GOT NEWS?
ADDRESS: PO BOX 1349 South Pasadena, CA 910310 pasadenaweekly.com
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023049453 The following person(s) is (are) doing business as: GLOBAL MEDIA INC. 6716 Clybourn Ave Unit 128 North Hollywood, CA 91606 COUNTY: Los Angeles. REGISTERED OWNER(S) Global Media, Inc., 6716 Clybourn Ave Unit 128 North Hollywood, CA 91606. 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: 01/2018. 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: Paylak Ghazaryan. TITLE: President, Corp or LLC Name: Global Media, Inc. This statement was filed with the LA County Clerk on: March 6, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section
14411 et seq., Business and Professions code).
Published: Pasadena Weekly 03/16/23, 03/23/23, 03/30/23, 04/06/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023047302 The following person(s) is (are) doing business as: OPTMIC LAB. 111 E Sierra Madre Blvd Unit C Sierra Madre, CA 91024. COUNTY: Los Angeles. REGISTERED OWNER(S) Yachi Liu, 111 E Sierra Madre Blvd Unit C Sierra Madre, CA 91024
THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 02/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT /CORP/
LLC NAME: Yachi Liu.
TITLE: Owner. This statement was filed with the LA County Clerk on: March 3, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business
and Professions code).
Published: Pasadena Weekly 03/09/23, 03/16/23, 03/23/23, 03/30/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023043718 The following person(s) is (are) doing business as: MOODOLOGIST. 1100 Wilshire Blvd. Suite 1809 Los Angeles, CA 90017. COUNTY: Los Angeles. REGISTERED OWNER(S) Isabella Kang, 1100 Wilshire Blvd. Suite 1809 Los Angeles, CA 90017
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: Isabella Kang.
TITLE: Owner. This statement was filed with the LA County Clerk on: February 28, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Pro-
fessions code).
Published: Pasadena Weekly 03/16/23, 03/23/23, 03/30/23, 04/06/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023037968
The following person(s) is (are) doing business as: BURRO INDUSTRIES. 507 Buckeye St Apt 3 Pasadena, CA 91104 COUNTY: Los Angeles. REGISTERED OWNER(S) Jose Burrola, 507 Buckeys St Apt 3 Pasadena, CA 91104
THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REG-
ISTRANT /CORP/LLC
NAME: Jose Burrola.
TITLE: Owner. This statement was filed with the LA County Clerk on: February 21, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
03.16.23 | PASADENA WEEKLY 17
| Classifi ed s/Legals: Contact Ann 626-584 -8747 or ABrowne@ti meslocalmedia.com Deadline: Monday 11a m for Thursday
FIC. BUS NAME LAST WEEK
Contact Christina Fuoco-Karasinski christina@timeslocalmedia.com
Published: Pasadena Weekly 03/16/23, 03/23/23, 03/30/23, 04/06/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO.
2023049451 The following person(s) is (are) doing business as: CHAPALA CONCRETE. 19909 Vanowen St Winnetka, CA 91306. COUNTY: Los Angeles. REGISTERED OWNER(S) Jorge Serrano, 19909 Vanowen St Winnetka, CA 91306. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 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: Jorge Serrano.
TITLE: Owner. This statement was filed with the LA County Clerk on: March 6, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
lowing person(s) is (are) doing business as:
MARTINEZ PLUMBING. 18048 Schoeborn St Apt 2 Northridge, CA 91325. COUNTY: Los Angeles. REGISTERED OWNER(S)
Efrain Mendoza, 18048 Schoeborn St Apt 2 Northridge, CA 91325
THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REG-
ISTRANT /CORP/LLC
NAME: Efrain Mendoza. TITLE: Owner. This statement was filed with the LA County Clerk on: March 7, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 03/16/23, 03/23/23, 03/30/23, 04/06/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO.
2023043622 The following person(s) is (are) doing business as: PRESTIGE AND PERFORMANCE PHYSICAL THERAPY.
CA 91780. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 09/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT /CORP/
LLC NAME: Vincent Ho. TITLE: Owner. This statement was filed with the LA County Clerk on: February 28, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business
Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 03/16/23, 03/23/23, 03/30/23, 04/06/23
FICTITIOUS BUSI-
NESS NAME STATE-
MENT FILE NO.
2023050858 The following person(s) is (are) doing business as: GT DENTAL LABORATORY. 16724 Tim Ln Van Nuys, CA 91406
COUNTY: Los Angeles.
REGISTERED OWNER(S) Grizel Tolentino, 16724 Tim Ln Van Nuys, CA 91406. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2014. I declare that all information in this statement is true and correct. (A regis-
trant 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: Grizel Tolentino. TITLE: Owner. This statement was filed with the LA County Clerk on: March 7, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 03/16/23, 03/23/23, 03/30/23, 04/06/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023044678 The following person(s) is (are) doing business as: STLR LASHES. 2432 Florencita Ave. Montrose, CA 91020 COUNTY: Los Angeles. REGISTERED OWNER(S) Taylor Harper, 850 N. Center Ave. 36J Ontario, CA 91764, Lesley Roberts, 2432 Florencita Ave. Montrose, CA 91020, Rachel Marris, 6415 Carol Ave. Rancho Cucamonga, CA 91701, Suzanne Kuziw, 10855 Church St. 902 Rancho Cucamonga, CA 91730 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: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section
17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REG-
ISTRANT /CORP/LLC
NAME: Lesley Roberts.
TITLE: General Partner. This statement was filed with the LA County Clerk on: February 28, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 03/09/23, 03/16/23, 03/23/23, 03/30/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023050643 The following person(s) is (are) doing business as: PHONESTARS. 146 North San Fernando Boulevard Suite 212 Burbank, CA 91505 COUNTY: Los Angeles. REGISTERED OWNER(S) GRLXY, LLC, 146 N. San Fernando Blvd. Suite 212 Burbank, CA 91502. State of Incorporation or LLC: NV. 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: 01/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REG-
ISTRANT /CORP/LLC
NAME: Connie Binyon.
TITLE: Manager, Corp or LLC Name: GRLXY, LLC. This statement was filed with the LA County Clerk on: March 7, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 03/16/23, 03/23/23, 03/30/23, 04/06/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO.
2023049449 The following person(s) is (are) doing business as: ERIK’S MOBILE DOG GROOMING. 10337 Quill Ave Sunland, CA 91040. COUNTY: Los Angeles. REGISTERED OWNER(S)
Erik Deravanesian, 10337 Quill Ave Sunland, CA 91040. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 03/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT /CORP/LLC
NAME: Erik Deravanesi an. TITLE: Owner. This statement was filed with the LA County Clerk on: March 6, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement gener-
ally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 03/16/23, 03/23/23, 03/30/23, 04/06/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023046410 The following person(s) is (are) doing business as: ERVA BREW CO. 2377 E Colorado Blvd Pasadena, CA 91107 COUNTY: Los Angeles.
REGISTERED OWNER(S) 99 Potatoes LLC, 2377 E Colorado Blvd 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 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: Tiffany Scalia.
TITLE: CEO, Corp or LLC Name: 99 Potatoes LLC. This statement was filed with the LA County Clerk on: March 2, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after
any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 03/09/23, 03/16/23, 03/23/23, 03/30/23
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME –
FILE NO: 2023032525
File No: 2019-155492
Date Filed: June 06, 19.
Name of Business(es)
JOSH GANNON, 600 E Garfield Ave Apt, Glendale, CA 91205. registered owner(s): Joshua Gannon, 600 E Garfield Ave Apt 3 Glendale, CA 91205. 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) Joshua Gannon 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: February 13, 2023. 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: Cortney Maffitt, Deputy
Published: Pasadena Weekly 03/02/23, 03/09/23, 03/16/23, 03/23/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023033512 The following person(s) is (are) doing business as: TACOS AMECA. 14200 Aztec St Sylmar, CA 91342. COUNTY: Los Angeles. REGISTERED
OWNER(S) Paul Tristan Pavia, 14200 Aztec St Sylmar, CA 91342
THIS BUSINESS IS CONDUCTED BY an Individual. The date reg-
18 PASADENA WEEKLY | 03.16.23
na Weekly 03/16/23, 03/23/23, 03/30/23, 04/06/23 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023050856 The fol-
Published: Pasade-
1450 West Colorado Boulevard Ste 300 Pasadena, CA 91105 COUNTY: Los Angeles. REGISTERED OWNER(S) Vincent Ho, 9951 Daines Dr Temple City,
FIC. BUS NAME
istrant commenced to transact business under the fictitious business name or names listed above on: 10/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REG-
ISTRANT /CORP/LLC
NAME: Paul Tristan Pavia. TITLE: Owner. This statement was filed with the LA County Clerk on: February 13, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business
Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/23/23, 03/02/23, 03/09/23, 03/16/23
FICTITIOUS BUSI-
NESS NAME STATE-
MENT FILE NO.
2023026780 The following person(s) is (are) doing business as: ME ‘N YOU NAILS. 19344 Nordhoff St Northridge, CA 91324
COUNTY: Los Angeles.
