<<

Page 1 Immigration Attorney Steven Landaal

• Green Cards through Marriage and Family • Employment Visas • Monthly Payments Available

Tel: (310) 395-2828 See our ad on Page 3 Sticking up for Essex Girls (Page 5) California’s British Accent ™ - Since 1984 Saturday, October 29, 2016 • Number 1650 Always Free ROYALS AT WAR! n Princesses Bea and Eugenie must pay their own way, insists Charles n Queen caught in the middle as Andy demands upgrade for daughters THE Queen is at the center of an extraordinary row within the Royal Family over whether the Duke of York’s daughters should become full-time members of “The Firm”.

Prince Andrew wants Princesses Beatrice and Eugenie to be given taxpayer-funded royal roles and new accommodation at Kensington Palace but the move has been blocked by Prince Charles. The 90-year-old monarch has been caught in the middle of the royal rift and has been at such a loss over what to do about her warring sons that the EUGENIE AND BEATRICE: neither of Andrew’s Government has had to BROTHERS IN ARMS: Prince Andrew disagrees on the proper roles for Eugenie daughters have found professional success help smooth things over. and Beatrice, arguing that they both deserve to play a full royal role line to the throne, be given deserve proper royal roles will not. status in the royal pecking Beatrice, 28, and Eugenie, Sovereign Grant better accommodation at like their cousins, along The heir to the throne, order, behind palace gates 26, are both university The row escalated after Kensington Palace instead with the same standard 67, wants a more the Queen has decreed educated and reportedly Andrew, 56, wrote to his of having to put up with of accommodation at “streamlined” monarchy that Prince Edward will very popular within mother demanding that “small” apartments at St Kensington Palace. “He with only William, Kate inherit his father’s title as the royal fold. But other Beatrice and Eugenie James’s Palace. fears that they will be and Harry taking centre the Duke of Edinburgh than accompanying their carry out full-time royal A source said: “Amanda totally sidelined when the stage at major royal when the time comes. father on the occasional duties supported by the originally drafted the Queen dies.” events. Princess Anne is less put royal engagement, they Sovereign Grant – the letter and couched it in A source said: “The out because her children have not been encouraged public purse which funds very reasonable terms, but ‘streamlined’ monarchy Prince of Wales is already Peter Phillips and Zara to take on royal duties but the Royals’ work. the Duke did not think it Her Majesty was conscious that he divides Tindall do not have royal to carve out careers for The letter, originally made his case strongly apparently so stunned opinion more than his titles and have pursued themselves instead. drafted by the Duke’s enough so tore it up and by the letter that she mother. their own careers. “Despite starting private secretary and put pen to paper himself. felt unable to reply and “The last thing he wants Andrew, Anne and four different jobs in “gatekeeper” Amanda “He believes his handed it to her private is additional criticism by Edward have grown the past five years, Thirsk, complained daughters are already secretary Christopher keeping peripheral royals used to taking a backseat Beatriceannounced in that the princesses being overshadowed by Geidt to handle. on the public payroll.” at major royal occasions, July that she was stepping were in danger of being William, Kate and Harry He raised the matter His austerity-driven like the Diamond down from full-time overshadowed by the and the situation will get directly with Charles, approach is understood Jubilee, when only the employment to “pursue Duke and Duchess of worse as Prince George who suggested someone to have already caused so-called “magnificent her entrepreneurial Cambridge and Prince and Princess Charlotte get in Government should friction with the Earl and seven” appeared ambitions”. Harry when Charles older. break it to his younger Countess of Wessex, who on the Buckingham In between “exploring becomes king. “He has long argued brother that while he will both gave up careers to Palace balcony – The her career options” the Andrew demanded that as the only ‘blood continue to play a formal become full-time working Queen, Prince Philip, sun-worshipping royal that his daughters, who princesses’ in the family, role in the Royal Family in royals. Charles, Camilla, William, has enjoyed a string are seventh and eighth in Beatrice and Eugenie the future, his daughters In order to preserve their Harry and Kate. cont. on page 2, col. 1 Inside: News from Britain 2-6; Meet a Member 7, Crossword 7, Stargazing 9, Book Review 9, Brits in LA 10, Sean Borg 11, Legal Notices 12-17, Sport 18-20 Page 2 The british Weekly, Sat. Oct. 29, 2016 News From Britain

24-hour police protection Royals: because of the £500,000 The fight’s just starting as a third annual cost. The move cont. from page one came months after of luxury holidays. Andrew was forced to runway is approved for Heathrow Between December 2014 step down as the UK’s THE GOVERNMENT and December 2015 the special trade envoy has approved a highly princess racked up 18 amid criticism of his contentious third foreign jaunts, including links to shady Middle runway at Heathrow a trip on Roman Eastern leaders and the to expand UK airport Abramovich’s £1.5billion convicted paedophile capacity following super-yacht in Ibiza. Jeffrey Epstein. a cabinet committee She broke up with Dave The Duke fought meeting on Tuesday. Clark, her boyfriend of 10 ferociously for the Transport Secretary years, over the summer. protection officers to Chris Grayling said the Meanwhile Eugenie stay, arguing that his “truly momentous” is keen to settle down daughters should be decision would support with her boyfriend of six treated differently from trade and create jobs. years Jack Brooksbank other minor royals But Gatwick airport and as a concession to because they enjoy HRH said it was disappointed Andrew’s demands, the status. with the decision, which couple have been given But his argument failed was “not the right answer a cottage at Kensington because their cousin Zara for Britain”. Palace which is currently has no bodyguards, even MORE TO COME: the new runway will not open until 2025 at the earliest The issue has split the undergoing renovation. though she has a higher Cabinet, with Foreign expansion before the They plan to announce public profile as an Secretary Boris Johnson government makes a their engagement in Olympic silver medallist. saying a third runway final decision as part of a the coming months Meanwhile, Charles was “undeliverable”. national policy statement and a royal insider said has reportedly been Local politicians and on aviation. Eugenie was keen to “exasperated” by some residents on the flightpath MPs will then vote settle down and start a of the lurid headlines have been fighting a on that decision in the family. surrounding Andrew vigorous campaign in winter of 2017-18. It is “I’m not sure carving and ex-wife Sarah parliament and the media unlikely that any new out a career is her top Ferguson. against the decision, runway capacity would priority,” added the In 2010, the bankrupted which has been pending be operational before source. The sisters have Duchess of York was for several years. 2025. been trying to raise their filmed by an undercover The Department for London Mayor Sadiq Zac Goldsmith: called the decision ‘catastrophic’ profile, meeting Prime reporter offering access Transport said a new Khan said expanding the Minister Theresa May to the Duke for £500,000. runway at Heathrow west London airport was secretary Frances many years, which is why earlier this month to A year later she was would bring economic the wrong decision for O’Grady said it was successive governments discuss modern slavery. forced to apologise benefits to passengers both London and the UK. “absolutely vital for have attempted to duck Last week Eugenie for a “gigantic error and the wider economy “There are more people Britain”, while CBI chief the issue. recorded a video for of judgment’ after worth up to £61bn and affected by noise because Paul Drechsler said it Although Heathrow the Salvation Army to it emerged she had create as many as 77,000 of Heathrow than people would create jobs and has always been the highlight the plight accepted £15,000 to pay additional local jobs over affected by the airports boost economic growth. favourite among of trafficking victims off her debts by registered the next 14 years. in Paris, Amsterdam, Heathrow management businesses, it has attracted and the week before sex offender Epstein, Heathrow said the Frankfurt, Munich and said the airport was ready the most opposition from she and Beatrice joined who was convicted of expansion would allow it Madrid combined,” he to deliver a third runway MPs with constituencies the Prime Minister at soliciting an underage to offer more direct flights said. “The air in London that was “fair, affordable near the airport or under a Westminster Abbey girl for prostitution. to UK destinations as well is a killer. It makes you and secures the benefits of flight paths. service for William There is no love lost as up to 40 new cities sick and it’s unlawful.” expansion for the whole Zac Goldsmith, the Wilberforce, who led the between Fergie and abroad such as Wuhan, However, a wide range of the UK”. Tory MP for Richmond movement to abolish the Prince Philip either, Osaka and Quito. of unions and business Expanding airport Park, has resigned in slave trade. who once described his A public consultation groups welcomed the capacity in the South protest against the In 2010 the princesses former daughter-in-law will now be held on decision to expand East of England has been decision, which he called were stripped of their as “odd and pointless”. the effects of airport Heathrow. TUC general a political hot potato for “catastrophic”. Hare and The Hounds Now featuring delicious, traditional handmade pies and pasties from Deli-SA. Chicken curry pasties, Cornish pasties, Steak & Kidney...and much more

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

2995 Thousand Oaks Blvd., Thousand Oaks. (parking in rear) Open: Mon-Sat. 10.30-5.30 • Sun: 12-6 • Tel: (805) 495-4042 The british Weekly, Sat. Oct. 29, 2016 Page 3

News from Britain Hugh Laurie thanks ‘good fortune’ as Walk of Fame star is unveiled British actor Hugh Footlights, the university BBC drama The Night THANKING HIS LUCKY STARS: Hugh Laurie clowns around for the Laurie said he had “lived dramatic club which Manager. Laurie can cameras with his star, and (below) with longtime collaborator Stephen Fry a life of extraordinary has produced countless currently be seen in the good fortune” as his well known actors and Amazon psychological star was unveiled on comedians. It was there thriller Chance, playing the Hollywood Walk of he first met his future a conflicted San Fame. writing partner Stephen Francisco-based forensic Laurie made his name Fry, to whom he was neuropsychiatrist. in the US for his award- introduced by another His star is number winning lead role in the rising young talent, 2,593 on the Hollywood medical drama House actress Emma Thompson. Walk of Fame. between 2004 and 2012. After winning acclaim The show was a global as part of a Footlights ‘Incredibly lucky’ success, resulting in revue at the Edinburgh Laurie gathered with Laurie becoming TV’s Festival, Laurie quickly friends and well highest paid performer, moved into television wishers at the Pig ‘n earning over £500,000 per and began writing Whistle British pub on episode. sketches and acting in Hollywood Boulevard But Laurie has been other comic projects, following the ceremony famous in Britain for including BlackAdder, a to tell reporters: “This over 30 years. Born in Bit of Fry and Laurie and is not a fair world. I’m I’m anticipating a piano 1959 he attended Eton Jeeves and Wooster. 57 now and I’ve lived falling on my head to and Cambridge, which More recently he starred a life of extraordinary redress the balance. he represented as rower, opposite Tom Hiddleston good fortune from start “I’ve been incredibly before joining the famed in the critically-lauded to finish, so much so lucky. I’m going to bask in this extraordinary Dead or honour and my extraordinary good Alive singer luck and I’ll set to work first thing tomorrow on Pete the global unfairness problem.” dead at 57 Long-time collaborator Fry was also on hand as By Sean Borg guest speaker, and paid tribute to his former 1980s pop icon and Dead comedy partner, saying: or Alive singer Pete “While he may not be the Burns died earlier this first wise and kind star to week after suffering be set in a paving slab in a cardiac arrest, his old Hollywood, I venture management has said. to suggest no star was A statement on Twitter ever wiser or kinder. said it was with “greatest “I can say like Doctor sadness” that it had Watson of his friend to break the “tragic Holmes, the kindest news” that Burns died CHAMELON: Pete Burns in recent years and (inset) and wisest friend I ever suddenly on Sunday. how he looked in his 1980s heyday knew.” The management Dead or Alive who had Bodies, opening up about statement said: “All of a hit with You Spin his obsession with plastic his family and friends are Me Round in 1985. surgery, and admitting devastated by the loss of In recent years the he’s had over 300 our special star.” British star returned operations over the years It continued: “He was a to the spotlight as a to fix botched procedures true visionary, a beautiful contestant on Celebrity – but is still in love with talented soul, and he will Big Brother in 2006. He his appearance even be missed by all who married partner Michael though he nearly died loved and appreciated Simpson after divorcing following one operation everything he was and his wife, Lynn Corlett the to fix a surgery gone all of the wonderful same year. Burns released wrong. memories he has left us his last single, Never Politician George with.” Marry an Icon in 2010. Galloway, who Born in Cheshire, Known for his was on CBB with England, to a turbulent ever-changing looks, Burns, tweeted: “Sad to home life, Burns, 57, Burns made his final hear of the demise of Pete turned to pop music at TV appearance in the Burns. He was a cross a young age, starting his UK just weeks before between Oscar Wilde first band while working his death, appearing and Dorothy Parker. You at a Liverpool record on Channel 5’s don’t get more brilliant store before founding Celebrity Botched Up than that. RIP”. Page 4 The british Weekly, Sat. Oct. 29, 2016 News from Britain ‘Dad’s Army’ creator Jimmy Perry dead at 93 JIMMY PERRY, the hugely influential creator of two of British TV’s most popular comedy shoes, has died at 93. Perry, who enjoyed a 25-yeare professional partnership with David Croft, was best known as the creator of Dad’s Army, but also produced It Ain’t Half Hot Mum, Hi-de-Hi and You Rang M’Lord? COMEDY GOLD: Perry’s creation Dad’s Army ran Much of his writing for nine years and 80 episodes on the BBC was based on his own varied work experiences many of the characters In the early 1960s he which included a spell as on soldiers he met in the was playing a series of a Butlin’s Redcoat. ranks. bit parts in TV comedy He also had an He was called up in and began working on encyclopaedic knowledge 1941 and sent to Burma an idea for a sitcom about of music hall, something where he became part of the Home Guard which he used to good effect a Royal Artillery Concert he entitled The Fighting when he presented Party, set up to entertain Tigers. the BBC series Turns, the troops. Perry showed his idea which chronicled variety After the war he began to TV producer David JIMMY PERRY: drew on his experiences in the Home Guard and in Burma performances from the training as an actor at Croft, who took it to the 1930s and 40s. Rada, subsidising his BBC’s head of comedy, David Croft, who was appearing regularly when write the ITV sitcom, Jimmy Perry was studies with spells as Michael Mills. drafted in to help Perry Perry and Croft decided Room Service. Together born on 20 September a Redcoat at Butlin’s The BBC had some with the scripts, advised to draw on their wartime with a later effort without 1923 in Barnes, south- holiday camps. initial reservations that against it. experiences in the Far Croft, High Street Blues, west London. His For many years Perry the programme might Many of Perry’s East for It Ain’t Half Hot it became a contender for fascination for the world ran the Palace Theatre be seen to be poking fun characters in Dad’s Army Mum. the worst British sitcom of showbusiness came at at Watford as part of a at the Home Guard, but were taken from real The show centred on ever. an early age and, while small repertory company Mills was persuaded life. One elderly soldier a British army concert The following year still at school, he had his that produced a different to commission the first of his acquaintance party whose duty was to saw Perry and Croft back sights set on becoming a show each week. series. recalled serving under entertain the front-line together again for Hi- stand up-comedian. Mills changed the title Kitchener and became the troops. A similar scenario de-Hi, based on Perry’s When war broke out in Reservations to Dad’s Army, renamed inspiration for Corporal appeared in the 1977 film, experiences at Butlin’s. 1939 he was too young for Among the aspiring some of the characters Jones. Privates on Parade. Set in a 1950s holiday the army so he signed up performers who appeared and altered the fictional Dad’s Army first aired The first episode was camp, the series ran for in his local Home Guard. there was Ruth Llewellyn location to Walmington- on 31 July 1968, with transmitted on 3 January eight years and collected It was an experience who would later become on-Sea. a total of 80 episodes 1974 and the series ran for a Bafta in 1984 for Best on which he would later Ruth Madoc, the Perry himself had appearing over the more than seven years. Comedy Series. Perry draw when he conceived indomitable Gladys Pugh envisaged playing the following nine years. In 1979 Perry again wrote the theme tune, Dad’s Army, basing in Hi-de-Hi. spiv, Private Walker, but Dad’s Army was still went out on his own to Holiday Rock. Brits do it better: 23 reasons why a California mum thinks the Brits are superior to their US counterparts An American woman composed list was the obesity (this is why not).’ caused an internet British language in its Other items on the list sensation this week purest, un-Americanized include the UK’s free with her highly amusing form. healthcare and 28-day list of reasons why the ‘They call hamburger paid holiday allowance, Brits do it better. “beef burger” because compared to America’s Ivy Lee, as she is it’s clearly made of beef,’ pitiful ten days. known on Quora, based she points out. ‘They call Even the Brititsh in Sunnyvale, California, soccer “football” because weather was flipped into published the list in it’s clearly played with a positive. response to a question the foot.’ ‘They know how on the forum: ‘What do to appreciate the sun the British do better than ‘politeness and profanity’ because though the sun the Americans?’ She also praised the never sets in the British She reeled off 23 full English breakfast, empire, it rarely shines examples in total, but also remarked: ‘They in the motherland,’ she praising the UK on have portion control, wittily remarked. everything from its food resulting in higher They have Charles LUCKY US: we get the full English, they get the obesity and music to its £10 note life expectancy while Darwin on their £10 note and its plug sockets. we have supersized while we are 42 percent politeness and profanity And, ‘the English accent. This is just an At the top of everything (because creationist at the same time,’ she accent is more attractive indisputable fact of her carefully why not?), resulting in ‘They beat us at stated. than the American nature’. The british Weekly, Sat. Oct. 29, 2016 Page 5 News from Britain Essex girls: they’re not going to take it anymore

It is a phrase synonymous with 1990s ladette culture, used to define brash party girls in one part of England. And that is why two Essex women have launched a campaign via the website change.org to remove the ‘rude and stereotypical’ term “Essex girl” from the Oxford CALLING FOUL: Juliet Thomas and Natasha Saw- English Dictionary. kins have launched an online petition to remove the Juliet Thomas and term “Essex Girl” from the Oxford English Dictionary Natasha Sawkins want their proud peers to BBC: “It’s so rude and it tired old jokes, feel like post their success under doesn’t define anyone I they have to fight twice as #IAmAnEssexGirl know in or from Essex. hard to be taken seriously and sign their petition to It describes a very dated at university,” she said. have the term scrubbed. stereotype.” “It’s tricky and But, a dictionary disappointing to see it in spokeswoman said, ‘Fight the stereotype’ writing in an official way. “nothing is ever taken out The alternative It reinforces it.” of the OED”. meaning of just a girl in Speaking to the BBC, or from Essex was absent, Towie backing she said: “It’s a historical she said. And it was Ms Thomas said dictionary. Definitions “incredibly offensive” programmes such as can change, but an entry to see it in the dictionary scripted-reality soap will never come out.” with no reference to opera The Only Way is The dictionary defines caricature. Essex existed for other Essex girl as: “Essex Among those who have parts of the UK as well girl n. [after Essex man backed the campaign, and shouldn’t be allowed n.] Brit. derogatory a novelist Amanda to define the women of an contemptuous term Prowse tweeted her entire county. applied (usu. joc.) to a support and theatre Speaking on the BBC’s type of young woman, technician Emily Holden Victoria Derbyshire show, supposedly to be found tweeted: “I have a BA former Towie star Grace in and around Essex, and (hons) degree... I help put Andrews said she backed variously characterized on awesome work. “ the campaign “100 million SPLITSVILLE: Kate and as unintelligent, Ms Thomas said per cent”. promiscuous, and women, particularly Readers wishing to materialistic.” young women, were still familiarize themselves her hubby calling it quits The campaigners having to fight the Essex more with the Essex girl ONE OF Hollywood’s tied the knot in 2004. Meanwhile, Beckinsale were further peeved by girl stereotype years after stereotype are encouraged worst-kept secrets was The two do not have any previously revealed she is a Collins definition that the term was coined. to watch The Only Way Is confirmed this week children together. proud of her “intelligent added: “devoid of taste”. “Girls feel they still Essex, which is available when Len Wiseman, Beckinsale has a and feisty” daughter Juliet Thomas told the have to listen to the same on these shores via Hulu. husband of English 16-year-old daughter, but finds parenting a actress Kate Beckinsale Lily, with former partner teenager is much trickier (pictured, above), Michael Sheen. than looking after a filed for divorce citing Last November, younger child. irreconcilable a source close to the She shared: “Lily is a differences. couple told a leading great, bright, intelligent, Court documents state gossip magazine that feisty girl. Although I do that he and Beckinsale Beckinsale and Wiseman think it’s harder being have both waived any had been separated for the parent of a teenager right to spousal support, several months. than a baby. I wouldn’t and according to TMZ, “They are still friendly have said that at the time which first reported and spend time together because you think that the news, this decision in L.A. when Kate is every stage you’re in is suggests there is a there,” said the source, the hardest one. prenup. adding that “there has “But I do think little Kate, daughter of been no drama.” kids have little problems Rising Damp star At the time, Wiseman and bigger kids have Richard Beckinsale, who was spotted heading bigger problems, so you died when she was just into the Hollywood spend much of your time five, met Wiseman in hot spot The Nice Guy in terror when they do 2003 while working on with CJ Franco, then 24, things like driving - that’s the first Underworld film and the director was scary. I’m quite jealous of together, which Wiseman noticeably not wearing friends whose kids aren’t directed, and they later his wedding ring. doing that yet.” MISUNDERSTOOD? The Only Way is Essex cast largin’ it in Ibiza Page 6 The british Weekly, Sat. Oct. 29, 2016 Local News Underneath: combining the earthy and the ethereal This weekend is the last chance to catch Underneath at the Odyssey Theatre on Sepulveda Boulevard in West Los Angeles. It’s well worth the trip, writes Catherine Siggins

One would hardly the gods standing in and reviled, she tells expect the County judgment, as he comes about the people she of Cork in Ireland before us to explain encounters in her to have anything in the life of his character life, who they were common with ancient from cruel childhood perceived to be by Egypt, however to an adulthood of her and society at in Pat Kinevane’s shame, solitude, self- large, and who they new one-man show, awareness, and death. revealed themselves to Underneath, we find be, the truth beneath ourselves neck deep Irish storytelling the judgments. To the in the shadows of the An onyx woman rises world their outward Book of the Dead. out of the darkness. lives are very different NOT SO DARK: Pat Kinevane’s superb writing and performance Set in Mr. Kinevane’s The blackness of her from the reality of their spells an evening at the theatre full of fun and great jokes County Cork skin is the result of its personal existence. hometown of Cobh, decomposition, as the I don’t want to go into There is definitely no one will even find achieved through Mr. the play is an eclectic woman who stands particulars, as much of something unsettling your resting place, so Kinevane’s remarkable mix of rural Ireland before us is speaking the joy of this play is that about the play, outside when you have the physicality, some gold and ancient Egyptian to us from her tomb. you will become part of of the fact that you chance to have a chat, lame fabric in a black afterlife imagery, based We never learn the the story thanks to Mr. are being talked to go for it. box set, and some very around the Egyptian protagonist’s name, Kinevane’s outstanding by a corpse. The mix This play asks a lot affecting sound design belief that the burial though we get to performance and of surreal setting, the of the audience, as Mr. by Denis Clohessy, all tomb was a magical know Her intimately performance style. This savage presence of Kinevane doesn’t hold under the editorial eye place that allowed through the play. It is a hugely entertaining nature, that also courses back when retelling of director Jim Culleton, the dead to move was a life shaped by and moving evening of through the veins of the the harsher elements. Mr. Kinevane’s long between the world a childhood accident Irish storytelling. The people who populate Structured as a kind time collaborator. of the living and the that badly disfigures audience gets drawn the town where the of shaggy dog story, it This play is something dead, and where your Her, and causes her into his character’s stories are set, savage goes off on tangents, to be experience rather life on earth would to be shunned within life, and her sense of and cruel to any jumping into different then observed. As the be judged. Kinevane her community. sad loneliness, and the weakness perceived realms, flights of fancy, title suggests, this play has made his audience Alone, isolated, hated cruel twist of fate that in the protagonist. It’s spanning the past and gets underneath, and brings her growing a surprising piece, foretelling the future. It takes up residence in happiness to a sudden shifting from stylized is a narrative that takes your subconscious and St. Andrew’s Day Dinner and terrifying end. movement and the the viewer into Her’s feelings, much as the set for November 13th Moments of joy and highly theatrical to light imagination, where foxes in the next tomb, love, felt from an uncle hearted and witted song and dance and like a hard-to-forget and acquaintances conversation, often ancient mythology are dream. Catch it before stand in high relief involving references normal. All of this is it’s gone! against the otherwise to contemporary news lonely existence. and celebrity. Mr. Kinevane allows WHO, WHAT, WHEN & WHERE: savage and cruel Her to break through the When: “Underneath” runs til 30th However if you are fourth wall and directly October, Friday and Saturday at 8pm, expecting a heavy engages a number of Sunday at 2pm. night of tragedy, the audience, learning Where: Odyssey Theatre, 2055 S. you are in for more their names and having surprises. Kinevane’s a chat with them before Sepulveda Blvd., Los Angeles superb writing and revealing to them more Tickets: $25 performance is full of of her story, as if to a Info: (310) 477-2055 Ext. 2 or LOCAL SCOTS (and The event is billed as ‘a fun and great jokes as he close friend. His sharp www.odysseytheatre.com those who wish they festive Scottish evening puts a spotlight on the humour and ability to Running time: 1 hour, 50 minutes were) will want to celebrate Scotland’s societies obsession with ad lib make you feel at to celebrate their patron saint.’ Dress is surface appearance, ease and laugh loudly, heritage at a special St. Highland evening wear lampooning its until the banter is Andrew’s Day Dinner, or smart cocktail attire. shallowness without shattered by the horror being held by the Los Tickets are priced at $80 restraint. He even does of his character’s reality Angeles branch of the and capacity is limited a great turn parodying as it breaks through St. Andrews Society, so interested readers the television series “A once more. on on November 13th should book quickly to Place in The Sun”, a Indeed his character from 6pm at Spumante avoid disappointment. This week’s exchange rate: couple looking for their says she has no friends Restaurant, located For further information “perfect property” with and has lived her life in at 11049 W. Magnolia or to book your ticket (updated 10/22/16) unrealistic expectations Boulevard contact Ian Skone-Rees hiding for the most part. that border on the in North Hollywood. at: [email protected]. Death is the loneliest of ridiculous. places, especially when £1 = $1.22 The british Weekly, Sat. Oct. 29, 2016 Page 7

