Top Stella Tennant dead at 50 - page 4

California’s British Accent ™ - Since 1984 Saturday, December 26, 2020 • Number 1867 Always Free

News from Britain 2-4 • Stargazing 5 • Puzzles 5 • Brits in LA 8 • Meet a Member 9, • Sport 15-16 Page 2 The british Weekly, Sat. December 26, 2020

News From Britain IRRESPONSIBLE! n Mass exodus condemned as thousands seek escape from Tier 4 restrictions AS TENS OF thouands Edmund King, than ever that people are of Britons escaped president of the AA, responsible, not only stick and the south said within 90 minutes to the rules but within the east on the eve of a Tier of Prime Minister Boris rules restrict social contact 4 lockdown this week, Johnson’s decree on as much as is possible the mass exodus was Saturday night there were because this is deadly branded an act of “totally reports of people jumping serious.” irresponsibility”, by in taxis and hiring vehicles Asked if police would Health Secretary Matt to escape the new rules, prevent people from Hancock. which came into force leaving Tier 4 regions he In chaotic scenes tens eight hours later. said: “I’ve spoken to the of thousands of people He said: “There are Home Secretary and the grabbed what they could elements of an exodus of British Transport Police’s and fled just hours before some people from Tier responsibility is to police the capital was plunged 4. I have heard of people the transport system.” into new restrictions. actually hiring cars to get Shocking scenes STAMPEDE! the scene at London’s Euston station this week as thousands left town The mad rush out of London to get to showed crowds rushing after Boris Johnson’s Liverpool because a lot towards barriers to board the law. But that’s what France – and other only allowed to form press conference of the trains are either trains leaving the capital. people were always going countries – would ban “Christmas bubbles” on announcement sparked restricted or booked. On one crammed platform to do to be together at UK travellers in a bid to December 25. dangerous overcrowding at St Pancras thousands Christmas.” prevent the mutant strain Transport Secretary at St Pancras, Euston ‘deadly serious’ jostled to board the last There were fears spreading. Grant Shapps said: “If and King’s Cross “We have even heard of train to Leeds before packed carriages – where The exodus was you are in Tier 4, the law where packed carriages taxi drivers taking people restrictions began. social distancing was triggered after millions means you must stay at resembled the “last train longer distances – people Commuter Harriet impossible – could help of people living in Tier home and you cannot out of Saigon”. calling minicab offices Clugston compared the transport the new mutant 3 parts of London, the stay overnight away from Hours before the and saying, ‘I need to get chaos to Saigon at the end strain of Covid sweeping South-east and east of home. stampede Chief Medical to Nottingham’. of the Vietnam War when the south of England to England were placed into “Across the rest of Officer Professor Chris “It is almost like a wall people were desperate unaffected parts. a new, tougher Tier 4. the country, you must Whitty begged people to is coming down around to flee the Viet Cong Network Rail chairman Around 18 million stay local. Follow the stay at home, warning: “If London and the South- invaders. Sir Peter Hendy Britons are now in the guidance and please do you have packed a bag, east and some people are said: “Additional highest tier. not come to a station unpack it.” scrambling to get away to ‘very silly’ transport police are in The changes mean unless you are permitted Stations were overrun save their Christmas.” She tweeted: “Last train place to ensure only a ban on households to travel.” with people fleeing to Mr Hancock said: “I out of Saigon. Queue at essential journeys take mixing over Christmas, Mr Johnson added: cities in the North while think those scenes were St Pancras as we wait to place.” On Sunday – on travel into or out of Tier “We are sacrificing our traffic on main roads out totally irresponsible. This board the Leeds-bound the first day of the new 4 areas is only permitted chance to see loved ones of the capital and other was totally irresponsible train. As expected, train is Tier 4 restrictions under for very limited reasons this Christmas, so we parts of the south east was behaviour but I think it’s crammed. which nonessential travel and overnight stays away have a better chance of gridlocked. relatively small numbers. “Every person on is banned – Eurostar from home are largely protecting their lives so People used every “The vast majority of this train including tickets sold out in less prohibited. we can see them at future available mode of people in the pandemic myself has made what is than hour amid fears Elsewhere families are Christmases.” transport to leave – even have followed the rules probably a very silly and hailing cabs to drive them and played their part. irresponsible decision hundreds of miles. “It is more important to travel, albeit within Four found guilty in 39

171 Pier Ave. Ste. 121 • Santa Monica CA 90405 Tel: (310) 452 2621 • Fax: (310) 314-7653 [email protected] smuggling deaths trial www.british-weekly.com • Twitter/BritishWeekly FOUR people smugglers Robinson, 26, had earlier greed and their normal face possible life jail admitted manslaughter. human cargo was between Managing Editor: Neil Fletcher terms for killing 39 Jurors heard Hughes 15 and 20. Deputy Editor: Nick Stark migrants found dead in a charged migrants £13,000 But they decided to Contributing Writers: Sean Borg, Alan Darby Drake, lorry trailer last year. each to get to Britain on “double up” after one John Hiscock, Eileen Lee, , Rick Parcell, Anne Shaw, Nick Fixer Gheorghe Nica, ferries from Belgium to of their shipments was Stark, Craig Bobby Young 43, and driver Eamonn Purfleet, Essex, while tumbled by the French Showbusiness Editor: Sean Borg Harrison, 23, were found posing as a legitimate authorities near Calais a Advertising Manager: Mark Devlin guilty of the manslaughter haulier. few days before. Legal Notices and DBAs: Mirelle Woolf of the Vietnamese But 28 men, eight Jurors were told how on Distribution: Mirelle Woolf, Mercedes Grey nationals on Monday after women and three the morning of October Subscriptions: 6 months: $33, 1 year: $54 (1st class) The British Weekly is published every Saturday and is available at multiple locations in Southern California. a 10-week trial at the Old children suffocated inside 22 last year, Harrison Circulation: 25,000. The British Weekly has been adjudicated as a newspaper of general circulation in Court Bailey. a pitch black, air-tight picked up 39 migrants Judgement No. SS008371. Copyright: no news stories, illustrations, editorial matter or advertisements can be The mastermind of the lorry container when the from Bierne, northern reproduced without written permission of the copyright owner. All rights reserved ©2017 The British Weekly. The British Weekly welcomes your letters and accepts unsolicited articles for publication. All submissions - includ- operation, Ronan Hughes, temperature hit 101F. France. His trailer was ing photographs - become property of the British Weekly and are subject to editing and/or deletion at Editor’s 41, and lorry driver The court heard Hughes loaded at Zeebrugge in the discretion. California’s British Accent™ - Since 1984 henchman Maurice ‘Mo’ and Nica were driven by cont. on page 4, col 3 The british Weekly, Sat. December 26, 2020 Page 3

News From Britain Panic buying Royals forced to ditch Christmas plans clears the shelves n Tier Four restrictions take heavy toll but Camilla Christmas puds snatched out of says: “We have just got to make the best of it.” other shoppers’ trollies! FEARS that supermarkets they might not get any ROYAL Christmas will run out supplies this food for Christmas. plans have been Christmas increased on “We all went in and I scuppered by the Monday after a surge of saw a few people grabbing U-turn over festive panic-buying left shelves Yorkshire puddings gatherings. empty. from other people’s The Queen, Prince Shoppers began trollies. I managed to get Philip, Prince Charles, queuing in freezing rain a pack of four Yorkshire Camilla, and the as early as 5am outside puddings. But as I made Duke and Duchess of some stores to ensure they my way through the store, Cambridge, among could get items as soon as somebody just took them others, have all had to the doors opened. out of my trolley.” scrap carefully prepared There were even The rush came despite plans. reports of some desperate supermarkets urging Putting Berkshire into shoppers snatching people not to panic buy Tier 4 has forced William Yorkshire puddings out of as they insisted stocks and Kate to abandon other people’s trollies. would not be affected by spending Christmas Up and down the the 48-hour blockade at with the Middletons country from Manchester Dover. Stripped shelves in Bucklebury, near and Glasgow to London, were attributed to people Reading. there were lengthy clearing them before staff A bereft Michael and queues. had time to replenish with Carole Middleton will Downing Street urged fresh goods. But as photos also not be hosting people to remain calm circulated on social media Kate’s sister Pippa, and act responsibly with more people headed out husband James and CHRISTMAS PAST: there will be no royals at Sandringham Church this year Christmas dinner supplies to ensure their cupboards their son, Arthur. already in the country. were full. Instead, William Camilla, 73, said NOTICE OF SALE OF AUTOMOBILE But critics said the pleas Despite supermarkets and Kate will spend shortly before the rules Notice is hereby given pursuant to were like “whistling in the insisting they had Christmas at Anmer changed: “Every day we Sections 3071 of the Civil Code of the wind”. bountiful supplies Hall in Norfolk with are going somewhere, State of California the undersigned will in storage, concerns their children – and no and then it changes. sell the following vehicle(s) at lien sale at Resilient continued to mount over other family. “I suppose we shall said address below on: 01/08/2021 10:00 AM Boris Johnson’s official France’s Covid ban on The Government just be at home and see Year of Car / Make of Car / Vehicle ID No. / License spokeswoman said: “We British lorries which has U-turn also means the who we are going to be No. (State) have resilient supply produced a huge backlog Queen and Philip, who able to see. We have just 2020/ GMC / 3GTP9EEL2LG473015 / 473015X CA chains,” adding most food and traffic jams at Channel had ditched the usual got to make the best of To be sold by FOOTHILL TOWING, 150 E POMONA does not come in through ports. plans for Sandringham it.” MONROVIA CA 91016 the English Channel. There were fears it in Norfolk to have They normally spend Said sale is for the purpose of satisfying “People should shop could stop continental Christmas lunch alone New Year at Birkhall, lien for together with costs of advertising normally and continue to hauliers bringing in vital at Windsor Castle, will their home on the edge and expenses of sale. be considerate in the way festive food supplies at the now find it difficult to of the Balmoral estate they shop.” busiest time of the year. see family members in Aberdeenshire, but California Lien Sales The plea came after Around 10,000 lorries who had intended to that will be scratched P.O. Box 876 a Waitrose store in travel into the country via visit. because the Scottish Yucaipa, CA 92399 Henleaze, near Bristol, Dover every day, bringing Because the castle is in government has banned 909-747-2818 had shoppers waiting as in 20 per cent of all goods Tier 4, each of them will cross-border travel. 562-822-4119 dawn broke with one man bought and sold in the UK. be restricted to seeing waiting with others at And Sainsbury’s warned one person outside at 5.50am to get toilet paper. some products could be any one time. One shopper said: “And missing from shelves due Those living nearby – so this is Christmas...in the to restrictions at ports. such as the Yorks or the queue for a turkey.” But it insisted food for a Wessexes – could still Others said the queues traditional festive lunch loiter. at their local supermarket would still be available. But Prince Charles, 72, were the worst they had A spokesman said: “All and Camilla and those seen in months. products for the great living outside Tier 4 will The Aldi supermarket British Christmas lunch now be banned from in Burpham, Surrey, had are already in the country visiting the 94-year- long lines outside an hour and we have plenty of old monarch and her before its opened its doors these. 99-year-old husband as at 8am. “If nothing changes, they had intended. Lucy Smith, 27, said: we will start to see gaps Charles and Camilla “When the doors opened over the coming days on will be at Highgrove there was a long queue. lettuce, some salad leaves, in Gloucestershire in a People had got up so cauliflowers, broccoli and bubble with Camilla’s early, obviously fearing cont. on page 4, col 4 family. Page 4 The british Weekly, Sat. December 26, 2020

News From Britain JUST LIKE HIS PAPA! Red-headed Archie takes center stage as Harry and Meghan release charity holiday card Meghan Markle and Prince Harry have released their first Christmas card since relocating to California showing off 19-month old Archie’s shock of red hair. The couple can be seen playing with their young son in the yard of their $14.7million Montecito home, along with dogs Pula and Guy. The card is a drawing of an image taken by Androgynous look: Stella in her 1990s heyday Meghan’s mom Doria earlier this month. Top toff model Stella It was released Wednesday via Tennant dead at 50 Mayhew, the UK animal British model Stella be announced at a later charity for which Tennant has died at the date.” Meghan, 39, is a patron age of 50, her family Tennant shot to and reads: ‘Wishing you have said. fame after being a very Merry Christmas The Scot made her photographed for British and a Happy New Year.’ name in the early Vogue at the age of 22 A spokesperson for the 1990s on catwalks for in 1993, and went on to couple said: ‘The original designers like Karl work with designers and photo of the family was Lagerfeld and Versace, fashion houses including taken at their home earlier this month by The and on the covers Vogue Alexander McQueen, The Sussexes’ Christmas Card features a scene from their Montecito home and Harper’s Bazaar. Calvin Klein, Jean Paul Duchess’s mother. Her family said: “Stella Gaultier and . ‘The small Christmas writes: ‘This year we, fund for a cherished They spent last was a wonderful woman Versace paid tribute tree, including the as a family, have made friend that helps to Christmas in Canada after and an inspiration to us to Tennant on Twitter, homemade ornaments donations to several educate children and fight stepping down as senior all. She will be greatly saying she was “Gianni and other decorations, charities with you in poverty in Uganda, we royals. missed.” Versace’s muse for many were selected by Archie, mind. have honoured their work In November Meghan They said her death years and friend of the and the tree will be ‘From a local California on behalf of all of us.’ wrote for The New was “sudden”, and family”. replanted after the organisation that helps Harry, 36, and Meghan Times about her July police said there Tennant was known holidays.’ families transition out relocated to Montecito miscarriage. ‘Losing a were “no suspicious for her androgynous The card offers a sneak of homelessness, to two after staying at Tyler child means carrying an circumstances”. Her sultry looks and peek into the family’s of our U.K. patronages: Perry’s $18million, almost unbearable grief, death came five days aristocratic heritage, home and Archie’s one that supports animal 12-bedroom, eight- experienced by many but after her 50th birthday. being the granddaughter playhouse. and community welfare, bathroom Beverly Hills talked about by few,’ she The family statement of the 11th Duke of In the card Meghan and the other, a memorial home. said. said: “It is with great Devonshire, Andrew Migrant deaths: just eight days earlier them vulnerable.” Calota, 37, of Birmingham, sadness we announce Cavendish, and Deborah when another of the Nica, of Basildon, were found guilty of the sudden death of Mitford. cont. from page two gang’s lorries was pulled Essex, Harrison, of conspiracy to assist illegal Stella Tennant on 22nd She also starred in the over near Calais, the court Mayobridge, Co Down, immigration. Hughes, December 2020... closing ceremony of the afternoon. was told. Hughes, of Tyholland, Co Robinson, and Nica “Her family ask 2012 London Olympic Robinson picked up Bill Emlyn Jones, Monaghan, and Robinson, admitted being part of the for their privacy Games alongside fellow the trailer when it arrived prosecuting, said the of Craigavon, Co Armagh, conspiracy at an earlier to be respected. British models like in the UK at around 1am victims were among those will be sentenced at a later hearing. Arrangements for a and Naomi next day. Hughes had sent who take great risks to date. There have been memorial service will Campbell. him a Snapchat message look for a better life in the Harrison and two other eight convictions so saying: “Give them air UK. He said: “They do it drivers, Christopher far in connection with Tennant: the quickly don’t let them because they are desperate. Kennedy, 24, of Keady, the smuggling ring in Scot was the out”. Robinson replied But being desperate makes Co Armagh, and Valentin Vietnam. granddaughter with a thumbs-up emoji. of the Duke of But when he stopped at Panic buying: perishable products well ahead of Christmas. stranded on roads as But he added: “The Devonshire and a nearby industrial park cont. from page three Deborah Mitford in Grays, Essex, Robinson the French border was closure of France to found the migrants dead. citrus fruit – all of which closed. Disruption in UK traffic, including He rang Nica, saying: “I are imported from the Britain will also snarl accompanied freight have a problem here – continent at this time of supplies to Ireland. poses difficulties for UK dead bodies in the trailer.” year.” Andrew Opie, of capacity to import and At least two of the Worried shellfish the British Retail export key goods during victims had been detained producers in Scotland Consortium, said the busy Christmas by the French authorities said they had tons of retailers had stocked up period.” The british Weekly, Sat. December 26, 2020 Page 5

Stargazing/PuzzlesNews From Britain Stargazing with Annie Shaw

WISHING ALL A HAPPY HEALTHY SPLENDID NEW YEAR IN 2021 ARIES: With the sun and moon all visiting your cousin, the earthy Capricorn there is a lot of powerful energy in and around your life now. While this can feel to some overwhelming, it is up to you to figure it all out. You have a golden opportunity to manifest much prosperity in the coming spring. TAURUS: Your boss planet Venus in Aquarius could bring up powerful emotions in you and around you. With this knowledge be ready to take a deep breath if confronted with any negative feedback. This is your year, beginning March in several areas mostly for spreading your wings, career wise. GEMINI: You are coming to the end of a months-long chapter which has felt like a roller-coaster. This coming birthday in 2021 ahead will bring resolutions and you will come to terms with a long time situation much to your benefit. ravelT is highlighted starting February. CANCER: You will gradually start to feel much more in control of your overall life this coming year with positive Jupiter in your opposite sign. It’s time to let go of what you need to from the past. It’s time to lighten up your feelings and you will feel mellow and ready for anything good. March looks good for romance. LEO: You will be feeling better about family situations. You have had your share of problems this last year. This coming year will seem much easier as Spring comes around in all areas. You would be wise to keep a low profile until then. VIRGO: Starting this February of the new year ahead you will not be lacking in motivation to complete or indeed start anything productive. This is a perfect time to get your new year resolutions written down. Early 2021 is for out with the old to make ready for what works best for you for the rest of the year. LIBRA: Your boss Venus is visiting your area of communications. This can bring up long-standing unfinished situations and people from the past. This is the time to put anything not connected to career on the back burner. Between mid-February and May life will be moving forward on a positive path. SCORPIO: You must be very happy in several areas to see the back of 2019. While you should look at the lessons you learnt it’s not good to hold on to any negativity. With Uranus the planets of surprises in your opposite sign life is going to get more interesting so be ready and willing to make 2021 overall a memorable year. SAGITTARIUS: You could be offered some new work or some other opportunity this coming month. Jupiter in your financial area all through 2021 means nothing can really stop you, only you! With this in mind you can bring any unfinished area to the fore to finally be resolved. CAPRICORN: Foreign affairs and distant places are calling you. This is all well and good if you can afford to follow the call. If, like most of your sign, you currently are not able to for various reasons bear in mind that this is only on hold. Jupiter is finally in your life and will be especially good in Spring time. Happy Birthday! AQUARIUS: You may be struggling with relationship problems with someone in your life. This is not as it appears to be. It is entirely possible you have not been privy to the whole picture. If you are ready to spread your wings in Spring, after your birthday would be the most productive. PISCES: With Venus in your own sign in late January, it’s time to learn to leave the past few weeks behind and with them any confusion. Your health should always be a priority, so be sure to look after YOU for a change. The British Weekly Crossword by Myles Mellor. #471 The British Weekly Sudoku by Myles Mellor #471 Page 6 The british Weekly, Sat. December 26, 2020

News From Britain Fictitious Business Name Statement: seq., B&P Code.) Published: 12/05/20, 12/12/20, This fictitious name statement expires five years This statement is filed with the County Clerk of by: a limited liability company. The Registrant(s) Fictitious Business Name Statement: 2020181963. The following person(s) is/are 12/19/20 and 12/26/20. from the date it was filed on, in the office of the Los Angeles County on: 11/23/2020. NOTICE - commenced to transact business under the 2020197732. The following person(s) is/ doing business as: Precise Mobile Notary County Clerk. A new Fictitious Business Name This fictitious name statement expires five years fictitious business name or names listed herein are doing business as: AZ Innovation, A-Z Service, Precise Notary And Inspector of Election Fictitious Business Name Statement: Statement must be filed prior to that date. The from the date it was filed on, in the office of the on: n/a. Signed: Chichun Jack Ng, President. Innovation, AZ Innovations, 111 N Everett Services, 3401 1/2 W 111th St, Inglewood CA 2020187739. The following person(s) is/are filing of this statement does not of itself authorize County Clerk. A new Fictitious Business Name Registrant(s) declared that all information in the St. Suite #208, Glendale CA 91206. Zoravar 90303. A’zarii N Navarre, 3401 1/2 W 111th St, doing business as: Furniture Taxi, 12907 Short the use in this state of a fictitious business name Statement must be filed prior to that date. The statement is true and correct. This statement Avedisian, 111 N Everett St. Suite #208, Inglewood CA 90303. This business is conducted Ave 3, Los Angeles CA 90066. Axel Wieland, in violation of the rights of another under federal, filing of this statement does not of itself authorize is filed with the County Clerk of Los Angeles Glendale CA 91206; Michelle Avedisian, 111 N by: an individual. The Registrant(s) commenced 12907 Short Ave 3, Los Angeles CA 90066. state or common law (see Section 14411, et the use in this state of a fictitious business name County on: 11/24/2020. NOTICE - This fictitious Everett St. Suite #208, Glendale CA 91206. This to transact business under the fictitious business This business is conducted by: an individual. seq., B&P Code.) Published: 12/05/20, 12/12/20, in violation of the rights of another under federal, name statement expires five years from the date business is conducted by: a general partnership. name or names listed herein on: n/a. Signed: The Registrant(s) commenced to transact 12/19/20 and 12/26/20. state or common law (see Section 14411, et it was filed on, in the office of the County Clerk. The Registrant(s) commenced to transact A’zarii N Navarre, CEO. Registrant(s) declared business under the fictitious business name seq., B&P Code.) Published: 12/05/20, 12/12/20, A new Fictitious Business Name Statement business under the fictitious business name or that all information in the statement is true and or names listed herein on: n/a. Signed: Axel Fictitious Business Name Statement: 12/19/20 and 12/26/20. must be filed prior to that date. The filing of this names listed herein on: n/a. Signed: Zoravar correct. This statement is filed with the County Wieland, owner. Registrant(s) declared that all 2020192274. The following person(s) is/are statement does not of itself authorize the use in Avedisian, owner. Registrant(s) declared that all Clerk of Los Angeles County on: 11/06/2020. information in the statement is true and correct. doing business as: RJ Caregiving Services, Fictitious Business Name Statement: this state of a fictitious business name in violation information in the statement is true and correct. NOTICE - This fictitious name statement This statement is filed with the County Clerk of 10150 Sepulveda Blvd Apt 6, Mission Hills CA 2020195359. The following person(s) is/are of the rights of another under federal, state or This statement is filed with the County Clerk of expires five years from the date it was filed on, Los Angeles County on: 11/16/2020. NOTICE - 91345. Rebecca Javier, 10150 Sepulveda Blvd doing business as: Canopy Natural, 1590 common law (see Section 14411, et seq., B&P Los Angeles County on: 11/24/2020. NOTICE - in the office of the County Clerk. A new Fictitious This fictitious name statement expires five years Apt 6, Mission Hills CA 91345. This business is Rosecrans Ave Ste D-174, Manhattan Beach CA Code.) Published: 12/05/20, 12/12/20, 12/19/20 This fictitious name statement expires five years Business Name Statement must be filed prior to from the date it was filed on, in the office of the conducted by: an individual. The Registrant(s) 90266-4044. Jessica Franco, 1547 23rd Street, and 12/26/20. from the date it was filed on, in the office of the that date. The filing of this statement does not of County Clerk. A new Fictitious Business Name commenced to transact business under the Manhattan Beach CA 90266. This business is County Clerk. A new Fictitious Business Name itself authorize the use in this state of a fictitious Statement must be filed prior to that date. The fictitious business name or names listed herein conducted by: an individual. The Registrant(s) Fictitious Business Name Statement: Statement must be filed prior to that date. The business name in violation of the rights of filing of this statement does not of itself authorize on: 10/2020. Signed: Rebecca Javier, owner. commenced to transact business under the 2020196804. The following person(s) is/are filing of this statement does not of itself authorize another under federal, state or common law (see the use in this state of a fictitious business name Registrant(s) declared that all information in the fictitious business name or names listed doing business as: Wiggle Kingdom, 1220 the use in this state of a fictitious business name Section 14411, et seq., B&P Code.) Published: in violation of the rights of another under federal, statement is true and correct. This statement herein on: n/a. Signed: Jessica Franco, owner. Maple Ave., Suite 108, Los Angeles CA 90015. in violation of the rights of another under federal, 12/05/20, 12/12/20, 12/19/20 and 12/26/20. state or common law (see Section 14411, et is filed with the County Clerk of Los Angeles Registrant(s) declared that all information in the Product Prodigy, Inc., 1220 Maple Ave., Suite state or common law (see Section 14411, et seq., B&P Code.) Published: 12/05/20, 12/12/20, County on: 11/19/2020. NOTICE - This fictitious statement is true and correct. This statement 108, Los Angeles CA 90015. This business is seq., B&P Code.) Published: 12/05/20, 12/12/20, Fictitious Business Name Statement: 12/19/20 and 12/26/20. name statement expires five years from the date is filed with the County Clerk of Los Angeles conducted by: a corporation. The Registrant(s) 12/19/20 and 12/26/20. 2020183486. The following person(s) is/are it was filed on, in the office of the County Clerk. County on: 11/23/2020. NOTICE - This fictitious commenced to transact business under the doing business as: B. Champ, Be Tipsy, 8706 Fictitious Business Name Statement: A new Fictitious Business Name Statement name statement expires five years from the date fictitious business name or names listed herein Fictitious Business Name Statement: Ramsgate Ave #2, Los Angeles CA 90045. 2020189507. The following person(s) is/are must be filed prior to that date. The filing of this it was filed on, in the office of the County Clerk. on: 09/2020. Signed: Moris Rabiean, President. 2020198018. The following person(s) is/are 2Dollz Inc, 8706 Ramsgate Ave #2, Los Angeles doing business as: Doctor Bulaao, 10341 statement does not of itself authorize the use in A new Fictitious Business Name Statement Registrant(s) declared that all information in the doing business as: DJ Shadow Lace, 2591 Fair CA 90045. This business is conducted by: a Edgebrook Way, Porter Ranch CA 91326. Hema this state of a fictitious business name in violation must be filed prior to that date. The filing of this statement is true and correct. This statement Oaks Ave, #322, Altadena CA 91001. Jennifer corporation. The Registrant(s) commenced to Chopra, 10341 Edgebrook Way, Porter Ranch of the rights of another under federal, state or statement does not of itself authorize the use in is filed with the County Clerk of Los Angeles Javalera, 2591 Fair Oaks Ave, #322, Altadena transact business under the fictitious business CA 91326. This business is conducted by: an common law (see Section 14411, et seq., B&P this state of a fictitious business name in violation County on: 11/24/2020. NOTICE - This fictitious CA 91001. This business is conducted by: an name or names listed herein on: 09/2020. individual. The Registrant(s) commenced to Code.) Published: 12/05/20, 12/12/20, 12/19/20 of the rights of another under federal, state or name statement expires five years from the date individual. The Registrant(s) commenced to Signed: Kamilah Alexander, President. transact business under the fictitious business and 12/26/20. common law (see Section 14411, et seq., B&P it was filed on, in the office of the County Clerk. transact business under the fictitious business Registrant(s) declared that all information in the name or names listed herein on: 10/2020. Code.) Published: 12/05/20, 12/12/20, 12/19/20 A new Fictitious Business Name Statement name or names listed herein on: 09/2020. statement is true and correct. This statement Signed: Hema Chopra, President. Registrant(s) Fictitious Business Name Statement: and 12/26/20. must be filed prior to that date. The filing of this Signed: Jennifer Javalera, owner. Registrant(s) is filed with the County Clerk of Los Angeles declared that all information in the statement 2020193871. The following person(s) is/are statement does not of itself authorize the use in declared that all information in the statement County on: 11/09/2020. NOTICE - This fictitious is true and correct. This statement is filed with doing business as: Nexus Holdings, 27490 Fictitious Business Name Statement: this state of a fictitious business name in violation is true and correct. This statement is filed with name statement expires five years from the date the County Clerk of Los Angeles County on: Catala Ave, Santa Clarita CA 91350. Matthew D 2020195674. The following person(s) is/are of the rights of another under federal, state or the County Clerk of Los Angeles County on: it was filed on, in the office of the County Clerk. 11/17/2020. NOTICE - This fictitious name Ivan, 27490 Catala Ave, Santa Clarita CA 91350. doing business as: Trilogy Guitars, 215 Culver common law (see Section 14411, et seq., B&P 11/24/2020. NOTICE - This fictitious name A new Fictitious Business Name Statement statement expires five years from the date it was This business is conducted by: an individual. Blvd., #5222, Playa del Rey CA 90293/PO Box Code.) Published: 12/05/20, 12/12/20, 12/19/20 statement expires five years from the date it was must be filed prior to that date. The filing of this filed on, in the office of the County Clerk. A new The Registrant(s) commenced to transact 5222, Playa del Rey CA 90296. Juan Manuel and 12/26/20. filed on, in the office of the County Clerk. A new statement does not of itself authorize the use in Fictitious Business Name Statement must be business under the fictitious business name or Silva, 215 Culver Blvd., #5222, Playa del Rey Fictitious Business Name Statement must be this state of a fictitious business name in violation filed prior to that date. The filing of this statement names listed herein on: n/a. Signed: Matthew CA 90293. This business is conducted by: an Fictitious Business Name Statement: filed prior to that date. The filing of this statement of the rights of another under federal, state or does not of itself authorize the use in this state D Ivan, owner. Registrant(s) declared that all individual. The Registrant(s) commenced to 2020196818. The following person(s) is/are does not of itself authorize the use in this state common law (see Section 14411, et seq., B&P of a fictitious business name in violation of the information in the statement is true and correct. transact business under the fictitious business doing business as: OBTVPLUS, OBTV+, of a fictitious business name in violation of the Code.) Published: 12/05/20, 12/12/20, 12/19/20 rights of another under federal, state or common This statement is filed with the County Clerk of name or names listed herein on: 10/2020. Ocean Blue TV Plus, 1212 5th St Ste #703, rights of another under federal, state or common and 12/26/20. law (see Section 14411, et seq., B&P Code.) Los Angeles County on: 11/20/2020. NOTICE - Signed: Juan Manuel Silva, owner. Registrant(s) Santa Monica CA 90401-1400. Ocean Blue TV law (see Section 14411, et seq., B&P Code.) Published: 12/05/20, 12/12/20, 12/19/20 and This fictitious name statement expires five years declared that all information in the statement Inc., 1212 5th St Ste #703, Santa Monica CA Published: 12/05/20, 12/12/20, 12/19/20 and Fictitious Business Name Statement: 12/26/20. from the date it was filed on, in the office of the is true and correct. This statement is filed with 90401-1400. This business is conducted by: a 12/26/20. 2020186705. The following person(s) is/are County Clerk. A new Fictitious Business Name the County Clerk of Los Angeles County on: corporation. The Registrant(s) commenced to doing business as: Sideway, 22287 Mulholland Fictitious Business Name Statement: Statement must be filed prior to that date. The 11/23/2020. NOTICE - This fictitious name transact business under the fictitious business Fictitious Business Name Statement: Highway, #999, Calabasas CA 91302. Paul 2020189569. The following person(s) is/are filing of this statement does not of itself authorize statement expires five years from the date it was name or names listed herein on: 09/2020. 2020198273. The following person(s) is/are Tran, 23340 Bessemer Street, Woodland Hills doing business as: Inglewood Acupuncture; the use in this state of a fictitious business name filed on, in the office of the County Clerk. A new Signed: Jo Ann Marcella Miller, President. doing business as: Germinator Mobile Sanitizing, CA 91367. This business is conducted by: an National Integrated Bio Lab, Inglewood in violation of the rights of another under federal, Fictitious Business Name Statement must be Registrant(s) declared that all information in the 18440 Saint Moritz Dr., Tarzana CA 91356. Clean individual. The Registrant(s) commenced to Acupuncture Inc., Inglewood Integrated Medical state or common law (see Section 14411, et filed prior to that date. The filing of this statement statement is true and correct. This statement Angel LLC, 18440 Saint Moritz Dr., Tarzana CA transact business under the fictitious business Group, Inglewood Integrative Medical Group, seq., B&P Code.) Published: 12/05/20, 12/12/20, does not of itself authorize the use in this state is filed with the County Clerk of Los Angeles 91356. This business is conducted by: a limited name or names listed herein on: 10/2020. Inglewood Medical Group, Inglewood Wellness, 12/19/20 and 12/26/20. of a fictitious business name in violation of the County on: 11/24/2020. NOTICE - This fictitious liability company. The Registrant(s) commenced Signed: Paul Tran, owner. Registrant(s) declared Inglewood Wellness Center, So Cal Integrative rights of another under federal, state or common name statement expires five years from the date to transact business under the fictitious business that all information in the statement is true and Medical Group, 133 N. Prairie Ave., Inglewood Fictitious Business Name Statement: law (see Section 14411, et seq., B&P Code.) it was filed on, in the office of the County Clerk. name or names listed herein on: n/a. Signed: correct. This statement is filed with the County CA 90301/901 S Flower St. Unit 613, Los 2020194106. The following person(s) is/are Published: 12/05/20, 12/12/20, 12/19/20 and A new Fictitious Business Name Statement Rachel A. Pearson, Manager. Registrant(s) Clerk of Los Angeles County on: 11/13/2020. Angeles CA 90015. So Cal Integrated Medical doing business as: Jerome Buszek Carpentry & 12/26/20. must be filed prior to that date. The filing of this declared that all information in the statement NOTICE - This fictitious name statement Group, 133 N. Prairie Ave., Inglewood CA 90301. Design; A Little Awesome Music, 1617 1/2 Lyman statement does not of itself authorize the use in is true and correct. This statement is filed with expires five years from the date it was filed on, This business is conducted by: a corporation. Place, Los Angeles CA 90027. Jerome Buszek, Fictitious Business Name Statement: this state of a fictitious business name in violation the County Clerk of Los Angeles County on: in the office of the County Clerk. A new Fictitious The Registrant(s) commenced to transact 1617 1/2 Lyman Place, Los Angeles CA 90027. 2020196255. The following person(s) is/are of the rights of another under federal, state or 11/25/2020. NOTICE - This fictitious name Business Name Statement must be filed prior to business under the fictitious business name or This business is conducted by: an individual. doing business as: Two Tribes, 9321 Sawyer common law (see Section 14411, et seq., B&P statement expires five years from the date it was that date. The filing of this statement does not of names listed herein on: 07/2020. Signed: Seung The Registrant(s) commenced to transact Street, Los Angeles CA 90035/21031 Ventura Code.) Published: 12/05/20, 12/12/20, 12/19/20 filed on, in the office of the County Clerk. A new itself authorize the use in this state of a fictitious Wan Hong, CEO. Registrant(s) declared that all business under the fictitious business name or Blvd. suite 600, Woodland Hills CA 91364. and 12/26/20. Fictitious Business Name Statement must be business name in violation of the rights of information in the statement is true and correct. names listed herein on: n/a. Signed: Jerome Danitech. A Bevtron Company, 21031 Ventura filed prior to that date. The filing of this statement another under federal, state or common law (see This statement is filed with the County Clerk of Buszek, owner. Registrant(s) declared that all Blvd. suite 600, Woodland Hills CA 91364. Fictitious Business Name Statement: does not of itself authorize the use in this state Section 14411, et seq., B&P Code.) Published: Los Angeles County on: 11/17/2020. NOTICE - information in the statement is true and correct. This business is conducted by: a corporation. 2020196829. The following person(s) is/are of a fictitious business name in violation of the 12/05/20, 12/12/20, 12/19/20 and 12/26/20. This fictitious name statement expires five years This statement is filed with the County Clerk of The Registrant(s) commenced to transact doing business as: 14DayJumbo.com; 14 rights of another under federal, state or common from the date it was filed on, in the office of the Los Angeles County on: 11/20/2020. NOTICE - business under the fictitious business name or Day Jumbo, 1999 Avenue of the Stars, Suite law (see Section 14411, et seq., B&P Code.) Fictitious Business Name Statement: County Clerk. A new Fictitious Business Name This fictitious name statement expires five years names listed herein on: 12/2015. Signed: Etan 1100, Century City CA 90067/11950 Ventura Published: 12/05/20, 12/12/20, 12/19/20 and 2020187080. The following person(s) is/are Statement must be filed prior to that date. The from the date it was filed on, in the office of the Cohen, President. Registrant(s) declared that all Blvd., Suite 1, Studio City CA 91604. Scott 12/26/20. doing business as: Crabby Fish Studios, 1218 filing of this statement does not of itself authorize County Clerk. A new Fictitious Business Name information in the statement is true and correct. Griffin Financial, Inc., 11950 Ventura Blvd., E Broadway #322, Long Beach CA 90802. the use in this state of a fictitious business name Statement must be filed prior to that date. The This statement is filed with the County Clerk of Suite 1, Studio City CA 91604. This business is Fictitious Business Name Statement: Edward Uken, 1218 E Broadway #322, Long in violation of the rights of another under federal, filing of this statement does not of itself authorize Los Angeles County on: 11/23/2020. NOTICE - conducted by: a corporation. The Registrant(s) 2020198355. The following person(s) is/are Beach CA 90802; Wendy Uken, 1218 E state or common law (see Section 14411, et the use in this state of a fictitious business name This fictitious name statement expires five years commenced to transact business under the doing business as: JJ Auto Brokers, 9752 Broadway #322, Long Beach CA 90802. This seq., B&P Code.) Published: 12/05/20, 12/12/20, in violation of the rights of another under federal, from the date it was filed on, in the office of the fictitious business name or names listed herein Marklein Ave, North Hills CA 91343. Justine business is conducted by: a married couple. 12/19/20 and 12/26/20. state or common law (see Section 14411, et County Clerk. A new Fictitious Business Name on: n/a. Signed: Scott Dennis Griffin, CEO. Kenneth Dacanay, 18530 Norhoff St, Northridge The Registrant(s) commenced to transact seq., B&P Code.) Published: 12/05/20, 12/12/20, Statement must be filed prior to that date. The Registrant(s) declared that all information in the CA 91324. This business is conducted by: an business under the fictitious business name or Fictitious Business Name Statement: 12/19/20 and 12/26/20. filing of this statement does not of itself authorize statement is true and correct. This statement individual. The Registrant(s) commenced to names listed herein on: n/a. Signed: Edward 2020191496. The following person(s) is/are the use in this state of a fictitious business name is filed with the County Clerk of Los Angeles transact business under the fictitious business Uken, owner. Registrant(s) declared that all doing business as: Zero Gravity Massage Fictitious Business Name Statement: in violation of the rights of another under federal, County on: 11/24/2020. NOTICE - This fictitious name or names listed herein on: 11/2020. information in the statement is true and correct. of Santa Monica, 11040 Santa Monica Blvd. 2020195219. The following person(s) is/are state or common law (see Section 14411, et name statement expires five years from the date Signed: Justine Kenneth Dacanay, owner. This statement is filed with the County Clerk of Suite 212, West Los Angeles CA 90025. Afrika doing business as: Lighthouse Crystals, 5510 seq., B&P Code.) Published: 12/05/20, 12/12/20, it was filed on, in the office of the County Clerk. Registrant(s) declared that all information in the Los Angeles County on: 11/13/2020. NOTICE - Bakenra, 2812 1/2 Hillcrest Dr, Los Angeles Sepulveda Blvd. Apt. 117, Sherman Oaks CA 12/19/20 and 12/26/20. A new Fictitious Business Name Statement statement is true and correct. This statement This fictitious name statement expires five years CA 90016. This business is conducted by: an 91411. Stephanie S. Clarke, 5510 Sepulveda must be filed prior to that date. The filing of this is filed with the County Clerk of Los Angeles from the date it was filed on, in the office of the individual. The Registrant(s) commenced to Blvd. Apt. 117, Sherman Oaks CA 91411. This Fictitious Business Name Statement: statement does not of itself authorize the use in County on: 11/25/2020. NOTICE - This fictitious County Clerk. A new Fictitious Business Name transact business under the fictitious business business is conducted by: an individual. The 2020196594. The following person(s) is/ this state of a fictitious business name in violation name statement expires five years from the date Statement must be filed prior to that date. The name or names listed herein on: n/a. Signed: Registrant(s) commenced to transact business are doing business as: ASAP Garage Door of the rights of another under federal, state or it was filed on, in the office of the County Clerk. filing of this statement does not of itself authorize Afrika Bakenra, owner. Registrant(s) declared under the fictitious business name or names And Gate, 13351 Riverside Drive, Suite 373, common law (see Section 14411, et seq., B&P A new Fictitious Business Name Statement the use in this state of a fictitious business name that all information in the statement is true and listed herein on: 10/2018. Signed: Stephanie Sherman Oaks CA 91423. AZ Garage Door Code.) Published: 12/05/20, 12/12/20, 12/19/20 must be filed prior to that date. The filing of this in violation of the rights of another under federal, correct. This statement is filed with the County S. Clarke, owner. Registrant(s) declared that all And Gates Inc., 13351 Riverside Drive, Suite and 12/26/20. statement does not of itself authorize the use in state or common law (see Section 14411, et Clerk of Los Angeles County on: 11/18/2020. information in the statement is true and correct. 373, Sherman Oaks CA 91423. This business is this state of a fictitious business name in violation seq., B&P Code.) Published: 12/05/20, 12/12/20, NOTICE - This fictitious name statement This statement is filed with the County Clerk of conducted by: a corporation. The Registrant(s) Fictitious Business Name Statement: of the rights of another under federal, state or 12/19/20 and 12/26/20. expires five years from the date it was filed on, Los Angeles County on: 11/23/2020. NOTICE - commenced to transact business under the 2020197021. The following person(s) is/are common law (see Section 14411, et seq., B&P in the office of the County Clerk. A new Fictitious This fictitious name statement expires five years fictitious business name or names listed doing business as: Instamodel, 21781 Ventura Code.) Published: 12/05/20, 12/12/20, 12/19/20 Fictitious Business Name Statement: Business Name Statement must be filed prior to from the date it was filed on, in the office of the herein on: n/a. Signed: David Zohari, CEO. Blvd Suite 1053, Woodland Hills CA 91364. and 12/26/20. 2020187347. The following person(s) is/are that date. The filing of this statement does not of County Clerk. A new Fictitious Business Name Registrant(s) declared that all information in the Glenn Arcaro, 21781 Ventura Blvd Suite 1053, doing business as: Legendary Printing, 11717 itself authorize the use in this state of a fictitious Statement must be filed prior to that date. The statement is true and correct. This statement Woodland Hills CA 91364. This business is Fictitious Business Name Statement: W Pico Blvd, Los Angeles CA 90064/11717 W business name in violation of the rights of filing of this statement does not of itself authorize is filed with the County Clerk of Los Angeles conducted by: an individual. The Registrant(s) 2020198580. The following person(s) is/are Pico Blvd, Los Angeles CA 90064. Copyland another under federal, state or common law (see the use in this state of a fictitious business name County on: 11/24/2020. NOTICE - This fictitious commenced to transact business under the doing business as: APAC Realty; Law Office Inc, 11717 W Pico Blvd, Los Angeles CA 90064. Section 14411, et seq., B&P Code.) Published: in violation of the rights of another under federal, name statement expires five years from the date fictitious business name or names listed of Allison Berger, 1158 26th Street #211, This business is conducted by: a corporation. 12/05/20, 12/12/20, 12/19/20 and 12/26/20. state or common law (see Section 14411, et it was filed on, in the office of the County Clerk. herein on: n/a. Signed: Glenn Arcaro, owner. Santa Monica CA 90403/927 21st Street #2, The Registrant(s) commenced to transact seq., B&P Code.) Published: 12/05/20, 12/12/20, A new Fictitious Business Name Statement Registrant(s) declared that all information in the Santa Monica CA 90403. Allison Y Berger, business under the fictitious business name Fictitious Business Name Statement: 12/19/20 and 12/26/20. must be filed prior to that date. The filing of this statement is true and correct. This statement 927 21st Street #2, Santa Monica CA 90403. or names listed herein on: n/a. Signed: Andre 2020192129. The following person(s) is/are statement does not of itself authorize the use in is filed with the County Clerk of Los Angeles This business is conducted by: an individual. Rosemberg, CFO. Registrant(s) declared that all doing business as: Mapenzi Coffee, 7111 Fictitious Business Name Statement: this state of a fictitious business name in violation County on: 11/24/2020. NOTICE - This fictitious The Registrant(s) commenced to transact information in the statement is true and correct. Santa Monica Blvd Ste B-416, West Hollywood 2020195277. The following person(s) is/are of the rights of another under federal, state or name statement expires five years from the date business under the fictitious business name or This statement is filed with the County Clerk of CA 90046. Denise Kanyi, 7111 Santa Monica doing business as: ACS Sheet Metal, 225 N common law (see Section 14411, et seq., B&P it was filed on, in the office of the County Clerk. names listed herein on: n/a. Signed: Allison Y Los Angeles County on: 11/16/2020. NOTICE - Blvd Ste B-416, West Hollywood CA 90046. Reno St Apt #202, Los Angeles CA 90026. Code.) Published: 12/05/20, 12/12/20, 12/19/20 A new Fictitious Business Name Statement Berger, owner. Registrant(s) declared that all This fictitious name statement expires five years This business is conducted by: an individual. Wilmer Chojolan Garcia, 225 N Reno St Apt and 12/26/20. must be filed prior to that date. The filing of this information in the statement is true and correct. from the date it was filed on, in the office of the The Registrant(s) commenced to transact #202, Los Angeles CA 90026. This business is statement does not of itself authorize the use in This statement is filed with the County Clerk of County Clerk. A new Fictitious Business Name business under the fictitious business name conducted by: an individual. The Registrant(s) Fictitious Business Name Statement: this state of a fictitious business name in violation Los Angeles County on: 11/25/2020. NOTICE - Statement must be filed prior to that date. The or names listed herein on: n/a. Signed: Denise commenced to transact business under the 2020196664. The following person(s) is/are of the rights of another under federal, state or This fictitious name statement expires five years filing of this statement does not of itself authorize Kanyi, owner. Registrant(s) declared that all fictitious business name or names listed doing business as: Good To Go Motors, 622 common law (see Section 14411, et seq., B&P from the date it was filed on, in the office of the the use in this state of a fictitious business name information in the statement is true and correct. herein on: 10/2020. Signed: Wilmer Chojolan Lochleven St., Glendora CA 91741. Monkey Code.) Published: 12/05/20, 12/12/20, 12/19/20 County Clerk. A new Fictitious Business Name in violation of the rights of another under federal, This statement is filed with the County Clerk of Garcia, owner. Registrant(s) declared that all Business Creations LLC, 622 Lochleven St., and 12/26/20. Statement must be filed prior to that date. The state or common law (see Section 14411, et Los Angeles County on: 11/19/2020. NOTICE - information in the statement is true and correct. Glendora CA 91741. This business is conducted filing of this statement does not of itself authorize The british Weekly, Sat. December 26, 2020 Page 7

News From Britain the use in this state of a fictitious business name over the age of 18 years. contingent creditor of the decedent, Company; Oliva Real Estate And Investments, seq., B&P Code.) Published: 12/12/20, 12/19/20, 11693 San Vicente Blvd #247, Los Angeles CA in violation of the rights of another under federal, you must file your claim with Oliva Maintenance Systems, 3128 E Woodbine 12/26/20 and 01/02/2021. 90049. Cool Waves LLC, 11693 San Vicente state or common law (see Section 14411, et the court and mail a copy to the Rd, Orange CA 92867-2090/PO Box 25236, Blvd #247, Los Angeles CA 90049. This business Date: 01/15/21. Time: 10.30am, in is conducted by: a limited liability company. seq., B&P Code.) Published: 12/05/20, 12/12/20, personal representative appointed Los Angeles CA 90025. Ted Ching, 3128 E Fictitious Business Name Statement: 12/19/20 and 12/26/20. Dept. C, Room 312 Woodbine Rd, Orange CA 92867. This business 2020193840. The following person(s) is/are The Registrant(s) commenced to transact by the court within the later of business under the fictitious business name or is conducted by: an individual. The Registrant(s) doing business as: Keep Calm and Carry Songs, either (1) four months from the names listed herein on: n/a. Signed: Randolph Fictitious Business Name Statement: commenced to transact business under the 3130 Wilshire Blvd Suite 600, Santa Monica date of first issuance of letters to Orozco, CEO. Registrant(s) declared that all 2020198731. The following person(s) is/ It appearing that the following fictitious business name or names listed herein CA 90403/3727 Buchanan St. Suite 205, San information in the statement is true and correct. a general personal representative, are doing business as: Hermosa Wealth person whose name is to be on: 01/2020. Signed: Ted Ching, President. Francisco CA 92036. Jeffrey Russo, 3130 This statement is filed with the County Clerk of as defined in section 58(b) of the Management, 1900 Plant Ave, Redondo Beach changed is over 18 years of age: Registrant(s) declared that all information in the Wilshire Blvd Suite 600, Santa Monica CA 90403. Los Angeles County on: 11/23/2020. NOTICE - CA 90278. Hermosa Inc., 1900 Plant Ave, California Probate Code, or (2) 60 statement is true and correct. This statement This business is conducted by: an individual. This fictitious name statement expires five years Redondo Beach CA 90278. This business is Juliana Marie Semione. And a days from the date of mailing or is filed with the County Clerk of Los Angeles The Registrant(s) commenced to transact from the date it was filed on, in the office of the conducted by: a corporation. The Registrant(s) petition for change of names having personal delivery to you of a notice County on: 11/17/2020. NOTICE - This fictitious business under the fictitious business name or County Clerk. A new Fictitious Business Name commenced to transact business under the been duly filed with the clerk of this name statement expires five years from the date names listed herein on: 12/2015. Signed: Jeffrey Statement must be filed prior to that date. The under section 9052 of the California filing of this statement does not of itself authorize fictitious business name or names listed herein Court, and it appearing from said Probate Code. it was filed on, in the office of the County Clerk. Russo, owner. Registrant(s) declared that all the use in this state of a fictitious business name on: n/a. Signed: Kenneth Gillespie, President. A new Fictitious Business Name Statement information in the statement is true and correct. petition that said petitioner(s) desire Other California statutes and legal in violation of the rights of another under federal, Registrant(s) declared that all information in the must be filed prior to that date. The filing of this This statement is filed with the County Clerk of to have their name changed from authority may affect your rights as state or common law (see Section 14411, et statement is true and correct. This statement statement does not of itself authorize the use in Los Angeles County on: 11/20/2020. NOTICE - seq., B&P Code.) Published: 12/12/20, 12/19/20, is filed with the County Clerk of Los Angeles Juliana Marie Semione to Juliana a creditor. You may want to consult this state of a fictitious business name in violation This fictitious name statement expires five years 12/26/20 and 01/02/2021. County on: 11/25/2020. NOTICE - This fictitious Rinaldi Semione. with an attorney knowledgeable in of the rights of another under federal, state or from the date it was filed on, in the office of the name statement expires five years from the date IT IS HEREBY ORDERED that all California law. common law (see Section 14411, et seq., B&P County Clerk. A new Fictitious Business Name Fictitious Business Name Statement: it was filed on, in the office of the County Clerk. persons interested in the above YOU MAY EXAMINE the file kept Code.) Published: 12/12/20, 12/19/20, 12/26/20 Statement must be filed prior to that date. The 2020196211. The following person(s) is/are A new Fictitious Business Name Statement and 01/02/2021. filing of this statement does not of itself authorize doing business as: Odex Company, 1120 S. San entitled matter of change of by the court. If you are a person Gabriel Blvd. Suite 232, San Gabriel CA 91776/ must be filed prior to that date. The filing of this the use in this state of a fictitious business name names appear before the above interested in the estate, you may PO Box 10, Temple City CA 91780. Martin H. statement does not of itself authorize the use in file with the court a Request for Fictitious Business Name Statement: in violation of the rights of another under federal, Ho, 2780 Lark Hill Dr., West Covina CA 91791. this state of a fictitious business name in violation entitled court to show cause why 2020190334. The following person(s) is/are state or common law (see Section 14411, et Special Notice (form DE-154) of the This business is conducted by: an individual. of the rights of another under federal, state or the petition for change of name(s) doing business as: Bright Light Bookkeeping, 506 seq., B&P Code.) Published: 12/12/20, 12/19/20, The Registrant(s) commenced to transact common law (see Section 14411, et seq., B&P should not be granted. filing of an inventory and appraisal E Palm Ave #E, Burbank CA 91501/506 E Palm 12/26/20 and 01/02/2021. business under the fictitious business name or Code.) Published: 12/05/20, 12/12/20, 12/19/20 Any person objecting to the name of estate assets or of any petition Ave #E, Burbank CA 91501. Paice Productions, names listed herein on: 10/2020. Signed: Martin and 12/26/20. changes described must file a or account as provided in Probate 506 E Palm Ave #E, Burbank CA 91501. This Fictitious Business Name Statement: H. Ho, owner. Registrant(s) declared that all Code section 1250. A Request for business is conducted by: a corporation. The 2020195075. The following person(s) is/are information in the statement is true and correct. written petition that includes the Fictitious Business Name Statement: Special Notice form is available Registrant(s) commenced to transact business doing business as: Dearest and Darling, 1105 This statement is filed with the County Clerk of reasons for the objection at least N Stoneman Ave Unit H, Alhambra CA 91801. Los Angeles County on: 11/23/2020. NOTICE - 2020200070. The following person(s) is/are from the court clerk. under the fictitious business name or names two court days before the matter Heather Allison, 1105 N Stoneman Ave Unit H, This fictitious name statement expires five years doing business as: Verde & Sol, 2712 Bradford Attorney for Petitioner listed herein on: 09/2020. Signed: Linda Jane Alhambra CA 91801. This business is conducted from the date it was filed on, in the office of the Ave, Arcadia CA 91007. Raymond Long Tran, is scheduled to be heard and must LAURELLE M. GUTIERREZ - SBN Paice, CEO. Registrant(s) declared that all by: an individual. The Registrant(s) commenced County Clerk. A new Fictitious Business Name 2712 Bradford Ave, Arcadia CA 91007. This information in the statement is true and correct. appear at the hearing to show 169576 to transact business under the fictitious business Statement must be filed prior to that date. The business is conducted by: an individual. The This statement is filed with the County Clerk of filing of this statement does not of itself authorize cause why the petition should not MCDERMOTT WILL & EMERY LLP name or names listed herein on: 06/2017. Registrant(s) commenced to transact business be granted. If no written objection is Los Angeles County on: 11/18/2020. NOTICE - Signed: Heather Allison, owner. Registrant(s) the use in this state of a fictitious business name under the fictitious business name or names 415 MISSION STREET This fictitious name statement expires five years declared that all information in the statement in violation of the rights of another under federal, listed herein on: 10/2020. Signed: Raymond timely filed, the court may grant the SUITE 5600 from the date it was filed on, in the office of the is true and correct. This statement is filed with state or common law (see Section 14411, et Long Tran, owner. Registrant(s) declared that all petition without a hearing. SAN FRANCISCO CA 94105 County Clerk. A new Fictitious Business Name the County Clerk of Los Angeles County on: seq., B&P Code.) Published: 12/12/20, 12/19/20, information in the statement is true and correct. 12/12, 12/19, 12/26/20 Statement must be filed prior to that date. The 11/20/2020. NOTICE - This fictitious name 12/26/20 and 01/02/2021. statement expires five years from the date it was This statement is filed with the County Clerk of filing of this statement does not of itself authorize IT IS FURTHER ORDERED that a CNS-3423236# filed on, in the office of the County Clerk. A new Fictitious Business Name Statement: Los Angeles County on: 11/30/2020. NOTICE - copy of this order be published in the use in this state of a fictitious business name Fictitious Business Name Statement must be 2020196220. The following person(s) is/ This fictitious name statement expires five years the British Weekly, a newspaper of Fictitious Business Name Statement: in violation of the rights of another under federal, filed prior to that date. The filing of this statement are doing business as: I Cut Company, 2420 from the date it was filed on, in the office of the 2020186384. The following person(s) is/are state or common law (see Section 14411, et does not of itself authorize the use in this state Crescent View Dr, West Covina CA 91791. County Clerk. A new Fictitious Business Name general circulation for the County seq., B&P Code.) Published: 12/12/20, 12/19/20, of a fictitious business name in violation of the Benjamin Penyuan Chen, 2420 Crescent View of Los Angeles, for four successive doing business as: Tian You Feng Dumpling Statement must be filed prior to that date. The House, 1428 S. Azusa Ave. Suite A, West Covina 12/26/20 and 01/02/2021. rights of another under federal, state or common Dr, West Covina CA 91791. This business is law (see Section 14411, et seq., B&P Code.) conducted by: an individual. The Registrant(s) filing of this statement does not of itself authorize weeks prior to the date set for CA 91791. Tian You Feng Inc., 219 California Published: 12/12/20, 12/19/20, 12/26/20 and commenced to transact business under the the use in this state of a fictitious business name hearing of said petition. St. Apt #4, Arcadia CA 91006. This business is Fictitious Business Name Statement: in violation of the rights of another under federal, 2020192521. The following person(s) is/are 01/02/2021. fictitious business name or names listed conducted by: a corporation. The Registrant(s) herein on: n/a. Signed: Martin H. Ho, owner. state or common law (see Section 14411, et doing business as: Connecting Remodeling, Dated: November 13, 2020. commenced to transact business under the Fictitious Business Name Statement: Registrant(s) declared that all information in the seq., B&P Code.) Published: 12/05/20, 12/12/20, 3607 W 4th St, Los Angeles CA 90020. Jose Ruiz Judge Margaret M. Bernal fictitious business name or names listed herein 2020195470. The following person(s) is/are statement is true and correct. This statement 12/19/20 and 12/26/20. Mora, 3607 W 4th St, Los Angeles CA 90020. doing business as: Brainless Designs; Brainless is filed with the County Clerk of Los Angeles Judge of the Superior Court on: n/a. Signed: Li Liu, CEO. Registrant(s) declared that all information in the statement This business is conducted by: an individual. Games, 1004 West Covina Parkway #494, West County on: 11/23/2020. NOTICE - This fictitious Fictitious Business Name Statement: 20NWCP00271 is true and correct. This statement is filed with The Registrant(s) commenced to transact Covina CA 91790. Charles Nicholas Merkel, name statement expires five years from the date 2020200072. The following person(s) is/are Published: 12/05/20, 12/12/20, the County Clerk of Los Angeles County on: business under the fictitious business name or 1834 West Mossberg Ave., Wests Covina it was filed on, in the office of the County Clerk. CA 91790. This business is conducted by: an A new Fictitious Business Name Statement doing business as: Lendinghouse; Lending 12/19/20 and 12/26/20. 11/13/2020. NOTICE - This fictitious name names listed herein on: 10/2020. Signed: Jose individual. The Registrant(s) commenced to must be filed prior to that date. The filing of this House, The Lending Company, 8861 Satterfield statement expires five years from the date it was Ruiz Mora, owner. Registrant(s) declared that all Dr, Huntington Beach CA 92646/1443 E information in the statement is true and correct. transact business under the fictitious business statement does not of itself authorize the use in NOTICE OF PETITION TO filed on, in the office of the County Clerk. A new this state of a fictitious business name in violation Washington Blvd Suite 664, Pasadena CA This statement is filed with the County Clerk of name or names listed herein on: 09/2020. Fictitious Business Name Statement must be Signed: Charles Nicholas Merkel, owner. of the rights of another under federal, state or 01104. Christopher Sayan Enterprises Inc., 8861 ADMINISTER ESTATE OF: Los Angeles County on: 11/19/2020. NOTICE - JOSEPH HAIM HESKEL AKA filed prior to that date. The filing of this statement Registrant(s) declared that all information in the common law (see Section 14411, et seq., B&P Satterfield Dr, Huntington Beach CA 92646. does not of itself authorize the use in this state This fictitious name statement expires five years statement is true and correct. This statement Code.) Published: 12/12/20, 12/19/20, 12/26/20 This business is conducted by: a corporation. JOE HESKEL AKA JOSEPH of a fictitious business name in violation of the from the date it was filed on, in the office of the is filed with the County Clerk of Los Angeles and 01/02/2021. The Registrant(s) commenced to transact HESKEL AKA JOSEPH H. rights of another under federal, state or common County Clerk. A new Fictitious Business Name County on: 11/23/2020. NOTICE - This fictitious business under the fictitious business name HESKEL law (see Section 14411, et seq., B&P Code.) Statement must be filed prior to that date. The name statement expires five years from the date Fictitious Business Name Statement: 2020196820. The following person(s) is/are or names listed herein on: 07/2020. Signed: CASE NO. 20STPB06787 Published: 12/12/20, 12/19/20, 12/26/20 and filing of this statement does not of itself authorize it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement doing business as: Magnolia Therapeutic Avid Christopher Shayan, CEO. Registrant(s) To all heirs, beneficiaries, creditors, 01/02/2021. the use in this state of a fictitious business name declared that all information in the statement in violation of the rights of another under federal, must be filed prior to that date. The filing of this Massage, Magnolia Massage, 422 Warren Ln contingent creditors, and persons #148, Inglewood CA 90302/4470 W. Sunset is true and correct. This statement is filed with state or common law (see Section 14411, et statement does not of itself authorize the use in who may otherwise be interested Fictitious Business Name Statement: this state of a fictitious business name in violation Blvd. #91723, Los Angeles CA 90027. Angela the County Clerk of Los Angeles County on: seq., B&P Code.) Published: 12/12/20, 12/19/20, in the WILL or estate, or both of 2020187022. The following person(s) is/are of the rights of another under federal, state or Bavone, 422 Warren Ln #148, Inglewood CA 11/30/2020. NOTICE - This fictitious name 12/26/20 and 01/02/2021. JOSEPH HAIM HESKEL AKA JOE doing business as: United Fabric Group; United common law (see Section 14411, et seq., B&P 90302. This business is conducted by: an statement expires five years from the date it was Code.) Published: 12/12/20, 12/19/20, 12/26/20 individual. The Registrant(s) commenced to HESKEL AKA JOSEPH HESKEL Fashion Group, UFG USA, 17800 S. Main Street filed on, in the office of the County Clerk. A new Suite 120, Gardena CA 90248. UFG, Inc., 17800 Fictitious Business Name Statement: and 01/02/2021. transact business under the fictitious business Fictitious Business Name Statement must be AKA JOSEPH H. HESKEL. S. Main Street Suite 120, Gardena CA 90248. 2020192748. The following person(s) is/are name or names listed herein on: n/a. Signed: Angela Bavone, owner. Registrant(s) declared filed prior to that date. The filing of this statement A PETITION FOR PROBATE has This business is conducted by: a corporation. The doing business as: XX, Lovestoned, 1001 Fictitious Business Name Statement: 2020195992. The following person(s) is/are that all information in the statement is true and does not of itself authorize the use in this state been filed by CHRISTOPHER Registrant(s) commenced to transact business Wilshire Boulevard #1170, Los Angeles CA doing business as: Nutritional Warehouse, 2118 correct. This statement is filed with the County of a fictitious business name in violation of the D. ALAFI in the Superior Court under the fictitious business name or names 90017/3856 Aguilar St, Los Angeles CA rights of another under federal, state or common 90065. Jasmine Rae Garcia, 1001 Wilshire Lincoln Boulevard, Venice CA 90291. John Clerk of Los Angeles County on: 11/24/2020. of California, County of LOS listed herein on: 02/2016. Signed: Thomas Rizzo, 2118 Lincoln Boulevard, Venice CA 90291. NOTICE - This fictitious name statement law (see Section 14411, et seq., B&P Code.) Boulevard #1170, Los Angeles CA 90017. This ANGELES. Chun, President. Registrant(s) declared that all This business is conducted by: an individual. expires five years from the date it was filed on, Published: 12/05/20, 12/12/20, 12/19/20 and business is conducted by: an individual. The THE PETITION FOR PROBATE information in the statement is true and correct. The Registrant(s) commenced to transact in the office of the County Clerk. A new Fictitious 12/26/20. Registrant(s) commenced to transact business requests that CHRISTOPHER D. This statement is filed with the County Clerk of business under the fictitious business name or Business Name Statement must be filed prior to under the fictitious business name or names names listed herein on: 10/2020. Signed: John that date. The filing of this statement does not of ALAFI be appointed as personal Los Angeles County on: 11/13/2020. NOTICE - Fictitious Business Name Statement: This fictitious name statement expires five years listed herein on: 08/2020. Signed: Jasmine Rae Rizzo, owner. Registrant(s) declared that all itself authorize the use in this state of a fictitious 2020200072. The following person(s) is/are representative to administer the from the date it was filed on, in the office of the Garcia, owner. Registrant(s) declared that all information in the statement is true and correct. business name in violation of the rights of This statement is filed with the County Clerk of another under federal, state or common law (see doing business as: Lendinghouse; Lending estate of the decedent. County Clerk. A new Fictitious Business Name information in the statement is true and correct. Los Angeles County on: 11/23/2020. NOTICE - Section 14411, et seq., B&P Code.) Published: House, The Lending Company, 8861 Satterfield THE PETITION requests authority Statement must be filed prior to that date. The This statement is filed with the County Clerk of Dr, Huntington Beach CA 92646/1443 E Los Angeles County on: 11/19/2020. NOTICE - This fictitious name statement expires five years 12/12/20, 12/19/20, 12/26/20 and 01/02/2021. to administer the estate under filing of this statement does not of itself authorize from the date it was filed on, in the office of the Washington Blvd Suite 664, Pasadena CA This fictitious name statement expires five years the Independent Administration the use in this state of a fictitious business name County Clerk. A new Fictitious Business Name Fictitious Business Name Statement: 01104. Christopher Sayan Enterprises Inc., 8861 of Estates Act. (This authority will in violation of the rights of another under federal, from the date it was filed on, in the office of the Statement must be filed prior to that date. The 2020197034. The following person(s) is/are Satterfield Dr, Huntington Beach CA 92646. County Clerk. A new Fictitious Business Name allow the personal representative state or common law (see Section 14411, et filing of this statement does not of itself authorize doing business as: Thomsen Elite Physio And This business is conducted by: a corporation. Statement must be filed prior to that date. The Performance, 1330 N Orange Dr Apt 203, Los to take many actions without seq., B&P Code.) Published: 12/12/20, 12/19/20, the use in this state of a fictitious business name The Registrant(s) commenced to transact 12/26/20 and 01/02/2021. filing of this statement does not of itself authorize in violation of the rights of another under federal, Angeles CA 90028. Robert Thomsen Physical business under the fictitious business name obtaining court approval. Before the use in this state of a fictitious business name state or common law (see Section 14411, et Therapy, Incorporated, 1330 N Orange Dr Apt seq., B&P Code.) Published: 12/12/20, 12/19/20, 203, Los Angeles CA 90028. This business is or names listed herein on: 07/2020. Signed: taking certain very important Fictitious Business Name Statement: in violation of the rights of another under federal, 12/26/20 and 01/02/2021. conducted by: a corporation. The Registrant(s) Avid Christopher Shayan, CEO. Registrant(s) actions, however, the personal 2020188840. The following person(s) is/are state or common law (see Section 14411, et declared that all information in the statement seq., B&P Code.) Published: 12/12/20, 12/19/20, commenced to transact business under the representative will be required to doing business as: Sawtelle Realty, 3128 E fictitious business name or names listed herein is true and correct. This statement is filed with 12/26/20 and 01/02/2021. Fictitious Business Name Statement: give notice to interested persons Woodbine Rd, Orange CA 92867-2090/PO 2020195994. The following person(s) is/are on: n/a. Signed: Robert Thomsen, President. the County Clerk of Los Angeles County on: unless they have waived notice or Box 25236, Los Angeles CA 90025. Ted Ching, doing business as: Montana Dry Cleaners, 1112 Registrant(s) declared that all information in the 11/30/2020. NOTICE - This fictitious name consented to the proposed action.) 3128 E Woodbine Rd, Orange CA 92867. This Fictitious Business Name Statement: Montana Avenue #2, Santa Monica CA 90403. statement is true and correct. This statement statement expires five years from the date it was 2020193735. The following person(s) is/ The independent administration business is conducted by: an individual. The Keven Alexander Panameno Pena, 140 S is filed with the County Clerk of Los Angeles filed on, in the office of the County Clerk. A new are doing business as: Jeffersongs Music Canon Drive 103, Beverly Hills CA 90212. This County on: 11/24/2020. NOTICE - This fictitious authority will be granted unless an Registrant(s) commenced to transact business Fictitious Business Name Statement must be under the fictitious business name or names Publishing, 3130 Wilshire Blvd Suite 600, Santa business is conducted by: an individual. The name statement expires five years from the date interested person files an objection it was filed on, in the office of the County Clerk. filed prior to that date. The filing of this statement listed herein on: 01/2020. Signed: Ted Ching, Monica CA 90403/3727 Buchanan St. Suite 205, Registrant(s) commenced to transact business under the fictitious business name or names A new Fictitious Business Name Statement does not of itself authorize the use in this state to the petition and shows good President. Registrant(s) declared that all San Francisco CA 92036. Jeffrey Russo, 3130 of a fictitious business name in violation of the cause why the court should not Wilshire Blvd Suite 600, Santa Monica CA 90403. listed herein on: n/a. Signed: Keven Alexander must be filed prior to that date. The filing of this information in the statement is true and correct. statement does not of itself authorize the use in rights of another under federal, state or common This business is conducted by: an individual. Panameno, CEO. Registrant(s) declared that all grant the authority. This statement is filed with the County Clerk of information in the statement is true and correct. this state of a fictitious business name in violation law (see Section 14411, et seq., B&P Code.) The Registrant(s) commenced to transact A HEARING on the petition will Los Angeles County on: 11/17/2020. NOTICE - This statement is filed with the County Clerk of of the rights of another under federal, state or Published: 12/05/20, 12/12/20, 12/19/20 and be held in this court as follows: This fictitious name statement expires five years business under the fictitious business name or Los Angeles County on: 11/23/2020. NOTICE - common law (see Section 14411, et seq., B&P 12/26/20. 01/12/21 at 8:30AM in Dept. 5 from the date it was filed on, in the office of the names listed herein on: 02/2010. Signed: Jeffrey This fictitious name statement expires five years Code.) Published: 12/12/20, 12/19/20, 12/26/20 Russo, owner. Registrant(s) declared that all located at 111 N. HILL ST., LOS County Clerk. A new Fictitious Business Name from the date it was filed on, in the office of the and 01/02/2021. information in the statement is true and correct. County Clerk. A new Fictitious Business Name ORDER TO SHOW CAUSE FOR ANGELES, CA 90012 Statement must be filed prior to that date. The filing of this statement does not of itself authorize This statement is filed with the County Clerk of Statement must be filed prior to that date. The Fictitious Business Name Statement: CHANGE OF NAME IF YOU OBJECT to the granting filing of this statement does not of itself authorize 2020197535. The following person(s) is/are the use in this state of a fictitious business name Los Angeles County on: 11/20/2020. NOTICE - Superior Court of California the use in this state of a fictitious business name doing business as: Endless Windows And of the petition, you should appear in violation of the rights of another under federal, This fictitious name statement expires five years County of Los Angeles at the hearing and state your from the date it was filed on, in the office of the in violation of the rights of another under federal, Doors, 18319 Karen Drive, Tarzana CA 91356. state or common law (see Section 14411, et state or common law (see Section 14411, et Dessislava Kozakevitch, 18319 Karen Drive, County Clerk. A new Fictitious Business Name 12720 Norwalk Blvd objections or file written objections seq., B&P Code.) Published: 12/12/20, 12/19/20, seq., B&P Code.) Published: 12/12/20, 12/19/20, Tarzana CA 91356. This business is conducted Norwalk CA 90650 with the court before the hearing. 12/26/20 and 01/02/2021. Statement must be filed prior to that date. The 12/26/20 and 01/02/2021. by: an individual. The Registrant(s) commenced Your appearance may be in person filing of this statement does not of itself authorize to transact business under the fictitious business the use in this state of a fictitious business name In the Matter of the Petition of or by your attorney. Fictitious Business Name Statement: Fictitious Business Name Statement: name or names listed herein on: n/a. Signed: in violation of the rights of another under federal, 2020195996. The following person(s) is/are Dessislava Kozakevitch, owner. Registrant(s) Juliana Marie Semione, an adult IF YOU ARE A CREDITOR or a 2020189345. The following person(s) is/ are doing business as: Oliva Construction state or common law (see Section 14411, et doing business as: Venice Cannabis Company, declared that all information in the statement Page 8 The british Weekly, Sat. December 26, 2020

Brits in LA the annual flu shot as unnecessary. But this year I SIMPLER TIMES: BiLA actually asked for it before founders Craig Young he even got around to and Eileen Lee enjoy a mentioning it. I opted to festive moment in days have it as it finally dawned gone by... on me that I was doing it to protect those around me as well as myself. The main concerns with these latest vaccines seems Wishing you all to be that they have been rushed and yes that is somewhat true. The process a happy and has been dramatically sped up, but that’s because it is of the utmost urgency. safe festive You don’t usually get all of the top scientists from around the world season working on a solution Happy Christmas virus is under control. In supported by billions of Everyone; or Merry the past couple of weeks dollars in investment in Christmas to the I have become aware that such a short time. It is also Americans amongst you, many more of my friends worth mentioning that it is and Happy Holidays to and acquaintances have unusual to have thousands those of you who don’t now got ‘it’. The majority of people readily available and I hope that by taking I hope you have a good part and not the winning celebrate Christmas at all! swear that they were as to test it on. All of these this year off Christmas one whatever you choose so don’t feel you need to be It is going to be a strange careful and in some cases factors make me feel it has 2021 will be extra special to do, if you are feeling a bit particularly clever to join one for sure, as most of far more cautious than I not so much been rushed and the celebrations will be lonely try and join us for our in! Details can be found on us are still being asked to am. Yet they still caught it. but fast tracked. I know more about spending time last quiz night of the year our Facebook page or drop follow Stay At Home rules. It is obvious that we are anything I say will never with our friends and family next Tuesday - it is hosted me a line at eileen@britsin. Here in Los Angeles all suffering from covid talk round the anti-vaxxers rather than it being about online via Zoom. It is lots la and I can help you. restrictions have never fatigue, but we can’t slack but if you are someone shopping for the most of fun and for most of us Stay safe! been fully lifted since off now. Our hospitals who is on the fence you expensive gifts. it really is about the taking Eileen Lee the lockdown in March are at capacity and our might find the answers to and since this recent healthcare workers are some of your questions in We thank you for your support throughout the year. Thanksgiving surge a exhausted. Two vaccines this article that has clear Happy Holidays From All at The British Connection! 10pm curfew has been put are already approved and answers from real experts in place and even outdoor there are others on the way. covering pretty much dining has been vetoed. I According to my everything you could want am not surprised as I can Facebook feed it seems to know about the vaccines: only think of a handful of that a lot of you are afraid https://tinyurl.com/ people that I know that are of vaccines in general and QuestionsaboutCovid. following the government particularly suspicious It all comes down to guidelines to the letter. of the Covid ones. There what makes you feel I know I don’t. I am is so much misleading comfortable really, and doing my best, but am information on the internet for me the benefits of the guilty of making a few and everyone seems to vaccine far outweigh the unnecessary trips to the have an ‘expert’ opinion. I risks. grocery store and I do see a too have doubts and have Christmas may be couple of people who don’t been apprehensive in the cancelled this year but live in my household. I feel past when it comes to shots perhaps that too is a I make safe choices but of any kind; I’ve always blessing in disguise. As it also realize that nothing dismissed my doctor’s really has become far too is deemed ‘safe’ until this suggestion of receiving commercial for my liking 2009 Mini Cooper S Turbo For Sale

115,000 miles. Runs Great. New brakes, new tires. Bluetooth stereo. $7500 obo. Call now (310 699-7783 The British Connection • 4413 Torrance Blvd. • Torrance • 310 214 1790 The british Weekly, Sat. December 26, 2020 Page 9

Brits in LA Meet A Member: Belle Vienna Neve This week’s Meet a moving back to LA? potatoes, eggs, yams, Member is Belle Vienna I will move back to beans and much more! Neve who currently lives Los Angeles after the You will find that in San Antonio, Texas pandemic is under Belle’s Tomato Stew control. is a great tenderizer Since you don’t live in for meats too. Belle’s Los Angeles how did Do you have a hidden Tomato Stew already you end up joining gem in San Antonio has spices in it so you Brits in LA? that you want to share do not have to worry I actually moved to with us? about adding spices, Los Angeles in January I love Ostra Restaurant salt and seasoning. It 2010 from London. This on the San Antonio River has tomatoes, tomato was when I joined Brits Walk. Although they paste, thyme, oregano, in LA. I got very ill by have their own definition curry, black pepper, September 2010. The of bread pudding, it is rosemary, chicken base, health insurance I had also a delightful dining habanero peppers, bay would only cover my experience. leaves, chicken broth treatments back in San and vegetable oil. The Antonio, Texas where Why would you vegan / vegetarian stew my biological mother recommend other is made with vegetable lives. So I left Los overseas/ out of town base and organic Angeles in 2010. I did readers joining Brits in vegetable broth. My move back temporarily LA? spiciest hot stew has in August 2017. Then “Always Be Learning”. cayenne pepper, black went to Austria. And This is a quote that pepper and habanero now back in San stuck to me. It is by peppers! Antonio. South Korean actor Kim For recipes on how to Seon-Ho. It implies you use Belle’s Tomato Stew, What was your first should keep an open visit the website at www. impression of LA? mind. This is what I take bellestomatostew.com When I first arrived from it. I ship nationwide. BELLE NEVE: always be learning. (photo: Elle Blanche Photography) in Los Angeles in January 2010, I was We hear you have been Lots of our members overwhelmed by the working on an exciting join our group Brits in other people around you you on the Internet? elleblanchephotography. kindness and gratitude project. Care to tell us LA seeking out words can be comfortable as Business website: www. com of its people. Regardless more about it? of wisdom - what is well. bellestomatostew.com Blog: www.saturnonsea. of industry, people were In August 2020, I the best piece of advice Photography com very chill and laid back. launched Belle’s Tomato you’ve been given? Lastly, how can we find website: www. Twitter: Belle_Neve I was also a teaching Stew, from a a recipe My late adopted mother assistant at UCLA from my late adopted gave me one good piece Extension so it was also mother, Dr. Chinelo of advice: “Never give nice to be in a classroom ‘Celeste’ Okolo who was the appearance that you that was very diverse. British-Nigerian. Before are unstable.” Students came from all Dr. Okolo passed away We all have different around the world and in 2014, she taught me, problems in our lives this reminded me of how to make her especially now with London. signature stew! Stew is a the pandemic. You popular dish in Nigeria must do your best to be Do you think you and is used to eat rice, comfortable when facing could ever see yourself cooked with meats, adversity. That way

