The british Weekly, Sat. September 9, 2017 Page 1

Rooneys at the brink as Wayne strays again - page 5 California’s British Accent ™ - Since 1984 Saturday, September 9, 2017 • Number 1695 Always Free Baby number three for Wills and Kate The Duke and Duchess of Cambridge are expecting a third child, Kensington Palace announced this week. The announcement of extreme morning “Their royal highnesses was made as the sickness, or hyperemesis the Duke and Duchess duchess was forced to gravidarum. of Cambridge are very cancel an engagement In a statement, pleased to announce that on Monday because Kensington Palace said: the Duchess of Cambridge is expecting their third child. The Queen and members of both families are delighted with the news. “As with her previous two pregnancies, the duchess is suffering from hyperemesis gravidarum. Her royal highness will no longer carry out her planned engagement at the Hornsey Road children’s centre in London today. The duchess is being cared for at Kensington Palace.” The announcement comes in the same week the couple’s eldest child, four-year-old Prince George is to start school at Thomas’s Battersea, south London. His sister, Princess Charlotte, is two. Hyperemesis gravidarum can be so acute that it requires supplementary hydration, medication and nutrients. Kate, 35, was admitted to hospital because of morning sickness during her first pregnancy. EXPANDING BROOD: The Duchess of Cambridge, The baby will be fifth AND A BIG DAY FOR THE LITTLE GUY....William and George pose for the pregnant with Princess Charlotte in 2015 cont. on page 4, col. 1 photographers ahead of the young prince’s first day at school (page 3) News from Britain 2-5 • Meet a Member 8 • Crossword/Sudoku 8 • Stargazing 9 • Book Review 9 • Brits in LA 10 • Sean Borg 11 • Sport 18-20 Page 2 The british Weekly, Sat. September 9, 2017

News from Britain Scottish cities to fine We can win border poll in polluting drivers five years, says Adams n n £30-a-day penalties in Edinburgh, Unionists rally against ‘divisive’ demands Glasgow, Dundee and Aberdeen by 2020 Sinn Féin have called for a referendum on a Motorists who drive per day. campaigners have united Ireland within heavily polluting Number-plate welcomed the initiative, five years, a move vehicles are likely to recognition cameras will saying there was clear denounced as “divisive face automatic fines for record the details of any evidence that pollution and destabilising” by entering Scotland’s major motorist breaking the low- from vehicles was linked unionists. cities just three years from emission zone rules and to poor health. Gerry Adams, the now, ministers have said. they will be notified of Speaking in the Scottish party’s leader, told Under the changes, fines through the post. The parliament, Patrick colleagues on Wednesday which have been penalty could rise for those Harvie, for the Greens, that Brexit had re- championed by the first who fail to pay promptly. said: “For some time we energised the debate minister, low-emission The zones are part of have been calling for more about a united Ireland. zones will be created in the a package of measures than the one pilot low- Arlene Foster, the Arlene Foster said Gerry Adams’s calls for a four biggest cities, in effect designed to persuade emission zone that the Democratic Unionist referendum on Irish unity were divisive barring such vehicles from drivers to give up vehicles Scottish government has Party leader, immediately the centres of Glasgow, powered by fossil fuels, supported, so I welcome dismissed the notion of a in the next five years. take place without the Edinburgh, Dundee and a campaign that Nicola the commitment to have border poll. We believe that this is consent of the Irish people. Aberdeen by 2020. Sturgeon hopes will four such zones.” The public spat achievable and winnable. Ms Foster described the However, one of the culminate in the removal But motoring threatens to derail talks We also believe that this call as a “narrow political cities involved, possibly of all petrol and diesel organisations and about the restoration of should be government project”. Glasgow, could have its vehicles from Scotland by opposition politicians said power-sharing. Simon policy,” Mr Adams said. “There is no evidence low-emission zone up and 2032 - eight years before that the plan represented Coveney, the foreign He described Brexit as of overwhelming support running as early as next the rest of the UK. yet another attack on affairs minister, met the most serious social, for a united Ireland. year, ministers said. The first minister said: motorists. representatives from economic and political Holding, or indeed even Motorists in London “Some of the changes Nicholas Lyes, Stormont’s five main threat to the island of just proposing, a border- with the worst exhaust that will be involved for spokesman for the RAC, parties in Belfast this Ireland for a generation. poll within five years is emissions will face a £10 a low-emission zone . . . said motorists would be week to ascertain whether “The people of the North not sensible,” she said. charge from next month do involve behavioural “reeling” from the news the appetite was there for voted against Brexit. The with a more stringent change, they do involve that they could be fined further negotiations. Irish government has a ‘wishful thinking’ ultra-low emission zone things that can be difficult from as early as next year. responsibility to defend “It will propel Northern due to be brought in by for people. But the scale He said: “Nobody ‘new approach’ that vote and to act in the Ireland into a cycle of 2020. of this challenge and doubts the need for bold “Brexit has re-energised best interests of all the referenda. This is nothing The Scottish government the importance of this decisions being made to and reshaped the debate people of this island,” he short of wishful thinking has decided to introduce challenge means we’ve got tackle Scotland’s pollution about a united Ireland,” said. by Gerry Adams. It is fines rather than charges to do these things.” issue in its biggest cities. Mr Adams said, opening In response to his call time he and those around and while the amount will She added: “There will However, the outlined Sinn Féin’s two-day think- for a border poll Ms him lifted their eyes and be set by councils, they are be difficult things in here, measures could have in at the CityNorth hotel Foster dismissed the considered the damage likely to be higher than the that’s inevitable, but there’s serious financial and in Co Meath. idea, claiming it was not recent instability is London charges, possibly lots of wins for us as well if practical impacts on those “That demands a sensible. having upon everyone in with fines of £20 or £30 for we do this properly.” living and working in and new approach aimed “Northern Ireland Northern Ireland.” each polluting motorist Environmental around these cities.” at unlocking Unionist needs stability,” she said. While all party leaders opposition to a new future “That means we need a agree on the need for by reminding them of functioning government devolution, Ms Foster’s 171 Pier Ave. Ste. 121 • Santa Monica CA 9005 the positive contribution to make vital decisions. offer of proposals to Tel: (310) 452 2621 • Fax: (310) 314-7653 they have made to society We do not need a divisive address the Irish language [email protected] on this island. Instead and destabilising border and other cultural issues www.british-weekly.com • /BritishWeekly of concentrating on the poll.” has been rejected by Sinn Managing Editor: Neil Fletcher negative aspects of our Under the terms of Féin, whichi is demanding Deputy Editor: Nick Stark four centuries of shared the 1998 Good Friday a standalone Irish Contributing Writers: Sean Borg, Alan Darby Drake, history I suggest that Agreement, the Northern language act to enshrine John Hiscock, Eileen Lee, Gabrielle Pantera, Rick Par- we embrace the areas Ireland secretary has the the rights of Irish speakers cell, Anne Shaw, Nick Stark, Craig Bobby Young of agreement and of power to trigger a poll on in Northern Ireland. Showbusiness Editor: Sean Borg co-operation; of good unity, but only if he or she Power-sharing has been Advertising Manager: Mark Devlin neighbourliness and the believes there has been a suspended since early Legal Notices and DBAs: Mirelle Woolf common good,” he said. shift in public opinion in this year when Martin Distribution: Mirelle Woolf, Mercedes Grey favour of changing the McGuinness, the late Sinn Subscriptions: 6 months: $33, 1 year: $54 (1st class) He added that Sinn Féin would seek the support of constitutional position. Féin deputy first minister, The British Weekly is published every Saturday and is available at multiple locations in South- ern California. Circulation: 25,000. The British Weekly has been adjudicated as a newspaper of all parties in the Oireachtas As part of its resigned in protest at general circulation in Court Judgement No. SS008371. Copyright: no news stories, illustrations, for a committee on Irish confidence-and-supply the DUP’s handling of editorial matter or advertisements can be reproduced without written permission of the copyright unity and pledged to agreement with Theresa a botched green energy owner. All rights reserved ©2017 The British Weekly. The British Weekly welcomes your letters bring forward a legislative May’s Conservative scheme, which risks and accepts unsolicited articles for publication. All submissions - including photographs - become white paper on the matter. Party the DUP extracted landing the taxpayer with property of the British Weekly and are subject to editing and/or deletion at Editor’s discretion. California’s British Accent™ - Since 1984 “We want to see a a commitment that a millions of pounds of referendum on unity referendum would not debt. The british Weekly, Sat. September 9, 2017 Page 3

News from Britain Confidence, leadership, humility - but no best friends: what George’s new school hopes to instill in the future king

n Firstday at school for William and Kate’s eldest child n South London school both progressive and exclusive THIS WAS very big walked from the car “communication and week for little Prince and then had a formal language”. Art, ballet, George. Not only did he handshake with Helen drama, ICT, French, learn he would soon be Haslem, head of lower music, and PE are all getting a new sibling, but school. taught from day one. on Thursday morning All in all it was a very If, like his great-uncle came that momentous a low-key arrival… Edward, he inclines first step which every certainly unlike towards thespianism, the small child must take: he William’s first day, which school performs eight started school. was witnessed by a different productions A severe bout of bank of photographers. and a nativity play every morning sickness The fiercely-protective year, and has its own upended plans for both Cambridges stipulated sound and lighting crew. the Duke and Duchess of only one TV camera and Any musical leanings Cambridge to accompany one photographer would will be encouraged their firstborn on his be there to capture the enthusiastically through scholastic debut, leaving moment . weekly concerts and Prince William to do the summer and winter school run solo. Father ‘precious early years’ galas. and son arrived shortly The newest and most He may, of course, RITE OF PASSAGE: a slightly uncertain Prince George meets before 8.50am and was famous pupil, who will prefer to just charge Helen Haslem, head of the lower school at Thomas’s Battersea driven through a side be known as George around the rooftop entrance of the swanky Cambridge, was escorted playground, with of particular person and to the rest of us) and who “have a measure but progressive Thomas’s into the reception class. climbing frames and we wouldn’t do that with wholewheat breadsticks. of confidence, are Battersea school, where Kitted out in his John stunning views across any of our pupils. For lunch, pupils are responsive, sociable, and £18,000 a year ensures a Lewis uniform (also the river Thames and “I hope he will have the promised freshly cooked with a light in their eyes”. working security gate, available at Peter Jones in Battersea Park. confidence to be himself meals which, whenever Society bible Tatler which closed firmly Sloane Square) – winter Ben Thomas, principal with all his quirks and possible, include organic advises to get children’s behind the royal car. and summer uniforms, of Thomas’s London Day his idiosyncrasies and meat, vegetables and names down at birth. The school prospectus red art smock, and PE School, who was characteristics.” dairy, all of which According to the promises to teach kit including black ballet headteacher at Thomas’s The choice of Thomas’s grandpapa Charles will society magazine, new its young charges to shoes total more than Battersea for 18 years, Battersea makes him the undoubtedly approve. headmaster Simon “be kind”, acquire £365 – the young prince said he hoped George first direct royal heir to According to the O’Malley, who, like “confidence, leadership can look forward to a would learn to be himself. be educated south of the Good Schools Guide, it George, starts this and humility” and not broad education. “The whole aim of river, but then he is only has a wide-ranging mix September, is a “silver have a best friend to Along with maths, these precious early years the third-generation heir of international parents, fox” whose previously prevent other children English and science, the of education is to give to attend public school. with 19 different foreign stated mission is having hurt feelings. curriculum includes children that confidence Morning snacks languages spoken at for pupils to leave Holding his dad’s classes in “understanding in who they are. So we include organic milk, home. Competitive school “confident and hand and looking a little the world”, “expressive are not going to try and freshly baked pain aux and oversubscribed, it comfortable, the sort of apprehensive, George arts and design” and mould him into any kind raisins (raisin croissant is looking for children people others turn to”.

THAT WAS THEN: Princess Diana and Prince William accompany Prince Harry on his first day at Wetherby prep school in 1989 Page 4 The british Weekly, Sat. September 9, 2017

News from Britain Kate gets £92k damages for topless pix n Royal couple had sought £1.5m for shots published in French magazine

The Duke and Duchess taken was particularly of Cambridge have been shocking to us as it awarded 100,000 euros breached our privacy.” (£92,000) in damages The invasion of after a French magazine privacy was “all the printed topless pictures more painful” given the of Catherine. experience of his mother, A French court ruled Princess Diana, with the the images used by paparazzi, he added. Closer - taken as the Ernesto Mauri, 70, chief FULL TIME ROYALS: Prince William recently gave couple holidayed in executive of publishing up his job as an air ambulance helicopter pilot Provence five years ago group Mondadori, - had been an invasion of which produces Closer, Kate pregnant: OK.” their privacy. and Laurence Pieau, 51, Clarence House said The royals will donate editor of the magazine in cont. from page one the Prince of Wales and the funds to charity, The pictures appeared in Closer magazine in 2012 France, were fined 45,000 Duchess of Cornwall were according to multiple euros each for their role in line to the throne “delighted at the news”. media reports. Closer magazine - in “They wished to make in the invasion of privacy. – bumping William’s A Downing Street The judge fined Closer 2012. the point strongly that Agency photographers brother, Prince Harry, spokesperson, asked for magazine’s editor and Presiding judge this kind of unjustified Cyril Moreau and down to sixth place. prime minister Theresa owner 45,000 euros - Florence Lasserre- intrusion should not Dominique Jacovides, Until recently, if the May’s response, said: the maximum amount Jeannin also instructed happen.” who had denied taking Cambridge’s new baby “It is fantastic news allowed. regional newspaper La The judgement follows the topless photographs, was a boy it would have and she passes on her The damages - 50,000 Provence, which printed the trial of six people, were told to each pay leapfrogged Charlotte congratulations to the euros to each royal - fall images of the duchess including photographers 10,000 euros. in the line of succession. Duke and Duchess of short of the 1.6 million in her swimwear, to pay and the former editor of Marc Auburtin, 57, Under the rules of male Cambridge.” euros (£1.5m) sought 3,000 euros in damages Closer, which began in who was La Provence’s primogeniture, royal sons Having chosen by lawyers for Prince during the hearing at May. publishing director at took precedence over traditional royal names William and Catherine. the Tribunal de Grande All six defendants were the time, and the paper’s female siblings. for their first two children, Instance de Nanterre. convicted of charges photographer, Valerie A radical shake-up, bookies’ odds are likely ‘Unjustified intrusion’ A statement from relating to the taking and Suau, 53, were each given before the birth of Prince to be short on Alice or Long-lens images of Kensington Palace publication of the images. suspended fines. George and affecting Alexandra for a girl, and Catherine sunbathing on said: “This incident A statement from The duke and duchess babies born after 28 James or Philip for a boy. a terrace were published was a serious breach Prince William was read launched their legal legal October 2011, removed Royal observers had on the front and inside of privacy, and their at the trial in May. proceedings in 2012 and discriminatory male bias. indicated it was likely that pages of the Closer Royal Highnesses felt it The duke said: “The a court in Paris banned It meant the Cambridge’s the couple would have publication - which is essential to pursue all clandestine way in which Closer from printing any first child, regardless of three children. Kate is separate to the UK’s legal remedies. these photographs were further images. gender, would be destined one of three, with a sister, Fullers London Pride • Guinness • Harp • Heineken • Blackthorn Cider as monarch. Pippa Matthews, and Magners • Boddingtons Double Chocolate Fullers ESB It is likely Kate will brother, James Middleton. choose to have her On a royal tour of Poland baby in the Lindo wing in July 2017, she joked Watch all the of St Mary’s hospital, about having a third after Paddington, where she being given a present Premier League has already experienced designed for newborns, two deliveries. The couple turning to William and action here!!! have a live-in nanny. saying: “We will just have to have more babies.” ‘fantastic news’ William, 35, who is THE MOST TRADITIONAL The duchess is one of two siblings, may understood to be less not initially have been PUBS IN SO CAL than 12 weeks pregnant, convinced. On an overseas Over 20 Beers on Tap with Kensington Palace tour of Singapore in 2012, 20+ Single Malts Too! announcing the news when asked by a group VOTED BEST NEIGHBORHOOD PUB earlier than perhaps the of teenagers how many couple desired due to children he would like LIVE MUSIC (Santa Ana Only) morning sickness affecting to have, he said he was Thursday acoustic classic rock 8 - 11pm her diary. “thinking about having Friday classic rock 8 - 11pm Prince Harry gave a two”. Saturday Tribute bands/classic rock thumbs up when asked He recently gave up 8:30 to 11:30pm Sunday Karaoke 8 - 11pm about the baby as he his part-time job as an arrived for an engagement air ambulance helicopter QUIZ NIGHT: 2nd Tuesday of the month at in Manchester. “Fantastic. pilot for East Anglian air Santa Ana location Great. Very, very happy ambulance to take up Now seving SUNDAY BRUNCH at Fullerton for them.” On how the full-time royal duties as Location: 9am-Noon duchess was, he replied: the Duke of Edinburgh Murphys • Newcastle Old Speckled Hen Paulaner Hef email: [email protected] “I haven’t seen her for stepped down from his a while but I think she’s royal work. Smithwicks • Spaten • Stella Artois • Twisted Thistle • Well’s Banana Bread The british Weekly, Sat. September 9, 2017 Page 5 News from Britain Rooneys at war after Wayne’s latest booze and birds gaffe n Drink-drive arrest reveals Everton star’s ‘kiss and cuddle’ with busty stranger he met during TEN HOUR drinking session THE FUTURE of Wayne and Coleen Rooney’s marriage hung in the AT THE BRINK: The Rooneys reportedly had a huge row following the inci- balance this week after it dent, with Coleen telling Wayne: “The world is laughing at me because of you.” emerged he had enjoyed ‘a kiss and cuddle’ with after first meeting Rooney another woman shortly at the Bubble Room before being arrested cocktail bar in Cheshire for drink driving while where Rooney danced on behind the wheel of HER the tables and belted out car. Oasis songs. Rooney, 31, was Laura said: “I got to charged with drink- the bar around 10pm. He driving after being caught introduced himself with behind the wheel of a VW his mate and we sat down Beetle belonging to Laura and had a talk and had a Simpson, a buxom blonde laugh. who he picked up after a “He kept admiring my 10-hour drinking session boobs in my clingy top on Sunday. and asking what size they Lettings agent worker were. Miss Simpson, 29, said “He asked if they were the pair had ‘kissed and real and said, ‘I’d like to cuddled’ and she would get my hands on them’. have ‘shagged him’ if he I laughed, he was being had not been pulled over flirty and I didn’t tell him by the police. my boobs are fake. This latest humiliation prompted Coleen to fly ‘prying eyes’ back from Spain with “It’s not every night you their three children meet a famous footballer and reportedly scream at and it wasn’t that I was SUN WORSHIPPER: Wayne has blamed Coleen’s the former England star: star-struck, I just liked frequent holidays for his drinking, according to a ‘The world is laughing at talking to him.” source close to the couple me because of you. How Laura has said the pair could you do this to me LAURA SIMPSON: “It’s not every night you did not sleep together but the arrest, that was stupid Her profile on while I’m pregnant? How meet a famous footballer” said the pair had enjoyed and on reflection he SeekingArrangement. could you be so stupid?’ “a kiss, a hug” before should never have driven com says Laura is But rather than show her husband has accused with Wayne and is driving “off into the my car but he didn’t seem “looking for someone any remorse, Rooney her of spending too much threatening all sorts. night” together. to be over the limit. who can provide a luxury allegedly blamed his time away from the family Wayne’s just hoping she’ll The 29-year-old said the “But she can’t blame lifestyle”. drinking on Coleen taking home. calm down. pair wanted to get away him for anything that The page also says how so many vacations, and is Already this year she ‘He’s told her he is willing from “prying eyes” after happened with me Laura is seeking a partner believed to have told her has visited Amsterdam, to stop going out if that sparks started flying at the because nothing did who is willing and able to he will become teetotal Madrid, Mallorca, Ibiza, means she will stay with Symposium Bar, which really although we would spend up £6,000-a-month if she cuts back on the Las Vegas, Barbados and him. But he hasn’t totally the pair visited after have ended up s******g on providing her with number of holidays. Portugal. held back himself. Bubble Room. no doubt. What we did gifts and grub. Friends have A leading British ‘In the end it’ll need The 29 year old was only a bit of harmless Her ‘About Me’ section claimed their marriage tabloid, quoting a source some give-and-take told Mail Online she isn’t fun.” on the site states: “I am is on the rocks but ‘close’ to the footballer, on both sides to get a marriage wrecker but The busty Laura is hard working, with plenty the Everton striker is said: ‘He’s pointed the everything back to the single mum did say reportedly a paid-up of time for fun which can refusing to remove his finger at her over the normal.’ she would have slept with member of a dating be something outdoorsy wedding ring, but it is number of holidays she As for Ms. Simpson, she the footballer if he hadn’t website where young not scared of dirt but I am not clear if Coleen is still takes and she raised seems to be enjoying her been arrested. women spend time with definitely a bit of a doll wearing her’s. questions about his nights moment of fame, gushing She said: “I can wealthy older men in like getting dressed up Mrs Rooney has been out with the lads. to a tabloid reporter that understand [Coleen] exchange for top notch going to enjoy nice food, on 10 trips this year and ‘Col­een’s still furious she was “swept away” being mad with him over dinners and exotic trips. wine and good company.” Page 6 The british Weekly, Sat. September 9, 2017

LEGAL NOTICES

BOHL,JEFFREY P 4465-004-058 MILL FLYING POINT TRUST SITUS RI 4371-018-006 $155.28 TRUST SITUS 1140 N BUNDY DR LOS $27,207.23 425 S SALTAIR AVE LOS ANGELES CA HJB PROPERTIES L L L P SITUS 11740 ANGELES CA 90049-1513 4429-005-007 DEPARTMENT 4465-004-059 $27,339.69 DEPARTMENT OF 90049-4130 4404-023-007 $95,340.30 W SUNSET BLVD 17 LOS ANGELES CA $2,400.66 OF THE BOWEN,MITCHEL AND NOELLE SITUS THE AKASAKA,ASAKO TR ASAKO AKASA- 90049-2996 4401-007-044 $70.76 NOYES,SUSAN K SITUS 1126 5TH AVE TREASURER AND 31373 PACIFIC COAST HWY MALIBU TREASURER AND KA TRUST SITUS 1728 S CENTINELA HOLZL,DIANNE C TR HOLZL TRUST LOS ANGELES CA 90291-6342 4239- TAX COLLECTOR CA 90265-2640 4470-009-039 $1,747.31 TAX AVE LOS ANGELES CA 90025-3609 SITUS 289 S BARRINGTON AVE A108 023-043/S2014-010 $9,442.78 CHAN,JULIAN TR JC MALIBU TRUST COLLECTOR 4259-008-007 $2,021.77 LOS ANGELES CA 90049-3356 4401- OLLIVIER,FRANCK AND MALINA SI- SITUS 6848 FERNHILL DR MALIBU CA AKOPYAN,VARDAN SITUS 1215 LACH- 009-011 $8,935.79 TUS 1440 VETERAN AVE NO 359 LOS Notice of Divided Publication 90265-4270 4466-007-026/S2014-010 Notice of Divided Publication MAN LN LOS ANGELES CA 90272-2229 HUMPHREY,L GRANT CO TR HUM- ANGELES CA 90024-4853 4324-038-141 $9,567.76 4420-024-022/S2014-010 $91,353.49 PHREY TRUST AND HUMPHREY,- $22,785.44 CHANDLER,PHILIP B AND JUNE D ALLEN,CLARK O AND ALLEN,WILLIAM DOUGLAS G 4380-032-004 $192.88 ORELLANA,JOSE R 4380-024-009 NOTICE OF DIVIDED PUBLICATION 4453-008-014 $335.11 NOTICE OF DIVIDED PUBLICATION L 8621-009-024 $197.97 JOFFE,ROLAND V AND PAI,SUE F $629.35 OF THE PROPERTY TAX-DEFAULT CRISWELL,ELEANOR C TR ELEANOR OF THE PROPERTY TAX-DEFAULT ATKINS,ELEANORE J SITUS 319 N 4378-008-012 $4,807.50 PACHECO,MARIA AND LOPEZ,SO- LIST C CRISWELL TRUST SITUS 20395 LIST VENICE BLVD LOS ANGELES CA JOHNSON,BOBBY J TR BOBBY J CORRO E SITUS 1927 17TH ST SANTA (DELINQUENT LIST) SEABOARD RD MALIBU CA 90265-5347 (DELINQUENT LIST) 90291-4598 4238-023-025/S2013-010 JOHNSON TRUST 4379-014-011 MONICA CA 90404-4701 4274-014-017 Made pursuant to Section 3371, 4450-014-067 $12,975.38 Made pursuant to Section 3371, Reve- $800.84 $549.10 $4,727.68 Revenue and Taxation Code CULLINAN,KEITH TR BEATTY nue and Taxation Code BARKOHANAI,HORMOZ AND ELIZA- 4379-014-013 $2,148.11 PELLIZON,PIERO 4380-018-010/S2014- CHILDREN TRUST 4464-022-033 BETH SITUS 13650 MARINA POINTE 4379-014-014 $659.31 010 $642.56 Pursuant to Revenue and Taxation $637.67 Pursuant to Revenue and Taxation Code DR 304 MARINA DEL REY 90292 4229- JOWSHAGHANI,SARA S SITUS 2801 PETERSON,LEWIS S AND MARGARET Code Sections 3381 through 3385, DOUGLAS,H RUSSEL AND KAREN L Sections 3381 through 3385, the Los An- 021-004 $6,182.55 BURKSHIRE AVE LOS ANGELES CA SITUS 258 21ST PL SANTA MONICA CA the Los Angeles County Treasurer and 4453-002-040 $22,343.15 geles County Treasurer and Tax Collector BOTEV,RYAN I AND BALDWIN,ELIZA- 90064-3515 4257-017-061/S2013-020 90402-2502 4278-026-002 $45,195.45 Tax Collector is publishing in divided DWYER,KEVIN 4448-023-028 is publishing in divided distribution, the BETH M SITUS 15146 MULHOLLAND $16,296.38 PINK LOTUS LLC SITUS 1 CENTURY distribution, the Notice of Power to Sell $10,510.54 Notice of Power to Sell Tax-Defaulted DR LOS ANGELES CA 90077-1619 JUNGWIRTH,JAMES N CO TR J AND J DR NO 16D LOS ANGELES CA 90067 Tax-Defaulted Property in and for Los EDWARDS,JAN M TR JAN M EDWARDS Property in and for Los Angeles County, 4378-004-008 $41,701.76 JUNGWIRTH TRUST SITUS 1649 AP- 4319-017-075 $779.59 Angeles County, State of California, to TRUST 4471-015-020 $1,334.23 State of California, to various newspapers BRIDA LLC SITUS 425 12TH ST SANTA PIAN WAY NO 105 SANTA MONICA CA RHODES,CORRINNE M SITUS 631 various newspapers of general circulation 4471-015-021 $1,334.32 of general circulation published in the MONICA CA 90402-2035 4280-014-017/ 90401-3238 4290-018-032 $14,724.97 BROOKS AVE LOS ANGELES CA published in the County. A portion of the 4471-015-022 $1,334.95 County. A portion of the list appears in S2014-010 $1,045.64 K AND K PACIFIC LLC 4416-008-019 90291-3009 4239-008-034 $821.37 list appears in each of such newspapers. 4471-015-023 $1,333.74 each of such newspapers. BUSCH,EDWARD AND CHRISTINE $882.50 RHODES,JOSEPH C JR DECD EST 4471-016-008 $2,729.84 TRS BUSCH FAMILY TRUST SITUS KAPLAN,ALAN I AND TITHER,NANCY L OF SITUS 621 BROOKS AVE LOS AN- I, Joseph Kelly, County of Los Angeles 4471-016-022 $1,730.66 I, Joseph Kelly, County of Los Angeles 15406 MILLDALE DR LOS ANGELES CA 4490-027-006 $1,691.77 GELES CA 90291-3009 4239-008-036 Tax Collector, State of California, certify 4471-016-023 $1,336.22 Tax Collector, State of California, certify 90077-1601 4378-011-025 $1,632.34 KASHANI,DAVID AND $7,540.44 that: 4471-016-024 $1,336.80 that: CAMACHO,NINA CO TR NINA CAMA- KASHANI,HOOSHANG R SITUS 1308 RIOS,DANIEL SITUS 836 S BUNDY DR 4471-016-025 $1,337.43 CHO TRUST SITUS 2900 GRAYSON BERKELEY ST #1 SANTA MONICA CA NO 304 LOS ANGELES CA 90049-5262 Notice is given that by operation of law 4471-016-026 $1,533.73 Notice is given that by operation of law at AVE LOS ANGELES CA 90291-4650 90404-2519 4267-012-035 $54.64 4265-019-108 $12,010.17 at 12:01 a.m. (Pacific Time) on July 4471-016-027 $1,530.80 12:01 a.m. (Pacific Time) on July 1, 2015, 4227-023-012 $17,320.07 KATSIKIDES,DOLLY P AND PETER RIVIERA INVESTMENTS SITUS 1541 1, 2015, I hereby declared the real SITUS 442 LOFTYHILL DR MALIBU CA I hereby declared the real properties list- CHANG,RONALD AND DEBORAH J SITUS 1506 WALGROVE AVE LOS AN- CASALE RD LOS ANGELES CA 90272- properties listed below tax defaulted. The 90265-2729 4471-016-028 $4,576.07 ed below tax defaulted. The declaration 4371-026-010 $3,985.65 GELES CA 90066-2227 4244-015-016 2715 4425-003-052 $67,120.74 declaration of default was due to non- 4471-017-010 $1,337.38 of default was due to non-payment of the 4371-026-011 $3,004.81 $10,109.06 ROCKPORT DEVELOPMENT INC SI- payment of the total amount due for the 4471-017-011 $581.70 total amount due for the taxes, assess- CHARAFEDDINE,ALI H 4379-024-025 KATSIKIDES,PETER AND DOLLY P TUS 2624 NAPLES AVE LOS ANGELES taxes, assessments, and other charges 4471-017-022 $1,532.15 ments, and other charges levied in tax $532.02 SITUS 1806 WALGROVE AVE LOS AN- CA 90291-4950 4237-017-016/S2014- levied in tax year 2014-15 that were a lien 4471-017-023 $1,532.39 year 2014-15 that were a lien on the listed 4379-024-026 $374.56 GELES CA 90066-2233 4244-024-034 010 $68,210.63 on the listed real property. Nonresidential GREENE,SPARKY 4465-004-070 real property. Nonresidential commercial CLINGAN,ELIZABETH J TR BJ CLIN- $16,620.19 SALCEDA,AUGUSTO R AND NORMA commercial property and property upon $6,429.42 property and property upon which there is GAN TRUST SITUS 311 BORA BORA KEENAN,CARMEN M CO TR ET AL C NORMA C AND SALCEDA,RYAN SI- which there is a recorded nuisance 4467-002-041 $2,253.72 a recorded nuisance abatement lien shall WAY 3207 LOS ANGELES CA 90292- SACKER KEENAN TRUST AND SACK- TUS 311 BORA BORA WAY 3319 LOS abatement lien shall be Subject to the Tax GREENSTEIN,JESSE AND AGNES be Subject to the Tax Collector’s Power to 8301 4295-012-137/S2012-020/S2013- ER,ALEXANDER SITUS 2587 S WEST- ANGELES CA 90292-8301 4295-012-168 Collector’s Power to Sell after three years A TRS GREENSTEIN TRUST AND Sell after three years of defaulted taxes. 010 $5,072.50 GATE AVE LOS ANGELES CA 90064- $30,451.03 of defaulted taxes. Therefore, if the 2014- DRESMAN,F CO TR DRESMAN TRUST Therefore, if the 2014-15 taxes remain COOKE,ALONA H SITUS 657 PALMS 2741 4257-003-037/S2013-010 $88.13 SANCHEZ,JAIRO E 4379-013-002 15 taxes remain defaulted after June 30, 4453-015-002 $2,468.01 defaulted after June 30, 2018, the prop- BLVD LOS ANGELES CA 90291-3846 KEITH,BRYAN SITUS 837 LINDA FLO- $766.78 2018, the property will become Subject GRIFFITHS,CHESTER F AND erty will become Subject to the Tax Col- 4241-012-029 $5,369.82 RA DR LOS ANGELES CA 90049-1628 SAVALAS,CHRISTO L SITUS 13600 to the Tax Collector’s Power to Sell and ANDERTONGRIFFITHS,CHRISTINE lector’s Power to Sell and eligible for sale CORRAL,JOSE AND AURELIA TR JOSE 4368-023-022 $40,631.49 MARINA POINTE DR 814 VENICE CA eligible for sale at the County’s public L SITUS 18834 PACIFIC COAST HWY at the County’s public auction in 2019. All AND AURELIA CORRAL TRUST SITUS KNOWLTON,ELIZABETH A TR ELIZ- 90292-9251 4229-018-120 $41,202.53 auction in 2019. All other property that MALIBU CA 90265-5537 4449-001-011 other property that has defaulted taxes 2633 KANSAS AVE SANTA MONICA CA ABETH A KNOWLTON TRUST SITUS SCHECHTER,HOWARD SITUS 17350 has defaulted taxes after June 30, 2020, $2,740.50 after June 30, 2020, will become Sub- 90404-5258 4274-004-044 $24,633.31 1726 OAK ST SANTA MONICA CA W SUNSET BLVD NO 404 LOS AN- will become Subject to the Tax Collector’s HADDAD,RAMI M AND CLAUDIA I ject to the Tax Collector’s Power to Sell CORRAL,JOSE AND AURELIA TRS 90405-4804 4285-007-006 $1,058.35 GELES CA 90272-4106 4415-018-098/ Power to Sell and eligible for sale at the SITUS 27146 SEA VISTA DR MALIBU and eligible for sale at the County’s pub- JOSE AND AURELIA CORRAL TRUST KUDLO,GARY AND BELINDA SITUS S2013-010 $17,821.77 County’s public auction in 2021. The list CA 90265-4437 4460-009-014/S2013- lic auction in 2021. The list contains the SITUS 1843 9TH ST SANTA MONICA CA 654 PALISADES DR LOS ANGELES CA SEGAL,GREGORY P CO TR GREGORY contains the name of the assessee and 010/S2014-010 $7,426.96 name of the assessee and the total tax, 90404-4586 4283-021-020 $30,008.85 90272-2850 4419-015-142 $47,385.85 P SEGAL TRUST SITUS 1865 BENECIA the total tax, which was due on June 30, HALBERN,MICHAEL F ET AL which was due on June 30, 2015, for tax CORRAL,JOSE CO TR J CORRAL LAREDO,DAVID SITUS 1844 MIDVALE AVE LOS ANGELES CA 90025-5011 2015, for tax year 2014-15, opposite the HALBERN,STEPHEN 4467-004-027/ year 2014-15, opposite the parcel num- AND A CORRAL TRUST 4274-001-046 AVE NO 8 LOS ANGELES CA 90025- 4319-009-019/S2014-010 $12,333.48 parcel number. Payments to redeem S2013-010 $7,883.11 ber. Payments to redeem tax-defaulted $5,078.24 4544 4323-001-053 $21,345.44 SHELLEY FAMILY TRUST SITUS 2385 tax-defaulted real property shall include HAMRE,DAVID AND real property shall include all amounts for CUNNINGHAM,KYLE SITUS 2623 4TH LAW,WAN E 4371-041-029 $1,173.43 ROSCOMARE RD NO A4 LOS AN- all amounts for unpaid taxes and HAMMACHER,NICOLE 4464-010-008 unpaid taxes and assessments, together ST 5 SANTA MONICA CA 90405-4250 LEITER,FAY T TR LEITER TRUST SITUS GELES CA 90077-1818 4378-018-046 assessments, together with the additional $2,113.70 with the additional penalties and fees as 4287-012-041 $14,454.66 2129 PONTIUS AVE LOS ANGELES CA $30,986.90 penalties and fees as prescribed by HEMMEN,JOSEPH G 4461-018-022 prescribed by law, or paid under an in- DALY,BRIAN P AND ZHANG,HONGLU 90025-5725 4322-025-018 $2,319.21 SHOSHANI,AVINADAV SITUS 1325 9TH law, or paid under an installment plan of $2,099.85 stallment plan of redemption if initiated SITUS 10621 NORTHVALE RD LOS LEW,LAURENCE C SITUS 1103 OCEAN ST NO 7 SANTA MONICA CA 90401- redemption if initiated prior to the property JACKSON,VICTAVIAN 4465-010-006 prior to the property becoming Subject to ANGELES CA 90064-4357 4318-041-008 PARK BLVD SANTA MONICA CA 90405- 1853 4282-011-049 $27,975.01 becoming Subject to the Tax Collector’s $2,172.47 the Tax Collector’s Power to Sell. $23,639.58 4762 4284-024-001 $58,809.05 SHULTZ,STEVE W SITUS 1001 19TH ST Power to Sell. 4465-010-007 $1,914.67 DASP SALM 91 LLC SITUS 956 GRAN- LIEB,BRANDON R AND ROSA G SITUS NO G SANTA MONICA CA 90403-4419 KARSH,SHARON F TR KARSH FAMILY Please direct requests for information VILLE AVE LOS ANGELES CA 90049- 4350 GLENCOE AVE NO 4 LOS AN- 4277-025-071 $25,741.39 Please direct requests for information TRUST SITUS 25308 MALIBU RD concerning redemption of tax-defaulted 5411 4265-008-017 $49,363.62 GELES CA 90292-6409 4212-005-020/ STANFORDB LLC SITUS 1330 STAN- concerning redemption of tax-defaulted MALIBU CA 90265-4624 4459-016-014 property to Joseph Kelly, Treasurer and DHALWALA,AKSHAY AND DHAL- S2013-020/S2014-020 $1,371.80 FORD ST B SANTA MONICA CA 90404- property to Joseph Kelly, Treasurer and $2,535.63 Tax Collector at 225 North Hill Street, Los WALA,SHRUTI SITUS 834 17TH ST MALLAH,RICHARD I 4380-017-064 2543 4267-011-044 $52,305.44 Tax Collector at 225 North Hill Street, Los KS MATTSON PARTNERS LP SITUS Angeles, California 90012, SANTA MONICA CA 90403-1947 4281- $493.36 STEINKAMP,ELWAIN 4490-007-043 Angeles, California 90012, 5819 FILAREE HEIGHTS AVE 1 (888) 807-2111 or 1 (213) 974-2111. 001-034 $50,112.16 MANASHIL,STUART SITUS 1907 N $122.99 1 (888) 807-2111 or 1 (213) 974-2111. MALIBU CA 90265-3718 4469-014-012 DIROMUALDO,CLAUDIA SITUS BEVERLY GLEN BLVD LOS ANGELES STEVENS,CURTIS L AND DOLORES E $121,830.42 I certify under penalty of perjury that the 475 19TH ST SANTA MONICA CA CA 90077-2713 4380-019-005/S2013- 4371-036-003 $519.56 I certify under penalty of perjury that the LAS TUNAS BEACH LLC AND GREY foregoing is true and correct. Executed 90402-2431 4279-008-026/S2014-010 010/S2014-010 $388.43 4371-040-010 $673.19 foregoing is true and correct. Executed GRANITE LLC SITUS 22729 PACIFIC at Los Angeles, California, on August 14, $49,867.09 MANCUSO,ANGELA AND BEL- STEVENSON,ANN C TR STEVENSON at Los Angeles, California, on August 14, COAST HWY MALIBU CA 90265-5038 2017. DONEEN,ANN S TR ANN S DONEEN GRAVE,NICHOLAS SITUS 2628 KAN- FAMILY TRUST SITUS 945 OXFORD 2017. 4452-022-010 $83,272.49 TRUST SITUS 736 RADCLIFFE AVE SAS AVE 10 SANTA MONICA CA 90404- AVE LOS ANGELES CA 90292-5407 MALIBU HIGHLANDS 30 LTD 4464-012- LOS ANGELES CA 90272-4333 4412- 6911 4274-008-072 $11,804.06 4229-002-010 $2,415.95 043 $892.13 006-021 $46.68 MATALON,LEOR AND SWARTZ,TAL R TAHMASEBI,FERESHTEH SITUS MANUEL,GREG 4461-019-027 DOUMANI,A L SITUS 204 ASHDALE PL SITUS 2308 SCHADER DR 102 SANTA 16638 CHARMEL LN LOS ANGELES CA $4,941.31 LOS ANGELES CA 90049-2408 4366- MONICA CA 90404-2927 4275-005-074 90272-2210 4420-024-018 $155,325.71 MAR VISTA PARTNERS 4461-010-017 007-007 $134,503.53 $5,989.68 TAI,FRANK 4491-008-031 $65,515.20 $7,111.88 ELGRABLY,SHOSHANA SITUS 3121 MEININGER,HELEN J TR MEININGER TAYLOR,CATHERINE M TR ET AL JOSEPH KELLY 4461-010-029 $10,041.90 JOSEPH KELLY COLORADO AVE NO J SANTA MONICA TRUST SITUS 2731 GRANVILLE AVE CATHERINE M TAYLOR TRUST AND TREASURER AND TAX COLLECTOR 4461-010-030 $5,944.02 TREASURER AND TAX COLLECTOR CA 90404-3260 4267-027-035 $646.73 LOS ANGELES CA 90064-3603 4257- MARTINEZ,MARY 4371-034-002 COUNTY OF LOS ANGELES 4461-010-031 $5,141.50 COUNTY OF LOS ANGELES EQUITY TRUST COMPANY CSTDN 018-040 $5,110.80 $278.02 STATE OF CALIFORNIA 4461-010-032 $5,944.83 STATE OF CALIFORNIA FBO SUSAN K RAMSEY IRA 4380-021- MEKJIAN,HELEN TR HELEN MEKJIAN TAYLOR,CATHERINE TR ET AL CATH- 4461-010-033 $5,908.23 026 $253.68 TRUST SITUS 11167 MONTANA AVE ERINE TAYLOR TRUST AND MARTI- Assessees/taxpayers, who have MILLER,MICHAEL D 4471-008-023 Assessees/taxpayers, who have dis- ESTRADA,RAUL L AND MAURA P TRS LOS ANGELES CA 90049-3518 4366- NEZ,MARY 4371-027-009 $303.63 disposed of real property after January $5,800.01 posed of real property after January 1, ESTRADA FAMILY TRUST SITUS 1068 025-034 $7,061.26 THORPE,NAOMI P ET AL THORPE,- 1, 2014, may find their names listed 4471-011-001 $1,336.45 2014, may find their names listed be- NOWITA PL LOS ANGELES CA 90291- MESERVE,JAMES W SITUS 17715 E DOUGLAS L 4425-025-028 $24,714.08 because the Office of the Assessor has 4471-011-002 $2,010.82 cause the Office of the Assessor has not 3519 4242-010-014 $2,276.08 NEWBURGH ST AZUSA CA 91702-5638 VOLANSKY,ROMAN 4371-016-029 not yet updated the assessment roll to MLR MALIBU LLC SITUS 24687 PACIFIC yet updated the assessment roll to reflect FIRST AFRICAN METHODIST SITUS 8621-015-041 $3,330.30 $826.44 reflect the change in ownership. COAST HWY MALIBU CA 90265-5370 the change in ownership. 1760 19TH ST SANTA MONICA CA MILLENIUM GROUP INC SITUS 4 VRCHOTA,LEROY F SITUS 619 N VER- 4458-041-003 $41,898.25 90404-4451 4274-027-026/S2013-010 QUARTERDECK ST NO 102 LOS AN- NON AVE AZUSA CA 91702-2836 8616- ASSESSOR’S IDENTIFICATION SITUS 24689 PACIFIC COAST HWY ASSESSOR’S IDENTIFICATION NUM- $2,607.19 GELES CA 90292-6787 4294-005-087 003-035 $3,694.19 NUMBERING SYSTEM MALIBU CA 90265-5370 4458-041-004 BERING SYSTEM FLORES,JONATHAN D AND CARMEN $9,163.18 WEIDER,NATALIE SITUS 1348 GOUCH- EXPLANATION $42,634.30 EXPLANATION E SITUS 17852 E RENWICK RD AZUSA MILLER,CHETT A AND CARRIE E SI- ER ST LOS ANGELES CA 90272-2621 PALMER,JEFFREY R CO TR PALMER CA 91702-5645 8621-016-017 $20.62 TUS 1658 CAMDEN AVE NO 103 LOS 4422-007-010/S2014-010 $71.57 The Assessor’s Parcel Number (APN), TRUST 4453-024-008 $8,866.41 The Assessor’s Parcel Number (APN), FREY,PETER AND CINDY A SITUS ANGELES CA 90025-7549 4324-031-098 WELLS FARGO BANK CO TR JACQUE- when used to describe property in this PHILLIPS,JEAN P TR JEAN P PHILLIPS when used to describe property in this 10745 ESTHER AVE LOS ANGELES CA $8,695.70 LINE CARLSBERG TRUST 4369-014- list, refers to the Assessor’s map book, TRUST 4458-024-005 $1,119.88 list, refers to the Assessor’s map book, 90064-3222 4255-024-012 $27,596.47 MIYAHIRA,DEAN T AND JULIE L SI- 012 $134.78 the map page, the block on the map (if RASMUSSEN,PAUL J SITUS 2811 S the map page, the block on the map (if GALVAN,ROBERT A AND NANCY A TUS 2016 EUCLID ST UNIT 21 SANTA WILSON,JAYNE M SITUS 943 CHANTIL- applicable), and the individual parcel FOOSE RD MALIBU CA 90265-2350 applicable), and the individual parcel on SITUS 2626 TILDEN AVE LOS AN- MONICA CA 90405-1547 4284-017-040 LY RD LOS ANGELES CA 90077-2615 on the map page or in the block. The 4472-025-039/S2012-010/S2013-010 the map page or in the block. The Asses- GELES CA 90064-3111 4256-021-008 $12,767.07 4369-034-007 $59,693.49 Assessor’s maps and further explanation $4,046.03 sor’s maps and further explanation of the $25,457.16 MORK,JEREMY AND MORK,JONA- YAOZ,EREZ SITUS 1528 BERKELEY ST of the parcel numbering system are RODRIGUEZ,RYAN TR 4457 007 059 parcel numbering system are available at GEOLUA,JOSEPH 4416-015-028 THAN SITUS 10434 CORFU LN LOS UNIT 3 SANTA MONICA CA 90404-3216 available at the Office of the Assessor. TRUST 4457-007-059 $3,701.70 the Office of the Assessor. $19,465.15 ANGELES CA 90077-2716 4371-006-029 4267-026-070 $3,265.25 SCOTT,MARY D TR MARY D SCOTT GOLDEN LOTUS LLC SITUS 1 CEN- $22,237.31 ZADOK LLC SITUS 1828 BUTLER AVE The following property tax defaulted on TRUST AND SCOTT,ROBERT B II SITUS The following property tax defaulted on TURY DR NO 15D LOS ANGELES CA MORK,JONATHAN A SITUS 10443 COR- LOS ANGELES CA 90025-5434 4261- July 1, 2015, for the taxes, assessments, 20677 ROCKPOINT WAY MALIBU CA July 1, 2015, for the taxes, assessments, 90067 4319-017-071 $770.49 FU LN LOS ANGELES CA 90077-2715 022-052 $64,590.19 and other charges for the tax year 2014- 90265-5335 4450-021-050 $20,802.71 and other charges for the tax year 2014- GREER,PAMELA E SITUS 6115 N 4371-005-024 $19,812.76 ZEPEDA,MARTHA E 4255-006-001 15: SUNNY CAPITAL GROUP LLC 4453- 15: TRAYMORE AVE AZUSA CA 91702-4137 MORRISON,RICHARD M TR LUELLA $1,149.30 003-030 $4,118.72 8628-024-003 $20,980.65 MORRISON DECD TRUST AND MORRI- ZOKA,RON SITUS 2007 S BEVERLY LISTED BELOW ARE PROPERTIES TSARUKYAN,VAHE 4461-017-028 LISTED BELOW ARE PROPERTIES HAYMAN,ANN L SITUS 2311 4TH ST SON,THOMAS L DECD EST OF SITUS GLEN BLVD NO 201 LOS ANGELES CA THAT DEFAULTED IN 2015 FOR $15,219.10 THAT DEFAULTED IN 2015 FOR TAX- NO 316 SANTA MONICA CA 90405-3459 2658 BUTLER AVE LOS ANGELES CA 90025-5138 4317-012-106 $6,423.05 TAXES, ASSESSMENTS AND 0THER VILLA CARRITA LLC SITUS 27126 ES, ASSESSMENTS AND 0THER 4289-007-094 $3,703.70 90064-3712 4258-003-037 $4,044.73 15211 FRIENDS STREET INC 4380-033- CHARGES FOR THE FISCAL YEAR CARRITA RD MALIBU CA 90265-2847 CHARGES FOR THE FISCAL YEAR HERNANDEZ,VICTOR M AND ES- NAVARRO,CARMEN SITUS 2408 AB- 004 $790.36 2014-2015. 4461-025-022 $66,264.28 2014-2015. TRADA,ARLEN Y SITUS 1014 W 5TH ST BOT KINNEY BLVD LOS ANGELES CA 7744692 CANADA INC SITUS 222 7TH AMOUNT OF DELINQUENCY AS OF WEISDORN,LAWRENCE AND GIA AMOUNT OF DELINQUENCY AS OF AZUSA CA 91702-3312 8616-012-004/ 90291-4729 4237-012-021 $10,894.58 ST NO 102 SANTA MONICA CA 90402- THIS PUBLICATION IS LISTED BELOW. TRS WEISDORN TRUST SITUS 23146 THIS PUBLICATION IS LISTED BELOW. S2013-030/S2014-010 $13,550.94 NEMAN,MALEK S AND FARANAK S 1942 4293-001-033 $12,083.96 BARDSLEY,DAVID A CO TR MARGARET MARIPOSA DE ORO ST MALIBU CA ADELMAN,F MATTHEW TR WATER- HILBON,STEVEN AND PHILLIPS,SHER- TRS MALEK AND FARANAK NEMAN CN941084 547 Sep 2,9, 2017 HERRON TRUST AND BARDSLEY,D 90265-4908 4452-015-040 $92,287.75 CO TR J SANCHEZ TRUST SITUS 6300 WITTER,MADALON K 4464-024-020 ZUMA MESA DR MALIBU CA 90265- $15,384.90 18 years. And in the Matter of the a written objection that includes person whose name is to be petition for change of names having 4053 4467-016-028 $453.89 4464-024-022 $1,649.70 BERNAL,STEPHEN E AND 4464-024-023 $1,787.03 Petition of Amal Khairallah, an the reasons for the objection at changed is over 18 years of age: been duly filed with the clerk of this MARTYN,SHERRY M 4464-012-033 4464-024-024 $2,256.31 adult over the age of 18 years, on least two days before the matter Amal Khairallah. And a petition for Court, and it appearing from said $1,600.33 behalf of Nusaibah Greenberg, a is scheduled to be heard and must change of name having been duly petition that said petitioners desire 4464-012-034 $1,579.91 CN941073 524 Sep 2,9, 2017 minor under the age of 18 years. appear at the hearing to show filed with the clerk of this Court, to have the name(s) changed from Order to Show Cause cause why the petition should not and it appearing from said petition Nusaibah Greenberg to Allison for Change of Name The Court Orders that all persons be granted. If no written objection is that said petitioner(s) desire to Green. interested in this matter appear timely filed, the court may grant the have their name changed from SUPERIOR COURT OF CALIFORNIA, before this court at the hearing petition without a hearing. Amal Khairallah to Amy Johnson. A copy of this Order to Show Cause COUNTY OF LOS ANGELES indicated below to show cause, shall be published at least once a 6230 Sylmar Ave if any, why the petition for change Date: 09/27/2017. Time: 8.30am. And it appearing that the following week for four successive weeks Van Nuys CA 91401 of name should not be granted. Dept. NWB. Room 600 person(s) whose name is to be prior to the date set for hearing Any person objecting to the name changed is a minor under 18 years on the petition in the following In the Matter of the Petition of Amal Khairallah, an adult over the age of changes described above must file It appearing that the following of age: Nusaibah Greenberg. And a newspaper of general circulation, The british Weekly, Sat. September 9, 2017 Page 7