Brits in LA Meet a Member: Nicola Bailey Meet Nicola Bailey from St What do you miss most found lifelong friends Ives, Cornwall, who moved from home? through the club. to LA almost 11 years ago to pursue performing arts, Family and friends, What was your first sunshine and boys with without a shadow of a impression of LA and American accents! doubt. My one wish is has it changed since? If that LA wasn’t quite so so why? Was there a particular far away. In fact, I often My very first impression reason you chose LA? forget just how far till of LA was that it was such After growing up as a it’s time to go on that big a sunny and optimistic kid who watched too plane across the pond, kind of lifestyle, and I much Saved By the followed by another long loved it from the very Bell and Baywatch, I trek down to St Ives. I beginning. A decade on, always wanted to live also miss the British and I still love it as much in the US for a period humour a great deal; as I did then, with the of time. Growing up by the American version same crazy excitement I the beach in Cornwall just isn’t the same. I also had when I first set foot and being a self- missed playing netball here. proclaimed beach bum, when I first arrived the California beaches here as I had played What do you find the and endless summers throughout school and biggest difference is appealed to me. college. Seeing as no one living here versus St As soon as I arrived in America seemed to Ives? NICOLA BAILEY: flying the flag for netball on these shores (photo: Elma van der Ryst) in Los Angeles, I felt know about the sport, Where do I start?! pasty here! from England as well as wisdom - what is the best instantly at home and I was very surprised to They’re completely Australia, New Zealand piece of advice you’ve found people here to learn that there was in different planets, but I’m Do you have a hidden and South Africa, has been given? be incredibly helpful fact netball. I play for very lucky to be able to gem in LA that you want really enabled me to If you’re in a classroom and supportive. I the Santa Monica Spirits call both of them home. to share with us? explore LA sights with the here and you make a wanted to marry Zach Netball Club, as well as There’s slightly more I think that the best hidden best people, and provides mistake, don’t shout out Morris and live at organizing many of their going on in LA, but I’m gems in LA are found in such a sense of love and to everyone that you the Baywatch beach!! social events, and have yet to find a half-decent places you are not familiar comfort when you’re so want a rubber. Words with, so merely exploring far away from home. have different meanings The British Weekly Crossword by Myles Mellor. #248 new areas is always fun! here… Going for hikes (walks) What would you up in the mountains and suggest to others who are Lastly, how can we find exploring the diversity thinking about making out more about you? of Los Angeles is great the move here? Are you working on to do. My own little Don’t think too much. anything at the moment? hidden gem was finding Go for it and have an I’m currently gearing up the Santa Monica Spirits adventure!! to play in the U.S. Open Netball Club and its Netball Championships founder, Maxine Lewis. Lots of our members November 4-6, which are To have such an amazing join our group Brits in actually being held in LA group of women, many LA seeking out words of for the first time this year! You can follow me and my fellow teammates through the Santa Monica Spirits Netball Club socials. Twitter.com/SpiritsNetball, instagram.com/ santamonicaspiritsnetballclub or at facebook.com/SantaMonicaNetball The British Weekly Sudoku by Myles Mellor & Susan Flanagan #248 Page 8 The british Weekly, Sat. Oct. 29, 2016 Legal Notices occur close in time to the scheduled LAW OFFICES OF Clerk of Los Angeles County on: 09/13/2016. NOTICE - business is conducted by: a corporation. The Registrant(s) general circulation for the County sale may not immediately be reflected ORDER TO SHOW CAUSE FOR of Los Angeles, for four successive DOMINIC E RAINONE PLC This fictitious name statement expires five years from the commenced to transact business under the fictitious in the telephone information or on the 16148 SAND CYN AVE date it was filed on, in the office of the County Clerk. A new business name or names listed herein on: n/a. Signed: CHANGE OF NAME weeks prior to the date set for Internet Web site. The best way to verify IRVINE CA 92630 Fictitious Business Name Statement must be filed prior Oleg Gross, Vice President. Registrant(s) declared that hearing of said petition. postponement information is to attend CN929580 BSC214046 Oct 8,15,22, to that date. The filing of this statement does not of itself all information in the statement is true and correct. This SUPERIOR COURT OF the scheduled sale. The undersigned authorize the use in this state of a fictitious business name statement is filed with the County Clerk of Los Angeles Trustee disclaims any liability for any 2016 in violation of the rights of another under federal, state or County on: 09/23/2016. NOTICE - This fictitious name CALIFORNIA, COUNTY OF LOS Dated: Sept. 30, 2016. common law (see Section 14411, et seq., B&P Code.) statement expires five years from the date it was filed on, ANGELES incorrectness of the property address or Mark A Borenstein other common designation, if any, shown Published: 10/08/16, 10/15/16, 10/22/16 and 10/29/16. in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing 300 East Olive, Burbank CA 91502 Judge of the Superior Court herein. If no street address or other NOTICE OF PETITION TO ADMINISTER ESTATE OF Fictitious Business Name Statement: 2016229793. The of this statement does not of itself authorize the use in this BS163347 common designation is shown, directions following person(s) is/are doing business as: New Star Inn- state of a fictitious business name in violation of the rights In the Matter of the Petition of Published 10/08/16, 10/15/16, to the location of the property may be FRANK R. JUSTIN of another under federal, state or common law (see Section Case No. 16STPB04689 San Pedro, 354 West 9th Street, San Pedro CA 90731. Diana Artemis Kavurmadzhyan, an 10/22/16 and 10/29/16. obtained by sending a written request Port Ventures Inc., 17780 Fithch Dr. Ste. 105, Irvine CA 14411, et seq., B&P Code.) Published: 10/08/16, 10/15/16, To all heirs, beneficiaries, credi- adult over the age of 18 years. to the beneficiary within 10 days of the 92614. This business is conducted by: a corporation. The 10/22/16 and 10/29/16. date of first publication of this Notice tors, contingent creditors, and per- Registrant(s) commenced to transact business under NOTICE OF TRUSTEE’S SALE TS No. of Sale. If the sale is set aside for any sons who may otherwise be inter- the fictitious business name or names listed herein on: Fictitious Business Name Statement: 2016235377. The CA-14-627423-AB Order No.: 8451826 Date: 12/02/2016. Time: 08:30am, reason, including if the Trustee is unable ested in the will or estate, or both, 09/2016. Signed: Vipul Ramanbhai Patel, Vice President. following person(s) is/are doing business as: Prater NOTE: THERE IS A SUMMARY OF THE in Dept. NCB-A to convey title, the Purchaser at the sale of FRANK R. JUSTIN Registrant(s) declared that all information in the statement Plumbing; Joseph Prater Plumbing, Joe Prater Plumbing, INFORMATION IN THIS DOCUMENT is true and correct. This statement is filed with the County 1940 Riverside Drive, Los Angeles CA 90039. Kessler shall be entitled only to a return o f the A PETITION FOR PROBATE ATTACHED TO THE COPY PROVI DED Clerk of Los Angeles County on: 09/16/2016. NOTICE - Plumbing & Heating, Inc., 1940 Riverside Drive, Los monies paid to the Trustee. This shall has been filed by Susan K. Holzman It appearing that the following TO THE MORTGAGOR OR TRUSTOR This fictitious name statement expires five years from the Angeles CA 90039; Oleg Gross, 22080 Rayen Street, West be the Purchaser’s sole and exclusive in the Superior Court of California, person whose name is to be (Pursuant to Cal. Civ. Code 2923.3) YOU date it was filed on, in the office of the County Clerk. A new Hills CA 91304; Timo Spoerl, 30 Corral Road, Bell Canyon remedy. The purchaser shall have no County of LOS ANGELES. changed is over 18 years of age: ARE IN DEFAULT UNDER A DEED OF Fictitious Business Name Statement must be filed prior CA 91307; Jonathan Burnett, 2680 Middlefield Road, further recourse against the Trustor, the THE PETITION FOR PROBATE to that date. The filing of this statement does not of itself Redwood City CA 94063. This business is conducted by: TRUST DATED 3/17/2006. UNLESS Diana Artemis Kavurmadzhyan. And a Trustee, the Beneficiary, the Beneficiary’s requests that Susan K. Holzman be authorize the use in this state of a fictitious business name a corporation. The Registrant(s) commenced to transact YOU TAKE ACTION TO PROTECT petition for change of names having Agent, or the Beneficiary’s Attorney. If appointed as personal representa- in violation of the rights of another under federal, state or business under the fictitious business name or names YOUR PROPERTY, IT MAY BE SOLD been duly filed with the clerk of this you have previously been discharged tive to administer the estate of the common law (see Section 14411, et seq., B&P Code.) listed herein on: n/a. Signed: Oleg Gross, Vice President. AT A PUBLIC SALE. IF YOU NEED AN through bankruptcy, you may have been decedent. Published: 10/08/16, 10/15/16, 10/22/16 and 10/29/16. Registrant(s) declared that all information in the statement Court, and it appearing from said EXPLANATION OF THE NATURE OF is true and correct. This statement is filed with the County released of personal liability for this loan THE PETITION requests the petition that said petitioner(s) desire THE PROCEEDING AGAINST YOU, Fictitious Business Name Statement: 2016230700. The Clerk of Los Angeles County on: 09/23/2016. NOTICE - in which case this letter is intended to decedent’s will and codicils, if any, to have their name changed from YOU SHOULD CONTACT A LAWYER. A following person(s) is/are doing business as: Earnest Parc This fictitious name statement expires five years from the exercise the note holders right’s against be admitted to probate. The will and Diana Artemis Kavurmadzhyan to public auction sale to the highest bidder Press, 2012 6th Street, Santa Monica CA 90405. Nicole date it was filed on, in the office of the County Clerk. A new the real property only. QUALITY MAY BE any codicils are available for exam- Schubert, 2012 6th Street, Santa Monica CA 90405. This Fictitious Business Name Statement must be filed prior Diana Ivanova. for cash, cashier’s check drawn on a ination in the file kept by the court. state or national bank, check drawn by CONSIDERED A DEBT COLLECTOR business is conducted by: an individual. The Registrant(s) to that date. The filing of this statement does not of itself THE PETITION requests author- commenced to transact business under the fictitious authorize the use in this state of a fictitious business name state or federal credit union, or a check ATTEMPTING TO COLLECT A DEBT IT IS HEREBY ORDERED that all AND ANY INFORMATION OBTAINED ity to administer the estate under business name or names listed herein on: 09/2016. in violation of the rights of another under federal, state or drawn by a state or federal savings and the Independent Administration Signed: Nicole Schubert, owner. Registrant(s) declared common law (see Section 14411, et seq., B&P Code.) persons interested in the above loan association, or savings association, WILL BE USED FOR THAT PURPOSE. Date: Quality Loan Service Corporation of Estates Act. (This authority will that all information in the statement is true and correct. This Published: 10/08/16, 10/15/16, 10/22/16 and 10/29/16. entitled matter of change of names or savings bank specified in Section 5102 statement is filed with the County Clerk of Los Angeles 411 Ivy Street San Diego, CA 92101 619- allow the personal representative appear before the above entitled to the Financial C ode and authorized to take many actions without ob- County on: 09/19/2016. NOTICE - This fictitious name Fictitious Business Name Statement: 2016235465. The 645-7711 For NON SALE information following person(s) is/are doing business as: Achievement, court to show cause why the petition to do business in this state, will be held taining court approval. Before tak- statement expires five years from the date it was filed on, by duly appointed trustee. The sale only Sale Line: 1 (855) 238-5118 O r in the office of the County Clerk. A new Fictitious Business 2211 Tomich Road, Hacienda Heights CA 91745. for change of name(s) should not Login to: http://www.qualityloan.com ing certain very important actions, Name Statement must be filed prior to that date. The filing Catherine Yee, 2211 Tomich Road, Hacienda Heights CA will be made, but without covenant or however, the personal representa- be granted. Any person objecting to warranty, expressed or implied, regarding Reinstatement Line: (866) 645-7711 Ext of this statement does not of itself authorize the use in this 91745. This business is conducted by: an individual. The Quality Loan Service Corp. TS No.: tive will be required to give notice state of a fictitious business name in violation of the rights Registrant(s) commenced to transact business under the the name changes described must title, possession, or encumbrances, to 5318 IDSPub #0115916 to interested persons unless they of another under federal, state or common law (see Section fictitious business name or names listed herein on: n/a. file a written petition that includes pay the remaining principal sum of the CA-14-627423-AB 10/8/2016 10/15/2016 10/22/2016 have waived notice or consented 14411, et seq., B&P Code.) Published: 10/08/16, 10/15/16, Signed: Catherine Yee, owner. Registrant(s) declared that the reasons for the objection at note(s) secured by the Deed of Trust, to the proposed action.) The inde- 10/22/16 and 10/29/16. all information in the statement is true and correct. This with interest and late charges thereon, as least two court days before the pendent administration authority statement is filed with the County Clerk of Los Angeles provided in the note(s), advances, under matter is scheduled to be heard and NOTICE OF PETITION TO will be granted unless an interested Fictitious Business Name Statement: 2016230974. The County on: 09/23/2016. NOTICE - This fictitious name the terms of the Deed of Trust, interest following person(s) is/are doing business as: Sonoratown, statement expires five years from the date it was filed on, ADMINISTER ESTATE OF person files an objection to the peti- must appear at the hearing to show thereon, fees, charges and expenses 208 E. 8th St., Los Angeles CA 90014/621 S. Spring St., in the office of the County Clerk. A new Fictitious Business SUSAN D. UNGAR aka tion and shows good cause why the cause why the petition should not of the Trustee for the total amount (at #1101, Los Angeles CA 90014. Jennifer Feltham, 621 S. Name Statement must be filed prior to that date. The filing court should not grant the authority. be granted. If no written objection is the time of the initial publication of the SUSAN UNGAR Spring St., #1101, Los Angeles CA 90014. This business is of this statement does not of itself authorize the use in this Case No. 16STPB04636 state of a fictitious business name in violation of the rights Notice of Sale) reasonably estimated to A HEARING on the petition will conducted by: an individual. The Registrant(s) commenced timely filed, the court may grant the to transact business under the fictitious business name or of another under federal, state or common law (see Section be set forth below. The amount may be To all heirs, beneficiaries, credi- be held on Nov. 29, 2016 at 8:30 petition without a hearing. tors, contingent creditors, and per- AM in Dept. No. 11 located at 111 names listed herein on: n/a. Signed: Jennifer Feltham, 14411, et seq., B&P Code.) Published: 10/08/16, 10/15/16, greater on the day of sale. BENEFICIARY sons who may otherwise be inter- N. Hill St., Los Angeles, CA 90012. owner. Registrant(s) declared that all information in the 10/22/16 and 10/29/16. MAY ELECT TO BID LESS THAN THE ested in the will or estate, or both, IF YOU OBJECT to the granting statement is true and correct. This statement is filed with IT IS FURTHER ORDERED that a TOTAL AMOUNT DUE. Trustor(s): Y of SUSAN D. UNGAR aka SUSAN the County Clerk of Los Angeles County on: 09/19/2016. Fictitious Business Name Statement: 2016236159. The copy of this order be published in ALTMAN, SUCCESSOR TRUSTEE of the petition, you should appear at NOTICE - This fictitious name statement expires five years following person(s) is/are doing business as: Zubana; UNGAR the British Weekly, a newspaper of THE ALTMAN TRUST DATED JUNE the hearing and state your objec- from the date it was filed on, in the office of the County Liquipod, 2752 W. 235th St., Torrance CA 90505. David Yu, A PETITION FOR PROBATE tions or file written objections with general circulation for the County 23, 1993 Recorded: under that certain Clerk. A new Fictitious Business Name Statement must 2752 W. 235th St., Torrance CA 90505. This business is has been filed by Robert Craig Un- the court before the hearing. Your be filed prior to that date. The filing of this statement does conducted by: an individual. The Registrant(s) commenced of Los Angeles, for four successive Deed of Trust dated 3/17/2006 executed by Y ALTMAN, SUCCESSOR TRUSTEE gar in the Superior Court of Califor- appearance may be in person or by not of itself authorize the use in this state of a fictitious to transact business under the fictitious business name or weeks prior to the date set for business name in violation of the rights of another under names listed herein on: 10/2015. Signed: David Yu, owner. THE ALTMAN TRUST DATED JUNE nia, County of LOS ANGELES. your attorney. hearing of said petition. THE PETITION FOR PROBATE IF YOU ARE A CREDITOR or a federal, state or common law (see Section 14411, et seq., Registrant(s) declared that all information in the statement 23, 1993 , as Trustor(s) to CTC REAL B&P Code.) Published: 10/08/16, 10/15/16, 10/22/16 and is true and correct. This statement is filed with the County ESTATE SERVICES, as Trustee and requests that Robert Craig Ungar contingent creditor of the decedent, be appointed as personal represen- you must file your claim with the 10/29/16. Clerk of Los Angeles County on: 09/26/2016. NOTICE - Dated: Sept. 27, 2016. recorded as Instrument No. 06 0692782 This fictitious name statement expires five years from the tative to administer the estate of the court and mail a copy to the per- Darrell Mavis , on 3/31/2006 , of Official Records in the Fictitious Business Name Statement: 2016231750. date it was filed on, in the office of the County Clerk. A new decedent. sonal representative appointed by Judge of the Superior Court office of the County Recorder of LOS The following person(s) is/are doing business as: ANX Fictitious Business Name Statement must be filed prior THE PETITION requests author- the court within the later of either Performance, 2275 Huntington Drive, Suite 801, San to that date. The filing of this statement does not of itself ES020968 ANGELES County, CA; and reformed to confirm the legal description pursuant to ity to administer the estate under (1) four months from the date of Marino CA 91108. Dorner Duplex, LLC, 2275 Huntington authorize the use in this state of a fictitious business name Published: 10/08/16, 10/15/16, an Amended Default Judgment By Court the Independent Administration first issuance of letters to a general Drive, Suite 801, San Marino CA 91108. This business is in violation of the rights of another under federal, state or conducted by: a limited liability company. The Registrant(s) common law (see Section 14411, et seq., B&P Code.) 10/22/16 and 10/29/16. After Entry of Default filed on August of Estates Act. (This authority will personal representative, as defined allow the personal representative in section 58(b) of the California commenced to transact business under the fictitious Published: 10/08/16, 10/15/16, 10/22/16 and 10/29/16. 8, 2016 and recorded on August 16, business name or names listed herein on: n/a. Signed: ORDER TO SHOW CAUSE FOR 2016 , as Instrument No. 20160971975 to take many actions without ob- Probate Code, or (2) 60 days from taining court approval. Before tak- the date of mailing or personal de- Vincent Hon, Managing Member. Registrant(s) declared Fictitious Business Name Statement: 2016236593. The CHANGE OF NAME , of Official records in the Office of that all information in the statement is true and correct. This following person(s) is/are doing business as: Okand, 6909 the Recorder of Los Angeles County, ing certain very important actions, livery to you of a notice under sec- statement is filed with the County Clerk of Los Angeles Ferncroft Ave., San Gabriel CA 91775. Joanne Kuo, 6909 California; Date of Sale: 11/2/2016 at however, the personal representa- tion 9052 of the California Probate County on: 09/20/2016. NOTICE - This fictitious name Ferncroft Ave., San Gabriel CA 91775. This business is SUPERIOR COURT OF 11:00 AM Place of Sale: By the fountain tive will be required to give notice Code. statement expires five years from the date it was filed on, conducted by: an individual. The Registrant(s) commenced CALIFORNIA, COUNTY OF LOS located at 400 Civic Center Plaza, to interested persons unless they Other California statutes and le- in the office of the County Clerk. A new Fictitious Business to transact business under the fictitious business name or ANGELES Pomona, CA 91766 Amount of unpaid have waived notice or consented gal authority may affect your rights Name Statement must be filed prior to that date. The filing names listed herein on: 09/2016. Signed: Joanne Kuo, of this statement does not of itself authorize the use in this owner. Registrant(s) declared that all information in the balance and other charges: $717,004.27 to the proposed action.) The inde- as a creditor. You may want to con- 111 N. Hill St., Los Angeles CA state of a fictitious business name in violation of the rights statement is true and correct. This statement is filed with The purported property address is: 815 pendent administration authority sult with an attorney knowledgeable 90012. will be granted unless an interested in California law. of another under federal, state or common law (see Section the County Clerk of Los Angeles County on: 09/26/2016. 10TH ST #D, SANTA MONICA, CA 14411, et seq., B&P Code.) Published: 10/08/16, 10/15/16, NOTICE - This fictitious name statement expires five years 90403 Assessor’s Parcel No.: 4281-024- person files an objection to the peti- YOU MAY EXAMINE the file kept 10/22/16 and 10/29/16. from the date it was filed on, in the office of the County In the Matter of the Petition of 062 NOTICE TO POTENTIAL BIDDERS: tion and shows good cause why the by the court. If you are a person in- Clerk. A new Fictitious Business Name Statement must Noreal Antoinette Sydney, an If you are considering bidding on this court should not grant the authority. terested in the estate, you may file Fictitious Business Name Statement: 2016232010. The be filed prior to that date. The filing of this statement does adult over the age of 18 years. property lien, you should understand A HEARING on the petition will with the court a Request for Special following person(s) is/are doing business as: Eazy Sniper, not of itself authorize the use in this state of a fictitious that there are risks involved in bidding at be held on Oct. 31, 2016 at 8:30 AM Notice (form DE-154) of the filing of 16215 Pioneer Blvd., Norwalk CA 90650/PO Box 12156, business name in violation of the rights of another under a trustee auction. You will be bidding on in Dept. No. 99 located at 111 N. Hill an inventory and appraisal of estate Marina del Rey CA 90295. Nathaniel Hopson III, 16215 federal, state or common law (see Section 14411, et seq., Date: 11/29/2016. Time: 10.00am, B&P Code.) Published: 10/08/16, 10/15/16, 10/22/16 and a lien, not on the property itself. Placing St., Los Angeles, CA 90012. assets or of any petition or account Pioneer Blvd., Norwalk CA 90650/Nicolas E. Donaire, in Dept. 44, Room 418 183 S. Westchester Dr. Unit 3, Anaheim CA 92804. This 10/29/16. the highest bid at a trustee auction does IF YOU OBJECT to the granting as provided in Probate Code sec- of the petition, you should appear at tion 1250. A Request for Special business is conducted by: a general partnership. The not automatically entitle you to free and Registrant(s) commenced to transact business under Fictitious Business Name Statement: 2016236645. It appearing that the following clear ownership of the property. You the hearing and state your objec- Notice form is available from the the fictitious business name or names listed herein on: The following person(s) is/are doing business as: Salon person whose name is to be should also be aware that the lien being tions or file written objections with court clerk. 09/2016. Signed: Nathaniel Hopson III, general partner. Kazumi, 9725 South Santa Monica Blvd., Beverly Hills changed is over 18 years of age: auctioned off may be a junior lien. If you the court before the hearing. Your Attorney for petitioner: Registrant(s) declared that all information in the statement CA 90210. KZ International Inc., 3527 Purdue Ave., Los are the highest bidder at the auction, you appearance may be in person or by MARC A BRONSTEIN ESQ is true and correct. This statement is filed with the County Angeles CA 90066. This business is conducted by: a Noreal Antoinette Sydney. And a MARC A BRONSTEIN are or may be responsible for paying off your attorney. Clerk of Los Angeles County on: 09/20/2016. NOTICE - corporation. The Registrant(s) commenced to transact petition for change of names having A PROFESSIONAL LAW This fictitious name statement expires five years from the business under the fictitious business name or names all liens senior to the lien being auctioned IF YOU ARE A CREDITOR or a CORPORATION been duly filed with the clerk of this off, before you can receive clear title contingent creditor of the decedent, date it was filed on, in the office of the County Clerk. A new listed herein on: 03/2016. Signed: Kazumi Maeda Morton, 3205 OCEAN PARK BLVD Fictitious Business Name Statement must be filed prior President. Registrant(s) declared that all information in the Court, and it appearing from said to the property. You are encouraged to you must file your claim with the STE 200 to that date. The filing of this statement does not of itself statement is true and correct. This statement is filed with petition that said petitioner(s) desire investigate the existence, priority, and court and mail a copy to the per- SANTA MONICA CA 90405 authorize the use in this state of a fictitious business name the County Clerk of Los Angeles County on: 09/26/2016. to have their name changed from size of outstanding liens that may exist sonal representative appointed by CN929584 JUSTIN Oct 8,15,22, 2016 in violation of the rights of another under federal, state or NOTICE - This fictitious name statement expires five years the court within the later of either Noreal Antoinette Sydney to Nora on this property by contacting the county common law (see Section 14411, et seq., B&P Code.) from the date it was filed on, in the office of the County recorder’s office or a title insurance (1) four months from the date of Fictitious Business Name Statement: 2016223260. The Published: 10/08/16, 10/15/16, 10/22/16 and 10/29/16. Clerk. A new Fictitious Business Name Statement must Antoinette Lipscomb. company, either of which may charge you first issuance of letters to a general following person(s) is/are doing business as: Joseph be filed prior to that date. The filing of this statement does Ben Export, 405 N. Palm D 303, Beverly Hills CA 90210. a fee for this information. If you consult personal representative, as defined Fictitious Business Name Statement: 2016235185. The not of itself authorize the use in this state of a fictitious IT IS HEREBY ORDERED that all Joseph Beniftah, 405 N. Palm Dr 303, Beverly Hills CA following person(s) is/are doing business as: Ed’s Auto business name in violation of the rights of another under either of these resources, you should be in section 58(b) of the California 90210. This business is conducted by: an individual. The persons interested in the above aware that the same lender may hold Probate Code, or (2) 60 days from Transport, 3516 Downing Ave., Glendale CA 91208. Ed’s federal, state or common law (see Section 14411, et seq., Registrant(s) commenced to transact business under the Auto Transport, Inc., 3516 Downing Ave., Glendale CA B&P Code.) Published: 10/08/16, 10/15/16, 10/22/16 and more than one mortgage or deed of trust the date of mailing or personal de- entitled matter of change of names fictitious business name or names listed herein on: n/a. 91208. This business is conducted by: a corporation. 10/29/16. appear before the above entitled on the property. NOTICE TO PROPERTY livery to you of a notice under sec- Signed: Joseph Beniftah, owner. Registrant(s) declared The Registrant(s) commenced to transact business The sale date shown on this tion 9052 of the California Probate that all information in the statement is true and correct. This court to show cause why the petition OWNER: under the fictitious business name or names listed Fictitious Business Name Statement: 2016236726. The notice of sale may be postponed one or Code. statement is filed with the County Clerk of Los Angeles herein on: 11/2011. Signed: Armine Vartanian, President. following person(s) is/are doing business as: Davlincor, for change of name(s) should not more times by the mortgagee, beneficiary, Other California statutes and le- County on: 09/09/2016. NOTICE - This fictitious name Registrant(s) declared that all information in the statement 6060 Buckingham Parkway Apt. 213, Culver City CA be granted. Any person objecting to trustee, or a court, pursuant to Section gal authority may affect your rights statement expires five years from the date it was filed on, is true and correct. This statement is filed with the County 90230. David L. Corlin, 6060 Buckingham Parkway Apt. in the office of the County Clerk. A new Fictitious Business the name changes described must 2924g of the California Civil Code. The as a creditor. You may want to con- Clerk of Los Angeles County on: 09/23/2016. NOTICE - 213, Culver City CA 90230. This business is conducted Name Statement must be filed prior to that date. The filing This fictitious name statement expires five years from the by: an individual. The Registrant(s) commenced to transact file a written petition that includes law requires that information about trustee sult with an attorney knowledgeable of this statement does not of itself authorize the use in this sale postponements be made available in California law. date it was filed on, in the office of the County Clerk. A new business under the fictitious business name or names the reasons for the objection at state of a fictitious business name in violation of the rights listed herein on: n/a. Signed: David L. Corlin, owner. to you and to the public, as a courtesy YOU MAY EXAMINE the file kept Fictitious Business Name Statement must be filed prior least two court days before the of another under federal, state or common law (see Section to that date. The filing of this statement does not of itself Registrant(s) declared that all information in the statement to those not present at the sale. If you by the court. If you are a person in- 14411, et seq., B&P Code.) Published: 10/08/16, 10/15/16, matter is scheduled to be heard and authorize the use in this state of a fictitious business name is true and correct. This statement is filed with the County wish to learn whether your sa le date terested in the estate, you may file 10/22/16 and 10/29/16. in violation of the rights of another under federal, state or Clerk of Los Angeles County on: 09/26/2016. NOTICE - must appear at the hearing to show has been postponed, and, if applicable, with the court a Request for Special common law (see Section 14411, et seq., B&P Code.) This fictitious name statement expires five years from the cause why the petition should not the rescheduled time and date for the Notice (form DE-154) of the filing of Fictitious Business Name Statement: 2016225815. The Published: 10/08/16, 10/15/16, 10/22/16 and 10/29/16. date it was filed on, in the office of the County Clerk. A new sale of this property, you may call 1 (855) an inventory and appraisal of estate following person(s) is/are doing business as: Gardena Fictitious Business Name Statement must be filed prior be granted. If no written objection is Pharmacy, 15418 Crenshaw Blvd., Gardena CA timely filed, the court may grant the 238-5118 for information regarding the assets or of any petition or account Fictitious Business Name Statement: 2016235367. to that date. The filing of this statement does not of itself 90249/10530 Poinsettia Ln, Santa Fe Springs CA 90670. The following person(s) is/are doing business as: A Few authorize the use in this state of a fictitious business name petition without a hearing. trustee’s sale or visit this Internet Web site as provided in Probate Code sec- Gardena Pharmacy Corporation, 15418 Crenshaw Blvd., http://www.qualityloan.com , using the tion 1250. A Request for Special Good Plumbers, 1940 Riverside Drive, Los Angeles CA in violation of the rights of another under federal, state or Gardena CA 90249. This business is conducted by: a 94063. Kessler Plumbing & Heating, Inc., 1940 Riverside common law (see Section 14411, et seq., B&P Code.) file number assigned to this foreclosure Notice form is available from the corporation. The Registrant(s) commenced to transact IT IS FURTHER ORDERED that a Drive, Los Angeles CA 90039; Oleg Gross, 22080 Published: 10/08/16, 10/15/16, 10/22/16 and 10/29/16. by the Trustee: CA-14-627423-AB court clerk. business under the fictitious business name or names Rayen Street, West Hills CA 91304; Timo Spoerl, 30 copy of this order be published in . Information about postponements Attorney for petitioner: listed herein on: 07/2016. Signed: Linh M Le, President. Corral Road, Bell Canyon CA 91307; Jonathan Burnett, Fictitious Business Name Statement: 2016236778. the British Weekly, a newspaper of that are very short in duration or that DOMINIC E. RAINONE, ESQ. Registrant(s) declared that all information in the statement 2680 Middlefield Road, Redwood City CA 94063. This The following person(s) is/are doing business as: Oasis SBN 177226 is true and correct. This statement is filed with the County The british Weekly, Sat. Oct. 29, 2016 Page 9 Stars/Books Stargazing with Annie Shaw

ARIES: In any direction you make a move - be it personal or business - make very sure you have all the facts. But don’t let uncertainty delay you. Mars your boss is on a short leash and will not let you procrastinate forever. TAURUS: Your priority should be taking care of YOU in any area that requires attention. Mercury in Scorpio is looking at everything with an eagle eye checking up on what you have done (or not done) these last few months. GEMINI: You may be feeling you need to make a move in a direction that you have put off. Even if you are not sure what the reaction will be you will get, this is the time to do it, your ruler in Scorpio now is impatient. A Very CANCER: You will have to be aware this next week not to speak out of turn or harshly to anyone. The consequences are not something you will have to deal with right away, but eventually you will be paid back with interest. Psychic LEO: There is a time for that inner voice we all have to show itself. Usually when we are not participating in life as we know we can. Be sure you are listening to that voice with your keen intuition, not your rational mind. VIRGO: Just make sure you have caught up with whatever is unfinished and then make the plans you are ready to make. This month is Tea.... not as good as next because of many obligations keeping you busy. LIBRA: You are well in to making plans for the next part of the year and as this is usually the busiest part make space for unexpected invitations. The lovely planet Jupiter (also known as the astrological Santa) is visiting you now - enjoy the limelight. In the Tea Room SCORPIO: This month ahead will bring a lot of the things you have been working on to fruition. at Ye Olde This has been a difficult year for many of you, but now your new year is here so make the most of it and have a Happy Birthday Kings Head with SAGITTARIUS: Put your holiday plans in motion as life is getting ready to surprise you. This could be in the form of a move of sorts or some one will come to visit and stay longer. Either way expect an adventure. famed stargazer CAPRICORN: Pluto, the lord of digging up the dirt on your financial situation is causing trouble right now but it could provide you and psychic with gold at the end of the rainbow - if you handle it correctly. Put feelers out to anybody who owes you money…it could be just in time Annie Shaw. for the holidays. For bookings AQUARIUS: A health or diet issue that has bugged you in the past will pop up again as we move into the middle of the month. It’s best to so get a handle on it right now, you will then feel ready for any work challenges to get your teeth into. call PISCES: This week ahead confront any unfinished business in a much more determined way (310) than in the past. You have the powerful Scorpio sun at your back so take advantage of this energy. Mercury also in Scorpio may bring 392-1681 up something from the past. A Gentleman in Moscow: room and bored? Exclusive interview and even have visitors. Russia’s mystique for enthralling,” says with author Amor Rostov meets Nina, a me,” says Towles. “Built Towles. “The cathedral young girl living at the in 1636 on Red Square to itself is a reminder of Towles about his hotel with her father. commemorate both the Russia’s heritage... new novel featuring She is fascinated by liberation of Moscow ancient, proud, and an aristocrat Rostov and the fact from interlopers and devout. Through sequestered at that he’s an aristocrat. the beginning of the the holy landmark’s a hotel in post- Instead of being killed Romanov dynasty, destruction we get a or sent to Siberia, for Kazan was among glimpse of how ruthless revolution the next four decades Russia’s oldest and and unsentimental Moscow Rostov will not leave most revered cathedrals. the Russian people the Metropol. Towles In 1936, the Bolsheviks can be. While through Book Corner with “In 2009, while spending was inspired by his celebrated the 300th the construction of its Gabrielle Pantera a week at a hotel in own experience living anniversary of its exact replica, we see Geneva, I noticed the in hotels. “Over the two consecration by razing their almost quixotic published in 2011 by same well-dressed and A Gentleman in decades that I was in the it to the ground. In belief that through Viking Penguin. Rules weary people in the Moscow is set in investment business, part, they leveled the careful restoration, the is being adapted into a lobby every day,” says post-revolutionary I traveled a good deal cathedral to clear Red actions of the past can film by Lionsgate with A Gentleman in Moscow communist Russia. for my firm. Every Square for military effectively be erased. producer Marc Platt and author Amor Towles. “I Most of the aristocrats year, I would spend parades, but also to But most importantly, at director Sam Gold. found myself wondering are dead or have already weeks at a time in the punctuate the end of the heart of this history Towles next novel is what life would be like fled the county. Count hotels of distant cities Christianity in Russia. is a lone individual who set in America in the if I had to live there. Alexander Rostov came meeting with clients and Peter Baranovsky, the at great personal risk early 1950s. Viking Upstairs in my room, I back to Russia to help prospects. I’m hardly architect who was carefully documented Penguin has contracted began to play with the his grandmother escape. a Russologist. I don’t directed to oversee what he was destroying to publish his next two idea of a novel in which He stayed on in Moscow. speak the language. I the dismantling, in the unlikely chance novels. a man is stuck in a grand The Bolshevik military didn’t study the history secretly drafted that it might some day Towles was born in hotel. Thinking that he leaders put him on trial in school. I have only detailed drawings of be rebuilt. Russian Boston and now makes should be there by force, for a poem he wrote. been to the country a the cathedral and hid history abounds with his home in Manhattan. rather than by choice, They decide he can live, few times. But in my them away. More than sweeping moments of my mind immediately but he’s not allowed twenties, I fell in love fifty years later, when cultural change and A Gentleman in Moscow leapt to Russia...where to leave the Metropol with Russian literature Communist rule came with the stoic heroes by Amor Towles. house arrest has existed hotel. They move him ranging from Tolstoy to its end, the Russians who work in isolation Hardcover: 480 pages, as a practice since the from the grand rooms and Dostoevsky to used Baranovsky’s towards some brighter Publisher: Viking; 1 time of the Tsars.” Four he occupied to the top Mayakovsky and drawings to rebuild the future.” edition (September 6, years later, Towles left floor’s tiny servants Solzhenitsyn.” church stone for stone.” Towles novel Rules 2016), Language: English, the investment business quarters. He’s free to “Kazan Cathedral “I find every of Civility was a New ISBN: 9780670026197 to write full time. move around the hotel is a perfect symbol of aspect of this history York Times bestseller, $27.00 Page 10 The british Weekly, Sat. Oct. 29, 2016 Brits in LA Obamacare meant no one could get denied or dropped due to medical history. However, the flaw in this new format of ‘no one being denied’ is that you may not be refused coverage but you can be charged an exorbitant amount for the privilege of it - and we Feeling the pain now cannot opt out, as if we do we will be charged a fine! of compulsory Covered California (www.coveredca.com) is a great place to start health coverage to see if you qualify for tax credits and reduced Ouch! I just got hit over in taxes and take more healthcare rates, but if the head with a huge from the state - which all this is gobbledygook health insurance hike! doesn’t make sense at all. to you and you can’t tell According to the If you are still dithering your co-pays from your newspapers it seems over if you really need it, deductibles, we have I’m not alone. Why do or are using the popular another option in the they have to make this “I will go back to Britain form of fellow Brit Adam procedure so daunting if I need to see a doctor’ Beach! He is actually a and complicated? I method, then you might financial advisor and recently got a letter want to think again. As part of that involves from my health care if your appendix bursts protecting investments. provider. It starts off with there won’t be time to If his clients don’t have a friendly “Hello Eileen, book a flight. Same if insurance they could lose you in touch. I know it is joining us next Tuesday gift certificates and raffle Thank you very much you get hit by a car. Plus, everything with just one a dull subject but I meet November 1st for Pub prizes all up for grabs for being a Blue Shield I hear that doctors are accident or emergency. So so many members who Quiz at the Pikey. Claire and it is a great chance to member’. It then goes starting to check your he became our go-to man think they can get away & Louise will be your meet some of your fellow on to say ‘ In this years eligibility in the UK, and for our all our insurance with not thinking about quizmasters for the members. Visit www. open enrollment we if you have not been needs. He has helped this, then come to us in evening, and then we britsin.la for full details. are excited to introduce making contributions for hundreds of Brits in LA tears because they’ve have Sandro Monetti Hope to see some of you our new generation of the last five years you members for the last six been hit by emergency back on November 15th. there! health plans’. I bet they might just receive a bill. years or so. You can check bills running into the Come join us for either Last Quiz before we get are excited, as it seems If you would like to out his website www. thousands…or tens of or both - if you need a a new president! they are offering me less continue paying your beachfinancialgroup.com thousands. team to join get there for coverage and increasing National Insurance or drop us a line at info@ On a lighter note we 7.45pm and the games Cheers! my monthly payment whilst overseas visit britsin.la and we will put have two new hosts start at 8pm. Cash prizes, Eileen by 23%, bringing it to www.gov.uk/national- $416.72 a month; which insurance. I’m told is reasonable! In the meantime, The irony is that if I chose whilst you are here you to earn slightly less from do need something, even some of my freelance if it is just for Emergency work, this would qualify Care. Open enrollment me for subsidies and I starts on Nov 1st and would still be better off decisions should be financially than paying made by December 15th. my monthly premium. This is the small window So really the government to change or sign up for a are trying to encourage health insurance policy. me to work less, pay less The introduction of The british Weekly, Sat. Oct. 29, 2016 Page 11

