146 minute read

Classifieds

Next Article
Back to School

Back to School

ADDRESS: 161 S. Pasadena Ave, Suite B, South Pasadena, CA 91030 pasadenaweekly.com | Classifieds/Legals: Contact Ann 626-584-8747 or annt@pasadenaweekly.com | Deadline: Monday 11am for Thursday Lien Sales

NOTICE OF PUBLIC LIEN SALE

Business & Professional

Code Section 21700-21707

Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held at 1:00 PM on the 12th day of

August, 2021. The sale will be conducted at Storage

Treasures.com. Final bids will be placed by 1:00 PM,

The property is stored at

Arroyo Parkway Self Storage located at 411 S. Arroyo Parkway, Pasadena,

CA. 91105. The Undersigned will accept cash bids to satisfy a lien for past due rent and incident incurred. The items to be sold are generally described as follows:

Home furniture (dining, living room and bedroom), mattresses and box springs, area rugs, bedding, pillows, home & holiday decorations, clothing, cabinets, dressers, headboards, sealed bags, boxes, miscellaneous sports supplies, artwork, pictures, posters, personal supplies and accessories, lamp shades, bedding, baskets, plastic containers, wrapping paper, walker stored by the following persons:

Whitney D. Duncan

Santiago Garcia

Claudia Guadalupe Pena Elias

Dated:7-27-21 SIGNED: Arroyo Parkway Self Storage 626-585-8800 telephone This notice is given in accordance with the provisions of section 21700-21707 et seq. Of Business & Professional Code of the State of California. The owner reserves the right to bid at the sale. All purchased goods are sold "as is" and must be paid for and removed at the time of sale.

Sales subject to prior cancellation in the event of settlement between owner & obligated party, AUCTIONEER:

Storage Treasures, LLC (Storage Treasures.com) AT (480)-397-6503, BOND #63747122

PUBLISHED: Pasadena

Weekly 07/29/21, 08/05/21 NOTICE OF SALE OF

ABANDONED PROPERTY

Notice Is Hereby Given That

Pursuant To Sections 2170021716 Of The Business And

Professions Code, Section 2328 Of The UCC, Section 535 Of The Penal Code And

Provisions Of The Civil Code,

ALLEN AVENUE SELF

STORAGE PASADENA, 234

N. ALLEN AVE PASADENA

CA 91106, County Of Los

Angeles, State Of California,

Above Address Will Sell, To

Satisfy Lien Of The Owner,

At Public Sale. Auction to Be

Conducted Through Online

Auction Services of

WWW.LOCKERFOX.COM, with bids opening on

Thursday, August 5th, 2021 @ 12:00 pm ending on

Thursday, August 12, 2021 at 12:00 p.m.

The Personal Goods Stored

Therein by the Following May

Include, but are not limited to:

MISC. HOUSEHOLD

GOODS, PERSONAL

ITEMS, FURNITURE, 20 PASADENA WEEKLY | 07.29.21 CLOTHING AND/OR BUSI-

NESS ITEMS ETC…

List Customer names below: Angeles, State Of California, Above Address Will Sell, To Satisfy Lien Of The Owner, At Public Sale. Auction to Be Conducted Through Online Auction Services of WWW.LOCKERFOX.COM, with bids opening on Thursday, August 5th, 2021 @ 12:00 pm ending on Thursday, August 12, 2021 at 12:00 p.m. The Personal Goods Stored Therein by the Following May Include, but are not limited to: MISC. HOUSEHOLD G OODS, PERSONAL ITEMS, FURNITURE, CLOTHING AND/OR BUSINESS ITEMS ETC… List Customer names below:

Stewart, Daira Ynfante, Angel

Purchases Must Be Made in Cash and Paid at the time of Sale. All Goods are Sold as is and must be Removed within 72 Hours of the time of Purchase. Allen Ave Self Storage-Pasadena Reserves the Right to Retract Bids. Sale is Subject to Adjournment. PUBLISHED: Pasadena Weekly 07/29/21, 08/05/21

NOTICE OF SALE OF ABANDONED PROPERTY

Notice Is Hereby Given That Pursuant To Sections 2170021716 Of The Business And Professions Code, Section 2328 Of The UCC, Section 535 Of The Penal Code And Provisions Of The Civil Code, PSA SELF STORAGE 8000 ARTSON ST. ROSEMEAD 91770, County Of Los Angeles, State Of California Will Sell By Competitive Bidding The Following Units. Auction to Be Conducted through Online Auction Services of WWW.LOCKERFOX.COM, with bids opening on or after 12:00pm, August 5, 2021 and closing on or after 12:00pm, August 12th, 2021. The Personal Goods Stored Therein by the Following May Include, but are not limited to: MISC. HOUSEHOL D GOODS, PERSONA L ITEMS, FURNITURE, CLOTHING AND/OR BUSINESS ITEMS/FIXTURES. Cervantes, Adan Marangakis, Jean-Pierre Bivins, Jevon Lolles, Michelle Lynn Purchases Must Be Made in Cash and Paid at the time of Sale. All Goods are Sold as is and must be Removed within 24 Hours of the time of Purchase. PSA Self StorageRosemead Reserves the Right to Retract Bids. Sale is Subject to Adjournment. PUBLISHED: Pasadena Weekly 07/29/21, 08/05/21 Fic. Business Name

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021140657

Type of Filing: Original. The following person(s) is (are) doing business as: 2MS CONSTRUCTION; 37464 10th St., East Palmdale, CA 93550. COUNTY: Los Angeles. REGISTERED OWNER(S) Martin Moreno Armenta, 37464 10th St., East Palmdale, CA 93550. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 06/2021. I declare that all information in this statement is true and correct. /s/: Martin Moreno Armenta. TITLE: Owner. This statement was filed with the LA County Clerk on: June 23, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, exAngeles. REGISTERED OWNER(S) Martin Moreno Armenta, 37464 10th St., East Palmdale, CA 93550. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 06/2021. I declare that all information in this statement is true and correct. /s/: Martin Moreno Armenta. TITLE: Owner. This statement was filed with the LA County Clerk on: June 23, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 07/08/21, 07/15/21, 07/22/21, 07/29/21

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME – FILE NO: 2021144386

file no: 2021-008251 date filed: 01/12/2021. Name of Business(es) 7 & 7 LIQUOR, 13654 Victory Blvd., Suite A Van Nuys, CA 91401. registered owner(s): Aamir Hussain, 13654 Victory Blvd., Suite A Van Nuys, CA 91401. 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) Aamir Hussain 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: June 25, 2021. 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: P. Barber, Deputy Publish: Pasadena Weekly. Dates: 07/08/21, 07/15/21, 07/22/21, 07/29/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021159268

Type of Filing: Original. The following person(s) is (are) doing business as: ALLESSANDRO'S PIZZA. 13714 ½ Sherman Way Van Nuys, CA 91405, 5421 Santa Monica Blvd., Suite C Los Angeles, CA 90029. COUNTY: Los Angeles. REGISTERED OWNER(S) CV Business Management LLC, 5421 Santa Monica Blvd., Suite C Los Angeles, CA 90029. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The registrant commenced to transact business under the fictitious business name or names listed above on: 06/2021. I declare that all information in this statement is true and correct. /s/ Billy Chanax. TITLE: Managing Member, Corp or LLC Name: CV Business Management LLC. This statement was filed with the LA County Clerk on: July 14, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the Los Angeles, CA 90029. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The registrant commenced to transact business under the fictitious business name or names listed above on: 06/2021. I declare that all information in this statement is true and correct. /s/ Billy Chanax. TITLE: Managing Member, Corp or LLC Name: CV Business Management LLC. This statement was filed with the LA County Clerk on: July 14, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 07/29/21, 08/05/21, 08/12/21, 08/19/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021159270

Type of Filing: Original. The following person(s) is (are) doing business as:

ALLESSANDRO'S PIZZA

ITALIAN RESTAURANT. 3608 S. Soto St., Vernon, CA 90058. COUNTY: Los Angeles. REGISTERED OWNER(S) CV Business Management LLC, 5421 Santa Monica Blvd., Suite C Los Angeles, CA 90029. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The registrant commenced to transact business under the fictitious business name or names listed above on: 06/2021. I declare that all information in this statement is true and correct. /s/ Billy Chanax. TITLE: Managing Member, Corp or LLC Name: CV Business Management LLC. This statement was filed with the LA County Clerk on: July 14, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 07/29/21, 08/05/21, 08/12/21, 08/19/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021153905

Type of Filing: Original. The following person(s) is (are) doing business as : AMERIALEX LAW FIRM. 116 E. Broadway St., #203 Glendale, CA 91205. COUNTY: Los Angeles. REGISTERED OWNER(S) Amerialex Professional Law Corporation, 116 E. Broadway St., #203 Glendale, CA 91205. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUC-

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021153905

Type of Filing: Original. The following person(s) is (are) doing business as: AMERIALEX LAW FIRM. 116 E. Broadway St., #203 Glendale, CA 91205. COUNTY: Los Angeles. REGISTERED OWNER(S) Amerialex Professional Law Corporation, 116 E. Broadway St., #203 Glendale, CA 91205. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on: 06/2021. I declare that all information in this statement is true and correct. /s/ Tehmina Avagyan. TITLE: CEO, Corp or LLC Name: Amerialex Professional Law Corporation. This statement was filed with the LA County Clerk on: July 7, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 07/22/21, 07/29/21, 08/05/21, 08/12/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021144391

Type of Filing: Amended. The following person(s) is (are) d oing business as :

AMTRUSTLIMO, AM TRUST

LIMO; 21616 Califa Street Apt., #129 Woodland Hills, CA 91367, PO Box #91213 Los Angeles, CA 90009. COUNTY: Los Angeles. REGISTERED OWNER(S) Aidin Mozafari, PO Box #91213 Los Angeles, CA 90009. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 01/2008. I declare that all information in this statement is true and correct. /s/: Aidin Mozafari. TITLE: Owner. This statement was filed with the LA County Clerk on: June 25, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 07/08/21, 07/15/21, 07/22/21, 07/29/21 does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 07/08/21, 07/15/21, 07/22/21, 07/29/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021163404

Type of Filing: Original. The following person(s) is (are) doing business as:

ASSOCIATED CLEANING

SERVICES; 6643 Bevis Avenue Van Nuys, CA 91405. COUNTY: Los Angeles. REGISTERED OWNER(S) Lester Telon Cruz, 6643 Bevis Avenue Van Nuys, CA 91405. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 07/2021. I declare that all information in this statement is true and correct. /s/: Lester Telon Cruz. TITLE: Owner. This statement was filed with the LA County Clerk on: July 20, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 07/29/21, 08/05/21, 08/12/21, 08/19/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021144395

Type of Filing: Original. The following person(s) is (are) doing business as: ASTRO OVERHEAD DOORS LA; 9942 Tamarack Ave., Pacoima, CA 91331. COUNTY: Los Angeles. REGISTERED OWNER(S) Jose Pedro Hurtado Pedroza, 9942 Tamarack Ave., Pacoima, CA 91331. THIS BUSINESS IS CONDUCTED BY an Individual. The 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. /s/: Jose Pedro Hurtado Pedroza. TITLE: Owner. This statement was filed with the LA County Clerk on: June 25, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 07/08/21, 07/15/21, 07/22/21, 07/29/21 does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 07/08/21, 07/15/21, 07/22/21, 07/29/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021144393

Type of Filing: Original. The following person(s) is (are) doing business as: ASTRO

OVERHEAD DOORS, CALI-

FORNIA CORNROASTERS; 4828 Petit Ave., Encino, CA 91436. COUNTY: Los Angeles. REGISTERED OWNER(S) Cleve De Peralta, 4828 Petit Ave., Encino, CA 91436. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 01/1984. I declare that all information in this statement is true and correct. /s/: Cleve De Peralta,. TITLE: Owner. This statement was filed with the LA County Clerk on: June 25, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 07/08/21, 07/15/21, 07/22/21, 07/29/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021162430

Type of Filing: Amended. The following person(s) is (are) doing business as: BAUMBACH ORGANICS; 315 Montana Ave., Apt., 101 Santa Monica, CA 90403. COUNTY: Los Angeles. REGISTERED OWNER(S) Elba Lucia Baumbach, 315 Montana Ave., Apt., 101 Santa Monica, CA 90403. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 03/2021. I declare that all information in this statement is true and correct. /s/: Elba Lucia Baumbach. TITLE: Owner. This statement was filed with the LA County Clerk on: July 19, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 07/29/21, 08/05/21, 08/12/21, 08/19/21

dress of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a FictiFic. Business Nametious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 07/29/21, 08/05/21, 08/12/21, 08/19/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021140659

Type of Filing: Original. The following person(s) is (are) doing business as: BEAUTY BY MO; 11018 S. Figueroa St., Apt. B Los Angeles, CA 90061, 1511 ½ W. 101 St., Los Angeles, CA 90047. COUNTY: Los Angeles. REGISTERED OWNER(S) Monique Harriss, 1511 ½ W. 101 St., Los Angeles, CA 90047. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 06/2021. I declare that all information in this statement is true and correct. /s/: Monique Harriss. TITLE: Owner. This statement was filed with the LA County Clerk on: June 23, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 07/08/21, 07/15/21, 07/22/21, 07/29/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021153913

Type of Filing: Original The following person(s) is (are) doing business as: EL FIESTON; 5510 S. Central Ave., Los Angeles, CA 90011, 5405 S. Central Apt. 12 Los Angeles, CA 90011. COUNTY: Los Angeles. REGISTERED OWNER(S) Emmanuel Negrete, 5510 S. Central Ave., Los Angeles, CA 90011. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 06/2021. I declare that all information in this statement is true and correct. /s/: Emmanuel Negrete. TITLE: Owner. This statement was filed with the LA County Clerk on: July 7, 2021. NOTICE –in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 07/22/21, 07/29/21, 08/05/21, 08/12/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021129713

Type of Filing: Original The following person(s) is (are) doing business as: STUDIO 626; 1706 Wagner St., Pasadena, CA 91106. COUNTY: Los Angeles. REGISTERED OWNER(S) Cellia Riley, 1706 Wagner St., Pasadena, CA 91106, Chelsea SulkerHall, 2444 E. Del Mar Blvd., Unit 101 Pasadena, CA 91107. THIS BUSINESS IS CONDUCTED BY a General Partnership. The 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. /s/: Cellia Riley. TITLE: Partner. This statement was filed with the LA County Clerk on: June 9, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 07/08/21, 07/15/21, 07/22/21, 07/29/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021135770

Type of Filing: Amended. The following person(s) is (are) doing business as: JT

TALENT, JANET TSCHA

TALENT, JTT; 14250 McCormick St., Sherman Oaks, CA 91401. COUNTY: Los Angeles. REGISTERED OWNER(S) Janet Tscha, 14250 McCormick St., Sherman Oaks, CA 91401. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 05/2020. I declare that all information in this statement is true and correct. /s/: Janet Tscha. TITLE: Owner. This statement was filed with the LA County Clerk on: June 17, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Paschange in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 07/08/21, 07/15/21, 07/22/21, 07/29/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021135711

Type of Filing: Original. The following person(s) is (are) doing business as: TOP ELECTRIC; 3057 Community Ave., La Crescenta, CA 91214. COUNTY: Los Angeles. REGISTERED OWNER(S) Fernando Perez, 3057 Community Ave., La Crescenta, CA 91214. THIS BUSINESS IS CONDUCTED BY an Individual. The 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. /s/: Fernando Perez. TITLE: Owner. This statement was filed with the LA County Clerk on: June 17, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 07/08/21, 07/15/21, 07/22/21, 07/29/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021138336

Type of Filing: Original. The following person(s) is (are) doing business as: BOBA POP; 880 S. Garfield Ave., Monterey Park, CA 91754. COUNTY: Los Angeles. REGISTERED OWNER(S) Randy Tindage, 880 S. Garfield Ave., Monterey Park, CA 91754. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 03/2021. I declare that all information in this statement is true and correct. /s/: Randy Tindage. TITLE: Owner. This statement was filed with the LA County Clerk on: June 21, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 07/08/21, 07/15/21, 07/22/21, a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 07/08/21, 07/15/21, 07/22/21, 07/29/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021144057

Type of Filing: Original. The following person(s) is (are) doing business as:

PEACEFUL BODY HEAL-

ING; 3460 Ocean View Blvd., #G Glendale, CA 91208, 3127 Foothill Blvd., #114 La Crescenta, CA 91214. COUNTY: Los Angeles. REGISTERED OWNER(S) Kazumi Murasato, 3127 Foothill Blvd., #114 La Crescenta, CA 91214. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 09/2020. I declare that all information in this statement is true and correct. /s/: Kazumi Murasato. TITLE: Owner. This statement was filed with the LA County Clerk on: June 25, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 07/08/21, 07/15/21, 07/22/21, 07/29/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021136985

Type of Filing: Original. The following person(s) is (are) doing business as: SNIFF SLUT CANDLE LLC. 966 Carson Ct., San Dimas, CA 91773. COUNTY: Los Angeles. REGISTERED OWNER(S) Sniff Slut Candle LLC, 966 Carson Ct., San Dimas, CA 91773. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The 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. /s/ Jordan Barnick. TITLE: Manager, Corp or LLC Name: Sniff Slut Candle LLC. This statement was filed with the LA County Clerk on: June 18, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 07/08/21, 07/15/21, 07/22/21, 07/29/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021130556

Type of Filing: Original. The following person(s) is (are) doing business as: THRIVING CENTER OF PSYCHOLOGY. 3415 S. Sepulveda Blvd., Suite 1100 Los Angeles, CA 90034. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 4854483 REGISTERED OWNER(S) LA Performance Psychology PC, 3415 S. Sepulveda Blvd., Suite 1100 Los Angeles, CA 90034. State of Incorporation or LLC: California..THIS BUSINESS IS CONDUCTED BY a Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on: 10/2020. I declare that all information in this statement is true and correct. /s/ Douglas Polster. TITLE: CEO, Corp or LLC Name: LA Performance Psychology PC. This statement was filed with the LA County Clerk on: June 10, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 07/08/21, 07/15/21, 07/22/21, 07/29/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021143602

Type of Filing: Original. The following person(s) is (are) doing business as: ALUR. 700 Locust St., Pasadena, CA 91101, 10100 Santa Monica Blvd., #420 Los Angeles, CA 90067 . COUNTY: Los Angeles. REGISTERED OWNER(S) 700 Locust Street Owner LLC, 10100 Santa Monica Blvd., #420 Los Angeles, CA 90067. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The 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. /s/ Ryan Somers. TITLE: President, Corp or LLC Name: 700 Locust Street Owner LLC. This statement was filed with the LA County Clerk on: June 25, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to the LA County Clerk on: June 25, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 07/08/21, 07/15/21, 07/22/21, 07/29/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021135554

Type of Filing: Amended. The following person(s) is (are) doing business as:

ECUMENCIAL COUNCIL OF PASADENA AREA C ONGREGATIONS , FRIENDS IN DEED, THE PASADENA BAD WEATHER SHELTER, THE WO-

MEN'S ROOM. 444 E. Washington Blvd., Pasadena, CA 91104, PO Box 41125 Pasadena, CA 91104. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 951644608 REGISTERED OWNER(S) The FID Group, 444 E. Washington Blvd., Pasadena, CA 91104 State of Incorporation or LLC: California..THIS BUSINESS IS CONDUCTED BY a Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on: 03/1995. I declare that all information in this statement is true and correct. /s/ Joshua Grater. TITLE: CEO, Corp or LLC Name: The FID Group. This statement was filed with the LA County Clerk on: June 17, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 07/08/21, 07/15/21, 07/22/21, 07/29/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021135942

Type of Filing: Original. The following person(s) is (are) doing business as:

ARROYO SECO GOLF

COURSE. 1055 Lohman Lane South Pasadena, CA 91030. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 199916710038 REGISTERED OWNER(S) Donovan Bros, Golf, LLC, 1800 Carbon Canyon Rd., Chino Hills, CA 91079. State of Incorporation or LLC: California..THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The registrant commenced to transact business under the fictitious business name or names listed above on: 07/2021. I declare that all information in this statement is true and GISTERED OWNER(S) Donovan Bros, Golf, LLC, 1800 Carbon Canyon Rd., Chino Hills, CA 91079. State of Incorporation or LLC: California..THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The registrant commenced to transact business under the fictitious business name or names listed above on: 07/2021. I declare that all information in this statement is true and correct. /s/ Matthew Donovan. TITLE: Managing Member, Corp or LLC Name: Donovan Bros, Golf, LLC. This statement was filed with the LA County Clerk on: June 17, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 07/08/21, 07/15/21, 07/22/21, 07/29/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021139351

Type of Filing: Amended. The following person(s) is (are) doing business as: FEDER-

AL PROPERTY BOND AS-

SISTANCE; 114 S. Cordova Street Alhambra, CA 91801, 1613 Chelsea Rd., Suite 252 San Marino, CA 91108. COUNTY: Los Angeles. REGISTERED OWNER(S) Antonio Guerrero, 114 S. Cordova Street Alhambra, CA 91801. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 04/1998. I declare that all information in this statement is true and correct. /s/: Antonio Guerrero. TITLE: Owner. This statement was filed with the LA County Clerk on: June 22, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 07/08/21, 07/15/21, 07/22/21, 07/29/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021142105

Type of Filing: Original. The following person(s) is (are) doing business as: LIZELLIOT MUSIC; 81 N. Catalina Ave., Pasadena, CA 91106. COUNTY: Los Angeles. REGISTERED OWNER(S) Elizabeth A Elliot, 81 N. Catalina Ave., Pasadena, CA 91106. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021142105

Type of Filing: Original. The following person(s) is (are) doing business as: Fic. Business Name LIZELLIOT MUSIC; 81 N. Catalina Ave., Pasadena, CA 91106. COUNTY: Los Angeles. REGISTERED OWNER(S) Elizabeth A Elliot, 81 N. Catalina Ave., Pasadena, CA 91106. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 10/2010. I declare that all information in this statement is true and correct. /s/: Elizabeth A Elliot. TITLE: Owner. This statement was filed with the LA County Clerk on: June 24, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 07/08/21, 07/15/21, 07/22/21, 07/29/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021143214

Type of Filing: Original. The following person(s) is (are) doing business as: ROCKIN POTATO. 15739 Downey Ave., Paramount, CA 90723, 9353 Bolsa Ave., K21 Westm inster, CA 92683 . COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 4197532 REGISTERED OWNER(S) PHO TEA HOUSE, INC, 9353 Bolsa Ave., K21 Westminster, CA 92683. State of Incorporation or LLC: California..THIS BUSINESS IS CONDUCTED BY a Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on: 5/2021. I declare that all information in this statement is true and correct. /s/ Robert Le. TITLE: President, Corp or LLC Name: PHO TEA HOUSE, INC. This statement was filed with the LA County Clerk on: June 25, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 07/08/21, 07/15/21, 07/22/21, 07/29/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021143216

Type of Filing: Original. The following person(s) is (are) doing business as: SIPS. 11688 South Street #101 Artesia, CA 90701, 9353 Bolsa Ave., K21 Westminster, CA 92683. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 4566922. REGISTERED OWNER(S) THE WICKED SPICE, INC., 11688 South Street #101 Artesia, CA 90701. State of Incorporation or LLC: California..THIS BUSINESS IS CONDUCTED BY a Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on: 02/2020. I declare that all information in this statement is true and correct. /s/ Robert Le. TITLE: CEO, Corp or LLC Name: THE WICKED SPICE, INC. This statement was filed with the LA County Clerk on: June 25, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 07/08/21, 07/15/21, 07/22/21, 07/29/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021140651

Type of Filing: Original. The following person(s) is (are) doing business as: EDY 1 SUSHI; 7355 Lankershirm Blvd., #A12 North Hollywood, CA 91605, 7352 Camellia Ave., North Hollywood, CA 91605. COUNTY: Los Angeles. REGISTERED OWNER(S) Eduardo Manuel, 7352 Camellia Ave., North Hollywood, CA 91605. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 05/2021. I declare that all information in this statement is true and correct. /s/: Eduardo Manuel. TITLE: Owner. This statement was filed with the LA County Clerk on: June 23, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 07/08/21, 07/15/21, 07/22/21, 07/29/21 does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 07/08/21, 07/15/21, 07/22/21, 07/29/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021140649

Type of Filing: Original. The following person(s) is (are) doing business as:

PRODUCTOS NATURALES

VIDA; 18546 Sherman Way Suite 104 Reseda, CA 91335, 5900 Reseda Blvd., #216 Tarzana, CA 91356. COUNTY: Los Angeles. REGISTERED OWNER(S) Sonia Villatoro, 5900 Reseda Blvd., #216 Tarzana, CA 91356. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 05/2021. I declare that all information in this statement is true and correct. /s/: Sonia Villatoro. TITLE: Owner. This statement was filed with the LA County Clerk on: June 23, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 07/08/21, 07/15/21, 07/22/21, 07/29/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021135115

Type of Filing: Original. The following person(s) is (are) doing business as: COUN-

SELING FOR CREATIVE

PEOPLE. 5619 N. Figueroa St., #223 Los Angeles, CA 90042. COUNTY: Los Angeles. Articles of Incorporation or Organization Numb er: 4718044. RE GISTERED OWNER(S) Michael G. Bauer Marriage and Family Therapy Professional Corporation, 5619 N. Figueroa St., #223 Los Angeles, CA 90042. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on: 05/2021. I declare that all information in this statement is true and correct. /s/ Michael G. Bauer. TITLE: President, Corp or LLC Name: Michael G. Bauer Marriage and Family Therapy Professional Corporation. This statement was filed with the LA County Clerk on: June 16, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 07/08/21, 07/15/21, 07/22/21, 07/29/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021141006

Type of Filing: Original. The following person(s) is (are) doing business as: SUPER EASY DIGITAL. 2046 Hillhurst Ave., Unit 75 Los Angeles, CA 90027. COUNTY: Los Angeles. REGISTERED OWNER(S) Lex Roman Inc., 2046 Hillhurst Ave., Unit 75 Los Angeles, CA 90027. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on: 06/2021. I declare that all information in this statement is true and correct. /s/ Alexandra Roman. TITLE: President, Corp or LLC Name: Lex Roman Inc. This statement was filed with the LA County Clerk on: June 23, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 07/15/21, 07/22/21, 07/29/21, 08/05/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021148595

Type of Filing: Original. The following person(s) is (are) doing business as:

BENEFICENT FINANCIAL,

SAFE MONEY LADY. 3858 East Colorado Blvd., Suite 200 Pasadena, CA 91107. COUNTY: Los Angeles. REGISTERED OWNER(S) LTC Navigators, Inc., 3858 East Colorado Blvd., Suite 200 Pasadena, CA 91107. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on: 11/2010. I declare that all information in this statement is true and correct. /s/ Gary Ronald Downs. TITLE: President, Corp or LLC Name: LTC Navigators, Inc. This statement was filed with the LA County Clerk on: June 30, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence adSection 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 07/15/21, 07/22/21, 07/29/21, 08/05/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021144063

Type of Filing: Original. The following person(s) is (are) doing business as: MASTER N GROW RICH. 530 S. Lake Avenue #132 Pasadena, CA 91101. COUNTY: Los Angeles. REGISTERED OWNER(S) Bluestar Investing Group LLC, 400 S. Mentor Ave., #105 Pasadena, CA 91106. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The 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. /s/ Yan Ling Weng. TITLE: Manager, Corp or LLC Name: Bluestar Investing Group LLC. This statement was filed with the LA County Clerk on: June 26, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 07/15/21, 07/22/21, 07/29/21, 08/05/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021150045

Type of Filing: Amended. The following person(s) is (are) doing business as: INBALANCE ACUPT. 425 S. 1st Ave., Arcadia, CA 91006, 5940 Oak Ave., Unit 1253 Temple City, CA 91780. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 3851131. REGISTERED OWNER(S) Inbalance Acupuncture PT Inc., 5940 Oak Ave., Unit 1253 Temple City, CA 91780. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on: 01/2020. I declare that all information in this statement is true and correct. /s/ Lory Yeh. TITLE: President, Corp or LLC Name: Inbalance Acupuncture PT Inc. This statement was filed with the LA County Clerk on: July 2, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five on: 01/2020. I declare that all information in this statement is true and correct. /s/ Lory Yeh. TITLE: President, Corp or LLC Name: Inbalance Acupuncture PT Inc. This statement was filed with the LA County Clerk on: July 2, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 07/15/21, 07/22/21, 07/29/21, 08/05/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021141572

Type of Filing: Original. The following person(s) is (are) doing business as: PATHWAYS TRAVELS. 320 N. Halstead Street Pasadena, CA 91107. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 2375737. REGISTERED OWNER(S) Pathways In Education, Inc., 320 N. Halstead Street Pasadena, CA 91107. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The 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. /s/ Jamie Donahue. TITLE: President, Corp or LLC Name: Pathways In Education, Inc. This statement was filed with the LA County Clerk on: June 23, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 07/15/21, 07/22/21, 07/29/21, 08/05/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021143371

Type of Filing: Original The following person(s) is (are) doing business as:

INTERMEDIATE GAMING,

HIKING AND HIGH-RISES; 530 S. Lake Ave., #472 Pasadena, CA 91101. COUNTY: Los Angeles. REGISTERED OWNER(S) Joseph Brendan Kacy, 712 N. Padilla St., #10 San Gabriel, CA 91776. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 11/2015. I declare that all information in this statement is true and correct. /s/: Joseph Brendan Kacy. TITLE: Owner. This statement was filed Kacy, 712 N. Padilla St., #10 San Gabriel, CA 91776. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 11/2015. I declare that all information in this statement is true and correct. /s/: Joseph Brendan Kacy. TITLE: Owner. This statement was filed with the LA County Clerk on: June 25, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 07/15/21, 07/22/21, 07/29/21, 08/05/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021148432

Type of Filing: Original The following person(s) is (are) doing business as: RUN JUMP N HOOP; 11446 Walnut St., Whittier, CA 90606. COUNTY: Los Angeles. REGISTERED OWNER(S) Rene Herrera, Jose Herrera Jr, 11446 Walnut St., Whittier, CA 90606. THIS BUSINESS IS CONDUCTED BY a General Partnership. The 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. /s/: Rene Herrera. TITLE: General Partner. This statement was filed with the LA County Clerk on: June 30, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 07/15/21, 07/22/21, 07/29/21, 08/05/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20211511392

Type of Filing: Original The following person(s) is (are) doing business as: DARLING

DELIGHTS BY CHEF MYLA

LEIGH; 3361 Kallin Ave., Long Beach, CA 90808. COUNTY: Los Angeles. REGISTERED OWNER(S) Myla Leigh Bagano Bryant, 3361 Kallin Ave., Long Beach, CA 90808. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 04/2021. I declare that all information in this statement is true and correct. /s/: Myla Leigh Bagano Bryant. TITLE: Owner. This statement was filed with the LA County Clerk

LEIGH; 3361 Kallin Ave., Long Beach, CA 90808. COUNTY: Los Angeles. REGISTERED OWNER(S) Myla Leigh Bagano Bryant, 3361 Kallin Ave., Long Beach, CA 90808. THIS BUSINESS IS Fic. Business Name CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 04/2021. I declare that all information in this statement is true and correct. /s/: Myla Leigh Bagano Bryant. TITLE: Owner. This statement was filed with the LA County Clerk on: July 6, 2021. NOTICE –in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 07/15/21, 07/22/21, 07/29/21, 08/05/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021151260

Type of Filing: Original The following person(s) is (are) doing business as: IMMIGRATIONGUY; 1447 Roscoe Blvd., Panorama City, CA 91402. COUNTY: Los Angeles. REGISTERED OWNER(S) Rene Oswaldo Acosta, 8062 Etiwanda Ave., Reseda, CA 91335. THIS BUSINESS IS CONDUCTED BY an Individual. The 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. /s/: Rene Oswaldo Acosta. TITLE: Owner. This statement was filed with the LA County Clerk on: July 9, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 07/15/21, 07/22/21, 07/29/21, 08/05/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021147001

Type of Filing: Original The following person(s) is (are) doing business as: BEST RATE FUNDING; 6178 Aldama St., Unit ¾ Los Angeles, CA 90042. COUNTY: Los Angeles. REGISTERED OWNER(S) Joseph Cucchiaro, 6178 Aldama St., Unit ¾ Los Angeles, CA 90042. THIS BUSINESS IS CONDUCTED BY an Individual. The 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 COUNTY: Los Angeles. REGISTERED OWNER(S) Joseph Cucchiaro, 6178 Aldama St., Unit ¾ Los Angeles, CA 90042. THIS BUSINESS IS CONDUCTED BY an Individual. The 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. /s/: Joseph Cucchiaro. TITLE: Owner. This statement was filed with the LA County Clerk on: June 29, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 07/15/21, 07/22/21, 07/29/21, 08/05/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021146994

Type of Filing: Original The following person(s) is (are) doing business as: LEÓN SPIRITUAL CRAFT; 129 W. Badillo Covina, CA 91723. COUNTY: Los Angeles. REGISTERED OWNER(S) Patricia Espinoza, 17003 E. Orkney Azusa, CA 91723. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 05/2021. I declare that all information in this statement is true and correct. /s/: Patricia Espinoza. TITLE: Owner. This statement was filed with the LA County Clerk on: June 29, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 07/15/21, 07/22/21, 07/29/21, 08/05/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021146996

Type of Filing: Original The following person(s) is (are) doing business as: CULTIVATING FARMING; 52 North Mentor Avenue 2nd Floor Pasadena, CA 91106. COUNTY: Los Angeles. REGISTERED OWNER(S) Patricia Espinoza, 17003 E. Orkney Azusa, CA 91723. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 07/1986. I declare that all information in this statement is true and correct. /s/: Patricia Espinoza. TITLE: Owner. GISTERED OWNER(S) Patricia Espinoza, 17003 E. Orkney Azusa, CA 91723. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 07/1986. I declare that all information in this statement is true and correct. /s/: Patricia Espinoza. TITLE: Owner. This statement was filed with the LA County Clerk on: June 29, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 07/15/21, 07/22/21, 07/29/21, 08/05/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021155106

Type of Filing: Original. The following person(s) is (are) doing business as: ADJECTIVE ANIMAL PUBLISHING. 1317 Stanford St., Apt. 4 Santa Monica, CA 90404. COUNTY: Los Angeles. REGISTERED OWNER(S) Aubre Andrus LLC, 1317 Stanford St., #4 Santa Monica, CA 90404. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The registrant commenced to transact business under the fictitious business name or names listed above on: 06/2021. I declare that all information in this statement is true and correct. /s/ Aubre Thompson. TITLE: President, Corp or LLC Name: Aubre Andrus LLC. This statement was filed with the LA County Clerk on: July 8, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 07/22/21, 07/29/21, 08/05/21, 08/12/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021155934

Type of Filing: Original The following person(s) is (are) doing business as: FRAN76; 4828 Hollow Corner Unit 190 Culver City, CA 90230. COUNTY: Los Angeles. REGISTERED OWNER(S) Francisca Lopez, 4828 Hollow Corner Unit 190 Culver City, CA 90230, David Osborne, 25 Wheeler Ave., Suite H Arcadia, CA 91006. THIS BUSINESS IS CONDUCTED BY a General Partnership. The registrant commenced to transact business under the Fictitious Business Culver City, CA 90230. COUNTY: Los Angeles. REGISTERED OWNER(S) Francisca Lopez, 4828 Hollow Corner Unit 190 Culver City, CA 90230, David Osborne, 25 Wheeler Ave., Suite H Arcadia, CA 91006. THIS BUSINESS IS CONDUCTED BY a General Partnership. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 01/2020. I declare that all information in this statement is true and correct. /s/: Francisca Lopez. TITLE: General Partner. This statement was filed with the LA County Clerk on: July 9, 2021. NOTICE –in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 07/22/21, 07/29/21, 08/05/21, 08/12/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021144441

Type of Filing: Original. The following person(s) is (are) doing business as: PLAYA

VISTA LIVESCAN & NOT-

ARY. 1976 S. La Cienega Blvd., Suite 256 Los Angeles, CA 90034. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 201602010300. REGISTERED OWNER(S) Park Avenue PCA LLC, 1976 S. La Cienega Blvd., Suite 256 Los Angeles, CA 90034. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The 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. /s/ Nneka Hite. TITLE: Manager, Corp or LLC Name: Park Avenue PCA LLC. This statement was filed with the LA County Clerk on: June 25, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 07/22/21, 07/29/21, 08/05/21, 08/12/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021156225

Type of Filing: Amended. The following person(s) is (are) doing business as: EVER COUNSELING. 530 S. Lake Ave., #240 Pasadena, CA 91101. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 4710580. RE-

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021156225

Type of Filing: Amended. The following person(s) is (are) doing business as: EVER COUNSELING. 530 S. Lake Ave., #240 Pasadena, CA 91101. COUNTY: Los Angeles. Articles of Incorporation or Organization Numb er: 4710580. RE GISTERED OWNER(S) Ever Marriage Counseling, Inc., 530 S. Lake Ave., #240 Pasadena, CA 91101. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on: 02/2021. I declare that all information in this statement is true and correct. /s/ Evelyn G. Rodriguez. TITLE: CEO. Corp or LLC Name: Ever Marriage Counseling, Inc. This statement was filed with the LA County Clerk on: July 12, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 07/22/21, 07/29/21, 08/05/21, 08/12/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021162432

Type of Filing: Original. The following person(s) is (are) doing business as: NENA PRODUCE; 14420 Valerio St., Apt. A8 Van Nuys, CA 91405. COUNTY: Los Angeles. REGISTERED OWNER(S) Ruben PinedoEstrada, 14420 Valerio St., Apt. A8 Van Nuys, CA 91405. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 07/2021. I declare that all information in this statement is true and correct. /s/: Ruben Pinedo-Estrada. TITLE: Owner. This statement was filed with the LA County Clerk on: July 19, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 07/29/21, 08/05/21, 08/12/21, 08/19/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021138824

Type of Filing: Original. The following person(s) is (are) doing business as: CITY TA-

COS USC VILLAG E

TAQUERIA. 835 W. Jefferson Blvd., Suite 1735 Los Angeles, CA 90089, 140 West Park Ave., #100 El Cajon, CA 92020. COUNTY: Los Angeles. REGISTERED OWNER(S) City Tacos Sorrento Valley Taqueria, Inc., 140 West Park Ave., #100 El Cajon, CA 92020. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on: 05/2021. I declare that all information in this statement is true and correct. /s/ Sanford Rund. TITLE: CFO, Corp or LLC Name: City Tacos Sorrento Valley Taqueria, Inc. This statement was filed with the LA County Clerk on: June 21, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 07/22/21, 07/29/21, 08/05/21, 08/12/21

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME – FILE NO: 2021149777

file no: 2020-128078 date filed: 08/24/20. Name of Business(es) BIG BAD WOLF SOCIETY, 1053 Colorado Blvd., Unit B Los Angeles, CA 90041. registered owner(s): Marco Mabunay, Brooke Ann Haggard, 618 E. Acacia Ave., Apt. F Glendale, CA 91205. Business was conducted by Copartners. 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) Marco Mabunay title: Partner. 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: July 1, 2021. i hereby certify that this copy is a correct copy of the original statement on file in my office. dean c. logan, los angeles county clerk by: T. Ibarra, Deputy Publish: Pasadena Weekly. Dates: 07/15/21, 07/22/21, 07/29/21, 08/05/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021159242

Type of Filing: Refile. The following person(s) is (are) doing business as: AVENIDA CROSSING. 2317 West Avenue-J8 Lancaster, CA 3200 Douglas Blvd., Ste. 200 Roseville, CA 95661. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 3762239. REGISTERED OWNER(S) USA Lancaster 637, Inc., 3200 Douglas Blvd., Ste. 200 Roseville, CA 95661, Riverside lowing person(s) is (are) doing business as: AVENIDA CROSSING. 2317 West Avenue-J8 Lancaster, CA 3200 Douglas Blvd., Ste. 200 Roseville, CA 95661. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 3762239. REGISTERED OWNER(S) USA Lancaster 637, Inc., 3200 Douglas Blvd., Ste. 200 Roseville, CA 95661, Riverside Charitable Corporation, 14131 Yorba St., Ste. 200 Tustin, CA 92780. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Partnership. The registrant commenced to transact business under the fictitious business name or names listed above on: 06/2016. I declare that all information in this statement is true and correct. /s/ Jonathan Harmer, CFO. TITLE: General Partner. Corp or LLC Name: USA Lancaster 637, Inc.. This statement was filed with the LA County Clerk on: July 14, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 07/22/21, 07/29/21, 08/05/21, 08/12/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021153909

Type of Filing: Original The following person(s) is (are) doing business as: PETS R US; 5530 Corbin Ave., Suite 222 Tarzana, CA 91356. COUNTY: Los Angeles. REGISTERED OWNER(S) Kaven Asvar, Iman Razavi, 5530 Corbin Ave., Suite 222 Tarzana, CA 91356. THIS BUSINESS IS CONDUCTED BY a General Partnership. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 06/2021. I declare that all information in this statement is true and correct. /s/: Kaven Asvar. TITLE: General Partner. This statement was filed with the LA County Clerk on: July 7, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 07/22/21, 07/29/21, 08/05/21, 08/12/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021158641

Type of Filing: Amended. The following person(s) is (are) doing business as: INDUSTRIAL MANUALS. 279 N. Holliston Ave., #5 Pasadena, CA 91106, 267 Stedman Pl., Monrovia, CA 91016. COUNTY: Los Angeles. REGISTERED OWNER(S) INDUSTRIAL MANUALS LLC, 279 N. Holliston Ave., #5 Pasadena, CA 91106. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The registrant commenced to transact business under the fictitious business name or names listed above on: 05/2017. I declare that all information in this statement is true and correct. /s/ Adam Mattes. TITLE: President, Corp or LLC Name: Industrial Manuals LLC. This statement was filed with the LA County Clerk on: July 14, 2021. NOTICE –in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 07/29/21, 08/05/21, 08/12/21, 08/19/21

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME – FILE NO: 2021162425

File no: 2020-176288 Date filed: 10/30/2020. Name of Business(es) LUXE NAIL LOUNGE, 9111 De Soto Ave., Ste., E Chatsworth, CA 91311. registered owner(s): Luxe Nail Lounge LLC , 9111 De Soto Ave., Ste., E Chatsworth, CA 91311. Business was conducted by a Limited Liability Company. 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) Jinny Han title: President. 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: July 19, 2021. 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: P. Barber, Deputy Publish: Pasadena Weekly. Dates: 07/29/21, 08/05/21, 08/12/21, 08/19/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021159857

Type of Filing: Original. The following person(s) is (are) doing business as: TERU SUSHI. 11940 Ventura Blvd., Studio City, CA 91604. COUNTY: Los Angeles. REGISTERED OWNER(S) Studio Sushi, Inc., 11940 Ventura Blvd., Studio City, CA 91604. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUC-

NO. 2021159857

Type of Filing: Original. The following person(s) is (are) doing business as: TERU SUSHI. 11940 Ventura Blvd., Studio City, CA 91604. COUNTY: Los Angeles. REGISTERED OWNER(S) Studio Sushi, Inc., 11940 Ventura Blvd., Studio City, CA 91604. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on: 04/1979. I declare that all information in this statement is true and correct. /s/ Mohammad Sadighi. TITLE: President, Corp or LLC Name: Studio Sushi Inc. This statement was filed with the LA County Clerk on: July 15, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 07/29/21, 08/05/21, 08/12/21, 08/19/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021156398

Type of Filing: Amended. The following person(s) is (are) doing business as: ART HAWKE; 825 Linda Vista Ave., Pasadena, CA 91103. COUNTY: Los Angeles. REGISTERED OWNER(S) Dana A. Naples, 825 Linda Vista Ave., Pasadena, CA 91103. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 07/2017. I declare that all information in this statement is true and correct. /s/: Dana A. Naples. TITLE: Owner. This statement was filed with the LA County Clerk on: July 12, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 07/29/21, 08/05/21, 08/12/21, 08/19/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021160730

Type of Filing: Original. The following person(s) is (are) doing business as: PACIFIC THREADS; 624 Erskine Drive Pacific Palisades, CA 90272. COUNTY: Los 24 PASADENA WEEKLY | 07.29.21Angeles. REGISTERED OWNER(S) Dylan S. Coleman, 624 Erskine Drive Pacific Palisades, CA 90272, Jack Ryan Gelber, 1657

NAME STATEMENT FILE NO. 2021160730

Type of Filing: Original. The following person(s) is (are) doing business as: PACIFIC THREADS; 624 Erskine Drive Pacific Palisades, CA 90272. COUNTY: Los Angeles. REGISTERED OWNER(S) Dylan S. Coleman, 624 Erskine Drive Pacific Palisades, CA 90272, Jack Ryan Gelber, 1657 Colby Avenue #5 Los Angeles, CA 90025. THIS BUSINESS IS CONDUCTED BY a General Partnership. The 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. /s/: Dylan S. Coleman. TITLE: Partner. This statement was filed with the LA County Clerk on: July 16, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 07/29/21, 08/05/21, 08/12/21, 08/19/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021144387

Type of Filing: Original. The following person(s) is (are) doing business as: R & M PLASTERING INC. 14751 Gledhill St., Panorama City, CA 91402. COUNTY: Los Angeles. REGISTERED OWNER(S) R & M PLASTERING INC., 14751 Gledhill St., Panorama City, CA 91402. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on: 05/2021. I declare that all information in this statement is true and correct. /s/ Maria De Jesus Arteaga. TITLE: President, Corp or LLC Name: R & M PLASTERING INC. This statement was filed with the LA County Clerk on: June 25, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 07/08/21, 07/15/21, 07/22/21, 07/29/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021165324

Type of Filing: Original. The following person(s) is (are) doing business as: THE

TERRACES AT PARK MARINO, THE TERRACES

AT PARK MARINO, LP. 2587 E. Washington Blvd., Pasadena, CA 91107, 136 Washington Avenue Richmond, CA 94801. COUNTY: Los Angeles. REGISTERED OWNER(S) Park Marino Convalescent Center, Inc., 136 Washington Avenue Richmond, CA 94801. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Partnership. The registrant commenced to transact business under the fictitious business name or names listed above on: 07/1997. I declare that all information in this statement is true and correct. /s/ Dennis George. TITLE: General Partner, Corp or LLC Name: Park Marino Convalescent Center, Inc.. This statement was filed with the LA County Clerk on: July 22, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 07/29/21, 08/05/21, 08/12/21, 08/19/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021163402

Type of Filing: Original. The following person(s) is (are) doing business as: HAPPY

TAILS GROOMING, HAPPY

TAILS SELF WASH; 4579 York Blvd., Eagle Rock, CA 90041. COUNTY: Los Angeles. REGISTERED OWNER(S) Panfilio Stephen Cruz, 4579 York Blvd., Eagle Rock, CA 90041. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 07/2021. I declare that all information in this statement is true and correct. /s/: Panfilio Stephen Cruz,. TITLE: Owner. This statement was filed with the LA County Clerk on: July 20, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 07/29/21, 08/05/21, 08/12/21, 08/19/21 filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 07/29/21, 08/05/21, 08/12/21, 08/19/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021159365

Type of Filing: Original The following person(s) is (are) doing business as: JB ELECTRIC & SONS; 304 N. Heathdale Ave., Covina, CA 91722. COUNTY: Los Angeles. REGISTERED OWNER(S) John B. Hernandez, 304 N. Heathdale Ave., Covina, CA 91722, Erika De La Cueva Hernandez, 4153 Wlanut Baldwin Park, CA 91706. THIS BUSINESS IS CONDUCTED BY a General Partnership. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 01/2020. I declare that all information in this statement is true and correct. /s/: John B. Hernandez. TITLE: General Partner. This statement was filed with the LA County Clerk on: July 15, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 07/22/21, 07/29/21, 08/05/21, 08/12/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021153907

Type of Filing: Original The following person(s) is (are) doing business as: JC USED TRUCK PARTS; 12307 Branford St., Sun Valley, CA 91352, 12804 Osborne St., Pacoima, CA 91331. COUNTY: Los Angeles. REGISTERED OWNER(S) Jose A. Cordova, 12804 Osborne St., Pacoima, CA 91331. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 06/2020. I declare that all information in this statement is true and correct. /s/: Jose A. Cordova. TITLE: Owner. This statement was filed with the LA County Clerk on: July 7, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasdress of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 07/22/21, 07/29/21, 08/05/21, 08/12/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021153915

Type of Filing: Original The following person(s) is (are) doing business as: KOLONY BRANDING CO., KOLONY; 750 Maclay Ave., San Fernando, CA 91340, 705 Sweet Cover Loop San J acinto, CA 92582 . COUNTY: Los Angeles. REGISTERED OWNER(S) Olga Samayoa, 705 Sweet Cover Loop San Jacinto, CA 92582. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 06/2021. I declare that all information in this statement is true and correct. /s/: Olga Samayoa. TITLE: Owner. This statement was filed with the LA County Clerk on: July 7, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 07/22/21, 07/29/21, 08/05/21, 08/12/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021148344

Type of Filing: Amended. The following person(s) is (are) doing business as: LITTLE

ARMENIA CHILDCARE

CENTER; 1645 N. Normandie Ave., LA, CA 90027. COUNTY: Los Angeles. REGISTERED OWNER(S) Karine Mutafyan, 1645 N. Normandie Ave., Los Angeles, CA 90027. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 05/2021. I declare that all information in this statement is true and correct. /s/: Karine Mutafyan. TITLE: Owner. This statement was filed with the LA County Clerk on: June 30, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 07/22/21, 07/29/21, 08/05/21, 08/12/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021162428

Type of Filing: Original. The following person(s) is (are) doing business as: LUXE NAIL LOUNGE; 9111 Desoto Ave., Suite E Chatsworth, CA 91311, 20555 Devonshire St., #103 Chatsworth, CA 91311. COUNTY: Los Angeles. REGISTERED OWNER(S) Margarita Pitti Dougherty, Frank Logreco, 20555 Devonshire St., #103 Chatsworth, CA 91311. THIS BUSINESS IS CONDUCTED BY a General Partnership. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 07/2021. I declare that all information in this statement is true and correct. /s/: Frank Logreco. TITLE: General Partnership. This statement was filed with the LA County Clerk on: July 19, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 07/29/21, 08/05/21, 08/12/21, 08/19/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021148708

Type of Filing: Original The following person(s) is (are) doing business as: PUEBLA EXPRESS; 14431 Chase St., Unit E Panorama City, CA 91402. COUNTY: Los Angeles. REGISTERED OWNER(S) Gabriel Garcia, Aralina Trujillo, 14431 Chase St., Unit E Panorama City, CA 91402. THIS BUSINESS IS CONDUCTED BY a General Partnership. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 06/2021. I declare that all information in this statement is true and correct. /s/: Aralina Trujillo. TITLE: General Partner. This statement was filed with the LA County Clerk on: July 01, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in viola-

years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth Fic. Business Name in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 07/22/21, 07/29/21, 08/05/21, 08/12/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021144389

