Pasadena Weekly 03-16-2023

Page 1

Join our email list Bringing you the best eats, shops, sights and news in Pasadena SERVING PASADENA, ALHAMBRA, ALTADENA, ARCADIA, EAGLE ROCK, GLENDALE, LA CAÑADA, MONTROSE, SAN MARINO, SIERRA MADRE AND SO. PASADENA + Restoration Concerts Pickleball Craze Pasadena builds new courts SHELDON EPPS TELLS HIS STORY ‘My Own Directions’
2 PASADENA WEEKLY | 03.16.23 03.16.23 | VOLUME 41 | NUMBER 10 Arts & Culture ...................................................... 10 Dining .................................................................... 9 Features ................................................................. 6 News ...................................................................... 4 Opinion.................................................................. 3 Classifieds ........................................................... 17 ON THE COVER:
for two decades.
Sheldon Epps was the Pasadena Playhouse artistic director
Oil Filter Exchange Event O’Reilly Auto Parts 919 N. Lake Ave. Saturday March 18, 2023 9 a.m. to 1 p.m. This program is sponsored by City of Pasadena Department of Public Works For more information: (626) 744-7311 Bring us your used oil filter & receive a NEW ONE for FREE! Visit our booth and receive a free oil recycling kit. Free filter offer only valid during the specified date, time & place printed on this flyer. Exchange up to TWO used oil filters per household with a maximum cost of $15 each, not including sales tax. Drop off oil & oil filters to be recycled only during business hours. Manuel Puig’s Kiss of the Spider Woman ENGLISH TRANSLATION BY Allan Baker DIRECTED BY Michael Michetti March 26–April 23 TICKETS START AT $25 Ed F. Martin. Photo by Daniel Reichert. BEST PRICES AVAILABLE EARLY. A NOISE WITHIN. ORG | 626.356.3121 FREE PARKING | 3352 E. Foothill Blvd, Pasadena, CA 91107 Provocative and poignant two-person drama Tune In To Your Community
Photo by Sheldon Epps/Submitted. Design by Kimberlee Shaw.

EDITORIAL

EXECUTIVE EDITOR

Christina Fuoco-Karasinski christina@Timeslocalmedia.com

DEPUTY EDITOR

Luke Netzley

lnetzley@Timeslocalmedia.com

CONTRIBUTORS

Leah Schwartz, Ellen Snortland

ART

DESIGNER

Kimberlee Shaw kshaw@Timeslocalmedia.com

PHOTOGRAPHER

Mortenson

•CONSIDER THIS•

Of Florida and Goddesses

Here’s a starting point for Women’s History Month

What should I read if I want to learn about women’s history?” my student asked. I’ve been promoting Women’s History Month in my March writing classes. “How far back do you want to go? I could start you off with the Greek or Nordic pantheon of badass women. They’re mythological but also historical.” “I’d prefer women who actually lived,” she said.

I said, “I would start with an influencer of great depth and breadth, Mary Wollstonecraft. Often referred to as the “grandmother” of Frankenstein, Wollstonecraft’s daughter, Mary Shelley, is considered the first science fiction author. Ironically, Mary Shelley’s birth killed her mother, Mary Wollstonecraft — not the childbirth itself, but eight days later from “bed fever” due to unsanitary practices by male physicians.

In 1792, Wollstonecraft was a British firebrand, philosopher, traveler and writer. She shook up the English-speaking world with her book, “A Vindication of the Rights of Women,” the first known societywide conversation about the essence of feminine versus masculine as a social construct instead of biological. For the most part, it’s been the initiative of women to challenge so-called gender norms, norms that are impossible to live up to and equally impossible to ignore.

Two-hundred-thirty years later, we now have a plentiful public discourse beyond simply women’s studies geeks. … Hallelujah! A classic indicator of this progress is the pushback that inevitably arises. Case in point: Florida non-Gov. DeSantis, a wannabe full of totalitarian aspirations if ever there was one. He now wants to ban women’s history in the classroom.

I never thought I’d see our current conversations around “toxic masculinity,” partially due to the recent decade’s cascade effects of #metoo, #timesup, the Kavanaugh confirmation, etc. Some men react to all this by whining like little boys: Their delicate egos are offended as their “god-like” societal status is finally being broadly challenged. Hey, man up! The men we love, who value relationships, family and the more elegant aspects of life, have instead used these discussions for reflection.

On the other end of the spectrum is hyper-femininity, which I assert, in its most extreme expression, is also toxic. In my book “Beauty Bites Beast,” I describe the extremes of masculinity and femininity as “pathological.” According to the Collins Dictionary, pathological refers to people who behave in extreme and unacceptable ways and have powerful feelings they cannot control.

DeSantis has signed several pieces of pathological legislation at the state level; Tennessee dictator Bill Lee followed suit by signing a law squelching drag performers. Florida is a petri dish of anti-progressive germs. It doesn’t take a genius to figure out that the “Don’t Say Gay” state’s repressive policies would spread elsewhere to counter the growing societal awareness of gender fluidity. The question of personhood —who are the arbiters of whether one is “enough” — is central to such legislation.

For me, I have behaviors that are simply human and yet are considered masculine, like my right to set and maintain boundaries. The influential men in my life have all been artists of one type or another and didn’t belong to the “Men’s Club,” preferring to relate to others as humans. They had enough self-esteem to allow me to shine like a goddess.

Speaking of goddesses, once again, I will be a “Goddess Guide” for a women’s wellness retreat. Say the word “goddess,” and many of us experience negative reactions, especially if we fall outside the narrow window of what conventional wisdom says a goddess is or isn’t. Not white? Not blonde? Not cisgender? Not “feminine” enough? Not commercially or conventionally beautiful? Not young or too young? That leaves out a lot of us! Not surprisingly, even the women whom others would call a “goddess” rarely relate to themselves that way, focusing on their deficiencies instead of their divinity.

Thanks to my hubby’s research, he discovered Elli, the perfect goddess

role model. Elli is the Norse goddess of age and wisdom, two qualities American women feel obligated to hide! Elli rose to prominence in the Norse myths by — drum roll, please — wrestling Thor to the ground. Yes, Thor was dominated by an older and stronger woman! Let that sink in, then allow yourself to ponder why Elli has been historically invisible for so long.

Elli is my exemplar: As a Norwegian American, my childhood nickname was Ellie! At my current age, I’m supposed to go to pasture by most traditional standards of female power. I have genuinely grappled with gender norms for decades now, and I’m clear that I don’t want to damage or maim men; I do want to wrestle archaic notions of so-called male superiority and unhealthy “maleness” to the ground until they yell “Aunt!” instead of “Uncle!”

Please join me at the Goddess Getaway in Sedona, Arizona, from March 27 to April 2. For more info, visit ilumn8.life/summit-imagining-in-action and click on the pulldown menu for Goddess Living —> Next Getaway, or call Susan at 972-360-9694. It’s going to be a restful blast! Many women do all the work planning their families’ vacations and never fully experience one for themselves. If that’s you, this is exactly the getaway you need!

2023 marks the 30th year that Ellen Snortland has written this column. She also teaches creative writing online and can be reached at ellen@ beautybitesbeast.com. Her award-winning film “Beauty Bites Beast” is available for download or streaming at vimeo.com/ondemand/ beautybitesbeast.

Being

03.16.23 | PASADENA WEEKLY 3 •CARTOON•
PW OPINION
you!
We want to hear from
in print is a lot more meaningful than grouching on Facebook. Send compliments, complaints and insights about local issues to christina@timespublications.com.
Ellen Snortland
ADVERTISING SALES AND MARKETING Lisa Chase Zac Reynolds Catherine Holloway Michael Lamb For Advertising Information Call (626) 360-2811 CLASSIFIED ACCOUNT EXECUTIVE Ann Browne (Legals) BUSINESS OFFICE MANAGER Ann Browne TIMES MEDIA GROUP PUBLISHER Steve Strickbine VICE PRESIDENT, CHIEF REVENUE OFFICER Michael Hiatt Pasadena Weekly is published every Thursday. Pasadena Weekly is available free of charge. No person may, without prior written permission from Pasadena Weekly, take more than one copy of each weekly issue. Additional copies of the current issue if available may be purchased for $1, payable in advance, at Pasadena Weekly office. Only authorized Pasadena Weekly distributors may distribute the Pasadena Weekly. Pasadena Weekly has been adjudicated as a newspaper of general circulation in Court Judgment No. C-655062. Copyright: No news stories, illustrations, editorial matter or advertisements herein can be reproduced without written permission of copyright owner. All rights reserved, 2023. HOW TO REACH US Address: PO Box 1349, South Pasadena CA 91030 Telephone: (626) 584-1500 Fax: (626) 795-0149 AUDITED CIRCULATION of 26,275 Serving Alhambra, Altadena, Arcadia, Eagle Rock, Glendale, La Cañada Flintridge, Montrose, Pasadena, San Marino, Sierra Madre and South Pasadena
Chris
ASSOCIATE PUBLISHER REBECCA BERMUDEZ Rbermudez@Timeslocalmedia.com (310) 574-75655

Climbing Capitol Hill

Mayor Bass backs Feuer for Congress

Following Congressmember Adam Schiff’s decision to run for the U.S. Senate, former Los Angeles City Attorney Mike Feuer has been endorsed by Mayor Karen Bass to fill the 30th Congressional District seat. Bass called Feuer a “longtime colleague and friend” and insisted that, as a member of Congress, he would “deliver for Los Angeles.”

