The british Weekly, Sat. February 9, 2019 Page 1

Neeson engulfed by ‘racist’ uproar - page 2

California’s British Accent ™ - Since 1984 Saturday, February 9, 2019 • Number 1769 Always Free Cold snap leaves Britain shivering FRIGID BRITAIN has suffered a frigid start to February, with freezing temperatures and blizzards covering much of the country. Temperatures Met Office plummeted to -12C (9F) in meteorologist Simon the Scottish Highlands and Partridge said a respite -11C in the aptly named from the bitter weather Chillingham Barns, in that disrupted travel Northumberland, on in many parts of the Saturday night. country is now on the And although way. conditions had eased He said: “Things are by midweek, bringing picking up now as we a welcome rise in the start to see milder air push mercury as wind in from the South,” before and rain sweept across warning: temperatures the country the dreaded will dip again from around freeze could return soon, February 14 onwards with with bookmaker Coral potential for it being well slashing the odds on this below zero with further February being the coldest snow showers.” on record. Bookmaker Coral is Bone-chilling, double- giving odds of 4-5 on that digit lows were recorded this February will be the overnight on Saturday, coldest on record. with -10.4C in Redesdale, The lowest temperature Northumberland, and ever recorded in the UK is -10.8C in Leeming,North the -27.2C at Braemar in Yorkshire. Braemar in the January, 1982. Highlands was the Meanwhile, people coldest spot in Britain at who abandoned their cars -12.6C. on roads to go sledging in The freezing weather Dartmoor, Devon, were turned the Kinder branded “selfish idiots” Downfall, in Derbyshire, this week. into a challenge for ice Paramedics trying to climbers as get to an injured walker ICE CAPADES: Temperatures fell so low over the weekend it allowed nature to provide some beautiful the 100ft waterfall froze were held up for more scenes across parts of the UK. In Derbyshire stunning icicles formed at Kinder Downfall, where the icy into solid sheets of ice. cont. on page 2, col. 3 weather caused the 98ft (30m) waterfall to completely freeze over. News from Britain 2-5 • Meet a Member 8 • Crossword 8 • Stargazing 9 • Sudoku 9 • Brits in LA 10 • Sean Borg 11• Sport 18-20 Page 2 The british Weekly, Sat. February 9, 2019

News from Britain Neeson’s red carpet event cancelled amid uproar over his plan to ‘cosh’ a black man n I am not a racist insists actor after revealing rage following rape of a female friend

HOLLYWOOD star Liam that he was a black man. I Ireland. The Troubles, the Neeson was caught in the thought, ‘OK’. 60s, 70s and 80s. There middle of a race row this “And after that there was a war going on. I had week as the premiere of were some nights I went acquaintances who were his film Cold Pursuit was deliberately to black areas involved in the trouble, abruptly cancelled. in this city looking to be the bigotry. The announcement set upon so that I could “One Catholic would came amid continued unleash physical violence. be killed, the next day a fallout from the actor’s And I did it for, I’d say Protestant would be killed. admission that he once maybe four or five times.” One Catholic pub would wanted to kill a black man He was asked whether be bombed, a Protestant at random after a friend’s he asked for other details pub would be bombed. rape. Organisers called off of the rapist, such as was “We all pretend we’re the New York premiere he “tall, short or small”? all politically correct of the revenge-themed He replied: “I asked all but sometimes you just movie just hours before it those questions, I did, but scratch the surface and was supposed to start. I did ask her about race. you discover this racism The Northern Ireland- If she has said he was and bigotry.” born star has faced a fierce Irish or Scot or a Brit or “All this stuff that’s backlash since confessing a Lithuanian, I know I it happening in the world, to a “medieval” desire for would have had the same the violence, is proof revenge on his friend’s effect. of that, you know. But behalf. Television pundit “I was trying to honour, that primal need, I Piers Morgan led the to stand up for my dear understand.” criticism, saying: “It’s like friend in this terrible The interview was Ku Klux Klan stuff.” medieval fashion. published by The Earlier Neeson was “I’m a fairly intelligent Independent whose mobbed and hugged by guy and that’s why it commissioning editor fans as he arrived to give kinda shocked me when I Kuba ShandBaptiste “I was trying to honour, to stand up for my dear friend an interview in New York. came down to earth after wrote: “Neeson crucially in this terrible medieval fashion.” - Liam Neeson He issued no apology for having these horrible didn’t act on his impulses his earlier remarks, saying feelings.” and was later ashamed. he swiftly recognised his He called the experience “But I wonder if Woman, 80, hurt in road rage attack feelings were wrong. The “a learning curve” and underlying both perhaps An 80-year-old woman assault. when she tried to help actor, 66, described what said he sought advice from is a distinctive idea of suffered a fractured He has been released her husband, 74, who led him to prowl the streets the church and turned to black people as somehow pelvis when a driver under investigation and was also punched in the “nearly 40 years ago” to power walking to manage different, uncivilised, attacked her family in a police are appealing for face when he intervened. avenge his friend who he his rage. Neeson also told brutalist – rather than the road rage brawl. witnesses. The woman’s daughter, said died five years ago. how his childhood had focus being on the fact that The woman and her Derbyshire Police said 54, then also tried to He said: “I asked her, did affected him. “So forgive sexual abuse and rape are husband, followed it is understood the BMW intervene and was you know the person? me,” he said. “I was abhorrent acts, whoever by two other family driver accused a 61-year- punched in the face by the ‘No’. His race? She said brought up in Northern commits them.” members in a separate old man in the second attacker, which caused car, had driven to the car of abruptly pulling in her to fall to the ground, Rose and Crown pub, in front of him. hit the back of her head, 171 Pier Ave. Ste. 121 • Santa Monica CA 9005 Barlborough, Derbyshire, He apologised but and lose consciousness. Tel: (310) 452 2621 • Fax: (310) 314-7653 [email protected] on Sunday. was punched by the Police said it is www.british-weekly.com • Twitter/BritishWeekly When they arrived, a BMW driver and fell to understood the attacker BMW driver attacked all the ground. The attacker was restrained by his Managing Editor: Neil Fletcher four of them because he then kicked him in the male passenger and they Deputy Editor: Nick Stark felt he had been “cut up”, head several times, said both left in the BMW. Contributing Writers: Sean Borg, Alan Darby Drake, police said. police. The two women were John Hiscock, Eileen Lee, , Rick Parcell, Anne Shaw, A 34-year-old man was The 80-year-old was taken to hospital by Nick Stark, Craig Bobby Young arrested on suspicion of pushed to the ground ambulance. Showbusiness Editor: Sean Borg Advertising Manager: Mark Devlin Paramedics: in agony for help to get go from car to car urging Legal Notices and DBAs: Mirelle Woolf cont. from page one through. Mr Rawlings drivers to move their Distribution: Mirelle Woolf, Mercedes Grey said: “I couldn’t see the vehicles. She said: “The Subscriptions: 6 months: $33, 1 year: $54 (1st class) than an hour as their traffic where I was, but paramedic was fraught. The British Weekly is published every Saturday and is available at multiple locations in Southern California. ambulance was stuck in when I found out why the “Her biggest priority Circulation: 25,000. The British Weekly has been adjudicated as a newspaper of general circulation in Court Judgement No. SS008371. Copyright: no news stories, illustrations, editorial matter or advertisements can be the traffic chaos. Ashley ambulance took so long I should have been getting reproduced without written permission of the copyright owner. All rights reserved ©2017 The British Weekly. Rawlings, 31, told how he was disgusted.” to that patient and not The British Weekly welcomes your letters and accepts unsolicited articles for publication. All submissions - Shocked witness Sophy dealing with ignorant including photographs - become property of the British Weekly and are subject to editing and/or deletion at smashed his knee when Editor’s discretion. he fell during a walk Miles described how one snow tourists who park California’s British Accent™ - Since 1984 on Saturday but waited of the paramedics had to wherever they fancy.” The british Weekly, Sat. February 9, 2019 Page 3

News from Britain How anguished Meghan begged dad to make up FRIENDS of the Duchess of Sussex have revealed she wrote to her father after the Royal Wedding pleading with him to repair their relationship. But they said when she asked him to stop speaking to the media, he responded BEFORE THE FALL: Charles Spencer with his by asking for a photo first wife, Victoria Lockwood, at Althorp House opportunity. In a series of interviews Diana’s brother with People magazine the friends have given fresh insight into her new Charles ‘was a life. The interviews may have been authorized worthless by Meghan, although Kensington Palace press office appears to know husband’ nothing about them. The PRINCESS Diana’s on the Royal Family in a five friends – a longtime DADDYS GIRL: “He knows how to get in touch with her. He’s never called, brother Earl Spencer speech at Diana’s funeral pal, a former co-star, a he’s never texted,” a close friend of Meghan told People Magazine this week. was accused of being a 22 years ago. His writ friend from Los Angeles, “worthless” husband alleges that because a former colleague and a gave an insight into life at the airport) he wouldn’t get ‘That’s the opposite of what and father in a this week. the libel action was not close confidante – said they Kensington Palace in the in. I’m saying. I’m saying I The three-times pursued properly, the were worried that pressure week before Harry and “Meg heard he had had don’t want to communicate married royal, 54, had newspaper was able on the Duchess could be Meghan’s wedding in May, a heart attack and she’s through the media, and a “bad reputation” to repeat some of the affecting her pregnancy. when her father Thomas calling and texting, even you’re asking me to according to documents damaging claims seven “We worry about what was caught staging up to the night before the communicate through published in the High years later. this is doing to her and the paparazzi photographs of wedding. “It was like, the media. Did you hear Court. The papers contain But in its defence baby,” the former co-star himself and then pulling ‘Please pick up. I love anything I said?’ It’s like allegations that his extra- document Schillings said. out of the wedding. The you and I’m scared’.” The they’re ships passing. marital affairs were “not argues that he agreed “Meg spends so much friend said: “Even with all friend added: “After the “He knows how to get in contestable” and that he to settle the action after time taking care of that, Meg and Harry were wedding she wrote – ‘Dad, touch with her. He’s never refused to put Diana up its lawyers advised everyone else – that’s her still so focused on getting I’m heartbroken. I love called, he’s never texted. after her divorce. Spencer, him more damaging nature.” him to London. At no point you. I have one father. Stop “It’s super-painful a father-of-seven and information might be was there talk of ‘Now that victimizing me through the because Meg was so dutiful. uncle of Princes William produced. They argue ‘close relationship’ we know he lied, he’s in media so we can repair our I think she will always feel and Harry, has issued a that if he had pursued The five friends, all trouble’. relationship’. genuinely devastated by writ against his former the 2010 claim, it could speaking anonymously, “Tom wouldn’t take her “Then he writes her a what he’s done.” lawyers Schillings, saying have “caused further paint a picture of a loving, calls, wouldn’t take Harry’s really long letter in return Mr Markle claims he has they bungled a libel and greater reputational caring and religious calls. and closes it by requesting tried repeatedly to contact action he brought against damage” when the individual, who hands “Next morning when the a photo op. his daughter but she will a newspaper 10 years newspaper’s legal team out hand warmers to the car got there (to take him to “And she feels like, not answer his messages. ago. brought “damaging guards at Kensington But the law firm claims a evidence to prove the Palace. They also said she number of the allegations allegations”. has taken to her new faith made against him were It adds: “The claimant’s in the Church of England: “substantially justified”. reputation as a husband “Meg is extremely One is that he refused to and father was so bad as faithful. We pray a lot offer Diana a roof over to be worthless.” together. We meditate. She her head at the family And it says the has had, and especially estate – Althorp House in offending article now, a very close Northants – after her split contained “criticisms of relationship with God.” from Charles. Schillings the claimant which were Meghan, they said, was will also argue it could either not contested or hurt by stories labelling her have been proven he not contestable”. They “Duchess Difficult”, after had several affairs while included: “That he it was reported she had married to his first wife had several adulterous ruffled feathers in the Royal Victoria Lockwood. It relationships during his Household. The stories also is another controversial marriage to his first wife.” alleged that she and Prince episode in the life of the The hearing is due to Harry were growing apart Earl, famous for his attack begin later this year. from the Duke and Duchess of Cambridge. One friend Page 4 The british Weekly, Sat. February 9, 2019 News From Britain May comes back empty handed n Resignations likely as PM makes scant progress Theresa May returned to “changes” to it. Stephen Hammond, Westminster on Thursday European Commission a health minister, set facing ministerial president Jean-Claude a deadline of the next resignations after she Juncker told the prime crunch Commons votes left talks with EU leaders minister on Thursday – on 14 February – for over her Brexit deal that the EU27 would not the prime minister to empty-handed. reopen the withdrawal show firm evidence of With another vote in the agreement – describing it progress to prevent the Commons due next week, as “a carefully balanced “catastrophe” of crashing a minister said colleagues compromise between the out of the EU. on Ms May’s own front European Union and the “The opportunity to bench are ready to quit if UK, in which both sides ensure that no deal doesn’t there is no breakthrough have made significant happen by mistake and in talks with Brussels. concessions to arrive at a the opportunity to block She was told on deal”. that is there,” he told The Thursday by a string Donald Tusk, the House magazine in an of EU chiefs that the European Council interview. controversial backstop president, said after his “I have no doubt in the withdrawal meeting with the PM there that many of my agreement was not up for was “still no breakthrough colleagues and I will negotiation – and that she in sight” and that “talks take that opportunity if ENDGAME IN SIGHT? Theresa May is rapidly running of time should instead change her will continue”, while the that appears to be the red lines to win Labour European parliament’s eventuality.” support and take the deal Brexit chief Guy The warning from the free vote, after Greg Clark, had already agreed that anyone can doubt my over the line. Verhofstadt warned: anti-no-deal ministers the business secretary, said “no deal is a calamitous principles and what my In a climbdown that is “For us, an all-weather came as the government exporters faced a deadline outcome”. view would be if that is likely to enrage hardline backstop is absolutely key confirmed MPs will be of next week to know a no Asked if he would resign the last opportunity.” Brexiteers, she also and if there are problems given a fresh opportunity deal will be averted. to vote for the equivalent He added: “I’ve abandoned instructions with the backstop as it to seize control of Brexit Mr Hammond – a of the Cooper amendment always argued for what from Tory MPs to drop is absolutely seen, our policy next week, by staunch opponent of on 14 February, he replied: is commonly termed as a the backstop entirely, proposal is to try and tabling amendments to a a hard Brexit until he “We will all have to look soft Brexit. I still believe clarifying in meetings solve the problem in the No 10 motion. joined the government into our conscience at that that no deal would be with EU leaders that political declaration.” Cabinet ministers are in November – pointed stage. a catastrophe for this she was instead seeking But back in Westminster likely to push again for a out that the Commons “But I don’t think country.” Emiliano Sala: body recovered from plane is missing footballer The body recovered from supported by specially On Thursday, after the a plane that crashed in trained family liaison body was brought to the Channel has been officers.” Portland in Dorset by the formally identified as Football Club said in a Geo Ocean III boat, police that of the Cardiff City statement: “We offer our confirmed it was that of the footballer Emiliano Sala, most heartfelt sympathies footballer. police have said. and condolences to the Sala had recently been The aircraft, which was family of Emiliano. He and signed by the Premier also carrying the pilot David will forever remain League club from the David Ibbotson, crashed on in our thoughts.” French Ligue 1 club FC 21 January, en route from The wreckage of the Nantes. He was returning Nantes to Cardiff. Piper Malibu N264DB to south Wales from the “The body brought to that was carrying the two French city, which he had MOOD: a tribute left outside Cardiff City’s football stadium this week Portland Port has been men was found in the sea visited to say goodbye to formally identified by HM off the Channel Islands on old friends and teammates, said it had decided not to us to return the ROV to the body was “carried out in as Coroner for Dorset as that Sunday, and investigators when the crash occurred. continue efforts to raise ship,” said a statement. dignified a way as possible” of professional footballer said shortly afterwards On Thursday, Dorset the plane, which it had “The weather forecast in conditions that were Emiliano Sala,” Dorset they had seen a body police said the coroner surveyed using a remotely is poor for the foreseeable challenging. While it could police said. inside. would continue operated vehicle (ROV). future and so the difficult not raise the plane, the “The families of Mr Efforts then began to to investigate the “Unfortunately, decision was taken to bring body said “extensive video Sala and the pilot David recover and identify the circumstances of Sala’s attempts to recover the the overall operation to a record captured by the Ibbotson have been body, though they were death, supported by its aircraft wreckage were close.” ROV is expected to provide updated with this news made more difficult by officers. The Air Accident unsuccessful before poor The AAIB said the valuable evidence for our and will continue to be poor weather conditions. Investigation Branch also weather conditions forced operation to recover Sala’s safety investigation”. The british Weekly, Sat. February 9, 2019 Page 5

News From Britain Last of the THE BBC has refused Hatton gem to say how many complaints it has Express in an uproar as BBC heist gang in received from licence the dock fee-payers angered at Match Of The refuses to red card Lineker THE final suspect in the Day presenter Gary Hatton Garden heist Lineker’s frequent is also a suspect in a anti-Brexit tweets. “strikingly similar” The ex-England over his anti-Brexit Tweets burglary committed footballer, 58, who is to know how many five years earlier, a court the taxpayer-funded complaints there have heard this week. BBC’s highest paid been.” Michael Seed, 58, is alleged to be the man presenter on £1.7million The father-of four, nicknamed “Basil”, who a year, uses Twitter to who wants a people’s remained at large after spread regular pro- vote to settle Brexit, the rest of the gang were EU messages to his said: “I express my arrested. 7.2 million followers. views on Brexit because An estimated Many feel his political I care deeply about our £13.7million of gold, tweets breach strict country and its people cash and gems were guidelines. But the BBC, and fear we’re in danger taken from 73 boxes which wants to stop of doing irreparable in London’s diamond over75s having free TV damage by leaving.” district after a drill was licences, said their own His tweets have hit used to bore a hole into impartiality guidelines out at the 17.4 million the vault wall during the apply only staff and Britons who voted 2015 Easter weekend. freelancers working for to leave the EU. One Woolwich Crown their news and current read: “Extraordinary Court heard five of affairs. Because Lineker to watch us take our process.” the six men who were is a sports presenter, he country back and Garry Miller, of BBC there – Brian Reader, 79, is considered exempt. rip it to shreds in the Sport, said: “Gary is John Collins, 78, Daniel not involved in any Jones, 61, Carl Wood, 61, news or political output and Terry Perkins, who for the BBC and as died last year aged 69 – such any expression of have been convicted of his personal political conspiring to carry out views does not affect the burglary. Prosecutor the BBC’s impartiality. Philip Evans QC told the The BBC doesn’t release jury the sixth, known to complaint figures.” the team as Basil, was not arrested at the time. The staunchly pro- Fullers London Pride • Guinness • Harp • Heineken • Blackthorn Cider “The prosecution Brexit Daily Express Magners • Boddingtons Double Chocolate Fullers ESB case is that ‘Basil’ was recently used a Freedom a nickname and the of Information law to Watch all the defendant, Michael Seed, demand the BBC reveal is that man,” he said. how many people had Premier League The court heard that complained about his the probe into Hatton impartiality since the action here!!! Garden revealed some of EU referendum was the same crew committed held in 2016. But it has a “strikingly similar” raid refused to co-operate, in 2010. The burglary, THE MOST TRADITIONAL resulting in a series of during the late August anti-Lineker articles in PUBS IN SO CAL Bank Holiday, targeted the newspaper. Over 20 Beers on Tap the Chatila jewellery store 20+ Single Malts Too! in central London. Jones VOTED BEST NEIGHBORHOOD PUB pleaded guilty to the ‘irreparable damage’ Tory MP David burglary, while Perkins LIVE MUSIC (Santa Ana Only) died in prison before he Davies said of Lineker: Friday classic rock 8 - 11pm could be tried. “He has been given a Saturday Tribute bands/classic rock “The prosecution platform to express his 8:30 to 11:30pm alleges that Mr Seed was pro-EU, anti-controlled Happy Hour All Day Sunday! also a participant in that immigration ideology to Drink and Food Specials burglary,” Mr Evans said. all and sundry but is in QUIZ NIGHT: 2nd Tuesday of the month at Seed, of Islington, north a position of enormous Santa Ana location London, denies two responsibility and it’s Murphys • Newcastle • Old Speckled Hen • Paulaner Hef Hen • Paulaner • Newcastle Old Speckled Murphys Now seving SUNDAY BRUNCH charges of conspiracy about time he acted as at Fullerton Location: 10am-Noon to commit burglary and such. one charge of conspiracy “It’s a shame the BBC email: [email protected] to convert or transfer does not think licence Smithwicks • Spaten • Stella Artois • Twisted Thistle • Well’s Banana Bread criminal property. fee-payers have a right Page 6 The british Weekly, Sat. February 9, 2019

LEGAL NOTICES

Fictitious Business Name Statement: Registrant(s) declared that all information in the filed on, in the office of the County Clerk. A new East Foothill Boulevard, 104, Arcadia CA 91006. Los Angeles County on: 01/08/2019. NOTICE - state or common law (see Section 14411, et seq., 2018315215. The following person(s) is/are statement is true and correct. This statement is Fictitious Business Name Statement must be A Womb Away 3D 4D Ultrasound LLC, 122A This fictitious name statement expires five years B&P Code.) Published: 01/19/2019, 01/26/2019, doing business as: Vizzie 360, Vizzie 360, SPC, filed with the County Clerk of Los Angeles County filed prior to that date. The filing of this statement East Foothill Boulevard, 104, Arcadia CA 91006. from the date it was filed on, in the office of the 02/02/2019 and 02/09/2019. 5515 Canoga Ave Apt125, Woodland Hills CA on: 12/28/2018. NOTICE - This fictitious name does not of itself authorize the use in this state This business is conducted by: a limited liability County Clerk. A new Fictitious Business Name 91367. Arie Lofton, 5515 Canoga Ave Apt 125, statement expires five years from the date it was of a fictitious business name in violation of the company. The Registrant(s) commenced to Statement must be filed prior to that date. The Fictitious Business Name Statement: Woodland Hills CA 91367. This business is filed on, in the office of the County Clerk. A new rights of another under federal, state or common transact business under the fictitious business filing of this statement does not of itself authorize 2019006623. The following person(s) is/are conducted by: an individual. The Registrant(s) Fictitious Business Name Statement must be law (see Section 14411, et seq., B&P Code.) name or names listed herein on: 01/2019. the use in this state of a fictitious business name doing business as: One Day Copy, 11717 W commenced to transact business under the filed prior to that date. The filing of this statement Published: 01/19/2019, 01/26/2019, 02/02/2019 Signed: Kiara Buckley, CEO. Registrant(s) in violation of the rights of another under federal, Pico Blvd., Los Angeles CA 90064. Daniel fictitious business name or names listed herein does not of itself authorize the use in this state and 02/09/2019. declared that all information in the statement state or common law (see Section 14411, et seq., Rosemberg, 11717 W Pico Blvd., Los Angeles on: n/a. Signed: Arie Lofton, owner. Registrant(s) of a fictitious business name in violation of the is true and correct. This statement is filed with B&P Code.) Published: 01/19/2019, 01/26/2019, CA 90064. This business is conducted by: an declared that all information in the statement rights of another under federal, state or common Fictitious Business Name Statement: the County Clerk of Los Angeles County on: 02/02/2019 and 02/09/2019. individual. The Registrant(s) commenced to is true and correct. This statement is filed with law (see Section 14411, et seq., B&P Code.) 2019001904. The following person(s) is/are doing 01/07/2019. NOTICE - This fictitious name transact business under the fictitious business the County Clerk of Los Angeles County on: Published: 01/19/2019, 01/26/2019, 02/02/2019 business as: Lavender Jaq, 2437 14th Street, statement expires five years from the date it was Fictitious Business Name Statement: name or names listed herein on: n/a. Signed: 12/19/2018. NOTICE - This fictitious name and 02/09/2019. Santa Monica CA 90405. Genevieve Ruddock, filed on, in the office of the County Clerk. A new 2019006020. The following person(s) is/are doing Daniel Rosemberg, owner. Registrant(s) statement expires five years from the date it was 2437 14th Street, Santa Monica CA 90405. This Fictitious Business Name Statement must be business as: Branded By Tina B, 445 W. Foothill declared that all information in the statement filed on, in the office of the County Clerk. A new Fictitious Business Name Statement: business is conducted by: an individual. The filed prior to that date. The filing of this statement Blvd. Suite 108, Claremont CA 91711. Tina Leslie is true and correct. This statement is filed with Fictitious Business Name Statement must be 2018321925. The following person(s) is/are doing Registrant(s) commenced to transact business does not of itself authorize the use in this state Bernard, 6351 Daphne St, Eastvale CA 92880. the County Clerk of Los Angeles County on: filed prior to that date. The filing of this statement business as: Ey.Em.Co., 123 S. Figueroa St 613, under the fictitious business name or names of a fictitious business name in violation of the This business is conducted by: an individual. 01/09/2019. NOTICE - This fictitious name does not of itself authorize the use in this state Los Angeles CA 90012. Amrin Monee’ Stewart, listed herein on: 01/2015. Signed: Genevieve rights of another under federal, state or common The Registrant(s) commenced to transact statement expires five years from the date it was of a fictitious business name in violation of the 123 S. Figueroa St 613, Los Angeles CA 90012. Ruddock, owner. Registrant(s) declared that all law (see Section 14411, et seq., B&P Code.) business under the fictitious business name or filed on, in the office of the County Clerk. A new rights of another under federal, state or common This business is conducted by: an individual. The information in the statement is true and correct. Published: 01/19/2019, 01/26/2019, 02/02/2019 names listed herein on: n/a. Signed: Tina Leslie Fictitious Business Name Statement must be law (see Section 14411, et seq., B&P Code.) Registrant(s) commenced to transact business This statement is filed with the County Clerk of and 02/09/2019. Bernard, owner. Registrant(s) declared that all filed prior to that date. The filing of this statement Published: 01/19/2019, 01/26/2019, 02/02/2019 under the fictitious business name or names Los Angeles County on: 01/03/2019. NOTICE - information in the statement is true and correct. does not of itself authorize the use in this state and 02/09/2019. listed herein on: 01/2018. Signed: Amrin Monee’ This fictitious name statement expires five years Fictitious Business Name Statement: This statement is filed with the County Clerk of of a fictitious business name in violation of the Stewart, owner. Registrant(s) declared that all from the date it was filed on, in the office of the 2019005469. The following person(s) is/are Los Angeles County on: 01/08/2019. NOTICE - rights of another under federal, state or common Fictitious Business Name Statement: information in the statement is true and correct. County Clerk. A new Fictitious Business Name doing business as: Cesar’s Pool And Spa This fictitious name statement expires five years law (see Section 14411, et seq., B&P Code.) 2018315053. The following person(s) is/are This statement is filed with the County Clerk of Statement must be filed prior to that date. The Service, 2203 E 112th St., Los Angeles CA from the date it was filed on, in the office of the Published: 01/19/2019, 01/26/2019, 02/02/2019 doing business as: Design and Marketing AE, Los Angeles County on: 12/28/2018. NOTICE - filing of this statement does not of itself authorize 90059. Cesar Barrios, 2203 E 112th St., Los County Clerk. A new Fictitious Business Name and 02/09/2019. 18414 Vincennes St Apt 112, Northridge CA This fictitious name statement expires five years the use in this state of a fictitious business name Angeles CA 90059. This business is conducted Statement must be filed prior to that date. The 91325. Ana Carrillo, 18414 Vincennes St Apt 112, from the date it was filed on, in the office of the in violation of the rights of another under federal, by: an individual. The Registrant(s) commenced filing of this statement does not of itself authorize ctitious Business Name Statement: 2019006944. Northridge CA 91325. This business is conducted County Clerk. A new Fictitious Business Name state or common law (see Section 14411, et seq., to transact business under the fictitious business the use in this state of a fictitious business name The following person(s) is/are doing business by: an individual. The Registrant(s) commenced Statement must be filed prior to that date. The B&P Code.) Published: 01/19/2019, 01/26/2019, name or names listed herein on: 12/2018. in violation of the rights of another under federal, as: Natal Services, 11818 Moorpark St Unit to transact business under the fictitious business filing of this statement does not of itself authorize 02/02/2019 and 02/09/2019. Signed: Cesar Barrios, owner. Registrant(s) state or common law (see Section 14411, et seq., O, Studio City CA 91604. Lucia Natale, 11818 name or names listed herein on: n/a. Signed: Ana the use in this state of a fictitious business name declared that all information in the statement B&P Code.) Published: 01/19/2019, 01/26/2019, Moorpark St Unit O, Studio City CA 91604. Carrillo, owner. Registrant(s) declared that all in violation of the rights of another under federal, Fictitious Business Name Statement: is true and correct. This statement is filed with 02/02/2019 and 02/09/2019. This business is conducted by: an individual. information in the statement is true and correct. state or common law (see Section 14411, et seq., 2019002037. The following person(s) is/are the County Clerk of Los Angeles County on: The Registrant(s) commenced to transact This statement is filed with the County Clerk of B&P Code.) Published: 01/19/2019, 01/26/2019, doing business as: KITTYBEAR, 2437 14th St, 01/08/2019. NOTICE - This fictitious name Fictitious Business Name Statement: business under the fictitious business name or Los Angeles County on: 12/21/2018. NOTICE - 02/02/2019 and 02/09/2019. Santa Monica CA 90405. Genevieve Ruddock, statement expires five years from the date it was 2019006095. The following person(s) is/are names listed herein on: 01/2019. Signed: Lucia This fictitious name statement expires five years 2437 14th Street, Santa Monica CA 90405. This filed on, in the office of the County Clerk. A new doing business as: WAQQAS, 1633 N Gordon Natale, owner. Registrant(s) declared that all from the date it was filed on, in the office of the Fictitious Business Name Statement: business is conducted by: an individual. The Fictitious Business Name Statement must be Ct, Pomona CA 91768. Malik Waqqas Awan, information in the statement is true and correct. County Clerk. A new Fictitious Business Name 2018321936. The following person(s) is/are Registrant(s) commenced to transact business filed prior to that date. The filing of this statement 1633 N Gordon Ct, Pomona CA 91768. This This statement is filed with the County Clerk of Statement must be filed prior to that date. The doing business as: Yer Enterprises, 4565 W. under the fictitious business name or names does not of itself authorize the use in this state business is conducted by: an individual. The Los Angeles County on: 01/09/2019. NOTICE - filing of this statement does not of itself authorize Martin Luther King Jr. Blvd Apt 257, Los Angeles listed herein on: 01/2015. Signed: Genevieve of a fictitious business name in violation of the Registrant(s) commenced to transact business This fictitious name statement expires five years the use in this state of a fictitious business name CA 90016. Yejide Elizabeth Rodriguez, 4565 W. Ruddock, owner. Registrant(s) declared that all rights of another under federal, state or common under the fictitious business name or names from the date it was filed on, in the office of the in violation of the rights of another under federal, Martin Luther King Jr. Blvd Apt 257, Los Angeles information in the statement is true and correct. law (see Section 14411, et seq., B&P Code.) listed herein on: n/a. Signed: Malik Waqqas County Clerk. A new Fictitious Business Name state or common law (see Section 14411, et seq., CA 90016. This business is conducted by: an This statement is filed with the County Clerk of Published: 01/19/2019, 01/26/2019, 02/02/2019 Awan, owner. Registrant(s) declared that all Statement must be filed prior to that date. The B&P Code.) Published: 01/19/2019, 01/26/2019, individual. The Registrant(s) commenced to Los Angeles County on: 01/03/2019. NOTICE - and 02/09/2019. information in the statement is true and correct. filing of this statement does not of itself authorize 02/02/2019 and 02/09/2019. transact business under the fictitious business This fictitious name statement expires five years This statement is filed with the County Clerk of the use in this state of a fictitious business name name or names listed herein on: 05/2018. from the date it was filed on, in the office of the Fictitious Business Name Statement: Los Angeles County on: 01/08/2019. NOTICE - in violation of the rights of another under federal, Fictitious Business Name Statement: Signed: Yejide Elizabeth Rodriguez, owner. County Clerk. A new Fictitious Business Name 2019005677. The following person(s) is/are doing This fictitious name statement expires five years state or common law (see Section 14411, et seq., 2018317842. The following person(s) is/ Registrant(s) declared that all information in the Statement must be filed prior to that date. The business as: Written Portraits; Access Solutions, from the date it was filed on, in the office of the B&P Code.) Published: 01/19/2019, 01/26/2019, are doing business as: Sign Holdings, Tosai statement is true and correct. This statement is filing of this statement does not of itself authorize 3160 Sawtelle Blvd Unit 304, Los Angeles County Clerk. A new Fictitious Business Name 02/02/2019 and 02/09/2019. Productions, 555 Meadowview Drive, La Canada filed with the County Clerk of Los Angeles County the use in this state of a fictitious business name CA 90066. Kathryn Hidalgo Gonzales, 3160 Statement must be filed prior to that date. The Flintridge CA 91011. Le Coeur Salon, Inc., on: 12/28/2018. NOTICE - This fictitious name in violation of the rights of another under federal, Sawtelle Blvd Unit 304, Los Angeles CA 90066. filing of this statement does not of itself authorize Fictitious Business Name Statement: 555 Meadowview Drive, La Canada Flintridge statement expires five years from the date it was state or common law (see Section 14411, et seq., This business is conducted by: an individual. The the use in this state of a fictitious business name 2019007164. The following person(s) is/are CA 91011. This business is conducted by: a filed on, in the office of the County Clerk. A new B&P Code.) Published: 01/19/2019, 01/26/2019, Registrant(s) commenced to transact business in violation of the rights of another under federal, doing business as: WAC Solution Partners Los corporation. The Registrant(s) commenced to Fictitious Business Name Statement must be 02/02/2019 and 02/09/2019. under the fictitious business name or names state or common law (see Section 14411, et seq., Angeles, 5737 Kanan Road No 181, No. 181, transact business under the fictitious business filed prior to that date. The filing of this statement listed herein on: n/a. Signed: Kathryn Hidalgo B&P Code.) Published: 01/19/2019, 01/26/2019, Agoura Hills CA 91301. Hanan Microsystems, name or names listed herein on: n/a. Signed: does not of itself authorize the use in this state Fictitious Business Name Statement: Gonzales, owner. Registrant(s) declared that all 02/02/2019 and 02/09/2019. Inc., 5737 Kanan Road No 181, No. 181, Agoura Kazuki Yagi, President. Registrant(s) declared of a fictitious business name in violation of the 2019002168. The following person(s) is/are information in the statement is true and correct. Hills CA 91301. This business is conducted by: that all information in the statement is true and rights of another under federal, state or common doing business as: TR Group International, This statement is filed with the County Clerk of Fictitious Business Name Statement: a corporation. The Registrant(s) commenced correct. This statement is filed with the County law (see Section 14411, et seq., B&P Code.) 6250 Canoga Avenue Unit 510, Woodland Hills Los Angeles County on: 01/08/2019. NOTICE - 2019006366. The following person(s) is/are to transact business under the fictitious Clerk of Los Angeles County on: 12/21/2018. Published: 01/19/2019, 01/26/2019, 02/02/2019 CA 91367. David T Randolph, 6250 Canoga This fictitious name statement expires five years doing business as: Crawford Park Farming business name or names listed herein on: NOTICE - This fictitious name statement and 02/09/2019. Avenue Unit 510, Woodland Hills CA 91367. from the date it was filed on, in the office of the AG, 9301 Wilshire Blvd. #506, Beverly Hills CA 01/2019. Signed: Jason Ben Hanan, President. expires five years from the date it was filed on, This business is conducted by: an individual. County Clerk. A new Fictitious Business Name 90210. Mary Joanna Crawford, 9301 Wilshire Registrant(s) declared that all information in the in the office of the County Clerk. A new Fictitious Fictitious Business Name Statement: The Registrant(s) commenced to transact Statement must be filed prior to that date. The Blvd. #506, Beverly Hills CA 90210; Mark F statement is true and correct. This statement is Business Name Statement must be filed prior 2019000531. The following person(s) is/are business under the fictitious business name or filing of this statement does not of itself authorize Crawford, 9301 Wilshire Blvd. #506, Beverly filed with the County Clerk of Los Angeles County to that date. The filing of this statement does doing business as: The Preferred Solution, 4029 names listed herein on: n/a. Signed: David T the use in this state of a fictitious business name Hills CA 90210. This business is conducted by: on: 01/09/2019. NOTICE - This fictitious name not of itself authorize the use in this state of a W. Rosecrans Ave #17, Hawthorne CA 90250. Randolph, owner. Registrant(s) declared that all in violation of the rights of another under federal, a married couple. The Registrant(s) commenced statement expires five years from the date it was fictitious business name in violation of the rights Susan M. Gonzalez, 4029 W. Rosecrans Ave information in the statement is true and correct. state or common law (see Section 14411, et seq., to transact business under the fictitious business filed on, in the office of the County Clerk. A new of another under federal, state or common #17, Hawthorne CA 90250. This business is This statement is filed with the County Clerk of B&P Code.) Published: 01/19/2019, 01/26/2019, name or names listed herein on: 12/2018. Fictitious Business Name Statement must be law (see Section 14411, et seq., B&P Code.) conducted by: an individual. The Registrant(s) Los Angeles County on: 01/03/2019. NOTICE - 02/02/2019 and 02/09/2019. Signed: Mary Joanna Crawford, owner. filed prior to that date. The filing of this statement Published: 01/19/2019, 01/26/2019, 02/02/2019 commenced to transact business under the This fictitious name statement expires five years Registrant(s) declared that all information in the does not of itself authorize the use in this state and 02/09/2019. fictitious business name or names listed herein from the date it was filed on, in the office of the Fictitious Business Name Statement: statement is true and correct. This statement is of a fictitious business name in violation of the on: 12/2018. Signed: Susan M. Gonzalez, owner. County Clerk. A new Fictitious Business Name 2019005794. The following person(s) is/are filed with the County Clerk of Los Angeles County rights of another under federal, state or common Fictitious Business Name Statement: Registrant(s) declared that all information in the Statement must be filed prior to that date. The doing business as: Moondancer Dream Shop, on: 01/08/2019. NOTICE - This fictitious name law (see Section 14411, et seq., B&P Code.) 2018318125. The following person(s) is/are statement is true and correct. This statement is filing of this statement does not of itself authorize 18323 Soledad Cyn Rd Spc 11, Canyon Country statement expires five years from the date it was Published: 01/19/2019, 01/26/2019, 02/02/2019 doing business as: Merveilleux Beauty, 5520 filed with the County Clerk of Los Angeles County the use in this state of a fictitious business name CA 91387. Diana Renard, 18323 Soledad Cyn filed on, in the office of the County Clerk. A new and 02/09/2019. Wilshire Blvd Apt 305, Los Angeles CA 90036. on: 01/02/2019. NOTICE - This fictitious name in violation of the rights of another under federal, Rd Spc 11, Canyon Country CA 91387. This Fictitious Business Name Statement must be Merveilleux LLC, 5520 Wilshire Blvd Apt 305, Los statement expires five years from the date it was state or common law (see Section 14411, et seq., business is conducted by: an individual. The filed prior to that date. The filing of this statement Fictitious Business Name Statement: Angeles CA 90036. This business is conducted filed on, in the office of the County Clerk. A new B&P Code.) Published: 01/19/2019, 01/26/2019, Registrant(s) commenced to transact business does not of itself authorize the use in this state 2019007388. The following person(s) is/are by: a limited liability company. The Registrant(s) Fictitious Business Name Statement must be 02/02/2019 and 02/09/2019. under the fictitious business name or names of a fictitious business name in violation of the doing business as: Dandelion Green Contracting, commenced to transact business under the filed prior to that date. The filing of this statement listed herein on: 01/2019. Signed: Diana rights of another under federal, state or common 1209 Palms Blvd., Venice CA 90291. Ryan fictitious business name or names listed herein does not of itself authorize the use in this state Fictitious Business Name Statement: Renard, owner. Registrant(s) declared that all law (see Section 14411, et seq., B&P Code.) Green, 1209 Palms Blvd., Venice CA 90291. on: n/a. Signed: Lars Halvor Jensen, Managing of a fictitious business name in violation of the 2019003156. The following person(s) is/are information in the statement is true and correct. Published: 01/19/2019, 01/26/2019, 02/02/2019 This business is conducted by: an individual. Member. Registrant(s) declared that all rights of another under federal, state or common doing business as: Faria Salon, 151 S Doheny This statement is filed with the County Clerk of and 02/09/2019. The Registrant(s) commenced to transact information in the statement is true and correct. law (see Section 14411, et seq., B&P Code.) Drive Suite 4, Beverly Hills CA 90211. Roger E Los Angeles County on: 01/08/2019. NOTICE - business under the fictitious business name or This statement is filed with the County Clerk of Published: 01/19/2019, 01/26/2019, 02/02/2019 De Faria, 151 S Doheny Drive Suite 4, Beverly This fictitious name statement expires five years Fictitious Business Name Statement: names listed herein on: 01/2019. Signed: Ryan Los Angeles County on: 12/21/2018. NOTICE - and 02/09/2019. Hills CA 90211. This business is conducted by: from the date it was filed on, in the office of the 2019006402. The following person(s) is/are Green, owner. Registrant(s) declared that all This fictitious name statement expires five years an individual. The Registrant(s) commenced to County Clerk. A new Fictitious Business Name doing business as: Cristalore, 121 W. Lexington information in the statement is true and correct. from the date it was filed on, in the office of the Fictitious Business Name Statement: transact business under the fictitious business Statement must be filed prior to that date. The Drive Suite L-106D, Glendale CA 91203. This statement is filed with the County Clerk of County Clerk. A new Fictitious Business Name 2019001154. The following person(s) is/are name or names listed herein on: 12/2018. filing of this statement does not of itself authorize Veronica C Logothetis, 7274 Valaho Drive, Los Angeles County on: 01/09/2019. NOTICE - Statement must be filed prior to that date. The doing business as: Twenty8 Creative, 15014 Signed: Roger E De Faria, owner. Registrant(s) the use in this state of a fictitious business name Tujunga CA 91042. This business is conducted This fictitious name statement expires five years filing of this statement does not of itself authorize Magnolia Blvd. 37, Sherman Oaks CA 91403. declared that all information in the statement in violation of the rights of another under federal, by: an individual. The Registrant(s) commenced from the date it was filed on, in the office of the the use in this state of a fictitious business name Cory Gruenfeld, 15014 Magnolia Blvd. 37, is true and correct. This statement is filed with state or common law (see Section 14411, et seq., to transact business under the fictitious County Clerk. A new Fictitious Business Name in violation of the rights of another under federal, Sherman Oaks CA 91403; Sharon Salem, 15014 the County Clerk of Los Angeles County on: B&P Code.) Published: 01/19/2019, 01/26/2019, business name or names listed herein on: Statement must be filed prior to that date. The state or common law (see Section 14411, et seq., Magnolia Blvd. 37, Sherman Oaks CA 91403. 01/04/2019. NOTICE - This fictitious name 02/02/2019 and 02/09/2019. 08/2018. Signed: Veronica C Logothetis, owner. filing of this statement does not of itself authorize B&P Code.) Published: 01/19/2019, 01/26/2019, This business is conducted by: a general statement expires five years from the date it was Registrant(s) declared that all information in the the use in this state of a fictitious business name 02/02/2019 and 02/09/2019. partnership. The Registrant(s) commenced to filed on, in the office of the County Clerk. A new Fictitious Business Name Statement: statement is true and correct. This statement is in violation of the rights of another under federal, transact business under the fictitious business Fictitious Business Name Statement must be 2019005878. The following person(s) is/ filed with the County Clerk of Los Angeles County state or common law (see Section 14411, et seq., Fictitious Business Name Statement: name or names listed herein on: 01/2019. filed prior to that date. The filing of this statement are doing business as: Dodo Pizza, 24422 on: 01/08/2019. NOTICE - This fictitious name B&P Code.) Published: 01/19/2019, 01/26/2019, 2018318369. The following person(s) is/ Signed: Cory Gruenfeld, partner. Registrant(s) does not of itself authorize the use in this state Hawthorne Blvd#B, Torrance CA 90505. Pizzoun statement expires five years from the date it was 02/02/2019 and 02/09/2019. are doing business as: Montgomery Studios, declared that all information in the statement of a fictitious business name in violation of the LLC, 24422 Hawthorne Blvd#B, Torrance CA filed on, in the office of the County Clerk. A new 10250 Constellation Boulevard, Suite 100, Los is true and correct. This statement is filed with rights of another under federal, state or common 90505. This business is conducted by: a limited Fictitious Business Name Statement must be Fictitious Business Name Statement: Angeles CA 90067. Thank The Water, Inc., the County Clerk of Los Angeles County on: law (see Section 14411, et seq., B&P Code.) liability company. The Registrant(s) commenced filed prior to that date. The filing of this statement 2019007445. The following person(s) is/are 10250 Constellation Boulevard, Suite 100, Los 01/02/2019. NOTICE - This fictitious name Published: 01/19/2019, 01/26/2019, 02/02/2019 to transact business under the fictitious business does not of itself authorize the use in this state doing business as: Nite Bite, 245 Renoak Way, Angeles CA 90067. This business is conducted statement expires five years from the date it was and 02/09/2019. name or names listed herein on: n/a. Signed: of a fictitious business name in violation of the Arcadia CA 91007. Leafy Production LLC, 245 by: a corporation. The Registrant(s) commenced filed on, in the office of the County Clerk. A new John Vanhara, Manager. Registrant(s) declared rights of another under federal, state or common Renoak Way, Arcadia CA 91007. This business to transact business under the fictitious Fictitious Business Name Statement must be Fictitious Business Name Statement: that all information in the statement is true and law (see Section 14411, et seq., B&P Code.) is conducted by: a limited liability company. The business name or names listed herein on: filed prior to that date. The filing of this statement 2019004530. The following person(s) is/ correct. This statement is filed with the County Published: 01/19/2019, 01/26/2019, 02/02/2019 Registrant(s) commenced to transact business 07/2018. Signed: John Montgomery, President. does not of itself authorize the use in this state are doing business as: 88 Key Realty, 3643 Clerk of Los Angeles County on: 01/08/2019. and 02/09/2019. under the fictitious business name or names Registrant(s) declared that all information in the of a fictitious business name in violation of the Garden Ct, Chino Hills CA 91709. Key Family NOTICE - This fictitious name statement listed herein on: n/a. Signed: Helen Kwan, statement is true and correct. This statement is rights of another under federal, state or common Investments LLC, 3643 Garden Ct, Chino Hills expires five years from the date it was filed on, Fictitious Business Name Statement: Managing Member. Registrant(s) declared that filed with the County Clerk of Los Angeles County law (see Section 14411, et seq., B&P Code.) CA 91709. This business is conducted by: a in the office of the County Clerk. A new Fictitious 2019006612. The following person(s) is/are all information in the statement is true and correct. on: 12/21/2018. NOTICE - This fictitious name Published: 01/19/2019, 01/26/2019, 02/02/2019 limited liability company. The Registrant(s) Business Name Statement must be filed prior doing business as: Code Ninjas-Los Angeles, This statement is filed with the County Clerk of statement expires five years from the date it was and 02/09/2019. commenced to transact business under the to that date. The filing of this statement does Code Ninjas-Silverlake, Code Ninjas-Altadena, Los Angeles County on: 01/09/2019. NOTICE - filed on, in the office of the County Clerk. A new fictitious business name or names listed herein not of itself authorize the use in this state of a Code Ninjas-Cerritos, Code Ninjas-Eagle Rock, This fictitious name statement expires five years Fictitious Business Name Statement must be Fictitious Business Name Statement: on: 12/2018. Signed: Karen Yu, President. fictitious business name in violation of the rights Code Ninjas-Highland Park, Code Ninjas-Long from the date it was filed on, in the office of the filed prior to that date. The filing of this statement 2019001863. The following person(s) is/ Registrant(s) declared that all information in the of another under federal, state or common Beach, Code Ninjas-Montrose, Code Ninjas- County Clerk. A new Fictitious Business Name does not of itself authorize the use in this state are doing business as: Global Technology statement is true and correct. This statement is law (see Section 14411, et seq., B&P Code.) South Pasadena, 4829 Wicopee St, Los Angeles Statement must be filed prior to that date. The of a fictitious business name in violation of the Professionals; Global Technology Pros, Global filed with the County Clerk of Los Angeles County Published: 01/19/2019, 01/26/2019, 02/02/2019 CA 90041. Code Angels, 4829 Wicopee St, Los filing of this statement does not of itself authorize rights of another under federal, state or common 1 Pros, Global One Pros, Global Tech Pros, on: 01/07/2019. NOTICE - This fictitious name and 02/09/2019. Angeles CA 90041. This business is conducted the use in this state of a fictitious business name law (see Section 14411, et seq., B&P Code.) Global Tek Pros, KNO4SHO, KNOW4SHO, statement expires five years from the date it was by: a corporation. The Registrant(s) commenced in violation of the rights of another under federal, Published: 01/19/2019, 01/26/2019, 02/02/2019 KNOW4SHOW, KNOWFORSHOW, NO4SHO, filed on, in the office of the County Clerk. A new Fictitious Business Name Statement: to transact business under the fictitious business state or common law (see Section 14411, et seq., and 02/09/2019. 16461 Sherman Way, Suite 165, Lake Balboa Fictitious Business Name Statement must be 2019005960. The following person(s) is/are name or names listed herein on: n/a. Signed: B&P Code.) Published: 01/19/2019, 01/26/2019, CA 91406. Dashun Davis, 16461 Sherman Way, filed prior to that date. The filing of this statement doing business as: Neighborhood Cowork; David Angel, CEO. Registrant(s) declared that all 02/02/2019 and 02/09/2019. Fictitious Business Name Statement: Suite 165, Lake Balboa CA 91406. This business does not of itself authorize the use in this state Neighborhood Co, 444 W. Foothill Blvd. Suite information in the statement is true and correct. 2018321922. The following person(s) is/are is conducted by: an individual. The Registrant(s) of a fictitious business name in violation of the 108, Claremont CA 91711. Joesey B., 445 W. This statement is filed with the County Clerk of Fictitious Business Name Statement: doing business as: ALV Enterprises, 1315 Mount commenced to transact business under the rights of another under federal, state or common Foothill Blvd. Suite 108, Claremont CA 91711. Los Angeles County on: 01/08/2019. NOTICE - 2019007852. The following person(s) is/are doing Vernon Dr. San Gabriel CA 91775. Alejandro fictitious business name or names listed herein law (see Section 14411, et seq., B&P Code.) This business is conducted by: a corporation. This fictitious name statement expires five years business as: Marilicious; Marie Fiorin Media, Leon Valdez, 1315 Mount Vernon Dr. San on: 01/2019. Signed: Dashun Davis, owner. Published: 01/19/2019, 01/26/2019, 02/02/2019 The Registrant(s) commenced to transact from the date it was filed on, in the office of the 116 Rose Avenue Apt 5, Venice CA 90291/920 Gabriel CA 91775. This business is conducted Registrant(s) declared that all information in the and 02/09/2019. business under the fictitious business name or County Clerk. A new Fictitious Business Name Harding Avenue, Venice Ca 90291. Marie Fiorin, by: an individual. The Registrant(s) commenced statement is true and correct. This statement is names listed herein on: n/a. Signed: Amanda N. Statement must be filed prior to that date. The 116 Rose Avenue Apt 5, Venice CA 90291. to transact business under the fictitious filed with the County Clerk of Los Angeles County Fictitious Business Name Statement: Ramsey, President. Registrant(s) declared that filing of this statement does not of itself authorize This business is conducted by: an individual. business name or names listed herein on: on: 01/03/2019. NOTICE - This fictitious name 2019004953. The following person(s) is/are all information in the statement is true and correct. the use in this state of a fictitious business name The Registrant(s) commenced to transact 10/2018. Signed: Alejandro Leon Valdez, owner. statement expires five years from the date it was doing business as: First Mobile Notary, 122A This statement is filed with the County Clerk of in violation of the rights of another under federal, business under the fictitious business name or The british Weekly, Sat. February 9, 2019 Page 7

LEGAL NOTICES names listed herein on: 12/2018. Signed: Marie filed prior to that date. The filing of this statement doing business as: BEASTXWEAR, 107 S statement is true and correct. This statement is B&P Code.) Published: 01/19/2019, 01/26/2019, from the date it was filed on, in the office of the Fiorin, owner. Registrant(s) declared that all does not of itself authorize the use in this state Carondelet St #106, Los Angeles CA 90057. filed with the County Clerk of Los Angeles County 02/02/2019 and 02/09/2019. County Clerk. A new Fictitious Business Name information in the statement is true and correct. of a fictitious business name in violation of the Henry A Aguilar, 107 S Carondelet St #106, Los on: 01/14/2019. NOTICE - This fictitious name Statement must be filed prior to that date. The This statement is filed with the County Clerk of rights of another under federal, state or common Angeles CA 90057. This business is conducted statement expires five years from the date it was Fictitious Business Name Statement: filing of this statement does not of itself authorize Los Angeles County on: 01/09/2019. NOTICE - law (see Section 14411, et seq., B&P Code.) by: an individual. The Registrant(s) commenced filed on, in the office of the County Clerk. A new 2019012030. The following person(s) is/are the use in this state of a fictitious business name This fictitious name statement expires five years Published: 01/19/2019, 01/26/2019, 02/02/2019 to transact business under the fictitious business Fictitious Business Name Statement must be doing business as: Edgehill Films, 3819 W. 28th in violation of the rights of another under federal, from the date it was filed on, in the office of the and 02/09/2019. name or names listed herein on: 01/2019. filed prior to that date. The filing of this statement St, Los Angeles CA 90018. Peter Lansworth, state or common law (see Section 14411, et seq., County Clerk. A new Fictitious Business Name Signed: Katrina A Salazar, owner. Registrant(s) does not of itself authorize the use in this state 3819 W. 28th St, Los Angeles CA 90018. B&P Code.) Published: 01/19/2019, 01/26/2019, Statement must be filed prior to that date. The Fictitious Business Name Statement: declared that all information in the statement of a fictitious business name in violation of the This business is conducted by: an individual. 02/02/2019 and 02/09/2019. filing of this statement does not of itself authorize 2019008824. The following person(s) is/are is true and correct. This statement is filed with rights of another under federal, state or common The Registrant(s) commenced to transact the use in this state of a fictitious business name doing business as: Sneakerland, 22630 Ventura the County Clerk of Los Angeles County on: law (see Section 14411, et seq., B&P Code.) business under the fictitious business name or Fictitious Business Name Statement: in violation of the rights of another under federal, Blvd., Woodland Hills CA 91364. Four Rodz, 01/10/2019. NOTICE - This fictitious name Published: 01/19/2019, 01/26/2019, 02/02/2019 names listed herein on: 12/2018. Signed: Peter 2019012751. The following person(s) is/are state or common law (see Section 14411, et seq., LLC, 22798 Ave San Luis, Woodland Hills CA statement expires five years from the date it was and 02/09/2019. Lansworth, owner. Registrant(s) declared that all doing business as: Nutra-Bin, 17227 Crenshaw B&P Code.) Published: 01/19/2019, 01/26/2019, 91364. This business is conducted by: a limited filed on, in the office of the County Clerk. A new information in the statement is true and correct. Blvd, Torrance CA 90504. Raymond C Choi, 02/02/2019 and 02/09/2019. liability company. The Registrant(s) commenced Fictitious Business Name Statement must be Fictitious Business Name Statement: This statement is filed with the County Clerk of 12352 Narrowbridge Ln, Cerritos CA 90703. to transact business under the fictitious filed prior to that date. The filing of this statement 2019011098. The following person(s) is/are doing Los Angeles County on: 01/15/2019. NOTICE - This business is conducted by: an individual. Fictitious Business Name Statement: business name or names listed herein on: does not of itself authorize the use in this state business as: Kristen’s Kleaning Referral Agency, This fictitious name statement expires five years The Registrant(s) commenced to transact 2019007854. The following person(s) is/are 05/2006. Signed: Carolina Rodriguez, Member. of a fictitious business name in violation of the 4140 Arch Drive Apt 109, Studio City CA 91604. from the date it was filed on, in the office of the business under the fictitious business name or doing business as: Sophie Aline Picaut Art, 132 Registrant(s) declared that all information in the rights of another under federal, state or common Kristen’s Deep Kleaning LLC, 4140 Arch Drive County Clerk. A new Fictitious Business Name names listed herein on: n/a. Signed: Raymond S. Robertson Blvd. Los Angeles CA 90048. Pure statement is true and correct. This statement is law (see Section 14411, et seq., B&P Code.) Apt 109, Studio City CA 91604. This business Statement must be filed prior to that date. The C Choi, owner. Registrant(s) declared that all 26, LLC, 132 S. Robertson Blvd. Los Angeles CA filed with the County Clerk of Los Angeles County Published: 01/19/2019, 01/26/2019, 02/02/2019 is conducted by: a limited liability company. The filing of this statement does not of itself authorize information in the statement is true and correct. 90048. This business is conducted by: a limited on: 01/10/2019. NOTICE - This fictitious name and 02/09/2019. Registrant(s) commenced to transact business the use in this state of a fictitious business name This statement is filed with the County Clerk of liability company. The Registrant(s) commenced statement expires five years from the date it was under the fictitious business name or names in violation of the rights of another under federal, Los Angeles County on: 01/15/2019. NOTICE - to transact business under the fictitious business filed on, in the office of the County Clerk. A new Fictitious Business Name Statement: listed herein on: 01/2019. Signed: Kristen state or common law (see Section 14411, et seq., This fictitious name statement expires five years name or names listed herein on: 01/2019. Fictitious Business Name Statement must be 2019009411. The following person(s) is/ DeLuca, President. Registrant(s) declared that all B&P Code.) Published: 01/19/2019, 01/26/2019, from the date it was filed on, in the office of the Signed: Jacob F. Journo, managing member. filed prior to that date. The filing of this statement are doing business as: Level Games, 5000 information in the statement is true and correct. 02/02/2019 and 02/09/2019. County Clerk. A new Fictitious Business Name Registrant(s) declared that all information in the does not of itself authorize the use in this state Lankershim Blvd, North Hollywood CA 91601. This statement is filed with the County Clerk of Statement must be filed prior to that date. The statement is true and correct. This statement is of a fictitious business name in violation of the Level Games LLC, 5000 Lankershim Blvd, North Los Angeles County on: 01/14/2019. NOTICE - Statement of Abandonment of Use of Fictitious filing of this statement does not of itself authorize filed with the County Clerk of Los Angeles County rights of another under federal, state or common Hollywood CA 91601. This business is conducted This fictitious name statement expires five years Business Name: 2019012383. Current file: the use in this state of a fictitious business name on: 01/09/2019. NOTICE - This fictitious name law (see Section 14411, et seq., B&P Code.) by: a limited liability company. The Registrant(s) from the date it was filed on, in the office of the 2017055521. The following person has in violation of the rights of another under federal, statement expires five years from the date it was Published: 01/19/2019, 01/26/2019, 02/02/2019 commenced to transact business under the County Clerk. A new Fictitious Business Name abandoned the use of the fictitious business state or common law (see Section 14411, et seq., filed on, in the office of the County Clerk. A new and 02/09/2019. fictitious business name or names listed herein Statement must be filed prior to that date. The name: ARAWANZA, 3400 70th Street, Long B&P Code.) Published: 01/19/2019, 01/26/2019, Fictitious Business Name Statement must be on: 01/2019. Signed: Ruzelle Castillo, Managing filing of this statement does not of itself authorize Beach CA 90805. Arawaza USA LLC, 3400 70th 02/02/2019 and 02/09/2019. filed prior to that date. The filing of this statement Fictitious Business Name Statement: Member. Registrant(s) declared that all the use in this state of a fictitious business name Street, Long Beach CA 90805. The fictitious does not of itself authorize the use in this state 2019008927. The following person(s) is/are information in the statement is true and correct. in violation of the rights of another under federal, business name referred to above was filed Statement of Abandonment of Use of Fictitious of a fictitious business name in violation of the doing business as: A.C.M. Consulting, 9651 This statement is filed with the County Clerk of state or common law (see Section 14411, et seq., on: 03/06/2015, in the County of Los Angeles. Business Name: 2019013017. Current file: rights of another under federal, state or common Washington Blvd, Pico Rivera CA 90660. Los Angeles County on: 01/10/2019. NOTICE - B&P Code.) Published: 01/19/2019, 01/26/2019, This business is conducted by: a limited liability 2014115485. The following person has law (see Section 14411, et seq., B&P Code.) Vanessa Mae Velasco, 9651 Washington This fictitious name statement expires five years 02/02/2019 and 02/09/2019. company. Signed: Cesar Herrera, President. abandoned the use of the fictitious business Published: 01/19/2019, 01/26/2019, 02/02/2019 Blvd, Pico Rivera CA 90660. This business is from the date it was filed on, in the office of the Registrant(s) declared that all information in the name: Goldstein Creative Services, 8612 and 02/09/2019. conducted by: an individual. The Registrant(s) County Clerk. A new Fictitious Business Name Fictitious Business Name Statement: statement is true and correct. This statement Balcom Avenue, Northridge CA 91325. commenced to transact business under the Statement must be filed prior to that date. The 2019011417. The following person(s) is/are is filed with the County Clerk of Los Angeles ADELSONGOLDSTEIN JAYME EVE, 8612 Fictitious Business Name Statement: fictitious business name or names listed herein filing of this statement does not of itself authorize doing business as: Collette Collars, 14622 County on: 01/2152019. Published: 01/19/2019, Balcom Avenue, Northridge CA 91325. The 2019007818. The following person(s) is/are on: n/a. Signed: Vanessa Mae Velasco, owner. the use in this state of a fictitious business name Ventura Blvd Suite 432, Sherman Oaks CA 01/26/2019, 02/02/2019 and 02/09/2019. fictitious business name referred to above doing business as: The Getzoff Group, 6355 Registrant(s) declared that all information in the in violation of the rights of another under federal, 91403. Colette Collars LLC, 14622 Ventura was filed on: 04/29/2014, in the County of Los Topanga Canyon Blvd #100, Woodland Hills statement is true and correct. This statement is state or common law (see Section 14411, et seq., Blvd Suite 432, Sherman Oaks CA 91403. Fictitious Business Name Statement: Angeles. This business is conducted by: an CA 91367. Laura J Karpinski Sarman-Getzoff, filed with the County Clerk of Los Angeles County B&P Code.) Published: 01/19/2019, 01/26/2019, This business is conducted by: a limited liability 2019012554. The following person(s) is/ individual. Signed: ADELSONGOLDSTEIN 17404 Ventura Blvd. Fl#2, Encino CA 91316. on: 01/10/2019. NOTICE - This fictitious name 02/02/2019 and 02/09/2019. company. The Registrant(s) commenced to are doing business as: COURTAPI, 3900 W JAYME EVE, owner. Registrant(s) declared This business is conducted by: an individual. statement expires five years from the date it was transact business under the fictitious business Alameda Ave. Suite 1200, Burbank CA 91505/ that all information in the statement is true and The Registrant(s) commenced to transact filed on, in the office of the County Clerk. A new Fictitious Business Name Statement: name or names listed herein on: n/a. Signed: PO Box 571311, Tarzana CA 91357. Inforuptcy correct. This statement is filed with the County business under the fictitious business name or Fictitious Business Name Statement must be 2019009716. The following person(s) is/are Holly Kane, Member. Registrant(s) declared that LLC, 3900 W Alameda Ave. Suite 1200, Burbank Clerk of Los Angeles County on: 01/15/2019. names listed herein on: n/a. Signed: Laura J filed prior to that date. The filing of this statement doing business as: All International, 11721 Sitka all information in the statement is true and correct. CA 91505. This business is conducted by: a Published: 01/19/2019, 01/26/2019, 02/02/2019 Karpinski Sarman-Getzoff, owner. Registrant(s) does not of itself authorize the use in this state Street Apt. D, El Monte CA 91732. Ivan Gonzalez This statement is filed with the County Clerk of limited liability company. The Registrant(s) and 02/09/2019. declared that all information in the statement of a fictitious business name in violation of the Gonzalez, 11721 Sitka Street Apt. D, El Monte Los Angeles County on: 01/14/2019. NOTICE - commenced to transact business under the is true and correct. This statement is filed with rights of another under federal, state or common CA 91732. This business is conducted by: an This fictitious name statement expires five years fictitious business name or names listed herein Fictitious Business Name Statement: the County Clerk of Los Angeles County on: law (see Section 14411, et seq., B&P Code.) individual. The Registrant(s) commenced to from the date it was filed on, in the office of the on: 05/2017. Signed: Vahak Papasian, Member. 2019013238. The following person(s) is/ 01/09/2019. NOTICE - This fictitious name Published: 01/19/2019, 01/26/2019, 02/02/2019 transact business under the fictitious business County Clerk. A new Fictitious Business Name Registrant(s) declared that all information in the are doing business as: Susy Kay Company, statement expires five years from the date it was and 02/09/2019. name or names listed herein on: 01/2019. Statement must be filed prior to that date. The statement is true and correct. This statement is 5812 Temple City Blvd. #307, Temple City CA filed on, in the office of the County Clerk. A new Signed: Ivan Gonzalez Gonzalez, owner. filing of this statement does not of itself authorize filed with the County Clerk of Los Angeles County 91780. William Kwong, 5812 Temple City Blvd. Fictitious Business Name Statement must be Fictitious Business Name Statement: Registrant(s) declared that all information in the the use in this state of a fictitious business name on: 01/15/2019. NOTICE - This fictitious name #307, Temple City CA 91780. This business is filed prior to that date. The filing of this statement 2019009064. The following person(s) is/are statement is true and correct. This statement is in violation of the rights of another under federal, statement expires five years from the date it was conducted by: an individual. The Registrant(s) does not of itself authorize the use in this state doing business as: WENCHIE, 7766 Hollywood filed with the County Clerk of Los Angeles County state or common law (see Section 14411, et seq., filed on, in the office of the County Clerk. A new commenced to transact business under the of a fictitious business name in violation of the Blvd #8, Los Angeles CA 90046/10866 on: 01/11/2019. NOTICE - This fictitious name B&P Code.) Published: 01/19/2019, 01/26/2019, Fictitious Business Name Statement must be fictitious business name or names listed herein rights of another under federal, state or common Washington Blvd #827, Culver City CA 90232. statement expires five years from the date it was 02/02/2019 and 02/09/2019. filed prior to that date. The filing of this statement on: 01/2019. Signed: William Kwong, owner. law (see Section 14411, et seq., B&P Code.) Bored Creatives, 10866 Washington Blvd filed on, in the office of the County Clerk. A new does not of itself authorize the use in this state Registrant(s) declared that all information in the Published: 01/19/2019, 01/26/2019, 02/02/2019 #827, Culver City CA 90232. This business is Fictitious Business Name Statement must be Fictitious Business Name Statement: of a fictitious business name in violation of the statement is true and correct. This statement is and 02/09/2019. conducted by: a corporation. The Registrant(s) filed prior to that date. The filing of this statement 2019011665. The following person(s) is/are rights of another under federal, state or common filed with the County Clerk of Los Angeles County commenced to transact business under the does not of itself authorize the use in this state doing business as: Sencio Group, 2201 N. law (see Section 14411, et seq., B&P Code.) on: 01/16/2019. NOTICE - This fictitious name Fictitious Business Name Statement: fictitious business name or names listed herein of a fictitious business name in violation of the Lakewood Blvd Ste D668, Long Beach CA Published: 01/19/2019, 01/26/2019, 02/02/2019 statement expires five years from the date it was 2019007856. The following person(s) is/are on: 01/2019. Signed: Brettney Perr, President. rights of another under federal, state or common 90815. Richard Gutierrez, 2201 N. Lakewood and 02/09/2019. filed on, in the office of the County Clerk. A new doing business as: American Veterans Benefits Registrant(s) declared that all information in the law (see Section 14411, et seq., B&P Code.) Blvd Ste D668, Long Beach CA 90815. This Fictitious Business Name Statement must be Alliance; A V B A, 4872 Topanga Cyn Blvd. Unit statement is true and correct. This statement is Published: 01/19/2019, 01/26/2019, 02/02/2019 business is conducted by: an individual. The Fictitious Business Name Statement: filed prior to that date. The filing of this statement 201, Woodland Hills CA 91364-4229. Anthony filed with the County Clerk of Los Angeles County and 02/09/2019. Registrant(s) commenced to transact business 2019012704. The following person(s) is/are does not of itself authorize the use in this state I Hoffman, 4872 Topanga Cyn Blvd. Unit 201, on: 01/10/2019. NOTICE - This fictitious name under the fictitious business name or names doing business as: TZ Trading Company, 314 of a fictitious business name in violation of the Woodland Hills CA 91364-4229. This business statement expires five years from the date it was Fictitious Business Name Statement: listed herein on: 10/2016. Signed: Richard W Hampton Ave #B, Monterey Park CA 91754. rights of another under federal, state or common is conducted by: an individual. The Registrant(s) filed on, in the office of the County Clerk. A new 2019009990. The following person(s) is/ Gutierrez, owner. Registrant(s) declared that all Tebei Zhao, 314 W Hampton Ave #B, Monterey law (see Section 14411, et seq., B&P Code.) commenced to transact business under the Fictitious Business Name Statement must be are doing business as: Daniel Kim; Daniel Y. information in the statement is true and correct. Park CA 91754. This business is conducted by: Published: 01/19/2019, 01/26/2019, 02/02/2019 fictitious business name or names listed herein filed prior to that date. The filing of this statement Kim, 3470 Wilshire Blvd Ste 828, Los Angeles This statement is filed with the County Clerk of an individual. The Registrant(s) commenced to and 02/09/2019. on: n/a. Signed: Anthony I Hoffman, owner. does not of itself authorize the use in this state CA 90010. Law Offices of Daniel Y. Kim, A Los Angeles County on: 01/14/2019. NOTICE - transact business under the fictitious business Registrant(s) declared that all information in the of a fictitious business name in violation of the Professional Law Corporation, 3470 Wilshire This fictitious name statement expires five years name or names listed herein on: n/a. Signed: Fictitious Business Name Statement: statement is true and correct. This statement is rights of another under federal, state or common Blvd Ste 828, Los Angeles CA 90010. This from the date it was filed on, in the office of the Tebei Zhao, owner. Registrant(s) declared that all 2019013308. The following person(s) is/are doing filed with the County Clerk of Los Angeles County law (see Section 14411, et seq., B&P Code.) business is conducted by: a corporation. County Clerk. A new Fictitious Business Name information in the statement is true and correct. business as: Altadena Farmers’ Market, 587-699 on: 01/09/2019. NOTICE - This fictitious name Published: 01/19/2019, 01/26/2019, 02/02/2019 The Registrant(s) commenced to transact Statement must be filed prior to that date. The This statement is filed with the County Clerk of W Palm St, Altadena CA 91001. Stacey Whitney, statement expires five years from the date it was and 02/09/2019. business under the fictitious business name filing of this statement does not of itself authorize Los Angeles County on: 01/15/2019. NOTICE - 2432 Angela Street, West Covina CA 91792. filed on, in the office of the County Clerk. A new or names listed herein on: n/a. Signed: Daniel the use in this state of a fictitious business name This fictitious name statement expires five years This business is conducted by: an individual. Fictitious Business Name Statement must be Fictitious Business Name Statement: Kim, President. Registrant(s) declared that all in violation of the rights of another under federal, from the date it was filed on, in the office of the The Registrant(s) commenced to transact filed prior to that date. The filing of this statement 2019009068. The following person(s) is/are information in the statement is true and correct. state or common law (see Section 14411, et seq., County Clerk. A new Fictitious Business Name business under the fictitious business name or does not of itself authorize the use in this state doing business as: Frames For Change; Project This statement is filed with the County Clerk of B&P Code.) Published: 01/19/2019, 01/26/2019, Statement must be filed prior to that date. The names listed herein on: 01/2019. Signed: Stacey of a fictitious business name in violation of the White Frame, 6230 Wilshire Blvd. Unit 444, Los Angeles County on: 01/11/2019. NOTICE - 02/02/2019 and 02/09/2019. filing of this statement does not of itself authorize Whitney, owner. Registrant(s) declared that all rights of another under federal, state or common Los Angeles CA 90048. Laura Wineteer, 6230 This fictitious name statement expires five years the use in this state of a fictitious business name information in the statement is true and correct. law (see Section 14411, et seq., B&P Code.) Wilshire Blvd. Unit 50, Los Angeles CA 90048. from the date it was filed on, in the office of the Fictitious Business Name Statement: in violation of the rights of another under federal, This statement is filed with the County Clerk of Published: 01/19/2019, 01/26/2019, 02/02/2019 This business is conducted by: an individual. The County Clerk. A new Fictitious Business Name 2019011820. The following person(s) is/are state or common law (see Section 14411, et seq., Los Angeles County on: 01/16/2019. NOTICE - and 02/09/2019. Registrant(s) commenced to transact business Statement must be filed prior to that date. The doing business as: American Junk Hauling And B&P Code.) Published: 01/19/2019, 01/26/2019, This fictitious name statement expires five years under the fictitious business name or names filing of this statement does not of itself authorize Removal; Expert Delivery And Moving Services, 02/02/2019 and 02/09/2019. from the date it was filed on, in the office of the Fictitious Business Name Statement: listed herein on: n/a. Signed: Laura Wineteer, the use in this state of a fictitious business name 1636 W 8th Street #312, Los Angeles CA 90017. County Clerk. A new Fictitious Business Name 2019008611. The following person(s) is/are President. Registrant(s) declared that all in violation of the rights of another under federal, Five Star Moving And Storage, Inc., 1636 W 8th Fictitious Business Name Statement: Statement must be filed prior to that date. The doing business as: Arrow Plumbing Supply, information in the statement is true and correct. state or common law (see Section 14411, et seq., Street #312, Los Angeles CA 90017. 2019012710. The following person(s) is/are filing of this statement does not of itself authorize 853 West Manchester Ave, Los Angeles CA This statement is filed with the County Clerk of B&P Code.) Published: 01/19/2019, 01/26/2019, This business is conducted by: a corporation. The doing business as: Oh Casey, Oh Casey Inc., the use in this state of a fictitious business name 90044. Rocio Linda Pulido, 2735 Oregon Los Angeles County on: 01/10/2019. NOTICE - 02/02/2019 and 02/09/2019. Registrant(s) commenced to transact business Specialty Bin Rental, Universal Waste System, in violation of the rights of another under federal, St, Los Angeles CA 90023. This business is This fictitious name statement expires five years under the fictitious business name or names New Mexico, UWS, UWS Inc, UWS NM, White state or common law (see Section 14411, et seq., conducted by: an individual. The Registrant(s) from the date it was filed on, in the office of the Fictitious Business Name Statement: listed herein on: 01/2019. Signed: Kubanychbek House Sanitation, WHS, 6355 Topanga Canyon B&P Code.) Published: 01/19/2019, 01/26/2019, commenced to transact business under the County Clerk. A new Fictitious Business Name 2019010339. The following person(s) is/are Salakunov, CEO. Registrant(s) declared that all Blvd. #100, Woodland Hills CA 91367. Unviersal 02/02/2019 and 02/09/2019. fictitious business name or names listed herein Statement must be filed prior to that date. The doing business as: FS Management, 4605 information in the statement is true and correct. Waste Systems, Inc., 9016 Norwalk Blvd, on: n/a. Signed: Rocio Linda Pulido, owner. filing of this statement does not of itself authorize Lankershim Bl #320, North Hollywood CA This statement is filed with the County Clerk of Santa Fe Springs CA 90670. This business is Fictitious Business Name Statement: Registrant(s) declared that all information in the the use in this state of a fictitious business name 91602/PO Box 5955, Sherman Oaks CA 91413. Los Angeles County on: 01/15/2019. NOTICE - conducted by: a corporation. The Registrant(s) 20190144405. The following person(s) is/ statement is true and correct. This statement is in violation of the rights of another under federal, Financial Secretary, 4605 Lankershim Bl #320, This fictitious name statement expires five years commenced to transact business under the are doing business as: MYITRENDS, 15909 filed with the County Clerk of Los Angeles County state or common law (see Section 14411, et seq., North Hollywood CA 91602. This business is from the date it was filed on, in the office of the fictitious business name or names listed herein Vermont Ave., Paramount CA 90723. La on: 01/10/2019. NOTICE - This fictitious name B&P Code.) Published: 01/19/2019, 01/26/2019, conducted by: an individual. The Registrant(s) County Clerk. A new Fictitious Business Name on: 01/2019. Signed: Effrim Alex Volkoff, CFO. Diamond Carlene Parker, 15909 Vermont statement expires five years from the date it was 02/02/2019 and 02/09/2019. commenced to transact business under the Statement must be filed prior to that date. The Registrant(s) declared that all information in the Ave., Paramount CA 90723. This business is filed on, in the office of the County Clerk. A new fictitious business name or names listed filing of this statement does not of itself authorize statement is true and correct. This statement is conducted by: an individual. The Registrant(s) Fictitious Business Name Statement must be Fictitious Business Name Statement: herein on: n/a. Signed: Brad Lyon, President. the use in this state of a fictitious business name filed with the County Clerk of Los Angeles County commenced to transact business under the filed prior to that date. The filing of this statement 2019009076. The following person(s) is/are Registrant(s) declared that all information in the in violation of the rights of another under federal, on: 01/15/2019. NOTICE - This fictitious name fictitious business name or names listed does not of itself authorize the use in this state doing business as: Construct Gaming, 4133 statement is true and correct. This statement is state or common law (see Section 14411, et seq., statement expires five years from the date it was herein on: n/a. Signed: La Diamond Carlene of a fictitious business name in violation of the Redwood Ave #2016, Los Angeles CA 90066. filed with the County Clerk of Los Angeles County B&P Code.) Published: 01/19/2019, 01/26/2019, filed on, in the office of the County Clerk. A new Parker, owner. Registrant(s) declared that all rights of another under federal, state or common Katrina A Salazar, 4133 Redwood Ave #2016, on: 01/14/2019. NOTICE - This fictitious name 02/02/2019 and 02/09/2019. Fictitious Business Name Statement must be information in the statement is true and correct. law (see Section 14411, et seq., B&P Code.) Los Angeles CA 90066. This business is statement expires five years from the date it was filed prior to that date. The filing of this statement This statement is filed with the County Clerk of Published: 01/19/2019, 01/26/2019, 02/02/2019 conducted by: an individual. The Registrant(s) filed on, in the office of the County Clerk. A new Fictitious Business Name Statement: does not of itself authorize the use in this state Los Angeles County on: 01/16/2019. NOTICE - and 02/09/2019. commenced to transact business under the Fictitious Business Name Statement must be 2019011938. The following person(s) is/are doing of a fictitious business name in violation of the This fictitious name statement expires five years fictitious business name or names listed herein filed prior to that date. The filing of this statement business as: Rolo Productions, 4136 S. Bronson rights of another under federal, state or common from the date it was filed on, in the office of the Fictitious Business Name Statement: on: 01/2019. Signed: Katrina A Salazar, owner. does not of itself authorize the use in this state Ave, Los Angeles CA 90008. Nicole Rowland, law (see Section 14411, et seq., B&P Code.) County Clerk. A new Fictitious Business Name 2019008624. The following person(s) is/are Registrant(s) declared that all information in the of a fictitious business name in violation of the 4136 S. Bronson Ave, Los Angeles CA 90008. Published: 01/19/2019, 01/26/2019, 02/02/2019 Statement must be filed prior to that date. The doing business as: Petit Suisse, 2617 Manhattan statement is true and correct. This statement is rights of another under federal, state or common This business is conducted by: an individual. and 02/09/2019. filing of this statement does not of itself authorize Beach Blvd, Redondo Beach CA 90278/1626 filed with the County Clerk of Los Angeles County law (see Section 14411, et seq., B&P Code.) The Registrant(s) commenced to transact the use in this state of a fictitious business name Montana Avenue Unit 152, Santa Monica CA on: 01/10/2019. NOTICE - This fictitious name Published: 01/19/2019, 01/26/2019, 02/02/2019 business under the fictitious business name or Fictitious Business Name Statement: in violation of the rights of another under federal, 90403. Zina Kubicek, 1626 Montana Avenue statement expires five years from the date it was and 02/09/2019. names listed herein on: 01/2019. Signed: Nicole 2019012714. The following person(s) is/are state or common law (see Section 14411, et seq., Unit 152, Santa Monica CA 90403. This business filed on, in the office of the County Clerk. A new Rowland, owner. Registrant(s) declared that all doing business as: Win Win Chicken Noodle, B&P Code.) Published: 01/19/2019, 01/26/2019, is conducted by: an individual. The Registrant(s) Fictitious Business Name Statement must be Fictitious Business Name Statement: information in the statement is true and correct. 1428 S Azusa Ave Ste A, West Covina CA 91791. 02/02/2019 and 02/09/2019. commenced to transact business under the filed prior to that date. The filing of this statement 2019010420. The following person(s) is/are This statement is filed with the County Clerk of 88 Sandwiches, 537 Pinto Mesa Dr, Diamond fictitious business name or names listed does not of itself authorize the use in this state doing business as: Martinez Mobile Repairs, Los Angeles County on: 01/15/2019. NOTICE - Bar CA 91765. This business is conducted by: herein on: n/a. Signed: Zina Kubicek, owner. of a fictitious business name in violation of the 12151 Youngdale Ave, Sylmar CA 91342. This fictitious name statement expires five years a corporation. The Registrant(s) commenced to NOTICE OF TRUSTEE’S SALE TS No. Registrant(s) declared that all information in the rights of another under federal, state or common Sergio Luis Martinez, 12151 Youngdale Ave, from the date it was filed on, in the office of the transact business under the fictitious business CA-13-600857-JP Order No.: 8434117 statement is true and correct. This statement is law (see Section 14411, et seq., B&P Code.) Sylmar CA 91342. This business is conducted County Clerk. A new Fictitious Business Name name or names listed herein on: n/a. Signed: YOU ARE IN DEFAULT UNDER A DEED filed with the County Clerk of Los Angeles County Published: 01/19/2019, 01/26/2019, 02/02/2019 by: an individual. The Registrant(s) commenced Statement must be filed prior to that date. The Weicai Jiang, CEO. Registrant(s) declared that OF TRUST DATED 11/18/2005. UNLESS on: 01/10/2019. NOTICE - This fictitious name and 02/09/2019. to transact business under the fictitious filing of this statement does not of itself authorize all information in the statement is true and correct. YOU TAKE ACTION TO PROTECT statement expires five years from the date it was business name or names listed herein on: the use in this state of a fictitious business name This statement is filed with the County Clerk of YOUR PROPERTY, IT MAY BE SOLD filed on, in the office of the County Clerk. A new Fictitious Business Name Statement: 06/2018. Signed: Sergio Luis Martinez, owner. in violation of the rights of another under federal, Los Angeles County on: 01/15/2019. NOTICE - AT A PUBLIC SALE. IF YOU NEED AN Fictitious Business Name Statement must be 2019009335. The following person(s) is/are Registrant(s) declared that all information in the state or common law (see Section 14411, et seq., This fictitious name statement expires five years Page 8 The british Weekly, Sat. February 9, 2019 Brits in LA Meet A Member: Maleeza Korley Meet Maleeza Korley, a Adirondack Mountains of rain, vibrant daffodils, a pucker up and keep it British expat raised in and healing waters of the crunch of autumn moving is my mantra! a hamlet in sumptuous Lake Placid more than leaves underfoot, the old Cornwall, UK. compensated for any country lore of counting What do you find the faux pas! magpies. The pièce biggest difference Tell us about your move de resistance? Droll, is living here versus to Los Angeles What do you miss most dry British humour, Cornwall? As a former competitive from home? everyone gets my Opportunities, yes, it’s a equestrian of Scottish I desperately miss my jokes sans unnecessary cliché. However, as the and Ghanian descent horses, Yorkshire Gold explanation. saying goes, “If you can’t who lived on a tea, traditional Cornish make it in the USA, you remote farm, I had an pasties, and of course What was your first can’t make it anywhere.” interesting childhood. fish and chips sprinkled impression of LA, and Another difference is I moved to LA over a in malt vinegar and has it changed since? the sheer vastness of decade ago to pursue a swaddled in yesterday’s Fresh off the boat, within everything; living in LA, career in entertainment newspaper. As much hours of my arrival in if you don’t arrive with and subsequently as I love the constant LA, when asked by a a driver’s license, you matchmaking. sunshine in LA, I shop attendant, “How will be taking the USA I was ecstatic to be cannot believe I’m are you?” I shared driving test in the very approved to work saying this, but I miss details of the toddler near future! The ability with underprivileged the four seasons! Also, kicking the back of my to take a hop and a skip children as a counselor seasons are the perfect seat for the entire flight, to grab a pint of milk with Camp America at excuse for a girl to the fascinating cab from the off license is “Be prepared to ensure that when an opportunity Raquette Lake summer shop! I miss the unique ride, and the upsides of non-existent. Imagine comes knocking, you are always ready...” camp. Upon arrival at shopping experiences flying Virgin Air with greeting a native your craft, enough funds always ready to present camp, I was bombarded of Camden Market Sir Richard himself Angeleno with a daily to last the duration of your chosen wares at a by the stark realization and Portobello Road. on board. Seemingly Cornish greeting “How your trip, then double moment’s notice! I had been placed in a Cathartic shopping was exasperated, the teller are ye, my lover?” Brits this amount for rainy privileged camp! On a must. Positioned at asked me to move quite literally speak a days or life’s unexpected Lastly, how can we family day parents the helm of a notable along as he had other different language. challenges. Utilize the find out more about arrived in a stream of matchmaking agency I customers to serve! resources available you? Are you working limousines, helicopters, transformed careers and I am told I have been Do you have a hidden from industry pros, and on anything at the and seaplanes. The elevated relationships blessed with the patience gem in LA that you reach out to expats… moment? experience was both of various artists and of a saint since that is my want to share with us? start by visiting britsinla. After an extensive challenging and celebrities - turning current daily state of For my money the blogspot.com/p/how- career in matchmaking, enlightening. In many into household mind. Deriving pleasure absolute best fish and to.html. I am continuing to addition, the energizing names. The pitter-patter at turning a frown into chips in LA is to be introduce people to the found at Catch 56 on Lots of our members love of their lives, and Hollywood Boulevard join our group Brits in helping them thrive between Gramercy and LA seeking out words in their relationships. This Week’s Pub Quiz Winners St. Andrews. Don’t be of wisdom - what is Through years of private fooled by the nondescript the best piece of advice Matchmaking and exterior. Pop on the you’ve been given? Date and Relationship BBC, close your eyes and Dress rehearsal, Coaching, joining you will be transported dress rehearsal, dress Matchmakers In The to Old Blighty! I rehearsal! Which covers City as Director of guarantee your taste a plethora of real-life Development was buds will be thrilled. situations: be prepared a lateral transition. (catch56losangeles. to ensure that when For more visit com). And don’t miss an opportunity comes matchmakersinthecity. the Sunday brunch at knocking, you are com the Inn Of the Seventh Ray, located at 128 JUST WHAT YOU NEED? Maleeza now works Old Topanga Canyon with the team at Matchmakers In The City Rd, in Topanga (innof theseventhraycom)