REGISTERED OWN-
ER(S) Steven Tran, 19033 Schoenborn St Northridge, CA 91324
THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 02/2023. I declare that all information in this statement is true and correct. (A registrant who declares as
/CORP/LLC
true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT
NAME: Steven Tran.
TITLE: Owner. This statement was filed with the LA County Clerk on: February 6, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/23/23, 03/02/23, 03/09/23, 03/16/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023038717 The following person(s) is (are) doing business as: BODY XPLOSION. 4729 Hoover St Los Angeles, CA 90037 COUNTY: Los Angeles.
REGISTERED OWNER(S) Gym and Juice Lounge LLC, 4729 Hoover St Los Angeles, CA 90037. 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: 01/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thou-
sand dollars ($1,000)).
REGISTRANT /CORP/
LLC NAME: Ernie Arzu.
TITLE: CEO, Corp or
LLC
Name: Gym and Juice Lounge LLC. This statement was filed with the LA County Clerk on: February 21, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business
Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 03/02/23, 03/09/23, 03/16/23, 03/23/23
FICTITIOUS BUSI-
NAME STATEMENT FILE NO. 2023040456 The following person(s) is (are) doing business as: SCUBA BY DESIGN.
2711 N. Sepulveda Blvd. #508 Manhattan Beach, CA 90266
COUNTY: Los Angeles.
REGISTERED OWNER(S) Latitudes LLC, 2711 N. Sepulveda Blvd. #508 Manhattan Beach, CA 90266. 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)). REG-
ISTRANT /CORP/LLC
NAME: Dean Edgar Colvin II. TITLE: Managing Member, Corp or LLC Name: Latitudes
LLC. This statement was filed with the LA County Clerk on: February 23, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 03/02/23, 03/09/23, 03/16/23, 03/23/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023034605 The following person(s) is (are) doing business as: TOBACCO GATE.
6201 Lankershim Blvd North Hollywood, CA 91606. COUNTY: Los Angeles. REGISTERED OWNER(S) Reiki Gojo Inc., 6201 Lankershim Blvd North Hollywood, CA 91606. 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: 10/2019. 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: Mher Mkrtchyan. TITLE: President, Corp or LLC
Name: Reiki Gojo Inc. This statement was filed with the LA County Clerk on: February 14, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious
Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 03/02/23, 03/09/23, 03/16/23, 03/23/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023038725 The following person(s) is (are) doing business as: HAMION TOWING. 1812 W Burbank Boulevard #295 Burbank, CA 91506. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 3998009. REGISTERED OWNER(S) Hamion Inc., 1812 W Burbank Boulevard #295 Burbank, CA 91506. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The date registrant commenced to transact business under the fictitious business name or names listed above on: 09/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT /CORP/ LLC NAME: Anait Orudzhyan. TITLE: CEO, Corp or LLC
Name: Hamion Inc. This statement was filed with the LA County Clerk on: February 21, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the
county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 03/02/23, 03/09/23, 03/16/23, 03/23/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023033623 The following person(s) is (are) doing business as: CM GHOST KITCHEN. 296 North Allen Avenue Suit 1 Pasadena, CA 91106, 1157 Arcadia Avenue Unit C Arcadia, CA 91007. COUNTY: Los Angeles. REGISTERED OWNER(S)
Maezaki Tradings LLC, 296 North Allen Avenue Suit 1 Pasadena, CA 91006. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT /CORP/ LLC NAME: Takamasa Maezaki. TITLE: CEO, Corp or LLC Name: Maezaki Tradings LLC. This statement was filed with the LA County Clerk on: February 14, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where
it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 03/02/23, 03/09/23, 03/16/23, 03/23/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023037945 The following person(s) is (are) doing business as: PROFESSOR H2O POOLS AND SPAS. 7095 Hollywood Blvd. #813 Hollywood, CA 90028. COUNTY: Los Angeles. REGISTERED
OWNER(S) Austin Mathews-Hendrix, 7095 Hollywood Blvd. #813 Hollywood, CA 90028
THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT /CORP/LLC
NAME: Austin MathewsHendrix. TITLE: Owner. This statement was filed with the LA County Clerk on: February 21, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed be-
fore the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/23/23, 03/02/23, 03/09/23, 03/16/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023039296
The following person(s) is (are) doing business as: NUMBER 1. 204 S Rexford Dr Beverly Hills, CA 90212. COUNTY: Los Angeles. REGISTERED OWNER(S)
Yousef Halavi, 204 S Rexford Dr Beverly Hills, CA 90212. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 02/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REG-
ISTRANT /CORP/LLC
NAME: Yousef Halavi.
TITLE: Owner. This statement was filed with the LA County Clerk on: February 21, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasade-
03.16.23 | PASADENA WEEKLY 19
NESS
FIC. BUS NAME
na Weekly 03/02/23, 03/09/23, 03/16/23, 03/23/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO.
2023033510 The following person(s) is (are) doing business as: ONE STOP LOCK & KEY.
5703 Natick Ave Sherman Oaks, CA 91411 COUNTY: Los Angeles.
REGISTERED OWN-
ER(S) David Abergel, Nicole Kauffman, 5703 Natick Ave Sherman Oaks, CA 91411. 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: 02/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT /CORP/LLC
NAME: David Abergel.
TITLE: Husband. This statement was filed with the LA County Clerk on: February 13, 2023. NO-
TICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business
Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
lowing person(s) is (are) doing business
as: 2GETHER CARE.
27667 Ironstone Dr #1 Canyon Country, CA 91387. COUNTY: Los Angeles. REGISTERED
OWNER(S) Marvin Kennedy, 27667 Ironstone Drive #1 Canyon Country, CA 91387
THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 02/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT /CORP/LLC
NAME: Marvin Kennedy. TITLE: Owner. This statement was filed with the LA County Clerk on: February 21, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 03/02/23, 03/09/23, 03/16/23, 03/23/23
FICTITIOUS
BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 08/2019. 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)).
istrant 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
REG-
ISTRANT /CORP/LLC
NAME: Manuel Meneses. TITLE: Owner. This statement was filed with the LA County Clerk on: February 21, 2023. NO-
TICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business
Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published:
NAME: Manat Thawimueanlan. TITLE: Owner. This statement was filed with the LA County Clerk on: February 07, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/23/23, 03/02/23, 03/09/23, 03/16/23
dollars ($1,000)). REGISTRANT /CORP/LLC NAME: Malia Kennedy Whack. TITLE: Owner. This statement was filed with the LA County Clerk on: February 27, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 03/02/23, 03/09/23, 03/16/23, 03/23/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO.
2023033551 The following person(s) is (are) doing business as: WEST CALIFORNIA ACADEMY OF ART AND DESIGN.
February 14, 2023. NO-
TICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/23/23, 03/02/23, 03/09/23, 03/16/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023033508 The following person(s) is (are) doing business as: TRANSPETEN. 9053 Canterbury Ave Arleta, CA 91331 COUNTY: Los Angeles.
Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/23/23, 03/02/23, 03/09/23, 03/16/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023031449
The following person(s) is (are) doing business as: THE BEST GIFT. 848 19th Street Apt 2 Santa Monica, CA 90403. COUNTY: Los Angeles. REGISTERED OWNER(S) Barouyr Kalanderian, 848 19th Street Apt 2 Santa Monica, CA 90403
filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 03/02/23, 03/09/23, 03/16/23, 03/23/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023046724 The following person(s) is (are) doing business as: STRAITJACKET TAROT RECORDS. 1817 Hillcrest Road Apt 34 Los Angeles, CA 90068. COUNTY: Los Angeles. REGISTERED
FICTITIOUS BUSINESS NAME STATEMENT FILE NO.
2023028597 The following person(s) is (are) doing business as: CAJUN SEAFOOD HOME, TUMNAK THAI, BAMEEKYO, LUCKY DELI 2. 5267 Hollywood Blvd Los Angeles, CA 90027. COUNTY: Los Angeles. REGISTERED OWNER(S) Manat Thawimuealan, 5267 Hollywood Blvd Los Angeles, CA 90027
THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 02/2023. I declare that all information in this statement is true and correct. (A reg-
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023042716 The following person(s) is (are) doing business as: MALS JEWELRY, MALS FINEST JEWELS, MALS FINEST JEWELRY. 18653 Ventura Blvd Unit 174 Tarzana, CA 91356. COUNTY: Los Angeles. REGISTERED OWNER(S) Malia Kennedy Whack, 18653 Ventura Blvd Unit 174 Tarzana, CA 91356 THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 02/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand
420 S. Pine Street San Gabriel, CA 91776
COUNTY: Los Angeles.
REGISTERED OWNER(S) W. California Art Academy, 420 S. Pine Street San Gabriel, CA 91776. 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: 02/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT /CORP/ LLC NAME: Lei Wang. TITLE: CEO, Corp or LLC Name: W. California Art Academy. This statement was filed with the LA County Clerk on:
REGISTERED OWNER(S) Ruben De Jesus Zuleta, Maria Zuleta, 9053 Canterbury Ave Arleta, CA 91331. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 07/2002. 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: Ruben De Jesus
Zuleta. TITLE: Husband. This statement was filed with the LA County Clerk on: February 13, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of
THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 02/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT /CORP/LLC
NAME: Barouyr Kalanderian. TITLE: Owner. This statement was filed with the LA County Clerk on: February 09, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The
OWNER(S) Paul Ybarra, 1817 Hillcrest Road Apt 34 Los Angeles, CA 90068. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 02/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT /CORP/LLC
NAME: Paul Ybarra.
TITLE: Owner. This statement was filed with the LA County Clerk on: March 2, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 03/09/23,
20 PASADENA WEEKLY | 03.16.23
Pasadena Weekly 02/23/23, 03/02/23, 03/09/23, 03/16/23 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023038715 The fol-
Published:
NESS NAME STATEMENT FILE NO. 2023038720 The following person(s) is (are) doing business as: TONY’S RAIN GUTTERS. 13517 Victory Blvd Apt 3 Van Nuys, CA 91401. COUNTY: Los Angeles. REGISTERED OWNER(S) Manuel Meneses, 13517 Victory Blvd Apt 3 Van Nuys, CA 91401. THIS BUSINESS IS CONDUCTED
BUSI-
na Weekly 03/02/23, 03/09/23, 03/16/23, 03/23/23
Pasade-
FIC. BUS NAME
03/16/23, 03/23/23, 03/30/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO.
20223019490 The following person(s) is (are) doing business as:
GLENDALE DERMATOLOGY. 1200 Homewood Lane La Canada, CA 91011. COUNTY: Los Angeles. REGISTERED OWNER(S)
Dana King, 1200 Homewood Lane La Canada, CA 91011, Justine Park, 4207 Michelangelo Avenue Woodland Hills, CA 91364
THIS BUSINESS IS CONDUCTED BY Copartners. 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: Dana Kang.
TITLE: General Partner. This statement was filed with the LA County Clerk on: January 26, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasade-
MENT FILE NO.
2023050854 The following person(s) is (are) doing business
as: JULIAN’S LOCK-
SMITH. 12246 Erwin St North Hollywood, CA 91606. COUNTY: Los Angeles. REGISTERED
OWNER(S) Sahar Dery, 12246 Erwin St North Hollywood, CA 91606
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: Sahar Dery.
TITLE: Owner. This statement was filed with the LA County Clerk on: March 7, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 03/16/23, 03/23/23, 03/30/23, 04/06/23
FICTITIOUS
BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 02/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REG-
ISTRANT /CORP/LLC
NAME: Zhuoying Chao.
TITLE: Owner. This statement was filed with the LA County Clerk on: February 13, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business
Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/23/23, 03/02/23, 03/09/23, 03/16/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO.
2023032290 The following person(s) is (are) doing business as: LEOS SHAK INC. 9411 Brightwood Ct Northridge, CA 91325
COUNTY: Los Angeles.
REGISTERED OWNER(S) Leos Shak Inc, 9411 Brightwood Ct Northridge, CA 91325. 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: 01/2023. I declare that all information in this statement is true and correct. (A regis-
trant 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: Albrik Shakhmuradyan. TITLE: President, Corp or LLC Name: Leos Shak Inc. This statement was filed with the LA County Clerk on: February 10, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/23/23, 03/02/23, 03/09/23, 03/16/23
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME –
FILE NO: 2023043149
File No: 2022-028400
Date Filed: February
4, 2022. Name of Business(es) N & S NAIL SPA, 757 E. Arrow Hwy. Suite E, Glendora, CA 91740 . registered owner(s): Paula Miranda Yim, 9960 Howland Drive Temple City, CA 91780. 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) Paula Miranda Yim 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: February 27, 2023. 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: Teresa Quevedo, Deputy
Published: Pasadena Weekly 03/09/23, 03/16/23, 03/23/23, 03/30/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023028576 The following person(s) is (are) doing business as: CRISPY PORK GANG, CRISPY PORK GANG & GRILL, CRISPY PORK EXPRESS, CRISPY PORK GANG EXPRESS. 5253 Hollywood Blvd Los Angeles, CA 90027 COUNTY: Los Angeles. REGISTERED OWNER(S) Manat Thawimueanlan, 5253 Hollywood Blvd Los Angeles, CA 90027
THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 07/2019. 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: Manat Thawmueanlan. TITLE: Owner. This statement was filed with the LA County Clerk on: February 7, 2023. NOTICE
– in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or com-
mon law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/23/23, 03/02/23, 03/09/23, 03/16/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023048879 The following person(s) is (are) doing business as: DANCE FILMMAKING. 1042 Glen Oaks Blvd Pasadena, CA 91105
COUNTY: Los Angeles. REGISTERED OWNER(S) Nadav Heyman, 1042 Glen Oaks Blvd Pasadena, CA 91105 THIS BUSINESS IS
CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 03/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT /CORP/LLC
NAME: Nadav Heyman.
TITLE: Owner. This statement was filed with the LA County Clerk on: March 6, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
as: JOVIAL EVENTS AND RENTALS, JOVIAL EVENTS, JOVIAL GIFTS, JOVIAL PHOTO BOOTH, PASADENA BALLOON COMPANY, PASADENA PHOTO BOOTH COMPANY. 155 N Bonnie Ave Pasadena, CA 91106 COUNTY: Los Angeles. REGISTERED OWNER(S) Jovial Events and Rentals LLC, 155 N Bonnie Ave 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: 06/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT /CORP/LLC
NAME: Clarece Daniel Weinraub. TITLE: Managing Member, Corp or LLC
Name: Jovial Events and Rentals LLC. This statement was filed with the LA County Clerk on: March 7, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published:
as: RHYS-DONNA INVESTMENTS. 7833 Ventura Cyn Ave Apt 216 Van Nuys, CA 91402. COUNTY: Los Angeles. REGISTERED
OWNER(S) Rhys Baciles, Donna Penanueva-Baciles, 7833 Ventura Cyn Ave Apt 216 Van Nuys, CA 91402
THIS BUSINESS IS CONDUCTED BY a General Partnership.
The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT /CORP/LLC
NAME: Rhys Baciles.
TITLE: General Partner. This statement was filed with the LA County Clerk on: February 09, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/23/23, 03/02/23, 03/09/23, 03/16/23
FICTITIOUS BUSI-
2023030922 The following person(s) is (are) doing business
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023045376 The following person(s) is (are) doing business as: MW POOL SERVICE. 3252 Lincoln Ave Altadena, CA 91001. COUNTY: Los Angeles. REGISTERED OWNER(S) Mark Wurtemberg, 3252 Lincoln Ave Altadena, CA 91001. THIS BUSINESS IS CONDUCTED
03.16.23 | PASADENA WEEKLY 21
na Weekly 02/23/23, 03/02/23, 03/09/23, 03/16/23 FICTITIOUS BUSINESS NAME STATE-
1256
South
Monte,
91733. THIS
BUSINESS NAME STATEMENT FILE NO. 2023033354 The following person(s) is (are) doing business as: OCHERDESIGN. 944 Palm Ave San Gabriel, CA 91776, 1256 Kruse Drive South El Monte, CA 91733. COUNTY: Los Angeles. REGISTERED OWNER(S) Zhuoying Chao,
Kruse Drive
El
CA
Published: Pasadena Weekly 03/09/23, 03/16/23, 03/23/23, 03/30/23
BUSINESS NAME STATEMENT FILE NO. 2023049466 The following person(s) is (are) doing business
FICTITIOUS
Pasadena Weekly 03/09/23, 03/16/23, 03/23/23, 03/30/23
NESS NAME
MENT FILE NO.
STATE-
FIC. BUS NAME
03/23/23
BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 02/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT /CORP/LLC
NAME: Mark Wurtemberg. TITLE: Owner. This statement was filed with the LA County Clerk on: March 01, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 03/09/23, 03/16/23, 03/23/23, 03/30/23
FICTITIOUS BUSI-
NESS NAME STATEMENT FILE NO.
2023035572 The following person(s) is (are) doing business as: ANIMAL THEORY. 1019 Toledo St Los Angeles, CA 90042
COUNTY: Los Angeles.
REGISTERED OWNER(S) Claire Aguayo, 1019 Toledo St Los Angeles, CA 90042
THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2017. I declare that all information in this statement is
/CORP/LLC
true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT
NAME: Claire Aguayo. TITLE: Owner. This statement was filed with the LA County Clerk on: January 15, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 03/09/23, 03/16/23, 03/23/23, 03/30/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023029521 The following person(s) is (are) doing business as: RYAN G. WITHERSPOON, PH.D. 117 East Colorado Blvd Suite 425 Pasadena, CA 91105. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 4622992. REGISTERED OWNER(S) Rubicon Psychological Services PC, 117 East Colorado Blvd Suite 425 Pasadena, CA 91105. 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: Ryan G Witherspoon. TITLE: CEO, Corp or LLC
Name: Rubicon Psychologi cal Services PC. This statement was filed with the LA County Clerk on: February 8, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 03/02/23, 03/09/23, 03/16/23, 03/23/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023034190 The following person(s) is (are) doing business as: SAN GABRIEL VALLEY
PHYSICAL THERAPY, SAN GABRIEL VALLEY SPORTS & PHYSICAL THERAPY, COMPREHENSIVE REHABILITATION SERVICES, POWERBARK NUTRITION. 1300 E. Main Street Suite 210 Alhambra, CA 91801 COUNTY: Los Angeles.