Sherlock’s heading back this way... Mel C slammed for fake posh accent! Singer Mel C has been singer’s accent. Bunton for the Spice and trailer sends fans into a tizzy! slammed by viewers “How posh does Girl reunion. of the popular ITV Mel c sound? Lost “Its really hard. I Sherlock is back! (or episodes yet – will know where to breakfast show This her accent big style know people want it,” soon will be). And Sherlock make it out begin,” Sherlock Morning as Spice #thismorning,” said said Melanie. “There fans were given a muc- alive? insists. Girl fans claimed one viewer. are various reasons. needed boost after The clip opens Viewers are she was putting Another added that it It was just bothering a trailer for the new with a concerned then warned that on a ‘terrible posh was the “worst attempt me. It’s like a jigsaw series aired on BBC Sherlock chillingly everything their accent’ and ‘forgotten at a posh accent” they’d puzzle and you need One starring Benedict uttering: “Something favourite characters her roots’. ever heard. all the peices. Cumberbatch this is coming. Maybe it’s know will be tested The 42-year-old star Speaking about her Victoria Beckham is week. Moriarty. Maybe it’s and everyone is under is back with a new solo return to music, Mel not joining the other The 90-second clip not. But something is threat. album and appeared told Ben Shephard and girls for a reunion, and sent Twitter into coming…” Why do we have a on the ITV Daytime Holly it was “exciting, Mel added: “We’re not meltdown as ecstatic He is then seen horrible feeling that show to explain why daunting, tiring” and the same if we’re not fans shared their discussing a case some characters are she wasn’t joining her new sound is all together.” reactions online. with his sidekick Dr going to be killed off the latest Spice Girl “honest”. When Holly pressed One wrote: “Did John Watson – played this series? reunion. Mel C said: “I’ve for her to join the girls, anyone else see the by Martin Freeman. Sherlock returns to Oo-er! always been honest but she replied: “Yeah, trailer for Sherlock? I “Whenever he’s BBC One and BBC Despite ITV’s Holly as I got older I think I’m that is not going to am screaming!” coming, whatever America on 1 January Willoughby practically more courageous to happen.” Another then he’s lined up, I’ll 2017. Can’t wait! begging] Mel to return delve a little bit more. Personally, I think posted: “Sherlock! to the group, those Holly then she sounds as if Good trailer. Well who were watching pleaded for her to she has grown up, positioned straight at home were reacting join Mel B, Geri that’s all… And she’s after Bake Off. to the Liverpudlian Horner and Emma certainly NOT Posh! 10/10 would watch Cumberbatch again.” Moments later, a different viewer tweeted: “Seeing Andrew lose and a Sherlock trailer straight afterwards was far too much for my heart. It is still beating and I can’t sleep.” It’s Time For Tea... Shorty afterwards, Traditional Afternoon Tea is now served Mon-Sat a different fan 11.30am-4.00pm in our Tea Room commented: “Ok, that (also available privately for baby showers, trailer was seriously bridal showers and special occasions). amazing. I can’t wait King’s Head Pies now available in our bakery. for the show to come Sausage rolls, pastries and delicious cakes, baked daily back. #Sherlock.!” Ye Olde King’s Head, 116 Santa Monica Blvd. The new series, Santa Monica CA 90401 • Tel: 310 451-1402 promises the darkest Page 12 The british Weekly, Sat. Oct. 29, 2016 Legal Notices Palisades, 16704 Bollinger Dr., Pacific Palisades CA correct. This statement is filed with the County Clerk of Los names listed herein on: 12/2015. Signed: Adam Bierman, 1, Los Angeles CA 90065. Giovanna Rebagliati, 4557 company. The Registrant(s) commenced to transact 90272. Antonia Balfour, 16704 Bollinger Dr., Pacific Fictitious Business Name Statement: 2016238850. The Angeles County on: 09/29/2016. NOTICE - This fictitious President. Registrant(s) declared that all information in the N. Figueroa Street Apt. 1, Los Angeles CA 90065. This business under the fictitious business name or names Palisades CA 90272; Stephanie Kanan, 16704 Bollinger following person(s) is/are doing business as: Landmark name statement expires five years from the date it was statement is true and correct. This statement is filed with business is conducted by: an individual. The Registrant(s) listed herein on: n/a. Signed: Linh H. Phan, Managing Dr., Pacific Palisades CA 90272. This business is Realty & Prop Mgmt, 15445 Ventura Blvd. Ste. 1004, filed on, in the office of the County Clerk. A new Fictitious the County Clerk of Los Angeles County on: 09/30/2016. commenced to transact business under the fictitious Member. Registrant(s) declared that all information in the conducted by: co-partners. The Registrant(s) commenced Sherman Oaks CA 91403. Landmark Realty Services, Business Name Statement must be filed prior to that date. NOTICE - This fictitious name statement expires five years business name or names listed herein on: 09/2016. statement is true and correct. This statement is filed with to transact business under the fictitious business name or LLC, 15445 Ventura Blvd. Ste. 1004, Sherman Oaks CA The filing of this statement does not of itself authorize the from the date it was filed on, in the office of the County Signed: Giovanna Rebagliati, owner. Registrant(s) the County Clerk of Los Angeles County on: 10/03/2016. names listed herein on: 05/2009. Signed: Antonia Balfour, 91403. This business is conducted by: a limited liability use in this state of a fictitious business name in violation Clerk. A new Fictitious Business Name Statement must declared that all information in the statement is true and NOTICE - This fictitious name statement expires five years partner. Registrant(s) declared that all information in the company. The Registrant(s) commenced to transact of the rights of another under federal, state or common be filed prior to that date. The filing of this statement does correct. This statement is filed with the County Clerk of Los from the date it was filed on, in the office of the County statement is true and correct. This statement is filed with business under the fictitious business name or names law (see Section 14411, et seq., B&P Code.) Published: not of itself authorize the use in this state of a fictitious Angeles County on: 09/30/2016. NOTICE - This fictitious Clerk. A new Fictitious Business Name Statement must the County Clerk of Los Angeles County on: 09/26/2016. listed herein on: n/a. Signed: Gary Hartunian, Managing 10/08/16, 10/15/16, 10/22/16 and 10/29/16. business name in violation of the rights of another under name statement expires five years from the date it was be filed prior to that date. The filing of this statement does NOTICE - This fictitious name statement expires five years Member. Registrant(s) declared that all information in the federal, state or common law (see Section 14411, et seq., filed on, in the office of the County Clerk. A new Fictitious not of itself authorize the use in this state of a fictitious from the date it was filed on, in the office of the County statement is true and correct. This statement is filed with Fictitious Business Name Statement: 2016240726. The B&P Code.) Published: 10/08/16, 10/15/16, 10/22/16 and Business Name Statement must be filed prior to that date. business name in violation of the rights of another under Clerk. A new Fictitious Business Name Statement must the County Clerk of Los Angeles County on: 09/28/2016. following person(s) is/are doing business as: US Rockland 10/29/16. The filing of this statement does not of itself authorize the federal, state or common law (see Section 14411, et seq., be filed prior to that date. The filing of this statement does NOTICE - This fictitious name statement expires five years Realty and Mortgage, 10138 Garvey Ave. E3, El Monte CA use in this state of a fictitious business name in violation B&P Code.) Published: 10/08/16, 10/15/16, 10/22/16 and not of itself authorize the use in this state of a fictitious from the date it was filed on, in the office of the County 91733. Thao Thu Nguyen, 3375 California Ave., El Monte Fictitious Business Name Statement: 2016241358. The of the rights of another under federal, state or common 10/29/16. business name in violation of the rights of another under Clerk. A new Fictitious Business Name Statement must CA 91731. This business is conducted by: an individual. following person(s) is/are doing business as: Love+Peony, law (see Section 14411, et seq., B&P Code.) Published: federal, state or common law (see Section 14411, et seq., be filed prior to that date. The filing of this statement does The Registrant(s) commenced to transact business under 5036 Echo St. #22, Los Angeles CA 90042. Yunyoung 10/08/16, 10/15/16, 10/22/16 and 10/29/16. Fictitious Business Name Statement: 2016243024. The B&P Code.) Published: 10/08/16, 10/15/16, 10/22/16 and not of itself authorize the use in this state of a fictitious the fictitious business name or names listed herein on: Choi, 5036 Echo St. #22, Los Angeles CA 90042. This following person(s) is/are doing business as: Heartland; 10/29/16. business name in violation of the rights of another under 08/2016. Signed: Thao Thu Nguyen, owner. Registrant(s) business is conducted by: an individual. The Registrant(s) Fictitious Business Name Statement: 2016242167. The Heartland Games, 7083 Hollywood Blvd. #500, Los federal, state or common law (see Section 14411, et seq., declared that all information in the statement is true and commenced to transact business under the fictitious following person(s) is/are doing business as: The Mind- Angeles CA 90028. Delaney Dragon, 435 Alandele Ave., Fictitious Business Name Statement: 2016236901. The B&P Code.) Published: 10/08/16, 10/15/16, 10/22/16 and correct. This statement is filed with the County Clerk of Los business name or names listed herein on: 08/2016. Body Therapy Center, The Mind Body Therapy Center, Los Angeles CA 90036. This business is conducted by: following person(s) is/are doing business as: Barracuda 10/29/16. Angeles County on: 09/29/2016. NOTICE - This fictitious Signed: Yunyoung Choi, owner. Registrant(s) declared 6732 S. Brynhurst Ave #11, Los Angeles CA 90043. an individual. The Registrant(s) commenced to transact Trans, 385 E. Pomona Blvd., Monterey Park CA 91755. name statement expires five years from the date it was that all information in the statement is true and correct. This Nefertari Louise Robinson, 6732 S. Brynhurst Ave #11 business under the fictitious business name or names Barracuda Trans Corp. 385 E. Pomona Blvd., Monterey Statement of Abandonment of Use of Fictitious Business filed on, in the office of the County Clerk. A new Fictitious statement is filed with the County Clerk of Los Angeles #11, Los Angeles CA 90043. This business is conducted listed herein on: n/a. Signed: Delaney Dragon, owner. Park CA 91755. This business is conducted by: a Name: 2016239559. Current file: 2016199987. The Business Name Statement must be filed prior to that date. County on: 09/30/2016. NOTICE - This fictitious name by: an individual. The Registrant(s) commenced to Registrant(s) declared that all information in the statement corporation. The Registrant(s) commenced to transact following person has abandoned the use of the fictitious The filing of this statement does not of itself authorize the statement expires five years from the date it was filed on, transact business under the fictitious business name is true and correct. This statement is filed with the County business under the fictitious business name or names business name: Student Aid Vanguard, 12433 El Oro Way, use in this state of a fictitious business name in violation in the office of the County Clerk. A new Fictitious Business or names listed herein on: 06/2010. Signed: Nefertari Clerk of Los Angeles County on: 10/03/2016. NOTICE - listed herein on: n/a. Signed: Rafael Gutierrez, President. Granada Hills CA 91344. Nicholas Puckett, 12433 El Oro of the rights of another under federal, state or common Name Statement must be filed prior to that date. The filing Louise Robinson, owner. Registrant(s) declared that This fictitious name statement expires five years from the Registrant(s) declared that all information in the statement Way, Granada Hills CA 91344. The fictitious business law (see Section 14411, et seq., B&P Code.) Published: of this statement does not of itself authorize the use in this all information in the statement is true and correct. This date it was filed on, in the office of the County Clerk. A new is true and correct. This statement is filed with the County name referred to above was filed on: 08/11/2016, in the 10/08/16, 10/15/16, 10/22/16 and 10/29/16. state of a fictitious business name in violation of the rights statement is filed with the County Clerk of Los Angeles Fictitious Business Name Statement must be filed prior Clerk of Los Angeles County on: 09/26/2016. NOTICE - County of Los Angeles. This business is conducted by: an of another under federal, state or common law (see Section County on: 10/03/2016. NOTICE - This fictitious name to that date. The filing of this statement does not of itself This fictitious name statement expires five years from the individual. Signed: Nicholas Puckett, owner. Registrant(s) Fictitious Business Name Statement: 2016240919. The 14411, et seq., B&P Code.) Published: 10/08/16, 10/15/16, statement expires five years from the date it was filed on, authorize the use in this state of a fictitious business name date it was filed on, in the office of the County Clerk. A new declared that all information in the statement is true and following person(s) is/are doing business as: Larchmont 10/22/16 and 10/29/16. in the office of the County Clerk. A new Fictitious Business in violation of the rights of another under federal, state or Fictitious Business Name Statement must be filed prior correct. This statement is filed with the County Clerk of Dental Associates, 581 N. Larchmont Blvd., Los Angeles Name Statement must be filed prior to that date. The filing common law (see Section 14411, et seq., B&P Code.) to that date. The filing of this statement does not of itself Los Angeles County on: 08/28/2016. Published: 10/08/16, CA 90004. Michael Armen Kezian, 581 N. Larchmont Fictitious Business Name Statement: 2016241395. The of this statement does not of itself authorize the use in this Published: 10/08/16, 10/15/16, 10/22/16 and 10/29/16. authorize the use in this state of a fictitious business name 10/15/16, 10/22/16 and 10/29/16. Blvd., Los Angeles CA 90004. This business is conducted following person(s) is/are doing business as: Mantra state of a fictitious business name in violation of the rights in violation of the rights of another under federal, state or by: an individual. The Registrant(s) commenced to transact Clothing, 7614 1/2 Lindley Ave., Reseda CA 91335. Erik of another under federal, state or common law (see Section Fictitious Business Name Statement: 2016243025. The common law (see Section 14411, et seq., B&P Code.) Fictitious Business Name Statement: 2016239769. The business under the fictitious business name or names A. Hanson, 7543 Enfield Ave., Reseda CA 91335. This 14411, et seq., B&P Code.) Published: 10/08/16, 10/15/16, following person(s) is/are doing business as: Kindspa Published: 10/08/16, 10/15/16, 10/22/16 and 10/29/16. following person(s) is/are doing business as: Shawarmtek, listed herein on: n/a. Signed: Michael Armen Kezian, business is conducted by: an individual. The Registrant(s) 10/22/16 and 10/29/16. Events, 1930 Stewart Street, #X10, Santa Monica CA 157 N. Fuller Ave., Los Angeles CA 90036. Simadar, owner. Registrant(s) declared that all information in the commenced to transact business under the fictitious 90404. Belinda Van Sickle, 1930 Stewart Street, #X10, Fictitious Business Name Statement: 2016236935. Inc., 157 N. Fuller Ave., Los Angeles CA 90036. This statement is true and correct. This statement is filed with business name or names listed herein on: 10/01/2016. Fictitious Business Name Statement: 2016242565. The Santa Monica CA 90404. This business is conducted by: The following person(s) is/are doing business as: TJJG business is conducted by: a corporation. The Registrant(s) the County Clerk of Los Angeles County on: 09/29/2016. Signed: Erik A. Hanson, owner. Registrant(s) declared that following person(s) is/are doing business as: The Source an individual. The Registrant(s) commenced to transact Investments, 7748 Via Sorrento, Burbank CA 91504/PO commenced to transact business under the fictitious NOTICE - This fictitious name statement expires five years all information in the statement is true and correct. This Proto, 1323 Micheltorena St. Apt. 6, Silver Lake CA 90026. business under the fictitious business name or names Box 11416, Burbank CA 91510. Anthony Terranova, 7748 business name or names listed herein on: 03/1994. from the date it was filed on, in the office of the County statement is filed with the County Clerk of Los Angeles Bradley Carley, 1323 Micheltorena St. Apt. 6, Silver Lake listed herein on: n/a. Signed: Belinda Van Sickle, owner. Via Sorrento, Burbank CA 91504, Josenia Terranova, Signed: Charles Elharrar, President. Registrant(s) declared Clerk. A new Fictitious Business Name Statement must County on: 09/30/2016. NOTICE - This fictitious name CA 90026. This business is conducted by: an individual. Registrant(s) declared that all information in the statement 7748 Via Sorrento, Burbank CA 91504. This business that all information in the statement is true and correct. This be filed prior to that date. The filing of this statement does statement expires five years from the date it was filed on, The Registrant(s) commenced to transact business under is true and correct. This statement is filed with the County is conducted by: a married couple. The Registrant(s) statement is filed with the County Clerk of Los Angeles not of itself authorize the use in this state of a fictitious in the office of the County Clerk. A new Fictitious Business the fictitious business name or names listed herein on: Clerk of Los Angeles County on: 10/03/2016. NOTICE - commenced to transact business under the fictitious County on: 09/28/2016. NOTICE - This fictitious name business name in violation of the rights of another under Name Statement must be filed prior to that date. The filing 09/2016. Signed: Bradley Carley, owner. Registrant(s) This fictitious name statement expires five years from the business name or names listed herein on: 09/2016. statement expires five years from the date it was filed on, federal, state or common law (see Section 14411, et seq., of this statement does not of itself authorize the use in this declared that all information in the statement is true and date it was filed on, in the office of the County Clerk. A new Signed: Anthony Terranova, owner. Registrant(s) declared in the office of the County Clerk. A new Fictitious Business B&P Code.) Published: 10/08/16, 10/15/16, 10/22/16 and state of a fictitious business name in violation of the rights correct. This statement is filed with the County Clerk of Los Fictitious Business Name Statement must be filed prior that all information in the statement is true and correct. This Name Statement must be filed prior to that date. The filing 10/29/16. of another under federal, state or common law (see Section Angeles County on: 10/03/2016. NOTICE - This fictitious to that date. The filing of this statement does not of itself statement is filed with the County Clerk of Los Angeles of this statement does not of itself authorize the use in this 14411, et seq., B&P Code.) Published: 10/08/16, 10/15/16, name statement expires five years from the date it was authorize the use in this state of a fictitious business name County on: 09/26/2016. NOTICE - This fictitious name state of a fictitious business name in violation of the rights Fictitious Business Name Statement: 2016240921. The 10/22/16 and 10/29/16. filed on, in the office of the County Clerk. A new Fictitious in violation of the rights of another under federal, state or statement expires five years from the date it was filed on, of another under federal, state or common law (see Section following person(s) is/are doing business as: Shafran Business Name Statement must be filed prior to that date. common law (see Section 14411, et seq., B&P Code.) in the office of the County Clerk. A new Fictitious Business 14411, et seq., B&P Code.) Published: 10/08/16, 10/15/16, Construction Group; Universal Development Service Fictitious Business Name Statement: 2016241396. The filing of this statement does not of itself authorize the Published: 10/08/16, 10/15/16, 10/22/16 and 10/29/16. Name Statement must be filed prior to that date. The filing 10/22/16 and 10/29/16. Group, Synergy Partners Group, 9453 De Soto Ave., Unit The following person(s) is/are doing business as: Catch use in this state of a fictitious business name in violation of this statement does not of itself authorize the use in this B, Chatsworth CA 91311. The Wall Street Organization, Towing and Recovery; Rush Towing and Recovery, of the rights of another under federal, state or common Fictitious Business Name Statement: 2016243026. The state of a fictitious business name in violation of the rights Fictitious Business Name Statement: 2016240164. The Inc., 9453 De Soto Ave., Unit B, Chatsworth CA 91311. 15528 Rayen St., North Hills CA 91343. Oscar Aguilar law (see Section 14411, et seq., B&P Code.) Published: following person(s) is/are doing business as: MHL Co, of another under federal, state or common law (see Section following person(s) is/are doing business as: My Mom N This business is conducted by: a corporation. The Giorgana, 15528 Rayen St., North Hills CA 91343. This 10/08/16, 10/15/16, 10/22/16 and 10/29/16. 1227 W. Valley Blvd., Room #211, Alhambra CA 91803. 14411, et seq., B&P Code.) Published: 10/08/16, 10/15/16, Me, 895 Calle Canta, Glendale CA 91208. Emil Golub, 895 Registrant(s) commenced to transact business under business is conducted by: an individual. The Registrant(s) Hua Nian Logistics, Inc., 510 Fairview Ave., Apt. B, Arcadia 10/22/16 and 10/29/16. Calle Canta, Glendale CA 91208/Michelle Golub, 895 Calle the fictitious business name or names listed herein on: commenced to transact business under the fictitious Fictitious Business Name Statement: 2016242637. The CA 91007. This business is conducted by: a corporation. Canta, Glendale CA 91208. This business is conducted 09/2016. Signed: Sogol Shahi, Secretary. Registrant(s) business name or names listed herein on: n/a. Signed: following person(s) is/are doing business as: Bonzer The Registrant(s) commenced to transact business under Fictitious Business Name Statement: 2016237203. The by: a married couple. The Registrant(s) commenced to declared that all information in the statement is true and Oscar Aguilar Giorgana, owner. Registrant(s) declared that Threads, 5746 Omaha St., Los Angeles CA 90042. Ian the fictitious business name or names listed herein on: following person(s) is/are doing business as: Relentless transact business under the fictitious business name or correct. This statement is filed with the County Clerk of Los all information in the statement is true and correct. This Campbell, 5746 Omaha St., Los Angeles CA 90042; n/a. Signed: Lei Shi, CFO. Registrant(s) declared that Agency, 87 N. Raymond Ave. #820, Pasadena CA 91103. names listed herein on: n/a. Signed: Emil Golub, owner. Angeles County on: 09/29/2016. NOTICE - This fictitious statement is filed with the County Clerk of Los Angeles Malcolm Campbell, 210 S G St, Oxnard CA 93030. This all information in the statement is true and correct. This Relentless Software Solutions, LLC, 87 N. Raymond Ave. Registrant(s) declared that all information in the statement name statement expires five years from the date it was County on: 09/30/2016. NOTICE - This fictitious name business is conducted by: an individual. The Registrant(s) statement is filed with the County Clerk of Los Angeles #820, Pasadena CA 91103. This business is conducted by: is true and correct. This statement is filed with the County filed on, in the office of the County Clerk. A new Fictitious statement expires five years from the date it was filed on, commenced to transact business under the fictitious County on: 10/03/2016. NOTICE - This fictitious name a limited liability company. The Registrant(s) commenced Clerk of Los Angeles County on: 09/29/2016. NOTICE - Business Name Statement must be filed prior to that date. in the office of the County Clerk. A new Fictitious Business business name or names listed herein on: 09/2016. statement expires five years from the date it was filed on, to transact business under the fictitious business name This fictitious name statement expires five years from the The filing of this statement does not of itself authorize the Name Statement must be filed prior to that date. The filing Signed: Ian Campbell, owner. Registrant(s) declared that in the office of the County Clerk. A new Fictitious Business or names listed herein on: n/a. Signed: Jack Samatov, 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 of this statement does not of itself authorize the use in this all information in the statement is true and correct. This Name Statement must be filed prior to that date. The filing President. Registrant(s) declared that all information in the Fictitious Business Name Statement must be filed prior of the rights of another under federal, state or common state of a fictitious business name in violation of the rights statement is filed with the County Clerk of Los Angeles of this statement does not of itself authorize the use in this statement is true and correct. This statement is filed with to that date. The filing of this statement does not of itself law (see Section 14411, et seq., B&P Code.) Published: of another under federal, state or common law (see Section County on: 10/03/2016. NOTICE - This fictitious name state of a fictitious business name in violation of the rights the County Clerk of Los Angeles County on: 09/26/2016. authorize the use in this state of a fictitious business name 10/08/16, 10/15/16, 10/22/16 and 10/29/16. 14411, et seq., B&P Code.) Published: 10/08/16, 10/15/16, statement expires five years from the date it was filed on, of another under federal, state or common law (see Section NOTICE - This fictitious name statement expires five years in violation of the rights of another under federal, state or 10/22/16 and 10/29/16. in the office of the County Clerk. A new Fictitious Business 14411, et seq., B&P Code.) Published: 10/08/16, 10/15/16, from the date it was filed on, in the office of the County common law (see Section 14411, et seq., B&P Code.) Fictitious Business Name Statement: 2016240923. The Name Statement must be filed prior to that date. The filing 10/22/16 and 10/29/16. Clerk. A new Fictitious Business Name Statement must Published: 10/08/16, 10/15/16, 10/22/16 and 10/29/16. following person(s) is/are doing business as: Donville Fictitious Business Name Statement: 2016241616. The of this statement does not of itself authorize the use in this be filed prior to that date. The filing of this statement does International Realty, 405 W. 235th St., Carson CA 90745. following person(s) is/are doing business as: J&J Antique state of a fictitious business name in violation of the rights Statement of Abandonment of Use of Fictitious Business not of itself authorize the use in this state of a fictitious Fictitious Business Name Statement: 2016240292. The La Salle Enterprises Inc., 405 W. 235th St., Carson CA Furniture Finishing, 5130 Heinz St, Ste. #5, Baldwin of another under federal, state or common law (see Section Name: 2016243040. Current file: 2015189581. The business name in violation of the rights of another under following person(s) is/are doing business as: Fabric 90745. This business is conducted by: a corporation. The Park CA 91706. J&J Antique Furniture Finishing, Inc., 14411, et seq., B&P Code.) Published: 10/08/16, 10/15/16, following person has abandoned the use of the fictitious federal, state or common law (see Section 14411, et seq., Restorations, 13236 Hawthorne Blvd., Hawthorne Registrant(s) commenced to transact business under 5130 Heinz St, Ste. #5, Baldwin Park CA 91706. This 10/22/16 and 10/29/16. business name: SIWA Space Solutions, 12433 Howard St. B&P Code.) Published: 10/08/16, 10/15/16, 10/22/16 and CA 90250. Door to Door Valet Cleaners, Inc., 13236 the fictitious business name or names listed herein on: business is conducted by: a corporation. The Registrant(s) Whittier CA 90601. Mohamed I. Hemeda, 12433 Howard 10/29/16. Hawthorne Blvd., Hawthorne CA 90250. This business 08/2016. Signed: Joey Cinco, President. Registrant(s) commenced to transact business under the fictitious Fictitious Business Name Statement: 2016242760. The St. Whittier CA 90601. The fictitious business name is conducted by: a corporation. The Registrant(s) declared that all information in the statement is true and business name or names listed herein on: n/a. Signed: following person(s) is/are doing business as: Bronze referred to above was filed on: 07/20/2015, in the County of Fictitious Business Name Statement: 2016237413. The commenced to transact business under the fictitious correct. This statement is filed with the County Clerk of Los Jessica Villalobos, President. Registrant(s) declared that Oxen Films; Bronze Oxen Productions, Bronze Oxen, Los Angeles. This business is conducted by: an individual. following person(s) is/are doing business as: Mencius business name or names listed herein on: 08/2016. Angeles County on: 09/29/2016. NOTICE - This fictitious all information in the statement is true and correct. This 37457 Lancewood Pl, Palmdale CA 93551. Garritt D. Signed: Mohamed I. Hemeda, owner. Registrant(s) Insurance Agency, 409 N. Pacific Coast Hwy, Suite 771, Signed: Habib Veera, CFO. Registrant(s) declared that name statement expires five years from the date it was statement is filed with the County Clerk of Los Angeles Hampton, 37457 Lancewood Pl, Palmdale CA 93551; declared that all information in the statement is true and Redondo Beach CA 90277. Mencius Financial Group, all information in the statement is true and correct. This filed on, in the office of the County Clerk. A new Fictitious County on: 09/30/2016. NOTICE - This fictitious name Yvette I. Hampton, 37457 Lancewood Pl, Palmdale CA correct. This statement is filed with the County Clerk of 409 N. Pacific Coast Hwy, Suite 771, Redondo Beach CA statement is filed with the County Clerk of Los Angeles Business Name Statement must be filed prior to that date. statement expires five years from the date it was filed on, 93551. This business is conducted by: a married couple. Los Angeles County on: 10/03/2016. Published: 10/08/16, 90277. This business is conducted by: a corporation. The County on: 09/29/2016. NOTICE - This fictitious name The filing of this statement does not of itself authorize the in the office of the County Clerk. A new Fictitious Business The Registrant(s) commenced to transact business under 10/15/16, 10/22/16 and 10/29/16. Registrant(s) commenced to transact business under the statement expires five years from the date it was filed on, use in this state of a fictitious business name in violation Name Statement must be filed prior to that date. The filing the fictitious business name or names listed herein on: fictitious business name or names listed herein on: n/a. in the office of the County Clerk. A new Fictitious Business of the rights of another under federal, state or common of this statement does not of itself authorize the use in this 10/2016. Signed: Garritt D. Hampton, owner. Registrant(s) Fictitious Business Name Statement: 2016243041. The Signed: Jenny Ly Lopez, CEO. Registrant(s) declared that Name Statement must be filed prior to that date. The filing law (see Section 14411, et seq., B&P Code.) Published: state of a fictitious business name in violation of the rights declared that all information in the statement is true and following person(s) is/are doing business as: Fruteria Las all information in the statement is true and correct. This of this statement does not of itself authorize the use in this 10/08/16, 10/15/16, 10/22/16 and 10/29/16. of another under federal, state or common law (see Section correct. This statement is filed with the County Clerk of Los Brisas, 8935 Slauson Ave., Pico Rivera CA 90660/7948 statement is filed with the County Clerk of Los Angeles state of a fictitious business name in violation of the rights 14411, et seq., B&P Code.) Published: 10/08/16, 10/15/16, Angeles County on: 10/03/2016. NOTICE - This fictitious Chatfield Ave, Whittier CA 90606. Rosalino Guzman County on: 09/27/2016. NOTICE - This fictitious name of another under federal, state or common law (see Section Fictitious Business Name Statement: 2016241080. The 10/22/16 and 10/29/16. name statement expires five years from the date it was Santos, 7948 Chatfield Ave, Whittier CA 90606. This statement expires five years from the date it was filed on, 14411, et seq., B&P Code.) Published: 10/08/16, 10/15/16, following person(s) is/are doing business as: King Media filed on, in the office of the County Clerk. A new Fictitious business is conducted by: an individual. The Registrant(s) in the office of the County Clerk. A new Fictitious Business 10/22/16 and 10/29/16. Services, 800 Manhattan Ave., Apt. 2, Manhattan Beach Fictitious Business Name Statement: 2016241712. The Business Name Statement must be filed prior to that date. commenced to transact business under the fictitious Name Statement must be filed prior to that date. The filing CA 90266. Timothy B. King, 800 Manhattan Ave., Apt. 2, following person(s) is/are doing business as: Kings Road The filing of this statement does not of itself authorize the business name or names listed herein on: 09/2016. of this statement does not of itself authorize the use in this Fictitious Business Name Statement: 2016240314. The Manhattan Beach CA 90266/Kelly S. King, 800 Manhattan Transport, 4566 W. Washington Blvd., Los Angeles CA use in this state of a fictitious business name in violation Signed: Rosalino Guzman Santos, owner. Registrant(s) state of a fictitious business name in violation of the rights following person(s) is/are doing business as: Rosarito Ave., Apt. 2, Manhattan Beach CA 90266. This business 90016. Kings Road Transport, LLC, 4566 W Washington of the rights of another under federal, state or common declared that all information in the statement is true and of another under federal, state or common law (see Section Travel, 15502 Paramount Blvd., Paramount CA 90723. is conducted by: a married couple. The Registrant(s) Blvd., Los Angeles CA 90016. This business is conducted law (see Section 14411, et seq., B&P Code.) Published: correct. This statement is filed with the County Clerk of Los 14411, et seq., B&P Code.) Published: 10/08/16, 10/15/16, Maria Delourdes Herrera, 14925 Downey Ave. Apt. 5, commenced to transact business under the fictitious by: a limited liability company. The Registrant(s) 10/08/16, 10/15/16, 10/22/16 and 10/29/16. Angeles County on: 10/03/2016. NOTICE - This fictitious 10/22/16 and 10/29/16. Paramount CA 90723. This business is conducted by: business name or names listed herein on: n/a. Signed: commenced to transact business under the fictitious name statement expires five years from the date it was an individual. The Registrant(s) commenced to transact Timothy B. King, owner. Registrant(s) declared that all business name or names listed herein on: n/a. Signed: Statement of Abandonment of Use of Fictitious Business filed on, in the office of the County Clerk. A new Fictitious Fictitious Business Name Statement: 2016237990. The business under the fictitious business name or names information in the statement is true and correct. This Sung Suh, Managing Member. Registrant(s) declared that Name: 2016242919. Current file: 2012233014. The Business Name Statement must be filed prior to that date. following person(s) is/are doing business as: The Speech listed herein on: 05/2016. Signed: Maria Delourdes statement is filed with the County Clerk of Los Angeles all information in the statement is true and correct. This following person has abandoned the use of the fictitious The filing of this statement does not of itself authorize the Trainer, 5615 Airdrome St., Los Angeles CA 90019. Kelly Herrera, owner. Registrant(s) declared that all information County on: 09/30/2016. NOTICE - This fictitious name statement is filed with the County Clerk of Los Angeles business name: VN Cuisine, 658 W. Arrow Hwy, San use in this state of a fictitious business name in violation Carranza, 5615 Airdrome St., Los Angeles CA 90019. This in the statement is true and correct. This statement is statement expires five years from the date it was filed on, County on: 09/30/2016. NOTICE - This fictitious name Dimas CA 91773. Huynh Holding, 3277 Rural Ln, Corona of the rights of another under federal, state or common business is conducted by: an individual. The Registrant(s) filed with the County Clerk of Los Angeles County on: in the office of the County Clerk. A new Fictitious Business statement expires five years from the date it was filed on, CA 92882. The fictitious business name referred to above law (see Section 14411, et seq., B&P Code.) Published: commenced to transact business under the fictitious 09/29/2016. NOTICE - This fictitious name statement Name Statement must be filed prior to that date. The filing in the office of the County Clerk. A new Fictitious Business was filed on: 11/21/2012, in the County of Los Angeles. 10/08/16, 10/15/16, 10/22/16 and 10/29/16. business name or names listed herein on: 03/2011. expires five years from the date it was filed on, inthe of this statement does not of itself authorize the use in this Name Statement must be filed prior to that date. The filing This business is conducted by: a corporation. Signed: Signed: Kelly Carranza, owner. Registrant(s) declared that office of the County Clerk. A new Fictitious Business Name state of a fictitious business name in violation of the rights of this statement does not of itself authorize the use in this Linh Phan, Vice President. Registrant(s) declared that Fictitious Business Name Statement: 2016243044. The all information in the statement is true and correct. This Statement must be filed prior to that date. The filing of this of another under federal, state or common law (see Section state of a fictitious business name in violation of the rights all information in the statement is true and correct. This following person(s) is/are doing business as: 100% Las statement is filed with the County Clerk of Los Angeles statement does not of itself authorize the use in this state 14411, et seq., B&P Code.) Published: 10/08/16, 10/15/16, of another under federal, state or common law (see Section statement is filed with the County Clerk of Los Angeles Frutas, 11741 Washington Blvd., Whittier CA 90606/7948 County on: 09/27/2016. NOTICE - This fictitious name of a fictitious business name in violation of the rights of 10/22/16 and 10/29/16. 14411, et seq., B&P Code.) Published: 10/08/16, 10/15/16, County on: 10/03/2016. Published: 10/08/16, 10/15/16, Chatfield Ave, Whittier CA 90606. Carolina Tello Garfias, statement expires five years from the date it was filed on, another under federal, state or common law (see Section 10/22/16 and 10/29/16. 10/22/16 and 10/29/16. 7948 Chatfield Ave, Whittier CA 90606. This business is in the office of the County Clerk. A new Fictitious Business 14411, et seq., B&P Code.) Published: 10/08/16, 10/15/16, Fictitious Business Name Statement: 2016241095. The conducted by: an individual. The Registrant(s) commenced Name Statement must be filed prior to that date. The filing 10/22/16 and 10/29/16. following person(s) is/are doing business as: Lamaga, Fictitious Business Name Statement: 2016241896. The Fictitious Business Name Statement: 2016242929. The to transact business under the fictitious business name or of this statement does not of itself authorize the use in this 4709 Maytime Lane, Culver City CA 90230. Veronica following person(s) is/are doing business as: Steady following person(s) is/are doing business as: Meadow names listed herein on: 09/2016. Signed: Carolina Tello state of a fictitious business name in violation of the rights Statement of Abandonment of Use of Fictitious Business Meeks, 4709 Maytime Lane, Culver City CA 90230. This Ascent Productions, 2005 Palo Verde Avenue Ste. 152, Farms Investment Enterprises; Huynh Holdings, VN Garfias, owner. Registrant(s) declared that all information of another under federal, state or common law (see Section Name: 2016240533. Current file: 2015281467. The business is conducted by: an individual. The Registrant(s) Long Beach CA 90815. Michelle Blackwell, 2005 Palo Cuisine, 658 W. Arrow Hwy, San Dimas CA 91773. in the statement is true and correct. This statement is 14411, et seq., B&P Code.) Published: 10/08/16, 10/15/16, following person has abandoned the use of the fictitious commenced to transact business under the fictitious Verde Avenue Ste. 152, Long Beach CA 90815; Antoinette Meadow Farms Investment Enterprises, Inc., 658 W. Arrow filed with the County Clerk of Los Angeles County on: 10/22/16 and 10/29/16. business name: Antelope Valley Painting Co., 3053 W. business name or names listed herein on: n/a. Signed: Rogers, 4508-A Atlantic Avenue #272, Long Beach Hwy, San Dimas CA 91773. This business is conducted by: 10/03/2016. NOTICE - This fictitious name statement Rancho Vista Blvd. Suite H313, Palmdale CA 93551. Veronica Meeks, owner. Registrant(s) declared that all CA 90807. This business is conducted by: a general a corporation. The Registrant(s) commenced to transact expires five years from the date it was filed on, inthe Fictitious Business Name Statement: 2016238131. The Alfredo Gonzalez, 3053 W. Rancho Vista Blvd. Suite H313, information in the statement is true and correct. This partnership. The Registrant(s) commenced to transact business under the fictitious business name or names office of the County Clerk. A new Fictitious Business Name following person(s) is/are doing business as: Anconina, Palmdale CA 93551. The fictitious business name referred statement is filed with the County Clerk of Los Angeles business under the fictitious business name or names listed herein on: n/a. Signed: Linh H. Phan, President. Statement must be filed prior to that date. The filing of this 629 S. Hill St., Ste. 503, Los Angeles CA 90014. MSYA, to above was filed on: 11/04/2015, in the County of Los County on: 09/30/2016. NOTICE - This fictitious name listed herein on: 09/2016. Signed: Antoinette Rogers, Registrant(s) declared that all information in the statement statement does not of itself authorize the use in this state Inc., 629 S. Hill St., Ste. 503, Los Angeles CA 90014. This Angeles. This business is conducted by: an individual. statement expires five years from the date it was filed on, Partner. Registrant(s) declared that all information in the is true and correct. This statement is filed with the County of a fictitious business name in violation of the rights of business is conducted by: a corporation. The Registrant(s) Signed Alfredo Gonzalez, owner. Registrant(s) declared in the office of the County Clerk. A new Fictitious Business statement is true and correct. This statement is filed with Clerk of Los Angeles County on: 10/03/2016. NOTICE - another under federal, state or common law (see Section commenced to transact business under the fictitious that all information in the statement is true and correct. This Name Statement must be filed prior to that date. The filing the County Clerk of Los Angeles County on: 09/30/2016. This fictitious name statement expires five years from the 14411, et seq., B&P Code.) Published: 10/08/16, 10/15/16, business name or names listed herein on: 07/2016. statement is filed with the County Clerk of Los Angeles of this statement does not of itself authorize the use in this NOTICE - This fictitious name statement expires five years date it was filed on, in the office of the County Clerk. A new 10/22/16 and 10/29/16. Signed: Manisha Singh, President. Registrant(s) declared County on: 08/29/2016. Published: 10/08/16, 10/15/16, state of a fictitious business name in violation of the rights from the date it was filed on, in the office of the County Fictitious Business Name Statement must be filed prior that all information in the statement is true and correct. This 10/22/16 and 10/29/16. of another under federal, state or common law (see Section Clerk. A new Fictitious Business Name Statement must to that date. The filing of this statement does not of itself Fictitious Business Name Statement: 2016243051. The statement is filed with the County Clerk of Los Angeles 14411, et seq., B&P Code.) Published: 10/08/16, 10/15/16, be filed prior to that date. The filing of this statement does authorize the use in this state of a fictitious business name following person(s) is/are doing business as: Acu-Start County on: 09/27/2016. NOTICE - This fictitious name Fictitious Business Name Statement: 2016240557. The 10/22/16 and 10/29/16. not of itself authorize the use in this state of a fictitious in violation of the rights of another under federal, state or Acupuncture, 3523 W. Olympic Blvd. 2nd Floor, Room statement expires five years from the date it was filed on, following person(s) is/are doing business as: Spartan business name in violation of the rights of another under common law (see Section 14411, et seq., B&P Code.) 1, Los Angeles CA 90019/17681 View Mount Court, in the office of the County Clerk. A new Fictitious Business Direct, 1744 Haynes Ln, Redondo Beach CA 90278. Fictitious Business Name Statement: 2016241129. The federal, state or common law (see Section 14411, et seq., Published: 10/08/16, 10/15/16, 10/22/16 and 10/29/16. Victorville CA 92395. Diana Mi Kim, 17681 View Mount Name Statement must be filed prior to that date. The filing Spartan Global, Inc., 1744 Haynes Ln, Redondo Beach following person(s) is/are doing business as: Medmen B&P Code.) Published: 10/08/16, 10/15/16, 10/22/16 and Court, Victorville CA 92395. This business is conducted of this statement does not of itself authorize the use in this CA 90278. This business is conducted by: a corporation. WeHo, 8208 Santa Monica Blvd., West Hollywood CA 10/29/16. Fictitious Business Name Statement: 2016242951. by: an individual. The Registrant(s) commenced to transact state of a fictitious business name in violation of the rights The Registrant(s) commenced to transact business under 90069. Farmacy Collective, 8208 Santa Monica Blvd., The following person(s) is/are doing business as: O&A business under the fictitious business name or names of another under federal, state or common law (see Section the fictitious business name or names listed herein on: West Hollywood CA 90069. This business is conducted Fictitious Business Name Statement: 2016242034. The Investments, 658 W. Arrow Hwy, San Dimas CA 91773. listed herein on: 08/2016. Signed: Diana Mi Kim, owner. 14411, et seq., B&P Code.) Published: 10/08/16, 10/15/16, 12/2008. Signed: Chi Szeto, President. Registrant(s) by: a corporation. The Registrant(s) commenced to following person(s) is/are doing business as: Salacious O&A Investments, LLC, 658 W. Arrow Hwy, San Dimas Registrant(s) declared that all information in the statement 10/22/16 and 10/29/16. declared that all information in the statement is true and transact business under the fictitious business name or Table; Salacious Dry Salsa, 4557 N. Figueroa Street Apt. CA 91773. This business is conducted by: a limited liability is true and correct. This statement is filed with the County The british Weekly, Sat. Oct. 29, 2016 Page 13 Legal Notices

Clerk of Los Angeles County on: 10/03/2016. NOTICE - commenced to transact business under the fictitious cause why the petition should not changed is a minor under 18 years be bidding on a lien, not on the the court and mail a copy to the This fictitious name statement expires five years from the business name or names listed herein on: n/a. Signed: be granted. If no written objection is of age: Simon M. Simon. And a property itself. Placing the highest personal representative appointed date it was filed on, in the office of the County Clerk. A new Paul Jerome Heiderich, owner. Registrant(s) declared that timely filed, the court may grant the petition for change of names having bid at a trustee auction does not by the court within the later of Fictitious Business Name Statement must be filed prior all information in the statement is true and correct. This automatically entitle you to free and to that date. The filing of this statement does not of itself statement is filed with the County Clerk of Los Angeles petition without a hearing. been duly filed with the clerk of this clear ownership of the property. You either (1) four months from the authorize the use in this state of a fictitious business name County on: 10/05/2016. NOTICE - This fictitious name Court, and it appearing from said should also be aware that the lien date of first issuance of letters to in violation of the rights of another under federal, state or statement expires five years from the date it was filed on, IT IS FURTHER ORDERED that a petition that said petitioners desire being auctioned off may be a junior a general personal representative, common law (see Section 14411, et seq., B&P Code.) in the office of the County Clerk. A new Fictitious Business copy of this order be published in to have the name changed from lien. If you are the highest bidder as defined in section 58(b) of the Published: 10/08/16, 10/15/16, 10/22/16 and 10/29/16. Name Statement must be filed prior to that date. The filing at the auction, you are or may be the British Weekly, a newspaper of Simon M. Simon to Simon Masis California Probate Code, or (2) 60 of this statement does not of itself authorize the use in this general circulation for the County Gharnagharian. responsible for paying off all liens Fictitious Business Name Statement: 2016243053. The state of a fictitious business name in violation of the rights senior to the lien being auctioned days from the date of mailing or following person(s) is/are doing business as: Open Eyes of another under federal, state or common law (see Section of Los Angeles, for four successive off, before you can receive clear title personal delivery to you of a notice Foundation, 275 Monte Grigio Drive, Pacific Palisades CA 14411, et seq., B&P Code.) Published: 10/08/16, 10/15/16, weeks prior to the date set for A copy of this Order to Show Cause to the property. You are encouraged under section 9052 of the California 90272. Melissa Dora Breslow, 275 Monte Grigio Drive, 10/22/16 and 10/29/16. hearing of said petition. shall be published at least once a to investigate the existence, priority, Probate Code. Other California Pacific Palisades CA 90272. This business is conducted week for four successive weeks and size of outstanding liens that statutes and legal authority may by: an individual. The Registrant(s) commenced to transact Order to Show Cause for Change Dated: Oct. 17, 2016. prior to the date set for hearing may exist on this property by business under the fictitious business name or names affect your rights as a creditor. You Steven R. Van Sicklen on the petition in the following contacting the county recorder’s listed herein on: n/a. Signed: Melissa Dora Breslow, owner. of Name office or a title insurance company, Judge of the Superior Court newspaper of general circulation, may want to consult with an attorney Registrant(s) declared that all information in the statement either of which may charge you knowledgeable in California law. is true and correct. This statement is filed with the County YS029144 printed in this county: The British a fee for this information. If you SUPERIOR COURT OF YOU MAY EXAMINE the file kept Clerk of Los Angeles County on: 10/03/2016. NOTICE - CALIFORNIA, COUNTY OF LOS Published 10/15/16, 10/22/16, Weekly. consult either of these resources, This fictitious name statement expires five years from the 10/29/2016 and 11/05/2016. you should be aware that the same by the court. If you are a person ANGELES date it was filed on, in the office of the County Clerk. A new Dated: Oct. 05, 2016 lender may hold more than one interested in the estate, you may Fictitious Business Name Statement must be filed prior 400 Civic Center Plaza, Pomona Darrell Mavis, Judge of the Superior mortgage or deed of trust on the file with the court a formal Request to that date. The filing of this statement does not of itself CA 91766. property. NOTICE TO PROPERTY authorize the use in this state of a fictitious business name Order to Show Cause for Change Court. OWNER AND ALL OTHER for Special Notice (DE-154) of the in violation of the rights of another under federal, state or of Name Case No. ES020251 INTERESTED PARTIES: The sale filing of an inventory and appraisal common law (see Section 14411, et seq., B&P Code.) In the Matter of the Petition of Published: 010/15/16, 10/22/16, date shown on this notice of sale of estate assets or of any petition Published: 10/08/16, 10/15/16, 10/22/16 and 10/29/16. Amber Charlynne Clark, an adult SUPERIOR COURT OF 10/29/2016 and 11/05/2016. may be postponed one or more or account as provided in Probate over the age of 18 years. CALIFORNIA, COUNTY OF LOS times by the mortgagee, beneficiary, Code section 1250. A Request for Fictitious Business Name Statement: 2016243311. The ANGELES NOTICE OF TRUSTEE’S trustee, or a court, pursuant to following person(s) is/are doing business as: ACCA SALE UNDER A NOTICE OF Section 2924g of the California Special Notice form is available USA; ACCA Home Décor, 12748 Hartland St., North Date: 11/22/2016. Time: 08.30am, 825 Maple Ave., Torrance CA DELINQUENT ASSESSMENT Civil Code. The law requires that from the court clerk. Hollywood CA 91605. Luca Castellani, 12748 Hartland St., in Dept. J. 90503 AND CLAIM OF LIEN Order information about trustee sale Attorney for Petitioner: North Hollywood CA 91605; Isabella Makhdomi, 12748 No: 8498624 TS No: L14-07017 postponements be made available Jeffrey A. Cohen, SBN 186420 Hartland St., North Hollywood CA 91605. This business is to you and to the public, as a In the Matter of the Petition of David YOU ARE IN DEFAULT UNDER Epps & Coulson LLP conducted by: co-partners. The Registrant(s) commenced It appearing that the following Darseli Santana, an adult over the A NOTICE OF DELINQUENT courtesy to those not present at the to transact business under the fictitious business name person whose name is to be ASSESSMENT AND CLAIM OF sale. If you wish to learn whether 707 Wilshire Boulevard, Suite 3000 or names listed herein on: n/a. Signed: Luca Castellani, age of 18 years. this sale date has been postponed, changed is over 18 years of age: LIEN, DATED 11/19/2014. UNLESS Los Angeles, CA 90017 owner. Registrant(s) declared that all information in the YOU TAKE ACTION TO PROTECT and, if applicable, the rescheduled 10/15, 10/22, 10/29/16 statement is true and correct. This statement is filed with Amber Charlynne Clark. And a Date: 12/16/2016. Time: 08.30am, time and date for the sale of this YOUR PROPERTY, IT MAY BE CNS-2935233# the County Clerk of Los Angeles County on: 10/04/2016. petition for change of names having in Dept. M. SOLD AT A PUBLIC SALE. IF YOU property, you may call 916-939- NOTICE - This fictitious name statement expires five years 0772 or visit this Internet Web been duly filed with the clerk of this NEED AN EXPLANATION OF THE Fictitious Business Name Statement: from the date it was filed on, in the office of the County It appearing that the following NATURE OF THE PROCEEDING site: www.nationwideposting.com Clerk. A new Fictitious Business Name Statement must Court, and it appearing from said using the file number assigned to 2016228130. The following person(s) is/are person whose name is to be AGAINST YOU, YOU SHOULD be filed prior to that date. The filing of this statement does petition that said petitioner(s) desire CONTACT A LAWYER. NOTICE this case: L14-07017. Information doing business as: Essential Home Care, changed is over 18 years of age: 12140 Artesia Blvd. Ste. 110, Artesia CA 90701. not of itself authorize the use in this state of a fictitious to have their name changed from is hereby given that Witkin & Neal, about postponements that are business name in violation of the rights of another under David Darseli Santana. And a very short in duration or that occur Essential Home Care Services, Inc., 12140 Amber Charlynne Clark to Amber Inc., as duly appointed trustee federal, state or common law (see Section 14411, et seq., petition for change of names having pursuant to that certain Notice of close in time to the scheduled sale Artesia Blvd. Ste. 110, Artesia CA 90701. This B&P Code.) Published: 10/08/16, 10/15/16, 10/22/16 and Sage Clark. may not immediately be reflected business is conducted by: a corporation. The been duly filed with the clerk of this Delinquent Assessment and Claim Registrant(s) commenced to transact business 10/29/16. Court, and it appearing from said of Lien (hereinafter referred to as in the telephone information or on the Internet Web site. The under the fictitious business name or names IT IS HEREBY ORDERED that all petition that said petitioner(s) desire “Lien”), recorded on 11/21/2014 as Fictitious Business Name Statement: 2016243539. instrument number 2014-1248545, best way to verify postponement listed herein on: 04/2013. Signed: Janice Mae The following person(s) is/are doing business as: E&J persons interested in the above to have their name changed from in the office of the County Recorder information is to attend the Nones Blanco, CEO. Registrant(s) declared Consulting, 13819 Judah Avenue, Hawthorne CA 90250. entitled matter of change of names David Darseli Santana to Antonio scheduled sale. IMPORTANT that all information in the statement is true and of LOS ANGELES County, correct. This statement is filed with the County Eleanor Tam, 13819 Judah Avenue, Hawthorne CA appear before the above entitled Aiyanna Quiroga California, and further pursuant to NOTICE: Notwithstanding anything 90250. This business is conducted by: an individual. The to the contrary contained herein, Clerk of Los Angeles County on: 09/15/2016. court to show cause why the petition the Notice of Default and Election NOTICE - This fictitious name statement Registrant(s) commenced to transact business under IT IS HEREBY ORDERED that all to Sell thereunder recorded on the sale shall be subject to the the fictitious business name or names listed herein on: for change of name(s) should not following as provided in California expires five years from the date it was filed on, persons interested in the above 9/28/2015 as instrument number 01/08/2016. Signed: Eleanor Tam, owner. Registrant(s) 20151196129 in said county and Civil Code Section 5715: “A non in the office of the County Clerk. A new Fictitious be granted. Any person objecting to entitled matter of change of names Business Name Statement must be filed prior to declared that all information in the statement is true and the name changes described must further pursuant to California Civil judicial foreclosure sale by an correct. This statement is filed with the County Clerk of Los appear before the above entitled Code Section 5675 et seq. and those association to collect upon a debt that date. The filing of this statement does not of Angeles County on: 10/04/2016. NOTICE - This fictitious file a written petition that includes court to show cause why the petition certain Covenants, Conditions and for delinquent assessments shall be itself authorize the use in this state of a fictitious name statement expires five years from the date it was the reasons for the objection at subject to a right of redemption. The business name in violation of the rights of another for change of name(s) should not Restrictions recorded on 5/20/1992 under federal, state or common law (see Section filed on, in the office of the County Clerk. A new Fictitious least two court days before the be granted. Any person objecting to as instrument number 92-913341, redemption period within which the Business Name Statement must be filed prior to that date. separate interest may be redeemed 14411, et seq., B&P Code.) Published: 10/15/16, the name changes described must WILL SELL on 11/10/2016, The filing of this statement does not of itself authorize the matter is scheduled to be heard and 10:00AM., Behind the fountain from a foreclosure sale under this 10/22/16, 10/29/2016 and 11/05/2016. use in this state of a fictitious business name in violation must appear at the hearing to show file a written petition that includes paragraph ends 90 days after the located in Civic Center Plaza, 400 Fictitious Business Name Statement: of the rights of another under federal, state or common cause why the petition should not the reasons for the objection at Civic Center Plaza, Pomona CA at sale.” Dated: 10/05/2016 Witkin law (see Section 14411, et seq., B&P Code.) Published: least two court days before the & Neal, Inc. as said Trustee 5805 2016230763. The following person(s) is/are be granted. If no written objection is public auction to the highest bidder doing business as: Amusement Industries, 10/08/16, 10/15/16, 10/22/16 and 10/29/16. matter is scheduled to be heard and for lawful money of the United SEPULVEDA BLVD., SUITE 670 timely filed, the court may grant the 13161 Louvre St., Pacoima CA 91331. Zenobia must appear at the hearing to show States payable at the time of sale, SHERMAN OAKS, CA 91411 (818) Fictitious Business Name Statement: 2016243808. The 845-8808 By: Susan Paquette Ortis, 13161 Louvre St., Pacoima CA 91331. petition without a hearing. cause why the petition should not all right, title and interest in the following person(s) is/are doing business as: Women property situated in said county as Trustee Sales Officer THIS NOTICE This business is conducted by: an individual. Bicycling, 1646 N. Wilmington Blvd., Wilmington CA be granted. If no written objection is more fully described in the above- IS SENT FOR THE PURPOSE OF The Registrant(s) commenced to transact 90744/2785 Pacific Coast Hwy #353, Torrance CA 90505. IT IS FURTHER ORDERED that a timely filed, the court may grant the referenced Lien. The purported COLLECTING A DEBT. THIS FIRM business under the fictitious business name or Marilyn Glawson, 1646 N. Wilmington Blvd., Wilmington copy of this order be published in petition without a hearing. owner(s) of said property is (are): Y. IS ATTEMPTING TO COLLECT names listed herein on: n/a. Signed: Zenobia CA 90744. This business is conducted by: an individual. A DEBT ON BEHALF OF THE Ortis, owner. Registrant(s) declared that all the British Weekly, a newspaper of Altman and R. Altman, as trustees information in the statement is true and correct. The Registrant(s) commenced to transact business under IT IS FURTHER ORDERED that a of the Altman Trust dtd 6/25/93. HOLDER AND OWNER OF THE the fictitious business name or names listed herein on: n/a. general circulation for the County NOTE. ANY INFORMATION This statement is filed with the County Clerk of copy of this order be published in The property address and other Los Angeles County on: 09/19/2016. NOTICE - Signed: Marilyn Glawson, owner. Registrant(s) declared of Los Angeles, for four successive common designation, if any, of the OBTAINED BY OR PROVIDED TO that all information in the statement is true and correct. This the British Weekly, a newspaper of THIS FIRM OR THE CREDITOR This fictitious name statement expires five years weeks prior to the date set for real property is purported to be: from the date it was filed on, in the office of the statement is filed with the County Clerk of Los Angeles hearing of said petition. general circulation for the County 832 19th St. #6, SANTA MONICA, WILL BE USED FOR THAT County on: 10/04/2016. NOTICE - This fictitious name of Los Angeles, for four successive PURPOSE. NPP0293460 To: County Clerk. A new Fictitious Business Name CA 90403, APN 4277-008-132. Statement must be filed prior to that date. The statement expires five years from the date it was filed on, weeks prior to the date set for The undersigned trustee disclaims BRITISH WEEKLY 10/15/2016, in the office of the County Clerk. A new Fictitious Business Dated: Sept. 30, 2016. 10/22/2016, 10/29/2016 filing of this statement does not of itself authorize hearing of said petition. any liability for any incorrectness the use in this state of a fictitious business name Name Statement must be filed prior to that date. The filing Dan T. Oki of the property address and other of this statement does not of itself authorize the use in this in violation of the rights of another under federal, Judge of the Superior Court common designation, if any, shown NOTICE OF PETITION TO state or common law (see Section 14411, et state of a fictitious business name in violation of the rights Dated: Oct. 11, 2016. herein. The total amount of the of another under federal, state or common law (see Section KS020292 Steven R. Van Sicklen ADMINISTER ESTATE OF seq., B&P Code.) Published: 10/15/16, 10/22/16, unpaid balance of the obligation 10/29/2016 and 11/05/2016. 14411, et seq., B&P Code.) Published: 10/08/16, 10/15/16, Published 10/15/16, 10/22/16, Judge of the Superior Court secured by the property to be sold Matthew Andrew Bernstein 10/22/16 and 10/29/16. 10/29/2016 and 11/05/2016. YS029154 and reasonable estimated costs, CASE NO. BP170888 Fictitious Business Name Statement: expenses and advances at the To all heirs, beneficiaries, creditors, Fictitious Business Name Statement: 2016244016. The Published 10/15/16, 10/22/16, 2016232880. The following person(s) is/are 10/29/2016 and 11/05/2016. time of the initial publication of contingent creditors, and persons doing business as: Fly As I Am, 5911 Miles Ave., following person(s) is/are doing business as: Eel Pop, Order to Show Cause for Change this Notice of Sale is: $8,241.61. 226 Newland Street, Los Angeles CA 90042. September of Name The opening bid at the foreclosure who may otherwise be interested in Huntington Park, CA 90255. Namiko Minakata, People, LLC, 226 Newland Street, Los Angeles CA 90042. Order to Show Cause for Change the Annexedwill or estate, or both, 3161 Flower St., Huntington Park, CA 90255; sale may be more or less than this Diana Du, 5911 Miles Ave., Huntington Park, CA This business is conducted by: a limited liability company. of Name estimate. In addition to cash, the of: Matthew Andrew Bernstein The Registrant(s) commenced to transact business under SUPERIOR COURT OF 90255. This business is conducted by: a general CALIFORNIA, COUNTY OF LOS trustee will accept a cashier’s check A PETITION FOR PROBATE has partnership. The Registrant(s) commenced to the fictitious business name or names listed herein on: drawn on a state or national bank, n/a. Signed: Victorio P. Balatico, Jr. CEO. Registrant(s) ANGELES SUPERIOR COURT OF been filed by Pamela Phillips, transact business under the fictitious business CALIFORNIA, a check drawn on a state or federal name or names listed herein on: 09/2016. declared that all information in the statement is true and 825 Maple Ave., Torrance CA credit union or a check drawn on assignee creditor of the Estate of correct. This statement is filed with the County Clerk of Los COUNTY OF LOS ANGELES Signed: Namiko Minakata, general partner. 90503 state or federal savings and loan Bernstein in the Superior Court Registrant(s) declared that all information in the Angeles County on: 10/04/2016. NOTICE - This fictitious 600 East Broadway association, savings association or of California, County of LOS name statement expires five years from the date it was Glendale CA 91206 statement is true and correct. This statement is In the Matter of the Petition of Anna savings bank specified in Section ANGELES. filed with the County Clerk of Los Angeles County filed on, in the office of the County Clerk. A new Fictitious 5102 of the California Financial Business Name Statement must be filed prior to that date. Hei-Hwa Chan, an adult over the age THE PETITION FOR PROBATE on: 09/21/2016. NOTICE - This fictitious name In the Matter of the Petition of Masis Code and authorized to do business The filing of this statement does not of itself authorize the of 18 years. requests that William Roberts, statement expires five years from the date it was Gharnagharian & Rita William in this state. In the event tender filed on, in the office of the County Clerk. A new use in this state of a fictitious business name in violation other than cash is accepted, the administrator with will annexed of the rights of another under federal, state or common Gharnagharian, adults over the age Fictitious Business Name Statement must be Date: 12/16/2016. Time: 08.30am, trustee may withhold the issuance be appointed as personal filed prior to that date. The filing of this statement law (see Section 14411, et seq., B&P Code.) Published: in Dept. B. of 18 years, on behalf of Simon M. of the Trustee’s Deed Upon Sale 10/08/16, 10/15/16, 10/22/16 and 10/29/16. Simon, a minor under the age of 18 until funds become available to the representative to administer the does not of itself authorize the use in this state estate of the decedent. of a fictitious business name in violation of the It appearing that the following years. payee or the endorsee as a matter rights of another under federal, state or common Fictitious Business Name Statement: 2016244498. The of right. Said sale shall be made, THE PETITION requests the following person(s) is/are doing business as: Wanderpak, person whose name is to be law (see Section 14411, et seq., B&P Code.) but without covenant or warranty, decedent’s Annexed WILL and 4603 Park Adelfa, Calabasas CA 91302. Sivan Siman-Tov, changed is over 18 years of age: The Court Orders that all persons express or implied regarding title, Published: 10/15/16, 10/22/16, 10/29/2016 and codicils, if any, be admitted to 11/05/2016. 14819 Magnolia Blvd. Unit 1, Sherman Oaks CA 91403; Anna Hei-Hwa Chan. And a petition interested in this matter appear possession or encumbrances, to Karen Siman-Tov, 11872 Washington Place Unit 104, for change of names having been before this court at the hearing satisfy the indebtedness secured probate. The Annexed will and Los Angeles CA 90066; Sharon Siman-Tov, 4603 Park Fictitious Business Name Statement: duly filed with the clerk of this Court, indicated below to show cause, by said Lien, advances thereunder, any codicils are available for 2016233999. The following person(s) is/are Adelfa, Calabasas CA 91302. This business is conducted if any, why the petition for change with interest as provided in the by: a general partnership. The Registrant(s) commenced and it appearing from said petition examination in the file kept by the doing business as: The Local Lemon, 1523 N. of name should not be granted. Declaration or by law plus the court. McCadden Pl #108, Los Angeles CA 90028. Main to transact business under the fictitious business name that said petitioner(s) desire to have fees, charges and expenses of or names listed herein on: n/a. Signed: Sivan Siman-Tov, their name changed from Anna Hei- Any person objecting to the name A HEARING on the petition will be Squeeze Lemondade LLC, 1523 N. McCadden the trustee. THIS PROPERTY Pl #108, Los Angeles CA 90028. This business general partner. Registrant(s) declared that all information Hwa Chan to Anna Heihwa-Chan changes described above must file IS BEING SOLD IN AN “AS-IS” held on November 2, 2016 at 8:30 in the statement is true and correct. This statement is is conducted by: a limited liability company. The Chen. a written objection that includes CONDITION. This communication a.m. in Dept. 79 Room No: 629 filed with the County Clerk of Los Angeles County on: Registrant(s) commenced to transact business the reasons for the objection at is from a debt collector. Witkin & located at 111 N. HILL ST. LOS under the fictitious business name or names 10/05/2016. NOTICE - This fictitious name statement least two days before the matter Neal, Inc. is attempting to collect a expires five years from the date it was filed on, inthe IT IS HEREBY ORDERED that all debt and any information obtained ANGELES CA 90012 Stanley Mosk listed herein on: 07/2014. Signed: Carl Silva, office of the County Clerk. A new Fictitious Business Name persons interested in the above is scheduled to be heard and must Courthouse. Managing Member. Registrant(s) declared appear at the hearing to show will be used for that purpose. If that all information in the statement is true and Statement must be filed prior to that date. The filing of this entitled matter of change of names you have previously received a IF YOU OBJECT to the granting statement does not of itself authorize the use in this state cause why the petition should not correct. This statement is filed with the County appear before the above entitled discharge in bankruptcy, you may of the petition, you should appear Clerk of Los Angeles County on: 09/22/2016. of a fictitious business name in violation of the rights of court to show cause why the petition be granted. If no written objection is have been released from personal another under federal, state or common law (see Section at the hearing and state your NOTICE - This fictitious name statement for change of name(s) should not timely filed, the court may grant the liability for this debt in which case expires five years from the date it was filed on, 14411, et seq., B&P Code.) Published: 10/08/16, 10/15/16, petition without a hearing. this notice is intended to exercise objections or file written objections 10/22/16 and 10/29/16. be granted. Any person objecting to in the office of the County Clerk. A new Fictitious the secured party’s rights against with the court before the hearing. Business Name Statement must be filed prior to the name changes described must the real property only. NOTICE TO Your appearance may be in person Fictitious Business Name Statement: 2016244746. file a written petition that includes Date: 01/30/2017. Time: 8.30am. POTENTIAL BIDDERS: If you are that date. The filing of this statement does not of The following person(s) is/are doing business as: Tech Dept. E, Room 260. or by your attorney. itself authorize the use in this state of a fictitious the reasons for the objection at considering bidding on this property business name in violation of the rights of another Mechanical, 5413 Rhea Avenue, Tarzana CA 91356/ least two court days before the lien, you should understand that IF YOU ARE A CREDITOR or a PO Box 9341, Marina del Rey CA 90295. Paul Jerome contingent creditor of the decedent, under federal, state or common law (see Section matter is scheduled to be heard and It appearing that the following there are risks involved in bidding 14411, et seq., B&P Code.) Published: 10/15/16, Heiderich, 5413 Rhea Avenue, Tarzana CA 91356. This at a trustee auction. You will you must file your claim with business is conducted by: an individual. The Registrant(s) must appear at the hearing to show person(s) whose name is to be 10/22/16, 10/29/2016 and 11/05/2016. Page 14 The british Weekly, Sat. Oct. 29, 2016 Legal Notices

