29.05.2019 Views

05.30.19

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

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

<strong>05.30.19</strong> PASADENA WEEKLY 27<br />

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

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

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

federal savings and loan association, or savings<br />

association, or savings bank specified<br />

in Section 5102 to the Financial Code and<br />

authorized to do business in this state, will<br />

be held by duly appointed trustee. The sale<br />

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

expressed or implied, regarding title,<br />

possession, or encumbrances, to pay the<br />

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

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

charges thereon, as provided in the note(s),<br />

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

Trust, interest thereon, fees, charges and expenses<br />

of the trustee for the total amount (at<br />

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

of Sale) reasonably estimated to be set forth<br />

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

day of sale. BENEFICIARY MAY BID LESS<br />

THAN THE TOTAL AMOUNT DUE. Trustor(s):<br />

STEPHNE L. MITCHELL, AN UNMARRIED<br />

WOMAN Recorded: 2/3/2009 as Instrument<br />

No. 20090143256 of Official Records in<br />

the office of the Recorder of LOS ANGELES<br />

County, California; Date of Sale: 7/2/2019<br />

at 10:00 AM Place of Sale: Behind the fountain<br />

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

400 Civic Center Plaza, Pomona CA 91766<br />

Amount of accrued balance and other charges:<br />

$388,998.76 The purported property<br />

address is: 972 E CALIFORNIA BLVD #306,<br />

PASADENA, CA 91106 Assessor’s Parcel<br />

No. : 5327-018-045 NOTICE TO POTENTIAL<br />

BIDDERS: If you are considering bidding on<br />

this property lien, you should understand that<br />

there are risks involved in bidding at a trustee<br />

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

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

trustee auction does not automatically entitle<br />

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

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

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

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

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

senior to the lien being auctioned off, before<br />

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

are encouraged to investigate the existence,<br />

priority, and size of outstanding liens that<br />

may exist on this property by contacting the<br />

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

company, either of which may charge you a<br />

fee for this information. If you consult either of<br />

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

same lender may hold more than one mortgage<br />

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

TO PROPERTY OWNER: The sale date shown<br />

on this Notice of Sale may be postponed one<br />

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

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

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

that information about trustee sale postponements<br />

be made available to you and to the<br />

public, as a courtesy to those not present at<br />

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

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

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

this property, you may call 916-939-0772<br />

for information regarding the trustee’s sale<br />

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

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

to this foreclosure by the trustee:<br />

CA-19-848720-NJ. Information about postponements<br />

that are very short in duration<br />

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

sale may not immediately be reflected in<br />

the telephone information or on the Internet<br />

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

information is to attend the scheduled<br />

sale. The undersigned trustee disclaims any<br />

liability for any incorrectness of the property<br />

address or other common designation,<br />

if any, shown herein. If no street address or<br />

other common designation is shown, directions<br />

to the location of the property may be<br />

obtained by sending a written request to the<br />

beneficiary within 10 days of the date of first<br />

publication of this Notice of Sale. If the trustee<br />

is unable to convey title for any reason, the<br />

successful bidder’s sole and exclusive remedy<br />

shall be the return of monies paid to the<br />

trustee, and the successful bidder shall have<br />

no further recourse. If the sale is set aside for<br />

any reason, the Purchaser at the sale shall be<br />

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

The Purchaser shall have no further recourse<br />

against the mortgagor, the mortgagee, or the<br />

mortgagee’s attorney. If you have previously<br />

been discharged through bankruptcy, you<br />

may have been released of personal liability<br />

for this loan in which case this letter is intended<br />

to exercise the note holders right’s against<br />

the real property only. As required by law,<br />

you are hereby notified that a negative credit<br />

report reflecting on your credit record may be<br />

submitted to a credit report agency if you fail<br />

to fulfill the terms of your credit obligations.<br />

Date: Quality Loan Service Corporation 2763<br />

Camino Del Rio South San Diego, CA 92108<br />

619-645-7711 For NON SALE information<br />

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

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

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

Service Corp. TS No.: CA-19-848720-NJ<br />

IDSPub #0153206 5/30/2019 6/6/2019<br />

6/13/2019<br />

TSG No.: 8748949 TS No.:<br />

CA1900284683 FHA/VA/PMI No.:<br />

APN: 5746-019-020 Property Address:<br />

300 LOLA AVENUE PASADENA, CA<br />

91107<br />

NOTICE OF TRUSTEE’S SALE YOU ARE<br />

IN DEFAULT UNDER A DEED OF TRUST,<br />

DATED 05/13/2009. UNLESS YOU TAKE<br />

ACTION TO PROTECT YOUR PROPERTY, IT<br />

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

NEED AN EXPLANATION OF THE NATURE<br />

OF THE PROCEEDING AGAINST YOU,<br />

YOU SHOULD CONTACT A LAWYER. On<br />

06/20/2019 at 10:00 A.M., First American<br />

Title Insurance Company, as duly appointed<br />

Trustee under and pursuant to Deed of Trust<br />

recorded 05/29/2009, as Instrument No.<br />

20090799751, in book , page , , of Official<br />

Records in the office of the County Recorder<br />

of LOS ANGELES County, State of California.<br />

Executed by: ZHI WEI AND GANG LIU, WIFE<br />

AND HUSBAND AS COMMUNITY PROPER-<br />

TY, WITH RIGHT OF SURVIVORSHIP, WILL<br />

SELL AT PUBLIC AUCTION TO HIGHEST<br />

BIDDER FOR CASH, CASHIER’S CHECK/<br />

CASH EQUIVALENT or other form of payment<br />

authorized by 2924h(b), (Payable at time of<br />

sale in lawful money of the United States)<br />

Behind the fountain located in Civic Center<br />

Plaza, 400 Civic Center Plaza, Pomona CA<br />

91766 All right, title and interest conveyed to<br />

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

the property situated in said County and State<br />

described as: AS MORE FULLY DESCRIBED<br />

IN THE ABOVE MENTIONED DEED OF<br />

TRUST APN# 5746-019-020 The street<br />

address and other common designation, if<br />

any, of the real property described above is<br />

purported to be: 300 LOLA AVENUE, PASA-<br />

DENA, CA 91107 The undersigned Trustee<br />

disclaims any liability for any incorrectness<br />

of the street address and other common<br />

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

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

expressed or implied, regarding title,<br />

possession, or encumbrances, to pay the remaining<br />

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

by said Deed of Trust, with interest thereon,<br />

as provided in said note(s), advances, under<br />

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

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

created by said Deed of Trust. The total<br />

amount of the unpaid balance of the obligation<br />

secured by the property to be sold and<br />

reasonable estimated costs, expenses and<br />

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

of the Notice of Sale is $ 286,075.84.<br />

The beneficiary under said Deed of Trust<br />

has deposited all documents evidencing the<br />

obligations secured by the Deed of Trust and<br />

has declared all sums secured thereby immediately<br />

due and payable, and has caused<br />

a written Notice of Default and Election to<br />

Sell to be executed. The undersigned caused<br />

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

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

property is located. NOTICE TO POTENTIAL<br />

BIDDERS: If you are considering bidding on<br />

this property lien, you should understand that<br />

there are risks involved in bidding at a trustee<br />

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

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

trustee auction does not automatically entitle<br />

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

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

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

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

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

senior to the lien being auctioned off, before<br />

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

are encouraged to investigate the existence,<br />

priority, and size of outstanding liens that<br />

may exist on this property by contacting the<br />

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

company, either of which may charge you a<br />

fee for this information. If you consult either of<br />

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

same lender may hold more than one mortgage<br />

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

TO PROPERTY OWNER: The sale date shown<br />

on this notice of sale may be postponed one<br />

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

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

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

that information about trustee sale postponements<br />

be made available to you and to the<br />

public, as a courtesy to those not present at<br />

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

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

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

of this property, you may call (916)939-<br />

0772 or visit this Internet Web http://search.<br />

nationwideposting.com/propertySearch-<br />

Terms.aspx, using the file number assigned<br />

to this case CA1900284683 Information<br />

about postponements that are very short<br />

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

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

any reason, the Purchaser at the sale shall<br />

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

The Purchaser shall have no further recourse<br />

against the Mortgagor, the Mortgagee or the<br />

Mortgagee’s attorney. Date: First American<br />

Title Insurance Company 4795 Regent<br />

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

First American Title Insurance Company<br />

MAY BE ACTING AS A DEBT COLLECTOR<br />

ATTEMPTING TO COLLECT A DEBT. ANY<br />

INFORMATION OBTAINED MAY BE USED<br />

FOR THAT PURPOSE FOR TRUSTEES SALE<br />

INFORMATION PLEASE CALL (916)939-<br />

0772 NPP0353891 To: PASADENA WEEKLY<br />

05/30/2019, 06/06/2019, 06/13/2019<br />

Fict. Business Names<br />

FICTITIOUS BUSINESS NAME STATE-<br />

MENT FILE NO.2019112363<br />

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

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

DIGITAL CONSULTING, I AM NET WORTHY,<br />

I AM NETWORTHY. 170 E. Walnut St., Apt<br />

115 Pasadena, CA 91103. COUNTY: Los<br />

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

Financial Future, LLC, 170 E. Walnut St., Apt<br />

115 Pasadena, CA 91103. State of Incorporation<br />

or LLC: California. THIS BUSINESS IS<br />

CONDUCTED BY a Limited Liability Company.<br />

The registrant commenced to transact<br />

business under the fictitious business name<br />

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

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

correct. /s/ Chris Smith. TITLE: President,<br />

Corp or LLC Name: Awesome Financial Future,<br />

LLC. This statement was filed with the<br />

LA County Clerk on: April 29, 2019. NOTICE<br />

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

17920, a Fictitious Name statement generally<br />

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

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

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

of 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 the<br />

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

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

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

Weekly. Dates: 5/9/19, 5/16/19, 5/23/19,<br />

5/30/19<br />

FICTITIOUS BUSINESS NAME STATE-<br />

MENT FILE NO.2019117100<br />

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

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

FURTASTIC. 168 W. Green St., Suite 107<br />

Pasadena, CA 91105, 1905 Glen Avenue<br />

Pasadena, CA 91103. COUNTY: Los Angeles.<br />

REGISTERED OWNER(S) Kitahara LLC,<br />

1905 Glen Avenue Pasadena, CA 91103.<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: 01/2019. I declare that all information<br />

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

/s/ Sari Kitahara. TITLE: CEO, Corp or LLC<br />

Name: Kitahara LLC. This statement was<br />

filed with the LA County Clerk on: May 3,<br />

2019. NOTICE in accordance with subdivision<br />

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

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

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

office 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 Fictitious<br />

Business Name statement must be filed<br />

before 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, state,<br />

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

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

Pasadena Weekly. Dates: 5/9/19, 5/16/19,<br />

5/23/19, 5/30/19<br />

FICTITIOUS BUSINESS NAME STATE-<br />

MENT FILE NO.2019110525<br />

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

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

H.O.M.E., SENIOR HOME OPTIONS MADE<br />

EASY. 9548 Hayvenhurst Ave., Northridge,<br />

CA 91343, 19300 Rinaldi St., #7789 Porter<br />

Ranch, CA 91326. COUNTY: Los Angeles.<br />

REGISTERED OWNER(S) Coin CO. Holdings,<br />

LLC, 19300 Rinaldi St., #7789 Porter<br />

Ranch, CA 91326. State of Incorporation or<br />

LLC: California. THIS BUSINESS IS CON-<br />

DUCTED BY a Limited Liability Company.<br />

The registrant commenced to transact business<br />

under the fictitious business name or<br />

names listed above on: 04/2019. I declare<br />

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

and correct. /s/ Shawna Priscila Dungo.<br />

TITLE: CFO, Corp or LLC Name: Coin CO.<br />

Holdings, LLC. This statement was filed<br />

with the LA County Clerk on: April 26, 2019.<br />

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

Section 17920, a Fictitious Name statement<br />

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

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

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

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

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

in the statement pursuant to Section 17913<br />

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

of a 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 the<br />

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

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

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

Weekly. Dates: 5/9/19, 5/16/19, 5/23/19,<br />

5/30/19<br />

FICTITIOUS BUSINESS NAME STATE-<br />

MENT FILE NO.2019099267<br />

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

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

WAY DENTAL OFFICE. 727 E. Broadway<br />

Glendale, CA 91205. COUNTY: Los Angeles.<br />

REGISTERED OWNER(S) J. Dang Dental, A<br />

Professional Corporation, 727 E. Broadway<br />

Glendale, CA 91205. State of Incorporation<br />

or LLC: California. THIS BUSINESS IS CON-<br />

DUCTED BY a Corporation. The registrant<br />

commenced to transact business under the<br />

fictitious business name or names listed<br />

above on: 04/2019. I declare that all information<br />

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

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

Name: J. Dang Dental, A Professional Corporation.<br />

This statement was filed with the LA<br />

County Clerk on: April 15, 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 the date<br />

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

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

of 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 the<br />

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

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

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

Weekly. Dates: 5/9/19, 5/16/19, 5/23/19,<br />

5/30/19<br />

FICTITIOUS BUSINESS NAME STATE-<br />

MENT FILE NO.2019117463<br />

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

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

WHAT WEAR. 750 N. San Vicente Blvd., Ste.<br />

800 E West Hollywood, CA 90069. COUNTY:<br />

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

Clique Brands, Inc., 750 N. San Vicente Blvd.,<br />

Ste. 800 E West Hollywood, CA 90069. State<br />

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

BUSINESS IS CONDUCTED BY a Corporation.<br />

The registrant commenced to transact<br />

business under the fictitious business name<br />

or names listed above on: 03/2019. I declare<br />

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

and correct. /s/ Brianna Schultz. TITLE: CFO,<br />

Corp or LLC Name: Clique Brands, Inc. This<br />

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

on: May 3, 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 the<br />

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

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

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

Weekly. Dates: 5/9/19, 5/16/19, 5/23/19,<br />

5/30/19<br />

FICTITIOUS BUSINESS NAME STATE-<br />

MENT FILE NO.2019116063<br />

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

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

LUIS ESPINOZA PAINTING AND DECORAT-<br />

ING. 904 East Mountain View Terrace Alhambra,<br />

CA 91801, PO Box 6899 Alhambra, CA<br />

91802. COUNTY: Los Angeles. REGISTERED<br />

OWNER(S) JLE Painting, 904 East Mountain<br />

View Terrace Alhambra, CA 91801. State<br />

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

BUSINESS IS CONDUCTED BY a Corporation.<br />

The registrant commenced to transact<br />

business under the fictitious business name<br />

or names listed above on: 01/2019. I declare<br />

that all information in this statement is<br />

true and correct. /s/ Jose Luis Espinoza Jr.<br />

TITLE: President, Corp or LLC Name: JLE<br />

Painting. This statement was filed with the<br />

LA County Clerk on: May 2, 2019. NOTICE<br />

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

17920, a Fictitious Name statement generally<br />

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

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

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

of 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 the<br />

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

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

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

Weekly. Dates: 5/9/19, 5/16/19, 5/23/19,<br />

5/30/19<br />

FICTITIOUS BUSINESS NAME STATE-<br />

MENT FILE NO.2019095433<br />

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

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

THE STREET DESIGNS; 5619 N. Figueroa<br />

St., #203 Los Angeles, CA 90042. COUNTY:<br />

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

Zappia, 845 Sanborn Ave., Unit 23 Los Angeles,<br />

CA 90029, Colin Ozawa, 375 E. 2nd St.,<br />

#402 Los Angeles, CA 90012, Remo Bangayan,<br />

1248 º New Hampshire Ave. Los Angeles,<br />

CA 90029. THIS BUSINESS IS CONDUCTED<br />

BY a General Partnership. The registrant<br />

commenced to transact business under the<br />

Fictitious Business Name or names listed<br />

above on: 04/2014. I declare that all information<br />

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

Colin Ozawa. TITLE: Partner. This statement<br />

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

10, 2019. NOTICE in accordance with subdivision<br />

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

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

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

office 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 Fictitious<br />

Business Name statement must be filed<br />

before 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: 5/9/19,<br />

5/16/19, 5/23/19, 5/30/19<br />

FICTITIOUS BUSINESS NAME STATE-<br />

MENT FILE NO.2019114433<br />

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

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

RIER SHELL CURRICULUM; 935 N. Oakland<br />

Ave. Pasadena, CA 91104, PO Box 40831<br />

Pasadena, CA 91114. COUNTY: Los Angeles.<br />

REGISTERED OWNER(S) Christine Echeverri,<br />

935 N. Oakland Ave. Pasadena, CA<br />

91104. THIS BUSINESS IS CONDUCTED BY<br />

an Individual. 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/: Christine Echeverri.<br />

TITLE: Owner. This statement was filed with<br />

the LA County Clerk on: May 1, 2019. NO-<br />

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

Section 17920, a Fictitious Name Statement<br />

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

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

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

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

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

in the statement pursuant to Section 17913<br />

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

of a 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: 5/9/19, 5/16/19,<br />

5/23/19, 5/30/19<br />

FICTITIOUS BUSINESS NAME STATE-<br />

MENT FILE NO.2019115003<br />

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

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

LITERARY; 3579 E. Foothill Blvd., 219<br />

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

REGISTERED OWNER(S) Keisha Hellon,<br />

3579 E. Foothill Blvd., 219 Pasadena, CA<br />

91107. THIS BUSINESS IS CONDUCTED BY<br />

an Individual. 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/: Keisha Hellon. TITLE:<br />

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

County Clerk on: May 1, 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 the date<br />

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

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

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

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

pursuant to Section 17913 other than a<br />

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

owner. a new Fictitious Business Name<br />

statement must be filed before the expiration.<br />

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

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

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

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

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

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

Dates: 5/9/19, 5/16/19, 5/23/19, 5/30/19<br />

FICTITIOUS BUSINESS NAME STATE-<br />

MENT FILE NO.2019107435<br />

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

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

TONK HONKYS, TONK HONKYS COL-<br />

LECTIVE; 1436 Alpha Ave. Pasadena, CA<br />

91104. COUNTY: Los Angeles. REGISTERED<br />

OWNER(S) George Ritter, 1436 Alpha Ave<br />

Pasadena, CA 91104, Benjamin T. Morehead,<br />

815 N. Fuller Ave., 8 Los Angeles, CA 90046,<br />

Brian Christopher Allen, 4834 Lincoln Ave<br />

Los Angeles, CA 90042, Charles Brack<br />

Bradley lll, 2103 Quail Run Jasper, AL 35504.<br />

THIS 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 />

01/2013. I declare that all information in this<br />

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

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

with the LA County Clerk on: April 23, 2019.<br />

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

Section 17920, a Fictitious Name Statement<br />

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

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

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

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

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

in the statement pursuant to Section 17913<br />

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

of a 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: 5/9/19, 5/16/19,<br />

5/23/19, 5/30/19<br />

FICTITIOUS BUSINESS NAME STATE-<br />

MENT FILE NO.2019107525<br />

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

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

TRACK; 10520 Burbank Blvd. North Hollywood,<br />

CA 91601, 1436 Alpha Ave. Pasadena,<br />

CA 91104. COUNTY: Los Angeles. REGIS-<br />

TERED OWNER(S) George Ritter, 1436 Alpha<br />

Ave Pasadena, CA 91104, Bert Selen Inc.,<br />

5510 Beck Ave. North Hollywood, CA 91601.<br />

THIS 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 />

05/2014. I declare that all information in this<br />

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

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

with the LA County Clerk on: April 23, 2019.<br />

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

Section 17920, a Fictitious Name Statement<br />

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

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

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

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

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

in the statement pursuant to Section 17913<br />

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

of a 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: 5/9/19, 5/16/19,<br />

5/23/19, 5/30/19<br />

FICTITIOUS BUSINESS NAME STATE-<br />

MENT FILE NO.2019110885<br />

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

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

INVESTMENTS; 1118 E. 88th Pl. Los Angeles,<br />

CA 90002, PO Box 90415 Los Angeles,<br />

CA 90009. COUNTY: Los Angeles. REGIS-<br />

TERED OWNER(S) Silas Youngblood, 1118<br />

E. 88th Pl. Los Angeles, CA 90002, Linda<br />

Youngblood, 1118 E. 88th Pl. Los Angeles,<br />

CA 90002. THIS BUSINESS IS CONDUCTED<br />

BY a Married Couple. The registrant commenced<br />

to transact business under the Fictitious<br />

Business Name or names listed above<br />

on: 03/2019. I declare that all information in<br />

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

Youngblood. TITLE: Wife. This statement was<br />

filed with the LA County Clerk on: April 26,<br />

2019. NOTICE in accordance with subdivision<br />

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

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

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

office 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 Fictitious<br />

Business Name statement must be filed<br />

before 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: 5/9/19,<br />

5/16/19, 5/23/19, 5/30/19<br />

FICTITIOUS BUSINESS NAME STATE-<br />

MENT FILE NO.2019112837<br />

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

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

MARKETING MEXICALI; 16370 East Chella<br />

Drive Hacienda Heights, CA 91745. COUN-<br />

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

Marie Hazel Llamado-Lee, 16370 East Chella<br />

Drive Hacienda Heights, CA 91745. THIS<br />

BUSINESS IS CONDUCTED BY an Individual.<br />

The registrant commenced to transact<br />

business under the Fictitious Business Name<br />

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

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

correct. /s/: Marie Hazel Llamado-Lee. TI-<br />

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

LA County Clerk on: April 30, 2019. NOTICE<br />

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

17920, a Fictitious Name Statement generally<br />

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

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

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

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

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

pursuant to Section 17913 other than a<br />

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

owner. a new Fictitious Business Name<br />

statement must be filed before the expiration.<br />

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

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

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

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

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

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

Dates: 5/9/19, 5/16/19, 5/23/19, 5/30/19<br />

FICTITIOUS BUSINESS NAME STATE-<br />

MENT FILE NO.2019118401<br />

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

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

PLIANCE GENERAL; 2953 Crooked Creek<br />

Dr. Diamond Bar, CA 91765. COUNTY: Los<br />

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

Theresa Taranto, 2953 Crooked Creek Dr.<br />

Diamond Bar, CA 91765. THIS BUSINESS<br />

IS CONDUCTED BY an Individual. The registrant<br />

commenced to transact business under<br />

the Fictitious Business Name or names listed<br />

above on: 11/2014. I declare that all information<br />

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

Yolanda Theresa Taranto. TITLE: Owner. This<br />

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

on: May 6, 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 Section<br />

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

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

pursuant to Section 17913 other than a<br />

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

owner. a new Fictitious Business Name<br />

statement must be filed before the expiration.<br />

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

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

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

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

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

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

Dates: 5/9/19, 5/16/19, 5/23/19, 5/30/19<br />

FICTITIOUS BUSINESS NAME STATE-<br />

MENT FILE NO.2019098779<br />

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

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

INTENTIONS; 1254 W. 103rd Street Los<br />

Angeles, CA 90044, PO Box 26032 Anaheim,<br />

CA 92825. COUNTY: Los Angeles.<br />

REGISTERED OWNER(S) Sandra Perez,<br />

103rd Street Los Angeles, CA 90044. THIS<br />

BUSINESS IS CONDUCTED BY an Individual.<br />

The registrant commenced to transact<br />

business under the Fictitious Business<br />

Name or names listed above on: 04/2019. I<br />

declare that all information in this statement<br />

is true and correct. /s/: Sandra Perez. TITLE:<br />

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

County Clerk on: April 12, 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 the date<br />

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

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

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

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

pursuant to Section 17913 other than a<br />

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

owner. a new Fictitious Business Name<br />

statement must be filed before the expiration.<br />

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

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

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

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

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

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

Dates: 5/9/19, 5/16/19, 5/23/19, 5/30/19<br />

FICTITIOUS BUSINESS NAME STATE-<br />

MENT FILE NO.2019111194<br />

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

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

OUT MANAGEMENT; 4605 Sylmar Ave., Apt.<br />

301 Sherman Oaks, CA 91423. COUNTY:<br />

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

Kevin Cossette, 4605 Sylmar Ave., Apt. 301<br />

Sherman Oaks, CA 91423. THIS BUSINESS<br />

IS CONDUCTED BY an Individual. The registrant<br />

commenced to transact business under<br />

the Fictitious Business Name or names listed<br />

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

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

Cossette. TITLE: Owner. This statement was<br />

filed with the LA County Clerk on: April 26,<br />

2019. NOTICE in accordance with subdivision<br />

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

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

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

office 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 Fictitious<br />

Business Name statement must be filed<br />

before 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: 5/9/19,<br />

5/16/19, 5/23/19, 5/30/19<br />

FICTITIOUS BUSINESS NAME STATE-<br />

MENT FILE NO.2019108008<br />

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

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

ENA CONSULTING; 4324 Gundry Ave. Long<br />

Beach, CA 90807. COUNTY: Los Angeles.<br />

REGISTERED OWNER(S) Ana Gomez Lemmen<br />

Meyer, 4324 Gundry Ave. Long Beach,<br />

CA 90807. THIS BUSINESS IS CONDUCTED<br />

BY an Individual. The registrant commenced<br />

to transact business under the Fictitious<br />

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

4/2019. I declare that all information in this<br />

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

Lemmen Meyer. TITLE: Owner. This statement<br />

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

April 24, 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 Section<br />

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

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

pursuant to Section 17913 other than a<br />

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

owner. a new Fictitious Business Name<br />

statement must be filed before the expiration.<br />

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

authorize the use in this state of a Fictitious

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

Saved successfully!

Ooh no, something went wrong!