“It was wonderful to get Mayor Bass’ support the day I announced my candidacy for this office … because it displays her confidence in our ability to work together to make the kind of change that we need here in our region,” Feuer said. “This is the most urgent time in our nation for strong leadership that we’ve ever had. … With Congressman Schiff, we’ve had a congressmember who has been a real leader nationally, and the question is for his successor, ‘Who has the guts and the horsepower to step in and make a big mark right away?’ … I intend to do so as a member of Congress.”

Feuer, a native of the 30th district, has served as a member of LA City Council from 1995 to 2001, as majority policy leader and chairman of the judiciary committee in the California State Assembly from 2006 to 2012, and as LA city attorney from 2013 to 2022. He was also the executive director of nonprofit law firm Bet Tzedek Legal Services.

As a member of Congress, Feuer would look to address issues that are on both national and local scales, such as homelessness.

“I’m the only candidate in this race who is focused on assuring that we have a very close partnership with the federal government on homelessness and creating affordable housing,” Feuer said. “Our region needs a champion on both resources to address homelessness, to create affordable housing, and to change key rules that will make it easier for us to address issues like the mental health emergency that we have on our streets right now.”

Feuer restated President Joe Biden’s goal to reduce homelessness across the nation by 25% by 2025 and said that the 30th district should serve as the laboratory for employing successful strategies that cut through “bureaucratic red tape” to address housing insecurity and affordability.

“We can’t afford to lose people, especially young people who are looking at their fu-

tures that could be very bright but are wondering whether those futures are compatible with the cost of living in this region,” Feuer said. “There is this great feeling of uncertainty. We know it. The pandemic has exposed it and deepened it. People are … wondering about their personal family security. They’re grappling with an economy where wages are not keeping up with inflation. The cost of living is a huge issue.

“I’m going to be a very crucial partner with the leaders of our region when it comes to bringing resources to Los Angeles from the Federal Housing and Urban Development Department, which provides, for example, funding for Section 8 vouchers. … There are federal rules that restrict our capacity to build mental health facilities that we need. I’m going to be leading an effort to change those rules.”

Feuer’s track record on local and national issues also includes writing California’s same-day voter registration law to combat voter suppression efforts; enforcing the FACT Act that ensures crisis pregnancy centers inform patients of all reproductive options and services available to them, including abortion; co-chairing the Prosecutors Against Gun Violence coalition to help combat shootings; and bringing the leading lawsuit against SoCalGas for the Aliso Canyon gas leak, which he described as “one of the nation’s largest ever greenhouse gas emergencies.”

“For me, public service is about making the biggest impact possible,” Feuer said. “With so many urgent issues that demand not just a vote, but leadership in Congress, I’m prepared to step in on day one and take on the most important issues we confront and do it in a way that’s reflected my whole career making big change happen. I still believe that one person focused on that can be a catalyst for major change. I’ve done it again and again, and I want to do it on Capitol Hill.”

When asked about the ethos he brings into a political leadership position, Feuer pointed to his record of crossing over party lines in order to enact change. He said that, though public speaking skills help in conveying points of view, the ability to listen to others and negotiate is vital.

“It’s important to listen carefully to what your constituents want, to what your colleague is really saying to you as you try to fashion a way to connect the most important desires of your constituents to making real change happen,” Feuer explained. “That requires listening. … It requires having a deep, detailed knowledge of the key issues. It requires the ability to inspire people, not only in one’s district, inspiring constituents, but also inspiring colleagues. It requires the ability to have a sense of what matters most … to have your eye on the ball at what the top priorities are and stick to those priorities.”

Feuer also stressed the importance of in-

tegrity in forging trust among colleagues, as relationships built on trust can withstand disagreements and put legislation through.

“You have to be able to rise above,” he said. “I’ve learned that it’s very important to not just assume that people who may disagree with you on some issues will disagree (with you) on others. When I was a state legislator, for example, I found it possible that even though I had an extremely progressive voting record in Sacramento, I also was able to get, not all the time, but sometimes, people from across the aisle, Republicans, to join me.”

Feuer recalled wanting to put through a bill that would have nursing homes post their quality-of-care ratings (Assembly Bill 399). To encourage the bill’s progress, Feuer stepped across party lines.

“I know how important it is for people in distress, who are very vulnerable, to make a clear decision about a place that’ll have good conditions for their loved ones,” Feuer said about the bill. “I reached out to a Republican member of the assembly, and I said, ‘Look, let’s work together on this to display that we can, at one of the most hyperpartisan moments in California.’ This is when Gov. Schwarzenegger was governor; it was the midst of the Great Recession. We did it together, and that bill passed.”

In the race for Congressmember Adam Schiff’s seat, Feuer said that one of the distinguishing features of his candidacy is his “horsepower” and urgency to combat crises so that resident of the 30th district can see progress from day one.

“Whether it’s their ability to make ends meet or our ability to grapple with the climate crisis, whether it’s helping to assure that we are successfully grappling with our homelessness emergency in ways we can see and touch and feel on our streets or assuring that no child goes to school wondering if that’s the day there’s going to be a school shooting, I think that the residents of our district are really eager to assure that our democracy continues intact,” Feuer said. “I hope that the residents of this district will see an America that emerges stronger from the emergencies that we’ve endured recently. I want every family to feel a sense of optimism and hope that’s based on real achievement every day, when folks can go home at night and feel the political process isn’t broken.

“I’m very hopeful that we can emerge from the crises that we confront today and have residents of our district feel that every day things are getting better.”

4 PASADENA WEEKLY | 03.16.23
• NEWS •
PASADENA | ALHAMBRA | ALTADENA | ARCADIA | EAGLE ROCK | GLENDALE | LA CAÑADA | MONTROSE | SAN MARINO | SIERRA MADRE | SOUTH PASADENA Former Los Angeles City Attorney Mike Feuer Courtney Lindberg
Photography/Submitted photo

Meeting the Demand

City council approves new pickleball courts

The popularity of the recreational racquet sport pickleball has exploded in recent years, becoming a nationwide craze since the start of the pandemic. The blend of tennis, badminton and table tennis was reportedly the fastest-growing sport in the United States from 2019 to 2021, with more than 4.8 million players by the end of 2022.

As the sport has grown in popularity, local infrastructure has not always been ready to meet the demand. Locations like McDonald and Allendale Park, home of the Pasadena Pickleball Group, have seen large crowds, particularly on weekend mornings, with wait times up to half an hour for a game.

In recognition of the city’s pickleball boom, Pasadena City Council recently approved a contract to build two temporary pickleball courts on Jefferson Elementary School’s campus, which is being leased to the city for library, police and fire department programs through November 2027. The courts are scheduled to be open from 8 a.m. to dusk on weekdays and from 9

a.m. to dusk on weekends.

“When (the city) rented the space from the school district, they tried to keep it the way it was, which means nobody’s there are night, hence we can’t have any lights on those courts,” Pasadena resident Bruce Bailey said during the city council meeting.

He recommended that the city conduct a survey of the homes surrounding the courts to see if local residents would object to leaving the courts open after dark.

“There are already lights on the roof of the building, all you have to do is turn them on,” Bailey said. “And right now, if you limit play until dusk, that averages 6 o’clock, you’re losing four hours of playtime a day and that’s when everybody that works gets to play. Every night, Allendale is full because it’s the only lit court in the city. We’d like to get this one lit a well if we can.”

Bailey also raised recommended alterations to the site’s construction plan, such as increasing the space between the court and the fence to improve players’ safety.

