Urban Press Winery brings back the fun
By Frier McCollister Pasadena Weekly Contributing Writer
Aquiet block of San Fernando Boulevard in Downtown Burbank seems an unlikely location for a productive winery, tasting room and restaurant.
The modest and unassuming storefront belies a series of handsomely designed dining areas inside and a spacious outdoor porch and patio in back. Open a house brand bottle on the rustically elegant porch and the transportive atmosphere conjures a charming Tuscan trattoria, with live jazz music spilling out to the nearby alleyways of Downtown Burbank.
Urban Press Winery is the brainchild of the ever-affable and voluble Giovanni D’Andrea, a former tech executive and first-generation Italian native of Montreal.
“Growing up in Montreal, they had to import grapes from California. I had a little bit of knowledge on how to make wine back then but never took it really seriously,” D’Andrea recalled. “Coming out here, I realized grapes were available and we have wine-growing regions within an hour-, two-hour drive from us.”
After settling in Southern California in 1989, D’Andrea began making small batches of wine from his rented garage.
“I was actually renting a room, when I asked the owner for permission to start making wine in the garage,” he said.
“Back in 1993 was my first year. It came to the point where my wife told me, ‘OK. I think you have to move this out of the garage. You now have eight barrels.’”
Over time, his passion for wine making extended to the acquisition of grapes from a few farmers’ vineyards in Sonoma County, where he expanded the scope and range of his wine making. Still, D’Andrea’s vision was more expansive.
“I wanted to make the wines, but I wanted to bring the whole experience to the city. There are millions and millions of people here in LA who have never visited a tasting room or had the opportunity,” he noted.
He emphasized the importance of tasting and compares wine selection to buying perfume. A wine-tasting sample should direct you in the same way a spritz of perfume informs an aroma preference.
“The tasting room is all about educating people that there are great wines out there that are affordable,” D’Andrea asserted. Accessibility is important here. The reasonable price points for the high-quality of the wine reflect the fact that there is no distributor or “middleman” adding surcharges.
In 2011, D’Andrea acquired his wine-making license. “We cultivated and produced our first vintages. Believe it or not those were all reds. Back then, I was really a ‘red’ guy. I was a big fan of the heavy cabs. Now we do four varietals,” he noted.
“Being in the city you have to be able to offer all kinds of varietals. I was never the biggest fan of pinot noirs. Guess what? I love pinot noir today. It’s one of our top sellers here. In the city, you have to please a lot of different palates.”
To that end, experienced French winemaker Francois Cordesse joined D’Andrea’s team in 2018. An award-winning oenologist, Cordesse largely tends to the active cultivation of the vineyards and their harvests for specific vintages.
D’Andrea grinned and replied when asked about his favorite.
“Honestly? Any bottle that’s open,” he said. “But I’m really big into my Syrah rose.’ We just released our 2017 Syrah red. I’ve been eating and tagging along with that Syrah right now.”
For many connoisseurs, the best wine is meant to accompany and enhance the experience of enjoying finely prepared cuisine. One needn’t leave the premises of Urban Press Winery to test a chosen bottle with delicious food. It should also be noted that a complimentary wine tasting at the front tasting bar kicks off any dining experience at Urban Press from 6 to 10 p.m. Fridays and Saturdays, and 6 to 9 p.m. Sundays.
D’Andrea recruited Roman-trained Chef Emidio Tidu in 2021 to help command a trailer with a wood-burning oven that D’Andrea had built and placed in the open back patio. Initially limited to pizzas and pastas, Tidu was promised a full kitchen, the buildout of which was delayed until January of last year.
In May, Urban Press opened its dining rooms, presenting Tidu’s full menu of masterfully sophisticated, elevated takes on Italian cuisine. Each dish provides an ideal medium for sampling and pairing the subtly cultivated notes of the wines here.
A survey of the menu begins with oysters, available by the half or full dozen ($21/$34). They arrive in a fresh combination of Kushu and Kumai, from British Columbia and Baja,
14 PASADENA WEEKLY | 02.09.23 •
•
Gnocchi and wild mushroom pasta special pairs nicely with Urban Press chardonnay wine.
Chef Emidio Tidu prepares freshly made pasta daily.
respectively.
Depending on appetite and party size, there are two charcuterie boards ($32/$50) amply arrayed with a spectrum of Italian cheeses and cured meat, garnished with fig jam, olives, dried fruit and nuts. “Antipasti” choices include a house-favorite grilled octopus with fingerling potatoes and olives ($21) as well as beef tartare served with black truffle and caviar ($22).
There are steaks including: a 9-ounce filet mignon ($41); a 14-ounce Angus ribeye ($40); or a massive 32-ounce tomahawk ($130) for two. Seafood entrees include grilled calamari with sauteed spinach ($25) and the obligatory cioppino, the Italian seafood stew of mussels, clams, shrimp and calamari ($31).
Pasta, risotto and individual pizzas come with the territory inevitably here and all can find aptly delicious pairings, with any of the winery’s bottles. Mushroom and truffle fettuccine ($33); lobster squid-ink ravioli ($25) and cacio e pepe ($18) all standout as intriguing pasta options. The risotto Piemontese ($21) is highlighted as a signature dish and is prepared with arborio rice simmered slowly in Urban Press cabernet. Notable pizza preps: the garlic shrimp ($21); and the “Miss Italia” also a house favorite with fresh prosciutto, arugula and parmesan ($25).
Thirst and hunger will always be sated in an elegant and complementary fashion at Urban Press Winery. Brunch is offered on the weekends and there is an attractive happy hour menu offered from 3 to 6 p.m. weekdays. Select Urban Press wines, $6, are available as well as five discounted menu options ($6 to $11).
In the winery’s tasting room, a flight of five selections can be sampled for $25. The fee is waived on with the purchase of two bottles. Or if the charm and quality of Urban Press Winery bottles have thoroughly seduced a guest, an exclusive Wine Club membership program may also be considered, for a waiver of the tasting fee.
The club offers three levels of engagement: the “Starter” is premised on the purchase of two bottles per month and includes a 15% discount on bottles to go and two tastings for two per month; “the “Club” level — based on a three-bottle monthly purchase — offers a 25% discount on bottles as well as 5% off the food menu and three tastings for two per month; the “VIP” membership includes a 35% discount on to-go bottles, a 10% discount off the menu and four tastings for two each month. The memberships can be specified for red or white exclusively or for white and rose or “mixed” accordingly. Current pricing for memberships is available on their website.
The experience of Urban Press Winery is fully immersive in the sense that once you have settled at your table with food and wine, live music will also always be part of the fun. A rotating cast of combos and musicians play near the tasting room. The jazz combo appearing for the weekend brunch service is particularly popular.
There are also periodic evening dinner package specials featuring coursed menus with wine pairings and live entertainment.
“We have a super staff now,” D’Andrea enthused. Ably led by general manager Caryn Adams, Urban Press is expected to be serving lunch soon. “By the middle of the summer latest,” D’Andrea promised.
Musing on his surroundings and the placid oasis he has created in the middle of the city, D’Andrea noted, “Burbank has an unknown charm to it. What city has its own airport and its own Ikea? “We have not just opened a winery; we have opened a destination.”
Looking out over the patio from the expansive porch, breeze lilting with soft jazz in the air, D’Andrea concluded, “The experience here is I’m trying to put the fun back into going out. (We have) affordable wines, great wines and probably one of the best Italian restaurants in our city today. People are looking for value. Great service. Great wine. Great food. I think we have it all covered.”
Urban Press Winery
316 N. San Fernando Boulevard, Burbank 818-561-4858, urbanpresswinery.com
Valentine’s Day
On the evening of Feb. 14, Urban Press Winery will host a Valentine’s Day dinner package with two options for setting and theme.
The “Romantic Affair” is staged in the winery’s interior dining spaces with live music provided by a classical harpist. The “Arabian Nights” option will seat outdoors on the porch or patio, featuring belly dance performances.
Romantic dinner for two
Treat your Valentine to a romantic evening in the Urban Press Winery dining room. Candlelight, crystals and the gorgeous sounds of a harpist set the scene.
Arabian Nights Dinner & Show
Under the piazza and the patio, immerse yourself and your Valentine in an Arabian Nights-themed evening under the stars. There will be belly dancer performances at 7:30 p.m. and 8:30 p.m. Its outdoor space is heated and covered for your comfort.
Chef Emidio Tidu has curated a delicious four-course dinner, which includes:
• Wild mushroom and tortino with chess fondue and fresh black truffle
• Homemade linguine with fresh lobster and a lobster bisque sauce and fresh tomatoes
• Choice of braised short rib with Urban Press Cabernet, simmered for 12 hours and served with potato puree or a grilled swordfish served with a Mediterranean sauce and roasted vegetables
• Cream caramel with berries and fresh whipped cream Reservations can be made at urbanpresswinery.com. Seating is limited and is $125 per person plus gratuity. Urban Press is located at 316 N. San Fernando Boulevard in Burbank.
Free parking is available on Palm Avenue directly behind Urban Press Winery & Restaurant. For the complete menu, visit urbanpresswinery.com.
02.09.23 | PASADENA WEEKLY 15 PW DINING
Owner/winemaker Giovanni D’Andrea in the Urban Press “Brick Room,” first-floor dining area.
Owner/winemaker Giovanni D’Andrea in the Urban Press Barrel Room with “wine thief,” a tool used to taste test wines.
Chef Emidio Tidu’s freshly made cannolis are an Urban Press dessert favorite.
ADDRESS: 161 S. Pasadena Ave, Suite B, South Pasadena, CA 91030
FICTITIOUS BUSINESS
NAME STATEMENT
FILE NO. 2023020857
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 /CORP/
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
The following person(s) is (are) doing business as: YOUNG SUNDAY.
5720 Ridge Court La Canada Flintridge, CA 91011. COUNTY: Los Angeles. REGISTERED
OWNER(S) Stephanie Seon Min Lim, 5720 Ridge Court La Canada Flintridge, CA 91011
THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT /CORP/
LLC NAME: Stephanie Seon Min Lim. TITLE: Owner. This statement was filed with the LA County Clerk on: January 27, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Published:
NAME STATEMENT
FILE NO. 2023018931
The following person(s) is (are) doing business as: TOM HANDYMAN.
2024 Broadway Santa Monica, CA 90404 COUNTY: Los Angeles.
FILE NO: 2023016479
File No: 2021178055
Date Filed: August 10, 2021. Name of Business(es) GLORIANI PRODUCTIONS, 8601 Morehart Ave, Sun Valley, CA 91352. registered owner(s): Gino Gloriani, 8601 Morehart Ave, Sun Valley, CA 91352-2925. Business was conducted by an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) registrants names/corp /llc (print) Gino Gloriani
REG-
REGISTERED OWNER(S) Tomas Cevykinas, 828 11th St Apt 4 Santa Monica, CA 90403. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
ISTRANT /CORP/LLC
NAME: Tomas Cevykinas. TITLE: Owner. This statement was filed with the LA County Clerk on: January 26, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business
Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Title: Owner. If corporation, also print corporate title of officer. If LLC, also print tile of officer or manager. This statement was filed with the County Clerk of Los Angeles County on the date indicated by the filed stamp in the upper right corner: January 24, 2023
I hereby certify that this copy is a correct copy of the original statement on file in my office. Dean
C. Logan, Los Angeles county clerk by: Christine Cai, Deputy
Published: Pasadena Weekly 02/09/23, 02/16/23, 02/23/23, 03/02/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023016483
The following person(s) is (are) doing business as: GLORIANI GROUP. 635 E Angeleno Ave Unit J Burbank, CA 91501. COUNTY: Los Angeles. REGISTERED
OWNER(S) Gino Gloriani, 635 E Angeleno Ave Unit J Burbank, CA 91501. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT /CORP/
LLC NAME: Gino Gloriani. TITLE: Owner. This statement was filed with the LA County Clerk on: January 24, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/09/23, 02/16/23, 02/23/23, 03/02/23
FICTITIOUS BUSINESS
NAME STATEMENT
FILE NO. 2023021023
The following person(s) is (are) doing business as: REVITALIZE PILATES & WELLNESS. 1041 E. Green St., #210 Pasadena, CA 91106. COUNTY: Los Angeles. REGISTERED
OWNER(S) Kerri Hikida, 1041 E. Green St., #210 Pasadena, CA 91106. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT /CORP/
LLC NAME: Kerri Hikida. TITLE: Owner. This
statement was filed with the LA County Clerk on: January 30, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business
Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/09/23, 02/16/23, 02/23/23, 03/02/23
FICTITIOUS BUSINESS
NAME STATEMENT
FILE NO. 2023026275
The following person(s) is (are) doing business as: PEARL & MAUDE. 1918 N Main Street #102 Los Angeles, CA 90031. COUNTY: Los Angeles. REGISTERED
OWNER(S) Teale Hatheway, 1918 N Main St Unit 102 Los Angeles, CA 90031. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT /CORP/LLC
NAME: Teale Hatheway.
TITLE: Owner. This statement was filed with the LA County Clerk on:
February 3, 2023. NO-
TICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/09/23, 02/16/23, 02/23/23, 03/02/23
FICTITIOUS BUSINESS
NAME STATEMENT
FILE NO. 2023026806
The following person(s) is (are) doing business as: THE OUTDOOR BRXND. 448 N Mar Vista Ave Pasadena, CA 91106. COUNTY: Los Angeles. REGISTERED
OWNER(S) Kevin Hernandez, 448 N Mar Vista Ave Pasadena, CA 91106. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REG-
ISTRANT /CORP/LLC
NAME: Kevin Hernandez. TITLE: Owner. This statement was filed with the LA County Clerk on: February 6, 2023. NOTICE – in accordance with subdivision (a) of
Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/09/23, 02/16/23, 02/23/23, 03/02/23
FICTITIOUS BUSINESS
NAME STATEMENT
FILE NO. 2023013815
The following person(s) is (are) doing business as: SLEEPER DECALS. 3050 California Street Huntington Park, CA 90255. COUNTY: Los Angeles. REGISTERED
OWNER(S) Victor Loza Garcia, 3050 California Street Huntington Park, CA 90255. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT /CORP/LLC
NAME: Victor Loza Garcia. TITLE: Owner. This statement was filed with the LA County Clerk on: January 19, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement
16 PASADENA WEEKLY | 02.09.23
pasadenaweekly.com | Classifieds/Legals: Contact Ann 626-584-8747 or annt@pasadenaweekly.com | Deadline: Monday 11am for Thursday
Pasadena Weekly 02/09/23, 02/16/23, 02/23/23, 03/02/23 FICTITIOUS BUSINESS
Published: Pasadena Weekly 02/09/23, 02/16/23, 02/23/23, 03/02/23 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME –
FIC. BUS NAME
generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business
Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/09/23, 02/16/23, 02/23/23, 03/02/23
FICTITIOUS BUSINESS
NAME STATEMENT
FILE NO. 2023025577
The following person(s) is (are) doing business as: CHECKS AND BALANCES. 731 N Naomi St Burbank, CA 91505
COUNTY: Los Angeles.
REGISTERED OWN-
ER(S) Gina Di Bari Carlos, 731 N Naomi St Burbank, CA 91505
THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REG-
ISTRANT /CORP/LLC
NAME: Gina Di Bari Carlos. TITLE: Owner. This statement was filed with the LA County Clerk on: February 2, 2023. NO-
TICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant
to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business
Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/09/23, 02/16/23, 02/23/23, 03/02/23
FICTITIOUS BUSINESS
NAME STATEMENT
FILE NO. 2023014293
The following person(s) is (are) doing business as: LOVE YOURSELF PRINTS. 4303 Cedros Ave, Apt. 301 Sherman Oaks, CA 91403 COUNTY: Los Angeles.
REGISTERED OWNER(S) Lasha Epstein, 4303 Cedros Ave. Apt 301 Sherman Oaks, CA 91403. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT /CORP/LLC
NAME: Lasha Epstein.
TITLE: Owner. This statement was filed with the LA County Clerk on: January 20,2023. NO-
TICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of
another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/09/23, 02/16/23, 02/23/23, 03/02/23
FICTITIOUS BUSINESS
NAME STATEMENT
FILE NO. 2023023342
The following person(s) is (are) doing business
as: DOO DAH APPAREL LLC. 421 N. Euclid Ave., #5 Pasadena, CA 91101. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 202354417960. REGISTERED OWNER(S) Doo Dah Apparel LLC, 421 N. Euclid Ave., #5 Pasadena, CA 91101. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT /CORP/
LLC NAME: Brett Bridgman. TITLE: Managing Member, Corp or LLC
Name: Doo Dah Apparel LLC. This statement was filed with the LA County Clerk on: January 31, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious
Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasade-
na Weekly 02/09/23, 02/16/23, 02/23/23, 03/02/23
FICTITIOUS BUSINESS
NAME STATEMENT
FILE NO. 2023022855
The following person(s) is (are) doing business as: KLOVUS REALTY. 1499 Huntington Dr. Suite 500 South Pasadena, CA 91030 COUNTY: Los Angeles.
REGISTERED OWNER(S) Equity Smart Home Loans, Inc., 1499 Huntington Dr. Suite 500 South Pasadena, CA 91030 . State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT /CORP/LLC
NAME: Pablo Martinez.
TITLE: CEO, Corp or LLC Name: Equity Smart Home Loans, Inc. This statement was filed with the LA County Clerk on: January 31, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
is (are) doing business as: ESFORTE. 9639 Via Rimini Burbank, CA 91504. COUNTY: Los Angeles. REGISTERED
OWNER(S) Esmiralda Moradian, 9639 Via Rimini Burbank, CA 91504. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT /CORP/
LLC NAME: Esmiralda Moradian. TITLE: Owner. This statement was filed with the LA County Clerk on: January 24, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/02/23, 02/09/23, 02/16/23, 02/23/23
FICTITIOUS BUSINESS
NAME STATEMENT
FILE NO. 2023019614
The following person(s) is (are) doing business as: AMERICAN HOME SERVICE. 5700 Kelvin Ave Woodland Hills, CA 91367. COUNTY: Los Angeles. REGISTERED OWNER(S)
Sharon Zvi Yehezkel, 5700 Kelvin Ave Woodland Hills, CA 91367
THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under
the fictitious business name or names listed above on: 01/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT /CORP/
LLC NAME: Sharon Zvi Yehezkel. TITLE:
Owner. This statement was filed with the LA County Clerk on: January 26, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/09/23, 02/16/23, 02/23/23, 03/02/23
FICTITIOUS BUSINESS
NAME STATEMENT
FILE NO. 2023025697
The following person(s) is (are) doing business as: SONIC TRAVEL AND TOUR. 9662 Las Tunas Drive Temple City, CA 91780. COUNTY: Los Angeles. REGISTERED OWNER(S) Sonic Group Worldwide Inc., 9662 Las Tunas Drive Temple City CA 91780. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The date registrant commenced to transact business under the fictitious business name or names listed above on: 03/1997. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the reg-
istrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REG-
ISTRANT /CORP/LLC
NAME: Jenny C Chang.
TITLE: President, Corp or LLC
Name: Sonic Group Worldwide Inc.
This statement was filed with the LA County Clerk on: February 3, 2023.
NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/09/23, 02/16/23, 02/23/23, 03/02/23
FICTITIOUS BUSINESS
NAME STATEMENT
FILE NO. 2023019616
The following person(s) is (are) doing business as: SAFEWAY MOVING LA. 5750 Elmer Ave North Hollywood, CA 91601. COUNTY: Los Angeles. REGISTERED OWNER(S) Ashley Movers L.A LLC, 5750 Elmer Ave North Hollywood, CA 91601. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT /CORP/
LLC NAME: Roxana M Martinez Gutierrez. TITLE: CEO, Corp or LLC
Name: Ashley Movers L.A LLC. This statement was filed with the LA County Clerk on: January 26, 2023. NOTICE
– in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/09/23, 02/16/23, 02/23/23, 03/02/23
FICTITIOUS
BUSINESS
NAME STATEMENT
FILE NO. 2023016230
The following person(s) is (are) doing business as: EMUNAH’S, EMUNAH’S NEMT TRANSPORTATION, EMUNAH’S CAREGIVER. 19812 Dalfsen Ave Carson, CA 90746 COUNTY: Los Angeles. REGISTERED OWNER(S) Emunah’s LLC, 19812 Dalfsen Ave Carson, CA 90746. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT /CORP/
LLC NAME: Sharla Lizzeth Nichols. TITLE: President, Corp or LLC
Name: Emunah’s LLC.
This statement was filed with the LA County Clerk on: January 23, 2023.
NOTICE – in accordance with subdivision (a) of Section 17920, a
02.09.23 | PASADENA WEEKLY 17
Published: Pasadena Weekly 02/09/23, 02/16/23, 02/23/23, 03/02/23 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023017104 The following person(s)
FIC. BUS NAME
Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/09/23, 02/16/23, 02/23/23, 03/02/23
FICTITIOUS BUSINESS
NAME STATEMENT
FILE NO. 2023021132
The following person(s) is (are) doing business as: HECKMAN FAMILY MANAGEMENT SERVICES. 1985 San Marino Ave San Marino, CA 91108. COUNTY: Los Angeles. REGISTERED
OWNER(S) Christopher J. Heckman, M.D., Inc., 1985 San Marino Ave San Marino, CA 91108. State of Incorporation or LLC: California. THIS
BUSINESS IS CON-
DUCTED BY a Corporation. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT /CORP/
LLC NAME: Christopher J. Heckman. TITLE: President, Corp or LLC
Name: Christopher J. Heckman, M.D., Inc. This statement was filed with the LA County Clerk on: January 30, 2023.
NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which
it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/09/23, 02/16/23, 02/23/23, 03/02/23
FICTITIOUS BUSINESS
NAME STATEMENT
FILE NO. 2023018814
The following person(s) is (are) doing business as: TLC MATERIALS AND SUPPLY. 2926 W Magnolia Blvd Burbank, CA 91505, 7734 Lindley Ave Reseda, CA 91335. COUNTY: Los Angeles. REGISTERED OWNER(S) Anthony Espinoza, Alicia Espinoza, 2926 W Magnolia Blvd Burbank, CA 91505. THIS BUSINESS IS CONDUCTED BY a General Partnership.
The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT /CORP/
LLC NAME: Anthony Espinoza. TITLE: General Partnership. This statement was filed with the LA County Clerk on: January 25, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence
address of a registered owner. a new Fictitious
Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/09/23, 02/16/23, 02/23/23, 03/02/23
FICTITIOUS BUSINESS
NAME STATEMENT
FILE NO. 2023023394
The following person(s) is (are) doing business as: JAS DEVELOPMENT. 7440 Alabama Ave #7 Canoga Park, CA 91303, P.O. Box 570331 Tarzana, CA 91357. COUNTY: Los Angeles. REGISTERED
OWNER(S) Jas Development LLC, 7044 Alabama Ave #17 Canoga Park, CA 91303. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The date registrant commenced to transact business under the fictitious business name or names listed above on: 05/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT /CORP/
LLC NAME: James A Simon. TITLE: CEO, Corp or LLC Name: Jas Development LLC. This statement was filed with the LA County Clerk on: January 31, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a 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 02/09/23, 02/16/23, 02/23/23, 03/02/23
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 /CORP/LLC
NAME: John Knocke. TI-
TLE: 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 before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasade-
na Weekly 02/02/23, 02/09/23, 02/16/23, 02/23/23
FICTITIOUS BUSINESS
NAME STATEMENT
FILE NO. 2023014101
The following person(s) is (are) doing business as: WOODLAND WEST HOME. 22738 Cavalier St Woodland Hills, CA 91364. COUNTY: Los Angeles. REGISTERED
OWNER(S) Evangelia Anastasi, 22738 Cavalier St Woodland Hills, CA 91364. THIS BUSINESS IS CONDUCTED
BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 05/1989. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT /CORP/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. 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 /CORP/ LLC NAME: David Orisarayi. TITLE: CEO, Corp or LLC Name: Celestial Church of Christ of America Amazing Grace Parish. This statement was filed with the LA County Clerk on: January 17, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 01/26/23, 02/02/23, 02/09/23, 02/16/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023015210 The following person(s) is (are) doing business as: EMINENCE POOL AND SPA. 13067 Kelowna St Pacoima, CA 91331. COUNTY: Los Angeles. REGISTERED OWNER(S) Ricardo Ortiz, 13067 Kelowna St Pacoima, CA 91331. THIS BUSI-
NESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT /CORP/
LLC NAME: Ricardo Ortiz. TITLE: Owner. This statement was filed with the LA County Clerk on: January 20, 2023. 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. 2023018816
The following person(s) is (are) doing business as: CHECK AUTO BODY. 7505 Reseda Blvd Reseda, CA 91335. COUNTY: Los Angeles. REGISTERED OWNER(S) Edgar Parsamyan, 7505 Reseda Blvd Reseda, CA 91335. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Profes-
sions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT /CORP/
LLC NAME: Edgar Parsamyan. TITLE: Owner. This statement was filed with the LA County Clerk on: January 25, 2023.
NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/09/23, 02/16/23, 02/23/23, 03/02/23
FICTITIOUS BUSINESS
NAME STATEMENT
FILE NO. 2023011997
The following person(s) is (are) doing business as: CLUB 42 FOR YOUTH. 3579 E Foothill Blvd #165 Pasadena, CA 91107
COUNTY: Los Angeles.
REGISTERED OWNER(S) Matthew Brooks, 1632 Dominion Ave Pasadena, CA 91104, Julie Leto, 1062 N. Viedo Ave Pasadena, CA 91107. THIS BUSINESS IS CONDUCTED BY Copartners. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT /CORP/
LLC NAME: Julie Leto.
TITLE: General Partner. This statement was filed with the LA County Clerk on: January 18, 2023.
18 PASADENA WEEKLY | 02.09.23
FIC. BUS NAME
NOTICE – in accordance with subdivision
(a) of Section 17920, a
Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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 OWN-
ER(S) Alfredo Davila Lara, 12864 Correnti St Pacoima, CA 91331
THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT /CORP/
LLC NAME: Alfredo Davila Lara. TITLE: Owner. This statement was filed with the LA County Clerk on: January 17, 2023.
NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk,
except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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 /CORP/LLC
NAME: Sheila Graham. TITLE: Owner. This statement was filed with the LA County Clerk on: January 19, 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. 2023014103
The following person(s) is (are) doing business as: TRIFECTA HOME IMPROVEMENT SERVICES. 42648 28th St W Lancaster, CA 93536
. COUNTY: Los Angeles.
REGISTERED OWNER(S) Vidal Alexander Cuvias, 42648 28th St W Lancaster, CA 93536. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2013. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT /CORP/
LLC NAME: Vidal Alexander Cuvias. TITLE: Owner. This statement was filed with the LA County Clerk on: January 19, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Published:
FICTITIOUS BUSINESS
NAME STATEMENT
FILE NO. 2023014105
The following person(s) is (are) doing business as: FIRST CHOICE BROKERS LA. 14545 Friar St, Suite 107A Van Nuys, CA 91411 COUNTY: Los Angeles. REGISTERED OWNER(S) First Choice Broker LA LLC, 14545 Friar Street 107A Van Nuys, CA 91411. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT /CORP/
LLC NAME: Kambiz
Merabi. TITLE: Manager, Corp or LLC Name: First Choice Broker LA LLC. This statement was filed with the LA County Clerk on: January 19, 2023. NOTICE
– in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
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)).
REGISTRANT /CORP/ LLC NAME: Edward Nam. TITLE: President, Corp or LLC Name: Yan Global Inc. This statement was filed with the LA County Clerk on: January 18, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business
Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 01/26/23, 02/02/23, 02/09/23, 02/16/23
FICTITIOUS BUSINESS
NAME STATEMENT
FILE NO. 2023014205
na, 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)). REG-
ISTRANT /CORP/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. 2023007917
clare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT /CORP/LLC
NAME: Anne Marie Barten. TITLE: Owner. This statement was filed with the LA County Clerk on: January 12, 2023. NO-
TICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 01/26/23, 02/02/23, 02/09/23, 02/16/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023006030
The following person(s) is (are) doing business as: EDS DIGITAL. 2208 Rosey Way Los Angeles, CA 90026 COUNTY: Los Angeles.
REGISTERED OWNER(S) Ted Mankin, 2208 Rosey Way Los Angeles, CA 90026
LLC NAME: Ted Mankin.
TITLE: Owner. This statement was filed with the LA County Clerk on: January 10, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 01/26/23, 02/02/23, 02/09/23, 02/16/23
FICTITIOUS BUSINESS
NAME STATEMENT
FILE NO. 2022278991
The following person(s) is (are) doing business as: MOLTAZDESIGNDECO, E|B GROUP, THE UNORGANIZED LIFE, MOLTAZDESIGN, SOAP BY MOLTAZDESIGN. 6149 Rosemead Blvd Temple City, CA 91780. COUNTY: Los Angeles. REGISTERED OWNER(S) Scott Christopher Bland, Henrick Ericksson-Bland, 6149 Rosemead Blvd Temple City, CA 91780
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
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 Covi-
The following person(s) is (are) doing business as: BEST COAST ORGANIZING. 3745 W 173rd St Torrance, CA 90504. COUNTY: Los Angeles. REGISTERED
OWNER(S) Anne Marie Barten, 3745 W 173rd St Torrance, CA 90504 THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2023. I de-
THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT /CORP/
THIS BUSINESS IS CONDUCTED BY a Married Couple. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT /CORP/
LLC NAME: Scott Christopher Bland. TITLE: Husband. This statement was filed with the LA County Clerk on: December 29, 2022. NOTICE – in accordance with subdivision (a) of
02.09.23 | PASADENA WEEKLY 19
Pasadena Weekly 01/26/23, 02/02/23, 02/09/23, 02/16/23
Published: Pasadena Weekly 01/26/23, 02/02/23, 02/09/23, 02/16/23
FIC. BUS NAME
Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 01/26/23, 02/02/23, 02/09/23, 02/16/23
FICTITIOUS BUSINESS
NAME STATEMENT
FILE NO. 2023012846
The following person(s) is (are) doing business as: ROCK CITY RECYCLING CENTER. 10027 Commerce Ave Tujunga, CA 91042
COUNTY: Los Angeles.
REGISTERED OWN-
ER(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 /CORP/
LLC NAME: Alfredo G Carranza. TITLE: CEO, Corp or LLC Name: Septic & Sewer Works LLC. This statement was filed with the LA County Clerk on: January 19, 2023. NOTICE
– in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date
on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 01/26/23, 02/02/23, 02/09/23, 02/16/23
FICTITIOUS BUSINESS
NAME STATEMENT
FILE NO. 2023011486
The following person(s) is (are) doing business as: THE SMOKE AVENUE. 1332 Stanley Ave Glendale, CA 91206
COUNTY: Los Angeles.
REGISTERED OWNER(S) Narbeh Isagholian, 1332 Stanley Ave Glendale, CA 91206
THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT /CORP/LLC
NAME: Narbeh Isagholian. TITLE: Owner. This statement was filed with the LA County Clerk on: January 17, 2023. 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 expi-
ration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasade-
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)).
REGISTRANT /CORP/
LLC NAME: Lisa Wilkinson. TITLE: Owner. This statement was filed with the LA County Clerk on: January 24, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Published:
FICTITIOUS BUSINESS 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 /CORP/
LLC NAME: Humberto Aguilar. TITLE: President, Corp or LLC
Name: Haguiser Construction Inc. This statement was filed with the LA County Clerk on: January 17, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 01/26/23, 02/02/23, 02/09/23, 02/16/23
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. 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 dollars ($1,000)). REGISTRANT /CORP/LLC
NAME: Gayane Danelyan. 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: Pasadena Weekly 01/19/23, 01/26/23, 02/02/23, 02/09/23
FICTITIOUS BUSINESS
NAME STATEMENT
FILE NO. 2023015208
The following person(s) is (are) doing business as: CHICALI
CONCRETE & HARDSCAPE. 36831 Calabar Ct Palmdale, CA 93550. COUNTY: Los Angeles. REGISTERED OWNER(S) Jorge Moreno, 36831 Calabar Ct Palmdale, CA 93550
THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed
above on: 08/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT /CORP/
LLC NAME: Jorge Moreno. TITLE: Owner. This statement was filed with the LA County Clerk on: January 20, 2023. 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. 2023016040
The following person(s) is (are) doing business as: ROONEY BOOKKEEPING SERVICES, ROONEY TAX PREPARATION SERVICES. 17016 Blanche Pl Granada Hills, CA 91344. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 202253917339. REGISTERED OWNER(S) Rooney Financial Services LLC, 17016 Blanche Pl Granada Hills, CA 91344. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any
material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT /CORP/
is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT /CORP/
LLC
NAME: Aaron Rob Thongchua. TITLE: Managing Member, Corp or LLC
Name: Rooney Financial Services LLC. This statement was filed with the LA County Clerk on: January 23, 2023.
NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/02/23, 02/09/23, 02/16/23, 02/23/23
FICTITIOUS BUSINESS
NAME STATEMENT
FILE NO. 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
LLC NAME: Geri Lynn G Okamoto DDS. TITLE: General Partner. This statement was filed with the LA County Clerk on: January 13, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/02/23, 02/09/23, 02/16/23, 02/23/23
FICTITIOUS BUSINESS
NAME STATEMENT
FILE NO. 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 /CORP/
LLC NAME: Tai Chang.
TITLE: Managing Member, Corp or LLC
Name:
20 PASADENA WEEKLY | 02.09.23
na Weekly 01/26/23, 02/02/23, 02/09/23, 02/16/23
Pasadena Weekly 01/26/23, 02/02/23, 02/09/23, 02/16/23
FIC. BUS 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. 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) Sovereignd arity Laboration Group LLC, 18017 Chatsworth St #255 Granada Hills, CA 91344. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT /CORP/
LLC NAME: Latrice Matthews. TITLE: Manager, Corp or LLC Name: Sovereigndarity Laboration Group LLC. This statement was filed with the LA County Clerk on: Jan-
uary 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. 2023003196
The following person(s) is (are) doing business as: KEBAB LAB. 9301 Tampa Ave Northridge, CA 91324. COUNTY: Los Angeles. REGIS-
TERED OWNER(S)
Baris Day, 9301 Tampa Ave 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 /CORP/
LLC NAME: Baris Day.
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. 2023026521
The following person(s) is (are) doing business as: MADISON BELLE SWEETS AND TREATS, MADISON BELLE, MADISON BELLE BOUTIQUE. 348 West Kirkwall Road Glendora, CA 91740. COUNTY: Los Angeles. REGISTERED
OWNER(S) Teresa Barbera, 348 West Kirkwall Road Glendora, CA 91740. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT /CORP/
LLC NAME: Theresa Barbera. TITLE: Owner. This statement was filed with the LA County Clerk on: February 6, 2023.
NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious
Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business
name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasade-
na Weekly 02/09/23, 02/16/23, 02/23/23, 03/02/23
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 date registrant commenced to transact business under the fictitious business name or names listed above on: 12/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT /CORP/
LLC NAME: 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).
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 CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REG-
ISTRANT /CORP/LLC
NAME: 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).
San Gabriel, CA 91776. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT /CORP/ LLC NAME: Cayetano Talavera Reyes. TITLE: Owner. This statement was filed with the LA County Clerk on: January 26, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/02/23, 02/09/23, 02/16/23, 02/23/23
FICTITIOUS BUSINESS
NAME STATEMENT
FILE NO. 2023011300
Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT /CORP/
LLC NAME: Marine Nersisyan . TITLE: Owner. This statement was filed with the LA County Clerk on: January 17, 2023.
NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 01/26/23, 02/02/23, 02/09/23, 02/16/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023023611
The following person(s) is (are) doing business as: MV CONSTRUCTI ON. 1005 E Windsor Rd #B Glendale, CA 91205 COUNTY: Los Angeles.
Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/09/23, 02/16/23, 02/23/23, 03/02/23
FICTITIOUS BUSINESS
NAME STATEMENT
FILE NO. 2023014737
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023018893
The following person(s) is (are) doing business as: HECHO BY CAYE 4921 Rosemead Blvd Apt 30 San Gabriel, CA 91776. COUNTY: Los Angeles. REGISTERED OWNER(S) Cayetano Talavera
The following person(s) is (are) doing business as: A & A ENTERPRISE. 630 S. Lake St #104 Burbank, CA 91502. COUNTY: Los Angeles. REGISTERED OWNER(S) Marine Nersisyan, 630 S Lake St #104 Burbank, CA 91502. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 02/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the
REGISTERED OWNER(S) Vardan Matevosian, 1005 E Windsor Rd #B Glendale, CA 91205. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT /CORP/LLC
NAME: Vardan Matevosian. TITLE: Owner. This statement was filed with the LA County Clerk on: January 31, 2023. NO-
TICE – in accordance with subdivision (a) of
The following person(s) is (are) doing business as: LA LUX PROPERTY MANAGEMENT LLC. 3156 Foothill Blvd. Suite J La Crescenta, CA 91214. COUNTY: Los Angeles. REGISTERED OWNER(S) LA Lux Property Management LLC, 3156 Foothill Blvd. Suite J La Crescenta, CA 91214. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT /CORP/
LLC NAME: Kali Lamarine. TITLE: CEO, Corp or LLC Name: LA Lux Property Management LLC. This statement was filed with the LA County Clerk on: January 20, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provid-
02.09.23 | PASADENA WEEKLY 21
Published: Pasadena Weekly 01/19/23, 01/26/23, 02/02/23, 02/09/23
Published: Pasadena Weekly 01/19/23, 01/26/23, 02/02/23, 02/09/23
Reyes, 4921 Rosemead Blvd Apt. 30
FIC. BUS NAME
ed in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 01/26/23, 02/02/23, 02/09/23, 02/16/23
FICTITIOUS BUSINESS
NAME STATEMENT
FILE NO. 2023016228
The following person(s) is (are) doing business as: AQUARAMA
FISH TANK & POND
SERVICE. 723 E. Raleigh St. Glendale, CA 91205. COUNTY: Los Angeles. REGISTERED
OWNER(S) Giovanni
Salvador Mejia Navarrete, 723 E. Raleigh St. Glendale, CA 91205
THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 11/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT /CORP/
LLC NAME: Giovanni
Salvador Mejia Navarrete. TITLE: Owner. This statement was filed with the LA County Clerk on: January 23, 2023. NO-
TICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered
owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/09/23, 02/16/23, 02/23/23, 03/02/23
FICTITIOUS BUSINESS
NAME STATEMENT
FILE NO. 2023023397
The following person(s) is (are) doing business
as: MEL N TEE TRANSPORT. 17965 Raymond Ct Fontana, CA 92336 COUNTY: Los Angeles.
