The british Weekly, Sat. February 25, 2017 Page 1 Immigration Attorney Steven Landaal

• Green Cards through Marriage and Family • Employment Visas • Monthly Payments Available

Tel: (310) 395-2828

Piegate and the Roly Poly Goalie - P3 See our ad on Page 3 California’s British Accent ™ - Since 1984 Saturday, February 25, 2017 • Number 1667 Always Free 34-year jail term for ‘cesspit killer’ n Judge condemns ‘wicked’ killer who killed Britt meets the Brits... writer fiancée to inherit her £4m fortune

The “wicked” fiancé of children’s author Helen Bailey, who murdered her and dumped her body in a cesspit, has been jailed for 34 years. Ian Stewart, 56, had spun a “calculated was convicted of secretly and callous series of lies” drugging and suffocating in a bid to convince police, Ms Bailey in a plot to relatives and friends inherit her near-£4m that his bride-to-be had fortune. genuinely gone missing. Her body was found Ms Bailey had been under their home in “excitedly making Royston, Hertfordshire, arrangements” for the last July. pair’s wedding while Judge Andrew Bright Stewart was “planning QC said it was “difficult how to kill her, hide her to imagine a more heinous body and explain her ‘LONG GAME’: Ian Stewart (right) plied Ms Bailey with crime”. disappearance as a case sleeping pills in the weeks leading up to her death After the sentencing, of an anxious woman the family of Stewart’s running off because she had played “the long a life sentence, the judge late wife, Diane, said could no longer cope with game” in order to inherit said financial gain had they supported a police the more stressful aspects Ms Bailey’s fortune, made been the “principal re-investigation into her of her life”, the judge said. from the publication of motive” for the killing. sudden death in 2010. more than 20 books. “You knew Helen Bailey Stewart reported Ms ‘Danger to women’ He plied her with the to be a wealthy woman Bailey missing three Stewart, who wooed the sleeping drug zopiclone but were not content with months before her widow after meeting her in the weeks leading up having to share in her body was found in the via a bereavement website, to her death, and killed wealth as her husband. “foul-smelling” cesspit employed a “significant her beloved dog to make Instead you wanted it all alongside the corpse of degree of planning and his “wicked lies...sound for yourself,” the judge THE INDEFATIGABLE Britt Ekland (pictured with her dachshund Boris. premeditation” before the credible to those who said. husband Slim Jim Phantom) was on hand in Holly- Sentencing at St Albans killing, the court heard. knew her well”, Judge “I am firmly of the view wood Wednesday night to help celebrate the 10th Crown Court, Judge During his trial, the Bright QC said. that you currently pose Annual Toscars, the much-loved Oscar parodies Bright QC said Stewart prosecution said Stewart As he handed Stewart cont. on page 2, col. 1 created by our very own Brits in LA (story: page 10)

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. February 25, 2017

News From Britain Suicide bomber is ‘Briton let out of Guantanamo with £1m’ A BRITISH jihadist Jamal Udeen, was born After his release, he father again, and I don’t said to have carried in Jamaica and converted said: “The whole point of want the baby to never out a suicide bombing to Islam in the 1990s. He Guantanamo was to get to have met his dad.” in Iraq was a former travelled to the Pakistani you psychologically. “The About 850 Britons have Guantanamo Bay inmate city of Quetta in 2001 for beatings were not nearly joined IS, according to who received up to what he claimed was a as bad as the psychological figures published by the £1million compensation, religious holiday. torture. Bruises heal after a Government last year. it was claimed this week. Held as a suspected week but the other stuff Fiddler is one of a The bomber – named terrorist, he was handed stays with you.” number of British nationals by Islamic State as Abu to the Americans who After he joined IS, killed. Others include Zakariya al-Britani – is transferred him to the US Fiddler’s wife, Shukee executioner Muhammad reported to have detonated detention centre in Cuba. Begum, 34, went to Syria Emwazi, known as Jihadi an explosive-filled vehicle The father of six from in 2014 to try to persuade John, who was killed by a in a village near Mosul this Manchester was freed in him to return. She failed US air strike in November week. BBC reports claim 2004 after lobbying by and came back to Britain 2015, and Reyaad Khan, of he was a Muslim convert, the British government alone. While in the Middle Cardiff, who was killed by born Ronald Fiddler. The and was among several East, she wrote: “All I keep a British drone in August 50-year old, also known detainees awarded huge thinking was I don’t want 2015, a year after being Ronald Fiddler from Manchester changed his as Jamal al Harith or payouts. the kids never to see their identified by a newspaper. name to Jamal al Harith after converting to Islam

their lives with the deep Cesspit sense of loss your wicked Grandma buys McCann crime has inflicted upon them,” the judge told Algarve flat on the cheap killer: Stewart. A British grandmother passersby to see inside As a result of the case, cont. from page one has bought the the flat, but has always detectives are now re- apartment in Portugal declined requests out of a real danger to women examining the death of where Madeleine respect. The apartment’s with whom you form Stewart’s wife Diane, who McCann vanished for former British owner, a relationship,” Judge died after an epileptic half the asking price. Ruth McCann, had Bright QC said. seizure at the couple’s Kathleen Macguire- spent years trying to sell Ms Bailey penned the home in Bassingbourn, Cotton, who is in her the two-bedroom flat Electra Brown series of Cambridgeshire, in 2010. sixties, is believed to have unsuccessfully. teen novels, and was Stewart, who refused to men called Nick and defending, said during bought the apartment Some tour guides also praised for her blog appear via videolink from Joe had kidnapped Ms his mitigation: “The in Praia da Luz on are known to run trips - Planet Grief - in which prison, was also found Bailey in April last year likelihood is, given Portugal’s Algarve for related to the toddler’s she talked about the death guilty of preventing Ms and blackmailed him for his state of health, the just £113,000. disappearance around of her husband John Bailey’s lawful burial, £500,000. sentence has a like-effect Identical properties in Praia da Luz, taking in Sinfield. fraud and three counts of But jurors took onl six of a whole-life order. the Ocean Complex have the flat and the restaurant “The world has lost perverting the course of hours to convict him after “There is every prospect been on sale for £255,000. her parents were eating a gifted author and her justice. hearing seven weeks of and likelihood Mr Stewart Mrs Macguire-Cotton at on the fateful night family and friends will He had denied evidence. will end his days behind revealed she is often when the three-year-old have to live the rest of murder, claiming two Simon Russell Flint, bars.” offered money by went missing.

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. February 25, 2017 Page 3

News From Britain Disused SUTTON United reserve goalkeeper Roly-Poly Goalie has had his nuclear Wayne Shaw was at the centre of a corruption bunker probe this week – for chips as FA probe pie bet ‘fix’ scoffing a pie during goes to pot his team’s FA Cup clash well.” with Arsenal. An FA spokesman A large-scale cannabis The 23st stopper – said: “We are factory has been found nicknamed the Roly- investigating to in an underground Poly Goalie – had the establish whether there former nuclear bunker, heat turned up on has been any breach of Wiltshire police have him after it emerged a the FA rules relating to said. bookmaker had offered betting.” Several thousand odds of 8-1 he would be And Gambling cannabis plants with an filmed eating one during Commission estimated street value of Monday’s match. The enforcement director £1m were seized in a raid next day veteran player Richard Watson added: on RGHQ Chilmark. Shaw, 46, quit the south “Integrity in sport is not Five men and a London nonleague club a joke and we have to teenager were arrested in tears after denying establish exactly what on suspicion of cannabis breaking betting rules, happened.” production after the saying it had only been Sutton manager midnight raid on “a bit of banter”. Paul Doswell said the Wednesday. But the Football THE MAGIC OF THE CUP: Wayne Shaw makes a pie disappear goalkeeper had agreed There are 20 rooms in Association and to resign from the the building with almost Gambling Commission already used their three non-league team’s went and got it at half- club after “a genuine every one converted for announced allowed subs – meaning fairytale cup run, denied time from the kitchen, I mistake”. Mr Doswell the wholesale production investigations into Shaw could not get on wrongdoing. had it all prepared and added: “He’s absolutely of cannabis plants, police the incident – already the pitch. He landed He said: “This is just a ready to go. It was meat devastated – tears down said. dubbed “Pie-Gate” – in hot water when he bit of fun and me being and potato.” the phone. There’s no The former Ministry during Sutton’s 2-0 admitted he knew that hungry. A few of the Shaw, who was joy and nothing good of Defence bunker was defeat by the Premier Sun Bets, which was lads said earlier, ‘What’s also part of the club’s coming out of this built in the 1980s to League giants. sponsoring the match, going on with the 8-1 coaching team, insisted situation, particularly protect local dignitaries Millions of viewers was offering the pie about eating a pie?’ “I no Sutton player had for him. It was an honest and government officials watching the fifth-round wager. The bookie later said, ‘I don’t know. I placed bets. error but one that’s had in the event of a nuclear game live on BBC One tweeted it had paid out a have eaten nothing all He added: “Obviously quite sad ramifications.” attack. saw Shaw chomping “five-figure sum” on the day so I might give it a we are not allowed to The manager added Described as on the meat and potato eating bet. go later on’. bet. I think a few of the that he also felt sorry “almost completely snack as he stood beside Shaw, who captured “As I say Sun Bets had mates and a few of the for his other players as impenetrable”, Wiltshire the substitutes’ bench. the public’s imagination me at 8-1 to eat a pie. I fans. It was just a bit of it had “taken the gloss Police had to wait for It happened in the 82nd as a larger-than-life thought I would give banter and something off” their performance the suspects to leave the minute when Sutton had character during the them a bit of banter…. I to make the occasion as in the FA Cup. bunker before they could gain access. down the inquiry into equivalence between republicans or loyalists. Det Insp Paul Franklin, MP calls for overhaul alleged abuses by troops those who sought to “We will continue to said it was only after in Iraq after admitting uphold the rule of law and reject attempts to place the getting through the of Ulster troop probes it had become a “witch the terrorists who sought state at the heart of every nuclear blast doors, that hunt”. to destroy it. atrocity or somehow to the “enormous set up” Criminal inquiries into former soldiers and police Speaking about the “For us, politically displace responsibility was discovered. British soldiers’ conduct officers”. Northern Ireland probes, motivated violence in away from those who “There are during the Troubles are Speaking to MPs, Mr Mr Brokenshire said: “We Northern Ireland was carried out terrorist approximately 20 rooms “not appropriate” and Brokenshire said that will never accept any never justified, whether attacks, namely the in the building, split over must be overhauled investigations should kind of spurious moral it was carried out by terrorists themselves.” two floors, each 200ft long to ensure troops are also be time limited to and 70ft wide,” he said. not “unfairly treated five years so they do not or disproportionately become open ended. ‘Largest crops’ investigated”, ministers His comments come “Almost every single said on Thursday night. amid growing concern in room had been converted James Brokenshire, the military that veterans for the wholesale Northern Ireland in their 60s and 70s face production of cannabis Secretary, said that years of investigation over plants, and there was a investigations were now alleged crimes after police large amount of evidence focused too heavily on reopened inquiries into of previous crops.” finding abuses by security hundreds of killing He added that he was forces, even though It emerged late last convinced it was “one terrorists were responsible year that as many as of the largest crops ever for 90 per cent of deaths. 1,000 soldiers are under discovered” in the county. The current approach investigation over 302 A teenager and two was “not sustainable”, he killings that took place men, aged 15, 19, and 37, said, as he called for a new over a 35-year period all of no fixed abode, were system which ensured since 1969. arrested on suspicion of “terrorists are not treated The government has cannabis production. more favourably than already pledged to shut Page 4 The british Weekly, Sat. February 25, 2017

News From Britain ‘Weather bomb’ batters Britain • Storm Doris brings 80 mph gusts to north • Woman dies after being struck by debris • Scotland warned of blizzard-like conditions BRITAIN WAS battered by the worst weather of the winter as on Thursday as Storm Doris barreled into the country, bringing high winds and snowstorms to much of the country. Power outages were reported from Cornwall to Scotland, aircraft were grounded and trains delayed as gusts MAKING LANDFALL: Locals watch the waves as Storm Doris arrives in of almost 80mph hit the Porthcawl, on the south coast of Wales on Thursday south east of England. disruption. of roof the “size of a shortly after the incident Commuters were Meanwhile at Victoria, coffee table”, while at around midday and left stranded after trains were also heavily a school pupil is in a saw a woman receiving speed restrictions were affected and a man serious condition after CPR. imposed on the nation’s was also taken to gymnasium ceiling She said the woman railways and some hospital after reportedly collapses on 40 children. - who looked to be services disrupted being hit by a newly- She was confirmed aged “between 20 and or suspended with built entrance to the dead at the scene outside 30” - appeared to have passengers urged not Underground station. a branch of Starbucks been hit by something to travel. Birmingham New after suffering from resembling a piece of Services from London Street was in chaos when “very serious head roof which had fallen off Euston were suspended fire services rushed to injuries”, West Midlands a building nearby. due to the storm, while BLOW ME DOWN: A woman struggles in put out an escalator that Ambulance Service said. The Met Office King’s Cross and St Liverpool, where the Port was closed by high winds had caught fire. West Midlands Police upgraded the storm to an Pancras were also at a Storm Doris has also said officers were called ‘Explosive Cyclogenisis’, complete standstill for east coast and west between Crewe and claimed its first victim to a “serious incident” at or weather bomb, and it a period. coast were severely Warrington Bank Quay after a woman died in around 11.50am. was expected to intensify Virgin Trains said disrupted, in part due stations. Several other Wolverhampton when Rebecca Davis, a 40-year- overnight before fading services on both the to an electricity failure lines suffering major she was hit by a piece old teacher, walked past by Friday afternoon. It wasn’t all bad.... An architectural historian year to also have a Tesco same period in 2016. claims to be the owner bag dating from 1981 – of Britain’s oldest plastic and to have used his some Leukaemia cured? shopping bag. Sue 2,000 times. A two-year-old girl could O’Dowd, 65, (pictured, be the first person in right) was given the bag Britain still popular the world to have been while shopping at Tesco A record-breaking number cured of cancer by gene in 1981. of tourists came to the UK editing. The patient, Layla Part of a batch produced last year. Confounding Richards, was diagnosed to mark the supermarket’s expectations, there were with acute lymphoblastic 50th anniversary, it has 37.3 million visitors – leukaemia when she was survived five house up 3% on 2015 – who three months old. Using moves, travelling from took advantage of the groundbreaking methods Birmingham to Much weak pound to spend a that had only been tested Wenlock in Shropshire. whopping £22.2bn. Britain in a lab, doctors at Great Spirit of the age procedures” in the event £16bn a year in childcare A keen knitter, O’Dowd proved a particularly Ormond Street Hospital Councils have been told that “inappropriate costs, a survey has now uses it to store her popular destination took a donor’s healthy not to name streets after activities” come to light. found. Yet some find the spare wool. “It’s really with Americans: they immune cells and added local heroes – in case Hundreds of streets work so overwhelming been a bag for life,” said accounted for 4.3 million new genes to arm Layla they are one day exposed had to be renamed that they hire someone her daughter Frankie, who of the visitors. Early against the cancer. Now, as paedophiles. The after Jimmy Savile was else to do it: almost a was born shortly before indicators suggest tourists 18 months later, she has new guidelines, issued revealed to have been a quarter of grandparents the bag was acquired. will keep flooding in been clear of the disease by local government paedophile, in 2012. say they have paid for a However, O’Dowd has this year: bookings for for so long that doctors quango Geoplace, An “army” of nine babysitter, rising to 60% competition: one Martin February to April are up think the treatment could are intended to avoid million grandparents among those who are McCaskie claimed last 16% compared with the amount to a cure. “costly street rename is saving UK families called upon most often. The british Weekly, Sat. February 25, 2017 Page 5

News From Britain GOOD WEEK FOR: Snitches, after Liverpool’s elected mayor promised Morgan’s Trump love causing trouble at home residents a year’s council Presenter Piers Morgan Bonnie Greer. tax holiday in exchange has pulled out of Ms Greer tweeted that for evidence leading to hosting the Royal she was “honoured to be the prosecution of dog Television Society (RTS) a judge” for the awards owners who don’t clear Programme awards but would decline to up after their pets, and night after a campaign to attend the dinner because other “environmental remove him. of Mr Morgan. criminals”. Joe Anderson The host of ITV’s The playwright, said the smell of dog Good Morning Britain novelist and critic cited mess in some parts of the (pictured, right) said he Morgan’s defence of US city had become “totally did not want to distract President Donald Trump, unacceptable” – and that from award winners. who has attacked TV the policy would pay for The Royal Television news organisations as itself through the £1,000 Society announced Mr “enemies of the American fines levied on offenders. Morgan as presenter of people”. its programme awards In a statement on Lincoln City, which on Thursday. his Facebook page, PIERS MORGAN: vocal supporter of the American President became the first non- A petition stating it Mr Morgan, a former league football team to was “not acceptable” for newspaper editor, said he He said it criticised voice”. Mr Morgan wished the reach the quarter-finals of Mr Morgan to present had agreed to present the his creative credentials “Apparently, this nominees luck and said the FA Cup in more than the awards got nearly 200 awards free “for fun” but and suggested he did movement does not he did not want this “silly a century. signatures. that a campaign to have not “understand a social extend to tolerating my noise” to distract from Among those criticising him “banned” had been movement that values own diverse voice,” he programme makers’ BAD WEEK FOR: him was awards judge launched. equality and diversity of said. achievements. Homegrown produce, with a report suggesting that only Tories take new seat in by-election; Labour hold another 23% of the fruit and The Conservatives have seats since their creation the campaign trail, got victory in Stoke as a ourselves to be divided by vegetables eaten in won the Copeland by- but was forced to defend 44.3% of the vote - in 2015, “decisive rejection of the result,” he said. Britain are produced in election - beating Labour them when two former the Conservatives got UKIP’s politics of division He said the result was the country. The research, in a seat it has held since frontbenchers, Tristram 35.8%. and dishonesty”. “a victory for the whole conducted by a team at its creation in 1983. Hunt and Jamie Reed, In her victory speech, He added: “Labour will Labour Party and Labour the University of Leeds Trudy Harrison resigned as MPs. Ms Harrison said: “It’s go further to reconnect movement”. and commissioned by won with 13,748 votes In the west Cumbrian been very clear talking to with voters and break But Labour’s share of Morrisons, found that, to Labour’s Gillian seat of Copeland, Labour’s people throughout this with the failed political the vote was 37% - slightly overall, only 52% of the Troughton’s 11,601 in majority in 2015 was just campaign that [Labour consensus.” down on the 39.3% it got food eaten in Britain Thursday’s vote.] 2,564 but it is unusual for leader] Jeremy Corbyn In Stoke-on-Trent, UKIP in 2015. comes from local sources. Ms Harrison hailed an opposition party to lose doesn’t represent them. had hoped to capitalise on UKIP got 24.7% the victory - the first a seat to the governing “They want a party voters’ leanings towards of the vote and the Southern rail by-election gain by a party in a by-election. which is on the side of Brexit - the area voted Conservatives 24.4% - passengers, after drivers governing party since Professor John Curtice, ordinary working people, strongly to leave the EU in both slightly higher than rejected, by 54% to 46%, 1982 - as “a truly historic of Strathclyde University, which will respect the June. their 2015 vote shares. a proposed deal brokered event”. said the Copeland result way we voted in the But in his victory Speaking to journalists by their union, Aslef, to In a second by-election was the best by-election referendum and which speech, the new Labour after the result, UKIP end the long-running on Thursday, Labour’s performance by a will build a country which MP Mr Snell said voters leader Mr Nuttall said dispute. Strikes were Gareth Snell held Stoke- governing party in terms represents everyone. had “chosen the politics his party’s “time would due to resume this week, on-Trent Central with of the increase in its share That’s why they voted for of hope over the politics of come”. creating further misery 7,853 votes, seeing off of the vote since January me tonight.” fear”. “There’s a lot more to for commuters in the a challenge from UKIP 1966. Mr Corbyn said the “This city will not allow come from us,” he said. southeast. leader Paul Nuttall who Ms Harrison, who had party’s “message was not ourselves to be defined “We are not going got 5,233. been joined by Prime enough to win through by last year’s referendum anywhere, I’m not going POLL WATCH Labour had held both Minister Theresa May on in Copeland” but hailed and we will not allow anywhere.” 40% of Americans Hitler parallels, even the “If you feel offended, people’s feelings. Hardly them. Wrong. As the approve of the job Opinions Worth Mussolini comparisons, face up to it”... a day goes by without eminent psychiatrist Donald Trump is doing although the comical If you go to the website someone trying to ban Sir Simon Wessely – 11 points lower than Repeating.... side of Italian fascist of London’s Royal Court something: students at discovered after the 7/7 any of his predecessors’ Addicted to Trump? imperium is there. It’s not Theatre, you’ll find a US university have London bombings, the ratings a month into their “Trump, let’s face it, is an that Trump is no longer a paragraph headed just banned the “alt- counselling given to the presidency. The average addiction. Nothing will terrifying. He should “Trigger Warnings”, right” provocateur Milo survivors actually made rating for a president at ever trump it. We all now be. Nor that he is not advising that some Yiannopoulos from many feel worse. “People this point is 61%. - Gallup/ need our evening fix – a mentally unstable. It’s plays contain material giving a talk, fearing he’d are tougher than we The Independent mad press conference, that his performances “that can be particularly create an “unsafe space” think,” and it is by facing Labour is on 26%, just one laws hurled out of court, are so rivetingly zany, distressing for some for people on campus. up to our fears that we point above its lowest a square-jawed general so absolutely inside the individuals”. If you’re an Such moves, however overcome them. Instead ever rating in an ICM brought low by an inane prison of the absurd, author who thinks your well-intentioned, are of searching out sources poll. The Tories are 18 conversation with a that I swear some new book may cause based on the flawed of offence, we must trust points ahead, on 44%. Russian spy – just one [people] will commit offence, you can get a assumption that people in people’s adaptability UKIP is on 13%, the Lib more shot in the arm suicide when he’s gone.” “sensitivity reader” to are so fragile they and resilience.” Dems 8%. - ICM/The till the morning. That’s Robert Fisk in The vet it. We now spend a must be shielded from David Aaronovitch in Guardian what disqualifies all the Independent lot of time agonising over things that may upset The Times Page 6 The british Weekly, Sat. February 25, 2017

