Pasadena Weekly 02-16-2023

Page 1

Join our email list Bringing you the best eats, shops, sights and news in Pasadena SERVING PASADENA, ALHAMBRA, ALTADENA, ARCADIA, EAGLE ROCK, GLENDALE, LA CAÑADA, MONTROSE, SAN MARINO, SIERRA MADRE AND SO. PASADENA 02.16.23 | PASADENAWEEKLY.COM | GREATER PASADENA’S FREE NEWS AND ENTERTAINMENT WEEKLY + Pasadena Vocal Competition ‘The Space Between’ Museum showcases modern Korean Art BLACK HISTORY PARADE HONORS JOHN J. KENNEDY Celebrating Excellence

We want to hear from you!

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

Rose Bowl Stadium

March 05, 2023

Check-in: 8:30am - 9:30am

Race Start Time: 9:45am

Join The Michael J. Fox Foundation for our 2023 Run/Walk Series at the iconic Rose Bowl Stadium. Every step brings us closer to a cure for Parkinson's.

Register using the QR code or link below bit.ly/2023LARunWalk

Use promo code PASADENA for $5 off

02.16.23 | VOLUME 41 | NUMBER 06 Arts & Culture ........................................................ 6 Youth ...................................................................... 5 News ...................................................................... 4 Opinion.................................................................. 3 Classifieds ........................................................... 13 tracy do coldwell banker realty dre 0130025 For
™ Run. Jog. Walk. Every Step Counts.
the best homes, all signs point to

EDITORIAL

EXECUTIVE EDITOR Christina Fuoco-Karasinski christina@Timeslocalmedia.com

DEPUTY EDITOR Luke Netzley lnetzley@Timeslocalmedia.com

CONTRIBUTORS

Summer Aguirre, Evan Maharry, Christopher Nyerges, Bridgette M. Redman, Ellen Snortland

ART

ART DIRECTOR Stephanie Torres storres@Timeslocalmedia.com

PHOTOGRAPHER

Chris Mortenson

ASSOCIATE PUBLISHER REBECCA BERMUDEZ Rbermudez@Timeslocalmedia.com (310) 574-75655

ADVERTISING

SALES AND MARKETING

Lisa Chase Zac Reynolds Catherine Holloway

Michael Lamb

For Advertising Information Call (626) 360-2811

CLASSIFIED ACCOUNT EXECUTIVE Ann Browne (Legals) BUSINESS OFFICE MANAGER Ann Browne

‘The Slave Letters’ will move you

Run, don’t walk, your hands over to your computer’s keyboard and book tickets now, before they sell out, for my dear friend Michal Dawson Connor’s inspiring show “The Slave Letters.” The show’s origin story began when Connor worked in Berlin during the mid ’90s. After performing in a production of “Porgy and Bess,” Connor was asked to sing “Songs of the Hebrides” in his glorious baritone at a Hamburg radio station. A Russian harpist on the project, who did not speak German or English, and Connor, who didn’t speak Russian, spoke to each other in Italian — a common language for musicians.

The Russian harpist encouraged Connor to create his own projects, while almost simultaneously, a German radio listener heard him singing and had a brainstorm: “Connor needs to sing the songs of his heritage.” This German listener went so far as to research collections at the Smithsonian and was able to locate letters written by enslaved people and former slaves. As a result, both a book and a performance piece based on those letters were born. These events underscore why listening to those who appreciate your talent and want to help take it to the next level is important. To quiet the inner voice that says, “I don’t want to play into people’s fixed ideas about what I can or can’t do.”

There’s a trap that African American singers can get ensnared in: musical type-casting. Michal Dawson Connor is a legit singer, as comfortable with German lieder as he is with operatic arias. While he doesn’t want to be “pigeonholed” into only doing spirituals, a common request for singers like him, he also doesn’t want to ignore them. Instead, he has transformed these iconic melodies by reframing them almost as art songs, giving them their full artistic due in performance via his sumptuous and unique arrangements. As a result, it is like hearing them for the first time.

These songs transport the listener back in time; they contain echoes of not just plantations but also of Africa. He credits his grandmother and great-grandmother with planting a love for his family’s culture at a young age. Connor’s great-great-grandmother was enslaved, and her daughter, his great-grandmother, influenced his life, as did his grandmother. They delighted in Connor’s magnificent voice and were highly entertained by hearing their classically trained progeny sing in German … and they let him know it. “I don’t know if you’re cussin’ me out or what when you sing those funny words!” “Whatever you is singing, keep doin’ it … but I sure wish I could understand what you’re sayin’.” “Why, Mister Mike! You are so distinglished.”

While Connor avoided the “negro” spiritual traps, his grandmothers both instilled a love of them, so he couldn’t avoid the lure of doing an entire project of so-called “Black” music.

While “The Slave Letters” was born in Germany, a few (and not enough!) places in the United States have had access to it. The first place was the Reizenstein Middle School in Pittsburgh, which Billy Porter attended. Who knows, maybe Porter saw this show! During that performance, in an excerpt from “Uncle Tom’s Cabin” where Simon Legree beats Uncle Tom, the incensed students attacked the actor playing the wicked Legree. The students were not having it! Connor calmed everyone down, continued the performance, then led an intense Q&A after the show about the brutality and terror of slavery.

How many white people realize that Harriet Beecher Stowe’s “Uncle Tom’s Cabin” turned the tide of Northern sentiment about slavery? Before the book, many northerners were mainly apathetic about the

“peculiar institution,” but after its publication, northerners were appalled and saw Black people not as chattel but as people. That might be “duh” now, but then? When I weighed whether I should write my book “Beauty Bites Beast” from an academic point of view or use a pop-culture tone, Stowe’s example swayed me. Like her, I wanted to influence culture in the broadest way possible.

I saw snippets of “The Slave Letters” at All Saints Episcopal last February and was profoundly moved by the beauty and depth of the piece. The packed audience there felt the same way. This year, we have two opportunities to see an enhanced version of the show. Whatever driving is required will be well worth it! It features the world-famous Roger Wagner Chorale, conducted by Jeannine Wagner; along with woodwind and string accompaniment; other soloists and a dancer; and, of course, the incomparable star Michal Dawson Conner. And yes, bring the kids!

Considering the current horrific right-wing attempts to erase the existence of this period of American history, this show is something that I believe everyone needs to see and hear. It’s all of our history, not merely Black history. And what a grand way to commemorate Black History Month, on either Saturday, Feb. 25, or Sunday, Feb. 26. To get precise times, addresses and tickets, go to wagnerensemble.org. You’ll see a blue button that reads “Our Next Concert.” My husband and I will be at both performances; we hope to see you there.

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

02.16.23 | PASADENA WEEKLY 3
Ellen Snortland
Michael
Pasadena Weekly is published every Thursday. Pasadena Weekly is available free of charge. No person may, without prior written permission from Pasadena Weekly, take more than one copy of each weekly issue. Additional copies of the current issue if available may be purchased for $1, payable in advance, at Pasadena Weekly office. Only authorized Pasadena Weekly distributors may distribute the Pasadena Weekly. Pasadena Weekly has been adjudicated as a newspaper of general circulation in Court Judgment No. C-655062. Copyright: No news stories, illustrations, editorial matter or advertisements herein can be reproduced without written permission of copyright owner. All rights reserved, 2023. HOW TO REACH US Address: PO Box 1349, South Pasadena CA 91030 Telephone: (626) 584-1500 Fax: (626) 795-0149 AUDITED CIRCULATION of 26,275 Serving Alhambra, Altadena, Arcadia, Eagle Rock, Glendale, La Cañada Flintridge, Montrose, Pasadena, San Marino, Sierra Madre and South Pasadena PW OPINION •CONSIDER THIS•
TIMES MEDIA GROUP PRESIDENT Steve Strickbine VICE PRESIDENT, CHIEF REVENUE OFFICER
Hiatt
•CARTOON•

Black History Parade and Festival honors Kennedy

Lena L. Kennedy is proud of her late brother, former Pasadena Councilmember John J. Kennedy, whose commitment to the community was unmatched. He maintained contact with and brought together residents from all walks of life.

“Mr. Kennedy was a man of integrity,” she said. “Lena said her brother believed in people — honestly and truly. He was a man who believed in equity. He was a man who believed in what was fair, just and right for all people. He fought for that core, guiding principle.”

John will be honored during the Black History Parade and Festival from 10 a.m. to 6 p.m. Saturday, Feb. 18. At the parade, 100 men will walk in John’s honor. Brenda E. Harvey-Williams — Pasadena’s director of parks, recreation and community services — said John loved the parade, which will be held from 10 a.m. to noon, and the festival, which follows immediately afterward at Robinson Park. “His lifetime of community service makes him so deserving of this recognition,” Lena said.

Harvey-Williams noted this is the first parade since the pandemic. “We’re super excited to get the parade back in person,” Harvey-Williams said. “There will be marching bands, local politicians and officials. This is a community parade. There will be a lot of community organizations that participate.”

The celebrity grand marshal is sportscaster Jim Hill, while the community grand marshals are Superior Court judges Pamela Dansby and Tara Newman.

“During the COVID years, when we couldn’t gather, we had the drive-in movies,” Harvey-Williams said. “For those two years, we held it down by the Rose Bowl. We are, in fact, doing a movie this year, ‘Wakanda Forever.’ This year the movie will screen in front of Centennial Square at City Hall on Feb. 24.”