of the rights of another under federal, state or common The filing of this statement does not of itself authorize the Angeles County on: 10/06/2016. NOTICE - This fictitious Mayra Z. Zabalsa, owner. Registrant(s) declared that business under the fictitious business name or names Fictitious Business Name Statement: 2016235698. The law (see Section 14411, et seq., B&P Code.) Published: use in this state of a fictitious business name in violation name statement expires five years from the date it was all information in the statement is true and correct. This listed herein on: n/a. Signed: Melissa J. Tsai, owner. following person(s) is/are doing business as: Audio Video 10/15/16, 10/22/16, 10/29/2016 and 11/05/2016. of the rights of another under federal, state or common filed on, in the office of the County Clerk. A new Fictitious statement is filed with the County Clerk of Los Angeles Registrant(s) declared that all information in the statement 4 Design, 6642 Balcom Avenue, Reseda CA 91335. Ian law (see Section 14411, et seq., B&P Code.) Published: Business Name Statement must be filed prior to that date. County on: 10/07/2016. NOTICE - This fictitious name is true and correct. This statement is filed with the County Lewis, 6642 Balcom Avenue, Reseda CA 91335; Galit Fictitious Business Name Statement: 2016240930. The 10/15/16, 10/22/16, 10/29/2016 and 11/05/2016. The filing of this statement does not of itself authorize the statement expires five years from the date it was filed on, Clerk of Los Angeles County on: 10/07/2016. NOTICE Lerman, 6642 Balcom Avenue, Reseda CA 91335. This following person(s) is/are doing business as: Golden use in this state of a fictitious business name in violation in the office of the County Clerk. A new Fictitious Business - This fictitious name statement expires five years from business is conducted by: co-partners. The Registrant(s) Nectar Foods, 2554 Lincoln Blvd. #500, Venice CA 90291. Fictitious Business Name Statement: 2016244707. The of the rights of another under federal, state or common Name Statement must be filed prior to that date. The filing the date it was filed on, in the office of the County Clerk. commenced to transact business under the fictitious Alexander Sharone, 2554 Lincoln Blvd. #500, Venice CA following person(s) is/are doing business as: Super law (see Section 14411, et seq., B&P Code.) Published: of this statement does not of itself authorize the use in this A new Fictitious Business Name Statement must be filed business name or names listed herein on: 07/2016. 90291. This business is conducted by: an individual. The Law Coverage, 15424 Camarillo St, Sherman Oaks CA 10/15/16, 10/22/16, 10/29/2016 and 11/05/2016. state of a fictitious business name in violation of the rights prior to that date. The filing of this statement does not of Signed: Galit Lerman, partner. Registrant(s) declared that Registrant(s) commenced to transact business under the 91403. Simple Law Coverage LLC, 15424 Camarillo St, of another under federal, state or common law (see Section itself authorize the use in this state of a fictitious business all information in the statement is true and correct. This fictitious business name or names listed herein on: n/a. Sherman Oaks CA 91403. This business is conducted by: Fictitious Business Name Statement: 2016246086. The 14411, et seq., B&P Code.) Published: 10/15/16, 10/22/16, name in violation of the rights of another under federal, statement is filed with the County Clerk of Los Angeles Signed: Alexander Sharone, owner. Registrant(s) declared a limited liability company. The Registrant(s) commenced following person(s) is/are doing business as: Elite Window 10/29/2016 and 11/05/2016. state or common law (see Section 14411, et seq., B&P County on: 09/23/2016. NOTICE - This fictitious name that all information in the statement is true and correct. This to transact business under the fictitious business name or Cleaning, 1154 N. El Centro Apt. 6, Los Angeles CA 90038. Code.) Published: 10/15/16, 10/22/16, 10/29/2016 and statement expires five years from the date it was filed on, statement is filed with the County Clerk of Los Angeles names listed herein on: 09/2016. Signed: Mohsen Tavakoli, Mark Scicchitano, 1154 N. El Centro Apt. 6, Los Angeles Fictitious Business Name Statement: 2016247258. The 11/05/2016. in the office of the County Clerk. A new Fictitious Business County on: 09/29/2016. NOTICE - This fictitious name CEO. Registrant(s) declared that all information in the CA 90038. This business is conducted by: an individual. following person(s) is/are doing business as: Clinique Name Statement must be filed prior to that date. The filing statement expires five years from the date it was filed on, statement is true and correct. This statement is filed with The Registrant(s) commenced to transact business under Healthcare; Platinum Power, 21822 Elkwood St., Fictitious Business Name Statement: 2016247672. of this statement does not of itself authorize the use in this in the office of the County Clerk. A new Fictitious Business the County Clerk of Los Angeles County on: 10/05/2016. the fictitious business name or names listed herein on: Canoga Park CA 91304. Vijad Inc., 21822 Elkwood St., The following person(s) is/are doing business as: state of a fictitious business name in violation of the rights Name Statement must be filed prior to that date. The filing NOTICE - This fictitious name statement expires five years 09/2016. Signed: Mark Scicchitano, owner. Registrant(s) Canoga Park CA 91304. This business is conducted by: Grecian Splendor Music; Brown County Music, Hubcity of another under federal, state or common law (see Section 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 declared that all information in the statement is true and a corporation. The Registrant(s) commenced to transact Musicworks, 524 N. Beverly Drive, Beverly Hills CA 14411, et seq., B&P Code.) Published: 10/15/16, 10/22/16, state of a fictitious business name in violation of the rights Clerk. A new Fictitious Business Name Statement must correct. This statement is filed with the County Clerk of Los business under the fictitious business name or names 90210/16480 Valley Ranch Road, Canyon Country CA 10/29/2016 and 11/05/2016. of another under federal, state or common law (see Section be filed prior to that date. The filing of this statement does Angeles County on: 10/06/2016. NOTICE - This fictitious listed herein on: 10/2016. Signed: Sanjiv Trehan, CEO. 91387. The Acropolis Co., Inc., 524 N. Beverly Drive, 14411, et seq., B&P Code.) Published: 10/15/16, 10/22/16, not of itself authorize the use in this state of a fictitious name statement expires five years from the date it was Registrant(s) declared that all information in the statement Beverly Hills CA 90210. This business is conducted by: Fictitious Business Name Statement: 2016236478. The 10/29/2016 and 11/05/2016. business name in violation of the rights of another under filed on, in the office of the County Clerk. A new Fictitious is true and correct. This statement is filed with the County a corporation. The Registrant(s) commenced to transact following person(s) is/are doing business as: Grand federal, state or common law (see Section 14411, et seq., Business Name Statement must be filed prior to that date. Clerk of Los Angeles County on: 10/07/2016. NOTICE business under the fictitious business name or names Splendid, 5066 W. Washington Boulevard, Los Angeles CA Fictitious Business Name Statement: 2016242122. The B&P Code.) Published: 10/15/16, 10/22/16, 10/29/2016 The filing of this statement does not of itself authorize the - This fictitious name statement expires five years from listed herein on: 09/1978. Signed: Greg Krutilek, Secretary. 90016/5068 W. Washington Boulevard, Los Angeles CA following person(s) is/are doing business as: Isabel Jaxon; and 11/05/2016. use in this state of a fictitious business name in violation the date it was filed on, in the office of the County Clerk. Registrant(s) declared that all information in the statement 90016. Sundayland LLC, 5066 W. Washington Boulevard, Caution to the Wind, 3113A E. 11th Street Los Angeles of the rights of another under federal, state or common A new Fictitious Business Name Statement must be filed is true and correct. This statement is filed with the County Los Angeles CA 90016. This business is conducted by: a CA 90023. Rainbow Stitches, Inc., 3113A E. 11th Street Fictitious Business Name Statement: 2016244857. The law (see Section 14411, et seq., B&P Code.) Published: prior to that date. The filing of this statement does not of Clerk of Los Angeles County on: 10/07/2016. NOTICE limited liability company. The Registrant(s) commenced Los Angeles CA 90023. This business is conducted by: following person(s) is/are doing business as: Galy’s Fruit, 10/15/16, 10/22/16, 10/29/2016 and 11/05/2016. itself authorize the use in this state of a fictitious business - This fictitious name statement expires five years from to transact business under the fictitious business name a corporation. The Registrant(s) commenced to transact 4521 Gage Ave., Bell CA 90201/7955 Cole St., #203, name in violation of the rights of another under federal, the date it was filed on, in the office of the County Clerk. or names listed herein on: 06/2016. Signed: Fernando business under the fictitious business name or names Downey CA 90242. Patricia M. Huerta, 7955 Cole St., Fictitious Business Name Statement: 2016246838. state or common law (see Section 14411, et seq., B&P A new Fictitious Business Name Statement must be filed Gerscovich, Managing Member. Registrant(s) declared listed herein on: 08/2016. Signed: Jennifer Lee, President. #203, Downey CA 90242. This business is conducted by: The following person(s) is/are doing business as: MK Code.) Published: 10/15/16, 10/22/16, 10/29/2016 and prior to that date. The filing of this statement does not of that all information in the statement is true and correct. This Registrant(s) declared that all information in the statement an individual. The Registrant(s) commenced to transact International Management; JD RE, 119 S. Atlantic Blvd. 11/05/2016. itself authorize the use in this state of a fictitious business statement is filed with the County Clerk of Los Angeles is true and correct. This statement is filed with the County business under the fictitious business name or names #300, Monterey Park CA 91754/1603 6th St., Manhattan name in violation of the rights of another under federal, County on: 09/26/2016. NOTICE - This fictitious name Clerk of Los Angeles County on: 10/03/2016. NOTICE listed herein on: 09/2016. Signed: Patricia M. Huerta, Beach CA 90266. Yanliang Mo, 1603 6th St., Manhattan Fictitious Business Name Statement: 2016247327. The state or common law (see Section 14411, et seq., B&P statement expires five years from the date it was filed on, - This fictitious name statement expires five years from owner. Registrant(s) declared that all information in the Beach CA 90266. This business is conducted by: an following person(s) is/are doing business as: Zuly’s 99 And Code.) Published: 10/15/16, 10/22/16, 10/29/2016 and in the office of the County Clerk. A new Fictitious Business the date it was filed on, in the office of the County Clerk. statement is true and correct. This statement is filed with individual. The Registrant(s) commenced to transact Up Discount 99 Y Mas, 3326 S. Central Ave., Los Angeles 11/05/2016. Name Statement must be filed prior to that date. The filing A new Fictitious Business Name Statement must be filed the County Clerk of Los Angeles County on: 10/05/2016. business under the fictitious business name or names listed CA 90011. Antonio Carlos Hernandez Perez, 846 E. 95th of this statement does not of itself authorize the use in this prior to that date. The filing of this statement does not of NOTICE - This fictitious name statement expires five years herein on: n/a. Signed: Yanliang Mo, owner. Registrant(s) St., Los Angeles CA 90002. This business is conducted by: Fictitious Business Name Statement: 2016247875. The state of a fictitious business name in violation of the rights itself authorize the use in this state of a fictitious business from the date it was filed on, in the office of the County declared that all information in the statement is true and an individual. The Registrant(s) commenced to transact following person(s) is/are doing business as: CHC, 2420 of another under federal, state or common law (see Section name in violation of the rights of another under federal, Clerk. A new Fictitious Business Name Statement must correct. This statement is filed with the County Clerk of Los business under the fictitious business name or names Fullerton Rd., Rowland Heights CA 91748. America 14411, et seq., B&P Code.) Published: 10/15/16, 10/22/16, state or common law (see Section 14411, et seq., B&P be filed prior to that date. The filing of this statement does Angeles County on: 10/07/2016. NOTICE - This fictitious listed herein on: n/a. Signed: Antonio Carlos Hernandez Double C Inc., 2420 Fullerton Rd., Rowland Heights CA 10/29/2016 and 11/05/2016. Code.) Published: 10/15/16, 10/22/16, 10/29/2016 and not of itself authorize the use in this state of a fictitious name statement expires five years from the date it was Perez, owner. Registrant(s) declared that all information 91748. This business is conducted by: a corporation. The 11/05/2016. business name in violation of the rights of another under filed on, in the office of the County Clerk. A new Fictitious in the statement is true and correct. This statement is Registrant(s) commenced to transact business under Fictitious Business Name Statement: 2016237839. The federal, state or common law (see Section 14411, et seq., Business Name Statement must be filed prior to that date. filed with the County Clerk of Los Angeles County on: the fictitious business name or names listed herein on: following person(s) is/are doing business as: Androsfit, Fictitious Business Name Statement: 2016243235. The B&P Code.) Published: 10/15/16, 10/22/16, 10/29/2016 The filing of this statement does not of itself authorize the 10/07/2016. NOTICE - This fictitious name statement 10/2016. Signed: Hong Chen, President. Registrant(s) 7419 Young Ave., Rosemead CA 91770. Gabriel Martinez, following person(s) is/are doing business as: OP West and 11/05/2016. use in this state of a fictitious business name in violation expires five years from the date it was filed on, inthe declared that all information in the statement is true and 7419 Young Ave., Rosemead CA 91770. This business is Nails and Hair, 2351 Westwood Blvd., West Los Angeles of the rights of another under federal, state or common office of the County Clerk. A new Fictitious Business Name correct. This statement is filed with the County Clerk of Los conducted by: an individual. The Registrant(s) commenced CA 90064. Lan Huong Thi Nguyen, 10766 National Blvd., Fictitious Business Name Statement: 2016244868. The law (see Section 14411, et seq., B&P Code.) Published: Statement must be filed prior to that date. The filing of this Angeles County on: 10/11/2016. NOTICE - This fictitious to transact business under the fictitious business name or Los Angeles CA 90064. This business is conducted by: following person(s) is/are doing business as: The Bliss 10/15/16, 10/22/16, 10/29/2016 and 11/05/2016. statement does not of itself authorize the use in this state name statement expires five years from the date it was names listed herein on: 09/2016. Signed: Gabriel Martinez, an individual. The Registrant(s) commenced to transact Keeper, 1142 S. Diamond Bar Blvd. #187, Diamond Bar of a fictitious business name in violation of the rights of filed on, in the office of the County Clerk. A new Fictitious owner. Registrant(s) declared that all information in the business under the fictitious business name or names CA 91765. Liming Tsai Huang, 1142 S. Diamond Bar Blvd. Fictitious Business Name Statement: 2016246901. The another under federal, state or common law (see Section Business Name Statement must be filed prior to that date. statement is true and correct. This statement is filed with listed herein on: 10/2016. Signed: Lan Huong Thi Nguyen, #187, Diamond Bar CA 91765. This business is conducted following person(s) is/are doing business as: Conscious 14411, et seq., B&P Code.) Published: 10/15/16, 10/22/16, The filing of this statement does not of itself authorize the the County Clerk of Los Angeles County on: 09/27/2016. owner. Registrant(s) declared that all information in the by: an individual. The Registrant(s) commenced to transact Defense, 2488 S. Westgate Ave., Los Angeles CA 10/29/2016 and 11/05/2016. use in this state of a fictitious business name in violation NOTICE - This fictitious name statement expires five years statement is true and correct. This statement is filed with business under the fictitious business name or names 90064. Elliott Douglas Derzaph, 2488 S. Westgate Ave., of the rights of another under federal, state or common from the date it was filed on, in the office of the County the County Clerk of Los Angeles County on: 10/04/2016. listed herein on: 10/2016. Signed: Liming Tsai Huang, Los Angeles CA 90064. This business is conducted by: Fictitious Business Name Statement: 2016247466. The law (see Section 14411, et seq., B&P Code.) Published: Clerk. A new Fictitious Business Name Statement must NOTICE - This fictitious name statement expires five years owner. Registrant(s) declared that all information in the an individual. The Registrant(s) commenced to transact following person(s) is/are doing business as: MDS West, 10/15/16, 10/22/16, 10/29/2016 and 11/05/2016. be filed prior to that date. The filing of this statement does from the date it was filed on, in the office of the County statement is true and correct. This statement is filed with business under the fictitious business name or names 5315 W. 102nd Street, Los Angeles CA 90045. John not of itself authorize the use in this state of a fictitious Clerk. A new Fictitious Business Name Statement must the County Clerk of Los Angeles County on: 10/05/2016. listed herein on: 10/2016. Signed: Elliott Douglas Derzaph, Drinker Group, 5315 W. 102nd Street, Los Angeles CA Fictitious Business Name Statement: 2016248997. The business name in violation of the rights of another under be filed prior to that date. The filing of this statement does NOTICE - This fictitious name statement expires five years owner. Registrant(s) declared that all information in the 90045. This business is conducted by: a corporation. The following person(s) is/are doing business as: USTAX federal, state or common law (see Section 14411, et seq., not of itself authorize the use in this state of a fictitious from the date it was filed on, in the office of the County statement is true and correct. This statement is filed with Registrant(s) commenced to transact business under Credits, 355 South Grand Ave., Suite 2450, Los Angeles B&P Code.) Published: 10/15/16, 10/22/16, 10/29/2016 business name in violation of the rights of another under Clerk. A new Fictitious Business Name Statement must the County Clerk of Los Angeles County on: 10/07/2016. the fictitious business name or names listed herein on: CA 90071. Noel D. Wisegarver, 4264 Calle Mar de and 11/05/2016. federal, state or common law (see Section 14411, et seq., be filed prior to that date. The filing of this statement does NOTICE - This fictitious name statement expires five years 10/2005. Signed: John Drinker, President. Registrant(s) Ballenas, San Diego CA 92130. This business is conducted B&P Code.) Published: 10/15/16, 10/22/16, 10/29/2016 not of itself authorize the use in this state of a fictitious from the date it was filed on, in the office of the County declared that all information in the statement is true and by: an individual. The Registrant(s) commenced to transact Fictitious Business Name Statement: 2016239499. and 11/05/2016. business name in violation of the rights of another under Clerk. A new Fictitious Business Name Statement must correct. This statement is filed with the County Clerk of Los business under the fictitious business name or names The following person(s) is/are doing business as: Cable federal, state or common law (see Section 14411, et seq., be filed prior to that date. The filing of this statement does Angeles County on: 10/07/2016. NOTICE - This fictitious listed herein on: 03/01/1998. Signed: Noel D. Wisegarver, Anatomy, 17216 Saticoy Street #191, Van Nuys CA Fictitious Business Name Statement: 2016243607. The B&P Code.) Published: 10/15/16, 10/22/16, 10/29/2016 not of itself authorize the use in this state of a fictitious name statement expires five years from the date it was owner. Registrant(s) declared that all information in the 91406. Cable Anatomy, Inc., 17216 Saticoy Street #191, following person(s) is/are doing business as: Anima Bella and 11/05/2016. business name in violation of the rights of another under filed on, in the office of the County Clerk. A new Fictitious statement is true and correct. This statement is filed with Van Nuys CA 91406. This business is conducted by: a Couture, 8549 Wilshire Blvd., Suite 370, Beverly Hills CA federal, state or common law (see Section 14411, et seq., Business Name Statement must be filed prior to that date. the County Clerk of Los Angeles County on: 10/11/2016. corporation. The Registrant(s) commenced to transact 90211. Dwikeesha Jones, 8549 Wilshire Blvd., Suite 370, Fictitious Business Name Statement: 2016245036. The B&P Code.) Published: 10/15/16, 10/22/16, 10/29/2016 The filing of this statement does not of itself authorize the NOTICE - This fictitious name statement expires five years business under the fictitious business name or names Beverly Hills CA 90211. This business is conducted by: following person(s) is/are doing business as: Katie Nails, and 11/05/2016. use in this state of a fictitious business name in violation from the date it was filed on, in the office of the County listed herein on: 08/2016. Signed: Angela Saborio, Vice an individual. The Registrant(s) commenced to transact 11567 Rosecrans Ave., Norwalk CA 90650. Catherine of the rights of another under federal, state or common Clerk. A new Fictitious Business Name Statement must President. Registrant(s) declared that all information in the business under the fictitious business name or names Bache, 15111 Clemente St., Westminster CA 92683; Fictitious Business Name Statement: 2016246929. The law (see Section 14411, et seq., B&P Code.) Published: be filed prior to that date. The filing of this statement does statement is true and correct. This statement is filed with listed herein on: n/a. Signed: Dwikeesha Jones, owner. Darrell Bache, 15111 Clemente St., Westminster CA following person(s) is/are doing business as: Runic Films, 10/15/16, 10/22/16, 10/29/2016 and 11/05/2016. not of itself authorize the use in this state of a fictitious the County Clerk of Los Angeles County on: 09/28/2016. Registrant(s) declared that all information in the statement 92683. This business is conducted by: a married couple. 6026 S. Verdun Ave., Los Angeles CA 90043. Benjamin T. business name in violation of the rights of another under NOTICE - This fictitious name statement expires five years is true and correct. This statement is filed with the County The Registrant(s) commenced to transact business under Alpi, 6026 S. Verdun Ave., Los Angeles CA 90043. This Fictitious Business Name Statement: 2016247472. federal, state or common law (see Section 14411, et seq., from the date it was filed on, in the office of the County Clerk of Los Angeles County on: 10/04/2016. NOTICE the fictitious business name or names listed herein on: n/a. business is conducted by: an individual. The Registrant(s) The following person(s) is/are doing business as: B&P Code.) Published: 10/15/16, 10/22/16, 10/29/2016 Clerk. A new Fictitious Business Name Statement must - This fictitious name statement expires five years from Signed: Catherine Bache, wife. Registrant(s) declared that commenced to transact business under the fictitious donateyourcar.org, 2408 Baltustrol Dr., Alhambra CA and 11/05/2016. be filed prior to that date. The filing of this statement does the date it was filed on, in the office of the County Clerk. all information in the statement is true and correct. This business name or names listed herein on: 10/2011. 91803. Odie Rauch, Sr., 2408 Baltustrol Dr., Alhambra CA not of itself authorize the use in this state of a fictitious A new Fictitious Business Name Statement must be filed statement is filed with the County Clerk of Los Angeles Signed: Benjamin T. Alpi, owner. Registrant(s) declared 91803. This business is conducted by: an individual. The Fictitious Business Name Statement: 2016248998. The business name in violation of the rights of another under prior to that date. The filing of this statement does not of County on: 10/05/2016. NOTICE - This fictitious name that all information in the statement is true and correct. This Registrant(s) commenced to transact business under the following person(s) is/are doing business as: Forty Seven federal, state or common law (see Section 14411, et seq., itself authorize the use in this state of a fictitious business statement expires five years from the date it was filed on, statement is filed with the County Clerk of Los Angeles fictitious business name or names listed herein on: n/a. Bones Design, 47 Bones Design, 3900 Las Flores Canyon B&P Code.) Published: 10/15/16, 10/22/16, 10/29/2016 name in violation of the rights of another under federal, in the office of the County Clerk. A new Fictitious Business County on: 10/07/2016. NOTICE - This fictitious name Signed: Odie Rauch, Sr, owner. Registrant(s) declared Road, Malibu CA 90265/PO Box 1701, Topanga CA 90290. and 11/05/2016. state or common law (see Section 14411, et seq., B&P Name Statement must be filed prior to that date. The filing statement expires five years from the date it was filed on, that all information in the statement is true and correct. This Jeffrey S. Trevillyan, 3900 Las Flores Canyon Road, Malibu Code.) Published: 10/15/16, 10/22/16, 10/29/2016 and of this statement does not of itself authorize the use in this in the office of the County Clerk. A new Fictitious Business statement is filed with the County Clerk of Los Angeles CA 90265. This business is conducted by: an individual. Fictitious Business Name Statement: 2016239802. The 11/05/2016. state of a fictitious business name in violation of the rights Name Statement must be filed prior to that date. The filing County on: 10/07/2016. NOTICE - This fictitious name The Registrant(s) commenced to transact business under following person(s) is/are doing business as: Catzalog; of another under federal, state or common law (see Section of this statement does not of itself authorize the use in this statement expires five years from the date it was filed on, the fictitious business name or names listed herein on: n/a. J-Quest, 3634 Lee St., Rosemead CA 91770. Johnny Fictitious Business Name Statement: 2016243975. The 14411, et seq., B&P Code.) Published: 10/15/16, 10/22/16, state of a fictitious business name in violation of the rights in the office of the County Clerk. A new Fictitious Business Signed: Jeffrey S. Trevillyan, owner. Registrant(s) declared Quang, 3634 Lee St., Rosemead CA 91770. This following person(s) is/are doing business as: Babylamore; 10/29/2016 and 11/05/2016. of another under federal, state or common law (see Section Name Statement must be filed prior to that date. The filing that all information in the statement is true and correct. This business is conducted by: an individual. The Registrant(s) Babylamore.com, 8335 Winnetka Ave #307, Winnetka CA 14411, et seq., B&P Code.) Published: 10/15/16, 10/22/16, of this statement does not of itself authorize the use in this statement is filed with the County Clerk of Los Angeles commenced to transact business under the fictitious 91306. Cobran Corp., 8335 Winnetka Ave #307, Winnetka Fictitious Business Name Statement: 2016245052. The 10/29/2016 and 11/05/2016. state of a fictitious business name in violation of the rights County on: 10/11/2016. NOTICE - This fictitious name business name or names listed herein on: 09/2016. CA 91306. This business is conducted by: a corporation. following person(s) is/are doing business as: Sphynx of another under federal, state or common law (see Section statement expires five years from the date it was filed on, Signed: Johnny Quang, owner. Registrant(s) declared that The Registrant(s) commenced to transact business under Fitness, 15484 Moorpark St. Apt. 13, Sherman Oaks Fictitious Business Name Statement: 2016246950. The 14411, et seq., B&P Code.) Published: 10/15/16, 10/22/16, in the office of the County Clerk. A new Fictitious Business all information in the statement is true and correct. This the fictitious business name or names listed herein on: n/a. CA 91403. Eldar Mantesh, 15484 Moorpark St. Apt. following person(s) is/are doing business as: Busy Bee 10/29/2016 and 11/05/2016. Name Statement must be filed prior to that date. The filing statement is filed with the County Clerk of Los Angeles Signed: Oliva M. Smith, CEO. Registrant(s) declared that 13, Sherman Oaks CA 91403; Sylvia Chun Mantesh, Child Care, 707 S. Lark Ellen Ave., West Covina CA of this statement does not of itself authorize the use in this County on: 09/28/2016. NOTICE - This fictitious name all information in the statement is true and correct. This 15484 Moorpark St. Apt. 13, Sherman Oaks CA 91403. 91791. Busy Bee Child Care, Inc., 707 S. Lark Ellen Ave., Fictitious Business Name Statement: 2016247619. The state of a fictitious business name in violation of the rights statement expires five years from the date it was filed on, statement is filed with the County Clerk of Los Angeles This business is conducted by: a married couple. The West Covina CA 91791. This business is conducted by: following person(s) is/are doing business as: 3 Bros. of another under federal, state or common law (see Section in the office of the County Clerk. A new Fictitious Business County on: 10/04/2016. NOTICE - This fictitious name Registrant(s) commenced to transact business under the a corporation. The Registrant(s) commenced to transact Window Coverings, 211 E. 84th Place, Los Angeles CA 14411, et seq., B&P Code.) Published: 10/15/16, 10/22/16, Name Statement must be filed prior to that date. The filing statement expires five years from the date it was filed on, fictitious business name or names listed herein on: n/a. business under the fictitious business name or names 90003. Francisco Lopez, 211 E. 84th Place, Los Angeles 10/29/2016 and 11/05/2016. of this statement does not of itself authorize the use in this in the office of the County Clerk. A new Fictitious Business Signed: Eldar Mantesh, husband. Registrant(s) declared listed herein on: n/a. Signed: Imelda Sandoval, President. CA 90003. This business is conducted by: an individual. state of a fictitious business name in violation of the rights Name Statement must be filed prior to that date. The filing that all information in the statement is true and correct. This Registrant(s) declared that all information in the statement The Registrant(s) commenced to transact business under Fictitious Business Name Statement: 2016248999. The of another under federal, state or common law (see Section of this statement does not of itself authorize the use in this statement is filed with the County Clerk of Los Angeles is true and correct. This statement is filed with the County the fictitious business name or names listed herein on: following person(s) is/are doing business as: Bubble 14411, et seq., B&P Code.) Published: 10/15/16, 10/22/16, state of a fictitious business name in violation of the rights County on: 10/05/2016. NOTICE - This fictitious name Clerk of Los Angeles County on: 10/07/2016. NOTICE 10/2016. Signed: Francisco Lopez, owner. Registrant(s) U, 843 N. Broadway, Los Angeles CA 90012/21217 10/29/2016 and 11/05/2016. of another under federal, state or common law (see Section statement expires five years from the date it was filed on, - This fictitious name statement expires five years from declared that all information in the statement is true and Washington Ave. #113, Walnut CA 91789. La Neige 14411, et seq., B&P Code.) Published: 10/15/16, 10/22/16, in the office of the County Clerk. A new Fictitious Business the date it was filed on, in the office of the County Clerk. correct. This statement is filed with the County Clerk of Los Baking Room, Co., 21217 Washington Ave. #113, Walnut Fictitious Business Name Statement: 2016239969. The 10/29/2016 and 11/05/2016. Name Statement must be filed prior to that date. The filing A new Fictitious Business Name Statement must be filed Angeles County on: 10/07/2016. NOTICE - This fictitious CA 91789. This business is conducted by: a corporation. following person(s) is/are doing business as: Birdie and of this statement does not of itself authorize the use in this prior to that date. The filing of this statement does not of name statement expires five years from the date it was The Registrant(s) commenced to transact business under Company, 6042 Goodland Avenue, North Hollywood CA Fictitious Business Name Statement: 2016244196. The state of a fictitious business name in violation of the rights itself authorize the use in this state of a fictitious business filed on, in the office of the County Clerk. A new Fictitious the fictitious business name or names listed herein on: 91606. Angela Espinoza, 6042 Goodland Avenue, North following person(s) is/are doing business as: Fingerprints of another under federal, state or common law (see Section name in violation of the rights of another under federal, Business Name Statement must be filed prior to that date. n/a. Signed: Snow Zhou, CEO. Registrant(s) declared that Hollywood CA 91606. This business is conducted by: Live Scan Services, 217 E. Beverly Blvd. Suite C, 14411, et seq., B&P Code.) Published: 10/15/16, 10/22/16, state or common law (see Section 14411, et seq., B&P The filing of this statement does not of itself authorize the all information in the statement is true and correct. This an individual. The Registrant(s) commenced to transact Montebello CA 90640. Leticia Amaro, 14319 Mulberry 10/29/2016 and 11/05/2016. Code.) Published: 10/15/16, 10/22/16, 10/29/2016 and use in this state of a fictitious business name in violation statement is filed with the County Clerk of Los Angeles business under the fictitious business name or names Dr., Whittier CA 90604. This business is conducted by: 11/05/2016. of the rights of another under federal, state or common County on: 10/11/2016. NOTICE - This fictitious name listed herein on: n/a. Signed: Angela Espinoza, owner. an individual. The Registrant(s) commenced to transact Fictitious Business Name Statement: 2016245769. The law (see Section 14411, et seq., B&P Code.) Published: statement expires five years from the date it was filed on, Registrant(s) declared that all information in the statement business under the fictitious business name or names following person(s) is/are doing business as: Elite Armour, Fictitious Business Name Statement: 2016247075. The 10/15/16, 10/22/16, 10/29/2016 and 11/05/2016. in the office of the County Clerk. A new Fictitious Business is true and correct. This statement is filed with the County listed herein on: n/a. Signed: Leticia Amaro, owner. 6390 Gage Ave., Apt. 250, Bell Gardens CA 90201. following person(s) is/are doing business as: Eduardo’s Name Statement must be filed prior to that date. The filing Clerk of Los Angeles County on: 09/29/2016. NOTICE Registrant(s) declared that all information in the statement Eduardo Flores, 6390 Gage Ave., Apt. 250, Bell Gardens Maintenance Services, 1653 W. 226th Street, Torrance Fictitious Business Name Statement: 2016247668. of this statement does not of itself authorize the use in this - This fictitious name statement expires five years from is true and correct. This statement is filed with the County CA 90201. This business is conducted by: an individual. CA 90501. Eduardo Antonio Sandoval, 1653 W. 226th The following person(s) is/are doing business as: Dawn state of a fictitious business name in violation of the rights the date it was filed on, in the office of the County Clerk. Clerk of Los Angeles County on: 10/05/2016. NOTICE The Registrant(s) commenced to transact business under Street, Torrance CA 90501. This business is conducted Limerick Consulting, 4285 Beck Ave., Studio City CA of another under federal, state or common law (see Section A new Fictitious Business Name Statement must be filed - This fictitious name statement expires five years from the fictitious business name or names listed herein on: n/a. by: an individual. The Registrant(s) commenced to transact 91604. Dawn Marie Limerick, 4285 Beck Ave., Studio City 14411, et seq., B&P Code.) Published: 10/15/16, 10/22/16, prior to that date. The filing of this statement does not of the date it was filed on, in the office of the County Clerk. Signed: Eduardo Flores, owner. Registrant(s) declared that business under the fictitious business name or names CA 91604. This business is conducted by: an individual. 10/29/2016 and 11/05/2016. itself authorize the use in this state of a fictitious business A new Fictitious Business Name Statement must be filed all information in the statement is true and correct. This listed herein on: n/a. Signed: Eduardo Antonio Sandoval, The Registrant(s) commenced to transact business under name in violation of the rights of another under federal, prior to that date. The filing of this statement does not of statement is filed with the County Clerk of Los Angeles owner. Registrant(s) declared that all information in the the fictitious business name or names listed herein on: Fictitious Business Name Statement: 2016249012. The state or common law (see Section 14411, et seq., B&P itself authorize the use in this state of a fictitious business County on: 10/06/2016. NOTICE - This fictitious name statement is true and correct. This statement is filed with Sept. 22, 2016. Signed: Dawn Marie Limerick, owner. following person(s) is/are doing business as: Friends of Code.) Published: 10/15/16, 10/22/16, 10/29/2016 and name in violation of the rights of another under federal, statement expires five years from the date it was filed on, the County Clerk of Los Angeles County on: 10/07/2016. Registrant(s) declared that all information in the statement Yankee Lacrosse, 9270 Airdrome St., Los Angeles CA 11/05/2016. state or common law (see Section 14411, et seq., B&P in the office of the County Clerk. A new Fictitious Business NOTICE - This fictitious name statement expires five years is true and correct. This statement is filed with the County 90035. Mitchell Fenton, 9270 Airdrome St., Los Angeles Code.) Published: 10/15/16, 10/22/16, 10/29/2016 and Name Statement must be filed prior to that date. The filing from the date it was filed on, in the office of the County Clerk of Los Angeles County on: 10/07/2016. NOTICE CA 90035; Dominique Milquet, 9501 National Blvd. #1, Fictitious Business Name Statement: 2016240523. The 11/05/2016. of this statement does not of itself authorize the use in this Clerk. A new Fictitious Business Name Statement must - This fictitious name statement expires five years from Los Angeles CA 90034. This business is conducted by: following person(s) is/are doing business as: Fire House state of a fictitious business name in violation of the rights be filed prior to that date. The filing of this statement does the date it was filed on, in the office of the County Clerk. an unincorporated association other than a partnership. Guns, 607A East Grandview Ave., Sierra Madre CA 91024. Fictitious Business Name Statement: 2016244541. The of another under federal, state or common law (see Section not of itself authorize the use in this state of a fictitious A new Fictitious Business Name Statement must be filed The Registrant(s) commenced to transact business under Bill P Evans, 607A East Grandview Ave., Sierra Madre following person(s) is/are doing business as: Capture 14411, et seq., B&P Code.) Published: 10/15/16, 10/22/16, business name in violation of the rights of another under prior to that date. The filing of this statement does not of the fictitious business name or names listed herein on: CA 91024. This business is conducted by: an individual. Group, 11848 Jefferson Blvd., Culver City CA 90230. 10/29/2016 and 11/05/2016. federal, state or common law (see Section 14411, et seq., itself authorize the use in this state of a fictitious business 10/01/2016. Signed: Mitchell Fenton, general partner. The Registrant(s) commenced to transact business Capture MRG, Inc., 11848 Jefferson Blvd., Culver City B&P Code.) Published: 10/15/16, 10/22/16, 10/29/2016 name in violation of the rights of another under federal, Registrant(s) declared that all information in the statement under the fictitious business name or names listed herein CA 90230. This business is conducted by: a corporation. Fictitious Business Name Statement: 2016245936. The and 11/05/2016. state or common law (see Section 14411, et seq., B&P is true and correct. This statement is filed with the County on: 11/2013. Signed: Bill P Evans, owner. Registrant(s) The Registrant(s) commenced to transact business under following person(s) is/are doing business as: Krazae JS Code.) Published: 10/15/16, 10/22/16, 10/29/2016 and Clerk of Los Angeles County on: 10/11/2016. NOTICE declared that all information in the statement is true and the fictitious business name or names listed herein on: Toys Plus, 650 S. Glendora Ave., Glendora CA 91740. Fictitious Business Name Statement: 2016247080. 11/05/2016. - This fictitious name statement expires five years from correct. This statement is filed with the County Clerk of Los 09/2016. Signed: Shane Ball, Vice President. Registrant(s) Kathryn Orozco, 650 S. Glendora Ave., Glendora CA The following person(s) is/are doing business as: the date it was filed on, in the office of the County Clerk. Angeles County on: 09/29/2016. NOTICE - This fictitious declared that all information in the statement is true and 91740. This business is conducted by: an individual. The Suresafetytrainings, 324 S. Diamond Bar Blvd., #341, Fictitious Business Name Statement: 2016247670. A new Fictitious Business Name Statement must be filed name statement expires five years from the date it was correct. This statement is filed with the County Clerk of Los Registrant(s) commenced to transact business under Diamond Bar CA 91765. Mayra Z. Zabalsa, 324 S. The following person(s) is/are doing business as: South prior to that date. The filing of this statement does not of filed on, in the office of the County Clerk. A new Fictitious Angeles County on: 10/05/2016. NOTICE - This fictitious the fictitious business name or names listed herein on: Diamond Bar Blvd., #341, Diamond Bar CA 91765. This Coast Hills Realty, 17700 Castleton St. Ste. 128, City of itself authorize the use in this state of a fictitious business Business Name Statement must be filed prior to that date. name statement expires five years from the date it was 09/2016. Signed: Kathryn Orozco, owner. Registrant(s) business is conducted by: an individual. The Registrant(s) Industry CA 91748. Melissa J. Tsai, 2710 Camden Pl, name in violation of the rights of another under federal, The filing of this statement does not of itself authorize the filed on, in the office of the County Clerk. A new Fictitious declared that all information in the statement is true and commenced to transact business under the fictitious Rowland Heights CA 91748. This business is conducted state or common law (see Section 14411, et seq., B&P use in this state of a fictitious business name in violation Business Name Statement must be filed prior to that date. correct. This statement is filed with the County Clerk of Los business name or names listed herein on: n/a. Signed: by: an individual. The Registrant(s) commenced to transact Code.) Published: 10/15/16, 10/22/16, 10/29/2016 and The british Weekly, Sat. Oct. 29, 2016 Page 15 Legal Notices A Quality Loan Service Corp. TS No.: 11/05/2016. YOU SHOULD CONTACT A LAWYER. 5318 This business is conducted by: an individual. A new Fictitious Business Name Statement doing business as: Evergreen Preschool, public auction sale to the highest bidder CA-14-626271-AB IDSPub #0116671 The Registrant(s) commenced to transact must be filed prior to that date. The filing of 2038 E. Foothill Blvd., Pasadena CA 91107. Fictitious Business Name Statement: 2016249441. The for cash, cashier’s check drawn on a 10/22/2016 10/29/2016 11/5/2016 business under the fictitious business name this statement does not of itself authorize the Cask EPS LLC, 2038 E. Foothill Blvd., afiestaws state or national bank, check drawn by Pasadena CA 91107. This business is following person(s) is/are doing business as: L . Order to Show Cause for Change or names listed herein on: n/a. Signed: Felix use in this state of a fictitious business name in com, Lafiestainc.com, Americamanufacture.com, laparty. state or federal credit union, or a check Zuniga Jr., owner. Registrant(s) declared violation of the rights of another under federal, conducted by: a limited liability company. ws, Manufacturaamericana.com, 5610 Soto St., Ste. D, drawn by a state or federal savings and of Name that all information in the statement is true state or common law (see Section 14411, The Registrant(s) commenced to transact Huntington Park CA 90255. La Fiesta WS, 5610 Soto loan association, or savings association, and correct. This statement is filed with the et seq., B&P Code.) Published: 10/22/16, business under the fictitious business name St., Ste. D, Huntington Park CA 90255. This business or savings bank specified in Section 5102 SUPERIOR COURT OF County Clerk of Los Angeles County on: 10/29/16, 11/05/16 and 11/12/16. or names listed herein on: n/a. Signed: Ken Hong, Manager. Registrant(s) declared that is conducted by: a corporation. The Registrant(s) to the Financial C ode and authorized 09/26/2016. NOTICE - This fictitious name commenced to transact business under the fictitious CALIFORNIA, COUNTY OF LOS statement expires five years from the date it Fictitious Business Name Statement: all information in the statement is true and to do business in this state, will be held business name or names listed herein on: n/a. Signed: ANGELES was filed on, in the office of the County Clerk. 2016240298. The following person(s) is/are correct. This statement is filed with the County by duly appointed trustee. The sale Otto L. Marroquin, President. Registrant(s) declared that 1725 Main Street #102, Santa A new Fictitious Business Name Statement doing business as: Care and Compassion, 327 Clerk of Los Angeles County on: 10/06/2016. all information in the statement is true and correct. This will be made, but without covenant or must be filed prior to that date. The filing of E. Forhan St., Long Beach CA 90805. Alona NOTICE - This fictitious name statement statement is filed with the County Clerk of Los Angeles warranty, expressed or implied, regarding Monica CA 90401. this statement does not of itself authorize the D. Santero, 327 E. Forhan St., Long Beach expires five years from the date it was filed County on: 10/12/2016. NOTICE - This fictitious name title, possession, or encumbrances, to use in this state of a fictitious business name in CA 90805. This business is conducted by: an on, in the office of the County Clerk. A new statement expires five years from the date it was filed on, pay the remaining principal sum of the In the Matter of the Petition of violation of the rights of another under federal, individual. The Registrant(s) commenced to Fictitious Business Name Statement must in the office of the County Clerk. A new Fictitious Business state or common law (see Section 14411, transact business under the fictitious business be filed prior to that date. The filing of this note(s) secured by the Deed of Trust, Rayne B. Holm, an adult over the Name Statement must be filed prior to that date. The filing et seq., B&P Code.) Published: 10/22/16, name or names listed herein on: n/a. Signed: statement does not of itself authorize the use with interest and late charges thereon, as age of 18 years. of this statement does not of itself authorize the use in this provided in the note(s), advances, under 10/29/16, 11/05/16 and 11/12/16. Alona D. Santero, owner. Registrant(s) in this state of a fictitious business name in state of a fictitious business name in violation of the rights declared that all information in the statement violation of the rights of another under federal, the terms of the Deed of Trust, interest of another under federal, state or common law (see Section Date: 12/09/2016. Time: 8:30am, Fictitious Business Name Statement: is true and correct. This statement is filed with state or common law (see Section 14411, 14411, et seq., B&P Code.) Published: 10/15/16, 10/22/16, thereon, fees, charges and expenses of 2016237017. The following person(s) is/are the County Clerk of Los Angeles County on: et seq., B&P Code.) Published: 10/22/16, 10/29/2016 and 11/05/2016. the Trustee for the total amount (at the in Dept. K doing business as: Sinsible, 306 W. 3rd, Suite 09/29/2016. NOTICE - This fictitious name 10/29/16, 11/05/16 and 11/12/16. time of the initial publication of the Notice 1102, Los Angeles CA 90013. Gregory S. statement expires five years from the date it Fictitious Business Name Statement: 2016249858. The of Sale) reasonably estimated to be set It appearing that the following Kendall, 306 W. 3rd, Suite 1102, Los Angeles was filed on, in the office of the County Clerk. Fictitious Business Name Statement: following person(s) is/are doing business as: PIKA; PIKA forth below. The amount may be greater person whose name is to be CA 90013; Mingshuang X Kendall, 306 W. A new Fictitious Business Name Statement 2016245695. The following person(s) is/ IMPORTS, 1205 Coats Avenue, Los Angeles CA 90063. on the day of sale. BENEFICIARY MAY 3rd, Suite 1102, Los Angeles CA 90013. This must be filed prior to that date. The filing of are doing business as: Index (BD), 7600 Jose Gutierrez, 1205 Coats Avenue, Los Angeles CA ELECT TO BID LESS THAN THE TOTAL changed is over 18 years of age: business is conducted by: a married couple. this statement does not of itself authorize the Whisett Avenue, North Hollywood CA 91605. 90063. This business is conducted by: an individual. The AMOUNT DUE. Trustor(s): GLORIA Rayne Barclay Holm. And a petition The Registrant(s) commenced to transact use in this state of a fictitious business name in Rakibul Hassan, 7600 Whisett Avenue, Registrant(s) commenced to transact business under the business under the fictitious business name violation of the rights of another under federal, North Hollywood CA 91605. This business is JUNE BRINKWORTH, AN UNMARRIED for change of names having been fictitious business name or names listed herein on: n/a. or names listed herein on: 7/2016. Signed: state or common law (see Section 14411, conducted by: an individual. The Registrant(s) Signed: Jose Gutierrez, owner. Registrant(s) declared that WOMAN Recorded: 12/14/2004 as duly filed with the clerk of this Court, Gregory S. Kendall, husband. Registrant(s) et seq., B&P Code.) Published: 10/22/16, commenced to transact business under all information in the statement is true and correct. This Instrument No. 04 3215156 of Official and it appearing from said petition declared that all information in the statement 10/29/16, 11/05/16 and 11/12/16. the fictitious business name or names statement is filed with the County Clerk of Los Angeles Records in the office of the Recorder of that said petitioner(s) desire to have is true and correct. This statement is filed with listed herein on: 07/2015. Signed: Rakibul County on: 10/12/2016. NOTICE - This fictitious name LOS ANGELES County, California; Date the County Clerk of Los Angeles County on: Fictitious Business Name Statement: Hassan, owner. Registrant(s) declared that statement expires five years from the date it was filed on, of Sale: 11/23/2016 at 10:00 AM Place their name changed from Rayne 09/26/2016. NOTICE - This fictitious name 2016243899. The following person(s) is/are all information in the statement is true and in the office of the County Clerk. A new Fictitious Business of Sale: Behind the fountain located Barclay Holm to Rayne Barçlay statement expires five years from the date it doing business as: Angel Motorsports, 16212 correct. This statement is filed with the County Name Statement must be filed prior to that date. The filing in Civic Center Plaza, located at 400 Laborde. was filed on, in the office of the County Clerk. Gundry Ave., Paramount CA 90723. John Clerk of Los Angeles County on: 10/06/2016. of this statement does not of itself authorize the use in this Civic Center Plaza, Pomona CA 91766 A new Fictitious Business Name Statement Vargas, 1243 Woods Way, Chesapeake VA NOTICE - This fictitious name statement 23323. This business is conducted by: an state of a fictitious business name in violation of the rights Amount of unpaid balance and other must be filed prior to that date. The filing of expires five years from the date it was filed of another under federal, state or common law (see Section IT IS HEREBY ORDERED that all this statement does not of itself authorize the individual. The Registrant(s) commenced to on, in the office of the County Clerk. A new charges: The purported 14411, et seq., B&P Code.) Published: 10/15/16, 10/22/16, $361,080.58 persons interested in the above use in this state of a fictitious business name in transact business under the fictitious business Fictitious Business Name Statement must property address is: 844 12TH ST. #3, 10/29/2016 and 11/05/2016. entitled matter of change of names violation of the rights of another under federal, name or names listed herein on: 06/2016. be filed prior to that date. The filing of this SANTA MONICA, CA 90403 Assessor’s state or common law (see Section 14411, Signed: John Vargas, owner. Registrant(s) statement does not of itself authorize the use Fictitious Business Name Statement: 2016250157. The Parcel No.: 4281-023-089 NOTICE appear before the above entitled et seq., B&P Code.) Published: 10/22/16, declared that all information in the statement in this state of a fictitious business name in following person(s) is/are doing business as: Brunos’ TO POTENTIAL BIDDERS: If you are court to show cause why the petition 10/29/16, 11/05/16 and 11/12/16. is true and correct. This statement is filed with violation of the rights of another under federal, Auline, 15406 Halcourt Ave., Norwalk CA 90650. Bruce considering bidding on this property lien, for change of name(s) should not the County Clerk of Los Angeles County on: state or common law (see Section 14411, E. Baum, 15406 Halcourt Ave., Norwalk CA 90650. This you should understand that there are risks be granted. Fictitious Business Name Statement: 10/04/2016. NOTICE - This fictitious name et seq., B&P Code.) Published: 10/22/16, business is conducted by: an individual. The Registrant(s) 2016237078. The following person(s) is/ statement expires five years from the date it 10/29/16, 11/05/16 and 11/12/16. involved in bidding at a trustee auction. Any person objecting to the name commenced to transact business under the fictitious You will be bidding on a lien, not on the are doing business as: West Hills Computer was filed on, in the office of the County Clerk. business name or names listed herein on: 09/2016. Tutor, 8377 Kentland Ave., Canoga Park A new Fictitious Business Name Statement Fictitious Business Name Statement: property itself. Placing the highest bid at changes described must file a Signed: Bruce E. Baum, owner. Registrant(s) declared written petition that includes the CA 91304. Alan Christopher Johnson, 8377 must be filed prior to that date. The filing of 2016246412. The following person(s) is/are that all information in the statement is true and correct. This a trustee auction does not automatically Kentland Ave., Canoga Park CA 91304. this statement does not of itself authorize the doing business as: Ergonomics Advance, statement is filed with the County Clerk of Los Angeles entitle you to free and clear ownership of reasons for the objection at least This business is conducted by: an individual. use in this state of a fictitious business name in 150 North Robertson Blvd. Suite 140, Beverly County on: 10/12/2016. NOTICE - This fictitious name the property. You should also be aware two court days before the matter The Registrant(s) commenced to transact violation of the rights of another under federal, Hills CA 90211. Shaul Lent, 118 North June statement expires five years from the date it was filed on, that the lien being auctioned off may is scheduled to be heard and must business under the fictitious business name state or common law (see Section 14411, Street, Los Angeles CA 9004. This business is in the office of the County Clerk. A new Fictitious Business be a junior lien. If you are the highest appear at the hearing to show or names listed herein on: n/a. Signed: Alan et seq., B&P Code.) Published: 10/22/16, conducted by: an individual. The Registrant(s) Name Statement must be filed prior to that date. The filing bidder at the auction, you are or may be Christopher Johnson, owner. Registrant(s) 10/29/16, 11/05/16 and 11/12/16. commenced to transact business under the of this statement does not of itself authorize the use in this responsible for paying off all liens senior cause why the petition should not declared that all information in the statement fictitious business name or names listed state of a fictitious business name in violation of the rights to the lien being auctioned off, before be granted. If no written objection is is true and correct. This statement is filed with Fictitious Business Name Statement: herein on: n/a. Signed: Shaul Lent, owner. of another under federal, state or common law (see Section the County Clerk of Los Angeles County on: 2016244538. The following person(s) is/ you can receive clear title to the property. timely filed, the court may grant the Registrant(s) declared that all information 14411, et seq., B&P Code.) Published: 10/15/16, 10/22/16, 09/26/2016. NOTICE - This fictitious name are doing business as: The Shoebox, 21806 in the statement is true and correct. This 10/29/2016 and 11/05/2016. You are encouraged to investigate the petition without a hearing. statement expires five years from the date it Malden Street, Canoga Park CA 91304. statement is filed with the County Clerk of existence, priority, and size of outstanding was filed on, in the office of the County Clerk. Lyndon Julian Arthur, 21806 Malden Street, Los Angeles County on: 10/06/2016. NOTICE Fictitious Business Name Statement: 2016250711. The liens that may exist on this property by IT IS FURTHER ORDERED that a A new Fictitious Business Name Statement Canoga Park CA 91304; Melissa Marie Gomez - This fictitious name statement expires five following person(s) is/are doing business as: Kingpin contacting the county recorder’s office must be filed prior to that date. The filing of Arthur, 5544 E R11, Palmdale CA 93552. This years from the date it was filed on, in the Pizza and Yogurt, 2510-2604 E. Carson St., Lakewood CA or a title insurance company, either of copy of this order be published in this statement does not of itself authorize the business is conducted by: a married couple. office of the County Clerk. A new Fictitious 90712. Enjay Food Concepts, LLC, 4662 El Rancho Verde which may charge you a fee for this the British Weekly, a newspaper of use in this state of a fictitious business name in The Registrant(s) commenced to transact Business Name Statement must be filed prior Dr., La Palma CA 90623. This business is conducted by: information. If you consult either of these general circulation for the County violation of the rights of another under federal, business under the fictitious business name or to that date. The filing of this statement does a limited liability company. The Registrant(s) commenced resources, you should be aware that the state or common law (see Section 14411, names listed herein on: n/a. Signed: Lyndon not of itself authorize the use in this state of Los Angeles, for four successive Julian Arthur, owner. Registrant(s) declared to transact business under the fictitious business name same lender may hold more than one et seq., B&P Code.) Published: 10/22/16, of a fictitious business name in violation of or names listed herein on: n/a. Signed: David Yamauchi, weeks prior to the date set for 10/29/16, 11/05/16 and 11/12/16. that all information in the statement is true the rights of another under federal, state or President. Registrant(s) declared that all information in the mortgage or deed of trust on the property. hearing of said petition. and correct. This statement is filed with the common law (see Section 14411, et seq., statement is true and correct. This statement is filed with NOTICE TO PROPERTY OWNER: The Fictitious Business Name Statement: County Clerk of Los Angeles County on: B&P Code.) Published: 10/22/16, 10/29/16, the County Clerk of Los Angeles County on: 10/13/2016. sale date shown on this notice of sale 2016237587. The following person(s) is/ 10/05/2016. NOTICE - This fictitious name 11/05/16 and 11/12/16. NOTICE - This fictitious name statement expires five years may be postponed one or more times Dated: Oct. 14, 2016. are doing business as: LC Attorney Service, statement expires five years from the date it from the date it was filed on, in the office of the County by the mortgagee, beneficiary, trustee, Gerald Rosenberg 728 New Depot Street #1, Los Angeles was filed on, in the office of the County Clerk. Fictitious Business Name Statement: Clerk. A new Fictitious Business Name Statement must or a court, pursuant to Section 2924g Judge of the Superior Court CA 90012. Lisa Stacey Chavez, 728 New A new Fictitious Business Name Statement 2016247175. The following person(s) is/ be filed prior to that date. The filing of this statement does of the California Civil Code. The law SS026567 Depot Street #1, Los Angeles CA 90012. must be filed prior to that date. The filing of are doing business as: Oshian Consulting not of itself authorize the use in this state of a fictitious requires that information about trustee This business is conducted by: an individual. this statement does not of itself authorize the Engineers, 345 North Kenwood St. Apt. 302, Published: 10/22/16, 10/29/16, use in this state of a fictitious business name in business name in violation of the rights of another under sale postponements be made available The Registrant(s) commenced to transact Glendale CA 91206. Artin Oshian, 345 North federal, state or common law (see Section 14411, et seq., business under the fictitious business name violation of the rights of another under federal, Kenwood St. Apt. 302, Glendale CA 91206. to you and to the public, as a courtesy 11/05/16 and 11/12/16. B&P Code.) Published: 10/15/16, 10/22/16, 10/29/2016 or names listed herein on: n/a. Signed: Lisa state or common law (see Section 14411, This business is conducted by: an individual. and 11/05/2016. to those not present at the sale. If you Fictitious Business Name Statement: Stacey Chavez, owner. Registrant(s) declared et seq., B&P Code.) Published: 10/22/16, The Registrant(s) commenced to transact wish to learn whether your sa le date 2016234474. The following person(s) is/ that all information in the statement is true 10/29/16, 11/05/16 and 11/12/16. business under the fictitious business name Fictitious Business Name Statement: 2016250383. The has been postponed, and, if applicable, are doing business as: Pick A Winner and correct. This statement is filed with the or names listed herein on: n/a. Signed: Artin following person(s) is/are doing business as: Doublet the rescheduled time and date for the Entertainment, 1870 Sunset Plaza Drive, County Clerk of Los Angeles County on: Fictitious Business Name Statement: Oshian, owner. Registrant(s) declared that Press, 1940 Myra Ave., Los Angeles CA 90027. Amy sale of this property, you may call 916- Los Angeles CA 90069/7162 Beverly 09/27/2016. NOTICE - This fictitious name 2016245001. The following person(s) is/ all information in the statement is true and Fowler, 1940 Myra Ave., Los Angeles CA 90027; Kimberley 939-0772 for information regarding the Blvd. Suite 105, Los Angeles CA 90036. statement expires five years from the date it are doing business as: Pensamiento correct. This statement is filed with the County Askew, 2833 S. Victoria St., Los Angeles Ca 90016. This trustee’s sale or visit this Internet Web site Explicit Events, LLC, 1870 Sunset Plaza was filed on, in the office of the County Clerk. Management Group; Snack Sinaloence, 491 Clerk of Los Angeles County on: 10/07/2016. W. Washington Blvd., Montebello CA 90640. business is conducted by: a general partnership. The http://www.qualityloan.com , using the Drive, Los Angeles CA 90069. This business A new Fictitious Business Name Statement NOTICE - This fictitious name statement Registrant(s) commenced to transact business under the must be filed prior to that date. The filing of Pensamiento Management Group, Inc., 1330 expires five years from the date it was filed file number assigned to this foreclosure is conducted by: a limited liability company. fictitious business name or names listed herein on: n/a. The Registrant(s) commenced to transact this statement does not of itself authorize the W. Francisquito Ave. Ste B-1, West Covina on, in the office of the County Clerk. A new Signed: Amy Fowler, partner. Registrant(s) declared that by the Trustee: CA-14-626271-AB business under the fictitious business name use in this state of a fictitious business name in CA 91790. This business is conducted by: a Fictitious Business Name Statement must all information in the statement is true and correct. This . Information about postponements or names listed herein on: n/a. Signed: Eric violation of the rights of another under federal, corporation. The Registrant(s) commenced be filed prior to that date. The filing of this statement is filed with the County Clerk of Los Angeles that are very short in duration or that Ernst, President. Registrant(s) declared that state or common law (see Section 14411, to transact business under the fictitious statement does not of itself authorize the use County on: 10/13/2016. NOTICE - This fictitious name occur close in time to the scheduled all information in the statement is true and et seq., B&P Code.) Published: 10/22/16, business name or names listed herein on: n/a. in this state of a fictitious business name in statement expires five years from the date it was filed on, sale may not immediately be reflected correct. This statement is filed with the County 10/29/16, 11/05/16 and 11/12/16. Signed: Andrew Montoy Gonzalez, President. violation of the rights of another under federal, in the office of the County Clerk. A new Fictitious Business in the telephone information or on the Clerk of Los Angeles County on: 09/22/2016. Registrant(s) declared that all information state or common law (see Section 14411, Name Statement must be filed prior to that date. The filing Internet Web site. The best way to verify NOTICE - This fictitious name statement Fictitious Business Name Statement: in the statement is true and correct. This et seq., B&P Code.) Published: 10/22/16, of this statement does not of itself authorize the use in this postponement information is to attend expires five years from the date it was filed 2016237602. The following person(s) is/are statement is filed with the County Clerk of 10/29/16, 11/05/16 and 11/12/16. state of a fictitious business name in violation of the rights doing business as: IQ Media Productions, Los Angeles County on: 10/05/2016. NOTICE the scheduled sale. The undersigned on, in the office of the County Clerk. A new of another under federal, state or common law (see Section Fictitious Business Name Statement must 15728 Woodruff Ave., Suite 180, Bellflower - This fictitious name statement expires five Fictitious Business Name Statement: Trustee disclaims any liability for any 14411, et seq., B&P Code.) Published: 10/15/16, 10/22/16, be filed prior to that date. The filing of this CA 90706. An Eversun Inc., 15728 Woodruff years from the date it was filed on, in the 2016247863. The following person(s) is/are 10/29/2016 and 11/05/2016. incorrectness of the property address or statement does not of itself authorize the use Ave., Suite 180, Bellflower CA 90706. This office of the County Clerk. A new Fictitious doing business as: SendAPenguin, 23890 other common designation, if any, shown in this state of a fictitious business name in business is conducted by: a corporation. Business Name Statement must be filed prior Copper Hill Dr., Suite 120, Valencia CA Fictitious Business Name Statement: 2016250950. The herein. If no street address or other violation of the rights of another under federal, The Registrant(s) commenced to transact to that date. The filing of this statement does 91354. Andrew Lever, 28532 Agajanian Drive, following person(s) is/are doing business as: Bel-Air common designation is shown, directions state or common law (see Section 14411, business under the fictitious business name not of itself authorize the use in this state Santa Clarita CA 91390. This business is Construction, 21815 San Miguel St., Woodland Hills to the location of the property may be et seq., B&P Code.) Published: 10/22/16, or names listed herein on: n/a. Signed: Qina of a fictitious business name in violation of conducted by: an individual. The Registrant(s) CA 91364. Geoffrey C. Axelrod, 21815 San Miguel St., obtained by sending a written request 10/29/16, 11/05/16 and 11/12/16. W. Iverson, Vice President. Registrant(s) the rights of another under federal, state or commenced to transact business under the Woodland Hills CA 91364. This business is conducted by: to the beneficiary within 10 days of the declared that all information in the statement common law (see Section 14411, et seq., fictitious business name or names listed B&P Code.) Published: 10/22/16, 10/29/16, an individual. The Registrant(s) commenced to transact date of first publication of this Notice Fictitious Business Name Statement: is true and correct. This statement is filed with herein on: n/a. Signed: Andrew Lever, owner. business under the fictitious business name or names 2016234939. The following person(s) is/are the County Clerk of Los Angeles County on: 11/05/16 and 11/12/16. Registrant(s) declared that all information of Sale. If the sale is set aside for any listed herein on: n/a. Signed: Geoffrey C. Axelrod, owner. doing business as: Phaselock Audio, 4042 09/27/2016. NOTICE - This fictitious name in the statement is true and correct. This Registrant(s) declared that all information in the statement reason, including if the Trustee is unable Wasatch Avenue, Los Angeles CA 90066. statement expires five years from the date it Fictitious Business Name Statement: statement is filed with the County Clerk of is true and correct. This statement is filed with the County to convey title, the Purchaser at the sale Mark Jensen, 4042 Wasatch Avenue, Los was filed on, in the office of the County Clerk. 2016245017. The following person(s) is/are Los Angeles County on: 10/11/2016. NOTICE Clerk of Los Angeles County on: 10/13/2016. NOTICE shall be entitled only to a return o f the Angeles CA 90066-4819. This business is A new Fictitious Business Name Statement doing business as: Kouture Hair Inc., 4528 - This fictitious name statement expires five - This fictitious name statement expires five years from monies paid to the Trustee. This shall conducted by: an individual. The Registrant(s) must be filed prior to that date. The filing of Rodeo Lane #1, Los Angeles CA 90016. years from the date it was filed on, in the the date it was filed on, in the office of the County Clerk. be the Purchaser’s sole and exclusive commenced to transact business under the this statement does not of itself authorize the Kouture Hair Inc., 4528 Rodeo Lane #1, office of the County Clerk. A new Fictitious A new Fictitious Business Name Statement must be filed remedy. The purchaser shall have no fictitious business name or names listed use in this state of a fictitious business name in Los Angeles CA 90016. This business is Business Name Statement must be filed prior prior to that date. The filing of this statement does not of further recourse against the Trustor, the herein on: n/a. Signed: Mark Jensen, owner. violation of the rights of another under federal, conducted by: a corporation. The Registrant(s) to that date. The filing of this statement does itself authorize the use in this state of a fictitious business Trustee, the Beneficiary, the Beneficiary’s Registrant(s) declared that all information state or common law (see Section 14411, commenced to transact business under not of itself authorize the use in this state name in violation of the rights of another under federal, in the statement is true and correct. This et seq., B&P Code.) Published: 10/22/16, the fictitious business name or names of a fictitious business name in violation of Agent, or the Beneficiary’s Attorney. If state or common law (see Section 14411, et seq., B&P statement is filed with the County Clerk of 10/29/16, 11/05/16 and 11/12/16. listed herein on: 10/2016. Signed: Ahniyah the rights of another under federal, state or Code.) Published: 10/15/16, 10/22/16, 10/29/2016 and you have previously been discharged Los Angeles County on: 09/23/2016. NOTICE Marshall, CEO. Registrant(s) declared that common law (see Section 14411, et seq., 11/05/2016. through bankruptcy, you may have been - This fictitious name statement expires five Fictitious Business Name Statement: all information in the statement is true and B&P Code.) Published: 10/22/16, 10/29/16, released of personal liability for this loan years from the date it was filed on, in the 2016238508. The following person(s) is/ correct. This statement is filed with the County 11/05/16 and 11/12/16. NOTICE OF TRUSTEE’S SALE TS No. in which case this letter is intended to office of the County Clerk. A new Fictitious are doing business as: RVK, 23838 Pacific Clerk of Los Angeles County on: 10/05/2016. CA-14-626271-AB Order No.: 8448568 exercise the note holders right’s against Business Name Statement must be filed prior Coast Highway Suite 2814, Malibu CA NOTICE - This fictitious name statement Fictitious Business Name Statement: NOTE: THERE IS A SUMMARY OF THE the real property only. QUALITY MAY BE to that date. The filing of this statement does 90265. Rory Reily, 23838 Pacific Coast expires five years from the date it was filed 2016249304. The following person(s) is/are INFORMATION IN THIS DOCUMENT CONSIDERED A DEBT COLLECTOR not of itself authorize the use in this state Highway Suite 2814, Malibu CA 90265. This on, in the office of the County Clerk. A new doing business as: Dross, 1626 N. Wilcox Fictitious Business Name Statement must ATTACHED TO THE COPY PROVI DED ATTEMPTING TO COLLECT A DEBT of a fictitious business name in violation of business is conducted by: an individual. Ave., Suite 938, Los Angeles CA 90028. the rights of another under federal, state or The Registrant(s) commenced to transact be filed prior to that date. The filing of this Aliya Choudhery, 17252 Chatsworth St. Unit TO THE MORTGAGOR OR TRUSTOR AND ANY INFORMATION OBTAINED (Pursuant to Cal. Civ. Code 2923.3) YOU common law (see Section 14411, et seq., business under the fictitious business name statement does not of itself authorize the use 4, Granada Hills CA 91344. This business is WILL BE USED FOR THAT PURPOSE. or names listed herein on: 09/2016. Signed: in this state of a fictitious business name in conducted by: an individual. The Registrant(s) ARE IN DEFAULT UNDER A DEED OF B&P Code.) Published: 10/22/16, 10/29/16, Date: Quality Loan Service Corporation 11/05/16 and 11/12/16. Rory Reily, owner. Registrant(s) declared violation of the rights of another under federal, commenced to transact business under the TRUST DATED 12/7/2004. UNLESS 411 Ivy Street San Diego, CA 92101 619- that all information in the statement is true state or common law (see Section 14411, fictitious business name or names listed herein YOU TAKE ACTION TO PROTECT 645-7711 For NON SALE information Fictitious Business Name Statement: and correct. This statement is filed with the et seq., B&P Code.) Published: 10/22/16, on: 07/2016. Signed: Aliya Choudhery, owner. YOUR PROPERTY, IT MAY BE SOLD only Sale Line: 916-939-0772 O r 2016236454. The following person(s) is/are County Clerk of Los Angeles County on: 10/29/16, 11/05/16 and 11/12/16. Registrant(s) declared that all information AT A PUBLIC SALE. IF YOU NEED AN Login to: http://www.qualityloan.com doing business as: Chocho’s Express, 11326 09/27/2016. NOTICE - This fictitious name in the statement is true and correct. This EXPLANATION OF THE NATURE OF Reinstatement Line: (866) 645-7711 Ext Iris Lane, El Monte CA 91731. Felix Zuniga statement expires five years from the date it Fictitious Business Name Statement: statement is filed with the County Clerk of THE PROCEEDING AGAINST YOU, Jr., 11326 Iris Lane, El Monte CA 91731. was filed on, in the office of the County Clerk. 2016245677. The following person(s) is/are Los Angeles County on: 10/12/2016. NOTICE Page 16 The british Weekly, Sat. Oct. 29, 2016 Legal Notices - This fictitious name statement expires five was filed on, in the office of the County Clerk. 2016252419. The following person(s) is/are Alexandra Swenson, owner. Registrant(s) state or common law (see Section 14411, years from the date it was filed on, in the Fictitious Business Name Statement: A new Fictitious Business Name Statement doing business as: Fidelity Capital Real Estate; declared that all information in the statement et seq., B&P Code.) Published: 10/22/16, office of the County Clerk. A new Fictitious 2016250960. The following person(s) is/are must be filed prior to that date. The filing of Finer Homes L.A., Bob Baron’s Business is true and correct. This statement is filed with 10/29/16, 11/05/16 and 11/12/16. Business Name Statement must be filed prior doing business as: Tiny Tow Camping, 12516 this statement does not of itself authorize the Services, Summit Healing, Sakura Training, the County Clerk of Los Angeles County on: to that date. The filing of this statement does ½ Washington Pl, Los Angeles CA 90066. use in this state of a fictitious business name in Finer Homes Los Angeles, 1425 Stanford St., 10/17/2016. NOTICE - This fictitious name Fictitious Business Name Statement: not of itself authorize the use in this state Luis Guerra, 12516 ½ Washington Pl, Los violation of the rights of another under federal, #3, Santa Monica CA 90404. David Patrick statement expires five years from the date it 2016253062. The following person(s) is/are of a fictitious business name in violation of Angeles CA 90066; Sasha Piper, 12516 ½ state or common law (see Section 14411, Baron, 28653 Conejo View Dr., Agoura Hills was filed on, in the office of the County Clerk. doing business as: Integrity Commitment, the rights of another under federal, state or Washington Pl, Los Angeles CA 90066. This et seq., B&P Code.) Published: 10/22/16, CA 91301. This business is conducted by: an A new Fictitious Business Name Statement 23300 Valley Circle Blvd, Los Angeles CA common law (see Section 14411, et seq., business is conducted by: a married couple. 10/29/16, 11/05/16 and 11/12/16. individual. The Registrant(s) commenced to must be filed prior to that date. The filing of 91311-6454. Cherokee-Lar O’Dea, 23300 B&P Code.) Published: 10/22/16, 10/29/16, The Registrant(s) commenced to transact transact business under the fictitious business this statement does not of itself authorize the Valley Circle Blvd, Los Angeles CA 91311- 11/05/16 and 11/12/16. business under the fictitious business name Fictitious Business Name Statement: name or names listed herein on: n/a. Signed: use in this state of a fictitious business name in 6454. This business is conducted by: an or names listed herein on: 10/2016. Signed: 2016251457. The following person(s) is/ David Patrick Baron, owner. Registrant(s) violation of the rights of another under federal, individual. The Registrant(s) commenced to Fictitious Business Name Statement: Luis Guerra, owner. Registrant(s) declared are doing business as: Califa Brazil Bikinis, declared that all information in the statement state or common law (see Section 14411, transact business under the fictitious business 2016249323. The following person(s) is/are that all information in the statement is true 5138 E. 2nd Street, #423, Long Beach is true and correct. This statement is filed with et seq., B&P Code.) Published: 10/22/16, name or names listed herein on: n/a. Signed: doing business as: The Vertitude LA, 8511 and correct. This statement is filed with the CA 90803. Sefton Paige, 5138 E. 2nd the County Clerk of Los Angeles County on: 10/29/16, 11/05/16 and 11/12/16. Cherokee-Lar O’Dea, owner. Registrant(s) Canoga Ave., Units C&D, Canoga Park CA County Clerk of Los Angeles County on: Street, #423, Long Beach CA 90803. This 10/14/2016. NOTICE - This fictitious name declared that all information in the statement 91304. Daniellegpole, LLC, 610 S. Main 10/13/2016. NOTICE - This fictitious name business is conducted by: an individual. statement expires five years from the date it Fictitious Business Name Statement: is true and correct. This statement is filed with St., Apt. 622, Los Angeles CA 90014. This statement expires five years from the date it The Registrant(s) commenced to transact was filed on, in the office of the County Clerk. 2016252607. The following person(s) is/ the County Clerk of Los Angeles County on: business is conducted by: a limited liability was filed on, in the office of the County Clerk. business under the fictitious business name A new Fictitious Business Name Statement are doing business as: End to End Pool and 10/17/2016. NOTICE - This fictitious name company. The Registrant(s) commenced to A new Fictitious Business Name Statement or names listed herein on: 10/2016. Signed: must be filed prior to that date. The filing of Spa, 16815 Kingsbury St. #213, Granada statement expires five years from the date it transact business under the fictitious business must be filed prior to that date. The filing of Sefton Paige, owner. Registrant(s) declared this statement does not of itself authorize the Hills CA 91344. Fabian Guerra, 16815 was filed on, in the office of the County Clerk. name or names listed herein on: n/a. Signed: this statement does not of itself authorize the that all information in the statement is true use in this state of a fictitious business name in Kingsbury St. #213, Granada Hills CA 91344. A new Fictitious Business Name Statement Danielle Giannantonio, Manager. Registrant(s) use in this state of a fictitious business name in and correct. This statement is filed with the violation of the rights of another under federal, This business is conducted by: an individual. must be filed prior to that date. The filing of declared that all information in the statement is violation of the rights of another under federal, County Clerk of Los Angeles County on: state or common law (see Section 14411, The Registrant(s) commenced to transact this statement does not of itself authorize the true and correct. This statement is filed with state or common law (see Section 14411, 10/13/2016. NOTICE - This fictitious name et seq., B&P Code.) Published: 10/22/16, business under the fictitious business name use in this state of a fictitious business name in the County Clerk of Los Angeles County on: et seq., B&P Code.) Published: 10/22/16, statement expires five years from the date it 10/29/16, 11/05/16 and 11/12/16. or names listed herein on: n/a. Signed: Fabian violation of the rights of another under federal, 10/12/2016. NOTICE - This fictitious name 10/29/16, 11/05/16 and 11/12/16. was filed on, in the office of the County Clerk. Guerra, owner. Registrant(s) declared that state or common law (see Section 14411, statement expires five years from the date it A new Fictitious Business Name Statement Fictitious Business Name Statement: all information in the statement is true and et seq., B&P Code.) Published: 10/22/16, was filed on, in the office of the County Clerk. Fictitious Business Name Statement: must be filed prior to that date. The filing of 2016252420. The following person(s) is/ correct. This statement is filed with the County 10/29/16, 11/05/16 and 11/12/16. A new Fictitious Business Name Statement 2016251150. The following person(s) is/ this statement does not of itself authorize the are doing business as: Drug Law Center, Clerk of Los Angeles County on: 10/17/2016. must be filed prior to that date. The filing of are doing business as: Villas Market, 1912 use in this state of a fictitious business name in 1502 Broadway St., #209, Santa Monica NOTICE - This fictitious name statement Fictitious Business Name Statement: this statement does not of itself authorize the Arrow Hwy, La Verne CA 91750. Kabene violation of the rights of another under federal, CA 90404/1223 Wilshire Blvd. #140, Santa expires five years from the date it was filed 2016253073. The following person(s) is/are use in this state of a fictitious business name in Gebremariam, 468 Alpine Street #44, state or common law (see Section 14411, Monica CA 90403. WNTBA LLC, 1502 on, in the office of the County Clerk. A new doing business as: Little Nalu Consulting, 905 violation of the rights of another under federal, Upland CA 91786. Daniel Kebede, 468 et seq., B&P Code.) Published: 10/22/16, Broadway St., #209, Santa Monica CA Fictitious Business Name Statement must Monterey Road, South Pasadena CA 91030/ state or common law (see Section 14411, Alpine Street #44, Upland CA 91786. This 10/29/16, 11/05/16 and 11/12/16. 90404. This business is conducted by: a be filed prior to that date. The filing of this PO Box 292, South Pasadena CA 91031. et seq., B&P Code.) Published: 10/22/16, business is conducted by: a married couple. limited liability company. The Registrant(s) statement does not of itself authorize the use Little Nalu Pictures, LLC, 905 Monterey Road, 10/29/16, 11/05/16 and 11/12/16. The Registrant(s) commenced to transact Fictitious Business Name Statement: commenced to transact business under the in this state of a fictitious business name in South Pasadena CA 91030. This business business under the fictitious business name or 2016251460. The following person(s) is/are fictitious business name or names listed violation of the rights of another under federal, is conducted by: a limited liability company. Fictitious Business Name Statement: names listed herein on: n/a. Signed: Kabene doing business as: Codeecomedia; Codeeco, herein on: n/a. Signed: Matthew Thomas state or common law (see Section 14411, The Registrant(s) commenced to transact 2016249503. The following person(s) is/ Gebremariam, wife. Registrant(s) declared 6015 Washington Blvd., Culver City CA Sherman, Managing Member. Registrant(s) et seq., B&P Code.) Published: 10/22/16, business under the fictitious business name are doing business as: Eight Fathoms, 2700 that all information in the statement is true 90232/1055 Garfield Ave., Venice CA 90291. declared that all information in the statement 10/29/16, 11/05/16 and 11/12/16. or names listed herein on: n/a. Signed: Cahuenga Blvd. E #4118, Los Angeles CA and correct. This statement is filed with the Aviv Harel, 1055 Garfield Ave., Venice CA is true and correct. This statement is filed with Koji Steven Sakai, Manager. Registrant(s) 90068. Andrew Long, 2700 Cahuenga Blvd. County Clerk of Los Angeles County on: 90291; Sigalit Harel, 1055 Garfield Ave., the County Clerk of Los Angeles County on: Fictitious Business Name Statement: declared that all information in the statement E #4118, Los Angeles CA 90068; Byron 10/13/2016. NOTICE - This fictitious name Venice CA 90291. This business is conducted 10/14/2016. NOTICE - This fictitious name 2016252859. The following person(s) is/are is true and correct. This statement is filed with A. Gronseth, 6701 Dayton Ave., N Seattle statement expires five years from the date it by: a general partnership. The Registrant(s) statement expires five years from the date it doing business as: Santos Landscape, 8519 the County Clerk of Los Angeles County on: WA, 98103. This business is conducted by: was filed on, in the office of the County Clerk. commenced to transact business under the was filed on, in the office of the County Clerk. Lubao Avenue, Winnetka CA 91306. Yolanda 10/17/2016. NOTICE - This fictitious name a general partnership. The Registrant(s) A new Fictitious Business Name Statement fictitious business name or names listed A new Fictitious Business Name Statement M. Martinez, 8519 Lubao Avenue, Winnetka statement expires five years from the date it commenced to transact business under the must be filed prior to that date. The filing of herein on: 10/2016. Signed: Aviv Harel, owner. must be filed prior to that date. The filing of CA 91306. This business is conducted by: was filed on, in the office of the County Clerk. fictitious business name or names listed this statement does not of itself authorize the Registrant(s) declared that all information this statement does not of itself authorize the an individual. The Registrant(s) commenced A new Fictitious Business Name Statement herein on: Nov. 2011. Signed: Andrew use in this state of a fictitious business name in in the statement is true and correct. This use in this state of a fictitious business name in to transact business under the fictitious must be filed prior to that date. The filing of Long, partner. Registrant(s) declared that violation of the rights of another under federal, statement is filed with the County Clerk of violation of the rights of another under federal, business name or names listed herein on: this statement does not of itself authorize the all information in the statement is true and state or common law (see Section 14411, Los Angeles County on: 10/13/2016. NOTICE state or common law (see Section 14411, 10/2016. Signed: Yolanda M. Martinez, owner. use in this state of a fictitious business name in correct. This statement is filed with the County et seq., B&P Code.) Published: 10/22/16, - This fictitious name statement expires five et seq., B&P Code.) Published: 10/22/16, Registrant(s) declared that all information violation of the rights of another under federal, Clerk of Los Angeles County on: 10/12/2016. 10/29/16, 11/05/16 and 11/12/16. years from the date it was filed on, in the 10/29/16, 11/05/16 and 11/12/16. in the statement is true and correct. This state or common law (see Section 14411, NOTICE - This fictitious name statement office of the County Clerk. A new Fictitious statement is filed with the County Clerk of et seq., B&P Code.) Published: 10/22/16, expires five years from the date it was filed Statement of Abandonment of Use of Fictitious Business Name Statement must be filed prior Fictitious Business Name Statement: Los Angeles County on: 10/17/2016. NOTICE 10/29/16, 11/05/16 and 11/12/16. on, in the office of the County Clerk. A new Business Name: 2016251434. Current file: to that date. The filing of this statement does 2016252421. The following person(s) is/ - This fictitious name statement expires five Fictitious Business Name Statement must 2016107390. The following person has not of itself authorize the use in this state are doing business as: Lagos Wovens, years from the date it was filed on, in the Fictitious Business Name Statement: be filed prior to that date. The filing of this abandoned the use of the fictitious business of a fictitious business name in violation of 1826 Overland Avenue #6, Los Angeles CA office of the County Clerk. A new Fictitious 2016253417. The following person(s) is/ statement does not of itself authorize the use name: Declutter Depot, 8950 W. Olympic the rights of another under federal, state or 90025. Lagos Textiles Inc., 1826 Overland Business Name Statement must be filed prior are doing business as: Open Lid Piano in this state of a fictitious business name in Blvd., 354, Beverly Hills CA 90211. WebGSD common law (see Section 14411, et seq., Avenue #6, Los Angeles CA 90025. This to that date. The filing of this statement does Studio; Open Lid Music School, 639 S New violation of the rights of another under federal, Inc, 8950 W. Olympic Blvd., 354, Beverly B&P Code.) Published: 10/22/16, 10/29/16, business is conducted by: a corporation. not of itself authorize the use in this state Hampshire Ave #214, Los Angeles CA state or common law (see Section 14411, Hills CA 90211. The fictitious business name 11/05/16 and 11/12/16. The Registrant(s) commenced to transact of a fictitious business name in violation of 90005/10556 Edison Way, North Hollywood et seq., B&P Code.) Published: 10/22/16, referred to above was filed on: 05/02/2016, in business under the fictitious business name or the rights of another under federal, state or Ca 91606. Cesar Secundino Corona, 10556 10/29/16, 11/05/16 and 11/12/16. the County of Los Angeles. This business is Fictitious Business Name Statement: names listed herein on: n/a. Signed: Jeanette common law (see Section 14411, et seq., Edison Way, North Hollywood Ca 91606. conducted by: a corporation. Signed: Justin 2016251462. The following person(s) is/ Delijani, CEO. Registrant(s) declared that B&P Code.) Published: 10/22/16, 10/29/16, This business is conducted by: an individual. Fictitious Business Name Statement: Verduyn, CEO. Registrant(s) declared that are doing business as: Banned in Boston, all information in the statement is true and 11/05/16 and 11/12/16. The Registrant(s) commenced to transact 2016250102. The following person(s) is/ all information in the statement is true and 3637 Dunn Drive, Unit 104, Los Angeles CA correct. This statement is filed with the County business under the fictitious business name are doing business as: Spatial Experiments, correct. This statement is filed with the County 90034. Sean Orndorff, 3637 Dunn Drive, Unit Clerk of Los Angeles County on: 10/14/2016. Fictitious Business Name Statement: or names listed herein on: n/a. Signed: Cesar 14721 Bodger Ave., Hawthorne CA 90250. Clerk of Los Angeles County on: 10/13/2016. 104, Los Angeles CA 90034. This business is NOTICE - This fictitious name statement 2016252860. The following person(s) is/ Secundino Corona, owner. Registrant(s) Thu Duong, 14721 Bodger Ave., Hawthorne Published: Published: 10/22/16, 10/29/16, conducted by: an individual. The Registrant(s) expires five years from the date it was filed are doing business as: JML Heating & Air, declared that all information in the statement CA 90250. This business is conducted by: an 11/05/16 and 11/12/16. commenced to transact business under the on, in the office of the County Clerk. A new 12883 San Fernando Rd, #36, Sylmar CA is true and correct. This statement is filed with individual. The Registrant(s) commenced to fictitious business name or names listed Fictitious Business Name Statement must 91342. Jorge M. Lopez, 12883 San Fernando the County Clerk of Los Angeles County on: transact business under the fictitious business Fictitious Business Name Statement: herein on: n/a. Signed: Sean Orndorff, owner. be filed prior to that date. The filing of this Rd, #36, Sylmar CA 91342. This business is 10/17/2016. NOTICE - This fictitious name name or names listed herein on: 10/2016. 2016251437. The following person(s) is/are Registrant(s) declared that all information statement does not of itself authorize the use conducted by: an individual. The Registrant(s) statement expires five years from the date it Signed: Thu Duong, owner. Registrant(s) doing business as: Crestwood Consultants, in the statement is true and correct. This in this state of a fictitious business name in commenced to transact business under the was filed on, in the office of the County Clerk. declared that all information in the statement 1890 Silver Lake Boulevard, Unit A, Los statement is filed with the County Clerk of Los violation of the rights of another under federal, fictitious business name or names listed herein A new Fictitious Business Name Statement is true and correct. This statement is filed with Angeles CA 90026. Peter Jason Abrahams, Angel es County on: 10/13/2016. NOTICE state or common law (see Section 14411, on: 05/2016. Signed: Jorge M. Lopez, owner. must be filed prior to that date. The filing of the County Clerk of Los Angeles County on: 1890 Silver Lake Boulevard, Unit A, Los - This fictitious name statement expires five et seq., B&P Code.) Published: 10/22/16, Registrant(s) declared that all information this statement does not of itself authorize the 10/12/2016. NOTICE - This fictitious name Angeles CA 90026. This business is years from the date it was filed on, in the 10/29/16, 11/05/16 and 11/12/16. in the statement is true and correct. This use in this state of a fictitious business name in statement expires five years from the date it conducted by: an individual. The Registrant(s) office of the County Clerk. A new Fictitious statement is filed with the County Clerk of violation of the rights of another under federal, was filed on, in the office of the County Clerk. commenced to transact business under Business Name Statement must be filed prior Fictitious Business Name Statement: Los Angeles County on: 10/17/2016. NOTICE state or common law (see Section 14411, A new Fictitious Business Name Statement the fictitious business name or names to that date. The filing of this statement does 2016252434. The following person(s) is/ - This fictitious name statement expires five et seq., B&P Code.) Published: 10/22/16, must be filed prior to that date. The filing of listed herein on: n/a. Signed: Peter Jason not of itself authorize the use in this state are doing business as: WesCo Billiards years from the date it was filed on, in the 10/29/16, 11/05/16 and 11/12/16. this statement does not of itself authorize the Abrahams, owner. Registrant(s) declared of a fictitious business name in violation of 91723. 823 E. San Bernadino Rd, Covina office of the County Clerk. A new Fictitious use in this state of a fictitious business name in that all information in the statement is true the rights of another under federal, state or CA 91723. Brandon S. Betancourt, 1623 Business Name Statement must be filed prior Statement of Abandonment of Use of Fictitious violation of the rights of another under federal, and correct. This statement is filed with the common law (see Section 14411, et seq., Industrial Ave., Norco CA 92860. This to that date. The filing of this statement does Business Name: 2016253551. Current file: state or common law (see Section 14411, County Clerk of Los Angeles County on: B&P Code.) Published: 10/22/16, 10/29/16, business is conducted by: an individual. not of itself authorize the use in this state 2015020755. The following person has et seq., B&P Code.) Published: 10/22/16, 10/13/2016. NOTICE - This fictitious name 11/05/16 and 11/12/16. The Registrant(s) commenced to transact of a fictitious business name in violation of abandoned the use of the fictitious business 10/29/16, 11/05/16 and 11/12/16. statement expires five years from the date it business under the fictitious business name the rights of another under federal, state or name: Interurban Orthopaedic Society, 1708 was filed on, in the office of the County Clerk. Fictitious Business Name Statement: or names listed herein on: 10/1/16. Signed: common law (see Section 14411, et seq., Ensley Avenue, Los Angeles CA 90024. Louis Fictitious Business Name Statement: A new Fictitious Business Name Statement 2016252139. The following person(s) is/ Brandon S. Betancourt, owner. Registrant(s) B&P Code.) Published: 10/22/16, 10/29/16, Maslow II, 1708 Ensley Avenue, Los Angeles 2016250175. The following person(s) is/ must be filed prior to that date. The filing of are doing business as: Servispad, Servispad declared that all information in the statement 11/05/16 and 11/12/16. CA 90024. The fictitious business name are doing business as: JC Lake House this statement does not of itself authorize the Marketplace, 1355 S Hope St. #106, Los is true and correct. This statement is filed with referred to above was filed on: 01/26/2015, Entertainment, 14404 Ashtree Drive, Lake use in this state of a fictitious business name in Angeles CA 90015. Servispad LLC, 1355 S the County Clerk of Los Angeles County on: Fictitious Business Name Statement: in the County of Los Angeles. This business Elizabeth CA 93532/PO Box 851, Lake violation of the rights of another under federal, Hope St. #106, Los Angeles CA 90015. This 10/14/2016. NOTICE - This fictitious name 2016252931. The following person(s) is/are is conducted by: an individual. Signed: Louis Hughes, CA 93532. Juan Jose Azan Jr., 14404 state or common law (see Section 14411, business is conducted by: a limited liability statement expires five years from the date it doing business as: Actualized Artists, 5100 Maslow II, owner. Registrant(s) declared that Ashtree Drive, Lake Elizabeth CA 93532. et seq., B&P Code.) Published: 10/22/16, company. The Registrant(s) commenced to was filed on, in the office of the County Clerk. Maplewood Ave. Ste. 223, Los Angeles CA all information in the statement is true and This business is conducted by: an individual. 10/29/16, 11/05/16 and 11/12/16. transact business under the fictitious business A new Fictitious Business Name Statement 90004. Marissa Wein, 5100 Maplewood correct. This statement is filed with the County The Registrant(s) commenced to transact name or names listed herein on: n/a. Signed: must be filed prior to that date. The filing of Ave. Ste. 223, Los Angeles CA 90004. This Clerk of Los Angeles County on: 10/17/2016. business under the fictitious business name Fictitious Business Name Statement: Maria Iralyn Henman, owner. Registrant(s) this statement does not of itself authorize the business is conducted by: an individual. Published: Published: 10/22/16, 10/29/16, or names listed herein on: 10/2016. Signed: 2016251438. The following person(s) is/ declared that all information in the statement use in this state of a fictitious business name in The Registrant(s) commenced to transact 11/05/16 and 11/12/16. Juan Jose Azan Jr, owner. Registrant(s) are doing business as: Haiper Transport; is true and correct. This statement is filed with violation of the rights of another under federal, business under the fictitious business name declared that all information in the statement Haiper Storage, 1200 S. Brand Blvd. Ste. the County Clerk of Los Angeles County on: state or common law (see Section 14411, or names listed herein on: 10/2016. Signed: Fictitious Business Name Statement: is true and correct. This statement is filed with 210, Glendale CA 91204. Haiper Group, 10/14/2016. NOTICE - This fictitious name et seq., B&P Code.) Published: 10/22/16, Marissa Wein, owner. Registrant(s) declared 2016253552. The following person(s) is/ the County Clerk of Los Angeles County on: LLC, 1200 S. Brand Blvd. Ste. 210, Glendale statement expires five years from the date it 10/29/16, 11/05/16 and 11/12/16. that all information in the statement is true are doing business as: Lavish Lexicon, 10/12/2016. NOTICE - This fictitious name CA 91204. This business is conducted by: a was filed on, in the office of the County Clerk. and correct. This statement is filed with the 27784 Summer Grove Place, Valencia CA statement expires five years from the date it limited liability company. The Registrant(s) A new Fictitious Business Name Statement Fictitious Business Name Statement: County Clerk of Los Angeles County on: 91354. Gideon Baik, 27784 Summer Grove was filed on, in the office of the County Clerk. commenced to transact business under the must be filed prior to that date. The filing of 2016252435. The following person(s) is/are 10/17/2016. NOTICE - This fictitious name Place, Valencia CA 91354. This business is A new Fictitious Business Name Statement fictitious business name or names listed this statement does not of itself authorize the doing business as: Rise Academy Learning statement expires five years from the date it conducted by: an individual. The Registrant(s) must be filed prior to that date. The filing of herein on: n/a. Signed: Sergei Manoukian, use in this state of a fictitious business name in Center, 218 N. Poinsettia Ave, Compton CA was filed on, in the office of the County Clerk. commenced to transact business under the this statement does not of itself authorize the Managing Member. Registrant(s) declared violation of the rights of another under federal, 90221/219 S. Pearl Ave., Compton CA 90221. A new Fictitious Business Name Statement fictitious business name or names listed use in this state of a fictitious business name in that all information in the statement is true state or common law (see Section 14411, Teresa V. Bowles, 219 S. Pearl Ave., Compton must be filed prior to that date. The filing of herein on: 06/23/2016. Signed: Gideon violation of the rights of another under federal, and correct. This statement is filed with the et seq., B&P Code.) Published: 10/22/16, CA 90221. This business is conducted by: an this statement does not of itself authorize the Baik, owner. Registrant(s) declared that state or common law (see Section 14411, County Clerk of Los Angeles County on: 10/29/16, 11/05/16 and 11/12/16. individual. The Registrant(s) commenced to use in this state of a fictitious business name in all information in the statement is true and et seq., B&P Code.) Published: 10/22/16, 10/13/2016. NOTICE - This fictitious name transact business under the fictitious business violation of the rights of another under federal, correct. This statement is filed with the County 10/29/16, 11/05/16 and 11/12/16. statement expires five years from the date it Fictitious Business Name Statement: name or names listed herein on: 09/1/16. state or common law (see Section 14411, Clerk of Los Angeles County on: 10/17/2016. was filed on, in the office of the County Clerk. 2016252280. The following person(s) is/are Signed: Teresa Bowles, owner. Registrant(s) et seq., B&P Code.) Published: 10/22/16, NOTICE - This fictitious name statement Fictitious Business Name Statement: A new Fictitious Business Name Statement doing business as: Smashing Sound, 4152 declared that all information in the statement 10/29/16, 11/05/16 and 11/12/16. expires five years from the date it was filed 2016250190. The following person(s) is/are must be filed prior to that date. The filing of Whitsett Ave. #204, Studio City CA 91604. is true and correct. This statement is filed with on, in the office of the County Clerk. A new doing business as: Sean Stanley’s Signal this statement does not of itself authorize the William Collins, 4152 Whitsett Ave. #204, the County Clerk of Los Angeles County on: Fictitious Business Name Statement: Fictitious Business Name Statement must Searching Satellite Services, 20546 Chase use in this state of a fictitious business name in Studio City CA 91604. This business is 10/14/2016. NOTICE - This fictitious name 2016252963. The following person(s) is/ be filed prior to that date. The filing of this Street, Winnetka CA 91306. Sean Stanley, violation of the rights of another under federal, conducted by: an individual. The Registrant(s) statement expires five years from the date it are doing business as: Cruise Planners, 285 statement does not of itself authorize the use 20546 Chase Street, Winnetka CA 91306. state or common law (see Section 14411, commenced to transact business under the was filed on, in the office of the County Clerk. West 6th Street, Unit 417, San Pedro CA in this state of a fictitious business name in This business is conducted by: an individual. et seq., B&P Code.) Published: 10/22/16, fictitious business name or names listed A new Fictitious Business Name Statement 90731. Journey-Wide Travel & Events, LLC, violation of the rights of another under federal, The Registrant(s) commenced to transact 10/29/16, 11/05/16 and 11/12/16. herein on: n/a. Signed: William Collins, owner. must be filed prior to that date. The filing of 285 West 6th Street, Unit 417, San Pedro state or common law (see Section 14411, business under the fictitious business name Registrant(s) declared that all information this statement does not of itself authorize the CA 90731. This business is conducted by: a et seq., B&P Code.) Published: 10/22/16, or names listed herein on: n/a. Signed: Sean Fictitious Business Name Statement: in the statement is true and correct. This use in this state of a fictitious business name in limited liability company. The Registrant(s) 10/29/16, 11/05/16 and 11/12/16. Stanley, owner. Registrant(s) declared that 2016251456. The following person(s) is/ statement is filed with the County Clerk of violation of the rights of another under federal, commenced to transact business under the all information in the statement is true and are doing business as: The Porch Pit BBQ, Los Angeles County on: 10/14/2016. NOTICE state or common law (see Section 14411, fictitious business name or names listed Statement of Abandonment of Use of Fictitious correct. This statement is filed with the County 10462 Nichols St., Bellflower CA 90706. - This fictitious name statement expires five et seq., B&P Code.) Published: 10/22/16, herein on: 08/2016. Signed: Larissa Jean Business Name: 2016253623. Current file: Clerk of Los Angeles County on: 10/12/2016. Benjamin Michael Lancaster, 10462 Nichols years from the date it was filed on, in the 10/29/16, 11/05/16 and 11/12/16. Schultz, owner. Registrant(s) declared that 2015306697. The following person has NOTICE - This fictitious name statement St., Bellflower CA 90706. This business is office of the County Clerk. A new Fictitious all information in the statement is true and abandoned the use of the fictitious business expires five years from the date it was filed conducted by: an individual. The Registrant(s) Business Name Statement must be filed prior Fictitious Business Name Statement: correct. This statement is filed with the County name: 986 Pharmacy, 8511 E. Fairview Ave., on, in the office of the County Clerk. A new commenced to transact business under the to that date. The filing of this statement does 2016252525. The following person(s) is/are Clerk of Los Angeles County on: 10/17/2016. San Gabriel CA 91775. Starbright Labs Inc., Fictitious Business Name Statement must fictitious business name or names listed not of itself authorize the use in this state doing business as: Acting School Stop; Acting- NOTICE - This fictitious name statement 8511 E. Fairview Ave., San Gabriel CA 91775. be filed prior to that date. The filing of this herein on: n/a. Signed: Benjamin Michael of a fictitious business name in violation of School-Stop.com, 12360 Riverside Drive #105, expires five years from the date it was filed The fictitious business name referred to above statement does not of itself authorize the use Lancaster, owner. Registrant(s) declared the rights of another under federal, state or Valley Village CA 91607. Alexandra Swenson, on, in the office of the County Clerk. A new was filed on: 12/04/2015, in the County of in this state of a fictitious business name in that all information in the statement is true common law (see Section 14411, et seq., 12360 Riverside Drive #105, Valley Village Fictitious Business Name Statement must Los Angeles. This business is conducted by: violation of the rights of another under federal, and correct. This statement is filed with the B&P Code.) Published: 10/22/16, 10/29/16, CA 91607. This business is conducted by: an be filed prior to that date. The filing of this a corporation. Signed: Eva Ung, Secretary. state or common law (see Section 14411, County Clerk of Los Angeles County on: 11/05/16 and 11/12/16. individual. The Registrant(s) commenced to statement does not of itself authorize the use Registrant(s) declared that all information et seq., B&P Code.) Published: 10/22/16, 10/13/2016. NOTICE - This fictitious name transact business under the fictitious business in this state of a fictitious business name in in the statement is true and correct. This 10/29/16, 11/05/16 and 11/12/16. statement expires five years from the date it Fictitious Business Name Statement: name or names listed herein on: 2011. Signed: violation of the rights of another under federal, statement is filed with the County Clerk of Los The british Weekly, Sat. Oct. 29, 2016 Page 17 Legal Notices Angeles County on: 10/17/2016. Published: Charlynne Clark to Amber Sage age of 18 years. by: a limited liability company. The Registrant(s) 91601; Jonathan Castile, 5744 Troost Ave., North individual. The Registrant(s) commenced to Published: 10/22/16, 10/29/16, 11/05/16 and commenced to transact business under the Hollywood CA 91601. This business is conducted transact business under the fictitious business Williams. 11/12/16. fictitious business name or names listed herein by: a general partnership. The Registrant(s) name or names listed herein on: 08/2016. Signed: Date: 12/16/2016. Time: 08.30am, on: 01/2012. Signed: Bryon K. Smith, CEO. commenced to transact business under the Tatiana Thibes, owner. Registrant(s) declared that Fictitious Business Name Statement: IT IS HEREBY ORDERED that in Dept. K, Room A203 Registrant(s) declared that all information in the fictitious business name or names listed herein all information in the statement is true and correct. 2016253638. The following person(s) is/are all persons interested in the statement is true and correct. This statement is on: 09/2008. Signed: Lisa Wardell, partner. This statement is filed with the County Clerk of doing business as: 986 Pharmacy #8005, filed with the County Clerk of Los Angeles County Registrant(s) declared that all information in the Los Angeles County on: 10/17/2016. NOTICE - 2670 E. Gage Ave. Unit #11, Huntington above entitled matter of change of It appearing that the following on: 09/30/2016. NOTICE - This fictitious name statement is true and correct. This statement is This fictitious name statement expires five years Park CA 90255. Starbright Labs Inc., 8511 names appear before the above person whose name is to be statement expires five years from the date it was filed with the County Clerk of Los Angeles County from the date it was filed on, in the office of the E. Fairview Ave., San Gabriel CA 91775. entitled court to show cause changed is over 18 years of age: filed on, in the office of the County Clerk. A new on: 10/12/2016. NOTICE - This fictitious name County Clerk. A new Fictitious Business Name This business is conducted by: a corporation. Fictitious Business Name Statement must be filed statement expires five years from the date it was Statement must be filed prior to that date. The why the petition for change of Michelle Shophet. And a petition The Registrant(s) commenced to transact prior to that date. The filing of this statement does filed on, in the office of the County Clerk. A new filing of this statement does not of itself authorize business under the fictitious business name name(s) should not be granted. for change of names having been not of itself authorize the use in this state of a Fictitious Business Name Statement must be filed the use in this state of a fictitious business name or names listed herein on: 10/2016. Signed: Any person objecting to the name duly filed with the clerk of this fictitious business name in violation of the rights of prior to that date. The filing of this statement does in violation of the rights of another under federal, another under federal, state or common law (see not of itself authorize the use in this state of a state or common law (see Section 14411, et Eva Ung, CEO. Registrant(s) declared that changes described must file a Court, and it appearing from said all information in the statement is true and Section 14411, et seq., B&P Code.) Published: fictitious business name in violation of the rights of seq., B&P Code.) Published: 10/29/16, 11/05/16, correct. This statement is filed with the County written petition that includes the petition that said petitioner(s) 10/29/16, 11/05/16, 11/12/16 and 11/19/16. another under federal, state or common law (see 11/12/16 and 11/19/16. Clerk of Los Angeles County on: 10/17/2016. reasons for the objection at least desire to have their name changed Section 14411, et seq., B&P Code.) Published: Fictitious Business Name Statement: 10/29/16, 11/05/16, 11/12/16 and 11/19/16. Fictitious Business Name Statement: NOTICE - This fictitious name statement two court days before the matter from Michelle Shophet to Michelle expires five years from the date it was filed 2016242792. The following person(s) is/are doing 2016254974. The following person(s) is/are doing adighpour hophet business as: Dance with Paisley, 225 South Fictitious Business Name Statement: business as: Q Sushi, 30770 Russel Ranch Rd. on, in the office of the County Clerk. A new is scheduled to be heard and must S S . Olive St. #1403, Los Angeles CA 90012. Paisley 2016250414. The following person(s) is/are Unit A, Westlake Village CA 91362. KHRG, LLC, Fictitious Business Name Statement must appear at the hearing to show Taraanise Berjae Vaughn, 225 South Olive St. doing business as: Ace Damat, 5425 CarltonWay 30423 Canwood St. Ste. 130, Agoura Hills CA be filed prior to that date. The filing of this cause why the petition should not IT IS HEREBY ORDERED that #1403, Los Angeles CA 90012. This business is #305, Los Angeles CA 90027. Asya Damatian, 91301. This business is conducted by: a limited statement does not of itself authorize the use be granted. If no written objection all persons interested in the conducted by: an individual. The Registrant(s) 5425 CarltonWay #305, Los Angeles CA 90027. liability company. The Registrant(s) commenced in this state of a fictitious business name in is timely filed, the court may grant above entitled matter of change of commenced to transact business under the This business is conducted by: an individual. to transact business under the fictitious business violation of the rights of another under federal, fictitious business name or names listed herein The Registrant(s) commenced to transact name or names listed herein on: 10/2014. Signed: state or common law (see Section 14411, the petition without a hearing. names appear before the above on: 10/2016. Signed: Paisley Taraanise Berjae business under the fictitious business name or Binh Hoang, Manager. Registrant(s) declared that et seq., B&P Code.) Published: 10/22/16, entitled court to show cause Vaughn, owner. Registrant(s) declared that all names listed herein on: 08/2016. Signed: Asya all information in the statement is true and correct. 10/29/16, 11/05/16 and 11/12/16. IT IS FURTHER ORDERED that a why the petition for change of information in the statement is true and correct. Damatian, owner. Registrant(s) declared that all This statement is filed with the County Clerk of This statement is filed with the County Clerk of information in the statement is true and correct. Los Angeles County on: 10/18/2016. NOTICE - Fictitious Business Name Statement: copy of this order be published in name(s) should not be granted. Los Angeles County on: 10/03/2016. NOTICE - This statement is filed with the County Clerk of This fictitious name statement expires five years 2016254920. The following person(s) is/are the British Weekly, a newspaper of Any person objecting to the name This fictitious name statement expires five years Los Angeles County on: 10/13/2016. NOTICE - from the date it was filed on, in the office of the doing business as: Maze Rooms R&R, 1629 general circulation for the County changes described must file a from the date it was filed on, in the office of the This fictitious name statement expires five years County Clerk. A new Fictitious Business Name East Palm Avenue, Unit 7, El Segundo CA County Clerk. A new Fictitious Business Name from the date it was filed on, in the office of the Statement must be filed prior to that date. The 90245. Four Alts Productions LLC, 56 Ford of Los Angeles, for four successive written petition that includes the Statement must be filed prior to that date. The County Clerk. A new Fictitious Business Name filing of this statement does not of itself authorize Avenue, Ventura CA 93006. This business is weeks prior to the date set for reasons for the objection at least filing of this statement does not of itself authorize Statement must be filed prior to that date. The the use in this state of a fictitious business name conducted by: a limited liability company. The hearing of said petition. two court days before the matter the use in this state of a fictitious business name filing of this statement does not of itself authorize in violation of the rights of another under federal, Registrant(s) commenced to transact business in violation of the rights of another under federal, the use in this state of a fictitious business name state or common law (see Section 14411, et under the fictitious business name or names is scheduled to be heard and must state or common law (see Section 14411, et in violation of the rights of another under federal, seq., B&P Code.) Published: 10/29/16, 11/05/16, listed herein on: 06/2016. Signed: Curtis Dated: Oct. 21, 2016. appear at the hearing to show seq., B&P Code.) Published: 10/29/16, 11/05/16, state or common law (see Section 14411, et 11/12/16 and 11/19/16. Raines, Managing Member. Registrant(s) Dan T. Oki cause why the petition should not 11/12/16 and 11/19/16. seq., B&P Code.) Published: 10/29/16, 11/05/16, declared that all information in the statement 11/12/16 and 11/19/16. Fictitious Business Name Statement: is true and correct. This statement is filed with Judge of the Superior Court be granted. If no written objection Fictitious Business Name Statement: 2016256035. The following person(s) is/are doing the County Clerk of Los Angeles County on: KS020292 is timely filed, the court may grant 2016243794. The following person(s) is/are Fictitious Business Name Statement: business as: Psychedelic Thriftstore, 2819 1/2 W. 10/18/2016. NOTICE - This fictitious name Published: 10/29/16, 11/05/16, the petition without a hearing. doing business as: Matushka Style; Matushka, 2016250745. The following person(s) is/are Avenue 34, Los Angeles CA 90065. Joel Morales, statement expires five years from the date it 11/12/16 and 11/19/16. 1708 Elm Ave., Torrance CA 90503. CC Medical doing business as: Shirazi Evolution Ventures, 2819 1/2 W. Avenue 34, Los Angeles CA 90065. was filed on, in the office of the County Clerk. Business Management, Inc. 1708 Elm Ave., 1953 Parnell Ave., Los Angeles CA 90025. This business is conducted by: an individual. The A new Fictitious Business Name Statement IT IS FURTHER ORDERED that a Torrance CA 90503. This business is conducted Joshua Shirazi, 1953 Parnell Ave., Los Angeles Registrant(s) commenced to transact business must be filed prior to that date. The filing of Order to Show Cause for Change copy of this order be published in by: a corporation. The Registrant(s) commenced CA 90025. This business is conducted by: an under the fictitious business name or names listed this statement does not of itself authorize the of Name the British Weekly, a newspaper of to transact business under the fictitious business individual. The Registrant(s) commenced to herein on: 08/2016. Signed: Joel Morales, owner. use in this state of a fictitious business name in name or names listed herein on: 09/2016. Signed: transact business under the fictitious business Registrant(s) declared that all information in the violation of the rights of another under federal, general circulation for the County Cinthia Chavez, President. Registrant(s) declared name or names listed herein on: 08/2016. Signed: statement is true and correct. This statement is state or common law (see Section 14411, SUPERIOR COURT OF of Los Angeles, for four successive that all information in the statement is true and Joshua Shirazi, owner. Registrant(s) declared filed with the County Clerk of Los Angeles County et seq., B&P Code.) Published: 10/22/16, CALIFORNIA, COUNTY OF LOS weeks prior to the date set for correct. This statement is filed with the County that all information in the statement is true and on: 10/19/2016. NOTICE - This fictitious name 10/29/16, 11/05/16 and 11/12/16. Clerk of Los Angeles County on: 10/04/2016. correct. This statement is filed with the County statement expires five years from the date it was ANGELES hearing of said petition. NOTICE - This fictitious name statement Clerk of Los Angeles County on: 10/13/2016. filed on, in the office of the County Clerk. A new Fictitious Business Name Statement: 1725 Main Street, Santa Monica expires five years from the date it was filed on, NOTICE - This fictitious name statement Fictitious Business Name Statement must be filed 2016255771. The following person(s) is/ CA 90401 Dated: Oct. 21, 2016. in the office of the County Clerk. A new Fictitious expires five years from the date it was filed on, prior to that date. The filing of this statement does Business Name Statement must be filed prior to in the office of the County Clerk. A new Fictitious not of itself authorize the use in this state of a are doing business as: Phamily Investment, Judge Gerald Rosenberg Phamily Management, PMC Service, 2512 that date. The filing of this statement does not of Business Name Statement must be filed prior to fictitious business name in violation of the rights of ark that date. The filing of this statement does not of Jackson Ave., Rosemead CA 91770/PO Box In the Matter of the Petition of M Judge of the Superior Court itself authorize the use in this state of a fictitious another under federal, state or common law (see itself authorize the use in this state of a fictitious 6395, Alhambra CA 91802. Ho Sun Pham, Share Friedman, an adult over the SS026574 business name in violation of the rights of another Section 14411, et seq., B&P Code.) Published: under federal, state or common law (see Section business name in violation of the rights of another 2512 Jackson Ave., Rosemead CA 91770. 10/29/16, 11/05/16, 11/12/16 and 11/19/16. age of 18 years. Published 10/29/16, 11/05/16, 14411, et seq., B&P Code.) Published: 10/29/16, under federal, state or common law (see Section This business is conducted by: an individual. 11/12/16 and 11/19/16. 11/05/16, 11/12/16 and 11/19/16. 14411, et seq., B&P Code.) Published: 10/29/16, Fictitious Business Name Statement: The Registrant(s) commenced to transact Date: 12/16/2016. Time: 08.30am, 11/05/16, 11/12/16 and 11/19/16. 2016256161. The following person(s) is/are business under the fictitious business name Fictitious Business Name Statement: Fictitious Business Name Statement: doing business as: JSS Realty, 8180 Manitoba or names listed herein on: 04/2016. Signed: in Dept. K, Room A203 2016239840. The following person(s) is/are 2016245244. The following person(s) is/are Fictitious Business Name Statement: St., #246, Playa Del Rey CA 90293. Joshua Ho Sun Pham, owner. Registrant(s) declared doing business as: Skyfly Promo Inc, 600 W. doing business as: Porter Ranch Solar, 19417 2016251033. The following person(s) is/are Stein-Sapir, 8180 Manitoba St., #246, Playa Del that all information in the statement is true It appearing that the following Main St., Ste. 109, Alhambra CA 91801. Promo Kilfinan St., Porter Ranch CA 91326. Elery Tan, doing business as: Elle Bloom, 4647 Blackfriar Rey CA 90293. This business is conducted by: and correct. This statement is filed with the Matters Inc., 600 W. Main St., Ste. 109, Alhambra 19417 Kilfinan St., Porter Ranch CA 91326. This Rd, Woodland Hills CA 91364. Farzad Fahimi, an individual. The Registrant(s) commenced to County Clerk of Los Angeles County on: person whose name is to be CA 91801. This business is conducted by: a business is conducted by: an individual. The 4647 Blackfriar Rd, Woodland Hills CA 91364. transact business under the fictitious business 10/19/2016. NOTICE - This fictitious name changed is over 18 years of corporation. The Registrant(s) commenced to Registrant(s) commenced to transact business This business is conducted by: an individual. The name or names listed herein on: 10/2016. Signed: statement expires five years from the date it age: Mark Share Friedman. And transact business under the fictitious business under the fictitious business name or names listed Registrant(s) commenced to transact business Joshua Stein-Sapir, owner. Registrant(s) declared was filed on, in the office of the County Clerk. name or names listed herein on: n/a. Signed: Yu herein on: 10/2015. Signed: Elery Tan, owner. under the fictitious business name or names listed that all information in the statement is true and A new Fictitious Business Name Statement a petition for change of names Wen, President. Registrant(s) declared that all Registrant(s) declared that all information in the herein on: n/a. Signed: Farzad Fahimi, owner. correct. This statement is filed with the County must be filed prior to that date. The filing of having been duly filed with the information in the statement is true and correct. statement is true and correct. This statement is Registrant(s) declared that all information in the Clerk of Los Angeles County on: 10/19/2016. this statement does not of itself authorize the clerk of this Court, and it appearing This statement is filed with the County Clerk of filed with the County Clerk of Los Angeles County statement is true and correct. This statement is NOTICE - This fictitious name statement use in this state of a fictitious business name in Los Angeles County on: 09/29/2016. NOTICE - on: 10/05/2016. NOTICE - This fictitious name filed with the County Clerk of Los Angeles County expires five years from the date it was filed on, violation of the rights of another under federal, from said petition that said This fictitious name statement expires five years statement expires five years from the date it was on: 10/13/2016. NOTICE - This fictitious name in the office of the County Clerk. A new Fictitious state or common law (see Section 14411, petitioner(s) desire to have their from the date it was filed on, in the office of the filed on, in the office of the County Clerk. A new statement expires five years from the date it was Business Name Statement must be filed prior to et seq., B&P Code.) Published: 10/22/16, name changed from Mark Share County Clerk. A new Fictitious Business Name Fictitious Business Name Statement must be filed filed on, in the office of the County Clerk. A new that date. The filing of this statement does not of 10/29/16, 11/05/16 and 11/12/16. Statement must be filed prior to that date. The prior to that date. The filing of this statement does Fictitious Business Name Statement must be filed itself authorize the use in this state of a fictitious riedman ark riedman hare F to M F S . filing of this statement does not of itself authorize not of itself authorize the use in this state of a prior to that date. The filing of this statement does business name in violation of the rights of another Fictitious Business Name Statement: the use in this state of a fictitious business name fictitious business name in violation of the rights of not of itself authorize the use in this state of a under federal, state or common law (see Section 2016256215. The following person(s) is/are IT IS HEREBY ORDERED that in violation of the rights of another under federal, another under federal, state or common law (see fictitious business name in violation of the rights of 14411, et seq., B&P Code.) Published: 10/29/16, doing business as: Westland Escrow, A Non all persons interested in the state or common law (see Section 14411, et Section 14411, et seq., B&P Code.) Published: another under federal, state or common law (see 11/05/16, 11/12/16 and 11/19/16. Independent Broker Escrow, 9706 Somerset seq., B&P Code.) Published: 10/29/16, 11/05/16, 10/29/16, 11/05/16, 11/12/16 and 11/19/16. Section 14411, et seq., B&P Code.) Published: Blvd. #5, Bellflower CA 90706. Rogelio above entitled matter of change of 11/12/16 and 11/19/16. 10/29/16, 11/05/16, 11/12/16 and 11/19/16. Fictitious Business Name Statement: Gomez, 5754 Kester Ave., Sherman Oaks names appear before the above Fictitious Business Name Statement: 2016256490. The following person(s) is/are CA 91411. This business is conducted by: entitled court to show cause Fictitious Business Name Statement: 2016247052. The following person(s) is/are doing Fictitious Business Name Statement: doing business as: Calabasas Iphone Repair Kiosk, an individual. The Registrant(s) commenced 2016240535. The following person(s) is/are business as: Sara P. Buhay, Sarap Buhay, Sarâ 2016252023. The following person(s) is/are Calabasas Iphone Repair Mobile, 4799 Commons to transact business under the fictitious why the petition for change of doing business as: Spirit Law Firm, 1112 Montana P. Búhay, 5000 Almaden Dr., Los Angeles CA doing business as: Spa Dolce, 10842 Mayes Dr., Way, Woodland Hills CA 91364/28220 Agoura business name or names listed herein on: n/a. name(s) should not be granted. Ave. #110, Santa Monica CA 90403. Donald De 90042. Mary Jane Calica, 5000 Almaden Dr., Whittier CA 90604. Mariah Anne Layman, 10842 Road, Agoura Hills CA 91301. The Phone Spa 95 Signed: Rogelio Gomez, owner. Registrant(s) Any person objecting to the name Leon, 1112 Montana Ave. #110, Santa Monica Los Angeles CA 90042; Kimberly Jane Calica, Mayes Dr., Whittier CA 90604; Joshua Charles Technology Inc., 22750 Ventura Blvd., Woodland declared that all information in the statement CA 90403. This business is conducted by: an 5000 Almaden Dr., Los Angeles CA 90042. This Hauptmann, 10842 Mayes Dr., Whittier CA 90604. Hills CA 91364. This business is conducted by: is true and correct. This statement is filed with changes described must file a individual. The Registrant(s) commenced to business is conducted by: co-partners. The This business is conducted by: co-partners. The a corporation. The Registrant(s) commenced to the County Clerk of Los Angeles County on: written petition that includes the transact business under the fictitious business Registrant(s) commenced to transact business Registrant(s) commenced to transact business transact business under the fictitious business 10/19/2016. NOTICE - This fictitious name reasons for the objection at least name or names listed herein on: n/a. Signed: under the fictitious business name or names listed under the fictitious business name or names name or names listed herein on: 08/01/2016. Donald De Leon, owner. Registrant(s) declared herein on: n/a. Signed: Mary Jane Calica, partner. listed herein on: n/a. Signed: Mariah Anne Signed: Nelson Diaz, President. Registrant(s) statement expires five years from the date it two court days before the matter was filed on, in the office of the County Clerk. that all information in the statement is true and Registrant(s) declared that all information in the Layman, partner. Registrant(s) declared that all declared that all information in the statement A new Fictitious Business Name Statement is scheduled to be heard and must correct. This statement is filed with the County statement is true and correct. This statement is information in the statement is true and correct. is true and correct. This statement is filed with must be filed prior to that date. The filing of appear at the hearing to show Clerk of Los Angeles County on: 09/29/2016. filed with the County Clerk of Los Angeles County This statement is filed with the County Clerk of the County Clerk of Los Angeles County on: this statement does not of itself authorize the NOTICE - This fictitious name statement on: 10/07/2016. NOTICE - This fictitious name Los Angeles County on: 10/14/2016. NOTICE - 10/19/2016. NOTICE - This fictitious name cause why the petition should not This fictitious name statement expires five years use in this state of a fictitious business name in expires five years from the date it was filed on, statement expires five years from the date it was statement expires five years from the date it was filed on, in the office of the County Clerk. A new from the date it was filed on, in the office of the violation of the rights of another under federal, be granted. If no written objection in the office of the County Clerk. A new Fictitious filed on, in the office of the County Clerk. A new Business Name Statement must be filed prior to Fictitious Business Name Statement must be filed County Clerk. A new Fictitious Business Name state or common law (see Section 14411, is timely filed, the court may grant Fictitious Business Name Statement must be filed that date. The filing of this statement does not of prior to that date. The filing of this statement does Statement must be filed prior to that date. The prior to that date. The filing of this statement does et seq., B&P Code.) Published: 10/22/16, the petition without a hearing. itself authorize the use in this state of a fictitious not of itself authorize the use in this state of a filing of this statement does not of itself authorize not of itself authorize the use in this state of a 10/29/16, 11/05/16 and 11/12/16. business name in violation of the rights of another fictitious business name in violation of the rights of the use in this state of a fictitious business name fictitious business name in violation of the rights of IT IS FURTHER ORDERED that a under federal, state or common law (see Section another under federal, state or common law (see in violation of the rights of another under federal, another under federal, state or common law (see Order to Show Cause for Change 14411, et seq., B&P Code.) Published: 10/29/16, Section 14411, et seq., B&P Code.) Published: state or common law (see Section 14411, et Section 14411, et seq., B&P Code.) Published: copy of this order be published in of Name 11/05/16, 11/12/16 and 11/19/16. 10/29/16, 11/05/16, 11/12/16 and 11/19/16. seq., B&P Code.) Published: 10/29/16, 11/05/16, 10/29/16, 11/05/16, 11/12/16 and 11/19/16. the British Weekly, a newspaper of 11/12/16 and 11/19/16. general circulation for the County Fictitious Business Name Statement: Fictitious Business Name Statement: Fictitious Business Name Statement: SUPERIOR COURT OF 2016241784. The following person(s) is/are 2016249760. The following person(s) is/are Fictitious Business Name Statement: of Los Angeles, for four successive 2016256535. The following person(s) is/are CALIFORNIA, COUNTY OF LOS doing business as: Reveal, 2118 Wilshire doing business as: Halo Auragraphic, 556 S. Fair 2016253197. The following person(s) is/are doing doing business as: La Petite Locket, 2003 weeks prior to the date set for business as: Wiltwell Music, 465 W. Claremont ANGELES Boulevard, #1048, Santa Monica CA 90403. Oaks Ave., Ste. 101 #577, Pasadena CA 91105. Rockefeller Lane #7, Redondo Beach CA 90278. hearing of said petition. Vala Collection, LLC, 2118 Wilshire Boulevard, Michael Walker, 556 S. Fair Oaks Ave., Ste. 101 St., Pasadena CA 91103. Mid City Entertainment, Elana Rachel Azose, 2003 Rockefeller Lane #7, 400 Civic Center Plaza, Pomona #1048, Santa Monica CA 90403. This business #577, Pasadena CA 91105. Sharon O’Campo, LLC, 465 W. Claremont St., Pasadena CA 91103. Redondo Beach CA 90278. This business is CA 91766 is conducted by: a limited liability company. The 556 S. Fair Oaks Ave., Ste. 101 #577, Pasadena This business is conducted by: a limited liability conducted by: an individual. The Registrant(s) Dated: Oct. 21, 2016. Registrant(s) commenced to transact business CA 91105. This business is conducted by: a company. The Registrant(s) commenced to commenced to transact business under the Judge Gerald Rosenberg under the fictitious business name or names listed joint venture. The Registrant(s) commenced to transact business under the fictitious business fictitious business name or names listed herein In the Matter of the Petition of name or names listed herein on: n/a. Signed: Judge of the Superior Court herein on: n/a. Signed: Megan Berry, Manager. transact business under the fictitious business on: 10/2016. Signed: Elana Rachel Azose, owner. Amber Charlynne Clark, an adult Registrant(s) declared that all information in the name or names listed herein on: 09/2016. Matthew R. Bragg, II, Managing Member. Registrant(s) declared that all information in the SS026573 over the age of 18 years. statement is true and correct. This statement is Signed: Michael Walker, general partner. Registrant(s) declared that all information in the statement is true and correct. This statement is Published 10/29/16, 11/05/16, filed with the County Clerk of Los Angeles County Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County 11/12/16 and 11/19/16. on: 09/30/2016. NOTICE - This fictitious name statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 10/19/2016. NOTICE - This fictitious name Date: 11/22/2016. Time: 08.30am, statement expires five years from the date it was filed with the County Clerk of Los Angeles County on: 10/17/2016. NOTICE - This fictitious name statement expires five years from the date it was in 4th Floor, Room J filed on, in the office of the County Clerk. A new on: 10/12/2016. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Order to Show Cause for Change Fictitious Business Name Statement must be filed statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed of Name prior to that date. The filing of this statement does filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does It appearing that the following not of itself authorize the use in this state of a Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a person whose name is to be fictitious business name in violation of the rights of prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of SUPERIOR COURT OF another under federal, state or common law (see not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see changed is over 18 years of CALIFORNIA, COUNTY OF LOS Section 14411, et seq., B&P Code.) Published: fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: age: Amber Charlynne Clark. 10/29/16, 11/05/16, 11/12/16 and 11/19/16. another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 10/29/16, 11/05/16, 11/12/16 and 11/19/16. ANGELES And a petition for change of Section 14411, et seq., B&P Code.) Published: 10/29/16, 11/05/16, 11/12/16 and 11/19/16. 1725 Main Street, Santa Monica Fictitious Business Name Statement: 10/29/16, 11/05/16, 11/12/16 and 11/19/16. Fictitious Business Name Statement: names having been duly filed CA 90401 2016241955. The following person(s) is/are doing Fictitious Business Name Statement: 2016256540. The following person(s) is/are doing with the clerk of this Court, and it business as: Bilmba Marketing & Associates; Fictitious Business Name Statement: 2016253365. The following person(s) is/are doing business as: TJL Bearing, 266 Oakford Dr, Los appearing from said petition that Griffin Growth Marketing, 14526 Otsego St., 2016250199. The following person(s) is/are doing business as: Alpha G’s Pressure Washing, 45104 Angeles CA 90022. Tai Ly, 266 Oakford Dr, Los In the Matter of the Petition of Sherman Oaks CA 91403. Bilmba Marketing & business as: Runes Picture Company, 5744 Trevor Ave., #101, Lancaster CA 93534. Tatiana Angeles CA 90022. This business is conducted said petitioner(s) desire to have Michelle Shophet, an adult over the Associates LLC, 14526 Otsego St., Sherman Troost Ave., North Hollywood CA 91601. Lisa Thibes, 45104 Trevor Ave., #101, Lancaster by: an individual. The Registrant(s) commenced their name changed from Amber Oaks CA 91403. This business is conducted Wardell, 5744 Troost Ave., North Hollywood CA CA 93534. This business is conducted by: an to transact business under the fictitious business Page 18 The british Weekly, Sat. Oct. 29, 2016