LEGAL NOTICES Order to Show Cause for Change of Signed: Melissa Greenberg, owner. Registrant(s) declared Name Statement must be filed prior to that date. The filing that all information in the statement is true and correct. This business name in violation of the rights of another under federal, does not of itself authorize the use in this state of a fictitious Name that all information in the statement is true and correct. This of this statement does not of itself authorize the use in statement is filed with the County Clerk of Los Angeles state or common law (see Section 14411, et seq., B&P Code.) business name in violation of the rights of another under federal, statement is filed with the County Clerk of Los Angeles this state of a fictitious business name in violation of the County on: 01/19/2017. NOTICE - This fictitious name Published: 02/04/17, 02/11/17, 02/18/17 and 02/25/17. state or common law (see Section 14411, et seq., B&P Code.) County on: 02/01/2017. NOTICE - This fictitious name rights of another under federal, state or common law (see statement expires five years from the date it was filed on, Published: 02/04/17, 02/11/17, 02/18/17 and 02/25/17. SUPERIOR COURT OF CALIFORNIA, statement expires five years from the date it was filed on, Section 14411, et seq., B&P Code.) Published: 02/04/17, in the office of the County Clerk. A new Fictitious Business Fictitious Business Name Statement: 2017018205. The following COUNTY OF LOS ANGELES in the office of the County Clerk. A new Fictitious Business 02/11/17, 02/18/17 and 02/25/17. Name Statement must be filed prior to that date. The filing person(s) is/are doing business as: OMG Warehouse, 111 Explorer Fictitious Business Name Statement: 2017019565. The following 1725 Main Street, Santa Monica CA Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in St., Pomona CA 91768. Mandarin U.S.A., Inc., 111 Explorer St., person(s) is/are doing business as: Kandre, 8242 Elmont Ave., 90401. of this statement does not of itself authorize the use in Fictitious Business Name Statement: 2017009836. The this state of a fictitious business name in violation of the Pomona CA 91768. This business is conducted by: a corporation. Pico Rivera CA 90660. Kandre, Inc., 8242 Elmont Ave., Pico Rivera this state of a fictitious business name in violation of the following person(s) is/are doing business as: Unitedfits rights of another under federal, state or common law (see The Registrant(s) commenced to transact business under the CA 90660. This business is conducted by: a corporation. The rights of another under federal, state or common law (see Insurance Agency, 2946 Graceland Way, Glendale CA Section 14411, et seq., B&P Code.) Published: 02/04/17, fictitious business name or names listed herein on: n/a. Signed: Registrant(s) commenced to transact business under the fictitious In the Matter of the Petition of Marlene Section 14411, et seq., B&P Code.) Published: 02/04/17, 91206. Vache Amirian, 2946 Graceland Way, Glendale 02/11/17, 02/18/17 and 02/25/17. Beverly C. Tsao, President. The Registrant(s) declared that all business name or names listed herein on: n/a. Signed: Milton D. Ann White, an adult over the age of 02/11/17, 02/18/17 and 02/25/17. CA 91206. This business is conducted by: an individual. information in the statement is true and correct. This statement is Garcia, Vice President. Registrant(s) declared that all information 18 years. The Registrant(s) commenced to transact business under Fictitious Business Name Statement: 2017014514. The filed with the County Clerk of Los Angeles County on: 01/24/2017. in the statement is true and correct. This statement is filed with the the fictitious business name or names listed herein on: following person(s) is/are doing business as: Kinger NOTICE - This fictitious name statement expires five years from County Clerk of Los Angeles County on: 01/25/2017. NOTICE - Fictitious Business Name Statement: 2017006580. The 01/2017. Signed: Vache Amirian, owner. Registrant(s) Outdoor Furniture, 18605 E. Gale Ave. Ste. 255, City of the date it was filed on, in the office of the County Clerk. Anew This fictitious name statement expires five years from the date Date: 3/24/2017. Time: 8:30am, in Dept. following person(s) is/are doing business as: Nuonco, 1519 declared that all information in the statement is true and Industry CA 91748. Kinger Industry Inc., 18605 E. Gale Fictitious Business Name Statement must be filed prior to that date. it was filed on, in the office of the County Clerk. A new Fictitious K Room A203 Martel Avenue, Los Angeles CA 90046. Bryan Esteven correct. This statement is filed with the County Clerk of Los Ave. Ste. 255, City of Industry CA 91748. This business The filing of this statement does not of itself authorize the use in this Business Name Statement must be filed prior to that date. The filing Cepeda Correia, 1519 Martel Avenue, Los Angeles CA Angeles County on: 01/12/2017. NOTICE - This fictitious is conducted by: a corporation. The Registrant(s) state of a fictitious business name in violation of the rights of another of this statement does not of itself authorize the use in this state It appearing that the following person 90046. This business is conducted by: an individual. The name statement expires five years from the date it was commenced to transact business under the fictitious under federal, state or common law (see Section 14411, et seq., of a fictitious business name in violation of the rights of another Registrant(s) commenced to transact business under filed on, in the office of the County Clerk. A new Fictitious business name or names listed herein on: 10/2016. B&P Code.) Published: 02/04/17, 02/11/17, 02/18/17 and 02/25/17. under federal, state or common law (see Section 14411, et seq., whose name is to be changed is over 18 the fictitious business name or names listed herein on: Business Name Statement must be filed prior to that date. Signed: Bo Zhu, President. Registrant(s) declared that B&P Code.) Published: 02/04/17, 02/11/17, 02/18/17 and 02/25/17. years of age: Marlene Ann White. And a n/a. Signed: Bryan Esteven Cepeda Correia, owner. The filing of this statement does not of itself authorize the all information in the statement is true and correct. This Fictitious Business Name Statement: 2017018538. The following petition for change of names having been Registrant(s) declared that all information in the statement use in this state of a fictitious business name in violation statement is filed with the County Clerk of Los Angeles person(s) is/are doing business as: NHFY; Not Here For You, 202 Fictitious Business Name Statement: 2017019599. The following duly filed with the clerk of this Court, and is true and correct. This statement is filed with the County of the rights of another under federal, state or common County on: 01/19/2017. NOTICE - This fictitious name W. Chevy Chase Dr., Unit C, Glendale CA 91204/PO Box 251533, person(s) is/are doing business as: Newport Law Firm, 5121 Van it appearing from said petition that said Clerk of Los Angeles County on: 01/10/2017. NOTICE - law (see Section 14411, et seq., B&P Code.) Published: statement expires five years from the date it was filed on, Glendale CA 91225. Noelle Gautreau-Schriek, 202 W. Chevy Chase Nuys Blvd., #203-A, Sherman Oaks CA 91403. Newport Law, This fictitious name statement expires five years from the 02/04/17, 02/11/17, 02/18/17 and 02/25/17. in the office of the County Clerk. A new Fictitious Business Dr., Unit C, Glendale CA 91204. This business is conducted by: an P.C., 3991 Macarthur Blvd. Ste. 400, Newport Beach CA 92660. petitioner(s) desire to have their name date it was filed on, in the office of the County Clerk. A new Name Statement must be filed prior to that date. The filing individual. The Registrant(s) commenced to transact business This business is conducted by: a corporation. The Registrant(s) changed from Marlene Ann White to Anna Fictitious Business Name Statement must be filed prior Fictitious Business Name Statement: 2017011321. The of this statement does not of itself authorize the use in under the fictitious business name or names listed herein on: commenced to transact business under the fictitious business name Chiotti. to that date. The filing of this statement does not of itself following person(s) is/are doing business as: LTS LLC, this state of a fictitious business name in violation of the 01/2017. Signed: Noelle Gautreau-Schriek, owner. Registrant(s) or names listed herein on: n/a. Signed: Laleh Ensafi, President. authorize the use in this state of a fictitious business name 9903 Santa Monica Blvd., Suite 774, Beverly Hills CA rights of another under federal, state or common law (see declared that all information in the statement is true and correct. Registrant(s) declared that all information in the statement is IT IS HEREBY ORDERED that all in violation of the rights of another under federal, state or 90212. Logistics Transportation Service, LLC, 9903 Santa Section 14411, et seq., B&P Code.) Published: 02/04/17, This statement is filed with the County Clerk of Los Angeles County true and correct. This statement is filed with the County Clerk of common law (see Section 14411, et seq., B&P Code.) Monica Blvd., Suite 774, Beverly Hills CA 90212. This 02/11/17, 02/18/17 and 02/25/17. on: 01/24/2017. NOTICE - This fictitious name statement expires Los Angeles County on: 01/25/2017. NOTICE - This fictitious persons interested in the above entitled Published: 02/04/17, 02/11/17, 02/18/17 and 02/25/17. business is conducted by: a limited liability company. The five years from the date it was filed on, in the office of the County name statement expires five years from the date it was filed on, matter of change of names appear before Registrant(s) commenced to transact business under the Fictitious Business Name Statement: 2017014720. The Clerk. A new Fictitious Business Name Statement must be filed prior in the office of the County Clerk. A new Fictitious Business Name the above entitled court to show cause Fictitious Business Name Statement: 2017006582. fictitious business name or names listed herein on: n/a. following person(s) is/are doing business as: Millennium to that date. The filing of this statement does not of itself authorize Statement must be filed prior to that date. The filing of this statement why the petition for change of name(s) The following person(s) is/are doing business as: True Signed: Saad Javed, President. Registrant(s) declared Asia, 1955 Thayer Ave., Los Angeles CA 90025. the use in this state of a fictitious business name in violation of the does not of itself authorize the use in this state of a fictitious should not be granted. Candor Cosmetics, 1519 Martel Avenue, #309, Los that all information in the statement is true and correct. This Millennium Dance Partners, LLC, 1955 Thayer Ave., Los rights of another under federal, state or common law (see Section business name in violation of the rights of another under federal, Angeles CA 90046. Bryan Esteven Cepeda Correia, statement is filed with the County Clerk of Los Angeles Angeles CA 90025. This business is conducted by: a 14411, et seq., B&P Code.) Published: 02/04/17, 02/11/17, 02/18/17 state or common law (see Section 14411, et seq., B&P Code.) Any person objecting to the name 1519 Martel Avenue, 309, Los Angeles CA 90046. This County on: 01/13/2017. NOTICE - This fictitious name limited liability company. The Registrant(s) commenced and 02/25/17. Published: 02/04/17, 02/11/17, 02/18/17 and 02/25/17. changes described must file a written business is conducted by: an individual. The Registrant(s) statement expires five years from the date it was filed on, to transact business under the fictitious business name petition that includes the reasons for the commenced to transact business under the fictitious in the office of the County Clerk. A new Fictitious Business or names listed herein on: n/a. Signed: David Kingsdale, Fictitious Business Name Statement: 2017018912. The following Fictitious Business Name Statement: 2017020057. The following objection at least two court days before business name or names listed herein on: n/a. Signed: Name Statement must be filed prior to that date. The filing President. Registrant(s) declared that all information in the person(s) is/are doing business as: My Folk City, 12731 Moorpark person(s) is/are doing business as: Distinctive Couture, 41045 Bryan Esteven Cepeda Correia, owner. Registrant(s) of this statement does not of itself authorize the use in statement is true and correct. This statement is filed with St. #10, Studio City CA 91604. Veronica Brodskaya, 12731 Riverock Ln, Palmdale CA 93551. Jacqueln Brooks, 41045 the matter is scheduled to be heard and declared that all information in the statement is true and this state of a fictitious business name in violation of the the County Clerk of Los Angeles County on: 01/19/2017. Moorpark St. #10, Studio City CA 91604. This business is conducted Riverock Ln, Palmdale CA 93551; Keever Rhodes, 25326 Bowie must appear at the hearing to show cause correct. This statement is filed with the County Clerk of Los rights of another under federal, state or common law (see NOTICE - This fictitious name statement expires five years by: an individual. The Registrant(s) commenced to transact Court, Stevenson Ranch CA 91381. This business is conducted by: why the petition should not be granted. Angeles County on: 01/10/2017. NOTICE - This fictitious Section 14411, et seq., B&P Code.) Published: 02/04/17, from the date it was filed on, in the office of the County business under the fictitious business name or names listed herein a general partnership. The Registrant(s) commenced to transact If no written objection is timely filed, the name statement expires five years from the date it was 02/11/17, 02/18/17 and 02/25/17. Clerk. A new Fictitious Business Name Statement must on: n/a. Signed: Veronica Brodskaya, owner. The Registrant(s) business under the fictitious business name or names listed herein court may grant the petition without a filed on, in the office of the County Clerk. A new Fictitious be filed prior to that date. The filing of this statement does declared that all information in the statement is true and correct. on: 08/2012. Signed: Jacqueln Brooks, partner. Registrant(s) Business Name Statement must be filed prior to that date. Fictitious Business Name Statement: 2017012580. not of itself authorize the use in this state of a fictitious This statement is filed with the County Clerk of Los Angeles County declared that all information in the statement is true and correct. hearing. The filing of this statement does not of itself authorize the The following person(s) is/are doing business as: Pure business name in violation of the rights of another under on: 01/24/2017. NOTICE - This fictitious name statement expires This statement is filed with the County Clerk of Los Angeles County use in this state of a fictitious business name in violation Shaving Supplies, All Natural Shave, Highwayman Soap, federal, state or common law (see Section 14411, et seq., five years from the date it was filed on, in the office of the County on: 01/25/2017. NOTICE - This fictitious name statement expires IT IS FURTHER ORDERED that a of the rights of another under federal, state or common All Natural Shaving, 15602 Saul Court, Santa Clarita CA B&P Code.) Published: 02/04/17, 02/11/17, 02/18/17 and Clerk. A new Fictitious Business Name Statement must be filed prior five years from the date it was filed on, in the office of the County copy of this order be published in the law (see Section 14411, et seq., B&P Code.) Published: 91387. Gary Robert Schertz, 15602 Saul Court, Santa 02/25/17. to that date. The filing of this statement does not of itself authorize Clerk. A new Fictitious Business Name Statement must be filed prior British Weekly, a newspaper of general 02/04/17, 02/11/17, 02/18/17 and 02/25/17. Clarita CA 91387. This business is conducted by: an the use in this state of a fictitious business name in violation of the to that date. The filing of this statement does not of itself authorize individual. The Registrant(s) commenced to transact Fictitious Business Name Statement: 2017014905. rights of another under federal, state or common law (see Section the use in this state of a fictitious business name in violation of the circulation for the County of Los Angeles, Fictitious Business Name Statement: 2017007178. The business under the fictitious business name or names The following person(s) is/are doing business as: 14411, et seq., B&P Code.) Published: 02/04/17, 02/11/17, 02/18/17 rights of another under federal, state or common law (see Section for four successive weeks prior to the date following person(s) is/are doing business as: Indostyles, listed herein on: 01/2017. Signed: Gary Robert Schertz, InterAmerican University Latin American c/o Puerta and 02/25/17. 14411, et seq., B&P Code.) Published: 02/04/17, 02/11/17, 02/18/17 set for hearing of said petition. 17836 Coke Avenue, Bellflower CA 90706. Jose Melendez owner. Registrant(s) declared that all information in the Depaz, 14500 Roscoe Bl., 4th Fl., Panorama City CA 91402/PO and 02/25/17. Rojo, 17836 Coke Avenue, Bellflower CA 90706. This statement is true and correct. This statement is filed with Box 1373, Claremont CA 91711. Fausto Carrasco Giles, Trustee of Fictitious Business Name Statement: 2017019149. The following Dated: Jan 26, 2017. business is conducted by: an individual. The Registrant(s) the County Clerk of Los Angeles County on: 01/17/2017. the InterAmerican University Calatino Trust, 2106 N. Candis Ave., person(s) is/are doing business as: The LA Organizer, 1033 Fictitious Business Name Statement: 2017020067. The following commenced to transact business under the fictitious NOTICE - This fictitious name statement expires five years Santa Ana CA 92706. This business is conducted by: a trust. The Lachman Lane, Pacific Palisades CA 90272. Nancy Drobnis, person(s) is/are doing business as: Cakes Nouvelle, 1409 Midvale Gerald Rosenberg business name or names listed herein on: n/a. Signed: from the date it was filed on, in the office of the County Registrant(s) commenced to transact business under the fictitious 1033 Lachman Lane, Pacific Palisades CA 90272. This business Ave., Apt. 210, Los Angeles CA 90024. Volha Haulas, 1409 Midvale Judge of the Superior Court Jose Melendez Rojo, owner. Registrant(s) declared that Clerk. A new Fictitious Business Name Statement must business name or names listed herein on: 11/23/2015. Signed: is conducted by: an individual. The Registrant(s) commenced to Ave., Apt. 210, Los Angeles CA 90024. This business is conducted SS026885 all information in the statement is true and correct. This be filed prior to that date. The filing of this statement does Fausto Carrasco Giles, Trustee. Registrant(s) declared that all transact business under the fictitious business name or names by: an individual. The Registrant(s) commenced to transact Published: 02/04/17, 02/11/17, 02/18/17 statement is filed with the County Clerk of Los Angeles not of itself authorize the use in this state of a fictitious information in the statement is true and correct. This statement is listed herein on: 09/2012. Signed: Nancy Drobnis, owner. The business under the fictitious business name or names listed herein and 02/25/17. County on: 01/10/2017. NOTICE - This fictitious name business name in violation of the rights of another under filed with the County Clerk of Los Angeles County on: 01/19/2017. Registrant(s) declared that all information in the statement is on: n/a. Signed: Volha Haulas, owner. Registrant(s) declared that all statement expires five years from the date it was filed on, federal, state or common law (see Section 14411, et seq., NOTICE - This fictitious name statement expires five years from true and correct. This statement is filed with the County Clerk of information in the statement is true and correct. This statement is in the office of the County Clerk. A new Fictitious Business B&P Code.) Published: 02/04/17, 02/11/17, 02/18/17 and the date it was filed on, in the office of the County Clerk. Anew Los Angeles County on: 01/25/2017. NOTICE - This fictitious filed with the County Clerk of Los Angeles County on: 01/25/2017. Order to Show Cause for Change of Name Statement must be filed prior to that date. The filing 02/25/17. Fictitious Business Name Statement must be filed prior to that date. name statement expires five years from the date it was filed on, NOTICE - This fictitious name statement expires five years from Name of this statement does not of itself authorize the use in The filing of this statement does not of itself authorize the use in this in the office of the County Clerk. A new Fictitious Business Name the date it was filed on, in the office of the County Clerk. Anew this state of a fictitious business name in violation of the Fictitious Business Name Statement: 2017012999. state of a fictitious business name in violation of the rights of another Statement must be filed prior to that date. The filing of this statement Fictitious Business Name Statement must be filed prior to that date. rights of another under federal, state or common law (see The following person(s) is/are doing business as: The under federal, state or common law (see Section 14411, et seq., does not of itself authorize the use in this state of a fictitious The filing of this statement does not of itself authorize the use in this SUPERIOR COURT OF CALIFORNIA, Section 14411, et seq., B&P Code.) Published: 02/04/17, Hand and Wrist Institute, 8929 Wilshire Blvd. Suite 320, B&P Code.) Published: 02/04/17, 02/11/17, 02/18/17 and 02/25/17. business name in violation of the rights of another under federal, state of a fictitious business name in violation of the rights of another COUNTY OF LOS ANGELES 02/11/17, 02/18/17 and 02/25/17. Beverly Hills CA 90211. John T. Knight, MD Inc., 8929 state or common law (see Section 14411, et seq., B&P Code.) under federal, state or common law (see Section 14411, et seq., 1725 Main Street, Santa Monica CA Wilshire Blvd. Suite 320, Beverly Hills CA 90211. This Fictitious Business Name Statement: 2017016348. The following Published: 02/04/17, 02/11/17, 02/18/17 and 02/25/17. B&P Code.) Published: 02/04/17, 02/11/17, 02/18/17 and 02/25/17. 90401. Statement of Abandonment of Use of Fictitious Business business is conducted by: a corporation. The Registrant(s) person(s) is/are doing business as: Prompsi Productions, 5242 Name: 2017007403. Current file: 2016256767. The commenced to transact business under the fictitious Radford Ave. #211, Valley Village CA 91607. Amanda Kluge, Fictitious Business Name Statement: 2017019172. The following Fictitious Business Name Statement: 2017020251. The following following person has abandoned the use of the fictitious business name or names listed herein on: n/a. Signed: 5242 Radford Ave. #211, Valley Village CA 91607. This business person(s) is/are doing business as: Invitational Books, 11401 person(s) is/are doing business as: CL Transportation, 19300 S. In the Matter of the Petition of Nicole business name: Escape Mazes, 5503 Cahuenga John T. Knight, President. Registrant(s) declared that is conducted by: an individual. The Registrant(s) commenced to Burnham Street, Los Angeles CA 90049. Karen Sperling, 11401 Alameda St., Compton CA 90221. Juan Jose Funes, 16703 S. Leanne Filosa, an adult over the age Blvd Suite 101, North Hollywood CA 91601. Strategic all information in the statement is true and correct. This transact business under the fictitious business name or names listed Burnham Street, Los Angeles CA 90049. This business is conducted Caress Ave., Compton CA 90221. This business is conducted by: of 18 years. Experiences LLC. The fictitious business name referred statement is filed with the County Clerk of Los Angeles herein on: 01/2017. Signed: Amanda Kluge, owner. Registrant(s) by: an individual. The Registrant(s) commenced to transact an individual. The Registrant(s) commenced to transact business to above was filed on: 10/20/2016, in the County of County on: 01/18/2017. NOTICE - This fictitious name declared that all information in the statement is true and correct. business under the fictitious business name or names listed herein under the fictitious business name or names listed herein on: Date: 3/24/2017. Time: 8:30am, in Dept. Los Angeles. This business is conducted by: a limited statement expires five years from the date it was filed on, This statement is filed with the County Clerk of Los Angeles County on: 01/2017. Signed: Karen Sperling, owner. The Registrant(s) 01/2017. Signed: Juan Jose Funes, owner. Registrant(s) declared liability company. Signed: Spencer Scott Beebe, owner. in the office of the County Clerk. A new Fictitious Business on: 01/20/2017. NOTICE - This fictitious name statement expires declared that all information in the statement is true and correct. that all information in the statement is true and correct. This K, Room A203 Registrant(s) declared that all information in the statement Name Statement must be filed prior to that date. The filing five years from the date it was filed on, in the office of the County This statement is filed with the County Clerk of Los Angeles County statement is filed with the County Clerk of Los Angeles County on: is true and correct. This statement is filed with the County of this statement does not of itself authorize the use in Clerk. A new Fictitious Business Name Statement must be filed prior on: 01/25/2017. NOTICE - This fictitious name statement expires 01/25/2017. NOTICE - This fictitious name statement expires five It appearing that the following person Clerk of Los Angeles County on: 01/10/2017. Published: this state of a fictitious business name in violation of the to that date. The filing of this statement does not of itself authorize five years from the date it was filed on, in the office of the County years from the date it was filed on, in the office of the County Clerk. whose name is to be changed is over 18 02/04/17, 02/11/17, 02/18/17 and 02/25/17. rights of another under federal, state or common law (see the use in this state of a fictitious business name in violation of the Clerk. A new Fictitious Business Name Statement must be filed prior A new Fictitious Business Name Statement must be filed prior to Section 14411, et seq., B&P Code.) Published: 02/04/17, rights of another under federal, state or common law (see Section to that date. The filing of this statement does not of itself authorize that date. The filing of this statement does not of itself authorize years of age: Nicole Leanne Filosa. And a Fictitious Business Name Statement: 2017007404. The 02/11/17, 02/18/17 and 02/25/17. 14411, et seq., B&P Code.) Published: 02/04/17, 02/11/17, 02/18/17 the use in this state of a fictitious business name in violation of the the use in this state of a fictitious business name in violation of the petition for change of names having been following person(s) is/are doing business as: Escape and 02/25/17. rights of another under federal, state or common law (see Section rights of another under federal, state or common law (see Section duly filed with the clerk of this Court, and Chronicles, 5503 Cahuenga Blvd. Suite 101, North Fictitious Business Name Statement: 2017013202. The 14411, et seq., B&P Code.) Published: 02/04/17, 02/11/17, 02/18/17 14411, et seq., B&P Code.) Published: 02/04/17, 02/11/17, 02/18/17 it appearing from said petition that said Hollywood CA 91601. Strategic Experiences LLC, 5503 following person(s) is/are doing business as: Dance With Fictitious Business Name Statement: 2017017095. The following and 02/25/17. and 02/25/17. petitioner(s) desire to have their name Cahuenga Blvd. Suite 101, North Hollywood CA 91601. Art, 20525 Nordhoff St., Chatsworth, CA 91313/PO Box person(s) is/are doing business as: Hanaqpacha, 2915 St. George This business is conducted by: a limited liability company. 5533, Chatsworth CA 91313. Richard Joseph Amundson, Fictitious Business Name Statement: 2017019428. The following Fictitious Business Name Statement: 2017020293. The following icole eanne ilosa St. #7, Los Angeles CA 90027. Jon A Derosa, 2915 St. George changed from N L F to The Registrant(s) commenced to transact business under 20525 Nordhoff #39, Chatsworth, CA 91311. This St. #7, Los Angeles CA 90027. This business is conducted by: person(s) is/are doing business as: Education Wise; Elementary person(s) is/are doing business as: Career Management Services, Leandra Nicole Rose. the fictitious business name or names listed herein on: n/a. business is conducted by: an individual. The Registrant(s) an individual. The Registrant(s) commenced to transact business Wise, 1515 7th Street, #203, Santa Monica CA 90401. Kinder 12521 Centralia St., Apt. 78, Lakewood CA 90715. Consolacion Signed: Spencer Beebe, owner. Registrant(s) declared commenced to transact business under the fictitious under the fictitious business name or names listed herein on: Ready, Inc., 1515 7th Street, #203, Santa Monica CA 90401. S. Manuel, 12521 Centralia St., Apt. 78, Lakewood CA 90715. IT IS HEREBY ORDERED that all that all information in the statement is true and correct. This business name or names listed herein on: n/a. Signed: 01/2017. Signed: Jon A Derosa, owner. Registrant(s) declared that This business is conducted by: a corporation. The Registrant(s) This business is conducted by: an individual. The Registrant(s) persons interested in the above entitled statement is filed with the County Clerk of Los Angeles Richard Joseph Amundson, owner. Registrant(s) declared all information in the statement is true and correct. This statement is commenced to transact business under the fictitious business commenced to transact business under the fictitious business name County on: 01/10/2017. NOTICE - This fictitious name that all information in the statement is true and correct. This filed with the County Clerk of Los Angeles County on: 01/23/2017. name or names listed herein on: 09/2016. Signed: Elizabeth A. or names listed herein on: n/a. Signed: Consolacion S. Manuel, matter of change of names appear before statement expires five years from the date it was filed on, statement is filed with the County Clerk of Los Angeles NOTICE - This fictitious name statement expires five years from Fraley, CEO. The Registrant(s) declared that all information in owner. Registrant(s) declared that all information in the statement the above entitled court to show cause in the office of the County Clerk. A new Fictitious Business County on: 01/18/2017. NOTICE - This fictitious name the date it was filed on, in the office of the County Clerk. Anew the statement is true and correct. This statement is filed with the is true and correct. This statement is filed with the County Clerk of why the petition for change of name(s) Name Statement must be filed prior to that date. The filing statement expires five years from the date it was filed on, Fictitious Business Name Statement must be filed prior to that date. County Clerk of Los Angeles County on: 01/25/2017. NOTICE Los Angeles County on: 01/25/2017. NOTICE - This fictitious name should not be granted. of this statement does not of itself authorize the use in in the office of the County Clerk. A new Fictitious Business The filing of this statement does not of itself authorize the use in this - This fictitious name statement expires five years from the date statement expires five years from the date it was filed on, in the office Any person objecting to the name this state of a fictitious business name in violation of the Name Statement must be filed prior to that date. The filing state of a fictitious business name in violation of the rights of another it was filed on, in the office of the County Clerk. A new Fictitious of the County Clerk. A new Fictitious Business Name Statement rights of another under federal, state or common law (see of this statement does not of itself authorize the use in under federal, state or common law (see Section 14411, et seq., Business Name Statement must be filed prior to that date. The filing must be filed prior to that date. The filing of this statement does not changes described must file a written Section 14411, et seq., B&P Code.) Published: 02/04/17, this state of a fictitious business name in violation of the B&P Code.) Published: 02/04/17, 02/11/17, 02/18/17 and 02/25/17. of this statement does not of itself authorize the use in this state of itself authorize the use in this state of a fictitious business name petition that includes the reasons for the 02/11/17, 02/18/17 and 02/25/17. rights of another under federal, state or common law (see of a fictitious business name in violation of the rights of another in violation of the rights of another under federal, state or common objection at least two court days before Section 14411, et seq., B&P Code.) Published: 02/04/17, Fictitious Business Name Statement: 2017017523. The following under federal, state or common law (see Section 14411, et seq., law (see Section 14411, et seq., B&P Code.) Published: 02/04/17, the matter is scheduled to be heard and Fictitious Business Name Statement: 2017009698. The 02/11/17, 02/18/17 and 02/25/17. person(s) is/are doing business as: Art Angeles, Artique LA, Art B&P Code.) Published: 02/04/17, 02/11/17, 02/18/17 and 02/25/17. 02/11/17, 02/18/17 and 02/25/17. must appear at the hearing to show cause following person(s) is/are doing business as: Supanaturals, Agents LA, Art Rise LA, Art Stylists LA, Be Vibrational, Create Fixate, 4151 Moore Street, Los Angeles CA 90066. Thandiwe Fictitious Business Name Statement: 2017013410. The Create Fixate Productions, Locals Only Designer Market, Sonic Fictitious Business Name Statement: 2017019430. The following Fictitious Business Name Statement: 2017020622. The following why the petition should not be granted. Kara Durdin-James, 4151 Moore Street, Los Angeles following person(s) is/are doing business as: Twinkle Point, Being, 242 Dimmick Avenue, Venice CA 90291. Michelle Berc, 242 person(s) is/are doing business as: Forward Motion Motorsports, person(s) is/are doing business as: Breezy Camper; Modern Pine, If no written objection is timely filed, the CA 90066. This business is conducted by: an individual. 621 S. Western Ave. #K01, Los Angeles CA 90005/215 S. Dimmick Avenue, Venice CA 90291. This business is conducted by: 314 East Lancaster K-4, Suite 204, Lancaster CA 93536. Michael 1234 E. Wilson Ave., Apt. 1, Glendale CA 91206. Franzine Mackley, court may grant the petition without a The Registrant(s) commenced to transact business Occidental Blvd. #309, Los Angeles CA 90057. Min Chul an individual. The Registrant(s) commenced to transact business David Hopkins, 314 East Lancaster K-4, Suite 204, Lancaster 1234 E. Wilson Ave., Apt. 1, Glendale CA 91206. This business hearing. under the fictitious business name or names listed herein Chae, 215 S. Occidental Blvd. #309, Los Angeles CA under the fictitious business name or names listed herein on: CA 93536. This business is conducted by: an individual. The is conducted by: an individual. The Registrant(s) commenced to on: n/a. Signed: Thandiwe Kara Durdin-James, owner. 90057. This business is conducted by: an individual. The 02/2003. Signed: Michelle Berc, owner. Registrant(s) declared that Registrant(s) commenced to transact business under the fictitious transact business under the fictitious business name or names Registrant(s) declared that all information in the statement Registrant(s) commenced to transact business under all information in the statement is true and correct. This statement is business name or names listed herein on: n/a. Signed: Michael listed herein on: n/a. Signed: Franzine Mackley, owner. Registrant(s) IT IS FURTHER ORDERED that a is true and correct. This statement is filed with the County the fictitious business name or names listed herein on: filed with the County Clerk of Los Angeles County on: 01/23/2017. David Hopkins, owner. The Registrant(s) declared that all declared that all information in the statement is true and correct. This copy of this order be published in the Clerk of Los Angeles County on: 01/12/2017. NOTICE - 01/2017. Signed: Min Chul Chae, owner. Registrant(s) NOTICE - This fictitious name statement expires five years from information in the statement is true and correct. This statement is statement is filed with the County Clerk of Los Angeles County on: British Weekly, a newspaper of general This fictitious name statement expires five years from the declared that all information in the statement is true and the date it was filed on, in the office of the County Clerk. Anew filed with the County Clerk of Los Angeles County on: 01/25/2017. 01/26/2017. NOTICE - This fictitious name statement expires five circulation for the County of Los Angeles, date it was filed on, in the office of the County Clerk. A new correct. This statement is filed with the County Clerk of Los Fictitious Business Name Statement must be filed prior to that date. NOTICE - This fictitious name statement expires five years from years from the date it was filed on, in the office of the County Clerk. Fictitious Business Name Statement must be filed prior Angeles County on: 01/18/2017. NOTICE - This fictitious The filing of this statement does not of itself authorize the use in this the date it was filed on, in the office of the County Clerk. Anew A new Fictitious Business Name Statement must be filed prior to that for four successive weeks prior to the date to that date. The filing of this statement does not of itself name statement expires five years from the date it was state of a fictitious business name in violation of the rights of another Fictitious Business Name Statement must be filed prior to that date. date. The filing of this statement does not of itself authorize the use set for hearing of said petition. authorize the use in this state of a fictitious business name filed on, in the office of the County Clerk. A new Fictitious under federal, state or common law (see Section 14411, et seq., The filing of this statement does not of itself authorize the use in this in this state of a fictitious business name in violation of the rights in violation of the rights of another under federal, state or Business Name Statement must be filed prior to that date. B&P Code.) Published: 02/04/17, 02/11/17, 02/18/17 and 02/25/17. state of a fictitious business name in violation of the rights of another of another under federal, state or common law (see Section 14411, Dated: Jan 26, 2016. common law (see Section 14411, et seq., B&P Code.) The filing of this statement does not of itself authorize the under federal, state or common law (see Section 14411, et seq., et seq., B&P Code.) Published: 02/04/17, 02/11/17, 02/18/17 and Gerald Rosenberg Published: 02/04/17, 02/11/17, 02/18/17 and 02/25/17. use in this state of a fictitious business name in violation Fictitious Business Name Statement: 2017018042. The following B&P Code.) Published: 02/04/17, 02/11/17, 02/18/17 and 02/25/17. 02/25/17. of the rights of another under federal, state or common person(s) is/are doing business as: Balance Spa Hollywood, 1755 Judge of the Superior Court Fictitious Business Name Statement: 2017009822. The law (see Section 14411, et seq., B&P Code.) Published: N. Highland Ave., Los Angeles CA 90028/1104 Clover Lane, Glen Fictitious Business Name Statement: 2017019531. The following Fictitious Business Name Statement: 2017020909. The following SS026886 following person(s) is/are doing business as: Amelia 02/04/17, 02/11/17, 02/18/17 and 02/25/17. Mills PA 19423. Maack Spa Hollywood, LLC, 1755 N. Highland person(s) is/are doing business as: Natali Mour, 29554 Cromwell person(s) is/are doing business as: Round, 1319 N. Detroit St., #203, Published: 02/04/17, 02/11/17, 02/18/17 Haru, 2435 W. 227th St. #29, Torrance CA 90501. Ave., Los Angeles CA 90028. This business is conducted by: a Ave., Castaic CA 91384-2410. Natali Pineda Guerra, 29554 Los Angeles CA 90046. Round Investments LLC, 1319 N. Detroit and 02/25/17. Amelia Ishii, 2435 W. 227th St. #29, Torrance CA 90501. Fictitious Business Name Statement: 2017014390. The limited liability company. The Registrant(s) commenced to transact Cromwell Ave., Castaic CA 91384-2410. This business is St., #203, Los Angeles CA 90046. This business is conducted by: a This business is conducted by: an individual. The following person(s) is/are doing business as: Brian’s business under the fictitious business name or names listed conducted by: an individual. The Registrant(s) commenced to limited liability company. The Registrant(s) commenced to transact Fictitious Business Name Statement: 2017027138. The Registrant(s) commenced to transact business under the Shave Ice, 11301 W. Olympic Blvd. #103, Los Angeles herein on: 01/2017. Signed: Kelly A. Maack, Managing Member. transact business under the fictitious business name or names business under the fictitious business name or names listed herein following person(s) is/are doing business as: Curated fictitious business name or names listed herein on: n/a. CA 90064. Cole Kunitomo, 2901 South Sepulveda Blvd. Registrant(s) declared that all information in the statement is listed herein on: January 2, 2015. Signed: Natali Pineda Guerra, on: 01/2017. Signed: Saul Cohen, CEO. Registrant(s) declared that Closets LA, 1954 Parnell Avenue, Los Angeles CA 90025. Signed: Amelia Ishii, owner. Registrant(s) declared that 140, Los Angeles CA 90064. Karlen Kunitomo, 83-5502 true and correct. This statement is filed with the County Clerk of owner. Registrant(s) declared that all information in the statement all information in the statement is true and correct. This statement is Melissa Greenberg, 1954 Parnell Avenue, Los Angeles CA all information in the statement is true and correct. This Mamalahoa Hwy, Capt. Cook HI 96704. This business is Los Angeles County on: 01/24/2017. NOTICE - This fictitious is true and correct. This statement is filed with the County Clerk filed with the County Clerk of Los Angeles County on: 01/26/2017. 90025. This business is conducted by: an individual. The statement is filed with the County Clerk of Los Angeles conducted by: a general partnership. The Registrant(s) name statement expires five years from the date it was filed on, of Los Angeles County on: 01/25/2017. NOTICE - This fictitious NOTICE - This fictitious name statement expires five years from the Registrant(s) commenced to transact business under the County on: 01/12/2017. NOTICE - This fictitious name commenced to transact business under the fictitious in the office of the County Clerk. A new Fictitious Business Name name statement expires five years from the date it was filed on, date it was filed on, in the office of the County Clerk. A new Fictitious fictitious business name or names listed herein on: n/a. statement expires five years from the date it was filed on, business name or names listed herein on: 01/2017. Statement must be filed prior to that date. The filing of this statement in the office of the County Clerk. A new Fictitious Business Name Business Name Statement must be filed prior to that date. The filing in the office of the County Clerk. A new Fictitious Business Signed: Cole Kunitomo, partner. Registrant(s) declared does not of itself authorize the use in this state of a fictitious Statement must be filed prior to that date. The filing of this statement of this statement does not of itself authorize the use in this state of The british Weekly, Sat. February 25, 2017 Page 7

LEGAL NOTICES a fictitious business name in violation of the rights of another under 02/04/17, 02/11/17, 02/18/17 and 02/25/17. Fictitious Business Name Statement: 2017024868. The following must appear at the hearing to show 3641 San Gabriel River Parkway, Pico Rivera CA 90660. This federal, state or common law (see Section 14411, et seq., B&P person(s) is/are doing business as: Fifty 311 Productions; Fifty 311, Fictitious Business Name Statement: 2017026290. The following business is conducted by: a general partnership. The Registrant(s) Code.) Published: 02/04/17, 02/11/17, 02/18/17 and 02/25/17. Fictitious Business Name Statement: 2017023027. The following Fifty 311 Publishing, Fifty311.com, 287 S. Barrington Ave., Suite person(s) is/are doing business as: Paul A. Lewis & Associates; cause why the petition should not commenced to transact business under the fictitious business name person(s) is/are doing business as: Teramda Investigations, 12033 G4, Los Angeles CA 90049. Joerg Stoeffel, 287 S. Barrington Ave., Paul A. Lewis Landscape Architect, 505 E. Colorado Blvd. Mezz C, be granted. If no written objection is or names listed herein on: 01/2017. Signed: Monica Spicer, partner. Fictitious Business Name Statement: 2017021101. The following Hartdale Ave., La Mirada CA 90638. Teri Rego, 12033 Hartdale Suite G4, Los Angeles CA 90049. This business is conducted by: Pasadena CA 91101/13351-D Riverside Drive #445, Sherman Oaks timely filed, the court may grant the Registrant(s) declared that all information in the statement is true and person(s) is/are doing business as: Choice Capital & Realty, 801 N. Ave., La Mirada CA 90638. This business is conducted by: an an individual. The Registrant(s) commenced to transact business CA 91423. Courtland Studio, LLC, 505 E. Colorado Blvd. Mezz C, correct. This statement is filed with the County Clerk of Los Angeles Tigertail Rd., Los Angeles CA 90049. Roya Ebrahimi, 801 N. Tigertail individual. The Registrant(s) commenced to transact business under under the fictitious business name or names listed herein on: Pasadena CA 91101. This business is conducted by: a limited liability petition without a hearing. County on: 01/19/2017. NOTICE - This fictitious name statement Rd., Los Angeles CA 90049. This business is conducted by: an the fictitious business name or names listed herein on: 01/2017. 01/2012. Signed: Joerg Stoeffel, owner. Registrant(s) declared that company. The Registrant(s) commenced to transact business under expires five years from the date it was filed on, in the office of the individual. The Registrant(s) commenced to transact business under Signed: Teri Rego, owner. Registrant(s) declared that all information all information in the statement is true and correct. This statement is the fictitious business name or names listed herein on: n/a. Signed: Date: 03/16/2017. Time: 8.30am. County Clerk. A new Fictitious Business Name Statement must be the fictitious business name or names listed herein on: n/a. Signed: in the statement is true and correct. This statement is filed with the filed with the County Clerk of Los Angeles County on: 01/30/2017. Paul A. Lewis, Managing Member. Registrant(s) declared that all filed prior to that date. The filing of this statement does not of itself Roya Ebrahimi, owner. Registrant(s) declared that all information County Clerk of Los Angeles County on: 01/27/2017. NOTICE - This NOTICE - This fictitious name statement expires five years from the information in the statement is true and correct. This statement is Dept. B Room 906 authorize the use in this state of a fictitious business name in violation in the statement is true and correct. This statement is filed with the fictitious name statement expires five years from the date it was filed date it was filed on, in the office of the County Clerk. A new Fictitious filed with the County Clerk of Los Angeles County on: 01/31/2017. of the rights of another under federal, state or common law (see County Clerk of Los Angeles County on: 01/26/2017. NOTICE - This on, in the office of the County Clerk. A new Fictitious Business Name Business Name Statement must be filed prior to that date. The filing NOTICE - This fictitious name statement expires five years from the It appearing that the following Section 14411, et seq., B&P Code.) Published: 02/11/17, 02/18/17, fictitious name statement expires five years from the date it was filed Statement must be filed prior to that date. The filing of this statement of this statement does not of itself authorize the use in this state of date it was filed on, in the office of the County Clerk. A new Fictitious 02/25/17 and 03/04/17. on, in the office of the County Clerk. A new Fictitious Business Name does not of itself authorize the use in this state of a fictitious business a fictitious business name in violation of the rights of another under Business Name Statement must be filed prior to that date. The filing person(s) whose name is to be Statement must be filed prior to that date. The filing of this statement name in violation of the rights of another under federal, state or federal, state or common law (see Section 14411, et seq., B&P of this statement does not of itself authorize the use in this state of changed is a minor under 18 years Fictitious Business Name Statement: 2017015100. The following does not of itself authorize the use in this state of a fictitious business common law (see Section 14411, et seq., B&P Code.) Published: Code.) Published: 02/04/17, 02/11/17, 02/18/17 and 02/25/17. a fictitious business name in violation of the rights of another under of age: Samantha-Eve Bose Del person(s) is/are doing business as: Quick Stop Interlock, 6606 name in violation of the rights of another under federal, state or 02/04/17, 02/11/17, 02/18/17 and 02/25/17. federal, state or common law (see Section 14411, et seq., B&P Pacific Blvd. Suite 210, Huntington Park CA 90255. Vanchhay Kham, common law (see Section 14411, et seq., B&P Code.) Published: Fictitious Business Name Statement: 2017024924. The following Code.) Published: 02/04/17, 02/11/17, 02/18/17 and 02/25/17. Castillo. And a petition for change of 6606 Pacific Blvd. Suite 210, Huntington Park CA 90255; Monica 02/04/17, 02/11/17, 02/18/17 and 02/25/17. Fictitious Business Name Statement: 2017023578. The following person(s) is/are doing business as: Simone Photography, 10312 names having been duly filed with the Spicer, 3641 San Gabriel River Parkway, Pico Rivera CA 90660. This person(s) is/are doing business as: Lightkeeper Wealth, 535 N. Missouri Ave., Los Angeles CA 90025. Simone Van Kempen, 10312 Fictitious Business Name Statement: 2017026291. The following business is conducted by: a general partnership. The Registrant(s) Fictitious Business Name Statement: 2017021179. The following Brand Blvd., #101, Glendale CA 91203. Gail D. Reid, 4104 Elmer Missouri Ave., Los Angeles CA 90025. This business is conducted person(s) is/are doing business as: Oba Sushi Izakaya, 181 E. clerk of this Court, and it appearing commenced to transact business under the fictitious business name person(s) is/are doing business as: Kyle Brady Entertainment, Ave., Studio City CA 91602; Jose L. Godinez, 327 La Ventana Dr., by: an individual. The Registrant(s) commenced to transact business Glenarm Street #105, Pasadena CA 91105. Ninthai, Inc., 181 from said petition that said petitioners or names listed herein on: 01/2017. Signed: Monica Spicer, general 10931 Bloomfield Street Apt. 4, North Hollywood CA 91602. Kyle Brea CA 92823; Pablo Avina, 6321 Jaqueline Pl., Los Angeles CA under the fictitious business name or names listed herein on: E. Glenarm Street #105, Pasadena CA 91105. This business is desire to have the name changed from partner. Registrant(s) declared that all information in the statement Brady, 10931 Bloomfield Street Apt. 4, North Hollywood CA 91602. 90042. This business is conducted by: a general partnership. The 01/01/2017. Signed: Simone Van Kempen, owner. Registrant(s) conducted by: a corporation. The Registrant(s) commenced to is true and correct. This statement is filed with the County Clerk of This business is conducted by: an individual. The Registrant(s) Registrant(s) commenced to transact business under the fictitious declared that all information in the statement is true and correct. transact business under the fictitious business name or names Samantha-Eve Bose Del Castillo to Los Angeles County on: 01/19/2017. NOTICE - This fictitious name commenced to transact business under the fictitious business business name or names listed herein on: n/a. Signed: Pablo Avina, This statement is filed with the County Clerk of Los Angeles County listed herein on: 01/2017. Signed: Kul Chada Vorabutra, President. Samantha Eve Bose. statement expires five years from the date it was filed on, in the office name or names listed herein on: n/a. Signed: Kyle Brady, owner. partner. Registrant(s) declared that all information in the statement on: 01/30/2017. NOTICE - This fictitious name statement expires Registrant(s) declared that all information in the statement is true and of the County Clerk. A new Fictitious Business Name Statement Registrant(s) declared that all information in the statement is true and is true and correct. This statement is filed with the County Clerk of five years from the date it was filed on, in the office of the County correct. This statement is filed with the County Clerk of Los Angeles must be filed prior to that date. The filing of this statement does not correct. This statement is filed with the County Clerk of Los Angeles Los Angeles County on: 01/27/2017. NOTICE - This fictitious name Clerk. A new Fictitious Business Name Statement must be filed prior County on: 01/31/2017. NOTICE - This fictitious name statement A copy of this Order to Show Cause of itself authorize the use in this state of a fictitious business name County on: 01/26/2017. NOTICE - This fictitious name statement statement expires five years from the date it was filed on, in the office to that date. The filing of this statement does not of itself authorize expires five years from the date it was filed on, in the office of the shall be published at least once a in violation of the rights of another under federal, state or common expires five years from the date it was filed on, in the office of the of the County Clerk. A new Fictitious Business Name Statement the use in this state of a fictitious business name in violation of the County Clerk. A new Fictitious Business Name Statement must be week for four successive weeks prior law (see Section 14411, et seq., B&P Code.) Published: 02/11/17, County Clerk. A new Fictitious Business Name Statement must be must be filed prior to that date. The filing of this statement does not rights of another under federal, state or common law (see Section filed prior to that date. The filing of this statement does not of itself 02/18/17, 02/25/17 and 03/04/17. filed prior to that date. The filing of this statement does not of itself of itself authorize the use in this state of a fictitious business name 14411, et seq., B&P Code.) Published: 02/04/17, 02/11/17, 02/18/17 authorize the use in this state of a fictitious business name in violation to the date set for hearing on the authorize the use in this state of a fictitious business name in violation in violation of the rights of another under federal, state or common and 02/25/17. of the rights of another under federal, state or common law (see petition in the following newspaper Fictitious Business Name Statement: 2017015318. The following of the rights of another under federal, state or common law (see law (see Section 14411, et seq., B&P Code.) Published: 02/04/17, Section 14411, et seq., B&P Code.) Published: 02/04/17, 02/11/17, of general circulation, printed in this person(s) is/are doing business as: Sol Enterprise Company, 1227 Section 14411, et seq., B&P Code.) Published: 02/04/17, 02/11/17, 02/11/17, 02/18/17 and 02/25/17. Fictitious Business Name Statement: 2017024925. The following 02/18/17 and 02/25/17. W. Valley Blvd., Ste. 209, Alhambra CA 91803. Chung Rong Chen, 02/18/17 and 02/25/17. person(s) is/are doing business as: SCCF Church; The Fellowship county: The British Weekly. 1227 W. Valley Blvd., Ste. 209, Alhambra CA 91803. This business Fictitious Business Name Statement: 2017023579. The following of Santa Clarita, 18541 Soledad Canyon Road, Canyon Country CA Fictitious Business Name Statement: 2017026293. The following is conducted by: an individual. The Registrant(s) commenced to Fictitious Business Name Statement: 2017021383. The following person(s) is/are doing business as: CA Sports & Outdoors; California 91351. Santa Clarita Christian Fellowship, 18541 Soledad Canyon person(s) is/are doing business as: Rice Thai Tapas, 181 E. Glenarm Dated: Feb. 02, 2017 transact business under the fictitious business name or names listed person(s) is/are doing business as: Los Angeles Ulpan, 1612 Sports & Outdoors, casportsnoutdoors.com, 1204 John Reed Ct., Road, Canyon Country CA 91351. This business is conducted by: St. #110, Pasadena CA 91105. Alysavie Hospitality Group, Inc., herein on: 01/2017. Signed: Chung Rong Chen, owner. Registrant(s) Reeves St., Los Angeles CA 90035. Geula Dickerman, 1612 Reeves City of Industry CA 91745. OLJ International U.S.A., Inc., 1204 John a corporation. The Registrant(s) commenced to transact business 181 E. Glenarm St. #110, Pasadena CA 91105. This business is Judge Brian S. Currey, Judge of the declared that all information in the statement is true and correct. St., Los Angeles CA 90035. This business is conducted by: an Reed Ct., City of Industry CA 91745. This business is conducted by: under the fictitious business name or names listed herein on: conducted by: a corporation. The Registrant(s) commenced to Superior Court. This statement is filed with the County Clerk of Los Angeles County individual. The Registrant(s) commenced to transact business under a corporation. The Registrant(s) commenced to transact business 06/1996. Signed: Julius Adolph Harper, President. Registrant(s) transact business under the fictitious business name or names on: 01/19/2017. NOTICE - This fictitious name statement expires the fictitious business name or names listed herein on: n/a. Signed: under the fictitious business name or names listed herein on: n/a. declared that all information in the statement is true and correct. listed herein on: 01/2017. Signed: Kul Chada Vorabutra, President. Case No. TS020440 five years from the date it was filed on, in the office of the County Geula Dickerman, owner. Registrant(s) declared that all information Signed: Ki Hwan Kim, President. Registrant(s) declared that all This statement is filed with the County Clerk of Los Angeles County Registrant(s) declared that all information in the statement is true and Published: 02/11/17, 02/18/17, Clerk. A new Fictitious Business Name Statement must be filed prior in the statement is true and correct. This statement is filed with the information in the statement is true and correct. This statement is on: 01/30/2017. NOTICE - This fictitious name statement expires correct. This statement is filed with the County Clerk of Los Angeles 02/25/17 and 03/04/17. to that date. The filing of this statement does not of itself authorize County Clerk of Los Angeles County on: 01/26/2017. NOTICE - This filed with the County Clerk of Los Angeles County on: 01/27/2017. five years from the date it was filed on, in the office of the County County on: 01/31/2017. NOTICE - This fictitious name statement the use in this state of a fictitious business name in violation of the fictitious name statement expires five years from the date it was filed NOTICE - This fictitious name statement expires five years from the Clerk. A new Fictitious Business Name Statement must be filed prior expires five years from the date it was filed on, in the office of the Fictitious Business Name Statement: 2017011085. The rights of another under federal, state or common law (see Section on, in the office of the County Clerk. A new Fictitious Business Name date it was filed on, in the office of the County Clerk. A new Fictitious to that date. The filing of this statement does not of itself authorize County Clerk. A new Fictitious Business Name Statement must be following person(s) is/are doing business as: Corbusier 14411, et seq., B&P Code.) Published: 02/11/17, 02/18/17, 02/25/17 Statement must be filed prior to that date. The filing of this statement Business Name Statement must be filed prior to that date. The filing the use in this state of a fictitious business name in violation of the filed prior to that date. The filing of this statement does not of itself Coffee, 1329 19th St. Apt. C, Santa Monica CA 90404. and 03/04/17. does not of itself authorize the use in this state of a fictitious business of this statement does not of itself authorize the use in this state of rights of another under federal, state or common law (see Section authorize the use in this state of a fictitious business name in violation Connor Wingfield, 1329 19th St. Apt. C, Santa Monica name in violation of the rights of another under federal, state or a fictitious business name in violation of the rights of another under 14411, et seq., B&P Code.) Published: 02/04/17, 02/11/17, 02/18/17 of the rights of another under federal, state or common law (see CA 90404. This business is conducted by: an individual. Fictitious Business Name Statement: 2017015840. The following common law (see Section 14411, et seq., B&P Code.) Published: federal, state or common law (see Section 14411, et seq., B&P and 02/25/17. Section 14411, et seq., B&P Code.) Published: 02/04/17, 02/11/17, The Registrant(s) commenced to transact business under person(s) is/are doing business as: ATMCO, Home Product Testing, 02/04/17, 02/11/17, 02/18/17 and 02/25/17. Code.) Published: 02/04/17, 02/11/17, 02/18/17 and 02/25/17. 02/18/17 and 02/25/17. the fictitious business name or names listed herein on: 1905 E. Florida Street, Apt. 7, Long Beach CA 90802. Hymes Fictitious Business Name Statement: 2017024926. The following 01/2017. Signed: Connor Wingfield, owner. Registrant(s) Enterprises LLC, 710 E. 16th St. Unit #2033, National City CA 91951. Fictitious Business Name Statement: 2017021478. The following Fictitious Business Name Statement: 2017024565. The following person(s) is/are doing business as: William Rau Automotive Fictitious Business Name Statement: 2017026305. The following declared that all information in the statement is true and This business is conducted by: an individual. The Registrant(s) person(s) is/are doing business as: The Lash Lift, The Keratin person(s) is/are doing business as: Learnmast; learnmast.org, Woodwork; Rau Automotive Woodwork, Rau Racing Wheels, person(s) is/are doing business as: The Eagles, 4940 Mendota Ave., correct. This statement is filed with the County Clerk of Los commenced to transact business under the fictitious business name Lash Lift, The Lash Lift Beverly Hills, 421 N. Rodeo Dr., Beverly Learnmast Organization, 177 E. Colorado Blvd. Suite 200, Pasadena Rau Restoration, 2027 Pontius Ave., Los Angeles CA 90025. Rau Los Angeles CA 90042. Gladis O. Pineda, 4940 Mendota Ave., Los Angeles County on: 01/13/2017. NOTICE - This fictitious or names listed herein on: 04/2015. Signed: Vance Edwin Hymes, Hills CA 90210/8261 Fountain Ave. Apt. 7, Los Angeles CA 90046. CA 91105. Michael Cho, 177 E. Colorado Blvd. Suite 200, Pasadena Corp, 2027 Pontius Ave., Los Angeles CA 90025. This business Angeles CA 90042. This business is conducted by: an individual. name statement expires five years from the date it was President. Registrant(s) declared that all information in the statement Chad Pulido, 8261 Fountain Ave. Apt. 7, Los Angeles CA 90046. CA 91105. This business is conducted by: an individual. The is conducted by: a corporation. The Registrant(s) commenced to The Registrant(s) commenced to transact business under the filed on, in the office of the County Clerk. A new Fictitious is true and correct. This statement is filed with the County Clerk of This business is conducted by: an individual. The Registrant(s) Registrant(s) commenced to transact business under the fictitious transact business under the fictitious business name or names listed fictitious business name or names listed herein on: 01/2017. Signed: Business Name Statement must be filed prior to that date. Los Angeles County on: 01/20/2017. NOTICE - This fictitious name commenced to transact business under the fictitious business business name or names listed herein on: n/a. Signed: Michael Cho, herein on: 06/2002. Signed: William Rau, Jr. President. Registrant(s) Gladis O. Pineda, owner. Registrant(s) declared that all information The filing of this statement does not of itself authorize the statement expires five years from the date it was filed on, in the office name or names listed herein on: n/a. Signed: Chad Pulido, owner. owner. Registrant(s) declared that all information in the statement declared that all information in the statement is true and correct. in the statement is true and correct. This statement is filed with the use in this state of a fictitious business name in violation of the County Clerk. A new Fictitious Business Name Statement Registrant(s) declared that all information in the statement is true and is true and correct. This statement is filed with the County Clerk of This statement is filed with the County Clerk of Los Angeles County County Clerk of Los Angeles County on: 01/31/2017. NOTICE - This of the rights of another under federal, state or common must be filed prior to that date. The filing of this statement does not correct. This statement is filed with the County Clerk of Los Angeles Los Angeles County on: 01/30/2017. NOTICE - This fictitious name on: 01/30/2017. NOTICE - This fictitious name statement expires fictitious name statement expires five years from the date it was filed law (see Section 14411, et seq., B&P Code.) Published: of itself authorize the use in this state of a fictitious business name County on: 01/26/2017. NOTICE - This fictitious name statement statement expires five years from the date it was filed on, in the office five years from the date it was filed on, in the office of the County on, in the office of the County Clerk. A new Fictitious Business Name 02/11/17, 02/18/17, 02/25/17 and 03/04/17. in violation of the rights of another under federal, state or common expires five years from the date it was filed on, in the office of the of the County Clerk. A new Fictitious Business Name Statement Clerk. A new Fictitious Business Name Statement must be filed prior Statement must be filed prior to that date. The filing of this statement law (see Section 14411, et seq., B&P Code.) Published: 02/11/17, County Clerk. A new Fictitious Business Name Statement must be must be filed prior to that date. The filing of this statement does not to that date. The filing of this statement does not of itself authorize does not of itself authorize the use in this state of a fictitious business Fictitious Business Name Statement: 2017010180. The following 02/18/17, 02/25/17 and 03/04/17. filed prior to that date. The filing of this statement does not of itself of itself authorize the use in this state of a fictitious business name the use in this state of a fictitious business name in violation of the name in violation of the rights of another under federal, state or person(s) is/are doing business as: Vino Cibo, 3166 Kirkham Drive, authorize the use in this state of a fictitious business name in violation in violation of the rights of another under federal, state or common rights of another under federal, state or common law (see Section common law (see Section 14411, et seq., B&P Code.) Published: Glendale CA 91206. Cheryl Murphy Lambert, 3166 Kirkham Drive, Fictitious Business Name Statement: 2017015871. The following of the rights of another under federal, state or common law (see law (see Section 14411, et seq., B&P Code.) Published: 02/04/17, 14411, et seq., B&P Code.) Published: 02/04/17, 02/11/17, 02/18/17 02/04/17, 02/11/17, 02/18/17 and 02/25/17. Glendale CA 91206. This business is conducted by: an individual. person(s) is/are doing business as: Hi-Tech Auto Sales, 9775 Section 14411, et seq., B&P Code.) Published: 02/04/17, 02/11/17, 02/11/17, 02/18/17 and 02/25/17. and 02/25/17. The Registrant(s) commenced to transact business under the Glenoaks Blvd. Suite D, Sun Valley CA 91352/10786 Owens Pl, 02/18/17 and 02/25/17. Fictitious Business Name Statement: 2017027025. The following fictitious business name or names listed herein on: n/a. Signed: Tujunga CA 91042. Jirayer Navasartian, 10786 Owens Pl, Tujunga Fictitious Business Name Statement: 2017024671. The following Fictitious Business Name Statement: 2017025212. The following person(s) is/are doing business as: Badminton Envy, 1500 South Cheryl Murphy Lambert, owner. Registrant(s) declared that all CA 91042. This business is conducted by: an individual. The Fictitious Business Name Statement: 2017021481. The following person(s) is/are doing business as: Pineda Investments, 8709 Maple person(s) is/are doing business as: Cactus Coffee, 2232 D St. Ste. Monterey St., Alhambra CA 91801. Christopher Ngu, 1500 South information in the statement is true and correct. This statement is Registrant(s) commenced to transact business under the fictitious person(s) is/are doing business as: Dozyrock, 430 West 3rd St., St., Bellflower CA 90706. Pineda Investments, Inc., 8709 Maple St., 102, La Verne CA 91750. Jenewein LLC, 2232 D St. Ste. 102, La Monterey St., Alhambra CA 91801. This business is conducted by: filed with the County Clerk of Los Angeles County on: 01/13/2017. business name or names listed herein on: 01/2017. Signed: Jirayer Azusa CA 91702. Eunhye Song, 430 West 3rd St., Azusa CA 91702. Bellflower CA 90706. This business is conducted by: a corporation. Verne CA 91750. This business is conducted by: a limited liability an individual. The Registrant(s) commenced to transact business NOTICE - This fictitious name statement expires five years from the Navasartian, owner. Registrant(s) declared that all information in This business is conducted by: an individual. The Registrant(s) The Registrant(s) commenced to transact business under the company. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: n/a. date it was filed on, in the office of the County Clerk. A new Fictitious the statement is true and correct. This statement is filed with the commenced to transact business under the fictitious business fictitious business name or names listed herein on: n/a. Signed: under the fictitious business name or names listed herein on: n/a. Signed: Christopher Ngu, owner. Registrant(s) declared that all Business Name Statement must be filed prior to that date. The filing County Clerk of Los Angeles County on: 01/20/2017. NOTICE - This name or names listed herein on: n/a. Signed: Eunhye Song, owner. Eliasib Pineda, President. Registrant(s) declared that all information Signed: Jeremy Jenewein. President. Registrant(s) declared that all information in the statement is true and correct. This statement is of this statement does not of itself authorize the use in this state of fictitious name statement expires five years from the date it was filed Registrant(s) declared that all information in the statement is true and in the statement is true and correct. This statement is filed with the information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 02/01/2017. a fictitious business name in violation of the rights of another under on, in the office of the County Clerk. A new Fictitious Business Name correct. This statement is filed with the County Clerk of Los Angeles County Clerk of Los Angeles County on: 01/30/2017. NOTICE - This filed with the County Clerk of Los Angeles County on: 01/31/2017. NOTICE - This fictitious name statement expires five years from the federal, state or common law (see Section 14411, et seq., B&P Statement must be filed prior to that date. The filing of this statement County on: 01/26/2017. NOTICE - This fictitious name statement fictitious name statement expires five years from the date it was filed NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Code.) Published: 02/11/17, 02/18/17, 02/25/17 and 03/04/17. does not of itself authorize the use in this state of a fictitious business expires five years from the date it was filed on, in the office of the on, in the office of the County Clerk. A new Fictitious Business Name date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing name in violation of the rights of another under federal, state or County Clerk. A new Fictitious Business Name Statement must be Statement must be filed prior to that date. The filing of this statement Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of Fictitious Business Name Statement: 2017012656. The following common law (see Section 14411, et seq., B&P Code.) Published: filed prior to that date. The filing of this statement does not of itself does not of itself authorize the use in this state of a fictitious business of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under person(s) is/are doing business as: Caraveo Inspections, 14509 02/11/17, 02/18/17, 02/25/17 and 03/04/17. authorize the use in this state of a fictitious business name in violation name in violation of the rights of another under federal, state or a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Carmenita Rd., Norwalk CA 90650. Richard Caraveo, 14509 of the rights of another under federal, state or common law (see common law (see Section 14411, et seq., B&P Code.) Published: federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 02/04/17, 02/11/17, 02/18/17 and 02/25/17. Carmenita Rd., Norwalk CA 90650. This business is conducted by: Fictitious Business Name Statement: 2017016338. The following Section 14411, et seq., B&P Code.) Published: 02/04/17, 02/11/17, 02/04/17, 02/11/17, 02/18/17 and 02/25/17. Code.) Published: 02/04/17, 02/11/17, 02/18/17 and 02/25/17. an individual. The Registrant(s) commenced to transact business person(s) is/are doing business as: FVC Snow Birds; FVC Special 02/18/17 and 02/25/17. Fictitious Business Name Statement: 2017027138. The following under the fictitious business name or names listed herein on: Events, 9008 N. Laurel Cyn Blvd., Sun Valley CA 91352/PO Box Fictitious Business Name Statement: 2017024751. The following Fictitious Business Name Statement: 2017025507. The following person(s) is/are doing business as: Curated Closets LA, 1954 Parnell 01/2016. Signed: Richard Caraveo, owner. Registrant(s) declared 7313, Mission Hills CA 91346. Fernando Valley Racing Pigeon Club, Fictitious Business Name Statement: 2017022025. The following person(s) is/are doing business as: DUBROBOT, 3908 Pleasure person(s) is/are doing business as: SSULE CAREGIVING Avenue, Los Angeles CA 90025. Melissa Greenberg, 1954 Parnell that all information in the statement is true and correct. This 9008 N. Laurel Cyn Blvd., Sun Valley CA 91352. This business is person(s) is/are doing business as: Julie Hart Design, 3200 Airport Way, Montrose CA 91020. Brian Wallace, 3908 Pleasure Way, SERVICES, 253 W. 223rd St., Apt. B, Carson CA 90745. Susan E Avenue, Los Angeles CA 90025. This business is conducted by: an statement is filed with the County Clerk of Los Angeles County conducted by: a corporation. The Registrant(s) commenced to Avenue Suite 18, Santa Monica CA 90405. Julie Ann Hart, 6838 Montrose CA 91020. This business is conducted by: an individual. Sule, 253 W. 223rd St., Apt. B, Carson CA 90745. This business individual. The Registrant(s) commenced to transact business under on: 01/17/2017. NOTICE - This fictitious name statement expires transact business under the fictitious business name or names listed Wildlife Road, Malibu CA 90265. This business is conducted by: an The Registrant(s) commenced to transact business under the is conducted by: an indivifdual. The Registrant(s) commenced the fictitious business name or names listed herein on: n/a. Signed: five years from the date it was filed on, in the office of the County herein on: n/a. Signed: Joseph Drumman, Secretary. Registrant(s) individual. The Registrant(s) commenced to transact business under fictitious business name or names listed herein on: n/a. Signed: to transact business under the fictitious business name or names Melissa Greenberg, owner. Registrant(s) declared that all information Clerk. A new Fictitious Business Name Statement must be filed prior declared that all information in the statement is true and correct. the fictitious business name or names listed herein on: n/a. Signed: Brian Wallace, owner. Registrant(s) declared that all information in listed herein on: n/a. Signed: Susan E Sule, owner. Registrant(s) in the statement is true and correct. This statement is filed with the to that date. The filing of this statement does not of itself authorize This statement is filed with the County Clerk of Los Angeles County Julie Ann Hart, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the declared that all information in the statement is true and correct. County Clerk of Los Angeles County on: 02/01/2017. NOTICE - This the use in this state of a fictitious business name in violation of the on: 01/20/2017. NOTICE - This fictitious name statement expires the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 01/30/2017. NOTICE - This This statement is filed with the County Clerk of Los Angeles County fictitious name statement expires five years from the date it was filed rights of another under federal, state or common law (see Section five years from the date it was filed on, in the office of the County County Clerk of Los Angeles County on: 01/26/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on: 01/31/2017. NOTICE - This fictitious name statement expires on, in the office of the County Clerk. A new Fictitious Business Name 14411, et seq., B&P Code.) Published: 02/11/17, 02/18/17, 02/25/17 Clerk. A new Fictitious Business Name Statement must be filed prior fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name five years from the date it was filed on, in the office of the County Statement must be filed prior to that date. The filing of this statement and 03/04/17. to that date. The filing of this statement does not of itself authorize on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement Clerk. A new Fictitious Business Name Statement must be filed prior does not of itself authorize the use in this state of a fictitious business the use in this state of a fictitious business name in violation of the Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business to that date. The filing of this statement does not of itself authorize name in violation of the rights of another under federal, state or Fictitious Business Name Statement: 2017013811. The following rights of another under federal, state or common law (see Section does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or the use in this state of a fictitious business name in violation of the common law (see Section 14411, et seq., B&P Code.) Published: person(s) is/are doing business as: Sabrent, Store4PC, majestron, 14411, et seq., B&P Code.) Published: 02/11/17, 02/18/17, 02/25/17 name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: rights of another under federal, state or common law (see Section 02/04/17, 02/11/17, 02/18/17 and 02/25/17. westoutlet, 4019 Medford St, Los Angeles CA 90063. Nexark, and 03/04/17. common law (see Section 14411, et seq., B&P Code.) Published: 02/04/17, 02/11/17, 02/18/17 and 02/25/17. 14411, et seq., B&P Code.) Published: 02/04/17, 02/11/17, 02/18/17 Inc. 4019 Medford St, Los Angeles CA 90063. This business is 02/04/17, 02/11/17, 02/18/17 and 02/25/17. and 02/25/17. conducted by: a corporation. The Registrant(s) commenced to Fictitious Business Name Statement: 2017016345. The following Fictitious Business Name Statement: 2017024866. The following Order to Show Cause for Change transact business under the fictitious business name or names listed person(s) is/are doing business as: City Guides; City Guide, Fictitious Business Name Statement: 2017022363. The following person(s) is/are doing business as: Arias Designs, 3111 Frazier Fictitious Business Name Statement: 2017025945. The following of Name herein on: 04/2005. Signed: Adam Raeburn, Secretary. Registrant(s) Shopping Around, 7221 Reseda Blvd., Reseda CA 91335. Rosa person(s) is/are doing business as: Insighted, 10586 W. Pico Blvd., St., Baldwin Park CA 91706. Benny Arias, 3111 Frazier St., Baldwin person(s) is/are doing business as: Dia Luna Concepts, 7902 Dalen declared that all information in the statement is true and correct. Eva Aquino Gonzalez, 13039 Jamie Ave., Sylmar CA 91342. Unit 105, Los Angeles CA 90064. Inclusive Logic Consulting LLC, Park CA 91706. This business is conducted by: an individual. The St., Downey CA 90242. Denise Luna, 7902 Dalen St., Downey This statement is filed with the County Clerk of Los Angeles County This business is conducted by: an individual. The Registrant(s) 10586 W. Pico Blvd., Unit 105, Los Angeles CA 90064. This business Registrant(s) commenced to transact business under the fictitious CA 90242; David Edward Heredia, 6735 Fry St., Bell Gardens CA SUPERIOR COURT OF on: 01/18/2017. NOTICE - This fictitious name statement expires commenced to transact business under the fictitious business name is conducted by: a limited liability company. The Registrant(s) business name or names listed herein on: n/a. Signed: Benny Arias, 90201. This business is conducted by: a general partnership. The CALIFORNIA, COUNTY OF LOS five years from the date it was filed on, in the office of the County or names listed herein on: n/a. Signed: Rosa Eva Aquino Gonzalez, commenced to transact business under the fictitious business owner. Registrant(s) declared that all information in the statement Registrant(s) commenced to transact business under the fictitious ANGELES Clerk. A new Fictitious Business Name Statement must be filed prior owner. Registrant(s) declared that all information in the statement name or names listed herein on: n/a. Signed: Katja Antoine, CEO. is true and correct. This statement is filed with the County Clerk of business name or names listed herein on: n/a. Signed: David Edward to that date. The filing of this statement does not of itself authorize is true and correct. This statement is filed with the County Clerk of Registrant(s) declared that all information in the statement is true and Los Angeles County on: 01/30/2017. NOTICE - This fictitious name Heredia, general partner. Registrant(s) declared that all information 200 West Compton Blvd., Compton the use in this state of a fictitious business name in violation of the Los Angeles County on: 01/20/2017. NOTICE - This fictitious name correct. This statement is filed with the County Clerk of Los Angeles statement expires five years from the date it was filed on, in the office in the statement is true and correct. This statement is filed with the CA 90220. rights of another under federal, state or common law (see Section statement expires five years from the date it was filed on, in the office County on: 01/27/2017. NOTICE - This fictitious name statement of the County Clerk. A new Fictitious Business Name Statement County Clerk of Los Angeles County on: 01/31/2017. NOTICE - This 14411, et seq., B&P Code.) Published: 02/11/17, 02/18/17, 02/25/17 of the County Clerk. A new Fictitious Business Name Statement expires five years from the date it was filed on, in the office of the must be filed prior to that date. The filing of this statement does not fictitious name statement expires five years from the date it was filed and 03/04/17. must be filed prior to that date. The filing of this statement does not County Clerk. A new Fictitious Business Name Statement must be of itself authorize the use in this state of a fictitious business name on, in the office of the County Clerk. A new Fictitious Business Name In the Matter of the Petition of April of itself authorize the use in this state of a fictitious business name filed prior to that date. The filing of this statement does not of itself in violation of the rights of another under federal, state or common Statement must be filed prior to that date. The filing of this statement Tubillo Bose, an adult over the age of Fictitious Business Name Statement: 2017014519. The following in violation of the rights of another under federal, state or common authorize the use in this state of a fictitious business name in violation law (see Section 14411, et seq., B&P Code.) Published: 02/04/17, does not of itself authorize the use in this state of a fictitious business law (see Section 14411, et seq., B&P Code.) Published: 02/11/17, 18 years, on behalf of Samantha-Eve person(s) is/are doing business as: Nate Hoffman Photography, of the rights of another under federal, state or common law (see 02/11/17, 02/18/17 and 02/25/17. name in violation of the rights of another under federal, state or 620 ½ N. Plymouth Blvd., Los Angeles CA 90004. Nathan Andrew 02/18/17, 02/25/17 and 03/04/17. Section 14411, et seq., B&P Code.) Published: 02/04/17, 02/11/17, common law (see Section 14411, et seq., B&P Code.) Published: Bose Del Castillo, a minor under the Hoffman, 620 ½ N. Plymouth Blvd., Los Angeles CA 90004. 02/18/17 and 02/25/17. Fictitious Business Name Statement: 2017024867. The following 02/04/17, 02/11/17, 02/18/17 and 02/25/17. age of 18 years. This business is conducted by: an individual. The Registrant(s) Fictitious Business Name Statement: 2017016346. The following person(s) is/are doing business as: Social Graces App, 1025 East commenced to transact business under the fictitious business name person(s) is/are doing business as: Deluxe Wood Stain Colors, Fictitious Business Name Statement: 2017022751. The following Acacia Avenue, El Segundo CA 90245. Four Daughters, LLC, Fictitious Business Name Statement: 2017026012. The following or names listed herein on: n/a. Signed: Nathan Andrew Hoffman, 18718 Bryant St., Unit 2, Northridge CA 91324. Walter A. Garcia, person(s) is/are doing business as: Atlas Physical Therapy 1025 East Acacia Avenue, El Segundo CA 90245. This business person(s) is/are doing business as: The Elemental Apothecary, 252 The Court Orders that all persons owner. Registrant(s) declared that all information in the statement 18718 Bryant St., Unit 2, Northridge CA 91324. This business is and Wellness, 6720 Capistrano Avenue, West Hills CA 91307. is conducted by: a limited liability company. The Registrant(s) West Elm Ave #M, Burbank CA 91502. Jennifer Chua, 252 West interested in this matter appear before is true and correct. This statement is filed with the County Clerk of conducted by: an individual. The Registrant(s) commenced to Physical Doc LLC, 6720 Capistrano Avenue, West Hills CA 91307. commenced to transact business under the fictitious business name Elm Ave #M, Burbank CA 91502. This business is conducted by: Los Angeles County on: 01/19/2017. NOTICE - This fictitious name transact business under the fictitious business name or names This business is conducted by: a limited liability company. The or names listed herein on: n/a. Signed: Arnie Schneider, Managing an individual. The Registrant(s) commenced to transact business this court at the hearing indicated statement expires five years from the date it was filed on, in the office listed herein on: n/a. Signed: Walter A. Garcia, owner. Registrant(s) Registrant(s) commenced to transact business under the fictitious Member. Registrant(s) declared that all information in the statement under the fictitious business name or names listed herein on: below to show cause, if any, why the of the County Clerk. A new Fictitious Business Name Statement declared that all information in the statement is true and correct. business name or names listed herein on: 01/2017. Signed: Brandon is true and correct. This statement is filed with the County Clerk of 01/2017. Signed: Jennifer Chua, owner. Registrant(s) declared that petition for change of name should must be filed prior to that date. The filing of this statement does not This statement is filed with the County Clerk of Los Angeles County S. Johnson, owner. Registrant(s) declared that all information in Los Angeles County on: 01/30/2017. NOTICE - This fictitious name all information in the statement is true and correct. This statement is of itself authorize the use in this state of a fictitious business name on: 01/20/2017. NOTICE - This fictitious name statement expires the statement is true and correct. This statement is filed with the statement expires five years from the date it was filed on, in the office filed with the County Clerk of Los Angeles County on: 01/31/2017. not be granted. Any person objecting in violation of the rights of another under federal, state or common five years from the date it was filed on, in the office of the County County Clerk of Los Angeles County on: 01/27/2017. NOTICE - This of the County Clerk. A new Fictitious Business Name Statement NOTICE - This fictitious name statement expires five years from the to the name changes described law (see Section 14411, et seq., B&P Code.) Published: 02/11/17, Clerk. A new Fictitious Business Name Statement must be filed prior fictitious name statement expires five years from the date it was filed must be filed prior to that date. The filing of this statement does not date it was filed on, in the office of the County Clerk. A new Fictitious 02/18/17, 02/25/17 and 03/04/17. to that date. The filing of this statement does not of itself authorize on, in the office of the County Clerk. A new Fictitious Business Name of itself authorize the use in this state of a fictitious business name Business Name Statement must be filed prior to that date. The filing above must file a written objection the use in this state of a fictitious business name in violation of the Statement must be filed prior to that date. The filing of this statement in violation of the rights of another under federal, state or common of this statement does not of itself authorize the use in this state of that includes the reasons for the Fictitious Business Name Statement: 2017015090. The following rights of another under federal, state or common law (see Section does not of itself authorize the use in this state of a fictitious business law (see Section 14411, et seq., B&P Code.) Published: 02/04/17, a fictitious business name in violation of the rights of another under objection at least two days before the person(s) is/are doing business as: Quick Stop Interlock, 18631 14411, et seq., B&P Code.) Published: 02/11/17, 02/18/17, 02/25/17 name in violation of the rights of another under federal, state or 02/11/17, 02/18/17 and 02/25/17. federal, state or common law (see Section 14411, et seq., B&P and 03/04/17. matter is scheduled to be heard and Sherman Way, Suite F, Reseda CA 91335. Vanchhay Kham, common law (see Section 14411, et seq., B&P Code.) Published: Code.) Published: 02/04/17, 02/11/17, 02/18/17 and 02/25/17. 19631 Sherman Way, Suite F, Reseda CA 91335; Monica Spicer, Page 8 The british Weekly, Sat. February 25, 2017 Entertainment Beckett at the Odyssey: suitably gloomy.....

