









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




AUDITED CIRCULATION of 26,275 Serving Alhambra, Altadena, Arcadia, Eagle Rock, Glendale, La Cañada Flintridge, Montrose, Pasadena, San Marino, Sierra Madre and South Pasadena
Iam chowing down at our favorite restaurant, El Patrón in Altadena. “Are you doing anything special for Black History month?” my friend asks. She knows that I’m a history nerd, and her question wasn’t out of the ordinary.
“You know I’m a National Women’s History Alliance board member, right?”
“Just like you were the last 100 times you told me,” she poked.
“Maybe you’d like to join us. The NWHA is having a ‘Celebrating the Power of Black Women’ event on Feb. 7. I’ll send you the link for details. We can have dinner here afterward and talk about it. Wanna?”
Black History Month, also known as U.S. history, has been observed since America’s bicentennial year. President Gerald Ford officially recognized Black History Month in 1976, calling upon the public to “seize the opportunity to honor the too-often neglected accomplishments of Black Americans in every area of endeavor throughout our history.”
If I’m being candid, I’m ambivalent about designating months for histories of specific groups. The snarky part of me is: Black History in February, Women’s History
in March; then there’s Native American History month, blah blah blah… As if these groups are not part and parcel of the entire weaving of American history? And yet, I am also overjoyed that we make these months special. I admit I’m envious of the status of Black History month. Banks, corporations and educational institutions all celebrate and help promote during February. Women’s history and the other commemorative months? Not so much.
Truth is, I can’t be annoyed by a month or the people honored in it. In many ways, Black women are the perfect subjects for two months in a row: February for their skin color; March for their assigned gender. For decades, they’ve been the engines of social progress for everyone.
It breaks my heart to see resentment between women of color and white women. There is even a term for the phenomenon: “horizontal hostility.” Horizontal hostility is a term I first saw in Robin Morgan’s book, “Sisterhood is Powerful,” an anthology of feminist essays that turned my life upside down. In that book, the late great lawyer and political activist Florynce Kennedy — the spelling of her first name was as
audacious as she was! — discussed in-fighting issues in her essay, “Institutionalized Oppression vs. the Female.” Kennedy coined the term “horizontal hostility” to describe the often bitter battles between women dealing with the same gender issues or between people of the same minority or ethnic group about so-called minority issues.
I can’t claim to have direct experience with racism, although I certainly have witnessed racially oriented ugliness. I have my gender “creds” just by walking around in a female body, reading, writing and thinking about misogyny and sexism for most of my life. Florynce Kennedy had loads of both gender and race issue credibility because she was an African American woman.
Simply put, horizontal hostility happens because the frustration of breaking barriers makes it easier to fight each other horizontally than it is to fight “the power” (usually held by white men) vertically. You know that famous glass ceiling? It’s called that because ceilings are up, and glass because you can see what’s happening. Women, gays and people of color can see clearly above them as they stare at the shoe bottoms of straight white men. If you’re in an “out” group, you’re often pissed off and not getting very far, and it’s convenient to start socking each other in the throat at your own level. At least you feel like you’re doing something!
While comparing suffering is a mistake, it’s almost unavoidable when discussing race and gender. Being the wrong race at the wrong time can get you harassed, un-
der-employed or even killed. So can gender. I firmly believe that men of any color would be shocked if they knew the constant unwanted attention that women of all races are subjected to. The rape and murder statistics for women attacked by their “intimates” is astounding. Most thinking people can understand the pain arising from being judged for attributes that come with birth, such as sexual organs or skin color.
Who benefits from horizontal hostility? The establishment does — make no mistake about it. Divide and conquer is a strategy as old as any game, war or campaign. The status quo can sit back and watch the people who are not part of them duke it out. Here in 2023, it’s time for some horizontal unity!
Finally, I want to leave with you some quotes by Flo Kennedy… How I miss her!
• The biggest sin is sitting on your ass. • Freedom is like taking a bath — you have to keep doing it every day!
• You’ve got to rattle your cage door. You’ve got to let them know that you’re in there, and that you want out. Make noise. Cause trouble. You may not win right away, but you’ll sure have a lot more fun!
2023 marks the 30th year that Ellen Snortland has written this column. She also teaches creative writing online and can be reached at ellen@beautybitesbeast. com. Her award-winning film “Beauty Bites Beast” is available for download or streaming at vimeo.com/ ondemand/beautybitesbeast.
This information provides a greater awareness to the Pasadena community. The critical events detailed below are a snapshot of the calls received to the police communications center daily.
• Total calls for service for December 2022: 8,153 (year to date: 104,991)
• 911 calls for December 2022: 5,489 (year to date: 66,029)
• Total calls received by police dispatch center: 19,358 (year to date: 238,827)
• De-escalation techniques used during calls: 30 (year to date: 1,131)
• October 2022 collected/seized firearms: 19 (year to date: 252)
• Pistols: Nine (year to date: 176)
• Rifles/assault rifles: Seven (year to date: 57)
• Shotguns: Three (year to date: 19)
Snapshot of calls
Dec. 1: Pasadena police officers responded to a residence in the 1400 block of Topeka Street regarding an attempted armed robbery. The victim told the responding officer that sawing noises woke him up. When he looked outside his window, he saw two males standing near his vehicle on the street and a third male lying under the driver’s side of his vehicle. The victim went outside and confronted the three individuals. One of the suspects brandished a black pocketknife while telling the victim to back away. The suspects fled the location in a newer-model white sedan.
Dec. 2: Pasadena police officers responded to a robbery at a business near Raymond Avenue and Colorado Boulevard. When officers arrived, they determined two suspects tried on jewelry. A man approached the counter and distracted the cashier with questions regarding products while the female suspect was still at the back of the store. The male suspect then placed a bag on the ground next to the counter and directed the cashier to look in the bag, which had a handgun. The male suspect then zipped up the bag, and both suspects walked out of the store wearing numerous items of jewelry from the store.
Dec. 3: Pasadena police officers responded to a vehicle burglary near Fair Oaks Avenue and Palmetto Drive. When officers arrived, they learned a window was smashed and a purse was taken from a vehicle. During their investigation, officers determined the suspect vehicle in this incident was a white Porsche SUV with no plates. Officers looked for the vehicle near 400 S. Lake Avenue. While checking the area, officers found the Porsche and attempted a traffic stop. The Porsche sped away and led them on a short pursuit before crashing into a tree in the 700 block of San Pasqual Street. The suspect fled on foot, scaled a wall and ran into the rear of an apartment complex before he was captured by officers. The Porsche was a reported stolen vehicle from an outside jurisdiction. Inside the vehicle, officers recovered a loaded handgun and the victim’s purse.
Dec. 5: Officers from the Pasadena Police Department responded to a business near 700 E. Colorado Boulevard regarding a theft in progress. Officers arrived on scene and contacted the suspect in the store, but he refused to comply. Officers followed as the suspect exited the store with stolen merchandise. Once outside, the suspect armed himself with two metal meat tenderizers and threatened police with them. Tasing the suspect was ineffective. The suspect continued to flee from the officers while still armed with the meat tenderizers. Officers eventually detained the suspect outside of the business and he was arrested without further incident.
Dec. 7: Pasadena police officers responded to a residence in the 800 block of North Oakland Avenue regarding a family disturbance. Upon arrival, officers spoke to the female victim, who stated the brother armed himself with a knife, grabbed his sister’s throat and made stabbing motions toward her. Family members called the police, and the suspect fled from the home. The suspect later called the police department and told dispatchers he wanted to turn himself in. Officers arrived at the location a second time, detained the suspect and recovered the knife. The suspect was arrested for assault with a deadly weapon.
Dec. 7: Pasadena police officers responded to the area of 1700 E. Colorado Boulevard regarding a road rage incident. Upon arrival, officers spoke to the victims, who told them that the suspect pointed a firearm at them and drove off. The victims gave a detailed description of the suspect and the vehicle. Officers responded to the suspect’s home. Officers detained the suspect. The investigating officers authored and were granted a search warrant for the suspect’s residence and vehicle. The brandished gun was recovered from the vehicle, and the suspect was arrested for assault with a deadly weapon and weapon violations.
Dec. 14: Pasadena police officers responded to a residence near Marion Avenue and Colorado Boulevard regarding a report of an attempted catalytic converter theft. When officers arrived, they contacted the victim who said he was inside his residence when he heard his vehicle alarm. He exited his home and saw a male subject standing near the rear of his vehicle. He said he then saw two additional males under his vehicle. The victim confronted the suspects, and one pointed a handgun at him. The victim also told officers that the suspect fired one round at him. The victim was not injured. All three suspects got into a dark gray SUV and drove north on Marion Avenue. Officers could not locate the suspects.
Continued on page 6
Dec. 16: Pasadena police officers responded to the area of Chester Avenue and Orange Grove Boulevard regarding an injury collision. Upon arrival, officers found a pedestrian in the roadway suffering from severe injuries to her leg and her head. Pasadena Fire Department personnel arrived and transported her to HMH in critical condition. The involved driver remained at the scene. He said he was driving west on Orange Grove Boulevard in the No. 2 lane of travel when he collided with the pedestrian whom he did not see in the roadway because it was dark. Officers from the Pasadena Traffic Section Major Accident Investigation Team responded to the scene and are handling the investigation.
Dec. 17: Pasadena police officers conducted a traffic enforcement stop in the area of Fair Oaks Avenue and Mountain Street. Upon contacting the driver, officers discovered that the driver was not licensed and was on active probation. The driver admitted to officers that there was a firearm in the vehicle and consented to searching the vehicle. During the search of the vehicle, officers found a loaded firearm in the trunk. The driver was arrested for carrying a concealed weapon.
Dec. 18: Pasadena police officers responded to a residence in the 1800 block of Monte Vista Street regarding an assault with a knife. Upon their arrival, officers determined that the victim and his mother were arguing when the mother lunged at her son with a knife. The son avoided the stabbing and the mother walked away to a guesthouse to the rear of the property. Officers communicated with her and she opened the door. The suspect was arrested for assault with a deadly weapon.
Dec. 21: Pasadena police officers were patrolling the area of Mountain Street and Sunset Avenue when they saw a vehicle fail to stop at a stop sign. The officers conducted a traffic stop and as they approached the vehicle, they saw a handgun lying on the rear passenger floorboard. The occupants of the vehicle exited. Through their investigation, officers learned that the front passenger in the vehicle was a convicted felon and the firearm belonged to him. Officers arrested the suspect, and the other vehicle occupants were released.
Dec. 22: Pasadena police officers responded to the 400 block of North Los Robles Avenue regarding a fight. Upon arrival, officers found an unresponsive female victim in the parking lot. Personnel from the Pasadena Fire Department attempted life-saving medical treatment. However, the victim died. The suspect fled the scene prior to officers’ arrival. Detectives from the robbery/homicide unit responded to the scene and arrested the suspect.
Dec. 23: Pasadena police officers conducted a traffic enforcement stop in the 700 block of Sunset Avenue. As officers approached the vehicle to speak with the driver, they saw a sawed-off shotgun by the front passenger seat. The driver, who was later determined to be a juvenile, was detained without an incident. During the investigation, it was determined that the driver did not have a valid California driver’s license. The suspect was arrested for various weapons-related offenses and for driving while unlicensed.
The Pasadena Tournament of Roses Foundation is accepting applications for its 2023 grant program.
Since its inception in 1983, the foundation has invested over $4 million in more than 700 Pasadena-area organizations. The grant awards in 2022 totaled nearly $200,000, which funded 19 organizations in the San Gabriel Valley.
The grants supported new and ongoing programs benefiting children, teens, adults and seniors. These include nonprofits offering animal therapy to special needs children, to organizations providing technical skills to underserved students and dance therapy for seniors diagnosed with Parkinson’s and multiple sclerosis.
The 2023 grant cycle will be structured as follows — Tier 1: a one-year grant for $35,000, Tier 2: a one-year grant for $15,000 and Tier 3: several one-year grants for up to $10,000. The foundation will also require applicants to include information on how their program will be delivered.
Eligible applicants are organizations with 501(c)(3) status, as of the submission deadline, Feb. 23, that serves one or more of the following communities: Alhambra, Altadena, Arcadia, La Cañada Flintridge, Monrovia, Pasadena, San Gabriel, San Marino, Sierra Madre, South Pasadena, and Temple City.
As in previous years, grants will be given in the categories of performing and visual arts, sports and recreation, and education (early childhood education, literacy and science, technology, engineering and math) programs.
To apply for the 2023 grant cycle, eligible organizations should visit the Tournament of Roses Foundation page: tournamentofroses.com/foundation/. The website will direct users to a welcome page with instructions on how to begin the application process.
The deadline is 5 p.m. Thursday, Feb. 23. The foundation’s board of directors will make the final grant selections at its annual spring meeting, and applicants will be notified of their funding status via email in April.
Five-year-old Victoria paints with watercolors at the Cleveland Dual Language Children’s Center in Pasadena and said her favorite thing about going to “big-kid school” is playing with her friends.
Her pigtailed BFF, Paloma, agrees and proudly mentions she can do “real gymnastics” but admits, “I cannot do a summersault because I’m 4 years old.”
While preschools everywhere are filled with adorable young artists and gymnasts like these, not all preschools employ a majority of teachers who have a bachelor’s degree or higher. The Pasadena Unified School District (PUSD) does. In fact, 85% of PUSD preschool teachers have their BA or higher even though it is not required in California. Only a high school diploma and an early childhood development permit are required at a minimum.
By Pasadena Unified School DistrictExperts say the additional education gives teachers a deeper appreciation of a child’s cognitive development and it equips educators with the tools necessary to turn complex concepts into practical and fun classroom activities.
“Having a higher education level, with additional time to learn strategies and teaching skills, gives teachers a better understanding of how to prepare lesson plans and how to assign activities where children are more engaged so that they’re interacting with one another and able to learn by exploring their environment,” said Patricia Guzman, early childhood education coordinator for PUSD.
Lindsay Lewis, PUSD’s early childhood education director, said her staff fosters positive self-esteem in children by modeling responsive listening skills, teaching kids how to problem-solve and encouraging
Continued on page 8
Lindsay Lewis, PUSD’s early childhood education director, said her staff fosters positive self-esteem in children by modeling responsive listening skills, teaching kids how to problem-solve, and encouraging them through their first educational experiences.
For the best homes, all signs point to ™
them through their first educational experiences. Those first interactions are vital to a child’s growth.
“Collaborating with other similar-aged peers is critical in developing the early pillars of learning to read, write, do math and science,” Lewis explained.
“Although the love you get from your own family members is something that you can’t replace, going to preschool and seeing how other kids learn through hands-on exploration and play, with guidance from loving, high-quality teachers is equally as important. Without that foundation, the statistic for educational success drops tremendously by third grade standard measures.”
Heidi Rodriguez, PUSD preschool teacher, added, “I choose to teach because I know that I am making a difference. I know that I am and the other teachers are. We work really well together to ensure that not only are the children learning but they are safe and they are coming to school to have fun.”
