03.07.19
Create successful ePaper yourself
Turn your PDF publications into a flip-book with our unique Google optimized e-Paper software.
NOTICE OF PETITION TO<br />
ADMINISTER ESTATE OF:<br />
LORRAINE IRENE BER-<br />
NSTEIN AKA LORRAINE<br />
I. BERNSTEIN AKA LOR-<br />
RAINE BERNSTEIN<br />
CASE NO. 19STPB01354<br />
To all heirs, benefi ciaries, creditors,<br />
contingent creditors, and<br />
persons who may otherwise be<br />
interested in the WILL or estate,<br />
or both of LORRAINE IRENE<br />
BERNSTEIN AKA LORRAINE<br />
I. BERNSTEIN AKA LORRAINE<br />
BERNSTEIN.<br />
A PETITION FOR PROBATE has<br />
been fi led by BARBARA VEGO<br />
SLOAN in the Superior Court<br />
of California, County of LOS<br />
ANGELES.<br />
THE PETITION FOR PROBATE<br />
requests that BARBARA VEGO<br />
SLOAN be appointed as personal<br />
representative to administer<br />
the estate of the decedent.<br />
THE PETITION requests the<br />
decedent’s WILL and codicils,<br />
if any, be admitted to probate.<br />
The WILL and any codicils are<br />
available for examination in the<br />
fi le kept by the court.<br />
THE PETITION requests authority<br />
to administer the estate under<br />
the Independent Administration<br />
of Estates Act with limited authority.<br />
(This authority will allow<br />
the personal representative to<br />
take many actions without obtaining<br />
court approval. Before<br />
taking certain very important<br />
actions, however, the personal<br />
representative will be required<br />
to give notice to interested persons<br />
unless they have waived<br />
notice or consented to the proposed<br />
action.) The independent<br />
administration authority will be<br />
granted unless an interested<br />
person fi les an objection to the<br />
petition and shows good cause<br />
why the court should not grant<br />
the authority.<br />
A HEARING on the petition will<br />
be held in this court as follows:<br />
03/15/19 at 8:30AM in Dept. 11<br />
located at 111 N. HILL ST., LOS<br />
ANGELES, CA 90012<br />
IF YOU OBJECT to the granting<br />
of the petition, you should<br />
appear at the hearing and state<br />
your objections or fi le written<br />
objections with the court before<br />
the hearing. Your appearance<br />
may be in person or by your attorney.<br />
IF YOU ARE A CREDITOR or a<br />
contingent creditor of the decedent,<br />
you must fi le your claim<br />
with the court and mail a copy to<br />
the personal representative appointed<br />
by the court within the<br />
later of either (1) four months<br />
from the date of fi rst issuance<br />
of letters to a general personal<br />
representative, as defi ned in<br />
section 58(b) of the California<br />
Probate Code, or (2) 60 days<br />
from the date of mailing or personal<br />
delivery to you of a notice<br />
under section 9052 of the California<br />
Probate Code.<br />
Other California statutes and<br />
legal authority may affect your<br />
rights as a creditor. You may<br />
want to consult with an attorney<br />
knowledgeable in California law.<br />
YOU MAY EXAMINE the fi le kept<br />
by the court. If you are a person<br />
interested in the estate, you may<br />
fi le with the court a Request for<br />
Special Notice (form DE-154) of<br />
the fi ling of an inventory and appraisal<br />
of estate assets or of any<br />
petition or account as provided<br />
in Probate Code section 1250. A<br />
Request for Special Notice form<br />
is available from the court clerk.<br />
Attorney for Petitioner<br />
MARTIN B. GOLDMAN - SBN<br />
64782<br />
LAW OFFICE OF MARTIN B.<br />
GOLDMAN<br />
301 E. COLORADO BLVD. SUITE<br />
616<br />
PASADENA CA 91101<br />
2/28, 3/7, 3/14/19<br />
CNS-3225067#<br />
PASADENA WEEKLY<br />
NOTICE OF PETITION TO<br />
ADMINISTER ESTATE OF:<br />
WEN XIANG<br />
CASE NO. 19STPB01780<br />
To all heirs, benefi ciaries, creditors,<br />
contingent creditors, and<br />
persons who may otherwise be<br />
interested in the WILL or estate,<br />
or both of WEN XIANG.<br />
A PETITION FOR PROBATE has<br />
been fi led by NAN XIANG in the<br />
Superior Court of California,<br />
County of LOS ANGELES.<br />
THE PETITION FOR PROBATE<br />
requests that NAN XIANG be appointed<br />
as personal representative<br />
to administer the estate of<br />
the decedent.<br />
THE PETITION requests authority<br />
to administer the estate<br />
under the Independent Administration<br />
of Estates Act . (This<br />
authority will allow the personal<br />
representative to take many actions<br />
without obtaining court<br />
approval. Before taking certain<br />
very important actions, however,<br />
the personal representative<br />
will be required to give notice<br />
to interested persons unless<br />
they have waived notice or consented<br />
to the proposed action.)<br />
The independent administration<br />
authority will be granted unless<br />
an interested person fi les<br />
an objection to the petition and<br />
shows good cause why the court<br />
should not grant the authority.<br />
A HEARING on the petition will<br />
be held in this court as follows:<br />
03/28/19 at 8:30AM in Dept. 79<br />
located at 111 N. HILL ST., LOS<br />
ANGELES, CA 90012<br />
IF YOU OBJECT to the granting<br />
of the petition, you should<br />
appear at the hearing and state<br />
your objections or fi le written<br />
objections with the court before<br />
the hearing. Your appearance<br />
may be in person or by your attorney.<br />
IF YOU ARE A CREDITOR or a<br />
contingent creditor of the decedent,<br />
you must fi le your claim<br />
with the court and mail a copy to<br />
the personal representative appointed<br />
by the court within the<br />
later of either (1) four months<br />
from the date of fi rst issuance<br />
of letters to a general personal<br />
representative, as defi ned in<br />
section 58(b) of the California<br />
Probate Code, or (2) 60 days<br />
from the date of mailing or personal<br />
delivery to you of a notice<br />
under section 9052 of the California<br />
Probate Code.<br />
Other California statutes and<br />
legal authority may affect your<br />
rights as a creditor. You may<br />
want to consult with an attorney<br />
knowledgeable in California law.<br />
YOU MAY EXAMINE the fi le kept<br />
by the court. If you are a person<br />
interested in the estate, you may<br />
fi le with the court a Request for<br />
Special Notice (form DE-154) of<br />
the fi ling of an inventory and appraisal<br />
of estate assets or of any<br />
petition or account as provided<br />
in Probate Code section 1250. A<br />
Request for Special Notice form<br />
is available from the court clerk.<br />
Attorney for Petitioner<br />
VINCENT Y. LIN - SBN 201419<br />
LAW OFFICES OF VINCENT Y.<br />
LIN<br />
17700 CASTLETON STREET,<br />
SUITE 263<br />
CITY OF INDUSTRY CA 91748<br />
3/7, 3/14, 3/21/19<br />
CNS-3227579#<br />
PASADENA WEEKLY<br />
TRUSTEE SALES<br />
T.S. No. 18-52937 APN:<br />
5757-016-021<br />
NOTICE OF TRUSTEE’S SALE<br />
YOU ARE IN DEFAULT UNDER<br />
A DEED OF TRUST DATED<br />
6/10/2005. UNLESS YOU TAKE<br />
ACTION TO PROTECT YOUR<br />
PROPERTY, IT MAY BE SOLD AT<br />