“As far as the contract, it’s not built yet, so … we’ll work with the contractor (Golden Sun Enterprise) to see if it’s pos-

sible to make those adjustments,” replied Tony Olmos, director of public works. The project for the Jefferson School Pickleball Courts is set to cost no more

than $169,944, which will include the base contract amount of $147,777 and a contingency cost of $22,167 to account for any changes to the site.

03.16.23 | PASADENA WEEKLY 5 Chris Mortenson/Staff photographer Got Used Oil? O’Reilly Auto Parts 919 N. Lake Ave. Pasadena O’Reilly Auto Parts 1860 E . Colorado Blvd. Pasadena AutoZone 550 N. Lake Ave. Pasadena Pep Boys 1135 E . Colorado Blvd. Pasadena 1420 E . Walnut St. Pasadena 1603 E . Colorado Blvd. Pasadena Firestone Complete Auto Care 1110 E . Colorado Blvd. Pasadena Valvoline Instant Oil Change 3800 E . Foothill Blvd. Pasadena HEL P P R OT E C T T H E ENVI R ONMEN T R E CYCL E YOU R U SE D M OTO R OI L & FI LTE R S CityOfPasadena.net/public-works Easily recycle motor oil and center location near you! PW NEWS
Pasadena’s new pickleball courts will be built at the former Jefferson Elementary School campus currently leased to the city.

Let the Games Begin

Registration opens soon for Pasadena Senior Games

Last year at the Pasadena Senior Games, Diana Charles took first place in the 50-yard women’s freestyle swimming competition in the 50- to 59-year-old division and Alan Rosen won the men’s shotput contest in the 85- to 89-year-old division.

The registration period begins Monday, March 20, so now is the time for active adults ages 50 and older to begin training and setting goals for the 2023 Pasadena Senior Games. Registration is fee based.

With 14 competitive athletic events, from archery to tennis, the Pasadena Senior Games will take place from Sunday, May 21, to Saturday, July 15. Previous competition experience is not

required.

To register, visit pasadenaseniorcenter.org and click on “activities and events” and then “senior games.”

“Active older adults know exercise and physical activity are the keys to a long and healthy life,” said Akila Gibbs, executive director of the Pasadena Senior Center. “These remarkable athletes, whether they are experienced or not, are serious competitors.”

According to research conducted at a Centers for Disease Control and Prevention (CDC) Research Center, older adults can reap an array of rewards from physical activity, ranging from improved physical, emotional and social health scores to a decreased risk of hospitalization.

For more information, email sports@ pasadenaseniorcenter.org or call 626-

Alan Rosen won the men’s shotput contest in the 85- to 89-year-old division at last year’s Pasadena Senior Games.

685-6755.

Another way to participate in the Pasadena Senior Games is to volunteer for

positions that include registering athletes, timing, scoring, manning water stations and more. Volunteers of all ages may call 626-685-6755 or email sports@ pasadenaseniorcenter.org.

In addition to online classes, on-site events and other activities, members and nonmembers of the Pasadena Senior Center are encouraged to visit the website regularly for a quarterly online magazine, free food delivery for older adults in need, COVID-19 updates specifically for older adults, and more.

The center is an independent, donor-supported nonprofit organization that has served older adults for more than 60 years. It now has extended spring and summer hours: 8:30 a.m. to 7 p.m. Monday to Friday, and 8 a.m. to noon Saturdays. Rooms are sanitized after each use. Masks are optional.

6 PASADENA WEEKLY | 03.16.23 Pasadena Senior Center/Submitted photo • FEATURE •
03.16.23 | PASADENA WEEKLY 7 WE’RE BACK! BIGGER AND BETTER THAN EVER WITH TWO BRAND NEW SHOWROOMS This weekends shows: Tickets for all the above shows are ON-SALE NOW! To purchase tickets visit www.theicehouse.com MULLET TIME W/BEAR BADEAUX FRI. MARCH 17TH 9:30PM TAKEOVER COMEDY SAT. MARCH 18th 9:30PM DAVE LANDAU MATT McCLAWRY FRI. MARCH 17TH 8PM BILL BELLAMY FRI. MARCH 17TH 10PM Now serving delicious food and premium drinks in both showrooms, bar and terrace. COME EARLY! STAY LATE! JAMIE KENNEDY THU. MARCH 16TH 8PM DAVE LANDAU MATT McCLAWRY SAT. MARCH 18TH 8PM

‘If You Rest, You Rust’

At 85, Bob Eubanks doesn’t plan on retiring

Bob Eubanks has been involved with rodeos, producing concerts, hosting game shows and motivational speaking. He really enjoys his “Backstage with the Beatles” presentations.

He will be joined by the Beatles tribute band Ticket to Ride at the Ambassador Auditorium at 8 p.m. Monday, March 20, as part of the Distinguished Speaker Series.

Eubanks has been a familiar face on TV since the ’60s. He’s best known as host of the daytime and nighttime versions of “The Newlywed Game” on ABC and coverage of the Tournament of Roses Parade for 36 years.

Before that, he was a rock ’n’ roll DJ in Los Angeles and a music promoter. He’s the only living person to have produced and financed a Beatles concert all three years they toured America. He produced their 1964 and 1965 Hollywood Bowl gigs, and the 1966 Dodger Stadium concert.

Eubanks will share how he persuaded the Beatles to come to LA and his experiences with the band, their manager, Brian Ep-

stein, and fans who accompanied the act.

“I tell seldom heard or never heard before stories about the Beatles,” he said.

“I have a Beatles band on tap, Ticket to Ride. It’s a really fun show. The wonderful folks at the Distinguished Speaker Series heard about it and called me. I said I would love to do it. They’re such a wonderful little organization in Southern California.”

Eubanks said he’s had a “wonderful” career and is happy to share highlights with fans and the public.

“I was a DJ for a long time and then I opened a series of young adult nightclubs,” he said.

“I got into the concert business, and I did every act, concertwise, like the Rolling Stones and Bob Dylan. In 1972, I got out of rock ’n’ roll and went into country music. I signed Merle Haggard, and we were together for 10 years.”

He also managed Dolly Parton for two years, as well as Barbara Mandrell and one of the Everly Brothers.

Eubanks has hosted 11 game shows and led the “Newlywed Game” one and off for five decades.

For 38 years Eubanks hosted the Emmy Award-winning Tournament of Roses Parade for Tribune Broadcasting and the Hallmark Channel. His parade ratings were consistently twice those of the other channels combined, he said.

Eubanks, who attended Pasadena High School growing up in La Crescenta, has a secret to his success.

“My theory is take what you know how to do and apply it to other areas,” he said. “That’s what I’ve been able to do. I took my radio career and was able to get into the concert business.”

Besides “Backstage with the Beatles,” he hosts the touring show “Hollywood’s Greatest Game Shows.”

“There are 42 contestants and nine different games,” he said. “At the end, someone has the chance to win $1 million. I’m also getting ready to do a podcast. I’m having a good time being 85 years old. I don’t have any plans to quit.

“A friend of mine said, ‘If you rest, you rust.’ What I do is about as far away from work as you can possible be and still earn a living. It’s just so much fun.”

The Distinguished Speaker Series of Pasadena: Bob Eubanks

WHEN: 8 p.m. Monday, March 20

WHERE: Ambassador Auditorium, 131 S. St. John Avenue, Pasadena COST: Tickets start at $170 for the rest of the series, which includes Ken Burns. Single-speaker tickets are not available.

INFO: 310-546-6222, speakersla.com

8 PASADENA WEEKLY | 03.16.23 Bob Eubanks/Submitted photo 2982 E. Colorado Blvd #114, Pasadena, CA 91107 (626) 460-8948 info@pilatesmindbodyspirit.com pilatesmindbodyspirit.com pilatesmindbodyspirit Offering Reformer Classes and Optional Infrared Heating and Non-Heated Mat Pilates Classes World’s
Chromotherapy
1st Class $25 • All fitness levels • Different fitness goals • Variety of programs • One-on-One Training • Certified Instructors • Small Group Classes Come Move, Heal, and Love your Bodies! PW FEATURES
1st
Pilates Studio
DTLA-FEMBA-PasadenaWeekly-QP-4.83x5.78-092222-outlined.indd 1 9/15/22 3:07 PM
Bob Eubanks returns to Pasadena for the Distinguished Speaker Series at Ambassador Auditorium.

DINING

Great Maple

CEO Amanda Ho brings home the all-day menu

Pasadena means something to Great Maple’s co-owner and CEO Amanda Ho.

She graduated from the Cordon Bleu culinary institute here in 2009 and lived in Pasadena for a decade.

The third outpost of her San Diego-based mini-chain successfully planted itself at the Paseo on Colorado Boulevard in 2017, occupying a smartly rehabbed retail space with great visibility and curb appeal. The venue quickly became one of the more popular dining tent poles at the bustling local mall.

“I never dreamed when I graduated from culinary school that I would get to own (a restaurant) at this historic location,” Ho said.

“We are right on the corner of the Garfield promenade and Colorado, which is situated right between city hall and the convention center. The Garfield promenade is considered an historic thoroughfare. Back in 2017, when we opened, we had worked with the city, gone to many board meetings, and worked with the landlord at the time to really think about how to reimagine these spaces as a cornerstone, if you will.”

The thriving venue also quietly receded and seemed to all but disappear as the Paseo and its surroundings transformed into a veritable ghost town during the pandemic lockdown and the very slow return to “normalcy.” The series of turns with the changing pandemic protocols was particularly challenging at Great Maple.

“Unfortunately, we shuttered twice,” Ho said.

“We were in the process of reopening; I believe it was July the fourth. We had employees literally sitting on our patio being onboarded for our reopening, when the COVID rules changed again and we realized that in light of those changes, we would not have a viable business model. We shuttered again.

“That’s why we quietly and tenuously came back out of the ashes, and now standing strong with our new all-day menu and new things on the horizon, we’re ready to say loud and proud, ‘We’re here. We’re not going anywhere.’ It feels good to feel good now, to feel confident.”

Great Maple is introducing a new all-day menu concept to Pasadena as Ho and her team prepare to launch their next opening at Disneyland, later this year.

“In the summer of this year we will be opening a new location in Anaheim, inside the Pixar Place Hotel,” Ho said.

“We have the honor of not only operating a Great Maple, but also we will be the imagination behind the food and beverage offerings at the hotel in total, so there’s three other outlets. We will be the culinary minds behind all three. So, we’re very excited about this.”

Besides the flagship location in San Diego, Newport Beach is home to their first Orange County operation at Fashion Island.

Ho won’t allow Great Maple to be dismissed as just another mall-based chain.

“The minute you get from one location to even just two locations, people want to say, ‘This is a chain,’” Ho said.

“This is not a chain. This is a restaurant group run by partners, people. With just three locations now and even though we are about to do this whole big thing (at Disneyland), it just doesn’t change the fact that we are a very Southern California, local group. I don’t want to lose that touch point and that perspective, because it feels disingenuous to who we are and how hard individuals in our group work. This is not a nameless, faceless company. That’s really important to me.”

There seems to be a fresh optimism at Great Maple. As Colorado Boulevard rouses back to life, this cornerstone dining venue at the Paseo is now very much a part of it.

“We just continue to be excited about the future of Pasadena,” Ho said.

“We have launched a new version of the menu. That’s what a lot of this reintroduction to the community was about. Historically, we have just been very quiet about telling our story. So, we feel now is the right time to come out and be more open and share the nuances behind it all.”

The all-day menu includes their breakfast and dinner offerings available at any time,

along with new items, including beverages. “We have switched to an all-day menu model, which we’re really excited about,” Ho said.

“So, you can have breakfast all day and you can have dinner all day. You’re welcome to come in and order our soda pop ribs for breakfast and add a side of eggs, which I highly recommend. Or you’re welcome to come in and have pancakes for dinner, which was always a favorite of mine when I was younger. It helps us execute at a really high level with consistency all day long, because you’re not starting and stopping any one item. It also makes our guests happy because we never have to say no. It’s all there, all the time.”

In addition to the soda pop baby back ribs, served with hot honey slaw and a black pepper cheddar biscuit ($24), other new menu items include a 14-ounce bone-in ribeye steak with bleu cheese vinaigrette and French fries ($36) and the lemon shrimp pasta with garlic lemon butter, white wine and fresh Parmesan ($26). All of the usual house favorites are still there and now available all day: portobello mushroom fries ($16), turkey Bolognese ($23), and fried chicken and doughnuts ($22).

On the beverage menu, Ho has introduced zero-proof mocktails — otherwise referred to as “free spirits” here — including the Catalina Spritz, a nod to the Aperol cocktail, and a fruity take on a gin and tonic, the Pretty in Pink ($10). “The beverage is as much about the culinary journey as the food, but it doesn’t mean it has to be alcoholic,” Ho said.

“We consider ourselves a modern American eatery. What does that mean? We serve

American classics but also things that have become American classics in a more modern time, and we try to put our own nuance into them.”

A sense of pride, gratitude and a new interest in connecting with the local community informs Ho’s perspective and the current spirit at Great Maple.

“I went to culinary school down the street,” she said emotionally.

“I lived in an apartment on Arroyo, out of college with my best friend. My 20s were spent in Pasadena. Being able to open this restaurant in 2017 was a surreal dream come true.

“What I never expected was the team and the people we found in this community who stayed so loyal to us. I’m not just talking about the customers. I’m talking about the servers, the bartenders, the dishwashers, the cooks, the bussers, the runners that showed up despite adversity day in and day out. They worked so hard for this to be successful. You can’t pay people to care. We have a team that cares deeply. I want them to be successful. I want this community to support them. I’m honored to have this team and so grateful.

“Given the trajectory of the businesses around us over the last few months and years, it was important for us to say, ‘Hey, we’re still here. We’re still alive.’ We are not only surviving but thriving and charging forward. So come get to know us.”

03.16.23 | PASADENA WEEKLY 9 Great Maple/Submitted photos •
Great Maple The Paseo 300 E. Colorado Boulevard, Pasadena 626-696-3265 thegreatmaple.com
Amanda Ho is CEO and co-owner of Great Maple. Great Maple opened at the Paseo on Colorado Boulevard in 2017.

ARTS & CULTURE

Breaking Barriers

Sheldon Epps tells his story in ‘My Own Directions’

Sheldon Epps has directed major productions on and off Broadway, in London and theaters across America.

He admitted it’s been a rollercoaster ride, as it came with its highs and lows. Epps has frequently been called “one of the few,” “the first” or “the only.”

Pasadena Playhouse’s artistic director for two decades, Epps traces his career in his book “My Own Directions: A Black Man’s Journey in American Theatre.”

“I’m very thrilled and it’s doing very well, selling briskly,” said Epps, who serves as senior artistic adviser at history Ford’s Theatre in Washington, D.C.

“Honestly, this is my first book and my first venture into the publishing world. I didn’t know what to expect. It’s been nice that there’s been real solid interest in the book. From what Amazon tells me, it’s up there on

the charts.”

When Epps left Pasadena Playhouse in 2017, friends suggested he write a book. He asked, “Why?”

“They said I’ve had a very unique journey in the American theater, being one of the only Black artistic directors in the country during that time,” he recalled.

“And then I started to think about it. ‘OK, that would make sense.’ I do think I have a story to tell.”

Epps sat down and started writing during the pandemic, when theaters — and every form of art — closed down.

“Around the same time, the BLM movement hit and out of that grew some strong and vehement conversations about race and the American theater,” he said.

“It seemed timely. People would say, ‘This is the first time we’re hearing about this.’ No, it wasn’t. I talked to them directly 15 to 20 years ago. This problem has been with us, but it was pushed under the earth. Now we’re re-

ally unearthing it and talking about it much more strongly.”

“My Own Directions” shares how he came into leadership at Pasadena Playhouse. It relates how the theater was radically changed and reignited by his leadership, including his insistence on making diversity a priority onstage and off.

Based in Pasadena, Epps said he does enjoy the village aspect of theater — working with composers, musicians, actors, artists and designers.

“I love working with a group of people to make a world come to life onstage,” he said. “The fact that it is alive, it is ever-changing, and each performance is different — a circle of energy created between the actors and audiences that goes back to the audience — that makes it unique and special. An audience can and does change a performance from night to night. I love to watch it. I wouldn’t have spent 20 years doing that otherwise.”

Epps said he feels lucky. He grew up in Compton and saw his first professional production at age 8 at Pasadena Playhouse.

“I remember the first time I directed there, years later, walking through the courtyard, I had this sense of déjà vu. Finally, the memories came back to me. I asked the volunteer usher, ‘Am I imaging this or did Ethel Waters do a play here many, many years ago?’ It was a lifelong bond to the theater.”

That bond has been productive. He conceived and directed the Duke Ellington musical “Play On!,” which received three Tony Award nominations and was produced at the Goodman Theatre in Chicago, where it received four Jefferson Awards including Best Musical. The Pasadena Playhouse production was filmed by PBS for broadcast as part of the “Great Performances” series.

