Immigration AttorneyPage 1 Steven Landaal • Green Cards through Marriage and Family • Employment Visas • Monthly Payments Available Tel: (310) 395-2828

French minister blasts ‘liar’ Boris - P4 See our ad on Page 3 California’s British Accent ™ - Since 1984 Saturday, July 16, 2016 • Number 1635 Always Free ‘One Nation’ May named new PM n As rivals fall away, UK’s second woman Prime Minister enjoys quick coronation

The UK’s new prime minister Theresa May has vowed to lead a “one nation” government that works for all not just the “privileged few”. Speaking outside 10 of us”. has said she will respect Downing Street after “That means fighting the will of the people, as being appointed by the against the burning expressed in 23 June’s Queen, she said it would injustice that if you’re referendum, saying: be her mission to “build born poor you will die “Brexit means Brexit”. a better Britain”. on average nine years She has moved quickly She promised to earlier than others,” she to fill key roles in her give people who were said. cabinet. “just managing” and For an “ordinary “working around the working class family”, ‘economic uncertainty’ clock” more control over she added, “life is much Amber Rudd is the new their lives. harder than many people home secretary, David Mrs May is the UK’s in Westminster realize”. Davis has been given second female prime Speaking directly to the new role of Brexit TOP OF THE POLE: Prime Minister Theresa May with husband Phillip minister, after Margaret people who were “just secretary and Liam Fox Thatcher. managing”, she said: becomes international economic uncertainty “When we pass new She also paid tribute to Mrs May later began “The government I lead trade secretary. Michael and insecurity” caused laws, we’ll listen not to her predecessor, David appointing Cabinet will be driven, not by the Fallon remains in the role by leaving the EU. the mighty, but to you. Cameron, saying he had members, with Philip interests of the privileged of defence secretary. He said: “We’ve today When it comes to taxes, been a “great, modern Hammond - foreign few, but by yours. We Mr Johnson, Mr Davis had warm words from we’ll prioritise not the prime minister”. secretary under Mr will do everything we and Mr Fox all supported our new prime minister wealthy, but you. Mrs May arrived at Cameron - becoming can to give you more the campaign to leave about the need to stand “When it comes to Downing Street from chancellor and Boris control over your lives. the EU. up for more than a opportunity, we won’t Buckingham Palace, Johnson becoming the In his farewell Mrs May, 59, suddenly ‘privileged few’. entrench the advantages where she officially new foreign secretary. statement outside won the Conservative “The sentiments are of the fortunate few, we accepted the Queen’s Downing Street, Mr leadership contest after good ones but just like will do everything we invitation to form a new ‘Burning injustice’ Cameron said Mrs May rival candidate Andrea her predecessor the can to help anybody, government. Mrs May’s husband would provide “strong Leadsom pulled out on rhetoric is much better whatever your Earlier the Queen Philip was standing and stable leadership” Monday. than the reality.” background, to go as far accepted Mr Cameron’s behind her as she made and wished her well Labour’s deputy Mrs May also vowed to as your talents will take resignation as prime her first public speech in in her negotiations on leader, Tom keep the underprivileged you.” minister. the role, highlighting the Britain’s exit from the Watson, offered his uppermost in her polices: “precious bond” between EU. congratulations to Mrs “When we take the big England, Scotland, Wales Like Mr Cameron, May but warned she calls, we’ll think not of May axes rivals with and Northern Ireland Mrs May campaigned would have to deal the powerful, but you,” and between “every one to remain in the EU but with the “enormous she said. new Cabinet - Page 2

Inside: News from Britain 2-6; Meet a Member 7, Crossword 7, Stargazing 9, Book Review 9, Brits in LA 10, Sean Borg 11, Legal Notices 12-17, Sport 18-20 Page 2 The british Weekly, Sat. July 16, 2016 News from Britain Jobs for the girls! n Women get key posts as Theresa May sacks four senior ministers n Promotions for Liz Truss and Justine Greening as Gove, Morgan, Whittingdale and Letwin exit, but Hunt survives Theresa May marked her Despite numerous comprehensive school first full day as Prime reports that Jeremy and will run a beefed Minister on Thursday Hunt was going to lose up department, taking with a swift and his job as health secretary, in higher and further sweeping reconstruction Downing Street said he education from the of her cabinet, removing would remain in the role. department for business, four senior ministers, Hunt tweeted that reports innovation and skills. including Michael Gove of his demise had been the justice secretary greatly exaggerated: big job for Boris and Nicky Morgan, the Theresa Villiers, the The transport secretary, education secretary, and Northern Ireland secretary, Patrick McLoughlin, GOODBYE FROM HIM: Michael Gove was the highest profile casualty promoting ministers left after refusing a move. had been moved to of Theresa May’s first Cabinet, announced on Thursday including Justine She said on her Facebook become chancellor of Greening and Liz Truss. page: “The new prime the Duchy of Lancaster voting. Shortly after his The departure of Gove minister was kind enough and Conservative party departure was confirmed, was among May’s first to offer me a role but it was chairman, No 10 said. The he wished best of luck to moves on Thursday, not one which I felt I could former, non-portfolio job the new government. after she made six key take on.” Villiers did not does not usually come Earlier, the new appointments the evening say what role she turned with full cabinet status, chancellor, Mr Hammond, before. Among the other down. though incumbents often said there would be “no casualties were John attend. emergency Budget” when Whittingdale, the culture Justice Secretary Gavin Williamson, a asked about his first secretary, and Oliver In the first new Staffordshire MP who priorities as chancellor. Letwin the Cabinet Office appointment of the spent nearly three years His predecessor George minister. morning Truss, previously as David Cameron’s Osborne warned during environment secretary, parliamentary private the EU referendum ON THE RISE: Liz Truss becomes Britain’s first demise emerged from No 10 secretary, was promoted campaign that he would Justice Secretary and Lord Chancellor Stephen Crabb, the work Downing Street to to become chief whip, have to cut public he is “very humbled” “part-Kenyan” heritage. and pensions secretary and announce she had been Downing Street said. spending and increase and “very proud” at In 2015, Mr Johnson one of the contenders for appointed justice secretary Gove, who fell out badly taxes in an emergency the appointment, is no had to cancel planned David Cameron’s job, said and lord chancellor. She is with May over religious Budget if there was a vote stranger to controversy public events in the West he had resigned from the the first woman in either extremism when she was for Brexit. - or gaffes - on the Bank because of security government “in the best role. home secretary and he was In a move that surprised international stage. fears after he criticised interests of my family”. Greening has been education secretary, was the political world, Mrs During the EU backers of a boycott on This came in the wake promoted to education dismissed on Thursday May put Mr Johnson - one referendum campaign, Israeli goods, and he has of a story in the Times in secretary and minister for morning, according to of the most prominent he drew criticism for previously described which it was revealed that women and equalities, sources. figures of the campaign comments he made about Hilary Clinton - US Crabb, who is married, moving from international Gove had stood against to leave the EU - in US President Barack presidential hopeful - as had sent sexually explicit development. She is the May to replace Cameron charge of the Foreign and Obama, who he said had having “a steely blue stare, social media messages to a first education secretary as Conservative leader but Commonwealth Office. an “ancestral dislike” of like a sadistic nurse in a young woman. to have attended fell in the second round of Mr Johnson, who has said the UK because of his mental hospital”. Hare and The Hounds Now featuring delicious, traditional handmade pies and pasties from Deli-SA. Chicken curry pasties, Cornish pasties, Steak & Kidney...and much more

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

2995 Thousand Oaks Blvd., Thousand Oaks. (parking in rear) Open: Mon-Sat. 10.30-5.30 • Sun: 12-6 • Tel: (805) 495-4042 The british Weekly, Sat. July 16, 2016 Page 3 News from Britain Britain’s second female PM: who is she, where does she come from and what does she believe in? Theresa May became the political survivor. Wheatley, which became new Conservative Party She has coped with the Wheatley Park leader and Britain’s being one of only a small Comprehensive School second female prime number of women in during her time there. minister on Wednesday, the upper echelons of Friends recall a tall, taking charge at one the Conservative Party fashion-conscious young of the most turbulent for 17 years and has woman who from an times in recent political been prepared to tell her early age spoke of her history. party some hard truths ambition to be the first But just who is the - famously informing woman prime minister. new face in Downing activists at the 2002 Like Margaret Street? For one thing the conference that “you Thatcher, she went 59-year-old has been one know what some people to Oxford University of the longest serving call us - the nasty party”. to study and in her home secretaries in third year she met her British history and her firmly middle class husband Philip, who was cerebral, no-nonsense Even before entering president of the Oxford but intensely rational Downing Street, she Union, a well-known LEADERENE, MARK II: “I cannot remember a time when she did not have approach to her previous made history by breeding ground for political ambitions,” said a college friend of the new Prime Minister jobs have many in becoming the second future political leaders. Westminster hoping she longest serving home The story has it that was quite irritated when decade, rising to become describe a the belief is the right person at the secretary in the past 100 they were introduced at a Margaret Thatcher got deputy leader. However, that societies exist and right time as the fallout years. Conservative Association there first.” she was soon setting her develop organically, and from the UK’s vote to The daughter of a disco by the subsequent After graduating with sights even higher. that members within leave the EU smashed Church of England vicar, Pakistani prime minister a degree in Geography, She was elected MP them have obligations possible rivals out of Hubert, who died from Benazir Bhutto. They May went to work in the for Maidenhead in 1997 towards each other. There contention. injuries sustained in a married in 1980. City, initially starting and quickly impressed is particular emphasis car crash when she was Her university friend work at the Bank of her colleagues with her on the paternalistic ‘unity’ candidate only 25, Theresa May Pat Frankland, speaking England and later brains and work ethic. obligation of the upper Long known to have comes from a firmly in 2011 on a BBC Radio 4 rising to become head She served in the shadow classes to those classes nurtured leadership Home Counties middle profile of the then home of the European Affairs cabinets of William below them, social reform hopes, Mrs May - whose class background. Born secretary, said: “I cannot Unit of the Association Hague, Iain Duncan and economic mobility friends recall her early in Sussex but raised remember a time when for Payment Clearing Smith, Michael Howard for the working classes. ambition to be the UK’s largely in Oxfordshire, she did not have political Services. and David Cameron, Mrs May has also first female PM - could Mrs May attended a state ambitions. being named Home become a confidante have reasonably expected primary, an independent “I well remember, at the One Nation Conservative Secretary following the as well as role model to have had to wait until convent school and time, that she did want to But it was already clear 2010 general election. for aspiring female at least 2018 to have a then a grammar become the first woman that she saw her future in She is considered a One MPs - told prospective shot at Downing Street. school in the village of prime minister and she politics. She was elected Nation Conservative, the candidates before the But the EU referendum as a local councillor in term coined by the 19th 2015 election that “there which David Cameron Merton, south London, century Prime Minister is always a seat out there called and lost - the year and served her ward for a Benjamin Disraeli to with your name on it”. after leading the party to its first election win in 23 years - turned political certainties on their head and, as other candidates fell by the wayside after the PM’s own resignation, Mrs May emerged as the “unity” candidate to succeed him. That her party should rally round her at It’s Time For Tea... such a time of national Traditional Afternoon Tea is now served Mon-Sat uncertainty is testament 11.30am-4.00pm in our Tea Room not only to the respect in (also available privately for baby showers, which she is held across bridal showers and special occasions). the party but to the fact King’s Head Pies now available in our bakery. that, in a world where Sausage rolls, pastries and delicious cakes, baked daily political reputations can be shredded in an instant, Ye Olde King’s Head, 116 Santa Monica Blvd. Mrs May is the ultimate Santa Monica CA 90401 • Tel: 310 451-1402 Page 4 The british Weekly, Sat. July 16, 2016 News from Britain Cameron says goodbye, describing top job as ‘greatest honour’ of his life n Departing PM says he leaves UK ‘much stronger’ n Predicts May will provide “strong and stable leadership”

David Cameron said MPs also joined in with than being PM. being prime minister the clapping, including He also stressed had been “the greatest leader Jeremy Corbyn. his love for Larry the honour” of his life as Mr Cameron told his Downing Street cat - said his farewells to MPs that he intended to amid rumours that he LAST GOODBYE: David and Samantha Cameron and their children leave Downing Street before stay in public life and was not a fan - a point Downing Street for the last time on Wednesday leaving for Buckingham would be “willing them he later emphasised on Palace to tender his on”, saying “nothing is Twitter and swapped service in the national service over the last six give their father a wave resignation. impossible”. In his final warm wishes with interest”. years and praised him and cheer him on during Flanked by his wife remarks, he reprised a Jeremy Corbyn, saying Mr Cameron “warmly for his backing for equal the session. and children outside No. comment he made to he had almost come congratulated” Theresa marriage and his efforts Earlier, Mr Cameron 10, he said the UK was Tony Blair during his to admire the Labour May, who sat next to to secure the release told the Telegraph he “much stronger” than first PMQs as opposition leader’s “tenacity” in him during the session, of Shaker Aamer from came into Downing when he took over. leader in 2005, saying: “I hanging on to his job. on her election and told Guantanamo Bay. Street to “lead people Earlier Mr Cameron was the future once.” Mr Corbyn that “when The Labour leader through difficult took PMQs for the final ‘Amazing moments’ it came to female prime also paid tribute to decisions so together time, telling MPs he warm wishes Defending his economic, ministers I am pleased Mr Cameron’s wife we could reach better would “miss the roar of He dismissed social and foreign affairs to say pretty soon it is Samantha and his times”, adding “as I leave the crowd”. suggestions he will look achievements, Mr going be two-nil”. family, who watched today, I hope people will Mr Cameron told to take over as the host Cameron said there had Mr Corbyn said that the proceedings from see a stronger country, a reporters he had “not of Top Gear or England been “many amazing although he had often the public gallery. His thriving economy, and got every decision right” manager, joking they moments” over the disagreed with the PM, daughters Nancy and more chances to get on but adding: “I do believe “sound even harder” past six years of “public he thanked him for his Florence were seen to in life.” that today, our country is much stronger.” The new Foreign Secretary: French blast ‘liar’ Boris ‘continued success’ France’s foreign minister undiplomatic or offensive “Politicians like to talk has said his newly- comments. about policies, but in the appointed British Mr Ayrault said: “I am end it’s about people’s counterpart, Boris not at all worried about lives,” he said, pointing Johnson, is a liar with Boris Johnson, but you to the government’s “his back against the know his style, his method record on employment, wall”. during the campaign - he the NHS and defence. In comments to Europe lied a lot to the British He wished Mrs May 1 radio, Jean-Marc Ayrault people and now it is him well, saying she would said Mr Johnson had who has his back against provide “strong and lied to the British people the wall. stable leadership”, during the recent EU “[He has] his back and paid tribute to his referendum campaign against the wall to defend wife Samantha and his and would now be under his country but also with children. pressure “to defend his his back against the wall As the family left country”. the relationship with for the final time, he He said France needed a Europe should be clear. said his only wish was negotiating partner who “I need a partner with RUFFLING FEATHERS: Boris Johnson has some fences to mend.. “continued success for was credible and reliable. whom I can negotiate and this great country that I The former London who is clear, credible and deliberately provocative “has controversially “The brash and love so very much”. mayor led the campaign reliable,” he added. manner, ruffled bucked the Western flamboyant politician, A statement from to take Britain out of the “We cannot let this appearance and penchant trend and praised Syrian the UK’s new foreign Buckingham Palace EU. ambiguous, blurred for sometimes-insulting President Bashar al- secretary, is one of the confirmed he had He was expected to situation drag on... in the commentary,” it says. Assad for battling the more cosmopolitan tendered his resignation stand for the Conservative interests of the British It reminds its readers Islamic State, no matter figures on the world stage as prime minister and the party leadership in the themselves.” that just two months ago, its parallel campaign - but he’s also one of the Queen was “graciously wake of the referendum “a poem he concocted of violence on Syria’s least diplomatic,” it says. pleased” to accept. result, but did not put United States about Turkish President civilian population”. Apparently stifling In the Commons, himself forward after The Washington Post Recep Tayyip Erdogan “A Short History of a laugh on hearing the Conservative MPs rose key colleagues withdrew publishes a round-up of having sexual congress Boris Johnson Insulting news of Mr Johnson’s as one to applaud Mr support. “undiplomatic” things Mr with a goat won the first- Foreign Leaders” is new job, state department Cameron at the end of His appointment as Johnson has said during place prize in a contest how the website of spokesman Mark Toner his 182nd PMQs session foreign secretary has his time in public life. sponsored by Spectator American culture and said the US would as prime minister, as surprised many politicians “To be sure, Johnson magazine.” politics magazine, The always work with the UK did former Lib Dem and commentators is an unusual candidate Washington Post writer Atlantic, reports the because of the “special Deputy Prime Minister around the world, who for the job. The former Ishaan Tharoor also story of Mr Johnson’s relationship” between the Nick Clegg. Labour have recalled his history of journalist is known for his writes that Mr Johnson comeback. two countries. The british Weekly, Sat. July 16, 2016 Page 5 News from Britain Obama snubs May as world ‘Nervous’ prince leaders call to congratulate new takes HIV Test Prime Minister n ‘Groundbreaking’ event broadcast live on the THERE WAS TALK of told the Daily Express:: Royal Family’s Facebook page a presidential snub at “These are calls we’ve Westminster this week received, we will put out n Fifth in line to the throne wanted to remove as Barack Obama was a statement when we notably slow to call call receive more.” stigma around being tested Britain’s new Prime The snub comes Minister to offer his in the wake of Mrs n ‘Gay, straight, black, white, ginger – why congratulations. May’s first cabinet Number 10’s newest appointments, which wouldn’t you have a test?’ occupant received calls included former London from leaders in Germany, Mayor and prominent France and Ireland by Brexit campaigner Boris Prince Harry has been Thursday lunchtime Johnson as the new tested for HIV in an but at press time heard Foreign Secretary. effort to raise awareness nothing from America’s Mr Johnson about the condition and outgoing White House infamously offended Mr encourage others to get chief. Obama during the EU checked out. German chancellor referendum campaign The prince walked into Angela Merkel was the when he suggested the a sexual health clinic in first leader to phone President’s Kenyan Burrell Street, central Mrs May when she heritage means that he London, during the week called from Kyrgyzstan resents Britain. to have the finger-prick to applaud David In all of the test - for which he tested Cameron’s successor. congratulatory negative. France’s president conversations so far, The 31-year-old has Francois Hollande called the Prime Minster made raising awareness the Prime Minister to has expressed the about HIV and Aids a wish her well in the new importance to respect major element of his role and discussed with the result of the EU public work. Mrs May the importance referendum. There are more than of maintaining a close Mrs May has 100,000 people living SWEET PRINCE HARRY: seeking to raise awareness about HIV testing relationship between previously stated that with HIV in the UK. Britain and France. “Brexit means Brexit” The prince had to wait to confirm if he was HIV- everybody - it doesn’t rate of 43.7 per 1,000. And the Irish Taoiseach when questioned over only a few moments to positive. matter who you are, it’s a Latest figures from Enda Kenny also spoke whether Britain And get his results, while his The procedure was good idea to have an HIV Public Health England with Theresa May as he Leave supporters have blood sample was mixed carried out by Robert test.” in 2014 estimated 18,100 offered to visit London been given a further boost with chemicals and Palmer, a lead health The average HIV people were unaware of soon to discuss the ties after the appointment of poured into a test tray. adviser and psychosexual prevalence in the UK - their infection and at risk between the two leaders’ prominent Eurosceptics counsellor, who said the for those aged over 15 of unknowingly passing countries. David David and Liam ‘Test for everybody’ prince was “anxious”. years old - is 1.9 per 1,000 on the virus. When asked why the Fox to the roles of The negative result Asked about the population. However for Mr Palmer reiterated Prime Minister had not Brexit Secretary and was indicated by a blue significance of a member gay men the rate jumps that many people taking received a call from International Trade spot seen in the tray. of the Royal Family to 48.7 per 1,000. Black daily medication to the US, a Downing Secretary. However, if two spots getting tested for HIV, African women are the manage their HIV lead Street spokesperson had appeared he would Mr Palmer added: “It second most at-risk ‘long, full lives’ with a have needed further tests means this is a test for group with a prevalence partner and a healthy sex life. Harry added: ‘Gay, Hunger strike threat from sex ASBO man straight, black, white, ginger, whatever – why A MAN who cannot Under the terms of the - including everything before York Magistrates’ though a jury found me wouldn’t you just have a have sex without giving Sexual Risk Order, the from PIN-locked phones Court next week for unanimously not guilty, test? police 24 hours notice is 40-year-old must give to certain types of lifts a case management after nearly two years ‘We all shouldn’t be to appear before a court police 24 hours notice and intercoms. hearing about the order I still find myself being on the other side of the after threatening to go if he wants to have sex - which police want to punished for a crime that river saying “you should on hunger strike. with a new partner - ‘utterly unliveable’ make permanent. never happened. get the test”, it should be The single father was something he says is In response, the man In a statement, the “I protest to being normalized, everybody cleared of rape earlier ruining his life. has threatened to go on man said: “I intend to subject to an order that is should get it.’ this year but still given He is also banned from hunger strike in order commence hunger strike unlawful in almost every Clinics in London and given a temporary ‘Sex using any technology that to overrule the unusual in protest over the SRO to syllable, is unjustified throughout the country Abso’ by North Yorkshire uses internet and cannot restriction. which I am subject. and is so extreme as to be offer the rapid result tests, Police. later be checked by police He is set to appear “I protest that even utterly unliveable.” Mr Palmer explained. Page 6 The british Weekly, Sat. July 16, 2016

Foul-mouthed drunk Bubbly toast to The Who! Roger Daltrey banned from SWEARING anywhere in Britain... launches band brand vintage champagne ROCK star Roger Daltrey A YOB who constantly uses his “continued antisocial on Wednesday night bad language in public behaviour could no longer launched a vintage has been banned from be tolerated”. champagne to celebrate SWEARING – anywhere in The three-year CBO The Who’s sparkling the UK. states that Bellman must history. Foul-mouthed David not be found in a state of The singer held an Bellman, 44, regularly drunkenness in any public exclusive tasting event in launches a series of F-word space or place the public Mayfair, London, to toast tirades in the street after has access to or be found their Who Hits 50! tour. drinking sessions. in possession of an open The limited edition During the latest incident container of alcohol in the Cuvee Roger Daltrey, he used bad language and city centre. which costs £95 a bottle, racial and homophobic He must not use swear is produced by the slurs in his home town of words, make threats, use Champagne Charles Vintage Rock: The bottles carry The Who’s bullseye logo, along with Daltrey’s signature Bodmin, Cornwall. physical gestures, use Orban vineyard. He has now been banned visual representation, cause It is being released as from being drunk anywhere nuisance or obstruction that the band prepares for in public by magistrates would cause any person the European leg of The who also banned him from offence, intimidation or Who Hits 50! tour, which swearing anywhere in distress directly or indirectly kicks off in Glasgow next Britain. within the UK. month. Bellman was handed the Tom Styles, of Cornwall Daltrey, 72, said: “I took criminal behaviour order Council’s antisocial my inspiration for the (CBO) after he was arrested behaviour (ASB) team, said: bottle from the Tommy for subjecting railway staff “This is a great example album cover which is a and passengers to a “tirade of the multi-agency work favourite of mine. of abuse” at Par train station. done by police, British “The album that He swore at staff Transport Police, [drug cemented our legacy. I repeatedly on on July 7, the and alcohol treatment can’t wait for everyone to day he was released from charity] Addaction, Crown try it.” Exeter prison. Prosecution and Cornwall Money raised from sales Magistrates were told Council’s ASB team who of the champagne will go 71. minister. EU Referendum. he had a pattern of similar continue to work closely to Teen Cancer America, Speaking at the launch, He said Mrs May faced He said: “Everybody persistent behaviour, together to deal with the charity founded by the 72-year-old said spoke “impossible job” and he seems to be very negative mostly in the Truro area. antisocial behaviour in Daltrey and fellow band as Theresa May became believed Britain has a about Brexit, and I’m not. Sergeant Marc Sayers, the Cornwall.” member Pete Townshend, the UK’s new prime positive future after the I’m very positive about it.” neighbourhood team leader at Truro police, said that Bellman had been a persistent menace in the city over a short time. He carried out “numerous public order and drunk and disorderly offences” including racially abusing a female worker as she attempted to serve him at Burger King. In June he was jailed at Truro Magistrates’ Court for distressing conduct. “He subjected innocent members of the public to a tirade of vile and offensive language as well as homophobic and racial terms while under the influence of alcohol,” said Sergeant Sayers. “His behaviour caused harassment, alarm and distress to retailers and visitors to Truro city centre. This was behaviour that no one should have to experience.” He added that Bellman 1634 N. Cahuenga Blvd. Hollywood had refused to engage with www.birchlosangeles.com any support offered and The british Weekly, Sat. July 16, 2016 Page 7 Brits in LA Meet a Member: Nathan Shaw Meet Nathan Shaw from course much greater on the But evidently performing share with us? Wakefield, West Yorkshire, West Coast. arts college is all about the Apart from the Lakeside who moved to LA three work, the work and the Car Wash on Riverside years ago to pursue the What do you miss most work, and that is what I was Drive in Burbank, who do “American Dream” and from home? there to do. I graduated in a mean $20 detail (shout- forge a successful career in Apart from family, nothing February 2015 from AMDA out to them for cleaning Hollywood. so much stands out. I LA and never looked back. my Ford Mustang every recently went back to the month) and the Backyard Was there a particular UK for six weeks whilst What do you find the Marinated Steak Hot Plate reason you chose LA? my new O1 Visa was biggest difference is living at Tender Greens, At the time I was playing processing. It became clear here versus Wakefield? ‘Peter Pan’ over at after a couple of days that I don’t see any sheep or What would you suggest Tokyo Disney Resort in there was nothing much farms? No, I don’t miss to others who are thinking Japan and some of my left for me there anymore. the fact that there is no about making the fellow performers had My life, career and friends relevance to ‘Emmerdale’ move here? graduated from AMDA were now in the U.S from here. One of the biggest It’s not for everyone, but (The American Musical the previous three years of differences is obviously at least give it a shot! If and Dramatic Academy). living in LA. I can get my waking up to a blue sky and you are truly dedicated to They had locations both in PG Tips and Heinz Cream the sun shining everyday. performing then you need NYC and LA. After already of Tomato Soup at Ralphs However, in terms of the to immerse yourself in training and working so I’m all good in that work - there is so much this world. If you’re not a within dance and musical aspect. more opportunity. Back performer, then the lifestyle theatre, I thought it was in the UK, I would maybe is next to none. Just make KEEPING HIS HEAD IN THE GAME: Nathan Shaw about time I finished off What was your first have one or two auditions sure you get a car with air (John Anthony Sutton Photography) the “Triple Threat” training impression of LA and has a month. Whereas here conditioning. On a serious note though, they are going through package and dedicate it changed since? If so in LA, you can have two, here’s the thing, acting is personally. They way you myself to a full-time acting why? three or four a day. If you Lots of our members more than just embodying make your choices as an program. Los Angeles was Of course you get the live, sleep, eat and breathe join our group Brits in another character, it goes actor when portraying a my number one choice impression from the movies entertainment, you need to LA seeking out words of deeper than that. The world character not only impact because of well... The that U.S Colleges are all just be in entertainment capital wisdom - what is the best needs entertainment, TV, the story line, but the weather ha ha. No, I joke. I a bunch of frat parties. So of of the world. piece of advice you’ve film, theatre. The people world. read up on the faculty and course I was only a little bit been given? who watch us, live through reviews of both campuses, disappointed that it didn’t Do you have a hidden gem us and we may or may not Lastly, how can we find out and the opportunity was of live up to that expectation! in LA that you want to If you were to ask me think it at the time, but we more about you? about advice to aspiring (as performers) have the You can follow me on The British Weekly Crossword by Myles Mellor. #224 performers wanting to power to save someone’s Social Media (Instagram make the move to LA, I life. They religiously watch @nafboy) and (Twitter @ would say this: As Troy these TV programs each nath_shaw). You can also Bolton would say in ‘High day, each week. They take a look at my website School Musical’, “Keep latch on and relate with a and IMDb page. your head in the game”. specific character and their www.nathan-shaw.com Ha ha. It’s a tough industry story as it could potentially and www.imdb.me/ and it’s not for everyone. represent something that nathanshaw.

The British Weekly Sudoku by Myles Mellor & Susan Flanagan #224 Page 8 The british Weekly, Sat. July 16, 2016 Legal Notices

