24.08.2018 Views

08.23.18

Create successful ePaper yourself

Turn your PDF publications into a flip-book with our unique Google optimized e-Paper software.

TAKE ACTION TO PROTECT YOUR<br />

PROPERTY, IT MAY BE SOLD AT<br />

A PUBLIC SALE. IF YOU NEED AN<br />

EXPLANATION OF THE NATURE OF<br />

THE PROCEEDINGS AGAINST YOU,<br />

YOU SHOULD CONTACT A LAWYER.<br />

A public auction sale to the highest<br />

bidder for cash payable at time of sale<br />

in lawful money of the United States<br />

by cash, a cashier’s check drawn<br />

by a state or national bank, a check<br />

drawn by a state or federal credit<br />

union, or a check drawn by a state<br />

or federal savings and loan association,<br />

savings association, or savings<br />

bank specifi ed in Section 5102 of the<br />

Financial Code and authorized to do<br />

business in this state will be held by<br />

the duly appointed trustee as shown<br />

below. The sale will be made, but<br />

without covenant or warranty, expressed<br />

or implied, regarding title,<br />

possession, or encumbrances, to<br />

pay the remaining principal sum of<br />

the note(s) secured by the Deed of<br />

Trust, with interest and late charges<br />

thereon, as provided in the note(s),<br />

advances, under the terms of the<br />

Deed of Trust, interest thereon, fees,<br />

charges and expenses of the Trustee<br />

for the total amount (at the time of<br />

the initial publication of the Notice<br />

of Sale) reasonably estimated to be<br />

set forth below. The amount may<br />

be greater on the day of sale. Trustor:<br />

HAGOP JACK AIVAZIAN AND<br />

ANOUSH AIVAZIAN, HUSBAND AND<br />

WIFE AS JOINT TENANTS Benefi ciary<br />

Name: Wescom Credit Union Duly<br />

Appointed Trustee: Integrated Lender<br />

Services, Inc. a Delaware corporation<br />

and pursuant to Deed of Trust recorded<br />

4/11/2006 as Instrument No. 06<br />

0787226 in book —-, page —- of<br />

Offi cial Records in the offi ce of the<br />

Recorder of Los Angeles County,<br />

California, Date of Sale: 9/18/2018<br />

at 10:30 AM Place of Sale: Behind<br />

the fountain located in Civic Center<br />

Plaza located at 400 Civic Center<br />

Plaza, Pomona, CA 91766 Amount<br />

of unpaid balance and other charges:<br />

$260,815.94 The property heretofore<br />

is being sold ‘as is.’ The street Address<br />

or other common designation<br />

of real property is purported to be:<br />

1728, 1730 & 1734 EAST WOOD-<br />

BURY ROAD, PASADENA, CA 91104<br />

Legal Description: As more fully described<br />

on said Deed of Trust. A.P.N.:<br />

5851-012-006 The undersigned<br />

Trustee disclaims any liability for any<br />

incorrectness of the street address or<br />

other common designation, if any,<br />

shown above. If no street address or<br />

other common designation is shown,<br />

directions to the location of the property<br />

may be obtained by sending a<br />

written request to the benefi ciary<br />

within 10 days of the date of fi rst publication<br />

of this Notice of Sale. The<br />

benefi ciary under said Deed of Trust<br />

heretofore executed and delivered to<br />

the undersigned a written Declaration<br />

of Default and Demand for Sale, and<br />

a written Notice of Default and Election<br />

to Sell. The undersigned caused<br />

said Notice of Default and Election<br />

to Sell to be recorded in the county<br />

where the real property is located and<br />

more than three months have elapsed<br />

since such recordation. NOTICE TO<br />

POTENTIAL BIDDERS: If you are<br />

considering bidding on this property<br />

lien, you should understand that<br />

there are risks involved in bidding at<br />

a trustee auction. You will be bidding<br />

on a lien, not on the property itself.<br />

Placing the highest bid at a trustee<br />

auction does not automatically entitle<br />

you to free and clear ownership of the<br />

property. You should also be aware<br />

that the lien being auctioned off may<br />

be a junior lien. If you are the highest<br />

bidder at the auction, you are or may<br />

be responsible for paying off all liens<br />

senior to the lien being auctioned<br />

off, before you can receive clear title<br />

to the property. You are encouraged<br />

