Afternoon Tea Now Served... Immigration Attorney Steven Landaal • Green Cards Through Marriage and Family • Employment Visas • Monthly Payments Available Tel: (310) 395-2828 11.30am-4.00pm in our Tea Room Ye Olde King’s Head, 116 Santa Monica Blvd. See our ad on Page 3

California’s British Accent ™ - Since 1984 Saturday, September 19, 2015 • Number 15 92 Always Free Short honeymoon for new Labour leader n Corbyn strolls to victory in party vote - then comes under fire for NOT singing the national anthem at RAF memorial service Jeremy Corbyn has endured a controversial first week following his overwhelming victory in the Labour leadership contest at the weekend.

The unabashed left- the hopes of so many trying to conduct my part winger cruised to victory ordinary people for a in prime minister’s with almost 60 per cent in different Britain, a better Question Time on the the first round of voting Britain, a more equal basis of the questions and at the weekend, a Britain, a more decent also share out a lot more landslide victory which Britain. They are fed up stuff in within the saw him take 251,000 of with the inequality, the parliamentary Labour the total 422,000 votes injustice, the unnecessary party. I’ll obviously be cast. He won the most poverty. All those issues there and do all the support from members, have brought people in in things that I’m asked to registered supporters and a spirit of hope and do. But we’ve got a lot of affiliated members alike. optimism.” very talented people Yet Corbyn came under within the parliamentary fire almost immediately ‘utterly boring’ Labour party. They can for pointedly refusing to Mr Corbyn also call ask questions, they sing the national anthem revealed he is planning a can all do things, let’s during an RAF service shake-up of Prime share it all out a bit. It NO WORDS? Jeremy Corbyn at Tuesday’s service in ’s St. Paul’s marking the 75th Minister’s Questions to won’t all be me Cathedral marking the 75th anniversary of the Battle of Britain. anniversary of the Battle allow other Labour MPs everywhere all the time.” of Britain on Tuesday, to ask questions in his “It’s a whole party, and found some unlikely by the Labour Party the Royal Air Force in the prompting Tory MP Sir place sometimes. He told a whole movement. We backing from James Gray, before the event, Mr Battle of Britain is Nicholas Soames, the Huffington Post: “I are about bringing a Conservative MP and a Corbyn pair tribute to something to which we Winston Churchill’s want prime minister’s people on, not stopping member of the Defence those who fought in the all owe an enormous debt grandson, to describe Question Time to be less people.” Select Committee, who Battle of Britain. of gratitude. Corbyn’s behaviour was theatre, more fact, less He reasserted his said: “The fact he was “My mum served as “The loss of life - both “very rude and very theatrical, more message that Britain does there properly dressed, an air raid warden and civilian and military - disrespectful”. understandable. I think not need nuclear wearing a tie, good on my dad in the Home should be In his victory speech, it’s very exciting for weapons – ahead of a him. Well done him. Guard,“ he said. commemorated so that Mr Corbyn said: “During political obsessives, it’s plan to persuade his “He is a pacifist and “Like that whole we both honour their these amazing three utterly boring for most of party to back his not a royalist but he has generation, they showed lives and do all that we months, our party has the population, who controversial stance. gone along and stood in tremendous courage and can to ensure future changed. We have grown think it’s an utter And his refusal to sing the front row,” he said. determination to defeat generations are spared enormously, because of irrelevance. I will be the national anthem In a statement released fascism. The heroism of the horrors of war.” Inside: News from Britain 2-6, Meet a Member 7, Stargazing 9, Brits in LA 10, Sean Borg 11, Legal Notices 12-17, Sport 18-20 The British Weekly, Sat. September 19, 2015 Page 2 News from Britain

nBCC to blame for ‘no’ vote, claims Salmond Former First Minister renews attack a year on from historic referendum

Biased reporting by the referendum, saying his the referendum was the the BBC’s influence BBC in the lead up to “biggest regret” of the renewed scaremongering would be lessened Scotland’s campaign was not campaign, and the BBC because the corporation independence foreseeing the extent of was one of the chosen had “managed to wreck referendum last year its “institutional bias”. instruments of that the greatest broadcasting was a “significant Mr Salmond also scaremongering,” the reputation in the world” factor” in the country launched an former SNP leader said. and was now “in crisis in deciding to remain part extraordinary broadside “My biggest regret of the terms of its relationship of the Union, Alex against the wider campaign is I didn’t with the people of Salmond has claimed. Scottish media, anticipate that the BBC Scotland”. In an interview describing the country’s would be as biased as Singling out the with The Independent right wing press as they were.” Scottish editions of exactly a year on from “prejudicial, short On the prospect of a the Daily Mail and Daily NOT GOING QUIETLY: Salmond claimed the Yes the historic vote, sighted lunatics” who second referendum, Mr Telegraph for further side would win another vote if it were held tomorrow Scotland’s former First “infect” social media Salmond said the Yes criticism, Mr Salmond Minister renewed his with purposefully side would win another said some of the titles’ nonsense” but “mad resemblance to reality as attack on the BBC’s slanted articles. vote if it were held journalists produced right wing nonsense” a Daily Express weather coverage of the “I think what decided tomorrow. He added that “not just right wing which “bears as much report”. 3,000 homegrown extremists, says MI5 boss MI5 and anti-terrorism the anti-extremism the agency’s 106-year police are monitoring Prevent programme history to give a live more than 3,000 who try to identify signs broadcast interview. homegrown Islamic of extremist behaviour. Intelligence officials had extremists willing to Although more than half foiled six plots in the carry out attacks in of Islamists on terrorist past year, he said Britain, security sources watch lists live in yesterday, calling on have said. London, especially in the internet giants to help in British men and capital’s east and west, the fight. women, many in their there are other hotspots Mr Parker told BBC teens, are being in the southeast Radio 4: “Most of the radicalised to the point Although more than half people who try to of violence within of Islamists on terrorist become involved in weeks, MI5 warned on watch lists live in terrorism in this country Thursday. London, especially in the are people who were Andrew Parker became the first MI5 head to be interviewed live on the BBC this week Investigators have capital’s east and west, born and brought up also detected a there are other hotspots here, have come through jihadist activity suggests al-Qaeda. The number organisation’s online significant overlap in the southeast, West our education system, that the number of has surged in the past propaganda. between Islamist Midlands and and have nonetheless violent suspects being two years with the rise of About 1,000 Britons suspects and those Manchester. concluded that the monitored has risen by Islamic State in Syria. are thought to have suffering mental health The scale of the country — their home more than 50 per cent Most of those under joined jihadist groups in problems, leaving them domestic threat was country and the country since 2007, when the suspicion have never Syria, 300 have returned vulnerable to grooming. revealed after Andrew of their birth — is their security agencies had a been to Syria but have and 70 have been killed The NHS now has Parker became the first enemy.” list of 2,000 people seen fallen under the fighting in Syria and Iraq full-time staff attached to MI5 director-general in The new analysis of as active supporters of influence of the since 2011.

171 Pier Avenue, Ste. 121• Santa Monica, CA 90405 Tel (310 ) 452-2621• FAX: (310) 314-7653 Hare and E-mail:[email protected] www.british-weekly.com • twitter.com/BritishWeekly the Hounds MANAGING EDITOR: Neil Fletcher DEPUTY EDITOR : Nick Stark CONTRIBUTING WRITERS : Alan Darby Drake, John Hiscock, Eileen Lee, Dave Kershaw, Anthony Matthews, Carolan Nathan, Anne Shaw, Bernard Sidman, Nick Quality Imports from The British Isles Stark, Craig Bobby Young FEATURES EDITOR : Gabrielle Pantera Now featuring delicious, traditional handmade pies ADVERTISING MANAGER : Mark Devlin STAFF ARTIST: Noel Pugh and pasties from Deli-SA. Chicken curry pasties, LEGAL NOTICES & DBAS: Mirelle Woolf DISTRIBUTION: Mirelle Woolf, Mercedes Grey Cornish Pasties, steak & kidney...and much more SUBSCRIPTIONS: 6 months: $33; 1 year $54 (1st Class)

The British Weekly is published every Saturday and is available at over 250 locations in Teas • Candy • Pastries • Bangers Meat Pies • Heinz Southern California. Circulation: 25,000. The British Weekly has been adjudicated as a newspaper of general circulation in Court Judgement No. SS008371. Copyright: No news Beans • China Teapots • Tea Cozies • Gifts stories, illustrations, editorial matter or advertisements herein can be reproduced without written permission of copyright owner. All rights reserved. © 2008 The British Weekly. The MEMBER , British Weekly welcomes your letters and accepts unsolicited articles for publication.. All BRITISH -A MERICAN 2995 E Thousand Oaks Blvd., Thousand Oaks CA 91362 (Parking in Rear) submissions - including photographs - become property of the British Weekly and are subject to CHAMBER editing and/or deletion at Editor’s discretion. Submissions and photos will not be returned OF COMMERCE Open: Mon-Sat. 10:30-5:30 • Sun 12-6 Tel: (805) 495-4042 unless accompanied by a stamped, addressed envelope. The British Weekly, Sat. September 19, 2015 Page 3 News from Britain

‘Thatcher should be on $10 bill’ Woman convicted for impersonating US Republican presidential hopeful Jeb Bush has picked man to dupe friend into having sex former Prime Minister n Margaret Thatcher as Gayle Newland found guilty of three his choice for the face of the $10 bill. counts of sexual assault after asking The former Florida woman to wear blindfold during governor made the meetings with ‘Kye Fortune’ surprise suggestion during Wednesday’s A woman has been complainant took off televised debate for the found guilty of sexual the blindfold and saw top Republicans vying assault for pretending Newland wearing a for the presidential to be a man in order to prosthetic penis, her nomination. trick one of her friends breasts restrained by All 11 candidates were into having sex with bandages under a asked who they would her while wearing a swimming costume, her choose, now the US blindfold. long hair covered by a Treasury has announced Gayle Newland, 25, hat. plans to put a woman protested her innocence on the redesigned note. from the dock at prosthetic penis Mr Bush’s choice Chester crown court On Tuesday, a jury of Gayle Newland, who has been convicted at Chester crown court of three drew applause. after being found guilty eight women and four counts of sexual assault, continued to protest her innocence after the verdict “I would go with of three counts of sexual men convicted the Ronald Reagan’s assault on Tuesday. defendant, from Judge Roger Dutton disbelief during her with Kye Fortune, I partner, Margaret Willaston, the Wirral, of told the court that two-and-a-half year either had the mask on Thatcher,” he said, roleplay three counts of sexual Newland had “serious relationship with already or he would noting it was “probably She had admitted assault by penetration, issues surrounding her Newland, whom she wait outside the door illegal” and unlikely to using a male alter-ego which took place at the personality”. truly believed was a and I would put it on. I happen because she is called Kye Fortune to complainant’s flat. She man called Kye was so desperate to be not American. chat up girls online, was cleared of two desperate Fortune. Kye told her he loved. It’s pathetic, so But he added: “A saying she was not similar offences said to He told Newland the was insecure about his desperate for love, so strong leader is what we comfortable with being have taken place at consequences of her body, having lost desperate.” need in the White a lesbian and found it hotels in Chester: behaviour “may be muscle tone following House, and she certainly easier to approach largely after her defence serious”, prompting her treatment for a brain foolish was a strong leader that women that way. But was able to prove she anguished response: tumour and a car She was restored the United she denied sexual had not purchased the “How can you send me accident. Because of heterosexual, she Kingdom into assault, claiming her prosthetic penis until down for something I these body conscious- insisted, and thought greatness.” accuser, also aged after those encounters. have not done?” ness issues, he asked Newland was too. She He was not the only 25, always knew she The jurors reached She will be sentenced her to wear a blindfold admitted she had been Republican to pick a was pretending to be a majority verdicts on in November following every time they met, perhaps foolish to have foreigner to grace the man as they engaged in which 10 of them assessments by even when they sex with someone she new note, which comes roleplay while agreed on each of the psychiatrists and watched films together had never seen in the into circulation in 2020. struggling with their three guilty counts after probation. or went out in “his” car. flesh, but insisted she Mother Teresa was the sexuality. six hours and 11 The complainant’s She agreed. Giving only ever consented to choice of the Governor The pair had sex minutes of deliberation. case was that she was so evidence last week, the sleeping with a man, of Ohio, John Kasich. about 10 times until on Adjourning the case desperate to be loved complainant said: not a woman wearing a one occasion the for pre-sentence reports, that she suspended her “Every time I met up prosthetic device. IMMIGRATION ATTORNEY ROBIN HOOD Friar Tuck Shoppe British Pub & Restaurant Open 7 Days A Week 10am-7pm STEVEN R. LANDAAL Specializing in Homemade British Food Purveyors of fine British china, gifts and all your favorite HAPPY HOUR DAILY 4-7pm comfort food from back home • Green Cards Through Marriage and Family AND LATE NIGHT 10pm-Midnight Draft Beers and Well Drinks 1/2 Price • Employment Visas $1.00 Off Bottled Beer • Discounted Appetizers FRESH BRITISH BAKERY Homemade British pies, pasties, Monthly Payments Available • Triva Night: Every Tuesday at 7pm • Breakfast Served Every Day 11am-2pm scones and eccles cakes Member, American Immigration • Afternoon Tea Served Daily 2-5pm Like us on: • Traditional Sunday Roast served 2-11pm Lawyers Association • Weekly Specials • To Go Menu Available • Separate dining room for special events 13640 Burbank Blvd. Tel: (818) 994-6045 www.robinhoodbritishpub.com (at Woodman, in Sherman Oaks) 13638 Burbank Blvd. Tel: (818) 785-4814 1351 Third Street, Ste. 301 • Santa Monica Satellite TV • 4 TVs • Come Play Darts • Free Wi-Fi! • Established in 1982 Tel: (310) 395-2828 • email: [email protected] The British Weekly, Sat. September 19, 2015 Page 4 News From Britain “Depressed’’ Frank Bruno back in hospital after relapse in long fight against bipolar disorder Boxing legend tells reporters: “This may well be the toughest fight of my life, but I’ll do all I can to win it” Frank Bruno has been decided to seek medical remember sitting at home readmitted to hospital assistance to help with a looking at my belts again. after suffering a severe bout of I hold my memories of devastating relapse in his depression.” boxing very, very close, in bipolar disorder battle. Frank was due to talk many ways it does inspire The boxing legend, who about his glittering career me. has been sectioned three at a dinner in Lincoln on “This may well be the times in the past 12 years, Friday night but pulled toughest fight of my life, went voluntarily with a out due to his illness. but I’ll do all I can to win “severe bout of Boxer David Haye will it depression”. host the event. Just days ago Frank much-loved looked happy and relaxed harrowing detail Frank told how he got as he posed for pictures Three years ago Bruno through the ordeal by with fans after finishing told the Sunday Mirror he doing 4,000 press-ups a the Great North Run wanted to be out for good night and by praying to POPULAR: Frank Bruno pictured with a fan at last week’s Great North run charity event. after another spell battling God. But he told how the condition on a during one hospital stint ‘terribly sad’ psychiatric ward. another patient had tried Brian Close: remembered as ‘one of But the 53-year-old was Speaking in harrowing to stab him. hiding the anguish of his detail about being Last year, the continuing struggle sectioned twice in the dad-of-four joined Care the bravest cricketers of all time’ against bipolar disorder. space of six months and Support Minister Brian Close, the former One close friend said: following a relapse, he Norman Lamb in a England, Yorkshire and “It is terribly sad but said: “I was in there five campaign trying to Somerset cricket Frank has been struggling weeks but it felt like five improve the care offered captain, has passed for the last few weeks years. It is harder than by the Government to away aged 84. now and needed to get being in the ring. people suffering with Close became the some help. “At least in boxing it is conditions such as bipolar youngest player ever to “He has taken this step 12 rounds and then you and depression. represent England at 18 in a bid to try to make sure come out. In hospital I He was widely credited and went on to lead his he gets better and back to could never see when it in helping bring about country seven times in his best as soon as he can. was going to end. improvements. 22 Tests. “All that matters now is “I felt it was a bad place Frank, who remains one He died on Sunday that Frank focuses on for me. In the end all I of Britain’s most-loved after a long illness with getting well and his wanted to do was get out. sports stars despite cancer. His death was Brian Close: the former England, Yorkshire and recovery. Frank’s a fighter “Now I am out I want quitting the ring 16 years confirmed in a statement Somerset captain died this week. He was 84. and this is a battle he is to stay out. I take my ago, has openly spoken by Yorkshire CCC on determined to win.” medicine and I do what about his illness in the Monday morning, who “He led from the front appearances as a His spokesman Dave the doctors say. I am just past and the need to break remembered him as and never took a back forward – scoring twice Davies added: “After a working on staying alive. down mental health “one of Yorkshire and step. He commanded – and twice more for very busy period Frank “After I got out I stigma. England’s greatest ever huge respect from his Bradford City. He also captains and one of the fellow players. He had played once for Arsenal, game’s most courageous the ability to get the best and won an England players”. out of every player Under-18 cap against Retired Test umpire under his stewardship Scotland at Pittodrie. Dickie Bird also paid with his fearless and But cricket was his tribute to Close as an brave approach to the first love and he “all-time great”. game.” abandoned his other “He will go down as pursuits to concentrate one of the bravest long career on the sport, being cricketers of all time,” he Born in February 1931 rewarded with a long said. “He is Yorkshire’s in Rawdon, a small career which brought All Your Favorites: McVities Biscuits, Typhoo Tea, HP Sauce, most successful Yorkshire village, him 22,650 runs and 967 Heinz Baked Beans, English Sweets and Much, Much More! post-war captain - Close’s all-round wickets in a 21-year stint winning the County sporting talent soon at Yorkshire. He played www.thebritishgrocer.com Championship on four caught the eye of the his last first-class match occasions - and will professionals, not just at at the age of 55, finishing always be regarded as Yorkshire but also at only six runs short of one of the best skippers Leeds United, for whom 35,000 career runs at that in the game. he would make six level. The British Weekly, Sat. September 19, 2015 Page 5 News from Britain UK set for ‘coldest British hero dies after falling 14 storeys winter in 50 years’ trying to save suicidal teenager in Hawaii BRITAIN is facing the America - have n most savage winter in plummeted over the past Thomas more than 50 years with year. Bennett, 24, is months of heavy The stream merges into believed to have snowfall and bitter the North Atlantic Drift fallen to his death Arctic winds set to bring which normally pushes the country to a total warm water towards the while attempting standstill. west coast of the United to stop a teenager Sub-zero temperatures Kingdom. committing and violent snow storms However a drastic could hit as soon as late reduction in speed and suicide October as a freak ocean temperature of the current A young British man cooling in the Atlantic has left Britain without who died after falling 14 threatens to trigger a any buffer to a bitter storeys trying to save a historic, nationwide Arctic influx. suicidal teenager has whiteout. Experts fear a repeat of been hailed as a hero. Emergency services the worst winter in Thomas Bennett fell to have been warned to history which saw his death from an TRAGIC FALL: Thomas Bennett of Plymouth, Devon died attempting to prepare for a repeat of the temperatures plunge to accommodation block at save the life of a 19-year-old at the University of Hawaii in Honolulu devastating 1962/63 near -20C in January 1963 the University winter which saw rivers causing the sea to freeze of Hawaii in Honolulu. in the fall, including two made friends with his Mr Bennett was born in and lakes freeze over off the Kent coast. The 24-year-old, who broken legs, a broken cheeky grin, distinctive the UK, but was brought across Britain. James Madden, came from Plymouth, arm, a collapsed lung, a red hair and piercing blue up in Philadelphia, where The shock warnings forecaster for Exacta Devon, but lived in partially broken back and eyes and his caring he lived for 14 years. have also sparked fears Weather, said the Gulf Hawaii, had been internal bleeding. personality. He was full Three years ago he Britain could face fuel and Stream has been rapidly attempting to rescue a The Honolulu Medical of life. moved to Hawaii, where food shortages as roads winding down over the teenager from a window Examiner said “I hope that young he worked as a and transport networks past 12 months. ledge. British-born Mr Bennett man [he saved] will put landscaper. grind to a halt. He said experts had But the rescue mission died as a result of injuries his second chance at life He is believed to have Meteorologists and feared an especially ended in tragedy as both from the fall. to good use and in time, been attending the party oceanographers warn severe winter last year men fell. pay forward the caring of a friend, Ted Guillory, plunging ocean after signs emerged Mr Bennett was killed, ‘second chance’ and kindness that my at the Hale Wainani temperatures in the during the autumn. while the 19-year-old Mr Bennett’s mother Tommy gave to him so dormitory on 16 August Atlantic are at the root of However a ‘lag effect’ survived the incident but Lesley Heard, 50, of my son will not have died shortly before the start of the crisis. helped narrowly dodge a was left in a critical Plymouth, said: “The in vain. the new university term. Temperatures in the crippling whiteout condition. word ‘hero’ is banded “We are all so Neither Mr Bennett nor Gulf Stream - the warm although this winter now The teenager is about too freely, but what immensely proud of Tom the man he attempted to ocean current which runs threatens to bring the understood to have my son did was heroic. for his unselfish act in save were students at the up the east coast of much-feared mega-freeze. sustained serious injuries “Wherever he went, he helping someone else.” university, reports said. Mr Guillory told local news organisation Kaleo.org: “Tommy cared about - and loved - a lot of people in his life, and he proved to me that night that he cared about other people more than he even cared about himself. “He is a hero. “What he did that night was the most heroic thing I’ve ever seen anybody do and the fact that my best friend Tommy did it, it doesn’t surprise me.” Mr Bennett’s family and friends paid tribute to him at a funeral service in his home town of Plymouth this week. He leaves behind his mother Lesley, father Chris and siblings Annaliese, Emily, Ross and Isabelle. The British Weekly, Sat. September 19, 2015 Page 6 News from Brtitain Prince Harry celebrates birthday with ex-girlfriend Cressida Bonas

THE BRITISH PRESS was rife with speculation this week that Prince Harry has rekindled his on-again, off-again relationship with society beauty Cressida Bonas. Prince Harry spent his 31st birthday with ex-girlfriend Cressida on Monday just HOURS after it emerged that she had split with her boyfriend. The Sun newspaper has reported that after taking part in an official engagement in Sussex, the fifth in line to the throne met with the 26-year-old CRESSIDA AND HARRY: the society beauty was reported to have ended her actress and friends at a affair with actor Edward Holcroft earlier this month private party in Chelsea, west London. Harry was introduced to Afghanistan as an Harrovian businessman Pictures showed to Cressida by his cousin Apache pilot and were Jeffrey Bonas. Cressida arriving at the Princess Eugenie in May spotted kissing on the ski In all, Lady Mary has party wearing a dark grey 2012 and started dating a slopes in Verbier in five children by three of coat over jeans and a month later, however their February 2013. They were her four husbands, frilled white shirt. romance was reported to also seen together at an including Isabella, The couple dated for have hit trouble when the England rugby match in married to Virgin heir Sam two years before breaking Prince was pictured naked March last year, but Branson, who are all up last March after an with a woman at a party in were reported to have split hugely protective of alleged row over Las Vegas. in the following month. ‘Smalley’, as Cressida is attending the wedding of Harry and Cressida Cressida is the youngest known in the family. Harry’s good friend, Guy were reunited after his daughter of socialite Lady Kensington Palace NOT FLYING SOLO? Cressida Bonas at a Chelsea Pelly. four-month deployment Mary Curzon and Old declined to comment. Arts Club reception during the summer BBC makes war on Netflix with new streaming service n Auntie aims to boost revenues by £150m over next five years The BBC is to launch a warning that the BBC programmes such millions from foreign rival to Netflix, with a “Britishness” of as Top Gear viewers after finding new subscription broadcasting in the and Blackadder. that more than 60 streaming service to mother country is under Lord Hall of million people abroad offer British threat. Birkenhead, the BBC currently exploit internet programmes to US The BBC said it will director-general, said: loopholes to watch BBC viewers from next year, launch an “over-the-top” “Next year, we’re programmes without it was announced on service — a video service launching an paying the licence fee. Thursday. provided over the over-the-top video Lord Hall said that the The move is part of the internet — in America service in America, BBC’s plans to expand corporation’s plans to next year, allowing US offering BBC fans Worldwide - including boost its commercial viewers to pay to watch programmes they the new online revenues by more than a mixture of “fresh and wouldn’t otherwise get streaming service - £150 million over the favourite” programmes. BIG HIT: the BBC’s iPlayer charges users across — showcasing British would boost returns by next five years. It also Shows such Europe, Canada and Australia to access top shows actors, our 15 per cent per year, to a signals the BBC’s as Sherlock and Doctor likely to include a range understood that it will programme-makers and total of £1.2 billion over intention to compete Who will still be shown of comedy, drama, build on lessons learned celebrating our culture.” the next five years. “We more aggressively in a on the BBC America documentaries and from the trial of the A report this summer need to raise commercial global market cable channel, but US entertainment. Global iPlayer, which from the market research income to supplement dominated by online viewers will be able to No details have been charged users in Europe, company Global- the licence fee so we can giants such as Netflix pay for other BBC and finalised about the brand Canada and Australia up WebIndex said that there invest as much as and Amazon, with the independently produced name or pricing for the to to £4.30 per month to was “clear potential” for possible in content for director-general programmes, which is service, but it is access 2,000 hours of the BBC to make UK audiences,” he said. The British Weekly, Sat. September 19, 2015 Page 7 Local News Women in Film: BABC LA hosts latest Distinguished Speakers Series Reception The BABC LA will joined BAFTA LA as its longest running game present a Distinguished first Chief Executive in show on Channel 4, Speaker Series April 2015. She has had a which has been on air Reception: Women in long career in TV since the channel’s Film, on Thursday, production in the UK, launch in 1982. She has September 24th from both producing and worked in both live and 6-8pm at the Four directing shows for all recorded television, in Seasons Hotel in the major British entertainment, Beverly Hills. broadcasters, as well as documentaries and Moderated by Dan running the Carlton Food factual features. Most MODERATOR: Dan Rutstein, the West and Network and being a recently, Chantal worked Sophie Watts, President Chantal Rickards, CEO of Rutstein, UKTI West and Central Regional commissioner of lifestyle at media agency MEC, of STX Entertainment. BAFTA Los Angeles Central Regional Director Director of UKTI (UK programming at the BBC part of the WPP Trade and Investment), for UKTV. Her TV credits behemoth who control fully-integrated major unique creative imprint Carey; and has the event features guest include working with around 40% of the motion picture and as an award-winning championed and raised speakers Chantal and for Sir David Frost world’s advertising. television studio), and is film, television and video financing for acclaimed Rickards, CEO of BAFTA over more than a decade Chantal has a degree one of the chief architects producer, and is known and award-winning Los Angeles, and Sophie on Through the Keyhole, from University College, building the studio into a for her strong talent documentaries such as Watts, President of STX a highly successful prime London, and sat as a global content company relationships. She has Bully. Entertainment. time TV format; other Trustee for the UK that focuses on film, collaborated on The Four Seasons The event features credits non-profit, The Suzy television, digital and productions with Beverly Hills is located at cocktails, hor d’oeuvres include Masterchef for Lamplight Trust, for gaming. In addition to musical artists including 300 South Doheny Drive. and a lively discussion. the BBC, the three years before her business acumen, Beyoncé, , To secure your ticket, Tickets are priced at $30 long-running ITV relocating to the USA. Sophie has made a and Mariah email [email protected]. for current BABC LA lifestyle show This Sophie Watts was members and $40 for Morning, the Michael instrumental in the non-members. Parkinson chat show, formation of STX Business After Hours at the Royal Khyber Chantal Rickards and Countdown, the Entertainment (a The BRITISH The event will be Chamber of Commerce. AMERICAN Business held in conjunction with The event features Council of Orange other local business Indian Treats, a no-host The British Weekly Crossword #181 County is hosting a groups including bar and lots of good Business After Hours, Canadians in the OC, the conversation and Indian Style at the Maple Business Council, networking. Royal Khyber the Orange County Tickets are priced at restaurant on Thursday, Iranian American $10 for members and $20 Sept. 24th from Chamber of Commerce for guests. To email 6-8.30pm. and the Italy-America [email protected]. The British Weekly Sudoku #181 The British Weekly, Sat. September 19, 2015 Page 8 Legal Notices

DEPARTMENT OF VIRGINIA AVE AZUSA CA 91702-4216 DEPARTMENT OF AGHCHAY,MARYAM AND KILLINGER,MARGARET P CO TR BERKELEY ST SANTA MONICA CA THE 8614-028-017 $10,158.25 THE AGHCHAY,DEREK 4371-033-001 $952.93 KILLINGER FAMILY TRUST SITUS 1815 90404-3234 4267-017-009 $10,050.09 TREASURER AND BAMDAD,BAHAREH 4457-020-013 TREASURER AND AIS CAPITAL INVESTMENTS INC SITUS 10TH ST SANTA MONICA CA 90404-6503 SIMONNOT,SANDRINE SITUS 1440 TAX COLLECTOR $6,849.24 TAX COLLECTOR 2220 23RD ST SANTA MONICA CA 4283-023-019 $3,658.46 VETERAN AVE NO 316 LOS ANGELES 4457-020-015 $6,991.82 90405-1726 4273-005-035 $31,504.16 KINGSDALE,DAVID L CO TR KINGSDALE CA 90024-4832 4324-038-098 $8,193.08 Notice of Divided BARLOW,WILLIAM R AND BROTSKY Notice of Divided AKSELROD,PAULINE SITUS 3367 FAMILY TRUST SITUS 1955 THAYER AVE SIMS,DONALD R AND MARIE D SITUS Publication BARLOW,DEBRA L SITUS 20713 Publication BARBYDELL DR LOS ANGELES CA LOS ANGELES CA 90025-5924 5100 VIA DOLCE NO 109 LOS ANGELES ROCKCROFT DR MALIBU CA 90064-4840 4316-023-017/S2012-010 4317-007-018 $20,627.34 CA 90292-7209 NOTICE OF DIVIDED PUBLICATION 90265-5343 4449-014-007 $8,218.88 NOTICE OF DIVIDED PUBLICATION OF $21,170.60 KUISEL,MICHAEL A SITUS 2024 4295-011-026/S2011-020/S2012-010 OF THE PROPERTY TAX-DEFAULT BASS,ROBERT S SITUS 31427 THE PROPERTY TAX-DEFAULT LIST AL SAUD,MOHAMMED F SITUS 2147 CAMDEN AVE LOS ANGELES CA $1,837.24 LIST ANACAPA VIEW DR MALIBU CA (DELINQUENT LIST) RAVENSFIELD LANE LOS ANGELES CA 90025-5608 4323-015-006 $24,878.69 SMITH,ANNA E TR ANNA E SMITH H (DELINQUENT LIST) 90265-2601 4470-005-017 $48,573.74 90077 KUNG,CHIEH H SITUS 13700 MARINA TRUST AND SMITH,EDWARD E SITUS BASSILL,NICHOLAS L CO TR BASSILL Made pursuant to Section 3371, Revenue 4377-050-011/S2011-010/S2012-010 POINTE DR 1426 VENICE CA 90292-9269 2435 CLOVERFIELD BLVD SANTA Made pursuant to Section 3371, FAMILY TRUST SITUS 4980 LATIGO and Taxation Code $677,543.82 4229-020-087 $16,493.40 MONICA CA 90405-1824 4273-009-024 Revenue and Taxation Code CANYON RD MALIBU CA 90265-2810 ARTA GROUP LLC SITUS 1449 BEL AIR MAIDEN,HEATHER T SITUS 1341 $2,075.56 4459-002-032 $23,107.55 Pursuant to Revenue and Taxation Code RD LOS ANGELES CA 90077-3019 BECKWITH AVE LOS ANGELES CA SMOLEV,BARRY A TR BARRY A SMOLEV Pursuant to Revenue and Taxation Code BORDEN,SCOTT AND Sections 3381 through 3385, the Notice of 4370-018-023/S2012-010 $32,004.47 90049-3615 4407-007-011 $364.95 TRUST SITUS 2885 NICADA DR LOS Sections 3381 through 3385, the Notice ROSENBLUM,RONALD A 4464-012-031 Power to Sell Tax-Defaulted Property in and ARZAGA,ERNESTO A AND GIOVANNA A MANUEL,AMADEO P AND NANCY B ANGELES CA 90077-2035 4379-038-021 of Power to Sell Tax-Defaulted Property in $1,227.39 for Los Angeles County, State of California, SITUS 18627 E GLENLYN DR AZUSA CA 4379-013-048 $889.82 $33,170.66 and for Los Angeles County, State of 4464-012-032 $926.56 has been divided and distributed to various 91702-4016 MARGULIES,WILLIAM S SITUS 1929 SPANNHOFF,CHRISTIAN ET AL California, has been divided and BROWN,VERGINIA F TR VERGINIA newspapers of general circulation 8628-013-024/S2011-010/S2012-010 GRANVILLE AVE LOS ANGELES CA MATTSON,RONALD R AND EUGENIE distributed to various newspapers of BROWN TRUST SITUS 308 S GRANDIN published in the County. A portion of the list $36.42 90025-1805 4262-024-008 $94.12 4371-018-011 $11,587.68 general circulation published in the AVE AZUSA CA 91702-4408 8614-018-003 appears in each of such newspapers. ASHBROOK,JOAN TR MELDA I WILCOX MASONIC TEMPLE ASSN SITUS 926 SPRECHER,THEA N SITUS 2618 County. A portion of the list appears in $3,699.98 TRUST SITUS 116 1/2 THORNTON PL SANTA MONICA BLVD SANTA MONICA MONTANA AVE UNIT 3 SANTA MONICA each of such newspapers. CASTELLUCCIO,NINA TR LILLY I, Joseph Kelly, County of Los Angeles Tax LOS ANGELES CA 90291-2519 CA 90401-2705 4282-026-001 $32,956.39 CA 90403-2210 4266-013-083 $28,027.39 CHILDRENS TRUST 4472-019-036 Collector, State of California, certify that: 4286-015-007 $3,046.39 SITUS 1412 10TH ST SANTA MONICA CA SWIHART,JOHNATHAN SITUS 1311 I, Joseph Kelly, County of Los Angeles $3,478.65 AULL,WILLIAM P ET AL 90401-2804 4282-026-002 $8,178.58 PEARL ST SANTA MONICA CA Tax Collector, State of California, certify CHASIN,GILBERT A AND VALERIE Y Notice is hereby given that the real HERNANDEZ,JUAN SITUS 2186 MILLENIUM GROUP INC 4371-006-026 90405-2605 4284-030-021 $18,128.75 that: 4453-014-029 $3,625.94 properties listed below were declared to be WESTRIDGE RD LOS ANGELES CA $820.27 TISHBI,ELLIOT TR E AND E TISHBI CHOW,LILY H 4473-008-016 $1,060.92 in tax default at 12:01 a.m. on July 1, 2013, 90049-1821 4492-010-031/S2011-020 MORK,JONATHAN 4371-003-004 TRUST SITUS 10574 BRADBURY RD Notice is hereby given that the real DAVID,JONATHAN M 4461-024-019 by operation of law. The declaration of $273.35 $1,851.13 LOS ANGELES CA 90064-3302 properties listed below were declared to $2,288.95 default was due to non-payment of the total AZADI,BEHDOKHT SITUS 1831 MURA,TAKASHI AND FUKUI,ELKO 4318-014-015/S2011-010 $25,437.25 be in tax default at 12:01 a.m. on July 1, DOWD,PATRICK X AND amount due for the taxes, assessments, PROSSER AVE NO 308 LOS ANGELES SITUS 13600 MARINA POINTE DR 1401 TONCHIA,ALESSANDRO SITUS 1649 2013, by operation of law. The DOWN,THEODORE P SITUS 736 and other charges levied in the 2012-13 Tax CA 90025-4835 4321-003-094 $7,186.80 VENICE CA 90292-9253 4229-018-178 APPIAN WAY NO 206 SANTA MONICA CA declaration of default was due to SCHUEREN RD MALIBU CA 90265-3048 Year that were a lien on the listed real BA MA INVESTMENT LLC SITUS 2186 $24,396.23 90401-3238 4290-018-029 $12,744.60 non-payment of the total amount due for 4453-026-036 $1,169.16 property. Non-residential commercial CENTURY WOODS WAY NO 44 LOS NAKASHIMO,SHOJI AND MASAKO TOY,NANCY S SITUS 2538 S WESTGATE the taxes, assessments, and other 4453-026-037/S2012-010 $167.13 property and property upon which there is a ANGELES CA 90067-6308 4319-004-083 SITUS 918 GLENHAVEN DR LOS AVE LOS ANGELES CA 90064-2742 charges levied in the 2012-13 Tax Year EVERETT,JOHN 4457-013-056/S2011-010 recorded nuisance abatement lien shall be $27,942.32 ANGELES CA 90272-2201 4257-004-009 $11,005.74 that were a lien on the listed real property. $259.67 subject to the Tax Collector's power to sell BARRYMORE,CRISPIN TR CRISPIN 4419-007-047/S2011-010/S2012-010 UHALLEY,MARK SITUS 4080 GLENCOE Non-residential commercial property and 4457-013-057 $1,778.28 after three years of defaulted taxes. BARRYMORE TRUST SITUS 14815 W $192.97 AVE 111 MARINA DEL REY 90292 property upon which there is a recorded FORGE,DANIEL AND LUCIANA Therefore, if the 2012-13 taxes remain SUNSET BLVD LOS ANGELES CA NEUSTADT,MARILYN L DECD EST OF 4230-030-068/S2012-010 $3,515.15 nuisance abatement lien shall be subject 4465-004-050 $7,276.26 defaulted after June 30, 2016, the property 90272-3715 4423-029-003 $31,095.79 SITUS 1090 MORAGA DR LOS ANGELES VILLA CEZANNE HOMEOWNERS ASSN to the Tax Collector's power to sell after GHOSH,VIDYA J TR VIDYA J GHOSH will become subject to the Tax Collector's BECK,BELMONT G ET AL CA 90049-1621 4368-006-010 $15,927.61 SITUS 11855 GOSHEN AVE NO 201 LOS three years of defaulted taxes. TRUST 4451-015-058 $2,538.03 power to sell and eligible for sale at the BECK,RONALD TR RONALD BECK NEWMAN,TONY CO TR DESIREE ANGELES CA 90049-6359 Therefore, if the 2012-13 taxes remain GNL INVESTMENTS LLC AND KAPEDANI County's public auction in 2017. All other TRUST SITUS 2116 S SEPULVEDA BLVD NEMAN TRUST SITUS 1825 4265-013-096/S2011-010 $5,032.23 defaulted after June 30, 2016, the INVESTMENTS INC SITUS 30478 property that has defaulted taxes after June LOS ANGELES CA 90025-5734 WESTHOLME AVE NO 3 LOS ANGELES WASSAY LOGISTICS INC SITUS 2911 property will become subject to the Tax MORNING VIEW DR MALIBU CA 30, 2018, will become subject to the Tax 4322-019-004/S2010-010/S2011-010 CA 90025-4954 4317-004-081 $27,845.54 4TH ST 116 SANTA MONICA CA Collector's power to sell and eligible for 90265-3609 4469-025-044 $36,333.45 Collector's power to sell and eligible for sale $22,855.73 NISHIMOTO,KAY Y AND 90405-5523 4287-026-082/S2011-020 sale at the County's public auction in GRANNON,GERALD 4461-020-017 at the County's public auction in 2019. The BLISS,MARK SITUS 32 19TH AVE LOS NISHIMOTO,RICHARD Y SITUS 11913 $6,136.96 2017. All other property that has $1,164.51 name of the assessee and the total tax, ANGELES CA 90291-4113 4226-012-020 TENNESSEE AVE LOS ANGELES CA ZYGOMA LLC SITUS 12211 IDAHO AVE defaulted taxes after June 30, 2018, will 4461-020-018 $1,711.88 which was due on June 30, 2013, for the $55,317.82 90064-1128 4259-035-021 $3,913.49 NO 301 LOS ANGELES CA 90025-3681 become subject to the Tax Collector's HADAD,YEHUDA AND 2012-13 Tax Year, is shown opposite the BRAND,TERRY S TR TERRY S BRAND OBDYKE,DONNA L SITUS 217 S 4263-039-072 $8,706.32 power to sell and eligible for sale at the FRIEDMANN,EHUD 4453-025-025 parcel number. Tax-defaulted real property TRUST SITUS 801 OCEAN AVE NO 601 BENTLEY AVE LOS ANGELES CA 11 24TH AVENUE LLC SITUS 11 24TH County's public auction in 2019. The $11,765.70 may be redeemed by payment of all unpaid SANTA MONICA CA 90403-1019 90049-3216 4366-019-037 $7,465.98 AVE LOS ANGELES CA 90291-4346 name of the assessee and the total tax, HARRISON,SEBASTIAN S AND taxes and assessments, together with the 4292-025-053 $23,707.44 OBENG,MICHAEL K SITUS 1833 4226-016-015 $26,266.06 which was due on June 30, 2013, for the GUCCIARDO,LINDA SITUS 19355 additional penalties and fees as prescribed BURKE,SHARON C SITUS 907 23RD ST ROSCOMARE RD LOS ANGELES CA 1423 14TH STREET LLC SITUS 1427 2012-13 Tax Year, is shown opposite the PACIFIC COAST HWY MALIBU CA by law, or it may be paid under an SANTA MONICA CA 90403-2103 90077-2214 4377-015-006/S2012-010 14TH ST SANTA MONICA CA 90404-2788 parcel number. Tax-defaulted real 90265-5449 4449-010-010 $118,524.20 installment plan of redemption if initiated 4277-015-013 $14,391.92 $19,682.49 4282-021-016 $80,510.56 property may be redeemed by payment of HENKENS,ROBERT II TR TERRY DEAN prior to the property becoming subject to the COX,MARY F SITUS 501 PALISADES DR ONYX DEVELOPMENT LLC ET AL AB SITUS 1423 14TH ST SANTA MONICA CA all unpaid taxes and assessments, GILL TRUST SITUS 22203 PA-CIFIC Tax Collector's power to sell. NO 120 LOS ANGELES CA 90272-2847 ROYAL DEVELOPMENT LLC SITUS 120 90404-2789 4282-021-017 $45,621.35 together with the additional penalties and COAST HWY MALIBU CA 90265-5028 4416-006-034 $5,521.15 N GLENROY AVE LOS ANGELES CA 1821 DELAWARE AVENUE LLC SITUS 4451-008-007 $6,388.51 fees as prescribed by law, or it may be All information concerning redemption of CREGER,KENT K TR CREGER FAMILY 90049-2416 4366-003-015 $9,241.19 1821 DELAWARE AVE SANTA MONICA JONES,LEONARD N 4461-010-022 paid under an installment plan of tax-defaulted property will be furnished, TRUST SITUS 6127 N HANLIN AVE PARSTABAR,AMIR AND CA 90404-4713 4274-012-018/S2012-010 $7,330.07 redemption if initiated prior to the property upon request, by Joseph Kelly, Treasurer AZUSA CA 91702-4107 8628-019-026 ETESSAMI,BAHAREH SITUS 10404 $45,317.33 4461-010-023 $9,629.09 becoming subject to the Tax Collector's and Tax Collector at 225 North Hill Street, $3,731.25 HEBRON LN LOS ANGELES CA 2209 OCEAN FRONT WALK LLC SITUS MALIBU ENCINAL HOMEOWNERS power to sell. Los Angeles, California 90012, DANAT INVESTMENT COMPANY 90077-2720 4371-004-002 $16,920.30 2721 ABBOT KINNEY BLVD LOS ASSOC INC 4470-017-009 $3,001.15 1 (888) 807-2111 or 1 (213) 974-2111. 4419-005-042 $139.53 PAVO,LANCE E AND BRIGITT A AND ANGELES CA 90291-4734 4229-013-054 MALIBU SEA BREEZE LLP 4464-010-002 All information concerning redemption of DIAZ MITOMA,FRANCISCO AND PAVO,ERROL V SITUS 170 E PAYSON ST $20,634.66 $2,056.90 tax-defaulted property will be furnished, I certify under penalty of perjury that the DI-AZ,ALEJANDRA R SITUS 608 AZUSA CA 91702-5549 8621-026-024 25TH STREET LLC SITUS 522 25TH ST 4464-010-003 $2,051.66 upon request, by Joseph Kelly, Treasurer foregoing is true and correct. Executed at STRAND ST NO 3 SANTA MONICA CA $2,605.23 SANTA MONICA CA 90402-3140 4464-010-005 $2,041.32 and Tax Collector at 225 North Hill Street, Los Angeles, California, on August 24, 90405-2498 4289-006-016 $20,656.30 PISAR,SAMUEL TR HELAINA P 4278-009-009 $207,741.45 MANNING,BARRY 4472-006-045 Los Angeles, California 90012, 2015. DWYER,JOSEPHINE SITUS 1258 GRANTOR TRUST SITUS 1509 4278-009-010 $19,976.22 $2,251.50 1 (888) 807-2111 or 1 (213) 974-2111. BROCKTON AVE NO 203 LOS ANGELES GREENFIELD AVE NO 104 LOS 438 ALTAIR LLC SITUS 438 ALTAIR PL MARCELLO,DIANNA K 4464-026-010 CA 90025-1394 4263-005-066 $20,249.07 ANGELES CA 90025-3417 4324-023-037 LOS ANGELES CA 90291-4203 $22,812.67 I certify under penalty of perjury that the ELSAYEGH,ASHRAF AND $15,257.82 4238-007-022 $11,332.26 MILDAS DRIVE ROAD ASSN INC foregoing is true and correct. Executed at MERCED,TERESA SITUS 1310 PYTKO,JENIFER J TR JENIFER J PYTKO 4453-026-039 $5,094.04 Fictitious Business Name Statement: 2015200372. The Los Angeles, California, on August 24, AR-MACOST AVE 203 LOS ANGELES CA TRUST SITUS 723 PALISADES BEACH NANSEL,CHRISTOPHER L SITUS 29239 following person(s) is/are doing business as: Lucky 2015. 90025-1451 4263-023-072 $38,667.60 RD NO 106 SANTA MONICA CA HEATHERCLIFF RD 13 MALIBU CA JOSEPH KELLY Lemonade, Hollywood Lemonade, 7119 W. Sunset Blvd., ESSNER,RICHARD AND SARA P SITUS 90402-2647 4292-030-013 $32,469.32 90265-4176 4468-010-060 $8,740.64 TREASURER AND TAX COLLECTOR #202, Los Angeles CA 90046. EON Partners, Inc., 7119 W. 1947 PROSSER AVE LOS ANGELES CA RANCHO SAN JOSE DE BUENOS Sunset Blvd., #202, Los Angeles CA 90046. This business P O A PROPERTIES LLC SITUS 3085 COUNTY OF LOS ANGELES 90025-5928 4321-005-042 $334.52 AYRES LTD 4370-026-017 $1,100.56 is conducted by: a corporation . The Registrant(s) TUNA CANYON RD MALIBU CALIF 90265 STATE OF CALIFORNIA FRIIS HANSEN,M AND CO 4378-006-003 REESE,GILBERT E AND MARY J commenced to transact business under the fictitious 4448-007-068 $13,422.56 business name or names listed herein on: n/a. Signed: $153.90 8621-009-021 $460.11 PERRY,BRIAN R 4471-008-016 $668.97 Assessees/taxpayers, who have disposed David Hemphill, CEO. Registrant(s) declared that all JOSEPH KELLY POULIN,GUY J ET AL POULIN,MARIE M of real property since January 1, 2009, may GARDINER,SONIA 4380-027-007 8621-009-025 $481.58 information in the statement is true and correct. This TREASURER AND TAX COLLECTOR SITUS 3481 LAS FLORES CANYON find their names listed for the reason that a $2,432.20 8621-010-013 $460.11 statement is filed with the County Clerk of Los Angeles COUNTY OF LOS ANGELES MALIBU CA 90265 4451-019-030 change in ownership has not been reflected GAUER,JAMES P TR JAMES P GAUER RINGO,MARK G TR MARK G RINGO County on: 07/31/2015. NOTICE - This fictitious name STATE OF CALIFORNIA $13,890.21 on the assessment roll. TRUST SITUS 1176 WELLESLEY AVE TRUST SITUS 1508 12TH ST NO 11 statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business RAMOS,FRANCISCO J 4451-015-050 PH3 LOS ANGELES CA 90049-6260 SANTA MONICA CA 90401-3038 Assessees/taxpayers, who have Name Statement must be filed prior to that date. The filing of $2,290.08 ASSESSOR'S IDENTIFICATION 4264-026-128 $39,842.70 4282-031-044 $5,618.07 disposed of real property since January 1, GHODSI,FARZANEH SITUS 11952 RIVERA,VICTOR AND MARIA SITUS this statement does not of itself authorize the use in this state RODRIGUEZ,JOHN A AND MARIA A AND NUMBERING SYSTEM of a fictitious business name in violation of the rights of 2009, may find their names listed for the RODRIGUEZ,RITA L SITUS 318 S EXPLANATION MONTANA AVE 201 LOS ANGELES CA 2827 WESTWOOD BLVD LOS ANGELES another under federal, state or common law (see Section reason that a change in ownership has ANGELENO AVE AZUSA CA 91702-4404 90049-5017 4265-019-200 $8,644.69 CA 90064-4114 4256-014-030 $16,212.48 14411, et seq., B&P Code.) Published: 08/29/15, 09/05/15, not been reflected on the assessment roll. 8614-015-017 $685.83 The Assessor's Parcel Number (APN), GHODSIAN,MICHAEL SITUS 1505 S ROSHAN,ANDRE SITUS 1415 CAMDEN 09/12/15 and 09/19/15. ASSESSOR'S IDENTIFICATION SAHAFI,MEHRUZ W TR MEHRUZ W when used to describe property in this list, BENTLEY AVE NO 201 LOS ANGELES AVE UNIT 305 LOS ANGELES CA NUMBERING SYSTEM EXPLANATION SAHAFI TRUST 4464-010-010 $2,685.59 refers to the Assessor's map book, the map CA 90025-3316 4324-020-028 $220.24 90025-3452 4324-016-056 $9,617.67 Fictitious Business Name Statement: 2015200458. The following person(s) is/are doing business as: World’s 4464-010-011 $2,633.02 page, the block on the map (if applicable), GRANADO,ANGELINA V SITUS 434 N RUIZ,LUCILLE M TR LUCILLE M RUIZ The Assessor's Parcel Number (APN), VERNON AVE AZUSA CA 91702-3450 TRUST AND MARTINEZ,CAROLINE J Sexiest Senior Pageant, 15023 Hornell St., Whittier CA SCHMITZ AND ASSOCIATES INC and the individual parcel on the map page 90604. Darnell Loriston Scott, 15023 Hornell St., Whittier CA when used to describe property in this list, 8616-015-002 $933.92 SITUS 1636 S CARMELINA AVE LOS PROFIT SHARING RETIREMENT PLAN or in the block. The Assessor's maps and 90604. This business is conducted by: an individual. The refers to the Assessor's map book, the 4461-040-008 $5,926.39 further explanation of the parcel numbering GRASSI,ENRICO SITUS 1101 MAIN ST ANGELES CA 90025-3624 4259-006-013 Registrant(s) commenced to transact business under the map page, the block on the map (if SHARMA,SURINDER 4453-025-007 system are available at the Office of the LOS ANGELES CA 90291-3335 $9,570.48 fictitious business name or names listed herein on: n/a. applicable), and the individual parcel on $314.06 Assessor. 4238-001-046/S2012-010 $4,141.19 SAWICKI,SUSAN TR KURYLOWICZ Signed: Darnell Loriston Scott, owner. Registrant(s) the map page or in the block. The STEELE,MONIQUE AND STEELE,KEITH HAMILTON,DONALD E TR DONALD E FAMILY TRUST SITUS 754 declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Assessor's maps and further explanation 4471-013-009 $3,175.72 The following property tax defaulted on July HAMILTON TRUST SITUS 1940 12TH ST WASHINGTON BLVD LOS ANGELES CA of the parcel numbering system are SANTA MONICA CA 90404-4604 90292-5543 4229-016-017 $14,475.59 Angeles County on: 07/31/2015. NOTICE - This fictitious SWEETWATER MALIBU LLC 1, 2013, for the taxes, assessments, and name statement expires five years from the date it was filed available at the Office of the Assessor. 4283-026-003 $5,151.05 SCHIMMEL,PAULA J SITUS 2007 SELBY 4452-019-001 $9,959.75 other charges for the fiscal year 2012-13: on, in the office of the County Clerk. A new Fictitious TOFT,ROBERT I AND NORMA J TRS HANKWITZ,CHRISTINA TR ARLEE M AVE LOS ANGELES CA 90025-6310 Business Name Statement must be filed prior to that date. The following property tax defaulted on TOFT FAMILY TRUST AND LISTED BELOW ARE PROPERTIES HAINS DECD TRUST SITUS 1444 15TH 4321-015-016 $6,134.66 The filing of this statement does not of itself authorize the July 1, 2013, for the taxes, assess-ments, TOFT,MICHAEL 4471-023-022 $5,780.02 THAT DEFAULTED IN 2013 FOR TAXES, ST SANTA MONICA CA 90404-2730 SCHINDLER,MARY D SITUS 195 use in this state of a fictitious business name in violation of and other charges for the fiscal year TRIMPI,ALLAN TR CHRISTIN TRIMPI ASSESSMENTS AND 0THER CHARGES 4282-021-009 $26,126.46 GREENFIELD AVE LOS ANGELES CA the rights of another under federal, state or common law 2012-13: TRUST 4453-001-022 $9,824.43 FOR THE FISCAL YEAR 2012-2013. HART,KIMBERLY A TR KIMBERLY A 90049-3204 4366-023-024 $173.33 (see Section 14411, et seq., B&P Code.) Published: 08/29/15, 09/05/15, 09/12/15 and 09/19/15. VEENHUIS,EUGENE H AND ROBIN G AMOUNT OF DELINQUENCY AS OF HART TRUST SITUS 2011 LINCOLN SHAW,JAMES C SITUS 745 SUNSET AVE LISTED BELOW ARE PROPERTIES BLVD SANTA MONICA CA 90405-1316 LOS ANGELES CA 90291-2734 4457-011-012 $7,397.34 THIS PUBLICATION IS LISTED BELOW. Fictitious Business Name Statement: 2015200659. The THAT DEFAULTED IN 2013 FOR TAXES, 4457-011-015 $7,392.47 ABRAHAMSON,TONY SITUS 1433 4284-002-003/S2005-010 $96,914.37 4240-017-068 $17,676.75 following person(s) is/are doing business as: SENZ, 549 E. ASSESSMENTS AND 0THER WILD,WILL 4448-018-018 $122.94 BARRY AVE NO 101 LOS ANGELES CA HARVEY,SHARON M 4379-016-001 SHIRIAN,JOSEPH AND SHIVA SITUS Palm Ave., #201, Burbank CA 91501. Camila Son, 549 E. CHARGES FOR THE FISCAL YEAR WINTHROP,ARNOLD V CO TR 90025-2366 4263-020-049 $26,712.22 $340.91 10847 VICENZA WAY LOS ANGELES CA Palm Ave., #201, Burbank CA 91501; Simone Kim, 549 E. 2012-2013. WINTHROP TRUST 4448-017-042 ADJIAN,BERDJ D SITUS 11907 HILTON,WILLIAM B TR HILTON FAMILY 90077-2328 4377-037-007 $5,752.43 Palm Ave., #201, Burbank CA 91501. This business is AMOUNT OF DELINQUENCY AS OF $5,263.48 DARLINGTON AVE NO 102 LOS TRUST 4493-015-010 $232.04 SHUBODEROVA,IVAN SITUS 16754 VIA conducted by: a general partnership. The Registrant(s) commenced to transact business under the fictitious THIS PUBLICATION IS LISTED BELOW. YOUNG,TIMOTHY H SITUS 31533 ANGELES CA 90049-5648 4265-021-083 HOOPER,DAVID SITUS 465 W 2ND ST LA COSTA LOS ANGELES CA 90272-1957 ALAVEZ,SERGIO H AND MARTINEZ PACIFIC COAST HWY MALIBU CA AZUSA CA 91702-3543 8616-019-051 4431-039-022/S2012-010 $55,672.10 business name or names listed herein on: n/a. Signed: $17,474.83 Camila Son, owner. Registrant(s) declared that all ALVAREZ,RAQUEL R SITUS 317 S 90265-2642 4470-009-018 $136,172.92 $8,685.52 SIMONIAN,EDWARD H SITUS 1420 The British Weekly, Sat. September 19, 2015 Page 9 Stars/Book Review Stargazing with Annie Shaw Jolly Good ARIES: Please be kind to another who may be feeling sorry for themselves this week. MEAT PRODUCTS This person is really not having a good experience in life and needs your support. TAURUS : What has been a problem will melt away like snow in sunshine. You need to get moving and grooving and continue the month in good form and energy. If you • Bangers have work in your home it’s time to complete it. • Melton GEMINI : What you can achieve this week is up to how willing you are to make the right call. Holding back for the right time is wasting time. Mercury your boss is moving backwards now. Mowbray Pies CANCER : If you continue to hold on to grudges you will wind up on the wrong end of the stick •Ready-to-Bake this week. This situation that will require to keep your temper…or you will wish you did. It will all be OK in end. Sausage Rolls LEO : The powerhouse planet Mars is in a difficult position for you in that you could clash with others with whom you are usually in harmony. So keep a low profile and remember to think before you speak. VIRGO : Any task you take on will be easier to deal now than for the last few weeks and as this will last until the end of this month make it a priority to complete. Happy Birthday. LIBRA : Travel is much on your mind and this can make you a bit antsy if you cannot get away right now. “Always the Best” The clue is to make an effort to keep busy or to take a short trip to visit an old friend sooner rather than later. SCORPIO : You are getting nearer to the best time of the year for you, Autumn, and these next few weeks Tel: (323) 290-2265 ahead your powerful ruler Mars will be bringing many gifts and opportunities to advance. It’s about time! Whatever is happening currently will be done by this weekend. SAGITTARIUS : You may need to be alone a little more this coming week and if you could travel to a quiet peaceful place it would help. Although you are the mildest of fire signs you still can stir up a fire…just don’t A Very Psychic Tea ...... burn yourself! with Annie Shaw CAPRICORN : Change is not always good but this coming week it will be inevitable so be prepared to In the Tea room at Ye Olde Kings accept what you cannot change. Pluto will be in your sign until December so it’s wise to law low until then. AQUARIUS : Any unfinished business from the past will require you to not make any waves this week head with famed star-gazer and ahead. In the end you might not win, however the reward will be that at long last it’s complete and no one can change that. psychic Annie Shaw. PISCES : You might benefit from taking a break away with close friends or family this week. The past few For bookings call: (310) 392-1681 weeks have been full of problems in varying degrees for some of you. This too will pass if you stay calm. Enchantress of Paris: something quite magical... Exclusive court where her older poor, wonderful librarians research,” says Jefferson. sister Olympia already delivered cartloads of “I found myself drawn to interview with holds the Sun King in books to me over the the herbal lore of the day. Marci Jefferson thrall. Marie is there in course of writing this Because people in the about her novel case the king tires of novel.” She turned to seventeenth century Olympia. The king shifts French-speaking friends lacked a scientific set in the Sun his attention to Marie and to translate court understanding of herbal King’s French the girls’ uncle pits the theatricals and astrological properties, some court sisters against one another. almanacs that have not considered their potency When Marie faces danger been translated into to be magical, even related Book Corner with and the king can’t protect English. to astrological predictions. HHHH Gabrielle Pantera Rating: her she calls on the dark “I needed to know Religion often blended arts to shield her family which courtiers acted in with superstition, and all March, 2016, in the “In most sources, Marie is and defend France. which palace ballets, and sorts of beliefs about herbs anthology A Fall of Poppies, mentioned as King Louis’ dabble in the dark arts and Jefferson says she had to what those ballets were and prayers sprang into Stories of Love and the Great first love, someone he are vivacious and witty. research extensively. like,” says Jefferson. “I existence.” War , with her story of a might have married if not Marci Jefferson brings the “Enchantress of Paris has needed a few obscure “Prayer was not just an WWI Belgian rebel who for his duty to his French court to life. around sixty characters, astrological almanacs. I expression of faith, it was hides, only to find an ally country,” says Enchantress There’s politics, intrigue, and all of them are could have gone without considered a powerful in the enemy. of Paris author Marci and secrets more than historical figures. I read, I such documents, but I sort of magic,” says Jefferson lives in the Jefferson. “But deeper romance. In the vein of read, then I read some wanted to make the novel Jefferson. “I hadn’t Midwest United States study revealed a story far Alison Weir or Philippa more. There are lots of as accurate as possible. So studied these things with her husband and two more complex, full of Gregory, this a book for historical resources out when Marie Mancini before, and I realized my children. She was born in conspiracy, corruption, anyone who loves reading there related to King Louis portends doom in the own matriarchs had New Mexico. passion. I couldn’t resist about history involving XIV, and I tried to get my alignment of the stars, it is subscribed to similar writing about her. I royalty. hands on as much of it as because the world’s beliefs. When I was a Enchantress of Paris: A Novel of actually learned about According to the stars, possible. I read books on leading astrologer at the child, my great the Sun King’s Court. Marie Mancini while Marie Mancini would be architecture, music, time did, too.” grandmother taught me a Hardcover: 336 pages, doing research for my gifted and destined to drama, fashion, cookery, “Marie’s family few whispered chants to Publisher: Thomas Dunne debut novel, Girl on the disgrace her family. Her politics, religion, the members were involved help heal wounds.” Books; First Edition (August 4, Golden Coin .” uncle Cardinal Mazarin occult, and too many in the arts of divination, so Jefferson has a short 2015) Language: English, The Mancini sisters brings her to the French biographies to count. My it naturally fell into my story to be published in ISBN: 9781250057099 $26.99 The British Weekly, Sat. September 19, 2015 Page 10

but you never know come car primarily for business December. the lease payments can My new car payment usually be deducted at tax may be considerably time, (check with your higher than with the Mini, accountant). but once you factor in the For those of you ready savings I’ll make on gas – to make the move to about $140 a month, and electric, shoot me an email the California clean energy at [email protected] and I’ll rebate I’m actually saving connect you with my $50 a month. Then there specialist…. Getting a charge are the tags that allow me to travel in the carpool Pub quiz lane. But the main reason Eileen and I will be back from my brand is I just really want to do hosting a special pub quiz my bit to decrease my this week at The Pikey, carbon footprint. with great British prizes to new wheels... where can I charge? be given away and a fun Hey Breeps! because I have decided to My car came with a handy physical challenge. Its $5 go electric, with a new app called iremote that has to play and a chance for It’s SO nice to be back in BMW i3 - and so far, so become my new best your team to take home the land of heat, fresh air good. I’ve been on the friend. It tells me what the greenbacks. and good food (see last freeway clocking 80mph percentage of charge the Our Tuesday breakfast week’s column to find comfortably and found car currently has, as well is back at Cecconis every out what I mean…) the car is very easy to as the location of nearby Tuesday at 9.30am and There’s much to tell but control, boasts the sort of charging stations and because Saturdays proved I’m most excited about great-looking interiors whether they are free. It so popular, we will soon my latest mode of you’d expect from those also allows me to turn on be bringing back the transport. clever Bavarians, as well the a/c BEFORE getting in Saturday social. So come This week I traded in as Sirius radio, parking the car, I can lock and to either or both, we’ll my racing green Mini assist rear cameras and unlock my car doors always be happy to see Cooper, which has been a heated seats….not that we remotely and it will let me you wonderful car to me, need much of that in Cali know where exactly I parked it in the shopping Toodle pip! HOW COOL IS THAT? my new app tells me mall, in case I forget. Plus Craig just how much charge my new car has... most parking garages have a charging deck and the best thing is the car comes with a home charging kit that plugs the car straight into a 240 volt outlet (same kind as your washing machine). There is also an SOS button, so if you happen to run into trouble or run out of charge, BMW will provide a complimentary roadside assistance. Which only leaves the question of whether to buy or lease. There are PLUG IN AT HOME: the i3 comes with a charging pros and cons to both but kit that plugs the car straight into a 240 volt outlet if, like me, you use your Ready for a Proper Sunday Roast?

Every Sunday from Noon-4pm acclaimed British chef Brendan Collins offers a new menu featuring British classics, such as family-style roasts with roast beef and yorkies with gravy and horseradish cream or roasted chicken with sage and onion stuffing and gravy; sides include yorkshire pudding, glazed carrots, english peas and roasted potatoes. …And don’t forget dessert with sticky toffee pudding or Eton mess. You can also enjoy perfectly crisped fish and chips or bangers and mash. To top it all off, bottomless buck’s fizz and shandies! For more information: www.birchlosangeles.com Birch is located at 1634 N Cahuenga Blvd., Hollywood. WIN/WIN: the BMW i3 lets you look good while reducing your carbon footprint The British Weekly, Sat. September 19, 2015 Page 11 Sean Borg Beckham off! Victoria How Super! Our Henry’s a ‘relationship guy’ Henry Cavill was who are definitely inks out pretty frank about comfortable “in their his love life in his skin,” adding that he hubby most recent interview is a total sucker for with Cosmopolitan, “someone who hasn’t Fashion designer and might come as a got a front on.” Victoria Beckham has shock to some fans as He also shared that started erasing a major the “Superman he is the kind of guy part of her relationship – Man of Steel” star who doesn’t with husband David - BACK OFF: The tatts are going but the hubby stays revealed that he isn’t immediately tread the her three tattoos she dating that much and dance floor when he once dedicated to him… from Victoria as rumours and Rosie.” is “more of a visits a place with Oo-er! fly about the state of They added: “The relationship guy.” music. He would The former Spice Girl their 16-year marriage. family were together for In the interview, enjoy a dance after a allegedly decided to get The celebrity seven weeks on holiday Cavill said he “was a few drinks but he rid of the ink because she super-couple are under recently. It’s all rubbish.” pretty awkward kid surely is “no John wants to be taken “more scrutiny after the Sun Hmm, well whatever her and really didn’t have Travolta by any seriously” in the fashion claimed VB was reasoning is, it all seems girls fancying me. My means.” industry, according to unhappy with David’s a little odd, Vic did in first kiss was outside a Ooer!...but I think reports. We’re not sure new friends Jason fact show off her fading dance when I was 12, popular with the girls. Cavill means he can’t dance how a field as creative as Statham and Rosie spine tattoo — which and it was one snog says his “awkward” past is as well as Travolta!?!? design could turn its Huntington-Whitely. read “ I am my beloved’s and out!” somehow getting buried now Cavill will be nose up at pretty ink, but But a close friend of and my beloved is The statement came that many outlets are referring starring in DC’s whatever you say, Posh. the couple denied the mine” in Hebrew — at as a surprise for the to him as a desirable and “Batman v Superman: However, the rumours, telling the her New York Fashion actor’s millions of eligible bachelor. Dawn of Justice,” Beckhams are NOT in Daily Record: “It’s Week show. fans who always The British hunk also said which is set for release danger of breaking up nonsense. David isn’t Maybe the event was thought that he was he prefers confident women on March 25, 2016. was the message even friends with Jason its going away party?

YOUR MOVING? INTERNATIONAL MOVING WEWE CAN DO IT ALL.ALL. EXPERTS Let the moving experts make the process as simple as possible. CFR Rinkens is one of the most renowned International moving companies in the United States. Relocation Services Personal Vehicle Shipping Overseas Moving You can be sure we’ll make your moving process as simple as possible. Everything from white glove door to door service to a more economical drop off and pick up service. We can do it all. RRECEIVEECEIVE 10%10% OFFOOFF!FF! MENTIONMENTION YOU SAW US IN THE BRITISH WEEKLY AANDND RECEIVE 110%0% OFF YOUR MOVE COSTCOST. .

Home General Goods CarsBoa ts Cargo Toll Free 888-886-6683 [email protected] Over 20 years experience moving you around the world. www.cfrrinkens.com The British Weekly, Sat. September 19, 2015 Page 12 Legal Notices information in the statement is true and correct. This following person(s) is/are doing business as: Laurie Sarah following person(s) is/are doing business as: Evisitors authorize the use in this state of a fictitious business name Covina CA 91790. This business is conducted by: a Fictitious Business Name Statement: 2015218203. The statement is filed with the County Clerk of Los Angeles Designs, 629 South Hill St., #317, Los Angeles CA Travel Visas, 2628 N. Lamer St., Burbank CA 91504/PO in violation of the rights of another under federal, state or corporation. The Registrant(s) commenced to transact following person(s) is/are doing business as: Soul Fitness County on: 07/31/2015. NOTICE - This fictitious name 90014/2629 Foothill Blvd. #393, La Crescenta CA 91214. Box 472, Sun Valley CA 91353. Yulan, LLC, 2628 N. Lamer common law (see Section 14411, et seq., B&P Code.) business under the fictitious business name or names listed LA, 1601 N. Sepulveda Blvd., Suite #175, Manhattan Beach statement expires five years from the date it was filed on, in Avo Diamond Setter, Inc., 629 South Hill St., #317, Los St., Burbank CA 91504. This business is conducted by: a Published: 08/29/15, 09/05/15, 09/12/15 and 09/19/15. herein on: n/a. Signed: Gabriela Perez, President. CA 90266. Manuri Ranasinghe, 1523 Torrance Blvd. #D, the office of the County Clerk. A new Fictitious Business Angeles CA 90014. This business is conducted by: a limited liability company. The Registrant(s) commenced to Registrant(s) declared that all information in the statement is Torrance CA 90501. This business is conducted by: an Name Statement must be filed prior to that date. The filing corporation. The Registrant(s) commenced to transact transact business under the fictitious business name or Fictitious Business Name Statement: 2015215524. The true and correct. This statement is filed with the County individual. The Registrant(s) commenced to transact of this statement does not of itself authorize the use in this business under the fictitious business name or names listed names listed herein on: n/a. Signed: Loris Mazloum, CEO. following person(s) is/are doing business as: All City Legal Clerk of Los Angeles County on: 08/20/2015. NOTICE - business under the fictitious business name or names listed state of a fictitious business name in violation of the rights of herein on: 6/17/2010. Signed: Laurie Kassabian, Secretary. Registrant(s) declared that all information in the statement is & Messenger Services, 2934 1/2 Beverly Glen Cir, Ste. 303, This fictitious name statement expires five years from the herein on: n/a. Signed: Manuri Ranasinghe, owner. another under federal, state or common law (see Section Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Bel Air CA 90077. All City Legal & Messenger Services, Inc., date it was filed on, in the office of the County Clerk. A new Registrant(s) declared that all information in the statement is 14411, et seq., B&P Code.) Published: 08/29/15, 09/05/15, true and correct. This statement is filed with the County Clerk of Los Angeles County on: 08/18/2015. NOTICE - 2934 1/2 Beverly Glen Cir, Ste. 303, Bel Air CA 90077. This Fictitious Business Name Statement must be filed prior to true and correct. This statement is filed with the County 09/12/15 and 09/19/15. Clerk of Los Angeles County on: 08/11/2015. NOTICE - This This fictitious name statement expires five years from the business is conducted by: a limited liability company. The that date. The filing of this statement does not of itself Clerk of Los Angeles County on: 08/21/2015. NOTICE - fictitious name statement expires five years from the date it date it was filed on, in the office of the County Clerk. A new Registrant(s) commenced to transact business under the authorize the use in this state of a fictitious business name This fictitious name statement expires five years from the Fictitious Business Name Statement: 2015201698. The was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to fictitious business name or names listed herein on: n/a. in violation of the rights of another under federal, state or date it was filed on, in the office of the County Clerk. A new following person(s) is/are doing business as: Intelligent Arts Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself Signed: Ataolah Abe Shaouli, Managing Member. common law (see Section 14411, et seq., B&P Code.) Fictitious Business Name Statement must be filed prior to & Artists, 1241 5th Street, Suite 409, Santa Monica CA that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name Registrant(s) declared that all information in the statement is Published: 08/29/15, 09/05/15, 09/12/15 and 09/19/15. that date. The filing of this statement does not of itself 90401. George Ruiz, 1241 5th Street, Suite 409, Santa authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or true and correct. This statement is filed with the County authorize the use in this state of a fictitious business name Monica CA 90401. This business is conducted by: an in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Clerk of Los Angeles County on: 08/19/2015. NOTICE - Fictitious Business Name Statement: 2015217487. The in violation of the rights of another under federal, state or individual. The Registrant(s) commenced to transact common law (see Section 14411, et seq., B&P Code.) Published: 08/29/15, 09/05/15, 09/12/15 and 09/19/15. This fictitious name statement expires five years from the following person(s) is/are doing business as: Wild Serape common law (see Section 14411, et seq., B&P Code.) business under the fictitious business name or names listed Published: 08/29/15, 09/05/15, 09/12/15 and 09/19/15. date it was filed on, in the office of the County Clerk. A new Records, 4570 Van Nuys Blvd., #442, Sherman CA 91403. Published: 08/29/15, 09/05/15, 09/12/15 and 09/19/15. herein on: n/a. Signed: George Ruiz, owner. Registrant(s) Fictitious Business Name Statement: 2015214571. The Fictitious Business Name Statement must be filed prior to Christine Rene De Pauw, 1423 1/2 S. Crescent Hts. Blvd., declared that all information in the statement is true and Statement of Abandonment of Use of Fictitious Business following person(s) is/are doing business as: Lyris and Co, that date. The filing of this statement does not of itself Los Angeles CA 90035. Taura Stinson, 4570 Van Nuys Fictitious Business Name Statement: 2015218255. The correct. This statement is filed with the County Clerk of Los Name: 2015299194. Current file: 20110452044 The 10111 Paloma Ave., Los Angeles CA 90002. Carlett C. authorize the use in this state of a fictitious business name Blvd., #442, Sherman CA 91403. This business is following person(s) is/are doing business as: Bob Purvey Angeles County on: 08/03/2015. NOTICE - This fictitious following person has abandoned the use of the fictitious Hervey, 10111 Paloma Ave., Los Angeles CA 90002. This in violation of the rights of another under federal, state or conducted by: a general partnership. The Registrant(s) Productions; Ugly Enterprises, 5930 Reseda Blvd. Apt. 58, name statement expires five years from the date it was filed business name: SNR Sales, 7216 Lankershim Blvd., N. business is conducted by: an individual. The Registrant(s) common law (see Section 14411, et seq., B&P Code.) commenced to transact business under the fictitious Tarzana CA 91356. Robert A. Purvey, 5930 Reseda Blvd. on, in the office of the County Clerk. A new Fictitious Hollywood CA 91605. Myung Myung, 3248 Washington Pl., commenced to transact business under the fictitious Published: 08/29/15, 09/05/15, 09/12/15 and 09/19/15. business name or names listed herein on: n/a. Signed: Apt. 58, Tarzana CA 91356. This business is conducted by: Business Name Statement must be filed prior to that date. La Crescenta CA 91214. The fictitious business name business name or names listed herein on: n/a. Signed: Christine Rene DePauw, co-owner. Registrant(s) declared an individual. The Registrant(s) commenced to transact The filing of this statement does not of itself authorize the referred to above was filed on: 03/25/2011, in the County of Carlett C. Hervey, owner. Registrant(s) declared that all Fictitious Business Name Statement: 2015215790. The that all information in the statement is true and correct. This business under the fictitious business name or names listed use in this state of a fictitious business name in violation of Los Angeles. This business is conducted by: an individual. information in the statement is true and correct. This following person(s) is/are doing business as: VL statement is filed with the County Clerk of Los Angeles herein on: n/a. Signed: Robert A. Purvey, owner. the rights of another under federal, state or common law Signed: Myung Myung, owner. Registrant(s) declared that statement is filed with the County Clerk of Los Angeles International Communications, 8484 Wilshire Blvd. Suite County on: 08/20/2015. NOTICE - This fictitious name Registrant(s) declared that all information in the statement is (see Section 14411, et seq., B&P Code.) Published: all information in the statement is true and correct. This County on: 08/18/2015. NOTICE - This fictitious name 715, Beverly Hills CA 90211. Wishgiving, Inc., 8484 Wilshire statement expires five years from the date it was filed on, in true and correct. This statement is filed with the County 08/29/15, 09/05/15, 09/12/15 and 09/19/15. statement is filed with the County Clerk of Los Angeles statement expires five years from the date it was filed on, in Blvd. Suite 715, Beverly Hills CA 90211. This business is the office of the County Clerk. A new Fictitious Business Clerk of Los Angeles County on: 08/21/2015. NOTICE - County on: 08/11/2015. Published: 08/29/15, 09/05/15, the office of the County Clerk. A new Fictitious Business conducted by: a corporation. The Registrant(s) commenced Name Statement must be filed prior to that date. The filing This fictitious name statement expires five years from the Fictitious Business Name Statement: 2015204123. The 09/12/15 and 09/19/15. Name Statement must be filed prior to that date. The filing to transact business under the fictitious business name or of this statement does not of itself authorize the use in this date it was filed on, in the office of the County Clerk. A new following person(s) is/are doing business as: Seamless of this statement does not of itself authorize the use in this names listed herein on: n/a. Signed: Vanessa Leu, owner. state of a fictitious business name in violation of the rights of Fictitious Business Name Statement must be filed prior to Healthcare Group; Excite Film Production, 4455 Pacific Fictitious Business Name Statement: 2015211440. The state of a fictitious business name in violation of the rights of Registrant(s) declared that all information in the statement is another under federal, state or common law (see Section that date. The filing of this statement does not of itself Coast Hwy, #D307, Torrance CA 90505. Centennial Harvest following person(s) is/are doing business as: Uncle Slappys another under federal, state or common law (see Section true and correct. This statement is filed with the County 14411, et seq., B&P Code.) Published: 08/29/15, 09/05/15, authorize the use in this state of a fictitious business name Group, Inc., 4455 Pacific Coast Hwy, #D307, Torrance CA Services, 3649 Veteran Ave., West Los Angeles CA 90034. 14411, et seq., B&P Code.) Published: 08/29/15, 09/05/15, Clerk of Los Angeles County on: 08/19/2015. NOTICE - 09/12/15 and 09/19/15. in violation of the rights of another under federal, state or 90505. This business is conducted by: a corporation. The Darrell Cash, 3649 Veteran Ave., West Los Angeles CA 09/12/15 and 09/19/15. This fictitious name statement expires five years from the common law (see Section 14411, et seq., B&P Code.) Registrant(s) commenced to transact business under the 90034. This business is conducted by: an individual. The date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement: 2015217488. The Published: 08/29/15, 09/05/15, 09/12/15 and 09/19/15. fictitious business name or names listed herein on: n/a. Registrant(s) commenced to transact business under the Fictitious Business Name Statement: 2015214669. The Fictitious Business Name Statement must be filed prior to following person(s) is/are doing business as: Wolf Kissed, Signed: Joseph Garland, President/Chair. Registrant(s) fictitious business name or names listed herein on: n/a. following person(s) is/are doing business as: What A Trip that date. The filing of this statement does not of itself 28233 Shirley Ln., Santa Clarita CA 91350. Candice Lynn Fictitious Business Name Statement: 2015218514. The declared that all information in the statement is true and Signed: Darrell Cash, owner. Registrant(s) declared that all Travel, 5722 Newlin Ave., Whittier CA 90601. Angela Marie authorize the use in this state of a fictitious business name Wolf, 28233 Shirley Ln., Santa Clarita CA 91350. This following person(s) is/are doing business as: Oak Valley correct. This statement is filed with the County Clerk of Los information in the statement is true and correct. This Lacey, 5722 Newlin Ave., Whittier CA 90601. This business in violation of the rights of another under federal, state or business is conducted by: an individual. The Registrant(s) Digital, 15602 Saul Ct., Canyon Country CA 91387. Gary Angeles County on: 08/05/2015. NOTICE - This fictitious statement is filed with the County Clerk of Los Angeles is conducted by: an individual. The Registrant(s) common law (see Section 14411, et seq., B&P Code.) commenced to transact business under the fictitious Schertz, 15602 Saul Ct., Canyon Country CA 91387. This name statement expires five years from the date it was filed County on: 08/13/2015. NOTICE - This fictitious name commenced to transact business under the fictitious Published: 08/29/15, 09/05/15, 09/12/15 and 09/19/15. business name or names listed herein on: n/a. Signed: business is conducted by: an individual. The Registrant(s) on, in the office of the County Clerk. A new Fictitious statement expires five years from the date it was filed on, in business name or names listed herein on: n/a. Signed: Candice Lynn Wolf, owner. Registrant(s) declared that all commenced to transact business under the fictitious Business Name Statement must be filed prior to that date. the office of the County Clerk. A new Fictitious Business Angela Marie Lacey, owner. Registrant(s) declared that all Fictitious Business Name Statement: 2015215816. The information in the statement is true and correct. This business name or names listed herein on: n/a. Signed: Gary The filing of this statement does not of itself authorize the Name Statement must be filed prior to that date. The filing information in the statement is true and correct. This following person(s) is/are doing business as: niteSpa; statement is filed with the County Clerk of Los Angeles Schertz, owner. Registrant(s) declared that all information in use in this state of a fictitious business name in violation of of this statement does not of itself authorize the use in this statement is filed with the County Clerk of Los Angeles spaKarma, 305 Rose Avenue, Venice CA 90291/3379 County on: 08/20/2015. NOTICE - This fictitious name the statement is true and correct. This statement is filed with the rights of another under federal, state or common law state of a fictitious business name in violation of the rights of County on: 08/18/2015. NOTICE - This fictitious name Stewart Avenue, Los Angeles CA 90066. Julia Lolita statement expires five years from the date it was filed on, in the County Clerk of Los Angeles County on: 08/21/2015. (see Section 14411, et seq., B&P Code.) Published: another under federal, state or common law (see Section statement expires five years from the date it was filed on, in Martin-Wrobel, 3379 Stewart Avenue, Los Angeles CA the office of the County Clerk. A new Fictitious Business NOTICE - This fictitious name statement expires five years 08/29/15, 09/05/15, 09/12/15 and 09/19/15. 14411, et seq., B&P Code.) Published: 08/29/15, 09/05/15, the office of the County Clerk. A new Fictitious Business 90066. This business is conducted by: an individual. The Name Statement must be filed prior to that date. The filing from the date it was filed on, in the office of the County Clerk. 09/12/15 and 09/19/15. Name Statement must be filed prior to that date. The filing Registrant(s) commenced to transact business under the of this statement does not of itself authorize the use in this A new Fictitious Business Name Statement must be filed Fictitious Business Name Statement: 2015204674. The of this statement does not of itself authorize the use in this fictitious business name or names listed herein on: n/a. state of a fictitious business name in violation of the rights of prior to that date. The filing of this statement does not of itself following person(s) is/are doing business as: California Fictitious Business Name Statement: 2015211523. The state of a fictitious business name in violation of the rights of Signed: Julia Lolita Martin-Wrobel, owner. Registrant(s) another under federal, state or common law (see Section authorize the use in this state of a fictitious business name Biscuit Company, 8252 Santa Monica Blvd., West following person(s) is/are doing business as: another under federal, state or common law (see Section declared that all information in the statement is true and 14411, et seq., B&P Code.) Published: 08/29/15, 09/05/15, in violation of the rights of another under federal, state or Hollywood CA 90046/8581 Santa Monica Blvd. #422, West Abroaducation, 1701 W. Garvey Ave., Apt.7, Alhambra CA 14411, et seq., B&P Code.) Published: 08/29/15, 09/05/15, correct. This statement is filed with the County Clerk of Los 09/12/15 and 09/19/15. common law (see Section 14411, et seq., B&P Code.) Hollywood CA 90069. Lucid West Entertainment Group, 91803. Lou Cheong, 1701 W. Garvey Ave., Apt.7, Alhambra 09/12/15 and 09/19/15. Angeles County on: 08/19/2015. NOTICE - This fictitious Published: 08/29/15, 09/05/15, 09/12/15 and 09/19/15. LLC, 8581 Santa Monica Blvd. #422, West Hollywood CA CA 91803. This business is conducted by: an individual. The name statement expires five years from the date it was filed Fictitious Business Name Statement: 2015217490. The 90069. This business is conducted by: a limited liability Registrant(s) commenced to transact business under the Fictitious Business Name Statement: 2015214701. The on, in the office of the County Clerk. A new Fictitious following person(s) is/are doing business as: Wildflower Fictitious Business Name Statement: 2015218847. The company. The Registrant(s) commenced to transact fictitious business name or names listed herein on: n/a. following person(s) is/are doing business as: Pacific West Business Name Statement must be filed prior to that date. Solutions, 7645 Woodhall Ave., West Hills CA 91304. Jill following person(s) is/are doing business as: Moody.Legal, business under the fictitious business name or names listed Signed: Lou Cheong, owner. Registrant(s) declared that all Health Medical Center Inc., 11540 Santa Monica Blvd., The filing of this statement does not of itself authorize the Locascio, 7645 Woodhall Ave., West Hills CA 91304. This 9016 Poinsettia Ct., Culver City CA 90232. Andrew W. herein on: n/a. Signed: Chad Hagobian, Manager. information in the statement is true and correct. This #203, Los Angeles CA 90025. L. Wiener C. Ross Medical use in this state of a fictitious business name in violation of business is conducted by: an individual. The Registrant(s) Moody, 9016 Poinsettia Ct., Culver City CA 90232. This Registrant(s) declared that all information in the statement is statement is filed with the County Clerk of Los Angeles Corp, 11540 Santa Monica Blvd., #203, Los Angeles CA the rights of another under federal, state or common law commenced to transact business under the fictitious business is conducted by: an individual. The Registrant(s) true and correct. This statement is filed with the County County on: 08/13/2015. NOTICE - This fictitious name 90025. This business is conducted by: a corporation. The (see Section 14411, et seq., B&P Code.) Published: business name or names listed herein on: n/a. Signed: Jill commenced to transact business under the fictitious Clerk of Los Angeles County on: 08/05/2015. NOTICE - statement expires five years from the date it was filed on, in Registrant(s) commenced to transact business under the 08/29/15, 09/05/15, 09/12/15 and 09/19/15. Locascio, owner. Registrant(s) declared that all information business name or names listed herein on: n/a. Signed: This fictitious name statement expires five years from the the office of the County Clerk. A new Fictitious Business fictitious business name or names listed herein on: 6/1/95. in the statement is true and correct. This statement is filed Andrew W. Moody, owner. Registrant(s) declared that all date it was filed on, in the office of the County Clerk. A new Name Statement must be filed prior to that date. The filing Signed: Laurence Wiener, CEO. Registrant(s) declared that Fictitious Business Name Statement: 2015216019. The with the County Clerk of Los Angeles County on: information in the statement is true and correct. This Fictitious Business Name Statement must be filed prior to of this statement does not of itself authorize the use in this all information in the statement is true and correct. This following person(s) is/are doing business as: Cabledup; 08/20/2015. NOTICE - This fictitious name statement statement is filed with the County Clerk of Los Angeles that date. The filing of this statement does not of itself state of a fictitious business name in violation of the rights of statement is filed with the County Clerk of Los Angeles Tech Walrus, Great E Saving, House E, Majestic expires five years from the date it was filed on, in the office County on: 08/21/2015. NOTICE - This fictitious name authorize the use in this state of a fictitious business name another under federal, state or common law (see Section County on: 08/18/2015. NOTICE - This fictitious name Healthcare, Perfect Online, Power Majestic, SRT of the County Clerk. A new Fictitious Business Name statement expires five years from the date it was filed on, in in violation of the rights of another under federal, state or 14411, et seq., B&P Code.) Published: 08/29/15, 09/05/15, statement expires five years from the date it was filed on, in Enterprise, 5067 Walnut Grove Ave., #P111, San Gabriel Statement must be filed prior to that date. The filing of this the office of the County Clerk. A new Fictitious Business common law (see Section 14411, et seq., B&P Code.) 09/12/15 and 09/19/15. the office of the County Clerk. A new Fictitious Business CA 91776. Galaxy Management Inc., 5067 Walnut Grove statement does not of itself authorize the use in this state of Name Statement must be filed prior to that date. The filing Published: 08/29/15, 09/05/15, 09/12/15 and 09/19/15. Name Statement must be filed prior to that date. The filing Ave., #P111, San Gabriel CA 91776. This business is a fictitious business name in violation of the rights of another of this statement does not of itself authorize the use in this Fictitious Business Name Statement: 2015212731. The of this statement does not of itself authorize the use in this conducted by: a corporation. The Registrant(s) commenced under federal, state or common law (see Section 14411, et state of a fictitious business name in violation of the rights of Fictitious Business Name Statement: 2015205955. The following person(s) is/are doing business as: Base 10 state of a fictitious business name in violation of the rights of to transact business under the fictitious business name or seq., B&P Code.) Published: 08/29/15, 09/05/15, 09/12/15 another under federal, state or common law (see Section following person(s) is/are doing business as: CoyoteJack Furniture, 1547 1/2 N. Commonwealth Ave., Los Angeles another under federal, state or common law (see Section names listed herein on: n/a. Signed: Richard Torng, CEO. and 09/19/15. 14411, et seq., B&P Code.) Published: 08/29/15, 09/05/15, Photo, 2355 Leith Road, Glendale CA 91206. Jack Allan CA 90027. Joshua Alain Friedman, 1547 1/2 N. 14411, et seq., B&P Code.) Published: 08/29/15, 09/05/15, Registrant(s) declared that all information in the statement is 09/12/15 and 09/19/15. Kurtz, 2355 Leith Road, Glendale CA 91206. This business Commonwealth Ave., Los Angeles CA 90027; Lindsey 09/12/15 and 09/19/15. true and correct. This statement is filed with the County Fictitious Business Name Statement: 2015217507. The is conducted by: an individual. The Registrant(s) Michelle Muscato, 1547 1/2 N. Commonwealth Ave., Los Clerk of Los Angeles County on: 08/19/2015. NOTICE - following person(s) is/are doing business as: Meet Me On Fictitious Business Name Statement: 2015218848. The commenced to transact business under the fictitious Angeles CA 90027. This business is conducted by: a Fictitious Business Name Statement: 2015214919. The This fictitious name statement expires five years from the Peachtree, 4155 1/4 Verdugo Road, Los Angeles CA following person(s) is/are doing business as: Teks R Us; business name or names listed herein on: n/a. Signed: Jack married couple. The Registrant(s) commenced to transact following person(s) is/are doing business as: Riding Gear date it was filed on, in the office of the County Clerk. A new 90065. Thomas F. Rybert, 4155 1/4 Verdugo Road, Los Foresight IT Logistics, 18209 Sierra Hwy, Ste. 77, Santa Allan Kurtz, owner. Registrant(s) declared that all business under the fictitious business name or names listed Warehouse; Into Production, 8581 Santa Monica Blvd., Fictitious Business Name Statement must be filed prior to Angeles CA 90065. This business is conducted by: an Clarita CA 91351. Teks R Us LLC, 18209 Sierra Hwy, Ste. information in the statement is true and correct. This herein on: n/a. Signed: Joshua Alain Friedman, husband. #100, W. Hollywood CA 90069. The Justin Parker Co, Inc., that date. The filing of this statement does not of itself individual. The Registrant(s) commenced to transact 77, Santa Clarita CA 91351. This business is conducted by: statement is filed with the County Clerk of Los Angeles Registrant(s) declared that all information in the statement is 8581 Santa Monica Blvd., #100, W. Hollywood CA 90069. authorize the use in this state of a fictitious business name business under the fictitious business name or names listed a limited liability company. The Registrant(s) commenced to County on: 08/07/2015. NOTICE - This fictitious name true and correct. This statement is filed with the County This business is conducted by: a corporation. The in violation of the rights of another under federal, state or herein on: 8/14/15. Signed: Thomas F. Rybert, owner. transact business under the fictitious business name or statement expires five years from the date it was filed on, in Clerk of Los Angeles County on: 08/17/2015. NOTICE - Registrant(s) commenced to transact business under the common law (see Section 14411, et seq., B&P Code.) Registrant(s) declared that all information in the statement is names listed herein on: n/a. Signed: Michael S. Egbert, the office of the County Clerk. A new Fictitious Business This fictitious name statement expires five years from the fictitious business name or names listed herein on: n/a. Published: 08/29/15, 09/05/15, 09/12/15 and 09/19/15. true and correct. This statement is filed with the County CEO. Registrant(s) declared that all information in the Name Statement must be filed prior to that date. The filing date it was filed on, in the office of the County Clerk. A new Signed: Justin Parker, CEO. Registrant(s) declared that all Clerk of Los Angeles County on: 08/20/2015. NOTICE - statement is true and correct. This statement is filed with the of this statement does not of itself authorize the use in this Fictitious Business Name Statement must be filed prior to information in the statement is true and correct. This Fictitious Business Name Statement: 2015216846. The This fictitious name statement expires five years from the County Clerk of Los Angeles County on: 08/21/2015. state of a fictitious business name in violation of the rights of that date. The filing of this statement does not of itself statement is filed with the County Clerk of Los Angeles following person(s) is/are doing business as: LAHS: The date it was filed on, in the office of the County Clerk. A new NOTICE - This fictitious name statement expires five years another under federal, state or common law (see Section authorize the use in this state of a fictitious business name County on: 08/18/2015. NOTICE - This fictitious name Blueprint, 839 S. Beacon St., #5205, San Pedro CA 90733. Fictitious Business Name Statement must be filed prior to from the date it was filed on, in the office of the County Clerk. 14411, et seq., B&P Code.) Published: 08/29/15, 09/05/15, in violation of the rights of another under federal, state or statement expires five years from the date it was filed on, in Rene W. Farrington, 873 W. 17th St., Apt. 3, San Pedro CA that date. The filing of this statement does not of itself A new Fictitious Business Name Statement must be filed 09/12/15 and 09/19/15. common law (see Section 14411, et seq., B&P Code.) the office of the County Clerk. A new Fictitious Business 90731; Noel Diamond Bleu, 873 W. 17th St., Apt. 3, San authorize the use in this state of a fictitious business name prior to that date. The filing of this statement does not of itself Published: 08/29/15, 09/05/15, 09/12/15 and 09/19/15. Name Statement must be filed prior to that date. The filing Pedro CA 90731. This business is conducted by: a general in violation of the rights of another under federal, state or authorize the use in this state of a fictitious business name Fictitious Business Name Statement: 2015206142. The of this statement does not of itself authorize the use in this partnership. The Registrant(s) commenced to transact common law (see Section 14411, et seq., B&P Code.) in violation of the rights of another under federal, state or following person(s) is/are doing business as: Ora Marketing, Fictitious Business Name Statement: 2015213681. The state of a fictitious business name in violation of the rights of business under the fictitious business name or names listed Published: 08/29/15, 09/05/15, 09/12/15 and 09/19/15. common law (see Section 14411, et seq., B&P Code.) 4250 Kester Ave., Sherman Oaks CA 91403. Ora Print LLC, following person(s) is/are doing business as: The Barbary another under federal, state or common law (see Section herein on: n/a. Signed: Noel Diamond Bleu, General Published: 08/29/15, 09/05/15, 09/12/15 and 09/19/15. 4250 Kester Ave., Sherman Oaks CA 91403. This business Co, 600 S. Spring St., 901, Los Angeles CA 90014. Sarah 14411, et seq., B&P Code.) Published: 08/29/15, 09/05/15, Partner. Registrant(s) declared that all information in the Fictitious Business Name Statement: 2015217508. The is conducted by: a limited liability company. The Randolph, 600 S. Spring St., 901, Los Angeles CA 90014. 09/12/15 and 09/19/15. statement is true and correct. This statement is filed with the following person(s) is/are doing business as: Dapper Jr., Fictitious Business Name Statement: 2015218920. The Registrant(s) commenced to transact business under the This business is conducted by: an individual. The County Clerk of Los Angeles County on: 08/20/2015. 3022 Valle Vista Dr., Apt. 5, Los Angeles CA 90065. Jose following person(s) is/are doing business as: Kaluliving, 315 fictitious business name or names listed herein on: n/a. Registrant(s) commenced to transact business under the Fictitious Business Name Statement: 2015214968. The NOTICE - This fictitious name statement expires five years Samuel Orozco, 3022 Valle Vista Dr., Apt. 5, Los Angeles W. Palm Ave., El Segundo CA 90245. Laura Semple, 315 Signed: Orly A. Raz, Managing Member. Registrant(s) fictitious business name or names listed herein on: n/a. following person(s) is/are doing business as: Kleen Rite, from the date it was filed on, in the office of the County Clerk. CA 90065. This business is conducted by: an individual. The W. Palm Ave., El Segundo CA 90245. This business is declared that all information in the statement is true and Signed: Sarah Randolph, owner. Registrant(s) declared that 4401 N. Atlantic Ave., Ste. 200, Long Beach CA 90807. A new Fictitious Business Name Statement must be filed Registrant(s) commenced to transact business under the conducted by: an individual. The Registrant(s) commenced correct. This statement is filed with the County Clerk of Los all information in the statement is true and correct. This Environmental Management LLC, Long Beach CA 90807. prior to that date. The filing of this statement does not of itself fictitious business name or names listed herein on: n/a. to transact business under the fictitious business name or Angeles County on: 08/07/2015. NOTICE - This fictitious statement is filed with the County Clerk of Los Angeles This business is conducted by: a limited liability company. authorize the use in this state of a fictitious business name Signed: Jose Samuel Orozco, owner. Registrant(s) names listed herein on: n/a. Signed: Laura Semple, owner. name statement expires five years from the date it was filed County on: 08/17/2015. NOTICE - This fictitious name The Registrant(s) commenced to transact business under in violation of the rights of another under federal, state or declared that all information in the statement is true and Registrant(s) declared that all information in the statement is on, in the office of the County Clerk. A new Fictitious statement expires five years from the date it was filed on, in the fictitious business name or names listed herein on: July common law (see Section 14411, et seq., B&P Code.) correct. This statement is filed with the County Clerk of Los true and correct. This statement is filed with the County Business Name Statement must be filed prior to that date. the office of the County Clerk. A new Fictitious Business 24, 2015. Signed: Joyce A. Phelps, CFO. Registrant(s) Published: 08/29/15, 09/05/15, 09/12/15 and 09/19/15. Angeles County on: 08/20/2015. NOTICE - This fictitious Clerk of Los Angeles County on: 08/24/2015. NOTICE - The filing of this statement does not of itself authorize the Name Statement must be filed prior to that date. The filing declared that all information in the statement is true and name statement expires five years from the date it was filed This fictitious name statement expires five years from the use in this state of a fictitious business name in violation of of this statement does not of itself authorize the use in this correct. This statement is filed with the County Clerk of Los Fictitious Business Name Statement: 2015217407. The on, in the office of the County Clerk. A new Fictitious date it was filed on, in the office of the County Clerk. A new the rights of another under federal, state or common law state of a fictitious business name in violation of the rights of Angeles County on: 08/18/2015. NOTICE - This fictitious following person(s) is/are doing business as: Prudential Business Name Statement must be filed prior to that date. Fictitious Business Name Statement must be filed prior to (see Section 14411, et seq., B&P Code.) Published: another under federal, state or common law (see Section name statement expires five years from the date it was filed Plumbing; The South Bay Service Plumber, The South Bay The filing of this statement does not of itself authorize the that date. The filing of this statement does not of itself 08/29/15, 09/05/15, 09/12/15 and 09/19/15. 14411, et seq., B&P Code.) Published: 08/29/15, 09/05/15, on, in the office of the County Clerk. A new Fictitious Plumber, 14524 Hawthorne Blvd., #13, Lawndale CA use in this state of a fictitious business name in violation of authorize the use in this state of a fictitious business name 09/12/15 and 09/19/15. Business Name Statement must be filed prior to that date. 90260/PO Box 13742 Torrance CA 90503. Mark the rights of another under federal, state or common law in violation of the rights of another under federal, state or Fictitious Business Name Statement: 2015206988. The The filing of this statement does not of itself authorize the Zimmerman, 14524 Hawthorne Blvd., #13, Lawndale CA (see Section 14411, et seq., B&P Code.) Published: common law (see Section 14411, et seq., B&P Code.) following person(s) is/are doing business as: Canyon Fictitious Business Name Statement: 2015213832. The use in this state of a fictitious business name in violation of 90260. This business is conducted by: an individual. The 08/29/15, 09/05/15, 09/12/15 and 09/19/15. Published: 08/29/15, 09/05/15, 09/12/15 and 09/19/15. Coffee, 2108 Laurel Canyon Blvd., Los Angeles CA following person(s) is/are doing business as: Geronimas the rights of another under federal, state or common law Registrant(s) commenced to transact business under the 90046/8615 Lookout Mountain, Los Angeles CA 90046. Studio; Lukas Geronimas, 4558 W. Washington Blvd., Los (see Section 14411, et seq., B&P Code.) Published: fictitious business name or names listed herein on: n/a. Fictitious Business Name Statement: 2015217825. The Fictitious Business Name Statement: 2015219251. The Linda Falakshahi, 8615 Lookout Mountain, Los Angeles CA Angeles CA 90016. Lukas Giniotis, 4234 Gateway Ave., Los 08/29/15, 09/05/15, 09/12/15 and 09/19/15. Signed: Mark Zimmerman, owner. Registrant(s) declared following person(s) is/are doing business as: Singletrack following person(s) is/are doing business as: All Heart 90046. This business is conducted by: an individual. The Angeles CA 90029. This business is conducted by: an that all information in the statement is true and correct. This Films, 5656 Bevis Ave., Van Nuys CA 91411. Dwight Buhler, Creative; Andrew Allheart, 15535 Maplegrove St., La Registrant(s) commenced to transact business under the individual. The Registrant(s) commenced to transact Fictitious Business Name Statement: 2015215519. The statement is filed with the County Clerk of Los Angeles 5656 Bevis Ave., Van Nuys CA 91411. This business is Puente CA 91744. Andrew Baltazar Aviles, 15535 fictitious business name or names listed herein on: n/a. business under the fictitious business name or names listed following person(s) is/are doing business as: Hermitude, County on: 08/20/2015. NOTICE - This fictitious name conducted by: an individual. The Registrant(s) commenced Maplegrove St., La Puente CA 91744. This business is Signed: Linda Falakshahi, owner. Registrant(s) declared herein on: n/a. Signed: Lukas Giniotis, owner. Registrant(s) 309 E. 8th Street, #300, Los Angeles CA 90014. Angus statement expires five years from the date it was filed on, in to transact business under the fictitious business name or conducted by: an individual. The Registrant(s) commenced that all information in the statement is true and correct. This declared that all information in the statement is true and Stuart, 309 E. 8th Street, #300, Los Angeles CA 90014; the office of the County Clerk. A new Fictitious Business names listed herein on: n/a. Signed: Dwight Buhler, owner. to transact business under the fictitious business name or statement is filed with the County Clerk of Los Angeles correct. This statement is filed with the County Clerk of Los Luke Dubber, 309 E. 8th Street, #300, Los Angeles CA Name Statement must be filed prior to that date. The filing Registrant(s) declared that all information in the statement is names listed herein on: n/a. Signed: Andrew Baltazar Aviles, County on: 08/10/2015. NOTICE - This fictitious name Angeles County on: 08/17/2015. NOTICE - This fictitious 90014. This business is conducted by: a general of this statement does not of itself authorize the use in this true and correct. This statement is filed with the County owner. Registrant(s) declared that all information in the statement expires five years from the date it was filed on, in name statement expires five years from the date it was filed partnership. The Registrant(s) commenced to transact state of a fictitious business name in violation of the rights of Clerk of Los Angeles County on: 08/21/2015. NOTICE - statement is true and correct. This statement is filed with the the office of the County Clerk. A new Fictitious Business on, in the office of the County Clerk. A new Fictitious business under the fictitious business name or names listed another under federal, state or common law (see Section This fictitious name statement expires five years from the County Clerk of Los Angeles County on: 08/24/2015. Name Statement must be filed prior to that date. The filing Business Name Statement must be filed prior to that date. herein on: n/a. Signed: Angus Stuart, General Partner. 14411, et seq., B&P Code.) Published: 08/29/15, 09/05/15, date it was filed on, in the office of the County Clerk. A new NOTICE - This fictitious name statement expires five years of this statement does not of itself authorize the use in this The filing of this statement does not of itself authorize the Registrant(s) declared that all information in the statement is 09/12/15 and 09/19/15. Fictitious Business Name Statement must be filed prior to from the date it was filed on, in the office of the County Clerk. state of a fictitious business name in violation of the rights of use in this state of a fictitious business name in violation of true and correct. This statement is filed with the County that date. The filing of this statement does not of itself A new Fictitious Business Name Statement must be filed another under federal, state or common law (see Section the rights of another under federal, state or common law Clerk of Los Angeles County on: 08/19/2015. NOTICE - Fictitious Business Name Statement: 2015217422. The authorize the use in this state of a fictitious business name prior to that date. The filing of this statement does not of itself 14411, et seq., B&P Code.) Published: 08/29/15, 09/05/15, (see Section 14411, et seq., B&P Code.) Published: This fictitious name statement expires five years from the following person(s) is/are doing business as: Titular in violation of the rights of another under federal, state or authorize the use in this state of a fictitious business name 09/12/15 and 09/19/15. 08/29/15, 09/05/15, 09/12/15 and 09/19/15. date it was filed on, in the office of the County Clerk. A new Investment Enterprises; JV Elolam, JV Elohim, JV Rapha, common law (see Section 14411, et seq., B&P Code.) in violation of the rights of another under federal, state or Fictitious Business Name Statement must be filed prior to JV Rohi, 1347 S. Silverbirch Pl, West Covina CA 91790. Published: 08/29/15, 09/05/15, 09/12/15 and 09/19/15. common law (see Section 14411, et seq., B&P Code.) Fictitious Business Name Statement: 2015208791. The Fictitious Business Name Statement: 2015214380. The that date. The filing of this statement does not of itself Titular Investment Enterprises, 1347 S. Silverbirch Pl, West Published: 08/29/15, 09/05/15, 09/12/15 and 09/19/15. The British Weekly, Sat. September 19, 2015 Page 13 Legal Notices

Angeles County on: 08/25/2015. NOTICE - This fictitious name is to be changed is/are over 18 years of name statement expires five years from the date it was filed 09/05/15, 09/12/15, 09/19/15 and 09/26/15. Tara Milner, 3040 Sunnynook, Los Angeles CA 90039. This Fictitious Business Name Statement: 2015219576. The name statement expires five years from the date it was filed age: Omar Elhadary and Katherine Hunt , and on, in the office of the County Clerk. A new Fictitious business is conducted by: an individual. The Registrant(s) following person(s) is/are doing business as: Redemption on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. Fictitious Business Name Statement: 2015215707. The commenced to transact business under the fictitious Bail Bonds, 300 E. Hillcrest Blvd. #4718, Inglewood CA Business Name Statement must be filed prior to that date. their children Zain Elhadary and Zakaria The filing of this statement does not of itself authorize the following person(s) is/are doing business as: Martini Media, business name or names listed herein on: n/a. Signed: Tara 90309. Elyse Domonique Bryant, 5943 6th Ave., Los The filing of this statement does not of itself authorize the Elhadary , minors under the age of 18 years. use in this state of a fictitious business name in violation of 5140 Goldleaf Circle, 3rd Floor, Los Angeles CA 90056. Milner, owner. Registrant(s) declared that all information in Angeles CA 90043. This business is conducted by: an use in this state of a fictitious business name in violation of the rights of another under federal, state or common law Affluent Digital Media, LLC, 5140 Goldleaf Circle, 3rd Floor, the statement is true and correct. This statement is filed with individual. The Registrant(s) commenced to transact the rights of another under federal, state or common law And a petition for change of names having been (see Section 14411, et seq., B&P Code.) Published: Los Angeles CA 90056. This business is conducted by: a the County Clerk of Los Angeles County on: 08/21/2015. business under the fictitious business name or names listed (see Section 14411, et seq., B&P Code.) Published: 09/05/15, 09/12/15, 09/19/15 and 09/26/15. limited liability company. The Registrant(s) commenced to NOTICE - This fictitious name statement expires five years herein on: n/a. Signed: Elyse Domonique Bryant, owner. 08/29/15, 09/05/15, 09/12/15 and 09/19/15. duly filed with the clerk of this Court, and it transact business under the fictitious business name or from the date it was filed on, in the office of the County Clerk. Registrant(s) declared that all information in the statement is appearing from said petition that said new Fictitious Business Name Statement must be filed true and correct. This statement is filed with the County Fictitious Business Name Statement: 2015214172. The names listed herein on: 6/10/2015. Signed: Moises Magaria A Fictitious Business Name Statement: 2015220693. The petitioner(s) desire to have their name changed following person(s) is/are doing business as: Freedom Reel Jr., CFO. Registrant(s) declared that all information in the prior to that date. The filing of this statement does not of itself Clerk of Los Angeles County on: 08/24/2015. NOTICE - This following person(s) is/are doing business as: Three Knocks fictitious name statement expires five years from the date it from Omar Elhadary to Omar Hadary and Service; Freedom Rods, 9001 Owensmouth Ave. Unit 21, statement is true and correct. This statement is filed with the authorize the use in this state of a fictitious business name Design, 475 S. Fairview St., Burbank CA 91505. Michael Canoga Park CA 91304; Gilbert Mallari, 9001 Owensmouth County Clerk of Los Angeles County on: 08/19/2015. in violation of the rights of another under federal, state or was filed on, in the office of the County Clerk. A new Katherine Hunt to Katherine Hadary and Zain Fictitious Business Name Statement must be filed prior to Gara Entertainment, 475 S. Fairview St., Burbank CA Ave. Unit 21, Canoga Park CA 91304. This business is NOTICE - This fictitious name statement expires five years common law (see Section 14411, et seq., B&P Code.) that date. The filing of this statement does not of itself 91505. This business is conducted by: a corporation. The Elhadary to Zain Hadary and Zakaria conducted by: an individual. The Registrant(s) commenced from the date it was filed on, in the office of the County Clerk. Published: 09/05/15, 09/12/15, 09/19/15 and 09/26/15. authorize the use in this state of a fictitious business name Registrant(s) commenced to transact business under the Elhadary to Zakaria Hadary. to transact business under the fictitious business name or A new Fictitious Business Name Statement must be filed in violation of the rights of another under federal, state or fictitious business name or names listed herein on: January names listed herein on: n/a. Signed: Gilbert Mallari, owner. prior to that date. The filing of this statement does not of itself Fictitious Business Name Statement: 2015218633. The common law (see Section 14411, et seq., B&P Code.) Registrant(s) declared that all information in the statement is authorize the use in this state of a fictitious business name following person(s) is/are doing business as: Tio Rico Te 1, 2015. Signed: Michael Gara, President. Registrant(s) The Court Orders that all persons interested in Published: 08/29/15, 09/05/15, 09/12/15 and 09/19/15. declared that all information in the statement is true and true and correct. This statement is filed with the County in violation of the rights of another under federal, state or Ayuda Loan Centers; Tio Rico Loan Centers, Tio Rico correct. This statement is filed with the County Clerk of Los this matter appear before this court at the Clerk of Los Angeles County on: 08/18/2015. NOTICE - This common law (see Section 14411, et seq., B&P Code.) Financial Centers, Tio Rico Insurance Centers, Tio Rico Te Fictitious Business Name Statement: 2015219607. The Angeles County on: 08/25/2015. NOTICE - This fictitious hearing indicated below to show cause, if any, fictitious name statement expires five years from the date it Published: 09/05/15, 09/12/15, 09/19/15 and 09/26/15. Ayuda Financial Centers, Tio Rico Te Ayuda Insurance following person(s) is/are doing business as: Great Wrights; was filed on, in the office of the County Clerk. A new Centers, 3632 Imperial Highway, Lynwood CA 90262. Tio name statement expires five years from the date it was filed why the petition for change of name should not Leah Farolan, 1444 Barrington Avenue, Los Angeles CA Fictitious Business Name Statement must be filed prior to Fictitious Business Name Statement: 2015215794. The Rico Te Ayuda California Inc., 3632 Imperial Highway, on, in the office of the County Clerk. A new Fictitious 90025/PO Box 49791, Los Angeles CA 90049. Leah be granted. Any personobjecting to the name that date. The filing of this statement does not of itself following person(s) is/are doing business as: Window Lynwood CA 90262. This business is conducted by: a Tayaotao, 1444 Barrington Avenue 3/4 Los Angeles CA Business Name Statement must be filed prior to that date. changes described above must file a written authorize the use in this state of a fictitious business name Cleaner US, 1507 12th Street Apt. 7, Santa Monica CA corporation. The Registrant(s) commenced to transact 90025. Heidi Tayaotao, 1444 Barrington Avenue 3/4 Los The filing of this statement does not of itself authorize the objection that includes the reasons for the in violation of the rights of another under federal, state or 90401. Zoltan Zemlenyi, 1507 12th Street Apt. 7, Santa business under the fictitious business name or names listed Angeles CA 90025. This business is conducted by: a limited use in this state of a fictitious business name in violation of liability company. The Registrant(s) commenced to transact objection at least two days before the matter is common law (see Section 14411, et seq., B&P Code.) Monica CA 90401. This business is conducted by: an herein on: 05/15/2014. Signed: Brian Jackson, President. the rights of another under federal, state or common law Published: 09/05/15, 09/12/15, 09/19/15 and 09/26/15. individual. The Registrant(s) commenced to transact Registrant(s) declared that all information in the statement is business under the fictitious business name or names listed scheduled to be heard and mus t appear at the herein on: n/a. Signed: Leah Tayaotao, CEO. Registrant(s) (see Section 14411, et seq., B&P Code.) Published: business under the fictitious business name or names listed true and correct. This statement is filed with the County declared that all information in the statement is true and 08/29/15, 09/05/15, 09/12/15 and 09/19/15. hearing to show cause why the petition should Fictitious Business Name Statement: 2015214636. The herein on: n/a. Signed: Zoltan Zemlenyi, owner. Clerk of Los Angeles County on: 08/21/2015. NOTICE - This correct. This statement is filed with the County Clerk of Los not be granted. If no written objection is timely following person(s) is/are doing business as: Impower Registrant(s) declared that all information in the statement is fictitious name statement expires five years from the date it Angeles County on: 08/24/2015. NOTICE - This fictitious Fictitious Business Name Statement: 2015220912. The filed, the court may grant the petition without a Consulting Solutions, 4401 Atlantic Avenue #124, Long true and correct. This statement is filed with the County was filed on, in the office of the County Clerk. A new name statement expires five years from the date it was filed Beach CA 90807/11715 Gloria Ct., Lakewood CA 90715. Clerk of Los Angeles County on: 08/19/2015. NOTICE - This Fictitious Business Name Statement must be filed prior to following person(s) is/are doing business as: Artificial hearing. on, in the office of the County Clerk. A new Fictitious Selection, 155 1/2 S. Maple Dr., Beverly Hills CA 90212. Porscha C. Madu, 11715 Gloria Ct., Lakewood CA 90715. fictitious name statement expires five years from the date it that date. The filing of this statement does not of itself Business Name Statement must be filed prior to that date. Damien Michot, 155 1/2 S. Maple Dr., Beverly Hills CA This business is conducted by: an individual. The was filed on, in the office of the County Clerk. A new authorize the use in this state of a fictitious business name The filing of this statement does not of itself authorize the 90212. This business is conducted by: an individual. The Date: 10/27/2015. Time: 08:30am, in Dept. I Registrant(s) commenced to transact business under the Fictitious Business Name Statement must be filed prior to in violation of the rights of another under federal, state or use in this state of a fictitious business name in violation of fictitious business name or names listed herein on: n/a. that date. The filing of this statement does not of itself common law (see Section 14411, et seq., B&P Code.) Registrant(s) commenced to transact business under the The address of the court is the same as noted the rights of another under federal, state or common law Signed: Porscha C. Madu, President. Registrant(s) declared authorize the use in this state of a fictitious business name Published: 09/05/15, 09/12/15, 09/19/15 and 09/26/15. fictitious business name or names listed herein on: n/a. (see Section 14411, et seq., B&P Code.) Published: above that all information in the statement is true and correct. This in violation of the rights of another under federal, state or 08/29/15, 09/05/15, 09/12/15 and 09/19/15. Signed: Damien Michot, owner. Registrant(s) declared that statement is filed with the County Clerk of Los Angeles common law (see Section 14411, et seq., B&P Code.) Fictitious Business Name Statement: 2015219612. The all information in the statement is true and correct. This County on: 08/18/2015. NOTICE - This fictitious name Published: 09/05/15, 09/12/15, 09/19/15 and 09/26/15. following person(s) is/are doing business as: Center Line Fictitious Business Name Statement: 2015219949. The A copy of this Order to Show Cause shall be statement is filed with the County Clerk of Los Angeles statement expires five years from the date it was filed on, in Safety & Distribution, LLC, 11271 Ventura Blvd. #310, following person(s) is/are doing business as: Credit Repair published at least once a week for four County on: 08/25/2015. NOTICE - This fictitious name Studio City CA 91604. Center Line Safety & Distribution, Experts, 21781 Ventura Blvd., #103, Woodland Hills CA the office of the County Clerk. A new Fictitious Business Fictitious Business Name Statement: 2015215993. The statement expires five years from the date it was filed on, in successive weeks prior to the date set for 91364. Zenith Financial Group, 21781 Ventura Blvd., #103, Name Statement must be filed prior to that date. The filing of following person(s) is/are doing business as: Everyoung LLC, 11271 Ventura Blvd. #310, Studio City CA 91604. This Woodland Hills CA 91364; Arash Hossein Zadeh, 22100 the office of the County Clerk. A new Fictitious Business hearing on the petition in the following this statement does not of itself authorize the use in this Healthcare, 410 Torrance Blvd., Redondo Beach CA business is conducted by: a corporation. The Registrant(s) Burbank Blvd, #268G, Woodland Hills CA 91367; Javad Name Statement must be filed prior to that date. The filing of newspaper of general circulation, printed in this state of a fictitious business name in violation of the rights of 90277/1100 Wilshire Blvd., Apt. 2809, Los Angeles CA commenced to transact business under the fictitious Hatami Ramsheh, 22100 Burbank Blvd, #115B, Woodland this statement does not of itself authorize the use in this county: The British Weekly. another under federal, state or common law (see Section 90017. Alan S. Young, MD Inc., 410 Torrance Blvd., business name or names listed herein on: n/a. Signed: Hills CA 91367. This business is conducted by: a joint state of a fictitious business name in violation of the rights of 14411, et seq., B&P Code.) Published: 09/05/15, 09/12/15, Redondo Beach CA 90277. This business is conducted by: Adrienne Julia Sausser, Managing Member. Registrant(s) venture. The Registrant(s) commenced to transact business another under federal, state or common law (see Section 09/19/15 and 09/26/15. a corporation. The Registrant(s) commenced to transact declared that all information in the statement is true and under the fictitious business name or names listed herein 14411, et seq., B&P Code.) Published: 08/29/15, 09/05/15, Dated: August 25, 2015. business under the fictitious business name or names listed correct. This statement is filed with the County Clerk of Los on: n/a. Signed: Arash Hossein Zadeh, Partner. 09/12/15 and 09/19/15. Huey P. Cotton, Judge of the Superior Court. Fictitious Business Name Statement: 2015214915. The herein on: n/a. Signed: Alan Young, CEO. Registrant(s) Angeles County on: 08/21/2015. NOTICE - This fictitious Registrant(s) declared that all information in the statement is following person(s) is/are doing business as: Midtown declared that all information in the statement is true and name statement expires five years from the date it was filed true and correct. This statement is filed with the County Order to Show Cause for Change of Name Company, 333 W. Washington Blvd. #603, Marina del Rey correct. This statement is filed with the County Clerk of Los on, in the office of the County Clerk. A new Fictitious Clerk of Los Angeles County on: 08/24/2015. NOTICE - This LS 027118 CA 90292. Erika Wright, 2502 E. 6th St., Tempe AZ 85281; Angeles County on: 08/19/2015. NOTICE - This fictitious Business Name Statement must be filed prior to that date. fictitious name statement expires five years from the date it Published: 09/05/15, 09/12/15, 09/19/15 and Phil Mahr, 2502 East 6th Street, Tempe AZ 85281. This name statement expires five years from the date it was filed The filing of this statement does not of itself authorize the was filed on, in the office of the County Clerk. A new SUPERIOR COURT OF CALIFORNIA, 09/26/15. business is conducted by: a general partnership. The on, in the office of the County Clerk. A new Fictitious use in this state of a fictitious business name in violation of Fictitious Business Name Statement must be filed prior to Registrant(s) commenced to transact business under the Business Name Statement must be filed prior to that date. the rights of another under federal, state or common law that date. The filing of this statement does not of itself COUNTY OF LOS ANGELES fictitious business name or names listed herein on: The filing of this statement does not of itself authorize the (see Section 14411, et seq., B&P Code.) Published: authorize the use in this state of a fictitious business name 200 West Compton Blvd. Fictitious Business Name Statement: 2015210230. The following person(s) is/are doing business as: Funes 8/17/2015. Signed: Erika Wright, partner. Registrant(s) use in this state of a fictitious business name in violation of 09/05/15, 09/12/15, 09/19/15 and 09/26/15. in violation of the rights of another under federal, state or Compton CA 90220. common law (see Section 14411, et seq., B&P Code.) Delivery, 6475 E. Pacific Coast Highway #555, Long Beach declared that all information in the statement is true and the rights of another under federal, state or common law Published: 08/29/15, 09/05/15, 09/12/15 and 09/19/15. CA 90803. Henry Gutierrez Funes, 315 W. 43rd Street, Los correct. This statement is filed with the County Clerk of Los (see Section 14411, et seq., B&P Code.) Published: Fictitious Business Name Statement: 2015220433. The In the Matter of the Petition of Edwards, an Angeles CA 90037. This business is conducted by: an Angeles County on: 08/18/2015. NOTICE - This fictitious 09/05/15, 09/12/15, 09/19/15 and 09/26/15. following person(s) is/are doing business as: Pear Baby Fictitious Business Name Statement: 2015219950. The adult over the age of 18 years. individual. The Registrant(s) commenced to transact name statement expires five years from the date it was filed Doula, 47078 Kings Canyon Road, Lancaster CA 93536/PO following person(s) is/are doing business as: Lemoline, business under the fictitious business name or names listed on, in the office of the County Clerk. A new Fictitious Fictitious Business Name Statement: 2015216058. The Box 92, Lake Hughes CA 93532. Rosalyn Skelton, 47078 22100 Burbank Blvd, #268G, Woodland Hills CA herein on: n/a. Signed: Henry Gutierrez Funes, owner. Business Name Statement must be filed prior to that date. following person(s) is/are doing business as: Classicgerry, Kings Canyon Road, Lancaster CA 93536. This business is 91367/21781 Ventura Blvd., #225, Woodland Hills CA Date: 10/13/2015. Time: 08:30am, in Dept. B Registrant(s) declared that all information in the statement is The filing of this statement does not of itself authorize the 447 S. Doheny Dr., Beverly Hills CA 90211. Gerardo conducted by: an individual. The Registrant(s) commenced 91364. Siglos Inc., 22100 Burbank Blvd, #268G, Woodland true and correct. This statement is filed with the County use in this state of a fictitious business name in violation of Gonzalez Jr., 15316 Villaba Rd., Fontana CA 92337; to transact business under the fictitious business name or Hills CA 91367. This business is conducted by: a It appearing that the following person whose Clerk of Los Angeles County on: 08/12/2015. NOTICE - This the rights of another under federal, state or common law Gerardo Lopez Nuno, 15316 Villaba Rd., Fontana CA names listed herein on: 01/01/2015. Signed: Rosalyn corporation. The Registrant(s) commenced to transact fictitious name statement expires five years from the date it (see Section 14411, et seq., B&P Code.) Published: 92337; Alina Vartazarian, 15316 Villaba Rd., Fontana CA Skelton, owner. Registrant(s) declared that all information in business under the fictitious business name or names listed name is to be changed is over 18 years of age: was filed on, in the office of the County Clerk. A new 09/05/15, 09/12/15, 09/19/15 and 09/26/15. 92337. This business is conducted by: co-partners. The the statement is true and correct. This statement is filed with herein on: n/a. Signed: Arash Hossein Zadeh, CEO. Edwards . And a petition for change of names Fictitious Business Name Statement must be filed prior to Fictitious Business Name Statement: 2015214915. The Registrant(s) commenced to transact business under the the County Clerk of Los Angeles County on: 08/25/2015. Registrant(s) declared that all information in the statement is that date. The filing of this statement does not of itself following person(s) is/are doing business as: Midtown fictitious business name or names listed herein on: n/a. NOTICE - This fictitious name statement expires five years true and correct. This statement is filed with the County having been duly filed with the clerk of this authorize the use in this state of a fictitious business name Company, 333 W. Washington Blvd. #603, Marina del Rey Signed: Gerardo Gonzalez Jr., co-partner. Registrant(s) from the date it was filed on, in the office of the County Clerk. Clerk of Los Angeles County on: 08/24/2015. NOTICE - This Court, and it appearing from said petition that in violation of the rights of another under federal, state or CA 90292. Erika Wright, 2502 E. 6th St., Tempe AZ 85281; declared that all information in the statement is true and A new Fictitious Business Name Statement must be filed fictitious name statement expires five years from the date it said petitioner(s) desire to have their name Phil Mahr, 2502 East 6th Street, Tempe AZ 85281. This correct. This statement is filed with the County Clerk of Los prior to that date. The filing of this statement does not of itself was filed on, in the office of the County Clerk. A new common law (see Section 14411, et seq., B&P Code.) C RTHUR OLOMON business is conducted by: a general partnership. The authorize the use in this state of a fictitious business name Fictitious Business Name Statement must be filed prior to changed from Edwards to M A S Published: 09/05/15, 09/12/15, 09/19/15 and 09/26/15. Angeles County on: 08/19/2015. NOTICE - This fictitious that date. The filing of this statement does not of itself BARLETT . Registrant(s) commenced to transact business under the name statement expires five years from the date it was filed in violation of the rights of another under federal, state or authorize the use in this state of a fictitious business name Fictitious Business Name Statement: 2015212099. The fictitious business name or names listed herein on: on, in the office of the County Clerk. A new Fictitious common law (see Section 14411, et seq., B&P Code.) following person(s) is/are doing business as: Mechanics of 8/17/2015. Signed: Erika Wright, partner. Registrant(s) Business Name Statement must be filed prior to that date. Published: 09/05/15, 09/12/15, 09/19/15 and 09/26/15. in violation of the rights of another under federal, state or IT IS HEREBY ORDERED that all persons common law (see Section 14411, et seq., B&P Code.) Existence, 510 S. Burnside Ave., #26, Los Angeles CA declared that all information in the statement is true and The filing of this statement does not of itself authorize the Published: 08/29/15, 09/05/15, 09/12/15 and 09/19/15. interested in the above entitled matter of 90036. Zarina Kashid, 510 S. Burnside Ave., #26, Los correct. This statement is filed with the County Clerk of Los use in this state of a fictitious business name in violation of Fictitious Business Name Statement: 2015221201. The change of names appear before the above Angeles CA 90036. This business is conducted by: an Angeles County on: 08/18/2015. NOTICE - This fictitious the rights of another under federal, state or common law following person(s) is/are doing business as: Numero 3 Fictitious Business Name Statement: 2015219951. The entitled court to show cause why the petition for individual. The Registrant(s) commenced to transact name statement expires five years from the date it was filed (see Section 14411, et seq., B&P Code.) Published: USA, 9005 Cynthia St., #Ste. 316, Los Angeles CA 90069. following person(s) is/are doing business as: Green business under the fictitious business name or names listed on, in the office of the County Clerk. A new Fictitious 09/05/15, 09/12/15, 09/19/15 and 09/26/15. Carmela Orti, 9005 Cynthia St., #Ste. 316, Los Angeles CA Paradise Wood Flooring, 267 S. Burton Ave., San Gabriel change of name(s) should not be granted. herein on: n/a. Signed: Zarina Kashid, owner. Registrant(s) Business Name Statement must be filed prior to that date. 90069. This business is conducted by: an individual. The CA 91776. Maylong, Inc., 267 S. Burton Ave., San Gabriel Any person objecting to the name changes declared that all information in the statement is true and The filing of this statement does not of itself authorize the Fictitious Business Name Statement: 2015216400. The Registrant(s) commenced to transact business under the CA 91776. This business is conducted by: a corporation. described must file a written petition that correct. This statement is filed with the County Clerk of Los use in this state of a fictitious business name in violation of following person(s) is/are doing business as: Surf Beacon, fictitious business name or names listed herein on: n/a. The Registrant(s) commenced to transact business under includes the reasons for the objection at least Angeles County on: 08/14/2015. NOTICE - This fictitious the rights of another under federal, state or common law 313 S. Broadway, Unit 10698, Glendale CA 91209. Ann Signed: Carmela Orti, owner. Registrant(s) declared that all the fictitious business name or names listed herein on: n/a. name statement expires five years from the date it was filed (see Section 14411, et seq., B&P Code.) Published: Marjorie Alayon, 1102 W. 204th St., Torrance CA 90502. information in the statement is true and correct. This Signed: Robert Teh Chou Jeffries, CFO. Registrant(s) two court days before the matter is scheduled to on, in the office of the County Clerk. A new Fictitious 09/05/15, 09/12/15, 09/19/15 and 09/26/15. This business is conducted by: an individual. The statement is filed with the County Clerk of Los Angeles declared that all information in the statement is true and be heard and must appear at the hearing to Fictitious Business Name Statement: 2015214915. The Registrant(s) commenced to transact business under the County on: 08/25/2015. NOTICE - This fictitious name correct. This statement is filed with the County Clerk of Los Business Name Statement must be filed prior to that date. following person(s) is/are doing business as: Midtown fictitious business name or names listed herein on: n/a. statement expires five years from the date it was filed on, in Angeles County on: 08/24/2015. NOTICE - This fictitious show cause why the petition should not be The filing of this statement does not of itself authorize the name statement expires five years from the date it was filed granted. If no written objection is timely filed, use in this state of a fictitious business name in violation of Company, 333 W. Washington Blvd. #603, Marina del Rey Signed: Ann Marjorie Alayon, owner. Registrant(s) declared the office of the County Clerk. A new Fictitious Business the rights of another under federal, state or common law CA 90292. Erika Wright, 2502 E. 6th St., Tempe AZ 85281; that all information in the statement is true and correct. This Name Statement must be filed prior to that date. The filing of on, in the office of the County Clerk. A new Fictitious the court may grant the petition without a Business Name Statement must be filed prior to that date. (see Section 14411, et seq., B&P Code.) Published: Phil Mahr, 2502 East 6th Street, Tempe AZ 85281. This statement is filed with the County Clerk of Los Angeles this statement does not of itself authorize the use in this The filing of this statement does not of itself authorize the hearing. 09/05/15, 09/12/15, 09/19/15 and 09/26/15. business is conducted by: a general partnership. The County on: 08/20/2015. NOTICE - This fictitious name state of a fictitious business name in violation of the rights of use in this state of a fictitious business name in violation of Registrant(s) commenced to transact business under the statement expires five years from the date it was filed on, in another under federal, state or common law (see Section the rights of another under federal, state or common law IT IS FURTHER ORDERED that a copy of this Fictitious Business Name Statement: 2015212232. The fictitious business name or names listed herein on: the office of the County Clerk. A new Fictitious Business 14411, et seq., B&P Code.) Published: 09/05/15, 09/12/15, (see Section 14411, et seq., B&P Code.) Published: following person(s) is/are doing business as: Uptown 8/17/2015. Signed: Erika Wright, partner. Registrant(s) Name Statement must be filed prior to that date. The filing of 09/19/15 and 09/26/15. 08/29/15, 09/05/15, 09/12/15 and 09/19/15. order be published in the British Weekly, a Courier, 7203 Cedarcliff Ave., Whittier CA 90606. Alberto declared that all information in the statement is true and this statement does not of itself authorize the use in this newspaper of general circulation for the County Cerda, 7203 Cedarcliff Ave., Whittier CA 90606; Arturo correct. This statement is filed with the County Clerk of Los state of a fictitious business name in violation of the rights of Fictitious Business Name Statement: 2015221304. The Fictitious Business Name Statement: 2015219980. The of Los Angeles, for four successive weeks prior Gardea, 10139 Regatta Ave., Apt. 7, Whittier CA 90604. Angeles County on: 08/18/2015. NOTICE - This fictitious another under federal, state or common law (see Section following person(s) is/are doing business as: Ice Cream following person(s) is/are doing business as: Zek Hanger to the date set for hearing of said petition. This business is conducted by: a general partnership. The name statement expires five years from the date it was filed 14411, et seq., B&P Code.) Published: 09/05/15, 09/12/15, Garden, 2424 Poplar Bl Ste. A, Alhambra CA 91801. Sophia Company, 26846 Oak Ave. Unit A, Santa Clarita CA 91351. Registrant(s) commenced to transact business under the on, in the office of the County Clerk. A new Fictitious 09/19/15 and 09/26/15. Wong, 2424 Poplar Bl Ste. A, Alhambra CA 91801; Art Esmit Kasbari, 26846 Oak Ave. Unit A, Santa Clarita CA fictitious business name or names listed herein on: n/a. Business Name Statement must be filed prior to that date. Valdivia, 2424 Poplar Bl Ste. A, Alhambra CA 91801. This 91351. This business is conducted by: an individual. The Dated: August 27, 2015. Signed: Alberto Cerda, General Partner. Registrant(s) The filing of this statement does not of itself authorize the Fictitious Business Name Statement: 2015217369. The business is conducted by: a joint venture. The Registrant(s) Registrant(s) commenced to transact business under the declared that all information in the statement is true and use in this state of a fictitious business name in violation of following person(s) is/are doing business as: De Roma commenced to transact business under the fictitious fictitious business name or names listed herein on: n/a. William Barry the rights of another under federal, state or common law Management Group; LUXFORD INVESTMENT GRP , 1200 business name or names listed herein on: n/a. Signed: Signed: Esmit Kasbari, owner. Registrant(s) declared that all Judge of the Superior Court correct. This statement is filed with the County Clerk of Los Angeles County on: 08/14/2015. NOTICE - This fictitious (see Section 14411, et seq., B&P Code.) Published: Chanruss Pl., Beverly Hills CA 90210. De Roma Sophia Wong, partner. Registrant(s) declared that all information in the statement is true and correct. This TS018873 statement is filed with the County Clerk of Los Angeles name statement expires five years from the date it was filed 09/05/15, 09/12/15, 09/19/15 and 09/26/15. Management Group, Inc., 1200 Chanruss Pl., Beverly Hills information in the statement is true and correct. This County on: 08/24/2015. NOTICE - This fictitious name Published: 09/05/15, 09/12/15, 09/19/15 and on, in the office of the County Clerk. A new Fictitious Fictitious Business Name Statement: 2015214915. The CA 90210. This business is conducted by: a corporation. statement is filed with the County Clerk of Los Angeles statement expires five years from the date it was filed on, in 09/26/15. Business Name Statement must be filed prior to that date. following person(s) is/are doing business as: Midtown The Registrant(s) commenced to transact business under County on: 08/25/2015. NOTICE - This fictitious name the office of the County Clerk. A new Fictitious Business The filing of this statement does not of itself authorize the Company, 333 W. Washington Blvd. #603, Marina del Rey the fictitious business name or names listed herein on: n/a. statement expires five years from the date it was filed on, in use in this state of a fictitious business name in violation of CA 90292. Erika Wright, 2502 E. 6th St., Tempe AZ 85281; Signed: Michael J. Chen, President. Registrant(s) declared the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of RDER TO HOW AUSE FOR HANGE OF AME this statement does not of itself authorize the use in this O S C C N the rights of another under federal, state or common law Phil Mahr, 2502 East 6th Street, Tempe AZ 85281. This that all information in the statement is true and correct. This Name Statement must be filed prior to that date. The filing of state of a fictitious business name in violation of the rights of Case No. LS 027118 (see Section 14411, et seq., B&P Code.) Published: business is conducted by: a general partnership. The statement is filed with the County Clerk of Los Angeles this statement does not of itself authorize the use in this another under federal, state or common law (see Section 09/05/15, 09/12/15, 09/19/15 and 09/26/15. Registrant(s) commenced to transact business under the County on: 08/20/2015. NOTICE - This fictitious name state of a fictitious business name in violation of the rights of 14411, et seq., B&P Code.) Published: 08/29/15, 09/05/15, SUPERIOR COURT OF CALIFORNIA, fictitious business name or names listed herein on: statement expires five years from the date it was filed on, in another under federal, state or common law (see Section 09/12/15 and 09/19/15. Fictitious Business Name Statement: 2015213543. The 8/17/2015. Signed: Erika Wright, partner. Registrant(s) the office of the County Clerk. A new Fictitious Business 14411, et seq., B&P Code.) Published: 09/05/15, 09/12/15, COUNTY OF LOS ANGELES following person(s) is/are doing business as: Elm Street declared that all information in the statement is true and Name Statement must be filed prior to that date. The filing of 09/19/15 and 09/26/15. Fictitious Business Name Statement: 2015220460. The 6230 Sylmar Ave. Delivery, 618 N. Spring Street, Compton CA 90221. correct. This statement is filed with the County Clerk of Los this statement does not of itself authorize the use in this following person(s) is/are doing business as: Next Level Douglas Cesar Castaneda, 618 N. Spring Street, Compton Angeles County on: 08/18/2015. NOTICE - This fictitious state of a fictitious business name in violation of the rights of Fictitious Business Name Statement: 2015221621. The Properties, 1734 Autumnglow Drive, Diamond Bar CA Van Nuys CA 91401 CA 90221. This business is conducted by: an individual. The name statement expires five years from the date it was filed another under federal, state or common law (see Section following person(s) is/are doing business as: GRN; Gifts 91765. Ladybug Foundation Inc., 1734 Autumnglow Drive, Registrant(s) commenced to transact business under the on, in the office of the County Clerk. A new Fictitious 14411, et seq., B&P Code.) Published: 09/05/15, 09/12/15, Ready Now, 15540 Vanowen St., Suite 237, Van Nuys CA Diamond Bar CA 91765. This business is conducted by: a MAR LHADARY In the Matter of the Petition of O E , Business Name Statement must be filed prior to that date. 09/19/15 and 09/26/15. 91406. Konstantin Malygin, 15540 Vanowen St., Suite 237, corporation. The Registrant(s) commenced to transact fictitious business name or names listed herein on: n/a. business under the fictitious business name or names listed an adult over the age of 18 years. Signed: Douglas Cesar Castaneda, owner. Registrant(s) The filing of this statement does not of itself authorize the Van Nuys CA 91406. This business is conducted by: an herein on: n/a. Signed: Gayle Barnes, CEO. Registrant(s) declared that all information in the statement is true and use in this state of a fictitious business name in violation of Fictitious Business Name Statement: 2015218572. The individual. The Registrant(s) commenced to transact declared that all information in the statement is true and It appearing that the following person(s) whose correct. This statement is filed with the County Clerk of Los the rights of another under federal, state or common law following person(s) is/are doing business as: Advance NRG, business under the fictitious business name or names listed correct. This statement is filed with the County Clerk of Los Angeles County on: 08/17/2015. NOTICE - This fictitious (see Section 14411, et seq., B&P Code.) Published: 9107 Wilshire Boulevard Suite 450, Beverly Hills CA 90210. herein on: n/a. Signed: Konstantin Malygin, owner. The British Weekly, Sat. September 19, 2015 Page 14 Legal Notices

Registrant(s) declared that all information in the statement is in violation of the rights of another under federal, state or conducted by: an individual. The Registrant(s) commenced Name Statement must be filed prior to that date. The filing 09/19/15 and 09/26/15. business name or names listed herein on: 8/01/15. Signed: true and correct. This statement is filed with the County common law (see Section 14411, et seq., B&P Code.) to transact business under the fictitious business name or of this statement does not of itself authorize the use in this Maureen Jacobson, Secretary. Registrant(s) declared that Clerk of Los Angeles County on: 08/26/2015. NOTICE - Published: 09/05/15, 09/12/15, 09/19/15 and 09/26/15. names listed herein on: n/a. Signed: Kimberly Dale state of a fictitious business name in violation of the rights of Fictitious Business Name Statement: 2015226949. The all information in the statement is true and correct. This This fictitious name statement expires five years from the Thatcher, owner. Registrant(s) declared that all information another under federal, state or common law (see Section following person(s) is/are doing business as: Sky Travel and statement is filed with the County Clerk of Los Angeles date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement: 2015222810. The in the statement is true and correct. This statement is filed 14411, et seq., B&P Code.) Published: 09/05/15, 09/12/15, Tours, 15650 Nordhoff St. #104, North Hills CA 91343. County on: 09/01/2015. NOTICE - This fictitious name Fictitious Business Name Statement must be filed prior to following person(s) is/are doing business as: Doheny Legal with the County Clerk of Los Angeles County on: 09/19/15 and 09/26/15. Aracely Galvez, 15650 Nordhoff St. #104, North Hills CA statement expires five years from the date it was filed on, in that date. The filing of this statement does not of itself Group, 16501 Ventura Blvd., Suite 400, Encino CA 08/27/2015. NOTICE - This fictitious name statement 91343. This business is conducted by: an individual. The the office of the County Clerk. A new Fictitious Business authorize the use in this state of a fictitious business name 91436/200 S. Garfield Ave., Suite 105, Alhambra CA 91801. expires five years from the date it was filed on, in the office Fictitious Business Name Statement: 2015224671. The Registrant(s) commenced to transact business under the Name Statement must be filed prior to that date. The filing in violation of the rights of another under federal, state or Westfield Law Group, P.C., 6360 Van Nuys Blvd., Ste. 150, of the County Clerk. A new Fictitious Business Name following person(s) is/are doing business as: Fundamentals fictitious business name or names listed herein on: n/a. of this statement does not of itself authorize the use in this common law (see Section 14411, et seq., B&P Code.) Van Nuys CA 91401. This business is conducted by: a Statement must be filed prior to that date. The filing of this Creative Rediscovery, 943 N. Hobart Blvd., Los Angeles CA Signed: Aracely Galvez, owner. Registrant(s) declared that state of a fictitious business name in violation of the rights of Published: 09/05/15, 09/12/15, 09/19/15 and 09/26/15. corporation. The Registrant(s) commenced to transact statement does not of itself authorize the use in this state of 90029. Amanda Stemen, 943 N. Hobart Blvd., Los Angeles all information in the statement is true and correct. This another under federal, state or common law (see Section business under the fictitious business name or names listed a fictitious business name in violation of the rights of another CA 90029. This business is conducted by: an individual. The statement is filed with the County Clerk of Los Angeles 14411, et seq., B&P Code.) Published: 09/05/15, 09/12/15, Fictitious Business Name Statement: 2015221937. The herein on: n/a. Signed: Kevin Liu, President. Registrant(s) under federal, state or common law (see Section 14411, et Registrant(s) commenced to transact business under the County on: 09/01/2015. NOTICE - This fictitious name 09/19/15 and 09/26/15. following person(s) is/are doing business as: Vinitiv Apparel, declared that all information in the statement is true and seq., B&P Code.) Published: 09/05/15, 09/12/15, 09/19/15 fictitious business name or names listed herein on: statement expires five years from the date it was filed on, in 15639 Tetley St., La Puente CA 91745. Devin Williams, correct. This statement is filed with the County Clerk of Los and 09/26/15. 08/27/2005. Signed: Amanda Stemen, owner. Registrant(s) the office of the County Clerk. A new Fictitious Business Fictitious Business Name Statement: 2015227302. The 3405 Nash St., Riverside CA 92501. This business is Angeles County on: 08/27/2015. NOTICE - This fictitious declared that all information in the statement is true and Name Statement must be filed prior to that date. The filing following person(s) is/are doing business as: Opurea, 531-A conducted by: an individual. The Registrant(s) commenced name statement expires five years from the date it was filed Fictitious Business Name Statement: 2015223722. The correct. This statement is filed with the County Clerk of Los of this statement does not of itself authorize the use in this North Hollywood Way, #188, Burbank CA 91505. G Monster to transact business under the fictitious business name or on, in the office of the County Clerk. A new Fictitious following person(s) is/are doing business as: Delish Angeles County on: 08/28/2015. NOTICE - This fictitious state of a fictitious business name in violation of the rights of Inc., 531-A North Hollywood Way, #188, Burbank CA names listed herein on: n/a. Signed: Devin Williams, owner. Business Name Statement must be filed prior to that date. Collective; Delish Skateboards, 15416 Kinzie St., North Hills name statement expires five years from the date it was filed another under federal, state or common law (see Section 91505. This business is conducted by: a corporation. The Registrant(s) declared that all information in the statement is The filing of this statement does not of itself authorize the CA 91343. Christopher Leonardo, 15416 Kinzie St., North on, in the office of the County Clerk. A new Fictitious 14411, et seq., B&P Code.) Published: 09/05/15, 09/12/15, Registrant(s) commenced to transact business under the true and correct. This statement is filed with the County use in this state of a fictitious business name in violation of Hills CA 91343. This business is conducted by: an Business Name Statement must be filed prior to that date. 09/19/15 and 09/26/15. fictitious business name or names listed herein on: n/a. Clerk of Los Angeles County on: 08/26/2015. NOTICE - the rights of another under federal, state or common law individual. The Registrant(s) commenced to transact The filing of this statement does not of itself authorize the Signed: Gwinn Ioka, CEO. Registrant(s) declared that all This fictitious name statement expires five years from the (see Section 14411, et seq., B&P Code.) Published: business under the fictitious business name or names listed use in this state of a fictitious business name in violation of Fictitious Business Name Statement: 2015227006. The information in the statement is true and correct. This date it was filed on, in the office of the County Clerk. A new 09/05/15, 09/12/15, 09/19/15 and 09/26/15. herein on: 6/1/15. Signed: Christopher Leonardo, owner. the rights of another under federal, state or common law following person(s) is/are doing business as: NG Wireless, statement is filed with the County Clerk of Los Angeles Fictitious Business Name Statement must be filed prior to Registrant(s) declared that all information in the statement is (see Section 14411, et seq., B&P Code.) Published: 3322 E. Anaheim St., Long Beach CA 90804. NG Wireless County on: 09/01/2015. NOTICE - This fictitious name that date. The filing of this statement does not of itself Fictitious Business Name Statement: 2015222827. The true and correct. This statement is filed with the County 09/05/15, 09/12/15, 09/19/15 and 09/26/15. Inc., 3322 E. Anaheim St., Long Beach CA 90804. This statement expires five years from the date it was filed on, in authorize the use in this state of a fictitious business name following person(s) is/are doing business as: H2yOga, 6230 Clerk of Los Angeles County on: 08/27/2015. NOTICE - business is conducted by: a corporation. The Registrant(s) the office of the County Clerk. A new Fictitious Business in violation of the rights of another under federal, state or Wilshire Blvd. #58, Los Angeles CA 90048. Susan Gisser, This fictitious name statement expires five years from the Fictitious Business Name Statement: 2015224801. The commenced to transact business under the fictitious Name Statement must be filed prior to that date. The filing common law (see Section 14411, et seq., B&P Code.) 6230 Wilshire Blvd. #58, Los Angeles CA 90048. This date it was filed on, in the office of the County Clerk. A new following person(s) is/are doing business as: City Driving business name or names listed herein on: n/a. Signed: of this statement does not of itself authorize the use in this Published: 09/05/15, 09/12/15, 09/19/15 and 09/26/15. business is conducted by: an individual. The Registrant(s) Fictitious Business Name Statement must be filed prior to School, 5077 E. Gage Ave. #B, Bell CA 90201. Esperanza Patrick Anthony Russo, CEO. Registrant(s) declared that all state of a fictitious business name in violation of the rights of commenced to transact business under the fictitious that date. The filing of this statement does not of itself Melgar, 4263 Hartle Ave., Cudahy CA 90201. This business information in the statement is true and correct. This another under federal, state or common law (see Section Fictitious Business Name Statement: 2015222051. The business name or names listed herein on: n/a. Signed: authorize the use in this state of a fictitious business name is conducted by: an individual. The Registrant(s) statement is filed with the County Clerk of Los Angeles 14411, et seq., B&P Code.) Published: 09/05/15, 09/12/15, following person(s) is/are doing business as: Lebreal Susan Gisser, owner. Registrant(s) declared that all in violation of the rights of another under federal, state or commenced to transact business under the fictitious County on: 09/01/2015. NOTICE - This fictitious name 09/19/15 and 09/26/15. Marketing, 25518 Old Course Way, Valencia CA 91355. information in the statement is true and correct. This common law (see Section 14411, et seq., B&P Code.) business name or names listed herein on: n/a. Signed: statement expires five years from the date it was filed on, in Lebreal Marketing Inc., 25518 Old Course Way, Valencia statement is filed with the County Clerk of Los Angeles Published: 09/05/15, 09/12/15, 09/19/15 and 09/26/15. Esperanza Melgar, owner. Registrant(s) declared that all the office of the County Clerk. A new Fictitious Business Fictitious Business Name Statement: 2015227641. The CA 91355. This business is conducted by: a corporation. County on: 08/27/2015. NOTICE - This fictitious name information in the statement is true and correct. This Name Statement must be filed prior to that date. The filing following person(s) is/are doing business as: Mad Printing The Registrant(s) commenced to transact business under statement expires five years from the date it was filed on, in Fictitious Business Name Statement: 2015224095. The statement is filed with the County Clerk of Los Angeles of this statement does not of itself authorize the use in this and Promos, 8417 Bleriot Ave., Los Angeles CA 90045. the fictitious business name or names listed herein on: n/a. the office of the County Clerk. A new Fictitious Business following person(s) is/are doing business as: Sun Mei, 2463 County on: 08/28/2015. NOTICE - This fictitious name state of a fictitious business name in violation of the rights of Matthew J. Buckles, 8417 Bleriot Ave., Los Angeles CA Signed: Juan Carlos Gonzalez, CEO. Registrant(s) Name Statement must be filed prior to that date. The filing Chico Ave., South El Monte CA 91733. Euro Cabinet Inc., statement expires five years from the date it was filed on, in another under federal, state or common law (see Section 90045. This business is conducted by: an individual. The declared that all information in the statement is true and of this statement does not of itself authorize the use in this 2463 Chico Ave., South El Monte CA 91733. This business the office of the County Clerk. A new Fictitious Business 14411, et seq., B&P Code.) Published: 09/05/15, 09/12/15, Registrant(s) commenced to transact business under the correct. This statement is filed with the County Clerk of Los state of a fictitious business name in violation of the rights of is conducted by: a corporation. The Registrant(s) Name Statement must be filed prior to that date. The filing 09/19/15 and 09/26/15. fictitious business name or names listed herein on: n/a. Angeles County on: 08/26/2015. NOTICE - This fictitious another under federal, state or common law (see Section commenced to transact business under the fictitious of this statement does not of itself authorize the use in this Signed: Matthew J. Buckles, owner. Registrant(s) declared name statement expires five years from the date it was filed 14411, et seq., B&P Code.) Published: 09/05/15, 09/12/15, business name or names listed herein on: n/a. Signed: state of a fictitious business name in violation of the rights of Fictitious Business Name Statement: 2015227211. The that all information in the statement is true and correct. This on, in the office of the County Clerk. A new Fictitious 09/19/15 and 09/26/15. Trang Hoang Giang, President. Registrant(s) declared that another under federal, state or common law (see Section following person(s) is/are doing business as: Esparza Katz statement is filed with the County Clerk of Los Angeles Business Name Statement must be filed prior to that date. all information in the statement is true and correct. This 14411, et seq., B&P Code.) Published: 09/05/15, 09/12/15, Productions, 1201 W. 5th St., Suite F-350, Los Angeles CA County on: 09/02/2015. NOTICE - This fictitious name The filing of this statement does not of itself authorize the Fictitious Business Name Statement: 2015222876. The statement is filed with the County Clerk of Los Angeles 09/19/15 and 09/26/15. 90017. Moctesuma Esparza, 5618 Berkshire Dr., Los statement expires five years from the date it was filed on, in use in this state of a fictitious business name in violation of following person(s) is/are doing business as: Picture Blitz, County on: 08/28/2015. NOTICE - This fictitious name Angeles CA 90032; Robert Katz, 16846 Severo Place, the office of the County Clerk. A new Fictitious Business the rights of another under federal, state or common law 6636 Jamieson Ave., Reseda CA 91335. Christopher John statement expires five years from the date it was filed on, in Fictitious Business Name Statement: 2015225062. The Encino CA 91436. This business is conducted by: Name Statement must be filed prior to that date. The filing (see Section 14411, et seq., B&P Code.) Published: Reynolds, 6636 Jamieson Ave., Reseda CA 91335. This the office of the County Clerk. A new Fictitious Business following person(s) is/are doing business as: The Barre co-partners. The Registrant(s) commenced to transact of this statement does not of itself authorize the use in this 09/05/15, 09/12/15, 09/19/15 and 09/26/15. business is conducted by: an individual. The Registrant(s) Name Statement must be filed prior to that date. The filing Valencia; The Barre, 23404 Lane Court, Valencia CA 91354. business under the fictitious business name or names listed state of a fictitious business name in violation of the rights of commenced to transact business under the fictitious of this statement does not of itself authorize the use in this Jonas Corwin Barnes, 23404 Lane Court, Valencia CA herein on: n/a. Signed: Moctesuma Esparza, partner. another under federal, state or common law (see Section Fictitious Business Name Statement: 2015222053. The business name or names listed herein on: n/a. Signed: state of a fictitious business name in violation of the rights of 91354; Jennifer Leigh Barnes, 23404 Lane Court, Valencia Registrant(s) declared that all information in the statement is 14411, et seq., B&P Code.) Published: 09/05/15, 09/12/15, following person(s) is/are doing business as: LA Central Christopher John Reynolds, owner. Registrant(s) declared another under federal, state or common law (see Section CA 91354. This business is conducted by: a married couple. true and correct. This statement is filed with the County 09/19/15 and 09/26/15. Bakery, 13413 Woodruff Ave., Bellflower CA 90706/3727 E. that all information in the statement is true and correct. This 14411, et seq., B&P Code.) Published: 09/05/15, 09/12/15, The Registrant(s) commenced to transact business under Clerk of Los Angeles County on: 09/01/2015. NOTICE - 1st St., Los Angeles CA 90063. LA Central Bakery Flower statement is filed with the County Clerk of Los Angeles 09/19/15 and 09/26/15. the fictitious business name or names listed herein on: n/a. This fictitious name statement expires five years from the Fictitious Business Name Statement: 2015227668. The Inc., 13413 Woodruff Ave., Bellflower CA 90706. This County on: 08/27/2015. NOTICE - This fictitious name Signed: Jonas Corwin Barnes, owner. Registrant(s) date it was filed on, in the office of the County Clerk. A new following person(s) is/are doing business as: Shugga business is conducted by: a corporation. The Registrant(s) statement expires five years from the date it was filed on, in Fictitious Business Name Statement: 2015224195. The declared that all information in the statement is true and Fictitious Business Name Statement must be filed prior to Blingzz, 9209 National Blvd., Apt. #1, Los Angeles CA commenced to transact business under the fictitious the office of the County Clerk. A new Fictitious Business following person(s) is/are doing business as: Qing’s Kitchen, correct. This statement is filed with the County Clerk of Los that date. The filing of this statement does not of itself 90034. Troianna Malone, 9209 National Blvd., Apt. #1, Los business name or names listed herein on: n/a. Signed: Name Statement must be filed prior to that date. The filing 5088 Valley Blvd. Unit A, Los Angeles CA 90032. Kelly Angeles County on: 08/31/2015. NOTICE - This fictitious authorize the use in this state of a fictitious business name Angeles CA 90034. This business is conducted by: an Sabino Martinez, CEO. Registrant(s) declared that all of this statement does not of itself authorize the use in this Zhang, 5088 Valley Blvd. Unit A, Los Angeles CA 90032. name statement expires five years from the date it was filed in violation of the rights of another under federal, state or individual. The Registrant(s) commenced to transact information in the statement is true and correct. This state of a fictitious business name in violation of the rights of This business is conducted by: an individual. The on, in the office of the County Clerk. A new Fictitious common law (see Section 14411, et seq., B&P Code.) business under the fictitious business name or names listed statement is filed with the County Clerk of Los Angeles another under federal, state or common law (see Section Registrant(s) commenced to transact business under the Business Name Statement must be filed prior to that date. Published: 09/05/15, 09/12/15, 09/19/15 and 09/26/15. herein on: n/a. Signed: Troianna Malone, owner. County on: 08/26/2015. NOTICE - This fictitious name 14411, et seq., B&P Code.) Published: 09/05/15, 09/12/15, fictitious business name or names listed herein on: n/a. The filing of this statement does not of itself authorize the Registrant(s) declared that all information in the statement is statement expires five years from the date it was filed on, in 09/19/15 and 09/26/15. Signed: Kelly Zhang, owner. Registrant(s) declared that all use in this state of a fictitious business name in violation of Fictitious Business Name Statement: 2015227217. The true and correct. This statement is filed with the County the office of the County Clerk. A new Fictitious Business information in the statement is true and correct. This the rights of another under federal, state or common law following person(s) is/are doing business as: Juan R. Clerk of Los Angeles County on: 09/02/2015. NOTICE - Name Statement must be filed prior to that date. The filing Fictitious Business Name Statement: 2015222923. The statement is filed with the County Clerk of Los Angeles (see Section 14411, et seq., B&P Code.) Published: Construction, 8926 Orion Ave., Apt. 32, North Hills CA This fictitious name statement expires five years from the of this statement does not of itself authorize the use in this following person(s) is/are doing business as: Freedom County on: 08/28/2015. NOTICE - This fictitious name 09/05/15, 09/12/15, 09/19/15 and 09/26/15. 91343. Juan Alberto Rivera Cobo, 8926 Orion Ave., Apt. 32, date it was filed on, in the office of the County Clerk. A new state of a fictitious business name in violation of the rights of Fishing Charters; Mallari Fishing Charters, 9001 statement expires five years from the date it was filed on, in North Hills CA 91343. This business is conducted by: an Fictitious Business Name Statement must be filed prior to another under federal, state or common law (see Section Owensmouth Ave, Unit 21, Canoga Park CA 91304. Gilbert the office of the County Clerk. A new Fictitious Business Fictitious Business Name Statement: 2015225247. The individual. The Registrant(s) commenced to transact that date. The filing of this statement does not of itself 14411, et seq., B&P Code.) Published: 09/05/15, 09/12/15, Mallari, 9001 Owensmouth Ave, Unit 21, Canoga Park CA Name Statement must be filed prior to that date. The filing following person(s) is/are doing business as: business under the fictitious business name or names listed authorize the use in this state of a fictitious business name 09/19/15 and 09/26/15. 91304. This business is conducted by: an individual. The of this statement does not of itself authorize the use in this 5starhookah.com; 5 Star Hookah Wholesale, 17524 herein on: n/a. Signed: Juan Alberto Rivera Cobo, owner. in violation of the rights of another under federal, state or Registrant(s) commenced to transact business under the state of a fictitious business name in violation of the rights of Chatsworth St., Granada Hills CA 91344. Oskihan Registrant(s) declared that all information in the statement is common law (see Section 14411, et seq., B&P Code.) Fictitious Business Name Statement: 2015222317. The fictitious business name or names listed herein on: n/a. another under federal, state or common law (see Section Danaciyan, 17524 Chatsworth St., Granada Hills CA 91344; true and correct. This statement is filed with the County Published: 09/05/15, 09/12/15, 09/19/15 and 09/26/15. following person(s) is/are doing business as: Parfait Parlor, Signed: Gilbert Mallari, owner. Registrant(s) declared that all 14411, et seq., B&P Code.) Published: 09/05/15, 09/12/15, Mary Ani Danaciyan, 17524 Chatsworth St., Granada Hills Clerk of Los Angeles County on: 09/01/2015. NOTICE - 3335 Rowena Ave. Apt. 8, Los Angeles CA 90027. Annika information in the statement is true and correct. This 09/19/15 and 09/26/15. CA 91344. This business is conducted by: a married couple. This fictitious name statement expires five years from the Fictitious Business Name Statement: 2015227908. The Ihnat, 3335 Rowena Ave. Apt. 8, Los Angeles CA 90027; statement is filed with the County Clerk of Los Angeles The Registrant(s) commenced to transact business under date it was filed on, in the office of the County Clerk. A new following person(s) is/are doing business as: Vans Market, Sean Young, 3335 Rowena Ave. Apt. 8, Los Angeles CA County on: 08/27/2015. NOTICE - This fictitious name Fictitious Business Name Statement: 2015224354. The the fictitious business name or names listed herein on: Fictitious Business Name Statement must be filed prior to 12707 Washington Place, Los Angeles CA 90066. MMK 90027. This business is conducted by: a general statement expires five years from the date it was filed on, in following person(s) is/are doing business as: SWS Learning 12/10/2010. Signed: Mary Ani Danaciyan, owner. that date. The filing of this statement does not of itself Liquors, Inc., 20914 Jamison Ave., Carson CA 90745. This partnership. The Registrant(s) commenced to transact the office of the County Clerk. A new Fictitious Business Center, 3711 Long Beach Blvd., Ste. 718, Long Beach CA Registrant(s) declared that all information in the statement is authorize the use in this state of a fictitious business name business is conducted by: a corporation. The Registrant(s) business under the fictitious business name or names listed Name Statement must be filed prior to that date. The filing 90807. Home Centre Real Estate Inc., 3711 Long Beach true and correct. This statement is filed with the County in violation of the rights of another under federal, state or commenced to transact business under the fictitious herein on: n/a. Signed: Annika Ihnat, partner. Registrant(s) of this statement does not of itself authorize the use in this Blvd., Ste. 718, Long Beach CA 90807. This business is Clerk of Los Angeles County on: 08/31/2015. NOTICE - common law (see Section 14411, et seq., B&P Code.) business name or names listed herein on: n/a. Signed: declared that all information in the statement is true and state of a fictitious business name in violation of the rights of conducted by: a corporation. The Registrant(s) commenced This fictitious name statement expires five years from the Published: 09/05/15, 09/12/15, 09/19/15 and 09/26/15. Marsil Kassis, President. Registrant(s) declared that all correct. This statement is filed with the County Clerk of Los another under federal, state or common law (see Section to transact business under the fictitious business name or date it was filed on, in the office of the County Clerk. A new information in the statement is true and correct. This Angeles County on: 08/26/2015. NOTICE - This fictitious 14411, et seq., B&P Code.) Published: 09/05/15, 09/12/15, names listed herein on: n/a. Signed: Equilla White, Fictitious Business Name Statement must be filed prior to Fictitious Business Name Statement: 2015227219. The statement is filed with the County Clerk of Los Angeles name statement expires five years from the date it was filed 09/19/15 and 09/26/15. Secretary. Registrant(s) declared that all information in the that date. The filing of this statement does not of itself following person(s) is/are doing business as: Abraham G. County on: 09/02/2015. NOTICE - This fictitious name on, in the office of the County Clerk. A new Fictitious statement is true and correct. This statement is filed with the authorize the use in this state of a fictitious business name Plumbing, 4703 Stewart Ave., Baldwin Park CA 91706. statement expires five years from the date it was filed on, in Business Name Statement must be filed prior to that date. Fictitious Business Name Statement: 2015223100. The County Clerk of Los Angeles County on: 08/28/2015. in violation of the rights of another under federal, state or Abraham Gurrola-Ortega, 4703 Stewart Ave., Baldwin Park the office of the County Clerk. A new Fictitious Business The filing of this statement does not of itself authorize the following person(s) is/are doing business as: Additional NOTICE - This fictitious name statement expires five years common law (see Section 14411, et seq., B&P Code.) CA 91706. This business is conducted by: an individual. The Name Statement must be filed prior to that date. The filing use in this state of a fictitious business name in violation of Solutions, 1433 Redpost Ct., Diamond Bar CA 91765. Kai from the date it was filed on, in the office of the County Clerk. Published: 09/05/15, 09/12/15, 09/19/15 and 09/26/15. Registrant(s) commenced to transact business under the of this statement does not of itself authorize the use in this the rights of another under federal, state or common law Leung Law, 1433 Redpost Ct., Diamond Bar CA 91765. A new Fictitious Business Name Statement must be filed fictitious business name or names listed herein on: n/a. state of a fictitious business name in violation of the rights of (see Section 14411, et seq., B&P Code.) Published: This business is conducted by: an individual. The prior to that date. The filing of this statement does not of itself Fictitious Business Name Statement: 2015225248. The Signed: Abraham Gurrola-Ortega, owner. Registrant(s) another under federal, state or common law (see Section 09/05/15, 09/12/15, 09/19/15 and 09/26/15. Registrant(s) commenced to transact business under the authorize the use in this state of a fictitious business name following person(s) is/are doing business as: Action declared that all information in the statement is true and 14411, et seq., B&P Code.) Published: 09/05/15, 09/12/15, fictitious business name or names listed herein on: n/a. in violation of the rights of another under federal, state or Funding, 5023 N. Parkway Calabasas, Calabasas CA correct. This statement is filed with the County Clerk of Los 09/19/15 and 09/26/15. Fictitious Business Name Statement: 2015222319. The Signed: Kai Leung Law, owner. Registrant(s) declared that common law (see Section 14411, et seq., B&P Code.) 91302. Ari Nathan Waldstein, 5023 N. Parkway Calabasas, Angeles County on: 09/01/2015. NOTICE - This fictitious following person(s) is/are doing business as: Upbeater, 818 all information in the statement is true and correct. This Published: 09/05/15, 09/12/15, 09/19/15 and 09/26/15. Calabasas CA 91302. This business is conducted by: an name statement expires five years from the date it was filed Fictitious Business Name Statement: 2015228301. The N. Occidental Blvd., Los Angeles CA 90026. Petra Sundell, statement is filed with the County Clerk of Los Angeles individual. The Registrant(s) commenced to transact on, in the office of the County Clerk. A new Fictitious following person(s) is/are doing business as: Cheng Ye 818 N. Occidental Blvd., Los Angeles CA 90026. This County on: 08/27/2015. NOTICE - This fictitious name Fictitious Business Name Statement: 2015224633. The business under the fictitious business name or names listed Business Name Statement must be filed prior to that date. Carpet Cleaning, 305 N. Sunset Ave., La Puente CA 91744. Ye Cheng Zhou, 305 N. Sunset Ave., La Puente CA 91744. business is conducted by: an individual. The Registrant(s) statement expires five years from the date it was filed on, in following person(s) is/are doing business as: McCormick herein on: 11/28/2011. Signed: Ari Nathan Waldstein, The filing of this statement does not of itself authorize the This business is conducted by: an individual. The commenced to transact business under the fictitious the office of the County Clerk. A new Fictitious Business Construction Co., MRECC, 2507 W. Empire Avenue, owner. Registrant(s) declared that all information in the use in this state of a fictitious business name in violation of Registrant(s) commenced to transact business under the business name or names listed herein on: July 6, 2015. Name Statement must be filed prior to that date. The filing Burbank CA 91504. J.H. McCormick Inc., 2507 W. Empire statement is true and correct. This statement is filed with the the rights of another under federal, state or common law fictitious business name or names listed herein on: n/a. Signed: Petra Sundell, owner. Registrant(s) declared that all of this statement does not of itself authorize the use in this Avenue, Burbank CA 91504. This business is conducted by: County Clerk of Los Angeles County on: 08/31/2015. (see Section 14411, et seq., B&P Code.) Published: Signed: Ye Cheng Zhou, owner. Registrant(s) declared that information in the statement is true and correct. This state of a fictitious business name in violation of the rights of a corporation. The Registrant(s) commenced to transact NOTICE - This fictitious name statement expires five years 09/05/15, 09/12/15, 09/19/15 and 09/26/15. all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles another under federal, state or common law (see Section business under the fictitious business name or names listed from the date it was filed on, in the office of the County Clerk. statement is filed with the County Clerk of Los Angeles County on: 09/02/2015. NOTICE - This fictitious name County on: 08/26/2015. NOTICE - This fictitious name 14411, et seq., B&P Code.) Published: 09/05/15, 09/12/15, herein on: 11/30/1966. Signed: Steven W. McCormick, Vice A new Fictitious Business Name Statement must be filed Fictitious Business Name Statement: 2015227299. The statement expires five years from the date it was filed on, in statement expires five years from the date it was filed on, in 09/19/15 and 09/26/15. President. Registrant(s) declared that all information in the prior to that date. The filing of this statement does not of itself following person(s) is/are doing business as: Stitch Talent, the office of the County Clerk. A new Fictitious Business the office of the County Clerk. A new Fictitious Business statement is true and correct. This statement is filed with the authorize the use in this state of a fictitious business name 1023 Pearl St., Santa Monica CA 90405. Caleche Ranae Name Statement must be filed prior to that date. The filing Name Statement must be filed prior to that date. The filing Fictitious Business Name Statement: 2015223358. The County Clerk of Los Angeles County on: 08/28/2015. in violation of the rights of another under federal, state or Ryder, 2004 19th St., #A, Santa Monica CA 90404. This of this statement does not of itself authorize the use in this of this statement does not of itself authorize the use in this following person(s) is/are doing business as: Britton Victor, NOTICE - This fictitious name statement expires five years common law (see Section 14411, et seq., B&P Code.) business is conducted by: an individual. The Registrant(s) state of a fictitious business name in violation of the rights of state of a fictitious business name in violation of the rights of 20249 Inland Ln, Malibu CA 90265. Little Brittons, 20249 from the date it was filed on, in the office of the County Clerk. Published: 09/05/15, 09/12/15, 09/19/15 and 09/26/15. commenced to transact business under the fictitious another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 09/05/15, 09/12/15, another under federal, state or common law (see Section Inland Ln, Malibu CA 90265. This business is conducted by: A new Fictitious Business Name Statement must be filed business name or names listed herein on: 8/24/15. Signed: 09/19/15 and 09/26/15. 14411, et seq., B&P Code.) Published: 09/05/15, 09/12/15, a corporation. The Registrant(s) commenced to transact prior to that date. The filing of this statement does not of itself Fictitious Business Name Statement: 2015226370. The Caleche Ranae Ryder, owner. Registrant(s) declared that 09/19/15 and 09/26/15. business under the fictitious business name or names listed authorize the use in this state of a fictitious business name following person(s) is/are doing business as: Lyfestyle all information in the statement is true and correct. This Fictitious Business Name Statement: 2015211008. The herein on: 6/22/15. Signed: Britton Victor, owner/founder. in violation of the rights of another under federal, state or Media; LyfestyleMedia.com, LyfestyleMedia, 4712 statement is filed with the County Clerk of Los Angeles following person(s) is/are doing business as: Paintball Fictitious Business Name Statement: 2015222411. The Registrant(s) declared that all information in the statement is common law (see Section 14411, et seq., B&P Code.) Admiralty Way 936, Marina del Rey CA 90292. Terence County on: 09/01/2015. NOTICE - This fictitious name Custom Effects, 20101 Golden Valley Rd., Newhall CA following person(s) is/are doing business as: Fortune true and correct. This statement is filed with the County Published: 09/05/15, 09/12/15, 09/19/15 and 09/26/15. Lem, 1561 19th Street, Manhattan Beach CA 90265. This statement expires five years from the date it was filed on, in 91321. William Dennis Thurman, 20101 Golden Valley Rd., Newhall CA 91321. This business is conducted by: an Massage Spa, 5156 Hollywood Blvd., Ste. A, Los Angeles Clerk of Los Angeles County on: 08/27/2015. NOTICE - business is conducted by: an individual. The Registrant(s) the office of the County Clerk. A new Fictitious Business individual. The Registrant(s) commenced to transact CA 90027. Sun Foot Reflexology Inc., 5156 Hollywood This fictitious name statement expires five years from the Fictitious Business Name Statement: 2015224656. The commenced to transact business under the fictitious Name Statement must be filed prior to that date. The filing business under the fictitious business name or names listed Blvd., Ste. A, Los Angeles CA 90027. This business is date it was filed on, in the office of the County Clerk. A new following person(s) is/are doing business as: RC Foods, business name or names listed herein on: n/a. Signed: of this statement does not of itself authorize the use in this herein on: n/a. Signed: William Dennis Thurman, owner. conducted by: a corporation. The Registrant(s) commenced Fictitious Business Name Statement must be filed prior to 13197 1/2 Bromont Ave., Sylmar CA 91342. Angel Nova, Terence Lem, owner. Registrant(s) declared that all state of a fictitious business name in violation of the rights of Registrant(s) declared that all information in the statement is to transact business under the fictitious business name or that date. The filing of this statement does not of itself 13197 1/2 Bromont Ave., Sylmar CA 91342. This business information in the statement is true and correct. This another under federal, state or common law (see Section true and correct. This statement is filed with the County names listed herein on: n/a. Signed: Rex Xie, Secretary. authorize the use in this state of a fictitious business name is conducted by: an individual. The Registrant(s) statement is filed with the County Clerk of Los Angeles 14411, et seq., B&P Code.) Published: 09/05/15, 09/12/15, Clerk of Los Angeles County on: 08/13/2015. NOTICE - This fictitious name statement expires five years from the Registrant(s) declared that all information in the statement is in violation of the rights of another under federal, state or commenced to transact business under the fictitious County on: 09/01/2015. NOTICE - This fictitious name 09/19/15 and 09/26/15. date it was filed on, in the office of the County Clerk. A new true and correct. This statement is filed with the County common law (see Section 14411, et seq., B&P Code.) business name or names listed herein on: n/a. Signed: statement expires five years from the date it was filed on, in Fictitious Business Name Statement must be filed prior to Clerk of Los Angeles County on: 08/26/2015. NOTICE - Published: 09/05/15, 09/12/15, 09/19/15 and 09/26/15. Angel Nova, owner. Registrant(s) declared that all the office of the County Clerk. A new Fictitious Business Fictitious Business Name Statement: 2015227300. The that date. The filing of this statement does not of itself This fictitious name statement expires five years from the information in the statement is true and correct. This Name Statement must be filed prior to that date. The filing following person(s) is/are doing business as: Kiki’s Stays, authorize the use in this state of a fictitious business name date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement: 2015223558. The statement is filed with the County Clerk of Los Angeles of this statement does not of itself authorize the use in this 2554 Lincoln Bl. No. 479, Venice CA 90291. Kluh Corp., in violation of the rights of another under federal, state or Fictitious Business Name Statement must be filed prior to following person(s) is/are doing business as: Shop Girl, 368 County on: 08/28/2015. NOTICE - This fictitious name state of a fictitious business name in violation of the rights of 2554 Lincoln Bl. No. 479, Venice CA 90291. This business common law (see Section 14411, et seq., B&P Code.) Published: 09/12/15, 09/19/15, 09/26/15 and 10/03/15. that date. The filing of this statement does not of itself Milford Street, Glendale CA 91203. Kimberly Dale Thatcher, statement expires five years from the date it was filed on, in another under federal, state or common law (see Section is conducted by: a corporation. The Registrant(s) authorize the use in this state of a fictitious business name 368 Milford Street, Glendale CA 91203. This business is the office of the County Clerk. A new Fictitious Business 14411, et seq., B&P Code.) Published: 09/05/15, 09/12/15, commenced to transact business under the fictitious Fictitious Business Name Statement: 2015212572. The The British Weekly, Sat. September 19, 2015 Page 15 Legal Notices following person(s) is/are doing business as: Cypress commenced to transact business under the fictitious Name Statement must be filed prior to that date. The filing Name Statement must be filed prior to that date. The filing 14411, et seq., B&P Code.) Published: 09/12/15, 09/19/15, business name referred to above was filed on: 11/25/2014, Enterprises, 4040 W. Washington Blvd., #191467, Los business name or names listed herein on: n/a. Signed: of this statement does not of itself authorize the use in this of this statement does not of itself authorize the use in this 09/26/15 and 10/03/15. in the County of Los Angeles. This business is conducted Angeles CA 90018/PO Box 191467, Los Angeles CA Joseph D. Tuchmayer, Vice President. Registrant(s) state of a fictitious business name in violation of the rights of state of a fictitious business name in violation of the rights of by: an individual. Signed: Mayra Alejandra Barragan, owner. 90019. Matt Pollock, 4040 W. Washington Blvd., #191467, declared that all information in the statement is true and another under federal, state or common law (see Section another under federal, state or common law (see Section Fictitious Business Name Statement: 2015230388. The Registrant(s) declared that all information in the statement is Los Angeles CA 90018. This business is conducted by: an correct. This statement is filed with the County Clerk of Los 14411, et seq., B&P Code.) Published: 09/12/15, 09/19/15, 14411, et seq., B&P Code.) Published: 09/12/15, 09/19/15, following person(s) is/are doing business as: Project Fresh, true and correct. This statement is filed with the County individual. The Registrant(s) commenced to transact Angeles County on: 08/20/2015. NOTICE - This fictitious 09/26/15 and 10/03/15. 09/26/15 and 10/03/15. 215 Culver Blvd., #5507, Playa del Rey CA 90293. Willard Clerk of Los Angeles County on: 09/04/2015. Published: business under the fictitious business name or names listed name statement expires five years from the date it was filed Douglas Campbell III, 215 Culver Blvd., #5507, Playa del 09/12/15, 09/19/15, 09/26/15 and 10/03/15. herein on: 08/13/2015. Signed: Matt Pollock, owner. on, in the office of the County Clerk. A new Fictitious Fictitious Business Name Statement: 2015226068. The Fictitious Business Name Statement: 2015229074. The Rey CA 90293. This business is conducted by: an Registrant(s) declared that all information in the statement is Business Name Statement must be filed prior to that date. following person(s) is/are doing business as: Nativeseeds, following person(s) is/are doing business as: Bold individual. The Registrant(s) commenced to transact Fictitious Business Name Statement: 2015230801. The true and correct. This statement is filed with the County The filing of this statement does not of itself authorize the Inc., 901 El Centro St., South Pasadena CA 91030. Management And Production, 8228 Sunset Blvd., Suite business under the fictitious business name or names listed following person(s) is/are doing business as: A&A Clerk of Los Angeles County on: 08/14/2015. NOTICE - use in this state of a fictitious business name in violation of Nativeseeds, Inc., 901 El Centro St., South Pasadena CA 106, Los Angeles CA 90029/5419 Hollywood Blvd. C337, herein on: n/a. Signed: Willard Douglas Campbell III, owner. Transportation & Repair, A&A Logistics, Hugo’s Truck This fictitious name statement expires five years from the the rights of another under federal, state or common law 91030. This business is conducted by: a corporation. The Los Angeles CA 90027. Bold MP LLC, 8228 Sunset Blvd., Registrant(s) declared that all information in the statement is Repair, 7638 Manzanar Ave., Pico Rivera CA 90660. This date it was filed on, in the office of the County Clerk. A new (see Section 14411, et seq., B&P Code.) Published: Registrant(s) commenced to transact business under the Suite 106, Los Angeles CA 90046. This business is true and correct. This statement is filed with the County business is conducted by: a corporation. The Registrant(s) Fictitious Business Name Statement must be filed prior to 09/12/15, 09/19/15, 09/26/15 and 10/03/15. fictitious business name or names listed herein on: conducted by: a limited liability company. The Registrant(s) Clerk of Los Angeles County on: 09/04/2015. NOTICE - commenced to transact business under the fictitious that date. The filing of this statement does not of itself 04/09/2015. Signed: Rebecca Wee, President. commenced to transact business under the fictitious This fictitious name statement expires five years from the business name or names listed herein on: n/a. Signed: authorize the use in this state of a fictitious business name Fictitious Business Name Statement: 2015219745. The Registrant(s) declared that all information in the statement is business name or names listed herein on: n/a. Signed: date it was filed on, in the office of the County Clerk. A new Mayra A. Barragan, President. Registrant(s) declared that in violation of the rights of another under federal, state or following person(s) is/are doing business as: Fairmount true and correct. This statement is filed with the County Anna Liza Recto-Ruth, CEO. Registrant(s) declared that all Fictitious Business Name Statement must be filed prior to all information in the statement is true and correct. This common law (see Section 14411, et seq., B&P Code.) Properties, Fairmount Estates, 7500 Devista Drive, Los Clerk of Los Angeles County on: 08/31/2015. NOTICE - information in the statement is true and correct. This that date. The filing of this statement does not of itself statement is filed with the County Clerk of Los Angeles Published: 09/12/15, 09/19/15, 09/26/15 and 10/03/15. Angeles CA 90046. Patrick Sherman, 7500 Devista Drive, This fictitious name statement expires five years from the statement is filed with the County Clerk of Los Angeles authorize the use in this state of a fictitious business name County on: 09/04/2015. NOTICE - This fictitious name Los Angeles CA 90046. This business is conducted by: an date it was filed on, in the office of the County Clerk. A new County on: 09/03/2015. NOTICE - This fictitious name in violation of the rights of another under federal, state or statement expires five years from the date it was filed on, in Fictitious Business Name Statement: 2015213282. The individual. The Registrant(s) commenced to transact Fictitious Business Name Statement must be filed prior to statement expires five years from the date it was filed on, in common law (see Section 14411, et seq., B&P Code.) the office of the County Clerk. A new Fictitious Business following person(s) is/are doing business as: Rachals business under the fictitious business name or names listed that date. The filing of this statement does not of itself the office of the County Clerk. A new Fictitious Business Published: 09/12/15, 09/19/15, 09/26/15 and 10/03/15. Name Statement must be filed prior to that date. The filing Funeral Home, 5708 South Broadway Avenue, Los Angeles herein on: n/a. Signed: Patrick Sherman, owner. authorize the use in this state of a fictitious business name Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this CA 90037. Grupo Deco California Corporation, 707 Wilshire Registrant(s) declared that all information in the statement is in violation of the rights of another under federal, state or of this statement does not of itself authorize the use in this Fictitious Business Name Statement: 2015230389. The state of a fictitious business name in violation of the rights of Boulevard Suite 4350, Los Angeles CA 90017. This true and correct. This statement is filed with the County common law (see Section 14411, et seq., B&P Code.) state of a fictitious business name in violation of the rights of following person(s) is/are doing business as: eZenYoga, another under federal, state or common law (see Section business is conducted by: a corporation. The Registrant(s) Clerk of Los Angeles County on: 08/24/2015. NOTICE - Published: 09/12/15, 09/19/15, 09/26/15 and 10/03/15. another under federal, state or common law (see Section 6042 Woodland View Drive, Woodland Hills CA 91367. 14411, et seq., B&P Code.) Published: 09/12/15, 09/19/15, commenced to transact business under the fictitious This fictitious name statement expires five years from the 14411, et seq., B&P Code.) Published: 09/12/15, 09/19/15, Nancy Wile, 6042 Woodland View Drive, Woodland Hills 09/26/15 and 10/03/15. business name or names listed herein on: n/a. Signed: date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement: 2015227827. The 09/26/15 and 10/03/15. CA 91367; Shani Nijamkin, 6042 Woodland View Drive, Joseph D. Tuchmayer, Vice President. Registrant(s) Fictitious Business Name Statement must be filed prior to following person(s) is/are doing business as: Noble Woodland Hills CA 91367. This business is conducted by: Fictitious Business Name Statement: 2015231028. The declared that all information in the statement is true and that date. The filing of this statement does not of itself Specialty Pharmacy, 17609 Ventura Blvd., #LL06, Encino Fictitious Business Name Statement: 2015229121. The co-partners. The Registrant(s) commenced to transact following person(s) is/are doing business as: Top Knot correct. This statement is filed with the County Clerk of Los authorize the use in this state of a fictitious business name CA 91316. MZMZ Corp., 17609 Ventura Blvd., #LL06, following person(s) is/are doing business as: Calla Lily business under the fictitious business name or names listed Goods; Charlz Chalmers Photography, 1436 N. Martel Ave., Angeles County on: 08/17/2015. NOTICE - This fictitious in violation of the rights of another under federal, state or Encino CA 91316. This business is conducted by: a Clothing, 2530 Corporate Place Ste. A111, Monterey Park herein on: n/a. Signed: Nancy Wile, partner. Registrant(s) #209, Los Angeles CA 90046. Tech Teez L.L.C., 1436 N. name statement expires five years from the date it was filed common law (see Section 14411, et seq., B&P Code.) corporation. The Registrant(s) commenced to transact CA 91754. Trend Concept Apparel, LLC, 2530 Corporate declared that all information in the statement is true and Martel Ave., #209, Los Angeles CA 90046. This business is on, in the office of the County Clerk. A new Fictitious Published: 09/12/15, 09/19/15, 09/26/15 and 10/03/15. business under the fictitious business name or names listed Place Ste. A111, Monterey Park CA 91754. This business is correct. This statement is filed with the County Clerk of Los conducted by: a limited liability company. The Registrant(s) Business Name Statement must be filed prior to that date. herein on: n/a. Signed: Daniel Lerner, CEO. Registrant(s) conducted by: a limited liability company. The Registrant(s) Angeles County on: 09/04/2015. NOTICE - This fictitious commenced to transact business under the fictitious The filing of this statement does not of itself authorize the Fictitious Business Name Statement: 2015221010. The declared that all information in the statement is true and commenced to transact business under the fictitious name statement expires five years from the date it was filed business name or names listed herein on: 08/31/2015. use in this state of a fictitious business name in violation of following person(s) is/are doing business as: Advanced correct. This statement is filed with the County Clerk of Los business name or names listed herein on: n/a. Signed: on, in the office of the County Clerk. A new Fictitious Signed: Charles Alexander Chalmers, Manager/Member. the rights of another under federal, state or common law Interfaces, 9800 National Blvd., Apt. 2, Los Angeles CA Angeles County on: 09/02/2015. NOTICE - This fictitious Nancy Ng, Manager. Registrant(s) declared that all Business Name Statement must be filed prior to that date. Registrant(s) declared that all information in the statement is (see Section 14411, et seq., B&P Code.) Published: 90034. Bertram McClelland Gay, 9800 National Blvd., Apt. name statement expires five years from the date it was filed information in the statement is true and correct. This The filing of this statement does not of itself authorize the true and correct. This statement is filed with the County 09/12/15, 09/19/15, 09/26/15 and 10/03/15. 2, Los Angeles CA 90034. This business is conducted by: on, in the office of the County Clerk. A new Fictitious statement is filed with the County Clerk of Los Angeles use in this state of a fictitious business name in violation of Clerk of Los Angeles County on: 09/04/2015. NOTICE - an individual. The Registrant(s) commenced to transact Business Name Statement must be filed prior to that date. County on: 09/03/2015. NOTICE - This fictitious name the rights of another under federal, state or common law This fictitious name statement expires five years from the Fictitious Business Name Statement: 2015213285. The business under the fictitious business name or names listed The filing of this statement does not of itself authorize the statement expires five years from the date it was filed on, in (see Section 14411, et seq., B&P Code.) Published: date it was filed on, in the office of the County Clerk. A new following person(s) is/are doing business as: Rosecrans herein on: n/a. Signed: Bertram McClelland Gay, owner. use in this state of a fictitious business name in violation of the office of the County Clerk. A new Fictitious Business 09/12/15, 09/19/15, 09/26/15 and 10/03/15. Fictitious Business Name Statement must be filed prior to Funeral Home, 8545 East Rosecrans Avenue, Paramount Registrant(s) declared that all information in the statement is the rights of another under federal, state or common law Name Statement must be filed prior to that date. The filing that date. The filing of this statement does not of itself CA 90723. Grupo Deco California Corporation, 707 Wilshire true and correct. This statement is filed with the County (see Section 14411, et seq., B&P Code.) Published: of this statement does not of itself authorize the use in this Fictitious Business Name Statement: 2015230477. The authorize the use in this state of a fictitious business name Boulevard Suite 4350, Los Angeles CA 90017. This Clerk of Los Angeles County on: 08/25/2015. NOTICE - 09/12/15, 09/19/15, 09/26/15 and 10/03/15. state of a fictitious business name in violation of the rights of following person(s) is/are doing business as: Lavish Minx, in violation of the rights of another under federal, state or business is conducted by: a corporation. The Registrant(s) This fictitious name statement expires five years from the another under federal, state or common law (see Section 11851 Centralia St., Lakewood CA 90715. Helen Madonna common law (see Section 14411, et seq., B&P Code.) commenced to transact business under the fictitious date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement: 2015228110. The 14411, et seq., B&P Code.) Published: 09/12/15, 09/19/15, Ontiveros, 11851 Centralia St., Lakewood CA 90715. This Published: 09/12/15, 09/19/15, 09/26/15 and 10/03/15. business name or names listed herein on: n/a. Signed: Fictitious Business Name Statement must be filed prior to following person(s) is/are doing business as: Action One 09/26/15 and 10/03/15. business is conducted by: an individual. The Registrant(s) Joseph D. Tuchmayer, Vice President. Registrant(s) that date. The filing of this statement does not of itself Mortgage & Real Estate Training Services, Action One commenced to transact business under the fictitious Fictitious Business Name Statement: 2015231029. The declared that all information in the statement is true and authorize the use in this state of a fictitious business name Commercial & International Financing, 212 E. Rowland Fictitious Business Name Statement: 2015229190. The business name or names listed herein on: n/a. Signed: following person(s) is/are doing business as: Paragon Print correct. This statement is filed with the County Clerk of Los in violation of the rights of another under federal, state or Street, #423, Covina CA 91723. Action One Financial following person(s) is/are doing business as: NLBK Helen Madonna Ontiveros, owner. Registrant(s) declared and Promo, 10008 National Blvd., #426, Los Angeles CA Angeles County on: 08/17/2015. NOTICE - This fictitious common law (see Section 14411, et seq., B&P Code.) Corporation, 212 E. Rowland Street, #423, Covina CA Investments, 1834 Oxford Ave., Claremont CA 91711. that all information in the statement is true and correct. This 90034. Abacus Financial Group, Inc., 10008 National Blvd., name statement expires five years from the date it was filed Published: 09/12/15, 09/19/15, 09/26/15 and 10/03/15. 91723. This business is conducted by: a corporation. The Nancy Kalinowski, 1834 Oxford Ave., Claremont CA 91711. statement is filed with the County Clerk of Los Angeles #426, Los Angeles CA 90034. This business is conducted on, in the office of the County Clerk. A new Fictitious Registrant(s) commenced to transact business under the This business is conducted by: an individual. The County on: 09/04/2015. NOTICE - This fictitious name by: a corporation. The Registrant(s) commenced to transact Business Name Statement must be filed prior to that date. Fictitious Business Name Statement: 2015222157. The fictitious business name or names listed herein on: n/a. Registrant(s) commenced to transact business under the statement expires five years from the date it was filed on, in business under the fictitious business name or names listed The filing of this statement does not of itself authorize the following person(s) is/are doing business as: H&H Signed: Guisella Pesantes, Vice President. Registrant(s) fictitious business name or names listed herein on: n/a. the office of the County Clerk. A new Fictitious Business herein on: 08/01/2015. Signed: Belva Anakwenze, use in this state of a fictitious business name in violation of Commercial Real Estate; RAHS Commercial R.E., 8787 declared that all information in the statement is true and Signed: Nancy Kalinowski, owner. Registrant(s) declared Name Statement must be filed prior to that date. The filing President. Registrant(s) declared that all information in the the rights of another under federal, state or common law Shoreham Dr., #203, West Hollywood CA 90069. Paul correct. This statement is filed with the County Clerk of Los that all information in the statement is true and correct. This of this statement does not of itself authorize the use in this statement is true and correct. This statement is filed with the (see Section 14411, et seq., B&P Code.) Published: Charles Homsy, 8787 Shoreham Dr., #203, West Angeles County on: 09/02/2015. NOTICE - This fictitious statement is filed with the County Clerk of Los Angeles state of a fictitious business name in violation of the rights of County Clerk of Los Angeles County on: 09/04/2015. 09/12/15, 09/19/15, 09/26/15 and 10/03/15. Hollywood CA 90069. This business is conducted by: an name statement expires five years from the date it was filed County on: 09/03/2015. NOTICE - This fictitious name another under federal, state or common law (see Section NOTICE - This fictitious name statement expires five years individual. The Registrant(s) commenced to transact on, in the office of the County Clerk. A new Fictitious statement expires five years from the date it was filed on, in 14411, et seq., B&P Code.) Published: 09/12/15, 09/19/15, from the date it was filed on, in the office of the County Clerk. Fictitious Business Name Statement: 2015213287. The business under the fictitious business name or names listed Business Name Statement must be filed prior to that date. the office of the County Clerk. A new Fictitious Business 09/26/15 and 10/03/15. A new Fictitious Business Name Statement must be filed following person(s) is/are doing business as: East Olympic herein on: 05/09/2014. Signed: Paul Charles Homsy, The filing of this statement does not of itself authorize the Name Statement must be filed prior to that date. The filing prior to that date. The filing of this statement does not of itself Funeral Home, 4556 East Olympic Boulevard, Los Angeles President. Registrant(s) declared that all information in the use in this state of a fictitious business name in violation of of this statement does not of itself authorize the use in this Fictitious Business Name Statement: 2015230594. The authorize the use in this state of a fictitious business name CA 90022. Grupo Deco California Corporation, 707 Wilshire statement is true and correct. This statement is filed with the the rights of another under federal, state or common law state of a fictitious business name in violation of the rights of following person(s) is/are doing business as: in violation of the rights of another under federal, state or Boulevard Suite 4350, Los Angeles CA 90017. This County Clerk of Los Angeles County on: 08/26/2015. (see Section 14411, et seq., B&P Code.) Published: another under federal, state or common law (see Section Campfun-da-mentals; The Rock Basketball, 19426 Caney common law (see Section 14411, et seq., B&P Code.) business is conducted by: a corporation. The Registrant(s) NOTICE - This fictitious name statement expires five years 09/12/15, 09/19/15, 09/26/15 and 10/03/15. 14411, et seq., B&P Code.) Published: 09/12/15, 09/19/15, Ave., Carson CA 90746. Christian Dunbar, 19426 Caney Published: 09/12/15, 09/19/15, 09/26/15 and 10/03/15. commenced to transact business under the fictitious from the date it was filed on, in the office of the County Clerk. 09/26/15 and 10/03/15. Ave., Carson CA 90746; Lakeisha Dunbar, 19426 Caney business name or names listed herein on: n/a. Signed: A new Fictitious Business Name Statement must be filed Fictitious Business Name Statement: 2015228454. The Ave., Carson CA 90746. This business is conducted by: a Fictitious Business Name Statement: 2015231715. The Joseph D. Tuchmayer, Vice President. Registrant(s) prior to that date. The filing of this statement does not of itself following person(s) is/are doing business as: Makin Fictitious Business Name Statement: 2015229780. The married couple. The Registrant(s) commenced to transact following person(s) is/are doing business as: Zychronix, declared that all information in the statement is true and authorize the use in this state of a fictitious business name Automotive Software, 1050 Ingraham Street, #427, Los following person(s) is/are doing business as: LA Central business under the fictitious business name or names listed 10721 Sharp Ave., Mission Hills CA 91345. Reginald correct. This statement is filed with the County Clerk of Los in violation of the rights of another under federal, state or Angeles CA 90017. Tyler Gregory Makin, 1050 Ingraham Bakery, 3727 E. 1st St., Los Angeles CA 90063. Sabino herein on: n/a. Signed: Christian Dunbar, owner. Castro, 10721 Sharp Ave., Mission Hills CA 91345; Sylvia Angeles County on: 08/17/2015. NOTICE - This fictitious common law (see Section 14411, et seq., B&P Code.) Street, #427, Los Angeles CA 90017. This business is Martinez, 3727 E. 1st St., Los Angeles CA 90063. This Registrant(s) declared that all information in the statement is Oliva, 10721 Sharp Ave., Mission Hills CA 91345. This name statement expires five years from the date it was filed Published: 09/12/15, 09/19/15, 09/26/15 and 10/03/15. conducted by: an individual. The Registrant(s) commenced business is conducted by: an individual. The Registrant(s) true and correct. This statement is filed with the County business is conducted by: a general partnership. The on, in the office of the County Clerk. A new Fictitious to transact business under the fictitious business name or commenced to transact business under the fictitious Clerk of Los Angeles County on: 09/04/2015. NOTICE - Registrant(s) commenced to transact business under the Business Name Statement must be filed prior to that date. Fictitious Business Name Statement: 2015222612. The names listed herein on: 08/1/15. Signed: Tyler Gregory business name or names listed herein on: 10/29/2010. This fictitious name statement expires five years from the fictitious business name or names listed herein on: n/a. The filing of this statement does not of itself authorize the following person(s) is/are doing business as: Viktor Makin, owner. Registrant(s) declared that all information in Signed: Sabino Martinez, owner. Registrant(s) declared that date it was filed on, in the office of the County Clerk. A new Signed: Reginald Castro, owner/partner. Registrant(s) use in this state of a fictitious business name in violation of Phoenix; Echo Haus, 163 S. Larchmont Blvd., Los Angeles the statement is true and correct. This statement is filed with all information in the statement is true and correct. This Fictitious Business Name Statement must be filed prior to declared that all information in the statement is true and the rights of another under federal, state or common law CA 90004. Andrew Waggoner, 163 S. Larchmont Blvd., Los the County Clerk of Los Angeles County on: 09/02/2015. statement is filed with the County Clerk of Los Angeles that date. The filing of this statement does not of itself correct. This statement is filed with the County Clerk of Los (see Section 14411, et seq., B&P Code.) Published: Angeles CA 90004. This business is conducted by: an NOTICE - This fictitious name statement expires five years County on: 09/03/2015. NOTICE - This fictitious name authorize the use in this state of a fictitious business name Angeles County on: 09/08/2015. NOTICE - This fictitious 09/12/15, 09/19/15, 09/26/15 and 10/03/15. individual. The Registrant(s) commenced to transact from the date it was filed on, in the office of the County Clerk. statement expires five years from the date it was filed on, in in violation of the rights of another under federal, state or name statement expires five years from the date it was filed business under the fictitious business name or names listed A new Fictitious Business Name Statement must be filed the office of the County Clerk. A new Fictitious Business common law (see Section 14411, et seq., B&P Code.) on, in the office of the County Clerk. A new Fictitious Fictitious Business Name Statement: 2015213801. The herein on: 05/29/2014. Signed: Andrew Waggoner, owner. prior to that date. The filing of this statement does not of itself Name Statement must be filed prior to that date. The filing Published: 09/12/15, 09/19/15, 09/26/15 and 10/03/15. Business Name Statement must be filed prior to that date. following person(s) is/are doing business as: Sean Willis Registrant(s) declared that all information in the statement is authorize the use in this state of a fictitious business name of this statement does not of itself authorize the use in this The filing of this statement does not of itself authorize the Creative, 11215 Huston St. #205, North Hollywood CA true and correct. This statement is filed with the County in violation of the rights of another under federal, state or state of a fictitious business name in violation of the rights of Fictitious Business Name Statement: 2015230721. The use in this state of a fictitious business name in violation of 91601. Willis Ventures, LLC, 11215 Huston St. #205, North Clerk of Los Angeles County on: 08/26/2015. NOTICE - common law (see Section 14411, et seq., B&P Code.) another under federal, state or common law (see Section following person(s) is/are doing business as: Fomogoods, the rights of another under federal, state or common law Hollywood CA 91601. This business is conducted by: a This fictitious name statement expires five years from the Published: 09/12/15, 09/19/15, 09/26/15 and 10/03/15. 14411, et seq., B&P Code.) Published: 09/12/15, 09/19/15, 608 St. Andrews Place #500, Los Angeles CA 90005. (see Section 14411, et seq., B&P Code.) Published: limited liability company. The Registrant(s) commenced to date it was filed on, in the office of the County Clerk. A new 09/26/15 and 10/03/15. Anthony Bui, 608 St. Andrews Place #500, Los Angeles CA 09/12/15, 09/19/15, 09/26/15 and 10/03/15. transact business under the fictitious business name or Fictitious Business Name Statement must be filed prior to Fictitious Business Name Statement: 2015228324. The 90005; Courtney Bui, 608 St. Andrews Place #500, Los names listed herein on: n/a. Signed: Sean Willis, President. that date. The filing of this statement does not of itself following person(s) is/are doing business as: Fire and Fictitious Business Name Statement: 2015229915. The Angeles CA 90005. This business is conducted by: a Fictitious Business Name Statement: 2015231737. The Registrant(s) declared that all information in the statement is authorize the use in this state of a fictitious business name Brass; Film Advocate, 4640 Admiralty Way, 5th Floor, following person(s) is/are doing business as: CHB, 11687 married couple. The Registrant(s) commenced to transact following person(s) is/are doing business as: Jewels on true and correct. This statement is filed with the County in violation of the rights of another under federal, state or Marina del Rey CA 90292. Bridget Briley Ventures, LLC, Bellagio Road #8, Los Angeles CA 90049. Charles Posen, business under the fictitious business name or names listed Wilshire, 8308 Wilshire Blvd., Beverly Hills CA 90211. Clerk of Los Angeles County on: 08/17/2015. NOTICE - common law (see Section 14411, et seq., B&P Code.) 4640 Admiralty Way, 5th Floor, Marina del Rey CA 90292. 11687 Bellagio Road #8, Los Angeles CA 90049; Philip herein on: n/a. Signed: Anthony Bui, owner. Registrant(s) Primary Consulting Inc., 606 South Hill Street, #1001, Los This fictitious name statement expires five years from the Published: 09/12/15, 09/19/15, 09/26/15 and 10/03/15. This business is conducted by: a limited liability company. Posen, 11687 Bellagio Road #8, Los Angeles CA 90049. declared that all information in the statement is true and Angeles CA 90014. This business is conducted by: a date it was filed on, in the office of the County Clerk. A new The Registrant(s) commenced to transact business under This business is conducted by: a general partnership. The correct. This statement is filed with the County Clerk of Los corporation. The Registrant(s) commenced to transact Fictitious Business Name Statement must be filed prior to Fictitious Business Name Statement: 2015224502. The the fictitious business name or names listed herein on: n/a. Registrant(s) commenced to transact business under the Angeles County on: 09/04/2015. NOTICE - This fictitious business under the fictitious business name or names listed that date. The filing of this statement does not of itself following person(s) is/are doing business as: Alpha Signed: Bridget Briley, Managing Member. Registrant(s) fictitious business name or names listed herein on: n/a. name statement expires five years from the date it was filed herein on: n/a. Signed: Michael Landver, Managing authorize the use in this state of a fictitious business name Investing; AlphaInvesting, 2015 Manhattan Beach Blvd. declared that all information in the statement is true and Signed: Philip Posen, partner. Registrant(s) declared that all on, in the office of the County Clerk. A new Fictitious Member. Registrant(s) declared that all information in the in violation of the rights of another under federal, state or Suite 111, Redondo Beach CA 90278/23116 Maple Ave., correct. This statement is filed with the County Clerk of Los information in the statement is true and correct. This Business Name Statement must be filed prior to that date. statement is true and correct. This statement is filed with the common law (see Section 14411, et seq., B&P Code.) Torrance CA 90505. Fundopp Capital, Inc., 2015 Manhattan Angeles County on: 09/02/2015. NOTICE - This fictitious statement is filed with the County Clerk of Los Angeles The filing of this statement does not of itself authorize the County Clerk of Los Angeles County on: 09/08/2015. Published: 09/12/15, 09/19/15, 09/26/15 and 10/03/15. Beach Blvd. Suite 111, Redondo Beach CA 90278. This name statement expires five years from the date it was filed County on: 09/03/2015. NOTICE - This fictitious name use in this state of a fictitious business name in violation of NOTICE - This fictitious name statement expires five years business is conducted by: a corporation. The Registrant(s) on, in the office of the County Clerk. A new Fictitious statement expires five years from the date it was filed on, in the rights of another under federal, state or common law from the date it was filed on, in the office of the County Clerk. Fictitious Business Name Statement: 2015214801. The commenced to transact business under the fictitious Business Name Statement must be filed prior to that date. the office of the County Clerk. A new Fictitious Business (see Section 14411, et seq., B&P Code.) Published: A new Fictitious Business Name Statement must be filed following person(s) is/are doing business as: SDN Ventures, business name or names listed herein on: n/a. Signed: Fark The filing of this statement does not of itself authorize the Name Statement must be filed prior to that date. The filing 09/12/15, 09/19/15, 09/26/15 and 10/03/15. prior to that date. The filing of this statement does not of itself 1415 E. Carson Street #12, Carson CA 90745. Clemont Tari, CEO. Registrant(s) declared that all information in the use in this state of a fictitious business name in violation of of this statement does not of itself authorize the use in this authorize the use in this state of a fictitious business name Williams, 1415 E. Carson Street #12, Carson CA 90745. statement is true and correct. This statement is filed with the the rights of another under federal, state or common law state of a fictitious business name in violation of the rights of Fictitious Business Name Statement: 2015230723. The in violation of the rights of another under federal, state or This business is conducted by: an individual. The County Clerk of Los Angeles County on: 08/28/2015. (see Section 14411, et seq., B&P Code.) Published: another under federal, state or common law (see Section following person(s) is/are doing business as: The Long Dog common law (see Section 14411, et seq., B&P Code.) Registrant(s) commenced to transact business under the NOTICE - This fictitious name statement expires five years 09/12/15, 09/19/15, 09/26/15 and 10/03/15. 14411, et seq., B&P Code.) Published: 09/12/15, 09/19/15, Clothing Company, 608 St. Andrews Place #500, Los Published: 09/12/15, 09/19/15, 09/26/15 and 10/03/15. fictitious business name or names listed herein on: n/a. from the date it was filed on, in the office of the County Clerk. 09/26/15 and 10/03/15. Angeles CA 90005. Anthony Bui, 608 St. Andrews Place Signed: Clemont Williams, owner. Registrant(s) declared A new Fictitious Business Name Statement must be filed Fictitious Business Name Statement: 2015228455. The #500, Los Angeles CA 90005; Courtney Bui, 608 St. Fictitious Business Name Statement: 2015231742. The that all information in the statement is true and correct. This prior to that date. The filing of this statement does not of itself following person(s) is/are doing business as: Amity Fictitious Business Name Statement: 2015229917. The Andrews Place #500, Los Angeles CA 90005. This following person(s) is/are doing business as: Empire Realty statement is filed with the County Clerk of Los Angeles authorize the use in this state of a fictitious business name International; Melvin eCommerce, MISSION Online, following person(s) is/are doing business as: Agio business is conducted by: a married couple. The Investments, 269 S. Beverly Drive,#1327, Beverly Hills CA County on: 08/18/2015. NOTICE - This fictitious name in violation of the rights of another under federal, state or DIAMOND Collection, Innovation Deal, David Collection, Enterprises; Agio Consulting, Agio Distributing, Agio Registrant(s) commenced to transact business under the 90212. Davenport Investments LLC, 269 S. Beverly Drive, statement expires five years from the date it was filed on, in common law (see Section 14411, et seq., B&P Code.) Leo Super Store, Adventure Flash, Ultimate Ocean, Better Marketing, 4627 Merrill St., Torrance CA 90503. Marcelo fictitious business name or names listed herein on: n/a. #1327, Beverly Hills CA 90212. This business is conducted the office of the County Clerk. A new Fictitious Business Published: 09/12/15, 09/19/15, 09/26/15 and 10/03/15. Prime, Genius Sun, Goal Links, Easy June, King Evolution, Cacciagioni, 4627 Merrill St., Torrance CA 90503; Summer Signed: Courtney Bui, owner. Registrant(s) declared that all by: a limited liability company. The Registrant(s) Name Statement must be filed prior to that date. The filing President Express, Buffet Zone, World Export, 1313 John Cacciagioni, 4627 Merrill St., Torrance CA 90503. This information in the statement is true and correct. This commenced to transact business under the fictitious of this statement does not of itself authorize the use in this Fictitious Business Name Statement: 2015225187. The Reed Ct., City of Industry CA 91745. New Dream business is conducted by: a married couple. The statement is filed with the County Clerk of Los Angeles business name or names listed herein on: n/a. Signed: state of a fictitious business name in violation of the rights of following person(s) is/are doing business as: Linktec, 4423 International Inc., 1313 John Reed Ct., City of Industry CA Registrant(s) commenced to transact business under the County on: 09/04/2015. NOTICE - This fictitious name Dontay Adams, Manager. Registrant(s) declared that all another under federal, state or common law (see Section E. Bandini Blvd., Vernon CA 90058. Dollar Empire LLC, 91745. This business is conducted by: a corporation. The fictitious business name or names listed herein on: n/a. statement expires five years from the date it was filed on, in information in the statement is true and correct. This 14411, et seq., B&P Code.) Published: 09/12/15, 09/19/15, 4423 E. Bandini Blvd., Vernon CA 90058. This business is Registrant(s) commenced to transact business under the Signed: Marcelo Cacciagioni, owner. Registrant(s) declared the office of the County Clerk. A new Fictitious Business statement is filed with the County Clerk of Los Angeles 09/26/15 and 10/03/15. conducted by: a limited liability company. The Registrant(s) fictitious business name or names listed herein on: n/a. that all information in the statement is true and correct. This Name Statement must be filed prior to that date. The filing County on: 09/08/2015. NOTICE - This fictitious name commenced to transact business under the fictitious Signed: Gang Xiong, Secretary. Registrant(s) declared that statement is filed with the County Clerk of Los Angeles of this statement does not of itself authorize the use in this statement expires five years from the date it was filed on, in Fictitious Business Name Statement: 2015215970. The business name or names listed herein on: n/a. Signed: Wei all information in the statement is true and correct. This County on: 09/03/2015. NOTICE - This fictitious name state of a fictitious business name in violation of the rights of the office of the County Clerk. A new Fictitious Business following person(s) is/are doing business as: Smarty Kai Wu, Manager. Registrant(s) declared that all information statement is filed with the County Clerk of Los Angeles statement expires five years from the date it was filed on, in another under federal, state or common law (see Section Name Statement must be filed prior to that date. The filing Bluetooth, 6300 Variel Ave., #240, Woodland Hills CA in the statement is true and correct. This statement is filed County on: 09/02/2015. NOTICE - This fictitious name the office of the County Clerk. A new Fictitious Business 14411, et seq., B&P Code.) Published: 09/12/15, 09/19/15, of this statement does not of itself authorize the use in this 91368. Susanne Rufty, 6300 Variel Ave., #240, Woodland with the County Clerk of Los Angeles County on: statement expires five years from the date it was filed on, in Name Statement must be filed prior to that date. The filing 09/26/15 and 10/03/15. state of a fictitious business name in violation of the rights of Hills CA 91368. This business is conducted by: an 08/31/2015. NOTICE - This fictitious name statement the office of the County Clerk. A new Fictitious Business of this statement does not of itself authorize the use in this another under federal, state or common law (see Section individual. The Registrant(s) commenced to transact expires five years from the date it was filed on, in the office Name Statement must be filed prior to that date. The filing state of a fictitious business name in violation of the rights of Statement of Abandonment of Use of Fictitious Business 14411, et seq., B&P Code.) Published: 09/12/15, 09/19/15, business under the fictitious business name or names listed of the County Clerk. A new Fictitious Business Name of this statement does not of itself authorize the use in this another under federal, state or common law (see Section Name: 2015230773. Current file: 2014063078. The 09/26/15 and 10/03/15. herein on: n/a. Signed: Susanne Rufty, owner. Registrant(s) Statement must be filed prior to that date. The filing of this state of a fictitious business name in violation of the rights of 14411, et seq., B&P Code.) Published: 09/12/15, 09/19/15, following person has abandoned the use of the fictitious declared that all information in the statement is true and statement does not of itself authorize the use in this state of another under federal, state or common law (see Section 09/26/15 and 10/03/15. business name: Hugo’s Truck Repair, 7638 Manzanar Ave., Fictitious Business Name Statement: 2015231999. The correct. This statement is filed with the County Clerk of Los a fictitious business name in violation of the rights of another 14411, et seq., B&P Code.) Published: 09/12/15, 09/19/15, Pico Rivera CA 90660. Mayra Alejandra Barragan, 7638 following person(s) is/are doing business as: All Star Elite Angeles County on: 08/19/2015. NOTICE - This fictitious under federal, state or common law (see Section 14411, et 09/26/15 and 10/03/15. Fictitious Business Name Statement: 2015230244. The Manzanar Ave., Pico Rivera CA 90660; Hugo Barragan, Sports, 356 W. Santa Cruz St., San Pedro CA 90731. Jose name statement expires five years from the date it was filed seq., B&P Code.) Published: 09/12/15, 09/19/15, 09/26/15 following person(s) is/are doing business as: ABC Printing, 7638 Manzanar Ave., Pico Rivera CA 90660. The fictitious Danilo Ramirez, 356 W. Santa Cruz St., San Pedro CA on, in the office of the County Clerk. A new Fictitious and 10/03/15. Fictitious Business Name Statement: 2015228825. The 7243 Alondra Blvd., Paramount CA 90723-3954. Laura business name referred to above was filed on: 03/10/2014, 90731; Emmanuel Vargas, 5830 Green Valley Circle Apt. Business Name Statement must be filed prior to that date. following person(s) is/are doing business as: Membrezia Chang, 7243 Alondra Blvd., Paramount CA 90723-3954. in the County of Los Angeles. This business is conducted 102, Culver City CA 90230. This business is conducted by: The filing of this statement does not of itself authorize the Fictitious Business Name Statement: 2015226059. The Protecto Deco, Protecto Deco, Grupo Protecto Deco, This business is conducted by: an individual. The by: an individual. Signed: Mayra Alejandra Barragan, owner. a general partnership. The Registrant(s) commenced to use in this state of a fictitious business name in violation of following person(s) is/are doing business as: American Membresia Protecto Deco, 707 Wilshire Boulevard Suite Registrant(s) commenced to transact business under the Registrant(s) declared that all information in the statement is transact business under the fictitious business name or the rights of another under federal, state or common law Distributors, 1230 W Ofarrell St., San Pedro, CA 90732. 4350, Los Angeles CA 90017. Deco Trading Company, 707 fictitious business name or names listed herein on: n/a. true and correct. This statement is filed with the County names listed herein on: n/a. Signed: Emmanuel Vargas, (see Section 14411, et seq., B&P Code.) Published: Ashley Deluca, 1230 W Ofarrell St., San Pedro, CA 90732. Wilshire Boulevard Suite 4350, Los Angeles CA 90017. This Signed: Laura Chang, owner. Registrant(s) declared that all Clerk of Los Angeles County on: 09/04/2015. Published: General Partner. Registrant(s) declared that all information 09/12/15, 09/19/15, 09/26/15 and 10/03/15. This business is conducted by: an individual. The business is conducted by: a corporation. The Registrant(s) information in the statement is true and correct. This 09/12/15, 09/19/15, 09/26/15 and 10/03/15. in the statement is true and correct. This statement is filed Registrant(s) commenced to transact business under the commenced to transact business under the fictitious statement is filed with the County Clerk of Los Angeles with the County Clerk of Los Angeles County on: Fictitious Business Name Statement: 2015216922. The fictitious business name or names listed herein on: n/a. business name or names listed herein on: n/a. Signed: County on: 09/04/2015. NOTICE - This fictitious name Statement of Abandonment of Use of Fictitious Business 09/08/2015. NOTICE - This fictitious name statement following person(s) is/are doing business as: Deco Familia Signed: Ashley Deluca, owner. Registrant(s) declared that Joseph Tuchmayer, Vice President. Registrant(s) declared statement expires five years from the date it was filed on, in Name: 2015230787. Current file: 2014335986. The expires five years from the date it was filed on, in the office Funeral Home, Grupo Deco Familia Funeral Home, Grupo all information in the statement is true and correct. This that all information in the statement is true and correct. This the office of the County Clerk. A new Fictitious Business following person has abandoned the use of the fictitious of the County Clerk. A new Fictitious Business Name Deco Familia, 8545 East Rosecrans Avenue, Paramount statement is filed with the County Clerk of Los Angeles statement is filed with the County Clerk of Los Angeles Name Statement must be filed prior to that date. The filing business name: A&A Logistics, 7638 Manzanar Ave., Pico Statement must be filed prior to that date. The filing of this CA 90723. Grupo Deco California Corporation, 707 Wilshire County on: 08/31/2015. NOTICE - This fictitious name County on: 09/03/2015. NOTICE - This fictitious name of this statement does not of itself authorize the use in this Rivera CA 90660. Mayra Alejandra Barragan, 7638 statement does not of itself authorize the use in this state of Boulevard Suite 4350, Los Angeles CA 90017. This statement expires five years from the date it was filed on, in statement expires five years from the date it was filed on, in state of a fictitious business name in violation of the rights of Manzanar Ave., Pico Rivera CA 90660; Hugo Barragan, a fictitious business name in violation of the rights of another business is conducted by: a corporation. The Registrant(s) the office of the County Clerk. A new Fictitious Business the office of the County Clerk. A new Fictitious Business another under federal, state or common law (see Section 7638 Manzanar Ave., Pico Rivera CA 90660. The fictitious under federal, state or common law (see Section 14411, et The British Weekly, Sat. September 19, 2015 Page 16 Legal Notices seq., B&P Code.) Published: 09/12/15, 09/19/15, 09/26/15 Los Angeles, for four successive weeks prior to the Registrant(s) declared that all information in 2015223324. The following person(s) is/are was filed on, in the office of the County Clerk. the County of Los Angeles. This business is and 10/03/15. date set for hearing of said petition. the statement is true and correct. This doing business as: Koda Pictures, 4203 A new Fictitious Business Name Statement conducted by: an individual. Signed: Armine statement is filed with the County Clerk of Los Sunset Dr., Los Angeles CA 90027. Joshua must be filed prior to that date. The filing of this Kocharyan, owner. Registrant(s) declared that Fictitious Business Name Statement: 2015232301. The Angeles County on: 08/21/2015. NOTICE - Lipton, 4203 Sunset Dr., Los Angeles CA statement does not of itself authorize the use all information in the statement is true and following person(s) is/are doing business as: Apple Notary Dated : August 18, 2015. This fictitious name statement expires five 90027. This business is conducted by: an in this state of a fictitious business name in correct. This statement is filed with the County Services, 6360 Van Nuys Blv., No. 200, Van Nuys CA Mary Thornton House, Judge of the Superior Court years from the date it was filed on, in the office individual. The Registrant(s) commenced to violation of the rights of another under federal, Clerk of Los Angeles County on: 09/04/2015. 91401. Danny Bental, 6360 Van Nuys Blv., No. 200, Van ES019724 of the County Clerk. A new Fictitious Business transact business under the fictitious business state or common law (see Section 14411, et Published: 09/19/15, 09/26/15, 10/03/15 and Nuys CA 91401. This business is conducted by: an Published: 09/12/15, 09/19/15, 09/26/15 and Name Statement must be filed prior to that name or names listed herein on: n/a. Signed: seq., B&P Code.) Published: 09/19/15, 10/10/15. individual. The Registrant(s) commenced to transact 10/03/15. date. The filing of this statement does not of Joshua Lipton, owner. Registrant(s) declared 09/26/15, 10/03/15 and 10/10/15. business under the fictitious business name or names listed itself authorize the use in this state of a that all information in the statement is true and Fictitious Business Name Statement: herein on: n/a. Signed: Danny Bental, owner. Registrant(s) fictitious business name in violation of the correct. This statement is filed with the County Fictitious Business Name Statement: 2015231138. The following person(s) is/are declared that all information in the statement is true and NOTICE OF PETITION TO rights of another under federal, state or Clerk of Los Angeles County on: 08/27/2015. 2015227206. The following person(s) is/are doing business as: H.I.S., 1100 S. Hope St correct. This statement is filed with the County Clerk of Los ADMINISTER ESTATE OF: common law (see Section 14411, et seq., NOTICE - This fictitious name statement doing business as: Pomona Happy Market, 611, Los Angeles CA 90015. Baires Angeles County on: 09/08/2015. NOTICE - This fictitious SAYOKO YAMANAKA AKA B&P Code.) Published: 09/19/15, 09/26/15, expires five years from the date it was filed on, 445 W. Holt Ave., Pomona CA 91768. Moon & Enterprises Corp, 1100 S. Hope St 611, Los name statement expires five years from the date it was filed 10/03/15 and 10/10/15. in the office of the County Clerk. A new Kim Entrprise Inc., 2830 Alamitos Rd., Brea Angeles CA 90015. This business is on, in the office of the County Clerk. A new Fictitious SAYOKO SASAKI NISHIMURA Fictitious Business Name Statement must be CA 92821. This business is conducted by: a conducted by: a corporation. The Business Name Statement must be filed prior to that date. CASE NO. BP166435 Fictitious Business Name Statement: filed prior to that date. The filing of this corporation. The Registrant(s) commenced to Registrant(s) commenced to transact The filing of this statement does not of itself authorize the To all heirs, beneficiaries, creditors, 2015218372. The following person(s) is/are statement does not of itself authorize the use transact business under the fictitious business business under the fictitious business name or use in this state of a fictitious business name in violation of contingent creditors, and persons who doing business as: Goodriver, 4217 in this state of a fictitious business name in name or names listed herein on: n/a. Signed: names listed herein on: n/a. Signed: Gabriel the rights of another under federal, state or common law may otherwise be interested in the Inglewood Blvd., #310, Los Angeles CA violation of the rights of another under federal, Ki Hong Moon, President. Registrant(s) De Pamphilis, CEO. Registrant(s) declared (see Section 14411, et seq., B&P Code.) Published: WILL or estate, or both of SAYOKO 90066. Guillermo Shigeaki Yoshikawa Inugay, state or common law (see Section 14411, et declared that all information in the statement is that all information in the statement is true and 09/12/15, 09/19/15, 09/26/15 and 10/03/15. 4217 Inglewood Blvd., #310, Los Angeles CA seq., B&P Code.) Published: 09/19/15, true and correct. This statement is filed with correct. This statement is filed with the County YAMANAKA AKA SAYOKO SASAKI 90066. This business is conducted by: an 09/26/15, 10/03/15 and 10/10/15. the County Clerk of Los Angeles County on: Clerk of Los Angeles County on: 09/04/2015. Fictitious Business Name Statement: 2015232660. The NISHIMURA. individual. The Registrant(s) commenced to 09/01/2015. NOTICE - This fictitious name NOTICE - This fictitious name statement following person(s) is/are doing business as: Box Elder A PETITION FOR PROBATE has been transact business under the fictitious business Fictitious Business Name Statement: statement expires five years from the date it expires five years from the date it was filed on, Floral Design, 6209 Gentry Ave., North Hollywood CA filed by KENNY FURUICHI in the name or names listed herein on: 8/21/15. 2015224244. The following person(s) is/are was filed on, in the office of the County Clerk. in the office of the County Clerk. A new 91606. Courtney Negley, 6209 Gentry Ave., North Signed: Guillermo Shigeaki Yoshikawa doing business as: Lowrates.com, 18000 A new Fictitious Business Name Statement Fictitious Business Name Statement must be Hollywood CA 91606; Cameron Buscher, 6209 Gentry Ave., Superior Court of California, County of Inugay, owner. Registrant(s) declared that all Studebaker Road Suite 200, Cerritos CA must be filed prior to that date. The filing of this filed prior to that date. The filing of this North Hollywood CA 91606. This business is conducted by: LOS ANGELES. information in the statement is true and 90703. Sun West Mortgage Company, Inc., statement does not of itself authorize the use statement does not of itself authorize the use co-partners. The Registrant(s) commenced to transact THE PETITION FOR PROBATE correct. This statement is filed with the County 18000 Studebaker Road Suite 200, Cerritos in this state of a fictitious business name in in this state of a fictitious business name in business under the fictitious business name or names listed requests that KENNY FURUICHI be Clerk of Los Angeles County on: 08/21/2015. CA 90703. This business is conducted by: a violation of the rights of another under federal, violation of the rights of another under federal, herein on: n/a. Signed: Cameron Buscher, copartner. NOTICE - This fictitious name statement corporation. The Registrant(s) commenced to state or common law (see Section 14411, et state or common law (see Section 14411, et Registrant(s) declared that all information in the statement is appointed as personal representative to expires five years from the date it was filed on, transact business under the fictitious business seq., B&P Code.) Published: 09/19/15, seq., B&P Code.) Published: 09/19/15, true and correct. This statement is filed with the County administer the estate of the decedent. in the office of the County Clerk. A new name or names listed herein on: n/a. Signed: 09/26/15, 10/03/15 and 10/10/15. 09/26/15, 10/03/15 and 10/10/15. Clerk of Los Angeles County on: 09/08/2015. NOTICE - THE PETITION requests authority to Fictitious Business Name Statement must be Poonkuzhali a/k/a Jennifer Vallinayagam, This fictitious name statement expires five years from the administer the estate under the filed prior to that date. The filing of this Chief Operating Officer. Registrant(s) declared Fictitious Business Name Statement: Fictitious Business Name Statement: date it was filed on, in the office of the County Clerk. A new statement does not of itself authorize the use that all information in the statement is true and 2015228086. The following person(s) is/are 2015231488. The following person(s) is/are Fictitious Business Name Statement must be filed prior to Independent Administration of Estates in this state of a fictitious business name in correct. This statement is filed with the County doing business as: AP Urgent Care Center; doing business as: Strand Line Press, 23823 that date. The filing of this statement does not of itself Act . (This authority will allow the violation of the rights of another under federal, Clerk of Los Angeles County on: 08/28/2015. AP Urgent Care, 18605 E. Gale Ave., Unit Malibu Road, Suite #249, Malibu CA 90265. authorize the use in this state of a fictitious business name personal representative to take many state or common law (see Section 14411, et NOTICE - This fictitious name statement #168, City of Industry CA 91748. 1 World Howard P. Goodman, 23823 Malibu Road, in violation of the rights of another under federal, state or actions without obtaining court seq., B&P Code.) Published: 09/19/15, expires five years from the date it was filed on, Medicine Urgent Care Corp., 925 S. Garfield Suite #249, Malibu CA 90265. This business is common law (see Section 14411, et seq., B&P Code.) 09/26/15, 10/03/15 and 10/10/15. in the office of the County Clerk. A new Ave., Alhambra CA 91801. This business is conducted by: an individual. The Registrant(s) Published: 09/12/15, 09/19/15, 09/26/15 and 10/03/15. approval. Before taking certain very Fictitious Business Name Statement must be conducted by: a corporation. The commenced to transact business under the important actions, however, the Fictitious Business Name Statement: filed prior to that date. The filing of this Registrant(s) commenced to transact fictitious business name or names listed Fictitious Business Name Statement: 2015232661. The personal representative will be required 2015219098. The following person(s) is/are statement does not of itself authorize the use business under the fictitious business name or herein on: n/a. Signed: Howard P. Goodman, following person(s) is/are doing business as: AZE Holdings, to give notice to interested persons doing business as: Tailormaid, 12954 in this state of a fictitious business name in names listed herein on: n/a. Signed: owner. Registrant(s) declared that all 8383 Wilshire Boulevard, Suite 400, Beverly Hills CA 90211. Riverside Drive 201, Sherman Oaks CA violation of the rights of another under federal, Stephanie Chung, Manager. Registrant(s) information in the statement is true and AZE Properties, LLC, 8383 Wilshire Boulevard, Suite 400, unless they have waived notice or 91423. James Stewart, 12954 Riverside Drive state or common law (see Section 14411, et declared that all information in the statement is correct. This statement is filed with the County Beverly Hills CA 90211. This business is conducted by: a consented to the proposed action.) The 201, Sherman Oaks CA 91423. This business seq., B&P Code.) Published: 09/19/15, true and correct. This statement is filed with Clerk of Los Angeles County on: 09/08/2015. limited liability company. The Registrant(s) commenced to independent administration authority is conducted by: an individual. The 09/26/15, 10/03/15 and 10/10/15. the County Clerk of Los Angeles County on: NOTICE - This fictitious name statement transact business under the fictitious business name or will be granted unless an interested Registrant(s) commenced to transact 09/02/2015. NOTICE - This fictitious name expires five years from the date it was filed on, names listed herein on: 10/02/2013. Signed: Joel Laurence business under the fictitious business name or Fictitious Business Name Statement: statement expires five years from the date it in the office of the County Clerk. A new Mandel, Secretary. Registrant(s) declared that all person files an objection to the petition names listed herein on: n/a. Signed: James 2015225953. The following person(s) is/are was filed on, in the office of the County Clerk. Fictitious Business Name Statement must be information in the statement is true and correct. This and shows good cause why the court Stewart, owner. Registrant(s) declared that all doing business as: Denim & Threads; Needle A new Fictitious Business Name Statement filed prior to that date. The filing of this statement is filed with the County Clerk of Los Angeles should not grant the authority. information in the statement is true and X Spoke, Ivan + Ryan, 110 E. 9th Street Suite must be filed prior to that date. The filing of this statement does not of itself authorize the use County on: 09/08/2015. NOTICE - This fictitious name A HEARING on the petition will be held correct. This statement is filed with the County B873, Los Angeles CA 90079. Yujing Apparel statement does not of itself authorize the use in this state of a fictitious business name in statement expires five years from the date it was filed on, in Clerk of Los Angeles County on: 08/24/2015. Industry, Inc., 110 E. 9th Street Suite B873, in this state of a fictitious business name in violation of the rights of another under federal, the office of the County Clerk. A new Fictitious Business in this court as follows: 10/13/15 at NOTICE - This fictitious name statement Los Angeles CA 90079. This business is violation of the rights of another under federal, state or common law (see Section 14411, et Name Statement must be filed prior to that date. The filing 8:30AM in Dept. 79 located at 111 N. expires five years from the date it was filed on, conducted by: a corporation. The state or common law (see Section 14411, et seq., B&P Code.) Published: 09/19/15, of this statement does not of itself authorize the use in this HILL ST., LOS ANGELES, CA 90012 in the office of the County Clerk. A new Registrant(s) commenced to transact seq., B&P Code.) Published: 09/19/15, 09/26/15, 10/03/15 and 10/10/15. state of a fictitious business name in violation of the rights of IF YOU OBJECT to the granting of the Fictitious Business Name Statement must be business under the fictitious business name or 09/26/15, 10/03/15 and 10/10/15. another under federal, state or common law (see Section filed prior to that date. The filing of this names listed herein on: n/a. Signed: Hong Fictitious Business Name Statement: 14411, et seq., B&P Code.) Published: 09/12/15, 09/19/15, petition, you should appear at the statement does not of itself authorize the use Bing Ruan, Secretary. Registrant(s) declared Fictitious Business Name Statement: 2015231562. The following person(s) is/are 09/26/15 and 10/03/15. hearing and state your objections or file in this state of a fictitious business name in that all information in the statement is true and 2015228235. The following person(s) is/are doing business as: Seawide Express; Eagle written objections with the court before violation of the rights of another under federal, correct. This statement is filed with the County doing business as: Coffee Ship, 4143 W. Logistics Systems, 1511 Glenn Curtiss Street, Fictitious Business Name Statement: 2015232662. The the hearing. Your appearance may be state or common law (see Section 14411, et Clerk of Los Angeles County on: 08/31/2015. Valencia Dr. 201, Fullerton CA 92833. Hotel Carson CA 90746/1000 Abernathy Road NE seq., B&P Code.) Published: 09/19/15, following person(s) is/are doing business as: Optic Burn, NOTICE - This fictitious name statement Bethel Inc., 4143 W. Valencia Dr. 201, Suite 600, Atlanta CA 30328. AJC Logistics in person or by your attorney. 09/26/15, 10/03/15 and 10/10/15. expires five years from the date it was filed on, Fullerton CA 92833. This business is LLC, 1000 Abernathy Road NE Suite 600, 5532 Freeman Ave., La Crescenta CA 91214. Daniel S. IF YOU ARE A CREDITOR or a in the office of the County Clerk. A new conducted by: a corporation. The Atlanta CA 30328. This business is conducted Gordon, 5532 Freeman Ave., La Crescenta CA 91214. This contingent creditor of the decedent, you Fictitious Business Name Statement: Fictitious Business Name Statement must be Registrant(s) commenced to transact by: a limited liability company. The business is conducted by: an individual. The Registrant(s) must file your claim with the court and 2015219284. The following person(s) is/are filed prior to that date. The filing of this business under the fictitious business name or Registrant(s) commenced to transact doing business as: The Buzz Mage, 321 N. statement does not of itself authorize the use names listed herein on: n/a. Signed: business under the fictitious business name or commenced to transact business under the fictitious mail a copy to the personal business name or names listed herein on: n/a. Signed: Pass Ave., #6, Burbank CA 91505. Ash in this state of a fictitious business name in Christopher Frantom, President. Registrant(s) names listed herein on: n/a. Signed: Tina representative appointed by the court Sutton, 321 N. Pass Ave., #6, Burbank CA Daniel S. Gordon, director/owner. Registrant(s) declared violation of the rights of another under federal, declared that all information in the statement is Sorrels, Manager. Registrant(s) declared that 91505. This business is conducted by: an state or common law (see Section 14411, et true and correct. This statement is filed with all information in the statement is true and that all information in the statement is true and correct. This within the later of either (1) four months from the date of first issuance of letters individual. The Registrant(s) commenced to seq., B&P Code.) Published: 09/19/15, the County Clerk of Los Angeles County on: correct. This statement is filed with the County statement is filed with the County Clerk of Los Angeles transact business under the fictitious business 09/26/15, 10/03/15 and 10/10/15. 09/02/2015. NOTICE - This fictitious name Clerk of Los Angeles County on: 09/08/2015. County on: 09/08/2015. NOTICE - This fictitious name to a general personal representative, name or names listed herein on: 2005. statement expires five years from the date it NOTICE - This fictitious name statement statement expires five years from the date it was filed on, in as defined in section 58(b) of the Signed: Ash Sutton, owner. Registrant(s) Fictitious Business Name Statement: was filed on, in the office of the County Clerk. expires five years from the date it was filed on, the office of the County Clerk. A new Fictitious Business California Probate Code, or (2) 60 days declared that all information in the statement is 2015226067. The following person(s) is/are A new Fictitious Business Name Statement in the office of the County Clerk. A new true and correct. This statement is filed with Name Statement must be filed prior to that date. The filing from the date of mailing or personal doing business as: European Automotive must be filed prior to that date. The filing of this Fictitious Business Name Statement must be the County Clerk of Los Angeles County on: Imports, 11845 W. Olympic Blvd., #1245, Los statement does not of itself authorize the use filed prior to that date. The filing of this of this statement does not of itself authorize the use in this delivery to you of a notice under section 08/24/2015. NOTICE - This fictitious name Angeles CA 90064. Lilian Lewis, Trustee of in this state of a fictitious business name in statement does not of itself authorize the use state of a fictitious business name in violation of the rights of 9052 of the California Probate Code. statement expires five years from the date it the David and Lilian Lewis Living Trust, 11845 violation of the rights of another under federal, in this state of a fictitious business name in another under federal, state or common law (see Section Other California statutes and legal was filed on, in the office of the County Clerk. W. Olympic Blvd., #1245, Los Angeles CA state or common law (see Section 14411, et violation of the rights of another under federal, 14411, et seq., B&P Code.) Published: 09/12/15, 09/19/15, authority may affect your rights as a A new Fictitious Business Name Statement 90064; David Lewis, Trustee of the David and seq., B&P Code.) Published: 09/19/15, state or common law (see Section 14411, et 09/26/15 and 10/03/15. must be filed prior to that date. The filing of this Lilian Lewis Living Trust, 11845 W. Olympic 09/26/15, 10/03/15 and 10/10/15. seq., B&P Code.) Published: 09/19/15, creditor. You may want to consult with statement does not of itself authorize the use Blvd., #1245, Los Angeles CA 90064. This 09/26/15, 10/03/15 and 10/10/15. an attorney knowledgeable in California in this state of a fictitious business name in Fictitious Business Name Statement: 2015232807. The business is conducted by: a trust. The Fictitious Business Name Statement: law. violation of the rights of another under federal, Registrant(s) commenced to transact 2015228328. The following person(s) is/are Fictitious Business Name Statement: following person(s) is/are doing business as: South Lake state or common law (see Section 14411, et Imports, 938 S. Lake St., Unit 409, Los Angeles CA 90006. YOU MAY EXAMINE the file kept by the business under the fictitious business name or doing business as: Sports Preparation 2015232103. The following person(s) is/are seq., B&P Code.) Published: 09/19/15, names listed herein on: July 13, 2015. Signed: Institute, 15570 Hesby Street, Encino CA doing business as: Powwow; PowwowLA, Denis Antonov, 938 S. Lake St., Unit 409, Los Angeles CA court. If you are a person interested in 09/26/15, 10/03/15 and 10/10/15. 90006. This business is conducted by: an individual. The David Lewis, Trustee of the David and Lilian 91436. Taylor Shipley, 15570 Hesby Street, 3451 Loma Lada Drive, Los Angeles CA the estate, you may file with the court a Lewis Living Trust. Registrant(s) declared that Encino CA 91436; Oscar Bellfield, 3983 90065. The Imagists, Inc., 3451 Loma Lada Registrant(s) commenced to transact business under the Fictitious Business Name Statement: fictitious business name or names listed herein on: n/a. Request for Special Notice (form all information in the statement is true and Degnan Blvd., Los Angeles CA 90008. This Drive, Los Angeles CA 90065. This business DE-154) of the filing of an inventory and 2015219285. The following person(s) is/are correct. This statement is filed with the County business is conducted by: a general is conducted by: a corporation. The Signed: Denis Antonov, owner. Registrant(s) declared that doing business as: The Liberated Actor, 321 all information in the statement is true and correct. This Clerk of Los Angeles County on: 08/31/2015. partnership. The Registrant(s) commenced to Registrant(s) commenced to transact appraisal of estate assets or of any N. Pass Ave., #6, Burbank CA 91505. Ash NOTICE - This fictitious name statement transact business under the fictitious business business under the fictitious business name or statement is filed with the County Clerk of Los Angeles petition or account as provided in Sutton, 321 N. Pass Ave., #6, Burbank CA County on: 09/09/2015. NOTICE - This fictitious name expires five years from the date it was filed on, name or names listed herein on: n/a. Signed: names listed herein on: n/a. Signed: Probate Code section 1250. A Request 91505; Alice Fulks, 321 N. Pass Ave., #6, in the office of the County Clerk. A new Taylor Shipley, Partner. Registrant(s) declared Christophe Galland, CEO. Registrant(s) statement expires five years from the date it was filed on, in Burbank CA 91505; Jaime Wollrab, 321 N. the office of the County Clerk. A new Fictitious Business for Special Notice form is available from Fictitious Business Name Statement must be that all information in the statement is true and declared that all information in the statement is Pass Ave., #6, Burbank CA 91505. This filed prior to that date. The filing of this correct. This statement is filed with the County true and correct. This statement is filed with Name Statement must be filed prior to that date. The filing the court clerk. business is conducted by: a general of this statement does not of itself authorize the use in this statement does not of itself authorize the use Clerk of Los Angeles County on: 09/02/2015. the County Clerk of Los Angeles County on: Attorney for Petitioner partnership. The Registrant(s) commenced to in this state of a fictitious business name in NOTICE - This fictitious name statement 09/08/2015. NOTICE - This fictitious name state of a fictitious business name in violation of the rights of transact business under the fictitious business another under federal, state or common law (see Section EDGAR SAENZ - SBN 126270 violation of the rights of another under federal, expires five years from the date it was filed on, statement expires five years from the date it LAW OFFICE OF EDGAR SAENZ name or names listed herein on: 2014. state or common law (see Section 14411, et in the office of the County Clerk. A new was filed on, in the office of the County Clerk. 14411, et seq., B&P Code.) Published: 09/12/15, 09/19/15, Signed: Ash Sutton, partner. Registrant(s) 09/26/15 and 10/03/15. seq., B&P Code.) Published: 09/19/15, Fictitious Business Name Statement must be A new Fictitious Business Name Statement 8921 S SEPULVEDA BLVD STE 101 declared that all information in the statement is 09/26/15, 10/03/15 and 10/10/15. filed prior to that date. The filing of this must be filed prior to that date. The filing of this LOS ANGELES CA 90045 true and correct. This statement is filed with statement does not of itself authorize the use statement does not of itself authorize the use Order to Show Cause for Change of Name 9/19, 9/26, 10/3/15 the County Clerk of Los Angeles County on: Fictitious Business Name Statement: in this state of a fictitious business name in in this state of a fictitious business name in CNS-2794931# 08/24/2015. NOTICE - This fictitious name 2015226814. The following person(s) is/are violation of the rights of another under federal, violation of the rights of another under federal, SUPERIOR COURT OF CALIFORNIA, COUNTY statement expires five years from the date it doing business as: Vivor, 6909 Ferncroft Ave., state or common law (see Section 14411, et state or common law (see Section 14411, et OF LOS ANGELES was filed on, in the office of the County Clerk. San Gabriel CA 91775. Steven Kuo, 6909 seq., B&P Code.) Published: 09/19/15, seq., B&P Code.) Published: 09/19/15, Fictitious Business Name Statement: A new Fictitious Business Name Statement Ferncroft Ave., San Gabriel CA 91775. This 09/26/15, 10/03/15 and 10/10/15. 09/26/15, 10/03/15 and 10/10/15. Superior Court North Central District 2015217171. The following person(s) is/are must be filed prior to that date. The filing of this business is conducted by: an individual. The 300 East Olive Avenue doing business as: Andy Jr Delivery, 9601 Otis statement does not of itself authorize the use Registrant(s) commenced to transact Fictitious Business Name Statement: Fictitious Business Name Statement: Burbank, CA 91502 Street Suite B, South Gate CA 90280. Andres in this state of a fictitious business name in business under the fictitious business name or 2015230172. The following person(s) is/are 2015232509. The following person(s) is/are Martinez, 9601 Otis Street Suite B, South violation of the rights of another under federal, names listed herein on: n/a. Signed: Steven doing business as: United Vapers Network, doing business as: Good Time Parties, 26119 IFFANY ITCHELL Gate CA 90280. This business is conducted state or common law (see Section 14411, et Kuo, owner. Registrant(s) declared that all 2718 W. Burbank Blvd., Burbank CA 91505. Kenrose Circle CC, Calabasas CA 91302. In the Matter of the Petition of T M , by: an individual. The Registrant(s) an adult over the age of 18 years. seq., B&P Code.) Published: 09/19/15, information in the statement is true and Caught the Vapors, LLC, 2718 W. Burbank Mindy Feldman, 26119 Kenrose Circle CC, commenced to transact business under the 09/26/15, 10/03/15 and 10/10/15. correct. This statement is filed with the County Blvd., Burbank CA 91505. This business is Calabasas CA 91302; Christopher Wilson, Date: October 23, 2015. Time: 8.30am, in Dept. fictitious business name or names listed Clerk of Los Angeles County on: 09/01/2015. conducted by: a limited liability company. The 26119 Kenrose Circle CC, Calabasas CA NCB-A herein on: n/a. Signed: Andres Martinez, Fictitious Business Name Statement: NOTICE - This fictitious name statement Registrant(s) commenced to transact 91302. This business is conducted by: owner. Registrant(s) declared that all 2015219286. The following person(s) is/are expires five years from the date it was filed on, business under the fictitious business name or co-partners. The Registrant(s) commenced to It appearing that the following person whose name information in the statement is true and doing business as: Crash Cinematography, in the office of the County Clerk. A new names listed herein on: n/a. Signed: Angela transact business under the fictitious business IFFANY correct. This statement is filed with the County 321 N. Pass Ave., #6, Burbank CA 91505. Ash Fictitious Business Name Statement must be Bigalbal, Managing Member. Registrant(s) name or names listed herein on: n/a. Signed: is to be changed is over 18 years of age: T Clerk of Los Angeles County on: 08/20/2015. MITCHELL . And a petition for change of names Sutton, 321 N. Pass Ave., #6, Burbank CA filed prior to that date. The filing of this declared that all information in the statement is Mindy Feldman, partner. Registrant(s) NOTICE - This fictitious name statement 91505; Christopher Pelton, 321 N. Pass Ave., statement does not of itself authorize the use true and correct. This statement is filed with declared that all information in the statement is having been duly filed with the clerk of this Court, expires five years from the date it was filed on, #6, Burbank CA 91505. This business is in this state of a fictitious business name in the County Clerk of Los Angeles County on: true and correct. This statement is filed with and it appearing from said petition that said in the office of the County Clerk. A new conducted by: a general partnership. The violation of the rights of another under federal, 09/04/2015. NOTICE - This fictitious name the County Clerk of Los Angeles County on: petitioners desire to have their name changed from Fictitious Business Name Statement must be Registrant(s) commenced to transact state or common law (see Section 14411, et statement expires five years from the date it 09/08/2015. NOTICE - This fictitious name TIFFANY MITCHELL to TIFFANY MARIE HERNANDEZ . filed prior to that date. The filing of this business under the fictitious business name or seq., B&P Code.) Published: 09/19/15, was filed on, in the office of the County Clerk. statement expires five years from the date it statement does not of itself authorize the use names listed herein on: 2015. Signed: Ash 09/26/15, 10/03/15 and 10/10/15. A new Fictitious Business Name Statement was filed on, in the office of the County Clerk. IT IS HEREBY ORDERED that all persons in this state of a fictitious business name in interested in this matter appear before the above Sutton, partner. Registrant(s) declared that all must be filed prior to that date. The filing of this A new Fictitious Business Name Statement violation of the rights of another under federal, information in the statement is true and Fictitious Business Name Statement: statement does not of itself authorize the use must be filed prior to that date. The filing of this entitled court to show cause, if any, why the petition state or common law (see Section 14411, et correct. This statement is filed with the County 2015226939. The following person(s) is/are in this state of a fictitious business name in statement does not of itself authorize the use for change of name(s) should not be granted. seq., B&P Code.) Published: 09/19/15, Clerk of Los Angeles County on: 08/24/2015. doing business as: Anchor Financial Services, violation of the rights of another under federal, in this state of a fictitious business name in Any person objecting to the name changes 09/26/15, 10/03/15 and 10/10/15. NOTICE - This fictitious name statement 5055 Whittier Blvd., Los Angeles CA 90022. state or common law (see Section 14411, et violation of the rights of another under federal, described above must file a written objection that expires five years from the date it was filed on, San Fernando Auto Sales, Inc., 16319 seq., B&P Code.) Published: 09/19/15, state or common law (see Section 14411, et Fictitious Business Name Statement: in the office of the County Clerk. A new Plummer St., North Hills CA 91343. This 09/26/15, 10/03/15 and 10/10/15. seq., B&P Code.) Published: 09/19/15, includes the reasons for the objection at least two 2015217761. The following person(s) is/are court days before the matter is scheduled to be Fictitious Business Name Statement must be business is conducted by: a corporation. The 09/26/15, 10/03/15 and 10/10/15. doing business as: Toblue; Goodgirlshop1, filed prior to that date. The filing of this Registrant(s) commenced to transact Statement of Abandonment of Use of heard and must appear at the hearing to show Tivani, Tivani Jewelry, 14010 Captains Row statement does not of itself authorize the use business under the fictitious business name or Fictitious Business Name: 2015230987. Fictitious Business Name Statement: cause why the petition should not be granted. If no Apt. 340, Marina del Rey CA 90292. Sara in this state of a fictitious business name in names listed herein on: n/a. Signed: Adolfo de Current file: 2013155867. The following 2015233292. The following person(s) is/are written objection is timely filed, the court may grant Chang, 14010 Captains Row Apt. 340, Marina violation of the rights of another under federal, La Vina, Vice President. Registrant(s) person has abandoned the use of the fictitious doing business as: Fun Catcher Photo Booth, the petition without a hearing. del Rey CA 90292. This business is state or common law (see Section 14411, et declared that all information in the statement is business name: Armine Kocharyan Tutoring, 2109 N. Kenwood St., Burbank CA 91505. conducted by: an individual. The Registrant(s) seq., B&P Code.) Published: 09/19/15, true and correct. This statement is filed with 7000 Matilija Ave. Van Nuys CA 91405. Mylene Tomolonis, 2109 N. Kenwood St., IT IS FURTHER ORDERED that a copy of this commenced to transact business under the order be published in the British Weekly, a 09/26/15, 10/03/15 and 10/10/15. the County Clerk of Los Angeles County on: Armine Kocharyan, 7000 Matilija Ave. Van Burbank CA 91505; Michael Tomolonis Jr., fictitious business name or names listed 09/01/2015. NOTICE - This fictitious name Nuys CA 91405. The fictitious business name 2109 N. Kenwood St., Burbank CA 91505. newspaper of general circulation for the County of herein on: n/a. Signed: Sara Chang, owner. Fictitious Business Name Statement: statement expires five years from the date it referred to above was filed on: 07/26/2013, in This business is conducted by: a married The British Weekly, Sat. September 19, 2015 Page 17 Legal Notices couple. The Registrant(s) commenced to NOTICE - This fictitious name statement in the office of the County Clerk. A new Palos Verdes CA 90275. This business is state or common law (see Section 14411, et transact business under the fictitious business Fictitious Business Name Statement: expires five years from the date it was filed on, Fictitious Business Name Statement must be conducted by: a married couple. The seq., B&P Code.) Published: 09/19/15, name or names listed herein on: n/a. Signed: 2015234641. The following person(s) is/are in the office of the County Clerk. A new filed prior to that date. The filing of this Registrant(s) commenced to transact 09/26/15, 10/03/15 and 10/10/15. Mylene Tomolonis, wife. Registrant(s) doing business as: Classic Gerrys, 447 S. Fictitious Business Name Statement must be statement does not of itself authorize the use business under the fictitious business name or declared that all information in the statement is Doheny Dr., Beverly Hills CA 90211. Gerardo filed prior to that date. The filing of this in this state of a fictitious business name in names listed herein on: n/a. Signed: Valerie Fictitious Business Name Statement: true and correct. This statement is filed with Gonzalez Jr., 15316 Villaba Rd., Fontana CA statement does not of itself authorize the use violation of the rights of another under federal, Berg, co-owner. Registrant(s) declared that all 2015237676. The following person(s) is/are the County Clerk of Los Angeles County on: 92337; Gerardo Lopez Nuno, 15316 Villaba in this state of a fictitious business name in state or common law (see Section 14411, et information in the statement is true and doing business as: Falcon Arte Calado, 14521 09/09/2015. NOTICE - This fictitious name Rd., Fontana CA 92337; Alina Vartazarian, violation of the rights of another under federal, seq., B&P Code.) Published: 09/19/15, correct. This statement is filed with the County Garfield Ave., Paramount CA 90723. Falcon statement expires five years from the date it 447 S. Doheny Dr., Beverly Hills CA 90211. state or common law (see Section 14411, et 09/26/15, 10/03/15 and 10/10/15. Clerk of Los Angeles County on: 09/14/2015. Arte Calado, Inc., 14521 Garfield Ave., was filed on, in the office of the County Clerk. This business is conducted by: a general seq., B&P Code.) Published: 09/19/15, NOTICE - This fictitious name statement Paramount CA 90723. This business is A new Fictitious Business Name Statement partnership. The Registrant(s) commenced to 09/26/15, 10/03/15 and 10/10/15. Fictitious Business Name Statement: expires five years from the date it was filed on, conducted by: a corporation. The must be filed prior to that date. The filing of this transact business under the fictitious business 2015236070. The following person(s) is/are in the office of the County Clerk. A new Registrant(s) commenced to transact statement does not of itself authorize the use name or names listed herein on: n/a. Signed: Fictitious Business Name Statement: doing business as: Global Giggles, 30235 Via Fictitious Business Name Statement must be business under the fictitious business name or in this state of a fictitious business name in Gerardo Gonzalez Jr., General Partner. 2015235940. The following person(s) is/are Victoria, Rancho Palos Verdes CA 90275. filed prior to that date. The filing of this names listed herein on: n/a. Signed: Juan violation of the rights of another under federal, Registrant(s) declared that all information in doing business as: The Long Beach Playaz; Freedom Marketing, LLC, 30235 Via Victoria, statement does not of itself authorize the use Falcon Mascorro, CEO. Registrant(s) state or common law (see Section 14411, et the statement is true and correct. This Playaz International, 835 Locust Ave., Unit Rancho Palos Verdes CA 90275. This in this state of a fictitious business name in declared that all information in the statement is seq., B&P Code.) Published: 09/19/15, statement is filed with the County Clerk of Los 130, Long Beach CA 90813. Terence business is conducted by: a limited liability violation of the rights of another under federal, true and correct. This statement is filed with 09/26/15, 10/03/15 and 10/10/15. Angeles County on: 09/10/2015. NOTICE - Sampson Sr., 835 Locust Ave., Unit 130, Long company. The Registrant(s) commenced to state or common law (see Section 14411, et the County Clerk of Los Angeles County on: This fictitious name statement expires five Beach CA 90813. This business is conducted transact business under the fictitious business seq., B&P Code.) Published: 09/19/15, 09/14/2015. NOTICE - This fictitious name Fictitious Business Name Statement: years from the date it was filed on, in the office by: an individual. The Registrant(s) name or names listed herein on: July 15, 09/26/15, 10/03/15 and 10/10/15. statement expires five years from the date it 2015233782. The following person(s) is/are of the County Clerk. A new Fictitious Business commenced to transact business under the 1989. Signed: Stephen David Chapkis, was filed on, in the office of the County Clerk. doing business as: Triple Crown Foundations Name Statement must be filed prior to that fictitious business name or names listed Managing Member. Registrant(s) declared Fictitious Business Name Statement: A new Fictitious Business Name Statement Inc., 5741 Carlton Way #311, Los Angeles CA date. The filing of this statement does not of herein on: n/a. Signed: Terence Sampson Sr, that all information in the statement is true and 2015237065. The following person(s) is/are must be filed prior to that date. The filing of this 90028. Fairy Forest, Inc., 5741 Carlton Way itself authorize the use in this state of a owner. Registrant(s) declared that all correct. This statement is filed with the County doing business as: Panorama City Dental, statement does not of itself authorize the use #311, Los Angeles CA 90028. This business is fictitious business name in violation of the information in the statement is true and Clerk of Los Angeles County on: 09/11/2015. 13549 Roscoe Blvd., Panorama City CA in this state of a fictitious business name in conducted by: a corporation. The rights of another under federal, state or correct. This statement is filed with the County NOTICE - This fictitious name statement 91402. Ebi Nikjoo Dental Corp., 13549 violation of the rights of another under federal, Registrant(s) commenced to transact common law (see Section 14411, et seq., B&P Clerk of Los Angeles County on: 09/11/2015. expires five years from the date it was filed on, Roscoe Blvd., Panorama City CA 91402. This state or common law (see Section 14411, et business under the fictitious business name or Code.) Published: 09/19/15, 09/26/15, NOTICE - This fictitious name statement in the office of the County Clerk. A new business is conducted by: a corporation. The seq., B&P Code.) Published: 09/19/15, names listed herein on: n/a. Signed: Mie Inui, 10/03/15 and 10/10/15. expires five years from the date it was filed on, Fictitious Business Name Statement must be Registrant(s) commenced to transact 09/26/15, 10/03/15 and 10/10/15. President. Registrant(s) declared that all in the office of the County Clerk. A new filed prior to that date. The filing of this business under the fictitious business name or information in the statement is true and Fictitious Business Name Statement: Fictitious Business Name Statement must be statement does not of itself authorize the use names listed herein on: 09/01/2015. Signed: Statement of Abandonment of Use of correct. This statement is filed with the County 2015234750. The following person(s) is/are filed prior to that date. The filing of this in this state of a fictitious business name in Ebi Nikjoo, CEO. Registrant(s) declared that Fictitious Business Name: 2015237681. Clerk of Los Angeles County on: 09/09/2015. doing business as: Style Grace Digital Design, statement does not of itself authorize the use violation of the rights of another under federal, all information in the statement is true and Current file: 2015008472. The following NOTICE - This fictitious name statement 622 N. Plymouth Blvd. Apt. 8, Los Angeles CA in this state of a fictitious business name in state or common law (see Section 14411, et correct. This statement is filed with the County person has abandoned the use of the fictitious expires five years from the date it was filed on, 90004. Gracy Leslie Abbott, 622 N. Plymouth violation of the rights of another under federal, seq., B&P Code.) Published: 09/19/15, Clerk of Los Angeles County on: 09/14/2015. business name: Falcon Arte Calado, 752 E. in the office of the County Clerk. A new Blvd. Apt. 8, Los Angeles CA 90004. This state or common law (see Section 14411, et 09/26/15, 10/03/15 and 10/10/15. NOTICE - This fictitious name statement 59th St., Los Angeles CA 90001; Alicia Fictitious Business Name Statement must be business is conducted by: an individual. The seq., B&P Code.) Published: 09/19/15, expires five years from the date it was filed on, Mendez Lopez, 752 E. 59th St., Los Angeles filed prior to that date. The filing of this Registrant(s) commenced to transact 09/26/15, 10/03/15 and 10/10/15. Fictitious Business Name Statement: in the office of the County Clerk. A new CA 90001. The fictitious business name statement does not of itself authorize the use business under the fictitious business name or 2015236071. The following person(s) is/are Fictitious Business Name Statement must be referred to above was filed on: 01/12/2015, in in this state of a fictitious business name in names listed herein on: n/a. Signed: Gracy Fictitious Business Name Statement: doing business as: Tostada Music, 20933 filed prior to that date. The filing of this the County of Los Angeles. This business is violation of the rights of another under federal, Leslie Abbott, owner. Registrant(s) declared 2015236000. The following person(s) is/are Tomlee Avenue, Torrance CA 90503. Raul statement does not of itself authorize the use conducted by: a general partnership. Signed: state or common law (see Section 14411, et that all information in the statement is true and doing business as: Little Birds Co, 11265 Matute, 20933 Tomlee Avenue, Torrance CA in this state of a fictitious business name in Alicia Mendez Lopez, partner. Registrant(s) seq., B&P Code.) Published: 09/19/15, correct. This statement is filed with the County Morrison St., 205, North Hollywood CA 91601. 90503. This business is conducted by: an violation of the rights of another under federal, declared that all information in the statement is 09/26/15, 10/03/15 and 10/10/15. Clerk of Los Angeles County on: 09/10/2015. Kateryna Dove, 11265 Morrison St., 205, individual. The Registrant(s) commenced to state or common law (see Section 14411, et true and correct. This statement is filed with NOTICE - This fictitious name statement North Hollywood CA 91601. This business is transact business under the fictitious business seq., B&P Code.) Published: 09/19/15, the County Clerk of Los Angeles County on: Fictitious Business Name Statement: expires five years from the date it was filed on, conducted by: an individual. The Registrant(s) name or names listed herein on: n/a. Signed: 09/26/15, 10/03/15 and 10/10/15. 09/14/2015. Published: 09/19/15, 09/26/15, 2015233835. The following person(s) is/are in the office of the County Clerk. A new commenced to transact business under the Raul Matute, owner. Registrant(s) declared 10/03/15 and 10/10/15. doing business as: Mandolph + Sons, 4842 Fictitious Business Name Statement must be fictitious business name or names listed that all information in the statement is true and Fictitious Business Name Statement: Paramount Blvd., Lakewood CA 90712/PO filed prior to that date. The filing of this herein on: n/a. Signed: Kateryna Dove, owner. correct. This statement is filed with the County 2015237399. The following person(s) is/are Fictitious Business Name Statement: Box 113, Chino Hills CA 91709. William L. statement does not of itself authorize the use Registrant(s) declared that all information in Clerk of Los Angeles County on: 09/11/2015. doing business as: Hazmecaso Solutions; 2015238140. The following person(s) is/are Mandolph, 18020 Prairie St., Chino Hills CA in this state of a fictitious business name in the statement is true and correct. This NOTICE - This fictitious name statement Latin Food and Beverage Co., 1105 E. 8th doing business as: Sunkit, 6 Fleet Street Unit 91709. This business is conducted by: an violation of the rights of another under federal, statement is filed with the County Clerk of Los expires five years from the date it was filed on, Street, Los Angeles CA 90021. Hazmecaso 202, Marina del Rey CA 90292. Delphine Le individual. The Registrant(s) commenced to state or common law (see Section 14411, et Angeles County on: 09/11/2015. NOTICE - in the office of the County Clerk. A new Solutions, Inc., 1105 E. 8th Street, Los Feuvre, 6 Fleet Street Unit 202, Marina del transact business under the fictitious business seq., B&P Code.) Published: 09/19/15, This fictitious name statement expires five Fictitious Business Name Statement must be Angeles CA 90021. This business is Rey CA 90292. This business is conducted by: name or names listed herein on: 3/24/15. 09/26/15, 10/03/15 and 10/10/15. years from the date it was filed on, in the office filed prior to that date. The filing of this conducted by: a corporation. The an individual. The Registrant(s) commenced Signed: William L. Mandolph, owner. of the County Clerk. A new Fictitious Business statement does not of itself authorize the use Registrant(s) commenced to transact to transact business under the fictitious Registrant(s) declared that all information in Fictitious Business Name Statement: Name Statement must be filed prior to that in this state of a fictitious business name in business under the fictitious business name or business name or names listed herein on: n/a. the statement is true and correct. This 2015234947. The following person(s) is/are date. The filing of this statement does not of violation of the rights of another under federal, names listed herein on: n/a. Signed: John Signed: Delphine Le Feuvre, owner. statement is filed with the County Clerk of Los doing business as: Homecook’d, 920 Venice itself authorize the use in this state of a state or common law (see Section 14411, et Reynoso, President. Registrant(s) declared Registrant(s) declared that all information in Angeles County on: 09/09/2015. NOTICE - Blvd. Apt. 220, Venice CA 90291. Jessica fictitious business name in violation of the seq., B&P Code.) Published: 09/19/15, that all information in the statement is true and the statement is true and correct. This This fictitious name statement expires five Chow, 920 Venice Blvd. Apt. 220, Venice CA rights of another under federal, state or 09/26/15, 10/03/15 and 10/10/15. correct. This statement is filed with the County statement is filed with the County Clerk of Los years from the date it was filed on, in the office 90291; Theodora Yang, 3656 Westwood common law (see Section 14411, et seq., B&P Clerk of Los Angeles County on: 09/14/2015. Angeles County on: 09/15/2015. NOTICE - of the County Clerk. A new Fictitious Business Blvd., Apt. 101, Los Angeles CA 90034. This Code.) Published: 09/19/15, 09/26/15, Fictitious Business Name Statement: NOTICE - This fictitious name statement This fictitious name statement expires five Name Statement must be filed prior to that business is conducted by: a general 10/03/15 and 10/10/15. 2015236073. The following person(s) is/are expires five years from the date it was filed on, years from the date it was filed on, in the office date. The filing of this statement does not of partnership. The Registrant(s) commenced to doing business as: IRS Pro; Mason Ensley, in the office of the County Clerk. A new of the County Clerk. A new Fictitious Business itself authorize the use in this state of a transact business under the fictitious business Statement of Abandonment of Use of Huntly, 1976 S. La Cienega Blvd., #267, Los Fictitious Business Name Statement must be Name Statement must be filed prior to that fictitious business name in violation of the name or names listed herein on: n/a. Signed: Fictitious Business Name: 2015236007. Angeles CA 90034. Acolar LLC, 1976 S. La filed prior to that date. The filing of this date. The filing of this statement does not of rights of another under federal, state or Jessica Chow, partner. Registrant(s) declared Current file: 2015096461. The following Cienega Blvd., #267, Los Angeles CA 90034. statement does not of itself authorize the use itself authorize the use in this state of a common law (see Section 14411, et seq., B&P that all information in the statement is true and person has abandoned the use of the fictitious This business is conducted by: a limited in this state of a fictitious business name in fictitious business name in violation of the Code.) Published: 09/19/15, 09/26/15, correct. This statement is filed with the County business name: Access Massage liability company. The Registrant(s) violation of the rights of another under federal, rights of another under federal, state or 10/03/15 and 10/10/15. Clerk of Los Angeles County on: 09/10/2015. Professionals, 531A No. Hollywood Way commenced to transact business under the state or common law (see Section 14411, et common law (see Section 14411, et seq., B&P NOTICE - This fictitious name statement #188, Burbank CA 91505. G. Monster Inc., fictitious business name or names listed seq., B&P Code.) Published: 09/19/15, Code.) Published: 09/19/15, 09/26/15, Fictitious Business Name Statement: expires five years from the date it was filed on, 531A No. Hollywood Way #188, Burbank CA herein on: August 18, 2015. Signed: Payam 09/26/15, 10/03/15 and 10/10/15. 10/03/15 and 10/10/15. 2015233836. The following person(s) is/are in the office of the County Clerk. A new 91505; Collaborative Project Solutions, 531A Zarrabizadeh, Managing Member. doing business as: Endorffeine, 727 N. Fictitious Business Name Statement must be No. Hollywood Way #167, Burbank CA 91505. Registrant(s) declared that all information in Fictitious Business Name Statement: Fictitious Business Name Statement: Broadway Suite 127, Los Angeles CA 90012. filed prior to that date. The filing of this The fictitious business name referred to above the statement is true and correct. This 2015237546. The following person(s) is/are 2015238766. The following person(s) is/are Endorffeine LLC, 7533 Laurelgrove Ct., N. statement does not of itself authorize the use was filed on: 04/09/2015, in the County of Los statement is filed with the County Clerk of Los doing business as: Expert Threading, 2214 E. doing business as: Pocketknife Productions, Hollywood CA 91605. This business is in this state of a fictitious business name in Angeles. This business is conducted by: a Angeles County on: 09/11/2015. NOTICE - Colorado Blvd., Pasadena CA 91107. Dharma 229 Bicknell Ave. #107, Santa Monica CA conducted by: a limited liability company. The violation of the rights of another under federal, general partnership. Signed: Amanda Orosz, This fictitious name statement expires five Laxmi Mali Malakar, 109 S. Almansor St. Apt. 90405. David Strumpf, 229 Bicknell Ave. Registrant(s) commenced to transact state or common law (see Section 14411, et CEO, Collaborative Project Solutions. years from the date it was filed on, in the office 35, Alhambra CA 91801; Sujata Shrestha, 109 #107, Santa Monica CA 90405. This business business under the fictitious business name or seq., B&P Code.) Published: 09/19/15, Registrant(s) declared that all information in of the County Clerk. A new Fictitious Business S. Almansor St. Apt. 35, Alhambra CA 91801. is conducted by: an individual. The names listed herein on: 08/28/2015. Signed: 09/26/15, 10/03/15 and 10/10/15. the statement is true and correct. This Name Statement must be filed prior to that This business is conducted by: a general Registrant(s) commenced to transact Jack Benchakul, CEO. Registrant(s) declared statement is filed with the County Clerk of Los date. The filing of this statement does not of partnership. The Registrant(s) commenced to business under the fictitious business name or that all information in the statement is true and Fictitious Business Name Statement: Angeles County on: 09/11/2015. Published: itself authorize the use in this state of a transact business under the fictitious business names listed herein on: 8/01/13. Signed: correct. This statement is filed with the County 2015235421. The following person(s) is/are 09/19/15, 09/26/15, 10/03/15 and 10/10/15. fictitious business name in violation of the name or names listed herein on: n/a. Signed: David Strumpf, owner. Registrant(s) declared Clerk of Los Angeles County on: 09/09/2015. doing business as: Center For rights of another under federal, state or Dharma Laxmi Mali Malakar, partner. that all information in the statement is true and NOTICE - This fictitious name statement Communicative Development, 27943 Smyth Statement of Abandonment of Use of common law (see Section 14411, et seq., B&P Registrant(s) declared that all information in correct. This statement is filed with the County expires five years from the date it was filed on, Drive, Suite 107, Valencia CA 91355. The Fictitious Business Name: 2015236008. Code.) Published: 09/19/15, 09/26/15, the statement is true and correct. This Clerk of Los Angeles County on: 09/15/2015. in the office of the County Clerk. A new McKinney Group, LLC, 27943 Smyth Drive, Current file: 2015096463. The following 10/03/15 and 10/10/15. statement is filed with the County Clerk of Los NOTICE - This fictitious name statement Fictitious Business Name Statement must be Suite 107, Valencia CA 91355. This business person has abandoned the use of the fictitious Angeles County on: 09/14/2015. NOTICE - expires five years from the date it was filed on, filed prior to that date. The filing of this is conducted by: a limited liability company. business name: ATL Wellness Agency, 531A Fictitious Business Name Statement: This fictitious name statement expires five in the office of the County Clerk. A new statement does not of itself authorize the use The Registrant(s) commenced to transact No. Hollywood Way #188, Burbank CA 91505. 2015236370. The following person(s) is/are years from the date it was filed on, in the office Fictitious Business Name Statement must be in this state of a fictitious business name in business under the fictitious business name or G. Monster Inc., 531A No. Hollywood Way doing business as: Briskbars, 1108 Opal of the County Clerk. A new Fictitious Business filed prior to that date. The filing of this violation of the rights of another under federal, names listed herein on: n/a. Signed: Walter #188, Burbank CA 91505; Collaborative Street, Redondo Beach CA 90277. S.B.F. Name Statement must be filed prior to that statement does not of itself authorize the use state or common law (see Section 14411, et McKinney, Managing Member. Registrant(s) Project Solutions, 531A No. Hollywood Way LLC, 1108 Opal Street, Redondo Beach CA date. The filing of this statement does not of in this state of a fictitious business name in seq., B&P Code.) Published: 09/19/15, declared that all information in the statement is #167, Burbank CA 91505. The fictitious 90277. This business is conducted by: a itself authorize the use in this state of a violation of the rights of another under federal, 09/26/15, 10/03/15 and 10/10/15. true and correct. This statement is filed with business name referred to above was filed on: limited liability company. The Registrant(s) fictitious business name in violation of the state or common law (see Section 14411, et the County Clerk of Los Angeles County on: 04/09/2015, in the County of Los Angeles. commenced to transact business under the rights of another under federal, state or seq., B&P Code.) Published: 09/19/15, Fictitious Business Name Statement: 09/11/2015. NOTICE - This fictitious name This business is conducted by: a general fictitious business name or names listed common law (see Section 14411, et seq., B&P 09/26/15, 10/03/15 and 10/10/15. 2015233837. The following person(s) is/are statement expires five years from the date it partnership. Signed: Amanda Orosz, CEO, herein on: n/a. Signed: Valerie Milovic, Code.) Published: 09/19/15, 09/26/15, doing business as: Y2 Systems, J Aiden was filed on, in the office of the County Clerk. Collaborative Project Solutions. Registrant(s) Managing Member. Registrant(s) declared 10/03/15 and 10/10/15. Statement of Abandonment of Use of Shannon Services, 4151 Redwood Ave. #209, A new Fictitious Business Name Statement declared that all information in the statement is that all information in the statement is true and Fictitious Business Name: 2015239234. Los Angeles CA 90066. Jesse Aiden must be filed prior to that date. The filing of this true and correct. This statement is filed with correct. This statement is filed with the County Fictitious Business Name Statement: Current file: 2015115027. The following Shannon, 4151 Redwood Ave. #209, Los statement does not of itself authorize the use the County Clerk of Los Angeles County on: Clerk of Los Angeles County on: 09/14/2015. 2015237547. The following person(s) is/are person has abandoned the use of the fictitious Angeles CA 90066. This business is in this state of a fictitious business name in 09/11/2015. Published: 09/19/15, 09/26/15, NOTICE - This fictitious name statement doing business as: Katvizion, 4046 York Hill business name: Faithful Doodles, 26007 conducted by: an individual. The Registrant(s) violation of the rights of another under federal, 10/03/15 and 10/10/15. expires five years from the date it was filed on, Pl., Los Angeles CA 90041. Kristen Janice Huntington Lane Ste.9, Valencia CA 91355. commenced to transact business under the state or common law (see Section 14411, et in the office of the County Clerk. A new Edmond, 4046 York Hill Pl., Los Angeles CA Telen Corporation, 26007 Huntington Lane fictitious business name or names listed seq., B&P Code.) Published: 09/19/15, Fictitious Business Name Statement: Fictitious Business Name Statement must be 90041. This business is conducted by: an Ste.9, Valencia CA 91355. The fictitious herein on: 07/28/2015. Signed: Jesse Aiden 09/26/15, 10/03/15 and 10/10/15. 2015236009. The following person(s) is/are filed prior to that date. The filing of this individual. The Registrant(s) commenced to business name referred to above was filed on: Shannon, owner. Registrant(s) declared that doing business as: Mahre Management, statement does not of itself authorize the use transact business under the fictitious business 04/29/2015, in the County of Los Angeles. all information in the statement is true and Fictitious Business Name Statement: Mahre Management Group, 7822 Veragua in this state of a fictitious business name in name or names listed herein on: 08/26/2015. This business is conducted by: a corporation. correct. This statement is filed with the County 2015235428. The following person(s) is/are Drive, Playa del Rey CA 90293. Ray violation of the rights of another under federal, Signed: Kristen Janice Edmond, owner. Signed: John Long, CEO. Registrant(s) Clerk of Los Angeles County on: 09/09/2015. doing business as: Core Credentials, 7050 Mahaffey, 7822 Virginia, Playa del Rey CA state or common law (see Section 14411, et Registrant(s) declared that all information in declared that all information in the statement is NOTICE - This fictitious name statement Shoup Ave. #166, Canoga Park CA 91303. 90293. This business is conducted by: an seq., B&P Code.) Published: 09/19/15, the statement is true and correct. This true and correct. This statement is filed with expires five years from the date it was filed on, Alexis Eleniak, 7050 Shoup Ave. #166, individual. The Registrant(s) commenced to 09/26/15, 10/03/15 and 10/10/15. statement is filed with the County Clerk of Los the County Clerk of Los Angeles County on: in the office of the County Clerk. A new Canoga Park CA 91303. This business is transact business under the fictitious business Angeles County on: 09/14/2015. NOTICE - 09/16/2015. Published: 09/19/15, 09/26/15, Fictitious Business Name Statement must be conducted by: an individual. The Registrant(s) name or names listed herein on: n/a. Signed: Fictitious Business Name Statement: This fictitious name statement expires five 10/03/15 and 10/10/15. filed prior to that date. The filing of this commenced to transact business under the Ray Mahaffey, owner. Registrant(s) declared 2015236697. The following person(s) is/are years from the date it was filed on, in the office statement does not of itself authorize the use fictitious business name or names listed that all information in the statement is true and doing business as: Ministry of Sweat, 20939 of the County Clerk. A new Fictitious Business Fictitious Business Name Statement: in this state of a fictitious business name in herein on: n/a. Signed: Alexis Eleniak, owner. correct. This statement is filed with the County Stoddard Wells Road, Walnut CA 91789. Name Statement must be filed prior to that 2015239247. The following person(s) is/are violation of the rights of another under federal, Registrant(s) declared that all information in Clerk of Los Angeles County on: 09/11/2015. Yenfou Lee, 20939 Stoddard Wells Road, date. The filing of this statement does not of doing business as: Faithful Doodels; state or common law (see Section 14411, et the statement is true and correct. This NOTICE - This fictitious name statement Walnut CA 91789. This business is conducted itself authorize the use in this state of a seq., B&P Code.) Published: 09/19/15, statement is filed with the County Clerk of Los expires five years from the date it was filed on, by: an individual. The Registrant(s) fictitious business name in violation of the Faithfuldoodles.com, 27853 Villa Canyon Rd., 09/26/15, 10/03/15 and 10/10/15. Angeles County on: 09/11/2015. NOTICE - in the office of the County Clerk. A new commenced to transact business under the rights of another under federal, state or Castaic CA 91384. John Long, 27853 Villa This fictitious name statement expires five Fictitious Business Name Statement must be fictitious business name or names listed common law (see Section 14411, et seq., B&P Canyon Rd., Castaic CA 91384. This business Fictitious Business Name Statement: years from the date it was filed on, in the office filed prior to that date. The filing of this herein on: n/a. Signed: Yenfou Lee, owner. Code.) Published: 09/19/15, 09/26/15, is conducted by: an individual. The 2015234161. The following person(s) is/are of the County Clerk. A new Fictitious Business statement does not of itself authorize the use Registrant(s) declared that all information in 10/03/15 and 10/10/15. Registrant(s) commenced to transact doing business as: Tenno Inayoshi; Tyoshi, Name Statement must be filed prior to that in this state of a fictitious business name in the statement is true and correct. This business under the fictitious business name or 1001 Arcadia Avenue #17, Arcadia CA 91007. date. The filing of this statement does not of violation of the rights of another under federal, statement is filed with the County Clerk of Los Fictitious Business Name Statement: Jae Hyun Kwon, 1001 Arcadia Avenue #17, itself authorize the use in this state of a state or common law (see Section 14411, et Angeles County on: 09/14/2015. NOTICE - 2015237548. The following person(s) is/are names listed herein on: n/a. Signed: John Arcadia CA 91007. This business is fictitious business name in violation of the seq., B&P Code.) Published: 09/19/15, This fictitious name statement expires five doing business as: Newen Real Estate Group, Long, owner. Registrant(s) declared that all conducted by: an individual. The Registrant(s) rights of another under federal, state or 09/26/15, 10/03/15 and 10/10/15. years from the date it was filed on, in the office 2317 W. 235th Pl., Torrance CA 90501. information in the statement is true and commenced to transact business under the common law (see Section 14411, et seq., B&P of the County Clerk. A new Fictitious Business Newen Real Estate Group, 2317 W. 235th Pl., correct. This statement is filed with the County fictitious business name or names listed Code.) Published: 09/19/15, 09/26/15, Fictitious Business Name Statement: Name Statement must be filed prior to that Torrance CA 90501. This business is Clerk of Los Angeles County on: 09/16/2015. conducted by: a corporation. The herein on: n/a. Signed: Jae Hyun Kwon, 10/03/15 and 10/10/15. 2015236019. The following person(s) is/are date. The filing of this statement does not of NOTICE - This fictitious name statement owner. Registrant(s) declared that all doing business as: Whoga, 1843 N. Verdugo itself authorize the use in this state of a Registrant(s) commenced to transact information in the statement is true and Fictitious Business Name Statement: Rd., Glendale CA 91208. Amber Newell, 1843 fictitious business name in violation of the business under the fictitious business name or expires five years from the date it was filed on, correct. This statement is filed with the County 2015235429. The following person(s) is/are N. Verdugo Rd., Glendale CA 91208; Kerry rights of another under federal, state or names listed herein on: n/a. Signed: Bruce in the office of the County Clerk. A new Clerk of Los Angeles County on: 09/10/2015. doing business as: Duomo Design Studio, Jones, 1843 N. Verdugo Rd., Glendale CA common law (see Section 14411, et seq., B&P Tsai Wen, President. Registrant(s) declared Fictitious Business Name Statement must be NOTICE - This fictitious name statement 5978 Vista de la Luz, Woodland Hills CA 91208. This business is conducted by: a Code.) Published: 09/19/15, 09/26/15, that all information in the statement is true and filed prior to that date. The filing of this expires five years from the date it was filed on, 91367. Mishel Elkayam, 5978 Vista de la Luz, general partnership. The Registrant(s) 10/03/15 and 10/10/15. correct. This statement is filed with the County statement does not of itself authorize the use Clerk of Los Angeles County on: 09/14/2015. in the office of the County Clerk. A new Woodland Hills CA 91367. This business is commenced to transact business under the in this state of a fictitious business name in Fictitious Business Name Statement must be conducted by: an individual. The Registrant(s) fictitious business name or names listed Fictitious Business Name Statement: NOTICE - This fictitious name statement filed prior to that date. The filing of this commenced to transact business under the herein on: n/a. Signed: Amber Newell, general 2015237037. The following person(s) is/are expires five years from the date it was filed on, violation of the rights of another under federal, statement does not of itself authorize the use fictitious business name or names listed partner. Registrant(s) declared that all doing business as: Behavior Endeavors, 3655 in the office of the County Clerk. A new state or common law (see Section 14411, et in this state of a fictitious business name in herein on: n/a. Signed: Mishel Elkayam, information in the statement is true and Torrance Blvd. Ste. 300, Torrance CA Fictitious Business Name Statement must be seq., B&P Code.) Published: 09/19/15, violation of the rights of another under federal, owner. Registrant(s) declared that all correct. This statement is filed with the County 90503/28104 Lobrook Dr., Rancho Palos filed prior to that date. The filing of this 09/26/15, 10/03/15 and 10/10/15. state or common law (see Section 14411, et information in the statement is true and Clerk of Los Angeles County on: 09/11/2015. Verdes CA 90275. Valerie Berg, 28104 statement does not of itself authorize the use seq., B&P Code.) Published: 09/19/15, correct. This statement is filed with the County NOTICE - This fictitious name statement Lobrook Dr., Rancho Palos Verdes CA 90275; in this state of a fictitious business name in 09/26/15, 10/03/15 and 10/10/15. Clerk of Los Angeles County on: 09/11/2015. expires five years from the date it was filed on, Elaine Econom, 28104 Lobrook Dr., Rancho violation of the rights of another under federal, The British Weekly, Sat. September 19, 2015 Page 18 Rugby/Football

the clothing company Jacamo and was swiftly condemned by a leading Maori politician for British Weekly “shameful” behaviour. Sir Pita Sharples, former co-leader of the Maori Party in New Zealand, said: “The haka is done as a way of honouring the enemy. It’s recognising the worth of the other side. Matt Dawson: cheeky banter with the boys? If they’re doing something to mock the understood to be it would be a “dark day” S‘HakarePna’ leaOves All BRlacks fuT ming haka, I think that’s pretty seething privately at if England won the n shameful. The haka is Dawson’s crass Rugby World Cup and Rugby World Cup favourites fail to see the funny very meaningful to us. production. While the described Twickenham side of former England international’s video To mimic it and bring it New Zealand and as the “most hostile into ridicule deliberately England camps have ground there is”. WORLD CUP favorites opener, a New Zealand English hosts would is, to me, insulting. The been scrupulously polite Dawson’s intervention the All Blacks were left camp insider disclosed show proper respect. Maoris and New to each other ahead of was received with anger seething this week after that the players were Dawson’s self-styled Zealanders in London this World Cup, certain in New Zealand, with Matt Dawson, deeply unimpressed ‘hakarena’, reducing the could react to that, big former players seem one Kiwi accusing him England’s World with Dawson’s mocking haka to a series of disco time.” intent on ratcheting up on Twitter of “ignorance, Cup-winning display, believing that it moves and setting it to In public at least, the the psychological bigotry and cultural scrum-half, released a denigrated the profound the tune of Los del Rio’s All Blacks were warfare. insensitivity”. video ridiculing their cultural significance of ‘La Macarena’, did diplomatic in the The ‘hakarena’ video The Rugby World Cup famous haka. the Maori war dance to anything but. The 42 sanctuary of their leafy followed a scathing kicks of Friday, Sept. With the tensions New Zealanders. They year-old, now a compound in broadside by Ali 18th at 8pm GMT as rising ahead of this had hoped, according to television personality, Teddington, south-west Williams, the ex-All England take on Fiji at week’s tournament the source, that their produced the video for London. But they are Blacks lock, who claimed Twickenham. THE 2015 RUGBY WORLD CUP The British Weekly, Sat. September 19, 2015 Page 19 Football

am a fantastic manager you start a game you have Europa Round-Up Adam Lallana opened Reds failed to clear their Blues get when I lose matches.” to win and after five the scoring with a area. winning Despite an early missed minutes you miss a Tottenham began their delightful 65th-minute Liverpool also went penalty by Eden Hazard, penalty, it is an extra Europa League campaign strike after he had close through Philippe feeling back... goals from Willian, Oscar, negative episode and our with victory over nutmegged defender Coutinho and Danny Ings. Chelsea boss Jose Diego Costa and Cesc reaction was very good. Qarabag on Thursday as Pablo. FC Sion, third in the Mourinho said he had Fabregas ensured Chelsea Mourinho had been the Son Heung-min shone on But with nine minutes Swiss league, lead Group forgotten the winning had no problems in seeing centre of attention his home debut. remaining Jussie fired B after recording a 2-1 “feeling” after his team off their Israeli opponents. building up to the match Debutant Kieran high into the net after the victory over Rubin Kazan. reacted to their worst start “The penalty we missed after his side’s worst start Trippier conceded an early to a Premier League was a big test for us,” to a domestic season since penalty, converted by Weekend Premier League season with a 4-0 Mourinho added. “When 1986. Richard Almeida, before victory over Maccabi Tel Son prodded home from Aviv in midweek. Tuesday’s results close range for his first of The Blues entered the two goals. Champions League Son swept home opener with one win from minutes later after lovely five matches. footwork from the “I forgot the feeling. For impressive Dele Alli as so long we don’t win a Spurs came from behind. game, so good, a good Erik Lamela was feeling,” Mourinho said. unlucky to strike the post “I am a fantastic manager after an Alli through ball when I win matches and I but added a third with a chipped finish. Monday’s results Liverpool were denied their first win in four games after substitute Jussie scored in the last 10 minutes to earn Bordeaux Wednesday’s results a point in their opening Europa League Group B match.

Olivier Giroud was sent off for Arsenal as they lost at Dinamo Zagreb in their opening Champions League game on Wednesday night. The Gunners went behind after a Josip Pivaric shot was saved by keeper David Ospina but rebounded in off Alex Oxlade-Chamberlain. Giroud was then sent off for a second booking when he fouled Ivo Pinto before Junior Fernandes headed in for Dinamo. Theo Walcott superbly slotted in to give Arsenal hope but the home side nervously held on for the win. The British Weekly, Sat. September 19, 2015 Page 20 British Weekly Sport Moreno ‘sorry’ for Shaw tackle n Horrific double break leaves United defender’s career in the balance PSV Eindhoven hospital to continue his Woodward visited Shaw defender Hector recovery. at St Anna Ziekenhuis Moreno has apologised Moreno, 27, said: “I hospital before flying after making a tackle just feel really bad back to England on that broke Manchester because I was involved Wednesday. United full-back Luke in the accident. I feel Shaw, who signed Shaw’s leg. really sorry.” from Southampton in Shaw, 20, had surgery Shaw was given June last year in a £31m on Tuesday after oxygen while being deal and made 20 suffering a double treated on the pitch for appearances in an fracture of his right leg 10 minutes after injury-interrupted first during the Red Moreno’s 15th-minute season, is said to be in a Devils’ 2-1 Champions challenge, and was in positive frame of mind. League defeat in tears in the dressing Uefa has no plans to BAD BREAK: Moreno’s tackle broke Shaw’s tibia and fibula Tuesday night Eindhoven. room. review the tackle, which take any further action. situation I don’t care if it playing in England’s The England United executive was not penalised by the Moreno said he did was a foul,” said European Champion- international will stay in vice-chairman Ed officials, and will not not think his challenge Moreno, who broke his ship qualifiers against was a foul, despite leg during last year’s San Marino and United boss Louis van World Cup. “I feel bad Switzerland. Gaal describing it as for him, for his family.” But with just nine City millionaires are “very bad”. Shaw has started all of months to go until Euro “I think I played the United’s eight games 2016, he has broken both ball, but in this kind of this season, as well as his tibia and fibula. mugged by Old Lady RESTAURANT: 116 Santa Monica Blvd. Manchester City’s for Kompany - out of experienced Italians are Santa Monica CA 90401 Champions League position before curling a only too happy to expose (310) 451-1402 campaign got off to a precise left-foot finish those flaws in self-belief. Happy Hour Mon-Fri 4-7 disappointing start this beyond City keeper Joe This even seems to (food specials) week with a 2-1 home Hart for the 81st-minute extend to City’s fans, defeat by last season’s winner. anxious throughout and SHOPPE: 132 Santa runners-up Juventus . Raheem Sterling had streaming out in droves Monica Blvd., Santa City, who have two big opportunities even before three Monica struggled to make a for City but wasted both minutes of stoppage (310) 394-8765 serious impact in the as Manuel Pellegrini’s time, clearly not Open Sun-Thurs Champions League and side find themselves on convinced their team 10am-8pm • Fri. & Sat. have never won their the back foot once more would rescue a point. 10am-10pm opening home game in in the Champions City missed striker the group stage, looked League. Sergio Aguero, not fully RUGBY WORlD CUP Sat. 19th: English Premier league to be on course for Once again this was a fit after picking up an FRI 18 TH : 11.15am Opening Ceremony 7am Swansea vs Everton victory when Juventus night where City, injury at Crystal Palace Noon: England vs Fiji defender Giorgio dominant domestically and restricted to a brief Sat 19th Ireland vs Canada (6.30am) PPV 7am Stoke vs Leicester Chiellini headed into his with five wins out of five appearance as a 8.45am South Africa vs Japan PPV 9.30am Man City vs West Ham own net under pressure in the Premier League, substitute, and they Noon France vs Italy PPV from Vincent Kompany. still looked like they are have learned the hard Sun. 20th: Sun. 20th English Premier league The Italians protested struggling to convince way that chances do not 6.30am: Wales vs Uruguay PPV 8am Southampton vs Man Utd furiously that Chiellini themselves they belong come along as often in 8.45am: New Zealand vs Argentina PPV had been fouled but then in the exalted company the Champions League Wed 23rd: 8am Liverpool vs Norwich produced an impressive of the Champions as they do in the Premier 8.45am Australia vs Fiji Tue 22nd Capital One Cup 3rd Round response to come from League. League - and the price Noon: France vs Romania behind and close out the Juventus’ pedigree is for not taking them is an Thurs 24th: 11.45am Teams TBC win. clear - they reached last expensive one. Noon: New Zealand vs Namibia Wed 23rd Capital One Cup 3rd Round Paul Pogba’s superb season’s final - but they There is still plenty of Fri. 25th: 11.45am Teams TBC ball allowed Mario had not won a game all time to recover but City 8.45am: Argentina vs Georgia Mandzukic to steal in season until beating City, need to win games such RESTAURANT: 116 Santa Monica Blvd. Santa Monica CA 90401 behind Eliaquim whose cast-iron as this if they are to SHOPPE: 132 Santa Monica Blvd. • (310) 394-8765 Mangala for the confidence in the league finish top of the group King’s Head Studio City, 12969 Ventura Blvd. Tel: (818) 990-9055. equaliser, then Alvaro looks to be somewhat and avoid the Morata pulled substitute stripped away here and potentially hazardous www.yeoldekingshead.com Nicolas Otamendi - on opponents like the last-16 draw.