The british Weekly, Sat. August 10, 2019 Page 1

Concern over Albanian Facebook gangs - page 3

California’s British Accent ™ - Since 1984 Saturday, August 10, 2019 • Number 1795 Always Free 50 years later, world flocks to Abbey Road n Iconic North London crossing mobbed by Beatles Fans on anniversary of classic album

Hundreds of Beatles fans mobbed Abbey Road on Thursday to commemorate the 50th anniversary of the eponymous album.

Tourists, some in September 1969, is in Jaime Garri, 61, said he of whom travelled the pipeline. paid £6,000 for business thousands of miles to The anniversary stunt class tickets for him pose for pictures on was arranged by Richard and his wife to travel the zebra crossing that Porter, a London tour from Santiago, Chile features on the Abbey guide, who said: “Every so he could attend the Road LP cover, were hour of every day there anniversary. greeted by car horns are fans on the crossing. “The Beatles give from frustrated drivers I’ve seen lots of different me joy and happy as traffic backed up in St sights on the crossing too moments,” he said. John’s Wood, northwest – from couples having “They are the best band London. their wedding photos that has ever existed, and Police community taken, to people going maybe ever will.” MORE THAN A CROSSING: the Fab Four released the support officers across naked.” He travelled to landmark Abbey Road album 50 years ago this month struggled to stop fans Liverpool in 2012 for from walking over the ‘feel the history’ the 50th anniversary crossing. Joe Kane, a Paul Fans chose their own of Love Me Do and McCartney impersonator poses – some walked in January this year who performs in Them across in the style of to commemorate the Beatles, a tribute band, album, while one man rooftop gig in Savile seized the moment to performed star push-ups Row, London, the band’s propose to his girlfriend and other fans posed for final live performance. — oblivious to the No pictures while dressed as Mr Garri, who owns 139 bus to Waterloo band members. a first edition of every stuck behind them. Sean Thompson, 33, album and whose The photographer and his girlfriend Jackie favourite song is Dear Iain Macmillan took six Halcrow, 34, musicians Prudence, said despite pictures for the cover from Atlanta, Georgia his best efforts he was of Abbey Road, which said they had come to unable to convince his was the last album “pay their respects” to wife to come to St John’s the Fab Four recorded the band. Wood with him. as a band. The fifth was “It’s such an important “My wife isn’t chosen. thing to see,” she said. interested in this crazy A re-release of the “We can feel the history thing,” he said. “She is LOVE ME DO? Joe Kane, a Paul McCartney impersonator, proposes album, which came out here. It’s wonderful.” shopping in Harrods.” to his girlfriend in the middle of the crossing on Thursday News from Britain 2-5 • Crossword 9 • Stargazing 9 • Sudoku 9 • Brits in LA 10 • Meet A Member 11 • Sport 18-20 Page 2 The british Weekly, Sat. August 10, 2019

News from Britain Controversial and late, Tintagel footbridge in Cornwall to open n After 650 years – and four months – visitors can follow in Uther Pendragon’s footsteps A £5m footbridge to a is, the designers say, stories so captured the dramatic, wind-battered entirely safe. imagination of Richard, headland that is at “For it to almost close a French-speaking the of Arthurian it would have to be 50C 13th-century Duke of legend will this for two weeks,” said Cornwall, that he built a weekend finally open to the bridge’s co-designer castle at Tintagel, begun TINTAGEL: In Cornish Din Tagell, meaning “the fortress of the the public. William Matthews. in the 1230s, with the narrow entrance” – is steeped in myth and legend The bridge, one of “We have designed for footbridge integral to its the most ambitious, extreme temperatures.” design. the site. As evidence they really engage with their which meant helicopters complicated and at times He said people would The castle probably point to the bridge and heritage, because if you had to bring in hundreds controversial heritage make whatever they fell into disrepair by the two artworks – a carving don’t care and you don’t of tonnes of materials. projects seen in the UK want of the gap. It could 1330s and the crossing of Merlin’s head in the engage, who is going to Cable cranes normally in recent years, will, be a poetic symbol of gradually eroded. cove and an Arthurian look after this in another used in the Swiss Alps says English Heritage, stepping from the past The present-day site sculpture titled Gallos on 100 years’ time? That’s were employed to move restore the lost crossing to the present, reality to attracts 250,000 visitors the headland. why it irritates me.” sections of bridge into of Tintagel Castle in legend, or it could just be a year, but the steps It is a charge that The bridge is also place. north Cornwall. the engineering reality of were a nightmare for curators bristle at. late. The castle closed in The bridge and a In practical terms it a cantilever bridge. “It’s many. It could take 45 “Why it grates for me October and was meant wider landscaping means visitors will no fun and what is wrong minutes to get from one is because Disney is to reopen in the spring. project have been longer have to climb 148 with that?” side to the other and be essentially about making Butters admits they made possible by the narrow, steep and often Tintagel – in Cornish “really frustrating and money,” said Georgia would not have chosen biggest private donation frustratingly busy steps Din Tagell, meaning “the completely destroy any Butters, head of historic to open in the middle of English Heritage has to get round the popular fortress of the narrow of the magical feeling of properties in Cornwall. the summer season. ever received: £2.5m tourist site. Instead they entrance” – is steeped in being there”, said Nichola “What we are trying The lateness is down from Julia and Hans will cross a 68-metre myth and legend. Tasker, English Heritage’s to do is get people to to how complicated the Rausing, the family bridge over a spectacular The most evocative is head of national projects. care about our heritage. scheme has been. There behind the Tetrapak rocky chasm which the story of a lust-crazed “You are just suddenly We want people to is no vehicular access, global packaging empire. separates two halves of Uther Pendragon using annoyed by it.” the remains of the 13th- the crossing to spend the The bridge is due Corbyn will tell Queen ‘we’re taking over’ if century castle. night with Ygerna, during to open to the public Boris Johnson loses power over no-deal Brexit The bridge’s unusual which they conceived on Sunday, delayed walking surface consists Arthur. Ygerna thought from Friday because Jeremy Corbyn will aide, who raised the idea festival, Mr McDonnell of 40,000 locally sourced Uther was her husband, of anticipated severe go to Buckingham in Downing Street. raised the prospect of slate tiles, stacked the Duke of Cornwall, weather. Palace in a taxi to tell He said: “No a coalition far sooner, vertically in stainless but it was a trick – Uther It has been welcomed the Queen “we’re prime minister can saying he believed steel trays. At the centre had been transformed by by many and criticised taking over” if Boris sustain themselves in Labour could take is a 4cm gap, which will the wizard Merlin. by others. Some have Johnson loses a vote office when they no over within days if Mr increase in the cold and That castle may never accused English Heritage of no confidence, John longer have a majority Johnson lost a confidence decrease in the heat but have existed, but the of the “Disneyfication” of McDonnell has said. in the Commons. I don’t vote. The shadow want to drag the Queen Mr McDonnell also chancellor said Labour into this, but I would be joked about creating 171 Pier Ave. Ste. 121 • Santa Monica CA 90405 Tel: (310) 452 2621 • Fax: (310) 314-7653 was preparing to bring sending Jeremy Corbyn laws to imprison [email protected] down Mr Johnson’s in a cab to Buckingham Conservative MPs. www.british-weekly.com • Twitter/BritishWeekly government next month Palace to say ‘we’re Asked about previous and form a “caretaker taking over’ to the comments that Tories Managing Editor: Neil Fletcher government” with cross- Queen.” were “social criminals Deputy Editor: Nick Stark party support whose Under the Fixed- and one day we will try Contributing Writers: Sean Borg, Alan Darby Drake, mission would be to term Parliaments Act them,” Mr McDonnell John Hiscock, Eileen Lee, , Rick Parcell, Anne Shaw, block a no-deal Brexit. there would be a 14-day said: “I was angry. It Nick Stark, Craig Bobby Young Several news sources period during which was after the first round Showbusiness Editor: Sean Borg in the UK revealed this MPs could try to form of benefit cuts.” Asked Advertising Manager: Mark Devlin week that Mr Johnson a government before what law he would use, Legal Notices and DBAs: Mirelle Woolf might refuse to resign a general election was he said: “I might want to Distribution: Mirelle Woolf, Mercedes Grey if he lost a confidence triggered. On Tuesday invent it.” Subscriptions: 6 months: $33, 1 year: $54 (1st class) vote and instead wait Labour and the Scottish Paul Scully, the The British Weekly is published every Saturday and is available at multiple locations in Southern California. two weeks for a general National Party appeared Conservative vice- Circulation: 25,000. The British Weekly has been adjudicated as a newspaper of general circulation in Court Judgement No. SS008371. Copyright: no news stories, illustrations, editorial matter or advertisements can be election to be triggered. to be moving towards a chairman, said: “It reproduced without written permission of the copyright owner. All rights reserved ©2017 The British Weekly. Mr McDonnell has pact under which they comes as little surprise The British Weekly welcomes your letters and accepts unsolicited articles for publication. All submissions - including photographs - become property of the British Weekly and are subject to editing and/or deletion at criticised Dominic would oust Mr Johnson. that McDonnell wants Editor’s discretion. Cummings, the prime This week at the to invent laws to silence California’s British Accent™ - Since 1984 minister’s most senior Edinburgh Fringe opponents.” The british Weekly, Sat. August 10, 2019 Page 3

News from Britain Growth of Albanian gangs sparks concern n Criminals using Facebook to counter immigration raids and smuggle immigrants

Albanian criminals through Ireland, the illegally enter the UK are using Facebook to favoured cheapest and through UK ports as counter immigration easiest entry route. any other nationality, raids, smuggle illegal “If you know any according to the Home immigrants into Britain, safe way how to get to Office, while the National set up fake marriages and England without any Crime Agency (NCA) scam English language dangers, please advise,” says Albanian gangs citizenship tests. asked one post, to which have muscled in on the Facebook has failed to the reply was to offer to drug trafficking market, take any action against smuggle them to the UK particularly cocaine. the site, called Albanians from Ireland for £1,500. “The threat faced from in London, which has For £1,200, Albanians Albanian crime groups 123,000 followers, and can also recruit English- is significant. London where the criminal speaking compatriots is their primary hub schemes are publicly through the Facebook but they are established posted. site to sit either English across the UK,” said an Its page has been run language citizenship NCA spokesman. by convicted Albanian tests or theory exams in The “Albanians in bank robber Fari Lleshi driving tests to secure a London” Facebook site who illegally entered the licence. has grown in popularity FARI LLESHI: a convicted bank robber, the Albanian illegally entered the UK UK after completing a six- Facebook said it despite its mastermind after completing a six-year jail term for a £20,000 heist in Italy. year jail term for a £20,000 would have taken Lleshi being deported heist in Italy. He was down the page if its after being jailed for drug be careful at Waterloo per person, with a phone driving test?” A reply deported in March after administrators had not dealing in the UK. He Station. There is the Home number. Another said: under an name “Leon being convicted of drug already “unpublished” it can be seen posing on Office doing searches.” “Paying £1300 a friend Ryan” indicated they dealing in Britain. as any ads, posts or pages YouTube promoting his Ireland is a cheaper did get to England four could for £1,200. The site provides alerts that encouraged people rap music while wielding and easier route into the days ago. I can give you Another requests a to other illegal Albanian smuggling were banned two handguns. UK for illegal immigrants the number of that person marriage certificate, immigrants that warn from the platform. In the course of five as tighter cross-Channel who can do it in Ireland. issued in Tirana, to be them of Border Force The Home Office said: months, we uncovered a controls have pushed up He did bring in 4 friends.” used to secure a visa into raids by posting pictures “We will not tolerate any succession of posts, often the price to 14,000 Euros English language and the UK. “Hello Albanian of officials and their abuse of the immigration with pictures of Border to reach the UK from the driving theory tests are in London. Hope you vans on the sweeps and system and are clear Force vans, tipping continent. scammed by creating a are well. I am interested pinpointing the locations that anyone found to be off illegal immigrants. The post seeking fake identity document in to find someone who to avoid. deliberately disrupting “Albania, I just passed by safe passage to Britain the name of the Albanian issues in Tirana marriage enforcement should feel Lewisham. Emigration reads: “Hello Albanian who wants to pass but the certificate for outside illegal immigrants the full force of the law. at the station be careful. in London. I have two picture of the person who Albania that by paying One warning posted “Social media God save you, share it friends who have arrived will take the test. can do it. If you know on July 20 said: “Hello companies have a as soon as possible in an in Dublin and claimed One post reads: “I have anyone please help me.” Albanian, I have an responsibility to prevent anonymous way,” said asylum. They let them go. my cousin but he cannot It is understood the NCA appeal to all of you who illegal activity on their one on March 28. They are free now but do speak well English. Can has deployed six officers are without legal papers platforms. Our Online One replied: “God save not have any papers. If anyone help to get life in to Albania. A spokesman in the UK. Be Careful at Harms White Paper all. Albanian, thanx for you know any safe way the UK test? We pay good said: “We work closely Turnpike Lane Station, it proposes a duty on informing us. F*** Home how to get to England money.” with Albanian authorities is full of police.” companies to tackle Office.” without any dangers, Another asks: “Hello and others in the region to The page also acts as a illegal activity on their please advise.” brother. Do you know combat key threats to the hub where Albanians can platforms, including ‘key threats to the UK’ One reply quoted £1,500 anyone to pass theory UK.” contact people smugglers organised immigration One on July 18 said: who charge up to £1,500 crime.” “Hello Albanian. I have an per person to bring illegal There are twice as appeal to all of you who immigrants into the UK many Albanians who are without legal papers in the UK. Be careful at Redknapp ran red light Turnpike Lane Station it is full of police.” during divorce ‘trauma’ The following day, LOUISE Redknapp ran for Redknapp, another warned: “Hello a red light because of told Lavender Hill Albanian. At Leyton the ‘personal trauma magistrates court that station a lot of controls of her divorce’, her the singer was going by “blacks” [slang for lawyers claimed this through the ‘trauma’ of immigration officers) they week. her ex-husband Jamie are from Metropolitan The former TV star and had paparazzi police.” admitted the offence following her daily. Another, at the height in south west London, Reknapp, who was of summer on a sunny in her Land Rover in not in court, was fined Sunday in June, said: November of last year. £666 plus £151 court “All Albanians without Rebecca Penfold, costs. documentation should Page 4 The british Weekly, Sat. August 10, 2019 News From Britain Premier League’s Royal Mint makes no 1p or 2p Saudi fury over flagrant piracy of coins for first time in decades football feed The Royal Mint produced no 1p or 2p The world’s biggest this very serious problem coins last year. football authorities, of piracy by other means. For the first time since including those who We request that the Saudi 1972, no 1p coins were run the Premier ministry of culture and struck for circulation in League, World Cup and the Saudi government 2018-19 – and for the first Champions League, take swift and decisive time since 1984, no 2p have called on Saudi action against beoutQ.” coins were produced. Arabia to take action The illegal service had The Royal Mint to stop a sophisticated, a surge in popularity produces coins, which homegrown pirate after making global can last decades, in TV and streaming headlines for pirate response to requests from service that is illegally broadcasting the entire the Treasury to meet the broadcasting matches 2018 World Cup. Earlier needs of the economy. internationally. this month the All The Treasury also said The strongly England Lawn Tennis no £2 coins were produced worded letter from Club condemned last year, as there were the exasperated sports beoutQ for illegally already enough in No 1p coins were struck for first time since 1972, after sharp recent fall in use of cash bodies – including streaming Wimbledon circulation: about 494m. Fifa, Uefa, Germany’s worldwide for a second The future of copper about 60% of copper coins emphasised that there as many new ones as Bundesliga, Spain’s La year running. The BBC coins had been debated in were used typically for would be no changes to they did previously. But Liga and Italy’s Serie and Sky have also a consultation covering the just one transaction before the mix of coins and notes; many people still rely on A as well as the Asian previously spoken out mix of cash in circulation. people stashed them all the denominations, cash for their day-to-day Football Confederation about the issue of piracy In 2018, at the time of away. from the penny to the spending. – comes after almost of their programming. the chancellor’s spring A day after the £50 note, would stay in About 2.2 million people 18 months fruitlessly The beoutQ service statement in March, the review was announced, circulation. in the UK are estimated to attempting to mount a is transmitted Treasury launched a Downing Street said it Cash use has fallen be almost entirely reliant legal challenge in Saudi internationally on 10 review of cash and digital had no plans to axe 1p sharply in recent years on cash on a daily basis. Arabia to block the channels by the Saudi- payments. It said it did and 2p coins after a brief as the use of contactless Elderly and vulnerable service, called beoutQ. headquartered satellite not make economic sense but determined media payment has surged. people and those in rural “We collectively firm Arabsat, which to produce coins used campaign and concerns The reduced demand communities are likely condemn in the strongest counts the Saudi state as infrequently. raised by charities. for coins means banks to be hardest hit by any possible terms the its largest shareholder, The Treasury noted that In May the government may not need to order decline in cash availability. ongoing theft of our and also offers streaming. Magners • Boddingtons Double Chocolate Fullers ESB intellectual property by The pirate service was Fullers London Pride • Guinness • Harp • Heineken • Blackthorn Cider the pirate broadcaster launched in 2017 when known as beoutQ and Saudi Arabia mounted call on the authorities an economic boycott of in Saudi Arabia to Qatar. Initially pirating Watch all the support us in ending the feed of Qatar’s beIN the widespread and Media Group, the owner Premier League flagrant breaches of our of beIN Sports and the intellectual property film studio Miramax, action here!!! rights,” the authorities and taking the name said in a joint statement. beoutQ, it was seen as The sporting bodies proof that Saudi Arabia THE MOST TRADITIONAL have said that nine legal was directly targeting its PUBS IN SO CAL firms in Saudi Arabia neighbour. Over 20 Beers on Tap have failed to take on In February, beIN 20+ Single Malts Too! their copyright theft Media, which has VOTED BEST NEIGHBORHOOD PUB case and that they are 55 million pay-TV now being forced to customers worldwide, LIVE MUSIC (Santa Ana Only) seek other means to shut decided against Friday classic rock 8 - 11pm down the broadcaster. renewing its five-year Saturday Tribute bands/classic rock “We have reached the contract with Formula 8:30 to 11:30pm conclusion, regrettably, One saying that the Happy Hour All Day Sunday! that it is now not possible impact of the piracy Drink and Food Specials to retain legal counsel in meant it had to look hard the kingdom of Saudi at which TV rights it QUIZ NIGHT: 2nd Tuesday of the month at Santa Ana location Arabia which is willing could afford. It has spent Now seving SUNDAY BRUNCH or able to act on our billions on rights content at Fullerton Location: 10am-Noon behalf,” the statement including the Premier continued. “We see no League, Champions email: [email protected] alternative but to pursue League, World Cup, Smithwicks • Spaten • Stella Artois • Twisted Thistle • Well’s Banana Bread

beoutQ and a solution to NBA and NFL. Hef Hen • Paulaner • Newcastle Old Speckled Murphys The british Weekly, Sat. August 10, 2019 Page 5 Conman Mark Acklom pleads guilty to £300,000 fraud n Shameless grifter told besotted girlfriend he worked for MI6 A conman who posed as a I grieve for the life I once than £750,000. Swiss banker and an MI6 had.” During their courtship spy to defraud his lover of She said that on they did not have sex but her life savings has been January 19, 2012 a suave he treated her to trips to jailed after leaving her gentleman using the name Harrods and haircuts at penniless and suicidal. Mark Conway entered the salon of Nicky Clarke, The conman Mark Acklom, with his wife, Maria, at Ascot, has been given a five year Mark Acklom, 46, the boutique in Tetbury, who he claimed was a prison sentence after defrauding his lover of more than £300,000 of her life savings was sentenced to five Gloucestershire where friend. He also told her vanished. helpless and at his mercy. and emotional violation years and eight months she worked. She said that that he was friends with In May 2017 he was “He also deliberately that has resulted in a on Thursday for taking he had been looking for a Chris Evans, the Virgin spotted in Geneva and he isolated me from my loss of pride and self- more than £300,000 from jacket but had left with her Radio host, and that he was arrested in July 2018 family and friends, and worth . . . emotional and Carolyn Woods, 62, who phone number. knew Hillary Clinton and during a raid in a town played psychological psychological wounds are told Bristol crown court Ms Woods was charmed Karl Lagerfeld. near Zurich where he had games to deceive me and not obvious in the way that he “destroyed my by the younger man, who Acklom claimed that the been living under a false engender a sense of fear that physical wounds life”. drove sports cars and relationship was genuine name with his Spanish in me. It was an act of the are . . . but if the assault I Acklom had been due appeared to be wealthy. at the outset and that he wife and two children. He utmost cruelty, designed suffered had been physical to stand trial this week Within a month she had did not target her for her was extradited to the UK to destroy my life for his I would look as though I for taking more than proposed to him, bought a money. He said that after in February. personal gain.” had been beaten to a pulp. £750,000 from Ms Woods £6,000 wedding dress and she began helping him In a victim impact “In an attempt to keep Judge Martin Picton told but changed his plea to moved into a Georgian with cashflow problems statement Ms Woods going and keep paying him: “You took advantage guilty at the last minute mansion in Bath that she he willingly took her said: “Mark Acklom the bills I used up all my of Carolyn Woods in a after admitting to taking a believed he owned. money and behaved in a acted deliberately and savings and cashed in my cruel and cynical manner. smaller sum. However, she was “cold and callous way”. in the most calculated, pension. I have borrowed You were quite prepared For several years he unaware that Acklom Gudrun Young, his pre-meditated way, to money from friends and to spin her any number went on the run but was married with two barrister, said that Acklom defraud me of all my am left in debt and have of lies to get her money was traced to a luxury children and was paying did not accept all of the money and nearly all my been hounded by utility and having done so you villa near Zurich last year the £9,500 a month rent prosecution case and personal possessions, companies and debt dropped her like a stone. and tried to jump from with the increasingly large insisted he had worked for and to deprive me of my collection agencies,” she The money you did get a balcony to avoid the amounts of money she MI6 and was friends with home and my job, thereby said. from her slipped through police. was lending him. Clarke. rendering me totally “I have suffered sexual your fingers like water.” Ms Woods told the court By July she had given Ms Woods reported that she had been driven him more than £300,000 Acklom to the police in to the brink of suicide after that he said was needed to 2013, after he had cut all discovering that her lover help renovate a property. ties with her, but a series This Week’s Pub Quiz Winners... had run off with her life At first he had told her of blunders allowed him savings. “My life, as I knew that he was a Swiss to slip through the net and it, has been destroyed, and banker visiting Britain to the trail went cold. it has only been the love buy an airfield. Then told In July 2015 she told of my two daughters that her he was an MI6 agent the police that he was in has prevented me from and explained his long custody in Spain over a ending it completely,” she absences by saying he was £200,000 property fraud. said. “They, too, have been in Syria on missions. They issued a European deeply affected by what By the time he vanished arrest warrant 11 months has happened to me. I at the end of 2012 she later — three months have felt condemned to a claimed he had received after he was released from life that I don’t want and her life savings of more a Spanish prison and Coal ban could be end of the line for steam trains, enthusiasts warn GOVERNMENT plans production by 2025. Railway, told the BBC to crack down on coal Industry groups say a that heritage railways could put the steam train drop in the demand for were ‘an important industry out of business, coal could see supply tourist attraction for the MEET THE NEW CHAMPS! The Circle Jerkers romped to victory at the latest heritage railway drop in the same way, UK’ that bring in millions Brits in LA Pub Quiz. operators have warned. which has raised fears of visitors. The winners are pictured here with quizmaster Sandro Monetti and the $75 As the country moves that prices will rise. He added: “The winnings immediately after their August 6 victory at The Cat and Fiddle. towards a carbon-neutral Ian Crowder, from amount of coal used Trivia returns to the Cat on Tue Aug 13 with film memorabilia prizes as well future, officials plan the Gloucestershire and by steam trains is as cash up for grabs - plus a special round on 80’s movies. to shut down UK coal Warwickshire Steam negligible.” (Photo by Frank L’e Sanford) Page 6 The british Weekly, Sat. August 10, 2019

LEGAL NOTICES person(s) is/are doing business Signed: Farhad Opiani, owner. state or common law (see Section date. The filing of this statement does not doing business as: Dearheart Digital, 5066 Order to Show Cause for Change as: Hope4Families, 4640 Admiralty Registrant(s) declared that all 14411, et seq., B&P Code.) Published: of itself authorize the use in this state of Eagle Rock Blvd. Suite D, Los Angeles of Name Way Suite 500, Marina del Rey CA information in the statement is true 07/20/2019, 07/27/2019, 08/03/2019 a fictitious business name in violation of CA 90041. Dearheart, Inc., 3500 Verdugo the rights of another under federal, state Vista Ter. Los Angeles CA 90065. This 90292/4859 W. Slauson Ave No. 515, and correct. This statement is filed and 08/10/2019. or common law (see Section 14411, et business is conducted by: a corporation. Superior Court of California, Los Angeles CA 90056. Homer F. And with the County Clerk of Los Angeles seq., B&P Code.) Published: 07/20/2019, The Registrant(s) commenced to transact County of Los Angeles Marian G. Broome Family Foundation, County on: 06/24/2019. NOTICE - Fictitious Business Name Statement: 07/27/2019, 08/03/2019 and 08/10/2019. business under the fictitious business 1725 Main Street 4859 W. Slauson Ave No. 515, Los This fictitious name statement expires 2019178963. The following person(s) name or names listed herein on: n/a. Santa Monica CA 90401 Angeles CA 90056. This business five years from the date it was filed on, is/are doing business as: J&J Industry, Fictitious Business Name Statement: Signed: James Derich Wittliff, President. is conducted by: a corporation. The in the office of the County Clerk. A new 1600 S. Hill St. Ste. B/039, Los 2019182966. The following person(s) is/are Registrant(s) declared that all information Registrant(s) commenced to transact Fictitious Business Name Statement Angeles CA 90015. J&J Industry, doing business as: World Class Accounting, in the statement is true and correct. This 1300 W Olympic Blvd Suite 407, Los statement is filed with the County Clerk business under the fictitious business must be filed prior to that date. The Inc., 1600 S. Hill St. Ste. B/039, Los In the Matter of the Petition of Angeles CA 90015. Ferro Trading, Inc., 1300 of Los Angeles County on: 07/05/2019. Kaya Leatherbarrow, an adult over name or names listed herein on: filing of this statement does not of Angeles CA 90015. This business W Olympic Blvd Suite 407, Los Angeles CA NOTICE - This fictitious name statement the age of 18 years, on behalf of 09/2010. Signed: Gregory L McNair, itself authorize the use in this state of is conducted by: a corporation. The 90015. This business is conducted by: a expires five years from the date it was filed Stella Marco Gonzalez and Max President. Registrant(s) declared that a fictitious business name in violation Registrant(s) commenced to transact corporation. The Registrant(s) commenced on, in the office of the County Clerk. A new Anthony Gonzalez, minors under all information in the statement is true of the rights of another under federal, business under the fictitious business to transact business under the fictitious Fictitious Business Name Statement must business name or names listed herein on: be filed prior to that date. The filing of this the age of 18 years. and correct. This statement is filed state or common law (see Section name or names listed herein on: with the County Clerk of Los Angeles 14411, et seq., B&P Code.) Published: n/a. Signed: James D. Lancaster, 06/2019. Signed: Juan Pablo Romero, statement does not of itself authorize the President. Registrant(s) declared that all use in this state of a fictitious business name County on: 06/20/2019. NOTICE - 07/20/2019, 07/27/2019, 08/03/2019 President. Registrant(s) declared that The Court Orders that all persons information in the statement is true and in violation of the rights of another under interested in this matter appear This fictitious name statement expires and 08/10/2019. all information in the statement is true correct. This statement is filed with the federal, state or common law (see Section before this court at the hearing five years from the date it was filed on, and correct. This statement is filed County Clerk of Los Angeles County on: 14411, et seq., B&P Code.) Published: indicated below to show cause, if in the office of the County Clerk. A new Fictitious Business Name Statement: with the County Clerk of Los Angeles 07/01/2019. NOTICE - This fictitious name 07/20/2019, 07/27/2019, 08/03/2019 and statement expires five years from the date 08/10/2019. any, why the petition for change Fictitious Business Name Statement 2019176940. The following person(s) County on: 06/26/2019. NOTICE - it was filed on, in the office of the County of name should not be granted. must be filed prior to that date. The is/are doing business as: The Signs, This fictitious name statement expires filing of this statement does not of 4030 W. 133rd Street #6, Hawthorne five years from the date it was filed on, Clerk. A new Fictitious Business Name Fictitious Business Name Statement: Any person objecting to the name Statement must be filed prior to that date. 2019185864. The following person(s) is/ itself authorize the use in this state of CA 90250. Memet Surahman, 4040 in the office of the County Clerk. A new changes described above must file The filing of this statement does not of itself are doing business as: AIM Solutions, a fictitious business name in violation W. 133rd Street #6, Hawthorne CA Fictitious Business Name Statement a written objection that includes authorize the use in this state of a fictitious 421 N Chapel Ave Apt. E, Alhambra CA of the rights of another under federal, 90250. This business is conducted must be filed prior to that date. The the reasons for the objection at business name in violation of the rights of 91801. Jessica Hernandez, 421 N Chapel state or common law (see Section by: an individual. The Registrant(s) filing of this statement does not of another under federal, state or common Ave Apt. E, Alhambra CA 91801. This least two days before the matter 14411, et seq., B&P Code.) Published: commenced to transact business itself authorize the use in this state of law (see Section 14411, et seq., B&P business is conducted by: an individual. is scheduled to be heard and must 07/20/2019, 07/27/2019, 08/03/2019 under the fictitious business name a fictitious business name in violation Code.) Published: 07/20/2019, 07/27/2019, The Registrant(s) commenced to transact appear at the hearing to show and 08/10/2019. or names listed herein on: 06/2019. of the rights of another under federal, 08/03/2019 and 08/10/2019. business under the fictitious business name or names listed herein on: 07/2019. Signed: cause why the petition should not Signed: Memet Surahman, owner. state or common law (see Section Fictitious Business Name Statement: Jessica Hernandez, owner. Registrant(s) be granted. If no written objection is Fictitious Business Name Statement: Registrant(s) declared that all 14411, et seq., B&P Code.) Published: timely filed, the court may grant the 2019182993. The following person(s) is/ declared that all information in the statement 2019176048. The following person(s) information in the statement is true 07/20/2019, 07/27/2019, 08/03/2019 are doing business as: Super Supreme is true and correct. This statement is filed petition without a hearing. is/are doing business as: P.E.A.C.E. and correct. This statement is filed and 08/10/2019. Empire; Super Supreme Records, 8856 S with the County Clerk of Los Angeles Wellness Collective, P.W.C., with the County Clerk of Los Angeles Vermont Ave, Los Angeles CA 90044. Henry County on: 07/05/2019. NOTICE - This Date: 08/16/2019. Time: 8.30am. Positive Environment Activating County on: 06/25/2019. NOTICE - Fictitious Business Name Statement: Williams, 8856 S Vermont Ave, Los Angeles fictitious name statement expires five years Dept. K, Room A-218 Consciousness And Empowerment This fictitious name statement expires 2019179750. The following person(s) CA 90044; Randolph Delvine Armstead from the date it was filed on, in the office of Wellness Collective, 815 N La Brea five years from the date it was filed on, is/are doing business as: Souvenir Jr, 8856 S Vermont Ave, Los Angeles CA the County Clerk. A new Fictitious Business It appearing that the following 90044. This business is conducted by: Name Statement must be filed prior to that Ave #215, Inglewood CA 90302. in the office of the County Clerk. A new Depot, 6525 Hollywood Blvd., Los a general partnership. The Registrant(s) date. The filing of this statement does not person(s) whose name is to be Makeda Abraham, 4750 Kester Ave, Fictitious Business Name Statement Angeles CA 90028. Aryan Boghozian, commenced to transact business under the of itself authorize the use in this state of changed is a minor under 18 years Van Nuys CA 91403; Courtney Derico must be filed prior to that date. The 6525 Hollywood Blvd., Los Angeles fictitious business name or names listed a fictitious business name in violation of of age: Stella Marco Gonzalez and 7919 Maitland Ave, Inglewood CA filing of this statement does not of CA 90028. This business is conducted herein on: n/a. Signed: Henry Williams, the rights of another under federal, state Max Anthony Gonzalez. And a 90305; Monifa Ellis-Addie, 11839 itself authorize the use in this state of by: an individual. The Registrant(s) partner. Registrant(s) declared that all or common law (see Section 14411, et petition for change of names having Magnolia Blvd, Valley CA 91607; a fictitious business name in violation commenced to transact business information in the statement is true and seq., B&P Code.) Published: 07/20/2019, been duly filed with the clerk of this Anastasia Gorden, 4130 Sally Ride of the rights of another under federal, under the fictitious business name correct. This statement is filed with the 07/27/2019, 08/03/2019 and 08/10/2019. County Clerk of Los Angeles County on: Court, and it appearing from said Way, Sacramento CA 95834; Keonna state or common law (see Section or names listed herein on: n/a. 07/01/2019. NOTICE - This fictitious name Fictitious Business Name Statement: petition that said petitioners desire Robinson, 815 N La Brea Ave #215, 14411, et seq., B&P Code.) Published: Signed: Aryan Boghozian, owner. statement expires five years from the date 2019185866. The following person(s) is/are to have the name(s) changed from Inglewood CA 90302. This business 07/20/2019, 07/27/2019, 08/03/2019 Registrant(s) declared that all it was filed on, in the office of the County doing business as: Sino-America Culture Stella Marco Gonzalez to Stella is conducted by: an unincorporated and 08/10/2019. information in the statement is true Clerk. A new Fictitious Business Name & Education Foundation, 9420 Telstar Ave Ann Leatherbarrow and from Max association other than a partnership. and correct. This statement is filed Statement must be filed prior to that date. Suite 209, El Monte CA 91731. E Travel, Anthony Gonzalez to Max Steven The Registrant(s) commenced to Fictitious Business Name Statement: with the County Clerk of Los Angeles The filing of this statement does not of itself Inc., 9420 Telstar Ave Suite 209, El Monte authorize the use in this state of a fictitious CA 91731. This business is conducted by: a Leatherbarrow. transact business under the fictitious 2019178507. The following person(s) County on: 06/27/2019. NOTICE - business name in violation of the rights of corporation. The Registrant(s) commenced business name or names listed is/are doing business as: Fancy This fictitious name statement expires another under federal, state or common to transact business under the fictitious A copy of this Order to Show Cause herein on: 06/2019. Signed: Keonna Clubweara, 7631 Alabama Ave five years from the date it was filed on, law (see Section 14411, et seq., B&P business name or names listed herein shall be published at least once a Robinson, owner. Registrant(s) Suite #D, Canoga Park CA 91304. in the office of the County Clerk. A new Code.) Published: 07/20/2019, 07/27/2019, on: n/a. Signed: Dong Ning Yuan, CEO. week for four successive weeks declared that all information in the Nant, Inc., 7631 Alabama Ave Fictitious Business Name Statement 08/03/2019 and 08/10/2019. Registrant(s) declared that all information prior to the date set for hearing statement is true and correct. This Suite #D, Canoga Park CA 91304. must be filed prior to that date. The in the statement is true and correct. This Fictitious Business Name Statement: statement is filed with the County Clerk on the petition in the following statement is filed with the County This business is conducted by: filing of this statement does not of Clerk of Los Angeles County on: a corporation. The Registrant(s) itself authorize the use in this state of 2019183878. The following person(s) is/are of Los Angeles County on: 07/05/2019. newspaper of general circulation, doing business as: Sharp Knives Staff LLC, NOTICE - This fictitious name statement printed in this county: The British 06/24/2019. NOTICE - This fictitious commenced to transact business a fictitious business name in violation 1916 E Avenue R-12, Palmdale CA 93550. expires five years from the date it was filed Weekly. name statement expires five years under the fictitious business name of the rights of another under federal, Sharp Knives Staff LLC, 1916 E Avenue on, in the office of the County Clerk. A new from the date it was filed on, in the or names listed herein on: 01/2019. state or common law (see Section R-12, Palmdale CA 93550. This business Fictitious Business Name Statement must Dated: July 12, 2019 office of the County Clerk. A new Signed: Niaz Tavakolnejad Zanjani, 14411, et seq., B&P Code.) Published: is conducted by: a limited liability company. be filed prior to that date. The filing of this The Registrant(s) commenced to transact statement does not of itself authorize the Lawrence Cho, Judge of the Fictitious Business Name Statement President. Registrant(s) declared that 07/20/2019, 07/27/2019, 08/03/2019 and 08/10/2019. business under the fictitious business name use in this state of a fictitious business name Superior Court. must be filed prior to that date. The all information in the statement is true filing of this statement does not of and correct. This statement is filed or names listed herein on: n/a. Signed: in violation of the rights of another under Case No. 19SMCP00209 Samantha Navarro, CEO. Registrant(s) federal, state or common law (see Section itself authorize the use in this state of with the County Clerk of Los Angeles Fictitious Business Name Statement: 2019180160. The following person(s) is/are declared that all information in the statement 14411, et seq., B&P Code.) Published: Published: 07/20/2019, 07/27/2019, a fictitious business name in violation County on: 06/26/2019. NOTICE - doing business as: Ronald Jolly Delivery is true and correct. This statement is filed 07/20/2019, 07/27/2019, 08/03/2019 and 08/03/2019 and 08/10/2019. of the rights of another under federal, This fictitious name statement expires Systems, 943 Hartzell Street, Pacific with the County Clerk of Los Angeles 08/10/2019. state or common law (see Section five years from the date it was filed on, Palisades CA 90272. Ronald Jolly, 943 County on: 07/02/2019. NOTICE - This Fictitious Business Name Statement: 14411, et seq., B&P Code.) Published: in the office of the County Clerk. A new Hartzell Street, Pacific Palisades CA 90272. fictitious name statement expires five years Fictitious Business Name Statement: from the date it was filed on, in the office of 2019185873. The following person(s) is/are 2019173750. The following 07/20/2019, 07/27/2019, 08/03/2019 Fictitious Business Name Statement This business is conducted by: an individual. and 08/10/2019. must be filed prior to that date. The The Registrant(s) commenced to transact the County Clerk. A new Fictitious Business doing business as: Leka’s Collection, 5319 person(s) is/are doing business as: Name Statement must be filed prior to that Cartwright Avenue Unit #9, North Hollywood filing of this statement does not of business under the fictitious business name BaseballGenerations Foundation; or names listed herein on: 05/2007. Signed: date. The filing of this statement does not CA 91601. Ingrid W Merida Cabrera, 5319 BBG Foundation, 8924 Towne Statement of Abandonment itself authorize the use in this state of Ronald Jolly, owner. Registrant(s) declared of itself authorize the use in this state of Cartwright Avenue Unit #9, North Hollywood Avenue, Los Angeles CA 90003/4859 of Use of Fictitious Business a fictitious business name in violation that all information in the statement is true a fictitious business name in violation of CA 91601. This business is conducted W. Slauson Ave No. 515, Los Angeles Name: 2019176361. Current file: of the rights of another under federal, and correct. This statement is filed with the the rights of another under federal, state by: an individual. The Registrant(s) CA 90056. Homer F. And Marian 2015023941. The following person state or common law (see Section County Clerk of Los Angeles County on: or common law (see Section 14411, et commenced to transact business under the seq., B&P Code.) Published: 07/20/2019, fictitious business name or names listed G. Broome Family Foundation, 900 has abandoned the use of the 14411, et seq., B&P Code.) Published: 06/27/2019. NOTICE - This fictitious name fictitious business name: America’s 07/20/2019, 07/27/2019, 08/03/2019 statement expires five years from the date 07/27/2019, 08/03/2019 and 08/10/2019. herein on: 07/2019. Signed: Ingrid W Merida North La Brea Avenue, Inglewood CA Cabrera, CEO. Registrant(s) declared that Travel, 2251 W Pico Bl, LA CA 90006. and 08/10/2019. it was filed on, in the office of the County 90302. This business is conducted Clerk. A new Fictitious Business Name Fictitious Business Name Statement: all information in the statement is true and by: a corporation. The Registrant(s) Garcia Irma Cecilia, 2251 W Pico Bl, Statement must be filed prior to that date. 2019184372. The following person(s) is/are correct. This statement is filed with the commenced to transact business LA CA 90006. The fictitious business Fictitious Business Name Statement: The filing of this statement does not of itself doing business as: Gamestop 3675, 2104 County Clerk of Los Angeles County on: under the fictitious business name or name referred to above was filed 2019178512. The following person(s) authorize the use in this state of a fictitious E. Florence Avenue, Huntington Park CA 07/05/2019. NOTICE - This fictitious name names listed herein on: n/a. Signed: on: 01/28/2015, in the County of Los is/are doing business as: World of business name in violation of the rights of 90255/625 Westport Parkway, Grapevine statement expires five years from the date TX 76051. Gamestop, Inc., 625 Westport it was filed on, in the office of the County Gregory L McNair, President. Angeles. This business is conducted CBD, 321 S. 6th St #101, Burbank another under federal, state or common by: an individual. Signed: Garcia Irma CA 91501. Arsine Isayan, 321 S. 6th law (see Section 14411, et seq., B&P Parkway, Grapevine TX 76051. This Clerk. A new Fictitious Business Name Registrant(s) declared that all business is conducted by: a corporation. Statement must be filed prior to that date. Cecilia, owner. Registrant(s) declared St #101, Burbank CA 91501. This Code.) Published: 07/20/2019, 07/27/2019, information in the statement is true 08/03/2019 and 08/10/2019. The Registrant(s) commenced to transact The filing of this statement does not of itself and correct. This statement is filed that all information in the statement is business is conducted by: an individual. business under the fictitious business name authorize the use in this state of a fictitious with the County Clerk of Los Angeles true and correct. This statement is filed The Registrant(s) commenced to Fictitious Business Name Statement: or names listed herein on: 04/2008. Signed: business name in violation of the rights of County on: 06/20/2019. NOTICE - with the County Clerk of Los Angeles transact business under the fictitious 2019181692. The following person(s) is/ Troy Crawford, Vice President. Registrant(s) another under federal, state or common This fictitious name statement expires County on: 06/24/2019. Published: business name or names listed are doing business as: November Noir, declared that all information in the statement law (see Section 14411, et seq., B&P is true and correct. This statement is filed Code.) Published: 07/20/2019, 07/27/2019, five years from the date it was filed on, 07/20/2019, 07/27/2019, 08/03/2019 herein on: n/a. Signed: Arsine Isayan, 4176 Garthwaite Avenue, Los Angeles CA and 08/10/2019. owner. Registrant(s) declared that all 90008. Kreativ Consulting Agency, LLC, with the County Clerk of Los Angeles 08/03/2019 and 08/10/2019. in the office of the County Clerk. A new County on: 07/03/2019. NOTICE - This information in the statement is true 4176 Garthwaite Avenue, Los Angeles CA Fictitious Business Name Statement 90008. This business is conducted by: a fictitious name statement expires five years Fictitious Business Name Statement: must be filed prior to that date. The Fictitious Business Name Statement: and correct. This statement is filed limited liability company. The Registrant(s) from the date it was filed on, in the office of 2019185875. The following person(s) is/ filing of this statement does not of 2019176437. The following person(s) with the County Clerk of Los Angeles commenced to transact business under the the County Clerk. A new Fictitious Business are doing business as: All Of Kin, 1142 itself authorize the use in this state of is/are doing business as: Luxury County on: 06/26/2019. NOTICE - fictitious business name or names listed Name Statement must be filed prior to that N Fuller Ave Apt 3, West Hollywood CA a fictitious business name in violation Concierge; VACATIONBLOWOUT, This fictitious name statement expires herein on: 01/2014. Signed: Felicia Lynn date. The filing of this statement does not 90046. Ashley Kemp, 1142 N Fuller Ave of itself authorize the use in this state of Apt 3, West Hollywood CA 90046. This of the rights of another under federal, 10235 Cozycroft Ave, Chatsworth five years from the date it was filed on, Henderson, owner-manager. Registrant(s) CA 91311. Farhad Opiani, 10235 in the office of the County Clerk. A new declared that all information in the statement a fictitious business name in violation of business is conducted by: an individual. state or common law (see Section the rights of another under federal, state The Registrant(s) commenced to transact Cozycroft Ave, Chatsworth CA Fictitious Business Name Statement is true and correct. This statement is filed 14411, et seq., B&P Code.) Published: with the County Clerk of Los Angeles or common law (see Section 14411, et business under the fictitious business name 91311. This business is conducted must be filed prior to that date. The 07/20/2019, 07/27/2019, 08/03/2019 County on: 06/28/2019. NOTICE - This seq., B&P Code.) Published: 07/20/2019, or names listed herein on: n/a. Signed: and 08/10/2019. by: an individual. The Registrant(s) filing of this statement does not of fictitious name statement expires five years 07/27/2019, 08/03/2019 and 08/10/2019. Ashley Kemp, owner. Registrant(s) declared commenced to transact business itself authorize the use in this state of from the date it was filed on, in the office of that all information in the statement is true Fictitious Business Name Statement: under the fictitious business name a fictitious business name in violation the County Clerk. A new Fictitious Business Fictitious Business Name Statement: and correct. This statement is filed with the 2019185862. The following person(s) is/are County Clerk of Los Angeles County on: 2019173752. The following or names listed herein on: 06/2019. of the rights of another under federal, Name Statement must be filed prior to that The british Weekly, Sat. August 10, 2019 Page 7

LEGAL NOTICES 07/05/2019. NOTICE - This fictitious name or common law (see Section 14411, et CA 91344. This business is conducted by: statement does not of itself authorize the CA 91403. Michael Jude Kumar, 3676 the County Clerk. A new Fictitious Business statement expires five years from the date seq., B&P Code.) Published: 07/20/2019, a general partnership. The Registrant(s) use in this state of a fictitious business name Bogert Trail, Palm Springs CA 92264. This Name Statement must be filed prior to that it was filed on, in the office of the County 07/27/2019, 08/03/2019 and 08/10/2019. commenced to transact business under in violation of the rights of another under business is conducted by: an individual. date. The filing of this statement does not Clerk. A new Fictitious Business Name the fictitious business name or names federal, state or common law (see Section The Registrant(s) commenced to transact of itself authorize the use in this state of Statement must be filed prior to that date. Fictitious Business Name Statement: listed herein on: 07/2014. Signed: Ibrahim 14411, et seq., B&P Code.) Published: business under the fictitious business name a fictitious business name in violation of The filing of this statement does not of itself 2019187315. The following person(s) is/ Durra, partner. Registrant(s) declared that 07/20/2019, 07/27/2019, 08/03/2019 and or names listed herein on: n/a. Signed: the rights of another under federal, state authorize the use in this state of a fictitious are doing business as: The AO, 620 S Virgil all information in the statement is true and 08/10/2019. Michael Jude Kumar, owner. Registrant(s) or common law (see Section 14411, et business name in violation of the rights of Ave Apt 625, Los Angeles CA 90005. Patrick correct. This statement is filed with the declared that all information in the statement seq., B&P Code.) Published: 07/20/2019, another under federal, state or common Yan, 620 S Virgil Ave Apt 625, Los Angeles County Clerk of Los Angeles County on: Fictitious Business Name Statement: is true and correct. This statement is filed 07/27/2019, 08/03/2019 and 08/10/2019. law (see Section 14411, et seq., B&P CA 90005. This business is conducted by: 07/09/2019. NOTICE - This fictitious name 2019190258. The following person(s) is/ with the County Clerk of Los Angeles Code.) Published: 07/20/2019, 07/27/2019, an individual. The Registrant(s) commenced statement expires five years from the date are doing business as: NK Hair, 24251 County on: 07/10/2019. NOTICE - This Fictitious Business Name Statement: 08/03/2019 and 08/10/2019. to transact business under the fictitious it was filed on, in the office of the County Town Center Drive Bldg. B, Suite #111, fictitious name statement expires five years 2019192638. The following person(s) is/are business name or names listed herein Clerk. A new Fictitious Business Name Valencia CA 91355/27208 Trenton Place, from the date it was filed on, in the office of doing business as: Westwind Education, Fictitious Business Name Statement: on: 03/2019. Signed: Patrick Yan, owner. Statement must be filed prior to that date. Valencia CA 91354. Nicole Kallestad, 27208 the County Clerk. A new Fictitious Business 7322 Loma Verde Avenue, Canoga Park 2019185971. The following person(s) is/are Registrant(s) declared that all information The filing of this statement does not of itself Trenton Place, Valencia CA 91354. This Name Statement must be filed prior to that CA 91303. Loreto Taboco Teruel, 7322 doing business as: 3 Lions Technologies; in the statement is true and correct. This authorize the use in this state of a fictitious business is conducted by: an individual. date. The filing of this statement does not Loma Verde Avenue, Canoga Park CA MI5-TAC, 9320 Georgia Way, Chatsworth statement is filed with the County Clerk business name in violation of the rights of The Registrant(s) commenced to transact of itself authorize the use in this state of 91303. This business is conducted by: an CA 91311. Gareth Nicholson, 9320 of Los Angeles County on: 07/08/2019. another under federal, state or common business under the fictitious business name a fictitious business name in violation of individual. The Registrant(s) commenced Georgia Way, Chatsworth CA 91311. This NOTICE - This fictitious name statement law (see Section 14411, et seq., B&P or names listed herein on: n/a. Signed: the rights of another under federal, state to transact business under the fictitious business is conducted by: an individual. expires five years from the date it was filed Code.) Published: 07/20/2019, 07/27/2019, Nicole Kallestad, owner. Registrant(s) or common law (see Section 14411, et business name or names listed herein on: The Registrant(s) commenced to transact on, in the office of the County Clerk. A new 08/03/2019 and 08/10/2019. declared that all information in the statement seq., B&P Code.) Published: 07/20/2019, n/a. Signed: Loreto Taboco Teruel, owner. business under the fictitious business name Fictitious Business Name Statement must is true and correct. This statement is filed 07/27/2019, 08/03/2019 and 08/10/2019. Registrant(s) declared that all information or names listed herein on: n/a. Signed: be filed prior to that date. The filing of this Fictitious Business Name Statement: with the County Clerk of Los Angeles in the statement is true and correct. This Gareth Nicholson, owner. Registrant(s) statement does not of itself authorize the 2019189187. The following person(s) is/ County on: 07/10/2019. NOTICE - This Fictitious Business Name Statement: statement is filed with the County Clerk declared that all information in the statement use in this state of a fictitious business name are doing business as: High Ltd, 7974 fictitious name statement expires five years 2019191486. The following person(s) of Los Angeles County on: 07/12/2019. is true and correct. This statement is filed in violation of the rights of another under Willoughby Avenue, Los Angeles CA from the date it was filed on, in the office of is/are doing business as: Knife Chase NOTICE - This fictitious name statement with the County Clerk of Los Angeles federal, state or common law (see Section 90046. Chinwuba Akpom, 7974 Willoughby the County Clerk. A new Fictitious Business Productions, 220 W. 5th St. Ste 901, Los expires five years from the date it was filed County on: 07/05/2019. NOTICE - This 14411, et seq., B&P Code.) Published: Avenue, Los Angeles CA 90046. This Name Statement must be filed prior to that Angeles CA 90013. Michael Anthony Flores, on, in the office of the County Clerk. A new fictitious name statement expires five years 07/20/2019, 07/27/2019, 08/03/2019 and business is conducted by: an individual. date. The filing of this statement does not 220 W. 5th St. Ste 901, Los Angeles CA Fictitious Business Name Statement must from the date it was filed on, in the office of 08/10/2019. The Registrant(s) commenced to transact of itself authorize the use in this state of 90013. This business is conducted by: an be filed prior to that date. The filing of this the County Clerk. A new Fictitious Business business under the fictitious business name a fictitious business name in violation of individual. The Registrant(s) commenced statement does not of itself authorize the Name Statement must be filed prior to that Fictitious Business Name Statement: or names listed herein on: 04/2008. Signed: the rights of another under federal, state to transact business under the fictitious use in this state of a fictitious business name date. The filing of this statement does not 2019187734. The following person(s) is/ Chinwuba Akpom, owner. Registrant(s) or common law (see Section 14411, et business name or names listed herein on: in violation of the rights of another under of itself authorize the use in this state of are doing business as: Espana Window declared that all information in the statement seq., B&P Code.) Published: 07/20/2019, n/a. Signed: Michael Anthony Flores, owner. federal, state or common law (see Section a fictitious business name in violation of Cleaning, 8614 Foothill Blvd Apt 103, is true and correct. This statement is filed 07/27/2019, 08/03/2019 and 08/10/2019. Registrant(s) declared that all information 14411, et seq., B&P Code.) Published: the rights of another under federal, state Sunland CA 91040. Alfredo Espana, 8614 with the County Clerk of Los Angeles in the statement is true and correct. This 07/20/2019, 07/27/2019, 08/03/2019 and or common law (see Section 14411, et Foothill Blvd Apt 103, Sunland CA 91040; County on: 07/09/2019. NOTICE - This Fictitious Business Name Statement: statement is filed with the County Clerk 08/10/2019. seq., B&P Code.) Published: 07/20/2019, Lisbeth Espana, 8614 Foothill Blvd Apt fictitious name statement expires five years 2019190331. The following person(s) is/ of Los Angeles County on: 07/11/2019. 07/27/2019, 08/03/2019 and 08/10/2019. 103, Sunland CA 91040. This business from the date it was filed on, in the office of are doing business as: Better Health NOTICE - This fictitious name statement Fictitious Business Name Statement: is conducted by: a married couple. The the County Clerk. A new Fictitious Business Management; Morgan Devine, Grant expires five years from the date it was filed 2019193203. The following person(s) is/ Fictitious Business Name Statement: Registrant(s) commenced to transact Name Statement must be filed prior to that Shelley, 1714 5th St. Ste. 4, Santa Monica on, in the office of the County Clerk. A new are doing business as: HEADSETFIND. 2019186283. The following person(s) is/ business under the fictitious business name date. The filing of this statement does not CA 90401. Semper Melior Corporation, Fictitious Business Name Statement must COM; GOODGOODZ4U, 19153 Lahey are doing business as: Lezu Ventures, or names listed herein on: 07/2019. Signed: of itself authorize the use in this state of 1559 W Tonia Ln, Anaheim CA 92802. This be filed prior to that date. The filing of this Street, Suite 2, Northridge CA 91326. 14900 Magnolia Blvd. #57366, Sherman Alfredo Espana, owner. Registrant(s) a fictitious business name in violation of business is conducted by: a corporation. statement does not of itself authorize the JCGS Technology Inc., 19153 Lahey Way CA 91413/18400 Tribune St., Porter declared that all information in the statement the rights of another under federal, state The Registrant(s) commenced to transact use in this state of a fictitious business name Street, Suite 2, Northridge CA 91326. This Ranchy CA 91326. Gary Sertyan, 18400 is true and correct. This statement is filed or common law (see Section 14411, et business under the fictitious business in violation of the rights of another under business is conducted by: a corporation. Tribune St., Porter Ranch CA 91326; Mike with the County Clerk of Los Angeles seq., B&P Code.) Published: 07/20/2019, name or names listed herein on: 08/2000. federal, state or common law (see Section The Registrant(s) commenced to transact Sertyan, 15947 Osborne St., North Hills County on: 07/08/2019. NOTICE - This 07/27/2019, 08/03/2019 and 08/10/2019. Signed: Morgan Devine, CEO. Registrant(s) 14411, et seq., B&P Code.) Published: business under the fictitious business name CA 91343. This business is conducted by: fictitious name statement expires five years declared that all information in the statement 07/20/2019, 07/27/2019, 08/03/2019 and or names listed herein on: n/a. Signed: a general partnership. The Registrant(s) from the date it was filed on, in the office of Fictitious Business Name Statement: is true and correct. This statement is filed 08/10/2019. Christine Han, CEO. Registrant(s) declared commenced to transact business under the the County Clerk. A new Fictitious Business 2019189632. The following person(s) is/are with the County Clerk of Los Angeles that all information in the statement is true fictitious business name or names listed Name Statement must be filed prior to that doing business as: Los Angeles Arts Group; County on: 07/10/2019. NOTICE - This Fictitious Business Name Statement: and correct. This statement is filed with the herein on: 06/2019. Signed: Gary Sertyan, date. The filing of this statement does not L.A. Arts Group, 427 Milton Drive, San fictitious name statement expires five years 2019191880. The following person(s) is/ County Clerk of Los Angeles County on: general partner. Registrant(s) declared of itself authorize the use in this state of Gabriel CA 91775. Los Angeles Arts Group from the date it was filed on, in the office of are doing business as: Workout Hunters, 07/15/2019. NOTICE - This fictitious name that all information in the statement is true a fictitious business name in violation of Network, Inc, 427 Milton Drive, San Gabriel the County Clerk. A new Fictitious Business 1632 N Formosa Ave 310, Los Angeles CA statement expires five years from the date and correct. This statement is filed with the the rights of another under federal, state CA 91775. This business is conducted by: a Name Statement must be filed prior to that 90046. Jaime Salazar, 1632 N Formosa it was filed on, in the office of the County County Clerk of Los Angeles County on: or common law (see Section 14411, et corporation. The Registrant(s) commenced date. The filing of this statement does not Ave 310, Los Angeles CA 90046. This Clerk. A new Fictitious Business Name 07/05/2019. NOTICE - This fictitious name seq., B&P Code.) Published: 07/20/2019, to transact business under the fictitious of itself authorize the use in this state of business is conducted by: an individual. Statement must be filed prior to that date. statement expires five years from the date 07/27/2019, 08/03/2019 and 08/10/2019. business name or names listed herein on: a fictitious business name in violation of The Registrant(s) commenced to transact The filing of this statement does not of itself it was filed on, in the office of the County 04/2015. Signed: Cammy Truong, CEO. the rights of another under federal, state business under the fictitious business authorize the use in this state of a fictitious Clerk. A new Fictitious Business Name Fictitious Business Name Statement: Registrant(s) declared that all information or common law (see Section 14411, et name or names listed herein on: n/a. business name in violation of the rights of Statement must be filed prior to that date. 2019188376. The following person(s) in the statement is true and correct. This seq., B&P Code.) Published: 07/20/2019, Signed: Jaime Salazar, owner. Registrant(s) another under federal, state or common The filing of this statement does not of itself is/are doing business as: Mejias Auto statement is filed with the County Clerk 07/27/2019, 08/03/2019 and 08/10/2019. declared that all information in the statement law (see Section 14411, et seq., B&P authorize the use in this state of a fictitious Sales, 12227 Valley Blvd Space D, El of Los Angeles County on: 07/10/2019. is true and correct. This statement is filed Code.) Published: 07/20/2019, 07/27/2019, business name in violation of the rights of Monte CA 91732. Ivan Mejia, 12645 NOTICE - This fictitious name statement Fictitious Business Name Statement: with the County Clerk of Los Angeles 08/03/2019 and 08/10/2019. another under federal, state or common Fineview St, El Monte CA 91732. This expires five years from the date it was filed 2019190680. The following person(s) is/ County on: 07/12/2019. NOTICE - This law (see Section 14411, et seq., B&P business is conducted by: an individual. on, in the office of the County Clerk. A new are doing business as: A Better Solution fictitious name statement expires five years NOTICE OF PETITION TO Code.) Published: 07/20/2019, 07/27/2019, The Registrant(s) commenced to transact Fictitious Business Name Statement must In Home Care, 18075 Ventura Blvd Suite from the date it was filed on, in the office of 08/03/2019 and 08/10/2019. business under the fictitious business name be filed prior to that date. The filing of this 228, Encino CA 91316. Phenix Health the County Clerk. A new Fictitious Business ADMINISTER ESTATE OF or names listed herein on: 07/2019. Signed: statement does not of itself authorize the Group, Inc., 9445 Via Monique, Burbank Name Statement must be filed prior to that JACOB W. GRUBER Fictitious Business Name Statement: Ivan Mejia, owner. Registrant(s) declared use in this state of a fictitious business name CA 91504. This business is conducted by: a date. The filing of this statement does not Case No. 19STPB05653 2019186445. The following person(s) is/are that all information in the statement is true in violation of the rights of another under corporation. The Registrant(s) commenced of itself authorize the use in this state of To all heirs, beneficiaries, credi- doing business as: Zen Sushi And Chinese and correct. This statement is filed with the federal, state or common law (see Section to transact business under the fictitious a fictitious business name in violation of tors, contingent creditors, and per- Cuisine, 2650 Foothill Blvd., La Crescenta County Clerk of Los Angeles County on: 14411, et seq., B&P Code.) Published: business name or names listed herein on: the rights of another under federal, state sons who may otherwise be inter- CA 91214. AA Premium Inc., 2650 Foothill 07/09/2019. NOTICE - This fictitious name 07/20/2019, 07/27/2019, 08/03/2019 and n/a. Signed: Karine Yazidzhyan, President. or common law (see Section 14411, et ested in the will or estate, or both, Blvd., La Crescenta CA 91214. This statement expires five years from the date 08/10/2019. Registrant(s) declared that all information seq., B&P Code.) Published: 07/20/2019, business is conducted by: a corporation. it was filed on, in the office of the County in the statement is true and correct. This 07/27/2019, 08/03/2019 and 08/10/2019. of JACOB W. GRUBER The Registrant(s) commenced to transact Clerk. A new Fictitious Business Name Fictitious Business Name Statement: statement is filed with the County Clerk A PETITION FOR PROBATE business under the fictitious business name Statement must be filed prior to that date. 2019189755. The following person(s) is/ of Los Angeles County on: 07/10/2019. Fictitious Business Name Statement: has been filed by Frank J. Gruber or names listed herein on: 07/2019. Signed: The filing of this statement does not of itself are doing business as: Up Your Apps, 1725 NOTICE - This fictitious name statement 2019191929. The following person(s) is/are in the Superior Court of California, Jonathan Edward Hur, CEO. Registrant(s) authorize the use in this state of a fictitious Grismer Ave 207, Burbank CA 91504. Ferris expires five years from the date it was filed doing business as: 1st And Omega; First County of LOS ANGELES. declared that all information in the statement business name in violation of the rights of Anwar, 1725 Grismer Ave 207, Burbank CA on, in the office of the County Clerk. A new And Omega, 19839 Lull Street, Winnetka THE PETITION FOR PROBATE is true and correct. This statement is filed another under federal, state or common 91504. This business is conducted by: an Fictitious Business Name Statement must CA 91306. Richard Alphonsus Gutierrez, with the County Clerk of Los Angeles law (see Section 14411, et seq., B&P individual. The Registrant(s) commenced be filed prior to that date. The filing of this 19839 Lull Street, Winnetka CA 91306. This requests that Frank J. Gruber be County on: 07/05/2019. NOTICE - This Code.) Published: 07/20/2019, 07/27/2019, to transact business under the fictitious statement does not of itself authorize the business is conducted by: an individual. appointed as personal representa- fictitious name statement expires five years 08/03/2019 and 08/10/2019. business name or names listed herein use in this state of a fictitious business name The Registrant(s) commenced to transact tive to administer the estate of the from the date it was filed on, in the office of on: n/a. Signed: Ferris Anwar, CEO. in violation of the rights of another under business under the fictitious business name decedent. the County Clerk. A new Fictitious Business Fictitious Business Name Statement: Registrant(s) declared that all information federal, state or common law (see Section or names listed herein on: 11/2017. Signed: THE PETITION requests the Name Statement must be filed prior to that 2019188410. The following person(s) is/ in the statement is true and correct. This 14411, et seq., B&P Code.) Published: Richard Alphonsus Gutierrez, owner. decedent’s will and codicils, if any, date. The filing of this statement does not are doing business as: Ultimate Towing, statement is filed with the County Clerk 07/20/2019, 07/27/2019, 08/03/2019 and Registrant(s) declared that all information of itself authorize the use in this state of 6921 Farmdale Avenue, North Hollywood of Los Angeles County on: 07/10/2019. 08/10/2019. in the statement is true and correct. This be admitted to probate. The will and a fictitious business name in violation of CA 91605/13429 Burbank Blvd Apt 201, NOTICE - This fictitious name statement statement is filed with the County Clerk any codicils are available for exam- the rights of another under federal, state Sherman Oaks CA 91401. 159921 LLC, expires five years from the date it was filed Fictitious Business Name Statement: of Los Angeles County on: 07/12/2019. ination in the file kept by the court. or common law (see Section 14411, et 6921 Farmdale Avenue, North Hollywood on, in the office of the County Clerk. A new 2019190682. The following person(s) is/are NOTICE - This fictitious name statement THE PETITION requests author- seq., B&P Code.) Published: 07/20/2019, CA 91605. This business is conducted by: Fictitious Business Name Statement must doing business as: Put Me In Coach Deb, expires five years from the date it was filed ity to administer the estate under 07/27/2019, 08/03/2019 and 08/10/2019. a limited liability company. The Registrant(s) be filed prior to that date. The filing of this 64 N Mar Vista Ave Apt 210, Pasadena CA on, in the office of the County Clerk. A new the Independent Administration commenced to transact business under statement does not of itself authorize the 91106. Deborah Stapler Elias, 64 N Mar Fictitious Business Name Statement must Fictitious Business Name Statement: the fictitious business name or names use in this state of a fictitious business name Vista Ave Apt 210, Pasadena CA 91106. be filed prior to that date. The filing of this of Estates Act. (This authority will 2019187013. The following person(s) listed herein on: n/a. Signed: Hamlet in violation of the rights of another under This business is conducted by: an individual. statement does not of itself authorize the allow the personal representative is/are doing business as: Grodaddy; Shammirzaeian, President. Registrant(s) federal, state or common law (see Section The Registrant(s) commenced to transact use in this state of a fictitious business name to take many actions without ob- Sportsnet.LA, Bird Rentals, Hussle.win, declared that all information in the statement 14411, et seq., B&P Code.) Published: business under the fictitious business name in violation of the rights of another under taining court approval. Before tak- Movietickets.win, Next 2 Beach, Raiders. is true and correct. This statement is filed 07/20/2019, 07/27/2019, 08/03/2019 and or names listed herein on: n/a. Signed: federal, state or common law (see Section ing certain very important actions, LV, The Cash Is Mine, Trump Cancer, with the County Clerk of Los Angeles 08/10/2019. Deborah Stapler Elias, owner. Registrant(s) 14411, et seq., B&P Code.) Published: however, the personal representa- 1915 Ocean Way #224, Santa Monica County on: 07/09/2019. NOTICE - This declared that all information in the statement 07/20/2019, 07/27/2019, 08/03/2019 and CA 90405. Scott Schenter, 1915 Ocean fictitious name statement expires five years Fictitious Business Name Statement: is true and correct. This statement is filed 08/10/2019. tive will be required to give notice Way #224, Santa Monica CA 90405. This from the date it was filed on, in the office of 2019189857. The following person(s) is/are with the County Clerk of Los Angeles to interested persons unless they business is conducted by: an individual. the County Clerk. A new Fictitious Business doing business as: Love Riot Studio, 13123 County on: 07/10/2019. NOTICE - This Fictitious Business Name Statement: have waived notice or consented The Registrant(s) commenced to transact Name Statement must be filed prior to that Avonlea Ave, Norwalk CA 90650. Tiffany fictitious name statement expires five years 2019192636. The following person(s) is/ to the proposed action.) The inde- business under the fictitious business name date. The filing of this statement does not C Mark, 13123 Avonlea Ave, Norwalk CA from the date it was filed on, in the office of are doing business as: Socal Processing; pendent administration authority or names listed herein on: 07/2019. Signed: of itself authorize the use in this state of 90650. This business is conducted by: an the County Clerk. A new Fictitious Business Preferred Processing, 11930 Gorham Ave. will be granted unless an interested Scott Schenter, owner. Registrant(s) a fictitious business name in violation of individual. The Registrant(s) commenced Name Statement must be filed prior to that Unit 105, Los Angeles CA 90049. Arian Saki, declared that all information in the statement the rights of another under federal, state to transact business under the fictitious date. The filing of this statement does not 11930 Gorham Ave. Unit 105, Los Angeles person files an objection to the peti- is true and correct. This statement is filed or common law (see Section 14411, et business name or names listed herein of itself authorize the use in this state of CA 90049. This business is conducted by: tion and shows good cause why the with the County Clerk of Los Angeles seq., B&P Code.) Published: 07/20/2019, on: n/a. Signed: Tiffany C Mark, owner. a fictitious business name in violation of an individual. The Registrant(s) commenced court should not grant the authority. County on: 07/08/2019. NOTICE - This 07/27/2019, 08/03/2019 and 08/10/2019. Registrant(s) declared that all information the rights of another under federal, state to transact business under the fictitious A HEARING on the petition will fictitious name statement expires five years in the statement is true and correct. This or common law (see Section 14411, et business name or names listed herein on: be held on August 22, 2019 at 8:30 from the date it was filed on, in the office of Fictitious Business Name Statement: statement is filed with the County Clerk seq., B&P Code.) Published: 07/20/2019, n/a. Signed: Arian Saki, owner. Registrant(s) AM in Dept. No. 11 located at 111 N. the County Clerk. A new Fictitious Business 2019188915. The following person(s) is/ of Los Angeles County on: 07/10/2019. 07/27/2019, 08/03/2019 and 08/10/2019. declared that all information in the statement Name Statement must be filed prior to that are doing business as: Corona Liquor, NOTICE - This fictitious name statement is true and correct. This statement is filed Hill St., Los Angeles, CA 90012. date. The filing of this statement does not 20043 Vanowen St, Winnetka CA 91306. expires five years from the date it was filed Fictitious Business Name Statement: with the County Clerk of Los Angeles IF YOU OBJECT to the granting of itself authorize the use in this state of Ibrahim Durra, 13269 Mission Tierra Way, on, in the office of the County Clerk. A new 2019190684. The following person(s) is/ County on: 07/12/2019. NOTICE - This of the petition, you should appear at a fictitious business name in violation of Granada Hills CA 91344/Ghassan Durra, Fictitious Business Name Statement must are doing business as: Flavorburst Farms, fictitious name statement expires five years the hearing and state your objec- the rights of another under federal, state 13269 Mission Tierra Way, Granada Hills be filed prior to that date. The filing of this 5154 Sepulveda Blvd, Sherman Oaks from the date it was filed on, in the office of tions or file written objections with Page 8 The british Weekly, Sat. August 10, 2019 the court before the hearing. Your Case No. 19NWCP00254 must be filed prior to that date. The 17th Street, Santa Ana CA 92705. information in the statement is true appearance may be in person or by filing of this statement does not of Natividad Torres, 1432 East 17th Fictitious Business Name Statement: and correct. This statement is filed your attorney. Published: 07/27/2019, 08/03/2019, itself authorize the use in this state of Street, Santa Ana CA 92705. 2019193446. The following person(s) with the County Clerk of Los Angeles IF YOU ARE A CREDITOR or a 08/10/2019 and 08/17/2019. a fictitious business name in violation This business is conducted by: is/are doing business as: Space County on: 07/15/2019. NOTICE - contingent creditor of the decedent, of the rights of another under an individual. The Registrant(s) Camp Organizing, 3968 La Salle This fictitious name statement expires you must file your claim with the Fictitious Business Name Statement: federal, state or common law (see commenced to transact business Avenue, Los Angeles CA 90062. five years from the date it was filed court and mail a copy to the per- 2019179541. The following person(s) Section 14411, et seq., B&P Code.) under the fictitious business name or Julianna Strickland Inc, 3968 La on, in the office of the County Clerk. sonal representative appointed by is/are doing business as: Vaulted Sky Published: 07/27/2019, 08/03/2019, names listed herein on: n/a. Signed: Salle Avenue, Los Angeles CA A new Fictitious Business Name the court within the later of either Games, 340 S Lemon Ave. #7383, 08/10/2019 and 08/17/2019. Natividad Torres, owner. Registrant(s) 90062. This business is conducted Statement must be filed prior to that (1) four months from the date of Walnut CA 91789. Mellowsoft LLC, declared that all information in the by: a corporation. The Registrant(s) date. The filing of this statement does Fictitious Business Name Statement: statement is true and correct. This commenced to transact business not of itself authorize the use in this first issuance of letters to a general 340 S Lemon Ave. #7383, Walnut CA 2019185758. The following person(s) statement is filed with the County under the fictitious business name state of a fictitious business name in personal representative, as defined 91789. This business is conducted is/are doing business as: Planet Clerk of Los Angeles County on: or names listed herein on: n/a. violation of the rights of another under in section 58(b) of the California by: a limited liability company. The Fitness, 16930 Parthenia Street, 07/10/2019. NOTICE - This fictitious Signed: Juliana Strickland, CEO. federal, state or common law (see Probate Code, or (2) 60 days from Registrant(s) commenced to transact business under the fictitious business Northridge CA 91343. Northridge name statement expires five years Registrant(s) declared that all Section 14411, et seq., B&P Code.) the date of mailing or personal de- name or names listed herein on: Fitness Group, LLC, 16930 Parthenia from the date it was filed on, in the information in the statement is true Published: 07/27/2019, 08/03/2019, livery to you of a notice under sec- 06/2019. Signed: Samuel Malone, Street, Northridge CA 91343. This office of the County Clerk. A new and correct. This statement is filed 08/10/2019 and 08/17/2019. tion 9052 of the California Probate Managing Member. Registrant(s) business is conducted by: a limited Fictitious Business Name Statement with the County Clerk of Los Angeles Code. declared that all information in the liability company. The Registrant(s) must be filed prior to that date. The County on: 07/15/2019. NOTICE - Fictitious Business Name Statement: Other California statutes and le- statement is true and correct. This commenced to transact business filing of this statement does not of This fictitious name statement expires 2019194302. The following person(s) gal authority may affect your rights statement is filed with the County under the fictitious business name itself authorize the use in this state of five years from the date it was filed is/are doing business as: VA Building as a creditor. You may want to con- Clerk of Los Angeles County on: or names listed herein on: 05/2019. a fictitious business name in violation on, in the office of the County Clerk. Services, 152 W 45th St, Los Angeles sult with an attorney knowledgeable 06/27/2019. NOTICE - This fictitious Signed: Gabrielle Lawlor, Vice of the rights of another under A new Fictitious Business Name CA 90037. Vanessa Ramos, 152 in California law. name statement expires five years President. Registrant(s) declared that federal, state or common law (see Statement must be filed prior to that W 45th St, Los Angeles CA 90037; YOU MAY EXAMINE the file from the date it was filed on, in the all information in the statement is true Section 14411, et seq., B&P Code.) date. The filing of this statement does Alberto E. Ramos, 152 W 45th St, Los kept by the court. If you are a per- office of the County Clerk. A new and correct. This statement is filed Published: 07/27/2019, 08/03/2019, not of itself authorize the use in this Angeles CA 90037. This business is son interested in the estate, you Fictitious Business Name Statement with the County Clerk of Los Angeles 08/10/2019 and 08/17/2019. state of a fictitious business name in conducted by: a married couple. The may file with the court a Request for must be filed prior to that date. The County on: 07/05/2019. NOTICE - violation of the rights of another under Registrant(s) commenced to transact Special Notice (form DE-154) of the filing of this statement does not of This fictitious name statement expires Statement of Abandonment federal, state or common law (see business under the fictitious business filing of an inventory and appraisal itself authorize the use in this state of five years from the date it was filed of Use of Fictitious Business Section 14411, et seq., B&P Code.) name or names listed herein on: n/a. of estate assets or of any petition a fictitious business name in violation on, in the office of the County Clerk. Name: 2019192178. Current file: Published: 07/27/2019, 08/03/2019, Signed: Vanessa Ramos, owner. or account as provided in Probate of the rights of another under A new Fictitious Business Name 2019031892. The following person 08/10/2019 and 08/17/2019. Registrant(s) declared that all Code section 1250. A Request for federal, state or common law (see Statement must be filed prior to that has abandoned the use of the fictitious information in the statement is true date. The filing of this statement does business name: June Snow Massage Fictitious Business Name Statement: and correct. This statement is filed Special Notice form is available Section 14411, et seq., B&P Code.) not of itself authorize the use in this Spa, 9016 Venice Blvd, Culver 2019193619. The following person(s) with the County Clerk of Los Angeles from the court clerk. Published: 07/27/2019, 08/03/2019, state of a fictitious business name in City CA 90232. Zihong Xin, 522 W is/are doing business as: Silver County on: 07/16/2019. NOTICE - Attorney for petitioner: 08/10/2019 and 08/17/2019. violation of the rights of another under Hellman Ave Apt D, Monterey Park Lake Mindfulness, 1741 Silver Lake This fictitious name statement expires LEONARD G CRUZ ESQ Statement of Abandonment federal, state or common law (see CA 91754. The fictitious business Blvd Suite 2A, Los Angeles CA five years from the date it was filed SBN 123035 of Use of Fictitious Business Section 14411, et seq., B&P Code.) name referred to above was filed 90026/2501 Silver Lake Terrace, on, in the office of the County Clerk. CRUZ & DEL VALLE Name: 2019179737. Current file: Published: 07/27/2019, 08/03/2019, on: 02/06/2019, in the County of Los Los Angeles CA 90039. Carol Rotko, A new Fictitious Business Name 12400 WILSHIRE BLVD 2018021601. The following person 08/10/2019 and 08/17/2019. Angeles. This business is conducted 1741 Silver Lake Blvd Suite 2A, Los Statement must be filed prior to that STE 400 has abandoned the use of the fictitious by: an individual. Signed: Zihong Xin, Angeles CA 90026. This business date. The filing of this statement does LOS ANGELES CA 90025 business name: Party Goth, 4604 Fictitious Business Name Statement: owner. Registrant(s) declared that all is conducted by: an individual. The not of itself authorize the use in this CN961850 GRUBER Jul 27, Aug Los Feliz Blvd #104, Los Angeles CA 2019188911. The following person(s) information in the statement is true Registrant(s) commenced to transact state of a fictitious business name in 3,10, 2019 90027. Sydney Banta, 4604 Los Feliz is/are doing business as: Refund and correct. This statement is filed business under the fictitious business violation of the rights of another under Blvd #104, Los Angeles CA 90027. Professionals, 101 W. Barclay St, with the County Clerk of Los Angeles name or names listed herein on: federal, state or common law (see ORDER TO SHOW CAUSE FOR The fictitious business name referred Long Beach CA 90805. Keith Gibson, County on: 07/12/2019. Published: 07/2019. Signed: Carol Rotko, Section 14411, et seq., B&P Code.) CHANGE OF NAME to above was filed on: 01/25/2018, 101 W. Barclay St, Long Beach CA 07/27/2019, 08/03/2019, 08/10/2019 owner. Registrant(s) declared that all Published: 07/27/2019, 08/03/2019, in the County of Los Angeles. 90805. This business is conducted and 08/17/2019. information in the statement is true 08/10/2019 and 08/17/2019. SUPERIOR COURT OF This business is conducted by: an by: an individual. The Registrant(s) and correct. This statement is filed CALIFORNIA, individual. Signed: Sydney Banta, commenced to transact business Fictitious Business Name Statement: with the County Clerk of Los Angeles Fictitious Business Name Statement: COUNTY OF LOS ANGELES owner. Registrant(s) declared that all under the fictitious business name 2019192203. The following person(s) County on: 07/15/2019. NOTICE - 2019194347. The following person(s) 12720 NORWALK BLVD. information in the statement is true or names listed herein on: 07/2019. is/are doing business as: June This fictitious name statement expires is/are doing business as: Lark NORWALK CA 90650 and correct. This statement is filed Signed: Keith Gibson, owner. Snow Massage Spa, 9016 Venice five years from the date it was filed Acupuncture+Wellness, 646 Tularosa with the County Clerk of Los Angeles Registrant(s) declared that all Blvd, Culver City CA 90232. Huijuan on, in the office of the County Clerk. Drive #3, Los Angeles CA 90026. County on: 06/27/2019. Published: information in the statement is true Cui, 207 S Lincoln Ave, Monterey A new Fictitious Business Name Tiny Bird Acupuncture And Wellness, In the Matter of the Petition of 07/27/2019, 08/03/2019, 08/10/2019 and correct. This statement is filed Park CA 91755. This business is Statement must be filed prior to that Inc., 646 Tularosa Drive #3, Los Charlene Peña, an adult over and 08/17/2019. with the County Clerk of Los Angeles conducted by: an individual. The date. The filing of this statement does Angeles CA 90026. This business the age of 18 years, on behalf of County on: 07/09/2019. NOTICE - Registrant(s) commenced to transact not of itself authorize the use in this is conducted by: a corporation. The Caydon Anthony Arevalo Peña, Fictitious Business Name Statement: This fictitious name statement expires business under the fictitious business state of a fictitious business name in Registrant(s) commenced to transact a minor under the age of 18 years. 2019181935. The following person(s) five years from the date it was filed name or names listed herein on: violation of the rights of another under business under the fictitious business is/are doing business as: Parada on, in the office of the County Clerk. 02/2019. Signed: Huijuan Cui, federal, state or common law (see name or names listed herein on: A new Fictitious Business Name owner. Registrant(s) declared that all Section 14411, et seq., B&P Code.) 07/2019. Signed: Victoria Noel The Court Orders that all persons Productions, 40739 Gleneagles Statement must be filed prior to that information in the statement is true Published: 07/27/2019, 08/03/2019, Amoscato, President. Registrant(s) interested in this matter appear Court, Palmdale CA 93551. Nicklaus date. The filing of this statement does and correct. This statement is filed 08/10/2019 and 08/17/2019. declared that all information in the before this court at the hearing Parada, 40739 Gleneagles Court, not of itself authorize the use in this with the County Clerk of Los Angeles statement is true and correct. This indicated below to show cause, if Palmdale CA 93551. This business is conducted by: an individual. The state of a fictitious business name in County on: 07/12/2019. NOTICE - Fictitious Business Name Statement: statement is filed with the County any, why the petition for change Registrant(s) commenced to transact violation of the rights of another under This fictitious name statement expires 2019193749. The following person(s) Clerk of Los Angeles County on: of name should not be granted. business under the fictitious business federal, state or common law (see five years from the date it was filed is/are doing business as: Center Stage 07/16/2019. NOTICE - This fictitious Any person objecting to the name name or names listed herein on: Section 14411, et seq., B&P Code.) on, in the office of the County Clerk. Lighting, 453 N Doheny #F, Beverly name statement expires five years changes described above must 06/2019. Signed: Nicklaus Parada, Published: 07/27/2019, 08/03/2019, A new Fictitious Business Name Hills CA 90210/PO Box 56104, Los from the date it was filed on, in the file a written objection that includes owner. Registrant(s) declared that all 08/10/2019 and 08/17/2019. Statement must be filed prior to that Angeles CA 90056. Derrick Brown, office of the County Clerk. A new the reasons for the objection at information in the statement is true date. The filing of this statement does 453 N Doheny #F, Beverly Hills CA Fictitious Business Name Statement least two days before the matter is and correct. This statement is filed Fictitious Business Name Statement: not of itself authorize the use in this 90210. This business is conducted must be filed prior to that date. The scheduled to be heard and must with the County Clerk of Los Angeles 2019188969. The following state of a fictitious business name in by: an individual. The Registrant(s) filing of this statement does not of appear at the hearing to show County on: 07/01/2019. NOTICE - person(s) is/are doing business as: violation of the rights of another under commenced to transact business itself authorize the use in this state of cause why the petition should not This fictitious name statement expires Fishermans Island Seafood Market federal, state or common law (see under the fictitious business name or a fictitious business name in violation be granted. If no written objection five years from the date it was filed And Resturant, 4371 Crenshaw Blvd. Section 14411, et seq., B&P Code.) names listed herein on: n/a. Signed: of the rights of another under is timely filed, the court may grant on, in the office of the County Clerk. Los Angeles CA 90008. Ocean Fish Published: 07/27/2019, 08/03/2019, Derrick Brown, owner. Registrant(s) federal, state or common law (see the petition without a hearing. A new Fictitious Business Name and Chicken, LLC, 4371 Crenshaw 08/10/2019 and 08/17/2019. declared that all information in the Section 14411, et seq., B&P Code.) Statement must be filed prior to that Blvd. Los Angeles CA 90008. This statement is true and correct. This Published: 07/27/2019, 08/03/2019, Date: 09/11/2019. Time: 1.30pm. date. The filing of this statement does business is conducted by: a limited Fictitious Business Name Statement: statement is filed with the County 08/10/2019 and 08/17/2019. Dept. C, Room 312 not of itself authorize the use in this liability company. The Registrant(s) 2019193250. The following Clerk of Los Angeles County on: state of a fictitious business name in commenced to transact business person(s) is/are doing business as: 07/15/2019. NOTICE - This fictitious Fictitious Business Name Statement: It appearing that the following violation of the rights of another under under the fictitious business Culture Beat Magazine, 4782 W. name statement expires five years 2019194818. The following person(s) name or names listed herein on: 141st St, Hawthorne CA 90250. from the date it was filed on, in the is/are doing business as: L S C person(s) whose name is to be federal, state or common law (see 04/2019. Signed: Zaid Alsharif, O’Dell Johnson, 4782 W. 141st St, office of the County Clerk. A new O, 1850 N Hill Ave, Pasadena CA changed is a minor under 18 years Section 14411, et seq., B&P Code.) Published: 07/27/2019, 08/03/2019, CFO. Registrant(s) declared that all Hawthorne CA 90250. This business Fictitious Business Name Statement 91104. LSCO LLC, 1850 N Hill of age: Caydon Anthony Arevalo 08/10/2019 and 08/17/2019. information in the statement is true is conducted by: an individual. The must be filed prior to that date. The Ave, Pasadena CA 91104. This Peña. And a petition for change and correct. This statement is filed Registrant(s) commenced to transact filing of this statement does not of business is conducted by: a limited of names having been duly filed Fictitious Business Name Statement: with the County Clerk of Los Angeles business under the fictitious business itself authorize the use in this state of liability company. The Registrant(s) with the clerk of this Court, and it 2019183293. The following person(s) County on: 07/09/2019. NOTICE - name or names listed herein on: n/a. a fictitious business name in violation commenced to transact business appearing from said petition that is/are doing business as: Rogue’s This fictitious name statement expires Signed: O’Dell Johnson, owner. of the rights of another under under the fictitious business name said petitioners desire to have the Art Supplies, 1442 E. 142nd St, five years from the date it was filed Registrant(s) declared that all federal, state or common law (see or names listed herein on: 07/2019. name(s) changed from Caydon Compton CA 90222. Yasmin Torres, on, in the office of the County Clerk. information in the statement is true Section 14411, et seq., B&P Code.) Signed: Leila Spilman, Manager. Anthony Arevalo Peña to Caydon 1442 E. 142nd St, Compton CA A new Fictitious Business Name and correct. This statement is filed Published: 07/27/2019, 08/03/2019, Registrant(s) declared that all Anthony Peña. 90222. This business is conducted Statement must be filed prior to that with the County Clerk of Los Angeles 08/10/2019 and 08/17/2019. information in the statement is true by: an individual. The Registrant(s) date. The filing of this statement does County on: 07/15/2019. NOTICE - and correct. This statement is filed A copy of this Order to Show Cause commenced to transact business not of itself authorize the use in this This fictitious name statement expires Fictitious Business Name Statement: with the County Clerk of Los Angeles shall be published at least once a under the fictitious business name or state of a fictitious business name in five years from the date it was filed 2019194084. The following person(s) County on: 07/16/2019. NOTICE - week for four successive weeks names listed herein on: n/a. Signed: violation of the rights of another under on, in the office of the County Clerk. is/are doing business as: Lakeside This fictitious name statement expires prior to the date set for hearing Yasmin Torres, owner. Registrant(s) federal, state or common law (see A new Fictitious Business Name Carwash Services Asia, 3700 W five years from the date it was filed on the petition in the following declared that all information in the Section 14411, et seq., B&P Code.) Statement must be filed prior to that Riverside Drive, Burbank CA 91505. on, in the office of the County Clerk. newspaper of general circulation, statement is true and correct. This Published: 07/27/2019, 08/03/2019, date. The filing of this statement does Conor Carter, 3700 W Riverside Drive, A new Fictitious Business Name printed in this county: The British statement is filed with the County 08/10/2019 and 08/17/2019. not of itself authorize the use in this Burbank CA 91505. This business Statement must be filed prior to that Weekly. Clerk of Los Angeles County on: state of a fictitious business name in is conducted by: an individual. The date. The filing of this statement does 07/02/2019. NOTICE - This fictitious Fictitious Business Name Statement: violation of the rights of another under Registrant(s) commenced to transact not of itself authorize the use in this Dated: July 23, 2019 name statement expires five years 2019189911. The following person(s) federal, state or common law (see business under the fictitious business state of a fictitious business name in Margaret M. Bernal, Judge of the from the date it was filed on, in the is/are doing business as: Tacos Al Section 14411, et seq., B&P Code.) name or names listed herein on: violation of the rights of another under Trompo, 2222 Palo Verde Avenue, Published: 07/27/2019, 08/03/2019, 07/2019. Signed: Conor Carter, federal, state or common law (see Superior Court. office of the County Clerk. A new Fictitious Business Name Statement Long Beach CA 90815/1432 East 08/10/2019 and 08/17/2019. owner. Registrant(s) declared that all Section 14411, et seq., B&P Code.) The british Weekly, Sat. August 10, 2019 Page 9 Stargazing with Annie Shaw

ARIES: It’s time to speak out in a situation that has been contentious for some time or on any unfinished business. While your boss Mars is visiting your cousin Leo your intuition will be on alert. The full picture will be clearer by next week. TAURUS: You can be sure you are on the right track whatever transpires these next few days. However you must pay attention to what your wants are rather than what you need. Maybe your life is somewhat confusing lately, so keep anything that is not relevant on back burner. GEMINI: You have a lot of energy at your disposal this next week or so. However you should be careful not to put others on the defense. You have a lot of different areas you are dealing with due to your boss Mercury moving faster and you can achieve a lot by taking some time to relax. CANCER: Chances are you have been a bit reclusive of late. While this is often a normal thing way of life for you on occasions be sure you are seen out and about this next week. Venus in fiery Leo will give you courage. LEO: This is a time for being more understanding about others in your life and the way they conduct their lives. While life has its ups and down always remember the lesson in everything. Family situations will improve this week so look for the positive in everything. Happy Birthday! VIRGO: Its’ time for you to be actively looking for a more proactive area in your life. This may mean different things for some of you. Whatever area it is (physically or emotionally) make it a priority now. This does not have to boring, just refreshing. LIBRA: Now that your boss Venus has Mars in Leo it’s possible recent chance encounters can turn into real possibilities in any area of life. So do not be sitting around waiting for the opportunities to appear; be proactive and available for any new opportunities. SCORPIO: You may be having situations appear out of the blue regarding home areas. This is due to the recent Eclipse that affected this area of your responsibility Do not panic! All will be in order and running smoothly again by this week ahead. SAGITTARIUS: Now your boss planet Jupiter is going direct it’s time for you to take some time for reflection. This period is perfect to plan just about anything you want to achieve in a few weeks. Autumn will be a good time for new beginnings. Be patient! CAPRICORN: With Pluto and your boss Saturn living with you and going backwards it is not the best time to make major decisions and start the ball rolling. By mid-month a new beginning of sorts could be the best thing for a long time in your overall life. AQUARIUS: The powerful Eclipse of last week which affected many of you will continue after mid- month and will touch all of you by month’S end. This is a sign of better days for the remaining months of this year. PISCES: Life has been a bit of a test time this month already, while for the rest of you sweet souls for it may seem uneventful. Sometimes it is good to take a backseat and chill out. This week is the end of this cycle so relax.

The British Weekly Sudoku by Myles Mellor #400 The British Weekly Crossword by Myles Mellor. #400 Page 10 The british Weekly, Sat. August 10, 2019 Brits in LA sure where the blame lies up. This apparently, has really. All I do know, is that already blocked 100 sales if I had a son who came in the first month. But home with any kind of gun hopefully deterred many I would certainly not think others. ‘Oh well, the cops said it But it is still not enough is ok, so I have nothing as even if this law had to worry about”. On the been in effect in Ohio or other hand, it is probably Texas it wouldn’t have quite stupid to argue with prevented the loss of 31 Gun Violence: how someone who owns a scary lives last weekend. The assault rifle… No one shooters would have much good can should have easy access passed the background to weapons, particularly checks. It didn’t manage ‘saying something’ when they are clearly not to stop the shooting at of sound mind. the Gilroy Garlic Festival really do? But I do know how easy in San Francisco either. it is to stick your head in The gunman in that case If you see something, say violence. Old classmates of the sand. Years ago I lived was only 19 years old; something? his reported that at school with someone who had 21 is the legal age in CA. This mantra has been he had a ‘hit list’ of people a gun. I was so shocked He purchased the gun drummed in to us for that he either wanted to kill when I found out. They legally in Nevada and several years now, to the or rape. This had all been had never mentioned that just smuggled it back in to point that it has made previously reported to the they owned one and it had California! many people overly police, investigated and yet never crossed my mind Really they should paranoid. But that is not a few years on he was still to ask. My immediate raise the cost of a firearms a bad thing considering legally allowed to own a reaction was to say that I license. As currently it the times that we live gun. can’t live with a gun in the is only $25 to get one in in. You would probably According to CNN the house. They laughed and California. Insurance have to be living under mother of the El Paso, Texas even made fun of me, but policies should be a rock not to know that shooter also called the they thankfully soon got mandatory too, just as America suffered through police only weeks before rid of it. is required with owning two more mass shootings the attack. She was very I am not sure I would cars. I am certain that if last weekend. Although concerned that her 21 year- ever want to assert my insurance companies were perhaps not, as there have old son was not mature Second Amendment involved the background been more mass shootings or experienced enough to rights, as the thought of checks and mental health (255) in 2019 than there own an AK-type firearm. shooting someone, even in evaluations would be far have been days in the year Again the authorities self-defense fills me with more stringent, don’t you? (with August 5th being the didn’t take these concerns horror. Plus more than In all honesty, I don’t know 217th day)!! So very sad, too seriously and allegedly likely I would shoot myself really what can be done to but not at all surprising told her he was legally by mistake. stop this as if someone is really as guns are so easily allowed to own this Homeland Security willing to commit murder obtainable. weapon! have published a guide they are hardly going to What did shock me was So seeing something and on how to respond if you worry about following that the gunman from saying something doesn’t are ever in the situation gun laws are they... but I Dayton, Ohio was known always work. Especially if of having to deal with an still think it is worth saying to have an obsession with no one is listening. I am not active shooter, which can something if you see be found at www.dhs. something, but just insist gov. They readily admit on being heard! that each situation is We always love hearing unpredictable, but it is still from you, so if you have worthwhile having a quick something to add to this read. More importantly I conversation or just want would suggest learning to say hello, please head how to treat a gunshot over to our Facebook wound. Hopefully it is a page @BritsinLA or drop skill that you will never us a line at [email protected]. have to use. I have have events! only ever witnessed one Cheers! shooting, which was still Eileen one too many. California does have stricter gun laws than many other states. In fact a new law was It’sTraditional Time Afternoon For Tea is nowTea... served implemented on July 1st Mon-Sat 11.30am-4.00pm in our Tea Room of this year. Background (also available privately for baby showers, checks are now required for bridal showers and special occasions). all ammunition purchases. King’s Head Pies now available in our bakery. The law also requires that Sausage rolls, pastries & delicious cakes, baked daily all ammo purchases take place in person. Including Ye Olde King’s Head, 116 Santa Monica Blvd. online orders which must Santa Monica CA 90401 • Tel: 310 451-1402 be delivered to a licensed The firearm used in Sunday’s shooting, according to Dayton police vendor for customer pick- The british Weekly, Sat. August 10, 2019 Page 11

Meet A Member Meet A Member: Jessie McCormack Not all our BiLA members most part) and feel very are from the UK. Case in lucky to have landed point: Jessie McCormack here. from New York City, What was your first who moved to LA ‘many impression of LA and moons ago’ initially to has it changed since? pursue acting but then When I first arrived San shifted into writing and Vicente Blvd confused directing. the hell out of me. That hasn’t really changed. Was there a particular reason you chose LA? What do you find the I wanted to be the first biggest difference is person to move here living here versus New in hopes of breaking York City? into the entertainment In New York there industry. I really think are way too many Jessie McCormack: the New York transplant recommends subletting for six months before making the move to LA of myself as a pioneer pedestrians and they’re that way. all looking down at takes on this gorgeous morning rehearsals at grew up solely relying turn signal. Play the long their phones while hue. Of course that’s the Bowl are free and on public transportation game. Bring a winter What do you miss walking directly into largely because of the open to the public! don’t even think twice jacket – it gets cold here most from home? traffic. In Los Angeles toxic, polluted air we’re about all of the driving at night (nobody tells I miss Central Park. there are no pedestrians breathing into our What would you here. That should give you this). In a city that And irony. But mostly to speak of but there lungs but at least we’ll suggest to others who anyone hope (at least I worships youth, be kind I miss the New York are still hordes of all die looking at pretty are thinking about hope it does). to old people and listen to of my youth which is abandoned scooters pink clouds. making the move here? their stories. And avoid nothing like the city it littering the sidewalks. I might suggest Lots of our members San Vicente (obviously). is now. In truth I love It’s like a scene from Do you have a hidden subletting a place for six join our group Brits in living in L.A. (for the “The Leftovers”. gem in LA that you want months - maybe even LA seeking out words Lastly, how can we find Also, the way one to share with us? a year - before settling of wisdom - what is out more about you experiences sunlight I realize it’s not a into a more permanent the best piece of advice ? Are you working is very different (and hidden gem but I just housing situation. That you’ve been given? on anything at the not just in terms can’t say enough about way you can really get a I can’t recall but here’s moment? of weather). The the Hollywood Bowl. lay of the land and decide a soupçon of my own I shot a culture-clash multitude of cookie- Going there is a magical, what neighborhood suits advice: Get a dog. comedy/web series in cutter skyscrapers communal experience you/your family best. Pick up the shite of London called “Piss popping up in NY that will never get old Plus it might behoove said dog. Carve out Off, I Love You”, which are casting these for me. But parking is a you to hold off on time to cultivate your I’m hoping to turn enormous shadows nightmare so I usually uprooting your entire friendships. Maintain a into a TV show. I’m (literally) across the take a Lyft to Hollywood life until you know how sense of humor. Don’t also writing a comedy city. Soon large swaths and Highland and then you’ll tolerate the traffic park askew (if I see you feature partly inspired of Manhattan will only walk the rest of the way. and car culture in general. taking up more than by “A Fish Called be seen in silhouette. Wearing comfy shoes is a It’s not for everyone. But one parking space I Wanda”, one of my Conversely, in L.A. priority. a better suggestion might might have to key “USA! favorite movies. In case there are certain times Also, I just learned be to take heart. Many USA!” across the hood it wasn’t clear, I am a of day when the light (like this second) that native New Yorkers who of your car). Use your devoted Anglophile!

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

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

2995 Thousand Oaks Blvd., Thousand Oaks. (parking in rear) Open: Mon-Sat. 10.30-5.30 • Sun: 12-6 • Tel: (805) 495-4042 Page 12 The british Weekly, Sat. August 10, 2019

Published: 07/27/2019, 08/03/2019, Clerk. A new Fictitious Business Name 08/03/2019, 08/10/2019 and 08/17/2019. business is conducted by: an individual. that all information in the statement is true that date. The filing of this statement does 08/10/2019 and 08/17/2019. Statement must be filed prior to that date. The Registrant(s) commenced to and correct. This statement is filed with not of itself authorize the use in this state The filing of this statement does not of Fictitious Business Name Statement: transact business under the fictitious the County Clerk of Los Angeles County of a fictitious business name in violation of Fictitious Business Name Statement: itself authorize the use in this state of a 2019196896. The following person(s) is/ business name or names listed herein on: 07/19/2019. NOTICE - This fictitious the rights of another under federal, state fictitious business name in violation of are doing business as: Eurika Realty, on: n/a. Signed: Ilse P Duke, owner. name statement expires five years from or common law (see Section 14411, et 2019195063. The following person(s) the rights of another under federal, state 2537 Segovia, La Verne CA 91750/2537 Registrant(s) declared that all information the date it was filed on, in the office of the seq., B&P Code.) Published: 07/27/2019, is/are doing business as: Leighton or common law (see Section 14411, et Segovia, La Verne CA 91750. Magdalena in the statement is true and correct. This County Clerk. A new Fictitious Business 08/03/2019, 08/10/2019 and 08/17/2019. Manor, Stratford Beach Apartments, seq., B&P Code.) Published: 07/27/2019, Mok, 2537 Segovia, La Verne CA 91750. statement is filed with the County Clerk Name Statement must be filed prior to 916 Silver Spur Road #204, Rolling 08/03/2019, 08/10/2019 and 08/17/2019. This business is conducted by: an of Los Angeles County on: 07/18/2019. that date. The filing of this statement does Fictitious Business Name Statement: Hills Estates CA 90274/PO Box individual. The Registrant(s) commenced NOTICE - This fictitious name statement not of itself authorize the use in this state 2019199494. The following person(s) is/ 2005, Palos Verdes Peninsula CA Fictitious Business Name Statement: to transact business under the fictitious expires five years from the date it was of a fictitious business name in violation of are doing business as: Stars & Stripes 90274. Tony K Wang, 86 Crest Road 2019196293. The following person(s) is/ business name or names listed herein filed on, in the office of the County the rights of another under federal, state Janitorial Services, 9243 Millergrove E, Rolling Hills CA 90274/Vivian W are doing business as: Skunk Runner, on: n/a. Signed: Magdalena Mok, owner. Clerk. A new Fictitious Business Name or common law (see Section 14411, et Dr., Santa Fe Springs CA 90670. Jorge Canna Runner, Speedy Kush, 7190 W. Registrant(s) declared that all information Statement must be filed prior to that date. seq., B&P Code.) Published: 07/27/2019, A Morales, 9243 Millergrove Dr., Santa Wang, 86 Crest Road E, Rolling Sunset Blvd Suite #1425, Los Angeles in the statement is true and correct. This The filing of this statement does not of 08/03/2019, 08/10/2019 and 08/17/2019. Fe Springs CA 90670. This business Hills CA 90274. This business is CA 90046. Royal 420, 7190 W. Sunset statement is filed with the County Clerk itself authorize the use in this state of a is conducted by: an individual. The conducted by: a married couple. Blvd Suite #1425, Los Angeles CA of Los Angeles County on: 07/17/2019. fictitious business name in violation of Fictitious Business Name Statement: Registrant(s) commenced to transact The Registrant(s) commenced to 90046. This business is conducted NOTICE - This fictitious name statement the rights of another under federal, state 2019198858. The following person(s) is/ business under the fictitious business transact business under the fictitious by: a corporation. The Registrant(s) expires five years from the date it was or common law (see Section 14411, et are doing business as: CARPLUGUSA, name or names listed herein on: n/a. business name or names listed commenced to transact business under filed on, in the office of the County seq., B&P Code.) Published: 07/27/2019, 9609 Lakewood Blvd, Downey CA Signed: Jorge A Morales, owner. herein on: n/a. Signed: Tony K Wang, the fictitious business name or names Clerk. A new Fictitious Business Name 08/03/2019, 08/10/2019 and 08/17/2019. 90240. AJE Auto, Inc., 9609 Lakewood Registrant(s) declared that all information husband. Registrant(s) declared that listed herein on: n/a. Signed: Sean Statement must be filed prior to that date. Ave, Downey CA 90240. This business in the statement is true and correct. This all information in the statement is true Benaroya, CEO. Registrant(s) declared The filing of this statement does not of Fictitious Business Name Statement: is conducted by: a corporation. The statement is filed with the County Clerk that all information in the statement is true itself authorize the use in this state of a 2019197729. The following person(s) is/ Registrant(s) commenced to transact of Los Angeles County on: 07/19/2019. and correct. This statement is filed and correct. This statement is filed with fictitious business name in violation of are doing business as: The Foundling business under the fictitious business NOTICE - This fictitious name statement with the County Clerk of Los Angeles the County Clerk of Los Angeles County the rights of another under federal, state Experiment, 954 ½ N Serrano Ave, Los name or names listed herein on: 05/2019. expires five years from the date it was County on: 07/16/2019. NOTICE - on: 07/17/2019. NOTICE - This fictitious or common law (see Section 14411, et Angeles CA 90029/498 Highcrest Ct., Signed: Jorge Gonzalez, President. filed on, in the office of the County This fictitious name statement expires name statement expires five years from seq., B&P Code.) Published: 07/27/2019, Newbury Park CA 91320. Toni Rose Registrant(s) declared that all information Clerk. A new Fictitious Business Name five years from the date it was filed the date it was filed on, in the office of the 08/03/2019, 08/10/2019 and 08/17/2019. S Joaquin, 954 ½ N Serrano Ave, Los in the statement is true and correct. This Statement must be filed prior to that date. on, in the office of the County Clerk. County Clerk. A new Fictitious Business Angeles CA 90029. This business statement is filed with the County Clerk The filing of this statement does not of A new Fictitious Business Name Name Statement must be filed prior to Fictitious Business Name Statement: is conducted by: an individual. The of Los Angeles County on: 07/19/2019. itself authorize the use in this state of a Statement must be filed prior to that that date. The filing of this statement does 2019197321. The following person(s) Registrant(s) commenced to transact NOTICE - This fictitious name statement fictitious business name in violation of date. The filing of this statement does not of itself authorize the use in this state is/are doing business as Vitality And business under the fictitious business expires five years from the date it was the rights of another under federal, state of a fictitious business name in violation of Healing Functional Wellness Solutions, name or names listed herein on: 07/2019. filed on, in the office of the County or common law (see Section 14411, et not of itself authorize the use in this the rights of another under federal, state 605 S. Barrington Ave #28, Los Angeles Signed: Toni Rose S Joaquin, owner. Clerk. A new Fictitious Business Name seq., B&P Code.) Published: 07/27/2019, state of a fictitious business name in or common law (see Section 14411, et CA 90049. Todd J. Rutkin, 605 S. Registrant(s) declared that all information Statement must be filed prior to that date. 08/03/2019, 08/10/2019 and 08/17/2019. violation of the rights of another under seq., B&P Code.) Published: 07/27/2019, Barrington Ave #28, Los Angeles CA in the statement is true and correct. This The filing of this statement does not of federal, state or common law (see 08/03/2019, 08/10/2019 and 08/17/2019. 90049. This business is conducted by: an statement is filed with the County Clerk itself authorize the use in this state of a Fictitious Business Name Statement: Section 14411, et seq., B&P Code.) individual. The Registrant(s) commenced of Los Angeles County on: 07/18/2019. fictitious business name in violation of 2019199578. The following person(s) is/ Published: 07/27/2019, 08/03/2019, Fictitious Business Name Statement: to transact business under the fictitious NOTICE - This fictitious name statement the rights of another under federal, state are doing business as: Vowburger, 519 N. 08/10/2019 and 08/17/2019. 2019196515. The following business name or names listed herein expires five years from the date it was or common law (see Section 14411, et Fairfax Ave, Los Angeles CA 90036. Vow person(s) is/are doing business as: on: 07/2019. Signed: Todd J. Rutkin, filed on, in the office of the County seq., B&P Code.) Published: 07/27/2019, Brands LLC, 88 Mayfair, Aliso Viejo CA KAZUWELLNESSMASSAGE, 7111 Santa owner. Registrant(s) declared that all Clerk. A new Fictitious Business Name 08/03/2019, 08/10/2019 and 08/17/2019. 92656. This business is conducted by: a Fictitious Business Name Statement: Monica Blvd Ste B-102, Los Angeles CA information in the statement is true and Statement must be filed prior to that date. limited liability company. The Registrant(s) 2019195193. The following 90046. Kazu S Ribiero, 7111 Santa correct. This statement is filed with the The filing of this statement does not of Fictitious Business Name Statement: commenced to transact business under person(s) is/are doing business as: G Monica Blvd Ste B-102, Los Angeles CA County Clerk of Los Angeles County itself authorize the use in this state of a 2019199020. The following person(s) is/ the fictitious business name or names & G Embroidery, 3655 Ivory Lane, West 90046. This business is conducted by: an on: 07/18/2019. NOTICE - This fictitious fictitious business name in violation of are doing business as: Landlord 369, listed herein on: n/a. Signed: Kevin Arca, Covina CA 91792. Gilbert Villasenor, individual. The Registrant(s) commenced name statement expires five years from the rights of another under federal, state 310 N Mansfield Ave, Los Angeles CA Member. Registrant(s) declared that all 3655 Ivory Lane, West Covina CA to transact business under the fictitious the date it was filed on, in the office of the or common law (see Section 14411, et 90036. Efraim Joseph Grazziani, 310 N information in the statement is true and 91792; Gloria Montiel, 3655 Ivory Lane, business name or names listed herein County Clerk. A new Fictitious Business seq., B&P Code.) Published: 07/27/2019, Mansfield Ave, Los Angeles CA 90036. correct. This statement is filed with the West Covina CA 91792. This business on: 07/2019. Signed: Kazu S Ribiero, Name Statement must be filed prior to 08/03/2019, 08/10/2019 and 08/17/2019. This business is conducted by: an County Clerk of Los Angeles County is conducted by: a general partnership. owner. Registrant(s) declared that all that date. The filing of this statement does individual. The Registrant(s) commenced on: 07/22/2019. NOTICE - This fictitious The Registrant(s) commenced to transact information in the statement is true and not of itself authorize the use in this state Fictitious Business Name Statement: to transact business under the fictitious name statement expires five years from business under the fictitious business correct. This statement is filed with the of a fictitious business name in violation of 2019197787. The following person(s) is/ business name or names listed herein the date it was filed on, in the office of the name or names listed herein on: n/a. County Clerk of Los Angeles County the rights of another under federal, state are doing business as: Pacific Chirorehab on: n/a. Signed: Efraim Joseph Grazziani, County Clerk. A new Fictitious Business Signed: Gilbert Villasenor, general on: 07/17/2019. NOTICE - This fictitious or common law (see Section 14411, et Clinic, 315 Arden Ave. Suite 21, owner. Registrant(s) declared that all Name Statement must be filed prior to partner. Registrant(s) declared that all name statement expires five years from seq., B&P Code.) Published: 07/27/2019, Glendale CA 91203. Eugene Berchenko information in the statement is true and that date. The filing of this statement does information in the statement is true and the date it was filed on, in the office of the 08/03/2019, 08/10/2019 and 08/17/2019. Chiropractic Corp, 315 Arden Ave. Suite correct. This statement is filed with the not of itself authorize the use in this state correct. This statement is filed with the County Clerk. A new Fictitious Business 21, Glendale CA 91203. This business County Clerk of Los Angeles County of a fictitious business name in violation of County Clerk of Los Angeles County Name Statement must be filed prior to Fictitious Business Name Statement: is conducted by: a corporation. The on: 07/19/2019. NOTICE - This fictitious the rights of another under federal, state on: 07/16/2019. NOTICE - This fictitious that date. The filing of this statement does 2019197375. The following person(s) is/ Registrant(s) commenced to transact name statement expires five years from or common law (see Section 14411, et name statement expires five years from not of itself authorize the use in this state are doing business as: Diporto Chef, 4323 business under the fictitious business the date it was filed on, in the office of the seq., B&P Code.) Published: 07/27/2019, the date it was filed on, in the office of the of a fictitious business name in violation of 167th St, Lawndale CA 90260. Marcia name or names listed herein on: 08/2000. County Clerk. A new Fictitious Business 08/03/2019, 08/10/2019 and 08/17/2019. County Clerk. A new Fictitious Business the rights of another under federal, state Paiva Delima, 4323 167th St, Lawndale Signed: Eugene Berchenko, President. Name Statement must be filed prior to Name Statement must be filed prior to or common law (see Section 14411, et CA 90260. This business is conducted Registrant(s) declared that all information that date. The filing of this statement does Fictitious Business Name Statement: that date. The filing of this statement does seq., B&P Code.) Published: 07/27/2019, by: an individual. The Registrant(s) in the statement is true and correct. This not of itself authorize the use in this state 2019200158. The following person(s) is/ not of itself authorize the use in this state 08/03/2019, 08/10/2019 and 08/17/2019. commenced to transact business under statement is filed with the County Clerk of a fictitious business name in violation of are doing business as: 5D Realm, 113 of a fictitious business name in violation of the fictitious business name or names of Los Angeles County on: 07/18/2019. the rights of another under federal, state Rivo Alto Canal, Long Beach CA 90803. the rights of another under federal, state Fictitious Business Name Statement: listed herein on: n/a. Signed: Marcia Paiva NOTICE - This fictitious name statement or common law (see Section 14411, et Silvia E Zamudio Moreno, 113 Rivo Alto or common law (see Section 14411, et 2019196614. The following person(s) is/ Delima, owner. Registrant(s) declared expires five years from the date it was seq., B&P Code.) Published: 07/27/2019, Canal, Long Beach CA 90803. This seq., B&P Code.) Published: 07/27/2019, are doing business as: Prep 4 Nuclear, that all information in the statement is true filed on, in the office of the County 08/03/2019, 08/10/2019 and 08/17/2019. business is conducted by: an individual. 08/03/2019, 08/10/2019 and 08/17/2019. Prep4Nuclear.com, Prep 4 Nuclear and correct. This statement is filed with Clerk. A new Fictitious Business Name The Registrant(s) commenced to transact Emergency Supplies, 4417 Santa Anita the County Clerk of Los Angeles County Statement must be filed prior to that date. Fictitious Business Name Statement: business under the fictitious business Fictitious Business Name Statement: Ave, El Monte CA 91731. Xiao Song, on: 07/18/2019. NOTICE - This fictitious The filing of this statement does not of 2019199106. The following person(s) is/ name or names listed herein on: 05/2019. 2019195325. The following person(s) 4417 Santa Anita Ave, El Monte CA name statement expires five years from itself authorize the use in this state of a are doing business as: 270 Craftwerks; Signed: Silvia E Zamudio Moreno, owner. is/are doing business as: Genein 91731. This business is conducted by: an the date it was filed on, in the office of the fictitious business name in violation of 270˚ Craftwerks, Tandem Photo, 4536 Registrant(s) declared that all information Letford Consulting Services; individual. The Registrant(s) commenced County Clerk. A new Fictitious Business the rights of another under federal, state Cutter St, Los Angeles CA 90039/4434 in the statement is true and correct. This Creative Advancement For Financial to transact business under the fictitious Name Statement must be filed prior to or common law (see Section 14411, et Los Feliz Blvd Apt 204, Los Angeles CA statement is filed with the County Clerk Empowerment, 8335 Winnetka Avenue business name or names listed herein that date. The filing of this statement does seq., B&P Code.) Published: 07/27/2019, 90027. 270 Studios LLC, 4536 Cutter St, of Los Angeles County on: 07/22/2019. 417, Winnetka CA 91306. Genein Letford, on: n/a. Signed: Xiao Song, manager. not of itself authorize the use in this state 08/03/2019, 08/10/2019 and 08/17/2019. Los Angeles CA 90039. This business NOTICE - This fictitious name statement 8335 Winnetka Avenue 417, Winnetka CA Registrant(s) declared that all information of a fictitious business name in violation of is conducted by: a limited liability expires five years from the date it was 91306. This business is conducted by: an in the statement is true and correct. This the rights of another under federal, state Fictitious Business Name Statement: company. The Registrant(s) commenced filed on, in the office of the County individual. The Registrant(s) commenced statement is filed with the County Clerk or common law (see Section 14411, et 2019197789. The following person(s) is/ to transact business under the fictitious Clerk. A new Fictitious Business Name to transact business under the fictitious of Los Angeles County on: 07/17/2019. seq., B&P Code.) Published: 07/27/2019, are doing business as: Metro Chirorehab business name or names listed herein Statement must be filed prior to that date. business name or names listed herein NOTICE - This fictitious name statement 08/03/2019, 08/10/2019 and 08/17/2019. Clinic, 231 West Vernon Ave. Suite on: 11/2018. Signed: Matthew Bacis, The filing of this statement does not of on: 07/2019. Signed: Genein Letford, expires five years from the date it was 102, Los Angeles CA 90037. Eugene Member. Registrant(s) declared that all itself authorize the use in this state of a owner. Registrant(s) declared that all filed on, in the office of the County Fictitious Business Name Statement: Berchenko Chiropractic Corp, 231 West information in the statement is true and fictitious business name in violation of information in the statement is true and Clerk. A new Fictitious Business Name 2019197508. The following person(s) Vernon Ave. Suite 102, Los Angeles correct. This statement is filed with the the rights of another under federal, state correct. This statement is filed with the Statement must be filed prior to that date. is/are doing business as: Essence CA 90037. This business is conducted County Clerk of Los Angeles County or common law (see Section 14411, et County Clerk of Los Angeles County The filing of this statement does not of Cannabis Dispensary; Essence, 301 E by: a corporation. The Registrant(s) on: 07/19/2019. NOTICE - This fictitious seq., B&P Code.) Published: 07/27/2019, on: 07/16/2019. NOTICE - This fictitious itself authorize the use in this state of a Colorado Blvd Suite 320, Pasadena CA commenced to transact business name statement expires five years from 08/03/2019, 08/10/2019 and 08/17/2019. name statement expires five years from fictitious business name in violation of 91101/3790 Paradise Road Suite 200, under the fictitious business name the date it was filed on, in the office of the the date it was filed on, in the office of the the rights of another under federal, state Las Vegas NV. Integral Associates Dena, or names listed herein on: 07/2004. County Clerk. A new Fictitious Business Fictitious Business Name Statement: County Clerk. A new Fictitious Business or common law (see Section 14411, et LLC, 301 E Colorado Blvd Suite 320, Signed: Eugene Berchenko, President. Name Statement must be filed prior to 2019200254. The following person(s) is/ Name Statement must be filed prior to seq., B&P Code.) Published: 07/27/2019, Pasadena CA 91101. This business is Registrant(s) declared that all information that date. The filing of this statement does are doing business as: BNEAR STUDIOS, that date. The filing of this statement does 08/03/2019, 08/10/2019 and 08/17/2019. conducted by: a limited liability company. in the statement is true and correct. This not of itself authorize the use in this state 2851 West 120th Street Suite E, not of itself authorize the use in this state The Registrant(s) commenced to transact statement is filed with the County Clerk of a fictitious business name in violation of Hawthorne CA 90250. Davon Holly, 2851 of a fictitious business name in violation of Fictitious Business Name Statement: business under the fictitious business of Los Angeles County on: 07/18/2019. the rights of another under federal, state West 120th Street Suite E, Hawthorne the rights of another under federal, state 2019196871. The following person(s) is/ name or names listed herein on: 11/2018. NOTICE - This fictitious name statement or common law (see Section 14411, et CA 90250. This business is conducted or common law (see Section 14411, et are doing business as: WORTHIT 2 FIX- Signed: Armen Yemendjian, Manager. expires five years from the date it was seq., B&P Code.) Published: 07/27/2019, by: an individual. The Registrant(s) seq., B&P Code.) Published: 07/27/2019, IT, 4508 Atlantic Ave Ste 280, Long Beach Registrant(s) declared that all information filed on, in the office of the County 08/03/2019, 08/10/2019 and 08/17/2019. commenced to transact business under 08/03/2019, 08/10/2019 and 08/17/2019. CA 90807. WORTHIT 2 FIX-IT, LLC, 4508 in the statement is true and correct. This Clerk. A new Fictitious Business Name the fictitious business name or names Atlantic Ave Ste 280, Long Beach CA statement is filed with the County Clerk Statement must be filed prior to that date. Fictitious Business Name Statement: listed herein on: n/a. Signed: Davon Fictitious Business Name Statement: 90807. This business is conducted by: a of Los Angeles County on: 07/18/2019. The filing of this statement does not of 2019199377. The following person(s) is/ Holly, owner. Registrant(s) declared that 2019195382. The following person(s) is/ limited liability company. The Registrant(s) NOTICE - This fictitious name statement itself authorize the use in this state of a are doing business as: The Valley School all information in the statement is true are doing business as: Nextrade Group, commenced to transact business under expires five years from the date it was fictitious business name in violation of For Dental Assisting, 16500 Ventura and correct. This statement is filed with 222 North Pacific Coast Highway 2000, the fictitious business name or names filed on, in the office of the County the rights of another under federal, state Blvd. Suite 315, Encino CA 91436. the County Clerk of Los Angeles County PMB 350, El Segundo CA 90245. U.S. listed herein on: n/a. Signed: Johnny Lee Clerk. A new Fictitious Business Name or common law (see Section 14411, et Katie J. Karzen, A Dental Corporation, on: 07/22/2019. NOTICE - This fictitious Export Capital Group, LLC, 222 North Stallworth II, CEO. Registrant(s) declared Statement must be filed prior to that date. seq., B&P Code.) Published: 07/27/2019, 16500 Ventura Blvd. Suite 315, Encino name statement expires five years from Pacific Coast Highway 2000, PMB 350, that all information in the statement is true The filing of this statement does not of 08/03/2019, 08/10/2019 and 08/17/2019. CA 91436. This business is conducted the date it was filed on, in the office of the El Segundo CA 90245. This business and correct. This statement is filed with itself authorize the use in this state of a by: a corporation. The Registrant(s) County Clerk. A new Fictitious Business is conducted by: a limited liability the County Clerk of Los Angeles County fictitious business name in violation of Fictitious Business Name Statement: commenced to transact business under Name Statement must be filed prior to company. The Registrant(s) commenced on: 07/17/2019. NOTICE - This fictitious the rights of another under federal, state 2019198736. The following person(s) the fictitious business name or names that date. The filing of this statement does to transact business under the fictitious name statement expires five years from or common law (see Section 14411, et is/are doing business as: COVR CO, listed herein on: 02/2012. Signed: Katie J. not of itself authorize the use in this state business name or names listed herein the date it was filed on, in the office of the seq., B&P Code.) Published: 07/27/2019, COVR COMPANY, 14200 Aetna St, Van Karzen, President. Registrant(s) declared of a fictitious business name in violation of on: n/a. Signed: Kati Suominen, CEO. County Clerk. A new Fictitious Business 08/03/2019, 08/10/2019 and 08/17/2019. Nuys CA 91401. RW Ventures LLC, that all information in the statement is true the rights of another under federal, state Registrant(s) declared that all information Name Statement must be filed prior to 14200 Aetna St, Van Nuys CA 91401. and correct. This statement is filed with or common law (see Section 14411, et in the statement is true and correct. This that date. The filing of this statement does Fictitious Business Name Statement: This business is conducted by: a limited the County Clerk of Los Angeles County seq., B&P Code.) Published: 07/27/2019, statement is filed with the County Clerk not of itself authorize the use in this state 2019197628. The following person(s) is/ liability company. The Registrant(s) on: 07/19/2019. NOTICE - This fictitious 08/03/2019, 08/10/2019 and 08/17/2019. of Los Angeles County on: 07/16/2019. of a fictitious business name in violation of are doing business as: Haus of Many, commenced to transact business under name statement expires five years from NOTICE - This fictitious name statement the rights of another under federal, state 470 Lucera Ct Unit 203, Pomona CA the fictitious business name or names the date it was filed on, in the office of the Fictitious Business Name Statement: expires five years from the date it was or common law (see Section 14411, et 91766. Ilse P Duke, 470 Lucera Ct listed herein on: n/a. Signed: Ernst County Clerk. A new Fictitious Business 2019200555. The following person(s) is/ filed on, in the office of the County seq., B&P Code.) Published: 07/27/2019, Unit 203, Pomona CA 91766. This Fyrwald, CEO. Registrant(s) declared Name Statement must be filed prior to are doing business as: South Bay Beach The british Weekly, Sat. August 10, 2019 Page 13

Legal Notices Realty, South Bay Beach Properties, CA 91776. This business is conducted by the court within the later of Elaine Ruth Cloud, an adult over newspaper of general circulation, Dwellers, 265 S Church Ln, Los Angeles Jackie Briggs, 22519 Hawthorne Blvd #G, by: a corporation. The Registrant(s) either (1) four months from the the age of 18 years. printed in this county: The British CA 90049. Christopher Moore, 265 S Torrance CA 90505. Jona Alberta Briggs, commenced to transact business under date of first issuance of letters to Weekly. Church Ln, Los Angeles CA 90049. This 22519 Hawthorne Blvd #G, Torrance CA the fictitious business name or names a general personal representative, Date: 09/27/2019. Time: 8:30am, business is conducted by: an individual. 90505. This business is conducted by: an listed herein on: 07/2019. Signed: as defined in section 58(b) of the The Registrant(s) commenced to individual. The Registrant(s) commenced David Lih-Shung Wang, President. in Dept. K Dated: July 24, 2019 California Probate Code, or (2) 60 transact business under the fictitious to transact business under the fictitious Registrant(s) declared that all information Lawrence H. Cho, Judge of the days from the date of mailing or business name or names listed herein business name or names listed herein in the statement is true and correct. This It appearing that the following Superior Court. personal delivery to you of a notice on: n/a. Signed: Christopher Moore, on: n/a. Signed: Jona Alberta Briggs, statement is filed with the County Clerk person whose name is to be Case No. 19SMCP00336 under section 9052 of the California owner. Registrant(s) declared that all owner. Registrant(s) declared that all of Los Angeles County on: 07/22/2019. changed is over 18 years of age: information in the statement is true and NOTICE - This fictitious name statement Probate Code. information in the statement is true and correct. This statement is filed with the expires five years from the date it was Other California statutes and legal Elaine Ruth Cloud. And a petition Published: 08/03/2019, 08/10/2019, correct. This statement is filed with the County Clerk of Los Angeles County filed on, in the office of the County authority may affect your rights as for change of names having been 08/17/2019 and 08/24/2019. County Clerk of Los Angeles County on: 07/22/2019. NOTICE - This fictitious Clerk. A new Fictitious Business Name a creditor. You may want to consult duly filed with the clerk of this Court, on: 07/05/2019. NOTICE - This fictitious name statement expires five years from Statement must be filed prior to that date. with an attorney knowledgeable in and it appearing from said petition ORDER TO SHOW CAUSE FOR name statement expires five years from the date it was filed on, in the office of the The filing of this statement does not of California law. that said petitioner(s) desire to have CHANGE OF NAME the date it was filed on, in the office County Clerk. A new Fictitious Business itself authorize the use in this state of a YOU MAY EXAMINE the file kept their name changed from Elaine of the County Clerk. A new Fictitious Name Statement must be filed prior to fictitious business name in violation of Business Name Statement must be that date. The filing of this statement does the rights of another under federal, state by the court. If you are a person Ruth Cloud to E S Cloud. Superior Court of California, filed prior to that date. The filing of this not of itself authorize the use in this state or common law (see Section 14411, et interested in the estate, you may County of Los Angeles statement does not of itself authorize the of a fictitious business name in violation of seq., B&P Code.) Published: 07/27/2019, file with the court a Request for IT IS HEREBY ORDERED that all 300 East Olive Avenue the rights of another under federal, state 08/03/2019, 08/10/2019 and 08/17/2019. Special Notice (form DE-154) of the persons interested in the above Burbank CA 91502 use in this state of a fictitious business name in violation of the rights of another or common law (see Section 14411, et filing of an inventory and appraisal entitled matter of change of names seq., B&P Code.) Published: 07/27/2019, Fictitious Business Name Statement: of estate assets or of any petition under federal, state or common law (see appear before the above entitled In the Matter of the Petition of Section 14411, et seq., B&P Code.) 08/03/2019, 08/10/2019 and 08/17/2019. 2019201587. The following person(s) is/ or account as provided in Probate are doing business as: BEUNIQUELA, court to show cause why the petition Nathan Alexander Urbank, an Published: 08/03/2019, 08/10/2019, Code section 1250. A Request for Fictitious Business Name Statement: 1355 Westwood Blvd Unit 6, Los Angeles for change of name(s) should not be adult over the age of 18 years. 08/17/2019 and 08/24/2019. 2019200559. The following person(s) is/ CA 90024. Olena Pozhar, 3419 Club Special Notice form is available granted. from the court clerk. are doing business as: Polymers West, Dr Apt 4, Los Angeles CA 90064. This Any person objecting to the name Date: 09/20/2019. Time: 8:30am, Fictitious Business Name Statement: 820 Thompson Ave Unit 6, Glendale CA business is conducted by: an individual. Attorney for Petitioner changes described must file a in Dept. B 2019186218. The following person(s) is/ 91201/3128 Glencrest Drive, Glendale The Registrant(s) commenced to ERIC S. GULLOTTA, ESQ. - SBN written petition that includes the are doing business as: Amadeus Studios, CA 91208. Copterworks, Inc., 3128 transact business under the fictitious 257762 reasons for the objection at least It appearing that the following 8931 Wilbur Avenue, Northridge CA Glencrest Drive, Glendale CA 91208. This business name or names listed herein GULLOTTA LAW GROUP business is conducted by: a corporation. on: 07/2019. Signed: Olena Pozhar, two court days before the matter person whose name is to be 91324. Aly Talaea Sayed, 8931 Wilbur 232 WEST NAPA STREET, SUITE Avenue, Northridge CA 91324. This The Registrant(s) commenced to transact owner. Registrant(s) declared that all A is scheduled to be heard and must changed is over 18 years of age: business under the fictitious business information in the statement is true and business is conducted by: an individual. SONOMA CA 95476 appear at the hearing to show Nathan Alexander Urbank. And a name or names listed herein on: n/a. correct. This statement is filed with the cause why the petition should not petition for change of names having The Registrant(s) commenced to 8/3, 8/10, 8/17/19 transact business under the fictitious Signed: Garnik Ghaloostian, CEO. County Clerk of Los Angeles County be granted. If no written objection is been duly filed with the clerk of Registrant(s) declared that all information on: 07/23/2019. NOTICE - This fictitious CNS-3278577# business name or names listed herein in the statement is true and correct. This name statement expires five years from timely filed, the court may grant the this Court, and it appearing from on: 07/2019. Signed: Aly Talaea Sayed, statement is filed with the County Clerk the date it was filed on, in the office of the ORDER TO SHOW CAUSE FOR petition without a hearing. said petition that said petitioner(s) owner. Registrant(s) declared that all of Los Angeles County on: 07/22/2019. County Clerk. A new Fictitious Business CHANGE OF NAME desire to have their name changed information in the statement is true and NOTICE - This fictitious name statement Name Statement must be filed prior to IT IS FURTHER ORDERED that a from Nathan Alexander Urbank to correct. This statement is filed with the expires five years from the date it was that date. The filing of this statement does copy of this order be published in Robert Nathan Banks. County Clerk of Los Angeles County filed on, in the office of the County not of itself authorize the use in this state Superior Court of California, the British Weekly, a newspaper of on: 07/05/2019. NOTICE - This fictitious Clerk. A new Fictitious Business Name of a fictitious business name in violation of County of Los Angeles name statement expires five years from Statement must be filed prior to that date. the rights of another under federal, state 12720 Norwalk Blvd. general circulation for the County IT IS HEREBY ORDERED that all the date it was filed on, in the office The filing of this statement does not of or common law (see Section 14411, et Norwalk CA 90650 of Los Angeles, for four successive persons interested in the above itself authorize the use in this state of a seq., B&P Code.) Published: 07/27/2019, weeks prior to the date set for entitled matter of change of names of the County Clerk. A new Fictitious Business Name Statement must be fictitious business name in violation of 08/03/2019, 08/10/2019 and 08/17/2019. In the Matter of the Petition of hearing of said petition. appear before the above entitled the rights of another under federal, state filed prior to that date. The filing of this Benjamin Oliver William Platt, an court to show cause why the petition or common law (see Section 14411, et NOTICE OF PETITION TO Dated: July 26, 2019. for change of name(s) should not be statement does not of itself authorize the seq., B&P Code.) Published: 07/27/2019, adult over the age of 18 years. use in this state of a fictitious business ADMINISTER ESTATE OF: Lawrence Cho granted. 08/03/2019, 08/10/2019 and 08/17/2019. name in violation of the rights of another SYLVIA CAROL SEGAL Judge of the Superior Court Any person objecting to the name AKA SYLVIA C. SEGAL AKA Date: 09/25/2019. Time: 11:30am, under federal, state or common law (see Fictitious Business Name Statement: 19SMCP00340 changes described must file a SYLVIA SEGAL in Dept. C, Room 312 Section 14411, et seq., B&P Code.) 2019200561. The following person(s) is/ written petition that includes the Published: 08/03/2019, 08/10/2019, are doing business as: Casper Baklik CASE NO. 19STPB06902 To all heirs, beneficiaries, creditors, It appearing that the following Published: 08/03/2019, 08/10/2019, reasons for the objection at least 08/17/2019 and 08/24/2019. Organization, 2499 Silver Ridge Ave. 08/17/2019 and 08/24/2019. two court days before the matter None, Los Angeles CA 90039. Social contingent creditors, and persons person whose name is to be Studies Projects, LLC, 2499 Silver Ridge who may otherwise be interested changed is over 18 years of age: is scheduled to be heard and must Fictitious Business Name Statement: Ave. None, Los Angeles CA 90039. This in the WILL or estate, or both Benjamin Oliver William Platt. ORDER TO SHOW CAUSE FOR appear at the hearing to show 2019187880. The following person(s) is/ are doing business as: New Generation business is conducted by: a limited liability of SYLVIA CAROL SEGAL AKA And a petition for change of names CHANGE OF NAME cause why the petition should not Cleaning Service, 1628 Sweetbrier St, company. The Registrant(s) commenced SYLVIA C. SEGAL AKA SYLVIA having been duly filed with the clerk be granted. If no written objection is to transact business under the fictitious SEGAL. Superior Court of California, timely filed, the court may grant the Palmdale CA 93550. Anna Laura Lares business name or names listed herein on: of this Court, and it appearing from A PETITION FOR PROBATE has County of Los Angeles petition without a hearing. Rivera, 1628 Sweetbrier St, Palmdale 03/2019. Signed: Mary Aveline Casper, said petition that said petitioner(s) CA 93550. This business is conducted been filed by SARAH I. SEGAL in 1725 Main St. Member. Registrant(s) declared that all desire to have their name changed by: an individual. The Registrant(s) the Superior Court of California, Santa Monica CA 90401 IT IS FURTHER ORDERED that a information in the statement is true and from Benjamin Oliver William commenced to transact business under County of LOS ANGELES. correct. This statement is filed with the Platt to Benjamin Oliver Platt. copy of this order be published in the fictitious business name or names County Clerk of Los Angeles County THE PETITION FOR PROBATE In the Matter of the Petition of Jed the British Weekly, a newspaper of listed herein on: 07/2019. Signed: Anna on: 07/22/2019. NOTICE - This fictitious requests that SARAH I. SEGAL IT IS HEREBY ORDERED that all Walter Hernandez and Dana April general circulation for the County Laura Lares Rivera, owner. Registrant(s) name statement expires five years from be appointed as personal Sauchelli, adults over the age of 18 of Los Angeles, for four successive the date it was filed on, in the office of the persons interested in the above declared that all information in the representative to administer the years, on behalf of Leona Bobbi weeks prior to the date set for statement is true and correct. This County Clerk. A new Fictitious Business estate of the decedent. entitled matter of change of names Name Statement must be filed prior to Hernandez, a minor under the age hearing of said petition. statement is filed with the County Clerk THE PETITION requests the appear before the above entitled that date. The filing of this statement does court to show cause why the petition of 18 years. of Los Angeles County on: 07/08/2019. not of itself authorize the use in this state decedent’s WILL and codicils, if Dated: July 25, 2019. NOTICE - This fictitious name statement any, be admitted to probate. The for change of name(s) should not be of a fictitious business name in violation of The Court Orders that all persons Darrel Mavis expires five years from the date it was WILL and any codicils are available granted. the rights of another under federal, state interested in this matter appear Judge of the Superior Court filed on, in the office of the County or common law (see Section 14411, et for examination in the file kept by Any person objecting to the name Clerk. A new Fictitious Business Name seq., B&P Code.) Published: 07/27/2019, the court. changes described must file a before this court at the hearing 19BBCP00270 indicated below to show cause, Statement must be filed prior to that 08/03/2019, 08/10/2019 and 08/17/2019. THE PETITION requests authority written petition that includes the date. The filing of this statement does if any, why the petition for change Published: 08/03/2019, 08/10/2019, to administer the estate under the reasons for the objection at least not of itself authorize the use in this state Fictitious Business Name Statement: Independent Administration of two court days before the matter of name should not be granted. 08/17/2019 and 08/24/2019. of a fictitious business name in violation 2019200563. The following person(s) Any person objecting to the name is/are doing business as: Booster Shot Estates Act . (This authority will is scheduled to be heard and must of the rights of another under federal, allow the personal representative appear at the hearing to show changes described above must file Fictitious Business Name Statement: state or common law (see Section Media; Booster Shot Comics, 1450 2nd 2019185871. The following person(s) Street, Suite 342, Santa Monica CA 90401/ to take many actions without cause why the petition should not a written objection that includes 14411, et seq., B&P Code.) Published: is/are doing business as: Vision 1, 251 PO Box 7452, Santa Monica CA 90406. obtaining court approval. Before the reasons for the objection at 08/03/2019, 08/10/2019, 08/17/2019 be granted. If no written objection is W Verdugo, Burbank CA 91502/251 Booster Shot Media, Inc, 1450 2nd Street, taking certain very important timely filed, the court may grant the least two days before the matter and 08/24/2019. Suite 342, Santa Monica CA 90401. This actions, however, the personal is scheduled to be heard and must W Verdugo Ave, Burbank CA 91502. petition without a hearing. Danny Erazo, 251 W Verdugo Ave Apt business is conducted by: a corporation. representative will be required to appear at the hearing to show Statement of Abandonment of Use of The Registrant(s) commenced to transact give notice to interested persons B, Burbank CA 91502. This business Fictitious Business Name: 2019188736. IT IS FURTHER ORDERED that a cause why the petition should not business under the fictitious business unless they have waived notice or is conducted by: an individual. The Current file: 2019188736. The following name or names listed herein on: 01/2019. copy of this order be published in be granted. If no written objection is Registrant(s) commenced to transact consented to the proposed action.) person has abandoned the use of the Signed: Gary Franklin Ashwal, CEO. the British Weekly, a newspaper of timely filed, the court may grant the business under the fictitious business The independent administration fictitious business name: Cath Lab Registrant(s) declared that all information petition without a hearing. name or names listed herein on: authority will be granted unless an general circulation for the County Staffing, 6742 Bright Ave., Whittier CA in the statement is true and correct. This of Los Angeles, for four successive 07/2019. Signed: Danny Erazo, statement is filed with the County Clerk interested person files an objection 90601. Little Shed, LLC, 6742 Bright weeks prior to the date set for Date: 09/27/2019. Time: 8.30am. owner. Registrant(s) declared that all Ave., Whittier CA 90601. The fictitious of Los Angeles County on: 07/22/2019. to the petition and shows good Dept. K information in the statement is true and NOTICE - This fictitious name statement hearing of said petition. business name referred to above was cause why the court should not correct. This statement is filed with the expires five years from the date it was filed on: 02/27/2019, in the County of grant the authority. County Clerk of Los Angeles County filed on, in the office of the County Dated: July 25, 2019. It appearing that the following Los Angeles. This business is conducted A HEARING on the petition will on: 07/05/2019. NOTICE - This fictitious Clerk. A new Fictitious Business Name be held in this court as follows: Judge Margaret M. Bernal person(s) whose name is to be by: a limited liability company. Signed: Statement must be filed prior to that date. name statement expires five years from 08/26/19 at 8:30AM in Dept. 67 Judge of the Superior Court changed is a minor under 18 years Edwin G. Alvarado, Managing Member. The filing of this statement does not of of age: Leona Bobbi Hernandez. the date it was filed on, in the office Registrant(s) declared that all information itself authorize the use in this state of a located at 111 N. HILL ST., LOS 19SNWCP00273 of the County Clerk. A new Fictitious ANGELES, CA 90012 And a petition for change of names in the statement is true and correct. This fictitious business name in violation of Business Name Statement must be statement is filed with the County Clerk the rights of another under federal, state IF YOU OBJECT to the granting Published: 08/03/2019, 08/10/2019, having been duly filed with the clerk filed prior to that date. The filing of this of Los Angeles County on: 07/09/2019. or common law (see Section 14411, et of the petition, you should appear of this Court, and it appearing from 08/17/2019 and 08/24/2019. statement does not of itself authorize the Published: 08/03/2019, 08/10/2019, seq., B&P Code.) Published: 07/27/2019, at the hearing and state your said petition that said petitioners use in this state of a fictitious business 08/17/2019 and 08/24/2019. 08/03/2019, 08/10/2019 and 08/17/2019. objections or file written objections ORDER TO SHOW CAUSE FOR desire to have the name(s) changed name in violation of the rights of another with the court before the hearing. from Leona Bobbi Hernandez to under federal, state or common law (see Fictitious Business Name Statement: CHANGE OF NAME Fictitious Business Name Statement: Your appearance may be in person Leona Roo Hernandez Section 14411, et seq., B&P Code.) 2019200565. The following person(s) is/ 2019188749. The following person(s) or by your attorney. are doing business as: First Professional Superior Court of California, Published: 08/03/2019, 08/10/2019, is/are doing business as: Cath Lab IF YOU ARE A CREDITOR or a Finance Corporation, A Non Independent County of Los Angeles A copy of this Order to Show Cause 08/17/2019 and 08/24/2019. Staffing, 11721 Whittier Blvd #407, contingent creditor of the decedent, Broker Escrow, 501 S. San Gabriel Blvd 1725 Main St shall be published at least once a Whittier CA 90601. Cath Lab Staffing, you must file your claim with Fictitious Business Name Statement: Ste 203, San Gabriel CA 91776. First Santa Monica CA 90401 week for four successive weeks Inc., 11721 Whittier Blvd #407, Whittier Professional Finance Corporation, 501 the court and mail a copy to the prior to the date set for hearing 2019186213. The following person(s) CA 90601. This business is conducted S. San Gabriel Blvd Ste 203, San Gabriel personal representative appointed is/are doing business as: Adventure In the Matter of the Petition of on the petition in the following by: a corporation. The Registrant(s) Page 14 The british Weekly, Sat. August 10, 2019

Legal Notices commenced to transact business under of Los Angeles County on: 07/10/2019. 06/2019. Signed: Xibao Wen, Secretary. authorize the use in this state of a fictitious Realty, 1978 Del Amo Blvd #D, Torrance CA the fictitious business name or names NOTICE - This fictitious name statement Fictitious Business Name Statement: Registrant(s) declared that all information business name in violation of the rights of 90501/18510 Spinning Avenue, Torrance listed herein on: n/a. Signed: Edwin expires five years from the date it was filed 2019192939. The following person(s) is/ in the statement is true and correct. This another under federal, state or common CA 90504. Gary Edgar Luna Legaspi, G Alvardo, President. Registrant(s) on, in the office of the County Clerk. A new are doing business as: It’s Your Day, 2926 statement is filed with the County Clerk law (see Section 14411, et seq., B&P 18510 Spinning Avenue, Torrance CA declared that all information in the Fictitious Business Name Statement must W Manchester Blvd Suite 205, Inglewood of Los Angeles County on: 07/18/2019. Code.) Published: 08/03/2019, 08/10/2019, 90504. This business is conducted by: an be filed prior to that date. The filing of this CA 90305. The Dancy Agency Inc., 2926 NOTICE - This fictitious name statement 08/17/2019 and 08/24/2019. individual. The Registrant(s) commenced statement is true and correct. This statement does not of itself authorize the W Manchester Blvd Suite 205, Inglewood expires five years from the date it was filed to transact business under the fictitious statement is filed with the County Clerk use in this state of a fictitious business name CA 90305. This business is conducted by: a on, in the office of the County Clerk. A new Fictitious Business Name Statement: business name or names listed herein of Los Angeles County on: 07/09/2019. in violation of the rights of another under corporation. The Registrant(s) commenced Fictitious Business Name Statement must 2019199345. The following person(s) on: 02/2014. Signed: Gary Edgar Luna NOTICE - This fictitious name statement federal, state or common law (see Section to transact business under the fictitious be filed prior to that date. The filing of this is/are doing business as: G&L Beauty Legaspi, owner. Registrant(s) declared expires five years from the date it was 14411, et seq., B&P Code.) Published: business name or names listed herein statement does not of itself authorize the and Health, 12227 Osborne Pl Apt 218, that all information in the statement is true filed on, in the office of the County 08/03/2019, 08/10/2019, 08/17/2019 and on: 06/2019. Signed: Tiara Dancy, CEO. use in this state of a fictitious business name Pacoima CA 91331. Alberto Mitchell, 12227 and correct. This statement is filed with the Clerk. A new Fictitious Business Name 08/24/2019. Registrant(s) declared that all information in violation of the rights of another under Osborne Pl Apt 218, Pacoima CA 91331; County Clerk of Los Angeles County on: Statement must be filed prior to that in the statement is true and correct. This federal, state or common law (see Section Ernesto Morales, 12227 Osborne Pl Apt 07/23/2019. NOTICE - This fictitious name date. The filing of this statement does Fictitious Business Name Statement: statement is filed with the County Clerk 14411, et seq., B&P Code.) Published: 218, Pacoima CA 91331. This business statement expires five years from the date not of itself authorize the use in this state 2019190745. The following person(s) is/ of Los Angeles County on: 07/15/2019. 08/03/2019, 08/10/2019, 08/17/2019 and is conducted by: a general partnership. it was filed on, in the office of the County of a fictitious business name in violation are doing business as: Ike’s Guitars, 5627 NOTICE - This fictitious name statement 08/24/2019. The Registrant(s) commenced to transact Clerk. A new Fictitious Business Name of the rights of another under federal, Kanan Road, Unit 253, Agoura Hills CA expires five years from the date it was filed business under the fictitious business name Statement must be filed prior to that date. 91301. Two Chesters LLC, 5627 Kanan on, in the office of the County Clerk. A new Fictitious Business Name Statement: or names listed herein on: 07/2019. Signed: The filing of this statement does not of itself state or common law (see Section Road, Unit 253, Agoura Hills CA 91301. This Fictitious Business Name Statement must 2019197258. The following person(s) is/ Alberto Mitchell, owner. Registrant(s) authorize the use in this state of a fictitious 14411, et seq., B&P Code.) Published: business is conducted by: a limited liability be filed prior to that date. The filing of this are doing business as: Sunshine Power, declared that all information in the statement business name in violation of the rights of 08/03/2019, 08/10/2019, 08/17/2019 company. The Registrant(s) commenced statement does not of itself authorize the 590 Central Ave Ste J, Brea CA 92821. is true and correct. This statement is filed another under federal, state or common and 08/24/2019. to transact business under the fictitious use in this state of a fictitious business name Sunshine Pacific Group America, Inc, 590 with the County Clerk of Los Angeles law (see Section 14411, et seq., B&P business name or names listed herein in violation of the rights of another under Central Ave Ste J, Brea CA 92821. This County on: 07/19/2019. NOTICE - This Code.) Published: 08/03/2019, 08/10/2019, Fictitious Business Name Statement: on: 06/2019. Signed: Isaac A. Becker, federal, state or common law (see Section business is conducted by: a corporation. fictitious name statement expires five years 08/17/2019 and 08/24/2019. 2019189842. The following person(s) is/are managing member. Registrant(s) declared 14411, et seq., B&P Code.) Published: The Registrant(s) commenced to transact from the date it was filed on, in the office of doing business as: IMTALENT, IMSOCIAL, that all information in the statement is true 08/03/2019, 08/10/2019, 08/17/2019 and business under the fictitious business name the County Clerk. A new Fictitious Business Fictitious Business Name Statement: 28422 Constellation Rd #204, Santa Clarita and correct. This statement is filed with the 08/24/2019. or names listed herein on: 06/2019. Signed: Name Statement must be filed prior to that 2019202062. The following person(s) is/ CA 91355. Influencer Ventures LLC, 28422 County Clerk of Los Angeles County on: Ke Tao, CEO. Registrant(s) declared that date. The filing of this statement does not are doing business as: ELCHEAPOFX, Constellation Rd #204, Santa Clarita CA 07/11/2019. NOTICE - This fictitious name Fictitious Business Name Statement: all information in the statement is true and of itself authorize the use in this state of 6446 Lankershim Blvd, North Hollywood 91355. This business is conducted by: a statement expires five years from the date 2019194889. The following person(s) is/ correct. This statement is filed with the a fictitious business name in violation of CA 91606. Bruce Wilson Barlow, 6446 limited liability company. The Registrant(s) it was filed on, in the office of the County are doing business as: Immersive Media, County Clerk of Los Angeles County on: the rights of another under federal, state Lankershim Blvd, North Hollywood CA commenced to transact business under Clerk. A new Fictitious Business Name Immersive Creative, Immersive Media 07/18/2019. NOTICE - This fictitious name or common law (see Section 14411, et 91606. This business is conducted by: an the fictitious business name or names Statement must be filed prior to that date. House, 11495 Riverside Drive #315, North statement expires five years from the date seq., B&P Code.) Published: 08/03/2019, individual. The Registrant(s) commenced listed herein on: 01/2019. Signed: Nathan The filing of this statement does not of itself Hollywood CA 91602/13971 Hickory Street, it was filed on, in the office of the County 08/10/2019, 08/17/2019 and 08/24/2019. to transact business under the fictitious Samson, CEO. Registrant(s) declared that authorize the use in this state of a fictitious Poway CA 92064. Adam Morley, 13971 Clerk. A new Fictitious Business Name business name or names listed herein on: all information in the statement is true and business name in violation of the rights of Hickory Street, Poway CA 92064. This Statement must be filed prior to that date. Fictitious Business Name Statement: n/a. Signed: Bruce Wilson Barlow, owner. correct. This statement is filed with the another under federal, state or common business is conducted by: an individual. The filing of this statement does not of itself 2019200004. The following person(s) is/are Registrant(s) declared that all information County Clerk of Los Angeles County on: law (see Section 14411, et seq., B&P The Registrant(s) commenced to transact authorize the use in this state of a fictitious doing business as: Flamingo Inn Motel; Ra- in the statement is true and correct. This 07/10/2019. NOTICE - This fictitious name Code.) Published: 08/03/2019, 08/10/2019, business under the fictitious business name business name in violation of the rights of Ja Investment Partners, Raja Investment statement is filed with the County Clerk statement expires five years from the date 08/17/2019 and 08/24/2019. or names listed herein on: n/a. Signed: another under federal, state or common Ptrs LLC, 5374 Atlantic Ave, Long Beach CA of Los Angeles County on: 07/24/2019. it was filed on, in the office of the County Adam Morley, owner. Registrant(s) declared law (see Section 14411, et seq., B&P 90805. Raja Investment PTRS LLC, 5374 NOTICE - This fictitious name statement Clerk. A new Fictitious Business Name Fictitious Business Name Statement: that all information in the statement is true Code.) Published: 08/03/2019, 08/10/2019, Atlantic Ave, Long Beach CA 90805. This expires five years from the date it was filed Statement must be filed prior to that date. 2019190969. The following person(s) is/ and correct. This statement is filed with the 08/17/2019 and 08/24/2019. business is conducted by: a limited liability on, in the office of the County Clerk. A new The filing of this statement does not of itself are doing business as: HUNAE, 8635 County Clerk of Los Angeles County on: company. The Registrant(s) commenced Fictitious Business Name Statement must authorize the use in this state of a fictitious Somerset Blvd Apt 346, Paramount CA 07/16/2019. NOTICE - This fictitious name Fictitious Business Name Statement: to transact business under the fictitious be filed prior to that date. The filing of this business name in violation of the rights of 90723. Lashannae Polk, 8635 Somerset statement expires five years from the date 2019197967. The following person(s) is/ business name or names listed herein on: statement does not of itself authorize the another under federal, state or common Blvd Apt 346, Paramount CA 90723. This it was filed on, in the office of the County are doing business as: TYU Solutions, 02/1999. Signed: Yogesh G Patel, partner. use in this state of a fictitious business name law (see Section 14411, et seq., B&P business is conducted by: an individual. Clerk. A new Fictitious Business Name 32909 Red Oak Court, Castaic CA 91384. Registrant(s) declared that all information in violation of the rights of another under Code.) Published: 08/03/2019, 08/10/2019, The Registrant(s) commenced to transact Statement must be filed prior to that date. Brian Vanyo, 32909 Red Oak Court, in the statement is true and correct. This federal, state or common law (see Section 08/17/2019 and 08/24/2019. business under the fictitious business name The filing of this statement does not of itself Castaic CA 91384; Fabiana Vanyo, 32909 statement is filed with the County Clerk 14411, et seq., B&P Code.) Published: or names listed herein on: n/a. Signed: authorize the use in this state of a fictitious Red Oak Court, Castaic CA 91384. This of Los Angeles County on: 07/22/2019. 08/03/2019, 08/10/2019, 08/17/2019 and Fictitious Business Name Statement: Lashannae Polk, owner. Registrant(s) business name in violation of the rights of business is conducted by: co-partners. NOTICE - This fictitious name statement 08/24/2019. 2019189995. The following person(s) is/ declared that all information in the statement another under federal, state or common The Registrant(s) commenced to transact expires five years from the date it was filed are doing business as: Subway #5964, is true and correct. This statement is filed law (see Section 14411, et seq., B&P business under the fictitious business name on, in the office of the County Clerk. A new Fictitious Business Name Statement: 5416 Norwalk Blvd #B7, Whittier CA with the County Clerk of Los Angeles Code.) Published: 08/03/2019, 08/10/2019, or names listed herein on: n/a. Signed: Fictitious Business Name Statement must 2019202583. The following person(s) is/ 90601; 3621 Sunflower Cir, Seal Beach County on: 07/11/2019. NOTICE - This 08/17/2019 and 08/24/2019. Brian Vanyo, partner. Registrant(s) declared be filed prior to that date. The filing of this are doing business as: Fontaine-Hero CA 90740. Batra Subway, Inc., 3621 fictitious name statement expires five years that all information in the statement is true statement does not of itself authorize the Model and Talent Agency, 12121 Wilshire Sunflower Cir, Seal Beach CA 90740 . This from the date it was filed on, in the office of Fictitious Business Name Statement: and correct. This statement is filed with the use in this state of a fictitious business name Blvd. #203, Los Angeles CA 90025. business is conducted by: a corporation. the County Clerk. A new Fictitious Business 2019195664. The following person(s) is/are County Clerk of Los Angeles County on: in violation of the rights of another under Judith Fontaine Ellis, 12121 Wilshire The Registrant(s) commenced to transact Name Statement must be filed prior to that doing business as: Beefalicious, 2041 East 07/18/2019. NOTICE - This fictitious name federal, state or common law (see Section Blvd. #203, Los Angeles CA 90025. This business under the fictitious business name date. The filing of this statement does not Spring Street, Long Beach CA 90806/3174 statement expires five years from the date 14411, et seq., B&P Code.) Published: business is conducted by: an individual. or names listed herein on: 08/2004. Signed: of itself authorize the use in this state of E Plains Ct., Brea CA 92821. The Table it was filed on, in the office of the County 08/03/2019, 08/10/2019, 08/17/2019 and The Registrant(s) commenced to transact Abhaijeet Singh, President. Registrant(s) a fictitious business name in violation of Spread, LLC, 3174 E Plains Ct., Brea CA Clerk. A new Fictitious Business Name 08/24/2019. business under the fictitious business name declared that all information in the statement the rights of another under federal, state 92821. This business is conducted by: a Statement must be filed prior to that date. or names listed herein on: n/a. Signed: is true and correct. This statement is filed or common law (see Section 14411, et limited liability company. The Registrant(s) The filing of this statement does not of itself Fictitious Business Name Statement: Judith Fontaine Ellis, owner. Registrant(s) with the County Clerk of Los Angeles seq., B&P Code.) Published: 08/03/2019, commenced to transact business under the authorize the use in this state of a fictitious 2019200079. The following person(s) is/ declared that all information in the statement County on: 07/10/2019. NOTICE - This 08/10/2019, 08/17/2019 and 08/24/2019. fictitious business name or names listed business name in violation of the rights of are doing business as: Decadent Boutique, is true and correct. This statement is filed fictitious name statement expires five years herein on: 07/2019. Signed: Imran Akhtar another under federal, state or common 15827 S Dalton Ave Apt B, Gardena with the County Clerk of Los Angeles from the date it was filed on, in the office of Fictitious Business Name Statement: Qureshi, Managing Member. Registrant(s) law (see Section 14411, et seq., B&P CA 90247. Alisa Baylor, 15827 S Dalton County on: 07/24/2019. NOTICE - This the County Clerk. A new Fictitious Business 2019192264. The following person(s) is/are declared that all information in the statement Code.) Published: 08/03/2019, 08/10/2019, Ave Apt B, Gardena CA 90247. This fictitious name statement expires five years Name Statement must be filed prior to that doing business as: Penny Lane Art, 812 ½ is true and correct. This statement is filed 08/17/2019 and 08/24/2019. business is conducted by: an individual. from the date it was filed on, in the office of date. The filing of this statement does not N Poinsettia Place, Los Angeles CA 90046. with the County Clerk of Los Angeles The Registrant(s) commenced to transact the County Clerk. A new Fictitious Business of itself authorize the use in this state of Siobhan Shea LLC, 812 ½ N Poinsettia County on: 07/17/2019. NOTICE - This Fictitious Business Name Statement: business under the fictitious business name Name Statement must be filed prior to that a fictitious business name in violation of Place, Los Angeles CA 90046. This fictitious name statement expires five years 2019198000. The following person(s) is/ or names listed herein on: 07/2019. Signed: date. The filing of this statement does not the rights of another under federal, state business is conducted by: a limited liability from the date it was filed on, in the office of are doing business as: Chainsaw, 332 ½ Alisa Baylor, owner. Registrant(s) declared of itself authorize the use in this state of or common law (see Section 14411, et company. The Registrant(s) commenced the County Clerk. A new Fictitious Business Douglas St., Los Angeles CA 90026. Karla that all information in the statement is true a fictitious business name in violation of seq., B&P Code.) Published: 08/03/2019, to transact business under the fictitious Name Statement must be filed prior to that M Pittol, 332 ½ Douglas St., Los Angeles and correct. This statement is filed with the the rights of another under federal, state 08/10/2019, 08/17/2019 and 08/24/2019. business name or names listed herein date. The filing of this statement does not CA 90026; Max Sheffler, 332 ½ Douglas County Clerk of Los Angeles County on: or common law (see Section 14411, et on: n/a. Signed: Reiley McGlynn, CEO. of itself authorize the use in this state of St., Los Angeles CA 90026. This business 07/22/2019. NOTICE - This fictitious name seq., B&P Code.) Published: 08/03/2019, Fictitious Business Name Statement: Registrant(s) declared that all information a fictitious business name in violation of is conducted by: a limited partnership. statement expires five years from the date 08/10/2019, 08/17/2019 and 08/24/2019. 2019189997. The following person(s) is/ in the statement is true and correct. This the rights of another under federal, state The Registrant(s) commenced to transact it was filed on, in the office of the County are doing business as: Game Force, 3650 statement is filed with the County Clerk or common law (see Section 14411, et business under the fictitious business Clerk. A new Fictitious Business Name Fictitious Business Name Statement: West MLK Jr Blvd Ste 102, Los Angeles of Los Angeles County on: 07/12/2019. seq., B&P Code.) Published: 08/03/2019, name or names listed herein on: 07/2019. Statement must be filed prior to that date. 2019202631. The following person(s) is/ CA 90008; 3621 Sunflower Cir, Seal NOTICE - This fictitious name statement 08/10/2019, 08/17/2019 and 08/24/2019. Signed: Karla M Pittol, General Partner of The filing of this statement does not of itself are doing business as: IABODE, 22413 Beach CA 90740. Batra Group, Inc., 3621 expires five years from the date it was filed Max & Karla, L.P. Registrant(s) declared authorize the use in this state of a fictitious Ocean Avenue Apt 18, Torrance CA Sunflower Cir, Seal Beach CA 90740. This on, in the office of the County Clerk. A new Fictitious Business Name Statement: that all information in the statement is true business name in violation of the rights of 90505. Jamie Brennan, 22413 Ocean business is conducted by: a corporation. Fictitious Business Name Statement must 2019197169. The following person(s) is/ and correct. This statement is filed with the another under federal, state or common Avenue Apt 18, Torrance CA 90505. This The Registrant(s) commenced to transact be filed prior to that date. The filing of this are doing business as: KB Health, 12916 County Clerk of Los Angeles County on: law (see Section 14411, et seq., B&P business is conducted by: an individual. business under the fictitious business name statement does not of itself authorize the Moorpark Street #103, Studio City CA 07/18/2019. NOTICE - This fictitious name Code.) Published: 08/03/2019, 08/10/2019, The Registrant(s) commenced to transact or names listed herein on: 08/1998. Signed: use in this state of a fictitious business name 91604. Kenzie Burke Health, 12916 statement expires five years from the date 08/17/2019 and 08/24/2019. business under the fictitious business name Abhaijeet Singh, President. Registrant(s) in violation of the rights of another under Moorpark Street #103, Studio City CA it was filed on, in the office of the County or names listed herein on: n/a. Signed: declared that all information in the statement federal, state or common law (see Section 91604. This business is conducted by: a Clerk. A new Fictitious Business Name Fictitious Business Name Statement: Jamie Brennan, owner. Registrant(s) is true and correct. This statement is filed 14411, et seq., B&P Code.) Published: corporation. The Registrant(s) commenced Statement must be filed prior to that date. 2019200275. The following person(s) is/are declared that all information in the statement with the County Clerk of Los Angeles 08/03/2019, 08/10/2019, 08/17/2019 and to transact business under the fictitious The filing of this statement does not of itself doing business as: Skywell Digital, 340 S is true and correct. This statement is filed County on: 07/10/2019. NOTICE - This 08/24/2019. business name or names listed herein authorize the use in this state of a fictitious Lemon Ave. #1958 Walnut CA 91789/19001 with the County Clerk of Los Angeles fictitious name statement expires five years on: 06/2019. Signed: Makenzie Burke, business name in violation of the rights of Stewart Ct, Rowland Heights CA 91748. County on: 07/24/2019. NOTICE - This from the date it was filed on, in the office of Fictitious Business Name Statement: President. Registrant(s) declared that all another under federal, state or common Skywell Capital, LLC, 340 S Lemon Ave. fictitious name statement expires five years the County Clerk. A new Fictitious Business 2019192278. The following person(s) is/are information in the statement is true and law (see Section 14411, et seq., B&P #1958 Walnut CA 91789. This business is from the date it was filed on, in the office of Name Statement must be filed prior to that doing business as: Snaff Services, 13567 correct. This statement is filed with the Code.) Published: 08/03/2019, 08/10/2019, conducted by: a limited liability company. the County Clerk. A new Fictitious Business date. The filing of this statement does not Rye St #2, Sherman Oaks CA 91423. County Clerk of Los Angeles County on: 08/17/2019 and 08/24/2019. The Registrant(s) commenced to transact Name Statement must be filed prior to that of itself authorize the use in this state of Samuel Naff, 13567 Rye St #2, Sherman 07/18/2019. NOTICE - This fictitious name business under the fictitious business name date. The filing of this statement does not a fictitious business name in violation of Oaks CA 91423. This business is conducted statement expires five years from the date Fictitious Business Name Statement: or names listed herein on: n/a. Signed: of itself authorize the use in this state of the rights of another under federal, state by: an individual. The Registrant(s) it was filed on, in the office of the County 2019198895. The following person(s) is/ Chris Wu, managing member. Registrant(s) a fictitious business name in violation of or common law (see Section 14411, et commenced to transact business under Clerk. A new Fictitious Business Name are doing business as: Bossy., Bossy. declared that all information in the statement the rights of another under federal, state seq., B&P Code.) Published: 08/03/2019, the fictitious business name or names Statement must be filed prior to that date. Content Development And Strategy, 2131 is true and correct. This statement is filed or common law (see Section 14411, et 08/10/2019, 08/17/2019 and 08/24/2019. listed herein on: 07/2019. Signed: Samuel The filing of this statement does not of itself N Cahuenga Blvd Apt. 25, Los Angeles with the County Clerk of Los Angeles seq., B&P Code.) Published: 08/03/2019, Naff, owner. Registrant(s) declared that authorize the use in this state of a fictitious CA 90068. Zoe Siegel, 2131 N Cahuenga County on: 07/23/2019. NOTICE - This 08/10/2019, 08/17/2019 and 08/24/2019. Fictitious Business Name Statement: all information in the statement is true and business name in violation of the rights of Blvd Apt. 25, Los Angeles CA 90068. This fictitious name statement expires five years 2019190093. The following person(s) is/ correct. This statement is filed with the another under federal, state or common business is conducted by: an individual. from the date it was filed on, in the office of Fictitious Business Name Statement: are doing business as: Reciprocal Games, County Clerk of Los Angeles County on: law (see Section 14411, et seq., B&P The Registrant(s) commenced to transact the County Clerk. A new Fictitious Business 2019203072. The following person(s) is/ 1440 Princeton Street Unit 3, Santa Monica 07/12/2019. NOTICE - This fictitious name Code.) Published: 08/03/2019, 08/10/2019, business under the fictitious business name Name Statement must be filed prior to that are doing business as: Tactical Response CA 90404/4712 Admiralty Way PMB 210, statement expires five years from the date 08/17/2019 and 08/24/2019. or names listed herein on: 07/2019. Signed: date. The filing of this statement does not Security Patrol, 1545 N Verdugo Rd. Suite Marina del Rey CA 90292. Mario Grimani, it was filed on, in the office of the County Zoe Siegel, owner. Registrant(s) declared of itself authorize the use in this state of 212, Glendale CA 91208/1701 Thorncrest 1440 Princeton Street Unit 3, Santa Monica Clerk. A new Fictitious Business Name Fictitious Business Name Statement: that all information in the statement is true a fictitious business name in violation of Dr., Glendale CA 91207. Basil V. Panattu, CA 90404. This business is conducted by: Statement must be filed prior to that date. 2019197256. The following person(s) is/ and correct. This statement is filed with the the rights of another under federal, state 1701 Thorncrest Dr., Glendale CA 91207. an individual. The Registrant(s) commenced The filing of this statement does not of itself are doing business as: X.A. Noodle House, County Clerk of Los Angeles County on: or common law (see Section 14411, et This business is conducted by: an individual. to transact business under the fictitious authorize the use in this state of a fictitious 1247 N Grand Ave, Walnut CA 91789. Hemu 07/19/2019. NOTICE - This fictitious name seq., B&P Code.) Published: 08/03/2019, The Registrant(s) commenced to transact business name or names listed herein business name in violation of the rights of Investment Corp, 1247 N Grand Ave, Walnut statement expires five years from the date 08/10/2019, 08/17/2019 and 08/24/2019. business under the fictitious business name on: n/a. Signed: Mario Grimani, owner. another under federal, state or common CA 91789. This business is conducted by: a it was filed on, in the office of the County or names listed herein on: 03/2010. Signed: Registrant(s) declared that all information law (see Section 14411, et seq., B&P corporation. The Registrant(s) commenced Clerk. A new Fictitious Business Name Fictitious Business Name Statement: Basil V. Panattu, owner. Registrant(s) in the statement is true and correct. This Code.) Published: 08/03/2019, 08/10/2019, to transact business under the fictitious Statement must be filed prior to that date. 2019201824. The following person(s) is/are declared that all information in the statement statement is filed with the County Clerk 08/17/2019 and 08/24/2019. business name or names listed herein on: The filing of this statement does not of itself doing business as: AY Realty; About Your is true and correct. This statement is filed The british Weekly, Sat. August 10, 2019 Page 15

Legal Notices with the County Clerk of Los Angeles 08/03/2019, 08/10/2019, 08/17/2019 and business name or names listed herein the rights of another under federal, state business is conducted by: a corporation. person(s) whose name is to be County on: 07/24/2019. NOTICE - This 08/24/2019. on: n/a. Signed: Mariano Javier Dugatkin, or common law (see Section 14411, et The Registrant(s) commenced to transact changed is a minor under 18 fictitious name statement expires five years owner. Registrant(s) declared that all seq., B&P Code.) Published: 08/03/2019, business under the fictitious business years of age: Marino Alano from the date it was filed on, in the office of Fictitious Business Name Statement: information in the statement is true and 08/10/2019, 08/17/2019 and 08/24/2019. name or names listed herein on: 01/2019. the County Clerk. A new Fictitious Business 2019205283. The following person(s) is/ correct. This statement is filed with the Signed: Timothy William Peper, President. Furlan. And a petition for change Name Statement must be filed prior to that are doing business as: RCN Legal, 1944 E. County Clerk of Los Angeles County on: Fictitious Business Name Statement: Registrant(s) declared that all information of names having been duly filed date. The filing of this statement does not 4th Street, Long Beach CA 90802. Rebekka 07/29/2019. NOTICE - This fictitious name 2019207539. The following person(s) is/are in the statement is true and correct. This with the clerk of this Court, and it of itself authorize the use in this state of C. Noll, 1944 E. 4th Street, Long Beach CA statement expires five years from the date doing business as: John Q Studios, 1350 N. statement is filed with the County Clerk appearing from said petition that a fictitious business name in violation of 90802. This business is conducted by: an it was filed on, in the office of the County Crescent Heights Blvd. #8, West Hollywood of Los Angeles County on: 07/30/2019. said petitioners desire to have the the rights of another under federal, state individual. The Registrant(s) commenced Clerk. A new Fictitious Business Name CA 90046. Chester Quirino, 1350 N. NOTICE - This fictitious name statement name(s) changed from Marino or common law (see Section 14411, et to transact business under the fictitious Statement must be filed prior to that date. Crescent Heights Blvd. #8, West Hollywood expires five years from the date it was filed seq., B&P Code.) Published: 08/03/2019, business name or names listed herein on: The filing of this statement does not of itself CA 90046. This business is conducted by: on, in the office of the County Clerk. A new Alano Furlan to Marino Maximo 08/10/2019, 08/17/2019 and 08/24/2019. 07/2019. Signed: Rebekka C. Noll, owner. authorize the use in this state of a fictitious an individual. The Registrant(s) commenced Fictitious Business Name Statement must Furlan. Registrant(s) declared that all information business name in violation of the rights of to transact business under the fictitious be filed prior to that date. The filing of this Fictitious Business Name Statement: in the statement is true and correct. This another under federal, state or common business name or names listed herein statement does not of itself authorize the A copy of this Order to Show Cause 2019203449. The following person(s) is/ statement is filed with the County Clerk law (see Section 14411, et seq., B&P on: n/a. Signed: Chester Quirino, owner. use in this state of a fictitious business name shall be published at least once a are doing business as: Intermedia Factory; of Los Angeles County on: 07/26/2019. Code.) Published: 08/03/2019, 08/10/2019, Registrant(s) declared that all information in violation of the rights of another under week for four successive weeks Biblioacademy, 5777 W. Century Blvd. 1110 NOTICE - This fictitious name statement 08/17/2019 and 08/24/2019. in the statement is true and correct. This federal, state or common law (see Section Unit 188, Los Angeles CA 90045. Colleen expires five years from the date it was filed statement is filed with the County Clerk 14411, et seq., B&P Code.) Published: prior to the date set for hearing Nicole Corcoran, 5777 W. Century Blvd. on, in the office of the County Clerk. A new Fictitious Business Name Statement: of Los Angeles County on: 07/30/2019. 08/03/2019, 08/10/2019, 08/17/2019 and on the petition in the following 1110 Unit 188, Los Angeles CA 90045. This Fictitious Business Name Statement must 2019206755. The following person(s) is/ NOTICE - This fictitious name statement 08/24/2019. newspaper of general circulation, business is conducted by: an individual. be filed prior to that date. The filing of this are doing business as: Vocal Play, Vocal expires five years from the date it was filed printed in this county: The British The Registrant(s) commenced to transact statement does not of itself authorize the Play Speech Therapy, Vocal Play Speech, on, in the office of the County Clerk. A new Fictitious Business Name Statement: Weekly. business under the fictitious business use in this state of a fictitious business name 280 W. 2nd Street, Pomona CA 91766. Fictitious Business Name Statement must 2019208707. The following person(s) is/ name or names listed herein on: 01/2019. in violation of the rights of another under Vocal Play Speech Therapy Corp, 280 be filed prior to that date. The filing of this are doing business as: JRAM Engineering, Signed: Colleen Nicole Corcoran, owner. federal, state or common law (see Section W. 2nd Street, Pomona CA 91766. This statement does not of itself authorize the 8532 Thunderbird Dr, North Hills CA Dated: August 5, 2019 Registrant(s) declared that all information 14411, et seq., B&P Code.) Published: business is conducted by: a corporation. use in this state of a fictitious business name 91343/8532 Thunderbird Dr, North Hills Ramona See, Judge of the Superior in the statement is true and correct. This 08/03/2019, 08/10/2019, 08/17/2019 and The Registrant(s) commenced to transact in violation of the rights of another under CA 91343. MNL-JBM Corporation, 8532 Court. statement is filed with the County Clerk 08/24/2019. business under the fictitious business name federal, state or common law (see Section Thunderbird Dr, North Hills CA 91343. This Case No. 19TRCP00233 of Los Angeles County on: 07/25/2019. or names listed herein on: n/a. Signed: 14411, et seq., B&P Code.) Published: business is conducted by: a corporation. NOTICE - This fictitious name statement Fictitious Business Name Statement: Robert Turner, CEO. Registrant(s) declared 08/03/2019, 08/10/2019, 08/17/2019 and The Registrant(s) commenced to transact Published: 08/10/2019, expires five years from the date it was filed 2019205778. The following person(s) is/ that all information in the statement is true 08/24/2019. business under the fictitious business name on, in the office of the County Clerk. A new are doing business as: Brooklyn Bros and correct. This statement is filed with the or names listed herein on: n/a. Signed: 08/17/2019, 08/24/2019 and Fictitious Business Name Statement must Downtown Eats; West Coast Philly’s, 1902 County Clerk of Los Angeles County on: Fictitious Business Name Statement: Joseph Ramil Iligan Manalo, President. 08/31/2019. be filed prior to that date. The filing of this S. Pacific Ave, San Pedro CA 90731. 07/29/2019. NOTICE - This fictitious name 2019208039. The following person(s) is/are Registrant(s) declared that all information statement does not of itself authorize the Superior Corporation, Inc., 1706 W. statement expires five years from the date doing business as: A Bed of Roses, 3218 in the statement is true and correct. This Statement of Abandonment use in this state of a fictitious business name 26th Street, San Pedro CA 90732. This it was filed on, in the office of the County S. Sherbourne Dr, Los Angeles CA 90034. statement is filed with the County Clerk of Use of Fictitious Business in violation of the rights of another under business is conducted by: a corporation. Clerk. A new Fictitious Business Name Manuela Ammendola, 3218 S. Sherbourne of Los Angeles County on: 07/30/2019. Name: 2019191874. Current file: federal, state or common law (see Section The Registrant(s) commenced to transact Statement must be filed prior to that date. Dr, Los Angeles CA 90034. This business NOTICE - This fictitious name statement 2018080089. The following person 14411, et seq., B&P Code.) Published: business under the fictitious business name The filing of this statement does not of itself is conducted by: an individual. The expires five years from the date it was filed has abandoned the use of the fictitious 08/03/2019, 08/10/2019, 08/17/2019 and or names listed herein on: n/a. Signed: Philip authorize the use in this state of a fictitious Registrant(s) commenced to transact on, in the office of the County Clerk. A new business name: Quintessence 08/24/2019. Buscemi, President. Registrant(s) declared business name in violation of the rights of business under the fictitious business name Fictitious Business Name Statement must that all information in the statement is true another under federal, state or common or names listed herein on: 03/2007. Signed: be filed prior to that date. The filing of this Creation, 1042 ½ N Sweetzer Ave, Fictitious Business Name Statement: and correct. This statement is filed with the law (see Section 14411, et seq., B&P Manuela Ammendola, owner. Registrant(s) statement does not of itself authorize the West Hollywood CA 90069. Samantha 2019204099. The following person(s) is/ County Clerk of Los Angeles County on: Code.) Published: 08/03/2019, 08/10/2019, declared that all information in the statement use in this state of a fictitious business name Trichard, 1042 ½ N Sweetzer Ave, are doing business as: Jelly McEdibles; 07/26/2019. NOTICE - This fictitious name 08/17/2019 and 08/24/2019. is true and correct. This statement is filed in violation of the rights of another under West Hollywood CA 90069. The March Free, 13423 Burbank Blvd Suite statement expires five years from the date with the County Clerk of Los Angeles federal, state or common law (see Section fictitious business name referred to #5, Van Nuys CA 91401. Derek McKeith, it was filed on, in the office of the County Fictitious Business Name Statement: County on: 07/30/2019. NOTICE - This 14411, et seq., B&P Code.) Published: above was filed on: 04/03/2018, in the 13423 Burbank Blvd Suite #5, Van Nuys CA Clerk. A new Fictitious Business Name 2019206941. The following person(s) is/ fictitious name statement expires five years 08/03/2019, 08/10/2019, 08/17/2019 and County of Los Angeles. This business 91401. This business is conducted by: an Statement must be filed prior to that date. are doing business as: Galaxy of Cars, from the date it was filed on, in the office of 08/24/2019. is conducted by: an individual. individual. The Registrant(s) commenced The filing of this statement does not of itself 507 East Cedar Ave Apt 206, Burbank CA the County Clerk. A new Fictitious Business Signed: Samantha Trichard, owner. to transact business under the fictitious authorize the use in this state of a fictitious 91501. Vahe Boghozian, 507 East Cedar Name Statement must be filed prior to that Fictitious Business Name Statement: Registrant(s) declared that all business name or names listed herein business name in violation of the rights of Ave Apt 206, Burbank CA 91501. This date. The filing of this statement does not 2019208709. The following person(s) is/ on: n/a. Signed: Derek McKeith, owner. another under federal, state or common business is conducted by: an individual. of itself authorize the use in this state of are doing business as: E4LA, Golden information in the statement is true Registrant(s) declared that all information law (see Section 14411, et seq., B&P The Registrant(s) commenced to transact a fictitious business name in violation of Credit Consultants, 11400 W Olympic and correct. This statement is filed in the statement is true and correct. This Code.) Published: 08/03/2019, 08/10/2019, business under the fictitious business name the rights of another under federal, state Blvd. Suit 237, Los Angeles CA 90064. with the County Clerk of Los Angeles statement is filed with the County Clerk 08/17/2019 and 08/24/2019. or names listed herein on: n/a. Signed: Vahe or common law (see Section 14411, et Nasim Askarzadeh, 8654 Cadillac Ave, County on: 07/12/2019. Published: of Los Angeles County on: 07/25/2019. Boghozian owner. Registrant(s) declared seq., B&P Code.) Published: 08/03/2019, Los Angeles CA 90034. This business 08/10/2019, 08/17/2019, 08/24/2019 NOTICE - This fictitious name statement Fictitious Business Name Statement: that all information in the statement is true 08/10/2019, 08/17/2019 and 08/24/2019. is conducted by: an individual. The and 08/31/2019. expires five years from the date it was filed 2019205827. The following person(s) is/are and correct. This statement is filed with the Registrant(s) commenced to transact on, in the office of the County Clerk. A new doing business as: L Acupuncture & Pain County Clerk of Los Angeles County on: business under the fictitious business name Fictitious Business Name Statement: Fictitious Business Name Statement must Center, 103 N Garfield Ave Ste F, Alhambra 07/29/2019. NOTICE - This fictitious name Fictitious Business Name Statement: or names listed herein on: 07/2019. Signed: 2019198253. The following person(s) be filed prior to that date. The filing of this CA 91801. Guocun Dong, 103 N Garfield statement expires five years from the date 2019208257. The following person(s) is/ Nasim Askarzadeh, owner. Registrant(s) is/are doing business as: Avila’s statement does not of itself authorize the Ave Ste F, Alhambra CA 91801. This it was filed on, in the office of the County are doing business as: Ellison Capital declared that all information in the statement use in this state of a fictitious business name business is conducted by: an individual. Clerk. A new Fictitious Business Name Management, 17917 S Hobart Blvd, is true and correct. This statement is filed Transport, 2725 E. 4th St., Los in violation of the rights of another under The Registrant(s) commenced to transact Statement must be filed prior to that date. Gardena CA 90248. Bradley Ellison, 17917 with the County Clerk of Los Angeles Angeles CA 90033. Avila’s Transport, federal, state or common law (see Section business under the fictitious business The filing of this statement does not of itself S Hobart Blvd, Gardena CA 90248. This County on: 07/30/2019. NOTICE - This Inc., 2725 E. 4th St., Los Angeles CA 14411, et seq., B&P Code.) Published: name or names listed herein on: n/a. authorize the use in this state of a fictitious business is conducted by: an individual. fictitious name statement expires five years 90033. This business is conducted 08/03/2019, 08/10/2019, 08/17/2019 and Signed: Guocun Dong, owner. Registrant(s) business name in violation of the rights of The Registrant(s) commenced to transact from the date it was filed on, in the office of by: a corporation. The Registrant(s) 08/24/2019. declared that all information in the statement another under federal, state or common business under the fictitious business name the County Clerk. A new Fictitious Business commenced to transact business is true and correct. This statement is filed law (see Section 14411, et seq., B&P or names listed herein on: n/a. Signed: Name Statement must be filed prior to that under the fictitious business name Fictitious Business Name Statement: with the County Clerk of Los Angeles Code.) Published: 08/03/2019, 08/10/2019, Bradley Ellison, owner. Registrant(s) date. The filing of this statement does not or names listed herein on: n/a. 2019205075. The following person(s) is/ County on: 07/26/2019. NOTICE - This 08/17/2019 and 08/24/2019. declared that all information in the statement of itself authorize the use in this state of Signed: Ruben Avila Cru, President. are doing business as: Sincere Holiday, fictitious name statement expires five years is true and correct. This statement is filed a fictitious business name in violation of Registrant(s) declared that all 9110 Las Tunas Drive Unit C, Temple City from the date it was filed on, in the office of Fictitious Business Name Statement: with the County Clerk of Los Angeles the rights of another under federal, state information in the statement is true CA 91780. Sincere Holiday LLC, 9110 the County Clerk. A new Fictitious Business 2019207301. The following person(s) is/ County on: 07/30/2019. NOTICE - This or common law (see Section 14411, et Las Tunas Drive Unit C, Temple City CA Name Statement must be filed prior to that are doing business as: Scootbite; LA Rage, fictitious name statement expires five years seq., B&P Code.) Published: 08/03/2019, and correct. This statement is filed 91780. This business is conducted by: a date. The filing of this statement does not 5415 Newcastle Ave. Apt. #47, Encino CA from the date it was filed on, in the office of 08/10/2019, 08/17/2019 and 08/24/2019. with the County Clerk of Los Angeles limited liability company. The Registrant(s) of itself authorize the use in this state of 91316. Two Many Wheels, LLC, 5415 the County Clerk. A new Fictitious Business County on: 07/19/2019. NOTICE - commenced to transact business under a fictitious business name in violation of Newcastle Ave. Apt. #47, Encino CA Name Statement must be filed prior to that Order to Show Cause for Change This fictitious name statement expires the fictitious business name or names the rights of another under federal, state 91316. This business is conducted by: a date. The filing of this statement does not of Name five years from the date it was filed on, listed herein on: n/a. Signed: George or common law (see Section 14411, et limited liability company. The Registrant(s) of itself authorize the use in this state of in the office of the County Clerk. A new Manlangit, CFO. Registrant(s) declared seq., B&P Code.) Published: 08/03/2019, commenced to transact business under the a fictitious business name in violation of Superior Court of California, Fictitious Business Name Statement that all information in the statement is true 08/10/2019, 08/17/2019 and 08/24/2019. fictitious business name or names listed the rights of another under federal, state must be filed prior to that date. The County of Los Angeles and correct. This statement is filed with the herein on: n/a. Signed: Raphael Guillemier, or common law (see Section 14411, et filing of this statement does not of County Clerk of Los Angeles County on: Fictitious Business Name Statement: Managing Member. Registrant(s) declared seq., B&P Code.) Published: 08/03/2019, 825 Maple Avenue itself authorize the use in this state of 07/26/2019. NOTICE - This fictitious name 2019205964. The following person(s) is/are that all information in the statement is true 08/10/2019, 08/17/2019 and 08/24/2019. Torrance CA 90503 statement expires five years from the date doing business as: Blazer Entertainment; and correct. This statement is filed with the a fictitious business name in violation it was filed on, in the office of the County Blazer Entertainment Group, 405 East County Clerk of Los Angeles County on: Fictitious Business Name Statement: of the rights of another under federal, Clerk. A new Fictitious Business Name Adair Street, Long Beach CA 90805. Blaze 07/30/2019. NOTICE - This fictitious name 2019208703. The following person(s) is/ state or common law (see Section Statement must be filed prior to that date. Promotions & Productions, LLC, 405 East statement expires five years from the date are doing business as: West Hollywood In the Matter of the Petition of 14411, et seq., B&P Code.) Published: The filing of this statement does not of itself Adair Street, Long Beach CA 90805. This it was filed on, in the office of the County College Preparatory School, 1317 N. Stephanie Anne Furlan and 08/10/2019, 08/17/2019, 08/24/2019 authorize the use in this state of a fictitious business is conducted by: a limited liability Clerk. A new Fictitious Business Name Crescent Heights Blvd, Los Angeles CA Amerigo Mario Furlan on behalf and 08/31/2019. business name in violation of the rights of company. The Registrant(s) commenced Statement must be filed prior to that date. 90046. Dvorskaya Alternative School, 1317 of Marino Alano Furlan, a minor another under federal, state or common to transact business under the fictitious The filing of this statement does not of itself N. Crescent Heights Blvd, Los Angeles CA under the age of 18 years. Fictitious Business Name Statement: law (see Section 14411, et seq., B&P business name or names listed herein authorize the use in this state of a fictitious 90046. This business is conducted by: a 2019199078. The following person(s) Code.) Published: 08/03/2019, 08/10/2019, on: n/a. Signed: Ryan Blazer, Managing business name in violation of the rights of corporation. The Registrant(s) commenced is/are doing business as: CHA$IN 08/17/2019 and 08/24/2019. Member. Registrant(s) declared that all another under federal, state or common to transact business under the fictitious The Court Orders that all persons information in the statement is true and law (see Section 14411, et seq., B&P business name or names listed herein on: interested in this matter appear BANK$, 509 Evergreen St. Apt #6, Fictitious Business Name Statement: correct. This statement is filed with the Code.) Published: 08/03/2019, 08/10/2019, n/a. Signed: Elina Dvorskaya, President. before this court at the hearing Inglewood CA 90302. Keven Alvarez, 2019205266. The following person(s) is/are County Clerk of Los Angeles County on: 08/17/2019 and 08/24/2019. Registrant(s) declared that all information indicated below to show cause, if 509 Evergreen St. Apt #6, Inglewood doing business as: JDK Enterprises, 24111 07/29/2019. NOTICE - This fictitious name in the statement is true and correct. This any, why the petition for change CA 90302; Douglas Medrano, 509 Joshua Dr, Valencia CA 91354. Kimberly statement expires five years from the date Fictitious Business Name Statement: statement is filed with the County Clerk Evergreen St. Apt #6, Inglewood CA of name should not be granted. Latina, 24111 Joshua Dr, Valencia CA it was filed on, in the office of the County 2019207536. The following person(s) is/are of Los Angeles County on: 07/30/2019. 90302. This business is conducted 91354. This business is conducted by: an Clerk. A new Fictitious Business Name doing business as: Lurn CPR, 11510 212th NOTICE - This fictitious name statement Any person objecting to the name by: a general partnership. The individual. The Registrant(s) commenced Statement must be filed prior to that date. St, Lakewood CA 90715. Gilberto Morales, expires five years from the date it was filed changes described above must file Registrant(s) commenced to transact to transact business under the fictitious The filing of this statement does not of itself 11510 212th St, Lakewood CA 90715. This on, in the office of the County Clerk. A new a written objection that includes business under the fictitious business business name or names listed herein authorize the use in this state of a fictitious business is conducted by: an individual. Fictitious Business Name Statement must the reasons for the objection at name or names listed herein on: n/a. on: n/a. Signed: Kimberly Latina, owner. business name in violation of the rights of The Registrant(s) commenced to transact be filed prior to that date. The filing of this least two days before the matter Signed: Douglas Medrano, domestic Registrant(s) declared that all information another under federal, state or common business under the fictitious business name statement does not of itself authorize the is scheduled to be heard and must in the statement is true and correct. This law (see Section 14411, et seq., B&P or names listed herein on: n/a. Signed: use in this state of a fictitious business name partner. Registrant(s) declared that statement is filed with the County Clerk Code.) Published: 08/03/2019, 08/10/2019, Gilberto Morales, owner. Registrant(s) in violation of the rights of another under appear at the hearing to show all information in the statement is true of Los Angeles County on: 07/26/2019. 08/17/2019 and 08/24/2019. declared that all information in the statement federal, state or common law (see Section cause why the petition should not and correct. This statement is filed NOTICE - This fictitious name statement is true and correct. This statement is filed 14411, et seq., B&P Code.) Published: be granted. If no written objection is with the County Clerk of Los Angeles expires five years from the date it was filed Fictitious Business Name Statement: with the County Clerk of Los Angeles 08/03/2019, 08/10/2019, 08/17/2019 and timely filed, the court may grant the County on: 07/19/2019. NOTICE - on, in the office of the County Clerk. A new 2019206023. The following person(s) is/ County on: 07/30/2019. NOTICE - This 08/24/2019. petition without a hearing. This fictitious name statement expires Fictitious Business Name Statement must are doing business as: Tintotango, 4225 fictitious name statement expires five years five years from the date it was filed on, be filed prior to that date. The filing of this Longridge Ave. Apt. 206, Studio City CA from the date it was filed on, in the office of Fictitious Business Name Statement: Date: 09/27/2019. Time: 8.30am. in the office of the County Clerk. A new statement does not of itself authorize the 91604. Mariano Javier Dugatkin, 4225 the County Clerk. A new Fictitious Business 2019208705. The following person(s) is/ Fictitious Business Name Statement use in this state of a fictitious business name Longridge Ave. Apt. 206, Studio City CA Name Statement must be filed prior to that are doing business as: Timpeper Inc., 1620 Dept. SWM must be filed prior to that date. The in violation of the rights of another under 91604. This business is conducted by: an date. The filing of this statement does not Talmadge Street, Los Angeles CA 90027. filing of this statement does not of federal, state or common law (see Section individual. The Registrant(s) commenced of itself authorize the use in this state of Critical Success Inc., 1620 Talmadge It appearing that the following 14411, et seq., B&P Code.) Published: to transact business under the fictitious a fictitious business name in violation of Street, Los Angeles CA 90027. This itself authorize the use in this state of Page 16 The british Weekly, Sat. August 10, 2019

Legal Notices a fictitious business name in violation 13251 Rancho Bernard Ct, Chino CA must be filed prior to that date. The 91344. This business is conducted a fictitious business name in violation n/a. Signed: Martin Seungkook Oh, of the rights of another under federal, 91710. This business is conducted filing of this statement does not of by: an individual. The Registrant(s) of the rights of another under federal, owner. Registrant(s) declared that all state or common law (see Section by: co-partners. The Registrant(s) itself authorize the use in this state of commenced to transact business state or common law (see Section information in the statement is true 14411, et seq., B&P Code.) Published: commenced to transact business a fictitious business name in violation under the fictitious business name or 14411, et seq., B&P Code.) Published: and correct. This statement is filed 08/10/2019, 08/17/2019, 08/24/2019 under the fictitious business name of the rights of another under federal, names listed herein on: n/a. Signed: 08/10/2019, 08/17/2019, 08/24/2019 with the County Clerk of Los Angeles and 08/31/2019. or names listed herein on: 07/2019. state or common law (see Section Jose Servellon, owner. Registrant(s) and 08/31/2019. County on: 07/31/2019. NOTICE - Signed: Mistica Papazyan, partner. 14411, et seq., B&P Code.) Published: declared that all information in the This fictitious name statement expires Fictitious Business Name Statement: Registrant(s) declared that all 08/10/2019, 08/17/2019, 08/24/2019 statement is true and correct. This Fictitious Business Name Statement: five years from the date it was filed on, 2019200929. The following person(s) information in the statement is true and 08/31/2019. statement is filed with the County 2019209416. The following person(s) in the office of the County Clerk. A new is/are doing business as: Ruben’s and correct. This statement is filed Clerk of Los Angeles County on: is/are doing business as: Heat Fictitious Business Name Statement Auto Repair, 13516 Lakewood with the County Clerk of Los Angeles Fictitious Business Name Statement: 07/30/2019. NOTICE - This fictitious Pressed Butterly Printing; Colorblind must be filed prior to that date. The Blvd Unit A, Bellflower CA 90706. County on: 07/25/2019. NOTICE - 2019206617. The following person(s) name statement expires five years Butterfly, 9331 S 5th Avenue, filing of this statement does not of Ruben’s Auto Repair, Inc., 13516 This fictitious name statement expires is/are doing business as: Jade from the date it was filed on, in the Inglewood CA 90305. Kimberly itself authorize the use in this state of Lakewood Blvd Unit A, Bellflower CA five years from the date it was filed on, Sunrise, 592 N Bronson Avenue, office of the County Clerk. A new Rochelle McBride, 9331 S 5th Avenue, a fictitious business name in violation 90706. This business is conducted in the office of the County Clerk. A new Los Angeles CA 90004. Samantha J Fictitious Business Name Statement Inglewood CA 90305. This business of the rights of another under federal, by: a corporation. The Registrant(s) Fictitious Business Name Statement Rubenstein, 592 N Bronson Avenue, must be filed prior to that date. The is conducted by: an individual. The state or common law (see Section commenced to transact business must be filed prior to that date. The Los Angeles CA 90004. This business filing of this statement does not of Registrant(s) commenced to transact 14411, et seq., B&P Code.) Published: under the fictitious business name filing of this statement does not of is conducted by: an individual. The itself authorize the use in this state of business under the fictitious business 08/10/2019, 08/17/2019, 08/24/2019 or names listed herein on: n/a. itself authorize the use in this state of Registrant(s) commenced to transact a fictitious business name in violation name or names listed herein on: n/a. and 08/31/2019. Signed: Ruben J Rivera, President. a fictitious business name in violation business under the fictitious business of the rights of another under federal, Signed: Kimberly Rochelle McBride, Registrant(s) declared that all of the rights of another under federal, name or names listed herein on: n/a. state or common law (see Section owner. Registrant(s) declared that all Fictitious Business Name Statement: information in the statement is true state or common law (see Section Signed: Samantha J Rubenstein, 14411, et seq., B&P Code.) Published: information in the statement is true 2019209743. The following person(s) and correct. This statement is filed 14411, et seq., B&P Code.) Published: owner. Registrant(s) declared that all 08/10/2019, 08/17/2019, 08/24/2019 and correct. This statement is filed is/are doing business as: 900LA, with the County Clerk of Los Angeles 08/10/2019, 08/17/2019, 08/24/2019 information in the statement is true and 08/31/2019. with the County Clerk of Los Angeles 750 N. San Vicente Blvd Ste 800 County on: 07/23/2019. NOTICE - and 08/31/2019. and correct. This statement is filed County on: 07/31/2019. NOTICE - West, West Hollywood CA 90069. This fictitious name statement expires with the County Clerk of Los Angeles Fictitious Business Name Statement: This fictitious name statement expires Alien Real Estate, Inc, 750 N. San five years from the date it was filed on, Fictitious Business Name Statement: County on: 07/29/2019. NOTICE - 2019207761. The following person(s) five years from the date it was filed on, Vicente Blvd Ste 800 West, West in the office of the County Clerk. A new 2019203462. The following person(s) This fictitious name statement expires is/are doing business as: Patent in the office of the County Clerk. A new Hollywood CA 90069. This business Fictitious Business Name Statement is/are doing business as: Center five years from the date it was filed on, Pending Co, Patent Pending, Fictitious Business Name Statement is conducted by: a corporation. The must be filed prior to that date. The of Balanced Health, Highland Park in the office of the County Clerk. A new General Release, 2581 Arvia St Unit must be filed prior to that date. The Registrant(s) commenced to transact filing of this statement does not of Wellness Center, 810 Cooper Ave., Fictitious Business Name Statement 27, Los Angeles CA 90065. Jeffrey filing of this statement does not of business under the fictitious business itself authorize the use in this state of Los Angeles CA 90042. Rise Of The must be filed prior to that date. The Chang, 2581 Arvia St Unit 27, Los itself authorize the use in this state of name or names listed herein on: a fictitious business name in violation Phoenix Whole Health Center, Inc., filing of this statement does not of Angeles CA 90065. This business a fictitious business name in violation n/a. Signed: James Marcus Cook, of the rights of another under federal, 810 Cooper Ave., Los Angeles CA itself authorize the use in this state of is conducted by: an individual. The of the rights of another under federal, President. Registrant(s) declared that state or common law (see Section 90042. This business is conducted a fictitious business name in violation Registrant(s) commenced to transact state or common law (see Section all information in the statement is true 14411, et seq., B&P Code.) Published: by: a corporation. The Registrant(s) of the rights of another under federal, business under the fictitious business 14411, et seq., B&P Code.) Published: and correct. This statement is filed 08/10/2019, 08/17/2019, 08/24/2019 commenced to transact business state or common law (see Section name or names listed herein on: 08/10/2019, 08/17/2019, 08/24/2019 with the County Clerk of Los Angeles and 08/31/2019. under the fictitious business name 14411, et seq., B&P Code.) Published: 07/2019. Signed: Jeffrey Chang, and 08/31/2019. County on: 07/31/2019. NOTICE - or names listed herein on: n/a. 08/10/2019, 08/17/2019, 08/24/2019 owner. Registrant(s) declared that all This fictitious name statement expires Fictitious Business Name Statement: Signed: Diana L. Roman, President. and 08/31/2019. information in the statement is true Fictitious Business Name Statement: five years from the date it was filed on, 2019202815. The following person(s) Registrant(s) declared that all and correct. This statement is filed 2019209422. The following person(s) in the office of the County Clerk. A new is/are doing business as: Pachamama information in the statement is true Fictitious Business Name Statement: with the County Clerk of Los Angeles is/are doing business as: Starseeds, Fictitious Business Name Statement School, The Pachamama School, and correct. This statement is filed 2019206732. The following person(s) County on: 07/30/2019. NOTICE - 730 Portola Ave, Torrance CA 90501. must be filed prior to that date. The 951 Micheltorena St, Los Angeles with the County Clerk of Los Angeles is/are doing business as: Vinyl the This fictitious name statement expires Ruth Beatriz Prudente Pinto, 730 filing of this statement does not of CA 90026. Kusikuy Guzman, 951 County on: 07/25/2019. NOTICE - Vigilante; Provoke and Resolve, 463 five years from the date it was filed on, Portola Ave, Torrance CA 90501. This itself authorize the use in this state of Micheltorena St, Los Angeles CA This fictitious name statement expires South Bixel Street Apt 35, Los Angeles in the office of the County Clerk. A new business is conducted by: an individual. a fictitious business name in violation 90026. This business is conducted five years from the date it was filed on, CA 90017. Devin Terrell Robinson, Fictitious Business Name Statement The Registrant(s) commenced to of the rights of another under federal, by: an individual. The Registrant(s) in the office of the County Clerk. A new 463 South Bixel Street Apt 35, Los must be filed prior to that date. The transact business under the fictitious state or common law (see Section commenced to transact business Fictitious Business Name Statement Angeles CA 90017. This business filing of this statement does not of business name or names listed herein 14411, et seq., B&P Code.) Published: under the fictitious business name must be filed prior to that date. The is conducted by: an individual. The itself authorize the use in this state of on: n/a. Signed: Ruth Beatriz Prudente 08/10/2019, 08/17/2019, 08/24/2019 or names listed herein on: 07/2019. filing of this statement does not of Registrant(s) commenced to transact a fictitious business name in violation Pinto, owner. Registrant(s) declared and 08/31/2019. Signed: Kusikuy Guzman, owner. itself authorize the use in this state of business under the fictitious business of the rights of another under federal, that all information in the statement is Registrant(s) declared that all a fictitious business name in violation name or names listed herein on: state or common law (see Section true and correct. This statement is filed Fictitious Business Name Statement: information in the statement is true of the rights of another under federal, n/a. Signed: Devin Terrell Robinson, 14411, et seq., B&P Code.) Published: with the County Clerk of Los Angeles 2019210073. The following person(s) and correct. This statement is filed state or common law (see Section owner. Registrant(s) declared that all 08/10/2019, 08/17/2019, 08/24/2019 County on: 07/31/2019. NOTICE - is/are doing business as: INEED with the County Clerk of Los Angeles 14411, et seq., B&P Code.) Published: information in the statement is true and 08/31/2019. This fictitious name statement expires ACCESSORIES, 11522 Cararra County on: 07/24/2019. NOTICE - 08/10/2019, 08/17/2019, 08/24/2019 and correct. This statement is filed five years from the date it was filed on, Ln, Porter Ranch CA 91326. David This fictitious name statement expires and 08/31/2019. with the County Clerk of Los Angeles Fictitious Business Name Statement: in the office of the County Clerk. A new Nazarians, 11522 Cararra Ln, Porter five years from the date it was filed on, County on: 07/29/2019. NOTICE - 2019208318. The following person(s) Fictitious Business Name Statement Ranch CA 91326. This business is in the office of the County Clerk. A new Fictitious Business Name Statement: This fictitious name statement expires is/are doing business as: Taylor must be filed prior to that date. The conducted by: an individual. The Fictitious Business Name Statement 2019205645. The following person(s) five years from the date it was filed on, Grace, 123 S. Figueroa St Apt 1813, filing of this statement does not of Registrant(s) commenced to transact must be filed prior to that date. The is/are doing business as: Discounted in the office of the County Clerk. A new Los Angeles CA 90012. Shawna itself authorize the use in this state of business under the fictitious business filing of this statement does not of Case Solutions, 9000 Cynthia St Fictitious Business Name Statement Burba, 123 S. Figueroa St Apt 1813, a fictitious business name in violation name or names listed herein on: itself authorize the use in this state of #308, West Hollywood CA 90069. must be filed prior to that date. The Los Angeles CA 90012. This business of the rights of another under federal, 07/2019. Signed: David Nazarians, a fictitious business name in violation Mikel Vosoughiazad, 9000 Cynthia St filing of this statement does not of is conducted by: an individual. The state or common law (see Section owner. Registrant(s) declared that all of the rights of another under federal, #308, West Hollywood CA 90069. This itself authorize the use in this state of Registrant(s) commenced to transact 14411, et seq., B&P Code.) Published: information in the statement is true state or common law (see Section business is conducted by: an individual. a fictitious business name in violation business under the fictitious business 08/10/2019, 08/17/2019, 08/24/2019 and correct. This statement is filed 14411, et seq., B&P Code.) Published: The Registrant(s) commenced to of the rights of another under federal, name or names listed herein on: and 08/31/2019. with the County Clerk of Los Angeles 08/10/2019, 08/17/2019, 08/24/2019 transact business under the fictitious state or common law (see Section 07/2019. Signed: Shawna Burba, County on: 08/01/2019. NOTICE - and 08/31/2019. business name or names listed herein 14411, et seq., B&P Code.) Published: owner. Registrant(s) declared that all Fictitious Business Name Statement: This fictitious name statement expires on: n/a. Signed: Mikel Vosoughiazad, 08/10/2019, 08/17/2019, 08/24/2019 information in the statement is true 2019209605. The following person(s) five years from the date it was filed on, Fictitious Business Name Statement: owner. Registrant(s) declared that all and 08/31/2019. and correct. This statement is filed is/are doing business as: JV Customz, in the office of the County Clerk. A new 2019203011. The following person(s) information in the statement is true with the County Clerk of Los Angeles 1610 Deerhaven Drive, Hacienda Fictitious Business Name Statement is/are doing business as: Nerve MD, and correct. This statement is filed Fictitious Business Name Statement: County on: 07/30/2019. NOTICE - Heights CA 91745. Jiselle Valencia, must be filed prior to that date. The Inc., Neurology Muscular Dystrophy with the County Clerk of Los Angeles 2019207122. The following person(s) This fictitious name statement expires 1610 Deerhaven Drive, Hacienda filing of this statement does not of & Neuropathy Institute, Neuropathy County on: 07/25/2019. NOTICE - is/are doing business as: I J Auto, 740 five years from the date it was filed on, Heights CA 91745. This business itself authorize the use in this state of Clinic, 4408 Sepulveda Blvd, Culver This fictitious name statement expires N. Viceroy Ave., Covina CA 91723. Ijo in the office of the County Clerk. A new is conducted by: an individual. The a fictitious business name in violation City CA 90230. Nerve MD, Inc., 4408 five years from the date it was filed on, Chen, 740 N. Viceroy Ave., Covina CA Fictitious Business Name Statement Registrant(s) commenced to transact of the rights of another under federal, Sepulveda Blvd, Culver City CA in the office of the County Clerk. A new 91723. This business is conducted must be filed prior to that date. The business under the fictitious business state or common law (see Section 90230. This business is conducted Fictitious Business Name Statement by: an individual. The Registrant(s) filing of this statement does not of name or names listed herein on: 14411, et seq., B&P Code.) Published: by: a corporation. The Registrant(s) must be filed prior to that date. The commenced to transact business itself authorize the use in this state of n/a. Signed: Jiselle Valencia, owner. 08/10/2019, 08/17/2019, 08/24/2019 commenced to transact business filing of this statement does not of under the fictitious business name or a fictitious business name in violation Registrant(s) declared that all and 08/31/2019. under the fictitious business name itself authorize the use in this state of names listed herein on: n/a. Signed: Ijo of the rights of another under federal, information in the statement is true or names listed herein on: 06/2004. a fictitious business name in violation Chen, owner. Registrant(s) declared state or common law (see Section and correct. This statement is filed Fictitious Business Name Statement: Signed: Kusikuy Guzman, owner. of the rights of another under federal, that all information in the statement is 14411, et seq., B&P Code.) Published: with the County Clerk of Los Angeles 2019210140. The following Registrant(s) declared that all state or common law (see Section true and correct. This statement is filed 08/10/2019, 08/17/2019, 08/24/2019 County on: 07/31/2019. NOTICE - person(s) is/are doing business as: information in the statement is true 14411, et seq., B&P Code.) Published: with the County Clerk of Los Angeles and 08/31/2019. This fictitious name statement expires SLEEPRX365, SLEEPRX365.COM, and correct. This statement is filed 08/10/2019, 08/17/2019, 08/24/2019 County on: 07/29/2019. NOTICE - five years from the date it was filed on, SLEEPRXMD, SLEEPRXMD.COM, with the County Clerk of Los Angeles and 08/31/2019. This fictitious name statement expires Fictitious Business Name Statement: in the office of the County Clerk. A new 441 W Allen Ave Suite 104, San Dimas County on: 07/24/2019. NOTICE - five years from the date it was filed on, 2019208639. The following person(s) Fictitious Business Name Statement CA 91773. JAA LLC, 441 W Allen Ave This fictitious name statement expires Fictitious Business Name Statement: in the office of the County Clerk. A new is/are doing business as: New Sam must be filed prior to that date. The Suite 104, San Dimas CA 91773. This five years from the date it was filed on, 2019205762. The following person(s) Fictitious Business Name Statement Tseng BBQ Shop, 634 W Garvey Ave, filing of this statement does not of business is conducted by: a limited in the office of the County Clerk. A new is/are doing business as: Parkinson’s must be filed prior to that date. The Monterey Park CA 91754. Wan Food itself authorize the use in this state of liability company. The Registrant(s) Fictitious Business Name Statement Wellness Fund, 1459 S. Sherbourne filing of this statement does not of Inc., 634 W Garvey Ave, Monterey a fictitious business name in violation commenced to transact business must be filed prior to that date. The Drive, Los Angeles CA 90035. itself authorize the use in this state of Park CA 91754. This business is of the rights of another under federal, under the fictitious business name filing of this statement does not of The Meyrow Foundation, 4320 La a fictitious business name in violation conducted by: a corporation. The state or common law (see Section or names listed herein on: 07/2019. itself authorize the use in this state of Jolla Village Drive Suite #170, San of the rights of another under federal, Registrant(s) commenced to transact 14411, et seq., B&P Code.) Published: Signed: Arnold Aquino, Managing a fictitious business name in violation Diego CA 92122. This business is state or common law (see Section business under the fictitious business 08/10/2019, 08/17/2019, 08/24/2019 Member. Registrant(s) declared that of the rights of another under federal, conducted by: a corporation. The 14411, et seq., B&P Code.) Published: name or names listed herein on: and 08/31/2019. all information in the statement is true state or common law (see Section Registrant(s) commenced to transact 08/10/2019, 08/17/2019, 08/24/2019 n/a. Signed: Gum Ping Leung, and correct. This statement is filed 14411, et seq., B&P Code.) Published: business under the fictitious business and 08/31/2019. CEO. Registrant(s) declared that all Fictitious Business Name Statement: with the County Clerk of Los Angeles 08/10/2019, 08/17/2019, 08/24/2019 name or names listed herein on: information in the statement is true 2019209673. The following person(s) County on: 08/01/2019. NOTICE - and 08/31/2019. 11/2018. Signed: Peter M. Potente, Fictitious Business Name Statement: and correct. This statement is filed is/are doing business as: Multi Service This fictitious name statement expires CFO. Registrant(s) declared that all 2019207696. The following person(s) with the County Clerk of Los Angeles Mortgage, 903 Crenshaw Blvd #108, five years from the date it was filed on, Fictitious Business Name Statement: information in the statement is true is/are doing business as: Stone Care County on: 07/30/2019. NOTICE - Los Angeles CA 90019/6679 Bristle in the office of the County Clerk. A new 2019203404. The following person(s) and correct. This statement is filed Restoration And Maintenance; Stone This fictitious name statement expires Falls St, Las Vegas NV 89149. Martin Fictitious Business Name Statement is/are doing business as: Infinite with the County Clerk of Los Angeles Care Restoration & Maintenance, five years from the date it was filed on, Seungkook Oh, 6679 Bristle Falls St, must be filed prior to that date. The Beauty MBP, 2416 S Azusa Ave West County on: 07/26/2019. NOTICE - 11024 Balboa Blvd PMB #149, in the office of the County Clerk. A new Las Vegas NV 89149. This business filing of this statement does not of Covina CA 91792/13251 Rancho This fictitious name statement expires Granada Hills CA 91344/6887 Fictitious Business Name Statement is conducted by: an individual. The itself authorize the use in this state of Bernard Ct, Chino CA 91710. Bee five years from the date it was filed on, Verades Lane, Palmdale CA 93552. must be filed prior to that date. The Registrant(s) commenced to transact a fictitious business name in violation Koh Papazyan, 13402 Cypress Ave, in the office of the County Clerk. A new Jose Servellon, 11024 Balboa filing of this statement does not of business under the fictitious business of the rights of another under federal, Chino CA 91710. Mistica Papazyan, Fictitious Business Name Statement Blvd PMB #149, Granada Hills CA itself authorize the use in this state of name or names listed herein on: state or common law (see Section The british Weekly, Sat. August 10, 2019 Page 17

14411, et seq., B&P Code.) Published: Carlos Agosti, owner. Registrant(s) Clerk of Los Angeles County on: Registrant(s) commenced to transact itself authorize the use in this state of 08/10/2019, 08/17/2019, 08/24/2019 declared that all information in the Fictitious Business Name Statement: 08/02/2019. NOTICE - This fictitious business under the fictitious business a fictitious business name in violation and 08/31/2019. statement is true and correct. This 2019211629. The following person(s) name statement expires five years name or names listed herein on: of the rights of another under federal, statement is filed with the County is/are doing business as: Within the from the date it was filed on, in the n/a. Signed: Nathaniel Thomas, state or common law (see Section Fictitious Business Name Statement: Clerk of Los Angeles County on: Panorama, 4260 Los Feliz Blvd, Los office of the County Clerk. A new owner. Registrant(s) declared that all 14411, et seq., B&P Code.) Published: 2019210258. The following person(s) 08/01/2019. NOTICE - This fictitious Angeles CA 90027. Carly Creley, Fictitious Business Name Statement information in the statement is true 08/10/2019, 08/17/2019, 08/24/2019 is/are doing business as: Holly The name statement expires five years 4260 Los Feliz Blvd, Los Angeles CA must be filed prior to that date. The and correct. This statement is filed and 08/31/2019. Notary, 6651 Kosturas Place, Winnetka from the date it was filed on, in the 90027. This business is conducted filing of this statement does not of with the County Clerk of Los Angeles CA 91306-4234. Holly K Stuczynski, office of the County Clerk. A new by: an individual. The Registrant(s) itself authorize the use in this state of County on: 08/02/2019. NOTICE - Fictitious Business Name Statement: 6651 Kosturas Place, Winnetka Fictitious Business Name Statement commenced to transact business a fictitious business name in violation This fictitious name statement expires 2019213915. The following person(s) CA 91306-4234. This business is must be filed prior to that date. The under the fictitious business name or of the rights of another under federal, five years from the date it was filed on, is/are doing business as: BRMG conducted by: an individual. The filing of this statement does not of names listed herein on: n/a. Signed: state or common law (see Section in the office of the County Clerk. A new Mental Health Services; BRMG Registrant(s) commenced to transact itself authorize the use in this state of Carly Creley, owner. Registrant(s) 14411, et seq., B&P Code.) Published: Fictitious Business Name Statement Educational & Scholarship Fund, business under the fictitious business a fictitious business name in violation declared that all information in the 08/10/2019, 08/17/2019, 08/24/2019 must be filed prior to that date. The BRMG Housing Assistance Fund, name or names listed herein on: of the rights of another under federal, statement is true and correct. This and 08/31/2019. filing of this statement does not of 12362 211th St, Hawaiian Gardens, 07/2019. Signed: Holly K Stuczynski, state or common law (see Section statement is filed with the County itself authorize the use in this state of CA 90716. The BRMG Foundation owner. Registrant(s) declared that all 14411, et seq., B&P Code.) Published: Clerk of Los Angeles County on: Fictitious Business Name Statement: a fictitious business name in violation Inc., 12362 211th St, Hawaiian information in the statement is true 08/10/2019, 08/17/2019, 08/24/2019 08/02/2019. NOTICE - This fictitious 2019212016. The following person(s) of the rights of another under federal, Gardens, CA 90716. This business and correct. This statement is filed and 08/31/2019. name statement expires five years is/are doing business as: Omega state or common law (see Section is conducted by: a corporation. The with the County Clerk of Los Angeles from the date it was filed on, in the Creative Forensic Consulting LLC, 14411, et seq., B&P Code.) Published: Registrant(s) commenced to transact County on: 08/01/2019. NOTICE - Fictitious Business Name Statement: office of the County Clerk. A new 21143 Hawthorne Blvd. Suite 928, 08/10/2019, 08/17/2019, 08/24/2019 business under the fictitious business This fictitious name statement expires 2019210690. The following person(s) Fictitious Business Name Statement Torrance CA 90503. Omega Creative and 08/31/2019. name or names listed herein on: five years from the date it was filed on, is/are doing business as: Vagrant must be filed prior to that date. The Forensic Consulting LLC, 21143 08/2019. Signed: Sean D Housen, in the office of the County Clerk. A new Digital Studios, 13012 Crenshaw filing of this statement does not of Hawthorne Blvd. Suite 928, Torrance Fictitious Business Name Statement: Sr, CEO. Registrant(s) declared that Fictitious Business Name Statement Blvd, Gardena CA 90249. Guevara itself authorize the use in this state of CA 90503. This business is conducted 2019212444. The following person(s) all information in the statement is true must be filed prior to that date. The Industries, 13012 Crenshaw Blvd, a fictitious business name in violation by: a limited liability company. The is/are doing business as: Can-I-Bist and correct. This statement is filed filing of this statement does not of Gardena CA 90249. This business of the rights of another under federal, Registrant(s) commenced to transact With A Twist 4279 ½ Garthwaite Ave., with the County Clerk of Los Angeles itself authorize the use in this state of is conducted by: a corporation. The state or common law (see Section business under the fictitious business Los Angeles CA 90008. Michelle County on: 08/06/2019. NOTICE - a fictitious business name in violation Registrant(s) commenced to transact 14411, et seq., B&P Code.) Published: name or names listed herein on: n/a. Parker, 4279 ½ Garthwaite Ave., Los This fictitious name statement expires of the rights of another under federal, business under the fictitious business 08/10/2019, 08/17/2019, 08/24/2019 Signed: Krishna Patel, Managing Angeles CA 90008. This business five years from the date it was filed on, state or common law (see Section name or names listed herein on: and 08/31/2019. Member. Registrant(s) declared that is conducted by: an individual. in the office of the County Clerk. A new 14411, et seq., B&P Code.) Published: n/a. Signed: Alexander O Guevara, all information in the statement is true The Registrant(s) commenced to Fictitious Business Name Statement 08/10/2019, 08/17/2019, 08/24/2019 President. Registrant(s) declared that Fictitious Business Name Statement: and correct. This statement is filed transact business under the fictitious must be filed prior to that date. The and 08/31/2019. all information in the statement is true 2019211682. The following with the County Clerk of Los Angeles business name or names listed herein filing of this statement does not of and correct. This statement is filed person(s) is/are doing business as: County on: 08/02/2019. NOTICE - on: n/a. Signed: Michelle Parker, itself authorize the use in this state of Fictitious Business Name Statement: with the County Clerk of Los Angeles DAVRENILEY, 1532 Tonawanda This fictitious name statement expires owner. Registrant(s) declared that all a fictitious business name in violation 2019210282. The following person(s) County on: 08/01/2019. NOTICE - Avenue, Los Angeles CA 90041. five years from the date it was filed on, information in the statement is true of the rights of another under federal, is/are doing business as: Jalpa This fictitious name statement expires Desiree De Ramos Silva, 1532 in the office of the County Clerk. A new and correct. This statement is filed state or common law (see Section Insurance Service, 3724 W Pico Blvd five years from the date it was filed on, Tonawanda Avenue, Los Angeles CA Fictitious Business Name Statement with the County Clerk of Los Angeles 14411, et seq., B&P Code.) Published: Los Angeles CA 90019/9721 Salt Lake in the office of the County Clerk. A new 90041. This business is conducted must be filed prior to that date. The County on: 08/05/2019. NOTICE - 08/10/2019, 08/17/2019, 08/24/2019 Ave Apt C, South Gate CA 90280. Raul Fictitious Business Name Statement by: an individual. The Registrant(s) filing of this statement does not of This fictitious name statement expires and 08/31/2019. Duran Sandoval, 3724 W Pico Blvd must be filed prior to that date. The commenced to transact business itself authorize the use in this state of five years from the date it was filed on, Los Angeles CA 90019. This business filing of this statement does not of under the fictitious business name a fictitious business name in violation in the office of the County Clerk. A new Fictitious Business Name Statement: is conducted by: an individual. The itself authorize the use in this state of or names listed herein on: 08/2019. of the rights of another under federal, Fictitious Business Name Statement 2019213917. The following person(s) Registrant(s) commenced to transact a fictitious business name in violation Signed: Desiree De Ramos Silva, state or common law (see Section must be filed prior to that date. The is/are doing business as: BRMG business under the fictitious business of the rights of another under federal, owner. Registrant(s) declared that all 14411, et seq., B&P Code.) Published: filing of this statement does not of Credit Suite; BRMG Wholesale name or names listed herein on: state or common law (see Section information in the statement is true 08/10/2019, 08/17/2019, 08/24/2019 itself authorize the use in this state of Investments, 12362 211th St, n/a. Signed: Raul Duran Sandoval, 14411, et seq., B&P Code.) Published: and correct. This statement is filed and 08/31/2019. a fictitious business name in violation Hawaiian Gardens, CA 90716. BRMG owner. Registrant(s) declared that all 08/10/2019, 08/17/2019, 08/24/2019 with the County Clerk of Los Angeles of the rights of another under federal, Finacial Investments LLC, 12362 information in the statement is true and 08/31/2019. County on: 08/02/2019. NOTICE - Statement of Abandonment state or common law (see Section 211th St, Hawaiian Gardens, CA and correct. This statement is filed This fictitious name statement expires of Use of Fictitious Business 14411, et seq., B&P Code.) Published: 90716. This business is conducted with the County Clerk of Los Angeles Fictitious Business Name Statement: five years from the date it was filed on, Name: 2019212275. Current file: 08/10/2019, 08/17/2019, 08/24/2019 by: a limited liability company. The County on: 08/01/2019. NOTICE - 2019210748. The following person(s) in the office of the County Clerk. A new 2016304567. The following person and 08/31/2019. Registrant(s) commenced to transact This fictitious name statement expires is/are doing business as: Simply Fictitious Business Name Statement has abandoned the use of the fictitious business under the fictitious business five years from the date it was filed on, Expressed, 3532 W 110th St, must be filed prior to that date. The business name: Muneca Mia Mundo, Fictitious Business Name Statement: name or names listed herein on: in the office of the County Clerk. A new Inglewood CA 90303. Tyninshia R. filing of this statement does not of 520 W. Andrix St, Montery Park CA 2019212539. The following person(s) 08/2019. Signed: Sean D Housen, Fictitious Business Name Statement McGraw, 3532 W 110th St, Inglewood itself authorize the use in this state of 91754. Ronnica Zoila Weaver, 520 W. is/are doing business as: Ace Family Sr, Manager. Registrant(s) declared must be filed prior to that date. The CA 90303. This business is conducted a fictitious business name in violation Andrix St, Montery Park CA 91754. Law Office, 2040 S Brea Canyon Rd that all information in the statement is filing of this statement does not of by: an individual. The Registrant(s) of the rights of another under federal, The fictitious business name referred Ste 170, Diamond Bar CA 91765. true and correct. This statement is filed itself authorize the use in this state of commenced to transact business state or common law (see Section to above was filed on: 12/15/2016, Mengmei Consulting LLC, 2040 S Brea with the County Clerk of Los Angeles a fictitious business name in violation under the fictitious business name 14411, et seq., B&P Code.) Published: in the County of Los Angeles. Canyon Rd Ste 170, Diamond Bar CA County on: 08/06/2019. NOTICE - of the rights of another under federal, or names listed herein on: 02/2017. 08/10/2019, 08/17/2019, 08/24/2019 This business is conducted by: an 91765. This business is conducted This fictitious name statement expires state or common law (see Section Signed: Tyninshia R. McGraw, and 08/31/2019. individual. Signed: Ronnica Zoila by: a limited liability company. The five years from the date it was filed on, 14411, et seq., B&P Code.) Published: owner. Registrant(s) declared that all Weaver, owner. Registrant(s) declared Registrant(s) commenced to transact in the office of the County Clerk. A new 08/10/2019, 08/17/2019, 08/24/2019 information in the statement is true Fictitious Business Name Statement: that all information in the statement is business under the fictitious business Fictitious Business Name Statement and 08/31/2019. and correct. This statement is filed 2019211777. The following person(s) true and correct. This statement is filed name or names listed herein on: must be filed prior to that date. The with the County Clerk of Los Angeles is/are doing business as: Apple with the County Clerk of Los Angeles 06/2019. Signed: Xuyang Deng, filing of this statement does not of Fictitious Business Name Statement: County on: 08/01/2019. NOTICE - Engineering Associates; Avenew County on: 08/02/2019. Published: member. Registrant(s) declared that itself authorize the use in this state of 2019210307. The following This fictitious name statement expires Solutions, 9080 Telstar Ave., Suite 08/10/2019, 08/17/2019, 08/24/2019 all information in the statement is true a fictitious business name in violation person(s) is/are doing business as: five years from the date it was filed on, 309, El Monte CA 91731. Avenew and 08/31/2019. and correct. This statement is filed of the rights of another under federal, LA Detectives, 19338 Londelius St, in the office of the County Clerk. A new Resolutions Inc, 9080 Telstar Ave., with the County Clerk of Los Angeles state or common law (see Section Northridge CA 91324. Carlos Agosti, Fictitious Business Name Statement Suite 309, El Monte CA 91731. Fictitious Business Name Statement: County on: 08/05/2019. NOTICE - 14411, et seq., B&P Code.) Published: 19338 Londelius St, Northridge CA must be filed prior to that date. The This business is conducted by: 2019212304. The following person(s) This fictitious name statement expires 08/10/2019, 08/17/2019, 08/24/2019 91324. This business is conducted filing of this statement does not of a corporation. The Registrant(s) is/are doing business as: The Grey five years from the date it was filed on, and 08/31/2019. by: an individual. The Registrant(s) itself authorize the use in this state of commenced to transact business under Moon Boutique, 1206 North Stoneman in the office of the County Clerk. A new commenced to transact business a fictitious business name in violation the fictitious business name or names Avenue, Apt 11, Alhambra CA Fictitious Business Name Statement under the fictitious business name or of the rights of another under federal, listed herein on: 07/2019. Signed: Lily 91801. Vanessa Ann Moshrif, 1206 must be filed prior to that date. The names listed herein on: n/a. Signed: state or common law (see Section Wei Xiao, CEO. Registrant(s) declared North Stoneman Avenue, Apt 11, filing of this statement does not of Fictitious Business Name Carlos Agosti, owner. Registrant(s) 14411, et seq., B&P Code.) Published: that all information in the statement is Alhambra CA 91801. This business itself authorize the use in this state of Statement: 2019214522. The declared that all information in the 08/10/2019, 08/17/2019, 08/24/2019 true and correct. This statement is filed is conducted by: an individual. The a fictitious business name in violation following person(s) is/are doing statement is true and correct. This and 08/31/2019. with the County Clerk of Los Angeles Registrant(s) commenced to transact of the rights of another under federal, business as: LEND, LEND RE, statement is filed with the County County on: 08/02/2019. NOTICE - business under the fictitious business state or common law (see Section LEND RE INC., 909 N Pacific Clerk of Los Angeles County on: Fictitious Business Name Statement: This fictitious name statement expires name or names listed herein on: 14411, et seq., B&P Code.) Published: Coast Hwy Suite 385, El Segundo 08/01/2019. NOTICE - This fictitious 2019211293. The following person(s) five years from the date it was filed on, n/a. Signed: Vanessa Ann Moshrif, 08/10/2019, 08/17/2019, 08/24/2019 CA 90245. Lend RE, Inc., 909 N name statement expires five years is/are doing business as: Wachsman in the office of the County Clerk. A new owner. Registrant(s) declared that all and 08/31/2019. Pacific Coast Hwy Suite 385, El from the date it was filed on, in the Staley Photography, 13458 Erwin Fictitious Business Name Statement information in the statement is true Segundo CA 90245. This business office of the County Clerk. A new Street, Van Nuys CA 91401. Karen must be filed prior to that date. The and correct. This statement is filed Fictitious Business Name Statement: is conducted by: a corporation. Fictitious Business Name Statement B. Staley, 13458 Erwin Street, Van filing of this statement does not of with the County Clerk of Los Angeles 2019212858. The following person(s) The Registrant(s) commenced to must be filed prior to that date. The Nuys CA 91401. This business is itself authorize the use in this state of County on: 08/02/2019. NOTICE - is/are doing business as: Arc Talent; transact business under the fictitious filing of this statement does not of conducted by: an individual. The a fictitious business name in violation This fictitious name statement expires Arc Talent Management,5670 Wilshire business name or names listed itself authorize the use in this state of Registrant(s) commenced to transact of the rights of another under federal, five years from the date it was filed on, Blvd. 18th Fl, Los Angeles CA 90036/ herein on: n/a. Signed: Sean Haghi, a fictitious business name in violation business under the fictitious business state or common law (see Section in the office of the County Clerk. A new PO Box 361125, Los Angeles CA President. Registrant(s) declared of the rights of another under federal, name or names listed herein on: 14411, et seq., B&P Code.) Published: Fictitious Business Name Statement 90036. Arc Artist Management that all information in the statement state or common law (see Section 02/1972. Signed: Karen B. Staley, 08/10/2019, 08/17/2019, 08/24/2019 must be filed prior to that date. The LLC, 5670 Wilshire Blvd. 18th is true and correct. This statement 14411, et seq., B&P Code.) Published: owner. Registrant(s) declared that all and 08/31/2019. filing of this statement does not of Fl, Los Angeles CA 90036. This is filed with the County Clerk of Los 08/10/2019, 08/17/2019, 08/24/2019 information in the statement is true itself authorize the use in this state of business is conducted by: a limited Angeles County on: 08/06/2019. and 08/31/2019. and correct. This statement is filed Fictitious Business Name Statement: a fictitious business name in violation liability company. The Registrant(s) NOTICE - This fictitious name with the County Clerk of Los Angeles 2019211938. The following person(s) of the rights of another under federal, commenced to transact business statement expires five years from Fictitious Business Name Statement: County on: 08/02/2019. NOTICE - is/are doing business as: Jam-97 state or common law (see Section under the fictitious business name the date it was filed on, in the office 2019210531. The following This fictitious name statement expires Services, 2430 Floradale Ave, El 14411, et seq., B&P Code.) Published: or names listed herein on: 12/2012. of the County Clerk. A new Fictitious person(s) is/are doing business five years from the date it was filed on, Monte CA 91732. Jose Angel Manzo 08/10/2019, 08/17/2019, 08/24/2019 Signed: Janet Ellis Womack, Managing Business Name Statement must be as: LA Bollywood Entertainment; in the office of the County Clerk. A new Gonzalez, 2430 Floradale Ave, El and 08/31/2019. Member. Registrant(s) declared that filed prior to that date. The filing L.A. Bollywood Entertainment, LA Fictitious Business Name Statement Monte CA 91732. This business is all information in the statement is true of this statement does not of itself Bollywood, Los Angeles Bollywood must be filed prior to that date. The conducted by: an individual. The Fictitious Business Name Statement: and correct. This statement is filed authorize the use in this state of a Entertainment, 19338 Londelius St, filing of this statement does not of Registrant(s) commenced to transact 2019212306. The following person(s) with the County Clerk of Los Angeles fictitious business name in violation Northridge CA 91324. Carlos Agosti, itself authorize the use in this state of business under the fictitious business is/are doing business as: Nate County on: 08/05/2019. NOTICE - of the rights of another under 19338 Londelius St, Northridge CA a fictitious business name in violation name or names listed herein on: Thomas And Associates, 8306 This fictitious name statement expires federal, state or common law (see 91324. This business is conducted of the rights of another under federal, 07/2019. Signed: Jose Angel Manzo Wilshire Blvd. Ste. 6800, Beverly five years from the date it was filed on, Section 14411, et seq., B&P Code.) by: an individual. The Registrant(s) state or common law (see Section Gonzalez, owner. Registrant(s) Hills CA 90211. Nathaniel Thomas, in the office of the County Clerk. A new Published: 08/10/2019, 08/17/2019, commenced to transact business 14411, et seq., B&P Code.) Published: declared that all information in the 616 Masselin Ave #429, Beverly Fictitious Business Name Statement 08/24/2019 and 08/31/2019. under the fictitious business name or 08/10/2019, 08/17/2019, 08/24/2019 statement is true and correct. This Hills CA 90036. This business is must be filed prior to that date. The names listed herein on: n/a. Signed: and 08/31/2019. statement is filed with the County conducted by: an individual. The filing of this statement does not of Page 18 The british Weekly, Sat. August 10, 2019

Cup winners played in scenarios dealt with the Test batsman we have British Weekly the Test at Edgbaston. pressure of that and [can] ever seen”. “High level sport take it into this series.” “Steve Smith has been SPORT sometimes drains the life England are now likely unbelievable, not just out of you,” Vaughan to be without leading this week but in the last told Test Match Special. Test wicket-taker James five or six weeks too,” “When you’ve achieved Anderson for the second Paine said. that level and been on Test after he aggravated “He makes guys better. that podium lifting the a calf injury on the first He’s one of the best Test World Cup, I just worry. day at Edgbaston. batsmen we’ve seen and “Moeen Ali, Jonny The loss of Anderson he seems to be getting Bairstow and Jos Buttler meant that Stuart Broad even better. look shot.” and Ben Stokes bowled “It speaks a lot to his Off-spinner Moeen the majority of England’s character as well.” struggled for control overs at Edgbaston. Smith was booed by with the ball, taking “If the ball doesn’t the Edgbaston crowd 3-172 in the match, while move laterally, this series throughout the Test, Bairstow and Butler has got mess written all as he was during the scored a combined 20 over it for this England World Cup, but received runs in England’s two side,” Vaughan added. a standing ovation after innings. “I think this series his second-innings STEVE SMITH: the best Australian batsman since Bradman? Captain Root, who could be one where century. played in all of England’s Australia completely “He’s been through a World Cup matches, wipe the floor with tough time and copped “They look shot” - Vaughan’s worry said the players were England.” it all day, every day in “absolutely ready to go” Steve Smith scored a England for the past for post-World Cup England at Edgbaston. hundred in each innings three to four months,” England’s “draining” match series 1-0 after “Emotionally, I have “Seeing emotionally of the match on his return Paine said. World Cup campaign being thrashed by 251 a concern about two or how things changed to the Australia side “It shows incredible could be affecting runs in the opening three of the England throughout the World following his 12-month mental strength and their Ashes campaign Test at Edgbaston last players trying to play Cup - that’s probably ban for his part in the concentration to get against Australia, fears weekend. in an Ashes so soon a good example to the ball-tampering scandal. through that and former captain Michael The Test came 18 days after the World Cup,” group,” Root said. Australia captain Tim together with the skill Vaughan. after England won their Vaughan said. “The guys that were Paine said the 30-year- he has, he’s an amazing England trail the five- first men’s World Cup. Six of England’s World in those World Cup old is “probably the best package.” City complete Cancelo signing Manchester City have as at left-back, joined The Brazilian, who has completed the signing of Juventus from Valencia for agreed a five-year contract Portugal right-back Joao £35m in 2018 after a season at Juve, has been involved Cancelo from Juventus on loan at Inter Milan. in back-to-back Premier for £60m. He was part of the League title wins under The agreement sees City Portugal squad that won manager Pep Guardiola full-back Danilo, 28, move the Nations League in but has rarely been in the opposite direction June, although he did not viewed as a first choice. for a fee of £34.1m. play. He becomes City’s record Cancelo, 25, has signed City director of football sale. a contract at the Etihad Txiki Begiristain said: Burnley have Stadium until the summer “Joao is a fine player and completed the signing of 2025 and becomes an excellent attacking full- of Chelsea midfielder City’s third signing of the back who will provide us Danny Drinkwater on summer after Angelino with a real threat on the loan until 6 January. and Rodri. “ C i t y right-hand side. Drinkwater, a Premier CANCELO: The Portugal right back cost City £60m are a fantastic club, with a “We have been League winner with brilliant manager and I am impressed with his Leicester City in 2015- “I think now the target is says his return to in 2006. delighted to be here,” said progress and have no 16, joined Chelsea for to get to a level where the Newcastle United eight “For me to get back to Cancelo. doubt he can continue to £35m in 2017. manager is happy with my years after he left was where I was, I think this is “Everything about them shine here in Manchester. However, the 29-year- fitness and keep moving what “dreams were made the only place for me.” has impressed me, from “He fits the profile of old has made just five forward and working of”. Carroll scored 33 goals the facilities, to their style player we want here at league starts for the Blues hard. The 30-year-old, during his five years on of play. Manchester City. His best and did not feature in the “It was a bit of a released by West Ham Tyneside and helped the “I am always looking to years are ahead of him, top flight last season. complicated time at this summer following club win promotion to the develop my game and win he’s technically proficient Drinkwater said it was Chelsea, but I see this as a six-year spell blighted top flight in 2009-10. trophies and I believe I can and has the physical “time to get my career a positive move and I’m by injuries, signed a one- He told Sky Sports: do that here, so now I’m attributes we desire.” back on track” following looking forward to getting year contract on transfer “When I put the shirt really looking forward to City signed Danilo from the move. going.” deadline day. back on it will probably the new season and testing Real Madrid for £26.5m He added: Drinkwater has three “I enjoyed the time I be a better feeling that myself in the Premier in 2017, and he made “Unfortunately it’s not England caps but has not spent here, and hopefully it was the first time. It’s League.” 22 league starts in 60 happened for me at appeared for his country I can carry on where I left something I wanted for Cancelo, who can play appearances for the Blues Chelsea, but you have to since May 2016. off,” said Carroll, who a long time and now it’s further forward as well across all competitions. go with the flow. Striker Andy Carroll made his Newcastle debut here.” The british Weekly, Sat. August 10, 2019 Page 19 Football Maguire completes £80m United switch Manchester United have English top-flight history “It’s clear to see that signed England centre- after new team-mate Ole is building a team back Harry Maguire Paul Pogba (£89m), and to win trophies. I am from Premier League becomes the second most now looking forward to rivals Leicester City for expensive British player meeting my new team- £80m - a world record fee after Wales winger Gareth mates and getting the for a defender. Bale, who joined Real season started.” The 26-year-old has Madrid from Tottenham Solskjaer said: “Harry agreed a six-year contract for £85m in 2013. is one of the best centre- at Old Trafford, with the He is United manager backs in the game today. SOLSKJAEIR AND MAGUIRE : When Manchester United come knocking on option of a further year. Ole Gunnar Solskjaer’s “He is a great reader of your door, it is an incredible opportunity,” said the defender The fee for Maguire third summer signing, the game and has a strong eclipses the £75m after right-back Aaron presence on the pitch, Maguire but backed away in 2017. deal following the Tigers’ Liverpool paid Wan-Bissaka arrived from with the ability to remain from a deal 12 months He began his career at relegation 12 months Southampton for Virgil Crystal Palace for £50m calm under pressure. ago because they felt the Sheffield United, making later. van Dijk in January 2018. and winger Daniel James “He will fit well into £70m asking price at the 139 league appearances Maguire made his “When Manchester joined from Swansea for this group both on and off time was too high. for the Blades before England debut in August United come knocking £15m. the pitch.” Maguire, who signed moving to Hull in 2014. 2017 and helped his on your door, it is an Maguire added: “From Premier League clubs a five-year contract at He was part of the side country reach the semi- incredible opportunity,” my conversations with have now spent more Leicester last September, that earned promotion to finals of the 2018 World said Maguire. the manager, I am excited than £1bn this summer. made 69 Premier League the Premier League via Cup in Russia, scoring in Maguire is the second about the vision and United had a long- appearances for the club the play-offs in 2016, but the 2-0 quarter-final win most expensive signing in plans he has for the team. standing interest in he joined from Hull City left for Leicester in a £17m over Sweden. Lukaku moves to Inter: Spurs snap up lo Celso Inter Milan have Ole Gunnar Solskjaer. Tottenham have signed the fee for the 19-year-old to buy the 23-year-old. Also at Spurs, the signed Belgium striker He did not feature England Under-21 could rise to £30m with Lo Celso, who has 19 club’s proposed move Romelu Lukaku from in any of United’s pre- winger Ryan Sessegnon performance-related caps for Argentina, joined for Paulo Dybala is off Manchester United for season games, with for £25m from Fulham add-ons. Betis on a permanent deal after Juventus decided a club record fee of 80m Solskjaer saying the and Argentina Midfielder Josh in April after spending not to sell the 25-year-old euros (£74m) on a five- player had an ankle midfielder Giovani lo Onomah, 22, moves to the season on loan from forward. year deal. injury. Celso on loan from Real Craven Cottage as part of Paris St-Germain. He Manchester United Lukaku, 26, scored 42 Belgium manager Betis. the deal. made 45 appearances ended their talks with goals in 96 games for Roberto Martinez said Sessegnon has signed Lo Celso has initially for the La Liga club in all the Argentine earlier this United but leaves just earlier this summer a five-year deal with an joined the club on loan competitions last season, month because of his two years after his £75m Lukaku “had to leave” option for one more and but Spurs have an option scoring 16 goals. wage demands. move from Everton. the Premier League club, He becomes the third with Inter boss Antonio most expensive signing Conte indicating the ex- Community Shield: first blood to City by a Serie A club after Blues striker was his top Manchester City won hit three times in quick theirs. - with a big hand in the the Juventus duo of transfer priority. the Community Shield succession in the second City started the game opening goal. Cristiano Ronaldo Lukaku moved to on penalties on Sunday half, as Sterling struck with no recognised The Belgian found (£99.2m) and Gonzalo United from Everton in after edging Liverpool the post in a one on one, striker and Sterling Silva, who knocked the Higuain (£75.3m). 2017 and at the time was in an entertaining game Liverpool’s Virgil van playing up front. That ball on for Sterling to “Inter were the only only the fourth player in front of a raucous Dijk shot against the only lasted 13 minutes, blast home. His shot club I wanted,” said to score 80 goals in the Wembley. underside of the bar and because an injury to was straight at Alisson, Lukaku. Premier League before Georginio team-mate Mohamed Bayern Munich target but hit with such venom “I’m here to bring the turning 24 - after Michael Wijnaldum’s penalty Salah hit a post. Leroy Sane meant Jesus from close range he Nerazzurri back to the Owen, Robbie Fowler was saved by City The Reds drew level was brought on. Sane could not keep it out. top.” and Wayne Rooney. goalkeeper Claudio when Joel Matip headed was fit enough to later City definitely flagged In a statement, In his debut season, the Bravo, before Gabriel home Van Dijk’s cross. climb the Wembley steps after the break, but they Manchester United said: Belgian became one of Jesus scored the winning At that stage, and collect his medal. could still have scored “Everybody would like only 11 United players kick. Liverpool looked the By the time he has more with Sterling to thank Romelu for his to score 25 goals or more The meeting between most likely team to win, departed, City were hitting the post after efforts at the club and in a campaign since two outstanding sides with Salah having at ahead, with Sterling Jesus stepped over a pass on our best wishes 1992-93. Cantona, Andy did not disappoint. least three chances - most netting during a period Silva through ball. for the future.” Cole and current United City’s Raheem Sterling remarkably when his they were down to 10 The England forward Lukaku scored 15 goals manager Ole Gunnar finally scored his first header was sensationally men. really should have done in 45 games for United Solskjaer (25 each) are goal against his old club cleared off the line by a Kevin de Bruyne, who better after being sent last season but was often among the strikers who when he turned home Kyle Walker bicycle kick. missed a large portion through again, this overlooked in favour of never matched Lukaku’s David Silva’s flick-on And so the game went of last season through time by Walker, but he England striker Marcus 27-goal tally in a United from close range. straight to penalties, injury, was majestic - stumbled when trying to Rashford by manager campaign. The woodwork was with City scoring all of especially in the first half go round Alisson. Page 20 The british Weekly, Sat. August 10, 2019 BW SPORT Splashing the cash! n Deadline day spree boosts top flight spending to eye-popping £1.41bn

THE PREMIER League signing Chelsea Harry Maguire’s £80m splashed the cash again midfielder Danny switch from Leicester in this year’s transfer Drinkwater and to Manchester United window, with a flurry Manchester City bringing was the biggest Premier of last-minute deals in Derby goalkeeper Scott League signing of the taking the total spent to Carson, both on loan, summer, followed by a staggering £1.41bn - while Newcastle re- Arsenal’s £72m purchase just short of the £1.43bn signed free agent of Lille winger Nicolas record set in 2017. striker Andy Carroll. Pepe. Deadline day spending A busy day in the Champions alone by English top- Championship was Manchester City flight clubs was £170m headlined by West bought Atletico Madrid - but on just 17 deals, the Brom spending £4m midfielder Rodri for joint fewest number of on Southampton £62.8m and Juventus DAVID LUIZ:surprise switch from Chelsea to Arsenal on Thursday transfers on the last day striker Charlie Austin. right-back Joao Cancelo of the summer window This was the second for £60m. Frank Lampard’s side already registered. Their which could rise to since 2009. year in a row when Spurs spent £53.8m on were allowed to sign him sale of Eden Hazard to £150m, was one of the Everton’s £34m Premier League clubs Lyon midfielder Tanguy permanently as he was Real for a fee of £89m, biggest deals in the world. signing of forward Alex could only sign players Ndombele - their first Iwobi from Arsenal was until the day before the first-team signing since the biggest incoming season started, instead of January 2018. RESTAURANT: Premier League deal, the end of August. Villa spent £125m, the 116 Santa Monica Blvd. while the largest The deadline has second promoted club Santa Monica CA 90401 transfer saw Romelu also now passed for to hit nine figures after (310) 451-1402 Lukaku leave Championship clubs, Fulham, who did so Happy Hour: Mon-Fri 4-7 Manchester United for but teams from Scotland, last summer, only to be (food specials) Inter Milan for £74m - a Leagues One and Two relegated in April. loss of £1m on the fee and all of Europe’s major The other biggest Shoppe: 132 Santa Monica Blvd., they paid Everton. leagues can bring in transfers were Santa Monica • (310) 394-8765 players until 2 September. Manchester United right- Arsenal were the Open 10am-8pm Daily biggest spenders in The total number of back Aaron Wan-Bissaka England during the Premier League signings (£50m from Crystal window, splashing out in the summer fell for the Palace), West Ham £155m. On deadline sixth year in a row. striker Sebastien Haller day, they bought £25m Eleven of the 20 Premier (£45m from Eintracht Fri 8/9 English Premier League Celtic left-back Kieran League clubs broke Frankfurt), Newcastle Noon Liverpool vs Norwich Tierney and £8m Chelsea their transfer record this striker Joelinton (£40m Sat 8/10 centre-back David Luiz. summer, with Sheffield from Hoffenheim) and 7am C. Palace vs Everton Tottenham recruited Real United smashing theirs Leicester midfielder Youri Burnley vs Southampton Betis midfielder Giovani four times. Arsenal, Tielemans (reported £40m Aston Villa, Leicester from Monaco). Bournemouth vs Sheff Utd lo Celso on loan and 9am Dublin vs Mayo (GAA) signed Fulham winger (twice), Manchester City, Chelsea also spent Ryan Sessegnon for Newcastle, Southampton, £40m on Real Madrid 9.30am Spurs vs A. Villa £25m. Their pursuit of Tottenham, Watford - on midfielder Mateo Kovacic Sun 8/11 Juventus forward Paulo deadline day - West Ham despite having a transfer 6am Newcastle vs Arsenal Dybala was one of the and Wolves are the other embargo. The Croat was 8am Kerry vs Tyrone (GAA) big stories earlier in the 10. already there on loan, so 8.30am Man. Utd vs Chelsea day but the deal fell Tues. 8/13 EFL Cup through. 11.45am Salford vs Leeds Watford spent a club WORLD CUP Wed. 8/14 UEFA Super Cup record, reported to Noon Liverpool vs Chelsea be £25m, on Rennes HANGOVER? MLS winger Ismaila Sarr and 7.30pm] LA Galaxy vs Dallas Leicester bought Vaughan sounds alarm Sampdoria’s attacking EPL IS BACK! midfielder Dennis Praet after England are for a reported £18m. Live Music Every Thursday. Three former England humbled in First Test internationals made www.yeoldekingshead.com moves - Burnley - page 18