LEGAL NOTICES printed in this county: The British Statement must be filed prior to that date. The under the fictitious business name or names listed date it was filed on, in the office of the County Clerk. Code.) Published: 08/19/17, 08/26/17, 09/02/2017 Drive, Los Angeles CA 90077. This business is Weekly. filing of this statement does not of itself authorize herein on: n/a. Signed: Breanna Kuyumchyan, A new Fictitious Business Name Statement must be and 09/09/2017. conducted by: an individual. The Registrant(s) the use in this state of a fictitious business name in owner. Registrant(s) declared that all information filed prior to that date. The filing of this statement commenced to transact business under the fictitious violation of the rights of another under federal, state in the statement is true and correct. This statement does not of itself authorize the use in this state of Fictitious Business Name Statement: 2017204093. business name or names listed herein on: n/a. Dated: August 9, 2017 or common law (see Section 14411, et seq., B&P is filed with the County Clerk of Los Angeles a fictitious business name in violation of the rights The following person(s) is/are doing business as: Signed: Gita Amar, owner. Registrant(s) declared Elaine Mandel, Judge of the Code.) Published: 08/19/17, 08/26/17, 09/02/2017 County on: 07/25/2017. NOTICE - This fictitious of another under federal, state or common law (see Diesel CRM, 404 Allen Ave., Apt. A, Glendale CA that all information in the statement is true and Superior Court. and 09/09/2017. name statement expires five years from the date Section 14411, et seq., B&P Code.) Published: 91201. Elmo Jose Quesada, 404 Allen Ave., Apt. correct. This statement is filed with the County Clerk Case No. LS029804 it was filed on, in the office of the County Clerk. A 08/19/17, 08/26/17, 09/02/2017 and 09/09/2017. A, Glendale CA 91201. This business is conducted of Los Angeles County on: 08/02/2017. NOTICE - Published: 08/19/17, 08/26/17, Fictitious Business Name Statement: 2017193794. new Fictitious Business Name Statement must be by: an individual. The Registrant(s) commenced This fictitious name statement expires five years 09/02/2017 and 09/09/2017. The following person(s) is/are doing business as: filed prior to that date. The filing of this statement Fictitious Business Name Statement: 2017200142. to transact business under the fictitious business from the date it was filed on, in the office of the Rialto Project, 206 W. 6th St, Suite 100, Los Angeles does not of itself authorize the use in this state of The following person(s) is/are doing business name or names listed herein on: n/a. Signed: Elmo County Clerk. A new Fictitious Business Name CA 90014. Izek Shomof, Trustee, Izek & Aline a fictitious business name in violation of the rights as: Ethnos Trading, 5521 W. 6th St., Los Angeles Jose Quesada, owner. Registrant(s) declared that Statement must be filed prior to that date. The ORDER TO SHOW CAUSE FOR Shomof 1995 Revocable Trust, 206 W. 6th St, Suite of another under federal, state or common law (see CA 90036. Pyung An Lee, 5521 W. 6th St., Los all information in the statement is true and correct. filing of this statement does not of itself authorize CHANGE OF NAME 100, Los Angeles CA 90014; Aline Shomof, Trustee, Section 14411, et seq., B&P Code.) Published: Angeles CA 90036. This business is conducted This statement is filed with the County Clerk of Los the use in this state of a fictitious business name in Izek & Aline Shomof 1995 Revocable Trust, 206 08/19/17, 08/26/17, 09/02/2017 and 09/09/2017. by: an individual. The Registrant(s) commenced Angeles County on: 07/31/2017. NOTICE - This violation of the rights of another under federal, state SUPERIOR COURT OF W. 6th St, Suite 100, Los Angeles CA 90014, to transact business under the fictitious business fictitious name statement expires five years from the or common law (see Section 14411, et seq., B&P CALIFORNIA, COUNTY OF LOS Eric Shomof, Trustee, Izek & Aline Irrevocable Fictitious Business Name Statement: 2017198765. name or names listed herein on: 07/2017. Signed: date it was filed on, in the office of the County Clerk. Code.) Published: 08/19/17, 08/26/17, 09/02/2017 Children’s Trust, 206 W. 6th St, Suite 100, Los The following person(s) is/are doing business as: Pyung An Lee, owner. Registrant(s) declared that A new Fictitious Business Name Statement must be and 09/09/2017. ANGELES Angeles CA 90014, Sara Shomof, Trustee, Izek & Blue Tree, 4235 Verdugo Rd #3, Los Angeles CA all information in the statement is true and correct. filed prior to that date. The filing of this statement 300 East Olive Avenue, Burbank Aline Irrevocable Children’s Trust, 206 W. 6th St, 90065. Vadim Kravetsky, 4235 Verdugo Rd 3, Los This statement is filed with the County Clerk of Los does not of itself authorize the use in this state of Fictitious Business Name Statement: 2017209956. CA 91502 Suite 100, Los Angeles CA 90014, Jessica Shomof, Angeles CA 90065; Alex Trost, 4235 Verdugo Rd 3, Angeles County on: 07/27/2017. NOTICE - This a fictitious business name in violation of the rights The following person(s) is/are doing business as: Trustee, Izek & Aline Irrevocable Children’s Trust, Los Angeles CA 90065. This business is conducted fictitious name statement expires five years from the of another under federal, state or common law (see Ramirez Beverage Center; Ramirez Liquor, 2765 In the Matter of the Petition of 206 W. 6th St, Suite 100, Los Angeles CA 90014, by: a general partnership. The Registrant(s) date it was filed on, in the office of the County Clerk. Section 14411, et seq., B&P Code.) Published: East Olympic Blvd, Los Angeles CA 90023. Pyramid Jonathan Shomof, Trustee, Izek & Aline Irrevocable commenced to transact business under the fictitious A new Fictitious Business Name Statement must be 08/19/17, 08/26/17, 09/02/2017 and 09/09/2017. Inc., 736 S. Soto Street, Los Angeles CA 90023. Sophie Antoinette Spicoli, an adult Children’s Trust, 206 W. 6th St, Suite 100, Los business name or names listed herein on: 07/2017. filed prior to that date. The filing of this statement This business is conducted by: a corporation. The over the age of 18 years. Angeles CA 90014, Jimmy Shomof, Trustee, Izek Signed: Vadim Kravetsky, partner. Registrant(s) does not of itself authorize the use in this state of Fictitious Business Name Statement: 2017204096. Registrant(s) commenced to transact business & Aline Irrevocable Children’s Trust, 206 W. 6th declared that all information in the statement is true a fictitious business name in violation of the rights The following person(s) is/are doing business as: under the fictitious business name or names Date: 9/15/2017. Time: 8:30am, in St, Suite 100, Los Angeles CA 90014, Downtown and correct. This statement is filed with the County of another under federal, state or common law (see ECNMX, 9465 Wilshire Blvd., Suite 300, Beverly listed herein on: 11/2013. Signed: Eric Ramirez, Dept. B Sears, LLC, Leo Pustilnikov, Member. This business Clerk of Los Angeles County on: 07/26/2017. Section 14411, et seq., B&P Code.) Published: Hills CA 90212. Oriana Morrison, 9465 Wilshire Secretary. Registrant(s) declared that all information is conducted by: a limited liability partnership. The NOTICE - This fictitious name statement expires 08/19/17, 08/26/17, 09/02/2017 and 09/09/2017. Blvd., Suite 300, Beverly Hills CA 90212. This in the statement is true and correct. This statement It appearing that the following Registrant(s) commenced to transact business five years from the date it was filed on, in the office business is conducted by: an individual. The is filed with the County Clerk of Los Angeles under the fictitious business name or names listed of the County Clerk. A new Fictitious Business Fictitious Business Name Statement: 2017200568. Registrant(s) commenced to transact business County on: 08/03/2017. NOTICE - This fictitious person whose name is to be herein on: n/a. Signed: Izek Shomof, General Name Statement must be filed prior to that date. The The following person(s) is/are doing business under the fictitious business name or names listed name statement expires five years from the date changed is over 18 years of age: Partner. Registrant(s) declared that all information filing of this statement does not of itself authorize the as: Garzon, 601 S. Figueroa St., Suite 2601, Los herein on: 01/2010. Signed: Oriana Morrison, it was filed on, in the office of the County Clerk. A Sophie Antoinette Spicoli. And a in the statement is true and correct. This statement use in this state of a fictitious business name in Angeles CA 90017. Allucent, LLC, 601 S. Figueroa owner. Registrant(s) declared that all information new Fictitious Business Name Statement must be petition for change of names having is filed with the County Clerk of Los Angeles violation of the rights of another under federal, state St., Suite 2601, Los Angeles CA 90017. This in the statement is true and correct. This statement filed prior to that date. The filing of this statement been duly filed with the clerk of County on: 07/21/2017. NOTICE - This fictitious or common law (see Section 14411, et seq., B&P business is conducted by: a limited liability company. is filed with the County Clerk of Los Angeles does not of itself authorize the use in this state of this Court, and it appearing from name statement expires five years from the date Code.) Published: 08/19/17, 08/26/17, 09/02/2017 The Registrant(s) commenced to transact business County on: 07/31/2017. NOTICE - This fictitious a fictitious business name in violation of the rights it was filed on, in the office of the County Clerk. A and 09/09/2017. under the fictitious business name or names listed name statement expires five years from the date of another under federal, state or common law (see said petition that said petitioner(s) new Fictitious Business Name Statement must be herein on: 07/2017. Signed: James J. Kwon, it was filed on, in the office of the County Clerk. A Section 14411, et seq., B&P Code.) Published: desire to have their name changed filed prior to that date. The filing of this statement Fictitious Business Name Statement: 2017198795. Managing Member. Registrant(s) declared that all new Fictitious Business Name Statement must be 08/19/17, 08/26/17, 09/02/2017 and 09/09/2017. from Sophie Antoinette Spicoli to does not of itself authorize the use in this state of The following person(s) is/are doing business as: information in the statement is true and correct. filed prior to that date. The filing of this statement Izabella Francesca Sevin. a fictitious business name in violation of the rights AMS Martin Delivery Service, 13535 Bradley Ave., This statement is filed with the County Clerk of Los does not of itself authorize the use in this state of Fictitious Business Name Statement: 2017210483. of another under federal, state or common law (see Sylmar CA 91342. AMS Martin Delivery Service, Angeles County on: 07/27/2017. NOTICE - This a fictitious business name in violation of the rights The following person(s) is/are doing business as: IT IS HEREBY ORDERED that all Section 14411, et seq., B&P Code.) Published: Inc., 13535 Bradley Ave., Sylmar CA 91342. This fictitious name statement expires five years from the of another under federal, state or common law (see Rapid Services, 18351 Colima Road Ste. 870, 08/19/17, 08/26/17, 09/02/2017 and 09/09/2017. business is conducted by: a corporation. The date it was filed on, in the office of the County Clerk. Section 14411, et seq., B&P Code.) Published: Rowland Heights CA 91748. Meng Jie Cao, 18351 persons interested in the above Registrant(s) commenced to transact business A new Fictitious Business Name Statement must be 08/19/17, 08/26/17, 09/02/2017 and 09/09/2017. Colima Road Ste. 870, Rowland Heights CA 91748. entitled matter of change of names Fictitious Business Name Statement: 2017195560. under the fictitious business name or names listed filed prior to that date. The filing of this statement This business is conducted by: an individual. The appear before the above entitled The following person(s) is/are doing business as: herein on: n/a. Signed: Margarita Martin, Vice does not of itself authorize the use in this state of Fictitious Business Name Statement: 2017204189. Registrant(s) commenced to transact business court to show cause why the petition Crispy Doc, 2561 Via Sanchez, Palos Verdes President. Registrant(s) declared that all information a fictitious business name in violation of the rights The following person(s) is/are doing business as: under the fictitious business name or names listed for change of name(s) should not Estates, CA 90274. David Presser, 2561 Via in the statement is true and correct. This statement of another under federal, state or common law (see BGT Fund Administration, 26565 West Agoura herein on: 07/2017. Signed: Meng Jie Cao, owner. be granted. Sanchez, Palos Verdes Estates, CA 90274. This is filed with the County Clerk of Los Angeles Section 14411, et seq., B&P Code.) Published: Road #200, Calabasas CA 91302. BGT Consulting Registrant(s) declared that all information in the business is conducted by: an individual. The County on: 07/26/2017. NOTICE - This fictitious 08/19/17, 08/26/17, 09/02/2017 and 09/09/2017. LLC, 26565 West Agoura Road #200, Calabasas statement is true and correct. This statement is Any person objecting to the name Registrant(s) commenced to transact business name statement expires five years from the date CA 91302. This business is conducted by: a limited filed with the County Clerk of Los Angeles County changes described must file a under the fictitious business name or names listed it was filed on, in the office of the County Clerk. A Fictitious Business Name Statement: 2017201500. liability company. The Registrant(s) commenced on: 08/03/2017. NOTICE - This fictitious name written petition that includes the herein on: 05/2017. Signed: David Presser, owner. new Fictitious Business Name Statement must be The following person(s) is/are doing business as: to transact business under the fictitious business statement expires five years from the date it was reasons for the objection at least Registrant(s) declared that all information in the filed prior to that date. The filing of this statement The Oaks Liquor, 5148 Sepulveda Boulevard, name or names listed herein on: 05/2007. Signed: filed on, in the office of the County Clerk. Anew two court days before the matter statement is true and correct. This statement is does not of itself authorize the use in this state of Sherman Oaks CA 91403/16055 Ventura Boulevard Lara Goldberg, Managing Member. Registrant(s) Fictitious Business Name Statement must be is scheduled to be heard and must filed with the County Clerk of Los Angeles County a fictitious business name in violation of the rights Suite 1200, Encino CA 91436. Oaks Liquor Market, declared that all information in the statement is true filed prior to that date. The filing of this statement on: 07/24/2017. NOTICE - This fictitious name of another under federal, state or common law (see Inc., 5148 Sepulveda Boulevard, Sherman Oaks and correct. This statement is filed with the County does not of itself authorize the use in this state of appear at the hearing to show statement expires five years from the date it was Section 14411, et seq., B&P Code.) Published: CA 91403. This business is conducted by: a Clerk of Los Angeles County on: 07/31/2017. a fictitious business name in violation of the rights cause why the petition should not filed on, in the office of the County Clerk. Anew 08/19/17, 08/26/17, 09/02/2017 and 09/09/2017. corporation. The Registrant(s) commenced to NOTICE - This fictitious name statement expires of another under federal, state or common law (see be granted. If no written objection is Fictitious Business Name Statement must be transact business under the fictitious business five years from the date it was filed on, in the office Section 14411, et seq., B&P Code.) Published: timely filed, the court may grant the filed prior to that date. The filing of this statement Fictitious Business Name Statement: 2017198797. name or names listed herein on: 05/1983. Signed: of the County Clerk. A new Fictitious Business 08/19/17, 08/26/17, 09/02/2017 and 09/09/2017. petition without a hearing. does not of itself authorize the use in this state of The following person(s) is/are doing business as: Dong Jung, President. Registrant(s) declared that Name Statement must be filed prior to that date. The a fictitious business name in violation of the rights THEKNIGHTSTABLE, 3418 Drew St., #5, Los all information in the statement is true and correct. filing of this statement does not of itself authorize the Fictitious Business Name Statement: 2017210919. of another under federal, state or common law (see Angeles CA 90065. Andy Ruvalcaba, 3418 Drew This statement is filed with the County Clerk of Los use in this state of a fictitious business name in The following person(s) is/are doing business as: IT IS FURTHER ORDERED that a Section 14411, et seq., B&P Code.) Published: St., #5, Los Angeles CA 90065. This business is Angeles County on: 07/28/2017. NOTICE - This violation of the rights of another under federal, state First Vending, 3041 S. Bentley Ave., Los Angeles copy of this order be published in 08/19/17, 08/26/17, 09/02/2017 and 09/09/2017. conducted by: an individual. The Registrant(s) fictitious name statement expires five years from the or common law (see Section 14411, et seq., B&P CA 90034. Max First, 3041 S. Bentley Ave., Los the British Weekly, a newspaper of commenced to transact business under the fictitious date it was filed on, in the office of the County Clerk. Code.) Published: 08/19/17, 08/26/17, 09/02/2017 Angeles CA 90034. This business is conducted general circulation for the County Fictitious Business Name Statement: 2017196287. business name or names listed herein on: n/a. A new Fictitious Business Name Statement must be and 09/09/2017. by: an individual. The Registrant(s) commenced of Los Angeles, for four successive The following person(s) is/are doing business as: Signed: Andy Ruvalcaba, owner. Registrant(s) filed prior to that date. The filing of this statement to transact business under the fictitious business weeks prior to the date set for Kofiama, 12807 Oxnard St., #2, N. Hollywood CA declared that all information in the statement is true does not of itself authorize the use in this state of Fictitious Business Name Statement: 2017207819. name or names listed herein on: n/a. Signed: 91606. Maxwell Addae, 12807 Oxnard St., #2, N. and correct. This statement is filed with the County a fictitious business name in violation of the rights The following person(s) is/are doing business as: Max First, owner. Registrant(s) declared that all hearing of said petition. Hollywood CA 91606. This business is conducted Clerk of Los Angeles County on: 07/26/2017. of another under federal, state or common law (see More Wealth Management, 100 Corporate Pointe information in the statement is true and correct. by: an individual. The Registrant(s) commenced NOTICE - This fictitious name statement expires Section 14411, et seq., B&P Code.) Published: Ste. 382, Culver City CA 90230/6000 Canterbury This statement is filed with the County Clerk of Los Dated: August 2, 2017. to transact business under the fictitious business five years from the date it was filed on, in the office 08/19/17, 08/26/17, 09/02/2017 and 09/09/2017. Dr. Unit D205, Culver City CA 90230. Patrick Angeles County on: 08/03/2017. NOTICE - This Darrell Mavis name or names listed herein on: n/a. Signed: of the County Clerk. A new Fictitious Business Morehead, 6000 Canterbury Dr. Unit D205, Culver fictitious name statement expires five years from the Judge of the Superior Court Maxwell Addae, owner. Registrant(s) declared that Name Statement must be filed prior to that date. The Fictitious Business Name Statement: 2017202045. City CA 90230. This business is conducted by: date it was filed on, in the office of the County Clerk. ES021769 all information in the statement is true and correct. filing of this statement does not of itself authorize the The following person(s) is/are doing business an individual. The Registrant(s) commenced to A new Fictitious Business Name Statement must be This statement is filed with the County Clerk of Los use in this state of a fictitious business name in as: Underground Cosmetics; Westmorefx, 9821A transact business under the fictitious business filed prior to that date. The filing of this statement Published: 08/19/17, 08/26/17, Angeles County on: 07/25/2017. NOTICE - This violation of the rights of another under federal, state Independence Ave., Chatsworth CA 91311. name or names listed herein on: n/a. Signed: Patrick does not of itself authorize the use in this state of 09/02/2017 and 09/09/2017. fictitious name statement expires five years from the or common law (see Section 14411, et seq., B&P Underground Industries, LLC, 9821A Independence Morehead, owner. Registrant(s) declared that all a fictitious business name in violation of the rights date it was filed on, in the office of the County Clerk. Code.) Published: 08/19/17, 08/26/17, 09/02/2017 Ave., Chatsworth CA 91311. This business is information in the statement is true and correct. of another under federal, state or common law (see Fictitious Business Name Statement: 2017191564. A new Fictitious Business Name Statement must be and 09/09/2017. conducted by: a limited liability company. The This statement is filed with the County Clerk of Los Section 14411, et seq., B&P Code.) Published: The following person(s) is/are doing business as: filed prior to that date. The filing of this statement Registrant(s) commenced to transact business Angeles County on: 08/02/2017. NOTICE - This 08/19/17, 08/26/17, 09/02/2017 and 09/09/2017. Revenge Auto Parts, 6744 Mulholland Dr, Los does not of itself authorize the use in this state of Fictitious Business Name Statement: 2017199375. under the fictitious business name or names listed fictitious name statement expires five years from the Angeles CA 90068. Arthur Andrew Luciani, 7735 a fictitious business name in violation of the rights The following person(s) is/are doing business as: herein on: n/a. Signed: Michael Westmore, Jr., date it was filed on, in the office of the County Clerk. Fictitious Business Name Statement: 2017211626. Sausalito Ave., West Hills CA 91304. This business of another under federal, state or common law (see A&M Managing Member. Registrant(s) declared that all A new Fictitious Business Name Statement must be The following person(s) is/are doing business as: is conducted by: an individual. The Registrant(s) Section 14411, et seq., B&P Code.) Published: Martin Delivery Service, 13535 Bradley Ave., Sylmar information in the statement is true and correct. filed prior to that date. The filing of this statement Velloa Transport; Foodshell, 11726 Mines Blvd., commenced to transact business under the fictitious 08/19/17, 08/26/17, 09/02/2017 and 09/09/2017. CA 91342. A&M Martin Delivery Service, Inc., 13535 This statement is filed with the County Clerk of Los does not of itself authorize the use in this state of Whittier CA 90606. Seung Hwan Moon, 11726 business name or names listed herein on: 07/2017. Bradley Ave., Sylmar CA 91342. This business Angeles County on: 07/28/2017. NOTICE - This a fictitious business name in violation of the rights Mines Blvd., Whittier CA 90606. This business Signed: Arthur Andrew Luciani, owner. Registrant(s) Fictitious Business Name Statement: 2017196644. is conducted by: a corporation. The Registrant(s) fictitious name statement expires five years from the of another under federal, state or common law (see is conducted by: an individual. The Registrant(s) declared that all information in the statement is true The following person(s) is/are doing business as: commenced to transact business under the fictitious date it was filed on, in the office of the County Clerk. Section 14411, et seq., B&P Code.) Published: commenced to transact business under the fictitious and correct. This statement is filed with the County Mattjic, 1211 1/2 East Adams Blvd., Los Angeles business name or names listed herein on: n/a. A new Fictitious Business Name Statement must be 08/19/17, 08/26/17, 09/02/2017 and 09/09/2017. business name or names listed herein on: 08/2017. Clerk of Los Angeles County on: 07/20/2017. CA 90011. Matthew R. Johnson, 1211 1/2 East Signed: Margarita Martin, President. Registrant(s) filed prior to that date. The filing of this statement Signed: Seung Hwan Moon, owner. Registrant(s) NOTICE - This fictitious name statement expires Adams Blvd., Los Angeles CA 90011. This business declared that all information in the statement is true does not of itself authorize the use in this state of Fictitious Business Name Statement: 2017209182. declared that all information in the statement is true five years from the date it was filed on, in the office is conducted by: an individual. The Registrant(s) and correct. This statement is filed with the County a fictitious business name in violation of the rights The following person(s) is/are doing business as: and correct. This statement is filed with the County of the County Clerk. A new Fictitious Business commenced to transact business under the fictitious Clerk of Los Angeles County on: 07/27/2017. of another under federal, state or common law (see GA Media Consulting, 2912 Bottlebrush Drive, Los Clerk of Los Angeles County on: 08/04/2017. Name Statement must be filed prior to that date. The business name or names listed herein on: n/a. NOTICE - This fictitious name statement expires Section 14411, et seq., B&P Code.) Published: Angeles CA 90077. Gita Amar, 2912 Bottlebrush NOTICE - This fictitious name statement expires filing of this statement does not of itself authorize the Signed: Matthew R. Johnson, owner. Registrant(s) five years from the date it was filed on, in the office 08/19/17, 08/26/17, 09/02/2017 and 09/09/2017. Drive, Los Angeles CA 90077. This business is five years from the date it was filed on, in the office use in this state of a fictitious business name in declared that all information in the statement is true of the County Clerk. A new Fictitious Business conducted by: an individual. The Registrant(s) of the County Clerk. A new Fictitious Business violation of the rights of another under federal, state and correct. This statement is filed with the County Name Statement must be filed prior to that date. The Fictitious Business Name Statement: 2017204079. commenced to transact business under the fictitious Name Statement must be filed prior to that date. The or common law (see Section 14411, et seq., B&P Clerk of Los Angeles County on: 07/25/2017. filing of this statement does not of itself authorize the The following person(s) is/are doing business as: business name or names listed herein on: n/a. filing of this statement does not of itself authorize the Code.) Published: 08/19/17, 08/26/17, 09/02/2017 NOTICE - This fictitious name statement expires use in this state of a fictitious business name in 420 Economix, 9465 Wilshire Blvd., Suite 300, Signed: Gita Amar, owner. Registrant(s) declared use in this state of a fictitious business name in and 09/09/2017. five years from the date it was filed on, in the office violation of the rights of another under federal, state Beverly Hills CA 90212/ECNMX 18 Soho Square, that all information in the statement is true and violation of the rights of another under federal, state of the County Clerk. A new Fictitious Business or common law (see Section 14411, et seq., B&P GBR. Oriana Morrison, 9465 Wilshire Blvd., Suite correct. This statement is filed with the County Clerk or common law (see Section 14411, et seq., B&P Fictitious Business Name Statement: 2017192769. Name Statement must be filed prior to that date. The Code.) Published: 08/19/17, 08/26/17, 09/02/2017 300, Beverly Hills CA 90212. This business is of Los Angeles County on: 08/02/2017. NOTICE - Code.) Published: 08/19/17, 08/26/17, 09/02/2017 The following person(s) is/are doing business as: filing of this statement does not of itself authorize the and 09/09/2017. conducted by: an individual. The Registrant(s) This fictitious name statement expires five years and 09/09/2017. Shun Tak, Shun Tak Business Agency, Trademark use in this state of a fictitious business name in commenced to transact business under the fictitious from the date it was filed on, in the office of the Zen, 11223 Mildred Street, El Monte CA 91731/PO violation of the rights of another under federal, state Fictitious Business Name Statement: 2017200142. business name or names listed herein on: 07/2017. County Clerk. A new Fictitious Business Name Fictitious Business Name Statement: 2017212021. Box 801, Rosemead CA 91770. Ning Zheng, 11223 or common law (see Section 14411, et seq., B&P The following person(s) is/are doing business Signed: Oriana Morrison, owner. Registrant(s) Statement must be filed prior to that date. The The following person(s) is/are doing business Mildred Street, El Monte CA 91731. This business Code.) Published: 08/19/17, 08/26/17, 09/02/2017 as: Ethnos Trading, 5521 W. 6th St., Los Angeles declared that all information in the statement is true filing of this statement does not of itself authorize as: KC Stylist Studio, 147 S. Los Robles Ave., is conducted by: an individual. The Registrant(s) and 09/09/2017. CA 90036. Pyung An Lee, 5521 W. 6th St., Los and correct. This statement is filed with the County the use in this state of a fictitious business name in Pasadena CA 91101/706 E. 1st St., Los Angeles CA commenced to transact business under the fictitious Angeles CA 90036. This business is conducted Clerk of Los Angeles County on: 07/31/2017. violation of the rights of another under federal, state 90012. Miku Koach, 706 E. 1st St., Los Angeles CA business name or names listed herein on: 07/2017. Fictitious Business Name Statement: 2017197282. by: an individual. The Registrant(s) commenced NOTICE - This fictitious name statement expires or common law (see Section 14411, et seq., B&P 90012. This business is conducted by: an individual. Signed: Ning Zheng, owner. Registrant(s) declared The following person(s) is/are doing business to transact business under the fictitious business five years from the date it was filed on, in the office Code.) Published: 08/19/17, 08/26/17, 09/02/2017 The Registrant(s) commenced to transact business that all information in the statement is true and as: Bellakari, 12932 Vanowen St., Unit #2, North name or names listed herein on: 07/2017. Signed: of the County Clerk. A new Fictitious Business and 09/09/2017. under the fictitious business name or names listed correct. This statement is filed with the County Clerk Hollywood CA 91605/6861 Sepulveda Blvd., Unit Pyung An Lee, owner. Registrant(s) declared that Name Statement must be filed prior to that date. The herein on: 07/2007. Signed: Miku Koach, owner. of Los Angeles County on: 07/21/2017. NOTICE - #28, Van Nuys CA 91405. Breanna Kuyumchyan, all information in the statement is true and correct. filing of this statement does not of itself authorize the Fictitious Business Name Statement: 2017209182. Registrant(s) declared that all information in the This fictitious name statement expires five years 12932 Vanowen St., Unit #2, North Hollywood CA This statement is filed with the County Clerk of Los use in this state of a fictitious business name in The following person(s) is/are doing business as: statement is true and correct. This statement is from the date it was filed on, in the office of the 91605. This business is conducted by: an individual. Angeles County on: 07/27/2017. NOTICE - This violation of the rights of another under federal, state GA Media Consulting, 2912 Bottlebrush Drive, Los filed with the County Clerk of Los Angeles County County Clerk. A new Fictitious Business Name The Registrant(s) commenced to transact business fictitious name statement expires five years from the or common law (see Section 14411, et seq., B&P Angeles CA 90077. Gita Amar, 2912 Bottlebrush on: 08/04/2017. NOTICE - This fictitious name Page 8 The british Weekly, Sat. September 9, 2017 Health & Fitness

ORDER TO SHOW CAUSE It’s time to stop FOR CHANGE OF NAME SUPERIOR COURT OF CALIFORNIA, COUNTY OF playing the LOS ANGELES 111 North Hill Street, Los Angeles CA 90012

blame game! In the Matter of the Petition of Tynishia Raechawn Goodlow, an In this week’s blog events. adult over the age of 18 years. from Ibiza’s #1 health There are even people retreat, we are covering who feel bad or guilty Date: 11/21/2017. Time: 10:00am, in Dept. 44, Room a subject which is a about letting people 418 challenge to everyone, down - therefore they every day in every way. It appearing that the following “must not let the family/ person whose name is to be I’m talking about taking friends down” and then changed is over 18 years responsibility and not BLAME them for over of age: Tynishia Raechawn Goodlow. And a petition for playing the blame game! eating and “making them change of names having been Some people believe visit”! duly filed with the clerk of that FOOD is the cause of Or it could be an this Court, and it appearing from said petition that said all their health problems occasion like Christmas petitioner(s) desire to have their and it’s this that makes or a birthday - when some name changed from Tynishia them overweight or people blame it on the Raechawn Goodlow to Tynishia Raechawn McGraw. unhealthy. time of year! achieve something or do 1.Response-ability - are react in a positive way! Others “blame” I’ve even heard people something and begins to you able to respond in We live in a cause and IT IS HEREBY ORDERED that ALCOHOL and they may blame the environment take responsibility for all a positive way to events effect world and when all persons interested in the above entitled matter of change need a drink to have fun, that they live in (for decision making, then this in life or food/drink we do something, there of names appear before the “take the edge off” or instance people who live can support and indeed choices? is always a reaction in above entitled court to show relax after a hard day’s in large cities are often 2.Response-able - Are our world. This rule is cause why the petition for help their daily decisions change of name(s) should not work - because the work surrounded by various and keep them on the you able to respond to to especially important to be granted. was so tough “it made temptations). Agreed; the right path. any situation and make a keep in mind - when Any person objecting to the better decision? it comes to food and name changes described them drink” - of course! environment is a massive Do you know what the must file a written petition that Others say issue and plays a large real problem is most of drink choices or health includes the reasons for the their FRIENDS or part in peoples choices. the time? We are the only We are in complete problems. objection at least two court days before the matter is scheduled FAMILY “make” them do But what we find at real problem and the ones control of the way we Understanding that to be heard and must appear things, eat things or drink The Body Camp (www. who decide on decisions respond and react to what we are NEVER in control at the hearing to show cause - which can contribute thebodycamp.com) is - no one else! Have a is happening to us on a of our external world why the petition should not be granted. If no written objection towards large portions that if someone has a look at the following two daily basis. We can choose but are IN CONTROL of is timely filed, the court may and hangovers after social strong enough “why” to meanings: to react in a positive way how we react to it - can grant the petition without a or a negative way to an make a huge difference hearing. The British Weekly Crossword by Myles Mellor. #303 outside circumstance, life by empowering us and IT IS FURTHER ORDERED event or a situation which helping us know that that a copy of this order be will take us by surprise - we can make a positive published in the British Weekly, a newspaper of general if we can begin to learn decision around ANY circulation for the County of Los to understand, pause event, circumstance or Angeles, for four successive and respond every time tempting situation we weeks prior to the date set for hearing of said petition. something happens to us may find ourselves in we can realize that WE somehow! Dated: August 21, 2017. Judge Edward B. Moreton, Jr. ARE IN CONTROL. Judge of the Superior Court Its NEVER anyone Rick Parcell BS170672 else’s fault - We always Strategic Intervention Coach Published: 09/09/17, 09/16/17, have the choice in life to www.thebodycamp.com 09/23/17 and 09/30/17. The British Weekly Sudoku by Myles Mellor • #303 The british Weekly, Sat. September 9, 2017 Page 9 Stargazing with Annie Shaw

