Upcoming Events
Have
Pasadena audience.
The Coffee Gallery Backstage, 2029 N. Lake Avenue, 7 p.m., $20, coffeegallery.com
Lunar New Year at USC Pacific Asia Museum
JAN. 22
Celebrate the coming of the Lunar New Year with a day of exciting performances and activities designed for the whole family. Food trucks, calligraphy, traditional Chinese dance, all sorts of art activities, and traditional storytelling will be employed to help make the Chinese festival in Pasadena as authentic and entertaining as possible. USC Pacific Asia Museum, 46 N. Los Robles Avenue, Pasadena, 11 a.m. to 4 p.m., free, visitpasadena.com
Cheeseburger Week
JAN. 22 TO JAN. 28
Back in 1924, Pasadena’s Lionel Sternberger is credited as the first culinary genius to put cheese in a hamburger and sell it to the masses. Celebrate his legacy with Pasadena’s Cheeseburger Week, a full week of deals and specials from forty different Pasadena restaurants. Take the cheeseburger challenge, and vote for your personal favorites online.
Check website for participating restaurants, prices vary, pasadenarestaurantweek.com
Teen Movie Night
JAN. 26
Teen Movie Night is an excuse to get
out of the house and see a movie with peers. Help decide what the group will watch upon arrival. See something new, or rewatch an old favorite with new friends. Jefferson Branch Children and Teen Services, 1500 E. Villa Street, Pasadena, free, 4 to 6 p.m., cityofpasadena.net/library/
Video Game Club
JAN. 26
Join fellow teenagers for all kinds of games together on the Nintendo Switch. Drop by any time with no registration required. Meet new people your age and find new experiences together while playing modern classics.
Hastings Branch Library, 3325 E. Orange Grove Boulevard, Pasadena, free, 4 to 6 p.m., cityofpasadena.net/library/
Pasadena Community Orchestra
JAN. 27
Join the orchestra for a free concert filled with beautiful music. Hear the winner of the church’s Young Artist Competition, violinist Audrey Park, performing Brahms. Enthusiasts for the classics will instantly recognize the tunes of Bizet’s “Carmen” as the orchestra celebrates its 40th season. Plenty of free parking at the church. First Church of the Nazarene of Pasadena, 3700 E. Sierra Madre Boulevard, Pasadena, 8 to 9:30 p.m., free, 626-445-6708, pcomusic.org
Mariachi Manchester: A Mariachi Tribute to Morrissey and The Smiths
JAN. 27
Join in on a tribute night to the classic bands of the ’80s featuring the greatest hits from The Smiths and Morrissey, with drink specials and the biggest LED screen in town. The Mixx, 443 E. Colorado Boulevard, Pasadena, ticket prices vary, 8 p.m. to 1 a.m., themixxclub.com
Fentanyl Overdose Crisis Presentation
JAN. 28
Fentanyl has entered the Pasadena community and has had a devastating effect on the lives of both those who overdose on it and their families. Community members are invited to attend a presentation by emergency physician Dr. Edwin Peck, from Huntington Hospital and Pharmacist Evan Adintori about what they can do to prevent tragedy in their home.
Lamanda Park Branch Library, 140 S. Altadena Drive, Pasadena, 11 a.m. to noon, free, cityofpasadena.net/library/
Pasadena Comic Con
JAN. 29
Join Pasadena Comic Con for a great lineup of celebrity guests, artists, actors and all sorts of exclusive comic con swag from the many vendors. Among the guests arriving are Romy J. Sharf, from the original run of “Mighty Morphin’ Power Rangers,” David Moscow from “Newsies” and Alicyn Packard from “Rugrats” and “Yokai Watch.”
Pasadena Convention Center, 300 E. Green Street, Pasadena, check online for ticket prices and times, pasadenacomiccon.com
14 PASADENA WEEKLY | 01.19.23
an event for the calendar? Send it to christina@timespublications.com
•
•
ADDRESS: 161 S. Pasadena Ave, Suite B, South Pasadena, CA 91030
MENT FILE NO.
FICTITIOUS BUSINESS NAME STATEMENT FILE NO.
2023005233 The following person(s) is (are) doing business as:
MAID FROM HEAVEN.
15416 Ludlow St Mission Hills, CA 91345
COUNTY: Los Angeles.
REGISTERED OWN-
ER(S) Diane G Fonseca, 15416 Ludlow St Mission Hills, CA 91345. THIS BUSINESS
IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2016. 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)). REG-
ISTRANT/CO RP/LLC
NAME: Diana G Fonseca. TITLE: Owner. This statement was filed with the LA County Clerk on: January 09, 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 01/19/23, 01/26/23, 02/02/23, 02/09/23
2023008264
The following person(s) is (are) doing business as: LITTLE SWISS CHALET. 594 E. Colorado Blvd. Pasadena, CA 91101, 1515 Elizabeth Street Redlands, CA 92373 COUNTY: Los Angeles.
Articles of Incorporation or Organization Number: C4786317. REGISTERED OWNER(S) Little Swiss Chalet, 1515 Elizabeth Street Redlands, CA 92373. 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/CO RP/LLC
NAME: Sean Patrick.
TITLE: CFO, Corp or LLC Name: Little Swiss Chalet. This statement was filed with the LA County Clerk on: January 12, 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-
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023008730 The following person(s) is (are) doing business as: ERIN
J SALDANA PHOTOGRAPHY, SNAP CLIQUE
PHOTO BOOTH, ERIN J SALDANA, SNAP CLIQUE, ERIN J SALDANA PHOTO. 146 W Live Oak Ave Arcadia, CA 91007, 710 S Myrtle Ave #265 Monrovia, CA 91016. COUNTY: Los Angeles. REGISTERED OWNER(S) Erin J Saldana, LLC, 710 S Myrtle Ave #265 Monrovia, CA 91016. 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: 12/2022. 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/CO RP/LLC
NAME: Erin J Arellano.
TITLE: CEO, Corp or
LLC Name: Erin J Saldana, LLC. This statement was filed with the LA County Clerk on: January 12, 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 01/19/23, 01/26/23, 02/02/23, 02/09/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO.
2023002040 The following person(s) is (are) doing business as: JSD PROPERTIES. 4400 W. Riverside Drive, Suite 1102375 Burbank, CA 91505. COUNTY: Los Angeles. REGISTERED
OWNER(S) Laurie Rowihab, 4400 W. Riverside Drive Suite 110-2375 Burbank, CA 91505
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/CO RP/LLC
NAME: Laurie Rowihab. TITLE: Owner. This statement was filed with the LA County Clerk on: January 5, 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. 2023005364 The following person(s) is (are) doing business as: PASADENA PIANO INSTITUTE. 912 Manzanita Avenue Pasadena, CA 91103. COUNTY: Los Angeles. REGISTERED OWNER(S) David Cutter, 912 Manzanita Avenue Pasadena, CA 91103. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 12/2022. 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/CO RP/LLC
NAME: David Cutter.
TITLE: Owner. This statement was filed with the LA County Clerk on: January 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).
GRAPHIC, 33 GROUP, 33 WEDDING. 931 S San Gabriel Blvd San Gabriel, CA 91776
COUNTY: Los Angeles.
