13.09.2018 Views

09.13.18

Create successful ePaper yourself

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

<strong>09.13.18</strong> PASADENA WEEKLY 31<br />

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

information. If you consult either of<br />

these resources, you should be aware<br />

that the same lender may hold more<br />

than one mortgage or deed of trust on<br />

the property. NOTICE TO PROPERTY<br />

OWNER: The sale date shown on this<br />

notice of sale may be postponed one<br />

or more times by the mortgagee, benefi<br />

ciary, trustee, or a court, pursuant to<br />

Section 2924g of the California Civil<br />

Code. The law requires that information<br />

about trustee sale postponements be<br />

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

as 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 877-518-5700 for information<br />

regarding the trustee’s sale or<br />

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

qualityloan.com, using the file number<br />

assigned to this foreclosure by the<br />

Trustee: CA-17-800308-JB. Information<br />

about postponements that are very<br />

short in duration or that occur close in<br />

time to the scheduled sale may not immediately<br />

be refl ected in the telephone<br />

information or on the Internet Web site.<br />

The best way to verify postponement<br />

information is to attend the scheduled<br />

sale. The undersigned Trustee disclaims<br />

any liability for any incorrectness<br />

of the property address or other<br />

common designation, if any, shown<br />

herein. If no street address or other<br />

common designation is shown, directions<br />

to the location of the property may<br />

be obtained by sending a written request<br />

to the benefi ciary within 10 days<br />

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

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

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

unable to convey title, the Purchaser at<br />

the sale shall be entitled only to a return<br />

of the monies paid to the Trustee.<br />

This shall be the Purchaser’s sole and<br />

exclusive remedy. The purchaser shall<br />

have no further recourse against the<br />

Trustor, the Trustee, the Benefi ciary,<br />

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

ciary’s Attorney. If you have previously<br />

been discharged through bankruptcy,<br />

you may have been released of personal<br />

liability for this loan in which<br />

case this letter is intended to exercise<br />

the note holders right’s against the real<br />

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

Corporation 2763 Camino Del Rio<br />

South San Diego, CA 92108 619-645-<br />

7711 For NON SALE information only<br />

Sale Line: 877-518-5700 Or Login to:<br />

http://www.qualityloan.com Reinstatement<br />

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

Quality Loan Service Corp. TS No.:<br />

CA-17-800308-JB IDSPub #0144359<br />

8/30/2018 9/6/2018 9/13/2018<br />

NOTICE OF TRUSTEE’S SALE TS<br />

No. CA-13-600082-JP Order No.:<br />

130219415-CA-MAI YOU ARE IN<br />

DEFAULT UNDER A DEED OF TRUST<br />

DATED 8/31/2005. UNLESS YOU<br />

TAKE ACTION TO PROTECT YOUR<br />

PROPERTY, IT MAY BE SOLD AT A<br />

PUBLIC SALE. IF YOU NEED AN EX-<br />

PLANATION OF THE NATURE OF THE<br />

PROCEEDING AGAINST YOU, YOU<br />

SHOULD CONTACT A LAWYER. A<br />

public auction sale to the highest bidder<br />

for cash, cashier’s check drawn on<br />

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

by state or federal credit union, or a<br />

check drawn by a state or federal savings<br />

and loan association, or savings<br />

association, or savings bank specifi ed<br />

in Section 5102 to the Financial Code<br />

and authorized to do business in this<br />

state, will be held by duly appointed<br />

trustee. The sale will be made, but without<br />

covenant or warranty, expressed or<br />

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

encumbrances, to pay the remaining<br />

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

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

late charges thereon, as provided in the<br />

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

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

charges and expenses of the Trustee for<br />

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

publication of the Notice of Sale) reasonably<br />

estimated to be set forth below.<br />

The amount may be greater on the day<br />

of sale. BENEFICIARY MAY ELECT TO<br />

BID LESS THAN THE TOTAL AMOUNT<br />

DUE. Trustor (s): DAVID L SIEVING, A<br />

SINGLE MAN Recorded: 9/12/2005 as<br />

Instrument No. 05 2187468 of Offi cial<br />

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

LOS ANGELES County, California; Date<br />

of Sale: 9/27/2018 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 91766<br />

