Something for everyone available this spring
By Morgan Owen Pasadena Weekly Staff Writer
For arts and culture lovers, there is something for everyone this spring season in Pasadena. Museum lovers will delight in a host of upcoming exhibitions at the Huntington Library and the Norton Simon Museum. For those who prefer the stage, local productions offer a range of familiar favorites to the new and exciting. Families likewise can look forward to multiple kid friendly festivals and shows to keep the young ones engaged in the arts.
Theater Pasadena Playhouse pasadenaplayhouse.org
“Sondheim Celebration”
The Pasadena Playhouse’s spring programming will center around the American composer Stephen Sondheim. Famous for composing lyrics for “West Side Story” (1957) and “Into the Woods” (1987), this local stage will host a slate of full-length theatrical performances, concerts and
events celebrating Sondheim’s work. Theatrical performances include “Sunday in the Park with George” (Feb. 14 to March 19) and “A Little Night Music” (April 25 to May 21). In honor of “A Little Night Music’s” 50th anniversary, the Pasadena Playhouse, “is proud to present this unsung sensation in its full, original and soaring orchestration.”
Spring concerts at the playhouse include “Eleri Ward: Acoustic Sondheim” (April 14 to April 16), “Song by Sondheim (April 22), and “Bernadette Peters in Concert” (June 10 to June 11). All lyrics were written by Stephen Sondheim while the selection was arranged by the performer. Speaker events and lectures are also available on the Pasadena Playhouse’s website. Tickets can be purchased as a package or individually.
Boston Court Performing Arts
bostoncourtpasadena.org
“Unrivaled”
means to be a female artist, as it follows the story of two 11th century ladies in waiting from Japan, Murasaki Shikibu and Sei Shonagon. The two women are still considered two of Japan’s most beloved writers, even after 1,000 years.
“19th annual New Play Reading Festival”
On April 29 and April 30, Boston Court will also host its 19th annual New Play Reading Festival. This event is free and open to the public. Specific titles and a schedule for the festival will be posted in April.
Upcoming exhibitions
The Huntington huntington.org
“The Hilton Als Series: Njideka Akunyili Crosby”
exhibition is the final show in a three-part series organized by the Yale Center for British Art. The selection features work by Akunyili Crosby that centers around Nigerian youth, including children in her own family. Interpretations of postcolonial society and transnational identities run deep in her work as she explores her own identity as a Nigerian living in America. The exhibition runs through June 12.
“Printed in 1085: The Chinese Buddhist Canon from the Song Dynasty”
“Printed in 1085,” allows visitors to view the oldest printed book in The Huntington’s Collection, “The Scripture of the Great Flower Ornament of the Buddha.” The exhibition will explore how the book was created, its religious significance, and will situate the manuscript amongst related materials for historical context. The book will be on view April 29 to Dec. 4.
By Rosie Narasaki,
“Unrivaled” is a play about friendship, heartbreak, and what it
The Hilton Als Series consists of five works by Nigerian-born LA artists, curated by Als, a New Yorker magazine critic. This
see ARTS ROUNDUP page 19
The Friends Of The Sierra Madre Library Invite You To 58th Annual Sierra Madre Art Fair
The Friends Of The Sierra Madre Library Invite You To 58th Annual Sierra Madre Art Fair
The Friends Of The Sierra Madre Library Invite You To
The Friends Of The Sierra Madre Library Invite You To 58th Annual Sierra Madre Art Fair
The Friends Of The Sierra Madre Library Invite You To
58th Annual Sierra Madre Art Fair
Saturday, May 6 – 9:30 a.m. to 5:00 p.m.
Saturday, May 6 – 9:30 a.m. to 5:00 p.m.
Sunday, May 7 – 9:30 a.m. to 5:00 p.m.
Saturday, May 6 – 9:30 a.m. to 5:00 p.m.
Saturday, May 6 – 9:30 a.m. to 5:00 p.m.
58th Annual Sierra Madre Art Fair
Sunday, May 7 – 9:30 a.m. to 5:00 p.m.
Sunday, May 7 – 9:30 a.m. to 5:00 p.m.
Sunday, May 7 – 9:30 a.m. to 5:00 p.m.
Saturday, May 6 – 9:30 a.m. to 5:00 p.m.
Sunday, May 7 – 9:30 a.m. to 5:00 p.m.
Featured Artist Suzanne Kustner
Featured Artist Suzanne Kustner
Featured Artist Suzanne Kustner
85 Artists • Children’s
85 Artists • Children’s Activities • Live Entertainment Food Vendors • Free Admission Sierra Madre Memorial Park
85 Artists • Children’s Activities • Live Entertainment Food Vendors • Free Admission Sierra Madre Memorial Park
85 Artists • Children’s Activities • Live Entertainment Food Vendors • Free Admission
85 Artists • Children’s Activities • Live Entertainment Food Vendors • Free Admission
222 West Sierra Madre Blvd., Sierra Madre, California For event information: 626•355•7186 or www.sierramadreartfair.org
Sierra Madre Memorial Park
Sierra Madre Memorial Park
Instagram @sierramadreartfair • Benefits Sierra Madre Public Library
222 West Sierra Madre Blvd., Sierra Madre, California
222 West Sierra Madre Blvd., Sierra Madre, California
West Sierra Madre Blvd., Sierra Madre, California
For event information: 626•355•7186 or www.sierramadreartfair.org
For event information: 626•355•7186 or www.sierramadreartfair.org
event information: 626•355•7186 or www.sierramadreartfair.org
Instagram @sierramadreartfair • Benefits Sierra Madre Public Library
Instagram @sierramadreartfair • Benefits Sierra Madre Public Library
@sierramadreartfair • Benefits Sierra Madre Public Library
18 PASADENA WEEKLY | 02.23.23
up
holiday
waste, put it in your yard bin and we’ll turn it into clean, green biogas! THE WORLD WILL THANK YOU Scan the QR Code and learn how to recycle food waste and how it's helping to save our planet!
Pasadena Residents, Bag
your
food
222
For
Instagram
Activities • Live Entertainment Food Vendors • Free Admission Sierra Madre Memorial Park 222 West Sierra Madre Blvd., Sierra Madre, California For event information: 626•355•7186 or www.sierramadreartfair.org Instagram @sierramadreartfair • Benefits Sierra Madre Public Library
May 6 - 9:30 a.m. to 5:00 p.m. Sunday, May 7 - 9:30 a.m. to 5:00 p.m.
Featured Artist Suzanne Kustner
Saturday,
The Friends Of The Sierra Madre Library Invite You To
Featured Artist Suzanne Kustner
ARTS ROUNDUP from page 18
Other offerings at the Huntington
Beyond the two temporary exhibitions, visitors can also catch the end of the event series “Music in the Chinese Garden.” The event is free with general admission and features a different solo musician each week. Musicians will play traditional Chinese instruments, including the dizi, pipa, and erhu. The events take place every Wednesday until March 29 at 1 p.m.
Norton Simon Museum nortonsimon.org
Admission fees are $15 for adults, $12 for seniors, and free for students and children.
Other offerings at the Norton Simon Museum
This spring and summer, we look forward to offering several film series (including the women filmmakers series in March), a Night in Focus event celebrating the upcoming exhibition “All Consuming: Art and the Essence of Food” on April 15, and the return of our celebratory Garden Party in June,” said Leslie Denk, vice president of external affairs.
“All Consuming:
Art and the Essence of Food”
Focusing on European art created between 1500 to 1900, this exhibition from April 14 to Aug. 14 at the Norton Simon Museum focuses on all-things food — from eating, buying, selling, growing, and even features works that celebrate the simple aesthetics of food.
The group of 60 paintings, prints, photographs, and sculptures will be separated into three themes, “hunger,” “excess” and “sustenance.” The exhibition is intended to capture the good and bad sides of food consumption, culminating in an entire gallery wing devoted to Edward Weston’s and Manuel Alvarez Bravo’s photographs
of California and Mexico in the 1930s. This invites viewers to contemplate their relationship with food, both culturally and as a necessity for survival.
“Saint Sebastian: Anatomy of a Sculpture”
This exhibition is dedicated to a single sculpture from the 15th century. Legend
says Saint Sebastian, the subject of the sculpture, was condemned to death in the 3rd century for his Christian beliefs. He survived the attempt on his life and became a Christian symbol of recovery through faith. The exhibition explores the creation of the sculpture and research the museum has conducted using X-ray imaging and archival photographs.
Armory Center for the Arts
armoryarts.org
“Exposure: Native Art and Political Ecology”
Admission is free for The Armory’s ongoing exhibition this spring. The show documents international Indigenous artists and their response to the environmental impact on native peoples. The exhibition displays work from 36 different artists, centering around toxic waste, nuclear testing, uranium mining, and other hazardous industries in Australia, Canada, Greenland, the United States and Japan. Genres
see ARTS ROUNDUP page 20
02.23.23 | PASADENA WEEKLY 19 Got Used Oil? O’Reilly Auto Parts 919 N. Lake Ave. Pasadena (626)797-9525 O’Reilly Auto Parts 1860 E. Colorado Blvd. Pasadena (626)585-9084 AutoZone 550 N. Lake Ave. Pasadena (626)798-6745 Pep Boys 1135 E. Colorado Blvd. Pasadena (626)793-8181 Jiffy Lube 1420 E. Walnut St. Pasadena (626)793-9896 Jiffy Lube 1603 E. Colorado Blvd. Pasadena (626)449-4396 Firestone Complete Auto Care 1110 E. Colorado Blvd. Pasadena (626)578-0351 Valvoline Instant Oil Change 3800 E. Foothill Blvd. Pasadena (626)765-0173 HELP PROTECT THE ENVIRONMENT RECYCLE YOUR USED MOTOR OIL & FILTERS CityOfPasadena.net/public-works Easily recycle motor oil and filters at a Pasadena certified collection center location near you! PW ARTS
This painting, “Still Life with Fruit and Vegetables,” painted by Frans Snyders, will be on display as a part of Norton Simon’s “All Consuming: Art and the Essence of Food.”
Norton Simon Museum/Submitted
PW ARTS
include sculpture, video installation, photography, collage and painting.
Music and comedy
Ice House Comedy Club icehousecomedy.com
The iconic Ice House in Pasadena reopened after extensive renovations. In the early spring, comedy lovers can expect to see shows from big names like Jesus Trejo, Christopher Titus, Gabriel Iglesias and Jay Mohr. Tickets are on sale.
Boston Court Performing Arts
bostoncourtpasadena.org
Boston Court Performing Arts has a host of concerts scheduled for the Spring representing several genres from new music to classical to jazz.
Classical music features prominently. On April 14, Sords/Walz/Durkovic Trio will return to Boston Court to play classical favorites, including Johannes Brahms. Oakwood Brass Chamber Ensemble, also a children’s educational group, will perform a range of classical styles on April 21, from Renaissance fanfares to Russian romanticism. Other performances include Patrick
Galcin on violin (April 28), Gloria Cheng on piano (April 29), and Mark Robson on piano (June 24).
New music and jazz offerings include the Grammy-nominated ensemble Hub New Music (May 6), who will perform original compositions. Jazz and R&B vocalist Sidney Jacobs will perform selections from his latest album, “If I Were Your Woman,” (May 13). The Eclipse Quartet (May 14) will perform a selection dedicated to music of the 20th century written by female composers.
Rose Bowl Stadium
rosebowlstadium.com
Several concerts will be held this spring at the Rose Bowl. Just Like Heaven is May 13 with the Yeah Yeah Yeahs, MGMT, Future Islands, Empire of the Sun, and M83. Cruel World (May 20) sets off with Siouxsie, Iggy Pop, Billy Idol, Love and Rockets, and Echo & The Bunnymen.
From June 2 to June 4 is the Reset Concert Series, featuring three performances by Steve Lacy, Boygenius, and LCD
Soundsystem.
Pasadena City College
pasadena.edu
Pasadena City College’s Outdoor Concert Series runs March 14 to April 20. Concerts are scheduled for almost every Tuesday and Thursday and feature primarily jazz ensembles and musicians from Pasadena City College. Jazz enthusiasts can expect a diverse set of arrangements from percussion to studio to Latin Jazz. The concerts start at noon in the west patio of Pasadena City College
Family-friendly arts and culture
Vroman’s Bookstore
vromansbookstore.com
One of the country’s oldest bookstores, Vroman’s prides itself on offering accessible book events to the Pasadena community. The store plans over 400 free community events a year, from book signings, craft classes, and children’s storytimes. In March alone, Vroman’s has 16 events open to the public.
Highlights include Vroman’s Special Storytime featuring Molly Ruttan presenting Something Wild, Michelle Dowd, in
see ARTS ROUNDUP page 21
20 PASADENA WEEKLY | 02.23.23 Oil Filter Exchange Event O’Reilly Auto Parts 1860 E. Colorado Blvd. Saturday February 25, 2023 9 a.m. to 1 p.m. This program is sponsored by City of Pasadena Department of Public Works For more information: (626) 744-7311 Bring us your used oil filter & receive a NEW ONE for FREE! Visit our booth and receive a free oil recycling kit. Free filter offer only valid during the specified date, time & place printed on this flyer. Exchange up to TWO used oil filters per household with a maximum cost of $15 each, not including sales tax. Drop off oil & oil filters to be recycled only during business hours. Pasadena Antique Mall SIMPLY THE BEST 300 E. Colorado Blvd., Suite 125, Pasadena, CA Paseo Colorado Plaza • (626) 304-9886 ThePasadenaAntiqueMall.com 20% OFF * Regular price item. Oneitemover$50*
IN
VOTED BEST ANTIQUE STORE 12 YEARS
A ROW!
Oakwood Brass is an educational organization that aims to bring music to schools and the Pasadena community. It will perform at Boston Court on April 21.
ARTS ROUNDUP from page 19
ARTS ROUNDUP from page 20
conversation with Michael Scott Moore, discusses Forager: Field Notes for Surviving a Family Cult: A Memoir, and “Jacqueline Windspear discusses The White Lady.”
Jackalope Arts Fair jackalopeartfair.com
In Central Park, at the center of Old Pasadena, Jackalope will host an arts fair from April 29 to April 30. The festival is free to attend and will feature over 200 local artisans. Shoppers should expect to find home decor, paper goods, handmade jewelry and photography.
The festival is family friendly with arts, crafts, face painting, and music for the kids. Musicians performing at the festival include Emily Anderson, Elmer Abapo, Turquoise Sulk, Ricky England, and Nicole Wedel & Andy Meneses.
The Jackalope Arts fair started in Pasadena in 2015 and has since expanded to Burbank, Denver, Colorado and Minneapolis. Sara Deiderich, the co-founder of the festival, said she appreciates the Pasadena location because “it’s such a special little corner of the general Los Angeles area… We really love to see how much everybody supports handmade and local here in Pasadena.”
Pasadena Chalk Festival pasadenachalkfestival.org
Father’s Day weekend, the public is invited to see over 200 chalk murals and more than 500 artists at the 30th annual Pasadena Chalk Festival. Specific information is not yet available, but there will be live music and
a children’s art area. The event is sponsored by The Paseo and Light Bringer Project. All proceeds benefit Light Bringer Project, an arts and education nonprofit that supports art programs in Pasadena schools.
The festival began in 1993, thanks to an intern at the Light Bringer Project who attended a street painting festival in Paris.
The first festival took place outside Pasadena City Hall. In 2010, the Pasadena Chalk Festival won the Guinness World Record for the largest street painting festival, with more than 600 artists using over 25,000 sticks of chalk. The crowd that year was more than 100,000 visitors over two days.
02.23.23 | PASADENA WEEKLY 21 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. PW ARTS
Jackalope Arts Fair co-founder Sara Diederich hopes visitors to the festival can connect with the creators of handmade goods.
Gil Riego Photography/Jackalope Art Fair
ADDRESS: PO BOX 1349
South Pasadena, CA 910310
02/16/23, 02/23/23, 03/02/23
FICTITIOUS BUSI-
NESS NAME STATE-
MENT FILE NO.
2023025577 The following person(s) is (are) doing business as:
CHECKS AND BALANCES. 731 N Naomi St Burbank, CA 91505 COUNTY: Los Angeles.
REGISTERED OWN-
ER(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)). REGISTRANT /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,
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 Canada 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
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
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 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.
2023026780 The following person(s) is (are) doing business as: ME ‘N YOU NAILS. 19344 Nordhoff St Northridge, CA 91324
COUNTY: Los Angeles.
REGISTERED OWNER(S) Steven Tran, 19033 Schoenborn St Northridge, CA 91324 THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 02/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code 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: Steven Tran. TITLE: Owner. This statement was filed with the LA County Clerk on: February 6, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of
another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/23/23, 03/02/23, 03/09/23, 03/16/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023033512 The following person(s) is (are) doing business as: TACOS AMECA. 14200 Aztec St Sylmar, CA 91342. COUNTY: Los Angeles. REGISTERED OWNER(S) Paul Tristan Pavia, 14200 Aztec St Sylmar, CA 91342 THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 10/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT /CORP/LLC
NAME: Paul Tristan Pavia. TITLE: Owner. This statement was filed with the LA County Clerk on: February 13, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law
(see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/23/23, 03/02/23, 03/09/23, 03/16/23
FICTITIOUS BUSINESS 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).
Published: Pasadena Weekly 02/02/23, 02/09/23, 02/16/23, 02/23/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023027535 The following person(s) is (are) doing business as: FLEX IT RENTALS. 16869 Sierra Highway Santa Clarita, CA 91351, 9354 Burnet Ave Unit 105 North Hills, CA 91343 COUNTY: Los Angeles.
residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/23/23, 03/02/23, 03/09/23, 03/16/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 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
/CORP/LLC
REGISTERED OWNER(S) Creta LLC, 16869 Sierra Highway Santa Clarita, CA 91351. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT
NAME: Christopher Ryan Creta. TITLE: President, Corp or LLC
Name: Creta LLC. This statement was filed with the LA County Clerk on: February 06, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the
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: 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
22 PASADENA WEEKLY | 02.23.23 22 PASADENA WEEKLY | 02.23.23
pasadenaweekly.com | Classifi ed s/Legals: Contact Ann 626-584 -8747 or ABrowne@ti meslocalmedia.com | Deadline: Monday 11a m for Thursday
02/16/23, 02/23/23, 03/02/23
02/09/23,
FIC. BUS NAME
Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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 BUSI-
NESS NAME STATE-
MENT 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. 2023033551 The following person(s) is (are) doing business as: WEST CALIFORNIA ACADEMY OF ART AND DESIGN. 420 S. Pine Street San Gabriel, CA 91776
COUNTY: Los Angeles. REGISTERED OWNER(S) W. California Art Academy, 420 S. Pine Street San Gabriel, CA 91776. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The date registrant commenced to transact business under the fictitious business name or names listed above on: 02/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT /CORP/ LLC NAME: Lei Wang. TITLE: CEO, Corp or LLC Name: W. California Art Academy. This statement was filed with the LA County Clerk on: 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 expi-
ration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/23/23, 03/02/23, 03/09/23, 03/16/23
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 17913 of the Business and Professions Code 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. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business
Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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. 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)). REGISTRANT /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. 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 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 expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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:
NESS 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: Pasadena Weekly 02/16/23, 02/23/23, 03/02/23, 03/09/23
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.
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).
Published: Pasadena Weekly 02/16/23, 02/23/23, 03/02/23, 03/09/23
gelo Avenue Woodland Hills, CA 91364
THIS BUSINESS IS CONDUCTED BY Copartners. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT /CORP/LLC
NAME: Dana Kang.
TITLE: General Partner. This statement was filed with the LA County Clerk on: January 26, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/23/23, 03/02/23, 03/09/23, 03/16/23
FICTITIOUS BUSI-
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023031769 The following person(s) is (are) doing business as: MARQUEE FILMS, MARQUEE FILMS LLC. 1138 E Union St Unit 4 Pasadena, CA 91106, 635 E Angeleno Ave Unit J Burbank, CA 91501. COUNTY:
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20223019490 The following person(s) is (are) doing business as: GLENDALE DERMATOLOGY. 1200 Homewood Lane La Canada, CA 91011. COUNTY: Los Angeles. REGISTERED OWNER(S) Dana King, 1200 Homewood Lane La Canada, CA 91011, Justine Park, 4207 Michelan-
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023032290 The following person(s) is (are) doing business as: LEOS SHAK INC. 9411 Brightwood Ct Northridge, CA 91325
COUNTY: Los Angeles. REGISTERED OWNER(S) Leos Shak Inc, 9411 Brightwood Ct Northridge, CA 91325. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2023. I declare
02.23.23 | PASADENA WEEKLY 23 02.23.23 | PASADENA WEEKLY 23
Pasadena Weekly 02/02/23, 02/09/23, 02/16/23, 02/23/23
FIC. BUS NAME
that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT /CORP/
LLC NAME: Albrik Shakhmuradyan. TI-
TLE: President, Corp or
LLC Name: Leos Shak Inc. This statement was filed with the LA County Clerk on: February 10, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/23/23, 03/02/23, 03/09/23, 03/16/23
FICTITIOUS BUSI-
NESS NAME STATE-
MENT 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 pursuant to Section
17913 of the Business and Professions Code 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: 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 BUSI-
NESS NAME STATEMENT FILE NO.
2023033508 The following person(s) is (are) doing business as: TRANSPETEN. 9053 Canterbury Ave Arleta, CA 91331 COUNTY: Los Angeles.
REGISTERED OWNER(S) Ruben De Jesus Zuleta, Maria Zuleta, 9053 Canterbury Ave Arleta, CA 91331. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 07/2002. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REG-
ISTRANT /CORP/LLC
NAME: Ruben De Jesus Zuleta. TITLE: Husband. This statement
was filed with the LA County Clerk on: February 13, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/23/23, 03/02/23, 03/09/23, 03/16/23
FICTITIOUS BUSI-
NESS NAME STATEMENT FILE NO. 2023016483 The following person(s) is (are) doing business
as: GLORIANI GROUP. 635 E Angeleno Ave Unit J Burbank, CA 91501. COUNTY: Los Angeles. 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. 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. 2023037945 The following person(s) is (are) doing business as: PROFESSOR H2O POOLS AND SPAS. 7095 Hollywood Blvd. #813 Hollywood, CA 90028. COUNTY: Los Angeles. REGISTERED
OWNER(S) Austin Mathews-Hendrix, 7095 Hollywood Blvd. #813 Hollywood, CA 90028 THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT /CORP/LLC NAME: Austin MathewsHendrix. TITLE: Owner. This statement was filed with the LA County Clerk on: February 21, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name state-
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 02/23/23, 03/02/23, 03/09/23, 03/16/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023033510 The following person(s) is (are) doing business as: ONE STOP LOCK & KEY. 5703 Natick Ave Sherman Oaks, CA 91411 COUNTY: Los Angeles. REGISTERED OWNER(S) David Abergel, Nicole Kauffman, 5703 Natick Ave Sherman Oaks, CA 91411. THIS BUSINESS IS CONDUCTED BY a Married Couple. The date registrant commenced to transact business under the fictitious business name or names listed above on: 02/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT /CORP/LLC
NAME: David Abergel.
TITLE: Husband. This statement was filed with the LA County Clerk on: February 13, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/23/23, 03/02/23, 03/09/23, 03/16/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 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).
Los Angeles. REGISTERED OWNER(S)
2023028597
The following person(s) is (are) doing business as: CAJUN SEAFOOD HOME, TUMNAK THAI, BAMEEKYO, LUCKY DELI 2. 5267 Hollywood Blvd Los Angeles, CA 90027. COUNTY: Los Angeles. REGISTERED
OWNER(S) Manat Thawimuealan, 5267 Hollywood Blvd Los Angeles, CA 90027
THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 02/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT /CORP/LLC
NAME: Manat Thawimueanlan. TITLE:
Owner. This statement was filed with the LA County Clerk on: February 07, 2023. NOTICE
– in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/23/23, 03/02/23, 03/09/23, 03/16/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023033354 The following person(s) is (are) doing business as: OCHERDESIGN. 944 Palm Ave San Gabriel, CA 91776, 1256 Kruse Drive South El Monte, CA 91733. COUNTY:
Zhuoying Chao, 1256 Kruse Drive South El Monte, CA 91733. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 02/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT /CORP/LLC
NAME: Zhuoying Chao.
TITLE: Owner. This statement was filed with the LA County Clerk on: February 13, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/23/23, 03/02/23, 03/09/23, 03/16/23
FICTITIOUS BUSI-
NESS NAME STATEMENT FILE NO. 2023028576 The following person(s) is (are) doing business as:
CRISPY PORK GANG, CRISPY PORK GANG & GRILL, CRISPY PORK EXPRESS, CRISPY PORK GANG EXPRESS. 5253 Hollywood Blvd Los Angeles, CA 90027
COUNTY: Los Angeles. REGISTERED
OWNER(S) Manat Thawimueanlan, 5253 Hollywood Blvd Los Angeles, CA 90027 THIS BUSINESS IS CONDUCTED BY an
24 PASADENA WEEKLY | 02.23.23 24 PASADENA WEEKLY | 02.23.23
Published: Pasadena Weekly 02/16/23, 02/23/23, 03/02/23, 03/09/23 FICTITIOUS BUSINESS NAME STATEMENT FILE NO.
FIC. BUS NAME
Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 07/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT /CORP/
LLC NAME: Manat Thawmueanlan. TITLE: Owner. This statement was filed with the LA County Clerk on: February 7, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/23/23, 03/02/23, 03/09/23, 03/16/23
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS
BUSINESS NAME –
FILE NO: 2023023610
File No:2022269280
Date Filed: December 13, 2022. Name of Business(es) 4G’s Auto Repair #2, 4993 Huntington Drive North 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.