Articles of Incorporation or Organization Number: 2698162. REGISTERED OWNER(S) San Gabriel Valley Physical Therapy, Inc., 8428 Woodlawn Avenue San Gabriel, CA 91775. 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: 01/2008. I declare that all information in this statement is true and correct. (A regis-
trant 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: Scott Kwan.
TITLE: CEO, Corp or LLC Name: San Gabriel Valley Physical Therapy, Inc. This statement was filed with the LA County Clerk on: February 14, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 03/09/23, 03/16/23, 03/23/23, 03/30/23
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME –
FILE NO: 2023037279
File No: 2019-197613
Date Filed: July 18, 2019. Name of Business(es) THE FAMILY PEARLS, 280 E Del Mar Blvd Unit 130 Pasadena, CA 91101. registered owner(s): Rachel Lynn Mcknight, 280 E Del Mar Blvd Unit 130 Pasadena, CA 91101. 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) Rachel Lynn Mcknight 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: February 17, 2023. 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: Jamie Fu, Deputy
Published: Pasadena Weekly 03/02/23, 03/09/23, 03/16/23, 03/23/23
FICTITIOUS BUSI-
NESS NAME STATEMENT FILE NO. 2023030934 The following person(s) is (are) doing business as: KRISTINA NIKOLS. 2200 San Gabriel Blvd Rosemead, CA 91770
COUNTY: Los Angeles.
REGISTERED OWNER(S) Kristina Janosevic, 2200 San Gabriel Blvd Rosemead, CA 91770. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 12/2012. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT /CORP/LLC
NAME: Kristina Janosevic. TITLE: Owner. This statement was filed with the LA County Clerk on: February 09, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business
Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
FICTITIOUS BUSINESS NAME STATEMENT FILE NO.
2023042720 The following person(s) is (are) doing business as: GARY’S SHOE REPAIR & CLEANERS. 6633 Yucca St Apt 411 Los Angeles, CA 90028. COUNTY: Los Angeles. REGISTERED
OWNER(S) Aslanyan Enterprises Inc, 6633 Yucca St apt 411 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: 02/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT /CORP/LLC
NAME: Ashot Aslanyan.
TITLE: President, Corp or LLC Name: Aslanyan Enterprises Inc. This statement was filed with the LA County Clerk on: February 27, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business
Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
(are) doing business as: SNACKS “R” US DISTRIBUTION. 11416 Erwin St North Hollywood, CA 91606
COUNTY: Los Angeles.
REGISTERED OWNER(S) Juan L Saucedo Guzman, 11416 Erwin St North Hollywood, CA 91606. THIS BUSINESS IS CONDUCTED BY an Individual.
The date registrant commenced to transact business under the fictitious business name or names listed above on: 04/2009. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT /CORP/LLC
NAME: Juan L Saucedo Guzman. TITLE: Owner. This statement was filed with the LA County Clerk on: February 24, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 03/02/23, 03/09/23, 03/16/23, 03/23/23
FICTITIOUS BUSI-
NESS NAME STATEMENT FILE NO. 2023039302 The following person(s) is (are) doing business as: R&E PRODUCTIONS. 254 N. Lake Ave., #835 Pasadena, CA 91101
COUNTY: Los Angeles.
254 N. Lake Ave., #835 Pasadena, CA 91101. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The date registrant commenced to transact business under the fictitious business name or names listed above on: 02/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT /CORP/
FICTITIOUS
Articles of Incorporat ion or Organization Number: C4621178.
REGISTERED OWNER(S) R&E Business Administration, Inc.,
LLC
NAME: Emin TerSaalpv. TITLE: President, Corp or LLC
Name: R&E Business Administration, Inc. This statement was filed with the LA County Clerk on: February 22, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 03/09/23, 03/16/23, 03/23/23, 03/30/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023039294 The following person(s) is (are) doing business as: EDVIN’S STORE. 10726 Tinker Ave Tujunga, CA 91042. COUNTY: Los Angeles. REGISTERED OWNER(S) Edvin Keshishyan, 10726 Tinker Ave Tujunga, CA 91042. THIS BUSINESS IS CONDUCTED BY an Individual.
The date registrant commenced to transact business under the fictitious business name
22 PASADENA WEEKLY | 03.16.23
Pasade-
Weekly 03/02/23, 03/09/23, 03/16/23,
Published:
na
Published: Pasadena Weekly 03/02/23, 03/09/23, 03/16/23, 03/23/23
BUSINESS NAME STATEMENT FILE NO.
2023041822 The following person(s) is
FIC. BUS NAME
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)). REG-
ISTRANT /CORP/LLC
NAME: Edvin Keshishyan. TITLE: Owner. This statement was filed with the LA County Clerk on: February 21, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 03/02/23, 03/09/23, 03/16/23, 03/23/23
FICTITIOUS BUSI-
NESS NAME STATEMENT FILE NO. 2023026417 The following person(s) is (are) doing business as: HM AUDIO VIDEO. 316 S Heliotrope Ave. Monrovia, CA 91016
COUNTY: Los Angeles.
REGISTERED OWNER(S) Henry Mikely, 316 S Heliotrope Ave. Monrovia, CA 91016
THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 02/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business
and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT /CORP/LLC
NAME: Henry Mikely.
TITLE: Owner. This statement was filed with the LA County Clerk on: February 4, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/23/23, 03/02/23, 03/09/23, 03/16/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO.
2023043033 The following person(s) is (are) doing business as: MALIBU YOGURT AND ICE CREAM. 23755 Malibu Rd Ste 600 Malibu, CA 90265. COUNTY: Los Angeles. REGISTERED OWNER(S)
Malibu Yogurt and Ice Cream Inc, 23755 Malibu Rd 600 Malibu, CA 90265. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REG-
ISTRANT /CORP/LLC
NAME: Julian Gomez.
TITLE: President, Corp
or LLC Name: Malibu Yogurt and Ice Cream Inc. This statement was filed with the LA County Clerk on: February 27, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 03/02/23, 03/09/23, 03/16/23, 03/23/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023034608
The following person(s) is (are) doing business as: BOB THOMAS. 18741 Edleen Dr Tarzana, CA 91356. COUNTY: Los Angeles. REGISTERED OWNER(S) Robert Shmaeff, 18741 Edleen Dr Tarzana, CA 91356 . THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2009. 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 Shmaeff. TITLE: Owner. This statement was filed with the LA County Clerk on: February 14, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as
provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 03/02/23, 03/09/23, 03/16/23, 03/23/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023043494 The following person(s) is (are) doing business as: BELLCURVE. 9236 Gerald Avenue North Hills, CA 91343 COUNTY: Los Angeles.
REGISTERED OWNER(S) Abiyou Admassu, 9236 Gerald Avenue North Hills, CA 91343 THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 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: Abiyou Admassu. TITLE: Owner. This statement was filed with the LA County Clerk on: February 27, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expi-
ration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 03/02/23, 03/09/23, 03/16/23, 03/23/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023039292 The following person(s) is (are) doing business as: G.C.O.M. 11928 Art St Sun Valley, CA 91352 COUNTY: Los Angeles. REGISTERED OWNER(S) Justin Webb, 11928 Art St Sun Valley, CA 91352. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 09/2016. 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: Justin Webb. TITLE: Owner. This statement was filed with the LA County Clerk on: February 21, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
03/23/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO.
2023034602 The following person(s) is (are) doing business as: ABUDI TOYS & GAMES. 6201 Lankershim Blvd North Hollywood, CA 91606
COUNTY: Los Angeles. REGISTERED
OWNER(S) Reiki Gojo Inc., 6201 Lankershim Blvd North Hollywood, CA 91606. 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: 01/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT /CORP/LLC
NAME: Mher Mkrtchyan.
TITLE: President, Corp or LLC
Name: Reiki Gojo Inc. This statement was filed with the LA County Clerk on: February 14, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
03/09/23, 03/16/23, 03/23/23
FICTITIOUS BUSI-
NAME STATE-
The following person(s) is (are) doing business
as: FLEX IT RENTALS. 16869 Sierra Highway Santa Clarita, CA 91351, 9354 Burnet Ave Unit 105 North Hills, CA 91343
COUNTY: Los Angeles.