ARIES: If life at work is not all it could be, please look at the positive side of things; as we move into mid-month the planets will open new doors with lots of positive developments for you. Life is looking busy again. TAURUS : Your emotions are probably in turmoil in regards to some area of life. It is more than likely a past situation that has brought things up and this should be resolved. Mercury going forward now brings the opportunity to deal with past unfinished business. GEM INI: Your boss planet Mercury is going forward now. You would be wise to not use up all your energy before midweek as then life gets busy. Lately it’s been all work and no play so leave time to relax. You owe someone a favor, make sure you pay it back. CANCER: You may be letting go of what you consider the past, it may be for you not for others so be cool when if asked to explain A VERY something. It won’t go away by just ignoring it. You are however in a better place than last month. LEO: You may be somewhat confused recently at your thoughts. Before you act on them you would be wise to check in with close friends PSYCHIC or family and ask what their opinion is. It is more than likely stress and so just relax. VIR GO: This past week or so for you has not been as easy going as you would like or need. This is because your boss Mercury is TEA.... currently just moving slowly forward. Start the next week with the intention to let the past go. Happy Birthday. LIB RA: You are a busy bee these next couple of weeks. This is a good time to prioritize any unfinished matters. You are near the end of In the Tea Room at your personal year, therefore clear out and make ready for the new and exciting next few weeks. SCORPIO: Before next week get some rest as life is gearing up. This is in contrast to the past couple of months and it will be in every Ye Olde Kings area of your life. You are in the midst of being prepared for renewal of all desire and are ready to renew. Head with famed SAG ITTARIUS: Saturn has finally moved forward and with this positive action you get a second chance to balance your life in some stargazer and area. You could be offered some new work or some other opportunity by mid-month. It is also a lucky time for a gamble of sorts. psychic CAP RICORN: in your cousin sign Virgo currently will assist you to get the job done. This week is a hectic one overall so leave Annie Shaw. any new plans until mid-month. Ask for help from those who will be able to assist you to move forward quickly. You will have a busy social life mid-month. For bookings AQU ARIUS: You are probably feeling like a break away for life and routine now. Take that time and be sure to go somewhere other than call: your familiar haunts. If you can take a break for a few days, even better. Late month will be busier than for some time. PISCES: With the full moon in your sign last week it’s time to learn to live more in the moment. Everything will work quicker and (310) 392-1681 furthermore will benefit your overall general situation if you embrace change. Healthy in mind and body is the goal now. Continental Crimes: they do it differently over there Exclusive interview with editor Martin Edwards, discussing his latest classic crime story anthology London mysteries, Bell and Fryn Tennyson of diversity and quality. Award. He recently holiday mysteries, Jesse, fine writers who Edwards also wrote The received the Poirot award country house mysteries, are more or less forgotten Story of Classic Crime in for my contribution to rural mysteries, and so nowadays. But even 100 Books, a non-fiction the traditional mystery, on, and I was casting with stories by the stellar book which traces the and in the UK won the around for a fresh idea. It names, I aim for the development of the crime Short Story Dagger struck me that it would be unexpected.” story over the first half and the CWA Margery fun to gather crime stories “So for example, of the twentieth century, Allingham Prize. Many of written by British authors Doyle’s story doesn’t from The Hound of the his novels and The Golden but set in continental feature Sherlock Baskervilles to Strangers on Age of Murder have been Europe.” Holmes,” says Edwards. a Train. optioned for TV, but so far BOOK CORNER with In this collection are “Christie’s features her “One of my aims is to none has been produced. Gabrielle Pantera forgotten stories by classic relatively forgotten introduce readers, even Edwards edited writers including Agatha character Parker Pyne. those who are lifelong Continental Crimes on writing another book set Christie, Arthur Conan I’m also keen to blend crime fans, to novels his own, consulting in the Lake District. “From a reader’s Doyle, G.K. Chesterton different types of crime and authors they may with friends who made Edwards was born and perspective, it’s great to and J. Jefferson Farjeon. stories, and different not have encountered suggestions about stories still lives in Cheshire in read the old favourites,” Some of these vintage styles of writing. E. before,” says Edwards. to consider. northwest England. For says Continental Crimes crime tales are set in cities, Phillips Oppenheim, for Edwards has “I’m lucky in my more on the author visit editor Martin Edwards. some in small hamlets instance, approached his eighteen published publishers both in Britain martinedwardsbooks. “But, one of the special and others in castles that craft in a very different crime novels, including and the U.S.,” says com and follow joys of an anthology is have seen better days. way to Michael Gilbert. seven contemporary Edwards. “The British him on Twitter @ the chance to discover “The challenge then The final ingredient whodunits in the Lake Library team are great to medwardsbooks interesting writers for the was to find the right mix which I hope supplies District Mysteries series, work with. Poisoned Pen very first time. I’ve edited of stories,” says Edwards. a pleasing element of and most recently The Press in the U.S, are long- several anthologies of “I like to blend familiar variety is that the stories Dungeon House. He’s term friends...hugely Continental Crimes editor classic crime stories for authors with those who are set in different written over 60 short supportive of my work.” Martin Edwards. Series: the British Library as part are less well known, periods, ranging from the stories and has published Edwards is currently British Library Crime of their highly successful although highly talented. late nineteenth century to eight other non-fiction writing a novel set during Classics. Paperback: Crime Classics series. So Arthur Conan Doyle, the 1950s.” books and many articles. the era of classic crime, in 313 pages. Publisher: Each of the anthologies G.K. Chesterton, and Edwards read The Golden Age of Murder 1930. “It’s not a pastiche Poisoned Pen Press. has a different unifying make an old magazines and won the Edgar, Agatha, Golden Age whodunit,” August 1, 2017. theme. I’d published appearance, and so do anthologies to find stories and Macavity awards says Edwards. “It’s a Language: English. ISBN: collections featuring H. C. Bailey, Josephine that offered the right mix and the HRF Keating thriller.” After that, he’s 9781464207488 $12.95 Page 10 The british Weekly, Sat. September 9, 2017

who runs emergency preparedness classes. He said he was astounded how so few people bother to take out renters/ contents insurance. I do have it personally and it costs me about $50 extra a month - a few years ago I had the entire contents of my storage locker stolen Fires and floods and and was so relieved to be insured. It was really missiles, oh my! surprising to me how much it cost to replace everything. The United States doesn’t so fortunate. You can never Anthony did say it look like the safest place be completely prepared for is worth checking with in the world right now, natural disasters but there your landlord as often what with Hurricane are certain preventative they have added renters Harvey in the rearview measures that you can insurance to your lease. mirror, Hurricane Irma on take. Brush clearance to If you want to explore the horizon and wildfires help stop fires spreading your options get in touch closer to home here in is mandatory. Are you with our insurance expert Adam Beach (adam@ Southern California. renting and worried OH THOSE SWEET CHICKS: this week’s Pub Quiz winners The Brits in LA team your landlord isn’t doing beachfinancialgroup. have had several messages enough? Or perhaps you com). He can also advise on combat but they also sent playing with their missiles managed to knock team over the last week from are concerned about a travel, health, auto and life dozens of Los Angeles and I think we have Numb Nuts off the top concerned friends and neighboring property? You insurance at no extra cost firefighters to Texas to help probably all wondered spot! If you think you have family checking on our can check whether they are to you! And as a financial with search and rescue ‘What if....Anyone got a big the wherewithal to beat the safety. And while I’m in compliance or if there has advisor he can help you efforts after Hurricane bunker for us all to run to?’ current champions come lucky enough to have not been a recent inspection by with pensions (UK & USA) Harvey slammed into the I’m not overly concerned, join us any Tuesday at 8pm been affected by the latest visiting ngbrush.lafd.org. and various other money Gulf Coast. A team of 70 mainly because it is seems so at The Cat & the Fiddle catastrophes but I know We recently met up with matters. It is wise to get firefighters, 10 members of hard to comprehend. But Pub on Highland Avenue many of you haven’t been fireman Anthony Dixon, your house in order to be a support crew and four I was surprised to learn just north of Melrose. If ready for the ‘just in case’ dogs were activated by that whilst LA is 5935 you are coming solo make scenario. We are planning FEMA to deploy to Texas, miles away from the sure to introduce yourself to host a free earthquake said Los Angeles Fire North Korean capital, to our resident host Sandro preparedness class with Department spokeswoman London is actually closer Monetti and he will find Anthony Dixon soon, so Margaret Stewart.If you at 5379 miles…so maybe you a team to join. Not email us at [email protected] if would like to show your we should be asking our all questions are British- you would like to attend. gratitude visit supportlafd. British relations how they based so it will pay off if Our amazing and brave org. are doing...? you invite your non-British firemen have been working Which brings us to the On a more positive friends along. overtime recently, as they growing crisis from the note, congratulations are Stay safe out there! have not only had the other side of the Pacific. in order for Pub Quiz Cheers… La Tuna Canyon fire to North Korea are still winners Sweet Chicks who Eileen

It’sTraditional Time Afternoon For Tea is now Tea... served Mon-Sat11.30am-4.00pm in our Tea Room (also available privately for baby showers, bridal showers and special occasions). King’s Head Pies now available in our bakery. Sausage rolls, pastries & delicious cakes, baked daily

Ye Olde King’s Head, 116 Santa Monica Blvd. Santa Monica CA 90401 • Tel: 310 451-1402 The british Weekly, Sat. September 9, 2017 Page 11

Who’s ready for a good cry this Christmas?

DR. WHO is known for that took place around “There was no CGI many things but not for them as they were filming, involved, it was all making its audience cry. which seems pretty happening and we were But that may be about unprecedented in the both almost blubbing to change, according to world of scripted TV, and by the time that the take David Bradley, who plays makes it sound as if they ended. I can’t say, I’m not the First Doctor in this deliberately had a surprise going to say, what it was year’s Christmas Special. sprung on them. but it was quite an event Speaking to a session What it might be who and we weren’t prepared at the London Film and can say, but the fact that the for all the things that Comic Con event, Bradley special is likely to end with were going to be going revealed that a scene Capaldi’s farewell and on around us as we were from the episode left both regeneration and perhaps doing our dialogue. himself and departing Bradley’s as well means “And as I say to you, we Twelfth Doctor Peter something emotional isn’t got quite lumpy. They’ve Capaldi close to tears – and too much of a surprise kept that out of the trailer that somehow came as a – but the fact that they but it takes it all to another surprise to them. didn’t know it was coming dimension…” Bradley is best known certainly is. This is all catnip to playing two highly What can it all mean? Who fans worldwide. destable characters - Argus Here’s what happened A multi-Doctor episode, Filch in the Harry Potter in Bradley’s own words, a regeneration, the film series and Walder Frey so you can judge for introduction of the first in the HBO series Game of yourselves… female Doctor, a farewell Thrones. But a softer side “There’s an event to Capaldi – and now this. of the actor emerged when towards the end of [the It’s pretty clear this is going he referred to the scene Christmas special] that to be a very special episode that got him and Capaldi happens and when it of Doctor Who – and it’s all emotional. happened, well, we just going to get emotional… It apparently involves did a take and neither I can’t wait… Roll on some unexpected events Peter nor I expected it. Christmas! Hey, Jude? You working with Woody? According to Variety. he will play have yet to suggest that the plot com British actor Jude be revealed. could revolve around Law has reportedly The still-untitled a coming-of-age love joined the cast of project will be the third story. the next Woody film that Allen directs Allen has previously Allen feature, for Amazon Studios, teamed with Amazon alongside Elle and though the title Studios on Cafe Society Fanning, Selena and logline are not and the upcoming Gomez, and Timothée yet available sources Wonder Wheel. Chalamet. Oo-er! Latest Exchange Rate A source confirmed the handsome heartthrob, who is currently filming £1 = the sequel to Fantastic Beasts and Where to $1.31 Find Them, will join the (updated 09/07/17 cast although details surrounding which part Page 12 The british Weekly, Sat. September 9, 2017

statement expires five years from the date it was of another under federal, state or common law (see of Los Angeles County on: 08/08/2017. NOTICE - Section 14411, et seq., B&P Code.) Published: business is conducted by: an individual. The Registrant(s) Specialty Insurance Brokers, 4445 Slauson Ave, Maywood filed on, in the office of the County Clerk. Anew Section 14411, et seq., B&P Code.) Published: This fictitious name statement expires five years 08/19/17, 08/26/17, 09/02/2017 and 09/09/2017. commenced to transact business under the fictitious CA 90270. Western Provision Corporation, 4445 Slauson Fictitious Business Name Statement must be 08/19/17, 08/26/17, 09/02/2017 and 09/09/2017. from the date it was filed on, in the office of the business name or names listed herein on: n/a. Signed: Ave, Maywood CA 90270. This business is conducted by: filed prior to that date. The filing of this statement County Clerk. A new Fictitious Business Name Fictitious Business Name Statement: 2017217981. Seroj Shakhmalian, owner. Registrant(s) declared that a corporation. The Registrant(s) commenced to transact does not of itself authorize the use in this state of Fictitious Business Name Statement: 2017214631. Statement must be filed prior to that date. The The following person(s) is/are doing business as: all information in the statement is true and correct. This business under the fictitious business name or names a fictitious business name in violation of the rights The following person(s) is/are doing business as: filing of this statement does not of itself authorize Zang SMP, 11835 W. Olympic Blvd. #830E, Los statement is filed with the County Clerk of Los Angeles listed herein on: 08/2017. Signed: Henry Alexander Funes, of another under federal, state or common law (see JCCS, 655 South Santa Fe Ave. Ste. 277, Los the use in this state of a fictitious business name in Angeles CA 90064. Keeyan LLC, 11835 W. Olympic County on: 08/09/2017. NOTICE - This fictitious name President. Registrant(s) declared that all information in the Section 14411, et seq., B&P Code.) Published: Angeles CA 90021. Construction Career Support violation of the rights of another under federal, state Blvd. #830E, Los Angeles CA 90064. This business statement expires five years from the date it was filed on, statement is true and correct. This statement is filed with 08/19/17, 08/26/17, 09/02/2017 and 09/09/2017. Services, 655 South Santa Fe Ave. Ste. 277, Los or common law (see Section 14411, et seq., B&P is conducted by: a limited liability company. The in the office of the County Clerk. A new Fictitious Business the County Clerk of Los Angeles County on: 08/10/2017. Angeles CA 90021. This business is conducted Code.) Published: 08/19/17, 08/26/17, 09/02/2017 Registrant(s) commenced to transact business Name Statement must be filed prior to that date. The filing NOTICE - This fictitious name statement expires five years Fictitious Business Name Statement: 2017213121. by: a corporation. The Registrant(s) commenced and 09/09/2017. under the fictitious business name or names listed of this statement does not of itself authorize the use in this from the date it was filed on, in the office of the County The following person(s) is/are doing business as: to transact business under the fictitious business herein on: n/a. Signed: Ridwan Aksad, Managing state of a fictitious business name in violation of the rights Clerk. A new Fictitious Business Name Statement must ECC Real Estate; SPERRY CGA-ECCRE, 3440 name or names listed herein on: 08/2017. Signed: Fictitious Business Name Statement: 2017216571. Member. Registrant(s) declared that all information of another under federal, state or common law (see Section be filed prior to that date. The filing of this statement does Wilshire Blvd., #608, Los Angeles CA 90010. Jimmy Roy B. Kim, President. Registrant(s) declared that The following person(s) is/are doing business as: in the statement is true and correct. This statement 14411, et seq., B&P Code.) Published: 08/19/17, 08/26/17, not of itself authorize the use in this state of a fictitious Chai, 3440 Wilshire Blvd., #608, Los Angeles CA all information in the statement is true and correct. Azul Hair Salon, 1138 Huntington Dr, Duarte CA is filed with the County Clerk of Los Angeles 09/02/2017 and 09/09/2017. business name in violation of the rights of another under 90010. This business is conducted by: an individual. This statement is filed with the County Clerk of Los 91010. Jorge Mogollan, 1138 Huntington Dr, Duarte County on: 08/09/2017. NOTICE - This fictitious federal, state or common law (see Section 14411, et seq., The Registrant(s) commenced to transact business Angeles County on: 08/07/2017. NOTICE - This CA 91010. name statement expires five years from the date Fictitious Business Name Statement: 2017218340. The B&P Code.) Published: 08/19/17, 08/26/17, 09/02/2017 under the fictitious business name or names listed fictitious name statement expires five years from the This business is conducted by: an individual. The it was filed on, in the office of the County Clerk. A following person(s) is/are doing business as: M2 Web and 09/09/2017. herein on: 07/2017. Signed: Jimmy Chai, owner. date it was filed on, in the office of the County Clerk. Registrant(s) commenced to transact business new Fictitious Business Name Statement must be Concepts, 5972 Saint Laurent Drive, Agoura Hills CA Registrant(s) declared that all information in the A new Fictitious Business Name Statement must be under the fictitious business name or names listed filed prior to that date. The filing of this statement 91301. Massoud Mahgrefteh, 5972 Saint Laurent Drive, Fictitious Business Name Statement: 2017219853. The statement is true and correct. This statement is filed prior to that date. The filing of this statement herein on: n/a. Signed: Jorge Mogollan, owner. does not of itself authorize the use in this state of Agoura Hills CA 91301. This business is conducted by: following person(s) is/are doing business as: American filed with the County Clerk of Los Angeles County does not of itself authorize the use in this state of Registrant(s) declared that all information in the a fictitious business name in violation of the rights an individual. The Registrant(s) commenced to transact Care Professionals Trust; American Care Professionals on: 08/04/2017. NOTICE - This fictitious name a fictitious business name in violation of the rights statement is true and correct. This statement is of another under federal, state or common law (see business under the fictitious business name or names Referral Agency Trust, 22102 S. Normandie Ave., Torrance statement expires five years from the date it was of another under federal, state or common law (see filed with the County Clerk of Los Angeles County Section 14411, et seq., B&P Code.) Published: listed herein on: 01/06/1998. Signed: Massoud Mahgrefteh, CA 90502. American Care Professionals Referral Agency, filed on, in the office of the County Clerk. Anew Section 14411, et seq., B&P Code.) Published: on: 08/08/2017. NOTICE - This fictitious name 08/19/17, 08/26/17, 09/02/2017 and 09/09/2017. owner. Registrant(s) declared that all information in the 22102 S. Normandie Ave., Torrance CA 90502/Ellen Fictitious Business Name Statement must be 08/19/17, 08/26/17, 09/02/2017 and 09/09/2017. statement expires five years from the date it was statement is true and correct. This statement is filed with Samson, 22801 Oak Knoll Dr, Carson CA 90745/Joven filed prior to that date. The filing of this statement filed on, in the office of the County Clerk. Anew Fictitious Business Name Statement: 2017218061. the County Clerk of Los Angeles County on: 08/09/2017. Samson, 22102 S. Normandie Ave., Torrance CA 90502/ does not of itself authorize the use in this state of Statement of Abandonment of Use of Fictitious Fictitious Business Name Statement must be The following person(s) is/are doing business as: NOTICE - This fictitious name statement expires five years Lualhati Samson, 22102 S. Normandie Ave., Torrance a fictitious business name in violation of the rights Business Name: 2017215023. Current file: filed prior to that date. The filing of this statement Daniel Monette Construction, 16759 Gresham from the date it was filed on, in the office of the County CA 90502. This business is conducted by: a trust. The of another under federal, state or common law (see 2015315209. The following person has abandoned does not of itself authorize the use in this state of St., Northridge CA 91343. Daniel Monette, 16759 Clerk. A new Fictitious Business Name Statement must Registrant(s) commenced to transact business under the Section 14411, et seq., B&P Code.) Published: the use of the fictitious business name: Dine Asia, a fictitious business name in violation of the rights Gresham St., Northridge CA 91343. This business be filed prior to that date. The filing of this statement does fictitious business name or names listed herein on: n/a. 08/19/17, 08/26/17, 09/02/2017 and 09/09/2017. 23468 Gilmore Ave., West Hills CA 91307. Dixie of another under federal, state or common law (see is conducted by: an individual. The Registrant(s) not of itself authorize the use in this state of a fictitious Signed: Ellen Samson, CEO. Registrant(s) declared that Bend Corporation, 23468 Gilmore Ave., West Hills Section 14411, et seq., B&P Code.) Published: commenced to transact business under the fictitious business name in violation of the rights of another under all information in the statement is true and correct. This Fictitious Business Name Statement: 2017213549. CA 91307. The fictitious business name referred 08/19/17, 08/26/17, 09/02/2017 and 09/09/2017. business name or names listed herein on: 08/2017. federal, state or common law (see Section 14411, et seq., statement is filed with the County Clerk of Los Angeles The following person(s) is/are doing business as: to above was filed on: 12/15/2015, in the County Signed: Daniel Monette, owner. Registrant(s) B&P Code.) Published: 08/19/17, 08/26/17, 09/02/2017 County on: 08/10/2017. NOTICE - This fictitious name Anya Benton, 9663 Santa Monica Blvd. #429, of Los Angeles. This business is conducted by: a Fictitious Business Name Statement: 2017216840. declared that all information in the statement is true and 09/09/2017. statement expires five years from the date it was filed on, Beverly Hills CA 90210. Anya Golden, 9663 Santa corporation. Signed: Hyunjoo Helton, President. The following person(s) is/are doing business and correct. This statement is filed with the County in the office of the County Clerk. A new Fictitious Business Monica Blvd. #429, Beverly Hills CA 90210. This Registrant(s) declared that all information in the as: Back 2 Life Apparel, 21809 Dumetz Road, Clerk of Los Angeles County on: 08/09/2017. Fictitious Business Name Statement: 2017218802. The Name Statement must be filed prior to that date. The filing business is conducted by: an individual. The statement is true and correct. This statement is Woodland Hills CA 91364. Trayanna Enriquez, NOTICE - This fictitious name statement expires following person(s) is/are doing business as: HT Insurance of this statement does not of itself authorize the use in this Registrant(s) commenced to transact business filed with the County Clerk of Los Angeles County 21809 Dumetz Road, Woodland Hills CA 91364. five years from the date it was filed on, in the office Services, 10567 Limerick Ave., Chatsworth CA 91311. HT state of a fictitious business name in violation of the rights under the fictitious business name or names on: 08/07/2017. Published: 08/19/17, 08/26/17, This business is conducted by: an individual. The of the County Clerk. A new Fictitious Business Financial Services Inc., 10567 Limerick Ave., Chatsworth of another under federal, state or common law (see Section listed herein on: n/a. Signed: Anya Golden, owner. 09/02/2017 and 09/09/2017. Registrant(s) commenced to transact business Name Statement must be filed prior to that date. The CA 91311. This business is conducted by: a corporation. 14411, et seq., B&P Code.) Published: 08/19/17, 08/26/17, Registrant(s) declared that all information in the under the fictitious business name or names listed filing of this statement does not of itself authorize the The Registrant(s) commenced to transact business under 09/02/2017 and 09/09/2017. statement is true and correct. This statement is Fictitious Business Name Statement: 2017215484. herein on: 08/2017. Signed: Trayanna Enriquez, use in this state of a fictitious business name in the fictitious business name or names listed herein on: filed with the County Clerk of Los Angeles County The following person(s) is/are doing business as: owner. Registrant(s) declared that all information violation of the rights of another under federal, state 08/2017. Signed: Haitrieu Ta, CEO. Registrant(s) declared Fictitious Business Name Statement: 2017220004. The on: 08/04/2017. NOTICE - This fictitious name SWISHIFY, 12575 Beatrice St., Los Angeles CA in the statement is true and correct. This statement or common law (see Section 14411, et seq., B&P that all information in the statement is true and correct. This following person(s) is/are doing business as: YC Design, statement expires five years from the date it was 90066. Open Gym, LLC, 12575 Beatrice St., Los is filed with the County Clerk of Los Angeles Code.) Published: 08/19/17, 08/26/17, 09/02/2017 statement is filed with the County Clerk of Los Angeles 13700 Marina Pointe Dr., #1130, Marina Del Rey CA filed on, in the office of the County Clerk. Anew Angeles CA 90066. This business is conducted County on: 08/08/2017. NOTICE - This fictitious and 09/09/2017. County on: 08/10/2017. NOTICE - This fictitious name 90292. Yoko Chow, 13700 Marina Pointe Dr., #1130, Fictitious Business Name Statement must be by: a limited liability company. The Registrant(s) name statement expires five years from the date statement expires five years from the date it was filed on, Marina Del Rey CA 90292. This business is conducted filed prior to that date. The filing of this statement commenced to transact business under the fictitious it was filed on, in the office of the County Clerk. A Fictitious Business Name Statement: 2017218187. in the office of the County Clerk. A new Fictitious Business by: an individual. The Registrant(s) commenced to does not of itself authorize the use in this state of business name or names listed herein on: n/a. new Fictitious Business Name Statement must be The following person(s) is/are doing business Name Statement must be filed prior to that date. The filing transact business under the fictitious business name or a fictitious business name in violation of the rights Signed: Eric Yee, Managing Member. Registrant(s) filed prior to that date. The filing of this statement as: Sheik Steffon Al-Baqir Johns El, 2038 Bay of this statement does not of itself authorize the use in this names listed herein on: n/a. Signed: Yoko Chow, owner. of another under federal, state or common law (see declared that all information in the statement is true does not of itself authorize the use in this state of St., Los Angeles CA 90021/3818 Crenshaw Blvd state of a fictitious business name in violation of the rights Registrant(s) declared that all information in the statement Section 14411, et seq., B&P Code.) Published: and correct. This statement is filed with the County a fictitious business name in violation of the rights #465, Los Angeles CA 90038. Moorish Science of another under federal, state or common law (see Section is true and correct. This statement is filed with the County 08/19/17, 08/26/17, 09/02/2017 and 09/09/2017. Clerk of Los Angeles County on: 08/07/2017. of another under federal, state or common law (see Temple of America, 3818 Crenshaw Blvd #465, 14411, et seq., B&P Code.) Published: 08/19/17, 08/26/17, Clerk of Los Angeles County on: 08/10/2017. NOTICE NOTICE - This fictitious name statement expires Section 14411, et seq., B&P Code.) Published: Los Angeles CA 90008. This business is conducted 09/02/2017 and 09/09/2017. - This fictitious name statement expires five years from Fictitious Business Name Statement: 2017213550. five years from the date it was filed on, in the office 08/19/17, 08/26/17, 09/02/2017 and 09/09/2017. by: a corporation. The Registrant(s) commenced the date it was filed on, in the office of the County Clerk. The following person(s) is/are doing business as: of the County Clerk. A new Fictitious Business to transact business under the fictitious business Fictitious Business Name Statement: 2017218804. A new Fictitious Business Name Statement must be filed PersonalTradelines.com, Personal Tradelines, Name Statement must be filed prior to that date. The Fictitious Business Name Statement: 2017216902. name or names listed herein on: 08/2017. Signed: The following person(s) is/are doing business as: LA prior to that date. The filing of this statement does not of 4401 Atlantic Ave., Suite 200, Long Beach CA filing of this statement does not of itself authorize the The following person(s) is/are doing business as: Steffon Al-Baqir Johns-El, President. Registrant(s) Lashes & Nail Spa, 20961 Devonshire St., Chatsworth itself authorize the use in this state of a fictitious business 90807. IWCN LLC, 4401 Atlantic Ave., Suite 200, use in this state of a fictitious business name in Rivera Pharmacy, 9265 Telegraph Rd, Suite C, Pico declared that all information in the statement is true CA 91311/10567 Limerick Ave., Chatsworth CA 91311. name in violation of the rights of another under federal, Long Beach CA 90807. This business is conducted violation of the rights of another under federal, state Rivera CA 90660. Raymond Chow, 139 Bridge St., and correct. This statement is filed with the County LA Lashes & Beauty Services Inc., 10567 Limerick Ave., state or common law (see Section 14411, et seq., B&P by: a limited liability company. The Registrant(s) or common law (see Section 14411, et seq., B&P San Gabriel CA 91775. This business is conducted Clerk of Los Angeles County on: 08/09/2017. Chatsworth CA 91311. This business is conducted by: a Code.) Published: 08/19/17, 08/26/17, 09/02/2017 and commenced to transact business under the Code.) Published: 08/19/17, 08/26/17, 09/02/2017 by: an individual. The Registrant(s) commenced NOTICE - This fictitious name statement expires corporation. The Registrant(s) commenced to transact 09/09/2017. fictitious business name or names listed herein and 09/09/2017. to transact business under the fictitious business five years from the date it was filed on, in the office business under the fictitious business name or names on: 5/31/2017. Signed: Jose Martinez, President. name or names listed herein on: 09/1964. Signed: of the County Clerk. A new Fictitious Business listed herein on: 08/2017. Signed: Haitrieu Ta, CEO. Fictitious Business Name Statement: 2017220031. The Registrant(s) declared that all information in the Fictitious Business Name Statement: 2017216122. Raymond Chow, owner. Registrant(s) declared that Name Statement must be filed prior to that date. The Registrant(s) declared that all information in the statement following person(s) is/are doing business as: Connected statement is true and correct. This statement is The following person(s) is/are doing business as: all information in the statement is true and correct. filing of this statement does not of itself authorize the is true and correct. This statement is filed with the County Auto Firm, 4590 MacArthur Blvd. #500, Newport Beach filed with the County Clerk of Los Angeles County Honest Business Solutions, 4037 Bemis St., Unit This statement is filed with the County Clerk of Los use in this state of a fictitious business name in Clerk of Los Angeles County on: 08/10/2017. NOTICE CA 92660. Marcel Vergel De Dios, 100 E. MacArthur Blvd. on: 08/04/2017. NOTICE - This fictitious name A, Los Angeles CA 90039. Gilad Ran, 4037 Bemis Angeles County on: 08/08/2017. NOTICE - This violation of the rights of another under federal, state - This fictitious name statement expires five years from Apt. 450, Santa Ana CA 92707. This business is conducted statement expires five years from the date it was St., Unit A, Los Angeles CA 90039. This business fictitious name statement expires five years from the or common law (see Section 14411, et seq., B&P the date it was filed on, in the office of the County Clerk. by: an individual. The Registrant(s) commenced to transact filed on, in the office of the County Clerk. Anew is conducted by: an individual. The Registrant(s) date it was filed on, in the office of the County Clerk. Code.) Published: 08/19/17, 08/26/17, 09/02/2017 A new Fictitious Business Name Statement must be filed business under the fictitious business name or names Fictitious Business Name Statement must be commenced to transact business under the fictitious A new Fictitious Business Name Statement must be and 09/09/2017. prior to that date. The filing of this statement does not of listed herein on: n/a. Signed: Marcel Vergel De Dios, filed prior to that date. The filing of this statement business name or names listed herein on: 08/2017. filed prior to that date. The filing of this statement itself authorize the use in this state of a fictitious business owner. Registrant(s) declared that all information in the does not of itself authorize the use in this state of Signed: Gilad Ran, owner. Registrant(s) declared does not of itself authorize the use in this state of Fictitious Business Name Statement: 2017218210. name in violation of the rights of another under federal, statement is true and correct. This statement is filed with a fictitious business name in violation of the rights that all information in the statement is true and a fictitious business name in violation of the rights The following person(s) is/are doing business as: state or common law (see Section 14411, et seq., B&P the County Clerk of Los Angeles County on: 08/10/2017. of another under federal, state or common law (see correct. This statement is filed with the County Clerk of another under federal, state or common law (see The Green Group, 4712 Admiralty Way #501, Code.) Published: 08/19/17, 08/26/17, 09/02/2017 and NOTICE - This fictitious name statement expires five years Section 14411, et seq., B&P Code.) Published: of Los Angeles County on: 08/08/2017. NOTICE - Section 14411, et seq., B&P Code.) Published: Marina del Rey CA 90292. Jennifer M. Greenberg, 09/09/2017. from the date it was filed on, in the office of the County 08/19/17, 08/26/17, 09/02/2017 and 09/09/2017. This fictitious name statement expires five years 08/19/17, 08/26/17, 09/02/2017 and 09/09/2017. 4712 Admiralty Way #501, Marina del Rey CA Clerk. A new Fictitious Business Name Statement must from the date it was filed on, in the office of the 90292. This business is conducted by: an individual. Fictitious Business Name Statement: 2017219300. be filed prior to that date. The filing of this statement does Fictitious Business Name Statement: 2017213550. County Clerk. A new Fictitious Business Name Fictitious Business Name Statement: 2017217457. The Registrant(s) commenced to transact business The following person(s) is/are doing business as: not of itself authorize the use in this state of a fictitious The following person(s) is/are doing business as: Statement must be filed prior to that date. The The following person(s) is/are doing business as: under the fictitious business name or names listed 420 Housewives, 12798 McKinley Ave., Chino CA business name in violation of the rights of another under PersonalTradelines.com, Personal Tradelines, filing of this statement does not of itself authorize Hybrid Data Solutions, 800 Wilshire Blvd. #200, herein on: n/a. Signed: Jennifer M. Greenberg, 91710/12660 Jalapeno Ave., Chino CA 91710. Payaso federal, state or common law (see Section 14411, et seq., 4401 Atlantic Ave., Suite 200, Long Beach CA the use in this state of a fictitious business name in Los Angeles CA 90017. Chijioke Ejimuda, 2061 owner. Registrant(s) declared that all information LLC, 12798 McKinley Ave., Chino CA 91710. This B&P Code.) Published: 08/19/17, 08/26/17, 09/02/2017 90807. IWCN LLC, 4401 Atlantic Ave., Suite 200, violation of the rights of another under federal, state Bleakwood Avenue, Monterey Park CA 91754. in the statement is true and correct. This statement business is conducted by: a limited liability company. The and 09/09/2017. Long Beach CA 90807. This business is conducted or common law (see Section 14411, et seq., B&P This business is conducted by: an individual. The is filed with the County Clerk of Los Angeles Registrant(s) commenced to transact business under by: a limited liability company. The Registrant(s) Code.) Published: 08/19/17, 08/26/17, 09/02/2017 Registrant(s) commenced to transact business County on: 08/09/2017. NOTICE - This fictitious the fictitious business name or names listed herein on: Fictitious Business Name Statement: 2017220860. The commenced to transact business under the and 09/09/2017. under the fictitious business name or names listed name statement expires five years from the date 08/2017. Signed: Elizabeth Guiterrez, Managing Member. following person(s) is/are doing business as: Organica fictitious business name or names listed herein herein on: 04/2017. Signed: Chijioke Ejimuda, it was filed on, in the office of the County Clerk. A Registrant(s) declared that all information in the statement Juice Bar, 121 1/2 N. 3rd Street, Montebello CA 90640. on: 5/31/2017. Signed: Jose Martinez, President. Fictitious Business Name Statement: 2017216512. owner. Registrant(s) declared that all information new Fictitious Business Name Statement must be is true and correct. This statement is filed with the County Organica Juice Bar, Inc., 121 1/2 N. 3rd Street, Montebello Registrant(s) declared that all information in the The following person(s) is/are doing business as: in the statement is true and correct. This statement filed prior to that date. The filing of this statement Clerk of Los Angeles County on: 08/10/2017. NOTICE CA 90640. This business is conducted by: a corporation. statement is true and correct. This statement is The Kuirky Baker, 10224 S. Van Ness Ave., Los is filed with the County Clerk of Los Angeles does not of itself authorize the use in this state of - This fictitious name statement expires five years from The Registrant(s) commenced to transact business under filed with the County Clerk of Los Angeles County Angeles CA 90047. Kieshiea Marbury, 10224 S. Van County on: 08/09/2017. NOTICE - This fictitious a fictitious business name in violation of the rights the date it was filed on, in the office of the County Clerk. the fictitious business name or names listed herein on: n/a. on: 08/04/2017. NOTICE - This fictitious name Ness Ave., Los Angeles CA 90047. This business name statement expires five years from the date of another under federal, state or common law (see A new Fictitious Business Name Statement must be filed Signed: Ana Laura Torres, CEO. Registrant(s) declared statement expires five years from the date it was is conducted by: an individual. The Registrant(s) it was filed on, in the office of the County Clerk. A Section 14411, et seq., B&P Code.) Published: prior to that date. The filing of this statement does not of that all information in the statement is true and correct. filed on, in the office of the County Clerk. Anew commenced to transact business under the fictitious new Fictitious Business Name Statement must be 08/19/17, 08/26/17, 09/02/2017 and 09/09/2017. itself authorize the use in this state of a fictitious business This statement is filed with the County Clerk of Los Angeles Fictitious Business Name Statement must be business name or names listed herein on: n/a. filed prior to that date. The filing of this statement name in violation of the rights of another under federal, County on: 08/11/2017. NOTICE - This fictitious name filed prior to that date. The filing of this statement Signed: Kieshiea Marbury, owner. Registrant(s) does not of itself authorize the use in this state of Fictitious Business Name Statement: 2017218338. state or common law (see Section 14411, et seq., B&P statement expires five years from the date it was filed on, does not of itself authorize the use in this state of declared that all information in the statement is true a fictitious business name in violation of the rights The following person(s) is/are doing business as: Code.) Published: 08/19/17, 08/26/17, 09/02/2017 and in the office of the County Clerk. A new Fictitious Business a fictitious business name in violation of the rights and correct. This statement is filed with the County of another under federal, state or common law (see Sunlight Massage, 639 W. Channel Street Ste. B, 09/09/2017. Name Statement must be filed prior to that date. The filing of another under federal, state or common law (see Clerk of Los Angeles County on: 08/08/2017. Section 14411, et seq., B&P Code.) Published: San Pedro CA 90731. Yang Cao, 639 W. Channel of this statement does not of itself authorize the use in this Section 14411, et seq., B&P Code.) Published: NOTICE - This fictitious name statement expires 08/19/17, 08/26/17, 09/02/2017 and 09/09/2017. Street Ste. B, San Pedro CA 90731. This business Fictitious Business Name Statement: 2017219454. The state of a fictitious business name in violation of the rights 08/19/17, 08/26/17, 09/02/2017 and 09/09/2017. five years from the date it was filed on, in the office is conducted by: an individual. The Registrant(s) following person(s) is/are doing business as: Luposan of another under federal, state or common law (see Section of the County Clerk. A new Fictitious Business Fictitious Business Name Statement: 2017217775. commenced to transact business under the California, 3028 Livonia Ave Suite 1, Los Angeles CA 14411, et seq., B&P Code.) Published: 08/19/17, 08/26/17, Fictitious Business Name Statement: 2017214039. Name Statement must be filed prior to that date. The The following person(s) is/are doing business fictitious business name or names listed herein on: 90034. Simon Sahm, 3028 Livonia Ave Suite 1, Los 09/02/2017 and 09/09/2017. The following person(s) is/are doing business as: filing of this statement does not of itself authorize the as: Muse Element, 2001 East 21st Street Unit 08/2/2017. Signed: Yang Cao, owner. Registrant(s) Angeles CA 90034. This business is conducted by: an Rose Castillo LCSW, 4800 E Gage Avenue, Bell use in this state of a fictitious business name in 125, Signal Hill CA 90755. Christina Yang, 2001 declared that all information in the statement is true individual. The Registrant(s) commenced to transact Fictitious Business Name Statement: 2017220862. The CA 90201/2141 S. Bentley Avenue #205, Los violation of the rights of another under federal, state East 21st Street Unit 125, Signal Hill CA 90755. and correct. This statement is filed with the County business under the fictitious business name or names listed following person(s) is/are doing business as: M3Z Solar, Angeles CA 90025. Rosa Castillo, 4800 E Gage or common law (see Section 14411, et seq., B&P This business is conducted by: an individual. The Clerk of Los Angeles County on: 08/09/2017. herein on: n/a. Signed: Simon Sahm, owner. Registrant(s) 13609 Victory Blvd. Ste. 226, Van Nuys CA 91401. M3Z Avenue, Bell CA 90201. This business is conducted Code.) Published: 08/19/17, 08/26/17, 09/02/2017 Registrant(s) commenced to transact business NOTICE - This fictitious name statement expires declared that all information in the statement is true and Solar Inc., 13609 Victory Blvd. Ste. 226, Van Nuys CA by: an individual. The Registrant(s) commenced and 09/09/2017. under the fictitious business name or names listed five years from the date it was filed on, in the office correct. This statement is filed with the County Clerk of Los 91401. This business is conducted by: a corporation. The to transact business under the fictitious business herein on: n/a. Signed: Christina Yang, owner. of the County Clerk. A new Fictitious Business Name Angeles County on: 08/10/2017. NOTICE - This fictitious Registrant(s) commenced to transact business under name or names listed herein on: 08/2017. Signed: Fictitious Business Name Statement: 2017216550. Registrant(s) declared that all information in the Statement must be filed prior to that date. The filing name statement expires five years from the date it was the fictitious business name or names listed herein on: Rosa Castillo, owner. Registrant(s) declared that The following person(s) is/are doing business as: statement is true and correct. This statement is of this statement does not of itself authorize the use filed on, in the office of the County Clerk. A new Fictitious n/a. Signed: Maikel Figueredo, President. Registrant(s) all information in the statement is true and correct. Chez Celine Beauty, 1333 2nd Street #100, Salon filed with the County Clerk of Los Angeles County in this state of a fictitious business name in violation Business Name Statement must be filed prior to that date. declared that all information in the statement is true and This statement is filed with the County Clerk of Los 45, Santa Monica CA 90401. Celine Kuntz, 3802 on: 08/09/2017. NOTICE - This fictitious name of the rights of another under federal, state or common The filing of this statement does not of itself authorize the correct. This statement is filed with the County Clerk of Los Angeles County on: 08/07/2017. NOTICE - This Park Oeste, Calabasas CA 91302. This business statement expires five years from the date it was law (see Section 14411, et seq., B&P Code.) Published: use in this state of a fictitious business name in violation Angeles County on: 08/11/2017. NOTICE - This fictitious fictitious name statement expires five years from the is conducted by: an individual. The Registrant(s) filed on, in the office of the County Clerk. Anew 08/19/17, 08/26/17, 09/02/2017 and 09/09/2017. of the rights of another under federal, state or common name statement expires five years from the date it was date it was filed on, in the office of the County Clerk. commenced to transact business under the fictitious Fictitious Business Name Statement must be law (see Section 14411, et seq., B&P Code.) Published: filed on, in the office of the County Clerk. A new Fictitious A new Fictitious Business Name Statement must be business name or names listed herein on: n/a. filed prior to that date. The filing of this statement Fictitious Business Name Statement: 2017218339. The 08/19/17, 08/26/17, 09/02/2017 and 09/09/2017. Business Name Statement must be filed prior to that date. filed prior to that date. The filing of this statement Signed: Celine Kuntz, owner. Registrant(s) declared does not of itself authorize the use in this state of following person(s) is/are doing business as: Seroj Auto The filing of this statement does not of itself authorize the does not of itself authorize the use in this state of that all information in the statement is true and a fictitious business name in violation of the rights Supply, 6801 Eagan Street, Tujunga CA 91042. Seroj Fictitious Business Name Statement: 2017219621. The use in this state of a fictitious business name in violation a fictitious business name in violation of the rights correct. This statement is filed with the County Clerk of another under federal, state or common law (see Shakhmalian, 6801 Eagan Street, Tujunga CA 91042. This following person(s) is/are doing business as: Solutions of the rights of another under federal, state or common The british Weekly, Sat. September 9, 2017 Page 13

