01.11.2018 Views

11.01.18

Create successful ePaper yourself

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

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<br />

may exist on this property by contacting<br />

the county recorder’s offi ce<br />

or a title insurance company, either<br />

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

this information. If you consult either<br />

of these resources, you should<br />

be aware that the same lender may<br />

hold more than one mortgage or<br />

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

ARE ATTEMPTING TO COLLECT<br />

A DEBT, AND ANY INFORMATION<br />

WE OBTAIN WILL BE USED FOR<br />

THAT PURPOSE. SALE INFORMA-<br />

TION LINE: 916-939-0772 or www.<br />

nationwideposting.com Dated:<br />

10/17/2018 PEAK FORECLOSURE<br />

SERVICES, INC., AS TRUSTEE,<br />

5900 Canoga Avenue, Suite 220<br />

Woodland Hills, CA 91367 By LIL-<br />

IAN SOLANO, TRUSTEE SALE OF-<br />

FICER NPP0342476 To: PASADENA<br />

WEEKLY 10/25/2018, 11/01/2018,<br />

11/08/2018<br />

T.S. No. 18-50382 APN: 5709-008-<br />

007<br />

NOTICE OF TRUSTEE’S SALE<br />

YOU ARE IN DEFAULT UNDER A<br />

DEED OF TRUST DATED 6/7/2004.<br />

UNLESS YOU TAKE ACTION TO<br />

PROTECT YOUR PROPERTY, IT<br />

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.<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 a state or federal<br />