property is sold as is and the County County of expires five years from the date it was filed on, inthe County on: 06/02/2016. NOTICE - This fictitious name by: an individual. The Registrant(s) commenced to law (see Section 14411, et seq., B&P Code.) Published: and its employees are not liable for the Los Angeles office of the County Clerk. A new Fictitious Business statement expires five years from the date it was filed transact business under the fictitious business name 06/25/2016, 07/02/2016, 07/09/2016 and 07/16/2016. failure of any electronic equipment that Department of the Name Statement must be filed prior to that date. The on, in the office of the County Clerk. A new Fictitious or names listed herein on: n/a. Signed: Patricia Duran, may prevent a person from participating Treasurer and Tax filing of this statement does not of itself authorize the Business Name Statement must be filed prior to that owner. Registrant(s) declared that all information in Fictitious Business Name Statement: 2016147374. in the sale. Collector use in this state of a fictitious business name in violation date. The filing of this statement does not of itself the statement is true and correct. This statement is The following person(s) is/are doing business as: The of the rights of another under federal, state or common authorize the use in this state of a fictitious business filed with the County Clerk of Los Angeles County on: London Barbershop, 1001 E. Colorado St., Glendale If the property is sold, parties of interest, Notice of Divided Publication law (see Section 14411, et seq., B&P Code.) Published: name in violation of the rights of another under federal, 06/08/2016. NOTICE - This fictitious name statement CA 91205. Sevada Abnosian, 8747 Apperson St., as defined by R&TC Section 4675, have 06/25/2016, 07/02/2016, 07/09/2016 and 07/16/2016. state or common law (see Section 14411, et seq., B&P expires five years from the date it was filed on, inthe Sunland CA 91040. This business is conducted by: an Pursuant to Revenue and Taxation Code a right to file a claim with the County for Code.) Published: 06/25/2016, 07/02/2016, 07/09/2016 office of the County Clerk. A new Fictitious Business individual. The Registrant(s) commenced to transact (R&TC) Section 3381, the Notice of Sale any proceeds from the sale, which are Fictitious Business Name Statement: 2016136007. The and 07/16/2016. Name Statement must be filed prior to that date. The business under the fictitious business name or names of Tax-Defaulted Property Subject to the in excess of the liens and costs required following person(s) is/are doing business as: Burner Air, filing of this statement does not of itself authorize the listed herein on: 05/2016. Signed: Sevada Abnosian, Tax Collector’s Power to Sell in and for to be paid from the proceeds. If excess 1023 4th Street, Apartment 7, Santa Monica CA 90403. Fictitious Business Name Statement: 2016138682. The use in this state of a fictitious business name in violation owner. Registrant(s) declared that all information in the County of Los Angeles, State of Cali- proceeds result from the sale, notice will Geist Air, LLC, 1023 4th Street, Apartment 7, Santa following person(s) is/are doing business as: Platform of the rights of another under federal, state or common the statement is true and correct. This statement is fornia, has been divided and distributed to be given to parties of interest, pursuant Monica CA 90403. This business is conducted by: a Legal, Platform Law, Avocat Artists Management, law (see Section 14411, et seq., B&P Code.) Published: filed with the County Clerk of Los Angeles County on: various newspapers of general circulation to law. limited liability company. The Registrant(s) commenced Double Plus Good Productions, GMW Fund, HJR 06/25/2016, 07/02/2016, 07/09/2016 and 07/16/2016. 06/13/2016. NOTICE - This fictitious name statement published in said County for publication to transact business under the fictitious business name Holdings, Rachel Maddock, 5261 Veronica Street, expires five years from the date it was filed on, inthe of a portion thereof, in each of the said All information concerning redemption of or names listed herein on: n/a. Signed: Aimee Haynes, Los Angeles CA 90008. Rachel Clentworth, 5261 Fictitious Business Name Statement: 2016143684. The office of the County Clerk. A new Fictitious Business newspapers. tax-defaulted property will be furnished, Secretary. Registrant(s) declared that all information Veronica Street, Los Angeles CA 90008. This business following person(s) is/are doing business as: Shoko’s Name Statement must be filed prior to that date. The upon request, by JOSEPH KELLY, Trea- in the statement is true and correct. This statement is is conducted by: an individual. The Registrant(s) Garden, 11677 San Vicente Blvd., G10, Los Angeles filing of this statement does not of itself authorize the surer and Tax Collector. Notice of Public Auction filed with the County Clerk of Los Angeles County on: commenced to transact business under the fictitious CA 90049. John Salvitti, 11750 West Sunset Blvd. use in this state of a fictitious business name in violation of Tax-Defaulted Property Subject to 05/31/2016. NOTICE - This fictitious name statement business name or names listed herein on: 09/2011. Apt. 316, Los Angeles CA 90049, Shoko Salvitti, 11750 of the rights of another under federal, state or common If redemption of the property is not made the Tax Collector’s Power to Sell (Sale expires five years from the date it was filed on, inthe Signed: Rachel Clentworth, owner. Registrant(s) West Sunset Blvd. Apt. 316, Los Angeles CA 90049. law (see Section 14411, et seq., B&P Code.) Published: according to law before Friday, August 5, No. 2016B) office of the County Clerk. A new Fictitious Business declared that all information in the statement is true and This business is conducted by: a married couple. The 06/25/2016, 07/02/2016, 07/09/2016 and 07/16/2016. Made pursuant to R&TC Section 3702 2016, 5:00 p.m. (Pacific Time), which is Name Statement must be filed prior to that date. The correct. This statement is filed with the County Clerk Registrant(s) commenced to transact business under the last business day prior to the first day filing of this statement does not of itself authorize the of Los Angeles County on: 06/02/2016. NOTICE - This the fictitious business name or names listed herein on: Fictitious Business Name Statement: 2016147425. Whereas, on May 3, 2016, I, JOSEPH of the auction, the right of redemption will use in this state of a fictitious business name in violation fictitious name statement expires five years from the Nov. 1995. Signed: Shoko Salvitti, owner. Registrant(s) The following person(s) is/are doing business as: KELLY, Treasurer and Tax Collector, was cease. of the rights of another under federal, state or common date it was filed on, in the office of the County Clerk. A declared that all information in the statement is true and Submersive Elements Diving, 4232 Glenwood Av, Los directed by the Board of Supervisors of law (see Section 14411, et seq., B&P Code.) Published: new Fictitious Business Name Statement must be filed correct. This statement is filed with the County Clerk Angeles CA 90065. Mark Kampke, 4232 Glenwood Av, the County of Los Angeles, State of Cal- The Assessor’s Identification Number 06/25/2016, 07/02/2016, 07/09/2016 and 07/16/2016. prior to that date. The filing of this statement does not of of Los Angeles County on: 06/08/2016. NOTICE - This Los Angeles CA 90065. This business is conducted ifornia, to sell at online auction certain (AIN) in this publication refers to the As- itself authorize the use in this state of a fictitious business fictitious name statement expires five years from the by: an individual. The Registrant(s) commenced to tax-defaulted properties, which are sub- sessor’s Map Book, the Map Page, and Fictitious Business Name Statement: 2016136943. The name in violation of the rights of another under federal, date it was filed on, in the office of the County Clerk. A transact business under the fictitious business name ject to the Tax Collector’s power to sell. the individual Parcel Number on the Map following person(s) is/are doing business as: We Care state or common law (see Section 14411, et seq., B&P new Fictitious Business Name Statement must be filed or names listed herein on: n/a. Signed: Mark Kampke, Public notice is hereby given that unless Page. If a change in the AIN occurred, 4 U Shelter, 20119 Campaign Dr., Carson CA 90746. Code.) Published: 06/25/2016, 07/02/2016, 07/09/2016 prior to that date. The filing of this statement does not of owner. Registrant(s) declared that all information in said properties are redeemed prior there- both prior and current AINs are shown. La Priel Reed, 20119 Campaign Dr., Carson CA 90746. and 07/16/2016. itself authorize the use in this state of a fictitious business the statement is true and correct. This statement is to, I will, beginning on Saturday, August 6, An explanation of the parcel numbering This business is conducted by: an individual. The name in violation of the rights of another under federal, filed with the County Clerk of Los Angeles County on: 2016, at 3:00 p.m. (Pacific Time), offer for system and the referenced maps are Registrant(s) commenced to transact business under Fictitious Business Name Statement: 2016138741. state or common law (see Section 14411, et seq., B&P 06/13/2016. NOTICE - This fictitious name statement sale and sell said properties at an online available at the Office of the Assessor, the fictitious business name or names listed herein The following person(s) is/are doing business as: JG Code.) Published: 06/25/2016, 07/02/2016, 07/09/2016 expires five years from the date it was filed on, inthe auction to the highest bidder for cashier’s 500 West Temple Street, Room 225, Los on: n/a. Signed: La Priel Reed, owner. Registrant(s) Animal Rescue Fund, 928 N. Laurel Ave., Los Angeles and 07/16/2016. office of the County Clerk. A new Fictitious Business check, bank-issued money order, or wire Angeles, California 90012. declared that all information in the statement is true and CA 90046; 8149 Santa Monica Blvd. #125, Los Angeles Name Statement must be filed prior to that date. The transfer in lawful money of the United correct. This statement is filed with the County Clerk CA 90046. Gigi Garner, 928 N. Laurel Ave., Los Angeles Fictitious Business Name Statement: 2016144304. The filing of this statement does not of itself authorize the States for not less than the minimum bid. Should you require a copy of the list ex- of Los Angeles County on: 06/01/2016. NOTICE - This CA 90046. This business is conducted by: an individual. following person(s) is/are doing business as: Magic use in this state of a fictitious business name in violation The sale will run continuously through plaining the abbreviations used in this fictitious name statement expires five years from the The Registrant(s) commenced to transact business Window, 3509 Crest Drive, Manhattan Beach CA 90266. of the rights of another under federal, state or common Tuesday, August 9, 2016, at 12:00 p.m. publication, please visit the Treasurer date it was filed on, in the office of the County Clerk. A under the fictitious business name or names listed William S. Schnorr, 3509 Crest Drive, Manhattan Beach law (see Section 14411, et seq., B&P Code.) Published: (Pacific Time) at www.bid4assets.com/ and Tax Collector’s Office, 225 North Hill new Fictitious Business Name Statement must be filed herein on: n/a. Signed: Gigi Garner, owner. Registrant(s) CA 90266. This business is conducted by: an individual. 06/25/2016, 07/02/2016, 07/09/2016 and 07/16/2016. losangeles. Parcels that receive no bid Street, Room 130, Los Angeles, Califor- prior to that date. The filing of this statement does not of declared that all information in the statement is true and The Registrant(s) commenced to transact business will not be re-offered for a reduced min- nia 90012, or call (213) 974-2045. itself authorize the use in this state of a fictitious business correct. This statement is filed with the County Clerk under the fictitious business name or names listed Fictitious Business Name Statement: 2016147611. The imum price. name in violation of the rights of another under federal, of Los Angeles County on: 06/02/2016. NOTICE - This herein on: Nov05/2016. Signed: William S. Schnorr, following person(s) is/are doing business as: Simon I certify under penalty of perjury that the state or common law (see Section 14411, et seq., B&P fictitious name statement expires five years from the owner. Registrant(s) declared that all information in Versus, 18561 Brymer St., Northridge CA 91326. The minimum bid for each parcel will be foregoing is true and correct. Executed Code.) Published: 06/25/2016, 07/02/2016, 07/09/2016 date it was filed on, in the office of the County Clerk. A the statement is true and correct. This statement is Simon Versus LLC, 18561 Brymer St., Northridge $1,426.00, as authorized by R&TC Sec- at Los Angeles, California, on June 30, and 07/16/2016. new Fictitious Business Name Statement must be filed filed with the County Clerk of Los Angeles County on: CA 91326. This business is conducted by: a limited tion 3698.5(c), and Los Angeles County 2016. prior to that date. The filing of this statement does not of 06/08/2016. NOTICE - This fictitious name statement liability company. The Registrant(s) commenced to Code Section 4.64.150. Fictitious Business Name Statement: 2016136967. The itself authorize the use in this state of a fictitious business expires five years from the date it was filed on, inthe transact business under the fictitious business name following person(s) is/are doing business as: Lulu Kuo name in violation of the rights of another under federal, office of the County Clerk. A new Fictitious Business or names listed herein on: n/a. Signed: Burag Celikian, Prospective bidders may obtain registra- Interior Design, 625 North Gardner Street, Los Angeles state or common law (see Section 14411, et seq., B&P Name Statement must be filed prior to that date. The owner. Registrant(s) declared that all information in tion and detailed information of this sale JOSEPH KELLY CA 90036. Chia Hsin Kuo, 625 North Gardner Street, Code.) Published: 06/25/2016, 07/02/2016, 07/09/2016 filing of this statement does not of itself authorize the the statement is true and correct. This statement is at www.bid4assets.com/losangeles. Bid- Los Angeles County Los Angeles CA 90036. This business is conducted and 07/16/2016. use in this state of a fictitious business name in violation filed with the County Clerk of Los Angeles County on: ders will be required to submit a refund- Treasurer and Tax Collector by: an individual. The Registrant(s) commenced to of the rights of another under federal, state or common 06/13/2016. NOTICE - This fictitious name statement able deposit of $5,000 at www.bid4as- State of California transact business under the fictitious business name Fictitious Business Name Statement: 2016142293. The law (see Section 14411, et seq., B&P Code.) Published: expires five years from the date it was filed on, inthe sets.com/losangeles. Online registration or names listed herein on: n/a. Signed: Chia Hsin following person(s) is/are doing business as: Assign 06/25/2016, 07/02/2016, 07/09/2016 and 07/16/2016. office of the County Clerk. A new Fictitious Business will begin on Friday, July 1, 2016, at 8:00 The real property that is subject to this no- Kuo, owner. Registrant(s) declared that all information It Legal, 10841 Otsego Street, North Hollywood CA Name Statement must be filed prior to that date. The a.m. and end on Friday, July 29, 2016, at tice is situated in the County of Los Ange- in the statement is true and correct. This statement is 91601. Karen G. Mounger, 10841 Otsego Street, North Fictitious Business Name Statement: 2016145142. filing of this statement does not of itself authorize the 5:00 p.m. (Pacific Time). les, State of California, and is described filed with the County Clerk of Los Angeles County on: Hollywood CA 91601. This business is conducted by: The following person(s) is/are doing business as: RBS use in this state of a fictitious business name in violation as follows: 06/01/2016. NOTICE - This fictitious name statement an individual. The Registrant(s) commenced to transact Services, 10324 Fernglen Ave., Tujunga CA 91042/ of the rights of another under federal, state or common To participate in the auction by mail or fax, expires five years from the date it was filed on, inthe business under the fictitious business name or names PO Box 5352, Glendale CA 91221. Rasa B. Silverman, law (see Section 14411, et seq., B&P Code.) Published: bidders may call Bid4Assets at 1(877) PUBLIC AUCTION NOTICE OF SALE office of the County Clerk. A new Fictitious Business listed herein on: n/a. Signed: Karen G. Mounger, 10324 Fernglen Ave., Tujunga CA 91042. This business 06/25/2016, 07/02/2016, 07/09/2016 and 07/16/2016. 427-7387. Registration must be complet- OF TAX-DEFAULTED PROPERTY SUB- Name Statement must be filed prior to that date. The owner. Registrant(s) declared that all information in is conducted by: an individual. The Registrant(s) ed by Tuesday, July 26, 2016. Only ca- JECT TO THE POWER OF SALE (SALE filing of this statement does not of itself authorize the the statement is true and correct. This statement is commenced to transact business under the fictitious Fictitious Business Name Statement: 2016147611. The shier’s check, bank-issued money order, NO. 2016B) use in this state of a fictitious business name in violation filed with the County Clerk of Los Angeles County on: business name or names listed herein on: 03/2006. following person(s) is/are doing business as: Simon or wire transfer will be accepted at the 1835 AIN 4379-024-041 LOPEZ, AIMEE of the rights of another under federal, state or common 06/07/2016. NOTICE - This fictitious name statement Signed: Rasa B. Silverman, owner. Registrant(s) Versus, 18561 Brymer St., Northridge CA 91326. time of registration. M LOCATION CITY-LOS ANGELES law (see Section 14411, et seq., B&P Code.) Published: expires five years from the date it was filed on, inthe declared that all information in the statement is true and Simon Versus LLC, 18561 Brymer St., Northridge $1,426.00 06/25/2016, 07/02/2016, 07/09/2016 and 07/16/2016. office of the County Clerk. A new Fictitious Business correct. This statement is filed with the County Clerk CA 91326. This business is conducted by: a limited Pursuant to R&TC Section 3692.3, all Name Statement must be filed prior to that date. The of Los Angeles County on: 06/09/2016. NOTICE - This liability company. The Registrant(s) commenced to Fictitious Business Name Statement: 2016137011. filing of this statement does not of itself authorize the fictitious name statement expires five years from the transact business under the fictitious business name Fictitious Business Name Statement: Brown, 318 39th St., Manhattan Beach CA 90266. The following person(s) is/are doing business as: DT use in this state of a fictitious business name in violation date it was filed on, in the office of the County Clerk. A or names listed herein on: n/a. Signed: Burag Celikian, 2016132965. The following person(s) is/are This business is conducted by: a general partnership. Consult USA, 21461 Providencia St., Los Angeles CA of the rights of another under federal, state or common new Fictitious Business Name Statement must be filed owner. Registrant(s) declared that all information in doing business as: Boulevard Motel, 6919 The Registrant(s) commenced to transact business 91364. Riccardo Camera, 21461 Providencia St., Los law (see Section 14411, et seq., B&P Code.) Published: prior to that date. The filing of this statement does not of the statement is true and correct. This statement is S. Figueroa St., Los Angeles CA 90003. under the fictitious business name or names listed Angeles CA 91364. This business is conducted by: an 06/25/2016, 07/02/2016, 07/09/2016 and 07/16/2016. itself authorize the use in this state of a fictitious business filed with the County Clerk of Los Angeles County on: Shree Humsoham Inc., 6919 S. Figueroa herein on: 05/2016. Signed: Simeon Moses, general individual. The Registrant(s) commenced to transact name in violation of the rights of another under federal, 06/13/2016. NOTICE - This fictitious name statement St., Los Angeles CA 90003. This business is partner. Registrant(s) declared that all information business under the fictitious business name or names Fictitious Business Name Statement: 2016142341. state or common law (see Section 14411, et seq., B&P expires five years from the date it was filed on, inthe conducted by: a corporation. The Registrant(s) in the statement is true and correct. This statement is listed herein on: 03/03/2016. Signed: Riccardo Camera, The following person(s) is/are doing business as: Ever Code.) Published: 06/25/2016, 07/02/2016, 07/09/2016 office of the County Clerk. A new Fictitious Business commenced to transact business under the filed with the County Clerk of Los Angeles County on: owner. Registrant(s) declared that all information in Group; EverSoap, 1910 E. Merced Ave., West Covina and 07/16/2016. Name Statement must be filed prior to that date. The fictitious business name or names listed 05/27/2016. NOTICE - This fictitious name statement the statement is true and correct. This statement is CA 91791. David Lichi Dong, 1910 E. Merced Ave., filing of this statement does not of itself authorize the herein on: 07/2011. Signed: Daival M. Patel, expires five years from the date it was filed on, inthe filed with the County Clerk of Los Angeles County on: West Covina CA 91791. This business is conducted Fictitious Business Name Statement: 2016146344. The use in this state of a fictitious business name in violation President. Registrant(s) declared that all office of the County Clerk. A new Fictitious Business 06/01/2016. NOTICE - This fictitious name statement by: an individual. The Registrant(s) commenced to following person(s) is/are doing business as: Street of the rights of another under federal, state or common information in the statement is true and correct. Name Statement must be filed prior to that date. The expires five years from the date it was filed on, inthe transact business under the fictitious business name Faction; Street Faction Engineering, 12035 Burke St. law (see Section 14411, et seq., B&P Code.) Published: This statement is filed with the County Clerk of filing of this statement does not of itself authorize the office of the County Clerk. A new Fictitious Business or names listed herein on: n/a. Signed: David Lichi Unit 15, Santa Fe Springs CA 90670. Street Faction 06/25/2016, 07/02/2016, 07/09/2016 and 07/16/2016. Los Angeles County on: 05/26/2016. NOTICE use in this state of a fictitious business name in violation Name Statement must be filed prior to that date. The Dong, owner. Registrant(s) declared that all information Engineering, LLC 12035 Burke St. Unit 15, Santa Fe - This fictitious name statement expires five of the rights of another under federal, state or common filing of this statement does not of itself authorize the in the statement is true and correct. This statement is Springs CA 90670. This business is conducted by: a Fictitious Business Name Statement: 2016147639. years from the date it was filed on, in the office law (see Section 14411, et seq., B&P Code.) Published: use in this state of a fictitious business name in violation filed with the County Clerk of Los Angeles County on: limited liability company. The Registrant(s) commenced The following person(s) is/are doing business as: of the County Clerk. A new Fictitious Business 06/25/2016, 07/02/2016, 07/09/2016 and 07/16/2016. of the rights of another under federal, state or common 06/07/2016. NOTICE - This fictitious name statement to transact business under the fictitious business name BNB Global; C Nature, 12722 Alondra Blvd., Cerritos Name Statement must be filed prior to that law (see Section 14411, et seq., B&P Code.) Published: expires five years from the date it was filed on, inthe or names listed herein on: 03/2015. Signed: Thao Trinh, CA 90703. CCC America, Inc., 12722 Alondra Blvd., date. The filing of this statement does not of Fictitious Business Name Statement: 2016135332. 06/25/2016, 07/02/2016, 07/09/2016 and 07/16/2016. office of the County Clerk. A new Fictitious Business Managing Member. Registrant(s) declared that all Cerritos CA 90703. This business is conducted by: a itself authorize the use in this state of a fictitious The following person(s) is/are doing business as: KW Name Statement must be filed prior to that date. The information in the statement is true and correct. This corporation. The Registrant(s) commenced to transact business name in violation of the rights of Essential Services, 6080 Center Dr. Suite 600, Los Fictitious Business Name Statement: 2016137409. The filing of this statement does not of itself authorize the statement is filed with the County Clerk of Los Angeles business under the fictitious business name or names another under federal, state or common law Angeles CA 90045. Thelese Consulting Group, LLC, following person(s) is/are doing business as: Taras use in this state of a fictitious business name in violation County on: 06/10/2016. NOTICE - This fictitious name listed herein on: 05/2007. Signed: Hak Yeoun Kim, (see Section 14411, et seq., B&P Code.) 6080 Center Dr. Suite 600, Los Angeles CA 90045; Tranquility Gems, 4142 Charlene Drive, Los Angeles CA of the rights of another under federal, state or common statement expires five years from the date it was filed CEO. Registrant(s) declared that all information in Published: 06/25/2016, 07/02/2016, 07/09/2016 and Kiaundra Jackson, 6080 Center Dr. Suite 600, Los 90043. Tara Rosa, 4142 Charlene Drive, Los Angeles CA law (see Section 14411, et seq., B&P Code.) Published: on, in the office of the County Clerk. A new Fictitious the statement is true and correct. This statement is 07/16/2016. Angeles CA 90045. This business is conducted by: a 90043. This business is conducted by: an individual. The 06/25/2016, 07/02/2016, 07/09/2016 and 07/16/2016. Business Name Statement must be filed prior to that filed with the County Clerk of Los Angeles County on: joint venture. The Registrant(s) commenced to transact Registrant(s) commenced to transact business under date. The filing of this statement does not of itself 06/13/2016. NOTICE - This fictitious name statement Fictitious Business Name Statement: 2016134160. The business under the fictitious business name or names the fictitious business name or names listed herein Fictitious Business Name Statement: 2016142381. authorize the use in this state of a fictitious business expires five years from the date it was filed on, inthe following person(s) is/are doing business as: Beltar; listed herein on: 01/2016. Signed: Wendy T. Talley, on: 05/2016. Signed: Tara Rosa, owner. Registrant(s) The following person(s) is/are doing business as: name in violation of the rights of another under federal, office of the County Clerk. A new Fictitious Business A&G Fleet, A&G Compliance Solutions, Lavame Tu, owner. Registrant(s) declared that all information in declared that all information in the statement is true and Loann Vu Architect, Vu Productions, 634 S. Gramercy state or common law (see Section 14411, et seq., B&P Name Statement must be filed prior to that date. The 719 S. Nogales St., Unit B, City of Industry CA 91748; the statement is true and correct. This statement is correct. This statement is filed with the County Clerk Place #600, Los Angeles CA 90005. Loann Vu Clark, Code.) Published: 06/25/2016, 07/02/2016, 07/09/2016 filing of this statement does not of itself authorize the 13536 Lakewood Blvd., Ste. #209, Bellflower CA 90706. filed with the County Clerk of Los Angeles County on: of Los Angeles County on: 06/01/2016. NOTICE - This 634 S. Gramercy Place #600, Los Angeles CA 90005. and 07/16/2016. use in this state of a fictitious business name in violation Beltar, Inc., 719 S. Nogales St., Unit B, City of Industry 05/31/2016. NOTICE - This fictitious name statement fictitious name statement expires five years from the This business is conducted by: an individual. The of the rights of another under federal, state or common CA 91748. This business is conducted by: a corporation. expires five years from the date it was filed on, inthe date it was filed on, in the office of the County Clerk. A Registrant(s) commenced to transact business under Fictitious Business Name Statement: 2016146748. law (see Section 14411, et seq., B&P Code.) Published: The Registrant(s) commenced to transact business office of the County Clerk. A new Fictitious Business new Fictitious Business Name Statement must be filed the fictitious business name or names listed herein The following person(s) is/are doing business as: 06/25/2016, 07/02/2016, 07/09/2016 and 07/16/2016. under the fictitious business name or names listed herein Name Statement must be filed prior to that date. The prior to that date. The filing of this statement does not of on: 01/01/2016. Signed: Loann Vu Clark, President/ Anthem Global Partners; Nutroyal, Anthem Trilogy, on: n/a. Signed: Jorge Beltran, President. Registrant(s) filing of this statement does not of itself authorize the itself authorize the use in this state of a fictitious business Owner. Registrant(s) declared that all information in A-Processing Solutions, Golden Global Connect, Fictitious Business Name Statement: 2016148105. The declared that all information in the statement is true and use in this state of a fictitious business name in violation name in violation of the rights of another under federal, the statement is true and correct. This statement is Madanar Group, Maxigold Consulting & Management, following person(s) is/are doing business as: Ganar, correct. This statement is filed with the County Clerk of the rights of another under federal, state or common state or common law (see Section 14411, et seq., B&P filed with the County Clerk of Los Angeles County on: Ultavitacell, 17520 Studebaker Rd., Cerritos CA 90703. 1125 E. Broadway #727, Glendale CA 91206/2754 St. of Los Angeles County on: 05/27/2016. NOTICE - This law (see Section 14411, et seq., B&P Code.) Published: Code.) Published: 06/25/2016, 07/02/2016, 07/09/2016 06/07/2016. NOTICE - This fictitious name statement Golden Global Payout Inc., 17520 Studebaker Rd., James Pl., Altadena CA 91001. Troy Gunter, 1125 E. fictitious name statement expires five years from the 06/25/2016, 07/02/2016, 07/09/2016 and 07/16/2016. and 07/16/2016. expires five years from the date it was filed on, inthe Cerritos CA 90703. This business is conducted by: a Broadway #727, Glendale CA 91206. This business is date it was filed on, in the office of the County Clerk. A office of the County Clerk. A new Fictitious Business corporation. The Registrant(s) commenced to transact conducted by: an individual. The Registrant(s) new Fictitious Business Name Statement must be filed Fictitious Business Name Statement: 2016135476. The Fictitious Business Name Statement: 2016137833. Name Statement must be filed prior to that date. The business under the fictitious business name or names commenced to transact business under the prior to that date. The filing of this statement does not of following person(s) is/are doing business as: Simtel The following person(s) is/are doing business as: filing of this statement does not of itself authorize the listed herein on: 03/2013. Signed: Theresa Bernabe, fictitious business name or names listed itself authorize the use in this state of a fictitious business Communication, 3525 Eucalyptus St., West Covina CA Bonita Springs Property Investments, 14350 S. Pioneer use in this state of a fictitious business name in violation President. Registrant(s) declared that all information herein on: n/a. Signed: Troy Gunter, owner. name in violation of the rights of another under federal, 91792. Vinod K. Khurana, 3525 Eucalyptus St., West Blvd., Norwalk CA 90650. Bonita Springs Property of the rights of another under federal, state or common in the statement is true and correct. This statement is Registrant(s) declared that all information state or common law (see Section 14411, et seq., B&P Covina CA 91792. This business is conducted by: an Investments, LLC, 14350 S. Pioneer Blvd., Norwalk law (see Section 14411, et seq., B&P Code.) Published: filed with the County Clerk of Los Angeles County on: in the statement is true and correct. This Code.) Published: 06/25/2016, 07/02/2016, 07/09/2016 individual. The Registrant(s) commenced to transact CA 90650. This business is conducted by: a limited 06/25/2016, 07/02/2016, 07/09/2016 and 07/16/2016. 06/10/2016. NOTICE - This fictitious name statement statement is filed with the County Clerk of and 07/16/2016. business under the fictitious business name or names liability company. The Registrant(s) commenced to expires five years from the date it was filed on, inthe Los Angeles County on: 06/13/2016. NOTICE listed herein on: 04/25/2016. Signed: Vinod K. Khurana, transact business under the fictitious business name or Fictitious Business Name Statement: 2016143522. The office of the County Clerk. A new Fictitious Business - This fictitious name statement expires five Fictitious Business Name Statement: 2016134512. The owner. Registrant(s) declared that all information in names listed herein on: n/a. Signed: Gustavo Zamayoa, following person(s) is/are doing business as: Emerald Name Statement must be filed prior to that date. The years from the date it was filed on, in the following person(s) is/are doing business as: Wormhole the statement is true and correct. This statement is Managing Member. Registrant(s) declared that all Tax Solutions, 4500 Woodman Ave., Sherman Oaks CA filing of this statement does not of itself authorize the office of the County Clerk. A new Fictitious VR, 321 W. Grand Ave., El Segundo CA 90245. Simeon filed with the County Clerk of Los Angeles County on: information in the statement is true and correct. This 91423. Patricia Duran, 4522 Woodman Ave., #C113, use in this state of a fictitious business name in violation Business Name Statement must be filed prior Moses, 25827 Viana Ave., Lomita CA 90717; Tyler 05/31/2016. NOTICE - This fictitious name statement statement is filed with the County Clerk of Los Angeles Sherman Oaks CA 91423. This business is conducted of the rights of another under federal, state or common to that date. The filing of this statement does The british Weekly, Sat. July 16, 2016 Page 9 Stars/Books Stargazing with Annie Shaw

ARIES: Your financial situation could be getting a boost as early as midweek. Look for an opportunity to add to your income and it’s also a good week for a clear-out of what ever needs to go. TAURUS: The sun in your cousin sign of Cancer will bring some stability in any area you need it, even if it is only a mindset to turn around. After this week your work area will be busier and by the end of the month doing much better. GEMINI: Your work life usually takes up much of your time however by early August get whatever needs to be completed as you will be in a lighter frame of mind than for months. You will be travelling for pleasure more then normal. A Very CANCER: Movement is good for you and this week it’s all around you and in the family also. Be strong and understand you can do whatever you wish; the clue is to make sure you don’t hold on to feeling or things that are not positive. Happy Birthday. Psychic LEO: Emotional issues could hold you back from enjoying these next few weeks, s to tackle what needs to get done and make that your priority and spend time relaxing not stressing on what is not likely to happen. VIRGO: As this week moves forward be sure you are ready and willing to get going on your particular plan for a break away from Tea.... routine. If it is a change in work or home this is good. You must learn that you cannot control all outcomes. LIBRA: Venus your lovely boss is just moving into the part of your life that will help you make decisions. As it’s a well known fact you In the Tea Room at Libras can be indecisive know that if you leave things as they are currentl,y you will have to do scramble in the end. SCORPIO: You are ready for action and this current planet lineup will assist you to complete what you need to get done. You should be Ye Olde ready to party the week or so ahead. A person from your past that you thought was gone will turn up soon in your life. Kings Head with SAGITTARIUS: You could be feeling a bit moody or out of sorts due to Saturn acting up in your life currently, bringing up deep feelings. Know this: holding on to what no longer is good for you is toxic and it can be either be people or feelings. This would be a good time famed stargazer to start cleaning out old baggage. and psychic CAPRICORN: Your financial situation is still not what you want, however in order to achieve a positive cash flow you must be prepared to look at how you think about this overall. If you are feeling negative or lacking, then it is for sure time to be more positive. Annie Shaw. For AQUARIUS: Its your decision on how you start this week. If you want to change anything and maybe not feeling up to doing much right bookings call now be sure to clear out any dead wood and leave the space ready to be filled by what you do want. PISCES: You may be feeling a bit blue or have similar feelings this week. This is due to your boss Neptune going slowly backwards. So (310) take it easy and find fun people to cheer you up. It is also a lucky period financially and if you need extra cash be sure and buy a lottery 392-1681 ticket or two. The Last Royal Rebel: tales of Monmouth Exclusive interview son James Monmouth rightful place he brings to write the book. played in the politics his son to England. “What I love about with author of seventeenth century James life is glamorous, this period in history Anna Keay and a England. Keay’s choice yet fraught with danger. that national politics review of her book of words evokes the Anna Keay grew up were personal and about the eldest time, the triumphs and in the west Highlands personal relationships illegitimate son of disappointments. The of Scotland, in a remote political,” says Keay. king, Charles I, has been farmhouse. “When I was “Monmouth was the King Charles II killed. Cromwell has at Oxford University illegitimate son of taken over England. I had a summer job Charles II, conceived How charming and working in Inveraray when his parents were Rating HHHH dissolute both Charles Castle, the seat of the both 18. His life, from Book Corner with II and James were. For Dukes of Argyll and the moment he was Gabrielle Pantera “The current Duke English history lovers, the Clan Campbell. As kidnapped from his of Buccleuch, you’ll learn quite a bit I took people on tours mother when he was Monmouth’s about this royal pair. of the building, in my eight to his execution Guard who died at the direct descendant, King Charles II had tartan skirt, I pointed at 36, was a journey Siege of Maastricht in was showing me the jeweled objects he many illegitimate out the Earl of Argyll through the highs and the Franco-Dutch War what remained prized most, given to children. James lived who was executed for lows of British political in 1673. of his ancestor’s him by his father when with his mother Lucy treason in 1685. He led history in the age of Keay lives in London possessions,” says he was just 13 and Walters, an English the Scottish wing of revolution.” and in Norfolk in a The Last Royal Rebel taken by him into exile girl who was brought Monmouth’s rebellion. Monmouth fought medieval merchant’s author Anna Keay. twenty years later. They to the Netherlands by I was always intrigued with d’Artagnan, talked house near the sea. She “After seeing were then the objects he her mother, who later about these two young politics with John Locke, was born in the West numerous fascinating pawned to a Rotterdam leaves, stranding Lucy aristocrats who looked danced with Nell Gwyn, of Scotland in a remote original paintings merchant to raise the who has to make her like the most elegant campaigned with Louis farmhouse, where her and other material, he money to equip his three own way by whatever courtiers leading an XIV, planned buildings father still resides. took me to his strong ships for his invasion, means she can. Lucy armed invasion of with Christopher Wren room. He showed me, using the funds to buy uses James as a pawn to Britain.” Ten years and was adored by his The Last Royal Rebel: The in an old velvet box, canons and breastplates, get money from Charles. later, while working as father Charles II. Yes, the Life and Death of James, a breathtaking thing. gunpowder and a Charles wants his son a curator at the royal d’Artagnan of The Three Duke of Monmouth by Here was Monmouth’s printing press.” away from Lucy’s bad palaces in London, the Musketeers novel, which Anna Keay. Hardcover: gorgeous diamond- Keay takes a rare influence. Launching buildings that the Duke was inspired by the 480 pages, Publisher: studded Great George, look at the death of three kidnap attempts, of Monmouth had called life of Charles de Batz- Bloomsbury USA (May part of the insignia of King Charles II, the the third is successful. home before he joined Castelmore d’Artagnan, 24, 2016), Language: the ancient order of Restoration of the Once Charles is back in forces against his uncle Louis XIV’s captain of English. ISBN-13: 978- the Garter. These were monarchy and role his England and taken his James II, Keay decided the Musketeers of the 1620409343 $35.00 Page 10 The british Weekly, Sat. July 16, 2016 Brits in LA digital keyring from the 90’s that you had to feed every hour or so, or it would die) meets fitbit! It comes with no instructions, you have to sort of figure it out, but basically it syncs with your GPS and forces you to walk, cycle, skateboard Who runs the to capture characters from the game and check-in to certain places along the world? Girls do way to power up! The New York (and Pokemon Go!) Times describes it as “a free smartphone game that has soared to the top exotic monsters from landmarks, seeking virtual motherland. of the download charts: Pokémon, the Japanese loot and collectibles. Even Feel free to email It has sent people into cartoon franchise - uses a Uber is getting in on the us at britsinla@gmail. streets and parks, onto combination of ordinary game, offering Pokémon com with any questions or beaches and even out to technologies built into chasers rides to keep comments as we always sea in a kayak in the week smartphones, including players safe. love to hear from you. since it was released. location tracking and That’s all we’ve got The game - in which cameras, to encourage time for. Sending you lots Cheers players try to capture people to visit public of love from the raining Craig! Firstly congratulations Not a Brownrite, and not to Britain’s new Prime a Corbynista - I am my Minister, Theresa May, own woman” at a press who took over from conference this week. David Cameron in No. 10 So, there will on Wednesday. be entertaining times May (above, left) seems ahead and it will be very hell-bent on uniting the interesting to see this play country after the “Brexit” out. Those who know vote and the political me well, know I’m very apocalypse left in its much a feminist and a wake. She seems like a big supporter of Hillary no-nonsense type. Humor Clinton, so personally I’m doesn’t seem like her hoping for BRITS IN LA to strong suit and I’m sure have two strong women in we won’t see her on SNL power for a change. anytime soon, but Britain isn’t looking for the next Sweetie Box Office judge on BGT (Britain’s Speaking of powerful Got Talent) they are women, Jennifer looking for a strong leader. Saunders and Joanna And she seems to have Lumley’s first Absolutely the experience and the Fabulous movie stormed chops, her voting history the UK box office last on human rights, gay week and Brits in LA rights, working rights and Key Members get to see a privacy rights certainly complime ntary screening leaves a lot to be desired, later this week. Check our but I do feel Britain is need website for details. of a woman’s touch right And then there’s now, so I wish her the best the Spice Girls, of luck, not an easy task who celebrated 20 years cleaning up the mess that since Wannabe was released was left behind. this week by releasing a female empowering re- Behind you....! enactment of the iconic May certainly seems one-shot video to help to have no immediate promote equal pay, end strong competition from violence and bring gender the chaotic Labour party, equality. Rumours are as Jeremy Corbyn is rife that the girls will we currently being strong- reforming for a tour next armed by many members year celebrating 21 years. to step down from the top Good on yer girls! job and now has a sturdy Oh Lordy! The opponent in Angela latest craze to sweep the Eagle (pictured, above UK and the world is the right). who has declared app Pokémon Go! Think herself “Not a Blairite, Tamagotchi (the dinosaur The british Weekly, Sat. July 16, 2016 Page 11

Strictly bad news: Len Goodman waltzes off hit dance show...!!