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 be-
fore the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/16/23, 02/23/23, 03/02/23, 03/09/23
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)).
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 in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasade-
na Weekly 02/09/23, 02/16/23, 02/23/23, 03/02/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023030922 The following person(s) is (are) doing business as: RHYS-DONNA INVESTMENTS. 7833 Ventura Cyn Ave Apt 216 Van Nuys, CA 91402. COUNTY: Los Angeles. REGISTERED OWNER(S) Rhys Baciles, Donna Penanueva-Baciles, 7833 Ventura Cyn Ave Apt 216 Van Nuys, CA 91402 THIS BUSINESS IS CONDUCTED BY a General Partnership. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT /CORP/LLC NAME: Rhys Baciles. TITLE: General Partner. This statement was filed with the LA County Clerk on: February 09, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/23/23, 03/02/23, 03/09/23, 03/16/23
FICTITIOUS 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. 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 punishable 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 BUSI-
NESS 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 fic-
titious 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. 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/ 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 statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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. 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
02.23.23 | PASADENA WEEKLY 25 02.23.23 | PASADENA WEEKLY 25
FIC. BUS NAME
– in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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 STATE-
MENT 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 provid-
ed in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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 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
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 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, 03/02/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO.
2023026417 The following person(s) is (are) doing business as: HM AUDIO VIDEO. 316 S Heliotrope Ave. Monrovia, CA 91016 COUNTY: Los Angeles.
REGISTERED OWNER(S) Henry Mikely, 316 S Heliotrope Ave. Monrovia, CA 91016
THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 02/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT /CORP/LLC
NAME: Henry Mikely.
TITLE: Owner. This statement was filed with the LA County Clerk on: February 4, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
03/16/23
FICTITIOUS 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, 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).
4921 Rosemead Blvd Apt 30 San Gabriel, CA 91776. COUNTY: Los Angeles. REGISTERED
OWNER(S) Cayetano 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 registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code 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
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: 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. 2023023397 The following person(s) is (are) doing business as: MEL N TEE TRANSPORT. 17965 Raymond Ct Fontana, CA 92336 COUNTY: Los Angeles.
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023018893
The following person(s) is (are) doing business
HECHO BY CAYE
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
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)).
REG-
ISTRANT /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).
Published: Pasadena Weekly 02/09/23, 02/16/23, 02/23/23, 03/02/23
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
26 PASADENA WEEKLY | 02.23.23 26 PASADENA WEEKLY | 02.23.23
Published: Pasadena Weekly 02/23/23, 03/02/23, 03/09/23,
Published: Pasadena Weekly 02/09/23, 02/16/23, 02/23/23, 03/02/23
as:
FIC. BUS NAME
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. 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.
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 OWNER(S) G. Okamoto Dental Corporation, 50 Bellefonta ine 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 matter pursuant to Section 17913 of the Business and Professions Code 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.
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)). REG-
ISTRANT /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. 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 gener-
ally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 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 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: Teale Hatheway. TITLE: Owner. 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 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 OWNER(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)). REGISTRANT /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).
Published: Pasadena Weekly 02/09/23, 02/16/23, 02/23/23, 03/02/23
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:
FICTITIOUS BUSINESS NAME STATEMENT FILE NO.
2023022278
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)). REGISTRANT /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 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)). REGISTRANT /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 Professions code).
Published: Pasadena Weekly 02/16/23, 02/23/23, 03/02/23, 03/09/23
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 trans-
02.23.23 | PASADENA WEEKLY 27 02.23.23 | PASADENA WEEKLY 27
Pasadena Weekly 02/09/23, 02/16/23, 02/23/23, 03/02/23
FIC. BUS NAME
act 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: 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
REG-
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: 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 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, 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 Mc-
coy, Deputy Published: Pasadena Weekly 02/16/23, 02/23/23, 03/02/23, 03/09/23
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.
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: Alicia Rose. 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
Alhambra, CA 91801
COUNTY: Los Angeles.
REGISTERED OWN-
ER(S) Mei-Fu Inc., 2499
W. Main St. Alhambra, CA 91801. 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: 11/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT /CORP/LLC
NAME: 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. 2023018851
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)). REG-
ISTRANT /CORP/LLC
NAME: Wshana Moss.
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. 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
17913 of the Business and Professions Code 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
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME –
FILE NO: 2023016479
File No: 2021178055
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. 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)). REGISTRANT /CORP/LLC
NAME: Enrique Juarez.
2023023611
The following person(s) is (are) doing business as: MV CONSTRUCTI ON. 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:
FICTITIOUS BUSINESS
NAME STATEMENT
FILE NO. 2023018698
The following person(s) is (are) doing business
as: GREENTREE INN & SUITES ALHAM-
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
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
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
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.
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.
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
28 PASADENA WEEKLY | 02.23.23 28 PASADENA WEEKLY | 02.23.23
02/02/23, 02/09/23, 02/16/23, 02/23/23
BRA. 2499 W.