A PUBLIC SALE. IF YOU NEED<br />
AN EXPLANATION OF THE NA-<br />
TURE OF THE PROCEEDING<br />
AGAINST YOU, YOU SHOULD<br />
CONTACT A LAWYER.<br />
A public auction sale to the<br />
highest bidder for cash, cashier’s<br />
check drawn on a state or<br />
national bank, check drawn by<br />
a state or federal credit union,<br />
or a check drawn by a state or<br />
federal savings and loan association,<br />
or savings association,<br />
or savings bank specifi ed in<br />
Section 5102 of the Financial<br />
Code and authorized to do business<br />
in this state will be held by<br />
the duly appointed trustee as<br />
shown below, of all right, title,<br />
and interest conveyed to and<br />
now held by the trustee in the<br />
hereinafter described property<br />
under and pursuant to a Deed of<br />
Trust described below. The sale<br />
will be made, but without covenant<br />
or warranty, expressed or<br />
implied, regarding title, possession,<br />
or encumbrances, to pay<br />
the remaining principal sum of<br />
the note(s) secured by the Deed<br />
of Trust, with interest and late<br />
charges thereon, as provided in<br />
the note(s), advances, under the<br />
terms of the Deed of Trust, interest<br />
thereon, fees, charges and<br />
expenses of the Trustee for the<br />
total amount (at the time of the<br />
initial publication of the Notice<br />
of Sale) reasonably estimated to<br />
be set forth below. The amount<br />
may be greater on the day of<br />
sale.<br />
Trustor: DELIA CENTENO, AN<br />
UNMARRIED WOMAN<br />
Duly Appointed Trustee: Zieve,<br />
Brodnax & Steele, LLP Deed<br />
of Trust recorded 6/20/2005,<br />
as Instrument No. 05 1436574,<br />
The subject Deed of Trust was<br />
modifi ed by Loan Modifi cation<br />
Agreement recorded as<br />
Instrument 20130859054 and<br />
recorded on 6/10/2013, of Offi<br />
cial Records in the offi ce of<br />
the Recorder of Los Angeles<br />
County, California, Date of Sale:<br />
3/14/2019 at 9:00 AM<br />
Place of Sale: Vineyard Ballroom,<br />
Doubletree Hotel Los<br />
Angeles-Norwalk, 13111 Sycamore<br />
Drive, Norwalk, CA 90650<br />
Estimated amount of unpaid<br />
balance and other charges:<br />
$738,062.91<br />
Note: Because the Benefi ciary<br />
reserves the right to bid less<br />
than the total debt owed, it is<br />
possible that at the time of the<br />
sale the opening bid may be less<br />
than the total debt owed.<br />
Street Address or other common<br />
designation of real property:<br />
3560 FAIRMEADE RD PASA-<br />
DENA, California 91107-3012<br />
Described as follows: As more<br />
fully described on said Deed of<br />
Trust.<br />
A.P.N #.: 5757-016-021<br />
The undersigned Trustee disclaims<br />
any liability for any incorrectness<br />
of the street address<br />
or other common designation, if<br />
any, shown above. If no street<br />
address or other common designation<br />
is shown, directions to<br />
the location of the property may<br />
be obtained by sending a written<br />
request to the benefi ciary within<br />
10 days of the date of fi rst publication<br />
of this Notice of Sale.<br />
NOTICE TO POTENTIAL BID-<br />
DERS: If you are considering<br />
bidding on this property lien,<br />
you should understand that<br />
there are risks involved in bidding<br />
at a trustee auction. You<br />
will be bidding on a lien, not on<br />
the property itself. Placing the<br />
highest bid at a trustee auction<br />
does not automatically entitle<br />
you to free and clear ownership<br />
of the property. You should also<br />
be aware that the lien being auctioned<br />
off may be a junior lien.<br />
If you are the highest bidder at<br />
the auction, you are or may be<br />
responsible for paying off all<br />
liens senior to the lien being<br />
auctioned off, before you can receive<br />
clear title to the property.<br />
You are encouraged to investigate<br />
the existence, priority, and<br />
size of outstanding liens that<br />
may exist on this property by<br />
contacting the county recorder’s<br />
offi ce or a title insurance company,<br />
either of which may charge<br />
you a fee for this information. If<br />
you consult either of these resources,<br />
you should be aware<br />
that the same lender may hold<br />
more than one mortgage or deed<br />
of trust on the property.<br />
NOTICE TO PROPERTY OWNER:<br />
The sale date shown on this notice<br />
of sale may be postponed<br />
one or more times by the mortgagee,<br />
benefi ciary, trustee, or<br />
a court, pursuant to Section<br />
2924g of the California Civil<br />
Code. The law requires that information<br />
about trustee sale<br />
postponements be made available<br />
to you and to the public, as<br />
a courtesy to those not present<br />
at the sale. If you wish to learn<br />
whether your sale date has been<br />
postponed, and, if applicable,<br />
the rescheduled time and date<br />
for the sale of this property, you<br />
may call (800) 280-2832 or visit<br />
this Internet Web site www.auction.com,<br />
using the fi le number<br />
assigned to this case 18-52937.<br />
Information about postponements<br />
that are very short in<br />
duration or that occur close in<br />
time to the scheduled sale may<br />
not immediately be refl ected in<br />
the telephone information or on<br />
the Internet Web site. The best<br />
way to verify postponement information<br />
is to attend the scheduled<br />
sale.<br />
Dated: 2/14/2019<br />
Zieve, Brodnax & Steele, LLP,<br />
as 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)<br />
280-2832 www.auction.com<br />
Andrew Buckelew, Trustee Sale<br />
Offi cer<br />
THIS FIRM IS ATTEMPTING TO<br />
COLLECT A DEBT AND ANY<br />
INFORMATION WE OBTAINED<br />
WILL BE USED FOR THAT PUR-<br />
POSE<br />
EPP 28157 Pub Dates 02/21,<br />
02/28, 03/07/2019<br />
FICT. BUSINESS NAMS<br />
FICTITIOUS BUSINESS<br />
NAME STATEMENT FILE<br />
NO.2019030742<br />
Type of Filing: Original The<br />
following person(s) is (are) doing<br />
business as: B. HOME LOS<br />
ANGELES; 1001 Fremont Avenue<br />
#1244 South Pasadena,<br />
CA 91031. COUNTY: Los Angeles.<br />
REGISTERED OWNER(S)<br />
Elizabeth Hoyt Stephens, 1001<br />
Fremont Avenue #1244 South<br />
Pasadena, CA 91031. THIS<br />
BUSINESS IS CONDUCTED BY<br />
an Individual. The registrant<br />
commenced to transact business<br />
under the Fictitious Business<br />
Name or names listed<br />
above on: 02/2019. I declare that<br />
all information in this statement<br />
is true and correct. /s/: Elizabeth<br />
Hoyt Stephens. TITLE: Owner.<br />
This statement was fi led with the<br />
LA County Clerk on: February 5,<br />
2019. NOTICE in accordance<br />
with subdivision (a) of Section<br />
17920, a Fictitious Name Statement<br />
generally expires at the<br />
end of fi ve years from the date<br />
on which it was fi led in the offi<br />
ce of the county clerk, except,<br />
as provided in subdivision (b) of<br />
Section 17920, where it expires<br />
40 days after any change in the<br />
facts set forth in the statement<br />
pursuant to Section 17913 other<br />
than a change in the residence<br />