Type of Filing: Original. The following person(s) is (are) doing business as: RECYCLE DE LEON; 262 E. 29 St., Los Angeles, CA 90011. COUNTY: Los Angeles. REGISTERED OWNER(S) Cristian De Leon, 262 E. 29 St., Los Angeles, CA 90011, Rocio Ulloa, 6145 Woodman Ave., Apt. A Van Nuys, CA 91401. THIS BUSINESS IS CONDUCTED BY a General Partnership. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 06/2021. I declare that all information in this statement is true and correct. /s/: Cristian De Leon. TITLE: General Partner. This statement was filed with the LA County Clerk on: June 25, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 07/08/21, 07/15/21, 07/22/21, 07/29/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021140655

Type of Filing: Original. The following person(s) is (are) doing business as: REINA DRYWALL; 12883 San Fernando Rd., #29 Sylmar, CA 91342. COUNTY: Los Angeles. REGISTERED OWNER(S) Melbin Geovani Reina, 12883 San Fernando Rd., #29 Sylmar, CA 91342. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 06/2021. I declare that all information in this statement is true and correct. /s/: Melbin Geovani Reina. TITLE: Owner. This statement was filed with the LA County Clerk on: June 23, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be doing business as: REINA DRYWALL; 12883 San Fernando Rd., #29 Sylmar, CA 91342. COUNTY: Los Angeles. REGISTERED OWNER(S) Melbin Geovani Reina, 12883 San Fernando Rd., #29 Sylmar, CA 91342. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 06/2021. I declare that all information in this statement is true and correct. /s/: Melbin Geovani Reina. TITLE: Owner. This statement was filed with the LA County Clerk on: June 23, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 07/08/21, 07/15/21, 07/22/21, 07/29/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021156085

Type of Filing: Original The following person(s) is (are) doing business as: SCRUBLINK; 9972 Arleta Ave., Arleta, CA 91331. COUNTY: Los Angeles. REGISTERED OWNER(S) Jay Benedict Mendoza Mendoza, 9972 Arleta Ave., Arleta, CA 91331. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 06/2021. I declare that all information in this statement is true and correct. /s/: Jay Benedict Mendoza Mendoza. TITLE: Owner. This statement was filed with the LA County Clerk on: July 9, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 07/22/21, 07/29/21, 08/05/21, 08/12/21 Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 07/22/21, 07/29/21, 08/05/21, 08/12/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021148340

Type of Filing: Original. The following person(s) is (are) doing business as: STREET STYLE T-SHIRTS. 7005 Coldwater Canyon Ave., #38 North Hollywood, CA 91605. COUNTY: Los Angeles. REGISTERED OWNER(S) David S. Greene Inc., 7005 Coldwater Canyon Ave., #38 North Hollywood, CA 91605. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on: 06/2021. I declare that all information in this statement is true and correct. /s/ David S. Greene. TITLE: President, Corp or LLC Name: David S. Greene Inc.C. This statement was filed with the LA County Clerk on: June 30, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 07/22/21, 07/29/21, 08/05/21, 08/12/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021140653

Type of Filing: Amended. The following person(s) is (are) doing business as: SWIFT EMPIRE SERVICES; 20047 Dampa Ln., Winnetka, CA 91306. COUNTY: Los Angeles. REGISTERED O WNER(S) Karen Khachatryan, 20047 Dampa Ln., Winnetka, CA 91306. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 05/2018. I declare that all information in this statement is true and correct. /s/: Karen Khachatryan. TITLE: Owner. This statement was filed with the LA County Clerk on: June 23, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violaOWNER(S) Karen Khachatryan, 20047 Dampa Ln., Winnetka, CA 91306. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 05/2018. I declare that all information in this statement is true and correct. /s/: Karen Khachatryan. TITLE: Owner. This statement was filed with the LA County Clerk on: June 23, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 07/08/21, 07/15/21, 07/22/21, 07/29/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021148342

Type of Filing: Original The following person(s) is (are) doing business as: TAITUS; 7617 Camelia Ave., North Hollywood, CA 91605. COUNTY: Los Angeles. REGISTERED OWNER(S) Rocio G. Orellana, 7617 Camelia Ave., North Hollywood, CA 91605. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 06/2021. I declare that all information in this statement is true and correct. /s/: Rocio G. Orellana. TITLE: Owner. This statement was filed with the LA County Clerk on: June 30, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 07/22/21, 07/29/21, 08/05/21, 08/12/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021148710

Type of Filing: Original The following person(s) is (are) doing business as: THE FANATIC & ASSOCIATES; 2108 Southside Dr., Montebello, CA 90640. COUNTY: Los Angeles. REGISTERED OWNER(S) Robert Hargaray, 2108 Southside Dr., Montebello, CA 90640. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 03/2020. I declare that all information in this statement is true and correct. /s/: Robert Hargaray. TITLE: Owner. This statement was filed with the LA County Clerk on: July 01, 2108 Southside Dr., Montebello, CA 90640. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 03/2020. I declare that all information in this statement is true and correct. /s/: Robert Hargaray. TITLE: Owner. This statement was filed with the LA County Clerk on: July 01, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 07/22/21, 07/29/21, 08/05/21, 08/12/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021153911

Type of Filing: Original The following person(s) is (are) doing business as:

TOFIGHMATANA, AKH-

BAR YHALAVI; 204 S. Rexford Dr., Beverly Hills, CA 90212. COUNTY: Los Angeles. REGISTERED OWNER(S) Yousef Halavi, 204 S. Rexford Dr., Beverly Hills, CA 90212. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 06/2021. I declare that all information in this statement is true and correct. /s/: Yousef Halavi. TITLE: Owner. This statement was filed with the LA County Clerk on: July 7, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 07/22/21, 07/29/21, 08/05/21, 08/12/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021162426

Type of Filing: Original. The following person(s) is (are) doing business as: ZIPUP ZIPPER LIMITED. 828 Wall Steet Los Angeles, CA 90014. COUNTY: Los Angeles. REGISTERED OWNER(S) Zipup Zipper, Inc., 828 Wall Steet Los Angeles, CA 90014. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on: 07/2000. I declare that all information in this statement is true and correct. /s/ Samuel Dadbin. TITLE: President, Corp or LLC Name: Inc., 828 Wall Steet Los Angeles, CA 90014. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on: 07/2000. I declare that all information in this statement is true and correct. /s/ Samuel Dadbin. TITLE: President, Corp or LLC Name: Zipup Zipper, Inc. This statement was filed with the LA County Clerk on: July 19, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 07/29/21, 08/05/21, 08/12/21, 08/19/21

Legal Notices Morlin Asset Management is seeking information and qualifications to provide Security Operations Center/Central Dispatch Upgrades – Design Build services for Los Angeles Union Station. Complete ad and link to fill out online questionnaire can be found below: MORLIN ASSET MANAGEMENT, LP, a Delaware Limited Partnership as Agent for the JOINT MANAGEMENT COUNCIL, an unincorporated association, will receive qualifications packages from contractors wishing to become pre-qualified for an available bidding opportunity at Los Angeles Union Station. It is the intent of this Joint Management Council to select a firm that will provide design-build services at Los Angeles Union Station at the best overall value. In order to be fully considered for prequalification and subsequent bidding opportunities, please proceed to the RFIQ questionnaire at: https://forms.gle/nsg4HrPBnFrnNyfi8. Completed forms are due on or before close of business by September 9, 2021. Submissions received after 5:00 pm on September 9, 2021 will be rejected. PUBLISHED: Pasadena Weekly 07/29/21, 08/05/21, 8/12/21, 08/19/21, 08/26/21, 9/2/21

Legal Notices

NOTICE OF COURT ORDERED SALE

CHRISTOPHER W. STROPLE, Trustee of the Christopher and Sharon Strople Trust dated November 6, 2002, et al. v. THOMAS D. STROPLE Los Angeles Superior Court Case No. 20GDCV00398

PLEASE TAKE NOTICE that on August 11, 2021 at 10:00 a.m. in Department E of the Los Angeles Superior Court located at 600 East Broadway, Glendale, CA 91206, a hearing will be held regarding the Motion of Partition Referee Blake Alsbrook to confirm the sale of real property commonly known as 1722, 1724, 1728 Meridian Avenue, South Pasadena, California 91030.

The real property to be sold is situated in the City of South Pasadena, County of Los Angeles, State of California and is legally described as follows:

Lot 11 and a portion of Lot 12 on Block “G” of Addition No. 1 Oneonta Park, in the City of South Pasadena, County of Los Angeles, State of California, as per map recorded in Book 8, Page 42 of Maps, in the office of the County Recorder of said County, described as follows:

Beginning at the Southwesterly corner of said Lot 11, being the Northwesterly corner of Lot 1 of Tract No. 4509, in said City, County and State, as per map recorded in Book 50, Page 72 of Maps, in the office of the County Recorder of said County, said point being distant 243.23 feet along the Easterly line of Meridian Ave., formerly Diamond Avenue from the Northerly line of Pine Street, thence Northerly along the Westerly line of said Lots 11 and 12 a distance of 149.82 feet to the Southwesterly corner of the portion of Lot 12 described in the deed of Maria Jennings recorded in Book 8158, Page 114, Official Recorder; thence along the Southerly line of said land of Jennings 222.81 feet, more or less, to Easterly line of said Lot 12; thence Southerly along the Easterly line of Lots 12 amd 11, 142.34 feet, and 12 a distance of 149.82 feet to the Southwesterly corner of the portion of Lot 12 described in the deed of Maria Jennings recorded in Book 8158, Page 114, Official Recorder; thence along the Southerly line of said land of Jennings 222.81 feet, more or less, to Easterly line of said Lot 12; thence Southerly along the Easterly line of Lots 12 amd 11, 142.34 feet, more or less to the Southeasterly corner of said Lot 11; thence Westerly along the Southerly line of said Lot 252.29 feet, more or less, to the point of beginning.