St
Main
FIC. BUS NAME
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
FICTITIOUS BUSI-
NESS NAME STATE-
MENT 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
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: 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, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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
PROBATE
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.
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 petition-
er: 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 GRENAUDIER Feb 16,23, Mar 2, 2023
Published: Pasadena Weekly 02/16/23, 02/23/23, 03/02/23
NAME CHANGE
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 DESIRAE 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 HEARING: 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 filed: January 20, 2023. Curtis A. Kin, Judge of the Superior Court.
Published: Pasade-
na 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 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. 23AHCP00063
SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of NHA MINH LE, for Change of Name. TO ALL INTERESTED PERSONS: 1.)
Petitioner: NHA MINH LE filed a petition with this court for a decree changing names as follows: a.) NHA MINH LE
to MIMI NHA MINH LE 2.) THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: 5/02/23. Time: 8:30 AM. Dept.: 3. The address of the court is 150 West Commonwealth Ave. Alhambra, CA 91801.
A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles.
Original filed: February 15, 2023. Robin Miller Sloan, Judge of the Superior Court.
Published: Pasadena Weekly 02/23/23, 03/02/23, 03/09/23, 03/16/23
ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 23AHCP00069
SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES.
Petition of RONGXIA XIAO, for Change of Name. TO ALL INTERESTED PERSONS: 1.)
Petitioner: RONGXIA
XIAO filed a petition with this court for a decree changing names as follows: a.) RONGXIA XIAO to CAROL JIANG 2.) THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes 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: 04/12/23.
Time: 8:30 AM. Dept.: 3 Room: 300. The address of the court is 150 West Commonwealth Ave. Alhambra, CA 91801. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: February 17, 2023. Robin Miller Sloan, Judge of the Superior Court.
Published: Pasadena Weekly 02/23/23, 03/02/23, 03/09/23, 03/16/23
ORDER TO SHOW
CAUSE FOR CHANGE OF NAME Case No. 23AHCP00039
SUPERIOR COURT OF CALIFORNIA, COUNTY 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:
Date: 04/10/2023. Time: 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. 23AHCP00060 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of ALEXANDRA DIONYSSIA HUTTINGER, for Change of Name. TO ALL INTERESTED PERSONS:
1.) Petitioner: ALEXANDRA 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
02.23.23 | PASADENA WEEKLY 29 02.23.23 | PASADENA WEEKLY 29
CAUSE
OF
SUPERIOR
FOR CHANGE
NAME Case No. 23AHCP00053
COURT
THE PETITION FOR PROBATE requests that
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 HEARING: 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. 23AHCP00061
SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES.
Petition of RONALD
DWAYNE MACKOVICH, for Change of Name. TO ALL INTERESTED PERSONS: 1.)
Petitioner: RONALD
DWAYNE MACKOV-
ICH filed a petition with this court for a decree changing names as follows: a.) RONALD
DWAYNE MACKOVICH
to RONALD DWAYNE
MACKOVICH- RODRIGUEZ 2.) THE COURT
ORDERS that all per-
sons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING:
Date: 05/02/2023. Time:
8:30 AM. Dept.: 3. The address of the court is 150 West Commonwealth Ave. Alhambra, CA 91801. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: February 14, 2023. Robin Miller Sloan, Judge of the Superior Court.
Published: Pasadena Weekly 02/23/23, 03/02/23, 03/09/23, 03/16/23
To all heirs, beneficiar ies, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: Brian Scott Rhoads A PETITION FOR PROBATE has been filed by Gregory Rhoads in the Superior Court of California, County of Los Angeles.
THE PETITION FOR PROBATE requests that Gregory Rhoads be appointed as personal representative to administer the estate of the decedent.
A HEARING on the petition will be held on 03/08/2023 at 8:30 am in Dept. 5 located at 111 N. HILL ST. LOS ANGELES CA 90012 STANLEY MOSK COURTHOUSE.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and
mail a copy to the personal representative appointed by the court within the later of either
(1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (DE154) 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
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 Administration, Los Angeles, California 90012, Attention: Ernesto Jimenez Reward Fund. For further information, please call (213) 9741579. CELIA ZAVALA EXECUTIVE OFFICER BOARD OF SUPERVISORS OF THE COUNTY OF LOS ANGELES CN993189
ny, as duly appointed Trustee under and pursuant to Deed of Trust recorded 05/10/2021, as Instrument No. 20210742081, in book , page , , of Official Records in the office of the County Recorder of LOS ANGELES County, State of California. Executed by: BOBBIE D. CLARK, AN UNMARIED 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# 5832-017-001
The street address and other common designation, if any, of the real property described above is purported to be: 75 W PALM ST, ALTADENA, CA 91001
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:
information is to attend the scheduled sale.
NOTICE TO TENANT:
Published: Pasadena Weekly 02/23/23, 03/02/23, 03/09/23
TSG No.: 8780037 TS No.: CA2200287935 APN: 5832-017-001
Property Address: 75 W PALM ST ALTADENA, CA 91001
NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 04/28/2021. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 03/28/2023 at 10:00
A.M., First American Title Insurance Compa-
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 $ 602,130.36. 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
If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property.
NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and if applicable, the rescheduled time and date for the sale of this property, you may call (916)939-0 772 or visit this internet website http://sea rch.nationwidepostin g.com/propertySearch
Terms.aspx, using the file number assigned to this case CA22002879 35 Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Website. The best way to verify postponement
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)939-0 772, or visit this internet website http://sea rch.nationwidepostin g.com/propertySearch
Terms.aspx, using the file number assigned to this case CA22002879 35 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)939-0 772NPP0421211
NOTICE OF TRUSTEE’S SALE TS No. CA-22-898129-SH Order No.: EOR2022011 4-4305016 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 2/15/2007. 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. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbranc es, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below.
The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE.
Trustor(s): ANGELITA COLE, A SINGLE WOMAN Recorded:
2/28/2007 as Instrument No. 20070433984 and modified as per Modification Agreement recorded 9/21/2020 as Instrument No. 20201146283 of Official Records in the office of the Recorder of LOS ANGELES County, California; Date of Sale: 4/20/2023 at 9:00 AM
Place of Sale: At the Doubletree Hotel Los Angeles-No rwalk, 13111 Sycamore Drive, Norwalk, CA 90650, in the Vineyard Ballroom Amount of unpaid balance and other charges: $430,981.67
The purported property
30 PASADENA WEEKLY | 02.23.23 30 PASADENA WEEKLY | 02.23.23
Published: Pasadena Weekly 02/16/23, 02/23/23, 03/02/23
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
NAME CHANGE LEGAL NOTICES TRUSTEE
address is: 624 EAST
CLAREMONT STREET, PASADENA, CA 91104
Assessor’s Parcel No.: 5730-005-019 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER:
The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 800-280-2832 for information regarding the trustee’s sale or visit this internet website http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-22-898129-SH
Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the
internet website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code.
If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 800-280-2832, or visit this internet website http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-22-898129-SH to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. NOTICE TO
PROSPECTIVE OWNER-OCCUPANT: Any prospective owner-occu pant as defined in Section 2924m of the California Civil Code who is the last and highest bidder at the trustee’s sale shall provide the required affidavit or declaration of eligibility to the auctioneer at the trustee’s sale or shall have it delivered to QUALITY LOAN SERVICE CORPORATION by 5 p.m. on the next business day following the trustee’s sale at the address set forth in the below signature block. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained
by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return of the monies paid to the Trustee. This shall be the Purchaser’s sole and exclusive remedy.
The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary’s Agent, or the Beneficiary’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only.
Date: QUALITY LOAN SERVICE CORPORA-
TION 2763 Camino Del Rio S San Diego, CA 92108 619-6457711 For NON SALE information only Sale
Line: 800-280-2832 Or
Login to: http://www .qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 QUALITY LOAN SERVICE CORPORATION .
TS No.: CA-22-898129SH IDSPub #0184024
IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT 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 TRUST-
EE’S SALE
or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust with interest 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.
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 this property.
NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code.
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.
Date:
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
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.
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.
NOTICE OF TRUSTEE’S SALE
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
NOTICE TO TENANT:
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.
SE ADJUNTA UN RESUMEN DE LA INFORMACIÓN DE
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
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
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
02.23.23 | PASADENA WEEKLY 31 02.23.23 | PASADENA WEEKLY 31
2/23/2023 3/2/2023 3/9/2023 Published: Pasadena Weekly 02/23/23, 03/02/23, 03/09/23
TALA:
BUOD
IMPORMASYON
MENTONG
KALAKIP LƯU Ý: KÈM THEO ĐÂY LÀ BẢN TRÌNH BÀY TÓM LƯỢC VỀ THÔNG TIN TRONG TÀI LIỆU NÀY
NOTA:
ESTE DOCUMENTO
MAYROONG
NG
SA DOKU-
ITO NA NA-
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. 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 TRUSTEE CLASSIFIEDS and LEGALS Deaaddllinnee: Monday at 11am for Thursday A Ann n Broownne e (6626) ) 5844-8877447 Email Your Ad: abrowne@ timespublications.com PO BOX 1349 South Pasadena, CA 91031 pasadenaweekly.com Online 24/7
32 PASADENA WEEKLY | 02.23.23 Much Ado About Nothing image: Erika Soto and Joshua Bitton. Kiss of the Spider Woman image: Ed F. Martin. Photos by Daniel Reichert. The Book of WIll image: Frederick Stuart, Blake Ellis and Malia Wright. Photo by Craig Schwartz. William Shakespeare’s Much Ado About Nothing DIRECTED BY Guillermo Cienfuegos February 5–March 12 Energetic Comedy and Romance THIS SPRING AT A NOISE WITHIN Manuel Puig’s Kiss of the Spider Woman ENGLISH TRANSLATION BY Allan Baker DIRECTED BY Michael Michetti March 26–April 23 Poignant and Powerful Drama Lauren Gunderson’s The Book of Will DIRECTED BY Julia Rodriguez-Elliott & Geoff Elliott May 7–June 4 Warm and Humorous Love Letter to Theater SEE ALL 3 with a 6-ticket FlexPass for two tickets to all three shows, starting at $306. FlexPass holders get the best available seats on the dates you choose, free and easy exchanges, and additional discounts. TICKETS FOR INDIVIDUAL PRODUCTIONS START AT $25 A NOISE WITHIN. ORG | 626.356.3100 3352 E Foothill Blvd, Pasadena, CA 91107