address of a registered owner. a<br />
new Fictitious Business Name<br />
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<br />
a Fictitious Business Name in<br />
violation of the rights of another<br />
under federal, state, or common<br />
law (see Section 14411 et<br />
seq., business and professions<br />
code). Publish: Pasadena Weekly.<br />
Dates: 2/14/19, 2/21/19,<br />
2/28/19, 3/7/19<br />
FICTITIOUS BUSINESS<br />
NAME STATEMENT FILE<br />
NO.2019022333<br />
Type of Filing: Original The following<br />
person(s) is (are) doing<br />
business as: SSK CONSULT-<br />
ING; 449 E. Montecito Ave. Sierra<br />
Madre, CA 91024. COUNTY:<br />
Los Angeles. REGISTERED<br />
OWNER(S) So S Kwo, 449 E.<br />
Montecito Ave. Sierra Madre,<br />
CA 91024. THIS BUSINESS IS<br />
CONDUCTED BY an Individual.<br />
The registrant commenced to<br />
transact business under the Fictitious<br />
Business Name or names<br />
listed above on: 01/2019. I declare<br />
that all information in this<br />
statement is true and correct.<br />
/s/: So S Kwo. TITLE: Owner.<br />
This statement was fi led with the<br />
LA County Clerk on: January 25,<br />
2019. NOTICE in accordance<br />
with subdivision (a) of Section<br />
17920, a Fictitious Name Statement<br />
generally expires at the<br />
end of fi ve years from the date<br />
on which it was fi led in the offi<br />
ce of the county clerk, except,<br />
as provided in subdivision (b) of<br />
Section 17920, where it expires<br />
40 days after any change in the<br />
facts set forth in the statement<br />
pursuant to Section 17913 other<br />
than a change in the residence<br />
address of a registered owner. a<br />
new Fictitious Business Name<br />
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<br />
a Fictitious Business Name in<br />
violation of the rights of another<br />
under federal, state, or common<br />
law (see Section 14411 et<br />
seq., business and professions<br />
code). Publish: Pasadena Weekly.<br />
Dates: 2/14/19, 2/21/19,<br />
2/28/19, 3/7/19<br />
FICTITIOUS BUSINESS<br />
NAME STATEMENT FILE<br />
NO.2019015316<br />
Type of Filing: Original The following<br />
person(s) is (are) doing<br />
business as: ALLIANCE PART-<br />
NERS, ALLIANCE PARTNERS<br />
REAL ESTATE ADVISORY, AL-<br />
LIANCE PARTNERS, REAL ES-<br />
TATE ADVISORY; 620 N. Brand<br />
Blvd., 2nd Floor Glendale, CA<br />
91203. COUNTY: Los Angeles.<br />
REGISTERED OWNER(S) Emil<br />
Akopian, 620 N. Brand Blvd.,<br />
2nd Floor Glendale, CA 91203,<br />
David Issaians, 620 N. Brand<br />
Blvd., 2nd Floor Glendale, CA<br />
91203 THIS BUSINESS IS CON-<br />
DUCTED BY a General Partnership.<br />
The registrant commenced<br />
to transact business under the<br />
Fictitious Business Name or<br />
names listed above on: N/A. I<br />
declare that all information in<br />
this statement is true and correct.<br />
/s/: Emil Akopian. TITLE:<br />
General Partner. This statement<br />
was fi led with the LA<br />
County Clerk on: January 17,<br />
2019. NOTICE in accordance<br />
with subdivision (a) of Section<br />
17920, a Fictitious Name Statement<br />
generally expires at the<br />
end of fi ve years from the date<br />
on which it was fi led in the offi<br />
ce of the county clerk, except,<br />
as provided in subdivision (b) of<br />
Section 17920, where it expires<br />
40 days after any change in the<br />
facts set forth in the statement<br />
pursuant to Section 17913 other<br />
than a change in the residence<br />
address of a registered owner. a<br />
new Fictitious Business Name<br />
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<br />
a Fictitious Business Name in<br />
violation of the rights of another<br />
under federal, state, or common<br />
law (see Section 14411 et<br />
seq., business and professions<br />
code). Publish: Pasadena Weekly.<br />
Dates: 2/14/19, 2/21/19,<br />
2/28/19, 3/7/19<br />
FICTITIOUS BUSINESS<br />
NAME STATEMENT FILE<br />
NO.2019032992<br />
Type of Filing: Original The<br />
following person(s) is (are)<br />
doing business as: STEVENS<br />
AND STEVENS; 27516 Weeping<br />
Willow Dr. Valencia, CA<br />
91354. COUNTY: Los Angeles.<br />
REGISTERED OWNER(S) Jeffrey<br />
Stevens, 27516 Weeping Willow<br />
Dr. Valencia, CA 91354, Gina<br />
Stevens, 27516 Weeping Willow<br />
Dr. Valencia, CA 91354. THIS<br />
BUSINESS IS CONDUCTED BY<br />
a General Partnership. The registrant<br />
commenced to transact<br />
business under the Fictitious<br />
Business Name or names listed<br />
above on: 01/2018. I declare that<br />
all information in this statement<br />
is true and correct. /s/: Jeffrey<br />
Stevens. TITLE: General Partner.<br />
This statement was fi led with the<br />
LA County Clerk on: February 7,<br />
2019. NOTICE in accordance<br />
with subdivision (a) of Section<br />
17920, a Fictitious Name Statement<br />
generally expires at the<br />
end of fi ve years from the date<br />
on which it was fi led in the offi<br />
ce of the county clerk, except,<br />
as provided in subdivision (b) of<br />
Section 17920, where it expires<br />
40 days after any change in the<br />
facts set forth in the statement<br />
pursuant to Section 17913 other<br />
than a change in the residence<br />
address of a registered owner. a<br />
new Fictitious Business Name<br />
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<br />
a Fictitious Business Name in<br />
violation of the rights of another<br />
under federal, state, or common<br />
law (see Section 14411 et<br />
seq., business and professions<br />
code). Publish: Pasadena Weekly.<br />
Dates: 2/14/19, 2/21/19,<br />
2/28/19, 3/7/19<br />
FICTITIOUS BUSINESS<br />
NAME STATEMENT FILE<br />
NO.2019030940<br />
Type of Filing: Amended The<br />
following person(s) is (are)<br />
doing business as: OPLEX EN-<br />
TERTAINMENT; 1113 N. Avenue<br />
64 Los Angeles, CA 90042.<br />
COUNTY: Los Angeles. REGIS-<br />
TERED OWNER(S) Gil V Satrain<br />
1113 N. Avenue 64 Los Angeles,<br />
CA 90042. THIS BUSINESS IS<br />
CONDUCTED BY an Individual.<br />
The registrant commenced to<br />
transact business under the Fictitious<br />
Business Name or names<br />
listed above on: 2/2019. I declare<br />
that all information in this<br />
statement is true and correct.<br />
/s/: Gil V Satrain. TITLE: Owner.<br />
This statement was fi led with the<br />
LA County Clerk on: February 5,<br />
2019. NOTICE in accordance<br />
with subdivision (a) of Section<br />
17920, a Fictitious Name Statement<br />
generally expires at the<br />
end of fi ve years from the date<br />
on which it was fi led in the offi<br />
ce of the county clerk, except,<br />
as provided in subdivision (b) of<br />
Section 17920, where it expires<br />
40 days after any change in the<br />
facts set forth in the statement<br />
pursuant to Section 17913 other<br />
than a change in the residence<br />
address of a registered owner. a<br />
new Fictitious Business Name<br />
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<br />
a Fictitious Business Name in<br />
violation of the rights of another<br />
under federal, state, or common<br />
law (see Section 14411 et<br />