Len Goodman has broken fans’ hearts by waltzing away from the smash hit UK TV show Strictly Come Dancing after more than a decade on the panel. The veteran performer has been with the popular reality TV show since it hit our screens in 2004, but he has now confirmed his shock departure. Len, 72, has confirmed this year’s series will be Time flies: Spice Girls send his last as he wants to hand the role of head judge to a younger out 20th anniversary wishes! replacement. He said in a I can’t believe that music together again. Bring boasts the GEM moniker, statement: “In 2004, I July 8th marked the it on girls! likely an acronym for Geri, 20th anniversary of “We’ve been thinking, Emma and Melanie. was asked to take part the release of Spice we have the best fans in the Whatever the three in a brand new BBC Girls‘ breakout single whole entire world,” Scary, members of the Spice Saturday night show “Wannabe”. Baby and Ginger said in the Girls have planned – The and who would have the best yet. Strictly in 2004. … Whaaaaa? video. “You stood by us for Sun has a rundown of what thought me, old Len She said: “We are He has remained on And three-fifths of the 20 years and we want to say potentially might happen Goodman, would still absolutely delighted the panel for 12 years iconic girl group (er, that’s thank you. We’ve had our – it likely won’t involve be part of this amazing that [hosts] Tess, Claudia and also judged on three girls) reunited for a ups and downs, but you’ve two members of the group, series more than 10 and our judges are all the US version on the video Friday where they always been there. And we as Victoria “Posh Spice” years on. returning for another show, Dancing With thanked fans for the decades want to celebrate and have Beckham has maintained “This adventure year. Whilst we will The Stars. of support. The minute- a party – and when we do, she’s left music to focus began when I was be sad to say goodbye Len’s ‘Lexit’ is the long video also hinted at a you’re all invited.” on fashion and Melanie 60 and now that I’ve to Len, as our way of latest blow for the potential side project that The video was unveiled “Sporty Spice” Chisholm is reached my 70s, I’ve saying thank you, we dancing show following would feature Emma “Baby on a new Spice Girls reportedly working on her decided after this year are all determined to the departure of beloved Spice” Bunton, Mel “Scary YouTube account – Spice own solo album. it’s time to hand the make this series the host Bruce Forsyth. Spice” B and Geri “Ginger Girls GEM – as well as a just- The five members of the role of Head Judge to most spectacular, most The veteran Spice” Halliwell making launched website that also Spice Girls last reunited someone else.” glittery and entertaining entertainer had been in 2012 for the closing Louise Rainbow, yet.” with Strictly since the This week’s ceremony of the London Executive Producer of Len has devoted the beginning, but stepped Olympics. Strictly Come Dancing, majority of his life to down from his role as exchange rate: I have to say it, I can’t expressed her sadness dancing, spending years host of the live shows in £1 = $1.33 wait to see the girls back on about Len’s departure, as a professional on the April, 2014. stage… three outta five ‘aint updated 7/14/16 but insisted TV bosses ballroom competition Awww, so sad to see bad! plan to make this series circuit before joining him go! Page 12 The british Weekly, Sat. July 16, 2016 Legal Notices not of itself authorize the use in this state on: 06/14/2016. NOTICE - This fictitious name Fictitious Business Name Statement: Kristin Merkel, owner. Registrant(s) declared common law (see Section 14411, et seq., B&P business is conducted by: an individual. The of a fictitious business name in violation of statement expires five years from the date it 2016149481. The following person(s) is/are that all information in the statement is true Code.) Published: 06/25/2016, 07/02/2016, Registrant(s) commenced to transact business the rights of another under federal, state or was filed on, in the office of the County Clerk. doing business as: Wanderluxe Travel, 1376 and correct. This statement is filed with the 07/09/2016 and 07/16/2016. under the fictitious business name or names common law (see Section 14411, et seq., B&P A new Fictitious Business Name Statement Edgecliffe Dr., Los Angeles CA 90026. Vivi County Clerk of Los Angeles County on: listed herein on: 06/2016. Signed: Shahar must be filed prior to that date. The filing of 06/15/2016. NOTICE - This fictitious name Code.) Published: 06/25/2016, 07/02/2016, Bruning, 1376 Edgecliffe Dr., Los Angeles Fictitious Business Name Statement: Mor, owner. Registrant(s) declared that all this statement does not of itself authorize the CA 90026. This business is conducted by: an statement expires five years from the date it 2016151419. The following person(s) is/are information in the statement is true and correct. 07/09/2016 and 07/16/2016. use in this state of a fictitious business name in individual. The Registrant(s) commenced to was filed on, in the office of the County Clerk. doing business as: INASHERE, 10104 Felton This statement is filed with the County Clerk of violation of the rights of another under federal, transact business under the fictitious business A new Fictitious Business Name Statement Ave Apt. 11, Inglewood CA 90304. Christina Los Angeles County on: 06/16/2016. NOTICE Fictitious Business Name Statement: state or common law (see Section 14411, name or names listed herein on: n/a. Signed: must be filed prior to that date. The filing of Alayena Powell, 10104 Felton Ave Apt. - This fictitious name statement expires five 2016148260. The following person(s) is/are et seq., B&P Code.) Published: 06/25/2016, Vivi Bruning, owner. Registrant(s) declared this statement does not of itself authorize the 11, Inglewood CA 90304. This business is years from the date it was filed on, in the doing business as: Jeff Welburn Selections; 07/02/2016, 07/09/2016 and 07/16/2016. that all information in the statement is true use in this state of a fictitious business name in conducted by: an individual. The Registrant(s) office of the County Clerk. A new Fictitious Jeff Welburn Selections, Amphorium, and correct. This statement is filed with the violation of the rights of another under federal, commenced to transact business under the Business Name Statement must be filed prior Angeles Wine, Angeles Wine Agency, Angeles Fictitious Business Name Statement: County Clerk of Los Angeles County on: state or common law (see Section 14411, fictitious business name or names listed to that date. The filing of this statement does 2016149071. The following person(s) is/are et seq., B&P Code.) Published: 06/25/2016, Wine Company, JW Selections, JW Wine 06/14/2016. NOTICE - This fictitious name herein on: n/a. Signed: Christina Alayena not of itself authorize the use in this state doing business as: Morning After, 4555 Fulton statement expires five years from the date it 07/02/2016, 07/09/2016 and 07/16/2016. Powell, owner. Registrant(s) declared that all of a fictitious business name in violation of Selections, La Domitienne, Ave. Apt. 305, Sherman Oaks CA 91423. Alyce was filed on, in the office of the County Clerk. information in the statement is true and correct. the rights of another under federal, state or Agency, Agency, Onwine, PinQ Hayek, 4555 Fulton Ave. Apt. 305, Sherman A new Fictitious Business Name Statement Fictitious Business Name Statement: This statement is filed with the County Clerk of common law (see Section 14411, et seq., B&P InQ, San Diego Wine Agency, San Francisco Oaks CA 91423. This business is conducted by: must be filed prior to that date. The filing of 2016150562. The following person(s) is/ Los Angeles County on: 06/16/2016. NOTICE Code.) Published: 06/25/2016, 07/02/2016, Wine Agency, Santa Barbara Wine Agency, an individual. The Registrant(s) commenced to this statement does not of itself authorize the are doing business as: Realty Metrics, 907 - This fictitious name statement expires five 07/09/2016 and 07/16/2016. Stonehaus, Sud Sauvage, Wine Agency, transact business under the fictitious business use in this state of a fictitious business name in Westwood Blvd. #407, Los Angeles CA years from the date it was filed on, in the 90024. Consumer Realty Services Inc., 907 Hong Kong Wine Agency, Nomad Winery, name or names listed herein on: n/a. Signed: violation of the rights of another under federal, office of the County Clerk. A new Fictitious Order to Show Cause for Change of Stoa Collection, Wine Agencies, Inc., 1850 Alyce Hayek, owner. Registrant(s) declared state or common law (see Section 14411, Westwood Blvd. #407, Los Angeles CA 90024. Business Name Statement must be filed prior This business is conducted by: a corporation. Name Industrial Street #115, Los Angeles CA 90021. that all information in the statement is true et seq., B&P Code.) Published: 06/25/2016, to that date. The filing of this statement does and correct. This statement is filed with the 07/02/2016, 07/09/2016 and 07/16/2016. The Registrant(s) commenced to transact not of itself authorize the use in this state This business is conducted by: a corporation. County Clerk of Los Angeles County on: business under the fictitious business name of a fictitious business name in violation of SUPERIOR COURT OF CALIFORNIA, The Registrant(s) commenced to transact 06/14/2016. NOTICE - This fictitious name Fictitious Business Name Statement: or names listed herein on: 12/2010. Signed: the rights of another under federal, state or COUNTY OF LOS ANGELES business under the fictitious business name statement expires five years from the date it 2016149517. The following person(s) is/are David Bombardier, President. Registrant(s) common law (see Section 14411, et seq., B&P 7125 Main Streeet, Santa Monica CA or names listed herein on: 09/2007. Signed: was filed on, in the office of the County Clerk. doing business as: Prominance, 5440 Lindley declared that all information in the statement Code.) Published: 06/25/2016, 07/02/2016, 90404 Jeffrey D. Welburn, President. Registrant(s) A new Fictitious Business Name Statement Ave#111, Encino CA 91316. John. P. Dulaney, is true and correct. This statement is filed 07/09/2016 and 07/16/2016. must be filed prior to that date. The filing of 5440 Lindley Ave#111, Encino CA 91316. with the County Clerk of Los Angeles County declared that all information in the statement In the Matter of the Petition of De’Andre is true and correct. This statement is filed this statement does not of itself authorize the This business is conducted by: an individual. on: 06/15/2016. NOTICE - This fictitious name Fictitious Business Name Statement: statement expires five years from the date it T. Moore, an adult over the age of 18 with the County Clerk of Los Angeles County use in this state of a fictitious business name in The Registrant(s) commenced to transact 2016151728. The following person(s) is/ violation of the rights of another under federal, business under the fictitious business name or was filed on, in the office of the County Clerk. are doing business as: MWM (My Worth years. on: 06/13/2016. NOTICE - This fictitious name state or common law (see Section 14411, names listed herein on: n/a. Signed: John. P. A new Fictitious Business Name Statement Movement), 941 S. Vermont Ave. Ste. 101, statement expires five years from the date it et seq., B&P Code.) Published: 06/25/2016, Dulaney, owner. Registrant(s) declared that all must be filed prior to that date. The filing of PMB 70, Los Angeles CA 90006. Elizabeth Date: 8/19/2016. Time: 8:30am, in was filed on, in the office of the County Clerk. 07/02/2016, 07/09/2016 and 07/16/2016. information in the statement is true and correct. this statement does not of itself authorize the Curry, 941 S. Vermont Ave. Ste. 101, PMB Dept. K A new Fictitious Business Name Statement This statement is filed with the County Clerk of use in this state of a fictitious business name in 70, Los Angeles CA 90006. This business is must be filed prior to that date. The filing of Fictitious Business Name Statement: Los Angeles County on: 06/14/2016. NOTICE violation of the rights of another under federal, conducted by: an individual. The Registrant(s) It appearing that the following person state or common law (see Section 14411, this statement does not of itself authorize the 2016149153. The following person(s) is/ - This fictitious name statement expires five commenced to transact business under the whose name is to be changed is over 18 use in this state of a fictitious business name in are doing business as: C-36-Plumbing, years from the date it was filed on, in the et seq., B&P Code.) Published: 06/25/2016, fictitious business name or names listed herein 07/02/2016, 07/09/2016 and 07/16/2016. years of age: De’Andre T. Moore. And a violation of the rights of another under federal, 6115 Yolanda Ave., Reseda CA 91335. office of the County Clerk. A new Fictitious on: 03/2016. Signed: Elizabeth Curry, owner. Ramiro Sampedro Hernandez, 6115 Yolanda Business Name Statement must be filed prior Registrant(s) declared that all information petition for change of names having been state or common law (see Section 14411, Ave., Reseda CA 91335. This business is to that date. The filing of this statement does Fictitious Business Name Statement: in the statement is true and correct. This duly filed with the clerk of this Court, and et seq., B&P Code.) Published: 06/25/2016, conducted by: an individual. The Registrant(s) not of itself authorize the use in this state 2016150996. The following person(s) is/are statement is filed with the County Clerk of it appearing from said petition that said 07/02/2016, 07/09/2016 and 07/16/2016. commenced to transact business under the of a fictitious business name in violation of doing business as: Eyewear Insight, 752 Los Angeles County on: 06/16/2016. NOTICE petitioner(s) desire to have their name fictitious business name or names listed the rights of another under federal, state or Bonita Dr, South Pasadena CA 91030. Beyond - This fictitious name statement expires five changed from De’Andre T. Moore to Fictitious Business Name Statement: herein on: 11/1978. Signed: Ramiro Sampedro common law (see Section 14411, et seq., B&P Insight LLC, 752 Bonita D, South Pasadena years from the date it was filed on, in the Andrew Timothy Moore II. 2016148309. The following person(s) is/are CA 91030. This business is conducted by: a Hernandez, owner. Registrant(s) declared Code.) Published: 06/25/2016, 07/02/2016, office of the County Clerk. A new Fictitious doing business as: Popbar DTLA 101, 700 S. that all information in the statement is true 07/09/2016 and 07/16/2016. limited liability company. The Registrant(s) Business Name Statement must be filed prior Flower Street, Los Angeles CA 90017/411 E. and correct. This statement is filed with the commenced to transact business under the to that date. The filing of this statement does IT IS HEREBY ORDERED that all persons Huntington Drive Suite 107, Arcadia CA 91006. County Clerk of Los Angeles County on: Fictitious Business Name Statement: fictitious business name or names listed not of itself authorize the use in this state interested in the above entitled matter Summer Bird DTLA LLC, 411 E. Huntington 06/14/2016. NOTICE - This fictitious name 2016149561. The following person(s) is/are herein on: 05/2016. Signed: Hewan Evie Seifu, of a fictitious business name in violation of of change of names appear before the Drive Suite 107, Arcadia CA 91006. This statement expires five years from the date it doing business as: Vanalden Media; Home Managing Member. Registrant(s) declared the rights of another under federal, state or above entitled court to show cause why business is conducted by: a limited liability was filed on, in the office of the County Clerk. Yogi, Primm Masters, Josselyn Mist, Chelle that all information in the statement is true common law (see Section 14411, et seq., B&P the petition for change of name(s) should company. The Registrant(s) commenced to A new Fictitious Business Name Statement Landers, Taffy Jensen, Josie Meadows and correct. This statement is filed with the Code.) Published: 06/25/2016, 07/02/2016, not be granted. transact business under the fictitious business must be filed prior to that date. The filing of Lee, 3722 Gleneagles Drive, Tarzana CA County Clerk of Los Angeles County on: 07/09/2016 and 07/16/2016. Any person objecting to the name name or names listed herein on: n/a. Signed: 06/15/2016. NOTICE - This fictitious name this statement does not of itself authorize the 91356/18960 Ventura Blvd., #95, Tarzana changes described must file a written Jeremy Tu, Managing Member. Registrant(s) use in this state of a fictitious business name in CA 91356. Jordana Michelle Landsman, statement expires five years from the date it Fictitious Business Name Statement: declared that all information in the statement violation of the rights of another under federal, 3722 Gleneagles Drive, Tarzana CA 91356. was filed on, in the office of the County Clerk. 2016151818. The following person(s) is/are petition that includes the reasons for the is true and correct. This statement is filed state or common law (see Section 14411, This business is conducted by: an individual. A new Fictitious Business Name Statement doing business as: Long Beach Pet Care; objection at least two court days before with the County Clerk of Los Angeles County et seq., B&P Code.) Published: 06/25/2016, The Registrant(s) commenced to transact must be filed prior to that date. The filing of Long Beach Pet Services, Long Beach Pet the matter is scheduled to be heard on: 06/13/2016. NOTICE - This fictitious name 07/02/2016, 07/09/2016 and 07/16/2016. business under the fictitious business name or this statement does not of itself authorize the Care Services, 4008 E. Fountain St., Long and must appear at the hearing to show statement expires five years from the date it names listed herein on: n/a. Signed: Jordana use in this state of a fictitious business name in Beach CA 90804. Mihail R. Nica, 4008 E. cause why the petition should not be was filed on, in the office of the County Clerk. Fictitious Business Name Statement: Michelle Landsman, owner. Registrant(s) violation of the rights of another under federal, Fountain St., Long Beach CA 90804. This granted. If no written objection is timely A new Fictitious Business Name Statement 2016149205. The following person(s) is/are declared that all information in the statement state or common law (see Section 14411, business is conducted by: an individual. filed, the court may grant the petition must be filed prior to that date. The filing of et seq., B&P Code.) Published: 06/25/2016, doing business as: Reel Real Good, 2012 ½ is true and correct. This statement is filed The Registrant(s) commenced to transact without a hearing. this statement does not of itself authorize the Daly St.,Los Angeles CA 90031. Eugene Kim, with the County Clerk of Los Angeles County 07/02/2016, 07/09/2016 and 07/16/2016. business under the fictitious business name use in this state of a fictitious business name in 2012 ½ Daly St.,Los Angeles CA 90031; Kane on: 06/14/2016. NOTICE - This fictitious name or names listed herein on: n/a. Signed: Mihail violation of the rights of another under federal, Lieu, 5715 Vineland Ave. #14, North Hollywood statement expires five years from the date it Fictitious Business Name Statement: R. Nica, owner. Registrant(s) declared that all IT IS FURTHER ORDERED that a state or common law (see Section 14411, CA 91601. This business is conducted by: was filed on, in the office of the County Clerk. 2016151221. The following person(s) is/are information in the statement is true and correct. copy of this order be published in the et seq., B&P Code.) Published: 06/25/2016, a general partnership. The Registrant(s) A new Fictitious Business Name Statement doing business as: Reyes Auto Detail, 11762 This statement is filed with the County Clerk of British Weekly, a newspaper of general 07/02/2016, 07/09/2016 and 07/16/2016. commenced to transact business under the must be filed prior to that date. The filing of Grastone Ave., Norwalk CA 90650. Carlos Los Angeles County on: 06/16/2016. NOTICE circulation for the County of Los Angeles, fictitious business name or names listed herein this statement does not of itself authorize the Perez Martinez, 11762 Grastone Ave., Norwalk - This fictitious name statement expires five for four successive weeks prior to the Fictitious Business Name Statement: on: n/a. Signed: Eugene Kim, owner/partner. use in this state of a fictitious business name in CA 90650. This business is conducted by: an years from the date it was filed on, in the date set for hearing of said petition. 2016148309. The following person(s) is/are Registrant(s) declared that all information violation of the rights of another under federal, individual. The Registrant(s) commenced to office of the County Clerk. A new Fictitious doing business as: Popbar DTLA 101, 700 S. in the statement is true and correct. This state or common law (see Section 14411, transact business under the fictitious business Business Name Statement must be filed prior Flower Street, Los Angeles CA 90017/411 E. statement is filed with the County Clerk of et seq., B&P Code.) Published: 06/25/2016, name or names listed herein on: n/a. Signed: to that date. The filing of this statement does Dated: June 22, 2016. Huntington Drive Suite 107, Arcadia CA 91006. Los Angeles County on: 06/14/2016. NOTICE 07/02/2016, 07/09/2016 and 07/16/2016. Carlos Perez Martinez, owner. Registrant(s) not of itself authorize the use in this state Gerald Rosenberg Summer Bird DTLA LLC, 411 E. Huntington - This fictitious name statement expires five declared that all information in the statement of a fictitious business name in violation of Judge of the Superior Court Drive Suite 107, Arcadia CA 91006. This years from the date it was filed on, in the Fictitious Business Name Statement: is true and correct. This statement is filed the rights of another under federal, state or SS026318 business is conducted by: a limited liability office of the County Clerk. A new Fictitious 2016149562. The following person(s) is/are with the County Clerk of Los Angeles County common law (see Section 14411, et seq., B&P Published: 07/02/16, 07/09/16, 07/16/16 company. The Registrant(s) commenced to Business Name Statement must be filed prior doing business as: On Spot Services RA, on: 06/16/2016. NOTICE - This fictitious name Code.) Published: 06/25/2016, 07/02/2016, and 07/23/16 transact business under the fictitious business to that date. The filing of this statement does 1545 N. Verdugo Rd. Suite 219, Glendale CA statement expires five years from the date it 07/09/2016 and 07/16/2016. name or names listed herein on: n/a. Signed: not of itself authorize the use in this state 91208. Raymond Hakoopian, 110 N. Everett St. was filed on, in the office of the County Clerk. Jeremy Tu, Managing Member. Registrant(s) of a fictitious business name in violation of #303, Glendale CA 91206; Arbi Aisakhanian, A new Fictitious Business Name Statement Fictitious Business Name Statement: declared that all information in the statement the rights of another under federal, state or 230 N. Belmont #4, Glendale CA 91206. must be filed prior to that date. The filing of 2016152047. The following person(s) is/are Order to Show Cause for Change of is true and correct. This statement is filed common law (see Section 14411, et seq., B&P This business is conducted by: a general this statement does not of itself authorize the doing business as: USA Sky Flag Education Name with the County Clerk of Los Angeles County Code.) Published: 06/25/2016, 07/02/2016, partnership. The Registrant(s) commenced to use in this state of a fictitious business name in Group, 227 S. Del Mar Ave. H, San Gabriel CA on: 06/13/2016. NOTICE - This fictitious name 07/09/2016 and 07/16/2016. transact business under the fictitious business violation of the rights of another under federal, 91776. USA Sky Flag Tour Group, Inc., 227 S. SUPERIOR COURT OF CALIFORNIA, statement expires five years from the date it name or names listed herein on: 6/11/2016. state or common law (see Section 14411, Del Mar Ave. H, San Gabriel CA 91776. This COUNTY OF LOS ANGELES was filed on, in the office of the County Clerk. Fictitious Business Name Statement: Signed: Arbi Aisakhanian, owner. Registrant(s) et seq., B&P Code.) Published: 06/25/2016, business is conducted by: a corporation. The 1725 Main Street, Santa Monica CA A new Fictitious Business Name Statement 2016149294. The following person(s) is/are declared that all information in the statement 07/02/2016, 07/09/2016 and 07/16/2016. Registrant(s) commenced to transact business 90401. must be filed prior to that date. The filing of doing business as: Ray Dilger Construction, is true and correct. This statement is filed under the fictitious business name or names this statement does not of itself authorize the 9935 ½ Provo Ave., Tujunga CA 91042. Ray with the County Clerk of Los Angeles County Fictitious Business Name Statement: listed herein on: n/a. Signed: Dongsheng use in this state of a fictitious business name in Dilger, 9935 ½ Provo Ave., Tujunga CA 91042. on: 06/14/2016. NOTICE - This fictitious name 2016151223. The following person(s) is/are Li, President. Registrant(s) declared that all In the Matter of the Petition of Kimberly violation of the rights of another under federal, This business is conducted by: an individual. statement expires five years from the date it doing business as: JH Custom Cabinet, 1706 information in the statement is true and correct. Dawnene Dennis, an adult over the age state or common law (see Section 14411, The Registrant(s) commenced to transact was filed on, in the office of the County Clerk. Griffith Ave. Unit B, Los Angeles CA 90021. JH This statement is filed with the County Clerk of of 18 years. et seq., B&P Code.) Published: 06/25/2016, business under the fictitious business name A new Fictitious Business Name Statement Custom Cabinet, Inc., 1706 Griffith Ave. Unit Los Angeles County on: 06/16/2016. NOTICE 07/02/2016, 07/09/2016 and 07/16/2016. or names listed herein on: n/a. Signed: Ray must be filed prior to that date. The filing of B, Los Angeles CA 90021. This business is - This fictitious name statement expires five Date: 8/12/2016. Time: 8:30am, in Dilger, owner. Registrant(s) declared that all this statement does not of itself authorize the conducted by: a corporation. The Registrant(s) years from the date it was filed on, in the Dept. K Fictitious Business Name Statement: information in the statement is true and correct. use in this state of a fictitious business name in commenced to transact business under the office of the County Clerk. A new Fictitious 2016148553. The following person(s) is/are fictitious business name or names listed This statement is filed with the County Clerk of violation of the rights of another under federal, Business Name Statement must be filed prior It appearing that the following person doing business as: Special Decoration, 333 Los Angeles County on: 06/14/2016. NOTICE state or common law (see Section 14411, herein on: n/a. Signed: Gerardo G Hernandez, to that date. The filing of this statement does whose name is to be changed is over 18 W. Garvey Ave., Suite 47, Monterey Park CA - This fictitious name statement expires five et seq., B&P Code.) Published: 06/25/2016, President. Registrant(s) declared that all not of itself authorize the use in this state 91754. L.R. Investment Inc., 333 W. Garvey years from the date it was filed on, in the 07/02/2016, 07/09/2016 and 07/16/2016. information in the statement is true and correct. of a fictitious business name in violation of years of age: Kimberly Dawnene Dennis. Ave., Suite 47, Monterey Park CA 91754. This office of the County Clerk. A new Fictitious This statement is filed with the County Clerk of the rights of another under federal, state or And a petition for change of names business is conducted by: a corporation. The Business Name Statement must be filed prior Fictitious Business Name Statement: Los Angeles County on: 06/16/2016. NOTICE common law (see Section 14411, et seq., B&P having been duly filed with the clerk of Registrant(s) commenced to transact business to that date. The filing of this statement does 20161495623. The following person(s) is/are - This fictitious name statement expires five Code.) Published: 06/25/2016, 07/02/2016, this Court, and it appearing from said under the fictitious business name or names not of itself authorize the use in this state doing business as: Tony’s Village Automotive, years from the date it was filed on, in the 07/09/2016 and 07/16/2016. petition that said petitioner(s) desire to listed herein on: 06/2016. Signed: Lirong of a fictitious business name in violation of 1426 W. Kenneth Rd., Glendale CA 91201/850 office of the County Clerk. A new Fictitious have their name changed from Kimberly Feng, President. Registrant(s) declared that all the rights of another under federal, state or E. Glenoaks Blvd. Glendale CA 91207. Sorena Business Name Statement must be filed prior Fictitious Business Name Statement: Dawnene Dennis to Kimberly Dawnene information in the statement is true and correct. common law (see Section 14411, et seq., B&P Corporation, 1426 W. Kenneth Rd., Glendale to that date. The filing of this statement does 2016152049. The following person(s) is/are Segovia. This statement is filed with the County Clerk of Code.) Published: 06/25/2016, 07/02/2016, CA 91201. This business is conducted by: a not of itself authorize the use in this state doing business as: USA Thanksgiving Health Los Angeles County on: 06/14/2016. NOTICE 07/09/2016 and 07/16/2016. corporation. The Registrant(s) commenced to of a fictitious business name in violation of Group, 227 S. Del Mar Ave. H, San Gabriel CA - This fictitious name statement expires five transact business under the fictitious business the rights of another under federal, state or 91776. USA Sky Flag Tour Group, Inc., 227 S. IT IS HEREBY ORDERED that all persons years from the date it was filed on, in the Fictitious Business Name Statement: name or names listed herein on: 5/26/2016. common law (see Section 14411, et seq., B&P Del Mar Ave. H, San Gabriel CA 91776. This interested in the above entitled matter office of the County Clerk. A new Fictitious 2016149303. The following person(s) is/are Signed: Hamlet Malek-Stepanians, President. Code.) Published: 06/25/2016, 07/02/2016, business is conducted by: a corporation. The of change of names appear before the Business Name Statement must be filed prior doing business as: Jieve’s Dive Adventures, Registrant(s) declared that all information 07/09/2016 and 07/16/2016. Registrant(s) commenced to transact business above entitled court to show cause why to that date. The filing of this statement does 1127 10th St., Apt. 303, Santa Monica CA in the statement is true and correct. This under the fictitious business name or names the petition for change of name(s) should not of itself authorize the use in this state 90403. Steven Soo, 1127 10th St., Apt. 303, statement is filed with the County Clerk of Fictitious Business Name Statement: listed herein on: n/a. Signed: Dongsheng not be granted. of a fictitious business name in violation of Santa Monica CA 90403; Jing Yuen Yeo, 1127 Los Angeles County on: 06/14/2016. NOTICE 2016151225. The following person(s) is/ Li, President. Registrant(s) declared that all Any person objecting to the name the rights of another under federal, state or 10th St., Apt. 303, Santa Monica CA 90403. - This fictitious name statement expires five are doing business as: Premier Display & information in the statement is true and correct. common law (see Section 14411, et seq., B&P This business is conducted by: a married years from the date it was filed on, in the Fixtures, 1316 Stanford Ave., Suite B1, Los This statement is filed with the County Clerk of changes described must file a written Code.) Published: 06/25/2016, 07/02/2016, couple. The Registrant(s) commenced to office of the County Clerk. A new Fictitious Angeles CA 90021. Banuelos Display & Los Angeles County on: 06/16/2016. NOTICE petition that includes the reasons for the 07/09/2016 and 07/16/2016. transact business under the fictitious business Business Name Statement must be filed prior Fixtures Group Inc., 1316 Stanford Ave., Suite - This fictitious name statement expires five objection at least two court days before name or names listed herein on: 06/2016. to that date. The filing of this statement does B1, Los Angeles CA 90021. This business is years from the date it was filed on, in the the matter is scheduled to be heard Fictitious Business Name Statement: Signed: Steven Soo, husband. Registrant(s) not of itself authorize the use in this state conducted by: a corporation. The Registrant(s) office of the County Clerk. A new Fictitious and must appear at the hearing to show 2016148782. The following person(s) is/ declared that all information in the statement of a fictitious business name in violation of commenced to transact business under the Business Name Statement must be filed prior cause why the petition should not be are doing business as: BAM Custom, 5835 is true and correct. This statement is filed the rights of another under federal, state or fictitious business name or names listed to that date. The filing of this statement does granted. If no written objection is timely Premiere Ave., Lakewood CA 90712/5812 with the County Clerk of Los Angeles County common law (see Section 14411, et seq., B&P herein on: n/a. Signed: Jesus Sergio Banuelos not of itself authorize the use in this state filed, the court may grant the petition Faculty Ave., Lakewood CA 90712. Andres on: 06/14/2016. NOTICE - This fictitious name Code.) Published: 06/25/2016, 07/02/2016, Martinez, CEO. Registrant(s) declared that all of a fictitious business name in violation of Hernandez, 5812 Faculty Ave., Lakewood CA statement expires five years from the date it 07/09/2016 and 07/16/2016. information in the statement is true and correct. the rights of another under federal, state or without a hearing. 90712; Hildebrand Hernandez, 5835 Premiere was filed on, in the office of the County Clerk. This statement is filed with the County Clerk of common law (see Section 14411, et seq., B&P Ave., Lakewood CA 90712. This business A new Fictitious Business Name Statement Fictitious Business Name Statement: Los Angeles County on: 06/16/2016. NOTICE Code.) Published: 06/25/2016, 07/02/2016, IT IS FURTHER ORDERED that a is conducted by: a general partnership. must be filed prior to that date. The filing of 2016150514. The following person(s) is/are - This fictitious name statement expires five 07/09/2016 and 07/16/2016. copy of this order be published in the The Registrant(s) commenced to transact this statement does not of itself authorize the doing business as: BoxBox, 11946 Goshen years from the date it was filed on, in the British Weekly, a newspaper of general business under the fictitious business name use in this state of a fictitious business name in Ave. #5, Los Angeles CA 90049. Kristin office of the County Clerk. A new Fictitious Fictitious Business Name Statement: circulation for the County of Los Angeles, or names listed herein on: n/a. Signed: Andres Merkel, 11946 Goshen Ave. #5, Los Angeles violation of the rights of another under federal, Business Name Statement must be filed prior 2016152347. The following person(s) is/are for four successive weeks prior to the Hernandez, General Partner. Registrant(s) state or common law (see Section 14411, CA 90049. This business is conducted by: an to that date. The filing of this statement does doing business as: 123 Solutions, 14020 declared that all information in the statement et seq., B&P Code.) Published: 06/25/2016, individual. The Registrant(s) commenced to not of itself authorize the use in this state Captains Row Apt. 105, Marina del Rey CA date set for hearing of said petition. is true and correct. This statement is filed 07/02/2016, 07/09/2016 and 07/16/2016. transact business under the fictitious business of a fictitious business name in violation of 90209. Shahar Mor, 14020 Captains Row with the County Clerk of Los Angeles County name or names listed herein on: n/a. Signed: the rights of another under federal, state or Apt. 105, Marina del Rey CA 90292. This Dated: June 8, 2016. The british Weekly, Sat. July 16, 2016 Page 13 Legal Notices Gerald Rosenberg the property. You should also be aware Statement of Abandonment of Use of Fictitious Academy; Emek, 15365 Magnolia Blvd. state or common law (see Section 14411, et 14411, et seq., B&P Code.) Published: 07/02/2016, 07/09/2016, Judge of the Superior Court that the lien being auctioned off may be Business Name: 2016140930. Current Emek, Sherman Oaks, CA, 91403. Emek seq., B&P Code.) Published: 07/02/2016, 07/16/2016 and 07/23/2016 SS026239 a junior lien. If you are the highest bidder file: 2016050720. The following person Hebrew Day School, 12732 Chandler Blvd., 07/09/2016, 07/16/2016 and 07/23/2016 Published: 07/02/16, 07/09/16, 07/16/16 at the auction, you are or may be respon- has abandoned the use of the fictitious Valley Village, CA, 91607. This business is Fictitious Business Name Statement: Fictitious Business Name Statement: 2016150455. The following and 07/23/16. sible for paying off all liens senior to the business name: LA Lashes and Nails, 8505 conducted by: a corporation. The Registrant(s) 2016148135. The following person(s) is/are person(s) is/are doing business as: Bail Solutions Bail Bonds, lien being auctioned off, before you can East Rosecrans Ave. Unit #5, Paramount, commenced to transact business under the doing business as: (Out) Caste Productions, 310 N Indian Hill Blvd. #159, Claremont, CA, 91711. Elias Dealba; T.S. No.: 2015-03483-CA receive clear title to the property. You are CA, 90723. Huong Thi Vo, 11402 Reva Dr., fictitious business name or names listed herein 1425 ½ Maltman Ave., Los Angeles, CA, Juan M. Dealba, 310 N Indian Hill Blvd. #159, Claremont, CA, A.P.N.:3074-012-018 encouraged to investigate the existence, Garden Grove, CA, 92840. The fictitious on: 01/01/1963. Signed: Vardit Aharonoff, 90026. Shilpi Shikha Agrawal, 1425 ½ 91711. This business is conducted by: a general partnership. Property Address: 16624 Stagecoach priority, and size of outstanding liens that business name referred to above was filed secretary. Registrant(s) declared that all Maltman Ave., Los Angeles, CA, 90026; The Registrant(s) commenced to transact business under the Ave, Lake Los Angeles, CA 93591 may exist on this property by contacting on: 03/02/2016, in the County of Los Angeles. information in the statement is true and correct. Elena Aksenova, 740 S. Cochran Ave. #410, fictitious business name or names listed herein on: 06/2005. the county recorder’s office or a title in- This business is conducted by: an individual. This statement is filed with the County Clerk of Los Angeles, CA, 90036. This business is Signed: Elias Dealba, partner. Registrant(s) declared that all NOTICE OF TRUSTEE’S SALE surance company, either of which may Signed: Huong Thi Vo, owner. Registrant(s) Los Angeles County on: 06/08/2016. NOTICE conducted by: a general partnership. The information in the statement is true and correct. This statement is charge you a fee for this information. If declared that all information in the statement - This fictitious name statement expires five Registrant(s) commenced to transact business filed with the County Clerk of Los Angeles County on: 06/15/2016. PURSUANT TO CIVIL CODE § 2923.3(a), you consult either of these resources, is true and correct. This statement is filed years from the date it was filed on, in the under the fictitious business name or names NOTICE - This fictitious name statement expires five years from THE SUMMARY OF you should be aware that the same lend- with the County Clerk of Los Angeles County office of the County Clerk. A new Fictitious listed herein on: n/a. Signed: Shilpi Shikha the date it was filed on, in the office of the County Clerk. A new INFORMATION REFERRED TO BELOW er may hold more than one mortgage or on: 06/06/2016. Published: 07/02/2016, Business Name Statement must be filed prior Agrawal, partner. Registrant(s) declared that Fictitious Business Name Statement must be filed prior to that IS NOT ATTACHED TO THE deed of trust on this property. 07/09/2016, 07/16/2016 and 07/23/2016. to that date. The filing of this statement does all information in the statement is true and date. The filing of this statement does not of itself authorize the RECORDED COPY OF THIS not of itself authorize the use in this state correct. This statement is filed with the County use in this state of a fictitious business name in violation of the DOCUMENT BUT ONLY TO THE Note: Because the Beneficiary reserves Fictitious Business Name Statement: of a fictitious business name in violation of Clerk of Los Angeles County on: 06/13/2016. rights of another under federal, state or common law (see Section COPIES PROVIDED TO THE the right to bid less than the total debt 2016141156. The following person(s) is/are the rights of another under federal, state or NOTICE - This fictitious name statement 14411, et seq., B&P Code.) Published: 07/02/2016, 07/09/2016, TRUSTOR. owed, it is possible that at the time of the doing business as: Wolf Supply Company, common law (see Section 14411, et seq., B&P expires five years from the date it was filed 07/16/2016 and 07/23/2016 sale the opening bid may be less than the 4908 Tujunga Ave., North Hollywood, CA, Code.) Published: 07/02/2016, 07/09/2016, on, in the office of the County Clerk. A new NOTE: THERE IS A SUMMARY OF THE total debt 91601. Jeffrey Michael Geisser, 4908 Tujunga 07/16/2016 and 07/23/2016 Fictitious Business Name Statement must Fictitious Business Name Statement: 2016150498. The following INFORMATION IN THIS DOCUMENT Ave., North Hollywood, CA, 91601. This be filed prior to that date. The filing of this person(s) is/are doing business as: Guero Express, 36 N. ATTACHED NOTICE TO PROPERTY OWNER: The business is conducted by: an individual. The Fictitious Business Name Statement: statement does not of itself authorize the use Camelback, Carson CA 90745. Brian Garcia, 36 N. Camelback, sale date shown on this notice of sale Registrant(s) commenced to transact business 2016144805. The following person(s) is/ in this state of a fictitious business name in Carson CA 90745. 注:本文件包含一个信息摘要 may be postponed one or more times under the fictitious business name or names are doing business as: Dearest and Darling, violation of the rights of another under federal, This business is conducted by: an individual. The Registrant(s) 참고사항: 본 첨부 문서에 정보 요약서 by the mortgagee, beneficiary, trustee, listed herein on: n/a. Signed: Jeffrey Michael 1423 N Hayworth Ave. #B, West Hollywood, state or common law (see Section 14411, et commenced to transact business under the fictitious business 가 있습니다 or a court, pursuant to Section 2924g Geisser, owner. Registrant(s) declared that all CA, 90046. Heather Allison, 1423 N Hayworth seq., B&P Code.) Published: 07/02/2016, name or names listed herein on: n/a. Signed: Brian Garcia, NOTA: SE ADJUNTA UN RESUMEN of the California Civil Code. The law re- information in the statement is true and correct. Ave. #B, West Hollywood, CA, 90046. This 07/09/2016, 07/16/2016 and 07/23/2016 owner. Registrant(s) declared that all information in the statement DE LA INFORMACIÓN DE ESTE DOC- quires that information about trustee This statement is filed with the County Clerk of business is conducted by: an individual. is true and correct. This statement is filed with the County Clerk UMENTO sale postponements be made available Los Angeles County on: 06/06/2016. NOTICE The Registrant(s) commenced to transact Fictitious Business Name Statement: of Los Angeles County on: 06/15/2016. NOTICE - This fictitious TALA: MAYROONG BUOD NG IMPOR- to you and to the public, as a courtesy - This fictitious name statement expires five business under the fictitious business name or 2016148721. The following person(s) is/are name statement expires five years from the date it was filed MASYON SA DOKUMENTONG ITO NA to those not present at the sale. If you years from the date it was filed on, in the names listed herein on: n/a. Signed: Heather doing business as: Toplife Global; Toplife, on, in the office of the County Clerk. A new Fictitious Business NAKALAKIP wish to learn whether your sale date has office of the County Clerk. A new Fictitious Allison, owner. Registrant(s) declared that all 7510 Sunset Blvd. #261, Los Angeles, CA, Name Statement must be filed prior to that date. The filing of LƯU Ý: KÈM THEO ĐÂY LÀ BẢN TRÌNH been postponed, and, if applicable, the Business Name Statement must be filed prior information in the statement is true and correct. 90046. Robert Lewis, 7510 Sunset Blvd. #261, this statement does not of itself authorize the use in this state BÀY TÓM LƯỢC VỀ THÔNG TIN TRONG rescheduled time and date for the sale to that date. The filing of this statement does This statement is filed with the County Clerk of Los Angeles, CA, 90046. This business is of a fictitious business name in violation of the rights of another TÀI LIỆU NÀY of this property, you may call (866)-960- not of itself authorize the use in this state Los Angeles County on: 06/09/2016. NOTICE conducted by: an individual. The Registrant(s) under federal, state or common law (see Section 14411, et seq., 8299 or visit this Internet Web site http:// of a fictitious business name in violation of - This fictitious name statement expires five commenced to transact business under the B&P Code.) Published: 07/02/2016, 07/09/2016, 07/16/2016 and IMPORTANT NOTICE TO PROPERTY www.altisource.com/MortgageServices/ the rights of another under federal, state or years from the date it was filed on, in the fictitious business name or names listed 07/23/2016 OWNER: DefaultManagement/TrusteeServices. common law (see Section 14411, et seq., B&P office of the County Clerk. A new Fictitious herein on: n/a. Signed: Robert Lewis, owner. YOU ARE IN DEFAULT UNDER A DEED aspx using the file number assigned to Code.) Published: 07/02/2016, 07/09/2016, Business Name Statement must be filed prior Registrant(s) declared that all information Fictitious Business Name Statement: 2016150640. The following OF TRUST DATED 09/26/2006. UNLESS this case 2015-03483-CA. Information 07/16/2016 and 07/23/2016 to that date. The filing of this statement does in the statement is true and correct. This person(s) is/are doing business as: Snowgoat Pictures, 4102 YOU TAKE ACTION TO PROTECT YOUR about postponements that are very short not of itself authorize the use in this state statement is filed with the County Clerk of Alla Rd., Los Angeles, CA, 90066. Matthew Eppedio, 4102 Alla PROPERTY, IT MAY BE SOLD AT A PUB- in duration or that occur close in time to Fictitious Business Name Statement: of a fictitious business name in violation of Los Angeles County on: 06/14/2016. NOTICE Rd., Los Angeles, CA, 90066. This business is conducted by: LIC SALE. IF YOU NEED AN EXPLANA- the scheduled sale may not immediately 2016142365. The following person(s) is/ the rights of another under federal, state or - This fictitious name statement expires five an individual. The Registrant(s) commenced to transact business TION OF THE NATURE OF THE PRO- be reflected in the telephone information are doing business as: Capricorns Design; common law (see Section 14411, et seq., B&P years from the date it was filed on, in the under the fictitious business name or names listed herein CEEDING AGAINST YOU, YOU SHOULD or on the Internet Web site. The best way Clayre Auburn, 1220 N. Ogden Dr. #6, Code.) Published: 07/02/2016, 07/09/2016, office of the County Clerk. A new Fictitious on: 06/2016. Signed: Matthew Eppedio, owner. Registrant(s) CONTACT A LAWYER. to verify postponement information is to West Hollywood, CA, 90046. Yvonne Claire 07/16/2016 and 07/23/2016. Business Name Statement must be filed prior declared that all information in the statement is true and correct. attend the scheduled sale. Thompson, 1220 N. Ogden Dr. #6, West to that date. The filing of this statement does This statement is filed with the County Clerk of Los Angeles Trustor: Perry Jacquet Hollywood, CA, 90046. This business is Fictitious Business Name Statement: not of itself authorize the use in this state County on: 06/15/2016. NOTICE - This fictitious name statement AN UNMARRIED MAN Western Progressive, LLC, as Trustee for conducted by: an individual. The Registrant(s) 2016145560. The following person(s) is/are of a fictitious business name in violation of expires five years from the date it was filed on, in the office of Duly Appointed Trustee: Western beneficiary commenced to transact business under the doing business as: Birdiy Design, 5223 ½ the rights of another under federal, state or the County Clerk. A new Fictitious Business Name Statement Progressive, LLC C/o 30 Corporate Park, Suite 450 fictitious business name or names listed herein De Longpre Ave., Los Angeles, CA, 90027. common law (see Section 14411, et seq., B&P must be filed prior to that date. The filing of this statement does Recorded 10/04/2006 as Instrument No. Irvine, CA 92606 on: n/a. Signed: Yvonne Claire Thompson, Adrian Velazco, 5223 ½ De Longpre Ave., Code.) Published: 07/02/2016, 07/09/2016, not of itself authorize the use in this state of a fictitious business 06 2212844 in book ---, page--- and of Automated Sale Information Line: (866) owner. Registrant(s) declared that all Los Angeles, CA, 90027 Emiko Velazco, 5223 07/16/2016 and 07/23/2016 name in violation of the rights of another under federal, state or Official Records in the office of the Re- 960-8299 information in the statement is true and correct. ½ De Longpre Ave., Los Angeles, CA, 90027. common law (see Section 14411, et seq., B&P Code.) Published: corder of Los Angeles County, California, http://www.altisource.com/MortgageSer- This statement is filed with the County Clerk of This business is conducted by: a general Fictitious Business Name Statement: 07/02/2016, 07/09/2016, 07/16/2016 and 07/23/2016 Date of Sale: 08/01/2016 at 11:00 AM vices/DefaultManagement/TrusteeSer- Los Angeles County on: 06/07/2016. NOTICE partnership. The Registrant(s) commenced to 2016149186. The following person(s) is/are Place of Sale: BEHIND THE FOUNTAIN vices.aspx - This fictitious name statement expires five transact business under the fictitious business doing business as: 1st Aid School, 44261 Fictitious Business Name Statement: 2016150771. The following LOCATED IN CIVIC CENTER PLAZA, For Non-Automated Sale Information, call: years from the date it was filed on, in the name or names listed herein on: 03/2014. Maria Cir., Lancaster, CA, 93535. Chandler person(s) is/are doing business as: Ritual-Design; Ritual 400 CIVIC CENTER PLAZA, POMONA, (866) 240-3530 office of the County Clerk. A new Fictitious Signed: Emiko Velazco, partner. Registrant(s) Haden-Morgan Giles, 44261 Maria Cir., Creative, 2026 Lemoyne St., Los Angeles CA, 90026. Thorben CA 91766 ______Business Name Statement must be filed prior declared that all information in the statement Lancaster, CA, 93535. This business is Neu, 2026 Lemoyne St., Los Angeles CA, 90026. This business Estimated amount of unpaid balance Trustee Sale Assistant to that date. The filing of this statement does is true and correct. This statement is filed conducted by: an individual. The Registrant(s) is conducted by: an individual. The Registrant(s) commenced to and other charges: $ 224,575.04 Date: June 20, 2016 not of itself authorize the use in this state with the County Clerk of Los Angeles County commenced to transact business under the transact business under the fictitious business name or names of a fictitious business name in violation of on: 06/10/2016. NOTICE - This fictitious name fictitious business name or names listed herein listed herein on: n/a. Signed: Thorben Neu, owner. Registrant(s) WILL SELL AT PUBLIC AUCTION WESTERN PROGRESSIVE, LLC MAY the rights of another under federal, state or statement expires five years from the date it on: n/a. Signed: Chandler Haden-Morgan declared that all information in the statement is true and correct. TO HIGHEST BIDDER FOR CASH, BE ACTING AS A DEBT COLLECTOR common law (see Section 14411, et seq., B&P was filed on, in the office of the County Clerk. Giles, owner. Registrant(s) declared that all This statement is filed with the County Clerk of Los Angeles CASHIER’S CHECK DRAWN ON A ATTEMPTING TO COLLECT A DEBT. Code.) Published: 07/02/2016, 07/09/2016, A new Fictitious Business Name Statement information in the statement is true and correct. County on: 06/15/2016. NOTICE - This fictitious name statement STATE OR NATIONAL BANK, A CHECK ANY INFORMATION OBTAINED MAY BE 07/16/2016 and 07/23/2016 must be filed prior to that date. The filing of This statement is filed with the County Clerk of expires five years from the date it was filed on, in the office of DRAWN BY A STATE OR FEDERAL USED FOR THAT PURPOSE. this statement does not of itself authorize the Los Angeles County on: 06/14/2016. NOTICE the County Clerk. A new Fictitious Business Name Statement CREDIT UNION, OR A CHECK DRAWN Fictitious Business Name Statement: use in this state of a fictitious business name in - This fictitious name statement expires five must be filed prior to that date. The filing of this statement does BY A STATE OR FEDERAL SAVINGS Fictitious Business Name Statement: 2016142401. The following person(s) is/are violation of the rights of another under federal, years from the date it was filed on, in the not of itself authorize the use in this state of a fictitious business AND LOAN ASSOCIATION, A SAVINGS 2016138630. The following person(s) is/ doing business as: Al Media Productions, state or common law (see Section 14411, et office of the County Clerk. A new Fictitious name in violation of the rights of another under federal, state or ASSOCIATION OR SAVINGS BANK are doing business as: DNS Entertainment, 15728 Woodruff Ave. Suite 180, Bellflower, seq., B&P Code.) Published: 07/02/2016, Business Name Statement must be filed prior common law (see Section 14411, et seq., B&P Code.) Published: SPECIFIED IN SECTION 5102 OF THE 6947 Rosemead Blvd., San Gabriel, CA, CA, 90706. An Eversun, Inc, 15728 Woodruff 07/09/2016, 07/16/2016 and 07/23/2016 to that date. The filing of this statement does 07/02/2016, 07/09/2016, 07/16/2016 and 07/23/2016 FINANCIAL CODE AND AUTHORIZED 91775. Steve Carias, 6947 Rosemead Blvd., Ave. Suite 180, Bellflower, CA, 90706. This not of itself authorize the use in this state TO DO BUSINESS IN THIS STATE: San Gabriel, CA, 91775; Norman Alexander business is conducted by: a corporation. The Fictitious Business Name Statement: of a fictitious business name in violation of Fictitious Business Name Statement: 2016151976. The following All right, title, and interest conveyed to Jackson, 472 Arcadia Way, Walnut, CA, 91789; Registrant(s) commenced to transact business 2016145748. The following person(s) is/are the rights of another under federal, state or person(s) is/are doing business as: Mind of Two Entertainment, and now held by the trustee in the here- David Montelongo, 1326 Clay St, Redlands, under the fictitious business name or names doing business as: Trojan Terrace Apartments, common law (see Section 14411, et seq., B&P 13025 Belhaven Ave., Los Angeles, CA, 90059. Isaac Taylor, inafter described property under and CA, 92374. This business is conducted by: listed herein on: n/a. Signed: Qina Wei Iverson, 2632 Ellendale Place, Los Angeles, CA, Code.) Published: 07/02/2016, 07/09/2016, 13025 Belhaven Ave., Los Angeles, CA, 90059. This business pursuant to a Deed of Trust described as: a general partnership. The Registrant(s) president. Registrant(s) declared that all 90007/2525 Ocean Park Blvd. #216, Santa 07/16/2016 and 07/23/2016 is conducted by: an individual. The Registrant(s) commenced to More fully described in said Deed of commenced to transact business under the information in the statement is true and correct. Monica, CA, 90405. Zolla Family, LLC, 2525 transact business under the fictitious business name or names Trust. fictitious business name or names listed herein This statement is filed with the County Clerk of Ocean Park Blvd. #216, Santa Monica, CA, Fictitious Business Name Statement: listed herein on: n/a. Signed: Isaac Taylor, CEO. Registrant(s) on: n/a. Signed: David Montelongo, partner. Los Angeles County on: 06/07/2016. NOTICE 90405. This business is conducted by: a 2016149493. The following person(s) is/are declared that all information in the statement is true and correct. Street Address or other common Registrant(s) declared that all information - This fictitious name statement expires five limited liability company. The Registrant(s) doing business as: Giblib, 1100 S. Hope St., This statement is filed with the County Clerk of Los Angeles designation of real property: in the statement is true and correct. This years from the date it was filed on, in the commenced to transact business under the Apt. 913, Los Angeles CA 90015. Pragma, County on: 06/16/2016. NOTICE - This fictitious name statement 16624 Stagecoach Ave, statement is filed with the County Clerk of office of the County Clerk. A new Fictitious fictitious business name or names listed herein Inc., 1100 S. Hope St., Apt. 913, Los Angeles expires five years from the date it was filed on, in the office of Lake Los Angeles, CA 93591 Los Angeles County on: 06/02/2016. NOTICE Business Name Statement must be filed prior on: 05/2016. Signed: Susan Zolla, manager. CA 90015. This business is conducted by: a the County Clerk. A new Fictitious Business Name Statement A.P.N.: 3074-012-018 - This fictitious name statement expires five to that date. The filing of this statement does Registrant(s) declared that all information corporation. The Registrant(s) commenced to must be filed prior to that date. The filing of this statement does The undersigned Trustee disclaims any years from the date it was filed on, in the not of itself authorize the use in this state in the statement is true and correct. This transact business under the fictitious business not of itself authorize the use in this state of a fictitious business liability for any incorrectness of the street office of the County Clerk. A new Fictitious of a fictitious business name in violation of statement is filed with the County Clerk of name or names listed herein on: 06/2015. name in violation of the rights of another under federal, state or address or other common designation, if Business Name Statement must be filed prior the rights of another under federal, state or Los Angeles County on: 06/10/2016. NOTICE Signed: Jihye Lee Shin, CFO. Registrant(s) common law (see Section 14411, et seq., B&P Code.) Published: any, shown above. to that date. The filing of this statement does common law (see Section 14411, et seq., B&P - This fictitious name statement expires five declared that all information in the statement 07/02/2016, 07/09/2016, 07/16/2016 and 07/23/2016 The sale will be made, but without not of itself authorize the use in this state Code.) Published: 07/02/2016, 07/09/2016, years from the date it was filed on, in the is true and correct. This statement is filed covenant or warranty, expressed or of a fictitious business name in violation of 07/16/2016 and 07/23/2016 office of the County Clerk. A new Fictitious with the County Clerk of Los Angeles County Fictitious Business Name Statement: 2016152207. The following implied, regarding title, possession, or the rights of another under federal, state or Business Name Statement must be filed prior on: 06/14/2016. NOTICE - This fictitious name person(s) is/are doing business as: Keys For Refugees, 1457 encumbrances, to pay the remaining common law (see Section 14411, et seq., B&P Fictitious Business Name Statement: to that date. The filing of this statement does statement expires five years from the date it S. Shenandoah St. #201, Los Angeles, CA, 90035. Martin Axel principal sum of the note(s) secured Code.) Published: 07/02/2016, 07/09/2016, 2016142658. The following person(s) is/are not of itself authorize the use in this state was filed on, in the office of the County Clerk. Storrow, 1457 S. Shenandoah St. #201, Los Angeles, CA, 90035. by the Deed of Trust. The total amount 07/16/2016 and 07/23/2016. doing business as: Ravine Transport, 6475 of a fictitious business name in violation of A new Fictitious Business Name Statement This business is conducted by: an individual. The Registrant(s) of the unpaid balance of the obligation E. Pacific Coast Highway #555, Long Beach the rights of another under federal, state or must be filed prior to that date. The filing of commenced to transact business under the fictitious business secured by the property to be sold and Fictitious Business Name Statement: CA 90803. Luis Roberto Zempoalt, 11904 ¼ common law (see Section 14411, et seq., B&P this statement does not of itself authorize the name or names listed herein on: 04/2016. Signed: Martin Axel reasonable estimated costs, expenses 2016140819. The following person(s) is/ S. Budlong Avenue, Los Angeles CA 90044. Code.) Published: 07/02/2016, 07/09/2016, use in this state of a fictitious business name in Storrow, owner. Registrant(s) declared that all information in the and advances at the time of the initial are doing business as: Prefer Pacific Coast This business is conducted by: an individual. 07/16/2016 and 07/23/2016 violation of the rights of another under federal, statement is true and correct. This statement is filed with the publication of the Notice of Sale is: $ Healthcare, 1024 E. Pacific Coast Hwy, Long The Registrant(s) commenced to transact state or common law (see Section 14411, et County Clerk of Los Angeles County on: 06/16/2016. NOTICE - 224,575.04. Beach, CA, 90806. AnhDao V. Le, M.D., Inc, business under the fictitious business name Fictitious Business Name Statement: seq., B&P Code.) Published: 07/02/2016, This fictitious name statement expires five years from the date If the Trustee is unable to convey title for 2190 Saltbush Cir., Corona, CA, 92882. This or names listed herein on: n/a. Signed: Luis 2016148030. The following person(s) is/are 07/09/2016, 07/16/2016 and 07/23/2016 it was filed on, in the office of the County Clerk. A new Fictitious any reason, the successful bidder’s sole business is conducted by: a corporation. The Roberto Zempoalt, owner. Registrant(s) doing business as: Havana Street Runner; Business Name Statement must be filed prior to that date. The and exclusive remedy shall be the return Registrant(s) commenced to transact business declared that all information in the statement Cuba Street Runner, 7111 Ramsgate Ave. Fictitious Business Name Statement: filing of this statement does not of itself authorize the usein of monies paid to the Trustee, and the under the fictitious business name or names is true and correct. This statement is filed #312, Los Angeles, CA, 90045. Harold Green, 2016150453. The following person(s) is/ this state of a fictitious business name in violation of the rights successful bidder shall have no further listed herein on: n/a. Signed: AnhDao V. Le, with the County Clerk of Los Angeles County 7111 Ramsgate Ave. #312, Los Angeles, CA, are doing business as: Elite Bail Bonds, 310 of another under federal, state or common law (see Section recourse. M.D., president. Registrant(s) declared that all on: 06/07/2016. NOTICE - This fictitious name 90045. This business is conducted by: an N Indian Hill Blvd. #159, Claremont, CA, 14411, et seq., B&P Code.) Published: 07/02/2016, 07/09/2016, The beneficiary of the Deed of Trust has information in the statement is true and correct. statement expires five years from the date it individual. The Registrant(s) commenced to 91711. Elias Dealba; Juan M. Dealba, 310 N 07/16/2016 and 07/23/2016 executed and delivered to the under- This statement is filed with the County Clerk of was filed on, in the office of the County Clerk. transact business under the fictitious business Indian Hill Blvd. #159, Claremont, CA, 91711. signed a written request to commence Los Angeles County on: 06/06/2016. NOTICE A new Fictitious Business Name Statement name or names listed herein on: 01/2016. This business is conducted by: a general Fictitious Business Name Statement: 2016152322. The following foreclosure, and the undersigned caused - This fictitious name statement expires five must be filed prior to that date. The filing of Signed: Harold Green, owner. Registrant(s) partnership. The Registrant(s) commenced to person(s) is/are doing business as: Gravity Plumbing Supply; a Notice of Default and Election to Sell to years from the date it was filed on, in the this statement does not of itself authorize the declared that all information in the statement transact business under the fictitious business Gravity Supply; Modern Wave, 531 Main St. Suite #908, El be recorded in the county where the real office of the County Clerk. A new Fictitious use in this state of a fictitious business name in is true and correct. This statement is filed name or names listed herein on: n/a. Signed: Segundo, CA, 90245. Gravity Plumbing Supply, LLC, 531 property is located. Business Name Statement must be filed prior violation of the rights of another under federal, with the County Clerk of Los Angeles County Elias Dealba, partner. Registrant(s) declared that all information Main St. Suite #908, El Segundo, CA, 90245. This business is NOTICE TO POTENTIAL BIDDERS: If you to that date. The filing of this statement does state or common law (see Section 14411, et on: 06/13/2016. NOTICE - This fictitious name in the statement is true and correct. This statement is filed conducted by: a limited liability company. The Registrant(s) are considering bidding on this property not of itself authorize the use in this state seq., B&P Code.) Published: 07/02/2016, statement expires five years from the date it with the County Clerk of Los Angeles County on: 06/15/2016. commenced to transact business under the fictitious business lien, you should understand that there are of a fictitious business name in violation of 07/09/2016, 07/16/2016 and 07/23/2016 was filed on, in the office of the County Clerk. NOTICE - This fictitious name statement expires five years from name or names listed herein on: 01/2015. Signed: Janna risks involved in bidding at a trustee auc- the rights of another under federal, state or A new Fictitious Business Name Statement the date it was filed on, in the office of the County Clerk. A new Swanson, CEO. Registrant(s) declared that all information in tion. You will be bidding on a lien, not on common law (see Section 14411, et seq., B&P Fictitious Business Name Statement: must be filed prior to that date. The filing of Fictitious Business Name Statement must be filed prior to that the statement is true and correct. This statement is filed with the the property itself. Placing the highest bid Code.) Published: 07/02/2016, 07/09/2016, 2016143314. The following person(s) is/are this statement does not of itself authorize the date. The filing of this statement does not of itself authorize the County Clerk of Los Angeles County on: 06/16/2016. NOTICE - at a trustee auction does not automatically 07/16/2016 and 07/23/2016 doing business as: Emek Hebrew Academy use in this state of a fictitious business name in use in this state of a fictitious business name in violation of the This fictitious name statement expires five years from the date entitle you to free and clear ownership of Teichman Family Torah Center; Emek Hebrew violation of the rights of another under federal, rights of another under federal, state or common law (see Section it was filed on, in the office of the County Clerk. A new Fictitious Page 14 The british Weekly, Sat. July 16, 2016 Legal Notices Business Name Statement must be filed prior to that date. The 90505. Steven Katz, 2744 W. 232nd St., Torrance, CA, 90505. rights of another under federal, state or common law (see Section true and correct. This statement is filed with the County Clerk has abandoned the use of the fictitious business name: Astro transact business under the fictitious business name or names filing of this statement does not of itself authorize the usein This business is conducted by: an individual. The Registrant(s) 14411, et seq., B&P Code.) Published: 07/02/2016, 07/09/2016, of Los Angeles County on: 06/20/2016. NOTICE - This fictitious Pharmacy, Advanced Healing Solutions, 617 E. Colorado Bl., listed herein on: 06/2016. Signed: Jack McRae, CFO, President. this state of a fictitious business name in violation of the rights commenced to transact business under the fictitious business 07/16/2016 and 07/23/2016 name statement expires five years from the date it was filed Glendale, CA, 91205. Glen RX Drugs Inc, 617 E. Colorado Bl., Registrant(s) declared that all information in the statement is of another under federal, state or common law (see Section name or names listed herein on: 04/25/2011. Signed: Steven on, in the office of the County Clerk. A new Fictitious Business Glendale, CA, 91205. The fictitious business name referred to true and correct. This statement is filed with the County Clerk 14411, et seq., B&P Code.) Published: 07/02/2016, 07/09/2016, Katz, president. Registrant(s) declared that all information in Fictitious Business Name Statement: 2016154879. The following Name Statement must be filed prior to that date. The filing of above was filed on: 12/01/2015, in the County of Los Angeles. of Los Angeles County on: 06/23/2016. NOTICE - This fictitious 07/16/2016 and 07/23/2016 the statement is true and correct. This statement is filed with the person(s) is/are doing business as: Best Tax and Audit, Inc, this statement does not of itself authorize the use in this state This business is conducted by: a corporation. Signed: David name statement expires five years from the date it was filed County Clerk of Los Angeles County on: 06/20/2016. NOTICE - 9116 ½ W. Pico Blvd. Suite 1, Los Angeles, CA, 90035. Best of a fictitious business name in violation of the rights of another Simon, vice president. Registrant(s) declared that all information on, in the office of the County Clerk. A new Fictitious Business Fictitious Business Name Statement: 2016152559. The following This fictitious name statement expires five years from the date Tax and Audit, Inc, 9116 ½ W. Pico Blvd. Suite 1, Los Angeles, under federal, state or common law (see Section 14411, et seq., in the statement is true and correct. This statement is filed with the Name Statement must be filed prior to that date. The filing of person(s) is/are doing business as: Poison Couture; Poison it was filed on, in the office of the County Clerk. A new Fictitious CA, 90035. This business is conducted by: a corporation. The B&P Code.) Published: 07/02/2016, 07/09/2016, 07/16/2016 and County Clerk of Los Angeles County on: 06/22/2016. Published: this statement does not of itself authorize the use in this state Couture Apparel, 13159 San Felipe, La Mirada, CA, 90638. Business Name Statement must be filed prior to that date. The Registrant(s) commenced to transact business under the 07/23/2016 07/02/2016, 07/09/2016, 07/16/2016 and 07/23/2016. of a fictitious business name in violation of the rights of another Corey R Coon, 13159 San Felipe, La Mirada, CA, 90638. This filing of this statement does not of itself authorize the usein fictitious business name or names listed herein on: n/a. Signed: under federal, state or common law (see Section 14411, et seq., business is conducted by: an individual. The Registrant(s) this state of a fictitious business name in violation of the rights Eli Rafael, president. Registrant(s) declared that all information Fictitious Business Name Statement: 2016155125. The following Statement of Abandonment of Use of Fictitious Business Name: B&P Code.) Published: 07/02/2016, 07/09/2016, 07/16/2016 and commenced to transact business under the fictitious business of another under federal, state or common law (see Section in the statement is true and correct. This statement is filed person(s) is/are doing business as: Best Coast Window 2016157550. Current file: 2013263293. The following person 07/23/2016 name or names listed herein on: 06/2016. Signed: Corey R Coon, 14411, et seq., B&P Code.) Published: 07/02/2016, 07/09/2016, with the County Clerk of Los Angeles County on: 06/20/2016. Coverings, 11304 Lemming St., Lakewood, CA, 90715. Sorin has abandoned the use of the fictitious business name: Astro owner. Registrant(s) declared that all information in the statement 07/16/2016 and 07/23/2016 NOTICE - This fictitious name statement expires five years from Michalski; Amy Michalski, 11304 Lemming St., Lakewood, Pharmacy, 617 E. Colorado Bl., Glendale, CA, 91205. Glen Fictitious Business Name Statement: 2016159141. The is true and correct. This statement is filed with the County Clerk the date it was filed on, in the office of the County Clerk. A new CA, 90715. This business is conducted by: a married couple. RX Drugs, Inc, 617 E. Colorado Bl., Glendale, CA, 91205. following person(s) is/are doing business as: Suncatcher of Los Angeles County on: 06/17/2016. NOTICE - This fictitious Fictitious Business Name Statement: 2016154233. The following Fictitious Business Name Statement must be filed prior to that The Registrant(s) commenced to transact business under The fictitious business name referred to above was filed on: Healing; Suncatcher Holistic Healing; Suncatcher Apothecary; name statement expires five years from the date it was filed person(s) is/are doing business as: Altavista Auto Wholesale, date. The filing of this statement does not of itself authorize the the fictitious business name or names listed herein on: n/a. 12/26/2013, in the County of Los Angeles. This business is Suncatcher Healing Emporium, 5619 Lankershim Blvd. Suite on, in the office of the County Clerk. A new Fictitious Business 8101 Raviller Dr., Downey, CA, 90240. Joel Vasquez, 8101 use in this state of a fictitious business name in violation of the Signed: Sorin Michalski, husband. Registrant(s) declared that all conducted by: a corporation. Signed: David Simon, vice 153, North Hollywood, CA, 91601. Amy Matchett, 11425 Name Statement must be filed prior to that date. The filing of Raviller Dr., Downey, CA, 90240. This business is conducted by: rights of another under federal, state or common law (see Section information in the statement is true and correct. This statement is president. Registrant(s) declared that all information in the Cumpston St. Unit 6, North Hollywood, CA, 91601. This business this statement does not of itself authorize the use in this state an individual. The Registrant(s) commenced to transact business 14411, et seq., B&P Code.) Published: 07/02/2016, 07/09/2016, filed with the County Clerk of Los Angeles County on: 06/21/2016. statement is true and correct. This statement is filed with the is conducted by: an individual. The Registrant(s) commenced to of a fictitious business name in violation of the rights of another under the fictitious business name or names listed herein on: 07/16/2016 and 07/23/2016 NOTICE - This fictitious name statement expires five years from County Clerk of Los Angeles County on: 06/22/2016. Published: transact business under the fictitious business name or names under federal, state or common law (see Section 14411, et seq., n/a. Signed: Joel Vasquez, owner. Registrant(s) declared that all the date it was filed on, in the office of the County Clerk. A new 07/02/2016, 07/09/2016, 07/16/2016 and 07/23/2016. listed herein on: n/a. Signed: Amy Matchett, owner. Registrant(s) B&P Code.) Published: 07/02/2016, 07/09/2016, 07/16/2016 and information in the statement is true and correct. This statement is Fictitious Business Name Statement: 2016154896. The following Fictitious Business Name Statement must be filed prior to that declared that all information in the statement is true and correct. 07/23/2016 filed with the County Clerk of Los Angeles County on: 06/20/2016. person(s) is/are doing business as: Video Poodle, 5344 Vineland date. The filing of this statement does not of itself authorize the Fictitious Business Name Statement: 2016157562. The following This statement is filed with the County Clerk of Los Angeles NOTICE - This fictitious name statement expires five years from Avenue, N. Hollywood CA 91601. The Hurwitz Entertainment use in this state of a fictitious business name in violation of the person(s) is/are doing business as: Astro Pharmacy, 617 E. County on: 06/24/2016. NOTICE - This fictitious name statement Fictitious Business Name Statement: 2016152935. The following the date it was filed on, in the office of the County Clerk. A new Company, Inc., 5344 Vineland Avenue, N. Hollywood CA 91601. rights of another under federal, state or common law (see Section Colorado Bl., Glendale, CA, 91205; Advanced Healing Solutions, expires five years from the date it was filed on, in the office of person(s) is/are doing business as: Major Development Fictitious Business Name Statement must be filed prior to that This business is conducted by: a corporation. The Registrant(s) 14411, et seq., B&P Code.) Published: 07/02/2016, 07/09/2016, 17595 Cartwright Rd., Irvine, CA, 92614. Gordian Medical III, the County Clerk. A new Fictitious Business Name Statement Multimedia Entertainment Group; Madd Drama Music Group; date. The filing of this statement does not of itself authorize the commenced to transact business under the fictitious business 07/16/2016 and 07/23/2016 Inc, 17595 Cartwright Rd., Irvine, CA, 92614. This business is must be filed prior to that date. The filing of this statement does Madd Drama Mens Apparel; Juicy Drama Female Apparel, use in this state of a fictitious business name in violation of the name or names listed herein on: n/a. Signed: Samuel Leon conducted by: a corporation. The Registrant(s) commenced to not of itself authorize the use in this state of a fictitious business 18540 Plummer St. #253, Northridge, CA, 91324. Maricela rights of another under federal, state or common law (see Section Hurwitz, CEO. Registrant(s) declared that all information in the Fictitious Business Name Statement: 2016155506. The following transact business under the fictitious business name or names name in violation of the rights of another under federal, state or Robles, 18540 Plummer St. #253, Northridge, CA, 91324; Jamal 14411, et seq., B&P Code.) Published: 07/02/2016, 07/09/2016, statement is true and correct. This statement is filed with the person(s) is/are doing business as: Licensed To Sue; License listed herein on: n/a. Signed: David Simon, vice president. common law (see Section 14411, et seq., B&P Code.) Published: A. Jones, 18540 Plummer St. #253, Northridge, CA, 91324; Jemel 07/16/2016 and 07/23/2016 County Clerk of Los Angeles County on: 06/20/2016. NOTICE - To Sue, 248 S Orange Grove Blvd. Unit 102, Pasadena, CA, Registrant(s) declared that all information in the statement is 07/02/2016, 07/09/2016, 07/16/2016 and 07/23/2016 Jones, 411 N. Mayo Ave., Compton, CA, 90221. This business This fictitious name statement expires five years from the date 91105. Walter W. Moore, 248 S Orange Grove Blvd. Unit 102, true and correct. This statement is filed with the County Clerk is conducted by: a general partnership. The Registrant(s) Fictitious Business Name Statement: 2016154380. The following it was filed on, in the office of the County Clerk. A new Fictitious Pasadena, CA, 91105. This business is conducted by: an of Los Angeles County on: 06/22/2016. NOTICE - This fictitious Fictitious Business Name Statement: 2016159163. The following commenced to transact business under the fictitious business person(s) is/are doing business as: Superswell VR, Superswell, Business Name Statement must be filed prior to that date. The individual. The Registrant(s) commenced to transact business name statement expires five years from the date it was filed person(s) is/are doing business as: Chrome Entertainment, 3407 name or names listed herein on: 06/01/2016. Signed: Maricela 2367 Old Topanga Canyon Road #2, Topanga CA 90290. Wasim filing of this statement does not of itself authorize the usein under the fictitious business name or names listed herein on: n/a. on, in the office of the County Clerk. A new Fictitious Business W. 6th St. Suite 605, Los Angeles, CA, 90020. Chrome Artists Robles, partner. Registrant(s) declared that all information in Muklashy, 2367 Old Topanga Canyon Road #2, Topanga CA this state of a fictitious business name in violation of the rights Signed: Walter W. Moore, owner. Registrant(s) declared that all Name Statement must be filed prior to that date. The filing of Management, LLC, 3407 W. 6th St. Suite 605, Los Angeles, CA, the statement is true and correct. This statement is filed with the 90290; Skye Mayring, 21 Via Marina Court #7, Marina del Rey of another under federal, state or common law (see Section information in the statement is true and correct. This statement is this statement does not of itself authorize the use in this state 90020. This business is conducted by: a limited liability company. County Clerk of Los Angeles County on: 06/17/2016. NOTICE - CA 90292. This business is conducted by: a general partnership. 14411, et seq., B&P Code.) Published: 07/02/2016, 07/09/2016, filed with the County Clerk of Los Angeles County on: 06/21/2016. of a fictitious business name in violation of the rights of another The Registrant(s) commenced to transact business under the This fictitious name statement expires five years from the date The Registrant(s) commenced to transact business under the 07/16/2016 and 07/23/2016 NOTICE - This fictitious name statement expires five years from under federal, state or common law (see Section 14411, et seq., fictitious business name or names listed herein on: 06/2016. it was filed on, in the office of the County Clerk. A new Fictitious fictitious business name or names listed herein on: 05/2016. the date it was filed on, in the office of the County Clerk. A new B&P Code.) Published: 07/02/2016, 07/09/2016, 07/16/2016 and Signed: Gerry Pass, manager. Registrant(s) declared that all Business Name Statement must be filed prior to that date. The Signed: Wasim Muklashy, general partner. Registrant(s) Fictitious Business Name Statement: 2016154897. The following Fictitious Business Name Statement must be filed prior to that 07/23/2016 information in the statement is true and correct. This statement is filing of this statement does not of itself authorize the usein declared that all information in the statement is true and correct. person(s) is/are doing business as: Pho Vietnam Kitchen, 2351 date. The filing of this statement does not of itself authorize the filed with the County Clerk of Los Angeles County on: 06/24/2016. this state of a fictitious business name in violation of the rights This statement is filed with the County Clerk of Los Angeles S. Azusa Ave., West Covina CA 91792. Cammy Giang, 2351 S. use in this state of a fictitious business name in violation of the Fictitious Business Name Statement: 2016158055. The following NOTICE - This fictitious name statement expires five years from of another under federal, state or common law (see Section County on: 06/20/2016. NOTICE - This fictitious name statement Azusa Ave., West Covina CA 91792; Cuong Kien Chung, 2351 S. rights of another under federal, state or common law (see Section person(s) is/are doing business as: Renaissance Creative the date it was filed on, in the office of the County Clerk. A new 14411, et seq., B&P Code.) Published: 07/02/2016, 07/09/2016, expires five years from the date it was filed on, in the office of Azusa Ave., West Covina CA 91792. This business is conducted 14411, et seq., B&P Code.) Published: 07/02/2016, 07/09/2016, Studios, LLC, 840 Santee St. Suite 604, Los Angeles CA 90014. Fictitious Business Name Statement must be filed prior to that 07/16/2016 and 07/23/2016 the County Clerk. A new Fictitious Business Name Statement by: a general partnership. The Registrant(s) commenced to 07/16/2016 and 07/23/2016 Renaissance Creative Studios, LLC, 840 Santee St. Suite 604, date. The filing of this statement does not of itself authorize the must be filed prior to that date. The filing of this statement does transact business under the fictitious business name or names Los Angeles CA 90014. This business is conducted by: a use in this state of a fictitious business name in violation of the Fictitious Business Name Statement: 2016153246. The following not of itself authorize the use in this state of a fictitious business listed herein on: 06/2016. Signed: Cammy Giang, partner. Fictitious Business Name Statement: 2016155948. The following limited liability company. The Registrant(s) commenced to rights of another under federal, state or common law (see Section person(s) is/are doing business as: All Seasons Transport, 1412 name in violation of the rights of another under federal, state or Registrant(s) declared that all information in the statement is person(s) is/are doing business as: Urchin Studio, 2317 transact business under the fictitious business name or names 14411, et seq., B&P Code.) Published: 07/02/2016, 07/09/2016, Lawrence St., Los Angeles, CA, 90021. All Seasons Citrus, Inc, common law (see Section 14411, et seq., B&P Code.) Published: true and correct. This statement is filed with the County Clerk Edgewater Ter., Los Angeles, CA, 90039. Banchan Beauty, LLC, listed herein on: 04/2016. Signed: Amadou Ndiaye, owner. 07/16/2016 and 07/23/2016. 1412 Lawrence St., Los Angeles, CA, 90021. This business is 07/02/2016, 07/09/2016, 07/16/2016 and 07/23/2016 of Los Angeles County on: 06/20/2016. NOTICE - This fictitious 2317 Edgewater Ter., Los Angeles, CA, 90039. This business Registrant(s) declared that all information in the statement is conducted by: a corporation. The Registrant(s) commenced name statement expires five years from the date it was filed is conducted by: a limited liability company. The Registrant(s) true and correct. This statement is filed with the County Clerk Fictitious Business Name Statement: to transact business under the fictitious business name or Fictitious Business Name Statement: 2016154387. The following on, in the office of the County Clerk. A new Fictitious Business commenced to transact business under the fictitious business of Los Angeles County on: 06/23/2016. NOTICE - This fictitious 2016146588. The following person(s) is/ names listed herein on: n/a. Signed: Manuel Cruz, president. person(s) is/are doing business as: Coastal Graphics, 2233 Name Statement must be filed prior to that date. The filing of name or names listed herein on: 06/2016. Signed: Rachel Beth name statement expires five years from the date it was filed are doing business as: Cupd Loungewear, Registrant(s) declared that all information in the statement is Meadow Valley Terrace, Los Angeles, CA, 90039. Denis this statement does not of itself authorize the use in this state Hinman, managing member. Registrant(s) declared that all on, in the office of the County Clerk. A new Fictitious Business 1421 11th St., Manhattan Beach, CA, true and correct. This statement is filed with the County Clerk Paramonov, 158 Carlton Ave., Brooklyn, NY, 11205. This of a fictitious business name in violation of the rights of another information in the statement is true and correct. This statement is Name Statement must be filed prior to that date. The filing of 90266. Monica Butko, 1421 11th St., of Los Angeles County on: 06/17/2016. NOTICE - This fictitious business is conducted by: an individual. The Registrant(s) under federal, state or common law (see Section 14411, et seq., filed with the County Clerk of Los Angeles County on: 06/21/2016. this statement does not of itself authorize the use in this state Manhattan Beach, CA, 90266. This name statement expires five years from the date it was filed commenced to transact business under the fictitious business B&P Code.) Published: 07/02/2016, 07/09/2016, 07/16/2016 and NOTICE - This fictitious name statement expires five years from of a fictitious business name in violation of the rights of another business is conducted by: an individual. on, in the office of the County Clerk. A new Fictitious Business name or names listed herein on: 06/2016. Signed: Denis 07/23/2016 the date it was filed on, in the office of the County Clerk. A new under federal, state or common law (see Section 14411, et seq., The Registrant(s) commenced to transact Name Statement must be filed prior to that date. The filing of Paramonov, owner. Registrant(s) declared that all information Fictitious Business Name Statement must be filed prior to that B&P Code.) Published: 07/02/2016, 07/09/2016, 07/16/2016 and business under the fictitious business name this statement does not of itself authorize the use in this state in the statement is true and correct. This statement is filed Fictitious Business Name Statement: 2016154899. The following date. The filing of this statement does not of itself authorize the 07/23/2016 or names listed herein on: n/a. Signed: of a fictitious business name in violation of the rights of another with the County Clerk of Los Angeles County on: 06/20/2016. person(s) is/are doing business as: QJ USA, 440 Everett use in this state of a fictitious business name in violation of the Monica Butko, owner. Registrant(s) declared under federal, state or common law (see Section 14411, et seq., NOTICE - This fictitious name statement expires five years from Ave. Ste. B, Monterey Park CA 91755. Qiangzheng Jian, 440 rights of another under federal, state or common law (see Section Fictitious Business Name Statement: 2016158554. The following that all information in the statement is true B&P Code.) Published: 07/02/2016, 07/09/2016, 07/16/2016 and the date it was filed on, in the office of the County Clerk. A new Everett Ave. Ste. B, Monterey Park CA 91755. This business is 14411, et seq., B&P Code.) Published: 07/02/2016, 07/09/2016, person(s) is/are doing business as: Twilighting, 6127 W 75th and correct. This statement is filed with the 07/23/2016 Fictitious Business Name Statement must be filed prior to that conducted by: an individual. The Registrant(s) commenced to 07/16/2016 and 07/23/2016 Place, Los Angeles, CA, 90045/PO BOX 572962, Tarzana, County Clerk of Los Angeles County on: date. The filing of this statement does not of itself authorize the transact business under the fictitious business name or names CA, 91356. Griffin Behm, 6127 W 75th Place, Los Angeles, 06/10/2016. NOTICE - This fictitious name Fictitious Business Name Statement: 2016153424. The following use in this state of a fictitious business name in violation of the listed herein on: 06/2016. Signed: Qiangzheng Jian, owner. Fictitious Business Name Statement: 2016157011. The CA, 90045. This business is conducted by: an individual. The statement expires five years from the date it person(s) is/are doing business as: Millerbarney; Miller Barney, rights of another under federal, state or common law (see Section Registrant(s) declared that all information in the statement is following person(s) is/are doing business as: Luravelle, 1613 Registrant(s) commenced to transact business under the was filed on, in the office of the County Clerk. 1431 Ocean Ave. #1119, Santa Monica, CA, 90401. Dale 14411, et seq., B&P Code.) Published: 07/02/2016, 07/09/2016, true and correct. This statement is filed with the County Clerk Chelsea Road Ste 521, San Marino, CA, 91108. AJT Trading fictitious business name or names listed herein on: n/a. Signed: A new Fictitious Business Name Statement Nogiec, 1431 Ocean Ave. #1119, Santa Monica, CA, 90401. 07/16/2016 and 07/23/2016 of Los Angeles County on: 06/20/2016. NOTICE - This fictitious Company, LLC, 1613 Chelsea Road Ste 521, San Marino, Griffin Behm, owner. Registrant(s) declared that all information must be filed prior to that date. The filing of This business is conducted by: an individual. The Registrant(s) name statement expires five years from the date it was filed CA, 91108. This business is conducted by: a limited liability in the statement is true and correct. This statement is filed this statement does not of itself authorize the commenced to transact business under the fictitious business Fictitious Business Name Statement: 2016154452. The following on, in the office of the County Clerk. A new Fictitious Business company. The Registrant(s) commenced to transact business with the County Clerk of Los Angeles County on: 06/23/2016. use in this state of a fictitious business name name or names listed herein on: n/a. Signed: Dale Nogiec, person(s) is/are doing business as: Ecoquest, 22212 Avenue Name Statement must be filed prior to that date. The filing of under the fictitious business name or names listed herein on: NOTICE - This fictitious name statement expires five years from in violation of the rights of another under owner. Registrant(s) declared that all information in the statement San Luis, Woodland Hills, CA, 91364. Ecotechworld, Inc,22212 this statement does not of itself authorize the use in this state 06/2016. Signed: Anupong Jack Tejavanija, managing member. the date it was filed on, in the office of the County Clerk. A new federal, state or common law (see Section is true and correct. This statement is filed with the County Clerk Avenue San Luis, Woodland Hills, CA, 91364. This business is of a fictitious business name in violation of the rights of another Registrant(s) declared that all information in the statement is Fictitious Business Name Statement must be filed prior to that 14411, et seq., B&P Code.) Published: of Los Angeles County on: 06/17/2016. NOTICE - This fictitious conducted by: a corporation. The Registrant(s) commenced to under federal, state or common law (see Section 14411, et seq., true and correct. This statement is filed with the County Clerk date. The filing of this statement does not of itself authorize the 07/09/16, 07/16/16, 07/23/16 and 07/30/16. name statement expires five years from the date it was filed transact business under the fictitious business name or names B&P Code.) Published: 07/02/2016, 07/09/2016, 07/16/2016 and of Los Angeles County on: 06/22/2016. NOTICE - This fictitious use in this state of a fictitious business name in violation of the on, in the office of the County Clerk. A new Fictitious Business listed herein on: 01/2015. Signed: Alexander Vysotsky, president. 07/23/2016 name statement expires five years from the date it was filed rights of another under federal, state or common law (see Section Fictitious Business Name Statement: Name Statement must be filed prior to that date. The filing of Registrant(s) declared that all information in the statement is on, in the office of the County Clerk. A new Fictitious Business 14411, et seq., B&P Code.) Published: 07/02/2016, 07/09/2016, 2016147321. The following person(s) is/are this statement does not of itself authorize the use in this state true and correct. This statement is filed with the County Clerk Fictitious Business Name Statement: 2016154976. The following Name Statement must be filed prior to that date. The filing of 07/16/2016 and 07/23/2016 doing business as: Mockys, 16439 Casey St., of a fictitious business name in violation of the rights of another of Los Angeles County on: 06/20/2016. NOTICE - This fictitious person(s) is/are doing business as: Object Oriented Design, this statement does not of itself authorize the use in this state Granada Hills, CA, 91343. Yiana Palacios, under federal, state or common law (see Section 14411, et seq., name statement expires five years from the date it was filed 3650 Midvale Ave. #208, Los Angeles, CA, 90034. Paul Servino, of a fictitious business name in violation of the rights of another Fictitious Business Name Statement: 2016158788. The following 16439 Casey St., Granada Hills, CA, 91343. B&P Code.) Published: 07/02/2016, 07/09/2016, 07/16/2016 and on, in the office of the County Clerk. A new Fictitious Business 3650 Midvale Ave. #208, Los Angeles, CA, 90034. This business under federal, state or common law (see Section 14411, et seq., person(s) is/are doing business as: Taljon Properties, 3040 This business is conducted by: an individual. 07/23/2016 Name Statement must be filed prior to that date. The filing of is conducted by: an individual. The Registrant(s) commenced B&P Code.) Published: 07/02/2016, 07/09/2016, 07/16/2016 and Motor Ave., Los Angeles CA 90064. Ely Malkin, 3040 Motor The Registrant(s) commenced to transact this statement does not of itself authorize the use in this state to transact business under the fictitious business name or 07/23/2016 Ave., Los Angeles CA 90064. This business is conducted by: an business under the fictitious business name Fictitious Business Name Statement: 2016153477. The following of a fictitious business name in violation of the rights of another names listed herein on: 05/2016. Signed: Paul Servino, owner. individual. The Registrant(s) commenced to transact business or names listed herein on: n/a. Signed: Yiana person(s) is/are doing business as: Half Full Studios, 1803 under federal, state or common law (see Section 14411, et seq., Registrant(s) declared that all information in the statement is Fictitious Business Name Statement: 2016156916. The following under the fictitious business name or names listed herein on: Palacios, owner. Registrant(s) declared ½ Lucretia Ave., Los Angeles, CA, 90026. Elliot Glass, 1803 B&P Code.) Published: 07/02/2016, 07/09/2016, 07/16/2016 and true and correct. This statement is filed with the County Clerk person(s) is/are doing business as: Queertet, 2236 Lemoyne 6/20/16. Signed: Ely Malkin, owner. Registrant(s) declared that all that all information in the statement is true ½ Lucretia Ave., Los Angeles, CA, 90026. This business is 07/23/2016 of Los Angeles County on: 06/20/2016. NOTICE - This fictitious St., Los Angeles, CA, 90026. Jennifer Schwartz, 2236 Lemoyne information in the statement is true and correct. This statement is and correct. This statement is filed with the conducted by: an individual. The Registrant(s) commenced to name statement expires five years from the date it was filed St., Los Angeles, CA, 90026. This business is conducted by: an filed with the County Clerk of Los Angeles County on: 06/23/2016. County Clerk of Los Angeles County on: transact business under the fictitious business name or names Fictitious Business Name Statement: 2016154491. The on, in the office of the County Clerk. A new Fictitious Business individual. The Registrant(s) commenced to transact business NOTICE - This fictitious name statement expires five years from 06/13/2016. NOTICE - This fictitious name listed herein on: n/a. Signed: Elliot Glass, owner. Registrant(s) following person(s) is/are doing business as: O P Market, Name Statement must be filed prior to that date. The filing of under the fictitious business name or names listed herein the date it was filed on, in the office of the County Clerk. A new statement expires five years from the date it declared that all information in the statement is true and correct. 2953 Independence Ave., South Gate, CA, 90280/10353 this statement does not of itself authorize the use in this state on: 05/2014. Signed: jennifer Schwartz, owner. Registrant(s) Fictitious Business Name Statement must be filed prior to that was filed on, in the office of the County Clerk. This statement is filed with the County Clerk of Los Angeles California Ave., South Gate, CA, 90280. JCS Enterprise Corp, of a fictitious business name in violation of the rights of another declared that all information in the statement is true and correct. date. The filing of this statement does not of itself authorize the A new Fictitious Business Name Statement County on: 06/17/2016. NOTICE - This fictitious name statement 10353 California Ave., South Gate, CA, 90280. This business under federal, state or common law (see Section 14411, et seq., This statement is filed with the County Clerk of Los Angeles use in this state of a fictitious business name in violation of the must be filed prior to that date. The filing of expires five years from the date it was filed on, in the office of is conducted by: a corporation. The Registrant(s) commenced B&P Code.) Published: 07/02/2016, 07/09/2016, 07/16/2016 and County on: 06/22/2016. NOTICE - This fictitious name statement rights of another under federal, state or common law (see Section this statement does not of itself authorize the the County Clerk. A new Fictitious Business Name Statement to transact business under the fictitious business name or 07/23/2016 expires five years from the date it was filed on, in the office of 14411, et seq., B&P Code.) Published: 07/02/2016, 07/09/2016, use in this state of a fictitious business name must be filed prior to that date. The filing of this statement does names listed herein on: n/a. Signed: Yadira Romero, president. the County Clerk. A new Fictitious Business Name Statement 07/16/2016 and 07/23/2016 in violation of the rights of another under not of itself authorize the use in this state of a fictitious business Registrant(s) declared that all information in the statement is Fictitious Business Name Statement: 2016154983. The following must be filed prior to that date. The filing of this statement does federal, state or common law (see Section name in violation of the rights of another under federal, state or true and correct. This statement is filed with the County Clerk person(s) is/are doing business as: M Floral Boutique, 8124 not of itself authorize the use in this state of a fictitious business Fictitious Business Name Statement: 2016158789. The following 14411, et seq., B&P Code.) Published: common law (see Section 14411, et seq., B&P Code.) Published: of Los Angeles County on: 06/20/2016. NOTICE - This fictitious Tilden Ave., Panorama City, CA, 91402. Melanie Peterson, name in violation of the rights of another under federal, state or person(s) is/are doing business as: Reily Realty & Management; 07/09/16, 07/16/16, 07/23/16 and 07/30/16. 07/02/2016, 07/09/2016, 07/16/2016 and 07/23/2016 name statement expires five years from the date it was filed 8124 Tilden Ave., Panorama City, CA, 91402. This business is common law (see Section 14411, et seq., B&P Code.) Published: Reily Management, Garuda Realty & Management, 2049 Pacific on, in the office of the County Clerk. A new Fictitious Business conducted by: an individual. The Registrant(s) commenced to 07/02/2016, 07/09/2016, 07/16/2016 and 07/23/2016 Coast Hwy #202, Lomita CA 90717. Reily Investments, Inc., 2049 Fictitious Business Name Statement: Fictitious Business Name Statement: 2016153855. The following Name Statement must be filed prior to that date. The filing of transact business under the fictitious business name or names Pacific Coast Hwy #202, Lomita CA 90717. This business is 2016147636. The following person(s) is/are person(s) is/are doing business as: Casfel, 15954 Alicante Rd., this statement does not of itself authorize the use in this state listed herein on: 02/2016. Signed: Melanie Peterson, owner. Fictitious Business Name Statement: 2016157162. The following conducted by: a corporation. The Registrant(s) commenced to doing business as: 13220 Ramona Limited La Mirada, CA, 90638. JC Consulting SVCS LLC, 15954 Alicante of a fictitious business name in violation of the rights of another Registrant(s) declared that all information in the statement is person(s) is/are doing business as: Rocon Construction, 861 Via transact business under the fictitious business name or names Partnership, 3205 Horizon Place, West Rd., La Mirada, CA, 90638. This business is conducted by: a under federal, state or common law (see Section 14411, et seq., true and correct. This statement is filed with the County Clerk De La Paz Suite G, Pacific Palisades, CA, 90272. Rory O’Sullivan, listed herein on: 1/18/2011. Signed: Richard Pranada, President. Covina, CA, 91791/1142 S. Diamond Bar limited liability company. The Registrant(s) commenced to B&P Code.) Published: 07/02/2016, 07/09/2016, 07/16/2016 and of Los Angeles County on: 06/20/2016. NOTICE - This fictitious 861 Via De La Paz Suite G, Pacific Palisades, CA, 90272. This Registrant(s) declared that all information in the statement is Blvd. #428, Diamond Bar, CA, 91765. Nancy transact business under the fictitious business name or names 07/23/2016 name statement expires five years from the date it was filed business is conducted by: an individual. The Registrant(s) true and correct. This statement is filed with the County Clerk Huey Meei Leu Chang, 3205 Horizon Place, listed herein on: n/a. Signed: John Choi, managing member. on, in the office of the County Clerk. A new Fictitious Business commenced to transact business under the fictitious business of Los Angeles County on: 06/23/2016. NOTICE - This fictitious West Covina, CA, 91791. This business Registrant(s) declared that all information in the statement is Fictitious Business Name Statement: 2016154493. The following Name Statement must be filed prior to that date. The filing of name or names listed herein on: n/a. Signed: Rory O’Sullivan, name statement expires five years from the date it was filed is conducted by: a limited partnership. true and correct. This statement is filed with the County Clerk person(s) is/are doing business as: Camila’s Market, 5421 this statement does not of itself authorize the use in this state owner. Registrant(s) declared that all information in the statement on, in the office of the County Clerk. A new Fictitious Business The Registrant(s) commenced to transact of Los Angeles County on: 06/20/2016. NOTICE - This fictitious Everett Ave., Maywood, CA, 90270/10353 California Ave., of a fictitious business name in violation of the rights of another is true and correct. This statement is filed with the County Clerk Name Statement must be filed prior to that date. The filing of business under the fictitious business name name statement expires five years from the date it was filed South Gate, CA, 90280. JCS Enterprise Corp, 10353 California under federal, state or common law (see Section 14411, et seq., of Los Angeles County on: 06/22/2016. NOTICE - This fictitious this statement does not of itself authorize the use in this state or names listed herein on: 01/26/1996. on, in the office of the County Clerk. A new Fictitious Business Ave., South Gate, CA, 90280. This business is conducted by: a B&P Code.) Published: 07/02/2016, 07/09/2016, 07/16/2016 and name statement expires five years from the date it was filed of a fictitious business name in violation of the rights of another Signed: Nancy Huey Meei Leu Chang, Name Statement must be filed prior to that date. The filing of corporation. The Registrant(s) commenced to transact business 07/23/2016 on, in the office of the County Clerk. A new Fictitious Business under federal, state or common law (see Section 14411, et seq., general partner. Registrant(s) declared this statement does not of itself authorize the use in this state under the fictitious business name or names listed herein on: n/a. Name Statement must be filed prior to that date. The filing of B&P Code.) Published: 07/02/2016, 07/09/2016, 07/16/2016 and that all information in the statement is true of a fictitious business name in violation of the rights of another Signed: Yadira Romero, president. Registrant(s) declared that all Fictitious Business Name Statement: 2016155006. The following this statement does not of itself authorize the use in this state 07/23/2016 and correct. This statement is filed with the under federal, state or common law (see Section 14411, et seq., information in the statement is true and correct. This statement is person(s) is/are doing business as: Oswaldos Trucking, 9823 of a fictitious business name in violation of the rights of another County Clerk of Los Angeles County on: B&P Code.) Published: 07/02/2016, 07/09/2016, 07/16/2016 and filed with the County Clerk of Los Angeles County on: 06/20/2016. Dorothy Ave., South Gate, CA, 90280. Oscar Oswaldo Garcia, under federal, state or common law (see Section 14411, et seq., Fictitious Business Name Statement: 2016158824. The following 06/13/2016. NOTICE - This fictitious name 07/23/2016 NOTICE - This fictitious name statement expires five years from 9823 Dorothy Ave., South Gate, CA, 90280. This business is B&P Code.) Published: 07/02/2016, 07/09/2016, 07/16/2016 and person(s) is/are doing business as: Vertical Church of Burbank, statement expires five years from the date it the date it was filed on, in the office of the County Clerk. A new conducted by: an individual. The Registrant(s) commenced to 07/23/2016 906 Tufts Ave., Burbank CA 91016/928 N. San Fernando Blvd., was filed on, in the office of the County Clerk. Fictitious Business Name Statement: 2016153936. The following Fictitious Business Name Statement must be filed prior to that transact business under the fictitious business name or names Suite #J248, Burbank CA 91503-4350. Vertical Church of Los A new Fictitious Business Name Statement person(s) is/are doing business as: Azumuth Marketing Group; date. The filing of this statement does not of itself authorize the listed herein on: n/a. Signed: Oscar Oswaldo Garcia, owner. Statement of Abandonment of Use of Fictitious Business Name: Angeles, 906 Tufts Ave., Burbank CA 91016. This business is must be filed prior to that date. The filing of Azimuth Marketing Group, 2744 W. 232nd St., Torrance, CA, use in this state of a fictitious business name in violation of the Registrant(s) declared that all information in the statement is 2016157538. Current file: 2015302049. The following person conducted by: a corporation. The Registrant(s) commenced to this statement does not of itself authorize the The british Weekly, Sat. July 16, 2016 Page 15 Legal Notices use in this state of a fictitious business name with the County Clerk of Los Angeles County 93536. This business is conducted by: an 07/30/16. Clerk. A new Fictitious Business Name or names listed herein on: 06/2016. Signed: in violation of the rights of another under on: 06/14/2016. NOTICE - This fictitious individual. The Registrant(s) commenced Statement must be filed prior to that date. Kris Thornton, owner. Registrant(s) declared federal, state or common law (see Section name statement expires five years from the to transact business under the fictitious Fictitious Business Name Statement: The filing of this statement does not of itself that all information in the statement is true 14411, et seq., B&P Code.) Published: date it was filed on, in the office of the County business name or names listed herein on: 2016156037. The following person(s) is/ authorize the use in this state of a fictitious and correct. This statement is filed with the 07/09/16, 07/16/16, 07/23/16 and 07/30/16. Clerk. A new Fictitious Business Name 03/20/2016. Signed: Cory Milburn, owner. are doing business as: Group Deal Auto business name in violation of the rights of County Clerk of Los Angeles County on: Statement must be filed prior to that date. Registrant(s) declared that all information Parts; GDAP, 119 N. Sunset Ave., City of another under federal, state or common law 06/23/2016. NOTICE - This fictitious name Fictitious Business Name Statement: The filing of this statement does not of itself in the statement is true and correct. This Industry, CA, 91744. RNBC Los Angeles (see Section 14411, et seq., B&P Code.) statement expires five years from the date it 2016147887. The following person(s) is/ authorize the use in this state of a fictitious statement is filed with the County Clerk of Los LLC, 119 N. Sunset Ave., City of Industry, Published: 07/09/16, 07/16/16, 07/23/16 and was filed on, in the office of the County Clerk. are doing business as: Elegant Apron business name in violation of the rights of Angeles County on: 06/16/2016. NOTICE - CA, 91744. This business is conducted by: 07/30/16. A new Fictitious Business Name Statement Cleaning Service; E.A.C.S, 1660 N. Wilton another under federal, state or common law This fictitious name statement expires five a limited liability company. The Registrant(s) must be filed prior to that date. The filing of Pl. Suite 214, Hollywood, CA, 90028. (see Section 14411, et seq., B&P Code.) years from the date it was filed on, in the commenced to transact business under the Fictitious Business Name Statement: this statement does not of itself authorize the Paris Davis Dean, 1660 N. Wilton Pl. Published: 07/09/16, 07/16/16, 07/23/16 and office of the County Clerk. A new Fictitious fictitious business name or names listed 2016158052. The following person(s) is/ use in this state of a fictitious business name Suite 214, Hollywood, CA, 90028. This 07/30/16. Business Name Statement must be filed herein on: 06/2016. Signed: Mildred Priscilla are doing business as: Double-E Locks in violation of the rights of another under business is conducted by: an individual. prior to that date. The filing of this statement Hsu, manager. Registrant(s) declared that Company, 520 Sefton Ave., Apt F, Monterey federal, state or common law (see Section The Registrant(s) commenced to transact Fictitious Business Name Statement: does not of itself authorize the use in this all information in the statement is true and Park, CA, 91755. Fengming Zhang, 520 14411, et seq., B&P Code.) Published: business under the fictitious business name 2016149496. The following person(s) is/ state of a fictitious business name in violation correct. This statement is filed with the Sefton Ave., Apt F, Monterey Park, CA, 07/09/16, 07/16/16, 07/23/16 and 07/30/16. or names listed herein on: n/a. Signed: Paris are doing business as: Motiv Co., 701 of the rights of another under federal, state County Clerk of Los Angeles County on: 91755. This business is conducted by: an Davis Dean, owner. Registrant(s) declared S. Kingsley Dr. #402, Los Angeles, CA, or common law (see Section 14411, et seq., 06/21/2016. NOTICE - This fictitious name individual. The Registrant(s) commenced Fictitious Business Name Statement: that all information in the statement is true 90005. Jae In Chung, 701 S. Kingsley B&P Code.) Published: 07/09/16, 07/16/16, statement expires five years from the date it to transact business under the fictitious 2016159325. The following person(s) is/are and correct. This statement is filed with the Dr. #402, Los Angeles, CA, 90005. This 07/23/16 and 07/30/16. was filed on, in the office of the County Clerk. business name or names listed herein on: doing business as: Cinema Security Group, County Clerk of Los Angeles County on: business is conducted by: an individual. A new Fictitious Business Name Statement 06/2016. Signed: Fengming Zhang, owner. 2168 S. Atlantic Blvd. Ste 250, Monterey 06/13/2016. NOTICE - This fictitious name The Registrant(s) commenced to transact Fictitious Business Name Statement: must be filed prior to that date. The filing of Registrant(s) declared that all information Park, 91754. Secure Investment Enterprises, statement expires five years from the date it business under the fictitious business name 2016152869. The following person(s) is/ this statement does not of itself authorize the in the statement is true and correct. This Inc, 2168 S. Atlantic Blvd. Ste 250, Monterey was filed on, in the office of the County Clerk. or names listed herein on: 06/2016. Signed: are doing business as: Thrive Law, 5670 use in this state of a fictitious business name statement is filed with the County Clerk of Los Park, 91754. This business is conducted A new Fictitious Business Name Statement Jae In Chung, owner. Registrant(s) declared Wilshire Blvd. Suite 1800, Los Angeles, CA, in violation of the rights of another under Angeles County on: 06/23/2016. NOTICE - by: a corporation. The Registrant(s) must be filed prior to that date. The filing of that all information in the statement is true 90036. Deborah Gutierrez, 5670 Wilshire federal, state or common law (see Section This fictitious name statement expires five commenced to transact business under this statement does not of itself authorize the and correct. This statement is filed with the Blvd. Suite 1800, Los Angeles, CA, 90036. 14411, et seq., B&P Code.) Published: years from the date it was filed on, in the the fictitious business name or names use in this state of a fictitious business name County Clerk of Los Angeles County on: This business is conducted by: an individual. 07/09/16, 07/16/16, 07/23/16 and 07/30/16. office of the County Clerk. A new Fictitious listed herein on: n/a. Signed: Tomas Saul in violation of the rights of another under 06/14/2016. NOTICE - This fictitious name The Registrant(s) commenced to transact Business Name Statement must be filed Gutierrez, president. Registrant(s) declared federal, state or common law (see Section statement expires five years from the date it business under the fictitious business name Fictitious Business Name Statement: prior to that date. The filing of this statement that all information in the statement is true 14411, et seq., B&P Code.) Published: was filed on, in the office of the County Clerk. or names listed herein on: 06/2016. Signed: 2016156145. The following person(s) is/are does not of itself authorize the use in this and correct. This statement is filed with the 07/09/16, 07/16/16, 07/23/16 and 07/30/16. A new Fictitious Business Name Statement Deborah Gutierrez, owner. Registrant(s) doing business as: Payless Connect, 110 state of a fictitious business name in violation County Clerk of Los Angeles County on: must be filed prior to that date. The filing of declared that all information in the statement Gunsmoke Dr., Diamond Bar, CA, 91756. of the rights of another under federal, state 06/24/2016. NOTICE - This fictitious name Fictitious Business Name Statement: this statement does not of itself authorize the is true and correct. This statement is filed Muhammad Qureshi, 110 Gunsmoke Dr., or common law (see Section 14411, et seq., statement expires five years from the date it 2016148206. The following person(s) is/are use in this state of a fictitious business name with the County Clerk of Los Angeles County Diamond Bar, CA, 91765. This business B&P Code.) Published: 07/09/16, 07/16/16, was filed on, in the office of the County Clerk. doing business as: Mosaic Black; Bacchus in violation of the rights of another under on: 06/17/2016. NOTICE - This fictitious is conducted by: an individual. The 07/23/16 and 07/30/16. A new Fictitious Business Name Statement Room, 15722 Virginia Ave., Bellflower, federal, state or common law (see Section name statement expires five years from the Registrant(s) commenced to transact must be filed prior to that date. The filing of CA, 90706. Roman M. Valdez, 15722 14411, et seq., B&P Code.) Published: date it was filed on, in the office of the County business under the fictitious business name Fictitious Business Name Statement: this statement does not of itself authorize the Virginia Ave., Bellflower, CA, 90706. This 07/09/16, 07/16/16, 07/23/16 and 07/30/16. Clerk. A new Fictitious Business Name or names listed herein on: 06/2016. Signed: 2016158197. The following person(s) is/are use in this state of a fictitious business name business is conducted by: an individual. Statement must be filed prior to that date. Muhammad Qureshi, owner. Registrant(s) doing business as: Beauty Secrets, 20653 in violation of the rights of another under The Registrant(s) commenced to transact Fictitious Business Name Statement: The filing of this statement does not of itself declared that all information in the statement Lycoming St. Unit A7, Walnut, CA, 91789. federal, state or common law (see Section business under the fictitious business name 2016150558. The following person(s) is/ authorize the use in this state of a fictitious is true and correct. This statement is filed Readylink Systems, Inc, 20653 Lycoming 14411, et seq., B&P Code.) Published: or names listed herein on: 05/2016. Signed: are doing business as: Simple Computer business name in violation of the rights of with the County Clerk of Los Angeles County St. Unit A7, Walnut, CA, 91789. This 07/09/16, 07/16/16, 07/23/16 and 07/30/16. Roman M. Valdez, owner. Registrant(s) & Network Solutions; Simple CNS, 2011 another under federal, state or common law on: 06/21/2016. NOTICE - This fictitious business is conducted by: a corporation. declared that all information in the statement Rockefeller Lane, Unit C, Redondo Beach, (see Section 14411, et seq., B&P Code.) name statement expires five years from the The Registrant(s) commenced to transact Fictitious Business Name Statement: is true and correct. This statement is filed CA, 90278. Henry Albert Quijada, 2011 Published: 07/09/16, 07/16/16, 07/23/16 and date it was filed on, in the office of the County business under the fictitious business 2016159846. The following person(s) is/are with the County Clerk of Los Angeles County Rockefeller Lane, Unit C, Redondo Beach, 07/30/16. Clerk. A new Fictitious Business Name name or names listed herein on: 06/2016. doing business as: Grajeda Detail, 6475 E. on: 06/13/2016. NOTICE - This fictitious CA, 90278. This business is conducted by: Statement must be filed prior to that date. Signed: Michael Liu, manager. Registrant(s) Pacific Coast Highway #555, Long Beach, name statement expires five years from the an individual. The Registrant(s) commenced Fictitious Business Name Statement: The filing of this statement does not of itself declared that all information in the statement CA, 90803. Arnulfo Villa Grajeda, 4600 date it was filed on, in the office of the County to transact business under the fictitious 2016153193. The following person(s) is/ authorize the use in this state of a fictitious is true and correct. This statement is filed Bedilion St., Los Angeles, CA, 90032. This Clerk. A new Fictitious Business Name business name or names listed herein on: are doing business as: JW Express, business name in violation of the rights of with the County Clerk of Los Angeles County business is conducted by: an individual. Statement must be filed prior to that date. n/a. Signed: Henry Albert Quijada, owner. 1701 E. Tucker St., Compton, CA, 90221. another under federal, state or common law on: 06/23/2016. NOTICE - This fictitious The Registrant(s) commenced to transact The filing of this statement does not of itself Registrant(s) declared that all information Joesph William Johnston Jr., 1701 E. (see Section 14411, et seq., B&P Code.) name statement expires five years from the business under the fictitious business name authorize the use in this state of a fictitious in the statement is true and correct. This Tucker St., Compton, CA, 90221. This Published: 07/09/16, 07/16/16, 07/23/16 and date it was filed on, in the office of the County or names listed herein on: n/a. Signed: business name in violation of the rights of statement is filed with the County Clerk of Los business is conducted by: an individual. 07/30/16. Clerk. A new Fictitious Business Name Arnulfo Villa Grajeda, owner. Registrant(s) another under federal, state or common law Angeles County on: 06/15/2016. NOTICE - The Registrant(s) commenced to transact Statement must be filed prior to that date. declared that all information in the statement (see Section 14411, et seq., B&P Code.) This fictitious name statement expires five business under the fictitious business Fictitious Business Name Statement: The filing of this statement does not of itself is true and correct. This statement is filed Published: 07/09/16, 07/16/16, 07/23/16 and years from the date it was filed on, in the name or names listed herein on: n/a. 2016156349. The following person(s) is/ authorize the use in this state of a fictitious with the County Clerk of Los Angeles County 07/30/16. office of the County Clerk. A new Fictitious Signed: Joesph William Johnston Jr., owner. are doing business as: Catalyst Forge, business name in violation of the rights of on: 06/24/2016. NOTICE - This fictitious Business Name Statement must be filed Registrant(s) declared that all information 1224 Lakme Ave., Wilmington, CA, 90744. another under federal, state or common law name statement expires five years from the Fictitious Business Name Statement: prior to that date. The filing of this statement in the statement is true and correct. This Anne Bergeron; Michael Bergeron, 1224 (see Section 14411, et seq., B&P Code.) date it was filed on, in the office of the County 2016148211. The following person(s) is/ does not of itself authorize the use in this statement is filed with the County Clerk of Los Lakme Ave., Wilmington, CA, 90744. This Published: 07/09/16, 07/16/16, 07/23/16 and Clerk. A new Fictitious Business Name are doing business as: The Baked Bakery state of a fictitious business name in violation Angeles County on: 06/17/2016. NOTICE - business is conducted by: a married couple. 07/30/16. Statement must be filed prior to that date. Company, 15722 Virginia Ave., Bellflower, of the rights of another under federal, state This fictitious name statement expires five The Registrant(s) commenced to transact The filing of this statement does not of itself CA, 90706. Roman M. Valdez; Erin Wielenga, or common law (see Section 14411, et seq., years from the date it was filed on, in the business under the fictitious business name Fictitious Business Name Statement: authorize the use in this state of a fictitious 15722 Virginia Ave., Bellflower, CA, 90706. B&P Code.) Published: 07/09/16, 07/16/16, office of the County Clerk. A new Fictitious or names listed herein on: 06/2016. Signed: 2016158450. The following person(s) is/are business name in violation of the rights of This business is conducted by: joint venture. 07/23/16 and 07/30/16. Business Name Statement must be filed Anne Bergeron, owner. Registrant(s) doing business as: Seth Chapman LMFT, another under federal, state or common law The Registrant(s) commenced to transact prior to that date. The filing of this statement declared that all information in the statement 11712 Moorpark St. Ste 111, Studio City, (see Section 14411, et seq., B&P Code.) business under the fictitious business name Fictitious Business Name Statement: does not of itself authorize the use in this is true and correct. This statement is filed CA, 91604. Seth Chapman, 11712 Moorpark Published: 07/09/16, 07/16/16, 07/23/16 and or names listed herein on: 05/2016. Signed: 2016150558. The following person(s) is/are state of a fictitious business name in violation with the County Clerk of Los Angeles County St. Ste 111, Studio City, CA, 91604. This 07/30/16. Roman M. Valdez, partner. Registrant(s) doing business as: Azul Merle Productions; of the rights of another under federal, state on: 06/21/2016. NOTICE - This fictitious business is conducted by: an individual. declared that all information in the statement Mad Dog & Alejandro Productions, 5045 or common law (see Section 14411, et seq., name statement expires five years from the The Registrant(s) commenced to transact Fictitious Business Name Statement: is true and correct. This statement is filed Klump Ave. #9, North Hollywood, CA, B&P Code.) Published: 07/09/16, 07/16/16, date it was filed on, in the office of the County business under the fictitious business 2016159900. The following person(s) is/are with the County Clerk of Los Angeles County 91601. Eric Robert Milon, 5045 Klump 07/23/16 and 07/30/16. Clerk. A new Fictitious Business Name name or names listed herein on: 06/2016. doing business as: Vintage, 4717 Cedros on: 06/13/2016. NOTICE - This fictitious Ave. #9, North Hollywood, CA, 91601. This Statement must be filed prior to that date. Signed: Seth Chapman, owner. Registrant(s) Ave., Sherman Oaks, CA, 91403. Peri name statement expires five years from the business is conducted by: an individual. Fictitious Business Name Statement: The filing of this statement does not of itself declared that all information in the statement Lupowitz, 4717 Cedros Ave., Sherman Oaks, date it was filed on, in the office of the County The Registrant(s) commenced to transact 2016153428. The following person(s) is/are authorize the use in this state of a fictitious is true and correct. This statement is filed CA, 91403. This business is conducted by: Clerk. A new Fictitious Business Name business under the fictitious business name doing business as: Project 8 Films, 8355 business name in violation of the rights of with the County Clerk of Los Angeles County an individual. The Registrant(s) commenced Statement must be filed prior to that date. or names listed herein on: n/a. Signed: Eric Blackburn Ave. #15, Los Angeles, CA, another under federal, state or common law on: 06/23/2016. NOTICE - This fictitious to transact business under the fictitious The filing of this statement does not of itself Robert Milon, owner. Registrant(s) declared 90048. Jason Loughridge, 8355 Blackburn (see Section 14411, et seq., B&P Code.) name statement expires five years from the business name or names listed herein authorize the use in this state of a fictitious that all information in the statement is true Ave. #15, Los Angeles, CA, 90048. This Published: 07/09/16, 07/16/16, 07/23/16 and date it was filed on, in the office of the County on: n/a. Signed: Peri Lupowitz, owner. business name in violation of the rights of and correct. This statement is filed with the business is conducted by: an individual. 07/30/16. Clerk. A new Fictitious Business Name Registrant(s) declared that all information another under federal, state or common law County Clerk of Los Angeles County on: The Registrant(s) commenced to transact Statement must be filed prior to that date. in the statement is true and correct. This (see Section 14411, et seq., B&P Code.) 06/15/2016. NOTICE - This fictitious name business under the fictitious business name Fictitious Business Name Statement: The filing of this statement does not of itself statement is filed with the County Clerk of Los Published: 07/09/16, 07/16/16, 07/23/16 and statement expires five years from the date it or names listed herein on: 05/2016. Signed: 2016157094. The following person(s) is/are authorize the use in this state of a fictitious Angeles County on: 06/24/2016. NOTICE - 07/30/16. was filed on, in the office of the County Clerk. Jason Loughridge, owner. Registrant(s) doing business as: Plasco-Met; Abitech, business name in violation of the rights of This fictitious name statement expires five A new Fictitious Business Name Statement declared that all information in the statement 5865 Smithway St., City of Commerce, CA, another under federal, state or common law years from the date it was filed on, in the Fictitious Business Name Statement: must be filed prior to that date. The filing of is true and correct. This statement is filed 90040. Michael Sabouni, 5865 Smithway (see Section 14411, et seq., B&P Code.) office of the County Clerk. A new Fictitious 2016148548. The following person(s) is/are this statement does not of itself authorize the with the County Clerk of Los Angeles County St., City of Commerce, CA, 90040. This Published: 07/09/16, 07/16/16, 07/23/16 and Business Name Statement must be filed doing business as: Education for Equity, use in this state of a fictitious business name on: 06/17/2016. NOTICE - This fictitious business is conducted by: an individual. 07/30/16. prior to that date. The filing of this statement 501 S. Bentley Ave., Los Angeles, CA, in violation of the rights of another under name statement expires five years from the The Registrant(s) commenced to transact does not of itself authorize the use in this 90049. Quikitech LLC, 501 S. Bentley Ave., federal, state or common law (see Section date it was filed on, in the office of the County business under the fictitious business name Fictitious Business Name Statement: state of a fictitious business namein violation Los Angeles, CA, 90049. This business is 14411, et seq., B&P Code.) Published: Clerk. A new Fictitious Business Name or names listed herein on: 09/01/2003. 2016158510. The following person(s) is/are of the rights of another under federal, state conducted by: a limited liability company. 07/09/16, 07/16/16, 07/23/16 and 07/30/16. Statement must be filed prior to that date. Signed: Michael Sabouni, owner. doing business as: Gentrified Magazine; or common law (see Section 14411, et seq., The Registrant(s) commenced to transact The filing of this statement does not of itself Registrant(s) declared that all information Gentrified the Magazine, 5024 Argus Drive, B&P Code.) Published: 07/09/16, 07/16/16, business under the fictitious business name Fictitious Business Name Statement: authorize the use in this state of a fictitious in the statement is true and correct. This Los Angeles, CA, 90041. Donald Fergusson, 07/23/16 and 07/30/16. or names listed herein on: n/a. Signed: 2016151537. The following person(s) is/ business name in violation of the rights of statement is filed with the County Clerk of Los 5024 Argus Drive, Los Angeles, CA, 90041. Fictitious Business Name Statement: Donald Wise, CEO. Registrant(s) declared are doing business as: Centurion Courier another under federal, state or common law Angeles County on: 06/22/2016. NOTICE - This business is conducted by: an individual. 2016159957. The following person(s) is/are that all information in the statement is true Service, 21605 Windsong Ct., Santa (see Section 14411, et seq., B&P Code.) This fictitious name statement expires five The Registrant(s) commenced to transact doing business as: Diced Pineapple Events, and correct. This statement is filed with the Clarita, CA, 91350. Jaime V Ramirez, 21605 Published: 07/09/16, 07/16/16, 07/23/16 and years from the date it was filed on, in the business under the fictitious business name 11153 Barnwall St. Apt 2, Norwalk, CA, County Clerk of Los Angeles County on: Windsong Ct., Santa Clarita, CA, 91350. This 07/30/16. office of the County Clerk. A new Fictitious or names listed herein on: 05/2016. Signed: 90650. Seong Joon Park, 11153 Barnwall 06/14/2016. NOTICE - This fictitious name business is conducted by: an individual. Business Name Statement must be filed Donald Fergusson, owner. Registrant(s) St. Apt 2, Norwalk, CA, 90650; Mario Cruz, statement expires five years from the date it The Registrant(s) commenced to transact Fictitious Business Name Statement: prior to that date. The filing of this statement declared that all information in the statement 545 East 16th St., Long Beach, CA, 90813; was filed on, in the office of the County Clerk. business under the fictitious business name 2016155787. The following person(s) is/ does not of itself authorize the use in this is true and correct. This statement is filed Oscar Manuel, 263 Alexander Ave., Daly A new Fictitious Business Name Statement or names listed herein on: 05/2016. Signed: are doing business as: Alpha Dog Divers, state of a fictitious business name in violation with the County Clerk of Los Angeles County City, CA, 94014. This business is conducted by: a general partnership. The Registrant(s) must be filed prior to that date. The filing of Jaime V Ramirez, owner. Registrant(s) 8566 ½ West Olympic Blvd., Los Angeles, of the rights of another under federal, state on: 06/23/2016. NOTICE - This fictitious commenced to transact business under this statement does not of itself authorize the declared that all information in the statement CA, 90035. Jason Karten, 8566 ½ West or common law (see Section 14411, et seq., name statement expires five years from the the fictitious business name or names use in this state of a fictitious business name is true and correct. This statement is filed Olympic Blvd., Los Angeles, CA, 90035. B&P Code.) Published: 07/09/16, 07/16/16, date it was filed on, in the office of the County listed herein on: 05/2016. Signed: Seong in violation of the rights of another under with the County Clerk of Los Angeles County This business is conducted by: an individual. 07/23/16 and 07/30/16. Clerk. A new Fictitious Business Name Joon Park, partner. Registrant(s) declared federal, state or common law (see Section on: 06/16/2016. NOTICE - This fictitious The Registrant(s) commenced to transact Statement must be filed prior to that date. that all information in the statement is true 14411, et seq., B&P Code.) Published: name statement expires five years from the business under the fictitious business name Fictitious Business Name Statement: The filing of this statement does not of itself and correct. This statement is filed with the 07/09/16, 07/16/16, 07/23/16 and 07/30/16. date it was filed on, in the office of the County or names listed herein on: 05/20/2016. 2016157959. The following person(s) is/ authorize the use in this state of a fictitious County Clerk of Los Angeles County on: Clerk. A new Fictitious Business Name Signed: Jason Karten, owner. Registrant(s) are doing business as: East Fusion, 108 N. business name in violation of the rights of 06/24/2016. NOTICE - This fictitious name Fictitious Business Name Statement: Statement must be filed prior to that date. declared that all information in the statement Garfield Ave., Monterey Park, CA, 91754. another under federal, state or common law statement expires five years from the date it was filed on, in the office of the County Clerk. 2016149212. The following person(s) is/ The filing of this statement does not of itself is true and correct. This statement is filed East Fusion Restaurant Inc., 108 N. Garfield (see Section 14411, et seq., B&P Code.) A new Fictitious Business Name Statement are doing business as: Agile Shuttle authorize the use in this state of a fictitious with the County Clerk of Los Angeles County Ave., Monterey Park, CA, 91754. This Published: 07/09/16, 07/16/16, 07/23/16 and must be filed prior to that date. The filing of Transportation Services, 300 North Bayport business name in violation of the rights of on: 06/21/2016. NOTICE - This fictitious business is conducted by: a corporation . 07/30/16. this statement does not of itself authorize the Circle Unit A, Anaheim, CA, 92801. another under federal, state or common law name statement expires five years from the The Registrant(s) commenced to transact use in this state of a fictitious business name Donatus B Inyang, 300 North Bayport (see Section 14411, et seq., B&P Code.) date it was filed on, in the office of the County business under the fictitious business name Fictitious Business Name Statement: in violation of the rights of another under Circle Unit A, Anaheim, CA, 92801. This Published: 07/09/16, 07/16/16, 07/23/16 and Clerk. A new Fictitious Business Name or names listed herein on: 06/2016. Signed: 2016158659. The following person(s) is/ federal, state or common law (see Section business is conducted by: an individual. 07/30/16. Statement must be filed prior to that date. Yong Shun Wang, president. Registrant(s) are doing business as: Thornton Executive 14411, et seq., B&P Code.) Published: The Registrant(s) commenced to transact The filing of this statement does not of itself declared that all information in the statement Transportation, 2120 Maine Ave., Long 07/09/16, 07/16/16, 07/23/16 and 07/30/16. business under the fictitious business name Fictitious Business Name Statement: authorize the use in this state of a fictitious is true and correct. This statement is filed Beach, CA, 90806. Kris Thornton, 2120 or names listed herein on: 06/2016. Signed: 2016152094. The following person(s) is/ business name in violation of the rights of with the County Clerk of Los Angeles County Maine Ave., Long Beach, CA, 90806. This Fictitious Business Name Statement: 2016159985. The following person(s) is/ Donatus B Inyang, owner. Registrant(s) are doing business as: Universal Salez, another under federal, state or common law on: 06/23/2016. NOTICE - This fictitious business is conducted by: an individual. are doing business as: Inkling Bloc, 297 S. declared that all information in the statement 3318 Albret St., Lancaster CA 93536. Cory (see Section 14411, et seq., B&P Code.) name statement expires five years from the The Registrant(s) commenced to transact Atlantic Blvd. Apt C, Monterey Park, CA, is true and correct. This statement is filed Milburn, 3318 Albret St., Lancaster CA Published: 07/09/16, 07/16/16, 07/23/16 and date it was filed on, in the office of the County business under the fictitious business name 91754. Joan Wang Chou, 297 S. Atlantic Page 16 The british Weekly, Sat. July 16, 2016 Legal Notices

Blvd. Apt C, Monterey Park, CA, 91754. This in the statement is true and correct. This prior to that date. The filing of this statement A new Fictitious Business Name Statement Fictitious Business Name Statement: business is conducted by: an individual. statement is filed with the County Clerk of Los does not of itself authorize the use in this Statement of Abandonment of Use of Fictitious must be filed prior to that date. The filing of 2016164614. The following person(s) is/are The Registrant(s) commenced to transact Angeles County on: 06/27/2016. NOTICE - state of a fictitious business name in violation Business Name: 2016159985. Current file: this statement does not of itself authorize the doing business as: Star Scores Music; DLT. business under the fictitious business name This fictitious name statement expires five of the rights of another under federal, state 2016161669. The following person has use in this state of a fictitious business name in FM, 201 Covina Ave., Suite 6, Long Beach, or names listed herein on: n/a. Signed: Joan years from the date it was filed on, in the or common law (see Section 14411, et seq., abandoned the use of the fictitious business violation of the rights of another under federal, CA, 90603/650 Terraine Ave., Long Beach, Wang Chou, owner. Registrant(s) declared office of the County Clerk. A new Fictitious B&P Code.) Published: 07/09/16, 07/16/16, name: Storicraft, 3910 Inglewood Blvd. Suite state or common law (see Section 14411, CA, 90814. David Tichy, 650 Terraine Ave., that all information in the statement is true Business Name Statement must be filed 07/23/16 and 07/30/16. 5, Los Angeles, CA, 90066. Eric Shamlin, 3910 et seq., B&P Code.) Published: 07/09/16, Long Beach, CA, 90814. This business is and correct. This statement is filed with the prior to that date. The filing of this statement Inglewood Blvd. Suite 5, Los Angeles, CA, 07/16/16, 07/23/16 and 07/30/16. conducted by: an individual. The Registrant(s) County Clerk of Los Angeles County on: does not of itself authorize the use in this Fictitious Business Name Statement: 90066. The fictitious business name referred to commenced to transact business under the 06/24/2016. NOTICE - This fictitious name state of a fictitious business name in violation 2016161526. The following person(s) is/are above was filed on: 05/03/2016, in the County Fictitious Business Name Statement: fictitious business name or names listed statement expires five years from the date it of the rights of another under federal, state doing business as: Naama Music Services; of Los Angeles. This business is conducted 2016163452. The following person(s) is/ herein on: n/a. Signed: David Tichy, owner. was filed on, in the office of the County Clerk. or common law (see Section 14411, et seq., Handyman & Beyond, 6500 Yucca St., Los by: an individual. Signed: Eric Shamlin, owner. are doing business as: GP Audio; Nous Registrant(s) declared that all information A new Fictitious Business Name Statement B&P Code.) Published: 07/09/16, 07/16/16, Angeles, CA, 90028. Naama Levy, 6500 Registrant(s) declared that all information in the Audio, 6538 Coldwater Canyon Ave., North in the statement is true and correct. This must be filed prior to that date. The filing of 07/23/16 and 07/30/16. Yucca St. Apt 510, Los Angeles, CA, 90028. statement is true and correct. This statement Hollywood, CA, 91606. Gabriel Placentia, 6538 statement is filed with the County Clerk of Los this statement does not of itself authorize the This business is conducted by: an individual. is filed with the County Clerk of Los Angeles Coldwater Canyon Ave., North Hollywood, Angeles County on: 06/30/2016. NOTICE - This use in this state of a fictitious business name Fictitious Business Name Statement: The Registrant(s) commenced to transact County on: 06/28/2016. Published: 07/09/16, CA, 91606. This business is conducted by: an fictitious name statement expires five years in violation of the rights of another under 2016161052. The following person(s) is/ business under the fictitious business name 07/16/16, 07/23/16 and 07/30/16. individual. The Registrant(s) commenced to from the date it was filed on, in the office of federal, state or common law (see Section are doing business as: Blue Sky Film or names listed herein on: 06/2016. Signed: transact business under the fictitious business the County Clerk. A new Fictitious Business 14411, et seq., B&P Code.) Published: Design, 130 E. Montecito Ave. Suite Naama Levy, owner. Registrant(s) declared Fictitious Business Name Statement: name or names listed herein on: 06/2016. Name Statement must be filed prior to that 07/09/16, 07/16/16, 07/23/16 and 07/30/16. #111, Sierra Madre, CA, 91024. Patrycja that all information in the statement is true 2016161676. The following person(s) is/are Signed: Gabriel Placentia, owner. Registrant(s) date. The filing of this statement does not of Joanna Awest, 130 E. Montecito Ave. and correct. This statement is filed with the doing business as: Storicraft, 3910 Inglewood declared that all information in the statement itself authorize the use in this state of a fictitious Fictitious Business Name Statement: Suite #111, Sierra Madre, CA, 91024. This County Clerk of Los Angeles County on: Blvd. Suite 5, Los Angeles, CA, 90066. Kirsten is true and correct. This statement is filed business name in violation of the rights of 2016160059. The following person(s) is/ business is conducted by: an individual. 06/27/2016. NOTICE - This fictitious name S. Laursen, 3910 Inglewood Blvd. Suite 5, with the County Clerk of Los Angeles County another under federal, state or common law are doing business as: YuanYuan, 297 S. The Registrant(s) commenced to transact statement expires five years from the date it Los Angeles, CA, 90066. This business is on: 06/29/2016. NOTICE - This fictitious name (see Section 14411, et seq., B&P Code.) Atlantic Blvd. Apt C, Monterey Park, CA, business under the fictitious business name was filed on, in the office of the County Clerk. conducted by: an individual. The Registrant(s) statement expires five years from the date it Published: 07/09/16, 07/16/16, 07/23/16 and 91754. Peishan Agnes Wang, 297 S. Atlantic or names listed herein on: 06/2016. Signed: A new Fictitious Business Name Statement commenced to transact business under the was filed on, in the office of the County Clerk. 07/30/16. Blvd. Apt C, Monterey Park, CA, 91754. This Patrycja Joanna Awest, owner. Registrant(s) must be filed prior to that date. The filing of fictitious business name or names listed herein A new Fictitious Business Name Statement business is conducted by: an individual. declared that all information in the statement this statement does not of itself authorize the on: n/a. Signed: Kirsten S. Laursen, owner. must be filed prior to that date. The filing of Fictitious Business Name Statement: The Registrant(s) commenced to transact is true and correct. This statement is filed use in this state of a fictitious business name Registrant(s) declared that all information this statement does not of itself authorize the 2016164832. The following person(s) is/are business under the fictitious business name with the County Clerk of Los Angeles County in violation of the rights of another under in the statement is true and correct. This use in this state of a fictitious business name in doing business as: New Eastside Driving or names listed herein on: n/a. Signed: on: 06/27/2016. NOTICE - This fictitious federal, state or common law (see Section statement is filed with the County Clerk of Los violation of the rights of another under federal, School, 4708 Whittier Blvd., Los Angeles, CA, Peishan Agnes Wang, owner. Registrant(s) name statement expires five years from the 14411, et seq., B&P Code.) Published: Angeles County on: 06/28/2016. NOTICE - This state or common law (see Section 14411, 90022. Ana Cecilia Pasco, 14927 Harvest St., declared that all information in the statement date it was filed on, in the office of the County 07/09/16, 07/16/16, 07/23/16 and 07/30/16. fictitious name statement expires five years et seq., B&P Code.) Published: 07/09/16, Mission Hills, CA, 91345. This business is is true and correct. This statement is filed Clerk. A new Fictitious Business Name from the date it was filed on, in the office of 07/16/16, 07/23/16 and 07/30/16. conducted by: an individual. The Registrant(s) with the County Clerk of Los Angeles County Statement must be filed prior to that date. Fictitious Business Name Statement: the County Clerk. A new Fictitious Business commenced to transact business under the on: 06/24/2016. NOTICE - This fictitious The filing of this statement does not of itself 2016161528. The following person(s) is/are Name Statement must be filed prior to that Fictitious Business Name Statement: fictitious business name or names listed herein name statement expires five years from the authorize the use in this state of a fictitious doing business as: Lucky Monkey, 9220 date. The filing of this statement does not of 2016163547. The following person(s) is/are on: n/a. Signed: Ana Cecilia Pasco, owner. date it was filed on, in the office of the County business name in violation of the rights of Valley Blvd., Rosemead, CA, 91755. Yi Yang, itself authorize the use in this state of a fictitious doing business as: Venice Beach Basketball, Registrant(s) declared that all information Clerk. A new Fictitious Business Name another under federal, state or common law 216 N. Alhambra Ave. Apt A, Monterey Park, business name in violation of the rights of 133 Clubhouse Ave., Venice, CA, 90291. in the statement is true and correct. This Statement must be filed prior to that date. (see Section 14411, et seq., B&P Code.) CA, 91755. This business is conducted by: another under federal, state or common law McGeorge Demarrias, 133 Clubhouse statement is filed with the County Clerk of Los The filing of this statement does not of itself Published: 07/09/16, 07/16/16, 07/23/16 and an individual. The Registrant(s) commenced (see Section 14411, et seq., B&P Code.) Ave., Venice, CA, 90291. This business is Angeles County on: 06/30/2016. NOTICE - This authorize the use in this state of a fictitious 07/30/16. to transact business under the fictitious Published: 07/09/16, 07/16/16, 07/23/16 and conducted by: an individual. The Registrant(s) fictitious name statement expires five years business name in violation of the rights of business name or names listed herein on: 07/30/16. commenced to transact business under the from the date it was filed on, in the office of another under federal, state or common law Fictitious Business Name Statement: n/a. Signed: Yi Yang, owner. Registrant(s) fictitious business name or names listed herein the County Clerk. A new Fictitious Business (see Section 14411, et seq., B&P Code.) 2016161294. The following person(s) is/ declared that all information in the statement Fictitious Business Name Statement: on: 06/2016. Signed: McGeorge Demarrias, Name Statement must be filed prior to that Published: 07/09/16, 07/16/16, 07/23/16 and are doing business as: Pastry Lab, 3348 N. is true and correct. This statement is filed 2016161892. The following person(s) is/ owner. Registrant(s) declared that all date. The filing of this statement does not of 07/30/16. Figueroa St., Los Angeles, CA, 90065/1347 with the County Clerk of Los Angeles County are doing business as: SeniorSensory, 4921 information in the statement is true and correct. itself authorize the use in this state of a fictitious Hauser Blvd., Los Angeles, CA, 90019. on: 06/27/2016. NOTICE - This fictitious W. 118th St. Unit 3, Hawthorne, CA, 90250. This statement is filed with the County Clerk of business name in violation of the rights of Fictitious Business Name Statement: Made Objects, LLC, 1347 Hauser Blvd., name statement expires five years from the Stephanie Marie Moran, 4921 W. 118th St. Los Angeles County on: 06/29/2016. NOTICE another under federal, state or common law 2016160394. The following person(s) Los Angeles, CA, 90019. This business is date it was filed on, in the office of the County Unit 3, Hawthorne, CA, 90250. This business is - This fictitious name statement expires five (see Section 14411, et seq., B&P Code.) is/are doing business as: Inner-Kare, conducted by: a limited liability company. Clerk. A new Fictitious Business Name conducted by: an individual. The Registrant(s) years from the date it was filed on, in the office Published: 07/09/16, 07/16/16, 07/23/16 and 5183 ½ Village Green, Los Angeles, CA, The Registrant(s) commenced to transact Statement must be filed prior to that date. commenced to transact business under the of the County Clerk. A new Fictitious Business 07/30/16. 90016. Karen Cooke, 5183 ½ Village business under the fictitious business name The filing of this statement does not of itself fictitious business name or names listed Name Statement must be filed prior to that Green, Los Angeles, CA, 90016. This or names listed herein on: n/a. Signed: John authorize the use in this state of a fictitious herein on: n/a. Signed: Stephanie Marie date. The filing of this statement does not of Fictitious Business Name Statement: business is conducted by: an individual. Roelofs, owner. Registrant(s) declared business name in violation of the rights of Moran, owner. Registrant(s) declared that all itself authorize the use in this state of a fictitious 2016164855. The following person(s) is/are The Registrant(s) commenced to transact that all information in the statement is true another under federal, state or common law information in the statement is true and correct. business name in violation of the rights of doing business as: Special K Dive Adventures, business under the fictitious business name and correct. This statement is filed with the (see Section 14411, et seq., B&P Code.) This statement is filed with the County Clerk of another under federal, state or common law 5101 S. Gramercy Pl., Los Angeles, CA, or names listed herein on: n/a. Signed: County Clerk of Los Angeles County on: Published: 07/09/16, 07/16/16, 07/23/16 and Los Angeles County on: 06/28/2016. NOTICE (see Section 14411, et seq., B&P Code.) 90062. Kendra Guffey, 5101 S. Gramercy Karen Cooke, owner. Registrant(s) declared 06/27/2016. NOTICE - This fictitious name 07/30/16. - This fictitious name statement expires five Published: 07/09/16, 07/16/16, 07/23/16 and Pl., Los Angeles, CA, 90062. This business is that all information in the statement is true statement expires five years from the date it years from the date it was filed on, in the office 07/30/16. conducted by: an individual. The Registrant(s) and correct. This statement is filed with the was filed on, in the office of the County Clerk. Fictitious Business Name Statement: of the County Clerk. A new Fictitious Business commenced to transact business under the County Clerk of Los Angeles County on: A new Fictitious Business Name Statement 2016161530. The following person(s) is/ Name Statement must be filed prior to that Fictitious Business Name Statement: fictitious business name or names listed herein 06/27/2016. NOTICE - This fictitious name must be filed prior to that date. The filing of are doing business as: MGM Copiers, date. The filing of this statement does not of 2016163867. The following person(s) is/are on: 01/2016. Signed: Kendra Guffey, owner. statement expires five years from the date it this statement does not of itself authorize the 16930 16930 S. Main St., Gardena, CA, itself authorize the use in this state of a fictitious doing business as: Mirage Auto Restoration; Registrant(s) declared that all information was filed on, in the office of the County Clerk. use in this state of a fictitious business name 90248/12412 Stearman Ct. Unit #3, San business name in violation of the rights of Mirage Auto Body & Paint, 21034 Sherman in the statement is true and correct. This A new Fictitious Business Name Statement in violation of the rights of another under Jose, CA, 95132. Vruddhi Enterprises LLC, another under federal, state or common law Way, Canoga Park, CA, 91303. Roadrunner statement is filed with the County Clerk of Los must be filed prior to that date. The filing of federal, state or common law (see Section 16930 S. Main St., Gardena, CA, 90248. This (see Section 14411, et seq., B&P Code.) Auto Group, Inc, 74849 Joni Drive, Palm Desert, Angeles County on: 06/30/2016. NOTICE - This this statement does not of itself authorize the 14411, et seq., B&P Code.) Published: business is conducted by: a limited liability Published: 07/09/16, 07/16/16, 07/23/16 and CA, 92260. This business is conducted by: a fictitious name statement expires five years use in this state of a fictitious business name 07/09/16, 07/16/16, 07/23/16 and 07/30/16. company. The Registrant(s) commenced 07/30/16. corporation. The Registrant(s) commenced to from the date it was filed on, in the office of in violation of the rights of another under to transact business under the fictitious transact business under the fictitious business the County Clerk. A new Fictitious Business federal, state or common law (see Section Fictitious Business Name Statement: business name or names listed herein on: Fictitious Business Name Statement: name or names listed herein on: 04/2016. Name Statement must be filed prior to that 14411, et seq., B&P Code.) Published: 2016161450. The following person(s) is/ n/a. Signed: Rinku Mehta, CEO. Registrant(s) 2016162342. The following person(s) is/ Signed: Uri Kohen, CFO. Registrant(s) date. The filing of this statement does not of 07/09/16, 07/16/16, 07/23/16 and 07/30/16. are doing business as: Yuxin Studio, 13619 declared that all information in the statement are doing business as: Love Cupcakery, declared that all information in the statement itself authorize the use in this state of a fictitious Frazier St., Baldwin Park, CA, 91706. Yuxin is true and correct. This statement is filed 10753 Magnolia Blvd., North Hollywood, CA, is true and correct. This statement is filed business name in violation of the rights of Fictitious Business Name Statement: Zhang, 13619 Frazier St., Baldwin Park, CA, with the County Clerk of Los Angeles County 91601. Jahsha L Bluntt, 12300 Sherman Way, with the County Clerk of Los Angeles County another under federal, state or common law 2016160413. The following person(s) is/are 91706. This business is conducted by: an on: 06/27/2016. NOTICE - This fictitious North Hollywood, CA, 91605; Melodie Janine on: 06/29/2016. NOTICE - This fictitious name (see Section 14411, et seq., B&P Code.) doing business as: HF Transport, 6475 E. individual. The Registrant(s) commenced name statement expires five years from the Duperval, 12300 Sherman Way Apt B163, statement expires five years from the date it Published: 07/09/16, 07/16/16, 07/23/16 and Pacific Coast Highway #555, Long Beach, to transact business under the fictitious date it was filed on, in the office of the County North Hollywood, CA, 91605. This business was filed on, in the office of the County Clerk. 07/30/16. CA, 90803. Sara Cervantes Rios, 8391 San business name or names listed herein Clerk. A new Fictitious Business Name is conducted by: a general partnership. The A new Fictitious Business Name Statement Fernando Road #8, Los Angeles, CA, 91352. on: n/a. Signed: Yuxin Zhang, owner. Statement must be filed prior to that date. Registrant(s) commenced to transact business must be filed prior to that date. The filing of This business is conducted by: an individual. Registrant(s) declared that all information The filing of this statement does not of itself under the fictitious business name or names this statement does not of itself authorize the NOTICE OF PETITION TO The Registrant(s) commenced to transact in the statement is true and correct. This authorize the use in this state of a fictitious listed herein on: n/a. Signed: Melodie Janine use in this state of a fictitious business name in ADMINISTER ESTATE OF: business under the fictitious business name statement is filed with the County Clerk of Los business name in violation of the rights of Duperval, partner. Registrant(s) declared that violation of the rights of another under federal, SHIRLEY JEAN FRIEDMAN or names listed herein on: n/a. Signed: Angeles County on: 06/27/2016. NOTICE - another under federal, state or common law all information in the statement is true and state or common law (see Section 14411, CASE NO. 16STPB02006 Sara Cervantes Rios, owner. Registrant(s) This fictitious name statement expires five (see Section 14411, et seq., B&P Code.) correct. This statement is filed with the County et seq., B&P Code.) Published: 07/09/16, declared that all information in the statement years from the date it was filed on, in the Published: 07/09/16, 07/16/16, 07/23/16 and Clerk of Los Angeles County on: 06/28/2016. 07/16/16, 07/23/16 and 07/30/16. To all heirs, beneficiaries, creditors, is true and correct. This statement is filed office of the County Clerk. A new Fictitious 07/30/16. NOTICE - This fictitious name statement contingent creditors, and persons with the County Clerk of Los Angeles County Business Name Statement must be filed expires five years from the date it was filed Fictitious Business Name Statement: who may otherwise be interested on: 06/27/2016. NOTICE - This fictitious prior to that date. The filing of this statement Global Copiers, 16930 S. Main St., Gardena, on, in the office of the County Clerk. A new 2016164064. The following person(s) is/ in the WILL or estate, or both of name statement expires five years from the does not of itself authorize the use in this CA, 90248/12412 Stearman Ct. Unit #3, San Fictitious Business Name Statement must are doing business as: Strategic Success date it was filed on, in the office of the County state of a fictitious business name in violation Jose, CA, 95132. Vruddhi Enterprises LLC, be filed prior to that date. The filing of this Systems, 7014 Ramsgate Pl. Apt 201, SHIRLEY JEAN FRIEDMAN. Clerk. A new Fictitious Business Name of the rights of another under federal, state 16930 S. Main St., Gardena, CA, 90248. This statement does not of itself authorize the use Westchester, CA, 90045. Gregory Harold A PETITION FOR PROBATE has Statement must be filed prior to that date. or common law (see Section 14411, et seq., business is conducted by: a limited liability in this state of a fictitious business name in Nelson, 7014 Ramsgate Pl. Apt 201, been filed by ALAN FRIEDMAN The filing of this statement does not of itself B&P Code.) Published: 07/09/16, 07/16/16, company. The Registrant(s) commenced violation of the rights of another under federal, Westchester, CA, 90045. This business is AND DARRYL FRIEDMAN in the authorize the use in this state of a fictitious 07/23/16 and 07/30/16. to transact business under the fictitious state or common law (see Section 14411, conducted by: an individual. The Registrant(s) Superior Court of California, County business name in violation of the rights of business name or names listed herein on: et seq., B&P Code.) Published: 07/09/16, commenced to transact business under the another under federal, state or common law Fictitious Business Name Statement: n/a. Signed: Rinku Mehta, CEO. Registrant(s) 07/16/16, 07/23/16 and 07/30/16. fictitious business name or names listed of LOS ANGELES. (see Section 14411, et seq., B&P Code.) 2016161522. The following person(s) is/are declared that all information in the statement herein on: 08/2007. Signed: Gregory Harold THE PETITION FOR PROBATE Published: 07/09/16, 07/16/16, 07/23/16 and doing business as: RPM Printing, 4983 Santa is true and correct. This statement is filed Fictitious Business Name Statement: Nelson, owner. Registrant(s) declared that all requests that ALAN FRIEDMAN 07/30/16. Anita Ave., Temple City, CA, 91780. Michael with the County Clerk of Los Angeles County 2016162355. The following person(s) is/are information in the statement is true and correct. AND DARRYL FRIEDMAN P. Richey, 2380 E. Woodlyn Rd., Pasadena, on: 06/27/2016. NOTICE - This fictitious doing business as: Road Untethered, 1434 This statement is filed with the County Clerk of Fictitious Business Name Statement: CA, 91104. This business is conducted by: name statement expires five years from the Santa Monica Blvd. #14, Santa Monica, CA, Los Angeles County on: 06/29/2016. NOTICE be appointed as personal 2016160554. The following person(s) is/ an individual. The Registrant(s) commenced date it was filed on, in the office of the County 90404. Mark Hoadley, 1434 Santa Monica - This fictitious name statement expires five representative to administer the are doing business as: Lagerald Transport, to transact business under the fictitious Clerk. A new Fictitious Business Name Blvd. #14, Santa Monica, CA, 90404. This years from the date it was filed on, in the office estate of the decedent. 6475 E. Pacific Coast Highway #555, Long business name or names listed herein on: Statement must be filed prior to that date. business is conducted by: an individual. The of the County Clerk. A new Fictitious Business THE PETITION requests the Beach, CA, 90803. Aaron L Soil, 615 San n/a. Signed: Michael P. Richey, owner. The filing of this statement does not of itself Registrant(s) commenced to transact business Name Statement must be filed prior to that Juan Ave., Los Angeles, CA, 90291. This Registrant(s) declared that all information authorize the use in this state of a fictitious under the fictitious business name or names date. The filing of this statement does not of decedent’s WILL and codicils, if business is conducted by: an individual. in the statement is true and correct. This business name in violation of the rights of listed herein on: 06/2016. Signed: Mark itself authorize the use in this state of a fictitious any, be admitted to probate. The The Registrant(s) commenced to transact statement is filed with the County Clerk of Los another under federal, state or common law Hoadley, owner. Registrant(s) declared that all business name in violation of the rights of WILL and any codicils are available business under the fictitious business name Angeles County on: 06/27/2016. NOTICE - (see Section 14411, et seq., B&P Code.) information in the statement is true and correct. another under federal, state or common law for examination in the file kept by or names listed herein on: n/a. Signed: This fictitious name statement expires five Published: 07/09/16, 07/16/16, 07/23/16 and This statement is filed with the County Clerk of (see Section 14411, et seq., B&P Code.) the court. Aaron L Soil, owner. Registrant(s) declared years from the date it was filed on, in the 07/30/16. Los Angeles County on: 06/28/2016. NOTICE Published: 07/09/16, 07/16/16, 07/23/16 and that all information in the statement is true office of the County Clerk. A new Fictitious - This fictitious name statement expires five 07/30/16. THE PETITION requests authority and correct. This statement is filed with the Business Name Statement must be filed years from the date it was filed on, in the office to administer the estate under the County Clerk of Los Angeles County on: prior to that date. The filing of this statement Fictitious Business Name Statement: of the County Clerk. A new Fictitious Business Fictitious Business Name Statement: Independent Administration of 06/27/2016. NOTICE - This fictitious name does not of itself authorize the use in this 2016161531. The following person(s) is/are Name Statement must be filed prior to that 2016164130. The following person(s) is/are Estates Act . (This authority will statement expires five years from the date it state of a fictitious business name in violation doing business as: Global Copiers, 16930 date. The filing of this statement does not of doing business as: Durity Insurance Services, was filed on, in the office of the County Clerk. of the rights of another under federal, state S. Main St., Gardena, CA, 90248/12412 itself authorize the use in this state of a fictitious 11432 South Street Ste 303, Cerritos, CA, allow the personal representative A new Fictitious Business Name Statement or common law (see Section 14411, et seq., Stearman Ct. Unit #3, San Jose, CA, 95132. business name in violation of the rights of 90703. HAD II Enterprises, Inc, 11432 South to take many actions without must be filed prior to that date. The filing of B&P Code.) Published: 07/09/16, 07/16/16, Vruddhi Enterprises LLC, 16930 S. Main another under federal, state or common law Street Ste 303, Cerritos, CA, 90703. This obtaining court approval. Before this statement does not of itself authorize the 07/23/16 and 07/30/16. St., Gardena, CA, 90248. This business is (see Section 14411, et seq., B&P Code.) business is conducted by: a corporation. The taking certain very important use in this state of a fictitious business name conducted by: a limited liability company. Published: 07/09/16, 07/16/16, 07/23/16 and Registrant(s) commenced to transact business in violation of the rights of another under Fictitious Business Name Statement: The Registrant(s) commenced to transact 07/30/16. under the fictitious business name or names actions, however, the personal federal, state or common law (see Section 2016161524. The following person(s) is/are business under the fictitious business name listed herein on: 06/2016. Signed: Hollis Durity representative will be required to 14411, et seq., B&P Code.) Published: doing business as: Carson Vehicle Storage, or names listed herein on: n/a. Signed: Fictitious Business Name Statement: II, president. Registrant(s) declared that all give notice to interested persons 07/09/16, 07/16/16, 07/23/16 and 07/30/16. 20846 S. Main St., Carson, CA, 90745. Scott Rinku Mehia, CEO. Registrant(s) declared 2016163341. The following person(s) is/are information in the statement is true and correct. unless they have waived notice or M Riggs, 20846 S. Main St., Carson, CA, that all information in the statement is true doing business as: Epona Auto, 2140 Remmet This statement is filed with the County Clerk of consented to the proposed action.) Fictitious Business Name Statement: 90745. This business is conducted by: an and correct. This statement is filed with the St., Canoga Park, CA, 91303. Micky Weinstein, Los Angeles County on: 06/29/2016. NOTICE 2016161001. The following person(s) is/are individual. The Registrant(s) commenced County Clerk of Los Angeles County on: 4724 Kester Ave. #406, Sherman Oaks, CA, - This fictitious name statement expires five The independent administration doing business as: Made Objects; Curve to transact business under the fictitious 06/27/2016. NOTICE - This fictitious name 91403. This business is conducted by: an years from the date it was filed on, in the office authority will be granted unless an Line Space, 3348 N. Figueroa St., Los business name or names listed herein statement expires five years from the date it individual. The Registrant(s) commenced of the County Clerk. A new Fictitious Business interested person files an objection Angeles, CA, 90065/1347 Hauser Blvd., on: n/a. Signed: Scott M Riggs, owner. was filed on, in the office of the County Clerk. to transact business under the fictitious Name Statement must be filed prior to that to the petition and shows good Los Angeles, CA, 90019. Made Objects, Registrant(s) declared that all information A new Fictitious Business Name Statement business name or names listed herein on: n/a. date. The filing of this statement does not of LLC, 1347 Hauser Blvd., Los Angeles, CA, in the statement is true and correct. This must be filed prior to that date. The filing of Signed: Micky Weinstein, owner. Registrant(s) itself authorize the use in this state of a fictitious cause why the court should not 90019. This business is conducted by: a statement is filed with the County Clerk of Los this statement does not of itself authorize the declared that all information in the statement business name in violation of the rights of grant the authority. limited liability company. The Registrant(s) Angeles County on: 06/27/2016. NOTICE - use in this state of a fictitious business name is true and correct. This statement is filed another under federal, state or common law A HEARING on the petition will commenced to transact business under This fictitious name statement expires five in violation of the rights of another under with the County Clerk of Los Angeles County (see Section 14411, et seq., B&P Code.) be held in this court as follows: the fictitious business name or names listed years from the date it was filed on, in the federal, state or common law (see Section on: 06/29/2016. NOTICE - This fictitious name Published: 07/09/16, 07/16/16, 07/23/16 and herein on: n/a. Signed: John Roelofs, owner. office of the County Clerk. A new Fictitious 14411, et seq., B&P Code.) Published: statement expires five years from the date it 07/30/16. 08/03/16 at 8:30AM in Dept. 5 Registrant(s) declared that all information Business Name Statement must be filed 07/09/16, 07/16/16, 07/23/16 and 07/30/16. was filed on, in the office of the County Clerk. located at 111 N. HILL ST., LOS The british Weekly, Sat. July 16, 2016 Page 17 Legal Notices

ANGELES, CA 90012 another under federal, state or common law (see County on: 06/22/2016. NOTICE - This fictitious is filed with the County Clerk of Los Angeles filed with the County Clerk of Los Angeles County this state of a fictitious business name in violation IF YOU OBJECT to the granting Section 14411, et seq., B&P Code.) Published: name statement expires five years from the date County on: 06/28/2016. NOTICE - This fictitious on: 06/29/2016. NOTICE - This fictitious name of the rights of another under federal, state or of the petition, you should appear 07/16/16, 07/23/16, 07/30/16 and 8/06/2016. it was filed on, in the office of the County Clerk. A name statement expires five years from the date statement expires five years from the date it was common law (see Section 14411, et seq., B&P new Fictitious Business Name Statement must be it was filed on, in the office of the County Clerk. A filed on, in the office of the County Clerk. A new Code.) Published: 07/16/16, 07/23/16, 07/30/16 at the hearing and state your Fictitious Business Name Statement: filed prior to that date. The filing of this statement new Fictitious Business Name Statement must be Fictitious Business Name Statement must be filed and 8/06/2016. objections or file written objections 2016154488. The following person(s) is/are doing does not of itself authorize the use in this state of a filed prior to that date. The filing of this statement prior to that date. The filing of this statement does with the court before the hearing. business as: Off Label Media, 12921 Bonaparte fictitious business name in violation of the rights of does not of itself authorize the use in this state of a not of itself authorize the use in this state of a Fictitious Business Name Statement: Your appearance may be in person Ave., Los Angeles CA 90066. Baron Brady, 12921 another under federal, state or common law (see fictitious business name in violation of the rights of fictitious business name in violation of the rights of 2016164232. The following person(s) is/are Bonaparte Ave., Los Angeles CA 90066. This Section 14411, et seq., B&P Code.) Published: another under federal, state or common law (see another under federal, state or common law (see doing business as: DP Imports, 695 S Vermont or by your attorney. business is conducted by: an individual. The 07/16/16, 07/23/16, 07/30/16 and 8/06/2016. Section 14411, et seq., B&P Code.) Published: Section 14411, et seq., B&P Code.) Published: Ave. Suite 1100, Los Angeles, CA, 90005. IF YOU ARE A CREDITOR or a Registrant(s) commenced to transact business 07/16/16, 07/23/16, 07/30/16 and 8/06/2016. 07/16/16, 07/23/16, 07/30/16 and 8/06/2016. Deepak S Parwatikar, 695 S Vermont Ave. Suite contingent creditor of the decedent, under the fictitious business name or names listed Fictitious Business Name Statement: 1100, Los Angeles, CA, 90005. This business is you must file your claim with herein on: 09/2011. Signed: Baron Brady, owner. 2016158948. The following person(s) is/are Fictitious Business Name Statement: Statement of Abandonment of Use of Fictitious conducted by: an individual. The Registrant(s) Registrant(s) declared that all information in the doing business as: Banfield Pet Hospital #0112, 2016162143. The following person(s) is/are doing Business Name: 2016163747. Current file: commenced to transact business under the the court and mail a copy to the statement is true and correct. This statement is 7631 Carson Blvd., Long Beach CA 90808/ business as: Urban Lights, 222. N. St. Andrews 2012069907. The following person has fictitious business name or names listed herein personal representative appointed filed with the County Clerk of Los Angeles County PO Box 87586, Attn: Tax Dept., Vancouver WA Pl., Los Angeles, CA, 90004. Christopher Lloyd abandoned the use of the fictitious business on: n/a. Signed: Deepak S Parwatikar, owner. by the court within the later of on: 06/20/2016. NOTICE - This fictitious name 98687. Medical Management International, Inc., Bratten, 222. N. St. Andrews Pl., Los Angeles, CA, name: Azusa Barber and Beauty Salon, 322 N. Registrant(s) declared that all information in the either (1) four months from the statement expires five years from the date it was 18101 SE 6th Way, Vancouver WA 98683. This 90004; Melessa J. Bratten, 333. N. St. Andrews Azusa Ave. Unit 104, La Puente, CA, 91744. Maria statement is true and correct. This statement is filed on, in the office of the County Clerk. A new business is conducted by: a corporation. The Pl. #106, Los Angeles, CA, 90020. This business D. Herrerazepeda, 18151 E Valley Blvd. #83, La filed with the County Clerk of Los Angeles County date of first issuance of letters to Fictitious Business Name Statement must be filed Registrant(s) commenced to transact business is conducted by: copartners. The Registrant(s) Puente, CA, 91744. The fictitious business name on: 06/29/2016. NOTICE - This fictitious name a general personal representative, prior to that date. The filing of this statement does under the fictitious business name or names listed commenced to transact business under the referred to above was filed on: 04/17/2012, in statement expires five years from the date it was as defined in section 58(b) of the not of itself authorize the use in this state of a herein on: 05/2016. Signed: Phil Freeman, CFO. fictitious business name or names listed herein on: the County of Los Angeles. This business is filed on, in the office of the County Clerk. A new California Probate Code, or (2) 60 fictitious business name in violation of the rights of Registrant(s) declared that all information in the n/a. Signed: Christopher Lloyd Bratten, partner. conducted by: an individual. Signed: Maria D. Fictitious Business Name Statement must be filed another under federal, state or common law (see statement is true and correct. This statement is Registrant(s) declared that all information in the Herrerazepeda, owner. Registrant(s) declared that prior to that date. The filing of this statement does days from the date of mailing or Section 14411, et seq., B&P Code.) Published: filed with the County Clerk of Los Angeles County statement is true and correct. This statement is all information in the statement is true and correct. not of itself authorize the use in this state of a personal delivery to you of a notice 07/16/16, 07/23/16, 07/30/16 and 8/06/2016. on: 06/24/2016. NOTICE - This fictitious name filed with the County Clerk of Los Angeles County This statement is filed with the County Clerk of fictitious business name in violation of the rights of under section 9052 of the California statement expires five years from the date it was on: 06/28/2016. NOTICE - This fictitious name Los Angeles County on: 06/29/2016. Published: another under federal, state or common law (see Probate Code. Fictitious Business Name Statement: 2016154911. filed on, in the office of the County Clerk. A new statement expires five years from the date it was 07/16/16, 07/23/16, 07/30/16 and 08/06/2016. Section 14411, et seq., B&P Code.) Published: Other California statutes and legal The following person(s) is/are doing business as: Fictitious Business Name Statement must be filed filed on, in the office of the County Clerk. A new 07/16/16, 07/23/16, 07/30/16 and 8/06/2016. Jamie and Jenny, AKPAK Entertainment, 17625 prior to that date. The filing of this statement does Fictitious Business Name Statement must be filed Statement of Abandonment of Use of Fictitious authority may affect your rights as Central Ave. Suite D, Carson CA 90746. Jamie L. not of itself authorize the use in this state of a prior to that date. The filing of this statement does Business Name: 2016163756. Current file: Fictitious Business Name Statement: a creditor. You may want to consult Christensen, 17625 Central Ave. Suite D, Carson fictitious business name in violation of the rights of not of itself authorize the use in this state of a 2016010159. The following person has 2016165032. The following person(s) is/are with an attorney knowledgeable in CA 90746; Jennifer N. Christensen, 17625 Central another under federal, state or common law (see fictitious business name in violation of the rights of abandoned the use of the fictitious business doing business as: Ultimate Audio, 4185 Arch California law. Ave. Suite D, Carson CA 90746. This business Section 14411, et seq., B&P Code.) Published: another under federal, state or common law (see name: J&M Barber Shop, 750 N Nogales Ave. Dr. #316, Studio City, CA, 91604. Joseph Lester, is conducted by: a general partnership. The 07/16/16, 07/23/16, 07/30/16 and 8/06/2016. Section 14411, et seq., B&P Code.) Published: Suite L, Walnut, CA, 91789. Maria Delia Herrera 4185 Arch Dr. #316, Studio City, CA, 91604. This YOU MAY EXAMINE the file kept Registrant(s) commenced to transact business 07/16/16, 07/23/16, 07/30/16 and 8/06/2016. Zepeda, 18151 E Valley Blvd. #83, La Puente, business is conducted by: an individual. The by the court. If you are a person under the fictitious business name or names listed Fictitious Business Name Statement: 2016159759. CA, 91744. The fictitious business name referred Registrant(s) commenced to transact business interested in the estate, you may herein on: 06/2016. Signed: Jamie L. Christensen, The following person(s) is/are doing business as: Fictitious Business Name Statement: 2016162254. to above was filed on: 01/14/2016, in the County under the fictitious business name or names listed file with the court a Request for partner. Registrant(s) declared that all information Chandelee, 521 N Chandler Ave. Unit B, Monterey The following person(s) is/are doing business as: of Los Angeles. This business is conducted by: herein on: n/a. Signed: Joseph Lester, owner. in the statement is true and correct. This statement Park, CA, 91754. Nathan Lee; Kevin Chan, 521 Amjo Motors, 3110 E. Garvey Ave South, West a married couple. Signed: Maria Delia Herrera Registrant(s) declared that all information in the Special Notice (form DE-154) of the is filed with the County Clerk of Los Angeles N Chandler Ave. Unit B, Monterey Park, CA, Covina, CA, 91791. Satner Corporation, 3110 Zepeda, owner. Registrant(s) declared that all statement is true and correct. This statement is filing of an inventory and appraisal County on: 06/20/2016. NOTICE - This fictitious 91754. This business is conducted by: a general E. Garvey Ave South, West Covina, CA, 91791. information in the statement is true and correct. filed with the County Clerk of Los Angeles County of estate assets or of any petition name statement expires five years from the date partnership. The Registrant(s) commenced to This business is conducted by: a corporation. This statement is filed with the County Clerk of on: 06/30/2016. NOTICE - This fictitious name or account as provided in Probate it was filed on, in the office of the County Clerk. A transact business under the fictitious business The Registrant(s) commenced to transact Los Angeles County on: 06/29/2016. Published: statement expires five years from the date it was new Fictitious Business Name Statement must be name or names listed herein on: 06/2016. Signed: business under the fictitious business name 07/16/16, 07/23/16, 07/30/16 and 08/06/2016. filed on, in the office of the County Clerk. A new Code section 1250. A Request for filed prior to that date. The filing of this statement Nathan Lee, partner. Registrant(s) declared that or names listed herein on: n/a. Signed: Pedro Fictitious Business Name Statement must be filed Special Notice form is available does not of itself authorize the use in this state of a all information in the statement is true and correct. Huicochea, president. Registrant(s) declared that Fictitious Business Name Statement: prior to that date. The filing of this statement does from the court clerk. fictitious business name in violation of the rights of This statement is filed with the County Clerk of Los all information in the statement is true and correct. 2016163775. The following person(s) is/are doing not of itself authorize the use in this state of a Attorney for Petitioner another under federal, state or common law (see Angeles County on: 06/24/2016. NOTICE - This This statement is filed with the County Clerk of Los business as: Shaddai Barber Shop, 322 N. Azusa fictitious business name in violation of the rights of Section 14411, et seq., B&P Code.) Published: fictitious name statement expires five years from Angeles County on: 06/28/2016. NOTICE - This Ave. Ste. #104, La Puente, CA, 91744; Azusa another under federal, state or common law (see AVRAM SALKIN - SBN 30412 07/16/16, 07/23/16, 07/30/16 and 8/06/2016. the date it was filed on, in the office of the County fictitious name statement expires five years from Barber and Beauty Salon, 18151 E Valley Blvd. Section 14411, et seq., B&P Code.) Published: KRISTA HARTWELL - SBN 290195 Clerk. A new Fictitious Business Name Statement the date it was filed on, in the office of the County #83, La Puente, CA, 91744; J&M Barber Shop. 07/16/16, 07/23/16, 07/30/16 and 8/06/2016. 9150 WILSHIRE BLVD. STE 300 Fictitious Business Name Statement: must be filed prior to that date. The filing of this Clerk. A new Fictitious Business Name Statement Shaddai Barber Shop, Inc., 322 N. Azusa Ave. BEVERLY HILLS CA 90212 2016155475. The following person(s) is/are doing statement does not of itself authorize the use in must be filed prior to that date. The filing of this Ste. #104, La Puente, CA, 91744. This business Fictitious Business Name Statement: business as: Lion Chld, 10834 Blix St. Unit 108, this state of a fictitious business name in violation statement does not of itself authorize the use in is conducted by: a corporation. The Registrant(s) 2016165073. The following person(s) is/are 7/16, 7/23, 7/30/16 Toluca Lake, CA, 91602. Lance Shipp, 10834 Blix of the rights of another under federal, state or this state of a fictitious business name in violation commenced to transact business under the doing business as: Silva’s Repair, 226 S. Robin CNS-2903699# St. Unit 108, Toluca Lake, CA, 91602; Rachael common law (see Section 14411, et seq., B&P of the rights of another under federal, state or fictitious business name or names listed herein on: Rd., West Covina, CA, 91791. Silva’s Repair, Kennedy, 10834 Blix St. Unit 108, Toluca Lake, Code.) Published: 07/16/16, 07/23/16, 07/30/16 common law (see Section 14411, et seq., B&P n/a. Signed: Jaime E. Alcala Rodriguez, president. Inc., 226 S. Robin Rd., West Covina, CA, 91791. Statement of Withdrawal from Partnership CA, 91602; Nathaly Marshall, 11925 Kling St. and 8/06/2016. Code.) Published: 07/16/16, 07/23/16, 07/30/16 Registrant(s) declared that all information in the This business is conducted by: a corporation. The Operating Under Fictitious Business Name: Unit 306, Valley Village, CA, 91607. This business and 8/06/2016. statement is true and correct. This statement is Registrant(s) commenced to transact business 2016152984. Current file number: 1015268053. is conducted by: a general partnership. The Fictitious Business Name Statement: 2016159938. filed with the County Clerk of Los Angeles County under the fictitious business name or names listed The following person(s) has withdrawn as a Registrant(s) commenced to transact business The following person(s) is/are doing business as: Fictitious Business Name Statement: on: 06/29/2016. NOTICE - This fictitious name herein on: n/a. Signed: Daniel Silva, president. general partner from the partnership operating under the fictitious business name or names listed O&E Collections, 606 S. 6th St. Apt 26, Alhambra, 2016162421. The following person(s) is/are doing statement expires five years from the date it was Registrant(s) declared that all information in the under the fictitious business name of: Knight and herein on: n/a. Signed: Nathaly Marshall, general CA, 91801. O&E National Group, LLC, 606 S. 6th business as: Blue Biscuit Digital, 4154 Marathon filed on, in the office of the County Clerk. A new statement is true and correct. This statement is Day Caregiving Services, located at 10633 Mt. partner. Registrant(s) declared that all information St. Apt 26, Alhambra, CA, 91801. This business St. 2, Los Angeles, CA, 90029. Katherine Guastini, Fictitious Business Name Statement must be filed filed with the County Clerk of Los Angeles County Gleason Ave., Sunland CA 91040. The fictitious in the statement is true and correct. This statement is conducted by: a limited liability company. The 4154 Marathon St. 2, Los Angeles, CA, 90029. prior to that date. The filing of this statement does on: 06/30/2016. NOTICE - This fictitious name business name statement for the partnership was is filed with the County Clerk of Los Angeles Registrant(s) commenced to transact business This business is conducted by: an individual. The not of itself authorize the use in this state of a statement expires five years from the date it was filed on: 10/20/2015 in the County of Los Angeles. County on: 06/21/2016. NOTICE - This fictitious under the fictitious business name or names listed Registrant(s) commenced to transact business fictitious business name in violation of the rights of filed on, in the office of the County Clerk. A new Braxton Wesley Johnson, 10633 Mt. Gleason name statement expires five years from the date herein on: 06/2016. Signed: Alejandra Lazaro, under the fictitious business name or names listed another under federal, state or common law (see Fictitious Business Name Statement must be filed Ave., Sunland CA 91040. The Registrant(s) it was filed on, in the office of the County Clerk. A CEO. Registrant(s) declared that all information in herein on: 03/2016. Signed: Katherine Guastini, Section 14411, et seq., B&P Code.) Published: prior to that date. The filing of this statement does declared that all information in the statement new Fictitious Business Name Statement must be the statement is true and correct. This statement CEO. Registrant(s) declared that all information in 07/16/16, 07/23/16, 07/30/16 and 8/06/2016. not of itself authorize the use in this state of a is true and correct. Signed: Braxton Wesley filed prior to that date. The filing of this statement is filed with the County Clerk of Los Angeles the statement is true and correct. This statement fictitious business name in violation of the rights of Johnson. This statement is filed with the County does not of itself authorize the use in this state of a County on: 06/24/2016. NOTICE - This fictitious is filed with the County Clerk of Los Angeles Statement of Abandonment of Use of Fictitious another under federal, state or common law (see Clerk of Los Angeles County on: 06/17/2016. fictitious business name in violation of the rights of name statement expires five years from the date County on: 06/28/2016. NOTICE - This fictitious Business Name: 2016164223. Current file: Section 14411, et seq., B&P Code.) Published: Published: 07/16/16, 07/23/16, 07/30/16 and another under federal, state or common law (see it was filed on, in the office of the County Clerk. A name statement expires five years from the date 2014334431. The following person has 07/16/16, 07/23/16, 07/30/16 and 8/06/2016. 8/06/2016. Section 14411, et seq., B&P Code.) Published: new Fictitious Business Name Statement must be it was filed on, in the office of the County Clerk. A abandoned the use of the fictitious business 07/16/16, 07/23/16, 07/30/16 and 8/06/2016. filed prior to that date. The filing of this statement new Fictitious Business Name Statement must be name: South Bay Counseling; Mediation and Fictitious Business Name Statement: Statement of Abandonment of Use of Fictitious does not of itself authorize the use in this state of a filed prior to that date. The filing of this statement Assessment, 24050 Madison St. Suite 210, 2016165250. The following person(s) is/are doing Business Name: 2016153349. Current file: Fictitious Business Name Statement: 2016155737. fictitious business name in violation of the rights of does not of itself authorize the use in this state of a Torrance, CA, 90505. Brittany Bovee Schwartz, business as: Sky Limit City, 9105 Bentel Ave., 2015208786. The following person has The following person(s) is/are doing business as: another under federal, state or common law (see fictitious business name in violation of the rights of LCSW, 2741 Grand Summit Rd., Torrance, CA, Rosemead, CA, 91770. Sky Limit Venture Corp., abandoned the use of the fictitious business Around the Way CEO’s, 2512 W. Rosecrans Ave., Section 14411, et seq., B&P Code.) Published: another under federal, state or common law (see 90505. The fictitious business name referred to 9105 Bentel Ave., Rosemead, CA, 91770. This name: Maison Des Fleurs LA, Maison des Fleurs, Gardena CA 90249. Germieka Monique Carr, 935 07/16/16, 07/23/16, 07/30/16 and 8/06/2016. Section 14411, et seq., B&P Code.) Published: above was filed on: 11/24/2014, in the County business is conducted by: a corporation. The MDF Group, 1135 E. Elk Ave., Apt. 4, Glendale E. 97th Street, Los Angeles CA 90002; Enjonette 07/16/16, 07/23/16, 07/30/16 and 8/06/2016. of Los Angeles. This business is conducted by: Registrant(s) commenced to transact business CA 91205. Zohrab Ter-Karapetyan, 1135 E. Elk Lashawn Baker, 1508 S. Washington Ave., Fictitious Business Name Statement: 2016161532. an individual. Signed: Brittany Bovee Schwartz, under the fictitious business name or names Ave., Apt. 4, Glendale CA 91205; Minatsakan Compton CA 90221. This business is conducted The following person(s) is/are doing business as: Fictitious Business Name Statement: owner. Registrant(s) declared that all information listed herein on: 05/24/2016. Signed: Marksiane Buniatyan, 11274 Morrison St. 1, North Hollywood by: a general partnership. The Registrant(s) Allstate Enterprises, 9217 Notre Dame Ave., 2016162422. The following person(s) is/are doing in the statement is true and correct. This statement Senelath, president. Registrant(s) declared that CA 91601. The fictitious business name referred commenced to transact business under the Chatsworth, CA, 91311. Paul Chilopoulos, 9217 business as: Limited Edition, 6552 Bellaire Ave., is filed with the County Clerk of Los Angeles all information in the statement is true and correct. to above was filed on: 08/11/2015, in the County fictitious business name or names listed herein Notre Dame Ave., Chatsworth, CA, 91311. This North Hollywood, CA, 91606. Jaime Moss, 6552 County on: 06/29/2016. Published: 07/16/16, This statement is filed with the County Clerk of Los of Los Angeles. This business is conducted on: 06/2016. Signed: Enjonette Lashawn Baker, business is conducted by: an individual. The Bellaire Ave., North Hollywood, CA, 91606. This 07/23/16, 07/30/16 and 08/06/2016. Angeles County on: 06/30/2016. NOTICE - This by: a general partnership. Signed: Zohrab Ter- general partner. Registrant(s) declared that all Registrant(s) commenced to transact business business is conducted by: an individual. The fictitious name statement expires five years from Karapetyan, partner. Registrant(s) declared that information in the statement is true and correct. under the fictitious business name or names listed Registrant(s) commenced to transact business Fictitious Business Name Statement: the date it was filed on, in the office of the County all information in the statement is true and correct. This statement is filed with the County Clerk of Los herein on: 01/01/2016. Signed: Paul Chilopoulos, under the fictitious business name or names 2016164226. The following person(s) is/are doing Clerk. A new Fictitious Business Name Statement This statement is filed with the County Clerk of Angeles County on: 06/21/2016. NOTICE - This owner. Registrant(s) declared that all information listed herein on: n/a. Signed: Jaime Moss, owner. business as: Beverly Glen Park, 9454 Wilshire must be filed prior to that date. The filing of this Los Angeles County on: 06/17/2016. Published: fictitious name statement expires five years from in the statement is true and correct. This statement Registrant(s) declared that all information in the Blvd. Suite 900, Beverly Hills, CA, 90212. DBJ statement does not of itself authorize the use in 07/16/16, 07/23/16, 07/30/16 and 08/06/2016. the date it was filed on, in the office of the County is filed with the County Clerk of Los Angeles statement is true and correct. This statement is Holdings, LLC, 9454 Wilshire Blvd. Suite 900, this state of a fictitious business name in violation Clerk. A new Fictitious Business Name Statement County on: 06/27/2016. NOTICE - This fictitious filed with the County Clerk of Los Angeles County Beverly Hills, CA, 90212; Michael Cohanzad, of the rights of another under federal, state or Fictitious Business Name Statement: 2016153671. must be filed prior to that date. The filing of this name statement expires five years from the date on: 06/28/2016. NOTICE - This fictitious name Trustee of the family trust of Michael Cohanzad common law (see Section 14411, et seq., B&P The following person(s) is/are doing business as: statement does not of itself authorize the use in it was filed on, in the office of the County Clerk. A statement expires five years from the date it was and Lillian Cohanzad, 11601 Santa Monica Code.) Published: 07/16/16, 07/23/16, 07/30/16 Nina Emkin Tutoring, 2470 Claremont Ave., Los this state of a fictitious business name in violation new Fictitious Business Name Statement must be filed on, in the office of the County Clerk. A new Blvd., Los Angeles, CA, 90025; Lillian Cohanzad, and 8/06/2016. Angeles, CA, 90027. Nina Minkowski-Emkin, of the rights of another under federal, state or filed prior to that date. The filing of this statement Fictitious Business Name Statement must be filed Trustee of the family trust of Michael Cohanzad 2470 Claremont Ave., Los Angeles, CA, 90027. common law (see Section 14411, et seq., B&P does not of itself authorize the use in this state of a prior to that date. The filing of this statement does and Lillian Cohanzad, 11601 Santa Monica Fictitious Business Name Statement: This business is conducted by: an individual. The Code.) Published: 07/16/16, 07/23/16, 07/30/16 fictitious business name in violation of the rights of not of itself authorize the use in this state of a Blvd., Los Angeles, CA, 90025. This business 2016165251. The following person(s) is/are doing Registrant(s) commenced to transact business and 8/06/2016. another under federal, state or common law (see fictitious business name in violation of the rights of is conducted by: joint venture. The Registrant(s) business as: Californiaplatinumrealty.com, LA under the fictitious business name or names listed Section 14411, et seq., B&P Code.) Published: another under federal, state or common law (see commenced to transact business under the County Home Listings, CA Platinum Realty; Cali herein on: 05/2016. Signed: Nina Minkowski- Fictitious Business Name Statement: 07/16/16, 07/23/16, 07/30/16 and 8/06/2016. Section 14411, et seq., B&P Code.) Published: fictitious business name or names listed herein Home Info; Cali Home Team; California Platinum Emkin, owner. Registrant(s) declared that all 2016156039. The following person(s) is/are 07/16/16, 07/23/16, 07/30/16 and 8/06/2016. on: n/a. Signed: Michael Cohanzad, Trustee of Realty; Calihomeinfo.com; Calihometeam.net; information in the statement is true and correct. doing business as: 2 Serve PCs, 6632 Nagle Av, Fictitious Business Name Statement: the family trust of Michael Cohanzad and Lillian Caplatinumrealty.com; Lacountyhomelistings. This statement is filed with the County Clerk of Los Van Nuys CA 91401. Paul J. Bermudez, 6632 2016161619. The following person(s) is/are doing Fictitious Business Name Statement: Cohanzad, partner. Registrant(s) declared that all com, 20635 Ventura Blvd., Woodland Hills, CA, Angeles County on: 06/17/2016. NOTICE - This Nagle Ave, Van Nuys CA 91401. This business business as: CNS Supply, HZL Supply, 20962 2016162488. The following person(s) is/are doing information in the statement is true and correct. 91364/25852 McBean Pkwy 401, Valencia, CA, fictitious name statement expires five years from is conducted by: an individual. The Registrant(s) Currier Rd., Walnut CA 91789. SNC Supply, Inc., business as: Premier Tires&Wheels, 13931 Oval This statement is filed with the County Clerk of Los 91355;. California Platinum Realty and Loans, Inc., the date it was filed on, in the office of the County commenced to transact business under the 20962 Currier Rd., Walnut CA 91789. Dr., Whittier CA 90605. Luis Ricardo Magana, Angeles County on: 06/29/2016. NOTICE - This 25852 McBean Pkwy 401, Valencia, CA, 91355. Clerk. A new Fictitious Business Name Statement fictitious business name or names listed herein on: This business is conducted by: a corporation. 13931 Oval Dr., Whittier CA 90605. This business fictitious name statement expires five years from This business is conducted by: a corporation. The must be filed prior to that date. The filing of this May 11, 2011. Signed: Paul J. Bermudez, owner. The Registrant(s) commenced to transact is conducted by: an individual. The Registrant(s) the date it was filed on, in the office of the County Registrant(s) commenced to transact business statement does not of itself authorize the use in Registrant(s) declared that all information in the business under the fictitious business name or commenced to transact business under the Clerk. A new Fictitious Business Name Statement under the fictitious business name or names listed this state of a fictitious business name in violation statement is true and correct. This statement is names listed herein on: 01/2016. Signed: Priscilla fictitious business name or names listed herein on: must be filed prior to that date. The filing of this herein on: n/a. Signed: Fahad Karamat, president. of the rights of another under federal, state or filed with the County Clerk of Los Angeles County Kwan, President. Registrant(s) declared that all 06/2016. Signed: Luis Ricardo Magana, owner. statement does not of itself authorize the use in Registrant(s) declared that all information in the common law (see Section 14411, et seq., B&P on: 06/21/2016. NOTICE - This fictitious name information in the statement is true and correct. Registrant(s) declared that all information in the this state of a fictitious business name in violation statement is true and correct. This statement is Code.) Published: 07/16/16, 07/23/16, 07/30/16 statement expires five years from the date it was This statement is filed with the County Clerk of Los statement is true and correct. This statement is of the rights of another under federal, state or filed with the County Clerk of Los Angeles County and 8/06/2016. filed on, in the office of the County Clerk. A new Angeles County on: 06/28/2016. NOTICE - This filed with the County Clerk of Los Angeles County common law (see Section 14411, et seq., B&P on: 06/30/2016. NOTICE - This fictitious name Fictitious Business Name Statement must be filed fictitious name statement expires five years from on: 06/28/2016. NOTICE - This fictitious name Code.) Published: 07/16/16, 07/23/16, 07/30/16 statement expires five years from the date it was prior to that date. The filing of this statement does the date it was filed on, in the office of the County statement expires five years from the date it was and 8/06/2016. filed on, in the office of the County Clerk. A new Fictitious Business Name Statement: not of itself authorize the use in this state of a Clerk. A new Fictitious Business Name Statement filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed 2016153944. The following person(s) is/ fictitious business name in violation of the rights of must be filed prior to that date. The filing of this Fictitious Business Name Statement must be filed Fictitious Business Name Statement: prior to that date. The filing of this statement does are doing business as: Yooli Foods, 10250 another under federal, state or common law (see statement does not of itself authorize the use in prior to that date. The filing of this statement does 2016164227. The following person(s) is/are doing not of itself authorize the use in this state of a Constellation Blvd. Ste 2300, Century City, CA, Section 14411, et seq., B&P Code.) Published: this state of a fictitious business name in violation not of itself authorize the use in this state of a business as: Total Spectrum Counseling, 24050 fictitious business name in violation of the rights of 90067. Isnak Corporation, 10250 Constellation 07/16/16, 07/23/16, 07/30/16 and 8/06/2016. of the rights of another under federal, state or fictitious business name in violation of the rights of Madison St. Suite 210, Torrance, CA, 90505. another under federal, state or common law (see Blvd. Ste 2300, Century City, CA, 90067. This common law (see Section 14411, et seq., B&P another under federal, state or common law (see Brittany Lennon Boveé Schwartz, 2741 Grand Section 14411, et seq., B&P Code.) Published: business is conducted by: a corporation. The Fictitious Business Name Statement: Code.) Published: 07/16/16, 07/23/16, 07/30/16 Section 14411, et seq., B&P Code.) Published: Summit Rd., Torrance, CA, 90505. This business 07/16/16, 07/23/16, 07/30/16 and 8/06/2016. Registrant(s) commenced to transact business 2016157268. The following person(s) is/are doing and 8/06/2016. 07/16/16, 07/23/16, 07/30/16 and 8/06/2016. is conducted by: an individual. The Registrant(s) under the fictitious business name or names listed business as: Banfield Pet Hospital #1453, 10900 commenced to transact business under the Fictitious Business Name Statement: 2016165253. herein on: n/a. Signed: Yuliya Flynn, president. W Jefferson Blvd., Culver City, CA, 90230/Attn: Fictitious Business Name Statement: 2016162002. Fictitious Business Name Statement: fictitious business name or names listed herein The following person(s) is/are doing business as: Registrant(s) declared that all information in the Tax Dept, PO Box 13998, Portland, OR, 97213- The following person(s) is/are doing business as: 2016163437. The following person(s) is/are doing on: 06/2016. Signed: Brittany Lennon Boveé U.S. Wood Finishing Group, 1204 San Fernando statement is true and correct. This statement is 0998. Medical Management International, Inc., Crosstown Consulting, 4161 Duquesne Ave., business as: Pizza Buona, 922 N Alvarado St. Schwartz, owner. Registrant(s) declared that all Rd., Los Angeles, CA, 90065. Jose A Santiago, filed with the County Clerk of Los Angeles County 8000 NE Tillamook St., Portland, OR, 97213. Culver City CA 90232. Richard J. David, 4161 Ste C, Los Angeles, CA, 90026. Israel Palacios, information in the statement is true and correct. 37415 17th St. E., Palmdale, CA, 93550. This on: 06/20/2016. NOTICE - This fictitious name This business is conducted by: a corporation. The Duquesne Ave., Culver City CA 90232. This 233 Wonderview Dr., Glendale, CA, 91202. This This statement is filed with the County Clerk of Los business is conducted by: an individual. The statement expires five years from the date it was Registrant(s) commenced to transact business business is conducted by: an individual. The business is conducted by: an individual. The Angeles County on: 06/29/2016. NOTICE - This Registrant(s) commenced to transact business filed on, in the office of the County Clerk. A new under the fictitious business name or names listed Registrant(s) commenced to transact business Registrant(s) commenced to transact business fictitious name statement expires five years from under the fictitious business name or names listed Fictitious Business Name Statement must be filed herein on: 03/21/2009. Signed: Phil Freeman, under the fictitious business name or names listed under the fictitious business name or names listed the date it was filed on, in the office of the County herein on: 01/2011. Signed: Jose A Santiago, prior to that date. The filing of this statement does CFO. Registrant(s) declared that all information in herein on: 06/2016. Signed: Richard J. David, herein on: n/a. Signed: Israel Palacios, owner. Clerk. A new Fictitious Business Name Statement owner. Registrant(s) declared that all information not of itself authorize the use in this state of a the statement is true and correct. This statement owner. Registrant(s) declared that all information Registrant(s) declared that all information in the must be filed prior to that date. The filing of this in the statement is true and correct. This statement fictitious business name in violation of the rights of is filed with the County Clerk of Los Angeles in the statement is true and correct. This statement statement is true and correct. This statement is statement does not of itself authorize the use in is filed with the County Clerk of Los Angeles Page 18 The british Weekly, Sat. July 16, 2016

County on: 06/30/2016. NOTICE - This fictitious herein on: n/a. Signed: Sharon Chow, owner/ business is conducted by: an individual. The Angeles County on: 07/05/2016. NOTICE - This name or names listed herein on: n/a. Signed: Mark name statement expires five years from the date CEO. Registrant(s) declared that all information in Registrant(s) commenced to transact business Fictitious Business Name Statement: fictitious name statement expires five years from Fernandez, CEO. Registrant(s) declared that all it was filed on, in the office of the County Clerk. A the statement is true and correct. This statement under the fictitious business name or names listed 2016167667. The following person(s) is/are doing the date it was filed on, in the office of the County information in the statement is true and correct. new Fictitious Business Name Statement must be is filed with the County Clerk of Los Angeles herein on: n/a. Signed: Richard McIntosh, owner. business as: Lutterbie Enterprises; Online Review Clerk. A new Fictitious Business Name Statement This statement is filed with the County Clerk of Los filed prior to that date. The filing of this statement County on: 07/01/2016. NOTICE - This fictitious Registrant(s) declared that all information in the Management, 124 E. Olive Ave., Burbank CA must be filed prior to that date. The filing of this Angeles County on: 07/06/2016. NOTICE - This does not of itself authorize the use in this state of a name statement expires five years from the date statement is true and correct. This statement is 91502. LTRBE, Inc., 124 E. Olive Ave., Burbank statement does not of itself authorize the use in fictitious name statement expires five years from fictitious business name in violation of the rights of it was filed on, in the office of the County Clerk. A filed with the County Clerk of Los Angeles County CA 91502. This business is conducted by: a this state of a fictitious business name in violation the date it was filed on, in the office of the County another under federal, state or common law (see new Fictitious Business Name Statement must be on: 07/05/2016. NOTICE - This fictitious name corporation. The Registrant(s) commenced to of the rights of another under federal, state or Clerk. A new Fictitious Business Name Statement Section 14411, et seq., B&P Code.) Published: filed prior to that date. The filing of this statement statement expires five years from the date it was transact business under the fictitious business common law (see Section 14411, et seq., B&P must be filed prior to that date. The filing of this 07/16/16, 07/23/16, 07/30/16 and 8/06/2016. does not of itself authorize the use in this state of a filed on, in the office of the County Clerk. A new name or names listed herein on: n/a. Signed: Code.) Published: 07/16/16, 07/23/16, 07/30/16 statement does not of itself authorize the use in fictitious business name in violation of the rights of Fictitious Business Name Statement must be filed Simon John Lutterbie, President. Registrant(s) and 8/06/2016. this state of a fictitious business name in violation Fictitious Business Name Statement: another under federal, state or common law (see prior to that date. The filing of this statement does declared that all information in the statement of the rights of another under federal, state or 2016165521. The following person(s) is/ Section 14411, et seq., B&P Code.) Published: not of itself authorize the use in this state of a is true and correct. This statement is filed with Fictitious Business Name Statement: common law (see Section 14411, et seq., B&P are doing business as: Gold Lion Protective 07/16/16, 07/23/16, 07/30/16 and 8/06/2016. fictitious business name in violation of the rights of the County Clerk of Los Angeles County on: 2016167737. The following person(s) is/are doing Code.) Published: 07/16/16, 07/23/16, 07/30/16 Services, 5623 Lexington Ave. #4, Los Angeles, another under federal, state or common law (see 07/05/2016. NOTICE - This fictitious name business as: Reliable Pool & Spa Care, 26970 and 8/06/2016. CA, 90038. Ludvig Mkrtchyan, 7402 Irvine Ave., Fictitious Business Name Statement: Section 14411, et seq., B&P Code.) Published: statement expires five years from the date it was Helmond Dr., Calabasas CA 91301. DRO Pools North Hollywood, CA, 91605. This business is 2016166318. The following person(s) is/are 07/16/16, 07/23/16, 07/30/16 and 8/06/2016. filed on, in the office of the County Clerk. A new Inc., 26970 Helmond Dr., Calabasas CA 91301. Fictitious Business Name Statement: 2016169995. conducted by: an individual. The Registrant(s) doing business as: Equine Guided Pathways, Fictitious Business Name Statement must be filed This business is conducted by: a corporation. The following person(s) is/are doing business as: commenced to transact business under the 22460 Venido Rd., Woodland Hills, CA, 91364. Fictitious Business Name Statement: 2016167624. prior to that date. The filing of this statement does The Registrant(s) commenced to transact Vertigo Systems; It My Biz; Cherrys Coffee, 9534 fictitious business name or names listed herein Carla Preiss, 22460 Venido Rd., Woodland Hills, The following person(s) is/are doing business as: not of itself authorize the use in this state of a business under the fictitious business name or Reseda Blvd. #280400, Northridge, CA, 91328. on: n/a. Signed: Ludvig Mkrtchyan, owner. CA, 91364. This business is conducted by: an Chef Choice Food Service, 1362 Lawrence St., fictitious business name in violation of the rights of names listed herein on: 07/2011. Signed: Patricia Aequitas Management Group Inc, 9534 Reseda Registrant(s) declared that all information in the individual. The Registrant(s) commenced to Los Angeles CA 90021. Fuji Grill & Sushi, Inc., another under federal, state or common law (see Olmack, Secretary. Registrant(s) declared that all Blvd. #280400, Northridge, CA, 91328. This statement is true and correct. This statement is transact business under the fictitious business 1362 Lawrence St., Los Angeles CA 90021. This Section 14411, et seq., B&P Code.) Published: information in the statement is true and correct. business is conducted by: a corporation. The filed with the County Clerk of Los Angeles County name or names listed herein on: n/a. Signed: business is conducted by: a corporation. The 07/16/16, 07/23/16, 07/30/16 and 8/06/2016. This statement is filed with the County Clerk of Los Registrant(s) commenced to transact business on: 07/01/2016. NOTICE - This fictitious name Carla Preiss, owner. Registrant(s) declared that Registrant(s) commenced to transact business Angeles County on: 07/05/2016. NOTICE - This under the fictitious business name or names statement expires five years from the date it was all information in the statement is true and correct. under the fictitious business name or names Fictitious Business Name Statement: fictitious name statement expires five years from listed herein on: 06/2016. Signed: Muhammad filed on, in the office of the County Clerk. A new This statement is filed with the County Clerk of Los listed herein on: 08/23/2012. Signed: Yong 2016167668. The following person(s) is/are doing the date it was filed on, in the office of the County Sheikh Jr., president. Registrant(s) declared that Fictitious Business Name Statement must be filed Angeles County on: 07/01/2016. NOTICE - This Chen, Secretary. Registrant(s) declared that all business as: Rusnak Alfa Romeo; Alfa Romeo of Clerk. A new Fictitious Business Name Statement all information in the statement is true and correct. prior to that date. The filing of this statement does fictitious name statement expires five years from information in the statement is true and correct. Pasadena, Pasadena Alfa Romeo, Rusnak Alfa must be filed prior to that date. The filing of this This statement is filed with the County Clerk of Los not of itself authorize the use in this state of a the date it was filed on, in the office of the County This statement is filed with the County Clerk of Los Romeo of Pasadena, 297 W. Colorado Blvd., statement does not of itself authorize the use in Angeles County on: 07/07/2016. NOTICE - This fictitious business name in violation of the rights of Clerk. A new Fictitious Business Name Statement Angeles County on: 07/05/2016. NOTICE - This Pasadena CA 91105/Box 70489, Pasadena this state of a fictitious business name in violation fictitious name statement expires five years from another under federal, state or common law (see must be filed prior to that date. The filing of this fictitious name statement expires five years from CA 91117. Rusnak/Pasadena, 77 St. John St., of the rights of another under federal, state or the date it was filed on, in the office of the County Section 14411, et seq., B&P Code.) Published: statement does not of itself authorize the use in the date it was filed on, in the office of the County Pasadena CA 91105. This business is conducted common law (see Section 14411, et seq., B&P Clerk. A new Fictitious Business Name Statement 07/16/16, 07/23/16, 07/30/16 and 8/06/2016. this state of a fictitious business name in violation Clerk. A new Fictitious Business Name Statement by: a corporation. The Registrant(s) commenced Code.) Published: 07/16/16, 07/23/16, 07/30/16 must be filed prior to that date. The filing of this of the rights of another under federal, state or must be filed prior to that date. The filing of this to transact business under the fictitious business and 8/06/2016. statement does not of itself authorize the use in Fictitious Business Name Statement: common law (see Section 14411, et seq., B&P statement does not of itself authorize the use in name or names listed herein on: n/a. Signed: this state of a fictitious business name in violation 2016165864. The following person(s) is/are doing Code.) Published: 07/16/16, 07/23/16, 07/30/16 this state of a fictitious business name in violation Randy Jones, CFO. Registrant(s) declared that Fictitious Business Name Statement: of the rights of another under federal, state or business as: GK Motors, 22628 Red Fir Ln., and 8/06/2016. of the rights of another under federal, state or all information in the statement is true and correct. 2016168322. The following person(s) is/are common law (see Section 14411, et seq., B&P Diamond Bar, CA, 91765. Gabriel Gaby Katrib, common law (see Section 14411, et seq., B&P This statement is filed with the County Clerk of Los doing business as: Bark N Purr Pet Store, 5025 Code.) Published: 07/16/16, 07/23/16, 07/30/16 22628 Red Fir Ln., Diamond Bar, CA, 91765. Fictitious Business Name Statement: Code.) Published: 07/16/16, 07/23/16, 07/30/16 Angeles County on: 07/05/2016. NOTICE - This Coldwater Canyon #6, Sherman Oaks CA 91423. and 8/06/2016. This business is conducted by: an individual. The 2016166329. The following person(s) is/are doing and 8/06/2016. fictitious name statement expires five years from Marshele Labovitz, 5025 Coldwater Canyon Registrant(s) commenced to transact business business as: Serenity Breast Imaging, 2889 Plaza the date it was filed on, in the office of the County #6, Sherman Oaks CA 91423. This business is Fictitious Business Name Statement: 2016171160. under the fictitious business name or names listed Del Amo, #903, Torrance, CA, 90503. Yvette Price, Fictitious Business Name Statement: 2016167625. Clerk. A new Fictitious Business Name Statement conducted by: an individual. The Registrant(s) The following person(s) is/are doing business as: herein on: 06/2016. Signed: Gabriel Gaby Katrib, 2889 Plaza Del Amo, #903, Torrance, CA, 90503. The following person(s) is/are doing business as: must be filed prior to that date. The filing of this commenced to transact business under the Poleactive, 941 S. Vermont Ave., Ste. 101-202, owner. Registrant(s) declared that all information This business is conducted by: an individual. The Film Photographic, 750 Fairmont Avenue Suite statement does not of itself authorize the use in fictitious business name or names listed herein Los Angeles CA 90006. Shih Variety, LLC, 941 in the statement is true and correct. This statement Registrant(s) commenced to transact business 100, Glendale CA 91203. Filigree Winter, Inc., 750 this state of a fictitious business name in violation on: 07/2016. Signed: Marshele Labovitz, owner. S. Vermont Ave., Ste. 101-202, Los Angeles CA is filed with the County Clerk of Los Angeles under the fictitious business name or names Fairmont Avenue Suite 100, Glendale CA 91203. of the rights of another under federal, state or Registrant(s) declared that all information in the 90006. This business is conducted by: a limited County on: 07/01/2016. NOTICE - This fictitious listed herein on: n/a. Signed: Yvette Price, owner. This business is conducted by: a corporation. The common law (see Section 14411, et seq., B&P statement is true and correct. This statement is liability company. The Registrant(s) commenced name statement expires five years from the date Registrant(s) declared that all information in the Registrant(s) commenced to transact business Code.) Published: 07/16/16, 07/23/16, 07/30/16 filed with the County Clerk of Los Angeles County to transact business under the fictitious business it was filed on, in the office of the County Clerk. A statement is true and correct. This statement is under the fictitious business name or names and 8/06/2016. on: 07/06/2016. NOTICE - This fictitious name name or names listed herein on: 07/2016. Signed: new Fictitious Business Name Statement must be filed with the County Clerk of Los Angeles County listed herein on: n/a. Signed: Jason Michael statement expires five years from the date it was Peiyu Shih, Managing Member. Registrant(s) filed prior to that date. The filing of this statement on: 07/01/2016. NOTICE - This fictitious name Lee, President. Registrant(s) declared that all Fictitious Business Name Statement: filed on, in the office of the County Clerk. A new declared that all information in the statement does not of itself authorize the use in this state of a statement expires five years from the date it was information in the statement is true and correct. 2016167670. The following person(s) is/are Fictitious Business Name Statement must be filed is true and correct. This statement is filed with fictitious business name in violation of the rights of filed on, in the office of the County Clerk. A new This statement is filed with the County Clerk of Los doing business as: High Dive Heart, 2707 prior to that date. The filing of this statement does the County Clerk of Los Angeles County on: another under federal, state or common law (see Fictitious Business Name Statement must be filed Angeles County on: 07/05/2016. NOTICE - This Broyles Lane, Franklin TN 37069/10960 Wilshire not of itself authorize the use in this state of a 07/08/2016. NOTICE - This fictitious name Section 14411, et seq., B&P Code.) Published: prior to that date. The filing of this statement does fictitious name statement expires five years from Blvd. 5th Fl, Los Angeles CA 90024. Jason B. fictitious business name in violation of the rights of statement expires five years from the date it was 07/16/16, 07/23/16, 07/30/16 and 8/06/2016. not of itself authorize the use in this state of a the date it was filed on, in the office of the County Reeves, 2707 Broyles Lane, Franklin TN 37069/ another under federal, state or common law (see filed on, in the office of the County Clerk. A new fictitious business name in violation of the rights of Clerk. A new Fictitious Business Name Statement Danielle Leverett, 2707 Broyles Lane, Franklin TN Section 14411, et seq., B&P Code.) Published: Fictitious Business Name Statement must be filed Fictitious Business Name Statement: another under federal, state or common law (see must be filed prior to that date. The filing of this 37069. This business is conducted by: a married 07/16/16, 07/23/16, 07/30/16 and 8/06/2016. prior to that date. The filing of this statement does 2016165974. The following person(s) is/are doing Section 14411, et seq., B&P Code.) Published: statement does not of itself authorize the use in couple. The Registrant(s) commenced to transact not of itself authorize the use in this state of a business as: Vitalink, 19401 S. Vermont Ave. Suite 07/16/16, 07/23/16, 07/30/16 and 8/06/2016. this state of a fictitious business name in violation business under the fictitious business name or Fictitious Business Name Statement: 2016168336. fictitious business name in violation of the rights of A112, Torrance, CA, 90502. Healthy Box, 19401 of the rights of another under federal, state or names listed herein on: 06/2015. Signed: Jason The following person(s) is/are doing business as: another under federal, state or common law (see S. Vermont Ave. Suite A112, Torrance, CA, 90502. Fictitious Business Name Statement: 2016166985. common law (see Section 14411, et seq., B&P B. Reeves, husband. Registrant(s) declared that Cherry Moon Sweet Fountains, 19538 Leadwell Section 14411, et seq., B&P Code.) Published: This business is conducted by: a corporation. The The following person(s) is/are doing business as: Code.) Published: 07/16/16, 07/23/16, 07/30/16 all information in the statement is true and correct. St., Reseda CA 91335. Alison Hawkins Keogh, 07/16/16, 07/23/16, 07/30/16 and 8/06/2016. Registrant(s) commenced to transact business Contract Floor, 1251 Thompson Ave., Glendale, and 8/06/2016. This statement is filed with the County Clerk of Los 19538 Leadwell St., Reseda CA 91335. This under the fictitious business name or names listed CA, 91201. Emil Mergreh, 1251 Thompson Ave., Angeles County on: 07/05/2016. NOTICE - This business is conducted by: an individual. The Fictitious Business Name Statement: herein on: n/a. Signed: Raymond Chul Choi, CEO. Glendale, CA, 91201. This business is conducted Fictitious Business Name Statement: 2016167643. fictitious name statement expires five years from Registrant(s) commenced to transact business 2016171662. The following person(s) is/are doing Registrant(s) declared that all information in the by: an individual. The Registrant(s) commenced The following person(s) is/are doing business as: the date it was filed on, in the office of the County under the fictitious business name or names business as: Presidential Barber Shop, 923 ½ E. statement is true and correct. This statement is to transact business under the fictitious business Our Nightlife; ClubZone, 6715 Hollywood Blvd. Clerk. A new Fictitious Business Name Statement listed herein on: 07/2016. Signed: Alison Hawkins Broadway Ave., Glendale CA 91205. Presidential filed with the County Clerk of Los Angeles County name or names listed herein on: 07/2016. Signed: #209, Los Angeles CA 90028/7095 Hollywood must be filed prior to that date. The filing of this Keogh, owner. Registrant(s) declared that all Barber Shop, Inc., 923 ½ E. Broadway Ave., on: 07/01/2016. NOTICE - This fictitious name Emil Mergreh, owner. Registrant(s) declared that Blvd. #581, Los Angeles CA 90038. California statement does not of itself authorize the use in information in the statement is true and correct. Glendale CA 91205. This business is conducted statement expires five years from the date it was all information in the statement is true and correct. Nightlife LLC, 6715 Hollywood Blvd. #209, Los this state of a fictitious business name in violation This statement is filed with the County Clerk of Los by: a corporation. The Registrant(s) commenced filed on, in the office of the County Clerk. A new This statement is filed with the County Clerk of Los Angeles CA 90028. This business is conducted of the rights of another under federal, state or Angeles County on: 07/06/2016. NOTICE - This to transact business under the fictitious business Fictitious Business Name Statement must be filed Angeles County on: 07/05/2016. NOTICE - This by: a limited liability company. The Registrant(s) common law (see Section 14411, et seq., B&P fictitious name statement expires five years from name or names listed herein on: n/a. Signed: prior to that date. The filing of this statement does fictitious name statement expires five years from commenced to transact business under the Code.) Published: 07/16/16, 07/23/16, 07/30/16 the date it was filed on, in the office of the County Travis K. Daguman, President. Registrant(s) not of itself authorize the use in this state of a the date it was filed on, in the office of the County fictitious business name or names listed herein and 8/06/2016. Clerk. A new Fictitious Business Name Statement declared that all information in the statement fictitious business name in violation of the rights of Clerk. A new Fictitious Business Name Statement on: 08/01/2012. Signed: Luke Rindernnecht, must be filed prior to that date. The filing of this is true and correct. This statement is filed with another under federal, state or common law (see must be filed prior to that date. The filing of this CEO. Registrant(s) declared that all information in Fictitious Business Name Statement: statement does not of itself authorize the use in the County Clerk of Los Angeles County on: Section 14411, et seq., B&P Code.) Published: statement does not of itself authorize the use in the statement is true and correct. This statement 2016167732. The following person(s) is/are doing this state of a fictitious business name in violation 07/11/2016. NOTICE - This fictitious name 07/16/16, 07/23/16, 07/30/16 and 8/06/2016. this state of a fictitious business name in violation is filed with the County Clerk of Los Angeles business as: Your Medical Billing & Consulting of the rights of another under federal, state or statement expires five years from the date it was of the rights of another under federal, state or County on: 07/05/2016. NOTICE - This fictitious Service, 26970 Helmond Dr., Calabasas Hills CA common law (see Section 14411, et seq., B&P filed on, in the office of the County Clerk. A new Fictitious Business Name Statement: common law (see Section 14411, et seq., B&P name statement expires five years from the date 91301. Patricia Natalya Olmack, 26970 Helmond Code.) Published: 07/16/16, 07/23/16, 07/30/16 Fictitious Business Name Statement must be filed 2016166161. The following person(s) is/are Code.) Published: 07/16/16, 07/23/16, 07/30/16 it was filed on, in the office of the County Clerk. A Dr., Calabasas Hills CA 91301. This business is and 8/06/2016. prior to that date. The filing of this statement does doing business as: ABC Design Embroidery and 8/06/2016. new Fictitious Business Name Statement must be conducted by: an individual. The Registrant(s) not of itself authorize the use in this state of a & Screenprint, 1877 W. Carson St., Torrance, filed prior to that date. The filing of this statement commenced to transact business under the Fictitious Business Name Statement: fictitious business name in violation of the rights of CA, 90501/2100 Redondo Beach Blvd. Suite Fictitious Business Name Statement: does not of itself authorize the use in this state of a fictitious business name or names listed herein 2016168447. The following person(s) is/are another under federal, state or common law (see C-168, Torrance, CA, 90504. Luis Angel Pineda 2016167206. The following person(s) is/are doing fictitious business name in violation of the rights of on: 01/1998. Signed: Patricia Natalya Olmack, doing business as: Machinemob, 1111 South Section 14411, et seq., B&P Code.) Published: Jr., 1929 ½ W. 162nd St., Gardena, CA, 90247. business as: 2Angels Beauty, 5401 Venice Blvd., another under federal, state or common law (see owner. Registrant(s) declared that all information Grand Ave. #919, Los Angeles, CA, 90015. 07/16/16, 07/23/16, 07/30/16 and 8/06/2016. This business is conducted by: an individual. The Los Angeles, CA, 90019. Luis A. Fernandez-Diaz, Section 14411, et seq., B&P Code.) Published: in the statement is true and correct. This statement John F. Byrne, 1111 South Grand Ave. #919, Los Registrant(s) commenced to transact business 5401 Venice Blvd., Los Angeles, CA, 90019. This 07/16/16, 07/23/16, 07/30/16 and 8/06/2016. is filed with the County Clerk of Los Angeles Angeles, CA, 90015. This business is conducted Fictitious Business Name Statement: 2016172195. under the fictitious business name or names listed business is conducted by: an individual. The County on: 07/05/2016. NOTICE - This fictitious by: an individual. The Registrant(s) commenced The following person(s) is/are doing business as: herein on: n/a. Signed: Luis Angel Pineda Jr., Registrant(s) commenced to transact business Fictitious Business Name Statement: name statement expires five years from the date to transact business under the fictitious business Durfee Services, 4925 Durfee Av Suite C, Pico owner. Registrant(s) declared that all information under the fictitious business name or names listed 2016167644. The following person(s) is/are it was filed on, in the office of the County Clerk. A name or names listed herein on: 07/2016. Signed: Rivera CA 90660. Maria M. Torres Santiago, in the statement is true and correct. This statement herein on: 06/2016. Signed: Luis A. Fernandez- doing business as: Ticket Vibe; Lucky Strike new Fictitious Business Name Statement must be John F. Byrne, owner. Registrant(s) declared that 4925 Durfee Av Suite C, Pico Rivera CA 90660. is filed with the County Clerk of Los Angeles Diaz, owner. Registrant(s) declared that all Ticket Vibe Reservations, 6715 Hollywood Blvd. filed prior to that date. The filing of this statement all information in the statement is true and correct. This business is conducted by: an individual. The County on: 07/01/2016. NOTICE - This fictitious information in the statement is true and correct. #209, Los Angeles CA 90028/7095 Hollywood does not of itself authorize the use in this state of a This statement is filed with the County Clerk of Los Registrant(s) commenced to transact business name statement expires five years from the date This statement is filed with the County Clerk of Los Blvd. #581, Los Angeles CA 90038. National fictitious business name in violation of the rights of Angeles County on: 07/06/2016. NOTICE - This under the fictitious business name or names it was filed on, in the office of the County Clerk. A Angeles County on: 07/05/2016. NOTICE - This NightLife Inc., 6715 Hollywood Blvd. #209, Los another under federal, state or common law (see fictitious name statement expires five years from listed herein on: 07/2016. Signed: Maria M. Torres new Fictitious Business Name Statement must be fictitious name statement expires five years from Angeles CA 90028. This business is conducted Section 14411, et seq., B&P Code.) Published: the date it was filed on, in the office of the County Santiago, owner. Registrant(s) declared that all filed prior to that date. The filing of this statement the date it was filed on, in the office of the County by: a corporation. The Registrant(s) commenced 07/16/16, 07/23/16, 07/30/16 and 8/06/2016. Clerk. A new Fictitious Business Name Statement information in the statement is true and correct. does not of itself authorize the use in this state of a Clerk. A new Fictitious Business Name Statement to transact business under the fictitious business must be filed prior to that date. The filing of this This statement is filed with the County Clerk of Los fictitious business name in violation of the rights of must be filed prior to that date. The filing of this name or names listed herein on: 02/13/2013. Fictitious Business Name Statement: statement does not of itself authorize the use in Angeles County on: 07/11/2016. NOTICE - This another under federal, state or common law (see statement does not of itself authorize the use in Signed: Luke Rindernecht, CEO. Registrant(s) 2016167733. The following person(s) is/are this state of a fictitious business name in violation fictitious name statement expires five years from Section 14411, et seq., B&P Code.) Published: this state of a fictitious business name in violation declared that all information in the statement doing business as: 4336 Elm, 162 Covina of the rights of another under federal, state or the date it was filed on, in the office of the County 07/16/16, 07/23/16, 07/30/16 and 8/06/2016. of the rights of another under federal, state or is true and correct. This statement is filed with Avenue, Long Beach CA 90803/PO Box 14903, common law (see Section 14411, et seq., B&P Clerk. A new Fictitious Business Name Statement common law (see Section 14411, et seq., B&P the County Clerk of Los Angeles County on: Long Beach CA 90803. Entourage Property Code.) Published: 07/16/16, 07/23/16, 07/30/16 must be filed prior to that date. The filing of this Fictitious Business Name Statement: Code.) Published: 07/16/16, 07/23/16, 07/30/16 07/05/2016. NOTICE - This fictitious name Management, LLC, 162 Covina Avenue, Long and 8/06/2016. statement does not of itself authorize the use in 2016166164. The following person(s) is/are and 8/06/2016. statement expires five years from the date it was Beach CA 90803. This business is conducted this state of a fictitious business name in violation doing business as: Buildsheetz, Inc.; Buildsheetz; filed on, in the office of the County Clerk. A new by: a limited liability company. The Registrant(s) Fictitious Business Name Statement: of the rights of another under federal, state or Buildsheetz.com; BZ, 4051 Glencoe Ave., Suite Fictitious Business Name Statement: Fictitious Business Name Statement must be filed commenced to transact business under the 2016168779. The following person(s) is/are doing common law (see Section 14411, et seq., B&P 9, Marina Del Rey, CA, 90292. Buildsheetz, Inc., 2016167547. The following person(s) is/are doing prior to that date. The filing of this statement does fictitious business name or names listed herein business as: Title 24 Guys, 10964 Memory Park Code.) Published: 07/16/16, 07/23/16, 07/30/16 4051 Glencoe Ave., Suite 9, Marina Del Rey, business as: Dani + Emma, 5167 Santa Monica not of itself authorize the use in this state of a on: 06/2016. Signed: Lawrence Edmond Guesno, Ave., Mission Hills, CA, 91345. Title 24 Guys and 8/06/2016. CA, 90292. This business is conducted by: a Blvd. Office 207, Los Angeles CA 90029. Danielle fictitious business name in violation of the rights of Jr., managing member. Registrant(s) declared that LLC, 10964 Memory Park Ave., Mission Hills, CA, corporation. The Registrant(s) commenced to Charlton, 5151 La Visa Court, Los Angeles CA another under federal, state or common law (see all information in the statement is true and correct. 91345. This business is conducted by: a limited Fictitious Business Name Statement: 2016173655. transact business under the fictitious business 90004; Emma Rubenstein, 1950 Echo Park Ave. Section 14411, et seq., B&P Code.) Published: This statement is filed with the County Clerk of Los liability company. The Registrant(s) commenced The following person(s) is/are doing business name or names listed herein on: 01/2015. Signed: Apt. 1, Los Angeles CA 90026. This business 07/16/16, 07/23/16, 07/30/16 and 8/06/2016. Angeles County on: 07/05/2016. NOTICE - This to transact business under the fictitious business as: Gobi Coin Laundry, 7801 S. San Pedro St., Winny Ho, secretary. Registrant(s) declared that is conducted by: a general partnership. The fictitious name statement expires five years from name or names listed herein on: n/a. Signed: Los Angeles CA 90003/6254 Warner Drive, Los all information in the statement is true and correct. Registrant(s) commenced to transact business Fictitious Business Name Statement: the date it was filed on, in the office of the County Gilberto Carrillo, principal/member. Registrant(s) Angeles CA 90048. Amelia Delos Angeles Bjork, This statement is filed with the County Clerk of Los under the fictitious business name or names listed 2016167645. The following person(s) is/are doing Clerk. A new Fictitious Business Name Statement declared that all information in the statement 6254 Warner Drive, Los Angeles CA 90048. This Angeles County on: 07/01/2016. NOTICE - This herein on: 04/2016. Signed: Danielle Charlton, business as: Simone Wellness Consulting, 1102 must be filed prior to that date. The filing of this is true and correct. This statement is filed with fictitious name statement expires five years from general partner. Registrant(s) declared that all Barbara St., Unit B, Redondo Beach CA 90277. statement does not of itself authorize the use in the County Clerk of Los Angeles County on: business is conducted by: an individual. The the date it was filed on, in the office of the County information in the statement is true and correct. Elizabeth Ava Simone, 1102 Barbara St., Unit this state of a fictitious business name in violation 07/06/2016. NOTICE - This fictitious name Registrant(s) commenced to transact business Clerk. A new Fictitious Business Name Statement This statement is filed with the County Clerk of Los B, Redondo Beach CA 90277. This business is of the rights of another under federal, state or statement expires five years from the date it was under the fictitious business name or names listed must be filed prior to that date. The filing of this Angeles County on: 07/05/2016. NOTICE - This conducted by: an individual. The Registrant(s) common law (see Section 14411, et seq., B&P filed on, in the office of the County Clerk. A new herein on: n/a. Signed: Amelia Delos Angeles statement does not of itself authorize the use in fictitious name statement expires five years from commenced to transact business under the Code.) Published: 07/16/16, 07/23/16, 07/30/16 Fictitious Business Name Statement must be filed Bjork, owner. Registrant(s) declared that all this state of a fictitious business name in violation the date it was filed on, in the office of the County fictitious business name or names listed herein and 8/06/2016. prior to that date. The filing of this statement does information in the statement is true and correct. of the rights of another under federal, state or Clerk. A new Fictitious Business Name Statement on: n/a. Signed: Elizabeth Ava Simone, owner. not of itself authorize the use in this state of a This statement is filed with the County Clerk of Los common law (see Section 14411, et seq., B&P must be filed prior to that date. The filing of this Registrant(s) declared that all information in the Fictitious Business Name Statement: fictitious business name in violation of the rights of Angeles County on: 07/12/2016. NOTICE - This Code.) Published: 07/16/16, 07/23/16, 07/30/16 statement does not of itself authorize the use in statement is true and correct. This statement is 2016167735. The following person(s) is/are another under federal, state or common law (see fictitious name statement expires five years from and 8/06/2016. this state of a fictitious business name in violation filed with the County Clerk of Los Angeles County doing business as: Wolkenteuerland, 1129 Section 14411, et seq., B&P Code.) Published: the date it was filed on, in the office of the County of the rights of another under federal, state or on: 07/05/2016. NOTICE - This fictitious name S. Shenandoah St., Los Angeles CA 90035. 07/16/16, 07/23/16, 07/30/16 and 8/06/2016. Clerk. A new Fictitious Business Name Statement Fictitious Business Name Statement: common law (see Section 14411, et seq., B&P statement expires five years from the date it was Cloudventureland, LLC, 1129 S. Shenandoah 2016166311. The following person(s) is/are Code.) Published: 07/16/16, 07/23/16, 07/30/16 filed on, in the office of the County Clerk. A new St., Los Angeles CA 90035. This business is Fictitious Business Name Statement: must be filed prior to that date. The filing of this doing business as: Little Birdies Events & Co., and 8/06/2016. Fictitious Business Name Statement must be filed conducted by: a limited liability company. The 2016168919. The following person(s) is/are doing statement does not of itself authorize the use in 320 N. Valencia Ave. #101, Burbank CA 91506. prior to that date. The filing of this statement does Registrant(s) commenced to transact business business as: Mini Motoring Solutions, 2222 E. this state of a fictitious business name in violation Little Birdies Events & Co. LLC, 320 N. Valencia Fictitious Business Name Statement: 2016167623. not of itself authorize the use in this state of a under the fictitious business name or names Gladwick St., Dominguez Hills, CA, 90220. Driven of the rights of another under federal, state or Ave. #101, Burbank CA 91506. This business The following person(s) is/are doing business as: fictitious business name in violation of the rights of listed herein on: n/a. Signed: Sam Vahedi, Solutions, Inc, 2222 E. Gladwick St., Dominguez common law (see Section 14411, et seq., B&P is conducted by: a limited liability company. The Eastern Thrift, 4222 East Cesar E. Chavez, Los another under federal, state or common law (see Managing Member. Registrant(s) declared that all Hills, CA, 90220. This business is conducted by: Code.) Published: 07/16/16, 07/23/16, 07/30/16 Registrant(s) commenced to transact business Angeles CA 90063. Richard McIntosh, 2034 Section 14411, et seq., B&P Code.) Published: information in the statement is true and correct. a corporation. The Registrant(s) commenced to and 8/06/2016. under the fictitious business name or names listed Woods Ave., Monterey Park CA 91754. This 07/16/16, 07/23/16, 07/30/16 and 8/06/2016. This statement is filed with the County Clerk of Los transact business under the fictitious business The british Weekly, Sat. July 16, 2016 Page 19 British Weekly SPORT

HISTORY MAKER: Jessica Ennis won heptathlon gold in London 2012 Team GB set record medal target Team GB have been Paralympics GB won 17 silver and 19 bronze. set a target of making 120 medals (34 gold, 43 Sport statistics Rio 2016 their most silver and 43 bronze). company Infostrada are successful overseas Liz Nichol, UK Sport forecasting GB will finish Olympics by winning chief, said there is an fourth in the Rio 2016 48 medals. “aspirational goal” to medal table with 51 - 18 MAIN MAN: Gareth Bale’s three goals helped propel Wales to an historic semi UK Sport has invested surpass both Olympic gold, 16 silver and 17 final berth in Euro 2016 this summer £350m of public money and Paralympic medal bronze. into elite sport since tallies from London No host country has London 2012 and wants 2012, but that it would be ever improved on its Wales rise above England between 47 and 79 “incredibly challenging”. medal tally at the next medals when the Games Director of summer Games. begin on 5 August. performance Simon Tim Hollingsworth, in latest FIFA rankings GB finished with 65 Timson previously said British Paralympic Wales have moved Republic of Ireland rise to their highest medals at London 2012, that if the “stars align and Association chief, said above England and up moved up to 31st. ranking after reaching surpassing its previous things go perfectly”, 79 it was sending its “most to 11th in the Fifa world Martin O’Neill’s the quarter-finals of best of 47 at the 2008 medals is the maximum competitive team ever rankings after their run side beat Italy during Euro 2016, moving up 12 Beijing Olympics. GB could win. to the most competitive to the semi-finals of the tournament before places to 22nd. UK Sport wants at least In their home Games Paralympic Games Euro 2016. losing to France in the The top five teams 121 Paralympic medals four years ago, GB ever”. Chris Coleman’s last 16. remained the same, to beat the London 2012 finished third in the He described the medal men have jumped 15 Wales’ campaign was with Argentina ranked total, setting the target medals table behind USA target as an “ambitious places and are two their best performance first ahead of Belgium, range as 113-165. and China with 29 gold, one”. above managerless at a major international Colombia, Germany and England, who dropped tournament, although Chile. Celtic suffer shock loss to Gib minnows two spots after losing to they actually reached a Euro 2016 winners Iceland in the last 16. higher position in the Portugal and defeated Celtic suffered arguably needed. Chelsea’s offer of £27m Northern Ireland rankings - eighth - in finalists France moved the worst defeat in Chelsea have made a plus £3m in add-ons is fell two spots to 28th October 2015, as they up two and 10 places their history when £27m offer for Leicester likely to be rejected by despite an impressive edged closer to Euro respectively to sit sixth they were humbled by City’s N’Golo Kanté and Leicester. It then remains Euros campaign, while 2016 qualification. and seventh, with Spain, Gibraltarian part-timers are refusing to sanction to be seen how much they Scotland fell to 50th after Fellow Euro 2016 Brazil and Italy rounding Lincoln Red Imps in the sale of Nemanja are prepared to raise their failing to qualify. surprise package Iceland off the top 10. the Champions League Matic to Juventus before bid by and how hard the second qualifying round they know if their player pushes for a move. on Tuesday. pursuit of the France Matic’s future, Gunners face £80m fee for Higuain Lee Casciaro’s second- international will be meanwhile, is up in Arsenal must pay Napoli the player leave Napoli. terms with Arsenal, but half goal did the damage, successful. the air until a decision 94m euros (£80m) to Otherwise Higuain will joined Napoli after the the Ministry of Defence The Premier League is reached on Kanté. sign Argentina striker stay for the remaining Gunners failed to make police officer outfoxing champions are desperate Juventus made an inquiry Gonzalo Higuain, two years of his deal.” an offer. Efe Ambrose to score. to hold on to Kanté for the Serbia midfielder according to a source Last season, Higuain Leigh Griffiths twice hit and have offered him a on Wednesday but were close to the Italian club. personal terms won the Capocannoniere the bar, but Celtic could new improved contract told that he is staying at Reports on Gareth Bale’s £85m - Serie A’s golden boot not salvage anything but the player is open the club until they have Tuesday suggested move from Tottenham to - after scoring a league from Brendan Rodgers’ to a move to join up signed another central the 28-year-old’s Real Madrid in 2013 is the record 36 goals as Napoli first game in charge. with Antonio Conte at midfielder. representatives are set most expensive transfer finished runners-up to The second leg is Stamford Bridge. Conte has so far for talks with the English in football history, Juventus. at Celtic Park next Kanté signed a four- signed the Marseille side. surpassing the £80m Real Meanwhile, Napoli Wednesday. year deal at Leicester forward Michy “There are no direct paid Manchester United have not received any And while the when joining from Caen Batshuayi and wants offers,” the source told a for Cristiano Ronaldo in offers for 25-year-old Scottish champions for £5.6m last summer. to bring Roma’s Radja British reporter. 2009. Senegal centre-back remain favourites to The new deal would Nainggolan and Real “Only by meeting In 2013, then Real Kalidou Koulibaly, who progress to the third extend that deal by a Madrid’s Álvaro Morata the release clause of Madrid forward has been linked with qualifying round, serious year and significantly to Stamford Bridge as 94,376,000 euros will Higuain agreed personal Everton and Chelsea. improvement will be improve his salary. well. Page 20 The british Weekly, Sat. July 16, 2016 Big Sam set for The best is yet to come, vows Murray England talks n Black Cats give go-ahead for FA speak to Allardyce Sunderland have given the Football Association (FA) permission to speak to their manager Sam Allardyce about the position of England boss. But the Premier League club say they want Allardyce to stay, insisting he is “very much ANDY MURRAY says he hopes he is yet to reach the best part of his career, key to our plans”. after beating Milos Raonic on Sunday to win his second Wimbledon title. Sunderland claim ALLARDYCE: the Sunderland boss has sought the England job twice before The world number two has won two previous Grand Slam titles - the 2012 speculation about US Open and Wimbledon in 2013. Allardyce has been “I still feel like my best tennis is ahead of me, that I have an opportunity to “Where we are now all been touted as possible “extremely damaging” win more,” said the 29-year-old, who beat Raonic 6-4 7-6 (7-3) 7-6 (7-2). as a nation, I think he is candidates. and have urged the FA “Everyone’s time comes at different stages. Hopefully mine is to come.” probably the right man,” United States boss to “bring about a swift Shortly after the win Murray decided to sit out this week’s Davis Cup said Davies, who earned Jurgen Klinsmann and resolution to the matter”. quarter-final against Serbia in Belgrade, a move supported by team captain one England cap during former England manager England are searching Leon Smith. his career. Glenn Hoddle have also for a new boss after Roy “Quite rightly he has to look after his body and his mind. He’s got his eyes “Motivation-wise, he is been linked with the Hodgson quit on 28 June. set on getting some rest and really making a big push for the Olympics, US fantastic, the best I have job, but Allardyce is the He resigned after Open and beyond.” ever worked with. He the national team frontrunner. H were knocked out of Euro knows how to get the best The former West Ham, RESTAURANT: 2016 at the last-16 stage out of a player. Newcastle, Bolton and 116 Santa Monica Blvd. by Iceland. “He has a lot of other Blackburn boss, who Santa Monica CA 90401 Photographs that strengths, too. He has one year left on his (310) 451-1402 appeared to show surrounds himself with Sunderland contract, Allardyce, 61, at the the best people in the best won a lot of plaudits for Happy Hour: Mon-Fri 4-7 home of FA vice- roles, which allows him keeping the Black Cats in (food specials) chairman David Gill to plan and get the best the Premier League last were published in the out of his squad.” season. Shoppe: 132 Santa Monica Blvd., media in midweek. Davies also thinks England begin Santa Monica • (310) 394-8765 Allardyce had been on Allardyce will improve their 2018 World Cup tour with Sunderland in morale in the dressing qualifying campaign on Open Sun-Thurs 10am-8pm Austria until he returned room. 4 September, when they Fri. & Sat. 10am-10pm home at the start of the “The atmosphere he face Slovakia in Trnava. week, reportedly on will create will be similar The England manager transfer business. to Wales or Iceland... that will be chosen by a Sunderland said they spirit, that togetherness, three-man panel - Gill, Join us for Happy Hour before the Twilight agreed to let Allardyce along with the ability that FA technical director speak with the FA as a we have a lacked,” said Dan Ashworth and chief Concert series every Thursday “potential candidate” Davies. executive Martin Glenn. after he requested They want the next permission, but are frontrunner boss to be a strong- Open LATE with our upset discussions did not “I think he has always minded, tactically savvy remain confidential. thrived on being the manager who will build EXTENDED SUMMER HOURS... “After what was an underdog and I think a clear team identity and extremely challenging England are going to help shape the team into season, we are keen to go into a lot of games as a cohesive unit. see a period of stability, underdogs in the future, Allardyce was both on and off the field, so it probably will suit previously interviewed Have you visited our Gift Shoppe & Bakery? and we want him to the way England are at for the role in 2006 after remain as manager of the moment. “ Sven-Goran Eriksson Join us for Happy Hour in the pub or on the our football club,” read a Allardyce is not the left following that year’s club statement issued on only Premier League World Cup. patio! Mon-Fri. 4pm-7pm Wednesday. manager linked with the Eriksson’s assistant Brilliant specials on pub snacks and drinks Kevin Davies, who England job. Steve McClaren got the played under Allardyce Arsenal’s Arsene job instead but he failed H English Tea served daily in our tea room H at Bolton, thinks his Wenger, Bournemouth’s to guide England to former boss would be a Eddie Howe and Hull qualification for the 2008 H Enjoy classic British goods from our bakery H good choice for England. City’s Steve Bruce have European Championship.