What would you suggest to others who are thinking about making the move here? Do your groundwork whilst you are within In a showdown more exciting than the Superbowl, a team called LA Rams 3, Maroon your comfort zone at 5 won the latest Brits in LA Pub Quiz on Tuesday. The victors, pictured here with least 6-12 months before quizmaster Sandro Monetti, scooped the $75 winnings at a packed Cat and Fiddle by you book your ticket! narrowly outpointing rivals including previous champs O’Trivia Newton-John, while the You will need a car, team that narrowly missed out on the main prize received pairs of tickets to the new housing, job prospects, Liam Neeson movie ‘Cold Pursuit’. Who will win next time? Join the fun on February 12 travel insurance, and to find out. (Photo Credit: Frank L’e Sanford). the appropriate visa for The british Weekly, Sat. February 9, 2019 Page 9 Stargazing with Annie Shaw

ARIES: If life is not all it could be it is likely because of you filling up your time with stuff to do that is not on the top of your list. Uranus visiting you will bring this to your attention next week. It will be good to get it finished. TAURUS: Your boss Venus is bringing up unresolved emotional feelings from the past. The best way is always to pay attention and try to forgive not just forget. This can be from any area of your life. On the positive side your finances are getting better. GEMINI: Your boss planet Mercury is moving slowly and you would be wise to use this time to resolve several unfinished situations in your life. While you are paying attention to this you can still enjoy life. CANCER: Saturn facing you in your life may be alerting you that something has to change on a deep level. As you are usually reluctant to let go of things and feelings this is a time to really change and be more fluid. Take a little alone time is a good strategy for you now. LEO: You are in the spotlight these next few weeks as the Sun is in your opposite sign of Aquarius. If you have felt neglected or ignored recently this is about to change. Anything that should go is going, procrastinating could hold you back but not for long. VIRGO: These next few days you can expect to get somewhat bogged down with minor details in life. Small things can look enormous and you can feel somewhat overwhelmed. Take note this is the best time of the month now to plan ahead for a few weeks. LIBRA: Make sure you are getting the appreciation you deserve and enjoying the journey your life is taking. It’s time for you to think about which direction you want to move forward in the next few weeks. Bear in mind that some things we cannot control, and be at peace with that. SCORPIO: You may be having some health challenges which leave you melancholy. This is indeed a confusing time. Before your imagination gets the best of you remember that you are on the verge of good positive changes and nothing is as bad it seems. SAGITTARIUS: Your boss planet Jupiter going merrily forward now and will ease your everyday life, if not now, by month’ end. Nostalgia is a good word to explain your current mind set - just go with the flow You could be offered an opportunity by mid-month to increase your cash flow. CAPRICORN: The secretive planet Pluto and your boss Saturn are currently in cahoots to rob you of any control about what transpires in your life. You can look forward to a period of calm this next week ahead. But wait until spring to start anything new. AQUARIUS: Take the time to enjoy the influence of your boss Uranus in the area of communication with all things. It can bring benefits that currently you are not aware of and decisions you make this month will take a couple of months to come to fruition. It is a good time to have a Happy Birthday. PISCES: With your boss Neptune visiting currently you can expect family gatherings and meetings. For your overall peace of mind it’s best to remain detached in any of these discussions. Life sometimes throws a curve ball ,there is always a lesson involved, so pay attention!

The British Weekly Sudoku by Myles Mellor #375 The British Weekly Crossword by Myles Mellor. #375 Page 10 The british Weekly, Sat. February 9, 2019 BRITS IN LA believed that February started organically 14th should only through Brits in LA be for people with though. Crossing amorous intentions. paths at our weekly But now I think it Breakfast Club, and is quite endearing working closely really, plus it makes together on the Toscars complete sense that are responsible for on the annual day of many a tryst. I have amore, we express our even heard of people This coming love to those we care listing items for sale about most. One of (on Brits in LA Selling my favorite Valentines Pages) and cupid has Valentine’s Day: was a group dinner in struck during the West Hollywood and transaction! My point don’t look for anyone who was at a is, that I am a true loose end and feeling believer in relying on lonely was invited chance encounters love in all the to join. A bit like happening in the most Thanksgiving really… unlikely of places, I do think women but I know I am in wrong places... tend to put more the minority. Dating onus on this date, in sites and apps have ‘Love is something if very American way; fact fellow Angeleno probably never been you give it away, you I suppose by that Emilee Sutherland more popular than end up having more. I mean it is very started ‘Galentines they are right now and It’s just like a magic commercial. Kids give Day’ back in 2014, I have lots of friends penny, lend it, spend it, all of their classmates created for her who have swiped right you will have so many, Valentine’s cards girlfriends who get (or is it left?), and have SUCCESS STORY: Jenny and Will they will roll all over the and sometimes even sad around this time had great success. floor.’ their teachers! Don’t of year. Then there’s Which is why we get concerned (or our friends at Pearl’s chose to feature American girls really is actually how the We used to sing this excited) if your friends Rooftop on Sunset Maleeza Korley as DO love British founders met! Or even in assembly at school or work colleagues who are offering a Feb this week’s Meet a Guys! I thought it was just come along to one and it often pops give you a card or a 14th Brunch Special Member. Maleeza is a a myth perpetuated by of our events as you into my head over gift for Valentines Day, where ‘groups of bona fide matchmaker. the film Love Actually! are bound to find one the years. Seeing as as they will no doubt girls (4 or more) get She works with DateBritishGuys. there…. Valentine’s Day is be doing the same for a special Valentine’s Matchmakers in the com (who advertise in coming up, I thought many people. Day Kit including a City. It all sounds our weekly newsletter) Cheers for now! it rather apt to share When I first moved complimentary bottle very thorough, they just announced Eileen with you all. here I found it a little of champagne and red interview you and give another happily ever The USA marks bit overbearing and roses.’ you dating coaching after. Jenny and Will PS: Thank you to this occasion in a rather odd; I staunchly and hopefully find met last May through everyone who has Chance encounters you a perfect match. the dating site and are offered to volunteer at However, this According to their now engaged to be this years Toscars - we doesn’t mean that old- website, sign up is married! If you have really do appreciate it. fashioned romance free but if you have your heart set on a Goodwill is very much should be tossed any questions drop us ‘British guy’ I would like a boomerang, it to one side. If you a line at info@Britsin. highly recommend may take a minute to have an extra special LA and we can forward checking out their come back to you but someone in your life on to Maleeza for you. website. Or just book it will and often in the you should be making Apparently, a trip to the UK, which most surprising ways. even more of an effort, even if you do think it is silly. I know lots of our members are looking for love…we get It’sTraditional Time Afternoon For Tea is nowTea... served requests all of the time Mon-Sat 11.30am-4.00pm in our Tea Room to start a dating page (also available privately for baby showers, - Craig attempted to bridal showers and special occasions). manage one briefly, King’s Head Pies now available in our bakery. but it is quite a big Sausage rolls, pastries & delicious cakes, baked daily responsibility and entails an awful lot of Ye Olde King’s Head, 116 Santa Monica Blvd. work. Many romantic Santa Monica CA 90401 • Tel: 310 451-1402 relationships have The british Weekly, Sat. February 9, 2019 Page 11

Oscar hopeful Grant turns

super fan at nominee luncheon Oscar nominee Richard E Grant could not hide his delight at being invited to the Academy Awards’ ‘nominee luncheon’ in Los Angeles – like any self- respecting fan he posted a series of starstruck selfies. The Swaziland-born actor has to be assured of at least one Oscar-related win this year — taker of most selfies with fellow nominees. The Withnail and I star spent much of the star-studded affair nabbing those shortlisted for a quick selfie - and sharing them SELFIE FEVER: Grant with Bradley Cooper HEAVY HITTERS: fellow nominees Sam Elliot and Glenn Close join in the fun with his fans on social media. is now getting beyond the dream” in reference to and Viggo Mortensen. shoulders with you.” same?! Grant, who recently ‘pinch yourself’ more like meeting Spike Lee, Amy But one follower said: Ah, bless him…and who The Oscars will be held posted an emotional video ‘punch yourself’. Living Adams, Regina King, “They’re lucky to rub among us wouldn’t do the on February 24. to Twitter when he first received the nomination for Best Supporting Piers reveals terror as he came face to face with a serial killer Actor for his role as Jack TV Host Piers prisons interviewing He told co- daughter, anyone’s wife, he’s got weapons on Hock in Can You Ever Morgan has revealed some of the world’s most host Susanna Reid: “It it didn’t matter to him. It him if he wants to get Forgive Me?, could not that he feared he would ruthless murderers. was a chilling couple of was all about access.” headlines. wipe the smile off his face be attacked during One episode will see hours I spent with him. Susanna then told “I would have as he mugged with a string the filming of his new Piers interview Bernard “Rarely do things Piers that the convicted assumed there was a of stars including Lady show. Giles, who has spent 45 affect me like that killer easily could have glass screen between Gaga, Bradley Cooper The controversial yeas in prison for killing interview did but I just murdered him. them, the guy is a serial and Sam Elliot. Good Morning Britain five women, with two of thought of these poor “You are, I would say, killer, he doesn’t care if Seriously, just because presenter will return his victims being just 14 young women, two girls two inches apart and he takes a life or causes you’re a star, doesn’t to screens with a new years old. of 14 and the horrific this is someone who has damage to someone mean you can’t get all series of Confessions of Piers spoke about his way he treated them. no empathy. He’s got who is in the same starry-eyed when you run a Serial Killer. interview with Bernard “And then this sort of nothing to lose. room as him, is that not into Glen Close or Rami The show follows Piers on Wednesday’s Good calm admission it could “He’s got a pen in his a concern that crosses Malek, right? as he travels to different Morning Britain. have been anyone’s pocket, he’s got glasses, your mind?” Richard said: “This

Now featuring delicious, traditional handmade pies and pasties from Deli-SA. Chicken curry pasties, Cornish pas- ties, Steak & Kidney...and much more

Teas • Candy • Pastries • Bangers • Meat Pies • Heinz Beans • China Teapots • Tea Cozies • Gifts Quality Imports from the British Isles...

2995 Thousand Oaks Blvd., Thousand Oaks. (parking in rear) Open: Mon-Sat. 10.30-5.30 • Sun: 12-6 • Tel: (805) 495-4042 Page 12 The british Weekly, Sat. February 9, 2019

EXPLANATION OF THE NATURE OF NOTICE OF PETITION TO AD- City MO 64131. This business is conducted business under the fictitious business name County Clerk of Los Angeles County on: to that date. The filing of this statement does THE PROCEEDING AGAINST YOU, YOU by: a general partnership. The Registrant(s) or names listed herein on: n/a. Signed: Uyen 01/10/2019. NOTICE - This fictitious name not of itself authorize the use in this state SHOULD CONTACT A LAWYER. A public MINISTER ESTATE OF commenced to transact business under Giao Ho Le, President. Registrant(s) declared statement expires five years from the date it of a fictitious business name in violation of auction sale to the highest bidder for cash, RICHARD POLLACK the fictitious business name or names that all information in the statement is true was filed on, in the office of the County Clerk. the rights of another under federal, state or cashier’s check drawn on a state or national Case No. 19STPB00308 listed herein on: 12/2018. Signed: Keaton and correct. This statement is filed with the A new Fictitious Business Name Statement common law (see Section 14411, et seq., B&P bank, check drawn by state or federal credit To all heirs, beneficiaries, credi- Stewart, partner. Registrant(s) declared that County Clerk of Los Angeles County on: must be filed prior to that date. The filing of Code.) Published: 01/26/2019, 02/02/2019, union, or a check drawn by a state or federal tors, contingent creditors, and per- all information in the statement is true and 01/09/2019. NOTICE - This fictitious name this statement does not of itself authorize the 02/09/2019 and 02/16/2019. savings and loan association, or savings sons who may otherwise be inter- correct. This statement is filed with the County statement expires five years from the date it use in this state of a fictitious business name in Statement of Abandonment of Use of association, or savings bank specified in ested in the will or estate, or both, of Clerk of Los Angeles County on: 01/04/2019. was filed on, in the office of the County Clerk. violation of the rights of another under federal, NOTICE - This fictitious name statement A new Fictitious Business Name Statement state or common law (see Section 14411, et Fictitious Business Name: 2019010744. Section 5102 to the Financial Code and RICHARD POLLACK expires five years from the date it was filed must be filed prior to that date. The filing of seq., B&P Code.) Published: 01/26/2019, Current file: 2014014457. The following authorized to do business in this state, A PETITION FOR PROBATE on, in the office of the County Clerk. A new this statement does not of itself authorize the 02/02/2019, 02/09/2019 and 02/16/2019. person has abandoned the use of the fictitious will be held by duly appointed trustee. The has been filed by Dean Pollack and Fictitious Business Name Statement must use in this state of a fictitious business name in business name: EXPORT2U; EXPORTTOU, sale will be made, but without covenant or James Pollack in the Superior Court be filed prior to that date. The filing of this violation of the rights of another under federal, Fictitious Business Name Statement: XPORT2U, X-PORT2U, XPORT4U, warranty, expressed or implied, regarding of California, County of LOS ANGE- statement does not of itself authorize the use state or common law (see Section 14411, et 2019009549. The following person(s) is/are X-PORT4U, 10635 Riverside Dr, Toluca title, possession, or encumbrances, to pay LES. in this state of a fictitious business name in seq., B&P Code.) Published: 01/26/2019, doing business as: New U Fitness And Dance Lake CA 91602. Pacific Tech Co., Inc, 10635 the remaining principal sum of the note(s) THE PETITION FOR PROBATE violation of the rights of another under federal, 02/02/2019, 02/09/2019 and 02/16/2019. Studio, 8759 Venice Blvd., Los Angeles CA Riverside Dr, Toluca Lake CA 91602. The secured by the Deed of Trust, with interest requests that Dean Pollack and state or common law (see Section 14411, et 90034/12821 Caswell Ave. Unit 205, Los fictitious business name referred to above and late charges thereon, as provided in the James Pollack be appointed as per- seq., B&P Code.) Published: 01/26/2019, Fictitious Business Name Statement: Angeles CA 90066. Leyla Elizabeth Soto, was filed on: 01/17/2014, in the County of 02/02/2019, 02/09/2019 and 02/16/2019. 2019006878. The following person(s) is/ 12821 Caswell Ave. Unit 205, Los Angeles Los Angeles. This business is conducted by: note(s), advances, under the terms of the sonal representative to administer the are doing business as: Rosablanc, 3886 CA 90066. This business is conducted by: an a corporation. Signed: Marvin Allen Roberts, Deed of Trust, interest thereon, fees, charges estate of the decedent. Fictitious Business Name Statement: Olmsted Ave., Los Angeles CA 90008. individual. The Registrant(s) commenced to President. Registrant(s) declared that all and expenses of the Trustee for the total THE PETITION requests the 2019004875. The following person(s) is/are Mireili Wilson, 3886 Olmsted Ave., Los transact business under the fictitious business information in the statement is true and amount (at the time of the initial publication decedent’s will and codicils, if any, be doing business as: Rico’s Telecommunications Angeles CA 90008; Nora Rosario Blanco, name or names listed herein on: n/a. Signed: correct. This statement is filed with the County of the Notice of Sale) reasonably estimated admitted to probate. The will and any Network, 44723 12th St West, Lancaster 3886 Olmsted Ave., Los Angeles CA 90008. Leyla Elizabeth Soto, owner. Registrant(s) Clerk of Los Angeles County on: 01/14/2019. to be set forth below. The amount may be codicils are available for examination CA 93534. Ricardo F. Barron, 44723 12th St This business is conducted by: co-partners. declared that all information in the statement Published: 01/26/2019, 02/02/2019, greater on the day of sale. BENEFICIARY in the file kept by the court. West, Lancaster CA 93534. This business is The Registrant(s) commenced to transact is true and correct. This statement is filed with 02/09/2019 and 02/16/2019. MAY ELECT TO BID LESS THAN THE THE PETITION requests authority conducted by: an individual. The Registrant(s) business under the fictitious business name the County Clerk of Los Angeles County on: Fictitious Business Name Statement: TOTAL AMOUNT DUE. Trustor(s): FADILA to administer the estate under the In- commenced to transact business under the or names listed herein on: n/a. Signed: Mireili 01/11/2019. NOTICE - This fictitious name fictitious business name or names listed herein Wilson, copartner. Registrant(s) declared statement expires five years from the date it 2019010772. The following person(s) is/are SPAHI, AN UNMARRIED WOMAN dependent Administration of Estates on: n/a. Signed: Ricardo F. Barron, owner. that all information in the statement is true was filed on, in the office of the County Clerk. doing business as: XPORT2U, X-PORT2U, Recorded: 11/23/2005 as Instrument No. Act. (This authority will allow the per- Registrant(s) declared that all information and correct. This statement is filed with the A new Fictitious Business Name Statement EXPORT2U, EXPORTTOU, XPORT4U, 05 2859899 of Official Records in the sonal representative to take many ac- in the statement is true and correct. This County Clerk of Los Angeles County on: must be filed prior to that date. The filing of X-PORT4U, 10643 Riverside Dr, Toluca office of the Recorder of LOS ANGELES tions without obtaining court approval. statement is filed with the County Clerk of Los 01/09/2019. NOTICE - This fictitious name this statement does not of itself authorize the Lake CA 91602. Pac Tech, Inc., 10643 County, California; Date of Sale: 3/12/2019 Before taking certain very important Angeles County on: 01/07/2019. NOTICE - statement expires five years from the date it use in this state of a fictitious business name in Riverside Dr, Toluca Lake CA 91602. This at 10:00 AM Place of Sale: Behind the actions, however, the personal rep- This fictitious name statement expires five was filed on, in the office of the County Clerk. violation of the rights of another under federal, business is conducted by: a corporation. fountain located in Civic Center Plaza, resentative will be required to give years from the date it was filed on, in the A new Fictitious Business Name Statement state or common law (see Section 14411, et The Registrant(s) commenced to transact 400 Civic Center Plaza, Pomona CA notice to interested persons unless office of the County Clerk. A new Fictitious must be filed prior to that date. The filing of seq., B&P Code.) Published: 01/26/2019, business under the fictitious business name 91766 Amount of unpaid balance and they have waived notice or consented Business Name Statement must be filed prior this statement does not of itself authorize the 02/02/2019, 02/09/2019 and 02/16/2019. or names listed herein on: 01/2019. Signed: to that date. The filing of this statement does use in this state of a fictitious business name in Orawan Kidjapiapt, President. Registrant(s) other charges: $984,525.47 The purported to the proposed action.) The indepen- not of itself authorize the use in this state violation of the rights of another under federal, Fictitious Business Name Statement: declared that all information in the statement property address is: 201 OCEAN AVENUE dent administration authority will be of a fictitious business name in violation of state or common law (see Section 14411, et 2019009827. The following person(s) is/are is true and correct. This statement is filed with UNIT NO.1601B, SANTA MONICA, CA granted unless an interested person the rights of another under federal, state or seq., B&P Code.) Published: 01/26/2019, doing business as: Violy Home Healthcare the County Clerk of Los Angeles County on: 90402 Assessor’s Parcel No.: 4293-020- files an objection to the petition and common law (see Section 14411, et seq., B&P 02/02/2019, 02/09/2019 and 02/16/2019. Provider, 17441 Hiawatha Street, Granada 01/14/2019. NOTICE - This fictitious name 121 NOTICE TO POTENTIAL BIDDERS: If shows good cause why the court Code.) Published: 01/26/2019, 02/02/2019, Hills CA 91344. Violeta Tagatac, 17441 statement expires five years from the date it you are considering bidding on this property should not grant the authority. 02/09/2019 and 02/16/2019. Fictitious Business Name Statement: Hiawatha Street, Granada Hills CA 91344. was filed on, in the office of the County Clerk. lien, you should understand that there are A HEARING on the petition will be 2019008050. The following person(s) is/are This business is conducted by: an individual. A new Fictitious Business Name Statement risks involved in bidding at a trustee auction. held on Feb. 25, 2019 at 8:30 AM in Fictitious Business Name Statement: doing business as: Shavt Trading Group, The Registrant(s) commenced to transact must be filed prior to that date. The filing of You will be bidding on a lien, not on the 2019005962. The following person(s) is/are 2410 East 38th Street, Vernon CA 90058. business under the fictitious business name this statement does not of itself authorize the Dept. No. 99 located at 111 N. Hill St., use in this state of a fictitious business name in property itself. Placing the highest bid at doing business as: Malibu Autobahn, 129 Max’s Wholesale Import Export Inc., 2410 or names listed herein on: 01/2019. Signed: Los Angeles, CA 90012. Marguerita Ave Unit H, Santa Monica CA East 38th Street, Vernon CA 90058. This Violeta Tagatac, owner. Registrant(s) declared violation of the rights of another under federal, a trustee auction does not automatically IF YOU OBJECT to the granting 90402. Autobahn Automotive Group, LLC, business is conducted by: a corporation. that all information in the statement is true state or common law (see Section 14411, et entitle you to free and clear ownership of of the petition, you should appear at 129 Marguerita Ave Unit H, Santa Monica The Registrant(s) commenced to transact and correct. This statement is filed with the seq., B&P Code.) Published: 01/26/2019, the property. You should also be aware the hearing and state your objections CA 90402. This business is conducted by: a business under the fictitious business name County Clerk of Los Angeles County on: 02/02/2019, 02/09/2019 and 02/16/2019. that the lien being auctioned off may be a or file written objections with the court limited liability company. The Registrant(s) or names listed herein on: n/a. Signed: Ronit 01/11/2019. NOTICE - This fictitious name junior lien. If you are the highest bidder at before the hearing. Your appearance commenced to transact business under the Dahanedry, Vice President. Registrant(s) statement expires five years from the date it Fictitious Business Name Statement: the auction, you are or may be responsible may be in person or by your attorney. fictitious business name or names listed declared that all information in the statement was filed on, in the office of the County Clerk. 2019011617. The following person(s) is/are for paying off all liens senior to the lien being IF YOU ARE A CREDITOR or a herein on: n/a. Signed: Jacob Szarzynski, is true and correct. This statement is filed with A new Fictitious Business Name Statement doing business as: PAPERWORK.ME, 1429 Valley View Road Apt 22, Glendale CA 91202. auctioned off, before you can receive clear contingent creditor of the decedent, President. Registrant(s) declared that all the County Clerk of Los Angeles County on: must be filed prior to that date. The filing of title to the property. You are encouraged to information in the statement is true and 01/10/2019. NOTICE - This fictitious name this statement does not of itself authorize the Manu Viswanathan, 1429 Valley View Road you must file your claim with the court correct. This statement is filed with the County statement expires five years from the date it use in this state of a fictitious business name in Apt 22, Glendale CA 91202; Neetu Jindal, 1429 investigate the existence, priority, and size and mail a copy to the personal repre- Clerk of Los Angeles County on: 01/08/2019. was filed on, in the office of the County Clerk. violation of the rights of another under federal, Valley View Road Apt 22, Glendale CA 91202. of outstanding liens that may exist on this sentative appointed by the court with- NOTICE - This fictitious name statement A new Fictitious Business Name Statement state or common law (see Section 14411, et This business is conducted by: a married property by contacting the county recorder’s in the later of either (1) four months expires five years from the date it was filed must be filed prior to that date. The filing of seq., B&P Code.) Published: 01/26/2019, couple. The Registrant(s) commenced to office or a title insurance company, either from the date of first issuance of let- on, in the office of the County Clerk. A new this statement does not of itself authorize the 02/02/2019, 02/09/2019 and 02/16/2019. transact business under the fictitious business of which may charge you a fee for this ters to a general personal represen- Fictitious Business Name Statement must use in this state of a fictitious business name in name or names listed herein on: n/a. Signed: information. If you consult either of these tative, as defined in section 58(b) of be filed prior to that date. The filing of this violation of the rights of another under federal, Fictitious Business Name Statement: Manu Viswanathan, owner. Registrant(s) resources, you should be aware that the the California Probate Code, or (2) 60 statement does not of itself authorize the use state or common law (see Section 14411, et 2019010087. The following person(s) is/ declared that all information in the statement in this state of a fictitious business name in seq., B&P Code.) Published: 01/26/2019, are doing business as: Leahy & Company, is true and correct. This statement is filed with same lender may hold more than one days from the date of mailing or per- mortgage or deed of trust on the property. violation of the rights of another under federal, 02/02/2019, 02/09/2019 and 02/16/2019. 106.5 Judge John Aiso #106, Los Angeles CA the County Clerk of Los Angeles County on: sonal delivery to you of a notice under state or common law (see Section 14411, et 90012. Monica Leahy, 106.5 Judge John Aiso 01/14/2019. NOTICE - This fictitious name NOTICE TO PROPERTY OWNER: The section 9052 of the California Probate seq., B&P Code.) Published: 01/26/2019, Fictitious Business Name Statement: #106, Los Angeles CA 90012. This business is statement expires five years from the date it sale date shown on this notice of sale may Code. 02/02/2019, 02/09/2019 and 02/16/2019. 2019008587. The following person(s) is/are conducted by: an individual. The Registrant(s) was filed on, in the office of the County Clerk. be postponed one or more times by the Other California statutes and legal doing business as: PB Pacific Management, commenced to transact business under the A new Fictitious Business Name Statement mortgagee, beneficiary, trustee, or a court, authority may affect your rights as a Fictitious Business Name Statement: 1140 West Mahalo Place, Compton CA fictitious business name or names listed must be filed prior to that date. The filing of pursuant to Section 2924g of the California creditor. You may want to consult with 2019006498. The following person(s) is/are 90220. Patrick Migliazzo, 1140 West Mahalo herein on: n/a. Signed: Monica Leahy, owner. this statement does not of itself authorize the Civil Code. The law requires that information an attorney knowledgeable in Califor- doing business as: ZENJOY, 1331 Belfast Place, Compton CA 90220. This business is Registrant(s) declared that all information use in this state of a fictitious business name in about trustee sale postponements be made Ave, West Hollywood CA 90069/4309 conducted by: an individual. The Registrant(s) in the statement is true and correct. This violation of the rights of another under federal, nia law. Seashore Drive Unit A, Newport Beach commenced to transact business under statement is filed with the County Clerk of Los state or common law (see Section 14411, et available to you and to the public, as a YOU MAY EXAMINE the file kept courtesy to those not present at the sale. CA 92663. Freed Management, Inc., 4309 the fictitious business name or names Angeles County on: 01/11/2019. NOTICE - seq., B&P Code.) Published: 01/26/2019, by the court. If you are a person in- 02/02/2019, 02/09/2019 and 02/16/2019. If you wish to learn whether your sale date Seashore Drive Unit A, Newport Beach CA listed herein on: 01/2019. Signed: Patrick This fictitious name statement expires five terested in the estate, you may file 92663. This business is conducted by: a Migliazzo, owner. Registrant(s) declared that years from the date it was filed on, in the has been postponed, and, if applicable, the with the court a Request for Special corporation. The Registrant(s) commenced to all information in the statement is true and office of the County Clerk. A new Fictitious Fictitious Business Name Statement: rescheduled time and date for the sale of Notice (form DE-154) of the filing of transact business under the fictitious business correct. This statement is filed with the County Business Name Statement must be filed prior 2019012500. The following person(s) is/ this property, you may call 916-939-0772 an inventory and appraisal of estate name or names listed herein on: n/a. Signed: Clerk of Los Angeles County on: 01/10/2019. to that date. The filing of this statement does are doing business as: My Shooka.com; for information regarding the trustee’s assets or of any petition or account Jamie D Freed, President. Registrant(s) NOTICE - This fictitious name statement not of itself authorize the use in this state Armenian Market, 501 East Santa Ana Ave sale or visit this Internet Web site http:// as provided in Probate Code section declared that all information in the statement expires five years from the date it was filed of a fictitious business name in violation of Apt 217, Burbank CA 91501. Urartu, Inc., www.qualityloan.com, using the file is true and correct. This statement is filed with on, in the office of the County Clerk. A new the rights of another under federal, state or 501 East Santa Ana Ave Apt 217, Burbank 1250. A Request for Special Notice the County Clerk of Los Angeles County on: Fictitious Business Name Statement must common law (see Section 14411, et seq., B&P CA 91501. This business is conducted by: a number assigned to this foreclosure by the form is available from the court clerk. Trustee: CA-13-600857-JP. Information 01/08/2019. NOTICE - This fictitious name be filed prior to that date. The filing of this Code.) Published: 01/26/2019, 02/02/2019, corporation. The Registrant(s) commenced to Attorney for petitioner: transact business under the fictitious business about postponements that are very short statement expires five years from the date it statement does not of itself authorize the use 02/09/2019 and 02/16/2019. LEAH M BISHOP ESQ was filed on, in the office of the County Clerk. in this state of a fictitious business name in name or names listed herein on: 01/2018. in duration or that occur close in time to the SBN 97427 A new Fictitious Business Name Statement violation of the rights of another under federal, Fictitious Business Name Statement: Signed: Nelli Ghukasyan, CEO. Registrant(s) scheduled sale may not immediately be LOEB & LOEB LLP must be filed prior to that date. The filing of state or common law (see Section 14411, et 2019010225. The following person(s) is/ declared that all information in the statement reflected in the telephone information or on 10100 SANTA MONICA BLVD this statement does not of itself authorize the seq., B&P Code.) Published: 01/26/2019, are doing business as: Sonrisas Family is true and correct. This statement is filed with the Internet Web site. The best way to verify STE 2200 use in this state of a fictitious business name in 02/02/2019, 02/09/2019 and 02/16/2019. Daycare, 14934 Terryknoll Dr, Whittier CA the County Clerk of Los Angeles County on: postponement information is to attend the LOS ANGELES CA 90067 violation of the rights of another under federal, 90604. Sonrisas Family Daycare, Inc., 01/15/2019. NOTICE - This fictitious name scheduled sale. The undersigned Trustee CN956846 POLLACK Jan 26, Feb 2,9, state or common law (see Section 14411, et Fictitious Business Name Statement: 14934 Terryknoll Dr, Whittier CA 90604. This statement expires five years from the date it 2019 disclaims any liability for any incorrectness seq., B&P Code.) Published: 01/26/2019, 2019008652. The following person(s) is/ business is conducted by: a corporation. was filed on, in the office of the County Clerk. of the property address or other common 02/02/2019, 02/09/2019 and 02/16/2019. are doing business as: Touba Africa, 2013 The Registrant(s) commenced to transact A new Fictitious Business Name Statement designation, if any, shown herein. If no Sherbourne Dr., Los Angeles CA 90034. Falou business under the fictitious business name must be filed prior to that date. The filing of Fictitious Business Name Statement: Fictitious Business Name Statement: S Biteye, 2013 Sherbourne Dr., Los Angeles or names listed herein on: n/a. Signed: Cesar this statement does not of itself authorize the street address or other common designation 2019002461. The following person(s) is/are 2019006672. The following person(s) is/ CA 90034. This business is conducted by: Antonio Navarro, Vice President. Registrant(s) use in this state of a fictitious business name in is shown, directions to the location of the doing business as: Luisme Couture, 6117 are doing business as: Soul Sisters Today, an individual. The Registrant(s) commenced declared that all information in the statement violation of the rights of another under federal, property may be obtained by sending a Pacific Blvd, Huntington Park CA 90255. David 10008 National Blvd #302, Los Angeles CA to transact business under the fictitious is true and correct. This statement is filed with state or common law (see Section 14411, et written request to the beneficiary within Saul De Paz Ramirez, 447 W 99th Street, 90034. Greta Brown, 4219 Don Ortega Place, business name or names listed herein on: n/a. the County Clerk of Los Angeles County on: seq., B&P Code.) Published: 01/26/2019, 10 days of the date of first publication of Los Angeles CA 90003; Luis Miguel Perez Los Angeles CA 90008; Rickie Byars, 850 Signed: Falou S Biteye, owner. Registrant(s) 01/11/2019. NOTICE - This fictitious name 02/02/2019, 02/09/2019 and 02/16/2019. this Notice of Sale. If the sale is set aside Melendez, 447 W 99th Street, Los Angeles South Windsor Ave, Los Angeles CA 90005. declared that all information in the statement statement expires five years from the date it for any reason, including if the Trustee is CA 90003. This business is conducted by: This business is conducted by: co-partners. is true and correct. This statement is filed with was filed on, in the office of the County Clerk. Fictitious Business Name Statement: a general partnership. The Registrant(s) The Registrant(s) commenced to transact the County Clerk of Los Angeles County on: A new Fictitious Business Name Statement 2019012628. The following person(s) is/are unable to convey title, the Purchaser at commenced to transact business under the the sale shall be entitled only to a return of business under the fictitious business name 01/10/2019. NOTICE - This fictitious name must be filed prior to that date. The filing of doing business as: Ms Los Angeles Leather; fictitious business name or names listed this statement does not of itself authorize the Los Angeles Bootblack, D.I.V.E.R.CITY, The the monies paid to the Trustee. This shall or names listed herein on: n/a. Signed: Greta statement expires five years from the date it herein on: 12/2018. Signed: David Saul De Brown, partner. Registrant(s) declared that was filed on, in the office of the County Clerk. use in this state of a fictitious business name in Visibility Project, 11100 Sepulveda Blvd Ste be the Purchaser’s sole and exclusive Paz Ramirez, partner. Registrant(s) declared all information in the statement is true and A new Fictitious Business Name Statement violation of the rights of another under federal, 8, PMB 514, Mission Hills CA 91345. The remedy. The purchaser shall have no that all information in the statement is true correct. This statement is filed with the County must be filed prior to that date. The filing of state or common law (see Section 14411, et Foundnation, 11100 Sepulveda Blvd Ste further recourse against the Trustor, the and correct. This statement is filed with the Clerk of Los Angeles County on: 01/09/2019. this statement does not of itself authorize the seq., B&P Code.) Published: 01/26/2019, 8, PMB 514, Mission Hills CA 91345. This Trustee, the Beneficiary, the Beneficiary’s County Clerk of Los Angeles County on: NOTICE - This fictitious name statement use in this state of a fictitious business name in 02/02/2019, 02/09/2019 and 02/16/2019. business is conducted by: a corporation. Agent, or the Beneficiary’s Attorney. If you 01/04/2019. NOTICE - This fictitious name expires five years from the date it was filed violation of the rights of another under federal, The Registrant(s) commenced to transact have previously been discharged through statement expires five years from the date it on, in the office of the County Clerk. A new state or common law (see Section 14411, et Fictitious Business Name Statement: business under the fictitious business name was filed on, in the office of the County Clerk. bankruptcy, you may have been released of Fictitious Business Name Statement must seq., B&P Code.) Published: 01/26/2019, 2019010549. The following person(s) is/ or names listed herein on: n/a. Signed: A new Fictitious Business Name Statement be filed prior to that date. The filing of this 02/02/2019, 02/09/2019 and 02/16/2019. are doing business as: Homebodies LA, Cadence Valentine, President. Registrant(s) personal liability for this loan in which case must be filed prior to that date. The filing of this letter is intended to exercise the note statement does not of itself authorize the use 10061 Riverside Dr. #619, Toluca Lake CA declared that all information in the statement this statement does not of itself authorize the in this state of a fictitious business name in Fictitious Business Name Statement: 91602. Cindy Zell, 10061 Riverside Dr. #619, is true and correct. This statement is filed with holders right’s against the real property only. use in this state of a fictitious business name in violation of the rights of another under federal, 2019009002. The following person(s) is/are Toluca Lake CA 91602. This business is the County Clerk of Los Angeles County on: Date: Quality Loan Service Corporation violation of the rights of another under federal, state or common law (see Section 14411, et doing business as: Grounded Production, conducted by: an individual. The Registrant(s) 01/15/2019. NOTICE - This fictitious name 2763 Camino Del Rio South San Diego, state or common law (see Section 14411, et seq., B&P Code.) Published: 01/26/2019, 20324 Hamlin Street, Winnetka CA 91306. commenced to transact business under the statement expires five years from the date it CA 92108 619-645-7711 For NON SALE seq., B&P Code.) Published: 01/26/2019, 02/02/2019, 02/09/2019 and 02/16/2019. Joanna Lis, 20324 Hamlin Street, Winnetka fictitious business name or names listed was filed on, in the office of the County Clerk. information only Sale Line: 916-939- 02/02/2019, 02/09/2019 and 02/16/2019. CA 91306; Nikola Antonucci, 20324 Hamlin herein on: 01/2019. Signed: Cindy Zell, owner. A new Fictitious Business Name Statement 0772 Or Login to: http://www.qualityloan. Fictitious Business Name Statement: Street, Winnetka CA 91306. This business Registrant(s) declared that all information must be filed prior to that date. The filing of Fictitious Business Name Statement: com Reinstatement Line: (866) 645-7711 2019006737. The following person(s) is/ is conducted by: a general partnership. in the statement is true and correct. This this statement does not of itself authorize the 2019002963. The following person(s) is/are Ext 5318 Quality Loan Service Corp. TS are doing business as: Gaffey Nails and The Registrant(s) commenced to transact statement is filed with the County Clerk of Los use in this state of a fictitious business name in doing business as: Just Kickin’ Game Sports Angeles County on: 01/14/2019. NOTICE - No.: CA-13-600857-JP IDSPub #0149290 Spa, 1306 S Gaffey St. Ste 106, San Pedro business under the fictitious business name violation of the rights of another under federal, Clinic And Camps 18450 S Normandie Ave, or names listed herein on: n/a. Signed: This fictitious name statement expires five 1/26/2019 2/2/2019 2/9/2019 CA 90731. Gaffey Nails, Inc, 1306 S Gaffey state or common law (see Section 14411, et Gardena CA 90248. Ariel Ford, 18450 S St. Ste 106, San Pedro CA 90731. This Joanna Lis, partner. Registrant(s) declared years from the date it was filed on, in the seq., B&P Code.) Published: 01/26/2019, Normandie Ave, Gardena CA 90248; Keaton business is conducted by: a corporation. that all information in the statement is true office of the County Clerk. A new Fictitious 02/02/2019, 02/09/2019 and 02/16/2019. Stewart, 1205 E. 117th Street. Apt. 6, Kansas The Registrant(s) commenced to transact and correct. This statement is filed with the Business Name Statement must be filed prior The british Weekly, Sat. February 9, 2019 Page 13

Legal Notices Fictitious Business Name Statement: 11255-4 Key West Ave, Northridge CA expires five years from the date it was filed state or common law (see Section 14411, et this statement does not of itself authorize the 2019013188. The following person(s) is/ 91326/369 S. Doheny Drive #221, Beverly on, in the office of the County Clerk. A new seq., B&P Code.) Published: 01/26/2019, Fictitious Business Name Statement: use in this state of a fictitious business name in are doing business as: Buddy’s; Buddy’s Hills CA 90211. Patrick Hartonian, 11255-4 Fictitious Business Name Statement must 02/02/2019, 02/09/2019 and 02/16/2019. 2019016764. The following person(s) is/are violation of the rights of another under federal, Restaurant, Buddy’s Diner, Buddy’s Key West Ave, Northridge CA 91326. This be filed prior to that date. The filing of this doing business as: NMC National Mailbox state or common law (see Section 14411, et Neighborhood Eatery, 363 S. Broadway, Los business is conducted by: an individual. statement does not of itself authorize the use Fictitious Business Name Statement: Center, 2801 Ocean Park Blvd., Santa seq., B&P Code.) Published: 01/26/2019, Angeles CA 90013. Strange Rump LLC, 363 The Registrant(s) commenced to transact in this state of a fictitious business name in 2019016190. The following person(s) is/ Monica CA 90405/11664 National Blvd, Los 02/02/2019, 02/09/2019 and 02/16/2019. S. Broadway, Los Angeles CA 90013. This business under the fictitious business name violation of the rights of another under federal, are doing business as: Socially Unlimited, Angeles CA 90064. Daniel Joseph Uzan, business is conducted by: a limited liability or names listed herein on: 01/2019. Signed: state or common law (see Section 14411, et 23501 Main St, Carson CA 90745. Kenneth 11664 National Blvd, Los Angeles CA 90064/ Fictitious Business Name Statement: company. The Registrant(s) commenced Patrick Hartonian, owner. Registrant(s) seq., B&P Code.) Published: 01/26/2019, Ian Domingo Pacio, 23501 Main St, Carson Daniel Uzan, Ttee of the Three Musketeers 2019017389. The following person(s) is/are to transact business under the fictitious declared that all information in the statement 02/02/2019, 02/09/2019 and 02/16/2019. CA 90745. This business is conducted by: Irrevocable Trust, Daniel J. Uzan and doing business as: Divine Diva Designs, 4322 business name or names listed herein on: is true and correct. This statement is filed with an individual. The Registrant(s) commenced Luzma Uzan, Trustees, 11664 National Blvd, W. 149th St, Unit B, Lawndale CA 90260. Nadia 01/2018. Signed: James Vanblaricum, the County Clerk of Los Angeles County on: Fictitious Business Name Statement: to transact business under the fictitious Los Angeles CA 90064. This business is Edwards, 4322 W. 149th St, Unit B, Lawndale Managing Member. Registrant(s) declared 01/16/2019. NOTICE - This fictitious name 2019015542. The following person(s) is/are business name or names listed herein on: n/a. conducted by: co-partners. The Registrant(s) CA 90260. This business is conducted by: an that all information in the statement is true statement expires five years from the date it doing business as: Czechmate Productions, Signed: Kenneth Ian Domingo Pacio, owner. commenced to transact business under the individual. The Registrant(s) commenced to and correct. This statement is filed with the was filed on, in the office of the County Clerk. 5410 Packard St Apt 3, Los Angeles CA Registrant(s) declared that all information fictitious business name or names listed transact business under the fictitious business County Clerk of Los Angeles County on: A new Fictitious Business Name Statement 90019. Patrick Gdovic, 5410 Packard St Apt in the statement is true and correct. This herein on: 05/1995. Signed: Daniel Joseph name or names listed herein on: 01/2019. 01/16/2019. NOTICE - This fictitious name must be filed prior to that date. The filing of 3, Los Angeles CA 90019. This business is statement is filed with the County Clerk of Los Uzan, partner. Registrant(s) declared that Signed: Nadia Edwards, owner. Registrant(s) statement expires five years from the date it this statement does not of itself authorize the conducted by: an individual. The Registrant(s) Angeles County on: 01/18/2019. NOTICE - all information in the statement is true and declared that all information in the statement was filed on, in the office of the County Clerk. use in this state of a fictitious business name in commenced to transact business under the This fictitious name statement expires five correct. This statement is filed with the County is true and correct. This statement is filed with A new Fictitious Business Name Statement violation of the rights of another under federal, fictitious business name or names listed herein years from the date it was filed on, in the Clerk of Los Angeles County on: 01/18/2019. the County Clerk of Los Angeles County on: must be filed prior to that date. The filing of state or common law (see Section 14411, et on: 01/2019. Signed: Patrick Gdovic, owner. office of the County Clerk. A new Fictitious NOTICE - This fictitious name statement 01/22/2019. NOTICE - This fictitious name this statement does not of itself authorize the seq., B&P Code.) Published: 01/26/2019, Registrant(s) declared that all information Business Name Statement must be filed prior expires five years from the date it was filed statement expires five years from the date it use in this state of a fictitious business name in 02/02/2019, 02/09/2019 and 02/16/2019. in the statement is true and correct. This to that date. The filing of this statement does on, in the office of the County Clerk. A new was filed on, in the office of the County Clerk. violation of the rights of another under federal, statement is filed with the County Clerk of Los not of itself authorize the use in this state Fictitious Business Name Statement must A new Fictitious Business Name Statement state or common law (see Section 14411, et Fictitious Business Name Statement: Angeles County on: 01/17/2019. NOTICE - of a fictitious business name in violation of be filed prior to that date. The filing of this must be filed prior to that date. The filing of seq., B&P Code.) Published: 01/26/2019, 2019014745. The following person(s) is/ This fictitious name statement expires five the rights of another under federal, state or statement does not of itself authorize the use this statement does not of itself authorize the 02/02/2019, 02/09/2019 and 02/16/2019. are doing business as: FAMILYMAID, 4423 years from the date it was filed on, in the common law (see Section 14411, et seq., B&P in this state of a fictitious business name in use in this state of a fictitious business name in E. Bandini Blvd., Vernon CA 90058. Dollar office of the County Clerk. A new Fictitious Code.) Published: 01/26/2019, 02/02/2019, violation of the rights of another under federal, violation of the rights of another under federal, Fictitious Business Name Statement: Empire, LLC, 4423 E. Bandini Blvd., Vernon Business Name Statement must be filed prior 02/09/2019 and 02/16/2019. state or common law (see Section 14411, et state or common law (see Section 14411, et 2019013499. The following person(s) is/ CA 90058. This business is conducted by: a to that date. The filing of this statement does seq., B&P Code.) Published: 01/26/2019, seq., B&P Code.) Published: 01/26/2019, are doing business as: Sertoni Printing And limited liability company. The Registrant(s) not of itself authorize the use in this state Fictitious Business Name Statement: 02/02/2019, 02/09/2019 and 02/16/2019. 02/02/2019, 02/09/2019 and 02/16/2019. Graphics, 2212 W Merced Ave, West Covina commenced to transact business under the of a fictitious business name in violation of 2019016293. The following person(s) is/ CA 91790. Sergio A Dominguez, 2212 W fictitious business name or names listed herein the rights of another under federal, state or are doing business as: Dominant Jeans Fictitious Business Name Statement: Fictitious Business Name Statement: Merced Ave, West Covina CA 91790. This on: 01/2019. Signed: Wei Kai Wu, Manager. common law (see Section 14411, et seq., B&P Music, 11565 La Maida Street, Valley Village 2019017099. The following person(s) is/are 2019017663. The following person(s) is/are business is conducted by: an individual. Registrant(s) declared that all information Code.) Published: 01/26/2019, 02/02/2019, CA 91601. Melinda Molinary, 11565 La doing business as: Bridges To Supportive doing business as: D&E Holdings 26, 345 S The Registrant(s) commenced to transact in the statement is true and correct. This 02/09/2019 and 02/16/2019. Maida Street, Valley Village CA 91601. This Housing, 4811 Deelane Pl, Torrance CA 90503. Oakhurst Dr, Beverly Hills CA 90212. Daniel business under the fictitious business name statement is filed with the County Clerk of Los business is conducted by: an individual. Michelle Han, 4811 Deelane Pl, Torrance CA Aryanpanah, 345 S Oakhurst Dr, Beverly Hills or names listed herein on: 01/2019. Signed: Angeles County on: 01/17/2019. NOTICE - Fictitious Business Name Statement: The Registrant(s) commenced to transact 90503. This business is conducted by: an CA 90212; Ervin Shamsian, 121 S Almont Sergio A Dominguez, owner. Registrant(s) This fictitious name statement expires five 2019015654. The following person(s) is/ business under the fictitious business name individual. The Registrant(s) commenced to Dr, Beverly Hills CA 90211. This business declared that all information in the statement years from the date it was filed on, in the are doing business as: Lyrical Productions, or names listed herein on: 01/2011. Signed: transact business under the fictitious business is conducted by: a general partnership. is true and correct. This statement is filed with office of the County Clerk. A new Fictitious 456 N Minnesota Ave., Glendora CA 91741. Melinda Molinary, owner. Registrant(s) name or names listed herein on: 01/2019. The Registrant(s) commenced to transact the County Clerk of Los Angeles County on: Business Name Statement must be filed prior Dennis James Kiggins, 456 N Minnesota declared that all information in the statement Signed: Michelle Han, owner. Registrant(s) business under the fictitious business name 01/16/2019. NOTICE - This fictitious name to that date. The filing of this statement does Ave., Glendora CA 91741. This business is is true and correct. This statement is filed with declared that all information in the statement or names listed herein on: n/a. Signed: Daniel statement expires five years from the date it not of itself authorize the use in this state conducted by: an individual. The Registrant(s) the County Clerk of Los Angeles County on: is true and correct. This statement is filed with Aryanpanah, General Partner. Registrant(s) was filed on, in the office of the County Clerk. of a fictitious business name in violation of commenced to transact business under the 01/18/2019. NOTICE - This fictitious name the County Clerk of Los Angeles County on: declared that all information in the statement A new Fictitious Business Name Statement the rights of another under federal, state or fictitious business name or names listed statement expires five years from the date it 01/22/2019. NOTICE - This fictitious name is true and correct. This statement is filed with must be filed prior to that date. The filing of common law (see Section 14411, et seq., B&P herein on: n/a. Signed: Dennis James was filed on, in the office of the County Clerk. statement expires five years from the date it the County Clerk of Los Angeles County on: this statement does not of itself authorize the Code.) Published: 01/26/2019, 02/02/2019, Kiggins, owner. Registrant(s) declared that A new Fictitious Business Name Statement was filed on, in the office of the County Clerk. 01/22/2019. NOTICE - This fictitious name use in this state of a fictitious business name in 02/09/2019 and 02/16/2019. all information in the statement is true and must be filed prior to that date. The filing of A new Fictitious Business Name Statement statement expires five years from the date it violation of the rights of another under federal, correct. This statement is filed with the County this statement does not of itself authorize the must be filed prior to that date. The filing of was filed on, in the office of the County Clerk. state or common law (see Section 14411, et Fictitious Business Name Statement: Clerk of Los Angeles County on: 01/17/2019. use in this state of a fictitious business name in this statement does not of itself authorize the A new Fictitious Business Name Statement seq., B&P Code.) Published: 01/26/2019, 2019015021. The following person(s) is/ NOTICE - This fictitious name statement violation of the rights of another under federal, use in this state of a fictitious business name in must be filed prior to that date. The filing of 02/02/2019, 02/09/2019 and 02/16/2019. are doing business as: Form Financial, 6 expires five years from the date it was filed state or common law (see Section 14411, et violation of the rights of another under federal, this statement does not of itself authorize the Centerpointe Dr Ste 700, La Palma CA on, in the office of the County Clerk. A new seq., B&P Code.) Published: 01/26/2019, state or common law (see Section 14411, et use in this state of a fictitious business name in Fictitious Business Name Statement: 90623. Rolando Deleon Miranda, 13011 E La Fictitious Business Name Statement must 02/02/2019, 02/09/2019 and 02/16/2019. seq., B&P Code.) Published: 01/26/2019, violation of the rights of another under federal, 2019013946. The following person(s) is/are Jara St, Cerritos CA 90703. This business is be filed prior to that date. The filing of this 02/02/2019, 02/09/2019 and 02/16/2019. state or common law (see Section 14411, et doing business as: Optical Brands, 21021 conducted by: an individual. The Registrant(s) statement does not of itself authorize the use Fictitious Business Name Statement: seq., B&P Code.) Published: 01/26/2019, Erwin St. #347, Woodland Hills CA 91367. commenced to transact business under the in this state of a fictitious business name in 2019016359. The following person(s) is/ Fictitious Business Name Statement: 02/02/2019, 02/09/2019 and 02/16/2019. Hector Barrera, 21021 Erwin St. #347, fictitious business name or names listed violation of the rights of another under federal, are doing business as: Renew Craniosacral 2019017173. The following person(s) is/are Woodland Hills CA 91367. This business is herein on: n/a. Signed: Rolando Deleon state or common law (see Section 14411, et Therapy, 8540 S. Sepulveda Blvd. Suite 120, doing business as: Janet Chung Acupuncture Fictitious Business Name Statement: conducted by: an individual. The Registrant(s) Miranda, owner. Registrant(s) declared that seq., B&P Code.) Published: 01/26/2019, Los Angeles CA 90045/8540 S. Sepulveda & Herbal Medicine, 2001 S. Barrington 2019017974. The following person(s) is/ commenced to transact business under the all information in the statement is true and 02/02/2019, 02/09/2019 and 02/16/2019. Blvd. Suite 120, Los Angeles CA 90045. Ave #118, Los Angeles CA 90025. Jade are doing business as: Harris Counseling fictitious business name or names listed herein correct. This statement is filed with the County Moana Schwertsik, 8540 S. Sepulveda Springs Acupuncture & Herbs, Inc., 13129 Services, 4109 Centralia Street, Lakewood on: 12/2018. Signed: Hector Barrera, owner. Clerk of Los Angeles County on: 01/17/2019. Fictitious Business Name Statement: Blvd. Suite 120, Los Angeles CA 90045. Lake Street, Los Angeles CA 90006. This CA 90712. Sheila L. Harris, 4109 Centralia Registrant(s) declared that all information NOTICE - This fictitious name statement 2019015656. The following person(s) is/are This business is conducted by: an individual. business is conducted by: a corporation. Street, Lakewood CA 90712. This business is in the statement is true and correct. This expires five years from the date it was filed doing business as: YW Hair Design, 18520 The Registrant(s) commenced to transact The Registrant(s) commenced to transact conducted by: an individual. The Registrant(s) statement is filed with the County Clerk of Los on, in the office of the County Clerk. A new Marimba St, Rowland Heights CA 91748. Ying business under the fictitious business name business under the fictitious business name commenced to transact business under the Angeles County on: 01/16/2019. NOTICE - Fictitious Business Name Statement must Yee Wu, 18520 Marimba St, Rowland Heights or names listed herein on: n/a. Signed: Moana or names listed herein on: 01/2014. Signed: fictitious business name or names listed This fictitious name statement expires five be filed prior to that date. The filing of this CA 91748. This business is conducted by: an Schwertsik, owner. Registrant(s) declared Janet Hsiao Chung, President. Registrant(s) herein on: n/a. Signed: Sheila L. Harris, owner. years from the date it was filed on, in the statement does not of itself authorize the use individual. The Registrant(s) commenced to that all information in the statement is true declared that all information in the statement Registrant(s) declared that all information in the office of the County Clerk. A new Fictitious in this state of a fictitious business name in transact business under the fictitious business and correct. This statement is filed with the is true and correct. This statement is filed with statement is true and correct. This statement is Business Name Statement must be filed prior violation of the rights of another under federal, name or names listed herein on: 01/2014. County Clerk of Los Angeles County on: the County Clerk of Los Angeles County on: filed with the County Clerk of Los Angeles County to that date. The filing of this statement does state or common law (see Section 14411, et Signed: Ying Yee Wu, owner. Registrant(s) 01/18/2019. NOTICE - This fictitious name 01/22/2019. NOTICE - This fictitious name on: 01/22/2019. NOTICE - This fictitious name not of itself authorize the use in this state seq., B&P Code.) Published: 01/26/2019, declared that all information in the statement statement expires five years from the date it statement expires five years from the date it statement expires five years from the date it was of a fictitious business name in violation of 02/02/2019, 02/09/2019 and 02/16/2019. is true and correct. This statement is filed with was filed on, in the office of the County Clerk. was filed on, in the office of the County Clerk. filed on, in the office of the County Clerk. A new the rights of another under federal, state or the County Clerk of Los Angeles County on: A new Fictitious Business Name Statement A new Fictitious Business Name Statement Fictitious Business Name Statement must be common law (see Section 14411, et seq., B&P Fictitious Business Name Statement: 01/17/2019. NOTICE - This fictitious name must be filed prior to that date. The filing of must be filed prior to that date. The filing of filed prior to that date. The filing of this statement Code.) Published: 01/26/2019, 02/02/2019, 2019015181. The following person(s) is/are statement expires five years from the date it this statement does not of itself authorize the this statement does not of itself authorize the does not of itself authorize the use in this state 02/09/2019 and 02/16/2019. doing business as: Erin Marton Photography, was filed on, in the office of the County Clerk. use in this state of a fictitious business name in use in this state of a fictitious business name in of a fictitious business name in violation of the 3388 S Centinela #11, Los Angeles CA A new Fictitious Business Name Statement violation of the rights of another under federal, violation of the rights of another under federal, rights of another under federal, state or common Fictitious Business Name Statement: 90066. Erin Marton, 3388 S Centinela #11, must be filed prior to that date. The filing of state or common law (see Section 14411, et state or common law (see Section 14411, et law (see Section 14411, et seq., B&P Code.) 2019013999. The following person(s) is/are Los Angeles CA 90066. This business is this statement does not of itself authorize the seq., B&P Code.) Published: 01/26/2019, seq., B&P Code.) Published: 01/26/2019, Published: 01/26/2019, 02/02/2019, 02/09/2019 doing business as: Splaytray, 5621 Middle conducted by: an individual. The Registrant(s) use in this state of a fictitious business name in 02/02/2019, 02/09/2019 and 02/16/2019. 02/02/2019, 02/09/2019 and 02/16/2019. and 02/16/2019. Crest Dr, Agoura Hills CA 91301. Little Golds commenced to transact business under the violation of the rights of another under federal, Designs, LLC, 5621 Middle Crest Dr, Agoura fictitious business name or names listed herein state or common law (see Section 14411, et Fictitious Business Name Statement: Fictitious Business Name Statement: Fictitious Business Name Statement: Hills CA 91301. This business is conducted by: on: 01/2019. Signed: Erin Marton, owner. seq., B&P Code.) Published: 01/26/2019, 2019016484. The following person(s) is/are 2019017383. The following person(s) is/are 2019018639. The following person(s) is/are a limited liability company. The Registrant(s) Registrant(s) declared that all information 02/02/2019, 02/09/2019 and 02/16/2019. doing business as: Overcharge Recovery doing business as: DISINCORPORATED, doing business as: 360ISE, ELLE JOHNSON commenced to transact business under the in the statement is true and correct. This Group; Overcharge Recovery Group, LLC, 805 Tularosa Drive, Los Angeles CA 90026. PHOTO, IAN JOHNSON PHOTO, 3809 fictitious business name or names listed statement is filed with the County Clerk of Los Fictitious Business Name Statement: 2106 Vanderbilt Lane Unit D, Redondo Benjamin Nicholson, 805 Tularosa Drive, Parkview Ct, Agoura CA 91301. Ian Johnson, herein on: 11/2018. Signed: Alison Goldman, Angeles County on: 01/17/2019. NOTICE - 2019015923. The following person(s) is/ Beach CA 90278. Overcharge Recovery Los Angeles CA 90026. This business is 3809 Parkview Ct, Agoura CA 91301. This Managing Member. Registrant(s) declared This fictitious name statement expires five are doing business as: Santa Monica Group LLC, 2106 Vanderbilt Lane Unit D, conducted by: an individual. The Registrant(s) business is conducted by: an individual. The that all information in the statement is true years from the date it was filed on, in the Striking, 2501 Pico Blvd 202, Santa Monica Redondo Beach CA 90278. This business commenced to transact business under the Registrant(s) commenced to transact business and correct. This statement is filed with the office of the County Clerk. A new Fictitious CA 90405. Dean Rosenwald, 2501 Pico is conducted by: a limited liability company. fictitious business name or names listed herein under the fictitious business name or names County Clerk of Los Angeles County on: Business Name Statement must be filed prior Blvd 202, Santa Monica CA 90405. This The Registrant(s) commenced to transact on: n/a. Signed: Benjamin Nicholson, CEO. listed herein on: 01/2019. Signed: Ian Johnson, 01/16/2019. NOTICE - This fictitious name to that date. The filing of this statement does business is conducted by: an individual. business under the fictitious business name Registrant(s) declared that all information owner. Registrant(s) declared that all information statement expires five years from the date it not of itself authorize the use in this state The Registrant(s) commenced to transact or names listed herein on: 01/2018. Signed: in the statement is true and correct. This in the statement is true and correct. This was filed on, in the office of the County Clerk. of a fictitious business name in violation of business under the fictitious business name Susan J. Friday, President. Registrant(s) statement is filed with the County Clerk of Los statement is filed with the County Clerk of Los A new Fictitious Business Name Statement the rights of another under federal, state or or names listed herein on: 01/2019. Signed: declared that all information in the statement Angeles County on: 01/22/2019. NOTICE - Angeles County on: 01/23/2019. NOTICE - This must be filed prior to that date. The filing of common law (see Section 14411, et seq., B&P Dean Rosenwald, owner. Registrant(s) is true and correct. This statement is filed with This fictitious name statement expires five fictitious name statement expires five years this statement does not of itself authorize the Code.) Published: 01/26/2019, 02/02/2019, declared that all information in the statement the County Clerk of Los Angeles County on: years from the date it was filed on, in the from the date it was filed on, in the office of the use in this state of a fictitious business name in 02/09/2019 and 02/16/2019. is true and correct. This statement is filed with 01/18/2019. NOTICE - This fictitious name office of the County Clerk. A new Fictitious County Clerk. A new Fictitious Business Name violation of the rights of another under federal, the County Clerk of Los Angeles County on: statement expires five years from the date it Business Name Statement must be filed prior Statement must be filed prior to that date. The state or common law (see Section 14411, et Statement of Withdrawal from Partnership 01/18/2019. NOTICE - This fictitious name was filed on, in the office of the County Clerk. to that date. The filing of this statement does filing of this statement does not of itself authorize seq., B&P Code.) Published: 01/26/2019, Operating Under Fictitious Business statement expires five years from the date it A new Fictitious Business Name Statement not of itself authorize the use in this state the use in this state of a fictitious business name 02/02/2019, 02/09/2019 and 02/16/2019. Name: 2019015188. Current file number: was filed on, in the office of the County Clerk. must be filed prior to that date. The filing of of a fictitious business name in violation of in violation of the rights of another under federal, 2015066288. The following person(s) has A new Fictitious Business Name Statement this statement does not of itself authorize the the rights of another under federal, state or state or common law (see Section 14411, et seq., Fictitious Business Name Statement: withdrawn as a general partner from the must be filed prior to that date. The filing of use in this state of a fictitious business name in common law (see Section 14411, et seq., B&P B&P Code.) Published: 01/26/2019, 02/02/2019, 2019014141. The following person(s) is/are partnership operating under the fictitious this statement does not of itself authorize the violation of the rights of another under federal, Code.) Published: 01/26/2019, 02/02/2019, 02/09/2019 and 02/16/2019. doing business as: Larissa Love; Larissa business name of: JC Motorsports, located at use in this state of a fictitious business name in state or common law (see Section 14411, et 02/09/2019 and 02/16/2019. Love Tea, Larissa Love Cosmetics, 1129 11902 161st St, Norwalk CA 90650. Johnny violation of the rights of another under federal, seq., B&P Code.) Published: 01/26/2019, Fictitious Business Name Statement: Montana, Santa Monica CA 90403/1129 Ernny Ramirez, 11902 161st St, Norwalk state or common law (see Section 14411, et 02/02/2019, 02/09/2019 and 02/16/2019. Fictitious Business Name Statement: 2019018708. The following person(s) is/are Montana, Santa Monica CA 90403. Lara CA 90650. The fictitious business name seq., B&P Code.) Published: 01/26/2019, 2019017387. The following person(s) is/are doing business as: RCD Advisors, 2269 Pelham Kajajian, 1129 Montana, Santa Monica CA statement for the partnership was filed on: 02/02/2019, 02/09/2019 and 02/16/2019. Fictitious Business Name Statement: doing business as: The High Council; High Avenue, Los Angeles CA 90064. Rachel Cotter, 90403. This business is conducted by: an 03/11/2015, in the County of Los Angeles. 2019016532. The following person(s) is/are Council 360, 2700 Cahuenga Blvd E Apt 2269 Pelham Avenue, Los Angeles CA 90064; individual. The Registrant(s) commenced to The Registrant(s) declared that all information Fictitious Business Name Statement: doing business as: Chloe Park, 2041 Holly Dr, 3301, Hollywood CA 90068. Matthew Purkis, Jonathan Davis, 2269 Pelham Avenue, Los transact business under the fictitious business in the statement is true and correct. Signed: 2019016033. The following person(s) is/ Los Angeles CA 90068. Jee-Eun Park, 2041 2700 Cahuenga Blvd E Apt 3301, Hollywood Angeles CA 90064. This business is conducted name or names listed herein on: 01/1997. Johnny Ernny Ramirez. This statement is filed are doing business as: Legacy One Law Holly Dr, Los Angeles CA 90068. CA 90068; Peter Mares, 2700 Cahuenga by: a married couple. The Registrant(s) Signed: Lara Kajajian, owner. Registrant(s) with the County Clerk of Los Angeles County Firm, 9850 Reseda Blvd #309, Northridge This business is conducted by: an individual. Blvd E Apt 3301, Hollywood CA 90068; Luigi commenced to transact business under the declared that all information in the statement on: January 17, 2019. Published: 01/26/2019, CA 91324. Sedric Eugene Collins, 9850 The Registrant(s) commenced to transact Cortez, 120 N Atlantic Blvd. Apt P, Alhambra fictitious business name or names listed herein is true and correct. This statement is filed with 02/02/2019, 02/09/2019 and 02/16/2019. Reseda Blvd #309, Northridge CA 91324. business under the fictitious business name CA 91801; Chris Bolous, 2700 Cahuenga Blvd on: 01/2019. Signed: Jonathan Davis, husband. the County Clerk of Los Angeles County on: This business is conducted by: an individual. or names listed herein on: n/a. Signed: Jee- E Apt 3301, Hollywood CA 90068; Mykie Cruz Registrant(s) declared that all information in the 01/16/2019. NOTICE - This fictitious name Fictitious Business Name Statement: The Registrant(s) commenced to transact Eun Park, owner. Registrant(s) declared that Jr, 2225 Mountain Ct, Colton CA 92324; Blane statement is true and correct. This statement is statement expires five years from the date it 2019015474. The following person(s) is/ business under the fictitious business name all information in the statement is true and Eguchi, 94-1012 Puloku St, Waipahu HI 96797. filed with the County Clerk of Los Angeles County was filed on, in the office of the County Clerk. are doing business as: Breadness; Random or names listed herein on: n/a. Signed: correct. This statement is filed with the County This business is conducted by: a general on: 01/23/2019. NOTICE - This fictitious name A new Fictitious Business Name Statement Acts of Breadness, 1309 W. Riverside Dr, Sedric Eugene Collins, owner. Registrant(s) Clerk of Los Angeles County on: 01/18/2019. partnership. The Registrant(s) commenced to statement expires five years from the date it was must be filed prior to that date. The filing of Burbank CA 91506. Theta Media Group Inc., declared that all information in the statement NOTICE - This fictitious name statement transact business under the fictitious business filed on, in the office of the County Clerk. A new this statement does not of itself authorize the 1309 W. Riverside Dr, Burbank CA 91506. is true and correct. This statement is filed with expires five years from the date it was filed name or names listed herein on: 06/2016. Fictitious Business Name Statement must be use in this state of a fictitious business name in This business is conducted by: a corporation. the County Clerk of Los Angeles County on: on, in the office of the County Clerk. A new Signed: Matthew Purkis, partner. Registrant(s) filed prior to that date. The filing of this statement violation of the rights of another under federal, The Registrant(s) commenced to transact 01/18/2019. NOTICE - This fictitious name Fictitious Business Name Statement must declared that all information in the statement does not of itself authorize the use in this state state or common law (see Section 14411, et business under the fictitious business name statement expires five years from the date it be filed prior to that date. The filing of this is true and correct. This statement is filed with of a fictitious business name in violation of the seq., B&P Code.) Published: 01/26/2019, or names listed herein on: n/a. Signed: Randy was filed on, in the office of the County Clerk. statement does not of itself authorize the use the County Clerk of Los Angeles County on: rights of another under federal, state or common 02/02/2019, 02/09/2019 and 02/16/2019. Tobin, President. Registrant(s) declared that A new Fictitious Business Name Statement in this state of a fictitious business name in 01/22/2019. NOTICE - This fictitious name law (see Section 14411, et seq., B&P Code.) all information in the statement is true and must be filed prior to that date. The filing of violation of the rights of another under federal, statement expires five years from the date it Published: 01/26/2019, 02/02/2019, 02/09/2019 Fictitious Business Name Statement: correct. This statement is filed with the County this statement does not of itself authorize the state or common law (see Section 14411, et was filed on, in the office of the County Clerk. and 02/16/2019. 2019014359. The following person(s) is/are Clerk of Los Angeles County on: 01/17/2019. use in this state of a fictitious business name in seq., B&P Code.) Published: 01/26/2019, A new Fictitious Business Name Statement doing business as: Inner Circle Productions, NOTICE - This fictitious name statement violation of the rights of another under federal, 02/02/2019, 02/09/2019 and 02/16/2019. must be filed prior to that date. The filing of Fictitious Business Name Statement: Page 14 The british Weekly, Sat. February 9, 2019

Legal Notices 2019018741. The following person(s) is/are of Los Angeles, for four successive filing of this statement does not of itself authorize ed herein on: n/a. Signed: Jong Bae, Secretary. Published: 02/02/2019, 02/09/2019, 02/16/2019 doing business as: Johnston And Company, weeks prior to the date set for the use in this state of a fictitious business name Fictitious Business Name Statement: Registrant(s) declared that all information in the and 02/23/2019. 12777 W. Jefferson Blvd., Bldg D Suite 300, Los in violation of the rights of another under federal, 2019011394. The following person(s) is/are do- statement is true and correct. This statement is Angeles CA 90066. Maxene Johnston, 3750 W. hearing of said petition. state or common law (see Section 14411, et seq., ing business as: ROLLING-DOH, 5738 Whitsett filed with the County Clerk of Los Angeles County Fictitious Business Name Statement: Santa Rosalia Dr. #505, Los Angeles CA 90008. B&P Code.) Published: 02/02/2019, 02/09/2019, Ave #206, Valley Village CA 91607/5738 Whitsett on: 01/16/2019. NOTICE - This fictitious name 2019016766. The following person(s) is/are doing This business is conducted by: an individual. Dated: January 29, 2019. 02/16/2019 and 02/23/2019. Ave #206, Valley Village CA 91607. Azlynn Berry, statement expires five years from the date it was business as: JMS Worldwide Food, 14730 Beach The Registrant(s) commenced to transact Judge Edward B. Moreton, Jr. 5738 Whitsett Ave #206, Valley Village CA 91607. filed on, in the office of the County Clerk. A new Blvd #233 La Mirada CA 90638. JMS Worldwide, business under the fictitious business name or Fictitious Business Name Statement: This business is conducted by: an individual. The Fictitious Business Name Statement must be 14730 Beach Blvd #233 La Mirada CA 90638. names listed herein on: n/a. Signed: Maxene Judge of the Superior Court 2019008744. The following person(s) is/are do- Registrant(s) commenced to transact business filed prior to that date. The filing of this statement This business is conducted by: a corporation. The Johnston, owner. Registrant(s) declared that all 19STCP00197 ing business as: Hansen Motor Bikes, 2124 W. under the fictitious business name or names list- does not of itself authorize the use in this state Registrant(s) commenced to transact business information in the statement is true and correct. This statement is filed with the County Clerk of 81st St, Los Angeles CA 90047/2124 W. 81st ed herein on: n/a. Signed: Azlynn Berry, owner. of a fictitious business name in violation of the under the fictitious business name or names Los Angeles County on: 01/23/2019. NOTICE - Published: 02/02/2019, 02/09/2019, St, Los Angeles CA 90047. Daniel Chris Andrew Registrant(s) declared that all information in the rights of another under federal, state or common listed herein on: 10/2014. Signed: Jin Kang This fictitious name statement expires five years 02/16/2019 and 02/23/2019. Hansen, 2124 W. 81st St, Los Angeles CA 90047. statement is true and correct. This statement is law (see Section 14411, et seq., B&P Code.) Chung, President. Registrant(s) declared that all from the date it was filed on, in the office of the This business is conducted by: an individual. The filed with the County Clerk of Los Angeles County Published: 02/02/2019, 02/09/2019, 02/16/2019 information in the statement is true and correct. Registrant(s) commenced to transact business on: 01/14/2019. NOTICE - This fictitious name and 02/23/2019. This statement is filed with the County Clerk of County Clerk. A new Fictitious Business Name ORDER TO SHOW CAUSE FOR Statement must be filed prior to that date. The under the fictitious business name or names list- statement expires five years from the date it was Los Angeles County on: 01/18/2019. NOTICE - filing of this statement does not of itself authorize CHANGE OF NAME ed herein on: 01/2019. Signed: Daniel Chris An- filed on, in the office of the County Clerk. A new Statement of Abandonment of Use of Fictitious This fictitious name statement expires five years the use in this state of a fictitious business name Superior Court of California drew Hansen, owner. Registrant(s) declared that Fictitious Business Name Statement must be Business Name: 2019015805. Current file: from the date it was filed on, in the office of the in violation of the rights of another under federal, County of Los Angeles all information in the statement is true and correct. filed prior to that date. The filing of this statement 2016153164. The following person has aban- County Clerk. A new Fictitious Business Name state or common law (see Section 14411, et seq., 1725 Main Street This statement is filed with the County Clerk of does not of itself authorize the use in this state doned the use of the fictitious business name: Statement must be filed prior to that date. The B&P Code.) Published: 01/26/2019, 02/02/2019, Los Angeles County on: 01/10/2019. NOTICE - of a fictitious business name in violation of the Fuel To Stay Fit, 21226 Ventura Bl 196, Wood- filing of this statement does not of itself authorize 02/09/2019 and 02/16/2019. Santa Monica CA 90401 This fictitious name statement expires five years rights of another under federal, state or common land Hills CA 91364. Azadeh Badiei, 21226 the use in this state of a fictitious business name from the date it was filed on, in the office of the law (see Section 14411, et seq., B&P Code.) Ventura Bl 196, Woodland Hills CA 91364. The in violation of the rights of another under federal, Fictitious Business Name Statement: County Clerk. A new Fictitious Business Name Published: 02/02/2019, 02/09/2019, 02/16/2019 fictitious business name referred to above was state or common law (see Section 14411, et seq., 2019019301. The following person(s) is/are In the Matter of the Petition of Statement must be filed prior to that date. The and 02/23/2019. filed on: 06/17/2016, in the County of Los Ange- B&P Code.) Published: 02/02/2019, 02/09/2019, doing business as: Sarah Maxwell Beauty, Maury Adam Sheck, an adult over 1300 Factory Place Ste 307, Los Angeles CA the age of 18 years. filing of this statement does not of itself authorize les. This business is conducted by: an individual. 02/16/2019 and 02/23/2019. 90013. SM Beauty, LLC, 1300 Factory Place the use in this state of a fictitious business name Fictitious Business Name Statement: Signed: Azadeh Badiei, owner. Registrant(s) de- Ste 307, Los Angeles CA 90013. This business in violation of the rights of another under federal, 2019011756. The following person(s) is/are doing clared that all information in the statement is true Fictitious Business Name Statement: is conducted by: a limited liability company. Date: 03/15/2019. Time: 08:30am, in state or common law (see Section 14411, et seq., business as: Safety Car Charger, 11847 Gorham and correct. This statement is filed with the Coun- 2019017678. The following person(s) is/are doing The Registrant(s) commenced to transact Dept. K, Room A203 B&P Code.) Published: 02/02/2019, 02/09/2019, Av Apt 214, Los Angeles CA 90049. H&A Dis- ty Clerk of Los Angeles County on: 01/18/2019. business as: Tacana, 9714 Sepulveda Blvd, Unit business under the fictitious business name or 02/16/2019 and 02/23/2019. tribution, LLC, 11847 Gorham Av Apt 214, Los Published: 02/02/2019, 02/09/2019, 02/16/2019 102, North Hills CA 91343. Gabriela Eugenia Sar- names listed herein on: 01/2019. Signed: Eric Angeles CA 90049. This business is conducted and 02/23/2019. avia, 9714 Sepulveda Blvd, Unit 102, North Hills Locko, Partner. Registrant(s) declared that all It appearing that the following person Fictitious Business Name Statement: by: a limited liability company. The Registrant(s) CA 91343. This business is conducted by: an indi- information in the statement is true and correct. whose name is to be changed is 2019008791. The following person(s) is/are commenced to transact business under the fic- Fictitious Business Name Statement: vidual. The Registrant(s) commenced to transact This statement is filed with the County Clerk of over 18 years of age: Maury Adam doing business as: Occasional Crafty Events, titious business name or names listed herein 2019015973. The following person(s) is/are do- business under the fictitious business name or Los Angeles County on: 01/23/2019. NOTICE - SheckAnd a petition for change 25399 The Old Road 8101, Stevenson Ranch CA on: 10/2018. Signed: Yonathan Abenaim, Man- ing business as: L.A. Infused Brewing Company, names listed herein on: n/a. Signed: Gabriela Eu- This fictitious name statement expires five years of names having been duly filed 91381. Vianey K Contreras Lopez, 25399 The aging Member. Registrant(s) declared that all 9323 Monogram Ave, North Hills CA 91343. An- genia Saravia, owner. Registrant(s) declared that from the date it was filed on, in the office of the Old Road 8101, Stevenson Ranch CA 91381. information in the statement is true and correct. tonino Lovato, 9323 Monogram Ave, North Hills all information in the statement is true and correct. County Clerk. A new Fictitious Business Name with the clerk of this Court, and it This business is conducted by: an individual. The This statement is filed with the County Clerk of CA 91343; Jennifer Lovato, 9323 Monogram Ave, This statement is filed with the County Clerk of Statement must be filed prior to that date. The appearing from said petition that Registrant(s) commenced to transact business Los Angeles County on: 01/15/2019. NOTICE - North Hills CA 91343. This business is conduct- Los Angeles County on: 01/22/2019. NOTICE - filing of this statement does not of itself authorize under the fictitious business name or names This fictitious name statement expires five years ed by: a general partnership. The Registrant(s) This fictitious name statement expires five years the use in this state of a fictitious business name said petitioner(s) desire to have their listed herein on: n/a. Signed: Vianey K Contre- from the date it was filed on, in the office of the commenced to transact business under the from the date it was filed on, in the office of the in violation of the rights of another under federal, name changed from Maury Adam ras Lopez, owner. Registrant(s) declared that all County Clerk. A new Fictitious Business Name fictitious business name or names listed herein County Clerk. A new Fictitious Business Name state or common law (see Section 14411, et seq., Sheck to Adam Maury Sheck B&P Code.) Published: 01/26/2019, 02/02/2019, information in the statement is true and correct. Statement must be filed prior to that date. The on: 01/2019. Signed: Jennifer Lovato, general Statement must be filed prior to that date. The 02/09/2019 and 02/16/2019. This statement is filed with the County Clerk of filing of this statement does not of itself authorize partner. Registrant(s) declared that all information filing of this statement does not of itself authorize IT IS HEREBY ORDERED that all Los Angeles County on: 01/10/2019. NOTICE - the use in this state of a fictitious business name in the statement is true and correct. This state- the use in this state of a fictitious business name Fictitious Business Name Statement: persons interested in the above This fictitious name statement expires five years in violation of the rights of another under federal, ment is filed with the County Clerk of Los Angeles in violation of the rights of another under federal, 2019019804. The following person(s) is/are entitled matter of change of names from the date it was filed on, in the office of the state or common law (see Section 14411, et seq., County on: 01/18/2019. NOTICE - This fictitious state or common law (see Section 14411, et seq., doing business as: PR Investments, 16745 Bajio County Clerk. A new Fictitious Business Name B&P Code.) Published: 02/02/2019, 02/09/2019, name statement expires five years from the date B&P Code.) Published: 02/02/2019, 02/09/2019, Road, Encino CA 91436. Robins Bakersfield, appear before the above entitled Statement must be filed prior to that date. The 02/16/2019 and 02/23/2019. it was filed on, in the office of the County Clerk. 02/16/2019 and 02/23/2019. LLC, 16745 Bajio Road, Encino CA 91436. court to show cause why the petition filing of this statement does not of itself authorize A new Fictitious Business Name Statement must This business is conducted by: a limited liability for change of name(s) should not be the use in this state of a fictitious business name Fictitious Business Name Statement: be filed prior to that date. The filing of this state- Statement of Abandonment of Use of Fictitious company. The Registrant(s) commenced to granted. in violation of the rights of another under federal, 2019013263. The following person(s) is/are doing ment does not of itself authorize the use in this Business Name: 2019018063. Current file: transact business under the fictitious business state or common law (see Section 14411, et seq., business as: Timelist Security, 2703 West 132nd state of a fictitious business name in violation of 2018148447. The following person has aban- name or names listed herein on: 01/2018. Any person objecting to the name B&P Code.) Published: 02/02/2019, 02/09/2019, Street, Los Angeles CA 90059/2010 W Avenue the rights of another under federal, state or com- doned the use of the fictitious business name: Signed: Preston Robins, Member. Registrant(s) changes described must file a written 02/16/2019 and 02/23/2019. K, #135, Lancaster CA 93536. Timelist Group, mon law (see Section 14411, et seq., B&P Code.) Corporate Compliance Processing Center, declared that all information in the statement petition that includes the reasons Inc., 2703 West 132nd Street, Los Angeles CA Published: 02/02/2019, 02/09/2019, 02/16/2019 10880 Wilshire Blvd Ste 1101, Los Angeles CA is true and correct. This statement is filed with Fictitious Business Name Statement: 90059. This business is conducted by: a corpo- and 02/23/2019. 90024. Raquel Formoso, 10880 Wilshire Blvd the County Clerk of Los Angeles County on: for the objection at least two court 01/23/2019. NOTICE - This fictitious name days before the matter is scheduled 2019008793. The following person(s) is/are do- ration. The Registrant(s) commenced to transact Ste 1101, Los Angeles CA 90024. The fictitious ing business as: Le Frans Cleaners, 115 S 1st business under the fictitious business name or Fictitious Business Name Statement: business name referred to above was filed on: statement expires five years from the date it was to be heard and must appear at filed on, in the office of the County Clerk. A new Street, Arcadia CA 91006. Iliana P. Cisneros, names listed herein on: 01/2019. Signed: Andre 2019016059. The following person(s) is/are do- 06/18/2018, in the County of Los Angeles. This Fictitious Business Name Statement must be the hearing to show cause why the 13805 Lomitas Ave., La Puente CA 91746. This Lovell Wiley, CEO. Registrant(s) declared that all ing business as: Curious Potato, 833 S Serrano business is conducted by: an individual. Signed: filed prior to that date. The filing of this statement petition should not be granted. If no business is conducted by: an individual. The information in the statement is true and correct. Ave, Los Angeles CA 90005. Defector Films Inc., Raquel Formoso, owner. Registrant(s) declared does not of itself authorize the use in this state written objection is timely filed, the Registrant(s) commenced to transact business This statement is filed with the County Clerk of 833 S Serrano Ave, Los Angeles CA 90005. This that all information in the statement is true and of a fictitious business name in violation of the court may grant the petition without under the fictitious business name or names list- Los Angeles County on: 01/16/2019. NOTICE - business is conducted by: a corporation. The correct. This statement is filed with the County rights of another under federal, state or common ed herein on: 12/2018. Signed: Iliana P. Cisneros, This fictitious name statement expires five years Registrant(s) commenced to transact business Clerk of Los Angeles County on: 01/22/2019. law (see Section 14411, et seq., B&P Code.) a hearing. owner. Registrant(s) declared that all information from the date it was filed on, in the office of the under the fictitious business name or names list- Published: 02/02/2019, 02/09/2019, 02/16/2019 Published: 01/26/2019, 02/02/2019, 02/09/2019 in the statement is true and correct. This state- County Clerk. A new Fictitious Business Name ed herein on: n/a. Signed: Christopher Lee, Pres- and 02/23/2019. and 02/16/2019. IT IS FURTHER ORDERED that a ment is filed with the County Clerk of Los Angeles Statement must be filed prior to that date. The ident. Registrant(s) declared that all information in copy of this order be published in County on: 01/10/2019. NOTICE - This fictitious filing of this statement does not of itself authorize the statement is true and correct. This statement Fictitious Business Name Statement: ORDER TO SHOW CAUSE FOR name statement expires five years from the date the use in this state of a fictitious business name is filed with the County Clerk of Los Angeles 2019018382. The following person(s) is/are the British Weekly, a newspaper of CHANGE OF NAME it was filed on, in the office of the County Clerk. in violation of the rights of another under federal, County on: 01/18/2019. NOTICE - This fictitious doing business as: REMYMAHL FORESTRY general circulation for the County Superior Court of California A new Fictitious Business Name Statement must state or common law (see Section 14411, et seq., name statement expires five years from the date CONSULTING, 115 W California Blvd #9076, of Los Angeles, for four successive be filed prior to that date. The filing of this state- B&P Code.) Published: 02/02/2019, 02/09/2019, it was filed on, in the office of the County Clerk. Pasadena CA 91105. Nicholas J. Butler, 88 E County of Los Angeles weeks prior to the date set for ment does not of itself authorize the use in this 02/16/2019 and 02/23/2019. A new Fictitious Business Name Statement must Bay State St, Unit 3N, Alhambra CA 91801. This 111 North Hill St. hearing of said petition. state of a fictitious business name in violation of be filed prior to that date. The filing of this state- business is conducted by: an individual. The Los Angeles CA 90012 the rights of another under federal, state or com- Statement of Abandonment of Use of Fictitious ment does not of itself authorize the use in this Registrant(s) commenced to transact business mon law (see Section 14411, et seq., B&P Code.) Business Name: 2019014375. Current file: state of a fictitious business name in violation of under the fictitious business name or names list- Dated: January 29, 2019. In the Matter of the Petition of Published: 02/02/2019, 02/09/2019, 02/16/2019 2015219096. The following person has aban- the rights of another under federal, state or com- ed herein on: 01/2019. Signed: Nicholas J. Butler, L. Cho and 02/23/2019. doned the use of the fictitious business name: mon law (see Section 14411, et seq., B&P Code.) owner. Registrant(s) declared that all information Mahmoud Faghihi, an adult over Judge of the Superior Court Connors Plumbing And Heating, 4684 Eagle Published: 02/02/2019, 02/09/2019, 02/16/2019 in the statement is true and correct. This state- the age of 18 years. Fictitious Business Name Statement: Rock Blvd, Los Angeles CA 90041. Kimball Irene and 02/23/2019. ment is filed with the County Clerk of Los Angeles 19SMCP00044 2019009104. The following person(s) is/are do- D, 8339 Zitola Ter, Playa Del Rey CA 90239/ County on: 01/22/2019. NOTICE - This fictitious

Date: 03/26/2019. Time: 10:30am, ing business as: Strange Paradise, 743 Santee Kimball James Edmond, 8339 Zitola Ter, Playa Fictitious Business Name Statement: name statement expires five years from the date Published: 02/02/2019, 02/09/2019, Street Apt #203, Los Angeles CA 90014. Veronica Del Rey CA 90239. The fictitious business name 2019016323. The following person(s) is/are doing it was filed on, in the office of the County Clerk. in Dept. 44, Room 418 02/16/2019 and 02/23/2019. Wood, 743 Santee Street Apt #203, Los Angeles referred to above was filed on: 08/24/2015, in business as: Gere Fennelly Piano, 7119 Sunset A new Fictitious Business Name Statement must CA 90014. This business is conducted by: an indi- the County of Los Angeles. This business is Blvd #1007, Los Angeles CA 90046. The Prim- be filed prior to that date. The filing of this state- It appearing that the following Fictitious Business Name Statement: vidual. The Registrant(s) commenced to transact conducted by: a married couple. Signed: Kimball rose Group Inc., 3303 Oakley Drive, Los Angeles ment does not of itself authorize the use in this person whose name is to be 2019008064. The following person(s) is/are doing business under the fictitious business name or James Edmond, owner. Registrant(s) declared CA 90068. This business is conducted by: a cor- state of a fictitious business name in violation of changed is over 18 years of age: business as: YOUMEMIX, 18034 Ventura Blvd. names listed herein on: 07/2018. Signed: Veron- that all information in the statement is true and poration. The Registrant(s) commenced to trans- the rights of another under federal, state or com- #113, Encino CA 91316. Pixsoul, Inc., 18034 Ven- ica Wood, owner. Registrant(s) declared that all correct. This statement is filed with the County act business under the fictitious business name or mon law (see Section 14411, et seq., B&P Code.) Mahmoud Faghihi And a petition tura Blvd. #113,, Encino CA 91316. This business information in the statement is true and correct. Clerk of Los Angeles County on: 01/16/2019. names listed herein on: 01/2019. Signed: Steve Published: 02/02/2019, 02/09/2019, 02/16/2019 for change of names having been is conducted by: a corporation. The Registrant(s) This statement is filed with the County Clerk of Published: 02/02/2019, 02/09/2019, 02/16/2019 Crane, President. Registrant(s) declared that all and 02/23/2019. duly filed with the clerk of this commenced to transact business under the ficti- Los Angeles County on: 01/10/2019. NOTICE - and 02/23/2019. information in the statement is true and correct. Court, and it appearing from said tious business name or names listed herein on: This fictitious name statement expires five years This statement is filed with the County Clerk of Fictitious Business Name Statement: from the date it was filed on, in the office of the Fictitious Business Name Statement: Los Angeles County on: 01/18/2019. NOTICE - 2019019092. The following person(s) is/are doing petition that said petitioner(s) desire 01/2019. Signed: Behzad Tabatabai, President. Registrant(s) declared that all information in the County Clerk. A new Fictitious Business Name 2019014381. The following person(s) is/are do- This fictitious name statement expires five years business as: Peter Ganderup Photography, 5101 to have their name changed from statement is true and correct. This statement is Statement must be filed prior to that date. The ing business as: Connors Plumbing And Heat- from the date it was filed on, in the office of the Douglas Fir Road Suite B, Calabasas CA 91326. Mahmoud Faghihi to Mahmoud filed with the County Clerk of Los Angeles County filing of this statement does not of itself authorize ing, 4684 Eagle Rock Blvd., Los Angeles CA County Clerk. A new Fictitious Business Name Peter Ganderup McDonald, 4944 Lazio Way, Oak F. Farzaneh on: 01/10/2019. NOTICE - This fictitious name the use in this state of a fictitious business name 90041. Connors Plumbing And Heating, 4684 Statement must be filed prior to that date. The Park CA 91377. This business is conducted by: statement expires five years from the date it was in violation of the rights of another under federal, Eagle Rock Blvd., Los Angeles CA 90041. This filing of this statement does not of itself authorize an individual. The Registrant(s) commenced to state or common law (see Section 14411, et seq., business is conducted by: a corporation. The the use in this state of a fictitious business name transact business under the fictitious business IT IS HEREBY ORDERED that all filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be B&P Code.) Published: 02/02/2019, 02/09/2019, Registrant(s) commenced to transact business in violation of the rights of another under federal, name or names listed herein on: n/a. Signed: Pe- persons interested in the above filed prior to that date. The filing of this statement 02/16/2019 and 02/23/2019. under the fictitious business name or names state or common law (see Section 14411, et seq., ter Ganderup McDonald, owner. Registrant(s) de- entitled matter of change of names does not of itself authorize the use in this state listed herein on: 01/2019. Signed: Arturo Perez B&P Code.) Published: 02/02/2019, 02/09/2019, clared that all information in the statement is true appear before the above entitled of a fictitious business name in violation of the Fictitious Business Name Statement: owner. Registrant(s) declared that all information 02/16/2019 and 02/23/2019. and correct. This statement is filed with the Coun- court to show cause why the petition rights of another under federal, state or common 2019010607. The following person(s) is/are doing in the statement is true and correct. This state- ty Clerk of Los Angeles County on: 01/23/2019. law (see Section 14411, et seq., B&P Code.) business as: Blue Ice Productions, 2001 Wilshire ment is filed with the County Clerk of Los Angeles Fictitious Business Name Statement: NOTICE - This fictitious name statement expires for change of name(s) should not Published: 02/02/2019, 02/09/2019, 02/16/2019 Blvd Ste 250, Santa Monica CA 90403. Robert County on: 01/16/2019. NOTICE - This fictitious 2019016460. The following person(s) is/are do- five years from the date it was filed on, in the of- be granted. and 02/23/2019. D. Borgen, 2001 Wilshire Blvd Ste 250, Santa name statement expires five years from the date ing business as: SMPMSP, 1227 N Verdugo Rd, fice of the County Clerk. A new Fictitious Business Any person objecting to the name Monica CA 90403. This business is conducted it was filed on, in the office of the County Clerk. Glendale CA 91206. Rouzan Agadjanian, 1227 N Name Statement must be filed prior to that date. changes described must file a Fictitious Business Name Statement: by: an individual. The Registrant(s) commenced A new Fictitious Business Name Statement must Verdugo Rd, Glendale CA 91206. This business The filing of this statement does not of itself au- to transact business under the fictitious business be filed prior to that date. The filing of this state- is conducted by: an individual. The Registrant(s) thorize the use in this state of a fictitious business written petition that includes the 2019008322. The following person(s) is/are do- ing business as: Innovative MPJ Designs, 8822 name or names listed herein on: n/a. Signed: ment does not of itself authorize the use in this commenced to transact business under the fic- name in violation of the rights of another under reasons for the objection at least Burnet Ave #302, North Hills CA 91343. Morgan Robert D. Borgen, owner. Registrant(s) declared state of a fictitious business name in violation of titious business name or names listed herein federal, state or common law (see Section 14411, two court days before the matter Jones, 8822 Burnet Ave #302, North Hills CA that all information in the statement is true and the rights of another under federal, state or com- on: n/a. Signed: Rouzan Agadjanian, owner. et seq., B&P Code.) Published: 02/02/2019, is scheduled to be heard and must 91343. This business is conducted by: an indi- correct. This statement is filed with the County mon law (see Section 14411, et seq., B&P Code.) Registrant(s) declared that all information in the 02/09/2019, 02/16/2019 and 02/23/2019. appear at the hearing to show vidual. The Registrant(s) commenced to trans- Clerk of Los Angeles County on: 01/14/2019. Published: 02/02/2019, 02/09/2019, 02/16/2019 statement is true and correct. This statement is act business under the fictitious business name NOTICE - This fictitious name statement expires and 02/23/2019. filed with the County Clerk of Los Angeles County Fictitious Business Name Statement: cause why the petition should not or names listed herein on: n/a. Signed: Morgan five years from the date it was filed on, in the of- on: 01/18/2019. NOTICE - This fictitious name 2019020105. The following person(s) is/are do- be granted. If no written objection is Jones, owner. Registrant(s) declared that all fice of the County Clerk. A new Fictitious Business Fictitious Business Name Statement: statement expires five years from the date it was ing business as: John Yeressian & Associates; timely filed, the court may grant the information in the statement is true and correct. Name Statement must be filed prior to that date. 2019014418. The following person(s) is/are do- filed on, in the office of the County Clerk. A new Yeressian Development Group, HOA Special- petition without a hearing. This statement is filed with the County Clerk of The filing of this statement does not of itself au- ing business as: The DFF Shop, 10310 Wood- Fictitious Business Name Statement must be ists; Premiere Realty Group, Yeressian Realty, thorize the use in this state of a fictitious business ruff Avenue, Downey CA 90241. Idus Lab, Inc., filed prior to that date. The filing of this statement 14752 Crenshaw Blvd Suite #375, Gardena CA IT IS FURTHER ORDERED that a Los Angeles County on: 01/10/2019. NOTICE - This fictitious name statement expires five years name in violation of the rights of another under 10310 Woodruff Avenue, Downey CA 90241. does not of itself authorize the use in this state 90249. John Yeressian, 14752 Crenshaw Blvd copy of this order be published in from the date it was filed on, in the office of the federal, state or common law (see Section 14411, This business is conducted by: a corporation. The of a fictitious business name in violation of the Suite #375, Gardena CA 90249. This business the British Weekly, a newspaper of County Clerk. A new Fictitious Business Name et seq., B&P Code.) Published: 02/02/2019, Registrant(s) commenced to transact business rights of another under federal, state or common is conducted by: an individual. The Registrant(s) general circulation for the County Statement must be filed prior to that date. The 02/09/2019, 02/16/2019 and 02/23/2019. under the fictitious business name or names list- law (see Section 14411, et seq., B&P Code.) commenced to transact business under the The british Weekly, Sat. February 9, 2019 Page 15

Legal Notices fictitious business name or names listed here- clared that all information in the statement is true in the statement is true and correct. This state- from the date it was filed on, in the office of the the use in this state of a fictitious business name 02/16/2019 and 02/23/2019. in on: n/a. Signed: John Yeressian, President. and correct. This statement is filed with the Coun- ment is filed with the County Clerk of Los Angeles County Clerk. A new Fictitious Business Name in violation of the rights of another under federal, Registrant(s) declared that all information in the ty Clerk of Los Angeles County on: 01/24/2019. County on: 01/25/2019. NOTICE - This fictitious Statement must be filed prior to that date. The state or common law (see Section 14411, et seq., Fictitious Business Name Statement: statement is true and correct. This statement is NOTICE - This fictitious name statement expires name statement expires five years from the date filing of this statement does not of itself authorize B&P Code.) Published: 02/02/2019, 02/09/2019, 2019024526. The following person(s) is/are doing filed with the County Clerk of Los Angeles County five years from the date it was filed on, in the of- it was filed on, in the office of the County Clerk. the use in this state of a fictitious business name 02/16/2019 and 02/23/2019. business as: ENVIROGEN, 644 1/2 Hauser Blvd, on: 01/24/2019. NOTICE - This fictitious name fice of the County Clerk. A new Fictitious Business A new Fictitious Business Name Statement must in violation of the rights of another under federal, Los Angeles CA 90036. Market Boost LLC, 644 statement expires five years from the date it was Name Statement must be filed prior to that date. be filed prior to that date. The filing of this state- state or common law (see Section 14411, et seq., Fictitious Business Name Statement: 1/2 Hauser Blvd, Los Angeles CA 90036. This filed on, in the office of the County Clerk. A new The filing of this statement does not of itself au- ment does not of itself authorize the use in this B&P Code.) Published: 02/02/2019, 02/09/2019, 2019023639. The following person(s) is/are business is conducted by: a limited liability com- Fictitious Business Name Statement must be thorize the use in this state of a fictitious business state of a fictitious business name in violation of 02/16/2019 and 02/23/2019. doing business as: Antonio Acoustics; AAC, pany. The Registrant(s) commenced to transact filed prior to that date. The filing of this statement name in violation of the rights of another under the rights of another under federal, state or com- 4487 Colbath Ave Apt 306, Los Angeles CA business under the fictitious business name or does not of itself authorize the use in this state federal, state or common law (see Section 14411, mon law (see Section 14411, et seq., B&P Code.) Fictitious Business Name Statement: 91423. Antonio Acoustics, 4487 Colbath Ave names listed herein on: 07/2018. Signed: Daniel of a fictitious business name in violation of the et seq., B&P Code.) Published: 02/02/2019, Published: 02/02/2019, 02/09/2019, 02/16/2019 2019022758. The following person(s) is/are do- Apt 306, Los Angeles CA 91423. This business Smilansky, President. Registrant(s) declared that rights of another under federal, state or common 02/09/2019, 02/16/2019 and 02/23/2019. and 02/23/2019. ing business as: Milkie Me, 1215 Brockton Ave is conducted by: a corporation. The Registrant(s) all information in the statement is true and correct. law (see Section 14411, et seq., B&P Code.) Apt 101, Los Angeles CA 90025. Kimie LA, 1215 commenced to transact business under the ficti- This statement is filed with the County Clerk of Published: 02/02/2019, 02/09/2019, 02/16/2019 Fictitious Business Name Statement: Fictitious Business Name Statement: Brockton Ave Apt 101, Los Angeles CA 90025. tious business name or names listed herein on: Los Angeles County on: 01/29/2019. NOTICE - and 02/23/2019. 2019021508. The following person(s) is/are do- 2019022249. The following person(s) is/are do- This business is conducted by: an individual. The 04/2016. Signed: Nicholas Antonio, President. This fictitious name statement expires five years ing business as: Skyvue Wireless; Ondiss Con- ing business as: Real Solutions Property Pres- Registrant(s) commenced to transact business Registrant(s) declared that all information in the from the date it was filed on, in the office of the Fictitious Business Name Statement: trol Systems, Five Star International Oil and Gas, ervation, 1525 Aviation Blvd #518, Redondo under the fictitious business name or names statement is true and correct. This statement is County Clerk. A new Fictitious Business Name 2019021408. The following person(s) is/are doing Multi-Dimensional Human Resources, Ondiss Beach CA 90278. Deyadra Blye, 1525 Aviation listed herein on: n/a. Signed: Kimie LA, owner. filed with the County Clerk of Los Angeles County Statement must be filed prior to that date. The business as: Access California Properties, 806 E Bancorp, Ondiss Pharmaceuticals, The Ondi- Blvd #518, Redondo Beach CA 90278. This Registrant(s) declared that all information in the on: 01/28/2019. NOTICE - This fictitious name filing of this statement does not of itself authorize Leslie Drive, San Gabriel CA 91775. Joyce Leck- cap Group, The Ondiss Group of Companies, business is conducted by: an individual. The statement is true and correct. This statement is statement expires five years from the date it was the use in this state of a fictitious business name band, 806 E Leslie Drive, San Gabriel CA 91775. 404 East 1st Street, Suite 1275, Long Beach CA Registrant(s) commenced to transact business filed with the County Clerk of Los Angeles County filed on, in the office of the County Clerk. A new in violation of the rights of another under federal, This business is conducted by: an individual. The 90802. Carl Thomas White, 404 East 1st Street, under the fictitious business name or names on: 01/28/2019. NOTICE - This fictitious name Fictitious Business Name Statement must be state or common law (see Section 14411, et seq., Registrant(s) commenced to transact business Suite 1275, Long Beach CA 90802. This business listed herein on: 01/2019. Signed: Deyadra Blye, statement expires five years from the date it was filed prior to that date. The filing of this statement B&P Code.) Published: 02/02/2019, 02/09/2019, under the fictitious business name or names list- is conducted by: an individual. The Registrant(s) owner. Registrant(s) declared that all information filed on, in the office of the County Clerk. A new does not of itself authorize the use in this state 02/16/2019 and 02/23/2019. ed herein on: 06/2006. Signed: Joyce Leckband, commenced to transact business under the in the statement is true and correct. This state- Fictitious Business Name Statement must be of a fictitious business name in violation of the owner. Registrant(s) declared that all information fictitious business name or names listed here- ment is filed with the County Clerk of Los Angeles filed prior to that date. The filing of this statement rights of another under federal, state or common Fictitious Business Name Statement: in the statement is true and correct. This state- in on: n/a. Signed: Carl Thomas White, owner. County on: 01/25/2019. NOTICE - This fictitious does not of itself authorize the use in this state law (see Section 14411, et seq., B&P Code.) 2019024550. The following person(s) is/are do- ment is filed with the County Clerk of Los Angeles Registrant(s) declared that all information in the name statement expires five years from the date of a fictitious business name in violation of the Published: 02/02/2019, 02/09/2019, 02/16/2019 ing business as: Greenwood Shop, 5715 Satsu- County on: 01/24/2019. NOTICE - This fictitious statement is true and correct. This statement is it was filed on, in the office of the County Clerk. rights of another under federal, state or common and 02/23/2019. ma Ave, North Hollywood CA 91601. Backyard name statement expires five years from the date filed with the County Clerk of Los Angeles County A new Fictitious Business Name Statement must law (see Section 14411, et seq., B&P Code.) Shop & Supply LLC, 5715 Satsuma Ave, North it was filed on, in the office of the County Clerk. on: 01/24/2019. NOTICE - This fictitious name be filed prior to that date. The filing of this state- Published: 02/02/2019, 02/09/2019, 02/16/2019 Fictitious Business Name Statement: Hollywood CA 91601. This business is conducted A new Fictitious Business Name Statement must statement expires five years from the date it was ment does not of itself authorize the use in this and 02/23/2019. 2019023813. The following person(s) is/are by: a limited liability company. The Registrant(s) be filed prior to that date. The filing of this state- filed on, in the office of the County Clerk. A new state of a fictitious business name in violation of doing business as: Power Pals Productions, commenced to transact business under the ment does not of itself authorize the use in this Fictitious Business Name Statement must be the rights of another under federal, state or com- Fictitious Business Name Statement: 11041 Santa Monica Blvd. #512, Los Angeles CA fictitious business name or names listed herein state of a fictitious business name in violation of filed prior to that date. The filing of this statement mon law (see Section 14411, et seq., B&P Code.) 2019022797. The following person(s) is/are doing 90025. WPE Wonderful People Entertainment, on: 01/2018. Signed: Jaime Curtis, President. the rights of another under federal, state or com- does not of itself authorize the use in this state Published: 02/02/2019, 02/09/2019, 02/16/2019 business as: Alexis Premium Photography, 902 11041 Santa Monica Blvd. #512, Los Angeles CA Registrant(s) declared that all information in the mon law (see Section 14411, et seq., B&P Code.) of a fictitious business name in violation of the and 02/23/2019. McDonald Ave., Wilmington CA 90744. Alexis Ro- 90025. This business is conducted by: a corpo- statement is true and correct. This statement is Published: 02/02/2019, 02/09/2019, 02/16/2019 rights of another under federal, state or common cha, 902 McDonald Ave., Wilmington CA 90744. ration. The Registrant(s) commenced to transact filed with the County Clerk of Los Angeles County and 02/23/2019. law (see Section 14411, et seq., B&P Code.) Pub- Fictitious Business Name Statement: This business is conducted by: an individual. The business under the fictitious business name or on: 01/29/2019. NOTICE - This fictitious name lished: 02/02/2019, 02/09/2019, 02/16/2019 and 2019022272. The following person(s) is/are do- Registrant(s) commenced to transact business names listed herein on: n/a. Signed: Marne J. statement expires five years from the date it was Fictitious Business Name Statement: 02/23/2019. ing business as: Successful Motors; Success- under the fictitious business name or names list- Boulware, President. Registrant(s) declared that filed on, in the office of the County Clerk. A new 2019021435. The following person(s) is/are do- ful Homes, 1768 N. White Ave. La Verne CA ed herein on: n/a. Signed: Alexis Rocha, owner. all information in the statement is true and correct. Fictitious Business Name Statement must be ing business as: Davila Handyman, 2800 Work- Fictitious Business Name Statement: 91750/21025 Glenwold Dr, Walnut CA 91789. Registrant(s) declared that all information in the This statement is filed with the County Clerk of filed prior to that date. The filing of this statement man St, Los Angeles CA 90031. Jose R. Davila, 2019021801. The following person(s) is/are doing Successful Selections LLC, 21025 Glenwold Dr, statement is true and correct. This statement is Los Angeles County on: 01/28/2019. NOTICE - does not of itself authorize the use in this state 2800 Workman St, Los Angeles CA 90031. This business as: Niloo Stock, 5807 Topanga Cyn Blvd Walnut CA 91789. This business is conducted filed with the County Clerk of Los Angeles County This fictitious name statement expires five years of a fictitious business name in violation of the business is conducted by: an individual. The Ste H206, Woodland Hills CA 91367/P.O. Box by: a limited liability company. The Registrant(s) on: 01/28/2019. NOTICE - This fictitious name from the date it was filed on, in the office of the rights of another under federal, state or common Registrant(s) commenced to transact business 546, Encino CA 91316. Alireza Abareshi, 5807 commenced to transact business under the statement expires five years from the date it was County Clerk. A new Fictitious Business Name law (see Section 14411, et seq., B&P Code.) under the fictitious business name or names Topanga Cyn Blvd Ste H206, Woodland Hills CA fictitious business name or names listed herein filed on, in the office of the County Clerk. A new Statement must be filed prior to that date. The Published: 02/02/2019, 02/09/2019, 02/16/2019 listed herein on: 01/2019. Signed: Jose R Davila, 91367. This business is conducted by: an individ- on: n/a. Signed: Frank Lin, Managing Member. Fictitious Business Name Statement must be filing of this statement does not of itself authorize and 02/23/2019. owner. Registrant(s) declared that all information ual. The Registrant(s) commenced to transact Registrant(s) declared that all information in the filed prior to that date. The filing of this statement the use in this state of a fictitious business name in the statement is true and correct. This state- business under the fictitious business name or statement is true and correct. This statement is does not of itself authorize the use in this state in violation of the rights of another under federal, Fictitious Business Name Statement: ment is filed with the County Clerk of Los Angeles names listed herein on: 01/2019. Signed: Alireza filed with the County Clerk of Los Angeles County of a fictitious business name in violation of the state or common law (see Section 14411, et seq., 2019024566. The following person(s) is/are do- County on: 01/24/2019. NOTICE - This fictitious Abareshi, owner. Registrant(s) declared that all on: 01/25/2019. NOTICE - This fictitious name rights of another under federal, state or common B&P Code.) Published: 02/02/2019, 02/09/2019, ing business as: National Services, 4733 Haskell name statement expires five years from the date information in the statement is true and correct. statement expires five years from the date it was law (see Section 14411, et seq., B&P Code.) 02/16/2019 and 02/23/2019. Avenue, Encino CA 91436. Sigalit Sharabi, 4733 it was filed on, in the office of the County Clerk. This statement is filed with the County Clerk of filed on, in the office of the County Clerk. A new Published: 02/02/2019, 02/09/2019, 02/16/2019 Haskell Avenue, Encino CA 91436/Shmuel Edri A new Fictitious Business Name Statement must Los Angeles County on: 01/25/2019. NOTICE - Fictitious Business Name Statement must be and 02/23/2019. Fictitious Business Name Statement: 4733 Haskell Avenue, Encino CA 91436. This be filed prior to that date. The filing of this state- This fictitious name statement expires five years filed prior to that date. The filing of this statement 2019023815. The following person(s) is/are doing business is conducted by: a married couple. The ment does not of itself authorize the use in this from the date it was filed on, in the office of the does not of itself authorize the use in this state Fictitious Business Name Statement: business as: Seabreeze Estates Realty; Beverly Registrant(s) commenced to transact business state of a fictitious business name in violation of County Clerk. A new Fictitious Business Name of a fictitious business name in violation of the 2019022962. The following person(s) is/are do- Taki Realty, 2965 Seabreeze Drive, Malibu CA under the fictitious business name or names list- the rights of another under federal, state or com- Statement must be filed prior to that date. The rights of another under federal, state or common ing business as: Maddy Cakes & Sweets, 14530 90265. Beverly Taki, Inc., 2965 Seabreeze Drive, ed herein on: 01/2019. Signed: Sigalit Sharabi, mon law (see Section 14411, et seq., B&P Code.) filing of this statement does not of itself authorize law (see Section 14411, et seq., B&P Code.) S Normandie Ave, Gardena CA 90247. Marques Malibu CA 90265. This business is conducted by: wife. Registrant(s) declared that all information Published: 02/02/2019, 02/09/2019, 02/16/2019 the use in this state of a fictitious business name Published: 02/02/2019, 02/09/2019, 02/16/2019 Davis, 14530 S Normandie Ave, Gardena CA a corporation. The Registrant(s) commenced to in the statement is true and correct. This state- and 02/23/2019. in violation of the rights of another under federal, and 02/23/2019. 90247; Madisyn Davis, 14530 S Normandie Ave, transact business under the fictitious business ment is filed with the County Clerk of Los Angeles state or common law (see Section 14411, et seq., Gardena CA 90247. This business is conducted name or names listed herein on: 01/2010. Signed: County on: 01/29/2019. NOTICE - This fictitious Fictitious Business Name Statement: B&P Code.) Published: 02/02/2019, 02/09/2019, Fictitious Business Name Statement: by: a general partnership. The Registrant(s) com- Beverly Taki, CEO. Registrant(s) declared that all name statement expires five years from the date 2019021437. The following person(s) is/are doing 02/16/2019 and 02/23/2019. 2019022360. The following person(s) is/are do- menced to transact business under the fictitious information in the statement is true and correct. it was filed on, in the office of the County Clerk. business as: Ajomaa Auto Sale, 17629 Baltar St, ing business as: L Villegas Law; Phoenix Egg business name or names listed herein on: n/a. This statement is filed with the County Clerk of A new Fictitious Business Name Statement must Northridge CA 91325/17629 Baltar St, Northridge Fictitious Business Name Statement: Games, 771 Hampshire Ct., Pomona CA 91768. Signed: Marques Davis, partner. Registrant(s) de- Los Angeles County on: 01/28/2019. NOTICE - be filed prior to that date. The filing of this state- CA 91325. Ahmad Abadallah Jomaa, 17629 2019022097. The following person(s) is/are doing Lynnette Mc Alister-Villegas, 771 Hampshire Ct., clared that all information in the statement is true This fictitious name statement expires five years ment does not of itself authorize the use in this Baltar St, Northridge CA 91325. This business business as: Biograph, Fotomat, 8919 Columbus Pomona CA 91768. This business is conducted and correct. This statement is filed with the Coun- from the date it was filed on, in the office of the state of a fictitious business name in violation of is conducted by: an individual. The Registrant(s) Ave 5, North Hills CA 91343/14622 Ventura Blvd by: an individual. The Registrant(s) commenced ty Clerk of Los Angeles County on: 01/28/2019. County Clerk. A new Fictitious Business Name the rights of another under federal, state or com- commenced to transact business under the 477, Sherman Oaks CA 91403. Biograph LLC, to transact business under the fictitious business NOTICE - This fictitious name statement expires Statement must be filed prior to that date. The mon law (see Section 14411, et seq., B&P Code.) fictitious business name or names listed herein 8919 Columbus Ave 5, North Hills CA 91343. name or names listed herein on: n/a. Signed: Lyn- five years from the date it was filed on, in the of- filing of this statement does not of itself authorize Published: 02/02/2019, 02/09/2019, 02/16/2019 on: 01/2019. Signed: Ahmad Abadallah Jomaa, This business is conducted by: a limited liability nette Mc Alister-Villegas, owner. Registrant(s) de- fice of the County Clerk. A new Fictitious Business the use in this state of a fictitious business name and 02/23/2019. owner. Registrant(s) declared that all information company. The Registrant(s) commenced to trans- clared that all information in the statement is true Name Statement must be filed prior to that date. in violation of the rights of another under federal, in the statement is true and correct. This state- act business under the fictitious business name or and correct. This statement is filed with the Coun- The filing of this statement does not of itself au- state or common law (see Section 14411, et seq., Fictitious Business Name Statement: ment is filed with the County Clerk of Los Angeles names listed herein on: 01/2017. Signed: Thom- ty Clerk of Los Angeles County on: 01/25/2019. thorize the use in this state of a fictitious business B&P Code.) Published: 02/02/2019, 02/09/2019, 2019024788. The following person(s) is/are do- County on: 01/24/2019. NOTICE - This fictitious as Ross Bond II, Manager. Registrant(s) declared NOTICE - This fictitious name statement expires name in violation of the rights of another under 02/16/2019 and 02/23/2019. ing business as: Nomad Tracery, 311 N Belmont name statement expires five years from the date that all information in the statement is true and five years from the date it was filed on, in the of- federal, state or common law (see Section 14411, Street #11, Glendale CA 91206. Aivan Dupuis, it was filed on, in the office of the County Clerk. correct. This statement is filed with the County fice of the County Clerk. A new Fictitious Business et seq., B&P Code.) Published: 02/02/2019, Fictitious Business Name Statement: 311 N Belmont Street #11, Glendale CA 91206. A new Fictitious Business Name Statement must Clerk of Los Angeles County on: 01/25/2019. NO- Name Statement must be filed prior to that date. 02/09/2019, 02/16/2019 and 02/23/2019. 2019023817. The following person(s) is/are do- This business is conducted by: an individual. The be filed prior to that date. The filing of this state- TICE - This fictitious name statement expires five The filing of this statement does not of itself au- ing business as: Storylight Media, 11041 Santa Registrant(s) commenced to transact business ment does not of itself authorize the use in this years from the date it was filed on, in the office thorize the use in this state of a fictitious business Fictitious Business Name Statement: Monica Blvd. #512, Los Angeles CA 90025. WPE under the fictitious business name or names list- state of a fictitious business name in violation of of the County Clerk. A new Fictitious Business name in violation of the rights of another under 2019023143. The following person(s) is/are do- Wonderful People Entertainment, 11041 Santa ed herein on: n/a. Signed: Aivan Dupuis, owner. the rights of another under federal, state or com- Name Statement must be filed prior to that date. federal, state or common law (see Section 14411, ing business as: Country View Assisted Living, Monica Blvd. #512, Los Angeles CA 90025. This Registrant(s) declared that all information in the mon law (see Section 14411, et seq., B&P Code.) The filing of this statement does not of itself au- et seq., B&P Code.) Published: 02/02/2019, 824 West Cameron Avenue, West Covina CA business is conducted by: a corporation. The statement is true and correct. This statement is Published: 02/02/2019, 02/09/2019, 02/16/2019 thorize the use in this state of a fictitious business 02/09/2019, 02/16/2019 and 02/23/2019. 91790/6911 Oakwood Avenue, Los Angeles CA Registrant(s) commenced to transact business filed with the County Clerk of Los Angeles County and 02/23/2019. name in violation of the rights of another under 90036. Emes Management, Inc., 6911 Oakwood under the fictitious business name or names on: 01/29/2019. NOTICE - This fictitious name federal, state or common law (see Section 14411, Fictitious Business Name Statement: Avenue, Los Angeles CA 90036. This business is listed herein on: n/a. Signed: Marne J. Boul- statement expires five years from the date it was Fictitious Business Name Statement: et seq., B&P Code.) Published: 02/02/2019, 2019022420. The following person(s) is/are do- conducted by: a corporation. The Registrant(s) ware, President. Registrant(s) declared that all filed on, in the office of the County Clerk. A new 2019021439. The following person(s) is/are 02/09/2019, 02/16/2019 and 02/23/2019. ing business as: Alliance Health Choice, 18345 commenced to transact business under the information in the statement is true and correct. Fictitious Business Name Statement must be doing business as: Edumetrix, 355 S. Los Ro- Ventura Blvd. Ste 104, Tarzana CA 91356. Na- fictitious business name or names listed herein This statement is filed with the County Clerk of filed prior to that date. The filing of this statement bles Ave Unit 308, Pasadena CA 91101. John Fictitious Business Name Statement: dia Goel Chiropractic Inc., 18345 Ventura Blvd. on: n/a. Signed: Samuel Deutsch, President. Los Angeles County on: 01/28/2019. NOTICE - does not of itself authorize the use in this state Joseph Stuppy II, 355 S. Los Robles Ave Unit 2019022154. The following person(s) is/are do- Ste 104, Tarzana CA 91356. This business is Registrant(s) declared that all information in the This fictitious name statement expires five years of a fictitious business name in violation of the 308, Pasadena CA 91101. This business is ing business as: Elite Business Results, 29419 conducted by: a corporation. The Registrant(s) statement is true and correct. This statement is from the date it was filed on, in the office of the rights of another under federal, state or common conducted by: an individual. The Registrant(s) South Bayend Drive, Rancho Palos Verdes CA commenced to transact business under the filed with the County Clerk of Los Angeles County County Clerk. A new Fictitious Business Name law (see Section 14411, et seq., B&P Code.) commenced to transact business under the ficti- 90275. Elite Property Solutions Inc., 29419 South fictitious business name or names listed herein on: 01/28/2019. NOTICE - This fictitious name Statement must be filed prior to that date. The Published: 02/02/2019, 02/09/2019, 02/16/2019 tious business name or names listed herein on: Bayend Drive, Rancho Palos Verdes CA 90275. on: 11/2018. Signed: Nadia Goel, President. statement expires five years from the date it was filing of this statement does not of itself authorize and 02/23/2019. 01/2019. Signed: John Joseph Stuppy II, owner. This business is conducted by: a corporation. The Registrant(s) declared that all information in the filed on, in the office of the County Clerk. A new the use in this state of a fictitious business name Registrant(s) declared that all information in the Registrant(s) commenced to transact business statement is true and correct. This statement is Fictitious Business Name Statement must be in violation of the rights of another under federal, Fictitious Business Name Statement: statement is true and correct. This statement is under the fictitious business name or names list- filed with the County Clerk of Los Angeles County filed prior to that date. The filing of this statement state or common law (see Section 14411, et seq., 2019024941. The following person(s) is/are doing filed with the County Clerk of Los Angeles County ed herein on: n/a. Signed: Robert Munoz, CFO. on: 01/25/2019. NOTICE - This fictitious name does not of itself authorize the use in this state B&P Code.) Published: 02/02/2019, 02/09/2019, business as: MG1013 General, 12301 Osborne on: 01/24/2019. NOTICE - This fictitious name Registrant(s) declared that all information in the statement expires five years from the date it was of a fictitious business name in violation of the 02/16/2019 and 02/23/2019. St Apt 47, Pacoima CA 91331. Jose Luis Guasso, statement expires five years from the date it was statement is true and correct. This statement is filed on, in the office of the County Clerk. A new rights of another under federal, state or common 12301 Osborne St Apt 47, Pacoima CA 91331. filed on, in the office of the County Clerk. A new filed with the County Clerk of Los Angeles County Fictitious Business Name Statement must be law (see Section 14411, et seq., B&P Code.) Fictitious Business Name Statement: This business is conducted by: an individual. The Fictitious Business Name Statement must be on: 01/25/2019. NOTICE - This fictitious name filed prior to that date. The filing of this statement Published: 02/02/2019, 02/09/2019, 02/16/2019 2019023977. The following person(s) is/are do- Registrant(s) commenced to transact business filed prior to that date. The filing of this statement statement expires five years from the date it was does not of itself authorize the use in this state and 02/23/2019. ing business as: CULTUREGAP LLC, ENCLAVE under the fictitious business name or names does not of itself authorize the use in this state filed on, in the office of the County Clerk. A new of a fictitious business name in violation of the LA, CULTUREGAP LA, 114 N Breed St Ste. 209, listed herein on: n/a. Signed: Jose Luis Guasso, of a fictitious business name in violation of the Fictitious Business Name Statement must be rights of another under federal, state or common Fictitious Business Name Statement: Los Angeles CA 90033. Culturegap LLC, 114 N owner. Registrant(s) declared that all information rights of another under federal, state or common filed prior to that date. The filing of this statement law (see Section 14411, et seq., B&P Code.) 2019023360. The following person(s) is/are do- Breed St Ste. 209, Los Angeles CA 90033. This in the statement is true and correct. This state- law (see Section 14411, et seq., B&P Code.) does not of itself authorize the use in this state Published: 02/02/2019, 02/09/2019, 02/16/2019 ing business as: ABYES.COM, GALLERY ART business is conducted by: a limited liability com- ment is filed with the County Clerk of Los Angeles Published: 02/02/2019, 02/09/2019, 02/16/2019 of a fictitious business name in violation of the and 02/23/2019. GROUP, 4258 Don Luis Dr., Los Angeles CA pany. The Registrant(s) commenced to transact County on: 01/29/2019. NOTICE - This fictitious and 02/23/2019. rights of another under federal, state or common 90008/PO Box 351807, Los Angeles CA 90035. business under the fictitious business name or name statement expires five years from the date law (see Section 14411, et seq., B&P Code.) Fictitious Business Name Statement: Sam Maleki, 4258 Don Luis Dr., Los Angeles CA names listed herein on: 01/2018. Signed: Tom T. it was filed on, in the office of the County Clerk. Fictitious Business Name Statement: Published: 02/02/2019, 02/09/2019, 02/16/2019 2019022714. The following person(s) is/are doing 90008. This business is conducted by: an individ- Nguyen, Manager. Registrant(s) declared that all A new Fictitious Business Name Statement must 2019021498. The following person(s) is/are and 02/23/2019. business as: Fresh Medic Skin Care, 38118 Mi- ual. The Registrant(s) commenced to transact information in the statement is true and correct. be filed prior to that date. The filing of this state- doing business as: Cali Framing Services, Cali ramonte Ave, Palmdale CA 93551. Fresh Medic business under the fictitious business name or This statement is filed with the County Clerk of ment does not of itself authorize the use in this Framing Supplies, Calif Framing, Capitol Arts & Fictitious Business Name Statement: SkinCare, Inc., 38118 Miramonte Ave, Palmdale names listed herein on: 01/2019. Signed: Sam Los Angeles County on: 01/28/2019. NOTICE - state of a fictitious business name in violation of Frames, Custom Framing Service, The Picture 2019022175. The following person(s) is/are CA 93551. This business is conducted by: a cor- Maleki, owner. Registrant(s) declared that all This fictitious name statement expires five years the rights of another under federal, state or com- Frame Outlet, 20450 Plummer St., Chatsworth doing business as: Harley’s Chop Shop, 12423 poration. The Registrant(s) commenced to trans- information in the statement is true and correct. from the date it was filed on, in the office of the mon law (see Section 14411, et seq., B&P Code.) CA 91311. Cali Framing Supplies LLC, 20450 Lambert Rd., Whittier CA 90606. Nathan H. Huff, act business under the fictitious business name This statement is filed with the County Clerk of County Clerk. A new Fictitious Business Name Published: 02/02/2019, 02/09/2019, 02/16/2019 Plummer St., Chatsworth CA 91311. This busi- 12423 Lambert Rd., Whittier CA 90606. This or names listed herein on: n/a. Signed: Erika M. Los Angeles County on: 01/28/2019. NOTICE - Statement must be filed prior to that date. The and 02/23/2019. ness is conducted by: a limited liability compa- business is conducted by: an individual. The Aceves, President. Registrant(s) declared that all This fictitious name statement expires five years filing of this statement does not of itself authorize ny. The Registrant(s) commenced to transact Registrant(s) commenced to transact business information in the statement is true and correct. from the date it was filed on, in the office of the the use in this state of a fictitious business name Fictitious Business Name Statement: business under the fictitious business name or under the fictitious business name or names list- This statement is filed with the County Clerk of County Clerk. A new Fictitious Business Name in violation of the rights of another under federal, 2019025107. The following person(s) is/are names listed herein on: 09/2009. Signed: Barrett ed herein on: 01/2019. Signed: Nathan H. Huff, Los Angeles County on: 01/28/2019. NOTICE - Statement must be filed prior to that date. The state or common law (see Section 14411, et seq., doing business as: Fleurs Cherie, Cherie, 4444 J Kaufman, Managing Member. Registrant(s) de- owner. Registrant(s) declared that all information This fictitious name statement expires five years filing of this statement does not of itself authorize B&P Code.) Published: 02/02/2019, 02/09/2019, Prospect Avenue, Los Angeles CA 90027. Haik Page 16 The british Weekly, Sat. February 9, 2019

Legal Notices

Avanesyan, 4444 Prospect Avenue, Los Ange- schreck, CEO. Registrant(s) declared that all or names listed herein on: n/a. Signed: 02/09/2019, 02/16/2019, 02/23/2019 and 2019021742. The following person(s) is/are Fictitious Business Name Statement: les CA 90027; Anna Satelyan, 7842 Mammoth information in the statement is true and correct. Munirah Cassim-Pierre, owner. Registrant(s) 03/02/2019. doing business as: Arun Gowri, Alternative 2019023923. The following person(s) Avenue, Panorama City CA 90027. This busi- This statement is filed with the County Clerk of declared that all information in the statement Healing Practitioner, 5308 Derry Avenue is/are doing business as: CNS Design ness is conducted by: a general partnership. The Los Angeles County on: 01/29/2019. NOTICE - is true and correct. This statement is filed with Fictitious Business Name Statement: Suite I-203, Agoura Hills CA 91301. Arun And Consulting; CNS Productions, CNS Registrant(s) commenced to transact business This fictitious name statement expires five years the County Clerk of Los Angeles County on: 2019016342. The following person(s) is/are Gowri, 3272 Casino Drive, Thousand Oaks Design, 5337 Ashworth Street, Lakewood under the fictitious business name or names list- from the date it was filed on, in the office of the 01/11/2019. NOTICE - This fictitious name doing business as: Envirosteam, 5244 Linden CA 91362. This business is conducted by: an CA 90712. Cassidy Neill Sullivan, 5337 ed herein on: 01/2019. Signed: Haik Avanesyan, County Clerk. A new Fictitious Business Name statement expires five years from the date it Ct, Palmdale CA 93552. Luthgardes Vianna individual. The Registrant(s) commenced to Ashworth Street, Lakewood CA 90712. This transact business under the fictitious business business is conducted by: an individual. partner. Registrant(s) declared that all information Statement must be filed prior to that date. The was filed on, in the office of the County Clerk. Neto, 5244 Linden Ct, Palmdale CA 93552. A new Fictitious Business Name Statement This business is conducted by: an individual. name or names listed herein on: 01/2019. The Registrant(s) commenced to transact in the statement is true and correct. This state- filing of this statement does not of itself authorize must be filed prior to that date. The filing of The Registrant(s) commenced to transact Signed: Arun Gowri, owner. Registrant(s) business under the fictitious business name ment is filed with the County Clerk of Los Angeles the use in this state of a fictitious business name this statement does not of itself authorize the business under the fictitious business name declared that all information in the statement or names listed herein on: n/a. Signed: County on: 01/29/2019. NOTICE - This fictitious in violation of the rights of another under federal, use in this state of a fictitious business name or names listed herein on: n/a. Signed: is true and correct. This statement is filed with Cassidy Neill Sullivan, owner. Registrant(s) name statement expires five years from the date state or common law (see Section 14411, et seq., in violation of the rights of another under Luthgardes Vianna Neto, owner. Registrant(s) the County Clerk of Los Angeles County on: declared that all information in the statement it was filed on, in the office of the County Clerk. B&P Code.) Published: 02/02/2019, 02/09/2019, federal, state or common law (see Section declared that all information in the statement 01/25/2019. NOTICE - This fictitious name is true and correct. This statement is filed with A new Fictitious Business Name Statement must 02/16/2019 and 02/23/2019. 14411, et seq., B&P Code.) Published: is true and correct. This statement is filed with statement expires five years from the date it the County Clerk of Los Angeles County on: be filed prior to that date. The filing of this state- 02/09/2019, 02/16/2019, 02/23/2019 and the County Clerk of Los Angeles County on: was filed on, in the office of the County Clerk. 01/28/2019. NOTICE - This fictitious name ment does not of itself authorize the use in this Fictitious Business Name Statement: 03/02/2019. 01/18/2019. NOTICE - This fictitious name A new Fictitious Business Name Statement statement expires five years from the date it state of a fictitious business name in violation of 2019025364. The following person(s) is/are statement expires five years from the date it must be filed prior to that date. The filing of was filed on, in the office of the County Clerk. the rights of another under federal, state or com- doing business as: Rocket Data Services, 440 Fictitious Business Name Statement: was filed on, in the office of the County Clerk. this statement does not of itself authorize the A new Fictitious Business Name Statement mon law (see Section 14411, et seq., B&P Code.) Palisade St, Pasadena CA 91103. Karahadian 2019010011. The following person(s) is/are A new Fictitious Business Name Statement use in this state of a fictitious business name must be filed prior to that date. The filing of Published: 02/02/2019, 02/09/2019, 02/16/2019 Investments, LLC, 440 Palisade St, Pasade- doing business as: All Real Estate Group, must be filed prior to that date. The filing of in violation of the rights of another under this statement does not of itself authorize the and 02/23/2019. na CA 91103. This business is conducted by: 6040 Barton Avenue Ste. 202, Los Angeles this statement does not of itself authorize the federal, state or common law (see Section use in this state of a fictitious business name a limited liability company. The Registrant(s) CA 90038. Munirah Cassim-Pierre, 6040 use in this state of a fictitious business name 14411, et seq., B&P Code.) Published: in violation of the rights of another under Fictitious Business Name Statement: commenced to transact business under the Barton Avenue Ste. 202, Los Angeles CA in violation of the rights of another under 02/09/2019, 02/16/2019, 02/23/2019 and federal, state or common law (see Section 03/02/2019. 14411, et seq., B&P Code.) Published: 2019025354. The following person(s) is/are fictitious business name or names listed herein 90038. This business is conducted by: an federal, state or common law (see Section individual. The Registrant(s) commenced 14411, et seq., B&P Code.) Published: 02/09/2019, 02/16/2019, 02/23/2019 and doing business as: L.V. Building Decor, 9622 E on: n/a. Signed: Marker Karahadian, Managing to transact business under the fictitious 02/09/2019, 02/16/2019, 02/23/2019 and Fictitious Business Name Statement: 03/02/2019. Garvey Ave Unit B, El Monte CA 91733. Vu Lam, Member. Registrant(s) declared that all infor- business name or names listed herein on: 03/02/2019. 2019021788. The following person(s) is/are 9622 E Garvey Ave Unit B, El Monte CA 91733. mation in the statement is true and correct. n/a. Signed: Munirah Cassim-Pierre, owner. doing business as: Green Light Productions, Fictitious Business Name Statement: This business is conducted by: an individual. The This statement is filed with the County Clerk of Registrant(s) declared that all information Fictitious Business Name Statement: 2452 Chelsea Place #N, Santa Monica CA 2019023954. The following person(s) is/ Registrant(s) commenced to transact business Los Angeles County on: 01/29/2019. NOTICE in the statement is true and correct. This 2019016608. The following person(s) is/ 90404. Alexandria Pandola, 2452 Chelsea are doing business as: Golden Oak Realty; under the fictitious business name or names list- - This fictitious name statement expires five statement is filed with the County Clerk of are doing business as: Digital Music TRKR, Place #N, Santa Monica CA 90404. This Golden Oak Real Estate, 25605 Avenue ed herein on: 01/2019. Signed: Vu Lam, owner. years from the date it was filed on, in the office Los Angeles County on: 01/11/2019. NOTICE 11933 Blythe Street, North Hollywood CA business is conducted by: an individual. Stanford, Santa Clarita CA 91355/24514 Registrant(s) declared that all information in the of the County Clerk. A new Fictitious Business - This fictitious name statement expires five 91605. Desiree Stone, 11821 Magnolia The Registrant(s) commenced to transact McBean Parkway #52, Santa Clarita CA statement is true and correct. This statement is Name Statement must be filed prior to that years from the date it was filed on, in the Blvd 7, North Hollywood CA 91607. This business under the fictitious business name 91355. Karen Carter, 24514 McBean filed with the County Clerk of Los Angeles County date. The filing of this statement does not of office of the County Clerk. A new Fictitious business is conducted by: an individual. or names listed herein on: 01/2019. Signed: Parkway #52, Santa Clarita CA 91355. This on: 01/29/2019. NOTICE - This fictitious name itself authorize the use in this state of a ficti- Business Name Statement must be filed The Registrant(s) commenced to transact Alexandria Pandola, owner. Registrant(s) business is conducted by: an individual. statement expires five years from the date it was tious business name in violation of the rights prior to that date. The filing of this statement business under the fictitious business name declared that all information in the statement The Registrant(s) commenced to transact filed on, in the office of the County Clerk. A new of another under federal, state or common law does not of itself authorize the use in this or names listed herein on: 01/2019. Signed: is true and correct. This statement is filed with business under the fictitious business name Fictitious Business Name Statement must be (see Section 14411, et seq., B&P Code.) Pub- state of a fictitious business name in violation Desiree Stone, owner. Registrant(s) declared the County Clerk of Los Angeles County on: or names listed herein on: 01/2019. Signed: filed prior to that date. The filing of this statement lished: 02/02/2019, 02/09/2019, 02/16/2019 of the rights of another under federal, state that all information in the statement is true 01/25/2019. NOTICE - This fictitious name Karen Carter, owner. Registrant(s) declared that all information in the statement is true does not of itself authorize the use in this state and 02/23/2019. or common law (see Section 14411, et and correct. This statement is filed with the statement expires five years from the date it seq., B&P Code.) Published: 02/09/2019, County Clerk of Los Angeles County on: was filed on, in the office of the County Clerk. and correct. This statement is filed with the of a fictitious business name in violation of the 02/16/2019, 02/23/2019 and 03/02/2019. 01/18/2019. NOTICE - This fictitious name A new Fictitious Business Name Statement County Clerk of Los Angeles County on: rights of another under federal, state or common Fictitious Business Name Statement: statement expires five years from the date it must be filed prior to that date. The filing of 01/28/2019. NOTICE - This fictitious name law (see Section 14411, et seq., B&P Code.) 2019026182. The following person(s) is/are Fictitious Business Name Statement: was filed on, in the office of the County Clerk. this statement does not of itself authorize the statement expires five years from the date it Published: 02/02/2019, 02/09/2019, 02/16/2019 doing business as: Brisk Festival, 3942 3rd 2019013406. The following person(s) is/ A new Fictitious Business Name Statement use in this state of a fictitious business name was filed on, in the office of the County Clerk. and 02/23/2019. Avenue, Los Angeles CA 90008. Cristian Ro- are doing business as: Millennial Real must be filed prior to that date. The filing of in violation of the rights of another under A new Fictitious Business Name Statement drigo Muro, 3942 3rd Avenue, Los Angeles CA Estate; Millennial Home Loans, Millennial this statement does not of itself authorize the federal, state or common law (see Section must be filed prior to that date. The filing of Fictitious Business Name Statement: 90008. This business is conducted by: an indi- Mortgage, 1400 N. Sweetzer Ave 102, West use in this state of a fictitious business name 14411, et seq., B&P Code.) Published: this statement does not of itself authorize the 2019025356. The following person(s) is/are do- vidual. The Registrant(s) commenced to trans- Hollywood CA 90069. Millennial Real Estate in violation of the rights of another under 02/09/2019, 02/16/2019, 02/23/2019 and use in this state of a fictitious business name ing business as: Belen Enterprise, 2719 W 235th act business under the fictitious business name And Mortgage Company, 1400 N. Sweetzer federal, state or common law (see Section 03/02/2019. in violation of the rights of another under St Unit B, Torrance CA 90505. Faye Larraine De or names listed herein on: 11/2018. Signed: Ave 102, West Hollywood CA 90069. This 14411, et seq., B&P Code.) Published: federal, state or common law (see Section Guzman Belen, 2719 W 235th St Unit B, Torrance Cristian Rodrigo Muro, President. Registrant(s) business is conducted by: a corporation. 02/09/2019, 02/16/2019, 02/23/2019 and Fictitious Business Name Statement: 14411, et seq., B&P Code.) Published: CA 90505. This business is conducted by: an indi- declared that all information in the statement The Registrant(s) commenced to transact 03/02/2019. 2019022853. The following person(s) is/are 02/09/2019, 02/16/2019, 02/23/2019 and vidual. The Registrant(s) commenced to transact is true and correct. This statement is filed with business under the fictitious business name doing business as: Audrey At The Hammer, 03/02/2019. business under the fictitious business name or the County Clerk of Los Angeles County on: or names listed herein on: n/a. Signed: Alen Fictitious Business Name Statement: 10899 Wilshire Boulevard, Los Angeles CA names listed herein on: n/a. Signed: Faye Lar- 01/30/2019. NOTICE - This fictitious name Aivazian, President. Registrant(s) declared 2019018106. The following person(s) is/are 90024. Westwood Restaurant LLC, 2708 Fictitious Business Name Statement: 2019024048. The following person(s) is/are raine De Guzman Belen, owner. Registrant(s) de- statement expires five years from the date it that all information in the statement is true doing business as: AGL Air Conditioning, Wilshire Boulevard #420, Santa Monica CA and correct. This statement is filed with the 38248 Gunton Dr, Palmdale CA 93550. Carlos 90403. This business is conducted by: a doing business as: Sunified Power; Sunified, clared that all information in the statement is true was filed on, in the office of the County Clerk. A County Clerk of Los Angeles County on: Leoner-Vallin, 38248 Gunton Dr, Palmdale limited liability company. The Registrant(s) Sunified Energy, 6156 Lincoln Ave, South and correct. This statement is filed with the Coun- new Fictitious Business Name Statement must 01/16/2019. NOTICE - This fictitious name CA 93550. This business is conducted by: commenced to transact business under the Gate CA 90280/3802 E Wymore St, Compton ty Clerk of Los Angeles County on: 01/29/2019. be filed prior to that date. The filing of this state- statement expires five years from the date it an individual. The Registrant(s) commenced fictitious business name or names listed CA 90221. Josue Gabriel Sanchez, 6156 NOTICE - This fictitious name statement expires ment does not of itself authorize the use in this was filed on, in the office of the County Clerk. to transact business under the fictitious herein on: n/a. Signed: Soa Forrest, Manager. Lincoln Ave, South Gate CA 90280. This five years from the date it was filed on, in the of- state of a fictitious business name in violation A new Fictitious Business Name Statement business name or names listed herein on: Registrant(s) declared that all information business is conducted by: an individual. fice of the County Clerk. A new Fictitious Business of the rights of another under federal, state or must be filed prior to that date. The filing of n/a. Signed: Carlos Leoner-Vallin, owner. in the statement is true and correct. This The Registrant(s) commenced to transact Name Statement must be filed prior to that date. common law (see Section 14411, et seq., B&P this statement does not of itself authorize the Registrant(s) declared that all information statement is filed with the County Clerk of Los business under the fictitious business name The filing of this statement does not of itself au- Code.) Published: 02/02/2019, 02/09/2019, use in this state of a fictitious business name in the statement is true and correct. This Angeles County on: 01/28/2019. NOTICE - or names listed herein on: n/a. Signed: thorize the use in this state of a fictitious business 02/16/2019 and 02/23/2019. in violation of the rights of another under statement is filed with the County Clerk of Los This fictitious name statement expires five Josue Gabriel Sanchez, owner. Registrant(s) name in violation of the rights of another under federal, state or common law (see Section Angeles County on: 01/22/2019. NOTICE - years from the date it was filed on, in the declared that all information in the statement federal, state or common law (see Section 14411, Fictitious Business Name Statement: 14411, et seq., B&P Code.) Published: This fictitious name statement expires five office of the County Clerk. A new Fictitious is true and correct. This statement is filed with et seq., B&P Code.) Published: 02/02/2019, 2019026310. The following person(s) is/are 02/09/2019, 02/16/2019, 02/23/2019 and years from the date it was filed on, in the Business Name Statement must be filed the County Clerk of Los Angeles County on: 02/09/2019, 02/16/2019 and 02/23/2019. doing business as: Apex Construction Man- 03/02/2019. office of the County Clerk. A new Fictitious prior to that date. The filing of this statement 01/28/2019. NOTICE - This fictitious name agement, 6075 Madera Dr., Woodland Hills Business Name Statement must be filed does not of itself authorize the use in this statement expires five years from the date it Fictitious Business Name Statement: CA 91367. Alexander Nicolov, 6075 Madera Fictitious Business Name Statement: prior to that date. The filing of this statement state of a fictitious business name in violation was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement 2019025358. The following person(s) is/are do- Dr., Woodland Hills CA 91367. This business is 2019014859. The following person(s) does not of itself authorize the use in this of the rights of another under federal, state or common law (see Section 14411, et must be filed prior to that date. The filing of ing business as: ITMEDIA 2800 Olympic Blvd., conducted by: an individual. The Registrant(s) is/are doing business as: Hempire state of a fictitious business name in violation Resource; Hemphigher Resource, Artistic of the rights of another under federal, state seq., B&P Code.) Published: 02/09/2019, this statement does not of itself authorize the Suite 1, Santa Monica CA 90404. ITMEDIA Solu- commenced to transact business under the fic- Communication, Bigboutyah Music or common law (see Section 14411, et 02/16/2019, 02/23/2019 and 03/02/2019. use in this state of a fictitious business name tions LLC, 2800 Olympic Blvd., Suite 1, Santa titious business name or names listed herein Publishing, Heartistic Communication, seq., B&P Code.) Published: 02/09/2019, in violation of the rights of another under Monica CA 90404. This business is conducted on: 01/2019. Signed: Alexander Nicolov, own- Hempire Inspire, Natural Our World, 02/16/2019, 02/23/2019 and 03/02/2019. Fictitious Business Name Statement: federal, state or common law (see Section by: a limited liability company. The Registrant(s) er. Registrant(s) declared that all information in Penlighta Publishing, Sole Stepaz, Stepaz, 2019022976. The following person(s) is/ 14411, et seq., B&P Code.) Published: commenced to transact business under the the statement is true and correct. This state- The Hemphigher Cannabis, Wild Lyfe Muzik, Fictitious Business Name Statement: are doing business as: INTELXGROUP, 02/09/2019, 02/16/2019, 02/23/2019 and fictitious business name or names listed here- ment is filed with the County Clerk of Los An- Wild Lyfe Muzik Edutainment, 3904 Gibraltar 2019019433. The following person(s) is/ TRENDING HYPE, 3150 Wilshire Unit 03/02/2019. in on: n/a. Signed: Grant Carpenter, Manager. geles County on: 01/30/2019. NOTICE - This Apt 11, Los Angeles Los Angeles CA 90008. are doing business as: Down Dog Deb, 2016, Los Angeles CA 90010. Jan Reinier Registrant(s) declared that all information in the fictitious name statement expires five years Cruz Jenkins, 3904 Gibraltar Apt 11, Los 24903 Alderbrook Drive, Newhall CA M Feliciano, 3150 Wilshire Unit 2016, Los Fictitious Business Name Statement: statement is true and correct. This statement is from the date it was filed on, in the office of Angeles Los Angeles CA 90008; Howard 91321-1109. Deborah L Dellosso, 24903 Angeles CA 90010; Edwin J Herrera Ramos, 2019024485. The following person(s) is/ filed with the County Clerk of Los Angeles County the County Clerk. A new Fictitious Business Wilson, 3904 Gibraltar Apt 11, Los Angeles Alderbrook Drive, Newhall CA 91321. This 8038 1/2 Florence Ave, Downey CA 90240. are doing business as: HY International on: 01/29/2019. NOTICE - This fictitious name Name Statement must be filed prior to that Los Angeles CA 90008. This business business is conducted by: an individual. This business is conducted by: a general Academy, 1122 Cleghorn Dr Suite B, statement expires five years from the date it was date. The filing of this statement does not of is conducted by: a general partnership. The Registrant(s) commenced to transact partnership. The Registrant(s) commenced Diamond Bar CA 91765. Yun Qiang, 1122 filed on, in the office of the County Clerk. A new itself authorize the use in this state of a ficti- The Registrant(s) commenced to transact business under the fictitious business name to transact business under the fictitious Cleghorn Dr Suite B, Diamond Bar CA 91765. Fictitious Business Name Statement must be tious business name in violation of the rights business under the fictitious business name or names listed herein on: n/a. Signed: business name or names listed herein on: This business is conducted by: an individual. filed prior to that date. The filing of this statement of another under federal, state or common law or names listed herein on: n/a. Signed: Cruz Deborah L Dellosso, owner. Registrant(s) n/a. Signed: Jan Reinier M Feliciano, owner. The Registrant(s) commenced to transact Registrant(s) declared that all information business under the fictitious business name does not of itself authorize the use in this state (see Section 14411, et seq., B&P Code.) Pub- Jenkins, partner. Registrant(s) declared declared that all information in the statement that all information in the statement is true is true and correct. This statement is filed with in the statement is true and correct. This or names listed herein on: n/a. Signed: of a fictitious business name in violation of the lished: 02/02/2019, 02/09/2019, 02/16/2019 and correct. This statement is filed with the the County Clerk of Los Angeles County on: statement is filed with the County Clerk of Los Yun Qiang, owner. Registrant(s) declared rights of another under federal, state or common and 02/23/2019. County Clerk of Los Angeles County on: 01/23/2019. NOTICE - This fictitious name Angeles County on: 01/28/2019. NOTICE - that all information in the statement is true law (see Section 14411, et seq., B&P Code.) 01/17/2019. NOTICE - This fictitious name statement expires five years from the date it This fictitious name statement expires five and correct. This statement is filed with the Published: 02/02/2019, 02/09/2019, 02/16/2019 Fictitious Business Name Statement: statement expires five years from the date it was filed on, in the office of the County Clerk. years from the date it was filed on, in the County Clerk of Los Angeles County on: and 02/23/2019. 2019026919. The following person(s) is/are was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement office of the County Clerk. A new Fictitious 01/29/2019. NOTICE - This fictitious name doing business as: 3R’s Landscaping; Raul A new Fictitious Business Name Statement must be filed prior to that date. The filing of Business Name Statement must be filed statement expires five years from the date it Fictitious Business Name Statement: Ramirez Landscaping, 506 S. Fir Ave, Ingle- must be filed prior to that date. The filing of this statement does not of itself authorize the prior to that date. The filing of this statement was filed on, in the office of the County Clerk. 2019025360. The following person(s) is/are do- wood CA 90301. Raul Ramirez, 506 S. Fir this statement does not of itself authorize the use in this state of a fictitious business name does not of itself authorize the use in this A new Fictitious Business Name Statement ing business as: Sutherland Blinds, 10736 Jeffer- Ave, Inglewood CA 90301. This business is use in this state of a fictitious business name in violation of the rights of another under state of a fictitious business name in violation must be filed prior to that date. The filing of son Blvd #651, Culver City CA 90230. Foralux, conducted by: an individual. The Registrant(s) in violation of the rights of another under federal, state or common law (see Section of the rights of another under federal, state this statement does not of itself authorize the LLC, 10736 Jefferson Blvd #651, Culver City CA commenced to transact business under the fic- federal, state or common law (see Section 14411, et seq., B&P Code.) Published: or common law (see Section 14411, et use in this state of a fictitious business name 90230. This business is conducted by: a limited titious business name or names listed herein 14411, et seq., B&P Code.) Published: 02/09/2019, 02/16/2019, 02/23/2019 and seq., B&P Code.) Published: 02/09/2019, in violation of the rights of another under liability company. The Registrant(s) commenced on: 01/2019. Signed: Raul Ramirez, owner. 02/09/2019, 02/16/2019, 02/23/2019 and 03/02/2019. 02/16/2019, 02/23/2019 and 03/02/2019. federal, state or common law (see Section to transact business under the fictitious business Registrant(s) declared that all information in 03/02/2019. 14411, et seq., B&P Code.) Published: name or names listed herein on: n/a. Signed: Ron the statement is true and correct. This state- Fictitious Business Name Statement: Fictitious Business Name Statement: 02/09/2019, 02/16/2019, 02/23/2019 and 2019023301. The following person(s) is/are Bivas, Managing Member. Registrant(s) declared ment is filed with the County Clerk of Los An- Fictitious Business Name Statement: 2019020510. The following person(s) is/are 03/02/2019. 2019015025. The following person(s) is/ doing business as: Precognist, 18658 Chase doing business as: Lake Enterprises Inc., that all information in the statement is true and geles County on: 01/31/2019. NOTICE - This are doing business as: Sky Party Rental & St, Northridge CA 91324. Douglas Hajj, 750 Fairmont Ave Suite 100, Glendale CA Fictitious Business Name Statement: correct. This statement is filed with the County fictitious name statement expires five years Events, 6526 S. Hoover St, Los Angeles 18658 Chase St, Northridge CA 91324. 91203. Juliette Lewis Enterpprises, Inc., 750 2019024951. The following person(s) is/are Clerk of Los Angeles County on: 01/29/2019. from the date it was filed on, in the office of CA 90044. Delmy D. Diaz Chavez, 6526 This business is conducted by: an individual. Fairmont Ave Suite 100, Glendale CA 91203. doing business as: The Sisters Beauty World, NOTICE - This fictitious name statement expires the County Clerk. A new Fictitious Business S. Hoover St, Los Angeles CA 90044; Jose The Registrant(s) commenced to transact This business is conducted by: a corporation. 722 W. Bagnall St, Glendora CA 91740. five years from the date it was filed on, in the of- Name Statement must be filed prior to that Elias Jovel, 6526 S. Hoover St, Los Angeles business under the fictitious business name The Registrant(s) commenced to transact Asmaa Atshan, 722 W. Bagnall St, Glendora fice of the County Clerk. A new Fictitious Business date. The filing of this statement does not of CA 90044. This business is conducted or names listed herein on: 12/2018. Signed: business under the fictitious business name CA 91740. This business is conducted by: Name Statement must be filed prior to that date. itself authorize the use in this state of a ficti- by: a married couple. The Registrant(s) Douglas Hajj, owner. Registrant(s) declared or names listed herein on: 02/1990. Signed: an individual. The Registrant(s) commenced The filing of this statement does not of itself au- tious business name in violation of the rights commenced to transact business under the that all information in the statement is true Juliette Lewis, President. Registrant(s) to transact business under the fictitious thorize the use in this state of a fictitious business of another under federal, state or common law fictitious business name or names listed and correct. This statement is filed with the declared that all information in the statement business name or names listed herein on: n/a. name in violation of the rights of another under (see Section 14411, et seq., B&P Code.) Pub- herein on: 01/2019. Signed: Delmy D. Diaz County Clerk of Los Angeles County on: is true and correct. This statement is filed with Signed: Asmaa Atshan, owner. Registrant(s) federal, state or common law (see Section 14411, lished: 02/02/2019, 02/09/2019, 02/16/2019 Chavez, wife. Registrant(s) declared that 01/24/2019. NOTICE - This fictitious name the County Clerk of Los Angeles County on: declared that all information in the statement et seq., B&P Code.) Published: 02/02/2019, and 02/23/2019. all information in the statement is true and statement expires five years from the date it 01/28/2019. NOTICE - This fictitious name is true and correct. This statement is filed with 02/09/2019, 02/16/2019 and 02/23/2019. correct. This statement is filed with the was filed on, in the office of the County Clerk. statement expires five years from the date it the County Clerk of Los Angeles County on: Fictitious Business Name Statement: County Clerk of Los Angeles County on: A new Fictitious Business Name Statement was filed on, in the office of the County Clerk. 01/29/2019. NOTICE - This fictitious name Fictitious Business Name Statement: 2019010009. The following person(s) is/are 01/17/2019. NOTICE - This fictitious name must be filed prior to that date. The filing of A new Fictitious Business Name Statement statement expires five years from the date it must be filed prior to that date. The filing of 2019025362. The following person(s) is/are do- doing business as: 1FAB LOCATION, 6040 statement expires five years from the date it this statement does not of itself authorize the was filed on, in the office of the County Clerk. use in this state of a fictitious business name this statement does not of itself authorize the ing business as: Accretion.TV, 1190 Afton Street, Barton Avenue Ste. 202, Los Angeles CA was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement A new Fictitious Business Name Statement in violation of the rights of another under use in this state of a fictitious business name must be filed prior to that date. The filing of Pasadena CA 91103. Magdalene Entertainment, 90038. Nabil Pierre, 6040 Barton Avenue must be filed prior to that date. The filing of federal, state or common law (see Section in violation of the rights of another under this statement does not of itself authorize the Inc., 1190 Afton Street, Pasadena CA 91103. This Ste. 202, Los Angeles CA 90038; Munirah Cassim-Pierre, 6040 Barton Avenue Ste. this statement does not of itself authorize the 14411, et seq., B&P Code.) Published: federal, state or common law (see Section use in this state of a fictitious business name business is conducted by: a corporation. The 202, Los Angeles CA 90038. This business use in this state of a fictitious business name 02/09/2019, 02/16/2019, 02/23/2019 and 14411, et seq., B&P Code.) Published: in violation of the rights of another under Registrant(s) commenced to transact business is conducted by: a general partnership. in violation of the rights of another under 03/02/2019. 02/09/2019, 02/16/2019, 02/23/2019 and federal, state or common law (see Section under the fictitious business name or names The Registrant(s) commenced to transact federal, state or common law (see Section 03/02/2019. 14411, et seq., B&P Code.) Published: listed herein on: n/a. Signed: Mark Lester Mann- business under the fictitious business name 14411, et seq., B&P Code.) Published: Fictitious Business Name Statement: 02/09/2019, 02/16/2019, 02/23/2019 and The british Weekly, Sat. February 9, 2019 Page 17

03/02/2019. Fictitious Business Name Statement: Published: 02/09/2019, 02/16/2019, NOTICE - This fictitious name statement to transact business under the fictitious Fictitious Business Name Statement: 2019028523. The following person(s) is/ 02/23/2019 and 03/02/2019. expires five years from the date it was filed business name or names listed herein Fictitious Business Name Statement: 2019027394. The following person(s) is/are are doing business as: Fanciful Events, on, in the office of the County Clerk. A new on: n/a. Signed: Naomi Poshneh, owner. 2019025212. The following person(s) is/ doing business as: Launch Ready Legal; 23375 Sandalwood Street, West Hills Fictitious Business Name Statement: Fictitious Business Name Statement must Registrant(s) declared that all information are doing business as: Slow Burn Studio, Wourk, 340 South Lemon Avenue #8948, CA 91307. Kary A Knudson, 23375 2019029694. The following person(s) is/are be filed prior to that date. The filing of this in the statement is true and correct. This 2034 N Hoover St #1, Los Angeles CA Walnut CA 91789. Great Full Days LLC, Sandalwood Street, West Hills CA 91307. doing business as: SEVENDEADLYSINS, statement does not of itself authorize the statement is filed with the County Clerk 90027/5419 Hollywood Blvd Ste C#333, Los 340 South Lemon Avenue #8948, Walnut This business is conducted by: an individual. 9532 Natick Ave, North Hills CA 91343. use in this state of a fictitious business of Los Angeles County on: 02/05/2019. Angeles CA 90027. Summer Voelker, 2034 CA 91789. This business is conducted by: The Registrant(s) commenced to transact Gevork Karapetyan, 9532 Natick Ave, name in violation of the rights of another NOTICE - This fictitious name statement N Hoover St #1, Los Angeles CA 90027. a limited liability company. The Registrant(s) business under the fictitious business name North Hills CA 91343; Erik Mkrtchyan, under federal, state or common law (see expires five years from the date it was filed This business is conducted by: an individual. commenced to transact business under or names listed herein on: n/a. Signed: Kary 9532 Natick Ave, North Hills CA 91343. Section 14411, et seq., B&P Code.) on, in the office of the County Clerk. A new The Registrant(s) commenced to transact the fictitious business name or names A Knudson, owner. Registrant(s) declared This business is conducted by: a general Published: 02/09/2019, 02/16/2019, Fictitious Business Name Statement must business under the fictitious business name listed herein on: 01/2019. Signed: Lauren that all information in the statement is true partnership. The Registrant(s) commenced 02/23/2019 and 03/02/2019. be filed prior to that date. The filing of this or names listed herein on: n/a. Signed: Consul, Member. Registrant(s) declared and correct. This statement is filed with the to transact business under the fictitious statement does not of itself authorize the Summer Voelker, owner. Registrant(s) that all information in the statement is true County Clerk of Los Angeles County on: business name or names listed herein on: Fictitious Business Name Statement: use in this state of a fictitious business declared that all information in the statement and correct. This statement is filed with the 02/1/2019. NOTICE - This fictitious name n/a. Signed: Gevork Karapetyan, partner. 2019029992. The following person(s) is/ name in violation of the rights of another is true and correct. This statement is filed with County Clerk of Los Angeles County on: statement expires five years from the date it Registrant(s) declared that all information are doing business as: Venus By 3Vinos, under federal, state or common law (see the County Clerk of Los Angeles County on: 01/31/2019. NOTICE - This fictitious name was filed on, in the office of the County Clerk. in the statement is true and correct. This 201 N Citrus Avenue, Covina CA 91723. Section 14411, et seq., B&P Code.) 01/29/2019. NOTICE - This fictitious name statement expires five years from the date it A new Fictitious Business Name Statement statement is filed with the County Clerk Black Diamond Capital Group, LLC, 1272 Published: 02/09/2019, 02/16/2019, statement expires five years from the date it was filed on, in the office of the County Clerk. must be filed prior to that date. The filing of of Los Angeles County on: 02/4/2019. Center Court Drive Suite 206, Covina CA 02/23/2019 and 03/02/2019. was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement this statement does not of itself authorize the NOTICE - This fictitious name statement 91724. This business is conducted by: a A new Fictitious Business Name Statement must be filed prior to that date. The filing of use in this state of a fictitious business name expires five years from the date it was filed limited liability company. The Registrant(s) Fictitious Business Name Statement: must be filed prior to that date. The filing of this statement does not of itself authorize the in violation of the rights of another under on, in the office of the County Clerk. A new commenced to transact business under 2019031364. The following person(s) this statement does not of itself authorize the use in this state of a fictitious business name federal, state or common law (see Section Fictitious Business Name Statement must the fictitious business name or names is/are doing business as: Rusakova use in this state of a fictitious business name in violation of the rights of another under 14411, et seq., B&P Code.) Published: be filed prior to that date. The filing of this listed herein on: 02/2019. Signed: Jaime Transformation Coach, 10751 Rose Ave in violation of the rights of another under federal, state or common law (see Section 02/09/2019, 02/16/2019, 02/23/2019 and statement does not of itself authorize the Alejandro Calderon, Managing Member. Apt 123, Los Angeles CA 90034. Ulyana federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 03/02/2019. use in this state of a fictitious business Registrant(s) declared that all information Rusakova, 10751 Rose Ave Apt 123, 14411, et seq., B&P Code.) Published: 02/09/2019, 02/16/2019, 02/23/2019 and name in violation of the rights of another in the statement is true and correct. This Los Angeles CA 90034. This business 02/09/2019, 02/16/2019, 02/23/2019 and 03/02/2019. Fictitious Business Name Statement: under federal, state or common law (see statement is filed with the County Clerk is conducted by: an individual. The 03/02/2019. 2019028636. The following person(s) is/are Section 14411, et seq., B&P Code.) of Los Angeles County on: 02/04/2019. Registrant(s) commenced to transact Fictitious Business Name Statement: doing business as: Ninas Enterprises, 12840 Published: 02/09/2019, 02/16/2019, NOTICE - This fictitious name statement business under the fictitious business Fictitious Business Name Statement: 2019027780. The following person(s) is/are Martha St, Valley Village CA 91607. Karina 02/23/2019 and 03/02/2019. expires five years from the date it was filed name or names listed herein on: 02/2019. 2019026143. The following person(s) is/ doing business as: Team George Realty, Landazuri, 12840 Martha St, Valley Village on, in the office of the County Clerk. A new Signed: Ulyana Rusakova, owner. are doing business as: Stuttgart Auto 1830 Daly St, Los Angeles CA 90031. CA 91607. This business is conducted by: Fictitious Business Name Statement: Fictitious Business Name Statement must Registrant(s) declared that all information Parts, 140 E Tujunga Ave, Burbank CA George Guerrero, 1830 Daly St, Los Angeles an individual. The Registrant(s) commenced 2019029794. The following person(s) is/ be filed prior to that date. The filing of this in the statement is true and correct. This 91502. Chaptersane Inc., 140 E Tujunga CA 90031. This business is conducted by: to transact business under the fictitious are doing business as: Gemer, 5008 1/2 statement does not of itself authorize the statement is filed with the County Clerk Ave, Burbank CA 91502. This business an individual. The Registrant(s) commenced business name or names listed herein on: Mount Royal Dr, Los Angeles CA 90041. use in this state of a fictitious business of Los Angeles County on: 02/06/2019. is conducted by: a corporation. The to transact business under the fictitious 01/2018. Signed: Karina Landazuri, owner. Meruzhan Gevorgyan, 5008 1/2 Mount name in violation of the rights of another NOTICE - This fictitious name statement Registrant(s) commenced to transact business name or names listed herein on: Registrant(s) declared that all information Royal Dr, Los Angeles CA 90041. This under federal, state or common law (see expires five years from the date it was filed business under the fictitious business name 01/2019. Signed: George Guerrero, owner. in the statement is true and correct. This business is conducted by: an individual. Section 14411, et seq., B&P Code.) on, in the office of the County Clerk. A new or names listed herein on: n/a. Signed: Aida Registrant(s) declared that all information statement is filed with the County Clerk of The Registrant(s) commenced to transact Published: 02/09/2019, 02/16/2019, Fictitious Business Name Statement must Torosyan, President. Registrant(s) declared in the statement is true and correct. This Los Angeles County on: 02/1/2019. NOTICE business under the fictitious business 02/23/2019 and 03/02/2019. be filed prior to that date. The filing of this that all information in the statement is true statement is filed with the County Clerk of - This fictitious name statement expires five name or names listed herein on: n/a. statement does not of itself authorize the and correct. This statement is filed with the Los Angeles County on: 02/1/2019. NOTICE years from the date it was filed on, in the Signed: Meruzhan Gevorgyan, owner. Fictitious Business Name Statement: use in this state of a fictitious business County Clerk of Los Angeles County on: - This fictitious name statement expires five office of the County Clerk. A new Fictitious Registrant(s) declared that all information 2019029994. The following person(s) is/ name in violation of the rights of another 01/30/2019. NOTICE - This fictitious name years from the date it was filed on, in the Business Name Statement must be filed in the statement is true and correct. This are doing business as: Collection of Long under federal, state or common law (see statement expires five years from the date it office of the County Clerk. A new Fictitious prior to that date. The filing of this statement statement is filed with the County Clerk Beach & West Covina Premiere, 933 Section 14411, et seq., B&P Code.) was filed on, in the office of the County Clerk. Business Name Statement must be filed does not of itself authorize the use in this of Los Angeles County on: 02/4/2019. South Sunset Avenue #104, West Covina Published: 02/09/2019, 02/16/2019, A new Fictitious Business Name Statement prior to that date. The filing of this statement state of a fictitious business name in violation NOTICE - This fictitious name statement CA 91790. Husam Faris Fraihat, 933 South 02/23/2019 and 03/02/2019. must be filed prior to that date. The filing of does not of itself authorize the use in this of the rights of another under federal, state expires five years from the date it was filed Sunset Avenue #104, West Covina CA this statement does not of itself authorize the state of a fictitious business name in violation or common law (see Section 14411, et on, in the office of the County Clerk. A new 91790. This business is conducted by: an Fictitious Business Name Statement: use in this state of a fictitious business name of the rights of another under federal, state seq., B&P Code.) Published: 02/09/2019, Fictitious Business Name Statement must individual. The Registrant(s) commenced 2019031378. The following person(s) is/ in violation of the rights of another under or common law (see Section 14411, et 02/16/2019, 02/23/2019 and 03/02/2019. be filed prior to that date. The filing of this to transact business under the fictitious are doing business as: Culver City Income federal, state or common law (see Section seq., B&P Code.) Published: 02/09/2019, statement does not of itself authorize the business name or names listed herein on: Tax Office, 10200 Venice Blvd, Suite 201, 14411, et seq., B&P Code.) Published: 02/16/2019, 02/23/2019 and 03/02/2019. Fictitious Business Name Statement: use in this state of a fictitious business 01/2018. Signed: Husam Faris Fraihat, Culver City CA 90232. Viktoriya Kim, 02/09/2019, 02/16/2019, 02/23/2019 and 2019029333. The following person(s) is/ name in violation of the rights of another owner. Registrant(s) declared that all 11749 Courtleigh Dr, Los Angeles CA 03/02/2019. Fictitious Business Name Statement: are doing business as: under federal, state or common law (see information in the statement is true and 90066. This business is conducted by: an 2019028056. The following person(s) is/ Acorn Bags, 16916 S. Harvard Blvd. Section 14411, et seq., B&P Code.) correct. This statement is filed with the individual. The Registrant(s) commenced Fictitious Business Name Statement: are doing business as: American Eagle Gardena CA 90247. Ronald H Nagaoka, Published: 02/09/2019, 02/16/2019, County Clerk of Los Angeles County to transact business under the fictitious 2019026811. The following person(s) is/ Logistics, 9214 San Luis Ave Apt D, South 16916 S. Harvard Blvd. Gardena CA 02/23/2019 and 03/02/2019. on: 02/04/2019. NOTICE - This fictitious business name or names listed herein on: are doing business as: Lock And Key Ninja; Gate CA 90280. Gabriel Lozano, 9214 San 90247. This business is conducted by: an name statement expires five years from 02/2019. Signed: Viktoriya Kim, owner. Locksmith Ninja, 16045 Sheman Way Unit H Luis Ave Apt D, South Gate CA 90280. This individual. The Registrant(s) commenced Fictitious Business Name Statement: the date it was filed on, in the office of the Registrant(s) declared that all information #217, Van Nuys CA 91406. Jeremy Pisanic, business is conducted by: an individual. to transact business under the fictitious 2019029963. The following person(s) is/are County Clerk. A new Fictitious Business in the statement is true and correct. This 16045 Sheman Way Unit H #217, Van Nuys The Registrant(s) commenced to transact business name or names listed herein doing business as: NEWSUSADIGITAL. Name Statement must be filed prior to that statement is filed with the County Clerk CA 91406. This business is conducted by: business under the fictitious business name on: 01/2009. Signed: Ronald H Nagaoka, COM, NEWSUSADIGITAL, date. The filing of this statement does not of Los Angeles County on: 02/06/2019. an individual. The Registrant(s) commenced or names listed herein on: 01/2019. Signed: owner. Registrant(s) declared that all IMPRIMEREDIGITAL, of itself authorize the use in this state of NOTICE - This fictitious name statement to transact business under the fictitious Gabriel Lozano, owner. Registrant(s) information in the statement is true and IMPRIMEREDIGITAL.COM, 149 S. a fictitious business name in violation of expires five years from the date it was filed business name or names listed herein on: n/a. declared that all information in the statement correct. This statement is filed with the Barrington Ave #197, Los Angeles CA the rights of another under federal, state on, in the office of the County Clerk. A new Signed: Jeremy Pisanic, owner. Registrant(s) is true and correct. This statement is filed with County Clerk of Los Angeles County 90049/149 S. Barrington Ave #197, Los or common law (see Section 14411, et Fictitious Business Name Statement must declared that all information in the statement the County Clerk of Los Angeles County on: on: 02/04/2019. NOTICE - This fictitious Angeles CA 90049. Vanessa Vasquez, 149 seq., B&P Code.) Published: 02/09/2019, be filed prior to that date. The filing of this is true and correct. This statement is filed with 02/1/2019. NOTICE - This fictitious name name statement expires five years from S. Barrington Ave #197, Los Angeles CA 02/16/2019, 02/23/2019 and 03/02/2019. statement does not of itself authorize the the County Clerk of Los Angeles County on: statement expires five years from the date it the date it was filed on, in the office of the 90049. This business is conducted by: an use in this state of a fictitious business 01/31/2019. NOTICE - This fictitious name was filed on, in the office of the County Clerk. County Clerk. A new Fictitious Business individual. The Registrant(s) commenced Fictitious Business Name Statement: name in violation of the rights of another statement expires five years from the date it A new Fictitious Business Name Statement Name Statement must be filed prior to that to transact business under the fictitious 2019030656. The following person(s) is/ under federal, state or common law (see was filed on, in the office of the County Clerk. must be filed prior to that date. The filing of date. The filing of this statement does not business name or names listed herein are doing business as: Trugrooves, 2400 Section 14411, et seq., B&P Code.) A new Fictitious Business Name Statement this statement does not of itself authorize the of itself authorize the use in this state of on: 01/2019. Signed: Vanessa Nalin Drive, Los Angeles CA 90077. Published: 02/09/2019, 02/16/2019, must be filed prior to that date. The filing of use in this state of a fictitious business name a fictitious business name in violation of Vasquez, owner. Registrant(s) declared Knuutti Osmo Antti Juoperri, 2400 Nalin 02/23/2019 and 03/02/2019. this statement does not of itself authorize the in violation of the rights of another under the rights of another under federal, state that all information in the statement is true Drive, Los Angeles CA 90077. This use in this state of a fictitious business name federal, state or common law (see Section or common law (see Section 14411, et and correct. This statement is filed with business is conducted by: an individual. Fictitious Business Name Statement: in violation of the rights of another under 14411, et seq., B&P Code.) Published: seq., B&P Code.) Published: 02/09/2019, the County Clerk of Los Angeles County The Registrant(s) commenced to transact 2019031682. The following person(s) federal, state or common law (see Section 02/09/2019, 02/16/2019, 02/23/2019 and 02/16/2019, 02/23/2019 and 03/02/2019. on: 02/4/2019. NOTICE - This fictitious business under the fictitious business is/are doing business as: Biosolutions 14411, et seq., B&P Code.) Published: 03/02/2019. name statement expires five years from name or names listed herein on: 02/2019. CBD; Hoof and Paws CBD, 1441 W 02/09/2019, 02/16/2019, 02/23/2019 and Fictitious Business Name Statement: the date it was filed on, in the office of the Signed: Knuutti Osmo Antti Juoperri, Anaheim Street, Long Beach CA 90813. 03/02/2019. Fictitious Business Name Statement: 2019029419. The following person(s) County Clerk. A new Fictitious Business owner. Registrant(s) declared that all BFF Enterprises, LLC, 1441 W Anaheim 2019028399. The following person(s) is/are is/are doing business as: Harutyunyan Name Statement must be filed prior to that information in the statement is true and Street, Long Beach CA 90813. This Fictitious Business Name Statement: doing business as: WCRI, 20720 Ventura Tax Services, 605 S Verdugo Rd Apt date. The filing of this statement does not correct. This statement is filed with the business is conducted by: a limited liability 2019026937. The following person(s) is/are Blvd. Ste 110, Woodland Hills CA 91364. 28, Glendale CA 91205/605 S Verdugo of itself authorize the use in this state of County Clerk of Los Angeles County company. The Registrant(s) commenced doing business as: Candy Box Art Studio, 333 West Coast Real Estate & Insurance, Inc., Rd Apt 28, Glendale CA 91205. Anna a fictitious business name in violation of on: 02/05/2019. NOTICE - This fictitious to transact business under the fictitious W Garvey Ave #A, Monterey Park CA 91754. 20720 Ventura Blvd. Ste 110, Woodland Hills Harutyunyan, 605 S Verdugo Rd Apt the rights of another under federal, state name statement expires five years from business name or names listed herein Neo Visual, 15229 Prichard St, La Puente CA 91364. This business is conducted by: a 28, Glendale CA 91205. This business or common law (see Section 14411, et the date it was filed on, in the office of the on: 01/2019. Signed: Kenneth Corben, CA 91744. This business is conducted by: a corporation. The Registrant(s) commenced is conducted by: an individual. The seq., B&P Code.) Published: 02/09/2019, County Clerk. A new Fictitious Business Managing Member. Registrant(s) declared corporation. The Registrant(s) commenced to transact business under the fictitious Registrant(s) commenced to transact 02/16/2019, 02/23/2019 and 03/02/2019. Name Statement must be filed prior to that that all information in the statement is true to transact business under the fictitious business name or names listed herein on: business under the fictitious business date. The filing of this statement does not and correct. This statement is filed with business name or names listed herein on: n/a. 02/2004. Signed: Jason Brent Wagner, CEO. name or names listed herein on: 11/2018. Fictitious Business Name Statement: of itself authorize the use in this state of the County Clerk of Los Angeles County Signed: Muquan Feng, CEO. Registrant(s) Registrant(s) declared that all information Signed: Anna Harutyunyan, owner. 2019029965. The following person(s) is/ a fictitious business name in violation of on: 02/06/2019. NOTICE - This fictitious declared that all information in the statement in the statement is true and correct. This Registrant(s) declared that all information are doing business as: Referral Banc of the rights of another under federal, state name statement expires five years from is true and correct. This statement is filed with statement is filed with the County Clerk of in the statement is true and correct. This California; ABO Capital, 4712 Admiralty or common law (see Section 14411, et the date it was filed on, in the office of the the County Clerk of Los Angeles County on: Los Angeles County on: 02/1/2019. NOTICE statement is filed with the County Clerk Way 914, Marina Del Rey CA 90292. seq., B&P Code.) Published: 02/09/2019, County Clerk. A new Fictitious Business 01/31/2019. NOTICE - This fictitious name - This fictitious name statement expires five of Los Angeles County on: 02/4/2019. Pure Sense, Inc., 4712 Admiralty Way 02/16/2019, 02/23/2019 and 03/02/2019. Name Statement must be filed prior to that statement expires five years from the date it years from the date it was filed on, in the NOTICE - This fictitious name statement 914, Marina Del Rey CA 90292. This date. The filing of this statement does not was filed on, in the office of the County Clerk. office of the County Clerk. A new Fictitious expires five years from the date it was filed business is conducted by: a corporation. of itself authorize the use in this state of A new Fictitious Business Name Statement Business Name Statement must be filed on, in the office of the County Clerk. A new The Registrant(s) commenced to Fictitious Business Name Statement: a fictitious business name in violation of must be filed prior to that date. The filing of prior to that date. The filing of this statement Fictitious Business Name Statement must transact business under the fictitious 2019030719. The following person(s) is/ the rights of another under federal, state this statement does not of itself authorize the does not of itself authorize the use in this be filed prior to that date. The filing of this business name or names listed herein are doing business as: Luna’s; Luna’s or common law (see Section 14411, et use in this state of a fictitious business name state of a fictitious business name in violation statement does not of itself authorize the on: n/a. Signed: Steve Abo, President. Herbs, 1851 N. Madison Ave, Pasadena seq., B&P Code.) Published: 02/09/2019, in violation of the rights of another under of the rights of another under federal, state use in this state of a fictitious business Registrant(s) declared that all information CA 91104. Luna June LLC, 1851 N. 02/16/2019, 02/23/2019 and 03/02/2019. federal, state or common law (see Section or common law (see Section 14411, et name in violation of the rights of another in the statement is true and correct. This Madison Ave, Pasadena CA 91104. This 14411, et seq., B&P Code.) Published: seq., B&P Code.) Published: 02/09/2019, under federal, state or common law (see statement is filed with the County Clerk business is conducted by: a limited liability Fictitious Business Name Statement: 02/09/2019, 02/16/2019, 02/23/2019 and 02/16/2019, 02/23/2019 and 03/02/2019. Section 14411, et seq., B&P Code.) of Los Angeles County on: 02/04/2019. company. The Registrant(s) commenced 2019032336. The following person(s) is/ 03/02/2019. Published: 02/09/2019, 02/16/2019, NOTICE - This fictitious name statement to transact business under the fictitious are doing business as: The Gary And Fictitious Business Name Statement: 02/23/2019 and 03/02/2019. expires five years from the date it was filed business name or names listed herein Dino Show, 1812 W Burbank Blvd #856, Fictitious Business Name Statement: 2019028401. The following person(s) is/are on, in the office of the County Clerk. A new on: 08/2018. Signed: Leonel Steve Burbank CA 91506. Gary Zabransky, 2019027320. The following person(s) is/ doing business as: Corporate Entertainment Fictitious Business Name Statement: Fictitious Business Name Statement must Tirado, CEO. Registrant(s) declared that 643 1/2 N Spaulding Ave, Los Angeles are doing business as: Tommy Trang Originators, 2201 5th St. 205, Santa Monica 2019029536. The following person(s) be filed prior to that date. The filing of this all information in the statement is true CA 90036; Dean J Demilio, 3458 Sout Photography, 230 Sheldon St #1, El CA 90405. Zachary Waldman, 2201 5th is/are doing business as: Golden Age statement does not of itself authorize the and correct. This statement is filed with Centinela Ave #11, Los Angeles CA Segundo CA 90245. Tommy Trang, 230 St. 205, Santa Monica CA 90405. This Coffee, 3932 Hawley Ave, Los Angeles use in this state of a fictitious business the County Clerk of Los Angeles County 90066. This business is conducted by: co- Sheldon St #1, El Segundo CA 90245. This business is conducted by: an individual. CA 90032. Clayton Monroe Daily, 3932 name in violation of the rights of another on: 02/05/2019. NOTICE - This fictitious partners. The Registrant(s) commenced business is conducted by: an individual. The Registrant(s) commenced to transact Hawley Ave, Los Angeles CA 90032. This under federal, state or common law (see name statement expires five years from to transact business under the fictitious The Registrant(s) commenced to transact business under the fictitious business name business is conducted by: an individual. Section 14411, et seq., B&P Code.) the date it was filed on, in the office of the business name or names listed herein on: business under the fictitious business name or names listed herein on: 01/2001. Signed: The Registrant(s) commenced to transact Published: 02/09/2019, 02/16/2019, County Clerk. A new Fictitious Business 01/2019. Signed: Gary Zabransky, partner. or names listed herein on: 01/2019. Signed: Zachary Waldman, owner. Registrant(s) business under the fictitious business 02/23/2019 and 03/02/2019. Name Statement must be filed prior to that Registrant(s) declared that all information Tommy Trang, owner. Registrant(s) declared declared that all information in the statement name or names listed herein on: 01/2019. date. The filing of this statement does not in the statement is true and correct. This that all information in the statement is true is true and correct. This statement is filed with Signed: Clayton Monroe Daily, owner. Fictitious Business Name Statement: of itself authorize the use in this state of statement is filed with the County Clerk and correct. This statement is filed with the the County Clerk of Los Angeles County on: Registrant(s) declared that all information 2019029967. The following person(s) is/ a fictitious business name in violation of of Los Angeles County on: 02/06/2019. County Clerk of Los Angeles County on: 02/1/2019. NOTICE - This fictitious name in the statement is true and correct. This are doing business as: Olivia Graye, 1515 the rights of another under federal, state NOTICE - This fictitious name statement 01/31/2019. NOTICE - This fictitious name statement expires five years from the date it statement is filed with the County Clerk S. Orange Dr., Los Angeles CA 90019. or common law (see Section 14411, et expires five years from the date it was filed statement expires five years from the date it was filed on, in the office of the County Clerk. of Los Angeles County on: 02/4/2019. Miryam Abitbol, 1515 S. Orange Dr., seq., B&P Code.) Published: 02/09/2019, on, in the office of the County Clerk. A new was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement NOTICE - This fictitious name statement Los Angeles CA 90019. This business 02/16/2019, 02/23/2019 and 03/02/2019. Fictitious Business Name Statement must A new Fictitious Business Name Statement must be filed prior to that date. The filing of expires five years from the date it was filed is conducted by: an individual. The be filed prior to that date. The filing of this must be filed prior to that date. The filing of this statement does not of itself authorize the on, in the office of the County Clerk. A new Registrant(s) commenced to transact Fictitious Business Name Statement: statement does not of itself authorize the this statement does not of itself authorize the use in this state of a fictitious business name Fictitious Business Name Statement must business under the fictitious business 2019030913. The following person(s) is/ use in this state of a fictitious business use in this state of a fictitious business name in violation of the rights of another under be filed prior to that date. The filing of this name or names listed herein on: are doing business as: Brows By Naomi, name in violation of the rights of another in violation of the rights of another under federal, state or common law (see Section statement does not of itself authorize the 01/2019. Signed: Miryam Abitbol, owner. 1333 2nd Street Suite 46, Santa Monica under federal, state or common law (see federal, state or common law (see Section 14411, et seq., B&P Code.) Published: use in this state of a fictitious business Registrant(s) declared that all information CA 90401. Naomi Poshneh, 1333 2nd Section 14411, et seq., B&P Code.) 14411, et seq., B&P Code.) Published: 02/09/2019, 02/16/2019, 02/23/2019 and name in violation of the rights of another in the statement is true and correct. This Street Suite 46, Santa Monica CA 90401. Published: 02/09/2019, 02/16/2019, 02/09/2019, 02/16/2019, 02/23/2019 and 03/02/2019. under federal, state or common law (see statement is filed with the County Clerk This business is conducted by: an 02/23/2019 and 03/02/2019. 03/02/2019. Section 14411, et seq., B&P Code.) of Los Angeles County on: 02/04/2019. individual. The Registrant(s) commenced Page 18 The british Weekly, Sat. February 9, 2019

211 minutes, the tourists reporters: “We’ve been Monday’s Results British Weekly having failed to learn outperformed once again from both their previous and that’s quite hard to collapses in this series take. Scoring under 200 SPORT and the approach of their isn’t going to win you determined hosts. many games of cricket. Tuesday’s Results Another shocking collapse Rory Burns cut a ball “West Indies know that was too close to him these conditions well see England lose Second Test straight to third slip to and they’ve exploited depart for 16 and fellow them to their advantage. THE FEEL-GOOD factor After West Indies were the third Test in St Lucia opener Joe Denly - who They’ve played some that surrounded the bowled out for 306 - a lead begins on 9 February. was dropped on nought really good stuff at times England cricket team of 119 - the tourists slipped This England side - was bowled for 17, and made it very difficult. just a month ago looked from 35-0 to 132 all out, are not blessed with leaving a delivery from They’re fully deserving of distant indeed this week, with Kemar Roach and prodigious Test-match Alzarri Joseph to end a winning the series.” as Joe Root’s men lost the Jason Holder taking four batsmen - only captain nervy innings full of ill- The result, with the second Test against the wickets each in Antigua. Joe Root and Ben Foakes advised shots. vital Ashes series just West Indies - and with it With West Indies average more than 40 and Jonny Bairstow made around the corner, has the series. chasing only 14, John the latter has played just 14 before he was bowled prompted plenty criticism The speed of England’s Campbell wrapped up five matches. through the gate trying back home, with former collapse in Antigua victory with a six. But neither are West to drive Holder down the captain Alastair Cook shocked even the most A three-day victory Indies, yet the hosts were ground. insisting the team must sceptical of observers gave them a 2-0 lead in the able to adapt their game In total, four England learn to adapt. who had seen problems three-match series. to eke out a vital lead batsmen were bowled, The tourists have been with the side even as it It is West Indies’ first on a challenging pitch, Ben Stokes dragging on bowled out for 77, 246, 187 had enjoyed a successful Test series win over epitomised by Darren when playing too far and 132. recent run. England since 2009 and Bravo’s defiant 50 off 216 away from his body and “There’s the expression The tourists folded in their first against a side balls. Moeen Ali missing an of ‘this is the way I play’, dismal fashion yet again other than Bangladesh Bravo batted for 342 attempted drive down but you have to adapt,” to lose the second Test by and Zimbabwe since 2012. minutes - the third the ground off a very full Cook told BBC’s The 10 wickets as the hosts Holder’s impressive slowest fifty in Test delivery, both off Roach. Cricket Social. sealed the series with a team have a chance to history by time. England’s Of the recognised “Is it different players? match to spare. secure a whitewash when second innings lasted batsmen, only Root, I’m not sure it is. It might Foakes and perhaps Jos be different mindsets at Buttler were undone different times.” Weekend Football League Results by fine deliveries. The “They didn’t seem to rest were down to poor show much fight. They decision-making. didn’t seem to show Wednesday Results England captain Joe that grit,” said Cook, Root cut a subdued figure England’s all-time leading after the defeat, telling Test run-scorer. The british Weekly, Sat. February 9, 2019 Page 19

Darts night the key to New White Hazard edges closer to Chelsea exit Irish victory, Hart Lane Eden Hazard’s future at Chelsea seems in severe says Slade not ready doubt after the forward Centre Henry Slade says a admitted he has come to team-bonding darts night for NLD a decision about his next in London played a role step, with a move to Real in England’s impressive Tottenham’s Premier Madrid thought to be his Six Nations victory over League match against preferred option. Ireland in Dublin at the north London rivals “I know what I am weekend. Arsenal on 2 March going to do. I have made England beat Ireland will take place at a decision,” Hazard told 32-20 on Saturday to start Wembley because their the French radio station their campaign with a new stadium is not RMC, although he did not win. ready. elaborate. Slade says the night, Spurs were originally The interview was organised by the team’s scheduled to move recorded two months ago senior players, brought into the new ground as part of a documentary the team “together on the in September but the about his career, but it was field”. project has suffered only released this week “It feels like you’re construction and and may colour the context back at school playing “safety systems” delays. of the guessing games that with your mates, who The club recently have continued to follow you genuinely want to do said their new stadium Hazard’s every move. well for,” said Slade, who would not be ready Uncertainty over the scored two tries in the win. to host matches until at 28-year-old Belgian’s “We had a room, played least March. plans has been an some darts, had a couple “Thank you all for unwelcome undercurrent of drinks and had a real bearing with us,” said to Chelsea’s season. good time. Spurs chairman Daniel Hazard has publicly “We do a very similar Levy. admitted being torn thing at Exeter at the start “These next few between staying at of pre-season and it’s a weeks are pivotal.” Stamford Bridge and the great way to get to know Tottenham’s next “dream” switch to Real, REAL DEPARTURE? I know what I am going to do. I have each other. scheduled home game a club he referred to in made a decision,” Hazard told the French radio station RMC “You feel closer to the after the Arsenal fixture October as “the best club week but Hazard seems nine-figure bid to seal his still keen to sign him bloke next to you because is against Crystal Palace in the world”. resolute on his desire to departure. and could move for the you’ve shared experiences on Sunday, 17 March. The manager, Maurizio play for Real, and the There is also uncertainty Brazilian again at the end off the field. It’s not purely However, that could Sarri, said in December situation is particularly at the Bridge over the of the season. business and work - you’re be changed as it is the that it was “time to pressing given Hazard’s future of star midfielder Like Hazard, Willian’s playing with your mates.” weekend of the FA decide” the issue but also contract expires in June Willian. The winger has contract expires in the Coach Eddie Jones Cup quarter-finals and accepts that his star player 2020 and he is yet to caught the eye of PSG summer of 2020 and sanctioned the evening Palace are still in the should leave if that is his entertain new terms. although a £60m move could feasibly leave for that took place at Flight competition. wish. “If he wants to go, If Real and Hazard are to the French giants on free if he is not handed a Club in London on the eve “Remedial works on he has to go,” Sarri said both amenable to a deal transfer deadline day last new contract by then. of the player’s departure the safety systems in last week. then Chelsea are unlikely month did not go through Chelsea do not want to for a week-long training the new stadium are Chelsea have offered to stand in his way, due to paperwork issues. offer players over the age camp in Portugal. near completion and we the star a new contract although it could take a But the French club are of 30 multi-year contracts. Coach Jones added: shall then move forward worth around £300,000 a “They didn’t get into to the final stages of trouble which was testing the fire detection Weekend Premier League Results fantastic and isn’t always and alarm system REDS: and its integration the case when you’ve got cont. from back page 30 guys going out and with the other safety having a drink! systems,” said a Spurs Gomez and Alexander- “They wanted to go into statement. Arnold, but they did the camp ready to go, have “The success of this have player of the year some stories to tell and testing is critical to our contender Virgil van Dijk have some togetherness. ability to obtain a safety marshalling the backline. That’s where we’re going certificate and open the It is Bournemouth next as a team.” stadium. for Liverpool and then “We shall provide a the stiff tests of Bayern further update in due Munich and Manchester course.” United to come later this The new ground, month. which will also host As for West Ham, they NFL games, will have ended a run of three a capacity of 62,062 and straight defeats in all is located on the site of competitions but perhaps their old White Hart will feel aggrieved not to Lane home. win. Page 20 The british Weekly, Sat. February 9, 2019 BW SPORT Pep: City ‘never give up’ n Guardiola buoyant after midweek win puts Sky Blues back on top of Premier League Pep Guardiola says Laporte met David Silva’s Manchester City have free-kick to head home his learned “to never give fourth goal of the season, up” after returning to putting City in front just the top of the table for before half-time. the first time since 15 Sergio Aguero and December with a win at Raheem Sterling Everton in midweek. both spurned decent A week ago City were opportunities to extend five points adrift of City’s lead after the break Liverpool but took full before Gabriel Jesus sealed advantage after Jurgen victory in stoppage time. Klopp’s side could only It was far from a vintage manage back-to-back display by City, who draws, moving ahead instead had to show their of the Reds on goal battling qualities to secure difference albeit having the points and regain the played one game more. initiative in the title race. “A few days ago we Attention will now could have been seven switch back to Liverpool, WELCOME RETURN: Kevin De Bruyne came on for City in the 89th minute Wednesday night points behind. Now we who can return to the are top of the league. That summit with victory though they should take RESTAURANT: is the best advice, the against Bournemouth on some encouragement 116 Santa Monica Blvd. lesson is never give up,” Saturday, 24 hours before from a resilient display Santa Monica CA 90401 said Guardiola. City host Chelsea at that was a notable (310) 451-1402 “That is a lesson for all Etihad Stadium. improvement on their Happy Hour: Mon-Fri 4-7 performances in recent athletes. Try to win the Everton stay ninth after (food specials) games, because life can suffering a fourth defeat weeks. change immediately.” in five Premier League Just seven days ago, Defender Aymeric games at Goodison Park, Manchester City faced the Shoppe: 132 Santa Monica Blvd., prospect of falling seven Santa Monica • (310) 394-8765 points behind leaders Open Sun-Thurs 10am-8pm Injuries and errors Liverpool after slipping to Fri. & Sat. 10am-10pm a fourth Premier League continue Reds’ blip defeat of the season Sat 2/9 Tue 2/12 Champions League against Newcastle the 6 Nations Rugby PPV Premier League leaders five points behind hunt previous evening. Noon Man Utd vs PSG 6.15am Scotland vs Ireland Liverpool handed a following three successive Wednesday’s win 8.45am Italy vs Wales PPV Noon Roma vs Porto boost to their title rivals league wins. To add to means City have the as an uncharacteristic Klopp’s worries, there initiative, but the dramatic defensive error cost them are also increasing injury English Premier League change in fortunes over Wed 2/13 Champions League victory at West Ham on concerns for his squad, the past week suggests 7am Liverpool vs Bournemouth Monday night. with Dejan Lovren, Jordan this is just the latest Noon Spurs vs Borussia Dortmund Jurgen Klopp’s side now Henderson and Georginio Sun 2/10 twist in an increasingly Noon Ajax vs Real Madrid find themselves in second Wijnaldum joining unpredictable title race. 6 Nations Rugby PPV place on goal difference Joe Gomez and Trent 7am England vs France after Manchester City beat Alexander-Arnold on the

Everton on Wednesday sidelines. English Premier League night, and although they “Last night we trained 8am Man City vs Chelsea Thurs 2/14 Europa League have a game in hand over and after we had to change 10am Bate vs Arsenal their title rivals, the rapid three positions,” said Mon 2/11 English Premier League erosion of the nine-point Klopp after Monday’s Noon Wolves vs Newcastle Noon Malmo vs Chelsea advantage they held on final whistle. 29 December will likely “It’s just a fact, it’s not an cause some to point to excuse. The preparation jitters within the Liverpool for the game was far from JOIN US FOR HAPPY HOUR! dressing room. being perfect and we still Mon-Thurs 4-7pm • Fri: 4pm-8pm City also defeated got a point.” Arsenal on Sunday and Some would point to Thursday: Late Happy Hour seem to have rebounded the absence of injured from their January jitters, defensive trio Lovren, www.yeoldekingshead.com while Tottenham are only cont. on page 19, col 4