John’s impact continues. “John mentored many young men and young women,” Lena said. “They took time off from work and in some instances flew in from across the country to come to his memorial service because he had such an impact on their lives. He encouraged his mentees as well as other young people to finish school.”

In many ways, he quietly served his community. He didn’t wear his accomplishments on his sleeve, yet he lived his life to be of service. He spent holidays with his family, but he often left dinners to take care of seniors and would check to make sure they, too, were having a great holiday.

“Up until the day God called him home, he was working on issues relevant to his district.” John fought for affordable housing. “He believed that all people deserve quality housing,” she recalled. “The week he died, there was a vote. He went to the council meeting just so he could take a vote on an issue relevant and important to the constituency he served and the city of Pasadena.”

He saw the good in everyone, even on the dais with his fellow councilmembers, she said.

“Even though there were disagreements, he respected his colleagues and their positions,” she recalled. He believed every person on the council was there for the right reasons. When he needed his councilmembers’ votes on a tough issue, he appealed to the soul of a person to advocate for the community.

“He fought to get a swimming pool at Robinson Park,” Lena said. “He believed every child deserved to know how to swim and no life should be lost due to lack of an opportunity to learn to swim.”

When John was advocating for the pool, he researched statistics across the country on deaths of kids of color who didn’t have the opportunity to go for private lessons.

4 PASADENA WEEKLY | 02.16.23
City of Pasadena/Submitted photo
• NEWS •
PASADENA | ALHAMBRA | ALTADENA | ARCADIA | EAGLE ROCK | GLENDALE | LA CAÑADA | MONTROSE | SAN MARINO | SIERRA MADRE | SOUTH PASADENA John J. Kennedy with sisters Lena and Elizabeth and President Joe Biden Performers dance down the street during the parade in 2020. Members of the NAACP wave the Pan-African flag. Each year, Pasadena holds its Black History Parade and Festival. Lena Kennedy/Submitted

He then shared his information with people in the community and colleagues to “reach their souls so they could understand the life and death importance of having a top-notch swimming pool,” she said.

That advocacy extended to housing and environmental issues. Lena said John was a firm believer in having safe water to drink.

His passion extended to many areas. He was passionate about reading, and each room in his home boasted a library. “If you were a part of his life, you probably received a book from John,” she said. “He wanted children to be more informed about their heritage. He wanted to make sure they read books.”

John loved stimulating the mind and his love for books led to the mastering of languages. He used his fluency when he visited every continent except Australia. Prior to his trips, John studied the language and took courses. He was knowledgeable to the core.

“He was amazing,” Lena said. “His life was a master class in service to the community. In retrospect, I believed he would be here forever. But he was an angel who was sent to us for a short time. I am grateful for the time we had with him and for the lasting impact he had.”

Black History Parade & Festival

WHEN: 10 a.m. to 4 p.m. Saturday, Feb. 18

WHERE: Parade starts at North Fair Oaks Avenue and Mountain View Street from 10 a.m. to noon; festival at Robinson Park, 1081 N. Fair Oaks Avenue, noon to 4 p.m.

COST: Free INFO: cityofpasadena.net

Student Chronicles

Know of a student doing something remarkable? Tell us about it! Email christina@timeslocalmedia.com.

St. Olaf College in Northfield, Minnesota, released its list of students named to the dean’s list for the fall 2022 semester. The dean’s list recognizes students with a semester grade-point average of 3.75 or higher on a 4-point scale. The students are Anna Secor, the daughter of Mike and Sharon Secor of Altadena, and Sarah Hansen, the daughter of Christopher Hansen and Lloyd Wong of Glendale.

Undeclared student Ella Uriu, of the class of 2026, was named to the dean’s list at Bucknell University in Lewisburg, Pennsylvania, for the fall 2022 semester. A student must earn a grade-point average of 3.5 or higher on a scale of 4.0 to receive dean’s list recognition. She is from Altadena.

Undeclared management major Braden Beagle; Andrew Kim, a mechanical engineering major; and Hanan Phillips, an undeclared major, made the dean’s list during the fall semester of the 2022-23 academic year at Bucknell University in Lewisburg, Pennsylvania. A student must earn a grade-point average of 3.5 or higher on a scale of 4.0 to receive dean’s list recognition. All three students are from La Canada Flintridge.

A host of students made the dean’s list at Gonzaga University in Spokane, Washington: Matthew Benson, Thomas Gonzalez and Reese Turknette, all of Altadena; Anissa Olona of Glendale; Nicholas Aloisio, Elisa DeGroot, Lucas Hiura and Gabriela Rivera, all of Pasadena; Stephen Castro of Alhambra; Katharine Franklin and Blake Rivera of La Canada Flintridge; and Veronica Hunstable of Montrose. Students must earn a 3.5 to 3.84 grade-point average to be listed.