REGISTERED OWNER(S) Hanada Cafe, 931 S San Gabriel Blvd San Gabriel, CA 91776. 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: 10/2023. 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/CO RP/
LLC NAME: Monica Yu. TITLE: CEO, Corp or LLC Name: Hanada Cafe. This statement was filed with the LA County Clerk on: January 11, 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 01/19/23, 01/26/23, 02/02/23, 02/09/23
91606. COUNTY: Los Angeles. REGISTERED
OWNER(S) Anait Oganesian, 13027 Victory Blvd #313 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: 01/2003. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CO RP/LLC
NAME: Anait Oganesian. TITLE: Owner. This statement was filed with the LA County Clerk on: January 12, 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 01/19/23, 01/26/23, 02/02/23, 02/09/23
FICTITIOUS BUSI-
West 6th Street Suite 534 Los Angeles, CA 90014, K-Swiss Sales Corp., 523 West 6th Street Suite 534 Los Angeles, CA 90014, K-Swiss Direct Inc., 523 West 6th Street Suite 534 Los Angeles, CA 90014. State of Incorporation or LLC: Delaware. THIS BUSINESS IS CONDUCTED BY an Unincorporated Association other than a Partnership. The date registrant commenced to transact business under the fictitious business name or names listed above on: 06/2013. 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/CO RP/LLC
NAME: Lee D. Green.
TITLE: General Partner, Corp or LLC
FICTITIOUS
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023009005
The following person(s) is (are) doing business as: TITAN TRUX. 13027 Victory Blvd #313 North Hollywood, CA
NESS NAME STATEMENT FILE NO. 2023006131 The following person(s) is (are) doing business as: KSGB, K-SWISS GLOBAL BRANDS, PALLADIUM. 523 West 6th Street Suite 534 Los Angeles, CA 90014
COUNTY: Los Angeles.
REGISTERED OWNER(S) K-Swiss Inc., 523
Name: K-Swiss Inc. This statement was filed with the LA County Clerk on: January 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 01/19/23, 01/26/23, 02/02/23, 02/09/23
FICTITIOUS BUSI-
NAME STATEMENT FILE NO. 2023009809 The following person(s) is (are)
01.19.23 | PASADENA WEEKLY 15
pasadenaweekly.com | Classifieds/Legals: Contact Ann 626-584-8747 or annt@pasadenaweekly.com | Deadline: Monday 11am for Thursday
FICTITIOUS BUSINESS NAME STATE-
na Weekly 01/19/23, 01/26/23, 02/02/23, 02/09/23
Published: Pasadena Weekly 01/19/23, 01/26/23, 02/02/23, 02/09/23
na Weekly 01/19/23, 01/26/23, 02/02/23, 02/09/23
Published: Pasade-
BUSINESS NAME STATEMENT FILE NO. 2023006994 The following person(s) is (are) doing business as: 33
FIC. BUS NAME
NESS
doing business as: INFINITELY VIRTUAL. 4470 W Sunset Blvd., Suite 697 Los Angeles, CA 90027. COUNTY: Los Angeles. REGISTERED OWNER(S) Altay Corporation, 4470 W Sunset Blvd., Suite 697 Los Angeles, CA 90027. 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: 01/2006. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REG-
ISTRANT/CO RP/LLC
NAME: Adam Stern.
TITLE: President, Corp or LLC Name: Altay Corporation. This statement was filed with the LA County Clerk on: January 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 01/19/23, 01/26/23, 02/02/23, 02/09/23
FICTITIOUS BUSI-
NESS NAME STATE-
MENT FILE NO.
2023006198 The following person(s) is (are) doing business as: HALF
PRICE BUYS. 2182 E. 10th Street Los Angeles, CA 90021, PO Box 269 Walnut, CA 91788. COUNTY: Los Angeles. REGISTERED
OWNER(S) Thaer Mashayekh, 2182 E. 10th Street Los Angeles,
CA
90021. THIS BUSINESS IS CONDUCT-
ED 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/CO RP/ LLC NAME: Thaer Mashayekh. TITLE: Owner. This statement was filed with the LA County Clerk on: January 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 01/19/23, 01/26/23, 02/02/23, 02/09/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023006140 The following person(s) is (are) doing business as: J&T BUYS. 2182
E. 10th Street Los Angeles, CA 90021, PO Box 269 Walnut, CA 91788. COUNTY: Los Angeles. REGISTERED
OWNER(S) Thaer Mashayekh, 2182 E. 10th Street Los Angeles, CA 90021. THIS BUSI-
NESS IS CONDUCTED BY an Individual.
The date registrant
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/CO RP/
LLC NAME: Thaer Mashayekh. TITLE:
Owner. This statement was filed with the LA County Clerk on: January 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 01/19/23, 01/26/23, 02/02/23, 02/09/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022280048 The following person(s) is (are) doing business as: ZEA
AUTO REGISTRATION
#2. 13406 Van Nuys Blvd #B Pacoima, CA 91331, 11406 Sophia Ave Granada Hills, CA 91344. COUNTY: Los Angeles. REGISTERED
OWNER(S) Carlos Zea Londono, Jonathan Zea Gonzalez, 13406 Van Nuys Blvd #B Pacoima, CA 91331
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: 12/2022. 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/CO RP/LLC
NAME: Carlos Zea Londono. TITLE: General Partner. This statement was filed with the LA County Clerk on: De-
cember 29, 2022. 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 01/12/23, 01/19/23, 01/26/23, 02/02/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023009002 The following person(s) is (are) doing business as: TRIDENT MOTORSPORTS. 730 N Catalina Ave Redondo Beach, CA 90277
COUNTY: Los Angeles. REGISTERED
OWNER(S) C & J Motorsports LLC, 730 N Catalina Ave Redondo Beach, CA 90277. 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: 12/2022. 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/CO RP/LLC
NAME: Jose Munoz.
TITLE: CEO, Corp or LLC Name: C & J Motorsports LLC. This statement was filed with the LA County Clerk on: January 12, 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 01/19/23, 01/26/23, 02/02/23, 02/09/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023003194 The following person(s) is (are) doing business as: ANGELES CITY TOWING & RECOVERY, ANGELES RECOVERY. 21226 Ventura Blvd Unit 182 Woodland Hills, CA 91364. COUNTY: Los Angeles. REGISTERED OWNER(S) Zachary L Parker, 21226 Ventura Blvd Unit 182 Woodland Hills, CA 91364
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/CO RP/LLC
NAME: Zachary L Parker. TITLE: Owner. This statement was filed with the LA County Clerk on: January 05, 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 ficti-
tious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 01/19/23, 01/26/23, 02/02/23, 02/09/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023000822 The following person(s) is (are) doing business as:
MELITO’S BARBER SHOPS 2. 7629 Woodlake Ave West Hills, CA 91304. COUNTY: Los Angeles. REGISTERED OWNER(S) Wilfredo M Altun Vasquez, 7629 Woodlake Ave West Hills, CA 91304 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/CO RP/LLC
NAME: Wilfredo M Altun Vasquez. TITLE: Owner. This statement was filed with the LA County Clerk on: January 03, 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).
doing business as: KEBAB LAB. 9301 Tampa Ave Northridge, CA 91324. COUNTY: Los Angeles. REGISTERED
OWNER(S) Baris Day, 9301 Tampa Ave 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: 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/CO RP/LLC
NAME: Baris Day. TI-
TLE: Owner. This statement was filed with the LA County Clerk on: January 05, 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 01/19/23, 01/26/23, 02/02/23, 02/09/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023005237 The following person(s) is (are) doing business as: MAYANE CONGREGATE LIVING. 17227 Simonds St Granada Hills, CA 91344, 555 Palmer St Unit 207 Glendale, CA 91205 COUNTY: Los Angeles. REGISTERED OWNER(S) Gayane Danelyan, 17227 Simonds St Granada Hills, CA 91344. 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/CO RP/LLC
NAME: Gayane Danelyan. TITLE: Owner. This statement was filed with the LA County Clerk on: January 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 01/19/23, 01/26/23, 02/02/23, 02/09/23
FICTITIOUS BUSI-
NESS NAME STATEMENT FILE NO. 2023005235
The following person(s) is (are) doing business as: GINGI’S LUXURY DOG SPA. 9516 Orion Ave North Hills, Ca 91343 COUNTY: Los Angeles.
