Pasadena Weekly 02.10.22

Page 1

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

A

Daring Leap

OCTIMBER SPREADS JOY THROUGH WOODWORKING, AFFIRMATIONS

YoungArts Award Altadena teen wins for film ‘The Dinner Party’ + Upcoming Events

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

PW_Cover_01.indd 1

2/8/22 3:53 PM


OUTOFCONTROLBOSS.COM

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

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

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

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

02.10.22 | VOLUME 40| NUMBER 06 Opinion.............................................................4 Youth................................................................5 Black History.....................................................8 Arts & Culture..................................................9 Calendar........................................................ 15 Classifieds...................................................... 25

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

(213) 435-3469

BOBBY@OUTOFCONTROLBOSS.COM Attorney Advertisement. SBN 219483.

LEVEL 2 WATER SHORTAGE PLAN

es

ss

N

UM

ve

BE

mb

R E D stre e

d t ad

er 1 – M

re

31

EN D

• Build a Hügel • Install a Flow Monitoring Device

No

• Retrofit to Drip • Fix a Leak

Tuesdays

OD

Water Tips:

Winte r EV

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

Mondays

dr

s se es

THE DROUGHT IS REAL

NU

dule he

NOW IN EFFECT

i n r e t a D st g Sc W MBERE reet ad

h c ar

2 PASADENA WEEKLY | 02.10.22

PW-02.10.indd 2

2/8/22 3:47 PM


PW OPINION EDITORIAL

PW NEWS

PW DINING

PW ARTS

•CONSIDER THIS•

EXECUTIVE EDITOR

Christina Fuoco-Karasinski christina@timespublications.com DEPUTY EDITOR

Luke Netzley lnetzley@timespublications.com CONTRIBUTORS

Bliss Bowen, Olivia Dow, Ellen Snortland

What is it with ‘you people’?

ART

By Ellen Snortland Pasadena Weekly Columnist

ART DIRECTOR

Stephanie Torres storres@timespublications.com PHOTOGRAPHER

Chris Mortenson

ASSOCIATE PUBLISHER ZAC REYNOLDS

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

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

Ann Turrietta (Legals) BUSINESS OFFICE MANAGER

Ann Turrietta

TIMES MEDIA GROUP PRESIDENT

Steve Strickbine VICE PRESIDENT, CHIEF REVENUE OFFICER

Michael Hiatt

Pasadena Weekly is published every Thursday. Pasadena Weekly is available free of charge. No person may, without prior written permission from Pasadena Weekly, take more than one copy of each weekly issue. Additional copies of the current issue if available may be purchased for $1, payable in advance, at Pasadena Weekly office. Only authorized Pasadena Weekly distributors may distribute the Pasadena Weekly. Pasadena Weekly has been adjudicated as a newspaper of general circulation in Court Judgment No. C-655062. Copyright: No news stories, illustrations, editorial matter or advertisements herein can be reproduced without written permission of copyright owner. All rights reserved, 2022.

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

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

H

ere we are, 60 years after the 1960s, and Youth Supremacy is still a thing. Younger is not superior; it’s simply younger. “You must have been hot when you were young,” a woman once said to me. Thank you? “Do you hear yourself?” I thought. A chirpy young woman preached at another event, “We believe in intersectionality and inclusion!” Somewhat prepared for pronouncements like that, I asked, “Does that intersectionality include older people?” She stammered, “Oh… no, we don’t.” “Why not?” I asked. She didn’t have an answer. I will continue to ask that question of people because, as I grow older, I see how much older people are left out. I feel the sting of exclusion because, despite my disbelief that “aging” would ever happen to me, here I am. Famous curmudgeon Andy Rooney had opinion pieces at the end of “60 Minutes” episodes from 1978 to 2011. He once said, “It’s paradoxical that the idea of living a long life appeals to everyone, but the idea of getting old doesn’t appeal to anyone.” Indeed. Why do so many people dread aging? A large part of that is because of ageism, one of the persistent “isms” that rears its nasty head with people who really should know better. Look at what so many people face as they age: a reduction of respect and income and an increase in micro-aggressions that add up to a societal door-slam in the face. Even old people don’t want to be around other old people! When asked, “How old are you?” I’ve said, “95 — don’t I look great?” Rather than fulfill the ageist/sexist stereotype of women lying about their age by a decade or so younger, I go up a couple of decades. I’ve also answered “How old are you?” with “Old enough to kick your ass. Why?” That shuts ’em up real quick. Seriously, the time to transform our society to include older people is before you’re actually old. Our ability to occupy large platforms is usually reduced. A former paramour was a famous white man in the entertainment industry. At around age 70, he complained about ageism. He wasn’t getting calls like he was accustomed to. He even wrote an op-ed about it in a major newspaper. I hadn’t seen him in decades when I read his piece. My reaction was, “Wah, wah, wah! When I told you my shelf life as an actor was 35, you didn’t care. Now that it’s happening to you, you’re singing another tune, you putz.” The perceptions and stereotypes that we have to break through are thick: • We’re hopeless at understanding new tech (not true: the 18 to 25s are also having a tough time). • We’re incompetent in understanding new ideas (which are usually not new at all). • We’re pathetically unable to contribute a perspective that’s useful (no comment; this is a family publication!). My fingers may be slower now, but how dare you grab my phone out of my hand when I’m not fast enough for you? That’s happened to me several times. It’s such a stunning behavior that I have been struck speechless when it’s happened. Now, I will practice saying something like, “Excuse me, you’ve just sprayed your ageism on my hands and my phone. I don’t like it. Don’t do that to anyone else after this, OK?” We were at a well-regarded posh restaurant in Altadena and discussing the menu with our server. She said, “That’s a great dish; a recent diner tweeted about it… Oh, wait, you don’t know what Twitter is.” Apparently, an older person she once encountered didn’t know what Twitter was, so she assumed that’s true for all of us in the elder category. It’s the same way bigotry works in other areas of life. Imagine if she’d said, knowing that I was a particular ethnicity, say, Norwegian American, “Oh, wait, you Norwegian Americans don’t know what Twitter is.” How much kinder and diplomatic it would be to simply ask, “Do you tweet?”

Anytime someone makes a “you people” out of a group, you’re going to have bias, minimization and knee-jerk exclusion. Casting in Hollywood is a contributing factor of older people’s invisibility and stereotyping. Speaking of which, why hasn’t SNL ever hired anyone over 50 to play characters who are over 50? Instead, they dress their cast members in geezer drag. There have been exceptions that prove the rule: The late, great and adored Betty White is a prime example. I am gratified that Lisa Gaeta, chief executive officer of IMPACT Personal Safety, asked me if I’d do a TikTok as a senior demonstrating self-defense. Yes! IMPACT means it when they talk about inclusion and intersectionality. How old am I? Old enough to kick your ass. “You don’t stop laughing when you grow old, you grow old when you stop laughing.” — George Bernard Shaw “Women may be the one group that grows more radical with age.” — Gloria Steinem “Beautiful young people are accidents of nature, but beautiful old people are works of art.” — Eleanor Roosevelt Ellen Snortland has written “Consider This…” for a heckuva long time, and she also coaches first-time book authors! Contact her at ellen@beautybitesbeast.com.

•CARTOON•

We want to hear from you!

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

02.10.22 | PASADENA WEEKLY 3

PW-02.10.indd 3

2/8/22 3:47 PM


PW OPINION

PW NEWS

PW DINING

PW ARTS

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

2018 BEST MEXICAN FOOD

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

(GrubHub, DoorDash and UberEats)

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

Margarita’s Mexican Food

www.pepesmontrose.com

www.margaritaspasadena.com

2272 Honolulu Ave. MONTROSE • 818-248-6622

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

Get the ‘drift’ about doughnuts on Pasadena roads Editors: Recently, quiet evenings in Pasadena have been interrupted by the roar of souped-up automobiles, screaming up and down our streets, with drivers spinning doughnuts, called “drifting,” in intersections. It’s easy to see evidence of drifting by the circular black tire marks left on the pavement. As a Pasadena resident and a former race car driver, I find this activity incredibly dangerous. So does California state Sen. Henry Stern, who is sponsoring a bill to crack down on illegal street racing (and sideshows) by increasing more funding to law enforcement and making penalties more severe. Spinning doughnuts are part of the growing motorsport of drifting, the driving technique where the driver intentionally oversteers and, with the loss of traction, drives the car through a racetrack. Spinning doughnuts are also a crowd favorite at NASCAR racetracks when the winning driver performs smokey burnouts in big loops. But streets are not racetracks. During a recent Pasadena City Council Third District Zoom meeting, I submitted a question about this illegal activity to Councilmember John J. Kennedy, who said, “Yes, we are aware of the so-called doughnuts (drifting).” He referred my question to Pasadena Police Patrol Division Cmdr. Art Chute, who responded, “It’s like fireworks; it’s hit or miss for us. By the time it’s reported and we get there, they’re gone. I think the best thing community members can do is contact me, Cmdr. Chute, achute@ cityofpasadena.net or call police dispatch. But the information we need that’s most important is the times and days the illegal drifting occurs most often so we can have proactive enforcement in that area at the time.” Illegal drifting can, and has, escalate into street takeovers, often referred to as sideshows. Illegal street racing or vehicle stunts — like drifting — can can be dangerous not only to the public but for law enforcement to go in without sufficient backup. Street takeovers in the Chatsworth intersection of Mason Avenue and Plummer Street have attracted hundreds of spectators, Capt. Andy Neiman of LAPD’s Valley Traffic

Division reports. Los Angeles County has a long history of illegal street racing, and in the mid-’50s, Lions Club opened the Lions Drag Strip in Wilmington as a safe alternative. “The racetrack was one judge’s attempt to cut down on illegal street racing by giving the wayward youth a place to race legally.” Lions Drag Strip operated from 1955 to 1972. Because the Lions Drag Strip was so successful, it allowed the service club to donate much of the track’s profits to; helping the blind, boys clubs, Community Chest, Red Cross, Exceptional Children’s Foundation, both the YWCA and the YMCA, and the City of Hope. In the late 1990s, San Diego responded to illegal street racing by turning the Qualcomm Stadium parking lots two-lane west access road (Friars Road) into a 1/8th-mile drag strip. The track operator, RaceLegal, secured a government grant to help combat illegal street racing and, at its peak, would have cars lined up 50-deep to race the clock or friends on the uphill drag strip. RaceLegal operated the drag strip from 1998 through March 2019. Soon after the San Diego Chargers left Qualcomm for Los Angeles, the stadium was torn down and rebuilt for San Diego State University’s new Aztec Stadium. Unlike drag racing, which started on a former Army airbase in Santa Ana, drifting started in Japan in the 1970s. In 2001, it was popularized worldwide with 10 “Fast & Furious” drifting movies, two more scheduled. “Fast & Furious” is Universal Pictures’ biggest franchise and its seventh highest-grossing film series, making over $6 billion. Drifting is a popular and growing motorsport. It would be wrong to call Pasadena Police Department’s efforts to curb illegal drifting a Keystone Cop experience. However, the hit-and-miss response is wholly inadequate. The Lions club and RaceLegal have paved a successful way to combat illegal street racing. Maybe Pasadena needs to try a new approach. Local sports stadiums, like the Rose Bowl, have large parking lots, if you get my drift. Mike Ryan Former NASCAR driver

4 PASADENA WEEKLY | 02.10.22

PW-02.10.indd 4

2/8/22 3:47 PM


• YOUTH •

Altadena teen wins YoungArts award

G

By Olivia Dow Pasadena Weekly Contributing Writer

Photo by Chris Mortenson

illian Chamberlin was named one of the top 20 teen artists in the United States by the YoungArts competition for her film “The Dinner Party.” The 17-year-old Chamberlin said awards weren’t on her mind when she made the

film. “I made it at a time when we were all kind of alone,” Chamberlin said. “And winning an award for it, I’m just so grateful and a little bit humbled because I didn’t think that would happen.” Chamberlin joins a distinguished group of accomplished artists such as Daniel Arsham, Terence Blanchard, Camille A. Brown, Timothée Chalamet, Viola Davis, Amanda Gorman, Judith Hill, Jennifer Koh, Tarell Alvin McCraney, Andrew Rannells, Desmond Richardson and Hunter Schafer. “We are thrilled to announce this year’s YoungArts award winners — an extraordinary group of promising, accomplished young artists — and congratulate each of them on this exciting milestone in their artistic careers,” Executive Director Jewel Malone said. “YoungArts empowers artists to pursue a life in the arts beginning at the critical time when many are faced with decisions about life after high school. We are proud to support these young artists at the beginning of their journeys and look forward to becoming a resource for them at all stages of their careers.” Chamberlin is a senior at the California School of the Arts San Gabriel Valley in Altadena, where she is a member of the Creative Writing Conservatory. She made “The Dinner Party” in November 2020. “The Dinner Party” touches on the loneliness and personal introspection she experienced during the pandemic. At “The Dinner Party,” each character represents parts of one’s personality. Vastly different from one another, they have their own internal dialogue about a long-lost beloved ferret named Stacy, love letters hidden beneath kitchen sinks, the documentation of the faces met in dreams, and the reasonings of a girl who would walk all over someone if she could. “It’s kind of reassuring that an art piece that was meant to connect with people actually kind of resonated with somebody else,” Chamberlin said. “I think that was the whole point of the piece.” “The Dinner Party” came about after receiving a prompt to write poetry about herself and then put it in a visual format. Chamberlin wrote, filmed, edited and acted in the piece, which is available on Chamberlin’s YouTube channel. “I could be kind of outlandish with it, and I didn’t have to be serious,” Chamberlin said. “It really was the first time that I’d ever made a creative project that was just about me, which was kind of odd. But it was also very refreshing in that way. So also, to have a piece that’s so personal to me recognized, it was just reassuring that OK, so putting yourself in your work is a good thing to do. It connects with people and being honest in that way.” Directly writing about herself was new to her, said Chamberlin, who won an honorable mention — the organization’s second highest honor. However, she is thankful to have her work showcased. “I’m so grateful to all the mentors that I’ve had. Sarah (Ellen Fowler) and my school really helped push me in the creative directions and all of my teachers there,” Chamberlin said. “The creative writing director, John Blaylock, he’s been a super awesome force in my creative drive and evolution. And my family is always super supportive of me, so I’m grateful for that as well.” YoungArts is a national competition for children ages 15 to 18 across 10 art disciplines. Students awarded at three levels receive financial awards, mentorship and other support. “I think that the emphasis that it gives to recognize and encourage young artists is super important, and I know they have a vast amount of arts that they do recognize,” Chamberlin said. Chamberlin said she wants to major in film in college and collaborate with other filmmakers and artists to “broaden her horizons” in film. “I just want to keep telling stories that are honest and tell good stories that can connect with people,” Chamberlin said. “That’s my main goal, as a writer and a filmmaker, is to tell honest stories that show people, real people, real problems that aren’t really talked about.”

“The Dinner Party” https://youtu.be/d5ISalH6Tb0

Gillian Chamberlin’s “The Dinner Party” is about her experience with the pandemic. 02.10.22 | PASADENA WEEKLY 5

PW-02.10.indd 5

2/8/22 3:47 PM


PW OPINION

PW YOUTH

PW NEWS

PW DINING

PW ARTS

Five Arcadia High School students are headed to the National Science Bowl.

Arcadia lands in first in JPL science bowl

Submitted photo

A

By Pasadena Weekly Staff

fter months of training till midnight and hours of anxiety amid fast-paced competition, five Arcadia High School students took back their crown and are headed to the National Science Bowl in Washington, D.C. The Arcadia team was victorious at the Jan. 22 regional competition, which marked the 30th year NASA’s Jet Propulsion Laboratory in Southern California has hosted the tournament. The event brings together science- and math-minded high schoolers from across Los Angeles, Orange, Riverside, San Bernardino and Santa Barbara counties. Arcadia last won the bowl in 2015; this year marked its eighth victory. The San Gabriel Valley school narrowly defeated Irvine’s University High School, which came in second after winning for the past four years; another former winner, Troy High School in Fullerton, placed third. Twenty-two teams competed. “It was pretty intense throughout,” said Arcadia senior Sonia Zhang, who has competed in the bowl alongside her twin sister Selena since they were sophomores. “It was just a lot of hard questions. … The pacing was really quick.” The team credits its victory in part to the “power of friendship,” which regularly led to an extra hour of chatting after study sessions that ended at midnight. That closeness showed up on competition day. “After every round, we were complimented about our teamwork,” said Jeshwanth Mohan, also a senior. Regional Science Bowl tournaments take place across the country in the lead-up to the National Science Bowl, which is coordinated by the U.S. Department of Energy and includes an all-expenses-paid trip to Washington, D.C., for participating teams. The first national competition took place in 1991; JPL has been hosting the regional annual event since 1993. “It’s like the Super Bowl of science,” said Arcadia High coach Cherryl Myster, who teaches advanced placement chemistry. Since the beginning, Kim Lievense, who manages the lab’s Public Services Office in the Communications and Education Directorate, has been at the helm for JPL. She coordinates 35 volunteers, largely from JPL and Caltech, which manages JPL for NASA, to run the tournament. “I love this competition. I love interacting with the students, and I love interacting with the volunteers,” Lievense said. “It’s just fun.” The questions have gotten harder over the years, she said. The students are quizzed at a first-year college level in biology, chemistry, Earth and space science, energy, math and physics in a fast-paced verbal format. Teams have just 7 seconds to answer questions like this sample from the chemistry category: “Dr. Ecniecs, who loves riddles, gave the following riddle about the periodic table: Element A is left-right adjacent to element B. Element A never shares what it holds. Element B is always taking from other elements. Both elements are a clear gas. Both elements are nonmetals. Combined, they have a mass less than that of gallium. What are the identities of elements A and B?” The answer: neon and fluorine. Students, who competed from home, had two cameras on them: one showing their faces and another monitoring their workspace in an effort to ensure they’re not cheating. Each team joined with three volunteers in a private virtual Zoom “room” for individual rounds of the event and — unlike the in-person tournament — never went head to head with other teams. Competing remotely increased the pressure, members of the Arcadia High team said. “In this format, you’re under more pressure to know the information well because you can’t rely on the other team to screw up,” Sonia Zhang said. And you don’t have the fun of interrupting, her sister Selena said. It’s not quite the same when the events are online only, Lievense agreed, but it’s still a unique challenge for the students. Next year, she hopes, the competition will be held in person. The Arcadia High team will face dozens of teams from other high schools at the national championship competition, which may also end up being virtual and is slated to begin in late April.

6 PASADENA WEEKLY | 02.10.22

PW-02.10.indd 6

2/8/22 3:47 PM


Young & Healthy sponsors dental clinic for kids By Pasadena Weekly Staff

Y

oung & Healthy, a Pasadena-based nonprofit dedicated to children’s health, will host a free dental clinic for children who qualify from Thursday, Feb. 17, to Saturday, Feb. 19, and Tuesday, Feb. 22, to Friday, Feb. 25, at Blair High School. This annual event provides free dental care to children in greater Pasadena — including Altadena, South Pasadena and Sierra Madre — who lack dental insurance. “Many of our visitors, including teens, are seeing a dentist for the first time,” said Mary Donnelly-Crocker, Young & Healthy executive director. Each year, Young & Healthy enlists the USC Mobile Dental Clinic to come to Pasadena and serve its client base. “For a full week, children who do not have health insurance can have their teeth examined, cavities filled, and other, even extensive, dental services met,” Donnelly-Crocker said. The services provided include diagnostic (X-rays), preventative (fluoride treatments, scaling, sealing, etc.), restorative (fillings, pulpotomies and crowns) and surgical procedures (root planing, root removals and extractions). Though the dental clinic is free, appointments are mandatory in advance of the clinic dates, as space is limited. No walk-in clients can be assisted. Parents can determine if their child or children qualify for the clinic and can make an appointment by calling Young & Healthy at 626795-5166 between 8 a.m. and 4 p.m. Monday to Friday. The USC Mobile Dental Clinic does require a fee for visiting the community. Each year, Young & Healthy raises money from private donors, foundations and other sources of support to meet this cost.

“Were I his lady, I would poison that vile rascal.” —Act III, Scene 5

William Shakespeare’s

DIRECTED BY

Nike Doukas

Groups 10+ call 626.356.3121

BUY TICKETS TODAY

anoisewithin.org | 626.356.3100

Photo: Nicole Javier by Daniel Reichert.

February 6–March 6

02.10.22 | PASADENA WEEKLY 7

PW-02.10.indd 7

2/8/22 3:47 PM


BLACK HISTORY • Octimber spreads joy through woodworking, affirmations fter finding success as a photographer and blogger, Altadena’s Danielle Salmon pivoted to selling her personalized wooden photography backgrounds for her blog, Follow My Gut. Though she had little to no prior experience in woodworking or running a company, Salmon took the daring leap from personal creation to starting her own business, and Octimber was born. “It was absolutely terrifying at first,” Salmon said. “But when I look back on it now, it was the smallest hump to get over to get to where I am today. Once I leaned into the things that I didn’t know and really pooled resources from others, everything made more sense and I got over challenges a lot faster than if I had just done it by myself.” Her experience in food photography gave Salmon an eye for background design. But it was her uncle and neighbor who taught her the art of woodworking. Now the durable, foldable wooden pieces are available on her website. Salmon’s designs span from the clean-white Apéritif to the warm-toned Golden Hour to the rugged Mackerel, bringing a diverse set of moods and styles to the area’s artists and photographers. Though she was raised in Pasadena, Salmon was born in Houston, as a first-generation American with family roots tracing back to Jamaica. “I love that my family has this background and culture from outside of the States,” Salmon said. “It really feels like I have this opportunity to see another world outside of what I see in my every day.” Since starting her business, Salmon has poured her own background and personal experiences into her products — especially with her Joy line. Following a dark and difficult period of her life in 2018, Salmon thought she shouldn’t be so hard on herself. Time passed and the business progressed. One day, Salmon’s intern moved. As a goodbye gift, Salmon made her a jar of handwritten notes full of positive affirmations that she could read throughout the day. “After I gave it to her, she told me, ‘Thank you so much for this, because I didn’t realize how much I needed it,’” Salmon recounted. “I started to play around with this idea, and I wondered if it would be helpful for somebody else who might be struggling.” After this moving experience, Salmon created the Joy by Octimber product line to help others spread positivity through personalized messages. She found Joy in a Jar, which has a petite garden with 24 positive affirmations, was selling well. This year, Salmon hopes to expand on the impact that she has made with Joy by Octimber. She’s launching a new product line in honor of her former neighbor, who was a carpenter who helped Salmon learn woodworking before he developed Alzheimer’s and moved to Portland. “He would tell me stories, like that he escaped the war and moved to Canada or used to live on a farm where he built the barnyard,” Salmon said. “To a degree, he’s a bit of the catalyst for me doing whatever I wanted to do without fear. I wanted to live that same model.” Shortly after he moved, Salmon sent Todd a jar of the memories he shared with her, as he slowly begun to forget them. Through the notes within the jar, he remembered them, inspiring Salmon to bring the “memory jar” to life. She wants to help others suffering from Alzheimer’s remember their memories, too. By wedding her professional background in food photography with her newfound love for woodworking, Salmon was able to create the online marketplace that Octimber is today, all while spreading positivity through her new product lines. And as she looks to introduce even more gift ideas this year, the sky is truly the limit for this Altadena business. “I’m elated that people are so supportive and have been finding great uses for it,” Salmon said of her Joy by Octimber line. “It’s just something that makes me so happy. I really love doing this.”

Danielle Salmon is an Altadena resident and founder of Octimber, an online business that creates handcrafted wooden photography backgrounds.

Octimber octimber.com

Photo by Chris Mortenson

A

By Luke Netzley Pasadena Weekly Deputy Editor

8 PASADENA WEEKLY | 02.10.22

PW-02.10.indd 8

2/8/22 3:47 PM


• ARTS & CULTURE •

South Pasadena-raised artist Charlie Hickey will perform with actress and pop songwriter Samia at the El Rey in Los Angeles on Friday, Feb. 11.

South Pasadena’s Charlie Hickey covers 8485’s ‘Hangar’

Photo by Olof Grind

S

By Bliss Bowen Pasadena Weekly Contributing Writer

ome artists hit the sweet spot with songs that get listeners bobbing heads and smiling — Lizzo (“Good as Hell”) and Pharrell Williams (“Happy”) spring to mind — while others help people feel better by making them feel sad, seen and understood (see: Elliott Smith’s entire catalog). Catharsis is a powerful drug. South Pasadena-raised artist Charlie Hickey cranks the amps when a song demands, but overall fits more comfortably in the latter category of introverted artists who uplift by sharing their vulnerability and personal trials. It doesn’t hurt that he crafts agile melodies that slip beneath the surface of dreams and hang around. Having grown up in a musical family (both parents are singer-songwriters), he’s displayed an innate understanding of songcraft since he started popping up at local festivals and listening room stages in his early teens. “Count the Stars,” the six-track EP he released last year via Saddest Factory Records, the Dead Oceans imprint launched in 2020 by longtime friend Phoebe Bridgers, showcased his signature blend of melancholic melodies, pop hooks and slyly observant lyrics. The pandemic shutdown stalled the EP’s fledgling momentum for awhile, but Hickey made use of his time. In August, he joined labelmates MUNA for a thrumming redo of his EP track “Seeing Things” that magnifies the song’s angsty undercurrents. On Jan. 25, he released a cover of 8485’s “Hangar” that strips out the synth-pop gloss of the self-consciously mysterious 8485’s recording. And this week he’s on the road, opening a string of West Coast dates for actress and pop songwriter Samia that includes a stop at the El Rey in LA Friday, Feb. 11.

Produced and mixed by Bridgers collaborator Marshall Vore, Hickey’s empathetic version of “Hangar” shifts focus away from the original’s atmospheric production onto the lyric, with Jimmie Lee Jr.’s trumpet resonating sympathetically behind Hickey’s acoustic guitar and intimate vocal. It’s a piercing glimpse at how youthful hopes and frustrations compete when you’re mired in a small town, struggling to expand your horizons: “This place is suffocating I’ll still be here in five years Like I promise I won’t Through the wind in your ears But nothing feels as urgent And these nights are still important And there’s still a lot I haven’t put into words yet” It’s sad, sweet, and ultimately dares to hope a little. Like “Seeing Things,” it’s likely to be a highlight of Hickey’s opening set at the El Rey.

Samia w/Charlie Hickey and Annie Dirusso WHEN: 8 p.m. Friday, Feb. 11 WHERE: El Rey, 5515 Wilshire Boulevard, Los Angeles COST: Tickets start at $23.50 INFO: 313-936-6400, theelrey.com, charliehickey.com. Proof of vaccination and masks are required. 02.10.22 | PASADENA WEEKLY 9

PW-02.10.indd 9

2/8/22 3:48 PM


PW OPINION

PW YOUTH

PW NEWS

PW DINING

PW ARTS

In 2020, soprano Alaysha Fox took third place in the Pasadena Vocal Competition.

Tenor Christopher Oglesby landed in first place in the 2020 Pasadena Vocal Competition.

Young opera talents head to town for competition pera singers ages 21 to 32 will showcase their talents in front of an invitation-only audience on Feb. 13 during the Pasadena Vocal Competition, a nonprofit supported by the Pasadena Area Opera Trust. Established in 2016, the competition gives opportunities for young singers to be supported financially in their artistic endeavors. With the backing of the trust, selected singers will be awarded about $40,000 in cash. Pasadena Vocal Competition winners have gone on to perform with the Los Angeles, San Francisco, Santa Fe and The Metropolitan operas, according to Catherine Miller, the competition’s artistic director. “This year, we have more than 60 (competitors),” she said. “They travel here and take a live audition. It’s really a national competition. We have young talent from all over the country — East Coast, West Coast and everywhere in between.” The Feb. 13 final round was scheduled as a concert in front of a mask-wearing audience, but, according to Miller, that was changed to invitation only because of the pandemic. “We encourage all interested audience members to check out our website for details and updates,” said Miller, the artistic director. The winners will be announced at 2 p.m. Sunday, Feb. 20, at pasadenavocalcompetition.org, via a broadcast. The 2022 iteration marks the competition’s fifth year under the moniker Pasadena Vocal Competition and its second as a nonprofit. Entrants must submit four selections — three arias, one of each in English, Italian and a foreign language other than Italian, and a Broadway-style song. The challenges of music Miller is a talent in her own right, who understands the challenges and thrills of a music career. “I’m an operatic coach and pianist,” she said. “I coach these singers on their roles. I

help with pronunciation. I teach them notes, pitches, musicality and interpretation. I’m not really a voice teacher. “I work on everything technically.” A native Californian, Miller earned degrees from USC and The Juilliard School, and was also honored as a Fulbright Scholar at the Liszt Academy of Music in Budapest, Hungary. Miller is also a member of the music staff at San Diego Opera and a collaborative pianist and coach. She appeared with renowned soprano Angel Blue at the likes of The Kennedy Center, Wigmore Hall and The Ravinia Festival. Recent collaborations with tenor Nathan Granner and soprano Jamie Chamberlin have included Opera Orlando’s Opera on Park Concert Series, LA Made at the LA Public Library with Long Beach Opera, and the Community Concert Series in El Dorado. Most recently, Miller served as principal pianist for San Diego Opera’s drive-in production of “Il Barbiere di Siviglia” and will serve as principal pianist for their 2022 production of “Romeo et Juliette.” For Maestro Gustavo Dudamel, she served as the principal pianist on productions of “Aida,” “Rigoletto” and “Turandot” as part of several Hollywood Bowl summer seasons. For the LA Phil, she was principal pianist on productions of “The Tempest” and Meredith Monk’s “Atlas,” both performed at Walt Disney Concert Hall. Storied history From 1967 to 2018, Pasadena Opera Guild patrons funded the Pasadena Area Opera Trust. Miller calls the guild a “social group with a purpose,” as it provided financial support to young opera singers and an in-school opera performance for Pasadena elementary school students. The organization has not been able to perform in schools, however, due to the COVID-19 pandemic.

Photos courtesy of the Pasadena Vocal Competition

O

By Christina Fuoco-Karasinski Pasadena Weekly Executive Editor

12 PASADENA WEEKLY | 02.10.22

PW-02.10.indd 12

2/8/22 3:48 PM


Photos courtesy of the Pasadena Vocal Competition

“The Pasadena Opera Guild was a social group of ladies that started in the late 1960s,” Miller said. “They started this trust and grew. Unfortunately, the guild folded four years ago. Membership was dwindling and it was difficult to find treasurer and president. However, they left behind this trust, which is quite substantial. Its purpose is to support young operatic talent.” This year, Miller said, the competition — formerly known as Mentoris Vocal Competition — is giving away $40,000, which is a “record amount,” among a number of singers. The lowest amount is $3,000. “I’m a ‘spread-the-wealth’ type,” she said. “These opera singers really need encouragement because of the pandemic. They couldn’t sing live. For the eight finalists, four will get at least $3,000.” The 2021 winner was baritone Blake Denson from the Houston Grand Opera Young Artists Vocal Academy. “The fact that he won first place last year really helped him,” Miller said. “He has contracts now for the next couple of years. “He only received $5,000 because we only gave away $25,000. Our funding depends on how much money the trust can give us. However, Blake has been hired in a number of national and international opera houses, I think, partly, because of the fact he won first place with us.” A semifinalist in 2021, Ashlyn Brown is a lyric-mezzo soprano making her young artist debut with the Sarasota Opera. In May, she leaves Florida for New Mexico, where she’ll take part in a similar program with the Santa Fe Opera. “I was a part of the competition during a very unique time,” Brown said. “We were virtual and adapting to the pandemic in March 2021. It was really amazing to be part of something that was persevering through these wild times. Those of us with larger voices, we had to find a way to record ourselves in a way that properly (shared) our voices.” Brown added that the Pasadena Vocal Competition helped her do what she loves during a trying time. “Music in the time of COVID-19 is still tremendously challenging,” she said. “At any moment, we can get closed down again. Getting to do something to make music, to be doing our art through all of this was incredible. Even though I was not a winner, it was an honor to get to be a part of something like this.”

2022 semifinalists The Pasadena Vocal Competition has unveiled its 2022 semifinalists. The winners will be announced at 2 p.m. Sunday, Feb. 20, at pasadenavocalcompetition.org, via a broadcast. Here are the semifinalists: Zhengyi Bai – tenor Joel Balzun – baritone Anthony Ciaramitaro – tenor Laura Decker – contralto Veronique Filloux – soprano Elizabeth Fischer – soprano Alaysha Fox – soprano Cara Gabrielson – soprano Corey Hable – counter-tenor Susannah Hardwick – soprano Mariya Kaganskaya – mezzo Eyvette Keong – soprano Magdalena Kuzma – soprano Anastasia Maliaras – soprano Ashley Marie Robillard – soprano Lisa Marie Rogali – mezzo Julia Metzler – soprano Shanley Michelle Horvitz – mezzo Ashley Milanese – soprano Hannah Moreno – soprano Kara Morgan – mezzo Krista Pape – soprano Sunwoo Park – soprano Meridian Prall – mezzo Catherine Psarakis – soprano Spencer Reichman – baritone Jordan Rutter – counter-tenor Moises Salazar – tenor Taylor See – soprano Erin Theodorakis – mezzo Tiffany Townsend – soprano Schyler Vargas – baritone Wooyoung Yoon – tenor Jason Zacher – bass-baritone

A participant in 2021, Ashlyn Brown is a lyric-mezzo soprano making her young artist debut with the Sarasota Opera. In May, she leaves Florida for New Mexico, where she’ll take part in a similar program with the Santa Fe Opera.

The 2019 Pasadena Vocal Competition finalists come together for a photo opportunity.

02.10.22 | PASADENA WEEKLY 13

PW-02.10.indd 13

2/8/22 3:48 PM


PW OPINION

PW YOUTH

PW NEWS

PW DINING

PW ARTS

Gabriela Lena Frank

Symphony celebrates romance with violins By Pasadena Weekly Staff

Lidiya Yankovskaya

T

The Pasadena Symphony presents “Tchaikovsky Violin Concerto” WHEN: 2 p.m. and 8 p.m. Saturday, Feb. 12 WHERE: Ambassador Auditorium, 131 S. St. John Avenue, Pasadena COST: Tickets start at $35 INFO: pasadenasymphony-pops.org

Submitted photos

Chee-Yun

he Pasadena Symphony continues its 2021-22 season with updated COVID-19 vaccination requirements, including boosters for all eligible patrons, staff and musicians. The orchestra sets the tone for a romantic Valentine’s weekend with Tchaikovsky “Violin Concerto” on Saturday, Feb. 12, at Ambassador Auditorium with performances at 2 p.m. and 8 p.m. Russian American conductor and Music Director of Chicago Opera Theater Lidiya Yankovskaya takes to the podium for the symphony’s ode to romance, which pairs Tchaikovsky’s “Romeo and Juliet Fantasy Overture” with his “Violin Concerto.” The show opens with “Elegia Andina,” a self-reflection from Gabriela Lena Frank. With a multicultural background of Peruvian, Chinese, Lithuanian and Jewish descent, Frank explores her roots with pulsing Peruvian rhythms glittering throughout the piece. Korean virtuoso Chee-Yun then takes center stage for Tchaikovsky’s emotionally stirring “Violin Concerto.” Russian passion flows into the second half with the love theme of Tchaikovsky’s “Romeo and Juliet Fantasy Overture,” and the fiery program concludes with the exotic rhythms of Rimsky-Korsakov’s “Capriccio Espagnol.” Recently, the Pasadena Symphony updated its COVID-19 vaccination requirements for performances at Ambassador Auditorium. All patrons who are eligible must have received a COVID-19 booster dose in addition to being fully vaccinated to attend this performance. Children 5 years and older who are fully vaccinated, and adults who have been fully vaccinated but are not yet eligible for a booster, will be allowed to attend. Masks are required to be always worn inside the venue, with N95, KN95 and Kn94 masks strongly recommended. Dinner will be available in the outdoor, tented Rusnak Symphony Lounge. Patrons can enjoy creative menus for lunch and dinner at each concert by Claud & Co, a full bar and fine wines from the Michero Family serving Riboli Family Wines, plus music before the concert and during intermission. To provide the safest experience, all food must be preordered. For more information, visit bit.ly/symphony-dining.

14 PASADENA WEEKLY | 02.10.22

PW-02.10.indd 14

2/8/22 3:48 PM


• CALENDAR •

Upcoming Events Have an event for the calendar? Send it to christina@timespublications.com

“The Curiosity Tales” Through March 13 Performed on Sundays, “The Curiosity Tales” is a new take on classic tales for curious kids of all ages. Lineage Performing Arts Center, 920 E. Mountain Street, Pasadena, 3:15 to 5 p.m., $40 general public, $20 students, lineagepac.org Kim Schoenstadt: “Enter Slowly, The Legacy of an Idea” To Feb. 27 Featuring sculptures, paintings, drawings and ephemera, the exhibition features new works inspired by Schoenstadt’s research of E-1027, an iconic house by 20th century architect, designer and artist Eileen Gray. This site-specific installation reveals the most recent developments in Schoenstadt’s prolonged investigations of architecture, time and the shifting landscape. Peter and Merle Mullin Gallery, South Campus, 1111 S. Arroyo Parkway, Pasadena, various times, free, 213-6780932, artcenter.edu Pastilla: Fan Love Letters Show Thursday, Feb. 10 Iconic Angeleno Latin alternative indie rockers Pastilla return to the LA Latin music scene after a two-year

hiatus. The first 50 tickets will receive an exclusive remix by mix master DJ Santi. The Mixx, 443 E. Colorado Boulevard, Pasadena, free, 8:30 p.m., 626-5000017, themixxclub.com Strange Hotels Friday, Feb. 11 Strange Hotels headlines a Valentine Party for the anti-Valentine. The Mixx, 443 E. Colorado Boulevard, Pasadena, free up to $35, 8 p.m., 626500-0017, themixxclub.com Nowhere Fast: A Tribute to Morrissey and the Smiths Saturday, Feb. 12 Along with classic ’80s hits, the evening will feature complimentary Valentine candy and a photo booth. The Mixx, 443 E. Colorado Boulevard, Pasadena, $10-$200, 8 p.m., 626-5000017, themixxclub.com Tchaikovsky Violin Concerto Saturday, Feb. 12 Join the Pasadena Symphony and Pops for Tchaikovsky violin Concerto featuring violinist Chee-Yun. Ambassador Auditorium, 131 S. St. John Avenue, Pasadena, $35, 2 p.m. and 8 p.m., pasadenasymphony-pops. org

“Big Game” Party Sunday, Feb. 13 Watch the Super Bowl on The Mixx’s 15-foot-by-20-foot LED wall. Concert sound makes for the “best experience.” The Mixx, 443 E. Colorado Boulevard, Pasadena, call for pricing, 2 p.m., 626500-0017, themixxclub.com Rose Bowl Flea Market Sunday, Feb. 13 For over 50 years the Rose Bowl Flea Market has been the most well-attended and vendor-profitable flea market in the country. The market is known all over the world because of its quality of vendors, and great shoppers of all ages. The Rose Bowl Stadium, 1001 Rose Bowl Drive, Pasadena, $20 for VIP early admission from 5 to 9 a.m., $10 for general admission from 9 a.m. to 3 p.m., rosebowlstadium.com Pasadena Comedy Night Wednesday, Feb. 16 The evening features Kiki Funnymamna, Steven Briggs, Leaza Da Leo, Zo Johnson and then jazz with Evergreen & Jeffries at 8 p.m. The Mixx, 443 E. Colorado Boulevard, Pasadena, free, 6 p.m., 626-500-0017, themixxclub.com

Moving in Stereo Thursday, Feb. 17 This Cars tribute band headlines the evening, which also features DJ Frog. The Mixx, 443 E. Colorado Boulevard, Pasadena, $10, 8 p.m., 626-500-0017, themixxclub.com “Riverdance” Friday, Feb. 18, to Sunday, Feb. 20 Twenty-five years on, composer Bill Whelan has rerecorded his soundtrack while producer Moya Doherty and director John McColgan have completely reimagined the groundbreaking show with innovative and spectacular lighting, projection, stage and costume designs. Pasadena Civic Auditorium, 300 E. Green Street, Pasadena, tickets start at $45, various times, ticketmaster.com Dancing World featuring Show Lo and Jeannie Hsieh Saturday, Feb. 26 Taiwanese singers Show Lo and Jeannie Hsieh will be coming to the Pasadena Civic Auditorium to perform a one-time concert on Feb. 26. Tickets are available now. Pasadena Civic Auditorium, 300 E. Green Street, Pasadena, tickets start at $65, 7 to 9 p.m., ticketmaster.com

02.10.22 | PASADENA WEEKLY 15

PW-02.10.indd 15

2/8/22 3:48 PM


ADVERTISING SALES EXECUTIVE

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

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

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

E-mail Resumes & Cover Letter to: Zac@timespublications.com 16 PASADENA WEEKLY | 02.10.22

PW-Class.indd 16

Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property pursuant to the California Self Storage Act. Items will be sold at www.storagetreasures.com by competitive bidding ending on February 15, 2021 at 2:00 p.m. Property has been stored and is located at A-1 Self Storage, 2300 Poplar Blvd., Alhambra, CA 91801 Sale subject to cancellation up to the time of sale, company reserves the right to refuse any online bids.

LEGALS

Lien Sales NOTICE OF PUBLIC LIEN SALE Business & Professional Code Section 21700-21707 Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held at 1:00 PM on the 28th day of February, 2022. The sale will be conducted at StorageTreasures.com. Final bids will be placed by 1:00 PM. The property is stored at Arroyo Parkway Self Storage located at 411 S. Arroyo Parkway, Pasadena, CA. 91105. The Undersigned will accept cash bids to satisfy a lien for past due rent and incident incurred. The items to be sold are generally described as follows: Home furniture, plastic conta i n e r s , c l o t h e s , l a d d e r, boxes, bags, duffle bag, minibike, wheel tires, electronics, purse, tool, files boxes, soccer ball, bags, household supplies, holiday decorations, partition, baby furniture, umbrella, home decorations, miscellaneous wood furniture parts, guitar case, picture frames, extension cord, fishing poles, folding chairs, ice chest, metal cabinet, camping supplies, tarp, tennis rackets, electric saw, fireplace screen, beach chairs, pots, waste pan, picnic bench, baskets, cart, metal parts, moving dolly, metal box, small animal cage, artwork, toys, wrapping paper, walker, miscellaneous personal and household supplies. Arroyo Parkway Self Storage LLC Richard J. Bojorquez Deborah Ann Cozen Claudia Guadalupe Pena Elias Harold E. Totten Dated: 2-4-22 SIGNED: Arroyo Parkway Self Storage 626-585-8800 telephone This notice is given in accordance with the provisions of section 21700-21707 et seq. Of Business & Professional Code of the State of California. The owner reserves the right to bid at the sale. All purchased goods are sold “as is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party. AUCTIONEER: StorageTreasures, LLC (StorageTreasures.com) AT (480)-397-6503, BOND #63747122 PUBLISHED: Pasadena Weekly 02/10/22, 02/17/22 NOTICE OF SALE ABANDONED PERSONAL PROPERTY Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property pursuant to the California Self Storage Act. Items will be sold at www.storagetreasures.com by competitive bidding ending on February 15, 2021 at 2:00 p.m. Property has been stored and is located at A-1 Self Storage, 2300 Poplar Blvd., Alhambra, CA 91801 Sale subject to cancellation up to the time of sale, company reserves the right to refuse any online bids. Property to be sold as follows: misc. household goods, computers, electronics, tools, personal items, furniture, clothing, office furniture & equipment, sporting goods, etc.; belonging to the follow-

Property to be sold as follows: misc. household goods, computers, electronics, tools, personal items, furniture, clothing, office furniture & equipment, sporting goods, etc.; belonging to the following: Cesar Pinon Danielle Gonzalez Amber Wiggand Auction by StorageTreasures.com 800-213-4183 PUBLISHED: Pasadena Weekly 02/03/22, 02/10/22

Fic. Business Name FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022022839 The following person(s) is (are) doing business as: AIR COM REFRIGERATION INC. 10125 De Soto Ave., Unit 2 Chatsworth, CA 91311, PO Box 571122 Tarzana, CA 91357. COUNTY: Los Angeles. REGISTERED OWNER(S) Air Com Refrigeration Inc., 10125 De Soto Ave., Unit 2 Chatsworth, CA 91311. 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: 01/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Rudy A Estrada. TITLE: President, Corp or LLC Name: Air Com Refrigeration Inc. This statement was filed with the LA County Clerk on: January 31, 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: Pasadena Weekly. Dates: 02/10/22, 02/17/22, 02/24/22, 03/03/22 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME – FILE NO: 2022014522 file no: 2019-053473 date filed: 03/01/2019. Name of Business(es) FEDOSOV FILM, 350 S. San Fernando Blvd., Apt. 217 Burbank, CA 91505. registered owner(s): Oleksii Fedosov, 350 S. San Fernando Blvd., Apt. 217 Burbank, CA 91505. Business was conducted by an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) registrants names/corp/llc (print) Oleksii Fedosov title: Owner. If corporation, also print corporate title of officer. If LLC, also print tile of officer or manager. This statement was filed with the County Clerk of los angeles County on the date indicated by the filed stamp in the upper right corner: January 21, 2022. i hereby certify that this copy is a correct copy of the original statement on file in my office. dean c. logan, los angeles county clerk by: A. Movsisyan, Deputy Publish: Pasadena Weekly. Dates: 02/03/22, 02/10/22, 02/17/22, 02/24/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022018209 The following person(s) is (are) doing business as: AMERICAN BLANKET #2. 657 S. Los Angeles St Los Angeles, CA 90014. COUNTY: Los Angeles. REGISTERED OWNER(S) Bryan Mirafuentes Lopez, 3887 La Salle Ave., Los Angeles, CA 90062. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 12/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Bryan Mirafuentes Lopez. TITLE: Owner. This statement was filed with the LA County Clerk on: January 12, 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: Pasadena Weekly. Dates: 02/03/22, 02/10/22, 02/17/22, 02/24/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022004954 The following person(s) is (are) doing business as: BIG DREAMS PRODUCTIONS. 7558 Beckford Ave., Reseda, CA 91335. COUNTY: Los Angeles. REGISTER ED OWN ER ( S) Iv a n Cruz, 7558 Beckford Ave., Reseda, CA 91335. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 09/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand d o l l a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Ivan Cruz. TITLE: Owner. This statement was filed with the LA County Clerk on: January 07, 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: Pasadena Weekly. Dates: 01/20/22, 01/27/22, 02/03/22, 02/10/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022022097 The following person(s) is (are) doing business as: BILAZUKYAN LAW. 16501 Ventura Blvd. Suite 400 Encino, CA 91436. COUNTY: Los Angeles. REGISTERED OWNER(S) Avetis Bilazukyan, 16501 Ventura Blvd. Suite 400 Encino, CA 91436. California. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME:2/8/22 3:50 PM