seq., business and professions<br />
code). Publish: Pasadena Weekly.<br />
Dates: 2/14/19, 2/21/19,<br />
2/28/19, 3/7/19<br />
FICTITIOUS BUSINESS<br />
NAME STATEMENT FILE<br />
NO. 2019029721<br />
Type of Filing: Original. The<br />
following person(s) is (are)<br />
doing business as: AZZURRO<br />
KITCHEN IMPORTS. 1142<br />
Wesley Avenue Pasadena, CA<br />
91104. COUNTY: Los Angeles.<br />
REGISTERED OWNER(S) Azzurro<br />
Kitchen Imports LLC,<br />
1142 Wesley Avenue Pasadena,<br />
CA 91104. State of Incorporation<br />
or LLC: California. THIS<br />
BUSINESS IS CONDUCTED BY<br />
a Limited Liability Company.<br />
The registrant commenced to<br />
transact business under the fi c-<br />
titious business name or names<br />
listed above on: 02/2019. I<br />
declare that all information in<br />
this statement is true and correct.<br />
/s/ Fabio Tesei. TITLE:<br />
President, Corp or LLC Name:<br />
Azzurro Kitchen Imports LLC.<br />
This statement was fi led with the<br />
LA County Clerk on: February 4,<br />
2019. NOTICE in accordance<br />
with subdivision (a) of Section<br />
17920, a Fictitious Name statement<br />
generally expires at the<br />
end of fi ve years from the date<br />
on which it was fi led in the offi<br />
ce of the county clerk, except,<br />
as provided in subdivision (b) of<br />
Section 17920, where it expires<br />
40 days after any change in the<br />
facts set forth in the statement<br />
pursuant to Section 17913 other<br />
than a change in the residence<br />
address of a registered owner. a<br />
new Fictitious Business Name<br />
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<br />
a fi ctitious business name in<br />
violation of the rights of another<br />
under federal, state, or common<br />
law (see Section 14411 et<br />
seq., Business and Professions<br />
code). Publish: Pasadena Weekly.<br />
Dates: 2/14/19, 2/21/19,<br />
2/28/19, 3/7/19<br />
STATEMENT OF<br />
ABANDONMENT OF<br />
USE OF FICTITIOUS<br />
BUSINESS NAME FILE<br />
NO:2019029711<br />
FILE NO: 2014-005389 DATE<br />
FILED: 01/8/2014. Name<br />
of Business(es) ITAL-WEST<br />
FOODS, 1142 Wesley Ave.,<br />
Pasadena, CA 91104. REGIS-<br />
TERED OWNER(S): Fabio Tesei,<br />
1142 Wesley Ave., Pasadena, CA<br />
91104. Business was conducted<br />
by an Individual. I declare that<br />
all information in this statement<br />
is true and correct. (A registrant<br />
who declares as true information<br />
which he or she knows to<br />
be false is guilty of a crime.)<br />
REGISTRANTS NAMES/CORP/<br />
LLC (PRINT) Fabio Tesei TITLE:<br />
Owner. If corporation, also print<br />
corporate title of offi cer. If LLC,<br />
also print tile of offi cer or manager.<br />
This statement was fi led<br />
with the County Clerk of LOS<br />
ANGELES County on the date<br />
indicated by the fi led stamp in<br />
the upper right corner: February<br />
4, 2019. I HEREBY CERTIFY<br />
THAT THIS COPY IS A COR-<br />
RECT COPY OF THE ORIGINAL<br />
STATEMENT ON FILE IN MY<br />
OFFICE. DEAN C. LOGAN, LOS<br />
ANGELES COUNTY CLERK by:<br />
Victor Zavala, Deputy Publish:<br />
Pasadena Weekly. Dates:<br />
2/14/19, 2/21/19, 2/28/19,<br />
3/7/19<br />
FICTITIOUS BUSINESS<br />
NAME STATEMENT FILE<br />
NO.2019033800<br />
Type of Filing: Original. The following<br />
person(s) is (are) doing<br />
business as: TYLER GONZALEZ<br />
ARCHITECTS. 139 S. Hudson<br />
Ave., Suite 300 Pasadena, CA<br />
91101. COUNTY: Los Angeles.<br />
REGISTERED OWNER(S) Tyler<br />
and Kelly Architecture, Inc.,<br />
26 PASADENA WEEKLY | <strong>03.07.19</strong>