to investigate the existence, priority,<br />

and size of outstanding liens that may<br />

exist on this property by contacting<br />

the county recorder’s offi ce or<br />

a title insurance company, either of<br />

which may charge you a fee for this<br />

information. If you consult either<br />

of these resources, you should be<br />

aware that the same lender may hold<br />

more than one mortgage or deed of<br />

trust on the property. NOTICE TO<br />

PROPERTY OWNER: The sale date<br />

shown on this notice of sale may be<br />

postponed one or more times by the<br />

mortgagee, benefi ciary, trustee, or<br />

a court, pursuant to Section 2924g<br />

of the California Civil Code. The<br />

law requires that information about<br />

trustee sale postponements be made<br />

available to you and to the public, as<br />

a courtesy to those not present at the<br />

sale. If you wish to learn whether your<br />

sale date has been postponed, and, if<br />

applicable, the rescheduled time and<br />

date for the sale of this property, you<br />

may call 1-844-477-7869 or visit<br />

this Internet Web site http://www.<br />

stoxposting.com/sales-calendars/,<br />

using the fi le number assigned to this<br />

case 2018-04290. Information about<br />

postponements that are very short in<br />

duration or that occur close in time to<br />

the scheduled sale may not immediately<br />

be refl ected in the telephone information<br />

or on the Internet Web site.<br />

The best way to verify postponement<br />

information is to attend the scheduled<br />

sale. ‘NOTICE TO POTENTIAL<br />

BIDDERS: WE REQUIRE CERTIFIED<br />

FUNDS AT SALE BY CASHIER’S<br />

CHECK(S) PAYABLE DIRECTLY TO<br />

ìINTEGRATED LENDER SERVICES,<br />

INC.î TO AVOID DELAYS IN ISSUING<br />

THE FINAL DEEDî. THIS FIRM IS<br />

ATTEMPTING TO COLLECT A DEBT.<br />

ANY INFORMATION OBTAINED<br />

WILL BE USED FOR THAT PURPOSE.<br />

Date: 8/7/2018 Integrated Lender<br />

Services, Inc. a Delaware corporation,<br />

as Trustee 2411 West La Palma<br />

Avenue, Suite 350 - Bldg. 1 Anaheim,<br />

California 92801 (800) 232-8787<br />

For Sale Information please call:<br />

1-844-477-7869 Michael Reagan,<br />

Trustee Sales Offi cer<br />

Pasadena Weekly 8/23/18, 8/30/18,<br />

9/6/18<br />

NOTICE OF TRUSTEE’S SALE TS<br />

No. CA-18-825945-AB Order No.:<br />

180200059-CA-VOI YOU ARE IN<br />

DEFAULT UNDER A DEED OF TRUST<br />

DATED 7/17/2007. UNLESS YOU<br />

TAKE ACTION TO PROTECT YOUR<br />

PROPERTY, IT MAY BE SOLD AT<br />

A PUBLIC SALE. IF YOU NEED AN<br />

EXPLANATION OF THE NATURE OF<br />

THE PROCEEDING AGAINST YOU,<br />

YOU SHOULD CONTACT A LAWYER.<br />

A public auction sale to the highest<br />

bidder for cash, cashier’s check<br />

drawn on a state or national bank,<br />

check drawn by state or federal credit<br />

union, or a check drawn by a state or<br />

federal savings and loan association,<br />

or savings association, or savings<br />

bank specifi ed in Section 5102 to the<br />

Financial Code and authorized to do<br />

business in this state, will be held<br />

by duly appointed trustee. The sale<br />

will be made, but without covenant<br />

or warranty, expressed or implied,<br />

regarding title, possession, or encumbrances,<br />

to pay the remaining<br />

principal sum of the note(s) secured<br />

by the Deed of Trust, with interest<br />

and late charges thereon, as provided<br />

in the note(s), advances, under the<br />

terms of the Deed of Trust, interest<br />

thereon, fees, charges and expenses<br />

of the Trustee for the total amount<br />

(at the time of the initial publication<br />

of the Notice of Sale) reasonably<br />

estimated to be set forth below. The<br />

amount may be greater on the day<br />

of sale. BENEFICIARY MAY ELECT<br />

TO BID LESS THAN THE TOTAL<br />

AMOUNT DUE. Trustor(s): BAR-<br />

BARA J UNDERWOOD, A WIDOW<br />

Recorded: 7/27/2007 as Instrument<br />

No. 20071777361 of Offi cial Records<br />

in the offi ce of the Recorder of LOS<br />

ANGELES County, California; Date of<br />

Sale: 9/13/2018 at 10:00 AM Place<br />

of Sale: Behind the fountain located<br />

in Civic Center Plaza, located at 400<br />

Civic Center Plaza, Pomona CA<br />

91766 Amount of unpaid balance<br />

and other charges: $743,659.82 The<br />

purported property address is: 2518<br />

SANTA ROSA AVENUE, ALTADENA,<br />

CA 91001 Assessor’s Parcel No.:<br />

5840-011-003 NOTICE TO POTEN-<br />

TIAL BIDDERS: If you are considering<br />

bidding on this property lien,<br />

you should understand that there<br />

are risks involved in bidding at a<br />

trustee auction. You will be bidding<br />

on a lien, not on the property itself.<br />

Placing the highest bid at a trustee<br />

auction does not automatically entitle<br />

you to free and clear ownership of the<br />

property. You should also be aware<br />

that the lien being auctioned off may<br />

be a junior lien. If you are the highest<br />

bidder at the auction, you are or may<br />

be responsible for paying off all liens<br />

senior to the lien being auctioned<br />

off, before you can receive clear title<br />

to the property. You are encouraged<br />

to investigate the existence, priority,<br />

and size of outstanding liens that may<br />

exist on this property by contacting<br />

the county recorder’s offi ce or<br />

a title insurance company, either of<br />

which may charge you a fee for this<br />

information. If you consult either<br />

of these resources, you should be<br />

aware that the same lender may hold<br />

more than one mortgage or deed of<br />

trust on the property. NOTICE TO<br />

PROPERTY OWNER: The sale date<br />

shown on this notice of sale may be<br />

postponed one or more times by the<br />

mortgagee, benefi ciary, trustee, or<br />

a court, pursuant to Section 2924g<br />

of the California Civil Code. The<br />

law requires that information about<br />

trustee sale postponements be made<br />

available to you and to the public, as<br />

a courtesy to those not present at the<br />

sale. If you wish to learn whether your<br />

sale date has been postponed, and, if<br />

applicable, the rescheduled time and<br />

date for the sale of this property, you<br />

may call 916-939-0772 for information<br />

regarding the trustee’s sale or<br />

visit this Internet Web site http://<br />

www.qualityloan.com, using the fi le<br />

number assigned to this foreclosure<br />

by the Trustee: CA-18-825945-AB.<br />

Information about postponements<br />

that are very short in duration or that<br />

occur close in time to the scheduled<br />

sale may not immediately be refl ected<br />

in the telephone information or on<br />

the Internet Web site. The best way<br />

to verify postponement information<br />

is to attend the scheduled sale. The<br />

undersigned Trustee disclaims any<br />

liability for any incorrectness of the<br />

property address or other common<br />

designation, if any, shown herein. If<br />

no street address or other common<br />

designation is shown, directions to<br />

the location of the property may be<br />

obtained by sending a written request<br />

to the benefi ciary within 10 days of<br />

the date of fi rst publication of this Notice<br />

of Sale. If the sale is set aside for<br />

any reason, including if the Trustee is<br />

unable to convey title, the Purchaser<br />

at the sale shall be entitled only to<br />

a return of the monies paid to the<br />

Trustee. This shall be the Purchaser’s<br />

sole and exclusive remedy. The purchaser<br />

shall have no further recourse<br />

against the Trustor, the Trustee, the<br />

Benefi ciary, the Benefi ciary’s Agent,<br />

or the Benefi ciary’s Attorney. If you<br />

have previously been discharged<br />

through bankruptcy, you may have<br />

been released of personal liability for<br />

this loan in which case this letter is<br />

intended to exercise the note holders<br />

right’s against the real property<br />

only. Date: Quality Loan Service Corporation<br />

411 Ivy Street San Diego,<br />

CA 92101 619-645-7711 For NON<br />

SALE information only Sale Line:<br />

916-939-0772 Or Login to: http://<br />

www.qualityloan.com Reinstatement<br />

Line: (866) 645-7711 Ext 5318 Quality<br />

Loan Service Corp. TS No.: CA-<br />

18-825945-AB IDSPub #0143857<br />

8/23/2018 8/30/2018 9/6/2018<br />

FICT. BUSINESS NAMES<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE NO.<br />

2018178753<br />

Type of Filing: Original The following<br />

person(s) is (are) doing business<br />

as: PRISCILLA AT COVEN STU-<br />

DIOS; 799 E. Green St. Pasadena,<br />

CA 91101, 135 N. 5th St., Apt. D<br />

Alhambra, CA 91801. COUNTY: Los<br />

Angeles. REGISTERED OWNER(S)<br />

Priscilla C. Ochoa, 799 E. Green St.<br />

Pasadena, CA 91101. THIS BUSI-<br />

NESS IS CONDUCTED BY an Individual.<br />

The registrant commenced<br />

to transact business under the Fictitious<br />

Business Name or names listed<br />

above on: 06/2018. I declare that all<br />

information in this statement is true<br />

and correct. /s/: Priscilla C. Ochoa.<br />

TITLE: Owner. This statement was<br />

fi led with the LA County Clerk on: July<br />

19, 2018. NOTICE in accordance with<br />

subdivision (a) of Section 17920, a<br />

Fictitious Name Statement generally<br />

expires at the end of fi ve years from<br />

the date on which it was fi led in the<br />

offi ce of the county clerk, except, as<br />

provided in subdivision (b) of Section<br />

17920, where it expires 40 days after<br />

any change in the facts set forth in the<br />

statement pursuant to Section 17913<br />

other than a change in the residence<br />

address of a registered owner. a new<br />

Fictitious Business Name statement<br />

must be fi led before the expiration.<br />

The fi ling of this statement does not<br />

of itself authorize the use in this state<br />

of a Fictitious Business Name in violation<br />

of the rights of another under<br />

federal, state, or common law (see<br />

Section 14411 et seq., business and<br />

professions code). Publish: Pasadena<br />

Weekly. Dates: 8/2/18, 8/9/18,<br />

8/16/18, 8/23/18<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE NO.<br />

2018178188<br />

Type of Filing: Original The following<br />

person(s) is (are) doing business<br />

as: HUXIE CO; 712 Ocean View Ave.<br />

Monrovia, CA 91016. COUNTY: Los<br />

Angeles. REGISTERED OWNER(S)<br />

Jeannie Skousen, 712 Ocean View<br />

Ave. Monrovia, CA 91016. THIS<br />

BUSINESS IS CONDUCTED BY an Individual.<br />

The registrant commenced<br />

to transact business under the Fictitious<br />

Business Name or names listed<br />

above on: N/A. I declare that all information<br />

in this statement is true and<br />

correct. /s/: Jeannie Skousen. TITLE:<br />

Owner. This statement was fi led with<br />

the LA County Clerk on: July 19,<br />

2018. NOTICE in accordance with<br />

subdivision (a) of Section 17920, a<br />

Fictitious Name Statement generally<br />

expires at the end of fi ve years from<br />

the date on which it was fi led in the<br />

offi ce of the county clerk, except, as<br />

provided in subdivision (b) of Section<br />

17920, where it expires 40 days after<br />

any change in the facts set forth in the<br />

statement pursuant to Section 17913<br />

other than a change in the residence<br />

address of a registered owner. a new<br />

Fictitious Business Name statement<br />

must be fi led before the expiration.<br />

The fi ling of this statement does not<br />

of itself authorize the use in this state<br />

of a Fictitious Business Name in violation<br />

of the rights of another under<br />

federal, state, or common law (see<br />

Section 14411 et seq., business and<br />

professions code). Publish: Pasadena<br />

Weekly. Dates: 8/2/18, 8/9/18,<br />

8/16/18, 8/23/18<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE NO.<br />

2018167123<br />

Type of Filing: Original The following<br />

person(s) is (are) doing business<br />

as: THE MAGIC MAIDS; 443 N.<br />

Ave. 54 Highland Park, CA 90042.<br />

COUNTY: Los Angeles. REGISTERED<br />

OWNER(S) Carolina Lopez, 1726 S.<br />

Barranca Ave. Glendora, CA 91740.<br />

THIS BUSINESS IS CONDUCTED<br />

BY an Individual. The registrant commenced<br />

to transact business under<br />

the Fictitious Business Name or<br />

names listed above on: N/A. I declare<br />

that all information in this statement<br />

is true and correct. /s/: Carolina Lopez.<br />

TITLE: Owner. This statement<br />

was fi led with the LA County Clerk<br />

on: July 9, 2018. NOTICE in accordance<br />

with subdivision (a) of Section<br />

17920, a Fictitious Name Statement<br />

generally expires at the end of fi ve<br />

years from the date on which it was<br />

fi led in the offi ce of the county clerk,<br />

except, as provided in subdivision (b)<br />

of Section 17920, where it expires<br />

40 days after any change in the facts<br />

set forth in the statement pursuant to<br />

Section 17913 other than a change in<br />

the residence address of a registered<br />

owner. a new Fictitious Business<br />

Name statement must be fi led before<br />

the expiration. The fi ling of this statement<br />

does not of itself authorize the<br />

use in this state of a Fictitious Business<br />

Name in violation of the rights of<br />

another under federal, state, or common<br />

law (see Section 14411 et seq.,<br />

business and professions code).<br />

Publish: Pasadena Weekly. Dates:<br />

8/2/18, 8/9/18, 8/16/18, 8/23/18<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE NO.<br />

2018179002<br />

Type of Filing: Original. The following<br />

person(s) is (are) doing business<br />

as: FABLE FARM AND FEED, FABLE<br />

FARM AND FEED SUPPLY. 471 W.<br />

Loma Alta Drive Altadena, CA 91001.<br />

COUNTY: Los Angeles. REGISTERED<br />

OWNER(S) Cookie Wolf Inc., 471<br />

W. Loma Alta Drive Altadena, CA<br />

91001. State of Incorporation or<br />

LLC: California. THIS BUSINESS IS<br />

CONDUCTED BY a Corporation. The<br />

registrant commenced to transact<br />

business under the fi ctitious business<br />

name or names listed above on:<br />

01/2017. I declare that all information<br />

in this statement is true and correct.<br />

/s/ Margaret White. TITLE: President,<br />

Corp or LLC Name: Cookie Wolf Inc.<br />

This statement was fi led with the<br />

LA County Clerk on: July 19, 2018.<br />

NOTICE in accordance with subdivision<br />

(a) of Section 17920, a Fictitious<br />

Name statement generally expires at<br />

the end of fi ve years from the date<br />

on which it was fi led in the offi ce of<br />

the county clerk, except, as provided<br />

in subdivision (b) of Section 17920,<br />

where it expires 40 days after any<br />

change in the facts set forth in the<br />

statement pursuant to Section 17913<br />

other than a change in the residence<br />

address of a registered owner. a new<br />

Fictitious Business Name statement<br />

must be fi led before the expiration.<br />

The fi ling of this statement does not<br />

of itself authorize the use in this state<br />

of a fi ctitious business name in violation<br />

of the rights of another under<br />

federal, state, or common law (see<br />

Section 14411 et seq., Business and<br />

Professions code). Publish: Pasadena<br />

Weekly. Dates: 8/2/18, 8/9/18,<br />

8/16/18, 8/23/18<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE NO.<br />

2018175762<br />

Type of Filing: Original. The following<br />

person(s) is (are) doing business<br />

as: MUNDO ACADEMY. 4743 Noble<br />

Avenue Sherman Oaks, CA 91403.<br />

COUNTY: Los Angeles. Articles<br />

of Incorporation or Organization<br />

Number: 4170525. REGISTERED<br />

OWNER(S) Mundo Academy, 4743<br />

Noble Avenue Sherman Oaks, CA<br />

91403. State of Incorporation or<br />

LLC: California. THIS BUSINESS IS<br />

CONDUCTED BY a Corporation. The<br />

registrant commenced to transact<br />

business under the fi ctitious business<br />

name or names listed above on:<br />

07/2018. I declare that all information<br />

in this statement is true and correct.<br />

/s/ Marina Grijalva. TITLE: President,<br />

Corp or LLC Name: Cookie Wolf Inc.<br />

This statement was fi led with the<br />

LA County Clerk on: July 17, 2018.<br />

NOTICE in accordance with subdivision<br />

(a) of Section 17920, a Fictitious<br />

Name statement generally expires at<br />

the end of fi ve years from the date<br />

on which it was fi led in the offi ce of<br />

the county clerk, except, as provided<br />

in subdivision (b) of Section 17920,<br />

where it expires 40 days after any<br />

change in the facts set forth in the<br />

statement pursuant to Section 17913<br />

other than a change in the residence<br />

address of a registered owner. a new<br />

Fictitious Business Name statement<br />

must be fi led before the expiration.<br />

The fi ling of this statement does not<br />

of itself authorize the use in this state<br />

of a fi ctitious business name in violation<br />

of the rights of another under<br />

federal, state, or common law (see<br />

Section 14411 et seq., Business and<br />

Professions code). Publish: Pasadena<br />

Weekly. Dates: 8/2/18, 8/9/18,<br />

8/16/18, 8/23/18<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE NO.<br />

2018181330<br />

Type of Filing: Original. The following<br />

person(s) is (are) doing business<br />

as: PRETTY IS CONTAGIOUS. 1458<br />

3 Ranch Road Duarte, CA 91010.<br />

COUNTY: Los Angeles. REGISTERED<br />

OWNER(S) Next Lifetime, Inc.., 42<br />

S. Pasadena, CA 91105. State of<br />

Incorporation or LLC: California.<br />

THIS BUSINESS IS CONDUCTED<br />

BY a Corporation. The registrant<br />

commenced to transact business<br />

under the fi ctitious business name or<br />

names listed above on: N/A. I declare<br />

that all information in this statement<br />

is true and correct. /s/ Christina F.<br />

Segura. TITLE: Vice President, Corp<br />

or LLC Name: Cookie Wolf Inc.<br />

This statement was fi led with the<br />

LA County Clerk on: July 23, 2018.<br />

NOTICE in accordance with subdivision<br />

(a) of Section 17920, a Fictitious<br />

Name statement generally expires at<br />

the end of fi ve years from the date<br />

on which it was fi led in the offi ce of<br />

the county clerk, except, as provided<br />

in subdivision (b) of Section 17920,<br />

where it expires 40 days after any<br />

change in the facts set forth in the<br />

statement pursuant to Section 17913<br />

other than a change in the residence<br />

address of a registered owner. a new<br />

Fictitious Business Name statement<br />

must be fi led before the expiration.<br />

The fi ling of this statement does not<br />

of itself authorize the use in this state<br />

of a fi ctitious business name in violation<br />

of the rights of another under<br />

federal, state, or common law (see<br />

Section 14411 et seq., Business and<br />

Professions code). Publish: Pasadena<br />

Weekly. Dates: 8/2/18, 8/9/18,<br />

8/16/18, 8/23/18<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE NO.<br />

2018180996<br />

Type of Filing: Original. The following<br />

person(s) is (are) doing business as:<br />

GMMG, LLC, THE SUCCESS REAL<br />

ESTATE SCHOOL. 17870 Castleton<br />

St., #110 City of Industry, CA 91748,<br />

14853 Maplewood Dr. Chino Hills,<br />

CA 91709. COUNTY: Los Angeles.<br />

REGISTERED OWNER(S) Global<br />

Marketing & Management Group,<br />

LLC, 17870 Castleton St., #110 City of<br />

Industry, CA 91748. State of Incorporation<br />

or LLC: California. THIS BUSI-<br />

NESS IS CONDUCTED BY a Limited<br />

Liability Company. The registrant<br />

commenced to transact business<br />

under the fi ctitious business name or<br />

names listed above on: 06/2018. I declare<br />

that all information in this statement<br />

is true and correct. /s/ Jimmy<br />

Yuan. TITLE: President, Corp or LLC<br />

Name: Global Marketing & Management<br />

Group. This statement was fi led<br />

with the LA County Clerk on: July 23,<br />

2018. NOTICE in accordance with<br />

subdivision (a) of Section 17920, a<br />

Fictitious Name statement generally<br />

expires at the end of fi ve years from<br />

the date on which it was fi led in the<br />

offi ce of the county clerk, except, as<br />

provided in subdivision (b) of Section<br />

17920, where it expires 40 days after<br />

any change in the facts set forth in the<br />

statement pursuant to Section 17913<br />

other than a change in the residence<br />

address of a registered owner. a new<br />

Fictitious Business Name statement<br />

must be fi led before the expiration.<br />

The fi ling of this statement does not<br />

of itself authorize the use in this state<br />

of a fi ctitious business name in violation<br />

of the rights of another under<br />

federal, state, or common law (see<br />

Section 14411 et seq., Business and<br />

Professions code). Publish: Pasadena<br />

Weekly. Dates: 8/2/18, 8/9/18,<br />

8/16/18, 8/23/18<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE NO.<br />

2018184001<br />

Type of Filing: Original The following<br />

person(s) is (are) doing business<br />

as: JR DEMOLITION; 3425 Lanfranco<br />

St. Los Angeles, CA 90063.<br />

COUNTY: Los Angeles. REGISTERED<br />

OWNER(S) Israel Raygoza Diaz Jr.,<br />

3425 Lanfranco St. Los Angeles,<br />

CA 90063. THIS BUSINESS IS<br />

CONDUCTED BY an Individual. The<br />

registrant commenced to transact<br />

business under the Fictitious Business<br />

Name or names listed above<br />

on: N/A. I declare that all information<br />

in this statement is true and correct.<br />

/s/: Israel Raygoza Diaz Jr. TITLE:<br />

Owner. This statement was fi led with<br />

the LA County Clerk on: July 26,<br />

2018. NOTICE in accordance with<br />

subdivision (a) of Section 17920, a<br />

Fictitious Name Statement generally<br />

expires at the end of fi ve years from<br />

the date on which it was fi led in the<br />

offi ce of the county clerk, except, as<br />

provided in subdivision (b) of Section<br />

17920, where it expires 40 days after<br />

any change in the facts set forth in the<br />

statement pursuant to Section 17913<br />

other than a change in the residence<br />

address of a registered owner. a new<br />

Fictitious Business Name statement<br />

must be fi led before the expiration.<br />

The fi ling of this statement does not<br />

of itself authorize the use in this state<br />

of a Fictitious Business Name in violation<br />

of the rights of another under<br />

federal, state, or common law (see<br />

Section 14411 et seq., business and<br />

professions code). Publish: Pasadena<br />

Weekly. Dates: 8/2/18, 8/9/18,<br />

8/16/18, 8/23/18<br />

STATEMENT OF ABANDON-<br />

MENT OF USE OF FICTITIOUS<br />

BUSINESS NAME FILE NO:<br />

2018193814<br />

FILE NO: 2015-166772 DATE FILED:<br />

06/24/2015. Name of Business(es)<br />

COSTURAS Y NOVEDADES EBENE-<br />

ZER, 708 N. Marengo Ave., Ste., 1<br />

Pasadena, CA 91103. REGISTERED<br />

OWNER(S): Ana Villalobos, 721<br />

Garfi eld Ave., #14 Pasadena, CA<br />

91104. Business was conducted by<br />

an Individual. I declare that all information<br />

in this statement is true and<br />

correct. (A registrant who declares<br />

as true information which he or she<br />

knows to be false is guilty of a crime.)<br />

REGISTRANTS NAMES/CORP/<br />

LLC (PRINT) Ana Villalobos TITLE:<br />

Owner. If corporation, also print<br />

corporate title of offi cer. If LLC, also<br />

print tile of offi cer or manager. This<br />

statement was fi led with the County<br />

Clerk of LOS ANGELES County on<br />

the date indicated by the fi led stamp<br />

in the upper right corner: August 6,<br />

2018. I HEREBY CERTIFY THAT THIS<br />

COPY IS A CORRECT COPY OF THE<br />

ORIGINAL STATEMENT ON FILE IN<br />

MY OFFICE. DEAN C. LOGAN, LOS<br />

ANGELES COUNTY CLERK by: Estrellieta<br />

Policarpio, Deputy Publish:<br />

Pasadena Weekly. Dates: 8/9/18,<br />

8/16/18, 8/23/18, 8/30/18<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE NO.<br />

2018187361<br />

Type of Filing: Original The following<br />

person(s) is (are) doing business<br />

as: KREATIV WOOD LAB; 5726<br />

Candor St. Lakewood, CA 90713.<br />

COUNTY: Los Angeles. REGISTERED<br />

OWNER(S) Jimmy Luong, 5726 Candor<br />

St. Lakewood, CA 90713. THIS<br />

BUSINESS IS CONDUCTED BY an Individual.<br />

The registrant commenced<br />

to transact business under the Fictitious<br />

Business Name or names listed<br />

above on: 06/2018. I declare that all<br />

information in this statement is true<br />

and correct. /s/: Jimmy Luong. TI-<br />

TLE: Owner. This statement was fi led<br />

with the LA County Clerk on: July 30,<br />

2018. NOTICE in accordance with<br />

subdivision (a) of Section 17920, a<br />

Fictitious Name Statement generally<br />

expires at the end of fi ve years from<br />

the date on which it was fi led in the<br />

offi ce of the county clerk, except, as<br />

provided in subdivision (b) of Section<br />

17920, where it expires 40 days after<br />

any change in the facts set forth in the<br />

statement pursuant to Section 17913<br />

other than a change in the residence<br />

address of a registered owner. a new<br />

Fictitious Business Name statement<br />

must be fi led before the expiration.<br />

The fi ling of this statement does not<br />

of itself authorize the use in this state<br />

of a Fictitious Business Name in violation<br />

of the rights of another under<br />

federal, state, or common law (see<br />

Section 14411 et seq., business and<br />

professions code). Publish: Pasadena<br />

Weekly. Dates: 8/9/18, 8/16/18,<br />

8/23/18, 8/30/18<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE NO.<br />

2018187357<br />

Type of Filing: Original The following<br />

person(s) is (are) doing business<br />

as: CE LI HAIR STUDIO; 8905 E.<br />

Garvey Ave., Ste. A2 Rosemead, CA<br />

91770, 4855 Willard Ave. Rosemead,<br />

CA 91770. COUNTY: Los Angeles.<br />

REGISTERED OWNER(S) Ngoc Hai<br />

Lam, 4855 Willard Ave. Rosemead,<br />

CA 91770. THIS BUSINESS IS<br />

CONDUCTED BY an Individual. The<br />

registrant commenced to transact<br />

business under the Fictitious Business<br />

Name or names listed above<br />

on: N/A. I declare that all information<br />

in this statement is true and correct.<br />

/s/: Ngoc Hai Lam. TITLE: Owner.<br />

This statement was fi led with the<br />

LA County Clerk on: July 30, 2018.<br />

NOTICE in accordance with subdivision<br />

(a) of Section 17920, a Fictitious<br />

Name Statement generally expires at<br />

the end of fi ve years from the date on<br />

which it was fi led in the offi ce of the<br />

county clerk, except, as provided in<br />

subdivision (b) of Section 17920,<br />

where it expires 40 days after any<br />

change in the facts set forth in the<br />

statement pursuant to Section 17913<br />

other than a change in the residence<br />

address of a registered owner. a new<br />

Fictitious Business Name statement<br />

must be fi led before the expiration.<br />

The fi ling of this statement does not<br />

of itself authorize the use in this state<br />

of a Fictitious Business Name in violation<br />

of the rights of another under<br />

federal, state, or common law (see<br />

Section 14411 et seq., business and<br />

professions code). Publish: Pasadena<br />

Weekly. Dates: 8/9/18, 8/16/18,<br />

8/23/18, 8/30/18<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE NO.<br />

2018186278<br />

Type of Filing: Original. The following<br />

person(s) is (are) doing business as:<br />

SPY INSPECTIONS LA. 278 E. Colorado<br />

Blvd., Unit 1604 Pasadena, CA<br />

91101. COUNTY: Los Angeles. REG-<br />

ISTERED OWNER(S) Siftar Home Inspections<br />

Inc., 278 E. Colorado Blvd.,<br />

Unit 1604 Pasadena, CA 91101. State<br />

of Incorporation or LLC: California.<br />

THIS BUSINESS IS CONDUCTED BY<br />

a Corporation. The registrant commenced<br />

to transact business under<br />

the fi ctitious business name or names<br />

listed above on: N/A. I declare that all<br />

information in this statement is true<br />

and correct. /s/ Paul Siftar. TITLE:<br />

Owner, Corp or LLC Name: Siftar<br />

Home Inspections Inc. This statement<br />

36 PASADENA WEEKLY | <strong>08.23.18</strong>

Hooray! Your file is uploaded and ready to be published.

Saved successfully!

Ooh no, something went wrong!