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>