‘The Space Between’ studies modern Korean art
By Christopher Nyerges Pasadena Weekly Contributing Writer
Dr. Virginia Moon says “The Space Between: The Modern in Korean Art” at the Los Angeles County Museum of Art only scratches the surface of the art form.
“It is important to remember that this is not the full picture by any means,” said Moon, the curator.
“What we see in the show are only what has survived through Korea’s colonial history, war and division of the peninsula.”
“The Space Between: The Modern in Korean Art,” which is accompanied by robust illustrated publication, features 130 works of art. Open through Monday, Feb. 20, the exhibition documents the development of modern art in Korea between 1897 and 1965. This was a tumultuous period that included the country’s colonization by Japan, the resulting influx of Western culture and technology, and the Korean War, which tore the nation in two.
Moon’s depth of knowledge of the history and cultural influences during the periods of the exhibition brought this history of Korea dynamically alive
Her humor, objectivity and deep insight into the intimate details of the artists and times provide a broad perspective of life, history, interaction with outsiders, and a vision into what life might have been like in the period covered.
“The Space Between” explores the development of the concept of the modern in Korean art in five sections. The first section, “The Modern Encounter,” sets the stage with the introduction of Western modes of life and photography during the Korean Empire (1897-1910).
Following that is “The Modern Response,” explores artists’ reactions to these changes within the challenging backdrop of the Japanese colonial period (191045).
The third section, “The Modern Momentum,” displays the deepening of artists’ understanding of and engagement with Western artistic concepts and techniques as Korea emerged from the colonial period only to become mired in the Korean War five years later.
The fourth section, “The Pageantry of the New Woman,” highlights the newly constructed perceptions of the modern woman in a rapidly changing society.
It closes with “Evolving into the Contemporary,” which offers a peek into the transition of Korean art into the contemporary period, in which artists continue to grapple with many of the same issues that emerged in the previous decades.
When this microcosmic art exhibition’s significance is grasped, one gains a macroscopic view of not just Korea and what was happening there during this period but a bigger picture of the world at large and how artists have always struggled to express what was occurring.
“Many of the pieces in this exhibition have never been seen outside of Korea,” Moon said.
Moon started a tour by showing how the technology of photography began to change art, when artists began to paint portraits from photos, not live subjects.
Toward the beginning of the exhibition, there is a 1907 photograph of Emperor Gojong in Western attire, contrasted against a more traditional image painted by an artist.
Photography also allowed portraits of women to be created for the very first time, providing a way for artists to paint women as their subjects without risking the “indecency” of an unmarried man and woman to share a private space.
The exhibition moves to how Korean artists began to paint the human body. Nudes were an academically recognized subject in European art schools and painting tradition, so this became a subject that Korean artists encountered and then began to learn to work with in Japan, as part of their academic training. Women began to appear in the art and, later, also began to work as artists.
Moon also explained some of the seemingly mundane (and touchingly human) aspects behind the art, such as ink paintings that became unusually large, as a way of quickly garnering attention in the newly established annual art exhibitions, which were hung in salon style. The exhibitions often determined the success of an artist’s career.
One particularly noteworthy piece by Kim Whanki called “Jars and Women” is seen by many to be reminiscent of Picasso.
There are art pieces that represent the short-lived cultural moment known as Sinyeoseong, or “New Woman.”
According to Moon, Sinyeoseong was the visual pageantry of the modernized woman, and a “minor fluttering” of feminist sentiment that emerged in the 1910s.
She points out that Sinyeoseong was created and promoted largely by men.
“It was the men who are thinking, ‘How can we utilize women in order to help modernize the country?’” Moon said.
The movement had its limitations: In the early 20th century, Korean women were encouraged to pursue an education, but only so they could better raise and instruct their children.
“It wasn’t this major movement that rocked everybody’s world,” Moon said. But it did create an opening for individual women.
One of the works in the exhibition was purchased by a U.S. soldier before returning home after serving in the Korean War. The work was by well-known Korean artist Park Soo Keun, but the soldier purchased it for about $5 at the time, and it hung in his Laguna Beach living room for about 40 years.
Called “Homeward Bound,” it is worth millions today. Interestingly, most Koreans would have never seen this painting, Moon said.
The exhibition will take several hours to fully grasp and take it all in, so do not plan a short lunchtime visit.
“The Space Between: The Modern in Korean Art
WHEN: Various times through Monday, Feb. 20
WHERE: Los Angeles County Museum of Art, 5905 Wilshire Boulevard, Los Angeles
COST: Visit website for ticket information
INFO: 323-857-6000, lacma.org
12 PASADENA WEEKLY | 02.16.23 PW ARTS
ADDRESS: PO BOX 1349
South Pasadena, CA 910310
Published: Pasadena Weekly 01/26/23, 02/02/23, 02/09/23, 02/16/23
FICTITIOUS BUSINESS NAME STATE-
MENT FILE NO.
2023011634 The following person(s) is (are) doing business as: JK FUNDING USA.
3123 W 8th St Suite 214 Los Angeles, CA 90005. COUNTY: Los Angeles. REGISTERED
OWNER(S) Yan Global Inc, 3123 W 8th St 214 Los Angeles, CA 90005. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REG-
ISTRANT /CORP/LLC
NAME: Edward Nam.
TITLE: President, Corp or LLC Name: Yan Global Inc. This statement was filed with the LA County Clerk on: January 18, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
FICTITIOUS BUSINESS NAME STATEMENT FILE NO.
2023034102 The following person(s) is (are) doing business as: ZEN KITCHENS. 4439 Richard Cir Los Angeles, CA 90032. COUNTY: Los Angeles. REGISTERED OWNER(S) Chiron Construction Inc, 4439 Richard Cir Los Angeles, CA 90032. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REG-
ISTRANT /CORP/LLC
NAME: Troy Gilbert.
TITLE: President, Corp or LLC
Name: Chiron Construction Inc. This statement was filed with the LA County Clerk on: February 14, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law
(see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/16/23, 02/23/23, 03/02/23, 03/09/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023019839 The following person(s) is (are) doing business
as: LOBOSA. 84 Painter Street Pasadena, CA 91103. COUNTY: Los Angeles. REGISTERED OWNER(S) Ana Villalobos, 84 Painter Street Pasadena, CA 91103. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REG-
ISTRANT /CORP/LLC
NAME: Ana Villalobos.
TITLE: Owner. This statement was filed with the LA County Clerk on: January 27, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Pro-
fessions code).
Published: Pasadena Weekly 02/16/23, 02/23/23, 03/02/23, 03/09/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023023662 The following person(s) is (are) doing business as: SKY INSIDE. 256 Old Ranch Rd Sierra Madre, CA 910241352 COUNTY: Los Angeles. REGISTERED OWNER(S) Adam Castillo, 256 Old Ranch Rd Sierra Madre, CA 910241352. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT /CORP/LLC
NAME: Adam Castillo.
TITLE: Owner. This statement was filed with the LA County Clerk on: February 01, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published:
FICTITIOUS BUSINESS NAME STATEMENT FILE NO.
2023029456 The following person(s) is (are) doing business as: MAUDE PRESS, CERTIFIED HERMIT. 10010 Silverton Avenue Tujunga, CA 91042
COUNTY: Los Angeles.
REGISTERED OWNER(S) Christen Cutrona, 10010 Silverton Avenue Tujunga, CA 91042. 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: Christen Cutrona. TITLE: Owner. This statement was filed with the LA County Clerk on: February 08, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/16/23, 02/23/23, 03/02/23, 03/09/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023020917 The following person(s) is (are) doing business as: DOGGIE COLLIE. 129 W Badillo Covina, CA 91723. COUNTY: Los Angeles. REGISTERED
OWNER(S) Patricia Espinoza, 17003 E Orkney Azusa, CA 91702
THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 12/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT /CORP/LLC
NAME: Patricia Espinoza. TITLE: Owner. This statement was filed with the LA County Clerk on: January 27, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena
02/23/23, 03/02/23, 03/09/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023030459
The following person(s) is (are) doing business as: PERAL. 235 Main St Apt 219 Venice, CA 90291. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 202123810897. REGISTERED OWNER(S) Racky Ventures LLC, 235 Main St Apt 219 Venice, CA 90291. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT /CORP/LLC
NAME: John Knocke.
