191 minute read

Classifieds

Next Article
Feature

Feature

registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand Fic. Business Name dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Rigoberto Gonzalez. TITLE: General Partnership. This statement was filed with the LA County Clerk on: April 04, 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). Publish: Pasadena Weekly. Dates: 04/14/22, 04/21/22, 04/28/22, 05/05/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022072561

The following person(s) is (are) doing business as: BRONZED BY JANNA. 12500 Riverside Drive Suite 213 Los Angeles, CA 91607, 337 W. California Ave., Unit #6 Glendale, CA 91203. COUNTY: Los Angeles. REGISTERE D OWNER(S) Janna Kasmanian, 337 W. California Ave., Unit #6 Glendale, CA 91203. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 03/2022. 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: Janna Kasmanian. TITLE: Owner. This statement was filed with the LA County Clerk on: April 04, 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). Publish: Pasadena Weekly. Dates: 04/14/22, 04/21/22, 04/28/22, 05/05/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022086983

The following person(s) is (are) doing business as: BY KAMBIZ MERABI. 14545 Friar St. Suite 105 Van Nuys, CA 91411. COUNTY: Los Angeles. REGISTERED OWNER(S) Kambiz Merabi, 14545 Friar St. Suite 105 Van Nuys, CA 91411. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 04/2022. 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: Kambiz Merabi. TITLE: Owner. This statement was filed with the LA County Clerk on: April 19, 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 provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 04/28/22, 05/05/22, 05/12/22, 05/19/22

FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022086985

The following person(s) is (are) doing business as: CASA MIA CONSTRUCTION. 17412 Ventura Blvd., Unit #28 Encino, CA 91316. COUNTY: Los Angeles. REGISTERED OWNER(S) Elan Levi, 17412 Ventura Blvd., Unit #28 Encino, CA 91316. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 04/2022. 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: Elan Levi. TITLE: Owner. This statement was filed with the LA County Clerk on: April 19, 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). Publish: Pasadena Weekly. Dates: 04/28/22, 05/05/22, 05/12/22, 05/19/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022075601

The following person(s) is (are) doing business as: CRUMBL COOKIE PASADENA. 3827 E. Foothill Blvd. Pasadena, CA 91107, 5206 N. Walnut Rd. Turlock, CA 95382. COUNTY: Los Angeles. REGISTERE D OWNER(S) Infinity Atwater, LLC, 5206 N. Walnut Rd. Turlock, CA 95382. 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: Linda Mikha. TITLE: Managing Member, Corp or LLC Name: Infinity Atwater, LLC. This statement was filed with the LA County Clerk on: April 07, 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). Publish: Pasadena Weekly. Dates: 04/21/22, 04/28/22, 05/05/22, 05/12/22

FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022080247

The following person(s) is (are) doing business as: DOGGIE COLLEGUE. 129 W. Badillo Covina, CA 91723. COUNTY: Los A ngeles. REGISTERE D OWNER(S) Patricia Espinoza, 17003 E. Okney Azusa, CA 91702. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 03/2022. 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 doll ars ($1,000)) . REGISTRANT/CORP/LLC NAME: Patricia Espinoza. TITLE: Owner. This statement was filed with the LA County Clerk on: April 13, 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). Publish: Pasadena Weekly. Dates: 04/21/22, 04/28/21, 05/05/22, 05/12/22

FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022089304

The following person(s) is (are) doing business as: E & M JEWELRY. 659 S. Hill St. Los Angeles, CA 90014. COUNTY: Los A ngeles. REGISTERE D OWNER(S) Mohammad JavadiRazaz, 659 S. Hill St. Los Angeles, CA 90014. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/1989. 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 d ollars ($1,000)) . REGISTRANT/CORP/LLC NAME: Mohammad Javadi-Razaz. TITLE: Owner. This statement was filed with the LA County Clerk on: April 21, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 04/28/22, 05/05/22, 05/12/22, 05/19/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022076291

The following person(s) is (are) doing business as: EL CHOCHERITA. 26528 Pipit Ct. Santa Clarita, CA 91351. COUNTY: Los Angeles. REGISTERED OWNER(S) Carmen Cecilia Boza, Luis Renee Boza Jr, 26528 Pipit Ct. Santa Clarita, CA 91351. THIS BUSINESS IS CONDUCTED BY a General Partnership. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: menced 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 d ollars ($1,000)) . REGISTRANT/CORP/LLC NAME: Luis Renee Boza Jr. TITLE: General Partner. This statement was filed with the LA County Clerk on: April 08, 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). Publish: Pasadena Weekly. Dates: 04/21/22, 04/28/21, 05/05/22, 05/12/22

FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022085607

The following person(s) is (are) doing business as: ENVELOP AUTO. 12100 Wilshire Blvd., #800 Los Angeles, CA 90025. COUNTY: Los Angeles. REGISTERED OWNER(S) 15BAY INC., 12100 Wilshire Blvd., #800 Los Angeles, CA 90025. 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: 04/2022. 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: Obaidulah Ahmadi. TITLE: President, Corp or LLC Name: 15BAY INC. This statement was filed with the LA County Clerk on: April 18, 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). Publish: Pasadena Weekly. Dates: 04/28/22, 05/05/22, 05/12/22, 05/19/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022089302

The following person(s) is (are) doing business as: EZ BURGERS. 12220 Dehougne St. Los Angeles, CA 91605. COUNTY: Los Angeles. REGISTERED OWNER(S) Edwin Zamora, 12220 Dehougne St. Los Angeles, CA 91605. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 04/2022. 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: Edwin Zamora. TITLE: Owner. This statement was filed with the LA County Clerk on: April 21, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 04/28/22, 05/05/22, 05/12/22, 05/19/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022072510

The following person(s) is (are) doing business as: FAMES'S BEAUTY SALON. 1414 W. Glenoaks Ave. Glendale, CA 91201. COUNTY: Los Angeles. REGISTERED OWNER(S) Dione Davina Davoodi, Katrin Konaraki, 1414 W. Glenoaks Ave. Glendale, CA 91201. 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: 04/2022. 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: Dione Davina Davoodi. TITLE: General Partner. This statement was filed with the LA County Clerk on: April 04, 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). Publish: Pasadena Weekly. Dates: 04/14/22, 04/21/22, 04/28/22, 05/05/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022075976

The following person(s) is (are) doing business as: ROAMINATE. 335 E. Lime Avenue Monrovia, CA 91016, PO Box 473 Monrovia, CA 91017. COUNTY: Los Angeles. REGISTERED OWNER(S) Cristina Walvatne, 335 E. Lime Avenue Monrovia, CA 91016. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 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: Cristina Walvatne. TITLE: Owner. This statement was filed with the LA County Clerk on: April 08, 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). Publish: Pasadena Weekly. Dates: 04/14/22, 04/21/22, 04/28/22, 05/05/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022072087

The following person(s) is (are) doing business as: ZEUTZIUS & LABRAN. 234 East Colorado Blvd., Suite #520 Pasadena, CA 91101. COUNTY: Los Angeles. REGISTERED OWNER(S) William J. Zeutzius, Jr., 234 East Colorado Blvd., Suite #520 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: 07/2012. I declare that all information in this statement is 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: William J. Zeutzius, Jr. TITLE: Owner. This statement was filed with the LA County Clerk on: April 04, 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). Publish: Pasadena Weekly. Dates: 04/14/22, 04/21/22, 04/28/22, 05/05/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022043667

The following person(s) is (are) doing business as: LEE & ASSOCIATES-PASADENA INC. 1055 E. Colorado Blvd., Ste. #330 Pasadena, CA 91106. COUNTY: Los Angeles. REGISTERE D OWNER(S) Lee & Associates Commercial Real Estate Services Inc-Pasadena, 1055 E. Colorado Blvd., Ste. #330 Pasadena, CA 91106. 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: 04/2018. 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: John Berger. TITLE: President, Corp or LLC Name: Lee & Associates Commercial Real Estate Services Inc-Pasadena. This statement was filed with the LA County Clerk on: March 23, 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). Publish: Pasadena Weekly. Dates: 04/14/22, 04/21/22, 04/28/22, 05/05/22

FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022072795

The following person(s) is (are) doing business as: EDWARD M VIGIL INSURANCE SERVICES. 9569 Kennerly St. Temple City, CA 91780-3838. COUNTY: Los A ngeles. REGISTERE D OWNER(S) Irene Nila Vigil, 9569 Kennerly St. Temple City, CA 91780-3838. 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 9569 Kennerly St. Temple City, CA 91780-3838. COUNTY: Los Angeles. REGISTERED OWNER(S) Irene Nila Vigil, 9569 Kennerly St. Temple City, CA 91780-3838. 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 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Irene Nila Vigil. TITLE: Owner. This statement was filed with the LA County Clerk on: April 05, 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). Publish: Pasadena Weekly. Dates: 04/14/22, 04/21/22, 04/28/22, 05/05/22

FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022058556

The following person(s) is (are) doing business as: LITTLE X

ARTISTS' BOOKS, X ARTISTS' BOOKS, LITTLE X ARTISTS'

BOOKS. 1610 W. 7th Street Suite 504 Los Angeles, CA 90017, PO Box 3424 South Pasadena, CA 91031. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 201715310129. REGISTERED OWNER(S) X Artists' Books, LLC, 1610 W. 7th Street Suite 504 Los Angeles, CA 90017. 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: 01/2017. 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: Alexandra Grant. TITLE: Manager, Corp or LLC Name: X Artists' Books, LLC. This statement was filed with the LA County Clerk on: March 15, 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). Publish: Pasadena Weekly. Dates: 04/14/22, 04/21/22, 04/28/22, 05/05/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022071044

The following person(s) is (are) doing business as: DESIGN

MAVIN, PROQUALITY BUSINESS SOLUTIONS, MENTOR

SOCIETY. 9027 Sunland Blvd. Sun Valley, CA 91352. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: C4842624. REGISTERED OWNER(S) Galaleo Holdings, 9027 Sunland Blvd. Sun Valley, CA 91352. State of Incorporation or LLC: Wyoming. 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:

Sunland Blvd. Sun Valley, CA 91352. State of Incorporation or LLC: Wyoming. THIS BUSINESS IS CONDUCTED BY a Corporation. The date registrant commenced to transact business under the fictitious business name or Fic. Business Name 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 d ollars ($1,000)) . REGISTRANT/CORP/LLC NAME: Galina Babadzhanyan. TITLE: President, Corp or LLC Name: Galaleo Holdings. This statement was filed with the LA County Clerk on: April 01, 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). Publish: Pasadena Weekly. Dates: 04/14/22, 04/21/22, 04/28/22, 05/05/22

FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022072962

The following person(s) is (are) doing business as: REVIVAL BOUTIQUE & THRIFT. 1775 E. Colorado Blvd. Pasadena, CA 91106. COUNTY: Los Angeles. REGISTERED OWNER(S) Crown City Collective, 2335 E. Colorado Blvd., Suite 115/117 Pasadena, CA 91107. 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 d ollars ($1,000)) . REGISTRANT/CORP/LLC NAME: Jenney Oh. TITLE: Secretary, Corp or LLC Name: Crown City Collective. This statement was filed with the LA County Clerk on: April 05, 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). Publish: Pasadena Weekly. Dates: 04/14/22, 04/21/22, 04/28/22, 05/05/22

FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022076829

The following person(s) is (are) doing business as: SYDTROPOLIS CREATIVE. 606 N. Florence St. Burbank, CA 91505. COUNTY: Los Angeles. REGISTERED OWNER(S) Sydtropolis LLC, 606 N. Florence St. Burbank, CA 91505. 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 d ollars ($1,000)) . REGISTRANT/CORP/LLC NAME: Sydnee Davidson. TITLE: CEO, Corp or LLC Name: Sydtropolis LLC. This statement was filed with the LA County Clerk on: April 08, 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 fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Sydnee Davidson. TITLE: CEO, Corp or LLC Name: Sydtropolis LLC. This statement was filed with the LA County Clerk on: April 08, 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). Publish: Pasadena Weekly. Dates: 04/14/22, 04/21/22, 04/28/22, 05/05/22

FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022074573

The following person(s) is (are) doing business as: LOS

ANGELES FILM FESTIVAL STORYTELLA, DOC LA LOS ANGELES DOCUMENTARY FILM FESTIVAL, DOC LA FILM FESTIVAL, HOLLYWOOD DOCUMENTARY FILM FESTIVAL HOLLYDOCS, HOLLYWOOD DOCUMERNTARY FILM FESTIVAL HOLLYDOCS, HOLLYWOOD INTERNATIONAL FILM FESTIVAL HOLLYFEST, LA DOC FILM FESTIVAL, LA DOCUMENT FILM FESTIVAL, MAX ART LA, MOV ART, PARTIN PARAJANOV-VARTANOV INSTITUTE, VARDANOV ENTERTAINMENT

& TRAVEL. 113 N. San Vicente Blvd., Suite 355 Beverly Hills, CA 90211, PO Box 17257 Beverly Hills, CA 90209. COUNTY: Los A ngeles. REGISTERE D OWNER(S) Parajanov-Vartanov Institute, 113 N. San Vicente Blvd., Suite 355 Beverly Hills, CA 90211. 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 d ollars ($1,000)) . REGISTRANT/CORP/LLC NAME: Martiros Vardanov. TITLE: Manager, Corp or LLC Name: Parajanov-Vartanov Institute. This statement was filed with the LA County Clerk on: April 06, 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). Publish: Pasadena Weekly. Dates: 04/14/22, 04/21/22, 04/28/22, 05/05/22

FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022070453

The following person(s) is (are) doing business as: H&S MFG

TOOLS & DIES CNC MACHIN-

ING. 16001 Filbert St. Sylmar, CA 91342. COUNTY: Los Angeles. REGISTERED OWNER(S) Hugo Silva Luna, 16001 Filbert St. Sylmar, CA 91342. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 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 d ollars ($1,000)) . REGISTRANT/CORP/LLC NAME: Hugo Silva Luna. TITLE: Owner. This statement was filed with the LA County Clerk on: March 31, 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 gistrant 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: Hugo Silva Luna. TITLE: Owner. This statement was filed with the LA County Clerk on: March 31, 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). Publish: Pasadena Weekly. Dates: 04/14/22, 04/21/22, 04/28/22, 05/05/22

FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 02207655

The following person(s) is (are) doing business as: CHICKPEA FABRICS. 330 N. Westlake Ave. 534 Los Angeles, CA 90026. COUNTY: Los Angeles. REGISTERED OWNER(S) Rachel Chung, 330 N. Westlake Ave. 534 Los Angeles, CA 90026. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 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 d ollars ($1,000)) . REGISTRANT/CORP/LLC NAME: Rachel Chung. TITLE: Owner. This statement was filed with the LA County Clerk on: March 14, 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). Publish: Pasadena Weekly. Dates: 04/14/22, 04/21/22, 04/28/22, 05/05/22

FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022073463

The following person(s) is (are) doing business as: COUNTRY ROAD PICTURES. 421 Mission St., Apt. E South Pasadena, CA 91030. COUNTY: Los Angeles. REGISTERED OWNER(S) Theodore Carl Flood, 421 Mission St., Apt. E South Pasadena, CA 91030. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 03/2019. 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 doll ars ($1,000)) . REGISTRANT/CORP/LLC NAME: Theodore Carl Flood. TITLE: Owner. This statement was filed with the LA County Clerk on: April 05, 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). Publish: Pasadena Weekly. Dates: 04/14/22, 04/21/22, 04/28/22, 05/05/22 ant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 04/14/22, 04/21/22, 04/28/22, 05/05/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022068413

The following person(s) is (are) doing business as: CALI ESTATE SALES LLC. 4050 Los Feliz Blvd. Los Angeles, CA 90027. COUNTY: Los Angeles. REGISTERED OWNER(S) CALI ESTATE SALES LLC. 4050 Los Feliz Blvd. Los Angeles, CA 90027. 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: Lora Phillips. TITLE: Managing Member, Corp or LLC Name: CALI ESTATE SALES LLC. This statement was filed with the LA County Clerk on: March 30, 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). Publish: Pasadena Weekly. Dates: 04/21/22, 04/28/22, 05/05/22, 05/12/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022071245

The following person(s) is (are) doing business as: CELINA BERNICE. 503 Anderson Way Unit A San Gabriel, CA 91776. COUNTY: Los Angeles. REGISTERED OWNER(S) Celina Bernice Valenzuela Sarmiento, 503 Anderson Way, Unit A 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: 03/2022. 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: Celina Bernice Valenzuela Sarmiento. TITLE: Owner. This statement was filed with the LA County Clerk on: April 01, 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). Publish: Pasadena Weekly. Dates: 04/21/22, 04/28/21, 05/05/22, 05/12/22

FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022067714

The following person(s) is (are) doing business as: PAWESOME, LLC DBA FETCH PET CARE. 790 N. Wilson Ave. Pasadena, CA 91104. COUNTY: Los Angeles. REGISTERED OWNER(S) Pawesome, LLC, 790 N. Wilson Ave. Pasadena, CA 91104. 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: 03/2022. 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 d ollars ($1,000)) . REGISTRANT/CORP/LLC NAME: Tom Marshall. TITLE: Manager, Corp or LLC Name: Pawesome, LLC. This statement was filed with the LA County Clerk on: March 29, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 04/21/22, 04/28/22, 05/05/22, 05/12/22

FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022077819

The following person(s) is (are) doing business as: PISTOL PROPERTIES. 2999 Overland Ave., #116 Los Angeles, CA 90064, 11270 Exposition Blvd., F 641434 Los Angeles, CA 90064. COUNTY: Los Angeles. REGISTERED OWNER(S) Pamela Ozell, Stephen Shapleigh, 2999 Overland Ave., #116 Los Angeles, CA 90064. THIS BUSINESS IS CONDUCTED BY Copartners. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Pamela Ozell. TITLE: General Partner. This statement was filed with the LA County Clerk on: April 11, 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). Publish: Pasadena Weekly. Dates: 04/21/22, 04/28/21, 05/05/22, 05/12/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022072514

The following person(s) is (are) doing business as: SBS STUDIO. 101 Hacienda Drive Arcadia, CA 91006. COUNTY: Los Angeles. REGISTERED OWNER(S) Sofia Raptis, 101 Hacienda Drive Arcadia, CA 91006. California. 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 Raptis, 101 Hacienda Drive Arcadia, CA 91006. California. 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 d ollars ($1,000)) . REGISTRANT/CORP/LLC NAME: Sofia Raptis. TITLE: Owner. This statement was filed with the LA County Clerk on: April 04, 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). Publish: Pasadena Weekly. Dates: 04/21/22, 04/28/22, 05/05/22, 05/12/22

FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022076116

The following person(s) is (are) doing business as: INVOKA. 17777 Center Court Drive, Suite 600 Cerritos, CA 90703, 47331 Vista Ct. Sterling, VA 20165. COUNTY: Los Angeles. REGISTERED OWNER(S) Invoka Corporation, 1455 NW Leary Way Ste. 400 Seattle, WA 98107. State of Incorporation or LLC: Delaware. THIS BUSINESS IS CONDUCTED BY a Corporation. The date registrant commenced to transact business under the fictitious business name or names listed above on: 03/2022. 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: Justin Wang. TITLE: President, Corp or LLC Name: Invoka Corporation. This statement was filed with the LA County Clerk on: April 08, 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). Publish: Pasadena Weekly. Dates: 04/21/22, 04/28/22, 05/05/22, 05/12/22

FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022080577

The following person(s) is (are) doing business as: THE INSIDE MAN. 8306 Wilshire Blvd., #285 Beverly Hills, CA 90211. COUNTY: Los Angeles. REGISTERED OWNER(S) John Pattyson, 8306 Wilshire Blvd., #285 Beverly Hills, CA 90211. 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: John Pattyson. TITLE: Owner. This statement was filed with the LA County Clerk on: April 13, 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 pursuGISTRANT/CORP/LLC NAME: John Pattyson. TITLE: Owner. This statement was filed with the LA County Clerk on: April 13, 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). Publish: Pasadena Weekly. Dates: 04/21/22, 04/28/21, 05/05/22, 05/12/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022078892

The following person(s) is (are) doing business as: FALCO DEFENDERS, 3331 N. Verdugo Rd. Glendale, CA 91208. COUNTY: Los Angeles. REGISTERED OWNER(S) Automotive Enterprise, Inc., 3331 N. Verdugo Rd. Glendale, CA 91208. 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: 03/2022. 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: Sevada Asheghian. TITLE: President, Corp or LLC Name: Automotive Enterprise, Inc. This statement was filed with the LA County Clerk on: April 12, 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). Publish: Pasadena Weekly. Dates: 04/21/22, 04/28/22, 05/05/22, 05/12/22

FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022076074

The following person(s) is (are) doing business as: ANGLES AND INCHES. 6023 Vantage Avenue North Hollywood, CA 91608. COUNTY: Los Angeles. REGISTERED OWNER(S) Tallar Yahyayan, 6023 Vantage Avenue North Hollywood, CA 91608. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 03/2022. 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: Tallar Yahyayan. TITLE: Owner. This statement was filed with the LA County Clerk on: April 08, 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). Publish: Pasadena Weekly. Dates: 04/21/22, 04/28/21, 05/05/22, 05/12/22

set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does Fic. Business Name not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 04/21/22, 04/28/21, 05/05/22, 05/12/22

FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022085603

The following person(s) is (are) doing business as: EYEBROWS INK. 2239 E. Garvey Ave. N Studio 16 West Covina, CA 91791, 1226 N. Citrus Ave., #5 Covina, CA 91722. COUNTY: Los A ngeles. REGISTERE D OWNER(S) Ashita Sanghavi, 1226 N. Citrus Ave., #5 Covina, CA 91722. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 03/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand doll ars ($1,000)) . REGISTRANT/CORP/LLC NAME: Ashita Sanghavi. TITLE: Owner. This statement was filed with the LA County Clerk on: April 18, 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). Publish: Pasadena Weekly. Dates: 04/28/22, 05/05/22, 05/12/22, 05/19/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022088122

The following person(s) is (are) doing business as: MCDONALD

HARTMAN WEALTH AD-

VISORS. 11755 Wilshire Blvd., Ste. 1250 Los Angeles, CA 90025. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 4072935. REGISTERED OWNER(S) Mcdonald Hartman Financial Group Inc., 11755 Wilshire Blvd., Ste. 1250 Los Angeles, CA 90025. 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: 10/2017. 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: Michael Hartman. TITLE: President, Corp or LLC Name: McDonald Hartman Financial Group Inc. This statement was filed with the LA County Clerk on: April 20, 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). Publish: Pasadena Weekly. Dates: 04/28/22, 05/05/22, 05/12/22, 05/19/22

FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022087196

The following person(s) is (are) doing business as: HAIR WEAVE USA, HAIR WEAVES USA. 4858 W. Pico Blvd., #163 Los Angeles, CA 90019. COUNTY: Los A ngeles. REGISTERE D OWNER(S) Hair Weave USA, 4858 W. Pico Blvd., #163 Los Angeles, CA 90019. 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: Janet M. Baldwin. TITLE: President, Corp or LLC Name: Hair Weave USA. This statement was filed with the LA County Clerk on: April 20, 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). Publish: Pasadena Weekly. Dates: 04/28/22, 05/05/22, 05/12/22, 05/19/22

FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022078780

The following person(s) is (are) doing business as: BLENDED HEALING. 251 N. Sierra Bonita Avenue Pasadena, CA 91106. COUNTY: Los Angeles. REGISTERED OWNER(S) Darlene Kopplin-Easley, 17412 Ventura Blvd., Unit #28 Encino, CA 91316. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 09/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code 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: Darlene Kopplin-Easley. TITLE: Owner. This statement was filed with the LA County Clerk on: April 12, 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). Publish: Pasadena Weekly. Dates: 04/28/22, 05/05/22, 05/12/22, 05/19/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022088193

The following person(s) is (are) doing business as: MARIA'S CLEANING SERVICES. 508 San Pascual Ave., Apt. 106 Los Angeles, CA 90042. COUNTY: Los Angeles. REGISTERED OWNER(S) Maria Isabel Zamorano Herrera, 508 San Pascual Ave., Apt. 106 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: 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 exAve., Apt. 106 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: 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 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Maria Isabel Zamorano Herrera. TITLE: Owner. This statement was filed with the LA County Clerk on: April 20, 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). Publish: Pasadena Weekly. Dates: 04/28/22, 05/05/22, 05/12/22, 05/19/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022083544

The following person(s) is (are) doing business as: PASADENA TENANT JUSTICE COALITION. 1645 N. Michigan Avenue Pasadena, CA 91104. COUNTY: Los Angeles. REGISTERE D OWNER(S) Anita M. Mackey, 1645 N. Michigan Avenue Pasadena, CA 91104, Michelle C. White, 270 Parke Street, #3 Pasadena, CA 91101. 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: 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: Anita M. Mackey. TITLE: General Partner. This statement was filed with the LA County Clerk on: April 15, 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). Publish: Pasadena Weekly. Dates: 04/28/22, 05/05/22, 05/12/22, 05/19/22

FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022079643

The following person(s) is (are) doing business as: DREAM SOCIETY NFT. 23429 Sand Ridge Rd. Diamond Bar, CA 91765. COUNTY: Los Angeles. REGISTERED OWNER(S) Marie Muenyong, 23429 Sand Ridge Rd. Diamond Bar, CA 91765. 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: Marie Muenyong. TITLE: Owner. This statement was filed with the LA County Clerk on: April 12, 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 thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Marie Muenyong. TITLE: Owner. This statement was filed with the LA County Clerk on: April 12, 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). Publish: Pasadena Weekly. Dates: 04/28/22, 05/05/22, 05/12/22, 05/19/22

FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022081495

The following person(s) is (are) doing business as: SANCH DESIGNS. 697 San Francisco Ave. Pomona, CA 91767. COUNTY: Los Angeles. REGISTERED OWNER(S) Santos Alberto Medrano, 697 San Francisco Ave. Pomona, CA 91767. 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: Santos Alberto Medrano. TITLE: Owner. This statement was filed with the LA County Clerk on: April 13, 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). Publish: Pasadena Weekly. Dates: 04/28/22, 05/05/22, 05/12/22, 05/19/22

FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022088472

The following person(s) is (are) doing business as: KANG EASTERN MEDICINE. 137 W. California Blvd. Pasadena, CA 91105. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 4317568. REGISTERED OWNER(S) Nagomi Corporation, 137 W. California Blvd. Pasadena, CA 91105. 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: 01/2020. 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 d ollars ($1,000)) . REGISTRANT/CORP/LLC NAME: Robert Recalde. TITLE: President, Corp or LLC Name: Nagomi Corporation. This statement was filed with the LA County Clerk on: April 18, 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). Publish: Pasadena Weekly. Dates: 04/28/22, 05/05/22, 05/12/22, 05/19/22 ant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 04/28/22, 05/05/22, 05/12/22, 05/19/22

FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022087495

The following person(s) is (are) doing business as: DOT AND DOLLY DOLL CO. 2425 E. Glenoaks Blvd. Glendale, CA 91206. COUNTY: Los Angeles. REGISTERED OWNER(S) Sara M. Neal, 2425 E. Glenoaks Blvd. 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: 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 d ollars ($1,000)) . REGISTRANT/CORP/LLC NAME: Sara M. Neal. TITLE: Owner. This statement was filed with the LA County Clerk on: April 20, 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). Publish: Pasadena Weekly. Dates: 04/28/22, 05/05/22, 05/12/22, 05/19/22

FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022089995

The following person(s) is (are) doing business as: NEJI JEWELRY. 218 S. Ave. 66 Apt. 3 Los Angeles, CA 90042. COUNTY: Los Angeles. REGISTERED OWNER(S) Aya Hasegawa, 218 S. Ave. 66 Apt. 3 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: 03/2022. 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 doll ars ($1,000)) . REGISTRANT/CORP/LLC NAME: Aya Hasegawa. TITLE: Owner. This statement was filed with the LA County Clerk on: April 22, 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). Publish: Pasadena Weekly. Dates: 04/28/22, 05/05/22, 05/12/22, 05/19/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022087066

The following person(s) is (are) doing business as: ASHDOWN EVENTS. 621 N. El Molino Ave., Apt. 2 Pasadena, CA 91101. COUNTY: Los Angeles. REGISTERED OWNER(S) Kari LaBomme, 621 N. El Molino Ave., Apt. 2 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: 08/2021. I declare that all information in this statement is true and correct. (A registrant who dedoing business as: ASHDOWN EVENTS. 621 N. El Molino Ave., Apt. 2 Pasadena, CA 91101. COUNTY: Los Angeles. REGISTERED OWNER(S) Kari LaBomme, 621 N. El Molino Ave., Apt. 2 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: 08/2021. 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: Kari LaBomme. TITLE: Owner. This statement was filed with the LA County Clerk on: April 19, 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). Publish: Pasadena Weekly. Dates: 04/28/22, 05/05/22, 05/12/22, 05/19/22

FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022089371

The following person(s) is (are) doing business as: MOTION PIC-

TURE F/X COMPANY, MOTION

PICTURE FX COMPANY, MPFX. 2920 West Magnolia Blvd. Burbank, CA 91505, PO Box 2403 Toluca Lake, CA 91610. COUNTY: Los Angeles. REGISTERED OWNER(S) Jeffrey W Colbert, Trustee, Richard P Courte Jr, Trustee, 2920 West 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: 10/1999. I declare that all information in this statement is 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 d ollars ($1,000)) . REGISTRANT/CORP/LLC NAME: Richard P Courte Jr. TITLE: General Partner. This statement was filed with the LA County Clerk on: April 21, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 04/28/22, 05/05/22, 05/12/22, 05/19/22

FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022085085

The following person(s) is (are) doing business as: THERAPY WITH GERI. 1752 Foothill St. South Pasadena, CA 91030, PO Box 129 South Pasadena, CA 91031. COUNTY: Los Angeles. REGISTERED OWNER(S) GeriLynn Cesar, 1752 Foothill St., Apt. C South Pasadena, CA 91030. 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: Geri-Lynn Cesar. TITLE: Owner. This statement was filed with the LA County Clerk on: April 18, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statecorrect. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code 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: Geri-Lynn Cesar. TITLE: Owner. This statement was filed with the LA County Clerk on: April 18, 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). Publish: Pasadena Weekly. Dates: 05/05/22, 05/12/22, 05/19/22, 05/26/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022088954

The following person(s) is (are) doing business as: POTCAR. 3250 Mines Ave. Los Angeles, CA 90023. COUNTY: Los Angeles. REGISTERED OWNER(S) Elevation ABC Distribution Inc., 3250 Mines Ave. Los Angeles, CA 90023. 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: 04/2022. 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: Michael Robert Gael. TITLE: Manager, Corp or LLC Name: Elevation ABC Distribution Inc. This statement was filed with the LA County Clerk on: April 21, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 05/05/22, 05/12/22, 05/19/22, 05/26/22

FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022092912

The following person(s) is (are) doing business as: BOTANICAL MARKETING. 1555 Royal Blvd. Glendale, CA 91207. COUNTY: Los Angeles. REGISTERED OWNER(S) Theodore Levine, 1555 Royal Blvd. Glendale, CA 91207. 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 doll ars ($1,000)) . REGISTRANT/CORP/LLC NAME: Theodore Levine. TITLE: Owner. This statement was filed with the LA County Clerk on: April 27, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of

with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of SecFic. Business Name tion 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 05/05/22, 05/12/22, 05/19/22, 05/26/22

FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022086469

The following person(s) is (are) doing business as: CALIFORNIA

WOMEN IN HOMELAND SECURITY, WOMEN IN HOMELAND SECURITY SOUTHERN

CALIFORNIA. 340 S. Lemon Ave., #2081 Walnut, CA 91789. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: C3990708. REGISTERED OWNER(S) Women in Homeland Security Los Angeles, 340 S. Lemon Ave., #2081 Walnut, CA 91789. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The date registrant commenced to transact business under the fictitious business name or names listed above on: 09/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Larissa Chiari-Keith. TITLE: President, Corp or LLC Name: Women in Homeland Security Los Angeles. This statement was filed with the LA County Clerk on: April 19, 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). Publish: Pasadena Weekly. Dates: 05/05/22, 05/12/22, 05/19/22, 05/26/22

STATEMENT OF ABANDON-

MENT OF USE OF FICTITIOUS

BUSINESS NAME – FILE NO: 2022076298

file no: 2018-283268 date filed: 1 1/08/2018 . Name o f Business(es) JBROS RETROFITTING, 14148 Hamlin St. Van Nuys, CA 91401. registered owner(s): JBROS Construction Inc, 14148 Hamlin St. Van Nuys, CA 91401. 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) Bernardo Alvarez title: President. If corporation, also print corporate title of officer. If LLC, also print tile of officer or manager. This statement was filed with the County Clerk of Los Angeles County on the date indicated by the filed stamp in the upper right corner: April 08, 2022. 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: Andrea Suarez, Deputy Publish: Pasadena Weekly. Dates: 04/21/22, 04/28/22, 05/05/22, 05/12/22

FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022087419

The following person(s) is (are) doing business as: IN THE CLOUDS EVENTS. 1172 Grace Lane South El Monte, CA 91733. COUNTY: Los Angeles. REGISTERED OWNER(S) Tina Huei Ning Li, 1172 Grace Lane South El Monte, CA 91733. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2010. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the reCOUNTY: Los Angeles. REGISTERED OWNER(S) Tina Huei Ning Li, 1172 Grace Lane South El Monte, CA 91733. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2010. I declare that all information in this statement is 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 d ollars ($1,000)) . REGISTRANT/CORP/LLC NAME: Tina Huei Ning Li. TITLE: Owner. This statement was filed with the LA County Clerk on: April 20, 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). Publish: Pasadena Weekly. Dates: 05/05/22, 05/12/22, 05/19/22, 05/26/22

FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022090391

The following person(s) is (are) doing business as: WE THEY SAY. 5744 Beck Ave. North Hollywood, CA 91601. COUNTY: Los A ngeles. REGISTERE D OWNER(S) Walter Vladimir Christian Zetsche, 5744 Beck Ave. North Hollywood, CA 91601. 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 d ollars ($1,000)) . REGISTRANT/CORP/LLC NAME: Walter Vladimir Christian Zetsche. TITLE: Owner. This statement was filed with the LA County Clerk on: April 22, 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). Publish: Pasadena Weekly. Dates: 05/05/22, 05/12/22, 05/19/22, 05/26/22

FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022079586

The following person(s) is (are) doing business as: LUNA WHITE

FEATHER, GONZALO PELAYO,

JR. 254 N. Chester Avenue Pasadena, CA 91106. COUNTY: Los A ngeles. REGISTERE D OWNER(S) Talenna Pelayo, gonzalo Pelayo, Jr, 254 N. Chester Avenue Pasadena, CA 91106. THIS BUSINESS IS CONDUCTED BY Copartners. The date registrant commenced to transact business under the fictitious business name or names listed above on: 03/2022. 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 doll ars ($1,000)) . REGISTRANT/CORP/LLC NAME: Talenna Pelayo. TITLE: General Partner. This statement was filed with the LA County Clerk on: April 12, 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 lars ($1,000)). REGISTRANT/CORP/LLC NAME: Talenna Pelayo. TITLE: General Partner. This statement was filed with the LA County Clerk on: April 12, 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). Publish: Pasadena Weekly. Dates: 05/05/22, 05/12/22, 05/19/22, 05/26/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022078957

The following person(s) is (are) doing business as: JONI ENTER-

PRISES, NINJOE ENTER-

PRISES. 1730 E. Holly Ave., Suite 833 El Segundo, CA 90245. COUNTY: Los Angeles. REGISTERED OWNER(S) Niani Cobb-Phillips, Joel Biachi, 1730 E. Holly Ave., Suite 833 El Segundo, CA 90245. 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: Niani Cobb-Phillips. TITLE: Owner. This statement was filed with the LA County Clerk on: April 12, 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). Publish: Pasadena Weekly. Dates: 05/05/22, 05/12/22, 05/19/22, 05/26/22

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS

BUSINESS NAME – FILE NO: 2022076299

file no: 2022-040951 date filed: 02/18/2022. Name o f Business(es) LA COUNTY PLUMBING, 19017 Cantlay Street Reseda, CA 91335. registered owner(s): Michael Chacon, 19017 Cantlay Street Reseda, CA 91335, Gerardo Sanchez, 18038 Flynn Drive #5306 Canyon Country, CA 91387. Business was conducted by a General Partnership. 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) Michael Chacon title: General Partnership. 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: April 08, 2022. 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: Andrea Suarez, Deputy Publish: Pasadena Weekly. Dates: 04/21/22, 04/28/22, 05/05/22, 05/12/22

FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022090614

The following person(s) is (are) doing business as: JF ECONOMICS. 928 N. Western Ave., PH11 Los Angeles, CA 90029. COUNTY: Los Angeles. REGISTERED OWNER(S) Jingyi Fang, 3300 Sawtelle Blvd., Apt. 204 Los Angeles, CA 90068. 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 doing business as: JF ECONOMICS. 928 N. Western Ave., PH11 Los Angeles, CA 90029. COUNTY: Los Angeles. REGISTERED OWNER(S) Jingyi Fang, 3300 Sawtelle Blvd., Apt. 204 Los Angeles, CA 90068. 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 d ollars ($1,000)) . REGISTRANT/CORP/LLC NAME: Jingyi Fang. TITLE: Owner. This statement was filed with the LA County Clerk on: April 25, 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). Publish: Pasadena Weekly. Dates: 05/05/22, 05/12/22, 05/19/22, 05/26/22

FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022092611

The following person(s) is (are) doing business as: FLUXTUNES,

THE QUEENLY FLUX, BLUE

WOLF MUSIC. 11469 Hela Avenue Lake View Terrace, CA 91342. COUNTY: Los Angeles. REGISTERED OWNER(S) Timothy M. Ackerly, 11469 Hela Avenue Lake View Terrace, CA 91342. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 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: Timothy M. Ackerly. TITLE: Owner. This statement was filed with the LA County Clerk on: April 26, 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). Publish: Pasadena Weekly. Dates: 05/05/22, 05/12/22, 05/19/22, 05/26/22

FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022092284

The following person(s) is (are) doing business as: ALEBRIJE FOLK ART. 429 S. Cordova St. Alhambra, CA 91801. COUNTY: Los Angeles. REGISTERED OWNER(S) Alexander Miguel Calderon, 429 S. Cordova St. Alhambra, CA 91801. 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 d ollars ($1,000)) . REGISTRANT/CORP/LLC NAME: Alexander Miguel Calderon. TITLE: Owner. This statement was filed with the LA County Clerk on: April 26, 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 Secof a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Alexander Miguel Calderon. TITLE: Owner. This statement was filed with the LA County Clerk on: April 26, 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). Publish: Pasadena Weekly. Dates: 05/05/22, 05/12/22, 05/19/22, 05/26/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022096020

The following person(s) is (are) doing business as: GO GO NOTARY SERVICE. 843 N. Wilson Avenue Pasadena, CA 91104, PO Box 404 South Pasadena, CA 91031. COUNTY: Los Angeles. REGISTERED OWNER(S) Margaret Kilbourne, 843 N. Wilson Avenue Pasadena, CA 91104. 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: Margaret Kilbourne. TITLE: Owner. This statement was filed with the LA County Clerk on: May 02, 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). Publish: Pasadena Weekly. Dates: 05/05/22, 05/12/22, 05/19/22, 05/26/22

STATEMENT OF

ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME – FILE NO: 2022083278

File No: 2020-0145685 Date Filed: 09/23/2020. Name of Business(es) MAD AUTO SALES, 550 W. Stoker St. 104 Glendale, CA 91202. registered owner(s): David Pogosov, 550 W. Stoker St. 104 Glendale, CA 91202. 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) David Pogosov 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: April 15, 2022. 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: Andrea Suarez, Deputy Publish: Pasadena Weekly. Dates: 04/28/22, 05/05/22, 05/12/22, 05/19/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022093175

The following person(s) is (are) doing business as: DAILY BLUE. 1300 Factory Place Suite 308 Los Angeles, CA 90013. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 202207010754. REGISTERED OWNER(S) AJ & E, LLC, 1300 Factory Place Suite 308 Los Angeles, CA 90013. 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: 03/2022. 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: Elsa Dahan. TITLE: Member, Corp or LLC Name: AJ & E, LLC. This statement was filed with the LA County Clerk on: April 27, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 05/05/22, 05/12/22, 05/19/22, 05/26/22

FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022081241

The following person(s) is (are) doing business as: NOTE DOX PROCESSING & MARKETING. 964 E. Badillo Street #228 Covina, CA 91724. COUNTY: Los A ngeles. REGISTERE D OWNER(S) Teresa De Jesus Perez, 964 E. Badillo Street #228 Covina, CA 91724. 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 d ollars ($1,000)) . REGISTRANT/CORP/LLC NAME: Teresa De Jesus Perez. TITLE: Owner. This statement was filed with the LA County Clerk on: April 13, 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). Publish: Pasadena Weekly. Dates: 05/05/22, 05/12/22, 05/19/22, 05/26/22

FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022072957

The following person(s) is (are) doing business as: 3 BROTHER'S BIKE SHOP. 3008 South Vermont Avenue Los Angeles, CA 90007. COUNTY: Los Angeles. REGISTERED OWNER(S) Eleno Mendez Oriol, 3008 S. Vermont Ave. Los Angeles, CA 90007. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 03/2009. 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 REGISTERED OWNER(S) Eleno Mendez Oriol, 3008 S. Vermont Ave. Los Angeles, CA 90007. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 03/2009. 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: Eleno Mendez Oriol. TITLE: Owner. This statement was filed with the LA County Clerk on: April 05, 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). Publish: Pasadena Weekly. Dates: 05/05/22, 05/12/22, 05/19/22, 05/26/22

FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022095589

The following person(s) is (are) doing business as: DEADMUNDO. 1647 Lemoyne St. Los Angeles, CA 90026. COUNTY: Los Angeles. REGISTERED OWNER(S) Edmundo Angel Duran, 1647 Lemoyne St. Los Angeles, CA 90026. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2022. 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 d ollars ($1,000)) . REGISTRANT/CORP/LLC NAME: Edmundo Angel Duran. TITLE: Owner. This statement was filed with the LA County Clerk on: May 02, 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). Publish: Pasadena Weekly. Dates: 05/05/22, 05/12/22, 05/19/22, 05/26/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022075604

The following person(s) is (are) doing business as: FIGUEROA BODY SHOP. 11568 Vanowen St. North Hollywood, CA 91605. COUNTY: Los Angeles. REGISTERED OWNER(S) Jose Luis Godoy Figueroa, 27627 Marta Ln., Apt. 201 Canyon Country, CA 91387. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 04/2022. 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 Luis Godoy Figueroa. TITLE: Owner. This statement was filed with the LA County Clerk on: April 07, 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

misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Jose Luis Godoy Figueroa. TITLE: Owner. This statement was filed with the LA County Clerk on: April Fic. Business Name 07, 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). Publish: Pasadena Weekly. Dates: 04/21/22, 04/28/21, 05/05/22, 05/12/22

FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022072508

The following person(s) is (are) doing business as: FRESH & YUMMY CAFE. 5450 W. Pico Blvd. Unit 105 Los Angeles, CA 90019. COUNTY: Los Angeles. REGISTERED OWNER(S) Eneida Lisbeth Oviedo, 5450 W. Pico Blvd. Unit 105 Los Angeles, CA 90019. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 03/2022. 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 doll ars ($1,000)) . REGISTRANT/CORP/LLC NAME: Eneida Lisbeth Oviedo. TITLE: Owner. This statement was filed with the LA County Clerk on: April 04, 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). Publish: Pasadena Weekly. Dates: 04/14/22, 04/21/22, 04/28/22, 05/05/22

FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022076293

The following person(s) is (are) doing business as: G AND G TRANSPORTATION. 7339 Varna Ave., Suite 3 North Hollywood, CA 91605. COUNTY: Los Angeles. REGISTERED OWNER(S) ATG Express Inc, 14628 Sylvan St., 102 Van Nuys, CA 91411. 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: 03/2022. 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: Gagik Poghosyan. TITLE: President, Corp or LLC Name: ATG Express Inc. This statement was filed with the LA County Clerk on: April 08, 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). Publish: Pasadena Weekly. Dates: 04/21/22, 04/28/22, ant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 04/21/22, 04/28/22, 05/05/22, 05/12/22

FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022089300

The following person(s) is (are) doing business as: HANDYMAN & PLUMBING. 7830 Clearfield Ave. Panorama City, CA 91402. COUNTY: Los Angeles. REGISTERED OWNER(S) Reina Maria Canido, 7830 Clearfield Ave. Panorama City, CA 91402. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 04/2022. 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: Reina Maria Canido. TITLE: Owner. This statement was filed with the LA County Clerk on: April 21, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 04/28/22, 05/05/22, 05/12/22, 05/19/22

FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022084040

The following person(s) is (are) doing business as: HAPPY DOG GROOMING. 16201 Victory Blvd. Van Nuys, CA 91406. COUNTY: Los Angeles. REGISTERED OWNER(S) Yojana N. Zapata, 16201 Victory Blvd. Van Nuys, CA 91406. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 06/2017. 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 doll ars ($1,000)) . REGISTRANT/CORP/LLC NAME: Yojana N. Zapata. TITLE: Owner. This statement was filed with the LA County Clerk on: April 15, 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). Publish: Pasadena Weekly. Dates: 04/28/22, 05/05/22, 05/12/22, 05/19/22

FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022070262

The following person(s) is (are) d oing business as :

HURLIMANN'S GENERAL CON-

STRUCTION. 967 S. Kenmore Ave. Los Angeles, CA 90006. COUNTY: Los Angeles. REGISTERED OWNER(S) Albert Siquiej, 967 S. Kenmore Ave. Los Angeles, CA 90006. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 03/2022. I declare that all information in this doing business as:

HURLIMANN'S GENERAL CON-

STRUCTION. 967 S. Kenmore Ave. Los Angeles, CA 90006. COUNTY: Los Angeles. REGISTERED OWNER(S) Albert Siquiej, 967 S. Kenmore Ave. Los Angeles, CA 90006. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 03/2022. 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 d ollars ($1,000)) . REGISTRANT/CORP/LLC NAME: Albert Siquiej. TITLE: Owner. This statement was filed with the LA County Clerk on: March 31, 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). Publish: Pasadena Weekly. Dates: 04/14/22, 04/21/22, 04/28/22, 05/05/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022089308

The following person(s) is (are) doing business as: INKTIP, INK-

TIPPRO, LEBARON COMMUNICATION NETWORK, LEBARON COMMUNICATIOIN

NETWORK LLC. 6708 Foothill Bl. Ste. 106 Tujunga, CA 91042, PO Box 12418 La Crescenta, CA 91042. COUNTY: Los Angeles. REGISTERED OWNER(S) Lebaron Communications Network, LLC, 6708 Foothill Bl. Ste. 106 Tujunga, CA 91042 2. 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: 09/2017. 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: Jerrol Lebaron. TITLE: CEO, Corp or LLC Name: Lebaron Communications Network, LLC. This statement was filed with the LA County Clerk on: April 21, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 04/28/22, 05/05/22, 05/12/22, 05/19/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022090522

The following person(s) is (are) doing business as: KELDORAN AUTO BODY PARTS. 8150 Broadleaf Ave. Panorama City, CA 91402. COUNTY: Los Angeles. REGISTERE D OWNER(S) Ambartsum Ambartsumyan, 8150 Broadleaf Ave. Panorama City, CA 91402. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 04/2022. 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: Ambartsum Ambartsumyan. commenced to transact business under the fictitious business name or names listed above on: 04/2022. 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: Ambartsum Ambartsumyan. TITLE: Owner. This statement was filed with the LA County Clerk on: April 22, 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). Publish: Pasadena Weekly. Dates: 04/28/22, 05/05/22, 05/12/22, 05/19/22

FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022076854

The following person(s) is (are) doing business as: LA BAMBA RESTAURANT. 14620 Hawthorne Blvd. Lawndale, CA 90260. COUNTY: Los Angeles. REGISTERED OWNER(S) Luis Navarrete, 10420 Kester Ave. 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: 11/2013. 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 d ollars ($1,000)) . REGISTRANT/CORP/LLC NAME: Luis Navarrete. TITLE: Owner. This statement was filed with the LA County Clerk on: April 08, 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). Publish: Pasadena Weekly. Dates: 04/21/22, 04/28/21, 05/05/22, 05/12/22

STATEMENT OF

ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME –FILE NO: 2022071651

File No: 2021-000696 Date Filed: 0 1/04/2021. Name o f Business(es) JOSE & MENA, 6535 Tujunga Avenue North Hollywood, CA 91606. registered owner(s): Jose Aldana Rubio, Bryan Alberto Mena Sifontes, 6535 Tujunga Avenue North Hollywood, CA 91606. Business was conducted by a General Partnership. 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) Bryan Alberto Mena Sifontes title: General Partnership. 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: April 04, 2022. 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 Publish: Pasadena Weekly. Dates: 04/21/22, 04/28/22, 05/05/22, 05/12/22

FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022073014

The following person(s) is (are) doing business as: LASH BEAUTY BAR. 1102 San Fernando Rd., Suite 204 C San Fernando, CA 91340. COUNTY: Los Angeles. REGISTERED OWNER(S) Alejandra Reynoso, 20225 Cohasset St., Unit 5 Winnetka, CA 91306. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 03/2022. 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 d ollars ($1,000)) . REGISTRANT/CORP/LLC NAME: Alejandra Reynoso. TITLE: Owner. This statement was filed with the LA County Clerk on: April 05, 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). Publish: Pasadena Weekly. Dates: 04/21/22, 04/28/21, 05/05/22, 05/12/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022088333

The following person(s) is (are) doing business as: LAST TOUCH HOUSE CLEANING. 425 S. Catalina Street Apt. 1 Los Angeles, CA 90020. COUNTY: Los Angeles. REGISTERED OWNER(S) Dolores Alexander Mejia Cortez, 425 S. Catalina Street Apt. 1 Los Angeles, CA 90020. 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 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Dolores Alexander Mejia Cortez. TITLE: Owner. This statement was filed with the LA County Clerk on: April 21, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 04/28/22, 05/05/22, 05/12/22, 05/19/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022086958

The following person(s) is (are) doing business as: LGDD CREATIONS. 14416 Victory Blvd., Suite 215 Van Nuys, CA 91401, 4334 Stern Ave., Apt. 29 Sherman Oaks, CA 91423. COUNTY: Los Angeles. REGISTERED OWNER(S) Alfonsina Aviles Cruz, 4334 Stern Ave., Apt. 29 Sherman Oaks, CA 91423. 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 4334 Stern Ave., Apt. 29 Sherman Oaks, CA 91423. 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 d ollars ($1,000)) . REGISTRANT/CORP/LLC NAME: Alfonsina Aviles Cruz. TITLE: Owner. This statement was filed with the LA County Clerk on: April 19, 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). Publish: Pasadena Weekly. Dates: 04/28/22, 05/05/22, 05/12/22, 05/19/22

FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022071703

The following person(s) is (are) doing business as: LOS POLLOS SABROSOS. 14522 Vanowen St., Suite 1 Van Nuys, CA 91405. COUNTY: Los Angeles. Articles of Incorporation or Organization N umber:. REGISTERED OWNER(S) Los Pollos Sabrosos Inc., 14522 Vanowen St., Suite 1 Van Nuys, CA 91405. 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: 03/2022. 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: Jaime Mesa Anguiano. TITLE: CEO, Corp or LLC Name: Los Pollos Sabrosos Inc. This statement was filed with the LA County Clerk on: April 04, 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). Publish: Pasadena Weekly. Dates: 04/14/22, 04/21/22, 04/28/22, 05/05/22

FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022080085

The following person(s) is (are) doing business as: M & M HAIR STUDIO. 20911 ½ Lassen St. Chatsworth, CA 91311. COUNTY: Los Angeles. REGISTERED OWNER(S) Maira Contreras Ramirez, 19045 Bryant St., Apt. 10 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: 04/2022. 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: Maira Contreras Ramirez. TITLE: Owner. This statement was filed with the LA County Clerk on: April 12, 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 thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Maira Contreras Ramirez. TITLE: Owner. This statement was filed with the LA County Clerk on: April 12, 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). Publish: Pasadena Weekly. Dates: 04/21/22, 04/28/21, 05/05/22, 05/12/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022089306

The following person(s) is (are) doing business as: MAGIC

HANDS EXPERT CLEANING

SERVICES. 20949 Lassen St. Apt. 114 Chatsworth, CA 91311. COUNTY: Los Angeles. REGISTERED OWNER(S) Maria Saenz, 20949 Lassen St. Apt. 114 Chatsworth, CA 91311. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 04/2022. 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: Maria Saenz. TITLE: Owner. This statement was filed with the LA County Clerk on: April 21, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 04/28/22, 05/05/22, 05/12/22, 05/19/22

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME –FILE NO: 2022058470

File No: 2021-1126322 Date Filed: 06/04/2021. Name of Business(es) BETAWAVE PRODUCTIONS, 3702 Clifton Pl., Ste. A Montrose, CA 91020. registered owner(s): Matthew Faulkner, Matthew Shores, 3702 Clifton Pl., Ste. A Montrose, CA 91020. Business was conducted by a General Partnership. 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) Matthew Faulkner title: General Partner. If corporation, also print corporate title of officer. If LLC, also print tile of officer or manager. This statement was filed with the County Clerk of Los Angeles County on the date indicated by the filed stamp in the upper right corner: March 15, 2022. I hereby certify that this copy is a correct copy of the original statement on file in my office. Dean C. Logan, Los Angeles county clerk by: T. Quevedo, Deputy Publish: Pasadena Weekly. Dates: 04/14/22, 04/21/22, 04/28/22, 05/05/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022075867

The following person(s) is (are) doing business as: MARKUS FEDEK CO. 680 E. Colorado Blvd., Suite 180 Pasadena, CA 91101. COUNTY: Los Angeles. REGISTERED OWNER(S) Markus Fedek, 680 E. Colorado Blvd., Suite 180 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: 03/2018. 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

The following person(s) is (are) doing business as: MARKUS FEDEK CO. 680 E. Colorado Blvd., Suite 180 Pasadena, CA 91101. COUNTY: Los Angeles. REGISTERED OWNER(S) Markus Fedek, 680 E. Colorado Fic. Business Name Blvd., Suite 180 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: 03/2018. 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 doll ars ($1,000)) . REGISTRANT/CORP/LLC NAME: Markus Fedek. TITLE: Owner. This statement was filed with the LA County Clerk on: April 07, 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). Publish: Pasadena Weekly. Dates: 04/21/22, 04/28/21, 05/05/22, 05/12/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022084042

The following person(s) is (are) doing business as: MARTIN RECYCLING. 6318 Beeman Ave. North Hollywood, CA 91606. COUNTY: Los Angeles. REGISTERED OWNER(S) Martiny An Karpis, 6318 Beeman Ave. 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: 06/2017. 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: Martiny An Karpis. TITLE: Owner. This statement was filed with the LA County Clerk on: April 15, 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). Publish: Pasadena Weekly. Dates: 04/28/22, 05/05/22, 05/12/22, 05/19/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022086090

The following person(s) is (are) doing business as: MASTER CLEAN XXI. 316 Patton St. Los Angeles, CA 90026. COUNTY: Los Angeles. REGISTERED OWNER(S) Ruben De Jesus Solis, 316 Patton St. Los Angeles, CA 90026. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 03/2022. 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: Ruben De Jesus Solis. TITLE: Owner. This statement was filed with the LA County Clerk on: April 19, 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 Secmisdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Ruben De Jesus Solis. TITLE: Owner. This statement was filed with the LA County Clerk on: April 19, 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). Publish: Pasadena Weekly. Dates: 04/28/22, 05/05/22, 05/12/22, 05/19/22

FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022088797

The following person(s) is (are) doing business as: MATANATOFIGH, TOMAEN260. 204 S. Rexford Dr. Beverly Hills, CA 90212. COUNTY: Los Angeles. REGISTERED OWNER(S) Khalavi Yousef, 204 S. Rexford Dr. Beverly Hills, CA 90212.. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 04/2022. 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: Khalavi Yousef. TITLE: Owner. This statement was filed with the LA County Clerk on: April 21, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 04/28/22, 05/05/22, 05/12/22, 05/19/22

FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022088793

The following person(s) is (are) doing business as: N.J PRODUCTIONS. 9575 Reseda Blvd., #325 Northridge, CA 91324. COUNTY: Los Angeles. REGISTERED OWNER(S) Naseim Jabr, 9575 Reseda Blvd., #325 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: 04/2022. 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 doll ars ($1,000)) . REGISTRANT/CORP/LLC NAME: Naseim Jabr. TITLE: Owner. This statement was filed with the LA County Clerk on: April 21, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 04/28/22, 05/05/22, 05/12/22, 05/19/22 owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 04/28/22, 05/05/22, 05/12/22, 05/19/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022070264

The following person(s) is (are) doing business as: NATIONAL COMMERICAL FIRE EXT. 19021 Olympia St. Porter Ranch, CA 91326. COUNTY: Los Angeles. REGISTERED OWNER(S) Myron Ira Seligson, 19021 Olympia St. Porter Ranch, CA 91326. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 03/2022. 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: Myron Ira Seligson. TITLE: Owner. This statement was filed with the LA County Clerk on: March 31, 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). Publish: Pasadena Weekly. Dates: 04/14/22, 04/21/22, 04/28/22, 05/05/22

FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022071647

The following person(s) is (are) doing business as: PERON CAFE BRUNCH. 19664 Ventura Blvd. Tarzana, CA 91356. COUNTY: Los Angeles. REGISTERED OWNER(S) Parisa Peron, 19664 Ventura Blvd. Tarzana, CA 91356. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 10/2021. 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: Parisa Peron. TITLE: Owner. This statement was filed with the LA County Clerk on: April 04, 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). Publish: Pasadena Weekly. Dates: 04/21/22, 04/28/21, 05/05/22, 05/12/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022079975

The following person(s) is (are) doing business as: PRECISION COLLISION LOS ANGELES. 7239 Woodley Ave. Van Nuys, CA 91406. COUNTY: Los Angeles. REGISTERED OWNER(S) PRECISION COLLISION LOS ANGELES INC, 7239 Woodley Ave. Van Nuys, CA 91406. 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 91406. COUNTY: Los Angeles. REGISTERED OWNER(S) PRECISION COLLISION LOS ANGELES INC, 7239 Woodley Ave. Van Nuys, CA 91406. 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: Fady Haroun. TITLE: CEO, Corp or LLC Name: PRECISION COLLISION LOS ANGELES INC. This statement was filed with the LA County Clerk on: April 12, 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). Publish: Pasadena Weekly. Dates: 04/21/22, 04/28/22, 05/05/22, 05/12/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022086980

The following person(s) is (are) doing business as: REMEDY PHARMACY. 13309 Victory Blvd., Ste. A Van Nuys, CA 91401, 501 W. Glenoaks Blvd. 332 Glendale, CA 91202. COUNTY: Los Angeles. REGISTERE D OWNER(S) Apex RX, INC, 501 W. Glenoaks Blvd. 332 Glendale, CA 91202. 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: 04/2022. 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: Evelina Vardanyan. TITLE: CFO, Corp or LLC Name: Apex RX, INC. This statement was filed with the LA County Clerk on: April 19, 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). Publish: Pasadena Weekly. Dates: 04/28/22, 05/05/22, 05/12/22, 05/19/22

FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022077740

The following person(s) is (are) doing business as: SLC REALTY. 16133 Ventura Blvd., Suite 620 Encino, CA 91436. COUNTY: Los A ngeles. REGISTERE D OWNER(S) SSLC Corporation, 16133 Ventura Blvd., Suite 620 Encino, CA 91436. 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: Sam Sepasi. TITLE: President, Corp or LLC Name: SSLC Corporation. This statement was filed with the LA County Clerk on: April 11, 2022. NOTICE – in accordance with subdivision (a) of Secregistrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code 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: Sam Sepasi. TITLE: President, Corp or LLC Name: SSLC Corporation. This statement was filed with the LA County Clerk on: April 11, 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). Publish: Pasadena Weekly. Dates: 04/21/22, 04/28/22, 05/05/22, 05/12/22

FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022090325

The following person(s) is (are) doing business as: SOLINVA-

SION, ESEM ELECTRIC, ESEM

CONSTRUCTION GROUP. 532 E. Verdugo Ave. G Burbank, CA 91501. COUNTY: Los Angeles. REGISTERED OWNER(S) Sevada Markalian, 532 E. Verdugo Ave. G 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: 04/2022. 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: Sevada Markalian. TITLE: Owner. This statement was filed with the LA County Clerk on: April 22, 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). Publish: Pasadena Weekly. Dates: 04/28/22, 05/05/22, 05/12/22, 05/19/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022071701

The following person(s) is (are) doing business as: SOLUTION FLOORING. 36753 37th St. E Palmdale, CA 93550. COUNTY: Los Angeles. REGISTERED OWNER(S) Mervin A. Moran Salguero, 36753 37th St. E 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: 03/2022. 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: Mervin A. Moran Salguero. TITLE: Owner. This statement was filed with the LA County Clerk on: April 04, 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 the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 04/14/22, 04/21/22, 04/28/22, 05/05/22

FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022088795

The following person(s) is (are) doing business as: SPHERE MASSAGE. 7521 Hampton Ave. #204 West Hollywood, CA 90046, 7095 Hollywood Blvd., #421 Los Angeles, CA 90028. COUNTY: Los Angeles. REGISTERED OWNER(S) Svetlana Poma, 7521 Hampton Ave. #204 West Hollywood, CA 90046. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 04/2022. 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 d ollars ($1,000)) . REGISTRANT/CORP/LLC NAME: Svetlana Poma. TITLE: Owner. This statement was filed with the LA County Clerk on: April 21, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 04/28/22, 05/05/22, 05/12/22, 05/19/22

STATEMENT OF ABANDONMENT OF USE OF FIC-

TITIOUS BUSINESS NAME – FILE NO: 2022084719 File No: 2019-097171 Date Filed: 04/11/2019. Name of Business(es) LITTLE'S LOAVES AND BOOLE'S, 29521 Abelia Rd., Canyon Country, CA 91387. registered owner(s): Emily Costello, 29521 Abelia Rd., Canyon Country, CA 91387, Dustin Boole, 927 Oyster St. Ventura, CA 93001. Business was conducted by A General Partnership. 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) Dustin Boole title: General Partner. If corporation, also print corporate title of officer. If LLC, also print tile of officer or manager. This statement was filed with the County Clerk of Los Angeles County on the date indicated by the filed stamp in the upper right corner: April 18, 2022. i hereby certify that this copy is a correct copy of the original statement on file in my office. Dean C. Logan, Los Angeles County Clerk by: T. Quevedo, Deputy Publish: Pasadena Weekly. Dates: 05/05/22, 05/12/22, 05/19/22, 05/26/22

FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022080087

The following person(s) is (are) doing business as: TACOS AHUMADA. 6838 Winnetka Ave. Winnetka, CA 91306. COUNTY: Los Angeles. REGISTERED OWNER(S) Maria G. Avalos, 6838 Winnetka Ave. Winnetka, CA 91306. THIS BUSINESS IS CONDUCTED BY an Individual. The05.05.22 | PASADENA WEEKLY 21date registrant commenced to transact business under the fictitious business name or names listed above on: 04/2022. I declare that all information in this state-

2022080087

The following person(s) is (are) doing business as: TACOS AHUMADA. 6838 Winnetka Ave. Winnetka, CA 91306. COUNTY: Los Angeles. REGISTERED OWNER(S) Maria G. Avalos, 6838 Winnetka Ave. Winnetka, CA 91306. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 04/2022. 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: Maria G. Avalos. TITLE: Owner. This statement was filed with the LA County Clerk on: April 12, 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). Publish: Pasadena Weekly. Dates: 04/21/22, 04/28/21, 05/05/22, 05/12/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022076296

The following person(s) is (are) doing business as: TINA'S WEDDING CHAPEL. 14729 Victory Blvd. Van Nuys, CA 91411. COUNTY: Los Angeles. REGISTERED OWNER(S) Alfredo Cuevas, 14729 Victory Blvd. Van Nuys, CA 91411. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 03/2022. 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: Alfredo Cuevas. TITLE: Owner. This statement was filed with the LA County Clerk on: April 08, 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). Publish: Pasadena Weekly. Dates: 04/21/22, 04/28/21, 05/05/22, 05/12/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022080245

The following person(s) is (are) doing business as: VINTAGE NAIL BAR. 129 W. Badillo Covina, CA 91723. COUNTY: Los Angeles. REGISTERE D OWNER(S) Patricia Espinoza, 17003 E. Okney Azusa, CA 91702. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 03/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)) . REGISTRANT/CORP/LLC NAME: Patricia Espinoza. TITLE: Owner. This statement was filed with the LA County Clerk on: April 13, 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

trant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dolFic. Business Name lars ($1,000)). REGISTRANT/CORP/LLC NAME: Patricia Espinoza. TITLE: Owner. This statement was filed with the LA County Clerk on: April 13, 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). Publish: Pasadena Weekly. Dates: 04/21/22, 04/28/21, 05/05/22, 05/12/22

FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022079973

The following person(s) is (are) doing business as: VOLKA

GIFTS, DANIEL DISCOUNT,

SUNRISE GIFTS. 2029 Verdugo Blvd., Suite #162 Montose, CA 91020. COUNTY: Los Angeles. REGISTERED OWNER(S) Sevak Zargaryan, 2029 Verdugo Blvd., Suite #162 Montose, CA 91020. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 04/2022. 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: Sevak Zargaryan. TITLE: Owner. This statement was filed with the LA County Clerk on: April 12, 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). Publish: Pasadena Weekly. Dates: 04/21/22, 04/28/21, 05/05/22, 05/12/22

FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022083275

The following person(s) is (are) doing business as: WESTLAKE NAIL BAR. 30823 E. Thousand Oaks Blvd., Westlake, CA 91362. COUNTY: Los Angeles. REGISTERED OWNER(S) Huy Nguy3n Corp, 30823 E. Thousand Oaks Blvd., Westlake, CA 91362. 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: 03/2022. 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 d ollars ($1,000)) . REGISTRANT/CORP/LLC NAME: Huy Nguyen. TITLE: CEO, Corp or LLC Name: Huy Nguy3n Corp. This statement was filed with the LA County Clerk on: April 15, 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 which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 04/28/22, 05/05/22, 05/12/22, 05/19/22

Legal Notices

NOTICE OF $20,000 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 the $20,000 reward offered in exchange for information leading to the apprehension and conviction of the person or persons responsible for the heinous murder of 13-year-old Iran Moreno, who was fatally shot by a bullet that came through his bedroom window while playing video games, on the 900 block of North Raymond Avenue in the City of Pasadena on November 20, 2021, at approximately 6:12 p.m. Si no entiende esta noticia o necesita más información, favor de llamar al (213) 974-1579. Any person having any information related to this crime is requested to call Detective Robert DuBois at the Pasadena Police Department, Robbery/Homicide Unit at (626) 744-4241 and refer to Report No. 21012303. 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 August 26, 2022. All reward claims must be in writing and shall be received no later than October 25, 2022. The total County payment of any and all rewards shall in no event exceed $20,000 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 October 25, 2022, with the Executive Office of the Board of Supervisors, 500 West Temple Street, Room 383 Kenneth Hahn Hall of Administration, Los Angeles, California 90012, Attention: Iran Moreno Reward Fund. For further information, please call (213) 974-1579. CELIA ZAVALA EXECUTIVE OFFICER BOARD OF SUPERVISORS OF THE COUNTY OF LO S ANGELES 3/31, 4/7, 4/14, 4/21, 4/28, 5/5, 5/12, 5/19, 5/26, 6/2/22 CNS-3559244# PASADENA WEEKLY Probate

NOTICE OF PETITION TO ADMINISTER ESTATE OF NANCY ANN CLEMENTS

Case No. 22STPB03461

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of NANCY ANN CLEMENTS A PETITION FOR PROBATE has been filed by Daniel Pirslin in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Daniel Pirslin be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to of NANCY ANN CLEMENTS A PETITION FOR PROBATE has been filed by Daniel Pirslin in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Daniel Pirslin be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on May 13, 2022 at 8:30 AM in Dept. No. 9 located at 111 N. Hill St., Los Angeles, CA 90012. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: LAURIANN WRIGHT ESQ SBN 177249 TAMRA OTTEN ESQ SBN 302417 WRIGHT KIM DOUGLAS ALC 130 SOUTH JACKSON STREET GLENDALE CA 91205 CN985908 CLEMENTS Apr 21,28, May 5, 2022

NOTICE OF PETITION TO

ADMINISTER ESTATE OF SHIRLEY ANN JOHNSTON

Case No. 22STPB03347

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of SHIRLEY ANN JOHNSTON A PETITION FOR PROBATE has been filed by Jerry L. Harris in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Jerry L. Harris be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on May 12, 2022 at 8:30 AM in Dept. No. 11 located at 111 N. Hill St., Los Angeles, CA 90012. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the at 8:30 AM in Dept. No. 11 located at 111 N. Hill St., Los Angeles, CA 90012. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: KIRA S MASTELLER ESQ SBN 226054 LEWITT HACKMAN SHAPIRO MARSHALL & HARLAN 16633 VENTURA BLVD 11TH FLR ENCINO CA 91436 CN985930 JOHNSTON Apr 21,28, May 5, 2022

NOTICE OF PETITION TO

ADMINISTER ESTATE OF

YU HUA SHOUZHI WANG aka YUHUA WANG

Case No. 22STPB03804

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of YU HUA SHOUZHI WANG aka YUHUA WANG A PETITION FOR PROBATE has been filed by Pui Chu Yee in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Pui Chu Yee be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on May 23, 2022 at 8:30 AM in Dept. No. 44 located at 111 N. Hill St., Los Angeles, CA 90012. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: KRISTEN L TERRANOVA ESQ SBN 246433 DEKA LAW GROUP 131 N EL MOLINO AVE STE 350 PASADENA CA 91101 CN986079 WANG Apr 28, May 5,12, 2022

NOTICE OF PETITION TO

ADMINISTER ESTATE OF JOHN TIMOTHY WILLIAMS

Case No. 22STPB04052

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of JOHN TIMOTHY WILLIAMS A PETITION FOR PROBATE has been filed by Mark Harry Chandler in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Mark Harry Chandler be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on May 27, 2022 at 8:30 AM in Dept. No. 44 located at 111 N. Hill St., Los Angeles, CA 90012. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: RANDY D GRUEN ESQ SBN 105729 THE WERNER LAW FIRM 27433 TOURNEY RD STE 200 SANTA CLARITA CA 91355 CN986302 WILLIAMS Apr 28, May 5,12, 2022

NOTICE OF PETITION TO

ADMINISTER ESTATE OF LAWRENCE JOHN O'BRIEN

Case No. 22STPB03820

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of LAWRENCE JOHN O'BRIEN A PETITION FOR PROBATE has been filed by Perry L. O'Brien in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Perry L. O'Brien be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on May 27, 2022 at 8:30 AM in Dept. No. 29 located at 111 N. Hill St., Los Angeles, CA 90012. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: JOHN S MORRIS ESQ SBN 173014 MORRIS & MORRIS ATTORNEYS AT LAW 150 N SANTA ANITA AVE STE 300 ARCADIA CA 91006 CN986338 O'BRIEN May 5,12,19, 2022

NOTICE OF PETITION TO

ADMINISTER ESTATE OF O.B. STEPHENS, JR., also known as OLLIE BRAD-

FORD STEPHENS, JR.

CASE NO. 22STPB03734

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of O.B. STEPHENS, JR., also known as OLLIE BRADFORD STEPHENS, JR. A PETITION FOR PROBATE has been filed by Brad Stephens and Jan Stephens Wilson in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that: Brad Stephens and Jan Stephens Wilson be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent's will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: Date: 05/23/2022, Time: 8:30 AM, Dept.: 2D, Location: 111 North Hill Street, Room 109 Los Angeles, CA 90012-Stanley Mosk Courthouse. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code

Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. Probate YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code Section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner: Christina Gallagher Nelson SBN 136182 Fox Rothschild LLP 345 California Street, Suite 2200 San Francisco, California 94104 (415) 981-1400 PASADENA WEEKLY 04/21/22, 04/28/22, 05/05/22

Name Change

ORDER TO SHOW CAUSE FOR

CHANGE OF NAME Case No. 22AHCP00122

SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of PEARL YEE WONG, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: PEARL YEE WONG filed a petition with this court for a decree changing names as follows: a.) PEARL YEE WONG to PERSEPHONE KIERAN TAM 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: 06/10/2022. Time: 8:30 AM. Dept.: X Room: 405. The address of the court is 150 West Commonwealth Ave. Alhambra, CA 91801. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: April 04, 2022. Robin Miller Sloan, Judge of the Superior Court. PUBLISH: Pasadena Weekly 04/14/22, 04/21/22, 04/28/22, 05/05/22

ORDER TO SHOW CAUSE FOR

CHANGE OF NAME Case No. 22STCP01102

SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of AMI MASSIAH, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: AMI MASSIAH filed a petition with this court for a decree changing names as follows: a.) AMI MASSIAH to AMI SKY 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: 05/16/2022. Time: 9:30 AM. Dept.: 26 Room: 316. The address of the court is 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: March 25, 2022. Elaine Lu, Judge of the Superior Court. PUBLISH: Pasadena Weekly 04/14/22, 04/21/22, 04/28/22, 05/05/22

ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 22AHCP00112

SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of ARDEN THOMAS, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: ORION PAZ THOMAS BERNIER and LEO SOL THOMAS BERNIER, minors, by and through guardian Ad Litem ARDEN ELIZABETH THOMAS filed a petition with this court for a decree changing names as fol-

ORDER TO SHOW CAUSE FOR

CHANGE OF NAME Case No. 22AHCP00112

SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of ARDEN THOMAS, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: ORION PAZ THOMAS BERNIER and LEO SOL THOMAS BERNIER, minors, by and through guardian Ad Litem ARDEN ELIZABETH THOMAS filed a petition with this court for a decree changing names as follows: a.) ORION PAZ THOMAS BERNIER to ORION PAZ THOMAS-BERNIER B.) LEO SOL THOMAS BERNIER TO LEO SOL THOMAS-BERNIER 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: 06/03/2022. Time: 8:30 AM. Dept.: X. The address of the court is 150 West Commonwealth Ave. Alhambra, CA 91801. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: March 24, 2022. Robin Miller Sloan, Judge of the Superior Court. PUBLISH: Pasadena Weekly 04/14/22, 04/21/22, 04/28/22, 05/05/22

ORDER TO SHOW CAUSE

FOR CHANGE OF NAME

Case No. 22AHCP00127

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

JENNIFER-MEGAN TIU

O'NEILL, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: ELLA JAMES O'NEILL-WOLFF, a minor by and through Ad Litem JENNIFER-MEGAN TIU ONEILL and JENNIFER-MEGAN TIU O'NEILL filed a petition with this court for a decree changing names as follows: a.) JENNIFER-MEGAN TIU O'NEILL to JENNIFERMEGAN O'NEILL WOLFF b.) ELLA JAMES O'NEILLWOLFF to ELLA JAMES WOLFF 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: 06/17/2022. Time: 8:30 AM. Dept.: X. The address of the court is 150 W. Commonwealth Alhambra, CA 91801Alhambra Courthouse. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: April 07, 2022. Robin Miller Sloan, Judge of the Superior Court. PUBLISH: Pasadena Weekly 04/14/22, 04/21/22, 04/28/22, 05/05/22

ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 22STCP01413

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

REINA ISABEL VARELA

ORDONEZ, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: REINA ISABEL VARELA ORDONEZ filed a petition with this court for a decree changing names as follows: a.) REINA ISABEL VARELA ORDONEZ to RESUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of

REINA ISABEL VARELA

ORDONEZ, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: REINA ISABEL VARELA ORDONEZ filed a petition with this court for a decree changing names as follows: a.) REINA ISABEL VARELA ORDONEZ to REINA ISABEL VARELA SOSA 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: 05/23/2022. Time: 9:30 AM. Dept.: 26 Room: 316. The address of the court is 111 North Hill Street Los Angeles, CA 90012-3117. 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: April 19, 2022. Elaine Lu, Judge of the Superior Court. PUBLISH: Pasadena Weekly 4/28/22, 5/05/22, 5/12/22, 5/19/22

ORDER TO SHOW CAUSE

FOR CHANGE OF NAME

Case No. 22LBCP00131

SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of RICHARD VICHEA HORN, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: RICHARD VICHEA HORN filed a petition with this court for a decree changing names as follows: a.) RICHARD VICHEA HORN to THEODORE VICHEA HORN 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: 06/10/2022. Time: 8:30 AM. Dept.: 27. The address of the court is 275 Magnolia Long Beach, CA 90802-Governor George Deukmejian Courthouse. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: April 27, 2022. Mark C. Kim, Judge of the Superior Court. PUBLISH: Pasadena Weekly 05/05/22,05/12/22, 05/19/22, 05/26/22

ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 22AHCP00151

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

DAVID JAMES

SCHROEDER, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: DAVID JAMES SCHROEDER filed a petition with this court for a decree

ORDER TO SHOW CAUSE

FOR CHANGE OF NAME

Case No. 22AHCP00151

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

D AVID JAME S

SCHROEDER, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: DAVID JAMES SCHROEDER filed a petition with this court for a decree changing names as follows: a .) DAVID JAME S SCHROEDER to DAVID JAMES RYAN 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: 06/17/2022. Time: 8:30 AM. Dept.: X. The address of the court is 150 W. Commonwealth Ave., Alhambra, CA 91801- Alhambra Courthouse. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: April 28, 2022. Robin Miller Sloan, Judge of the Superior Court. PUBLISH: Pasadena Weekly 05/05/22, 05/12/22, 05/19/22, 05/26/22

Trustee’s Sales

TSG No.: 8766525 TS No.: CA2000286596 APN: 5846001-024 Property Address: 1166 BEVERLY WAY ALTADENA, CA 91001-2518 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 01/10/2013. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 06/14/2022 at 10:00 A.M., First American Title Insurance Company, as duly appointed Trustee under and pursuant to Deed of Trust recorded 01/18/2013, as Instrument No. 20130094197, in book , page , , of Official Records in the office of the County Recorder of LOS ANGELES County, State of California. Executed by: WANDRA F. ROOT, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR C ASH, 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# 5846-001-024 The street address and other common designation, if any, of the real property described above is purported to be: 1166 BEVERLY WAY, ALTADENA, CA 91001-2518 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common MORE FULLY DESCRIBED IN THE ABOVE MENTIONED DEED OF TRUST APN# 5846-001-024 The street address and other common designation, if any, of the real property described above is purported to be: 1166 BEVERLY WAY, ALTADENA, CA 91001-2518 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $ 651,408.36. The beneficiary under said Deed of Trust has deposited all documents evidencing the obligations secured by the Deed of Trust and has declared all sums secured thereby immediately due and payable, and has caused a written Notice of Default and Election to Sell to be executed. The undersigned caused said Notice of Default and Election to Sell to be recorded in the County where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and if applicable, the rescheduled time and date for the sale of this property, you may call (916)9390772 or visit this internet website http://search.nationwideposting.com/propertySearchTerms.aspx, using the file number assigned to this case CA2000286596 Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction if conducments that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction if conducted after January 1, 2021, pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (916)939-0772, or visit this internet websit e http://search.nationwideposting.com/proper tySearchTerms.aspx, using the file number assigned to this case CA2000286596 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 NPP0401478 To: PASADENA WEEKLY 05/05/2022, 05/12/2022, 05/19/2022

Employment - FT REAL ESTATE-Homes for Sale

FOR SALE BY OWNER MDR Townhouse $1.4 mill! SWEAT PLACE! 2 +2.5 Hugh Place! H/W FLOORS & lots of New Stuff! CALL 310-295-2524 (No Agents)

Sensual Massage

NICE DAY SPA MASSAGE

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

Professional Therapy Massage 30 Las Tunas Dr.,

Arcadia CA 91007 10:00am to 9:00pm open 7 days (626) 461-5033 We offer oil massage, hot stone massage, deep tissue massage walking back for full body massage

First Citizen’s Bank and Trust Company has an opening for IT Developer – Treasury Management in Pasadena CA. Duties include but not limited to providing CIT's TMG , Commercial Client On-Boarding dedicated IT development support; Support other TMG-IT development needs; ensure TMG applications adhere to policies and procedures. Oversee ongoing software development/maintenance projects. Work with Offshore developer on ongoing software development projects and production issues. Document functional requirements and operations (calculations, technical details, data manipulation and processing etc.). Perform requirement gathering, analysis, estimation, architecture designing, development and implementation. Plan, develop, design, test, implement, and support custom proprietary software applications in .NET, SQL, Crystal report and SSIS. Oversee installation of developed software, monitor performance of program after implementation. Provide break fix solution and work gathering, analysis, estimation, architecture designing, development and implementation. Plan, develop, design, test, implement, and support custom proprietary software applications in .NET, SQL, Crystal report and SSIS. Oversee installation of developed software, monitor performance of program after implementation. Provide break fix solution and work arounds in case software is down. Project Status Reporting, Handling Escalations. Provide Ad-hoc reporting from application Database. Working with internal teams or external customer/Vendors on technical issues including software system design and maintenance. Perform application changes to meet the new software security protocols. Participate in enterprise level disaster recovery exercise of the software application. Requires a Bachelor’s in Computer Science, Management Information Systems or related discipline plus 3 years experience in similar role with 3 years of experience with writing complex SQL queries. 3 years of experience with coding with C#, VB.net, Visual Studio, DTS, Crystal Report, SQL server and ETL (SSIS). Mail resumes to : Gail Deluca – 340 Mt. Kemble Ave. Suite 100, Morristown, NJ 07960.

Your newspaper. Your community. Your planet.

Please recycle me.

This article is from: