‘Voice of golf’ Peter Alliss dead at 89 - page 4

California’s British Accent ™ - Since 1984 Saturday, December 12, 2020 • Number 1865 Always Free ONE SMALL JAB FOR MAGGIE ...ONE GIANT LEAP FOR US ALL n British grandmother, 90, is first person in the world to have Covid vaccine GRAN Maggie Keenan, 90, became the first person in history to receive a fully-tested Covid vaccine on Tuesday – and urged others to have it.

Maggie said: “I feel so what has been dubbed family and friends in the privileged to be the first V-Day. New Year after being on person vaccinated.” Immunisations began my own for most of the Second in line for a shot for over 80s, care home year.” at University Hospital, staff and NHS workers The former jewellery Coventry, was William at around 70 hospital shop assistant from “Bill” Shakespeare, 81. hubs across the UK. Coventry, who has The spectacle moved More than 800,000 two children and four Health Secretary Matt doses of the Pfizer/ grandchildren, will need ‘A SHOT IN THE ARM FOR THE NATION’: Maggie Keenan gets vaccinated Hancock to tears as he BioNTech vaccine have a second dose in 21 days’ watched on TV’s Good arrived in the UK, with time and seven days emotion there was in Patrick Vallance, said the manufacturers and the Morning Britain. He another delivery next after that before she is that vaccination centre. jab’s deployment was thousands of volunteers said: “It’s been such a week. fully protected. “This is a truly historic “a watershed moment in clinical trials. tough year for so many GPs are preparing to She plans to spend day, a turning point in in the fight against “We need to not let people – and there’s open vaccination centres Christmas with her this pandemic – another Covid-19”. our guard down as the William Shakespeare next week and will start family bubble but is world first for the NHS, He said: “It is testament vaccine is rolled out, putting it simply for taking the vaccine into looking forward to more the start of the largest to the efforts of all the but this is still a day of everybody, that we can care homes as soon as freedom soon. vaccination programme scientists, researchers, celebration.” get on with our lives.” the regulator approves a Maggie thanked nurse in our history.” But he warned safe way to split up large May and said: “My Meanwhile, Prime restrictions are still batches. advice to anyone offered Minister Boris Johnson needed to keep cases Mr Hancock confirmed the vaccine is to take it – looked on as 81-year-old down in the coming that would happen if I can have it at 90 then Lyn Wheeler got the first months. before Christmas. you can have it too!” jab of the day at Guy’s He added: “We can’t Maggie, who turns May, originally from Hospital in London. blow it now. We’ve still 91 next week, received the Philippines, said: He said: “It’s a shot got to get the vaccine the jab at 6.31am from “It’s a huge honour. It in the arm for the entire to millions of people longtime nurse May feels like there is light at nation, but we can’t so we’ve got to keep Parsons. the end of the tunnel.” afford to relax now.” sticking to the rules. NHS medical director Others to benefit “There’s so much ‘really emotional’ Professor Stephen Powis included Henry work gone into this – it Gran Maggie said: “It’s was among those who “Jack” Vokes, 98, makes me proud to be the best early birthday witnessed the landmark who got the first British.” present I could wish for moment. Covid-19 vaccination at Thousands of Pfizer/ because it means I can He said: “It was really, Southmead Hospital, in BioNTech vaccine doses finally look forward to really emotional. I can’t Bristol. The UK’s chief Farewell, Barbara Windsor - page 3 were administered on spending time with my tell you how much scientific adviser, Sir

News from Britain 2-4 • Stargazing 5 • Puzzles 5 • Brits in LA 8 • Meet a Member 9, • Sport 15-16 Page 2 The british Weekly, Sat. December 12, 2020

News From Britain VACCINE: Four million doses coming by month’s end n NHS gears up for largest scale vaccination program in UK history BRITAIN will receive “And the one thing as a record of their jabs. up to four million that we don’t want They said there were lifesaving coronavirus people to get anxious no plans for “immunity vaccines by the end of about or concerned about passports” but those the month, health chiefs is ‘Where’s my letter?’ in who are immunised are have confirmed. December.” encourage to carry the Around 800,000 doses Each person needs card in their purse or have already arrived two doses of the vaccine, wallet. of the Pfizer/BioNTech which is thawed out It shows the dates and jab from Belgium with before use. If everyone batch number of the two NHS staff putting them in the UK was to be jabs they receive. in freezers so they could inoculated, with the The vaccination news stay at the required -70C population standing at came as the official LIFESAVER: The first batch is being administered at 50 hospitals across the country. (-94F). about 68 million, 136 daily statistics showed Prof Stephen Powis, million doses would be a further 231 people NHS England’s medical required. had died within 28 days director, said it was The first batch is of testing positive for the “largest-scale” being administered at Covid-19, bringing the vaccination campaign in 50 hospitals across the UK total to 61,245. the country’s history. country. Health Secetary Matt He added: “This feels It is not known when Hancock said: “There’s like the beginning of the exactly all the hubs no doubt that having the end but, of course, it’s a will receive doses but vaccine early...will bring marathon not a sprint. deliveries are expected forward the moment “It will take many months throughout the week. GPs when we can get rid of for us to vaccinate and other primarycare these blasted restrictions. everybody who needs staff are being put on “But until then we have vaccination.” standby for deliveries got to follow them. The over-80s, care from next week. “Tuesday is V-Day. We home workers and The Medicines and are going to vaccinate NHS staff at high risk Healthcare products right across the country, will be first to have the Regulatory Agency right across the whole jab. But Chris Hopson, (MHRA) is overseeing UK. So far apart: Boris Johnson and Ursula von der Leyen this week chief executive of NHS the process. “There will be people Providers, said there was As more stocks become vaccinated in Northern no need for the over-80s available the injections Ireland, in Wales, in No-deal Brexit moves ever closer to worry if they didn’t get will be given to frontline Scotland, in every part of their appointment letter health workers, other England, because I want as latest talks come up short in the next few weeks. older people and high- people to know that this Boris Johnson says there Mr Johnson met “At the moment, I have He said: “The reality is, risk groups. is for everyone equally, is a “strong possibility” European Commission to tell you in all candour, as I said, that for the vast, according to clinical the UK will fail to strike President Ursula von der the treaty is not there yet Safety vast, vast majority of need. a post-Brexit trade deal Leyen on Wednesday, but and that was the strong people this will be done Ministers unveiled a “Right across the with the EU. the pair failed to make a view of our cabinet,” he in January, February, vaccination card that country help is on its Speaking on Thursday breakthrough. said. March. people can use to keep way.” for the first time since Mr Johnson pledged But Mr Johnson said a crunch meeting in British negotiators, who that “looking at where 171 Pier Ave. Ste. 121 • Santa Monica CA 90405 Brussels, the PM said earlier resumed talks with we are,” it was vital the Tel: (310) 452 2621 • Fax: (310) 314-7653 “now is the time” for firms their EU counterparts in UK prepares for the [email protected] www.british-weekly.com • Twitter/BritishWeekly and people to prepare for Brussels, would “go the “Australian-style option” a no deal outcome. extra mile” to reach a of not having a free trade Managing Editor: Neil Fletcher Talks continue between deal. deal with the EU. Deputy Editor: Nick Stark the two sides, but Mr But he said the EU “There’s a strong Contributing Writers: Sean Borg, Alan Darby Drake, Johnson said they were wanted to keep the possibility that we will John Hiscock, Eileen Lee, , Rick Parcell, Anne Shaw, Nick “not yet there at all” in UK “locked” into its have a solution much Stark, Craig Bobby Young securing a deal. legal system, or face more like Australian Showbusiness Editor: Sean Borg Time is running out punishments such as relationship with the Advertising Manager: Mark Devlin to reach an agreement taxes on imports, which EU than a Canadian Legal Notices and DBAs: Mirelle Woolf before the UK stops had “made things much relationship with the EU,” Distribution: Mirelle Woolf, Mercedes Grey following EU trade rules more difficult”. he said. Subscriptions: 6 months: $33, 1 year: $54 (1st class) on 31 December. The PM added that the Australia is negotiating The British Weekly is published every Saturday and is available at multiple locations in Southern California. Weeks of intensive EU’s proposals would a free trade deal with the Circulation: 25,000. The British Weekly has been adjudicated as a newspaper of general circulation in Court talks between officials mean, despite leaving EU but currently does not Judgement No. SS008371. Copyright: no news stories, illustrations, editorial matter or advertisements can be reproduced without written permission of the copyright owner. All rights reserved ©2017 The British Weekly. The have failed to overcome the bloc earlier this year, have one and largely does British Weekly welcomes your letters and accepts unsolicited articles for publication. All submissions - includ- obstacles in key areas, the UK would be forced business with the EU on ing photographs - become property of the British Weekly and are subject to editing and/or deletion at Editor’s including competition to remain a “twin” of the World Trade Organization discretion. California’s British Accent™ - Since 1984 rules and fishing rights. 27-country organisation. (WTO) rules. The british Weekly, Sat. December 12, 2020 Page 3

News From Britain Veteran actress Barbara Windsor dead at 83 n Cockney actress found fame in “Carry On” films before late career success in ‘EastEnders’ Dame Barbara Windsor, years of her love, fun, spewing blondes in the of Fings Ain’t Wot They best known for her roles friendship and brightness bawdy comedy film Used T’Be, which was in EastEnders and the she brought to all our lives series, the most famous followed by a starring role Carry On films, has died and the entertainment she of which came in Carry in Littlewood’s 1963 film aged 83, her husband gave to so many thousands On Camping, where her Sparrows Can’t Sing. Scott Mitchell announced of others during her career. character’s bra flew off Windsor would receive on Thursday. “Barbara’s final weeks during an aerobics class. a best British film actress Mitchell said in a were typical of how she Windsor’s final Carry On nomination for her statement: “It is with lived her life. Full of appearance would come in performance in the film, deep sadness that I can humour, drama and a Carry On Dick (1974). whose world premiere confirm that my darling fighting spirit until the The only child of a in east London attracted wife Barbara passed away end. costermonger and a a who’s who of local at 8.35pm on Thursday Before finding fame dressmaker, Windsor luminaries, with notorious 10 December at a London in EastEnders, Windsor was born Barbara Deeks gangsters the Kray twins care home. was best known for her in Shoreditch, London in handling the after-hours “Her passing was from portrayals of “good time 1937. She trained at the festivities. Alzheimer’s/dementia girls”, especially in the Aida Foster Theatre school “There were thousands and Barbara eventually Carry On series. in Golders Green and of people lining the Mile died peacefully and I spent In 1964 Windsor was made her stage debut at 13. End Road, cheering the last seven days by her cast as Agent Daphne After attending Joan and waving flags, COCKNEY SPARROW: starlet Barbara in 1963 side. Honeybutt in James Littlewood’s Theatre Windsor said in 2001. “Myself, her family and Bond send-up Carry On Workshop, she landed a “Evidently Ronnie and affair before her marriage married three times in friends will remember Spying. It was the first breakout starring role in Reggie had turned them to local gangster Ronnie total; after her separation Barbara with love, a smile of nine appearances as the Littlewood and Lionel all out of their houses, Knight, the Kray associate from Knight in 1985 came and affection for the many various buxom, innuendo- Bart musical production saying, ‘Let’s welcome who was jailed in 1995 for a second marriage to our little lady. Let’s show his role in the 1983 armed Stephen Hollings, whom royalty how we are.’” robbery of a Security she divorced in 1995, Brexit travel rules could Windsor and Reggie Express depot. and then her marriage to Kray would enjoy a brief The actress would be Mitchell. ban millions of Britons n People who do not have at last six months left on their passports will be denied entry by EU countries from next month As many as 2½ million passports online have their stay, according to Britons could be barred been told that they face a advice published on the from entering most wait of up to eight weeks, UK government website. European countries from potentially jeopardizing Although tourists will January 1 unless they trips over the new not require a visa to enter renew their passports. year. The Passport EU countries following Tourists and other Office issues about five Brexit, visits abroad will visitors to the Continent million new documents be limited to 90 days in will be required to have annually, meaning an any six-month period. at least six months estimated 2½ million People with holiday remaining on their people could be affected. homes in places such as travel documents under As well as having six France or Spain may have rules coming into force months remaining, the to curtail their annual at the end of the Brexit documents must be no stay in the sun. transition period. more than 9½ years old. The confusion will be GRIMY GLITZ: Barbara with first husband Ronnie Knight and Reggie Kray Until now, a valid The agency had started compounded by the fact passport — regardless sending text messages to that the Passport Office of how close it is to its those who might fall foul has closed its branches for expiry date — has been of the rules. However, face-to-face applications sufficient for Britons to the warnings do not because of the pandemic. enter EU member states mention Brexit and many The Passport Office and other countries in the recipients have assumed says most applications Schengen free movement they are a scam. take three weeks online, area, including Norway, Even if their passports but those from abroad Switzerland, Iceland and are valid, British travellers will take longer. Liechtenstein. could face lengthy delays The Passport Office is The rule change, on arrival because they overseen by the Home which does not apply to will have to queue with Office. A government travel to Ireland, is likely other non-EU nationals at spokeswoman said: to catch many people most European airports. “We have delivered on out and will trigger a They could also be people’s priorities by wave of new passport ordered to show border leaving the EU and have applications earlier than officials a valid return launched a campaign normal. Some Britons ticket or proof that they to help businesses and seeking to renew their have enough money for individuals to prepare.” Page 4 The british Weekly, Sat. December 12, 2020

News From Britain Netflix refuse to put fiction disclaimer on ‘The Crown’ NETFLIX says it has no the show had a “moral plans and there is no responsibility” to make need to add a disclaimer it clear to viewers it is a to explain that its hit drama and not historical series The Crown is a fact. ROWLING: controversy work of fiction. In an interview JK Rowling The streaming giant recorded for The Crown’s calls for issued its statement after official podcast after Culture Secretary Oliver filming finished for ‘climate of Dowden said he feared season four earlier this fear’ over viewers of the royal year, she discussed the trans rights drama could be in danger differences between “our of mistaking fiction for version” and the “real to end fact. version”. It is understood Netflix She said: “I do feel JK ROWLING has has received a private very strongly because I called for an end letter from Mr Dowden, think we have a moral to a climate of fear who wants a warning responsibility to say, over trans rights at the beginning of each ‘Hang on guys, this is after receiving “heart episode, and has sent him not...it’s not drama doc, breaking” letters from a private response. we’re making a drama.’ ‘Hit piece’ on Charles and Diana? Some Palace insiders think so young women who Mr Dowden previously So they are two different have had irreversible said: “It’s a beautifully entities.” it’s a work of fiction about the content of series an enormous amount if, gender reassignment produced work of The fourth series that’s broadly based on four in the UK. Former at the beginning of each surgery. fiction, so as with other features a young Diana, historical events. royal butler Paul Burrell episode, it stated that, Claiming people TV productions, Netflix Princess of Wales (played “As a result we have no has said the new season ‘This isn’t true but it is are currently afraid to should be very clear at by Emma Corrin), plans – and see no need – is a “fair and accurate based around some real speak, the Harry Potter the beginning it is just and dramatises her to add a disclaimer.” dramatisation” of the events.’ “I worry people author called for “a more that. Without this, I fear relationship with the Crown creator Peter Royal Family’s treatment do think that this is gospel nuanced conversation” a generation of viewers Prince of Wales (Josh Morgan previously of Diana. and that’s unfair.” about the increase in who did not live through O’Connor). appeared on the show’s However Earl Spencer, And former girls and young women these events may mistake A statement from official podcast to defend Diana’s brother, has Buckingham Palace press seeking to transition. fiction for fact.” Netflix said: “We have his right to creative called for Netflix to add a secretary Dickie Arbiter In June, the writer Actress Helena Bonham always presented The licence. disclaimer making it clear called the show “a hatchet sparked controversy Carter, who plays Princess Crown as a drama – and It is understood that The Crown is fiction. job on Prince Charles and when she questioned Margaret in the third we have every confidence very few complaints have He told ITV: “I think it a bit of a hatchet job on the phrase “people who and fourth series, said our members understand been made to Netflix would help The Crown Diana”. menstruate” instead of “women”. Her stance led to a Tributes flow as legendary golf backlash from Harry Potter stars including commentator Peter Alliss dies at 89 Daniel Radcliffe, Emma LEGENDARY BBC final hole of the 1999 to give Sean Connery Watson, Rupert Grint commentator Peter Open Championship at golfing tips before the 1964 and Fantastic Beasts’ Alliss, hailed as the Carnoustie. Bond movie Goldfinger. Eddie Redmayne as well “Voice of Golf”, has died “What on earth are you Tributes to as many of her fans. peacefully aged 89. doing?” he said. “He’s Alliss’ unflappable But the 55-year-old Alliss (pictured, right), gone gaga. To attempt to professionalism poured in said she had received who commentated on hit the ball out of there is from across the sporting support too. She told the Masters in Augusta, pure madness.” and broadcasting world. Good Housekeeping Georgia, only last month, But Alliss was no The director of BBC magazine: “More than was described as “one of armchair expert. Sport, Barbara Slater said: 90 per cent of letters the greatest broadcasters Before taking up the “Peter was the voice of and emails have been of his generation”. microphone in 1961, golf. He was an absolute supportive. Some of the His calm, soothing he won 21 professional master of his craft with a most heart breaking are voice brought the dramas tournaments including unique ability to capture from young women who of the world’s top golf three British PGA a moment with a magical regret the irreversible tournaments to millions championships. He twice turn of phrase that no one surgeries they’ve over nearly 60 years. won the Harry Vardon else could match. undertaken.” He had an instinctive Trophy for the year’s top “Just last month, at A High Court last ability to capture the European player. And the incredible age of 89, greatest broadcasters of saddened to hear of the week ruled children mood, never displayed he played in eight Ryder he was doing what he his generation.” passing of Peter Alliss, under 16 are unlikely to better than when Cups for Britain and loved – commentating for Keith Pelley, chief truly one of golf’s greats. be able to give informed Frenchman Jean van Ireland against the US. In the BBC on the Masters executive of the European Peter made an indelible consent to take puberty- de Velde threw away a between his broadcasting Golf. He transcended Tour led the tributes, mark on everything he blocking drugs. three-shot lead on the duties, he also found time his sport as one of the saying: “We are deeply did in our game.” The british Weekly, Sat. December 12, 2020 Page 5

Stargazing/PuzzlesNews From Britain Stargazing with Annie Shaw

ARIES: Time to make way for better days just around the corner. No matter what is on hold in your life be sure you don’t make yourself crazy. Mars will assist you to take action as soon as is possible. Do some thing for a friend. TAURUS: You have a lot going for you regardless of the current situation. The times will change again and life goes on. Jupiter is switching signs soon and life is sure to pick speed. In the meantime just relax. GEMINI: Lately you are able to move about your life and do everything as much as possible in your life. However Mercury your boss is going full speed next week so be prepared as you will be busy for a while. Jupiter is moving to your cousin Aquarius next week so expect good times ahead. CANCER: The coming holiday season will be for sure like no other in recent history. However it happens for you prepare to have plenty of projects going to keep you from feeling like you are missing out. Next week you will likely feel better. LEO: You are probably raking over the coals of past situations and some unfinished business is going to come up for sure. Do not be on the defensive if others try to steer you to another way of thinking. You will be fine if you keep positive. VIRGO: Hopefully you have taken this time frame as a lesson not to worry about what you cannot change. There are things you have wanted to do and Mercury your boss is going to assist so now so practise thinking positive thoughts. LIBRA: Now that the rules of your current life and times have changed and life is on hold in some areas, you can still expect to see some plans start moving and something worth getting your teeth into will come forward. Find your second wind and fly. SCORPIO: You have probably been doing fine in these stressful days. This is part of your nature and soon you will see how your positive mind set has helped you to get through these times. Your healthier lifestyle should be a priority now. SAGITTARIUS: Make the most of the change of direction in life again. It’s good to get rid of stuff mentally or physically for better days ahead. Now your boss Jupiter is heading into Aquarius it’s looking to help your life overall. Happy Birthday! CAPRICORN: The trying times are just that – trying; however like many others just when you thought it was time to move life stops again for a while. Pluto just moved forward in your life and he will be ready for action next week in time for your personal new year. AQUARIUS: You should be getting ready for generous Jupiter to head your way next week. He can bring lots of new opportunities to enjoy life. Letting others control you is rare, however in a current family situation it’s best to take a step back and not take it personally. PISCES: Your money area is currently lit up and ready to work for you. Neptune your moody boss is also visiting you and is making you feel mellow. Keep busy with what you can and in your family life take a back seat – it’s time to let others help out.

The British Weekly Crossword by Myles Mellor. #469 The British Weekly Sudoku by Myles Mellor #469 Page 6 The british Weekly, Sat. December 12, 2020