Amount of unpaid balance and other<br />

charges: $518,902.36 The purported<br />

property address is: 339 S CATALINA<br />

AVE #125, PASADENA, CA 91106 Assessor’s<br />

Parcel No.: 5735-029-093<br />

Legal Description: Please be advised<br />

that the legal description set forth on<br />

the Deed of Trust is in error. The legal<br />

description of the property secured<br />

by the Deed of Trust is more properly<br />

set forth and made part of Exhibit “A”<br />

as attached hereto. A CONDOMINIUM<br />

COMPRISED OF: PARCEL I: AN UN-<br />

DIVIDED 1/120 THS INTEREST IN LOT<br />

1 OF TRACT NO. 38229, IN THE CITY<br />

OF PASADENA, COUNTY OF LOS<br />

ANGELES, STATE OF CALIFORNIA, AS<br />

PER MAP RECORDED IN BOOK 969<br />

PAGES 97 AND 98 OF MAPS, IN THE<br />

OFFICE OF THE COUNTY RECORDER<br />

OF SAID COUNTY. EXCEPT UNITS 101<br />

TO 140 INCLUSIVE, 201 TO 240 IN-<br />

CLUSIVE AND 301 TO 340 INCLUSIVE<br />

AS SHOWN AND DEFINED ON THE<br />

CONDOMINIUM PLAN RECORDED<br />

APRIL 2, 1981 AS INSTRUMENT NO.<br />

81-333220 OF OFFICIAL RECORDS<br />

OF SAID COUNTY. PARCEL 2: UNIT<br />

125 AS SHOWN AND DEFINED ON<br />

THE CONDOMINIUM PLAN ABOVE<br />

MENTIONED. NOTICE TO POTENTIAL<br />

BIDDERS: If you are considering bidding<br />

on this property lien, you should<br />

understand that there are risks involved<br />

in bidding at a trustee auction. You will<br />

be bidding on a lien, not on the property<br />

itself. Placing the highest bid at a<br />

trustee auction does not automatically<br />

entitle you to free and clear ownership<br />

of the property. You should also be<br />

aware that the lien being auctioned<br />

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

highest bidder at the auction, you are<br />

or may be responsible for paying off all<br />

liens 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 the<br />

county recorder’s offi ce or a title insurance<br />

company, either of which may<br />

charge you a fee for this information. If<br />

you consult either of these resources,<br />

you should be aware that the same<br />

lender may hold more than one mortgage<br />

or deed of trust on the property.<br />

NOTICE TO PROPERTY OWNER: The<br />

sale date shown on this notice of sale<br />

may be postponed one or more times<br />

by the mortgagee, benefi ciary, trustee,<br />

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

of the California Civil Code. The law<br />

requires that information about trustee<br />

sale postponements be made available<br />

to you and to the public, as a courtesy<br />

to those not present at the sale. If you<br />

wish to learn whether your sale date<br />

has been postponed, and, if applicable,<br />

the rescheduled time and date for the<br />

sale of this property, you may call 916-<br />

939-0772 for information regarding the<br />

trustee’s sale or visit this Internet Web<br />

site http://www.qualityloan.com, using<br />

the file number assigned to this foreclosure<br />

by the Trustee: CA-13-600082-JP.<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 the<br />

Internet Web site. The best way to verify<br />

postponement information is to attend<br />

the scheduled sale. The undersigned<br />

Trustee disclaims any liability for any<br />

incorrectness of the property address<br />

or other common designation, if any,<br />

shown herein. 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 written<br />

request to the benefi ciary within 10<br />

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

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

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

is unable to convey title, the Purchaser<br />

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

of the monies paid to the Trustee.<br />

This shall be the Purchaser’s sole and<br />

exclusive remedy. The purchaser shall<br />

have no further recourse against the<br />

Trustor, the Trustee, the Benefi ciary,<br />

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

ciary’s Attorney. If you have previously<br />

been discharged through bankruptcy,<br />

you may have been released of personal<br />

liability for this loan in which<br />

case this letter is intended to exercise<br />

the note holders right’s against the real<br />

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

Corporation 2763 Camino Del Rio<br />

South San Diego, CA 92108 619-645-<br />

7711 For NON SALE information only<br />

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

http://www.qualityloan.com Reinstatement<br />

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

Quality Loan Service Corp. TS No.:<br />

CA-13-600082-JP IDSPub #0144546<br />

9/6/2018 9/13/2018 9/20/2018<br />

NOTICE OF TRUSTEE’S SALE 2763<br />

Camino Del Rio South San Diego, CA<br />

92108 TS No. CA-18-826574-JB Order<br />

No. : 8734454 YOU ARE IN DEFAULT<br />

UNDER A DEED OF TRUST DATED<br />

9/28/2012. UNLESS YOU TAKE AC-<br />

TION TO PROTECT YOUR PROPERTY,<br />

IT MAY BE SOLD AT A PUBLIC SALE.<br />

IF YOU NEED AN EXPLANATION OF<br />

THE NATURE OF THE PROCEEDING<br />

AGAINST YOU, YOU SHOULD CON-<br />

TACT A LAWYER. A public auction<br />

sale to the highest bidder for cash,<br />

cashier’s check drawn on a state or<br />

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

federal credit union, or a check drawn<br />

by a state or federal savings and loan<br />

association, or savings association, or<br />

savings bank specifi ed in Section 5102<br />

to the Financial Code and authorized to<br />

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

by duly appointed trustee. The sale will<br />

be made, but without covenant or warranty,<br />

expressed or implied, regarding<br />

title, possession, or encumbrances,<br />

to pay the remaining principal sum<br />

of 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 the<br />

initial publication of the Notice of Sale)<br />

reasonably estimated to be set forth<br />

below. The amount may be greater on<br />

the day of sale. BENEFICIARY MAY<br />

ELECT TO BID LESS THAN THE TO-<br />

TAL AMOUNT DUE. Trustor(s): KEVIN<br />

PATRICK AUSTIN, TRUSTEE OF THE<br />

KEVIN PATRICK AUSTIN REVOCABLE<br />

TRUST DATED OCTOBER 10, 2011.<br />

Recorded: 10/2/2012 as Instrument<br />

No. 20121479097 of Offi cial Records<br />

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

ANGELES County, California; Date of<br />

Sale: 10/11/2018 at 9:00 AM Place of<br />

Sale: At the Doubletree Hotel Los Angeles-Norwalk,<br />

13111 Sycamore Drive,<br />

Norwalk, CA 90650, in the Vineyard<br />

Ballroom Amount of unpaid balance<br />

and other charges: $391,015.14 The<br />

purported property address is: 1993<br />

ROOSEVELT AVENUE, ALTADENA, CA<br />

91001 Assessor’s Parcel No.: 5854-<br />

006-012 NOTICE TO POTENTIAL<br />

BIDDERS: If you are considering bidding<br />

on this property lien, you should<br />

understand that there are risks involved<br />

in bidding at a trustee auction. You will<br />

be bidding on a lien, not on the property<br />

itself. Placing the highest bid at a<br />

trustee auction does not automatically<br />

entitle you to free and clear ownership<br />

of the property. You should also be<br />

aware that the lien being auctioned<br />

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

highest bidder at the auction, you are<br />

or may be responsible for paying off all<br />

liens 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 the<br />

county recorder’s offi ce or a title insurance<br />

company, either of which may<br />

charge you a fee for this information. If<br />

you consult either of these resources,<br />

you should be aware that the same<br />

lender may hold more than one mortgage<br />

or deed of trust on the property.<br />

NOTICE TO PROPERTY OWNER: The<br />

sale date shown on this notice of sale<br />

may be postponed one or more times<br />

by the mortgagee, benefi ciary, trustee,<br />

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

of the California Civil Code. The law<br />

requires that information about trustee<br />

sale postponements be made available<br />

to you and to the public, as a courtesy<br />

to those not present at the sale. If you<br />

wish to learn whether your sale date<br />

has been postponed, and, if applicable,<br />

the rescheduled time and date for the<br />

sale of this property, you may call 800-<br />

280-2832 for information regarding the<br />

trustee’s sale or visit this Internet Web<br />

site http://www.qualityloan.com, using<br />

the file number assigned to this foreclosure<br />

by the Trustee: CA-18-826574-JB.<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 the<br />

Internet Web site. The best way to verify<br />

postponement information is to attend<br />

the scheduled sale. The undersigned<br />

Trustee disclaims any liability for any<br />

incorrectness of the property address<br />

or other common designation, if any,<br />

shown herein. 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 written<br />

request to the benefi ciary within 10<br />

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

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

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

is unable to convey title, the Purchaser<br />

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

of the monies paid to the Trustee.<br />

This shall be the Purchaser’s sole and<br />

exclusive remedy. The purchaser shall<br />

have no further recourse against the<br />

Trustor, the Trustee, the Benefi ciary,<br />

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

ciary’s Attorney. If you have previously<br />

been discharged through bankruptcy,<br />

you may have been released of personal<br />

liability for this loan in which<br />

case this letter is intended to exercise<br />

the note holders right’s against the real<br />

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

Corporation 2763 Camino Del Rio<br />

South San Diego, CA 92108 619-645-<br />

7711 For NON SALE information only<br />

Sale Line: 800-280-2832 Or Login to:<br />

http://www.qualityloan.com Reinstatement<br />

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

Quality Loan Service Corp. TS No.:<br />

CA-18-826574-JB IDSPub #0144563<br />

9/13/2018 9/20/2018 9/27/2018<br />

TSG No.: 8712146 TS No.:<br />

CA1700281209 FHA/VA/PMI No.:<br />

APN: 5829-016-027 Property Address:<br />

3016 CALANDA AVE ALTADENA, CA<br />

91001 NOTICE OF TRUSTEE’S SALE<br />

YOU ARE IN DEFAULT UNDER A DEED<br />

OF TRUST, DATED 02/21/2014. UN-<br />

LESS YOU TAKE ACTION TO PROTECT<br />

YOUR PROPERTY, IT MAY BE SOLD AT<br />

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

PLANATION OF THE NATURE OF THE<br />

PROCEEDING AGAINST YOU, YOU<br />

SHOULD CONTACT A LAWYER. On<br />

10/16/2018 at 10:00 A.M., First American<br />

Title Insurance Company, as duly<br />

appointed Trustee under and pursuant<br />

to Deed of Trust recorded 02/27/2014,<br />

as Instrument No. 20140203244, in<br />

book , page , , of Offi cial Records in the<br />

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

ANGELES County, State of California.<br />

Executed by: JULIUS JOHNSON, AN<br />

UNMARRIED MAN, WILL SELL AT<br />

PUBLIC AUCTION TO HIGHEST BID-<br />

DER FOR CASH, CASHIER’S CHECK/<br />

CASH EQUIVALENT or other form of<br />

payment authorized by 2924h(b), (Payable<br />

at time of sale in lawful money of<br />

the United States) Behind the fountain<br />

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

Center Plaza, Pomona CA 91766 All<br />

right, title and interest conveyed to and<br />

now held by it under said Deed of Trust<br />

in the property situated in said County<br />

and State described as: AS MORE<br />

FULLY DESCRIBED IN THE ABOVE<br />

MENTIONED DEED OF TRUST APN#<br />

5829-016-027 The street address and<br />

other common designation, if any, of<br />

the real property described above is<br />

purported to be: 3016 CALANDA AVE,<br />

ALTADENA, CA 91001 The undersigned<br />

Trustee disclaims any liability<br />

for any incorrectness of the street address<br />

and other common designation,<br />

if any, shown herein. Said sale will be<br />

made, but without covenant or warranty,<br />

expressed or implied, regarding<br />

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

pay the remaining principal sum of the<br />

note(s) secured by said Deed of Trust,<br />

with interest thereon, as provided in<br />

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

of said Deed of Trust, fees, charges<br />

and expenses of the Trustee and of the<br />

trusts created by said Deed of Trust.<br />

The total amount of the unpaid balance<br />

of the obligation secured by the<br />

property to be sold and reasonable estimated<br />

costs, expenses and advances<br />

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

the Notice of Sale is $328,752.01.<br />

The benefi ciary under said Deed of<br />

Trust has deposited all documents<br />

evidencing the obligations secured by<br />

the Deed of Trust and has declared all<br />

sums secured thereby immediately due<br />

and payable, and has caused a written<br />

Notice of Default and Election to Sell to<br />

be executed. The undersigned caused<br />

said Notice of Default and Election to<br />

Sell to be recorded in the County where<br />

the real property is located. NOTICE TO<br />

POTENTIAL BIDDERS: If you are considering<br />

bidding on this property lien,<br />

you should understand that there are<br />

risks involved in bidding at a trustee<br />

auction. You will be bidding on a lien,<br />

not on the property itself. Placing the<br />

highest bid at a trustee auction does<br />

not automatically entitle you to free<br />

and clear ownership of the property.<br />

You should also be aware that the lien<br />

being auctioned off may be a junior<br />

lien. If you are the highest bidder at the<br />

auction, you are or may be responsible<br />

for paying off all liens senior to the lien<br />

being auctioned off, before you can<br />

receive clear title to the property. You<br />

are encouraged to investigate the existence,<br />

priority, and size of outstanding<br />

liens that may exist on this property by<br />

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

or a title insurance company, either of<br />

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

If you consult either of these<br />

resources, you should be aware that the<br />

same lender may hold more than one<br />

mortgage or deed of trust on the property.<br />

NOTICE TO PROPERTY OWNER:<br />

The sale date shown on this notice of<br />

sale may be postponed one or more<br />

times by the mortgagee, benefi ciary,<br />

trustee, or a court, pursuant to Section<br />

2924g 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 or visit this<br />

Internet Web http://search.nationwideposting.com/propertySearchTerms.<br />

aspx, using the file number assigned<br />

to this case CA1700281209 Information<br />

about postponements that are very<br />

short in duration or that occur close in<br />

time to the scheduled sale may not immediately<br />

be refl ected in the telephone<br />

information or on the Internet Web site.<br />

The best way to verify postponement<br />

information is to attend the scheduled<br />

sale. If the sale is set aside for any reason,<br />

the Purchaser at the sale shall be<br />

entitled only to a return of the deposit<br />

paid. The Purchaser shall have no<br />

further recourse against the Mortgagor,<br />

the Mortgagee or the Mortgagee’s attorney.<br />

Date: First American Title Insurance<br />

Company 4795 Regent Blvd, Mail<br />

Code 1011-F Irving, TX 75063 First<br />

American Title Insurance Company<br />

MAY BE ACTING AS A DEBT COLLEC-<br />

TOR ATTEMPTING TO COLLECT A<br />

DEBT. ANY INFORMATION OBTAINED<br />

MAY BE USED FOR THAT PURPOSE<br />

FOR TRUSTEES SALE INFORMA-<br />

TION PLEASE CALL (916)939-0772<br />

NPP0339523 To: PASADENA WEEKLY<br />

09/13/2018, 09/20/2018, 09/27/2018<br />

FICT. BUSINESS NAMES<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE NO.<br />

2018205357<br />

Type of Filing: Amended (New) The<br />

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

business as: ADONAI HAILE, ADONAI<br />

BERHANE HAILE; C/O 1520 Dove<br />

Court Pasadena, CA 91107. COUNTY:<br />

Los Angeles. REGISTERED OWNER(S)<br />

Adonai Haile Dey, C/O 1520 Dove<br />

Court Pasadena, CA 91107. THIS<br />

BUSINESS IS CONDUCTED BY an<br />

Individual. The registrant commenced<br />

to transact business under the Fictitious<br />

Business Name or names listed<br />

above on: 04/2013. I declare that all<br />

information in this statement is true and<br />

correct. /s/: Adonai Haile Dey. TITLE:<br />

Owner. This statement was filed with<br />

the LA County Clerk on: August 14,<br />

2018, 2018. NOTICE in accordance<br />

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

a Fictitious Name Statement generally<br />

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

from the date on which it was filed in<br />

the 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 filed before the expiration. The<br />

filing of this statement does not of itself<br />

authorize the use in this state of a Fictitious<br />

Business Name in violation of the<br />

rights of another under federal, state,<br />

or common law (see Section 14411 et<br />

seq., business and professions code).<br />

Publish: Pasadena Weekly. Dates:<br />

8/23/18, 8/30/18, 9/6/18, 9/13/18<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE NO.<br />

2018209516<br />

Type of Filing: Original The following<br />

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

LIYA SWIFT SERVICES; 4426 E. 6th<br />

Street Apt. 3 Long Beach, CA 90814.<br />

COUNTY: Los Angeles. REGISTERED<br />

OWNER(S) Misty C Swift, 4426 E. 6th<br />

Street Apt. 3 Long Beach, CA 90814.<br />

THIS BUSINESS IS CONDUCTED BY<br />

an Individual. The registrant commenced<br />

to transact business under<br />

the Fictitious Business Name or names<br />

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

information in this statement is true and<br />

correct. /s/: Misty C Swift. TITLE: Owner.<br />

This statement was filed with the LA<br />

County Clerk on: August 17, 2018. NO-<br />

TICE in accordance with subdivision<br />

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

Statement generally expires at the end<br />

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

was filed in the offi ce of the county<br />

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

(b) of Section 17920, where it<br />

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

facts set forth in the statement pursuant<br />

to Section 17913 other than a change<br />

in the residence address of a registered<br />

owner. a new Fictitious Business Name<br />

statement must be filed before the<br />

expiration. The filing of this statement<br />

does not of itself authorize the use in<br />

this state of a Fictitious Business Name<br />

in violation of the rights of another<br />

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

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

and professions code). Publish: Pasadena<br />

Weekly. Dates: 8/23/18, 8/30/18,<br />

9/6/18, 9/13/18<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE NO.<br />

2018190012<br />

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

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

as: UNITED REAL ESTATE MANAGE-<br />

MENT, UNITED 550, REALTORS,<br />

UNITED PROPERTY MANAGEMENT<br />

CORP., INC. 35 W. Valley Bl., Suite C<br />

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

Angeles. REGISTERED OWNER(S)<br />

United Property Management Corp.,<br />

Inc., 7740 Garvey Ave., Suite A Rosemead,<br />

CA 91770. State of Incorporation<br />

or 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: N/A. I<br />

declare that all information in this statement<br />

is true and correct. /s/ Wei Wang.<br />

TITLE: CEO, Corp or LLC Name: United<br />

Property Management Corp., Inc. This<br />

statement was filed with the LA County<br />

Clerk on: August 1, 2018. NOTICE in<br />

accordance with subdivision (a) of Section<br />

17920, a Fictitious Name statement<br />

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

from the date on which it was filed 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 filed before the expiration. The<br />

filing of this statement does not of itself<br />

authorize the use in this state of a fi ctitious<br />

business name in violation of the<br />

rights of another under federal, state,<br />

or common law (see Section 14411 et<br />

seq., Business and Professions code).<br />

Publish: Pasadena Weekly. Dates:<br />

8/23/18, 8/30/18, 9/6/18, 9/13/18<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE NO.<br />

2018198607<br />

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

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

as: BRAND TO MERCH. 655 N. Central<br />

Ave., Fl. 17 Glendale, CA 91203.<br />

COUNTY: Los Angeles. REGISTERED<br />

OWNER(S) Kusamay LLC, 655 N. Central<br />

Ave., Fl. 17 Glendale, CA 91203.<br />

State of Incorporation or LLC: California.<br />

THIS BUSINESS IS CONDUCTED<br />

BY a Limited Liability Company. The<br />

registrant commenced to transact business<br />

under the fi ctitious business name<br />

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

that all information in this statement is<br />

true and correct. /s/ Patrick Dillanchian.<br />

TITLE: Managing Member, Corp or<br />

LLC Name: Kusamay LLC. This statement<br />

was filed with the LA County Clerk<br />

on: August 7, 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 years<br />

from the date on which it was filed 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 filed before the expiration. The<br />

filing of this statement does not of itself<br />

authorize the use in this state of a fi ctitious<br />

business name in violation of the<br />

rights of another under federal, state,<br />

or common law (see Section 14411 et<br />

seq., Business and Professions code).<br />

Publish: Pasadena Weekly. Dates:<br />

8/23/18, 8/30/18, 9/6/18, 9/13/18<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE NO.<br />

2018204278<br />

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

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

as: ACTIVE HERBALS BY VAN. 6367<br />

Avon Avenue San Gabriel, CA 91775.<br />

COUNTY: Los Angeles. REGISTERED<br />

OWNER(S) A1 Global Xchange LLC,<br />

6367 Avon Avenue San Gabriel, CA<br />

91775. State of Incorporation or LLC:<br />

California. THIS BUSINESS IS CON-<br />

DUCTED BY a Limited Liability Company.<br />

The registrant commenced to<br />

transact business under the fi ctitious<br />

business name or names listed above<br />

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

this statement is true and correct. /s/ Le<br />

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

Name: A1 Global Xchange LLC. This<br />

statement was filed with the LA County<br />

Clerk on: August 13, 2018. NOTICE in<br />

accordance with subdivision (a) of Section<br />

17920, a Fictitious Name statement<br />

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

from the date on which it was filed 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 filed before the expiration. The<br />

filing of this statement does not of itself<br />

authorize the use in this state of a fi ctitious<br />

business name in violation of the<br />

rights of another under federal, state,<br />

or common law (see Section 14411 et<br />

seq., Business and Professions code).<br />

Publish: Pasadena Weekly. Dates:<br />

8/23/18, 8/30/18, 9/6/18, 9/13/18<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE NO.<br />

2018202912<br />

Type of Filing: Original The following<br />

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

MART; 131 E. Avenue J Lancaster, CA<br />

93535. COUNTY: Los Angeles. REGIS-<br />

TERED OWNER(S) Charles Trang, 131<br />

E. Avenue J Lancaster, CA 93535. THIS<br />

BUSINESS IS CONDUCTED BY an<br />

Individual. The registrant commenced<br />

to transact business under the Fictitious<br />

Business Name or names listed<br />

above on: 08/2018. I declare that all<br />

information in this statement is true<br />

and correct. /s/: Charles Trang. TITLE:<br />

Owner. This statement was filed with<br />

the LA County Clerk on: August 10,<br />

2018, 2018. NOTICE in accordance<br />

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

a Fictitious Name Statement generally<br />

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

from the date on which it was filed in<br />

the 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 filed before the expiration. The<br />

filing of this statement does not of itself<br />

authorize the use in this state of a Fictitious<br />

Business Name in violation of the<br />

rights of another under federal, state,<br />

or common law (see Section 14411 et<br />

seq., business and professions code).<br />

Publish: Pasadena Weekly. Dates:<br />

8/23/18, 8/30/18, 9/6/18, 9/13/18<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE NO.<br />

2018205065<br />

Type of Filing: Original The following<br />

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

IDL EXCLUSIVE; 7600 W. Manchester<br />

Ave., #245 Playa Del Rey, CA 90293.<br />

COUNTY: Los Angeles. REGISTERED<br />

OWNER(S) Jacqueline Holland, 7600<br />

W. Manchester Ave., #245 Playa Del<br />

Rey, CA 90293. 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 on:<br />

08/2018. I declare that all information<br />

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

Jacqueline Holland. TITLE: Owner. This<br />

statement was filed with the LA County<br />

Clerk on: August 14, 2018, 2018. NO-<br />

TICE in accordance with subdivision<br />

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

Statement generally expires at the end<br />

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

was filed in the offi ce of the county<br />

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

(b) of Section 17920, where it<br />

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

facts set forth in the statement pursuant<br />

to Section 17913 other than a change<br />

in the residence address of a registered<br />

owner. a new Fictitious Business Name<br />

statement must be filed before the<br />

expiration. The filing of this statement<br />

does not of itself authorize the use in<br />

this state of a Fictitious Business Name<br />

in violation of the rights of another<br />

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

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

and professions code). Publish: Pasadena<br />

Weekly. Dates: 8/23/18, 8/30/18,<br />

9/6/18, 9/13/18<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE NO.<br />

2018208027<br />

Type of Filing: Original The following<br />

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

as: MINDIE PHOTOGRAPHY, MINDY<br />

PHOTOGRAPHY; 872 S. Garfi eld Ave.<br />

Monterey Park, CA 91754. COUNTY:<br />

Los Angeles. REGISTERED OWNER(S)<br />

Mindie Gonzales, 872 S. Garfi eld<br />

Ave. Monterey Park, CA 91754. THIS<br />

BUSINESS IS CONDUCTED BY an Individual.<br />

The registrant commenced to<br />

transact business under the Fictitious<br />

Business Name or names listed above<br />

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

this statement is true and correct. /s/:<br />

Mindie Gonzales. TITLE: Owner. This<br />

statement was filed with the LA County<br />

Clerk on: August 16, 2018, 2018. NO-<br />

TICE in accordance with subdivision<br />

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

Statement generally expires at the end<br />

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

was filed in the offi ce of the county<br />

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

(b) of Section 17920, where it<br />

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

facts set forth in the statement pursuant<br />

to Section 17913 other than a change<br />

in the residence address of a registered<br />

owner. a new Fictitious Business Name<br />

statement must be filed before the<br />

expiration. The filing of this statement<br />

does not of itself authorize the use in<br />

this state of a Fictitious Business Name<br />

in violation of the rights of another<br />

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

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

and professions code). Publish: Pasadena<br />

Weekly. Dates: 8/23/18, 8/30/18,<br />

9/6/18, 9/13/18<br />

STATEMENT OF ABANDON-<br />

MENT OF USE OF FICTITIOUS<br />

BUSINESS NAME FILE NO:<br />

2018-214826<br />

FILE NO: 2017-273023 DATE FILED:<br />

09/22/2017. Name of Business(es)<br />

WPA LENDING INC, TARGET HOME<br />

LOANS, 12514 South Street, Cerritos,<br />

CA 90703. REGISTERED OWNER(S):

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

Saved successfully!

Ooh no, something went wrong!