TITLE: Managing Member, Corp or LLC Name: Racky Ventures LLC. This statement was filed with the LA County Clerk on: February 09, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under
federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/16/23, 02/23/23, 03/02/23, 03/09/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023013049 The following person(s) is (are) doing business as: SERGIO’S TRUCK DETAILING. 15812 Maplegrove St La Puente, CA 91744. COUNTY: Los Angeles. REGISTERED
OWNER(S) Sergio Antonio Rodriguez Jiron, 15812 Maplegrove St La Puente, CA 91744
THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 11/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT /CORP/LLC
NAME: Sergio Antonio Rodriguez Jiron. TITLE: Owner. This statement was filed with the LA County Clerk on: January 19, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under
02.16.23 | PASADENA WEEKLY 13
pasadenaweekly.com | Classifi ed s/Legals: Contact Ann 626-584 -8747 or ABrowne@ti meslocalmedia.com | Deadline: Monday 11a m for Thursday
03/02/23,
Pasadena Weekly 02/16/23, 02/23/23,
03/09/23
Weekly 02/16/23,
FIC. BUS NAME
federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/16/23, 02/23/23, 03/02/23, 03/09/23
FICTITIOUS BUSI-
NESS NAME STATEMENT FILE NO.
2023010892 The following person(s) is (are) doing business as:
SOOO MUCH EVENT RENTALS, SOOO
MUCH FUN PHOTO BOOTH RENTALS. 3317 Orange Ave Signal Hill, CA 90755 COUNTY: Los Angeles.
REGISTERED OWNER(S) Silvia Munoz, 3317 Orange Ave Signal Hill, CA 90755
THIS BUSINESS IS
CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REG-
ISTRANT /CORP/LLC
NAME: Silvia Munoz.
TITLE: Owner. This statement was filed with the LA County Clerk on: January 17, 2023. NO-
TICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business
Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/16/23,
02/23/23, 03/02/23, 03/09/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO.
2022278991 The following person(s) is (are) doing business as: MOLTAZDESIGNDECO, E|B GROUP, THE UNORGANIZED LIFE, MOLTAZDESIGN, SOAP BY MOLTAZDESIGN. 6149 Rosemead Blvd Temple City, CA 91780 COUNTY: Los Angeles. REGISTERED OWNER(S) Scott Christopher Bland, Henrick Ericksson-Bland, 6149 Rosemead Blvd Temple City, CA 91780. 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: 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: Scott Christopher Bland. TITLE: Husband. This statement was filed with the LA County Clerk on: December 29, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
2023011997
The following person(s) is (are) doing business as: CLUB 42 FOR YOUTH.
3579 E Foothill Blvd #165 Pasadena, CA 91107. COUNTY: Los Angeles. REGISTERED
OWNER(S) Matthew Brooks, 1632 Dominion Ave Pasadena, CA 91104, Julie Leto, 1062 N. Viedo Ave Pasadena, CA 91107
THIS BUSINESS IS CONDUCTED BY Copartners. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT /CORP/
LLC NAME: Julie Leto.
Ave Unit J Burbank, CA 91501. COUNTY: Los Angeles. REGISTERED OWNER(S) Marquee Films LLC, 1138 E Union St Unit 4 Pasadena, CA 91106. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT /CORP/LLC
NAME: Gino Gloriani.
CA 91776. 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) Tracy Luong
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 30, 2023. I hereby certify that this copy is a correct copy of the original statement on file in my office. Dean C. Logan, Los Angeles county clerk by: Lakeisha Mccoy, Deputy Published: Pasadena Weekly 02/16/23, 02/23/23, 03/02/23, 03/09/23
ment pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/02/23, 02/09/23, 02/16/23, 02/23/23
the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business
Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 01/26/23, 02/02/23, 02/09/23, 02/16/23
in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/09/23, 02/16/23, 02/23/23, 03/02/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023019616
TITLE: Member, Corp or LLC Name: Marquee Films LLC. This statement was filed with the LA County Clerk on: February 10, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023017104 The following person(s) is (are) doing business as: ESFORTE. 9639 Via Rimini Burbank, CA 91504 COUNTY: Los Angeles. REGISTERED OWNER(S) Esmiralda Moradian, 9639 Via Rimini Burbank, CA 91504
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/
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023014205 The following person(s) is (are) doing business as: WOMEN IN HOMELAND SECURITY SOUTHERN CALIFORNIA, CALIFORNIA WOMEN IN HOMELAND SECURITY. 440 N Barrance Ave #2081 Covina, CA 91723. COUNTY: Los Angeles. REGISTERED OWNER(S) California Women in Homeland Security, 440 N Barrance Ave #2081 Covina, CA 91723 Walnut, CA 91789. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The date registrant commenced to transact business under the fictitious business name or names listed above on: 09/2016. 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
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023021023 The following person(s) is (are) doing business as:
REVITALIZE PILATES & WELLNESS. 1041 E. Green St., #210 Pasadena, CA 91106 COUNTY: Los Angeles. REGISTERED OWNER(S) Kerri Hikida, 1041 E. Green St., #210 Pasadena, CA 91106
THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 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)).
The following person(s) is (are) doing business as: SAFEWAY MOVING LA. 5750 Elmer Ave North Hollywood, CA 91601. COUNTY: Los Angeles. REGISTERED OWNER(S) Ashley Movers L.A LLC, 5750 Elmer Ave North Hollywood, CA 91601. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT /CORP/ LLC NAME: Roxana M Martinez Gutierrez. TITLE: CEO, Corp or LLC
code).
TITLE: General Partner. This statement was filed with the LA County Clerk on: January 18, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and
Published: Pasadena Weekly 02/16/23, 02/23/23, 03/02/23, 03/09/23
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME –
FILE NO: 2023021853
File No: 2021-009965
Date Filed: January 13, 2021. Name of Business(es) TRACY AND BIKI, 701 Abbot Ave San Gabriel, CA 91776. registered owner(s): Tracy Luong, 701 Abbot Ave San Gabriel,
LLC NAME: Esmiralda Moradian. TITLE: Owner. This statement was filed with the LA County Clerk on: January 24, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the state-
NAME: Larissa ChiariKeith. TITLE: President, Corp or LLC Name: California Women in Homeland Security. This statement was filed with the LA County Clerk on: January 20, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in
REGISTRANT /CORP/ LLC NAME: Kerri Hikida. TITLE: Owner. This statement was filed with the LA County Clerk on: January 30, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use
Name: Ashley Movers L.A LLC. This statement was filed with the LA County Clerk on: January 26, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section
14 PASADENA WEEKLY | 02.16.23
02/09/23,
FICTITIOUS BUSINESS NAME STATEMENT FILE NO.
Published: Pasadena Weekly 01/26/23, 02/02/23,
02/16/23
Professions
Published: Pasadena Weekly 01/26/23, 02/02/23, 02/09/23, 02/16/23 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023031769
lowing person(s)
(are)
business as: MARQUEE FILMS, MARQUEE FILMS LLC. 1138 E Union St Unit 4 Pasadena, CA 91106, 635 E
The fol-
is
doing
Angeleno
FIC. BUS NAME
14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/09/23, 02/16/23, 02/23/23, 03/02/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023016230 The following person(s) is (are) doing business as: EMUNAH’S, EMUNAH’S NEMT TRANSPORTATION, EMUNAH’S CAREGIVER. 19812 Dalfsen Ave Carson, CA 90746 COUNTY: Los Angeles. REGISTERED OWNER(S) Emunah’s LLC, 19812 Dalfsen Ave Carson, CA 90746. 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: 01/2021. 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: Sharla Lizzeth Nichols. TITLE: President, Corp or LLC
Name: Emunah’s LLC. This statement was filed with the LA County Clerk on: January 23, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/09/23, 02/16/23, 02/23/23,
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023014737 The following person(s) is (are) doing business as: LA LUX PROPERTY MANAGEMENT LLC. 3156 Foothill Blvd. Suite J La Crescenta, CA 91214. COUNTY: Los Angeles. REGISTERED OWNER(S) LA Lux Property Management LLC, 3156 Foothill Blvd. Suite J La Crescenta, CA 91214. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT /CORP/LLC
NAME: Kali Lamarine.
TITLE: CEO, Corp or LLC Name: LA Lux Property Management LLC. This statement was filed with the LA County Clerk on: January 20, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 01/26/23,
2023028830
The following person(s) is (are) doing business as: LITTLE LASH LADY. 1506
W. Artesia Sq F Gardena, CA 90248. COUNTY: Los Angeles. REGISTERED OWNER(S)
Tricia Keiko Okuda, 18407 Van Ness Ave Torrance, CA 90504
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: Tricia Keiko Okuda. TITLE: Owner. This statement was filed with the LA County Clerk on: February 08, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/16/23, 02/23/23, 03/02/23, 03/09/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO.
2023026521 The following person(s) is (are) doing business as: MADISON BELLE SWEETS AND TREATS, MADISON BELLE, MADISON BELLE BOUTIQUE. 348 West Kirkwall Road Glendora, CA 91740. COUNTY: Los
Angeles. REGISTERED OWNER(S) Teresa Barbera, 348 West Kirkwall Road Glendora, CA 91740. 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: Theresa Barbera. TITLE: Owner. This statement was filed with the LA County Clerk on: February 6, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/09/23, 02/16/23, 02/23/23, 03/02/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023018931 The following person(s) is (are) doing business as: TOM HANDYMAN. 2024
Broadway Santa Monica, CA 90404. COUNTY: Los Angeles. REGISTERED OWNER(S)
Tomas Cevykinas, 828 11th St Apt 4 Santa Monica, CA 90403 THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2023. I
declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REG-
ISTRANT /CORP/LLC
NAME: Tomas Cevykinas. TITLE: Owner. This statement was filed with the LA County Clerk on: January 26, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/09/23, 02/16/23, 02/23/23, 03/02/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023014293 The following person(s) is (are) doing business as: LOVE YOURSELF PRINTS. 4303 Cedros Ave, Apt. 301 Sherman Oaks, CA 91403 COUNTY: Los Angeles. REGISTERED OWNER(S) Lasha Epstein, 4303 Cedros Ave. Apt 301 Sherman Oaks, CA 91403. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor pun-
ishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT /CORP/LLC
NAME: Lasha Epstein.
TITLE: Owner. This statement was filed with the LA County Clerk on: January 20,2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/09/23, 02/16/23, 02/23/23, 03/02/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023023394 The following person(s) is (are) doing business as: JAS DEVELOPMENT. 7440 Alabama Ave #7 Canoga Park, CA 91303, P.O. Box 570331 Tarzana, CA 91357 COUNTY: Los Angeles.
REGISTERED OWNER(S) Jas Development LLC, 7044 Alabama Ave #17 Canoga Park, CA 91303. 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: 05/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT /CORP/ LLC NAME: James A Simon. TITLE: CEO, Corp or LLC Name: Jas Development LLC. This
statement was filed with the LA County Clerk on: January 31, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/09/23, 02/16/23, 02/23/23, 03/02/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023019614 The following person(s) is (are) doing business as: AMERICAN HOME SERVICE. 5700 Kelvin Ave Woodland Hills, CA 91367. COUNTY: Los Angeles. REGISTERED OWNER(S)
Sharon Zvi Yehezkel, 5700 Kelvin Ave Woodland Hills, CA 91367
THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT /CORP/
LLC NAME: Sharon Zvi Yehezkel. TITLE: Owner. This statement was filed with the LA County Clerk on: January 26, 2023. NOTICE
– in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county
clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/09/23, 02/16/23, 02/23/23, 03/02/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023018816 The following person(s) is (are) doing business as: CHECK AUTO BODY. 7505 Reseda Blvd Reseda, CA 91335. COUNTY: Los Angeles. REGISTERED
OWNER(S) Edgar Parsamyan, 7505 Reseda Blvd 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: 01/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT /CORP/ LLC NAME: Edgar Parsamyan. TITLE: Owner. This statement was filed with the LA County Clerk on: January 25, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name state-
02.16.23 | PASADENA WEEKLY 15
03/02/23
02/02/23, 02/09/23,
MENT
02/16/23 FICTITIOUS BUSINESS NAME STATE-
FILE NO.
FIC. BUS NAME
ment must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/09/23, 02/16/23, 02/23/23, 03/02/23
FICTITIOUS BUSI-
NESS NAME STATEMENT FILE NO.
2023026275 The following person(s) is (are) doing business as: PEARL & MAUDE.
1918 N Main Street #102 Los Angeles, CA 90031. COUNTY: Los Angeles. REGISTERED
OWNER(S) Teale Hatheway, 1918 N Main St Unit 102 Los Angeles, CA 90031. THIS BUSI-
NESS 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: Teale Hatheway.
TITLE: Owner. This statement was filed with the LA County Clerk on: February 3, 2023. NO-
TICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal,
state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/09/23, 02/16/23, 02/23/23, 03/02/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO.
2023026806 The following person(s) is (are) doing business as: THE OUTDOOR BRXND. 448 N Mar Vista Ave Pasadena, CA 91106 COUNTY: Los Angeles.
REGISTERED OWN-
ER(S) Kevin Hernandez, 448 N Mar Vista Ave Pasadena, CA 91106. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REG-
ISTRANT /CORP/LLC
NAME: Kevin Hernandez. TITLE: Owner. This statement was filed with the LA County Clerk on: February 6, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
lowing person(s) is (are) doing business as:
CHECKS AND BALANCES. 731 N Naomi St Burbank, CA 91505
COUNTY: Los Angeles.
REGISTERED OWNER(S) Gina Di Bari Carlos, 731 N Naomi St Burbank, CA 91505
THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REG-
ISTRANT /CORP/LLC
NAME: Gina Di Bari Carlos. TITLE: Owner. This statement was filed with the LA County Clerk on: February 2, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious
Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/09/23, 02/16/23, 02/23/23, 03/02/23
FICTITIOUS
CA 91505. THIS BUSINESS IS CONDUCTED
BY a General Partnership. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT /CORP/LLC
NAME: Anthony Espinoza. TITLE: General Partnership. This statement was filed with the LA County Clerk on: January 25, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/09/23, 02/16/23, 02/23/23, 03/02/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023014105 The following person(s) is (are) doing business as: FIRST CHOICE BROKERS LA. 14545 Friar St, Suite 107A Van Nuys, CA 91411 COUNTY: Los Angeles. REGISTERED OWNER(S) First Choice Broker LA LLC, 14545 Friar Street 107A Van Nuys, CA 91411. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The date registrant commenced to transact business under the fictitious business name or names listed
above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT /CORP/ LLC NAME: Kambiz Merabi. TITLE: Manager, Corp or LLC Name: First Choice Broker LA LLC. This statement was filed with the LA County Clerk on: January 19, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 01/26/23, 02/02/23, 02/09/23, 02/16/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023023342 The following person(s) is (are) doing business as: DOO DAH APPAREL LLC. 421 N. Euclid Ave., #5 Pasadena, CA 91101 COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 202354417960. REGISTERED OWNER(S) Doo Dah Apparel LLC, 421 N. Euclid Ave., #5 Pasadena, CA 91101. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2023. I declare that all information in this statement is true and correct. (A registrant who declares as
true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT /CORP/
LLC NAME: Brett Bridgman. TITLE: Managing Member, Corp or LLC
Name: Doo Dah Apparel LLC. This statement was filed with the LA County Clerk on: January 31, 2023. NOTICE
– in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/09/23, 02/16/23, 02/23/23, 03/02/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023014101 The following person(s) is (are) doing business as: WOODLAND WEST HOME. 22738 Cavalier St Woodland Hills, CA 91364. COUNTY: Los Angeles. REGISTERED OWNER(S) Evangelia Anastasi, 22738 Cavalier St Woodland Hills, CA 91364. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 05/1989. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REG-
ISTRANT /CORP/LLC
NAME: Evangelia Anas-
tasi. TITLE: Owner. This statement was filed with the LA County Clerk on: January 19, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business
Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 01/26/23, 02/02/23, 02/09/23, 02/16/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023011295 The following person(s) is (are) doing business as: AMAZING GRACE INTERNATIO NAL OUTREACH. 18000 Roscoe Blvd #12 Northridge, CA 91325 COUNTY: Los Angeles.
Articles of Incorporat ion or Organization Number: C2222882. REGISTERED OWNER(S) Celestial Church of Christ of America Amazing Grace Parish, 18000 Roscoe Blvd #12 Northridge, CA 91325. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REG-
ISTRANT /CORP/LLC
NAME: David Orisarayi.
TITLE: CEO, Corp or
LLC Name: Celestial
Church of Christ of America Amazing Grace Parish. This statement was filed with the LA County Clerk on: January 17, 2023. NOTICE
– in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 01/26/23, 02/02/23, 02/09/23, 02/16/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023015210 The following person(s) is (are) doing business as: EMINENCE POOL AND SPA. 13067 Kelowna St Pacoima, CA 91331 COUNTY: Los Angeles. REGISTERED OWNER(S) Ricardo Ortiz, 13067 Kelowna St Pacoima, CA 91331. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT /CORP/LLC
NAME: Ricardo Ortiz. TITLE: Owner. This statement was filed with the LA County Clerk on: January 20, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the
16 PASADENA WEEKLY | 02.16.23
Published: Pasadena Weekly 02/09/23, 02/16/23, 02/23/23, 03/02/23 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023025577 The fol-
BUSINESS NAME STATEMENT FILE NO. 2023018814 The following person(s) is (are) doing business as: TLC MATERIALS AND SUPPLY. 2926 W Magnolia Blvd Burbank, CA 91505, 7734 Lindley Ave Reseda, CA 91335. COUNTY: Los Angeles. REGISTERED OWNER(S) Anthony Espinoza, Alicia Espinoza, 2926 W Magnolia Blvd Burbank,
FIC. BUS NAME
county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 01/26/23, 02/02/23, 02/09/23, 02/16/23
FICTITIOUS BUSI-
NESS NAME STATEMENT FILE NO. 2023025697 The following person(s) is (are) doing business as:
SONIC TRAVEL AND TOUR. 9662 Las Tunas Drive Temple City, CA 91780. COUNTY: Los Angeles. REGISTERED OWNER(S) Sonic Group Worldwide Inc., 9662 Las Tunas Drive Temple City CA 91780. 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: 03/1997. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REG-
ISTRANT /CORP/LLC
NAME: Jenny C Chang.
TITLE: President, Corp or LLC Name: Sonic Group Worldwide Inc.
This statement was filed with the LA County Clerk on: February 3, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of
Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/09/23, 02/16/23, 02/23/23, 03/02/23
FICTITIOUS BUSI-
NESS NAME STATEMENT FILE NO. 2023011298 The following person(s) is (are) doing business
as: FREDDY’S LANDSCAPING AND MAINTENANCE SERVICES. 12864 Correnti St Pacoima, CA 91331
COUNTY: Los Angeles.
REGISTERED OWNER(S) Alfredo Davila Lara, 12864 Correnti St Pacoima, CA 91331
THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT /CORP/LLC
NAME: Alfredo Davila Lara. TITLE: Owner. This statement was filed with the LA County Clerk on: January 17, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed be-
fore the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 01/26/23, 02/02/23, 02/09/23, 02/16/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023021132
The following person(s) is (are) doing business
as: HECKMAN FAMILY MANAGEMENT SERVICES. 1985 San Marino Ave San Marino, CA 91108. COUNTY: Los Angeles. REGISTERED OWNER(S)
Christopher J. Heckman, M.D., Inc., 1985 San Marino Ave San Marino, CA 91108. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation.
The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT /CORP/LLC
NAME: Christopher J. Heckman. TITLE: President, Corp or LLC
Name: Christopher J. Heckman, M.D., Inc.
This statement was filed with the LA County Clerk on: January 30, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious
Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business
name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/09/23, 02/16/23, 02/23/23, 03/02/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023014185 The following person(s) is (are) doing business as: HOUSE CLEANING 560. 13907 Wyandotte Street Van Nuys, CA 91405. COUNTY: Los Angeles. REGISTERED OWNER(S) Sheila Graham, 13907 Wyandotte Street 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: 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: Sheila Graham.
TITLE: Owner. This statement was filed with the LA County Clerk on: January 19, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Published:
MENT FILE NO.
2023014103
The following person(s) is (are) doing business as: TRIFECTA HOME IMPROVEMENT SERVICES. 42648 28th St W Lancaster, CA 93536 . COUNTY: Los Angeles. REGISTERED OWNER(S) Vidal Alexander Cuvias, 42648 28th St W Lancaster, CA 93536. THIS BUSINESS IS CONDUCTED BY an Individual.
The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2013. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT /CORP/
LLC NAME: Vidal Alexander Cuvias. TITLE: Owner. This statement was filed with the LA County Clerk on: January 19, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 01/26/23, 02/02/23, 02/09/23, 02/16/23
THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT /CORP/LLC
NAME: Ted Mankin.
TITLE: Owner. This statement was filed with the LA County Clerk on: January 10, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 01/26/23, 02/02/23, 02/09/23, 02/16/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023012846 The following person(s) is (are) doing business as: ROCK CITY RECYCLING CENTER. 10027 Commerce Ave Tujunga, CA 91042 COUNTY: Los Angeles.
tion in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions 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: Alfredo G Carranza. TITLE: CEO, Corp or LLC Name: Septic & Sewer Works LLC. This statement was filed with the LA County Clerk on: January 19, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 01/26/23, 02/02/23, 02/09/23, 02/16/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023010024 The following person(s) is (are) doing business as: OKAMOTO AND BIGLEY DENTISTRY. 50 Bellefontaine St Suite 204 Pasadena, CA 91105. COUNTY: Los Angeles. REGISTERED
ter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REG-
ISTRANT /CORP/LLC
NAME: Geri Lynn G Okamoto DDS. TITLE: General Partner. This statement was filed with the LA County Clerk on: January 13, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/02/23, 02/09/23, 02/16/23, 02/23/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023022278
FICTITIOUS BUSI-
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023006030 The following person(s) is (are) doing business as: EDS DIGITAL. 2208 Rosey Way Los Angeles, CA 90026. COUNTY: Los Angeles. REGISTERED OWNER(S) Ted Mankin, 2208 Rosey Way Los Angeles, CA 90026
REGISTERED OWNER(S) Septic & Sewer Works LLC, 10027 Commerce Ave Tujunga, CA 91042. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2023. I declare that all informa-
OWNER(S) G. Okamoto Dental Corporation, 50 Bellefontaine St Suite 204 Pasadena, CA 91105, Christopher P. Bigley, DDS, APC, 153 N. Mayflower Avenue Monrovia, CA 91016
THIS BUSINESS IS CONDUCTED BY a General Partnership. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material mat-
The following person(s) is (are) doing business as: BUEN VINO LOUNGE. 449 W Foothill Blvd Suite 305 Glendora, CA 91741. COUNTY: Los Angeles. REGISTERED OWNER(S) JCC Legacy LLC, 209 N Alameda Ave Azusa, CA 91702. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REG-
02.16.23 | PASADENA WEEKLY 17
Pasadena Weekly 01/26/23, 02/02/23, 02/09/23, 02/16/23
NESS
NAME STATE-
FIC. BUS NAME
ISTRANT /CORP/LLC
NAME: Lydia Spurgeon.
TITLE: Member, Corp or LLC Name: JCC Legacy LLC. This statement was filed with the LA County Clerk on: January 31, 2023. NOTICE
– in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/16/23, 02/23/23, 03/02/23, 03/09/23
FICTITIOUS BUSI-
NESS NAME STATE-
MENT FILE NO.
2023011486 The following person(s) is (are) doing business as: THE SMOKE AVENUE. 1332 Stanley Ave Glendale, CA 91206 COUNTY: Los Angeles.
REGISTERED OWNER(S) Narbeh Isagholian, 1332 Stanley Ave Glendale, CA 91206
THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT /CORP/LLC
NAME: Narbeh Isagholian. TITLE: Owner. This statement was filed with the LA County Clerk on: January 17, 2023. NOTICE – in accordance with subdivision (a) of
Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 01/26/23, 02/02/23, 02/09/23, 02/16/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO.
2023007917 The following person(s) is (are) doing business as: BEST COAST ORGANIZING. 3745 W 173rd St Torrance, CA 90504. COUNTY: Los Angeles. REGISTERED
OWNER(S) Anne Marie Barten, 3745 W 173rd St Torrance, CA 90504
THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT /CORP/LLC
NAME: Anne Marie Barten. TITLE: Owner. This statement was filed with the LA County Clerk on: January 12, 2023. NO-
TICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant
to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business
Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 01/26/23, 02/02/23, 02/09/23, 02/16/23
FICTITIOUS BUSINESS NAME STATE-
MENT FILE NO. 2023016318 The following person(s) is (are) doing business as: LCW EVENTS. 13025 Psomas Way Los Angeles, CA 90066. COUNTY: Los Angeles. REGISTERED
OWNER(S) Lisa Wilkinson, 13025 Psomas Way Los Angeles, CA 90066. THIS BUSINESS IS CONDUCTED BY an Individual.
The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REG-
ISTRANT /CORP/LLC
NAME: Lisa Wilkinson.
TITLE: Owner. This statement was filed with the LA County Clerk on: January 24, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business
Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in
violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 01/26/23, 02/02/23, 02/09/23, 02/16/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023015208 The following person(s) is (are) doing business as: CHICALI CONCRETE & HARDSCAPE. 36831 Calabar Ct Palmdale, CA 93550. COUNTY: Los Angeles. REGISTERED OWNER(S) Jorge Moreno, 36831 Calabar Ct Palmdale, CA 93550. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 08/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT /CORP/LLC
NAME: Jorge Moreno. TITLE: Owner. This statement was filed with the LA County Clerk on: January 20, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
NESS NAME STATEMENT FILE NO. 2023019095 The following person(s) is (are) doing business as: HH COASTAL REAL ESTATE, HH COASTAL RE. 779 W 9th St. San Pedro, CA 90731 COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 4581099. REGISTERED OWNER(S)
Harper Real Estate Partners, Inc., 779 W 9th St. San Pedro, CA 90731. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT /CORP/LLC
NAME: Michael T. Harper. TITLE: CEO, Corp or LLC Name: Harper Real Estate Partners, Inc. This statement was filed with the LA County Clerk on: January 26, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
as: HAGUISER CONSTRUCTION. 9394 Woodman Ave Arleta, CA 91331. COUNTY: Los Angeles. REGISTERED OWNER(S)
Haguiser Construction Inc, 9394 Woodman Ave 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:12/2022. 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: Humberto Aguilar. TITLE: President, Corp or LLC Name: Haguiser Construction Inc. This statement was filed with the LA County Clerk on: January 17, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 01/26/23, 02/02/23, 02/09/23, 02/16/23
ada Flintridge, 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: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT /CORP/
LLC NAME: Stephanie Seon Min Lim. TITLE:
Owner. This statement was filed with the LA County Clerk on: January 27, 2023. NOTICE
– in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/09/23, 02/16/23, 02/23/23, 03/02/23
FICTITIOUS BUSI-
NESS NAME STATEMENT FILE NO.
2023018893
The following person(s) is (are) doing business as: HECHO BY CAYE 4921 Rosemead Blvd Apt 30 San Gabriel, CA 91776. COUNTY: Los Angeles. REGISTERED
OWNER(S) Cayetano
FICTITIOUS BUSI-
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023011488 The following person(s) is (are) doing business
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023020857 The following person(s) is (are) doing business as: YOUNG SUNDAY. 5720 Ridge Court La Canada Flintridge, CA 91011. COUNTY: Los Angeles. REGISTERED OWNER(S) Stephanie Seon Min Lim, 5720 Ridge Court La Can-
Talavera Reyes, 4921 Rosemead Blvd Apt. 30 San Gabriel, CA 91776. 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 reg-
istrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT
/CORP/LLC
NAME: Cayetano Talavera Reyes. TITLE:
Owner. This statement was filed with the LA County Clerk on: January 26, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/02/23, 02/09/23, 02/16/23, 02/23/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023016040
The following person(s) is (are) doing business as: ROONEY BOOKKEEPING SERVICES, ROONEY TAX PREPARATION SERVICES. 17016 Blanche Pl Granada Hills, CA 91344. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 202253917339. REGISTERED OWNER(S) Rooney Financial Services LLC, 17016 Blanche Pl Granada Hills, CA 91344. 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
18 PASADENA WEEKLY | 02.16.23
Pasadena Weekly 01/26/23, 02/02/23, 02/09/23, 02/16/23
Published:
Published: Pasadena Weekly 02/02/23, 02/09/23, 02/16/23,
02/23/23
FIC. BUS NAME
17913 of the Business and Professions 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: Aaron Rob Thongchua. TITLE: Managing Member, Corp or LLC Name: Rooney Financial Services LLC. This statement was filed with the LA County Clerk on: January 23, 2023. NO-
TICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/02/23, 02/09/23, 02/16/23, 02/23/23
FICTITIOUS BUSINESS
NAME STATEMENT
FILE NO. 2023022855
The following person(s) is (are) doing business as: KLOVUS REALTY. 1499 Huntington Dr. Suite 500 South Pasadena, CA 91030
COUNTY: Los Angeles.
REGISTERED OWNER(S) Equity Smart Home Loans, Inc., 1499 Huntington Dr. Suite 500 South Pasadena, CA 91030 . State of Incorporation or LLC: California. THIS BUSINESS
IS CONDUCTED BY a Corporation. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code
that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REG-
ISTRANT /CORP/LLC
NAME: Pablo Martinez. TITLE: CEO, Corp or LLC Name: Equity Smart Home Loans, Inc. This statement was filed with the LA County Clerk on: January 31, 2023.
NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/09/23, 02/16/23, 02/23/23, 03/02/23
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS
BUSINESS NAME –
FILE NO: 2023016479
File No: 2021178055
Date Filed: August 10, 2021. Name of Business(es) GLORIANI PRODUCTIONS, 8601 Morehart Ave, Sun Valley, CA 91352. registered owner(s): Gino Gloriani, 8601 Morehart Ave, Sun Valley, CA 91352-2925. 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) Gino Gloriani
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 24, 2023. I hereby certify that this copy is a correct copy of the original
statement on file in my office. Dean C. Logan, Los Angeles county clerk by: Christine Cai, Deputy
Published: Pasadena Weekly 02/09/23, 02/16/23, 02/23/23, 03/02/23
FICTITIOUS BUSINESS
NAME STATEMENT
FILE NO. 2023016936
The following person(s) is (are) doing business
as: ROSIE LEGAL. 254 N. Lake Ave. Suite 236 Pasadena, CA 91101.
COUNTY: Los Angeles.
REGISTERED OWNER(S) Alicia Rose, 254 N. Lake Ave. Suite 236 Pasadena, CA 91101.
lowing person(s) is (are) doing business as:
GLORIANI GROUP. 635
E Angeleno Ave Unit J Burbank, CA 91501
COUNTY: Los Angeles.
ED BY a Corporation.
NAME: Wshana Moss.
January 30, 2023. NO-
The date registrant commenced to transact business under the fictitious business name or names listed above on: 11/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT /CORP/LLC
pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REG-
ISTRANT /CORP/LLC
REG-
THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
ISTRANT /CORP/LLC
NAME: Alicia Rose. TI-
TLE: Owner. This statement was filed with the LA County Clerk on: January 24, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
REGISTERED OWNER(S) Gino Gloriani, 635 E Angeleno Ave Unit J Burbank, CA 91501. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT /CORP/LLC
NAME: Gino Gloriani.
TITLE: Owner. This statement was filed with the LA County Clerk on: January 24, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/09/23, 02/16/23, 02/23/23, 03/02/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023018698
The following person(s) is (are) doing business as: GREENTREE INN & SUITES ALHAMBRA. 2499 W. Main St Alhambra, CA 91801 COUNTY: Los Angeles.
REGISTERED OWNER(S) Mei-Fu Inc., 2499 W. Main St. Alhambra, CA 91801. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCT-
NAME: Iwen Ku. TITLE: President, Corp or LLC
Name: Mei-Fu Inc. This statement was filed with the LA County Clerk on: January 25, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/02/23, 02/09/23, 02/16/23, 02/23/23
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO. 2023013815
The following person(s) is (are) doing business as: SLEEPER DECALS. 3050 California Street Huntington Park, CA 90255. COUNTY: Los Angeles. REGISTERED OWNER(S) Victor Loza Garcia, 3050 California Street Huntington Park, CA 90255. 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
NAME: Victor Loza Garcia. TITLE: Owner. This statement was filed with the LA County Clerk on: January 19, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/09/23, 02/16/23, 02/23/23, 03/02/23
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO. 2023018851
The following person(s) is (are) doing business as: RARA RESILIENCE. 12439 Magnolia Blvd. Suite 205 North Hollywood, CA 91607. COUNTY: Los Angeles. REGISTERED
OWNER(S) Mossy, LLC, 12439 Magnolia Blvd. Suite 205 North Hollywood, CA 91607. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT /CORP/LLC
TITLE: CEO, Corp or LLC Name: Mossy, LLC. This statement was filed with the LA County Clerk on: January 26, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/02/23, 02/09/23, 02/16/23, 02/23/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023022137 The following person(s) is (are) doing business as: GARAGE DOOR AND GATES, CALIFORNIA GARAGE REPAIR. 12814 Victory Blvd Unit 212 North Hollywood, CA 91606 COUNTY: Los Angeles. REGISTERED OWNER(S) O.A Solutions Inc., 4419 Van Nuys Blvd Suite 202 Sherman Oaks, CA 91403. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The date registrant commenced to transact business under the fictitious business name or names listed above on: 02/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT /CORP/LLC
NAME: Amir Osipenko. TITLE: President, Corp or LLC Name: O.A Solutions Inc. This statement was filed with the LA County Clerk on:
TICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/02/23, 02/09/23, 02/16/23, 02/23/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023011491
The following person(s) is (are) doing business as: AMERICAN BEAUTY DRIVE ESTATE. 18017 Chatsworth St #255 Granada Hills, CA 91344. COUNTY: Los Angeles. REGISTERED OWNER(S)
Sovereigndarity Laboration Group LLC, 18017 Chatsworth St #255 Granada Hills, CA 91344. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT /CORP/LLC
NAME: Latrice Matthews. TITLE: Manager, Corp or LLC Name: Sovereigndarity Laboration Group LLC. This statement was filed with the LA County Clerk on: January 17, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Ficti-
02.16.23 | PASADENA WEEKLY 19
Published: Pasadena Weekly 02/02/23, 02/09/23, 02/16/23, 02/23/23 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023016483 The fol-
FIC. BUS NAME
tious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 01/26/23, 02/02/23, 02/09/23, 02/16/23
FICTITIOUS BUSI-
NESS NAME STATE-
MENT FILE NO.
2023017521 The following person(s) is (are) doing business as: JAH
AUTO MOBILE DETAILING. 17728 Willard St Reseda, CA 91335. COUNTY: Los Angeles. REGISTERED
OWNER(S) Enrique Juarez, 17728 Willard St 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: 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)). REG-
ISTRANT /CORP/LLC
NAME: Enrique Juarez.
TITLE: Owner. This statement was filed with the LA County Clerk on: January 24, 2023. NO-
TICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40
days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/09/23, 02/16/23, 02/23/23, 03/02/23
FICTITIOUS BUSI-
NESS NAME STATEMENT FILE NO. 2023023611 The following person(s) is (are) doing business as: MV CONSTRUCTION. 1005 E Windsor Rd #B Glendale, CA 91205. COUNTY: Los Angeles. REGISTERED OWNER(S) Vardan Matevosian, 1005 E Windsor Rd #B Glendale, CA 91205
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: Vardan Matevosian. TITLE: Owner. This statement was filed with the LA County Clerk on: January 31, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement
does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/09/23, 02/16/23, 02/23/23, 03/02/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023011300 The following person(s) is (are) doing business as: A & A ENTERPRISE. 630 S. Lake St #104 Burbank, CA 91502. COUNTY: Los Angeles. REGISTERED OWNER(S)
Marine Nersisyan, 630 S Lake St #104 Burbank, CA 91502. 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 dollars ($1,000)).
REGISTRANT /CORP/
LLC NAME: Marine Nersisyan . TITLE: Owner. This statement was filed with the LA County Clerk on: January 17, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
02/16/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO.
2023016228 The following person(s) is (are) doing business as: AQUARAMA FISH TANK & POND SERVICE. 723 E. Raleigh St. Glendale, CA 91205. COUNTY: Los Angeles. REGISTERED OWNER(S) Giovanni Salvador Mejia Navarrete, 723 E. Raleigh St. Glendale, CA 91205 THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 11/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT /CORP/LLC
NAME: Giovanni Salvador Mejia Navarrete.
TITLE: Owner. This statement was filed with the LA County Clerk on: January 23, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
17965 Raymond Ct Fontana, CA 92336 COUNTY: Los Angeles. Articles of Incorporat ion or Organization
Number: 2021130109
62. REGISTERED
OWNER(S) Mel N Tee Transport, LLC, 17965 Raymond Ct Fontana, CA 92336. 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: 01/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT /CORP/LLC
NAME: Melvin Williams.
TITLE: Manager, Corp or LLC Name: Mel n Tee Transport, LLC. This statement was filed with the LA County Clerk on: January 31, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Los Angeles, CA 90032. Registered Owner(s):
4G’s Auto Repair #2, 801 North Avenue 50 Los Angeles, CA 90042. Business was conducted by a Corporation. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) registrants names/corp/llc (print)
4G’s Auto Repair #2, Marisol Lazo Bernabe
Title: Secretary. 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 31, 2023. I hereby certify that this copy is a correct copy of the original statement on file in my office. Dean C. Logan, Los Angeles county clerk by: Victor Zavala, Deputy Published: Pasadena Weekly 02/09/23, 02/16/23, 02/23/23, 03/02/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023023400 The following person(s) is (are) doing business as: LEGACY ROOTER AND DRAIN CLEANING SERVICES, HYPNOSIS BY JAVIER, LB LEGACY SOCCER FC. 1073 Saint Louis Ave #A Long Beach, CA 90804. COUNTY: Los Angeles. REGISTERED
County Clerk on: January 31, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/09/23, 02/16/23, 02/23/23, 03/02/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023021571 The following person(s) is (are) doing business as: REALTY X, REALTY X GROUP. 934 Herbine St La Verne, CA 91750. COUNTY: Los Angeles. REGISTERED
OWNER(S) Roman C Mena, 934 Herbine St La Verne, CA 91750
where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/02/23, 02/09/23, 02/16/23, 02/23/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023016574
The following person(s) is (are) doing business as: KASIA.AND.BEES, KASIA AND BEES 6033 Delphi St Los Angeles, CA 90042.
COUNTY: Los Angeles.
REGISTERED OWNER(S) Katarzyna Buchta, 6033 Delphi St. Los Angeles, CA 90042.
THIS BUSINESS IS CONDUCTED BY an
doing business as: MEL N TEE TRANSPORT.
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME –
FILE NO: 2023023610
File No:2022269280
Date Filed: December 13, 2022. Name of Business(es) 4G’s Auto Repair #2, 4993 Huntington Drive North
OWNER(S) JR Legacy Solutions LLC, 1073 Saint Louis Ave #A Long Beach, CA 90804. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT /CORP/LLC
NAME: Javier Rodriguez Cruz. TITLE: CEO, Corp or LLC Name: JR Legacy Solutions LLC. This statement was filed with the LA
THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REG-
ISTRANT /CORP/LLC
NAME: Roman C Mena.
TITLE: Owner. This statement was filed with the LA County Clerk on: January 30, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920,
Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT /CORP/LLC
NAME: Katarzyna Buchta. TITLE: Owner. This statement was filed with the LA County Clerk on: January 24, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expi-
20 PASADENA WEEKLY | 02.16.23
Published: Pasadena Weekly 01/26/23, 02/02/23, 02/09/23,
Published: Pasadena Weekly 02/09/23, 02/16/23, 02/23/23, 03/02/23 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023023397 The following person(s) is (are)
Published: Pasadena Weekly 02/09/23, 02/16/23, 02/23/23, 03/02/23
FIC. BUS NAME
ration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/02/23, 02/09/23, 02/16/23, 02/23/23
LEGAL NOTICES
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.storag etreasures. com by competitive bidding ending on February 21, 2023 at 2:00 p.m. Property has been stored and is located at
A-1 Self Storage, 2300 Poplar Blvd., Alhambra, CA 91801 Sale subject to cancellation up to the time of sale, company reserves the right to refuse any online bids. Property to be sold as follows: misc. household goods, computers, electronics, tools, personal items, furniture, clothing, office furniture & equipment, sporting goods, etc.; belonging to the following:
Luis Aparicio
Luis Pitones
Martin Antonio Samaniego
Maya Greene
Clarence Darby Auction by StorageTre asures.com
800-213-4183
Published: Pasadena Weekly 02/09/23, 02/16/23
NOTICE OF PETITION TO ADMINISTER ESTATE OF ERIC J. GRENAUDIER aka ERIC GRENADIER; ERIE GRENAUDIER; E. GRENAUDIER; ERIC GRENAUDIER
Case No. 23STPB01247
To all heirs, beneficiar ies, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of ERIC J. GRENAUDIER aka ERIC GRENADIER; ERIE GRENAUDIER; E. GRENAUDIER; ERIC GRENAUDIER
A PETITION FOR PROBATE has been filed by County of Los Angeles Public Administrator in
the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that County of Los Angeles Public Administrator be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.)
The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held on March 15, 2023 at 8:30 AM in Dept. No. 5 located at 111 N. Hill St., Los Angeles, CA 90012.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court.
If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided
in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for petitioner: LINDA ESHOE PRIN DEP COUNTY COUNSEL SBN 159481
DAWYN HARRISON OFFICE OF COUNTY COUNSEL 500 WEST TEMPLE ST STE 652
LOS ANGELES CA 90012
CN993997 GRENAUD-
IER Feb 16,23, Mar 2, 2023
Published: Pasadena Weekly 02/16/23, 02/23/23, 03/02/23
filed: January 20, 2023. Curtis A. Kin, Judge of the Superior Court.
Published: Pasadena Weekly 02/02/23, 02/09/23, 02/16/23, 02/23/23
ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 23AHCP00038 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of LAURA CAROLINE LAWSON-CAM PAGNA, for Change of Name. TO ALL INTERESTED PERSONS:
1.) Petitioner: LAURA CAROLINE LAWSON-CAMPAGNA filed a petition with this court for a decree changing names as follows: a.)
Petitioner: ALEXANDRA
ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No.
23STCP000167
SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of ANNE DESIRAE GERVAIS, for Change of Name.
TO ALL INTERESTED
PERSONS: 1.) Petitioner: ANNE DESIR-
AE GERVAIS filed a petition with this court for a decree changing names as follows: a.)
ANNE DESIRAE GERVAIS to ANNE DESIRAE SCHUMACHER 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 HEAR-
ING: Date: March 13, 2023. Time: 10:00 AM.
Dept.: 72 Room: 731.
The address of the court is Stanley Mosk Courthouse, 111 N. Hill Street Los Angeles, CA 90012.
A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original
LAURA CAROLINE LAWSON-CAM PAGNA to LAURA CAROLINE CAMPAGNA 2.) THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: 4/5/23. Time: 8:30 AM. Dept.: P. The address of the court is 300 East Walnut Street Pasadena, CA 91101. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: January 20, 2023. Robin Miller Sloan, Judge of the Superior Court.
Published: Pasadena Weekly 01/26/23, 02/02/23, 02/09/23, 02/16/23
ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 23AHCP00060
SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of ALEXANDRA DIONYSSIA HUTTINGER, for Change of Name. TO ALL INTERESTED PERSONS: 1.)
DIONYSSIA HUTTINGER filed a petition with this court for a decree changing names as follows: a.) ALEXANDRA DIONYSSIA HUTTINGER to ALEXANDRA HUTTINGER NTAZINDA 2.) THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
NOTICE OF HEARING:
Date: 4/25/23. Time: 8:30 AM. Dept.: D. The address of the court is 150 West Commonwealth Ave. Alhambra, CA 91801. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: February 9, 2023. Robin Miller Sloan, Judge of the Superior Court.
Published: Pasadena Weekly 02/16/23, 02/23/23, 03/02/23, 03/09/23
ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 23AHCP00028 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of BERTHA A. MARTINEZ, for Change of Name. TO ALL INTERESTED PERSONS:
1.) Petitioner: BERTHA A. MARTINEZ filed a petition with this court for a decree changing names as follows: a.) BERTHA ALICE MARTINEZ to BERTHA ALICIA MARTINEZ 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 ob-
jection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: 4/14/2023. Time: 8:30
AM. Dept.: X Room: 405. The address of the court is 150 West Commonwealth Ave. Alhambra, CA 91801-NORT HEAST DISTRICT. 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 19, 2023. Robin Miller Sloan, Judge of the Superior Court.
Published: Pasadena Weekly 01/26/23, 02/02/23, 02/09/23, 02/16/23
ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 23AHCP00053
SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of WILLIAM JAY SIMPER JR, for Change of Name. TO ALL INTERESTED PERSONS:
1.) Petitioner: WILLIAM JAY SIMPER JR filed a petition with this court for a decree changing names as follows: a.) WILLIAM JAY SIMPER JR to JAY SIMPER 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 HEAR-
ING: Date: 4/14/2023.
Time: 8:30 AM. Dept.:
X Room: 405. The address of the court is Alhambra Courthouse, 150 West Commonwealth Ave. Alhambra, CA 91801. A copy of this Order to Show Cause shall be published at
least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: February 02, 2023. Robin Miller Sloan, Judge of the Superior Court.
Published: Pasadena Weekly 02/09/23, 02/16/23, 02/23/23, 03/02/23
ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 23AHCP00015
SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES.
Petition of SURIM HAN RUIZ, for Change of Name. TO ALL INTERESTED PERSONS: 1.)
Petitioner: SURIM HAN RUIZ filed a petition with this court for a decree changing names as follows: a.) SURIM HAN RUIZ to RACHEL RUIZ HAN 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. NO-
TICE OF HEARING:
Date: 03/28/2023.
Time:
8:30 AM. Dept.: 3. The address of the court is, Alhambra Courthouse, 150 West Commonwealth Ave. Alhambra, CA 91801. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: January 11, 2023. Hon. Robin Miller Sloan, Judge of the Superior Court.
Published: Pasadena Weekly 01/26/23, 02/02/23, 02/09/23, 02/16/23
ORDER TO SHOW
CAUSE FOR CHANGE OF NAME Case No. 23AHCP00039
SUPERIOR COURT OF CALIFORNIA, COUN-
TY OF LOS ANGELES. Petition of JOEL NATHANAEL SMITH, for Change of Name. TO ALL INTERESTED
PERSONS: 1.) Petitioner: JOEL NATHANAEL SMITH filed a petition with this court for a decree changing names as follows: a.) JOEL NATHANAEL SMITH to JOEL NATHANAEL SMITH 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:
Time:
Date: 04/10/2023.
8:30 AM. Dept.: P. The address of the court is Pasadena Courthouse -Northeast District, 300 East Walnut Street Pasadena, CA 91101. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: January 24, 2023. Robin Miller Sloan, Judge of the Superior Court.
Published: Pasadena Weekly 02/02/23, 02/09/23, 02/16/23, 02/23/23
ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 23STCP00139 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of BORA BUYUKTIMKIN, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: BORA BUYUKTIMKIN filed a petition with this court for a decree changing names as follows: a.) BORA BUYUKTIMKIN to BORA TIMKIN 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
02.16.23 | PASADENA WEEKLY 21
FIC. BUS NAME
NAME CHANGE
NAME CHANGE
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: March 13, 2023. Time: 10:00 AM. Dept.: 72 Room: 731. The address of the court is Stanley Mosk Courthouse, 111 North Hill Street Los Angeles, CA 90012. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: January 18, 2023.
Curtis A. Kin, Judge of the Superior Court.
Published: Pasadena Weekly 02/02/23, 02/09/23, 02/16/23, 02/23/23
ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 23AHCP00036
SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES.
Petition of LISA AZAN KUNG, PHILIP JOEL VOLKOFF, for Change of Name. TO ALL INTERESTED PERSONS:
1.) Petitioner: PHILIP JOEL VOLKOFF& LISA AZAN KUNG filed a petition with this court for a decree changing names as follows: a.) ANASTASIA GRACE KUNGVOLKOFF to ANASTASIA GRACE VOLKOFF
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 hear-
ing. NOTICE OF HEARING: Date: 4/4/23. Time:
8:30 AM. Dept.: 3. The address of the court is Alhambra Courthouse, 150 W Commonwealth Ave Alhambra, CA 91801 . A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: January 20, 2023. Robin Miller Sloan, Judge of the Superior Court.
Published: Pasadena Weekly 01/26/23, 02/02/23, 02/09/23, 02/16/23
ORDER TO SHOW
CAUSE FOR CHANGE OF NAME Case No. 23BBCP00009
SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES.
Petition of NIVEDAN TREHAN, for Change of Name. TO ALL INTERESTED PERSONS:
1.) Petitioner: NIVEDAN TREHAN filed a petition with this court for a decree changing names as follows: a.)
NIVEDAN TREHAN to NAVI TREHAN 2.) THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
NOTICE OF HEARING:
Date: 03/17/2023. Time:
8:30 AM. Dept.: B. The address of the court is Burbank Courthouse, 300 East Olive Burbank, CA 91502. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: January 18, 2023. Robin Miller Sloan, Judge of the Superior Court.
Published: Pasadena Weekly 01/26/23,
To all heirs, beneficiar ies, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of:
Brian Scott Rhoads
A PETITION FOR PROBATE has been filed by Gregory Rhoads in the Superior Court of California, County of Los Angeles.
THE PETITION FOR PROBATE requests that Gregory Rhoads be appointed as personal representative to administer the estate of the decedent.
A HEARING on the petition will be held on 03/08/2023 at 8:30 am in Dept. 5 located at 111 N. HILL ST. LOS ANGELES CA 90012 STANLEY MOSK COURTHOUSE.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court.
If you are a person interested in the estate, you may file with the court a Request for Special Notice (DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Petitioner In Pro Per: Gregory Rhoads, 24704 Tiburon St, Valencia, CA 91355, Telephone: (818) 903-6611
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 extended and increased a reward previously offered from $10,000 to $25,000 in exchange for information leading to the apprehension and conviction of the person or persons responsible for the heinous murder of 27-year-old Ernesto Jimenez, who was fatally shot while walking to Villa Park on the 200 block of Parke Street in the City of Pasadena on November 13, 2020. Si no entiende esta noticia o necesita mas informacion, favor de llamar al (213) 974-1579. Any person having any information related to this crime is requested to call Detective Jordan Ling at the Pasadena Police Department at (626) 7444081 or Crime Stoppers at (800) 222-8477 and refer to Report No. 20011995. The terms of the reward provide that: The information given that leads to the determination of the identity, the apprehension and conviction of any person or persons must be given no later than June 17, 2023. All reward claims must be in writing and shall be received no later than August 15, 2023. The total County payment of any and all rewards shall in no event exceed $25,000 and no claim shall be paid prior to conviction unless the Board of Supervisors makes a finding of impossibility of conviction due to the death or incapacity of the person or persons responsible for the crime or crimes. The County reward may be apportioned between various persons and/or paid for the conviction of various persons as the circumstances fairly dictate. Any claims for the reward funds should be filed no later than August 15, 2023, with the Executive Office of the Board of Supervisors, 500 West Temple Street, Room 383 Kenneth Hahn Hall of Administra tion, Los Angeles, California 90012, Attention: Ernesto Jimenez Reward Fund. For further information, please call (213) 974-1579. CELIA
ZAVALA EXECUTIVE
OFFICER BOARD OF SUPERVISORS OF THE COUNTY OF LOS ANGELES
CN993189 03993
Jan
19,26, Feb 2,9,16,23, Mar 2,9,16,23, 2023
Published: Pasadena Weekly 01/19/23, 01/26/23, 02/02/23, 02/09/23, 02/16/23, 02/23/23, 03/02/23, 03/09/23, 03/16/23, 03/23/23
TRUSTEE
TSG No.: 8778949 TS No.: CA2200287780
APN: 5828-020-005
Property Address: 2549
GLENROSE AVENUE ALTADENA, CA 91001
NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 04/18/2013.
UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 03/14/2023 at 10:00
A.M., First American Title Insurance Company, as duly appointed Trustee under and pursuant to Deed of Trust recorded 04/24/2013, as Instrument No. 20130616593, in book , page , , of Official Records in the office of the County Recorder of LOS ANGELES County, State of California. Executed by: ROSE ZELL SHERRARD, A SINGLE WOMAN, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK/ CASH EQUIVALENT or other form of payment authorized by 2924h(b), (Payable at time of sale in lawful money of the United States) 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: AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED DEED OF TRUST APN# 5828-020-005 The street address and other common designation, if any, of the real property described above is purported to be: 2549
GLENROSE AVENUE, 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 made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbranc es, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created 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 $ 359,847.17. The beneficiary under said Deed of Trust has deposited all documents evidencing the obligations secured by the Deed of Trust and has declared all sums secured thereby immediately due and payable, and has caused a written Notice of Default and Election to Sell to be executed. The undersigned 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 PROPER-
TY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and if applicable, the rescheduled time and date for the sale of this property, you may call (916)939-0 772 or visit this internet website http://sea rch.nationwidepostin g.com/propertySearch
Terms.aspx, using the file number assigned to this case CA22002877 80 Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Website. The best way to verify postponeme nt information is to attend the scheduled sale.
NOTICE TO TENANT:
You may have a right to purchase this property after the trustee auction if conducted after January 1, 2021, pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (916)939-0772, or visit this internet website http://sea rch.nationwidepostin g.com/propertySearch Terms.aspx, using the file number assigned to this case CA2200287780 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, by remitting the funds and affidavit described in Section 2924m(c) of the Civil Code, 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. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee’s attorney.
Date: First American Title Insurance Company 4795 Regent Blvd, Mail Code 1011-F Irving, TX 75063 First American Title Insurance Company MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE FOR TRUSTEES SALE INFORMATION PLEASE CALL (916)939-0772 NPP0420629
Published: Pasadena Weekly 02/02/23, 02/09/23, 02/16/23
T.S. No. 104690-CA APN: 5324-014-011 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 6/12/2009. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 3/22/2023 at 10:30 AM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 6/18/2009 as Instrument No. 20090918040 of Official Records in the office of the County Recorder of Los Angeles County, State of CALIFORNIA executed by: ELIZABETH DE CLIFFORD, 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, SAV-
22 PASADENA WEEKLY | 02.16.23
02/02/23, 02/09/23, 02/16/23
Published: Pasadena Weekly 02/16/23, 02/23/23, 03/02/23
TRUSTEE
INGS 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
FULLY DESCRIBED ON SAID DEED OF TRUST
The street address and other common designation, if any, of the real property described above is purported to be: 274 MARGUERITA LANE, PASADENA, CA 91106 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: $975,108.30
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 entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien.
If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NO-
TICE TO PROPERTY
OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponeme nts 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 104690-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 104690-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) 477-7869 CLEAR RECON CORP 8880 Rio San Diego Drive, Suite 725 San Diego, California 92108
Published: Pasadena Weekly 02/02/23, 02/09/23, 02/16/23
3320 ALEGRE LANE, ALTADENA, CA 91001
NOTICE OF TRUST-
EE’S SALE PURSUANT TO CIVIL CODE § 2923.3(a) and (d), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR.
NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED
UNDER A DEED OF TRUST DATED 06/15/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER.
Trustor: WD JEFFERS, AN UNMARRIED MAN
Duly Appointed Trustee: Western Progressive, LLC
Deed of Trust Recorded
06/26/2007 as Instrument No. 20071529118 in book ---, page--- and of Official Records in the office of the Recorder of Los Angeles County, California,
Date of Sale: 03/16/2023 at 11:00 AM
Place of Sale:
BEHIND THE FOUNTAIN LOCATED IN CIVIC CENTER PLAZA, 400 CIVIC CENTER PLAZA, POMONA, CA 91766
Estimated amount of unpaid balance, reasonably estimated costs and other charges: $ 851,955.11
NOTICE OF TRUSTEE’S SALE
THE TRUSTEE 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, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE:
All right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described as: More fully described in said Deed of Trust.
remaining principal sum of the note(s) secured by the Deed of Trust with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created 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:
$ 851,955.11.
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.
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 of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located.
same lender may hold more than one mortgage or deed of trust on this property.
NOTICE TO PROP-
ERTY 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)-9608299 or visit this Internet Web site https://www. altisource.com/loginpage.aspx using the file number assigned to this case 2022-01539-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 OF TRUST-
EE’S SALE
by remitting the funds and affidavit described in Section 2924m(c) of the Civil Code, 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.
Date: January 23, 202
Western Progressive,
LLC, as Trustee for beneficiary C/o 1500 Palma Drive, Suite 238 Ventura, CA 93003
Sale Information Line: (866) 960-8299 https:// www.altisource.com/ loginpage.aspx
Trustee Sale Assistant WESTERN PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE.
NOTA: SE ADJUNTA UN RESUMEN DE LA INFORMACIÓN DE ESTE DOCUMENTO
TALA: MAYROONG BUOD NG IMPORMASYON SA DOKUMENTONG ITO NA NA-
KALAKIP
Street Address or other common designation of real property:
3320 ALEGRE LANE, ALTADENA, CA 91001
A.P.N.: 5843-011-001
The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above.
The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the
NOTICE OF TRUSTEE’S 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
NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction, if conducted after January 1, 2021, 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)-960-8299, or visit this internet website https://www.altisource. com/loginpage.aspx, using the file number assigned to this case 2022-01539-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,
02.16.23 | PASADENA WEEKLY 23 MASSAGE Professional Therapy Massage 30 Las Tunas Dr., Arcadia CA 91007 10:00am to 9:00pm • open 7 days (626) 461-5033 We offer oil massage, hot stone massage, deep tissue massage walking back for full body massage
LƯU Ý:
ĐÂY LÀ BẢN
BÀY TÓM LƯỢC VỀ THÔNG TIN TRONG TÀI LIỆU NÀY IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT
KÈM THEO
TRÌNH
CLASSIFIEDS and LEGALS
Monday at 11am for Thursday A Ann Browne (626) 584-8747 Email Your Ad: abrowne@ timespublications.com PO BOX 1349 South Pasadena, CA 91031 pasadenaweekly.com Online 24/7
Deadline: