02.07.2019 Views

07.04.19

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

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

24 PASADENA WEEKLY | <strong>07.04.19</strong><br />

is true and correct. /s/: Fernando Contreras.<br />

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

filed with the LA County Clerk on: May 13,<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 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: 6/6/19, 6/13/19,<br />

6/20/19, 6/27/19<br />

FICTITIOUS BUSINESS NAME<br />

STATEMENT FILE No.2019159888<br />

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

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

STONE FACE; 4044 Huron Avenue Culver<br />

City, CA 90232-4017. COUNTY: Los Angeles.<br />

REGISTERED OWNER(S) Joseph<br />

Stone, 4044 Huron Avenue Culver City,<br />

CA 90232. 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: 06/2019. I declare that all<br />

information in this statement is true and<br />

correct. /s/: Joseph Stone. TITLE: Owner.<br />

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

Clerk on: June 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: 6/13/19, 6/20/19, 6/27/19, 7/4/19<br />

FICTITIOUS BUSINESS NAME<br />

STATEMENT FILE No.2019148169<br />

Type of Filing: Original The following<br />

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

CILITY ENVIROMENTS; 530 S. Lake Ave.,<br />

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

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

Ellen L. Chess, 530 S. Lake Ave., #295<br />

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

CONDUCTED BY an Individual. The registrant<br />

commenced to transact business<br />

under the Fictitious Business Name or<br />

names listed above on: 05/1991. I declare<br />

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

and correct. /s/: Ellen L. Chess. TITLE:<br />

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

County Clerk on: May 29, 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: 6/20/19, 6/27/19, 7/4/19, 7/11/19<br />

FICTITIOUS BUSINESS NAME<br />

STATEMENT FILE NO.2019160179<br />

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

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

TEOSTRONG SOUTH PASADENA. 630<br />

Mission Street Ste. A South Pasadena,<br />

CA 91030, 560 West Main Street C-241<br />

Alhambra, CA 91801. COUNTY: Los<br />

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

Hackers LLC, 560 West Main Street C-241<br />

Alhambra, CA 91801. State of Incorporation<br />

or LLC: California. THIS BUSINESS<br />

IS CONDUCTED BY a Limited Liability<br />

Company. The registrant commenced to<br />

transact business under the fictitious<br />

business name or names listed above on:<br />

06/2019. I declare that all information in<br />

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

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

Name: Bone Hackers LLC. This statement<br />

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

11, 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: 6/20/19,<br />

6/27/19, 7/4/19, 7/11/19<br />

FICTITIOUS BUSINESS NAME<br />

STATEMENT FILE NO.2019162725<br />

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

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

JECT & DAWN. 6931 Kittyhawk Ave., Apt.<br />

302 Los Angeles, CA 90045, 13428 Maxella<br />

Ave., #223 Marina del Rey, CA 90292.<br />

COUNTY: Los Angeles. REGISTERED<br />

OWNER(S) Object & Dawn LLC, 6931<br />

Kittyhawk Ave., Apt. 302 Los Angeles, CA<br />

90045. State of Incorporation or LLC: California.<br />

THIS BUSINESS IS CONDUCTED<br />

BY a Limited Liability Company. The<br />

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<br />

true and correct. /s/ Michael Long. TITLE:<br />

Partner, Corp or LLC Name: Object & Dawn<br />

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

County Clerk on: June 13, 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: 6/20/19, 6/27/19, 7/4/19, 7/11/19<br />

FICTITIOUS BUSINESS NAME<br />

STATEMENT FILE NO.2019159328<br />

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

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

AVIATION RESOURCES. 410 Raymondale<br />

Dr., Unit 12 South Pasadena, CA 91030.<br />

COUNTY: Los Angeles. REGISTERED<br />

OWNER(S) Lucid Rabbit LLC, 410 Raymondale<br />

Dr., Unit 12 South Pasadena, CA<br />

91030. State of Incorporation or LLC: California.<br />

THIS BUSINESS IS CONDUCTED<br />

BY a Limited Liability Company. The registrant<br />

commenced to transact business under<br />

the fictitious business name or names<br />

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

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

/s/ Lord Nicolas. TITLE: President, Corp or<br />

LLC Name: Lucid Rabbit LLC. This statement<br />

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

June 11, 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: 6/20/19,<br />

6/27/19, 7/4/19, 7/11/19<br />

FICTITIOUS BUSINESS NAME<br />

STATEMENT FILE NO.2019162938<br />

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

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

BINGE! CREATIVE, BINGE! NETWORK<br />

SOLUTIONS. 204 Yale Ave., Ste. B Claremont,<br />

CA 91711, 463 S. Oakland Ave.,<br />

Apt. #7 Pasadena, CA 91101. COUNTY:<br />

Los Angeles. Articles of Incorporation or<br />

Organization Number: 4272852. REG-<br />

ISTERED OWNER(S) Binge! Inc., 463 S.<br />

Oakland Ave., Apt. #7 Pasadena, CA 91101.<br />

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

THIS BUSINESS IS CONDUCTED BY a<br />

Corporation. The registrant commenced<br />

to transact business under the fictitious<br />

business name or names listed above on:<br />

06/2019. I declare that all information in<br />

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

Bartucca. TITLE: President, Corp or<br />

LLC Name: Binge! Inc. This statement was<br />

filed with the LA County Clerk on: June 13,<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: 6/20/19,<br />

6/27/19, 7/4/19, 7/11/19<br />

FICTITIOUS BUSINESS NAME<br />

STATEMENT FILE No.2019163381<br />

Type of Filing: Original The following<br />

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

TECH, APINI TECHNOLOGY, APINI TECH;<br />

615 W. Montecito Ave., Sierra Madre, CA<br />

91024. COUNTY: Los Angeles. REGIS-<br />

TERED OWNER(S) Konstantin Zamuruyev<br />

and Nina Zamuruyev, 615 W. Montecito<br />

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

NESS IS CONDUCTED BY a Married<br />

Couple. 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/: Konstantin Zamuruyev.<br />

TITLE: Husband. This statement<br />

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

14, 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 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: 6/20/19, 6/27/19,<br />

7/4/19, 7/11/19<br />

FICTITIOUS BUSINESS NAME<br />

STATEMENT FILE No.2019161853<br />

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

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

COY PRODUCTIONS; 10707 Magnolia<br />

Blvd. North Hollywood, CA 91601. COUN-<br />

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

Ronald D. McCoy and Cynthia E. McCoy,<br />

28611 Vista Madera Rancho Palos Verdes,<br />

CA 90275. THIS BUSINESS IS CONDUCT-<br />

ED BY a General Partnership. 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 />

Ronald D. McCoy. TITLE: General Partner.<br />

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

Clerk on: June 12, 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: 6/20/19, 6/27/19, 7/4/19, 7/11/19<br />

FICTITIOUS BUSINESS NAME<br />

STATEMENT FILE No.2019161400<br />

Type of Filing: Original The following<br />

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

ON THE TABLE; 850 N. Marengo Ave., Apt.<br />

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

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

Robinson, 850 N. Marengo Ave., Apt.<br />

#7 Pasadena, CA 91103. THIS 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/: Latisha Robinson. TITLE:<br />

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

County Clerk on: June 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<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: 6/20/19, 6/27/19, 7/4/19, 7/11/19<br />

FICTITIOUS BUSINESS NAME<br />

STATEMENT FILE No.2019160797<br />

Type of Filing: Original The following<br />

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

TERSIUM; 239 S. Marengo Ave., Unit 303<br />

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

REGISTERED OWNER(S) Ricardo<br />

Casanova-Guzman and Aida P. Casanova,<br />

239 S. Marengo Ave., Unit 303 Pasadena,<br />

CA 91101. THIS BUSINESS IS CONDUCT-<br />

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

commenced to transact business under the<br />

Fictitious Business Name or names listed<br />

above on: 06/2019. I declare that all information<br />

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

/s/: Ricardo Casanova-Guzman. TITLE:<br />

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

County Clerk on: June 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<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: 6/20/19, 6/27/19, 7/4/19, 7/11/19<br />

FICTITIOUS BUSINESS NAME<br />

STATEMENT FILE No.2019147537<br />

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

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

F TRUCKING; 8001 Somerset Blvd., Suite<br />

204 Paramount, CA 90723. COUNTY:<br />

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

Ernesto Clemente, 6531 San Luis Street<br />

Paramount, CA 90723. THIS BUSINESS<br />

IS CONDUCTED BY an Individual. The<br />

registrant commenced to transact business<br />

under the Fictitious Business Name or<br />

names listed above on: 07/2014. I declare<br />

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

and correct. /s/: Ernesto Clemente. TITLE:<br />

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

County Clerk on: May 28, 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: 6/20/19, 6/27/19, 7/4/19, 7/11/19<br />

FICTITIOUS BUSINESS NAME<br />

STATEMENT FILE No.2019168757<br />

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

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

FORECLOSURES; 4600 West 142nd Street<br />

Hawthorne, CA 90250. COUNTY: Los Angeles.<br />

REGISTERED OWNER(S) Sandy Yee<br />

Quan, 4600 West 142nd Street Hawthorne,<br />

CA 90250. 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: N/A. I declare that all information<br />

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

Sandy Yee Quan. TITLE: Owner. This statement<br />

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

June 17, 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: 6/20/19, 6/27/19,<br />

7/4/19, 7/11/19<br />

FICTITIOUS BUSINESS NAME<br />

STATEMENT FILE No.2019171319<br />

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

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

TOZ CONSTRUCTION. 3865 Fairmeade<br />

Rd. Pasadena, CA 91107, 728 Glenmore<br />

Blvd. Glendale, CA 91206. COUNTY: Los<br />

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

Construction LLC, 3865 Fairmeade Rd.<br />

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

or LLC: California. THIS BUSINESS<br />

IS CONDUCTED BY a Limited Liability<br />

Company. The registrant commenced to<br />

transact business under the fictitious<br />

business name or names listed above on:<br />

05/2019. I declare that all information in<br />

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

Lee. TITLE: Member, Corp or LLC Name:<br />

Helix Construction LLC. This statement<br />

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

18, 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 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: 6/27/19, 7/4/19,<br />

7/11/19, 7/18/19<br />

FICTITIOUS BUSINESS NAME<br />

STATEMENT FILE No.2019170154<br />

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

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

as: MAREMEL INSTITUTE FOR SO-<br />

CIAL TRANSFORMATION THROUGH<br />

TECHNOLOGY, MAREMEL LEARNING<br />

NETWORK, MAREMEL INSTITUTE,<br />

MAREMEL MEDIA. 407 Concord Ave.<br />

Monrovia, CA 91016, PO Box 682 Monrovia,<br />

CA 91017. COUNTY: Los Angeles.<br />

REGISTERED OWNER(S) Maremel Institute<br />

LLC, 407 Concord Ave. Monrovia, CA<br />

91016. State of Incorporation or LLC: California.<br />

THIS BUSINESS IS CONDUCTED<br />

BY a Limited Liability Company. The registrant<br />

commenced to transact business under<br />

the fictitious business name or names<br />

listed above on: 05/2006. I declare that all<br />

information in this statement is true and<br />

correct. /s/ Gigi L. Johnson. TITLE: President,<br />

Corp or LLC Name: Maremel Institute<br />

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

County Clerk on: June 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: 6/27/19, 7/4/19, 7/11/19, 7/18/19<br />

FICTITIOUS BUSINESS NAME<br />

STATEMENT FILE No.2019150470<br />

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

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

WESTERN PASADENA ROYALE INN AND<br />

SUITES. 3600 E. Colorado Blvd., Pasadena,<br />

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

REGISTERED OWNER(S) Grand Park Inn,<br />

Inc., 3600 E. Colorado Blvd., Pasadena,<br />

CA 91107. State of Incorporation or LLC:<br />

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: 02/1999. I declare that all information<br />

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

/s/ Erika Hsu. TITLE: Secretary, Corp or<br />

LLC Name: Grand Park Inn, Inc. This statement<br />

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

May 30, 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: 6/27/19, 7/4/19,<br />

7/11/19, 7/18/19<br />

FICTITIOUS BUSINESS NAME<br />

STATEMENT FILE No.2019158609<br />

Type of Filing: Original The following<br />

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

THETECHYNANA; 1290 Wynn Road Pasadena,<br />

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

REGISTERED OWNER(S) Katherine K.<br />

Warren, 1290 Wynn Road Pasadena, CA<br />

91107. 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: 06/2019. I declare that all information<br />

in this statement is true and<br />

correct. /s/: Katherine K. Warren. TITLE:<br />

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

County Clerk on: June 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: 6/27/19, 7/4/19, 7/11/19, 7/18/19<br />

FICTITIOUS BUSINESS NAME<br />

STATEMENT FILE No.2019173638<br />

Type of Filing: Original The following<br />

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

CORDOVA ART; 8840 Huntington Dr., Apt.<br />

2 San Gabriel, CA 91775, PO Box 2011<br />

Arcadia, CA 91077. COUNTY: Los Angeles.<br />

REGISTERED OWNER(S) Rachel Cordova<br />

Gallonio, 8840 Huntington Dr., Apt. 2 San<br />

Gabriel, CA 91775. THIS BUSINESS IS<br />

CONDUCTED BY an Individual. The registrant<br />

commenced to transact business<br />

under the Fictitious Business Name or<br />

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

all information in this statement is true<br />

and correct. /s/: Rachel Cordova Gallonio.<br />

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

with the LA County Clerk on: June 20,<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 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: 6/27/19, 7/4/19,<br />

7/11/19, 7/18/19<br />

FICTITIOUS BUSINESS NAME<br />

STATEMENT FILE No.2019151187<br />

Type of Filing: Original The following<br />

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

TERLILY121; 4355 Hammel St. Los Angeles,<br />

CA 90022. COUNTY: Los Angeles.<br />

REGISTERED OWNER(S) Lillian Michelle<br />

Samaniego Martinez, 4355 Hammel St.<br />

Los Angeles, CA 90022. THIS 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/: Lillian Michelle Samaniego<br />

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

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

31, 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 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: 6/27/19, 7/4/19,<br />

7/11/19, 7/18/19<br />

FICTITIOUS BUSINESS NAME<br />

STATEMENT FILE No.2019163816<br />

Type of Filing: Original The following<br />

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

GREEN GROWS LANDSCAPING; 5763 W.<br />

74th Street Los Angeles, CA 90045, PO Box<br />

2832 Culver City, CA 90231. COUNTY: Los<br />

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

Martin, 5763 W. 74th Street Los Angeles,<br />

CA 90045. 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: 06/2019. I declare that all information<br />

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

/s/: Delia Martin. TITLE: Owner. This statement<br />

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

June 14, 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: 6/27/19, 7/4/19,<br />

7/11/19, 7/18/19<br />

FICTITIOUS BUSINESS NAME<br />

STATEMENT FILE No.2019172524<br />

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

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

& CREATE; 4755 Templeton St., #2210<br />

Los Angeles, CA 90032. COUNTY: Los<br />

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

Monique Rossi, 4755 Templeton St., #2210<br />

Los Angeles, CA 90032. THIS 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: 06/2019. I declare<br />

that all information in this statement<br />

is true and correct. /s/: Claudia Monique<br />

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

filed with the LA County Clerk on: June 19,<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 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: 6/27/19, 7/4/19,<br />

7/11/19, 7/18/19<br />

FICTITIOUS BUSINESS NAME<br />

STATEMENT FILE No.2019147340<br />

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

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

CIFIC CONSTRUCTION SERVICES; 22628<br />

Figueroa St., #28 Carson, CA 90745.<br />

COUNTY: Los Angeles. REGISTERED<br />

OWNER(S) Mario Sandoval Lagunas,<br />

2660 E. 22st Place Carson, CA 90810,<br />

Mario Alejandro Sandoval-Aguilar, 22628<br />

Figueroa St., #28 Carson, CA 90745. 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 />

04/2016. I declare that all information in<br />

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

Alejandro Sandoval-Aguilar. TITLE: Partner.<br />

This statement was filed with the LA<br />

County Clerk on: May 28, 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 Sec-

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

Saved successfully!

Ooh no, something went wrong!