Theatre Review by different lives, at times shows his face, reasserting Catherine Siggins dragging the other across his humanity and freewill. the floor; A, apathetically, It’s one of Beckett’s It seemed somehow B with energy. Glass half few political pieces fitting that the weather empty, glass half full. dedicated to the then should have been suitably Then there’s “Come imprisoned playwright, damp and Irish for the and Go”, a play with Vaclav Havel, whose opening weekend of the a few words, 121 to be political philosophy was KOAN Unit’s production exact. Three women sit in of anti-consumerism, of BECKETT5, a selection a pool of light, their faces humanitarianism, of 5 very different short obscured. They mostly environmentalism, plays by Samuel Beckett sit in silence, trapped civil activism, and at the Odyssey Theatre. in formality, nostalgic direct democracy, and What unifies these for their youth, when who was instrumental Diana Cignoni and Sheelagh Cullen in BECKETT5 at the plays is Beckett’s lifelong love and marriage was in expanding NATO Odyssey Theatre (Photo by Enci Box) exploration into the a shared dream, which membership eastward. It Sisyphean condition never came to pass. Each resonates especially today. manifest in the present. Cullen, Beth Hogan, and II more a nod to silent of man. His characters will get to know a secret A tattered ashen Krapp’s Last Tape, the Norbert Weisser playing film, then a mime. struggle, are trapped, and about her two friends, woman in “Footfalls” most autobiographical Krapp, successfully bring If Beckett is your thing, repeat patterns, without but unaware of her own obsessively paces back of Beckett’s plays, let’s their combined years of this production makes really knowing why, plight. Together alone. and forth in a hallway, you watch awareness experience to the demands for an engaging evening, except that one must In “Catastrophe”, an talking to her mother dawn in an old man’s of Beckett’s writing. and these short plays are go on, until one simply authoritarian Director, through a door. She stops eyes of how his decisions Director Ron Sossi and a great way to experience doesn’t. and assistant put the only to answer her or as a younger man, to the production team have a broad spectrum of In “Act Without Words last touches to a staged tell a story. Her mother’s choose his work over chosen to not stray from Beckett’s exploration of II”, two unspeaking event, which is only a disembodied voice can be love and companionship, Beckett’s original staging life, death, loneliness, figures A and B get Man standing on a box, heard, though as the play have left him alone, and presentation, keeping alienation and futility, goaded from their sleep. manipulated, and made advances one wonders if it with only his recorded the set design minimal, and always with some Each alone, they don’t wretched, for the ruling is not just a figment of the voice for company. It and lighting as dictated wonderful dark humor. interact, but go through audience’s pleasure. girl’s imagination, or two speaks to today’s anxiety by Beckett, though Mr. the motions of their However at the end he ghosts in a haunting. Past and despair, felt by Sossi has changed up the many much younger, casting, giving Elizabeth BECKETT5 performances The British Weekly Crossword by Myles Mellor. #265 when reviewing their Hogan two of the lead through March 5, 2017. social media presence male roles, and allowed Running time: 1 hour 45 against their desires costume designer Audrey minutes, with 15-minute and expectations, and Eisner some freedom in intermission. The Odyssey their growing feeling of Come and Go, clothing Theatre is located at 2055 isolation in the digital age. the women in bright S Sepulveda Blvd in Los The KOAN Unit pastel outfits reminiscent Angeles. Visit www. members, Alan Abelew, of the 50’s. He has also odysseytheatre.com for Diana Cignoni, Sheelagh made Act Without Words showtimes and tickets. The British Weekly Sudoku by Myles Mellor & Susan Flanagan #265 The british Weekly, Sat. February 25, 2017 Page 9 Meet A Member: Alice Sarfati Meet Alice Sarfati from so, why? many hidden gems to Miami who moved to LA My first impression of offer...The theater at the six months ago to pursue LA was that it lacked ACE Hotel is a stunning furthering her career as a soul and edge but as I’ve space and they always TV presenter and producer. explored the city more have fun and unique and met new people, performances. The Was there a particular I’ve come to discover Clifton Cafeteria is just reason you chose LA? that this city has many down the street from LA is the entertainment stories, cultures and the ACE Hotel and has capital of the world and vibes and truly has multi-levels of the most being a beach person something for everyone. visually stimulating (and Scorpio), the mix of and varying themed Hollywood and beaches, What do you find the rooms...my favorite is made LA the right move biggest difference is the 1920s-era swing for me! living here versus band live music room Miami? on the 3rd floor and the What do you miss most LA is a big city with so exclusive Tiki Bar on from home? much to offer! I love the top floor! Also, if I am half Cuban and half trying new things and you’re a history, music Romanian and I grew up this city provides a lot of or movie buff, the Old surrounded by Cuban wonderful opportunities Town Music Hall in El culture in Miami. What whether outdoors Segundo will transport A PASSION FOR TRAVEL: Alice Sarfati is half Cuban, half Romanian I miss most about Miami (hiking, surfing, skiing, you back to the 1920s (other than family and hang-gliding, horse- for a throwback movie- com) based on your “The most precious gift now! friends, obviously) is back riding) or indoors watching experience! interests to find your we can offer others is Lastly, how can we find having the stimulus of (comedy shows, tribe here. It can make our presence. When out more about you? Cuban accents, music, Broadway shows, tech What would you it feel much more like mindfulness embraces Are you working on food, and Cuban coffee talks, museums) so the suggest to others who home when you have those we love, they anything at the moment? around me all the time! biggest difference is that are thinking about like-minded people will bloom like flowers. I am currently working (I love to say that the each section of the city making the move here? around you. “ -Thich Nhat Hanh. I on a “marriage” between best thing about Miami can be explored as if it is LALA Land can be also had the most life- my passion/obsession is that it’s so close to a city in itself! daunting if you don’t Lots of our members changing experience with travel and my America! have a good support join our group Brits in this past summer at a background in television Do you have a hidden system...I recommend LA seeking out words Mindfulness Retreat production with a travel- What was your first gem in LA that you connecting with groups of wisdom - what is at Plum Village in the related project about impression of LA and want to share with us? like Brits in LA or the best piece of advice south of France. My wedding traditions has it changed since? If Downtown LA has so Meetups (www.meetup. you’ve been given? biggest takeaway from around the world. You it was that being present can find updates on my is the greatest gift you professional projects can give another person, at www.AliceSarfati. but most importantly com and updates on my to yourself. The key to travels on instagram @ happiness is to live in the AliceNWanderlust

