08.05.2019 Views

05.09.19

You also want an ePaper? Increase the reach of your titles

YUMPU automatically turns print PDFs into web optimized ePapers that Google loves.

<strong>05.09.19</strong> PASADENA WEEKLY 23<br />

South San Diego, CA 92108 619-645-7711<br />

For NON SALE information only Sale Line:<br />

800-280-2832 Or Login to: http://www.<br />

qualityloan.com Reinstatement Line: (866)<br />

645-7711 Ext 5318 Quality Loan Service<br />

Corp. TS No.: CA-17-798434-JB IDSPub<br />

#0152714 5/9/2019 5/16/2019 5/23/2019<br />

T.S. No.: 2017-00367-CA<br />

A.P.N.:5836-020-028<br />

Property Address: 1944 El Sereno Avenue,<br />

Pasadena, CA 91103<br />

NOTICE OF TRUSTEE’S SALE<br />

PURSUANT TO CIVIL CODE ß 2923.3(a)<br />

and (d), THE SUMMARY OF INFORMA-<br />

TION REFERRED TO BELOW IS NOT<br />

ATTACHED TO THE RECORDED COPY<br />

OF THIS DOCUMENT BUT ONLY TO THE<br />

COPIES PROVIDED TO THE TRUSTOR.<br />

NOTE: THERE IS A SUMMARY OF THE<br />

INFORMATION IN THIS DOCUMENT AT-<br />

TACHED<br />

NOTA: SE ADJUNTA UN RESUMEN DE LA<br />

INFORMACI”N DE ESTE DOCUMENTO<br />

TALA: MAYROONG BUOD NG IMPOR-<br />

MASYON SA DOKUMENTONG ITO NA<br />

NAKALAKIP<br />

IMPORTANT NOTICE TO PROPERTY<br />

OWNER: YOU ARE IN DEFAULT UNDER<br />

A DEED OF TRUST DATED 12/13/2005.<br />

UNLESS YOU TAKE ACTION TO PROTECT<br />

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

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

NATION OF THE NATURE OF THE PRO-<br />

CEEDING AGAINST YOU, YOU SHOULD<br />

CONTACT A LAWYER.<br />

Trustor: Alejandro M. Palacio, A Married<br />

Man as his sole and separate property<br />

Duly Appointed Trustee: Western Progressive,<br />

LLC<br />

Deed of Trust Recorded 12/30/2005 as<br />

Instrument No. 05 3231205 in book —-,<br />

page—- and of Official Records in the office<br />

of the Recorder of Los Angeles County,<br />

California,<br />

Date of Sale: 06/18/2019 at 11:00 AM<br />

Place of Sale:<br />

BEHIND THE FOUNTAIN<br />

LOCATED IN CIVIC CENTER PLAZA, 400<br />

CIVIC CENTER PLAZA, POMONA, CA<br />

91766<br />

Estimated amount of unpaid balance, reasonably<br />

estimated costs and other charges:<br />

$ 854,088.33<br />

NOTICE OF TRUSTEE’S SALE<br />

THE TRUSTEE WILL SELL AT PUBLIC<br />

AUCTION TO HIGHEST BIDDER FOR<br />

CASH, CASHIER’S CHECK DRAWN ON<br />

A STATE OR NATIONAL BANK, A CHECK<br />

DRAWN BY A STATE OR FEDERAL CREDIT<br />

UNION, OR A CHECK DRAWN BY A STATE<br />

OR FEDERAL SAVINGS AND LOAN AS-<br />

SOCIATION, A SAVINGS ASSOCIATION<br />

OR SAVINGS BANK SPECIFIED IN SEC-<br />

TION 5102 OF THE FINANCIAL CODE<br />

AND AUTHORIZED TO DO BUSINESS IN<br />

THIS STATE:<br />

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

now held by the trustee in the hereinafter<br />

described property under and pursuant to<br />

a Deed of Trust described as:<br />

More fully described in said Deed of Trust.<br />

Street Address or other common designation<br />

of real property: 1944 El Sereno Avenue,<br />

Pasadena, CA 91103<br />

A.P.N.: 5836-020-028<br />

The undersigned Trustee disclaims any<br />

liability for any incorrectness of the street<br />

address or other common designation, if<br />

any, shown above.<br />

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

or warranty, expressed or implied, regarding<br />

title, possession, or encumbrances,<br />

to pay the remaining principal sum of<br />

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

with interest thereon, as provided in said<br />

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

Deed of Trust, fees, charges and expenses<br />

of the Trustee and of the trusts created by<br />

said Deed of Trust. The total amount of the<br />

unpaid balance of the obligation secured by<br />

the property to be sold and reasonable estimated<br />

costs, expenses and advances at the<br />

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

Sale is: $ 854,088.33.<br />

Note: Because the Beneficiary reserves the<br />

right to bid less than the total debt owed, it<br />

is possible that at the time of the sale the<br />

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

If the Trustee is unable to convey title for any<br />

reason, the successful bidder’s sole and exclusive<br />

remedy shall be the return of monies<br />

paid to the Trustee, and the successful bidder<br />

shall have no further recourse.<br />

The beneficiary of the Deed of Trust has<br />

executed and delivered to the undersigned<br />

a written request to commence foreclosure,<br />

and the undersigned caused a Notice of<br />

Default and Election to Sell to be recorded<br />

in the county where the real property is<br />

located.<br />

NOTICE OF TRUSTEE’S SALE<br />

NOTICE TO POTENTIAL BIDDERS: If you<br />

are considering bidding on this property<br />

lien, you should understand that there are<br />

risks involved in bidding at a trustee auction.<br />

You will be bidding on a lien, not on<br />

the property itself. Placing the highest bid<br />

at a trustee auction does not automatically<br />

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

property. You should also be aware that the<br />

lien being auctioned off may be a junior lien.<br />

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

you are or may be responsible for paying off<br />

all liens senior to the lien being auctioned<br />

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

property. You are encouraged to investigate<br />

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

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

contacting the county recorder’s office or<br />

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

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

If you consult either of these resources, you<br />

should be aware that the same lender may<br />

hold more than one mortgage or deed of<br />

trust on this property.<br />

NOTICE TO PROPERTY OWNER: The<br />

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

be postponed one or more times by the<br />

mortgagee, beneficiary, trustee, or a court,<br />

pursuant to Section 2924g of the California<br />

Civil Code. The law requires that information<br />

about trustee sale postponements be<br />

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

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

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

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

the rescheduled time and date for the sale<br />

of this property, you may call (866)-960-<br />

8299 or visit this Internet Web site http://<br />

www.altisource.com/MortgageServices/<br />

DefaultManagement/TrusteeServices.<br />

aspx using the file number assigned to<br />

this case 2017-00367-CA. Information<br />

about postponements that are very short in<br />

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

scheduled sale may not immediately be<br />

reflected in the telephone information or on<br />

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

postponement information is to attend the<br />

scheduled sale.<br />

Date: April 22, 2019<br />

Western Progressive, LLC, as Trustee for<br />

beneficiary<br />

C/o 1500 Palma Drive, Suite 237<br />

Ventura, CA 93003<br />

Sale Information Line: (866) 960-8299<br />

http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx<br />

Trustee Sale Assistant<br />

WESTERN PROGRESSIVE, LLC MAY BE<br />

ACTING AS A DEBT COLLECTOR AT-<br />

TEMPTING TO COLLECT A DEBT. ANY<br />

INFORMATION OBTAINED MAY BE USED<br />

FOR THAT PURPOSE.<br />

Pasadena Weekly 5/9/19, 5/16/19, 5/23/19<br />

Fict. Business Names<br />

STATEMENT OF ABANDONMENT<br />

OF USE OF FICTITIOUS BUSINESS<br />

NAME FILE NO:2019098366<br />

FILE NO: 2016-161172 DATE FILED:<br />

06/27/2016. Name of Business(es) IDEAL<br />

TYPE, EMBARK EDITORIAL AGENCY, 790<br />

E. Colorado Blvd., Suite 900 #693 Pasadena,<br />

CA 91101. REGISTERED OWNER(S):<br />

Ideal Type, LLC, 790 E. Colorado Blvd.,<br />

Suite 900 #693 Pasadena, CA 91101. Business<br />

was conducted by a Limited Liability<br />

Company. I declare that all information in<br />

this statement is true and correct. (A registrant<br />

who declares as true information<br />

which he or she knows to be false is guilty<br />

of a crime.) REGISTRANTS NAMES/CORP/<br />

LLC (PRINT) Lorna Barbara Partington<br />

Walsh TITLE: Managing Member. If corporation,<br />

also print corporate title of officer.<br />

If LLC, also print tile of officer or manager.<br />

This statement was filed with the County<br />

Clerk of LOS ANGELES County on the<br />

date indicated by the filed stamp in the upper<br />

right corner: April 12, 2019. I HEREBY<br />

CERTIFY THAT THIS COPY IS A CORRECT<br />

COPY OF THE ORIGINAL STATEMENT ON<br />

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

ANGELES COUNTY CLERK by: Walter Williams,<br />

Deputy Publish: Pasadena Weekly.<br />

Dates: 4/18/19, 4/25/19, 5/2/19, 5/9/19<br />

FICTITIOUS BUSINESS NAME<br />

STATEMENT FILE NO.2019098503<br />

Type of Filing: Original The following<br />

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

KLES AND VINTAGE; 8939 Woodman Ave.,<br />

#8 Arleta, CA 91331, 13740 Oxnard St.,<br />

Apt. 2 Van Nuys, CA 91401. COUNTY: Los<br />

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

Kimball, 13740 Oxnard St., Apt. 2 Van<br />

Nuys, CA 91401. THIS BUSINESS IS CON-<br />

DUCTED BY an Individual. The registrant<br />

commenced to transact business under the<br />

Fictitious Business Name or names listed<br />

above on: 1/2019. I declare that all information<br />

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

Blaire Kimball. TITLE: Owner. This statement<br />

was filed with the LA County Clerk on:<br />

April 12, 2019. NOTICE in accordance with<br />

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

Name Statement generally expires at<br />

the end of five years from the date on which<br />

it was filed in the office of the county clerk,<br />

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

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

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

statement pursuant to Section 17913 other<br />

than a change in the residence address of<br />

a registered owner. a new Fictitious Business<br />

Name statement must be filed before<br />

the expiration. The filing of this statement<br />

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

state of a Fictitious Business Name in violation<br />

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

state, or common law (see Section 14411<br />

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

Publish: Pasadena Weekly. Dates: 4/18/19,<br />

4/25/19, 5/2/19, 5/9/19<br />

FICTITIOUS BUSINESS NAME<br />

STATEMENT FILE NO.2019078508<br />

Type of Filing: Original The following<br />

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

CYWINSKI DESIGN STUDIO, ECO’S BEAD<br />

BOX; 209 Rosemont Blvd. San Gabriel,<br />

CA 91775, 2090 PO Box San Gabriel, CA<br />

91778. COUNTY: Los Angeles. REGIS-<br />

TERED OWNER(S) Eiko Kubota-Cywinski,<br />

209 Rosemont Blvd. San Gabriel, CA<br />

91775. THIS BUSINESS IS CONDUCTED<br />

BY an Individual. The registrant commenced<br />

to transact business under the<br />

Fictitious Business Name or names listed<br />

above on: 4/2019. I declare that all information<br />

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

/s/: Eiko Kubota-Cywinski. TITLE: Owner.<br />

This statement was filed with the LA County<br />

Clerk on: March 27, 2019. NOTICE in accordance<br />

with subdivision (a) of Section<br />

17920, a Fictitious Name Statement generally<br />

expires at the end of five years from<br />

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

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

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

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

set forth in the statement pursuant to Section<br />

17913 other than a change in the residence<br />

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

Fictitious Business Name statement must<br />

be filed before the expiration. The filing of<br />

this statement does not of itself authorize<br />

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

Name in violation of the rights of another<br />

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

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

code). Publish: Pasadena Weekly.<br />

Dates: 4/18/19, 4/25/19, 5/2/19, 5/9/19<br />

FICTITIOUS BUSINESS NAME<br />

STATEMENT FILE NO.2019098722<br />

Type of Filing: Original The following<br />

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

SON COMMUNICATIONS; 1355 N. Mentor<br />

Avenue #41531 Pasadena, CA 91104.<br />

COUNTY: Los Angeles. REGISTERED<br />

OWNER(S) Pamela C. Nickson, 1355 N.<br />

Mentor Avenue #41531 Pasadena, CA<br />

91104. THIS BUSINESS IS CONDUCTED<br />

BY an Individual. The registrant commenced<br />

to transact business under the<br />

Fictitious Business Name or names listed<br />

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

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

C. Nickson. TITLE: Owner. This statement<br />

was filed with the LA County Clerk on:<br />

April 12, 2019. NOTICE in accordance with<br />

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

Name Statement generally expires at<br />

the end of five years from the date on which<br />

it was filed in the office of the county clerk,<br />

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

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

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

statement pursuant to Section 17913 other<br />

than a change in the residence address of<br />

a registered owner. a new Fictitious Business<br />

Name statement must be filed before<br />

the expiration. The filing of this statement<br />

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

state of a Fictitious Business Name in violation<br />

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

state, or common law (see Section 14411<br />

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

Publish: Pasadena Weekly. Dates: 4/18/19,<br />

4/25/19, 5/2/19, 5/9/19<br />

FICTITIOUS BUSINESS NAME<br />

STATEMENT FILE NO.2019098798<br />

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

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

PRODUCTS AND SERVICES. 745 W.<br />

Chester Rd. Covina, CA 91722. COUNTY:<br />

Los Angeles. Articles of Incorporation or<br />

Organization Number: 201907710668.<br />

REGISTERED OWNER(S) Imvestments<br />

LLC, 745 W. Chester Rd. Covina, CA 91722.<br />

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

THIS BUSINESS IS CONDUCTED BY a<br />

Limited Liability Company. The registrant<br />

commenced to transact business under the<br />

fictitious business name or names listed<br />

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

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

Joseph Im. TITLE: Managing Member Corp<br />

or LLC Name: Imvestment LLC. This statement<br />

was filed with the LA County Clerk on:<br />

April 15, 2019. NOTICE in accordance with<br />

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

Name statement generally expires at<br />

the end of five years from the date on which<br />

it was filed in the office of the county clerk,<br />

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

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

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

statement pursuant to Section 17913 other<br />

than a change in the residence address of<br />

a registered owner. a new Fictitious Business<br />

Name statement must be filed before<br />

the expiration. The filing of this statement<br />

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

state of a fictitious business name in violation<br />

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

state, or common law (see Section 14411<br />

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

Publish: Pasadena Weekly. Dates: 4/18/19,<br />

4/25/19, 5/2/19, 5/9/19<br />

FICTITIOUS BUSINESS NAME<br />

STATEMENT FILE NO.2019094144<br />

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

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

CIFIC PRODUCTIONS. 137 W. Pomona<br />

Ave., Unit E Monrovia, CA 91016. COUNTY:<br />

Los Angeles. Articles of Incorporation or<br />

Organization Number: 4236715. REGIS-<br />

TERED OWNER(S) Stone Throw, 137 W.<br />

Pomona Ave., Unit E Monrovia, CA 91016.<br />

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

THIS BUSINESS IS CONDUCTED BY a<br />

Corporation. The registrant commenced to<br />

transact business under the fictitious business<br />

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

I declare that all information in this statement<br />

is true and correct. /s/ Anthony Avola.<br />

TITLE: Treasurer. Corp or LLC Name: Stone<br />

Throw. This statement was filed with the LA<br />

County Clerk on: April 9, 2019. NOTICE in<br />

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

17920, a Fictitious Name statement generally<br />

expires at the end of five years from<br />

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

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

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

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

set forth in the statement pursuant to Section<br />

17913 other than a change in the residence<br />

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

Fictitious Business Name statement must<br />

be filed before the expiration. The filing of<br />

this statement does not of itself authorize<br />

the use in this state of a fictitious business<br />

name in violation of the rights of another<br />

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

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

code). Publish: Pasadena Weekly.<br />

Dates: 4/18/19, 4/25/19, 5/2/19, 5/9/19<br />

FICTITIOUS BUSINESS NAME<br />

STATEMENT FILE NO.2019094697<br />

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

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

as: FRANCO AMERICAN TEXTILES,<br />

OPS COMPANY, DME DISTRIBUTION,<br />

FRANCO AMERICAN COMPANY. 1051<br />

Monterey Pass Road Monterey Park, CA<br />

91754. COUNTY: Los Angeles. REGIS-<br />

TERED OWNER(S) Max Asie (USA), 1051<br />

Monterey Pass Road Monterey Park, CA<br />

91754. State of Incorporation or LLC: California.<br />

THIS BUSINESS IS CONDUCTED<br />

BY a Corporation. The registrant commenced<br />

to transact business under the<br />

fictitious business name or names listed<br />

above on: 7/2013. I declare that all information<br />

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

/s/ Roland Jones. TITLE: President. Corp<br />

or LLC Name: Max Asie (USA). This statement<br />

was filed with the LA County Clerk on:<br />

April 9, 2019. NOTICE in accordance with<br />

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

Name statement generally expires at<br />

the end of five years from the date on which<br />

it was filed in the office of the county clerk,<br />

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

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

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

statement pursuant to Section 17913 other<br />

than a change in the residence address of<br />

a registered owner. a new Fictitious Business<br />

Name statement must be filed before<br />

the expiration. The filing of this statement<br />

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

state of a fictitious business name in violation<br />

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

state, or common law (see Section 14411<br />

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

Publish: Pasadena Weekly. Dates: 4/18/19,<br />

4/25/19, 5/2/19, 5/9/19<br />

FICTITIOUS BUSINESS NAME<br />

STATEMENT FILE NO.2019094411<br />

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

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

FIREFLY COUNSELING; 130 S. Euclid<br />

Ave., Suite 8 Pasadena, CA 91101, PO Box<br />

90771 Pasadena, CA 91109. COUNTY: Los<br />

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

Lynn Koutassevitch, 655 N. Marengo Ave.<br />

Pasadena, CA 91101. THIS BUSINESS IS<br />

CONDUCTED BY an Individual. The registrant<br />

commenced to transact business under<br />

the Fictitious Business Name or names<br />

listed above on: 2/2019. I declare that all information<br />

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

/s/: Katrin Lynn Koutassevitch. TITLE:<br />

Owner. This statement was filed with the LA<br />

County Clerk on: April 9, 2019. NOTICE in<br />

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

17920, a Fictitious Name Statement generally<br />

expires at the end of five years from<br />

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

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

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

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

set forth in the statement pursuant to Section<br />

17913 other than a change in the residence<br />

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

Fictitious Business Name statement must<br />

be filed before the expiration. The filing of<br />

this statement does not of itself authorize<br />

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

Name in violation of the rights of another<br />

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

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

code). Publish: Pasadena Weekly.<br />

Dates: 4/18/19, 4/25/19, 5/2/19, 5/9/19<br />

FICTITIOUS BUSINESS NAME<br />

STATEMENT FILE NO.2019095018<br />

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

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

KNEAD 2 TRAVEL; 21678 Wo He Lo Trail<br />

Chatsworth, CA 91311, PO Box 7371<br />

Northridge, CA 91327. COUNTY: Los<br />

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

McDougal, 21678 Wo He Lo Trail<br />

Chatsworth, CA 91311. THIS BUSINESS IS<br />

CONDUCTED BY an Individual. The registrant<br />

commenced to transact business under<br />

the Fictitious Business Name or names<br />

listed above on: 2/2019. I declare that all<br />

information in this statement is true and<br />

correct. /s/: Collease McDougal. TITLE:<br />

Owner. This statement was filed with the LA<br />

County Clerk on: April 10, 2019. NOTICE in<br />

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

17920, a Fictitious Name Statement generally<br />

expires at the end of five years from<br />

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

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

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

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

set forth in the statement pursuant to Section<br />

17913 other than a change in the residence<br />

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

Fictitious Business Name statement must<br />

be filed before the expiration. The filing of<br />

this statement does not of itself authorize<br />

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

Name in violation of the rights of another<br />

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

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

code). Publish: Pasadena Weekly.<br />

Dates: 4/18/19, 4/25/19, 5/2/19, 5/9/19<br />

FICTITIOUS BUSINESS NAME<br />

STATEMENT FILE NO.2019094785<br />

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

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

FAT PO’BOYZ, FAT PO’BOYZ, FAT PO-<br />

BOYS, FAT PO’BOYS, FAT POBOYZ, THE<br />

FAT POBOYS, THE FAT PO’BOYS, THE FAT<br />

POBOYZ; 2547 Via Campo #4242 Montebello,<br />

CA 90640. COUNTY: Los Angeles.<br />

REGISTERED OWNER(S) Harout Hadjinian,<br />

2547 Via Campo #4242 Montebello, CA<br />

90640. Hagop Hadjinian, 2547 Via Campo<br />

#4242 Montebello, CA 90640. THIS<br />

BUSINESS IS CONDUCTED BY a General<br />

Partnership. The registrant commenced to<br />

transact business under the Fictitious 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/: Harout Hadjinian.<br />