News From Britain ORDER TO SHOW CAUSE FOR Great Wall Spa Massage, 2500 W 8th Street Fictitious Business Name Statement: this state of a fictitious business name in violation it was filed on, in the office of the County Clerk. CHANGE OF NAME #203, Los Angeles CA 90057/127 N Muscatel 2020179542. The following person(s) is/are doing Fictitious Business Name Statement: of the rights of another under federal, state or A new Fictitious Business Name Statement Superior Court of California Ave #F, San Gabriel CA 91775. Flaming Stone business as: Starscape Astrology, 1710 Chrisler 2020182357. The following person(s) is/are common law (see Section 14411, et seq., B&P must be filed prior to that date. The filing of this Corp, 127 N Muscatel Ave #F, San Gabriel Way, Los Angeles CA 90069. David Carlson, doing business as: Business Promoter Pro, 1325 Code.) Published: 11/21/20, 11/28/20, 12/05/20 statement does not of itself authorize the use in County of Los Angeles CA 91775. This business is conducted by: a 1710 Chrisler Way, Los Angeles CA 90069. N. Sierra Bonita Ave 327, West Hollywood CA and 12/12/20. this state of a fictitious business name in violation 275 Magnolia Ave corporation. The Registrant(s) commenced to This business is conducted by: an individual. 90046. Marc Bernal, 1325 N. Sierra Bonita Ave of the rights of another under federal, state or Long Beach CA 90802 transact business under the fictitious business The Registrant(s) commenced to transact 327, West Hollywood CA 90046. This business Fictitious Business Name Statement: common law (see Section 14411, et seq., B&P name or names listed herein on: n/a. Signed: business under the fictitious business name or is conducted by: an individual. The Registrant(s) 2020183473. The following person(s) is/are Code.) Published: 11/21/20, 11/28/20, 12/05/20 In the Matter of the Petition of Angela Yunhua Chen, CEO. Registrant(s) names listed herein on: 05/2020. Signed: David commenced to transact business under the doing business as: Teks R Us Low Voltage, and 12/12/20. Nicholas Scott McGee, an adult declared that all information in the statement Carlson, owner. Registrant(s) declared that all fictitious business name or names listed herein 26742 N Isabella Pkwy #102, Santa Clarita is true and correct. This statement is filed with information in the statement is true and correct. on: 01/2020. Signed: Marc Bernal, owner. CA 91351. Justin Alexander Martin, 26742 N Fictitious Business Name Statement: over the age of 18 years. the County Clerk of Los Angeles County on: This statement is filed with the County Clerk of Registrant(s) declared that all information in the Isabella Pkwy #102, Santa Clarita CA 91351. 2020183735. The following person(s) is/are 10/23/2020. NOTICE - This fictitious name Los Angeles County on: 11/04/2020. NOTICE - statement is true and correct. This statement This business is conducted by: an individual. The doing business as: OM Prana Healing, 2230 1/2 Date: 12/30/20. Time: 8.30am, in statement expires five years from the date it was This fictitious name statement expires five years is filed with the County Clerk of Los Angeles Registrant(s) commenced to transact business Larch Street, Alhambra CA 91801. Sandra Marie Dept. 26 filed on, in the office of the County Clerk. A new from the date it was filed on, in the office of the County on: 11/06/2020. NOTICE - This fictitious under the fictitious business name or names Monarrez, 2230 1/2 Larch Street, Alhambra Fictitious Business Name Statement must be County Clerk. A new Fictitious Business Name name statement expires five years from the date listed herein on: n/a. Signed: Justin Alexander CA 91801. This business is conducted by: an It appearing that the following filed prior to that date. The filing of this statement Statement must be filed prior to that date. The it was filed on, in the office of the County Clerk. Martin, owner. Registrant(s) declared that all individual. The Registrant(s) commenced to does not of itself authorize the use in this state filing of this statement does not of itself authorize A new Fictitious Business Name Statement information in the statement is true and correct. transact business under the fictitious business person whose name is to be of a fictitious business name in violation of the the use in this state of a fictitious business name must be filed prior to that date. The filing of this This statement is filed with the County Clerk of name or names listed herein on: n/a. Signed: changed is over 18 years of age: rights of another under federal, state or common in violation of the rights of another under federal, statement does not of itself authorize the use in Los Angeles County on: 11/09/2020. NOTICE - Sandra Marie Monarrez, owner. Registrant(s) Nicholas Scott McGee. And a law (see Section 14411, et seq., B&P Code.) state or common law (see Section 14411, et this state of a fictitious business name in violation This fictitious name statement expires five years declared that all information in the statement petition for change of names having Published: 11/21/20, 11/28/20, 12/05/20 and seq., B&P Code.) Published: 11/21/20, 11/28/20, of the rights of another under federal, state or from the date it was filed on, in the office of the is true and correct. This statement is filed with been duly filed with the clerk of 12/12/20. 12/05/20 and 12/12/20. common law (see Section 14411, et seq., B&P County Clerk. A new Fictitious Business Name the County Clerk of Los Angeles County on: this Court, and it appearing from Code.) Published: 11/21/20, 11/28/20, 12/05/20 Statement must be filed prior to that date. The 11/10/2020. NOTICE - This fictitious name Fictitious Business Name Statement: Fictitious Business Name Statement: and 12/12/20. filing of this statement does not of itself authorize statement expires five years from the date it was said petition that said petitioner(s) 2020170923. The following person(s) is/are 2020179821. The following person(s) is/are the use in this state of a fictitious business name filed on, in the office of the County Clerk. A new desire to have their name changed doing business as: Songbird Gongstands, 10029 doing business as: Articles In Common, 10061 Fictitious Business Name Statement: in violation of the rights of another under federal, Fictitious Business Name Statement must be from Nicholas Scott McGee to Downey Avenue, Downey CA 90240. Christian Riverside Dr #162, Toluca Lake CA 91602. 2020182436. The following person(s) is/are state or common law (see Section 14411, et filed prior to that date. The filing of this statement Nicholas Scott Conner. Danial Cano, 10029 Downey Avenue, Downey Melissa Hayes, 128 N. Kenwood Street Apt 5, doing business as: The Purple Rose, 1825 N seq., B&P Code.) Published: 11/21/20, 11/28/20, does not of itself authorize the use in this state IT IS HEREBY ORDERED that all CA 90240. This business is conducted by: an Burbank CA 91505. This business is conducted Gramercy Pl Apt 207, Los Angeles CA 90028. 12/05/20 and 12/12/20. of a fictitious business name in violation of the persons interested in the above individual. The Registrant(s) commenced to by: an individual. The Registrant(s) commenced BEK Enterprises Inc., 1825 N Gramercy Pl Apt rights of another under federal, state or common transact business under the fictitious business to transact business under the fictitious business 207, Los Angeles CA 90028. This business is Fictitious Business Name Statement: law (see Section 14411, et seq., B&P Code.) entitled matter of change of name or names listed herein on: 09/2020. name or names listed herein on: 05/2020. conducted by: a corporation. The Registrant(s) 2020183515. The following person(s) is/are Published: 11/21/20, 11/28/20, 12/05/20 and names appear before the above Signed: Christian Danial Cano, owner. Signed: Melissa Hayes, owner. Registrant(s) commenced to transact business under the doing business as: Jackie’s Middle Eastern, 7443 12/12/20. entitled court to show cause why Registrant(s) declared that all information in the declared that all information in the statement fictitious business name or names listed herein Eton Ave., Canoga Park CA 91303. Jacqueline the petition for change of name(s) statement is true and correct. This statement is true and correct. This statement is filed with on: 08/2020. Signed: Farukhbek Ortikov, Hamati, 7443 Eton Ave., Canoga Park CA 91303. Fictitious Business Name Statement: should not be granted. is filed with the County Clerk of Los Angeles the County Clerk of Los Angeles County on: President. Registrant(s) declared that all This business is conducted by: an individual. 2020184014. The following person(s) is/are Any person objecting to the name County on: 10/26/2020. NOTICE - This fictitious 11/04/2020. NOTICE - This fictitious name information in the statement is true and correct. The Registrant(s) commenced to transact doing business as: Good Start Entertainment; name statement expires five years from the date statement expires five years from the date it was This statement is filed with the County Clerk of business under the fictitious business name or Good Start Films, Good Start Productions, changes described must file a it was filed on, in the office of the County Clerk. filed on, in the office of the County Clerk. A new Los Angeles County on: 11/06/2020. NOTICE - names listed herein on: n/a. Signed: Jacqueline 13101 W. Washington Blvd. #418, Los Angeles written petition that includes the A new Fictitious Business Name Statement Fictitious Business Name Statement must be This fictitious name statement expires five years Hamati, owner. Registrant(s) declared that all CA 90066/PO Box 5217 Santa Monica CA reasons for the objection at least must be filed prior to that date. The filing of this filed prior to that date. The filing of this statement from the date it was filed on, in the office of the information in the statement is true and correct. 90409-5217. Private Lenders Group, Inc., two court days before the matter statement does not of itself authorize the use in does not of itself authorize the use in this state County Clerk. A new Fictitious Business Name This statement is filed with the County Clerk of 13101 W. Washington Blvd. #418, Los Angeles is scheduled to be heard and must this state of a fictitious business name in violation of a fictitious business name in violation of the Statement must be filed prior to that date. The Los Angeles County on: 11/09/2020. NOTICE - CA 90066. This business is conducted by: a appear at the hearing to show of the rights of another under federal, state or rights of another under federal, state or common filing of this statement does not of itself authorize This fictitious name statement expires five years corporation. The Registrant(s) commenced to common law (see Section 14411, et seq., B&P law (see Section 14411, et seq., B&P Code.) the use in this state of a fictitious business name from the date it was filed on, in the office of the transact business under the fictitious business cause why the petition should not Code.) Published: 11/21/20, 11/28/20, 12/05/20 Published: 11/21/20, 11/28/20, 12/05/20 and in violation of the rights of another under federal, County Clerk. A new Fictitious Business Name name or names listed herein on: n/a. Signed: be granted. If no written objection is and 12/12/20. 12/12/20. state or common law (see Section 14411, et Statement must be filed prior to that date. The Hugh Gross, CEO. Registrant(s) declared that all timely filed, the court may grant the seq., B&P Code.) Published: 11/21/20, 11/28/20, filing of this statement does not of itself authorize information in the statement is true and correct. petition without a hearing. Fictitious Business Name Statement: Fictitious Business Name Statement: 12/05/20 and 12/12/20. the use in this state of a fictitious business name This statement is filed with the County Clerk of 2020176639. The following person(s) is/are 2020179851. The following person(s) is/are in violation of the rights of another under federal, Los Angeles County on: 11/10/2020. NOTICE - IT IS FURTHER ORDERED that a doing business as: Mystique, 6545 Pacific Blvd, doing business as: Five Star Film Distribution, Fictitious Business Name Statement: state or common law (see Section 14411, et This fictitious name statement expires five years Huntington Park CA 90255. CKD Investment Inc., 9461 Charleville Blvd. #218, Beverly Hills CA 2020182706. The following person(s) is/are seq., B&P Code.) Published: 11/21/20, 11/28/20, from the date it was filed on, in the office of the copy of this order be published in 6545 Pacific Blvd, Huntington Park CA 90255. 90212. Grace Clinton, 9461 Charleville Blvd. doing business as: Quality Virtual Tour, 10535 12/05/20 and 12/12/20. County Clerk. A new Fictitious Business Name the British Weekly, a newspaper of This business is conducted by: a corporation. The #218, Beverly Hills CA 90212. This business is Wilshire Blvd. Apt. 514, Los Angeles CA 90024. Statement must be filed prior to that date. The general circulation for the County Registrant(s) commenced to transact business conducted by: an individual. The Registrant(s) Noah Mark Toates, 10535 Wilshire Blvd. Apt. Fictitious Business Name Statement: filing of this statement does not of itself authorize of Los Angeles, for four successive under the fictitious business name or names commenced to transact business under the 514, Los Angeles CA 90024. This business is 2020183519. The following person(s) is/are the use in this state of a fictitious business name weeks prior to the date set for listed herein on: n/a. Signed: Jose Manuel Torres fictitious business name or names listed herein conducted by: an individual. The Registrant(s) doing business as: Harmony In Home Care, in violation of the rights of another under federal, hearing of said petition. Reynoso, CEO. Registrant(s) declared that all on: 09/2015. Signed: Grace Clinton, owner. commenced to transact business under the 5049 San Feliciano Dr., Woodland Hills CA state or common law (see Section 14411, et information in the statement is true and correct. Registrant(s) declared that all information in the fictitious business name or names listed herein 91364. Harmony In Home Health Care Inc, 5049 seq., B&P Code.) Published: 11/21/20, 11/28/20, This statement is filed with the County Clerk of statement is true and correct. This statement on: 07/2020. Signed: Noah Mark Toates, owner. San Feliciano Dr., Woodland Hills CA 91364. 12/05/20 and 12/12/20. Dated: November 18, 2020. Los Angeles County on: 10/30/2020. NOTICE - is filed with the County Clerk of Los Angeles Registrant(s) declared that all information in the This business is conducted by: a corporation. Michael P. Vicencia This fictitious name statement expires five years County on: 11/04/2020. NOTICE - This fictitious statement is true and correct. This statement The Registrant(s) commenced to transact Fictitious Business Name Statement: Judge of the Superior Court from the date it was filed on, in the office of the name statement expires five years from the date is filed with the County Clerk of Los Angeles business under the fictitious business name 2020184091. The following person(s) is/are 20LBCP00280 County Clerk. A new Fictitious Business Name it was filed on, in the office of the County Clerk. County on: 11/09/2020. NOTICE - This fictitious or names listed herein on: 10/2020. Signed: doing business as: El Pescador Bar & Grill Statement must be filed prior to that date. The A new Fictitious Business Name Statement name statement expires five years from the date Tariq Hill, CEO. Registrant(s) declared that all Montebello, 116 E. Beverly Blvd., Montebello Published: 11/21/20, 11/28/20, 12/05/20 and filing of this statement does not of itself authorize must be filed prior to that date. The filing of this it was filed on, in the office of the County Clerk. information in the statement is true and correct. CA 90640. El Pecador Montebello, Inc., 116 12/12/20. the use in this state of a fictitious business name statement does not of itself authorize the use in A new Fictitious Business Name Statement This statement is filed with the County Clerk of E. Beverly Blvd., Montebello CA 90640. This in violation of the rights of another under federal, this state of a fictitious business name in violation must be filed prior to that date. The filing of this Los Angeles County on: 11/09/2020. NOTICE - business is conducted by: a corporation. The Fictitious Business Name Statement: state or common law (see Section 14411, et of the rights of another under federal, state or statement does not of itself authorize the use in This fictitious name statement expires five years Registrant(s) commenced to transact business 2020165150. The following person(s) is/are seq., B&P Code.) Published: 11/21/20, 11/28/20, common law (see Section 14411, et seq., B&P this state of a fictitious business name in violation from the date it was filed on, in the office of the under the fictitious business name or names doing business as: Dynamic Services, 11134 12/05/20 and 12/12/20. Code.) Published: 11/21/20, 11/28/20, 12/05/20 of the rights of another under federal, state or County Clerk. A new Fictitious Business Name listed herein on: n/a. Signed: Horacio Ortiz, Arminta St. Apt 208, Sun Valley CA 91352. and 12/12/20. common law (see Section 14411, et seq., B&P Statement must be filed prior to that date. The President. Registrant(s) declared that all Carlos A. Ayala, 11134 Arminta St. Apt 208, Sun Fictitious Business Name Statement: Code.) Published: 11/21/20, 11/28/20, 12/05/20 filing of this statement does not of itself authorize information in the statement is true and correct. Valley CA 91352; Victoria E Ramirez, 11134 2020176742. The following person(s) is/are Fictitious Business Name Statement: and 12/12/20. the use in this state of a fictitious business name This statement is filed with the County Clerk of Arminta St. Apt 208, Sun Valley CA 91352. This doing business as: AFH Heating And Cooling, 2020180105. The following person(s) is/are in violation of the rights of another under federal, Los Angeles County on: 11/10/2020. NOTICE - business is conducted by: a married couple. The 18311 Bailey Dr #34, Torrance CA 90504. doing business as: Black Pebble Media, 7225 Fictitious Business Name Statement: state or common law (see Section 14411, et This fictitious name statement expires five years Registrant(s) commenced to transact business Agha F. Yousaf, 18311 Bailey Dr #34, Torrance Hollywood Blvd 321, Los Angeles CA 90046. 2020183186. The following person(s) is/are seq., B&P Code.) Published: 11/21/20, 11/28/20, from the date it was filed on, in the office of the under the fictitious business name or names CA 90504. This business is conducted by: an Thirzah Tamah Ceniceros, 7225 Hollywood doing business as: Oh, Fancy That!, 18399 12/05/20 and 12/12/20. County Clerk. A new Fictitious Business Name listed herein on: 10/2015. Signed: Carlos A. individual. The Registrant(s) commenced to Blvd Apt 321, Los Angeles CA 90046. This Ventura Blvd Ste 11, Billing Address Line 2, Statement must be filed prior to that date. The Ayala, husband. Registrant(s) declared that all transact business under the fictitious business business is conducted by: an individual. The Tarzana CA 91356/18399 Ventura Blvd Ste Fictitious Business Name Statement: filing of this statement does not of itself authorize information in the statement is true and correct. name or names listed herein on: 01/2020. Registrant(s) commenced to transact business 11, Billing Address Line 2, Tarzana CA 91356. 2020183621. The following person(s) is/are the use in this state of a fictitious business name This statement is filed with the County Clerk of Signed: Agha F. Yousaf, owner. Registrant(s) under the fictitious business name or names Heather Karasek, 4271 Coldwater Canyon doing business as: Lomar Properties, 1325 in violation of the rights of another under federal, Los Angeles County on: 10/19/2020. NOTICE - declared that all information in the statement listed herein on: n/a. Signed: Thirzah Tamah Ave 4, Studio City CA 91604. This business is N. Sierra Bonita Ave 302, West Hollywood CA state or common law (see Section 14411, et This fictitious name statement expires five years is true and correct. This statement is filed with Ceniceros, owner. Registrant(s) declared that all conducted by: an individual. The Registrant(s) 90046. Marc Bernal, 1325 N. Sierra Bonita Ave seq., B&P Code.) Published: 11/21/20, 11/28/20, from the date it was filed on, in the office of the the County Clerk of Los Angeles County on: information in the statement is true and correct. commenced to transact business under the 302, West Hollywood CA 90046; Maria Bernal, 12/05/20 and 12/12/20. County Clerk. A new Fictitious Business Name 10/30/2020. NOTICE - This fictitious name This statement is filed with the County Clerk of fictitious business name or names listed herein 1325 N. Sierra Bonita Ave 302, West Hollywood Statement must be filed prior to that date. The statement expires five years from the date it was Los Angeles County on: 11/04/2020. NOTICE - on: 09/2020. Signed: Heather Karasek, owner. CA 90046. This business is conducted by: a Fictitious Business Name Statement: filing of this statement does not of itself authorize filed on, in the office of the County Clerk. A new This fictitious name statement expires five years Registrant(s) declared that all information in the married couple. The Registrant(s) commenced 2020184406. The following person(s) is/are the use in this state of a fictitious business name Fictitious Business Name Statement must be from the date it was filed on, in the office of the statement is true and correct. This statement to transact business under the fictitious business doing business as: RVBLINDS.COM; 3333 in violation of the rights of another under federal, filed prior to that date. The filing of this statement County Clerk. A new Fictitious Business Name is filed with the County Clerk of Los Angeles name or names listed herein on: n/a. Signed: East Spring Street, Long Beach CA 90806/3302 state or common law (see Section 14411, et does not of itself authorize the use in this state Statement must be filed prior to that date. The County on: 11/09/2020. NOTICE - This fictitious Marc Bernal, husband. Registrant(s) declared Ladoga Ave, Long Beach CA 90808. Order seq., B&P Code.) Published: 11/14/20, 11/21/20, of a fictitious business name in violation of the filing of this statement does not of itself authorize name statement expires five years from the date that all information in the statement is true and Online, Inc., 3333 East Spring Street, Long 11/28/20 and 12/05/20. rights of another under federal, state or common the use in this state of a fictitious business name it was filed on, in the office of the County Clerk. correct. This statement is filed with the County Beach CA 90806. This business is conducted by: law (see Section 14411, et seq., B&P Code.) in violation of the rights of another under federal, A new Fictitious Business Name Statement Clerk of Los Angeles County on: 11/10/2020. a corporation. The Registrant(s) commenced to Fictitious Business Name Statement: Published: 11/21/20, 11/28/20, 12/05/20 and state or common law (see Section 14411, et must be filed prior to that date. The filing of this NOTICE - This fictitious name statement transact business under the fictitious business 2020169872. The following person(s) is/ 12/12/20. seq., B&P Code.) Published: 11/21/20, 11/28/20, statement does not of itself authorize the use in expires five years from the date it was filed on, name or names listed herein on: n/a. Signed: are doing business as: Gamestop 502, 3216 12/05/20 and 12/12/20. this state of a fictitious business name in violation in the office of the County Clerk. A new Fictitious Jose Martinez, CEO. Registrant(s) declared Glendale Galleria Suite HU3, Glendale CA Fictitious Business Name Statement: of the rights of another under federal, state or Business Name Statement must be filed prior to that all information in the statement is true and 91210. Gamestop, Inc., 625 Westport Parkway, 2020177199. The following person(s) is/are Fictitious Business Name Statement: common law (see Section 14411, et seq., B&P that date. The filing of this statement does not of correct. This statement is filed with the County Grapevine TX 76051. This business is doing business as: Legacy Estate Planning; 2020180511. The following person(s) is/are Code.) Published: 11/21/20, 11/28/20, 12/05/20 itself authorize the use in this state of a fictitious Clerk of Los Angeles County on: 11/10/2020. conducted by: a corporation. The Registrant(s) HT Financial, 13612 Lyon Pl, La Mirada CA doing business as: Room6; Room 6, 3300 and 12/12/20. business name in violation of the rights of NOTICE - This fictitious name statement commenced to transact business under the 90638. Thomas Tvrdy, 13612 Lyon Pl, La Mirada Butler Ave, Los Angeles CA 90066. Leila Wu, another under federal, state or common law (see expires five years from the date it was filed on, fictitious business name or names listed herein CA 90638. This business is conducted by: an 3300 Butler Ave, Los Angeles CA 90066. Fictitious Business Name Statement: Section 14411, et seq., B&P Code.) Published: in the office of the County Clerk. A new Fictitious on: 11/1997. Signed: George E. Sherman, CEO. individual. The Registrant(s) commenced to This business is conducted by: an individual. 2020183292. The following person(s) is/are 11/21/20, 11/28/20, 12/05/20 and 12/12/20. Business Name Statement must be filed prior to Registrant(s) declared that all information in the transact business under the fictitious business The Registrant(s) commenced to transact doing business as: Kiyan Enterprise, J-Tech that date. The filing of this statement does not of statement is true and correct. This statement name or names listed herein on: n/a. Signed: business under the fictitious business name Heating & Air Conditioning, 22201 Burbank Fictitious Business Name Statement: itself authorize the use in this state of a fictitious is filed with the County Clerk of Los Angeles Thomas Tvrdy, owner. Registrant(s) declared or names listed herein on: 10/2020. Signed: Blvd., Woodland Hills CA 91367. Sina Jafari, 2020183733. The following person(s) is/ business name in violation of the rights of County on: 10/23/2020. NOTICE - This fictitious that all information in the statement is true and Leila Wu, owner. Registrant(s) declared that all 22201 Burbank Blvd., Woodland Hills CA 91367. are doing business as: Healthcare Leaders another under federal, state or common law (see name statement expires five years from the date correct. This statement is filed with the County information in the statement is true and correct. This business is conducted by: an individual. The Executive Recruitment, 2107-D W. Section 14411, et seq., B&P Code.) Published: it was filed on, in the office of the County Clerk. Clerk of Los Angeles County on: 11/02/2020. This statement is filed with the County Clerk of Registrant(s) commenced to transact business Commonwealth Ave. #411, Alhambra Ca 91803. 11/21/20, 11/28/20, 12/05/20 and 12/12/20. A new Fictitious Business Name Statement NOTICE - This fictitious name statement Los Angeles County on: 11/04/2020. NOTICE - under the fictitious business name or names Sandra Marie Monarrez, 2230 1/2 Larch Street, must be filed prior to that date. The filing of this expires five years from the date it was filed on, This fictitious name statement expires five years listed herein on: n/a. Signed: Sina Jafari, owner. Alhambra CA 91801. This business is conducted Fictitious Business Name Statement: statement does not of itself authorize the use in in the office of the County Clerk. A new Fictitious from the date it was filed on, in the office of the Registrant(s) declared that all information in the by: an individual. The Registrant(s) commenced 2020184656. The following person(s) is/are this state of a fictitious business name in violation Business Name Statement must be filed prior to County Clerk. A new Fictitious Business Name statement is true and correct. This statement to transact business under the fictitious business doing business as: Service 7, Service 7 Process of the rights of another under federal, state or that date. The filing of this statement does not of Statement must be filed prior to that date. The is filed with the County Clerk of Los Angeles name or names listed herein on: 03/2015. Service, 15831 Apollo Pl, Gardena CA 90249/ common law (see Section 14411, et seq., B&P itself authorize the use in this state of a fictitious filing of this statement does not of itself authorize County on: 11/09/2020. NOTICE - This fictitious Signed: Sandra Marie Monarrez, owner. PO Box #986, Hawthorne CA 90251. Michael E Code.) Published: 11/21/20, 11/28/20, 12/05/20 business name in violation of the rights of the use in this state of a fictitious business name name statement expires five years from the date Registrant(s) declared that all information in the Wadlington, 15831 Apollo Pl, Gardena CA 90249. and 12/12/20. another under federal, state or common law (see in violation of the rights of another under federal, it was filed on, in the office of the County Clerk. statement is true and correct. This statement This business is conducted by: an individual. The Section 14411, et seq., B&P Code.) Published: state or common law (see Section 14411, et A new Fictitious Business Name Statement is filed with the County Clerk of Los Angeles Registrant(s) commenced to transact business Fictitious Business Name Statement: 11/21/20, 11/28/20, 12/05/20 and 12/12/20. seq., B&P Code.) Published: 11/21/20, 11/28/20, must be filed prior to that date. The filing of this County on: 11/10/2020. NOTICE - This fictitious under the fictitious business name or names 2020170426. The following person(s) is/are 12/05/20 and 12/12/20. statement does not of itself authorize the use in name statement expires five years from the date listed herein on: 04/2014. Signed: Michael E doing business as: Blue Star Spa Massage; The british Weekly, Sat. December 12, 2020 Page 7

News From Britain

Wadlington, owner. Registrant(s) declared that all commenced to transact business under the Simsalido Avenue, Canyon Country, CA 91387. objection is timely filed, the court may grant Superior Court of California assets or of any petition or account as information in the statement is true and correct. fictitious business name or names listed herein This business is conducted by: an individual. the petition without a hearing. County of Los Angeles provided in Probate Code section 1250. A This statement is filed with the County Clerk of on: 08/2020. Signed: Sooyeon Lee Marasigan, The Registrant(s) commenced to transact 42011 4th Street West Request for Special Notice form is available Los Angeles County on: 11/10/2020. NOTICE - owner. Registrant(s) declared that all information business under the fictitious business name IT IS FURTHER ORDERED that a copy of Lancaster CA 93534 from the court clerk. This fictitious name statement expires five years in the statement is true and correct. This or names listed herein on: n/a. Signed: Justin this order be published in the British Weekly, Attorney for Petitioner from the date it was filed on, in the office of the statement is filed with the County Clerk of Los Miranda, owner. Registrant(s) declared that all a newspaper of general circulation for the In the Matter of the Petition of Victor VIDA V. COSME, ESQ. - SBN 216128, County Clerk. A new Fictitious Business Name Angeles County on: 11/12/2020. NOTICE - This information in the statement is true and correct. County of Los Angeles, for four successive Reyes Navarro, an adult over the age of E. NICOLE BALL, ESQ. - SBN 285334, Statement must be filed prior to that date. The fictitious name statement expires five years This statement is filed with the County Clerk of weeks prior to the date set for hearing of 18 years. filing of this statement does not of itself authorize from the date it was filed on, in the office of the Los Angeles County on: 11/13/2020. NOTICE - said petition. SLATER COSME, PC the use in this state of a fictitious business name County Clerk. A new Fictitious Business Name This fictitious name statement expires five years Date: 12/28/20. Time: 8.30am, in Dept. A14 199 S. LOS ROBLES AVE. in violation of the rights of another under federal, Statement must be filed prior to that date. The from the date it was filed on, in the office of the Dated: September 22, 2020. STE 560 state or common law (see Section 14411, et filing of this statement does not of itself authorize County Clerk. A new Fictitious Business Name Hon. David J. Cowan It appearing that the following person whose PASADENA CA 91101 seq., B&P Code.) Published: 11/21/20, 11/28/20, the use in this state of a fictitious business name Statement must be filed prior to that date. The Judge of the Superior Court name is to be changed is over 18 years of 11/28, 12/5, 12/12/20 12/05/20 and 12/12/20. in violation of the rights of another under federal, filing of this statement does not of itself authorize 20STCP03056 age: Victor Reyes Navarro. And a petition CNS-3419071# state or common law (see Section 14411, et the use in this state of a fictitious business name Published: 11/28/20, 12/05/20, 12/12/20 for change of names having been duly filed Fictitious Business Name Statement: seq., B&P Code.) Published: 11/21/20, 11/28/20, in violation of the rights of another under federal, and 12/19/20. with the clerk of this Court, and it appearing NOTICE OF PETITION TO 2020184854. The following person(s) is/are 12/05/20 and 12/12/20. state or common law (see Section 14411, et from said petition that said petitioner(s) ADMINISTER ESTATE OF: doing business as: Be My Ads Technology, 5066 seq., B&P Code.) Published: 11/21/20, 11/28/20, ORDER TO SHOW CAUSE FOR desire to have their name changed from Silver Arrow Dr,, Rch Palos Vrd CA 90275-3738. Fictitious Business Name Statement: 12/05/20 and 12/12/20. CHANGE OF NAME Victor Reyes Navarro to Victor Reyes JAMES JAY RUBENS Huazheng Xie, 5066 Silver Arrow Dr,, Rch Palos 2020185142. The following person(s) is/ Superior Court of California Diaz. CASE NO. 20STPB09644 Vrd CA 90275-3738. This business is conducted are doing business as: Neway International ORDER TO SHOW CAUSE FOR County of Los Angeles IT IS HEREBY ORDERED that all persons To all heirs, beneficiaries, creditors, by: an individual. The Registrant(s) commenced Housewares, 415 South 7th Ave, City of Industry CHANGE OF NAME 600 E Broadway interested in the above entitled matter contingent creditors, and persons who to transact business under the fictitious business CA 91746. Neway International, Inc., 415 South Glendale CA 91206 of change of names appear before the may otherwise be interested in the WILL Superior Court of California name or names listed herein on: n/a. Signed: 7th Ave, City of Industry CA 91746. This business above entitled court to show cause why the or estate, or both of JAMES JAY RUBENS. County of Los Angeles Huazheng Xie, owner. Registrant(s) declared is conducted by: a corporation. The Registrant(s) In the Matter of the Petition of Kwabena petition for change of name(s) should not be A PETITION FOR PROBATE has been that all information in the statement is true and commenced to transact business under the 1725 Main Street Osei Asibe Agyeman, an adult over the granted. filed by KATHRYN RUBENS in the correct. This statement is filed with the County fictitious business name or names listed herein Santa Monica CA 90401 age of 18 years. Any person objecting to the name changes Superior Court of California, County of LOS Clerk of Los Angeles County on: 11/10/2020. on: 10/2020. Signed: John Wei Shen, President. described must file a written petition that ANGELES. NOTICE - This fictitious name statement Registrant(s) declared that all information in the In the Matter of the Petition of Date: 01/28/21. Time: 8.30am, in Dept. E includes the reasons for the objection at expires five years from the date it was filed on, statement is true and correct. This statement least two court days before the matter is THE PETITION FOR PROBATE requests Maria Elena Gonzalez, an adult in the office of the County Clerk. A new Fictitious is filed with the County Clerk of Los Angeles It appearing that the following person whose scheduled to be heard and must appear that KATHRYN RUBENS be appointed as Business Name Statement must be filed prior to County on: 11/12/2020. NOTICE - This fictitious over the age of 18 years. name is to be changed is over 18 years at the hearing to show cause why the personal representative to administer the that date. The filing of this statement does not of name statement expires five years from the date of age: Kwabena Osei Asibe Agyeman. petition should not be granted. If no written estate of the decedent. itself authorize the use in this state of a fictitious it was filed on, in the office of the County Clerk. Date: 12/24/20. Time: 9.00am, in And a petition for change of names having objection is timely filed, the court may grant THE PETITION requests authority to business name in violation of the rights of A new Fictitious Business Name Statement Dept. K, Room A-203 been duly filed with the clerk of this Court, the petition without a hearing. administer the estate under the Independent another under federal, state or common law (see must be filed prior to that date. The filing of this and it appearing from said petition that Administration of Estates Act. (This authority Section 14411, et seq., B&P Code.) Published: statement does not of itself authorize the use in said petitioner(s) desire to have their name IT IS FURTHER ORDERED that a copy of It appearing that the following will allow the personal representative 11/21/20, 11/28/20, 12/05/20 and 12/12/20. this state of a fictitious business name in violation changed from Kwabena Osei Asibe this order be published in the British Weekly, to take many actions without obtaining of the rights of another under federal, state or person whose name is to be Agyeman to Laude Henry Osei Kwabena a newspaper of general circulation for the Fictitious Business Name Statement: common law (see Section 14411, et seq., B&P changed is over 18 years of age: Goldchild. County of Los Angeles, for four successive court approval. Before taking certain very 2020184898. The following person(s) is/are Code.) Published: 11/21/20, 11/28/20, 12/05/20 Maria Elena Gonzalez. And a IT IS HEREBY ORDERED that all persons weeks prior to the date set for hearing of important actions, however, the personal doing business as: P & Y Transport, 2453 and 12/12/20. petition for change of names having interested in the above entitled matter said petition. representative will be required to give notice Grandeur Ave, Altadena CA 91001. PJ Butter been duly filed with the clerk of this of change of names appear before the to interested persons unless they have Industries LLC, 2453 Grandeur Ave, Altadena Fictitious Business Name Statement: above entitled court to show cause why the Dated: November 9, 2020. Court, and it appearing from said waived notice or consented to the proposed CA 91001. This business is conducted by: a 2020185307. The following person(s) is/are petition for change of name(s) should not be Judge Lisa M. Chung petition that said petitioner(s) desire action.) The independent administration limited liability company. The Registrant(s) doing business as: Wiggle Paws Co., 20224 granted. Judge of the Superior Court authority will be granted unless an interested to have their name changed from commenced to transact business under the Ingomar St., Winnetka CA 91306. Kimberly Any person objecting to the name changes 20AVCP00168 person files an objection to the petition and fictitious business name or names listed herein Tran, 20224 Ingomar St., Winnetka CA 91306. Maria Elena Gonzalez to Silvia described must file a written petition that Published: 11/28/20, 12/05/20, 12/12/20 shows good cause why the court should not on: n/a. Signed: Paul Edward Johnson, CEO. This business is conducted by: an individual. includes the reasons for the objection at and 12/19/20. Maria Elena Gonzalez. grant the authority. Registrant(s) declared that all information in the The Registrant(s) commenced to transact IT IS HEREBY ORDERED that all least two court days before the matter is statement is true and correct. This statement business under the fictitious business name or scheduled to be heard and must appear A HEARING on the petition will be held in persons interested in the above NOTICE OF PETITION TO ADMINISTER is filed with the County Clerk of Los Angeles names listed herein on: n/a. Signed: Kimberly at the hearing to show cause why the this court as follows: 12/18/20 at 8:30AM in entitled matter of change of ESTATE OF:HANS SCHOELLHAMMER County on: 11/10/2020. NOTICE - This fictitious Tran, owner. Registrant(s) declared that all petition should not be granted. If no written AKA HANS SCHOLLHAMMER Dept. 79 located at 111 N. HILL ST., LOS name statement expires five years from the date information in the statement is true and correct. names appear before the above objection is timely filed, the court may grant CASE NO. 20STPB09618 ANGELES, CA 90012 it was filed on, in the office of the County Clerk. This statement is filed with the County Clerk of entitled court to show cause why the petition without a hearing. To all heirs, beneficiaries, creditors, IF YOU OBJECT to the granting of the A new Fictitious Business Name Statement Los Angeles County on: 11/12/2020. NOTICE - the petition for change of name(s) contingent creditors, and persons who may petition, you should appear at the hearing must be filed prior to that date. The filing of this This fictitious name statement expires five years should not be granted. IT IS FURTHER ORDERED that a copy of and state your objections or file written statement does not of itself authorize the use in from the date it was filed on, in the office of the this order be published in the British Weekly, otherwise be interested in the WILL or estate, Any person objecting to the name objections with the court before the hearing. this state of a fictitious business name in violation County Clerk. A new Fictitious Business Name a newspaper of general circulation for the or both of HANS SCHOELLHAMMER AKA of the rights of another under federal, state or Statement must be filed prior to that date. The changes described must file a County of Los Angeles, for four successive HANS SCHOLLHAMMER. Your appearance may be in person or by common law (see Section 14411, et seq., B&P filing of this statement does not of itself authorize written petition that includes the weeks prior to the date set for hearing of A PETITION FOR PROBATE has been your attorney. Code.) Published: 11/21/20, 11/28/20, 12/05/20 the use in this state of a fictitious business name reasons for the objection at least said petition. filed by HOLLY B. SCHOELLHAMMER IF YOU ARE A CREDITOR or a contingent and 12/12/20. in violation of the rights of another under federal, two court days before the matter AKA HOLLY SCHOLLHAMMER in the creditor of the decedent, you must file your state or common law (see Section 14411, et Dated: November 24, 2020. is scheduled to be heard and must Superior Court of California, County of LOS claim with the court and mail a copy to Fictitious Business Name Statement: seq., B&P Code.) Published: 11/21/20, 11/28/20, Darrell Mavis appear at the hearing to show ANGELES. the personal representative appointed by 2020185009. The following person(s) is/are 12/05/20 and 12/12/20. Judge of the Superior Court cause why the petition should not THE PETITION FOR PROBATE requests the court within the later of either (1) four doing business as: Kiyan Enterprise; J-Tech 20GDCP00394 months from the date of first issuance of Heating & Air Conditioning, 22201 Burbank Fictitious Business Name Statement: be granted. If no written objection is Published: 11/28/20, 12/05/20, 12/12/20 that HOLLY B. SCHOELLHAMMER AKA letters to a general personal representative, Blvd., Woodland Hills CA 91367. Sina Jafari, 2020185533. The following person(s) is/are timely filed, the court may grant the and 12/19/20. HOLLY SCHOLLHAMMER be appointed as defined in section 58(b) of the California 22201 Burbank Blvd., Woodland Hills CA 91367. doing business as: Rosecrafted, 10851 Amidon petition without a hearing. as personal representative to administer the This business is conducted by: an individual. The Place, Tujunga CA 91042. Nicholas Rose, 10851 ORDER TO SHOW CAUSE FOR estate of the decedent. Probate Code, or (2) 60 days from the date Registrant(s) commenced to transact business Amidon Place, Tujunga CA 91042. This business CHANGE OF NAME of mailing or personal delivery to you of a IT IS FURTHER ORDERED that a THE PETITION requests authority to under the fictitious business name or names is conducted by: an individual. The Registrant(s) Superior Court of California administer the estate under the Independent notice under section 9052 of the California listed herein on: n/a. Signed: Sina Jafari, owner. commenced to transact business under the copy of this order be published in County of Los Angeles Administration of Estates Act. (This authority Probate Code. Registrant(s) declared that all information in the fictitious business name or names listed the British Weekly, a newspaper of 400 Civic Center Plaza will allow the personal representative Other California statutes and legal authority statement is true and correct. This statement herein on: n/a. Signed: Nicholas Rose, owner. general circulation for the County to take many actions without obtaining may affect your rights as a creditor. You is filed with the County Clerk of Los Angeles Registrant(s) declared that all information in the of Los Angeles, for four successive In the Matter of the Petition of Van Khoa may want to consult with an attorney County on: 11/12/2020. NOTICE - This fictitious statement is true and correct. This statement Nguyen, an adult over the age of 18 years. court approval. Before taking certain very weeks prior to the date set for knowledgeable in California law. name statement expires five years from the date is filed with the County Clerk of Los Angeles important actions, however, the personal hearing of said petition. it was filed on, in the office of the County Clerk. County on: 11/12/2020. NOTICE - This fictitious Date: 01/15/21. Time: 8.30am, in Dept. O, representative will be required to give notice YOU MAY EXAMINE the file kept by the A new Fictitious Business Name Statement name statement expires five years from the date Room 543 to interested persons unless they have court. If you are a person interested in the must be filed prior to that date. The filing of this it was filed on, in the office of the County Clerk. Dated: October 23, 2020. waived notice or consented to the proposed estate, you may file with the court a Request statement does not of itself authorize the use in A new Fictitious Business Name Statement Lawrenc H. Cho It appearing that the following person whose action.) The independent administration for Special Notice (form DE-154) of the filing this state of a fictitious business name in violation must be filed prior to that date. The filing of this name is to be changed is over 18 years of Judge of the Superior Court authority will be granted unless an interested of an inventory and appraisal of estate of the rights of another under federal, state or statement does not of itself authorize the use in age: Van Khoa Nguyen. And a petition for 20SMCP00279 person files an objection to the petition and assets or of any petition or account as common law (see Section 14411, et seq., B&P this state of a fictitious business name in violation change of names having been duly filed with Published: 11/28/20, 12/05/20, shows good cause why the court should not provided in Probate Code section 1250. A Code.) Published: 11/21/20, 11/28/20, 12/05/20 of the rights of another under federal, state or the clerk of this Court, and it appearing from Request for Special Notice form is available and 12/12/20. common law (see Section 14411, et seq., B&P 12/12/20 and 12/19/20. said petition that said petitioner(s) desire to grant the authority. from the court clerk. Code.) Published: 11/21/20, 11/28/20, 12/05/20 have their name changed from Van Khoa A HEARING on the petition will be held in Fictitious Business Name Statement: and 12/12/20. ORDER TO SHOW CAUSE FOR Nguyen to Vanko Nguyen. this court as follows: 12/17/20 at 8:30AM Attorney for Petitioner 2020185111. The following person(s) is/are CHANGE OF NAME IT IS HEREBY ORDERED that all persons in Dept. 4 located at 111 N. HILL ST., LOS HINOJOSA & FORER LLP LYNARD C. Superior Court of California doing business as: Rio Smoke Shop 2, 3476 Fictitious Business Name Statement: interested in the above entitled matter ANGELES, CA 90012 HINOJOSA - SBN 041397, BRENDA Whittier Blvd #104, Los Angeles CA 90023/3861 2020185625. The following person(s) is/are County of Los Angeles of change of names appear before the DEPEW - SBN 259510 111 N Hill St IF YOU OBJECT to the granting of the Mentone Ave 36, Culver City CA 90232. Diego doing business as: NCS Night Nanny; Nanny above entitled court to show cause why the petition, you should appear at the hearing 2215 COLBY AVE. Davila Hofzetz, 3861 Mentone Ave 36, Culver Agency Solutions; Angeles Mannies, DB Desgin, Los Angeles CA 90012 petition for change of name(s) should not be and state your objections or file written LOS ANGELES CA 90064 City CA 90232. This business is conducted by: The Career Managers, 742 E Poppyfields Drive, granted. In the Matter of the Petition of Kening Xu, objections with the court before the hearing. 11/28, 12/5, 12/12/20 an individual. The Registrant(s) commenced to Altadena CA 91001. The Poppyfields Company, Any person objecting to the name changes CNS-3418882# transact business under the fictitious business LLC, 742 E Poppyfields Drive, Altadena CA an adult over the age of 18 years. described must file a written petition that Your appearance may be in person or by name or names listed herein on: n/a. Signed: 91001. This business is conducted by: a limited includes the reasons for the objection at your attorney. Fictitious Business Name Statement: Diego Davila Hofzetz, owner. Registrant(s) liability company. The Registrant(s) commenced Date: 01/26/21. Time: 11.00am, in Dept. 20 least two court days before the matter is IF YOU ARE A CREDITOR or a contingent 2020176290. The following person(s) is/are declared that all information in the statement to transact business under the fictitious business scheduled to be heard and must appear creditor of the decedent, you must file your doing business as: KA Motors, 1763 June Ln, is true and correct. This statement is filed with name or names listed herein on: n/a. Signed: It appearing that the following person whose at the hearing to show cause why the claim with the court and mail a copy to Glendale CA 91208. Ka Experiential LLC, 1763 the County Clerk of Los Angeles County on: Daniel Butcher, CEO. Registrant(s) declared name is to be changed is over 18 years of petition should not be granted. If no written the personal representative appointed by June Ln, Glendale CA 91208. This business is 11/12/2020. NOTICE - This fictitious name that all information in the statement is true and age: Kening Xu. And a petition for change objection is timely filed, the court may grant the court within the later of either (1) four conducted by: a limited liability company. The statement expires five years from the date it was correct. This statement is filed with the County of names having been duly filed with the the petition without a hearing. months from the date of first issuance of Registrant(s) commenced to transact business filed on, in the office of the County Clerk. A new Clerk of Los Angeles County on: 11/12/2020. clerk of this Court, and it appearing from under the fictitious business name or names Fictitious Business Name Statement must be NOTICE - This fictitious name statement said petition that said petitioner(s) desire to IT IS FURTHER ORDERED that a copy of letters to a general personal representative, listed herein on: 05/2020. Signed: Andrew filed prior to that date. The filing of this statement expires five years from the date it was filed on, have their name changed from Kening Xu this order be published in the British Weekly, as defined in section 58(b) of the California Bernier, Managing Member. Registrant(s) does not of itself authorize the use in this state in the office of the County Clerk. A new Fictitious to Kenneth Hsu. a newspaper of general circulation for the Probate Code, or (2) 60 days from the date declared that all information in the statement of a fictitious business name in violation of the Business Name Statement must be filed prior to IT IS HEREBY ORDERED that all persons County of Los Angeles, for four successive of mailing or personal delivery to you of a is true and correct. This statement is filed with rights of another under federal, state or common that date. The filing of this statement does not of interested in the above entitled matter weeks prior to the date set for hearing of notice under section 9052 of the California the County Clerk of Los Angeles County on: law (see Section 14411, et seq., B&P Code.) itself authorize the use in this state of a fictitious of change of names appear before the said petition. Probate Code. 10/30/2020. NOTICE - This fictitious name Published: 11/21/20, 11/28/20, 12/05/20 and business name in violation of the rights of above entitled court to show cause why the Other California statutes and legal authority statement expires five years from the date it 12/12/20. another under federal, state or common law (see petition for change of name(s) should not be Dated: November 19, 2020. may affect your rights as a creditor. You was filed on, in the office of the County Clerk. Section 14411, et seq., B&P Code.) Published: granted. Peter A Hernandez may want to consult with an attorney A new Fictitious Business Name Statement Fictitious Business Name Statement: 11/21/20, 11/28/20, 12/05/20 and 12/12/20. Any person objecting to the name changes Judge of the Superior Court must be filed prior to that date. The filing of 2020185113. The following person(s) is/are described must file a written petition that 20PSCP00335 knowledgeable in California law. this statement does not of itself authorize the doing business as: Jade Lee Jewelry, 14334 Fictitious Business Name Statement: includes the reasons for the objection at Published: 11/28/20, 12/05/20, 12/12/20 YOU MAY EXAMINE the file kept by the use in this state of a fictitious business name in Hatteras Street, Sherman Oaks CA 91401. 2020186421. The following person(s) is/ least two court days before the matter is and 12/19/20. court. If you are a person interested in the violation of the rights of another under federal, Sooyeon Lee Marasigan, 14334 Hatteras Street, are doing business as: Justin Time Business scheduled to be heard and must appear estate, you may file with the court a Request state or common law (see Section 14411, Sherman Oaks CA 91401. This business is Consultation, 28302 Simsalido Avenue, Canyon at the hearing to show cause why the ORDER TO SHOW CAUSE FOR for Special Notice (form DE-154) of the filing et seq., B&P Code.) Published: 11/28/20, conducted by: an individual. The Registrant(s) Country, CA 91387. Justin Miranda, 28302 petition should not be granted. If no written CHANGE OF NAME of an inventory and appraisal of estate 12/05/20, 12/12/20 and 12/19/20. Page 8 The british Weekly, Sat. December 12, 2020

Brits in LA

and attended London same street. That garden College of Fashion. I became a blessing in even owned my own 2020, because it allowed salon in London. I me to transform The became the international Londoner into an artistic platform director entirely new concept: for a high-profile hair an outdoor “(h)air brand early in my career, salon.” That also helped in which I educated The Londoner survive other hairstylists around the strict, constantly Using his head: the globe on my cutting changing Covid-19 and styling methods. guidelines set by the And then I was America- city for hair salons. We Adapting to the bound, where I went managed to thrive in the on to launch a line of challenging time, and hair-care products sold I know how lucky we times with The on the Home Shopping were to do so. Network. I’ve been in the hair Londoner.... There were struggles, business now for more challenges, no’s, and than 30 years and I love Hello Everyone! Happy December! We would doors closed all along it as much as when I was normally be throwing our annual Christmas Party the way, but I never 8. I find inspiration in this week, but obviously that is off the cards for lost sight of my goal, everything from classic now. We have been hosting our weekly Pub Quiz and my determination architecture to the sleek via Zoom since the start of lockdown in March, it is kept me on point. When way food is plated in every Tuesday evening at 8pm Even if you aren’t good thinking about the restaurants. Different ANTHONY MORRISON: ‘I find inspiration in everything’ at trivia it is still lots of fun as we all have a chit chat future, however, I never cultures influence before and after. imagined I’d be on TV my hair designs, impossible goal like I www.facebook.com/ As you can imagine there isn’t much going on so we and in magazines, too. including my patented was: Stay focused, and LondonerSalon/. are using this space to get to know our members a little I won the first technique, Lumières de don’t let anyone or Or find me on better. We already have our Meet a Member column season of the Bravo TV Flux. anything get in the way Twitter @LondonerMB. but in this column we are learning a little more about series, Shear Genius, My advice to those of your destiny. or Instagram @the_ the backgrounds of our members and how they are then was invited to facing a seemingly Facebook - https:// londoner_salon. coping and adapting to the strange world in which become part of the we are currently living. So if you have a story to share “Glam Squad” on We thank you for your support throughout the year. or want to talk about how you have changed you the TLC TV series, 10 Happy Holidays From All at The British Connection! business practices to function during the pandemic Years Younger. I was please drop us a line at [email protected]. told I’d become a “fan This is a great forum for us to support each other. We favorite.” In the years have over 16,000 very active members, many of whom since, I’ve appeared as are asking us for small business recommendations a hair and style expert that need (y)our custom. So please don’t be shy, get in on the TODAY show touch and we will try and help you through this. and as a celebrity judge This week we share the story of Anthony, a British for the makeover-based hairdresser who had already faced plenty of obstacles TV series, The Look: before COVID-19 came along, but has taken it by the All-Stars. Additionally, horns and is doing everything he can to get through I’ve talked hair trends it. So if your hair needs attention (not mentioning any in magazines such names) please keep him in mind. as Allure, Essence, Now over to Anthony Morrison... and Modern Salon. I opened THE I’ve been in the hair care of my 27-year-old LONDONER salon in business since I was now-widowed father. 2018; it’s my fourth eight years old. I know When I was 10, I salon in the Los Angeles that sounds crazy, but realized I was gay. I area. The Londoner it’s what I always knew didn’t officially come is extra special to me, I wanted to do with my out until years later, but because I wanted it to life. Sure, my first clients this realization certainly be a reminder of my were family members, didn’t help me fit in with home environment in but I had to start predominantly straight, Hertfordshire, England. somewhere! white classmates. I planted a British- My story really starts On paper, I had the themed country garden before then. I was deck stacked against me. and created the mantra, born to two Jamaican At 15, I left traditional “Every guest is treated immigrants living in the schooling to pursue my like British royalty.” UK, at a time when racial dream: international Before Covid-19, we discrimination was icon in the hair industry. served high tea daily extremely prominent. I It sounded impossible to clients. This unique was only three years old to my friends and family, atmosphere and British when my mother passed and at times to me, but experience allowed away while giving birth, rather quickly, I earned me to immediately leaving a newborn, a an apprenticeship at distinguish myself from The British Connection • 4413 Torrance Blvd. • Torrance • 310 214 1790 5-year old, and me in the a top salon in London the 10 other salons on the The british Weekly, Sat. December 12, 2020 Page 9

Brits in LA Meet A Member: Jonathan Cowley Meet Jonathan Cowley at BA which involved and agreed to a six- to successfully assist from Eastbourne who plenty of events and month lease via email Brits with applying moved to LA seventeen travel, but after a couple on an apartment that for National Interest years ago to pursue a role of BritsinLA breakfasts, ‘overlooked the beach’, Exemption waivers in Corporate Sales for that issue was resolved! which actually had a to fly directly back to British Airways. view of a courtyard. the US. Seven years What do you find the Also car insurance can ago, due to me being Was there a particular biggest difference is be a killer due to you diagnosed with a reason you chose LA? living here versus not having driven in the tumor in my right In the airline world, the Eastbourne? US before, so I strongly hand, I had an elective UK to US market is one For those who know recommend contacting amputation of my right of the most contested, Eastbourne, you’ll know Wawanesa who have hand. I’m now actively so I felt that if I wanted what I mean when I say indisputably the lowest involved with helping to make a name for the beaches! I know it rates. to develop and test myself in sales, I should may sound corny, but advanced bionic hands move to the U.S. and as I truly feel this is the Lots of our members and prostheses for I had previously lived land of opportunity, if join our group Brits in fellow amputees. in such idyllic countries you’re willing to put LA seeking out words You can find as South Africa and in the effort. I’ve had of wisdom - what is Jonathan at various Indonesia, I needed more opportunity in the best piece of advice locations online to find somewhere LA than I could have you’ve been given? including Instagram with energy and most dreamt of back home, Before moving to LA, try (@TheBionicBrit) importantly sunshine! both personally and to negotiate flexibility and Corniche Travel professionally. with regard to working at www.corniche. What do you miss from home (if practical), com and you can email most from home? Do you have a hidden at least a couple of him at jonathan@ Obviously family, gem in LA that you days a week. During corniche.com COWLEY: ‘I truly feel this is the land of opportunity’ friends, and the usual - want to share with us? the pandemic, I have Twiglets, bangers, pubs, I love my food, so if worked from home five footie, but also the social you’re looking for good days a week, been far side of British life. My Thai, I recommend the more productive than wife Michelle is from Thai Table in Whittier pre COVID-19 and have Glasgow and we both and don’t forget your saved myself at least feel we used to socialize British Bangers from 20-hours of commuting more with our mates The British Banger time per week! when we were back in Co. As I lived in South Blighty. (Might have Africa for a few years, Lastly, how can we something to do with I love to grab a Castle find out more about L.A. traffic and lack of Lager and Boerie roll you? Are you working good public transport!). at the Springbok Bar & on anything at the Grill in Van Nuys. moment? What was your first I run Corniche Travel in impression of LA and What would you West Hollywood, and has it changed since? If suggest to others who during the pandemic so why? are thinking about we have been assisting Initially I found it making the move here? Brits with both flying challenging to meet Do your research on back to the UK and also people, which had accommodation when returning to the US. much to do with my role you get here. I didn’t We have also been able

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

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

2995 Thousand Oaks Blvd., Thousand Oaks. (parking in rear) Open: Mon-Sat. 10.30-5.30 • Sun: 10-6 • Tel: (805) 495-4042 Page 10 The british Weekly, Sat. December 12, 2020

LEGAL NOTICES

name or names listed herein on: 08/2020. Fictitious Business Name Statement: Business Name Statement must be filed prior Registrant(s) commenced to transact business 2020187246. The following person(s) is/are Fictitious Business Name Statement: Signed: Jessica Mendoza, owner. Registrant(s) 2020182800. The following person(s) is/ to that date. The filing of this statement does under the fictitious business name or names doing business as: COLLABSHQ, 1424 North 2020177194. The following person(s) is/are declared that all information in the statement are doing business as: Freestyle Film, 350 not of itself authorize the use in this state of a listed herein on: 07/2020. Signed: Conor D Hollywood Way Unit A, Burbank CA 91505. doing business as: Restaurante El Ranchero is true and correct. This statement is filed with South Bedford Drive, Beverly Hills CA 90212. fictitious business name in violation of the rights McKeown, owner. Registrant(s) declared that Bryant Galindo, 1424 North Hollywood Way Mexican Food, 15304 Parthenia St, North Hills the County Clerk of Los Angeles County on: Jennifer L Josephs, 5395 Polaris Ave Suite of another under federal, state or common all information in the statement is true and Unit A, Burbank CA 91505. This business is CA 91343/3332 Blossom Hill Rd, Placerville 11/04/2020. NOTICE - This fictitious name 100, Las Vegas NV 89118. This business is law (see Section 14411, et seq., B&P Code.) correct. This statement is filed with the County conducted by: an individual. The Registrant(s) CA 95667-5013. Gilberto Gabriel, 3332 statement expires five years from the date it conducted by: an individual. The Registrant(s) Published: 11/28/20, 12/05/20, 12/12/20 and Clerk of Los Angeles County on: 11/10/2020. commenced to transact business under the Blossom Hill Rd, Placerville CA 95667-5013; was filed on, in the office of the County Clerk. commenced to transact business under the 12/19/20. NOTICE - This fictitious name statement fictitious business name or names listed herein Ma Isabel Venegas De Gabriel, 3332 Blossom A new Fictitious Business Name Statement fictitious business name or names listed expires five years from the date it was filed on, on: 10/2020. Signed: Bryant Galindo, owner. Hill Rd, Placerville CA 95667-5013. This must be filed prior to that date. The filing of herein on: 09/2020. Signed: Jennifer L Fictitious Business Name Statement: in the office of the County Clerk. A new Fictitious Registrant(s) declared that all information business is conducted by: a married couple. this statement does not of itself authorize the Josephs, owner. Registrant(s) declared that all 2020184061. The following person(s) is/are Business Name Statement must be filed prior in the statement is true and correct. This The Registrant(s) commenced to transact use in this state of a fictitious business name in information in the statement is true and correct. doing business as: California Image, 1520 to that date. The filing of this statement does statement is filed with the County Clerk of business under the fictitious business name or violation of the rights of another under federal, This statement is filed with the County Clerk of W. 226th St. Unit 2, Torrance CA 90501. not of itself authorize the use in this state of a Los Angeles County on: 11/16/2020. NOTICE names listed herein on: n/a. Signed: Gilberto state or common law (see Section 14411, Los Angeles County on: 11/09/2020. NOTICE Brian James Engel Jr., 1520 W. 226th St. fictitious business name in violation of the rights - This fictitious name statement expires five Gabriel, owner. Registrant(s) declared that all et seq., B&P Code.) Published: 11/28/20, - This fictitious name statement expires five Unit 2, Torrance CA 90501. This business is of another under federal, state or common years from the date it was filed on, in the information in the statement is true and correct. 12/05/20, 12/12/20 and 12/19/20. years from the date it was filed on, in the conducted by: an individual. The Registrant(s) law (see Section 14411, et seq., B&P Code.) office of the County Clerk. A new Fictitious This statement is filed with the County Clerk of office of the County Clerk. A new Fictitious commenced to transact business under the Published: 11/28/20, 12/05/20, 12/12/20 and Business Name Statement must be filed prior Los Angeles County on: 11/02/2020. NOTICE Fictitious Business Name Statement: Business Name Statement must be filed prior fictitious business name or names listed herein 12/19/20. to that date. The filing of this statement does - This fictitious name statement expires five 2020180569. The following person(s) is/are to that date. The filing of this statement does on: n/a. Signed: Brian James Engel Jr, owner. not of itself authorize the use in this state of a years from the date it was filed on, in the doing business as: Boston Holding, 5215 not of itself authorize the use in this state of a Registrant(s) declared that all information in the Fictitious Business Name Statement: fictitious business name in violation of the rights office of the County Clerk. A new Fictitious Cartwright Ave. #3, North Hollywood CA fictitious business name in violation of the rights statement is true and correct. This statement 2020185325. The following person(s) is/are of another under federal, state or common Business Name Statement must be filed prior 91601. Omar Azeez, 5215 Cartwright Ave. #3, of another under federal, state or common is filed with the County Clerk of Los Angeles doing business as: Etheric Body, 201 S. Santa law (see Section 14411, et seq., B&P Code.) to that date. The filing of this statement does North Hollywood CA 91601. This business is law (see Section 14411, et seq., B&P Code.) County on: 11/10/2020. NOTICE - This Fe Ave Ste 105, Los Angeles CA 90012. Halo Published: 11/28/20, 12/05/20, 12/12/20 and not of itself authorize the use in this state of a conducted by: an individual. The Registrant(s) Published: 11/28/20, 12/05/20, 12/12/20 and fictitious name statement expires five years Auragraphic, Inc., 201 S. Santa Fe Ave Ste 12/19/20. fictitious business name in violation of the rights commenced to transact business under the 12/19/20. from the date it was filed on, in the office of 105, Los Angeles CA 90012. This business is of another under federal, state or common fictitious business name or names listed the County Clerk. A new Fictitious Business conducted by: a corporation. The Registrant(s) Fictitious Business Name Statement: law (see Section 14411, et seq., B&P Code.) herein on: n/a. Signed: Omar Azeez, owner. Fictitious Business Name Statement: Name Statement must be filed prior to that commenced to transact business under the 2020187460. The following person(s) is/are Published: 11/28/20, 12/05/20, 12/12/20 and Registrant(s) declared that all information 2020182808. The following person(s) is/ date. The filing of this statement does not fictitious business name or names listed herein doing business as: Woman Industries, 12428 12/19/20. in the statement is true and correct. This are doing business as: Josephs Properties, of itself authorize the use in this state of a on: n/a. Signed: Michael Walker, President. 224th, Hawaiian Gardens CA 90716. Kelly statement is filed with the County Clerk of 350 South Bedford Drive, Beverly Hills CA fictitious business name in violation of the rights Registrant(s) declared that all information Hartley, 12428 224th, Hawaiian Gardens CA Fictitious Business Name Statement: Los Angeles County on: 11/04/2020. NOTICE 90212. Jennifer L Josephs, 5395 Polaris of another under federal, state or common in the statement is true and correct. This 90716. This business is conducted by: an 2020178055. The following person(s) is/are - This fictitious name statement expires five Ave Suite 100, Las Vegas NV 89118. This law (see Section 14411, et seq., B&P Code.) statement is filed with the County Clerk of individual. The Registrant(s) commenced to doing business as: Kiss the Girl, Kiss the Girl years from the date it was filed on, in the business is conducted by: an individual. The Published: 11/28/20, 12/05/20, 12/12/20 and Los Angeles County on: 11/12/2020. NOTICE transact business under the fictitious business Music, Dream Tower Media, Dream Tower office of the County Clerk. A new Fictitious Registrant(s) commenced to transact business 12/19/20. - This fictitious name statement expires five name or names listed herein on: 10/2020. Press, Portal Design, Sexy Fantastic, Sexy Business Name Statement must be filed prior under the fictitious business name or names years from the date it was filed on, in the Signed: Kelly Hartley, owner. Registrant(s) Fantastic Magazine, 2266 Edendale Place to that date. The filing of this statement does listed herein on: 09/2020. Signed: Jennifer L Fictitious Business Name Statement: office of the County Clerk. A new Fictitious declared that all information in the statement Lower Unit, Los Angeles CA 90039. Robert not of itself authorize the use in this state of a Josephs, owner. Registrant(s) declared that all 2020184083. The following person(s) is/are Business Name Statement must be filed prior is true and correct. This statement is filed with Szeles, 2266 Edendale Place Lower Unit, fictitious business name in violation of the rights information in the statement is true and correct. doing business as: Accelerated Administration, to that date. The filing of this statement does the County Clerk of Los Angeles County on: Los Angeles CA 90039. This business is of another under federal, state or common This statement is filed with the County Clerk of 3500 W Olive Ave, Ste 300, Burbank CA not of itself authorize the use in this state of a 11/16/2020. NOTICE - This fictitious name conducted by: an individual. The Registrant(s) law (see Section 14411, et seq., B&P Code.) Los Angeles County on: 11/09/2020. NOTICE 91505/10153 1/2 Riverside Dr, Ste 206, Toluca fictitious business name in violation of the rights statement expires five years from the date it commenced to transact business under the Published: 11/28/20, 12/05/20, 12/12/20 and - This fictitious name statement expires five Lake CA 91602. Eight Levels Entertainment of another under federal, state or common was filed on, in the office of the County Clerk. fictitious business name or names listed herein 12/19/20. years from the date it was filed on, in the Inc, 3500 W Olive Ave, Ste 300, Burbank law (see Section 14411, et seq., B&P Code.) A new Fictitious Business Name Statement on: 09/2006. Signed: Robert Szeles, owner. office of the County Clerk. A new Fictitious CA 91505. This business is conducted by: a Published: 11/28/20, 12/05/20, 12/12/20 and must be filed prior to that date. The filing of Registrant(s) declared that all information Fictitious Business Name Statement: Business Name Statement must be filed prior corporation. The Registrant(s) commenced to 12/19/20. this statement does not of itself authorize the in the statement is true and correct. This 2020181084. The following person(s) is/are to that date. The filing of this statement does transact business under the fictitious business use in this state of a fictitious business name in statement is filed with the County Clerk of doing business as: Blossom Spa Hollywood, not of itself authorize the use in this state of a name or names listed herein on: 01/2016. Fictitious Business Name Statement: violation of the rights of another under federal, Los Angeles County on: 11/03/2020. NOTICE 1354 North Highland Ave, Los Angeles CA fictitious business name in violation of the rights Signed: Joshua Brandon-Bravo, President. 2020186274. The following person(s) is/ state or common law (see Section 14411, - This fictitious name statement expires five 90028/PO Box 11242, Burbank CA 91510. of another under federal, state or common Registrant(s) declared that all information are doing business as: Californica Gardens, et seq., B&P Code.) Published: 11/28/20, years from the date it was filed on, in the Ancharra Siprasert, 1354 North Highland law (see Section 14411, et seq., B&P Code.) in the statement is true and correct. This 320 E Stocker St, Glendale CA 91207. Justin 12/05/20, 12/12/20 and 12/19/20. office of the County Clerk. A new Fictitious Ave, Los Angeles CA 90028. This business is Published: 11/28/20, 12/05/20, 12/12/20 and statement is filed with the County Clerk of Loy, 320 E Stocker St, Glendale CA 91207. Business Name Statement must be filed prior conducted by: an individual. The Registrant(s) 12/19/20. Los Angeles County on: 11/10/2020. NOTICE This business is conducted by: an individual. Fictitious Business Name Statement: to that date. The filing of this statement does commenced to transact business under the - This fictitious name statement expires five The Registrant(s) commenced to transact 2020187550. The following person(s) is/are not of itself authorize the use in this state of a fictitious business name or names listed herein Fictitious Business Name Statement: years from the date it was filed on, in the business under the fictitious business name doing business as: Dave Sanchez Tattoo, 1927 fictitious business name in violation of the rights on: n/a. Signed: Ancharra Siprasert, owner. 2020183876. The following person(s) is/are office of the County Clerk. A new Fictitious or names listed herein on: n/a. Signed: Justin W. Whittier Blvd, Montebello CA 90640. David of another under federal, state or common Registrant(s) declared that all information doing business as: Code Ninjas Torrance, 4636 Business Name Statement must be filed prior Loy, owner. Registrant(s) declared that all Sanchez, 1927 W. Whittier Blvd, Montebello law (see Section 14411, et seq., B&P Code.) in the statement is true and correct. This Del Amo Blvd., Torrance CA 90503/22344 to that date. The filing of this statement does information in the statement is true and correct. CA 90640. This business is conducted by: an Published: 11/28/20, 12/05/20, 12/12/20 and statement is filed with the County Clerk of Harbor Ridge Ln Unit 4, Torrance CA 90502. not of itself authorize the use in this state of a This statement is filed with the County Clerk of individual. The Registrant(s) commenced to 12/19/20. Los Angeles County on: 11/05/2020. NOTICE So-Cal Coding Schools LLC, 4636 Del Amo fictitious business name in violation of the rights Los Angeles County on: 11/13/2020. NOTICE transact business under the fictitious business - This fictitious name statement expires five Blvd., Torrance CA 90503. This business of another under federal, state or common - This fictitious name statement expires five name or names listed herein on: 07/2014. Fictitious Business Name Statement: years from the date it was filed on, in the is conducted by: a limited liability company. law (see Section 14411, et seq., B&P Code.) years from the date it was filed on, in the Signed: David Sanchez, owner. Registrant(s) 2020179302. The following person(s) is/ office of the County Clerk. A new Fictitious The Registrant(s) commenced to transact Published: 11/28/20, 12/05/20, 12/12/20 and office of the County Clerk. A new Fictitious declared that all information in the statement are doing business as: NOT OUR FIRST Business Name Statement must be filed prior business under the fictitious business name or 12/19/20. Business Name Statement must be filed prior is true and correct. This statement is filed with ROAD TRIP; ADVENTUREFAM, 3497 to that date. The filing of this statement does names listed herein on: n/a. Signed: Mohamed to that date. The filing of this statement does the County Clerk of Los Angeles County on: Hollyslope Rd., Altadena CA 91001/2503 not of itself authorize the use in this state of a Bahardeen, CEO. Registrant(s) declared that Fictitious Business Name Statement: not of itself authorize the use in this state of a 11/16/2020. NOTICE - This fictitious name Denmead St, Lakewood CA 90712. Brian fictitious business name in violation of the rights all information in the statement is true and 2020184472. The following person(s) is/are fictitious business name in violation of the rights statement expires five years from the date it Michael Fuller, 2503 Denmead St, Lakewood of another under federal, state or common correct. This statement is filed with the County doing business as: Cindy’s Q Nails, 100 S of another under federal, state or common was filed on, in the office of the County Clerk. CA 90712; Natalie Gwynn Stewart, 2503 law (see Section 14411, et seq., B&P Code.) Clerk of Los Angeles County on: 11/10/2020. Artsakh Ave Suite 103, Glendale CA 91205/709 law (see Section 14411, et seq., B&P Code.) A new Fictitious Business Name Statement Denmead St, Lakewood CA 90712. This Published: 11/28/20, 12/05/20, 12/12/20 and NOTICE - This fictitious name statement W Hellman Ave, Alhambra CA 91803. Cindy Published: 11/28/20, 12/05/20, 12/12/20 and must be filed prior to that date. The filing of business is conducted by: a married couple. 12/19/20. expires five years from the date it was filed on, Truong, 709 W Hellman Ave, Alhambra CA 12/19/20. this statement does not of itself authorize the The Registrant(s) commenced to transact in the office of the County Clerk. A new Fictitious 91803. This business is conducted by: an use in this state of a fictitious business name in business under the fictitious business name Fictitious Business Name Statement: Business Name Statement must be filed prior individual. The Registrant(s) commenced to Fictitious Business Name Statement: violation of the rights of another under federal, or names listed herein on: 01/2020. Signed: 2020181084. The following person(s) is/are to that date. The filing of this statement does transact business under the fictitious business 2020186561. The following person(s) is/are state or common law (see Section 14411, Brian Michael Fuller, husband. Registrant(s) doing business as: Blossom Spa Hollywood, not of itself authorize the use in this state of a name or names listed herein on: 10/2020. doing business as: Ali & Jen, 5441 S Garth et seq., B&P Code.) Published: 11/28/20, declared that all information in the statement 1354 North Highland Ave, Los Angeles fictitious business name in violation of the rights Signed: Cindy Truong, owner. Registrant(s) Avenue, Los Angeles CA 90056. Macoriah 12/05/20, 12/12/20 and 12/19/20. is true and correct. This statement is filed with CA 90028. Ancharra Siprasert, 1354 North of another under federal, state or common declared that all information in the statement Spellman, 5441 S Garth Avenue, Los Angeles the County Clerk of Los Angeles County on: Highland Ave, Los Angeles CA 90028. This law (see Section 14411, et seq., B&P Code.) is true and correct. This statement is filed with CA 90056. This business is conducted by: a Fictitious Business Name Statement: 11/03/2020. NOTICE - This fictitious name business is conducted by: an individual. Published: 11/28/20, 12/05/20, 12/12/20 and the County Clerk of Los Angeles County on: limited liability company. The Registrant(s) 2020187984. The following person(s) is/are statement expires five years from the date it The Registrant(s) commenced to transact 12/19/20. 11/10/2020. NOTICE - This fictitious name commenced to transact business under the doing business as: The Babe’s Shop, 2614 was filed on, in the office of the County Clerk. business under the fictitious business name or statement expires five years from the date it fictitious business name or names listed herein W 7th St Apt 201, Whittier CA 90057. Deniss A new Fictitious Business Name Statement names listed herein on: n/a. Signed: Ancharra Fictitious Business Name Statement: was filed on, in the office of the County Clerk. on: 10/2020. Signed: Macoriah Spellman, Gisel Granados Ramirez, 2614 W 7th St must be filed prior to that date. The filing of Siprasert, owner. Registrant(s) declared that all 2020184047. The following person(s) is/are A new Fictitious Business Name Statement CEO. Registrant(s) declared that all information Apt 201, Whittier CA 90057. This business is this statement does not of itself authorize the information in the statement is true and correct. doing business as: True Care Family Dental must be filed prior to that date. The filing of in the statement is true and correct. This conducted by: an individual. The Registrant(s) use in this state of a fictitious business name in This statement is filed with the County Clerk of Place II, 44207 20th Street West, Lancaster this statement does not of itself authorize the statement is filed with the County Clerk of commenced to transact business under the violation of the rights of another under federal, Los Angeles County on: 11/05/2020. NOTICE CA 93534. A Osma Dental Corporation, 44207 use in this state of a fictitious business name in Los Angeles County on: 11/13/2020. NOTICE fictitious business name or names listed herein state or common law (see Section 14411, - This fictitious name statement expires five 20th Street West, Lancaster CA 93534. This violation of the rights of another under federal, - This fictitious name statement expires five on: 10/2020. Signed: Deniss Gisel Granados et seq., B&P Code.) Published: 11/28/20, years from the date it was filed on, in the business is conducted by: a corporation. The state or common law (see Section 14411, years from the date it was filed on, in the Ramirez, owner. Registrant(s) declared that all 12/05/20, 12/12/20 and 12/19/20. office of the County Clerk. A new Fictitious Registrant(s) commenced to transact business et seq., B&P Code.) Published: 11/28/20, office of the County Clerk. A new Fictitious information in the statement is true and correct. Business Name Statement must be filed prior under the fictitious business name or names 12/05/20, 12/12/20 and 12/19/20. Business Name Statement must be filed prior This statement is filed with the County Clerk of Fictitious Business Name Statement: to that date. The filing of this statement does listed herein on: 10/2020. Signed: Amalia S. to that date. The filing of this statement does Los Angeles County on: 11/16/2020. NOTICE 2020179355. The following person(s) is/are not of itself authorize the use in this state of a Osma, President. Registrant(s) declared that all Fictitious Business Name Statement: not of itself authorize the use in this state of a - This fictitious name statement expires five doing business as: Byrd&Frank, 15507 S. fictitious business name in violation of the rights information in the statement is true and correct. 2020184472. The following person(s) is/are fictitious business name in violation of the rights years from the date it was filed on, in the Normandie Ave #754, Gardena CA 90247. of another under federal, state or common This statement is filed with the County Clerk of doing business as: Cindy’s Q Nails, 100 S of another under federal, state or common office of the County Clerk. A new Fictitious Giant Dreamz LLC, 15507 S. Normandie Ave law (see Section 14411, et seq., B&P Code.) Los Angeles County on: 11/10/2020. NOTICE Artsakh Ave Suite 103, Glendale CA 91205/709 law (see Section 14411, et seq., B&P Code.) Business Name Statement must be filed prior #754, Gardena CA 90247. This business is Published: 11/28/20, 12/05/20, 12/12/20 and - This fictitious name statement expires five W Hellman Ave, Alhambra CA 91803. Cindy Published: 11/28/20, 12/05/20, 12/12/20 and to that date. The filing of this statement does conducted by: a limited liability company. The 12/19/20. years from the date it was filed on, in the Truong, 709 W Hellman Ave, Alhambra CA 12/19/20. not of itself authorize the use in this state of a Registrant(s) commenced to transact business office of the County Clerk. A new Fictitious 91803. This business is conducted by: an fictitious business name in violation of the rights under the fictitious business name or names Fictitious Business Name Statement: Business Name Statement must be filed prior individual. The Registrant(s) commenced to Fictitious Business Name Statement: of another under federal, state or common listed herein on: n/a. Signed: Teri Wilson, 2020182277. The following person(s) is/ to that date. The filing of this statement does transact business under the fictitious business 2020186569. The following person(s) is/are law (see Section 14411, et seq., B&P Code.) manager/owner. Registrant(s) declared that all are doing business as: Burbank Holding, not of itself authorize the use in this state of a name or names listed herein on: 10/2020. doing business as: Montebello Art Co., 1927 Published: 11/28/20, 12/05/20, 12/12/20 and information in the statement is true and correct. 5215 Cartwright Ave. #3, North Hollywood fictitious business name in violation of the rights Signed: Cindy Truong, owner. Registrant(s) W. Whittier Blvd., Montebello CA 90640. David 12/19/20. This statement is filed with the County Clerk of CA 91601. Omar Azeez, 5215 Cartwright of another under federal, state or common declared that all information in the statement Sanchez, 1927 W. Whittier Blvd., Montebello Los Angeles County on: 11/03/2020. NOTICE Ave. #3, North Hollywood CA 91601. This law (see Section 14411, et seq., B&P Code.) is true and correct. This statement is filed with CA 90640. This business is conducted by: an Fictitious Business Name Statement: - This fictitious name statement expires five business is conducted by: an individual. Published: 11/28/20, 12/05/20, 12/12/20 and the County Clerk of Los Angeles County on: individual. The Registrant(s) commenced to 2020188299. The following person(s) is/ years from the date it was filed on, in the The Registrant(s) commenced to transact 12/19/20. 11/10/2020. NOTICE - This fictitious name transact business under the fictitious business are doing business as: TLC For Kids, 25514 office of the County Clerk. A new Fictitious business under the fictitious business name statement expires five years from the date it name or names listed herein on: n/a. Signed: Narbonne Ave. Front Building, Lomita CA Business Name Statement must be filed prior or names listed herein on: n/a. Signed: Omar Fictitious Business Name Statement: was filed on, in the office of the County Clerk. David Sanchez, owner. Registrant(s) declared 90717. UTSS Inc., 25514 Narbonne Ave. Front to that date. The filing of this statement does Azeez, owner. Registrant(s) declared that all 2020184053. The following person(s) is/ A new Fictitious Business Name Statement that all information in the statement is true and Building, Lomita CA 90717. This business is not of itself authorize the use in this state of a information in the statement is true and correct. are doing business as: One Electric, 473 W. must be filed prior to that date. The filing of correct. This statement is filed with the County conducted by: a corporation. The Registrant(s) fictitious business name in violation of the rights This statement is filed with the County Clerk of 20th St. Apt 4, San Pedro CA 90731. Juan this statement does not of itself authorize the Clerk of Los Angeles County on: 11/13/2020. commenced to transact business under the of another under federal, state or common Los Angeles County on: 11/06/2020. NOTICE Adolfo Flores Sarceno, 473 W. 20th St. Apt use in this state of a fictitious business name in NOTICE - This fictitious name statement fictitious business name or names listed herein law (see Section 14411, et seq., B&P Code.) - This fictitious name statement expires five 4, San Pedro CA 90731. This business is violation of the rights of another under federal, expires five years from the date it was filed on, on: 09/2019. Signed: Kayoko Takei, President. Published: 11/28/20, 12/05/20, 12/12/20 and years from the date it was filed on, in the conducted by: an individual. The Registrant(s) state or common law (see Section 14411, in the office of the County Clerk. A new Fictitious Registrant(s) declared that all information in the 12/19/20. office of the County Clerk. A new Fictitious commenced to transact business under the et seq., B&P Code.) Published: 11/28/20, Business Name Statement must be filed prior statement is true and correct. This statement Business Name Statement must be filed prior fictitious business name or names listed 12/05/20, 12/12/20 and 12/19/20. to that date. The filing of this statement does is filed with the County Clerk of Los Angeles Fictitious Business Name Statement: to that date. The filing of this statement does herein on: n/a. Signed: Juan Adolfo Flores not of itself authorize the use in this state of a County on: 11/16/2020. NOTICE - This 2020179559. The following person(s) is/are not of itself authorize the use in this state of a Sarceno, owner. Registrant(s) declared that all Fictitious Business Name Statement: fictitious business name in violation of the rights fictitious name statement expires five years doing business as: Teresa’s Salsa Deliciosa, fictitious business name in violation of the rights information in the statement is true and correct. 2020184665. The following person(s) is/are of another under federal, state or common from the date it was filed on, in the office of 11710 209th St, Lakewood CA 90715. Jessica of another under federal, state or common This statement is filed with the County Clerk of doing business as: CMCKDESIGNS, 222 law (see Section 14411, et seq., B&P Code.) the County Clerk. A new Fictitious Business Mendoza, 11710 209th St, Lakewood CA law (see Section 14411, et seq., B&P Code.) Los Angeles County on: 11/10/2020. NOTICE Washington Ave Apt 25, Santa Monica CA Published: 11/28/20, 12/05/20, 12/12/20 and Name Statement must be filed prior to that 90715. This business is conducted by: an Published: 11/28/20, 12/05/20, 12/12/20 and - This fictitious name statement expires five 90403. Conor D McKeown, 222 Washington 12/19/20. date. The filing of this statement does not of individual. The Registrant(s) commenced to 12/19/20. years from the date it was filed on, in the Ave Apt 25, Santa Monica CA 90403. This itself authorize the use in this state of a fictitious transact business under the fictitious business office of the County Clerk. A new Fictitious business is conducted by: an individual. The Fictitious Business Name Statement: business name in violation of the rights of The british Weekly, Sat. December 12, 2020 Page 11 LEGAL NOTICES

another under federal, state or common law is true and correct. This statement is filed with Northridge CA 91325. This business is 12/19/20. use in this state of a fictitious business name in (see Section 14411, et seq., B&P Code.) the County Clerk of Los Angeles County on: conducted by: an individual. The Registrant(s) violation of the rights of another under federal, Fictitious Business Name Statement: Published: 11/28/20, 12/05/20, 12/12/20 and 11/18/2020. NOTICE - This fictitious name commenced to transact business under the Fictitious Business Name Statement: state or common law (see Section 14411, 2020183486. The following person(s) 12/19/20. statement expires five years from the date it fictitious business name or names listed 2020192379. The following person(s) is/are et seq., B&P Code.) Published: 11/28/20, is/are doing business as: B. Champ, was filed on, in the office of the County Clerk. herein on: 10/2020. Signed: Cindy Marie doing business as: Computerbox, 7722 Ostrom 12/05/20, 12/12/20 and 12/19/20. Be Tipsy, 8706 Ramsgate Ave #2, Los Fictitious Business Name Statement: A new Fictitious Business Name Statement Tamoush, owner. Registrant(s) declared that all Ave, Los Angeles CA 91406. Timothy Clayton Angeles CA 90045. 2Dollz Inc, 8706 2020188393. The following person(s) is/ must be filed prior to that date. The filing of information in the statement is true and correct. Wilson, 7722 Ostrom Ave, Los Angeles CA Fictitious Business Name Statement: are doing business as: Mindful Parenting, this statement does not of itself authorize the This statement is filed with the County Clerk of 91406. This business is conducted by: an 2020192823. The following person(s) is/ Ramsgate Ave #2, Los Angeles CA 3500 Verdugo Vista Ter, Los Angeles CA use in this state of a fictitious business name in Los Angeles County on: 11/18/2020. NOTICE individual. The Registrant(s) commenced to are doing business as: Alpha Dog Property 90045. This business is conducted 90065. Noelle Wittliff, Licensed Marriage and violation of the rights of another under federal, - This fictitious name statement expires five transact business under the fictitious business Management, 409 N Pacific Coast Hwy #361, by: a corporation. The Registrant(s) Family Therapist, Inc., 3500 Verdugo Vista state or common law (see Section 14411, years from the date it was filed on, in the name or names listed herein on: n/a. Signed: Redondo Beach CA 90277. Brian Horan, 409 commenced to transact business Ter, Los Angeles CA 90065. This business is et seq., B&P Code.) Published: 11/28/20, office of the County Clerk. A new Fictitious Timothy Clayton Wilson, owner. Registrant(s) N Pacific Coast Hwy #361, Redondo Beach under the fictitious business name conducted by: a corporation. The Registrant(s) 12/05/20, 12/12/20 and 12/19/20. Business Name Statement must be filed prior declared that all information in the statement CA 90277. This business is conducted by: an or names listed herein on: 09/2020. commenced to transact business under the to that date. The filing of this statement does is true and correct. This statement is filed with individual. The Registrant(s) commenced to Signed: Kamilah Alexander, President. fictitious business name or names listed herein Fictitious Business Name Statement: not of itself authorize the use in this state of a the County Clerk of Los Angeles County on: transact business under the fictitious business Registrant(s) declared that all information on: 08/2020. Signed: Noelle Wittliff, President. 2020190326. The following person(s) is/ fictitious business name in violation of the rights 11/19/2020. NOTICE - This fictitious name name or names listed herein on: n/a. Signed: in the statement is true and correct. This Registrant(s) declared that all information are doing business as: Glendora Benz & of another under federal, state or common statement expires five years from the date it Brian Horan, owner. Registrant(s) declared statement is filed with the County Clerk in the statement is true and correct. This Diesel, 715 E Arrow Hwy Ste D, Glendora law (see Section 14411, et seq., B&P Code.) was filed on, in the office of the County Clerk. that all information in the statement is true and of Los Angeles County on: 11/09/2020. statement is filed with the County Clerk of CA 91740. Rosalba Cardona Hernandez, 341 Published: 11/28/20, 12/05/20, 12/12/20 and A new Fictitious Business Name Statement correct. This statement is filed with the County NOTICE - This fictitious name statement Los Angeles County on: 11/16/2020. NOTICE Monterey Way Apt A, Placentia CA 92870. This 12/19/20. must be filed prior to that date. The filing of Clerk of Los Angeles County on: 11/19/2020. - This fictitious name statement expires five business is conducted by: an individual. The this statement does not of itself authorize the NOTICE - This fictitious name statement expires five years from the date it was years from the date it was filed on, in the Registrant(s) commenced to transact business Fictitious Business Name Statement: use in this state of a fictitious business name in expires five years from the date it was filed on, filed on, in the office of the County office of the County Clerk. A new Fictitious under the fictitious business name or names 2020192063. The following person(s) is/are violation of the rights of another under federal, in the office of the County Clerk. A new Fictitious Clerk. A new Fictitious Business Name Business Name Statement must be filed prior listed herein on: 10/2020. Signed: Rosalba doing business as: Pizza DiMarco #2; Pizza state or common law (see Section 14411, Business Name Statement must be filed prior Statement must be filed prior to that date. to that date. The filing of this statement does Cardona Hernandez, owner. Registrant(s) Di Marco’s, Di Marco’s Pizza, 23758 Newhall et seq., B&P Code.) Published: 11/28/20, to that date. The filing of this statement does The filing of this statement does not of not of itself authorize the use in this state of a declared that all information in the statement Ave, Newhall CA 91321. Juan Valdez, 19214 12/05/20, 12/12/20 and 12/19/20. not of itself authorize the use in this state of a itself authorize the use in this state of a fictitious business name in violation of the rights is true and correct. This statement is filed with Newhouse St., Canyon Country CA 91351. fictitious business name in violation of the rights fictitious business name in violation of of another under federal, state or common the County Clerk of Los Angeles County on: This business is conducted by: an individual. Fictitious Business Name Statement: of another under federal, state or common the rights of another under federal, state law (see Section 14411, et seq., B&P Code.) 11/18/2020. NOTICE - This fictitious name The Registrant(s) commenced to transact 2020192474. The following person(s) is/are law (see Section 14411, et seq., B&P Code.) or common law (see Section 14411, et Published: 11/28/20, 12/05/20, 12/12/20 and statement expires five years from the date it business under the fictitious business name or doing business as: MIB-Shield, 7901 Sargent Published: 11/28/20, 12/05/20, 12/12/20 and seq., B&P Code.) Published: 12/05/20, 12/19/20. was filed on, in the office of the County Clerk. names listed herein on: 02/2020. Signed: Juan Ave, Whittier CA 90602/8520 Michigan Avenue 12/19/20. 12/12/20, 12/19/20 and 12/26/20. A new Fictitious Business Name Statement Valdez, owner. Registrant(s) declared that all 4385, Whittier CA 90607. Steven Aguilar, Fictitious Business Name Statement: must be filed prior to that date. The filing of information in the statement is true and correct. 7901 Sargent Ave, Whittier CA 90602. This Fictitious Business Name Statement: Fictitious Business Name Statement: 2020188550. The following person(s) is/are this statement does not of itself authorize the This statement is filed with the County Clerk of business is conducted by: an individual. The 2020192832. The following person(s) is/ 2020186705. The following person(s) is/ doing business as: Let’s Go Limo, 1447 W use in this state of a fictitious business name in Los Angeles County on: 11/19/2020. NOTICE Registrant(s) commenced to transact business are doing business as: Fernanda’s Beauty, are doing business as: Sideway, 22287 186th, Gardena CA 90248. Lucky Key, LLC, violation of the rights of another under federal, - This fictitious name statement expires five under the fictitious business name or names 409 N Raywood Ave, Montebello CA Mulholland Highway, #999, Calabasas 1447 W 186th, Gardena CA 90248. This state or common law (see Section 14411, years from the date it was filed on, in the listed herein on: 01/2020. Signed: Steven 90640. Uriart LLC, 409 N Raywood Ave, business is conducted by: a limited liability et seq., B&P Code.) Published: 11/28/20, office of the County Clerk. A new Fictitious Aguilar, owner. Registrant(s) declared that all CA 91302. Paul Tran, 23340 Bessemer Montebello CA 90640. This business is company. The Registrant(s) commenced 12/05/20, 12/12/20 and 12/19/20. Business Name Statement must be filed prior information in the statement is true and correct. Street, Woodland Hills CA 91367. This conducted by: a limited liability company. to transact business under the fictitious to that date. The filing of this statement does This statement is filed with the County Clerk of business is conducted by: an individual. The Registrant(s) commenced to transact business name or names listed herein on: Fictitious Business Name Statement: not of itself authorize the use in this state of a Los Angeles County on: 11/19/2020. NOTICE The Registrant(s) commenced to business under the fictitious business 08/2016. Signed: Augusto O. Reis Filho, CEO. 2020190494. The following person(s) is/are fictitious business name in violation of the rights - This fictitious name statement expires five transact business under the fictitious name or names listed herein on: 10/2020. Registrant(s) declared that all information in the doing business as: Gold Silver International; of another under federal, state or common years from the date it was filed on, in the business name or names listed herein Signed: Jaime Tadeo Castillo Uriarte, statement is true and correct. This statement Gold Silver International Exchange, 26565 law (see Section 14411, et seq., B&P Code.) office of the County Clerk. A new Fictitious on: 10/2020. Signed: Paul Tran, owner. is filed with the County Clerk of Los Angeles W. Agoura Rd. #200, Calabasas CA 91302. Published: 11/28/20, 12/05/20, 12/12/20 and Business Name Statement must be filed prior Managing Member. Registrant(s) declared Registrant(s) declared that all information County on: 11/16/2020. NOTICE - This True Bullion LLC, 26565 W. Agoura Rd. 12/19/20. to that date. The filing of this statement does that all information in the statement is true in the statement is true and correct. This fictitious name statement expires five years #200, Calabasas CA 91302. This business not of itself authorize the use in this state of a and correct. This statement is filed with the statement is filed with the County Clerk from the date it was filed on, in the office of is conducted by: a limited liability company. Fictitious Business Name Statement: fictitious business name in violation of the rights County Clerk of Los Angeles County on: of Los Angeles County on: 11/13/2020. the County Clerk. A new Fictitious Business The Registrant(s) commenced to transact 2020192080. The following person(s) is/ of another under federal, state or common 11/19/2020. NOTICE - This fictitious name NOTICE - This fictitious name statement Name Statement must be filed prior to that business under the fictitious business name or are doing business as: Spicy Moment, 9510 law (see Section 14411, et seq., B&P Code.) statement expires five years from the date date. The filing of this statement does not of names listed herein on: 10/2015. Signed: Pia Garvey Ave, South El Monte CA 91733. Radiant Published: 11/28/20, 12/05/20, 12/12/20 and expires five years from the date it was it was filed on, in the office of the County itself authorize the use in this state of a fictitious Anderson, Manager. Registrant(s) declared Food Inc., 9510 Garvey Ave, South El Monte 12/19/20. filed on, in the office of the County Clerk. A new Fictitious Business Name business name in violation of the rights of that all information in the statement is true and CA 91733. This business is conducted by: a Clerk. A new Fictitious Business Name Statement must be filed prior to that date. another under federal, state or common law correct. This statement is filed with the County corporation. The Registrant(s) commenced to Fictitious Business Name Statement: Statement must be filed prior to that date. The filing of this statement does not of itself (see Section 14411, et seq., B&P Code.) Clerk of Los Angeles County on: 11/18/2020. transact business under the fictitious business 2020192477. The following person(s) is/are The filing of this statement does not of authorize the use in this state of a fictitious Published: 11/28/20, 12/05/20, 12/12/20 and NOTICE - This fictitious name statement name or names listed herein on: 10/2020. doing business as: M & M Tree Service, 14110 itself authorize the use in this state of a business name in violation of the rights of 12/19/20. expires five years from the date it was filed on, Signed: Athena Lu Bai, President. Registrant(s) Barrydale Street, La Puente CA 91746. Fani fictitious business name in violation of in the office of the County Clerk. A new Fictitious declared that all information in the statement Limon, 14110 Barrydale Street, La Puente another under federal, state or common law the rights of another under federal, state Fictitious Business Name Statement: Business Name Statement must be filed prior is true and correct. This statement is filed with CA 91746. This business is conducted by: an (see Section 14411, et seq., B&P Code.) or common law (see Section 14411, et 2020189854. The following person(s) is/ to that date. The filing of this statement does the County Clerk of Los Angeles County on: individual. The Registrant(s) commenced to Published: 11/28/20, 12/05/20, 12/12/20 seq., B&P Code.) Published: 12/05/20, are doing business as: My Driver Friend, not of itself authorize the use in this state of a 11/19/2020. NOTICE - This fictitious name transact business under the fictitious business and 12/19/20. 11536 Burbank Blvd #102, North Hollywood fictitious business name in violation of the rights statement expires five years from the date it name or names listed herein on: 10/2020. 12/12/20, 12/19/20 and 12/26/20. CA 91601. South West Sixteen LLC, 11536 of another under federal, state or common was filed on, in the office of the County Clerk. Signed: Fani Limon, owner. Registrant(s) Fictitious Business Name Statement: Burbank Blvd #102, North Hollywood CA law (see Section 14411, et seq., B&P Code.) A new Fictitious Business Name Statement declared that all information in the statement Fictitious Business Name Statement: 2020179759. The following person(s) is/ 91601. This business is conducted by: a Published: 11/28/20, 12/05/20, 12/12/20 and must be filed prior to that date. The filing of is true and correct. This statement is filed with 2020187080. The following person(s) are doing business as: Baum Consulting limited liability company. The Registrant(s) 12/19/20. this statement does not of itself authorize the the County Clerk of Los Angeles County on: is/are doing business as: Crabby Fish Group, 2900 Fidler, Long Beach CA commenced to transact business under the use in this state of a fictitious business name in 11/19/2020. NOTICE - This fictitious name Studios, 1218 E Broadway #322, Long 90815. Baum Companies Inc., 2900 fictitious business name or names listed herein Fictitious Business Name Statement: violation of the rights of another under federal, statement expires five years from the date it Beach CA 90802. Edward Uken, 1218 Fidler, Long Beach CA 90815. This on: 10/2020. Signed: Roger Athelston Drakes, 2020190496. The following person(s) is/are state or common law (see Section 14411, was filed on, in the office of the County Clerk. E Broadway #322, Long Beach CA business is conducted by: a corporation. Manager. Registrant(s) declared that all doing business as: Top Line Home Efficiency, et seq., B&P Code.) Published: 11/28/20, A new Fictitious Business Name Statement 90802; Wendy Uken, 1218 E Broadway information in the statement is true and correct. 6713 Enfield Ave., Reseda CA 91335. Elad 12/05/20, 12/12/20 and 12/19/20. must be filed prior to that date. The filing of The Registrant(s) commenced to #322, Long Beach CA 90802. This This statement is filed with the County Clerk of Dabush, 6713 Enfield Ave., Reseda CA 91335. this statement does not of itself authorize the transact business under the fictitious business is conducted by: a married Los Angeles County on: 11/17/2020. NOTICE This business is conducted by: an individual. Fictitious Business Name Statement: use in this state of a fictitious business name in business name or names listed herein couple. The Registrant(s) commenced - This fictitious name statement expires five The Registrant(s) commenced to transact 2020192119. The following person(s) is/are violation of the rights of another under federal, on: 08/2020. Signed: Michael A. Baum, to transact business under the fictitious years from the date it was filed on, in the business under the fictitious business name doing business as: Realty City; Community state or common law (see Section 14411, owner/CEO. Registrant(s) declared that business name or names listed herein office of the County Clerk. A new Fictitious or names listed herein on: n/a. Signed: Elad One Mortgage, 9025 Wilshire Blvd., Penthouse, et seq., B&P Code.) Published: 11/28/20, all information in the statement is true Business Name Statement must be filed prior Dabush, owner. Registrant(s) declared that all Beverly Hills CA 90211/906 N Chestnut St, 12/05/20, 12/12/20 and 12/19/20. on: n/a. Signed: Edward Uken, owner. and correct. This statement is filed with to that date. The filing of this statement does information in the statement is true and correct. Cameron MO 64429. Bancorp One, Inc., Registrant(s) declared that all information the County Clerk of Los Angeles County not of itself authorize the use in this state of a This statement is filed with the County Clerk of 9025 Wilshire Blvd., Penthouse, Beverly Hills Fictitious Business Name Statement: in the statement is true and correct. This on: 11/04/2020. NOTICE - This fictitious fictitious business name in violation of the rights Los Angeles County on: 11/18/2020. NOTICE CA 90211. This business is conducted by: a 2020192528. The following person(s) is/are statement is filed with the County Clerk name statement expires five years from of another under federal, state or common - This fictitious name statement expires five corporation. The Registrant(s) commenced to doing business as: The Big Kitchen, 480 N of Los Angeles County on: 11/13/2020. the date it was filed on, in the office of the law (see Section 14411, et seq., B&P Code.) years from the date it was filed on, in the transact business under the fictitious business Moore Ave A, Monterey Park CA 91754. Tao NOTICE - This fictitious name statement County Clerk. A new Fictitious Business Published: 11/28/20, 12/05/20, 12/12/20 and office of the County Clerk. A new Fictitious name or names listed herein on: n/a. Signed: Chen, 480 N Moore Ave A, Monterey Park expires five years from the date it was 12/19/20. Business Name Statement must be filed prior Polly Yamat, President. Registrant(s) declared CA 91754. This business is conducted by: an Name Statement must be filed prior to filed on, in the office of the County to that date. The filing of this statement does that all information in the statement is true and individual. The Registrant(s) commenced to that date. The filing of this statement does Clerk. A new Fictitious Business Name Fictitious Business Name Statement: not of itself authorize the use in this state of a correct. This statement is filed with the County transact business under the fictitious business not of itself authorize the use in this state Statement must be filed prior to that date. 2020190170. The following person(s) is/are fictitious business name in violation of the rights Clerk of Los Angeles County on: 11/19/2020. name or names listed herein on: n/a. Signed: of a fictitious business name in violation The filing of this statement does not of doing business as: RCPM LLC, 2335 115 E of another under federal, state or common NOTICE - This fictitious name statement Tao Chen, owner. Registrant(s) declared that all of the rights of another under federal, itself authorize the use in this state of a Colorado Blvd #335, Pasadena CA 91107. law (see Section 14411, et seq., B&P Code.) expires five years from the date it was filed on, information in the statement is true and correct. state or common law (see Section 14411, RCPM LLC, 2335 115 E Colorado Blvd Published: 11/28/20, 12/05/20, 12/12/20 and in the office of the County Clerk. A new Fictitious This statement is filed with the County Clerk of fictitious business name in violation of et seq., B&P Code.) Published: 11/28/20, #335, Pasadena CA 91107. This business is 12/19/20. Business Name Statement must be filed prior Los Angeles County on: 11/19/2020. NOTICE the rights of another under federal, state 12/05/20, 12/12/20 and 12/19/20. conducted by: a limited liability company. The to that date. The filing of this statement does - This fictitious name statement expires five or common law (see Section 14411, et Registrant(s) commenced to transact business Fictitious Business Name Statement: not of itself authorize the use in this state of a years from the date it was filed on, in the seq., B&P Code.) Published: 12/05/20, Fictitious Business Name Statement: under the fictitious business name or names 2020190904. The following person(s) is/are fictitious business name in violation of the rights office of the County Clerk. A new Fictitious 12/12/20, 12/19/20 and 12/26/20. listed herein on: n/a. Signed: Melissa Long, doing business as: La Maquina Sew, 2616 S of another under federal, state or common Business Name Statement must be filed prior 2020181963. The following person(s) is/ are doing business as: Precise Mobile Secretary. Registrant(s) declared that all Main St, Los Angeles CA 90007. La Maquina law (see Section 14411, et seq., B&P Code.) to that date. The filing of this statement does Fictitious Business Name Statement: information in the statement is true and correct. Corporation, 2616 S Main St, Los Angeles Published: 11/28/20, 12/05/20, 12/12/20 and not of itself authorize the use in this state of a Notary Service, Precise Notary And 2020187347. The following person(s) This statement is filed with the County Clerk of CA 90007. This business is conducted by: a 12/19/20. fictitious business name in violation of the rights Inspector of Election Services, 3401 1/2 is/are doing business as: Legendary Los Angeles County on: 11/17/2020. NOTICE corporation. The Registrant(s) commenced to of another under federal, state or common W 111th St, Inglewood CA 90303. A’zarii N Printing, 11717 W Pico Blvd, Los Angeles - This fictitious name statement expires five transact business under the fictitious business Fictitious Business Name Statement: law (see Section 14411, et seq., B&P Code.) Navarre, 3401 1/2 W 111th St, Inglewood CA 90064/11717 W Pico Blvd, Los years from the date it was filed on, in the name or names listed herein on: 03/2020. 2020192298. The following person(s) is/are Published: 11/28/20, 12/05/20, 12/12/20 and CA 90303. This business is conducted Angeles CA 90064. Copyland Inc, 11717 office of the County Clerk. A new Fictitious Signed: Miguel Angel Martinez Velasco, doing business as: S3 Electrical Solutions, 12/19/20. by: an individual. The Registrant(s) Business Name Statement must be filed prior President. Registrant(s) declared that all 6828 Van Nuys Blvd., Apt. 412, Van Nuys W Pico Blvd, Los Angeles CA 90064. This commenced to transact business under to that date. The filing of this statement does information in the statement is true and correct. CA 91405. Shervin Shahpar, 6828 Van Nuys Fictitious Business Name Statement: business is conducted by: a corporation. the fictitious business name or names not of itself authorize the use in this state of a This statement is filed with the County Clerk of Blvd., Apt. 412, Van Nuys CA 91405. This 2020192665. The following person(s) is/ The Registrant(s) commenced to listed herein on: n/a. Signed: A’zarii N fictitious business name in violation of the rights Los Angeles County on: 11/18/2020. NOTICE business is conducted by: an individual. are doing business as: Zen Herbal, 1015 E transact business under the fictitious Navarre, CEO. Registrant(s) declared of another under federal, state or common - This fictitious name statement expires five The Registrant(s) commenced to transact Las Tunas Drive, Ste#C, San Gabriel CA business name or names listed herein that all information in the statement is true law (see Section 14411, et seq., B&P Code.) years from the date it was filed on, in the business under the fictitious business name or 91776/378 Albert Ave, Pomona CA 91767. on: n/a. Signed: Andre Rosemberg, CFO. and correct. This statement is filed with Published: 11/28/20, 12/05/20, 12/12/20 and office of the County Clerk. A new Fictitious names listed herein on: n/a. Signed: Shervin Albert Shuishun Hsu, 378 Albert Ave, Pomona Registrant(s) declared that all information 12/19/20. Business Name Statement must be filed prior Shahpar, owner. Registrant(s) declared that all CA 91767. This business is conducted by: an the County Clerk of Los Angeles County in the statement is true and correct. This to that date. The filing of this statement does information in the statement is true and correct. individual. The Registrant(s) commenced to on: 11/06/2020. NOTICE - This fictitious statement is filed with the County Clerk Fictitious Business Name Statement: not of itself authorize the use in this state of a This statement is filed with the County Clerk of transact business under the fictitious business name statement expires five years from of Los Angeles County on: 11/16/2020. 2020190280. The following person(s) is/ fictitious business name in violation of the rights Los Angeles County on: 11/19/2020. NOTICE name or names listed herein on: n/a. Signed: the date it was filed on, in the office of the NOTICE - This fictitious name statement are doing business as: Bawse Fashion N of another under federal, state or common - This fictitious name statement expires five Albert Shuishun Hsu, owner. Registrant(s) County Clerk. A new Fictitious Business expires five years from the date it was Accessories, 1076 W Calle Del Sol Apt 2, law (see Section 14411, et seq., B&P Code.) years from the date it was filed on, in the declared that all information in the statement Name Statement must be filed prior to Azusa CA 91702. Sakira Monique Haynes, Published: 11/28/20, 12/05/20, 12/12/20 and office of the County Clerk. A new Fictitious is true and correct. This statement is filed with filed on, in the office of the County that date. The filing of this statement does 1076 W Calle Del Sol Apt 2, Azusa CA 91702. 12/19/20. Business Name Statement must be filed prior the County Clerk of Los Angeles County on: Clerk. A new Fictitious Business Name not of itself authorize the use in this state This business is conducted by: an individual. to that date. The filing of this statement does 11/19/2020. NOTICE - This fictitious name Statement must be filed prior to that date. of a fictitious business name in violation The Registrant(s) commenced to transact Fictitious Business Name Statement: not of itself authorize the use in this state of a statement expires five years from the date it The filing of this statement does not of of the rights of another under federal, business under the fictitious business name 2020190936. The following person(s) is/ fictitious business name in violation of the rights was filed on, in the office of the County Clerk. itself authorize the use in this state of a state or common law (see Section 14411, or names listed herein on: 10/2020. Signed: are doing business as: R & C Enterprise, of another under federal, state or common A new Fictitious Business Name Statement fictitious business name in violation of et seq., B&P Code.) Published: 12/05/20, Sakira Monique Haynes, owner. Registrant(s) 17541 Lanark Street, Northridge CA 91325. law (see Section 14411, et seq., B&P Code.) must be filed prior to that date. The filing of the rights of another under federal, state declared that all information in the statement Cindy Marie Tamoush, 17541 Lanark Street, Published: 11/28/20, 12/05/20, 12/12/20 and this statement does not of itself authorize the 12/12/20, 12/19/20 and 12/26/20. Page 12 The british Weekly, Sat. December 12, 2020

LEGAL NOTICES or common law (see Section 14411, et Los Angeles County on: 11/19/2020. NOTICE - This statement is filed with the County Clerk of commenced to transact business under the are doing business as: AZ Innovation, A-Z seq., B&P Code.) Published: 12/05/20, 12/12/20, seq., B&P Code.) Published: 12/05/20, This fictitious name statement expires five years Los Angeles County on: 11/23/2020. NOTICE - fictitious business name or names listed herein Innovation, AZ Innovations, 111 N Everett 12/19/20 and 12/26/20. 12/12/20, 12/19/20 and 12/26/20. from the date it was filed on, in the office of the This fictitious name statement expires five years on: n/a. Signed: Chichun Jack Ng, President. St. Suite #208, Glendale CA 91206. Zoravar County Clerk. A new Fictitious Business Name from the date it was filed on, in the office of the Registrant(s) declared that all information in the Avedisian, 111 N Everett St. Suite #208, Fictitious Business Name Statement: Fictitious Business Name Statement: Statement must be filed prior to that date. The County Clerk. A new Fictitious Business Name statement is true and correct. This statement Glendale CA 91206; Michelle Avedisian, 111 N 2020198731. The following person(s) is/ 2020187739. The following person(s) is/are filing of this statement does not of itself authorize Statement must be filed prior to that date. The is filed with the County Clerk of Los Angeles Everett St. Suite #208, Glendale CA 91206. This are doing business as: Hermosa Wealth doing business as: Furniture Taxi, 12907 Short the use in this state of a fictitious business name filing of this statement does not of itself authorize County on: 11/24/2020. NOTICE - This fictitious business is conducted by: a general partnership. Management, 1900 Plant Ave, Redondo Beach Ave 3, Los Angeles CA 90066. Axel Wieland, in violation of the rights of another under federal, the use in this state of a fictitious business name name statement expires five years from the date The Registrant(s) commenced to transact CA 90278. Hermosa Inc., 1900 Plant Ave, 12907 Short Ave 3, Los Angeles CA 90066. state or common law (see Section 14411, et in violation of the rights of another under federal, it was filed on, in the office of the County Clerk. business under the fictitious business name or Redondo Beach CA 90278. This business is This business is conducted by: an individual. seq., B&P Code.) Published: 12/05/20, 12/12/20, state or common law (see Section 14411, et A new Fictitious Business Name Statement names listed herein on: n/a. Signed: Zoravar conducted by: a corporation. The Registrant(s) The Registrant(s) commenced to transact 12/19/20 and 12/26/20. seq., B&P Code.) Published: 12/05/20, 12/12/20, must be filed prior to that date. The filing of this Avedisian, owner. Registrant(s) declared that all commenced to transact business under the business under the fictitious business name 12/19/20 and 12/26/20. statement does not of itself authorize the use in information in the statement is true and correct. fictitious business name or names listed herein or names listed herein on: n/a. Signed: Axel Fictitious Business Name Statement: this state of a fictitious business name in violation This statement is filed with the County Clerk of on: n/a. Signed: Kenneth Gillespie, President. Wieland, owner. Registrant(s) declared that all 2020192274. The following person(s) is/are Fictitious Business Name Statement: of the rights of another under federal, state or Los Angeles County on: 11/24/2020. NOTICE - Registrant(s) declared that all information in the information in the statement is true and correct. doing business as: RJ Caregiving Services, 2020195359. The following person(s) is/are common law (see Section 14411, et seq., B&P This fictitious name statement expires five years statement is true and correct. This statement This statement is filed with the County Clerk of 10150 Sepulveda Blvd Apt 6, Mission Hills CA doing business as: Canopy Natural, 1590 Code.) Published: 12/05/20, 12/12/20, 12/19/20 from the date it was filed on, in the office of the is filed with the County Clerk of Los Angeles Los Angeles County on: 11/16/2020. NOTICE - 91345. Rebecca Javier, 10150 Sepulveda Blvd Rosecrans Ave Ste D-174, Manhattan Beach CA and 12/26/20. County Clerk. A new Fictitious Business Name County on: 11/25/2020. NOTICE - This fictitious This fictitious name statement expires five years Apt 6, Mission Hills CA 91345. This business is 90266-4044. Jessica Franco, 1547 23rd Street, Statement must be filed prior to that date. The name statement expires five years from the date from the date it was filed on, in the office of the conducted by: an individual. The Registrant(s) Manhattan Beach CA 90266. This business is Fictitious Business Name Statement: filing of this statement does not of itself authorize it was filed on, in the office of the County Clerk. County Clerk. A new Fictitious Business Name commenced to transact business under the conducted by: an individual. The Registrant(s) 2020196804. The following person(s) is/are the use in this state of a fictitious business name A new Fictitious Business Name Statement Statement must be filed prior to that date. The fictitious business name or names listed herein commenced to transact business under the doing business as: Wiggle Kingdom, 1220 in violation of the rights of another under federal, must be filed prior to that date. The filing of this filing of this statement does not of itself authorize on: 10/2020. Signed: Rebecca Javier, owner. fictitious business name or names listed Maple Ave., Suite 108, Los Angeles CA 90015. state or common law (see Section 14411, et statement does not of itself authorize the use in the use in this state of a fictitious business name Registrant(s) declared that all information in the herein on: n/a. Signed: Jessica Franco, owner. Product Prodigy, Inc., 1220 Maple Ave., Suite seq., B&P Code.) Published: 12/05/20, 12/12/20, this state of a fictitious business name in violation in violation of the rights of another under federal, statement is true and correct. This statement Registrant(s) declared that all information in the 108, Los Angeles CA 90015. This business is 12/19/20 and 12/26/20. of the rights of another under federal, state or state or common law (see Section 14411, et is filed with the County Clerk of Los Angeles statement is true and correct. This statement conducted by: a corporation. The Registrant(s) common law (see Section 14411, et seq., B&P seq., B&P Code.) Published: 12/05/20, 12/12/20, County on: 11/19/2020. NOTICE - This fictitious is filed with the County Clerk of Los Angeles commenced to transact business under the Fictitious Business Name Statement: Code.) Published: 12/05/20, 12/12/20, 12/19/20 12/19/20 and 12/26/20. name statement expires five years from the date County on: 11/23/2020. NOTICE - This fictitious fictitious business name or names listed herein 2020198018. The following person(s) is/are and 12/26/20. it was filed on, in the office of the County Clerk. name statement expires five years from the date on: 09/2020. Signed: Moris Rabiean, President. doing business as: DJ Shadow Lace, 2591 Fair Fictitious Business Name Statement: A new Fictitious Business Name Statement it was filed on, in the office of the County Clerk. Registrant(s) declared that all information in the Oaks Ave, #322, Altadena CA 91001. Jennifer Fictitious Business Name Statement: 2020189507. The following person(s) is/are must be filed prior to that date. The filing of this A new Fictitious Business Name Statement statement is true and correct. This statement Javalera, 2591 Fair Oaks Ave, #322, Altadena 2020200070. The following person(s) is/are doing business as: Doctor Bulaao, 10341 statement does not of itself authorize the use in must be filed prior to that date. The filing of this is filed with the County Clerk of Los Angeles CA 91001. This business is conducted by: an doing business as: Verde & Sol, 2712 Bradford Edgebrook Way, Porter Ranch CA 91326. Hema this state of a fictitious business name in violation statement does not of itself authorize the use in County on: 11/24/2020. NOTICE - This fictitious individual. The Registrant(s) commenced to Ave, Arcadia CA 91007. Raymond Long Tran, Chopra, 10341 Edgebrook Way, Porter Ranch of the rights of another under federal, state or this state of a fictitious business name in violation name statement expires five years from the date transact business under the fictitious business 2712 Bradford Ave, Arcadia CA 91007. This CA 91326. This business is conducted by: an common law (see Section 14411, et seq., B&P of the rights of another under federal, state or it was filed on, in the office of the County Clerk. name or names listed herein on: 09/2020. business is conducted by: an individual. The individual. The Registrant(s) commenced to Code.) Published: 12/05/20, 12/12/20, 12/19/20 common law (see Section 14411, et seq., B&P A new Fictitious Business Name Statement Signed: Jennifer Javalera, owner. Registrant(s) Registrant(s) commenced to transact business transact business under the fictitious business and 12/26/20. Code.) Published: 12/05/20, 12/12/20, 12/19/20 must be filed prior to that date. The filing of this declared that all information in the statement under the fictitious business name or names name or names listed herein on: 10/2020. and 12/26/20. statement does not of itself authorize the use in is true and correct. This statement is filed with listed herein on: 10/2020. Signed: Raymond Signed: Hema Chopra, President. Registrant(s) Fictitious Business Name Statement: this state of a fictitious business name in violation the County Clerk of Los Angeles County on: Long Tran, owner. Registrant(s) declared that all declared that all information in the statement 2020193871. The following person(s) is/are Fictitious Business Name Statement: of the rights of another under federal, state or 11/24/2020. NOTICE - This fictitious name information in the statement is true and correct. is true and correct. This statement is filed with doing business as: Nexus Holdings, 27490 2020195674. The following person(s) is/are common law (see Section 14411, et seq., B&P statement expires five years from the date it was This statement is filed with the County Clerk of the County Clerk of Los Angeles County on: Catala Ave, Santa Clarita CA 91350. Matthew D doing business as: Trilogy Guitars, 215 Culver Code.) Published: 12/05/20, 12/12/20, 12/19/20 filed on, in the office of the County Clerk. A new Los Angeles County on: 11/30/2020. NOTICE - 11/17/2020. NOTICE - This fictitious name Ivan, 27490 Catala Ave, Santa Clarita CA 91350. Blvd., #5222, Playa del Rey CA 90293/PO Box and 12/26/20. Fictitious Business Name Statement must be This fictitious name statement expires five years statement expires five years from the date it was This business is conducted by: an individual. 5222, Playa del Rey CA 90296. Juan Manuel filed prior to that date. The filing of this statement from the date it was filed on, in the office of the filed on, in the office of the County Clerk. A new The Registrant(s) commenced to transact Silva, 215 Culver Blvd., #5222, Playa del Rey Fictitious Business Name Statement: does not of itself authorize the use in this state County Clerk. A new Fictitious Business Name Fictitious Business Name Statement must be business under the fictitious business name or CA 90293. This business is conducted by: an 2020196818. The following person(s) is/are of a fictitious business name in violation of the Statement must be filed prior to that date. The filed prior to that date. The filing of this statement names listed herein on: n/a. Signed: Matthew individual. The Registrant(s) commenced to doing business as: OBTVPLUS, OBTV+, rights of another under federal, state or common filing of this statement does not of itself authorize does not of itself authorize the use in this state D Ivan, owner. Registrant(s) declared that all transact business under the fictitious business Ocean Blue TV Plus, 1212 5th St Ste #703, law (see Section 14411, et seq., B&P Code.) the use in this state of a fictitious business name of a fictitious business name in violation of the information in the statement is true and correct. name or names listed herein on: 10/2020. Santa Monica CA 90401-1400. Ocean Blue TV Published: 12/05/20, 12/12/20, 12/19/20 and in violation of the rights of another under federal, rights of another under federal, state or common This statement is filed with the County Clerk of Signed: Juan Manuel Silva, owner. Registrant(s) Inc., 1212 5th St Ste #703, Santa Monica CA 12/26/20. state or common law (see Section 14411, et law (see Section 14411, et seq., B&P Code.) Los Angeles County on: 11/20/2020. NOTICE - declared that all information in the statement 90401-1400. This business is conducted by: a seq., B&P Code.) Published: 12/05/20, 12/12/20, Published: 12/05/20, 12/12/20, 12/19/20 and This fictitious name statement expires five years is true and correct. This statement is filed with corporation. The Registrant(s) commenced to Fictitious Business Name Statement: 12/19/20 and 12/26/20. 12/26/20. from the date it was filed on, in the office of the the County Clerk of Los Angeles County on: transact business under the fictitious business 2020198273. The following person(s) is/are County Clerk. A new Fictitious Business Name 11/23/2020. NOTICE - This fictitious name name or names listed herein on: 09/2020. doing business as: Germinator Mobile Sanitizing, Fictitious Business Name Statement: Fictitious Business Name Statement: Statement must be filed prior to that date. The statement expires five years from the date it was Signed: Jo Ann Marcella Miller, President. 18440 Saint Moritz Dr., Tarzana CA 91356. 2020200072. The following person(s) is/are 2020189569. The following person(s) is/are filing of this statement does not of itself authorize filed on, in the office of the County Clerk. A new Registrant(s) declared that all information in the Clean Angel LLC, 18440 Saint Moritz Dr., doing business as: Lendinghouse; Lending doing business as: Inglewood Acupuncture; the use in this state of a fictitious business name Fictitious Business Name Statement must be statement is true and correct. This statement Tarzana CA 91356. This business is conducted House, The Lending Company, 8861 Satterfield National Integrated Bio Lab, Inglewood in violation of the rights of another under federal, filed prior to that date. The filing of this statement is filed with the County Clerk of Los Angeles by: a limited liability company. The Registrant(s) Dr, Huntington Beach CA 92646/1443 E Acupuncture Inc., Inglewood Integrated Medical state or common law (see Section 14411, et does not of itself authorize the use in this state County on: 11/24/2020. NOTICE - This fictitious commenced to transact business under the Washington Blvd Suite 664, Pasadena CA Group, Inglewood Integrative Medical Group, seq., B&P Code.) Published: 12/05/20, 12/12/20, of a fictitious business name in violation of the name statement expires five years from the date fictitious business name or names listed herein 01104. Christopher Sayan Enterprises Inc., 8861 Inglewood Medical Group, Inglewood Wellness, 12/19/20 and 12/26/20. rights of another under federal, state or common it was filed on, in the office of the County Clerk. on: n/a. Signed: Rachel A. Pearson, Manager. Satterfield Dr, Huntington Beach CA 92646. Inglewood Wellness Center, So Cal Integrative law (see Section 14411, et seq., B&P Code.) A new Fictitious Business Name Statement Registrant(s) declared that all information in the This business is conducted by: a corporation. Medical Group, 133 N. Prairie Ave., Inglewood Fictitious Business Name Statement: Published: 12/05/20, 12/12/20, 12/19/20 and must be filed prior to that date. The filing of this statement is true and correct. This statement The Registrant(s) commenced to transact CA 90301/901 S Flower St. Unit 613, Los 2020194106. The following person(s) is/are 12/26/20. statement does not of itself authorize the use in is filed with the County Clerk of Los Angeles business under the fictitious business name Angeles CA 90015. So Cal Integrated Medical doing business as: Jerome Buszek Carpentry & this state of a fictitious business name in violation County on: 11/25/2020. NOTICE - This fictitious or names listed herein on: 07/2020. Signed: Group, 133 N. Prairie Ave., Inglewood CA 90301. Design; A Little Awesome Music, 1617 1/2 Lyman Fictitious Business Name Statement: of the rights of another under federal, state or name statement expires five years from the date Avid Christopher Shayan, CEO. Registrant(s) This business is conducted by: a corporation. Place, Los Angeles CA 90027. Jerome Buszek, 2020196255. The following person(s) is/are common law (see Section 14411, et seq., B&P it was filed on, in the office of the County Clerk. declared that all information in the statement The Registrant(s) commenced to transact 1617 1/2 Lyman Place, Los Angeles CA 90027. doing business as: Two Tribes, 9321 Sawyer Code.) Published: 12/05/20, 12/12/20, 12/19/20 A new Fictitious Business Name Statement is true and correct. This statement is filed with business under the fictitious business name or This business is conducted by: an individual. Street, Los Angeles CA 90035/21031 Ventura and 12/26/20. must be filed prior to that date. The filing of this the County Clerk of Los Angeles County on: names listed herein on: 07/2020. Signed: Seung The Registrant(s) commenced to transact Blvd. suite 600, Woodland Hills CA 91364. statement does not of itself authorize the use in 11/30/2020. NOTICE - This fictitious name Wan Hong, CEO. Registrant(s) declared that all business under the fictitious business name or Danitech. A Bevtron Company, 21031 Ventura Fictitious Business Name Statement: this state of a fictitious business name in violation statement expires five years from the date it was information in the statement is true and correct. names listed herein on: n/a. Signed: Jerome Blvd. suite 600, Woodland Hills CA 91364. 2020196829. The following person(s) is/are of the rights of another under federal, state or filed on, in the office of the County Clerk. A new This statement is filed with the County Clerk of Buszek, owner. Registrant(s) declared that all This business is conducted by: a corporation. doing business as: 14DayJumbo.com; 14 common law (see Section 14411, et seq., B&P Fictitious Business Name Statement must be Los Angeles County on: 11/17/2020. NOTICE - information in the statement is true and correct. The Registrant(s) commenced to transact Day Jumbo, 1999 Avenue of the Stars, Suite Code.) Published: 12/05/20, 12/12/20, 12/19/20 filed prior to that date. The filing of this statement This fictitious name statement expires five years This statement is filed with the County Clerk of business under the fictitious business name or 1100, Century City CA 90067/11950 Ventura and 12/26/20. does not of itself authorize the use in this state from the date it was filed on, in the office of the Los Angeles County on: 11/20/2020. NOTICE - names listed herein on: 12/2015. Signed: Etan Blvd., Suite 1, Studio City CA 91604. Scott of a fictitious business name in violation of the County Clerk. A new Fictitious Business Name This fictitious name statement expires five years Cohen, President. Registrant(s) declared that all Griffin Financial, Inc., 11950 Ventura Blvd., Fictitious Business Name Statement: rights of another under federal, state or common Statement must be filed prior to that date. The from the date it was filed on, in the office of the information in the statement is true and correct. Suite 1, Studio City CA 91604. This business is 2020198355. The following person(s) is/are law (see Section 14411, et seq., B&P Code.) filing of this statement does not of itself authorize County Clerk. A new Fictitious Business Name This statement is filed with the County Clerk of conducted by: a corporation. The Registrant(s) doing business as: JJ Auto Brokers, 9752 Published: 12/05/20, 12/12/20, 12/19/20 and the use in this state of a fictitious business name Statement must be filed prior to that date. The Los Angeles County on: 11/23/2020. NOTICE - commenced to transact business under the Marklein Ave, North Hills CA 91343. Justine 12/26/20. in violation of the rights of another under federal, filing of this statement does not of itself authorize This fictitious name statement expires five years fictitious business name or names listed herein Kenneth Dacanay, 18530 Norhoff St, Northridge state or common law (see Section 14411, et the use in this state of a fictitious business name from the date it was filed on, in the office of the on: n/a. Signed: Scott Dennis Griffin, CEO. CA 91324. This business is conducted by: an Fictitious Business Name Statement: seq., B&P Code.) Published: 12/05/20, 12/12/20, in violation of the rights of another under federal, County Clerk. A new Fictitious Business Name Registrant(s) declared that all information in the individual. The Registrant(s) commenced to 2020200072. The following person(s) is/are 12/19/20 and 12/26/20. state or common law (see Section 14411, et Statement must be filed prior to that date. The statement is true and correct. This statement transact business under the fictitious business doing business as: Lendinghouse; Lending seq., B&P Code.) Published: 12/05/20, 12/12/20, filing of this statement does not of itself authorize is filed with the County Clerk of Los Angeles name or names listed herein on: 11/2020. House, The Lending Company, 8861 Satterfield Fictitious Business Name Statement: 12/19/20 and 12/26/20. the use in this state of a fictitious business name County on: 11/24/2020. NOTICE - This fictitious Signed: Justine Kenneth Dacanay, owner. Dr, Huntington Beach CA 92646/1443 E 2020191496. The following person(s) is/are in violation of the rights of another under federal, name statement expires five years from the date Registrant(s) declared that all information in the Washington Blvd Suite 664, Pasadena CA doing business as: Zero Gravity Massage Fictitious Business Name Statement: state or common law (see Section 14411, et it was filed on, in the office of the County Clerk. statement is true and correct. This statement 01104. Christopher Sayan Enterprises Inc., 8861 of Santa Monica, 11040 Santa Monica Blvd. 2020195219. The following person(s) is/are seq., B&P Code.) Published: 12/05/20, 12/12/20, A new Fictitious Business Name Statement is filed with the County Clerk of Los Angeles Satterfield Dr, Huntington Beach CA 92646. Suite 212, West Los Angeles CA 90025. Afrika doing business as: Lighthouse Crystals, 5510 12/19/20 and 12/26/20. must be filed prior to that date. The filing of this County on: 11/25/2020. NOTICE - This fictitious This business is conducted by: a corporation. Bakenra, 2812 1/2 Hillcrest Dr, Los Angeles Sepulveda Blvd. Apt. 117, Sherman Oaks CA statement does not of itself authorize the use in name statement expires five years from the date The Registrant(s) commenced to transact CA 90016. This business is conducted by: an 91411. Stephanie S. Clarke, 5510 Sepulveda Fictitious Business Name Statement: this state of a fictitious business name in violation it was filed on, in the office of the County Clerk. business under the fictitious business name individual. The Registrant(s) commenced to Blvd. Apt. 117, Sherman Oaks CA 91411. This 2020196594. The following person(s) is/ of the rights of another under federal, state or A new Fictitious Business Name Statement or names listed herein on: 07/2020. Signed: transact business under the fictitious business business is conducted by: an individual. The are doing business as: ASAP Garage Door common law (see Section 14411, et seq., B&P must be filed prior to that date. The filing of this Avid Christopher Shayan, CEO. Registrant(s) name or names listed herein on: n/a. Signed: Registrant(s) commenced to transact business And Gate, 13351 Riverside Drive, Suite 373, Code.) Published: 12/05/20, 12/12/20, 12/19/20 statement does not of itself authorize the use in declared that all information in the statement Afrika Bakenra, owner. Registrant(s) declared under the fictitious business name or names Sherman Oaks CA 91423. AZ Garage Door and 12/26/20. this state of a fictitious business name in violation is true and correct. This statement is filed with that all information in the statement is true and listed herein on: 10/2018. Signed: Stephanie And Gates Inc., 13351 Riverside Drive, Suite of the rights of another under federal, state or the County Clerk of Los Angeles County on: correct. This statement is filed with the County S. Clarke, owner. Registrant(s) declared that all 373, Sherman Oaks CA 91423. This business is Fictitious Business Name Statement: common law (see Section 14411, et seq., B&P 11/30/2020. NOTICE - This fictitious name Clerk of Los Angeles County on: 11/18/2020. information in the statement is true and correct. conducted by: a corporation. The Registrant(s) 2020197021. The following person(s) is/are Code.) Published: 12/05/20, 12/12/20, 12/19/20 statement expires five years from the date it was NOTICE - This fictitious name statement This statement is filed with the County Clerk of commenced to transact business under the doing business as: Instamodel, 21781 Ventura and 12/26/20. filed on, in the office of the County Clerk. A new expires five years from the date it was filed on, Los Angeles County on: 11/23/2020. NOTICE - fictitious business name or names listed Blvd Suite 1053, Woodland Hills CA 91364. Fictitious Business Name Statement must be in the office of the County Clerk. A new Fictitious This fictitious name statement expires five years herein on: n/a. Signed: David Zohari, CEO. Glenn Arcaro, 21781 Ventura Blvd Suite 1053, Fictitious Business Name Statement: filed prior to that date. The filing of this statement Business Name Statement must be filed prior to from the date it was filed on, in the office of the Registrant(s) declared that all information in the Woodland Hills CA 91364. This business is 2020198580. The following person(s) is/are does not of itself authorize the use in this state that date. The filing of this statement does not of County Clerk. A new Fictitious Business Name statement is true and correct. This statement conducted by: an individual. The Registrant(s) doing business as: APAC Realty; Law Office of a fictitious business name in violation of the itself authorize the use in this state of a fictitious Statement must be filed prior to that date. The is filed with the County Clerk of Los Angeles commenced to transact business under the of Allison Berger, 1158 26th Street #211, rights of another under federal, state or common business name in violation of the rights of filing of this statement does not of itself authorize County on: 11/24/2020. NOTICE - This fictitious fictitious business name or names listed Santa Monica CA 90403/927 21st Street #2, law (see Section 14411, et seq., B&P Code.) another under federal, state or common law (see the use in this state of a fictitious business name name statement expires five years from the date herein on: n/a. Signed: Glenn Arcaro, owner. Santa Monica CA 90403. Allison Y Berger, Published: 12/05/20, 12/12/20, 12/19/20 and Section 14411, et seq., B&P Code.) Published: in violation of the rights of another under federal, it was filed on, in the office of the County Clerk. Registrant(s) declared that all information in the 927 21st Street #2, Santa Monica CA 90403. 12/26/20. 12/05/20, 12/12/20, 12/19/20 and 12/26/20. state or common law (see Section 14411, et A new Fictitious Business Name Statement statement is true and correct. This statement This business is conducted by: an individual. seq., B&P Code.) Published: 12/05/20, 12/12/20, must be filed prior to that date. The filing of this is filed with the County Clerk of Los Angeles The Registrant(s) commenced to transact ORDER TO SHOW CAUSE FOR Fictitious Business Name Statement: 12/19/20 and 12/26/20. statement does not of itself authorize the use in County on: 11/24/2020. NOTICE - This fictitious business under the fictitious business name or this state of a fictitious business name in violation name statement expires five years from the date names listed herein on: n/a. Signed: Allison Y CHANGE OF NAME 2020192129. The following person(s) is/are Superior Court of California doing business as: Mapenzi Coffee, 7111 Fictitious Business Name Statement: of the rights of another under federal, state or it was filed on, in the office of the County Clerk. Berger, owner. Registrant(s) declared that all Santa Monica Blvd Ste B-416, West Hollywood 2020195277. The following person(s) is/are common law (see Section 14411, et seq., B&P A new Fictitious Business Name Statement information in the statement is true and correct. County of Los Angeles CA 90046. Denise Kanyi, 7111 Santa Monica doing business as: ACS Sheet Metal, 225 N Code.) Published: 12/05/20, 12/12/20, 12/19/20 must be filed prior to that date. The filing of this This statement is filed with the County Clerk of 12720 Norwalk Blvd Blvd Ste B-416, West Hollywood CA 90046. Reno St Apt #202, Los Angeles CA 90026. and 12/26/20. statement does not of itself authorize the use in Los Angeles County on: 11/25/2020. NOTICE - Norwalk CA 90650 This business is conducted by: an individual. Wilmer Chojolan Garcia, 225 N Reno St Apt this state of a fictitious business name in violation This fictitious name statement expires five years The Registrant(s) commenced to transact #202, Los Angeles CA 90026. This business is Fictitious Business Name Statement: of the rights of another under federal, state or from the date it was filed on, in the office of the conducted by: an individual. The Registrant(s) 2020196664. The following person(s) is/are common law (see Section 14411, et seq., B&P County Clerk. A new Fictitious Business Name In the Matter of the Petition of business under the fictitious business name Juliana Marie Semione, an adult or names listed herein on: n/a. Signed: Denise commenced to transact business under the doing business as: Good To Go Motors, 622 Code.) Published: 12/05/20, 12/12/20, 12/19/20 Statement must be filed prior to that date. The Kanyi, owner. Registrant(s) declared that all fictitious business name or names listed Lochleven St., Glendora CA 91741. Monkey and 12/26/20. filing of this statement does not of itself authorize over the age of 18 years. information in the statement is true and correct. herein on: 10/2020. Signed: Wilmer Chojolan Business Creations LLC, 622 Lochleven St., the use in this state of a fictitious business name This statement is filed with the County Clerk of Garcia, owner. Registrant(s) declared that all Glendora CA 91741. This business is conducted Fictitious Business Name Statement: in violation of the rights of another under federal, Date: 01/15/21. Time: 10.30am, in information in the statement is true and correct. by: a limited liability company. The Registrant(s) 2020197732. The following person(s) is/ state or common law (see Section 14411, et The british Weekly, Sat. December 12, 2020 Page 13 LEGAL NOTICES

Dept. C, Room 312 by the court within the later of Oliva Maintenance Systems, 3128 E not of itself authorize the use in this state Registrant(s) declared that all information doing business as: Thomsen Elite Physio And either (1) four months from the Woodbine Rd, Orange CA 92867-2090/ of a fictitious business name in violation of in the statement is true and correct. This Performance, 1330 N Orange Dr Apt 203, Los date of first issuance of letters to PO Box 25236, Los Angeles CA 90025. Ted the rights of another under federal, state or statement is filed with the County Clerk of Los Angeles CA 90028. Robert Thomsen Physical Ching, 3128 E Woodbine Rd, Orange CA common law (see Section 14411, et seq., Angeles County on: 11/23/2020. NOTICE - Therapy, Incorporated, 1330 N Orange Dr Apt It appearing that the following a general personal representative, as defined in section 58(b) of the 92867. This business is conducted by: an B&P Code.) Published: 12/12/20, 12/19/20, This fictitious name statement expires five 203, Los Angeles CA 90028. This business is person whose name is to be individual. The Registrant(s) commenced to 12/26/20 and 01/02/2021. years from the date it was filed on, in the conducted by: a corporation. The Registrant(s) California Probate Code, or (2) 60 changed is over 18 years of age: transact business under the fictitious business office of the County Clerk. A new Fictitious commenced to transact business under the days from the date of mailing or Juliana Marie Semione. And a name or names listed herein on: 01/2020. Fictitious Business Name Statement: Business Name Statement must be filed prior fictitious business name or names listed herein personal delivery to you of a notice petition for change of names having Signed: Ted Ching, President. Registrant(s) 2020193840. The following person(s) is/are to that date. The filing of this statement does on: n/a. Signed: Robert Thomsen, President. under section 9052 of the California been duly filed with the clerk of this declared that all information in the statement doing business as: Keep Calm and Carry not of itself authorize the use in this state Registrant(s) declared that all information Probate Code. is true and correct. This statement is filed with Songs, 3130 Wilshire Blvd Suite 600, Santa of a fictitious business name in violation of in the statement is true and correct. This Court, and it appearing from said Other California statutes and legal the County Clerk of Los Angeles County on: Monica CA 90403/3727 Buchanan St. Suite the rights of another under federal, state or statement is filed with the County Clerk of Los petition that said petitioner(s) desire authority may affect your rights as 11/17/2020. NOTICE - This fictitious name 205, San Francisco CA 92036. Jeffrey Russo, common law (see Section 14411, et seq., Angeles County on: 11/24/2020. NOTICE - to have their name changed from a creditor. You may want to consult statement expires five years from the date it 3130 Wilshire Blvd Suite 600, Santa Monica B&P Code.) Published: 12/12/20, 12/19/20, This fictitious name statement expires five Juliana Marie Semione to Juliana with an attorney knowledgeable in was filed on, in the office of the County Clerk. CA 90403. This business is conducted by: an 12/26/20 and 01/02/2021. years from the date it was filed on, in the A new Fictitious Business Name Statement individual. The Registrant(s) commenced to office of the County Clerk. A new Fictitious Rinaldi Semione. California law. IT IS HEREBY ORDERED that all must be filed prior to that date. The filing of transact business under the fictitious business Fictitious Business Name Statement: Business Name Statement must be filed prior YOU MAY EXAMINE the file kept this statement does not of itself authorize the name or names listed herein on: 12/2015. 2020195996. The following person(s) is/are to that date. The filing of this statement does persons interested in the above by the court. If you are a person use in this state of a fictitious business name in Signed: Jeffrey Russo, owner. Registrant(s) doing business as: Venice Cannabis Company, not of itself authorize the use in this state entitled matter of change of names interested in the estate, you may violation of the rights of another under federal, declared that all information in the statement 11693 San Vicente Blvd #247, Los Angeles CA of a fictitious business name in violation of appear before the above entitled file with the court a Request for state or common law (see Section 14411, is true and correct. This statement is filed with 90049. Cool Waves LLC, 11693 San Vicente the rights of another under federal, state or court to show cause why the petition Special Notice (form DE-154) of the et seq., B&P Code.) Published: 12/12/20, the County Clerk of Los Angeles County on: Blvd #247, Los Angeles CA 90049. This common law (see Section 14411, et seq., for change of name(s) should not filing of an inventory and appraisal 12/19/20, 12/26/20 and 01/02/2021. 11/20/2020. NOTICE - This fictitious name business is conducted by: a limited liability B&P Code.) Published: 12/12/20, 12/19/20, be granted. of estate assets or of any petition statement expires five years from the date it company. The Registrant(s) commenced to 12/26/20 and 01/02/2021. or account as provided in Probate Fictitious Business Name Statement: was filed on, in the office of the County Clerk. transact business under the fictitious business Any person objecting to the name 2020190334. The following person(s) is/are A new Fictitious Business Name Statement name or names listed herein on: n/a. Signed: Fictitious Business Name Statement: Code section 1250. A Request for changes described must file a doing business as: Bright Light Bookkeeping, must be filed prior to that date. The filing of Randolph Orozco, CEO. Registrant(s) 2020197535. The following person(s) is/ written petition that includes the Special Notice form is available 506 E Palm Ave #E, Burbank CA 91501/506 this statement does not of itself authorize the declared that all information in the statement are doing business as: Endless Windows reasons for the objection at least from the court clerk. E Palm Ave #E, Burbank CA 91501. Paice use in this state of a fictitious business name in is true and correct. This statement is filed with And Doors, 18319 Karen Drive, Tarzana CA two court days before the matter Attorney for Petitioner Productions, 506 E Palm Ave #E, Burbank violation of the rights of another under federal, the County Clerk of Los Angeles County on: 91356. Dessislava Kozakevitch, 18319 Karen LAURELLE M. GUTIERREZ - SBN CA 91501. This business is conducted by: a state or common law (see Section 14411, 11/23/2020. NOTICE - This fictitious name Drive, Tarzana CA 91356. This business is is scheduled to be heard and must 169576 corporation. The Registrant(s) commenced to et seq., B&P Code.) Published: 12/12/20, statement expires five years from the date it conducted by: an individual. The Registrant(s) appear at the hearing to show MCDERMOTT WILL & EMERY LLP transact business under the fictitious business 12/19/20, 12/26/20 and 01/02/2021. was filed on, in the office of the County Clerk. commenced to transact business under cause why the petition should not 415 MISSION STREET name or names listed herein on: 09/2020. A new Fictitious Business Name Statement the fictitious business name or names be granted. If no written objection is SUITE 5600 Signed: Linda Jane Paice, CEO. Registrant(s) Fictitious Business Name Statement: must be filed prior to that date. The filing of listed herein on: n/a. Signed: Dessislava declared that all information in the statement 2020195075. The following person(s) is/ this statement does not of itself authorize the Kozakevitch, owner. Registrant(s) declared timely filed, the court may grant the SAN FRANCISCO CA 94105 petition without a hearing. is true and correct. This statement is filed with are doing business as: Dearest and Darling, use in this state of a fictitious business name in that all information in the statement is true 12/12, 12/19, 12/26/20 the County Clerk of Los Angeles County on: 1105 N Stoneman Ave Unit H, Alhambra CA violation of the rights of another under federal, and correct. This statement is filed with the CNS-3423236# 11/18/2020. NOTICE - This fictitious name 91801. Heather Allison, 1105 N Stoneman Ave state or common law (see Section 14411, County Clerk of Los Angeles County on: IT IS FURTHER ORDERED that a statement expires five years from the date it Unit H, Alhambra CA 91801. This business is et seq., B&P Code.) Published: 12/12/20, 11/24/2020. NOTICE - This fictitious name copy of this order be published in Fictitious Business Name Statement: was filed on, in the office of the County Clerk. conducted by: an individual. The Registrant(s) 12/19/20, 12/26/20 and 01/02/2021. statement expires five years from the date it the British Weekly, a newspaper of 2020186384. The following person(s) is/are A new Fictitious Business Name Statement commenced to transact business under the was filed on, in the office of the County Clerk. general circulation for the County doing business as: Tian You Feng Dumpling must be filed prior to that date. The filing of fictitious business name or names listed herein Fictitious Business Name Statement: A new Fictitious Business Name Statement of Los Angeles, for four successive House, 1428 S. Azusa Ave. Suite A, West this statement does not of itself authorize the on: 06/2017. Signed: Heather Allison, owner. 2020196211. The following person(s) is/are must be filed prior to that date. The filing of Covina CA 91791. Tian You Feng Inc., 219 weeks prior to the date set for use in this state of a fictitious business name in Registrant(s) declared that all information doing business as: Odex Company, 1120 S. this statement does not of itself authorize the California St. Apt #4, Arcadia CA 91006. This violation of the rights of another under federal, in the statement is true and correct. This San Gabriel Blvd. Suite 232, San Gabriel CA use in this state of a fictitious business name in hearing of said petition. business is conducted by: a corporation. state or common law (see Section 14411, statement is filed with the County Clerk of Los 91776/PO Box 10, Temple City CA 91780. violation of the rights of another under federal, The Registrant(s) commenced to transact et seq., B&P Code.) Published: 12/12/20, Angeles County on: 11/20/2020. NOTICE - Martin H. Ho, 2780 Lark Hill Dr., West Covina state or common law (see Section 14411, Dated: November 13, 2020. business under the fictitious business name 12/19/20, 12/26/20 and 01/02/2021. This fictitious name statement expires five CA 91791. This business is conducted by: an et seq., B&P Code.) Published: 12/12/20, Judge Margaret M. Bernal or names listed herein on: n/a. Signed: Li years from the date it was filed on, in the individual. The Registrant(s) commenced to 12/19/20, 12/26/20 and 01/02/2021. Judge of the Superior Court Liu, CEO. Registrant(s) declared that all Fictitious Business Name Statement: office of the County Clerk. A new Fictitious transact business under the fictitious business information in the statement is true and 20NWCP00271 2020192521. The following person(s) is/are Business Name Statement must be filed prior name or names listed herein on: 10/2020. Fictitious Business Name Statement: correct. This statement is filed with the County doing business as: Connecting Remodeling, to that date. The filing of this statement does Signed: Martin H. Ho, owner. Registrant(s) 2020198226. The following person(s) Published: 12/05/20, 12/12/20, Clerk of Los Angeles County on: 11/13/2020. 3607 W 4th St, Los Angeles CA 90020. Jose not of itself authorize the use in this state declared that all information in the statement is/are doing business as: 02PANTRY, 12/19/20 and 12/26/20. NOTICE - This fictitious name statement Ruiz Mora, 3607 W 4th St, Los Angeles CA of a fictitious business name in violation of is true and correct. This statement is filed with PETSANDPEBBLES, 5430 Alvern Circle expires five years from the date it was filed 90020. This business is conducted by: an the rights of another under federal, state or the County Clerk of Los Angeles County on: #A101, Los Angeles CA 90045. Josephine NOTICE OF PETITION TO on, in the office of the County Clerk. A new individual. The Registrant(s) commenced to common law (see Section 14411, et seq., 11/23/2020. NOTICE - This fictitious name Deroon, 5430 Alvern Circle #A101, Los ADMINISTER ESTATE OF: Fictitious Business Name Statement must transact business under the fictitious business B&P Code.) Published: 12/12/20, 12/19/20, statement expires five years from the date it Angeles CA 90045. This business is JOSEPH HAIM HESKEL AKA be filed prior to that date. The filing of this name or names listed herein on: 10/2020. 12/26/20 and 01/02/2021. was filed on, in the office of the County Clerk. conducted by: an individual. The Registrant(s) JOE HESKEL AKA JOSEPH statement does not of itself authorize the use Signed: Jose Ruiz Mora, owner. Registrant(s) A new Fictitious Business Name Statement commenced to transact business under the HESKEL AKA JOSEPH H. in this state of a fictitious business name in declared that all information in the statement Fictitious Business Name Statement: must be filed prior to that date. The filing of fictitious business name or names listed violation of the rights of another under federal, is true and correct. This statement is filed with 2020195470. The following person(s) is/ this statement does not of itself authorize the herein on: 10/2020. Signed: Josephine HESKEL state or common law (see Section 14411, the County Clerk of Los Angeles County on: are doing business as: Brainless Designs; use in this state of a fictitious business name in Deroon, owner. Registrant(s) declared that CASE NO. 20STPB06787 et seq., B&P Code.) Published: 12/12/20, 11/19/2020. NOTICE - This fictitious name Brainless Games, 1004 West Covina Parkway violation of the rights of another under federal, all information in the statement is true and To all heirs, beneficiaries, creditors, 12/19/20, 12/26/20 and 01/02/2021. statement expires five years from the date it #494, West Covina CA 91790. Charles state or common law (see Section 14411, correct. This statement is filed with the County contingent creditors, and persons was filed on, in the office of the County Clerk. Nicholas Merkel, 1834 West Mossberg Ave., et seq., B&P Code.) Published: 12/12/20, Clerk of Los Angeles County on: 11/25/2020. who may otherwise be interested Fictitious Business Name Statement: A new Fictitious Business Name Statement Wests Covina CA 91790. This business is 12/19/20, 12/26/20 and 01/02/2021. NOTICE - This fictitious name statement in the WILL or estate, or both of 2020187022. The following person(s) is/ must be filed prior to that date. The filing of conducted by: an individual. The Registrant(s) expires five years from the date it was filed JOSEPH HAIM HESKEL AKA JOE are doing business as: United Fabric Group; this statement does not of itself authorize the commenced to transact business under the Fictitious Business Name Statement: on, in the office of the County Clerk. A new HESKEL AKA JOSEPH HESKEL United Fashion Group, UFG USA, 17800 S. use in this state of a fictitious business name in fictitious business name or names listed 2020196220. The following person(s) is/are Fictitious Business Name Statement must AKA JOSEPH H. HESKEL. Main Street Suite 120, Gardena CA 90248. violation of the rights of another under federal, herein on: 09/2020. Signed: Charles Nicholas doing business as: I Cut Company, 2420 be filed prior to that date. The filing of this UFG, Inc., 17800 S. Main Street Suite A PETITION FOR PROBATE has state or common law (see Section 14411, Merkel, owner. Registrant(s) declared that Crescent View Dr, West Covina CA 91791. statement does not of itself authorize the use 120, Gardena CA 90248. This business is et seq., B&P Code.) Published: 12/12/20, all information in the statement is true and Benjamin Penyuan Chen, 2420 Crescent View in this state of a fictitious business name in been filed by CHRISTOPHER conducted by: a corporation. The Registrant(s) 12/19/20, 12/26/20 and 01/02/2021. correct. This statement is filed with the County Dr, West Covina CA 91791. This business is violation of the rights of another under federal, D. ALAFI in the Superior Court commenced to transact business under the Clerk of Los Angeles County on: 11/23/2020. conducted by: an individual. The Registrant(s) state or common law (see Section 14411, of California, County of LOS fictitious business name or names listed Fictitious Business Name Statement: NOTICE - This fictitious name statement commenced to transact business under the et seq., B&P Code.) Published: 12/12/20, ANGELES. herein on: 02/2016. Signed: Thomas Chun, 2020192748. The following person(s) is/are expires five years from the date it was filed fictitious business name or names listed 12/19/20, 12/26/20 and 01/02/2021. THE PETITION FOR PROBATE President. Registrant(s) declared that all doing business as: XX, Lovestoned, 1001 on, in the office of the County Clerk. A new herein on: n/a. Signed: Martin H. Ho, owner. requests that CHRISTOPHER D. information in the statement is true and Wilshire Boulevard #1170, Los Angeles CA Fictitious Business Name Statement must Registrant(s) declared that all information Fictitious Business Name Statement: ALAFI be appointed as personal correct. This statement is filed with the County 90017/3856 Aguilar St, Los Angeles CA be filed prior to that date. The filing of this in the statement is true and correct. This 2020199009. The following person(s) is/are representative to administer the Clerk of Los Angeles County on: 11/13/2020. 90065. Jasmine Rae Garcia, 1001 Wilshire statement does not of itself authorize the use statement is filed with the County Clerk of Los doing business as: I Underwriters, Loan Cities, NOTICE - This fictitious name statement estate of the decedent. Boulevard #1170, Los Angeles CA 90017. in this state of a fictitious business name in Angeles County on: 11/23/2020. NOTICE - 9025 Wilshire Blvd. Penthouse, Beverly Hills expires five years from the date it was filed This business is conducted by: an individual. violation of the rights of another under federal, This fictitious name statement expires five CA 90211/906 N Chestnut St, Cameron MO THE PETITION requests authority on, in the office of the County Clerk. A new The Registrant(s) commenced to transact state or common law (see Section 14411, years from the date it was filed on, in the 64429. Bancorp One, Inc., 9025 Wilshire to administer the estate under Fictitious Business Name Statement must business under the fictitious business name et seq., B&P Code.) Published: 12/12/20, office of the County Clerk. A new Fictitious Blvd. Penthouse, Beverly Hills CA 90211. the Independent Administration be filed prior to that date. The filing of this or names listed herein on: 08/2020. Signed: 12/19/20, 12/26/20 and 01/02/2021. Business Name Statement must be filed prior This business is conducted by: a corporation. of Estates Act. (This authority will statement does not of itself authorize the use Jasmine Rae Garcia, owner. Registrant(s) to that date. The filing of this statement does The Registrant(s) commenced to transact allow the personal representative in this state of a fictitious business name in declared that all information in the statement Fictitious Business Name Statement: not of itself authorize the use in this state business under the fictitious business name to take many actions without violation of the rights of another under federal, is true and correct. This statement is filed with 2020195992. The following person(s) is/are of a fictitious business name in violation of or names listed herein on: n/a. Signed: Polly obtaining court approval. Before state or common law (see Section 14411, the County Clerk of Los Angeles County on: doing business as: Nutritional Warehouse, the rights of another under federal, state or Yamat, President. Registrant(s) declared that taking certain very important et seq., B&P Code.) Published: 12/12/20, 11/19/2020. NOTICE - This fictitious name 2118 Lincoln Boulevard, Venice CA 90291. common law (see Section 14411, et seq., all information in the statement is true and 12/19/20, 12/26/20 and 01/02/2021. actions, however, the personal statement expires five years from the date it John Rizzo, 2118 Lincoln Boulevard, Venice B&P Code.) Published: 12/12/20, 12/19/20, correct. This statement is filed with the County was filed on, in the office of the County Clerk. CA 90291. This business is conducted by: an 12/26/20 and 01/02/2021. Clerk of Los Angeles County on: 11/25/2020. representative will be required to Fictitious Business Name Statement: A new Fictitious Business Name Statement individual. The Registrant(s) commenced to NOTICE - This fictitious name statement give notice to interested persons 2020188840. The following person(s) is/are must be filed prior to that date. The filing of transact business under the fictitious business Fictitious Business Name Statement: expires five years from the date it was filed unless they have waived notice or doing business as: Sawtelle Realty, 3128 this statement does not of itself authorize the name or names listed herein on: 10/2020. 2020196820. The following person(s) is/are on, in the office of the County Clerk. A new consented to the proposed action.) E Woodbine Rd, Orange CA 92867-2090/ use in this state of a fictitious business name in Signed: John Rizzo, owner. Registrant(s) doing business as: Magnolia Therapeutic Fictitious Business Name Statement must The independent administration PO Box 25236, Los Angeles CA 90025. Ted violation of the rights of another under federal, declared that all information in the statement Massage, Magnolia Massage, 422 Warren Ln be filed prior to that date. The filing of this authority will be granted unless an Ching, 3128 E Woodbine Rd, Orange CA state or common law (see Section 14411, is true and correct. This statement is filed with #148, Inglewood CA 90302/4470 W. Sunset statement does not of itself authorize the use interested person files an objection 92867. This business is conducted by: an et seq., B&P Code.) Published: 12/12/20, the County Clerk of Los Angeles County on: Blvd. #91723, Los Angeles CA 90027. Angela in this state of a fictitious business name in to the petition and shows good individual. The Registrant(s) commenced to 12/19/20, 12/26/20 and 01/02/2021. 11/23/2020. NOTICE - This fictitious name Bavone, 422 Warren Ln #148, Inglewood CA violation of the rights of another under federal, transact business under the fictitious business cause why the court should not statement expires five years from the date it 90302. This business is conducted by: an state or common law (see Section 14411, name or names listed herein on: 01/2020. Fictitious Business Name Statement: was filed on, in the office of the County Clerk. individual. The Registrant(s) commenced to et seq., B&P Code.) Published: 12/12/20, grant the authority. Signed: Ted Ching, President. Registrant(s) 2020193735. The following person(s) is/ A new Fictitious Business Name Statement transact business under the fictitious business 12/19/20, 12/26/20 and 01/02/2021. A HEARING on the petition will declared that all information in the statement are doing business as: Jeffersongs Music must be filed prior to that date. The filing of name or names listed herein on: n/a. Signed: be held in this court as follows: is true and correct. This statement is filed with Publishing, 3130 Wilshire Blvd Suite 600, this statement does not of itself authorize the Angela Bavone, owner. Registrant(s) declared Fictitious Business Name Statement: 01/12/21 at 8:30AM in Dept. 5 the County Clerk of Los Angeles County on: Santa Monica CA 90403/3727 Buchanan use in this state of a fictitious business name in that all information in the statement is true 2020199262. The following person(s) is/are located at 111 N. HILL ST., LOS 11/17/2020. NOTICE - This fictitious name St. Suite 205, San Francisco CA 92036. violation of the rights of another under federal, and correct. This statement is filed with the doing business as: Bigro’s Records; A Place ANGELES, CA 90012 statement expires five years from the date it Jeffrey Russo, 3130 Wilshire Blvd Suite 600, state or common law (see Section 14411, County Clerk of Los Angeles County on: Called Freedom, 7095 Hollywood Boulevard IF YOU OBJECT to the granting was filed on, in the office of the County Clerk. Santa Monica CA 90403. This business is et seq., B&P Code.) Published: 12/12/20, 11/24/2020. NOTICE - This fictitious name Suite #355, Hollywood CA 90028. Rowyne of the petition, you should appear A new Fictitious Business Name Statement conducted by: an individual. The Registrant(s) 12/19/20, 12/26/20 and 01/02/2021. statement expires five years from the date it Marshael Fermon, 7095 Hollywood Boulevard must be filed prior to that date. The filing of at the hearing and state your commenced to transact business under the was filed on, in the office of the County Clerk. Suite #355, Hollywood CA 90028. This this statement does not of itself authorize the fictitious business name or names listed herein Fictitious Business Name Statement: A new Fictitious Business Name Statement business is conducted by: an individual. The objections or file written objections use in this state of a fictitious business name in on: 02/2010. Signed: Jeffrey Russo, owner. 2020195994. The following person(s) is/are must be filed prior to that date. The filing of Registrant(s) commenced to transact business with the court before the hearing. violation of the rights of another under federal, Registrant(s) declared that all information doing business as: Montana Dry Cleaners, this statement does not of itself authorize the under the fictitious business name or names Your appearance may be in person state or common law (see Section 14411, in the statement is true and correct. This 1112 Montana Avenue #2, Santa Monica CA use in this state of a fictitious business name in listed herein on: 05/2020. Signed: Rowyne or by your attorney. et seq., B&P Code.) Published: 12/12/20, statement is filed with the County Clerk of Los 90403. Keven Alexander Panameno Pena, violation of the rights of another under federal, Marshael Fermon, owner. Registrant(s) IF YOU ARE A CREDITOR or a 12/19/20, 12/26/20 and 01/02/2021. Angeles County on: 11/20/2020. NOTICE - 140 S Canon Drive 103, Beverly Hills CA state or common law (see Section 14411, declared that all information in the statement contingent creditor of the decedent, This fictitious name statement expires five 90212. This business is conducted by: an et seq., B&P Code.) Published: 12/12/20, is true and correct. This statement is filed with you must file your claim with Fictitious Business Name Statement: years from the date it was filed on, in the individual. The Registrant(s) commenced 12/19/20, 12/26/20 and 01/02/2021. the County Clerk of Los Angeles County on: the court and mail a copy to the 2020189345. The following person(s) is/ office of the County Clerk. A new Fictitious to transact business under the fictitious 11/25/2020. NOTICE - This fictitious name are doing business as: Oliva Construction personal representative appointed Business Name Statement must be filed prior business name or names listed herein on: n/a. Fictitious Business Name Statement: statement expires five years from the date it Company; Oliva Real Estate And Investments, to that date. The filing of this statement does Signed: Keven Alexander Panameno, CEO. 2020197034. The following person(s) is/are was filed on, in the office of the County Clerk. Page 14 The british Weekly, Sat. December 12, 2020

LEGAL NOTICES A new Fictitious Business Name Statement This business is conducted by: a corporation. et seq., B&P Code.) Published: 12/12/20, must be filed prior to that date. The filing of correct. This statement is filed with the County Angeles CA 90048/374 S La Cienega Blvd, must be filed prior to that date. The filing of The Registrant(s) commenced to transact 12/19/20, 12/26/20 and 01/02/2021. this statement does not of itself authorize the Clerk of Los Angeles County on: 12/03/2020. Los Angeles CA 90048. Greenrose, Inc., 374 this statement does not of itself authorize the business under the fictitious business name use in this state of a fictitious business name in NOTICE - This fictitious name statement expires S La Cienega Blvd, Los Angeles CA 90048. use in this state of a fictitious business name in or names listed herein on: 06/2020. Signed: Fictitious Business Name Statement: violation of the rights of another under federal, five years from the date it was filed on, in the This business is conducted by: a corporation. violation of the rights of another under federal, Schenae Rourk, CEO. Registrant(s) declared 2020202319. The following person(s) is/are state or common law (see Section 14411, office of the County Clerk. A new Fictitious The Registrant(s) commenced to transact state or common law (see Section 14411, that all information in the statement is true doing business as: OLIWILL, 1925 W. 42nd et seq., B&P Code.) Published: 12/12/20, Business Name Statement must be filed prior business under the fictitious business name et seq., B&P Code.) Published: 12/12/20, and correct. This statement is filed with the Place, Los Angeles CA 90062. William Lewis, 12/19/20, 12/26/20 and 01/02/2021. to that date. The filing of this statement does or names listed herein on: 09/2020. Signed: 12/19/20, 12/26/20 and 01/02/2021. County Clerk of Los Angeles County on: 1925 W. 42nd Place, Los Angeles CA 90062. not of itself authorize the use in this state of a Vivian Chang, President. Registrant(s) 12/01/2020. NOTICE - This fictitious name This business is conducted by: an individual. Fictitious Business Name Statement: fictitious business name in violation of the rights declared that all information in the statement Fictitious Business Name Statement: statement expires five years from the date it The Registrant(s) commenced to transact 2020203653. The following person(s) is/are of another under federal, state or common is true and correct. This statement is filed with 2020199471. The following person(s) is/are was filed on, in the office of the County Clerk. business under the fictitious business name doing business as: Don Don Donki, 1740 law (see Section 14411, et seq., B&P Code.) the County Clerk of Los Angeles County on: doing business as: Laughing Turtle Films; A new Fictitious Business Name Statement or names listed herein on: 09/2020. Signed: Artesia Blvd, Gardena CA 90248. Marukai Published: 12/12/20, 12/19/20, 12/26/20 and 12/03/2020. NOTICE - This fictitious name LaughingTurtleFilms.com, Laughing Turtle, must be filed prior to that date. The filing of William Lewis, owner. Registrant(s) declared Corporation, 1740 Artesia Blvd, Gardena 01/02/2021. statement expires five years from the date it Laughing Turtle Films.com, 3700 Beechglen this statement does not of itself authorize the that all information in the statement is true and CA 90248. This business is conducted by: a was filed on, in the office of the County Clerk. Dr, Glendale CA 91214. Laughing Turtle Films use in this state of a fictitious business name in correct. This statement is filed with the County corporation. The Registrant(s) commenced to Fictitious Business Name Statement: A new Fictitious Business Name Statement LLC, 3700 Beechglen Dr, Glendale CA 91214. violation of the rights of another under federal, Clerk of Los Angeles County on: 12/01/2020. transact business under the fictitious business 2020205393. The following person(s) is/are must be filed prior to that date. The filing of This business is conducted by: a limited liability state or common law (see Section 14411, NOTICE - This fictitious name statement expires name or names listed herein on: n/a. Signed: doing business as: Radiant Romantics, 22815 this statement does not of itself authorize the company. The Registrant(s) commenced to et seq., B&P Code.) Published: 12/12/20, five years from the date it was filed on, in the Yasuyuki Sakamoto, President. Registrant(s) Ventura Blvd., Unit #959, Woodland Hills CA use in this state of a fictitious business name in transact business under the fictitious business 12/19/20, 12/26/20 and 01/02/2021. office of the County Clerk. A new Fictitious declared that all information in the statement 91364. Maria Soledad Valdes, 22815 Ventura violation of the rights of another under federal, name or names listed herein on: n/a. Signed: Business Name Statement must be filed prior is true and correct. This statement is filed with Blvd., Unit #959, Woodland Hills CA 91364; state or common law (see Section 14411, Nahreen Tarzi, CEO. Registrant(s) declared Fictitious Business Name Statement: to that date. The filing of this statement does the County Clerk of Los Angeles County on: Paula Lynn Mattioli-Walker, 22815 Ventura et seq., B&P Code.) Published: 12/12/20, that all information in the statement is true 2020201586. The following person(s) is/ not of itself authorize the use in this state of a 12/02/2020. NOTICE - This fictitious name Blvd., Unit #959, Woodland Hills CA 91364. 12/19/20, 12/26/20 and 01/02/2021. and correct. This statement is filed with the are doing business as: QIYOU, Fuel, Fuel fictitious business name in violation of the rights statement expires five years from the date it This business is conducted by: co-partners. The County Clerk of Los Angeles County on: Finance, 928 N San Fernando Blvd Ste of another under federal, state or common was filed on, in the office of the County Clerk. Registrant(s) commenced to transact business Fictitious Business Name Statement: 11/30/2020. NOTICE - This fictitious name J #348, Burbank CA 91504. Gas Media law (see Section 14411, et seq., B&P Code.) A new Fictitious Business Name Statement under the fictitious business name or names 2020206585. The following person(s) is/ statement expires five years from the date it Group, LLC, 928 N San Fernando Blvd Ste Published: 12/12/20, 12/19/20, 12/26/20 and must be filed prior to that date. The filing of listed herein on: n/a. Signed: Maria Soledad are doing business as: Rather Travels, was filed on, in the office of the County Clerk. J #348, Burbank CA 91504. This business is 01/02/2021. this statement does not of itself authorize the Valdes, partner. Registrant(s) declared that 2116 Prosser Ave, Los Angeles CA 90025. A new Fictitious Business Name Statement conducted by: a limited liability company. The use in this state of a fictitious business name in all information in the statement is true and Michael Pierre Rathauser, 2116 Prosser Ave, must be filed prior to that date. The filing of Registrant(s) commenced to transact business Fictitious Business Name Statement: violation of the rights of another under federal, correct. This statement is filed with the County Los Angeles CA 90025. This business is this statement does not of itself authorize the under the fictitious business name or names 2020202324. The following person(s) is/are state or common law (see Section 14411, Clerk of Los Angeles County on: 12/03/2020. conducted by: an individual. The Registrant(s) use in this state of a fictitious business name in listed herein on: 11/2020. Signed: Keaton doing business as: Xperience Factory; The et seq., B&P Code.) Published: 12/12/20, NOTICE - This fictitious name statement expires commenced to transact business under the violation of the rights of another under federal, Keller, Managing Member. Registrant(s) Xperience Factory, 19761 Inspiration Trail, 12/19/20, 12/26/20 and 01/02/2021. five years from the date it was filed on, in the fictitious business name or names listed state or common law (see Section 14411, declared that all information in the statement Topanga CA 90290/PO Box 1401, Topanga office of the County Clerk. A new Fictitious herein on: 11/2020. Signed: Michael Pierre et seq., B&P Code.) Published: 12/12/20, is true and correct. This statement is filed with CA 90290. Mark Humphrey, 19761 Inspiration Fictitious Business Name Statement: Business Name Statement must be filed prior Rathauser, owner. Registrant(s) declared 12/19/20, 12/26/20 and 01/02/2021. the County Clerk of Los Angeles County on: Trail, Topanga CA 90290. This business is 2020204163. The following person(s) is/are to that date. The filing of this statement does that all information in the statement is true 12/01/2020. NOTICE - This fictitious name conducted by: an individual. The Registrant(s) doing business as: West Coast Floor Covering, not of itself authorize the use in this state of a and correct. This statement is filed with the Fictitious Business Name Statement: statement expires five years from the date it commenced to transact business under the 7855 Rockne Ave, Whittier CA 90606. Jose fictitious business name in violation of the rights County Clerk of Los Angeles County on: 2020199777. The following person(s) is/ was filed on, in the office of the County Clerk. fictitious business name or names listed herein A Rosales, 7855 Rockne Ave, Whittier CA of another under federal, state or common 12/04/2020. NOTICE - This fictitious name are doing business as: Awake Your Inner A new Fictitious Business Name Statement on: 10/2015. Signed: Mark Humphrey, owner. 90606. This business is conducted by: an law (see Section 14411, et seq., B&P Code.) statement expires five years from the date it Body, 27935 West Winding Way, Malibu must be filed prior to that date. The filing of Registrant(s) declared that all information in the individual. The Registrant(s) commenced to Published: 12/12/20, 12/19/20, 12/26/20 and was filed on, in the office of the County Clerk. CA 90265. Emmanuelle Vanier-Pop, 27935 this statement does not of itself authorize the statement is true and correct. This statement transact business under the fictitious business 01/02/2021. A new Fictitious Business Name Statement West Winding Way, Malibu CA 90265. This use in this state of a fictitious business name in is filed with the County Clerk of Los Angeles name or names listed herein on: n/a. Signed: must be filed prior to that date. The filing of business is conducted by: an individual. violation of the rights of another under federal, County on: 12/01/2020. NOTICE - This fictitious Jose A Rosales, owner. Registrant(s) declared Fictitious Business Name Statement: this statement does not of itself authorize the The Registrant(s) commenced to transact state or common law (see Section 14411, name statement expires five years from the date that all information in the statement is true and 2020205440. The following person(s) is/are use in this state of a fictitious business name in business under the fictitious business name et seq., B&P Code.) Published: 12/12/20, it was filed on, in the office of the County Clerk. correct. This statement is filed with the County doing business as: BLM Gear, 410 E Avenue violation of the rights of another under federal, or names listed herein on: 01/2020. Signed: 12/19/20, 12/26/20 and 01/02/2021. A new Fictitious Business Name Statement Clerk of Los Angeles County on: 12/02/2020. K 12 #113, Lancaster CA 93535. Custom state or common law (see Section 14411, Emmanuelle Vanier-Pop, owner. Registrant(s) must be filed prior to that date. The filing of NOTICE - This fictitious name statement expires Gift Printing LLC, 410 E Avenue K 12 #113, et seq., B&P Code.) Published: 12/12/20, declared that all information in the statement Fictitious Business Name Statement: this statement does not of itself authorize the five years from the date it was filed on, in the Lancaster CA 93535. This business is conducted 12/19/20, 12/26/20 and 01/02/2021. is true and correct. This statement is filed with 2020201809. The following person(s) is/ use in this state of a fictitious business name in office of the County Clerk. A new Fictitious by: a limited liability company. The Registrant(s) the County Clerk of Los Angeles County on: are doing business as: HIS Video, Hustler violation of the rights of another under federal, Business Name Statement must be filed prior commenced to transact business under the Fictitious Business Name Statement: 11/30/2020. NOTICE - This fictitious name Video, VCA, 8484 Wilshire Boulevard Suite state or common law (see Section 14411, to that date. The filing of this statement does fictitious business name or names listed herein 2020207146. The following person(s) is/are statement expires five years from the date it 900, Beverly Hills CA 90211. LFP Video et seq., B&P Code.) Published: 12/12/20, not of itself authorize the use in this state of a on: 10/2020. Signed: Dmytro Kuznyetsov, CEO. doing business as: Stellar VOIP, 340 S Lemon was filed on, in the office of the County Clerk. Group, LLC, 8484 Wilshire Boulevard Suite 12/19/20, 12/26/20 and 01/02/2021. fictitious business name in violation of the rights Registrant(s) declared that all information in the Ave Suite 7150, Walnut CA 91789. Dexter A new Fictitious Business Name Statement 900, Beverly Hills CA 90211. This business of another under federal, state or common statement is true and correct. This statement Allen, 1338 Paseo Sereno, San Dimas CA must be filed prior to that date. The filing of is conducted by: a limited liability company. Fictitious Business Name Statement: law (see Section 14411, et seq., B&P Code.) is filed with the County Clerk of Los Angeles 91773. This business is conducted by: an this statement does not of itself authorize the The Registrant(s) commenced to transact 2020202495. The following person(s) is/are Published: 12/12/20, 12/19/20, 12/26/20 and County on: 12/03/2020. NOTICE - This fictitious individual. The Registrant(s) commenced to use in this state of a fictitious business name in business under the fictitious business name doing business as: Well and Good Supply, 01/02/2021. name statement expires five years from the date transact business under the fictitious business violation of the rights of another under federal, or names listed herein on: 04/2004. Signed: 5808 Denny Ave, North Hollywood CA it was filed on, in the office of the County Clerk. name or names listed herein on: 01/2019. state or common law (see Section 14411, Jennifer Sacks, Secretary. Registrant(s) 91601. Dadolaj LLC, 5808 Denny Ave, Fictitious Business Name Statement: A new Fictitious Business Name Statement Signed: Dexter Allen, owner. Registrant(s) et seq., B&P Code.) Published: 12/12/20, declared that all information in the statement North Hollywood CA 91601. This business is 2020204610. The following person(s) is/are must be filed prior to that date. The filing of declared that all information in the statement 12/19/20, 12/26/20 and 01/02/2021. is true and correct. This statement is filed with conducted by: a limited liability company. The doing business as: Vortex Media Services, this statement does not of itself authorize the is true and correct. This statement is filed with the County Clerk of Los Angeles County on: Registrant(s) commenced to transact business 4247 Eagle Rock Blvd #401, Los Angeles CA use in this state of a fictitious business name in the County Clerk of Los Angeles County on: Fictitious Business Name Statement: 12/01/2020. NOTICE - This fictitious name under the fictitious business name or names 90065. Malcolm Guess, 4247 Eagle Rock Blvd violation of the rights of another under federal, 12/04/2020. NOTICE - This fictitious name 2020200093. The following person(s) is/ statement expires five years from the date it listed herein on: 11/2020. Signed: Timothy #401, Los Angeles CA 90065. This business is state or common law (see Section 14411, statement expires five years from the date it are doing business as: Splash Beverages was filed on, in the office of the County Clerk. Roberts, Managing Member. Registrant(s) conducted by: an individual. The Registrant(s) et seq., B&P Code.) Published: 12/12/20, was filed on, in the office of the County Clerk. USA, 28377 Constellation Rd, Valencia A new Fictitious Business Name Statement declared that all information in the statement commenced to transact business under the 12/19/20, 12/26/20 and 01/02/2021. A new Fictitious Business Name Statement CA 91355. Splash Beverage, Inc., 28377 must be filed prior to that date. The filing of is true and correct. This statement is filed with fictitious business name or names listed herein must be filed prior to that date. The filing of Constellation Rd, Valencia CA 91355. This this statement does not of itself authorize the the County Clerk of Los Angeles County on: on: n/a. Signed: Malcolm Guess, owner. Fictitious Business Name Statement: this statement does not of itself authorize the business is conducted by: a corporation. use in this state of a fictitious business name in 12/01/2020. NOTICE - This fictitious name Registrant(s) declared that all information in 2020205818. The following person(s) is/are use in this state of a fictitious business name in The Registrant(s) commenced to transact violation of the rights of another under federal, statement expires five years from the date it the statement is true and correct. This statement doing business as: Michelle Ray, 6149 W. 6th violation of the rights of another under federal, business under the fictitious business name state or common law (see Section 14411, was filed on, in the office of the County Clerk. is filed with the County Clerk of Los Angeles Street, Los Angeles CA 90048. Michelle Raitzin, state or common law (see Section 14411, or names listed herein on: 03/2000. Signed: et seq., B&P Code.) Published: 12/12/20, A new Fictitious Business Name Statement County on: 12/02/2020. NOTICE - This fictitious 6149 W. 6th Street, Los Angeles CA 90048. This et seq., B&P Code.) Published: 12/12/20, John Kim, President. Registrant(s) declared 12/19/20, 12/26/20 and 01/02/2021. must be filed prior to that date. The filing of name statement expires five years from the date business is conducted by: an individual. The 12/19/20, 12/26/20 and 01/02/2021. that all information in the statement is true this statement does not of itself authorize the it was filed on, in the office of the County Clerk. Registrant(s) commenced to transact business and correct. This statement is filed with the Fictitious Business Name Statement: use in this state of a fictitious business name in A new Fictitious Business Name Statement under the fictitious business name or names Statement of Abandonment of Use of County Clerk of Los Angeles County on: 2020201930. The following person(s) is/ violation of the rights of another under federal, must be filed prior to that date. The filing of listed herein on: 11/2020. Signed: Michelle Fictitious Business Name: 2020208248. 11/30/2020. NOTICE - This fictitious name are doing business as: Jewelry By Q, 455 state or common law (see Section 14411, this statement does not of itself authorize the Raitzin, owner. Registrant(s) declared that Current file: 2019250082. The following statement expires five years from the date it S Willaman Drive, Los Angeles CA 90048. et seq., B&P Code.) Published: 12/12/20, use in this state of a fictitious business name in all information in the statement is true and person has abandoned the use of the was filed on, in the office of the County Clerk. Kiumars Parvizian, 455 S Willaman Drive, 12/19/20, 12/26/20 and 01/02/2021. violation of the rights of another under federal, correct. This statement is filed with the County fictitious business name: Broca Films, A new Fictitious Business Name Statement Los Angeles CA 90048. This business is state or common law (see Section 14411, Clerk of Los Angeles County on: 12/03/2020. 5724 Hollywood Blvd Apt 304, Los Angeles must be filed prior to that date. The filing of conducted by: an individual. The Registrant(s) Fictitious Business Name Statement: et seq., B&P Code.) Published: 12/12/20, NOTICE - This fictitious name statement expires CA 90028. Broca & Wernicke, LLC, 5724 this statement does not of itself authorize the commenced to transact business under 2020203414. The following person(s) is/are 12/19/20, 12/26/20 and 01/02/2021. five years from the date it was filed on, in the Hollywood Blvd Apt 304, Los Angeles use in this state of a fictitious business name in the fictitious business name or names doing business as: DDS Tax Group, 16130 office of the County Clerk. A new Fictitious CA 90028. The fictitious business name violation of the rights of another under federal, listed herein on: 11/2020. Signed: Kiumars Ventura Blvd. Ste 380, Encino CA 91436. Allied Fictitious Business Name Statement: Business Name Statement must be filed prior referred to above was filed on: 09/16/2019, state or common law (see Section 14411, Parvizian, owner. Registrant(s) declared that Tax Advisory Group, 16130 Ventura Blvd. 2020204635. The following person(s) is/are to that date. The filing of this statement does in the County of Los Angeles. This business et seq., B&P Code.) Published: 12/12/20, all information in the statement is true and Ste 380, Encino CA 91436. This business is doing business as: Triv Co.; Triv Company, 1816 not of itself authorize the use in this state of a is conducted by: a limited liability company. 12/19/20, 12/26/20 and 01/02/2021. correct. This statement is filed with the County conducted by: a corporation. The Registrant(s) Speyer Ln Unit 4, Redondo Beach CA 90278. fictitious business name in violation of the rights Signed: Andrew Nicholas Chennisi, Clerk of Los Angeles County on: 12/01/2020. commenced to transact business under the Trinifer Kolas, 1816 Speyer Ln Unit 4, Redondo of another under federal, state or common Managing Member. Registrant(s) declared Fictitious Business Name Statement: NOTICE - This fictitious name statement fictitious business name or names listed herein Beach CA 90278; Vitaly Kolas, 1816 Speyer law (see Section 14411, et seq., B&P Code.) that all information in the statement is true 2020200243. The following person(s) is/are expires five years from the date it was filed on: 11/2020. Signed: Shahrouz Daei, President. Ln Unit 4, Redondo Beach CA 90278. This Published: 12/12/20, 12/19/20, 12/26/20 and and correct. This statement is filed with the doing business as: Los Arcos Real Estate on, in the office of the County Clerk. A new Registrant(s) declared that all information in the business is conducted by: a married couple. 01/02/2021. County Clerk of Los Angeles County on: And Property Management, 758 Long Beach Fictitious Business Name Statement must statement is true and correct. This statement The Registrant(s) commenced to transact 12/07/2020. Published: 12/12/20, 12/19/20, Blvd., Long Beach CA 90813/13931 McClure be filed prior to that date. The filing of this is filed with the County Clerk of Los Angeles business under the fictitious business name Fictitious Business Name Statement: 12/26/20 and 01/02/2021. Avenue, Paramount CA 90723. Francisco J. statement does not of itself authorize the use County on: 12/02/2020. NOTICE - This fictitious or names listed herein on: 07/2020. Signed: 2020205911. The following person(s) is/are Uriarte, 13931 McClure Avenue, Paramount in this state of a fictitious business name in name statement expires five years from the date Trinifer Kolas, owner. Registrant(s) declared doing business as: KHLA Hardwood, 288 E CA 90723. This business is conducted by: an violation of the rights of another under federal, it was filed on, in the office of the County Clerk. that all information in the statement is true and Live Oak Ave Ste A 225, Arcadia CA 91006. Fictitious Business Name Statement: individual. The Registrant(s) commenced to state or common law (see Section 14411, A new Fictitious Business Name Statement correct. This statement is filed with the County JCR Weho, 288 E Live Oak Ave Ste A 225, 2020208249. The following person(s) is/ transact business under the fictitious business et seq., B&P Code.) Published: 12/12/20, must be filed prior to that date. The filing of Clerk of Los Angeles County on: 12/02/2020. Arcadia CA 91006. This business is conducted are doing business as: Broca Film, 6130 name or names listed herein on: n/a. Signed: 12/19/20, 12/26/20 and 01/02/2021. this statement does not of itself authorize the NOTICE - This fictitious name statement expires by: a corporation. The Registrant(s) commenced Teesdale Ave, North Hollywood CA 91606. Francisco J. Uriarte, owner. Registrant(s) use in this state of a fictitious business name in five years from the date it was filed on, in the to transact business under the fictitious Broca & Wernicke, LLC 6130 Teesdale declared that all information in the statement Fictitious Business Name Statement: violation of the rights of another under federal, office of the County Clerk. A new Fictitious business name or names listed herein on: Ave, North Hollywood CA 91606. This is true and correct. This statement is filed with 2020201930. The following person(s) is/ state or common law (see Section 14411, Business Name Statement must be filed prior 11/2020. Signed: Shu Feng Ruan, President. business is conducted by: a limited liability the County Clerk of Los Angeles County on: are doing business as: Jewelry By Q, 455 et seq., B&P Code.) Published: 12/12/20, to that date. The filing of this statement does Registrant(s) declared that all information company. The Registrant(s) commenced 11/30/2020. NOTICE - This fictitious name S Willaman Drive, Los Angeles CA 90048. 12/19/20, 12/26/20 and 01/02/2021. not of itself authorize the use in this state of a in the statement is true and correct. This to transact business under the fictitious statement expires five years from the date it Kiumars Parvizian, 455 S Willaman Drive, fictitious business name in violation of the rights statement is filed with the County Clerk of Los business name or names listed herein on: was filed on, in the office of the County Clerk. Los Angeles CA 90048. This business is Fictitious Business Name Statement: of another under federal, state or common Angeles County on: 12/03/2020. NOTICE - n/a. Signed: Andrew Nicholas Chennisi, A new Fictitious Business Name Statement conducted by: an individual. The Registrant(s) 2020203494. The following person(s) is/are law (see Section 14411, et seq., B&P Code.) This fictitious name statement expires five Managing Member. Registrant(s) declared must be filed prior to that date. The filing of commenced to transact business under doing business as: Tech Hub Consulting, 4777 Published: 12/12/20, 12/19/20, 12/26/20 and years from the date it was filed on, in the that all information in the statement is true this statement does not of itself authorize the the fictitious business name or names Chamber Ave, La Verne CA 91750. Shehzad 01/02/2021. office of the County Clerk. A new Fictitious and correct. This statement is filed with the use in this state of a fictitious business name in listed herein on: 11/2020. Signed: Kiumars Allahbachayo, 4777 Chamber Ave, La Verne Business Name Statement must be filed prior County Clerk of Los Angeles County on: violation of the rights of another under federal, Parvizian, owner. Registrant(s) declared that CA 91750. This business is conducted by: an Fictitious Business Name Statement: to that date. The filing of this statement does 12/07/2020. NOTICE - This fictitious name state or common law (see Section 14411, all information in the statement is true and individual. The Registrant(s) commenced to 2020204702. The following person(s) is/are not of itself authorize the use in this state statement expires five years from the date et seq., B&P Code.) Published: 12/12/20, correct. This statement is filed with the County transact business under the fictitious business doing business as: One World Academy North of a fictitious business name in violation of it was filed on, in the office of the County 12/19/20, 12/26/20 and 01/02/2021. Clerk of Los Angeles County on: 12/01/2020. name or names listed herein on: n/a. Signed: America, 3940 Laurel Canyon #946, Studio the rights of another under federal, state or Clerk. A new Fictitious Business Name NOTICE - This fictitious name statement Shehzad Allahbachayo, President. Registrant(s) City CA 91604. Lokaa Foundation, 3940 Laurel common law (see Section 14411, et seq., Statement must be filed prior to that date. Fictitious Business Name Statement: expires five years from the date it was filed declared that all information in the statement Canyon #946, Studio City CA 91604. This B&P Code.) Published: 12/12/20, 12/19/20, The filing of this statement does not of itself 2020201006. The following person(s) is/are on, in the office of the County Clerk. A new is true and correct. This statement is filed with business is conducted by: a corporation. The 12/26/20 and 01/02/2021. authorize the use in this state of a fictitious doing business as: Resource Solutions of Fictitious Business Name Statement must the County Clerk of Los Angeles County on: Registrant(s) commenced to transact business business name in violation of the rights of CA; Redwood Resources, 6425 Green Valley be filed prior to that date. The filing of this 12/02/2020. NOTICE - This fictitious name under the fictitious business name or names Fictitious Business Name Statement: another under federal, state or common law Circle Unit 306, Culver City CA 90230/4712 statement does not of itself authorize the use statement expires five years from the date it listed herein on: n/a. Signed: Andrew Robert 2020206157. The following person(s) is/ (see Section 14411, et seq., B&P Code.) Admiralty Way 633, Marina del Rey CA in this state of a fictitious business name in was filed on, in the office of the County Clerk. Klayman, Secretary. Registrant(s) declared that are doing business as: Conroy’s Flowers; Published: 12/12/20, 12/19/20, 12/26/20 90292. RSCA Corporation, 6425 Green violation of the rights of another under federal, A new Fictitious Business Name Statement all information in the statement is true and 1800Flowers, 374 S La Cienega Blvd, Los and 01/02/2021. Valley Circle Unit 306, Culver City CA 90230. state or common law (see Section 14411, The british Weekly, Sat. December 12, 2020 Page 15

BW BritsSPORT in LA League, to focus there and end a run of five games Itten struck before half- Antwerp to progress to after visiting goalkeeper try and get the results we without a win. time and Hagi nodded the Europa League last 32 Alireza Beiranvand Europa: need.” Nevertheless, they home on the goal-line as Group J winners. palmed Bale’s dipping, Celtic ended their finish the group stage after ’s cont. from back page Mourinho once again long-range free-kick on to Europa League campaign having conceded 19 goals header had bounced took the opportunity to the post. obviously have a large by beating Lille to earn a - only Slovan Bratislava down off the crossbar. rest players on Thursday, Giovani lo Celso was squad at the moment first victory in Group H (2014/15) and Vardar As well as avoiding including in-form the best player on the with players back from and relieve a little of the (2017/18) have shipped clubs dropping down attacking pair Harry Kane pitch, capping his display injury, so we’ll have the pressure on Neil Lennon. more at that stage in the from the Champions and Son Heung-min, with a neat finish for the opportunity to pick who David Turnbull scored competition’s history. League in the next instead giving minutes to second. is better in the moment the winner in a rare start, Lille miss out on being round, Rangers also the likes of Gareth Bale, “It’s an impossible job to and still rotate some having set up Christopher seeded in Monday’s draw collect a £900,000 bonus Carlos Vinicius and Harry keep every player happy players. Jullien’s first-half opener - so could play Rangers - for winning their group Winks. and if you go to every club “It gives us more before Callum McGregor after AC Milan’s 1-0 win on top of £515,000 for Some rose to the people who don’t play options in the Premier netted a penalty. over Sparta Prague. qualifying. occasion, with Vinicius aren’t happy,” said the Jonathan Ikone and Rangers secured a Tottenham boss Jose tapping in the opener Portuguese at full time. Wednesday Results Timothy Weah twice seeded place in Monday’s Mourinho said it is pulled goals back for the Europa League last 32 impossible to keep his French side, who had draw as they beat Lech whole squad happy after WEEKEND EPL RESULTS already reached the last Poznan in Poland to win a largely second-string 32. Group D. Spurs side beat Royal But Celtic responded to ’s side needed to match or better Tuesday Results Benfica’s result to finish top, and goals by and Ianis Hagi ensured they finished two points above the Portuguese side, who drew with Standard Liege. Monday Results

Weekend Football League Results Page 16 The british Weekly, Sat. December 12, 2020 BW SPORT It’s Poland again! n England face old foes in World Cup qualifiers

England will face with play-offs scheduled “Poland are obviously Robert Lewandowski’s for March 2022. a very good side,” Poland in qualification England have faced Southgate added. for the Fifa World Cup Poland in qualifying for “Hungary just got Qatar 2022. the 1974, 1990, 1994, 2006 promoted into the They will also play and 2014 World Cups. Nations League top Hungary, Albania, The two sides also met division - so those two in Andorra and San Marino in the finals in Mexico in particular will be games in Group I. 1986. that will be tough. Wales will meet Poland have arguably “The rest, whenever I Belgium, who they the best striker in world have played for England knocked out of Euro football right now in or managed them, are 2016, in Group E. Lewandowski, who has complicated games to Northern Ireland have scored 70 goals in 61 navigate.” been drawn with Italy, appearances for Bayern England’s meeting Switzerland, Bulgaria Munich since the start of with San Marino will and Lithuania in Group last season. stir memories of a World C. “There is a great Cup qualifier between Scotland face history with that the two in 1993 when the LEWANDOSKI’S WAITING: The Bayern striker has been in top form this season Denmark, Austria, fixture,” said England Three Lions conceded Israel, Faroe Islands and manager Gareth after just 8.3 seconds - The Welsh came back they seek to qualify for group sees them Moldova in Group F. Southgate. “There was a but they went on to win from a goal down to a World Cup for the first renew hostilities with The Republic of spell when we seemed to 7-1. win 3-1 and reach the time since 1998. Switzerland, who Ireland will come draw them all the time.” Ryan Giggs’ Wales side semi-finals of a major They have never lost controversially beat up against Cristiano The group also sees may have been drawn tournament for the first to the Faroe Islands them in a play-off for the Ronaldo’s Portugal in England take on three against the word’s top- time. or Moldova and have 2018 tournament. Group A, as well as sides they have beaten ranked side, but the Scotland, who will a good record against Italy, whose last World Serbia, Luxembourg and every time they have famous triumph over the play at next year’s the group’s toughest Cup triumph came in Azerbaijan. played them - Albania Belgians at the European delayed Euro 2020, have opponents Denmark, the 2006 tournament, The qualifiers will take (four wins), Andorra Championship four been drawn in arguably triumphing in 10 of their are 10th in the latest Fifa place between March (four) and San Marino years ago will still be the easiest group of the 16 previous meetings. rankings, with the Swiss and November 2021, (six). fresh in their minds. four home nations as Northern Ireland’s occupying 16th spot. Gunners put domestic woes behind them Europa League was overall positive because we won the Arsenal finished their game,” Gunners boss Europa League Group B told the club campaign with a 100% website. record as they overcame “However, we had Dundalk, 4-2 in muddy some moments after conditions at the Aviva scoring the first two goals Stadium on Thursday. where we were a little bit gave the disconnected and we got Gunners the lead when he a little bit confused by clipped his shot past Gary what the game required.” Rogers after an error by His side’s form in Andrew Boyle. Europe is in stark contrast with their three defeats doubled the advantage and a draw in the past with a superb strike four before Jordan Flores made matches. it 2-1 with an angled shot. The Spaniard added: Joe Willock and Folarin “Now we have to forget Balogun scored late on for about the Europa League the Gunners before Sean because that’s in February. Hoare grabbed a second “Now we need for Dundalk. everybody on board - we “Today’s performance cont. on page 15, col. 1