Legal Notices law (see Section 14411, et seq., B&P Code.) Published: Coast Highway Suite 200, Hermosa Beach CA 90254. changes described must file a any codicils are available for exam- the County Clerk of Los Angeles County on: 07/31/2017. declared that all information in the statement is true and 08/19/17, 08/26/17, 09/02/2017 and 09/09/2017. Global Franchise Solutions LLC, 2447 Pacific Coast written petition that includes the ination in the file kept by the court. NOTICE - This fictitious name statement expires five years correct. This statement is filed with the County Clerk of Los Highway Suite 200, Hermosa Beach CA 90254. This reasons for the objection at least THE PETITION requests author- from the date it was filed on, in the office of the County Angeles County on: 08/03/2017. NOTICE - This fictitious Fictitious Business Name Statement: 2017220879. The business is conducted by: a limited liability company. The Clerk. A new Fictitious Business Name Statement must name statement expires five years from the date it was two court days before the matter ity to administer the estate under following person(s) is/are doing business as: Kohanim Registrant(s) commenced to transact business under the Independent Administration be filed prior to that date. The filing of this statement does filed on, in the office of the County Clerk. A new Fictitious Accounting Services, 12340 Santa Monica Blvd. #341, the fictitious business name or names listed herein on: is scheduled to be heard and must of Estates Act. (This authority will not of itself authorize the use in this state of a fictitious Business Name Statement must be filed prior to that date. Los Angeles CA 90025. Bijan Kohanim, 12217 Texas 07/2017. Signed: Kyle Waters, President. Registrant(s) appear at the hearing to show allow the personal representative business name in violation of the rights of another under The filing of this statement does not of itself authorize the Ave., #201, Los Angeles CA 90025; Elijah Kohanim, declared that all information in the statement is true and cause why the petition should not to take many actions without ob- federal, state or common law (see Section 14411, et seq., use in this state of a fictitious business name in violation 12217 Texas Ave., #201, Los Angeles CA 90025. This correct. This statement is filed with the County Clerk of Los be granted. If no written objection is taining court approval. Before tak- B&P Code.) Published: 08/26/17, 09/02/17, 09/09/17 and of the rights of another under federal, state or common 09/16/17. law (see Section 14411, et seq., B&P Code.) Published: business is conducted by: a general partnership. The Angeles County on: 08/14/2017. NOTICE - This fictitious timely filed, the court may grant the ing certain very important actions, Registrant(s) commenced to transact business under the name statement expires five years from the date it was 08/26/17, 09/02/17, 09/09/17 and 09/16/17. petition without a hearing. however, the personal representa- fictitious business name or names listed herein on: 1/2017. filed on, in the office of the County Clerk. A new Fictitious tive will be required to give notice Fictitious Business Name Statement: 2017204571. The following person(s) is/are doing business as: Unique Signed: Elijah Kohanim, partner. Registrant(s) declared Business Name Statement must be filed prior to that date. to interested persons unless they Fictitious Business Name Statement: 2017210827. The that all information in the statement is true and correct. This The filing of this statement does not of itself authorize the IT IS FURTHER ORDERED that a Poultry, 9532 Cortada St., Unit A, El Monte CA 91733. following person(s) is/are doing business as: Yunamis; have waived notice or consented Unique Foods, 9532 Cortada St., Unit A, El Monte CA Mamadobeauty, 23864 Rio Ranch Way, Santa Clarita statement is filed with the County Clerk of Los Angeles use in this state of a fictitious business name in violation copy of this order be published in to the proposed action.) The inde- County on: 08/11/2017. NOTICE - This fictitious name of the rights of another under federal, state or common 91733. This business is conducted by: a corporation. The CA 91354. Yoon Young Shin, 23864 Rio Ranch Way, the British Weekly, a newspaper of pendent administration authority Registrant(s) commenced to transact business under Santa Clarita CA 91354. This business is conducted by: statement expires five years from the date it was filed on, law (see Section 14411, et seq., B&P Code.) Published: general circulation for the County will be granted unless an interested the fictitious business name or names listed herein on: an individual. The Registrant(s) commenced to transact in the office of the County Clerk. A new Fictitious Business 08/19/17, 08/26/17, 09/02/2017 and 09/09/2017. person files an objection to the peti- 07/2017. Signed: Ping Chen, CEO. Registrant(s) declared business under the fictitious business name or names Name Statement must be filed prior to that date. The filing of Los Angeles, for four successive tion and shows good cause why the that all information in the statement is true and correct. This listed herein on: n/a. Signed: Yoon Young Shin, owner. of this statement does not of itself authorize the use in this Fictitious Business Name Statement: 2017222745. weeks prior to the date set for court should not grant the authority. statement is filed with the County Clerk of Los Angeles Registrant(s) declared that all information in the statement state of a fictitious business name in violation of the rights The following person(s) is/are doing business as: FKC hearing of said petition. A HEARING on the petition will County on: 07/31/2017. NOTICE - This fictitious name is true and correct. This statement is filed with the County of another under federal, state or common law (see Section Investment, 2580 Loma Vista Dr, Alhambra CA 91803. be held on Sept. 14, 2017 at 8:30 statement expires five years from the date it was filed on, Clerk of Los Angeles County on: 08/03/2017. NOTICE - 14411, et seq., B&P Code.) Published: 08/19/17, 08/26/17, Kenneth Cheung, 2580 Loma Vista Dr, Alhambra CA Dated: August 17, 2017. AM in Dept. No. 99 located at 111 in the office of the County Clerk. A new Fictitious Business This fictitious name statement expires five years from the 09/02/2017 and 09/09/2017. 91803; Frank Cheung, 2580 Loma Vista Dr, Alhambra Gerald Rosenberg N. Hill St., Los Angeles, CA 90012. Name Statement must be filed prior to that date. The filing date it was filed on, in the office of the County Clerk. A new CA 91803. This business is conducted by: a general Judge of the Superior Court IF YOU OBJECT to the granting of this statement does not of itself authorize the use in this Fictitious Business Name Statement must be filed prior Statement of Withdrawal from Partnership Operating partnership. The Registrant(s) commenced to transact to that date. The filing of this statement does not of itself SS029216 of the petition, you should appear at state of a fictitious business name in violation of the rights Under Fictitious Business Name: 2017220918. Current business under the fictitious business name or names the hearing and state your objec- of another under federal, state or common law (see Section authorize the use in this state of a fictitious business name file number: 2016287115. The following person(s) has listed herein on: n/a. Signed: Kenneth Cheung, general Published: 08/26/17, 09/02/17, tions or file written objections with 14411, et seq., B&P Code.) Published: 08/26/17, 09/02/17, in violation of the rights of another under federal, state or withdrawn as a general partner from the partnership partner. Registrant(s) declared that all information in the 09/09/17 and 09/16/17. the court before the hearing. Your 09/09/17 and 09/16/17. common law (see Section 14411, et seq., B&P Code.) operating under the fictitious business name of: All That statement is true and correct. This statement is filed with appearance may be in person or by Published: 08/26/17, 09/02/17, 09/09/17 and 09/16/17. Remains + All That Remains Glass, located at 5668 York the County Clerk of Los Angeles County on: 08/14/2017. Order to Show Cause for Change your attorney. Fictitious Business Name Statement: 2017204941. The Blvd., Los Angeles CA 90042. The fictitious business name NOTICE - This fictitious name statement expires five years of Name IF YOU ARE A CREDITOR or a following person(s) is/are doing business as: Sabaidee Fictitious Business Name Statement: 2017210827. The statement for the partnership was filed on: 11/28/2016, in from the date it was filed on, in the office of the County contingent creditor of the decedent, Thai Spa, 7359 Reseda Blvd., Reseda CA 91335. Teerawat following person(s) is/are doing business as: Yunamis; the County of Los Angeles. Zoe Topsfield, 7468 Mulholland Clerk. A new Fictitious Business Name Statement must you must file your claim with the Sripanya, 15464 Moorpark St., #7, Sherman Oaks CA Mamadobeauty, 23864 Rio Ranch Way, Santa Clarita Drive, Los Angeles CA 90046. The Registrant(s) declared be filed prior to that date. The filing of this statement does SUPERIOR COURT OF 91403. This business is conducted by: an individual. The CA 91354. Yoon Young Shin, 23864 Rio Ranch Way, CALIFORNIA, COUNTY OF LOS court and mail a copy to the per- that all information in the statement is true and correct. not of itself authorize the use in this state of a fictitious sonal representative appointed by Registrant(s) commenced to transact business under Santa Clarita CA 91354. This business is conducted by: Signed: Jose Donado. This statement is filed with the business name in violation of the rights of another under ANGELES the court within the later of either the fictitious business name or names listed herein on: an individual. The Registrant(s) commenced to transact County Clerk of Los Angeles County on: August 11, federal, state or common law (see Section 14411, et seq., 1725 Main Street, Santa Monica (1) four months from the date of 08/01/17. Signed: Teerawat Sripanya, owner. Registrant(s) business under the fictitious business name or names 2017. Published: 08/19/17, 08/26/17, 09/02/2017 and B&P Code.) Published: 08/19/17, 08/26/17, 09/02/2017 CA 90401 first issuance of letters to a general declared that all information in the statement is true and listed herein on: n/a. Signed: Yoon Young Shin, owner. Registrant(s) declared that all information in the statement 09/09/2017. and 09/09/2017. personal representative, as defined correct. This statement is filed with the County Clerk of Los Angeles County on: 08/01/2017. NOTICE - This fictitious is true and correct. This statement is filed with the County In the Matter of the Petition of in section 58(b) of the California name statement expires five years from the date it was Clerk of Los Angeles County on: 08/03/2017. NOTICE - Fictitious Business Name Statement: 2017221136. Fictitious Business Name Statement: 2017223129. The Probate Code, or (2) 60 days from The following person(s) is/are doing business as: following person(s) is/are doing business as: Halloween Peyman Karami, an adult over the filed on, in the office of the County Clerk. A new Fictitious This fictitious name statement expires five years from the the date of mailing or personal de- Business Name Statement must be filed prior to that date. date it was filed on, in the office of the County Clerk. A new Summerhome; Summerhome Shop, 300 S Raymond Funhouse, 14545 Vanowen St., Van Nuys CA 91405. age of 18 years. livery to you of a notice under sec- Avenue Suite 12, Pasadena CA 91105/1117 E. Mariposa Carl Zimmer, 14211 Dickens St., #10, Sherman Oaks The filing of this statement does not of itself authorize the Fictitious Business Name Statement must be filed prior tion 9052 of the California Probate use in this state of a fictitious business name in violation to that date. The filing of this statement does not of itself Street, Altadena CA 91001. Argent Partners Inc., 1117 CA 91423. This business is conducted by: an individual. Date: 09/29/2017. Time: 8:30am, in Code. E. Mariposa Street, Altadena CA 91001. This business The Registrant(s) commenced to transact business under of the rights of another under federal, state or common authorize the use in this state of a fictitious business name Dept. K, Room A203 Other California statutes and le- law (see Section 14411, et seq., B&P Code.) Published: in violation of the rights of another under federal, state or is conducted by: a corporation. The Registrant(s) the fictitious business name or names listed herein on: gal authority may affect your rights commenced to transact business under the fictitious 08/2017. Signed: Carl Zimmer, owner. Registrant(s) 08/26/17, 09/02/17, 09/09/17 and 09/16/17. common law (see Section 14411, et seq., B&P Code.) It appearing that the following as a creditor. You may want to con- Published: 08/26/17, 09/02/17, 09/09/17 and 09/16/17. business name or names listed herein on: n/a. Signed: declared that all information in the statement is true and sult with an attorney knowledgeable Gino Graziano, Secretary. Registrant(s) declared that correct. This statement is filed with the County Clerk of Los person whose name is to be Fictitious Business Name Statement: 2017208164. in California law. The following person(s) is/are doing business as: OHR Fictitious Business Name Statement: 2017212735. all information in the statement is true and correct. This Angeles County on: 08/14/2017. NOTICE - This fictitious changed is over 18 years of age: YOU MAY EXAMINE the file kept Energy, 13039 E. Florence Ave., Santa Fe Springs CA The following person(s) is/are doing business as: Zandi statement is filed with the County Clerk of Los Angeles name statement expires five years from the date it was Peyman Karami. And a petition for by the court. If you are a person in- 90670. Otto H. Rosentreter Co., 13039 E. Florence Ave., Designs & More, 4715 Abargo, Woodland Hills CA County on: 08/11/2017. NOTICE - This fictitious name filed on, in the office of the County Clerk. A new Fictitious change of names having been duly terested in the estate, you may file Santa Fe Springs CA 90670. This business is conducted 91364. Shahrouz Zandi, 4715 Abargo, Woodland Hills statement expires five years from the date it was filed on, Business Name Statement must be filed prior to that date. with the court a Request for Special by: a corporation. The Registrant(s) commenced to CA 91364. This business is conducted by: an individual. in the office of the County Clerk. A new Fictitious Business The filing of this statement does not of itself authorize the filed with the clerk of this Court, and Notice (form DE-154) of the filing of transact business under the fictitious business name The Registrant(s) commenced to transact business under Name Statement must be filed prior to that date. The filing use in this state of a fictitious business name in violation it appearing from said petition that an inventory and appraisal of estate or names listed herein on: 07/2012. Signed: Kenneth the fictitious business name or names listed herein on: of this statement does not of itself authorize the use in this of the rights of another under federal, state or common said petitioner(s) desire to have Brian Rosentreter, President. Registrant(s) declared that 06/2017. Signed: Shahrouz Zandi, owner. Registrant(s) state of a fictitious business name in violation of the rights law (see Section 14411, et seq., B&P Code.) Published: assets or of any petition or account their name changed from Peyman as provided in Probate Code sec- all information in the statement is true and correct. This declared that all information in the statement is true and of another under federal, state or common law (see Section 08/19/17, 08/26/17, 09/02/2017 and 09/09/2017. Karami to Peter Peyman Karami. statement is filed with the County Clerk of Los Angeles correct. This statement is filed with the County Clerk of Los 14411, et seq., B&P Code.) Published: 08/19/17, 08/26/17, tion 1250. A Request for Special IT IS HEREBY ORDERED that all County on: 08/02/2017. NOTICE - This fictitious name Angeles County on: 08/04/2017. NOTICE - This fictitious 09/02/2017 and 09/09/2017. Fictitious Business Name Statement: 2017223838. The Notice form is available from the persons interested in the above court clerk. statement expires five years from the date it was filed on, name statement expires five years from the date it was following person(s) is/are doing business as: RKS Studio, in the office of the County Clerk. A new Fictitious Business filed on, in the office of the County Clerk. A new Fictitious entitled matter of change of names Attorney for petitioner: Statement of Abandonment of Use of Fictitious Business 1403 Innes Pl #2, Venice CA 90291. Rimas K Simaitis, LISA C ALEXANDER ESQ Name Statement must be filed prior to that date. The filing Business Name Statement must be filed prior to that date. Name: 2017221391. Current file: 2014287767. The 1403 Innes Pl #2, Venice CA 90291. This business is appear before the above entitled SBN 122975 of this statement does not of itself authorize the use in this The filing of this statement does not of itself authorize the following person has abandoned the use of the fictitious conducted by: an individual. The Registrant(s) commenced court to show cause why the petition JAKLE & ALEXANDER LLP state of a fictitious business name in violation of the rights use in this state of a fictitious business name in violation business name: One Haute Lane; Party Pieces & More, to transact business under the fictitious business name or for change of name(s) should not 1250 6TH ST of another under federal, state or common law (see Section of the rights of another under federal, state or common 14622 Ventura Blvd., Ste. 760, Sherman Oaks CA 91403. names listed herein on: 08/2017. Signed: Rimas K Simaitis, STE 300 be granted. 14411, et seq., B&P Code.) Published: 08/26/17, 09/02/17, law (see Section 14411, et seq., B&P Code.) Published: Gabriella A. Mettler, 14622 Ventura Blvd., Ste. 760, owner. Registrant(s) declared that all information in the SANTA MONICA CA 90401 09/09/17 and 09/16/17. 08/26/17, 09/02/17, 09/09/17 and 09/16/17. Sherman Oaks CA 91403. The fictitious business name statement is true and correct. This statement is filed with Any person objecting to the name CN940718 MEJIA Aug 26, Sep 2,9, 2017 changes described must file a referred to above was filed on: 10/07/2014, in the County of the County Clerk of Los Angeles County on: 08/15/2017. Fictitious Business Name Statement: 2017199579. The Fictitious Business Name Statement: 2017210009. The Fictitious Business Name Statement: 2017216687. The Los Angeles. This business is conducted by: an individual. NOTICE - This fictitious name statement expires five years written petition that includes the following person(s) is/are doing business as: Linkshield following person(s) is/are doing business as: RP Industries, following person(s) is/are doing business as: Zeeba Real Signed: Gabriella A. Mettler, owner. Registrant(s) declared from the date it was filed on, in the office of the County reasons for the objection at least Insurance Agency, 2950 Lorain Rd., San Marino CA 211 S. Grape Avenue, Compton CA 90220. Rodney Paul Estate, 3200 Wilshire Blvd., St 1000, Los Angeles CA that all information in the statement is true and correct. This Clerk. A new Fictitious Business Name Statement must two court days before the matter 91108. Anna Mee Lin Yuen, 2950 Lorain Rd., San Marino Edgley, 211 S. Grape Avenue, Compton CA 90220. This 90010. Kambiz Marashi, 3200 Wilshire Blvd., St 1000, statement is filed with the County Clerk of Los Angeles be filed prior to that date. The filing of this statement does business is conducted by: an individual. The Registrant(s) Los Angeles CA 90010. This business is conducted by: is scheduled to be heard and must CA 91108. This business is conducted by: an individual. County on: 08/11/2017. Published: 08/19/17, 08/26/17, not of itself authorize the use in this state of a fictitious commenced to transact business under the fictitious an individual. The Registrant(s) commenced to transact appear at the hearing to show The Registrant(s) commenced to transact business under 09/02/2017 and 09/09/2017. business name in violation of the rights of another under the fictitious business name or names listed herein on: n/a. business name or names listed herein on: 01/2016. business under the fictitious business name or names federal, state or common law (see Section 14411, et seq., cause why the petition should not Signed: Anna Mee Lin Yuen, owner. Registrant(s) declared Signed: Rodney Paul Edgley, owner. Registrant(s) listed herein on: n/a. Signed: Kambiz Marashi, owner. Fictitious Business Name Statement: 2017221482. The B&P Code.) Published: 08/19/17, 08/26/17, 09/02/2017 be granted. If no written objection is that all information in the statement is true and correct. This declared that all information in the statement is true and Registrant(s) declared that all information in the statement following person(s) is/are doing business as: Hanen and 09/09/2017. timely filed, the court may grant the statement is filed with the County Clerk of Los Angeles correct. This statement is filed with the County Clerk of Los is true and correct. This statement is filed with the County Angeles County on: 08/03/2017. NOTICE - This fictitious Clerk of Los Angeles County on: 08/08/2017. NOTICE - America International Trading, 10507 Valley Blvd., #500, petition without a hearing. County on: 07/27/2017. NOTICE - This fictitious name El Monte CA 91731. George He, 10507 Valley Blvd., name statement expires five years from the date it was This fictitious name statement expires five years from the rder to Show Cause for Change statement expires five years from the date it was filed on, #500, El Monte CA 91731. This business is conducted O in the office of the County Clerk. A new Fictitious Business filed on, in the office of the County Clerk. A new Fictitious date it was filed on, in the office of the County Clerk. A new by: an individual. The Registrant(s) commenced to of Name IT IS FURTHER ORDERED that a Name Statement must be filed prior to that date. The filing Business Name Statement must be filed prior to that date. Fictitious Business Name Statement must be filed prior transact business under the fictitious business name or copy of this order be published in of this statement does not of itself authorize the use in this The filing of this statement does not of itself authorize the to that date. The filing of this statement does not of itself names listed herein on: n/a. Signed: George He, owner. SUPERIOR COURT OF the British Weekly, a newspaper of state of a fictitious business name in violation of the rights use in this state of a fictitious business name in violation authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or Registrant(s) declared that all information in the statement of another under federal, state or common law (see Section of the rights of another under federal, state or common CALIFORNIA, COUNTY OF LOS general circulation for the County law (see Section 14411, et seq., B&P Code.) Published: common law (see Section 14411, et seq., B&P Code.) is true and correct. This statement is filed with the County 14411, et seq., B&P Code.) Published: 08/26/17, 09/02/17, ANGELES of Los Angeles, for four successive 08/26/17, 09/02/17, 09/09/17 and 09/16/17. Published: 08/26/17, 09/02/17, 09/09/17 and 09/16/17. Clerk of Los Angeles County on: 08/11/2017. NOTICE 09/09/17 and 09/16/17. weeks prior to the date set for - This fictitious name statement expires five years from 1725 Main Street, Santa Monica Fictitious Business Name Statement: 2017210301. The Fictitious Business Name Statement: 2017216703. The the date it was filed on, in the office of the County Clerk. CA 90401 hearing of said petition. Fictitious Business Name Statement: 2017201459. The following person(s) is/are doing business as: RECO following person(s) is/are doing business as: The Superet A new Fictitious Business Name Statement must be filed following person(s) is/are doing business as: Intero Real Investors, 13201 Arctic Circle, Santa Fe Springs CA General Partnership, 13351-D Riverside Drive, #263, prior to that date. The filing of this statement does not of In the Matter of the Petition of Ann Dated: August 17, 2017. Estate Services-Palmdale, 650 Commerce Avenue, Unit F, Palmdale CA 93551/10641 Church Street, 90670. Elias Rodriguez, 2156 Loma Verde Dr., Fullerton Sherman Oaks CA 91423. Alex Carroll Fischel, 2700 itself authorize the use in this state of a fictitious business Finley Glaize, an adult over the age Gerald Rosenberg Rancho Cucamonga CA 91730. ZMR Real Estate, Inc., CA 92833. Patricia Dianne Murray-Rodriguez, 2156 Loma Newell St., Los Angeles CA 90039; Samuel Benjamin name in violation of the rights of another under federal, of 18 years. Judge of the Superior Court Verde Dr., Fullerton CA 92833. This business is conducted Kauffman-Skloff, 638 N. Gardner St., Los Angeles CA state or common law (see Section 14411, et seq., B&P 10641 Church Street, Rancho Cucamonga CA 91730. SS029217 This business is conducted by: a corporation. The by: a general partnership. The Registrant(s) commenced 90036; Isaac Matthew Tamburino, 638 N. Gardner St., Code.) Published: 08/19/17, 08/26/17, 09/02/2017 and to transact business under the fictitious business name or Los Angeles CA 90036; Patrick Tierney Kelly, 2700 Newell 09/09/2017. Date: 10/13/2017. Time: 8:30am, in Published: 08/26/17, 09/02/17, Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: n/a. names listed herein on: 01/1980. Signed: Elias Rodriguez, St., Los Angeles CA 90039; Matthew Evans Blitzer, 527 Dept. K, Room A203 09/09/17 and 09/16/17. general partner. Registrant(s) declared that all information Molino St., Unit 104, Los Angeles CA 90013. This business Fictitious Business Name Statement: 2017221489. The Signed: Jose Zavala, CEO. Registrant(s) declared that all information in the statement is true and correct. This in the statement is true and correct. This statement is is conducted by: a general partnership. The Registrant(s) following person(s) is/are doing business as: Chunyu Night It appearing that the following statement is filed with the County Clerk of Los Angeles filed with the County Clerk of Los Angeles County on: commenced to transact business under the fictitious Club Entertainment, 10507 Valley Blvd. #500, El Monte CA person whose name is to be NOTICE OF PETITION TO County on: 07/28/2017. NOTICE - This fictitious name 08/03/2017. NOTICE - This fictitious name statement business name or names listed herein on: n/a. Signed: 91731. George He, 10507 Valley Blvd. #500, El Monte CA ADMINISTER ESTATE OF statement expires five years from the date it was filed on, expires five years from the date it was filed on, inthe Matthew Evans Blitzer, general partner. Registrant(s) 91731. This business is conducted by: an individual. The changed is over 18 years of age: DANIEL MEJIA in the office of the County Clerk. A new Fictitious Business office of the County Clerk. A new Fictitious Business Name declared that all information in the statement is true and Registrant(s) commenced to transact business under the Ann Finley Glaize. And a petition for Case No. 17STPB07329 Statement must be filed prior to that date. The filing of this correct. This statement is filed with the County Clerk of Los change of names having been duly Name Statement must be filed prior to that date. The filing fictitious business name or names listed herein on: n/a. To all heirs, beneficiaries, credi- of this statement does not of itself authorize the use in this statement does not of itself authorize the use in this state Angeles County on: 08/08/2017. NOTICE - This fictitious Signed: George He, owner. Registrant(s) declared that filed with the clerk of this Court, tors, contingent creditors, and per- state of a fictitious business name in violation of the rights of a fictitious business name in violation of the rights of name statement expires five years from the date it was all information in the statement is true and correct. This and it appearing from said petition sons who may otherwise be inter- of another under federal, state or common law (see Section another under federal, state or common law (see Section filed on, in the office of the County Clerk. A new Fictitious statement is filed with the County Clerk of Los Angeles that said petitioner(s) desire to ested in the will or estate, or both, 14411, et seq., B&P Code.) Published: 08/26/17, 09/02/17, 14411, et seq., B&P Code.) Published: 08/26/17, 09/02/17, Business Name Statement must be filed prior to that date. County on: 08/11/2017. NOTICE - This fictitious name 09/09/17 and 09/16/17. The filing of this statement does not of itself authorize the have their name changed from Ann of DANIEL MEJIA 09/09/17 and 09/16/17. statement expires five years from the date it was filed on, A PETITION FOR PROBATE use in this state of a fictitious business name in violation Finley Glaize to Finley Kuhner. in the office of the County Clerk. A new Fictitious Business has been filed by Rebecca Mejia Fictitious Business Name Statement: 2017204275. The Fictitious Business Name Statement: 2017210361. The of the rights of another under federal, state or common Name Statement must be filed prior to that date. The filing in the Superior Court of California, following person(s) is/are doing business as: Hoffman following person(s) is/are doing business as: Soundbird, law (see Section 14411, et seq., B&P Code.) Published: of this statement does not of itself authorize the use in this IT IS HEREBY ORDERED that all County of LOS ANGELES. Insurance Partners, 1219 Morningside Drive, Manhattan 2020 McNab Ave., Long Beach CA 90815. Daniel Alejandro 08/26/17, 09/02/17, 09/09/17 and 09/16/17. state of a fictitious business name in violation of the rights persons interested in the above THE PETITION FOR PROBATE Beach CA 90266/214 Main Street, #496, El Segundo CA Ramos, 2020 McNab Ave., Long Beach CA 90815; Amy Hori, 2020 McNab Ave., Long Beach CA 90815; Daniel Fictitious Business Name Statement: 2017217151. The of another under federal, state or common law (see Section entitled matter of change of names requests that Rebecca Mejia be ap- 90245. Investor Strategies, Incorporated, 214 Main Street, 14411, et seq., B&P Code.) Published: 08/19/17, 08/26/17, #496, El Segundo CA 90245. This business is conducted Kim, 86 Michigan Ave., Beaumont CA 92223; Kei Matsuo, following person(s) is/are doing business as: Ritzie Films, appear before the above entitled pointed as personal representative 1635 Ximeno Apt. 48, Long Beach CA 90804; Cameron 5241 Cartwright Ave. Apt. 102, North Hollywood CA 91601. 09/02/2017 and 09/09/2017. to administer the estate of the dece- by: a corporation. The Registrant(s) commenced to court to show cause why the petition transact business under the fictitious business name or Daniel Johnston, 1728 Juniper Ave., Torrance CA 90503. Ritzie Williams, 5241 Cartwright Ave. Apt. 102, North dent. This business is conducted by: a general partnership. The Hollywood CA 91601. This business is conducted by: Fictitious Business Name Statement: 2017222662. The for change of name(s) should not THE PETITION requests the names listed herein on: n/a. Signed: Debra R Hoffman, following person(s) is/are doing business as: Paul Davis be granted. President. Registrant(s) declared that all information in the Registrant(s) commenced to transact business under the an individual. The Registrant(s) commenced to transact decedent’s will and codicils, if any, business under the fictitious business name or names Emergency Services of South Bay LA, CA, 2447 Pacific statement is true and correct. This statement is filed with fictitious business name or names listed herein on: n/a. Any person objecting to the name be admitted to probate. The will and Signed: Daniel Alejandro Ramos, partner. Registrant(s) listed herein on: 07/2017. Signed: Ritzie Williams, owner. Page 14 The british Weekly, Sat. September 9, 2017

Legal Notices

Registrant(s) declared that all information in the statement County on: 08/10/2017. NOTICE - This fictitious name Published: 08/26/17, 09/02/17, 09/09/17 and 09/16/17. following person(s) is/are doing business as: IN.JOY; commenced to transact business under the fictitious use in this state of a fictitious business name in violation is true and correct. This statement is filed with the County statement expires five years from the date it was filed on, MEESH DARANYI, 2971 Don Emila Dr., Studio City CA business name or names listed herein on: 06/2017. of the rights of another under federal, state or common Clerk of Los Angeles County on: 08/09/2017. NOTICE - in the office of the County Clerk. A new Fictitious Business Fictitious Business Name Statement: 2017223283. The 91604. Michele Daranyi, 2971 Don Emila Dr., Studio City Signed: Shunsuke Kito, President. Registrant(s) declared law (see Section 14411, et seq., B&P Code.) Published: This fictitious name statement expires five years from the Name Statement must be filed prior to that date. The filing following person(s) is/are doing business as: Manna CA 91604. This business is conducted by: an individual. that all information in the statement is true and correct. This 08/26/17, 09/02/17, 09/09/17 and 09/16/17. date it was filed on, in the office of the County Clerk. A new of this statement does not of itself authorize the use in this Auto Rental, 109 N. Sierra Vista St., Monterey Park CA The Registrant(s) commenced to transact business under statement is filed with the County Clerk of Los Angeles Fictitious Business Name Statement must be filed prior state of a fictitious business name in violation of the rights 91755. LX Manna Inc., 2063 S. Atlantic Blvd. Unit #2G, the fictitious business name or names listed herein on: County on: 08/15/2017. NOTICE - This fictitious name Fictitious Business Name Statement: 2017227547. The to that date. The filing of this statement does not of itself of another under federal, state or common law (see Section Monterey Park CA 91754. This business is conducted March 2011. Signed: Michele Daranyi, owner. Registrant(s) statement expires five years from the date it was filed on, following person(s) is/are doing business as: Wells Trend authorize the use in this state of a fictitious business name 14411, et seq., B&P Code.) Published: 08/26/17, 09/02/17, by: a corporation. The Registrant(s) commenced to declared that all information in the statement is true and in the office of the County Clerk. A new Fictitious Business Insurance Services, Inc., 3452 E. Foothill Blvd., Suite 1040, in violation of the rights of another under federal, state or 09/09/17 and 09/16/17. transact business under the fictitious business name or correct. This statement is filed with the County Clerk of Los Name Statement must be filed prior to that date. The filing Pasadena CA 91107. Wells Trend Financial Services, common law (see Section 14411, et seq., B&P Code.) names listed herein on: n/a. Signed: Dunqun Ren, CEO. Angeles County on: 08/15/2017. NOTICE - This fictitious of this statement does not of itself authorize the use in this Inc., 3452 E. Foothill Blvd., Suite 1040, Pasadena CA Published: 08/26/17, 09/02/17, 09/09/17 and 09/16/17. Statement of Abandonment of Use of Fictitious Business Registrant(s) declared that all information in the statement name statement expires five years from the date it was state of a fictitious business name in violation of the rights 91107. This business is conducted by: a corporation. The Name: 2017219983. Current file: 2016166467. The is true and correct. This statement is filed with the County filed on, in the office of the County Clerk. A new Fictitious of another under federal, state or common law (see Section Registrant(s) commenced to transact business under Fictitious Business Name Statement: 2017217349. The following person has abandoned the use of the fictitious Clerk of Los Angeles County on: 08/14/2017. NOTICE - Business Name Statement must be filed prior to that date. 14411, et seq., B&P Code.) Published: 08/26/17, 09/02/17, the fictitious business name or names listed herein on: following person(s) is/are doing business as: Burnham business name: Envios Internacional Express, 1709 This fictitious name statement expires five years from the The filing of this statement does not of itself authorize the 09/09/17 and 09/16/17. 10/2012. Signed: Linhy Luanne Chang, CEO. Registrant(s) Design, 523 S. Rimpau Blvd., Los Angeles CA 90020. W. Pico Blvd., Los Angeles CA 90015. Maria Esther date it was filed on, in the office of the County Clerk. A new use in this state of a fictitious business name in violation declared that all information in the statement is true and Betsy Burnham Stern, 523 S. Rimpau Blvd., Los Angeles Hernandez, 4323 Hartle St., Cudahy CA 90201. The Fictitious Business Name Statement must be filed prior of the rights of another under federal, state or common Fictitious Business Name Statement: 2017224482. The correct. This statement is filed with the County Clerk of Los CA 90020. This business is conducted by: an individual. fictitious business name referred to above was filed on: to that date. The filing of this statement does not of itself law (see Section 14411, et seq., B&P Code.) Published: following person(s) is/are doing business as: Blueberry Angeles County on: 08/17/2017. NOTICE - This fictitious The Registrant(s) commenced to transact business 7/1/2016, in the County of Los Angeles. This business authorize the use in this state of a fictitious business name 08/26/17, 09/02/17, 09/09/17 and 09/16/17. Kale Yoga Books, 654 S. Dunsmuir Ave. Apt. 208, Los name statement expires five years from the date it was under the fictitious business name or names listed herein is conducted by: an individual. Signed: Maria Esther in violation of the rights of another under federal, state or Angeles CA 90036. Jeffrey Brick, 654 S. Dunsmuir filed on, in the office of the County Clerk. A new Fictitious on: 09/2002. Signed: Betsy Burnham Stern, owner. Hernandez, owner. Registrant(s) declared that all common law (see Section 14411, et seq., B&P Code.) Fictitious Business Name Statement: 2017224305. The Ave. Apt. 208, Los Angeles CA 90036. This business is Business Name Statement must be filed prior to that date. Registrant(s) declared that all information in the statement information in the statement is true and correct. This Published: 08/26/17, 09/02/17, 09/09/17 and 09/16/17. following person(s) is/are doing business as: The Ultimate conducted by: an individual. The Registrant(s) commenced The filing of this statement does not of itself authorize the is true and correct. This statement is filed with the County statement is filed with the County Clerk of Los Angeles Lyfe, 137 E. Colorado Blvd., Monrovia CA 91016. Rose to transact business under the fictitious business name or use in this state of a fictitious business name in violation Clerk of Los Angeles County on: 08/09/2017. NOTICE - County on: August 10, 2017. Published: 08/26/17, Fictitious Business Name Statement: 2017223318. The Levy LLC, 137 E. Colorado Blvd., Monrovia CA 91016. names listed herein on: 12/2016. Signed: Jeffrey Brick, of the rights of another under federal, state or common This fictitious name statement expires five years from the 09/02/17, 09/09/17 and 09/16/17. following person(s) is/are doing business as: Black Point This business is conducted by: a limited liability company. owner. Registrant(s) declared that all information in the law (see Section 14411, et seq., B&P Code.) Published: date it was filed on, in the office of the County Clerk. A new West; Black Point West Films, Inc., 2136 W. 182nd St. The Registrant(s) commenced to transact business under statement is true and correct. This statement is filed with 08/26/17, 09/02/17, 09/09/17 and 09/16/17. Fictitious Business Name Statement must be filed prior Fictitious Business Name Statement: 2017220031. The Apt. 8, Torrance CA 90504. Black Point West Films, the fictitious business name or names listed herein on: the County Clerk of Los Angeles County on: 08/15/2017. to that date. The filing of this statement does not of itself following person(s) is/are doing business as: Connected Incorporated, 2136 W. 182nd St. Apt. 8, Torrance CA 1/1/16. Signed: Kamille Rose Soler, CEO. Registrant(s) NOTICE - This fictitious name statement expires five years Fictitious Business Name Statement: 2017227566. authorize the use in this state of a fictitious business name Auto Firm, 4590 Macarthur Blvd., #500, Newport Beach 90504. This business is conducted by: a corporation. The declared that all information in the statement is true and from the date it was filed on, in the office of the County The following person(s) is/are doing business as: AFM in violation of the rights of another under federal, state or CA 92660. Marcel Vergel de Dios, 100 E. Macarthur Blvd., Registrant(s) commenced to transact business under correct. This statement is filed with the County Clerk of Los Clerk. A new Fictitious Business Name Statement must Delivery, 6634 Gentry Ave., North Hollywood CA 91606. common law (see Section 14411, et seq., B&P Code.) Apt. 450, Santa Ana CA 92707. This business is conducted the fictitious business name or names listed herein on: Angeles County on: 08/15/2017. NOTICE - This fictitious be filed prior to that date. The filing of this statement does AFM Delivery, Inc., 6634 Gentry Ave., North Hollywood Published: 08/26/17, 09/02/17, 09/09/17 and 09/16/17. by: an individual. The Registrant(s) commenced to transact 07/2014. Signed: Daniel Phillip Chace, CEO. Registrant(s) name statement expires five years from the date it was not of itself authorize the use in this state of a fictitious CA 91606. This business is conducted by: a corporation. business under the fictitious business name or names declared that all information in the statement is true and filed on, in the office of the County Clerk. A new Fictitious business name in violation of the rights of another under The Registrant(s) commenced to transact business under Fictitious Business Name Statement: 2017217383. The listed herein on: n/a. Signed: Marcel Vergel de Dios, owner. correct. This statement is filed with the County Clerk of Los Business Name Statement must be filed prior to that date. federal, state or common law (see Section 14411, et seq., the fictitious business name or names listed herein on: n/a. following person(s) is/are doing business as: Cahuenga Registrant(s) declared that all information in the statement Angeles County on: 08/14/2017. NOTICE - This fictitious The filing of this statement does not of itself authorize the B&P Code.) Published: 08/26/17, 09/02/17, 09/09/17 and Signed: Stephanie G. Fonseca, Secretary. Registrant(s) Oakshire Apartments, 3293 Cahuenga Blvd., Granada is true and correct. This statement is filed with the County name statement expires five years from the date it was use in this state of a fictitious business name in violation 09/16/17. declared that all information in the statement is true and Hills CA 90068. Joyce L. Monkarsh, 9061 Santa Monica Clerk of Los Angeles County on: 08/10/2017. NOTICE - filed on, in the office of the County Clerk. A new Fictitious of the rights of another under federal, state or common correct. This statement is filed with the County Clerk of Los Blvd., Los Angeles CA 90069. Herbert Glaser, 719 Linden This fictitious name statement expires five years from the Business Name Statement must be filed prior to that date. law (see Section 14411, et seq., B&P Code.) Published: Fictitious Business Name Statement: 2017224758. The Angeles County on: 08/17/2017. NOTICE - This fictitious Drive, Beverly Hills CA 90210. This business is conducted date it was filed on, in the office of the County Clerk. A new The filing of this statement does not of itself authorize the 08/26/17, 09/02/17, 09/09/17 and 09/16/17. following person(s) is/are doing business as: G Brewing, name statement expires five years from the date it was by: a general partnership. The Registrant(s) commenced Fictitious Business Name Statement must be filed prior use in this state of a fictitious business name in violation 2507 1/2 Wabash Ave., Los Angeles CA 90033. George filed on, in the office of the County Clerk. A new Fictitious to transact business under the fictitious business name to that date. The filing of this statement does not of itself of the rights of another under federal, state or common Fictitious Business Name Statement: 2017224306. The Zelenz, 2507 1/2 Wabash Ave., Los Angeles CA 90033. Business Name Statement must be filed prior to that date. or names listed herein on: January 1, 1964. Signed: authorize the use in this state of a fictitious business name law (see Section 14411, et seq., B&P Code.) Published: following person(s) is/are doing business as: Train Vegan, This business is conducted by: an individual. The The filing of this statement does not of itself authorize the Joyce L. Monkarsh, partner. Registrant(s) declared that in violation of the rights of another under federal, state or 08/26/17, 09/02/17, 09/09/17 and 09/16/17. 5029 York Blvd., Los Angeles CA 90042/595 N. Summit Registrant(s) commenced to transact business under the use in this state of a fictitious business name in violation all information in the statement is true and correct. This common law (see Section 14411, et seq., B&P Code.) Ave., Pasadena CA 91103. Timothy Moore, 595 N. Summit fictitious business name or names listed herein on: n/a. of the rights of another under federal, state or common statement is filed with the County Clerk of Los Angeles Published: 08/26/17, 09/02/17, 09/09/17 and 09/16/17. Fictitious Business Name Statement: 2017223920. The Ave., Pasadena CA 91103. This business is conducted by: Signed: George Zelenz, owner. Registrant(s) declared that law (see Section 14411, et seq., B&P Code.) Published: County on: 08/09/2017. NOTICE - This fictitious name following person(s) is/are doing business as: Bierner’s an individual. The Registrant(s) commenced to transact all information in the statement is true and correct. This 08/26/17, 09/02/17, 09/09/17 and 09/16/17. statement expires five years from the date it was filed on, Fictitious Business Name Statement: 2017220773. The Hot List; Where To Go In Weho, 1051 N. Ogden Dr. 3, business under the fictitious business name or names statement is filed with the County Clerk of Los Angeles in the office of the County Clerk. A new Fictitious Business following person(s) is/are doing business as: Long Life West Hollywood CA 90046. Jonathan Bierner, 1051 N. listed herein on: August 9, 2017. Signed: Timothy Moore, County on: 08/15/2017. NOTICE - This fictitious name Fictitious Business Name Statement: 2017228066. The Name Statement must be filed prior to that date. The filing Medical Group, 16465 Fallen Oak Road, Hacienda Heights Ogden Dr. 3, West Hollywood CA 90046. This business is owner. Registrant(s) declared that all information in the statement expires five years from the date it was filed on, following person(s) is/are doing business as: Blue Water of this statement does not of itself authorize the use in this CA 91745. VIP Aviation Inc., 16465 Fallen Oak Road, conducted by: an individual. The Registrant(s) commenced statement is true and correct. This statement is filed with in the office of the County Clerk. A new Fictitious Business Clay, 1256 W 14th St., San Pedro CA 90731. Jomon LLC, state of a fictitious business name in violation of the rights Hacienda Heights CA 91745. This business is conducted to transact business under the fictitious business name the County Clerk of Los Angeles County on: 08/15/2017. Name Statement must be filed prior to that date. The filing 1256 W 14th St., San Pedro CA 90731. This business is of another under federal, state or common law (see Section by: a corporation. The Registrant(s) commenced to or names listed herein on: 08/2017. Signed: Jonathan NOTICE - This fictitious name statement expires five years of this statement does not of itself authorize the use in this conducted by: a limited liability company. The Registrant(s) 14411, et seq., B&P Code.) Published: 08/26/17, 09/02/17, transact business under the fictitious business name or Bierner, owner. Registrant(s) declared that all information from the date it was filed on, in the office of the County state of a fictitious business name in violation of the rights commenced to transact business under the fictitious 09/09/17 and 09/16/17. names listed herein on: 08/2017. Signed: Kauhwa Wei, in the statement is true and correct. This statement is Clerk. A new Fictitious Business Name Statement must of another under federal, state or common law (see Section business name or names listed herein on: 07/13/2017. President. Registrant(s) declared that all information in the filed with the County Clerk of Los Angeles County on: be filed prior to that date. The filing of this statement does 14411, et seq., B&P Code.) Published: 08/12/17, 08/19/17, Signed: Nancy L Davis, Managing Member. Registrant(s) Fictitious Business Name Statement: 2017217684. The statement is true and correct. This statement is filed with 08/15/2017. NOTICE - This fictitious name statement not of itself authorize the use in this state of a fictitious 08/26/17 and 09/02/2017. declared that all information in the statement is true and following person(s) is/are doing business as: Lace by the County Clerk of Los Angeles County on: 08/11/2017. expires five years from the date it was filed on, inthe business name in violation of the rights of another under correct. This statement is filed with the County Clerk of Los Jenny Wu, 2450 Hyperion Avenue, Los Angeles CA 90027. NOTICE - This fictitious name statement expires five years office of the County Clerk. A new Fictitious Business Name federal, state or common law (see Section 14411, et seq., Statement of Abandonment of Use of Fictitious Business Angeles County on: 08/17/2017. NOTICE - This fictitious Oyler Wu Collaborative, Inc., 2450 Hyperion Avenue, Los from the date it was filed on, in the office of the County Statement must be filed prior to that date. The filing of this B&P Code.) Published: 08/26/17, 09/02/17, 09/09/17 and Name: 2017224810. Current file: 2015146610. The name statement expires five years from the date it was Angeles CA 90027. This business is conducted by: a Clerk. A new Fictitious Business Name Statement must statement does not of itself authorize the use in this state 09/16/17. following person has abandoned the use of the fictitious filed on, in the office of the County Clerk. A new Fictitious corporation. The Registrant(s) commenced to transact be filed prior to that date. The filing of this statement does of a fictitious business name in violation of the rights of business name: Lucky888 Group, 2912 Stockbridge Business Name Statement must be filed prior to that date. business under the fictitious business name or names not of itself authorize the use in this state of a fictitious another under federal, state or common law (see Section Fictitious Business Name Statement: 2017224416. Ave, Apt. 2, Los Angeles CA 90032. David Tan, 2912 The filing of this statement does not of itself authorize the listed herein on: 01/2017. Signed: Aimee Haynes, business name in violation of the rights of another under 14411, et seq., B&P Code.) Published: 08/26/17, 09/02/17, The following person(s) is/are doing business as: West Stockbridge Ave, Apt. 2, Los Angeles CA 90032. The use in this state of a fictitious business name in violation Secretary. Registrant(s) declared that all information in the federal, state or common law (see Section 14411, et seq., 09/09/17 and 09/16/17. Carports, 9252 Deeering Ave., Chatsworth CA 91311. fictitious business name referred to above was filed on: of the rights of another under federal, state or common statement is true and correct. This statement is filed with B&P Code.) Published: 08/26/17, 09/02/17, 09/09/17 and Vladimir Petrouchin, 1038 14th St. Apt. 8, Santa Monica 6/2/2015, in the County of Los Angeles. This business is law (see Section 14411, et seq., B&P Code.) Published: the County Clerk of Los Angeles County on: 08/09/2017. 09/16/17. Fictitious Business Name Statement: 2017224169. CA 90403. This business is conducted by: an individual. conducted by: an individual. Signed: David Tan, owner. 08/26/17, 09/02/17, 09/09/17 and 09/16/17. NOTICE - This fictitious name statement expires five years The following person(s) is/are doing business as: Curio The Registrant(s) commenced to transact business under Registrant(s) declared that all information in the statement from the date it was filed on, in the office of the County Fictitious Business Name Statement: 2017221487. The Co., 1422 Rock Glen Ave 116, Glendale CA 91205. the fictitious business name or names listed herein on: n/a. is true and correct. This statement is filed with the County Fictitious Business Name Statement: 2017228079. The Clerk. A new Fictitious Business Name Statement must following person(s) is/are doing business as: Infiniti Home Serena Leung, 1422 Rock Glen Ave 116, Glendale CA Signed: Vladimir Petrouchin, owner. Registrant(s) declared Clerk of Los Angeles County on: August 16, 2017. following person(s) is/are doing business as: Paragon be filed prior to that date. The filing of this statement does Realty, 7501 Maie Avenue, Los Angeles CA 90001. Gerald 91205. This business is conducted by: an individual. The that all information in the statement is true and correct. This Published: 08/12/17, 08/19/17, 08/26/17 and 09/02/2017. Custom Construction, 3221 Claremore Avenue, Long not of itself authorize the use in this state of a fictitious Duncan, 7501 Maie Avenue, Los Angeles CA 90001. This Registrant(s) commenced to transact business under the statement is filed with the County Clerk of Los Angeles Beach CA 90808. Matthew Philip Lackman, 3221 business name in violation of the rights of another under business is conducted by: an individual. The Registrant(s) fictitious business name or names listed herein on: n/a. County on: 08/15/2017. NOTICE - This fictitious name Fictitious Business Name Statement: 2017225446. The Claremore Avenue, Long Beach CA 90808. This federal, state or common law (see Section 14411, et seq., commenced to transact business under the fictitious Signed: Serena Leung, owner. Registrant(s) declared that statement expires five years from the date it was filed on, following person(s) is/are doing business as: Sky Ladder business is conducted by: an individual. The Registrant(s) B&P Code.) Published: 08/26/17, 09/02/17, 09/09/17 and business name or names listed herein on: 08/2017. all information in the statement is true and correct. This in the office of the County Clerk. A new Fictitious Business Drones; Sky Ladder Services, 2390 Crenshaw Blvd. commenced to transact business under the fictitious 09/16/17. Signed: Gerald Duncan, owner. Registrant(s) declared statement is filed with the County Clerk of Los Angeles Name Statement must be filed prior to that date. The filing #450, Torrance CA 90501. Steven Katz, 2744 W. 232nd business name or names listed herein on: 11/2004. that all information in the statement is true and correct. This County on: 08/15/2017. NOTICE - This fictitious name of this statement does not of itself authorize the use in this St., Torrance CA 90505. This business is conducted by: Signed: Matthew Philip Lackman, owner. Registrant(s) Fictitious Business Name Statement: 2017218146. The statement is filed with the County Clerk of Los Angeles statement expires five years from the date it was filed on, state of a fictitious business name in violation of the rights an individual. The Registrant(s) commenced to transact declared that all information in the statement is true and following person(s) is/are doing business as: Guppy’s County on: 08/11/2017. NOTICE - This fictitious name in the office of the County Clerk. A new Fictitious Business of another under federal, state or common law (see Section business under the fictitious business name or names correct. This statement is filed with the County Clerk of Los Sports Cars and Collectibles, 888 North Alameda Street statement expires five years from the date it was filed on, Name Statement must be filed prior to that date. The filing 14411, et seq., B&P Code.) Published: 08/26/17, 09/02/17, listed herein on: 08/2017. Signed: Steven Katz, owner. Angeles County on: 08/17/2017. NOTICE - This fictitious #428, Los Angeles CA 90012. Marie Guppy, 888 North in the office of the County Clerk. A new Fictitious Business of this statement does not of itself authorize the use in this 09/09/17 and 09/16/17. Registrant(s) declared that all information in the statement name statement expires five years from the date it was Alameda Street 428, Los Angeles CA 90012. This Name Statement must be filed prior to that date. The filing state of a fictitious business name in violation of the rights is true and correct. This statement is filed with the County filed on, in the office of the County Clerk. A new Fictitious business is conducted by: an individual. The Registrant(s) of this statement does not of itself authorize the use in this of another under federal, state or common law (see Section Fictitious Business Name Statement: 2017224442. The Clerk of Los Angeles County on: 08/16/2017. NOTICE - Business Name Statement must be filed prior to that date. commenced to transact business under the fictitious state of a fictitious business name in violation of the rights 14411, et seq., B&P Code.) Published: 08/26/17, 09/02/17, following person(s) is/are doing business as: Elevated This fictitious name statement expires five years from the The filing of this statement does not of itself authorize the business name or names listed herein on: 07/2017. of another under federal, state or common law (see Section 09/09/17 and 09/16/17. Living LA, Elevated Living Realty, 6538 Valmont St., date it was filed on, in the office of the County Clerk. A new use in this state of a fictitious business name in violation Signed: Marie Guppy, owner. Registrant(s) declared that 14411, et seq., B&P Code.) Published: 08/26/17, 09/02/17, Tujunga CA 91042. Natalie L. Alpakli, 6538 Valmont St., Fictitious Business Name Statement must be filed prior of the rights of another under federal, state or common all information in the statement is true and correct. This 09/09/17 and 09/16/17. Fictitious Business Name Statement: 2017224266. Tujunga CA 91042. This business is conducted by: an to that date. The filing of this statement does not of itself law (see Section 14411, et seq., B&P Code.) Published: statement is filed with the County Clerk of Los Angeles The following person(s) is/are doing business as: Cole individual. The Registrant(s) commenced to transact authorize the use in this state of a fictitious business name 08/26/17, 09/02/17, 09/09/17 and 09/16/17. County on: 08/09/2017. NOTICE - This fictitious name Fictitious Business Name Statement: 2017221834. The Grove, 11601 Santa Monica Blvd., Los Angeles CA business under the fictitious business name or names in violation of the rights of another under federal, state or statement expires five years from the date it was filed on, following person(s) is/are doing business as: Franklin & 90025. Melrose Cole, LLC, 11601 Santa Monica Blvd., listed herein on: n/a. Signed: Natalie L. Alpakli, owner. common law (see Section 14411, et seq., B&P Code.) Fictitious Business Name Statement: 2017228634. The in the office of the County Clerk. A new Fictitious Business Rose, 10813 Franklin Ave., Culver City CA 90230. Joel Los Angeles CA 90025. This business is conducted by: Registrant(s) declared that all information in the statement Published: 08/26/17, 09/02/17, 09/09/17 and 09/16/17. following person(s) is/are doing business as: JHEALTHY Name Statement must be filed prior to that date. The filing Krogstad, 10813 Franklin Ave., Culver City CA 90230; a limited liability company. The Registrant(s) commenced is true and correct. This statement is filed with the County LIFE, 153 W. Rosecrans Ave., Gardena CA 90248. of this statement does not of itself authorize the use in this John Kennedy, 13112 Rose Ave., Los Angeles CA 90066. to transact business under the fictitious business name Clerk of Los Angeles County on: 08/15/2017. NOTICE - Fictitious Business Name Statement: 2017227480. The Yumiko Hashimoto, 20425 1/2 Raymond Ave., Torrance state of a fictitious business name in violation of the rights This business is conducted by: a general partnership. The or names listed herein on: n/a. Signed: Isaac Wise This fictitious name statement expires five years from the following person(s) is/are doing business as: Impossible CA 90502. This business is conducted by: an individual. of another under federal, state or common law (see Section Registrant(s) commenced to transact business under the Cohanzad, Managing Member. Registrant(s) declared that date it was filed on, in the office of the County Clerk. A new Colors, 2554 Lincoln Blvd., #314, Venice CA 90291. The Registrant(s) commenced to transact business under 14411, et seq., B&P Code.) Published: 08/26/17, 09/02/17, fictitious business name or names listed herein on: n/a. all information in the statement is true and correct. This Fictitious Business Name Statement must be filed prior Dawn Hoffman, 8338 Loyola Blvd., Los Angeles CA the fictitious business name or names listed herein on: 09/09/17 and 09/16/17. Signed: Joel Krogstad, general partner. Registrant(s) statement is filed with the County Clerk of Los Angeles to that date. The filing of this statement does not of itself 90045; Ryan Laney, 69 Montecito Ct., Sierra Madre CA 08/2017. Signed: Yumiko Hashimoto, owner. Registrant(s) declared that all information in the statement is true and County on: 08/15/2017. NOTICE - This fictitious name authorize the use in this state of a fictitious business name 91024. This business is conducted by: co-partners. The declared that all information in the statement is true and Fictitious Business Name Statement: 2017219777. The correct. This statement is filed with the County Clerk of Los statement expires five years from the date it was filed on, in violation of the rights of another under federal, state or Registrant(s) commenced to transact business under the correct. This statement is filed with the County Clerk of Los following person(s) is/are doing business as: Origin Angeles County on: 08/14/2017. NOTICE - This fictitious in the office of the County Clerk. A new Fictitious Business common law (see Section 14411, et seq., B&P Code.) fictitious business name or names listed herein on: n/a. Angeles County on: 08/18/2017. NOTICE - This fictitious Vintage, 4627 Druid Street, Los Angeles CA 90032. name statement expires five years from the date it was Name Statement must be filed prior to that date. The filing Published: 08/26/17, 09/02/17, 09/09/17 and 09/16/17. Signed: Dawn Hoffman, partner. Registrant(s) declared name statement expires five years from the date it was Laura Jane Barney, 4627 Druid Street, Los Angeles CA filed on, in the office of the County Clerk. A new Fictitious of this statement does not of itself authorize the use in this that all information in the statement is true and correct. This filed on, in the office of the County Clerk. A new Fictitious 90032. This business is conducted by: an individual. The Business Name Statement must be filed prior to that date. state of a fictitious business name in violation of the rights Fictitious Business Name Statement: 2017224443. The statement is filed with the County Clerk of Los Angeles Business Name Statement must be filed prior to that date. Registrant(s) commenced to transact business under the The filing of this statement does not of itself authorize the of another under federal, state or common law (see Section following person(s) is/are doing business as: Elevated County on: 08/17/2017. NOTICE - This fictitious name The filing of this statement does not of itself authorize the fictitious business name or names listed herein on: n/a. use in this state of a fictitious business name in violation 14411, et seq., B&P Code.) Published: 08/26/17, 09/02/17, Lending, 6538 Valmont St., Tujunga CA 91042. Emni, statement expires five years from the date it was filed on, use in this state of a fictitious business name in violation Signed: Laura Jane Barney, owner. Registrant(s) declared of the rights of another under federal, state or common 09/09/17 and 09/16/17. Inc, 6538 Valmont St., Tujunga CA 91042. This business in the office of the County Clerk. A new Fictitious Business of the rights of another under federal, state or common that all information in the statement is true and correct. This law (see Section 14411, et seq., B&P Code.) Published: is conducted by: a corporation. The Registrant(s) Name Statement must be filed prior to that date. The filing law (see Section 14411, et seq., B&P Code.) Published: statement is filed with the County Clerk of Los Angeles 08/26/17, 09/02/17, 09/09/17 and 09/16/17. Fictitious Business Name Statement: 2017224267. The commenced to transact business under the fictitious of this statement does not of itself authorize the use in this 08/26/17, 09/02/17, 09/09/17 and 09/16/17. County on: 08/10/2017. NOTICE - This fictitious name following person(s) is/are doing business as: Kings On business name or names listed herein on: n/a. Signed: state of a fictitious business name in violation of the rights statement expires five years from the date it was filed on, Fictitious Business Name Statement: 2017222454. The Third, 11601 Santa Monica Blvd., Los Angeles CA 90025. Natalie L. Alpakli, President. Registrant(s) declared that of another under federal, state or common law (see Section Fictitious Business Name Statement: 2017229563. The in the office of the County Clerk. A new Fictitious Business following person(s) is/are doing business as: John’s Co SK LLC, 11601 Santa Monica Blvd., Los Angeles CA all information in the statement is true and correct. This 14411, et seq., B&P Code.) Published: 08/26/17, 09/02/17, following person(s) is/are doing business as: KOTB Name Statement must be filed prior to that date. The filing Hamburgers, 6223 East Spring Street, Long Beach CA 90025. This business is conducted by: a limited liability statement is filed with the County Clerk of Los Angeles 09/09/17 and 09/16/17. Documentary, 1634 Steinhart Ave., Redondo Beach CA of this statement does not of itself authorize the use in this 90808. Phillip Daniel Argyros, 3180 Lama Avenue, Long company. The Registrant(s) commenced to transact County on: 08/16/2017. NOTICE - This fictitious name 90278. David M. Liehn, 1634 Steinhart Ave., Redondo state of a fictitious business name in violation of the rights Beach CA 90808; Michael John Argyros, 3205 Claremore business under the fictitious business name or names statement expires five years from the date it was filed on, Fictitious Business Name Statement: 2017227482. The Beach CA 90278. This business is conducted by: an of another under federal, state or common law (see Section Avenue, Long Beach CA 90808; John Argyros, 3205 listed herein on: n/a. Signed: Isaac Wise Cohanzad, in the office of the County Clerk. A new Fictitious Business following person(s) is/are doing business as: Majestic individual. The Registrant(s) commenced to transact 14411, et seq., B&P Code.) Published: 08/26/17, 09/02/17, Claremore Avenue, Long Beach CA 90808. This business Managing Member. Registrant(s) declared that all Name Statement must be filed prior to that date. The filing Carpe Diem, 1450 14th Street Suite #119, Santa Monica business under the fictitious business name or names 09/09/17 and 09/16/17. is conducted by: a general partnership. The Registrant(s) information in the statement is true and correct. This of this statement does not of itself authorize the use in this CA 90404. Esteen Family Trust; UTD 03/16/2016, 1450 listed herein on: n/a. Signed: David M. Liehn, owner. commenced to transact business under the fictitious statement is filed with the County Clerk of Los Angeles state of a fictitious business name in violation of the rights 14th Street Suite #119, Santa Monica CA 90404. This Registrant(s) declared that all information in the statement Fictitious Business Name Statement: 2017219841. The business name or names listed herein on: 12/2001. County on: 08/15/2017. NOTICE - This fictitious name of another under federal, state or common law (see Section business is conducted by: a trust. The Registrant(s) is true and correct. This statement is filed with the County following person(s) is/are doing business as: Hungry Signed: Phillip Daniel Argyros, partner. Registrant(s) statement expires five years from the date it was filed on, 14411, et seq., B&P Code.) Published: 08/26/17, 09/02/17, commenced to transact business under the fictitious Clerk of Los Angeles County on: 08/18/2017. NOTICE - Dawgz of Dogtown; Hungry Dawgz, 1752 Washington declared that all information in the statement is true and in the office of the County Clerk. A new Fictitious Business 09/09/17 and 09/16/17. business name or names listed herein on: n/a. Signed: This fictitious name statement expires five years from the Way, Venice CA 90291. 11thSign Interactive, LLC, 1752 correct. This statement is filed with the County Clerk of Los Name Statement must be filed prior to that date. The filing Wayne Esteen, Trustee. Registrant(s) declared that all date it was filed on, in the office of the County Clerk. A new Washington Way, Venice CA 90291. This business is Angeles County on: 08/14/2017. NOTICE - This fictitious of this statement does not of itself authorize the use in this Fictitious Business Name Statement: 2017224444. The information in the statement is true and correct. This Fictitious Business Name Statement must be filed prior conducted by: a limited liability company. The Registrant(s) name statement expires five years from the date it was state of a fictitious business name in violation of the rights following person(s) is/are doing business as: THIS IS statement is filed with the County Clerk of Los Angeles to that date. The filing of this statement does not of itself commenced to transact business under the fictitious filed on, in the office of the County Clerk. A new Fictitious of another under federal, state or common law (see Section EVERYTHING CO, THISISEVERYTHINGCO.COM, County on: 08/17/2017. NOTICE - This fictitious name authorize the use in this state of a fictitious business name business name or names listed herein on: 04/2010. Business Name Statement must be filed prior to that date. 14411, et seq., B&P Code.) Published: 08/26/17, 09/02/17, 2801 Ocean Park Blvd., 407, Santa Monica CA 90405. statement expires five years from the date it was filed on, in violation of the rights of another under federal, state or Signed: Rosalie Maduro, owner. Registrant(s) declared The filing of this statement does not of itself authorize the 09/09/17 and 09/16/17. Meredith Alexander, 2245 26th Street, Santa Monica CA in the office of the County Clerk. A new Fictitious Business common law (see Section 14411, et seq., B&P Code.) that all information in the statement is true and correct. This use in this state of a fictitious business name in violation 90405; Stacy Bernstein, 13013 Otsego Street, Sherman Name Statement must be filed prior to that date. The filing Published: 08/26/17, 09/02/17, 09/09/17 and 09/16/17. statement is filed with the County Clerk of Los Angeles of the rights of another under federal, state or common Fictitious Business Name Statement: 2017224268. The Oaks CA 91423. This business is conducted by: a general of this statement does not of itself authorize the use in this County on: 08/10/2017. NOTICE - This fictitious name law (see Section 14411, et seq., B&P Code.) Published: following person(s) is/are doing business as: ZAL Logistics, partnership. The Registrant(s) commenced to transact state of a fictitious business name in violation of the rights Fictitious Business Name Statement: 2017229564. statement expires five years from the date it was filed on, 08/26/17, 09/02/17, 09/09/17 and 09/16/17. 224 Calle De Madrid, Redondo Beach CA 90227. TMV business under the fictitious business name or names of another under federal, state or common law (see Section The following person(s) is/are doing business as: Three in the office of the County Clerk. A new Fictitious Business Trucking Incorporated, 28384 S. Western Ave., Rancho listed herein on: n/a. Signed: Meredith Alexander, partner. 14411, et seq., B&P Code.) Published: 08/26/17, 09/02/17, Weavers Brewing Company; Three Weavers, 3 Weavers, Name Statement must be filed prior to that date. The filing Fictitious Business Name Statement: 2017222656. Palos Verdes CA 90275. This business is conducted by: Registrant(s) declared that all information in the statement 09/09/17 and 09/16/17. Three Weav3rs, 1031 W. Manchester Blvd. Unit A-B, of this statement does not of itself authorize the use in this The following person(s) is/are doing business as: Chieh a corporation. The Registrant(s) commenced to transact is true and correct. This statement is filed with the County Inglewood CA 90301/3515 Surfwood Rd, Malibu CA state of a fictitious business name in violation of the rights Fong Huang Estate, 2521 Steeplechase Lane, Diamond business under the fictitious business name or names Clerk of Los Angeles County on: 08/15/2017. NOTICE - Fictitious Business Name Statement: 2017227526. The 90265. Three Weavers Brewing Company LLC, 3515 of another under federal, state or common law (see Section Bar CA 91765. Tina Chang, 2521 Steeplechase Lane, listed herein on: n/a. Signed: Braulio Navarro, Vice This fictitious name statement expires five years from the following person(s) is/are doing business as: Luanne Surfwood Rd, Malibu CA 90265. This business is 14411, et seq., B&P Code.) Published: 08/26/17, 09/02/17, Diamond Bar CA 91765. This business is conducted by: President. Registrant(s) declared that all information in the date it was filed on, in the office of the County Clerk. A new Insurance Services, 3452 E. Foothill Blvd., Suite 1040, conducted by: a limited liability company. The Registrant(s) 09/09/17 and 09/16/17. an individual. The Registrant(s) commenced to transact statement is true and correct. This statement is filed with Fictitious Business Name Statement must be filed prior Pasadena CA 91107. Luanne Financial Services, Inc., commenced to transact business under the fictitious business under the fictitious business name or names the County Clerk of Los Angeles County on: 08/15/2017. to that date. The filing of this statement does not of itself 3452 E. Foothill Blvd., Suite 1040, Pasadena CA 91107. business name or names listed herein on: 05/2013. Fictitious Business Name Statement: 2017219937. listed herein on: 08/2017. Signed: Tina Chang, owner. NOTICE - This fictitious name statement expires five years authorize the use in this state of a fictitious business name This business is conducted by: a corporation. The Signed: Lynn Weaver, Managing Member. Registrant(s) The following person(s) is/are doing business as: M K Registrant(s) declared that all information in the statement from the date it was filed on, in the office of the County in violation of the rights of another under federal, state or Registrant(s) commenced to transact business under declared that all information in the statement is true and Interpreting, 18375 Ventura Blvd. #787, Tarzana CA is true and correct. This statement is filed with the County Clerk. A new Fictitious Business Name Statement must common law (see Section 14411, et seq., B&P Code.) the fictitious business name or names listed herein on: correct. This statement is filed with the County Clerk of Los 91356. Liz West, 19136 #6, Hamlin St., Reseda CA 91335; Clerk of Los Angeles County on: 08/14/2017. NOTICE - be filed prior to that date. The filing of this statement does Published: 08/26/17, 09/02/17, 09/09/17 and 09/16/17. 12/2008. Signed: Linhy Luanne Chang, CEO. Registrant(s) Angeles County on: 08/18/2017. NOTICE - This fictitious Martin Cohen, 17642 Lemay St, Van Nuys CA 91406. This fictitious name statement expires five years from the not of itself authorize the use in this state of a fictitious declared that all information in the statement is true and name statement expires five years from the date it was This business is conducted by: a general partnership. The date it was filed on, in the office of the County Clerk. A new business name in violation of the rights of another under Fictitious Business Name Statement: 2017224480. correct. This statement is filed with the County Clerk of Los filed on, in the office of the County Clerk. A new Fictitious Registrant(s) commenced to transact business under the Fictitious Business Name Statement must be filed prior federal, state or common law (see Section 14411, et seq., The following person(s) is/are doing business as: Angeles County on: 08/17/2017. NOTICE - This fictitious Business Name Statement must be filed prior to that date. fictitious business name or names listed herein on: n/a. to that date. The filing of this statement does not of itself B&P Code.) Published: 08/26/17, 09/02/17, 09/09/17 and JUVERIENTE, 445 S. Figueroa Street Ste. 3100, Los name statement expires five years from the date it was The filing of this statement does not of itself authorize the Signed: Martin Cohen, owner. Registrant(s) declared that authorize the use in this state of a fictitious business name 09/16/17. Angeles CA 90071. J-Fit Co Ltd., 445 S. Figueroa filed on, in the office of the County Clerk. A new Fictitious use in this state of a fictitious business name in violation all information in the statement is true and correct. This in violation of the rights of another under federal, state or Street Ste. 3100, Los Angeles CA 90071. This business Business Name Statement must be filed prior to that date. of the rights of another under federal, state or common statement is filed with the County Clerk of Los Angeles common law (see Section 14411, et seq., B&P Code.) Fictitious Business Name Statement: 2017224304. The is conducted by: a corporation. The Registrant(s) The filing of this statement does not of itself authorize the law (see Section 14411, et seq., B&P Code.) Published: The british Weekly, Sat. September 9, 2017 Page 15

Legal Notices

08/26/17, 09/02/17, 09/09/17 and 09/16/17. Fictitious Business Name Statement: 2017230731. The Other California statutes and le- 9454 WILSHIRE BLVD PH to transact business under the fictitious Ventura Blvd Suite 760, Sherman Oaks CA 91403. This following person(s) is/are doing business as: D.3., 5907 gal authority may affect your rights BEVERLY HILLS CA 90212 business name or names listed herein on: business is conducted by: an individual. The Registrant(s) Fictitious Business Name Statement: 2017229566. The Hollywood Boulevard, Los Angeles CA 90028/3335 as a creditor. You may want to con- 9/2, 9/9, 9/16/17 07/2017. Signed: Derian Jones, Manager. commenced to transact business under the fictitious following person(s) is/are doing business as: Beer Fest For Division Street, Los Angeles CA 90065. Division 3 Registrant(s) declared that all information business name or names listed herein on: 05/2017. Beer Geeks, 11262 Ventura Blvd., Studio City CA 91604. Hollywood, LLC, 5907 Hollywood Boulevard, Los Angeles sult with an attorney knowledgeable CNS-3046795# in the statement is true and correct. This Signed: Dunnia Amelia Lopez, owner. Registrant(s) 1505 Topanga LLC, 11262 Ventura Blvd., Studio City CA CA 99082. This business is conducted by: a limited liability in California law. NOTICE OF PETITION TO statement is filed with the County Clerk declared that all information in the statement is true and 91780. This business is conducted by: a limited liability company. The Registrant(s) commenced to transact YOU MAY EXAMINE the file kept ADMINISTER ESTATE OF: of Los Angeles County on: 08/03/2017. correct. This statement is filed with the County Clerk of Los company. The Registrant(s) commenced to transact business under the fictitious business name or names by the court. If you are a person in- business under the fictitious business name or names listed herein on: n/a. Signed: Jenna Turner, Manager. SARA S. BLECKER AKA NOTICE - This fictitious name statement Angeles County on: 08/11/2017. NOTICE - This fictitious terested in the estate, you may file expires five years from the date it was filed name statement expires five years from the date it was listed herein on: n/a. Signed: Charle Lew, Managing Registrant(s) declared that all information in the statement SARA BLECKER Member. Registrant(s) declared that all information in the is true and correct. This statement is filed with the County with the court a Request for Special on, in the office of the County Clerk. A new filed on, in the office of the County Clerk. A new Fictitious statement is true and correct. This statement is filed with Clerk of Los Angeles County on: 08/21/2017. NOTICE - Notice (form DE-154) of the filing of CASE NO. 17STPB07708 Fictitious Business Name Statement must Business Name Statement must be filed prior to that date. the County Clerk of Los Angeles County on: 08/18/2017. This fictitious name statement expires five years from the an inventory and appraisal of estate To all heirs, beneficiaries, creditors, be filed prior to that date. The filing of this The filing of this statement does not of itself authorize the NOTICE - This fictitious name statement expires five years date it was filed on, in the office of the County Clerk. A new assets or of any petition or account contingent creditors, and persons statement does not of itself authorize the use in this state of a fictitious business name in violation from the date it was filed on, in the office of the County Fictitious Business Name Statement must be filed prior use in this state of a fictitious business of the rights of another under federal, state or common Clerk. A new Fictitious Business Name Statement must to that date. The filing of this statement does not of itself as provided in Probate Code sec- who may otherwise be interested name in violation of the rights of another law (see Section 14411, et seq., B&P Code.) Published: be filed prior to that date. The filing of this statement does authorize the use in this state of a fictitious business name tion 1250. A Request for Special in the WILL or estate, or both of under federal, state or common law (see 09/02/17, 09/09/17, 09/16/17 and 09/23/17. not of itself authorize the use in this state of a fictitious in violation of the rights of another under federal, state or Notice form is available from the SARA S. BLECKER AKA SARA Section 14411, et seq., B&P Code.) business name in violation of the rights of another under common law (see Section 14411, et seq., B&P Code.) court clerk. Published: 09/02/17, 09/09/17, 09/16/17 Fictitious Business Name Statement: 2017221440. The federal, state or common law (see Section 14411, et seq., Published: 08/26/17, 09/02/17, 09/09/17 and 09/16/17. BLECKER. Attorney for petitioner: and 09/23/17. following person(s) is/are doing business as: link mile B&P Code.) Published: 08/26/17, 09/02/17, 09/09/17 and A PETITION FOR PROBATE B &S , LISA C ALEXANDER ESQ BlinkAndSmile, 1734 S. Victoria Avenue, Los Angeles 09/16/17. Fictitious Business Name Statement: 2017230733. The SBN 122975 has been filed by WILLIAM R. following person(s) is/are doing business as: Carbon Fictitious Business Name Statement: 2017211085. CA 90019. Tiffany Woods, 1734 S. Victoria Avenue, Los Fictitious Business Name Statement: 2017229678. The Monoxide Forensics, 29530 Stonecrest Road, Rancho JAKLE & ALEXANDER LLP STEPHENSON in the Superior The following person(s) is/are doing business as: Angeles CA 90019. This business is conducted by: an following person(s) is/are doing business as: Elle A Bites; Palos Verdes CA 90275. Kosmas Galatsis, 29530 1250 6TH ST Court of California, County of LOS Mentchu Publishing, 14609 Freeman Ave., #10, individual. The Registrant(s) commenced to transact Turtle on Whale, 11516 Missouri Ave, LA CA 90025. Stonecrest Road, Rancho Palos Verdes CA 90275. This STE 300 ANGELES. Lawndale CA 90260. Selemawit Tesfamicael, business under the fictitious business name or names Yi-Chun Liu, 11516 Missouri Ave, LA CA 90025. This business is conducted by: an individual. The Registrant(s) SANTA MONICA CA 90401 14609 Freeman Ave., #10, Lawndale CA 90260. listed herein on: n/a. Signed: Tiffany Woods, owner. business is conducted by: an individual. The Registrant(s) commenced to transact business under the fictitious CN940718 MEJIA Aug 26, Sep 2,9, 2017 THE PETITION FOR PROBATE This business is conducted by: an individual. The Registrant(s) declared that all information in the statement commenced to transact business under the fictitious business name or names listed herein on: 08/2017. requests that WILLIAM R. Registrant(s) commenced to transact business is true and correct. This statement is filed with the County business name or names listed herein on: 12/2012. Signed: Kosmas Galatsis, owner. Registrant(s) declared NOTICE OF PETITION TO STEPHENSON be appointed under the fictitious business name or names listed Clerk of Los Angeles County on: 08/11/2017. NOTICE - Signed: Yi-Chun Liu, owner. Registrant(s) declared that that all information in the statement is true and correct. This ADMINISTER ESTATE OF: as personal representative to herein on: 07/2017. Signed: Selemawit Tesfamicael, This fictitious name statement expires five years from the all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles owner. Registrant(s) declared that all information in date it was filed on, in the office of the County Clerk. A new statement is filed with the County Clerk of Los Angeles County on: 08/21/2017. NOTICE - This fictitious name JAKLIN BABAZADEH AKA administer the estate of the the statement is true and correct. This statement Fictitious Business Name Statement must be filed prior County on: 08/21/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, JACQUELINE BABAZADEH decedent. statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business is filed with the County Clerk of Los Angeles to that date. The filing of this statement does not of itself in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing CASE NO. 17STPB07584 THE PETITION requests the County on: 08/03/2017. NOTICE - This fictitious authorize the use in this state of a fictitious business name Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this To all heirs, beneficiaries, creditors, decedent’s WILL and codicils, if name statement expires five years from the date in violation of the rights of another under federal, state or of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights contingent creditors, and persons any, be admitted to probate. The it was filed on, in the office of the County Clerk. A common law (see Section 14411, et seq., B&P Code.) state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section new Fictitious Business Name Statement must be Published: 09/02/17, 09/09/17, 09/16/17 and 09/23/17. of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 08/26/17, 09/02/17, who may otherwise be interested WILL and any codicils are available filed prior to that date. The filing of this statement 14411, et seq., B&P Code.) Published: 08/26/17, 09/02/17, 09/09/17 and 09/16/17. in the WILL or estate, or both for examination in the file kept by does not of itself authorize the use in this state of Statement of Abandonment of Use of Fictitious Business 09/09/17 and 09/16/17. of JAKLIN BABAZADEH AKA the court. a fictitious business name in violation of the rights Name: 2017221459. Current file: 2016171659. The Fictitious Business Name Statement: 2017230877. JACQUELINE BABAZADEH. THE PETITION requests authority of another under federal, state or common law (see following person has abandoned the use of the fictitious Fictitious Business Name Statement: 2017229703. The The following person(s) is/are doing business as: Chan Section 14411, et seq., B&P Code.) Published: business name: Opera Workshop, 14622 Ventura Blvd., following person(s) is/are doing business as: M0851, Dynasty Trading, 1048 Arcadia St. Apt. A, Arcadia CA A PETITION FOR PROBATE has to administer the estate under the 09/02/17, 09/09/17, 09/16/17 and 09/23/17. Suite 760, Sherman Oaks CA 91403. Gabriella A. Mettler, Momo Los Angeles, 1426 Montana Avenue Suite #2, 91007. Kong Chan, 1048 Arcadia St. Apt. A, Arcadia CA been filed by JILA BABAZADEH- Independent Administration of 14622 Ventura Blvd., Suite 760, Sherman Oaks CA 91403. Santa Monica CA 90403/4231 Baldwin Avenue, Culver City CA 90232. Baostyle LLC, 4231 Baldwin Avenue, 91007. This business is conducted by: an individual. The SHRAGA in the Superior Court Estates Act . (This authority will Fictitious Business Name Statement: 2017212981. The fictitious business name referred to above was filed Culver City CA 90232. This business is conducted by: a Registrant(s) commenced to transact business under the of California, County of LOS allow the personal representative The following person(s) is/are doing business on: 7/11/2016, in the County of Los Angeles. This business limited liability company. The Registrant(s) commenced fictitious business name or names listed herein on: n/a. ANGELES. to take many actions without as: Hot Annuity Solutions, 695 Washington Blvd., is conducted by: an individual. Signed: Gabriella A. Mettler, to transact business under the fictitious business name Signed: Kong Chan, owner. Registrant(s) declared that Marina Del Rey CA 90292. Mark Sugarman, 695 owner. Registrant(s) declared that all information in the or names listed herein on: 08/2017. Signed: Carole all information in the statement is true and correct. This THE PETITION FOR PROBATE obtaining court approval. Before Washington Blvd., Marina Del Rey CA 90292. statement is true and correct. This statement is filed Yu, Managing Member. Registrant(s) declared that all statement is filed with the County Clerk of Los Angeles requests that JILA BABAZADEH- taking certain very important This business is conducted by: an individual. The with the County Clerk of Los Angeles County on: August information in the statement is true and correct. This County on: 08/22/2017. NOTICE - This fictitious name SHRAGA be appointed as personal actions, however, the personal Registrant(s) commenced to transact business 11, 2017. Published: 09/02/17, 09/09/17, 09/16/17 and statement is filed with the County Clerk of Los Angeles statement expires five years from the date it was filed on, representative to administer the representative will be required to under the fictitious business name or names listed 09/23/17. County on: 08/21/2017. NOTICE - This fictitious name in the office of the County Clerk. A new Fictitious Business herein on: 08/2017. Signed: Mark Sugarman, statement expires five years from the date it was filed on, Name Statement must be filed prior to that date. The filing estate of the decedent. give notice to interested persons owner. Registrant(s) declared that all information Fictitious Business Name Statement: 2017221893. The in the office of the County Clerk. A new Fictitious Business of this statement does not of itself authorize the use in this THE PETITION requests authority unless they have waived notice or in the statement is true and correct. This statement following person(s) is/are doing business as: VT Nails Name Statement must be filed prior to that date. The filing state of a fictitious business name in violation of the rights is filed with the County Clerk of Los Angeles & Spa, 1007 Gaffey Street, San Pedro CA 90731. Mike of this statement does not of itself authorize the use in this to administer the estate under the consented to the proposed action.) state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section Independent Administration of The independent administration County on: 08/04/2017. NOTICE - This fictitious Dan Ho, 1820 El Molino, Alhambra CA 91801; Johnny 14411, et seq., B&P Code.) Published: 08/26/17, 09/02/17, name statement expires five years from the date Lan Ho, 1107 Greenhedge Street, Torrance CA 90502. of another under federal, state or common law (see Section Estates Act . (This authority will authority will be granted unless an 14411, et seq., B&P Code.) Published: 08/26/17, 09/02/17, 09/09/17 and 09/16/17. it was filed on, in the office of the County Clerk. A This business is conducted by: a general partnership. The 09/09/17 and 09/16/17. allow the personal representative interested person files an objection new Fictitious Business Name Statement must be Registrant(s) commenced to transact business under the to take many actions without to the petition and shows good filed prior to that date. The filing of this statement fictitious business name or names listed herein on: n/a. Fictitious Business Name Statement: 2017229720. The NOTICE OF PETITION TO obtaining court approval. Before cause why the court should not does not of itself authorize the use in this state of Signed: Mike Dan Ho, General Partner. Registrant(s) following person(s) is/are doing business as: Dickie taking certain very important a fictitious business name in violation of the rights declared that all information in the statement is true and Greenleaf, 3770 Motor Ave., Los Angeles CA 90034/11693 ADMINISTER ESTATE OF grant the authority. of another under federal, state or common law (see correct. This statement is filed with the County Clerk of Los San Vicente Blvd., 102, Los Angeles CA 90049. Sugarfree DANIEL MEJIA actions, however, the personal A HEARING on the petition will Section 14411, et seq., B&P Code.) Published: Angeles County on: 08/14/2017. NOTICE - This fictitious LLC, 11693 San Vicente Blvd., 102, Los Angeles CA representative will be required to be held in this court as follows: 09/02/17, 09/09/17, 09/16/17 and 09/23/17. name statement expires five years from the date it was 90049. This business is conducted by: a limited liability Case No. 17STPB07329 To all heirs, beneficiaries, credi- give notice to interested persons 09/29/17 at 8:30AM in Dept. 99 filed on, in the office of the County Clerk. A new Fictitious company. The Registrant(s) commenced to transact Fictitious Business Name Statement: 2017213534. Business Name Statement must be filed prior to that date. business under the fictitious business name or names tors, contingent creditors, and per- unless they have waived notice or located at 111 N. HILL ST., LOS listed herein on: n/a. Signed: Sean Erickson, President. The following person(s) is/are doing business as: The filing of this statement does not of itself authorize the sons who may otherwise be inter- consented to the proposed action.) ANGELES, CA 90012 Swift Auto Parts, Inc., 2836 Durfee Ave., El Monte use in this state of a fictitious business name in violation Registrant(s) declared that all information in the statement ested in the will or estate, or both, is true and correct. This statement is filed with the County The independent administration IF YOU OBJECT to the granting CA 91732. Swift Auto Parts Inc, 2836 Durfee Ave., of the rights of another under federal, state or common Clerk of Los Angeles County on: 08/21/2017. NOTICE - of DANIEL MEJIA authority will be granted unless an of the petition, you should appear El Monte CA 91732. This business is conducted law (see Section 14411, et seq., B&P Code.) Published: This fictitious name statement expires five years from the A PETITION FOR PROBATE interested person files an objection at the hearing and state your by: a corporation. The Registrant(s) commenced to 09/02/17, 09/09/17, 09/16/17 and 09/23/17. date it was filed on, in the office of the County Clerk. A new has been filed by Rebecca Mejia transact business under the fictitious business name Fictitious Business Name Statement must be filed prior in the Superior Court of California, to the petition and shows good objections or file written objections or names listed herein on: 06/2007. Signed: Anwar Fictitious Business Name Statement: 2017223571. The to that date. The filing of this statement does not of itself County of LOS ANGELES. cause why the court should not with the court before the hearing. G. Tarabichi, President. Registrant(s) declared that following person(s) is/are doing business as: Joaquin authorize the use in this state of a fictitious business name grant the authority. Your appearance may be in person all information in the statement is true and correct. Figueroa Parking Lot Service; Joaquin Figueroa, El in violation of the rights of another under federal, state or THE PETITION FOR PROBATE requests that Rebecca Mejia be ap- A HEARING on the petition will or by your attorney. This statement is filed with the County Clerk of Los Taco Rock, Figueroa Enterprises, Jack’s Paving, 4549 common law (see Section 14411, et seq., B&P Code.) Angeles County on: 08/04/2017. NOTICE - This Cutler Ave., Baldwin Park CA 91706. Jack’s Paving, Inc., Published: 08/26/17, 09/02/17, 09/09/17 and 09/16/17. pointed as personal representative be held in this court as follows: IF YOU ARE A CREDITOR or a fictitious name statement expires five years from the 4549 Cutler Ave., Baldwin Park CA 91706. This business to administer the estate of the dece- 09/20/17 at 8:30AM in Dept. 29 contingent creditor of the decedent, date it was filed on, in the office of the County Clerk. is conducted by: a corporation. The Registrant(s) Fictitious Business Name Statement: 2017229966. The dent. following person(s) is/are doing business as: SHLEPZ, located at 111 N. HILL ST., LOS you must file your claim with A new Fictitious Business Name Statement must be commenced to transact business under the fictitious 14016 Bora Bora Way Unit 232, Marina del Rey CA 90292. THE PETITION requests the ANGELES, CA 90012 the court and mail a copy to the filed prior to that date. The filing of this statement business name or names listed herein on: n/a. Signed: Michael David Carr, 14016 Bora Bora Way Unit 232, decedent’s will and codicils, if any, IF YOU OBJECT to the granting personal representative appointed does not of itself authorize the use in this state of Joaquin Figueroa Castaneda, President. Registrant(s) Marina del Rey CA 90292. This business is conducted by: be admitted to probate. The will and a fictitious business name in violation of the rights declared that all information in the statement is true and of the petition, you should appear by the court within the later of an individual. The Registrant(s) commenced to transact any codicils are available for exam- of another under federal, state or common law (see correct. This statement is filed with the County Clerk of business under the fictitious business name or names ination in the file kept by the court. at the hearing and state your either (1) four months from the Section 14411, et seq., B&P Code.) Published: Los Angeles County on: 08/15/2017. NOTICE - This listed herein on: n/a. Signed: Michael David Carr, owner. objections or file written objections date of first issuance of letters to 09/02/17, 09/09/17, 09/16/17 and 09/23/17. fictitious name statement expires five years from the Registrant(s) declared that all information in the statement THE PETITION requests author- with the court before the hearing. a general personal representative, date it was filed on, in the office of the County Clerk. is true and correct. This statement is filed with the County ity to administer the estate under Fictitious Business Name Statement: 2017213536. A new Fictitious Business Name Statement must be Clerk of Los Angeles County on: 08/21/2017. NOTICE - the Independent Administration Your appearance may be in person as defined in section 58(b) of the The following person(s) is/are doing business as: filed prior to that date. The filing of this statement does This fictitious name statement expires five years from the of Estates Act. (This authority will or by your attorney. California Probate Code, or (2) 60 All Four Trade, 705 E. Arrow Hwy Unit C, Glendora not of itself authorize the use in this state of a fictitious date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior allow the personal representative IF YOU ARE A CREDITOR or a days from the date of mailing or CA 91740/449 W. Foothill Blvd. #526, Glendora CA business name in violation of the rights of another under to that date. The filing of this statement does not of itself to take many actions without ob- contingent creditor of the decedent, personal delivery to you of a notice 91741. All Four Trade, Inc., 705 E. Arrow Hwy Unit federal, state or common law (see Section 14411, authorize the use in this state of a fictitious business name taining court approval. Before tak- you must file your claim with under section 9052 of the California C, Glendora CA 91740. This business is conducted et seq., B&P Code.) Published: 09/02/17, 09/09/17, in violation of the rights of another under federal, state or by: a corporation. The Registrant(s) commenced to 09/16/17 and 09/23/17. ing certain very important actions, the court and mail a copy to the Probate Code. common law (see Section 14411, et seq., B&P Code.) however, the personal representa- transact business under the fictitious business name personal representative appointed Fictitious Business Name Statement: 2017224316. The Published: 08/26/17, 09/02/17, 09/09/17 and 09/16/17. tive will be required to give notice Other California statutes and legal or names listed herein on: 05/2014. Signed: Anwar G. by the court within the later of authority may affect your rights as Tarabichi, Vice President. Registrant(s) declared that following person(s) is/are doing business as: Mama Fictitious Business Name Statement: 2017230275. to interested persons unless they either (1) four months from the a creditor. You may want to consult all information in the statement is true and correct. This Cutz, 17252 Hawthorne Blvd., Unit 274, Torrance CA The following person(s) is/are doing business as: LA have waived notice or consented statement is filed with the County Clerk of Los Angeles 90504. Damaris Graibe, 17252 Hawthorne Blvd., Unit Harbor Panthers, 4067 Hardwick St. Ste 244, Lakewood to the proposed action.) The inde- date of first issuance of letters to with an attorney knowledgeable in County on: 08/04/2017. NOTICE - This fictitious name 274, Torrance CA 90504. This business is conducted by: CA 90712. Rancho Dominguez Athletic Association, pendent administration authority a general personal representative, California law. statement expires five years from the date it was filed on, an individual. The Registrant(s) commenced to transact 4067 Hardwick St. Ste 244, Lakewood CA 90712. This in the office of the County Clerk. A new Fictitious Business business under the fictitious business name or names business is conducted by: a corporation. The Registrant(s) will be granted unless an interested as defined in section 58(b) of the YOU MAY EXAMINE the file kept commenced to transact business under the fictitious person files an objection to the peti- California Probate Code, or (2) 60 by the court. If you are a person Name Statement must be filed prior to that date. The filing listed herein on: 08/2017. Signed: Damaris Graibe, owner. of this statement does not of itself authorize the use in this Registrant(s) declared that all information in the statement business name or names listed herein on: 07/2017. tion and shows good cause why the days from the date of mailing or interested in the estate, you may Signed: Anthony Simien, Vice President. Registrant(s) state of a fictitious business name in violation of the rights is true and correct. This statement is filed with the County court should not grant the authority. personal delivery to you of a notice file with the court a Request for declared that all information in the statement is true and A HEARING on the petition will of another under federal, state or common law (see Section Clerk of Los Angeles County on: 08/15/2017. NOTICE - correct. This statement is filed with the County Clerk of Los under section 9052 of the California Special Notice (form DE-154) of the 14411, et seq., B&P Code.) Published: 09/02/17, 09/09/17, This fictitious name statement expires five years from the Angeles County on: 08/21/2017. NOTICE - This fictitious be held on Sept. 14, 2017 at 8:30 09/16/17 and 09/23/17. date it was filed on, in the office of the County Clerk. A new AM in Dept. No. 99 located at 111 Probate Code. filing of an inventory and appraisal name statement expires five years from the date it was Other California statutes and legal Fictitious Business Name Statement must be filed prior filed on, in the office of the County Clerk. A new Fictitious N. Hill St., Los Angeles, CA 90012. of estate assets or of any petition Fictitious Business Name Statement: 2017216554. The to that date. The filing of this statement does not of itself Business Name Statement must be filed prior to that date. IF YOU OBJECT to the granting authority may affect your rights as or account as provided in Probate following person(s) is/are doing business as: Boulevard authorize the use in this state of a fictitious business name The filing of this statement does not of itself authorize the a creditor. You may want to consult Code section 1250. A Request for Therapy Office Suites; Boulevard Therapy Center, in violation of the rights of another under federal, state or use in this state of a fictitious business name in violation of the petition, you should appear at the hearing and state your objec- with an attorney knowledgeable in Special Notice form is available Boulevard Therapy, Boulevard Therapy, 12456 Ventura common law (see Section 14411, et seq., B&P Code.) of the rights of another under federal, state or common Blvd. #1, Studio City CA 91604. Nicole Walker, 12456 Published: 09/02/17, 09/09/17, 09/16/17 and 09/23/17. law (see Section 14411, et seq., B&P Code.) Published: tions or file written objections with California law. from the court clerk. 08/26/17, 09/02/17, 09/09/17 and 09/16/17. the court before the hearing. Your Ventura Blvd. #1, Studio City CA 91604. This business is YOU MAY EXAMINE the file kept Attorney for Petitioner conducted by: an individual. The Registrant(s) commenced Fictitious Business Name Statement: 2017224937. The appearance may be in person or by Fictitious Business Name Statement: 2017230508. The by the court. If you are a person RUSSELL P. BALDO to transact business under the fictitious business name or following person(s) is/are doing business as: Wordplay following person(s) is/are doing business as: NALEDA, your attorney. interested in the estate, you may SINCLAIR WILSON BALDO & names listed herein on: 08/2017. Signed: Nicole Walker, Apparel; Word Play, Word Play Apparel, 215 W. 6th St. 311 Glenshaw Ave., La Puente CA 91744. Sam Carlo IF YOU ARE A CREDITOR or a file with the court a Request for CHAMBERLAIN owner. Registrant(s) declared that all information in the #302, Los Angeles CA 90014. Brandee Berry, 215 W. Adelan, 8413 Beverly Dr., San Gabriel CA 91775. This contingent creditor of the decedent, statement is true and correct. This statement is filed with 6th St. #302, Los Angeles CA 90014. This business is business is conducted by: an individual. The Registrant(s) you must file your claim with the Special Notice (form DE-154) of the PO BOX 32 the County Clerk of Los Angeles County on: 08/08/2017. conducted by: an individual. The Registrant(s) commenced commenced to transact business under the fictitious court and mail a copy to the per- filing of an inventory and appraisal AUBURN CA 95604 NOTICE - This fictitious name statement expires five years to transact business under the fictitious business name or business name or names listed herein on: 07/2017. of estate assets or of any petition 9/2, 9/9, 9/16/17 from the date it was filed on, in the office of the County names listed herein on: n/a. Signed: Brandee Berry, owner. Signed: Sam Carlo Adelan, owner. Registrant(s) declared sonal representative appointed by the court within the later of either or account as provided in Probate CNS-3047200# Clerk. A new Fictitious Business Name Statement must Registrant(s) declared that all information in the statement that all information in the statement is true and correct. This be filed prior to that date. The filing of this statement does is true and correct. This statement is filed with the County statement is filed with the County Clerk of Los Angeles (1) four months from the date of Code section 1250. A Request for not of itself authorize the use in this state of a fictitious Clerk of Los Angeles County on: 08/16/2017. NOTICE - County on: 08/21/2017. NOTICE - This fictitious name Fictitious Business Name Statement: first issuance of letters to a general Special Notice form is available business name in violation of the rights of another under This fictitious name statement expires five years from the statement expires five years from the date it was filed on, 2017210150. The following person(s) personal representative, as defined from the court clerk. federal, state or common law (see Section 14411, et seq., date it was filed on, in the office of the County Clerk. A new in the office of the County Clerk. A new Fictitious Business is/are doing business as: Blessed Life in section 58(b) of the California B&P Code.) Published: 09/02/17, 09/09/17, 09/16/17 and Fictitious Business Name Statement must be filed prior Name Statement must be filed prior to that date. The filing Attorney for Petitioner Apparel, 5820 1/2 S. Mansfield Ave., 09/23/17. to that date. The filing of this statement does not of itself of this statement does not of itself authorize the use in this Probate Code, or (2) 60 days from SCOTT D. FISHER, ESQ. - SBN Los Angeles CA 90043. Blessed Life authorize the use in this state of a fictitious business name state of a fictitious business name in violation of the rights the date of mailing or personal de- Apparel LLC, 5820 1/2 S. Mansfield of another under federal, state or common law (see Section 128454 Fictitious Business Name Statement: 2017221374. The in violation of the rights of another under federal, state or livery to you of a notice under sec- Ave., Los Angeles CA 90043. This 14411, et seq., B&P Code.) Published: 08/26/17, 09/02/17, SCOTT D. FISHER, A PROF. LAW following person(s) is/are doing business as: One Haute common law (see Section 14411, et seq., B&P Code.) tion 9052 of the California Probate business is conducted by: a limited liability 09/09/17 and 09/16/17. Lane, Party Pieces & More, 14622 Ventura Blvd Suite 760, Published: 09/02/17, 09/09/17, 09/16/17 and 09/23/17. Code. CORP. company. The Registrant(s) commenced Sherman Oaks CA 91403. Dunnia Amelia Lopez, 14622 Page 16 The british Weekly, Sat. September 9, 2017