02.16.23 | PASADENA WEEKLY 5 CUPERTINO • PASADENA • SAN FRANCISCO • PALO ALTO • ONE65 • AFICI • ALEXANDER’S PATISSERIE (626) 486-1111 • 111 North Robles Ave, Pasadena, CA 91101 RE-OPENING
We are proud to feature 28-day dry-aged steaks for unparalleled flavor. In addition to our American beef, we also serve imported wagyu beef. We take pride in serving the finest and most luxurious ingredients available. • YOUTH •
Now Taking Reservations
PW NEWS
John with Lena and Governor Gavin Newsom Lena Kennedy/Submitted

ARTS & CULTURE

Dirty Heads’ Watson talks THC gummies, Cali Vibes

Reggae-rock group Dirty Heads is collaborating on new THC gummies, headlining the Cali Vibes music festival and enjoying the culture surrounding it all.

“Island Glow,” “Midnight Control” and “Rescue Me” aren’t only the names of new songs from the Southern Californian band. They’re the monikers of Koi CBD’s new line of cannabis-infused edibles.

“We’ve been in the cannabis culture kind of since day one,” said Jared “Dirty J” Watson, Dirty Heads’ founder and singer.

“We’re very picky with who we are going to team up with, so both brands being in the cannabis culture and growing with that culture, it was a no-brainer. So, we’re finally getting with a company we believe in.”

The collaboration comes after years of run-ins between the two cannabis connoisseurs, each watching the other build their brand from the sidelines, Watson said.

With Koi presenting the Cali Vibes festival and Dirty Heads headlining it on Saturday, Feb. 18, the opportunity to release a product that elevated each entity, and their fans was as organic as could be, the frontman added.

“We believe in cannabis and its medicine,” Watson said.

“We’ve been using it for a long time. We’ve been pushing it for a long time. We’ve been feeling good at what it does for human beings and dogs and everybody and for the world right. So, we just look at what the gummies can do and then we just

6 PASADENA WEEKLY | 02.16.23
Cali Vibes/Submitted photo •
• OUTOFCONTROLBOSS.COM GAURAV BOBBY KALRA | ATTORNEY AT LAW Employment Trial Attorney Representing EmployeesNo Fees Unless We Win (Client Not Liable for Costs Unless Recovery) PRACTICE AREAS INCLUDE: • Wrongful Termination, • Sexual Harassment, • Workplace Discrimination, • Whistleblower Claims, • Wage Theft: Claims for Regular Time and Overtime, • Talent-related compensation disputes Attorney and Berkeley Law Graduate with over nineteen years of experience and success representing employees on a contingency basis. No attorney’s fees unless and until recovery. 177 E. Colorado Boulevard, Suite 200 Pasadena, California 91105 (213) 435-3469 BOBBY@OUTOFCONTROLBOSS.COM Attorney Advertisement. SBN 219483. No-Charge / No-Commitment Consultations Available via telephone, Zoom, or in-person in Pasadena. DTLA-BACHDegree#2-PasadenaWeekly-QP-4.83x5.78-122922-outlined.indd 1 12/17/22 10:01 PM
Dirty Heads and KOI CBD have joined forces to release a new line of cannabis-infused edibles.

PW ARTS

look to the band and ask, ‘What feeling does that gummy give you?’ and then, ‘What feeling when you listen to the songs do they give you?’ So, more mellow ones we went with more mellow song. The ones that gave you energy, more healing, we picked a song that matched.”

One of those songs is the “Rescue Me,” which is set for release on Friday, Feb. 24. The band will debut it at Cali Vibes.

The festival is not the band’s first and will certainly not be the last, Watson says. And while this is Dirty Heads’ first collaboration with Koi, it won’t be the last either.

“Nobody said we weren’t doing those,” Watson said when asked about plans for other THC products such as concentrates or tinctures. “Gummies are nice way to start.”

In the meantime, fans can get a sneak peek of the “Rescue Me” vibes by purchasing the gummies it inspired through Koi’s website for a limited time.

Watson also said the song will be a part of the new deluxe edition of “Midnight Control,” the eighth studio album from Dirty Heads that came out last August. On the deluxe edition will be new songs as well as artwork from the band’s bassist and in-house artist David Foral.

Foral did the artwork for the new collaboration with Koi.

“We created a lot of cool content around Dave’s designs. … Having an artist also be our bass player … it’s nice,” the singer said. “He just did all the artwork in midnight control.”

Dirty Heads are excited about Cali Vibes in the meantime.

“It’s our one big show that we play at home,” Watson said.

“It’s cool to just have friends and family come out. It comes to where we grew up and how Orange County, Long Beach, Huntington Beach, just Southern California in general shaped us. It’s nice to headline one of the bigger festivals there and stand onstage and see what we’ve grown and what we’ve been a part of. “

Cali Vibes

WHEN: Various times Friday, Feb. 17, to Sunday, Feb. 19

WHERE: Marina Green Park, 400 E. Shoreline Drive, Long Beach

COST: Tickets start at $160

INFO AND COMPLETE LINEUP: calivibesfest.com

02.16.23 | PASADENA WEEKLY 7 EF ACADEMY Pr vate Day and Board ng H gh Schools Register now for our February 25th Open House and learn more about our community! Explore the Future: Experience a day in the life at EF Academy Pasadena

Playhouse director extends lifelong love affair with ‘Sunday in the Park’

Sarna Lapine was young when she was first entranced by Stephen Sondheim’s “Sunday in the Park with George.” Her parents had to pile coats on the chair to boost her up high enough to see over the heads of the people in front of her when they took her to see the original production.

Years later she would direct the show’s Broadway revival, and now she is at the helm of the Pasadena Playhouse’s production, which runs from Tuesday, Feb. 14, to Sunday, March 19.

The show has never lost its appeal for her.

“It was a formative theatergoing experience for me as a young person,” Lapine said. “It was one of my very early memories of going to a Broadway show. I was so young that my parents almost didn’t take me because they didn’t think I’d understand it.”

She said she insisted because she knew she wanted to be included, and even from the back of the theater, she was completely mesmerized. Afterward she’d listen to the soundtrack with her mother and sing along until she had it memorized.

“It was a way to keep the show alive within me,” Lapine said. “I was really moved by that piece, and it has stayed with me for most of my life. Every time I get to work on it, I learn new things about the piece and about myself. It’s a wonderful show to

bring actors into and to go through that process with them because everybody has a different interpretation and experience of it.”

“Sunday in the Park with George” opened on Broadway in 1984 with music and lyrics by Sondheim and the book by James Lapine, Sarna Lapine’s uncle. James Lapine also directed the original cast, which included Bernadette Peters and Mandy Patinkin.

It is a fictionalized story of Georges Seurat, the pointillist painter who is working on what will be one of his greatest masterpieces, “A Sunday Afternoon on the Island of La Grande Jatte.” The first act explores his life and the relationship he has with his mistress Dot and with his obsessive, all-consuming attention to his art. The second act follows his great-grandson who is also trying to make a living as an artist.

“It’s an incredible piece about creating a community, so it’s a wonderful ensemble piece in a lot of ways,” Sarna Lapine said. “I have never been bored working on the show, even though I’ve done the show four times. I really love it.”

She was also thrilled to get the opportunity to work with Danny Feldman, the Pasadena Playhouse’s artistic director. She jumped at the chance when he issued the invitation so that she could work with him and be in Los Angeles.

Lapine has spent much of the past 10 years developing new musicals, something she describes as a difficult thing to do. It’s given her an even greater appreciation for this musical.

“What’s pretty incredible about ‘Sunday in the Park’ is that it was created by these two artists at very different moments in their lives and careers,” Lapine said. “I think, almost unconsciously or inadvertently, they created a show that speaks to us — those who are in it, working on it, as well as audience members — at different times in our lives. The way the show strikes you kind of changes over time. That’s a very potent and powerful thing about it. They created what I would consider a modern classic.”

As a director, Lapine said her job is to interpret rather than create. With this musical, she said there is always a good reason and a good time to do it because it is about love, life and the creative process. It’s also about time — how it’s used and how it passes.

“It’s a show about how certain human echoes and connection and artistic influences transcends the passage of time,” Lapine said. “That’s a pretty moving experience to be a part of and to be in that conversation.”

This will be a year of Sondheim for both the Playhouse and Lapine.

The Pasadena Playhouse, which just recently sponsored a production of “Into the Woods” with Pasadena Unified School District students, will continue its Sondheim celebration with “A Little Night Music” from Tuesday, April 25, to Sunday, May 21. It will also host four concerts. The first is Larry Owens’ Sondheimia, which will run on Monday, Feb. 27, and Monday, March 6. It is a curated concert focused on love, time and ambition. From April 14 to April 16, Eleri Ward will perform “Acoustic Sondheim” in a concert that marries folk music and theater. Two of those concerts are already sold out. A third concert will “Song by Song by Sondheim” performed by community choirs from all around Los Angeles, including Gay Men’s Chorus of LA, Pasadena Chorale, VOX Femina LA and ACCABELLA (Academy of Music for the Blind). This concert will be free.

The final event in the Pasadena Sondheim celebration will be a concert featuring Bernadette Peters, the woman who was Sondheim’s muse and originated many of his roles. She’ll perform in the Pasadena Civic Auditorium June 10 and June 11.

Lapine will go on to direct Sondheim’s “Sweeney Todd” at the Signature Theater in D.C. followed by “Into the Woods” at the Guthrie Theater in Minneapolis. She said she loves to do his work because he’s an incredible teacher.

“I learn something from him and his work every time I approach it,” Lapine said. “It’s just a real gift to be in a position where I get to work on his shows. He is one of my favorite subjects.”

She had the opportunity to work directly with Sondheim and her uncle when she was directing the revival for Broadway.

“(Sondheim) was very funny and very kind and incredibly supportive,” Lapine said. She said she thinks that the revival brought him a lot of joy. “One of the great gifts of getting to do that was to work with the two writers who created it. It was an incredible experience to have that.”

She had been working in New York for several years before she got to collaborate with her uncle professionally and was grateful for the opportunity.

“He’s a very humble and very brilliant and very smart, generous man,” Sarna Lapine said of James Lapine. “He’s also a great, great mentor and an artist whom I admire very, very much.”

With the Pasadena Playhouse production, she approached casting a little differently than in the previous times she’s done it. She cast George and Dot as younger people who were earlier in their careers. She’s also staging the show differently to make it fit the Pasadena Playhouse space better.

8 PASADENA WEEKLY | 02.16.23 Pasadena Playhouse/Submitted photo PW ARTS
Krystina Alabado and Graham Phillips star in “Sunday in the Park with George.”

“Pasadena Playhouse is a very old theater,” Lapine said. “This feels more homegrown (than the Broadway theater), and it shows some of the history. You have to fit the story into the space that you’re working within instead of fighting the space.”

Graham Phillips plays both Georges. Krystina Alabado plays Dot and Marie. Both have extensive stage and screen experience.

“We have two incredibly exciting leads in the show,” Lapine said. “I’m just absolutely delighted by working with them, and it’s an incredible company. People should come to champion this group of performers and actors. Our music director, Andy Einhorn, is absolutely amazing.”

She predicts that audiences will have what she calls a top-notch theater going experience. Feldman, she said, has very high artistic standards and very good taste. It’s also a chance to see one of Sondheim and James Lapine’s shows that is done less often than others.

“I just think it is one of the greatest pieces of musical theater, and it’s so unique,” Sarna Lapine said. “It very much speaks directly to the human experience no matter what stage of life you’re in. I hope people will come and be moved to laugh and to have the collective experience of returning to the theater, coming out of this strange time of political divide and the pandemic. It’s a great show to bring us back together in the same space to reunite a sense of community.”

“Sunday in the Park with George” by Stephen Sondheim and James Lapine

WHERE: Pasadena Playhouse, Mainstage, 39 S. El Molino Avenue, Pasadena

WHEN: Tuesday, Feb. 14, to Sunday, March 19

INFO: pasadenaplayhouse.org/event/sunday-in-the-park-with-george

Schrader to discuss Egyptian Revival Craze

Historian Eleanor Schrader will provide examples of Egyptian Revival architecture and design at 2 p.m. Thursday, Feb. 23, via Zoom, presented by the Pasadena Senior Center for anyone 50 and older.

Everyone who registers for the event will receive an email link to the live presentation.

The 1922 discovery of the tomb of the Egyptian pharaoh Tutankhamun (King Tut) in the Valley of the Kings by a team of archaeologists and excavators triggered a near obsession for two decades of all-things Egyptian, from interior design and fashion to architecture and art. Thousands of buildings were erected in the United States and Europe that were designed with motifs and imagery of ancient Egypt.

Registration is free for members of the Pasadena Senior Center and only $5 for nonmembers. To register or for more information, visit pasadenaseniorcenter.org and click on “activities and events,” then “special events,” or call 626-795-4331. The event will be available to members and nonmembers of the center. Residency in Pasadena is not required.

Schrader, an award-winning architectural and interior design historian, professor and consultant, lectures worldwide on the history of architecture, interiors, furniture and decorative arts. She has been named a distinguished instructor by UCLA Extension and is professor emeritus of art and art history at Santa Monica College. She did graduate work in fine and decorative arts at Sotheby’s Institute in London and New York and co-authored the book “Master Architects of Southern California, 1920-1940: Wallace Neff.”

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

The center is an independent, donor-supported nonprofit organization that has served older adults for more than 60 years. During the pandemic, doors are open 8:30 a.m. to 4:30 p.m. Mondays to Fridays for social services as well as the library, Sy Graff Fitness Center, computer lab and limited occupancy for events. Rooms are sanitized after each use.

In accordance with Pasadena Public Health Department guidelines, proof of COVID-19 vaccination is required for everyone who uses the fitness center or attends on-site activities indoors. Masks are optional.

Pasadena Vocal Competition shines light on future opera stars

Pasadena Vocal Competition is vowing to keep classical music alive by promoting the world’s next generation of opera singers through its annual concert.

The nonprofit is hosting the 2023 competition’s final-round concert at 7 p.m. Saturday, Feb. 25, at San Marino Community Church. While promoting community interest in opera’s power and beauty, the competition supports aspiring classical singers as they begin their careers.

“It’s really one of the most challenging classical music art forms to execute at a high standard, because there’s not just a symphony orchestra involved — there’s singers without microphones, costumes, singing from memory, props,” said Cathy Miller, the organization’s artistic director and pianist. “It’s such a multitasking art form at the highest level, and it’s so exciting. I would just love to see audiences there and (see them) enthusiastic about it.”

The annual competition showcases aspiring opera singers between the ages of 22 and 32 from all over the country, awarding the winners over $20,000 in cash prizes funded by the Pasadena Area Opera Trust.

This year saw a record 106 applicants, with 42 singers continuing to the finals.

Miller expressed excitement at their ability to host the competition’s final round in person this year, as it had been held remotely the past few years due to the pandemic.

In 2020, Pasadena Vocal Competition held competitions online with a live broadcast. Eighty-seven applicants paid the $50 application fee and submitted videos of their performances, with a dozen deserving singers receiving $25,000. The following few pandemic years’ competitions were held in similar formats.

“It was heartwarming in so many ways because a lot of these kids were making videos in their bathroom, kitchen or living room,” Miller said.

“Just to keep going and not be defeated by the lack of performance opportunities during the pandemic.

“It was so hard for all of these opera singers to not be able to do their craft (in person) during the pandemic, and it’s wonderful that audiences can come back as well,” she added.

Pasadena Vocal Competition, according to Miller, is not simply a vocal competition giving money to singers. Its mission is to “see the whole chain of opera survive in the United States” and “get people excited about opera.”

“We’re not Europe, where there’s a lot of famous, iconic opera houses that have been around for 500 years. Some of the world’s greatest opera houses are right here in the U.S., but compared to the population, opera is really undersupported in every way,” Miller said.

“We support community interest in opera; we want more Americans to be excited about opera. If we don’t financially support the singers, young people aren’t going to want to be opera singers. And by offering a free event to the public, we’re doing that to get community interest in opera to see the survival of the art form.”

While breathing life into U.S. opera, Pasadena Vocal Competition is an opportunity for the next generation of the world’s top opera singers to perform and receive funding to further their careers.

By awarding these young singers funding, Miller hopes that they can get the best coaching education and voice lessons so they can afford to take auditions in New York, Europe and other destinations across the globe.

She explains that it is especially a struggle for young female opera singers between the ages of 25 and 30 to launch careers in the art, as many operatic voices reach peak maturity after age 30.

After completing their master’s degree, it is necessary for them to get into young artists’ programs to advance their careers, so having an undeveloped voice makes it more difficult.

“There’s a lot of time where they’re really not making a lot of money, and so we need to have the competition to just give them financial and moral support,” Miller said.

Pasadena Vocal Competition’s winners have graced international stages, including the Los Angeles Opera, San Francisco Opera, Santa Fe Opera, and The Metropolitan Opera in New York City.

2021 winner Blake Denson, a baritone, graduated from the Houston Grand Opera Young Artist Vocal Academy and received an assessed contract with Hamburg State Opera in Germany.

Miller also notes the 2022 first-prize recipient, soprano Magdalena Kuzma, went on to win at least five more competitions following her victory at PVC. She was then accepted into the Lindemann Young Artists Development Program at The Metropolitan Opera.

The competition was established in 2018 by Robert Barbera, the founder and chairman, as the Mentoris Vocal Competition.

In 2020, it became a nonprofit organization and was renamed to the Pasadena Vocal Competition. It is now primarily run by Miller, who is supported by a five-member board, most of whom are former opera singers and instructors, and an organizing staff.

The competition is supported by the Barbera Foundation and the Pasadena Area Opera Trust, the latter of which was created by patrons of the Pasadena Opera Guild from 1967 to 2018.

Pasadena Vocal Competition also has a group of donors who give anywhere between $100 and $2,000.

Miller stresses their need for any financial support from the community to keep the organization going. They even greatly appreciate those who attend the final round concert to cheer on the contestants.

“Without those generous folks, we couldn’t do this,” she said.

Pasadena Vocal Competition

WHEN: 7 p.m. Saturday, Feb. 25

WHERE: San Marino Community Church, 1750 Virginia Road, San Marino COST: Free admission

INFO: pasadenavocalcompetition.org

10 PASADENA WEEKLY | 02.16.23 PW ARTS
Cathy Miller is the artistic director and pianist for the Pasadena Vocal Competition.
Pasadena Vocal Competition/Submitted photo

Fountain Theatre stages debate over what makes a fact a fact

Society struggles to agree on what constitutes truth and when it can be sacrificed to tell a good story or to best capture people’s attention.

The importance of facts and truth is explored in “The Lifespan of a Fact” by Jeremy Kareken, David Murrell and Gordon Farrell at Fountain Theatre Wednesday, Feb. 15, to Sunday, April 2. The production marks the West Coast premiere of a show that starred Daniel Radcliffe when it was on Broadway.

The three-person show is based on a true story, an extended argument between an essayist and the fact-checking intern, with a magazine’s editor playing mediator.

They conflict because the essayist feels he can take poetic license to tell a compelling story and the intern is doggedly determined to make sure each element of the essay is factually correct.

Director Simon Levy was drawn to the story addressed the concerns that he wanted to present at The Fountain Theatre.

“This whole idea of truth and facts and when can you bend the facts and when do you, for the sake of a good story, not be accurate about certain details and stuff like that?” Levy explained. “I didn’t want it to be too politically on the nose. What I love about this play is that it’s based on a true story. It deals with all those themes, but not in a political way. Yet, when you watch the play, you can’t help but

think about what’s going on in our world politically in terms of social media and all that.”

The well-known and cantankerous essayist, John, is played by English actor Ron Bottitta, whom Levy had worked with previously. Bottitta has an extensive career as a voice actor and was at the top of Levy’s list for this role.

“He’s kind of rough-and-tumble kind of blue collar, the kind of Hemingway-esque, Norman Mailer type of guy,” Levy said. “He’s a very inventive actor. He’s very organic and has a wonderful sense of humor. When I read the play, I thought of him.”

Inger Tudor plays the high-powered magazine editor who needs to make a deadline but doesn’t want her publication to be sued for inaccurate or libelous content.

Levy said he immediately thought of her for the role, even though they hadn’t worked together.

For the intern, Jim Fingal, Levy cast Jonah Robinson. Levy said he had just that right sort of Harvard, East Coast, Ivy League appearance and could play someone who is very intelligent but with a wry sense of humor.

Levy invites audiences to take the deep dive into this play with the actors. Each of them, he said, has his or her own integrity. There is sufficient ambiguity that opens up the play for audience interpretation, for individuals to decide who is right and to what degree they are right.

“Each of them has a very strong compulsive, obsessive view on how important accuracy is in journalism,” Levy said. “And, of course, John argues that he’s not a journalist, that he’s an essayist and therefore should have latitude for creativity, for changing things so that there is a deeper meaning, a subtext to what he’s writing, but also to try to find the emotion in the rhythm of the language. So, he argues from that point of view.”

Jim, on the other hand, insists every statement needs to be wholly correct and factual. He rejects the idea that there can be multiple truths, especially in a story that is based on a real-life event, a person’s suicide. Emily, meanwhile, takes up the middle ground.

“She believes that it’s OK to bend things as long as it doesn’t become litigious and as long as it’s not harmful to somebody,” Levy said. “So, you have these three very strong personalities coming after this story.”

Levy hopes that, as audience members drive home, they’ll debate who is right and who is wrong. He wants them to lean into the ambiguity.

“So many of the plays that we do at the Fountain Theater are about awakening or reawakening people to important issues,” Levy said.

It’s why he embraces the idea that people will agree with different arguments. “That conversation will dovetail into what’s really happening in our society right now in terms of politics, in terms of social media and in terms of journalism. Where do we allow latitude? Where is it OK to bend the truth, and when is it not OK to bend the truth?”

He hopes audiences will think about the performance when they hear the next political lie or see ridiculous social media accusations.

He points out that the answers people have may vary in different situations. Biographical or historical movies tend to take a lot of liberty to create a more dramatic and interesting story. Do we allow different latitude for that than we do for a politician making claims about their background or the data supporting bills they propose? Where do you draw the line for accuracy for people such as journalists vs. creative nonfiction writers vs. memoir writers?

“The beauty of the play and the joy of the play is that it doesn’t give you an answer at the end,” Levy said. “The ending is ambiguous. In real life, we know what happened, but in terms of the play, it ends in ambiguity. The point of the play is to have that conversation on the drive home.”

The play is based on what Levy called a “true-ish” story. He’s read the book and the original essay, and the play takes liberties with both. However, the core of the play is based on an actual event.

“The Lifespan of a Fact,” Levy said, is more than a debate. It’s a play designed to entertain.

“It’s a really smart, funny play about an issue that is important to contemporary society,” Levy said.

“The Lifespan of a Fact” by Jeremy Kareken, David Murrell and Gordon Farrell

WHEN: Various times Wednesday, Feb. 15, to Sunday, April 2

WHERE: The Fountain Theatre, 5060 Fountain Avenue, Los Angeles COST: Tickets start at $25

INFO: 323-663-1525, fountaintheatre.com

02.16.23 | PASADENA WEEKLY 11
An essayist, an editor and an intern argue over how much creative license is allowed in an essay in “The Lifespan of a Fact.”
PW ARTS
Cooper Bates/Contributing photographer

‘The Space Between’ studies modern Korean art

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:

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:

Turn static files into dynamic content formats.

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