FICTITIOUS BUSINESS NAME FICTITIOUS BUSINESS NAME STATEMENT FILE NO. STATEMENT FILE NO. 2022003087 2022007320 The following person(s) is (are) The following person(s) is (are) doing business as: THE CLOSET doing business as: B BROWN, STOP. 1330 Vineland Ave. BaldTAX & ACCOUNTING SERwin Park, CA 91706, 1743 S. La VICES. 2000 Santa Anita Ave. Brea Ave., Apt. 1 Los Angeles, CA FICTITIOUS BUSINESS NAME South El Monte, CA 91733. 90019. COUNTY: Los Angeles. STATEMENT FILE NO. COUNTY: Los Angeles. REFICTITIOUS BUSINESS NAME REGISTERED OWNER(S) 2022029119 GISTERED OWNER(S) Beverly A STATEMENT FILE NO. Brandon D. Martinez, Anna G. The following person(s) is (are) Brown, 2000 Santa Anita Ave. 2022022097 Trejo, 1743 S. La Brea Ave., Apt. doing business as: BPM 120 South El Monte, CA 91733. THIS The following person(s) is (are) 1 Los Angeles, CA 90019. THIS WEST PRODUCTIONS. 11440 N. BUSINESS IS CONDUCTED BY doing business as: BILAZUKYAN BUSINESS IS CONDUCTED BY FICTITIOUS BUSINESS NAME Chandler Blvd., Ste. 1300 B North an Individual. The date registrant OFFICE HOURS: 9am-5pm LAW. 16501 VenturaMonday-Friday, Blvd. Suite a General Partnership. The date STATEMENT FILE NO. Hollywood, CA 91601, 9663 Santa commenced to transact business 400ADDRESS: Encino, CAPO 91436. Box COUNTY: 1349 registrant commenced to transact 2022004030 Monica Blvd., Ste. 944 Beverly under the fictitious business name Los Angeles. REGISTERED business under the fictitious Monday busiThe following person(s) is (are) Hills, CA 90210. COUNTY: Los o r 11am n a m e sfor l i s Thursday ted above on: pasadenaweekly.com | Classifieds/Legals: Contact Ann 626-584-8747 or annt@pasadenaweekly.com | Deadline: South Pasadena, CA 91031 OWNER(S) Avetis Bilazukyan, ness name or names listed above doing business as: COMPLETE Angeles. REGISTERED 11/2021. I declare that all informa16501 Ventura Blvd. Suite 400 on: N/A. I declare that all informaPACKAGE ENGINEERING, OWNER(S) Michael Warren, Mition in this statement is true and Encino, CA 91436. California. tion in this statement is true and COMPLETE PACKAGE CONFICTITIOUS BUSINESS NAME STATEMENT OF ABANDONchael Jackson, 11440 N. Chandcorrect. (A registrant who deTHIS BUSINESS IS CONDUCcorrect. (A registrant who deSTRUCTION. 22815 Ventura ler Blvd., Ste. 1300 B North HollySTATEMENT FILE NO. MENT OF USE OF FICTITIOUS clares as true any material matter Business Name TEDFic. BY an Individual. The date clares as true any material matter Blvd., #227 Woodland Hills, CA wood, CA 91601. California. THIS 2022004961 BUSINESS NAME – FILE NO: pursuant to Section 17913 of the registrant commenced to transact pursuant to Section 17913 of the 91364. COUNTY: Los Angeles. BUSINESS IS CONDUCTED BY The following person(s) is (are) Business and Professions Code 2022014148 business under the fictitious busiBusiness and Professions Code Articles of Incorporation or Organdoing business as: DELICIOUS file no: 2021-274344 date filed: a General Partnership. The date that the registrant know to be false ness name or names listed above that the registrant know to be false ization Number: C4629717 REregistrant commenced to transact BITES. 515 S. Belmont St., Apt. 12/20/2021. Name of is guilty of a misdemeanor punishon: 01/2022. I declare that all inis guilty of a misdemeanor punishGISTERED OWNER(S) Com211 Glendale, CA 91205. business under the fictitious busiBusiness(es) EL GORDO TACOS, able by a fine not to exceed one formation in this statement is true able by a fine not to exceed one ness name or names listed above plete Package Drafting, 22815 COUNTY: Los Angeles. RE1301 7th Street San Fernando, thousand dollars ($1,000)). REand correct. (A registrant who dethousand dollars ($1,000)). REon: 09/2011. I declare that all inVentura Blvd., #227 Woodland GISTERED OWNER(S) Norayr CA 91340. registered owner(s): GISTRANT/CORP/LLC NAME: clares as true any material matter GISTRANT/CORP/LLC NAME: formation in this statement is true Hills, CA 91364. State of IncorporHakopian, 515 S. Belmont St., Eugenio Chavez, 1301 7th Street Beverly A Brown. TITLE: Owner. pursuant to Section 17913 of the Anna G. Trejo. TITLE: General and correct. (A registrant who deation or LLC: California. THIS Apt. 211 Glendale, CA 91205. San Fernando, CA 91340. BusiThis statement was filed with the Business and Professions Code Partner. This statement was filed clares as true any material matter THIS BUSINESS IS CONDUCBUSINESS IS CONDUCTED BY ness was conducted by an IndiLA County Clerk on: January 12, that the registrant know to be false with the LA County Clerk on: pursuant to Section 17913 of the TED BY an Individual. The date a Corporation. The date registrant vidual. I declare that all informa2022. NOTICE – in accordance is guilty of a misdemeanor punishJanuary 06, 2022. NOTICE – in Business and Professions Code commenced to transact business tion in this statement is true and registrant commenced to transact with subdivision (a) of Section able by a fine not to exceed one accordance with subdivision (a) of under the fictitious business name that the registrant know to be false business under the fictitious busicorrect. (A registrant who de17920, a Fictitious Name statethousand dollars ($1,000)). RESection 17920, a Fictitious Name or names listed above on: N/A. I is guilty of a misdemeanor punishness name or names listed above clares as true information which ment generally expires at the end GISTRANT/CORP/LLC NAME: statement generally expires at the declare that all information in this able by a fine not to exceed one on: 03/2016. I declare that all inhe or she knows to be false is of five years from the date on Avetis Bilazukyan. TITLE: Owner. end of five years from the date on statement is true and correct. (A thousand dollars ($1,000)). REformation in this statement is true guilty of a crime.) registrants which it was filed in the office of This statement was filed with the which it was filed in the office of registrant who declares as true GISTRANT/CORP/LLC NAME: and correct. (A registrant who denames/corp/llc (print) Eugenio the county clerk, except, as LA County Clerk on: January 31, the county clerk, except, as any material matter pursuant to clares as true any material matter Michael Warren. TITLE: General Chavez title: Owner. If corporaprovided in subdivision (b) of Sec2022. NOTICE – in accordance provided in subdivision (b) of SecPartner. This statement was filed Section 17913 of the Business pursuant to Section 17913 of the tion, also print corporate title of oftion 17920, where it expires 40 with subdivision (a) of Section tion 17920, where it expires 40 with the LA County Clerk on: Feband Professions Code that the reBusiness and Professions Code ficer. If LLC, also print tile of ofdays after any change in the facts 17920, a Fictitious Name statedays after any change in the facts ruary 07, 2022. NOTICE – in acgistrant know to be false is guilty that the registrant know to be false ficer or manager. This statement set forth in the statement pursument generally expires at the end set forth in the statement pursucordance with subdivision (a) of of a misdemeanor punishable by a is guilty of a misdemeanor punishwas filed with the County Clerk of ant to Section 17913 other than a of five years from the date on ant to Section 17913 other than a fine not to exceed one thousand able by a fine not to exceed one Section 17920, a Fictitious Name los angeles County on the date inchange in the residence address which it was filed in the office of change in the residence address statement generally expires at the d o l l a r s ( $ 1 , 0 0 0 ) ) . thousand dollars ($1,000)). REdicated by the filed stamp in the of a registered owner. a new Fictithe county clerk, except, as of a registered owner. a new FictiREGISTRANT/CORP/LLC NAME: upper right corner: January 21, end of five years from the date on GISTRANT/CORP/LLC NAME: tious Business Name statement provided in subdivision (b) of Sectious Business Name statement must be filed before the expiration. Behnam Ansari. TITLE: President, which it was filed in the office of Norayr Hakopian. TITLE: Owner. 2022. i hereby certify that this tion 17920, where it expires 40 must be filed before the expiration. The filing of this statement does Corp or LLC Name: Complete This statement was filed with the the county clerk, except, as copy is a correct copy of the oridays after any change in the facts The filing of this statement does not of itself authorize the use in Package Drafting. This statement provided in subdivision (b) of SecLA County Clerk on: January 07, ginal statement on file in my office. set forth in the statement pursunot of itself authorize the use in this state of a fictitious business was filed with the LA County Clerk tion 17920, where it expires 40 2022. NOTICE – in accordance dean c. logan, los angeles county ant to Section 17913 other than a this state of a fictitious business name in violation of the rights of on: January 07, 2022. NOTICE – days after any change in the facts with subdivision (a) of Section clerk by: C. Porter, Deputy Pubchange in the residence address name in violation of the rights of another under federal, state, or set forth in the statement pursuin accordance with subdivision (a) 17920, a Fictitious Name statelish: Pasadena Weekly. Dates: of a registered owner. a new Fictianother under federal, state, or common law (see Section 14411 ant to Section 17913 other than a of Section 17920, a Fictitious ment generally expires at the end 02/03/22, 02/10/22, 02/17/22, tious Business Name statement common law (see Section 14411 change in the residence address et seq., Business and Professions Name statement generally exof five years from the date on 02/24/22 must be filed before the expiration. et seq., Business and Professions code). Publish: Pasadena Weekly. of a registered owner. a new Fictipires at the end of five years from which it was filed in the office of The filing of this statement does FICTITIOUS BUSINESS NAME code). Publish: Pasadena Weekly. tious Business Name statement Dates: 01/20/22, 01/27/22, the date on which it was filed in the county clerk, except, as not of itself authorize the use in STATEMENT FILE NO. Dates: 01/20/22, 01/27/22, must be filed before the expiration. 02/03/22, 02/10/22 the office of the county clerk, exprovided in subdivision (b) of Secthis state of a fictitious business 2022004956 02/03/22, 02/10/22 The filing of this statement does cept, as provided in subdivision tion 17920, where it expires 40 name in violation of the rights of FICTITIOUS BUSINESS NAME The following person(s) is (are) not of itself authorize the use in (b) of Section 17920, where it exdays after any change in the facts another under federal, state, or FICTITIOUS BUSINESS NAME STATEMENT FILE NO. doing business as: EM LIGHTthis state of a fictitious business pires 40 days after any change in set forth in the statement pursucommon law (see Section 14411 STATEMENT FILE NO. 2022009422 ING. 1730 Evergreen St., Duarte, name in violation of the rights of the facts set forth in the statement ant to Section 17913 other than a et seq., Business and Professions 2022005197 The following person(s) is (are) CA 91010. COUNTY: Los another under federal, state, or pursuant to Section 17913 other change in the residence address code). Publish: Pasadena Weekly. The following person(s) is (are) doing business as: TEXT HOME Angeles. Articles of Incorporation than a change in the residence common law (see Section 14411 of a registered owner. a new FictiDates: 02/10/22, 02/17/22, doing business as: COVINA NICE TODAY SERVICES, PENPAL or Organization Number: address of a registered owner. a et seq., Business and Professions tious Business Name statement 02/24/22, 03/03/22 CLEANERS. 1118 North Azusa CONNECT, ASPIRE MANAGEC4806562. REGISTERED OWNnew Fictitious Business Name code). Publish: Pasadena Weekly. must be filed before the expiration. Ave. Covina, CA 91722. MENT INC. 530 S. Lake Ave. 332 ER(S) EM Lighting, 1730 Everstatement must be filed before the The filing of this statement does Dates: 02/10/22, 02/17/22, FICTITIOUS BUSINESS NAME COUNTY: Los Angeles. REPasadena, CA 91101. COUNTY: green St., Duarte, CA 91010. expiration. The filing of this statenot of itself authorize the use in 02/24/22, 03/03/22 STATEMENT FILE NO. GISTERED OWNER(S) Steven Los Angeles. REGISTERED State of Incorporation or LLC: ment does not of itself authorize this state of a fictitious business 2022022095 To, 1341 Cascade Ave., Walnut, FICTITIOUS BUSINESS NAME OWNER(S) Aspire Management, California. THIS BUSINESS IS the use in this state of a fictitious name in violation of the rights of The following person(s) is (are) CA 91789. THIS BUSINESS IS STATEMENT FILE NO. Inc., 530 S. Lake Ave. 332 PasCONDUCTED BY a Corporation. business name in violation of the another under federal, state, or doing business as: BOB'S COUNCONDUCTED BY an Individual. 2022029121 adena, CA 91101. State of IncorThe date registrant commenced to rights of another under federal, common law (see Section 14411 TRY MEATS. 19012 Soledad Cyn The date registrant commenced to The following person(s) is (are) poration or LLC: California. THIS transact business under the fictiet seq., Business and Professions state, or common law (see SecRd. Canyon Country, CA 91351. transact business under the fictidoing business as: CARPET CITY BUSINESS IS CONDUCTED BY tious business name or names listion 14411 et seq., Business and code). Publish: Pasadena Weekly. COUNTY: Los Angeles. REtious business name or names lisFLOORING CENTER, COMMERa Corporation. The date registrant ted above on: 11/2021. I declare Professions code). Publish: PasDates: 01/20/22, 01/27/22, GISTERED OWNER(S) Lehna ted above on: N/A. I declare that CIAL FLOORING SOLUTIONS. commenced to transact business that all information in this stateadena Weekly. Dates: 01/20/22, 02/03/22, 02/10/22 Ohayon, 22633 Valerio Street all information in this statement is 18314 Sherman Way Reseda, CA under the fictitious business name ment is true and correct. (A regis01/27/22, 02/03/22, 02/10/22 West Hills, CA 91307. California. true and correct. (A registrant who 91335. COUNTY: Los Angeles. or names listed above on: trant who declares as true any FICTITIOUS BUSINESS NAME THIS BUSINESS IS CONDUCFICTITIOUS BUSINESS NAME declares as true any material matREGISTERED OWNER(S) Ave01/2020. I declare that all informamaterial matter pursuant to SecSTATEMENT FILE NO. TED BY an Individual. The date STATEMENT FILE NO. ter pursuant to Section 17913 of disian Enterprises, Inc., 18314 tion in this statement is true and tion 17913 of the Business and 2022014518 registrant commenced to transact 2022018207 the Business and Professions Sherman Way Reseda, CA 91335. correct. (A registrant who deProfessions Code that the regisThe following person(s) is (are) business under the fictitious busiThe following person(s) is (are) Code that the registrant know to State of Incorporation or LLC: clares as true any material matter trant know to be false is guilty of a doing business as: DOLLS X ness name or names listed above doing business as: DELGADO'S be false is guilty of a misdemeanCalifornia. THIS BUSINESS IS pursuant to Section 17913 of the misdemeanor punishable by a fine CAKE. 7445 Vineland Ave #19 on: 01/2022. I declare that all inCLEANING & REPAIR. 18567 or punishable by a fine not to exCONDUCTED BY a Corporation. Business and Professions Code not to exceed one thousand dolSun Valley, CA 91352. COUNTY: formation in this statement is true Saticoy St., Apt. 17 Reseda, CA ceed one thousand dollars The date registrant commenced to that the registrant know to be false l a r s ( $ 1 , 0 0 0 ) ) . Los Angeles. REGISTERED and correct. (A registrant who de91335. COUNTY: Los Angeles. . ( $ 1 , 0 0 0 ) ) transact business under the fictiis guilty of a misdemeanor punishREGISTRANT/CORP/LLC NAME: OWNER(S) Celia Grace Chavez, clares as true any material matter REGISTERED OWNER(S) Cesar REGISTRANT/CORP/LLC NAME: tious business name or names lisable by a fine not to exceed one edwin Tsaturyan. TITLE: Presid7445 Vineland Ave #19 Sun Valpursuant to Section 17913 of the Delgado, 18567 Saticoy St., Apt. Steven To. TITLE: Owner. This ted above on: N/A. I declare that thousand dollars ($1,000)). REent, Corp or LLC Name: EM Lightley, CA 91352. THIS BUSINESS Business and Professions Code 17 Reseda, CA 91335. THIS statement was filed with the LA all information in this statement is GISTRANT/CORP/LLC NAME: ing. This statement was filed with IS CONDUCTED BY an Individuthat the registrant know to be false BUSINESS IS CONDUCTED BY County Clerk on: January 10, true and correct. (A registrant who Katie Tran. TITLE: CEO, Corp or the LA County Clerk on: January al. The date registrant comis guilty of a misdemeanor punishan Individual. The date registrant 2022. NOTICE – in accordance declares as true any material matLLC Name: Aspire Management, 07, 2022. NOTICE – in accordmenced to transact business unable by a fine not to exceed one commenced to transact business with subdivision (a) of Section ter pursuant to Section 17913 of Inc.. This statement was filed with ance with subdivision (a) of Secder the fictitious business name or thousand dollars ($1,000)). REunder the fictitious business name 17920, a Fictitious Name statethe Business and Professions the LA County Clerk on: January tion 17920, a Fictitious Name names listed above on: 12/2021. I GISTRANT/CORP/LLC NAME: or names listed above on: ment generally expires at the end Code that the registrant know to 13, 2022. NOTICE – in accordstatement generally expires at the declare that all information in this Lehna Ohayon. TITLE: Owner. 02/2017. I declare that all informaof five years from the date on be false is guilty of a misdemeanance with subdivision (a) of Secend of five years from the date on statement is true and correct. (A This statement was filed with the tion in this statement is true and which it was filed in the office of or punishable by a fine not to extion 17920, a Fictitious Name which it was filed in the office of registrant who declares as true LA County Clerk on: January 31, correct. (A registrant who dethe county clerk, except, as ceed one thousand dollars statement generally expires at the the county clerk, except, as any material matter pursuant to 2022. NOTICE – in accordance clares as true any material matter provided in subdivision (b) of Sec( $ 1 , 0 0 0 ) ) . end of five years from the date on provided in subdivision (b) of SecSection 17913 of the Business with subdivision (a) of Section pursuant to Section 17913 of the tion 17920, where it expires 40 REGISTRANT/CORP/LLC NAME: which it was filed in the office of tion 17920, where it expires 40 and Professions Code that the re17920, a Fictitious Name stateBusiness and Professions Code days after any change in the facts Vic Avedisian. TITLE: President, the county clerk, except, as days after any change in the facts gistrant know to be false is guilty ment generally expires at the end that the registrant know to be false set forth in the statement pursuCorp or LLC Name: Avedisian Enprovided in subdivision (b) of Secset forth in the statement pursuof a misdemeanor punishable by a of five years from the date on is guilty of a misdemeanor punishant to Section 17913 other than a terprises, Inc.. This statement was tion 17920, where it expires 40 ant to Section 17913 other than a fine not to exceed one thousand which it was filed in the office of able by a fine not to exceed one change in the residence address filed with the LA County Clerk on: days after any change in the facts change in the residence address ( $ 1 , 0 0 0 ) ) . d o l l a r s the county clerk, except, as thousand dollars ($1,000)). REof a registered owner. a new FictiFebruary 07, 2022. NOTICE – in set forth in the statement pursuof a registered owner. a new FictiREGISTRANT/CORP/LLC NAME: provided in subdivision (b) of SecGISTRANT/CORP/LLC NAME: tious Business Name statement accordance with subdivision (a) of ant to Section 17913 other than a tious Business Name statement Celia Grace Chavez. TITLE: Owntion 17920, where it expires 40 Cesar Delgado. TITLE: Owner. must be filed before the expiration. Section 17920, a Fictitious Name change in the residence address must be filed before the expiration. er. This statement was filed with days after any change in the facts This statement was filed with the The filing of this statement does statement generally expires at the of a registered owner. a new FictiThe filing of this statement does the LA County Clerk on: January set forth in the statement pursuLA County Clerk on: January 12, not of itself authorize the use in end of five years from the date on tious Business Name statement not of itself authorize the use in 21, 2022. NOTICE – in accordant to Section 17913 other than a 2022. NOTICE – in accordance this state of a fictitious business which it was filed in the office of must be filed before the expiration. this state of a fictitious business ance with subdivision (a) of Secchange in the residence address with subdivision (a) of Section name in violation of the rights of the county clerk, except, as The filing of this statement does name in violation of the rights of tion 17920, a Fictitious Name of a registered owner. a new Ficti17920, a Fictitious Name stateanother under federal, state, or provided in subdivision (b) of Secnot of itself authorize the use in another under federal, state, or statement generally expires at the tious Business Name statement ment generally expires at the end common law (see Section 14411 tion 17920, where it expires 40 this state of a fictitious business common law (see Section 14411 end of five years from the date on must be filed before the expiration. of five years from the date on et seq., Business and Professions days after any change in the facts name in violation of the rights of et seq., Business and Professions which it was filed in the office of The filing of this statement does which it was filed in the office of code). Publish: Pasadena Weekly. set forth in the statement pursuanother under federal, state, or code). Publish: Pasadena Weekly. the county clerk, except, as not of itself authorize the use in the county clerk, except, as Dates: 01/20/22, 01/27/22, ant to Section 17913 other than a common law (see Section 14411 Dates: 01/20/22, 01/27/22, provided in subdivision (b) of Secthis state of a fictitious business provided in subdivision (b) of Sec02/03/22, 02/10/22 change in the residence address et seq., Business and Professions 02/03/22, 02/10/22 tion 17920, where it expires 40 name in violation of the rights of tion 17920, where it expires 40 of a registered owner. a new Ficticode). Publish: Pasadena Weekly. days after any change in the facts another under federal, state, or days after any change in the facts FICTITIOUS BUSINESS NAME FICTITIOUS BUSINESS NAME tious Business Name statement Dates: 01/20/22, 01/27/22, set forth in the statement pursucommon law (see Section 14411 set forth in the statement pursuSTATEMENT FILE NO. STATEMENT FILE NO. must be filed before the expiration. 02/03/22, 02/10/22 ant to Section 17913 other than a et seq., Business and Professions ant to Section 17913 other than a 2022007320 2022003087 The filing of this statement does change in the residence address code). Publish: Pasadena Weekly. FICTITIOUS BUSINESS NAME change in the residence address The following person(s) is (are) The following person(s) is (are) not of itself authorize the use in of a registered owner. a new FictiDates: 02/10/22, 02/17/22, STATEMENT FILE NO. of a registered owner. a new Fictidoing business as: B BROWN, doing business as: THE CLOSET this state of a fictitious business tious Business Name statement 02/24/22, 03/03/22 2022010161 tious Business Name statement & ACCOUNTING SERTAX 1330 Vineland Ave. BaldSTOP. name in violation of the rights of must be filed before the expiration. The following person(s) is (are) must be filed before the expiration. VICES. 2000 Santa Anita Ave. win Park, CA 91706, 1743 S. La another under federal, state, or The filing of this statement does FICTITIOUS BUSINESS NAME business as: SAKURA & doing The filing of this statement does El Monte, CA 91733. South Brea Ave., Apt. 1 Los Angeles, CA common law (see Section 14411 not of itself authorize the use in STATEMENT FILE NO. ROSE CRYSTALS. 4013 Tropico not of itself authorize the use in COUNTY: Los Angeles. RE90019. COUNTY: Los Angeles. et seq., Business and Professions this state of a fictitious business 2022029119 Los Angeles, CA 90065. Way this state of a fictitious business GISTERED OWNER(S) Beverly A E G I S T E R E D O W N E R ( S ) R code). Publish: Pasadena Weekly. name in violation of the rights of The following person(s) is (are) COUNTY: Los Angeles. REname in violation of the rights of Brown, 2000 Santa Anita Ave. Brandon D. Martinez, Anna G. Dates: 02/10/22, 02/17/22, another under federal, state, or doing business as: BPM 120 GISTERED OWNER(S) Leigh Ann another under federal, state, or South El Monte, CA 91733. THIS Trejo, 1743 S. La Brea Ave., Apt. 02/24/22, 03/03/22 common law (see Section 14411 WEST PRODUCTIONS. 11440 N. Villareal, 4013 Tropico Way Los common law (see Section 14411 BUSINESS IS CONDUCTED BY 1 Los Angeles, CA 90019. THIS et seq., Business and Professions Chandler Blvd., Ste. 1300 B North FICTITIOUS BUSINESS NAME Angeles, CA 90065. THIS BUSIet seq., Business and Professions an Individual. The date registrant BUSINESS IS CONDUCTED BY code). Publish: Pasadena Weekly. Hollywood, CA 91601, 9663 Santa STATEMENT FILE NO. NESS IS CONDUCTED BY an Incode). Publish: Pasadena Weekly. commenced to transact business a General Partnership. The date Dates: 02/03/22, 02/10/22, Monica Blvd., Ste. 944 Beverly 2022004030 dividual. The date registrant comDates: 02/03/22, 02/10/22, under the fictitious business name registrant commenced to transact 02/17/22, 02/24/22 Hills, CA 90210. COUNTY: Los The following person(s) is (are) menced to transact business un02/17/22, 02/24/22 or names listed above on: business under the fictitious busiAngeles. REGISTERED doing business as: COMPLETE der the fictitious business name or 11/2021. I declare that all informaness name or names listed above OWNER(S) Michael Warren, MiPACKAGE ENGINEERING, names listed above on: N/A. I detion in this statement is true and on: N/A. I declare that all informachael Jackson, 11440 N. ChandCOMPLETE PACKAGE CONclare that all information in this correct. (A registrant who detion in this statement is true and ler Blvd., Ste. 1300 B North HollySTRUCTION. 22815 Ventura statement is true and correct. (A clares as true any material matter correct. (A registrant who dewood, CA 91601. California. THIS Blvd., #227 Woodland Hills, CA registrant who declares as true pursuant to Section 17913 of the clares as true any material matter BUSINESS IS CONDUCTED BY 91364. COUNTY: Los Angeles. any material matter pursuant to Business and Professions Code pursuant to Section 17913 of the a General Partnership. The date PASADENA WEEKLY 17 Articles of Incorporation or OrganSection| 17913 of the Business that the registrant know to be false02.10.22 Business and Professions Code registrant commenced to transact ization Number: C4629717 REand Professions Code that the reis guilty of a misdemeanor punishthat the registrant know to be false business under the fictitious busiGISTERED OWNER(S) Comgistrant know to be false is guilty able by a fine not to exceed one is guilty of a misdemeanor punishness name or names listed above plete Package Drafting, 22815 of a misdemeanor punishable by a thousand dollars ($1,000)). REable by a fine not to exceed one on: 09/2011. I declare that all inVentura Blvd., #227 Woodland fine not to exceed one thousand GISTRANT/CORP/LLC NAME: thousand dollars ($1,000)). REformation in this statement is true Hills, CA 91364. State of Incorpord o l l a r s ( $ 1 , 0 0 0 ) ) . Beverly A Brown. TITLE: Owner. GISTRANT/CORP/LLC NAME: and correct. (A registrant who deation or LLC: California. THIS REGISTRANT/CORP/LLC NAME: This statement was filed with the Anna G. Trejo. TITLE: General clares as true any material matter BUSINESS IS CONDUCTED BY Leigh Ann Villareal. TITLE: OwnLA County Clerk on: January 12, Partner. This statement was filed pursuant to Section 17913 of the a Corporation. The date registrant er. This statement was filed with 2022. NOTICE – in accordance with the LA County Clerk on: Business and Professions Code commenced to transact business the LA County Clerk on: January with subdivision (a) of Section January 06, 2022. NOTICE – in the registrant know to be false that under the fictitious business name 14, 2022. NOTICE – in accord-2/8/22 3:50 PM 17920, a Fictitious Name stateaccordance with subdivision (a) of PW-Class.indd 17 is guilty of a misdemeanor punishor names listed above on: N/A. I ance with subdivision (a) of Secment generally expires at the end Section 17920, a Fictitious Name


FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022010161 The following person(s) is (are) doing business as: SAKURA & ROSE CRYSTALS. 4013 Tropico Way Los Angeles, CA 90065. COUNTY: Los Angeles. REGISTERED OWNER(S) Leigh Ann Villareal, 4013 Tropico Way Los Angeles, CA 90065. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business unFic.fictitious Business Name der the 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 d o l l a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Leigh Ann Villareal. TITLE: Owner. This statement was filed with the LA County Clerk on: January 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). Publish: Pasadena Weekly. Dates: 01/27/22, 02/03/22, 02/10/22, 02/17/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022002776 The following person(s) is (are) doing business as: THE SOCK BAKERY, SOCK BAKERY. 330 N. Westlake Ave. 534 Los Angeles, CA 90026. COUNTY: Los Angeles. REGISTERED OWNER(S) Rachel Gok Chung, 330 N. Westlake Ave. 534 Los Angeles, CA 90026. 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 d o l l a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Rachel Gok Chung. TITLE: Owner. This statement was filed with the LA County Clerk on: January 05, 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: Pasadena Weekly. Dates: 01/27/22, 02/03/22, 02/10/22, 02/17/22

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 d o l l a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Angelann Victoria-Laurie Bradshaw,. TITLE: Owner. This statement was filed with the LA County Clerk on: January 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). Publish: Pasadena Weekly. Dates: 01/27/22, 02/03/22, 02/10/22, 02/17/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022009135 The following person(s) is (are) doing business as: BYRDESIGN. 1567 N. Mar Vista Ave., Pasadena, CA 91104. COUNTY: Los Angeles. REGISTERED OWNER(S) Beatriz Rose, 1567 N. Mar Vista Ave., 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: 02/2017. 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 doll a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Beatriz Rose. TITLE: Owner. This statement was filed with the LA County Clerk on: January 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). Publish: Pasadena Weekly. Dates: 01/27/22, 02/03/22, 02/10/22, 02/17/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022009894 The following person(s) is (are) doing business as: CLASSIC FURNITURE. 1521 E. Washington Blvd. Pasadena, CA 91104. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: C4817748. REGISTERED OWNER(S) Ayranian Decor Inc, 1521 E. Washington Blvd. Pasadena, CA 91104. 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 FICTITIOUS BUSINESS NAME on: N/A. I declare that all informaSTATEMENT FILE NO. tion in this statement is true and 2022014071 correct. (A registrant who deThe following person(s) is (are) clares as true any material matter doing business as: GLITTER pursuant to Section 17913 of the BOOKKEEPING. 6227 Craner Business and Professions Code Ave., Apt. 3 North Hollywood, CA that the registrant know to be false 91606. COUNTY: Los Angeles. is guilty of a misdemeanor punishREGISTERED OWNER(S) Anable by a fine not to exceed one gelann Victoria-Laurie Bradshaw, thousand dollars ($1,000)). RE6227 Craner Ave., Apt. 3 North GISTRANT/CORP/LLC NAME: Hollywood, CA 91606. THIS Hagop R. Ayranian. TITLE: PresBUSINESS IS CONDUCTED BY ident, Corp or LLC Name: Ayranian Individual. The date registrant an Decor Inc. This statement was commenced to transact business filed with the LA County Clerk on: under the fictitious business name January 14, 2022. NOTICE – in or names listed above on: N/A. I accordance with subdivision (a) of declare that all information in this Section 17920, a Fictitious Name statement is true and correct. (A statement generally expires at the registrant who declares as true end of five years from the date on any material matter pursuant to which it was filed in the office of Section 17913 of the Business the county clerk, except, as and Professions Code that the reprovided in subdivision (b) of Secgistrant know to be false is guilty tion 17920, where it expires 40 of a misdemeanor punishable by a days after any change in the facts fine not to exceed one thousand set forth in the statement pursud o l l a r s ( $ 1 , 0 0 0 ) ) . ant to Section 17913 other than a change in the residence address REGISTRANT/CORP/LLC NAME: of a registered owner. a new FictiAngelann Victoria-Laurie Bradtious Business Name statement shaw,. TITLE: Owner. This statemust be filed before the expiration. ment was filed with the LA County The filing of this statement does Clerk on: January 20, 2022. NOnot of itself authorize the use in TICE – in accordance with subdithis state of a fictitious business vision (a) of Section 17920, a Ficname in violation of the rights of titious Name statement generally 18expires PASADENA WEEKLY | 02.10.22 another under federal, state, or at the end of five years common law (see Section 14411 from the date on which it was filed et seq., Business and Professions in the office of the county clerk, code). Publish: Pasadena Weekly. except, as provided in subdivision Dates: 01/27/22, 02/03/22, (b) of Section 17920, where it ex02/10/22, 02/17/22 pires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name PW-Class.indd 18 statement must be filed before the

end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 01/27/22, 02/03/22, 02/10/22, 02/17/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022003461 The following person(s) is (are) doing business as: CLUB PILATES PASADENA. 825 Cordova Street Pasadena, CA 91101, 15 Via Fontibre San Clemente, CA 92673. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 871480029. REGISTERED OWNER(S) More Core LLC, 15 Via Fontibre San Clemente, CA 92673. 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 d o l l a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Jeff Scott Casaw. TITLE: President, Corp or LLC Name: More Core LLC. This statement was filed with the LA County Clerk on: January 06, 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: Pasadena Weekly. Dates: 01/27/22, 02/03/22, 02/10/22, 02/17/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022017052 The following person(s) is (are) doing business as: FIRE PREVENTION CONSULTING GROUP, FPCG. 3922 W. 185th St Torrance, CA 90504. COUNTY: Los Angeles. REGISTERED OWNER(S) Richard Puels, 3922 W. 185th St Torrance, CA 90504, Michael Cunningham, 2488 Jean Marie St., Corona, CA 92882, Daniel Susca, 30541 Longhorn Dr. Canyon Lake, CA 92587. THIS BUSINESS IS CONDUCTED BY a General Partnership. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Richard Puels. TITLE: General Partnership. This statement was filed with the LA County Clerk on: January 25, 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: Pasadena Weekly. Dates: 02/03/22, 02/10/22, 02/17/22, 02/24/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022008849 The following person(s) is (are) doing business as: HERITAGE PARK AT WOODMAN APARTMENTS. 7840 Woodman Ave. Panorama City, CA 91402, 3200 Douglas Blvd., Ste. 200 Roseville, CA 95661. COUNTY: Los Angeles. REGISTERED OWNER(S) USA PANORAMA HP, GP FOR PANORAMA HERITAGE PARK, LP, 3200 Douglas Blvd., Ste. 200 Roseville, CA 95661, RIVERSIDE CHARITABLE CORPORATION, GP FOR PANORAMA HERITAGE PARK, LP, 14131 Yorba Linda, Ste. 200 Tustin, CA 92780. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Partnership. The date registrant commenced to transact business under the fictitious business name or names listed above on: 05/2005. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Jonathan C Harmer, CFO. TITLE: General Partner, Corp or LLC Name: USA PANORAMA HP, GP FOR PANORAMA HERITAGE PARK, LP. This statement was filed with the LA County Clerk on: January 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). Publish: Pasadena Weekly. Dates: 01/27/22, 02/03/22, 02/10/22, 02/17/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022008849 The following person(s) is (are) doing business as: HERITAGE PARK AT MONROVIA APARTMENTS. 630 West Duarte Road Monrovia, CA 91016, 3200 Douglas Blvd., Ste. 200 Roseville, CA 95661. COUNTY: Los Angeles. REGISTERED OWNER(S) USA MONROVIA HP, GP FOR MONROVIA HERITAGE PARK, LP, 3200 Douglas Blvd., Ste. 200 Roseville, CA 95661, RIVERSIDE CHARITABLE CORP O R A T I O N , GP F OR M ON ROVIA HERITAGE PARK, LP, 14131 Yorba Linda, Ste. 200 Tustin, CA 92780. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Partnership. The date registrant commenced to transact business under the fictitious business name or names listed above on: 05/2005. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Jonathan C Harmer, CFO. TITLE: General Partner, Corp or LLC Name: USA MONROVIA HP, GP FOR MONROVIA HERITAGE PARK, LP. This statement was filed with the LA County Clerk on: January 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). Publish: Pasadena Weekly. Dates: 01/27/22, 02/03/22, 02/10/22, 02/17/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022009597 The following person(s) is (are) doing business as: HERITAGE PARK AT ARCADIA APARTMENTS. 150 West Las Tunas Drive Arcadia, CA 91007, 3200 Douglas Blvd., Ste. 200 Roseville, CA 95661. COUNTY: Los Angeles. REGISTERED OWNER(S) USA ARCADIA HP, GP FOR ARCADIA HERITAGE PARK, LP, 3200 Douglas Blvd., Ste. 200 Roseville, CA 95661, RIVERSIDE CHARITABLE CORPORATION, GP FOR ARCADIA HERITAGE PARK, LP, 14131 Yorba Linda, Ste. 200 Tustin, CA 92780. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Partnership. The date registrant commenced to transact business under the fictitious business name or names listed above on: 10/1999. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Jonathan C Harmer, CFO. TITLE: General Partner, Corp or LLC Name: USA ARCADIA HP, GP FOR ARCADIA HERITAGE PARK, LP. This statement was filed with the LA County Clerk on: January 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). Publish: Pasadena Weekly. Dates: 01/27/22, 02/03/22, 02/10/22, 02/17/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022014392 The following person(s) is (are) d o i n g b u s i n e s s a s : P I S T OL PROPERTIES. 1166 Amherst Ave. 3 Los Angeles, CA 90049. COUNTY: Los Angeles. REGISTERED OWNER(S) Pistol Properties LLC, 1166 Amherst Ave. 3 Los Angeles, CA 90049. 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 d o l l a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Pamela C. Ozell. TITLE: Member, Corp or LLC Name: Pistol Properties LLC. This statement was filed with the LA County Clerk on: January 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). Publish: Pasadena Weekly. Dates: 01/27/22, 02/03/22, 02/10/22, 02/17/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022016171 The following person(s) is (are) doing business as: ANNIKA LILE. 41 Wheeler Ave., Suite 661114 Arcadia, CA 91066-1114. COUNTY: Los Angeles. REGISTERED OWNER(S) Anointed LLC, 41 Wheeler Ave., Suite 661114 Arcadia, CA 91066-1114. 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 d o l l a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Annika Lile. TITLE: Managing Member Corp or LLC Name: Anointed LLC. This statement was filed with the LA County Clerk on: January 24, 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: Pasadena Weekly. Dates: 02/03/22, 02/10/22, 02/17/22, 02/24/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022015110 The following person(s) is (are) doing business as: P.S. IT'S OVER. 43444 16th St. W #26 Lancaster, CA 93534. COUNTY: Los Angeles. REGISTERED OWNER(S) Lesley-Anne Mesina, 43444 16th St. W #26 Lancaster, CA 93534. 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 doll a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Lesley-Anne Mesina. TITLE: Owner. This statement was filed with the LA County Clerk on: January 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). Publish: Pasadena Weekly. Dates: 01/27/22, 02/03/22, 02/10/22, 02/17/22

CLASSIFIED ADVERTISING WORKS! Call Ann at 626-584-8747 or annt@pasadenaweekly.com

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022010825 The following person(s) is (are) doing business as: LJM REMODEL AND CONSTRUCTION. 1114 Edanruth Ave. La Puente, CA 91746. COUNTY: Los Angeles. REGISTERED OWNER(S) Lauro J. Mercado, 1114 Edanruth Ave. La Puente, CA 91746. 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 re-

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022010825 The following person(s) is (are) doing business as: LJM REMODEL AND CONSTRUCTION. 1114 Edanruth Ave. La Puente, CA 91746. COUNTY: Los Angeles. REGISTERED OWNER(S) Lauro J. Mercado, 1114 Edanruth Ave. La Puente, CA 91746. 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 d o l l a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Lauro Mercado. TITLE: Owner. This statement was filed with the LA County Clerk on: January 18, 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: Pasadena Weekly. Dates: 01/27/22, 02/03/22, 02/10/22, 02/17/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022012755 The following person(s) is (are) doing business as: OLEVIA WEST AND BABY, OLEVI A WEST. 1930B Mill Road #B South Pasadena, CA 91030. COUNTY: Los Angeles. REGISTERED OWNER(S) Joi Andrea Hawk, 1930B Mill Road #B South Pasadena, CA 91030. 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 d o l l a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Joi Andre Hawk. TITLE: Owner. This statement was filed with the LA County Clerk on: January 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). Publish: Pasadena Weekly. Dates: 02/03/22, 02/10/22, 02/17/22, 02/24/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022017567 The following person(s) is (are) doing business as: MODERN ROOTS CREATIONS. 2222 Foothill Blvd., Suite E149 La Canada, CA 91011. COUNTY: Los Angeles. REGISTERED OWNER(S) Shari Zadoorian, 2222 Foothill Blvd., Suite E149 La Canada, CA 91011. 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 d o l l a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Shari Zadoorian. TITLE: Owner. This statement was filed with the LA County Clerk on: January 26, 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 facts2/8/22 3:50 PM


OWNER(S) Shari Zadoorian, 2222 Foothill Blvd., Suite E149 La Canada, CA 91011. 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 Business Nameby a of a Fic. misdemeanor punishable fine not to exceed one thousand d o l l a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Shari Zadoorian. TITLE: Owner. This statement was filed with the LA County Clerk on: January 26, 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: Pasadena Weekly. Dates: 02/03/22, 02/10/22, 02/17/22, 02/24/22

TED 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/CORP/LLC NAME: Megan Tyler Tancredi. TITLE: Owner. This statement was filed with the LA County Clerk on: January 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). Publish: Pasadena Weekly. Dates: 02/03/22, 02/10/22, 02/17/22, 02/24/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021143216 Type of Filing: Original. The following person(s) is (are) doing business as: SIPS. 11688 South Street #101 Artesia, CA 90701, 9353 Bolsa Ave., K21 Westminster, CA 92683. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 4566922. REGISTERED OWNER(S) THE WICKED SPICE, INC., 11688 South Street #101 Artesia, CA 90701. State of Incorporation or LLC: California..THIS BUSINESS I S CONDUCTED BY a Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on: 02/2020. I declare that all information in this statement is true and correct. /s/ Robert Le. TITLE: CEO, Corp or LLC Name: THE WICKED SPICE, INC. This statement was filed with the LA County Clerk on: June 25, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 07/08/21, 07/15/21, 07/22/21, 07/29/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022011728 The following person(s) is (are) doing business as: HOOBA HOUSE. 2335 E. Colorado Blvd., Ste. 115/154 Pasadena, CA 91107. COUNTY: Los Angeles. REGISTERED OWNER(S) Jenney Oh, 15511 Parthenia St., #203 North Hills, CA 91343. California. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 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/CORP/LLC NAME: Jenney Oh. TITLE: Owner. This statement was filed with the LA County Clerk on: January 18, 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: Pasadena Weekly. Dates: 02/10/22, 02/17/22, 02/24/22, 03/03/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022014166 The following person(s) is (are) d o i n g b u s i n e s s as: WHOL E HEALTH WITH MEG. 595 Mercedes Ave. Pasadena, CA 911072723. COUNTY: Los Angeles. REGISTERED OWNER(S) Megan Tyler Tancredi, 595 Mercedes Ave. Pasadena, CA 91107-2723. 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/CORP/LLC NAME: Megan Tyler Tancredi. TITLE: Owner. This statement was filed with the LA County Clerk on: January 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 19 after any change in the facts PW-Class.indd set forth in the statement pursu-

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022015715 The following person(s) is (are) doing business as: SEEN BY SOFIE, SEEN BY SOFIE SOCIAL STUDIO. 101 Hacienda Drive Arcadia, CA 91006. COUNTY: Los Angeles. REGISTERED OWNER(S) Sofia Raptis, 101 Hacienda Drive Arcadia, CA 91006. California. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand d o l l a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Sofia Raptis. TITLE: Owner. This statement was filed with the LA County Clerk on: January 24, 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

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 d o l l a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Sofia Raptis. TITLE: Owner. This statement was filed with the LA County Clerk on: January 24, 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: Pasadena Weekly. Dates: 02/10/22, 02/17/22, 02/24/22, 03/03/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022020385 The following person(s) is (are) doing business as: UNCOMMON SCENTS. 3042 Malabar St. Los Angeles, CA 90063. COUNTY: Los Angeles. REGISTERED OWNER(S) Jesus Amado Betancourt, Blanca Lucia Galicia, 3042 Malabar St. Los Angeles, CA 90063. California. THIS BUSINESS IS CONDUCTED BY a General Partnership. The date registrant commenced to transact business under the fictitious business name or names listed above on: 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/CORP/LLC NAME: Jesus Amado Betancourt. TITLE: General Partner. This statement was filed with the LA County Clerk on: January 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). Publish: Pasadena Weekly. Dates: 02/10/22, 02/17/22, 02/24/22, 03/03/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022021352 The following person(s) is (are) doing business as: RUDE RABBIT MEDIA. 8602 Edmond Drive Rosemead, CA 91770-1340 . COUNTY: Los Angeles. REGISTERED OWNER(S) Leo Barrera, 8602 Edmond Drive Rosemead, CA 91770-1340. California. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Leo Barrera. TITLE: Owner. This statement was filed with the LA County Clerk on: January 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). Publish: Pasadena Weekly. Dates: 02/10/22, 02/17/22, 02/24/22, 03/03/22