name or names listed herein on: 10/2016. Signed: herein on: 10/2016. Signed: Michelle Villamor herein on: 08/2016. Signed: Aaron Bray, owner. Managing Member. Registrant(s) declared that all Paul Gary Barton Jr, Managing Member. commenced to transact business under the Tai Ly, owner. Registrant(s) declared that all Aguilar, owner. Registrant(s) declared that all Registrant(s) declared that all information in the information in the statement is true and correct. Registrant(s) declared that all information in the fictitious business name or names listed herein information in the statement is true and correct. information in the statement is true and correct. statement is true and correct. This statement is This statement is filed with the County Clerk of statement is true and correct. This statement is on: 05/2016. Signed: Andre C. Stewart, CEO. This statement is filed with the County Clerk of This statement is filed with the County Clerk of filed with the County Clerk of Los Angeles County Los Angeles County on: 10/21/2016. NOTICE - filed with the County Clerk of Los Angeles County Registrant(s) declared that all information in the Los Angeles County on: 10/19/2016. NOTICE - Los Angeles County on: 10/20/2016. NOTICE - on: 10/20/2016. NOTICE - This fictitious name This fictitious name statement expires five years on: 10/24/2016. NOTICE - This fictitious name statement is true and correct. This statement is This fictitious name statement expires five years This fictitious name statement expires five years statement expires five years from the date it was from the date it was filed on, in the office of the statement expires five years from the date it was filed with the County Clerk of Los Angeles County from the date it was filed on, in the office of the from the date it was filed on, in the office of the filed on, in the office of the County Clerk. A new County Clerk. A new Fictitious Business Name filed on, in the office of the County Clerk. A new on: 10/25/2016. NOTICE - This fictitious name County Clerk. A new Fictitious Business Name County Clerk. A new Fictitious Business Name Fictitious Business Name Statement must be filed Statement must be filed prior to that date. The Fictitious Business Name Statement must be filed statement expires five years from the date it was Statement must be filed prior to that date. The Statement must be filed prior to that date. The prior to that date. The filing of this statement does filing of this statement does not of itself authorize prior to that date. The filing of this statement does filed on, in the office of the County Clerk. A new filing of this statement does not of itself authorize filing of this statement does not of itself authorize not of itself authorize the use in this state of a the use in this state of a fictitious business name not of itself authorize the use in this state of a Fictitious Business Name Statement must be filed the use in this state of a fictitious business name the use in this state of a fictitious business name fictitious business name in violation of the rights of in violation of the rights of another under federal, fictitious business name in violation of the rights of prior to that date. The filing of this statement does in violation of the rights of another under federal, in violation of the rights of another under federal, another under federal, state or common law (see state or common law (see Section 14411, et another under federal, state or common law (see not of itself authorize the use in this state of a state or common law (see Section 14411, et state or common law (see Section 14411, et Section 14411, et seq., B&P Code.) Published: seq., B&P Code.) Published: 10/29/16, 11/05/16, Section 14411, et seq., B&P Code.) Published: fictitious business name in violation of the rights of seq., B&P Code.) Published: 10/29/16, 11/05/16, seq., B&P Code.) Published: 10/29/16, 11/05/16, 10/29/16, 11/05/16, 11/12/16 and 11/19/16. 11/12/16 and 11/19/16. 10/29/16, 11/05/16, 11/12/16 and 11/19/16. another under federal, state or common law (see 11/12/16 and 11/19/16. 11/12/16 and 11/19/16. Section 14411, et seq., B&P Code.) Published: Fictitious Business Name Statement: Fictitious Business Name Statement: Fictitious Business Name Statement: 10/29/16, 11/05/16, 11/12/16 and 11/19/16. Fictitious Business Name Statement: Fictitious Business Name Statement: 2016257964. The following person(s) is/are doing 2016258865. The following person(s) is/are 2016260204. The following person(s) is/are doing 2016256542. The following person(s) is/are doing 2016257506. The following person(s) is/are business as: Verse Two Law, 909 El Centro Street doing business as: Human Xperience Apparel; business as: Thinny Skinny; Thinny Skinny, 11022 Fictitious Business Name Statement: business as: LA Neighborhood Management, doing business as: KRA Investigation, 11617 Unit 209, South Pasadena CA 91030. Scott Tang, HumanXApparel,com, 3260 Rancho La Carlota Santa Monica Blvd., Suite 320, Los Angeles CA 2016261051. The following person(s) is/are 1379 W. Park Western #515, San Pedro CA Gorham Ave., #36, Los Angeles CA 90049. 909 El Centro Street Unit 209, South Pasadena Rd., Covina CA 91724. Rosalinda Martinez, 90025. Comerex LLC, 11022 Santa Monica Blvd., doing business as: LAWORKINGHEADSHOTS, 90732. Los Angeles Neighborhood Revitalization Kellie Anguiano, 11617 Gorham Ave., #36, Los CA 91030. This business is conducted by: an 3260 Rancho La Carlota Rd., Covina CA Suite 320, Los Angeles CA 90025. This business 163 Hampden Terrace B, Alhambra CA 91801. Corp., 1379 W. Park Western #515, San Pedro Angeles CA 90049. This business is conducted individual. The Registrant(s) commenced to 91724; Cassandra Martinez, 3260 Rancho La is conducted by: a limited liability company. The Thomas Sean Lowery, 163 Hampden Terrace CA 90732. This business is conducted by: a by: an individual. The Registrant(s) commenced transact business under the fictitious business Carlota Rd., Covina CA 91724. This business Registrant(s) commenced to transact business B, Alhambra CA 91801; Angelique Pivoine, 163 corporation. The Registrant(s) commenced to to transact business under the fictitious business name or names listed herein on: n/a. Signed: is conducted by: co-partners. The Registrant(s) under the fictitious business name or names listed Hampden Terrace B, Alhambra CA 91801. This transact business under the fictitious business name or names listed herein on: n/a. Signed: Scott Tang, owner. Registrant(s) declared that all commenced to transact business under the herein on: n/a. Signed: Joseph Jeffrey Stone, business is conducted by: a general partnership. name or names listed herein on: 01/2011. Signed: Kellie Anguiano, owner. Registrant(s) declared information in the statement is true and correct. fictitious business name or names listed herein Managing Member. Registrant(s) declared that all The Registrant(s) commenced to transact Richard Oberlander, President. Registrant(s) that all information in the statement is true and This statement is filed with the County Clerk of on: n/a. Signed: Rosalinda Martinez, partner. information in the statement is true and correct. business under the fictitious business name declared that all information in the statement correct. This statement is filed with the County Los Angeles County on: 10/21/2016. NOTICE - Registrant(s) declared that all information in the This statement is filed with the County Clerk of or names listed herein on: 10/2016. Signed: is true and correct. This statement is filed with Clerk of Los Angeles County on: 10/20/2016. This fictitious name statement expires five years statement is true and correct. This statement is Los Angeles County on: 10/24/2016. NOTICE - Angelique Pivoine, partner. Registrant(s) declared the County Clerk of Los Angeles County on: NOTICE - This fictitious name statement from the date it was filed on, in the office of the filed with the County Clerk of Los Angeles County This fictitious name statement expires five years that all information in the statement is true and 10/19/2016. NOTICE - This fictitious name expires five years from the date it was filed on, County Clerk. A new Fictitious Business Name on: 10/21/2016. NOTICE - This fictitious name from the date it was filed on, in the office of the correct. This statement is filed with the County statement expires five years from the date it was in the office of the County Clerk. A new Fictitious Statement must be filed prior to that date. The statement expires five years from the date it was County Clerk. A new Fictitious Business Name Clerk of Los Angeles County on: 10/25/2016. filed on, in the office of the County Clerk. A new Business Name Statement must be filed prior to filing of this statement does not of itself authorize filed on, in the office of the County Clerk. A new Statement must be filed prior to that date. The NOTICE - This fictitious name statement Fictitious Business Name Statement must be filed that date. The filing of this statement does not of the use in this state of a fictitious business name Fictitious Business Name Statement must be filed filing of this statement does not of itself authorize expires five years from the date it was filed on, prior to that date. The filing of this statement does itself authorize the use in this state of a fictitious in violation of the rights of another under federal, prior to that date. The filing of this statement does the use in this state of a fictitious business name in the office of the County Clerk. A new Fictitious not of itself authorize the use in this state of a business name in violation of the rights of another state or common law (see Section 14411, et not of itself authorize the use in this state of a in violation of the rights of another under federal, Business Name Statement must be filed prior to fictitious business name in violation of the rights of under federal, state or common law (see Section seq., B&P Code.) Published: 10/29/16, 11/05/16, fictitious business name in violation of the rights of state or common law (see Section 14411, et that date. The filing of this statement does not of another under federal, state or common law (see 14411, et seq., B&P Code.) Published: 10/29/16, 11/12/16 and 11/19/16. another under federal, state or common law (see seq., B&P Code.) Published: 10/29/16, 11/05/16, itself authorize the use in this state of a fictitious Section 14411, et seq., B&P Code.) Published: 11/05/16, 11/12/16 and 11/19/16. Section 14411, et seq., B&P Code.) Published: 11/12/16 and 11/19/16. business name in violation of the rights of another 10/29/16, 11/05/16, 11/12/16 and 11/19/16. Fictitious Business Name Statement: 10/29/16, 11/05/16, 11/12/16 and 11/19/16. under federal, state or common law (see Section Fictitious Business Name Statement: 2016258359. The following person(s) is/are Fictitious Business Name Statement: 14411, et seq., B&P Code.) Published: 10/29/16, Fictitious Business Name Statement: 2016257734. The following person(s) is/are doing business as: Westland Escrow, A Non Fictitious Business Name Statement: 2016260206. The following person(s) is/are 11/05/16, 11/12/16 and 11/19/16. 2016257017. The following person(s) is/are doing doing business as: Robert Simon, LAC, 740 Independent Broker Escrow, 7100 Hayvenhurst 2016258941. The following person(s) is/are doing business as: Third Eye Optometry, 6000 business as: Tater Tot Tees, 2773 Orchard Pl, N. Kings Rd. Unit 208, Los Angeles CA 90069. Ave #111, Van Nuys CA 91406. Rogelio Gomez, doing business as: Adams Towing, 4518 W. 161st S. Sepulveda Blvd. #1680, Culver City CA Fictitious Business Name Statement: South Gate CA 90280. Imelda Ledesma Perez, Robert Michael Simon, 740 N. Kings Rd. Unit 5754 Kester Ave., Sherman Oaks CA 91411. Street, Lawndale CA 90260. Ola Abdel Khalek, 90230. Mitsuaki David Kato, O.D., Inc., 6000 S. 2016261132. The following person(s) is/are 2773 Orchard Pl, South Gate CA 90280. This 208, Los Angeles CA 90069. This business is This business is conducted by: an individual. The 4518 W. 161st Street, Lawndale CA 90260. This Sepulveda Blvd. #1680, Culver City CA 90230. doing business as: Elegant Sparkle Nails, 1114 business is conducted by: an individual. The conducted by: an individual. The Registrant(s) Registrant(s) commenced to transact business business is conducted by: an individual. The This business is conducted by: a corporation. The Hermosa Ave., Hermosa CA 90254. Posh Organic Registrant(s) commenced to transact business commenced to transact business under the under the fictitious business name or names listed Registrant(s) commenced to transact business Registrant(s) commenced to transact business Nails LLC, 1114 Hermosa Ave., Hermosa CA under the fictitious business name or names listed fictitious business name or names listed herein herein on: n/a. Signed: Rogelio Gomez, owner. under the fictitious business name or names listed under the fictitious business name or names listed 90254. This business is conducted by: a limited herein on: 09/2016. Signed: Imelda Ledesma on: n/a. Signed: Robert Michael Simon, owner. Registrant(s) declared that all information in the herein on: n/a. Signed: Ola Abdel Khalek, owner. herein on: n/a. Signed: Mitsuaki David Kato, CEO. liability company. The Registrant(s) commenced Perez, owner. Registrant(s) declared that all Registrant(s) declared that all information in the statement is true and correct. This statement is Registrant(s) declared that all information in the Registrant(s) declared that all information in the to transact business under the fictitious business information in the statement is true and correct. statement is true and correct. This statement is filed with the County Clerk of Los Angeles County statement is true and correct. This statement is statement is true and correct. This statement is name or names listed herein on: 10/2016. Signed: This statement is filed with the County Clerk of filed with the County Clerk of Los Angeles County on: 10/21/2016. NOTICE - This fictitious name filed with the County Clerk of Los Angeles County filed with the County Clerk of Los Angeles County Bryon Rowland, owner. Registrant(s) declared Los Angeles County on: 10/20/2016. NOTICE - on: 10/20/2016. NOTICE - This fictitious name statement expires five years from the date it was on: 10/24/2016. NOTICE - This fictitious name on: 10/24/2016. NOTICE - This fictitious name that all information in the statement is true and This fictitious name statement expires five years statement expires five years from the date it was filed on, in the office of the County Clerk. A new statement expires five years from the date it was statement expires five years from the date it was correct. This statement is filed with the County from the date it was filed on, in the office of the filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed filed on, in the office of the County Clerk. A new filed on, in the office of the County Clerk. A new Clerk of Los Angeles County on: 10/25/2016. County Clerk. A new Fictitious Business Name Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does Fictitious Business Name Statement must be filed Fictitious Business Name Statement must be filed NOTICE - This fictitious name statement Statement must be filed prior to that date. The prior to that date. The filing of this statement does not of itself authorize the use in this state of a prior to that date. The filing of this statement does prior to that date. The filing of this statement does expires five years from the date it was filed on, filing of this statement does not of itself authorize not of itself authorize the use in this state of a fictitious business name in violation of the rights of not of itself authorize the use in this state of a not of itself authorize the use in this state of a in the office of the County Clerk. A new Fictitious the use in this state of a fictitious business name fictitious business name in violation of the rights of another under federal, state or common law (see fictitious business name in violation of the rights of fictitious business name in violation of the rights of Business Name Statement must be filed prior to in violation of the rights of another under federal, another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: another under federal, state or common law (see another under federal, state or common law (see that date. The filing of this statement does not of state or common law (see Section 14411, et Section 14411, et seq., B&P Code.) Published: 10/29/16, 11/05/16, 11/12/16 and 11/19/16. Section 14411, et seq., B&P Code.) Published: Section 14411, et seq., B&P Code.) Published: itself authorize the use in this state of a fictitious seq., B&P Code.) Published: 10/29/16, 11/05/16, 10/29/16, 11/05/16, 11/12/16 and 11/19/16. 10/29/16, 11/05/16, 11/12/16 and 11/19/16. 10/29/16, 11/05/16, 11/12/16 and 11/19/16. business name in violation of the rights of another 11/12/16 and 11/19/16. Fictitious Business Name Statement: under federal, state or common law (see Section Fictitious Business Name Statement: 2016258547. The following person(s) is/are Fictitious Business Name Statement: Fictitious Business Name Statement: 14411, et seq., B&P Code.) Published: 10/29/16, Fictitious Business Name Statement: 2016257736. The following person(s) is/are doing doing business as: Burger King #11851, 13310 2016259399. The following person(s) is/are doing 2016260226. The following person(s) is/are 11/05/16, 11/12/16 and 11/19/16. 2016257073. The following person(s) is/are business as: MEDRX Pharmacy, 18356 Oxnard Osbourne St., Arleta CA 91331/1301 Glendale business as: ABC Smog Test Only; ABC Star doing business as: Fix Long Beach Spay and doing business as: Leelee & Bea Bakeshop, Street, Unit 1, Tarzana CA 91356. MEDRX Blvd., Los Angeles CA 90026. JCS Central, Inc., Smog, ABC Smog & Test Only, Smog 4 Less, Neuter; Fix Long Beach Rescue, 3351 Ridge Fictitious Business Name Statement: 7345 Leescott Avenue, Lake Balboa CA 91406. Associates, Inc., 18356 Oxnard Street, Unit 1, 1301 Glendale Blvd., Los Angeles CA 90026. 2478 Arrow Hwy 110, La Verne CA 91750. Aram Pk Ct, Long Beach CA 90804/3351 Ridge Pk 2016262254. The following person(s) is/are Shannon Fernandez, 7345 Leescott Avenue, Tarzana CA 91356. This business is conducted This business is conducted by: a corporation. The Balian, 2478 Arrow Hwy 110, La Verne CA 91750. Ct., Long Beach CA 90804. The Fix Project, doing business as: Adoniran Co., 6523 S. Lake Balboa CA 91406. This business is by: a corporation. The Registrant(s) commenced Registrant(s) commenced to transact business This business is conducted by: an individual. The 3351 Ridge Pk Ct, Long Beach CA 90804. This Victoria Ave., Apt. 1, Los Angeles CA 90043. conducted by: an individual. The Registrant(s) to transact business under the fictitious business under the fictitious business name or names listed Registrant(s) commenced to transact business business is conducted by: a corporation. The Abidan Adonay Juanez, 6523 S. Victoria Ave., commenced to transact business under the name or names listed herein on: 01/2016. Signed: herein on: 10/2016. Signed: Jay Shin, President. under the fictitious business name or names Registrant(s) commenced to transact business Apt. 1, Los Angeles CA 90043. This business is fictitious business name or names listed herein Bella Naygas, CEO. Registrant(s) declared that Registrant(s) declared that all information in the listed herein on: n/a. Signed: Aram Balian, owner. under the fictitious business name or names listed conducted by: an individual. The Registrant(s) on: n/a. Signed: Shannon Fernandez, owner. all information in the statement is true and correct. statement is true and correct. This statement is Registrant(s) declared that all information in the herein on: n/a. Signed: Diana Kliche, Secretary. commenced to transact business under the Registrant(s) declared that all information in the This statement is filed with the County Clerk of filed with the County Clerk of Los Angeles County statement is true and correct. This statement is Registrant(s) declared that all information in the fictitious business name or names listed herein statement is true and correct. This statement is Los Angeles County on: 10/20/2016. NOTICE - on: 10/21/2016. NOTICE - This fictitious name filed with the County Clerk of Los Angeles County statement is true and correct. This statement is on: n/a. Signed: Abidan Adonay Juanez, owner. filed with the County Clerk of Los Angeles County This fictitious name statement expires five years statement expires five years from the date it was on: 10/24/2016. NOTICE - This fictitious name filed with the County Clerk of Los Angeles County Registrant(s) declared that all information in the on: 10/20/2016. NOTICE - This fictitious name from the date it was filed on, in the office of the filed on, in the office of the County Clerk. A new statement expires five years from the date it was on: 10/24/2016. NOTICE - This fictitious name statement is true and correct. This statement is statement expires five years from the date it was County Clerk. A new Fictitious Business Name Fictitious Business Name Statement must be filed filed on, in the office of the County Clerk. A new statement expires five years from the date it was filed with the County Clerk of Los Angeles County filed on, in the office of the County Clerk. A new Statement must be filed prior to that date. The prior to that date. The filing of this statement does Fictitious Business Name Statement must be filed filed on, in the office of the County Clerk. A new on: 10/26/2016. NOTICE - This fictitious name Fictitious Business Name Statement must be filed filing of this statement does not of itself authorize not of itself authorize the use in this state of a prior to that date. The filing of this statement does Fictitious Business Name Statement must be filed statement expires five years from the date it was prior to that date. The filing of this statement does the use in this state of a fictitious business name fictitious business name in violation of the rights of not of itself authorize the use in this state of a prior to that date. The filing of this statement does filed on, in the office of the County Clerk. A new not of itself authorize the use in this state of a in violation of the rights of another under federal, another under federal, state or common law (see fictitious business name in violation of the rights of not of itself authorize the use in this state of a Fictitious Business Name Statement must be filed fictitious business name in violation of the rights of state or common law (see Section 14411, et Section 14411, et seq., B&P Code.) Published: another under federal, state or common law (see fictitious business name in violation of the rights of prior to that date. The filing of this statement does another under federal, state or common law (see seq., B&P Code.) Published: 10/29/16, 11/05/16, 10/29/16, 11/05/16, 11/12/16 and 11/19/16. Section 14411, et seq., B&P Code.) Published: another under federal, state or common law (see not of itself authorize the use in this state of a Section 14411, et seq., B&P Code.) Published: 11/12/16 and 11/19/16. 10/29/16, 11/05/16, 11/12/16 and 11/19/16. Section 14411, et seq., B&P Code.) Published: fictitious business name in violation of the rights of 10/29/16, 11/05/16, 11/12/16 and 11/19/16. Fictitious Business Name Statement: 10/29/16, 11/05/16, 11/12/16 and 11/19/16. another under federal, state or common law (see Fictitious Business Name Statement: 2016258749. The following person(s) is/are doing Fictitious Business Name Statement: Section 14411, et seq., B&P Code.) Published: Fictitious Business Name Statement: 2016257738. The following person(s) is/are doing business as: 7 Peaks Design, 2293 El Contento 2016259722. The following person(s) is/are doing Fictitious Business Name Statement: 10/29/16, 11/05/16, 11/12/16 and 11/19/16. 2016257145. The following person(s) is/are business as: SKK Marine Services; SFK Security Dr., Los Angeles CA 90068. Pranav Kumar Sinha, business as: MAC Motions, 1211 N. Ogden Dr. 2016260227. The following person(s) is/are doing business as: Be You Hypnotherapy, 18607 Consultants, 27980 S. Western Ave., Unit 219, 2293 El Contento Dr., Los Angeles CA 90068. Apt. 206, West Hollywood, CA 90046. Marco doing business as: Mavin Learning Center San Fictitious Business Name Statement: Ventura Blvd. Suite #310, Tarzana Ca 91356. San Pedro CA 90732/PO Box 4031, Torrance This business is conducted by: an individual. The Curiel Jr., 1211 N. Ogden Dr. Apt. 206, West Marino, 909. S. Santa Anita Ave., Suite A, Arcadia 2016262449. The following person(s) is/are Jessica Morales, 523 S. 6th Street, Burbank CA 90510. SFK Inc., 27980 S. Western Ave., Registrant(s) commenced to transact business Hollywood, CA 90046. This business is conducted CA 91006. Trigon Education Group Inc., 909. S. doing business as: Global Litigation Solutions; CA 91501. This business is conducted by: an Unit 219, San Pedro CA 90732. This business is under the fictitious business name or names by: an individual. The Registrant(s) commenced Santa Anita Ave., Suite A, Arcadia CA 91006. U Matter 2 Us, 13236 Fiji Way Ste K, Marina del individual. The Registrant(s) commenced to conducted by: a corporation. The Registrant(s) listed herein on: n/a. Signed: Pranav Kumar to transact business under the fictitious business This business is conducted by: a corporation. The Rey CA 90292. Joni L. Vernars, 13236 Fiji Way transact business under the fictitious business commenced to transact business under the Sinha, owner. Registrant(s) declared that all name or names listed herein on: n/a. Signed: Registrant(s) commenced to transact business Ste K, Marina del Rey CA 90292. This business name or names listed herein on: 10/20/2016. fictitious business name or names listed herein information in the statement is true and correct. Marco Curiel Jr., owner. Registrant(s) declared under the fictitious business name or names listed is conducted by: an individual. The Registrant(s) Signed: Jessica Morales, owner. Registrant(s) on: 01/2010. Signed: Sherafgan Khan, CFO. This statement is filed with the County Clerk of that all information in the statement is true and herein on: n/a. Signed: Tina Y. Yao, Secretary. commenced to transact business under the declared that all information in the statement Registrant(s) declared that all information in the Los Angeles County on: 10/21/2016. NOTICE - correct. This statement is filed with the County Registrant(s) declared that all information in the fictitious business name or names listed herein is true and correct. This statement is filed with statement is true and correct. This statement is This fictitious name statement expires five years Clerk of Los Angeles County on: 10/24/2016. statement is true and correct. This statement is on: 10/2016. Signed: Joni L. Vernars, owner. the County Clerk of Los Angeles County on: filed with the County Clerk of Los Angeles County from the date it was filed on, in the office of the NOTICE - This fictitious name statement filed with the County Clerk of Los Angeles County Registrant(s) declared that all information in the 10/20/2016. NOTICE - This fictitious name on: 10/20/2016. NOTICE - This fictitious name County Clerk. A new Fictitious Business Name expires five years from the date it was filed on, on: 10/24/2016. NOTICE - This fictitious name statement is true and correct. This statement is statement expires five years from the date it was statement expires five years from the date it was Statement must be filed prior to that date. The in the office of the County Clerk. A new Fictitious statement expires five years from the date it was filed with the County Clerk of Los Angeles County filed on, in the office of the County Clerk. A new filed on, in the office of the County Clerk. A new filing of this statement does not of itself authorize Business Name Statement must be filed prior to filed on, in the office of the County Clerk. A new on: 10/26/2016. NOTICE - This fictitious name Fictitious Business Name Statement must be filed Fictitious Business Name Statement must be filed the use in this state of a fictitious business name that date. The filing of this statement does not of Fictitious Business Name Statement must be filed statement expires five years from the date it was prior to that date. The filing of this statement does prior to that date. The filing of this statement does in violation of the rights of another under federal, itself authorize the use in this state of a fictitious prior to that date. The filing of this statement does filed on, in the office of the County Clerk. A new not of itself authorize the use in this state of a not of itself authorize the use in this state of a state or common law (see Section 14411, et business name in violation of the rights of another not of itself authorize the use in this state of a Fictitious Business Name Statement must be filed fictitious business name in violation of the rights of fictitious business name in violation of the rights of seq., B&P Code.) Published: 10/29/16, 11/05/16, under federal, state or common law (see Section fictitious business name in violation of the rights of prior to that date. The filing of this statement does another under federal, state or common law (see another under federal, state or common law (see 11/12/16 and 11/19/16. 14411, et seq., B&P Code.) Published: 10/29/16, another under federal, state or common law (see not of itself authorize the use in this state of a Section 14411, et seq., B&P Code.) Published: Section 14411, et seq., B&P Code.) Published: 11/05/16, 11/12/16 and 11/19/16. Section 14411, et seq., B&P Code.) Published: fictitious business name in violation of the rights of 10/29/16, 11/05/16, 11/12/16 and 11/19/16. 10/29/16, 11/05/16, 11/12/16 and 11/19/16. Fictitious Business Name Statement: 10/29/16, 11/05/16, 11/12/16 and 11/19/16. another under federal, state or common law (see 2016258821. The following person(s) is/are doing Fictitious Business Name Statement: Section 14411, et seq., B&P Code.) Published: Fictitious Business Name Statement: Fictitious Business Name Statement: business as: VagaryTravel.com, 23713 Welby 2016260193. The following person(s) is/are doing Fictitious Business Name Statement: 10/29/16, 11/05/16, 11/12/16 and 11/19/16. 2016257478. The following person(s) is/are 2016257749. The following person(s) is/are Way, West Hills CA 91307. Yuliia Pohorilets, business as: Westside Hypnotherapy, 2001 S. 2016260994. The following person(s) is/are doing doing business as: Dorchelle Jewelry, 17966 doing business as: Kidz Live Arts; KIDZLA, 23713 Welby Way, West Hills CA 91307. This Barrington Ave., Ste. 203, Los Angeles CA 90025. business as: Mattermedia, 713 Navy St., Santa Fictitious Business Name Statement: FOODIEHAK, 930 Figueroa Terrace #741, Los Monica CA 90405/340 S. Lemon Ave., Unit 2073, Collins St., Encino CA 91316. Michelle Villamor business is conducted by: an individual. The Yanitz Rubin, 4711 La Villa Marina Unit H, Marina 2016262808. The following person(s) is/ Aguilar, 17966 Collins St., Encino CA 91316. Angeles CA 90012. Rocio Lopez, 930 Figueroa Registrant(s) commenced to transact business del Rey CA 90292. This business is conducted Walnut CA 91789. Luiz E. Barcellos, 713 Navy This business is conducted by: an individual. The Terrace #741, Los Angeles CA 90012. This under the fictitious business name or names listed by: an individual. The Registrant(s) commenced St., Santa Monica CA 90405. This business is are doing business as: The CPR Hero, Registrant(s) commenced to transact business business is conducted by: an individual. The herein on: 10/21/16. Signed: Yuliia Pohorilets, to transact business under the fictitious business conducted by: an individual. The Registrant(s) 22730 Hawthorne Blvd. #207, Torrance CA under the fictitious business name or names listed Registrant(s) commenced to transact business owner. Registrant(s) declared that all information name or names listed herein on: n/a. Signed: commenced to transact business under the 90505. The CPR Hero Training Center, LLC, herein on: 10/2016. Signed: Michelle Villamor under the fictitious business name or names listed in the statement is true and correct. This Yanitz Rubin, owner. Registrant(s) declared that fictitious business name or names listed herein 13252 Century Blvd., #L, Garden Grove CA Aguilar, owner. Registrant(s) declared that all herein on: 10/2016. Signed: Rocio Lopez, owner. statement is filed with the County Clerk of Los all information in the statement is true and correct. on: 09/2016. Signed: Luiz E. Barcellos, owner. 92843. This business is conducted by: a information in the statement is true and correct. Registrant(s) declared that all information in the Angeles County on: 10/21/2016. NOTICE - This This statement is filed with the County Clerk of Registrant(s) declared that all information in the limited liability company. The Registrant(s) This statement is filed with the County Clerk of statement is true and correct. This statement is fictitious name statement expires five years from Los Angeles County on: 10/24/2016. NOTICE - statement is true and correct. This statement is commenced to transact business under Los Angeles County on: 10/20/2016. NOTICE - filed with the County Clerk of Los Angeles County the date it was filed on, in the office of the County This fictitious name statement expires five years filed with the County Clerk of Los Angeles County the fictitious business name or names This fictitious name statement expires five years on: 10/20/2016. NOTICE - This fictitious name Clerk. A new Fictitious Business Name Statement from the date it was filed on, in the office of the on: 10/25/2016. NOTICE - This fictitious name from the date it was filed on, in the office of the statement expires five years from the date it was must be filed prior to that date. The filing of this County Clerk. A new Fictitious Business Name statement expires five years from the date it was listed herein on: 05/2015. Signed: Richard County Clerk. A new Fictitious Business Name filed on, in the office of the County Clerk. A new statement does not of itself authorize the use in Statement must be filed prior to that date. The filed on, in the office of the County Clerk. A new Oberlander, Vice President. Registrant(s) Statement must be filed prior to that date. The Fictitious Business Name Statement must be filed this state of a fictitious business name in violation filing of this statement does not of itself authorize Fictitious Business Name Statement must be filed declared that all information in the statement filing of this statement does not of itself authorize prior to that date. The filing of this statement does of the rights of another under federal, state or the use in this state of a fictitious business name prior to that date. The filing of this statement does is true and correct. This statement is filed with the use in this state of a fictitious business name not of itself authorize the use in this state of a common law (see Section 14411, et seq., B&P in violation of the rights of another under federal, not of itself authorize the use in this state of a the County Clerk of Los Angeles County on: in violation of the rights of another under federal, fictitious business name in violation of the rights of Code.) Published: 10/29/16, 11/05/16, 11/12/16 state or common law (see Section 14411, et fictitious business name in violation of the rights of 10/26/2016. NOTICE - This fictitious name another under federal, state or common law (see another under federal, state or common law (see state or common law (see Section 14411, et and 11/19/16. seq., B&P Code.) Published: 10/29/16, 11/05/16, statement expires five years from the date it seq., B&P Code.) Published: 10/29/16, 11/05/16, Section 14411, et seq., B&P Code.) Published: 11/12/16 and 11/19/16. Section 14411, et seq., B&P Code.) Published: 11/12/16 and 11/19/16. 10/29/16, 11/05/16, 11/12/16 and 11/19/16. Fictitious Business Name Statement: 10/29/16, 11/05/16, 11/12/16 and 11/19/16. was filed on, in the office of the County Clerk. 2016258864. The following person(s) is/are Fictitious Business Name Statement: A new Fictitious Business Name Statement Fictitious Business Name Statement: Fictitious Business Name Statement: doing business as: Stevie D Movie Publishing, 2016260194. The following person(s) is/are Fictitious Business Name Statement: must be filed prior to that date. The filing of 2016257480. The following person(s) is/are doing 2016257783. The following person(s) is/are 773 S. Plymouth Blvd., Los Angeles CA 90005. doing business as: Widgmail, 340 S. Lemon Ave. 2016261042. The following person(s) is/are this statement does not of itself authorize the business as: Natalie Lei Fashion Boutique, 17966 doing business as: Recherche Music, 19203 Stevie D. Films LLC, 773 S. Plymouth Blvd., Los Suite 5330, Walnut CA 91789. Dirty Basements doing business as: XXI Comics, XXI Sound, use in this state of a fictitious business name in Collins St., Encino CA 91316. Michelle Villamor Broadacres, Carson CA 90746. Aaron Bray, Angeles CA 90005. This business is conducted LLC, 340 S. Lemon Ave. Suite 5330, Walnut CA Business Suit Body, Magick Room Music, 1636 N. violation of the rights of another under federal, Aguilar, 17966 Collins St., Encino CA 91316. 19203 Broadacres, Carson CA 90746. This by: a limited liability company. The Registrant(s) 91789. This business is conducted by: a limited Cahuenga Blvd #209, Hollywood CA 90028. XXI state or common law (see Section 14411, This business is conducted by: an individual. The business is conducted by: an individual. The commenced to transact business under the liability company. The Registrant(s) commenced Publishing, LLC, 1636 N. Cahuenga Blvd #209, et seq., B&P Code.) Published: 10/29/16, Registrant(s) commenced to transact business Registrant(s) commenced to transact business fictitious business name or names listed herein to transact business under the fictitious business Hollywood CA 90028. This business is conducted under the fictitious business name or names listed under the fictitious business name or names listed on: n/a. Signed: Christopher Gerard Cordone, name or names listed herein on: n/a. Signed: by: a limited liability company. The Registrant(s) 11/05/16, 11/12/16 and 11/19/16. The british Weekly, Sat. Oct. 29, 2016 Page 19

outside the stadium and together in a section of West Ham: 23 banning orders issued the stadium concourse. cont. from back page by West Ham in what West Ham manager British Weekly has been a traumatic Slaven Bilic said he did in injury time, but it was start to life in the former not notice the disturbance only a consolation at the Olympic Stadium. but added that the club end of another difficult This match, with was “totally against it”. evening off the pitch for Chelsea allocated more In a statement, West the Hammers. than 5,000 tickets, was Ham said fans found to SPORT Security was boosted the biggest test yet to have “acted improperly” for the high-risk derby the police and stewards would be banned for Monday’s Results Dan’s the man for Reds and an alcohol ban but once again trouble life from attending West imposed as part of a stirred. Ham games. Daniel Sturridge struck Spurs - who started “robust policing plan” An ugly atmosphere “West Ham United twice as Liverpool with eight players aged aimed at minimising seemed to have been and London Stadium overcame Tottenham 2-1 23 or under - were by crowd trouble, with West brewing throughout the partners unreservedly Tuesday night to reach no means overawed Ham’s new home dogged match and as the game condemn the behaviour the EFL Cup quarter- but struggled in attack by disturbances this neared the end, riot of individuals involved finals and extend their until Vincent Janssen season. police were deployed to in incidents during the unbeaten run to 10 slammed home a Prior to this tie there maintain order as home fixture with Chelsea,” the matches. penalty when substitute had been nine arrests and away fans came statement read. The Reds’ striker was Erik Lamela was fouled. an unused substitute Sturridge curled in Saturday’s win over against the bar with the West Brom but needed outside of his left foot less than 10 minutes to late on and substitute turn in instinctively from Danny Ings saw a one- six yards. on-one chance saved as Jurgen Klopp made Liverpool moved into 11 changes from the Wednesday’s draw. weekend, one more than The latter stages at Mauricio Pochettino, Anfield saw Pochettino and it was Liverpool on his knees in who created more in a frustration as Spurs scrappy affair. exerted pressure but The impressive Divock wasted opportunities. Origi laid on two clear In truth, had Sturridge chances that Sturridge taken his chances the wasted, but the pair game would have been combined again for the out of their reach much England striker to be earlier. sent clear and slide his Even so, with 21-year- second under Michel old Origi and 18-year- Vorm’s body. old Ovie Ejaria playing Tuesday’s Results either side of him, Sturridge stepped up to perhaps make a case for starting against Crystal Palace on Saturday.