Ukraine native Yuliia Handzii is working on her master’s degree in special education. She teaches 3- to 5-year-olds.
“I absolutely love what I do,” Handzii said. “We are learning letters, numbers and we are doing science every day. We are exploring the world. I’m so excited to see their happy, big eyes.”
Those big eyes and adorable faces mature into inquisitive and explorative minds at Pasadena USD. According to Jefferson Sankary, PUSD early childhood education coordinator, “The relationships children make with their teachers and peers is essential to their educational journey. With these strong bonds, they will be better equipped to manage conflict resolution and academic inquiry.”
Info: pusd.us/page/7449 or email earlychildeducation@pusd.us.
Future teachers learning from PUSD pros
Earning a master’s degree and teaching credential in one year may be challenging, but it’s definitely doable, thanks to the Pasadena Unified School District (PUSD) and its partnership with the Alder Graduate School of Education.
The program, now in its third successful year, combines hands-on practice with educational theory and research.
Unlike other grad students, Alder residents — aka student teachers — spend four days a week in the classroom under the guidance of a mentor PUSD teacher for the duration of the school year. They also attend weekly in-person and online seminars. Hanh Le, the director of PUSD’s Teacher Residency at Alder, said the program is better than other graduate programs because of its diverse demographics and its ability to entice homegrown teachers to stay at Pasadena Unified.
“My residents are getting practical experience right now in the classroom with their mentor teachers,” Le said.
“They’re learning about universal design for learning, they’re learning culturally responsive teaching, equity and diversity and they’re also, of course, learning with mentors who are the backbone of this program.”
Over 90% of graduates obtain full-time teaching positions after completing the program. Upon hiring, residents commit to a minimum of four years of service in PUSD and graduates say they’re happy to stay and give back to the community they love.
“Pasadena is my home and where I feel I can serve my community most,” said Brandon Mai, a math resident and PUSD grad who hopes to inspire more students to enter STEM fields.
“Since I was part of PUSD as a student, I know what is needed to create change for the better of the students. As a PUSD alumni, I hope I can stay in the district. I see no better way that I can give back to my
community, other than teaching.”
The Alder program is made up of diverse student teachers with the current cohort being 50% Latino, 25% Asian, 20% white and 5% two or more races. Over 50% are first-generation college graduates. But why is teacher workforce diversity critical? Experts say exposure to at least one same race teacher in grades 3 to 5 reduces the probability that students drop out of high school and increases the likelihood that persistently low-income students aspire to attend a four-year college.
Special education resident Ann Masuda said she’s gaining practical experience that she wouldn’t be able to get elsewhere. “I have been a special education instructional aide for a number of years and was encouraged to take this step in becoming a teacher. I live in Pasadena and my children have attended schools in the district. I would like to continue to invest in this community.”
In turn, Alder program leaders are investing in both mentors and residents who not only earn stipends but are immediately inducted into a collaborative community.
“What I really like about the PUSD-Alder partnership is the great community of support it provides. I’ve been told that teaching can be one of the loneliest professions, but this program is preparing us not just to be teachers, but to be teachers in community,” said Samuel Christopher who hopes to become a math teacher.
“Residents, professors and mentors learn with each other and from each other, and I am confident we will continue to do so even after the program finishes.”
Ricardo Garcia, who was an instructional aid at Marshall Fundamental, is now studying special education. He appreciates the program because it “puts me in a classroom with a veteran teacher who can show me the ropes to be a successful educator. I chose to become an educator in order to guide students into uplifting and transforming not only themselves, but their community too.”
Info: pusd.us/Page/10241 and apply at: https://aldergse.edu/apply/. Potential mentors and/or residents can contact the director via email at le.hanh@pusd.us
Councilman Krekorian visits schools
Los Angeles City Council President Paul Krekorian visited Blair High and Middle schools on Friday, Jan. 13, to learn about their Armenian Academy and International Baccalaureate (IB) programs.
Krekorian toured the campuses and heard about the curriculum that the Armenian Academy and the IB program presented to the community by teachers Norayr Daduryan, Madlen Manoukian and Eve Mekerdichian.
“I was so impressed by my visit to the Armenian Academy at Blair High School,” Krekorian said. “The founders of the academy, in partnership with Pasadena Unified School District Superintendent Brian McDonald and the Pasadena Board
of Education, have created an extraordinary and unique educational institution.
The academy promotes excellence while also preserving the Armenian language and culture, and it is a great asset for Pasadena and our region.”
Blair’s Armenian Academy attracts students regionally and internationally. The academy has students representing 17 different cities and numerous countries, including Poland, Lebanon and Armenia.
PUSD Superintendent Brian McDonald, who helped spearhead this innovative program, said, “It was a pleasure to have LA City Council President Krekorian visit the Armenian Academy. His visit affirms the fact that this historic Armenian program is providing our students with a quality learning experience and the word is getting around. We are proud of the Academy’s efforts to further the Armenian language and culture in our community.”
In 2021, the International Baccalaureate Armenian Literature Course was approved by the International Baccalaureate Organization. The first few trailblazing students who took the course were the first in the nation to do so. Their results all included perfect and near-perfect scores.
One of those students, Armenian Academy senior and IB diploma candidate Daron Yacoubian, said he believes the IB education and the academy prepared him well for graduation. “I feel that with IB, you are always being tested and challenged as a thinker. IB is really preparing me for life because in life you never really know when your next test is going to be and it is always about that mindset on how to approach the challenges,” he said.
“The Armenian Academy is the ideal complement to Blair’s IB Program,” stated Blair Principal Amy McGinnis. “The cultural and language components of the AA directly contribute to the IB mission of developing globally minded students.”
Maro Yacoubian, founder of the Armenian Academy and chair of the AA Advisory Board was delighted but not surprised to see Krekorian’s interest in Blair.
“Blair is experiencing a renaissance of sorts. The Armenian Academy is attracting students both regionally and internationally. Together with the prestigious International Baccalaureate Program that Blair offers, parents would be hard-pressed to find a more challenging, enriching and rewarding environment for their children, all with free tuition,” Yacoubian said.
At PUSD, students from preschool to high school can master academics in English and one of four target languages (Spanish, French, Mandarin or Armenian). Learn more about PUSD’s dual-language immersion and world language programs at pusd.us/dlip
Families who wish to enroll for the first time in dual-language immersion programs in 2023-2024 must submit an open enrollment application.
Info: pusd.us/enroll
Sherry Gao has the problems all small-business owners wish they had. Her espresso machine has been malfunctioning due to the sheer volume of coffee running through it since the opening of the Mandarin Coffee Stand in October at the Burlington Arcade on South Lake Avenue in Pasadena.
Pastries often sell out before noon after the hectic morning rush, especially after TikTok exposure. Gao is not a TikTok user but found herself scrambling to keep up with demand, and after chatting with customers, she discovered why. Gao wondered, “Are they saying good things about us on TikTok?” Suffice to say, the reviews are raving.
But the beverages, adorned with latte art and dripping in foam, are not the only things that have customers returning day after day. Some might call Gao a “coffee sommelier.”
She has been working in the LA coffee industry for six years since beginning at Cafe Dulce, a specialty coffee shop in Little Tokyo, whose baristas would go on also to open Be Bright Coffee and Copa Vida. From there, Gao moved to Intelligentsia Coffee and stayed as a barista for three years until the pandemic, when she opened Mandarin Coffee Stand.
Even before working in the coffee industry, while studying hospitality management at the University of Nevada, Las Vegas, Gao always dreamed of opening a café — “I knew I wanted to open a coffee shop even before I started working as a barista. … When I was a barista, I would pay attention and ask questions — I wanted to learn as much as I could.”
The LA coffee scene is small, connected and supportive.
“Business has been great — much better than I expected, and I am so grateful,” Gao said. “I’ve built many relationships with LA coffee people and received a lot of support from Intelligentsia.
“We received a lot of support from the coffee industry in general — a lot of coffee shop owners and OG LA coffee people visited, and then somehow we were trending on social media, so we targeted that group of people as well.”
Mandarin Coffee Stand has seven part-time baristas, most of whom were brought over from Intelligentsia. At the helm of the operation, Gao sources ingredients and formulates the menu. Nearly everything is made in-house, from the syrups to jams used in specialty drinks.
The drinks are as aesthetically pleasing as they are rich and complex, which makes for good business and leads to a diverse clientele. “We get all sorts of people, the coffee-focused people and the social media people,” Gao explains.
It was important for Gao to create a menu with depth, full of flavors that many had never heard of or tried. Popular signature drinks include an osmanthus flower latte with cardamom bitters and a seasonal winter beverage called “toasty” (a rooibos tea and espresso combination with house-made brown sugar inspired by a Hong Kong beverage, Yuenyeung).
Other bestsellers are the pineapple espresso tonic, made with house-made pineapple jam, Chinese crystal rock sugar, and shaken over lime juice and tonic water, and the Vienna latte, which features house-made sweet whipping cream, a double shot of espresso, and cold milk; Gao described it as “kind of like a coffee dessert — it’s like drinking ice cream.”
To kick off the opening, the cafe hosted a “latte throwdown,” where 30 baristas from across the LA area competed in creating latte art. In the future, Gao would like to organize pour-over and latte art classes so customers can elevate their coffee at home.
Also in the works is a coffee cupping, essentially a coffee tasting, where coffee beans are coarsely ground, steeped and sipped for those interested in learning more about coffee flavor profiles. The coarsely ground beans allow for a concentrated brew, clearly indicating what the coffee will taste like and how it will perform.
In the coming months, Mandarin Coffee Stand will launch roasts from Yunnan, China, along with a tasting menu. Gao explained the distinctive Chinese coffee flavor palate — “Chinese coffee is very tropical, with hints of pineapple and papaya. It’s very sweet and often has notes of tea. “
Many people have never heard of, let alone have tried, Chinese coffee.
“It’s amazing to have the opportunity to present Chinese coffee to more people here in LA. As a Chinese person, I’m very proud and grateful that I can do something like this,” Gao said.
“One thing we want to do is highlight specialty Asian coffees. I think that’s also what puts us on the map, and I believe we are the only cafe in LA that serves Chinese coffee. We wanted to highlight Asian coffees and Asian flavors in general.”
Mandarin Coffee Stand
The Burlington Arcade
380 S. Lake Avenue, Suite 111, Pasadena
Instagram: @mandarincoffeestand 8 a.m. to 4:30 p.m. daily
Comedy is something that brings people together, said Johnny Buss. Growing up in the age of early television, watching comedy icons like Bob Hope and Jack Benny, Buss recalled that stand-up was something his family could enjoy. So, when Buss retired from co-owning the LA Lakers, he purchased Pasadena’s iconic Ice House Comedy Club off North Mentor Avenue.
“You know, my father and I used to talk about (opening up a comedy club) all the time. And I was just about to carry it out. So, when the opportunity came to purchase the Ice House from Bob Fisher, I jumped at the chance,” Buss said.
Three months after Buss bought the club in 2019, the pandemic hit. At first, he thought they would wait it out, but by the summer, it had become increasingly clear that the Ice House wasn’t going to reopen anytime soon. Instead of looking at that fact negatively, Buss seized the opportunity to use that time to renovate the property.
After a year and a half of supply chain-riddled construction delays and permit delays through the city of Pasadena, Buss expects the Ice House to be ready in early February. His new renovations come with a new era for the Ice House that will include not just comedy, but live music, dancing and stageshow productions.
“I thought I had an obligation to stand-up comedy to keep this club alive for another 60 years,” Buss said. “The Ice House was originally a folk music club, and they would sprinkle comics in. That’s how it actually started out,” Buss said. “What I wanted to do was bring back music… The Ice House is built for whatever purpose you want. I thought that (expanding our repertoire) would help it last for another 60 years.”
That doesn’t mean Buss is abandoning the retro feel and aesthetic of the old Ice House. Just the other day, he said, a Pasadena local stopped him on the street outside of the Ice House to tell Buss they hope he isn’t changing too much because everybody loved the way the Ice House was. Buss assured the passerby he intended to keep the spirit – and the acoustics – of the Ice House the same.
According to Buss, the Ice House has been beloved amongst comics since it opened in 1960 because of how the audience’s laughs reverberate throughout the space. The new Ice House might have a modernized kitchen and new booths and banquettes, but Buss was careful to keep the acoustics of the building intact.
Some of the new features incorporated into the
new Ice House are LED high resolution video walls, an enlarged stage in Showroom 2 so musicians can comfortably play, an interchangeable stage and floor set up in Showroom 1 for dancing, and a private VIP lounge with full view of the stage hidden behind privacy glass.
One of the things Buss said he had to contend with is that the nature of comedy has changed over the last ten years. The Ice House will never be a big theater where veteran comics perform to a crowd of thousands, but Buss hopes it will remain a rite of passage to perform at the Ice House. He wants to create “the mecca of stand-up comedy.”
Buss said he hopes to use this mecca of stand-up comedy to help contribute to charity. Hundreds of charities have already submitted requests to hold events at the venue. How those events will develop, Buss said, will depend on what programs become the most successful at the new Ice House.
“I couldn’t afford Kevin Hart to play at the Ice House. But will he play at the Ice House? Yes, because of his love for comedy and for that intimate feel, for connecting with his audience,” Buss explained. “(Comics) can’t just play in theaters and think (they) are going to survive. … To practice your craft or your tour, you have to go into small clubs and get the audience’s reaction to each joke.”
Buss said he expects tickets for the first performances and events at the new Ice House to drop on their website by Feb. 1. Typically, tickets go on sale a month before the show’s date, but in the case of their grand reopening, Buss expects they will have no trouble selling out. People are excited to come and performers are itching to get on the stage, Buss said.
“I can’t tell you how many (celebrities) have come up to me. They are so excited to perform or to attend. Kevin Hart, Jim Carrey and even Adele — they’re so excited to come and just chill out at the Ice House,” Buss described. “The response has been truly overwhelming. People call us out of the blue to say, ‘Hey, when does the Ice House open? I can’t wait.’”
For the first time in over four decades, Pasadena Federal Credit Union (PFCU) has unveiled a new branch, opening its newest location on Lake Avenue.
Born during the Great Depression, PFCU was founded after the passage of the 1934 Federal Credit Union Act, which allowed credit unions to be organized across the country under government-approved charters. At the time, 12 Pasadena employees contributed a total of $80 to what had become the 594th credit union in the United States.
“That $80 that those 12 individuals (brought) together to form this credit union has now manifested itself in over $250 million in assets,” CEO Peter Sainato said. “The credit union was formed to serve all city employees, and today that has expanded to include other cities, South Pasadena, San Marino, Sierra Madre, and many communities and groups.”
In 2021, over eight and a half decades since PFCU’s founding, Sainato and his team chose the location for their newest branch at 1285 N. Lake Avenue and started to work on the design. By Aug. 2, 2022, hammers began to fly, and construction was underway.
It was a journey that Sainato described as a test of perseverance and a “total team effort from everyone.” In celebration of the branch’s opening, PFCU and members of the executive board welcomed Mayor Victor Gordo, Councilmembers Tyron Hampton and Jess Rivas, Police Chief Eugene Harris, Fire Chief Chad Augustin and Altadena Town
Council Chair Veronica Jones to a ribbon cutting ceremony.
“I think every person here has about $80 to leave for you to invest. We’ll be back for our $250 million in a few years,” Mayor Gordo said with a laugh. “Thank you to Pasadena Federal Credit Union for bringing banking services to this part of our city. It’s a great service that you’re providing to the residents of Pasadena. It’s a very needed service.”
“The next nearest bank, I believe, is about a mile and a half away from here,” Councilmember Hampton added. “Credit unions are historically known to give lower interest rates for starting business, for buying a home, purchasing a car. And those things are all needed, so we just want to say that we’re truly grateful.”
Alongside Paul Little of the Pasadena Chamber of Commerce, Mayor Gordo presented a Certificate of Accommodation to PFCU for its service to the community.
“It’s really important to pay attention to all the things that our council folks and the mayor has said about what the importance of this business is to the city of Pasadena, for folks in Pasadena and Altadena,” Chief Harris said. “There’s also an added element for me, the police department, having our public servants have a place where they can come out and get their banking and their financial literacy up. That’s what we want here and that’s what we hope to do so that we are bringing that portion of our community out here to take advantage of some of these resources.”
“There’s an old adage that it takes a village,” Sainato described. “That’s not quite true. It really takes a city, and a city like Pasadena, to make this happen.”
Pasadena Federal Credit Union 1285 N. Lake Avenue, Pasadena pfcu.org
Cruel World Festival will return Saturday, May 20, at Brookside at The Rose Bowl in Pasadena, featuring performances by the return of Siouxsie from Sixousie and the Banshees, punk legend Iggy Pop, rocker Billy Idol, Bauhaus spinoff Love and Rockets, new wave star Adam Ant, legends Echo & The Bunnymen and alt-pop’s The Human League, among others.
This year marks Siouxsie’s first North American performance in 15 years. The English singer last released her solo, debut album, “Mantaray,” in September 2007. Notably, Iggy Pop, the writer of “The Passenger,” famously covered by Siouxsie, will also perform.
Furthermore, Love and Rockets are returning to the stage as the band last performed together in 2008.
Access to passes began Jan. 27 on
cruelworldfest.com. Payment plan available at $49.99 down.
Ticket packages include a GA+ pass complete with dedicated entry lane, quick merchandise access and GA+ lounge. Up the ante with the VIP and Clubhouse options.
Fans can enjoy a “luxurious” festival experience by purchasing the Clubhouse pass option. With the Clubhouse at Brookside pass fans have access to a centrally located, indoor air-conditioned hideaway that has panoramic views of the festival grounds. This pass also grants exclusive access to an intimate upfront guest viewing area at both stages.
For more information on the festival, lineup and pass options, please visit cruelworldfest.com.
Here is the lineup in alphabetical
It takes courage to love. At the theater A Noise Within, they’ve devoted an entire season to stories that show people who dare to love.
They’ve already staged “Animal Farm,” “Radio Golf” and “A Christmas Carol.” On Saturday, Feb. 11, they’ll open William Shakespeare’s “Much Ado About Nothing,” a madcap comedy where several couples travel perilous journeys to wedded bliss.
Remaining shows will be “The Kiss of the Spider Woman” and “The Book of Will.”
Director Guillermo Cienfuegos has directed around the country for decades, but “Much Ado About Nothing” is his debut at A Noise Within, which focuses on the classics.
Cienfuegos describes “A Noise Within” as having an inspirational story — the founders and co-artistic directors Geoff Elliott and Julia Rodriguez-Elliott started the company in several small venues and cleaned houses to keep the theater afloat. Now, they have a facility in Pasadena and are, he said, the premiere presenter of classical theater in Southern California.
“The artistic directors at A Noise Within were just sort of aware of me directing, and they reached out to see if I’d be interested in this,” Cienfuegos said.
“It’s one of Shakespeare’s most wonderful comedies, and I jumped at the chance to be able to do this really great story on this stage. Not a lot of people get that opportunity.”
In “Much Ado About Nothing,” a group of soldiers returns to Sicily to celebrate their victory. Claudio is eager to propose to Hero, whom he fell in love with before the war. Meanwhile, the sharp-witted duo of Beatrice and Benedick are convinced they shall remain unmarried and snipe mercilessly at each other until their friends and relatives decide to play matchmaker. However, neither couple’s path to bliss is smooth, and the comedy is filled with intrigue, passion and surprise twists.
Cienfuegos, who directed an award-winning version of “Henry V” at Pacific Resident Theatre in 2014, said that whenever he is directing, he must find a personal connection to the story beyond it being a great play.
For Henry V, the thing that sparked his passion was that even though it is technically a history play, it was a story about miracles, the miracle of what the soldiers pulled off. He felt that his actors pulling off the show in a tiny 34-seat theater was also a miracle.
“In ‘Much Ado,’ the connection is that it’s a terrifying thing to love somebody,” Cienfuegos said. “It’s terrifying to let yourself love someone and to allow yourself to be loved by someone because you’re making yourself vulnerable. It’s scary to have hope. In every way these characters are all — particularly Benedick and Beatrice, but everyone is — dealing with what are they willing to risk? What are they willing to make vulnerable in order to be their true selves and be happy?”
In what he describes as a precursor to the rom-coms of the 1940s, Cienfuegos puts forward Benedick and Beatrice’s journey as the blueprint for comedic love stories, from the screwball comedies of the 1940s to the modern comic love movies. The iconic couple can even be seen in such classic sitcom characters as Sam and Diane in “Cheers.”
“They’ve constructed these really elaborate masks to protect their hearts,” Cienfuegos said. “And what happens in the play is they slowly, slowly, slowly, without a lot of excitement or enthusiasm, slowly lower the mask just to try to see if they’d be willing to let the other person in. The joy of the play is watching the whole process happen.”
This production is set in Sicily just after the island was freed from fascists by U.S. forces in World War II, a move that lets them incorporate swing music and 1940s costuming. Cienfuegos wanted to make the concept of soldiers returning from a victorious battle much more specific in terms of who they were, what the battle was and who the enemy was. The original play takes place in Messina, Sicily, and that setting still felt perfect when moved to the 1940s.
“I thought it’d be wonderful if the play takes place at a time where there was a dark cloud over this part of the world, but now the clouds have parted and we’ve got some joy to celebrate,” Cienfuegos said.
“That way we could make all of the soldiers U.S. forces so that the American audience could relate. I can also use the nostalgia that people have with the music and that time and the events of that war.”
He’ll be combining swing music with period Italian music. During the masked ball in the second act, the characters will dance a tarantella, a choice designed to celebrate the Italian summer. He said the dance is going to be an exciting moment in the show.
And while he didn’t plan it before rehearsals, the specificity of the setting lent itself to character choices by the actors that have contributed to the show’s originality. Joshua Bitton, who plays Benedick, is from Queens, New York, while Stanley Andrew Jackson III hails from Houston.
“It started making me think that we’re setting this thing in World War II, so these army units were made up of people from all over the country,” said Cienfuegos, who is now having
fly in the madcap comedy “Much Ado About Nothing”
cast members speak with their own accents from Queens to Texas to the Appalachia. “It starts to take on this very familiar feeling. I worried about whether it would be too much of an imposition, but the language is just soaring with these actors bringing their own thing to it. It takes on a personality and specificity that pulls it out of what people might expect to hear when they see a Shakespeare play.”
Setting the play in a specific time and specific place, Cienfuegos said, allows the truth of those settings to inform everything in a way that becomes exciting.
The play takes place in approximately 20 different locations, so Cienfuegos said the design team has created a lot of furniture and scenery on wheels that are moved into place like a jigsaw puzzle.
“It is in keeping with the madcap, screwball approach that I’m taking,” Cienfuegos said.
“I’m being very fun and whimsical with the whole production so when we go from the front of Leonato’s house to the church to the guardhouse where Dogberry and various watchmen stand, it’s all created in a really sort of quick and fun and kinetic way.”
Other performers include Erika Soto as Beatrice, Alexandra Hellquist as Hero, Wes Mann as Dogberry, Tony Pasqualini as Leonato and Fredrick Stuart as Don Pedro. The scenic design is done by Angela Balogh Calin, lighting design by Ken Booth, composing and sound design by Christopher Moscatiello and costuming by Christine Cover Ferro. Chloe Willey is the production stage manager.
Between the story and the setting, “Much Ado About Nothing” is a highly accessible play for audiences, even those unfamiliar with Shakespeare. It’s mostly in prose, and the plot is fun and easy to follow.
“Some people think they’re going to be forced to drink some medicine,” Cienfuegos said. “This is going to be wacky and fun, and the characters are going to be clearly identifiable. With me, the No. 1 job with Shakespeare is clearing out all the brush so that the audience can really understand and follow it.”
Cienfuegos said he enjoys getting into rehearsals and making a mess to see what they can come out with.
“The process is actually having to get in there,” Cienfuegos said. “You take apart a play and work on it beat by beat, which to me is the most joyful part. We have a bunch of actors, we have a text, and we’re just sort of working through it, messing with it and finding out what every little thing means. That’s just pure joy to me. I feel like if there’s a heaven, it’s an endless rehearsal.”
“Much Ado About Nothing” by William Shakespeare
WHEN: Various times Thursdays to Sundays. Previews Feb. 5 to Feb. 10; performances Feb.11 to March 12
WHERE: A Noise Within, 3352 E. Foothill Boulevard, Pasadena COST: $25; $18 for students
INFO: 626-356-3100, anoisewithin.org
From her days as a child star to her AIDS activism in later life, Elizabeth Taylor made an impact on the world. And those who knew her, knew not to call her Liz.
Kayla Boye admired Taylor and everything she stood for. It’s what led her to create the one-woman show “Call Me Elizabeth,” which she performs and is bringing to the Sierra Madre Playhouse from Friday, Feb. 10, to Sunday, Feb. 19.
“Elizabeth Taylor stands out because she wasn’t just a pretty face on screen,” Boye said. “Her life actually had several chapters of deep substance, and she had many acts. After her glory days of film, she was someone who used her fame as a platform to make change. She used her power of celebrity to bring awareness to the early days of HIV and AIDS and was really instrumental in making that epidemic known on a global scale. She had such a strong character and was always the first to come to the defense of her friends and the less fortunate.”
The play begins shortly after Taylor won a Best Actress Oscar and is recovering from a severe case of pneumonia, which almost ended her life. She is meeting with her biographer and talking about her early life, career and loves.
The show premiered at the Hollywood Fringe Festival last summer and Boye has since taken it to several places around the country. There is also a filmed version that she made during the pandemic.
Boye said that every time she shares the story, she gets more insight into the Taylor’s character and her sense of humor.
“She was quick to laugh at things but she was also very mercurial,” Boye said. “She had quite a range of emotion as a human being because her life off screen was even more dramatic than her life on screen. Each time I perform this show, there’s just that much more color to explore.”
At the time of the play, Taylor is 29 years old and just starting to find her own voice and what it means to make decisions for herself. She’s coming into her own personal power, which gives Boye a lot to work with.
“Doing that dramatically in a theatrical sense, giving her that voice and letting the audience see her finding that sense of assertiveness and self is really fun for me to dig into each time,” Boye said.
Boye enjoys bringing the pop culture icon to a new generation who knows her only through her later work such as her perfumes and jewelry and the movie star image she never shed. Her work introduces them to the human side of Taylor and her early career.
“My show details how she came up through the studio system, but it also really goes into depth about her personal relationships,” Boye said.
When the play takes place, Taylor has already been married four times. She eventually had seven husbands, one (Richard Burton) she would marry twice. Her first marriage took place when she was only 18 to Conrad Hilton Jr. and lasted only eight months.
In this show, she talks about her third husband, Mike Todd, the first great love of her life and the only marriage that ended in her spouse’s death and not divorce.
“Their love enabled her to truly chart her own course,” Boye said. “He was the main person that really gave her impetus to go out and do her own thing. When he died, that was such a shattering event in her life. She could have just retreated and retired into the shadows, but she took that tragedy and turned it into a triumph. She learned quite a lot from him, so I chose to focus on that relationship more so than some of the others.”
The show’s productions have been directed by Erin Kraft, with whom Boye frequently collaborated. Her original involvement in the show was as a dramaturg who helped to refine and shape the writing of the piece.
“She was extremely helpful in lending more gravitas and dramatic arc to the writing itself,” Boye said. “Then as the director, she was immensely helpful in bringing this story to life. We rehearsed through the pandemic with this initially over Zoom and then we met one-on-one in person distanced.”
The show was filmed and premiered virtually in 2021, and Kraft directed the camera operators and took on the role of a movie director.
When it was at the Hollywood Fringe Festival last summer, Sierra Madre’s interim artistic director, Gary Lamb, attended the first performance, which sparked him to invite Boye to present the show as part of their Solo Shows Festival.
“Call Me Elizabeth” is set in 1961 in the Beverly Hills. Boye said bringing the play
so close to where it takes place makes it even more authentic and palpable. When she was performing it last year in Los Angeles, she went to visit Taylor’s gravesite and leave a lily. The next day, Taylor’s personal doctor came to the show.
“He said to me, ‘You know, the first thing she said to me was ‘My name is not Liz, it’s Elizabeth, so call me Elizabeth,’’” Boye related. “That was something she felt very strongly about. She hated Liz and loved Elizabeth. So, to be able to pay my respects to her and hope that I’m telling her story faithfully and truthfully and doing her tribute — my aim is to honor her legacy and make it come to life again for a new generation to remind people that we all have the power to make change. If you’re given that platform, if life is good to you, please give back because the world needs good people.”
Boye hopes to continue touring the show around the country and overseas. She’s hoping to bring it off Broadway later this year and to the Edinburgh Fringe Festival for a live performance to follow up the virtual one she did during the pandemic.
Since the script’s initial reading in 2019, it has undergone many changes. It was quite long and Boye has since cut it down to 75 minutes. She continues to finesse and fine tune it every time she performs it. She’s added certain elements to fit the Sierra Madre Playhouse and the way it will be staged there. Boye also takes audience feedback into account and incorporates it where it makes sense. Someday, she thinks she will have to write a second act that covers Taylor’s later career since so many people ask about it.
While the set is built anew everywhere she performs it, Boye brings with her the costume, props and pre-show music.
“I pride myself on being very detail-oriented,” Boye said. “I use actual tabloids that were printed that year, just before 1961. All of the props I’m using are from the time period. There are photographs of individuals that actually occurred in her life. The pre-show music was from that era—her favorite songs and composers.”
All the details help her recreate the life of a Hollywood icon in a way that she hopes will appeal to people and spark new interest in Taylor’s life.
“Whether you’ve seen Elizabeth Taylor’s films or you’ve just bought her perfume or if you’re just familiar with her in a general sense, I think the show will give you a little further detail into what still makes her an icon and what we can still glean from individuals such as her and why they remain so relevant,’ Boye said. “I think this will have appeal whether you know things about her or not. I enjoy it every time I bring fresh life to it for live theater.”
“Call Me Elizabeth” by Kayla Boye
WHEN: Various times Friday, Feb. 10, to Sunday, Feb. 19
WHERE: Sierra Madre Playhouse, 87 W. Sierra Madre Boulevard, Sierra Madre
COST: $45; $40 seniors; $25 for youth 21 and younger INFO: sierramadreplayhouse.org
Posters are seen as an informative and functional means of communication in the west. But in post-WWII Poland, during the strict censorship of the communist regime, Polish artists used typography and poster design as a means of creative expression.
Many of these subversive posters and typography designs are displayed in the “Polski Projekt: Polish Posters and Typefaces” exhibition at the Hoffmitz Milken Center for Typography at ArtCenter College of Design on South Raymond Avenue, Pasadena.
The free exhibit runs through Friday, March 10.
The exhibition captures bold, almost painterly approaches to typography and poster design from renowned artists of the Polish Poster School, including Waldemar Świerzy, Henryk Tomaszewski, Franciszek Starowieyski, Roman Cieślewicz and Jan Lenica.
This February, ArtCenter will host three Polish designers from Typoteka.pl as part of the annual HMCT Fellowship Program, which welcomes international instructors to teach and observe campus typography and graphic design classes. Additionally, a curator’s talk and public reception will be held 5 to 8 p.m. Thursday, Feb. 16.
Works in the exhibition were pulled from the Polish Poster Collection at the Hoffmitz Milken Center for Typography archive, which boasts nearly 200 posters ranging from the mid-20th century to the present day, donated in 2019 by Leonard Konopelski, an artist, designer and teacher at ArtCenter. Other type specimens in the exhibition are on loan from Typoteka.pl, a library of contemporary and historical typefaces created by Polish authors, letterers, punch-cutter, artists, type designers and engravers.
“Polish posters have followed an individualistic approach with little or no regard for functionality or objectivity,” said Susan Malmstrom, director of Hoffmitz Milken Center for Typography at ArtCenter College of Design.
For people living in deprivation, they have served as a means of self-expression — public artworks in poster form.
“This exhibition challenges visitors’ perceptions of poster design while demonstrating the rich cultural heritage of a country that has overcome frequent sociopolitical disruptions and often limited access to means of creation and production,” Malmstrom said.
Art designed in Poland has been colored by its constant conflict from the 18th-century partition to the Soviet Era of the 1980s. But just as Poland’s art has been informed by political and cultural upheaval, it carries the roots of its folkloric and Catholic history with symbolism and metaphor.
“Most of these posters convey a sense of humor and fantasy that appear through contradictory hybrids and visual oxymorons — the grotesque and lyrical, or childlike and brutal, can be visible in the same image. This is graphic design unaffected by commerce, free to explore poeticism,” Malmstrom explained.
Polish artists produced typefaces and lettering to cement and reimagine a Polish national identity in the face of conflict. Famously, Jerzy Janiszewski designed the typeface, Solidarnośc or “Solidarity” in 1980. Initially inspired by graffiti, the typeface was used as a logo for Solidarity, an anti-communist Polish trade union, and later employed as a symbol for the fight for freedom in the 1980s.
“‘Polski Projekt’ encompasses two narratives: the aesthetics and sociopolitical context of the Polish poster and a historical retrospective of Polish letterform design,” Malmstrom said. “We were keen to explore the possibilities of a Polish-themed exhibition — in particular, projects from a society that survived political attempts to control artistic expression.”
“Polski Projekt: Polish Posters and Typefaces”
WHEN: 9 a.m. to 7 p.m. daily through Friday, March 10
WHERE: Hoffmitz Milken Center for Typography, 950 S. Raymond Avenue, Pasadena
COST: Free
INFO: hmctartcenter.org
USC Trojan Affiliates Meeting
FEB. 2
Learn about the importance of cybersecurity in a world increasingly dominated by technology. Ron Sarian, adjunct professor of information privacy at the USC Gould School of Law and Global Chief privacy officer for Ingram Micro, will speak to participants about how to remain private and secure in the information age.
Private home, 7 p.m., free, 626-3037284, sisarah@verizon.net
Pasadena City College Flea Market
FEB. 5
With over 400 collectors and countless intermingling shoppers, the College Flea Market promises a little something for everyone, ranging from high-end antiques to items you’d find in a typical rummage sale.
Pasadena City College, 1570 E. Colorado Boulevard, Pasadena, 8 a.m. to 3 p.m., free admission, 626-585-7906, pasadena.edu/community/flea-market
Body Lab & Adjustment Series
FEB. 5
This two-hour workshop is intended for students and teachers. The body lab begins with a body reading. Then, based on the findings, time will be specially tailored to meet the students’ needs. Teachers are encouraged to see how to read what an individual may need, and students may learn more information about their own body and how to adjust
Have
to it.
Archetype Yoga, 638 E. Colorado Boulevard, Suite 301, Pasadena, noon to 2 p.m., $50, archetype.yoga
Full Moon Intention Setting
FEB. 5
With each passing month, students are encouraged to sync with the energy of the full moon and connect with your future goals. Unite your energy with others, pull tarot cards and enjoy a drink of tea. Bring a journal, a pen and a mug.
Archetype Yoga, 638 E. Colorado Boulevard, Suite 301, Pasadena, 7:30 to 9 p.m., $30, archetype.yoga
Valentine’s Card Workshop
FEB. 6
Kids are encouraged to swing by the library and prepare for Valentine’s Day in advance by making some special cards for the ones they care about. Get ideas and craft materials together, and let the imagination soar.
Hastings Branch Library, 3325 E. Orange Grove Boulevard, Pasadena, free, 4 to 6 p.m., cityofpasadena.net/library/
Tuesday Musicale Concert
FEB. 7
Enjoy a free musical performance with talented musician Louise Earhart playing Chopin on piano, Ann Levi, Tammy Cognetta and Anna Ching playing five pieces by Shostakovich, Chinese songs sung by Shirley Wang,and The Russian Rag played by Emily Denny, Louise Ear-
hart and Nancy Friedmann. Altadena Baptist Church, 791 E. Calaveras, Altadena, 12:30 p.m., free, 626-797-1994
Amy Meyerson Discusses “The Love Scribe”
FEB. 8
Join Amy Meyerson as she discusses her newly released book, “The Love Scribe.” When Alice writes a story to her friend Gabby to cheer her up, Gabby miraculously meets the man of her dreams. Now with a reputation as a love scribe, Alice must confront not only the love problems of others, but the problems of her own guarded heart.
Vroman’s Bookstore, 695 E. Colorado Boulevard, Pasadena, 7 p.m., free, vromansbookstore.com
Pierre Engelbert
FEB. 9
The one-man band Not a Moment
Too Soon with Pierre Engelbert comes to the Coffee Gallery to share a wide variety of musical styles. Engelbert is known for his ability to shift from silly to serious, using humor and warmth to enrich his music.
The Coffee Gallery Backstage, 2029 N. Lake Avenue, 8 p.m., $20, coffeegallery.com
Phil Stamper Discusses “Afterglow”
FEB. 10
Phil Stamper comes to Vroman’s to discuss his latest piece, “Afterglow.” His
characters, The Golden Boys, return for senior year in this piece of the charming duology. Each prepares to enter the real world as best they can, but trouble is on the horizon as each deals with the tense worlds of politics, love, competition and fashion.
Vroman’s Bookstore, 695 E. Colorado Boulevard, Pasadena, 7 p.m., free, vromansbookstore.com
California International Antiquarian Book Fair
FEB. 10 TO FEB. 12
This three-day event features a wide variety of great books from around the globe for purchase and perusing. Enjoy manuscripts, children’s books, maps, antiquarian books and modern first editions. All readers are guaranteed to find something to enjoy.
Pasadena Convention Center, 300 E. Green Street, Pasadena, ticket prices and opening times vary, abaa.org/
Fentanyl Overdose Crisis Presentation
FEB. 11
Fentanyl has had a devastating effect on the lives of those who overdose on it and their families. Community members are invited to attend a presentation by emergency physician Dr. Edwin Peck from Huntington Hospital and pharmacist Evan Adintori about what they can do to prevent tragedy in their home. Linda Vista Branch Library, 1281 Bryant Street, Pasadena, free, cityofpasadena.net/library
ADDRESS: 161 S. Pasadena Ave, Suite B, South Pasadena, CA 91030
mon law (see Section 14411 et seq., Business and Professions code).
FICTITIOUS BUSINESS NAME STATEMENT FILE NO.
2023008264 The following person(s) is (are) doing business as: LITTLE SWISS CHALET.
594 E. Colorado Blvd. Pasadena, CA 91101, 1515 Elizabeth Street Redlands, CA 92373
COUNTY: Los Angeles.
Articles of Incorporation or Organization Number: C4786317. REG-
ISTERED OWNER(S)
Little Swiss Chalet, 1515 Elizabeth Street Redlands, CA 92373. State of Incorporation or LLC: California. THIS
BUSINESS IS CON-
DUCTED BY a Corporation. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CO RP/LLC
NAME: Sean Patrick.
TITLE: CFO, Corp or LLC Name: Little Swiss Chalet. This statement was filed with the LA County Clerk on: January 12, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or com-
Published: Pasadena Weekly 01/19/23, 01/26/23, 02/02/23, 02/09/23
FICTITIOUS BUSI-
NESS NAME STATEMENT FILE NO. 2022278991 The following person(s) is (are) doing business as: MOLTAZDESIGND ECO, E|B GROUP, THE UNORGANIZED LIFE, MOLTAZDESIGN, SOAP BY MOLTAZDESIGN. 6149 Rosemead Blvd Temple City, CA 91780
COUNTY: Los Angeles.
REGISTERED OWNER(S) Scott Christopher Bland, Henrick Ericksson-Bland, 6149 Rosemead Blvd Temple City, CA 91780. THIS BUSINESS IS CONDUCTED BY a Married Couple. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REG-
ISTRANT/CO RP/LLC
NAME: Scott Christopher Bland. TITLE: Husband. This statement was filed with the LA County Clerk on: December 29, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a ficti-
tious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 01/26/23, 02/02/23, 02/09/23, 02/16/23
FICTITIOUS BUSI-
NESS NAME STATE-
MENT FILE NO.
2023014101 The following person(s) is (are) doing business as: WOODLAND WEST HOME. 22738 Cavalier St Woodland Hills, CA 91364. COUNTY: Los Angeles. REGISTERED
OWNER(S) Evangelia Anastasi, 22738 Cavalier St Woodland Hills, CA 91364. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 05/1989. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REG-
ISTRANT/CO RP/LLC
NAME: Evangelia Anastasi. TITLE: Owner. This statement was filed with the LA County Clerk on: January 19, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business
Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of
another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 01/26/23, 02/02/23, 02/09/23, 02/16/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023001937 The following person(s) is (are) doing business as: SUPER RAIN GUTTERS.
6236 Hazeltine Ave Apt #9 Van Nuys, CA 91401. COUNTY: Los Angeles. REGISTERED OWNER(S) Franklin Ayala, Santiago Servellon, 6236 Hazeltine Ave Apt #9 Van Nuys, CA 91401. THIS BUSINESS IS CONDUCTED BY a General Partnership. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT/CO RP/ LLC NAME: Franklyn Ayala. TITLE: General Partner. This statement was filed with the LA County Clerk on: January 4, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under
federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 01/12/23, 01/19/23, 01/26/23, 02/02/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022274422 The following person(s) is (are) doing business as: CALI31. 14823 Morrison St. Sherman Oats, CA 91403, 2272 Lindavista Ave Porterville, CA 93257 COUNTY: Los Angeles. REGISTERED OWNER(S) Sean Beard, 2272 Lindavista Ave Porterville, CA 93257 THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 12/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CO RP/LLC
NAME: Sean Beard. TITLE: Owner. This statement was filed with the LA County Clerk on: December 21, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law
(see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 01/12/23, 01/19/23, 01/26/23, 02/02/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022280050 The following person(s) is (are) doing business as: M I M SWEEPING. 16048 Filbert St Sylmar, CA 91342. COUNTY: Los Angeles. REGISTERED OWNER(S) Maria Imelda Martin, 16048 Filbert St Sylmar, CA 91342. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 12/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CO RP/LLC
NAME: Maria Imelda Martin. TITLE: Owner. This statement was filed with the LA County Clerk on: December 29, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasade-
na Weekly 01/12/23, 01/19/23, 01/26/23, 02/02/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023015210
The following person(s) is (are) doing business as: EMINENCE POOL AND SPA. 13067 Kelowna St Pacoima, CA 91331 COUNTY: Los Angeles. REGISTERED OWNER(S) Ricardo Ortiz, 13067 Kelowna St Pacoima, CA 91331. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CO RP/LLC
NAME: Ricardo Ortiz.
TITLE: Owner. This statement was filed with the LA County Clerk on: January 20, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly
FICTITIOUS BUSINESS NAME STATEMENT FILE NO.
2023011997
The following person(s) is (are) doing business as: CLUB 42 FOR YOUTH. 3579 E Foothill Blvd #165 Pasadena, CA 91107. COUNTY: Los Angeles. REGISTERED
OWNER(S) Matthew Brooks, 1632 Dominion Ave Pasadena, CA 91104, Julie Leto, 1062 N. Viedo Ave Pasadena, CA 91107
THIS BUSINESS IS CONDUCTED BY Copartners. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT/CO RP/
LLC NAME: Julie Leto.
TITLE: General Partner. This statement was filed with the LA County Clerk on: January 18, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 01/26/23, 02/02/23, 02/09/23, 02/16/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO.
2023014103 The following person(s) is (are) doing business as: TRIFECTA HOME IMPROVEMENT SERVICES. 42648 28th St W Lancaster, CA 93536 . COUNTY: Los Angeles. REGISTERED
OWNER(S) Vidal Alexander Cuvias, 42648 28th St W Lancaster, CA 93536. THIS BUSI-
NESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2013. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT/CO RP/
LLC NAME: Vidal Alexander Cuvias. TITLE: Owner. This statement was filed with the LA County Clerk on: January 19, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 01/26/23, 02/02/23, 02/09/23, 02/16/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023014105 The following person(s) is (are) doing business as: FIRST CHOICE BROKERS LA. 14545 Friar St, Suite 107A
Van Nuys, CA 91411
COUNTY: Los Angeles. REGISTERED
OWNER(S) First Choice Broker LA LLC, 14545 Friar Street 107A Van Nuys, CA 91411. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT/CO RP/ LLC NAME: Kambiz Merabi. TITLE: Manager, Corp or LLC Name: First Choice Broker LA LLC. This statement was filed with the LA County Clerk on: January 19, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 01/26/23, 02/02/23, 02/09/23, 02/16/23
FICTITIOUS BUSI-
NESS NAME STATEMENT FILE NO.
2023007917 The following person(s) is (are) doing business as: BEST COAST ORGANIZING. 3745 W 173rd St Torrance, CA 90504. COUNTY: Los Angeles. REGISTERED
OWNER(S) Anne Marie Barten, 3745 W 173rd St Torrance, CA
transact business under the fictitious business name or names listed above on: 01/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REG-
ISTRANT/CO RP/LLC
NAME: Anne Marie Barten. TITLE: Owner. This statement was filed with the LA County Clerk on: January 12, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 01/26/23, 02/02/23,
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023016318 The following person(s) is (are) doing business as: LCW EVENTS. 13025 Psomas Way Los Angeles, CA 90066. COUNTY: Los Angeles. REGISTERED
OWNER(S) Lisa Wilkinson, 13025 Psomas Way Los Angeles, CA 90066. THIS BUSINESS IS CONDUCTED BY an Individual.
The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of
a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REG-
ISTRANT/CO RP/LLC
NAME: Lisa Wilkinson.
TITLE: Owner. This statement was filed with the LA County Clerk on: January 24, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 01/26/23, 02/02/23, 02/09/23, 02/16/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023014205 The following person(s) is (are) doing business as: WOMEN IN HOMELAND SECURITY SOUTHERN CALIFORNIA, CALIFORNIA WOMEN IN HOMELAND SECURITY. 440 N Barrance Ave #2081 Covina, CA 91723. COUNTY: Los Angeles. REGISTERED OWNER(S) California Women in Homeland Security, 440 N Barrance Ave #2081 Covina, CA 91723 Walnut, CA 91789. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The date registrant commenced to transact business under the fictitious business name or names listed above on: 09/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CO RP/LLC
NAME: Larissa ChiariKeith. TITLE: President, Corp or LLC Name: California Women in Homeland Security. This statement was filed with the LA County Clerk on: January 20, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 01/26/23, 02/02/23, 02/09/23, 02/16/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023011295 The following person(s) is (are) doing business as: AMAZING GRACE INTERNATIONAL OUTREACH. 18000 Roscoe Blvd #12 Northridge, CA 91325 COUNTY: Los Angeles. Articles of Incorporation or Organization Number: C2222882. REGISTERED OWNER(S) Celestial Church of Christ of America Amazing Grace Parish, 18000 Roscoe Blvd #12 Northridge, CA 91325. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CO RP/LLC
NAME: David Orisarayi.
TITLE: CEO, Corp or LLC Name: Celestial
Church of Christ of America Amazing Grace Parish. This statement was filed with the LA County Clerk on: January 17, 2023. NOTICE
– in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 01/26/23, 02/02/23, 02/09/23, 02/16/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023014737 The following person(s) is (are) doing business as: LA LUX PROPERTY MANAGEMENT LLC. 3156 Foothill Blvd. Suite J La Crescenta, CA 91214. COUNTY: Los Angeles. REGISTERED OWNER(S) LA Lux Property Management LLC, 3156 Foothill Blvd. Suite J La Crescenta, CA 91214. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CO RP/LLC
NAME: Kali Lamarine.
TITLE: CEO, Corp or LLC Name: LA Lux Property Management LLC. This statement was filed with the LA County Clerk on: January 20, 2023. NOTICE – in accordance with subdivision (a) of Sec-
tion 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 01/26/23, 02/02/23, 02/09/23, 02/16/23
FICTITIOUS BUSI-
NESS NAME STATEMENT FILE NO. 2023012846 The following person(s) is (are) doing business as: ROCK CITY RECYCLING CENTER. 10027 Commerce Ave Tujunga, CA 91042
COUNTY: Los Angeles. REGISTERED OWNER(S) Septic & Sewer Works LLC, 10027 Commerce Ave Tujunga, CA 91042. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT/CO RP/
LLC NAME: Alfredo G Carranza. TITLE: CEO, Corp or LLC
Name: Septic & Sewer Works LLC. This statement was filed with the LA County Clerk on: January 19, 2023. NOTICE
– in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where
it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 01/26/23, 02/02/23, 02/09/23, 02/16/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023011298 The following person(s) is (are) doing business as: FREDDY’S LANDSCAPING AND MAINTENANCE SERVICES. 12864 Correnti St Pacoima, CA 91331 COUNTY: Los Angeles. REGISTERED OWNER(S) Alfredo Davila Lara, 12864 Correnti St Pacoima, CA 91331 THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CO RP/LLC
NAME: Alfredo Davila Lara. TITLE: Owner. This statement was filed with the LA County Clerk on: January 17, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself autho-
rize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 01/26/23, 02/02/23, 02/09/23, 02/16/23
FICTITIOUS BUSI-
NESS NAME STATEMENT FILE NO. 2023011488 The following person(s) is (are) doing business as: HAGUISER CONSTRUCTION. 9394 Woodman Ave Arleta, CA 91331. COUNTY: Los Angeles. REGISTERED OWNER(S) Haguiser Construction Inc, 9394 Woodman Ave Arleta, CA 91331. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The date registrant commenced to transact business under the fictitious business name or names listed above on:12/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CO RP/LLC
NAME: Humberto Aguilar. TITLE: President, Corp or LLC Name: Haguiser Construction Inc. This statement was filed with the LA County Clerk on: January 17, 2023. NOTICE
– in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business
and Professions code).
Published: Pasadena Weekly 01/26/23, 02/02/23, 02/09/23, 02/16/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023014185 The following person(s) is (are) doing business as: HOUSE CLEANING 560. 13907 Wyandotte Street Van Nuys, CA 91405. COUNTY: Los Angeles. REGISTERED OWNER(S)
Sheila Graham, 13907 Wyandotte Street Van Nuys, CA 91405. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CO RP/LLC
NAME: Sheila Graham. TITLE: Owner. This statement was filed with the LA County Clerk on: January 19, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 01/26/23, 02/02/23, 02/09/23, 02/16/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023011486 The following person(s) is (are) doing business as: THE SMOKE AVENUE.
Glendale, CA 91206
COUNTY: Los Angeles.
REGISTERED OWN-
ER(S) Narbeh Isagholian, 1332 Stanley Ave Glendale, CA 91206
THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CO RP/LLC
NAME: Narbeh Isagholian. TITLE: Owner. This statement was filed with the LA County Clerk on: January 17, 2023. NO-
TICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 01/26/23, 02/02/23, 02/09/23, 02/16/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023015208 The following person(s) is (are) doing business as: CHICALI CONCRETE & HARDSCAPE. 36831 Calabar Ct Palmdale, CA 93550. COUNTY: Los Angeles. REGISTERED OWNER(S) Jorge Moreno, 36831 Calabar Ct Palmdale, CA 93550. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 08/2019. I declare
that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CO RP/LLC
NAME: Jorge Moreno.
TITLE: Owner. This statement was filed with the LA County Clerk on: January 20, 2023. NO-
TICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 01/26/23, 02/02/23, 02/09/23, 02/16/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023011634 The following person(s) is (are) doing business as: JK FUNDING USA. 3123 W 8th St Suite 214 Los Angeles, CA 90005 COUNTY: Los Angeles. REGISTERED OWNER(S) Yan Global Inc, 3123 W 8th St 214 Los Angeles, CA 90005. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand
dollars ($1,000)). REG-
ISTRANT/CO RP/LLC
NAME: Edward Nam.
TITLE: President, Corp or LLC Name: Yan Global Inc. This statement was filed with the LA County Clerk on: January 18, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 01/26/23, 02/02/23, 02/09/23, 02/16/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023019095 The following person(s) is (are) doing business as: HH COASTAL REAL ESTATE, HH COASTAL RE. 779 W 9th St. San Pedro, CA 90731 COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 4581099. REGISTERED OWNER(S) Harper Real Estate Partners, Inc., 779 W 9th St. San Pedro, CA 90731. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CO RP/LLC
NAME: Michael T. Harper. TITLE: CEO, Corp or LLC Name: Harper Real Estate Partners, Inc. This statement was filed with the LA
County Clerk on: January 26, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/02/23, 02/09/23, 02/16/23, 02/23/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023016040 The following person(s) is (are) doing business as: ROONEY BOOKKEEPING SERVICES, ROONEY TAX PREPARATION SERVICES. 17016 Blanche Pl Granada Hills, CA 91344. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 202253917339. REGISTERED OWNER(S) Rooney Financial Services LLC, 17016 Blanche Pl Granada Hills, CA 91344. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT/CO RP/
LLC NAME: Aaron Rob Thongchua. TITLE: Managing Member, Corp or LLC
Name: Rooney Financial Services LLC. This statement was filed with the LA County Clerk on: January 23, 2023. NO-
TICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business
Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/02/23, 02/09/23, 02/16/23, 02/23/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023005495
The following person(s) is (are) doing business as: TYSON CHEN. 322 Culver Blvd #1115 Playa del Rey, CA 90293. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 202253816525. REGISTERED OWNER(S)
3OE Property Management LLC, 322 Culver Blvd 1115 Playa del Rey, CA 90293. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CO RP/LLC
NAME: Tai Chang. TI-
TLE: Managing Member, Corp or LLC Name:
3OE Property Management LLC. This statement was filed with the LA County Clerk on: January 10, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from
the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 01/19/23, 01/26/23, 02/02/23, 02/09/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022280043 The following person(s) is (are) doing business as: GREEN CERTIFICATE. 19336 Calvert St Tarzana, CA 91335 COUNTY: REGISTERED OWNER(S) Green Cleaner Inc, 19336 Calvert St Tarzana, CA 91335. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The date registrant commenced to transact business under the fictitious business name or names listed above on: 12/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CO RP/LLC
NAME: Aviv Rabbani.
TITLE: President, Corp or LLC Name: Green Cleaner Inc. This statement was filed with the LA County Clerk on: December 29, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the
residence address of a registered owner. a new Fictitious Business
Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 01/12/23, 01/19/23, 01/26/23, 02/02/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO.
2023011491 The following person(s) is (are) doing business as: AMERICAN BEAUTY DRIVE ESTATE. 18017 Chatsworth St #255 Granada Hills, CA 91344. COUNTY: Los Angeles. REGISTERED OWNER(S)
Sovereigndarity Laboration Group LLC, 18017 Chatsworth St #255 Granada Hills, CA 91344. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REG-
ISTRANT/CO RP/LLC
NAME: Latrice Matthews. TITLE: Manager, Corp or LLC Name:
Sovereigndarity Laboration Group LLC. This statement was filed with the LA County Clerk on: January 17, 2023. NO-
TICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business
Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 01/26/23, 02/02/23, 02/09/23, 02/16/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO.
2023006140 The following person(s) is (are) doing business as: J&T BUYS. 2182 E. 10th Street Los Angeles, CA 90021, PO Box 269 Walnut, CA 91788. COUNTY: Los Angeles. REGISTERED
OWNER(S) Thaer Mashayekh, 2182 E. 10th Street Los Angeles, CA 90021. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT/CO RP/
LLC NAME: Thaer Mashayekh. TITLE: Owner. This statement was filed with the LA County Clerk on: January 10, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 01/19/23, 01/26/23, 02/02/23, 02/09/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023005235 The following person(s) is (are) doing business as:
GINGI’S LUXURY DOG
SPA. 9516 Orion Ave North Hills, Ca 91343
COUNTY: Los Angeles.
REGISTERED OWNER(S) Ginevra Randon, 9516 Orion Ave North Hills, CA 91343. THIS
BUSINESS IS CON-
DUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CO RP/LLC
NAME: Ginevra Randon. TITLE: Owner. This statement was filed with the LA County Clerk on: January 09, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published:
Angeles. REGISTERED OWNER(S) Cayetano Talavera Reyes, 4921 Rosemead Blvd Apt. 30 San Gabriel, CA 91776.
THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CO RP/LLC
NAME: Cayetano Talavera Reyes. TITLE: Owner. This statement was filed with the LA County Clerk on: January 26, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/02/23, 02/09/23, 02/16/23, 02/23/23
and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT/CO RP/
LLC NAME: Marine Nersisyan . TITLE: Owner. This statement was filed with the LA County Clerk on: January 17, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 01/26/23, 02/02/23, 02/09/23, 02/16/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023005237 The following person(s) is (are) doing business as: MAYANE CONGREGATE LIVING. 17227 Simonds St Granada Hills, CA 91344, 555 Palmer St Unit 207 Glendale, CA 91205 COUNTY: Los Angeles.
dollars ($1,000)). REGISTRANT/CO RP/LLC
NAME: Gayane Danelyan. TITLE: Owner. This statement was filed with the LA County Clerk on: January 09, 2023. NO-
TICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 01/19/23, 01/26/23, 02/02/23, 02/09/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023016574
The following person(s) is (are) doing business as: KASIA.AND.BEES, KASIA AND BEES 6033 Delphi St Los Angeles, CA 90042.
COUNTY: Los Angeles. REGISTERED OWNER(S) Katarzyna Buchta, 6033 Delphi St. Los Angeles, CA 90042.
on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/02/23, 02/09/23, 02/16/23, 02/23/23
the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/02/23, 02/09/23, 02/16/23, 02/23/23
The following person(s) is (are) doing business
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023011300 The following person(s) is (are) doing business as: A & A ENTERPRISE. 630 S. Lake St #104 Burbank, CA 91502. COUNTY: Los Angeles. REGISTERED OWNER(S) Marine Nersisyan, 630 S Lake St #104 Burbank, CA 91502. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 02/2017. I declare that all information in this statement is true
REGISTERED OWNER(S) Gayane Danelyan, 17227 Simonds St Granada Hills, CA 91344. THIS BUSINESS IS CONDUCTED
BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand
THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT/CO RP/
LLC NAME: Katarzyna Buchta. TITLE: Owner. This statement was filed with the LA County Clerk on: January 24, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023010024 The following person(s) is (are) doing business as: OKAMOTO AND BIGLEY DENTISTRY. 50 Bellefontaine St Suite 204 Pasadena, CA 91105. COUNTY: Los Angeles. REGISTERED OWNER(S) G. Okamoto Dental Corporation, 50 Bellefontaine St Suite 204 Pasadena, CA 91105, Christopher P. Bigley, DDS, APC, 153 N. Mayflower Avenue Monrovia, CA 91016. THIS BUSINESS IS CONDUCTED BY a General Partnership. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CO RP/LLC
NAME: Geri Lynn G Okamoto DDS. TITLE: General Partner. This statement was filed with the LA County Clerk on: January 13, 2023. NO-
TICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023020163 The following person(s) is (are) doing business as: PERAL. 235 Main St Apt 219 Venice, CA 90291. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 202123810897. REGISTERED OWNER(S)
John Alfred Knocke Jr., 235 Main St Apt 219 Venice, CA 90291. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CO RP/LLC
NAME: John Knocke.
TITLE: Managing Member, Corp or LLC
Name:
John Alfred Knocke Jr. This statement was filed with the LA County Clerk on: January 27, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed be-
fore the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/02/23, 02/09/23, 02/16/23, 02/23/23
FICTITIOUS BUSI-
NESS NAME STATE-
MENT FILE NO.
2023017104 The following person(s) is (are) doing business as: ESFORTE. 9639 Via Rimini Burbank, CA 91504
COUNTY: Los Angeles.
REGISTERED OWN-
ER(S) Esmiralda Moradian, 9639 Via Rimini Burbank, CA 91504
THIS BUSINESS IS
CONDUCTED BY an
Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT/CO RP/
LLC NAME: Esmiralda Moradian. TITLE: Owner. This statement was filed with the LA County Clerk on: January 24, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/02/23,
02/09/23, 02/16/23, 02/23/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO.
2023016936
The following person(s) is (are) doing business as: ROSIE LEGAL. 254 N. Lake Ave. Suite 236 Pasadena, CA 91101.
COUNTY: Los Angeles.
REGISTERED OWN-
ER(S) Alicia Rose, 254
N. Lake Ave. Suite 236 Pasadena, CA 91101.
THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CO RP/LLC
NAME: Alicia Rose.
TITLE: Owner. This statement was filed with the LA County Clerk on: January 24, 2023. NO-
TICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Northridge, CA 91324
THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CO RP/LLC
NAME: Baris Day. TI-
TLE: Owner. This statement was filed with the LA County Clerk on: January 05, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Published:
true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CO RP/LLC
NAME: Jose Munoz.
TITLE: CEO, Corp or LLC Name: C & J Motorsports LLC. This statement was filed with the LA County Clerk on: January 12, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 01/19/23, 01/26/23, 02/02/23, 02/09/23
sand dollars ($1,000)).
REGISTRANT/CO RP/
LLC NAME: Thaer Mashayekh. TITLE: Owner. This statement was filed with the LA County Clerk on: January 10, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 01/19/23, 01/26/23, 02/02/23, 02/09/23
– in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/02/23, 02/09/23, 02/16/23, 02/23/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO.
set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 01/19/23, 01/26/23, 02/02/23, 02/09/23
filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 01/12/23, 01/19/23, 01/26/23, 02/02/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023005378
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023009002 The following person(s) is (are) doing business as: TRIDENT MOTORSPORTS. 730 N Catalina Ave Redondo Beach, CA 90277 COUNTY: Los Angeles. REGISTERED OWNER(S) C & J Motorsports LLC, 730 N Catalina Ave Redondo Beach, CA 90277. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023006198 The following person(s) is (are) doing business as: HALF PRICE BUYS. 2182 E. 10th Street Los Angeles, CA 90021, PO Box 269 Walnut, CA 91788. COUNTY: Los Angeles. REGISTERED OWNER(S) Thaer Mashayekh, 2182 E. 10th Street Los Angeles, CA 90021. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thou-
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023022137 The following person(s) is (are) doing business as: GARAGE DOOR AND GATES, CALIFORNIA GARAGE REPAIR. 12814 Victory Blvd Unit 212 North Hollywood, CA 91606 COUNTY: Los Angeles. REGISTERED OWNER(S) O.A Solutions Inc., 4419 Van Nuys Blvd Suite 202 Sherman Oaks, CA 91403. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The date registrant commenced to transact business under the fictitious business name or names listed above on: 02/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CO RP/LLC
NAME: Amir Osipenko.
TITLE: President, Corp or LLC Name: O.A Solutions Inc. This statement was filed with the LA County Clerk on: January 30, 2023. NOTICE
2022278473 The following person(s) is (are) doing business as: DOMINIQUE DAY, DOMINIQUE DAY ART. 1308 E Colorado Blvd #2127 Pasadena, CA 91106. COUNTY: Los Angeles. REGISTERED OWNER(S) Dominique Kang, 1308 E Colorado Blvd #2127 Pasadena, CA 91106. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 12/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT/CO RP/ LLC NAME: Dominique Kang. TITLE: Owner. This statement was filed with the LA County Clerk on: December 28, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023004272 The following person(s) is (are) doing business as: ATLANTIC STAR AUTO DETAILING. 28220 Ave Crocker #409 Santa Clarita, CA 91355. COUNTY: Los Angeles. REGISTERED OWNER(S) Atlantic Star Inc, 28220 Ave Crocker #409 Santa Clarita, CA 91355. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The date registrant commenced to transact business under the fictitious business name or names listed above on: 12/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT/CO RP/
LLC NAME: Victoria Villanueva Estrada. TITLE: Secretary, Corp or LLC Name: Atlantic Star Inc. This statement was filed with the LA County Clerk on: January 07, 2023. NOTICE
– in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The
The following person(s) is (are) doing business as: SIMPLECLIENT, SIMPLY CLIENT. 520 Hickory Ln Pasadena, CA 91103. COUNTY: Los Angeles. REGISTERED OWNER(S) Justice Forward, LLC, 520 Hickory Ln Pasadena, CA 91103. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CO RP/LLC
NAME: Allen Rodriguez.
TITLE: CEO, Corp or LLC Name: Justice Forward, LLC. This statement was filed with the LA County Clerk on: January 10, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 01/12/23, 01/19/23, 01/26/23, 02/02/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO.
2023008730 The following person(s) is (are) doing business as: ERIN
J SALDANA PHOTOGRAPHY, SNAP CLIQUE PHOTO BOOTH, ERIN J SALDANA, SNAP CLIQUE, ERIN J SALDANA PHOTO. 146 W Live Oak Ave Arcadia, CA 91007, 710 S Myrtle Ave #265 Monrovia, CA 91016. COUNTY: Los Angeles. REGISTERED OWNER(S) Erin J Saldana, LLC, 710 S Myrtle Ave #265 Monrovia, CA 91016. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The date registrant commenced to transact business under the fictitious business name or names listed above on: 12/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CO RP/LLC
NAME: Erin J Arellano.
TITLE: CEO, Corp or LLC Name: Erin J Saldana, LLC. This statement was filed with the LA County Clerk on: January 12, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasade-
na Weekly 01/19/23, 01/26/23, 02/02/23, 02/09/23
FICTITIOUS BUSI-
NESS NAME STATE-
MENT FILE NO.
2023005364 The following person(s) is (are) doing business as: PASADENA PIANO INSTITUTE. 912 Manzanita Avenue Pasadena, CA 91103
COUNTY: Los Angeles.
REGISTERED OWNER(S) David Cutter, 912 Manzanita Avenue Pasadena, CA 91103
THIS BUSINESS IS
CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 12/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CO RP/LLC
NAME: David Cutter.
TITLE: Owner. This statement was filed with the LA County Clerk on: January 10, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 01/19/23, 01/26/23, 02/02/23, 02/09/23
FICTITIOUS BUSI-
NESS NAME STATEMENT FILE NO. 2023018698 The following person(s) is (are) doing business as: GREENTREE INN &
COUNTY: Los Angeles. REGISTERED OWNER(S) Mei-Fu Inc., 2499 W. Main St. Alhambra, CA 91801. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The date registrant commenced to transact business under the fictitious business name or names listed above on: 11/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CO RP/LLC
NAME: Iwen Ku. TITLE: President, Corp or LLC
Name: Mei-Fu Inc. This statement was filed with the LA County Clerk on: January 25, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business
Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023018851 The following person(s) is (are) doing business as: RARA RESILIENCE. 12439 Magnolia Blvd. Suite 205 North Hollywood, CA 91607
COUNTY: Los Angeles. REGISTERED OWNER(S) Mossy, LLC, 12439 Magnolia Blvd. Suite 205 North Hollywood, CA 91607. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The date reg-
istrant commenced to transact business under the fictitious business name or names listed above on: 01/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CO RP/LLC
NAME: Wshana Moss.
TITLE: CEO, Corp or LLC Name: Mossy, LLC. This statement was filed with the LA County Clerk on: January 26, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/02/23, 02/09/23, 02/16/23, 02/23/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023021571 The following person(s) is (are) doing business as: REALTY X, REALTY X GROUP. 934 Herbine St La Verne, CA 91750. COUNTY: Los Angeles. REGISTERED OWNER(S) Roman C Mena, 934 Herbine St La Verne, CA 91750
THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know
to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REG-
ISTRANT/CO RP/LLC
NAME: Roman C Mena.
TITLE: Owner. This statement was filed with the LA County Clerk on: January 30, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/02/23, 02/09/23, 02/16/23, 02/23/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023005233 The following person(s) is (are) doing business as: MAID FROM HEAVEN. 15416 Ludlow St Mission Hills, CA 91345. COUNTY: Los Angeles. REGISTERED
OWNER(S) Diane G Fonseca, 15416 Ludlow St Mission Hills, CA 91345. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CO RP/LLC
NAME: Diana G Fonseca. TITLE: Owner. This statement was filed with the LA County Clerk on: January 09, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Ficti-
tious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 01/19/23, 01/26/23, 02/02/23, 02/09/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023004277
The following person(s) is (are) doing business as: KWA AUTO
DETAILING & JANITORIAL SUPPLIES. 28220 Ave Crocker #409 Santa Clarita, CA 91355. COUNTY: Los Angeles. REGISTERED
OWNER(S) Atlantic Star Inc, 28220 Ave Crocker #409 Santa Clarita, CA 91355. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT/CO RP/ LLC NAME: Victoria Villanueva Estrada. TI-
TLE: Secretary, Corp or LLC
Name: Atlantic Star Inc. This statement was filed with the LA County Clerk on: January 09, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where
it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 01/12/23, 01/19/23, 01/26/23, 02/02/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023003194 The following person(s) is (are) doing business as: ANGELES CITY TOWING & RECOVERY, ANGELES RECOVERY. 21226 Ventura Blvd Unit 182 Woodland Hills, CA 91364
COUNTY: Los Angeles. REGISTERED OWNER(S) Zachary L Parker, 21226 Ventura Blvd Unit 182 Woodland Hills, CA 91364. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CO RP/LLC
NAME: Zachary L Parker. TITLE: Owner. This statement was filed with the LA County Clerk on: January 05, 2023. NO-
TICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this
statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 01/19/23, 01/26/23, 02/02/23, 02/09/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023002040 The following person(s) is (are) doing business as: JSD PROPERTIES. 4400 W. Riverside Drive, Suite 1102375 Burbank, CA 91505. COUNTY: Los Angeles. REGISTERED OWNER(S) Laurie Rowihab, 4400 W. Riverside Drive Suite 110-2375 Burbank, CA 91505
THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2009. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CO RP/LLC
NAME: Laurie Rowihab.
TITLE: Owner. This statement was filed with the LA County Clerk on: January 5, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 01/19/23, 01/26/23, 02/02/23, 02/09/23
FICTITIOUS BUSINESS
NAME STATEMENT
FILE NO. 2023000822
The following person(s) is (are) doing business as: MELITO’S BARBER SHOPS 2. 7629 Woodlake Ave West Hills, CA 91304. COUNTY: Los Angeles. REGISTERED
OWNER(S) Wilfredo M Altun Vasquez, 7629 Woodlake Ave West Hills, CA 91304. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CO RP/LLC
NAME: Wilfredo M Altun Vasquez. TITLE: Owner. This statement was filed with the LA County Clerk on: January 03, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 01/12/23, 01/19/23, 01/26/23, 02/02/23
FICTITIOUS BUSINESS
NAME STATEMENT
FILE NO. 2023006994
The following person(s) is (are) doing business as: 33 GRAPHIC, 33 GROUP, 33 WEDDING. 931 S San Gabriel Blvd San Gabriel, CA 91776
COUNTY: Los Angeles.
REGISTERED OWN-
ER(S) Hanada Cafe, 931 S San Gabriel Blvd San Gabriel, CA 91776. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The date registrant commenced to transact business under the fictitious business name or names listed above on: 10/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT/CO RP/
LLC NAME: Monica Yu. TITLE: CEO, Corp or LLC Name: Hanada Cafe. This statement was filed with the LA County Clerk on: January 11, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 01/19/23, 01/26/23, 02/02/23, 02/09/23
FICTITIOUS BUSINESS
NAME STATEMENT
FILE NO. 2022277794
The following person(s) is (are) doing business as: D.J.E TRANSPORTATION. 2575 Woodlyn Rd Pasadena, CA 91107. COUNTY: Los Angeles. REGISTERED
OWNER(S) Kelvin Rosales, 2575 Woodlyn Rd Pasadena, CA 91107. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 12/2022. I declare that all information in this statement is true and correct. (A reg-
istrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REG-
ISTRANT/CO RP/LLC
NAME: Kelvin Rosales.
TITLE: Owner. This statement was filed with the LA County Clerk on: December 27, 2022.
NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 01/12/23, 01/19/23, 01/26/23, 02/02/23
FICTITIOUS BUSINESS
NAME STATEMENT FILE NO. 2023009005
The following person(s) is (are) doing business as: TITAN TRUX. 13027 Victory Blvd #313 North Hollywood, CA 91606. COUNTY: Los Angeles. REGISTERED
OWNER(S) Anait Oganesian, 13027 Victory Blvd #313 North Hollywood, CA 91606. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2003. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REG-
ISTRANT/CO RP/LLC
NAME: Anait Oganesian. TITLE: Owner. This statement was filed with the LA County Clerk on:
January 12, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 01/19/23, 01/26/23, 02/02/23, 02/09/23
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO. 2023006131
The following person(s) is (are) doing business as: KSGB, K-SWISS GLOBAL BRANDS, PALLADIUM. 523 West 6th Street Suite 534 Los Angeles, CA 90014. COUNTY: Los Angeles. REGISTERED
OWNER(S) K-Swiss Inc., 523 West 6th Street Suite 534 Los Angeles, CA 90014, K-Swiss Sales Corp., 523 West 6th Street Suite 534 Los Angeles, CA 90014, K-Swiss Direct Inc., 523 West 6th Street Suite 534 Los Angeles, CA 90014. State of Incorporation or LLC: Delaware. THIS BUSINESS IS CONDUCTED BY an Unincorporated Association other than a Partnership. The date registrant commenced to transact business under the fictitious business name or names listed above on: 06/2013. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CO RP/LLC
NAME: Lee D. Green.
TITLE: General Partner, Corp or LLC Name: K-Swiss Inc. This statement was filed with the LA County Clerk on: January 10, 2023. NOTICE – in accordance
with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 01/19/23, 01/26/23, 02/02/23, 02/09/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023009809 The following person(s) is (are) doing business as: INFINITELY VIRTUAL. 4470 W Sunset Blvd., Suite 697 Los Angeles, CA 90027. COUNTY: Los Angeles. REGISTERED OWNER(S) Altay Corporation, 4470 W Sunset Blvd., Suite 697 Los Angeles, CA 90027. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2006. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CO RP/LLC
NAME: Adam Stern. TITLE: President, Corp or LLC Name: Altay Corporation. This statement was filed with the LA County Clerk on: January 13, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after
any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 01/19/23, 01/26/23, 02/02/23, 02/09/23
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO. 2023001973
The following person(s) is (are) doing business as: PINEDAS FLOORING SERVICES. 3853 W 104th Apt 8 Inglewood, CA 90303
COUNTY: Los Angeles.
REGISTERED OWNER(S) Joseph Neftaly Pineda, 3853 W 104th St Apt 8 Inglewood, CA 90303. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CO RP/LLC
NAME: Joseph Neftaly Pineda. TITLE: Owner. This statement was filed with the LA County Clerk on: January 04, 2023.
NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under
federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasade-
na Weekly 01/12/23, 01/19/23, 01/26/23, 02/02/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO.
2022280048
The following person(s) is (are) doing business as: ZEA
AUTO REGISTRATION
#2. 13406 Van Nuys Blvd #B Pacoima, CA 91331, 11406 Sophia Ave Granada Hills, CA 91344. COUNTY: Los Angeles. REGISTERED
OWNER(S) Carlos Zea Londono, Jonathan Zea Gonzalez, 13406 Van Nuys Blvd #B Pacoima, CA 91331
THIS BUSINESS IS CONDUCTED BY a General Partnership.
The date registrant commenced to transact business under the fictitious business name or names listed above on: 12/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CO RP/LLC
NAME: Carlos Zea Londono. TITLE: General Partner. This statement was filed with the LA County Clerk on: December 29, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 01/12/23, 01/19/23, 01/26/23, 02/02/23
FICTITIOUS BUSI-
2023000822
The following person(s) is (are) doing business as: MELITO’S BARBER SHOPS. 17651 Chatsworth St Granada Hills, CA 91344
COUNTY: Los Angeles. REGISTERED OWNER(S) Wilfredo M Altun Vasquez, 17651 Chatsworth St Granada Hills, CA 91344. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CO RP/LLC
NAME: Wilfredo M Altun Vasquez. TITLE: Owner. This statement was filed with the LA County Clerk on: January 03, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 01/12/23, 01/19/23, 01/26/23, 02/02/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022280052
The following person(s) is (are) doing business as: HAGUISER CONSTRUCTION. 9394 Woodman Ave Arleta, CA 91331. COUNTY: Los Angeles. REGISTERED OWNER(S) Humberto Sereno, 9394 Woodman Ave Arleta, CA 91331. THIS BUSI-
NESS IS CONDUCTED
BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 12/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CO RP/LLC
NAME: Humberto Sereno. TITLE: Owner. This statement was filed with the LA County Clerk on: December 29, 2022.
NOTICE – in accordance with subdivision (a) of Section 17920, a
Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 01/12/23, 01/19/23, 01/26/23, 02/02/23
FICTITIOUS BUSI-
NESS NAME STATE-
MENT FILE NO.
2023006030 The following person(s) is (are) doing business as: EDS
DIGITAL. 2208 Rosey Way Los Angeles, CA 90026. COUNTY: Los Angeles. REGISTERED
OWNER(S) Ted Mankin, 2208 Rosey Way Los Angeles, CA 90026
THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material mat-
ter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CO RP/LLC
NAME: Ted Mankin.
TITLE: Owner. This statement was filed with the LA County Clerk on: January 10, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 01/26/23, 02/02/23, 02/09/23, 02/16/23
NOTICE OF SALE OF ABANDONED PROPERTY
Notice Is Hereby Given That Pursuant To Sections 21700-21716 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 - Rosemead, 8000 S Artson St , Rosemead, CA, 91770 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 Thursday February 09, 2023 at 12:00 pm and closing on or after Thursday February 16, 2023 at 12:00 pm
The Personal Goods Stored Therein by the Following May Include, but are not limited to:
MISC. HOUSEHOLD GOODS, PERSONAL ITEMS, FURNITURE, CLOTHING AND/OR BUSINESS ITEMS/FIXTURES.
Purchases Must Be Made with DEBIT or CREDIT CARD, CERTIFIED CHECK or MON-
EY ORDER ONLY 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. PSA
Self Storage - Rosemead, Reserves the Right to Retract Bids. Sale is Subject to Adjournment. Sale is subject to cancellation in the event of settlement bid at: www.lockerfox .com.
Lijun Shen
Matthew Rivas
Viliamu Viliamu
Simon Reynoso
Ryan Parker
John Laveaux
Steven Devoss
Margret Hafner
Isabell Cruz
Tiffany Perez
Published: Pasadena Weekly 02/02/23, 02/09/23
Notice of Public Sale of Personal Property
To satisfy the owner’s lien pursuant to California Self-Storage Facility Act (B&P Code 21700 ET SEQ), the Undersigned will sell personal property stored by the persons or businesses listed below including, but not limited to, items described below stored at SoCal Self Storage-Colorado Boulevard 2581 East Colorado Boulevard; Pasadena, CA. 91107 (626) 229-9999. The sale will be held by public auction (online) at www. storagetr easures.com on February 2nd, 2023.
Auction Ending Time is 11:30 AM PST. Bids submitted within the last 5 minutes of the Auction Ending Time may extend the bidding process in 5-minute increments.
THE FOLLOWING IS A DESCRIPTION OF THE PROPERTY TO BE
SOLD: Name: Adrian F. Vangeli-boxes, basket, wicker drawers, chairs, plastic containers, lamps, bike tires, table, bike, cabinet, keyboard; Adriana Gonzalez-cabinets, dresser, tv, table, file boxes, bar stool, stroller, computers, end tables, pictures, lamp, file cabinet
CN993353 02-02-2023
Jan 26, Feb 2, 2023
Published: Pasadena Weekly 01/26/23, 02/02/23
NOTICE OF PUBLIC
SALE
Pursuant to Sections 21700-21716 Calif.
Business and Professions Code, Space Bank Mini Storage will sell to the general public at www.storagetr easures.com by com-
petitive bidding ending on February 14, 2023 at 10:00am. The following property has been stored at 3202 E. Foothill Blvd., Pasadena, CA 91107:
Canny, M. (31-2079)
Furniture, Boxes, area rug
Castillejos, A. (H-3B)
Unknown-unable to open unit
Castillejos, A. (H-7) Bags, vacuum, cleaning supplies, scooter & misc.
Castillejos, A. (J-88)
furniture, bags, misc.
Castillejos, A. (J-71) step ladder, bags & boxes
Combs, C. (A-13) Boxes, easels, piano keyboard, desk, tubs, overhead projector
Curley, B. (L-116)
Weight bar & bench, lrg tool chest, boxes, furniture, mattress & boxspring
Estrada, J. (J-39) electronics, misc. equip.
Flynn, O. (B-3) Luggage, word processor, bags, small safe
Johnson, C. (A-30)
Tubs & misc. household
Lee, T. (F-176) Appliance, garden tools, lamp stand, boxes, misc. household
Manny, C. (L-129) Boxes, band saws, garden tools, furniture
Maxey, A. (G-19)
Clothes & bags, camping stove
Mozoomdar, I. (L-42)
Furniture, Home Decor
Murillo, G. (W-2) Storage trunks, luggage, misc. household
Ontiveros, J. (P-9) Mattress & headboard w/ frame parts
Schulte, S. (E-83)
Boxes, furniture, lamp stand, area rugs
Thompkins, C. (H-4)
Bike parts, tubs, toys: red wagon, tractor rider and big car
Thompkins, C. (G-8)
Boxes & Furniture
Wenn, J. (M-324) Notebooks and vinyl records
Published: Pasadena Weekly 02/02/23, 02/09/23
NOTICE OF SALE OF ABANDONED PROPERTY
Notice Is Hereby Given That Pursuant To Sections 21700-21716 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, 234 N Allen Ave , Pasadena, CA, 91106 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 Thursday February 09, 2023 at 12:00 pm
and closing on or after Thursday February 16, 2023 at 12:00 pm
The Personal Goods Stored Therein by the Following May Include, but are not limited to: MISC. HOUSEHOLD GOODS, PERSONAL ITEMS, FURNITURE, CLOTHING AND/OR BUSINESS ITEMS/FIXTURES.
Purchases Must Be Made with DEBIT or CREDIT CARD, CERTIFIED CHECK or MONEY ORDER ONLY 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 Avenue Self Storage, Reserves the Right to Retract Bids. Sale is Subject to Adjournment. Sale is subject to cancellation in the event of settlement bid at: www. lockerfox .com.
Debora Johnson
Carlos Telon MARSHA GARNER
Andres Pupo
Robin Jones
Richmond Franklin
Kyle Douglas
Published: Pasadena Weekly 02/02/23, 02/09/23
ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 23AHCP00004 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of ROSE NINA LANNING, for Change of Name. TO ALL INTERESTED PERSONS:
1.) Petitioner: ROSE NINA LANNING filed a petition with this court for a decree changing names as follows: a.) ROSE NINA LANNING to ROSE RAINBOW LANNING 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.
Courthouse, 150 West Commonwealth Ave. Alhambra, CA 91801. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: January 04, 2023. Robin Miller Sloan, Judge of the Superior Court.
Published: Pasadena Weekly 01/12/23, 01/19/23, 01/26/23, 02/02/23
ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 23STCP000167 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of ANNE DESIRAE GERVAIS, for Change of Name. TO ALL INTERESTED
PERSONS: 1.) Petitioner: ANNE DESIRAE GERVAIS filed a petition with this court for a decree changing names as follows: a.) ANNE DESIRAE GERVAIS to ANNE DESIRAE SCHUMACHER 2.) THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEAR-
ING: Date: March 13, 2023. Time: 10:00 AM. Dept.: 72 Room: 731. The address of the court is Stanley Mosk Courthouse, 111 N. Hill Street Los Angeles, CA 90012.
A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: January 20, 2023.
Curtis A. Kin, Judge of the Superior Court.
CAUSE FOR CHANGE OF NAME
Case No. 23STCP00139
SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of BORA BUYUKTIMKIN, for Change of Name. TO ALL INTERESTED PERSONS:
1.) Petitioner: BORA BUYUKTIMKIN filed a petition with this court for a decree changing names as follows: a.) BORA BUYUKTIMKIN to BORA TIMKIN 2.) THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: March 13, 2023. Time: 10:00 AM. Dept.: 72 Room: 731. The address of the court is Stanley Mosk Courthouse, 111 North Hill Street Los Angeles, CA 90012. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: January 18, 2023. Curtis A. Kin, Judge of the Superior Court.
Published: Pasadena Weekly 02/02/23, 02/09/23, 02/16/23, 02/23/23
ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 22AHCV00518
SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of NANCY MELANIA GALARZA, for Change of Name.
TO ALL INTERESTED
PERSONS: 1.) Petitioner: NANCY MELANIA GALARZA filed a petition with this court for a decree changing names as follows: a.) NANCY MELANIE GALARZA to NANCY MELANIE
VELIS 2.) THE COURT
ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why
the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NO-
TICE OF HEARING:
Time:
Date: 03/08/2023.
8:30 AM. Dept.: P. The address of the court is Pasadena Courthouse, 300 E. Walnut Street Pasadena, CA 91101. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: December 23, 2022. Robin Miller Sloan, Judge of the Superior Court.
Published: Pasadena Weekly 01/12/23, 01/19/23, 01/26/23, 02/02/23
ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 23AHCP00038
SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of LAURA CAROLINE LAWSON-CAMPAGNA, for Change of Name. TO ALL INTERESTED PERSONS:
1.) Petitioner: LAURA CAROLINE LAWSON-CAMPAGNA filed a petition with this court for a decree changing names as follows: a.) LAURA CAROLINE LAWSON-CAMPAGNA to LAURA CAROLINE CAMPAGNA
2.) THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: 4/5/23. Time:
8:30 AM. Dept.: P. The address of the court is 300 East Walnut Street Pasadena, CA 91101.
A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: January 20, 2023.
Robin Miller Sloan, Judge of the Superior Court.
Published: Pasadena Weekly 01/26/23, 02/02/23, 02/09/23, 02/16/23
ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 23AHCP00028
SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES.
Petition of BERTHA A. MARTINEZ, for Change of Name. TO ALL INTERESTED PERSONS:
1.) Petitioner: BERTHA
A. MARTINEZ filed a petition with this court for a decree changing names as follows: a.)
BERTHA ALICE MARTINEZ to BERTHA ALICIA MARTINEZ 2.) THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: 4/14/2023.
Time: 8:30 AM. Dept.: X Room: 405. The address of the court is 150 West Commonwealth Ave. Alhambra, CA 91801-NORTHEAST
DISTRICT. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: January 19, 2023. Robin Miller Sloan, Judge of the Superior Court.
Published: Pasadena Weekly 01/26/23,
02/02/23, 02/09/23, 02/16/23
ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 23AHCP00015
SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES.
Petition of SURIM HAN RUIZ, for Change of Name. TO ALL INTERESTED PERSONS: 1.)
Petitioner: SURIM HAN RUIZ filed a petition with this court for a decree changing names as follows: a.) SURIM HAN RUIZ to RACHEL RUIZ HAN 2.) THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING:
Date: 03/28/2023. Time:
8:30 AM. Dept.: 3. The address of the court is, Alhambra Courthouse, 150 West Commonwealth Ave. Alhambra, CA 91801. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: January 11, 2023. Hon. Robin Miller Sloan, Judge of the Superior Court. Published: Pasadena Weekly 01/26/23, 02/02/23, 02/09/23, 02/16/23
ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 22PSCP00598
SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES.
Petition of VANSONA EVANS, for Change of Name. TO ALL INTERESTED PERSONS: 1.)
Petitioner: VANSONA EVANS filed a petition with this court for a decree changing names as follows: a.) VANSONA EVANS to VANSONA SHAHEED 2.) THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated be-
low 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: 02/10/2023.
Time: 8:30 AM. Dept.:
L. The address of the court is Pomona Courthouse, 400 Civic Center Plaza (South Tower), Room 101 Pomona, CA 91766. 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: December 15, 2022. Peter A. Hernandez, Judge of the Superior Court.
Published: Pasadena Weekly 01/12/23, 01/19/23, 01/26/23, 02/02/23
ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 23AHCP00036
SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES.
Petition of LISA AZAN KUNG, PHILIP JOEL VOLKOFF, for Change of Name. TO ALL INTERESTED PERSONS:
1.) Petitioner: PHILIP JOEL VOLKOFF& LISA AZAN KUNG filed a petition with this court for a decree changing names as follows: a.) ANASTASIA GRACE KUNGVOLKOFF to ANASTASIA GRACE VOLKOFF
2.) THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: 4/4/23. Time:
8:30 AM. Dept.: 3. The address of the court is Alhambra Courthouse, 150 W Commonwealth Ave Alhambra, CA 91801 . A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: January 20, 2023. Robin Miller Sloan, Judge of the Superior Court.
Published: Pasadena Weekly 01/26/23, 02/02/23, 02/09/23, 02/16/23
ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 23BBCP00009 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of NIVEDAN TREHAN, for Change of Name. TO ALL INTERESTED PERSONS:
1.) Petitioner: NIVEDAN TREHAN filed a petition with this court for a decree changing names as follows: a.) NIVEDAN TREHAN to NAVI TREHAN 2.) THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
NOTICE OF HEARING:
Date: 03/17/2023. Time: 8:30 AM. Dept.: B. The address of the court is Burbank Courthouse, 300 East Olive Burbank, CA 91502. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: January 18, 2023. Robin Miller Sloan, Judge of the Superior Court.
OF NAME Case No. 23AHCP00009 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES.