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: Pasadena Weekly. Dates: 02/10/22, 02/17/22, 02/24/22, 03/03/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022017155 The following person(s) is (are) doing business as: CALIFORNIA OLLA SUPPLY. 741 Valley View Monrovia, CA 91016. COUNTY: Los Angeles. REGISTERED OWNER(S) Michele Brooke, 741 Valley View Monrovia, CA 91016. California. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Michele Brooke. TITLE: Owner. This statement was filed with the LA County Clerk on: January 25, 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: Pasadena Weekly. Dates: 02/10/22, 02/17/22, 02/24/22, 03/03/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022009473 The following person(s) is (are) doing business as: HELL'S KITCHEN FILM. 40680 Walsh Center Dr., Unit 337 Murrieta, CA 92562. COUNTY: Riverside. REGISTERED OWNER(S) Deonna A. Raheem, 5050 Sepulveda Blvd., Apt. 324 Sherman Oaks, CA 91403, Vicellous Shannon, 40680 Walch Center Dr., Unit 337 Murrieta, CA 92562, Stacy Miller, 804 Commerce Blvd., Suite C Riverdale, GA 30296. State of ORG. THIS BUSINESS IS CONDUCTED BY Joint Venture. 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 doll a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Deonna A. Raheem. TITLE: Owner. This statement was filed with the LA County Clerk on: January 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). Publish: Pasadena Weekly. Dates: 01/20/22, 01/27/22, 02/03/22, 02/10/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022019302 The following person(s) is (are) doing business as: ROOTS MEET CLAY. 741 Valley View Monrovia, CA 91016. COUNTY: Los Angeles. REGISTERED OWNER(S) Michele Brooke, 741 Valley View Monrovia, CA 91016. California. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Michele Brooke. TITLE: Owner. This statement was filed with the LA County Clerk on: January 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). Publish: Pasadena Weekly. Dates: 02/10/22, 02/17/22, 02/24/22, 03/03/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022020251 The following person(s) is (are) doing business as: KLOUD STAY. 2942 Sierra Crest Way Hacienda Heights, CA 91745. COUNTY: Los Angeles. REGISTERED OWNER(S) Matthew Park, 2942 Sierra Crest Way Hacienda Heights, CA 91745. California. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 11/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Matthew Park. TITLE: Owner. This statement was filed with the LA County Clerk on: January 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). Publish: Pasadena Weekly. Dates: 02/10/22, 02/17/22, 02/24/22, 03/03/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022019713 The following person(s) is (are) doing business as: AEZ SERVICES. 1023 Adelaine Avenue South Pasadena, CA 91030. COUNTY: Los Angeles. REGISTERED OWNER(S) Aviva E.A. Zierler, 1023 Adelaine Avenue South Pasadena, CA 91030. California. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Aviva E.A. Zierler. TITLE: Owner. This statement was filed with the LA County Clerk on: January 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). Publish: Pasadena Weekly. Dates: 02/10/22, 02/17/22, 02/24/22, 03/03/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022022827 The following person(s) is (are) doing business as: YOGURTLAND CA 304. 4406 Atlantic Ave. Long Beach, CA 90807. COUNTY: Los Angeles. REGISTERED OWNER(S) Moreyogurt Inc., 13714 Palm Street Cerritos, CA 90703. 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: 06/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Mohammed T. Ekram. TITLE: President, Corp or LLC Name: Moreyogurt Inc... This statement was filed with the LA County Clerk on: January 31, 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: Pasadena Weekly. Dates: 02/10/22, 02/17/22, 02/24/22, 03/03/22

doing business as: FIRST CHOICE HOMECARE AND HOSPICE BROKERS OF CALIFORNIA, 14545 Friar St., Suite 107 Van Nuys, CA 91411. COUNTY: Los Angeles. REGISTERED OWNER(S) Kambiz Merabi, 14545 Friar St., Suite 107 Van Nuys, CA 91411. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 08/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand ( $ 1 , 0 0 0 ) ) . d o l l a r s REGISTRANT/CORP/LLC NAME: Kambiz Merabi. TITLE: Owner. This statement was filed with the LA County Clerk on: January 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). Publish: Pasadena Weekly. Dates: 02/03/22, 02/10/22, 02/17/22, 02/24/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022018404 The following person(s) is (are) doing business as: FLATSCREEN PROS. 6857 Franklin Ave., Suite 19 Los Angeles, CA 90028 . COUNTY: Los Angeles. REGISTERED OWNER(S) Joseph Vitale, 6857 Franklin Ave., Suite 19 Los Angeles, CA 90028. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 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/CORP/LLC NAME: Joseph Vitale. TITLE: Owner. This statement was filed with the LA County Clerk on: January 26, 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: Pasadena Weekly. Dates: 02/03/22, 02/10/22, 02/17/22, 02/24/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022018899 The following person(s) is (are) doing business as: GG TRANSPORTATION SERVICES. 729 E. Valencia Ave. Burbank, CA 91501. COUNTY: Los Angeles. REGISTERED OWNER(S) Gevorg Gevorgyan, 729 E. Valencia Ave. Burbank, CA 91501. California. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2022. I declare that all information in this stateFICTITIOUS BUSINESS NAME ment is true and correct. (A regisSTATEMENT FILE NO. trant who declares as true any 2022014523 material matter pursuant to SecThe following person(s) is (are) tion 17913 of the Business and doing business as: FIRST Professions Code that the regisCHOICE HOMECARE AND HOStrant know to be false is guilty of a PICE BROKERS OF CALIFORmisdemeanor punishable by a fine NIA, 14545 Friar St., Suite 107 not to exceed one thousand dolVan Nuys, CA 91411. COUNTY: l a r s ( $ 1 , 0 0 0 ) ) . Los Angeles. REGISTERED REGISTRANT/CORP/LLC NAME: OWNER(S) Kambiz Merabi, Gevorg Gevorgyan. TITLE: Own14545 Friar St., Suite 107 Van er. This statement was filed with Nuys, CA 91411. THIS BUSIthe LA County Clerk on: January NESS IS CONDUCTED BY an In26, 2022. NOTICE – in accorddividual. The date registrant comance with subdivision (a) of Secmenced to transact business untion 17920, a Fictitious Name der the fictitious business name or statement generally expires at the names listed above on: 08/2020. I end of five years from the date on declare that all information in this which it was filed in the office of statement is true and correct. (A the county clerk, except, as registrant who declares as true provided in subdivision (b) of Sec| PASADENA WEEKLY any material matter pursuant to02.10.22 tion 17920, where it expires 40 19 Section 17913 of the Business days after any change in the facts and Professions Code that the reset forth in the statement pursugistrant know to be false is guilty ant to Section 17913 other than a of a misdemeanor punishable by a change in the residence address fine not to exceed one thousand of a registered owner. a new Fictid o l l a r s ( $ 1 , 0 0 0 ) ) . tious Business Name statement REGISTRANT/CORP/LLC NAME: must be filed before the expiration. Kambiz Merabi. TITLE: Owner. The filing of this statement does This statement was filed with the not of itself authorize the use in LA County Clerk on: January 21, this state of a fictitious business2/8/22 3:50 PM 2022. NOTICE – in accordance name in violation of the rights of


ment 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 doll a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Gevorg Gevorgyan. TITLE: Owner. This statement was filed with the LA County Clerk on: January 26, 2022. NOTICE – in accordance with subdivision (a) of SecBusiness Name tion Fic. 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 02/10/22, 02/17/22, 02/24/22, 03/03/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022004965 The following person(s) is (are) doing business as: HBA TRUCKING. 12591 Mineola St. Arleta, CA 91331. COUNTY: Los Angeles. REGISTERED OWNER(S) HBA Trucking, Inc., 12591 Mineola St. Arleta, CA 91331. 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: 12/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Hector Aguilar. TITLE: President, Corp or LLC Name: HBA Trucking, Inc.. This statement was filed with the LA County Clerk on: January 07, 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: Pasadena Weekly. Dates: 01/20/22, 01/27/22, 02/03/22, 02/10/22 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME – FILE NO: 2022018348 file no: 2020-108395 date filed: 07/20/2020. Name of Business(es) 3FCHORD GROUP, WEAR GOOD WORDS, ESPANGLESH, I AM HIS, TEEDLERS, UNCOMMENTEES, 15021 Ventura Blvd., #350 Sherman Oaks, CA 91403. registered owner(s): Kimberly D. Arland, 15021 Ventura Blvd., #350 Sherman Oaks, CA 91403. Business was conducted by an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) registrants names/corp/llc (print) Kimberly D. Arland title: Owner. If corporation, also print corporate title of officer. If LLC, also print tile of officer or manager. This statement was filed with the County Clerk of los angeles County on the date indicated by the filed stamp in the upper right corner: January 26, 2022. i hereby certify that this copy is a correct copy of the original statement on file in my office. dean c. logan, los angeles county clerk by: T. IBarra, Deputy Publish: Pasadena Weekly. Dates: 02/10/22, 2/17/22, 02/24/22, 03/03/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022012093 The following person(s) is (are) doing business as: HOSPICE OF SOCAL. 3412 W. Victory Blvd. Burbank, CA 91505. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 3735603. REGISTERED OWNER(S) Fairy Hospice Care, Inc., 3412 W. Victory 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: 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 d o l l a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Shushan Suzie Yaralyan. TITLE: CEO, Corp or LLC Name: Fairy Hospice Care, Inc.. This statement was filed with the LA County Clerk on: January 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). Publish: Pasadena Weekly. Dates: 02/03/22, 02/10/22, 02/17/22, 02/24/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022020278 The following person(s) is (are) doing business as: J.A COMMERCIAL FLOOR COVERING. 15053 Hamlin St. Van Nuys, CA 91411, PO Box 56381 Sherman Oaks, CA 91413. COUNTY: Los Angeles. REGISTERED OWNER(S) Joseph Avedisian, 15053 Hamlin St. Van Nuys, CA 91411. California. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand d o l l a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Joseph Avedisian. TITLE: Owner. This statement was filed with the LA County Clerk on: January 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). Publish: Pasadena Weekly. Dates: 02/10/22, 02/17/22, 02/24/22, 03/03/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022013519 The following person(s) is (are) doing business as: JAMERICAN JERK GRILL. 3894 Crenshaw Blvd., SPC 56038 Los Angeles, CA 90008. COUNTY: Los Angeles. REGISTERED OWNER(S) Lawrence Worthen, 3894 Crenshaw Blvd., SPC 56038 Los Angeles, CA 90008. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business FICTITIOUS BUSINESS NAME under the fictitious business name STATEMENT FILE NO. or names listed above on: 2022012093 01/2022. I declare that all informaThe following person(s) is (are) tion in this statement is true and doing business as: HOSPICE OF correct. (A registrant who deSOCAL. 3412 W. Victory Blvd. clares as true any material matter Burbank, CA 91505. COUNTY: pursuant to Section 17913 of the Los Angeles. Articles of IncorporaBusiness and Professions Code tion or Organization Number: that the registrant know to be false 3735603. REGISTERED OWNis guilty of a misdemeanor punishER(S) Fairy Hospice Care, Inc., able by a fine not to exceed one 3412 W. Victory Blvd. Burbank, thousand dollars ($1,000)). RECA 91505. State of Incorporation GISTRANT/CORP/LLC NAME: or LLC: California. THIS BUSILawrence Worthen. TITLE: OwnIS CONDUCTED BY a Corer. This statement was filed with 20NESS PASADENA WEEKLY 02.10.22 poration. The date registrant |comthe LA County Clerk on: January menced to transact business un20, 2022. NOTICE – in accordder the fictitious business name or ance with subdivision (a) of Secnames listed above on: 01/2022. I tion 17920, a Fictitious Name declare that all information in this statement generally expires at the statement is true and correct. (A end of five years from the date on registrant who declares as true which it was filed in the office of any material matter pursuant to the county clerk, except, as Section 17913 of the Business provided in subdivision (b) of Secand Professions Code that the retion 17920, where it expires 40 PW-Class.indd 20 know to be false is guilty gistrant days after any change in the facts

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/CORP/LLC NAME: Lawrence Worthen. TITLE: Owner. This statement was filed with the LA County Clerk on: January 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). Publish: Pasadena Weekly. Dates: 02/03/22, 02/10/22, 02/17/22, 02/24/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022009469 The following person(s) is (are) doing business as: L'ARTISAN. 355 S. Fairfax Ave. Los Angeles, CA 90036, 7742 El Caprice Ave. North Hollywood, CA 91605. COUNTY: Los Angeles. REGISTERED OWNER(S) Hayk Manvelyan, 7742 El Caprice Ave. North Hollywood, CA 91605 . 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/CORP/LLC NAME: Hayk Manvelyan. TITLE: Owner. This statement was filed with the LA County Clerk on: January 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). Publish: Pasadena Weekly. Dates: 01/20/22, 01/27/22, 02/03/22, 02/10/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022029124 The following person(s) is (are) doing business as: LOPEZ LANDSCAPE & TREE SERVICE. 8917 Cedros Ave #216 Panorama City, CA 91402. COUNTY: Los Angeles. REGISTERED OWNER(S) Saul G. Lopez, 8917 Cedros Ave #216 Panorama City, CA 91402. California. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 02/2022. 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 d o l l a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Saul G Lopez. TITLE: Owner. This statement was filed with the LA County Clerk on: February 07, 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: Pasadena Weekly. Dates: 02/10/22, 02/17/22, 02/24/22, 03/03/22

County Clerk on: February 07, 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: Pasadena Weekly. Dates: 02/10/22, 02/17/22, 02/24/22, 03/03/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022010350 The following person(s) is (are) doing business as: LOTUS MUSIC ART. 18645 Hatteras St., #203 Tarzana, CA 91356. COUNTY: Los Angeles. REGISTERED OWNER(S) Morteza Mofarrahi, 18645 Hatteras St., #203 Tarzana, CA 91356. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Morteza Mofarrahi. TITLE: Owner. This statement was filed with the LA County Clerk on: January 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). Publish: Pasadena Weekly. Dates: 01/20/22, 01/27/22, 02/03/22, 02/10/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022004959 The following person(s) is (are) doing business as: LUMEVINA. 953 Roldan Ave. Simi Valley, CA 93065. COUNTY: Los Angeles. REGISTERED OWNER(S) Evelyn Romero, 953 Roldan Ave. Simi Valley, CA 93065. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 12/2021. 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 d o l l a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Evelyn Romero. TITLE: Owner. This statement was filed with the LA County Clerk on: January 07, 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: Pasadena Weekly. Dates: 01/20/22, 01/27/22, 02/03/22, 02/10/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022022844 The following person(s) is (are) doing business as: M F SERVICES. 7317 De Soto Ave. Canoga Park, CA 91303. COUNTY: Los Angeles. REGISTERED OWNER(S) Miguel Flores Soto, 7317 De Soto Ave. Canoga Park, CA 91303. California. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 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

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022022844 The following person(s) is (are) doing business as: M F SERVICES. 7317 De Soto Ave. Canoga Park, CA 91303. COUNTY: Los Angeles. REGISTERED OWNER(S) Miguel Flores Soto, 7317 De Soto Ave. Canoga Park, CA 91303. California. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 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 doll a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Miguel Flores Soto. TITLE: Owner. This statement was filed with the LA County Clerk on: January 31, 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: Pasadena Weekly. Dates: 02/10/22, 02/17/22, 02/24/22, 03/03/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022017944 The following person(s) is (are) doing business as: MICHAEL'S CARPET CLEANING. 3708 Midvale Ave. #6 Los Angeles, CA 90034. COUNTY: Los Angeles. REGISTERED OWNER(S) Tiburcio Hernandez, Michael Hernandez, 3708 Midvale Ave. #6 Los Angeles, CA 90034. California. THIS BUSINESS IS CONDUCTED BY Joint Venture. The date registrant commenced to transact business under the fictitious business name or names listed above on: 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 dol( $ 1 , 0 0 0 ) ) . l a r s REGISTRANT/CORP/LLC NAME: Michael Hernandez. TITLE: General Partner. This statement was filed with the LA County Clerk on: January 26, 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: Pasadena Weekly. Dates: 02/10/22, 02/17/22, 02/24/22, 03/03/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022009471 The following person(s) is (are) doing business as: NEVER LATE TRANSPORTATION AND DELIVERY. 125 W. Mountain St., Unit 107 Glendale, CA 91202. COUNTY: Los Angeles. REGISTERED OWNER(S) Vigen Gabouchian, 125 W. Mountain St., Unit 107 Glendale, CA 91202. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Vigen Gabouchian. TITLE: Owner. This statement was filed with the LA County Clerk on: January 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 Sec-

Gabouchian, 125 W. Mountain St., Unit 107 Glendale, CA 91202. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Vigen Gabouchian. TITLE: Owner. This statement was filed with the LA County Clerk on: January 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). Publish: Pasadena Weekly. Dates: 01/20/22, 01/27/22, 02/03/22, 02/10/22

ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 22AVCP00004 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of AZEEM ULLAH BAUTISTA BY AND THROUGH ANISAH FATIMA ULLAH and WILLIAM BAUTISTA, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: AZEEM ULLAH BAUTISTA BY AND THROUGH ANISAH FATIMA ULLAH and WILLIAM BAUTISTA filed a petition with this court for a decree changing names as follows: a.) AZEEM ULLAH BAUTISTA to AZEEM BAUTISTA ULLAH 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: February 23, 2022. Time: 8:30 AM. Dept.: A15. The address of the court is 42011 4th Street West, 1st floor Lancaster, CA 93534Antelope Valley(Lancaster) Courthouse. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: January 11, 2022. Judge Lisa M. Chung, Judge of the Superior Court. PUBLISH: Pasadena Weekly 01/20/22, 01/27/22, 02/03/22, 02/10/22 ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 22STCP00240 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of TRACY HARVEY ROLLE, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: TRACY HARVEY ROLLE filed a petition with this court for a decree changing names as follows: a.) TRACY HARVEY ROLLE to TRACY HARVEY JOHNSON 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

for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: TRACY HARVEY ROLLE filed a petition with this court for a decree changing names as follows: a.) TRACY HARVEY ROLLE to TRACY HARVEY JOHNSON 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: 3/07/22. Time: 10:00 AM. Dept.: 74 Room: 735. The address of the court is 111 North Hill Street Los Angeles, CA 90012. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: January 24, 2022. Michelle Williams Court, Judge of the Superior Court. PUBLISH: Pasadena Weekly 01/27/22, 02/03/22, 02/10/22, 02/17/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022004963 The following person(s) is (are) doing business as: SIAL TEAMPRO CLEANING. 4835 Crenshaw Blvd., Unit 6 Los Angeles, CA 90043. COUNTY: Los Angeles. REGISTERED OWNER(S) Sonia Avalos, 4835 Crenshaw Blvd., Unit 6 Los Angeles, CA 90043. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 12/2021. 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 d o l l a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Sonia Avalos. TITLE: Owner. This statement was filed with the LA County Clerk on: January 07, 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: Pasadena Weekly. Dates: 01/20/22, 01/27/22, 02/03/22, 02/10/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022018402 The following person(s) is (are) doing business as: SYLMAR GROOMING. 13645 Foothill Blvd. Sylmar, CA 91342, 29135 Florabunda Rd Canyon Country, CA 91387. COUNTY: Los Angeles. REGISTERED OWNER(S) Tetyana Shevchuk, Edmond Isayan, 13645 Foothill Blvd. Sylmar, CA 91342. THIS BUSINESS IS CONDUCTED BY a Married Couple. The date registrant commenced to transact business under the fictitious business name or names listed above on: 10/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand d o l l a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Tetyana Shevchuk. TITLE: Wife/Co-owner. This statement was filed with the LA County Clerk on: January 26, 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 2/8/22 3:51 PM statement must be filed before the


menced to transact business under the fictitious business name or names listed above on: 10/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand d o l l a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Tetyana Shevchuk. TITLE: Fic. Business Wife/Co-owner. ThisName statement was filed with the LA County Clerk on: January 26, 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: Pasadena Weekly. Dates: 02/03/22, 02/10/22, 02/17/22, 02/24/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022012096 The following person(s) is (are) doing business as: THE UPS STORE 4165. 13636 Ventura Blvd. Building #441 Sherman Oaks, CA 91423, 20246 W. Jubilee Way Porter Ranch, CA 91326. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 202021710413. REGISTERED OWNER(S) M.I. Holdings LLC, 20246 W. Jubilee Way Porter Ranch, CA 91326. 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: 01/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Fayyaz A Dammanwalla. TITLE: Secretary, Corp or LLC Name: M.I. Holdings LLC. This statement was filed with the LA County Clerk on: January 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). Publish: Pasadena Weekly. Dates: 02/03/22, 02/10/22, 02/17/22, 02/24/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022006988 The following person(s) is (are) doing business as: TIENDA DE EL SALVADOR. 14522 Vanowen St., Unit #6 Van Nuys, CA 91405. COUNTY: Los Angeles. REGISTERED OWNER(S) Miriam V Corbera, 14522 Vanowen St., Suite 6 Van Nuys, CA 91405. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 03/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Miriam V Corbera. TITLE: Owner. This statement was filed with the LA County Clerk on: January 11, 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: Pasadena Weekly. Dates: 01/20/22, 01/27/22, PW-Class.indd 21 02/03/22, 02/10/22

Miriam V Corbera. TITLE: Owner. This statement was filed with the LA County Clerk on: January 11, 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: Pasadena Weekly. Dates: 01/20/22, 01/27/22, 02/03/22, 02/10/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022012090 The following person(s) is (are) doing business as: TRIPLODGE. 17843 Sierra Hwy Santa Clarita, CA 91351. COUNTY: Los Angeles. REGISTERED OWNER(S) SPK Hospitality LLC, 17843 Sierra Hwy Santa Clarita, CA 91351. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Pankaj Patel. TITLE: Manager, Corp or LLC Name: SPK Hospitality LLC. This statement was filed with the LA County Clerk on: January 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). Publish: Pasadena Weekly. Dates: 02/03/22, 02/10/22, 02/17/22, 02/24/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022018901 The following person(s) is (are) doing business as: USA DONUTS CROISSANT 24 HOURS. 1841 W. 6th St. Los Angeles, CA 90057, 2282 Walnut Ave., Apt. A Signal Hills, CA 90755. COUNTY: Los Angeles. REGISTERED OWNER(S) Sovan Koy, 1841 W. 6th St. Los Angeles, CA 90057. California. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 03/2008. 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 doll a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Sovan Koy. TITLE: Owner. This statement was filed with the LA County Clerk on: January 26, 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: Pasadena Weekly. Dates: 02/10/22, 02/17/22, 02/24/22, 03/03/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022022842 The following person(s) is (are) doing business as: VJS TRANSPORTATION. 12837 Elkwood St. North Hollywood, CA 91605. COUNTY: Los Angeles. REGISTERED OWNER(S) Trvanda Vanda Sadafian, 12837 Elkwood St. North Hollywood, CA 91605. California. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 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 doll a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Trvanda Vanda Sadafian. TITLE: Owner. This statement was filed with the LA County Clerk on: January 31, 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: Pasadena Weekly. Dates: 02/10/22, 02/17/22, 02/24/22, 03/03/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022014520 The following person(s) is (are) doing business as: WILLZI. 1108 San Rafael Ave., #2 Glendale, CA 91202. COUNTY: Los Angeles. REGISTERED OWNER(S) Joi Rafik Issagholian, Ani Issagholian, 1108 San Rafael Ave., #2 Glendale, CA 91202. 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: 12/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Rafik Issagholian. TITLE: General Partner. This statement was filed with the LA County Clerk on: January 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). Publish: Pasadena Weekly. Dates: 02/03/22, 02/10/22, 02/17/22, 02/24/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022018205 The following person(s) is (are) doing business as: ZAMORA CHILDCARE. 13711 Hart St. Van Nuys, CA 91405. COUNTY: Los Angeles. REGISTERED OWNER(S) Ana Bertha Zamora, Francisco Zamora, 13711 Hart St. Van Nuys, CA 91405. THIS BUSINESS IS CONDUCTED BY a Married Couple. The date registrant commenced to transact business under the fictitious business name or names listed above on: 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/CORP/LLC NAME: Francisco Zamora. TITLE: Husband. This statement was filed with the LA County Clerk on: January 12, 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

Nuys, CA 91405. COUNTY: Los Angeles. REGISTERED OWNER(S) Ana Bertha Zamora, Francisco Zamora, 13711 Hart St. Van Nuys, CA 91405. THIS BUSINESS IS CONDUCTED BY a Married Couple. The date registrant commenced to transact business under the fictitious business name or names listed above on: 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/CORP/LLC NAME: Francisco Zamora. TITLE: Husband. This statement was filed with the LA County Clerk on: January 12, 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: Pasadena Weekly. Dates: 02/03/22, 02/10/22, 02/17/22, 02/24/22

Legal Notices NOTICE OF $25,000 REWARD OFFERED BY THE LOS ANGELES COUNTY BOARD OF SUPERVISORS Notice is hereby given that the Board of Supervisors of the County of Los Angeles has reestablished a $25,000 reward offered in exchange for information leading to the apprehension and conviction of the person or persons responsible for the heinous murder of 28-year-old Robert Calderon, who was found lying on the parkway suffering from gunshot wounds on the 600 block of North Mentor Avenue in the City of Pasadena on December 18, 2015, at approximately 10:45 p.m. Si no entiende esta noticia o necesita mas informacion, favor de llamar al (213) 974-1579. Any person having any information related to this crime is requested to call Detective Jordan Ling with the Pasadena Police Department at (626) 744-4241 and refer to Report No. 15017526. The terms of the reward provide that: The information given that leads to the determination of the identity, the apprehension and conviction of any person or persons must be given no later than January 30, 2022. All reward claims must be in writing and shall be received no later than March 31, 2022. 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 March 31, 2022, with the Executive Office of the Board of Supervisors, 500 West Temple Street, Room 383 Kenneth Hahn Hall of Administration, Los Angeles, California 90012, Attention: Robert Calderon Reward Fund. For further information, please call (213) 974-1579. CELIA ZAVALA EXECUTIVE OFFICER BOARD OF SUPERVISORS OF THE COUNTY OF LOS ANGELES CN982762 03781 Dec 16,23,30, 2021, Jan 6,13,20,27, Feb 3,10,17, 2022

NOTICE OF $25,000 REWARD OFFERED BY THE LOS ANGELES COUNTY BOARD OF SUPERVISORS Notice is hereby given that the Board of Supervisors of the County of Los Angeles has extended the $25,000 reward offer in exchange for information leading to the apprehension and conviction of the person or persons responsible for the heinous murder of 4-year-old Salvador Esparza, 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 mas informacion, favor de llamar al (213) 9741579. 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) 8905500 and refer to Report No. 016-01684-0771-011. 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 be given no later than May 18, 2022. All reward claims must be in writing and shall be received no later than July 17, 2022. 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 July 17, 2022, 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 Reward Fund. For further information, please call (213) 974-1579. CELIA ZAVALA EXECUTIVE OFFICER BOARD OF SUPERVISORS OF THE OF LOS COUNTY ANGELES CN982754 03780 Dec 9,16,23,30, 2021, Jan 6,13,20,27, Feb 3,10, 2022 NOTICE OF $20,000 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 established a $20,000 reward offered in exchange for information leading to the apprehension and conviction of the person or persons responsible for the heinous murder of 13-year-old Iran Moreno, who was fatally shot by a bullet that came through his window while playing video games in his bedroom, on the 900 block of North Raymond Avenue in the City of Pasadena, on November 20, 2021, at approximately 6:12 p.m. Si no entiende esta noticia o necesita mas informacion, favor de llamar al (213) 974-1579. Any person having any information related to this crime is requestedCall to Ann call at Detective Robert 626-584-8747 DuBois at the Pasadena Pol iannt@pasadenaweekly.com ce Department, Robbery/Homicide Unit at (626) 744-4241 and refer to Case No. 21012303. 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 February 27, 2022. All reward claims must be in writing and shall be received no later than April 28, 2022. The total

CLASSIFIED ADVERTISING WORKS!

of the person or persons responsible for the heinous murder of 13-year-old Iran Moreno, who was fatally shot by a bullet that came through his window while playing video games in his bedroom, on the 900 block of North Raymond Avenue in the City of Pasadena, on November 20, 2021, at approximately 6:12 p.m. Si no entiende esta noticia o necesita mas informacion, favor de llamar al (213) 974-1579. Any person having any information related to this crime is requested to call Detective Robert DuBois at the Pasadena Police Department, Robbery/Homicide Unit at (626) 744-4241 and refer to Case No. 21012303. 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 February 27, 2022. All reward claims must be in writing and shall be received no later than April 28, 2022. The total County payment of any and all rewards shall in no event exceed $20,000 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 April 28, 2022, 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: Iran Moreno Reward Fund. For further information, please call (213) 974-1579.CELIA ZAVALA EXECUTIVE OFFICER BOARD OF SUPERVISORS OF THE COUNTY OF LOS ANGELES CN983263 03796 Jan 6,13,20,27, Feb 3,10,17,24, Mar 10,17, 2022

sponsible for the 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, at approximately 8:00 p.m. Si no entiende esta noticia o necesita mas informacion, favor de llamar al (213) 9741579. 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 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 July 13, 2022. All reward claims must be in writing and shall be received no later than September 11, 2022. The total County payment of any and all rewards shall in no event exceed $10,000 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 September 11, 2022, 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 CN983712 03801 Feb 3,10,17,24, Mar 10,17,24,31, Apr 7,14, 2022

NOTICE OF $25,000 REWARD OFFERED BY THE LOS ANGELES COUNTY BOARD OF SUPERVISORS NOTICE OF ELECTION Notice is hereby given that the Board of Supervisors of NOTICE IS HEREBY GIVEN the County of Los Angeles that a Primary Municipal has extended a $25,000 reElection will be held in the ward offered in exchange for City of Pasadena on Tuesinformation leading to the apday, June 7, 2022, for the folprehension and conviction of lowing officers: the person or persons responsible for the heinous For three Members of the murder of 28-year-old Robert City Council, Districts 3, 5, Calderon, who was found lyand 7 (each for a full term of ing on the parkway suffering four years) from gunshot wounds on the 600 block of North Mentor The Vote Centers for the Avenue in the City of Paselection shall be open as readena on December 18 , quired during the identified 2015, at approximately 10:45 voting period, pursuant to p.m. Si no entiende esta notiElection Code Sections 4007 cia o necesita mas informaand 14404 and will be open cion, favor de llamar al (213) on Election Day between the 974-1579. Any person havhours of 7:00 a.m. and 8:00 ing any information related to p.m. this crime is requested to call Detective Jordan Ling with MARK JOMSKY the Pasadena Police DepartCity Clerk ment at (626) 744-4241 and refer to Report No. PUBLISHED: Pasadena 15017526. The terms of the Weekly 02/03/22, 02/10/22 reward provide that: The information given that leads to NOTICE OF $10,000 the determination of the idenREWARD tity, the apprehension and OFFERED BY THE conviction of any person or LOS ANGELES COUNTY persons must be given no BOARD OF SUPERVISORS later than July 29, 2022. All reward claims must be in Notice is hereby given that writing and shall be received the Board of Supervisors of no later than September 27, the County of Los Angeles 2022. The total County payhas extended the $10,000 rement of any and all rewards ward offered in exchange for shall in no event exceed information leading to the ap$25,000 and no claim shall prehension and conviction of be paid prior to conviction unthe person or persons reless the Board of Supersponsible for the murder of visors makes a finding of im27- year-old Ernesto Jimepossibility of conviction due nez, who was fatally shot to the death or incapacity of while walking to Villa Park on the person or persons rethe 200 block of Parke Street sponsible for the crime or in the City of Pasadena on crimes. The County reward November 13, 2020, at apmay be apportioned between proximately 8:00 p.m. Si no various persons and/or paid entiende esta noticia o nefor the conviction of various cesita mas informacion, fapersons as the circumvor de llamar al (213) 974stances fairly dictate. Any 1579. Any person having any claims for the reward funds information related to this should be filed no later than crime is requested to call DeSeptember 27, 2022, with the tective Jordan Ling at the Executive Office of the Board Pasadena Police Depart- 02.10.22 | PASADENA of Supervisors, 500WEEKLY West 21 ment at (626) 744-4081 and Temple Street, Room 383 refer to Report No. Kenneth Hahn Hall of Admin20011995. The terms of the istration, Los Angeles, Calireward provide that: The infornia 90012, Attention: formation given that leads to Robert Calderon Reward the determination of the idenFund. For further information, tity, the apprehension and please call (213) 974-1579. conviction of any person or CELIA ZAVALA EXECUTpersons must be given no IVE OFFICER BOARD OF 2/8/22 3:51 PM


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 p e r s o nLegal s a s Notices the circumstances fairly dictate. Any claims for the reward funds should be filed no later than September 27, 2022, with the Executive Office of the Board of Supervisors, 500 West Temple Street, Room 383 Kenneth Hahn Hall of Administration, Los Angeles, California 90012, Attention: Robert Calderon Reward Fund. For further information, please call (213) 974-1579. CELIA ZAVALA EXECUTIVE OFFICER BOARD OF SUPERVISORS OF THE COUNTY OF LOS ANGELES CN983717 03802 Feb 3,10,17,24, Mar 3,10,17,24,31, Apr 7, 2022

Probate

your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: ALICE A SALVO ESQ SBN 103796 LAW OFFICES OF ALICE A SALVO 20350 VENTURA BLVD STE 110 WOODLAND HILLS CA 91364-2452 CN983843 KING Feb 3,10,17, 2022

NOTICE OF PETITION TO ADMINISTER ESTATE OF HENRY FEARN HARPER aka HENRY F. HARPER aka HENRY HARPER Case No. 22STPB00804

To all heirs, beneficiaries, creditors, contingent creditNOTICE OF PETITION ors, and persons who may otherwise be interested in the TO ADMINISTER will or estate, or both, of ESTATE OF THOMAS HENRY FEARN HARPER MICHAEL KING aka HENRY F. HARPER aka Case No. 22STPB00728 HENRY HARPER To all heirs, beneficiaries, A PETITION FOR PRO creditors, contingent creditBATE has been filed by Julie ors, and persons who may A. Harper in the Superior otherwise be interested in the Court of California, County of will or estate, or both, of LOS ANGELES. THOMAS MICHAEL KING THE PETITION FOR PROA PETITION FOR PROBATE requests that Julie A. BATE has been filed by WilliHarper be appointed as peram Nicholas King in the Susonal representative to adperior Court of California, minister the estate of the deCounty of LOS ANGELES. cedent. THE PETITION FOR PROTHE PETITION requests auBATE requests that William thority to administer the esNicholas King be appointed tate under the Independent as personal representative to Administration of Estates Act. administer the estate of the (This authority will allow the decedent. personal representative to THE PETITION requests autake many actions without thority to administer the esobtaining court approval. Betate under the Independent fore taking certain very imAdministration of Estates Act. portant actions, however, the (This authority will allow the personal representative will personal representative to be required to give notice to take many actions without interested persons unless obtaining court approval. Bethey have waived notice or fore taking certain very imconsented to the proposed portant actions, however, the action.) The independent adpersonal representative will ministration authority will be be required to give notice to granted unless an interested interested persons unless person files an objection to they have waived notice or the petition and shows good consented to the proposed cause why the court should action.) The independent adnot grant the authority. ministration authority will be A HEARING on the petition granted unless an interested will be held on March 4, 2022 person files an objection to at 8:30 AM in Dept. No. 2D the petition and shows good located at 111 N. Hill St., Los cause why the court should Angeles, CA 90012. not grant the authority. IF YOU OBJECT to the A HEARING on the petition granting of the petition, you will be held on March 3, 2022 should appear at the hearing at 8:30 AM in Dept. No. 29 and state your objections or located at 111 N. Hill St., Los file written objections with the Angeles, CA 90012. court before the hearing. IF YOU OBJECT to the Your appearance may be in granting of the petition, you person or by your attorney. should appear at the hearing IF YOU ARE A CREDITOR and state your objections or or a contingent creditor of the file written objections with the decedent, you must file your court before the hearing. claim with the court and mail Your appearance may be in a copy to the personal repperson or by your attorney. resentative appointed by the IF YOU ARE A CREDITOR court within the later of either or a contingent creditor of the (1) four months from the date decedent, you must file your of first issuance of letters to a claim with the court and mail general personal representata copy to the personal repive, as defined in section resentative appointed by the 58(b) of the California Procourt within the later of either bate Code, or (2) 60 days (1) four months from the date from the date of mailing or of first issuance of letters to a personal delivery to you of a general personal representatnotice under section 9052 of ive, as defined in section the California Probate Code. 58(b) of the California ProOther California statutes and bate Code, or (2) 60 days legal authority may affect from the date of mailing or your rights as a creditor. You personal delivery to you of a may want to consult with an notice under section 9052 of attorney knowledgeable in the California Probate Code. California law. Other California statutes and YOU MAY EXAMINE the file legal authority may affect kept by the court. If you are a your rights as a creditor. You person interested in the esmay want to consult with an tate, you may file with the attorney knowledgeable in court a Request for Special California law. Notice (form DE-154) of the YOU MAY EXAMINE the file filing of an inventory and apkept by the court. If you are a praisal of estate assets or of person interested in the esany petition or account as tate, you may file with the provided in Probate Code court a Request for Special section 1250. A Request for Notice (form DE-154) of the Special Notice form is availfiling of an inventory and apable from the court clerk. praisal of estate assets or of Attorney for petitioner: any petition or account as DAVID V RUSSELL ESQ provided in Probate Code SBN 289732 section 1250. A Request for LAW OFFICES OF NoticeWEEKLY form is avail22Special PASADENA | 02.10.22 DAVID V RUSSELL PC able from the court clerk. 680 E COLORADO BLVD Attorney for petitioner: STE 180 ALICE A SALVO ESQ PASADENA CA 91101 SBN 103796 CN984114 HARPER Feb LAW OFFICES OF 3,10,17, 2022 ALICE A SALVO

20350 VENTURA BLVD STE 110 PW-Class.indd 22D L A N D H I L L S C A WOO

kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: DAVID V RUSSELL ESQ SBN 289732 LAW OFFICES OF DAVID V RUSSELL PC 680 E COLORADO BLVD STE 180 PASADENA CA 91101 CN984114 HARPER Feb 3,10,17, 2022

Name Change ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 22VECP00009 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of LACEY MONIQUE MCKINLEY, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: LACEY MONIQUE MCKINLEY filed a petition with this court for a decree changing names as follows: a.) LACEY MONIQUE MCKINLEY to ABIGAIL FULLER NICOLE RAYNE 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: February 22, 2022. Time: 8:30 AM. Dept.: NWT Room: 600. The address of the court is 6230 Sylmar Avenue Van Nuys, CA 91401Van Nuys Courthouse East. 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 06, 2022. Virginia Keeny, Judge of the Superior Court. PUBLISH: Pasadena Weekly 01/20/22, 01/27/22, 02/03/22, 02/10/22 ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 22STCP00122 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of TIDAVONE HONEY XAYYALATH, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: TIDAVONE HONEY XAYYALATH filed a petition with this court for a decree changing names as follows: a.) TIDAVONE HONEY XAYYALATH to KIMBERLY TIDAVONE XAYYALATH 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: February 28, 2022. Time: 9:30 AM. Dept.: 26. The address of the court is 111 North Hill Street Los Angeles, CA 90012-Stanley Mosk Courthouse. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: January 18, 2022. Elaine Lu, Judge of the Superior Court.

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: February 28, 2022. Time: 9:30 AM. Dept.: 26. The address of the court is 111 North Hill Street Los Angeles, CA 90012-Stanley Mosk Courthouse. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: January 18, 2022. Elaine Lu, Judge of the Superior Court. PUBLISH: Pasadena Weekly 01/20/22, 01/27/22, 02/03/22, 02/10/22 ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 22NWCP00022 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of HYE YOUNG HELEN CHOIBR OWN, fo r C h a n g e of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: HYE YOUNG HELEN CHOI-BROWN filed a petition with this court for a decree changing names as follows: a.) HYE YOUNG HELEN CHOI-BROWN to HYE YOUNG HELEN BROWN 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: 3/21/22. Time: 10:30 AM. Dept.: C Room: 312. The address of the court is 12720 Norwalk Blvd. Norwalk, CA 90650-Norwalk Courthouse. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: January 20, 2022. Judge Margaret M. Bernal, Judge of the Superior Court. PUBLISH: Pasadena Weekly 01/27/22, 02/03/22, 02/10/22, 02/17/22 ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 22AHCP00018 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of THUY THAM HO, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: THUY THAM HO filed a petition with this court for a decree changing names as follows: a.) THUY THAM HO to HELEN THUY CHIU 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: 3/25/22. Time: 8:30 AM. Dept.: X. The address of the court is 150 West Commonwealth Alhambra, CA 91801- Alhambra Courthouse. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: January 21, 2022. Robin Miller Sloan, Judge of

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: 3/25/22. Time: 8:30 AM. Dept.: X. The address of the court is 150 West Commonwealth Alhambra, CA 91801- Alhambra Courthouse. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: January 21, 2022. Robin Miller Sloan, Judge of the Superior Court. PUBLISH: Pasadena Weekly 01/27/22, 02/03/22, 02/10/22, 02/17/22 ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 22GDCP00009 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of EUN HEE LIM, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: EUN HEE LIM filed a petition with this court for a decree changing names as follows: a.) EUN HEE LIM to RILEY EUNHEE RENN 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: 3/16/22. Time: 8:30 AM. Dept.: D. The address of the court is 600 East Broadway Glendale, CA 91206-Glendale Courthouse. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: January 21, 2022. Robin Miller Sloan, Judge of the Superior Court. PUBLISH: Pasadena Weekly 01/27/22, 02/03/22, 02/10/22, 02/17/22 ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 22STCP00308 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of MICHAEL DEMICIO R IVER A, fo r C h a n g e o f Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: MICHAEL DEMICIO RIVERA filed a petition with this court for a decree changing names as follows: a.) MICHAEL DEMICIO RIVERA to MICHAEL DEMENCIO RIVERA 2.) THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: April 04, 2022. Time: 9:30 AM. Dept.: 26 Room: 316. The address of the court is 111 North Hill Street, Room 118 Los Angeles, CA 90012-Stanley Mosk Courthouse. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: January 28, 2022.

the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: April 04, 2022. Time: 9:30 AM. Dept.: 26 Room: 316. The address of the court is 111 North Hill Street, Room 118 Los Angeles, CA 90012-Stanley Mosk Courthouse. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: January 28, 2022. Elaine Lu, Judge of the Superior Court. PUBLISH: Pasadena Weekly 02/10/22, 02/17/22, 02/24/22, 03/03/22

Summons SUMMONS (CITACION JUDICIAL) Case Number (Número del Caso): 20STLC03462 NOTICE TO DEFENDANT (AVISO AL DEMANDADO): JACKILYN HILLIARD; DOES 1-5 YOU ARE BEING SUED BY PLAINTIFF (LO ESTA DEMANDANDO EL DEMANDANTE): MARC LUZURIAGA; JHORJYROSE LUZURIAGA NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below. You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court.There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. Tiene 30 DÍAS DE CALENDARIO después de que le entreguen esta citación y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefónica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y más información en el Centro de Ayuda de las Cortes de California (www.courtinfo.ca.gov/selfhelp/espanol/), en la biblioteca de leyes de su condado o en la corte que le quede más cerca. Si no puede pagar la cuota de presentación, pida al secretario de la corte que le dé un formulario de exención de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podrá quitar su sueldo, dinero y bienes sin más advertencia. Hay otros requisitos legales. Es recomendable que llame a un abogado

la corte. Es posible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y más información en el Centro de Ayuda de las Cortes de California (www.courtinfo.ca.gov/selfhelp/espanol/), en la biblioteca de leyes de su condado o en la corte que le quede más cerca. Si no puede pagar la cuota de presentación, pida al secretario de la corte que le dé un formulario de exención de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podrá quitar su sueldo, dinero y bienes sin más advertencia. Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio d e remisión a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de C a l i f o r n i a , (www.courtinfo.ca.gov/selfhelp/espanol/) o poniéndose en contacto con la corte o el colegio de abogados locales. The name and address of the court is (El nombre y dirección de la corte es): CALIFORNIA SUPERIOR COURT, LOS ANGELES COUNTY, 111 N. Hill Street, Los Angeles, CA 90012. The name, address, and telephone number of plaintiff's attorney, or plaintiff without an attorney, is (El nombre, la dirección y el número de teléfono del abogado del demandante, o del demandante que no tiene abogado, es): HALIL HASIC, State Bar No. 245251, 633 West 5th St., 26th Floor, Los Angeles, CA 90071; Tel: 424.240.9272 DATE (Fecha): April 20, 2020; Sherri R. Carter, Clerk (Secretario), by G. Villarreal, Deputy (Adjunto) PUBLISHED: Pasadena Weekly 01/27/22, 02/03/22, 02/10/22, 02/17/22

Trustee’s Sales T.S. No. 19-57588 APN: 5748-024-007NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/18/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPL AN ATION OF TH E NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: DIEGO BERMUDEZ, AN UNMARRIED MAN Duly Appointed Trustee: ZBS Law, LLP fka Zieve, Brodnax & Steele, LLP Deed of Trust recorded 11/8/2006, as Instrument No. 06 2481175, of Official Records in the office of the Recorder 2/8/22 3:51 PM


low. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses Trustee’s Sales 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: DIEGO BERMUDEZ, AN UNMARRIED MAN Duly Appointed Trustee: ZBS Law, LLP fka Zieve, Brodnax & Steele, LLP Deed of Trust recorded 11/8/2006, as Instrument No. 06 2481175, of Official Records in the office of the Recorder of Los Angeles County, California, Date of Sale:3/3/2022 at 11:00 AM Place of Sale: By the fountain located at 400 Civic Center Plaza, Pomona, CA 91766 Estimated amount of unpaid balance and other charges: $322,798.10 Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt owed. Street Address or other common designation of real property: 2543 EAST DEL MAR BOULEVARD PASADENA, California 91107 Described as follows: As more fully described on said Deed of Trust A.P.N #.: 5748-024-007 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866) 266-7512 or visit this Internet Web site www.elitepostandpub.com, using the file number assigned to this case 19-57588. Information about postponement s 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 PW-Class.indd 23 to Section 2924m of the California Civil Code. If

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 (866) 266-7512 or visit this Internet Web site www.elitepostandpub.com, using the file number assigned to this case 19-57588. 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 (866) 266-7512, or visit this internet website www.elitepostandpub.com, using the file number assigned to this case 19-57588 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Dated: 2/1/2022 ZBS Law, LLP fka Zieve, Brodnax & Steele, LLP, as Trustee 30 Corporate Park, Suite 450 Irvine, CA 92606 For NonAutomated Sale Information, call: (714) 848-7920 For Sale Information: (866) 266-7512 www.elitepostandpub.com Michael Busby, Trustee Sale Officer This office is enforcing a security interest of your creditor. To the extent that your obligation has been discharged by a bankruptcy court or is subject to an automatic stay of bankruptcy, this notice is for informational purposes only and does not constitute a demand for payment or any attempt to collect such obligation. EPP 33952 Pub Dates 02/10, 02/17, 02/24/2022

T.S. No. 097219-CA APN: 5840-014-039 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 4/7/2015. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF TH E NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 4/5/2022 at 10:30 AM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to D e e d o f Tr u s t r e c o r d e d 4/16/2015 as Instrument No. 20150426402 of Official Records in the office of the County Recorder of Los Angeles County, State of CALIFORNIA executed by: BIRDIE LEE HUNTER, AN UNMARRIED WOMAN WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON 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; BEHIND THE FOUNTAIN LOCATED IN CIVIC CENTER PLAZA, 400 CIVIC CENTER PLAZA, POMONA, CA 91766 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 described as: MORE ACCURATELY DESCRIBED IN SAID DEED OF TRUST. The street address and other common designation, if any, of the real property described above is purported to be: 2528 CATHERINE ROAD, ALTADENA, CA 91001 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees , charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. 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 the Notice of Sale is: $633,967.40 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. 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 T.S. No. 097219-CA APN: Election to Sell. The under5840-014-039 NOTICE OF signed or its predecessor TRUSTEE’S SALE IMPORTcaused said Notice of DeANT NOTICE TO PROPfault and Election to Sell to ERTY OWNER: YOU ARE IN be recorded in the county DEFAULT UNDER A DEED where the real property is OF TRUST, DATED located. NOTICE TO PO4/7/2015. UNLESS YOU TENTIAL BIDDERS: If you TAKE ACTION TO PROare considering bidding on TECT YOUR PROPERTY, IT this property lien, you should MAY BE SOLD AT A PUBunderstand that there are LIC SALE. IF YOU Your NEED AN Ad risks Here! involved in bidding at a EXPL AN ATION OF THE trustee auction. You will be NATURE OF THE PRObidding on a lien, not on the CEEDING AGAINST YOU, property itself. Placing the YOU SHOULD CONTACT A highest bid at a trustee aucLAWYER On 4/5/2022 at tion does not automatically 10:30 AM, CLEAR RECON entitle you to free and clear CORP, as duly appointed ownership of the property. trustee under and pursuant You should also be aware (626) to584-8747 Deed of Trust recorded that the lien being auctioned annt@pasadenaweekly.com 4/16/2015 as Instrument No. off may be a junior lien. If you 20150426402 of Official Reare the highest bidder at the cords in the office of the auction, you are or may be County Recorder of Los responsible for paying off all Angeles County, State of liens senior to the lien being CALIFORNIA executed by: auctioned off, before you can BIRDIE LEE HUNTER, AN receive clear title to the propUNMARRIED WOMAN WILL erty. You are encouraged to SELL AT PUBLIC AUCTION investigate the existence, priTO HIGHEST BIDDER FOR ority, and size of outstanding CASH, CASHIER’S CHECK liens that may exist on this DRAWN ON A STATE OR property by contacting the NATIONAL BANK, A CHECK county recorder's office or a DRAWN BY A STATE OR title insurance company, FEDERAL CREDIT UNION, either of which may charge

Pasadena Weekly Classifieds

written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned or its predecessor caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (844) 4777869 or visit this Internet Web site WWW.STOXPOSTING.COM, using the file number assigned to this case 097219-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: Effective January 1, 2021, 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 (855) 313-3319, or visit this internet website www.clearreconcorp.com, using the file number assigned to this case 097219-CA to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. FOR SALES INFORMATION: (844) 4777869 CLEAR RECON CORP 4375 Jutland Drive San Diego, California 92117 PUBLISHED: Pasadena Weekly 02/10/22, 02/17/22, 02/24/22

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. FOR SALES INFORMATION: (844) 4777869 CLEAR RECON CORP 4375 Jutland Drive San Diego, California 92117 PUBLISHED: Pasadena Weekly 02/10/22, 02/17/22, 02/24/22 T.S. No. 097539-CA APN: 5838-024-016 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 2/22/2016. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF TH E NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 3/29/2022 at 10:30 AM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to D e e d o f Tr u s t r e c o r d ed 2/26/2016 as Instrument No. 20160212708 of Official Records in the office of the County Recorder of Los Angeles County, State of CALIFORNIA executed by: JOSEPH J CICI, AN UNMARRIED MAN WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON 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; BEHIND THE FOUNTAIN LOCATED IN CIVIC CENTER PLAZA, 400 CIVIC CENTER PLAZA, POMONA, CA 91766 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 described as: MORE ACCURATELY DESCRIBED IN SAID DEED OF TRUST. The street address and other common designation, if any, of the real property described above is purported to be: 1762 N LOS ROBLES AVENUE, 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 held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. 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 the Notice of Sale is: $529,428.55 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. 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 or its predecessor caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically

written notice of intent to shall have no further replace a bid so that the trustcourse. The beneficiary unee receives it no more than der said Deed of Trust here15 days after the trustee’s tofore executed and desale. Third, you must submit livered to the undersigned a a bid so that the trustee rewritten Declaration of Default ceives it no more than 45 and Demand for Sale, and a days after the trustee’s sale. written Notice of Default and If you think you may qualify Election to Sell. The underas an “eligible tenant buyer” signed or its predecessor or “eligible bidder,” you caused said Notice of Deshould consider contacting fault and Election to Sell to an attorney or appropriate be recorded in the county real estate professional imwhere the real property is mediately for advice regardlocated. NOTICE TO POing this potential right to purTENTIAL BIDDERS: If you chase. FOR SALES INare considering bidding on FORMATION: (844) 477this property lien, you should 7869 CLEAR RECON CORP understand that there are 4375 Jutland Drive San risks involved in bidding at a Diego, California 92117 trustee auction. You will be PUBLISHED: Pasadena bidding on a lien, not on the Weekly 02/10/22, 02/17/22, property itself. Placing the 02/24/22 highest bid at a trustee auction does not automatically entitle you to free and clear Sensual Massage ownership of the property. You should also be aware that the lien being auctioned Asian Massage off may be a junior lien. If you Sensual fun In Roseare the highest bidder at the mead, open 11am to auction, you are or may be 10pm daily. responsible for paying off all Appt only liens senior to the lien being 626-615-6384 auctioned off, before you can receive clear title to the property. You are encouraged to NICE DAY SPA investigate the existence, priMASSAGE ority, and size of outstanding Swedish liens that may exist on this Deep Tissue property by contacting the Shiatsu county recorder's office or a Professional Massage title insurance company, Open 7 days either of which may charge 9:30 am to 9:30 pm you a fee for this information. 2885 E. Colorado Blvd., If you consult either of these Pasadena, CA 91107 resources, you should be (626) 899-6685 aware that the same lender (626) 298-6227 may hold more than one mortgage or deed of trust on Professional Therapy the property. NOTICE TO PROPERTY OWNER: The Massage sale date shown on this no30 Las Tunas Dr., tice of sale may be postArcadia CA 91007 poned one or more times by 10:00am to 9:00pm the mortgagee, beneficiary, open 7 days trustee, or a court, pursuant (626) 461-5033 to Section 2924g of the CaliWe offer oil massage, fornia Civil Code. The law requires that information about hot stone massage, trustee sale postponements deep tissue massage be made available to you and walking back for full to the public, as a courtesy to body massage those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, Health & Beauty the rescheduled time and date for the sale of this propEXPERT erty, you may call (844) 477HAIRCUTTER/HAIR7869 or visit this Internet STYLIST Web site WWW.STOXPOSTING.COM, using the file numMEN • WOMEN ber assigned to this case Get your greatest 097539-CA. Information haircut ever! about postponements that Great Styles are very short in duration or Joyce that occur close in time to the (818) 799-7575 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 DO YOU TO TENANT: Effective January 1, 2021, you may have a NEED AN right to purchase this propFBN... erty after the trustee auction ...or pursuant to Section 2924m of NEED A LEGAL NOTICE the California Civil Code. If you are an “eligible tenant PUBLISHED? buyer,” you can purchase the property if you match the last and highest bid placed at the annt@pasadenaweekly.com trustee auction. If you are an “eligible bidder,” you may be or 626-584-8747 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 (855) 313-3319, or visit this internet website www.clearreconcorp.com, using the file number assigned to this case 097539-CA to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regard02.10.22 | PASADENA WEEKLY 23 ing this potential right to purchase. FOR SALES INFORMATION: (844) 4777869 CLEAR RECON CORP 4375 Jutland Drive San Diego, California 92117 PUBLISHED: Pasadena Weekly 02/10/22, 02/17/22, 02/24/22 2/8/22 3:51 PM

Ask Ann!

Your newspaper. Your community. Your planet.

Please recycle me.


Attorney Advertising

CLAIM DEADLINE: DEC 31, 2022

Abused by Clergy in California? These individuals have been accused of child sexual abuse in California.

Br. Kevin Dunne

Fr. Donald Duplessis

Fr. George Msgr. Thomas Br. Mark S. Endal Patrick English Epperson

Br./Msgr. Fr. Theodore Fr. Arthur N. Charles Fatooh Feely Fernando

Fr. Walter Fernando

Fr. Gerald B. Fessard

Fr. Mark Falvey

Fr. Arthur A. Falvey

Fr. James J. Fr. Thomas Q. Fitzpatrick Fitzpatrick

Fr. Donald G. Farmer

Fr. John V. Farris

Fr. George Foley

Fr. James M. Ford

NOT PICTURED Fr. Stuart B. Campbell Fr. Juan Cano Fr. Cleve W. Carey Fr. Raul Carvajal Hernandez Msgr. Peter Garcia

Msgr. Cristobal Garcia

Fr. Ramon Garcia

Fr. David F. Granadino

Msgr. Phillip Grill

Fr. Roderic M. Guerrini

Fr. George Gunst

Fr. John Joseph Casey

If you have information regarding alleged abuse or its cover-up involving these men, ACT NOW.

Contact us Confidentially

1-800-ITS-TIME

TM

Lawsuits were filed in California involving these alleged perpetrators. The vast majority of claims against these individuals have not been fully evaluated in a civil or criminal court. The allegations should not be considered proved or substantiated in a court of law. All individuals should be considered innocent until proven guilty.

PW-Class.indd 24

AndersonAdvocates.com 12011 San Vicente Blvd, Suite 700 Los Angeles, CA 90049

2/8/22 3:51 PM


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