Articles of Incorporation or Organization Number: 202113010962. REGISTERED OWNER(S) Mel N Tee Transport, LLC, 17965 Raymond Ct Fontana, CA 92336. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT /CORP/LLC
NAME: Melvin Williams. TITLE: Manager, Corp or LLC Name: Mel n Tee Transport, LLC. This statement was filed with the LA County Clerk on: January 31, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the
rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/09/23, 02/16/23, 02/23/23, 03/02/23
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS
NAME – FILE NO: 2023023610
File No:2022269280
Date Filed: December 13, 2022. Name of Business(es) 4G’s Auto Repair #2, 4993 Huntington Drive North Los Angeles, CA 90032.
Registered Owner(s):
4G’s Auto Repair #2, 801 North Avenue 50 Los Angeles, CA 90042. Business was conducted by a Corporation. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) registrants names/corp /llc (print) 4G’s Auto Repair #2, Marisol Lazo Bernabe Title: Secretary.
If corporation, also print corporate title of officer.
If LLC, also print tile of officer or manager. This statement was filed with the County Clerk of Los Angeles County on the date indicated by the filed stamp in the upper right corner: January 31, 2023. I hereby certify that this copy is a correct copy of the original statement on file in my office. Dean C. Logan, Los Angeles county clerk by: Victor Zavala, Deputy
Published: Pasadena
FICTITIOUS BUSINESS
NAME STATEMENT
FILE NO. 2023016936
The following person(s) is (are) doing business
as: ROSIE LEGAL. 254 N. Lake Ave. Suite 236 Pasadena, CA 91101.
COUNTY: Los Angeles.
REGISTERED OWNER(S) Alicia Rose, 254 N. Lake Ave. Suite 236 Pasadena, CA 91101.
THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable
by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT
/CORP/LLC NAME: Alicia Rose. TITLE: Owner. This statement was filed with the LA County Clerk on: January 24, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/02/23, 02/09/23, 02/16/23, 02/23/23
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO. 2023018698
The following person(s) is (are) doing business as: GREENTREE INN & SUITES ALHAMBRA. 2499 W. Main St Alhambra, CA 91801
COUNTY: Los Angeles.
REGISTERED OWNER(S) Mei-Fu Inc., 2499 W. Main St. Alhambra, CA 91801. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The date registrant commenced to transact business under the fictitious business name or names listed above on: 11/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT /CORP/LLC
NAME: Iwen Ku. TITLE: President, Corp or LLC
Name: Mei-Fu Inc. This statement was filed with the LA County Clerk on: January 25, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the
end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/02/23, 02/09/23, 02/16/23, 02/23/23
FICTITIOUS BUSINESS
NAME STATEMENT
FILE NO. 2023018851
The following person(s) is (are) doing business as: RARA RESILIENCE. 12439 Magnolia Blvd. Suite 205 North Hollywood, CA 91607 COUNTY: Los Angeles.
REGISTERED OWNER(S) Mossy, LLC, 12439 Magnolia Blvd. Suite 205 North Hollywood, CA 91607. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED
BY a Limited Liability Company. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT /CORP/LLC
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. 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 thousand dollars ($1,000)).
REGISTRANT /CORP/ 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. 2023022137 The following person(s) is (are) doing business as: GARAGE DOOR AND GATES, CALIFORNIA GARAGE REPAIR. 12814 Victory Blvd Unit 212 North Hollywood, CA 91606 COUNTY: Los Angeles. REGISTERED OWNER(S) O.A Solutions Inc., 4419 Van Nuys Blvd Suite 202 Sherman Oaks, CA 91403. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The date registrant commenced to transact business under the fictitious business name or names listed above on: 02/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT /CORP/LLC
NAME: Amir Osipenko.
TITLE: President, Corp or LLC Name: O.A Solutions Inc. This statement was filed with the LA County Clerk on: January 30, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasade-
2023017521
The following person(s) is (are) doing business as: JAH AUTO MOBILE DETAILING. 17728 Willard St Reseda, CA 91335. COUNTY: Los Angeles. REGISTERED OWNER(S) Enrique Juarez, 17728 Willard St Reseda, CA 91335 THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT /CORP/LLC
NAME: Enrique Juarez.
TITLE: Owner. This statement was filed with the LA County Clerk on: January 24, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/09/23, 02/16/23, 02/23/23, 03/02/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 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
22 PASADENA WEEKLY | 02.09.23
02/09/23, 02/16/23, 02/23/23, 03/02/23
Weekly
na Weekly 02/02/23, 02/09/23, 02/16/23, 02/23/23
BUSINESS
STATE-
FICTITIOUS
NAME
MENT FILE NO.
FIC. BUS NAME
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 /CORP/
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 set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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. 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.
REGISTERED OWNER(S) Little Swiss Chalet, 1515 Elizabeth Street Redlands, CA 92373. State of Incorporation or LLC: California. THIS BUSINESS
IS CONDUCTED BY a Corporation. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REG-
ISTRANT /CORP/LLC
NAME: 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 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. 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)). REG-
ISTRANT /CORP/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: Pasadena Weekly 01/19/23, 01/26/23, 02/02/23, 02/09/23
FICTITIOUS BUSINESS
NAME STATEMENT
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 reg-
istrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT /CORP/LLC
NAME: David Cutter. TI-
TLE: 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. 2023023400
The following person(s) is (are) doing business as: LEGACY ROOTER AND DRAIN CLEANING SERVICES, HYPNOSIS BY JAVIER, LB LEGACY SOCCER FC. 1073 Saint Louis Ave #A Long Beach, CA 90804. COUNTY: Los Angeles. REGISTERED
OWNER(S) JR Legacy Solutions LLC, 1073 Saint Louis Ave #A Long Beach, CA 90804. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT /CORP/LLC
NAME: Javier Rodriguez Cruz. TITLE: CEO, Corp
or LLC Name: JR Legacy Solutions LLC. This statement was filed with the LA County Clerk on: January 31, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/09/23, 02/16/23, 02/23/23, 03/02/23
FICTITIOUS BUSINESS
NAME STATEMENT
FILE NO. 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 OWNER(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 /CORP/LLC
NAME: Monica Yu. TI-
TLE: 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. 2023021571
The following person(s) is (are) doing business as: REALTY X, REALTY X GROUP. 934 Herbine St La Verne, CA 91750. COUNTY: Los Angeles. REGISTERED
OWNER(S) Roman C Mena, 934 Herbine St La Verne, CA 91750
THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT /CORP/LLC
NAME: Roman C Mena.
TITLE: Owner. This statement was filed with the LA County Clerk on: January 30, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a
new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/02/23, 02/09/23, 02/16/23, 02/23/23
FICTITIOUS BUSINESS
NAME STATEMENT
FILE NO. 2023016574
The following person(s) is (are) doing business as: KASIA. AND.BEES, KASIA AND BEES. 6033 Delphi St Los Angeles, CA 90042. COUNTY: Los Angeles. REGISTERED OWNER(S) Katarzyna Buchta, 6033 Delphi St. Los Angeles, CA 90042.
THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT /CORP/LLC
NAME: Katarzyna Buch-
ta. 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 Pro-
fessions 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 /CORP/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 Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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
02.09.23 | PASADENA WEEKLY 23
FIC. BUS NAME
Angeles, CA 90027
COUNTY: Los Angeles.
REGISTERED OWN-
ER(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 /CORP/
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. 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 BUSI-
NESS IS CONDUCTED BY a Corporation.
The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT /CORP/
LLC NAME: Michael T. Harper. TITLE: CEO, Corp or LLC Name: Harper Real Estate Partners, Inc. This statement was filed with the LA County Clerk on: January 26, 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 02/02/23, 02/09/23, 02/16/23, 02/23/23
FICTITIOUS BUSINESS
NAME STATEMENT FILE NO. 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 /CORP/
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. 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 /CORP/LLC
NAME: Zachary L Parker. TITLE: 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: 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 /CORP/
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. 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)). REGISTRANT /CORP/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
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.
LOCKER FOX.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/FIXT
URES.
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
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. storag etreasures.com by competitive 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
LEGAL NOTICES
NOTICE OF SALE
ABANDONED PERSONAL PROPERTY
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien
imposed on said property pursuant to the California Self Storage Act. Items will be sold at www.storag etreasures. com by competitive bidding ending on February 21, 2023 at 2:00 p.m. Property has been stored and is located at A-1 Self Storage, 2300 Poplar Blvd., Alhambra, CA 91801 Sale subject to cancellation up to the time of sale, company reserves the right to refuse any online bids. Property to be sold as follows: misc. household goods, computers, electronics, tools, personal items, furniture, clothing, office furniture & equipment, sporting goods, etc.; belonging to the following:
Luis Aparicio
Luis Pitones
Martin Antonio Samaniego
Maya Greene
Clarence Darby Auction by StorageTre asures.com
800-213-4183
Published: Pasadena Weekly 02/09/23, 02/16/23
NOTICE OF 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.LOCKER FOX. 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/FIXT URES.
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. PSA Self Storage - Rosemead, Reserves the Right to Retract Bids. Sale is Subject to Adjournment. Sale is subject to cancellation in the
24 PASADENA WEEKLY | 02.09.23
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
NAME CHANGE
ORDER TO SHOW
CAUSE FOR CHANGE OF NAME Case No. 23BBCP00009
SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES.
Petition of NIVEDAN TREHAN, for Change of Name. TO ALL INTERESTED PERSONS:
1.) Petitioner: NIVEDAN TREHAN filed a petition with this court for a decree changing names as follows: a.) NIVEDAN TREHAN to NAVI TREHAN 2.) THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
NOTICE OF HEARING:
Date: 03/17/2023. Time: 8:30 AM. Dept.: B. The address of the court is Burbank Courthouse, 300 East Olive Burbank, CA 91502. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: January 18, 2023. Robin Miller Sloan, Judge of the Superior Court.
Published: Pasadena Weekly 01/26/23, 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. 23STCP000167 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of ANNE DESIRAE GERVAIS, for Change of Name. TO ALL INTERESTED PERSONS: 1.)
Petitioner: ANNE DESIRAE GERVAIS filed a petition with this court for a decree changing names as follows: a.)
ANNE DESIRAE GERVAIS to ANNE DESIRAE SCHUMACHER 2.) THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why
the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING:
Date: March 13, 2023. Time: 10:00
AM. Dept.: 72 Room: 731. The address of the court is Stanley Mosk Courthouse, 111 N. Hill Street Los Angeles, CA 90012. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: January 20, 2023. Curtis A. Kin, Judge of the Superior Court.
Published: Pasadena Weekly 02/02/23, 02/09/23, 02/16/23, 02/23/23
ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 23AHCP00038
SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES.
Petition of LAURA CAROLINE LAWSON-CAM
PAGNA, for Change of Name. TO ALL INTERESTED PERSONS: 1.)
Petitioner: LAURA CAROLINE LAWSON-CAM PAGNA filed a petition with this court for a decree changing names as follows: a.) LAURA CAROLINE LAWSON-CAM PAGNA to LAURA CAROLINE CAMPAGNA 2.) THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: 4/5/23. Time:
8:30 AM. Dept.: P. The address of the court is 300 East Walnut Street Pasadena, CA 91101.
A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: January 20, 2023. Robin Miller Sloan, Judge of the Superior Court.
Published: Pasadena Weekly 01/26/23, 02/02/23, 02/09/23, 02/16/23
ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 23AHCP00039
SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of JOEL NATHANAEL SMITH, for Change of Name.
TO ALL INTERESTED
PERSONS: 1.) Petitioner: JOEL NATHANAEL SMITH filed a petition with this court for a decree changing names as follows: a.) JOEL NATHANAEL SMITH to JOEL NATHANAEL SMITH 2.) THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
NOTICE OF HEARING:
Date: 04/10/2023. Time:
8:30 AM. Dept.: P. The address of the court is Pasadena Courthouse -Northeast District, 300 East Walnut Street Pasadena, CA 91101. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles.
Original filed: January 24, 2023. Robin Miller Sloan, Judge of the Superior Court.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 23AHCP00053 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of WILLIAM JAY SIMPER JR, for Change of Name. TO ALL INTERESTED PERSONS:
1.) Petitioner: WILLIAM JAY SIMPER JR filed a petition with this court for a decree changing names as follows: a.) WILLIAM JAY SIMPER JR to JAY SIMPER 2.) THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: 4/14/2023. Time: 8:30 AM. Dept.: X Room: 405. The address of the court is Alhambra Courthouse, 150 West Commonwealth Ave. Alhambra, CA 91801. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: February 02, 2023. Robin Miller Sloan, Judge of the Superior Court.
Published: Pasadena Weekly 02/09/23, 02/16/23, 02/23/23, 03/02/23
ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 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-NORT HEAST DISTRICT. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: January 19, 2023. Robin Miller Sloan, Judge of the Superior Court.
Published: Pasadena Weekly 01/26/23, 02/02/23, 02/09/23, 02/16/23
ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 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. 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,
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) 744-4081 or Crime Stoppers at (800) 222-8477 and refer to Report No. 20011995. The terms of the reward provide that: The information given that leads to the determination of the identity, the apprehension and conviction of any person or persons must be given no later than June 17, 2023. All reward claims must be in writing and shall be received no later than August 15, 2023. The total County payment of any and all rewards shall in no event exceed $25,000 and no claim shall be paid prior to conviction unless the Board of Supervisors makes a finding of impossibility of conviction due to the death or incapacity of the person or persons responsible for the crime or crimes. The County reward may be apportioned between various persons and/or paid for the conviction of various persons as the circumstances fairly dictate. Any claims for the reward funds should be filed no later than August 15, 2023, with the Executive Office of the Board of Supervisors, 500 West Temple Street, Room 383 Kenneth Hahn Hall of Administra tion, Los Angeles, California 90012, Attention: Ernesto Jimenez Reward Fund. For further information, please call (213) 974-1579. CELIA
02.09.23 | PASADENA WEEKLY 25
Published: Pasadena Weekly 02/02/23, 02/09/23, 02/16/23, 02/23/23
02/02/23, 02/09/23, 02/16/23
LEGAL NOTICES
LEGAL NOTICES
ZAVALA EXECUTIVE OFFICER BOARD OF SUPERVISORS OF THE COUNTY OF LOS ANGELES
CN993189 03993 Jan
19,26, Feb 2,9,16,23, Mar 2,9,16,23, 2023
Published: Pasadena Weekly 01/19/23, 01/26/23, 02/02/23, 02/09/23, 02/16/23, 02/23/23, 03/02/23, 03/09/23, 03/16/23, 03/23/23
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) 2299999. The sale will be held by public auction (online) at www.storagetreasures.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
ING 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 AUC-
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:
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.
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 PROCEED-
TION 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# 5828-020005 The street address and other common designation, if any, of the real property described above is purported to be: 2549 GLENROSE AVENUE, ALTADENA, CA 91001 The undersigned Trustee disclaims any liability for any incorrectn ess 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
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 postponeme nts be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and if applicable, the rescheduled time and date for the sale of this property, you may call (916)939-0 772 or visit this internet website http://search. nationwidepostin g.com/ propertySearch Terms. 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 postponeme nt information is to attend the scheduled sale.
If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction.
There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (916)939-0 772, or visit this internet website http://search. nationwidepostin g.com/ propertySearch Terms. aspx, using the file number assigned to this case CA2200287780 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee.
Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid, by remitting the funds and affidavit described in Section 2924m(c) of the Civil Code, so that the trustee receives it no more than 45 days after the trustee’s sale.
If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee’s attorney. Date: First American Title Insurance Company 4795 Regent Blvd, Mail Code 1011-F Irving, TX 75063 First American Title Insurance Company MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE FOR TRUSTEES SALE INFORMATION PLEASE CALL (916)939-0772
NPP0420629
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 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 postponeme
nts be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (844) 4777869 or visit this Internet Web site WWW.STOXPOSTING.COM, using the file number assigned to this case 104690-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: Effective January 1, 2021, you may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (855) 313-3319, or visit this internet website www.clearreconcorp.com, using the file number assigned to this case 104690-CA to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee.
Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale.
If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. FOR
SALES INFORMATION:
(844) 477-7869 CLEAR
RECON CORP 8880 Rio San Diego Drive, Suite 725 San Diego, California 92108 Published:
3320 ALEGRE LANE, ALTADENA, CA 91001 NOTICE OF TRUSTEE’S SALE PURSUANT TO CIVIL CODE § 2923.3(a) and (d), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR.
NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED NOTA: SE ADJUNTA UN RESUMEN DE LA INFORMACIÓN DE ESTE DOCUMENTO
TALA: MAYROONG BUOD NG IMPORMASYON SA DOKUMENTONG ITO NA NAKALAKIP LƯU Ý: KÈM THEO ĐÂY LÀ BẢN TRÌNH BÀY TÓM LƯỢC VỀ THÔNG TIN TRONG TÀI LIỆU NÀY IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 06/15/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER.
Trustor: WD JEFFERS, AN UNMARRIED MAN Duly Appointed Trustee: Western Progressive, LLC
Deed of Trust Recorded 06/26/2007 as Instrument No. 20071529118 in book ---, page--- and of Official Records in the office of the Recorder of Los Angeles County, California,
Date of Sale: 03/16/2023 at 11:00 AM
Place of Sale: BEHIND THE FOUNTAIN LOCATED IN CIVIC CENTER PLAZA, 400 CIVIC CENTER PLAZA, POMONA, CA 91766
Estimated amount of unpaid balance, reasonably estimated costs and other charges: $ 851,955.11 NOTICE OF TRUSTEE’S SALE THE TRUSTEE WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL
26 PASADENA WEEKLY | 02.09.23
Published: Pasadena Weekly 02/02/23, 02/09/23, 02/16/23
Pasadena Weekly 02/02/23, 02/09/23, 02/16/23
LEGAL NOTICES
TRUSTEE
CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE:
All right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described as: More fully described in said Deed of Trust.
Street Address or other common designation of real property:
3320 ALEGRE LANE, ALTADENA, CA 91001
A.P.N.: 5843-011-001
The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above.
The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust.
The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is:
$ 851,955.11.
Note: Because the Beneficiary reserves the
right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt.
If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse.
The beneficiary of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located.
NOTICE OF TRUSTEE’S SALE
NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself.
Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information.
If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on this property.
NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866)-9608299 or visit this Internet Web site https://www. altisource.com/loginpage.aspx using the file number assigned to this case 2022-01539-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale.
NOTICE OF TRUST-
EE’S SALE
NOTICE TO TENANT:
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 bid
der,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction.
There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (866)-960-8299, or visit this internet website https://www.altisource. com/loginpage.aspx, using the file number assigned to this case 2022-01539-CA to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee.
Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid, by remitting the funds and affidavit described in Section 2924m(c) of the Civil Code, so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase.
Date: January 23, 202
Western Progressive, LLC, as Trustee for beneficiary C/o 1500 Palma Drive, Suite 238 Ventura, CA 93003
Sale Information Line: (866) 960-8299 https:// www.altisource.com/ loginpage.aspx
Trustee Sale Assistant WESTERN PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED
ADVERTISING SALES EXECUTIVE
Since 1998 Times Media Group has been a locally owned news and entertainment media company. Fast forward to today and TMG is now one of the largest print and digital media companies in the Southwest. With this level of growth and expansion we need to add to our multi-media sales team.
Times Media Group is seeking an experienced advertising account executive. This is an excellent opportunity for a highly motivated and experienced advertising sales professional. TMG has grown significantly as a result of its great professional team, and its well-known print and digital media platforms, including the Pasadena Weekly and Arroyo Magazine.
WHAT WE NEED
Two years of outside advertising sales experience is preferred. A good candidate for this position is financially motivated, possesses exceptional organizational skills and is ready to embrace a real opportunity to work on a quality team.
An ideal candidate will be familiar with the San Gabriel Valley area including Pasadena, Alhambra, Altadena, Sierra Madre, South Pasadena and the surrounding areas.
We are seeking an individual who can sell solutions not just ads, who appreciates straight-talk, and is hardworking, motivated, and values working in a positive team environment.
WHAT WE OFFER
+Base Pay + Commission
+Health Benefits + 401(k)
+Remote Work
+Paid Vacations and Holidays
If, based on the requirements, you are a qualified candidate and would like to join a quality team and get on with your future, respond with your resume and a cover letter outlining why you believe you are a good fit for the position. We are currently scheduling interviews.
Times Media Group offers a positive work environment, great product line and a significant opportunity for income growth.
Times Media Group: Times Media Group is a digital and print media company that operates in the Phoenix, Tucson, San Diego, Los Angeles & Ventura County markets. It serves a wide variety of demographic audiences and communities.
02.09.23 | PASADENA WEEKLY 27
TRUSTEE MASSAGE HOUSING Professional Therapy Massage 30 Las Tunas Dr., Arcadia CA 91007 10:00am to 9:00pm • open 7 days (626) 461-5033 We offer oil massage, hot stone massage, deep tissue massage walking back for full body massage FOR RENT 3 bedroom, 2 bath apartment in Pasadena for rent, $3,200 per month. Call or text (323)770-6175 TIME FOR A CAREER CHANGE? Pasadena Weekly Classifieds (626) 584-8747 annt@ pasadenaweekly.com
E-mail Resumes & Cover Letter to: Rbermudez@timeslocalmedia.com