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

a state or federal savings and loan<br />

association, or savings association,<br />

or savings bank specifi ed in<br />

Section 5102 of the Financial Code<br />

and authorized to do business in<br />

this state will be held by the duly<br />

appointed trustee as shown below,<br />

of all right, title, and interest conveyed<br />

to and now held by the trustee<br />

in the hereinafter described property<br />

under and pursuant to a Deed<br />

of Trust described below. The sale<br />

will be made, but without covenant<br />

or warranty, expressed or implied,<br />

regarding title, possession, or<br />

encumbrances, to pay the remaining<br />

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

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

interest and late charges thereon, as<br />

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

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

interest thereon, fees, charges and<br />

expenses of the Trustee for the total<br />

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

publication of the Notice of Sale)<br />

reasonably estimated to be set forth<br />

below. The amount may be greater<br />

on the day of sale.<br />

Trustor: ROBERT A CRISTO AND<br />

MARTHA CRISTO, HUSBAND AND<br />

WIFE AS JOINT TENANTS<br />

Duly Appointed Trustee: Zieve,<br />

Brodnax & Steele, LLP Deed of<br />

Trust recorded 6/17/2004, as Instrument<br />

No. 04-1547379, of Offi<br />

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

Recorder of Los Angeles County,<br />

California,<br />

Date of Sale:12/6/2018 at 9:00 AM<br />

Place of Sale: Vineyard Ballroom,<br />

Doubletree Hotel Los Angeles-<br />

Norwalk, 13111 Sycamore Drive,<br />

Norwalk, CA 90650<br />

Estimated amount of unpaid balance<br />

and other charges: $275,613.79<br />

Note: Because the Benefi ciary reserves<br />

the right to bid less than the<br />

total debt owed, it is possible that<br />

at the time of the sale the opening<br />

bid may be less than the total debt<br />

owed.<br />

Street Address or other common<br />

designation of real property:<br />

247 SYCAMORE GLEN<br />

PASADENA, CA 91105<br />

Described as follows:<br />

As more fully described on said<br />

Deed of Trust.<br />

A.P.N #.: 5709-008-007<br />

The undersigned Trustee disclaims<br />

any liability for any incorrectness of<br />

the street address or other common<br />

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

no street address or other common<br />

designation is shown, directions<br />

to the location of the property may<br />

be obtained by sending a written<br />

request to the benefi ciary within 10<br />

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

of this Notice of Sale.<br />

NOTICE TO POTENTIAL BIDDERS:<br />

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.<br />

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

not on the property itself. Placing<br />

the highest bid at a trustee auction<br />

does not automatically entitle<br />

you to free and clear ownership of<br />

the property. You should also be<br />

aware that the lien being auctioned<br />

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

the highest bidder at the auction,<br />

you are or may be responsible for<br />

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

being auctioned off, before you can<br />

receive clear title to the property.<br />

You are encouraged to investigate<br />

the existence, priority, and size of<br />

outstanding liens that may exist<br />

on this property by contacting the<br />

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

insurance company, either of which<br />

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

If you consult either of these<br />

resources, you should be aware that<br />

the same lender may hold more than<br />

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

property.<br />

NOTICE TO PROPERTY OWNER:<br />

The sale date shown on this notice<br />

of sale may be postponed one or<br />

more times by the mortgagee, benefi<br />

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

to Section 2924g of the California<br />

Civil Code. The law requires that<br />

information about trustee sale postponements<br />

be made available to you<br />

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

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<br />

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

may call (800) 280-2832 or visit<br />

this Internet Web site www.auction.<br />

com, using the fi le number assigned<br />

to this case 18-50382. Information<br />

about postponements that are<br />

very short in duration or that occur<br />

close in time to the scheduled sale<br />

may not immediately be refl ected in<br />

the telephone information or on the<br />

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

verify postponement information is<br />

to attend the scheduled sale.<br />

Dated: 10/20/2018<br />

Zieve, Brodnax & Steele, LLP, as<br />

Trustee<br />

30 Corporate Park, Suite 450<br />

Irvine, CA 92606<br />

For Non-Automated Sale Information,<br />

call: (714) 848-7920<br />

For Sale Information: (800) 280-<br />

2832 www.auction.com<br />

Andrew Buckelew, Trustee Sale Assistant<br />

THIS FIRM IS ATTEMPTING TO<br />

COLLECT A DEBT AND ANY IN-<br />

FORMATION WE OBTAINED WILL<br />

BE USED FOR THAT PURPOSE<br />

EPP 26986 Pub Dates 11/01, 11/08,<br />

11/15/2018<br />

FICT. BUSINESS NAMES<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE<br />

NO. 2018253265<br />

Type of Filing: Amended The following<br />

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

business as: LIGHT AND DARK<br />

IMAGINATION; 1107 Fair Oaks<br />

Avenue #61 South Pasadena, CA<br />

91030. COUNTY: Los Angeles.<br />

REGISTERED OWNER(S) Jennifer<br />

Maimone, 3917 Lowell Avenue Los<br />

Angeles, CA 90032. THIS BUSI-<br />

NESS IS CONDUCTED BY an Individual.<br />

The registrant commenced<br />

to transact business under the<br />

Fictitious Business Name or names<br />

listed above on: 11/2013. I declare<br />

that all information in this statement<br />

is true and correct. /s/: Jennifer<br />

Maimone. TITLE: Owner. This statement<br />

was fi led with the LA County<br />

Clerk on: October 5, 2018. NOTICE<br />

in accordance with subdivision (a)<br />

of Section 17920, a Fictitious Name<br />

Statement generally expires at the<br />

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<br />

the statement pursuant to Section<br />

17913 other than a change in the<br />

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<br />

statement does not of itself authorize<br />

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

Business Name in violation of<br />

the rights of another under federal,<br />

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

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

code). Publish: Pasadena<br />

Weekly. Dates: 10/11/18, 11/18/18,<br />

10/25/18, 11/1/18<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE<br />

NO. 2018241792<br />

Type of Filing: Original The following<br />

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

business as: WHITE WOLF MAGIK;<br />

1416 S. Alamitas Ave., Monrovia,<br />

CA 91016. COUNTY: Los Angeles.<br />

REGISTERED OWNER(S) Susan<br />

Hoskinson, 1416 S. Alamitas<br />

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

BUSINESS IS CONDUCTED BY<br />

an Individual. The registrant commenced<br />

to transact business under<br />

the Fictitious Business Name or<br />

names listed above on: 09/2018. I<br />

declare that all information in this<br />

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

Susan Hoskinson. TITLE: Owner.<br />

This statement was fi led with the<br />

LA County Clerk on: September 24,<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<br />

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

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

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<br />

to Section 17913 other than a<br />

change in the residence address of<br />

a registered owner. a new Fictitious<br />

Business Name statement must be<br />

fi led before the expiration. The fi ling<br />

of this statement does not of itself<br />

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

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<br />

and professions code). Publish:<br />

Pasadena Weekly. Dates: 10/11/18,<br />

10/18/18, 10/25/18, 11/1/18<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE<br />

NO. 2018252026<br />

Type of Filing: Original The following<br />

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

business as: CHANGE REACTION;<br />

6239 Strickland Ave. Los Angeles,<br />

CA 90042. COUNTY: Los Angeles.<br />

REGISTERED OWNER(S) Adela<br />

Vangelisti and John Tristan Vangelisti,<br />

6239 Strickland Ave. Los Angeles,<br />

CA 90042. THIS BUSINESS<br />

IS CONDUCTED BY a General Partnership.<br />

The registrant commenced<br />

to transact business under the Fictitious<br />

Business Name or names<br />

listed above on: 10/2018. I declare<br />

that all information in this statement<br />

is true and correct. /s/: John Tristan<br />

Vangelisti. TITLE: General Partner.<br />

This statement was fi led with the<br />

LA County Clerk on: October 3,<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<br />

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

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

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<br />

to Section 17913 other than a<br />

change in the residence address of<br />

a registered owner. a new Fictitious<br />

Business Name statement must be<br />

fi led before the expiration. The fi ling<br />

of this statement does not of itself<br />

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

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<br />

and professions code). Publish:<br />

Pasadena Weekly. Dates: 10/11/18,<br />

10/18/18, 10/25/18, 11/1/18<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE<br />

NO. 2018238337<br />

Type of Filing: Original The following<br />

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

business as: EDS CONSULTING;<br />

2809 El Nino Drive Altadena, CA<br />

91001. COUNTY: Los Angeles.<br />

REGISTERED OWNER(S) Elva Delia<br />

Sandoval, 2809 El Nino Drive Altadena,<br />

CA 91001. THIS BUSINESS<br />

IS CONDUCTED BY an Individual.<br />

The registrant commenced to transact<br />

business under the Fictitious<br />

Business Name or names listed<br />

above on: 7/2018. I declare that all<br />

information in this statement is true<br />

and correct. /s/: Elva Delia Sandoval.<br />

TITLE: Owner. This statement<br />

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

on: September 19, 2018. NOTICE in<br />

accordance with subdivision (a) of<br />

Section 17920, a Fictitious Name<br />

Statement generally expires at the<br />

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<br />

the statement pursuant to Section<br />

17913 other than a change in the<br />

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<br />

statement does not of itself authorize<br />

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

Business Name in violation of<br />

the rights of another under federal,<br />

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

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

code). Publish: Pasadena<br />

Weekly. Dates: 10/11/18, 10/18/18,<br />

10/25/18, 11/1/18<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE<br />

NO. 2018250645<br />

Type of Filing: Original The following<br />

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

as: R. ARCH; 2936 Walton Ave. Los<br />

Angeles, CA 90007. COUNTY: Los<br />

Angeles. REGISTERED OWNER(S)<br />

Roberto Ramirez, 2936 Walton<br />

Ave. Los Angeles, CA 90007. THIS<br />

BUSINESS IS CONDUCTED BY<br />

an Individual. The registrant commenced<br />

to transact business under<br />

the Fictitious Business Name<br />

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

declare that all information in this<br />

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

Roberto Ramirez. TITLE: Owner.<br />

This statement was fi led with the<br />

LA County Clerk on: October 2,<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<br />

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

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

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<br />

to Section 17913 other than a<br />

change in the residence address of<br />

a registered owner. a new Fictitious<br />

Business Name statement must be<br />

fi led before the expiration. The fi ling<br />

of this statement does not of itself<br />

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

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<br />

and professions code). Publish:<br />

Pasadena Weekly. Dates: 10/11/18,<br />

11/18/18, 10/25/18, 11/1/18<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE<br />

NO. 2018252738<br />

Type of Filing: Original The following<br />

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

business as: ALLEYCAT APPAREL;<br />

1360 Arroyo Dr. Monterey Park,<br />

CA 91755. COUNTY: Los Angeles.<br />

REGISTERED OWNER(S) Marianela<br />

Lopez, 1360 Arroyo Dr. Monterey<br />

Park, CA 91755. 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: 10/2018. I declare that all information<br />

in this statement is true<br />

and correct. /s/: Marianela Lopez.<br />

TITLE: Owner. This statement was<br />

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

October 4, 2018. NOTICE in accordance<br />

with subdivision (a) of Section<br />

17920, a Fictitious Name Statement<br />

generally expires at the end of<br />

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

was fi led 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<br />

the facts set forth in the statement<br />

pursuant to Section 17913 other<br />

than a change in the residence address<br />

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<br />

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

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:<br />

Pasadena Weekly. Dates: 10/11/18,<br />

11/18/18, 10/25/18, 11/1/18<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE<br />

NO. 2018252736<br />

Type of Filing: Amended The following<br />

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

as: M.C PATTERN DESIGN,<br />

L.A PATTERN AND PRODUCTION;<br />

1360 Arroyo Dr. Monterey Park,<br />

CA 91755. COUNTY: Los Angeles.<br />

REGISTERED OWNER(S) Marianela<br />

Lopez, 1360 Arroyo Dr. Monterey<br />

Park, CA 91755. 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: 10/2018. I declare that all information<br />

in this statement is true<br />

and correct. /s/: Marianela Lopez.<br />

TITLE: Owner. This statement was<br />

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

October 4, 2018. NOTICE in accordance<br />

with subdivision (a) of Section<br />

17920, a Fictitious Name Statement<br />

generally expires at the end of<br />

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

was fi led 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<br />

the facts set forth in the statement<br />

pursuant to Section 17913 other<br />

than a change in the residence address<br />

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<br />

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

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:<br />

Pasadena Weekly. Dates: 10/11/18,<br />

11/18/18, 10/25/18, 11/1/18<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE<br />

NO. 2018229345<br />

Type of Filing: Original The following<br />

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

as: KBH INSURANCE SERVIC-<br />

ES; 19634 Ventura Blvd., Suite 102<br />

Tarzana, CA 91356. COUNTY: Los<br />

Angeles. REGISTERED OWNER(S)<br />

Hasmig Boyajian, 20051 Ingomar<br />

Street Canoga Park, CA 91306.<br />

THIS BUSINESS IS CONDUCTED<br />

BY an Individual. The registrant<br />

commenced to transact business<br />

under the Fictitious Business Name<br />

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

declare that all information in this<br />

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

Hasmig Boyajian. TITLE: Owner.<br />

This statement was fi led with the<br />

LA County Clerk on: September 11,<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<br />

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

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

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<br />

to Section 17913 other than a<br />

change in the residence address of<br />

a registered owner. a new Fictitious<br />

Business Name statement must be<br />

fi led before the expiration. The fi ling<br />

of this statement does not of itself<br />

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

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<br />

and professions code). Publish:<br />

Pasadena Weekly. Dates: 10/11/18,<br />

11/18/18, 10/25/18, 11/1/18<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE<br />

NO. 2018<br />

250044 Type of Filing: Original. The<br />

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

business as: TRANSPORT ASSIST.<br />

2693 E. Washington Blvd., Ste. B<br />

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

Angeles. Articles of Incorporation<br />

or Organization Number: 3557115.<br />

REGISTERED OWNER(S) Transport<br />

Assist, 2693 E. Washington Blvd.,<br />

Ste. B Pasadena, CA 91107. State<br />

of 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<br />

or names listed above on: 05/2013.<br />

I declare that all information in this<br />

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

Kenon Calhoun. TITLE: Vice President,<br />

Corp or LLC Name: Transport<br />

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

the LA County Clerk on: October 2,<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,<br />

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

Section 17920, where it expires 40<br />

days after any change in the facts<br />

set forth in the statement pursuant<br />

to Section 17913 other than a<br />

change in the residence address of<br />

a registered owner. a new Fictitious<br />

Business Name statement must be<br />

fi led before the expiration. The fi ling<br />

of this statement does not of itself<br />

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

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<br />

and Professions code). Publish:<br />

Pasadena Weekly. Dates: 10/11/18,<br />

10/18/18, 10/25/18, 11/1/18<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE<br />

NO. 2018252228<br />

Type of Filing: Original The following<br />

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

as: UNDISCOVERED TAX;<br />

21701 Parthenia St., Apt. 202 Canoga<br />

Park, CA 91304. COUNTY: Los<br />

Angeles. REGISTERED OWNER(S)<br />

Tuan Hoang, 21701 Parthenia St.,<br />

Apt. 202 Canoga Park, CA 91304.<br />

THIS BUSINESS IS CONDUCTED<br />

BY an Individual. The registrant<br />

commenced to transact business<br />

under the Fictitious Business Name<br />

or names listed above on: 10/2018.<br />

I declare that all information in this<br />

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

Tuan Hoang. TITLE: Owner. This<br />

statement was fi led with the LA<br />

County Clerk on: October 4, 2018.<br />

NOTICE in accordance with subdivision<br />

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

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,<br />

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

Section 17920, where it expires 40<br />

days after any change in the facts<br />

set forth in the statement pursuant<br />

to Section 17913 other than a<br />

change in the residence address of<br />

a registered owner. a new Fictitious<br />

Business Name statement must be<br />

fi led before the expiration. The fi ling<br />

of this statement does not of itself<br />

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

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<br />

and professions code). Publish:<br />

Pasadena Weekly. Dates: 10/11/18,<br />

10/18/18, 10/25/18, 11/1/18<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE<br />

NO. 2018226014<br />

Type of Filing: Original The following<br />

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

as: LOVE YOUR HOOD CLOTHING<br />

COMPANY, LYH CLOTHING COM-<br />

PANY; 13745 Hanwell Ave. Bellfl<br />

ower, CA 90706. COUNTY: Los<br />

Angeles. REGISTERED OWNER(S)<br />

Manuel Frank Gonzalez IV, 13745<br />

Hanwell Ave. Bellfl ower, CA 90706.<br />

THIS BUSINESS IS CONDUCTED<br />

BY an Individual. The registrant<br />

commenced to transact business<br />

under the Fictitious Business Name<br />

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

declare that all information in this<br />

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

Manuel Frank Gonzalez IV. TITLE:<br />

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

the LA County Clerk on: September<br />

6, 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<br />

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

40 days after any change in the<br />

facts set forth in the statement pursuant<br />

to Section 17913 other than a<br />

change in the residence address of<br />

a registered owner. a new Fictitious<br />

Business Name statement must be<br />

fi led before the expiration. The fi ling<br />

of this statement does not of itself<br />

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

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<br />

and professions code). Publish:<br />

Pasadena Weekly. Dates: 10/4/18,<br />

10/11/18, 10/18/18, 10/25/18<br />

STATEMENT OF<br />

ABANDONMENT OF USE OF<br />

FICTITIOUS BUSINESS<br />

NAME FILE NO:<br />

2018-240714<br />

FILE NO: 2017-258079 DATE<br />

FILED: 09/12/2017. Name of<br />

Business(es) PACIFIC COCO, 145<br />

N. Earle St., San Gabriel, CA 91775.<br />

REGISTERED OWNER(S): Kenneth<br />

Terauchi and David Si Kwong, 145<br />

N. Earle St. San Gabriel, CA 91775.<br />

Business was conducted by an Individual.<br />

I declare that all information<br />

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

(A registrant who declares as true<br />

information which he or she knows<br />

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

REGISTRANTS NAMES/CORP/LLC<br />

(PRINT) Kenneth Terauchi TITLE:<br />

Partner. 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: September<br />

21, 2018. I HEREBY CERTIFY THAT<br />

THIS COPY IS A CORRECT COPY<br />

OF THE ORIGINAL STATEMENT<br />

ON FILE IN MY OFFICE. DEAN C.<br />

LOGAN, LOS ANGELES COUNTY<br />

CLERK by: J Correa, Deputy<br />

Publish: Pasadena Weekly. Dates:<br />

10/18/18, 10/25/18, 11/1/18,<br />

11/8/18<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE<br />

NO. 2018255218<br />

Type of Filing: Original The following<br />

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

business as: SHIKA LAW; 10880<br />

Wilshire Blvd., Suite 1101 Los Angeles,<br />

CA 90024. COUNTY: Los<br />

Angeles. REGISTERED OWNER(S)<br />

Tomoyuki Shikanai, 10978 Wilkins<br />

Ave., Apt. B Los Angeles, CA 90024.<br />

THIS BUSINESS IS CONDUCTED<br />

BY an Individual. The registrant<br />

commenced to transact business<br />

under the Fictitious Business Name<br />

or names listed above on: 10/2018.<br />

I declare that all information in this<br />

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

Tomoyuki Shikanai. TITLE: Owner.<br />

This statement was fi led with the LA<br />

County Clerk on: October 9, 2018,<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<br />

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

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

except, as provided in subdivision<br />

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

40 days after any change in<br />

the facts set forth in the statement<br />

pursuant to Section 17913 other<br />

than a change in the residence ad-<br />

<strong>11.01.18</strong> PASADENA WEEKLY 35

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

Saved successfully!

Ooh no, something went wrong!