It’s Time For Tea... Traditional Afternoon Tea is now served Mon-Sat 11.30am-4.00pm in our Tea Room (also available privately for baby showers, bridal showers and special occasions). King’s Head Pies now available in our bakery. Sausage rolls, pastries and delicious cakes, baked daily Ye Olde King’s Head, 116 Santa Monica Blvd. Santa Monica CA 90401 • Tel: 310 451-1402 Page 10 The british Weekly, Sat. February 25, 2017

Brits In LA

Another triumph for the Toscars! n Mi Mi Land and Hidden Spaces the big winners on a glittering night

IT’S NO SECRET gongs also taken home that during times of by John Mawson (best economic depression supporting (Wh)actor), and political Adam Wood (best uncertainty, people editor), Timo Chen (best seek out escapist tunes) and Reid Russell entertainment. (best bang for the buck Indeed the golden age – or Production Values, of Hollywood – at least as they are more usually in terms of bums on called). seats, is often considered Hidden Spaces – a There was plenty of contestants, and a YUGE the 1930s, when America clever little tale about a partying, both before, (sorry but I had to fit was in the grip of the talented team devising during and after this in at least one POTUS Great Depression and the quickest route to fabulous night of silly reference) thank you the only escape for most beat LA gridlock and get yet clever escapism, to the sponsors of the folks was a couple of their hero to his audition proving yet again that event, including Beltran hours spent sitting in on time (now there’s laughter is the best Brito Immigration the dark watching the something we can all medicine, and that you Attorneys, Cole Haan, latest offerings from relate to!) also picked can always rely on the Final Draft and Deep the Hollywood’s dream up multiple awards Brits to provide a really Eddy Vodka. Toscar fever: (clockwise, from above left), Ewan factory. including Victoria good old-fashioned Chung, Kim Morgan Greene and John Mawson So given all the Hoffman for best knees-up. Have a safe and silly celebrated success with MiMI Land; actress Bai Ling. depressing news we’ve director, Jeff Nichols for Finally we send our week! British actress Tehmima Sunny and (below left) singer seen recently (round- best script and Nadia congratulations both The Brits In LA Maria Elena Infantino. All pictures courtesy of Bob ups of immigrants for Witt for Best (Wh) to all the winners and Benchwarmer Delgadillo Events Photography immediate deportation, Actress. anyone?) it was perhaps One of the night’s fitting that the Brits In most memorable turns LA community came saw a nearly-naked together Wednesday Julian Grant win the night in a very chilly best (Wh)actor nod as Hollywood for an a thinly-disguised Mel evening of escapism, Gibson for the pacifist- glamor and fun for the in-bloody-action parody 10th Annual Toscar Whacksaw Fridge. Awards. Something tells me we’ll Regular readers of this be seeing a lot of more of column will need no this talented performer. introduction to BiLA’s The ceremony was coveted Golden Fist held at the Renberg awards – handed out by Theater and featured a ‘Whacademy’ voters for busy red carpet scene the best short parodies with celebrity guests of the Best Picture and award presenters nominations from that including actress Bai OTHER awards show Ling, Britt Ekland and coming on Sunday. long-term paramour And in keeping Slim Jim Phantom, with the theme of silly EastEnders actor Sean escapism, one of the Maguire, reality TV star night’s big winners Cynthia Bailey (from was Mi Mi Land – an the Real Housewives homage to LA LA Land, of Atlanta), and actress of course, which won and philanthropist Kat Best Film, and saw Kramer. The british Weekly, Sat. February 25, 2017 Page 11

Bump & Grind? Chezza flaunts that tummy in L’Oreal Prince’s Trust campaign Now that Cheryl Tweedy is officially pregnant, she can’t get enough of flaunting her bump. Aspiring snapper Brooklyn The former Girls Aloud singer showed off her prominent making a glossy splash! baby protuberance, confirming reports that Brooklyn Beckham has she and boyfriend Liam lived in his parents’ Payne are expecting a shadows all of his life, child. but now he is stepping The singer has posed out into his own for a photograph limelight. featuring celebrities But the aspiring including Dame Helen photographer has Mirren and Katie Piper, switched sides recently, published in conjunction gracing the cover of with a Prince’s Trust new the latest edition of programme. Wonderland magazine. Cheryl had broken In the exclusive her social media silence interview, titled ‘Ain’t last week to announce A Boy No More,’ the that she has found a site 17-year-old told the in Newcastle to open a trendy glossy how life Prince’s Trust centre for has been for him as a vulnerable young people. Beckham so far. In the official video for “I didn’t actually ‘All Worth It’ the camera know that [my parents] focuses on the star’s were big until I was tummy, which she is about 13,” the teen cradling with both hands. revealed. Cheryl tells the He explained how camera: “We’re all worth different is what makes They will be providing the moment dawned on it” while sitting on a us beautiful.” confidence training, with him whilst at a football chair. The camera zooms out help on everything from game, saying: “People Helen Mirren to show Cheryl posing interviewing to body were shouting my dad’s says: “Famous words happily with her hand language, in an effort name and I was like, I know, but L’Oreal on her hip, proudly to reduce self-doubt in Paris has always displaying her bump young people. ‘What?! Oh my God.’ I believed that everyone in front of a neutral Cheryl had previously don’t look at them like is worth it, whoever background. not confirmed her that.” you are…” with Louisa The ambassadors of pregnancy, although In the interview Johnson finishing: “And the campaign go on to she was sported with he says that his wherever you’re from.” explain that L’Oreal a prominent bump at photography book, due Cheryl then seemingly and the Prince’s Trust several events. to land this summer, is references her beau are teaming up to help This will be the first an exciting project for Liam’s debut song 10,000 young people baby for Cheryl, who him to make his mark with One Direction, with confidence and self- has been married twice in the media. saying: “What makes us worth building. before, and Liam. “It’s pretty exciting to put my work out there and show people that I’m not just doing it because of who my parents are,” Brooklyn adds. Like his parents, David and Victoria Beckham, Brooklyn himself within the Brooklyn uploaded a has made waves in the fashion house when video to his Instagram, world of fashion. he photographed the that boasts over nine In the photoshoot, Burberry Brit campaign million followers, the teen looks last summer. showing the moment he effortlessly cool in This comes just a suffered the injury. a Burberry Breton top week after the eldest We love Brooklyn… and jeans. Beckham child broke In fact, we love all Brooklyn has his collarbone on a things Beckham… Nuff made a big name for skiing trip to Canada. said! Page 12 The british Weekly, Sat. February 25, 2017

Horoscope/Book Review Stargazing with Annie Shaw

ARIES: Your ruler Mars is in charge of your life currently. Allow him to inspire you these next few weeks to speed up your energy. He can wake up your ambition to start anything new. It is also a good time to look at what you can discard - unwelcome thoughts as well as things. TAURUS: You should feel like you need get moving and get ready for the spring season. It’s possible you are not in the mood; however you will miss a lot of good stuff if you don’t. Whatever is not working will soon be ready to be resolved. GEMINI: What you can achieve this week is up to how willing you are to make the right decisions. A lot is expected of those who give a A Very lot anyway. Positive thoughts and actions will help you move forward. CANCER: If you continue to hold on to grudges you will end up on the wrong end of the stick. This week in any situation that could Psychic require keeping your temper, bite the bullet or you will regret speaking out by the end of this month LEO: The powerhouse planet Mars is in a compatible position for you. Therefore clash with others you would not normally clash with. Tea.... Keep a low profile and remember to think before you speak. VIRGO: Any task you take on now will be not be easy to deal with in the next month and as this will last until the end of April you will be In the Tea Room wise to keep things low key. Taking time for yourself is a good start. Gentle yoga exercise is the best way for you currently. at Ye Olde Kings LIBRA: Travel is much on your mind and this can make you a bit antsy if you cannot get away right now. The clue is to make an effort to plan ahead and you will enjoy Jupiter who is visiting you and traveling slowly. Head with famed SCORPIO: The sun is visiting your cousin Pisces these next few weeks and will soon be joined by Mercury. Your thoughts are fixed on stargazer and relationships and often on your mind. Whatever you want can be let life flow and it will. Remain positive in all areas… life is about to be fun again. psychic SAGITTARIUS: Your lovely boss Jupiter is sitting in Libra until autumn. This will surely help you get a grip in some areas of your life. He is hoping you will not put your foot in your mouth, which will get you into trouble. Annie Shaw. CAPRICORN: The sun in your house of communications will assist you to get others to help. This will be a creative effort overall and it’s For bookings time to move it up your list of priorities. Your week ahead will be busy and do not forget to relax a little. AQUARIUS: You are probably feel as life is in some kind of turmoil or has been recently. While this may be true it is not overall and can be call: (310) adjusted. Bear this in mind, what you put out in mind or deed makes it positive. 392-1681 PISCES: The eclipse in your sign this weekend will assist you all the way through until spring to put your life in order. Only you know what needs to be changed in order to be happier. Take the bull by the horns now. Happy Birthday! Let yourself get blown away by Windswept n Exclusive interview with author Sabrina Jefferies on the new edition of her Regency romance, set in Wales

wrote a book, things I Wales to find the mystery share his scholarly love 50 works published thought I was making woman seen with his late of myths and legends.” under the names, up, turned out to have friend. He finds Catrin Jeffries read more Deborah Martin (dark, a basis in real life. There who’s shy and beautiful. than 35 history books dramatic historical actually was a famous But is she a killer? about Wales in writing romance), Deborah scholar in 18th century Evan Newcome, the Windswept. Jeffries Nicholas (contemporary Wales named Evan hero of Windswept, originally wrote this book paranormal romantic Evans, who’d been born appeared as a boy who under the pseudonym suspense), and Sabrina a farmer’s son, but had was helped by the Deborah Martin. Jeffries Jeffries (lighter and been taken under the hero and heroine of revised Windswept and sexier Regency wing of a Squire William Stormswept, Squire Rhys it’s now available as an historical romance). In Book Corner with Vaughn. Strange, Vaughan and his wife ebook too. 2009, she won the RT Gabrielle Pantera considering that at the Juliana. “ In pre-Internet days, Book Reviews Career time I found that info, I’d “I fell in love with my librarian husband Achievement Award book in the Sinful Suitors already written my book. him because of what had to get all the books for for Historical Romance. series, releases this “I’ve been fascinated by I’ve had this happen he suffered as a child at me through interlibrary Windswept has not been summer. Wales since I was a little several times.” the hands of his abusive loan,” says Jeffries. “One optioned for film or Jeffries was born in girl,” says Windswept In Windswept, Catrin father,” says Jeffries. day, he came home and television. New Orleans and lives author Sabrina Price is searching for an “I wanted to deal with told me that the library Jeffries is currently in Cary, North Carolina. Jefferies. “I especially ancient Druid chalice, a a character who was had cut me off because writing a short story You can find her online loved all the mystical family heirloom that has naturally intelligent but I’d reached my limit for her Sinful Suitors at www.sabrinajeffries. aspects of its culture. a death curse attached. had not been given a for the year, which was series. The series is about com as well as on Where else would a Any man whom she chance to nurture that apparently 35. But then the newly formed St. Facebook and Twitter. horse’s skull be paraded marries without first intelligence until his he added that it didn’t George’s Club, founded around as part of drinking from an ancient benefactors helped him. matter because he would by a group of well- holiday celebrations? Its Druid chalice will die. Evan epitomizes the just switch to ordering meaning gentlemen Windswept by Sabrina connection to Arthurian However, long ago an argument about nature vs them on his own library who conspire to keep Jeffries writing as Deborah legend, another favorite ancestor sold it. She nurture. So I developed card. What a hero! their unattached sisters Martin. Mass Market of mine. Its Druidic doesn’t want to believe a story where he had to Living in New Orleans, I and wards out of the Paperback: 368 pages, roots.” the legend, but her face his demons. And I wasn’t able to find many clutches of sinful suitors. Publisher: Pocket Books It turned a bit mystical husband died. Now the had to find the perfect books on the subject of Works fine, except when (February 28, 2017). for Jefferies after writing man who had the chalice heroine to go along with Wales, hence the use of the sinful suitors are Language: English, ISBN: Windswept. “Things I is dead too. Scholar Even that, someone who had interlibrary loan.” members. The Pleasures 9781451665550 $6.99 didn’t know when I Newcome travels to her own fears and could Jeffries has over Of Passion, the fourth Kindle version $5.99 The british Weekly, Sat. February 25, 2017 Page 13

