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