TITLE: General Partner. This statement was<br />

filed with the LA County Clerk on: April 9,<br />

2019. NOTICE in accordance with subdivision<br />

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

Name Statement generally expires at the<br />

end of five years from the date on which it<br />

was filed in the office of the county clerk,<br />

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

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

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

statement pursuant to Section 17913 other<br />

than a change in the residence address of<br />

a registered owner. a new Fictitious Business<br />

Name statement must be filed before<br />

the expiration. The filing of this statement<br />

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

state of a Fictitious Business Name in violation<br />

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

state, or common law (see Section 14411<br />

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

Publish: Pasadena Weekly. Dates: 4/18/19,<br />

4/25/19, 5/2/19, 5/9/19<br />

FICTITIOUS BUSINESS NAME<br />

STATEMENT FILE NO.2019092027<br />

Type of Filing: Original The following<br />

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

DAN COSGROVE DESIGN COMPANY;<br />

1040 San Rafael Ave., Apt. 107 Glendale,<br />

CA 91202. COUNTY: Los Angeles. REG-<br />

ISTERED OWNER(S) Brendan Cosgrove,<br />

1040 San Rafael Ave., Apt. 107 Glendale,<br />

CA 91202. THIS BUSINESS IS CON-<br />

DUCTED BY an Individual. The registrant<br />

commenced to transact business under<br />

the Fictitious Business Name or names<br />

listed above on: 8/2018. I declare that all<br />

information in this statement is true and<br />

correct. /s/: Brendan Cosgrove. TITLE:<br />

Owner. This statement was filed with the LA<br />

County Clerk on: April 5, 2019. NOTICE in<br />

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

17920, a Fictitious Name Statement generally<br />

expires at the end of five years from<br />

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

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

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

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

set forth in the statement pursuant to Section<br />

17913 other than a change in the residence<br />

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

Fictitious Business Name statement must<br />

be filed before the expiration. The filing of<br />

this statement does not of itself authorize<br />

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

Name in violation of the rights of another<br />

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

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

code). Publish: Pasadena Weekly.<br />

Dates: 4/18/19, 4/25/19, 5/2/19, 5/9/19<br />

FICTITIOUS BUSINESS NAME<br />

STATEMENT FILE NO.2019091937<br />

Type of Filing: Original The following<br />

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

TURE VIEW PRODUCTIONS; 2391 E. Colorado<br />

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

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

Edward Chan, 8833 Arcadia Ave. San Gabriel,<br />

CA 91775. THIS BUSINESS IS CON-<br />

DUCTED BY an Individual. The registrant<br />

commenced to transact business under the<br />

Fictitious Business Name or names listed<br />

above on: 4/2019. I declare that all information<br />

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

Edward Chan. TITLE: Owner. This statement<br />

was filed with the LA County Clerk on:<br />

April 5, 2019. NOTICE in accordance with<br />

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

Name Statement generally expires at<br />

the end of five years from the date on which<br />

it was filed in the office of the county clerk,<br />

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

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

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

statement pursuant to Section 17913 other<br />

than a change in the residence address of<br />

a registered owner. a new Fictitious Business<br />

Name statement must be filed before<br />

the expiration. The filing of this statement<br />

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

state of a Fictitious Business Name in violation<br />

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

state, or common law (see Section 14411<br />

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

Publish: Pasadena Weekly. Dates: 4/18/19,<br />

4/25/19, 5/2/19, 5/9/19<br />

FICTITIOUS BUSINESS NAME<br />

STATEMENT FILE NO.2019096806<br />

Type of Filing: Original The following<br />

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

VOXFIRE; 1118 Sheraton Drive La Canada<br />

Flintridge, CA 91011, PO Box 34 La Canada<br />

Flintridge, CA 91012. COUNTY: Los Angeles.<br />

REGISTERED OWNER(S) Samela<br />

Beasom, 1118 Sheraton Drive La Canada<br />

Flintridge, CA 91011, Susan C. Judy, 175<br />

S. Mansfield Ave. Los Angeles, CA 90036.<br />

THIS BUSINESS IS CONDUCTED BY a<br />

General Partnership. The registrant commenced<br />

to transact business under the<br />

Fictitious Business Name or names listed<br />

above on: 5/1996. I declare that all information<br />

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

Samela Beasom. TITLE: General Partner.<br />

This statement was filed with the LA County<br />

Clerk on: April 11, 2019. NOTICE in accordance<br />

with subdivision (a) of Section<br />

17920, a Fictitious Name Statement generally<br />

expires at the end of five years from<br />

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

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

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

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

set forth in the statement pursuant to Section<br />

17913 other than a change in the residence<br />

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

Fictitious Business Name statement must<br />

be filed before the expiration. The filing of<br />

this statement does not of itself authorize<br />

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

Name in violation of the rights of another<br />

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

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

code). Publish: Pasadena Weekly.<br />

Dates: 4/18/19, 4/25/19, 5/2/19, 5/9/19<br />

FICTITIOUS BUSINESS NAME<br />

STATEMENT FILE NO.2019095849<br />

Type of Filing: Original The following<br />

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

TAINERGY, SUSTAINERGY ADVISORS;<br />

87 Auburn Ave. Sierra Madre, CA 91024.<br />

COUNTY: Los Angeles. REGISTERED<br />

OWNER(S) Victor R. Aguilar, 87 Auburn<br />

Ave. Sierra Madre, CA 91024. THIS BUSI-<br />

NESS IS CONDUCTED BY an Individual.<br />

The registrant commenced to transact business<br />

under the Fictitious Business Name or<br />

names listed above on: 4/2019. I declare<br />

that all information in this statement is true<br />

and correct. /s/: Victor R. Aguilar. TITLE:<br />

Owner. This statement was filed with the LA<br />

County Clerk on: April 10, 2019. NOTICE in<br />

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

17920, a Fictitious Name Statement generally<br />

expires at the end of five years from<br />

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

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

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

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

set forth in the statement pursuant to Section<br />

17913 other than a change in the residence<br />

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

Fictitious Business Name statement must<br />

be filed before the expiration. The filing of<br />

this statement does not of itself authorize<br />

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

Name in violation of the rights of another<br />

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

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

code). Publish: Pasadena Weekly.<br />

Dates: 4/18/19, 4/25/19, 5/2/19, 5/9/19<br />

FICTITIOUS BUSINESS NAME<br />

STATEMENT FILE NO.2019073844<br />

Type of Filing: Original The following<br />

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

TRAM’S STUDIO; 655 W. Arrow Hwy., Ste.<br />

#4 San Dimas, CA 91773. COUNTY: Los<br />

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

Pham-Hong, 655 W. Arrow Hwy., Ste. #4<br />

San Dimas, CA 91773THIS BUSINESS<br />

IS CONDUCTED BY an Individual. The<br />

registrant commenced to transact business<br />

under the Fictitious Business Name<br />

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

that all information in this statement is true<br />

and correct. /s/: Tram Pham-Hong. TITLE:<br />

Owner. This statement was filed with the LA<br />

County Clerk on: March 21, 2019. NOTICE<br />

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

17920, a Fictitious Name Statement<br />

generally expires at the end of five years<br />

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

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

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

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

set forth in the statement pursuant to Section<br />

17913 other than a change in the residence<br />

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

Fictitious Business Name statement must<br />

be filed before the expiration. The filing of<br />

this statement does not of itself authorize<br />

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

Name in violation of the rights of another<br />

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

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

code). Publish: Pasadena Weekly.<br />

Dates: 4/18/19, 4/25/19, 5/2/19, 5/9/19<br />

FICTITIOUS BUSINESS NAME<br />

STATEMENT FILE NO.2019094419<br />

Type of Filing: Original. 1730 El Vista Circle<br />

Arcadia, CA 91006 The following person(s)<br />

is (are) doing business as: SOUL POWER<br />

PRODUCTIONS; 1730 El Vista Circle Arcadia,<br />

CA 91006. COUNTY: Los Angeles.<br />

REGISTERED OWNER(S) Stephen James<br />

Licata IV, 1730 El Vista Circle Arcadia,<br />

CA 91006, Anthony Emilio Licata, 1730<br />

El Vista Circle Arcadia, CA 91006. THIS<br />

BUSINESS IS CONDUCTED BY a General<br />

Partnership. The registrant commenced<br />

to transact business under the Fictitious<br />

Business Name or names listed above on:<br />

1/2019. I declare that all information in this<br />

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

James Licata IV. TITLE: Partner. This statement<br />

was filed with the LA County Clerk on:<br />

April 9, 2019. NOTICE in accordance with<br />

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

Name Statement generally expires at<br />

the end of five years from the date on which<br />

it was filed in the office of the county clerk,<br />

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

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

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

statement pursuant to Section 17913 other<br />

than a change in the residence address of<br />

a registered owner. a new Fictitious Business<br />

Name statement must be filed before<br />

the expiration. The filing of this statement<br />

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

state of a Fictitious Business Name in violation<br />

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

state, or common law (see Section 14411<br />

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

Publish: Pasadena Weekly. Dates: 4/18/19,<br />

4/25/19, 5/2/19, 5/9/19<br />

FICTITIOUS BUSINESS NAME<br />

STATEMENT FILE NO.2019102551<br />

MINI BEAUTY EYELASH. 3571 E. Colorado<br />

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

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

Mini Beauty Inc., 3571 E. Colorado Blvd.<br />

Pasadena, CA 91107. State of Incorporation<br />

or LLC: California. THIS BUSINESS<br />

IS CONDUCTED BY a Corporation. The<br />

registrant commenced to transact business<br />

under the fictitious business name<br />

or names listed above on: 3/2019. I declare<br />

that all information in this statement is<br />

true and correct. /s/ Songfeng Wu. TITLE:<br />

President, Corp or LLC Name: Mini Beauty<br />

Inc. This statement was filed with the LA<br />

County Clerk on: April 17, 2019. NOTICE in<br />

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

17920, a Fictitious Name statement generally<br />

expires at the end of five years from<br />

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

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

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

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

set forth in the statement pursuant to Section<br />

17913 other than a change in the residence<br />

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

Fictitious Business Name statement must<br />

be filed before the expiration. The filing of<br />

this statement does not of itself authorize<br />

the use in this state of a fictitious business<br />

name in violation of the rights of another<br />

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

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

code). Publish: Pasadena Weekly.<br />

Dates: 4/25/19, 5/2/19, 5/9/19, 5/16/19<br />

FICTITIOUS BUSINESS NAME<br />

STATEMENT FILE NO.2019098682<br />

PILLAR TO POST HOME INSPECTORS<br />

SOCAL. 1020 S. Marengo Ave., Unit 5 Pasadena,<br />

CA 91106, 281 E. Colorado Blvd.,<br />

#2157 Pasadena, CA 91101. COUNTY: Los<br />

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

Business Enterprise LLC, 1020 S. Marengo<br />

Ave., Unit 5 Pasadena, CA 91106. State<br />

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

BUSINESS IS CONDUCTED BY a Limited<br />

Liability Company. The registrant commenced<br />

to transact business under the fictitious<br />

business name or names listed above<br />

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

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

Velez. TITLE: Manager, Corp or LLC Name:<br />

Velez Business Enterprise LLC. This statement<br />

was filed with the LA County Clerk on:<br />

April 12, 2019. NOTICE in accordance with<br />

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

Name statement generally expires at<br />

the end of five years from the date on which<br />

it was filed in the office of the county clerk,<br />

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

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

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

statement pursuant to Section 17913 other<br />

than a change in the residence address of a<br />

registered owner. a new Fictitious Business<br />

Name statement must be filed before the<br />

expiration. The filing of this statement does<br />

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

a fictitious business name in violation of<br />

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

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

Business and Professions code). Publish:<br />

Pasadena Weekly. Dates: 4/25/19, 5/2/19,<br />

5/9/19, 5/16/19<br />

FICTITIOUS BUSINESS NAME<br />

STATEMENT FILE NO.2019097500<br />

Type of Filing: Original The following<br />

person(s) is (are) doing business as: K15<br />

SERVICES; 804 S. Orange Grove Blvd.<br />

Pasadena, CA 91105. COUNTY: Los<br />

Angeles. REGISTERED OWNER(S) Kath-

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

Saved successfully!

Ooh no, something went wrong!