Legal Notices Fictitious Business Name Statement: 2017016347. The following of itself authorize the use in this state of a fictitious business name correct. This statement is filed with the County Clerk of Los Angeles NOTICE - This fictitious name statement expires five years from the Manhattan Beach CA 90266. This business is conducted by: an Matthew Chung, owner. Registrant(s) declared that all information person(s) is/are doing business as: Flash Auto Service; Flash in violation of the rights of another under federal, state or common County on: 01/31/2017. NOTICE - This fictitious name statement date it was filed on, in the office of the County Clerk. A new Fictitious individual. The Registrant(s) commenced to transact business under in the statement is true and correct. This statement is filed with the Electric And Mechanical Services, 19735 Sherman Way Unit 5,6,7, law (see Section 14411, et seq., B&P Code.) Published: 02/11/17, expires five years from the date it was filed on, in the office of the Business Name Statement must be filed prior to that date. The filing the fictitious business name or names listed herein on: 08/2010. County Clerk of Los Angeles County on: 02/03/2017. NOTICE - This Winnetka CA 91306. JC Electric Enterprises, Inc., 19735 Sherman 02/18/17, 02/25/17 and 03/04/17. County Clerk. A new Fictitious Business Name Statement must be of this statement does not of itself authorize the use in this state of Signed: Jerry Fruchtman, owner. Registrant(s) declared that all fictitious name statement expires five years from the date it was filed Way Unit 5,6,7, Winnetka CA 91306. This business is conducted by: filed prior to that date. The filing of this statement does not of itself a fictitious business name in violation of the rights of another under information in the statement is true and correct. This statement is on, in the office of the County Clerk. A new Fictitious Business Name a corporation. The Registrant(s) commenced to transact business Fictitious Business Name Statement: 2017023064. The following authorize the use in this state of a fictitious business name in violation federal, state or common law (see Section 14411, et seq., B&P filed with the County Clerk of Los Angeles County on: 02/02/2017. Statement must be filed prior to that date. The filing of this statement under the fictitious business name or names listed herein on: n/a. person(s) is/are doing business as: Valvoline Instant Oil Change of the rights of another under federal, state or common law (see Code.) Published: 02/11/17, 02/18/17, 02/25/17 and 03/04/17. NOTICE - This fictitious name statement expires five years from the does not of itself authorize the use in this state of a fictitious business Signed: Jesus D. Corral, President. Registrant(s) declared that all GN0064, 5317 W. Sunset Blvd., Los Angeles CA 90027/17802 Section 14411, et seq., B&P Code.) Published: 02/11/17, 02/18/17, date it was filed on, in the office of the County Clerk. A new Fictitious name in violation of the rights of another under federal, state or information in the statement is true and correct. This statement is Sky Park Circle Ste. 104, Irvine CA 92614. Henley Pacific LA LLC, 02/25/17 and 03/04/17. Fictitious Business Name Statement: 2017027188. The following Business Name Statement must be filed prior to that date. The filing common law (see Section 14411, et seq., B&P Code.) Published: filed with the County Clerk of Los Angeles County on: 01/20/2017. 54 Jaconnet St., Newton Highlands, MA 02461. This business person(s) is/are doing business as: Sumtechnology, 17008 of this statement does not of itself authorize the use in this state of 02/11/17, 02/18/17, 02/25/17 and 03/04/17. NOTICE - This fictitious name statement expires five years from the is conducted by: a limited liability company. The Registrant(s) Fictitious Business Name Statement: 2017025884. The following Evergreen Pl, Unit D, City of Industry CA 91745. New Dream a fictitious business name in violation of the rights of another under date it was filed on, in the office of the County Clerk. A new Fictitious commenced to transact business under the fictitious business name person(s) is/are doing business as: Things That Are, 756 Marlboro International Inc., 17008 Evergreen Pl, Unit D, City of Industry federal, state or common law (see Section 14411, et seq., B&P Fictitious Business Name Statement: 2017029104. The following Business Name Statement must be filed prior to that date. The filing or names listed herein on: 03/2012. Signed: Anie Chinarian, Vice Court, Claremont CA 91711. Joshua Pagler, 756 Marlboro Court, CA 91745. This business is conducted by: a corporation. The Code.) Published: 02/11/17, 02/18/17, 02/25/17 and 03/04/17. person(s) is/are doing business as: Elite Armored; Wood Floors of this statement does not of itself authorize the use in this state of President. Registrant(s) declared that all information in the statement Claremont CA 91711. This business is conducted by: an individual. Registrant(s) commenced to transact business under the fictitious Distributors, Elite Armored Athletics, Elite Armored Contractors, a fictitious business name in violation of the rights of another under is true and correct. This statement is filed with the County Clerk of The Registrant(s) commenced to transact business under the business name or names listed herein on: n/a. Signed: Gang Xiong, Fictitious Business Name Statement: 2017028130. The following Jose Vallin, 922 W. Merced Ave., West Covina CA 91790. Elite federal, state or common law (see Section 14411, et seq., B&P Los Angeles County on: 01/27/2017. NOTICE - This fictitious name fictitious business name or names listed herein on: n/a. Signed: Secretary. Registrant(s) declared that all information in the statement person(s) is/are doing business as: Tuetronix, 11150 Lull Street, Armored Corporation, 922 W. Merced Ave., West Covina CA 91790. Code.) Published: 02/11/17, 02/18/17, 02/25/17 and 03/04/17. statement expires five years from the date it was filed on, in the office Joshua Pagler, owner. Registrant(s) declared that all information is true and correct. This statement is filed with the County Clerk of Sun Valley CA 91352. Tigran Torosyan, 11150 Lull Street, Sun This business is conducted by: a corporation. The Registrant(s) of the County Clerk. A new Fictitious Business Name Statement in the statement is true and correct. This statement is filed with the Los Angeles County on: 02/01/2017. NOTICE - This fictitious name Valley CA 91352. This business is conducted by: an individual. The commenced to transact business under the fictitious business name Fictitious Business Name Statement: 2017018967. The following must be filed prior to that date. The filing of this statement does not County Clerk of Los Angeles County on: 01/31/2017. NOTICE - This statement expires five years from the date it was filed on, in the office Registrant(s) commenced to transact business under the fictitious or names listed herein on: n/a. Signed: Jose L. Vallin, President. person(s) is/are doing business as: AMYCO AUDIO, 520 E. Magnolia of itself authorize the use in this state of a fictitious business name fictitious name statement expires five years from the date it was filed of the County Clerk. A new Fictitious Business Name Statement business name or names listed herein on: 01/2017. Signed: Tigran Registrant(s) declared that all information in the statement is true and Blvd. Apt. E, Burbank CA 91501. Amy N. Poliner, 520 E. Magnolia in violation of the rights of another under federal, state or common on, in the office of the County Clerk. A new Fictitious Business Name must be filed prior to that date. The filing of this statement does not Torosyan, owner. Registrant(s) declared that all information in the correct. This statement is filed with the County Clerk of Los Angeles Blvd. Apt. E, Burbank CA 91501. This business is conducted by: an law (see Section 14411, et seq., B&P Code.) Published: 02/11/17, Statement must be filed prior to that date. The filing of this statement of itself authorize the use in this state of a fictitious business name statement is true and correct. This statement is filed with the County County on: 02/03/2017. NOTICE - This fictitious name statement individual. The Registrant(s) commenced to transact business under 02/18/17, 02/25/17 and 03/04/17. does not of itself authorize the use in this state of a fictitious business in violation of the rights of another under federal, state or common Clerk of Los Angeles County on: 02/02/2017. NOTICE - This fictitious expires five years from the date it was filed on, in the office of the the fictitious business name or names listed herein on: n/a. Signed: name in violation of the rights of another under federal, state or law (see Section 14411, et seq., B&P Code.) Published: 02/11/17, name statement expires five years from the date it was filed on, in County Clerk. A new Fictitious Business Name Statement must be Amy N. Poliner, owner. Registrant(s) declared that all information Fictitious Business Name Statement: 2017023066. The following common law (see Section 14411, et seq., B&P Code.) Published: 02/18/17, 02/25/17 and 03/04/17. the office of the County Clerk. A new Fictitious Business Name filed prior to that date. The filing of this statement does not of itself in the statement is true and correct. This statement is filed with the person(s) is/are doing business as: Valvoline Instant Oil Change 02/11/17, 02/18/17, 02/25/17 and 03/04/17. Statement must be filed prior to that date. The filing of this statement authorize the use in this state of a fictitious business name in violation County Clerk of Los Angeles County on: 01/24/2017. NOTICE - This GN0065, 305 North Citrus St., West Covina CA 91791/17802 Sky Fictitious Business Name Statement: 2017027188. The following does not of itself authorize the use in this state of a fictitious business of the rights of another under federal, state or common law (see fictitious name statement expires five years from the date it was filed Park Circle Ste. 104, Irvine CA 92614. Henley Pacific LA LLC, Fictitious Business Name Statement: 2017025952. The following person(s) is/are doing business as: Sumtechnology, Zambioit, name in violation of the rights of another under federal, state or Section 14411, et seq., B&P Code.) Published: 02/11/17, 02/18/17, on, in the office of the County Clerk. A new Fictitious Business Name 54 Jaconnet St., Newton Highlands, MA 02461. This business person(s) is/are doing business as: Spud Butt; SpudButt, 21255 Dontexon, Ganzzone, Hatbam, Highice, Kayzimzap, Konin, Quotech, common law (see Section 14411, et seq., B&P Code.) Published: 02/25/17 and 03/04/17. Statement must be filed prior to that date. The filing of this statement is conducted by: a limited liability company. The Registrant(s) Burbank Boulevard, Suite 320, Woodland Hills CA 91367. Mutato Qvonix, Saltlatit, Siliconlex, Soncone, Spanbam, Tranlane, Treecode, 02/11/17, 02/18/17, 02/25/17 and 03/04/17. does not of itself authorize the use in this state of a fictitious business commenced to transact business under the fictitious business name Muzika, Inc., 21255 Burbank Boulevard, Suite 320, Woodland Viacity, Zenhex, AP-Tech, Biocorporation, Dondinplus, Doubletrax, Fictitious Business Name Statement: 2017029474. The following name in violation of the rights of another under federal, state or or names listed herein on: 03/2012. Signed: Anie Chinarian, Vice Hills CA 91367. This business is conducted by: a corporation. The Freetech, Funhex, Jobsaofix, Runace, Saltmedia, Striphigh, Sun-Job, Fictitious Business Name Statement: 2017028132. The person(s) is/are doing business as: Ararat Trucking, 122 N. common law (see Section 14411, et seq., B&P Code.) Published: President. Registrant(s) declared that all information in the statement Registrant(s) commenced to transact business under the fictitious Treeplanet, Viva-Line, Volcore, Zuncane, ZunFax, Damplanet, Fin- following person(s) is/are doing business as: HQ Appliances; HQ Primrose Ave. Unit F, Monrovia CA 91016. Haroutian Bamboukian, 02/11/17, 02/18/17, 02/25/17 and 03/04/17. is true and correct. This statement is filed with the County Clerk of business name or names listed herein on: 12/16/2011. Signed: Mark Dom, Mathquote, Plexkix, Rankcorporation, Roncon, Soltaxon, Stim- Mechatronics, 11150 Lull Street, Sun Valley CA 91352. Tigran 122 N. Primrose Ave. Unit F, Monrovia CA 91016. This business Los Angeles County on: 01/27/2017. NOTICE - This fictitious name Mothersbaugh, President. Registrant(s) declared that all information Dax, Tamtexon, Vajadax, Zerhow, Torosyan, 11150 Lull Street, Sun Valley CA 91352. This business is conducted by: an individual. The Registrant(s) commenced to Fictitious Business Name Statement: 2017019523. The following statement expires five years from the date it was filed on, in the office in the statement is true and correct. This statement is filed with the 17008 Evergreen Pl., Unit D, City of Industry CA 91745. New Dream is conducted by: an individual. The Registrant(s) commenced to transact business under the fictitious business name or names listed person(s) is/are doing business as: AKEDA, 1759 N. Wilton Pl, of the County Clerk. A new Fictitious Business Name Statement County Clerk of Los Angeles County on: 01/31/2017. NOTICE - This International Inc., 17008 Evergreen Pl, Unit D, City of Industry transact business under the fictitious business name or names listed herein on: n/a. Signed: Haroutian Bamboukian, owner. Registrant(s) Unit 4, Los Angeles CA 90028. Dan Bronfeld, 1759 N. Wilton Pl, must be filed prior to that date. The filing of this statement does not fictitious name statement expires five years from the date it was filed CA 91745. This business is conducted by: a corporation. The herein on: 01/2017. Signed: Tigran Torosyan, owner. Registrant(s) declared that all information in the statement is true and correct. Unit 4, Los Angeles CA 90028. This business is conducted by: an of itself authorize the use in this state of a fictitious business name on, in the office of the County Clerk. A new Fictitious Business Name Registrant(s) commenced to transact business under the fictitious declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County individual. The Registrant(s) commenced to transact business under in violation of the rights of another under federal, state or common Statement must be filed prior to that date. The filing of this statement business name or names listed herein on: n/a. Signed: Gang Xiong, This statement is filed with the County Clerk of Los Angeles County on: 02/03/2017. NOTICE - This fictitious name statement expires the fictitious business name or names listed herein on: n/a. Signed: law (see Section 14411, et seq., B&P Code.) Published: 02/11/17, does not of itself authorize the use in this state of a fictitious business Secretary. Registrant(s) declared that all information in the statement on: 02/02/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Dan Bronfeld, owner. Registrant(s) declared that all information in 02/18/17, 02/25/17 and 03/04/17. name in violation of the rights of another under federal, state or is true and correct. This statement is filed with the County Clerk of five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior the statement is true and correct. This statement is filed with the common law (see Section 14411, et seq., B&P Code.) Published: Los Angeles County on: 02/01/2017. NOTICE - This fictitious name Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize County Clerk of Los Angeles County on: 01/25/2017. NOTICE - This Fictitious Business Name Statement: 2017023068. The following 02/11/17, 02/18/17, 02/25/17 and 03/04/17. statement expires five years from the date it was filed on, in the office to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the fictitious name statement expires five years from the date it was filed person(s) is/are doing business as: Valvoline Instant Oil Change of the County Clerk. A new Fictitious Business Name Statement the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section on, in the office of the County Clerk. A new Fictitious Business Name GN0130, 7737 Firestone Bvd., Downey CA 90241/17802 Sky Park Fictitious Business Name Statement: 2017026685. The following must be filed prior to that date. The filing of this statement does not rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 02/11/17, 02/18/17, 02/25/17 Statement must be filed prior to that date. The filing of this statement Circle Ste. 104, Irvine CA 92614. Henley Pacific LA LLC, 54 Jaconnet person(s) is/are doing business as: Venice Beach TShirt, 1801 of itself authorize the use in this state of a fictitious business name 14411, et seq., B&P Code.) Published: 02/11/17, 02/18/17, 02/25/17 and 03/04/17. does not of itself authorize the use in this state of a fictitious business St., Newton Highlands, MA 02461. This business is conducted by: a Ocean Front Walk #A, Venice CA 90291/1334 E Chandler Blvd. in violation of the rights of another under federal, state or common and 03/04/17. name in violation of the rights of another under federal, state or limited liability company. The Registrant(s) commenced to transact #5-D76, Phoenix AZ 85048. Muscle Beach Enterprises, LLC, 1811 law (see Section 14411, et seq., B&P Code.) Published: 02/11/17, Fictitious Business Name Statement: 2017029475. The following common law (see Section 14411, et seq., B&P Code.) Published: business under the fictitious business name or names listed herein Ocean Front Walk, Venice CA 90291. This business is conducted by: 02/18/17, 02/25/17 and 03/04/17. Fictitious Business Name Statement: 2017028332. The following person(s) is/are doing business as: Meeting Bible Heroes Publishing, 02/11/17, 02/18/17, 02/25/17 and 03/04/17. on: n/a. Signed: Anie Chinarian, Vice President. Registrant(s) a limited liability company. The Registrant(s) commenced to transact person(s) is/are doing business as: Hire Goals, 1928 Barry Ave., 357 N. Odgen Dr., Los Angeles CA 90036. Robert David Chasin, 357 declared that all information in the statement is true and correct. business under the fictitious business name or names listed herein Fictitious Business Name Statement: 2017027382. The following West Los Angeles CA 90025. David Michael Moyer, 1928 Barry Ave., N. Odgen Dr., Los Angeles CA 90036. This business is conducted Fictitious Business Name Statement: 2017021715. The following This statement is filed with the County Clerk of Los Angeles County on: n/a. Signed: Ron Kramer, President. Registrant(s) declared that person(s) is/are doing business as: Pacific Medical Group, 7864 West Los Angeles CA 90025. This business is conducted by: an by: an individual. The Registrant(s) commenced to transact person(s) is/are doing business as: Urban Red Thread, 2405 on: 01/27/2017. NOTICE - This fictitious name statement expires all information in the statement is true and correct. This statement is Willoughby Ave., Los Angeles CA 90046. Michael Yang, 7864 individual. The Registrant(s) commenced to transact business under business under the fictitious business name or names listed Abadejo, La Verne CA 91750/PO Box 8400, La Verne CA 91750. five years from the date it was filed on, in the office of the County filed with the County Clerk of Los Angeles County on: 02/01/2017. Willoughby Ave., Los Angeles CA 90046. This business is conducted the fictitious business name or names listed herein on: 01/2017. herein on: n/a. Signed: Robert David Chasin, owner. Registrant(s) Kaylie Heyer, 2405 Abadejo, La Verne CA 91750. This business Clerk. A new Fictitious Business Name Statement must be filed prior NOTICE - This fictitious name statement expires five years from the by: an individual. The Registrant(s) commenced to transact business Signed: David Michael Moyer, owner. Registrant(s) declared that all declared that all information in the statement is true and correct. is conducted by: an individual. The Registrant(s) commenced to to that date. The filing of this statement does not of itself authorize date it was filed on, in the office of the County Clerk. A new Fictitious under the fictitious business name or names listed herein on: information in the statement is true and correct. This statement is This statement is filed with the County Clerk of Los Angeles County transact business under the fictitious business name or names the use in this state of a fictitious business name in violation of the Business Name Statement must be filed prior to that date. The filing 01/2016. Signed: Michael Yang, owner. Registrant(s) declared that filed with the County Clerk of Los Angeles County on: 02/02/2017. on: 02/03/2017. NOTICE - This fictitious name statement expires listed herein on: 09/2016. Signed: Kaylie Heyer, owner. Registrant(s) rights of another under federal, state or common law (see Section of this statement does not of itself authorize the use in this state of all information in the statement is true and correct. This statement is NOTICE - This fictitious name statement expires five years from the five years from the date it was filed on, in the office of the County declared that all information in the statement is true and correct. 14411, et seq., B&P Code.) Published: 02/11/17, 02/18/17, 02/25/17 a fictitious business name in violation of the rights of another under filed with the County Clerk of Los Angeles County on: 02/01/2017. date it was filed on, in the office of the County Clerk. A new Fictitious Clerk. A new Fictitious Business Name Statement must be filed prior This statement is filed with the County Clerk of Los Angeles County and 03/04/17. federal, state or common law (see Section 14411, et seq., B&P NOTICE - This fictitious name statement expires five years from the Business Name Statement must be filed prior to that date. The filing to that date. The filing of this statement does not of itself authorize on: 01/26/2017. NOTICE - This fictitious name statement expires Code.) Published: 02/11/17, 02/18/17, 02/25/17 and 03/04/17. date it was filed on, in the office of the County Clerk. A new Fictitious of this statement does not of itself authorize the use in this state of the use in this state of a fictitious business name in violation of the five years from the date it was filed on, in the office of the County Fictitious Business Name Statement: 2017023089. The following Business Name Statement must be filed prior to that date. The filing a fictitious business name in violation of the rights of another under rights of another under federal, state or common law (see Section Clerk. A new Fictitious Business Name Statement must be filed prior person(s) is/are doing business as: Valvoline Instant Oil Change Fictitious Business Name Statement: 2017026698. The following of this statement does not of itself authorize the use in this state of federal, state or common law (see Section 14411, et seq., B&P 14411, et seq., B&P Code.) Published: 02/11/17, 02/18/17, 02/25/17 to that date. The filing of this statement does not of itself authorize GN0135, 15806 Whittier Blvd., Whittier CA 90603/17802 Sky Park person(s) is/are doing business as: Original Poke, 1827 Ocean Front a fictitious business name in violation of the rights of another under Code.) Published: 02/11/17, 02/18/17, 02/25/17 and 03/04/17. and 03/04/17. the use in this state of a fictitious business name in violation of the Circle Ste. 104, Irvine CA 92614. Henley Pacific LA LLC, 54 Jaconnet Walk, Venice CA 90291/1334 E Chandler Blvd. #5-D76, Phoenix AZ federal, state or common law (see Section 14411, et seq., B&P rights of another under federal, state or common law (see Section St., Newton Highlands, MA 02461. This business is conducted by: a 85048. Muscle Beach Enterprises, LLC, 1811 Ocean Front Walk, Code.) Published: 02/11/17, 02/18/17, 02/25/17 and 03/04/17. Fictitious Business Name Statement: 2017028234. The following Fictitious Business Name Statement: 2017029518. The following 14411, et seq., B&P Code.) Published: 02/11/17, 02/18/17, 02/25/17 limited liability company. The Registrant(s) commenced to transact Venice CA 90291. This business is conducted by: a limited liability person(s) is/are doing business as: Campus Recruited, 4330 person(s) is/are doing business as: Noemi’s, Noemi’s Mexican and 03/04/17. business under the fictitious business name or names listed herein company. The Registrant(s) commenced to transact business under Fictitious Business Name Statement: 2017027594. The following Westlawn Avenue, Los Angeles CA 90066/4325 Glencoe Avenue Restaurant, 14350 S. Pioneer Blvd., Norwalk CA 90650. on: 06/2016. Signed: Anie Chinarian, Vice President. Registrant(s) the fictitious business name or names listed herein on: n/a. Signed: person(s) is/are doing business as: Customer Creation, 2018 W. #11391, Marina del Rey CA 90295. Tom Uy, 4330 Westlawn Avenue, Amoralegre Management Group, Inc., 14350 S. Pioneer Blvd., Fictitious Business Name Statement: 2017022609. The following declared that all information in the statement is true and correct. Ron Kramer, President. Registrant(s) declared that all information 96th Place, Los Angeles CA 90047. GCJ Property Investments, Los Angeles CA 90066. This business is conducted by: an individual. Norwalk CA 90650. This business is conducted by: a corporation. person(s) is/are doing business as: MBM Attorneys, 225 E. This statement is filed with the County Clerk of Los Angeles County in the statement is true and correct. This statement is filed with the LLC, 8939 S. Sepulveda Blvd., #102, Los Angeles CA 90045. The Registrant(s) commenced to transact business under the The Registrant(s) commenced to transact business under the Broadway Ste. 210, Glendale CA 91205. Loriana Moizesch, 18032 on: 01/27/2017. NOTICE - This fictitious name statement expires County Clerk of Los Angeles County on: 02/01/2017. NOTICE - This This business is conducted by: a limited liability company. The fictitious business name or names listed herein on: n/a. Signed: Tom fictitious business name or names listed herein on: n/a. Signed: Raymer Street, Northridge CA 91325; Angela Berberyan, 13122 five years from the date it was filed on, in the office of the County fictitious name statement expires five years from the date it was filed Registrant(s) commenced to transact business under the fictitious Uy, owner. Registrant(s) declared that all information in the statement Gustavo Zamayoa, President. Registrant(s) declared that all Hartland Street, North Hollywood CA 91604; Christina Malyan, Clerk. A new Fictitious Business Name Statement must be filed prior on, in the office of the County Clerk. A new Fictitious Business Name business name or names listed herein on: n/a. Signed: Gerald C. is true and correct. This statement is filed with the County Clerk of information in the statement is true and correct. This statement is 7635 Fair Avenue, North Hollywood CA 91352; Malyan Berberyan to that date. The filing of this statement does not of itself authorize Statement must be filed prior to that date. The filing of this statement Johnson, CEO. Registrant(s) declared that all information in the Los Angeles County on: 02/02/2017. NOTICE - This fictitious name filed with the County Clerk of Los Angeles County on: 02/03/2017. Moizesch LLP, 225 E. Broadway Ste. 210, Glendale CA 91205. the use in this state of a fictitious business name in violation of the does not of itself authorize the use in this state of a fictitious business statement is true and correct. This statement is filed with the County statement expires five years from the date it was filed on, in the office NOTICE - This fictitious name statement expires five years from the This business is conducted by: a limited liability partnership. The rights of another under federal, state or common law (see Section name in violation of the rights of another under federal, state or Clerk of Los Angeles County on: 02/02/2017. NOTICE - This fictitious of the County Clerk. A new Fictitious Business Name Statement date it was filed on, in the office of the County Clerk. A new Fictitious Registrant(s) commenced to transact business under the fictitious 14411, et seq., B&P Code.) Published: 02/11/17, 02/18/17, 02/25/17 common law (see Section 14411, et seq., B&P Code.) Published: name statement expires five years from the date it was filed on, in must be filed prior to that date. The filing of this statement does not Business Name Statement must be filed prior to that date. The filing business name or names listed herein on: 04/2014. Signed: Loriana and 03/04/17. 02/11/17, 02/18/17, 02/25/17 and 03/04/17. the office of the County Clerk. A new Fictitious Business Name of itself authorize the use in this state of a fictitious business name of this statement does not of itself authorize the use in this state Moizesch, partner. Registrant(s) declared that all information in the Statement must be filed prior to that date. The filing of this statement in violation of the rights of another under federal, state or common of a fictitious business name in violation of the rights of another statement is true and correct. This statement is filed with the County Fictitious Business Name Statement: 2017023437. The following Fictitious Business Name Statement: 2017026810. The following does not of itself authorize the use in this state of a fictitious business law (see Section 14411, et seq., B&P Code.) Published: 02/11/17, under federal, state or common law (see Section 14411, et seq., Clerk of Los Angeles County on: 01/27/2017. NOTICE - This fictitious person(s) is/are doing business as: California Experience; DX person(s) is/are doing business as: Miss LA Mobile Notary, 322 name in violation of the rights of another under federal, state or 02/18/17, 02/25/17 and 03/04/17. B&P Code.) Published: 02/11/17, 02/18/17, 02/25/17 and 03/04/17. name statement expires five years from the date it was filed on, in Displays, 9355 Telegraph Rd., Pico Rivera CA 90660/8148 Califoria Culver Blvd. #139, Playa del Rey CA 90293. Jamae Roxann common law (see Section 14411, et seq., B&P Code.) Published: the office of the County Clerk. A new Fictitious Business Name Ave., Whittier CA 90602. California Experience, 8148 Califoria Ave., Fraser-Salazar, 336 Culver Blvd. Apt #2, Playa del Rey CA 90293. 02/11/17, 02/18/17, 02/25/17 and 03/04/17. Fictitious Business Name Statement: 2017028423. The following Fictitious Business Name Statement: 2017029852. The following Statement must be filed prior to that date. The filing of this statement Whittier CA 90602. This business is conducted by: a corporation. The This business is conducted by: an individual. The Registrant(s) person(s) is/are doing business as: Nathan Brookes Studio, 627 person(s) is/are doing business as: JSG Property Management, does not of itself authorize the use in this state of a fictitious business Registrant(s) commenced to transact business under the fictitious commenced to transact business under the fictitious business Fictitious Business Name Statement: 2017027792. The following W. 11th St., Long Beach CA90813. Nathan Taylor Brookes, 627 W. 12006 Acadia Ct. Hawthorne CA 90250. Jun Tamahashi, 12006 name in violation of the rights of another under federal, state or business name or names listed herein on: 09/2011. Signed: Geoffrey name or names listed herein on: n/a. Signed: Jamae Roxann person(s) is/are doing business as: A C Textile, 1129 E. 12th Street, 11th St., Long Beach CA90813. This business is conducted by: an Acadia Ct. Hawthorne CA 90250. This business is conducted by: an common law (see Section 14411, et seq., B&P Code.) Published: Booker, President. Registrant(s) declared that all information in the Fraser-Salazar, owner. Registrant(s) declared that all information Los Angeles CA 90021. A C Textile, 1129 E. 12th Street, Los Angeles individual. The Registrant(s) commenced to transact business under individual. The Registrant(s) commenced to transact business under 02/11/17, 02/18/17, 02/25/17 and 03/04/17. statement is true and correct. This statement is filed with the County in the statement is true and correct. This statement is filed with the CA 90021. This business is conducted by: a corporation. The the fictitious business name or names listed herein on: 02/2017. the fictitious business name or names listed herein on: n/a. Signed: Clerk of Los Angeles County on: 01/27/2017. NOTICE - This fictitious County Clerk of Los Angeles County on: 02/01/2017. NOTICE - This Registrant(s) commenced to transact business under the fictitious Signed: Nathan Taylor Brookes, owner. Registrant(s) declared that Jun Tamahashi, owner. Registrant(s) declared that all information Fictitious Business Name Statement: 2017023011. The following name statement expires five years from the date it was filed on, in fictitious name statement expires five years from the date it was filed business name or names listed herein on: 04/2013. Signed: Chor all information in the statement is true and correct. This statement is in the statement is true and correct. This statement is filed with the person(s) is/are doing business as: Valvoline Instant Oil Change the office of the County Clerk. A new Fictitious Business Name on, in the office of the County Clerk. A new Fictitious Business Name H. Chan, President. Registrant(s) declared that all information in filed with the County Clerk of Los Angeles County on: 02/02/2017. County Clerk of Los Angeles County on: 02/06/2017. NOTICE - This GN0063, 6536 Melrose Avenue, Los Angeles CA 90038/17802 Sky Statement must be filed prior to that date. The filing of this statement Statement must be filed prior to that date. The filing of this statement the statement is true and correct. This statement is filed with the NOTICE - This fictitious name statement expires five years from the fictitious name statement expires five years from the date it was filed Park Circle Ste. 104, Irvine CA 92614. Henley Pacific LA LLC, 54 does not of itself authorize the use in this state of a fictitious business does not of itself authorize the use in this state of a fictitious business County Clerk of Los Angeles County on: 02/02/2017. NOTICE - This date it was filed on, in the office of the County Clerk. A new Fictitious on, in the office of the County Clerk. A new Fictitious Business Name Jaconnet St., Newton Highlands, MA 02461. name in violation of the rights of another under federal, state or name in violation of the rights of another under federal, state or fictitious name statement expires five years from the date it was filed Business Name Statement must be filed prior to that date. The filing Statement must be filed prior to that date. The filing of this statement This business is conducted by: a limited liability company. The common law (see Section 14411, et seq., B&P Code.) Published: common law (see Section 14411, et seq., B&P Code.) Published: on, in the office of the County Clerk. A new Fictitious Business Name of this statement does not of itself authorize the use in this state of does not of itself authorize the use in this state of a fictitious business Registrant(s) commenced to transact business under the fictitious 02/11/17, 02/18/17, 02/25/17 and 03/04/17. 02/11/17, 02/18/17, 02/25/17 and 03/04/17. Statement must be filed prior to that date. The filing of this statement a fictitious business name in violation of the rights of another under name in violation of the rights of another under federal, state or business name or names listed herein on: 03/2012. Signed: Anie does not of itself authorize the use in this state of a fictitious business federal, state or common law (see Section 14411, et seq., B&P common law (see Section 14411, et seq., B&P Code.) Published: Chinarian, Vice President. Registrant(s) declared that all information Fictitious Business Name Statement: 2017024229. The following Fictitious Business Name Statement: 2017026991. The following name in violation of the rights of another under federal, state or Code.) Published: 02/11/17, 02/18/17, 02/25/17 and 03/04/17. 02/11/17, 02/18/17, 02/25/17 and 03/04/17. in the statement is true and correct. This statement is filed with the person(s) is/are doing business as: POMPAMKA, 11821 Magnolia person(s) is/are doing business as: Mega Cleaning Services, 1825 common law (see Section 14411, et seq., B&P Code.) Published: County Clerk of Los Angeles County on: 01/27/2017. NOTICE - This #7, North Hollywood CA 91607. Desiree Stone, 11821 Magnolia Denison St., Pomona CA 91766. Victoria Perez, 1825 Denison St., 02/11/17, 02/18/17, 02/25/17 and 03/04/17. Fictitious Business Name Statement: 2017028432. The following Fictitious Business Name Statement: 2017030109. The following fictitious name statement expires five years from the date it was filed #7, North Hollywood CA 91607. This business is conducted by: an Pomona CA 91766. This business is conducted by: an individual. person(s) is/are doing business as: First Choice Merchant Services, person(s) is/are doing business as: Iron Works & Automatic on, in the office of the County Clerk. A new Fictitious Business Name individual. The Registrant(s) commenced to transact business under The Registrant(s) commenced to transact business under the Fictitious Business Name Statement: 2017027967. The following 20568 Ventura Blvd. #522, Woodland Hills CA 93063. Shane Berry, Gates, 2468 Linden Ave. #3, Long Beach CA 90806. Aldo Flores Statement must be filed prior to that date. The filing of this statement the fictitious business name or names listed herein on: 01/2017. fictitious business name or names listed herein on: n/a. Signed: person(s) is/are doing business as: Gonzalez Investment 20568 Ventura Blvd. #522, Woodland Hills CA 91364. This business Hernandez, 2468 Linden Ave. #3, Long Beach CA 90806. This does not of itself authorize the use in this state of a fictitious business Signed: Desiree Stone, owner. Registrant(s) declared that all Victoria Perez, owner. Registrant(s) declared that all information in Enterprises, Inc., Malabar Market, 3054 Malabar St., Los Angeles CA is conducted by: an individual. The Registrant(s) commenced to business is conducted by: an individual. The Registrant(s) name in violation of the rights of another under federal, state or information in the statement is true and correct. This statement is the statement is true and correct. This statement is filed with the 90063. Gonzalez Investment Enterprises, Inc., 3054 Malabar St., Los transact business under the fictitious business name or names commenced to transact business under the fictitious business name common law (see Section 14411, et seq., B&P Code.) Published: filed with the County Clerk of Los Angeles County on: 01/30/2017. County Clerk of Los Angeles County on: 02/01/2017. NOTICE - This Angeles CA 90063. This business is conducted by: a corporation. listed herein on: 02/2017. Signed: Shane Berry, owner. Registrant(s) or names listed herein on: 02/2017. Signed: Aldo Flores Hernandez, 02/11/17, 02/18/17, 02/25/17 and 03/04/17. NOTICE - This fictitious name statement expires five years from the fictitious name statement expires five years from the date it was filed The Registrant(s) commenced to transact business under the declared that all information in the statement is true and correct. owner. Registrant(s) declared that all information in the statement date it was filed on, in the office of the County Clerk. A new Fictitious on, in the office of the County Clerk. A new Fictitious Business Name fictitious business name or names listed herein on: 02/2012. Signed: This statement is filed with the County Clerk of Los Angeles County is true and correct. This statement is filed with the County Clerk Fictitious Business Name Statement: 2017023014. The following Business Name Statement must be filed prior to that date. The filing Statement must be filed prior to that date. The filing of this statement Jose Ramon Gonzalez, President. Registrant(s) declared that all on: 02/02/2017. NOTICE - This fictitious name statement expires of Los Angeles County on: 02/06/2017. NOTICE - This fictitious person(s) is/are doing business as: Valvoline Instant Oil Change of this statement does not of itself authorize the use in this state of does not of itself authorize the use in this state of a fictitious business information in the statement is true and correct. This statement is five years from the date it was filed on, in the office of the County name statement expires five years from the date it was filed on, GN0061, 4359 Sunset Blvd., Los Angeles CA 90029/17802 Sky Park a fictitious business name in violation of the rights of another under name in violation of the rights of another under federal, state or filed with the County Clerk of Los Angeles County on: 02/02/2017. Clerk. A new Fictitious Business Name Statement must be filed prior in the office of the County Clerk. A new Fictitious Business Name Circle Ste. 104, Irvine CA 92614. Henley Pacific LA LLC, 54 Jaconnet federal, state or common law (see Section 14411, et seq., B&P common law (see Section 14411, et seq., B&P Code.) Published: NOTICE - This fictitious name statement expires five years from the to that date. The filing of this statement does not of itself authorize Statement must be filed prior to that date. The filing of this statement St., Newton Highlands, MA 02461. This business is conducted by: a Code.) Published: 02/11/17, 02/18/17, 02/25/17 and 03/04/17. 02/11/17, 02/18/17, 02/25/17 and 03/04/17. date it was filed on, in the office of the County Clerk. A new Fictitious the use in this state of a fictitious business name in violation of the does not of itself authorize the use in this state of a fictitious business limited liability company. The Registrant(s) commenced to transact Business Name Statement must be filed prior to that date. The filing rights of another under federal, state or common law (see Section name in violation of the rights of another under federal, state or business under the fictitious business name or names listed herein Fictitious Business Name Statement: 2017024894. The following Fictitious Business Name Statement: 2017027185. The following of this statement does not of itself authorize the use in this state of 14411, et seq., B&P Code.) Published: 02/11/17, 02/18/17, 02/25/17 common law (see Section 14411, et seq., B&P Code.) Published: on: 03/2012. Signed: Anie Chinarian, Vice President. Registrant(s) person(s) is/are doing business as: EMGG Insurance Services, 4709 person(s) is/are doing business as: Gogo NRG, 1155 North La a fictitious business name in violation of the rights of another under and 03/04/17. 02/11/17, 02/18/17, 02/25/17 and 03/04/17. declared that all information in the statement is true and correct. Myrtle St., Pico Rivera CA 90660. E.G. Insurance Services Inc., 4709 Cienega Blvd. Unit #310, West Hollywood CA 90069. Shahdad federal, state or common law (see Section 14411, et seq., B&P This statement is filed with the County Clerk of Los Angeles County Myrtle St., Pico Rivera CA 90660. This business is conducted by: Sarkeshik, 1155 North La Cienega Blvd. Unit #310, West Hollywood Code.) Published: 02/11/17, 02/18/17, 02/25/17 and 03/04/17. Fictitious Business Name Statement: 2017028791. The following Fictitious Business Name Statement: 2017030140. The following on: 01/27/2017. NOTICE - This fictitious name statement expires a corporation. The Registrant(s) commenced to transact business CA 90069. This business is conducted by: an individual. The person(s) is/are doing business as: Effortless Beauty Boutique, 3538 person(s) is/are doing business as: CNC Powder Coating, 1448 S. five years from the date it was filed on, in the office of the County under the fictitious business name or names listed herein on: n/a. Registrant(s) commenced to transact business under the fictitious Fictitious Business Name Statement: 2017027900. The following Torrance Blvd., Unit 108, Torrance CA 90503/4733 Torrance Blvd. Signal Dr., Pomona CA 91766/10009 Downey Sanford Bridge Road, Clerk. A new Fictitious Business Name Statement must be filed prior Signed: Elizabeth Gonzalez Gomez, President. Registrant(s) business name or names listed herein on: n/a. Signed: Shahdad person(s) is/are doing business as: Peerless Design, 522 San #515, Torrance CA 90503. Top Brand Outfitters, Inc., 3538 Torrance Downey CA 90240. Nicca Investments Inc., 10009 Downey Sanford to that date. The filing of this statement does not of itself authorize declared that all information in the statement is true and correct. Sarkeshik, owner. Registrant(s) declared that all information in the Vicente Blvd. Apt. D, Santa Monica CA 90402. Peerless LLC, 32 Blvd., Unit 108, Torrance CA 90503. This business is conducted by: Bridge Road, Downey CA 90240. This business is conducted by: the use in this state of a fictitious business name in violation of the This statement is filed with the County Clerk of Los Angeles County statement is true and correct. This statement is filed with the County Thornton Apt. 1, Venice CA 90291. This business is conducted a corporation. The Registrant(s) commenced to transact business a corporation. The Registrant(s) commenced to transact business rights of another under federal, state or common law (see Section on: 01/30/2017. NOTICE - This fictitious name statement expires Clerk of Los Angeles County on: 02/01/2017. NOTICE - This fictitious by: a limited liability company. The Registrant(s) commenced to under the fictitious business name or names listed herein on: n/a. under the fictitious business name or names listed herein on: n/a. 14411, et seq., B&P Code.) Published: 02/11/17, 02/18/17, 02/25/17 five years from the date it was filed on, in the office of the County name statement expires five years from the date it was filed on, in transact business under the fictitious business name or names listed Signed: Melissa Clarkson, Secretary. Registrant(s) declared that all Signed: Ivan Saucedo Lemus, President. Registrant(s) declared that and 03/04/17. Clerk. A new Fictitious Business Name Statement must be filed prior the office of the County Clerk. A new Fictitious Business Name herein on: 01/2017. Signed: Candice Davis, Partner. Registrant(s) information in the statement is true and correct. This statement is all information in the statement is true and correct. This statement is to that date. The filing of this statement does not of itself authorize Statement must be filed prior to that date. The filing of this statement declared that all information in the statement is true and correct. filed with the County Clerk of Los Angeles County on: 02/03/2017. filed with the County Clerk of Los Angeles County on: 02/06/2017. Fictitious Business Name Statement: 2017023016. The following the use in this state of a fictitious business name in violation of the does not of itself authorize the use in this state of a fictitious business This statement is filed with the County Clerk of Los Angeles County NOTICE - This fictitious name statement expires five years from the NOTICE - This fictitious name statement expires five years from the person(s) is/are doing business as: Valvoline Instant Oil Change rights of another under federal, state or common law (see Section name in violation of the rights of another under federal, state or on: 02/02/2017. NOTICE - This fictitious name statement expires date it was filed on, in the office of the County Clerk. A new Fictitious date it was filed on, in the office of the County Clerk. A new Fictitious GN0048, 20860 Sherman Way, Canoga Park CA 91306/17802 14411, et seq., B&P Code.) Published: 02/11/17, 02/18/17, 02/25/17 common law (see Section 14411, et seq., B&P Code.) Published: five years from the date it was filed on, in the office of the County Business Name Statement must be filed prior to that date. The filing Business Name Statement must be filed prior to that date. The filing Sky Park Circle Ste. 104, Irvine CA 92614. Henley Pacific LA LLC, and 03/04/17. 02/11/17, 02/18/17, 02/25/17 and 03/04/17. Clerk. A new Fictitious Business Name Statement must be filed prior of this statement does not of itself authorize the use in this state of of this statement does not of itself authorize the use in this state 54 Jaconnet St., Newton Highlands, MA 02461. This business to that date. The filing of this statement does not of itself authorize a fictitious business name in violation of the rights of another under of a fictitious business name in violation of the rights of another is conducted by: a limited liability company. The Registrant(s) Fictitious Business Name Statement: 2017025586. The following Fictitious Business Name Statement: 2017027187. The following the use in this state of a fictitious business name in violation of the federal, state or common law (see Section 14411, et seq., B&P under federal, state or common law (see Section 14411, et seq., commenced to transact business under the fictitious business name person(s) is/are doing business as: John Plus Chelsea Photography, person(s) is/are doing business as: MJ Entertainment LA, 5059 rights of another under federal, state or common law (see Section Code.) Published: 02/11/17, 02/18/17, 02/25/17 and 03/04/17. B&P Code.) Published: 02/11/17, 02/18/17, 02/25/17 and 03/04/17. or names listed herein on: 03/2012. Signed: Anie Chinarian, Vice 4702 W. 163rd Street, Lawndale CA 90260. John Adam Schreiber Edgewood Pl., Los Angeles CA 90019. Michael Reese, 5059 14411, et seq., B&P Code.) Published: 02/11/17, 02/18/17, 02/25/17 President. Registrant(s) declared that all information in the statement Jr., 4702 W. 163rd Street, Lawndale CA 90260; Chelsea Rae Edgewood Pl., Los Angeles CA 90019. This business is conducted and 03/04/17. Fictitious Business Name Statement: 2017029066. The following Fictitious Business Name Statement: 2017030646. The following is true and correct. This statement is filed with the County Clerk of Schreiber, 4702 W. 163rd Street, Lawndale CA 90260. This business by: an individual. The Registrant(s) commenced to transact business person(s) is/are doing business as: Swim Streetwear Company, person(s) is/are doing business as: Seedlings, 24031 Hartland St., Los Angeles County on: 01/27/2017. NOTICE - This fictitious name is conducted by: a married couple. The Registrant(s) commenced to under the fictitious business name or names listed herein on: Fictitious Business Name Statement: 2017028089. The following 6335 Tahoe Dr., Los Angeles CA 90068. Matthew Chung, 6335 West Hills CA 91307. Sayra Boerner, 24031 Hartland St., West statement expires five years from the date it was filed on, in the office transact business under the fictitious business name or names listed 02/01/17. Signed: Michael Reese, owner. Registrant(s) declared that person(s) is/are doing business as: Cute Kids Apparel; I Make Tahoe Dr., Los Angeles CA 90068. This business is conducted by: an Hills CA 91307. This business is conducted by: an individual. The of the County Clerk. A new Fictitious Business Name Statement herein on: 04/2012. Signed: John Adam Schreiber Jr., husband. all information in the statement is true and correct. This statement is Cute Kids, 1007 Sepulveda Blvd. Suite 2351, Manhattan Beach individual. The Registrant(s) commenced to transact business under Registrant(s) commenced to transact business under the fictitious must be filed prior to that date. The filing of this statement does not Registrant(s) declared that all information in the statement is true and filed with the County Clerk of Los Angeles County on: 02/01/2017. CA 90266. Jerry Fruchtman, 1007 Sepulveda Blvd. Suite 2351, the fictitious business name or names listed herein on: n/a. Signed: business name or names listed herein on: n/a. Signed: Sayra Page 14 The british Weekly, Sat. February 25, 2017