Legal Notices

Fictitious Business Name Statement: 2017224945. The Name Statement must be filed prior to that date. The filing Ziegenmeyer, owner. Registrant(s) declared that all of the rights of another under federal, state or common all information in the statement is true and correct. This Fictitious Business Name Statement: 2017239372. The following person(s) is/are doing business as: Etrevu; Etrevu of this statement does not of itself authorize the use in this information in the statement is true and correct. This law (see Section 14411, et seq., B&P Code.) Published: statement is filed with the County Clerk of Los Angeles following person(s) is/are doing business as: EC Skin, Boutique, 215 W. 6th Street #302, Los Angeles CA 90014. state of a fictitious business name in violation of the rights statement is filed with the County Clerk of Los Angeles 09/02/17, 09/09/17, 09/16/17 and 09/23/17. County on: 08/25/2017. NOTICE - This fictitious name EC Beauty, Marjoeli, 578 Washington Blvd. #935, Marina Kerry-Ann Morrison, 215 W. 6th Street #302, Los Angeles of another under federal, state or common law (see Section County on: 08/23/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, del Rey CA 90292. Eliane Campos, 578 Washington CA 90014. This business is conducted by: an individual. 14411, et seq., B&P Code.) Published: 09/02/17, 09/09/17, statement expires five years from the date it was filed on, Fictitious Business Name Statement: 2017235413. The in the office of the County Clerk. A new Fictitious Business Blvd. #935, Marina del Rey CA 90292. This business is The Registrant(s) commenced to transact business under 09/16/17 and 09/23/17. in the office of the County Clerk. A new Fictitious Business following person(s) is/are doing business as: The Pirate Name Statement must be filed prior to that date. The filing conducted by: an individual. The Registrant(s) commenced the fictitious business name or names listed herein on: Name Statement must be filed prior to that date. The filing Truck, #116 8334 Lincoln Blvd., Los Angeles CA 90045. of this statement does not of itself authorize the use in this to transact business under the fictitious business name or 11/2016. Signed: Kerry-Ann Morrison, owner. Registrant(s) Fictitious Business Name Statement: 2017230652. The of this statement does not of itself authorize the use in this Bike Trucks LLC, #116 8334 Lincoln Blvd., Los Angeles state of a fictitious business name in violation of the rights names listed herein on: 08/2017. Signed: Eliane Campos, declared that all information in the statement is true and following person(s) is/are doing business as: C.J.S., state of a fictitious business name in violation of the rights CA 90045. This business is conducted by: a limited liability of another under federal, state or common law (see Section owner. Registrant(s) declared that all information in the correct. This statement is filed with the County Clerk of Los 8634 Ivy St., Los Angeles CA 90002. Genesis Group of another under federal, state or common law (see Section company. The Registrant(s) commenced to transact 14411, et seq., B&P Code.) Published: 09/02/17, 09/09/17, statement is true and correct. This statement is filed with Angeles County on: 08/16/2017. NOTICE - This fictitious Investment Inc., 8634 Ivy St., Los Angeles CA 90002. This 14411, et seq., B&P Code.) Published: 09/02/17, 09/09/17, business under the fictitious business name or names 09/16/17 and 09/23/17. the County Clerk of Los Angeles County on: 08/28/2017. name statement expires five years from the date it was business is conducted by: a corporation. The Registrant(s) 09/16/17 and 09/23/17. listed herein on: 08/2017. Signed: Aaron Rovala, partner. NOTICE - This fictitious name statement expires five years filed on, in the office of the County Clerk. A new Fictitious commenced to transact business under the fictitious Registrant(s) declared that all information in the statement Fictitious Business Name Statement: 2017237975. The from the date it was filed on, in the office of the County Business Name Statement must be filed prior to that date. business name or names listed herein on: 08/2017. Fictitious Business Name Statement: 2017233466. The is true and correct. This statement is filed with the County following person(s) is/are doing business as: Beach Babe Clerk. A new Fictitious Business Name Statement must The filing of this statement does not of itself authorize the Signed: Laura Valencia, President. Registrant(s) declared following person(s) is/are doing business as: 80s Catering Clerk of Los Angeles County on: 08/24/2017. NOTICE - Lash Studio; Beach Babe 310, 2617 Lincoln Blvd. Suite be filed prior to that date. The filing of this statement does use in this state of a fictitious business name in violation that all information in the statement is true and correct. This & Planning, 629 W. California Ave., Glendale CA 91203. This fictitious name statement expires five years from the #201B, Santa Monica CA 90405/4119 Via Marina #S102, not of itself authorize the use in this state of a fictitious of the rights of another under federal, state or common statement is filed with the County Clerk of Los Angeles Arsen Sargsyan, 629 W. California Ave., Glendale CA date it was filed on, in the office of the County Clerk. A new Marina del Rey CA 90292. Ashley Cantergiani, 4119 Via business name in violation of the rights of another under law (see Section 14411, et seq., B&P Code.) Published: County on: 08/21/2017. NOTICE - This fictitious name 91203. This business is conducted by: an individual. The Fictitious Business Name Statement must be filed prior Marina #S102, Marina del Rey CA 90292. This business is federal, state or common law (see Section 14411, et seq., 09/02/17, 09/09/17, 09/16/17 and 09/23/17. statement expires five years from the date it was filed on, Registrant(s) commenced to transact business under the to that date. The filing of this statement does not of itself conducted by: an individual. The Registrant(s) commenced B&P Code.) Published: 09/02/17, 09/09/17, 09/16/17 and in the office of the County Clerk. A new Fictitious Business fictitious business name or names listed herein on: n/a. authorize the use in this state of a fictitious business name to transact business under the fictitious business name or 09/23/17. Fictitious Business Name Statement: 2017225730. The Name Statement must be filed prior to that date. The filing Signed: Arsen Sargsyan, owner. Registrant(s) declared in violation of the rights of another under federal, state or names listed herein on: n/a. Signed: Ashley Cantergiani, following person(s) is/are doing business as: Ashby of this statement does not of itself authorize the use in this that all information in the statement is true and correct. This common law (see Section 14411, et seq., B&P Code.) owner. Registrant(s) declared that all information in the Fictitious Business Name Statement: 2017239389. The Theodora; Steep N Sip, 3894 Crenshaw Blvd., Suite state of a fictitious business name in violation of the rights statement is filed with the County Clerk of Los Angeles Published: 09/02/17, 09/09/17, 09/16/17 and 09/23/17. statement is true and correct. This statement is filed with following person(s) is/are doing business as: LA Skincare; 561145, Los Angeles CA 90008. Lisa Renee Chin, of another under federal, state or common law (see Section County on: 08/23/2017. NOTICE - This fictitious name the County Clerk of Los Angeles County on: 08/25/2017. Leah Avigdori Holistic Skincare, 137 N. Detroit St., Los 3894 Crenshaw Blvd., Suite 561145, Los Angeles CA 14411, et seq., B&P Code.) Published: 09/02/17, 09/09/17, statement expires five years from the date it was filed on, Fictitious Business Name Statement: 2017235508. The NOTICE - This fictitious name statement expires five years Angeles CA 90036/1171 S. Robertson Blvd., #323, Los 90008. This business is conducted by: an individual. The 09/16/17 and 09/23/17. in the office of the County Clerk. A new Fictitious Business following person(s) is/are doing business as: 101-North, from the date it was filed on, in the office of the County Angeles CA 90035. Leah Avigdori, 1171 S. Robertson Registrant(s) commenced to transact business under the Name Statement must be filed prior to that date. The filing 4950 Ethel Avenue, Sherman Oaks CA 91423. Mammoth Clerk. A new Fictitious Business Name Statement must Blvd., #323, Los Angeles CA 90035. This business is fictitious business name or names listed herein on: n/a. Fictitious Business Name Statement: 2017230672. The of this statement does not of itself authorize the use in this Creative, Inc., 4950 Ethel Avenue, Sherman Oaks CA be filed prior to that date. The filing of this statement does conducted by: an individual. The Registrant(s) commenced Signed: Lisa Renee Chin, owner. Registrant(s) declared following person(s) is/are doing business as: Fulcrum state of a fictitious business name in violation of the rights 91423. This business is conducted by: a corporation. The not of itself authorize the use in this state of a fictitious to transact business under the fictitious business name or that all information in the statement is true and correct. This Leadership Institute, 3325 Pico Blvd., Santa Monica, CA of another under federal, state or common law (see Section Registrant(s) commenced to transact business under business name in violation of the rights of another under names listed herein on: n/a. Signed: Leah Avigdori, owner. statement is filed with the County Clerk of Los Angeles 90405. Fulcrum Learning Systems, Inc., 3325 Pico Blvd., 14411, et seq., B&P Code.) Published: 09/02/17, 09/09/17, the fictitious business name or names listed herein on: federal, state or common law (see Section 14411, et seq., Registrant(s) declared that all information in the statement County on: 08/16/2017. NOTICE - This fictitious name Santa Monica, CA 90405. This business is conducted by: 09/16/17 and 09/23/17. 08/2017. Signed: David Gassman, Secretary. Registrant(s) B&P Code.) Published: 09/02/17, 09/09/17, 09/16/17 and is true and correct. This statement is filed with the County statement expires five years from the date it was filed on, a corporation. The Registrant(s) commenced to transact declared that all information in the statement is true and 09/23/17. Clerk of Los Angeles County on: 08/28/2017. NOTICE - in the office of the County Clerk. A new Fictitious Business business under the fictitious business name or names Fictitious Business Name Statement: 2017233590. The correct. This statement is filed with the County Clerk of Los This fictitious name statement expires five years from the Name Statement must be filed prior to that date. The filing listed herein on: 01/2014. Signed: Leslie Bourne, CEO. following person(s) is/are doing business as: Zamora Angeles County on: 08/24/2017. NOTICE - This fictitious Fictitious Business Name Statement: 2017237976. The date it was filed on, in the office of the County Clerk. A new of this statement does not of itself authorize the use in this Registrant(s) declared that all information in the statement Chiropractic, 5353 Topanga Canyon Blvd., Suite 225, name statement expires five years from the date it was following person(s) is/are doing business as: Faith and Fictitious Business Name Statement must be filed prior state of a fictitious business name in violation of the rights is true and correct. This statement is filed with the County Woodland Hills CA 91364/16600 Cohasset St. Lake filed on, in the office of the County Clerk. A new Fictitious Community Empowerment; FACE, 3550 Wilshire Blvd., to that date. The filing of this statement does not of itself of another under federal, state or common law (see Section Clerk of Los Angeles County on: 08/21/2017. NOTICE - Balboa CA 91406. Candy Zamora Najera, 16600 Cohasset Business Name Statement must be filed prior to that date. Suite 736, Los Angeles CA 90010. Hyepim Im, 3550 authorize the use in this state of a fictitious business name 14411, et seq., B&P Code.) Published: 09/02/17, 09/09/17, This fictitious name statement expires five years from the St. Lake Balboa CA 91406. This business is conducted by: The filing of this statement does not of itself authorize the Wilshire Blvd., Suite 736, Los Angeles CA 90010. This in violation of the rights of another under federal, state or 09/16/17 and 09/23/17. date it was filed on, in the office of the County Clerk. A new an individual. The Registrant(s) commenced to transact use in this state of a fictitious business name in violation business is conducted by: an individual. The Registrant(s) common law (see Section 14411, et seq., B&P Code.) Fictitious Business Name Statement must be filed prior business under the fictitious business name or names of the rights of another under federal, state or common commenced to transact business under the fictitious Published: 09/02/17, 09/09/17, 09/16/17 and 09/23/17. Fictitious Business Name Statement: 2017227303. The to that date. The filing of this statement does not of itself listed herein on: 07/2017. Signed: Candy Zamora Najera, law (see Section 14411, et seq., B&P Code.) Published: business name or names listed herein on: 02/2017. following person(s) is/are doing business as: Cloudsquare, authorize the use in this state of a fictitious business name owner. Registrant(s) declared that all information in the 09/02/17, 09/09/17, 09/16/17 and 09/23/17. Signed: Hyepim Im, owner. Registrant(s) declared that Fictitious Business Name Statement: 2017239395. The 15138 Stagg St., Van Nuys CA 91405/8018 Jumilla Ave., in violation of the rights of another under federal, state or statement is true and correct. This statement is filed with all information in the statement is true and correct. This following person(s) is/are doing business as: IN2ITIVE Winnetka CA 91306. Morgenstein Investments Inc., common law (see Section 14411, et seq., B&P Code.) the County Clerk of Los Angeles County on: 08/23/2017. Fictitious Business Name Statement: 2017235617. The statement is filed with the County Clerk of Los Angeles WEDDINGS, IN2ITIVEWEDDINGS.COM, 8650 Gulana 8018 Jumilla Ave., Winnetka CA 91306. This business Published: 09/02/17, 09/09/17, 09/16/17 and 09/23/17. NOTICE - This fictitious name statement expires five years following person(s) is/are doing business as: Vision Realty County on: 08/25/2017. NOTICE - This fictitious name Ave., Unit L3166, Playa del Rey CA 90293. Caroline Emiko is conducted by: a corporation. The Registrant(s) from the date it was filed on, in the office of the County & Associates, 17832 Chatsworth St., Granada Hills CA statement expires five years from the date it was filed on, Tamayose, 8650 Gulana Ave., Unit L3166, Playa del Rey commenced to transact business under the fictitious Fictitious Business Name Statement: 2017231830. The Clerk. A new Fictitious Business Name Statement must 91344. Vision Realty & Associates, Inc., 17832 Chatsworth in the office of the County Clerk. A new Fictitious Business CA 90293. This business is conducted by: an individual. business name or names listed herein on: n/a. Signed: following person(s) is/are doing business as: Landlords be filed prior to that date. The filing of this statement does St., Granada Hills CA 91344. This business is conducted Name Statement must be filed prior to that date. The filing The Registrant(s) commenced to transact business under Jeffrey Morgenstein, President. Registrant(s) declared that First Residential Services, 6241 Lubao Ave., WH CA not of itself authorize the use in this state of a fictitious by: a corporation. The Registrant(s) commenced to of this statement does not of itself authorize the use in this the fictitious business name or names listed herein on: all information in the statement is true and correct. This 91367. Aidin Shafa, 6241 Lubao Ave., WH CA 91367. business name in violation of the rights of another under transact business under the fictitious business name state of a fictitious business name in violation of the rights 04/15/15. Signed: Caroline Emiko Tamayose, owner. statement is filed with the County Clerk of Los Angeles This business is conducted by: an individual. The federal, state or common law (see Section 14411, et seq., or names listed herein on: n/a. Signed: Diana Martin, of another under federal, state or common law (see Section Registrant(s) declared that all information in the statement County on: 08/17/2017. NOTICE - This fictitious name Registrant(s) commenced to transact business under the B&P Code.) Published: 09/02/17, 09/09/17, 09/16/17 and President. Registrant(s) declared that all information in the 14411, et seq., B&P Code.) Published: 09/02/17, 09/09/17, is true and correct. This statement is filed with the County statement expires five years from the date it was filed on, fictitious business name or names listed herein on: n/a. 09/23/17. statement is true and correct. This statement is filed with 09/16/17 and 09/23/17. Clerk of Los Angeles County on: 08/28/2017. NOTICE - in the office of the County Clerk. A new Fictitious Business Signed: Aidin Shafa, owner. Registrant(s) declared that the County Clerk of Los Angeles County on: 08/24/2017. This fictitious name statement expires five years from the Name Statement must be filed prior to that date. The filing all information in the statement is true and correct. This Fictitious Business Name Statement: 2017233659. The NOTICE - This fictitious name statement expires five years Fictitious Business Name Statement: 2017237987. The date it was filed on, in the office of the County Clerk. A new of this statement does not of itself authorize the use in this statement is filed with the County Clerk of Los Angeles following person(s) is/are doing business as: Respira from the date it was filed on, in the office of the County following person(s) is/are doing business as: Lighthouse Fictitious Business Name Statement must be filed prior state of a fictitious business name in violation of the rights County on: 08/22/2017. NOTICE - This fictitious name Care, 18469 Marimba Street, Rowland Heights CA Clerk. A new Fictitious Business Name Statement must Properties, 3116 Bentley Ave., Los Angeles CA 90034. to that date. The filing of this statement does not of itself of another under federal, state or common law (see Section statement expires five years from the date it was filed on, 91748. April Kristine Archuleta, 18469 Marimba Street, be filed prior to that date. The filing of this statement does Frank Masciale, 3116 Bentley Ave., Los Angeles CA authorize the use in this state of a fictitious business name 14411, et seq., B&P Code.) Published: 09/02/17, 09/09/17, in the office of the County Clerk. A new Fictitious Business Rowland Heights CA 91748. This business is conducted not of itself authorize the use in this state of a fictitious 90034. This business is conducted by: an individual. The in violation of the rights of another under federal, state or 09/16/17 and 09/23/17. Name Statement must be filed prior to that date. The filing by: an individual. The Registrant(s) commenced to transact business name in violation of the rights of another under Registrant(s) commenced to transact business under common law (see Section 14411, et seq., B&P Code.) of this statement does not of itself authorize the use in this business under the fictitious business name or names federal, state or common law (see Section 14411, et seq., the fictitious business name or names listed herein on: Published: 09/02/17, 09/09/17, 09/16/17 and 09/23/17. Fictitious Business Name Statement: 2017227897. The state of a fictitious business name in violation of the rights listed herein on: n/a. Signed: April Kristine Archuleta, B&P Code.) Published: 09/02/17, 09/09/17, 09/16/17 and 02/1999. Signed: Frank Masciale, owner. Registrant(s) following person(s) is/are doing business as: American of another under federal, state or common law (see Section owner. Registrant(s) declared that all information in the 09/23/17. declared that all information in the statement is true and Fictitious Business Name Statement: 2017239397. The Accounting Associates, 514 W. 26th St. #302, San Pedro 14411, et seq., B&P Code.) Published: 09/02/17, 09/09/17, statement is true and correct. This statement is filed with correct. This statement is filed with the County Clerk of Los following person(s) is/are doing business as: Chiam Dim CA 90731. Faranak Saberian, 514 W. 26th St. #302, 09/16/17 and 09/23/17. the County Clerk of Los Angeles County on: 08/23/2017. Fictitious Business Name Statement: 2017237557. The Angeles County on: 08/26/2017. NOTICE - This fictitious Sum, 157 S. Beverly Drive, Beverly Hills CA 90212/9728 San Pedro CA 90731. This business is conducted by: NOTICE - This fictitious name statement expires five years following person(s) is/are doing business as: Sharp Ace name statement expires five years from the date it was Gillespie Street, Las Vegas NV 89183. CA12 Restaurant, an individual. The Registrant(s) commenced to transact Fictitious Business Name Statement: 2017231976. The from the date it was filed on, in the office of the County Art, 13723 Oak Street, Whittier CA 90605. Lauren N. filed on, in the office of the County Clerk. A new Fictitious LLC, 9728 Gillespie Street, Las Vegas NV 89183. This business under the fictitious business name or names following person(s) is/are doing business as: Beach Clerk. A new Fictitious Business Name Statement must Morales, 13723 Oak Street, Whittier CA 90605. This Business Name Statement must be filed prior to that date. business is conducted by: a limited liability company. The listed herein on: 06/2016. Signed: Faranak Saberian, Dancer Films, 3401 Pacific Avenue 2A, Marina del Rey be filed prior to that date. The filing of this statement does business is conducted by: an individual. The Registrant(s) The filing of this statement does not of itself authorize the Registrant(s) commenced to transact business under the owner. Registrant(s) declared that all information in the CA 90292. Sandie West, 3401 Pacific Avenue 2A, Marina not of itself authorize the use in this state of a fictitious commenced to transact business under the fictitious use in this state of a fictitious business name in violation fictitious business name or names listed herein on: n/a. statement is true and correct. This statement is filed with del Rey CA 90292. This business is conducted by: an business name in violation of the rights of another under business name or names listed herein on: n/a. Signed: of the rights of another under federal, state or common Signed: Christopher Sugden, President. Registrant(s) the County Clerk of Los Angeles County on: 08/17/2017. individual. The Registrant(s) commenced to transact federal, state or common law (see Section 14411, et seq., Lauren N. Morales, owner. Registrant(s) declared that law (see Section 14411, et seq., B&P Code.) Published: declared that all information in the statement is true and NOTICE - This fictitious name statement expires five years business under the fictitious business name or names B&P Code.) Published: 09/02/17, 09/09/17, 09/16/17 and all information in the statement is true and correct. This 09/02/17, 09/09/17, 09/16/17 and 09/23/17. correct. This statement is filed with the County Clerk of Los from the date it was filed on, in the office of the County listed herein on: 08/2017. Signed: Sandie West, owner. 09/23/17. statement is filed with the County Clerk of Los Angeles Angeles County on: 08/28/2017. NOTICE - This fictitious Clerk. A new Fictitious Business Name Statement must Registrant(s) declared that all information in the statement County on: 08/25/2017. NOTICE - This fictitious name Fictitious Business Name Statement: 2017237989. The name statement expires five years from the date it was be filed prior to that date. The filing of this statement does is true and correct. This statement is filed with the County Fictitious Business Name Statement: 2017233721. The statement expires five years from the date it was filed on, following person(s) is/are doing business as: Lighthouse filed on, in the office of the County Clerk. A new Fictitious not of itself authorize the use in this state of a fictitious Clerk of Los Angeles County on: 08/22/2017. NOTICE - following person(s) is/are doing business as: Sakura in the office of the County Clerk. A new Fictitious Business Electric Company, 3116 Bentley Ave., Los Angeles CA Business Name Statement must be filed prior to that date. business name in violation of the rights of another under This fictitious name statement expires five years from the Marketing Firm, 930 Figueroa Terrace Apt. 522, Los Name Statement must be filed prior to that date. The filing 90034. Frank Masciale, 3116 Bentley Ave., Los Angeles The filing of this statement does not of itself authorize the federal, state or common law (see Section 14411, et seq., date it was filed on, in the office of the County Clerk. A new Angeles CA 90012. Andrea Melisa Romero, 930 Figueroa of this statement does not of itself authorize the use in this CA 90034. This business is conducted by: an individual. use in this state of a fictitious business name in violation B&P Code.) Published: 09/02/17, 09/09/17, 09/16/17 and Fictitious Business Name Statement must be filed prior Terrace Apt. 522, Los Angeles CA 90012. This business is state of a fictitious business name in violation of the rights The Registrant(s) commenced to transact business under of the rights of another under federal, state or common 09/23/17. to that date. The filing of this statement does not of itself conducted by: an individual. The Registrant(s) commenced of another under federal, state or common law (see Section the fictitious business name or names listed herein on: law (see Section 14411, et seq., B&P Code.) Published: authorize the use in this state of a fictitious business name to transact business under the fictitious business name or 14411, et seq., B&P Code.) Published: 09/02/17, 09/09/17, 12/1986. Signed: Frank Masciale, owner. Registrant(s) 09/02/17, 09/09/17, 09/16/17 and 09/23/17. Fictitious Business Name Statement: 2017229245. The in violation of the rights of another under federal, state or names listed herein on: 08/2017. Signed: Andrea Melisa 09/16/17 and 09/23/17. declared that all information in the statement is true and following person(s) is/are doing business as: Divine common law (see Section 14411, et seq., B&P Code.) Romero, owner. Registrant(s) declared that all information correct. This statement is filed with the County Clerk of Los Fictitious Business Name Statement: 2017239446. The Finds, 465 W. Claremont St., Pasadena CA 91103. Published: 09/02/17, 09/09/17, 09/16/17 and 09/23/17. in the statement is true and correct. This statement is Fictitious Business Name Statement: 2017237698. The Angeles County on: 08/26/2017. NOTICE - This fictitious following person(s) is/are doing business as: Rachel Trina Bragg, 465 W. Claremont St., Pasadena CA filed with the County Clerk of Los Angeles County on: following person(s) is/are doing business as: Novagirl name statement expires five years from the date it was Tamashiro Professional Services, 18014 Ermanita Avenue, 91103. This business is conducted by: an individual. The Fictitious Business Name Statement: 2017233317. The 08/23/2017. NOTICE - This fictitious name statement Extensions, 1221 W. 3rd St., Apt. 614, Los Angeles CA filed on, in the office of the County Clerk. A new Fictitious Torrance CA 90504. Rachel Tamashiro, 18014 Ermanita Registrant(s) commenced to transact business under the following person(s) is/are doing business as: FOXPOP, expires five years from the date it was filed on, inthe 90017. Novagirl Cosmetics, LLC, 1221 W. 3rd St., Apt. 614, Business Name Statement must be filed prior to that date. Avenue, Torrance CA 90504. This business is conducted fictitious business name or names listed herein on: n/a. 8660 Burton Way, Unit #209, Los Angeles CA 90048. Jai office of the County Clerk. A new Fictitious Business Name Los Angeles CA 90017. This business is conducted by: a The filing of this statement does not of itself authorize the by: an individual. The Registrant(s) commenced to transact Signed: Trina Bragg, owner. Registrant(s) declared that Farswani, 8660 Burton Way, Unit #209, Los Angeles CA Statement must be filed prior to that date. The filing of this limited liability company. The Registrant(s) commenced use in this state of a fictitious business name in violation business under the fictitious business name or names all information in the statement is true and correct. This 90048. This business is conducted by: an individual. The statement does not of itself authorize the use in this state to transact business under the fictitious business name of the rights of another under federal, state or common listed herein on: 05/2017. Signed: Rachel Tamashiro, statement is filed with the County Clerk of Los Angeles Registrant(s) commenced to transact business under the of a fictitious business name in violation of the rights of or names listed herein on: n/a. Signed: Brandi Haralson, law (see Section 14411, et seq., B&P Code.) Published: owner. Registrant(s) declared that all information in the County on: 08/18/2017. NOTICE - This fictitious name fictitious business name or names listed herein on: n/a. another under federal, state or common law (see Section owner. Registrant(s) declared that all information in the 09/02/17, 09/09/17, 09/16/17 and 09/23/17. statement is true and correct. This statement is filed with statement expires five years from the date it was filed on, Signed: Jai Farswani, owner. Registrant(s) declared that 14411, et seq., B&P Code.) Published: 09/02/17, 09/09/17, statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 08/28/2017. in the office of the County Clerk. A new Fictitious Business all information in the statement is true and correct. This 09/16/17 and 09/23/17. the County Clerk of Los Angeles County on: 08/25/2017. Fictitious Business Name Statement: 2017238805. The NOTICE - This fictitious name statement expires five years Name Statement must be filed prior to that date. The filing statement is filed with the County Clerk of Los Angeles NOTICE - This fictitious name statement expires five years following person(s) is/are doing business as: July20 from the date it was filed on, in the office of the County of this statement does not of itself authorize the use in this County on: 08/23/2017. NOTICE - This fictitious name Fictitious Business Name Statement: 2017234881. The from the date it was filed on, in the office of the County Photography, July20 Photography, Santa Monica CA Clerk. A new Fictitious Business Name Statement must state of a fictitious business name in violation of the rights statement expires five years from the date it was filed on, following person(s) is/are doing business as: Beauty For Clerk. A new Fictitious Business Name Statement must 90401. Jiyoung Lee, 1447 Lincoln Blvd. Apt. 315, Santa be filed prior to that date. The filing of this statement does of another under federal, state or common law (see Section in the office of the County Clerk. A new Fictitious Business Ashes Worldwide, 2245 Morningside Ave., Lancaster CA be filed prior to that date. The filing of this statement does Monica CA 90401. This business is conducted by: an not of itself authorize the use in this state of a fictitious 14411, et seq., B&P Code.) Published: 09/02/17, 09/09/17, Name Statement must be filed prior to that date. The filing 93535. Beatriz Adriana Ruiz, 4028 Cobble Ct., Palmdale not of itself authorize the use in this state of a fictitious individual. The Registrant(s) commenced to transact business name in violation of the rights of another under 09/16/17 and 09/23/17. of this statement does not of itself authorize the use in this CA 93551; Jacqueline Rodriguez, 2245 Morningside business name in violation of the rights of another under business under the fictitious business name or names federal, state or common law (see Section 14411, et seq., state of a fictitious business name in violation of the rights Ave., Lancaster CA 93535. This business is conducted federal, state or common law (see Section 14411, et seq., listed herein on: 08/2017. Signed: Jiyoung Lee, owner. B&P Code.) Published: 09/02/17, 09/09/17, 09/16/17 and Fictitious Business Name Statement: 2017229294. The of another under federal, state or common law (see Section by: co-partners. The Registrant(s) commenced to transact B&P Code.) Published: 09/02/17, 09/09/17, 09/16/17 and Registrant(s) declared that all information in the statement 09/23/17. following person(s) is/are doing business as: Kevins IV 14411, et seq., B&P Code.) Published: 09/02/17, 09/09/17, business under the fictitious business name or names 09/23/17. is true and correct. This statement is filed with the County Pole, 1915 Curtis Ave #A, Redondo Beach CA 90278. 09/16/17 and 09/23/17. listed herein on: 08/2017. Signed: Jacqueline Rodriguez, Clerk of Los Angeles County on: 08/28/2017. NOTICE - Fictitious Business Name Statement: 2017239447. Kevin B Fern, 1915 Curtis Ave #A, Redondo Beach CA Partner. Registrant(s) declared that all information in the Fictitious Business Name Statement: 2017237889. The This fictitious name statement expires five years from the The following person(s) is/are doing business as: Brian 90278. This business is conducted by: an individual. The Fictitious Business Name Statement: 2017233350. The statement is true and correct. This statement is filed with following person(s) is/are doing business as: The Blue Sky date it was filed on, in the office of the County Clerk. A new Hernandez Maintenance Service, 5585 Dairy Avenue #4, Registrant(s) commenced to transact business under the following person(s) is/are doing business as: Colortual the County Clerk of Los Angeles County on: 08/24/2017. Health Center, 10953 1/2 Venice Blvd., Los Angeles CA Fictitious Business Name Statement must be filed prior Long Beach CA 90805. Brian Ulises-Hernandez, 5585 fictitious business name or names listed herein on: n/a. Creations, 3623 Jasmine Ave. Apt. 302, West Los Angeles NOTICE - This fictitious name statement expires five years 90034/10773 Palms Blvd. Apt. 6, Los Angeles CA 90034. to that date. The filing of this statement does not of itself Dairy Avenue #4, Long Beach CA 90805. This business is Signed: Kevin B Fern, owner. Registrant(s) declared that CA 90034. Sukhada Deshpande, 3623 Jasmine Ave. from the date it was filed on, in the office of the County John D Borders, 10773 Palms Blvd. Apt. 6, Los Angeles authorize the use in this state of a fictitious business name conducted by: an individual. The Registrant(s) commenced all information in the statement is true and correct. This Apt. 302, West Los Angeles CA 90034. This business is Clerk. A new Fictitious Business Name Statement must CA 90034. This business is conducted by: an individual. in violation of the rights of another under federal, state or to transact business under the fictitious business name statement is filed with the County Clerk of Los Angeles conducted by: an individual. The Registrant(s) commenced be filed prior to that date. The filing of this statement does The Registrant(s) commenced to transact business under common law (see Section 14411, et seq., B&P Code.) or names listed herein on: 05/2017. Signed: Brian County on: 08/18/2017. NOTICE - This fictitious name to transact business under the fictitious business name or not of itself authorize the use in this state of a fictitious the fictitious business name or names listed herein on: Published: 09/02/17, 09/09/17, 09/16/17 and 09/23/17. Ulises-Hernandez, owner. Registrant(s) declared that statement expires five years from the date it was filed on, names listed herein on: n/a. Signed: Sukhada Deshpande, business name in violation of the rights of another under 08/2017. Signed: John D Borders, owner. Registrant(s) all information in the statement is true and correct. This in the office of the County Clerk. A new Fictitious Business owner. Registrant(s) declared that all information in the federal, state or common law (see Section 14411, et seq., declared that all information in the statement is true and Fictitious Business Name Statement: 2017239312. The statement is filed with the County Clerk of Los Angeles Name Statement must be filed prior to that date. The filing statement is true and correct. This statement is filed with B&P Code.) Published: 09/02/17, 09/09/17, 09/16/17 and correct. This statement is filed with the County Clerk of Los following person(s) is/are doing business as: Rooted Rasa, County on: 08/28/2017. NOTICE - This fictitious name of this statement does not of itself authorize the use in this the County Clerk of Los Angeles County on: 08/23/2017. 09/23/17. Angeles County on: 08/25/2017. NOTICE - This fictitious 11159 La Maida St., North Hollywood CA 91601/1743 N. statement expires five years from the date it was filed on, state of a fictitious business name in violation of the rights NOTICE - This fictitious name statement expires five years name statement expires five years from the date it was Kenmore Ave., Los Angeles CA 90027. Anjali Deva, 1743 in the office of the County Clerk. A new Fictitious Business of another under federal, state or common law (see Section from the date it was filed on, in the office of the County Fictitious Business Name Statement: 2017235295. The filed on, in the office of the County Clerk. A new Fictitious N. Kenmore Ave., Los Angeles CA 90027. This business is Name Statement must be filed prior to that date. The filing 14411, et seq., B&P Code.) Published: 09/02/17, 09/09/17, Clerk. A new Fictitious Business Name Statement must following person(s) is/are doing business as: The Blaqrain Business Name Statement must be filed prior to that date. conducted by: an individual. The Registrant(s) commenced of this statement does not of itself authorize the use in this 09/16/17 and 09/23/17. be filed prior to that date. The filing of this statement does Foundation; Blaqrain Entertainment Music Group, BRMG The filing of this statement does not of itself authorize the to transact business under the fictitious business name or state of a fictitious business name in violation of the rights not of itself authorize the use in this state of a fictitious Music, 12362 211th St., Hawaiian Gardens CA 90716. The use in this state of a fictitious business name in violation names listed herein on: 08/2017. Signed: Anjali Deva, of another under federal, state or common law (see Section Fictitious Business Name Statement: 2017230205. The business name in violation of the rights of another under Blaqrain Foundation, 12362 211th St., Hawaiian Gardens of the rights of another under federal, state or common owner. Registrant(s) declared that all information in the 14411, et seq., B&P Code.) Published: 09/02/17, 09/09/17, following person(s) is/are doing business as: Claremona federal, state or common law (see Section 14411, et seq., CA 90716. This business is conducted by: a corporation. law (see Section 14411, et seq., B&P Code.) Published: statement is true and correct. This statement is filed with 09/16/17 and 09/23/17. Company, 3621 Towne Park Circle, Pomona CA 91767. B&P Code.) Published: 09/02/17, 09/09/17, 09/16/17 and The Registrant(s) commenced to transact business under 09/02/17, 09/09/17, 09/16/17 and 09/23/17. the County Clerk of Los Angeles County on: 08/28/2017. Duana Gourley, 3621 Towne Park Circle, Pomona CA 09/23/17. the fictitious business name or names listed herein on: NOTICE - This fictitious name statement expires five years Fictitious Business Name Statement: 2017239448. The 91767. This business is conducted by: an individual. The 08/2017. Signed: Sean D Housen, Sr., CEO. Registrant(s) Fictitious Business Name Statement: 2017237974. The from the date it was filed on, in the office of the County following person(s) is/are doing business as: Lizzie J’s Registrant(s) commenced to transact business under the Fictitious Business Name Statement: 2017233362. The declared that all information in the statement is true and following person(s) is/are doing business as: Nomadicfilm, Clerk. A new Fictitious Business Name Statement must Professional Services, 2315 S. Leland Street, #3, San fictitious business name or names listed herein on: n/a. following person(s) is/are doing business as: Evan Zee; correct. This statement is filed with the County Clerk of Los 8383 Wilshire Boulevard, Suite 400, Beverly Hills CA be filed prior to that date. The filing of this statement does Pedro CA 90731. Elizabeth Jones, 2315 S. Leland Street, Signed: Duana Gourley, owner. Registrant(s) declared that EZ Cleaning, 2211 Toberman St., Suite A, Los Angeles Angeles County on: 08/24/2017. NOTICE - This fictitious 90211. Sky Pictures, Inc., 8383 Wilshire Boulevard, Suite not of itself authorize the use in this state of a fictitious #3, San Pedro CA 90731. This business is conducted by: all information in the statement is true and correct. This CA 90007. Evan Dearle Ziegenmeyer, 2211 Toberman name statement expires five years from the date it was 400, Beverly Hills CA 90211. This business is conducted business name in violation of the rights of another under an individual. The Registrant(s) commenced to transact statement is filed with the County Clerk of Los Angeles St., Suite A, Los Angeles CA 90007. This business is filed on, in the office of the County Clerk. A new Fictitious by: a corporation. The Registrant(s) commenced to federal, state or common law (see Section 14411, et seq., business under the fictitious business name or names County on: 08/21/2017. NOTICE - This fictitious name conducted by: an individual. The Registrant(s) commenced Business Name Statement must be filed prior to that date. transact business under the fictitious business name B&P Code.) Published: 09/02/17, 09/09/17, 09/16/17 and listed herein on: 05/2017. Signed: Elizabeth Jones, owner. statement expires five years from the date it was filed on, to transact business under the fictitious business name or The filing of this statement does not of itself authorize the or names listed herein on: August 2009. Signed: Jack 09/23/17. Registrant(s) declared that all information in the statement in the office of the County Clerk. A new Fictitious Business names listed herein on: 01/2017. Signed: Evan Dearle use in this state of a fictitious business name in violation Lawrence Bender, Secretary. Registrant(s) declared that is true and correct. This statement is filed with the County The british Weekly, Sat. September 9, 2017 Page 17