Wednesday’s Results

Manchester United boss Jose Mourinho has been charged by the Football Association for claiming it would be “difficult” for referee Anthony Taylor to officiate their game with Liverpool. Mourinho added appointing Taylor for the 17 October match, which finished goalless, had put “pressure” on the Manchester-based official. Managers are not supposed to speak about referees prior to matches. Mourinho has until 31 October to respond to a charge of improper conduct and bringing the game into disrepute. Page 20 The british Weekly, Sat. Oct. 29, 2016 Juan strike makes derby difference EFL CUP headed over from six priority” before kick- Manchester Utd....1 yards, while second- off, Mourinho perhaps half substitutes Raheem took the chance to shift Manchester City....0 Sterling and Sergio United’s momentum. Juan Mata struck to Aguero made little Guardiola said City win a tight Manchester impact. must be “more clinical” derby Wednesday night Victory was United’s after they ended the as United knocked out second in five matches, night without working EFL Cup holders City to and only Jose Mourinho’s David de Gea once - the reach the quarter-finals. fourth win in 18 meetings first time they have not The Spaniard pounced with Guardiola. had a shot on target in a to drive low into the United, far from at game since 2012. corner from Zlatan their best, scored during City, who are top of the Ibrahimovic’s pull-back their only spell of Premier League, had as United set up a home quality in the opening an early penalty appeal tie with West Ham. 10 minutes of the second turned down when Paul Pogba had hit a half as Ibrahimovic Michael Carrick tangled post moments earlier - anonymous in the with Aleix Garcia. as the game came alive opening period - profited The wholesale changes in the second period, from Nicolas Otamendi’s made for the tie may blur following a first half missed header to square detailed analysis of just MATA OF FAITH: United’s narrow win sets up a quarter final date with West Ham in which neither of the for Mata. what is amiss in recent bitter rivals managed a There remain areas of weeks, but a switch to to be replaced at half- groin strain in September time to fall from around shot on target. concern for United. Luke a 4-4-2 formation after time because he was but has been dogged over 2,700 minutes in City boss Pep Shaw was constantly two league games where tired. by thigh and calf issues, 2013-14 to 1,700 last Guardiola made nine outwitted by Jesus a back three was used Kompany suffered a prompting his playing season. Navas and again there perhaps shows Guardiola H changes to his side, RESTAURANT: who are now six games was no place in the 18- has not yet settled on the 116 Santa Monica Blvd. without a win in all man squad for £26m way forward at City. Santa Monica CA 90401 competitions - his worst summer signing Henrik He could also face more (310) 451-1402 run as a manager. Mkhitaryan. time without captain Happy Hour: Mon-Fri 4-7 Their best chance But while Guardiola Vincent Kompany, who, (food specials) arrived early on when said the competition making only his second Kelechi Iheanacho was his “lowest start of the season, asked Shoppe: 132 Santa Monica Blvd., Santa Monica • (310) 394-8765 Open Sun-Thurs 10am-8pm Fri. & Sat. 10am-10pm

Annual Halloween Party and Zombie Crawl: Sat 10/29/16 -Costume competition and DJ from 8pm. DJ every Friday at 10PM Sat 10/29 English Premier League Tue 11/2 Champions League 7am Manchester United v Burnley 1245 Man City v Barcelona 7am Tottenham v Leicester 1245 Ludogorets v Arsenal 1245 Basel v PSG 7am WBA v Man City HERE WE GO AGAIN: confrontations between fans marred the Hammers’ win 1245 PSV v Bayern 7am Watford v Hull Wed 11/3 Champions League 930am Crystal Palace v Liverpool 1245 Tottenham v Bayer Leverkusen Vibrant Hammers left counting the cost Sun 10/30 1245 FC Kovbenhavn v Leicester WEST HAM notched a involved in ugly scenes. strike a few minutes into 9am Southampton v Chelsea 1245 Borussia Dortmund v Sporting 1245 Legia Warsaw v Real Madrid memorable 2-1 cup win The flash points were a the second half secured Mon 11/1 Thurs 11/4 Europa League against London rivals blot on what had been an West Ham’s place in 1pm Stoke v Swansea 11am Fenerbache v Man. Utd. Chelsea on Wednesday entertaining night on the the last eight and a tie night but the match pitch as a much-changed against Manchester Join us for Happy Hour in the pub or on the was marred by violent Chelsea side were beaten United, who beat patio! Mon-Fri. 4pm-7pm clashes between rival by a cohesive and intense Manchester City 1-0 in Brilliant specials on pub snacks and drinks fans at London Stadium. West Ham. one of the evening’s other Plastic bottles and seats A superb Cheikhou matches. H English Tea served daily in our tea room H were thrown towards Kouyate header before Gary swept the end of the match as the break and an 18-yard home from close range H Enjoy classic British goods from our bakery H hundreds of fans were Edimilson Fernandes cont. on page 19, col. 4