Petition of ISAEL ALEXANDER VIGIL-CHICAS, for Change of Name. TO ALL INTERESTED PERSONS: 1.)
Petitioner: VIGIL CHICAS, ISAEL ALEXANDER filed a petition with this court for a decree changing names as follows: a.) VIGIL CHICAS, ISAEL ALEXANDER to ALEXANDER, ISAEL VIGIL 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: 02/27/2023. Time: 8:30 AM. Dept.: P. The address of the court is Pasadena Courthouse, 300 E. Walnut St. Pasadena, CA 91101. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: January 05, 2023. Robert Miller Sloan, Judge of the Superior Court.
Published: Pasadena Weekly 01/12/23, 01/19/23, 01/26/23, 02/02/23
ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 23AHCP00039 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of JOEL NATHANAEL SMITH, for Change of Name.
TO ALL INTERESTED PERSONS: 1.) Petitioner: JOEL NATHANAEL SMITH filed a petition with this court for a decree changing names as follows: a.) JOEL NATHANAEL SMITH to JOEL NATHANAEL SMITH 2.) THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to
show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NO-
TICE OF HEARING:
Date: 04/10/2023. Time:
8:30 AM. Dept.: P. The address of the court is Pasadena Courthouse-Northeast District, 300 East Walnut Street Pasadena, CA 91101. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: January 24, 2023. Robin Miller Sloan, Judge of the Superior Court.
Published: Pasadena Weekly 02/02/23, 02/09/23, 02/16/23, 02/23/23
Notice of Public Sale of Personal Property
To satisfy the owner’s lien pursuant to California Self-Storage Facility Act (B&P Code 21700 ET SEQ), the Undersigned will sell personal property stored by the persons or businesses listed below including, but not limited to, items described below stored at SoCal Self Storage-Colorado Boulevard 2581 East Colorado Boulevard; Pasadena, CA. 91107 (626) 229-9999. The sale will be held by public auction (online) at www. storagetr easures.com on February 15th, 2023.
Auction Ending Time is 11:30 AM PST. Bids submitted within the last 5 minutes of the Auction Ending Time may extend the bidding process in 5-minute increments.
THE FOLLOWING IS A
DESCRIPTION OF THE PROPERTY TO BE
SOLD: Name: Adrian F. Vangeli- boxes, basket, wicker drawers, chairs, plastic containers, lamps, bike tires, table, bike, cabinet, keyboard; Adriana Gonzalez- cabinets, dresser, tv, table, file boxes, bar stool, stroller, computers, end tables, pictures, lamp,
file cabinet
CN993716 02-15-2023
Feb 2,9, 2023
Published: Pasadena Weekly 02/02/23, 02/09/23
NOTICE OF $25,000 REWARD OFFERED BY THE LOS ANGELES COUNTY BOARD OF SUPERVISORS
Notice is hereby given that the Board of Supervisors of the County of Los Angeles has extended and increased a reward previously offered from $10,000 to $25,000 in exchange for information leading to the apprehension and conviction of the person or persons responsible for the heinous murder of 27-year-old Ernesto Jimenez, who was fatally shot while walking to Villa Park on the 200 block of Parke Street in the City of Pasadena on November 13, 2020. Si no entiende esta noticia o necesita mas informacion, favor de llamar al (213) 974-1579. Any person having any information related to this crime is requested to call Detective Jordan Ling at the Pasadena Police Department at (626) 7444081 or Crime Stoppers at (800) 222-8477 and refer to Report No. 20011995. The terms of the reward provide that: The information given that leads to the determination of the identity, the apprehension and conviction of any person or persons must be given no later than June 17, 2023. All reward claims must be in writing and shall be received no later than August 15, 2023. The total County payment of any and all rewards shall in no event exceed $25,000 and no claim shall be paid prior to conviction unless the Board of Supervisors makes a finding of impossibility of conviction due to the death or incapacity of the person or persons responsible for the crime or crimes.
The County reward may be apportioned between various persons and/or paid for the conviction of various persons as the circumstances fairly dictate. Any claims for the reward funds should be filed no later than August 15, 2023, with the Executive Office of the Board of Supervisors, 500 West Temple Street, Room 383 Kenneth Hahn Hall of Administration, Los Angeles, California 90012, Attention: Ernesto Jimenez Reward Fund. For further information, please call (213) 9741579. CELIA ZAVALA
OFFICER BOARD OF SUPERVISORS OF THE COUNTY OF LOS ANGELES
CN993189 03993
Jan 19,26, Feb 2,9,16,23, Mar 2,9,16,23, 2023
OFFERED BY THE LOS ANGELES COUNTY BOARD OF SUPERVISORS
Notice is hereby given that the Board of Supervisors of the County of Los Angeles has extended a $50,000 reward offered in exchange for information leading to the apprehension and conviction of the person or persons responsible for the heinous murder of 4-yearold Salvador Esparza III, who was fatally shot and found lying on his front porch on the 300 block of West Figueroa Drive in the unincorporated area of Altadena on July 5, 2016, at approximately 10:40 p.m. Si no entiende esta noticia o necesita ms informacin, favor de llamar al (213) 974-1579. Any person having any information related to this crime is requested to call Sergeant Domenick Recchia at the Los Angeles County Sheriff’s Department, Homicide Bureau at (323) 890-5500 and refer to Report No. 016-016840771-011. The terms of the reward provide that:
The information given that leads to the determination of the identity, the apprehension and conviction of any person or persons must begiven no later than May 13, 2023. All reward claims must be in writing and shall be received no later than July 12, 2023.
The total County payment of any and all rewards shall in no event exceed $50,000 and no claim shall be paid prior to conviction unless the Board of Supervisors makes a finding of impossibility of conviction due to the death or incapacity of the person or persons responsible for the crime or crimes.
The County reward may be apportioned between various persons and/or paid for the conviction of various persons as the circumstances fairly dictate. Any claims for the reward funds should be filed no later than July 12, 2023, with the Executive Office of the Board of Supervisors, 500 West Temple Street,
Room 383 Kenneth
Hahn Hall of Administration, Los Angeles, California 90012, Attention: Salvador Esparza III Reward Fund. For further information, please call (213) 974-1579.
CELIA ZAVALA EXECUTIVE OFFICER BOARD OF SUPERVISORS OF THE COUNTY OF LOS ANGELES
CN991889 03963 Dec
1,8,15,22,29, 2022, Jan 5,12,19,26, Feb 2, 2023
Published: Pasadena Weekly 0105/23, 0112/23, 0119/23, 0126/23, 0202/23
TSG No.: 8778949 TS No.: CA2200287780
APN: 5828-020-005
Property Address: 2549
GLENROSE AVENUE
ALTADENA, CA 91001
NOTICE OF TRUST-
EE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 04/18/2013.
UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 03/14/2023 at 10:00
A.M., First American Title Insurance Company, as duly appointed Trustee under and pursuant to Deed of Trust recorded 04/24/2013, as Instrument No. 20130616593, in book , page , , of Official Records in the office of the County Recorder of LOS ANGELES County, State of California.
Executed by: ROSE ZELL SHERRARD, A SINGLE WOMAN, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK/ CASH EQUIVALENT or other form of payment authorized by 2924h(b), (Payable at time of sale in lawful money of the United States) Behind the fountain located in Civic Center Plaza, 400 Civic Center Plaza, Pomona CA 91766 All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED
DEED OF TRUST APN# 5828-020-005 The street address and other common designation, if any, of the real property described above is
The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $ 359,847.17.
The beneficiary under said Deed of Trust has deposited all documents evidencing the obligations secured by the Deed of Trust and has declared all sums secured thereby immediately due and payable, and has caused a written Notice of Default and Election to Sell to be executed. The undersigned caused said Notice of Default and Election to Sell to be recorded in the County where the real property is located. NOTICE TO POTENTIAL BIDDERS:
If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may
hold more than one mortgage or deed of trust on the property.
NOTICE TO PROPER-
TY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code.
The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and if applicable, the rescheduled time and date for the sale of this property, you may call (916)9390772 or visit this internet website http://search .nationwideposting.com/ propertySearchTerms.
aspx, using the file number assigned to this case CA2200287780
Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Website. The best way to verify postponement information is to attend the scheduled sale.
NOTICE TO TENANT:
You may have a right to purchase this property after the trustee auction if conducted after January 1, 2021, pursuant to Section 2924m of the California Civil Code.
If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (916)939-0772, or visit this internet website http://search .nationwideposting.com/propertySearchTerms.aspx, using the file number assigned to this case CA2200287780 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee.
Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid, by remitting the funds and affidavit described in Section 2924m(c) of the Civil Code, so that the trustee receives it
no more than 45 days after the trustee’s sale.
If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee’s attorney.
Date: First American Title Insurance Company 4795 Regent Blvd, Mail Code 1011-F Irving, TX 75063 First American Title Insurance Company MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE FOR TRUSTEES SALE INFORMATION PLEASE CALL (916)939-0772 NPP0420629
Published: Pasade-
na Weekly 02/02/23, 02/09/23, 02/16/23
APN: 5742-002-028 TS No.: 22-03456CA TSG Order No.: 220389273-CA-VOI NOTICE OF TRUSTEE SALE UNDER DEED OF TRUST YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED NOVEMBER 28, 2006. 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. Affinia Default Services, LLC, as the duly appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust
Recorded December 1, 2006 as Document No.: 06 2666635 of Official Records in the office of the Recorder of Los Angeles County, California, executed by: Takush Papazyan an unmarried woman, as Trustor, will be sold AT PUBLIC AUCTION TO THE HIGHEST BIDDER for cash (payable in full at time of sale by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in sec-
tion 5102 of the Financial Code and authorized to do business in this state). All right, title and interest conveyed to and now held by it under said deed of trust in the property situated in said county and state, and as more fully described in the above referenced deed of trust. Sale
Date: February 9, 2023
Sale Time: 10:00 AM
Sale Location: Behind the fountain located in Civic Center Plaza, 400 Civic Center Plaza, Pomona, CA 91766 File No.:22-03456CA The street address and other common designation, if any, of the real property described above is purported to be: 1244-1246 Sierra Bonita Ave, Pasadena, CA 91104. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made in an “AS IS” condition, 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 said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $376,515.10 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. It is possible that at the time of sale the opening bid may be less than the total indebtedness due.
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 compa-
ny, 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 for information regarding the trustee’s sale or visit this internet website, www.nationwid eposting.com, for information regarding the sale of this property, using the file number assigned to this case, T.S.# 2203456CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (916) 939-0772, or visit this internet website www.nationwid eposting.com, using the file number assigned to this case 22-03456CA to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days
after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. File No.:2203456CA If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. For Trustee Sale Information Log On To: www. nationwid eposting. com or Call: (916) 9390772. Dated: January 11, 2023 By: Kellee Vollendorff Foreclosure Associate Affinia Default Services, LLC 301 E. Ocean Blvd., Suite 1720 Long Beach, CA 90802 (833) 2907452 NPP0419865
To: PASADENA WEEKLY 01/19/2023, 01/26/2023, 02/02/2023
Published: Pasadena Weekly 01/19/23, 01/26/23, 02/02/23
NOTICE OF TRUSTEE’S SALE TS No. CA22-914806-NJ Order No.: 220257613-CA-
VOI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/30/2020. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the accrued principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon,
fees, charges and expenses of the trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): CHRISTINE D. GUY, AN UNMARRIED WOMAN Recorded:
12/14/2020 as Instrument No. 20201651096 of Official Records in the office of the Recorder of LOS ANGELES County, California; Date of Sale:
3/7/2023 at 10:00 AM
Place of Sale: Behind the fountain located in Civic Center Plaza, located at 400 Civic Center Plaza, Pomona CA 91766 Amount of accrued balance and other charges: $300,071.55
The purported property address is: 1027 N. SUMMIT AVE, PASADENA, CA 91103 Assessor’s Parcel No. : 5728-003-022 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
TRUSTEE
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 for information regarding the trustee’s sale or visit this Internet Web site http://www.qu alityloan.com, using the file number assigned to this foreclosure by the trustee: CA-22-914806-NJ
Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO
TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code.
If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 916-939-0772, or visit this internet website http://www.qu alityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-22-914806-NJ to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. NOTICE TO
PROSPECTIVE OWNER-OCCUPANT: Any prospective owner-occupant as defined in Section 2924m of the
California Civil Code who is the last and highest bidder at the trustee’s sale shall provide the required affidavit or declaration of eligibility to the auctioneer at the trustee’s sale or shall have it delivered to Quality Loan Service Corporation by 5 p.m. on the next business day following the trustee’s sale at the address set forth in the below signature block. The undersigned trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the mortgagor, the mortgagee, or the mortgagee’s attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations.
Date: QUALITY LOAN SERVICE CORPORATION 2763 Camino Del Rio S San Diego, CA 92108 619-645-7711
For NON SALE information only Sale Line: 916-939-0772 Or Login to: http://www.qu alityloan.com Reinstatement Line: (866) 6457711 Ext 5318 Quality Loan Service Corp. TS No.: CA-22-914806-NJ
IDSPub #0183205
Published: Pasadena Weekly 01/19/23, 01/26/23, 02/02/23
T.S. No. 104690-CA
APN: 5324-014-011 NOTICE OF TRUSTEE’S SALE IMPORTANT
NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 6/12/2009.
UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 3/22/2023 at 10:30 AM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 6/18/2009 as Instrument No. 20090918040 of Official Records in the office of the County Recorder of Los Angeles County, State of CALIFORNIA executed by: ELIZABETH DE CLIFFORD, AN UNMARRIED WOMAN WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE; BEHIND THE FOUNTAIN LOCATED IN CIVIC CENTER PLAZA, 400 CIVIC CENTER PLAZA, POMONA, CA 91766 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: MORE FULLY DESCRIBED ON SAID DEED OF TRUST
The street address and other common designation, if any, of the real property described above is purported to be: 274 MARGUERITA LANE, PASADENA, CA 91106 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation
secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $975,108.30
If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned or its predecessor caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located.
NOTICE TO POTEN-
TIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property.
NOTICE TO PROPERTY OWNER:
The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date
has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (844) 477-7869 or visit this Internet Web site WWW.STOXPOSTI NG.COM, using the file number assigned to this case 104690CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale.
NOTICE TO TENANT:
Effective January 1, 2021, you may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code.
If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (855) 313-
MASSAGE
Professional
We
3319, or visit this internet website www. clearreco ncorp.com, using the file number assigned to this case 104690-CA to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee.
Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think
you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. FOR SALES
INFORMATION: (844) 477-7869 CLEAR RECON CORP 8880 Rio San Diego Drive, Suite 725 San Diego, California 92108
Published: Pasadena Weekly 02/02/23, 02/09/23, 02/16/23
Check with CSLB to Avoid Home Repair Scams
Is the thought of making needed home repairs overwhelming?
It doesn t need to be, as long as you re cautious and know what signs to watch out for Seniors are often the targets of door-todoor scammers who offer good deals for home improvement serv ces or repa rs