He also conceived and directed “Blues in the Night.” The Broadway production was nominated for a Tony Award for Best Musical of the Year, and the London production, which he also directed, was nominated for two Laurence Olivier Awards and ran for over a year on the West End before being broadcast in Europe by Thames Television. His 2018 production of the show in Los Angeles

set box office records at The Wallis Annenberg Center for the Arts.

Epps is credited with the rejuvenation and rebirth of Pasadena Playhouse. His directing credits include “Fences” starring Laurence Fishburne and Angela Bassett, among other productions. He continues his association with the theater as artistic director emeritus.

Epps was a co-founder of the off-Broadway theater The Production Company, where he staged the world premiere of “Scenes and Revelations,” which he also directed on Broadway at the Circle in the Square Theatre.

Epps has directed plays and musicals for many of the country’s major theaters, including the Guthrie, the Old Globe Theatre, Manhattan Theatre Club, Seattle Repertory Theatre, Playwrights Horizons, Crossroads Theatre, Cleveland Play House, Arizona Theatre Company, People’s Light Theatre, Laguna Playhouse and the Encores Series in New York.

For television, he directed episodes of “The Upshaws,” “Family Reunion,” “Frasier,” “Friends,” “The George Lopez Show,” “Everybody Loves Raymond,” “Hannah Montana,” “Instant Mom,” “Evening Shade” and “Sister, Sister,” as well as several pilots. For five seasons he was also producer/director for the hit series “Girlfriends.” In recognition of his work in television, he was invited to be the Pankey chair/filmmaker in residence at Chapman University.

Through all this, he said he felt he was being judged because it was rare for a Black man to be in his position.

“I feel like they were waiting for me to fail,” he said. “They don’t think you should have been there in the first place. So, not only did I have to do the job, I had to prove I could do it. Having done that, I’m happy to say that’s no longer the case. There are lots of men and women of color running theaters.”

“My Own Directions: A Black Man’s Journey in American Theatre” (McFarland)

10 PASADENA WEEKLY | 03.16.23 •
• OUTOFCONTROLBOSS.COM GAURAV BOBBY KALRA | ATTORNEY AT LAW Employment Trial Attorney Representing EmployeesNo Fees Unless We Win (Client Not Liable for Costs Unless Recovery) PRACTICE AREAS INCLUDE: • Wrongful Termination, • Sexual Harassment, • Workplace Discrimination, • Whistleblower Claims, • Wage Theft: Claims for Regular Time and Overtime, • Talent-related compensation disputes Attorney and Berkeley Law Graduate with over nineteen years of experience and success representing employees on a contingency basis. No attorney’s fees unless and until recovery. 177 E. Colorado Boulevard, Suite 200 Pasadena, California 91105 (213) 435-3469 BOBBY@OUTOFCONTROLBOSS.COM Attorney Advertisement. SBN 219483. No-Charge / No-Commitment Consultations Available via telephone, Zoom, or in-person in Pasadena.
Sheldon Epps was the Pasadena Playhouse artistic director for two decades. Sheldon Epps/Submitted photo
03.16.23 | PASADENA WEEKLY 11 626-590-3118 www.precisejunkremoval.com San Gabriel & San Fernando Valleys’ top choice for junk removal Commercial Junk Removal Renovations Shed Demolition Fridges & Freezers Barbeque Grills Outdoor Toys Hoarder Junk Construction Debris Removal Electronics and TVs Fence Removal Construction Debris Treadmills Deck Removal Office Cleanouts Washers & Dryers Stoves & Ovens Bagged Trash General Junk Items Furniture Removal Garage Cleanout Wardrobes Baby Equipment Recyclable Materials And More! ITEMS WE TAKE SPRING CLEANING SPECIALS Mention The Pasadena Weekly when booking & receive $150 OFF FULL LOAD ANY SERVICE $25 OFF CUPERTINO • PASADENA • SAN FRANCISCO • PALO ALTO • ONE65 • AFICI • ALEXANDER’S PATISSERIE (626) 486-1111 • 111 North Robles Ave, Pasadena, CA 91101 RE-OPENING Now Taking Reservations We are proud to feature 28-day dry-aged steaks for unparalleled flavor. In addition to our American beef, we also serve imported wagyu beef. We take pride in serving the finest and most luxurious ingredients available.

Honoring Hahamongna

Arroyo Seco Foundation celebrates 30th year anniversary

Fed by the Angeles National Forest, Hahamongna Watershed Park lies at the base of the San Gabriel Mountains and extends to Devil’s Gate Dam, forming a 1,300-acre wildlife corridor home to a bounty of biodiversity.

Tim Brick, managing director of the Arroyo Seco Foundation, described it as “the most important environmental treasure in this area because of the way that nature comes together there. … The Arroyo’s always been a very special place. And in many ways, Hahamongna is the most special place because of the transition zone that it represents between the mountain watershed and the urban plane.”

To celebrate the park’s 30th anniversary, the Arroyo Seco Foundation and the California Art Club are hosting “the Great Hahamongna Paint-Out and Walkabout” from 9 a.m. to 2 p.m. Saturday, March 18. The event will encourage exploration and artistic expression through a range of family friendly activities at art tables and learning stations dotted throughout the park.

“When Pasadena established Hahamongna Watershed Park 30 years ago, it was really a sign of increasing stewardship for the natural environment and also honoring our Indigenous ancestors (the Tongva) as well, so that’s part of the inspiration,” Brick said. “Recently, we’ve had such dry conditions for most of the last 10 years. It’s really kind of wonderful to see all of the rain this year. … We want to say to everybody, ‘Hey, nature’s coming back to Hahamongna, and it’s really something that we should be celebrating and protecting.’”

The free event, based out of the park’s eastern parking lot on North Explorer Road, will allow participants to embark on guided walking tours of the park’s trails, where they’ll find environmental learning stations staffed by local environmental and recreational groups like the Pasadena Audubon Society, Outward Bound Adventures, Arlington Gardens, Arroyos & Foothills Conservancy, and Friends of the Los Angeles River.

The three points of interest on the walkabout are the park’s canyon, where participants will learn about balancing water extraction with environmental sustainability;

Devil’s Gate Dam, where participants will learn about the LA County Sediment Management Program and the importance of stabilizing the groundwater basin; and the native plant nursey built by the U.S. Forest Service, which the Arroyo Seco Foundation hopes to transform into an environmental education center.

“It’s really going to be a fun event, and it’s going to be a journey of exploration for people (to) enhance people’s appreciation and their ability to … be better stewards of the land,” Brick described. “(Hahamongna Watershed Park) is kind of our Walden Pond, if you will, the place where people from our area can go and really sit down and reflect … and let nature put its waves of relaxation and philosophical questioning over us. It’s a real special place for many people in this area, and it’s been protected as long as people lived in this area.”

Throughout the event, there will be more than 30 artists from the California Art Club creating new works inspired by their surroundings in the park. Participants are encouraged to join the artists in painting at the park’s public art stations.

“The California Art Club is such a wonderful institution, and they have most of the best of the California impressionist painters, the ‘plein air’ outdoor painters, who have created such beautiful work in the last hundred years about nature in California … and the Arroyo Seco was really one of the most prized places to paint for these painters,” Brick said. “We have artists today that are doing similar work and are really taking the grandeur of nature and churning it into artistic creations that everyone can enjoy.

“For people to come and see that work, it

really puts a magnifying glass on nature when you see the art that is based on that nature. It really does inspire a certain sense of awe and respect. … I think it’ll inspire a certain kind of reverence and respect for the Hahamongna area, for the Arroyo Seco and for the wonderful blessings that we’ve been given.”

The paintings made by the California Art Club artists during “the Great Hahamongna Paint-Out and Walkabout” will be used for an exhibition called “The Diverse Environment of the Arroyo Seco” that will be on view at the Pasadena Museum of History from Wednesday, Oct. 4, to Sunday, Jan. 28.

Brick expressed hope that both the event and the exhibition will emphasize the importance of protecting Hahamongna Watershed Park, whose name means “Flowing Waters, Fruitful Valley” in the language of the Tongva people, as well as its habitats and native species, including endangered birds like the Least Bell’s Vireo and anadromous fish like the steelhead trout.

“It’s going to be a wonderful experience for people that come, and it’s going to be different than other events like this in that it’s going to really combine art and nature and what people can do in order to deal with the environmental challenges of the future, like climate change and the variability of weather that we’re going to see in the future from climate change and the challenge that we have for securing municipal water supplies,” Brick said. “We’re very much for nature-based solutions for the future and really think that’s the way to go. And I think people are going to pick up a sense of that from the event on Saturday, March 18.”