REGISTERED OWNER(S) Ginevra Randon, 9516 Orion Ave 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)).
REG-
ISTRANT/CO RP/LLC
NAME: Ginevra Randon. TITLE: Owner. This
16 PASADENA WEEKLY | 01.19.23
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
Published: Pasadena Weekly 01/12/23, 01/19/23, 01/26/23, 02/02/23 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023003196 The fol-
person(s) is (are)
lowing
FIC. BUS NAME
statement was filed with the LA County Clerk on: January 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 01/19/23, 01/26/23, 02/02/23, 02/09/23
FICTITIOUS BUSI-
NESS NAME STATEMENT FILE NO. 2022271206
The following person(s) is (are) doing business as: SIREN’S LAIR PUBLISHING. 1307 Annandale Terrace Pasadena, CA 91105, 7095 Hollywood Blvd. #813 Hollywood, CA 90028.
COUNTY: Los Angeles.
REGISTERED OWNER(S) Service Inc., 1307 Annandale Terrace 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: 12/2022. 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/CO RP/LLC
NAME: Alexandra Noyes. TITLE: CEO, Corp or LLC Name: Service Inc. This statement was filed with the LA County Clerk on: December 16, 2022. 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).
Publish:
Published: Pasadena Weekly 0105/23, 0112/23, 0119/23
FICTITIOUS BUSINESS NAME STATE-
MENT FILE NO. 2022273875 The following person(s) is (are) doing business as: BARTAR FOODS. 1820 E 48th Pl., Unit A2 Vernon, CA 90058 COUNTY: Los Angeles.
Articles of Incorporation or Organization Number: 202253618554.
REGISTERED OWNER(S) DSV Sales and Marketing LLC, 1820 E 48th Pl., Unit A2 Vernon, CA 90058. 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: 12/2022. 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/CO RP/LLC
NAME: Dara Zojaji. TITLE: Managing Member, Corp or LLC Name: DSV Sales and Marketing LLC. This statement was filed with the LA County Clerk on: December 20, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in
the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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 0105/23, 0112/23, 0119/23, 0126/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023001973 The following person(s) is (are) doing business as: PINEDAS FLOORING SERVICES. 3853 W 104th Apt 8 Inglewood, CA 90303. COUNTY: Los Angeles. REGISTERED OWNER(S) Joseph Neftaly Pineda, 3853 W 104th St Apt 8 Inglewood, CA 90303
THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2022. 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/CO RP/
LLC NAME: Joseph Neftaly Pineda. TITLE: Owner. This statement was filed with the LA County Clerk on: January 04, 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 01/12/23, 01/19/23, 01/26/23, 02/02/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO.
2022269280
The following person(s) is (are) doing business as: 4G’S AUTO REPAIR #2. 4993 Huntington Drive North Los Angeles, CA 90032. COUNTY: Los Angeles. REGISTERED
OWNER(S) 4G’s Auto Repair, Inc., 801 North Avenue 50 Los Angeles, CA 90042. 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: 05/2022. 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/CO RP/LLC
NAME: Marisol Lazo Bernabe. TITLE: Secretary, Corp or LLC Name: 4G’s Auto Repair, Inc. This statement was filed with the LA County Clerk on: December 13, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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: GREEN CERTIFICATE. 19336 Calvert St Tarzana, CA 91335 COUNTY: REGISTERED OWNER(S) Green Cleaner Inc, 19336 Calvert St Tarzana, CA 91335. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation.
The date registrant commenced to transact business under the fictitious business name or names listed above on: 12/2022. 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/CO RP/LLC
NAME: Aviv Rabbani.
TITLE: President, Corp or LLC Name: Green Cleaner Inc. This statement was filed with the LA County Clerk on: December 29, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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 01/12/23, 01/19/23, 01/26/23, 02/02/23
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/CO RP/LLC
NAME: Wilfredo M Altun Vasquez. TITLE: Owner. This statement was filed with the LA County Clerk on: January 03, 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 01/12/23, 01/19/23, 01/26/23, 02/02/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022274005
The following person(s) is (are) doing business as: WFAB, WFAB PRODUCTS. 2445 E Del Mar Blvd 450 Pasadena, CA 91107.
dollars ($1,000)). REGISTRANT/CO RP/LLC
NAME: John W Williams
III. TITLE: Owner. This statement was filed with the LA County Clerk on: December 20, 2022.
NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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 0105/23, 0112/23, 0119/23
tion 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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 01/12/23, 01/19/23, 01/26/23, 02/02/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022274776 The following person(s) is (are) doing business as: MARTHA ADMIN SERVICES. 1229 S. Central Ave Apt 8 Glendale, CA 91204 COUNTY: Los Angeles.
NO.
2022280043 The following person(s) is (are) doing business
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023000822 The following person(s) is (are) doing business as: MELITO’S BARBER SHOPS. 17651 Chatsworth St Granada Hills, CA 91344 COUNTY: Los Angeles. REGISTERED OWNER(S) Wilfredo M Altun Vasquez, 17651 Chatsworth St Granada Hills, CA 91344. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact
COUNTY: Los Angeles. REGISTERED OWNER(S) John W Williams III, 2445 E Del Mar Blvd 450 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 on: 12/2022. 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
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022280052 The following person(s) is (are) doing business as: HAGUISER CONSTRUCTION. 9394 Woodman Ave Arleta, CA 91331. COUNTY: Los Angeles. REGISTERED OWNER(S) Humberto Sereno, 9394 Woodman 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: 12/2022. 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/CO RP/LLC
NAME: Humberto Sereno. TITLE: Owner. This statement was filed with the LA County Clerk on: December 29, 2022.
NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Sec-
REGISTERED OWNER(S) Martha I. Garcia, 1229 S. Central Ave Apt 8 Glendale, CA 91204, Cristian Guzman, 1750 Grevelia St Apt 19 South Pasadena, CA 91030. 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: 12/2022. 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/CO RP/LLC
NAME: Martha I Garcia.
TITLE: General Partner. This statement was filed with the LA County Clerk on: December 21, 2022.
NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement
01.19.23 | PASADENA WEEKLY 17
Published: Pasadena Weekly 01/05/23, 01/12/23, 01/19/23, 01/26/23
FICTITIOUS BUSINESS NAME STATEMENT FILE
FIC. BUS NAME
does not of itself authorize the use in this state of a fictitious 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 0105/23, 0112/23, 0119/23, 0126/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022275624
The following person(s) is (are) doing business as: AROMA HEALTH CENTER. 3500 E. Colorado Blvd. #102 Pasadena, CA 91107.
COUNTY: Los Angeles.
REGISTERED OWNER(S) Yin Feng Yao, 10536 Marsen St. El Monte, CA 91731. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 11/2022. 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/CO RP/LLC
NAME: Yin Feng Yao. TITLE: Owner. This statement was filed with the LA County Clerk on: December 22, 2022.
NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Publish:
Published: Pasadena Weekly 0105/23, 0112/23, 0119/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO.