REGISTERED OWNER(S) Creta LLC, 16869 Sierra Highway Santa Clarita, CA 91351. 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: 01/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT /CORP/LLC
NAME: Christopher Ryan Creta. TITLE: President, Corp or LLC
Name: Creta LLC. This statement was filed with the LA County Clerk on: February 06, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/23/23, 03/02/23, 03/09/23, 03/16/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023041577 The following person(s) is (are) doing business as: MEDIAX, MEDIAX AGENCY, MEDIAX CONSULTING SERVICES, MEDIAX SOCIAL. 175 Valley St Apt 4087 Pasadena, CA 91105. COUNTY:
Los Angeles. REGISTERED OWNER(S) Pedro Tae Young Chang, 175 Valley St Apt 4087 Pasadena, CA 91105
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: Pedro Tae Young Chang. TITLE:
Owner. This statement was filed with the LA County Clerk on: February 24, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 03/02/23, 03/09/23, 03/16/23, 03/23/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023034054
The following person(s) is (are) doing business as: FOUR BY NORTH. 207 S Grand Oaks Ave Pasadena, CA 91107. COUNTY: Los Angeles. REGISTERED
OWNER(S) Erin Elissa Eisinger, 207 S Grand Oaks Ave Pasadena, CA 91107. THIS BUSINESS IS CONDUCTED BY an Individual.
The date registrant commenced to transact business under the fictitious business name or names listed above
03.16.23 | PASADENA WEEKLY 23
Published: Pasadena Weekly 03/02/23, 03/09/23, 03/16/23,
na Weekly
Published: Pasade-
03/02/23,
NESS
MENT
2023027535
FILE NO.
FIC. BUS NAME
on: 11/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT /CORP/
LLC NAME: Erin Elissa Eisinger. TITLE: Owner.
This statement was filed with the LA County Clerk on: February 14, 2023.
NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 03/02/23, 03/09/23, 03/16/23, 03/23/23
FICTITIOUS BUSI-
NESS NAME STATEMENT FILE NO.
2023042718 The following person(s) is (are) doing business as: TRUE
VISION REAL ESTATE GROUP, LAND LOCK
REAL ESTATE GROUP, TRUE VISION MEDIA
GROUP, TRUE VISION
ENTERTAINM ENT GROUP. 18653 Ventura Blvd Tarzana, CA 91356. COUNTY: Los Angeles. REGISTERED
OWNER(S) Monica K Floyd, 18653 Ventura Blvd Tarzana, CA 91356. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 05/2018. I declare that all information in this statement is true and correct. (A registrant who declares as
true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REG-
ISTRANT /CORP/LLC
NAME: Monica K Floyd.
TITLE: Owner. This statement was filed with the LA County Clerk on: February 27, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 03/02/23, 03/09/23, 03/16/23, 03/23/23
FICTITIOUS BUSINESS
NAME STATEMENT
FILE NO. 2023042451
The following person(s) is (are) doing business as: CHESS-U-SEE. 118 Citrus Ranch Rd San Dimas, CA 917733169
COUNTY: Los Angeles.
REGISTERED OWNER(S) Bryce Gallo, 118 Citrus Ranch Rd San Dimas, CA 91773-3169
THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 02/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT /CORP/
LLC NAME: Bryce Gallo. TITLE: Owner. This statement was filed with
the LA County Clerk on: February 27, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 03/02/23, 03/09/23, 03/16/23, 03/23/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023024549 The following person(s) is (are) doing business as: BOUNTY MOMENTS
225 S. Grand Ave 1003 Los Angeles, CA 90012. COUNTY: Los Angeles. REGISTERED OWNER(S) Kyrylo Levin, 225 S Grand Ave 1003 Los Angeles, CA 90012. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 02/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REG-
ISTRANT /CORP/LLC
NAME: Kyrylo Levin.
TITLE: Owner. This statement was filed with the LA County Clerk on: February 01, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920,
where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 03/02/23, 03/09/23, 03/16/23, 03/23/23
FICTITIOUS BUSINESS
NAME STATEMENT
FILE NO. 2023035378
The following person(s) is (are) doing business as: WHATEVER YOU WANT ENTERPRISE. 1082 Eucalyptus Lane Pasadena, CA 91103
COUNTY: Los Angeles.
REGISTERED OWNER(S) Rommel Kho, Joanne Kho, 1082 Eucalyptus Lane Pasadena, CA 91103. 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: 01/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT /CORP/LLC
NAME: Rommel Kho.
TITLE: General Partner. This statement was filed with the LA County Clerk on: February 15, 2023.
NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The
filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 03/02/23, 03/09/23, 03/16/23, 03/23/23
03/16/23
NOTICE OF PETITION TO ADMINISTER ESTATE OF JACQUELINE ANNE BLANK aka JACQUELINE A. BLANK Case No. 23STPB01805
To all heirs, beneficiar ies, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of JACQUELINE ANNE BLANK aka JACQUELINE A. BLANK
NOTICE OF PUBLIC LIEN SALE
Business & Professional Code Section 21700-21707
Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held at 1:00 PM on the 27th day of March, 2023. The sale will be conducted at Storage Treasures.com Final bids will be placed by 1:00 PM The property is stored at Arroyo Parkway Self Storage located at 411 S. Arroyo Parkway, Pasadena, CA. 91105. The Undersigned will accept cash bids to satisfy a lien for past due rent and incident incurred. The items to be sold are generally described as follows:
Boxes, furniture, folding table, tiles, crate, paint, wooden door, garden tools, water hose, bedframe, sectional couch, suitcase, plastic bins, bags, CDs, photo frame, artwork, hangers, desk fan, children’s guitar, VHS video cassettes, camera (Polaroid), miscellaneous household items, purse.
Ernest Cooper
Joseph Ramos
Danica B. Zamarrippa
Dated: 3-6-2023
SIGNED: Arroyo Parkway Self Storage 626585-8800 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 03/09/23,
A PETITION FOR PROBATE has been filed by Alexandra Matejic in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that Alexandra Matejic be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.)
The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held on March 28, 2023 at 8:30
AM in Dept. No. 44 located at 111 N. Hill St., Los Angeles, CA 90012.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters
to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for petitioner: DAVID G BUNN ESQ SBN 119570 BUNN AND BUNN 1112 FAIR OAKS AVE S PASADENA CA 91030
CN994351 BLANK Mar 2,9,16, 2023
Published: Pasadena Weekly 03/02/23, 03/09/23, 03/16/23
personal representa tive will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administra tion authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held in this court as follows:
Date: April 11, 2023,
Time: 8:30 AM, Dept.: 44, Location: 111 North Hill Street Los Angeles, CA 90012. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing.
NOTICE OF PETITION
TO ADMINISTER ESTATE OF LURLINE V. BROWN
CASE NO. 22 STPB 12326 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of LURLINE V. BROWN.
A PETITION FOR PROBATE has been filed by Delroy E. Linton and Leroy A. Linton in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that: Delroy E. Linton and Leroy A. Linton be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the
Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code Section 1250. A Request for Special Notice form is available from the court clerk.
Petitioner: Delroy E. Linton and Leroy A. Linton 114 Pilgrim Place Valley Stream, New York 11580 (916) 693-1907 Published: Pasade-
24 PASADENA WEEKLY | 03.16.23
TO SHOW CAUSE FOR CHANGE OF NAME Case
LIEN FIC. BUS NAME PROBATE
na Weekly 03/09/23, 03/16/23, 03/23/23 ORDER
No. 23AHCP00096
SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES.
Petition of REMY LEVI LEE, a minor by and through Guardian Ad Litem Justin K Lee and Helen My Luong, for Change of Name.
TO ALL INTERESTED
PERSONS: 1.) Petitioner: JUSTIN K LEE filed a petition with this court for a decree changing names as follows: a.)
REMY LEVI LEE to REMY DEVIN LEE 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: April 28, 2023.
Time: 8:30 AM. Dept.: X Room: 405. The address of the court is 150 West Commonwealth Ave. Alhambra, CA 91801. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: February 27, 2023. Robin Miller Sloan, Judge of the Superior Court.
Published: Pasadena Weekly 03/09/23, 03/16/23, 03/23/23, 03/30/23
ORDER TO SHOW
CAUSE FOR CHANGE OF NAME Case No. 23AHCP00113
SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of TAMAR KATAROYAN, for Change of Name. TO ALL INTERESTED
PERSONS: 1.) Petitioner: TAMAR KATAROYAN filed a petition with this court for a decree changing names as follows: a.) MATTEO LEON KATAROYAN to MATTEO GARBIS
KATAROYAN 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: 5/26/2023.
Time:8:30 AM. Dept.: X. The address of the court is 150 W. Commonwealth Alhambra, CA 91801. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: March 9, 2023. Robin Miller Sloan, Judge of the Superior Court.
Published: Pasadena Weekly 03/16/23, 03/23/23, 03/30/23, 04/06/23
ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 23AHCP00079
SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of LEO QI GONG, a minor by and through the Guardian ad litem JING QI and DANYANG GONG, for Change of Name. TO ALL INTERESTED PERSONS:
1.) Petitioner: LEO QI GONG, a minor by and through the Guardian ad litem JING QI and DANYANG GONG filed a petition with this court for a decree changing names as follows:
a.) LEO QI GONG to LEO GONG QI 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.
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: April 21, 2023.
Time: 8:30 AM. Dept.:
X Room: 405. The address of the court is 150 West Commonwealth Ave. Alhambra, CA 91801. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: February 21, 2023.
Robin Miller Sloan, Judge of the Superior Court.
Published: Pasadena Weekly 03/02/23, 03/09/23, 03/16/23, 03/23/23
ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 23GDCP00045
SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES.
Petition of LORENZO JEROME ALBERTO SISON, for Change of Name. TO ALL INTERESTED PERSONS: 1.)
the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: March 10, 2023. Robin Miller Sloan, Judge of the Superior Court.
Published: Pasadena Weekly 03/16/23, 03/23/23, 03/30/23, 04/06/23
ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 22AHCP00043 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of DAKOTA DUSTY JACOBOWITZ, for Change of Name. TO ALL INTERESTED
PERSONS: 1.) Petitioner: DAKOTA DUSTY JACOBOWITZ filed a petition with this court for a decree changing names as follows:
SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of NHA MINH LE, for Change of Name.
TO ALL INTERESTED
PERSONS: 1.) Petitioner: NHA MINH LE filed a petition with this court for a decree changing names as follows: a.)
NHA MINH LE to MIMI
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
Petitioner: LORENZO JEROME ALBERTO SISON filed a petition with this court for a decree changing names as follows: a.) LORENZO JEROME ALBERTO SISON to TADASHI LORENZO SISON 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:
a.) DAKOTA DUSTY JACOBOWITZ to DAKOTA DUSTY ZEIGERMAN-JACOBOWITZ 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: 03/29/2023.
NHA MINH LE 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: 5/02/23. Time:
8:30 AM. Dept.: 3. The address of the court is 150 West Commonwealth Ave. Alhambra, CA 91801. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: February 15, 2023. Robin Miller Sloan, Judge of the Superior Court.
Published: Pasadena Weekly 02/23/23, 03/02/23, 03/09/23, 03/16/23
scribed 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: 04/12/23.
Time: 8:30 AM. Dept.:
3 Room: 300. The address of the court is 150 West Commonwealth Ave. Alhambra, CA 91801. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: February 17, 2023.
Robin Miller Sloan, Judge of the Superior Court.
Published: Pasadena Weekly 02/23/23, 03/02/23, 03/09/23, 03/16/23
ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 23AHCP00083 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of (HAN XU) AND (YANG XU) MINORS BY AND THROUGH GUARDIAN AN AD LITEM (YAN MEI MA AND JIKUN XU, for Change of Name. TO ALL INTERESTED
Time: 8:30 AM. Dept.: 3 Room: 300. The address of the court is 150 West Commonwealth Ave. Alhambra, CA 91801. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: February 22, 2023. Robin Miller Sloan, Judge of the Superior Court.
Published: Pasadena Weekly 03/09/23, 03/16/23, 03/23/23, 03/30/23
ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 23STCP00650
SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES.
Petition of DUSTIN LEE, a minor, by DAVID LEE and SUILKI LEE, for Change of Name.
TO ALL INTERESTED
PERSONS: 1.) Petitioner: DUSTIN LEE, a minor, by DAVID LEE and SUILKI LEE filed a petition with this court for a decree changing names as follows: a.) DUSTIN DOHYEOP LEE to WILLIAM WONHU LEE 2.)
the Superior Court.
Published: Pasadena Weekly 03/09/23, 03/16/23, 03/23/23, 03/30/23
ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 23AHCP00121
SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of DAVID REERMAN DIZON, for Change of Name. TO ALL INTERESTED
Date: 5/18/2023.
Time:8:30 AM. Dept.: E.
The address of the court is 600 East Broadway Glendale, CA 91206.
A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to
Time: 8:30 AM. Dept.: 3 Room: 300. The address of the court is 150 West Commonwealth Ave. Alhambra, CA 91801. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: January 26, 2023. Robin Miller Sloan, Judge of the Superior Court.
Published:
ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 23AHCP00069 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of RONGXIA XIAO, for Change of Name. TO ALL INTERESTED PERSONS: 1.)
Petitioner: RONGXIA XIAO filed a petition with this court for a decree changing names as follows: a.) RONGXIA XIAO to CAROL JIANG 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 de-
PERSONS: 1.) Petitioner: HAN XU AND YANG XU BY PARENTS filed a petition with this court for a decree changing names as follows: a.) HAN XU to ETHAN HAN XU b.) YANG XU TO ANDY YANG XU
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: April 19, 2023.
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: April 24, 2023. Time: 10:00 AM. Dept.: 72 Room: 731. The address of the court is Stanley Mosk Courthouse, 111 North Hill Street Los Angeles, CA 90012. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: March 01, 2023.
Curtis A. Kin, Judge of
PERSONS: 1.) Petitioner: DAVID REERMAN DIZON filed a petition with this court for a decree changing names as follows: a.) DAVID REERMAN DIZON to DAVID REERMAN HAN-DIZON 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: 06/02/23. Time:
8:30 AM. Dept.: X. The address of the court is 150 West Commonwealth Ave. Alhambra, CA 91801. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: March 14, 2023. Robin Miller Sloan, Judge of the Superior Court.
Published: Pasadena Weekly 03/16/23, 03/23/23, 03/30/23, 04/06/23
ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 23VECP00125
SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of BENJAMIN HERNANDEZ by her/ his ROSARIO MARIA ESPINOSA CRUZ I-and/or ALVARO ROCAEL, for Change of Name. TO ALL INTERESTED PERSONS: 1.)
03.16.23 | PASADENA WEEKLY 25
Pasadena Weekly 03/02/23, 03/09/23, 03/16/23, 03/23/23 ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 23AHCP00063
NAME CHANGE
Petitioner: BENJAMIN HERNANDEZ by her/his ROSARIO MARIA ESPINOSA CRUZ I-and/or ALVARO ROCAEL filed a petition with this court for a decree changing names as follows: a.)
BENJAMIN HERNANDEZ to BENJAMIN HERNANDEZ ESPINOSA 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: 4/21/2023.
Time:8:30 AM. Dept.: T Room: 600. The address of the court is 300 East Olive Avenue Burbank, CA 91502. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: March 3, 2023.
Virginia Keeny, Judge of the Superior Court.
Published: Pasadena Weekly 03/16/23, 03/23/23, 03/30/23, 04/06/23
ORDER TO SHOW
CAUSE FOR CHANGE OF NAME Case No. 23GDCP00044
SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES.
Petition of SOLEDAD
D. SISON, for Change of Name. TO ALL INTERESTED PERSONS:
1.) Petitioner: SOLE-
DAD D. SISON filed a petition with this court for a decree changing names as follows: a.) SOLEDAD DACONO SISON to AMETHYST DACONO SISON 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: 5/17/2023.
Time:8:30 AM. Dept.: D. The address of the court is 600 East Broadway Glendale, CA 91206. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: March 10, 2023. Robin Miller Sloan, Judge of the Superior Court.
Published: Pasadena Weekly 03/16/23, 03/23/23, 03/30/23, 04/06/23
ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 23GDCP00046 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES.
Petition of SALDY ALBERT DACONO SISON, for Change of Name. TO ALL INTERESTED PERSONS:
1.) Petitioner: SALDY ALBERT DACNO SISON filed a petition with this court for a decree changing names as follows: a.) SALDY ALBERT DACONO SISON to MAXIMUS DACONO SISON 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: 5/17/2023. Time:8:30 AM. Dept.: D. The address of the court is 600 East Broadway
Glendale, CA 91206.
A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: March 10, 2023.
Robin Miller Sloan, Judge of the Superior Court.
Published: Pasadena Weekly 03/16/23, 03/23/23, 03/30/23, 04/06/23
ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 23NWCP00071 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of MARIA DE LOS ANGELES DIAZ, for Change of Name. TO ALL INTERESTED
PERSONS:
1.) Petition-
er: MARIA DE LOS ANGELES DIAZ filed a petition with this court for a decree changing names as follows: a.) MARIA DE LOS ANGELES
DIAZ to ANGEL DIAZ
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: 5/01/2023.
Time:10:30 AM. Dept.:
C Room: 312. The address of the court is 12720 Norwalk Blvd Norwalk, CA 90650.
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: March 06, 2023.
Olivia Rosales, Judge of the Superior Court.
OF NAME Case No. 23AHCP00061 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES.
Petition of RONALD DWAYNE MACKOVICH, for Change of Name. TO ALL INTERESTED
PERSONS: 1.) Petitioner: RONALD DWAYNE MACKOVICH filed a petition with this court for a decree changing names as follows: a.) RONALD DWAYNE MACKOVICH to RONALD DWAYNE MACKOVICH- RODRIGUEZ 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: 05/02/2023. Time: 8:30 AM. Dept.: 3. The address of the court is 150 West Commonwealth Ave. Alhambra, CA 91801. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: February 14, 2023. Robin Miller Sloan, Judge of the Superior Court.
Published: Pasadena Weekly 02/23/23, 03/02/23, 03/09/23, 03/16/23
NOTICE OF $25,000
REWARD OFFERED BY THE LOS ANGELES COUN-
of 27-year-old Ernesto Jimenez, who was fatally shot while walking to Villa Park on the 200 block of Parke Street in the City of Pasadena on November 13, 2020. 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 at the Pasadena Police Department at (626) 7444081 or Crime Stoppers at (800) 222-8477 and refer to Report No. 20011995. The terms of the reward provide that: The information given that leads to the determination of the identity, the apprehension and conviction of any person or persons must be given no later than June 17, 2023. All reward claims must be in writing and shall be received no later than August 15, 2023. 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 August 15, 2023, with the Executive Office of the Board of Supervisors, 500 West Temple Street, Room 383 Kenneth Hahn Hall of Administra tion, Los Angeles, California 90012, Attention: Ernesto Jimenez Reward Fund. For further information, please call (213) 974-1579. CELIA ZAVALA EXECUTIVE OFFICER BOARD OF SUPERVISORS OF THE COUNTY OF LOS ANGELES
CN993189
of their successors in right, title and interest, You are hereby summoned and required to serve upon Lindabury McCormick Estabrook & Cooper, P.C., attorneys for plaintiff, whose address is 53 Cardinal Drive, Westfield, New Jersey 07091, telephone number (908) 233-6800, an answer to complaint in a civil action in which Howard M. Ehrenberg in his capacity as liquidating trustee or Orion Healthcare, Inc., et al is plaintiff and ROBERT B. SILVERMAN, its heirs, devisees, personal representatives, and his, her, their or any of their successors in right, title and interest, et als are defendants, pending in the Superior Court of New Jersey, Chancery Division, Monmouth County, Docket Number SWC-F-10487-22, within thirty-five (35) days after the date of this publication, exclusive of the date of publication.
If you fail to do so, judgment by default may be rendered against you for the relief demanded in the complaint. You shall file your answer and proof of service in duplicate with the Clerk of the Superior Court, Hughes Justice Complex, Office of Foreclosure, PO Box 971, Trenton, New Jersey 08625, in accordance with the rules of civil practice and procedure. A filing fee of $175.00 must be included with your answer and a completed FCIS foreclosure case information statement.
The Case Information Statement is available at www.njcourts.com Information as to mediation is also available from the New Jersey Superior Court.
Parmjit Parmar a/k/a
Parmjit Singh Parmar
a/k/a Parmit Parmar, a single man, defendants in the cause of action, originally in favor of Deutsche Bank Trust Company Americas recorded in the Clerk’s Office of Monmouth C ounty on February 7, 2008 in Book OR-8702 of Mortgages, at page 4566 et seq.; to recover possession of the lands and premises located at 19 Colts Gait Lane and 18 Colts Gait Lane, Colts Neck, New Jersey 07722 and also known as Lot 4.14, Block 7, Lot 7 & 4.14 Tax Qualifier – QFARM and Lot 4.13, Block 7, Tax Map of the Township of Colts Neck, County of Monmouth, State of New Jersey. You, ROBERT B. SILVERMAN, your heirs, devisees, personal representatives, and you or any of your successors in right, title and interest, are hereby made a party defendant in this foreclosure action to foreclose any interest you may have in the property as the owner/ borrower/mortgagor and/or the heirs to the deceased property owner.
/s/ Michelle M. Smith Clerk of the Superior Court of New Jersey
Dated: March 2, 2023.
Published: Pasadena Weekly 03/09/23, 03/16/23, 03/23/23, 03/30/23
SUMMONS (CITACION JUDICIAL)
Case Number (Número del Caso):
SUMMONS
22PSCV01630
phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response.
You can find these court forms and more information at the California Courts Online SelfHelp Center (www.court info.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court. There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www. lawhe lpcalifornia.org), the California Courts Online Self-Help Center (www.court info.ca.gov/ selfhelp), or by contacting your local court or county bar association.
TY BOARD OF SUPERVISORS
Notice is hereby given that the Board of Supervisors of the County of Los Angeles has extended and increased a reward previously offered from $10,000 to $25,000 in exchange for information leading to the apprehension and conviction of the person or persons responsible for the heinous murder
You are further advised that if you are unable to obtain an attorney you may communicate with the New Jersey State Bar Lawyer Referral Service by calling 1-800-852-0127. You may also contact the Lawyer Referral Service of the county in which this action is pending by calling 732-240-3666.
If you cannot afford an attorney, you may contact the Legal Services Office of the county in which this action is pending by calling 732556-8268.
The action has been instituted for the purpose of foreclosing a mortgage dated January 25, 2008, made by Paul
NOTICE TO DEFENDANT (AVISO AL DEMANDADO): SUNSHINE EDUCATION ACADEMY, a California Corporation; WENYING SUN, an individual; and DOES 1-50, inclusive
YOU ARE BEING SUED BY PLAINTIFF (LO ESTA DEMANDANDO EL DEMANDANTE): DONGI (USA) TRADING GROUP, INC., a California Corporation
NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below.
You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or
Tiene 30 DÍAS DE CALENDARIO después de que le entreguen esta citación y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefónica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y más información en el Centro de Ayuda de las Cortes de California (www.court info.ca.gov/selfhelp /espanol/), en la biblioteca de leyes de su condado o en la corte que le quede más cerca. Si no puede pagar la cuota de presentación, pida al secretario de la corte que le dé un formulario de exención de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podrá quitar su sueldo, dinero y bienes sin más advertencia. Hay otros requisitos le-
26 PASADENA WEEKLY | 03.16.23
Published: Pasadena Weekly 03/09/23, 03/16/23, 03/23/23, 03/30/23 ORDER TO SHOW CAUSE FOR CHANGE
03993 Jan 19,26, Feb 2,9,16,23, Mar 2,9,16,23, 2023 Published: Pasadena Weekly 01/19/23, 01/26/23, 02/02/23, 02/09/23, 02/16/23, 02/23/23, 03/02/23, 03/09/23, 03/16/23, 03/23/23
LEGAL NOTICE NOTICE TO ABSENT DEFENDANTS STATE OF NEW JERSEY
TO ROBERT B. SILVERMAN, its heirs, devisees, personal representatives, and his, her, their or any
NAME CHANGE LEGAL
gales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remisión a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhe lpcalifornia. org), en el Centro de Ayuda de las Cortes de California, (www.court info.ca.gov/selfhelp /espanol/) o poniéndose en contacto con la corte o el colegio de abogados locales.
The name and address of the court is (El nombre y dirección de la corte es):
Superior Court of the State of California, County of Los Angeles, 400 Civic Center Plaza Pomona, CA 91766.
The name, address, and telephone number of plaintiff’s attorney, or plaintiff without an attorney, is (El nombre, la dirección y el número de teléfono del abogado del demandante, o del demandante que no tiene abogado, es):
Steve Qi, Esq, 440 E. Huntington Dr. #300 Arcadia, CA 91006; Tel: (626) 282-9878
DATE (Fecha): November 3, 2022; Sherri R. Carter, Clerk (Secretari o), by J. Gonzalez, Deputy (Adjunto)
SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF LOS ANGELES
Case No.:
229SCV01630
DONGYI (USA) TRADING GROUP, INC., a California corporation;
Plaintiff, vs. SUNSHINE EDUCATION ACADEMY, a California corporation;
WENYING SUN, an individual; and DOES 150, inclusive,
Defendants
COMPLAINT FOR
(1) BREACH OF FIDUCIARY DUTY
(2) SHAREHOLDER’S
DERIVATIVE ACTION FOR DAMAGES DUE TO BREACH OF FIDUCIARY DUTY
(3) ACCOUNTING –REQUEST FOR APPOINTMENT OF RE-
CEIVER
Plaintiff DONGYI (USA) TRADING GROUP, INC. (hereinafter referred to as “Plaintiff”), in the above-enti tled matter hereby allege the following: THE PARTIES
1. Plaintiff DONGYI (USA) TRADING GROUP, INC. (hereinafter referred to as “Plaintiff” or “Dongyi”) is a California corporation headquartered and doing the business of investment in Los Angeles County. Plaintiff is the 51% shareholder of Defendant SUNSHINE EDUCATION ACADEMY since November 2018.
2. Plaintiff is further informed and believes and hereon alleges that Defendant SUNSHINE EDUCATION ACADEMY (hereinafter referred to as or “Sunshine”) is a California corporation headquartered and doing the child education business Los Angeles County.
3. Plaintiff is informed and believes and hereon alleges that Defendant WENYING SUN (hereinafter referred to as “Sun”) is a resident of Los Angeles County, California. Plaintiff is further informed and believes and hereon alleges that Defendant Sun is a 49% shareholder of Defendant Sunshine since November 2018 and she has been the CEO and the General Manager of of Sunshine.
4. Plaintiff is informed and believes and thereon alleges that the true names and capacities, whether individual, corporate, associate or otherwise, of Defendants Does 1 through 50, inclusive, are unknown to Plaintiff, and therefore sues said Defendants by such fictitious names. Plaintiff will seek leave to amend this Complaint to allege the true names, identities, and capacities of said Defendants when they have been ascertained.
Plaintiff is informed and believes, and thereon alleges, that said Defendants are responsible in some manner for the events alleged in this Complaint.
5. At all times mentioned herein, Defendants, and each of them, were the agents, servants, and employees of each of the other Defendants, and at all times mentioned herein, were acting within the scope of said agency and employment, with the consent and ratification of the other Defendants
herein. Plaintiff is informed and believes, and thereon alleges that each of the fictitious Defendants is responsible for, and has contributed to, the matters hereinafter related giving rise to the damage suffered by Plaintiff, and Plaintiff therefore alleges each and every cause of action hereinafter set forth against each such Defendant and asks that their identity, capacity and particulars of the activities of each such Defendant may be incorporated herein by appropriate amendment hereto.
6. ALTER EGO: Plaintiff is informed and believes and therefore alleges that Defendant Sunshine, and at all times herein mentioned, was alter ego of Defendant Sun. Plaintiff is informed and believes, and thereon alleges that there exists, and at all times mentioned herein, a unity of interest and ownership between Defendant Sunshine and Defendant Sun, such that any individuality and separateness between the individual Defendant Sun and the business entity Defendant Sunshine have ceased. Defendant Sun have, at all times, exercised control and dominion over Defendant Sunshine with a disregard for the separate legal status of the entity in an attempt to defraud
Plaintiff. Adherence to the separate existence of Defendant Sunshine as separate entities distinct and separate from Defendant Sun would permit an abuse of the corporate privilege and would sanction fraud and promote injustice.
JURISDICTION AND VANUE
7. This Court is the proper court and this action is properly filed in Los Angeles County because Defendants’ obligations and lability arise therein and Defendants are residents in the County of Los Angeles.
FACTUAL ALLEGATIONS
8. Defendant Sunshine was established in September 2016 in the city of El Monte. Sunshine has been operating a successful child education business in the local community. Sunshine was fully owned by Defendant Sun until November 2018.
9. Plaintiff was established in 2017 and it later determined to invest an education business in Southern California. In November, 2018,
Plaintiff and Defendant Sunshine entered into an Investment Agreement, in which Plaintiff agreed to invest $200,000 in Defendant Sunshine for 51% its shares. Plaintiff duly paid the said investment amount and became the 51% shareholder of Sunshine afterwards.
10. Because Plaintiff’s owner is currently living in China, after Plaintiff invested Sunshine, Sunshine is, and has been during all relevant period of time, operated, managed and controlled by Defendant Sun only. Defendant Sun had been the director, officer, manager of Sunshine for all time.
11. In early 2022, Plaintiff requested Defendants, and each of them, to provide certain financial documents of Sunshine because Plaintiff was preparing a non-immigration petition for its owner to enter the United States. However, Defendant Sun had steadfastly refused to produce them. Plaintiff later confronted Defendant Sun for the reason of stonewalling and much to his surprise, Sun admitted that in early 2020, she already closed the schools of Sunshine. She also admitted that she relocated the office of Sunshine and had discharged all the teachers of the school. Sunshine currently has no students at all.
12. Defendants, and each of them, has never informed Plaintiff the they had determined to close the business and to discharge all employees, nor did they obtain any consent from Plaintiff
before they determined to do so. In the meantime, however, Defendant Sun has been continuously posting news and articles in social medias reflecting that the school is still operating.
13. Plaintiff also discovered that Defendant Sun owns or manages other entities which does the similar business directly in competition with Sunshine during the time she was the director, officer and manager of Sunshine.
14. Plaintiff then demanded Defendants, and each of them, to produce all financial records of Sunshine and demanded Defendant Sun to disclose all the
information about the competing business she owns or manages for the past three years. Until the time this complaint is filed, all Plaintiff’s such demands have been ignored by Defendants, and each of them.
FIRST CAUSE OF ACTION (Breach of Fiduciary Duty) (Against Defendant Sun)
15. Plaintiff incorporates by this reference all allegations of paragraphs 1 – 14, inclusive, above, as though fully set forth.
16. Defendant Sunshine was established in September 2016 in the city of El Monte. Sunshine has been operating a successful child education business in the local community. Sunshine was fully owned by Defendant Sun until November 2018.
17. Plaintiff was established in 2017 and it later determined to invest an education business in Southern California.
In November, 2018, Plaintiff and Defendant Sunshine entered into an Investment Agreement, in which Plaintiff agreed to invest $200,000 in Defendant Sunshine for 51% its shares. Plaintiff duly paid the said investment amount and became the 51% shareholder of Sunshine afterwards.
18. Because Plaintiff’s owner is currently living in China, after Plaintiff invested Sunshine, Sunshine is, and has been during all relevant period of time, operated, managed and controlled by
Defendant Sun only. Defendant Sun had been the director, officer, manager of Sunshine for all time.
19. As a director, officer, and manager of Sunshine, Defendant Sun therefore owns a fiduciary duty to Defendant Sunshine and its majority shareholder, Plaintiff Dongyi.
20. In early 2022, Plaintiff requested Defendants, and each of them, to provide certain financial documents of Sunshine because Plaintiff was preparing a non-immigration petition for its owner to enter the United States. However, Defendant Sun had steadfastly refused to indicated produce them. Plaintiff later confronted Defendant Sun for the reason of stonewalling and
much to his surprise Sun admitted that in early 2020, she already closed the schools of Sunshine. She also admitted that she relocated the office of Sunshine and had discharged all the teachers of the school. Sunshine currently has no students at all.
21. Plaintiff also discovered that Defendant Sun owns or manages other entities which does the business directly competing with Sunshine during the time she was the director, officer and manager of Sunshine.
22. Defendant Sun, knowingly acted against Plaintiff’s interests.23. Defendants, and each of them, has never informed Plaintiff the they had determined to close the business and to discharge all employees, nor did they obtain any consent from Plaintiff before they determined to do so. In the meantime, Defendant Sun, has been continuously posting news and articles in social medias reflecting that the school is still operating.
24. As a result of Defendant Sun’s referenced conduct, Plaintiff was harmed.
25. Defendant Sun, deliberately concealed the facts that she had closed the business of Sunshine and posted fake articles in social media to prevent Plaintiff from knowing such facts. Therefore, Defendants, and each of the, acted willfully, oppressively, maliciously, with conscious disregard of the right of Plaintiff and with the intent to annoy, harass, or injury Plaintiff such that Plaintiff is entitled to a recovery of punitive damages.
SECOND CAUSE OF ACTION
(Shareholder’s Derivative Action)
(Against all Defendants)
26. Plaintiff incorporates by this reference all allegations of paragraphs 1 – 24, inclusive, above, as though fully set forth.
27. Plaintiff did not make any effort to secure action from Sun to prosecute this action for Sun’s breach of fiduciary duty because any such efforts would have been futile in that Sun is the CEO and manager of Sunshine, and Sun is the person who has and is breaching the fiducia-
ry duty to the detriment of Plaintiff, Sunshine and Sunshine’s creditors.
28. If Plaintiff is successful in this action, a substantial benefit will result to Sunshine, on whose behalf this cause of action is prosecuted, and Plaintiff is entitled to its attorney’s fees and costs incurred herein against Sunshine and Sun in an amount according to proof.
THIRD CAUSE OF ACTION
(Accounting) (Against all Defendants)
29. Plaintiff incorporates by this reference all allegations of paragraphs 1 – 28, inclusive, above, as though fully set forth.
30. Plaintiff has demanded an accounting of the profits and expenses earned and incurred by Sunshine and Defendants refused, and continued to fail and refuse to provide a full accounting of such profits and expenses to Plaintiff, without conditions or reservation.
31. Unless a receiver is appointed by the court to take possession of, care for, manage and operate the Sunshine’s business, assets and property, such property and assets are in danger of being lost, removed, or materially destroyed, in that Defendant Sun is in control of Sunshine’s
business and was and is applying Sunshine’s assets for her own personal use, in excess of her interest in and without proper approval of Sunshine.
PRAYER WHEREFORE, plaintiff prays judgment against Defendants as follows:
(a) For damages in the amount to be determined according to proof.
(b) Punitive Damage in an excess of jurisdicti onal limits in an amount according to proof. (c) For an court order for appointing a receiver and accounting of the profits and expenses eared and incurred by Defendant Sunshine after November 2018.
(d) For costs of suit herein incurred, including reasonable attorneys’ fees.
(e) Interest as provided by law; and
(f) For such other and further relief as the court may deem proper.
Dated: August 16, 2022 Steve Qi, Esq. Thomas Z. Zhou, Esq. Attorneys for Plaintiff
Published:
03.16.23 | PASADENA WEEKLY 27
Pasade-
Weekly 03/02/23, 03/09/23, 03/16/23, 03/23/23 SUMMONS Professional Therapy Massage 30 Las Tunas Dr., Arcadia CA 91007 10:00am to 9:00pm • open 7 days (626) 461-5033 We offer oil massage, hot stone massage, deep tissue massage walking back for full body massage Find Wha You Are Looking For? Pasadena Weekly Classifieds (626) 584-8747 annt@ pasadenaweekly.com
na
28 PASADENA WEEKLY | 03.16.23