The Great Hahamongna Paint-Out and Walkabout

WHERE: Hahamongna Watershed Park, 4550 Oak Grove Drive, La Canada Flintridge. Main event area is the eastern parking lot on North Explorer Road.

WHEN: 9 a.m. to 2 p.m. Saturday, March 18

COST: Free

INFO: californiaartclub.org/hahamongna

12 PASADENA WEEKLY | 03.16.23 tracy
coldwell banker realty dre 0130025
do
PW ARTS
For the best homes, all signs point to ™
Hahamongna Watershed Park is a 1,300-acre wildlife corridor home to native species like the Least Bell’s Vireo and the anadromous steelhead trout. Arroyo Seco Foundation/Submitted photo

LOS ANGELES TIMES SUNDAY CROSSWORD PUZZLE

“MOVING IN” BY PAM AMICK KLAWITTER

“Back Issues” By Gary Larson & Amy Ensz

3 Dull 4 Trigonometry function

5 Cockney, e.g.

6 7UP nickname, with “the”

7 Kutcher of “Jobs”

8 Tide alternative

9 Sub station?

10 Team members

11 Anheuser-__

12 Abbr. on some cornerstones

World-Renowned Talents

Restoration Concert features Thies, Peacock

Pianist Robert Thies and violinist

Kerenza Peacock will perform music by Brahms, Schumann, Mozart and Debussy during the Friends of the South Pasadena Public Library’s Restoration Concert at 4 p.m. Sunday, March 19.

The concert will be held in the library community room at 1115 El Centro Street in South Pasadena. Tickets will be available at the door for $25. Mask wearing is optional but strongly recommended.

Thies captured worldwide attention in 1995 when he won the gold medal at the second International Prokofiev Competition in St. Petersburg, Russia.

With this victory, Thies became the only American pianist to win first prize in a Russian piano competition since Van Cliburn’s famed triumph in Moscow in 1958.

Praised for his “thoughtful and intensely moving interpretations” Thies enjoys a diverse career as an orchestral soloist, recitalist and chamber musician.

He has performed 40 concerti around the world with orchestras like the St. Petersburg Philharmonic, Liepāja Symphony (Latvia), Mexico City Philharmonic, the National Symphony of Mexico, Auckland Philharmonia (New Zealand), Louisville Orchestra, Fort Worth Symphony, Virginia Symphony, Buffalo Philharmonic, Pasadena Symphony, Des Moines Symphony, and the Naples Philharmonic.

His concerts have been broadcast throughout the United States, Russia, Estonia, Latvia, Bolivia, Hungary, Mexico and New Zealand.

Peacock is equally at home playing classical works by Vivaldi and Mozart as she is performing new works by young composers like Oliver Davis or letting her hair down playing fiddle with Anglo-American Bluegrass band The Coal Porters.

She has recorded as soloist with the London Symphony Orchestra and received five-star reviews for her Vivaldi “Four Seasons,” but her view is broadened by the fact that she has recorded with the world’s most famous pop stars.

“Flight,” Peacock’s disc as concerto soloist with the London Symphony Or-

chestra, reached the top of the classical charts in the United Kingdom and United States in 2015.

Her recording of Vivaldi’s “Four Seasons” was selected as album of the week on Classic FM, and featured on BBC Radio 3.

“Dance,” her latest collaboration with Davis was recorded with the Royal Philharmonic Orchestra and joined its previous CDs at the top of the charts.

The Restoration Concerts Committee, a committee of the nonprofit, The Friends of the South Pasadena Public Library, strives to bring world-class music at an affordable price to the concertgoers in South Pasadena and surrounding communities.

The net proceeds from the concerts provide for restorations, enhancements and other benefits to the South Pasadena Library and Community Room.

There will be two more concerts this season. On Friday, April 21, violinist Roger Wilkie and Friends will be featured. Then on Sunday, May 28, the quartet in residence, The New Hollywood String Quartet, will return.

Pianist Robert Thies and violinist Kerenza Peacock

WHEN: 4 p.m. Sunday, March 19

WHERE: South Pasadena Public Library, community room, 1115 El Centro Street in South Pasadena

COST: $25

INFO: friendsofsopaslibrary.org/restoration-concerts

03.16.23 | PASADENA WEEKLY 13
ACROSS 1 Performs an operation, in a way 5 “One Kiss” singer __ Lipa 8 Southwestern building block 13 Buzzing cloud 18 Sans-__: font style 20 Liberty Mutual’s industry: Abbr. 21 Toyota’s luxury division 22 Common newspaper name 23 Saudi neighbor 24 Task for the caregivers of a Trojan War hero? 27 __ optics 28 Tolkien saga, briefly 29 Forbes rival 30 Vitamin C source 31 Chicago business district 34 Bootleg booze 36 Method of preserving souvenir tops? 42 March on Washington fig. 43 Split __ soup 46 Most candid 47 Iris covering 49 Bring in 50 Lead 51 Activity in a Toronto pastry shop? 55 Ethiopian capital 58 Aliens, for short 59 Certain lamp resident 60 “Breathe Me” singer 61 Fuel-efficient bikes 63 Bertie played by Hugh Laurie 65 Tall tales about one’s climbing experience? 69 Many an episode of “This Is Us,” e.g. 73 Kir __: French cocktail 74 Naughty 77 To no __: in vain 78 Tallahassee sch. 81 “Some Like It Hot” co-star 84 Greeting that may come with barks and licks? 88 Dry Italian wine 89 __ Major 90 “Let’s go, amigos!” 91 Concession speech deliverer 93 School org. 94 __ drop 95 Rodent who’s really angry he missed the migration? 99 Rizzo of “Midnight Cowboy” 101 Horn of Africa nation 102 Tubman of Judy Blume’s “Fudge” series 105 SUV stat 108 Taylor Swift’s “Look What You __ Me Do” 109 Genius Bar tablets 114 Good-natured fun leading up to an election? 117 Gymnast Comaneci 118 On, as an alarm 119 Garlicky mayonnaise 120 “Da 5 Bloods” director Spike 121 Serengeti grazer 122 John Irving’s “A Prayer for Owen __” 123 Painter Picasso 124 AARP folks 125 Hook’s sidekick DOWN 1 Starting from 2 __-glace: rich sauce
measurement
13 Christmas Eve visitor, familiarly 14 Shoe
15 Boy in “The Kite Runner” 16 Eye care brand
evergreens 25 Pressing need? 26 Big name in water purification 32 Growth chart nos. 33 Printing measure 35 Portent 36 Wardrobe item on HBO’s “Rome” 37 Taters 38 Klum of “Making the Cut” 39 Setting of the 2022 film “RRR” 40 Lymph __ 41 Fortitude 43 Smock stain
BFF 45 Tick off 48 “Illmatic” rapper 49 Just scrapes (by) 51 Crunch’s rank 52 Disable the security system for, say 53 Zilch 54 Eagerly expectant 56 “Famous” cookiemaker 57 Ring match 62 Polite address 63 Artful 64 Two Grants 65 Ten-time NBA All-Star Anthony, to fans 66 “Me? Never!” 67 Fourvière locale 68 Yin counterpart 69 Escorted to the penthouse, say 70 For all to see 71 Light wood 72 Pay stub abbr. 74 Witch craft? 75 Arcade pioneer 76 Lounge piece 78 Subject line abbr. 79 Old car from Sweden 80 Fruit that’s not so cute 82 Ship sunk in Havana Harbor in 1898 83 Hong Kong’s Hang Index 85 Tiki bar drink 86 RSVP cards, often 87 Sees 91 Asserts without proof 92 Plumeria garland 94 Illness 96 “Lara Croft: __ Raider” 97 Inbox fillers 98 Original “SNL” cast member Gilda 99 Turn red, say 100 __ vincit amor 102 Car warranty call, usually 103 Fabled loser 104 Watson of “Little Women” 106 “No __”: “Piece of cake” 107 Fish organ 110 BFFs 111 Singer Lambert 112 Have a meal 113 “Soldier of Love” singer 115 Space 116 “About Me” info
17 Inbox fillers: Abbr. 19 Some
44 Bert’s
ACROSS 1 Contemporary 8 Place to grab a pint 11 Smitten Kitchen blogger Perelman 14 Butterfingers 17 Quaint desktop item 18 Not to be trusted 19 Lyrical 21 AC meas. 22 Trouble for an orthodox rabbi? 24 Place to clean up 26 Appearance 27 Trouble with the sewer line? 29 Fighting 31 “Hallelujah” songwriter Cohen 33 Unfeeling 34 Black-footed pet 36 Public relations effort 37 “Mm-hmm” 39 Thermometer type 43 Rideshare predictions, briefly 44 “But to no __” 46 Frosty coat 47 Bingham of “Baywatch” 48 Jewelry retailer Alex and __ 49 Makeup pencil target 50 Perfume name 51 Sparkly threads 52 Guinness superlative 54 Lasting impression 56 Quran scholar 58 Inflation fig. 59 Ragtime legend Blake 60 Port-of-Spain’s island 62 Playwright’s prize 63 Jazz singer Carmen 65 Trouble in a candy store? 67 Sharpens 68 Interstate H-1 locale 69 Zoological kingdom 70 TWA rival 72 Slugger’s stat 73 Write online 74 Warmhearted 75 Comebacks 78 Squeal 80 Gathering clouds, say 82 Boxing champion’s prize 83 Word of support 84 Dried poblano 85 Part of Q.E.D. 86 __ parade 88 Open some 89 Cowardly Lion portrayer 90 Green shot 91 “How’ve you __?” 92 Djibouti language 94 Calvary inscription 96 Tony Stark’s alter ego 99 Tire holders 100 Trouble for a barista? 104 World’s largest peninsula 106 Keeps safe 107 Trouble with an alibi? 112 Afflict 113 “Whoa that’s food for thought” 114 Oddball 115 Long and slippery 116 Melancholy 117 Farm area 118 UV-blocker rating syst. 119 Like tea leaves DOWN 1 Deluge refuge 2 Failed fudge, maybe
sweaters
Fideles”
athlete,
short
Kick out
Takes On
10
musicians
11 Blue 12 Santa portrayer in “Elf” 13 Lobster soup
Soprano woodwind 15 The whole shebang 16 Stew 18 Pixar’s Pearl and Hank, e.g. 20 Bud 23 Winter fishing tool 25 Converted, in a way 28 “It is a tale / Told by an __”: Macbeth 29 Prudential alternative 30 Trouble with a movie promo? 32 Zilch 34 Achievement 35 Anklebones 38 Tie the knot 40 Trouble with a Bronx cheer? 41 Crushes the final 42 Monet flowers 45 Says nay 46 Meddles 47 “The Things They Carried” writer O’Brien 49 Tony winner Neuwirth 50 Sanchez who voiced Dora the Explorer 51 Just a __ 53 Island feast 54 Originate (from) 55 Sounded like a loose floorboard 57 Got older and wiser, perhaps 61 GarageBand device 62 Oberlin’s state 63 __ Kombat: video game franchise 64 Beach shelter 66 Lose it 67 Power measure 69 Drink in a mug 71 Tennis great Monica 73 Rain-__ gum 76 Freshwater ducks 77 Dress of draped silk 79 “__ Shop”: Macklemore & Ryan Lewis hit 81 Theme 82 Twofold 85 The Dave Clark Five, e.g. 86 Farm area 87 Comment 88 Friendly 90 Consumer Reports data 91 Proof of purchase 93 Colorful songbird 95 Have to have 97 Hazards 98 Scruffs 100 IRS form experts 101 Solo often sung in Italian 102 Soufflé recipe word 103 Glimpse 105 Cy Young winner Saberhagen 108 “That sounds painful” 109 Guff 110 Make (out) 111 Club __ PW ARTS
3 Thrilling pair? 4 Some expensive
5 “__
6 Maryland
for
7
8 Dental care suffix 9 “Tracey
... ” comedian
How some
play
14
Concert pianist Robert Thies will perform alongside violinist Kerenza Peacock in South Pasadena on March 19. Friends of the South Pasadena Public Library/Submitted

FEMBA Program ideal for working professionals

For decades, busy executives and professionals who wanted to earn a Master of Business Administration would either have to find a way to juggle work and school or put their academic dreams on hold due to scheduling conflicts.

Thanks to the Fully Employed MBA (FEMBA) Program at Cal State LA Downtown, people who wish to pursue an MBA while continuing to work full time can do just that.

The FEMBA Program, which debuted at Cal State LA Downtown LA (DTLA) Campus in the spring of 2017, is an accelerated degree program where students can earn their MBA in only 16 months through a rigorous curriculum that includes in-person class meetings on Saturdays and remote assignments.

As Faculty Director Dr. Mine Üçok Hughes notes, the goal of the program is to provide an accelerated pathway to obtaining an MBA for midcareer business working professionals with three to five years of work experience who want to advance their careers while also keeping their jobs.

“In doing so, this allows them to build upon their experience; enhance their management, leadership and communication skills; all while remaining competitive in a global economy,” Hughes said. Since its launch, the FEMBA Program has definitely become a popular choice among full-time working professionals, Hughes added.

“The nine-week intensive Saturday in-person classes enable the students to balance their work during the week with their studies on the weekends. It helps the students strike a good balance,” Hughes said.

Cal State LA’s FEMBA Program is open to stu-

dents who have earned their undergraduate degree in a variety of fields, including business, economics, marketing, engineering, math/statistics or science.

The 41 students in the recent FEMBA cohort completed the program in November 2022 and the 36 students in the new cohort are scheduled to complete the program by fall of 2023. Over 90% of students who enroll in the FEMBA Program go on to graduate.

This accelerated MBA program is offered by Cal State LA’s College of Professional and Global Education (PaGE), in collaboration with the College of Business and Economics, an AACSB-accredited institution, Hughes noted.

Classes are taught by accomplished, award-winning faculty who teach at Cal State LA’s main university campus. The FEMBA Program is accredited by the Association to Advance Collegiate Schools of Business International (AACSB) as well.

The per-unit cost of the FEMBA Program is $975, Hughes said, and the total program cost of the program is $35,100 — a very affordable price when compared to other local MBA programs. The FEMBA tuition includes all program course materials, lunches and parking.

“Financial aid opportunities are available to students, but we also have students with employers who are willing to pay for their tuition as part of their professional growth,” she noted.

The application window opens each year on Oct. 1 and ends on May 31. Each accepted applicant belongs to a cohort, Hughes said.

Applying for the FEMBA Program requires an online application to Cal State. Apply at calstate.edu/apply, followed by the submission of a resume and official transcripts to the university.

“After submitting the required documents as noted on our program website, applicants who meet the requirements are invited to an interview for the program to determine the applicant’s qualifications within the program,” Hughes said, adding that the interview also provides the applicant with an opportunity to ask questions about the program.

Upon the Office of Admissions and Recruitment’s final review, qualified applicants are then notified that they have been formally accepted into the FEMBA Program.

Through her role as faculty coordinator, Hughes said her main function is to serve as the liaison between the College of Professional and Global Education (PaGE) and the College of Business and Economics.

“In addition to enhancing program quality and student experience, I facilitate each term’s course schedule and faculty appointments,” she said.

Hughes said she enjoyed seeing first-hand how working professionals who may have thought an MBA was out of their grasp can now earn a graduate degree that will help them to advance in their fields.

“Among the many reasons why people want to

pursue an MBA are knowledge acquisition and skills development, new job opportunities and promotion, and career development,” she said.

“One of the biggest advantages of an MBA is its appeal to students from various backgrounds as diverse as anthropology and criminal justice.”

In addition, she noted, an MBA allows working executives and professionals to build upon their experience; enhance their management, leadership, analytic and communication skills; and make an impact on their careers in an increasingly global economy.

While Hughes is definitely passionate about her work, and Cal State LA’s dedication to engagement, service and the public good, initially she was not sure she wanted to pursue a career in education.

“I come from a long line of university professors, and I am a fourth-generation college graduate, so I guess you can say it’s in my DNA,” she said.

“Despite resisting it at first, by happenstance, I found myself teaching at a university as well. Twenty-four years later, it is the part of my job that I found most rewarding.”

Hughes said she is proud to be part of a college whose mission is to transform lives and foster thriving communities across greater Los Angeles.

“FEMBA’s unique curriculum that provides a well-rounded, comprehensive professional education prepares the students to become future business leaders,” Hughes said.

Cal State LA’s DTLA Campus is located at 801 S. Grand Avenue, Suite 600, Los Angeles. For more information about the Fully Employed MBA (FEMBA) Program, call 1-888-541-3852 or visit https:// bit.ly/FEMBADTLA.

14 PASADENA WEEKLY | 03.16.23
Cal State LA/Submitted
ADVERTORIAL
Faculty Director Dr. Mine Üçok Hughes says the FEMBA Program is a popular choice among full-time working professionals. Cal State LA/Submitted The FEMBA Program at Cal State LA Downtown LA (DTLA) Campus is an accelerated degree program where students can earn their MBA in only 16 months.

Time to Party

MobilityDog celebrates its anniversary

Pasadena-based Mobility Dog celebrated its fifth birthday at La Casita del Arroyo on March 4. Attended by 90 people, the event featured lunch, cake, a photo booth, art table — and service dogs, of course. Photographer Chris Mortenson was there to catch the moment. For more information about the organization, visit mobilitydog. org. Its next event is the fifth Poodle Palooza on Saturday, Sept. 23, at Central Park.

03.16.23 | PASADENA WEEKLY 15
The Mobility Dog group poses for a portrait while celebrating its fifth birthday. Janie Heinrich, Robin Collins and Heinrich’s service dog, Beckett, pose for a portrait at the Mobility Dog fifth birthday celebration. Marquise Bailey attended the birthday party with his service dog in training, Cleon. Arroyo High School volunteers work on craft techniques that they will teach children.

CALENDAR

“Classical Gestures”

TO MARCH 16

“Classical Gestures,” a solo exhibition by Pasadena-based artist Frederick Hurd, who works in traditional painting and early photographic media, closes March 16 at V-Gallery at Pasadena City College. Hurd explores modern culture’s fascination with architecture and artworks from classical antiquity by employing painting and cyanotype, a 19th century photographic printing process. V-Gallery, Room V-108, Pasadena City College, 1570 E. Colorado Boulevard, Pasadena, free, 11 a.m. to 3 p.m., pasadena.edu

“Matter of Time”

TO MARCH 16

Lineage dancers, singers, actors, writers and creators takes guests on a guided tour through a curated live performance event. As guests arrive, they’ll choose whether they want to go forward or backward in time, then travel beyond the theater for performances throughout entire Lineage space. Lineage Performing Arts Center, 920 E. Mountain Street, Pasadena, $40, $25 students, various times, 626-844-7008, lineagepac.org/matteroftime

“Sunday in the Park with George”

TO MARCH 19

The recipient of the 1985 Pulitzer Prize for drama, “Sunday in the Park with George” celebrates “the art of making art.”

Pasadena Playhouse, 39 S. El Molino Avenue, Pasadena, tickets start at $39, 626-356-7529, pasadenaplayhouse.org

Guided Tours of Pasadena Senior Center

TO MARCH 30

Take a guided tour with a Pasadena Senior Center ambassador. Visit the various areas of the center and peek in on activities at the first accredited senior center in California. Pasadena Senior Center, 85 E. Holly Street, Pasadena, free, 10 a.m. Thursdays, registration required, 626-795-4331, pasadenaseniorcenter.org.

Poco Pocho

MARCH 16

Enjoy live cumbia with homegrown quartet Poco Pocho, joined by DJ Sloepoke. The Mixx, 443 E. Colorado Boulevard, Pasadena, visit website for ticket information, 8 p.m., 626-500-0017, themixxclub. com

Cultural Thursdays MARCH 16

Author and playwright Christopher Isherwood, whose semi-autobiographical novel “Goodbye to Berlin” inspired the musical “Cabaret,” will be the topic of a special Cultural Thursdays zoom event. Sara S. Hodson, curator emeritus for the Hunting-

ton Library, will lead the presentation titled “Christopher Isherwood and the California Dream.”

Zoom via Pasadena Senior Center, free for members, $5 nonmembers, 2 p.m., 626795-4331, pasadenaseniorcenter.org

Jamie Kennedy MARCH 16

The “Scream” franchise star makes a stop at The Ice House.

The Ice House, 24 N. Mentor Avenue, Pasadena, $25, two-item minimum per seat, 8 p.m., icehousecomedy.com

Steve Furey, Omid Singh and More MARCH 16 TO MARCH 18

Steve Furey is a comedian and writer based in Los Angeles, California. Furey can be seen on E! as a co-host of “Dating#NoFilter.” He also hosts the podcast “World on Drugs.” The Ice House, 24 N. Mentor Avenue, Pasadena, $25, two-item minimum per seat, 10 p.m. March 16, 8 p.m. March 17, 8 p.m. March 18, icehousecomedy.com

Pasadena Community Orchestra

MARCH 17

Join the Pasadena Community Orchestra for a free concert with the winner of its Young Artist Competition, violinist Boxianzi Ling, performing an orchestral showpiece. Plenty of free parking at the church. First Church of the Nazarene of Pasadena, 3700 E. Sierra Madre Boulevard, Pasadena, free, 8 to 9:30 p.m., 626-445-6708, pcomusic.org

Tribute to Johnny Cash

MARCH 17

Celebrate the music of Johnny Cash while celebrating St. Patrick’s Day.

The Mixx, 443 E. Colorado Boulevard, Pasadena, free, 5 p.m., 626-500-0017, themixxclub.com

Mullet Time w/Bear Badeaux

MARCH 17

Show also features Nate Welch, Gabriel Vargas, Chris Kidder, Maxi Witrak and others. The Ice House, 24 N. Mentor Avenue, Pasadena, tickets start at $20, two-item minimum per seat, 9:30 p.m., icehousecomedy.com

Bill Bellamy

MARCH 17

An MTV alum, Bill Bellamy will appear as Pops in “House Party.” He’s bringing his stand-up show to The Ice House. The Ice House, 24 N. Mentor Avenue, Pasadena, $30, two-item minimum per seat, 10 p.m., icehousecomedy.com

Jiaoying Summers, Ellen Harrold, Darrell Hammond, Greg Baldwin

MARCH 18

The evening is hosted by Sharon Mahoney. The Ice House, 24 N. Mentor Avenue, Pasadena, tickets start at $25, two-item minimum per seat, 7:30 p.m., icehousecomedy.com

Brincos Dieras—Elite Comedy Fest

MARCH 17

The Brincos Dieras clown show returns to accompanied by Tito El Ranchero. Alex Theatre, 216 N. Brand Boulevard, Glendale, call for ticket information, 8 p.m., 818-254-8456, alextheatre.org

Ladaniva

MARCH 18

France-based Ladaniva performs world music with an influence of traditional Armenian folk music. This is their first U.S. tour. Alex Theatre, 216 N. Brand Boulevard, Glendale, call for ticket information, 7 p.m., 818-254-8456, alextheatre.org

Beethoven & Rachmaninoff

MARCH 18

Pasadena Symphony presents Huang Ruo as part of the annual Composers Showcase, featuring works by both emerging and established contemporary composers at each concert.

Ambassador Auditorium, 131 S. St. John Avenue, Pasadena, tickets start at $40, 2 p.m. and 8 p.m., pasadenasymphony-pops.org

DM Fan Club LA Presents Depeche Mode Album Release and Tour Kick-Off Party

MARCH 18

The Depeche Mode Fan Club LA celebrates its heroes’ tour kickoff and the release of their new album, “Memento Mori.” Guests are DJs Protolkal, DJ Dark Krystal, Ray Kaos of the DM Convention and Jose Shuton. Enjoy rare music videos on the largest LED Wall in town. The Mixx, 443 E. Colorado Boulevard, Pasadena, tickets start at $10, 8 p.m., 626500-0017, themixxclub.com

“America’s Got Talent” Filming

MARCH 23 TO APRIL 12

NBC’s “America’s Got Talent” is filming live shows at the Pasadena Civic Auditorium and guests can join the celebrity judges to be part of the television audience. All tickets are free and must be reserved ahead of time. The minimum age to attend is 8. To be eligible to attend, guests must be fully vaccinated 14 days prior to the date of attendance or have proof of a negative PCR COVID-19 test within 48 hours of the date on guests’ tickets. Pasadena Civic Auditorium, 300 E. Green Street, Pasadena, free but tickets must be reserved, various times, on-camera-audiences.com

Beatles Tribute

MARCH 24

Experience a live, two-hour tribute to the Beatles during a free happy hour show with Acoustic Universe.

The Mixx, 443 E. Colorado Boulevard, Pasadena, tickets start at free, 5 p.m., 626500-0017, themixxclub.com

Walk to End Epilepsy

MARCH 26

The walk will feature a noncompetitive 5K run/walk and 1-mile stroll, family-friendly activities such as a pop-up village for children, epilepsy information booths, arts/ crafts booths; a photo booth; Wishing Wall interactive art piece; stage performances and an awards presentation. The Epilepsy Walk Los Angeles will also feature community booths, food truck vendors and musical performances.

Rose Bowl, 1001 Rose Bowl Drive, Pasadena, $25, 8 a.m., rosebowlstadium.com

16 PASADENA WEEKLY | 03.16.23 •
The cast of “Sunday in the Park with George.” Pasadena Playhouse/Submitted photo

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

Turn static files into dynamic content formats.

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