2023004277
The following person(s) is (are) doing business as: KWA AUTO
DETAILING & JANITORIAL SUPPLIES. 28220 Ave Crocker #409 Santa Clarita, CA 91355. COUNTY: Los Angeles. REGISTERED
OWNER(S) Atlantic Star Inc, 28220 Ave Crocker #409 Santa Clarita, CA 91355. 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/CO RP/
LLC NAME: Victoria Villanueva Estrada. TI-
TLE: Secretary, Corp or LLC
Name: Atlantic Star Inc. This statement was filed with the LA County Clerk on: January 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 01/12/23, 01/19/23, 01/26/23, 02/02/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO.
2022274240 The following person(s) is
Green Cleaner Inc, 19336 Calvert St Tarzana, CA 91335. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation.
The date registrant commenced to transact business under the fictitious business name or names listed above on: 12/2022. 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/CO RP/LLC
NAME: Aviv Rabbani. TITLE: CEO, Corp or LLC Name: Green Cleaner Inc. This statement was filed with the LA County Clerk on: December 20, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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 01/05/23, 01/12/23, 01/19/23, 01/26/23
FICTITIOUS BUSI-
NESS NAME STATEMENT FILE NO. 2022268217
The following person(s) is (are) doing business
as: SARI REHAB 2751 Gramercy Avenue Torrance Ca, 90501.
COUNTY: Los Angeles.
REGISTERED OWNER(S) Palak Sabaratnam, 2751 Gramercy Avenue Torrance Ca, 90501. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2022. 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)). REG-
ISTRANT/CO RP/LLC
NAME: Palak Sabaratnam. TITLE: Owner. This statement was filed with the LA County Clerk on: December 13, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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 0105/23, 0112/23, 0119/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO.
2022274367
The following person(s) is (are) doing business as: GOGEN LANGUAGES. 4316 Park Verdi Calabasas, CA 91302. COUNTY: Los Angeles. REGISTERED OWNER(S) Bryan Duncan Becker, 4316 Park Verdi Calabasas, CA 91302. 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/CO RP/LLC
NAME: Bryan Duncan Becker. TITLE: Owner. This statement was filed with the LA County Clerk on: December 20, 2022. NOTICE – in accordance with sub-
division (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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 0105/23, 0112/23, 0119/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022278473 The following person(s) is (are) doing business as: DOMINIQUE DAY, DOMINIQUE DAY ART. 1308 E Colorado Blvd #2127 Pasadena, CA 91106. COUNTY: Los Angeles. REGISTERED OWNER(S) Dominique Kang, 1308 E Colorado Blvd #2127 Pasadena, CA 91106. THIS BUSINESS IS CONDUCTED
BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 12/2022. 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/CO RP/
LLC NAME: Dominique Kang. TITLE: Owner. This statement was filed with the LA County Clerk on: December 28, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered
owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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 01/19/23, 01/26/23, 02/02/23, 02/09/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022269283 The following person(s) is (are) doing business as: JV FALCON CONST. 809 San Fernando Mission Blvd San Fernando, CA 91340. COUNTY: Los Angeles. REGISTERED OWNER(S)
Juan Velazquez, 809 San Fernando Mission Blvd San Fernando, CA 91340. 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 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/CO RP/LLC
NAME: Juan Velazquez.
TITLE: Owner. This statement was filed with the LA County Clerk on: December 13, 2022.
NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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 0105/23,
0112/23, 0119/23, 0126/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO.
2023005495
The following person(s) is (are) doing business as: TYSON CHEN. 322 Culver Blvd #1115 Playa del Rey, CA 90293. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 202253816525. REGISTERED OWNER(S)
3OE Property Management LLC, 322 Culver Blvd 1115 Playa del Rey, CA 90293. 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/CO RP/LLC
NAME: Tai Chang. TITLE: Managing Member, Corp or LLC Name:
3OE Property Management LLC. This statement was filed with the LA County Clerk on: January 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 01/19/23, 01/26/23, 02/02/23, 02/09/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO.
2022269285
The following person(s) is (are) doing business
as: UPTOWN POOL DESIGN. 10323 Mt Gleason Ave Sunland, CA 91040. COUNTY: Los Angeles. REGISTERED OWNER(S)
Mikhail Mashhadsari, 10323 Mt Gleason 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: 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/CO RP/LLC
NAME: Mikhail Mashhadsari. TITLE: Owner. This statement was filed with the LA County Clerk on: December 13, 2022.
NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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 0105/23, 0112/23, 0119/23, 0126/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022277624 The following person(s) is (are) doing business as: ONE LIFE YOGA, THE PANTRY REFILL SHOP.553 S Lake Ave One Life Yoga Pasadena, CA 91101, 654 W Washington Blvd Pasadena, CA 91103. COUNTY: Los Angeles. REGISTERED OWNER(S) Moresamadi, LLC, 654 W Washington Blvd Pasadena, CA 91103. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The date reg-
18 PASADENA WEEKLY | 01.19.23
(are) doing business as: A & B ORGANIC CARPET CLEANING.
Calvert St Tarzana,
91335. COUNTY: Los Angeles. REGISTERED OWNER(S)
19336
CA
FIC. BUS NAME
istrant commenced to transact business under the fictitious business name or names listed above on: 08/2017. 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/CO RP/LLC
NAME: Mohammad Reza Samadi. TITLE: Managing Member, Corp or LLC Name: Moresamadi, LLC. This statement was filed with the LA County Clerk on: December 27, 2022.
NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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 0105/23, 0112/23, 0119/23, 0126/23
FICTITIOUS BUSI-
NESS NAME STATEMENT FILE NO.
2022274422 The following person(s) is (are) doing business as: CALI31. 14823 Morrison St. Sherman Oats, CA 91403, 2272 Lindavista Ave Porterville, CA 93257
COUNTY: Los Angeles.
REGISTERED OWNER(S) Sean Beard, 2272 Lindavista Ave Porterville, CA 93257 THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 12/2022. 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/CO RP/LLC
NAME: Sean Beard. TITLE: Owner. This statement was filed with the LA County Clerk on: December 21, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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-
02/02/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023004272 The following person(s) is (are) doing business as: ATLANTIC STAR AUTO DETAILING. 28220 Ave Crocker #409 Santa Clarita, CA 91355. COUNTY: Los Angeles. REGISTERED
OWNER(S) Atlantic Star Inc, 28220 Ave Crocker #409 Santa Clarita, CA 91355. 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: 12/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CO RP/LLC
NAME: Victoria Villanueva Estrada. TITLE: Secretary, Corp or LLC
Name: Atlantic Star Inc.
This statement was filed with the LA County Clerk on: January 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 01/12/23, 01/19/23, 01/26/23, 02/02/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO.
2022277794 The following person(s) is (are) doing business as: D.J.E TRANSPORTATION. 2575 Woodlyn Rd Pasadena, CA 91107. COUNTY: Los Angeles. REGISTERED
OWNER(S) Kelvin Rosales, 2575 Woodlyn Rd 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 on: 12/2022. 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/CO RP/LLC
NAME: Kelvin Rosales.
TITLE: Owner. This statement was filed with the LA County Clerk on: December 27, 2022.
NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the state-
ment pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 01/12/23, 01/19/23, 01/26/23, 02/02/23
FICTITIOUS BUSI-
NESS NAME STATEMENT FILE NO.
2022273197 The following person(s) is (are) doing business as: OUT ON BAIL BAIL BONDS. 14507 Sylvan St Suite 205 Van Nuys, CA 91411. COUNTY: Los Angeles. REGISTERED
OWNER(S) Bail Out Bail Bonds, 14507 Sylvan St Suite 205 Van Nuys, CA 91411. 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/CO RP/
LLC NAME: Yesenia A Jimenez. TITLE: CEO, Corp or LLC Name: Bail Out Bail Bonds. This statement was filed with the LA County Clerk on: December 19, 2022.
NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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 0105/23, 0112/23, 0119/23, 0126/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022273976
The following person(s) is (are) doing business as: DC REALTY. 10708 Lora St Temple City, CA 91780. COUNTY: Los Angeles. REGISTERED OWNER(S) Danny Chianglin, 10708 Lora St Temple City, 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: 12/2022. 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/CO RP/LLC
NAME: Danny Chianglin. TITLE: Owner. This statement was filed with the LA County Clerk on: December 20, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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 0105/23, 0112/23, 0119/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022273200 The following person(s) is (are) doing business as: CRUMBL COOKIE BURBANK. 13619 W Magnolia Blvd Burbank, CA 91505, 5206 N Walnut Rd Turlock,
CA 95382. COUNTY: Los Angeles. REGISTERED OWNER(S) Infinity Atwater Burbank, Inc., 3619 W Magnolia Blvd Burbank, CA 91505. 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/CO
RP/LLC NAME: Linda Yousef-Mikha. TITLE: President, Corp or LLC
Name: Infinity Atwater Burbank, Inc. This statement was filed with the LA County Clerk on: December 19, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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 0105/23, 0112/23, 0119/23, 0126/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023001937 The following person(s) is (are) doing business as: SUPER RAIN GUTTERS. 6236 Hazeltine Ave Apt #9 Van Nuys, CA 91401. COUNTY: Los Angeles. REGISTERED
OWNER(S) Franklin Ayala, Santiago Servellon, 6236 Hazeltine Ave Apt #9 Van Nuys, CA 91401. THIS BUSINESS IS CONDUCTED BY a General Partnership. The date registrant commenced to transact business under the fic-
titious 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/CO RP/
LLC NAME: Franklyn Ayala. TITLE: General Partner. This statement was filed with the LA County Clerk on: January 4, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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 01/12/23, 01/19/23, 01/26/23, 02/02/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022270035 The following person(s) is (are) doing business as: OCEANEYE HANDCRAFT. 22415 Del Valle St Apt 204 Woodland Hills, CA 91364 COUNTY: Los Angeles. REGISTERED OWNER(S) Sogol Ordibehesht, 22415 Del Valley St Apt 204 Woodland Hills, CA 91364. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 12/2022. 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 thou-
sand dollars ($1,000)).
REGISTRANT/CO RP/ LLC NAME: Sogol Ordibeesht. TITLE: Owner. This statement was filed with the LA County Clerk on: December 14, 2022 . NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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 0105/23, 0112/23, 0119/23, 0126/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO.
2022280050
The following person(s) is (are) doing business as: M I M SWEEPING. 16048 Filbert St Sylmar, CA 91342. COUNTY: Los Angeles. REGISTERED
OWNER(S) Maria Imelda Martin, 16048 Filbert St Sylmar, CA 91342. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 12/2022. 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/CO RP/LLC
NAME: Maria Imelda Martin. TITLE: Owner. This statement was filed with the LA County Clerk on: December 29, 2022.
NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it
01.19.23 | PASADENA WEEKLY 19
na
Weekly 01/12/23, 01/19/23, 01/26/23,
FIC. BUS NAME
expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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 01/12/23, 01/19/23, 01/26/23, 02/02/23
FICTITIOUS BUSI-
NESS NAME STATEMENT FILE NO. 2023005378
The following person(s) is (are) doing business as: SIMPLECLIENT, SIMPLY CLIENT. 520 Hickory Ln Pasadena, CA 91103. COUNTY: Los Angeles. REGISTERED OWNER(S) Justice Forward, LLC, 520 Hickory Ln Pasadena, CA 91103. 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/CO RP/LLC
NAME: Allen Rodriguez.
TITLE: CEO, Corp or LLC Name: Justice Forward, LLC. This statement was filed with the LA County Clerk on: January 10, 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
be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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 01/12/23, 01/19/23, 01/26/23, 02/02/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO.
na Weekly 0105/23, 0112/23, 0119/23, 0126/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO.
2022265803
The following person(s) is (are) doing business
as: DANIELS MO-
TORS. 20937 Roscoe Blvd Suite 7 Canoga Park, CA 91304, 595 E Washington Blvd Apt O Pasadena, CA 91104. COUNTY: Los Angeles. REGISTERED
Name statement must
2022278270
The following person(s) is (are) doing business as: UNPHOGETTABLE INC. 4462 East Olympic Blvd Los Angeles, CA 90023. COUNTY: Los Angeles. REGISTERED OWNER(S) Unphogettable Inc, 4462 East Olympic Blvd Los Angeles, CA 90023. 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: 12/2022. 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/CO RP/LLC
NAME: Edlinn Hong.
TITLE: President, Corp or LLC
Name: Unphogettable Inc. This statement was filed with the LA County Clerk on: December 28, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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-
OWNER(S) Alexander Daniel, 595 E Washington Blvd Apt O 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: 10/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CO RP/LLC
NAME: Alexander Daniel. TITLE: Owner. This statement was filed with the LA County Clerk on: December 08, 2022.
NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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 0105/23, 0112/23, 0119/23, 0126/23
that a public lien sale of the following described personal property will be held at 1:00 PM on the 6th day of February, 2023. The sale will be conducted at StorageTreasu res. 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:
Totes, flat screen TV, bags, boxes, ice chest, furniture dolly, folding table, baskets, towels, pillows, furniture (rack), vacuum, chair/sofa, aluminum sign, cushion/ ottoman, folding chair, camping lamp.
Joshua Warrener
Dated: 1-13-2023
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: Storage Treasures, LLC (StorageTreasu res.com) AT (480)-397-6503,
Published: Pasadena Weekly 01/19/23, 01/26/23
NAME CHANGE
ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 23AHCP00009 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES.
Petition of ISAEL ALEXANDER VIGIL-CHICAS, for Change of Name. TO ALL INTERESTED PERSONS: 1.)
Petitioner: VIGIL CHICAS, ISAEL ALEXANDER filed a petition with this court for a decree changing names as follows: a.) VIGIL CHICAS, ISAEL ALEXANDER to ALEXANDER, ISAEL VIGIL 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: 02/27/2023. Time:
8:30 AM. Dept.: P. The address of the court is Pasadena Courthouse, 300 E. Walnut St. Pasadena, CA 91101. 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 05, 2023. Robert Miller Sloan, Judge of the Superior Court.
Published: Pasadena Weekly 01/12/23, 01/19/23, 01/26/23, 02/02/23
ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 23AHCP00004 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of ROSE NINA LANNING, for Change of Name. TO ALL INTERESTED PERSONS:
1.) Petitioner: ROSE NINA LANNING filed a petition with this court for a decree changing names as follows: a.) ROSE NINA LANNING to ROSE RAINBOW LANNING 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: 03/21/2023. Time: 8:30 AM. Dept.: 3 Room: 300. The address of the court is Alhambra Courthouse, 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 04, 2023. Robin Miller Sloan, Judge of the Superior Court.
Published: Pasadena Weekly 01/12/23, 01/19/23, 01/26/23, 02/02/23
ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 22PSCP00598 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES.
Petition of VANSONA EVANS, for Change of Name. TO ALL INTERESTED PERSONS: 1.)
Petitioner: VANSONA EVANS filed a petition with this court for a decree changing names as follows: a.) VANSONA EVANS to VANSONA SHAHEED 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: 02/10/2023. Time:
8:30 AM. Dept.: L. The address of the court is Pomona Courthouse, 400 Civic Center Plaza (South Tower), Room 101 Pomona, CA 91766. 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: December 15, 2022. Peter A. Hernandez, Judge of the Superior Court.
Published: Pasadena Weekly 01/12/23, 01/19/23, 01/26/23, 02/02/23
ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 22GDCP00203 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES.
Petition of DAVIT CHOBANYAN, for Change of Name. TO ALL INTERESTED PERSONS:
1.) Petitioner: DAVIT CHOBANYAN filed a
petition with this court for a decree changing names as follows: a.)
DAVIT CHOBANYAN to JOHN CHOBANYAN
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: 02/22/23.
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: December 12, 2022. Robin Miller
Sloan, Judge of the Superior Court.
Published: Pasadena Weekly 0105/23, 0112/23, 0119/23
ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 22AHCP00527
SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of NANCY YUFENG LEE HOWETH, for Change of Name.
TO ALL INTERESTED
PERSONS: 1.) Petitioner: NANCY YU-FENG LEE HOWETH filed a petition with this court for a decree changing names as follows: a.) NANCY YU-FENG LEE HOWETH to MAYLI NANCY 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: 02/10/2023.
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: December 30, 2022. Robin Miller Sloan, Judge of the Superior Court.
Published: Pasadena Weekly 0105/23, 0112/23, 0119/23, 0126/23
ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 22AHCV00518 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of NANCY MELANIA GALARZA, for Change of Name.
TO ALL INTERESTED
PERSONS: 1.) Petitioner: NANCY MELANIA GALARZA filed a petition with this court for a decree changing names as follows: a.) NANCY MELANIE GALARZA to NANCY MELANIE VELIS 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: 03/08/2023. Time: 8:30 AM. Dept.: P. The address of the court is Pasadena Courthouse, 300 E. Walnut Street Pasadena, CA 91101. 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: December 23, 2022. Robin Miller Sloan, Judge of the Superior Court.
Published: Pasadena Weekly 01/12/23,
20 PASADENA WEEKLY | 01.19.23
LIEN SALES NOTICE OF PUBLIC LIEN SALE Business & Professional Code Section 21700-21707 Notice is hereby given by the undersigned
FIC. BUS NAME
01/19/23, 01/26/23, 02/02/23
ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 22STCP04333 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES.
Petition of MARIA E. ARREOLA, for Change of Name. TO ALL INTERESTED PERSONS:
1.) Petitioner: MARIA E. ARREOLA filed a petition with this court for a decree changing names as follows: a.) MARIA E. ARREOLA to MA. EUGENIA ARREOLA AYALA 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: 02/06/23. Time: 10:30 AM. Dept.: 72 Room: 731. The address of the court is 111 N. 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: December 13, 2022.
Curtis A. Kin, Judge of the Superior Court
Published: Pasadena Weekly 0105/23, 0112/23, 0119/23
LEGAL NOTICES
NOTICE OF $25,000
REWARD
OFFERED BY THE
LOS ANGELES COUN-
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 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) 744-4081 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 Administration, 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 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,
for the heinous murder of 4-year-old Salvador Esparza III, who was fatally shot and found lying on his front porch on the 300 block of West Figueroa Drive in the unincorporated area of Altadena on July 5, 2016, at approximately 10:40 p.m. Si no entiende esta noticia o necesita ms informacin, favor de llamar al (213) 974-1579.
Any person having any information related to this crime is requested to call Sergeant Domenick Recchia at the Los Angeles County Sheriff’s Department, Homicide Bureau at (323) 890-5500 and refer to Report No. 016-016840771-011. 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 begiven no later than May 13, 2023. All reward claims must be in writing and shall be received no later than July 12, 2023.
The total County payment of any and all rewards shall in no event exceed $50,000 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 July 12, 2023, with the Executive Office of the Board of Supervisors, 500 West Temple Street, Room 383 Kenneth Hahn Hall of Administration, Los Angeles, California 90012, Attention: Salvador Esparza III Reward Fund. For further information, please call (213) 974-1579. CELIA
ZAVALA EXECUTIVE
OFFICER BOARD OF SUPERVISORS OF THE COUNTY OF LOS
28, 2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER.
Affinia Default Services, LLC, as the duly appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded December 1, 2006 as Document No.: 06 2666635 of Official Records in the office of the Recorder of Los Angeles County, California, executed by: Takush Papazyan an unmarried woman, as Trustor, will be sold AT PUBLIC AUCTION TO THE HIGHEST BIDDER for cash (payable in full at time of sale by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). All right, title and interest conveyed to and now held by it under said deed of trust in the property situated in said county and state, and as more fully described in the above referenced deed of trust. Sale
Date: February 9, 2023
Sale Time: 10:00 AM
It is possible that at the time of sale the opening bid may be less than the total indebtedness due.
NOTICE TO POTEN-
Section 2924m of the California Civil Code.
NOTICE OF $50,000 REWARD OFFERED BY THE LOS ANGELES COUNTY BOARD OF SUPERVISORS
Notice is hereby given that the Board of Supervisors of the County of Los Angeles has extended a $50,000 reward offered in exchange for information leading to the apprehension and conviction of the person or persons responsible
TRUSTEE
TSG Order No.: 220389273-CA-VOI
Sale Location: Behind the fountain located in Civic Center Plaza, 400 Civic Center Plaza, Pomona, CA 91766 File No.:22-03456CA The street address and other common designation, if any, of the real property described above is purported to be: 1244-1246 Sierra Bonita Ave, Pasadena, CA 91104. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made in an “AS IS” condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $376,515.10 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale.
TIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property.
If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction.
If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (916) 939-0772, or visit this internet website www.nationwid eposting.com, using the file number assigned to this case 22-03456CA to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee.
NOTICE TO
PROPERTY OWNER:
The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call, (916) 939-0772 for information regarding the trustee’s sale or visit this internet website, www. nationwid eposting.com, for information regarding the sale of this property, using the file number assigned to this case, T.S.# 22-03456CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to
Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. File No.:22-03456CA If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. For Trustee Sale Information Log On To: www. nationwid eposting.com or Call: (916) 939-0772.
Dated: January 11, 2023
By: Kellee Vollendorff
Foreclosure Associate
Affinia Default Services, LLC 301 E. Ocean Blvd., Suite 1720 Long Beach, CA 90802 (833) 2907452 NPP0419865 To: PASADENA WEEKLY 01/19/2023, 01/26/2023, 02/02/2023
Published: Pasadena Weekly 01/19/23, 01/26/23, 02/02/23
NOTICE OF TRUSTEE’S SALE Under a Notice of Delinquent Assessment Lien Alterra File No.: 568524 APN: 5734-038-026 T.S. No.: 2022-568524 YOU ARE IN DEFAULT UNDER A NOTICE OF ASSESSMENT LIEN (CIVIL CODE SECTION 5740) RECORDED
12/28/2021. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE
NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONSULT AN ATTORNEY. NOTICE IS HEREBY GIVEN that ALTERRA ASSESSMENT RECOVERY, LLC as Trustee, or Successor Trustee or Substituted Trustee of that certain Notice of Delinquent Assessment Lien (“Lien”), recorded on 12/28/2021 as Instrument No. 20211918162 in the Official Records of the County Recorder of Los Angeles County, California, and further pursuant to that certain Notice of Default and Election to Sell recorded on 8/30/2022, as Instrument No. 20220860820 in said County, and further pursuant to California Civil Code Section 5700 and 5710 and that certain Declaration of Covenants, Conditions and Restrictions (“Declaration”) recorded on 2/15/2006 as Instrument No. 06-0355502. WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH, on 02/16/2023, at 10:00AM, under the power of sale conferred by Civil Code Section 5700, payable at the time of sale in lawful money of the United States of America or cashier’s check made payable to the Creditor Association, Alterra Assessment Recovery, LLC, At: Behind the fountain located in Civic Center Plaza, 400 Civic Center Plaza, Pomona CA 91766. All that right, title and interest in the property situated in said County and State which is legally described in Exhibit “A” attached hereto and incorporated herein by this reference.
EXHIBIT “A” LEGAL DESCRIPTION OF THE PROPERTY Legal Description: A CONDOMINIUM COMPRISED OF PARCEL A AN UNDIVIDED 1/104 INTEREST IN LOT 1 OF TRACT NO 60213, IN THE CITY OF PASADENA, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 1313 PAGE(S) 10 AND 11 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY, AS SHOWN AND DESCRIBED IN CONDOMINIUM PLAN RECORDED FEBRUARY 15, 2006 AS INSTRAMENT NO. 06355501, OF OFFICIAL RECORDS PARCEL B UNIT 218, AS SHOWN ON THE CONDOMINIUM PLAN REFERRED TO IN PARCEL 1 PARCEL C AN EXCLUSIVE USE EASEMENTS APPURTENANT TO PAR-
CEL B FOR THE PUPOSE OF A BALCONY OF PATIO ON OVER AND ABOUT THAT PORTION OF LOT 1 OF THE TRACT MAP AS DEPICTED ON THE CONDOMINIUM PLAN AS AN EXCLUSIVE USE EASEMENT, WHICH ON THE CONDOMINIUM PLAN, SEARS THE LETTER “B” OR “P” PRECEDED BY THE SAME NUMBER AS THE CONDOMINIUM RESIDENTIAL UNIT REFERRED IN PARCEL B, AS DESCRIBED IN THE DECLARATION The record owner(s) of which is/are Daniel Rodriguez, a Single Man and Monella Ferrer, a Single Woman as Joint Tenants (“Owner”). Street address or other common designation of Property to be sold: 840 E. Green Street #218, Pasadena, CA 91101, APN: 5734038-026. The undersigned trustee disclaims any liability for any incorrectness of the property address and other common designation, if any, shown herein.
Name and Address of Creditor Association at whose request the sale is being conducted: Prado Community Association ALTERRA ASSESSMENT RECOVERY, LLC 27101 Puerta Real, Suite 250, Mission Viejo, CA 92691 (916) 9390772 | www.nationwid eposting.com
The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. THE PROPERTY IS BEING SOLD IN AN “AS-IS” CONDITION.
The total amount of the unpaid balance of the obligation secured by the Property to be sold and reasonable estimated costs, expenses and advances at the time of initial publication of the Notice of Sale is $32,192.80. Accrued interest and additional advances, if any, will increase the figure referenced above prior to the sale. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Said sale will be made without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the unpaid balance currently due & owing under the aforesaid Lien and/ or late fees, costs of collection (including attorneys’ fees), and interest, which said Owner is
01.19.23 | PASADENA WEEKLY 21
02/09/23, 02/16/23, 02/23/23, 03/02/23, 03/09/23, 03/16/23, 03/23/23
ANGELES
03963 Dec 1,8,15,22,29, 2022, Jan 5,12,19,26, Feb 2, 2023 Published: Pasadena Weekly 0105/23, 0112/23, 0119/23, 0126/23, 0202/23 APN: 5742-002-028 TS No.: 22-03456CA
CN991889
OF TRUSTEE SALE UNDER DEED OF TRUST YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED NOVEMBER
NOTICE
NAME CHANGE
obligated to pay Creditor Association under Civil Code Section 5650 and the Declaration, in addition to fees, charges, and expenses of the Trustee. Alterra Assessment Recovery, LLC is acting in the function as a debt collector, and any information obtained will be used for that purpose. IMPORTANT NOTICE: The Property is being sold subject to a right of redemption created by Civil Code Section 5715(b): “A non-judicial foreclosure by an association to collect upon a debt for delinquent assessments shall be subject to a right of redemption. The redemption period within which the separate interest may be redeemed from a foreclosure sale under this paragraph ends 90 days after the sale.” NOTICE TO PO-
TENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO
PROPERTY OWNER:
The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the
rescheduled time and date for the sale of this property, you may call (916) 939-0772 or visit this internet website http://www.na tionwideposting.com, using the file number assigned to this case [2022-568524]. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet website http:// www.na tionwideposting.com. The best way to verify postponement information is to attend the scheduled sale. NO-
TICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (916) 939-0772, or visit this internet website http://www.na tionwideposting.com, using the file number assigned to this case [2022-568524] to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer,” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. OFFICE VISITS ARE BY APOINTMENT ONLY, NO WALK INS CAN BE ACCOMMODATED. PLEASE CALL ALTERRA ASSESSMENT RECOVERY AT (888) 818-5949. Date: 12/28/2022 Prado Community Association a California corporation
By: COREY TODD, Esq., As Authorized Agent for Alterra Assessment Recovery, LLC, as Trustee for PRADO COMMUNITY ASSOCIATION
NPP0419756
NOTICE OF TRUSTEE’S SALE UNDER A NOTICE OF DELINQUENT ASSESSMENT AND CLAIM OF LIEN Order No: 05945909 TS No: W2201055 YOU ARE IN DEFAULT UNDER A NOTICE OF DELINQUENT ASSESSMENT AND CLAIM OF LIEN, DATED 06/29/2021.
UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NOTICE is hereby given that Witkin & Neal, Inc., as duly appointed trustee pursuant to that certain Notice of Delinquent Assessment and Claim of Lien (hereinafter referred to as “Lien”), recorded on 07/12/2021 as instrument number 20211068840 in the office of the County Recorder of Los Angeles County, California, and further pursuant to the Notice of Default and Election to Sell thereunder recorded on 6/10/2022 as instrument number 20220618082 in said county and further pursuant to California Civil Code Section 5675 et seq. and those certain Covenants, Conditions and Restrictions recorded on 10/10/1978 as instrument number 781118665, WILL SELL on 02/02/2023, 10:00AM, behind the fountain located in Civic Center Plaza, 400 Civic Center Plaza, Pomona CA 91766 at public auction to the highest bidder for lawful money of the United States payable at the time of sale, all right, title and interest in the property situated in said county as more fully described in the above-referenced Lien. The purported owner(s) of said property is (are): Beatrice Essah, an unmarried woman. The property address and other common designation, if any, of the real property is purported to be: 2473 Oswego St., Unit 17, Pasadena, CA 91107, APN 5747-002090. The undersigned trustee disclaims any liability for any incorrectness of the property address and other common designation, if any, shown herein. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Sale is: $19,285.42.
The opening bid at the
foreclosure sale may be more or less than this estimate. In addition to cash, trustee will accept a cashier’s check drawn on a state or national bank, a check drawn on a state or federal credit union or a check drawn on a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in this state. If tender other than cash is accepted, the trustee may withhold issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. In its sole discretion, the seller (foreclosing party) reserves the right to withdraw the property from sale after the opening credit bid is announced but before the sale is completed. The opening bid is placed on behalf of the seller. Said sale shall be made, but without covenant or warranty, express or implied regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Lien, advances thereunder, with interest as provided in the Declaration or by law plus the fees, charges and expenses of the trustee. THIS PROPERTY IS BEING SOLD IN AN “AS-IS” CONDITION.
If you have previously received a discharge in bankruptcy, you may have been released from personal liability for this debt in which case this notice is intended to exercise the secured party’s rights against the real property only. NO-
TICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information.
If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property.
NOTICE TO PROPERTY OWNER AND ALL OTHER INTERESTED PARTIES: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether this sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916939-0772 or visit this internet website www. nationwid eposting.com using the file number assigned to this case: W22-01055. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction.
There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 916-939-0772, or visit this internet website www.nationwid eposting.com, using the file number assigned to this case W22-01055 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale.
Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you
should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. IMPORTANT NOTICE: Notwithstanding anything to the contrary contained herein, the sale shall be subject to the following as provided in California Civil Code Section 5715: “A non judicial foreclosure sale by an association to collect upon a debt for delinquent assessments shall be subject to a right of redemption. The redemption period within which the separate interest may be redeemed from a foreclosure sale under this paragraph ends 90 days after the sale.” Witkin & Neal, Inc. as said Trustee 5805 SEPULVEDA BLVD., SUITE 670, SHERMAN OAKS, CA 91411 - Tele.: (818) 845-8808
By: Susan Paquette, Trustee Sales Officer
Dated: 12/23/2022
THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. NPP0419615
Published: Pasadena Weekly 0105/23, 0112/23, 0119/23
T.S. No.: 2022-04689
APN: 5746-019-008
TRA No.: 07500 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 9/13/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash payable at time of sale in lawful money of the United States by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or en-
cumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale.
Trustor: Craig M. Lowe and Susan M Lowe, Husband and Wife as Joint Tenants Beneficiary Name: Wescom
Credit Union Duly Appointed Trustee: Integrated Lender Services, Inc. a Delaware corporation and pursuant to Deed of Trust recorded 9/25/2006 as Instrument No. 06-2123112 in book ---, page --- of Official Records in the office of the Recorder of Los Angeles County, California, Date of Sale:
1/11/2023 at 10:30 AM
Place of Sale: Behind the fountain located in Civic Center Plaza located at 400 Civic Center Plaza, Pomona, CA 91766 Amount of unpaid balance and other charges: $185,658.43
The property heretofore is being sold “as is.”
The street Address or other common designation of real property is purported to be: 315 MARTELO AVENUE, PASADENA, CA 91107
Legal Description: As more fully described on said Deed of Trust.
A.P.N.: 5746-019-008
The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation.
NOTICE TO POTEN-
TIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved
in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information.
If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NO-
TICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 1-844477-7869 or visit this Internet Web site http:// www.st oxposting.com/ sales-calendar, using the file number assigned to this case 2022-04689. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps
22 PASADENA WEEKLY | 01.19.23
Published: Pasadena Weekly 01/12/23, 01/19/23, 01/26/23
TRUSTEE
to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 1-844-477-7869 or visit this internet website site http://www.st oxposting. com/sales-calendar, using the file number assigned to this case 202204689 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. “NOTICE TO POTENTIAL BIDDERS: WE REQUIRE CERTIFIED FUNDS AT SALE BY CASHIER’S CHECK(S) PAYABLE DIRECTLY TO “INTEGRATED LENDER SERVICES, INC.” TO AVOID DELAYS IN ISSUING THE FINAL DEED”. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE.
Date: 12/9/2022 Integrated Lender Services, Inc. a Delaware corporation, as Trustee 1551 N. Tustin Avenue, Suite 840 Santa Ana, California 92705 (800) 232-8787
For Sale Information please call: 1-844-4777869 MICHAEL REAGAN, TRUSTEE SALES OFFICER
Published: Pasadena Weekly 0105/23, 0112/23, 0119/23
NOTICE OF TRUSTEE’S SALE TS No. CA22-914806-NJ Order No.: 220257613-CAVOI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/30/2020. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings
association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the accrued principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY BID LESS THAN THE TOTAL AMOUNT
DUE. Trustor(s): CHRIS-
TINE D. GUY, AN UNMARRIED WOMAN
Recorded: 12/14/2020
as Instrument No. 20201651096 of Official Records in the office of the Recorder of LOS ANGELES County, California; Date of Sale:
3/7/2023 at 10:00 AM
Place of Sale: Behind the fountain located in Civic Center Plaza, located at 400 Civic Center Plaza, Pomona CA 91766 Amount of accrued balance and other charges: $300,071.55
The purported property address is: 1027 N. SUMMIT AVE, PASADENA, CA 91103 Assessor’s Parcel No. : 5728-003-022 NOTICE TO POTENTIAL BID-
DERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more
than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER:
The sale date shown on this Notice of Sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code.
The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916-939-0772 for information regarding the trustee’s sale or visit this Internet Web site http://www.qu alityloan.com, using the file number assigned to this foreclosure by the trustee: CA-22-914806-NJ Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 916939-0772, or visit this internet website http:// www.qu alityloan.com, using the file number assigned to this foreclosure by the Trustee: CA22-914806-NJ to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee.
Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale.
If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional
immediately for advice regarding this potential right to purchase. NO-
TICE TO PROSPECTIVE OWNER-OCCU-
PANT: Any prospective owner-occupant as defined in Section 2924m of the California Civil Code who is the last and highest bidder at the trustee’s sale shall provide the required affidavit or declaration of eligibility to the auctioneer at the trustee’s sale or shall have it delivered to Quality Loan Service Corporation by 5 p.m. on the next business day following the trustee’s sale at the address set forth in the below signature block. The undersigned trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the mortgagor, the mortgagee, or the mortgagee’s attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. Date: QUALITY LOAN
01.19.23 | PASADENA WEEKLY 23
SERVICE
TION
619-645-7711 For NON SALE information only Sale Line: 916-939-0772 Or Login to: http://www.qu alityloan.com Reinstatement Line: (866) 6457711 Ext 5318 Quality Loan Service Corp. TS No.: CA-22-914806-NJ IDSPub #0183205 Published: Pasadena Weekly 01/19/23, 01/26/23, 02/02/23 MASSAGE 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 PUBLIC NOTICES TRUSTEE Find Wha You Are Looking For? Pasadena Weekly Classifieds (626) 584-8747 annt@ pasadenaweekly.com CLASSIFIEDS and LEGALS Deadline: Monday at 11am for Thursday Ann Turrietta (626) 584-8747 Email Your Ad: annt@ pasadenaweekly.com Visit us 9am-5pm at: 161 S. Pasadena Ave., Suite B South Pasadena, CA 91030 pasadenaweekly.com Online 24/7
CORPORA-
2763 Camino Del Rio S San Diego, CA 92108
GREAT STARTS, GREAT OUTCOMES ENROLL NOW! pusd.us/enroll Step into greatness! 626-396-3639 Arts Magnet Dual-Language Immersion Early College STEM and STEAM Magnets International Baccalaureate College & Career Academies Come see how PUSD equips students for greatness, featuring award-winning programs for all ages. From toddlers to teens, PUSD students receive whole-person education, blending life skills with academic excellence.