Legal Notices Clerk of Los Angeles County on: 08/28/2017. NOTICE - Jones, 10029 Westwanda Dr., Beverly Hills CA 90210/ office of the County Clerk. A new Fictitious Business years from the date it was filed on, in the office of office of the County Clerk. A new Fictitious Business Clerk of Los Angeles County on: 08/29/2017. This fictitious name statement expires five years from the Jennifer Madriz, 6240 W. 3rd St., Apt. 414, Los Angeles Name Statement must be filed prior to that date. The the County Clerk. A new Fictitious Business Name Name Statement must be filed prior to that date. The NOTICE - This fictitious name statement expires five date it was filed on, in the office of the County Clerk. A new CA 90036. This business is conducted by: a general filing of this statement does not of itself authorize Statement must be filed prior to that date. The filing of this statement does not of itself authorize years from the date it was filed on, in the office of Fictitious Business Name Statement must be filed prior partnership. The Registrant(s) commenced to transact the use in this state of a fictitious business name in filing of this statement does not of itself authorize the use in this state of a fictitious business name in the County Clerk. A new Fictitious Business Name to that date. The filing of this statement does not of itself business under the fictitious business name or names violation of the rights of another under federal, state the use in this state of a fictitious business name in violation of the rights of another under federal, state Statement must be filed prior to that date. The authorize the use in this state of a fictitious business name listed herein on: 08/2017. Signed: Rachel Jones, partner. or common law (see Section 14411, et seq., B&P violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P filing of this statement does not of itself authorize in violation of the rights of another under federal, state or Registrant(s) declared that all information in the statement Code.) Published: 09/09/17, 09/16/17, 09/23/17 and or common law (see Section 14411, et seq., B&P Code.) Published: 09/09/17, 09/16/17, 09/23/17 and the use in this state of a fictitious business name in common law (see Section 14411, et seq., B&P Code.) is true and correct. This statement is filed with the County 09/30/17. Code.) Published: 09/09/17, 09/16/17, 09/23/17 and 09/30/17. violation of the rights of another under federal, state Published: 09/02/17, 09/09/17, 09/16/17 and 09/23/17. Clerk of Los Angeles County on: 08/30/2017. NOTICE - 09/30/17. or common law (see Section 14411, et seq., B&P This fictitious name statement expires five years from the Fictitious Business Name Statement: 2017224309. Fictitious Business Name Statement: 2017238220. Code.) Published: 09/09/17, 09/16/17, 09/23/17 and Fictitious Business Name Statement: 2017240281. The date it was filed on, in the office of the County Clerk. A new The following person(s) is/are doing business as: Fictitious Business Name Statement: 2017229039. The following person(s) is/are doing business 09/30/17. following person(s) is/are doing business as: BS Theatre, Fictitious Business Name Statement must be filed prior Seguro Handyman, 25211 S. Normandie Ave., The following person(s) is/are doing business as: Xtreme Services, 1433 Rock Glen Ave., Apt. 2870 N. Towne Ave., #96, Pomona CA 91767. Deanne to that date. The filing of this statement does not of itself Harbor City CA 90710. Felipe Sandoval, 25211 as: Credential Faculty, 19237 Index St., Unit 4, 7, Glendale CA 91205. Rama Superior Service Fictitious Business Name Statement: 2017240836. Renae Mallett, 2870 N. Towne Ave., #96, Pomona CA authorize the use in this state of a fictitious business name S. Normandie Ave., Harbor City CA 90710. This Northridge CA 91326. Huntley Goldburg III, 19237 Enterprises, Inc., 1433 Rock Glen Ave., Apt. 7, The following person(s) is/are doing business 91767; Freeman Land, 716 E. Carson Street Apt. 7, in violation of the rights of another under federal, state or business is conducted by: an individual. The Index St., Unit 4, Northridge CA 91326. This business Glendale CA 91205. This business is conducted as: Tayo Joyce, 5545 Woodruff Ave., Ste. #436, Long Beach CA 90807. This business is conducted by: common law (see Section 14411, et seq., B&P Code.) Registrant(s) commenced to transact business is conducted by: an individual. The Registrant(s) by: a corporation. The Registrant(s) commenced Lakewood CA 90713. Quartic Creative LLC, 5545 an unincorporated association other than a partnership. Published: 09/02/17, 09/09/17, 09/16/17 and 09/23/17. under the fictitious business name or names listed commenced to transact business under the fictitious to transact business under the fictitious business Woodruff Ave., Ste. #436, Lakewood CA 90713. This The Registrant(s) commenced to transact business under herein on: 07/2017. Signed: Felipe Sandoval, owner. business name or names listed herein on: 01/2017. name or names listed herein on: n/a. Signed: Monica business is conducted by: a limited liability company. the fictitious business name or names listed herein on: Fictitious Business Name Statement: 2017242128. The Registrant(s) declared that all information in the Signed: Huntley Goldburg III, owner. Registrant(s) B. Ramos, President. Registrant(s) declared that The Registrant(s) commenced to transact business 07/2011. Signed: Deanne Renae Mallett, General Partner. following person(s) is/are doing business as: Nova Talent statement is true and correct. This statement is filed declared that all information in the statement is all information in the statement is true and correct. under the fictitious business name or names listed Registrant(s) declared that all information in the statement Group, 14333 Friar Street, #114, Van Nuys CA 91401. with the County Clerk of Los Angeles County on: true and correct. This statement is filed with the This statement is filed with the County Clerk of Los herein on: 04/2016. Signed: Joyce Situ, President. is true and correct. This statement is filed with the County Eric Amir Pirooz, 14333 Friar Street, #114, Van Nuys CA 08/15/2017. NOTICE - This fictitious name statement County Clerk of Los Angeles County on: 08/18/2017. Angeles County on: 08/28/2017. NOTICE - This Registrant(s) declared that all information in the Clerk of Los Angeles County on: 08/29/2017. NOTICE - 91401. This business is conducted by: an individual. The expires five years from the date it was filed on, in the NOTICE - This fictitious name statement expires five fictitious name statement expires five years from statement is true and correct. This statement is filed This fictitious name statement expires five years from the Registrant(s) commenced to transact business under the office of the County Clerk. A new Fictitious Business years from the date it was filed on, in the office of the date it was filed on, in the office of the County with the County Clerk of Los Angeles County on: date it was filed on, in the office of the County Clerk. A new fictitious business name or names listed herein on: n/a. Name Statement must be filed prior to that date. The the County Clerk. A new Fictitious Business Name Clerk. A new Fictitious Business Name Statement 08/29/2017. NOTICE - This fictitious name statement Fictitious Business Name Statement must be filed prior Signed: Eric Amir Pirooz, CEO. Registrant(s) declared that filing of this statement does not of itself authorize Statement must be filed prior to that date. The must be filed prior to that date. The filing of this expires five years from the date it was filed on, in the to that date. The filing of this statement does not of itself all information in the statement is true and correct. This the use in this state of a fictitious business name in filing of this statement does not of itself authorize statement does not of itself authorize the use in this office of the County Clerk. A new Fictitious Business authorize the use in this state of a fictitious business name statement is filed with the County Clerk of Los Angeles violation of the rights of another under federal, state the use in this state of a fictitious business name in state of a fictitious business name in violation of the Name Statement must be filed prior to that date. The in violation of the rights of another under federal, state or County on: 08/30/2017. NOTICE - This fictitious name or common law (see Section 14411, et seq., B&P violation of the rights of another under federal, state rights of another under federal, state or common law filing of this statement does not of itself authorize common law (see Section 14411, et seq., B&P Code.) statement expires five years from the date it was filed on, Code.) Published: 09/09/17, 09/16/17, 09/23/17 and or common law (see Section 14411, et seq., B&P (see Section 14411, et seq., B&P Code.) Published: the use in this state of a fictitious business name in Published: 09/02/17, 09/09/17, 09/16/17 and 09/23/17. in the office of the County Clerk. A new Fictitious Business 09/30/17. Code.) Published: 09/09/17, 09/16/17, 09/23/17 and 09/09/17, 09/16/17, 09/23/17 and 09/30/17. violation of the rights of another under federal, state Name Statement must be filed prior to that date. The filing 09/30/17. or common law (see Section 14411, et seq., B&P Fictitious Business Name Statement: 2017224418. Fictitious Business Name Statement: 2017240325. The of this statement does not of itself authorize the use in this Fictitious Business Name Statement: 2017238844. Code.) Published: 09/09/17, 09/16/17, 09/23/17 and The following person(s) is/are doing business as: 09/30/17. following person(s) is/are doing business as: Pearl Nails state of a fictitious business name in violation of the rights Fictitious Business Name Statement: 2017231105. The following person(s) is/are doing business as: Girl Friday Lizeth, 25211 S. Normadie Ave. #3, & Spa, 1432 S. Baldwin Ave., Arcadia CA 91007. Jiajiao of another under federal, state or common law (see Section The following person(s) is/are doing business as: Master Translation Services, 23705 Vanowen Harbor City CA 90710. Irma Lizeth Garcia Sanchez, Pilates & Fitness Encino, 17223 Ventura Blvd., Fictitious Business Name Statement: 2017240838. Chen, 1009 Arcadia Ae. Apt. 16, Arcadia CA 91007; Yang 14411, et seq., B&P Code.) Published: 09/02/17, 09/09/17, St.,#159, West Hills CA 91307. Eitan Zimerman, 25211 S. Normandie Ave. #3, Harbor City CA 90710. Encino CA 91316/4237 Longridge Ave. #106, The following person(s) is/are doing business as: Zhang, 3208 Prospect Ave., Rosemead CA 91770. This 09/16/17 and 09/23/17. 23705 Vanowen St.,#159, West Hills CA 91307. This business is conducted by: an individual. The Studio City CA 91604. Fit You Well, LLC, 17223 Leonor Zimerman, 23705 Vanowen St.,#159, Love Inspired Vibes, 5545 Woodruff Ave., Ste. #436, business is conducted by: a general partnership. The Registrant(s) commenced to transact business under Ventura Blvd., Encino CA 91316. This business West Hills CA 91307. This business is conducted Lakewood CA 90713. Quartic Creative LLC, 5545 Registrant(s) commenced to transact business under Fictitious Business Name Statement: 2017242482. The the fictitious business name or names listed herein is conducted by: a limited liability company. The by: a general partnership. The Registrant(s) Woodruff Ave., Ste. #436, Lakewood CA 90713. This the fictitious business name or names listed herein on: following person(s) is/are doing business as: Top View on: 08/2017. Signed: Irma Lizeth Garcia Sanchez, Registrant(s) commenced to transact business commenced to transact business under the fictitious business is conducted by: a limited liability company. 08/2017. Signed: Jiajiao Chen, partner. Registrant(s) Construction, 1976 S. La Cienega Blvd., #599, Los owner. Registrant(s) declared that all information in under the fictitious business name or names listed business name or names listed herein on: Aug. 29, The Registrant(s) commenced to transact business Angeles CA 90034. Rafael Mavashev, 1517 S. Sherbourne declared that all information in the statement is true and the statement is true and correct. This statement is herein on: 06/2017. Signed: Ayelet Feig, Managing 2012. Signed: Leonor Zimerman, owner/partner. under the fictitious business name or names listed Dr. #4, Los Angeles CA 90035. This business is conducted correct. This statement is filed with the County Clerk of Los filed with the County Clerk of Los Angeles County on: Manager. Registrant(s) declared that all information Registrant(s) declared that all information in the herein on: 08/2017. Signed: Joyce Situ, President. by: an individual. The Registrant(s) commenced to transact Angeles County on: 08/29/2017. NOTICE - This fictitious 08/15/2017. NOTICE - This fictitious name statement in the statement is true and correct. This statement is statement is true and correct. This statement is filed Registrant(s) declared that all information in the name statement expires five years from the date it was business under the fictitious business name or names expires five years from the date it was filed on, in the filed with the County Clerk of Los Angeles County on: with the County Clerk of Los Angeles County on: statement is true and correct. This statement is filed filed on, in the office of the County Clerk. A new Fictitious listed herein on: n/a. Signed: Rafael Mavashev, President. office of the County Clerk. A new Fictitious Business 08/22/2017. NOTICE - This fictitious name statement 08/28/2017. NOTICE - This fictitious name statement with the County Clerk of Los Angeles County on: Business Name Statement must be filed prior to that date. Registrant(s) declared that all information in the statement Name Statement must be filed prior to that date. The expires five years from the date it was filed on, in the expires five years from the date it was filed on, in the 08/29/2017. NOTICE - This fictitious name statement The filing of this statement does not of itself authorize the is true and correct. This statement is filed with the County filing of this statement does not of itself authorize office of the County Clerk. A new Fictitious Business office of the County Clerk. A new Fictitious Business expires five years from the date it was filed on, in the use in this state of a fictitious business name in violation Clerk of Los Angeles County on: 08/30/2017. NOTICE - the use in this state of a fictitious business name in Name Statement must be filed prior to that date. The Name Statement must be filed prior to that date. The office of the County Clerk. A new Fictitious Business of the rights of another under federal, state or common This fictitious name statement expires five years from the violation of the rights of another under federal, state filing of this statement does not of itself authorize filing of this statement does not of itself authorize Name Statement must be filed prior to that date. The law (see Section 14411, et seq., B&P Code.) Published: date it was filed on, in the office of the County Clerk. A new or common law (see Section 14411, et seq., B&P the use in this state of a fictitious business name in the use in this state of a fictitious business name in filing of this statement does not of itself authorize 09/02/17, 09/09/17, 09/16/17 and 09/23/17. Fictitious Business Name Statement must be filed prior Code.) Published: 09/09/17, 09/16/17, 09/23/17 and violation of the rights of another under federal, state violation of the rights of another under federal, state the use in this state of a fictitious business name in to that date. The filing of this statement does not of itself 09/30/17. or common law (see Section 14411, et seq., B&P or common law (see Section 14411, et seq., B&P violation of the rights of another under federal, state Fictitious Business Name Statement: 2017240451. The authorize the use in this state of a fictitious business name Code.) Published: 09/09/17, 09/16/17, 09/23/17 and Code.) Published: 09/09/17, 09/16/17, 09/23/17 and or common law (see Section 14411, et seq., B&P following person(s) is/are doing business as: Remax 100; in violation of the rights of another under federal, state or Fictitious Business Name Statement: 2017225076. 09/30/17. 09/30/17. Code.) Published: 09/09/17, 09/16/17, 09/23/17 and Remax 100 Realty, 23535 Palomino Dr. #256, Diamond common law (see Section 14411, et seq., B&P Code.) The following person(s) is/are doing business as: 09/30/17. Bar CA 91765. Fei Weng, 23535 Palomino Dr. #256, Published: 09/02/17, 09/09/17, 09/16/17 and 09/23/17. Zenex Management Group; HMD Agency, BBLAC, Fictitious Business Name Statement: 2017235431. Fictitious Business Name Statement: 2017239118. Diamond Bar CA 91765. This business is conducted by: KACOPHONY, SAY THAT, 1626 Wilcox Ave., Los The following person(s) is/are doing business as: The following person(s) is/are doing business as: Fictitious Business Name Statement: 2017240872. an individual. The Registrant(s) commenced to transact Fictitious Business Name Statement: 2017242484. The Angeles CA 90028. Sharon Looney, 1626 Wilcox United Systems Inc., 18725 E. Gale Ave., Suite#221, Red Raider Films; Red Rover Productions, Red The following person(s) is/are doing business as: business under the fictitious business name or names following person(s) is/are doing business as: Rafi’s Stone Ave., Los Angeles CA 90028. This business is City of Industry CA 91748. International Media Raider Productions, Red Rover Entertainment, Mac Logistics USA, 11904 Colima Rd., Whittier listed herein on: 08/2017. Signed: Fei Weng, owner. Restoration, 1976 S. La Cienega Blvd., #599, Los Angeles conducted by: an individual. The Registrant(s) Enterprise, 18725 E. Gale Ave., Suite#221, City 11212 Dilling Street, Studio City CA 91602. Jill CA 90604. Raj Singh Chauhan, 11904 Colima Rd., Registrant(s) declared that all information in the statement CA 90034. Rafael Mavashev, 1517 S. Sherbourne Dr. #4, commenced to transact business under the fictitious of Industry CA 91748. This business is conducted Underhill, 11212 Dilling Street, Studio City CA 91602. Whittier CA 90604. This business is conducted is true and correct. This statement is filed with the County Los Angeles CA 90035. This business is conducted by: business name or names listed herein on: 08/2017. by: a corporation. The Registrant(s) commenced This business is conducted by: an individual. The by: an individual. The Registrant(s) commenced Clerk of Los Angeles County on: 08/29/2017. NOTICE - an individual. The Registrant(s) commenced to transact Signed: Sharon Looney, owner. Registrant(s) to transact business under the fictitious business Registrant(s) commenced to transact business to transact business under the fictitious business This fictitious name statement expires five years from the business under the fictitious business name or names declared that all information in the statement is name or names listed herein on: 06/1998. Signed: under the fictitious business name or names listed name or names listed herein on: n/a. Signed: Raj date it was filed on, in the office of the County Clerk. A new listed herein on: n/a. Signed: Rafael Mavashev, President. true and correct. This statement is filed with the Tom Cheng, President. Registrant(s) declared that herein on: n/a. Signed: Jill Underhill, president/ Singh Chauhan, owner. Registrant(s) declared that Fictitious Business Name Statement must be filed prior Registrant(s) declared that all information in the statement County Clerk of Los Angeles County on: 08/16/2017. all information in the statement is true and correct. owner. Registrant(s) declared that all information in all information in the statement is true and correct. to that date. The filing of this statement does not of itself is true and correct. This statement is filed with the County NOTICE - This fictitious name statement expires five This statement is filed with the County Clerk of Los the statement is true and correct. This statement is This statement is filed with the County Clerk of Los authorize the use in this state of a fictitious business name Clerk of Los Angeles County on: 08/30/2017. NOTICE - years from the date it was filed on, in the office of Angeles County on: 08/24/2017. NOTICE - This filed with the County Clerk of Los Angeles County on: Angeles County on: 08/29/2017. NOTICE - This in violation of the rights of another under federal, state or This fictitious name statement expires five years from the the County Clerk. A new Fictitious Business Name fictitious name statement expires five years from 08/28/2017. NOTICE - This fictitious name statement fictitious name statement expires five years from common law (see Section 14411, et seq., B&P Code.) date it was filed on, in the office of the County Clerk. A new Statement must be filed prior to that date. The the date it was filed on, in the office of the County expires five years from the date it was filed on, in the the date it was filed on, in the office of the County Published: 09/02/17, 09/09/17, 09/16/17 and 09/23/17. Fictitious Business Name Statement must be filed prior filing of this statement does not of itself authorize Clerk. A new Fictitious Business Name Statement office of the County Clerk. A new Fictitious Business Clerk. A new Fictitious Business Name Statement to that date. The filing of this statement does not of itself the use in this state of a fictitious business name in must be filed prior to that date. The filing of this Name Statement must be filed prior to that date. The must be filed prior to that date. The filing of this Fictitious Business Name Statement: 2017240502. The authorize the use in this state of a fictitious business name violation of the rights of another under federal, state statement does not of itself authorize the use in this filing of this statement does not of itself authorize statement does not of itself authorize the use in this following person(s) is/are doing business as: Little Z’s in violation of the rights of another under federal, state or or common law (see Section 14411, et seq., B&P state of a fictitious business name in violation of the the use in this state of a fictitious business name in state of a fictitious business name in violation of the Cakery, 519 Sapphire St., Redondo Beach CA 90277. common law (see Section 14411, et seq., B&P Code.) Code.) Published: 09/09/17, 09/16/17, 09/23/17 and rights of another under federal, state or common law violation of the rights of another under federal, state rights of another under federal, state or common law Jennifer Stone, 519 Sapphire St., Redondo Beach CA Published: 09/02/17, 09/09/17, 09/16/17 and 09/23/17. 09/30/17. (see Section 14411, et seq., B&P Code.) Published: or common law (see Section 14411, et seq., B&P (see Section 14411, et seq., B&P Code.) Published: 90277. This business is conducted by: an individual. The 09/09/17, 09/16/17, 09/23/17 and 09/30/17. Code.) Published: 09/09/17, 09/16/17, 09/23/17 and 09/09/17, 09/16/17, 09/23/17 and 09/30/17. Registrant(s) commenced to transact business under the Fictitious Business Name Statement: 2017242673. The Fictitious Business Name Statement: 2017225380. 09/30/17. fictitious business name or names listed herein on: n/a. following person(s) is/are doing business as: Pasta Girls The following person(s) is/are doing business Fictitious Business Name Statement: 2017235682. Fictitious Business Name Statement: 2017240998. Signed: Jennifer Stone, owner. Registrant(s) declared that By Chef LeHom, 25 19th Ave. Apt. D, Venice CA 90291. as: Tabancos 503, 14933 Burbank Blvd., #4, Van The following person(s) is/are doing business as: Fictitious Business Name Statement: 2017239358. The following person(s) is/are doing business as: all information in the statement is true and correct. This James Lehom Goehring, 25 19th Ave. Apt. D, Venice CA Nuys CA 91411. Jose Arnulfo Reyes Argueta, Mason Unlimited, 6475 E. Pacific Coast Highway The following person(s) is/are doing business as: Alma Boa, 624 W. 9th Suite 101, San Pedro CA statement is filed with the County Clerk of Los Angeles 90291. This business is conducted by: an individual. The 14933 Burbank Blvd., #4, Van Nuys CA 91411. #555, Long Beach CA 90803. Randy M. Baten, Preventa America, 839 1/2 S. Bundy Drive, Los 90731. Sahy Sati LLC, 624 W. 9th Suite 101, San County on: 08/29/2017. NOTICE - This fictitious name Registrant(s) commenced to transact business under the This business is conducted by: an individual. The 1252 1/2 Westmoreland Avenue, Los Angeles CA Angeles CA 90049. Deuterium Depleted Nutrition, Pedro CA 90731. This business is conducted statement expires five years from the date it was filed on, fictitious business name or names listed herein on: n/a. Registrant(s) commenced to transact business 90029. This business is conducted by: an individual. Inc., 839 1/2 S. Bundy Drive, Los Angeles CA 90049. by: a limited liability company. The Registrant(s) in the office of the County Clerk. A new Fictitious Business Signed: James Lehom Goehring, owner. Registrant(s) under the fictitious business name or names listed The Registrant(s) commenced to transact business This business is conducted by: a corporation. The commenced to transact business under the Name Statement must be filed prior to that date. The filing declared that all information in the statement is true and herein on: n/a. Signed: Jose Arnulfo Reyes Argueta, under the fictitious business name or names listed Registrant(s) commenced to transact business fictitious business name or names listed herein on: of this statement does not of itself authorize the use in this correct. This statement is filed with the County Clerk of Los owner. Registrant(s) declared that all information in herein on: n/a. Signed: Randy M. Baten, owner. under the fictitious business name or names listed 08/2017. Signed: Renata Helena Galleazzi, CEO. state of a fictitious business name in violation of the rights Angeles County on: 08/30/2017. NOTICE - This fictitious the statement is true and correct. This statement is Registrant(s) declared that all information in the herein on: n/a. Signed: Anne M. Cooper, manager. Registrant(s) declared that all information in the of another under federal, state or common law (see Section name statement expires five years from the date it was filed with the County Clerk of Los Angeles County on: statement is true and correct. This statement is filed Registrant(s) declared that all information in the statement is true and correct. This statement is filed 14411, et seq., B&P Code.) Published: 09/02/17, 09/09/17, filed on, in the office of the County Clerk. A new Fictitious 08/16/2017. NOTICE - This fictitious name statement with the County Clerk of Los Angeles County on: statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 09/16/17 and 09/23/17. Business Name Statement must be filed prior to that date. expires five years from the date it was filed on, in the 08/24/2017. NOTICE - This fictitious name statement with the County Clerk of Los Angeles County on: 08/29/2017. NOTICE - This fictitious name statement The filing of this statement does not of itself authorize the office of the County Clerk. A new Fictitious Business expires five years from the date it was filed on, in the 08/28/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the Fictitious Business Name Statement: 2017240647. use in this state of a fictitious business name in violation Name Statement must be filed prior to that date. The office of the County Clerk. A new Fictitious Business expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business The following person(s) is/are doing business as: Black of the rights of another under federal, state or common filing of this statement does not of itself authorize Name Statement must be filed prior to that date. The office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The Name Statement must be filed prior to that date. The Persimmons, 5452 Festival Circle, La Palma CA 90623/ law (see Section 14411, et seq., B&P Code.) Published: the use in this state of a fictitious business name in filing of this statement does not of itself authorize filing of this statement does not of itself authorize filing of this statement does not of itself authorize PO Box 4991, Cerritos CA 90703. Rossana C Yang, 5452 09/02/17, 09/09/17, 09/16/17 and 09/23/17. violation of the rights of another under federal, state the use in this state of a fictitious business name in the use in this state of a fictitious business name in the use in this state of a fictitious business name in Festival Circle, La Palma CA 90623. This business is or common law (see Section 14411, et seq., B&P violation of the rights of another under federal, state violation of the rights of another under federal, state violation of the rights of another under federal, state conducted by: an individual. The Registrant(s) commenced Code.) Published: 09/09/17, 09/16/17, 09/23/17 and or common law (see Section 14411, et seq., B&P or common law (see Section 14411, et seq., B&P 09/30/17. or common law (see Section 14411, et seq., B&P Code.) Published: 09/09/17, 09/16/17, 09/23/17 and to transact business under the fictitious business name or Fictitious Business Name Statement: 2017222320. Code.) Published: 09/09/17, 09/16/17, 09/23/17 and Code.) Published: 09/09/17, 09/16/17, 09/23/17 and 09/30/17. names listed herein on: 08/2017. Signed: Rossana C Yang, The following person(s) is/are doing business 09/30/17. Fictitious Business Name Statement: 2017228955. 09/30/17. owner. Registrant(s) declared that all information in the as: Banfield Pet Hospital #5161, 26586 Bouquet The following person(s) is/are doing business as: Fictitious Business Name Statement: 2017236307. Fictitious Business Name Statement: 2017241000. statement is true and correct. This statement is filed with Canyon Road, Santa Clarita CA 91350/PO Box Credence Capital, 15049 Sherman Way Unit C, Van Fictitious Business Name Statement: 2017240434. The following person(s) is/are doing business as: 87586, Vancouver WA 98687. Medical Management The following person(s) is/are doing business the County Clerk of Los Angeles County on: 08/29/2017. Nuys CA 91405/14622 Ventura Blvd Site 102-814, The following person(s) is/are doing business as: Nungaray Tires, 5492 Huntington Drive South, Los International, Inc., 18101 SE 6th Way, Vancouver WA as: WESTPPA, 19220 Pires Avenue, Cerritos CA NOTICE - This fictitious name statement expires five years Sherman Oaks CA 91403. Integrated Holdings LLC, Asia Construction Co., 3203 Athol St., Baldwin Park Angeles CA 90032. Nungaray Enterprises, Inc., 5492 98683. This business is conducted by: a corporation. 90703. Western Power Project Advisors LLC, 19220 from the date it was filed on, in the office of the County 14622 Ventura Blvd Site 102-814, Sherman Oaks CA 91706. Yi Quan Wu, 3203 Athol St., Baldwin Huntington Drive South, Los Angeles CA 90032. The Registrant(s) commenced to transact business Pires Avenue, Cerritos CA 90703. This business Clerk. A new Fictitious Business Name Statement must CA 91403. This business is conducted by: a limited Park CA 91706. This business is conducted by: an This business is conducted by: a corporation. The under the fictitious business name or names listed is conducted by: a limited liability company. The be filed prior to that date. The filing of this statement does liability company. The Registrant(s) commenced to individual. The Registrant(s) commenced to transact Registrant(s) commenced to transact business herein on: 07/2017. Signed: David Dikemann, CFO. Registrant(s) commenced to transact business not of itself authorize the use in this state of a fictitious transact business under the fictitious business name business under the fictitious business name or under the fictitious business name or names listed Registrant(s) declared that all information in the under the fictitious business name or names listed business name in violation of the rights of another under or names listed herein on: 01/2017. Signed: Susan names listed herein on: n/a. Signed: Yi Quan Wu, herein on: 08/2017. Signed: Leonardo Nungaray, statement is true and correct. This statement is filed herein on: 08/2017. Signed: Paragi Soni, President. federal, state or common law (see Section 14411, et seq., Hutcheon, Managing Member. Registrant(s) declared owner. Registrant(s) declared that all information in President. Registrant(s) declared that all information with the County Clerk of Los Angeles County on: Registrant(s) declared that all information in the B&P Code.) Published: 09/02/17, 09/09/17, 09/16/17 and that all information in the statement is true and the statement is true and correct. This statement is in the statement is true and correct. This statement is 08/14/2017. NOTICE - This fictitious name statement statement is true and correct. This statement is filed 09/23/17. correct. This statement is filed with the County Clerk filed with the County Clerk of Los Angeles County on: filed with the County Clerk of Los Angeles County on: expires five years from the date it was filed on, in the with the County Clerk of Los Angeles County on: of Los Angeles County on: 08/18/2017. NOTICE - 08/29/2017. NOTICE - This fictitious name statement 08/29/2017. NOTICE - This fictitious name statement office of the County Clerk. A new Fictitious Business 08/24/2017. NOTICE - This fictitious name statement Fictitious Business Name Statement: 2017241055. The This fictitious name statement expires five years from expires five years from the date it was filed on, in the expires five years from the date it was filed on, in the Name Statement must be filed prior to that date. The expires five years from the date it was filed on, in the following person(s) is/are doing business as: Art of Living the date it was filed on, in the office of the County office of the County Clerk. A new Fictitious Business office of the County Clerk. A new Fictitious Business filing of this statement does not of itself authorize office of the County Clerk. A new Fictitious Business Real Estate, 5318 East 2nd St., #424, Long Beach CA Clerk. A new Fictitious Business Name Statement Name Statement must be filed prior to that date. The Name Statement must be filed prior to that date. The the use in this state of a fictitious business name in Name Statement must be filed prior to that date. The 90803. Art of Living Real Estate, 5318 East 2nd St., #424, must be filed prior to that date. The filing of this filing of this statement does not of itself authorize filing of this statement does not of itself authorize violation of the rights of another under federal, state filing of this statement does not of itself authorize Long Beach CA 90803. This business is conducted by: a statement does not of itself authorize the use in this the use in this state of a fictitious business name in the use in this state of a fictitious business name in or common law (see Section 14411, et seq., B&P the use in this state of a fictitious business name in corporation. The Registrant(s) commenced to transact state of a fictitious business name in violation of the violation of the rights of another under federal, state violation of the rights of another under federal, state Code.) Published: 09/09/17, 09/16/17, 09/23/17 and violation of the rights of another under federal, state business under the fictitious business name or names rights of another under federal, state or common law or common law (see Section 14411, et seq., B&P or common law (see Section 14411, et seq., B&P 09/30/17. or common law (see Section 14411, et seq., B&P listed herein on: n/a. Signed: Laura Winberg, President. (see Section 14411, et seq., B&P Code.) Published: Code.) Published: 09/09/17, 09/16/17, 09/23/17 and Code.) Published: 09/09/17, 09/16/17, 09/23/17 and Code.) Published: 09/09/17, 09/16/17, 09/23/17 and Registrant(s) declared that all information in the statement 09/09/17, 09/16/17, 09/23/17 and 09/30/17. 09/30/17. 09/30/17. 09/30/17. is true and correct. This statement is filed with the County Fictitious Business Name Statement: 2017222990. The following person(s) is/are doing business Clerk of Los Angeles County on: 08/29/2017. NOTICE - Fictitious Business Name Statement: 2017229021. Fictitious Business Name Statement: 2017240800. Fictitious Business Name Statement: 2017241020. as: Illuminate, Illume, Illuminate Solutions, 847 Fictitious Business Name Statement: 2017237741. This fictitious name statement expires five years from the The following person(s) is/are doing business as: The following person(s) is/are doing business as: The following person(s) is/are doing business as: N. Orlando Ave., Los Angeles CA 90069. Duke & The following person(s) is/are doing business as: date it was filed on, in the office of the County Clerk. A new Women Blessing Women, 1508 S. Washington Gems & Jewels, Gems & Jewels Bixby Knolls, 3403 Gather A Photo Box Company, 2047 1/2 N. Vermont Leaman, LLC, 847 N. Orlando Ave., Los Angeles JMDM, 13215 Millrace St., Sun Valley CA 91352. Fictitious Business Name Statement must be filed prior Ave., Compton CA 90221. Enjonette Baker, 1508 S. E. Broadway Ave., Long Beach CA 90803/4130 Ave, Los Angeles CA 90027. Olivia Yvonne Cyr CA 90069. This business is conducted by: a limited JMDM Corp., 13215 Millrace St., Sun Valley CA to that date. The filing of this statement does not of itself Washington Ave., Compton CA 90221. This business Atlantic Ave. #102, Long Beach CA 90807. Long Denis, 2047 1/2 N. Vermont Ave, Los Angeles CA liability company. The Registrant(s) commenced to 91352. This business is conducted by: a corporation. authorize the use in this state of a fictitious business name is conducted by: an individual. The Registrant(s) Beach Gold and Jewelry Company, 4130 Atlantic 90027. This business is conducted by: an individual. transact business under the fictitious business name The Registrant(s) commenced to transact business in violation of the rights of another under federal, state or commenced to transact business under the fictitious Ave. #102, Long Beach CA 90807. This business The Registrant(s) commenced to transact business or names listed herein on: n/a. Signed: Ian Leaman, under the fictitious business name or names listed common law (see Section 14411, et seq., B&P Code.) business name or names listed herein on: 01/2017. is conducted by: a corporation. The Registrant(s) under the fictitious business name or names listed CEO. Registrant(s) declared that all information in herein on: n/a. Signed: Jorge E. Gutierrez, President. Published: 09/02/17, 09/09/17, 09/16/17 and 09/23/17. Signed: Enjonette Baker, owner. Registrant(s) commenced to transact business under the fictitious herein on: 08/2017. Signed: Olivia Yvonne Cyr Denis, the statement is true and correct. This statement is Registrant(s) declared that all information in the declared that all information in the statement is business name or names listed herein on: 03/2013. owner. Registrant(s) declared that all information in filed with the County Clerk of Los Angeles County on: statement is true and correct. This statement is filed true and correct. This statement is filed with the Signed: Lourdes N. Valles, President. Registrant(s) the statement is true and correct. This statement is Fictitious Business Name Statement: 2017241894. The 08/14/2017. NOTICE - This fictitious name statement with the County Clerk of Los Angeles County on: County Clerk of Los Angeles County on: 08/18/2017. declared that all information in the statement is true filed with the County Clerk of Los Angeles County on: following person(s) is/are doing business as: V Force, expires five years from the date it was filed on, in the 08/25/2017. NOTICE - This fictitious name statement 10029 Westwanda Dr., Beverly Hills CA 90210. Rachel NOTICE - This fictitious name statement expires five expires five years from the date it was filed on, in the and correct. This statement is filed with the County 08/29/2017. NOTICE - This fictitious name statement Page 18 The british Weekly, Sat. September 9, 2017