Assessor's Parce l Numbers(s): 1: 5319-033-024 1: 5319-033-025 1: 5319-033-026

The proposed sale of the property is for $7,225,000.00. This sale will allow for overbidding. The minimum overbid will be $7,586,750.00. Any successful overbidder will step into the shoes of the current purchaser, with the sale made on a where is/as is basis, with no warranties or representations, and without any contingencies. In order to overbid, a cashier's or certified check in the amount of $500,000.00 must be made payable to Partition Referee Blake C. Alsbrook and delivered to the Referee’s broker Kevin Lutz at his office, located at Keller Williams Realty/Bridge Investment Group, 251 S. Lake Ave. Suite 320, Pasadena, CA 91101 no later than 5:00 p.m. on August 10, 2021. If you wish to overbid you must contact the Referee directly to register for remote appearance at the hearing by LA CourtConnect. No in-person appearances will be allowed. The Referee may be contacted by telephone at 310.281.6349 or by email at balsbrook@ecjlaw.com. PUBLISHED: Pasadena Weekly 7/29/21, 8/5/21

NOTICE OF INTENT TO

CIRCULATE PETITION

Notice is hereby given by the persons whose names appear hereon of their intention to circulate the petition within the City of Pasadena for the purpose of adopting the “Pasadena Fair and Equitable Housing Charter Amendment.” A statement of the reasons of the proposed action as contemplated in the petition is as follows: Pasadena rents have increased 32% in recent years while rents for similar Los Angeles County units have increased only 12%. Pasadena’s increasing rents have outpaced tenants’ wages and salaries and contributed to the City’s housing unaffordability. Unaffordable housing is the leading cause of homelessness in Pasadena, especially among seniors. Lack of just cause eviction protections and limits on rent increases continue to lead to the permanent displacement of the City’s long-time residents, especially among Black and Brown households. Stabilizing rents and creating just cause eviction protections will ensure that Pasadena may remain a welcoming, inclusive, income diverse community. /s/ Ryan Bell 5/18/21 /s/ Michelle White 5/18/21 /s/ Anita Mackey 5/18/2021 The Pasadena City Attorney has prepared the following title and summary of the chief purpose and points of the proposed measure: AN INITIATIVE TO IMPOSE RENT CONTROL, CREATE A RENTAL HOUSING BOARD, AND ESTABLISH JUST CAUSE EVICTION CRITERIA IN PASADENA The Measure would impose limits on rent increases in Pasadena for some residential units, create a Rental Housing Board, and specify the circumstances under which some landlords may evict a tenant. Rent Control. State rent control law provides rent caps of a cer-

title and summary of the chie purpose and points of the proposed measure: AN INITIATIVE TO IMPOSE RENT CONTROL, CREATE A RENTAL HOUSING BOARD, AND ESTABLISH Legal Notices JUST CAUSE EVICTION CRITERIA IN PASADENA The Measure would impose limits on rent increases in Pasadena for some residential units, create a Rental Housing Board, and specify the circumstances under which some landlords may evict a tenant. Rent Control. State rent control law provides rent caps of a certain amount, with exemptions, and applies to certain rental units that are 15 years old or older. State law also limits the application of local rent control to units constructed prior to February 1, 1995. The proposed Measure would apply further caps on covered rental units. For units covered by the Measure, rental rates would be capped at the amount paid on May 17, 2021 for residential units occupied on that date, or the rent paid when a tenant first occupies the unit after May 17, 2021. This “Base Rent” can only be increased as provided for in the Measure, through an “Annual General Adjustment,” or by a “Petition for Upward Adjustment” of rent. The Measure would establish a Rental Housing Board (“Board”) whose duties would include setting the allowable Annual General Adjustment by which landlords could increase rent. The allowable rent increase would be less than the increase in the Consumer Price Index. Under certain conditions the Board can deny an increase in rent. The Board would also consider Petitions for Upward Adjustment of rent if a landlord can show that the Base Rent does not allow a fair return on investment. Tenants may also file a Petition for Downward Adjustment in rent if the landlord fails to maintain a habitable premises. Eviction Protections, Relocation Assistance, and Moving Expenses. State law provides statewide just cause eviction requirements with payment of relocation expenses, with exemptions. The Measure would apply more protective requirements, by requiring landlords to prove to the Board that certain circumstances existed to justify eviction. The Measure establishes procedures to be followed prior to any just cause eviction. Pasadena Municipal Code Chapter 9.75 requires landlords, in certain circumstances, to provide qualified tenants with relocation assistance and a moving expense allowance. The Measure would modify the amounts and availability of these benefits. The Measure also requires landlords to, in certain circumstances, provide a tenant the right to return to the rental unit if a vacated rental unit is returned to the market. Rental Housing Board Autonomy. The Board would have the responsibilities discussed above, and authority to impose on landlords an annual Rental Housing Fee to finance its expenses. The Measure authorizes the Board to establish its own budget, hire staff, and maintain a Rental Registry. The Measure requires the City Council to appoint Board members. The Board would otherwise be independent from the City Council, City Manager, and City Attorney. Effect of Measure. Since the Measure would amend the City Charter, the City Council does not have authority to amend the Measure. If enacted, the Measure can only be amended by a vote of the people. PUBLISHED: Pasadena Weekly 7/29/21

NOTICE OF PETITION TO

ADMINISTER ESTATE OF JEANNETTE GOULD-GRAY

CASE NO. 21STPB06846

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of JEANNETTE GOULD-GRAY. A PETITION FOR PROBATE has been filed by Christine Lynette Douglas in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that: Christine Lynette Douglas 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 in this court as follows: Date: August 13, 2021, Time: 8:30AM, Dept.: 4, Location: 111 North Hill Street Los Angeles, CA 90012-Central. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code Section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner: RoseAnn Frazee SBN 262516 5133 Eagle Rock Boulevard Los Angeles, California 90041 (323) 274-4287 PASADENA WEEKLY 07/22/21, 07/29/21, 08/05/21

NOTICE OF PETITION TO

ADMINISTER ESTATE OF

SUSIE STEVENS, aka

SUSIE ETTA MARIE STEVENS

CASE NO. 21STPB04895

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of SUSIE STEVENS, aka SUSIE ETTA MARIE STEVENS. A PETITION FOR PROBATE has been filed by Gary Lee Stevens in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that: Gary Lee Stevens 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 in this court as follows: Date: August 18, 2021, Time: 8:30 AM, Dept.: 67, Location: 111 North Hill Street Los Angeles, CA 90012-Central District. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code Section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner: William D. Whiteman SBN 100469 3641 Mt. Diablo Blvd., #1081 Lafayette, California 94549 (415) 989-3300 PASADENA WEEKLY 7/15/21, 7/22/21, 7/29/21

Classifieds Work! Call 626-584-8747

MISSED THE DEADLINE? Ask Ann!

ORDER TO SHOW CAUSE

FOR CHANGE OF NAME

Case No. 21GDCP00251 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of SIHYUN KIM, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: Sihyun Kim filed a petition with this court for a decree changing names as follows: a.) Sihyun Kim to Jackie Sihyun Kim 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: August 25, 2021. Time: 8:30 AM. Dept.: D. The address of the court is Glendale Courthouse, 600 East Broadway Glendale, CA 91206. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: June 3, 2021. Darrell Mavis, Judge of the Superior Court. PUBLISH: Pasadena Weekly 07/08/21, 07/15/21, 07/22/21, 07/29/21 ORDER TO SHOW CAUSE

FOR CHANGE OF NAME

Case No. 21BBCP00276

SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of NATASHA M. MARK, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: Natasha M. Mark filed a petition with this court for a decree changing names as follows: a.) Natasha Maria Mark to Natasha Maria Marc 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: October 29, 2021. Time: 8:30 AM. Dept.: NCBA. The address of the court is 300 East Olive Ave., Burbank, CA 91502. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: July 9, 2021. Darrell Mavis, Judge of the Superior Court. PUBLISH: Pasadena Weekly 07/15/21, 07/22/21, 07/29/21, 08/05/21

ORDER TO SHOW CAUSE

FOR CHANGE OF NAME

Case No. 21TRCP00209

SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of MICHAEL JOSEPH GODFREY JR, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: Michael Joseph Godfrey Jr filed a petition with this court for a decree changing names as follows: a.) Michael Joseph Godfrey Jr to Michael Joseph Phares 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: August 20, 2021. Time: 8:30 AM. Dept.: B. The address of the court is 825 Maple Ave., Torrance, CA 90503-Torrance Courthouse. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: June 25, 2021. Gary Y. Tanaka, Judge of the Superior Court. PUBLISH: Pasadena Weekly 07/08/21, 07/15/21, 07/22/21, 07/29/21

ORDER TO SHOW CAUSE

FOR CHANGE OF NAME

Case No. 21STCP02053

SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of B RUCE DANIE L RICHARDS, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: Bruce Daniel Richards filed a petition with this court for a decree changing names as follows: a.) Bruce Daniel Richards to Daniel Rossetto 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: August 09, 2021. Time: 11:00 AM. Dept.: 26 Room: 316. The address of the court is 111 . Hill Street Los Angeles, CA 90012-Central Judicial District of California. 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: June 28, 2021. Elaine Lu, Judge of the Superior Court. PUBLISH: Pasadena Weekly 07/08/21, 07/15/21, 07/22/21, 07/29/21

ORDER TO SHOW CAUSE

FOR CHANGE OF NAME

Case No. 21VECP00254

SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of SABRINA BOSTON HOVATTER, a minor, and SORAYA QUINN HOVATTER, a minor, by and through their parents MARK HOVATTER and SIMA SALEK, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: Sabrina Boston Hovatter and Soraya Quinn Hovatter filed a petition with this court for a decree changing names as follows: a.) Sabrina Boston Hovatter to Sabrina Boston Salek-Hovatter b.) Soraya Quinn Hovatter to Soraya Quinn Salek-Hovatter 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: August 12, 2021. Time: 8:30 AM. Dept.: T Room: 600. The address of the court is 6230 Sylmar Avenue Van Nuys, CA 91401-Van Nuys East. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: May 17, 2021. Shirley K. Watkins, Judge of the Superior Court. PUBLISH: Pasadena Weekly 07/08/21, 07/15/21, 07/22/21, 07/29/21

ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 21BBCP00277

SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of CASSANDRA MCCULLOUGH, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: Cassandra McCullough filed a petition with this court for a decree changing names as follows: a.) Cassandra Ann McCullough to Cassandra Ann Lockett McCullough 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: August 20, 2021. Time: 8:30 AM. Dept.: NCB-A. The address of the court is 300 East Olive Ave., Burbank, CA 91502. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: July 9, 2021. Darrell Mavis, Judge of the Superior Court. PUBLISH: Pasadena Weekly 07/15/21, 07/22/21, 07/29/21, 08/05/21 lished 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: July 9, 2021. Darrell Mavis, Judge of the Superior Court. PUBLISH: Pasadena Weekly 07/15/21, 07/22/21, 07/29/21, 08/05/21

ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 21NWCP00242

SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of MARA JESUS SANCHEZ, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: Mara Jesus Sanchez filed a petition with this court for a decree changing names as follows: a.) Mara Jesus Sanchez to Maria De Jesus Sanchez Escoria 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: 9/03/21. Time: 10:30 AM. Dept.: C Room: 312. The address of the court is 12720 Norwalk Blvd., Norwalk, CA 90650. Norwalk Courthouse. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: July 01, 2021. Judge Margaret M. Bernal, Judge of the Superior Court. PUBLISH: Pasadena Weekly 07/15/21, 07/22/21, 07/29/21, 08/05/21

ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 21BBCP00278

SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of CHRISTOPHER ROBERT SMITH, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: Christopher Robert Smith filed a petition with this court for a decree changing names as follows: a.) Christopher Robert Smith to Christopher Robert Gastelum-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: September 3, 2021, 2021. Time: 8:30 AM. The address of the court is 300 East Olive Ave., Burbank, CA 91502. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: July 12, 2021. Darrell Mavis, Judge of the Superior Court. PUBLISH: Pasadena Weekly 07/15/21, 07/22/21, 07/29/21, 08/05/21

2021. Time: 8:30 AM. The address of the court is 300 East Olive Ave., Burbank, CA 91502. A copy of this Order to Show Cause shall be published at least once each week for four successive Name Change 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: July 12, 2021. Darrell Mavis, Judge of the Superior Court. PUBLISH: Pasadena Weekly 07/15/21, 07/22/21, 07/29/21, 08/05/21 ORDER TO SHOW CAUSE

FOR CHANGE OF NAME

Case No. 21GDCP00282

SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of BOBBI TRAN AND MIKE TUNG TRAN, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: BOBBI TRAN AND MIKE TUNG TRAN filed a petition with this court for a decree changing names as follows: a.) Chenting Liu to Tim Tran 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: September 22, 2021. Time: 8:30 AM. Dept.: D. The address of the court is 600 E. Broadway Glendale, CA 91206-Glendale Courthouse. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: June 24, 2021. Darrell Mavis, Judge of the Superior Court. PUBLISH: Pasadena Weekly 07/15/21, 07/22/21, 07/29/21, 08/05/21

ORDER TO SHOW CAUSE

FOR CHANGE OF NAME

Case No. 21TRCP00236

SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of

ANANYA EMILYNN JIRA-

POTJANANON, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: Ananya Emilynn Jirapotjananon filed a petition with this court for a decree changing names as follows: a.) Ananya Emilynn Jirapotjananon to Ananya Emilynn Jira 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: 9/10/21. Time: 8:30 AM. Dept.: B. The address of the court is 825 Maple Ave., Torrance, CA 90503-Torrance Courthouse. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: July 14, 2021. Gary Y. Tanaka, Judge of the Superior Court. PUBLISH: Pasadena Weekly Torrance, CA 90503-Torrance Courthouse. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: July 14, 2021. Gary Y. Tanaka, Judge of the Superior Court. PUBLISH: Pasadena Weekly 07/22/21, 07/29/21, 08/05/21, 08/12/21

ORDER TO SHOW CAUSE

FOR CHANGE OF NAME

Case No. 21CHCP00170

SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of ALEXANDRIA LUND, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: Alexandria Lund filed a petition with this court for a decree changing names as follows: a.) Alexandria Lund to Alexandria Kwan 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: 8/18/21. Time: 8:30 AM. Dept.: F47. The address of the court is 9425 Penfield Ave., Chatsworth, CA 91311Chatsworth Courthouse. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: May 13, 2021. David B. Gelfound, Judge of the Superior Court. PUBLISH: Pasadena Weekly 07/22/21, 07/29/21, 08/05/21, 08/12/21

ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 21GDCP00296

SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of

KATELYN MICHELLE

REEVES, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: Katelyn Michelle Reeves filed a petition with this court for a decree changing names as follows: a.) Katelyn Michelle Reeves to Magnus Maxine Flowers 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: September 9, 2021. Time: 8:30 AM. Dept.: E. The address of the court is 600 East Broadway Glendale, CA 91206-Glendale Courthouse. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: July 1, 2021. Darrell Mavis, Judge of the Superior Court. PUBLISH: Pasadena Weekly 07/22/21, 07/29/21, 08/05/21, 91206-Glendale Courthouse. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: July 1, 2021. Darrell Mavis, Judge of the Superior Court. PUBLISH: Pasadena Weekly 07/22/21, 07/29/21, 08/05/21, 08/12/21

ORDER TO SHOW CAUSE

FOR CHANGE OF NAME

Case No. 21VECP00368

SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of MIKE MALIN, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: Mike Malin filed a petition with this court for a decree changing names as follows: a.) Mike Malin to Mike Miller 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: September 13, 2021. Time: 8:30 AM. Dept.: W. The address of the court is 6230 Sylmar Ave., Van Nuys, CA 91401-Van Nuys Courthouse East. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: July 16, 2021. Virginia Keeney, Judge of the Superior Court. PUBLISH: Pasadena Weekly 07/22/21, 07/29/21, 08/05/21, 08/12/21

ORDER TO SHOW CAUSE

FOR CHANGE OF NAME

Case No. 21PSCP00331

SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of JUAN NICOLAS LOPEZ, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: Juan Nicolas Lopez filed a petition with this court for a decree changing names as follows: a.) Juan Nicolas Lopez to John Nicolas Lopez 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: September 10, 2021. Time: 8:30 AM. Dept.: O. The address of the court is 400 Civic Center Plaza Pomona, CA 91766-Pomona Courthouse South. 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: July 12, 2021. Peter A. Hernandez, Judge of the Superior Court. PUBLISH: Pasadena Weekly 07/22/21, 07/29/21, 08/05/21, 08/12/21 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: July 12, 2021. Peter A. Hernandez, Judge of the Superior Court. PUBLISH: Pasadena Weekly 07/22/21, 07/29/21, 08/05/21, 08/12/21

ORDER TO SHOW CAUSE

FOR CHANGE OF NAME

Case No. 21PSCP00338

SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of WEIMIN LIU, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: Weimin Liu filed a petition with this court for a decree changing names as follows: a.) Weimin Liu to Shuqiang Wang 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: 09/10/2021. Time: 8:30 AM. Dept.: O. The address of the court is 400 Civic Center Plaza Pomona, CA 91766Pomona Courthouse South. 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: July 15, 2021. Peter A. Hernandez, Judge of the Superior Court. PUBLISH: Pasadena Weekly 07/29/21, 08/05/21, 08/12/21, 08/19/21

ORDER TO SHOW CAUSE

FOR CHANGE OF NAME

Case No. 21SMCP00309

SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of AUNAH-MARIE, GUITRON, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: Aunah-Marie, Guitron filed a petition with this court for a decree changing names as follows: a.) Aunah-Marie, Guitron to Aunah-Marie Lee b.) Tyler Savare Galash to Savare Lee 2.) THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: 09/03/2021. Time: 8:30 AM. Dept.: K. The address of the court is 1725 Main Street Santa Monica, CA 90401Santa Monica Courthouse. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: July 01, 2021. Hon. Lawrence Cho, Judge of the Superior Court. PUBLISH: Pasadena Weekly 07/29/21, 08/05/21, 08/12/21, 08/19/21 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: July 01, 2021. Hon. Lawrence Cho, Judge of the Superior Court. PUBLISH: Pasadena Weekly 07/29/21, 08/05/21, 08/12/21, 08/19/21

ORDER TO SHOW CAUSE

FOR CHANGE OF NAME

Case No. 21BBCP00307

SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of PYUNG WON CHUN, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: Pyung Won Chun filed a petition with this court for a decree changing names as follows: a.) Pyung Won Chun to Caleon Chun 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: September 10, 2021. Time: 8:30 AM. Dept.: NCBB. The address of the court is 300 East Olive Burbank, CA 91502-Burbank Courthouse. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: July 26, 2021. Darrell Mavis, Judge of the Superior Court. PUBLISH: Pasadena Weekly 07/29/21, 08/05/21, 08/12/21, 08/19/21

Trustee’s Sales

NOTICE OF TRUSTEE'S SALE T.S. No.: 2021-2865 Loan No.: 3137664 APN: 5768-021-031 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATE D 09/09/2014. 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 a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: TIARA COMnote(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: TIARA COMMERCIAL LLC, A LIMITED LIABILITY COMPANY Duly Appointed Trustee: American Default Management Recorded 09/25/2014 as Instrument No. 20141016605 in book //, page // of Official Records in the office of the Recorder of LOS ANGELES County, California, Date of Sale: 08/12/2021 at 10:00AM Place of Sale: Behind the fountain located in Civic Center Plaza, 400 Civic Center Plaza, Pomona CA 91766 Amount of unpaid balance and other charges : $854,942.92 Street Address or other common designation of real property: 370 W. SIERRA MADRE BLVD SIERRA MADRE, CA 91024 A.P.N.: 5768-021-031 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (916) 939-0772 or visit this Internet Website www.nationwideposting.com, using the file number assigned to this case 2021-2865. 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. Date: 07/17/2021 American Default Management 433 N. Camden Drive, 4th Floor Beverly Hills, California 90210 Automated Sale Information Line: (916) 9390772 TERRIE CENICEROS, mediately be reflected in the telephone information or on the Internet Website. The best way to verify postponement information is to attend the scheduled sale. Date: 07/17/2021 American Default Management 433 N. Camden Drive, 4th Floor Beverly Hills, California 90210 Automated Sale Information Line: (916) 9390772 TERRIE CENICEROS, TRUSTEE SALE OFFICER NPP0384580 To: PASADENA WEEKL Y 07/22/2021, 07/29/2021, 08/05/2021

Employment - FT

Office Administrator Taxes/accounting svcs Req. Bachelor’s degree. 5 years experience Bilingual English/Spanish. US62,000/Year Tax4less Services 732 N Lake, Pasadena, CA Send resume ocardozo.tax4less@gmail.com

Marketplace-Garage Sales

Garage Sale 3 Families Sat 8/7 & Sun 8/8 7am-5:30 pm 10637 Samoa Tujunga Furn, Household, Electronics, Clothing & Much More. Come early Cash Only please

Sensual Massage

MATURE RAVISHING REDHEAD GREAT RELAXING MASSAGE Comfortable surrounding Call Joyce (818) 799-7575

NICE DAY SPA MASSAGE

Swedish Deep Tissue Shiatsu Professional Massage Open 7 days 9:30 am to 9:30 pm 2885 E. Colorado Blvd., Pasadena, CA 91107 (626) 899-6685 (626) 298-6227

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

Health & Beauty

TOPLESS HAIRSTYLIST Greatest Haircuts Great Styles Great Fun Call Joyce (818) 799-7575

Find What You Are Looking For?

Pasadena Weekly Classifieds

This article is from: