<<

Phoebe ‘most powerful star’ in UK TV - page 5

California’s British Accent ™ - Since 1984 Saturday, December 7, 2019 • Number 1812 Always Free Andrew warned: “Don’t make us subpoena you” n Pressure on Prince grows as accuser repeats claims on BBC’s Panorama n Lawyer claims witness ‘saw Andrew at nightclub’ with Virginia Giuffre PRINCE Andrew has come under yet more pressure over his alleged relationship with a teenage girl as a US lawyer claimed a witness had come forward to say she saw him with his accuser at London nightclub Tramp. Her version would On This Morning, she yes, not just answers. contradict the Duke of told viewers: “I’m letting “Give us the documents, York’s claim he was at you know now for the calendars, journals, all of home with his daughters first time really, publicly, the information that is on the night he is alleged that I am representing a customarily turned over to have had sex with the witness who says she was in investigations like this then 17-year-old. there that night in 2001. and have your staff who On Monday night “She saw Prince travel with you, security Virginia Giuffre, 35, Andrew with Virginia, who have eyes and ears, appeared on Panorama she remembers it vividly have them answer to insist she had been because she was told this questions as well.” trafficked for sex with the is a member of The Royal During his interview Prince. Family. It was a very big with BBC Newsnight And on Tuesday thing for her. three weeks ago, Prince DANGEROUS LIASON: fallout continues from Andrew’s friendship with Jeffey Epstein morning a lawyer “She was shocked, and Andrew, 59, denied Ms representing some of she saw Virginia there Giuffre’s claims they had father spoke of his fears the victims of Andrew’s with him, and so I’m sex saying he had no for his daughter’s safety. paedophile friend Jeffrey going to take her to the memory of ever having Appearing on Good Epstein revealed on the FBI, they can investigate met her. Morning Britain, Sky This Morning ITV show her claims, and I call on The Duke said that on Roberts implored her that she was representing other witnesses to come the night she claims it to “stay safe”. Speaking the woman who “vividly” forward.” happened at Ghislaine from his home in Florida remembers seeing the Then in a direct message Maxwell’s London home, he said he believed his Prince in Tramp in March to the Duke, she added: he had been to Pizza daughter about having 2001. “You’ve said that you’re Express in Woking with sex with the Prince. “I Attorney Lisa Bloom going to co-operate, let’s his daughter Beatrice have no doubt at all added that she was taking do it. before then going home. she’s telling the truth. PERSUASIVE? Giuffre appeared on Panorama on Monday the witness to the FBI. “Don’t make us But Ms Giuffre alleges I’ve seen interviews with Ms Bloom flew into subpoena you. Don’t they had been for a Prince Andrew,” said Mr has every reason to deny strong, stay safe to begin London hoping to speak make law enforcement Chinese meal and then Roberts. “It just shows it because of him being a with. These are powerful with the Duke about his chase you around. Come to Tramp before the to me, and I think most royal.” people she’s dealing with. friendship with Epstein, to the US, sit down with sexual encounter at Ms of Britain, that he is not Asked what he would “It’s not just Prince warning the FBI and with victims’ Maxwell’s. telling the truth. She has say to his daughter now Andrew, it’s several the royal: “Don’t make us attorneys like myself and Ms Bloom’s claims no reason to not tell the he replied: “I’d really other people too she has subpoena you.” answer questions. And came as Ms Giuffre’s truth about this, and he like to just tell her to stay allegations against.” 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. December 7, 2019

News From Britain British baby ‘UK’s largest nugget’ found in Scottish river carried in

A gold hunter claims at it, it’s doughnut- jigsaw, there’s no two wombs to have discovered shaped. disputing it. A BRITISH lesbian the UK’s largest gold “There are no “Even if you took the couple have welcomed nugget in a Scottish impurities in it, it is just largest individual piece, the world’s first two- river. pure gold nugget of it is still the biggest one womb baby. The lump of pure gold, about 22 carats. It really in the UK. An egg was incubated which weighs 121.3g (4.2 is a remarkable find.” “Add together the in one woman’s uterus oz), was unearthed in a The nugget was found second piece and the for the first 18 hours mystery location in May using the method of story behind it and after fertilisation, before this year. “sniping”, which sees you’ve got something being transferred to the The two pieces form gold hunters lying face amazing.” second partner’s womb a doughnut shape and down in a river while The Douglas Nugget for the duration of the could be worth £80,000. wearing a snorkel and holds the current record pregnancy. Experts at the The previous largest dry suit. for the largest gold London Women’s Clinic, find, in 2016, was the The enthusiast nugget found in the UK which carried out the 85.7g (3oz) Douglas unearthed the larger for 500 years. pioneering procedure, Nugget. piece first, which weighs In a similar story, it The Reunion Nugget could fetch £80,000 on the said the process gives However, gold 89.6g (3.1oz), before was discovered in a open market, once its provenance is confirmed both mothers a practical panning experts are finding the other half, Scottish river by a man and emotional stake in remaining sceptical until weighing 31.7g (1,1oz) in his 40s. He kept quiet the pregnancy while its provenance can be 10 minutes later. with a neolithic antler underneath, it’s a perfect for two years before also providing the embryo confirmed. Mr Palmer said: pick, which were used fit. publicly revealing his with important nutrients. The treasure was “The man just threw by farmers in the Iron “It’s like an exact incredible find. The baby, named Otis, discovered in two the bigger piece in his Age.” was born to partners pieces but fits together bucket with the rest of Both the finder of the Early release to Donna and Jasmine perfectly, earning it his stuff - he knew it was nugget and the owner Francis-Smith in July. the name The Reunion big but didn’t realise of the land where it was Donna provided the Nugget. how big. discovered are keeping be reviewed egg and carried the The gold-panning their identities secret embryo in the early hours community is renowned identities secret due to its magnitude. following London of development, before for its secrecy, and the “He found the second Mr Palmer hopes it it was transferred to name of the river where nugget 30cm (12in) will be purchased by Jasmine for implantation it was found has not away and chucked that either the National Bridge attack and pregnancy. Jasmine been revealed. The lucky in his bucket too. Museum Of Scotland HUNDREDS of about it.” said: “The procedure finder is also remaining “It wasn’t until a or the Natural History extremists were having In a related story it really made me and anonymous. couple of days later that Museum, but legally it their cases reviewed emerged that the leader Donna feel quite equal he had a look at them may have to be handed this week night amid of the terrorist plotters in the whole process and ‘Remarkable find’ and realised how big over to The Crown fears fresh terror attacks who were jailed with has emotionally brought The finder brought the they were and that they Estate. could be being planned. London Bridge attacker us closer together. discovery to the attention fitted together.” Justice Secretary Usman Khan has applied “Now with baby Otis of author Lee Palmer He added: “The hole ‘Perfect fit’ Robert Buckland said for parole. Mohammed born safe and well, we who was researching his in the middle could have He believes the fact it is security chiefs are also Chowdhury, 29, and feel a true family. book Gold Occurrences been caused by a strike in two pieces should not reassessing those set to Khan were among nine “If we had to go In The UK. off a rock or glacier. affect its value. leave jail in the next few members of an Al-Qaeda through the process Mr Palmer, 50, said: “One mineralogist Mr Palmer said: weeks. Mr Buckland inspired cell which again there is nothing “This is now the largest thought it looked like “From the top you could has ordered officials to plotted to blow up the we would change.” nugget in existence in an entry and exit hole say it looks like two bits, look into warnings by a London Stock Exchange The fertilised egg was the UK. When you look that could’ve been made but when you see it from terror expert who said and kill London Mayor placed into a small capsule, there were “widespread, Boris Johnson. known as AneVivo, while 171 Pier Ave. Ste. 121 • Santa Monica CA 90405 systemic” failures Chowdhury was set Donna carried it. Dr Tel: (310) 452 2621 • Fax: (310) 314-7653 in tackling Islamist free automatically in Giuseppina Lamanna, the [email protected] consultant gynaecologist www.british-weekly.com • Twitter/BritishWeekly extremism in prisons. 2017 after serving half The Justice Secretary of his sentence, but who supervised the couple’s treatment, paid Managing Editor: Neil Fletcher said there are 28 jihadis recalled to prison for tribute to Swiss Company Deputy Editor: Nick Stark currently separated from breaching conditions Anecova for developing Contributing Writers: Sean Borg, Alan Darby Drake, prisoners amid fears of his release. A Parole the groundbreaking John Hiscock, Eileen Lee, , Rick Parcell, Anne Shaw, they could radicalise Board spokesman said: technology. Nick Stark, Craig Bobby Young others. “We can confirm the She said: “The Showbusiness Editor: Sean Borg He said on Monday: “I review of Mohammed AneVivo method neatly Advertising Manager: Mark Devlin want to make sure that Chowdhury has been brings together the Legal Notices and DBAs: Mirelle Woolf we cover this thoroughly referred to the Parole contributions of the Distribution: Mirelle Woolf, Mercedes Grey and we also look ahead Board and is following biological and birthing Subscriptions: 6 months: $33, 1 year: $54 (1st class) to people who might be standard processes.” mothers in creating The British Weekly is published every Saturday and is available at multiple locations in Southern California. released from custody in The Ministry of Justice Circulation: 25,000. The British Weekly has been adjudicated as a newspaper of general circulation in Court the next few weeks.” would not say when he their baby, a source of Judgement No. SS008371. Copyright: no news stories, illustrations, editorial matter or advertisements can be tremendous satisfaction reproduced without written permission of the copyright owner. All rights reserved ©2017 The British Weekly. “Public protection was recalled to prison The British Weekly welcomes your letters and accepts unsolicited articles for publication. All submissions - has to be the number but it is thought to have to many of the lesbian including photographs - become property of the British Weekly and are subject to editing and/or deletion at one priority. There can’t been around two years and heterosexual couples Editor’s discretion. we see at our clinic. “ California’s British Accent™ - Since 1984 be any shilly-shallying ago. The british Weekly, Sat. December 7, 2019 Page 3

News From Britain 25 to testify against Soldier Queen rolls out the red carpet for Trump and other Nato leaders F in Bloody Sunday trial

A TOTAL of 25 judge was told 25 Bloody Sunday. Soldier witnesses are being prosecution witnesses – F also faces action over lined up for the all civilians – are being the ruling to grant him prosecution of Army lined up for the complex anonymity. Ciaran veteran Soldier F over case. However, it is not Shiels, solicitor for Bloody Sunday, a court yet clear how many will the McKinney family was told on Monday. be called to give live and the four men who The former evidence at a three week were wounded, said: paratrooper is accused committal hearing. “We have indicated to of the murders of James Soldiers from the the Public Prosecution Wray and William Parachute Regiment Service that we intend to McKinney and faces opened fire during the challenge the anonymity five further charges civil rights march killing order that has been of attempted murder. 13 people. A further 15 granted to the soldier. Relatives of the two were wounded. Soldier “The position of the men who died during F is charged with the families is that there is the civil rights march in attempted murders of a significant departure Londonderry in January four survivors Joseph from the principles of 1972 packed the city’s Friel, Michael Quinn, open justice, that this magistrates court. Joe Mahon and Patrick defendant is being Mark Mulholland O’Donnell. The fifth treated more favourably QC, defending, said he attempted murder than other people was ready to challenge charge relates to charged with homicide – any legal ruling to send “persons unknown”. and indeed murder.” Soldier F to a crown The veteran, who was The hearing was court for trial. During a not in court, is the only adjourned until January brief hearing, a district ex-soldier charged over 17. ROYAL RECEPTION: The Queen with First Lady Melania at Buckingham Palace on Tuesday and from top, Camilla meets Mr. Trump, Witnesses hail Polish Her Majesty chats to Angela Merkel and Charles with President Trump Concern over Magna Carta ‘sale’ hero of terror attack A COPY of the Magna Nicky Morgan said shores.” Carta – the document she was “extremely King John first issued the A HERO of the London clearly something which effectively gave concerned” to hear the Magna Carta in 1215 after Bridge attack was protective and he doesn’t birth to democracy in council wanted to profit agreeing peace terms with stabbed five times as make any sort of impact. the UK – should not be from the artefact – one of a band of rebel barons. It he tackled the knife- “But he’s buying exported overseas, the seven surviving copies is now one of the world’s wielding killer, it time. He allows others Culture Secretary has of the charter from that most celebrated legal emerged this week. to escape to adjacent said. year. She said: “It is one documents. Four original Armed only with rooms.” The manuscript, of the most important charters are held at the a long stick, Polish Commodore which dates to 1300, was documents in British British Library, Lincoln kitchen worker Lukasz Williamson added: “At presented to Faversham history. I, and any future and Salisbury cathedrals, Koczocik took on Usman that point, he’s got a in Kent – but the council is Conservative minister, while the Faversham Khan after he had killed one minute, one-on-one thought to be keen to sell will do everything we copy was presented to the Jack Merritt and Saskia straight combat. This it amid claims it is worth can to block this precious barons of the town in the Jones. His actions saved Lukasz Koczocik guy Khan works his more than £20million. artefact from leaving these early 14th Century. lives as potential victims way up Lukasz’s pole, were able to flee the basement, that’s exactly slashing with this knife. carnage at Fishmongers what he was doing when He takes five wounds to Hall, his boss revealed. he hears this scream. his left side. He has done Toby Williamson, the “The scream was so what he needs to do.” Clerk of Fishmongers’ loud, as a first aider, he Commodore Hall, described how makes a choice and goes Williamson told Lukasz was joined by towards the trouble. how two other men, others as the violence “He gets there on the who were attending spilled out on to London first floor and it’s pretty a rehabilitation Bridge. Moments later, clear there’s a bad guy conference run by the Khan was shot dead by who’s got two knives Learning Together armed police. in his hands. There’s organisation, joined the Ex-Royal Navy blood, there’s screaming, fight. One grabbed a Commodore there’s chaos. Lukasz fire extinguisher and the Williamson, a former pulls off the wall this other ripped a narwhal Equerry to the Queen, long stick. whale tusk off the wall said: “There’s a guy “He charges towards of the hall. Lukasz is called Lukasz who the bad guy and impacts currently recovering at cleans the glasses in the him on the chest. There’s home. Page 4 The british Weekly, Sat. December 7, 2019 News From Britain 47 years later, ‘Oval Four’ are cleared after Court of Appeal finds the men were framed n Lord chief justice expresses ‘regret that it has taken so long for injustice to be remedied’

Three black men JOHN RICHARDS: ‘ignorance has won’ convicted of a mugging on the London Campaigner’s fight for Underground 47 years ago have been cleared proper apostrophe by senior judges after use hits a full stop they were found to have been framed by a corrupt A MAN who launched they used to be Lloyd’s. police officer. The Apostrophe It’s been going on The Court of Appeal Protection Society for years and it’s just quashed the convictions almost 20 years ago become much worse. It’s of Sterling Christie, has brought it to a halt always been a concern.” Winston Trew and – saying it is a losing a Mr Richards started George Griffiths after battle and “ignorance the society after seeing their case was referred has won”. the “same mistakes by the Criminal Cases John Richards, 96, over and over again” Review Commission. has campaigned for and hoped he would Upholding an appeal Winston Trew and his wife Hyacinth, outside the Royal Courts of Justice in the proper use of find half a dozen people against conviction by the London following the quashing of his conviction on Thursday punctuation. who felt the same. He three men – who, with His website features said: “I didn’t find half Constantine Boucher, admitted attempting to examples of both a dozen people. Instead, were part of the “Oval pick a man’s pocket and correct and incorrect within a month of my Four” – the lord chief violently resisting arrest. usage, and he would complaint appearing in justice, Lord Burnett, told Later that year they write to organisations a national newspaper, them: “Our regret is that it pleaded not guilty at an highlighting their I received over 500 has taken so long for this Old Bailey trial, claiming apostrophe abuse. letters of support – not injustice to be remedied.” that they had defended John, of Boston, only from all corners The men were arrested themselves when Lincs, said he has now America, Australia, in March 1972 by a assaulted by plain clothes disbanded the society France, Sweden, Hong group of undercover officers. he formed in 2001. He Kong and Canada.” police officers at Oval The jury was told that said: “We have done our John, a former Underground station they had signed the best but the ignorance newspaper reporter and and accused of “nicking confessions because they and laziness present in sub-editor, said he was handbags” on the tube. feared further assault by modern times have won. closing the society but They were beaten in the police. “The biggest issue I its website would stay police cells and then However, all four were have is not that people open. He announced on charged with attempting convicted. Mr Trew, Mr get it wrong and put the site: “With regret I to steal, theft, and assault Christie, and Mr Boucher the apostrophe in the have to announce that I of the police were jailed for two years wrong place – they just have decided to close the The men, who were and Mr Griffiths, who was don’t use it altogether. In Apostrophe Protection born in Jamaica and younger, was sentenced many ways it has been Society. moved to Britain as to borstal training. In July completely abandoned, “There are two reasons children, were aged 1973 the Court of Appeal The conviction of the four in 1972 sparked and people and business for this. One is that at between 19 and 23 at the rejected an appeal against outrage within London’s Jamaican population just don’t use it at all, 96 I am cutting back time of the charges. The conviction but reduced they leave it out. on my commitments conviction of Boucher, the jail terms. senior officers moved him warned about this police “The problem has and the second is that has not been quashed as When the commission to a mailbag theft unit. In officer’s corrupt methods been speeding up over fewer organisations and the commission has been referred the case back 1980 Ridgewell pleaded in 1973. time and now more often individuals are now unable to trace him. to appeal judges this guilty to conspiracy to “They did nothing than not the apostrophe caring about the correct The anti-mugging year, the court was told steal mailbags. He died in except move him a is just not used. Look at use of the apostrophe.” unit of the British that Ridgewell was prison two years later. different unit, where Waterstones – they used Waterstones changed Transport Police which responsible for a series Mr Trew, now 67, later he continued to offend to be Waterstone’s. They its logo to remove the arrested them was led by of cases in the 1970s in published a book that so that by 1980 he was are a bookseller so you’d apostrophe in 2012. Detective Sergeant Derek which black men were detailed Ridgewell’s serving a seven-year think they should know The firm said it phased Ridgewell, who had falsely accused of crimes, history of falsely accusing prison sentence. Even better. I wrote to them to out the apostrophe previously been in the many on the Tube. suspects. then the police did not ask why they removed because it was no longer Southern Rhodesia police The court was told that Jenny Wiltshire, a solicitor think to review his cases. it and they said it was a practical in the age of force. Ridgewell’s methods with Hickman & Rose, Had they done so, these ‘design issue’. the internet and email The men signed were so notorious that said: “Both the British innocent men’s lives addresses, which do not confessions, written by in 1973 there were calls Transport Police and would have been very “Lloyds are the same – use the punctuation. Ridgewell, in which they for an inquiry. Instead the Home Office were different.” The british Weekly, Sat. December 7, 2019 Page 5 News From Britain ‘Fleabag’ creator named most powerful star in British television AS her star status continues to rise, Phoebe Waller-Bridge has topped an annual list of the 100 most powerful names in British television. The Fleabag creator is followed by Line Of Duty actor Stephen Graham and TV presenter Rylan Clark-Neil. The Radio Times power list, drawn up by a panel of TV industry experts alongside RadioTimes. RISING FAST: Stephen Graham starred in the com critics, recognizes BBC’s wildly popular police procedural Line of Duty stars who are at the top of broadcasters’ wish lists. It Bond movie – confirming craving more. I can’t wait UNSTOPPABLE: “Phoebe is a phenomenal force of nature who has features those who have her as TV’s hottest to see what she has done taken the world by storm with her breathtakingly original voice” landed the biggest roles property both in front of to 007!” reboot – as well as and our critics, but also TV moment of year or masterminded the and behind the camera. bagging a slot on Radio receiving global acclaim when she interviewed moments that have had BBC director of ‘high quality content’ 2. for their work. Prince Andrew, is fifth. audiences glued to their content Charlotte Moore Liverpudlian actor Tim Glanfield, “None more so than our Women dominate the screens. told RadioTimes.com: Stephen Graham – who RadioTimes.com winner Phoebe Waller- rest of the Top 10, with “Phoebe is a phenomenal this year starred in Line Editorial Director, said: Bridge, who has truly gone Stacey Dooley, whose ‘utterly unique’ force of nature who has Of Duty, The Virtues “The TV 100 list shows global with her unique 2019 successes included Phoebe, 34, shot to taken the world by storm and Netflix film The what a fantastic year 2019 writing, storytelling and presenting a Panorama fame with her award- with her breathtakingly Irishman – is second on has been for television, acting. Phoebe is a worthy on IS Brides, sixth. Strictly winning first series of original voice. the list. In third place, with stand-out talent number one for the 2019 judge Motsi Mabuse Fleabag in 2016, followed “She’s an utterly unique former X Factor star from every area, creating list.” is seventh, while Jodie by hit thriller Killing Eve writer and performer Rylan Clark-Neil was truly memorable and Ashley Walters, who Comer who won a BAFTA in 2018. A sell-out theatre whose emotional honesty this year confirmed as high-quality content. stars as Dushane in the and an Emmy as Villanelle show and second outing and mischievous wit co-presenter of Strictly “It’s testament to the Netflix-produced Top in Killing Eve comes for Fleabag earlier this constantly surprises and Come Dancing: It strength of the British Boy, is fourth in the TV eighth. Line Of Duty’s year saw Phoebe signed captures the zeitgeist, and Takes Two and ITV2’s television industry that 100. And Newsnight Vicky McClure is ninth as scriptwriter for the next leaves the audience only Supermarket Sweep our TV stars, writers and host Emily Maitlis, and Drag Race presenter producers are not only who arguably oversaw RuPaul completes the Top Drunken mum facing jail after impressing their peers the most-discussed 10. assaulting crew on BA plane A MOTHER-of-two is South Africa. galley saying she had facing a jail sentence Langford, of Old been on the plane for after lashing out at Basing, Hampshire, was ages and was thirsty. The three British Airways warned on Monday by manager smelt alcohol cabin crew members for Ealing magistrates she and gave her water, but refusing her alcohol. faces two years in jail. at one point she pushed Emma Langford, 47, She was due to stand an attendant into a punched the jumbo’s trial after denying three door and was then seen crew manager and kicked charges of assault but assaulting a passenger. another in the legs while changed her pleas to She then tipped out a screaming: “You have a guilty. Langford had tray of plates and some massive ****.” already pleaded guilty glasses. She struck the She then pulled out to criminal damage, manager two more times trays of stowed plates being drunk on an and the other attendant a and glasses causing aircraft and behaving in number of times before them to shatter and a threatening, abusive, being restrained. cut an attendant before insulting and disorderly One said: “She kicked pummelling another. manner. me in the back of the She had to be restrained The court heard on the legs and said, ‘Your with the help of an flight from Heathrow in **** is massive.’ I felt off-duty police officer December last year that humiliated.” before being carried off about 30 minutes after Langford was bailed the plane at Cape Town, take-off she went to the until January 3. Page 6 The british Weekly, Sat. December 7, 2019 LEGAL NOTICES

Fictitious Business Name Statement: This business is conducted by: an information in the statement is true and that date. The filing of this statement does listed herein on: n/a. Signed: Gary 2019292656. The following person(s) is/ 2019277714. The following person(s) individual. The Registrant(s) commenced correct. This statement is filed with the not of itself authorize the use in this state Meng, CEO. Registrant(s) declared that are doing business as: Neva Eva, Neva is/are doing business as: Little Sister to transact business under the fictitious County Clerk of Los Angeles County of a fictitious business name in violation of all information in the statement is true Eva LLC, 1101 Westerly Terrace, Unit 2, Hemp Company, 16603 Shinedale Dr, business name or names listed herein on: 10/25/2019. NOTICE - This fictitious the rights of another under federal, state and correct. This statement is filed with Los Angeles CA 90026/PO Box 7330, Canyon Country CA 91387. Mothership on: 08/2019. Signed: Belay Zemedkun name statement expires five years from or common law (see Section 14411, et the County Clerk of Los Angeles County Los Angeles CA 90012. The JHNSN Enterprises LLC, 16603 Shinedale Kassa, owner. Registrant(s) declared that the date it was filed on, in the office of the seq., B&P Code.) Published: 11/16/2019, on: 11/01/2019. NOTICE - This fictitious Groupe LLC, 1101 Westerly Terrace, Unit Dr, Canyon Country CA 91387. This all information in the statement is true County Clerk. A new Fictitious Business 11/23/2019, 11/30/2019 and 12/07/2019. name statement expires five years from 2, Los Angeles CA 90026. This business business is conducted by: a limited and correct. This statement is filed with Name Statement must be filed prior to the date it was filed on, in the office of the is conducted by: a limited liability liability company. The Registrant(s) the County Clerk of Los Angeles County that date. The filing of this statement does Fictitious Business Name Statement: County Clerk. A new Fictitious Business company. The Registrant(s) commenced commenced to transact business under on: 10/21/2019. NOTICE - This fictitious not of itself authorize the use in this state 2019288910. The following person(s) is/ Name Statement must be filed prior to to transact business under the fictitious the fictitious business name or names name statement expires five years from of a fictitious business name in violation of are doing business as: Valley Tile And that date. The filing of this statement does business name or names listed herein on: listed herein on: n/a. Signed: Lisa Marie the date it was filed on, in the office of the the rights of another under federal, state Plumbing, 9647 Amigo Ave, Northridge not of itself authorize the use in this state 10/2019. Signed: Oral Donavan Johnson, Delong, President. Registrant(s) declared County Clerk. A new Fictitious Business or common law (see Section 14411, et CA 91324. Bryan Blair, 9647 Amigo, of a fictitious business name in violation of Manager. Registrant(s) declared that all that all information in the statement is true Name Statement must be filed prior to seq., B&P Code.) Published: 11/16/2019, Ave Ave, Northridge CA 91324. This the rights of another under federal, state information in the statement is true and and correct. This statement is filed with that date. The filing of this statement does 11/23/2019, 11/30/2019 and 12/07/2019. business is conducted by: an individual. or common law (see Section 14411, et correct. This statement is filed with the the County Clerk of Los Angeles County not of itself authorize the use in this state The Registrant(s) commenced to seq., B&P Code.) Published: 11/16/2019, County Clerk of Los Angeles County on: 10/18/2019. NOTICE - This fictitious of a fictitious business name in violation of Fictitious Business Name Statement: transact business under the fictitious 11/23/2019, 11/30/2019 and 12/07/2019. on: 11/06/2019. NOTICE - This fictitious name statement expires five years from the rights of another under federal, state 2019283623. The following person(s) is/ business name or names listed herein name statement expires five years from the date it was filed on, in the office of the or common law (see Section 14411, et are doing business as: EZ Tax Partners, on: n/a. Signed: Bryan Blair, owner. Fictitious Business Name Statement: the date it was filed on, in the office of the County Clerk. A new Fictitious Business seq., B&P Code.) Published: 11/16/2019, 730 E Cedar Ave Apt. 201, Burbank CA Registrant(s) declared that all information 2019291239. The following person(s) is/ County Clerk. A new Fictitious Business Name Statement must be filed prior to 11/23/2019, 11/30/2019 and 12/07/2019. 91501. Loris Shirvanyan, 730 E Cedar in the statement is true and correct. This are doing business as: S.J. Cleaning, Name Statement must be filed prior to that date. The filing of this statement does Ave Apt. 201, Burbank CA 91501. This statement is filed with the County Clerk 320 E. Fairview Ave. Ste 6, Glendale CA that date. The filing of this statement does not of itself authorize the use in this state Fictitious Business Name Statement: business is conducted by: an individual. of Los Angeles County on: 11/01/2019. 91207. Shahe Janikian, 320 E. Fairview not of itself authorize the use in this state of a fictitious business name in violation of 2019279031. The following person(s) is/ The Registrant(s) commenced to NOTICE - This fictitious name statement Ave. Ste 6, Glendale CA 91207. This of a fictitious business name in violation of the rights of another under federal, state are doing business as: Business Strategy transact business under the fictitious expires five years from the date it was business is conducted by: an individual. the rights of another under federal, state or common law (see Section 14411, et And Transformation Partners; Business business name or names listed herein filed on, in the office of the County The Registrant(s) commenced to or common law (see Section 14411, et seq., B&P Code.) Published: 11/16/2019, Strategy & Transformation Partners, on: 10/2019. Signed: Loris Shirvanyan, Clerk. A new Fictitious Business Name transact business under the fictitious seq., B&P Code.) Published: 11/16/2019, 11/23/2019, 11/30/2019 and 12/07/2019. 3550 Santa Carlotta Street, La Crescenta owner. Registrant(s) declared that all Statement must be filed prior to that date. business name or names listed herein 11/23/2019, 11/30/2019 and 12/07/2019. CA 91214. Michael Gibney, 3550 Santa information in the statement is true and The filing of this statement does not of on: 10/2019. Signed: Shahe Janikian, Fictitious Business Name Statement: Carlotta Street, La Crescenta CA 91214. correct. This statement is filed with the itself authorize the use in this state of a owner. Registrant(s) declared that all Fictitious Business Name Statement: 2019277863. The following person(s) is/ This business is conducted by: an County Clerk of Los Angeles County fictitious business name in violation of information in the statement is true and 2019293244. The following person(s) are doing business as: Retrofitted Ideas; individual. The Registrant(s) commenced on: 10/25/2019. NOTICE - This fictitious the rights of another under federal, state correct. This statement is filed with the is/are doing business as: 27 Hill Group, In Wavelength, 13100 Bromont Ave Unit to transact business under the fictitious name statement expires five years from or common law (see Section 14411, et County Clerk of Los Angeles County 10512 Sunland Blvd #1, Sunland CA 52, Sylmar CA 91342. Jose Hernandez, business name or names listed herein the date it was filed on, in the office of the seq., B&P Code.) Published: 11/16/2019, on: 11/05/2019. NOTICE - This fictitious 91040. Patrick Nadjarians, 10512 13100 Bromont Ave Unit 52, Sylmar CA on: 10/2019. Signed: Michael Gibney, County Clerk. A new Fictitious Business 11/23/2019, 11/30/2019 and 12/07/2019. name statement expires five years from Sunland Blvd #1, Sunland CA 91040. 91342. This business is conducted by: an owner. Registrant(s) declared that all Name Statement must be filed prior to the date it was filed on, in the office of the This business is conducted by: an individual. The Registrant(s) commenced information in the statement is true and that date. The filing of this statement does Fictitious Business Name Statement: County Clerk. A new Fictitious Business individual. The Registrant(s) commenced to transact business under the fictitious correct. This statement is filed with the not of itself authorize the use in this state 2019288928. The following person(s) Name Statement must be filed prior to to transact business under the fictitious business name or names listed herein County Clerk of Los Angeles County of a fictitious business name in violation of is/are doing business as: Capri Tools, that date. The filing of this statement does business name or names listed herein on: 09/2019. Signed: Jose Hernandez, on: 10/21/2019. NOTICE - This fictitious the rights of another under federal, state 1788 W 2nd St, Pomona CA 91766. ALS not of itself authorize the use in this state on: n/a. Signed: Patrick Nadjarians, owner. Registrant(s) declared that all name statement expires five years from or common law (see Section 14411, et Group Inc., 1788 W 2nd St, Pomona of a fictitious business name in violation of owner. Registrant(s) declared that all information in the statement is true and the date it was filed on, in the office of the seq., B&P Code.) Published: 11/16/2019, CA 91766. This business is conducted the rights of another under federal, state information in the statement is true and correct. This statement is filed with the County Clerk. A new Fictitious Business 11/23/2019, 11/30/2019 and 12/07/2019. by: a corporation. The Registrant(s) or common law (see Section 14411, et correct. This statement is filed with the County Clerk of Los Angeles County Name Statement must be filed prior to commenced to transact business seq., B&P Code.) Published: 11/16/2019, County Clerk of Los Angeles County on: 10/18/2019. NOTICE - This fictitious that date. The filing of this statement does Fictitious Business Name Statement: under the fictitious business name 11/23/2019, 11/30/2019 and 12/07/2019. on: 11/06/2019. NOTICE - This fictitious name statement expires five years from not of itself authorize the use in this state 2019284386. The following person(s) is/ or names listed herein on: 08/2014. name statement expires five years from the date it was filed on, in the office of the of a fictitious business name in violation of are doing business as: 4 D Construction, Signed: Anderson Cheung, President. Fictitious Business Name Statement: the date it was filed on, in the office of the County Clerk. A new Fictitious Business the rights of another under federal, state 8615 Crenshaw Blvd. Suite A, Inglewood Registrant(s) declared that all information 2019291461. The following person(s) County Clerk. A new Fictitious Business Name Statement must be filed prior to or common law (see Section 14411, et CA 90305. Jamie N Ducre, 3856 w in the statement is true and correct. This is/are doing business as: Wonderland Name Statement must be filed prior to that date. The filing of this statement does seq., B&P Code.) Published: 11/16/2019, 112th St, Inglewood CA 90303. This statement is filed with the County Clerk Pool, 735 Milford St Apt 203, Glendale that date. The filing of this statement does not of itself authorize the use in this state 11/23/2019, 11/30/2019 and 12/07/2019. business is conducted by: an individual. of Los Angeles County on: 11/01/2019. CA 91203. Ara Eivazi, 735 Milford St not of itself authorize the use in this state of a fictitious business name in violation of The Registrant(s) commenced to NOTICE - This fictitious name statement Apt 203, Glendale CA 91203. This of a fictitious business name in violation of the rights of another under federal, state Fictitious Business Name Statement: transact business under the fictitious expires five years from the date it was business is conducted by: an individual. the rights of another under federal, state or common law (see Section 14411, et 2019279550. The following person(s) is/ business name or names listed herein filed on, in the office of the County The Registrant(s) commenced to or common law (see Section 14411, et seq., B&P Code.) Published: 11/16/2019, are doing business as: Deeyaar Design, on: 07/2012. Signed: Jamie N Ducre, Clerk. A new Fictitious Business Name transact business under the fictitious seq., B&P Code.) Published: 11/16/2019, 11/23/2019, 11/30/2019 and 12/07/2019. 8216 Skyline Dr, Los Angeles CA 90046. owner. Registrant(s) declared that all Statement must be filed prior to that date. business name or names listed herein 11/23/2019, 11/30/2019 and 12/07/2019. Bita Naderi, 8216 Skyline Dr, Los Angeles information in the statement is true and The filing of this statement does not of on: 11/2019. Signed: Ara Eivazi, owner. Fictitious Business Name Statement: CA 90046; Banafsheh Pourzangi, 531 correct. This statement is filed with the itself authorize the use in this state of a Registrant(s) declared that all information Fictitious Business Name Statement: 2019278183. The following person(s) North Rossmar Ave, Los Angeles CA County Clerk of Los Angeles County fictitious business name in violation of in the statement is true and correct. This 2019293855. The following person(s) is/ is/are doing business as: Wood Life 90004. This business is conducted by: on: 10/28/2019. NOTICE - This fictitious the rights of another under federal, state statement is filed with the County Clerk are doing business as: Vista Chiropractic, Construction, 3220 Santa Fe Ave Unit a general partnership. The Registrant(s) name statement expires five years from or common law (see Section 14411, et of Los Angeles County on: 11/05/2019. 3530 Atlantic Ave. Suite 101, Long 3, Long Beach CA 90810. David Alan commenced to transact business under the date it was filed on, in the office of the seq., B&P Code.) Published: 11/16/2019, NOTICE - This fictitious name statement Beach CA 90807. Jee Hoon Peter Choi, Wheeler, 3220 Santa Fe Ave Unit 3, the fictitious business name or names County Clerk. A new Fictitious Business 11/23/2019, 11/30/2019 and 12/07/2019. expires five years from the date it was 5700 W. 6th St. #327, Los Angeles CA Long Beach CA 90810. This business listed herein on: n/a. Signed: Bita Naderi, Name Statement must be filed prior to filed on, in the office of the County 90036. This business is conducted by: an is conducted by: an individual. The partner. Registrant(s) declared that all that date. The filing of this statement does Statement of Abandonment of Use of Clerk. A new Fictitious Business Name individual. The Registrant(s) commenced Registrant(s) commenced to transact information in the statement is true and not of itself authorize the use in this state Fictitious Business Name: 2019289032. Statement must be filed prior to that date. to transact business under the fictitious business under the fictitious business correct. This statement is filed with the of a fictitious business name in violation of Current file: 2017240332. The following The filing of this statement does not of business name or names listed herein name or names listed herein on: n/a. County Clerk of Los Angeles County the rights of another under federal, state person has abandoned the use of the itself authorize the use in this state of a on: 11/2019. Signed: Jee Hoon Peter Signed: David Alan Wheeler, owner. on: 10/22/2019. NOTICE - This fictitious or common law (see Section 14411, et fictitious business name: Martin Salon, fictitious business name in violation of Choi, owner. Registrant(s) declared that Registrant(s) declared that all information name statement expires five years from seq., B&P Code.) Published: 11/16/2019, 15322 Parthenia St. North Hills CA the rights of another under federal, state all information in the statement is true in the statement is true and correct. This the date it was filed on, in the office of the 11/23/2019, 11/30/2019 and 12/07/2019. 91343. Ruth Sicat, 15322 Parthenia or common law (see Section 14411, et and correct. This statement is filed with statement is filed with the County Clerk County Clerk. A new Fictitious Business St. North Hills CA 91343. The fictitious seq., B&P Code.) Published: 11/16/2019, the County Clerk of Los Angeles County of Los Angeles County on: 10/21/2019. Name Statement must be filed prior to Fictitious Business Name Statement: business name referred to above was 11/23/2019, 11/30/2019 and 12/07/2019. on: 11/07/2019. NOTICE - This fictitious NOTICE - This fictitious name statement that date. The filing of this statement does 2019286549. The following person(s) filed on: 08/29/2017, in the County of Los name statement expires five years from expires five years from the date it was not of itself authorize the use in this state is/are doing business as: Compass Angeles. This business is conducted by: Fictitious Business Name Statement: the date it was filed on, in the office of the filed on, in the office of the County of a fictitious business name in violation of Accounting & Tax Service, 7848 W. an individual. Signed: Ruth Sicat, owner. 2019291725. The following person(s) County Clerk. A new Fictitious Business Clerk. A new Fictitious Business Name the rights of another under federal, state Manchester Ave. Apt 1, Playa del Rey Registrant(s) declared that all information is/are doing business as: Privé Name Statement must be filed prior to Statement must be filed prior to that date. or common law (see Section 14411, et CA 90293. Bankole Osinkunle Osinupebi, in the statement is true and correct. This Professionals, 233 E. 118th St, Los that date. The filing of this statement does The filing of this statement does not of seq., B&P Code.) Published: 11/16/2019, 7848 W. Manchester Ave. Apt 1, Playa statement is filed with the County Clerk Angeles CA 90061. Dartanon McGee, not of itself authorize the use in this state itself authorize the use in this state of a 11/23/2019, 11/30/2019 and 12/07/2019. del Rey CA 90293. This business of Los Angeles County on: 11/01/2019. 233 E. 118th St, Los Angeles CA 90061. of a fictitious business name in violation of fictitious business name in violation of is conducted by: an individual. The Published: 11/16/2019, 11/23/2019, This business is conducted by: an the rights of another under federal, state the rights of another under federal, state Fictitious Business Name Statement: Registrant(s) commenced to transact 11/30/2019 and 12/07/2019. individual. The Registrant(s) commenced or common law (see Section 14411, et or common law (see Section 14411, et 2019282863. The following person(s) is/ business under the fictitious business to transact business under the fictitious seq., B&P Code.) Published: 11/16/2019, seq., B&P Code.) Published: 11/16/2019, are doing business as: Calicore; Calicore name or names listed herein on: 09/2019. Fictitious Business Name Statement: business name or names listed herein 11/23/2019, 11/30/2019 and 12/07/2019. 11/23/2019, 11/30/2019 and 12/07/2019. Wholesale, 11623 Mc Bean Dr. El Monte Signed: Bankole Osinkunle Osinupebi, 2019289117. The following person(s) is/ on: 11/2019. Signed: Dartanon McGee, CA 91732. Himalayan Creation Inc., 11623 owner. Registrant(s) declared that all are doing business as: Luna Counseling, owner. Registrant(s) declared that all Fictitious Business Name Statement: Fictitious Business Name Statement: Mc Bean Dr. El Monte CA 91732. This information in the statement is true and 1000 S Fremont Ave Building A0, Suite information in the statement is true and 2019294320. The following person(s) 2019278907. The following person(s) is/ business is conducted by: a corporation. correct. This statement is filed with the A0207, Alhambra CA 91803. Viridiana correct. This statement is filed with the is/are doing business as: Demolition are doing business as: Miniature Food, The Registrant(s) commenced to County Clerk of Los Angeles County Luna Rodriguez, 1000 S Fremont Ave County Clerk of Los Angeles County 4 Less, 1311 S Concourse Ave, Los 10151 Fernglen Ave Apt#2, Tujunga transact business under the fictitious on: 10/30/2019. NOTICE - This fictitious Building A0, Suite A0207, Alhambra CA on: 11/05/2019. NOTICE - This fictitious Angeles CA 90023. Demo 4 Less Corp, CA 91042. Tadeh Haghvirdi, 10151 business name or names listed herein name statement expires five years from 91803. This business is conducted by: an name statement expires five years from 1311 S Concourse Ave, Los Angeles Fernglen Ave Apt#2, Tujunga CA 91042. on: 10/2019. Signed: Hari Ram Pant, the date it was filed on, in the office of the individual. The Registrant(s) commenced the date it was filed on, in the office of the CA 90023. This business is conducted This business is conducted by: an President. Registrant(s) declared that County Clerk. A new Fictitious Business to transact business under the fictitious County Clerk. A new Fictitious Business by: a corporation. The Registrant(s) individual. The Registrant(s) commenced all information in the statement is true Name Statement must be filed prior to business name or names listed herein on: Name Statement must be filed prior to commenced to transact business under to transact business under the fictitious and correct. This statement is filed with that date. The filing of this statement does n/a. Signed: Viridiana Luna Rodriguez, that date. The filing of this statement does the fictitious business name or names business name or names listed herein the County Clerk of Los Angeles County not of itself authorize the use in this state owner. Registrant(s) declared that all not of itself authorize the use in this state listed herein on: n/a. Signed: Manuel on: 10/2019. Signed: Tadeh Haghvirdi, on: 10/24/2019. NOTICE - This fictitious of a fictitious business name in violation of information in the statement is true and of a fictitious business name in violation of Falco Flores, CEO. Registrant(s) declared owner. Registrant(s) declared that all name statement expires five years from the rights of another under federal, state correct. This statement is filed with the the rights of another under federal, state that all information in the statement is true information in the statement is true and the date it was filed on, in the office of the or common law (see Section 14411, et County Clerk of Los Angeles County or common law (see Section 14411, et and correct. This statement is filed with correct. This statement is filed with the County Clerk. A new Fictitious Business seq., B&P Code.) Published: 11/16/2019, on: 11/01/2019. NOTICE - This fictitious seq., B&P Code.) Published: 11/16/2019, the County Clerk of Los Angeles County County Clerk of Los Angeles County Name Statement must be filed prior to 11/23/2019, 11/30/2019 and 12/07/2019. name statement expires five years from 11/23/2019, 11/30/2019 and 12/07/2019. on: 11/07/2019. NOTICE - This fictitious on: 10/21/2019. NOTICE - This fictitious that date. The filing of this statement does the date it was filed on, in the office of the name statement expires five years from name statement expires five years from not of itself authorize the use in this state Fictitious Business Name Statement: County Clerk. A new Fictitious Business Statement of Abandonment of Use of the date it was filed on, in the office of the the date it was filed on, in the office of the of a fictitious business name in violation of 2019287274. The following person(s) Name Statement must be filed prior to Fictitious Business Name: 2019292041. County Clerk. A new Fictitious Business County Clerk. A new Fictitious Business the rights of another under federal, state is/are doing business as: Headtorch that date. The filing of this statement does Current file: 2018155627. The following Name Statement must be filed prior to Name Statement must be filed prior to or common law (see Section 14411, et Studios, 5218 Lincoln Ave, Los Angeles not of itself authorize the use in this state person has abandoned the use of the that date. The filing of this statement does that date. The filing of this statement does seq., B&P Code.) Published: 11/16/2019, CA 90042. Spencer Berger, 5218 Lincoln of a fictitious business name in violation of fictitious business name: PLUS ATM, not of itself authorize the use in this state not of itself authorize the use in this state 11/23/2019, 11/30/2019 and 12/07/2019. Ave, Los Angeles CA 90042; Christopher the rights of another under federal, state Karapet Karamusyan, 15603 Lucille Ct, of a fictitious business name in violation of of a fictitious business name in violation of Jacoby, 2414 Coronet Blvd, Belmont CA or common law (see Section 14411, et Canyon Country CA 91387. Karapet the rights of another under federal, state the rights of another under federal, state Fictitious Business Name Statement: 94002. This business is conducted by: seq., B&P Code.) Published: 11/16/2019, Karamusyan, 15603 Lucille Ct, Canyon or common law (see Section 14411, et or common law (see Section 14411, et 2019283012. The following person(s) a general partnership. The Registrant(s) 11/23/2019, 11/30/2019 and 12/07/2019. Country CA 91387. The fictitious business seq., B&P Code.) Published: 11/16/2019, seq., B&P Code.) Published: 11/16/2019, is/are doing business as: Pacific Coast commenced to transact business under name referred to above was filed on: 11/23/2019, 11/30/2019 and 12/07/2019. 11/23/2019, 11/30/2019 and 12/07/2019. Developments, 2785 Pacific Coast Hwy, the fictitious business name or names Fictitious Business Name Statement: 06/26/2018, in the County of Los Angeles. Torrance CA 90505/4812 Sharynne listed herein on: 10/2019. Signed: Spencer 2019289119. The following person(s) This business is conducted by: an Fictitious Business Name Statement: Fictitious Business Name Statement: Lane, Torrance CA 90505. Pacific Coast Berger, partner. Registrant(s) declared is/are doing business as: GM Coach, individual. Signed: Karapet Karamusyan, 2019294328. The following person(s) is/ 2019278972. The following person(s) Developments, LLC, 2785 Pacific Coast that all information in the statement is true 718 S Vanderwell Ave, West Covina CA owner. Registrant(s) declared that all are doing business as: Heart of Media, is/are doing business as: Yordanos Hwy, Torrance CA 90505. This business is and correct. This statement is filed with 91790/1900 S Del Mar Ave Suite 101, information in the statement is true and 233 Claremont Ave Unit 5, Long Beach Ethiopian Restaurant, 4020 W Matin conducted by: a limited liability company. the County Clerk of Los Angeles County San Gabriel CA 91776. CAWB Travel, correct. This statement is filed with the CA 90803. Kendra Denise Harris, 233 Luther King Jr Blvd, Los Angeles CA The Registrant(s) commenced to transact on: 10/31/2019. NOTICE - This fictitious Inc., 718 S Vanderwell Ave, West Covina County Clerk of Los Angeles County Claremont Ave Unit 5, Long Beach CA 90006/4508 W Martin Luther King Jr business under the fictitious business name statement expires five years from CA 91790. This business is conducted on: 11/05/2019. Published: 11/16/2019, 90803. This business is conducted by: an Blvd #21, Los Angeles CA 90016. Belay name or names listed herein on: n/a. the date it was filed on, in the office of the by: a corporation. The Registrant(s) 11/23/2019, 11/30/2019 and 12/07/2019. individual. The Registrant(s) commenced Zemedkun Kassa, 4508 W Martin Luther Signed: Eduardo Paiva, Managing County Clerk. A new Fictitious Business commenced to transact business under to transact business under the fictitious King Jr Blvd #21, Los Angeles CA 90016. Member. Registrant(s) declared that all Name Statement must be filed prior to the fictitious business name or names Fictitious Business Name Statement: business name or names listed herein The british Weekly, Sat. December 7, 2019 Page 7 LEGAL NOTICES on: 10/2018. Signed: Kendra Denise not of itself authorize the use in this state business name or names listed herein name statement expires five years from person has abandoned the use of the Monica CA 90403. This business Harris, owner. Registrant(s) declared that of a fictitious business name in violation of on: n/a. Signed: Jose Mario Cristo, owner. the date it was filed on, in the office of the fictitious business name: Halsey’s Auto is conducted by: an individual. The all information in the statement is true the rights of another under federal, state Registrant(s) declared that all information County Clerk. A new Fictitious Business Service, Halsey’s Auto Repair, Canyon Registrant(s) commenced to transact and correct. This statement is filed with or common law (see Section 14411, et in the statement is true and correct. This Name Statement must be filed prior to Country Auto Repair, Halsey’s Auto business under the fictitious business the County Clerk of Los Angeles County seq., B&P Code.) Published: 11/16/2019, statement is filed with the County Clerk that date. The filing of this statement does Center, PACC Automotive, Santa Clarita name or names listed herein on: 01/2010. on: 11/07/2019. NOTICE - This fictitious 11/23/2019, 11/30/2019 and 12/07/2019. of Los Angeles County on: 11/08/2019. not of itself authorize the use in this state Auto Repair, SCV Auto Repair, SCV Auto Signed: Julie G Szczesny, owner. name statement expires five years from NOTICE - This fictitious name statement of a fictitious business name in violation of Repairs, Sierra Auto Repair, Sierra Auto Registrant(s) declared that all information the date it was filed on, in the office of the Fictitious Business Name Statement: expires five years from the date it was the rights of another under federal, state Service, Sierra Automotive, Valencia in the statement is true and correct. This County Clerk. A new Fictitious Business 2019295263. The following person(s) filed on, in the office of the County or common law (see Section 14411, et Auto Repair, Valencia Auto Service, statement is filed with the County Clerk Name Statement must be filed prior to is/are doing business as: Silver Clerk. A new Fictitious Business Name seq., B&P Code.) Published: 11/16/2019, Valencia Automotive, 27565 Sierra of Los Angeles County on: 11/13/2019. that date. The filing of this statement does Back Trucking, 3327 California St, Statement must be filed prior to that date. 11/23/2019, 11/30/2019 and 12/07/2019. Hwy, Canyon Country CA 91351. John NOTICE - This fictitious name statement not of itself authorize the use in this state Huntington Park CA 90255. Korinda The filing of this statement does not of Wright Enterprises, 27565 Sierra Hwy, expires five years from the date it was of a fictitious business name in violation of Gezille Hernandez, 3327 California itself authorize the use in this state of a Fictitious Business Name Statement: Canyon Country CA 91351. The fictitious filed on, in the office of the County the rights of another under federal, state St, Huntington Park CA 90255. This fictitious business name in violation of 2019296841. The following person(s) is/ business name referred to above was Clerk. A new Fictitious Business Name or common law (see Section 14411, et business is conducted by: an individual. the rights of another under federal, state are doing business as: Aromi Life, 1120 filed on: 09/25/2017, in the County of Los Statement must be filed prior to that date. seq., B&P Code.) Published: 11/16/2019, The Registrant(s) commenced to transact or common law (see Section 14411, et S Grand Ave 3006, Los Angeles CA Angeles. This business is conducted by: The filing of this statement does not of 11/23/2019, 11/30/2019 and 12/07/2019. business under the fictitious business seq., B&P Code.) Published: 11/16/2019, 90015. Miaromi Inc., 5009 W Pico Blvd a corporation. Signed: John Wright, CEO. itself authorize the use in this state of a name or names listed herein on: n/a. 11/23/2019, 11/30/2019 and 12/07/2019. Los Angeles CA 90019. This business Registrant(s) declared that all information fictitious business name in violation of Fictitious Business Name Statement: Signed: Korinda Gezille Hernandez, is conducted by: a corporation. The in the statement is true and correct. This the rights of another under federal, state 2019294645. The following person(s) owner. Registrant(s) declared that all Fictitious Business Name Statement: Registrant(s) commenced to transact statement is filed with the County Clerk or common law (see Section 14411, et is/are doing business as: ZTN, 4509 information in the statement is true and 2019296393. The following person(s) is/ business under the fictitious business of Los Angeles County on: 11/13/2019. seq., B&P Code.) Published: 11/16/2019, Goldfield Avenue, Long Beach CA correct. This statement is filed with the are doing business as: Careful Editor, name or names listed herein on: Published: 11/16/2019, 11/23/2019, 11/23/2019, 11/30/2019 and 12/07/2019. 90807/P.O. Box 7335, Long Beach CA County Clerk of Los Angeles County 10947 Huston Str. Unit 104, North 11/2019. Signed: Leslie Lee, President. 11/30/2019 and 12/07/2019. 90807. Armand Zago, 4509 Goldfield on: 11/08/2019. NOTICE - This fictitious Hollywood CA 91601. Nancy Suffield, Registrant(s) declared that all information Fictitious Business Name Statement: Avenue, Long Beach CA 90807. This name statement expires five years from 10947 Huston Str. Unit 104, North in the statement is true and correct. This Fictitious Business Name Statement: 2019298658. The following person(s) is/ business is conducted by: an individual. the date it was filed on, in the office of the Hollywood CA 91601. This business statement is filed with the County Clerk 2019297327. The following person(s) are doing business as: MAS EFFECTS, The Registrant(s) commenced to County Clerk. A new Fictitious Business is conducted by: an individual. The of Los Angeles County on: 11/12/2019. is/are doing business as: Halsey’s 8618 Appian Way, Los Angeles CA transact business under the fictitious Name Statement must be filed prior to Registrant(s) commenced to transact NOTICE - This fictitious name statement Auto Center, Halsey’s Auto Service, 90046. Art Ingine LLC, 8618 Appian Way, business name or names listed herein that date. The filing of this statement does business under the fictitious business expires five years from the date it was Halsey’s Auto Repair, PACC Automotive, Los Angeles CA 90046. This business is on: 02/2004. Signed: Armand Zago, not of itself authorize the use in this state name or names listed herein on: filed on, in the office of the County Sierra Auto Repair, Sierra Auto Repair, conducted by: a limited liability company. owner. Registrant(s) declared that all of a fictitious business name in violation of 11/2019. Signed: Nancy Suffield, owner. Clerk. A new Fictitious Business Name Sierra Automotive, Valencia Auto The Registrant(s) commenced to transact information in the statement is true and the rights of another under federal, state Registrant(s) declared that all information Statement must be filed prior to that date. Repair, Valencia Auto Service, Valencia business under the fictitious business correct. This statement is filed with the or common law (see Section 14411, et in the statement is true and correct. This The filing of this statement does not of Automotive, 27565 Sierra Highway, name or names listed herein on: 11/2019. County Clerk of Los Angeles County seq., B&P Code.) Published: 11/16/2019, statement is filed with the County Clerk itself authorize the use in this state of a Canyon Country CA 91351. Slocombe Signed: Mark Stern, Managing Member. on: 11/07/2019. NOTICE - This fictitious 11/23/2019, 11/30/2019 and 12/07/2019. of Los Angeles County on: 11/12/2019. fictitious business name in violation of Enterprises, Inc., 27565 Sierra Highway, Registrant(s) declared that all information name statement expires five years from NOTICE - This fictitious name statement the rights of another under federal, state Canyon Country CA 91351. This business in the statement is true and correct. This the date it was filed on, in the office of the Statement of Abandonment of Use of expires five years from the date it was or common law (see Section 14411, et is conducted by: a corporation. The statement is filed with the County Clerk County Clerk. A new Fictitious Business Fictitious Business Name: 2019295294. filed on, in the office of the County seq., B&P Code.) Published: 11/16/2019, Registrant(s) commenced to transact of Los Angeles County on: 11/14/2019. Name Statement must be filed prior to Current file: 2018299224. The following Clerk. A new Fictitious Business Name 11/23/2019, 11/30/2019 and 12/07/2019. business under the fictitious business NOTICE - This fictitious name statement that date. The filing of this statement does person has abandoned the use of Statement must be filed prior to that date. name or names listed herein on: 11/2019. expires five years from the date it was not of itself authorize the use in this state the fictitious business name: Profgen The filing of this statement does not of Fictitious Business Name Statement: Signed: Brian Douglas Slocombe, CEO. filed on, in the office of the County of a fictitious business name in violation of Agency, 8740 Tuscany Ave. #201, Playa itself authorize the use in this state of a 2019297092. The following person(s) Registrant(s) declared that all information Clerk. A new Fictitious Business Name the rights of another under federal, state del Rey CA 90293. Tae Hyung Sung, fictitious business name in violation of is/are doing business as: Embrace The in the statement is true and correct. This Statement must be filed prior to that date. or common law (see Section 14411, et 8740 Tuscany Ave. #201, Playa del the rights of another under federal, state Space, 644 N Fuller Ave #505, Los statement is filed with the County Clerk The filing of this statement does not of seq., B&P Code.) Published: 11/16/2019, Rey CA 90293. The fictitious business or common law (see Section 14411, et Angeles CA 90036. Krystal Mead, 644 of Los Angeles County on: 11/13/2019. itself authorize the use in this state of a 11/23/2019, 11/30/2019 and 12/07/2019. name referred to above was filed seq., B&P Code.) Published: 11/16/2019, N Fuller Ave #505, Los Angeles CA NOTICE - This fictitious name statement fictitious business name in violation of on: 11/30/2018, in the County of Los 11/23/2019, 11/30/2019 and 12/07/2019. 90036. This business is conducted by: an expires five years from the date it was the rights of another under federal, state Fictitious Business Name Statement: Angeles. This business is conducted by: individual. The Registrant(s) commenced filed on, in the office of the County or common law (see Section 14411, et 2019294897. The following person(s) is/ an individual. Signed: Tae Hyung Sung, Fictitious Business Name Statement: to transact business under the fictitious Clerk. A new Fictitious Business Name seq., B&P Code.) Published: 11/16/2019, are doing business as: Veronica’s Health owner. Registrant(s) declared that all 2019296494. The following person(s) business name or names listed herein Statement must be filed prior to that date. 11/23/2019, 11/30/2019 and 12/07/2019. Aide Service, 39366 169th Street East, information in the statement is true and is/are doing business as: Rebecca Li on: n/a. Signed: Krystal Mead, owner. The filing of this statement does not of Palmdale CA 93591. Veronica Navarro, correct. This statement is filed with the Photography; The Atmo Lab, The Atmo Registrant(s) declared that all information itself authorize the use in this state of a NOTICE OF PETITION TO 39366 169th Street East, Palmdale CA County Clerk of Los Angeles County Store, 46 Savannah Ct, Pomona CA in the statement is true and correct. This fictitious business name in violation of ADMINISTER ESTATE OF: 93591. This business is conducted by: an on: 11/08/2019. Published: 11/16/2019, 91766. Rebecca Bic Cay Li, 46 Savannah statement is filed with the County Clerk the rights of another under federal, state RICHARD MICHAEL individual. The Registrant(s) commenced 11/23/2019, 11/30/2019 and 12/07/2019. Ct, Pomona CA 91766. This business of Los Angeles County on: 11/12/2019. or common law (see Section 14411, et NORIEGA to transact business under the fictitious is conducted by: an individual. The NOTICE - This fictitious name statement seq., B&P Code.) Published: 11/16/2019, business name or names listed herein Fictitious Business Name Statement: Registrant(s) commenced to transact expires five years from the date it was 11/23/2019, 11/30/2019 and 12/07/2019. CASE NO. 19STPB09803 on: 10/2019. Signed: Veronica Navarro, 2019295381. The following person(s) business under the fictitious business filed on, in the office of the County To all heirs, beneficiaries, creditors, owner. Registrant(s) declared that all is/are doing business as: Pike Bishop name or names listed herein on: n/a. Clerk. A new Fictitious Business Name Fictitious Business Name Statement: contingent creditors, and persons information in the statement is true and Company, 5933 Murietta Avenue Suite 4, Signed: Rebecca Bic Cay Li, owner. Statement must be filed prior to that date. 2019297329. The following person(s) is/ who may otherwise be interested correct. This statement is filed with the Valley Glen CA 91401. James R Paradise, Registrant(s) declared that all information The filing of this statement does not of are doing business as: G&M Auto Repair; in the WILL or estate, or both of County Clerk of Los Angeles County 5933 Murietta Avenue Suite 4, Valley Glen in the statement is true and correct. This itself authorize the use in this state of a G&M Automotive, 27260 Camp Plenty RICHARD MICHAEL NORIEGA. on: 11/08/2019. NOTICE - This fictitious CA 91401. This business is conducted statement is filed with the County Clerk fictitious business name in violation of Road, Canyon Country CA 91351/27565 A PETITION FOR PROBATE has name statement expires five years from by: an individual. The Registrant(s) of Los Angeles County on: 11/12/2019. the rights of another under federal, state Sierra Highway, Canyon Country CA been filed by JAMES E. BIAVA in the date it was filed on, in the office of the commenced to transact business under NOTICE - This fictitious name statement or common law (see Section 14411, et 91351. Slocombe Enterprises Inc., the Superior Court of California, County Clerk. A new Fictitious Business the fictitious business name or names expires five years from the date it was seq., B&P Code.) Published: 11/16/2019, 27565 Sierra Highway, Canyon Country County of LOS ANGELES. Name Statement must be filed prior to listed herein on: n/a. Signed: James R filed on, in the office of the County 11/23/2019, 11/30/2019 and 12/07/2019. CA 91351. This business is conducted that date. The filing of this statement does Paradise, owner. Registrant(s) declared Clerk. A new Fictitious Business Name by: a corporation. The Registrant(s) THE PETITION FOR PROBATE not of itself authorize the use in this state that all information in the statement is true Statement must be filed prior to that date. Fictitious Business Name Statement: commenced to transact business requests that JAMES E. BIAVA of a fictitious business name in violation of and correct. This statement is filed with The filing of this statement does not of 2019297305. The following person(s) is/ under the fictitious business name be appointed as personal the rights of another under federal, state the County Clerk of Los Angeles County itself authorize the use in this state of a are doing business as: Androush Safarian or names listed herein on: 11/2019. representative to administer the or common law (see Section 14411, et on: 11/08/2019. NOTICE - This fictitious fictitious business name in violation of D.M.D, 1000 N. Central Ave Ste 250, Signed: Brian Douglas Slocombe, CEO. estate of the decedent. seq., B&P Code.) Published: 11/16/2019, name statement expires five years from the rights of another under federal, state Glendale CA 91202. Androush Safarian, Registrant(s) declared that all information THE PETITION requests the 11/23/2019, 11/30/2019 and 12/07/2019. the date it was filed on, in the office of the or common law (see Section 14411, et 1000 N. Central Ave Ste 250, Glendale in the statement is true and correct. This decedent’s WILL and codicils, if County Clerk. A new Fictitious Business seq., B&P Code.) Published: 11/16/2019, CA 91202. This business is conducted statement is filed with the County Clerk any, be admitted to probate. The Fictitious Business Name Statement: Name Statement must be filed prior to 11/23/2019, 11/30/2019 and 12/07/2019. by: an individual. The Registrant(s) of Los Angeles County on: 11/13/2019. WILL and any codicils are available 2019295006. The following person(s) is/ that date. The filing of this statement does commenced to transact business under NOTICE - This fictitious name statement are doing business as: Cachaca Bela; not of itself authorize the use in this state Fictitious Business Name Statement: the fictitious business name or names expires five years from the date it was for examination in the file kept by Cachaça Bela, 1125 Pico Blvd #109, of a fictitious business name in violation of 2019296507. The following person(s) is/ listed herein on: n/a. Signed: Androush filed on, in the office of the County the court. Santa Monica CA 90405. Radio Hill, the rights of another under federal, state are doing business as: Zeitghost Media Safarian, owner. Registrant(s) declared Clerk. A new Fictitious Business Name THE PETITION requests authority Inc., 1125 Pico Blvd #109, Santa Monica or common law (see Section 14411, et Productions, 2719 Griffith Park Blvd. E, that all information in the statement is true Statement must be filed prior to that date. to administer the estate under the CA 90405. This business is conducted seq., B&P Code.) Published: 11/16/2019, Los Angeles CA 90027. Matthew S. Lewis, and correct. This statement is filed with The filing of this statement does not of Independent Administration of by: an corporation. The Registrant(s) 11/23/2019, 11/30/2019 and 12/07/2019. 2719 Griffith Park Blvd. E, Los Angeles CA the County Clerk of Los Angeles County itself authorize the use in this state of a Estates Act . (This authority will commenced to transact business under 90027. This business is conducted by: an on: 11/13/2019. NOTICE - This fictitious fictitious business name in violation of allow the personal representative the fictitious business name or names Fictitious Business Name Statement: individual. The Registrant(s) commenced name statement expires five years from the rights of another under federal, state to take many actions without listed herein on: 10/2019. Signed: Daniel M 2019295559. The following person(s) to transact business under the fictitious the date it was filed on, in the office of the or common law (see Section 14411, et obtaining court approval. Before Garcia, President. Registrant(s) declared is/are doing business as: Aztec business name or names listed herein County Clerk. A new Fictitious Business seq., B&P Code.) Published: 11/16/2019, that all information in the statement is true Communications, 1417 South California on: 05/2008. Signed: Matthew S. Lewis, Name Statement must be filed prior to 11/23/2019, 11/30/2019 and 12/07/2019. taking certain very important and correct. This statement is filed with Ave, Compton CA 90221. Jamie Tyrone owner. Registrant(s) declared that all that date. The filing of this statement does actions, however, the personal the County Clerk of Los Angeles County Thrasher, 1417 South California Ave, information in the statement is true and not of itself authorize the use in this state Fictitious Business Name Statement: representative will be required to on: 11/08/2019. NOTICE - This fictitious Compton CA 90221. This business correct. This statement is filed with the of a fictitious business name in violation of 2019297331. The following person(s) is/ give notice to interested persons name statement expires five years from is conducted by: an individual. The County Clerk of Los Angeles County the rights of another under federal, state are doing business as: Chefsteps, 19400 unless they have waived notice or the date it was filed on, in the office of the Registrant(s) commenced to transact on: 11/12/2019. NOTICE - This fictitious or common law (see Section 14411, et South Western Avenue, Torrance CA consented to the proposed action.) County Clerk. A new Fictitious Business business under the fictitious business name statement expires five years from seq., B&P Code.) Published: 11/16/2019, 90501. Breville USA, Inc., 19400 South The independent administration Name Statement must be filed prior to name or names listed herein on: n/a. the date it was filed on, in the office of the 11/23/2019, 11/30/2019 and 12/07/2019. Western Avenue, Torrance CA 90501. This authority will be granted unless an that date. The filing of this statement does Signed: Jamie Tyrone Thrasher, owner. County Clerk. A new Fictitious Business business is conducted by: a corporation. interested person files an objection not of itself authorize the use in this state Registrant(s) declared that all information Name Statement must be filed prior to Statement of Abandonment of Use of The Registrant(s) commenced to transact of a fictitious business name in violation of in the statement is true and correct. This that date. The filing of this statement does Fictitious Business Name: 2019297307. business under the fictitious business to the petition and shows good the rights of another under federal, state statement is filed with the County Clerk not of itself authorize the use in this state Current file: 2014359883. The following name or names listed herein on: 08/2019. cause why the court should not or common law (see Section 14411, et of Los Angeles County on: 11/08/2019. of a fictitious business name in violation of person has abandoned the use of Signed: Michelle Waters, Vice President. grant the authority. seq., B&P Code.) Published: 11/16/2019, NOTICE - This fictitious name statement the rights of another under federal, state the fictitious business name: G&M Registrant(s) declared that all information A HEARING on the petition will 11/23/2019, 11/30/2019 and 12/07/2019. expires five years from the date it was or common law (see Section 14411, et Auto Repair, Valencia Automotive, Big in the statement is true and correct. This be held in this court as follows: filed on, in the office of the County seq., B&P Code.) Published: 11/16/2019, John’s Automotive, Big John’s Garage, statement is filed with the County Clerk 01/09/20 at 8:30AM in Dept. 67 Fictitious Business Name Statement: Clerk. A new Fictitious Business Name 11/23/2019, 11/30/2019 and 12/07/2019. Canyon Country Automotive, G&M of Los Angeles County on: 11/13/2019. located at 111 N. HILL ST., LOS 2019295022. The following person(s) is/ Statement must be filed prior to that date. Automotive, Johns Garage, Santa NOTICE - This fictitious name statement ANGELES, CA 90012 are doing business as: Noble Woman, The filing of this statement does not of Fictitious Business Name Statement: Clarita Automotive, 27260 Camp Plenty expires five years from the date it was IF YOU OBJECT to the granting 18903 Towne Ave, Carson CA 90746. itself authorize the use in this state of a 2019296745. The following person(s) Rd., Canyon Country CA 91351. John filed on, in the office of the County Tiffany Burnett, 18903 Towne Ave, Carson fictitious business name in violation of is/are doing business as: LA Boating Wright Enterprises, 20021 Dorothy St, Clerk. A new Fictitious Business Name of the petition, you should appear CA 90746. This business is conducted the rights of another under federal, state Services, 43847 30th St East, Lancaster Canyon Country CA 91351. The fictitious Statement must be filed prior to that date. at the hearing and state your by: an individual. The Registrant(s) or common law (see Section 14411, et CA 93535-5871. Latonya Shyvette Fomby, business name referred to above was The filing of this statement does not of objections or file written objections commenced to transact business under seq., B&P Code.) Published: 11/16/2019, 43847 30th St East, Lancaster CA 93535- filed on: 12/23/2014, in the County of Los itself authorize the use in this state of a with the court before the hearing. the fictitious business name or names 11/23/2019, 11/30/2019 and 12/07/2019. 5871; Alex Jerry Fenderson, 43847 30th Angeles. This business is conducted by: fictitious business name in violation of Your appearance may be in person listed herein on: n/a. Signed: Tiffany St East, Lancaster CA 93535-5871. This a corporation. Signed: John Wright, CEO. the rights of another under federal, state or by your attorney. Burnett, owner. Registrant(s) declared Fictitious Business Name Statement: business is conducted by: a joint venture. Registrant(s) declared that all information or common law (see Section 14411, et IF YOU ARE A CREDITOR or a that all information in the statement is true 2019295827. The following person(s) The Registrant(s) commenced to transact in the statement is true and correct. This seq., B&P Code.) Published: 11/16/2019, contingent creditor of the decedent, and correct. This statement is filed with is/are doing business as: Mario Cristo business under the fictitious business statement is filed with the County Clerk 11/23/2019, 11/30/2019 and 12/07/2019. you must file your claim with the County Clerk of Los Angeles County Insurance Agency, 1043 South Glendora name or names listed herein on: 11/2019. of Los Angeles County on: 11/13/2019. on: 11/08/2019. NOTICE - This fictitious Ave Ste C, West Covina CA 91790. Signed: Latonya Shyvette Fomby, general Published: 11/16/2019, 11/23/2019, Fictitious Business Name Statement: the court and mail a copy to the name statement expires five years from Jose Mario Cristo, 1043 South Glendora partner. Registrant(s) declared that all 11/30/2019 and 12/07/2019. 2019297953. The following person(s) is/ personal representative appointed the date it was filed on, in the office of the Ave Ste C, West Covina CA 91790. This information in the statement is true and are doing business as: Esther Casting; by the court within the later of County Clerk. A new Fictitious Business business is conducted by: an individual. correct. This statement is filed with the Statement of Abandonment of Use of Esther Photography, 1143 11th Street either (1) four months from the Name Statement must be filed prior to The Registrant(s) commenced to County Clerk of Los Angeles County Fictitious Business Name: 2019297308. #E, Santa Monica CA 90403. Julie G date of first issuance of letters to that date. The filing of this statement does transact business under the fictitious on: 11/12/2019. NOTICE - This fictitious Current file: 2017274884. The following Szczesny, 1143 11th Street #E, Santa a general personal representative, Page 8 The british Weekly, Sat. December 7, 2019

LEGAL NOTICES as defined in section 58(b) of the are doing business as: Afra Wood Design, listed herein on: n/a. Signed: Timothy that date. The filing of this statement does fictitious business name in violation of Fictitious Business Name Statement: California Probate Code, or (2) 60 6722 Independence Ave #227, Canoga Peter Winstanley Randall, Manager. not of itself authorize the use in this state the rights of another under federal, state 2019295361. The following person(s) days from the date of mailing or Park CA 91303. Saeid Saeidifard, 6722 Registrant(s) declared that all information of a fictitious business name in violation of or common law (see Section 14411, et is/are doing business as: Global personal delivery to you of a notice Independence Ave #227, Canoga Park in the statement is true and correct. This the rights of another under federal, state seq., B&P Code.) Published: 11/23/2019, Transportation Experts; Secure-N-Safe under section 9052 of the California CA 91303. This business is conducted statement is filed with the County Clerk or common law (see Section 14411, et 11/30/2019, 12/07/2019 and 12/14/2019. Storage, 13414 Sunshine Ave, Whittier Probate Code. by: an individual. The Registrant(s) of Los Angeles County on: 11/04/2019. seq., B&P Code.) Published: 11/23/2019, CA 90605. Adam Fregoso, 13414 commenced to transact business under NOTICE - This fictitious name statement 11/30/2019, 12/07/2019 and 12/14/2019. Fictitious Business Name Statement: Sunshine Ave, Whittier CA 90605. This Other California statutes and legal the fictitious business name or names expires five years from the date it was 2019294741. The following person(s) business is conducted by: an individual. authority may affect your rights as listed herein on: n/a. Signed: Saeid filed on, in the office of the County Fictitious Business Name Statement: is/are doing business as: ID3 Graphics The Registrant(s) commenced to a creditor. You may want to consult Saeidifard, owner. Registrant(s) declared Clerk. A new Fictitious Business Name 2019294399. The following person(s) & Printing, 20031 Wildblossom Circle, transact business under the fictitious with an attorney knowledgeable in that all information in the statement is true Statement must be filed prior to that date. is/are doing business as: Music By Walnut CA 91789. Kai Hua Wu, 20031 business name or names listed herein California law. and correct. This statement is filed with The filing of this statement does not of Monique, 15037 Roxford St Unit 10, Wildblossom Circle, Walnut CA 91789. on: 07/2019. Signed: Adam Fregoso, YOU MAY EXAMINE the file kept the County Clerk of Los Angeles County itself authorize the use in this state of a Sylmar CA 91342-8376. Monique This business is conducted by: an owner. Registrant(s) declared that all by the court. If you are a person on: 10/29/2019. NOTICE - This fictitious fictitious business name in violation of Donnelly Titman, 15037 Roxford St individual. The Registrant(s) commenced information in the statement is true and interested in the estate, you may name statement expires five years from the rights of another under federal, state Unit 10, Sylmar CA 91342-8376. This to transact business under the fictitious correct. This statement is filed with the the date it was filed on, in the office of the or common law (see Section 14411, et business is conducted by: an individual. file with the court a Request for business name or names listed herein County Clerk of Los Angeles County County Clerk. A new Fictitious Business seq., B&P Code.) Published: 11/23/2019, The Registrant(s) commenced to transact on: 04/2019. Signed: Kai Hua Wu, owner. on: 11/08/2019. NOTICE - This fictitious Special Notice (form DE-154) of the Name Statement must be filed prior to 11/30/2019, 12/07/2019 and 12/14/2019. business under the fictitious business Registrant(s) declared that all information name statement expires five years from filing of an inventory and appraisal that date. The filing of this statement does name or names listed herein on: 11/2019. in the statement is true and correct. This the date it was filed on, in the office of the of estate assets or of any petition not of itself authorize the use in this state Fictitious Business Name Statement: Signed: Monique Donnelly Titman, owner. statement is filed with the County Clerk County Clerk. A new Fictitious Business or account as provided in Probate of a fictitious business name in violation of 2019291640. The following person(s) is/ Registrant(s) declared that all information of Los Angeles County on: 11/07/2019. Name Statement must be filed prior to Code section 1250. A Request for the rights of another under federal, state are doing business as: James’ Education in the statement is true and correct. This NOTICE - This fictitious name statement that date. The filing of this statement does Special Notice form is available or common law (see Section 14411, et Insitute, J.E.I., JEI Learning Center, 1514 statement is filed with the County Clerk expires five years from the date it was not of itself authorize the use in this state from the court clerk. seq., B&P Code.) Published: 11/23/2019, High Bluff Dr, Diamond Bar CA 91765. of Los Angeles County on: 11/07/2019. filed on, in the office of the County of a fictitious business name in violation of Attorney for Petitioner 11/30/2019, 12/07/2019 and 12/14/2019.. James Yoo, 1514 High Bluff Dr, Diamond NOTICE - This fictitious name statement Clerk. A new Fictitious Business Name the rights of another under federal, state Bar CA 91765. This business is conducted expires five years from the date it was Statement must be filed prior to that date. or common law (see Section 14411, et ROBERT SCHACHTER, ESQUIRE Fictitious Business Name Statement: by: an individual. The Registrant(s) filed on, in the office of the County The filing of this statement does not of seq., B&P Code.) Published: 11/23/2019, - SBN 72528 2019289158. The following person(s) commenced to transact business under Clerk. A new Fictitious Business Name itself authorize the use in this state of a 11/30/2019, 12/07/2019 and 12/14/2019. HITCHCOCK, BOWMAN & is/are doing business as: Swift Escrow, the fictitious business name or names Statement must be filed prior to that date. fictitious business name in violation of SCHACHTER A Non-Independent Broker Escrow; listed herein on: n/a. Signed: James The filing of this statement does not of the rights of another under federal, state Fictitious Business Name Statement: 21515 HAWTHORNE BLVD., Swift Escrow, 409 N. Pacific Coast Yoo, owner. Registrant(s) declared that itself authorize the use in this state of a or common law (see Section 14411, et 2019295399. The following person(s) is/ SUITE 1030 Hwy #361, Redondo Beach CA 90277. all information in the statement is true fictitious business name in violation of seq., B&P Code.) Published: 11/23/2019, are doing business as: Maylat Residential TORRANCE CA 90503 Brian Horan, 409 N. Pacific Coast Hwy and correct. This statement is filed with the rights of another under federal, state 11/30/2019, 12/07/2019 and 12/14/2019. And Commercial Cleaning Service, 11/23, 11/30, 12/7/19 #361, Redondo Beach CA 90277. This the County Clerk of Los Angeles County or common law (see Section 14411, et 3824 Overland Ave Apartment 6, Culver CNS-3314998# business is conducted by: an individual. on: 11/05/2019. NOTICE - This fictitious seq., B&P Code.) Published: 11/23/2019, Fictitious Business Name Statement: City CA 90232. Mary Ankamah, 3824 The Registrant(s) commenced to name statement expires five years from 11/30/2019, 12/07/2019 and 12/14/2019. 2019294743. The following person(s) Overland Ave Apartment 6, Culver City transact business under the fictitious the date it was filed on, in the office of the is/are doing business as: Solar Flame CA 90232. This business is conducted Fictitious Business Name Statement: business name or names listed herein County Clerk. A new Fictitious Business Fictitious Business Name Statement: Music, 4804 Laurel Canyon Blvd. Suite by: an individual. The Registrant(s) 2019283623. The following person(s) is/ on: n/a. Signed: Brian Horan, owner. Name Statement must be filed prior to 2019294676. The following person(s) 325, Valley Village CA 91607. Dairenn commenced to transact business under are doing business as: EZ Tax Partners, Registrant(s) declared that all information that date. The filing of this statement does is/are doing business as: California Lombard, 4804 Laurel Canyon Blvd. the fictitious business name or names 730 E Cedar Ave Apt. 201, Burbank CA in the statement is true and correct. This not of itself authorize the use in this state Showcase Construction, 18946 Gault Suite 325, Valley Village CA 91607. This listed herein on: 11/2019. Signed: Mary 91501. Loris Shirvanyan, 730 E Cedar statement is filed with the County Clerk of a fictitious business name in violation of St, Reseda CA 91335. A Professional business is conducted by: an individual. Ankamah, owner. Registrant(s) declared Ave Apt. 201, Burbank CA 91501. This of Los Angeles County on: 11/01/2019. the rights of another under federal, state Remodeling Company, 18946 Gault The Registrant(s) commenced to that all information in the statement is true business is conducted by: an individual. NOTICE - This fictitious name statement or common law (see Section 14411, et St, Reseda CA 91335. This business transact business under the fictitious and correct. This statement is filed with The Registrant(s) commenced to expires five years from the date it was seq., B&P Code.) Published: 11/23/2019, is conducted by: a corporation. The business name or names listed herein the County Clerk of Los Angeles County transact business under the fictitious filed on, in the office of the County 11/30/2019, 12/07/2019 and 12/14/2019. Registrant(s) commenced to transact on: 07/2009. Signed: Dairenn Lombard, on: 11/08/2019. NOTICE - This fictitious business name or names listed herein Clerk. A new Fictitious Business Name business under the fictitious business owner. Registrant(s) declared that all name statement expires five years from on: 10/2019. Signed: Loris Shirvanyan, Statement must be filed prior to that date. Fictitious Business Name Statement: name or names listed herein on: 06/2019. information in the statement is true and the date it was filed on, in the office of the owner. Registrant(s) declared that all The filing of this statement does not of 2019291892. The following person(s) is/ Signed: Michael Depiazza, Treasurer. correct. This statement is filed with the County Clerk. A new Fictitious Business information in the statement is true and itself authorize the use in this state of a are doing business as: LETSREP TV; Registrant(s) declared that all information County Clerk of Los Angeles County Name Statement must be filed prior to correct. This statement is filed with the fictitious business name in violation of LETSREP, 4210 3rd Ave, Los Angeles in the statement is true and correct. This on: 11/07/2019. NOTICE - This fictitious that date. The filing of this statement does County Clerk of Los Angeles County the rights of another under federal, state CA 90008. Emwise Holdings LLC, 4210 statement is filed with the County Clerk name statement expires five years from not of itself authorize the use in this state on: 10/25/2019. NOTICE - This fictitious or common law (see Section 14411, et 3rd Ave, Los Angeles CA 90008. This of Los Angeles County on: 11/07/2019. the date it was filed on, in the office of the of a fictitious business name in violation of name statement expires five years from seq., B&P Code.) Published: 11/23/2019, business is conducted by: a limited NOTICE - This fictitious name statement County Clerk. A new Fictitious Business the rights of another under federal, state the date it was filed on, in the office of the 11/30/2019, 12/07/2019 and 12/14/2019. liability company. The Registrant(s) expires five years from the date it was Name Statement must be filed prior to or common law (see Section 14411, et County Clerk. A new Fictitious Business commenced to transact business under filed on, in the office of the County that date. The filing of this statement does seq., B&P Code.) Published: 11/23/2019, Name Statement must be filed prior to Fictitious Business Name Statement: the fictitious business name or names Clerk. A new Fictitious Business Name not of itself authorize the use in this state 11/30/2019, 12/07/2019 and 12/14/2019. that date. The filing of this statement does 2019289703. The following person(s) listed herein on: 11/2019. Signed: Robert Statement must be filed prior to that date. of a fictitious business name in violation of not of itself authorize the use in this state is/are doing business as: Menswear J. Foster, Jr, CEO. Registrant(s) declared The filing of this statement does not of the rights of another under federal, state Fictitious Business Name Statement: of a fictitious business name in violation of Collection, 340 Paseo Sonrisa, Walnut that all information in the statement is true itself authorize the use in this state of a or common law (see Section 14411, et 2019295698. The following person(s) is/ the rights of another under federal, state CA 91789. Fierra International Inc., 340 and correct. This statement is filed with fictitious business name in violation of seq., B&P Code.) Published: 11/23/2019, are doing business as: Venus Designer or common law (see Section 14411, et Paseo Sonrisa, Walnut CA 91789. This the County Clerk of Los Angeles County the rights of another under federal, state 11/30/2019, 12/07/2019 and 12/14/2019. Jewelry, 17416 Lori Ann Lane, Cerritos seq., B&P Code.) Published: 11/23/2019, business is conducted by: a corporation. on: 11/05/2019. NOTICE - This fictitious or common law (see Section 14411, et CA 90703. Priya Vora, 17416 Lori Ann 11/30/2019, 12/07/2019 and 12/14/2019. The Registrant(s) commenced to name statement expires five years from seq., B&P Code.) Published: 11/23/2019, Fictitious Business Name Statement: Lane, Cerritos CA 90703. This business transact business under the fictitious the date it was filed on, in the office of the 11/30/2019, 12/07/2019 and 12/14/2019. 2019294810. The following person(s) is/ is conducted by: an individual. The Fictitious Business Name Statement: business name or names listed herein County Clerk. A new Fictitious Business are doing business as: Brief Narrative Registrant(s) commenced to transact 2019283772. The following person(s) on: n/a. Signed: Irene Cheung, Secretary. Name Statement must be filed prior to Fictitious Business Name Statement: Solutions, 2316 Montana Avenue business under the fictitious business is/are doing business as: A+ Mobile Registrant(s) declared that all information that date. The filing of this statement does 2019294709. The following person(s) is/ Suite D, Santa Monica CA 90403. Ira name or names listed herein on: n/a. Solutions, 1091 E Ridgewood St, Long in the statement is true and correct. This not of itself authorize the use in this state are doing business as: R & S Monkarsh Steven Israel, 2316 Montana Avenue Signed: Priya Vora, owner. Registrant(s) Beach CA 90807. Tunisia R. Johnson, statement is filed with the County Clerk of a fictitious business name in violation of Family Properties, 9061 Santa Monica Suite D, Santa Monica CA 90403. This declared that all information in the 1091 E Ridgewood St, Long Beach CA of Los Angeles County on: 11/01/2019. the rights of another under federal, state Blvd., Los Angeles CA 90069. Joyce business is conducted by: an individual. statement is true and correct. This 90807. This business is conducted by: an NOTICE - This fictitious name statement or common law (see Section 14411, et Monkarsh, 9061 Santa Monica Blvd., The Registrant(s) commenced to statement is filed with the County Clerk individual. The Registrant(s) commenced expires five years from the date it was seq., B&P Code.) Published: 11/23/2019, Los Angeles CA 90069; Harlee M. transact business under the fictitious of Los Angeles County on: 11/08/2019. to transact business under the fictitious filed on, in the office of the County 11/30/2019, 12/07/2019 and 12/14/2019. Gasmer, 9061 Santa Monica Blvd., business name or names listed herein NOTICE - This fictitious name statement business name or names listed herein Clerk. A new Fictitious Business Name Los Angeles CA 90069; Bonnie Sue on: 11/2019. Signed: Ira Steven Israel, expires five years from the date it was on: 10/2019. Signed: Tunisia R. Johnson, Statement must be filed prior to that date. Fictitious Business Name Statement: Brown, 9061 Santa Monica Blvd., Los owner. Registrant(s) declared that all filed on, in the office of the County owner. Registrant(s) declared that all The filing of this statement does not of 2019292309. The following person(s) is/ Angeles CA 90069; Sheila Lasky, 9061 information in the statement is true and Clerk. A new Fictitious Business Name information in the statement is true and itself authorize the use in this state of a are doing business as: PLASTICGOD, Santa Monica Blvd., Los Angeles CA correct. This statement is filed with the Statement must be filed prior to that date. correct. This statement is filed with the fictitious business name in violation of 1805 N. Kingsley Dr., #208, Los Angeles 90069. This business is conducted by: County Clerk of Los Angeles County The filing of this statement does not of County Clerk of Los Angeles County the rights of another under federal, state CA 90027. Doug Murphy, 1805 N. a general partnership. The Registrant(s) on: 11/08/2019. NOTICE - This fictitious itself authorize the use in this state of a on: 10/25/2019. NOTICE - This fictitious or common law (see Section 14411, et Kingsley Dr., #208, Los Angeles CA commenced to transact business under name statement expires five years from fictitious business name in violation of name statement expires five years from seq., B&P Code.) Published: 11/23/2019, 90027. This business is conducted by: an the fictitious business name or names the date it was filed on, in the office of the the rights of another under federal, state the date it was filed on, in the office of the 11/30/2019, 12/07/2019 and 12/14/2019. individual. The Registrant(s) commenced listed herein on: 01/1983. Signed: Joyce County Clerk. A new Fictitious Business or common law (see Section 14411, et County Clerk. A new Fictitious Business to transact business under the fictitious Monkarsh, partner. Registrant(s) declared Name Statement must be filed prior to seq., B&P Code.) Published: 11/23/2019, Name Statement must be filed prior to Fictitious Business Name Statement: business name or names listed herein that all information in the statement is true that date. The filing of this statement does 11/30/2019, 12/07/2019 and 12/14/2019. that date. The filing of this statement does 2019289845. The following person(s) on: 10/2005. Signed: Doug Murphy, and correct. This statement is filed with not of itself authorize the use in this state not of itself authorize the use in this state is/are doing business as: Pragmatic owner. Registrant(s) declared that all the County Clerk of Los Angeles County of a fictitious business name in violation of Fictitious Business Name Statement: of a fictitious business name in violation of Concepts, 23638 Lyons Ave #176, information in the statement is true and on: 11/07/2019. NOTICE - This fictitious the rights of another under federal, state 2019296437. The following person(s) the rights of another under federal, state Newhall CA 91321. Samuel Briggs, correct. This statement is filed with the name statement expires five years from or common law (see Section 14411, et is/are doing business as: The Tanab, or common law (see Section 14411, et 23638 Lyons Ave #176, Newhall CA County Clerk of Los Angeles County the date it was filed on, in the office of the seq., B&P Code.) Published: 11/23/2019, 865 Comstock Avenue, Los Angeles CA seq., B&P Code.) Published: 11/23/2019, 91321. This business is conducted by: an on: 11/05/2019. NOTICE - This fictitious County Clerk. A new Fictitious Business 11/30/2019, 12/07/2019 and 12/14/2019. 90024. Candice Setareh, 865 Comstock 11/30/2019, 12/07/2019 and 12/14/2019. individual. The Registrant(s) commenced name statement expires five years from Name Statement must be filed prior to Avenue, Los Angeles CA 90024. This to transact business under the fictitious the date it was filed on, in the office of the that date. The filing of this statement does Fictitious Business Name Statement: business is conducted by: an individual. Fictitious Business Name Statement: business name or names listed herein County Clerk. A new Fictitious Business not of itself authorize the use in this state 2019294812. The following person(s) The Registrant(s) commenced to 2019284473. The following person(s) is/ on: 01/2019. Signed: Samuel Briggs, Name Statement must be filed prior to of a fictitious business name in violation of is/are doing business as: The School transact business under the fictitious are doing business as: Genwest Capital owner. Registrant(s) declared that all that date. The filing of this statement does the rights of another under federal, state of Authenticity, 12304 Santa Monica business name or names listed herein Advisors, 333 S Grand Avenue, Ste 3310, information in the statement is true and not of itself authorize the use in this state or common law (see Section 14411, et Boulevard Suite 219, Los Angeles CA on: n/a. Signed: Candice Setareh, owner. Los Angeles CA 90071. Edgar Darole, 333 correct. This statement is filed with the of a fictitious business name in violation of seq., B&P Code.) Published: 11/23/2019, 90025/2316 Montana Avenue Apt D, Registrant(s) declared that all information S Grand Avenue, Ste 3310, Los Angeles County Clerk of Los Angeles County the rights of another under federal, state 11/30/2019, 12/07/2019 and 12/14/2019. Santa Monica CA 90403. Ira Steven in the statement is true and correct. This CA 90071. This business is conducted on: 11/04/2019. NOTICE - This fictitious or common law (see Section 14411, et Israel, 2316 Montana Avenue Apt D, statement is filed with the County Clerk by: an individual. The Registrant(s) name statement expires five years from seq., B&P Code.) Published: 11/23/2019, Fictitious Business Name Statement: Santa Monica CA 90403. This business of Los Angeles County on: 11/12/2019. commenced to transact business under the date it was filed on, in the office of the 11/30/2019, 12/07/2019 and 12/14/2019. 2019294739. The following person(s) is conducted by: an individual. The NOTICE - This fictitious name statement the fictitious business name or names County Clerk. A new Fictitious Business is/are doing business as: Kausar Care Registrant(s) commenced to transact expires five years from the date it was listed herein on: n/a. Signed: Edgar Name Statement must be filed prior to Fictitious Business Name Statement: Consulting, 20352 Sherman Way, business under the fictitious business filed on, in the office of the County Darole, President. Registrant(s) declared that date. The filing of this statement does 2019293124. The following person(s) is/ Winnetka CA 91306. Baneen Zehra name or names listed herein on: 11/2019. Clerk. A new Fictitious Business Name that all information in the statement is true not of itself authorize the use in this state are doing business as: Al’s Unlimited, Murtaza, 20352 Sherman Way, Winnetka Signed: Ira Steven Israel, owner. Statement must be filed prior to that date. and correct. This statement is filed with of a fictitious business name in violation of 6475 E. Pacific Coast Highway Suite CA 91306. This business is conducted Registrant(s) declared that all information The filing of this statement does not of the County Clerk of Los Angeles County the rights of another under federal, state #555, Long Beach CA 90803. Alex by: an individual. The Registrant(s) in the statement is true and correct. This itself authorize the use in this state of a on: 10/28/2019. NOTICE - This fictitious or common law (see Section 14411, et Andrade, 1930 Sichel Street, Los Angeles commenced to transact business statement is filed with the County Clerk fictitious business name in violation of name statement expires five years from seq., B&P Code.) Published: 11/23/2019, CA 90031. This business is conducted under the fictitious business name of Los Angeles County on: 11/08/2019. the rights of another under federal, state the date it was filed on, in the office of the 11/30/2019, 12/07/2019 and 12/14/2019. by: an individual. The Registrant(s) or names listed herein on: 10/2019. NOTICE - This fictitious name statement or common law (see Section 14411, et County Clerk. A new Fictitious Business commenced to transact business under Signed: Baneen Zehra Murtaza, owner. expires five years from the date it was seq., B&P Code.) Published: 11/23/2019, Name Statement must be filed prior to Fictitious Business Name Statement: the fictitious business name or names Registrant(s) declared that all information filed on, in the office of the County 11/30/2019, 12/07/2019 and 12/14/2019. that date. The filing of this statement does 2019290817. The following person(s) is/ listed herein on: n/a. Signed: Alex in the statement is true and correct. This Clerk. A new Fictitious Business Name not of itself authorize the use in this state are doing business as: Q-DJ, 1133 26th Andrade, owner. Registrant(s) declared statement is filed with the County Clerk Statement must be filed prior to that date. Fictitious Business Name Statement: of a fictitious business name in violation of St Apt A, Santa Monica CA 90403/2708 that all information in the statement is true of Los Angeles County on: 11/07/2019. The filing of this statement does not of 2019296510. The following person(s) is/ the rights of another under federal, state Wilshire Blvd #419, Santa Monica CA and correct. This statement is filed with NOTICE - This fictitious name statement itself authorize the use in this state of a are doing business as: MLM Interpreting, or common law (see Section 14411, et 90403. Eredita Creative House LLC, 1133 the County Clerk of Los Angeles County expires five years from the date it was fictitious business name in violation of 8929 Arma St, Pico Rivera CA 90660. seq., B&P Code.) Published: 11/23/2019, 26th St Apt A, Santa Monica CA 90403. on: 11/06/2019. NOTICE - This fictitious filed on, in the office of the County the rights of another under federal, state Maria Luisa Mata, 8929 Arma St, 11/30/2019, 12/07/2019 and 12/14/2019. This business is conducted by: a limited name statement expires five years from Clerk. A new Fictitious Business Name or common law (see Section 14411, et Pico Rivera CA 90660. This business liability company. The Registrant(s) the date it was filed on, in the office of the Statement must be filed prior to that date. seq., B&P Code.) Published: 11/23/2019, is conducted by: an individual. The Fictitious Business Name Statement: commenced to transact business under County Clerk. A new Fictitious Business The filing of this statement does not of 11/30/2019, 12/07/2019 and 12/14/2019. Registrant(s) commenced to transact 2019284935. The following person(s) is/ the fictitious business name or names Name Statement must be filed prior to itself authorize the use in this state of a business under the fictitious business The british Weekly, Sat. December 7, 2019 Page 9

HOROSCOPE/PUZZLES Stargazing with Annie Shaw

ARIES: You are often no stranger to drama, especially when your boss Mars is active. He sits in powerful Scorpio currently so keep a handle on anything in your life that can get out of control, keep a cool head at all times and in all situations. Bear in mind nothing lasts forever. TAURUS: You need to listen to wiser souls who are directing you to overall change. This can be in any area, however if it is your health and well being in the spotlight it must be at the top of your priority list. Follow the path of least resistance for a while. GEMINI: With Mercury your boss going forward and Mars moving faster it’s very possible you are about to make more of the changes that have been on the back burner for your overall life. Keep some time this next couple of weeks to catch up with or visit someone you should. CANCER: Venus the love planet visiting your cousin Scorpio and can move you to make some changes that have been long overdue. You might feel like you have been spinning around without any direction to focus on. This is about to change soon. Take a deep breath. LEO: As the new month begins you could find yourself less restricted in several ways. Your priority should be your own highest good overall. You have been holding on to outdated thoughts and ways for too long. It is time to trust that you will be taken care of now. VIRGO: Be on the safe side - make family and friends your priority and the reward will be a sense of pride for completing anything in this area and putting things to rest. If someone is resisting do not get upset just let it go for now. It will all look better mid-month. LIBRA: Saturn is finally going forward in your area of communications and learning. This means for you and your overall life that you will be assisted in making any changes or plans in general - especially in communications. Ask for any assistance that you can get and make the next month a winning one. SCORPIO: Pressure in several areas may have got you down and feeling blue recently. This is not surprising, especially in your personal financial area and also health. However now you are entering your brand new year you can expect to be back in the mood for anything. SAGITTARIUS: Whatever way you look at life it’s a bit of a balancing act currently. The good news is your boss Jupiter is heading towards your money house for a year and can bring huge positive movement in your life. It is going to balance your life sooner rather than later for you. Happy Birthday! CAPRICORN: It is time to tell the people in your life to back off and give you some space. Whatever is lurking in the shadows of your mind will not come to the light to be healed or changed if you bury your head in the sand. Be sure that you give yourself some space to do this inner work. AQUARIUS: Meetings of the minds is starred this coming week for you in work areas. There will be the much on your agenda these next few days or so. Be open to what you hear from others’ feedback. It will much to your advantage to listen and not react. PISCES: This month ahead be ready to take a trip at a moment’s notice. It may bring the change you have asked for and if nothing else you will feel much more in control and ready for anything. Word of warning: try to not say what is really on your mind!

The British Weekly Sudoku by Myles Mellor #417 The British Weekly Crossword by Myles Mellor. #417 Page 10 The british Weekly, Sat. December 7, 2019

ADOPT A LETTER [email protected] NEIGHBORING LIGHT: [email protected] CHOOSE LOVE: www.tinyurl.com/choose-loveLA

Choose.Love the Grand Canyon and Parties with a reason or a was treated for meningitis. cause are a sure fire way to Abigail is currently non - get people interested, so it responsive, comatose and Are you ready for makes absolute sense that sadly we think she did we will be celebrating the not have travel insurance. birthday of our fabulous Can you spare a few $$ party season? Pub Quiz host Sandro and help bring Abigail Monetti on December back home? A GoFundMe Party season has begun… format, letters are posted the 10th at our trivia appeal has been started for us at least. If you want on AdoptALetter.org for night at the Cat & Fiddle in a desperate bid to to join in with the festivities us to peruse and then on Highland, so do try to raise the funds and get come along to our Annual choose the one that tugs come along if you can. I Abigail back home to be Christmas Party, held at your heart strings. If hear he may be attending with her family. Any help at Bar Lubitsch in West you don’t have the funds DOING GOOD: Chris O’Dowd and Dawn O’Porter our weekly Breakfast Club with her medical bills and Hollywood this year, on to sponsor the entire list at Cecconi’s that same day, repatriation would be but I am surrounded by and family who are put in December 12th. We are there are options to just so if you can’t make one greatly appreciated. great friends as well as this difficult situation next still finalizing the details donate what you can try and make the other. www.gofundme. our lovely Brits in LA time. but we can guarantee that actually afford. Sandro is so supportive com/f/help-abigail- community. But it is also a If you have any questions there will be lots of fun to Earlier this week Brits and generous to the Brits come-back-home good reminder to always or comments drop us be had. It is a great chance In LA Key Members in LA community and If we all donated $2 her take out travel insurance. a line at info@britsin. to get together with your were invited to the LA I know many of you fund would be fulfilled in Abigail’s situation could la.Hope to see lots of you fellow members and see launch of the Choose appreciate him as much no time! have so easily been at one of our events next old friends and make new Love POP up store hosted as we do. Please note It is stories like these avoided by taking out week... ones too. We have had a lot by Dawn O’Porter and our Pub Quiz Holiday that make me realize an insurance policy. So of laughs over the years, Chris O’Dowd. It is a Schedule Christmas Quiz how lucky I am, I might please don’t cut corners, Cheers! starting off with our very very unique concept; it’s on December 17th then not have lots of money as it could be your friends Eileen first holiday bash at Play in the world’s first store we have a little break but Hollywood. That was also where you can buy real will be back in 2021 on where our partnership gifts for refugees. Their January 7th. with Adopt a Letter began. stores contains practical Visit www.britsin.la and The founder, Kimberly items like tents, nappies click on our ‘EVENTS’ Moore, discovered that and sleeping bags. But tab for updates as well letters to Santa mostly instead of taking them as ticket info for our went unanswered and home, each purchase buys Christmas Party. took it upon herself a similar item for someone Lots of you have been to start fulfilling the who truly needs it. If you asking about volunteer wants and wishes of the don’t live near one of their opportunities over underprivileged children locations you can easily the Christmas period. living in and around Los make a purchase at their I know that Adopt A Angeles. It is a very simple online shop. Visit www. Letter will need helpers to sort and deliver gifts. Neighbouring Light also need a hand distributing their care parcels to the homeless and lastly Choose Love need shop workers, shifts start at four hours up to a full day. Contact details for each charity are listed at the top of the page.

Helping Abigail We also received a very sad email this week asking for financial help. It’s Time For Tea... Retired nurse Abigail Traditional Afternoon Tea is now served was on a trip of a lifetime. Mon-Sat 11.30am-4.00pm in our Tea Room After working 40 years (also available privately for baby showers, as a nurse at the London bridal showers and special occasions). Clinic she finally retired in King’s Head Pies now available in our bakery. 2015 and started her long Sausage rolls, pastries & delicious cakes, baked daily life wish of travelling. In October 2019 Abigail Ye Olde King’s Head, 116 Santa Monica Blvd. suffered multiple strokes Santa Monica CA 90401 • Tel: 310 451-1402 in the USA while visiting The british Weekly, Sat. December 7, 2019 Page 11

Brits in LA

the thought of driving as much of the stress as experience being out here, Lastly, how can we find across town for an hour possible. I’ve used Kate there have also been some out more about you? Are to get somewhere can put Raynor and Associates for of the toughest times I’ve you working on anything you off leaving the house three 0-1 visas and they’ve ever experienced, so just at the moment? at all. Also, waking up always been great. be sure! I released my debut every day and seeing the And make sure it’s really album and first two music sun! You take it for granted for you. Realistically, Lots of our members videos at the end of 2019, after a while, but coming everyone is here trying join our group Brits in and will be releasing from the daily gloom and to do the same thing, and LA seeking out words of more throughout 2020. rain of London, it’s easy to there’s going to be a lot of wisdom - what is the best For more information underestimate how much disappointment, rejection piece of advice you’ve and links to everything, good weather improves and uncertainty, and the been given? head to: diamondshake. your mood and general only chance of getting com or soundcloud. mental well-being. through it all is to just keep Put everything you have com/diamond-shake going. Even though it has into succeeding, so you and instagram @ Do you have a hidden been a hugely rewarding can live with failure. thediamondshake Put everything you have into succeeding, so you gem in LA that you want can live with failure - Matt Hitchens to share with us? The Huntington Gardens Meet a Member: in Pasadena are a great place to get away from it all and relax for a few Matt Hitchens hours, and there’s a Meet Matt Hitchens from My family. It’s been seven great dive bar on York London who moved to years here now, and I’m Boulevard in Eagle Rock LA seven years ago to starting to miss them more called Johnny’s that’s pursue a music career. and more. I also have a always a fun place to grab two-year-old nephew, and a drink. Was there a particular seeing the huge changes to reason you chose LA? him every time I go home What would you suggest A friend of mine, who I gets pretty tough. to others who are was in a band with in the thinking about making UK, just said to me one What was your first the move here? day that he thought we impression of LA and has Choose the right should try and move to it changed since? immigration lawyer LA. The band we were That it was huge, fun, because the visa process is in had stalled and we pretty dark in places, terrible. Having to justify weren’t playing much and everyone works in your right to stay every music at all at the time, entertainment. It hasn’t three years really takes its and he thought this is really changed, you can toll. You can do everything the place to be so why still find something fun right, and tick all the not give it a go? I was in to do anytime you want, boxes, but ultimately a job I hated and wasn’t and everyone still loves you just have to sit, wait, tied down, so the chance to tell you about his or her and hope that your work to try something new “project”. achievements are enough and making a complete for some unknown change was exactly what What do you find the person to decide whether I needed. I thought that biggest difference you have to leave your if I didn’t try, I’d always is living here versus new home. Find a good regret it. London? lawyer with a proven "All of us at The British Connection would like How spread out it is, track record for the type to thank all of our customers for their continued What do you miss most and having to drive of visa you are applying support. Merry Christmas and a Happy New Year" from home? everywhere. Sometimes, for, it will help remove

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

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

2995 Thousand Oaks Blvd., Thousand Oaks. (parking in rear) Open: Mon-Sat. 10.30-5.30 • Sun: 12-6 • Tel: (805) 495-4042 Page 12 The british Weekly, Sat. December 7, 2019

LEGAL NOTICES name or names listed herein on: n/a. Kazanjian, Partner. Registrant(s) declared 2019298454. The following person(s) is/ or names listed herein on: 10/2019. Signed: business name in violation of the rights of CA 90036. This business is conducted by: a Signed: Maria Luisa Mata, owner. that all information in the statement is true are doing business as: Green Crest &Co., Vahe Shahoian, Managing Member. another under federal, state or common corporation. The Registrant(s) commenced Registrant(s) declared that all information and correct. This statement is filed with 20415 Saticoy Street, Unite 11, Winnetka Registrant(s) declared that all information law (see Section 14411, et seq., B&P to transact business under the fictitious in the statement is true and correct. This the County Clerk of Los Angeles County CA 91306/20415 Saticoy Street, Unite in the statement is true and correct. This Code.) Published: 11/23/2019, 11/30/2019, business name or names listed herein statement is filed with the County Clerk on: 11/13/2019. Published: 11/23/2019, 11, Winnetka CA 91306. Jesus Moises statement is filed with the County Clerk 12/07/2019 and 12/14/2019. on: n/a. Signed: Mario Jovan Watts, CFO. of Los Angeles County on: 11/12/2019. 11/30/2019, 12/07/2019 and 12/14/2019. Chavez Rosales, 20415 Saticoy Street, of Los Angeles County on: 11/14/2019. Registrant(s) declared that all information NOTICE - This fictitious name statement Unite 11, Winnetka CA 91306. This NOTICE - This fictitious name statement Fictitious Business Name Statement: in the statement is true and correct. This expires five years from the date it was Fictitious Business Name Statement: business is conducted by: an individual. expires five years from the date it was filed 2019301043. The following person(s) is/are statement is filed with the County Clerk filed on, in the office of the County 2019297987. The following person(s) is/ The Registrant(s) commenced to transact on, in the office of the County Clerk. A new doing business as: Carbon Canary, 12816 of Los Angeles County on: 11/19/2019. Clerk. A new Fictitious Business Name are doing business as: Kazanjian Property business under the fictitious business name Fictitious Business Name Statement must South Inglewood Avenue #69, Hawthorne NOTICE - This fictitious name statement Statement must be filed prior to that date. Management; Kenny Kazanjian Design, or names listed herein on: n/a. Signed: be filed prior to that date. The filing of this CA 90250. Canary Culture LLC, 12816 expires five years from the date it was filed The filing of this statement does not of Deluxy Cleaning, 10541 Oxnard Street, Jesus Moises Chavez Rosales, owner. statement does not of itself authorize the South Inglewood Avenue #69, Hawthorne on, in the office of the County Clerk. A new itself authorize the use in this state of a North Hollywood CA 91606. Kenny Registrant(s) declared that all information use in this state of a fictitious business name CA 90250. This business is conducted by: Fictitious Business Name Statement must fictitious business name in violation of Kazanjian, 10541 Oxnard Street, North in the statement is true and correct. This in violation of the rights of another under a limited liability company. The Registrant(s) be filed prior to that date. The filing of this the rights of another under federal, state Hollywood CA 91606. This business statement is filed with the County Clerk federal, state or common law (see Section commenced to transact business under statement does not of itself authorize the or common law (see Section 14411, et is conducted by: an individual. The of Los Angeles County on: 11/13/2019. 14411, et seq., B&P Code.) Published: the fictitious business name or names use in this state of a fictitious business name seq., B&P Code.) Published: 11/23/2019, Registrant(s) commenced to transact NOTICE - This fictitious name statement 11/23/2019, 11/30/2019, 12/07/2019 and listed herein on: n/a. Signed: Van Duong, in violation of the rights of another under 11/30/2019, 12/07/2019 and 12/14/2019. business under the fictitious business name expires five years from the date it was filed 12/14/2019. Managing Member. Registrant(s) declared federal, state or common law (see Section or names listed herein on: n/a. Signed: on, in the office of the County Clerk. A new that all information in the statement is true 14411, et seq., B&P Code.) Published: Fictitious Business Name Statement: Kenny Kazanjian, owner. Registrant(s) Fictitious Business Name Statement must Fictitious Business Name Statement: and correct. This statement is filed with the 11/23/2019, 11/30/2019, 12/07/2019 and 2019297223. The following person(s) declared that all information in the statement be filed prior to that date. The filing of this 2019299976. The following person(s) is/are County Clerk of Los Angeles County on: 12/14/2019. is/are doing business as: Lucky Star is true and correct. This statement is filed statement does not of itself authorize the doing business as: Party Posh Events, 3116 11/15/2019. NOTICE - This fictitious name Tax Service, Golden #1 Financial, 8383 with the County Clerk of Los Angeles use in this state of a fictitious business name N. Verdugo Rd, Glendale CA 91208. Janet statement expires five years from the date Statement of Abandonment of Use of Wilshire Blvd Suite 800, Beverly Hills County on: 11/13/2019. NOTICE - This in violation of the rights of another under Shahoian, 3116 N. Verdugo Rd, Glendale it was filed on, in the office of the County Fictitious Business Name: 2019303093. CA 90211/2130 N. Arrowhead Avenue fictitious name statement expires five years federal, state or common law (see Section CA 91208. This business is conducted by: Clerk. A new Fictitious Business Name Current file: 2018181167. The following Ste. 101-R, San Bernadino CA 92405. from the date it was filed on, in the office of 14411, et seq., B&P Code.) Published: an individual. The Registrant(s) commenced Statement must be filed prior to that date. person has abandoned the use of the Ireland Solution, Inc., 2130 N. Arrowhead the County Clerk. A new Fictitious Business 11/23/2019, 11/30/2019, 12/07/2019 and to transact business under the fictitious The filing of this statement does not of itself fictitious business name: Detail Kings of Avenue Ste. 101-R, San Bernadino Name Statement must be filed prior to that 12/14/2019. business name or names listed herein on: authorize the use in this state of a fictitious Los Angeles, DKLA, 1451 Mc Duff St, Los CA 92405. This business is conducted date. The filing of this statement does not 10/2019. Signed: Janet Shahoian, owner. business name in violation of the rights of Angeles CA 90026. Jose D Estrada, 1451 by: a corporation. The Registrant(s) of itself authorize the use in this state of Fictitious Business Name Statement: Registrant(s) declared that all information another under federal, state or common Mc Duff St, Los Angeles CA 90026; Joe commenced to transact business under a fictitious business name in violation of 2019298593. The following person(s) is/ in the statement is true and correct. This law (see Section 14411, et seq., B&P Rodriguez, 4554 W 18th St, Los Angeles the fictitious business name or names the rights of another under federal, state are doing business as: Rachel’s Home statement is filed with the County Clerk Code.) Published: 11/23/2019, 11/30/2019, CA 90019. The fictitious business name listed herein on: 11/2019. Signed: Savana or common law (see Section 14411, et Services, 17200 Ventura Blvd Ste. 118, of Los Angeles County on: 11/14/2019. 12/07/2019 and 12/14/2019. referred to above was filed on: 07/23/2018, Carter, CEO. Registrant(s) declared that seq., B&P Code.) Published: 11/23/2019, Encino CA 91316. Karen Zohar, 17200 NOTICE - This fictitious name statement in the County of Los Angeles. This business all information in the statement is true and 11/30/2019, 12/07/2019 and 12/14/2019. Ventura Blvd Ste. 118, Encino CA 91316. expires five years from the date it was filed Fictitious Business Name Statement: is conducted by: a general partnership. correct. This statement is filed with the This business is conducted by: an individual. on, in the office of the County Clerk. A new 2019301780. The following person(s) is/ Signed: Jose D Estrada, General Partner. County Clerk of Los Angeles County on: Fictitious Business Name Statement: The Registrant(s) commenced to transact Fictitious Business Name Statement must are doing business as: Jones Intentional, Registrant(s) declared that all information 11/12/2019. NOTICE - This fictitious name 2019298053. The following person(s) business under the fictitious business name be filed prior to that date. The filing of this 5959 E Naples Plaza #205, Long Beach in the statement is true and correct. This statement expires five years from the date is/are doing business as: Sweet Sleep or names listed herein on: 11/2019. Signed: statement does not of itself authorize the CA 90803. Teniel J. Jones, 5959 E Naples statement is filed with the County Clerk it was filed on, in the office of the County Mattresses, 5754 Columbia Way, Lancaster Karen Zohar, owner. Registrant(s) declared use in this state of a fictitious business name Plaza #205, Long Beach CA 90803. This of Los Angeles County on: 11/19/2019. Clerk. A new Fictitious Business Name CA 93536. Joshua James Sweet, 5754 that all information in the statement is true in violation of the rights of another under business is conducted by: an individual. Published: 11/23/2019, 11/30/2019, Statement must be filed prior to that date. Columbia Way, Lancaster CA 93536. This and correct. This statement is filed with the federal, state or common law (see Section The Registrant(s) commenced to transact 12/07/2019 and 12/14/2019. The filing of this statement does not of itself business is conducted by: an individual. County Clerk of Los Angeles County on: 14411, et seq., B&P Code.) Published: business under the fictitious business name authorize the use in this state of a fictitious The Registrant(s) commenced to transact 11/14/2019. NOTICE - This fictitious name 11/23/2019, 11/30/2019, 12/07/2019 and or names listed herein on: n/a. Signed: Fictitious Business Name Statement: business name in violation of the rights of business under the fictitious business name statement expires five years from the date 12/14/2019. Teniel J. Jones, owner. Registrant(s) 2019303219. The following person(s) is/ another under federal, state or common or names listed herein on: 11/2019. Signed: it was filed on, in the office of the County declared that all information in the statement are doing business as: Orange Orchid, law (see Section 14411, et seq., B&P Joshua James Sweet, owner. Registrant(s) Clerk. A new Fictitious Business Name Fictitious Business Name Statement: is true and correct. This statement is filed 967 W. 30th Street, Los Angeles CA Code.) Published: 11/23/2019, 11/30/2019, declared that all information in the statement Statement must be filed prior to that date. 2019299978. The following person(s) is/ with the County Clerk of Los Angeles 90007. Matthew Aaron Wiley Clark, 967 W. 12/07/2019 and 12/14/2019. is true and correct. This statement is filed The filing of this statement does not of itself are doing business as: Hey Silly Milly, County on: 11/18/2019. NOTICE - This 30th Street, Los Angeles CA 90007. This with the County Clerk of Los Angeles authorize the use in this state of a fictitious 10427 Sycamore Lane, Santa Fe Springs, fictitious name statement expires five years business is conducted by: an individual. Fictitious Business Name Statement: County on: 11/13/2019. NOTICE - This business name in violation of the rights of CA 90670. Laksheia Renee Hoy, 10427 from the date it was filed on, in the office of The Registrant(s) commenced to transact 2019297562. The following person(s) is/are fictitious name statement expires five years another under federal, state or common Sycamore Lane, Santa Fe Springs, CA the County Clerk. A new Fictitious Business business under the fictitious business doing business as: VIDEO FILMS, V1DEØ from the date it was filed on, in the office of law (see Section 14411, et seq., B&P 90670. This business is conducted by: an Name Statement must be filed prior to that name or names listed herein on: n/a. FILMS, V1DEØ FILMS L.A., V1DEØ FILMS the County Clerk. A new Fictitious Business Code.) Published: 11/23/2019, 11/30/2019, individual. The Registrant(s) commenced date. The filing of this statement does not Signed: Matthew Aaron Wiley Clark, owner. TV, V1DEØ TV, VIDEO FILMS L.A., VIDEO Name Statement must be filed prior to that 12/07/2019 and 12/14/2019. to transact business under the fictitious of itself authorize the use in this state of Registrant(s) declared that all information FILMS TV, VIDEO TV, 920 N. Spaulding date. The filing of this statement does not business name or names listed herein on: a fictitious business name in violation of in the statement is true and correct. This Ave. #5, West Hollywood CA 90046. of itself authorize the use in this state of Fictitious Business Name Statement: n/a. Signed: Laksheia Renee Hoy, owner. the rights of another under federal, state statement is filed with the County Clerk Jeremy Eichenbaum, 920 N. Spaulding a fictitious business name in violation of 2019299449. The following person(s) is/ Registrant(s) declared that all information or common law (see Section 14411, et of Los Angeles County on: 11/19/2019. Ave. #5, West Hollywood CA 90046. This the rights of another under federal, state are doing business as: All Things Printed; in the statement is true and correct. This seq., B&P Code.) Published: 11/23/2019, NOTICE - This fictitious name statement business is conducted by: an individual. or common law (see Section 14411, et Everything Printed, Auto Service Products, statement is filed with the County Clerk 11/30/2019, 12/07/2019 and 12/14/2019. expires five years from the date it was filed The Registrant(s) commenced to transact seq., B&P Code.) Published: 11/23/2019, 6527 Dannyboyar Ave, West Hills CA of Los Angeles County on: 11/14/2019. on, in the office of the County Clerk. A new business under the fictitious business name 11/30/2019, 12/07/2019 and 12/14/2019. 91307/PO Box 6504, Woodland Hills CA NOTICE - This fictitious name statement Fictitious Business Name Statement: Fictitious Business Name Statement must or names listed herein on: n/a. Signed: 91365. Fred J. West, 6527 Dannyboyar expires five years from the date it was filed 2019302391. The following person(s) is/ be filed prior to that date. The filing of this Jeremy Eichenbaum, owner. Registrant(s) Fictitious Business Name Statement: Ave, West Hills CA 91307. on, in the office of the County Clerk. A new are doing business as: Ultra Physical statement does not of itself authorize the declared that all information in the statement 2019298074. The following person(s) is/ This business is conducted by: an individual. Fictitious Business Name Statement must Therapy, 116 North Avenida Alipaz, Walnut use in this state of a fictitious business name is true and correct. This statement is filed are doing business as: Jamie Durity Real The Registrant(s) commenced to transact be filed prior to that date. The filing of this CA 91789. Norman Truong, 116 North in violation of the rights of another under with the County Clerk of Los Angeles Estate Group; DOCCOMP, Jet Enterprises business under the fictitious business name statement does not of itself authorize the Avenida Alipaz, Walnut CA 91789. This federal, state or common law (see Section County on: 11/13/2019. NOTICE - This International, 11365 183rd Street, Cerritos or names listed herein on: n/a. Signed: Fred use in this state of a fictitious business name business is conducted by: an individual. 14411, et seq., B&P Code.) Published: fictitious name statement expires five years CA 90703/11432 South Street 603, Cerritos J. West, owner. Registrant(s) declared that in violation of the rights of another under The Registrant(s) commenced to transact 11/23/2019, 11/30/2019, 12/07/2019 and from the date it was filed on, in the office of CA 90703. Jatris, Inc., 11365 183rd Street, all information in the statement is true and federal, state or common law (see Section business under the fictitious business name 12/14/2019. the County Clerk. A new Fictitious Business Cerritos CA 90703. correct. This statement is filed with the 14411, et seq., B&P Code.) Published: or names listed herein on: n/a. Signed: Name Statement must be filed prior to that This business is conducted by: a County Clerk of Los Angeles County on: 11/23/2019, 11/30/2019, 12/07/2019 and Norman Truong, owner. Registrant(s) Fictitious Business Name Statement: date. The filing of this statement does not corporation. The Registrant(s) commenced 11/14/2019. NOTICE - This fictitious name 12/14/2019. declared that all information in the statement 2019303579. The following person(s) is/ of itself authorize the use in this state of to transact business under the fictitious statement expires five years from the date is true and correct. This statement is filed are doing business as: LKPRESSOTR, a fictitious business name in violation of business name or names listed herein on: it was filed on, in the office of the County Fictitious Business Name Statement: with the County Clerk of Los Angeles WENDYKELLEROTR, WENDYKELLER, the rights of another under federal, state 01/2001. Signed: Jamie Durity, President. Clerk. A new Fictitious Business Name 2019299986. The following person(s) is/ County on: 11/18/2019. NOTICE - This MA, MCM, OTR/L, WENDYKELLER-OTR, or common law (see Section 14411, et Registrant(s) declared that all information Statement must be filed prior to that date. are doing business as: N.E. Teacher, fictitious name statement expires five years 125 S Sierra Madre Blvd Unit 210, Pasadena seq., B&P Code.) Published: 11/23/2019, in the statement is true and correct. This The filing of this statement does not of itself 11271 Ventura Blvd. #447, Studio City from the date it was filed on, in the office of CA 91107. Wendy Leigh Keller, 125 S Sierra 11/30/2019, 12/07/2019 and 12/14/2019. statement is filed with the County Clerk authorize the use in this state of a fictitious CA 91604. Ryan P. Casey, 11151 Aqua the County Clerk. A new Fictitious Business Madre Blvd Unit 210, Pasadena CA 91107. of Los Angeles County on: 11/13/2019. business name in violation of the rights of Vista St., Apt 220, Studio CA 91602. This Name Statement must be filed prior to that This business is conducted by: an individual. Fictitious Business Name Statement: NOTICE - This fictitious name statement another under federal, state or common business is conducted by: an individual. date. The filing of this statement does not The Registrant(s) commenced to transact 2019297860. The following person(s) is/are expires five years from the date it was filed law (see Section 14411, et seq., B&P The Registrant(s) commenced to transact of itself authorize the use in this state of business under the fictitious business name doing business as: International Association on, in the office of the County Clerk. A new Code.) Published: 11/23/2019, 11/30/2019, business under the fictitious business name a fictitious business name in violation of or names listed herein on: 05/2012. Signed: Of Neurology; World Federation Of Fictitious Business Name Statement must 12/07/2019 and 12/14/2019. or names listed herein on: 11/2019. Signed: the rights of another under federal, state Wendy Leigh Keller, owner. Registrant(s) Neuroscience, 500 N Rosemead Blvd #30, be filed prior to that date. The filing of this Ryan P. Casey, owner. Registrant(s) or common law (see Section 14411, et declared that all information in the statement Pasadena CA 91107. Hope and Dreams statement does not of itself authorize the Fictitious Business Name Statement: declared that all information in the statement seq., B&P Code.) Published: 11/23/2019, is true and correct. This statement is filed Inc, 500 N Rosemead Blvd #30, Pasadena use in this state of a fictitious business name 2019299474. The following person(s) is/ is true and correct. This statement is filed 11/30/2019, 12/07/2019 and 12/14/2019. with the County Clerk of Los Angeles CA 91107. This business is conducted by: a in violation of the rights of another under are doing business as: KNG Construction, with the County Clerk of Los Angeles County on: 11/19/2019. NOTICE - This corporation. The Registrant(s) commenced federal, state or common law (see Section 5771 Lake Lindero Drive, Agoura Hills CA County on: 11/14/2019. NOTICE - This Fictitious Business Name Statement: fictitious name statement expires five years to transact business under the fictitious 14411, et seq., B&P Code.) Published: 91301. Mehrdad Martin Goosheh, 5771 fictitious name statement expires five years 2019302589. The following person(s) is/ from the date it was filed on, in the office of business name or names listed herein on: 11/23/2019, 11/30/2019, 12/07/2019 and Lake Lindero Drive, Agoura Hills CA 91301. from the date it was filed on, in the office of are doing business as: Artisan Marketplace; the County Clerk. A new Fictitious Business 10/2019. Signed: Michael Ang, President. 12/14/2019. This business is conducted by: an individual. the County Clerk. A new Fictitious Business Ariadnean Druidry Center, 5555 Long Name Statement must be filed prior to that Registrant(s) declared that all information The Registrant(s) commenced to transact Name Statement must be filed prior to that Beach Blvd Apt 125, Long Beach CA date. The filing of this statement does not in the statement is true and correct. This Fictitious Business Name Statement: business under the fictitious business date. The filing of this statement does not 90805. Kathleen Posell, 5555 Long Beach of itself authorize the use in this state of statement is filed with the County Clerk 2019298436. The following person(s) is/ name or names listed herein on: n/a. of itself authorize the use in this state of Blvd Apt 125, Long Beach CA 90805. This a fictitious business name in violation of of Los Angeles County on: 11/13/2019. are doing business as: Bread Brothers Signed: Mehrdad Martin Goosheh, owner. a fictitious business name in violation of business is conducted by: an individual. the rights of another under federal, state NOTICE - This fictitious name statement Coalition Inc DBA BBC Auto Coalition, Registrant(s) declared that all information the rights of another under federal, state The Registrant(s) commenced to transact or common law (see Section 14411, et expires five years from the date it was filed 1681 W 36th, Los Angeles CA 90018. in the statement is true and correct. This or common law (see Section 14411, et business under the fictitious business name seq., B&P Code.) Published: 11/23/2019, on, in the office of the County Clerk. A new Bread Brothers Coalition Inc, 7405 S. statement is filed with the County Clerk seq., B&P Code.) Published: 11/23/2019, or names listed herein on: n/a. Signed: 11/30/2019, 12/07/2019 and 12/14/2019. Fictitious Business Name Statement must Broadway, Los Angeles CA 90003. This of Los Angeles County on: 11/14/2019. 11/30/2019, 12/07/2019 and 12/14/2019. Kathleen Posell, owner. Registrant(s) be filed prior to that date. The filing of this business is conducted by: an individual. NOTICE - This fictitious name statement declared that all information in the statement Fictitious Business Name Statement: statement does not of itself authorize the The Registrant(s) commenced to transact expires five years from the date it was filed Fictitious Business Name Statement: is true and correct. This statement is filed 2019303581. The following person(s) is/ use in this state of a fictitious business name business under the fictitious business name on, in the office of the County Clerk. A new 2019300777. The following person(s) is/ with the County Clerk of Los Angeles are doing business as: First Professional in violation of the rights of another under or names listed herein on: 11/2019. Signed: Fictitious Business Name Statement must are doing business as: Private Trans, 7739 County on: 11/19/2019. NOTICE - This Escrow, A Non-Independent Broker federal, state or common law (see Section Ronisha Armstrong, CEO. Registrant(s) be filed prior to that date. The filing of this Stagg Lane, Winnetka CA 91306. Hrachya fictitious name statement expires five years Escrow, 501 S. San Gabriel Blvd #203, 14411, et seq., B&P Code.) Published: declared that all information in the statement statement does not of itself authorize the Khachatryan, 7739 Stagg Lane, Winnetka from the date it was filed on, in the office of San Gabriel CA 91776. First Professional 11/23/2019, 11/30/2019, 12/07/2019 and is true and correct. This statement is filed use in this state of a fictitious business name CA 91306. This business is conducted by: the County Clerk. A new Fictitious Business Finance Corporation, 501 S. San Gabriel 12/14/2019. with the County Clerk of Los Angeles in violation of the rights of another under an individual. The Registrant(s) commenced Name Statement must be filed prior to that Blvd #203, San Gabriel CA 91776. This County on: 11/13/2019. NOTICE - This federal, state or common law (see Section to transact business under the fictitious date. The filing of this statement does not business is conducted by: a corporation. Statement of Abandonment of Use of fictitious name statement expires five years 14411, et seq., B&P Code.) Published: business name or names listed herein on: of itself authorize the use in this state of The Registrant(s) commenced to transact Fictitious Business Name: 2019297971. from the date it was filed on, in the office of 11/23/2019, 11/30/2019, 12/07/2019 and 12/2014. Signed: Hrachya Khachatryan, a fictitious business name in violation of business under the fictitious business name Current file: 2017275520. The following the County Clerk. A new Fictitious Business 12/14/2019. owner. Registrant(s) declared that all the rights of another under federal, state or names listed herein on: n/a. Signed: person has abandoned the use of the Name Statement must be filed prior to that information in the statement is true and or common law (see Section 14411, et David L. Wang, President. Registrant(s) fictitious business name: Deluxy Cleaning, date. The filing of this statement does not Fictitious Business Name Statement: correct. This statement is filed with the seq., B&P Code.) Published: 11/23/2019, declared that all information in the statement 10531 Edison Way, North Hollywood CA of itself authorize the use in this state of 2019299974. The following person(s) is/are County Clerk of Los Angeles County on: 11/30/2019, 12/07/2019 and 12/14/2019. is true and correct. This statement is filed 91606. Kenny Kazanjian, 10403 Edison a fictitious business name in violation of doing business as: Onyx Auto Collection, 11/15/2019. NOTICE - This fictitious name with the County Clerk of Los Angeles Way, North Hollywood CA 91606; Luz the rights of another under federal, state 3116 N. Verdugo Rd, Glendale CA 91208. statement expires five years from the date Fictitious Business Name Statement: County on: 11/19/2019. NOTICE - This Cortes, 10531 Edison Way, North Hollywood or common law (see Section 14411, et Shahoian Company, LLC, 3116 N. Verdugo it was filed on, in the office of the County 2019302739. The following person(s) is/are fictitious name statement expires five years CA 91606. The fictitious business name seq., B&P Code.) Published: 11/23/2019, Rd, Glendale CA 91208. This business is Clerk. A new Fictitious Business Name doing business as: MJW Design; MJW Real from the date it was filed on, in the office of referred to above was filed on: 09/26/2017, 11/30/2019, 12/07/2019 and 12/14/2019. conducted by: a limited liability company. Statement must be filed prior to that date. Estate, MJW Franchises, 5482 Wilshire Blvd the County Clerk. A new Fictitious Business in the County of Los Angeles. This business The Registrant(s) commenced to transact The filing of this statement does not of itself 358, Los Angeles CA 90036. Hi-Tech Mind Name Statement must be filed prior to that is conducted by: co-partners. Signed: Kenny Fictitious Business Name Statement: business under the fictitious business name authorize the use in this state of a fictitious Inc, 5482 Wilshire Blvd 358, Los Angeles date. The filing of this statement does not The british Weekly, Sat. December 7, 2019 Page 13

LEGAL NOTICES of itself authorize the use in this state of weeks prior to the date set for filed prior to that date. The filing filed prior to that date. The filing fictitious business name in violation federal, state or common law (see a fictitious business name in violation of hearing of said petition. of this statement does not of itself of this statement does not of itself of the rights of another under Section 14411, et seq., B&P Code.) the rights of another under federal, state authorize the use in this state of a authorize the use in this state of a federal, state or common law (see Published: 11/30/2019, 12/07/2019, or common law (see Section 14411, et seq., B&P Code.) Published: 11/23/2019, Dated: November 15, 2019. fictitious business name in violation fictitious business name in violation Section 14411, et seq., B&P Code.) 12/14/2019 and 12/21/2019. 11/30/2019, 12/07/2019 and 12/14/2019. Judge Edward B. Moreton, Jr. of the rights of another under of the rights of another under Published: 11/30/2019, 12/07/2019, Judge of the Superior Court federal, state or common law (see federal, state or common law (see 12/14/2019 and 12/21/2019. Fictitious Business Name Fictitious Business Name Statement: 19STCP04896 Section 14411, et seq., B&P Code.) Section 14411, et seq., B&P Code.) Statement: 2019297824. The 2019303965. The following person(s) is/ Published: 11/30/2019, 12/07/2019, Published: 11/30/2019, 12/07/2019, Fictitious Business Name following person(s) is/are doing are doing business as: Davies & Davies, Published: 11/30/2019, 12/07/2019, 12/14/2019 and 12/21/2019. 12/14/2019 and 12/21/2019. Statement: 2019296395. The business as: Town Motel, 14855 S. 23130 Sherman Place Unit 104, West Hills CA 91307. Alisa Davies, 23130 12/14/2019 and 12/21/2019. following person(s) is/are doing Western Ave., Gardena CA 90249. Sherman Place Unit 104, West Hills CA Fictitious Business Name Fictitious Business Name business as: Amber Motel, 10825 Ramesh Chunilal Bhagat, 14855 S. 91307; Ramsey Davies, 23130 Sherman Fictitious Business Name Statement: 2019293599. The Statement: 2019295394. The Crenshaw Blvd, Inglewood CA Western Ave., Gardena CA 90249; Place Unit 104, West Hills CA 91307. This Statement: 2019288544. The following person(s) is/are doing following person(s) is/are doing 90303. Ramesh Bhagat, 10825 Hansa Bhagat, 14855 S. Western business is conducted by: a married couple. following person(s) is/are doing business as: Pacific Business, 325 business as: PRANAFE, 2335 Crenshaw Blvd, Inglewood CA Ave., Gardena CA 90249. This The Registrant(s) commenced to transact business as: Unco Bazaar, 1408 W S San Marino Ave, San Gabriel CA E Colorado Blvd Suite 115-220, 90303. This business is conducted business is conducted by: a limited business under the fictitious business name or names listed herein on: n/a. Signed: 155th St, Compton CA 90220/5200 91776/1900 S Del Mar Ave Suite Pasadena CA 91107. Sri Sathya by: an individual. The Registrant(s) partnership. The Registrant(s) Alisa Davies, wife. Registrant(s) declared Clark Ave #531, Lakewood CA 101, San Gabriel CA 91776. Red Jayprakash LLC, 2335 E Colorado commenced to transact business commenced to transact business that all information in the statement is true 90714. E.L. and Company LLC, Tupid Corp., 325 S San Marino Blvd Suite 115-220, Pasadena CA under the fictitious business name under the fictitious business name and correct. This statement is filed with the 1408 W 155th St, Compton CA Ave, San Gabriel CA 91776. 91107. This business is conducted or names listed herein on: n/a. or names listed herein on: n/a. County Clerk of Los Angeles County on: 90220. This business is conducted This business is conducted by: by: a limited liability company. Signed: Ramesh Bhagat, partner. Signed: Ramesh Chunilal Bhagat, 11/20/2019. NOTICE - This fictitious name by: a limited liability company. a corporation. The Registrant(s) The Registrant(s) commenced Registrant(s) declared that all general partner of Town Motel, statement expires five years from the date it was filed on, in the office of the County The Registrant(s) commenced to commenced to transact business to transact business under the information in the statement is LP. Registrant(s) declared that Clerk. A new Fictitious Business Name transact business under the fictitious under the fictitious business fictitious business name or names true and correct. This statement is all information in the statement is Statement must be filed prior to that date. business name or names listed name or names listed herein on: listed herein on: n/a. Signed: Ami filed with the County Clerk of Los true and correct. This statement is The filing of this statement does not of itself herein on: n/a. Signed: Ashleigh n/a. Signed: Yan Wang, CEO. Vashi, CEO. Registrant(s) declared Angeles County on: 11/12/2019. filed with the County Clerk of Los authorize the use in this state of a fictitious Wynn, CEO. Registrant(s) declared Registrant(s) declared that all that all information in the statement NOTICE - This fictitious name Angeles County on: 11/13/2019. business name in violation of the rights of that all information in the statement information in the statement is is true and correct. This statement statement expires five years from NOTICE - This fictitious name another under federal, state or common law (see Section 14411, et seq., B&P is true and correct. This statement true and correct. This statement is is filed with the County Clerk of Los the date it was filed on, in the office statement expires five years from Code.) Published: 11/23/2019, 11/30/2019, is filed with the County Clerk of Los filed with the County Clerk of Los Angeles County on: 11/08/2019. of the County Clerk. A new Fictitious the date it was filed on, in the office 12/07/2019 and 12/14/2019. Angeles County on: 10/31/2019. Angeles County on: 11/07/2019. NOTICE - This fictitious name Business Name Statement must be of the County Clerk. A new Fictitious NOTICE - This fictitious name NOTICE - This fictitious name statement expires five years from filed prior to that date. The filing Business Name Statement must be Fictitious Business Name Statement: statement expires five years from statement expires five years from the date it was filed on, in the office of this statement does not of itself filed prior to that date. The filing 2019304185. The following person(s) is/ the date it was filed on, in the office the date it was filed on, in the office of the County Clerk. A new Fictitious authorize the use in this state of a of this statement does not of itself are doing business as: L.A. Chic Clothing; A&M’s Fresh Eats Shop, 3881 3rd Ave, Los of the County Clerk. A new Fictitious of the County Clerk. A new Fictitious Business Name Statement must be fictitious business name in violation authorize the use in this state of a Angeles CA 90008. Monica Marie Doster, Business Name Statement must be Business Name Statement must be filed prior to that date. The filing of the rights of another under fictitious business name in violation 3881 3rd Ave, Los Angeles CA 90008. This filed prior to that date. The filing filed prior to that date. The filing of this statement does not of itself federal, state or common law (see of the rights of another under business is conducted by: an individual. of this statement does not of itself of this statement does not of itself authorize the use in this state of a Section 14411, et seq., B&P Code.) federal, state or common law (see The Registrant(s) commenced to transact authorize the use in this state of a authorize the use in this state of a fictitious business name in violation Published: 11/30/2019, 12/07/2019, Section 14411, et seq., B&P Code.) business under the fictitious business name fictitious business name in violation fictitious business name in violation of the rights of another under 12/14/2019 and 12/21/2019. Published: 11/30/2019, 12/07/2019, or names listed herein on: 11/2019. Signed: Monica Marie Doster, owner. Registrant(s) of the rights of another under of the rights of another under federal, state or common law (see 12/14/2019 and 12/21/2019. declared that all information in the statement federal, state or common law (see federal, state or common law (see Section 14411, et seq., B&P Code.) Fictitious Business Name is true and correct. This statement is filed Section 14411, et seq., B&P Code.) Section 14411, et seq., B&P Code.) Published: 11/30/2019, 12/07/2019, Statement: 2019296835. The Fictitious Business Name with the County Clerk of Los Angeles Published: 11/30/2019, 12/07/2019, Published: 11/30/2019, 12/07/2019, 12/14/2019 and 12/21/2019. following person(s) is/are doing Statement: 2019299441. The County on: 11/20/2019. NOTICE - This 12/14/2019 and 12/21/2019. 12/14/2019 and 12/21/2019. business as: CRS Investments; following person(s) is/are doing fictitious name statement expires five years Fictitious Business Name CRS Clean Riding Style business as: Karen’s Corner, 2404 from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Fictitious Business Name Fictitious Business Name Statement: 2019295394. The Productions, 214 Main Street Ashland Ave, Santa Monica CA Name Statement must be filed prior to that Statement: 2019292003. The Statement: 2019293636. The following person(s) is/are doing #255, El Segundo CA 90245/214 90405. Karen Rea, 2404 Ashland date. The filing of this statement does not following person(s) is/are doing following person(s) is/are doing business as: PRANAFE, 2335 Main Street #255, El Segundo Ave, Santa Monica CA 90405. of itself authorize the use in this state of business as: Premier Solutions business as: Wonderful Thinker, E Colorado Blvd Suite 115-220, CA 90245. Christina R. Silva, 214 This business is conducted by: a fictitious business name in violation of Experts, 1014 Magnolia Ave, 325 S San Marino Ave, San Pasadena CA 91107. Sri Sathya Main Street #255, El Segundo CA an individual. The Registrant(s) the rights of another under federal, state Long Beach CA 90813. Heather Gabriel CA 91776/1900 S Del Mar Jayprakash LLC, 2335 E Colorado 90245. This business is conducted commenced to transact business or common law (see Section 14411, et seq., B&P Code.) Published: 11/23/2019, Hoffman, 1014 Magnolia Ave, Ave Suite 101, San Gabriel CA Blvd Suite 115-220, Pasadena CA by: an individual. The Registrant(s) under the fictitious business 11/30/2019, 12/07/2019 and 12/14/2019. Long Beach CA 90813; Raymond 91776. Red Tupid Corp., 325 S 91107. This business is conducted commenced to transact business name or names listed herein on: Tammany, 1014 Magnolia Ave, San Marino Ave, San Gabriel CA by: a limited liability company. under the fictitious business name 11/2019. Signed: Karen Rea, ORDER TO SHOW CAUSE FOR Long Beach CA 90813. This 91776. This business is conducted The Registrant(s) commenced or names listed herein on: 07/2009. owner. Registrant(s) declared that CHANGE OF NAME business is conducted by: a general by: a corporation. The Registrant(s) to transact business under the Signed: Christina R. Silva, owner. all information in the statement is Superior Court of California partnership. The Registrant(s) commenced to transact business fictitious business name or names Registrant(s) declared that all true and correct. This statement is County of Los Angeles commenced to transact business under the fictitious business listed herein on: n/a. Signed: Ami information in the statement is filed with the County Clerk of Los 111 N. Hill Street under the fictitious business name name or names listed herein on: Vashi, CEO. Registrant(s) declared true and correct. This statement is Angeles County on: 11/14/2019. Los Angeles CA 90012 or names listed herein on: n/a. n/a. Signed: Yan Wang, CEO. that all information in the statement filed with the County Clerk of Los NOTICE - This fictitious name Signed: Heather Hoffman, general Registrant(s) declared that all is true and correct. This statement Angeles County on: 11/12/2019. statement expires five years from In the Matter of the Petition of partner. Registrant(s) declared that information in the statement is is filed with the County Clerk of Los NOTICE - This fictitious name the date it was filed on, in the office Shavondalyn Equiler Andrus, an all information in the statement is true and correct. This statement is Angeles County on: 11/08/2019. statement expires five years from of the County Clerk. A new Fictitious adult over the age of 18 years. true and correct. This statement is filed with the County Clerk of Los NOTICE - This fictitious name the date it was filed on, in the office Business Name Statement must be filed with the County Clerk of Los Angeles County on: 11/07/2019. statement expires five years from of the County Clerk. A new Fictitious filed prior to that date. The filing Date: 01/21/2020. Time: 10:30am, Angeles County on: 11/05/2019. NOTICE - This fictitious name the date it was filed on, in the office Business Name Statement must be of this statement does not of itself in Dept. 44, Room 418 NOTICE - This fictitious name statement expires five years from of the County Clerk. A new Fictitious filed prior to that date. The filing authorize the use in this state of a statement expires five years from the date it was filed on, in the office Business Name Statement must be of this statement does not of itself fictitious business name in violation It appearing that the following the date it was filed on, in the office of the County Clerk. A new Fictitious filed prior to that date. The filing authorize the use in this state of a of the rights of another under person whose name is to be of the County Clerk. A new Fictitious Business Name Statement must be of this statement does not of itself fictitious business name in violation federal, state or common law (see changed is over 18 years of age: Business Name Statement must be filed prior to that date. The filing authorize the use in this state of a of the rights of another under Section 14411, et seq., B&P Code.) Shavondalyn Equiler Andrus. And filed prior to that date. The filing of this statement does not of itself fictitious business name in violation federal, state or common law (see Published: 11/30/2019, 12/07/2019, a petition for change of names of this statement does not of itself authorize the use in this state of a of the rights of another under Section 14411, et seq., B&P Code.) 12/14/2019 and 12/21/2019. having been duly filed with the clerk authorize the use in this state of a fictitious business name in violation federal, state or common law (see Published: 11/30/2019, 12/07/2019, of this Court, and it appearing from fictitious business name in violation of the rights of another under Section 14411, et seq., B&P Code.) 12/14/2019 and 12/21/2019. Fictitious Business Name said petition that said petitioner(s) of the rights of another under federal, state or common law (see Published: 11/30/2019, 12/07/2019, Statement: 2019299560. The desire to have their name changed federal, state or common law (see Section 14411, et seq., B&P Code.) 12/14/2019 and 12/21/2019. Fictitious Business Name following person(s) is/are doing from Shavondalyn Equiler Andrus Section 14411, et seq., B&P Code.) Published: 11/30/2019, 12/07/2019, Statement: 2019297064. The business as: Bella Nails, 4341 to G’Thonah Shavondalyn Equiler Published: 11/30/2019, 12/07/2019, 12/14/2019 and 12/21/2019. Fictitious Business Name following person(s) is/are doing Maine Ave Unit 1A-1B, Baldwin La’Gway. 12/14/2019 and 12/21/2019. Statement: 2019296381. The business as: Cyrano Says; Cyrano Park CA 91706. Bella Nails LLC, Fictitious Business Name following person(s) is/are doing Consulting, 3858 Olympiad Dr., 4341 Maine Ave Unit 1A-1B, IT IS HEREBY ORDERED that all Fictitious Business Name Statement: 2019293804. The business as: Prairie Motel, 15125 View Park CA 90043. Shelley Baldwin Park CA 91706. This persons interested in the above Statement: 2019292800. The following person(s) is/are doing S. Prairie Ave, Lawndale CA Kirsten Fernandez De Soto, 3858 business is conducted by: a limited entitled matter of change of names following person(s) is/are doing business as: Pacific Shop Online, 90260. Prairie Investments, LLC, Olympiad Dr., View Park CA 90043. liability company. The Registrant(s) appear before the above entitled business as: Gama Tech Solutions, 325 S San Marino Ave, San 15125 S. Prairie Ave, Lawndale CA This business is conducted by: commenced to transact business court to show cause why the petition 10231 Long Beach Blvd., Lynwood Gabriel CA 91776/1900 S Del Mar 90260. This business is conducted an individual. The Registrant(s) under the fictitious business name for change of name(s) should not CA 90262/3337 Tenaya Ave, Ave Suite 101, San Gabriel CA by: a limited liability company. commenced to transact business or names listed herein on: 11/2019. be granted. Lynwood CA 90262. Roberto Gama, 91776. Red Tupid Corp., 325 S The Registrant(s) commenced under the fictitious business name or Signed: Nhi Ngo, Manager. Any person objecting to the name 3337 Tenaya Ave, Lynwood CA San Marino Ave, San Gabriel CA to transact business under the names listed herein on: n/a. Signed: Registrant(s) declared that all changes described must file a 90262. This business is conducted 91776. This business is conducted fictitious business name or names Shelley Kirsten Fernandez Do Soto, information in the statement is written petition that includes the by: an individual. The Registrant(s) by: a corporation. The Registrant(s) listed herein on: n/a. Signed: owner. Registrant(s) declared that true and correct. This statement is reasons for the objection at least commenced to transact business commenced to transact business Mohanabhai Patel, President. all information in the statement is filed with the County Clerk of Los two court days before the matter under the fictitious business name under the fictitious business Registrant(s) declared that all true and correct. This statement is Angeles County on: 11/14/2019. is scheduled to be heard and must or names listed herein on: n/a. name or names listed herein on: information in the statement is filed with the County Clerk of Los NOTICE - This fictitious name appear at the hearing to show Signed: Roberto Gama, owner. n/a. Signed: Yan Wang, CEO. true and correct. This statement is Angeles County on: 11/12/2019. statement expires five years from cause why the petition should not Registrant(s) declared that all Registrant(s) declared that all filed with the County Clerk of Los NOTICE - This fictitious name the date it was filed on, in the office be granted. If no written objection is information in the statement is information in the statement is Angeles County on: 11/12/2019. statement expires five years from of the County Clerk. A new Fictitious timely filed, the court may grant the true and correct. This statement is true and correct. This statement is NOTICE - This fictitious name the date it was filed on, in the office Business Name Statement must be petition without a hearing. filed with the County Clerk of Los filed with the County Clerk of Los statement expires five years from of the County Clerk. A new Fictitious filed prior to that date. The filing Angeles County on: 11/06/2019. Angeles County on: 11/07/2019. the date it was filed on, in the office Business Name Statement must be of this statement does not of itself IT IS FURTHER ORDERED that a NOTICE - This fictitious name NOTICE - This fictitious name of the County Clerk. A new Fictitious filed prior to that date. The filing authorize the use in this state of a copy of this order be published in statement expires five years from statement expires five years from Business Name Statement must be of this statement does not of itself fictitious business name in violation the British Weekly, a newspaper of the date it was filed on, in the office the date it was filed on, in the office filed prior to that date. The filing authorize the use in this state of a of the rights of another under general circulation for the County of the County Clerk. A new Fictitious of the County Clerk. A new Fictitious of this statement does not of itself fictitious business name in violation federal, state or common law (see of Los Angeles, for four successive Business Name Statement must be Business Name Statement must be authorize the use in this state of a of the rights of another under Section 14411, et seq., B&P Code.) Page 14 The british Weekly, Sat. December 7, 2019 LEGAL NOTICES Published: 11/30/2019, 12/07/2019, Statement: 2019301925. The Blvd Spc33, Sylmar CA 91342. Gibson Street, Los Angeles CA This business is conducted by: information in the statement is 12/14/2019 and 12/21/2019. following person(s) is/are doing Jose Mario Hernandez Ventura, 90034; Yonit Harounian, 9125 an individual. The Registrant(s) true and correct. This statement is business as: Cortez Cleaning 12001 Foothill Blvd Spc33, Gibson Street, Los Angeles commenced to transact business filed with the County Clerk of Los Fictitious Business Name Services, 2579 Pasadena Ave Apt Sylmar CA 91342. This business CA 90034. This business is under the fictitious business Angeles County on: 11/19/2019. Statement: 2019300619. The A, Long Beach CA 90806. Martin is conducted by: an individual. conducted by: a married couple. name or names listed herein on: NOTICE - This fictitious name following person(s) is/are doing Reyes Cortez Valle, 2579 Pasadena The Registrant(s) commenced The Registrant(s) commenced 10/2019. Signed: Le’tia Anderson, statement expires five years from business as: Law Office of Paola I. Ave Apt A, Long Beach CA 90806. to transact business under the to transact business under the owner. Registrant(s) declared that the date it was filed on, in the office Neri, 1735 N Normandie Avenue Apt This business is conducted by: fictitious business name or names fictitious business name or names all information in the statement is of the County Clerk. A new Fictitious 301, Los Angeles CA 90027. Paola an individual. The Registrant(s) listed herein on: n/a. Signed: Jose listed herein on: 11/2019. Signed: true and correct. This statement is Business Name Statement must be Ivonne Neri, 1735 N Normandie commenced to transact business Mario Hernandez Ventura, owner. Omid Harounian, husband. filed with the County Clerk of Los filed prior to that date. The filing Avenue Apt 301, Los Angeles CA under the fictitious business name Registrant(s) declared that all Registrant(s) declared that all Angeles County on: 11/19/2019. of this statement does not of itself 90027. This business is conducted or names listed herein on: n/a. information in the statement is information in the statement is NOTICE - This fictitious name authorize the use in this state of a by: an individual. The Registrant(s) Signed: Martin Reyes Cortez Valle, true and correct. This statement is true and correct. This statement is statement expires five years from fictitious business name in violation commenced to transact business owner. Registrant(s) declared that filed with the County Clerk of Los filed with the County Clerk of Los the date it was filed on, in the office of the rights of another under under the fictitious business name all information in the statement is Angeles County on: 11/18/2019. Angeles County on: 11/19/2019. of the County Clerk. A new Fictitious federal, state or common law (see or names listed herein on: n/a. true and correct. This statement is NOTICE - This fictitious name NOTICE - This fictitious name Business Name Statement must be Section 14411, et seq., B&P Code.) Signed: Paola Ivonne Neri, owner. filed with the County Clerk of Los statement expires five years from statement expires five years from filed prior to that date. The filing Published: 11/30/2019, 12/07/2019, Registrant(s) declared that all Angeles County on: 11/18/2019. the date it was filed on, in the office the date it was filed on, in the office of this statement does not of itself 12/14/2019 and 12/21/2019. information in the statement is NOTICE - This fictitious name of the County Clerk. A new Fictitious of the County Clerk. A new Fictitious authorize the use in this state of a true and correct. This statement is statement expires five years from Business Name Statement must be Business Name Statement must be fictitious business name in violation Fictitious Business Name filed with the County Clerk of Los the date it was filed on, in the office filed prior to that date. The filing filed prior to that date. The filing of the rights of another under Statement: 2019302808. The Angeles County on: 11/15/2019. of the County Clerk. A new Fictitious of this statement does not of itself of this statement does not of itself federal, state or common law (see following person(s) is/are doing NOTICE - This fictitious name Business Name Statement must be authorize the use in this state of a authorize the use in this state of a Section 14411, et seq., B&P Code.) business as: Waynelle’s Hair statement expires five years from filed prior to that date. The filing fictitious business name in violation fictitious business name in violation Published: 11/30/2019, 12/07/2019, Design, 14500 McNab Ave the date it was filed on, in the office of this statement does not of itself of the rights of another under of the rights of another under 12/14/2019 and 12/21/2019. Apt 516, Bellflower CA 90706. of the County Clerk. A new Fictitious authorize the use in this state of a federal, state or common law (see federal, state or common law (see Waynelle Q Sallis, 14500 McNab Business Name Statement must be fictitious business name in violation Section 14411, et seq., B&P Code.) Section 14411, et seq., B&P Code.) Fictitious Business Name Ave Apt 516, Bellflower CA 90706. filed prior to that date. The filing of the rights of another under Published: 11/30/2019, 12/07/2019, Published: 11/30/2019, 12/07/2019, Statement: 2019302733. The This business is conducted by: of this statement does not of itself federal, state or common law (see 12/14/2019 and 12/21/2019. 12/14/2019 and 12/21/2019. following person(s) is/are doing an individual. The Registrant(s) authorize the use in this state of a Section 14411, et seq., B&P Code.) business as: Vilma Sabroso commenced to transact business fictitious business name in violation Published: 11/30/2019, 12/07/2019, Fictitious Business Name Fictitious Business Name Caregiving, 1632 E 213th St, under the fictitious business name of the rights of another under 12/14/2019 and 12/21/2019. Statement: 2019302431. The Statement: 2019302628. The Carson CA 90745. Vilma Sabroso, or names listed herein on: 11/2019. federal, state or common law (see following person(s) is/are doing following person(s) is/are doing 1632 E 213th St, Carson CA 90745. Signed: Waynelle Q Sallis, owner. Section 14411, et seq., B&P Code.) Fictitious Business Name business as: South Bay Food Bank, business as: Vivian Jaso Care This business is conducted by: Registrant(s) declared that all Published: 11/30/2019, 12/07/2019, Statement: 2019301927. The 1129 East Dominguez Street #H, Services, 3812 Sepulveda Blvd an individual. The Registrant(s) information in the statement is 12/14/2019 and 12/21/2019. following person(s) is/are doing Carson CA 90746/30450 Waycross Suite 355, Torrance CA 90505/3812 commenced to transact business true and correct. This statement is business as: JH Cleaning, 405 E Drive. Homeland CA 92548. God’s Sepulveda Blvd Suite 355, under the fictitious business filed with the County Clerk of Los Fictitious Business Name 20th Apt C, Long Beach CA 90806. Army United Services, 1129 East Torrance CA 90505. Vivian Jaso, name or names listed herein on: Angeles County on: 11/19/2019. Statement: 2019300880. The Juana C Hernandez Garcia, 405 E Dominguez Street #H, Carson CA 3812 Sepulveda Blvd Suite 355, 10/2019. Signed: Vilma Sabroso, NOTICE - This fictitious name following person(s) is/are doing 20th Apt C, Long Beach CA 90806. 90746. This business is conducted Torrance CA 90505. This business owner. Registrant(s) declared that statement expires five years from business as: The Wellness This business is conducted by: by: a corporation. The Registrant(s) is conducted by: an individual. all information in the statement is the date it was filed on, in the office Destination, 13273 Fiji Way an individual. The Registrant(s) commenced to transact business The Registrant(s) commenced to true and correct. This statement is of the County Clerk. A new Fictitious 433, Marina del Rey CA 90292. commenced to transact business under the fictitious business transact business under the fictitious filed with the County Clerk of Los Business Name Statement must be Domenic Fraboni, 13273 Fiji Way under the fictitious business name name or names listed herein on: business name or names listed Angeles County on: 11/19/2019. filed prior to that date. The filing 433, Marina del Rey CA 90292. or names listed herein on: n/a. n/a. Signed: Timothy Armstrong, herein on: 10/2019. Signed: Vivian NOTICE - This fictitious name of this statement does not of itself This business is conducted by: Signed: Juana C Hernandez Garcia, Secretary. Registrant(s) declared Jaso, owner. Registrant(s) declared statement expires five years from authorize the use in this state of a an individual. The Registrant(s) owner. Registrant(s) declared that that all information in the statement that all information in the statement the date it was filed on, in the office fictitious business name in violation commenced to transact business all information in the statement is is true and correct. This statement is true and correct. This statement of the County Clerk. A new Fictitious of the rights of another under under the fictitious business name true and correct. This statement is is filed with the County Clerk of Los is filed with the County Clerk of Los Business Name Statement must be federal, state or common law (see or names listed herein on: n/a. filed with the County Clerk of Los Angeles County on: 11/19/2019. Angeles County on: 11/19/2019. filed prior to that date. The filing Section 14411, et seq., B&P Code.) Signed: Domenic Fraboni, owner. Angeles County on: 11/18/2019. NOTICE - This fictitious name NOTICE - This fictitious name of this statement does not of itself Published: 11/30/2019, 12/07/2019, Registrant(s) declared that all NOTICE - This fictitious name statement expires five years from statement expires five years from authorize the use in this state of a 12/14/2019 and 12/21/2019. information in the statement is statement expires five years from the date it was filed on, in the office the date it was filed on, in the office fictitious business name in violation true and correct. This statement is the date it was filed on, in the office of the County Clerk. A new Fictitious of the County Clerk. A new Fictitious of the rights of another under Fictitious Business Name filed with the County Clerk of Los of the County Clerk. A new Fictitious Business Name Statement must be Business Name Statement must be federal, state or common law (see Statement: 2019303091. The Angeles County on: 11/15/2019. Business Name Statement must be filed prior to that date. The filing filed prior to that date. The filing Section 14411, et seq., B&P Code.) following person(s) is/are doing NOTICE - This fictitious name filed prior to that date. The filing of this statement does not of itself of this statement does not of itself Published: 11/30/2019, 12/07/2019, business as: One Night Stand statement expires five years from of this statement does not of itself authorize the use in this state of a authorize the use in this state of a 12/14/2019 and 12/21/2019. Studios, 4006 6th Avenue, Los the date it was filed on, in the office authorize the use in this state of a fictitious business name in violation fictitious business name in violation Angeles CA 90008. Erin Spencer of the County Clerk. A new Fictitious fictitious business name in violation of the rights of another under of the rights of another under Fictitious Business Name Enterprises Inc., 4006 6th Business Name Statement must be of the rights of another under federal, state or common law (see federal, state or common law (see Statement: 2019302737. The Avenue, Los Angeles CA 90008. filed prior to that date. The filing federal, state or common law (see Section 14411, et seq., B&P Code.) Section 14411, et seq., B&P Code.) following person(s) is/are doing This business is conducted by: of this statement does not of itself Section 14411, et seq., B&P Code.) Published: 11/30/2019, 12/07/2019, Published: 11/30/2019, 12/07/2019, business as: Mergie’s Caregiving, a corporation. The Registrant(s) authorize the use in this state of a Published: 11/30/2019, 12/07/2019, 12/14/2019 and 12/21/2019. 12/14/2019 and 12/21/2019. 428 W 212th St, Carson CA commenced to transact business fictitious business name in violation 12/14/2019 and 12/21/2019. 90745. Mergie D Labasan, 428 under the fictitious business name of the rights of another under Fictitious Business Name Fictitious Business Name W 212th St, Carson CA 90745. or names listed herein on: 10/2019. federal, state or common law (see Fictitious Business Name Statement: 2019302624. The Statement: 2019302630. The This business is conducted by: Signed: Erin Spencer, President. Section 14411, et seq., B&P Code.) Statement: 2019302167. The following person(s) is/are doing following person(s) is/are doing an individual. The Registrant(s) Registrant(s) declared that all Published: 11/30/2019, 12/07/2019, following person(s) is/are doing business as: Happiness Forgets, business as: Rein Services, 1223 commenced to transact business information in the statement is 12/14/2019 and 12/21/2019. business as: Maple Promos, 325 Happiness Forgets Entertainment, W 223rd, Torrance CA 90502/1223 under the fictitious business name true and correct. This statement is S San Marino Ave, San Gabriel CA Happiness Forgets Studios, 20 W 223rd, Torrance CA 90502. Pepe or names listed herein on: 10/2019. filed with the County Clerk of Los Fictitious Business Name 91776/1900 S Del Mar Ave Suite S Meridian Ave, Alhambra CA Rein, 1223 W 223rd, Torrance CA Signed: Mergie D Labasan, owner. Angeles County on: 11/19/2019. Statement: 2019301375. The 101, San Gabriel CA 91776. Red 91801. Richard Manriquez Jr, 20 90502. This business is conducted Registrant(s) declared that all NOTICE - This fictitious name following person(s) is/are doing Tupid Corp., 325 S San Marino S Meridian Ave, Alhambra CA by: an individual. The Registrant(s) information in the statement is statement expires five years from business as: LUV REHAB, Ave, San Gabriel CA 91776. 91801. This business is conducted commenced to transact business true and correct. This statement is the date it was filed on, in the office L.U.V. REHAB, 318 1/2 Via This business is conducted by: by: an individual. The Registrant(s) under the fictitious business filed with the County Clerk of Los of the County Clerk. A new Fictitious Vista, Montebello CA 90640. a corporation. The Registrant(s) commenced to transact business name or names listed herein on: Angeles County on: 11/19/2019. Business Name Statement must be Maria A Serpas, 318 1/2 Via commenced to transact business under the fictitious business name 10/2019. Signed: Pepe Rein, NOTICE - This fictitious name filed prior to that date. The filing Vista, Montebello CA 90640. under the fictitious business or names listed herein on: n/a. owner. Registrant(s) declared that statement expires five years from of this statement does not of itself This business is conducted by: name or names listed herein Signed: Richard Manriquez Jr, all information in the statement is the date it was filed on, in the office authorize the use in this state of a an individual. The Registrant(s) on: 11/2019. Signed: Yan Wang, owner. Registrant(s) declared that true and correct. This statement is of the County Clerk. A new Fictitious fictitious business name in violation commenced to transact business CEO. Registrant(s) declared that all information in the statement is filed with the County Clerk of Los Business Name Statement must be of the rights of another under under the fictitious business name all information in the statement is true and correct. This statement is Angeles County on: 11/19/2019. filed prior to that date. The filing federal, state or common law (see or names listed herein on: n/a. true and correct. This statement is filed with the County Clerk of Los NOTICE - This fictitious name of this statement does not of itself Section 14411, et seq., B&P Code.) Signed: Maria A Serpas, owner. filed with the County Clerk of Los Angeles County on: 11/19/2019. statement expires five years from authorize the use in this state of a Published: 11/30/2019, 12/07/2019, Registrant(s) declared that all Angeles County on: 11/18/2019. NOTICE - This fictitious name the date it was filed on, in the office fictitious business name in violation 12/14/2019 and 12/21/2019. information in the statement is NOTICE - This fictitious name statement expires five years from of the County Clerk. A new Fictitious of the rights of another under true and correct. This statement is statement expires five years from the date it was filed on, in the office Business Name Statement must be federal, state or common law (see Fictitious Business Name filed with the County Clerk of Los the date it was filed on, in the office of the County Clerk. A new Fictitious filed prior to that date. The filing Section 14411, et seq., B&P Code.) Statement: 2019303276. The Angeles County on: 11/18/2019. of the County Clerk. A new Fictitious Business Name Statement must be of this statement does not of itself Published: 11/30/2019, 12/07/2019, following person(s) is/are doing NOTICE - This fictitious name Business Name Statement must be filed prior to that date. The filing authorize the use in this state of a 12/14/2019 and 12/21/2019. business as: AWEPOTHECARY, statement expires five years from filed prior to that date. The filing of this statement does not of itself fictitious business name in violation 4563 Shadeway Rd, Lakewood the date it was filed on, in the office of this statement does not of itself authorize the use in this state of a of the rights of another under Fictitious Business Name CA 90713. Kelly Matten, 4563 of the County Clerk. A new Fictitious authorize the use in this state of a fictitious business name in violation federal, state or common law (see Statement: 2019302766. The Shadeway Rd, Lakewood CA Business Name Statement must be fictitious business name in violation of the rights of another under Section 14411, et seq., B&P Code.) following person(s) is/are doing 90713. This business is conducted filed prior to that date. The filing of the rights of another under federal, state or common law (see Published: 11/30/2019, 12/07/2019, business as: Husain Creations, by: an individual. The Registrant(s) of this statement does not of itself federal, state or common law (see Section 14411, et seq., B&P Code.) 12/14/2019 and 12/21/2019. 1226 Teri Ave, Torrance CA 90503. commenced to transact business authorize the use in this state of a Section 14411, et seq., B&P Code.) Published: 11/30/2019, 12/07/2019, Fatema Kagazwala, 1226 Teri Ave, under the fictitious business fictitious business name in violation Published: 11/30/2019, 12/07/2019, 12/14/2019 and 12/21/2019. Fictitious Business Name Torrance CA 90503. This business name or names listed herein on: of the rights of another under 12/14/2019 and 12/21/2019. Statement: 2019302632. The is conducted by: an individual. 11/2019. Signed: Kelly Matten, federal, state or common law (see Fictitious Business Name following person(s) is/are doing The Registrant(s) commenced owner. Registrant(s) declared that Section 14411, et seq., B&P Code.) Fictitious Business Name Statement: 2019302626. The business as: Anderson Caregiving, to transact business under the all information in the statement is Published: 11/30/2019, 12/07/2019, Statement: 2019302268. The following person(s) is/are doing 10712 S Normandie Ave, Los fictitious business name or names true and correct. This statement is 12/14/2019 and 12/21/2019. following person(s) is/are doing business as: Shayli Properties, Angeles CA 90044. Le’tia listed herein on: 02/2019. Signed: filed with the County Clerk of Los business as: Mario’s Landscapes 9125 Gibson Street, Los Angeles Anderson, 10712 S Normandie Fatema Kagazwala, owner. Angeles County on: 11/19/2019. Fictitious Business Name And Tree Service, 12001 Foothill CA 90034. Omid Harounian, 9125 Ave, Los Angeles CA 90044. Registrant(s) declared that all NOTICE - This fictitious name The british Weekly, Sat. December 7, 2019 Page 15 LEGAL NOTICES statement expires five years from of the County Clerk. A new Fictitious Business Name Statement must fictitious business name in violation Statement: 2019307987. The the date it was filed on, in the office Business Name Statement must be be filed prior to that date. The filing of the rights of another under Fictitious Business Name following person(s) is/are doing of the County Clerk. A new Fictitious filed prior to that date. The filing of this statement does not of itself federal, state or common law (see Statement: 2019306612. The business as: G Davis Security Business Name Statement must be of this statement does not of itself authorize the use in this state of a Section 14411, et seq., B&P Code.) following person(s) is/are doing Consultant, 1138 E Rosecrans Ave filed prior to that date. The filing authorize the use in this state of a fictitious business name in violation Published: 11/30/2019, 12/07/2019, business as: Primo Culture, 20720 Ste C #336, Los Angeles CA 90059. of this statement does not of itself fictitious business name in violation of the rights of another under 12/14/2019 and 12/21/2019. Ventura Blvd Suite 110, Woodland Gary Davis, 15719 Eucalyptus authorize the use in this state of a of the rights of another under federal, state or common law (see Hills CA 91364. Jason Brent Ave Apt 19, Bellflower CA 90706. fictitious business name in violation federal, state or common law (see Section 14411, et seq., B&P Code.) Fictitious Business Name Wagner, 20720 Ventura Blvd Suite This business is conducted by: of the rights of another under Section 14411, et seq., B&P Code.) Published: 11/30/2019, 12/07/2019, Statement: 2019306174. The 110, Woodland Hills CA 91364. an individual. The Registrant(s) federal, state or common law (see Published: 11/30/2019, 12/07/2019, 12/14/2019 and 12/21/2019. following person(s) is/are doing This business is conducted by: commenced to transact business Section 14411, et seq., B&P Code.) 12/14/2019 and 12/21/2019. business as: ADHD Achieves, 4733 an individual. The Registrant(s) under the fictitious business Published: 11/30/2019, 12/07/2019, Fictitious Business Name Haskell Ave, Encino CA 91436. commenced to transact business name or names listed herein on: 12/14/2019 and 12/21/2019. Fictitious Business Name Statement: 2019305895. The Sigalit Sharabi, 4733 Haskell Ave, under the fictitious business name 11/2019. Signed: Gary Davis, Statement: 2019304621. The following person(s) is/are doing Encino CA 91436. This business or names listed herein on: n/a. owner. Registrant(s) declared that Fictitious Business Name following person(s) is/are doing business as: Stable Productions, is conducted by: an individual. Signed: Jason Brent Wagner, all information in the statement is Statement: 2019303998. The business as: Perfect Autobody 9889 Helen Avenue, Shadow Hills The Registrant(s) commenced owner. Registrant(s) declared that true and correct. This statement is following person(s) is/are doing Repair, 3635 N Weston Pl, Long CA 91040. YBIZ, Inc., 9889 Helen to transact business under the all information in the statement is filed with the County Clerk of Los business as: Cronofios Club, Beach CA 90807/3635 N Weston Avenue, Shadow Hills CA 91040. fictitious business name or names true and correct. This statement is Angeles County on: 11/25/2019. 500 S. St Andrews Pl Suite 202, Pl, Long Beach CA 90807. Jose This business is conducted by: listed herein on: n/a. Signed: Sigalit filed with the County Clerk of Los NOTICE - This fictitious name Los Angeles CA 90020. Miguel M. Silva Garcia, 3635 N Weston a corporation. The Registrant(s) Sharabi, owner. Registrant(s) Angeles County on: 11/22/2019. statement expires five years from Sanchez, 500 S. St Andrews Pl Pl, Long Beach CA 90807. This commenced to transact business declared that all information in the NOTICE - This fictitious name the date it was filed on, in the office Suite 202, Los Angeles CA 90020. business is conducted by: an under the fictitious business name statement is true and correct. This statement expires five years from of the County Clerk. A new Fictitious This business is conducted by: individual. The Registrant(s) or names listed herein on: 10/2019. statement is filed with the County the date it was filed on, in the office Business Name Statement must be an individual. The Registrant(s) commenced to transact business Signed: Yulia Bratkovskaya, Clerk of Los Angeles County of the County Clerk. A new Fictitious filed prior to that date. The filing commenced to transact business under the fictitious business name President. Registrant(s) declared on: 11/22/2019. NOTICE - This Business Name Statement must be of this statement does not of itself under the fictitious business name or names listed herein on: 11/2019. that all information in the statement fictitious name statement expires filed prior to that date. The filing authorize the use in this state of a or names listed herein on: n/a. Signed: Jose M. Silva Garcia, is true and correct. This statement five years from the date it was of this statement does not of itself fictitious business name in violation Signed: Miguel Sanchez, owner. owner. Registrant(s) declared that is filed with the County Clerk of Los filed on, in the office of the County authorize the use in this state of a of the rights of another under Registrant(s) declared that all all information in the statement is Angeles County on: 11/21/2019. Clerk. A new Fictitious Business fictitious business name in violation federal, state or common law (see information in the statement is true and correct. This statement is NOTICE - This fictitious name Name Statement must be filed of the rights of another under Section 14411, et seq., B&P Code.) true and correct. This statement is filed with the County Clerk of Los statement expires five years from prior to that date. The filing of federal, state or common law (see Published: 11/30/2019, 12/07/2019, filed with the County Clerk of Los Angeles County on: 11/20/2019. the date it was filed on, in the office this statement does not of itself Section 14411, et seq., B&P Code.) 12/14/2019 and 12/21/2019. Angeles County on: 11/20/2019. NOTICE - This fictitious name of the County Clerk. A new Fictitious authorize the use in this state of a Published: 11/30/2019, 12/07/2019, NOTICE - This fictitious name statement expires five years from Business Name Statement must be fictitious business name in violation 12/14/2019 and 12/21/2019. Fictitious Business Name statement expires five years from the date it was filed on, in the office filed prior to that date. The filing of the rights of another under Statement: 2019307991. The the date it was filed on, in the office of the County Clerk. A new Fictitious of this statement does not of itself federal, state or common law (see Fictitious Business Name following person(s) is/are doing of the County Clerk. A new Fictitious Business Name Statement must be authorize the use in this state of a Section 14411, et seq., B&P Code.) Statement: 2019306917. The business as: Tasty’s Hair & Beauty Business Name Statement must be filed prior to that date. The filing fictitious business name in violation Published: 11/30/2019, 12/07/2019, following person(s) is/are doing Supply, 1337 E 111th Place #404, filed prior to that date. The filing of this statement does not of itself of the rights of another under 12/14/2019 and 12/21/2019. business as: What’s Your Story? Los Angeles CA 90059. Jemela of this statement does not of itself authorize the use in this state of a federal, state or common law (see Photography, 127 S. Mission Drive Jones, 1337 E 111th Place authorize the use in this state of a fictitious business name in violation Section 14411, et seq., B&P Code.) Fictitious Business Name Apt. A, San Gabriel CA 91776/PO #404, Los Angeles CA 90059. fictitious business name in violation of the rights of another under Published: 11/30/2019, 12/07/2019, Statement: 2019306285. The Box 1074, San Gabriel CA 91778. This business is conducted by: of the rights of another under federal, state or common law (see 12/14/2019 and 12/21/2019. following person(s) is/are doing Candace Alvarado, 127 S. Mission an individual. The Registrant(s) federal, state or common law (see Section 14411, et seq., B&P Code.) business as: E N A Roofing Corp, Drive Apt. A, San Gabriel CA commenced to transact business Section 14411, et seq., B&P Code.) Published: 11/30/2019, 12/07/2019, Fictitious Business Name 4720 Maine Ave Apt 3, Baldwin Park 91776. This business is conducted under the fictitious business Published: 11/30/2019, 12/07/2019, 12/14/2019 and 12/21/2019. Statement: 2019305899. The CA 91706. E N A Roofing Corp, 4720 by: an individual. The Registrant(s) name or names listed herein on: 12/14/2019 and 12/21/2019. following person(s) is/are doing Maine Ave Apt 3, Baldwin Park CA commenced to transact business 10/2019. Signed: Jemela Jones, Fictitious Business Name business as: South Bay Financial 91706. This business is conducted under the fictitious business owner. Registrant(s) declared that Fictitious Business Name Statement: 2019305361. The Partners, 3868 W Carson St Suite by: a corporation. The Registrant(s) name or names listed herein on: all information in the statement is Statement: 2019304169. The following person(s) is/are doing 220, Torrance CA 90503. South Bay commenced to transact business n/a. Signed: Candace Alvarado, true and correct. This statement is following person(s) is/are doing business as: Essentials Plus, 873 Financial Partners Group, Inc., 3868 under the fictitious business name owner. Registrant(s) declared that filed with the County Clerk of Los business as: Inna Race Consulting, 1/2 Via Wanda Apt. #13, Long W Carson St Suite 220, Torrance CA or names listed herein on: 11/2019. all information in the statement is Angeles County on: 11/25/2019. 340 S. Cloverdale Ave., #410, Los Beach CA 90805. Tajahmese Ray, 90503. This business is conducted Signed: Edmundo Nunez Astorga, true and correct. This statement is NOTICE - This fictitious name Angeles CA 90036. Inna Race, 873 1/2 Via Wanda Apt. #13, Long by: a corporation. The Registrant(s) CEO. Registrant(s) declared that filed with the County Clerk of Los statement expires five years from 340 S. Cloverdale Ave., #410, Los Beach CA 90805. This business commenced to transact business all information in the statement is Angeles County on: 11/25/2019. the date it was filed on, in the office Angeles CA 90036. This business is conducted by: an individual. under the fictitious business name true and correct. This statement is NOTICE - This fictitious name of the County Clerk. A new Fictitious is conducted by: an individual. The Registrant(s) commenced or names listed herein on: 02/2015. filed with the County Clerk of Los statement expires five years from Business Name Statement must be The Registrant(s) commenced to transact business under the Signed: Tara Tussing Unverzagt, Angeles County on: 11/22/2019. the date it was filed on, in the office filed prior to that date. The filing to transact business under the fictitious business name or President. Registrant(s) declared NOTICE - This fictitious name of the County Clerk. A new Fictitious of this statement does not of itself fictitious business name or names names listed herein on: 11/2019. that all information in the statement statement expires five years from Business Name Statement must be authorize the use in this state of a listed herein on: n/a. Signed: Inna Signed: Tajahmese Ray, owner. is true and correct. This statement the date it was filed on, in the office filed prior to that date. The filing fictitious business name in violation Race, owner. Registrant(s) declared Registrant(s) declared that all is filed with the County Clerk of Los of the County Clerk. A new Fictitious of this statement does not of itself of the rights of another under that all information in the statement information in the statement is Angeles County on: 11/21/2019. Business Name Statement must be authorize the use in this state of a federal, state or common law (see is true and correct. This statement true and correct. This statement is NOTICE - This fictitious name filed prior to that date. The filing fictitious business name in violation Section 14411, et seq., B&P Code.) is filed with the County Clerk of Los filed with the County Clerk of Los statement expires five years from of this statement does not of itself of the rights of another under Published: 11/30/2019, 12/07/2019, Angeles County on: 11/20/2019. Angeles County on: 11/21/2019. the date it was filed on, in the office authorize the use in this state of a federal, state or common law (see 12/14/2019 and 12/21/2019. NOTICE - This fictitious name NOTICE - This fictitious name of the County Clerk. A new Fictitious fictitious business name in violation Section 14411, et seq., B&P Code.) statement expires five years from statement expires five years from Business Name Statement must be of the rights of another under Published: 11/30/2019, 12/07/2019, Fictitious Business Name the date it was filed on, in the office the date it was filed on, in the office filed prior to that date. The filing federal, state or common law (see 12/14/2019 and 12/21/2019. Statement: 2019308065. The of the County Clerk. A new Fictitious of the County Clerk. A new Fictitious of this statement does not of itself Section 14411, et seq., B&P Code.) following person(s) is/are doing Business Name Statement must be Business Name Statement must be authorize the use in this state of a Published: 11/30/2019, 12/07/2019, Fictitious Business Name business as: STOKAR, 9909 filed prior to that date. The filing filed prior to that date. The filing fictitious business name in violation 12/14/2019 and 12/21/2019. Statement: 2019307638. The Topanga Canyon Blvd 253, of this statement does not of itself of this statement does not of itself of the rights of another under following person(s) is/are doing Chatsworth CA 91311. Maureen authorize the use in this state of a authorize the use in this state of a federal, state or common law (see Fictitious Business Name business as: Servicemaster Linda Stone, 9909 Topanga fictitious business name in violation fictitious business name in violation Section 14411, et seq., B&P Code.) Statement: 2019306530. The Restoration By MRI, 7018 Darby Canyon Blvd 253, Chatsworth CA of the rights of another under of the rights of another under Published: 11/30/2019, 12/07/2019, following person(s) is/are doing Avenue, Reseda CA 91335. 91311. This business is conducted federal, state or common law (see federal, state or common law (see 12/14/2019 and 12/21/2019. business as: Lab Diamond, 643 S. Master Restoration Inc., 7018 by: an individual. The Registrant(s) Section 14411, et seq., B&P Code.) Section 14411, et seq., B&P Code.) Olive St. #602-A, Los Angeles CA Darby Avenue, Reseda CA 91335. commenced to transact business Published: 11/30/2019, 12/07/2019, Published: 11/30/2019, 12/07/2019, Fictitious Business Name 90014. Dia-Co Jewelry, Inc., 550 This business is conducted by: under the fictitious business name 12/14/2019 and 12/21/2019. 12/14/2019 and 12/21/2019. Statement: 2019305901. The S Hill Street 1055, Los Angeles CA a corporation. The Registrant(s) or names listed herein on: 01/2014. following person(s) is/are doing 90013. This business is conducted commenced to transact business Signed: Maureen Linda Stone, Fictitious Business Name Fictitious Business Name business as: Silly Rabbit Inc., by: a corporation. The Registrant(s) under the fictitious business owner. Registrant(s) declared that Statement: 2019304461. The Statement: 2019305506. The 1299 Ocean Ave Suite 333, Santa commenced to transact business name or names listed herein on: all information in the statement is following person(s) is/are following person(s) is/are doing Monica CA 90401. Lotion For under the fictitious business 11/2019. Signed: Shiva Razi, true and correct. This statement is doing business as: CMXXV, business as: Calisons, Calisons Everybody!, Inc. 1299 Ocean Ave name or names listed herein on: CEO. Registrant(s) declared that filed with the County Clerk of Los AREGENTEK, FARTHING PENCE International, 2013 Ocean Front Suite 333, Santa Monica CA 90401. n/a. Signed: Ramesh Bhandari, all information in the statement is Angeles County on: 11/25/2019. SCHILING, ONMISMITH, POUND Walk, Venice CA 90291. Golden This business is conducted by: President. Registrant(s) declared true and correct. This statement is NOTICE - This fictitious name & SLIVER, 5632 Van Nuys State Trade Co. LLC, 2013 Ocean a corporation. The Registrant(s) that all information in the statement filed with the County Clerk of Los statement expires five years from Blvd 404, Van Nuys CA 91401. Front Walk, Venice CA 90291. This commenced to transact business is true and correct. This statement Angeles County on: 11/25/2019. the date it was filed on, in the office Sterling Belefant, 5632 Van Nuys business is conducted by: a limited under the fictitious business name is filed with the County Clerk of Los NOTICE - This fictitious name of the County Clerk. A new Fictitious Blvd 404, Van Nuys CA 91401. liability company. The Registrant(s) or names listed herein on: 01/2009. Angeles County on: 11/22/2019. statement expires five years from Business Name Statement must be This business is conducted by: commenced to transact business Signed: Lisa Ann Lo Cicero, Vice NOTICE - This fictitious name the date it was filed on, in the office filed prior to that date. The filing an individual. The Registrant(s) under the fictitious business name President. Registrant(s) declared statement expires five years from of the County Clerk. A new Fictitious of this statement does not of itself commenced to transact business or names listed herein on: 03/2015. that all information in the statement the date it was filed on, in the office Business Name Statement must be authorize the use in this state of a under the fictitious business name Signed: Mario R. Velasco, Jr, is true and correct. This statement of the County Clerk. A new Fictitious filed prior to that date. The filing fictitious business name in violation or names listed herein on: n/a. Managing Member. Registrant(s) is filed with the County Clerk of Los Business Name Statement must be of this statement does not of itself of the rights of another under Signed: Sterling Belefant, owner. declared that all information in Angeles County on: 11/21/2019. filed prior to that date. The filing authorize the use in this state of a federal, state or common law (see Registrant(s) declared that all the statement is true and correct. NOTICE - This fictitious name of this statement does not of itself fictitious business name in violation Section 14411, et seq., B&P Code.) information in the statement is This statement is filed with the statement expires five years from authorize the use in this state of a of the rights of another under Published: 11/30/2019, 12/07/2019, true and correct. This statement is County Clerk of Los Angeles the date it was filed on, in the office fictitious business name in violation federal, state or common law (see 12/14/2019 and 12/21/2019. filed with the County Clerk of Los County on: 11/21/2019. NOTICE of the County Clerk. A new Fictitious of the rights of another under Section 14411, et seq., B&P Code.) Angeles County on: 11/20/2019. - This fictitious name statement Business Name Statement must be federal, state or common law (see Published: 11/30/2019, 12/07/2019, Fictitious Business Name NOTICE - This fictitious name expires five years from the date filed prior to that date. The filing Section 14411, et seq., B&P Code.) 12/14/2019 and 12/21/2019. Statement: 2019308069. The statement expires five years from it was filed on, in the office of the of this statement does not of itself Published: 11/30/2019, 12/07/2019, following person(s) is/are doing the date it was filed on, in the office County Clerk. A new Fictitious authorize the use in this state of a 12/14/2019 and 12/21/2019. Fictitious Business Name business as: H & A Iron Works, 4600 Page 16 The british Weekly, Sat. December 7, 2019

LEGAL NOTICES Sperry Street Unit G, Los Angeles from the date it was filed on, in the Apt. 7, Glendale CA 91201. This CA 90036. Taller LA, Inc, 520 S 6475 E. Pacific Coast Highway #555, CA 90039. Hrayr Isaghulyan, 4600 office of the County Clerk. A new business is conducted by: an individual. Orange Grove Avenue Los Angeles Long Beach CA 90803. Genaro Arellano Fictitious Business Name Statement: Sperry Street Unit G, Los Angeles Fictitious Business Name Statement The Registrant(s) commenced to CA 90036. This business is conducted Gomez, 777 S. Temescal Street # 2019303455. The following person(s) is/ CA 90039; Albert Khazhakyan, 4600 must be filed prior to that date. The transact business under the fictitious by: a corporation. The Registrant(s) 87, Corona CA 92879. This business are doing business as: YOLIFIT, 12629 Sperry Street Unit G, Los Angeles CA filing of this statement does not of business name or names listed herein commenced to transact business under is conducted by: an individual. The Riverside Dr. Apt 301, Valley Village CA 90039. This business is conducted itself authorize the use in this state of on: 11/2019. Signed: Nikoletta Smith, the fictitious business name or names Registrant(s) commenced to transact 91607. Yolanda Gomez Cabieles, 12629 by: a general partnership. The a fictitious business name in violation owner. Registrant(s) declared that all listed herein on: 10/2019. Signed: Luis business under the fictitious business Riverside Dr. Apt 301, Valley Village Registrant(s) commenced to transact of the rights of another under federal, information in the statement is true and Gil, President. Registrant(s) declared name or names listed herein on: n/a. CA 91607. This business is conducted business under the fictitious business state or common law (see Section correct. This statement is filed with the that all information in the statement is Signed: Genaro Arellano Gomez, by: an individual. The Registrant(s) County Clerk of Los Angeles County true and correct. This statement is filed owner. Registrant(s) declared that all name or names listed herein on: n/a. 14411, et seq., B&P Code.) Published: commenced to transact business under on: 11/08/2019. NOTICE - This fictitious with the County Clerk of Los Angeles information in the statement is true and the fictitious business name or names Signed: Hrayr Isaghulyan, general 11/30/2019, 12/07/2019, 12/14/2019 name statement expires five years from County on: 11/13/2019. NOTICE - This correct. This statement is filed with the listed herein on: n/a. Signed: Yolanda partner. Registrant(s) declared that and 12/21/2019. the date it was filed on, in the office fictitious name statement expires five County Clerk of Los Angeles County Gomez Cabieles, owner. Registrant(s) all information in the statement is true of the County Clerk. A new Fictitious years from the date it was filed on, in on: 11/13/2019. NOTICE - This fictitious declared that all information in the and correct. This statement is filed NOTICE OF PETITION TO Business Name Statement must be the office of the County Clerk. A new name statement expires five years from statement is true and correct. This with the County Clerk of Los Angeles ADMINISTER ESTATE OF filed prior to that date. The filing of this Fictitious Business Name Statement the date it was filed on, in the office statement is filed with the County Clerk County on: 11/25/2019. NOTICE - This DANJA CORINNA GAZZARA statement does not of itself authorize the must be filed prior to that date. The of the County Clerk. A new Fictitious of Los Angeles County on: 11/19/2019. fictitious name statement expires five Case No. 19STPB11047 use in this state of a fictitious business filing of this statement does not of Business Name Statement must be NOTICE - This fictitious name statement years from the date it was filed on, in To all heirs, beneficiaries, credi- name in violation of the rights of another itself authorize the use in this state of filed prior to that date. The filing of this expires five years from the date it was the office of the County Clerk. A new tors, contingent creditors, and per- under federal, state or common law (see a fictitious business name in violation statement does not of itself authorize the filed on, in the office of the County Fictitious Business Name Statement Section 14411, et seq., B&P Code.) of the rights of another under federal, use in this state of a fictitious business sons who may otherwise be inter- Clerk. A new Fictitious Business Name must be filed prior to that date. The Published: 12/07/2019, 12/14/2019, state or common law (see Section name in violation of the rights of another Statement must be filed prior to that filing of this statement does not of ested in the will or estate, or both, 12/21/2019 and 12/28/2019. 14411, et seq., B&P Code.) Published: under federal, state or common law (see date. The filing of this statement does itself authorize the use in this state of of DANJA CORINNA GAZZARA 12/07/2019, 12/14/2019, 12/21/2019 Section 14411, et seq., B&P Code.) not of itself authorize the use in this state a fictitious business name in violation A PETITION FOR PROBATE Fictitious Business Name Statement: and 12/28/2019. Published: 12/07/2019, 12/14/2019, of a fictitious business name in violation of the rights of another under federal, has been filed by Savva Teteriat- 2019296222. The following person(s) is/ 12/21/2019 and 12/28/2019. of the rights of another under federal, state or common law (see Section nikov in the Superior Court of Cal- are doing business as: Robyn Davies, Fictitious Business Name Statement: state or common law (see Section 14411, et seq., B&P Code.) Published: ifornia, County of LOS ANGELES. 31717 Ridge Route Road #209, Castaic 2019298447. The following person(s) Fictitious Business Name Statement: 14411, et seq., B&P Code.) Published: 11/30/2019, 12/07/2019, 12/14/2019 THE PETITION FOR PROBATE CA 91384. Hayley Tollers, 31717 is/are doing business as: The Flores 2019299177. The following person(s) 12/07/2019, 12/14/2019, 12/21/2019 and 12/21/2019. Ridge Route Road #209, Castaic CA Company, 6520 Riverside Avenue, is/are doing business as: Athletic Sports and 12/28/2019. requests that Savva Teteriatnikov 91384. This business is conducted Bell CA 90201. E.D. Flores Insurance Recovery, 1539 East Del Amo Blvd, be appointed as personal represen- by: an individual. The Registrant(s) Services, Inc., 6520 Riverside Avenue, Carson CA 90746/3747 Foothill Blvd. Fictitious Business Name Statement: Fictitious Business Name Statement: tative to administer the estate of the commenced to transact business under Bell CA 90201. This business is B-1009, Glendale CA 91214. Body 2019304221. The following person(s) is/ 2019308080. The following person(s) decedent. the fictitious business name or names conducted by: a corporation. The and Mind Solutions LLC, 1267 Willis are doing business as: Pacific Outdoor is/are doing business as: Miss THE PETITION requests author- listed herein on: n/a. Signed: Hayley Registrant(s) commenced to transact Street, Ste. 200, Redding CA 96001. Living; California Waterscapes, 8309 Mickster, 812 S Robertson Blvd Suite ity to administer the estate under Tollers, owner. Registrant(s) declared business under the fictitious business This business is conducted by: a limited Tujunga Ave suite 201, Sun Valley CA 200, Los Angeles CA 90035/1122 that all information in the statement is name or names listed herein on: liability company. The Registrant(s) 91352. Pacific Pavingstone, Inc, 8309 S Robertson Blvd. Suite 12, Los the Independent Administration of Estates Act. (This authority will true and correct. This statement is filed 11/2019. Signed: Elmer Flores, commenced to transact business under Tujunga Ave suite 201, Sun Valley CA Angeles CA 90035. Michele Renee with the County Clerk of Los Angeles President. Registrant(s) declared that the fictitious business name or names 91352. This business is conducted allow the personal representative Edwards, 812 S Robertson Blvd County on: 11/12/2019. NOTICE - This all information in the statement is true listed herein on: 11/2019. Signed: Alisha by: a corporation. The Registrant(s) Suite 200, Los Angeles CA 90035. to take many actions without ob- fictitious name statement expires five and correct. This statement is filed with Reese, Manager. Registrant(s) declared commenced to transact business under This business is conducted by: taining court approval. Before tak- years from the date it was filed on, in the County Clerk of Los Angeles County that all information in the statement is the fictitious business name or names an individual. The Registrant(s) ing certain very important actions, the office of the County Clerk. A new on: 11/13/2019. NOTICE - This fictitious true and correct. This statement is filed listed herein on: 04/2007. Signed: Trent commenced to transact business however, the personal representa- Fictitious Business Name Statement name statement expires five years from with the County Clerk of Los Angeles Morrill, Vice President. Registrant(s) under the fictitious business name tive will be required to give notice must be filed prior to that date. The the date it was filed on, in the office County on: 11/14/2019. NOTICE - This declared that all information in the or names listed herein on: 11/2019. to interested persons unless they filing of this statement does not of of the County Clerk. A new Fictitious fictitious name statement expires five statement is true and correct. This itself authorize the use in this state of Business Name Statement must be years from the date it was filed on, in Signed: Michele Renee Edwards, have waived notice or consented statement is filed with the County Clerk a fictitious business name in violation filed prior to that date. The filing of this the office of the County Clerk. A new of Los Angeles County on: 11/20/2019. owner. Registrant(s) declared that all to the proposed action.) The inde- information in the statement is true of the rights of another under federal, statement does not of itself authorize the Fictitious Business Name Statement NOTICE - This fictitious name statement pendent administration authority and correct. This statement is filed state or common law (see Section use in this state of a fictitious business must be filed prior to that date. The expires five years from the date it was will be granted unless an interested with the County Clerk of Los Angeles 14411, et seq., B&P Code.) Published: name in violation of the rights of another filing of this statement does not of filed on, in the office of the County County on: 11/25/2019. NOTICE - This person files an objection to the peti- 12/07/2019, 12/14/2019, 12/21/2019 under federal, state or common law (see itself authorize the use in this state of Clerk. A new Fictitious Business Name and 12/28/2019. Section 14411, et seq., B&P Code.) a fictitious business name in violation fictitious name statement expires five tion and shows good cause why the Statement must be filed prior to that Published: 12/07/2019, 12/14/2019, of the rights of another under federal, years from the date it was filed on, in court should not grant the authority. date. The filing of this statement does Fictitious Business Name Statement: 12/21/2019 and 12/28/2019. state or common law (see Section not of itself authorize the use in this state the office of the County Clerk. A new A HEARING on the petition will 2019297572. The following person(s) 14411, et seq., B&P Code.) Published: of a fictitious business name in violation Fictitious Business Name Statement be held on Dec. 27, 2019 at 8:30 is/are doing business as: Agni Catering, Fictitious Business Name Statement: 12/07/2019, 12/14/2019, 12/21/2019 of the rights of another under federal, must be filed prior to that date. The AM in Dept. No. 5 located at 111 N. 1126 West 158th St, Gardena CA 2019298451. The following person(s) is/ and 12/28/2019. state or common law (see Section filing of this statement does not of Hill St., Los Angeles, CA 90012. 90247. Harsha Pathirana, 1126 West are doing business as: Mem’s Delivery, 14411, et seq., B&P Code.) Published: itself authorize the use in this state of IF YOU OBJECT to the granting 158th St, Gardena CA 90247. This 6475 E. Pacific Coast Highway #555, Fictitious Business Name Statement: 12/07/2019, 12/14/2019, 12/21/2019 a fictitious business name in violation of the petition, you should appear at business is conducted by: an individual. Long Beach CA 90803. Michael Fawzi, 2019301106. The following person(s) is/ and 12/28/2019. of the rights of another under federal, the hearing and state your objec- The Registrant(s) commenced to 430 S. San Jose Avenue #17, Covina are doing business as: C&A Catering, state or common law (see Section tions or file written objections with transact business under the fictitious CA 91723. This business is conducted 3153 W 108th Street, Inglewood CA Fictitious Business Name Statement: 14411, et seq., B&P Code.) Published: the court before the hearing. Your business name or names listed herein by: an individual. The Registrant(s) 90303. Ingrid Maria Castaneda Avila, 2019304506. The following person(s) 11/30/2019, 12/07/2019, 12/14/2019 on: 11/2019. Signed: Harsha Pathirana, commenced to transact business under 3153 W 108th Street, Inglewood CA is/are doing business as: The appearance may be in person or by and 12/21/2019. owner. Registrant(s) declared that all the fictitious business name or names 90303. This business is conducted Twee Project; QUALITWEE, 14623 your attorney. information in the statement is true and listed herein on: n/a. Signed: Michael by: an individual. The Registrant(s) Hawthorne Blvd Unit 205B, Lawndale Fictitious Business Name Statement: IF YOU ARE A CREDITOR or a correct. This statement is filed with the Fawzi, owner. Registrant(s) declared commenced to transact business CA 90260. Thuy Trang Nguyen, 12062 2019308082. The following contingent creditor of the decedent, County Clerk of Los Angeles County that all information in the statement is under the fictitious business name W. Edinger Ave #58, Santa Ana CA person(s) is/are doing business as: you must file your claim with the on: 11/13/2019. NOTICE - This fictitious true and correct. This statement is filed or names listed herein on: n/a. 92704. This business is conducted SKINTUITIVE, 24251 Town Center court and mail a copy to the per- name statement expires five years from with the County Clerk of Los Angeles Signed: Ingrid Maria Castaneda Avila, by: an individual. The Registrant(s) Dr, Room 307, Valencia CA 91355. sonal representative appointed by the date it was filed on, in the office County on: 11/13/2019. NOTICE - This owner. Registrant(s) declared that all commenced to transact business under Christina Elizabeth Jamal, 27973 Alta the court within the later of either of the County Clerk. A new Fictitious fictitious name statement expires five information in the statement is true and the fictitious business name or names Vista Ave., Valencia CA 91355. This Business Name Statement must be years from the date it was filed on, in correct. This statement is filed with the listed herein on: 11/2019. Signed: Thuy (1) four months from the date of filed prior to that date. The filing of this the office of the County Clerk. A new County Clerk of Los Angeles County business is conducted by: an individual. Trang Nguyen, owner. Registrant(s) first issuance of letters to a general statement does not of itself authorize the Fictitious Business Name Statement on: 11/15/2019. NOTICE - This fictitious declared that all information in the The Registrant(s) commenced to personal representative, as defined use in this state of a fictitious business must be filed prior to that date. The name statement expires five years from statement is true and correct. This transact business under the fictitious in section 58(b) of the California name in violation of the rights of another filing of this statement does not of the date it was filed on, in the office statement is filed with the County Clerk business name or names listed herein Probate Code, or (2) 60 days from under federal, state or common law (see itself authorize the use in this state of of the County Clerk. A new Fictitious of Los Angeles County on: 11/20/2019. on: n/a. Signed: Christina Elizabeth the date of mailing or personal de- Section 14411, et seq., B&P Code.) a fictitious business name in violation Business Name Statement must be NOTICE - This fictitious name statement Jamal, owner. Registrant(s) declared livery to you of a notice under sec- Published: 12/07/2019, 12/14/2019, of the rights of another under federal, filed prior to that date. The filing of this expires five years from the date it was that all information in the statement is 12/21/2019 and 12/28/2019. state or common law (see Section statement does not of itself authorize the tion 9052 of the California Probate filed on, in the office of the County true and correct. This statement is filed 14411, et seq., B&P Code.) Published: use in this state of a fictitious business Clerk. A new Fictitious Business Name with the County Clerk of Los Angeles Code. Fictitious Business Name Statement: 12/07/2019, 12/14/2019, 12/21/2019 name in violation of the rights of another Statement must be filed prior to that County on: 11/25/2019. NOTICE - This Other California statutes and le- 2019298411. The following person(s) and 12/28/2019. under federal, state or common law (see date. The filing of this statement does fictitious name statement expires five gal authority may affect your rights is/are doing business as: Uniform Kits; Section 14411, et seq., B&P Code.) not of itself authorize the use in this state years from the date it was filed on, in as a creditor. You may want to con- uniformkits.com, California Love Water, Fictitious Business Name Statement: Published: 12/07/2019, 12/14/2019, of a fictitious business name in violation the office of the County Clerk. A new sult with an attorney knowledgeable Hussle Forever, hussleforever.com, 2019298455. The following person(s) 12/21/2019 and 12/28/2019. of the rights of another under federal, Fictitious Business Name Statement in California law. ilovewaterbottles.com, 644 N Fuller is/are doing business as: Tax Problem state or common law (see Section must be filed prior to that date. The YOU MAY EXAMINE the file kept Avenue 123, Los Angeles CA 90036. Expert, 100 W Broadway Suite 3000, Fictitious Business Name Statement: 14411, et seq., B&P Code.) Published: Damian Crosby, 644 N Fuller Avenue Long Beach CA 90802. Life On Thrive, 2019302746. The following person(s) filing of this statement does not of by the court. If you are a person in- 12/07/2019, 12/14/2019, 12/21/2019 123, Los Angeles CA 90036. This Inc., 100 W Broadway Suite 3000, is/are doing business as: Smart and 12/28/2019. itself authorize the use in this state of terested in the estate, you may file a fictitious business name in violation business is conducted by: an individual. Long Beach CA 90802. This business Connection Insurance Service, 11813 with the court a Request for Special of the rights of another under federal, The Registrant(s) commenced to is conducted by: a corporation. The Valley Blvd Ste B, El Monte CA 91732. Fictitious Business Name Statement: Notice (form DE-154) of the filing of state or common law (see Section transact business under the fictitious Registrant(s) commenced to transact Hector A Ochoa Mendoza, 1055 W 4th 2019305051. The following person(s) is/ 14411, et seq., B&P Code.) Published: an inventory and appraisal of estate business name or names listed herein business under the fictitious business St, Azusa CA 91702. This business are doing business as: With Love She on: n/a. Signed: Damian Crosby, name or names listed herein on: is conducted by: an individual. The 11/30/2019, 12/07/2019, 12/14/2019 assets or of any petition or account Wrote, 15665 Knochhaven Street, Santa owner. Registrant(s) declared that all 11/2019. Signed: Gaurav Bajaj, Registrant(s) commenced to transact Clarita CA 91387. Tyler Joy Bannerman, and 12/21/2019. as provided in Probate Code sec- tion 1250. A Request for Special information in the statement is true and CFO. Registrant(s) declared that all business under the fictitious business 15665 Knochhaven Street, Santa Clarita correct. This statement is filed with the information in the statement is true and name or names listed herein on: CA 91387. This business is conducted Notice form is available from the Fictitious Business Name Statement: County Clerk of Los Angeles County correct. This statement is filed with the 09/2019. Signed: Hector A Ochoa by: an individual. The Registrant(s) 2019308357. The following person(s) court clerk. on: 11/13/2019. NOTICE - This fictitious County Clerk of Los Angeles County Mendoza, owner. Registrant(s) declared commenced to transact business under is/are doing business as: Rose Valley Attorney for petitioner: name statement expires five years from on: 11/13/2019. NOTICE - This fictitious that all information in the statement is the fictitious business name or names Consulting, 722 Jacon Way, Pacific LEONARD G CRUZ ESQ the date it was filed on, in the office name statement expires five years from true and correct. This statement is filed listed herein on: n/a. Signed: Tyler Palisades, CA 90272. Joel Rosenthal, SBN 123035 of the County Clerk. A new Fictitious the date it was filed on, in the office with the County Clerk of Los Angeles Joy Bannerman, owner. Registrant(s) 722 Jacon Way, Pacific Palisades, CA CRUZ & DEL VALLE Business Name Statement must be of the County Clerk. A new Fictitious County on: 11/19/2019. NOTICE - This declared that all information in the 90272. This business is conducted 12400 WILSHIRE BLVD filed prior to that date. The filing of this Business Name Statement must be fictitious name statement expires five statement is true and correct. This by: an individual. The Registrant(s) STE 400 statement does not of itself authorize the filed prior to that date. The filing of this years from the date it was filed on, in statement is filed with the County Clerk commenced to transact business use in this state of a fictitious business statement does not of itself authorize the the office of the County Clerk. A new of Los Angeles County on: 11/21/2019. LOS ANGELES CA 90025 under the fictitious business name or name in violation of the rights of another use in this state of a fictitious business Fictitious Business Name Statement NOTICE - This fictitious name statement names listed herein on: n/a. Signed: CN966143 GAZZARA Dec 7,14,21, under federal, state or common law (see name in violation of the rights of another must be filed prior to that date. The expires five years from the date it was Joel Rosenthal, owner. Registrant(s) 2019 Section 14411, et seq., B&P Code.) under federal, state or common law (see filing of this statement does not of filed on, in the office of the County declared that all information in the Published: 12/07/2019, 12/14/2019, Section 14411, et seq., B&P Code.) itself authorize the use in this state of Clerk. A new Fictitious Business Name statement is true and correct. This Fictitious Business Name Statement: 12/21/2019 and 12/28/2019. Published: 12/07/2019, 12/14/2019, a fictitious business name in violation Statement must be filed prior to that statement is filed with the County 2019295705. The following person(s) is/ 12/21/2019 and 12/28/2019. of the rights of another under federal, date. The filing of this statement does Clerk of Los Angeles County on: are doing business as: Angels’ Lounge Fictitious Business Name Statement: state or common law (see Section not of itself authorize the use in this state 11/26/2019. NOTICE - This fictitious Beauty Spa; Angels’ Lounge, 814 S 2019298441. The following person(s) Fictitious Business Name Statement: 14411, et seq., B&P Code.) Published: of a fictitious business name in violation Robertson Blvd, Los Angeles CA 90035. is/are doing business as: Taller, 520 2019298526. The following person(s) is/ 12/07/2019, 12/14/2019, 12/21/2019 name statement expires five years of the rights of another under federal, Nikoletta Smith, 1069 Grover Avenue, S Orange Grove Avenue Los Angeles are doing business as: Guero Delivery, and 12/28/2019. state or common law (see Section The british Weekly, Sat. December 7, 2019 Page 17 LEGAL NOTICES 14411, et seq., B&P Code.) Published: Business Name Statement must be name statement expires five years from name statement expires five years from 12/07/2019, 12/14/2019, 12/21/2019 filed prior to that date. The filing of this the date it was filed on, in the office the date it was filed on, in the office SUPERIOR COURT OF CALIFORNIA FOR THE COUNTY OF LOS and 12/28/2019. statement does not of itself authorize the of the County Clerk. A new Fictitious of the County Clerk. A new Fictitious ANGELES use in this state of a fictitious business Business Name Statement must be Business Name Statement must be Fictitious Business Name Statement: name in violation of the rights of another filed prior to that date. The filing of this filed prior to that date. The filing of this 2019306561. The following person(s) under federal, state or common law (see statement does not of itself authorize the statement does not of itself authorize the BILLIE RICHIE REYES, an individual, Plaintiff, vs. JEYLIM RIOS, et al. is/are doing business as: Indeleble Section 14411, et seq., B&P Code.) use in this state of a fictitious business use in this state of a fictitious business Defendants. Flowers, 2738 W. Avenue 31, Los Published: 12/07/2019, 12/14/2019, name in violation of the rights of another name in violation of the rights of another Angeles CA 90065. Angel Salomon 12/21/2019 and 12/28/2019. under federal, state or common law (see under federal, state or common law (see Montesdeoca, 2738 W. Avenue 31, Los Section 14411, et seq., B&P Code.) Section 14411, et seq., B&P Code.) Case No. BC656960 Angeles CA 90065; Veronica Hidalgo, Fictitious Business Name Statement: Published: 12/07/2019, 12/14/2019, Published: 12/07/2019, 12/14/2019, ORDER FOR PUBLICATION 2738 W. Avenue 31, Los Angeles CA 2019309768. The following person(s) is/ 12/21/2019 and 12/28/2019. 12/21/2019 and 12/28/2019. 90065. This business is conducted by: are doing business as: Hollywood VIP IT IS ORDERED that the service of the Second Amended Summons, a married couple. The Registrant(s) Hotel, 1770 Orchid Ave, Hollywood CA Fictitious Business Name Statement: Fictitious Business Name Statement: commenced to transact business 90028. LM Orchid Investments LLC, 2019310260. The following person(s) 2019311623. The following person(s) Second Amended Complaint, in this action upon defendant, respondent, under the fictitious business name 1770 Orchid Ave, Hollywood CA 90028. is/are doing business as: Sunstrong is/are doing business as: Systems 32 or cite identifiable as “ALL PERSONS UNKOWN, CLAIMING ANY LEGAL or names listed herein on: 11/2019. This business is conducted by: a limited Construction, 4131 Lowell Ave., Interiors, Inc., 950 W. Hyde Park Blvd., OR EQUITABLE RIGHT, TITLE, ESTATE, LIEN, OR INTEREST IN THE Signed: Angel Salomon Montesdeoca, liability company. The Registrant(s) Glendale CA 91214. Melineh Saginian, Inglewood CA 90302/2539 7th St Apt PROPERTY DESCRIBED IN THE SECOND AMENDED COMPLAINT owner. Registrant(s) declared that all commenced to transact business under 4131 Lowell Ave., Glendale CA A, Santa Monica CA 90405. Systems information in the statement is true and the fictitious business name or names 91214. This business is conducted 32 Interiors, Inc., 2539 7th St Apt A, ADVERSE TO PLAINTIFF’S TITLE, OR ANY CLOUD UPON PLAINTIFF’ correct. This statement is filed with the listed herein on: 12/2016. Signed: Lida by: an individual. The Registrant(s) Santa Monica CA 90405. This business S TITLE THERETO” shall be made by publication thereof in British County Clerk of Los Angeles County Khorsandi, Manager. Registrant(s) commenced to transact business under is conducted by: a corporation. The Weekly a newspaper of general circulation published at Los Angeles, on: 11/22/2019. NOTICE - This fictitious declared that all information in the the fictitious business name or names Registrant(s) commenced to transact name statement expires five years from statement is true and correct. This listed herein on: 11/2019. Signed: business under the fictitious business California and that said publication be made at least once a week for four the date it was filed on, in the office statement is filed with the County Clerk Melineh Saginian, owner. Registrant(s) name or names listed herein on: successive weeks. of the County Clerk. A new Fictitious of Los Angeles County on: 11/27/2019. declared that all information in the 04/2005. Signed: Ronald John Fiala, IT IS FURTHER ORDERED that Plaintiff shall comply with the terms of Business Name Statement must be NOTICE - This fictitious name statement statement is true and correct. This President. Registrant(s) declared that CCP Section 763.020 by (a) posting, not later than 10 days after the date filed prior to that date. The filing of this expires five years from the date it was statement is filed with the County Clerk all information in the statement is true statement does not of itself authorize the filed on, in the office of the County of Los Angeles County on: 11/27/2019. and correct. This statement is filed with the order is made, a copy of the Second Amended Summons and Second use in this state of a fictitious business Clerk. A new Fictitious Business Name NOTICE - This fictitious name statement the County Clerk of Los Angeles County Amended Complaint in a conspicuous place on the real property that is name in violation of the rights of another Statement must be filed prior to that expires five years from the date it was on: 12/02/2019. NOTICE - This fictitious the subject of the action, (b) record, if not already recorded, a notice of the under federal, state or common law (see date. The filing of this statement does filed on, in the office of the County name statement expires five years from pendency of the action, and (c) describe the property that is the subject Section 14411, et seq., B&P Code.) not of itself authorize the use in this state Clerk. A new Fictitious Business Name the date it was filed on, in the office Published: 12/07/2019, 12/14/2019, of a fictitious business name in violation Statement must be filed prior to that of the County Clerk. A new Fictitious action. In addition to particularly describing the property, the publication 12/21/2019 and 12/28/2019. of the rights of another under federal, date. The filing of this statement does Business Name Statement must be shall describe the property by giving its street address, if any, or other state or common law (see Section not of itself authorize the use in this state filed prior to that date. The filing of this common designation, if any, but if a legal description of the property is Fictitious Business Name Statement: 14411, et seq., B&P Code.) Published: of a fictitious business name in violation statement does not of itself authorize the 2019306740. The following person(s) is/ 12/07/2019, 12/14/2019, 12/21/2019 of the rights of another under federal, use in this state of a fictitious business given, the validity of the publication shall not be affected by the fact that are doing business as: V Care Physical and 12/28/2019. state or common law (see Section name in violation of the rights of another the street address or other common designation recited is erroneous or Therapy, 3344 S Beverly Dr, Los Angeles 14411, et seq., B&P Code.) Published: under federal, state or common law (see that the street address or other common designation is omitted. CA 90034. Rajiv Vijayakumar, 3344 S Fictitious Business Name Statement: 12/07/2019, 12/14/2019, 12/21/2019 Section 14411, et seq., B&P Code.) IT IS FURTHER ORDERED that a copy of said second amended Beverly Dr, Los Angeles CA 90034. This 2019309902. The following person(s) and 12/28/2019. Published: 12/07/2019, 12/14/2019, business is conducted by: a individual. is/are doing business as: Living Your 12/21/2019 and 12/28/2019. summons, citation, notice of hearing, or Second Amended Complaint in The Registrant(s) commenced to Life Without Limits, 618 West School Fictitious Business Name Statement: this action be forthwith deposited in the United States Post Office, postage transact business under the fictitious Street, Compton CA 90220/618 West 2019310454. The following person(s) is/ Fictitious Business Name Statement: prepaid, directed to said defendant, respondent, or citee if his address is business name or names listed herein School Street, Compton CA 90220. CNS are doing business as: Forever Roshay, 2019312405. The following person(s) is/ on: 11/2019. Signed: Rajiv Vijayakumar, Services, Inc., 618 West School Street, 840 W Arrow Hwy, San Dimas CA 91733. are doing business as: Aguilar Testing ascertained before expiration of the time prescribed for the publication of owner. Registrant(s) declared that all Compton CA 90220. This business Raya Roshay Webber, 1010 La Terraza Service, 2517 Cerritos Ave, Signal Hill this summons, citation or notice of hearing. A declaration of this mailing, information in the statement is true and is conducted by: a corporation. The Cir Unit 304, Corona CA 92879. This CA 90755. Aguilar Testing Service, or of the fact that the address was not ascertained, must be filed at the correct. This statement is filed with the Registrant(s) commenced to transact business is conducted by: an individual. Inc., 2517 Cerritos Ave, Signal Hill CA expiration of the time prescribed for the publication. County Clerk of Los Angeles County business under the fictitious business The Registrant(s) commenced to 90755. This business is conducted on: 11/22/2019. NOTICE - This fictitious name or names listed herein on: transact business under the fictitious by: a corporation. The Registrant(s) THE PROPERTY that is the subject of the action that is subject to name statement expires five years from 11/2019. Signed: Shannon Jackson, business name or names listed herein commenced to transact business under this order is as follows: The common address for the real property in the date it was filed on, in the office CEO. Registrant(s) declared that all on: n/a. Signed: Raya Roshay Webber, the fictitious business name or names this action is 1704 E. 55th Street Los Angeles, CA 90058. The legal of the County Clerk. A new Fictitious information in the statement is true and owner. Registrant(s) declared that all listed herein on: n/a. Signed: Ignacio description for the real property in this action is: Lot 238 of Bowens Business Name Statement must be correct. This statement is filed with the information in the statement is true and Aguilar, CEO. Registrant(s) declared filed prior to that date. The filing of this County Clerk of Los Angeles County correct. This statement is filed with the that all information in the statement is Slauson Junction Track, as per map recorded in Book 10, pages 151 of statement does not of itself authorize the on: 11/27/2019. NOTICE - This fictitious County Clerk of Los Angeles County true and correct. This statement is filed maps in the office of the county recorded of said county, also known as use in this state of a fictitious business name statement expires five years from on: 11/27/2019. NOTICE - This fictitious with the County Clerk of Los Angeles 1704 E. 55th Street Los Angeles, CA 90058. The APN No. is 5105-013- name in violation of the rights of another the date it was filed on, in the office name statement expires five years from County on: 12/03/2019. NOTICE - This under federal, state or common law (see of the County Clerk. A new Fictitious the date it was filed on, in the office fictitious name statement expires five 028. Section 14411, et seq., B&P Code.) Business Name Statement must be of the County Clerk. A new Fictitious years from the date it was filed on, in Published: 12/07/2019, 12/14/2019, filed prior to that date. The filing of this Business Name Statement must be the office of the County Clerk. A new Dated: Nov. 18, 2019 12/21/2019 and 12/28/2019. statement does not of itself authorize the filed prior to that date. The filing of this Fictitious Business Name Statement Serena R. Murillo use in this state of a fictitious business statement does not of itself authorize the must be filed prior to that date. The Fictitious Business Name Statement: name in violation of the rights of another use in this state of a fictitious business filing of this statement does not of Judicial Officer 2019308914. The following person(s) under federal, state or common law (see name in violation of the rights of another itself authorize the use in this state of is/are doing business as: Virtual Section 14411, et seq., B&P Code.) under federal, state or common law (see a fictitious business name in violation Bret D. Lewis & Associates Organization Management Institute; Published: 12/07/2019, 12/14/2019, Section 14411, et seq., B&P Code.) of the rights of another under federal, VOM Institute, Virtual Organization 12/21/2019 and 12/28/2019. Published: 12/07/2019, 12/14/2019, state or common law (see Section Wellesley Courtyard Academy, Virtual Organization Recruiter, 12/21/2019 and 12/28/2019. 14411, et seq., B&P Code.) Published: 12304 Santa Monica Blvd.-107A VOMI, VOMI Virtual Organization Fictitious Business Name Statement: 12/07/2019, 12/14/2019, 12/21/2019 Los Angeles, CA 90025 Academy, 17412 Ventura Blvd #283, 2019309943. The following person(s) Fictitious Business Name Statement: and 12/28/2019. Published: 11/30, 12/07, 12/14 and 12/21, 2019 Encino CA 91316. Pierre-Marie is/are doing business as: Jackson and 2019310908. The following person(s) is/ Coupet, 38735 Sienna Ct., Palmdale Associates, 6729 Lindley Ave, Reseda are doing business as: Buffy’s Cleaning Fictitious Business Name Statement: that all information in the statement is a fictitious business name in violation CA 93550. This business is conducted (Los Angeles) CA 91335/6729 Lindley Services, 6149 Hazelbrook Ave, 2019312407. The following person(s) is/ true and correct. This statement is filed by: a individual. The Registrant(s) Ave, Reseda CA 91335. Alfred E Lakewood CA 90712. Martha Mercado, are doing business as: PDS Transport, of the rights of another under federal, with the County Clerk of Los Angeles commenced to transact business under Jackson, 6729 Lindley Ave, Reseda 6149 Hazelbrook Ave, Lakewood CA 1121 Maple Ave Suite A, Los Angeles state or common law (see Section County on: 12/04/2019. NOTICE - This the fictitious business name or names CA 91335. This business is conducted 90712. This business is conducted CA 90015. PDS Transport Inc., 1121 14411, et seq., B&P Code.) Published: fictitious name statement expires five listed herein on: n/a. Signed: Pierre- by: an individual. The Registrant(s) by: an individual. The Registrant(s) Maple Ave Suite A, Los Angeles CA 12/07/2019, 12/14/2019, 12/21/2019 years from the date it was filed on, in Marie Coupet, owner. Registrant(s) commenced to transact business under commenced to transact business under 90015. This business is conducted and 12/28/2019. the office of the County Clerk. A new declared that all information in the the fictitious business name or names the fictitious business name or names by: a corporation. The Registrant(s) Fictitious Business Name Statement statement is true and correct. This listed herein on: 10/2000. Signed: listed herein on: n/a. Signed: Martha commenced to transact business under must be filed prior to that date. The statement is filed with the County Clerk Alfred E Jackson, owner. Registrant(s) Mercado, owner. Registrant(s) declared the fictitious business name or names filing of this statement does not of of Los Angeles County on: 11/26/2019. declared that all information in the that all information in the statement is listed herein on: n/a. Signed: Pablo itself authorize the use in this state of NOTICE - This fictitious name statement statement is true and correct. This true and correct. This statement is filed Delgado Sandoval, CEO. Registrant(s) a fictitious business name in violation expires five years from the date it was statement is filed with the County Clerk with the County Clerk of Los Angeles declared that all information in the Fictitious Business Name Statement: of the rights of another under federal, filed on, in the office of the County of Los Angeles County on: 11/27/2019. County on: 12/02/2019. NOTICE - This statement is true and correct. This state or common law (see Section 2019313604. The following person(s) Clerk. A new Fictitious Business Name NOTICE - This fictitious name statement fictitious name statement expires five statement is filed with the County Clerk 14411, et seq., B&P Code.) Published: is/are doing business as: LA Roofers; Statement must be filed prior to that expires five years from the date it was years from the date it was filed on, in of Los Angeles County on: 12/03/2019. 12/07/2019, 12/14/2019, 12/21/2019 LA Custom Kitchens, 21024 Sherman date. The filing of this statement does filed on, in the office of the County the office of the County Clerk. A new NOTICE - This fictitious name statement and 12/28/2019. Way, Canoga Park CA 91303. not of itself authorize the use in this state Clerk. A new Fictitious Business Name Fictitious Business Name Statement expires five years from the date it was L.A. Home Contractor, Inc., 21024 of a fictitious business name in violation Statement must be filed prior to that must be filed prior to that date. The filed on, in the office of the County Fictitious Business Name Statement: Sherman Way, Canoga Park CA of the rights of another under federal, date. The filing of this statement does filing of this statement does not of Clerk. A new Fictitious Business Name 91303. This business is conducted state or common law (see Section not of itself authorize the use in this state itself authorize the use in this state of Statement must be filed prior to that 2019313549. The following person(s) by: a corporation. The Registrant(s) 14411, et seq., B&P Code.) Published: of a fictitious business name in violation a fictitious business name in violation date. The filing of this statement does is/are doing business as: Jade Lee commenced to transact business 12/07/2019, 12/14/2019, 12/21/2019 of the rights of another under federal, of the rights of another under federal, not of itself authorize the use in this state Jewelry, 14334 Hatteras Street, and 12/28/2019. state or common law (see Section state or common law (see Section of a fictitious business name in violation Sherman Oaks CA 91401. Jade under the fictitious business name 14411, et seq., B&P Code.) Published: 14411, et seq., B&P Code.) Published: of the rights of another under federal, Lee Marasigan, 14334 Hatteras or names listed herein on: 12/2019. Fictitious Business Name Statement: 12/07/2019, 12/14/2019, 12/21/2019 12/07/2019, 12/14/2019, 12/21/2019 state or common law (see Section Street, Sherman Oaks CA 91401. Signed: Francis Campagna, CFO. 2019309420. The following person(s) and 12/28/2019. and 12/28/2019. 14411, et seq., B&P Code.) Published: This business is conducted by: Registrant(s) declared that all is/are doing business as: Stress Less 12/07/2019, 12/14/2019, 12/21/2019 an individual. The Registrant(s) information in the statement is true Credit Management, 707 Crenshaw Fictitious Business Name Statement: Fictitious Business Name Statement: and 12/28/2019. commenced to transact business and correct. This statement is filed Blvd #3, Los Angeles CA 90005. 2019310036. The following person(s) 2019311621. The following person(s) under the fictitious business name with the County Clerk of Los Angeles Malcolm J. Hall, 707 Crenshaw Blvd is/are doing business as: Kamera, 928 is/are doing business as: Fairweather Fictitious Business Name Statement: or names listed herein on: 12/2019. County on: 12/04/2019. NOTICE - #3, Los Angeles CA 90005. This N San Fernando Blvd #J348, Burbank Senior Facility, 2841 Montrose Ave 2019313378. The following person(s) Signed: Jade Lee Marasigan, owner. This fictitious name statement expires business is conducted by: an individual. CA 91504. PBJAMS, LLC, 928 N San Ste A 10, Glendale CA 91214. Sagaro is/are doing business as: Lina Registrant(s) declared that all five years from the date it was filed on, The Registrant(s) commenced to Fernando Blvd #J348, Burbank CA Holdings, LLC, 2841 Montrose Ave Ste A International, 4155 Alderson Ave Ste information in the statement is true in the office of the County Clerk. A new transact business under the fictitious 91504. This business is conducted 10, Glendale CA 91214. This business is C, Baldwin Park CA 91706/401 E and correct. This statement is filed Fictitious Business Name Statement business name or names listed herein by: a limited liability company. The conducted by: a limited liability company. Camino Real Ave, Arcadia CA 91006. with the County Clerk of Los Angeles must be filed prior to that date. The on: 11/2019. Signed: Malcolm J. Hall, Registrant(s) commenced to transact The Registrant(s) commenced to Frank Chiu, 401 E Camino Real Ave, County on: 12/04/2019. NOTICE - filing of this statement does not of owner. Registrant(s) declared that all business under the fictitious business transact business under the fictitious Arcadia CA 91006/Lina Chen, 401 E This fictitious name statement expires itself authorize the use in this state of information in the statement is true and name or names listed herein on: 08/2019. business name or names listed herein Camino Real Ave, Arcadia CA 91006. five years from the date it was filed on, a fictitious business name in violation correct. This statement is filed with the Signed: Keaton Keller, Managing on: n/a. Signed: Magda Minasyan, This business is conducted by: a in the office of the County Clerk. A new of the rights of another under federal, County Clerk of Los Angeles County Member. Registrant(s) declared that all Manager. Registrant(s) declared that all general partnership. The Registrant(s) state or common law (see Section on: 11/26/2019. NOTICE - This fictitious information in the statement is true and information in the statement is true and commenced to transact business under Fictitious Business Name Statement 14411, et seq., B&P Code.) Published: name statement expires five years from correct. This statement is filed with the correct. This statement is filed with the the fictitious business name or names must be filed prior to that date. The 12/07/2019, 12/14/2019, 12/21/2019 the date it was filed on, in the office County Clerk of Los Angeles County County Clerk of Los Angeles County listed herein on: n/a. Signed: Frank filing of this statement does not of and 12/28/2019. of the County Clerk. A new Fictitious on: 11/27/2019. NOTICE - This fictitious on: 12/02/2019. NOTICE - This fictitious Chiu, partner. Registrant(s) declared itself authorize the use in this state of Page 18 The british Weekly, Sat. December 7, 2019

BW SPORT offside after flicking on for Tuesday Results Monday Results Shelvey. The midfielder ran through before slotting past British Weekly Dean Henderson, whose half-hearted challenge suggested he was expecting the effort to be ruled out. However, with referee Stuart Attwell having waved play on the goal was SPORT checked by VAR, which correctly awarded it after Weekend Results Magpies replays showed Carroll was onside when he provided dull Blades the assist. had a Allan Saint-Maximin goal awarded by VAR had earlier opened the as Newcastle stunned scoring with his first goal for Sheffield United at Bramall Newcastle, heading home Wednesday Results Lane Thursday night to Javier Manquillo’s cross. climb to 11th in the Premier The frustrated hosts League. dominated much of the The controversy arrived game only to find Martin in the second half when Dubravka in wonderful was flagged form, the Newcastle goalkeeper twice saving HOW THEY STAND excellent headers from Oli McBurnie, as well as keeping out a deflected Enda Stevens strike. The result ends Sheffield United’s seven-game unbeaten Premier League run, stretching back to a 1-0 defeat by Liverpool on 28 September. CHAMPIONSHIP

EURO 2020 FINALS DRAW

LEAGUE TWO The british Weekly, Sat. December 7, 2019 Page 19

BW SPORT company and a wine Albion: England cricket hero Willis dead at 70 connoisseur. “He was very civilized cont. from back page Former England passion and desire to win and erudite, maybe too worst winless run since captain Bob Willis that game was too much erudite for most, he 1977 - and 10 points off a has been hailed as a for the Australians.” didn’t suffer fools gladly. Champions League spot. “phenomenal” cricketer Willis captained He was very eclectic in Arsenal, who are 10th in following his death at England in 18 Tests all sorts of things. He the table, have now failed the age of 70. and 29 one-day was passionate about to win any of their last nine The fast bowler internationals before cricket, and the way he games in all competitions took 325 wickets in his retirement from all talked about it too.” and fans who stayed for 90 Tests from 1971 cricket in 1984. Willis represented the final whistle booed to 1984, claiming a He subsequently Surrey for the first two their team off the pitch career-best 8-43 to help worked as a summariser years of his professional after a tepid performance. England to a famous on BBC TV before Willis, pictured celebrating another match-winning career before Twelve years after win over Australia at joining Sky Sports as a performance, was Test cricket’s second highest spending 12 years at his last appearance for Headingley in the 1981 commentator in 1991. wicket taker when he retired Warwickshire, finishing Arsenal as a player, Ashes. Willis continued to with 899 wickets from Ljungberg was given a David Gower, who work for Sky and was 308 first-class matches at chance to show fans inside succeeded Willis as part of their coverage an average of 24.99. a far-from-full Emirates he England captain, said his of this summer’s Ashes Despite needing is capable of managing the former team-mate and series. surgery on both knees in club where he won two commentary colleague Gower was in the 1975, he became one of Premier League titles and had a “burning, bright England side, inspired the finest fast bowlers of three FA Cups. passion for the game”. by Willis and Ian his generation, playing It started well, with the And ex-England fast Botham’s heroics, that another nine years and Swede given a decent bowler Darren Gough famously fought back making points and he on players of the current claiming his 325 Test reception by the crowd, said Willis was “hugely to beat the Australians makes them very firmly. generation, but behind wickets at an impressive before rapidly going admired around the against all odds in 1981. Anyone seeing that it all is a very different average of 25.20. downhill as Brighton, who game would have seen character. He was multi- had lost their previous world”. “Headingley was a At the time of Willis’ four away games, took He was a phenomenal brilliant moment, the a burning bright passion faceted. retirement, only control. cricketer,” added Simon irony was they tried to coming through the “He was a huge Bob Australia fast bowler Ljungberg dropped Hughes, editor of The drop him before that eyes. Dylan fan, in fact he Dennis Lillee had taken Shkodran Mustafi from his Cricketer and former Test match, so that was “There is a huge changed his name to more Test wickets. 18 after last Sunday’s 2-2 Middlesex bowler. him making a point contrast to Bob, a lot of Robert George Dylan James Anderson (575), draw with struggling “I still have that image and he was very good people have seen him Willis by deed poll, Stuart Broad (471) and Norwich, yet Arsenal in my head of him at doing that during his on programmes where which tells its own story, Botham (383) are the were still a shambles at the running off the ground career,” Gower, 62, told his trenchant opinion is and he could tell you only England bowlers back. at Headingley. He was BBC Radio 5 live. put across in great style. any Dylan lyric. He was to have since surpassed Maupay had already a man on a mission. The “He has always been He was very forthright a bright man, very good Willis’ tally. forced Bernd Leno into a one-handed save when England proud in defeat, insists big-hitting Root Webster struck from a corner after lashing home Captain Joe Root says first innings for the first going,” he said. following ’s he is proud of the way time since 2017. “It’s been a while since downward header. England “learned Root admitted his I’ve had that amount of Arsenal improved lessons quickly” in their string of recent low scores time out in the middle with the introduction Test series defeat in New in Test cricket had made and you get really hungry of club record signing Zealand. him ‘hungry’ for his for it sometimes. Nicolas Pepe after half- Beaten by an innings record-breaking total in “I felt like I got a groove time and France forward and 65 runs in the first Hamilton. going and wanted to keep Lacazette lifted the mood Test, England established Root produced an epic it going as long as I could. by climbing above the a first-innings lead of 101 innings lasting more than I had the bit between my Brighton defence to head before the second Test in 10 and a half hours, and teeth and wanted to make CAPTAIN’S INNINGS: Root scored 226 at the weekend his side level after Mesut Hamilton was drawn at his run total was a record it a really big one. Ozil’s first Premier League the weekend for a visiting Test skipper “It’s just nice to get team-mates alike expect little bit under the radar.” assist since February. Root made 226 and in New Zealand. It was back to scoring some big him to top the charts in Centuries for Kane Yet the Gunners were opener Rory Burns 101 in his own personal best runs and hopefully we Test cricket and in the Williamson and Ross short on confidence and England’s 476. away from home and as can finish the year off one-day game. Taylor, and rain on the ideas - while Mat Ryan “I feel like we’re a more England captain too. well in South Africa and “There have been final afternoon, ensured produced a superb save rounded team for being And with a four-Test take it on a real upward different challenges a draw that gave New at the end to frustrate the out here,” Root, 28, told challenge to come in curve.” this year,” he admitted. Zealand a 1-0 series win. home side further. BBC Test Match Special. South Africa, the sight Root’s third double- “It’s been unique in England took only The Brighton keeper flung himself across his England, under new of Root and 21-year-old hundred of his career also everything we’ve had 21 wickets in the series, line to keep out substitute coach Chris Silverwood, Ollie Pope adding 193 for took him into the top 10 to go through as a team, although the pitches Gabriel Martinelli as collapsed from 277-4 to the sixth wicket suggests England Test run-scorers across the formats. offered the bowlers little Arsenal, who have home 353 all out in the first that the captain’s message by moving past Wally “Mentally, to be able assistance. games against Manchester innings and were bowled of batting long and big is Hammond’s total of to finish the year strong, They end the year City, Chelsea and out for 197 in the second getting through. 7,249, and none of those has been quite nice. without a Test series Manchester United on the at Mount Maunganui. “I found a really good has scored more runs at a Ultimately it’s about victory for the first time horizon, failed to win for At Seddon Park, they rhythm out there and better average than Root’s results and I suppose if since 1999, and have won the 11th time in 15 top- batted for 162.5 overs as felt pretty comfortable 7,282 at 48.54. But such is we win the Ashes, my only two of their past 11 flight attempts. they passed 400 in the and just wanted to keep the expectation, fans and form probably slips a away series. Page 20 The british Weekly, Sat. December 7, 2019 BW SPORT Silva out as Reds show no Mersey! n Duncan Ferguson appointed temporary boss n Moyes favorite to return to Goodison hot seat

Marco Silva has been — it was the first time would like to thank Marco relieved of his duties at Liverpool had scored for his service over the last Everton, with Duncan five goals in a Merseyside 18 months and wish him Ferguson taking over as derby since a 5-0 win well for the future. caretaker manager for at Goodison Park in “Duncan Ferguson has the club’s match against 1982 — and Everton’s taken temporary charge Chelsea on Saturday. susceptibility on their of the first team and will Farhad Moshiri, the right flank, and also to manage the side for the Everton owner, was not long balls, was evident game against Chelsea on at to witness from the opening Saturday. Everton’s 5-2 humiliation exchanges. “The Club aims to against Liverpool “It was a bad game for confirm a new permanent Wednesdayu night, but us and a really bad night manager as swiftly as met Silva in the city for us as well,” said Silva, possible.” Thursday to deliver the 42. “They deserved the Former Everton boss news in person. three points, no doubt, David Moyes is the SILVA: Everton have won just four Premier League games this term under his guidance Silva had become an and we were not good favourite to take over. increasingly isolated enough. At this level Other candidates against Manchester completes a daunting run have scored fewer than after eight defeats in 11 you cannot concede include Eddie Howe, United and Arsenal. ahead of Burnley’s trip to Everton’s 16 goals so far Premier League matches the five goals the way Mikel Arteta, Leonardo Everton must also take Goodison Park on Boxing this season and results which left the club in the we conceded them. We Jardim and Erik ten Hag. on Leicester in a Carabao Day. have seen fans calling for relegation zone. Until should do better, be more Everton have won just Cup quarter-final which Only two teams change for months. now, Everton have had brave and win some four of their 15 Premier difficulty lining up even challenges.” League games so far this RESTAURANT: an interim replacement for Everton Football Club season and are only being 116 Santa Monica Blvd. Silva, who reported at the can confirm that manager kept off the bottom of Santa Monica CA 90401 club’s Finch Farm training Marco Silva has left the the table by Watford and (310) 451-1402 ground as normal today. Club,” a statement from Norwich. Happy Hour: Mon-Fri 4-7 Everton’s players are due Everton read. They are a point adrift of (food specials) to train this afternoon. “Majority Shareholder safety ahead of Chelsea’s Silva had criticised Farhad Moshiri, visit to Merseyside and Everton’s defensive Chairman Bill Kenwright will follow that game up Shoppe: 132 Santa Monica Blvd., frailties after the defeat and the Board of Directors with top-flight fixtures Santa Monica • (310) 394-8765 Open 10am-8pm Daily Dismal Gunners spiked by Seagulls Sat 12/7 English Premier League 1.25pm Chiefs vs Patriots 7am Bournemouth vs Liverpool 1.25pm Steelers vs Cardinals 7am Tottenham vs Burnley 5.20pm Rams vs Seahawks 7am Watford vs Crystal Palace 930am Man City vs Man Utd Mon 12/9 English Premier League Boxing PPV Noon West Ham V Arsenal Noon Joshua V Ruiz 2 National Football League Sun 12/8 National Football 5.15pm Giants V Eagles League 10am Bengals vs Browns Tue 12/10 Champions League 10am 49ers vs Saints 10am Salzburg V Liverpool (TBC) 10am Dolphins vs Jets Noon Matches TBC 10am Colts vs Buccaneers 10am Redskins vs Packers Wed 12/11 Champions League YOU SHALL NOT PASS: Mat Ryan’s dramatic late stop preserved the win for Brighton 10am Panthers vs Falcons Noon B. Munich V Spurs 10am Lions vs Vikings Noon Matches TBC Managerless Arsenal’s marked his 100th Gunners he had made it 2-1 with a 10am Broncos vs Texans season plummeted to a appearance by heading volley but it was correctly 10am Ravens vs Bills Thurs 12/13 Europa League new low as they were his side level after Adam ruled out following a VAR 1pm Chargers vs Jaguars Matches TBC beaten 2-1 by Brighton Webster had given the check for offside. in interim manager visitors a first-half lead. Neal Maupay headed 1.25pm Titans vs Raiders Freddie Ljungberg’s first With the score 1-1, Brighton’s winner from home match in charge on there was frustration for Aaron Mooy’s cross to www.yeoldekingshead.com Thursday. Ljungberg and Arsenal leave Arsenal on their Alexandre Lacazette when David Luiz thought cont. on page 19, col. 1