expires five years from the date it was filed on, in the fictitious name statement expires five years from Angeles. This business is conducted by: a limited Clerk. A new Fictitious Business Name Statement fictitious name statement expires five years from expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business the date it was filed on, in the office of the County liability company. Signed: Sarah Gartner, President. must be filed prior to that date. The filing of this the date it was filed on, in the office of the County office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The Clerk. A new Fictitious Business Name Statement Registrant(s) declared that all information in the statement does not of itself authorize the use in this Clerk. A new Fictitious Business Name Statement Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize must be filed prior to that date. The filing of this statement is true and correct. This statement is filed state of a fictitious business name in violation of the must be filed prior to that date. The filing of this filing of this statement does not of itself authorize the use in this state of a fictitious business name in statement does not of itself authorize the use in this with the County Clerk of Los Angeles County on: rights of another under federal, state or common law statement does not of itself authorize the use in this the use in this state of a fictitious business name in violation of the rights of another under federal, state state of a fictitious business name in violation of the August 31, 2017. Published: 09/09/17, 09/16/17, (see Section 14411, et seq., B&P Code.) Published: state of a fictitious business name in violation of the violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P rights of another under federal, state or common law 09/23/17 and 09/30/17. 09/09/17, 09/16/17, 09/23/17 and 09/30/17. rights of another under federal, state or common law or common law (see Section 14411, et seq., B&P Code.) Published: 09/09/17, 09/16/17, 09/23/17 and (see Section 14411, et seq., B&P Code.) Published: (see Section 14411, et seq., B&P Code.) Published: Code.) Published: 09/09/17, 09/16/17, 09/23/17 and 09/30/17. 09/09/17, 09/16/17, 09/23/17 and 09/30/17. Fictitious Business Name Statement: 2017245579. Fictitious Business Name Statement: 2017246518. 09/09/17, 09/16/17, 09/23/17 and 09/30/17. 09/30/17. The following person(s) is/are doing business as: The following person(s) is/are doing business as: QI Fictitious Business Name Statement: 2017242917. Fictitious Business Name Statement: 2017244719. Kona & Company, 1208 Imperial Dr., Glendale CA BLENDS, 16704 Bollinger Drive, Pacific Palisades Fictitious Business Name Statement: 2017247083. Fictitious Business Name Statement: 2017248503. The following person(s) is/are doing business as: The following person(s) is/are doing business as: 91207. Kona & Company LLC, 1208 Imperial Dr., CA 90272. Antonia Balfour, 16704 Bollinger Drive, The following person(s) is/are doing business as: The following person(s) is/are doing business as: Royal Pets Salon and Spa, 11247 Sierra Pass Place, Lionheart Surveys, 865 Park View Terrace, Glendora Glendale CA 91207. This business is conducted Pacific Palisades CA 90272. This business is The Movement Space; THE MVMNT Space, 11461 Damien Buys Houses, LA Equity Deals, 14545 Friar Chatsworth CA 91311. Jasmina Vanessa Von Kamp, CA 91741. Luc West Harrington Construction Co., by: a limited liability company. The Registrant(s) conducted by: an individual. The Registrant(s) Washington Blvd, Ste. 1, Culver City CA 90056. Street Suite 101J, Van Nuys CA 91411/1373 1/2 11247 Sierra Pass Place, Chatsworth CA 91311. Inc., 865 Park View Terrace, Glendora CA 91741. commenced to transact business under the fictitious commenced to transact business under the fictitious Victory Performance and Physical Therapy Inc., Cloverdale Dr, Los Angeles CA 90019. NXLEVEL This business is conducted by: an individual. The This business is conducted by: a corporation. The business name or names listed herein on: n/a. business name or names listed herein on: 01/2008. 10458 Lorenzo Place, Los Angeles CA 90064. Inc., 14545 Friar Street Suite 101J, Van Nuys CA Registrant(s) commenced to transact business Registrant(s) commenced to transact business Signed: Yuiko Kona Mori, Manager. Registrant(s) Signed: Antonia Balfour, owner. Registrant(s) This business is conducted by: a corporation. The 91411. under the fictitious business name or names listed under the fictitious business name or names listed declared that all information in the statement is declared that all information in the statement is Registrant(s) commenced to transact business under This business is conducted by: a corporation. The herein on: n/a. Signed: Jasmina Vanessa Von Kamp, herein on: n/a. Signed: Luc Harrrington, President. true and correct. This statement is filed with the true and correct. This statement is filed with the the fictitious business name or names listed herein Registrant(s) commenced to transact business under owner. Registrant(s) declared that all information in Registrant(s) declared that all information in the County Clerk of Los Angeles County on: 08/31/2017. County Clerk of Los Angeles County on: 09/01/2017. on: n/a. Signed: Santo Stefano Riva, President. the fictitious business name or names listed herein the statement is true and correct. This statement is statement is true and correct. This statement is filed NOTICE - This fictitious name statement expires five NOTICE - This fictitious name statement expires five Registrant(s) declared that all information in the on: 01/2017. Signed: Damien Grant, president. filed with the County Clerk of Los Angeles County on: with the County Clerk of Los Angeles County on: years from the date it was filed on, in the office of years from the date it was filed on, in the office of statement is true and correct. This statement is filed Registrant(s) declared that all information in the 08/30/2017. NOTICE - This fictitious name statement 08/31/2017. NOTICE - This fictitious name statement the County Clerk. A new Fictitious Business Name the County Clerk. A new Fictitious Business Name with the County Clerk of Los Angeles County on: statement is true and correct. This statement is filed expires five years from the date it was filed on, in the expires five years from the date it was filed on, in the Statement must be filed prior to that date. The Statement must be filed prior to that date. The 09/01/2017. NOTICE - This fictitious name statement with the County Clerk of Los Angeles County on: office of the County Clerk. A new Fictitious Business office of the County Clerk. A new Fictitious Business filing of this statement does not of itself authorize filing of this statement does not of itself authorize expires five years from the date it was filed on, in the 09/05/2017. NOTICE - This fictitious name statement Name Statement must be filed prior to that date. The Name Statement must be filed prior to that date. The the use in this state of a fictitious business name in the use in this state of a fictitious business name in office of the County Clerk. A new Fictitious Business expires five years from the date it was filed on, in the filing of this statement does not of itself authorize filing of this statement does not of itself authorize violation of the rights of another under federal, state violation of the rights of another under federal, state Name Statement must be filed prior to that date. The office of the County Clerk. A new Fictitious Business the use in this state of a fictitious business name in the use in this state of a fictitious business name in or common law (see Section 14411, et seq., B&P or common law (see Section 14411, et seq., B&P filing of this statement does not of itself authorize Name Statement must be filed prior to that date. The violation of the rights of another under federal, state violation of the rights of another under federal, state Code.) Published: 09/09/17, 09/16/17, 09/23/17 and Code.) Published: 09/09/17, 09/16/17, 09/23/17 and the use in this state of a fictitious business name in filing of this statement does not of itself authorize or common law (see Section 14411, et seq., B&P or common law (see Section 14411, et seq., B&P 09/30/17. 09/30/17. violation of the rights of another under federal, state the use in this state of a fictitious business name in Code.) Published: 09/09/17, 09/16/17, 09/23/17 and Code.) Published: 09/09/17, 09/16/17, 09/23/17 and or common law (see Section 14411, et seq., B&P violation of the rights of another under federal, state 09/30/17. 09/30/17. Fictitious Business Name Statement: 2017245650. Fictitious Business Name Statement: 2017246680. Code.) Published: 09/09/17, 09/16/17, 09/23/17 and or common law (see Section 14411, et seq., B&P The following person(s) is/are doing business as: The following person(s) is/are doing business as: 09/30/17. Code.) Published: 09/09/17, 09/16/17, 09/23/17 and Fictitious Business Name Statement: 2017242999. Fictitious Business Name Statement: 2017244967. Jackfruit Café, 18375 Ventura Blvd., #100, Tarzana Castle Trade, 11490 Burbank Blvd., Suite 2A, North 09/30/17. The following person(s) is/are doing business as: The following person(s) is/are doing business as: CA 91356. Angela Means, 18375 Ventura Blvd., Hollywood CA 91601/PO Box 7375, Burbank CA Fictitious Business Name Statement: 2017248073. The Cat and Fiddle, 742 North Highland Avenue, Mademoiselle M, 8010 Melrose Avenue, Los Angeles #100, Tarzana CA 91356. This business is conducted 91510. Timur Kabilov, 11490 Burbank Blvd., Suite The following person(s) is/are doing business as: Fictitious Business Name Statement: 2017248504. Los Angeles CA 90038. Intrepid Slug Incorporated, CA 90046/5482 Wilshire Boulevard Suite 156, by: an individual. The Registrant(s) commenced 2A, North Hollywood CA 91601. This business Health Land; Health Land Massage, 10910 Riverside The following person(s) is/are doing business as: 742 North Highland Avenue, Los Angeles CA 90038. Los Angeles CA 90036. F2M LLC, 5482 Wilshire to transact business under the fictitious business is conducted by: an individual. The Registrant(s) Drive, North Hollywood CA 91602. Patcharee Drtymnd, 1715 Elismere Ave. APT 2, Los Angeles This business is conducted by: a corporation. The Boulevard Suite 156, Los Angeles CA 90036. This name or names listed herein on: n/a. Signed: commenced to transact business under the fictitious Junsuwan, 27962 Avalon Drive, Canyon Country CA CA 90019. Wellz Enterprises, LLC, 1715 Elismere Registrant(s) commenced to transact business under business is conducted by: a limited liability company. Angela Means, owner. Registrant(s) declared that business name or names listed herein on: 08/2017. 91351. This business is conducted by: an individual. Ave. APT 2, Los Angeles CA 90019. This business the fictitious business name or names listed herein The Registrant(s) commenced to transact business all information in the statement is true and correct. Signed: Timur Kabilov, owner. Registrant(s) declared The Registrant(s) commenced to transact business is conducted by: a limited liability company. The on: 05/1982. Signed: Paula Gardner, President. under the fictitious business name or names listed This statement is filed with the County Clerk of Los that all information in the statement is true and under the fictitious business name or names listed Registrant(s) commenced to transact business under Registrant(s) declared that all information in the herein on: n/a. Signed: Mathilde Maze, owner. Angeles County on: 08/31/2017. NOTICE - This correct. This statement is filed with the County Clerk herein on: 09/2017. Signed: Patcharee Junsuwan, the fictitious business name or names listed herein statement is true and correct. This statement is filed Registrant(s) declared that all information in the fictitious name statement expires five years from of Los Angeles County on: 09/01/2017. NOTICE - owner. Registrant(s) declared that all information in on: 6/13/17. Signed: Michael Olukayode Badmus- with the County Clerk of Los Angeles County on: statement is true and correct. This statement is filed the date it was filed on, in the office of the County This fictitious name statement expires five years from the statement is true and correct. This statement is Wellington, owner/managing member. Registrant(s) 08/30/2017. NOTICE - This fictitious name statement with the County Clerk of Los Angeles County on: Clerk. A new Fictitious Business Name Statement the date it was filed on, in the office of the County filed with the County Clerk of Los Angeles County on: declared that all information in the statement is expires five years from the date it was filed on, in the 08/31/2017. NOTICE - This fictitious name statement must be filed prior to that date. The filing of this Clerk. A new Fictitious Business Name Statement 09/05/2017. NOTICE - This fictitious name statement true and correct. This statement is filed with the office of the County Clerk. A new Fictitious Business expires five years from the date it was filed on, in the statement does not of itself authorize the use in this must be filed prior to that date. The filing of this expires five years from the date it was filed on, in the County Clerk of Los Angeles County on: 09/05/2017. Name Statement must be filed prior to that date. The office of the County Clerk. A new Fictitious Business state of a fictitious business name in violation of the statement does not of itself authorize the use in this office of the County Clerk. A new Fictitious Business NOTICE - This fictitious name statement expires five filing of this statement does not of itself authorize Name Statement must be filed prior to that date. The rights of another under federal, state or common law state of a fictitious business name in violation of the Name Statement must be filed prior to that date. The years from the date it was filed on, in the office of the use in this state of a fictitious business name in filing of this statement does not of itself authorize (see Section 14411, et seq., B&P Code.) Published: rights of another under federal, state or common law filing of this statement does not of itself authorize the County Clerk. A new Fictitious Business Name violation of the rights of another under federal, state the use in this state of a fictitious business name in 09/09/17, 09/16/17, 09/23/17 and 09/30/17. (see Section 14411, et seq., B&P Code.) Published: the use in this state of a fictitious business name in Statement must be filed prior to that date. The or common law (see Section 14411, et seq., B&P violation of the rights of another under federal, state 09/09/17, 09/16/17, 09/23/17 and 09/30/17. violation of the rights of another under federal, state filing of this statement does not of itself authorize Code.) Published: 09/09/17, 09/16/17, 09/23/17 and or common law (see Section 14411, et seq., B&P Fictitious Business Name Statement: 2017245651. or common law (see Section 14411, et seq., B&P the use in this state of a fictitious business name in 09/30/17. Code.) Published: 09/09/17, 09/16/17, 09/23/17 and The following person(s) is/are doing business Fictitious Business Name Statement: 2017246682. Code.) Published: 09/09/17, 09/16/17, 09/23/17 and violation of the rights of another under federal, state 09/30/17. as: Gramercy House Publishing, 5455 Wilshire The following person(s) is/are doing business as: 09/30/17. or common law (see Section 14411, et seq., B&P Fictitious Business Name Statement: 2017243626. Boulevard Suite 2135, Los Angeles CA 90036. South Bay Aesthetics, 1310 Pacific Coast Highway, Code.) Published: 09/09/17, 09/16/17, 09/23/17 and The following person(s) is/are doing business as: Fictitious Business Name Statement: 2017245068. Shift Hypnosis and Motivational Resources, LLC, Hermosa Beach CA 90254. John P Beauclair, 622 W. Fictitious Business Name Statement: 2017248261. 09/30/17. A-1 Chinese Hand Laundry & Dry Cleaners, 1006 The following person(s) is/are doing business as: 5455 Wilshire Boulevard Suite 2135, Los Angeles Duarte Road #103, Arcadia CA 91007. This business The following person(s) is/are doing business as: Montana Ave, Santa Monica CA 90403. Weishan AYF Media, 1035 S. Ardmore Ave. Apt B, Los Angeles CA 90036. This business is conducted by: a limited is conducted by: an individual. The Registrant(s) Blue Shore Partners, 9846 Birchdale Ave., Downey Fictitious Business Name Statement: 2017248505. Inc., 1006 Montana Ave, Santa Monica CA 90403. CA 90006. Nicole Abramson, 1035 S. Ardmore Ave. liability partnership. The Registrant(s) commenced to commenced to transact business under the fictitious CA 90240. Basil Simon Gabriel, 9846 Birchdale Ave., The following person(s) is/are doing business as: This business is conducted by: a corporation. The Apt B, Los Angeles CA 90006; Michael Lipp, 1035 transact business under the fictitious business name business name or names listed herein on: 06/2017. Downey CA 90240; Tony Sotiri, 758 Foxkirk Road, ICREDITVISION; ICREDITVISION.COM, 23321 Ida Registrant(s) commenced to transact business S. Ardmore Ave. Apt B, Los Angeles CA 90006. This or names listed herein on: n/a. Signed: Marita Spiess- Signed: John P Beauclair, owner. Registrant(s) Glendale CA 91206. This business is conducted by: Pl, Chatsworth CA 91311. Better Business Partners, under the fictitious business name or names listed business is conducted by: a general partnership. Black, Managing Member. Registrant(s) declared declared that all information in the statement is a general partnership. The Registrant(s) commenced LLC, 23321 Ida Pl, Chatsworth CA 91311. This herein on: n/a. Signed: Yuan Shan Pan, President. The Registrant(s) commenced to transact business that all information in the statement is true and true and correct. This statement is filed with the to transact business under the fictitious business business is conducted by: a limited liability company. Registrant(s) declared that all information in the under the fictitious business name or names listed correct. This statement is filed with the County Clerk County Clerk of Los Angeles County on: 09/01/2017. name or names listed herein on: n/a. Signed: Basil The Registrant(s) commenced to transact business statement is true and correct. This statement is filed herein on: 05/2017. Signed: Nicole Abramson, of Los Angeles County on: 08/31/2017. NOTICE - NOTICE - This fictitious name statement expires five Simon Gabriel, partner. Registrant(s) declared that under the fictitious business name or names listed with the County Clerk of Los Angeles County on: partner. Registrant(s) declared that all information in This fictitious name statement expires five years from years from the date it was filed on, in the office of all information in the statement is true and correct. herein on: 08/2017. Signed: Thomas L. Corlett, 08/30/2017. NOTICE - This fictitious name statement the statement is true and correct. This statement is the date it was filed on, in the office of the County the County Clerk. A new Fictitious Business Name This statement is filed with the County Clerk of Los Managing Member. Registrant(s) declared that all expires five years from the date it was filed on, in the filed with the County Clerk of Los Angeles County on: Clerk. A new Fictitious Business Name Statement Statement must be filed prior to that date. The Angeles County on: 09/05/2017. NOTICE - This information in the statement is true and correct. office of the County Clerk. A new Fictitious Business 08/31/2017. NOTICE - This fictitious name statement must be filed prior to that date. The filing of this filing of this statement does not of itself authorize fictitious name statement expires five years from This statement is filed with the County Clerk of Los Name Statement must be filed prior to that date. The expires five years from the date it was filed on, in the statement does not of itself authorize the use in this the use in this state of a fictitious business name in the date it was filed on, in the office of the County Angeles County on: 09/05/2017. NOTICE - This filing of this statement does not of itself authorize office of the County Clerk. A new Fictitious Business state of a fictitious business name in violation of the violation of the rights of another under federal, state Clerk. A new Fictitious Business Name Statement fictitious name statement expires five years from the use in this state of a fictitious business name in Name Statement must be filed prior to that date. The rights of another under federal, state or common law or common law (see Section 14411, et seq., B&P must be filed prior to that date. The filing of this the date it was filed on, in the office of the County violation of the rights of another under federal, state filing of this statement does not of itself authorize (see Section 14411, et seq., B&P Code.) Published: Code.) Published: 09/09/17, 09/16/17, 09/23/17 and statement does not of itself authorize the use in this Clerk. A new Fictitious Business Name Statement or common law (see Section 14411, et seq., B&P the use in this state of a fictitious business name in 09/09/17, 09/16/17, 09/23/17 and 09/30/17. 09/30/17. state of a fictitious business name in violation of the must be filed prior to that date. The filing of this Code.) Published: 09/09/17, 09/16/17, 09/23/17 and violation of the rights of another under federal, state rights of another under federal, state or common law statement does not of itself authorize the use in this 09/30/17. or common law (see Section 14411, et seq., B&P Fictitious Business Name Statement: 2017245652. Fictitious Business Name Statement: 2017246731. (see Section 14411, et seq., B&P Code.) Published: state of a fictitious business name in violation of the Code.) Published: 09/09/17, 09/16/17, 09/23/17 and The following person(s) is/are doing business as: The following person(s) is/are doing business as: 09/09/17, 09/16/17, 09/23/17 and 09/30/17. rights of another under federal, state or common law Fictitious Business Name Statement: 2017243630. 09/30/17. Local Realty Pages; www.localrealtypages.com, Juicy J’S BBQ, 2205 W. Victoria Ave., Montebello (see Section 14411, et seq., B&P Code.) Published: The following person(s) is/are doing business Rozumny Realty, www.rozumnyrealty.com, 5340 CA 90640. Johnson-Cheaveang Chea, 2205 W. Fictitious Business Name Statement: 2017248341. 09/09/17, 09/16/17, 09/23/17 and 09/30/17. as: Fidelity Creditor Service, Fidelity Information Fictitious Business Name Statement: 2017245074. Franklin Ave. #302, Los Angeles CA 90027. Vladimir Victoria Ave., Montebello CA 90640. This business The following person(s) is/are doing business as: Corporation, Creditors Specialty Services, 1006 The following person(s) is/are doing business as: Rozumny, 5340 Franklin Ave. #302, Los Angeles CA is conducted by: an individual. The Registrant(s) Kam Ran, 1302 W. Farlington St., West Covina CA Fictitious Business Name Statement: 2017249698. Montana Ave, Santa Monica CA 90403. Weishan Chele T Shirts Wholesale, 1328 S. Main Street #C, 90027. This business is conducted by: an individual. commenced to transact business under the 91790. Abuduaini Kamran, 1302 W. Farlington St., The following person(s) is/are doing business as: Inc., 1006 Montana Ave, Santa Monica CA 90403. Los Angeles CA 90015. Chele T Shirts Corporation, The Registrant(s) commenced to transact business fictitious business name or names listed herein on: West Covina CA 91790. This business is conducted Tangerine Marketing, 3745 Chestnut Ave., Long This business is conducted by: a corporation. The 1328 S. Main Street #C, Los Angeles CA 90015. under the fictitious business name or names listed n/a. Signed: Johnson-Cheaveang Chea, owner. by: an individual. The Registrant(s) commenced to Beach CA 90807. Sandra Lynne Grace, 3745 Registrant(s) commenced to transact business This business is conducted by: a corporation. The herein on: n/a. Signed: Vladimir Rozumny, owner. Registrant(s) declared that all information in the transact business under the fictitious business name Chestnut Ave., Long Beach CA 90807. This business under the fictitious business name or names listed Registrant(s) commenced to transact business Registrant(s) declared that all information in the statement is true and correct. This statement is filed or names listed herein on: n/a. Signed: Abuduaini is conducted by: an individual. The Registrant(s) herein on: n/a. Signed: Yuan Shan Pan, President. under the fictitious business name or names listed statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: Kamran, owner. Registrant(s) declared that all commenced to transact business under the fictitious Registrant(s) declared that all information in the herein on: n/a. Signed: Marcelino Marban Catalan, with the County Clerk of Los Angeles County on: 09/01/2017. NOTICE - This fictitious name statement information in the statement is true and correct. business name or names listed herein on: 01/2016. statement is true and correct. This statement is filed CEO. Registrant(s) declared that all information in 08/31/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the This statement is filed with the County Clerk of Los Signed: Sandra Lynne Grace, owner. Registrant(s) with the County Clerk of Los Angeles County on: the statement is true and correct. This statement is expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Angeles County on: 09/05/2017. NOTICE - This declared that all information in the statement is 08/30/2017. NOTICE - This fictitious name statement filed with the County Clerk of Los Angeles County on: office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The fictitious name statement expires five years from true and correct. This statement is filed with the expires five years from the date it was filed on, in the 08/31/2017. NOTICE - This fictitious name statement Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the date it was filed on, in the office of the County County Clerk of Los Angeles County on: 09/06/2017. office of the County Clerk. A new Fictitious Business expires five years from the date it was filed on, in the filing of this statement does not of itself authorize the use in this state of a fictitious business name in Clerk. A new Fictitious Business Name Statement NOTICE - This fictitious name statement expires five Name Statement must be filed prior to that date. The office of the County Clerk. A new Fictitious Business the use in this state of a fictitious business name in violation of the rights of another under federal, state must be filed prior to that date. The filing of this years from the date it was filed on, in the office of filing of this statement does not of itself authorize Name Statement must be filed prior to that date. The violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P statement does not of itself authorize the use in this the County Clerk. A new Fictitious Business Name the use in this state of a fictitious business name in filing of this statement does not of itself authorize or common law (see Section 14411, et seq., B&P Code.) Published: 09/09/17, 09/16/17, 09/23/17 and state of a fictitious business name in violation of the Statement must be filed prior to that date. The violation of the rights of another under federal, state the use in this state of a fictitious business name in Code.) Published: 09/09/17, 09/16/17, 09/23/17 and 09/30/17. rights of another under federal, state or common law filing of this statement does not of itself authorize or common law (see Section 14411, et seq., B&P violation of the rights of another under federal, state 09/30/17. (see Section 14411, et seq., B&P Code.) Published: the use in this state of a fictitious business name in Code.) Published: 09/09/17, 09/16/17, 09/23/17 and or common law (see Section 14411, et seq., B&P Fictitious Business Name Statement: 2017247078. 09/09/17, 09/16/17, 09/23/17 and 09/30/17. violation of the rights of another under federal, state 09/30/17. Code.) Published: 09/09/17, 09/16/17, 09/23/17 and Fictitious Business Name Statement: 2017245655. The following person(s) is/are doing business as: or common law (see Section 14411, et seq., B&P 09/30/17. The following person(s) is/are doing business as: Vine Lodge Hotel, 1818 N. Vine St., Hollywood CA Fictitious Business Name Statement: 2017248485. Code.) Published: 09/09/17, 09/16/17, 09/23/17 and Fictitious Business Name Statement: 2017244571. Movil X Oaxaca, 2620 E. Gage Ave., Huntington 90028/446 W. Pacific Coast Hwy, Long Beach CA The following person(s) is/are doing business as: 09/30/17. The following person(s) is/are doing business as: Fictitious Business Name Statement: 2017245098. Park, CA 90255. Daniel Gustavo Santiago, 2632 90806. Alkakumari Patel, 446 W. Pacific Coast Hwy, Southbay Exposure; Aerial View Concepts, 17619 Funes Construction Inc., 14154 Erwin St 6, Van Nuys The following person(s) is/are doing business as: Greenborough Pl, West Covina CA 91792. This Long Beach CA 90806; Nitinkumak B. Patel, 10965 Cypress Circle, Carson CA 90746. Anthony Earl Fictitious Business Name Statement: CA 91401. Funes Construction Inc., 14154 Erwin St We The Folk, 2420 Calle Soria, Santa Barbara CA business is conducted by: an individual. The Hayford St., Norwalk CA 90750; Mayurkumar B. Senior, 17619 Cypress Circle, Carson CA 90746. 2017250815. The following person(s) is/ 6, Van Nuys CA 91401. This business is conducted 93109. David Samuel Childs, 2420 Calle Soria, Registrant(s) commenced to transact business Patel, 5011 Elton St., Baldwin Park CA 91706. This This business is conducted by: an individual. The are doing business as: Delphi Arts, 6747 by: a corporation. The Registrant(s) commenced to Santa Barbara CA 93109; David Villafana, 2842 under the fictitious business name or names listed business is conducted by: a general partnership. Registrant(s) commenced to transact business Agnes Ave. Suite #8, North Hollywood transact business under the fictitious business name S Sycamore Ave. Los Angeles CA 90016; Gabriel herein on: n/a. Signed: Daniel Gustavo Santiago, The Registrant(s) commenced to transact business under the fictitious business name or names listed CA 91606. Richard T. Perez, 6747 Agnes or names listed herein on: 08/2017. Signed: Fausto Wheaton, 434 N. Ave. 51, Los Angeles CA 90042; under the fictitious business name or names listed herein on: 01/2012. Signed: Anthony Earl Senior, owner. Registrant(s) declared that all information in Ave. Suite #8, North Hollywood CA Funes Garcia, President. Registrant(s) declared that Sean O’Hara, 308 N. Ave. 66 Apt. 20, Los Angeles the statement is true and correct. This statement is herein on: n/a. Signed: Alkakumari Patel, general owner. Registrant(s) declared that all information in all information in the statement is true and correct. CA 90042. This business is conducted by: a general filed with the County Clerk of Los Angeles County on: partner. Registrant(s) declared that all information in the statement is true and correct. This statement is 91606. This business is conducted by: an This statement is filed with the County Clerk of Los partnership. The Registrant(s) commenced to 08/31/2017. NOTICE - This fictitious name statement the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: individual. The Registrant(s) commenced Angeles County on: 08/31/2017. NOTICE - This transact business under the fictitious business name expires five years from the date it was filed on, in the filed with the County Clerk of Los Angeles County on: 09/05/2017. NOTICE - This fictitious name statement to transact business under the fictitious fictitious name statement expires five years from or names listed herein on: 08/2017. Signed: David office of the County Clerk. A new Fictitious Business 09/01/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the business name or names listed herein the date it was filed on, in the office of the County Samuel Childs, partner. Registrant(s) declared that Name Statement must be filed prior to that date. The expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business on: n/a. Signed: Richard T. Perez, owner. Clerk. A new Fictitious Business Name Statement all information in the statement is true and correct. filing of this statement does not of itself authorize office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The Registrant(s) declared that all information must be filed prior to that date. The filing of this This statement is filed with the County Clerk of Los the use in this state of a fictitious business name in Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize in the statement is true and correct. This statement does not of itself authorize the use in this Angeles County on: 08/31/2017. NOTICE - This violation of the rights of another under federal, state filing of this statement does not of itself authorize the use in this state of a fictitious business name in statement is filed with the County Clerk state of a fictitious business name in violation of the fictitious name statement expires five years from or common law (see Section 14411, et seq., B&P the use in this state of a fictitious business name in violation of the rights of another under federal, state of Los Angeles County on: 09/07/2017. rights of another under federal, state or common law violation of the rights of another under federal, state the date it was filed on, in the office of the County Code.) Published: 09/09/17, 09/16/17, 09/23/17 and or common law (see Section 14411, et seq., B&P NOTICE - This fictitious name statement (see Section 14411, et seq., B&P Code.) Published: Clerk. A new Fictitious Business Name Statement 09/30/17. or common law (see Section 14411, et seq., B&P Code.) Published: 09/09/17, 09/16/17, 09/23/17 and expires five years from the date it was filed 09/09/17, 09/16/17, 09/23/17 and 09/30/17. must be filed prior to that date. The filing of this Code.) Published: 09/09/17, 09/16/17, 09/23/17 and 09/30/17. statement does not of itself authorize the use in this Fictitious Business Name Statement: 2017246330. 09/30/17. on, in the office of the County Clerk. A new Fictitious Business Name Statement: 2017244693. state of a fictitious business name in violation of the The following person(s) is/are doing business as: Fictitious Business Name Statement: 2017248487. Fictitious Business Name Statement must The following person(s) is/are doing business as: rights of another under federal, state or common law Lilac Ashes, 1425 S. Curson Ave., Los Angeles CA Fictitious Business Name Statement: 2017247082. The following person(s) is/are doing business as: be filed prior to that date. The filing of this Lionheart Construction, 865 Park View Terrace, (see Section 14411, et seq., B&P Code.) Published: 90019. Callie Anne Hass, 1425 S. Curson Ave., The following person(s) is/are doing business as: Medical Wellness Center, 17619 Cypress Circle, statement does not of itself authorize the Glendora CA 91741. Luc West Harrington 09/09/17, 09/16/17, 09/23/17 and 09/30/17. Los Angeles CA 90019. This business is conducted Willowbay Press, 7842 Valley Flores Dr., West Hills Carson CA 90746. Medical Wellness Center, Inc., use in this state of a fictitious business Construction Co., Inc., 865 Park View Terrace, by: an individual. The Registrant(s) commenced CA 91304. Michael R. Lewis, MD, 7842 Valley Flores 17619 Cypress Circle, Carson CA 90746. This name in violation of the rights of another Glendora CA 91741. This business is conducted Statement of Abandonment of Use of Fictitious to transact business under the fictitious business Dr., West Hills CA 91304. This business is conducted business is conducted by: a corporation. The under federal, state or common law (see by: a corporation. The Registrant(s) commenced Business Name: 2017245505. Current file: name or names listed herein on: n/a. Signed: Callie by: an individual. The Registrant(s) commenced to Registrant(s) commenced to transact business Section 14411, et seq., B&P Code.) to transact business under the fictitious business 2015203172. The following person has abandoned Anne Hass, owner. Registrant(s) declared that all transact business under the fictitious business name under the fictitious business name or names listed Published: 09/09/17, 09/16/17, 09/23/17 name or names listed herein on: n/a. Signed: Luc or names listed herein on: n/a. Signed: Michael R. the use of the fictitious business name: Sof Naturals information in the statement is true and correct. herein on: 01/2014. Signed: Angelita Ortiz-Senior, and 09/30/17. Harrrington, President. Registrant(s) declared that LLC, 2814 Ocean Avenue, Venice CA 90291. Sof This statement is filed with the County Clerk of Los Lewis, MD, owner. Registrant(s) declared that all CEO. Registrant(s) declared that all information in all information in the statement is true and correct. Naturals LLC, 2814 Ocean Avenue, Venice CA Angeles County on: 08/31/2017. NOTICE - This information in the statement is true and correct. the statement is true and correct. This statement is This statement is filed with the County Clerk of Los 90291. The fictitious business name referred to fictitious name statement expires five years from This statement is filed with the County Clerk of Los filed with the County Clerk of Los Angeles County on: Angeles County on: 08/31/2017. NOTICE - This above was filed on: 8/4/2015, in the County of Los the date it was filed on, in the office of the County Angeles County on: 09/01/2017. NOTICE - This 09/05/2017. NOTICE - This fictitious name statement The british Weekly, Sat. September 9, 2017 Page 19

dilapidated and the British Weekly results were not positive, Strachan remains upbeat so to convince a young Head coach Gordon games still with a chance player to come and play Strachan said he is of getting to the play-offs. for Northern Ireland was happy that Scotland’s Christophe Berra’s SPORT not an easy thing to do. World Cup qualifying header in the first half “If you look at someone fate is in their own was followed by Leigh like Oliver Norwood, for hands after a 2-0 win Griffiths’ close-range example, who played over Malta at Hampden strike after the interval for us at Under-17. He this week. for Scotland, who won is a Burnley boy and his Scotland dropped 3-0 in Lithuania on father is from Northern a place to fourth in Friday. Ireland, Ollie is touching Group F, level on points “Twenty-five attempts 50 caps now for us.” with Slovenia and a at goal - that says it all,” The NI manager said he point behind Slovakia. said Strachan. players and they will was concerned at the way England are five points “Forty-eight for the help him,” said Rush. players have had to make clear at the top. last two games, so that’s “People will make sure important decisions on Wins over both in their good enough to win he keeps his feet on the their international careers final two games next games of football, if you ground, even though at a young age. month will secure second make that amount of they don’t need to.” “The thing I don’t place and a play-off spot chances. You don’t make like to see happen, and for Scotland. those chances all the time Results boost our it happens a lot to us, is “I’m all right with at international level. when a young player is A STAR IS BORN: Ben Woodman shone for Wales appeal, says N. that,” said Strachan. “I don’t know the last put in a position where this week against both Austria and Moldova Ireland boss “We tried to make up time we had 25 attempts he has to switch his for bad performances or at goal. We could have Manager Michael international allegiance low-key performances scored more goals Two victories keep O’Neill believes his between the ages of 17 by doing the best we can. tonight but maybe they team’s recent success and 21,” O’Neill added. “They had the belief were a wee bit tired after Welsh hopes alive will make it easier to “It is only one choice when things weren’t Friday. That was more persuade young players you get, and we have lost going well to pick than enough tonight. Wales left it late to left, that means the play- to represent Northern too many young players themselves up and go “It’s been a good eight beat lowly Moldova in offs look like Wales’ Ireland. to the Republic of Ireland again. It showed that no days for the players.” midweek as goals from likeliest route to next With his side on the on that basis whose matter what the belief Hal Robson-Kanu and year’s tournament in verge of a place in the international careers would be elsewhere, Tuesday’s Results Aaron Ramsey gave Russia. World Cup play-offs, have floundered rather they had a belief in them a second win The play-off places O’Neill says the mood than flourished because themselves. in four days to keep will be filled by the eight in the Northern Ireland of that decision. It is a big “We’ve put ourselves alive their hopes of best runners-up in the camp is more positive decision for any young in a position now that we qualifying for the 2018 nine qualifying groups, than in the past. player to have to make.” go into the final couple of World Cup in midweek. excluding their results “At one time, we Despite a gulf of 141 against the bottom side. had boys who dreaded places between the As things stand, coming to play for us in Weekend Football League two in the Fifa world although Wales’ Belfast, now they relish rankings, the game was chances of qualifying it,” said O’Neill. goalless at half-time automatically as group Northern Ireland’s win thanks to a combination winners are all but over, over the Czech Republic of stubborn Moldovan their victory against on Monday means they defending and a dearth Moldova at least means are guaranteed a top Monday’s Results of quality in the Welsh they have stolen a two finish in Group C attack. march on the Republic qualifying. Just as their of Ireland in the race for With the world desperate search for a second spot. champions topping the winning goal seemed The biggest story of the group, O’Neill’s men are destined for crushing past week surrounding likely to be one of the disappointment, the the Welsh team has eight countries taking visitors were again left to been the emergence of part in the play-offs to cherish the impact of Ben Woodburn, who, former determine the last four Woodburn - their match- Wales and European qualifiers. winner against Austria great Ian Rush has That success is making on Saturday - as the warned, must be handled it easier for Northern 17-year-old’s superb run carefully despite his eye- Ireland to attract young and cross set up Robson- catching international players who have the Kanu’s diving header. debut. option of playing their Ramsey’s deflected “You don’t want to put international football strike in injury time too much pressure on elsewhere, O’Neill sealed victory for Wales, him,” Rush told 5 live. argued on Radio 5 live. who are now up to “He’s done really well “It was very difficult Saturday’s Results second place in Group but when you compare in the early years D but remain four points him to Gareth Bale and because we didn’t have behind leaders Serbia, Aaron Ramsey there’s a lot to sell,” said O’Neill who beat the Republic of still a long way to go.” who took over as NI Ireland in Dublin. “It’s one step at a time boss in December 2011. With only two matches but he will learn off those “The ground was Page 20 The british Weekly, Sat. September 9, 2017 British Weekly Sport Transfer window to close ahead of season opening Premier League clubs before the Premier United, Manchester City, have voted to close League campaign begins. Watford, Swansea and next summer’s transfer The vote was not Crystal Palace voted window before the 2018- unanimous and clubs against the proposal 19 season starts. will still be able to sell while Burnley abstained. Managers have players until the end of The window across complained that signing the normal window. Europe runs until 31 players once the season Fourteen Premier August. The Premier Alli ‘unlucky’ - Poch is under way causes League clubs voted League’s move means disruption to their in favour of the while clubs will be able Tottenham midfielder World Cup qualifying joined Manchester City squads and preparations. amendment, which to sell until that date, Dele Alli was “unlucky” victory at Wembley. this summer. From next season, the was the minimum total buying activity will cease to be caught on camera The 21-year-old said it Football’s governing window will close at 17:00 needed for the plans to on 9 August for the 2018- gesturing with his was “a joke” with “good body Fifa told reporters BST on the Thursday be approved. Manchester 19 season. middle finger during friend” Kyle Walker. on Thursday they were England’s match against Pochettino also still “gathering evidence”. Slovakia, says Spurs described the gesture as The incident occurred manager Mauricio a “joke” and said Alli’s in the 77th minute after England edge closer Pochettino. “behaviour is fantastic”. Alli was body-checked by England survived a points clear at the top of “We didn’t start the Television pictures Alli and full-back Martin Skrtel, and referee scare as they came from Group F with just two game well but I was showed Alli’s gesture Walker were team-mates Clement Turpin waved behind to beat Slovakia rounds of games to play. pleased with the way during Monday’s 2-1 at Spurs until the latter play on. 2-1 at Wembley on Rashford’s clever near- the players reacted Monday and take a post corner was swept on the field. They got RESTAURANT: giant stride towards in by Eric Dier eight themselves into better qualification for next minutes before half-time, positions. We were 116 Santa Monica Blvd. summer’s World Cup in and the Manchester stretched in the first 15 Santa Monica CA 90401 Russia. United teenager was minutes or so. (310) 451-1402 Stanislav Lobotka took England’s match-winner “Great credit to the Happy Hour: Mon-Fri 4-7 advantage of sloppy as he powered a superb players for staying in (food specials) defensive work to put shot past Slovakia keeper the game and then in the Slovakia ahead after Martin Dubravka from second half we were in Shoppe: 132 Santa Monica Blvd., just three minutes - the outside the box after 59 control. We didn’t give Santa Monica • (310) 394-8765 start of a shoddy first- minutes. them space to play.” Open Sun-Thurs 10am-8pm half display by Gareth England can confirm Fri. & Sat. 10am-10pm Southgate’s side. their place in Russia with Marcus Rashford was victory against Slovenia culpable in conceding at Wembley in their next possession for the goal qualifier on 5 October. Sat 9/9 English Premier League 11.45am Celtic v PSG tbc but recovered superbly Speaking after the 7am Arsenal v Bournemouth 11.45am Barcelona v Juventus to inspire England to a game, England manager 7am Everton v Tottenham 11.45am Roma v Atletico Madrid tbc win that leaves them five Gareth Southgate said: 7am Leicester v Chelsea Wed 9/13 Champions League 930am Stoke v Manchester United H11.45am Tottenham v B. Dortmund Sun 9/10 NFL - Ask for games 11.45am Real Madrid v APOEL Mon 9/11 11.45am Liverpool v Sevilla Noon West Ham v Huddersfield 11.45am Feyenoord v Man City tbc Tue 9/12 Champions League 11.45am Manchester United v Basel Thurs 9/14 Europa League Now featuring delicious, traditional handmade pies and 11.45am Chelsea v Quarabag Noon Arsenal v Köln pasties from Deli-SA. Chicken curry pasties, Cornish Sat. 9/16: Canelo Alvarez v Gennady Golovkin @5pm (ppv) pasties, Steak & Kidney...and much more JOIN US FOR HAPPY HOUR! Teas • Candy • Pastries • Bangers • Meat Pies • Mon-Thurs 4-7pm • Fri: 4pm-8pm Thursday: Late Happy Hour Heinz Beans • China Teapots • Tea Cozies • Gifts 10pm-midnight $2 off draft, $5/well, $5 Margaritas/ Quality Imports from the British Isles... $5 House Wine/ $2 off pub grub 2995 Thousand Oaks Blvd., Thousand Oaks. (parking in rear) Open: Mon-Sat. 10.30-5.30 • Sun: 12-6 • Tel: (805) 495-4042 www.yeoldekingshead.com