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: 10-6 • Tel: (805) 495-4042 Page 10 The british Weekly, Sat. December 26, 2020

LEGAL NOTICES is true and correct. This statement is filed with filing of this statement does not of itself authorize and 01/02/2021. fictitious name statement expires five years from a corporation. The Registrant(s) commenced to in violation of the rights of another under federal, the County Clerk of Los Angeles County on: the use in this state of a fictitious business name the date it was filed on, in the office of the County transact business under the fictitious business state or common law (see Section 14411, et 11/24/2020. NOTICE - This fictitious name in violation of the rights of another under federal, Fictitious Business Name Statement: Clerk. A new Fictitious Business Name Statement name or names listed herein on: n/a. Signed: seq., B&P Code.) Published: 12/12/20, 12/19/20, statement expires five years from the date it was state or common law (see Section 14411, et 2020201930. The following person(s) is/ must be filed prior to that date. The filing of this Andrew Robert Klayman, Secretary. Registrant(s) 12/26/20 and 01/02/2021. filed on, in the office of the County Clerk. A new seq., B&P Code.) Published: 12/12/20, 12/19/20, are doing business as: Jewelry By Q, 455 S statement does not of itself authorize the use in declared that all information in the statement Fictitious Business Name Statement must be 12/26/20 and 01/02/2021. Willaman Drive, Los Angeles CA 90048. Kiumars this state of a fictitious business name in violation is true and correct. This statement is filed with Fictitious Business Name Statement: filed prior to that date. The filing of this statement Parvizian, 455 S Willaman Drive, Los Angeles of the rights of another under federal, state or the County Clerk of Los Angeles County on: 2020206585. The following person(s) is/are does not of itself authorize the use in this state Fictitious Business Name Statement: CA 90048. This business is conducted by: an common law (see Section 14411, et seq., B&P 12/03/2020. NOTICE - This fictitious name doing business as: Rather Travels, 2116 Prosser of a fictitious business name in violation of the 2020200093. The following person(s) is/are individual. The Registrant(s) commenced to Code.) Published: 12/12/20, 12/19/20, 12/26/20 statement expires five years from the date it was Ave, Los Angeles CA 90025. Michael Pierre rights of another under federal, state or common doing business as: Splash Beverages USA, transact business under the fictitious business and 01/02/2021. filed on, in the office of the County Clerk. A new Rathauser, 2116 Prosser Ave, Los Angeles law (see Section 14411, et seq., B&P Code.) 28377 Constellation Rd, Valencia CA 91355. name or names listed herein on: 11/2020. Fictitious Business Name Statement must be filed CA 90025. This business is conducted by: an Published: 12/12/20, 12/19/20, 12/26/20 and Splash Beverage, Inc., 28377 Constellation Rd, Signed: Kiumars Parvizian, owner. Registrant(s) Fictitious Business Name Statement: 2020203494. prior to that date. The filing of this statement does individual. The Registrant(s) commenced to 01/02/2021. Valencia CA 91355. This business is conducted declared that all information in the statement The following person(s) is/are doing business as: not of itself authorize the use in this state of a transact business under the fictitious business by: a corporation. The Registrant(s) commenced is true and correct. This statement is filed with Tech Hub Consulting, 4777 Chamber Ave, La fictitious business name in violation of the rights of name or names listed herein on: 11/2020. Fictitious Business Name Statement: to transact business under the fictitious business the County Clerk of Los Angeles County on: Verne CA 91750. Shehzad Allahbachayo, 4777 another under federal, state or common law (see Signed: Michael Pierre Rathauser, owner. 2020198226. The following person(s) is/ name or names listed herein on: 03/2000. 12/01/2020. NOTICE - This fictitious name Chamber Ave, La Verne CA 91750. This business Section 14411, et seq., B&P Code.) Published: Registrant(s) declared that all information in the are doing business as: 02PANTRY, Signed: John Kim, President. Registrant(s) statement expires five years from the date it was is conducted by: an individual. The Registrant(s) 12/12/20, 12/19/20, 12/26/20 and 01/02/2021. statement is true and correct. This statement PETSANDPEBBLES, 5430 Alvern Circle #A101, declared that all information in the statement filed on, in the office of the County Clerk. A new commenced to transact business under the is filed with the County Clerk of Los Angeles Los Angeles CA 90045. Josephine Deroon, 5430 is true and correct. This statement is filed with Fictitious Business Name Statement must be fictitious business name or names listed herein Fictitious Business Name Statement: 2020205393. County on: 12/04/2020. NOTICE - This fictitious Alvern Circle #A101, Los Angeles CA 90045. the County Clerk of Los Angeles County on: filed prior to that date. The filing of this statement on: n/a. Signed: Shehzad Allahbachayo, President. The following person(s) is/are doing business name statement expires five years from the date This business is conducted by: an individual. The 11/30/2020. NOTICE - This fictitious name does not of itself authorize the use in this state Registrant(s) declared that all information in the as: Radiant Romantics, 22815 Ventura Blvd., it was filed on, in the office of the County Clerk. Registrant(s) commenced to transact business statement expires five years from the date it was of a fictitious business name in violation of the statement is true and correct. This statement is Unit #959, Woodland Hills CA 91364. Maria A new Fictitious Business Name Statement under the fictitious business name or names filed on, in the office of the County Clerk. A new rights of another under federal, state or common filed with the County Clerk of Los Angeles County Soledad Valdes, 22815 Ventura Blvd., Unit must be filed prior to that date. The filing of this listed herein on: 10/2020. Signed: Josephine Fictitious Business Name Statement must be law (see Section 14411, et seq., B&P Code.) on: 12/02/2020. NOTICE - This fictitious name #959, Woodland Hills CA 91364; Paula Lynn statement does not of itself authorize the use in Deroon, owner. Registrant(s) declared that all filed prior to that date. The filing of this statement Published: 12/12/20, 12/19/20, 12/26/20 and statement expires five years from the date it was Mattioli-Walker, 22815 Ventura Blvd., Unit this state of a fictitious business name in violation information in the statement is true and correct. does not of itself authorize the use in this state 01/02/2021. filed on, in the office of the County Clerk. A new #959, Woodland Hills CA 91364. This business of the rights of another under federal, state or This statement is filed with the County Clerk of of a fictitious business name in violation of the Fictitious Business Name Statement must be filed is conducted by: co-partners. The Registrant(s) common law (see Section 14411, et seq., B&P Los Angeles County on: 11/25/2020. NOTICE - rights of another under federal, state or common Fictitious Business Name Statement: prior to that date. The filing of this statement does commenced to transact business under the Code.) Published: 12/12/20, 12/19/20, 12/26/20 This fictitious name statement expires five years law (see Section 14411, et seq., B&P Code.) 2020201930. The following person(s) is/ not of itself authorize the use in this state of a fictitious business name or names listed herein and 01/02/2021. from the date it was filed on, in the office of the Published: 12/12/20, 12/19/20, 12/26/20 and are doing business as: Jewelry By Q, 455 S fictitious business name in violation of the rights of on: n/a. Signed: Maria Soledad Valdes, partner. County Clerk. A new Fictitious Business Name 01/02/2021. Willaman Drive, Los Angeles CA 90048. Kiumars another under federal, state or common law (see Registrant(s) declared that all information in the Fictitious Business Name Statement: Statement must be filed prior to that date. The Parvizian, 455 S Willaman Drive, Los Angeles Section 14411, et seq., B&P Code.) Published: statement is true and correct. This statement is 2020207146. The following person(s) is/are filing of this statement does not of itself authorize Fictitious Business Name Statement: CA 90048. This business is conducted by: an 12/12/20, 12/19/20, 12/26/20 and 01/02/2021. filed with the County Clerk of Los Angeles County doing business as: Stellar VOIP, 340 S Lemon the use in this state of a fictitious business name 2020200243. The following person(s) is/are individual. The Registrant(s) commenced to on: 12/03/2020. NOTICE - This fictitious name Ave Suite 7150, Walnut CA 91789. Dexter Allen, in violation of the rights of another under federal, doing business as: Los Arcos Real Estate And transact business under the fictitious business Fictitious Business Name Statement: 2020203653. statement expires five years from the date it was 1338 Paseo Sereno, San Dimas CA 91773. state or common law (see Section 14411, et Property Management, 758 Long Beach Blvd., name or names listed herein on: 11/2020. The following person(s) is/are doing business as: filed on, in the office of the County Clerk. A new This business is conducted by: an individual. seq., B&P Code.) Published: 12/12/20, 12/19/20, Long Beach CA 90813/13931 McClure Avenue, Signed: Kiumars Parvizian, owner. Registrant(s) Don Don Donki, 1740 Artesia Blvd, Gardena CA Fictitious Business Name Statement must be filed The Registrant(s) commenced to transact 12/26/20 and 01/02/2021. Paramount CA 90723. Francisco J. Uriarte, declared that all information in the statement 90248. Marukai Corporation, 1740 Artesia Blvd, prior to that date. The filing of this statement does business under the fictitious business name or 13931 McClure Avenue, Paramount CA 90723. is true and correct. This statement is filed with Gardena CA 90248. This business is conducted not of itself authorize the use in this state of a names listed herein on: 01/2019. Signed: Dexter Fictitious Business Name Statement: This business is conducted by: an individual. the County Clerk of Los Angeles County on: by: a corporation. The Registrant(s) commenced fictitious business name in violation of the rights of Allen, owner. Registrant(s) declared that all 2020199009. The following person(s) is/ The Registrant(s) commenced to transact 12/01/2020. NOTICE - This fictitious name to transact business under the fictitious business another under federal, state or common law (see information in the statement is true and correct. are doing business as: I Underwriters, Loan business under the fictitious business name or statement expires five years from the date it was name or names listed herein on: n/a. Signed: Section 14411, et seq., B&P Code.) Published: This statement is filed with the County Clerk of Cities, 9025 Wilshire Blvd. Penthouse, Beverly names listed herein on: n/a. Signed: Francisco filed on, in the office of the County Clerk. A new Yasuyuki Sakamoto, President. Registrant(s) 12/12/20, 12/19/20, 12/26/20 and 01/02/2021. Los Angeles County on: 12/04/2020. NOTICE - Hills CA 90211/906 N Chestnut St, Cameron J. Uriarte, owner. Registrant(s) declared that all Fictitious Business Name Statement must be declared that all information in the statement This fictitious name statement expires five years MO 64429. Bancorp One, Inc., 9025 Wilshire information in the statement is true and correct. filed prior to that date. The filing of this statement is true and correct. This statement is filed with Fictitious Business Name Statement: 2020205440. from the date it was filed on, in the office of the Blvd. Penthouse, Beverly Hills CA 90211. This statement is filed with the County Clerk of does not of itself authorize the use in this state of the County Clerk of Los Angeles County on: The following person(s) is/are doing business as: County Clerk. A new Fictitious Business Name This business is conducted by: a corporation. Los Angeles County on: 11/30/2020. NOTICE - a fictitious business name in violation of the rights 12/02/2020. NOTICE - This fictitious name BLM Gear, 410 E Avenue K 12 #113, Lancaster CA Statement must be filed prior to that date. The The Registrant(s) commenced to transact This fictitious name statement expires five years of another under federal, state or common law (see statement expires five years from the date it was 93535. Custom Gift Printing LLC, 410 E Avenue filing of this statement does not of itself authorize business under the fictitious business name from the date it was filed on, in the office of the Section 14411, et seq., B&P Code.) Published: filed on, in the office of the County Clerk. A new K 12 #113, Lancaster CA 93535. This business is the use in this state of a fictitious business name or names listed herein on: n/a. Signed: Polly County Clerk. A new Fictitious Business Name 12/12/20, 12/19/20, 12/26/20 and 01/02/2021. Fictitious Business Name Statement must be filed conducted by: a limited liability company. The in violation of the rights of another under federal, Yamat, President. Registrant(s) declared that all Statement must be filed prior to that date. The prior to that date. The filing of this statement does Registrant(s) commenced to transact business state or common law (see Section 14411, et information in the statement is true and correct. filing of this statement does not of itself authorize Fictitious Business Name Statement: 2020202319. not of itself authorize the use in this state of a under the fictitious business name or names listed seq., B&P Code.) Published: 12/12/20, 12/19/20, This statement is filed with the County Clerk of the use in this state of a fictitious business name The following person(s) is/are doing business as: fictitious business name in violation of the rights of herein on: 10/2020. Signed: Dmytro Kuznyetsov, 12/26/20 and 01/02/2021. Los Angeles County on: 11/25/2020. NOTICE - in violation of the rights of another under federal, OLIWILL, 1925 W. 42nd Place, Los Angeles CA another under federal, state or common law (see CEO. Registrant(s) declared that all information in This fictitious name statement expires five years state or common law (see Section 14411, et 90062. William Lewis, 1925 W. 42nd Place, Los Section 14411, et seq., B&P Code.) Published: the statement is true and correct. This statement Statement of Abandonment of Use of Fictitious from the date it was filed on, in the office of the seq., B&P Code.) Published: 12/12/20, 12/19/20, Angeles CA 90062. This business is conducted 12/12/20, 12/19/20, 12/26/20 and 01/02/2021. is filed with the County Clerk of Los Angeles Business Name: 2020208248. Current file: County Clerk. A new Fictitious Business Name 12/26/20 and 01/02/2021. by: an individual. The Registrant(s) commenced County on: 12/03/2020. NOTICE - This fictitious 2019250082. The following person has Statement must be filed prior to that date. The to transact business under the fictitious business Fictitious Business Name Statement: 2020204163. name statement expires five years from the date it abandoned the use of the fictitious business filing of this statement does not of itself authorize Fictitious Business Name Statement: name or names listed herein on: 09/2020. Signed: The following person(s) is/are doing business as: was filed on, in the office of the County Clerk. A name: Broca Films, 5724 Hollywood Blvd Apt the use in this state of a fictitious business name 2020201006. The following person(s) is/are William Lewis, owner. Registrant(s) declared that West Coast Floor Covering, 7855 Rockne Ave, new Fictitious Business Name Statement must be 304, Los Angeles CA 90028. Broca & Wernicke, in violation of the rights of another under federal, doing business as: Resource Solutions of CA; all information in the statement is true and correct. Whittier CA 90606. Jose A Rosales, 7855 Rockne filed prior to that date. The filing of this statement LLC, 5724 Hollywood Blvd Apt 304, Los Angeles state or common law (see Section 14411, et Redwood Resources, 6425 Green Valley Circle This statement is filed with the County Clerk of Los Ave, Whittier CA 90606. This business is conducted does not of itself authorize the use in this state of a CA 90028. The fictitious business name seq., B&P Code.) Published: 12/12/20, 12/19/20, Unit 306, Culver City CA 90230/4712 Admiralty Angeles County on: 12/01/2020. NOTICE - This by: an individual. The Registrant(s) commenced fictitious business name in violation of the rights of referred to above was filed on: 09/16/2019, in 12/26/20 and 01/02/2021. Way 633, Marina del Rey CA 90292. RSCA fictitious name statement expires five years from to transact business under the fictitious business another under federal, state or common law (see the County of Los Angeles. This business is Corporation, 6425 Green Valley Circle Unit the date it was filed on, in the office of the County name or names listed herein on: n/a. Signed: Jose Section 14411, et seq., B&P Code.) Published: conducted by: a limited liability company. Signed: Fictitious Business Name Statement: 306, Culver City CA 90230. This business is Clerk. A new Fictitious Business Name Statement A Rosales, owner. Registrant(s) declared that all 12/12/20, 12/19/20, 12/26/20 and 01/02/2021. Andrew Nicholas Chennisi, Managing Member. 2020199262. The following person(s) is/are conducted by: a corporation. The Registrant(s) must be filed prior to that date. The filing of this information in the statement is true and correct. Registrant(s) declared that all information in the doing business as: Bigro’s Records; A Place commenced to transact business under the statement does not of itself authorize the use in This statement is filed with the County Clerk of Los Fictitious Business Name Statement: 2020205818. statement is true and correct. This statement Called Freedom, 7095 Hollywood Boulevard fictitious business name or names listed herein this state of a fictitious business name in violation Angeles County on: 12/02/2020. NOTICE - This The following person(s) is/are doing business as: is filed with the County Clerk of Los Angeles Suite #355, Hollywood CA 90028. Rowyne on: 06/2020. Signed: Schenae Rourk, CEO. of the rights of another under federal, state or fictitious name statement expires five years from Michelle Ray, 6149 W. 6th Street, Los Angeles CA County on: 12/07/2020. Published: 12/12/20, Marshael Fermon, 7095 Hollywood Boulevard Registrant(s) declared that all information in the common law (see Section 14411, et seq., B&P the date it was filed on, in the office of the County 90048. Michelle Raitzin, 6149 W. 6th Street, Los 12/19/20, 12/26/20 and 01/02/2021. Suite #355, Hollywood CA 90028. This business statement is true and correct. This statement Code.) Published: 12/12/20, 12/19/20, 12/26/20 Clerk. A new Fictitious Business Name Statement Angeles CA 90048. This business is conducted is conducted by: an individual. The Registrant(s) is filed with the County Clerk of Los Angeles and 01/02/2021. must be filed prior to that date. The filing of this by: an individual. The Registrant(s) commenced Fictitious Business Name Statement: commenced to transact business under the County on: 12/01/2020. NOTICE - This fictitious statement does not of itself authorize the use in to transact business under the fictitious business 2020208249. The following person(s) is/are doing fictitious business name or names listed name statement expires five years from the date Fictitious Business Name Statement: 2020202324. this state of a fictitious business name in violation name or names listed herein on: 11/2020. Signed: business as: Broca Film, 6130 Teesdale Ave, herein on: 05/2020. Signed: Rowyne Marshael it was filed on, in the office of the County Clerk. The following person(s) is/are doing business of the rights of another under federal, state or Michelle Raitzin, owner. Registrant(s) declared that North Hollywood CA 91606. Broca & Wernicke, Fermon, owner. Registrant(s) declared that all A new Fictitious Business Name Statement as: Xperience Factory; The Xperience Factory, common law (see Section 14411, et seq., B&P all information in the statement is true and correct. LLC 6130 Teesdale Ave, North Hollywood CA information in the statement is true and correct. must be filed prior to that date. The filing of this 19761 Inspiration Trail, Topanga CA 90290/PO Code.) Published: 12/12/20, 12/19/20, 12/26/20 This statement is filed with the County Clerk of Los 91606. This business is conducted by: a limited This statement is filed with the County Clerk of statement does not of itself authorize the use in Box 1401, Topanga CA 90290. Mark Humphrey, and 01/02/2021. Angeles County on: 12/03/2020. NOTICE - This liability company. The Registrant(s) commenced Los Angeles County on: 11/25/2020. NOTICE - this state of a fictitious business name in violation 19761 Inspiration Trail, Topanga CA 90290. This fictitious name statement expires five years from to transact business under the fictitious business This fictitious name statement expires five years of the rights of another under federal, state or business is conducted by: an individual. The Fictitious Business Name Statement: 2020204610. the date it was filed on, in the office of the County name or names listed herein on: n/a. Signed: from the date it was filed on, in the office of the common law (see Section 14411, et seq., B&P Registrant(s) commenced to transact business The following person(s) is/are doing business Clerk. A new Fictitious Business Name Statement Andrew Nicholas Chennisi, Managing Member. County Clerk. A new Fictitious Business Name Code.) Published: 12/12/20, 12/19/20, 12/26/20 under the fictitious business name or names listed as: Vortex Media Services, 4247 Eagle Rock must be filed prior to that date. The filing of this Registrant(s) declared that all information in the Statement must be filed prior to that date. The and 01/02/2021. herein on: 10/2015. Signed: Mark Humphrey, Blvd #401, Los Angeles CA 90065. Malcolm statement does not of itself authorize the use in statement is true and correct. This statement filing of this statement does not of itself authorize owner. Registrant(s) declared that all information Guess, 4247 Eagle Rock Blvd #401, Los Angeles this state of a fictitious business name in violation is filed with the County Clerk of Los Angeles the use in this state of a fictitious business name Fictitious Business Name Statement: in the statement is true and correct. This statement CA 90065. This business is conducted by: an of the rights of another under federal, state or County on: 12/07/2020. NOTICE - This fictitious in violation of the rights of another under federal, 2020201586. The following person(s) is/are is filed with the County Clerk of Los Angeles individual. The Registrant(s) commenced to common law (see Section 14411, et seq., B&P name statement expires five years from the date state or common law (see Section 14411, et doing business as: QIYOU, Fuel, Fuel Finance, County on: 12/01/2020. NOTICE - This fictitious transact business under the fictitious business Code.) Published: 12/12/20, 12/19/20, 12/26/20 it was filed on, in the office of the County Clerk. seq., B&P Code.) Published: 12/12/20, 12/19/20, 928 N San Fernando Blvd Ste J #348, Burbank name statement expires five years from the date it name or names listed herein on: n/a. Signed: and 01/02/2021. A new Fictitious Business Name Statement 12/26/20 and 01/02/2021. CA 91504. Gas Media Group, LLC, 928 N San was filed on, in the office of the County Clerk. A Malcolm Guess, owner. Registrant(s) declared that must be filed prior to that date. The filing of this Fernando Blvd Ste J #348, Burbank CA 91504. new Fictitious Business Name Statement must be all information in the statement is true and correct. Fictitious Business Name Statement: 2020205911. statement does not of itself authorize the use in Fictitious Business Name Statement: This business is conducted by: a limited liability filed prior to that date. The filing of this statement This statement is filed with the County Clerk of Los The following person(s) is/are doing business as: this state of a fictitious business name in violation 2020199471. The following person(s) is/are company. The Registrant(s) commenced to does not of itself authorize the use in this state of a Angeles County on: 12/02/2020. NOTICE - This KHLA Hardwood, 288 E Live Oak Ave Ste A 225, of the rights of another under federal, state or doing business as: Laughing Turtle Films; transact business under the fictitious business fictitious business name in violation of the rights of fictitious name statement expires five years from Arcadia CA 91006. JCR Weho, 288 E Live Oak common law (see Section 14411, et seq., B&P LaughingTurtleFilms.com, Laughing Turtle, name or names listed herein on: 11/2020. another under federal, state or common law (see the date it was filed on, in the office of the County Ave Ste A 225, Arcadia CA 91006. This business Code.) Published: 12/12/20, 12/19/20, 12/26/20 Laughing Turtle Films.com, 3700 Beechglen Signed: Keaton Keller, Managing Member. Section 14411, et seq., B&P Code.) Published: Clerk. A new Fictitious Business Name Statement is conducted by: a corporation. The Registrant(s) and 01/02/2021. Dr, Glendale CA 91214. Laughing Turtle Films Registrant(s) declared that all information in the 12/12/20, 12/19/20, 12/26/20 and 01/02/2021. must be filed prior to that date. The filing of this commenced to transact business under the LLC, 3700 Beechglen Dr, Glendale CA 91214. statement is true and correct. This statement statement does not of itself authorize the use in fictitious business name or names listed herein This business is conducted by: a limited liability is filed with the County Clerk of Los Angeles Fictitious Business Name Statement: 2020202495. this state of a fictitious business name in violation on: 11/2020. Signed: Shu Feng Ruan, President. NOTICE OF PETITION TO company. The Registrant(s) commenced to County on: 12/01/2020. NOTICE - This fictitious The following person(s) is/are doing business as: of the rights of another under federal, state or Registrant(s) declared that all information in the ADMINISTER ESTATE OF transact business under the fictitious business name statement expires five years from the date Well and Good Supply, 5808 Denny Ave, North common law (see Section 14411, et seq., B&P statement is true and correct. This statement FINIS WELCH aka FINIS name or names listed herein on: n/a. Signed: it was filed on, in the office of the County Clerk. Hollywood CA 91601. Dadolaj LLC, 5808 Denny Code.) Published: 12/12/20, 12/19/20, 12/26/20 is filed with the County Clerk of Los Angeles Nahreen Tarzi, CEO. Registrant(s) declared A new Fictitious Business Name Statement Ave, North Hollywood CA 91601. This business and 01/02/2021. County on: 12/03/2020. NOTICE - This fictitious R. WELCH aka FINIS RAY that all information in the statement is true and must be filed prior to that date. The filing of this is conducted by: a limited liability company. The name statement expires five years from the date WELCH correct. This statement is filed with the County statement does not of itself authorize the use in Registrant(s) commenced to transact business Fictitious Business Name Statement: 2020204635. it was filed on, in the office of the County Clerk. Case No. 20STPB10192 under the fictitious business name or names listed Clerk of Los Angeles County on: 11/30/2020. this state of a fictitious business name in violation The following person(s) is/are doing business as: A new Fictitious Business Name Statement To all heirs, beneficiaries, cred- NOTICE - This fictitious name statement of the rights of another under federal, state or herein on: 11/2020. Signed: Timothy Roberts, Triv Co.; Triv Company, 1816 Speyer Ln Unit 4, must be filed prior to that date. The filing of this expires five years from the date it was filed on, common law (see Section 14411, et seq., B&P Managing Member. Registrant(s) declared that all Redondo Beach CA 90278. Trinifer Kolas, 1816 statement does not of itself authorize the use in itors, contingent creditors, and in the office of the County Clerk. A new Fictitious Code.) Published: 12/12/20, 12/19/20, 12/26/20 information in the statement is true and correct. Speyer Ln Unit 4, Redondo Beach CA 90278; this state of a fictitious business name in violation persons who may otherwise be This statement is filed with the County Clerk of Los Business Name Statement must be filed prior to and 01/02/2021. Vitaly Kolas, 1816 Speyer Ln Unit 4, Redondo of the rights of another under federal, state or interested in the will or estate, or that date. The filing of this statement does not of Angeles County on: 12/01/2020. NOTICE - This Beach CA 90278. This business is conducted by: common law (see Section 14411, et seq., B&P itself authorize the use in this state of a fictitious Fictitious Business Name Statement: fictitious name statement expires five years from a married couple. The Registrant(s) commenced Code.) Published: 12/12/20, 12/19/20, 12/26/20 both, of FINIS WELCH aka FINIS business name in violation of the rights of 2020201809. The following person(s) is/are the date it was filed on, in the office of the County to transact business under the fictitious business and 01/02/2021. R. WELCH aka FINIS RAY WELCH another under federal, state or common law (see doing business as: HIS Video, Hustler Video, Clerk. A new Fictitious Business Name Statement name or names listed herein on: 07/2020. Signed: A PETITION FOR PROBATE VCA, 8484 Wilshire Boulevard Suite 900, must be filed prior to that date. The filing of this Trinifer Kolas, owner. Registrant(s) declared that all Section 14411, et seq., B&P Code.) Published: Fictitious Business Name Statement: has been filed by Kevin Murphy in 12/12/20, 12/19/20, 12/26/20 and 01/02/2021. Beverly Hills CA 90211. LFP Video Group, LLC, statement does not of itself authorize the use in information in the statement is true and correct. 2020206157. The following person(s) is/ 8484 Wilshire Boulevard Suite 900, Beverly this state of a fictitious business name in violation This statement is filed with the County Clerk of Los are doing business as: Conroy’s Flowers; the Superior Court of California, Fictitious Business Name Statement: Hills CA 90211. This business is conducted by: of the rights of another under federal, state or Angeles County on: 12/02/2020. NOTICE - This 1800Flowers, 374 S La Cienega Blvd, Los County of LOS ANGELES. common law (see Section 14411, et seq., B&P 2020199777. The following person(s) is/are a limited liability company. The Registrant(s) fictitious name statement expires five years from Angeles CA 90048/374 S La Cienega Blvd, THE PETITION FOR PROBATE doing business as: Awake Your Inner Body, commenced to transact business under the Code.) Published: 12/12/20, 12/19/20, 12/26/20 the date it was filed on, in the office of the County Los Angeles CA 90048. Greenrose, Inc., 374 27935 West Winding Way, Malibu CA 90265. fictitious business name or names listed herein and 01/02/2021. Clerk. A new Fictitious Business Name Statement S La Cienega Blvd, Los Angeles CA 90048. requests that Kevin Murphy be ap- Emmanuelle Vanier-Pop, 27935 West Winding on: 04/2004. Signed: Jennifer Sacks, Secretary. must be filed prior to that date. The filing of this This business is conducted by: a corporation. pointed as personal representative Fictitious Business Name Statement: 2020203414. Way, Malibu CA 90265. This business is Registrant(s) declared that all information in the statement does not of itself authorize the use in The Registrant(s) commenced to transact to administer the estate of the dece- conducted by: an individual. The Registrant(s) statement is true and correct. This statement The following person(s) is/are doing business as: this state of a fictitious business name in violation business under the fictitious business name or dent. commenced to transact business under the is filed with the County Clerk of Los Angeles DDS Tax Group, 16130 Ventura Blvd. Ste 380, of the rights of another under federal, state or names listed herein on: 09/2020. Signed: Vivian fictitious business name or names listed herein County on: 12/01/2020. NOTICE - This fictitious Encino CA 91436. Allied Tax Advisory Group, common law (see Section 14411, et seq., B&P Chang, President. Registrant(s) declared that all THE PETITION requests the on: 01/2020. Signed: Emmanuelle Vanier- name statement expires five years from the date 16130 Ventura Blvd. Ste 380, Encino CA 91436. Code.) Published: 12/12/20, 12/19/20, 12/26/20 information in the statement is true and correct. decedent’s will and codicils, if any, This business is conducted by: a corporation. The Pop, owner. Registrant(s) declared that all it was filed on, in the office of the County Clerk. and 01/02/2021. This statement is filed with the County Clerk of be admitted to probate. The will and information in the statement is true and correct. A new Fictitious Business Name Statement Registrant(s) commenced to transact business Los Angeles County on: 12/03/2020. NOTICE - This statement is filed with the County Clerk of must be filed prior to that date. The filing of this under the fictitious business name or names Fictitious Business Name Statement: 2020204702. This fictitious name statement expires five years any codicils are available for exam- Los Angeles County on: 11/30/2020. NOTICE - statement does not of itself authorize the use in listed herein on: 11/2020. Signed: Shahrouz The following person(s) is/are doing business as: from the date it was filed on, in the office of the ination in the file kept by the court. Daei, President. Registrant(s) declared that all This fictitious name statement expires five years this state of a fictitious business name in violation One World Academy North America, 3940 Laurel County Clerk. A new Fictitious Business Name THE PETITION requests author- from the date it was filed on, in the office of the of the rights of another under federal, state or information in the statement is true and correct. Canyon #946, Studio City CA 91604. Lokaa Statement must be filed prior to that date. The County Clerk. A new Fictitious Business Name common law (see Section 14411, et seq., B&P This statement is filed with the County Clerk of Los Foundation, 3940 Laurel Canyon #946, Studio filing of this statement does not of itself authorize ity to administer the estate under Statement must be filed prior to that date. The Code.) Published: 12/12/20, 12/19/20, 12/26/20 Angeles County on: 12/02/2020. NOTICE - This City CA 91604. This business is conducted by: the use in this state of a fictitious business name the Independent Administration The british Weekly, Sat. December 26, 2020 Page 11 LEGAL NOTICES of Estates Act. (This authority will A HEARING on the petition will appearance may be in person or by information in the statement is true and correct. owner. Registrant(s) declared that all information allow the personal representative be held in this court as follows: your attorney. This statement is filed with the County Clerk of Fictitious Business Name Statement: in the statement is true and correct. This 01/19/21 at 8:30AM in Dept. 2D If you are a creditor or a contingent Los Angeles County on: 11/20/2020. NOTICE - 2020197100. The following person(s) is/are statement is filed with the County Clerk of Los to take many actions without ob- This fictitious name statement expires five years doing business as: IF Games, 7974 Willoughby Angeles County on: 11/30/2020. NOTICE - This taining court approval. Before tak- located at 111 N. HILL ST., LOS creditor of the decedent, you from the date it was filed on, in the office of the Avenue, Los Angeles CA 90046. Chinwuba fictitious name statement expires five years ing certain very important actions, ANGELES, CA 90012 must file your claim with the court County Clerk. A new Fictitious Business Name Akpom, 7974 Willoughby Avenue, Los Angeles from the date it was filed on, in the office of the Statement must be filed prior to that date. The County Clerk. A new Fictitious Business Name however, the personal representa- IF YOU OBJECT to the granting and mail a copy to the personal CA 90046. This business is conducted by: an of the petition, you should appear representative appointed by the filing of this statement does not of itself authorize individual. The Registrant(s) commenced to Statement must be filed prior to that date. The tive will be required to give notice the use in this state of a fictitious business name filing of this statement does not of itself authorize at the hearing and state your court within the later of either (1) transact business under the fictitious business to interested persons unless they in violation of the rights of another under federal, name or names listed herein on: 11/2019. the use in this state of a fictitious business name objections or file written objections four months from the date of first have waived notice or consented state or common law (see Section 14411, et Signed: Chinwuba Akpom, CEO. Registrant(s) in violation of the rights of another under federal, with the court before the hearing. issuance of letters to a general seq., B&P Code.) Published: 12/19/20, 12/26/20, declared that all information in the statement state or common law (see Section 14411, to the proposed action.) The inde- Your appearance may be in person personal representative, as defined 01/02/2021 and 01/09/2021. is true and correct. This statement is filed with et seq., B&P Code.) Published: 12/19/20, pendent administration authority or by your attorney. in section 58(b) of the California the County Clerk of Los Angeles County on: 12/26/20, 01/02/2021 and 01/09/2021. will be granted unless an interested Fictitious Business Name Statement: 11/24/2020. NOTICE - This fictitious name IF YOU ARE A CREDITOR or a Probate Code, or (2) 60 days from 2020193808. The following person(s) is/are statement expires five years from the date it was Fictitious Business Name Statement: person files an objection to the peti- contingent creditor of the decedent, the date of mailing or personal doing business as: Healer Team Inc., 6548 filed on, in the office of the County Clerk. A new 2020200253. The following person(s) is/ tion and shows good cause why the you must file your claim with delivery to you of a notice under Clara St, Bell Gardens CA 90201. Healer Team Fictitious Business Name Statement must be are doing business as: Healtrans Medical court should not grant the authority. the court and mail a copy to the section 9052 of the California Inc., 6548 Clara St, Bell Gardens CA 90201. filed prior to that date. The filing of this statement Transportation, 285 E Holt Ave, Pomona CA A HEARING on the petition will This business is conducted by: a corporation. does not of itself authorize the use in this state 91767. Omar M Ali, 5165 Mountain Springs personal representative appointed Probate Code. The Registrant(s) commenced to transact of a fictitious business name in violation of the Ranch Rd, La Verne CA 91750; Rajpal Singh, be held on January 12, 2021 at 8:30 by the court within the later of Other California statutes and legal business under the fictitious business name or rights of another under federal, state or common 13419 Melody Road, Chino Hills CA 91709. This AM in Dept. No. 44 located at 111 either (1) four months from the authority may affect your rights as names listed herein on: 07/2020. Signed: Rufino law (see Section 14411, et seq., B&P Code.) business is conducted by: a general partnership. N. Hill St., Los Angeles, CA 90012. date of first issuance of letters to a creditor. You may want to consult Cubias, CEO. Registrant(s) declared that all Published: 12/19/20, 12/26/20, 01/02/2021 and The Registrant(s) commenced to transact information in the statement is true and correct. 01/09/2021. business under the fictitious business name or IF YOU OBJECT to the granting a general personal representative, with an attorney knowledgeable in This statement is filed with the County Clerk of names listed herein on: 11/2020. Signed: Omar of the petition, you should appear at as defined in section 58(b) of the California law. Los Angeles County on: 11/20/2020. NOTICE - Fictitious Business Name Statement: M Ali, general partner. Registrant(s) declared the hearing and state your objec- California Probate Code, or (2) 60 You may examine the file kept This fictitious name statement expires five years 2020199325. The following person(s) is/are that all information in the statement is true and from the date it was filed on, in the office of the correct. This statement is filed with the County tions or file written objections with days from the date of mailing or by the court. If you are a person doing business as: Brazilian Honey Waxing; personal delivery to you of a notice interested in the estate, you may County Clerk. A new Fictitious Business Name Honey Waxing Studio, 22129 Dardenne Street, Clerk of Los Angeles County on: 11/30/2020. the court before the hearing. Your Statement must be filed prior to that date. The Calabasas CA 91302. Brazilian Honey Waxing, NOTICE - This fictitious name statement expires appearance may be in person or by under section 9052 of the California file with the court a Request for filing of this statement does not of itself authorize 22129 Dardenne Street, Calabasas CA 91302. five years from the date it was filed on, inthe your attorney. Probate Code. Special Notice (form DE-154) of the the use in this state of a fictitious business name This business is conducted by: a corporation. office of the County Clerk. A new Fictitious Other California statutes and legal filing of an inventory and appraisal in violation of the rights of another under federal, The Registrant(s) commenced to transact Business Name Statement must be filed prior to IF YOU ARE A CREDITOR or a authority may affect your rights as of estate assets or of any petition state or common law (see Section 14411, et business under the fictitious business name or that date. The filing of this statement does not of contingent creditor of the decedent, seq., B&P Code.) Published: 12/19/20, 12/26/20, names listed herein on: n/a. Signed: Germana itself authorize the use in this state of a fictitious a creditor. You may want to consult or account as provided in Probate you must file your claim with the 01/02/2021 and 01/09/2021. Torres, President. Registrant(s) declared that all business name in violation of the rights of with an attorney knowledgeable in Code section 1250. A Request for information in the statement is true and correct. another under federal, state or common law (see court and mail a copy to the per- California law. Special Notice form is available Fictitious Business Name Statement: This statement is filed with the County Clerk of Section 14411, et seq., B&P Code.) Published: sonal representative appointed by YOU MAY EXAMINE the file kept from the court clerk. 2020194592. The following person(s) is/are Los Angeles County on: 11/25/2020. NOTICE - 12/19/20, 12/26/20, 01/02/2021 and 01/09/2021. doing business as: Haute House Cleaning the court within the later of either by the court. If you are a person Attorney for Petitioner: GARRY This fictitious name statement expires five years (1) four months from the date of Services, 912 Redhead Lane Unit 201, Corona from the date it was filed on, in the office of the Fictitious Business Name Statement: interested in the estate, you may COHEN, 1900 S. NORFOLK ST. CA 92878. Shellitta White, 912 Redhead Lane County Clerk. A new Fictitious Business Name 2020200307. The following person(s) is/are first issuance of letters to a general file with the court a Request for #350, SAN MATEO, CA 94403, Unit 201, Corona CA 92878. This business is Statement must be filed prior to that date. The doing business as: Accelon Appraisal Services, personal representative, as defined Special Notice (form DE-154) of the Telephone: 650-592-8600 conducted by: an individual. The Registrant(s) filing of this statement does not of itself authorize 9146 Huntington Dr Unit J, San Gabriel CA in section 58(b) of the California filing of an inventory and appraisal 12/19, 12/26/20, 1/2/21 commenced to transact business under the the use in this state of a fictitious business name 91775. Sang Ho Won, 9146 Huntington Dr fictitious business name or names listed herein in violation of the rights of another under federal, Unit J, San Gabriel CA 91775. This business is Probate Code, or (2) 60 days from of estate assets or of any petition CNS-3425135# on: 10/2020. Signed: Shellitta White, owner. state or common law (see Section 14411, et conducted by: an individual. The Registrant(s) the date of mailing or personal de- or account as provided in Probate Registrant(s) declared that all information in the seq., B&P Code.) Published: 12/19/20, 12/26/20, commenced to transact business under the livery to you of a notice under sec- Code section 1250. A Request for Fictitious Business Name Statement: statement is true and correct. This statement is 01/02/2021 and 01/09/2021. fictitious business name or names listed herein Special Notice form is available 2020192065. The following person(s) is/are filed with the County Clerk of Los Angeles County on: 11/2020. Signed: Sang Ho Won, owner. tion 9052 of the California Probate doing business as: Door of Hope Youth and on: 11/20/2020. NOTICE - This fictitious name Fictitious Business Name Statement: Registrant(s) declared that all information in the Code. from the court clerk. Family Resource Center, 12169 Front St., statement expires five years from the date it was 2020199648. The following person(s) is/are statement is true and correct. This statement Other California statutes and le- Attorney for Petitioner Whittier CA 90650. Door of Hope Youth and filed on, in the office of the County Clerk. A new doing business as: Paris Girl Collection, 952 is filed with the County Clerk of Los Angeles gal authority may affect your rights STEPHEN E. GRANT - SBN Family Resource Center, 12169 Front St., Fictitious Business Name Statement must be Towne Avenue Suite C, Los Angeles CA 90021. County on: 11/30/2020. NOTICE - This fictitious 279018 Norwalk, CA 90650. This business is conducted filed prior to that date. The filing of this statement Paris Girls Collection Inc., 952 Towne Avenue name statement expires five years from the date as a creditor. You may want to con- by: a corporation. The Registrant(s) commenced does not of itself authorize the use in this state Suite C, Los Angeles CA 90021. This business it was filed on, in the office of the County Clerk. sult with an attorney knowledgeable LAW OFFICE OF STEPHEN E. to transact business under the fictitious business of a fictitious business name in violation of the is conducted by: a corporation. The Registrant(s) A new Fictitious Business Name Statement in California law. GRANT name or names listed herein on: n/a. Signed: rights of another under federal, state or common commenced to transact business under the must be filed prior to that date. The filing of A PROFESSIONAL Mercedez Stella Quintanilla, CEO. Registrant(s) law (see Section 14411, et seq., B&P Code.) fictitious business name or names listed herein this statement does not of itself authorize the YOU MAY EXAMINE the file CORPORATION declared that all information in the statement Published: 12/19/20, 12/26/20, 01/02/2021 and on: n/a. Signed: Emmanuel Madera, CEO. use in this state of a fictitious business name in kept by the court. If you are a per- is true and correct. This statement is filed with 2355 WESTWOOD BLVD. 01/09/2021. Registrant(s) declared that all information in the violation of the rights of another under federal, son interested in the estate, you the County Clerk of Los Angeles County on: statement is true and correct. This statement is state or common law (see Section 14411, NO. 740 11/19/2020. NOTICE - This fictitious name may file with the court a Request for Fictitious Business Name Statement: filed with the County Clerk of Los Angeles County et seq., B&P Code.) Published: 12/19/20, LOS ANGELES CA 90064 statement expires five years from the date it was 2020195224. The following person(s) is/are on: 11/30/2020. NOTICE - This fictitious name 12/26/20, 01/02/2021 and 01/09/2021. Special Notice (form DE-154) of the 12/19, 12/26/20, 1/2/21 filed on, in the office of the County Clerk. A new doing business as: JC Autotek, 15526 Benfield statement expires five years from the date it was Fictitious Business Name Statement must be filing of an inventory and appraisal CNS-3424360# Ave, Norwalk CA 90650. CAR2TW INC., 15526 filed on, in the office of the County Clerk. A new Fictitious Business Name Statement: of estate assets or of any petition filed prior to that date. The filing of this statement Benfield Ave, Norwalk CA 90650. This business Fictitious Business Name Statement must be 2020201579. The following person(s) is/are does not of itself authorize the use in this state is conducted by: a corporation. The Registrant(s) filed prior to that date. The filing of this statement doing business as: The Jam, The Jam by Josh, or account as provided in Probate NOTICE OF PETITION TO of a fictitious business name in violation of the commenced to transact business under the does not of itself authorize the use in this state Jam By Josh, 324 S Cochran #6, Los Angeles Code section 1250. A Request for ADMINISTER ESTATE OF rights of another under federal, state or common fictitious business name or names listed herein of a fictitious business name in violation of the CA 90036. Joshua Binnie, 324 S Cochran Special Notice form is available law (see Section 14411, et seq., B&P Code.) on: 09/2020. Signed: Chung Lin Wang, CEO. rights of another under federal, state or common #6, Los Angeles CA 90036. This business is IRA KALB Published: 12/19/20, 12/26/20, 01/02/2021 and from the court clerk. Registrant(s) declared that all information in the law (see Section 14411, et seq., B&P Code.) conducted by: an individual. The Registrant(s) CASE NO. 20-PRO-01330 01/09/2021. statement is true and correct. This statement is Published: 12/19/20, 12/26/20, 01/02/2021 and commenced to transact business under the Attorney for petitioner: To all heirs, beneficiaries, creditors, filed with the County Clerk of Los Angeles County 01/09/2021. fictitious business name or names listed herein JOHN C LANSING ESQ contingent creditors, and persons Fictitious Business Name Statement: on: 11/23/2020. NOTICE - This fictitious name on: 08/2020. Signed: Joshua Binnie, owner. who may otherwise be interested 2020192074. The following person(s) is/are statement expires five years from the date it was Fictitious Business Name Statement: Registrant(s) declared that all information in the SBN 257182 doing business as: Mission Fleet Services, LLC in the will or estate, or both, of: IRA filed on, in the office of the County Clerk. A new 2020199936. The following person(s) is/are statement is true and correct. This statement LAW OFFICES OF DBA Mission Fleet Auto Sales; Mission Auto Fictitious Business Name Statement must be doing business as: Jim’s Services, 19203 is filed with the County Clerk of Los Angeles JOHN LANSING KALB and Tire Company, 9036 Rives Ave, Downey filed prior to that date. The filing of this statement Ivory Way, Rowland Heights CA 91748. Jimmy County on: 12/01/2020. NOTICE - This fictitious 4165 E THOUSAND OAKS BLVD A Petition for Probate has been filed CA 90240. Mission Fleet Services LLC, 9036 does not of itself authorize the use in this state Cornelio Salazar Pozo, 19203 Ivory Way, name statement expires five years from the date Rives Ave, Downey CA 90240. This business it was filed on, in the office of the County Clerk. STE 201 by RITA HAROWITZ in the Superior of a fictitious business name in violation of the Rowland Heights CA 91748. This business is Court of California, County of SAN is conducted by: a limited liability company. The rights of another under federal, state or common conducted by: an individual. The Registrant(s) A new Fictitious Business Name Statement WESTLAKE VILLAGE CA 91362 Registrant(s) commenced to transact business law (see Section 14411, et seq., B&P Code.) commenced to transact business under the must be filed prior to that date. The filing of CN974162 WELCH Dec 19,26, MATEO. under the fictitious business name or names Published: 12/19/20, 12/26/20, 01/02/2021 and fictitious business name or names listed herein this statement does not of itself authorize the The Petition for Probate requests listed herein on: 05/2014. Signed: Fernando 2020, Jan 2, 2021 01/09/2021. on: n/a. Signed: Jimmy Cornelio Salazar Pozo, use in this state of a fictitious business name in that RITA HAROWITZ be appointed Valdes, President. Registrant(s) declared that all owner. Registrant(s) declared that all information violation of the rights of another under federal, as personal representative to information in the statement is true and correct. Fictitious Business Name Statement: in the statement is true and correct. This state or common law (see Section 14411, NOTICE OF PETITION TO This statement is filed with the County Clerk of 2020195283. The following person(s) is/are et seq., B&P Code.) Published: 12/19/20, administer the estate of the statement is filed with the County Clerk of Los ADMINISTER ESTATE OF: Los Angeles County on: 11/19/2020. NOTICE - doing business as: Lesley Munoz Services, Angeles County on: 11/30/2020. NOTICE - This 12/26/20, 01/02/2021 and 01/09/2021. decedent. This fictitious name statement expires five years 3217 Farnsworth Ave, Los Angeles CA 90032. fictitious name statement expires five years JOHN A. MIKLIK AKA JOHN from the date it was filed on, in the office of the ANDREW MIKLIK The Petition requests the VM Transport, Inc., 3217 Farnsworth Ave, Los from the date it was filed on, in the office of the Fictitious Business Name Statement: decedent’s will and codicils, if any, County Clerk. A new Fictitious Business Name Angeles CA 90032. This business is conducted County Clerk. A new Fictitious Business Name 2020201606. The following person(s) is/are CASE NO. 20STPB10176 Statement must be filed prior to that date. The be admitted to probate. The will by: a corporation. The Registrant(s) commenced Statement must be filed prior to that date. The doing business as: Bolly Eyes, 11170 Aqua To all heirs, beneficiaries, creditors, filing of this statement does not of itself authorize to transact business under the fictitious business filing of this statement does not of itself authorize Vista St. #8218, Studio City CA 91602. Harte contingent creditors, and persons and any codicils are available for the use in this state of a fictitious business name name or names listed herein on: n/a. Signed: the use in this state of a fictitious business name Hayes, 11170 Aqua Vista St. #8218, Studio who may otherwise be interested in examination in the file kept by the in violation of the rights of another under federal, Lesley A. Munoz, President. Registrant(s) in violation of the rights of another under federal, City CA 91602. This business is conducted by: court. state or common law (see Section 14411, et declared that all information in the statement state or common law (see Section 14411, an individual. The Registrant(s) commenced to the WILL or estate, or both of JOHN seq., B&P Code.) Published: 12/19/20, 12/26/20, The Petition requests authority is true and correct. This statement is filed with et seq., B&P Code.) Published: 12/19/20, transact business under the fictitious business A. MIKLIK AKA JOHN ANDREW 01/02/2021 and 01/09/2021. the County Clerk of Los Angeles County on: 12/26/20, 01/02/2021 and 01/09/2021. name or names listed herein on: 11/2020. MIKLIK. to administer the estate under 11/23/2020. NOTICE - This fictitious name Signed: Harte Hayes, owner. Registrant(s) A PETITION FOR PROBATE has the Independent Administration Fictitious Business Name Statement: statement expires five years from the date it was Fictitious Business Name Statement: declared that all information in the statement 2020193535. The following person(s) is/are filed on, in the office of the County Clerk. A new is true and correct. This statement is filed with been filed by STEVEN GINSBURG of Estates Act. (This authority will 2020199954. The following person(s) is/are allow the personal representative doing business as: Estegic Web Solutions; Fictitious Business Name Statement must be doing business as: Ian’s Deliveries, 796 Earlham the County Clerk of Los Angeles County on: in the Superior Court of California, Estegic, 3705 W Pico Blvd #804, Los Angeles filed prior to that date. The filing of this statement St, Pasadena CA 91101. Marvin Josue Lopez 12/01/2020. NOTICE - This fictitious name County of LOS ANGELES. to take many actions without CA 90019. Esther Meisels, 3705 W Pico Blvd does not of itself authorize the use in this state Vasquez, 796 Earlham St, Pasadena CA 91101. statement expires five years from the date it was THE PETITION FOR PROBATE obtaining court approval. Before #804, Los Angeles CA 90019. This business is of a fictitious business name in violation of the This business is conducted by: an individual. filed on, in the office of the County Clerk. A new conducted by: an individual. The Registrant(s) requests that STEVEN GINSBURG taking certain very important rights of another under federal, state or common The Registrant(s) commenced to transact Fictitious Business Name Statement must be actions, however, the personal commenced to transact business under the law (see Section 14411, et seq., B&P Code.) business under the fictitious business name filed prior to that date. The filing of this statement be appointed as personal fictitious business name or names listed herein representative will be required to Published: 12/19/20, 12/26/20, 01/02/2021 and or names listed herein on: n/a. Signed: Marvin does not of itself authorize the use in this state representative to administer the on: 10/2020. Signed: Esther Meisels, owner. 01/09/2021. Josue Lopez Vasquez, owner. Registrant(s) of a fictitious business name in violation of the estate of the decedent. give notice to interested persons Registrant(s) declared that all information in the declared that all information in the statement rights of another under federal, state or common THE PETITION requests authority unless they have waived notice or statement is true and correct. This statement is Fictitious Business Name Statement: is true and correct. This statement is filed with law (see Section 14411, et seq., B&P Code.) consented to the proposed action.) filed with the County Clerk of Los Angeles County 2020195803. The following person(s) is/are the County Clerk of Los Angeles County on: Published: 12/19/20, 12/26/20, 01/02/2021 and to administer the estate under the on: 11/20/2020. NOTICE - This fictitious name The independent administration doing business as: Health Therapy Hypnotists 11/30/2020. NOTICE - This fictitious name 01/09/2021. Independent Administration of statement expires five years from the date it was Center, 4105 E Live Oak Ave #C, Arcadia statement expires five years from the date it was Estates Act with limited authority. authority will be granted unless an filed on, in the office of the County Clerk. A new CA 91006. Ao Wang, 1629 Del Mar Ave filed on, in the office of the County Clerk. A new Fictitious Business Name Statement: (This authority will allow the personal interested person files an objection Fictitious Business Name Statement must be #1, Rosemead CA 91770. This business is Fictitious Business Name Statement must be 2020202055. The following person(s) is/are filed prior to that date. The filing of this statement conducted by: an individual. The Registrant(s) doing business as: Rising Anchor Therapy, 7033 representative to take many actions to the petition and shows good filed prior to that date. The filing of this statement cause why the court should not does not of itself authorize the use in this state commenced to transact business under the does not of itself authorize the use in this state Ramsgate Pl, Los Angeles CA 90045. Shannon without obtaining court approval. of a fictitious business name in violation of the fictitious business name or names listed of a fictitious business name in violation of the Williams, 7033 Ramsgate Pl, Los Angeles Before taking certain very important grant the authority. rights of another under federal, state or common herein on: 11/2019. Signed: Ao Wang, owner. rights of another under federal, state or common CA 90045. This business is conducted by: an actions, however, the personal A hearing on the petition will be law (see Section 14411, et seq., B&P Code.) Registrant(s) declared that all information in the law (see Section 14411, et seq., B&P Code.) individual. The Registrant(s) commenced to Published: 12/19/20, 12/26/20, 01/02/2021 and representative will be required to held in this court on 01/14/2021 at statement is true and correct. This statement is Published: 12/19/20, 12/26/20, 01/02/2021 and transact business under the fictitious business 01/09/2021. filed with the County Clerk of Los Angeles County 01/09/2021. name or names listed herein on: n/a. Signed: give notice to interested persons 9:00 A.M. in Dept. 28 located at 400 COUNTY CENTER, REDWOOD on: 11/23/2020. NOTICE - This fictitious name Shannon Williams, owner. Registrant(s) unless they have waived notice or Fictitious Business Name Statement: statement expires five years from the date it was Fictitious Business Name Statement: declared that all information in the statement consented to the proposed action.) CITY, CA 94063, SOUTHERN 2020193639. The following person(s) is/are filed on, in the office of the County Clerk. A new 2020200221. The following person(s) is/are is true and correct. This statement is filed with doing business as: Live 4 Bikes Inc., 14328 The independent administration BRANCH. Fictitious Business Name Statement must be doing business as: Vicente Roasters, 2218 the County Clerk of Los Angeles County on: If you object to the granting of the Woodruff Ave., Bellflower CA 90708. Live 4 Bikes filed prior to that date. The filing of this statement San Vicente Ave, Long Beach CA 90815. 12/01/2020. NOTICE - This fictitious name authority will be granted unless an Inc., 14328 Woodruff Ave., Bellflower CA 90708. petition, you should appear at the does not of itself authorize the use in this state Alissa Emiko Lieppman, 2218 San Vicente statement expires five years from the date it was interested person files an objection This business is conducted by: a corporation. of a fictitious business name in violation of the Ave, Long Beach CA 90815. This business is filed on, in the office of the County Clerk. A new to the petition and shows good hearing and state your objections The Registrant(s) commenced to transact rights of another under federal, state or common conducted by: an individual. The Registrant(s) Fictitious Business Name Statement must be cause why the court should not or file written objections with the business under the fictitious business name or law (see Section 14411, et seq., B&P Code.) commenced to transact business under the filed prior to that date. The filing of this statement court before the hearing. Your names listed herein on: 10/2020. Signed: Carlos Published: 12/19/20, 12/26/20, 01/02/2021 and fictitious business name or names listed herein does not of itself authorize the use in this state grant the authority. Becerra, CEO. Registrant(s) declared that all 01/09/2021. on: 10/2020. Signed: Alissa Emiko Lieppman, of a fictitious business name in violation of the Page 12 The british Weekly, Sat. December 26, 2020

LEGAL NOTICES rights of another under federal, state or common Angeles CA 90043. This business is conducted the County Clerk of Los Angeles County on: Statement must be filed prior to that date. The Fictitious Business Name Statement: SBN 120063 law (see Section 14411, et seq., B&P Code.) by: an individual. The Registrant(s) commenced 12/07/2020. NOTICE - This fictitious name filing of this statement does not of itself authorize 2020212598. The following person(s) is/are CAROLYN J. MARTIN, APLC Published: 12/19/20, 12/26/20, 01/02/2021 and to transact business under the fictitious business statement expires five years from the date it was the use in this state of a fictitious business name doing business as: It’s About People, 906 S. 01/09/2021. name or names listed herein on: 09/2020. filed on, in the office of the County Clerk. A new in violation of the rights of another under federal, Fircroft St, West Covina CA 91791. Walter ONE WORLD TRADE CENTER Signed: Raphael Ofulume, owner. Registrant(s) Fictitious Business Name Statement must be state or common law (see Section 14411, E Curtis, 906 S. Fircroft St, West Covina CA SUITE 800 Fictitious Business Name Statement: declared that all information in the statement filed prior to that date. The filing of this statement et seq., B&P Code.) Published: 12/19/20, 91791; Alberto Morales, 906 S. Fircroft St, West LONG BEACH CA 90831 2020202745. The following person(s) is/ is true and correct. This statement is filed with does not of itself authorize the use in this state 12/26/20, 01/02/2021 and 01/09/2021. Covina CA 91791. This business is conducted 12/26/20, 1/2, 1/9/21 are doing business as: Steize Collective Co., the County Clerk of Los Angeles County on: of a fictitious business name in violation of the by: a general partnership. The Registrant(s) Steize, Steize Collective; The Crafty Inu, 2017 12/03/2020. NOTICE - This fictitious name rights of another under federal, state or common Fictitious Business Name Statement: commenced to transact business under the CNS-3426718# Bleakwood Ave., Monterey Park CA 91754. statement expires five years from the date it was law (see Section 14411, et seq., B&P Code.) 2020209633. The following person(s) is/are fictitious business name or names listed Brad Masaru Hironaga, 2017 Bleakwood Ave., filed on, in the office of the County Clerk. A new Published: 12/19/20, 12/26/20, 01/02/2021 and doing business as: BALI, 6730 Sunnybrae herein on: 04/2019. Signed: Walter E Curtis, Monterey Park CA 91754. This business is Fictitious Business Name Statement must be 01/09/2021. Ave., Winnetka CA 91306. Sharon Elmalam, general partner. Registrant(s) declared that all NOTICE OF PETITION TO conducted by: an individual. The Registrant(s) filed prior to that date. The filing of this statement 6730 Sunnybrae Ave., Winnetka CA 91306. information in the statement is true and correct. ADMINISTER ESTATE OF: commenced to transact business under the does not of itself authorize the use in this state Fictitious Business Name Statement: This business is conducted by: an individual. This statement is filed with the County Clerk of fictitious business name or names listed herein of a fictitious business name in violation of the 2020208288. The following person(s) is/are The Registrant(s) commenced to transact Los Angeles County on: 12/10/2020. NOTICE - MARY SUZANNE VAN DYKE on: n/a. Signed: Brad Masaru Hironaga, owner. rights of another under federal, state or common doing business as: Day & Night Publishing, business under the fictitious business name or This fictitious name statement expires five years CASE NO. 20STPB10466 Registrant(s) declared that all information in the law (see Section 14411, et seq., B&P Code.) Trophy King, Day & Nite Publishing 1257 North names listed herein on: n/a. Signed: Sharon from the date it was filed on, in the office of the To all heirs, beneficiaries, creditors, statement is true and correct. This statement Published: 12/19/20, 12/26/20, 01/02/2021 and Grand Avenue, Walnut CA 91789/2100 West Elmalam, owner. Registrant(s) declared that all County Clerk. A new Fictitious Business Name is filed with the County Clerk of Los Angeles 01/09/2021. Lincoln Avenue, Anaheim CA 92801. Tajen information in the statement is true and correct. Statement must be filed prior to that date. The contingent creditors, and persons County on: 12/02/2020. NOTICE - This fictitious Graphics, Inc, 2100 West Lincoln Avenue, This statement is filed with the County Clerk of filing of this statement does not of itself authorize who may otherwise be interested in name statement expires five years from the date Fictitious Business Name Statement: Anaheim CA 92801. This business is conducted Los Angeles County on: 12/08/2020. NOTICE - the use in this state of a fictitious business name the WILL or estate, or both of MARY it was filed on, in the office of the County Clerk. 2020206370. The following person(s) is/ by: a corporation. The Registrant(s) commenced This fictitious name statement expires five years in violation of the rights of another under federal, SUZANNE VAN DYKE. A new Fictitious Business Name Statement are doing business as: Berry and Sweeney to transact business under the fictitious business from the date it was filed on, in the office of the state or common law (see Section 14411, must be filed prior to that date. The filing of Pharmacy, 1377 N Fair Oaks Ave, Pasadena name or names listed herein on: 11/2020. County Clerk. A new Fictitious Business Name et seq., B&P Code.) Published: 12/19/20, A PETITION FOR PROBATE has this statement does not of itself authorize the CA 91103/8237 Rochester Ave Ste 140, Rancho Signed: Hiten Ratanjee, CFO. Registrant(s) Statement must be filed prior to that date. The 12/26/20, 01/02/2021 and 01/09/2021. been filed by JOHN VAN DYKE in use in this state of a fictitious business name in Cucamonga CA 91730. AHCS-Mental Health declared that all information in the statement filing of this statement does not of itself authorize the Superior Court of California, violation of the rights of another under federal, & Wellness, Inc., 6241 Hetty Street, Fontana is true and correct. This statement is filed with the use in this state of a fictitious business name NOTICE OF PETITION TO state or common law (see Section 14411, CA 92336. This business is conducted by: a the County Clerk of Los Angeles County on: in violation of the rights of another under federal, County of LOS ANGELES. et seq., B&P Code.) Published: 12/19/20, corporation. The Registrant(s) commenced to 12/07/2020. NOTICE - This fictitious name state or common law (see Section 14411, ADMINISTER ESTATE OF: THE PETITION FOR PROBATE 12/26/20, 01/02/2021 and 01/09/2021. transact business under the fictitious business statement expires five years from the date it was et seq., B&P Code.) Published: 12/19/20, VIVIAN LETITIA-LEE COON requests that JOHN VAN DYKE name or names listed herein on: n/a. Signed: filed on, in the office of the County Clerk. A new 12/26/20, 01/02/2021 and 01/09/2021. be appointed as personal Fictitious Business Name Statement: Rajnis Jasani, Vice President. Registrant(s) Fictitious Business Name Statement must be CASE NO. BP139962 2020203608. The following person(s) is/are declared that all information in the statement filed prior to that date. The filing of this statement Fictitious Business Name Statement: To all heirs, beneficiaries, creditors, representative to administer the doing business as: Emerald Animal Hospital, is true and correct. This statement is filed with does not of itself authorize the use in this state 2020210160. The following person(s) is/are contingent creditors, and persons estate of the decedent. 11560 W. Olympic Blvd, Los Angeles CA the County Clerk of Los Angeles County on: of a fictitious business name in violation of the doing business as: Kip’s Handyman & Electric THE PETITION requests authority 90064/8150 Manitoba St. Unit 1, Playa del Rey 12/04/2020. NOTICE - This fictitious name rights of another under federal, state or common Service, 12512 Rose Avenue, Los Angeles CA who may otherwise be interested CA 90293. Anahita Veterinary Services Corp., statement expires five years from the date it was law (see Section 14411, et seq., B&P Code.) 90066. Clifford Ginsburg, 12512 Rose Avenue, in the WILL or estate, or both of to administer the estate under the Playa del Rey CA 90293. This business is filed on, in the office of the County Clerk. A new Published: 12/19/20, 12/26/20, 01/02/2021 and Los Angeles CA 90066. This business is VIVIAN LETITIA-LEE COON. Independent Administration of 01/09/2021. conducted by: a corporation. The Registrant(s) Fictitious Business Name Statement must be conducted by: an individual. The Registrant(s) A PETITION FOR PROBATE has Estates Act with limited authority. commenced to transact business under the filed prior to that date. The filing of this statement commenced to transact business under the (This authority will allow the personal fictitious business name or names listed herein does not of itself authorize the use in this state Fictitious Business Name Statement: fictitious business name or names listed herein been filed by RALPH EUGENE on: n/a. Signed: Anahita Agahi, President. of a fictitious business name in violation of the 2020208335. The following person(s) is/are on: n/a. Signed: Clifford Ginsburg, owner. HUSTON, III in the Superior Court representative to take many actions Registrant(s) declared that all information in the rights of another under federal, state or common doing business as: Amy Eyrie, 22469 Domingo Registrant(s) declared that all information in the of California, County of LOS without obtaining court approval. statement is true and correct. This statement law (see Section 14411, et seq., B&P Code.) Rd., Woodland Hills CA 91364. Amy L. Horsting, statement is true and correct. This statement Before taking certain very important is filed with the County Clerk of Los Angeles Published: 12/19/20, 12/26/20, 01/02/2021 and 22469 Domingo Rd., Woodland Hills CA 91364. is filed with the County Clerk of Los Angeles ANGELES. County on: 12/02/2020. NOTICE - This fictitious 01/09/2021. This business is conducted by: an individual. County on: 12/08/2020. NOTICE - This fictitious THE PETITION FOR PROBATE actions, however, the personal name statement expires five years from the date The Registrant(s) commenced to transact name statement expires five years from the date requests that RALPH EUGENE representative will be required to it was filed on, in the office of the County Clerk. Fictitious Business Name Statement: business under the fictitious business name it was filed on, in the office of the County Clerk. give notice to interested persons A new Fictitious Business Name Statement 2020206801. The following person(s) is/are or names listed herein on: n/a. Signed: Amy L. A new Fictitious Business Name Statement HUSTON, III be appointed must be filed prior to that date. The filing of doing business as: Clymer & Beverly; Clymer Horsting, owner. Registrant(s) declared that all must be filed prior to that date. The filing of as personal representative to unless they have waived notice or this statement does not of itself authorize the & Company, Clymer & Beverly, Inc., 17725 information in the statement is true and correct. this statement does not of itself authorize the administer the estate of the consented to the proposed action.) use in this state of a fictitious business name in Crenshaw Blvd. #301, Torrance CA 90504/2110 This statement is filed with the County Clerk of use in this state of a fictitious business name in decedent. The independent administration violation of the rights of another under federal, Artesia Blvd. #8115, Redondo Beach CA 90278 Los Angeles County on: 12/07/2020. NOTICE - violation of the rights of another under federal, authority will be granted unless an state or common law (see Section 14411, Clymer & Beverly, Inc., 17725 Crenshaw Blvd. This fictitious name statement expires five years state or common law (see Section 14411, THE PETITION requests authority et seq., B&P Code.) Published: 12/19/20, #301, Torrance CA 90504. This business is from the date it was filed on, in the office of the et seq., B&P Code.) Published: 12/19/20, to administer the estate under the interested person files an objection 12/26/20, 01/02/2021 and 01/09/2021. conducted by: a corporation. The Registrant(s) County Clerk. A new Fictitious Business Name 12/26/20, 01/02/2021 and 01/09/2021. Independent Administration of to the petition and shows good commenced to transact business under the Statement must be filed prior to that date. The cause why the court should not Fictitious Business Name Statement: fictitious business name or names listed herein filing of this statement does not of itself authorize Fictitious Business Name Statement: Estates Act with limited authority. 2020204686. The following person(s) is/are on: 05/2015. Signed: Andrew Beverly, President. the use in this state of a fictitious business name 2020210182. The following person(s) is/ (This authority will allow the personal grant the authority. doing business as: Luna Peak Publishing, 318 Registrant(s) declared that all information in the in violation of the rights of another under federal, are doing business as: Goldie The Notary, representative to take many actions A HEARING on the petition will state or common law (see Section 14411, 1/2 Sycamore Place, Sierra Madre CA 91024. statement is true and correct. This statement 18550 Dancy Street, Rowland Heights CA without obtaining court approval. be held in this court as follows: Luna Peak Foundation, 318 1/2 Sycamore is filed with the County Clerk of Los Angeles et seq., B&P Code.) Published: 12/19/20, 91748/18351 Colima Rd. #421, Rowland 01/19/21 at 8:30AM in Dept. 79 Place, Sierra Madre CA 91024. This business County on: 12/04/2020. NOTICE - This fictitious 12/26/20, 01/02/2021 and 01/09/2021. Heights CA 91748. David D. Golden, 18550 Before taking certain very important is conducted by: a limited liability company. name statement expires five years from the date Dancy Street, Rowland Heights CA 91748. This actions, however, the personal located at 111 N. HILL ST., LOS The Registrant(s) commenced to transact it was filed on, in the office of the County Clerk. Fictitious Business Name Statement: business is conducted by: an individual. The representative will be required to ANGELES, CA 90012 business under the fictitious business name or A new Fictitious Business Name Statement 2020208477. The following person(s) is/ Registrant(s) commenced to transact business IF YOU OBJECT to the granting names listed herein on: n/a. Signed: Gracelyn must be filed prior to that date. The filing of are doing business as: Archer Music, 18085 under the fictitious business name or names give notice to interested persons Bateman, CEO. Registrant(s) declared that all this statement does not of itself authorize the Sundowner Way Unit 607, Canyon Country CA listed herein on: 11/2020. Signed: David D. unless they have waived notice or of the petition, you should appear information in the statement is true and correct. use in this state of a fictitious business name in 91387. Bryan Joseph Archer, 18085 Sundowner Golden, owner. Registrant(s) declared that all consented to the proposed action.) at the hearing and state your violation of the rights of another under federal, Way Unit 607, Canyon Country CA 91387; This statement is filed with the County Clerk of information in the statement is true and correct. The independent administration objections or file written objections Los Angeles County on: 12/02/2020. NOTICE - state or common law (see Section 14411, Michelle Adair Archer, 18085 Sundowner Way This statement is filed with the County Clerk of with the court before the hearing. This fictitious name statement expires five years et seq., B&P Code.) Published: 12/19/20, Unit 607, Canyon Country CA 91387. This Los Angeles County on: 12/08/2020. NOTICE - authority will be granted unless an from the date it was filed on, in the office of the 12/26/20, 01/02/2021 and 01/09/2021. business is conducted by: a married couple. The This fictitious name statement expires five years interested person files an objection Your appearance may be in person County Clerk. A new Fictitious Business Name Registrant(s) commenced to transact business from the date it was filed on, in the office of the to the petition and shows good or by your attorney. Statement must be filed prior to that date. The Fictitious Business Name Statement: under the fictitious business name or names County Clerk. A new Fictitious Business Name IF YOU ARE A CREDITOR or a filing of this statement does not of itself authorize 2020206821. The following person(s) is/are listed herein on: n/a. Signed: Bryan Joseph Statement must be filed prior to that date. The cause why the court should not the use in this state of a fictitious business name doing business as: CMC Consulting, 18351 Archer, owner. Registrant(s) declared that all filing of this statement does not of itself authorize grant the authority. contingent creditor of the decedent, in violation of the rights of another under federal, Colima Rd, Ste 785, Rowland Hts CA 91748. information in the statement is true and correct. the use in this state of a fictitious business name A HEARING on the petition will you must file your claim with state or common law (see Section 14411, David Chen, 18351 Colima Rd, Ste 785, This statement is filed with the County Clerk of in violation of the rights of another under federal, the court and mail a copy to the et seq., B&P Code.) Published: 12/19/20, Rowland Hts CA 91748; Xiumin Meng, 18351 Los Angeles County on: 12/07/2020. NOTICE - state or common law (see Section 14411, be held in this court as follows: 12/26/20, 01/02/2021 and 01/09/2021. Colima Rd, Ste 785, Rowland Hts CA 91748. This fictitious name statement expires five years et seq., B&P Code.) Published: 12/19/20, 01/22/21 at 8:30AM in Dept. 5 personal representative appointed This business is conducted by: a general from the date it was filed on, in the office of the 12/26/20, 01/02/2021 and 01/09/2021. located at 111 N. HILL ST., LOS by the court within the later of Fictitious Business Name Statement: partnership. The Registrant(s) commenced to County Clerk. A new Fictitious Business Name ANGELES, CA 90012 either (1) four months from the 2020204951. The following person(s) is/are transact business under the fictitious business Statement must be filed prior to that date. The Fictitious Business Name Statement: date of first issuance of letters to doing business as: Landshapes, 2029 Verdugo name or names listed herein on: n/a. Signed: filing of this statement does not of itself authorize 2020210610. The following person(s) is/are IF YOU OBJECT to the granting Bl., Suite 1020, Montrose CA 91020. Cynthia David Chen, partner. Registrant(s) declared the use in this state of a fictitious business name doing business as: Ochoa Cores LLC, 13212 of the petition, you should appear a general personal representative, Lee, 2029 Verdugo Bl., Suite 1020, Montrose that all information in the statement is true and in violation of the rights of another under federal, Towne Ave, Los Angeles CA 90061/5913 1/2 N at the hearing and state your as defined in section 58(b) of the CA 91020. This business is conducted by: an correct. This statement is filed with the County state or common law (see Section 14411, Figueroa Street, Los Angeles CA 90042. Ochoa California Probate Code, or (2) 60 individual. The Registrant(s) commenced to Clerk of Los Angeles County on: 12/04/2020. et seq., B&P Code.) Published: 12/19/20, Cores LLC, 13212 Towne Ave, Los Angeles CA objections or file written objections transact business under the fictitious business NOTICE - This fictitious name statement expires 12/26/20, 01/02/2021 and 01/09/2021. 90061. This business is conducted by: a limited with the court before the hearing. days from the date of mailing or name or names listed herein on: 06/2015. five years from the date it was filed on, inthe liability company. The Registrant(s) commenced Your appearance may be in person personal delivery to you of a notice Fictitious Business Name Statement: Signed: Cynthia Lee, owner. Registrant(s) office of the County Clerk. A new Fictitious to transact business under the fictitious business or by your attorney. under section 9052 of the California declared that all information in the statement Business Name Statement must be filed prior to 2020208696. The following person(s) is/ name or names listed herein on: 07/2020. Probate Code. is true and correct. This statement is filed with that date. The filing of this statement does not of are doing business as: Waga Market, 12841 Signed: Aroldo F Ochoa Cifuentes, Managing IF YOU ARE A CREDITOR or a the County Clerk of Los Angeles County on: itself authorize the use in this state of a fictitious Hawthorne Blvd, Hawthorne CA 90250. Elias Member. Registrant(s) declared that all contingent creditor of the decedent, Other California statutes and legal 12/03/2020. NOTICE - This fictitious name business name in violation of the rights of Sirag, 12841 Hawthorne Blvd, Hawthorne CA information in the statement is true and correct. you must file your claim with authority may affect your rights as statement expires five years from the date it was another under federal, state or common law (see 90250; Seifu Ahmed, 12841 Hawthorne Blvd, This statement is filed with the County Clerk of a creditor. You may want to consult filed on, in the office of the County Clerk. A new Section 14411, et seq., B&P Code.) Published: Hawthorne CA 90250; Nesima Nesroy, 12841 Los Angeles County on: 12/09/2020. NOTICE - the court and mail a copy to the Fictitious Business Name Statement must be 12/19/20, 12/26/20, 01/02/2021 and 01/09/2021. Hawthorne Blvd, Hawthorne CA 90250. This This fictitious name statement expires five years personal representative appointed with an attorney knowledgeable in filed prior to that date. The filing of this statement business is conducted by: a general partnership. from the date it was filed on, in the office of the by the court within the later of California law. does not of itself authorize the use in this state Fictitious Business Name Statement: The Registrant(s) commenced to transact County Clerk. A new Fictitious Business Name YOU MAY EXAMINE the file kept of a fictitious business name in violation of the 2020207583. The following person(s) is/are business under the fictitious business name or Statement must be filed prior to that date. The either (1) four months from the rights of another under federal, state or common doing business as: Innoplaytion, 1750 Shady names listed herein on: 11/2020. Signed: Elias filing of this statement does not of itself authorize date of first issuance of letters to by the court. If you are a person law (see Section 14411, et seq., B&P Code.) Oaks Ct, Azusa CA 91702. Straight A, Inc., Sirag, General Partner. Registrant(s) declared the use in this state of a fictitious business name a general personal representative, interested in the estate, you may Published: 12/19/20, 12/26/20, 01/02/2021 and 1750 Shady Oaks Ct, Azusa CA 91702. This that all information in the statement is true and in violation of the rights of another under federal, as defined in section 58(b) of the file with the court a Request for 01/09/2021. business is conducted by: a corporation. The correct. This statement is filed with the County state or common law (see Section 14411, Special Notice (form DE-154) of the Registrant(s) commenced to transact business Clerk of Los Angeles County on: 12/07/2020. et seq., B&P Code.) Published: 12/19/20, California Probate Code, or (2) 60 Fictitious Business Name Statement: under the fictitious business name or names NOTICE - This fictitious name statement expires 12/26/20, 01/02/2021 and 01/09/2021. days from the date of mailing or filing of an inventory and appraisal 2020205364. The following person(s) is/are listed herein on: n/a. Signed: Chichung Ni, five years from the date it was filed on, inthe personal delivery to you of a notice of estate assets or of any petition doing business as: Alcuna, 848 Perry Ave, President. Registrant(s) declared that all office of the County Clerk. A new Fictitious Fictitious Business Name Statement: or account as provided in Probate Montebello CA 90640. Paul Levon Misassian/ information in the statement is true and correct. Business Name Statement must be filed prior to 2020211980. The following person(s) is/ under section 9052 of the California Alcuna, 848 Perry Ave, Montebello CA 90640. This statement is filed with the County Clerk of that date. The filing of this statement does not of are doing business as: Carnival Food and Probate Code. Code section 1250. A Request for This business is conducted by: an individual. Los Angeles County on: 12/07/2020. NOTICE - itself authorize the use in this state of a fictitious Snacks Café, 4453 Lennox Blvd, Lennox CA Other California statutes and legal Special Notice form is available business name in violation of the rights of The Registrant(s) commenced to transact This fictitious name statement expires five years 90304 Eduviges Dozal Castillo, 11649 Cedar authority may affect your rights as from the court clerk. business under the fictitious business name or from the date it was filed on, in the office of the another under federal, state or common law (see Avenue #A, Hawthorne CA 90250/Sergio Ortiz Attorney for Petitioner names listed herein on: 11/2020. Signed: Paul County Clerk. A new Fictitious Business Name Section 14411, et seq., B&P Code.) Published: Hueramo, 11649 Cedar Avenue #A, Hawthorne a creditor. You may want to consult Levon Misassian, owner. Registrant(s) declared Statement must be filed prior to that date. The 12/19/20, 12/26/20, 01/02/2021 and 01/09/2021. CA 90250. This business is conducted by: a with an attorney knowledgeable in BRITTANY DUKE - SBN 279489 that all information in the statement is true and filing of this statement does not of itself authorize married couple. The Registrant(s) commenced California law. BARBARO, CHINEN, PITZER & correct. This statement is filed with the County the use in this state of a fictitious business name Fictitious Business Name Statement: to transact business under the fictitious business DUKE LLP Clerk of Los Angeles County on: 12/03/2020. in violation of the rights of another under federal, 2020209600. The following person(s) is/are name or names listed herein on: n/a. Signed: YOU MAY EXAMINE the file kept NOTICE - This fictitious name statement expires state or common law (see Section 14411, doing business as: Gillis & Nathu, 9045 Corbin Eduviges Dozal Castillo, owner. Registrant(s) by the court. If you are a person 301 E COLORADO BLVD., SUITE five years from the date it was filed on, inthe et seq., B&P Code.) Published: 12/19/20, Ave. #302, Northridge CA 91324. Vinesh declared that all information in the statement interested in the estate, you may 700 12/26/20, 01/02/2021 and 01/09/2021. Nathu, 9045 Corbin Ave. #302, Northridge office of the County Clerk. A new Fictitious is true and correct. This statement is filed with file with the court a Request for PASADENA CA 91101 Business Name Statement must be filed prior to CA 91324; John Gillis, 9045 Corbin Ave. the County Clerk of Los Angeles County on: 12/26/20, 1/2, 1/9/21 that date. The filing of this statement does not of Fictitious Business Name Statement: #302, Northridge CA 91324. This business 12/10/2020. NOTICE - This fictitious name Special Notice (form DE-154) of the itself authorize the use in this state of a fictitious 2020208153. The following person(s) is/ is conducted by: a general partnership. The statement expires five years from the date it was filing of an inventory and appraisal CNS-3426130# business name in violation of the rights of are doing business as: Hearing Clinic, 1002 Registrant(s) commenced to transact business filed on, in the office of the County Clerk. A new of estate assets or of any petition another under federal, state or common law (see Calle Frondosa, San Dimas CA 91773. A-2 Z under the fictitious business name or names Fictitious Business Name Statement must be Section 14411, et seq., B&P Code.) Published: Business Inc, 1002 Calle Frondosa, San Dimas listed herein on: 01/2020. Signed: Vinesh Nathu, filed prior to that date. The filing of this statement or account as provided in Probate NOTICE OF PETITION TO 12/19/20, 12/26/20, 01/02/2021 and 01/09/2021. CA 91773. This business is conducted by: a general partner. Registrant(s) declared that all does not of itself authorize the use in this state Code section 1250. A Request for ADMINISTER ESTATE OF corporation. The Registrant(s) commenced to information in the statement is true and correct. of a fictitious business name in violation of the Special Notice form is available RITA DEVEREAUX Fictitious Business Name Statement: transact business under the fictitious business This statement is filed with the County Clerk of rights of another under federal, state or common Case No. 20STPB10321 2020205873. The following person(s) is/are name or names listed herein on: 11/2020. Los Angeles County on: 12/08/2020. NOTICE - law (see Section 14411, et seq., B&P Code.) from the court clerk. doing business as: Ri-Jey Business Enterprises, Signed: Bashar Ashouri, President. Registrant(s) This fictitious name statement expires five years Published: 12/19/20, 12/26/20, 01/02/2021 and Attorney for Petitioner To all heirs, beneficiaries, credi- 6128 S Victoria Ave, Los Angeles CA 90043. declared that all information in the statement from the date it was filed on, in the office of the 01/09/2021. CAROLYN J. MARTIN tors, contingent creditors, and per- Raphael Ofulume, 6128 S Victoria Ave, Los is true and correct. This statement is filed with County Clerk. A new Fictitious Business Name The british Weekly, Sat. December 26, 2020 Page 13 LEGAL NOTICES sons who may otherwise be inter- Guan to David Guan Mendonca. years. is/are doing business as: My Prime on, in the office of the County Clerk. conducted by: a general partnership. ested in the will or estate, or both, IT IS HEREBY ORDERED that all Loans, 21200 Oxnard Street #571, A new Fictitious Business Name The Registrant(s) commenced to of RITA DEVEREAUX persons interested in the above Date: 02/19/21. Time: 8.30am, in Woodland Hills CA 91367. Anthony Statement must be filed prior to that transact business under the fictitious A PETITION FOR PROBATE entitled matter of change of names Dept. K Hairapetian, 21200 Oxnard Street date. The filing of this statement does business name or names listed herein #571, Woodland Hills CA 91367. not of itself authorize the use in this on: 11/2020. Signed: Mamie Ndawah- has been filed by Cynthia Dever- appear before the above entitled This business is conducted by: state of a fictitious business name in Massaquoi, CEO. Registrant(s) eaux in the Superior Court of Cali- court to show cause why the petition It appearing that the following an individual. The Registrant(s) violation of the rights of another under declared that all information in the fornia, County of LOS ANGELES. for change of name(s) should not person whose name is to be commenced to transact business federal, state or common law (see statement is true and correct. This THE PETITION FOR PROBATE be granted. changed is over 18 years of age: under the fictitious business name Section 14411, et seq., B&P Code.) statement is filed with the County requests that Cynthia Devereaux Any person objecting to the name Noga Cohen. And a petition for or names listed herein on: 11/2020. Published: 12/26/2020, 01/02/2021, Clerk of Los Angeles County on: be appointed as personal represen- changes described must file a change of names having been duly Signed: Anthony Hairapetian, owner. 01/09/2021and 01/16/2021. 12/07/2020. NOTICE - This fictitious tative to administer the estate of the written petition that includes the filed with the clerk of this Court, and Registrant(s) declared that all name statement expires five years decedent. reasons for the objection at least it appearing from said petition that information in the statement is true Fictitious Business Name Statement: from the date it was filed on, in the and correct. This statement is filed office of the County Clerk. A new THE PETITION requests author- two court days before the matter said petitioner(s) desire to have 2020205890. The following person(s) with the County Clerk of Los Angeles is/are doing business as: Wigging It Fictitious Business Name Statement ity to administer the estate under is scheduled to be heard and must their name changed from Noga County on: 12/01/2020. NOTICE - Etc., 10316 Sepulveda Blvd Suite 215, must be filed prior to that date. The the Independent Administration appear at the hearing to show Cohen to Noga Alona Cohen. This fictitious name statement expires Mission Hills CA 91345. Aisha Della, filing of this statement does not of of Estates Act. (This authority will cause why the petition should not IT IS HEREBY ORDERED that all five years from the date it was filed 10316 Sepulveda Blvd Suite 215, itself authorize the use in this state allow the personal representative be granted. If no written objection is persons interested in the above on, in the office of the County Clerk. Mission Hills CA 91345. This business of a fictitious business name in to take many actions without ob- timely filed, the court may grant the entitled matter of change of names A new Fictitious Business Name is conducted by: an individual. The violation of the rights of another under taining court approval. Before tak- petition without a hearing. appear before the above entitled Statement must be filed prior to that Registrant(s) commenced to transact federal, state or common law (see ing certain very important actions, court to show cause why the petition date. The filing of this statement does business under the fictitious business Section 14411, et seq., B&P Code.) Published: 12/26/2020, 01/02/2021, however, the personal representa- IT IS FURTHER ORDERED that a for change of name(s) should not not of itself authorize the use in this name or names listed herein on: state of a fictitious business name in 11/2020. Signed: Aisha Della, 01/09/2021and 01/16/2021. tive will be required to give notice copy of this order be published in be granted. violation of the rights of another under owner. Registrant(s) declared that all to interested persons unless they the British Weekly, a newspaper of Any person objecting to the name federal, state or common law (see information in the statement is true Fictitious Business Name Statement: have waived notice or consented general circulation for the County changes described must file a Section 14411, et seq., B&P Code.) and correct. This statement is filed 2020208524. The following person(s) to the proposed action.) The inde- of Los Angeles, for four successive written petition that includes the Published: 12/26/2020, 01/02/2021, with the County Clerk of Los Angeles is/are doing business as: Toucanec, pendent administration authority weeks prior to the date set for reasons for the objection at least 01/09/2021and 01/16/2021. County on: 12/03/2020. NOTICE - 1108 S. Baldwin Ave. #223, Arcadia will be granted unless an interested hearing of said petition. two court days before the matter This fictitious name statement expires CA 91007. Shine Yu, 1108 S. person files an objection to the peti- is scheduled to be heard and must Fictitious Business Name Statement: five years from the date it was filed Baldwin Ave. #223, Arcadia CA tion and shows good cause why the Dated: December 12, 2020. appear at the hearing to show 2020202680. The following person(s) on, in the office of the County Clerk. 91007. This business is conducted is/are doing business as: Agentstory, A new Fictitious Business Name by: an individual. The Registrant(s) court should not grant the authority. Hon. Michelle Williams Court cause why the petition should not 11923 Laurelwood Dr #6, Studio City Statement must be filed prior to that commenced to transact business A HEARING on the petition will Judge of the Superior Court be granted. If no written objection is CA 91604. Highrise Consulting, Inc., date. The filing of this statement does under the fictitious business name or be held on January 14, 2021 at 8:30 20SMCP04068 timely filed, the court may grant the 11923 Laurelwood Dr #6, Studio not of itself authorize the use in this names listed herein on: n/a. Signed: AM in Dept. No. 79 located at 111 N. Published: 12/26/2020, 01/02/2021, petition without a hearing. City CA 91604. This business is state of a fictitious business name in Shine Yu, owner. Registrant(s) Hill St., Los Angeles, CA 90012. 01/09/2021and 01/16/2021. conducted by: a corporation. The violation of the rights of another under declared that all information in the IF YOU OBJECT to the granting IT IS FURTHER ORDERED that a Registrant(s) commenced to transact federal, state or common law (see statement is true and correct. This of the petition, you should appear at ORDER TO SHOW CAUSE FOR copy of this order be published in business under the fictitious business Section 14411, et seq., B&P Code.) statement is filed with the County the hearing and state your objec- CHANGE OF NAME the British Weekly, a newspaper of name or names listed herein on: Published: 12/26/2020, 01/02/2021, Clerk of Los Angeles County on: 09/2020. Signed: Gary Magnone, 01/09/2021and 01/16/2021. 12/07/2020. NOTICE - This fictitious tions or file written objections with Superior Court of California general circulation for the County President. Registrant(s) declared that name statement expires five years the court before the hearing. Your County of Los Angeles of Los Angeles, for four successive all information in the statement is true Fictitious Business Name Statement: from the date it was filed on, in the appearance may be in person or by 12720 Norwalk Blvd weeks prior to the date set for and correct. This statement is filed 2020206195. The following person(s) office of the County Clerk. A new your attorney. Norwalk CA 90650 hearing of said petition. with the County Clerk of Los Angeles is/are doing business as: Beauty Fictitious Business Name Statement IF YOU ARE A CREDITOR or a County on: 12/02/2020. NOTICE - By Briana; LA I Lash Addict, 22545 must be filed prior to that date. The contingent creditor of the decedent, In the Matter of the Petition of Dated: December 14, 2020. This fictitious name statement expires Ventura Blvd. Woodland Hills CA filing of this statement does not of you must file your claim with the Dolores Irene Kunze, an adult Lawrence Cho five years from the date it was filed 91364/18601 Ingomar St., Reseda itself authorize the use in this state court and mail a copy to the per- over the age of 18 years. Judge of the Superior Court on, in the office of the County Clerk. CA 91335. Beauty By Briana L.L.C., of a fictitious business name in violation of the rights of another under sonal representative appointed by 20SMCP00438 A new Fictitious Business Name 22545 Ventura Blvd. Woodland Hills Statement must be filed prior to that CA 91364. This business is conducted federal, state or common law (see the court within the later of either Date: 02/10/21. Time: 10.30am, in Published: 12/26/2020, 01/02/2021, date. The filing of this statement does by: a limited liability company. The Section 14411, et seq., B&P Code.) (1) four months from the date of Dept. C 01/09/2021and 01/16/2021. not of itself authorize the use in this Registrant(s) commenced to transact Published: 12/26/2020, 01/02/2021, first issuance of letters to a general state of a fictitious business name in business under the fictitious business 01/09/2021and 01/16/2021. personal representative, as defined It appearing that the following Fictitious Business Name Statement: violation of the rights of another under name or names listed herein on: in section 58(b) of the California person whose name is to be 2020199481. The following person(s) federal, state or common law (see 03/2020. Signed: Briana Ngo, Fictitious Business Name Statement: is/are doing business as: My Goodiez, Probate Code, or (2) 60 days from changed is over 18 years of age: Section 14411, et seq., B&P Code.) President. Registrant(s) declared that 2020208526. The following person(s) 21021 Erwin Street #115, Woodland Published: 12/26/2020, 01/02/2021, all information in the statement is true is/are doing business as: Tres Melo the date of mailing or personal de- Dolores Irene Kunze. And a Hills CA 91367. Patrice Christopher, livery to you of a notice under sec- petition for change of names having 01/09/2021and 01/16/2021. and correct. This statement is filed Musique, 3950 Laurel Canyon 21021 Erwin Street #115, Woodland with the County Clerk of Los Angeles Blvd. #1351, Studio City CA 91604. tion 9052 of the California Probate been duly filed with the clerk of this Hills CA 91367. This business is Fictitious Business Name Statement: County on: 12/03/2020. NOTICE - Jonathan Lea, 3950 Laurel Canyon Code. Court, and it appearing from said conducted by: an individual. The 2020205389. The following This fictitious name statement expires Blvd. #1351, Studio City CA 91604. Other California statutes and le- petition that said petitioner(s) desire Registrant(s) commenced to transact person(s) is/are doing business as: five years from the date it was filed This business is conducted by: gal authority may affect your rights to have their name changed from business under the fictitious business 1st American Financial; American on, in the office of the County Clerk. an individual. The Registrant(s) as a creditor. You may want to con- Dolores Irene Kunze aka Dolores name or names listed herein on: Financial Reverse Mortgages, A new Fictitious Business Name commenced to transact business sult with an attorney knowledgeable Kunze Guyan aka Mrs. Robert 07/2019. Signed: Patrice Christopher, American Financial Corporation, Statement must be filed prior to that under the fictitious business name or owner. Registrant(s) declared that all American Financial Group, American date. The filing of this statement does names listed herein on: n/a. Signed: in California law. Johnson Guyan to Samanda information in the statement is true YOU MAY EXAMINE the file kept Kunze Guyan. Financial Home Loans, American not of itself authorize the use in this Jonathan Lea, owner. Registrant(s) and correct. This statement is filed state of a fictitious business name in declared that all information in the by the court. If you are a person in- IT IS HEREBY ORDERED that all Financial Mortgages, 2002 Montana with the County Clerk of Los Angeles Ave, Santa Monica CA 90403/300 violation of the rights of another under statement is true and correct. This terested in the estate, you may file persons interested in the above County on: 11/30/2020. NOTICE - Bay St #4, Santa Monica CA 90405. federal, state or common law (see statement is filed with the County with the court a Request for Special entitled matter of change of names This fictitious name statement expires 1st American Financial, 2002 Section 14411, et seq., B&P Code.) Clerk of Los Angeles County on: Notice (form DE-154) of the filing of appear before the above entitled five years from the date it was filed Montana Ave, Santa Monica CA Published: 12/26/2020, 01/02/2021, 12/07/2020. NOTICE - This fictitious an inventory and appraisal of estate court to show cause why the petition on, in the office of the County Clerk. 90403. This business is conducted 01/09/2021and 01/16/2021. name statement expires five years assets or of any petition or account for change of name(s) should not A new Fictitious Business Name by: a corporation. The Registrant(s) from the date it was filed on, in the Statement must be filed prior to that as provided in Probate Code sec- be granted. commenced to transact business Fictitious Business Name Statement: office of the County Clerk. A new date. The filing of this statement does tion 1250. A Request for Special Any person objecting to the name under the fictitious business name 2020208170. The following person(s) Fictitious Business Name Statement not of itself authorize the use in this must be filed prior to that date. The Notice form is available from the changes described must file a or names listed herein on: 10/2020. is/are doing business as: Indigo state of a fictitious business name in Signed: Kevin Wolter, President. Casting Group, 101 S Topanga filing of this statement does not of court clerk. written petition that includes the violation of the rights of another under Registrant(s) declared that all Canyon Blvd #907, Topanga CA itself authorize the use in this state Attorney for petitioner: reasons for the objection at least federal, state or common law (see information in the statement is true 90290. Tiffany Company Casting, Inc., of a fictitious business name in NAELI KIELY ESQ two court days before the matter Section 14411, et seq., B&P Code.) and correct. This statement is filed 101 S Topanga Canyon Blvd #907, violation of the rights of another under SBN 216841 is scheduled to be heard and must Published: 12/26/2020, 01/02/2021, with the County Clerk of Los Angeles Topanga CA 90290. This business federal, state or common law (see KIELY COUNSEL appear at the hearing to show 01/09/2021and 01/16/2021. County on: 12/03/2020. NOTICE - is conducted by: a corporation. The Section 14411, et seq., B&P Code.) 3231 OCEAN PARK BLVD cause why the petition should not This fictitious name statement expires Registrant(s) commenced to transact Published: 12/26/2020, 01/02/2021, Fictitious Business Name Statement: five years from the date it was filed business under the fictitious business 01/09/2021and 01/16/2021. STE 118 be granted. If no written objection is 2020201698. The following person(s) SANTA MONICA CA 90405 timely filed, the court may grant the on, in the office of the County Clerk. name or names listed herein on: is/are doing business as: UCAR LA, A new Fictitious Business Name 08/2020. Signed: Tiffany Persons, Fictitious Business Name Statement: CN974368 DEVEREAUX Dec 26, petition without a hearing. 115 Commerce Way, Walnut CA Statement must be filed prior to that President. Registrant(s) declared that 2020209149. The following person(s) 2020, Jan 2,9, 2021 91789. UCAR LA Inc., 115 Commerce date. The filing of this statement does all information in the statement is true is/are doing business as: Wildland IT IS FURTHER ORDERED that a Way, Walnut CA 91789. This business not of itself authorize the use in this and correct. This statement is filed Hauling And Junk Removal; ORDER TO SHOW CAUSE FOR copy of this order be published in is conducted by: a corporation. state of a fictitious business name in with the County Clerk of Los Angeles Junkwild.com, Junk Dudes, 20652 CHANGE OF NAME the British Weekly, a newspaper of The Registrant(s) commenced to violation of the rights of another under County on: 12/07/2020. NOTICE - Lassen St. Suite 70, Chatsworth CA Superior Court of California general circulation for the County transact business under the fictitious federal, state or common law (see This fictitious name statement expires 91311. Bryan Insaurralde, 20652 business name or names listed Section 14411, et seq., B&P Code.) five years from the date it was filed Lassen St. Suite 70, Chatsworth CA County of Los Angeles of Los Angeles, for four successive herein on: n/a. Signed: Leonel Lopez, 111 N Hill St weeks prior to the date set for Published: 12/26/2020, 01/02/2021, on, in the office of the County Clerk. 91311. This business is conducted CEO. Registrant(s) declared that all A new Fictitious Business Name by: an individual. The Registrant(s) Los Angele CA 90012 hearing of said petition. 01/09/2021and 01/16/2021. information in the statement is true Statement must be filed prior to that commenced to transact business and correct. This statement is filed Fictitious Business Name Statement: date. The filing of this statement does under the fictitious business name In the Matter of the Petition of Dated: October 23, 2020. with the County Clerk of Los Angeles 2020205454. The following person(s) not of itself authorize the use in this or names listed herein on: n/a. Dawei Guan, an adult over the age Judge Margaret M. Bernal County on: 12/01/2020. NOTICE - is/are doing business as: Tax Men state of a fictitious business name in Signed: Bryan Insaurralde, owner. of 18 years. Judge of the Superior Court This fictitious name statement expires PS, 6475 Van Nuys Blvd, Van Nuys violation of the rights of another under Registrant(s) declared that all 20NWCP00313 five years from the date it was filed CA 91401. Alejandra Maldonado, federal, state or common law (see information in the statement is true on, in the office of the County Clerk. 10681 Sunnybrea Ave, Chatsworth Section 14411, et seq., B&P Code.) and correct. This statement is filed Date: 03/15/21. Time: 10.00am, in Published: 12/26/2020, 01/02/2021, A new Fictitious Business Name Dept. 74, Room 735 01/09/2021and 01/16/2021. CA 91311. This business is conducted Published: 12/26/2020, 01/02/2021, with the County Clerk of Los Angeles Statement must be filed prior to that by: an individual. The Registrant(s) 01/09/2021and 01/16/2021. County on: 12/08/2020. NOTICE - date. The filing of this statement does commenced to transact business This fictitious name statement expires It appearing that the following ORDER TO SHOW CAUSE FOR not of itself authorize the use in this under the fictitious business name Fictitious Business Name Statement: five years from the date it was filed person whose name is to be CHANGE OF NAME state of a fictitious business name in or names listed herein on: 11/2010. 2020208202. The following person(s) on, in the office of the County Clerk. changed is over 18 years of age: Superior Court of California violation of the rights of another under Signed: Alejandra Maldonado, is/are doing business as: The Foya A new Fictitious Business Name Dawei Guan. And a petition for County of Los Angeles federal, state or common law (see owner. Registrant(s) declared that all Project, 538 And a Half Coronado Statement must be filed prior to that change of names having been duly 1725 Main Street Section 14411, et seq., B&P Code.) information in the statement is true Street, Los Angeles CA 90057. date. The filing of this statement does Published: 12/26/2020, 01/02/2021, filed with the clerk of this Court, and Santa Monica CA 90401 and correct. This statement is filed Wonoh Massaquoi, 538 And a Half not of itself authorize the use in this 01/09/2021and 01/16/2021. it appearing from said petition that with the County Clerk of Los Angeles Coronado Street, Los Angeles CA state of a fictitious business name in said petitioner(s) desire to have In the Matter of the Petition of Noga County on: 12/03/2020. NOTICE - 90057; Mamie Ndawah-Massaquoi, violation of the rights of another under Fictitious Business Name Statement: This fictitious name statement expires 7261 Chasewood Dr., Missouri federal, state or common law (see their name changed from Dawei Cohen, an adult over the age of 18 2020201962. The following person(s) five years from the date it was filed City TX 77489. This business is Section 14411, et seq., B&P Code.) Page 14 The british Weekly, Sat. December 26, 2020

LEGAL NOTICES Published: 12/26/2020, 01/02/2021, on, in the office of the County Clerk. business under the fictitious business 2020217178. The following person(s) on, in the office of the County Clerk. commenced to transact business 01/09/2021and 01/16/2021. A new Fictitious Business Name name or names listed herein on: is/are doing business as: EFP A new Fictitious Business Name under the fictitious business name Statement must be filed prior to that 12/2015. Signed: Herbert Haas, Associates, 12100 Wilshire Blvd. Statement must be filed prior to that or names listed herein on: 05/2008. Fictitious Business Name Statement: date. The filing of this statement does owner. Registrant(s) declared that all Suite 800, Los Angeles CA 90025. date. The filing of this statement does Signed: Adam Sinjin Park, owner. 2020209549. The following person(s) not of itself authorize the use in this information in the statement is true MRH Consultants, Inc., 30473 not of itself authorize the use in this Registrant(s) declared that all is/are doing business as: Two Guys state of a fictitious business name in and correct. This statement is filed Mulholland Hwy, Spc 195, Agoura state of a fictitious business name in information in the statement is true From Italy, 950 E. Colorado Blvd. Unit violation of the rights of another under with the County Clerk of Los Angeles Hills CA 91301. This business is violation of the rights of another under and correct. This statement is filed 203, Pasadena CA 91106. Cemi Pizza federal, state or common law (see County on: 12/14/2020. NOTICE - conducted by: a corporation. The federal, state or common law (see with the County Clerk of Los Angeles Inc., 950 E. Colorado Blvd. Unit 203, Section 14411, et seq., B&P Code.) This fictitious name statement expires Registrant(s) commenced to transact Section 14411, et seq., B&P Code.) County on: 12/16/2020. NOTICE - Pasadena CA 91106. This business Published: 12/26/2020, 01/02/2021, five years from the date it was filed business under the fictitious business Published: 12/26/2020, 01/02/2021, This fictitious name statement expires is conducted by: a corporation. The 01/09/2021and 01/16/2021. on, in the office of the County Clerk. name or names listed herein 01/09/2021and 01/16/2021. five years from the date it was filed Registrant(s) commenced to transact A new Fictitious Business Name on: 05/1991. Signed: Alexander on, in the office of the County Clerk. business under the fictitious business Fictitious Business Name Statement: Statement must be filed prior to that Rapoport, President. Registrant(s) Fictitious Business Name Statement: A new Fictitious Business Name name or names listed herein on: 2020214323. The following person(s) date. The filing of this statement does declared that all information in the 2020217794. The following Statement must be filed prior to that 11/2020. Signed: Adem Omer Djojaj, is/are doing business as: Plant not of itself authorize the use in this statement is true and correct. This person(s) is/are doing business as: date. The filing of this statement does President. Registrant(s) declared that Love, 2541 Carman Crest Dr, Los state of a fictitious business name in statement is filed with the County Anna Kafka, 5200 Clarke Avenue not of itself authorize the use in this all information in the statement is true Angeles CA 90068. Gianna Baxter, violation of the rights of another under Clerk of Los Angeles County on: #1188, Lakewood CA 90714. AK state of a fictitious business name in and correct. This statement is filed 2541 Carman Crest Dr, Los Angeles federal, state or common law (see 12/15/2020. NOTICE - This fictitious Psychological Services, Inc., 5200 violation of the rights of another under with the County Clerk of Los Angeles CA 90068; Andrea Logan, 505 Section 14411, et seq., B&P Code.) name statement expires five years Clarke Avenue #1188, Lakewood CA federal, state or common law (see County on: 12/08/2020. NOTICE - Ravensbury St, Lake Sherwood CA Published: 12/26/2020, 01/02/2021, from the date it was filed on, in the 90714. This business is conducted Section 14411, et seq., B&P Code.) This fictitious name statement expires 91361. This business is conducted 01/09/2021and 01/16/2021. office of the County Clerk. A new by: a corporation. The Registrant(s) Published: 12/26/2020, 01/02/2021, five years from the date it was filed by: copartners. The Registrant(s) Fictitious Business Name Statement commenced to transact business 01/09/2021and 01/16/2021. on, in the office of the County Clerk. commenced to transact business Fictitious Business Name Statement: must be filed prior to that date. The under the fictitious business name A new Fictitious Business Name under the fictitious business name 2020215562. The following person(s) filing of this statement does not of or names listed herein on: 11/2020. Fictitious Business Name Statement: Statement must be filed prior to that or names listed herein on: 04/2020. is/are doing business as: Valley itself authorize the use in this state Signed: Anna Belisa Kafka, CEO. 2020217830. The following person(s) date. The filing of this statement does Signed: Gianna Baxter, partner. Village Dental Center, 12131 of a fictitious business name in Registrant(s) declared that all is/are doing business as: Dot Dot not of itself authorize the use in this Registrant(s) declared that all Magnolia Blvd, Valley Village CA violation of the rights of another under information in the statement is true Goods; Seventh Hill, 417 S Hill St Apt state of a fictitious business name in information in the statement is true 91607. Grosleib Dental Corporation, federal, state or common law (see and correct. This statement is filed 901, Los Angeles CA 90013. Laura violation of the rights of another under and correct. This statement is filed 12131 Magnolia Blvd, Valley Section 14411, et seq., B&P Code.) with the County Clerk of Los Angeles Fisher, 417 S Hill St Apt 901, Los federal, state or common law (see with the County Clerk of Los Angeles Village CA 91607. This business is Published: 12/26/2020, 01/02/2021, County on: 12/16/2020. NOTICE - Angeles CA 90013. This business Section 14411, et seq., B&P Code.) County on: 12/11/2020. NOTICE - conducted by: a corporation. The 01/09/2021and 01/16/2021. This fictitious name statement expires is conducted by: an individual. The Published: 12/26/2020, 01/02/2021, This fictitious name statement expires Registrant(s) commenced to transact five years from the date it was filed Registrant(s) commenced to transact 01/09/2021and 01/16/2021. five years from the date it was filed business under the fictitious business Fictitious Business Name Statement: on, in the office of the County Clerk. business under the fictitious business on, in the office of the County Clerk. name or names listed herein on: 2020217411. The following person(s) A new Fictitious Business Name name or names listed herein on: Fictitious Business Name Statement: A new Fictitious Business Name 04/2016. Signed: James Grosleib, is/are doing business as: The Studio Statement must be filed prior to that 12/2015. Signed: Laura Fisher, 2020211349. The following person(s) Statement must be filed prior to that President. Registrant(s) declared that By Melody Melikian, 671-675 W date. The filing of this statement does owner. Registrant(s) declared that all is/are doing business as: Casa date. The filing of this statement does all information in the statement is true Broadway Unit 108, Glendale not of itself authorize the use in this information in the statement is true Amazona, 2771 West Avenue L, not of itself authorize the use in this and correct. This statement is filed CA 91204/6912 San Fernando state of a fictitious business name in and correct. This statement is filed Lancaster CA 93536. Jose Lorenzo state of a fictitious business name in with the County Clerk of Los Angeles Road, Glendale CA 91201. Melody violation of the rights of another under with the County Clerk of Los Angeles Llubien, 3574 Crystal Ct., Palmdale violation of the rights of another under County on: 12/14/2020. NOTICE - Melikian Photography Inc., 6912 federal, state or common law (see County on: 12/16/2020. NOTICE - CA 93550. This business is conducted federal, state or common law (see This fictitious name statement expires San Fernando Road, Glendale CA Section 14411, et seq., B&P Code.) This fictitious name statement expires by: an individual. The Registrant(s) Section 14411, et seq., B&P Code.) five years from the date it was filed 91201. This business is conducted Published: 12/26/2020, 01/02/2021, five years from the date it was filed commenced to transact business Published: 12/26/2020, 01/02/2021, on, in the office of the County Clerk. by: a corporation. The Registrant(s) 01/09/2021and 01/16/2021. on, in the office of the County Clerk. under the fictitious business name 01/09/2021and 01/16/2021. A new Fictitious Business Name commenced to transact business A new Fictitious Business Name or names listed herein on: 10/2019. Statement must be filed prior to that under the fictitious business name Fictitious Business Name Statement: Statement must be filed prior to that Signed: Jose Lorenzo Llubien, Fictitious Business Name Statement: date. The filing of this statement does or names listed herein on: 11/2020. 2020217796. The following person(s) date. The filing of this statement does owner. Registrant(s) declared that all 2020214406. The following not of itself authorize the use in this Signed: Melody Melikian, President. is/are doing business as: Sky Limit not of itself authorize the use in this information in the statement is true person(s) is/are doing business as: state of a fictitious business name in Registrant(s) declared that all Energy, 606 Hermosa Vista St, state of a fictitious business name in and correct. This statement is filed Emphatically Empowered, 13461 violation of the rights of another under information in the statement is true Monterey Park CA 91754. Sky violation of the rights of another under with the County Clerk of Los Angeles Elgers Street, Cerritos CA 90703. federal, state or common law (see and correct. This statement is filed Limit Venture Corp, 606 Hermosa federal, state or common law (see County on: 12/09/2020. NOTICE - Magdalena Kosinka-Klaehn, 13461 Section 14411, et seq., B&P Code.) with the County Clerk of Los Angeles Vista St, Monterey Park CA 91754. Section 14411, et seq., B&P Code.) This fictitious name statement expires Elgers Street, Cerritos CA 90703. Published: 12/26/2020, 01/02/2021, County on: 12/15/2020. NOTICE - This business is conducted by: Published: 12/26/2020, 01/02/2021, five years from the date it was filed This business is conducted by: 01/09/2021and 01/16/2021. This fictitious name statement expires a corporation. The Registrant(s) 01/09/2021and 01/16/2021. on, in the office of the County Clerk. an individual. The Registrant(s) five years from the date it was filed commenced to transact business A new Fictitious Business Name commenced to transact business Fictitious Business Name Statement: on, in the office of the County Clerk. under the fictitious business name Fictitious Business Name Statement: Statement must be filed prior to that under the fictitious business name 2020215811. The following person(s) A new Fictitious Business Name or names listed herein on: 11/2020. 2020218497. The following person(s) date. The filing of this statement does or names listed herein on: 11/2020. is/are doing business as: Fast Geek Statement must be filed prior to that Signed: Marksiane Senelath, is/are doing business as: Goober not of itself authorize the use in this Signed: Magdalena Kosinka-Klaehn, Publishing, 4417 Santa Anita Ave, date. The filing of this statement does President. Registrant(s) declared that Industries, 5539 Harold Way, Los state of a fictitious business name in owner. Registrant(s) declared that all El Monte CA 91731. Xiao Song, not of itself authorize the use in this all information in the statement is true Angeles CA 90028. Clare C. Downs, violation of the rights of another under information in the statement is true 4417 Santa Anita Ave, El Monte CA state of a fictitious business name in and correct. This statement is filed 5539 Harold Way, Los Angeles CA federal, state or common law (see and correct. This statement is filed 91731. This business is conducted violation of the rights of another under with the County Clerk of Los Angeles 90028. This business is conducted Section 14411, et seq., B&P Code.) with the County Clerk of Los Angeles by: an individual. The Registrant(s) federal, state or common law (see County on: 12/16/2020. NOTICE - by: an individual. The Registrant(s) Published: 12/26/2020, 01/02/2021, County on: 12/14/2020. NOTICE - commenced to transact business Section 14411, et seq., B&P Code.) This fictitious name statement expires commenced to transact business 01/09/2021and 01/16/2021. This fictitious name statement expires under the fictitious business Published: 12/26/2020, 01/02/2021, five years from the date it was filed under the fictitious business name or five years from the date it was filed name or names listed herein on: 01/09/2021and 01/16/2021. on, in the office of the County Clerk. names listed herein on: n/a. Signed: Fictitious Business Name Statement: on, in the office of the County Clerk. 01/2019. Signed: Xiao Song, owner. A new Fictitious Business Name Clare C. Downs, CEO. Registrant(s) 2020211649. The following person(s) A new Fictitious Business Name Registrant(s) declared that all Fictitious Business Name Statement: Statement must be filed prior to that declared that all information in the is/are doing business as: Perfect Statement must be filed prior to that information in the statement is true 2020217774. The following person(s) date. The filing of this statement does statement is true and correct. This Donut and Coffee, 15101 S Atlantic date. The filing of this statement does and correct. This statement is filed is/are doing business as: Triple not of itself authorize the use in this statement is filed with the County Ave, Compton CA 90221. Thai Chea, not of itself authorize the use in this with the County Clerk of Los Angeles J Design & Consulting, 30106 state of a fictitious business name in Clerk of Los Angeles County on: 1245 E. Luray Street, Long Beach state of a fictitious business name in County on: 12/15/2020. NOTICE - Hunstock St., Castaic CA 91384. violation of the rights of another under 12/17/2020. NOTICE - This fictitious CA 90807; Malinda Khieng, 1245 E. violation of the rights of another under This fictitious name statement expires Triple J Design & Consulting LLC, federal, state or common law (see name statement expires five years Luray Street, Long Beach CA 90807. federal, state or common law (see five years from the date it was filed 30106 Hunstock St., Castaic CA Section 14411, et seq., B&P Code.) from the date it was filed on, in the This business is conducted by: a Section 14411, et seq., B&P Code.) on, in the office of the County Clerk. 91384. This business is conducted Published: 12/26/2020, 01/02/2021, office of the County Clerk. A new married couple. The Registrant(s) Published: 12/26/2020, 01/02/2021, A new Fictitious Business Name by: a limited liability company. The 01/09/2021and 01/16/2021. Fictitious Business Name Statement commenced to transact business 01/09/2021and 01/16/2021. Statement must be filed prior to that Registrant(s) commenced to transact must be filed prior to that date. The under the fictitious business name or date. The filing of this statement does business under the fictitious business Fictitious Business Name Statement: filing of this statement does not of names listed herein on: n/a. Signed: Fictitious Business Name Statement: not of itself authorize the use in this name or names listed herein on: 2020217814. The following person(s) itself authorize the use in this state Thai Chea, owner. Registrant(s) 2020214687. The following person(s) state of a fictitious business name in 11/2020. Signed: Ignacio Romero is/are doing business as: La Fame of a fictitious business name in declared that all information in the is/are doing business as: Parakletos violation of the rights of another under Jr., Managing Member. Registrant(s) Boutique, 1101 Ocean Front Walk, violation of the rights of another under statement is true and correct. This By Your Side; The Parakletos, 130 federal, state or common law (see declared that all information in the Venice CA 90291/16030 Ventura federal, state or common law (see statement is filed with the County Cook Ave. suite 102, Pasadena CA Section 14411, et seq., B&P Code.) statement is true and correct. This Blvd., Suite 430, Encino CA 91436. Section 14411, et seq., B&P Code.) Clerk of Los Angeles County on: 91107. Ferrer & Ho Psychology Corp, Published: 12/26/2020, 01/02/2021, statement is filed with the County Trio Venice LLC, 8 Brooks Ave., Published: 12/26/2020, 01/02/2021, 12/09/2020. NOTICE - This fictitious 130 Cook Ave. suite 102, Pasadena 01/09/2021and 01/16/2021. Clerk of Los Angeles County on: Suite D, Venice CA 90291. This 01/09/2021and 01/16/2021. name statement expires five years CA 91107. This business is conducted 12/16/2020. NOTICE - This fictitious business is conducted by: a limited from the date it was filed on, in the by: a corporation. The Registrant(s) Fictitious Business Name Statement: name statement expires five years liability company. The Registrant(s) Fictitious Business Name Statement: office of the County Clerk. A new commenced to transact business 2020215830. The following person(s) from the date it was filed on, in the commenced to transact business 2020219102. The following Fictitious Business Name Statement under the fictitious business name is/are doing business as: Kaz Fix, 440 office of the County Clerk. A new under the fictitious business name person(s) is/are doing business as: must be filed prior to that date. The or names listed herein on: 10/2015. S Berendo Str #323, Los Angeles CA Fictitious Business Name Statement or names listed herein on: 11/2020. Hummingbird Academics, 45409 filing of this statement does not of Signed: Bing-King Joseph Ho, Vice 90020/440 S Berendo Str #323, Los must be filed prior to that date. The Signed: Idan Azoulay, Managing Thornwood Avenue, Lancaster CA itself authorize the use in this state President. Registrant(s) declared that Angeles CA 90020. Dias Satov, 440 filing of this statement does not of Member. Registrant(s) declared that 93534/PO Box 4423, Lancaster CA of a fictitious business name in all information in the statement is true S Berendo Str #323, Los Angeles CA itself authorize the use in this state all information in the statement is true 93534. Enjoli Tatiana Cowan, 45409 violation of the rights of another under and correct. This statement is filed 90020. This business is conducted of a fictitious business name in and correct. This statement is filed Thornwood Avenue, Lancaster CA federal, state or common law (see with the County Clerk of Los Angeles by: an individual. The Registrant(s) violation of the rights of another under with the County Clerk of Los Angeles 93534. This business is conducted Section 14411, et seq., B&P Code.) County on: 12/14/2020. NOTICE - commenced to transact business federal, state or common law (see County on: 12/16/2020. NOTICE - by: an individual. The Registrant(s) Published: 12/26/2020, 01/02/2021, This fictitious name statement expires under the fictitious business name or Section 14411, et seq., B&P Code.) This fictitious name statement expires commenced to transact business 01/09/2021and 01/16/2021. five years from the date it was filed names listed herein on: n/a. Signed: Published: 12/26/2020, 01/02/2021, five years from the date it was filed under the fictitious business name on, in the office of the County Clerk. Dias Satov, owner. Registrant(s) 01/09/2021and 01/16/2021. on, in the office of the County Clerk. or names listed herein on: 11/2020. Fictitious Business Name Statement: A new Fictitious Business Name declared that all information in the A new Fictitious Business Name Signed: Enjoli Tatiana Cowan, 2020212736. The following Statement must be filed prior to that statement is true and correct. This Fictitious Business Name Statement: Statement must be filed prior to that owner. Registrant(s) declared that all person(s) is/are doing business date. The filing of this statement does statement is filed with the County 2020217776. The following person(s) date. The filing of this statement does information in the statement is true as: Maintenance Champ, 1976 La not of itself authorize the use in this Clerk of Los Angeles County on: is/are doing business as: Viewline not of itself authorize the use in this and correct. This statement is filed Cienega Blvd C325, Los Angeles state of a fictitious business name in 12/15/2020. NOTICE - This fictitious Realty, 20605 Soledad Cyn. Rd., state of a fictitious business name in with the County Clerk of Los Angeles CA 90034. Michael Broman, 1976 La violation of the rights of another under name statement expires five years Santa Clarita CA 91351. Nuri March, violation of the rights of another under County on: 12/17/2020. NOTICE - Cienega Blvd C325, Los Angeles CA federal, state or common law (see from the date it was filed on, in the 28451 Hawks Ridge Dr., Canyon federal, state or common law (see This fictitious name statement expires 90034. This business is conducted Section 14411, et seq., B&P Code.) office of the County Clerk. A new Country CA 91351. This business Section 14411, et seq., B&P Code.) five years from the date it was filed by: an individual. The Registrant(s) Published: 12/26/2020, 01/02/2021, Fictitious Business Name Statement is conducted by: an individual. The Published: 12/26/2020, 01/02/2021, on, in the office of the County Clerk. commenced to transact business 01/09/2021and 01/16/2021. must be filed prior to that date. The Registrant(s) commenced to transact 01/09/2021and 01/16/2021. A new Fictitious Business Name under the fictitious business name filing of this statement does not of business under the fictitious business Statement must be filed prior to that or names listed herein on: n/a. Fictitious Business Name Statement: itself authorize the use in this state name or names listed herein on: Fictitious Business Name Statement: date. The filing of this statement does Signed: Michael Broman, owner. 2020215509. The following person(s) of a fictitious business name in 04/2020. Signed: Nuri March, 2020217816. The following person(s) not of itself authorize the use in this Registrant(s) declared that all is/are doing business as: Haas violation of the rights of another under owner. Registrant(s) declared that all is/are doing business as: Park Noack state of a fictitious business name in information in the statement is true Construction; P.O.E.C., 24617 federal, state or common law (see information in the statement is true Agency, 10866 Wilshire Boulevard, violation of the rights of another under and correct. This statement is filed Wayman St, Newhall CA 91321. Section 14411, et seq., B&P Code.) and correct. This statement is filed Suite 400, Los Angeles CA 90024. federal, state or common law (see with the County Clerk of Los Angeles Herbert Haas, 24617 Wayman St, Published: 12/26/2020, 01/02/2021, with the County Clerk of Los Angeles Adam Sinjin Park, 1725 Ocean Section 14411, et seq., B&P Code.) County on: 12/10/2020. NOTICE - Newhall CA 91321. This business 01/09/2021and 01/16/2021. County on: 12/16/2020. NOTICE - Avenue, #211, Santa Monica CA Published: 12/26/2020, 01/02/2021, This fictitious name statement expires is conducted by: an individual. The This fictitious name statement expires 90401. This business is conducted 01/09/2021and 01/16/2021. five years from the date it was filed Registrant(s) commenced to transact Fictitious Business Name Statement: five years from the date it was filed by: an individual. The Registrant(s) The british Weekly, Sat. December 26, 2020 Page 15

BW BritsSPORT in LA Spurs are within touching Spurs: distance of a long- Hamilton scoops another SPOTY gong overdue trophy after cont. from back page doing the business on a FORMULA 1 star Manchester United Tottenham avoided wet and windy night in Lewis Hamilton forward was given an holders Manchester the Potteries. scooped his second MBE in the summer City in the semi-final They were given a scare BBC Sports Personality for his work during draw and will now face when Thompson levelled of the Year award on lockdown tackling child Championship side but their quality saw Sunday night – with food poverty. Brentford in early January them over the line as they Marcus Rashford also He twice convinced in a one-off tie. returned to winning ways lauded. Prime Minster Boris Thirteen months after after losing top spot in the Mercedes driver Johnson to change Mourinho’s appointment, . Hamilton, 35, won government policy his first SPOTY gong on free school meal WEEKEND EPL RESULTS in 2014 and has come vouchers in holidays. runner up four times, Another hero of the in 2007, 2008, 2018 and The seven time F1 winner got his reward remotely pandemic 100 year-old 2019. Captain Tom Moore – most wins (95), pole “Never give up on Hamilton has who raised £33million positions (98) and yourself.” won a joint-record for NHS charities – gave podium finishes (165). Liverpool star Jordan seven World Drivers’ his name to a second The F1 star paid tribute Henderson came Championship titles new prize. ‘The Captain to frontline workers second and female and boasts the sport’s Tom: Young Unsung and encouraged people jockey Hollie Doyle was Hero Award’ honours to be positive. He said: third. Tuesday Results a younger person for Liverpool won their contribution to Monday Results team of the year after community sport. clinching their first The world sports star league title since 1990. of the year is the Russian The socially- UFC lightweight distanced event took champion, Khabib place with no studio Nurmagomedov. audience at the BBC’s complex in Salford, Greater Manchester. Weekend Football League Results The organisers introduced new categories to take account of this difficult year. England striker Marcus Rashford, 23, was presented with a special award for his work off the field. The

PEP GUARDIOLA piled more pressure on Mikel Arteta as Manchester City marched into the Carabao Cup semi finals with a 4-1 win at Arsenal on Tuesday. Goals from Gabriel Jesus, Riyad Mahrez, Phil Foden and Aymeric Laporte made Alex Lacazette’s strike little consolation for the under-fire Gunners boss. But it was a huge howler from Arsenal keeper Alex Runarsson with the scores at 1-1 which changed the momentum of this game. He fumbled a tame Mahrez free-kick into his own net and from that point on City ended up running out comfortable winners, stretching their unbeaten run to nine games. Page 16 The british Weekly, Sat. December 26, 2020 CARABAO CUP United ‘have to start lifting trophies’ n Maguire’s call to arms as Red Devils dump Toffees to secure semi-final date against City Captain Harry Maguire performance and we said Manchester United should have been out of “have to start lifting sight, we had three or four trophies” after they great chances. We need to set up a Carabao Cup be more clinical.” semi-final against rivals Everton were lacklustre Manchester City with a in the second half, after late 2-0 win at Everton. went off United’s last domestic injured, having promised silverware was the much in the first period, League Cup in 2017 with Gylfi Sigurdsson’s and they are within one free-kick testing Dean game of another final Henderson. after Edinson Cavani and Defeat for Carlo Anthony Martial broke Ancelotti’s team ends a Everton’s resistance at run of three successive Goodison Park. wins which has lifted Cavani’s stunning them to fourth in the IT’S THAT MAN AGAIN: Edinson Cavani broke the deadlock for United in Wednesday’s quarter-final curling effort from 20 Premier League table. yards opened the scorin United continued their an Everton team whose joined United in October. midway through the Ben Godfrey and found in front of 2,000 fans, just upsurge over the last defence has improved in Having tested Everton first half, United found it the bottom corner with as the game looked set to month with a victory recent games. keeper early hard to break down their a rasping strike for his head to penalties. which means they have In keeping with their 3-1 on, he was then involved opponents. fourth of the season. With Everton chasing now won all nine of their at Goodison last month, in an off-the-ball incident With the game petering With Everton the game, substitute domestic away games Fernandes was at the with where out in the second half, committing players Martial added a second this season - a run which heart of their endeavour he appeared to grab the Solskjaer sent on Marcus forward to take the in stoppage time to send has seen them go third in and in Cavani, they had a Everton defender. Without Rashford and Martial game to spot-kicks, Ole Gunnar Solskjaer one the Premier League table striker with a keen eye for the use of VAR until the in search of a goal, but they allowed United to step closer in his attempts with a game in hand on goal despite missing the semi-finals, neither player neither appeared to break twice more with to earn his first trophy as their rivals. last few games through was punished. provide a spark. Fernandes hitting the United boss. Despite making nine injury. There were also chances That was until Martial post on one surge before “We are expected to win changes to the team It was an eventful night for Mason Greenwood found space on the Martial finished a slick trophies,” said Maguire. which beat Leeds on for the former Paris St- and Paul Pogba but once counter attack to feed move for his fourth of the “It’s important to reach Sunday after going 2-0 Germain forward, who Everton found their feet Cavani, who cut inside season too. these big games but we up inside three minutes, have to start winning Solskjaer’s side began them and lift some with a similar intensity trophies for this club. but could not find a “It was an excellent breakthrough against Spurs edge closer to elusive trophy Tottenham moved to Liverpool’s title-winning within two wins of a squad of last season, made first major trophy since good saves to twice deny 2008 after seeing off Dele Alli as well as Harry Championship Stoke Kane. City in the Carabao Cup Stoke were much better on Wednesday. after the interval and Gareth Bale’s third equalised with their first goal since returning on shot on target when Jacob loan from Real Madrid Brown picked out Jordan saw Jose Mourinho’s side Thompson to produce take the lead, the Wales a controlled finish past forward beating Andy Hugo Lloris. Lonergan with a flicked But Ben Davies’ 25 header from Harry Winks’ yard finish in-off the post wonderful delivery. ensured Spurs regained Spurs were dominant the lead before Kane and should have scored lashed home his side’s more before half-time third goal. but Lonergan, part of cont. on page 15, col. 5