Legal Notices

Boerner, owner. Registrant(s) declared that all information in NOTICE - This fictitious name statement expires five years from the fictitious name statement expires five years from the date it was filed size of outstanding liens that may exist interested in the estate, you may This business is conducted by: a limited liability company. the statement is true and correct. This statement is filed with the date it was filed on, in the office of the County Clerk. A new Fictitious on, in the office of the County Clerk. A new Fictitious Business Name on this property by contacting the county file with the court a Request for The Registrant(s) commenced to transact business County Clerk of Los Angeles County on: 02/06/2017. NOTICE - This Business Name Statement must be filed prior to that date. The filing Statement must be filed prior to that date. The filing of this statement recorder’s office or a title insurance under the fictitious business name or names listed herein fictitious name statement expires five years from the date it was filed of this statement does not of itself authorize the use in this state does not of itself authorize the use in this state of a fictitious business Special Notice (form DE-154) of the on: n/a. Signed: Alejandro J Arias, Managing Member. company, either of which may charge you on, in the office of the County Clerk. A new Fictitious Business Name of a fictitious business name in violation of the rights of another name in violation of the rights of another under federal, state or filing of an inventory and appraisal Registrant(s) declared that all information in the statement Statement must be filed prior to that date. The filing of this statement under federal, state or common law (see Section 14411, et seq., common law (see Section 14411, et seq., B&P Code.) Published: a fee for this information. If you consult of estate assets or of any petition is true and correct. This statement is filed with the County either of these resources, you should be does not of itself authorize the use in this state of a fictitious business B&P Code.) Published: 02/11/17, 02/18/17, 02/25/17 and 03/04/17. 02/11/17, 02/18/17, 02/25/17 and 03/04/17. or account as provided in Probate Clerk of Los Angeles County on: 01/24/2017. NOTICE - name in violation of the rights of another under federal, state or aware that the same lender may hold This fictitious name statement expires five years from the common law (see Section 14411, et seq., B&P Code.) Published: Fictitious Business Name Statement: 2017030734. The following Fictitious Business Name Statement: 2017033037. The following more than one mortgage or deed of trust Code section 1250. A Request for date it was filed on, in the office of the County Clerk. A new 02/11/17, 02/18/17, 02/25/17 and 03/04/17. person(s) is/are doing business as: Acu-Start Acupuncture, 750 S. person(s) is/are doing business as: L.A. Wellness And Acupuncture on the property. NOTICE TO PROPERTY Special Notice form is available Fictitious Business Name Statement must be filed prior Western Avenue Room 1, Los Angeles CA 90005. Diana Mi Kim, Clinic, Inc., 116 W. Grand Ave., El Segundo CA 90245. L.A. OWNER: The sale date shown on from the court clerk. to that date. The filing of this statement does not of itself Fictitious Business Name Statement: 2017030651. The following 3761 Vinton Avenue #8, Los Angeles CA 90034. This business Wellness And Acupuncture Clinic, Inc., 116 W. Grand Ave., El authorize the use in this state of a fictitious business name person(s) is/are doing business as: John & Tony Shoe Co., 3712 is conducted by: an individual. The Registrant(s) commenced to Segundo CA 90245. This business is conducted by: a corporation. this notice of sale may be postponed Attorney for Petitioner in violation of the rights of another under federal, state or Foothill Blvd., Ste. A, La Crescenta CA 91214. Antranigue Keuylian, transact business under the fictitious business name or names listed The Registrant(s) commenced to transact business under the one or more times by the mortgagee, DAVID SOFFER, ESQ. common law (see Section 14411, et seq., B&P Code.) 3712 Foothill Blvd., Ste. A, La Crescenta CA 91214. This business herein on: 08/2016. Signed: Diana Mi Kim, owner. Registrant(s) fictitious business name or names listed herein on: 04/2014. Signed: beneficiary, trustee, or a court, pursuant SBN 240289 Published: 02/18/17, 02/25/17, 03/04/17 and 03/11/17. is conducted by: an individual. The Registrant(s) commenced to declared that all information in the statement is true and correct. Joseph Curcio, President. Registrant(s) declared that all information to Section 2924g of the California Civil KANIN SOFFER, LLP transact business under the fictitious business name or names listed This statement is filed with the County Clerk of Los Angeles County in the statement is true and correct. This statement is filed with the Code. The law requires that information Fictitious Business Name Statement: 2017018941. The County Clerk of Los Angeles County on: 02/08/2017. NOTICE - This 345 N. MAPLE DR. STE 194 igh igital herein on: n/a. Signed: Antranigue Keuylian, owner. Registrant(s) on: 02/06/2017. NOTICE - This fictitious name statement expires about trustee sale postponements be following person(s) is/are doing business as: H Q D ; declared that all information in the statement is true and correct. five years from the date it was filed on, in the office of the County fictitious name statement expires five years from the date it was filed BEVERLY HILLS CA 90210 LaFamos, LaFamos PR, 4657 Hollywood Blvd., Los Angeles made available to you and to the public, This statement is filed with the County Clerk of Los Angeles County Clerk. A new Fictitious Business Name Statement must be filed prior on, in the office of the County Clerk. A new Fictitious Business Name 2/18, 2/25, 3/4/17 CA 90027. LAFamos PR LLC, 4657 Hollywood Blvd., Los on: 02/06/2017. NOTICE - This fictitious name statement expires to that date. The filing of this statement does not of itself authorize Statement must be filed prior to that date. The filing of this statement as a courtesy to those not present at the Angeles CA 90027. This business is conducted by: a five years from the date it was filed on, in the office of the County the use in this state of a fictitious business name in violation of the does not of itself authorize the use in this state of a fictitious business sale. If you wish to learn whether your CNS-2978698# limited liability company. The Registrant(s) commenced Clerk. A new Fictitious Business Name Statement must be filed prior rights of another under federal, state or common law (see Section name in violation of the rights of another under federal, state or sale date has been postponed, and, if to transact business under the fictitious business name to that date. The filing of this statement does not of itself authorize 14411, et seq., B&P Code.) Published: 02/11/17, 02/18/17, 02/25/17 common law (see Section 14411, et seq., B&P Code.) Published: applicable, the rescheduled time and or names listed herein on: 01/2015. Signed: Hunter Scott, the use in this state of a fictitious business name in violation of the and 03/04/17. 02/11/17, 02/18/17, 02/25/17 and 03/04/17. date for the sale of this property, you ORDER TO SHOW CAUSE FOR CEO. Registrant(s) declared that all information in the rights of another under federal, state or common law (see Section statement is true and correct. This statement is filed with may call (800) 758 - 8052 or visit this CHANGE OF NAME 14411, et seq., B&P Code.) Published: 02/11/17, 02/18/17, 02/25/17 Fictitious Business Name Statement: 2017030876. The following T.S. No. 012267-CA APN: 4285-012-019 the County Clerk of Los Angeles County on: 01/24/2017. Internet Web site WWW.HOMESEARCH. and 03/04/17. person(s) is/are doing business as: Trust Bankcard Services NOTICE OF TRUSTEE’S SALE NOTICE - This fictitious name statement expires five years Company, 1714 Bolanos Ave., Rowland Heights CA 91748. COM, using the file number assigned to from the date it was filed on, in the office of the County IMPORTANT NOTICE TO PROPERTY SUPERIOR COURT OF Fictitious Business Name Statement: 2017030652. The following Guofeng Gao, 1714 Bolanos Ave., Rowland Heights CA 91748. this case 012267-CA. Information about Clerk. A new Fictitious Business Name Statement must OWNER: YOU ARE IN DEFAULT UNDER CALIFORNIA, COUNTY OF LOS person(s) is/are doing business as: Cape Lifestyles, 5700 W. This business is conducted by: an individual. The Registrant(s) postponements that are very short in be filed prior to that date. The filing of this statement does A DEED OF TRUST, DATED 3/20/2007. ANGELES Olympic Boulevard, #309, Los Angeles CA 90036. Cape Lifestyles, commenced to transact business under the fictitious business duration or that occur close in time to the not of itself authorize the use in this state of a fictitious LLC, 5700 W. Olympic Boulevard, #309, Los Angeles CA 90036. name or names listed herein on: 02/2017. Signed: Guofeng Gao, UNLESS YOU TAKE ACTION TO 300 East Olive, Burbank CA 9502. business name in violation of the rights of another under scheduled sale may not immediately be This business is conducted by: a limited liability company. The owner. Registrant(s) declared that all information in the statement PROTECT YOUR PROPERTY, IT MAY BE federal, state or common law (see Section 14411, et seq., is true and correct. This statement is filed with the County Clerk reflected in the telephone information or Registrant(s) commenced to transact business under the fictitious SOLD AT A PUBLIC SALE. IF YOU NEED In the Matter of the Petition of Robert B&P Code.) Published: 02/18/17, 02/25/17, 03/04/17 and of Los Angeles County on: 02/07/2017. NOTICE - This fictitious on the Internet Web site. The best way business name or names listed herein on: n/a. Signed: Andrew AN EXPLANATION OF THE NATURE 03/11/17. Shannon Conroy, Managing Member. Registrant(s) declared that all name statement expires five years from the date it was filed on, to verify postponement information is to Carol Powers, Jr., an adult over the OF THE PROCEEDING AGAINST YOU, information in the statement is true and correct. This statement is in the office of the County Clerk. A new Fictitious Business Name attend the scheduled sale. FOR SALES age of 18 years. Fictitious Business Name Statement: 2017019866. The YOU SHOULD CONTACT A LAWYER filed with the County Clerk of Los Angeles County on: 02/06/2017. Statement must be filed prior to that date. The filing of this statement INFORMATION: (800) 758 – 8052 CLEAR following person(s) is/are doing business as: Tidy Fleet, NOTICE - This fictitious name statement expires five years from the does not of itself authorize the use in this state of a fictitious business On 3/15/2017 at 11:00 AM, CLEAR 603 Foxhaven Pl, Diamond Bar CA 91765. ODORZX RECON CORP. 4375 Jutland Drive Suite Date: 3/24/2017. Time: 8:30am, in date it was filed on, in the office of the County Clerk. A new Fictitious name in violation of the rights of another under federal, state or RECON CORP., as duly appointed INC., 603 Foxhaven Pl, Diamond Bar CA 91765. This 200 San Diego, California 92117. Dept. B Business Name Statement must be filed prior to that date. The filing common law (see Section 14411, et seq., B&P Code.) Published: trustee under and pursuant to Deed of business is conducted by: a corporation. The Registrant(s) of this statement does not of itself authorize the use in this state 02/11/17, 02/18/17, 02/25/17 and 03/04/17. Trust recorded 4/11/2007, as Instrument commenced to transact business under the fictitious of a fictitious business name in violation of the rights of another business name or names listed herein on: n/a. Signed: No. 20070866164, the subject Deed of NOTICE OF PETITION TO It appearing that the following person under federal, state or common law (see Section 14411, et seq., Fictitious Business Name Statement: 2017030878. The following ADMINISTER ESTATE OF: whose name is to be changed is Shervin Gorgani, President. Registrant(s) declared that B&P Code.) Published: 02/11/17, 02/18/17, 02/25/17 and 03/04/17. person(s) is/are doing business as: MJ Information Center, 9417 Trust was modified by Loan Modification all information in the statement is true and correct. This Garvey Ave., South El Monte CA 91733. Wellington Trading recorded as Instrument 20110177725 PAULA LYNN ROUSSOS over 18 years of age: Robert Carol statement is filed with the County Clerk of Los Angeles Fictitious Business Name Statement: 2017030653. The following Enterprise Inc., 9417 Garvey Ave., South El Monte CA 91733. and recorded on 02/01/2011, of Official CASE NO. 17STPB01011 Powers, Jr.. And a petition for change County on: 01/25/2017. NOTICE - This fictitious name person(s) is/are doing business as: Advanced Homes; Advanced This business is conducted by: a corporation. The Registrant(s) Records in the office of the County To all heirs, beneficiaries, creditors, of names having been duly filed statement expires five years from the date it was filed on, Built-In Systems, Heritage Central Vacuum, 18653 Ventura Blvd., commenced to transact business under the fictitious business name Recorder of Los Angeles County, State contingent creditors, and persons in the office of the County Clerk. A new Fictitious Business #128, Tarzana CA 91356. ACME Systems Inc., 18653 Ventura or names listed herein on: 02/2017. Signed: Ting Lou, President. with the clerk of this Court, and it Name Statement must be filed prior to that date. The filing Blvd., #128, Tarzana CA 91356. This business is conducted by: a Registrant(s) declared that all information in the statement is true of CALIFORNIA executed by: NEIL who may otherwise be interested appearing from said petition that said of this statement does not of itself authorize the use in this corporation. The Registrant(s) commenced to transact business and correct. This statement is filed with the County Clerk of Los SKINNER, AND DIANE LYNN SKINNER, in the WILL or estate, or both of petitioner(s) desire to have their name state of a fictitious business name in violation of the rights under the fictitious business name or names listed herein on: Angeles County on: 02/07/2017. NOTICE - This fictitious name HUSBAND AND WIFE AS JOINT PAULA LYNN ROUSSOS. changed from Robert Carol Powers, of another under federal, state or common law (see Section 02/2012. Signed: Thomas Jon Beal, President. Registrant(s) statement expires five years from the date it was filed on,in TENANTS WILL SELL AT PUBLIC 14411, et seq., B&P Code.) Published: 02/18/17, 02/25/17, A PETITION FOR PROBATE has Jr. to Robert Mitchell King Powers. declared that all information in the statement is true and correct. the office of the County Clerk. A new Fictitious Business Name AUCTION TO HIGHEST BIDDER FOR 03/04/17 and 03/11/17.

This statement is filed with the County Clerk of Los Angeles County Statement must be filed prior to that date. The filing of this statement CASH, CASHIER’S CHECK DRAWN ON been filed by SOPHIA T. ROUSSOS on: 02/06/2017. NOTICE - This fictitious name statement expires does not of itself authorize the use in this state of a fictitious business Fictitious Business Name Statement: 2017020180. The A STATE OR NATIONAL BANK, A CHECK in the Superior Court of California, IT IS HEREBY ORDERED that all five years from the date it was filed on, in the office of the County name in violation of the rights of another under federal, state or County of LOS ANGELES. persons interested in the above following person(s) is/are doing business as: The Law Clerk. A new Fictitious Business Name Statement must be filed prior common law (see Section 14411, et seq., B&P Code.) Published: DRAWN BY A STATE OR FEDERAL Offices of Kurt E. Bier, 2515 Panorama Terrace, Los to that date. The filing of this statement does not of itself authorize 02/11/17, 02/18/17, 02/25/17 and 03/04/17. CREDIT UNION, OR A CHECK DRAWN THE PETITION FOR PROBATE entitled matter of change of names Angeles CA 90039. Kurt E. Bier, 2515 Panorama Terrace, the use in this state of a fictitious business name in violation of the BY A STATE OR FEDERAL SAVINGS requests that SOPHIA T. ROUSSOS appear before the above entitled Los Angeles CA 90039. This business is conducted by: rights of another under federal, state or common law (see Section Fictitious Business Name Statement: 2017031286. The following AND LOAN ASSOCIATION, SAVINGS be appointed as personal court to show cause why the petition an individual. The Registrant(s) commenced to transact 14411, et seq., B&P Code.) Published: 02/11/17, 02/18/17, 02/25/17 person(s) is/are doing business as: Auto Entourage; Automotive ASSOCIATION, OR SAVINGS BANK for change of name(s) should not be business under the fictitious business name or names and 03/04/17. Entourage, www.autoentourage.com, www.automotiveentourage. representative to administer the listed herein on: 01/2017. Signed: Kurt E. Bier, owner. SPECIFIED IN SECTION 5102 OF THE com, 4742 Woodman Ave., Sherman Oaks CA 91423. Adam estate of the decedent. granted. Registrant(s) declared that all information in the statement Statement of Abandonment of Use of Fictitious Business Name: Warren, 4742 Woodman Ave., Sherman Oaks CA 91423. This FINANCIAL CODE AND AUTHORIZED THE PETITION requests the Any person objecting to the name is true and correct. This statement is filed with the County TO DO BUSINESS IN THIS STATE: By 2017030713. Current file: 2016149153. The following person has business is conducted by: an individual. The Registrant(s) decedent’s WILL and codicils, if changes described must file a written Clerk of Los Angeles County on: 01/25/2017. NOTICE - abandoned the use of the fictitious business name: G-36 Plumbing, commenced to transact business under the fictitious business the fountain located at 400 Civic Center petition that includes the reasons for This fictitious name statement expires five years from the 6115 Yolanda Ave., Reseda CA 91335. Ramiro Sampedro, 6115 name or names listed herein on: n/a. Signed: Adam Warren, any, be admitted to probate. The date it was filed on, in the office of the County Clerk. A new Plaza, Pomona, CA 91766 all right, title the objection at least two court days Yolanda Ave., Reseda CA 91335. The fictitious business name owner. Registrant(s) declared that all information in the statement and interest conveyed to and now held WILL and any codicils are available Fictitious Business Name Statement must be filed prior is true and correct. This statement is filed with the County Clerk before the matter is scheduled to be referred to above was filed on: 06/14/2016, in the County of Los by it under said Deed of Trust in the for examination in the file kept by to that date. The filing of this statement does not of itself Angeles. This business is conducted by: an individual. Signed: of Los Angeles County on: 02/07/2017. NOTICE - This fictitious authorize the use in this state of a fictitious business name property situated in said County and the court. heard and must appear at the hearing Ramiro Sampedro, owner. Registrant(s) declared that all information name statement expires five years from the date it was filed on, to show cause why the petition should in violation of the rights of another under federal, state or in the statement is true and correct. This statement is filed with the in the office of the County Clerk. A new Fictitious Business Name State described as: LOT 9 OF TRACT THE PETITION requests authority common law (see Section 14411, et seq., B&P Code.) County Clerk of Los Angeles County on: 02/06/2017. Published: Statement must be filed prior to that date. The filing of this statement NO. 2922, IN THE CITY OF SANTA to administer the estate under the not be granted. If no written objection Published: 02/18/17, 02/25/17, 03/04/17 and 03/11/17. is timely filed, the court may grant the 02/11/17, 02/18/17, 02/25/17 and 03/04/17. does not of itself authorize the use in this state of a fictitious business MONICA, COUNTY OF LOS ANGELES, Independent Administration of name in violation of the rights of another under federal, state or petition without a hearing. Fictitious Business Name Statement: 2017020300. The STATE OF CALIFORNIA, AS PER Estates Act . (This authority will Fictitious Business Name Statement: 2017030725. The following common law (see Section 14411, et seq., B&P Code.) Published: MAP RECORDED IN BOOK 30 PAGE following person(s) is/are doing business as: Brolin Design, person(s) is/are doing business as: Reel Life Productions, 628 02/11/17, 02/18/17, 02/25/17 and 03/04/17. allow the personal representative 2917 E. 3rd St., Long Beach CA 90814. Robert E. Brolin IV, 13, OF MAPS, IN THE OFFICE OF IT IS FURTHER ORDERED that a E. Fairview Blvd., Inglewood CA 90302. Ameena Norrise, 628 E. to take many actions without 2917 E. 3rd St., Long Beach CA 90814. This business is Fairview Blvd., Inglewood CA 90302; Damin Bordenave, 628 E. Fictitious Business Name Statement: 2017031989. The following THE COUNTY RECORDER OF SAID copy of this order be published in conducted by: an individual. The Registrant(s) commenced Fairview Blvd., Inglewood CA 90302. This business is conducted person(s) is/are doing business as: OC Electric, 3154 Bartlett COUNTY. The street address and other obtaining court approval. Before the British Weekly, a newspaper of to transact business under the fictitious business name or by: co-partners. The Registrant(s) commenced to transact business Ave., Rosemead CA 91770. Richard H. Piasecki, 3154 Bartlett common designation, if any, of the real taking certain very important general circulation for the County names listed herein on: n/a. Signed: Robert E. Brolin IV, under the fictitious business name or names listed herein on: Ave., Rosemead CA 91770. This business is conducted by: an owner. Registrant(s) declared that all information in the property described above is purported actions, however, the personal of Los Angeles, for four successive 02/2017. Signed: Ameena Norrise, partner. Registrant(s) declared individual. The Registrant(s) commenced to transact business to be: 1027 ASHLAND AVENUE SANTA statement is true and correct. This statement is filed with that all information in the statement is true and correct. This under the fictitious business name or names listed herein on: n/a. representative will be required to weeks prior to the date set for hearing the County Clerk of Los Angeles County on: 01/25/2017. MONICA, CA 90405 The undersigned statement is filed with the County Clerk of Los Angeles County on: Signed: Richard H. Piasecki, owner. Registrant(s) declared that all give notice to interested persons of said petition. NOTICE - This fictitious name statement expires five years 02/06/2017. NOTICE - This fictitious name statement expires five information in the statement is true and correct. This statement is Trustee disclaims any liability for any unless they have waived notice or from the date it was filed on, in the office of the County years from the date it was filed on, in the office of the County Clerk. filed with the County Clerk of Los Angeles County on: 02/07/2017. incorrectness of the street address and consented to the proposed action.) Clerk. A new Fictitious Business Name Statement must A new Fictitious Business Name Statement must be filed prior to NOTICE - This fictitious name statement expires five years from the other common designation, if any, shown Dated: Feb. 10, 2017 be filed prior to that date. The filing of this statement does that date. The filing of this statement does not of itself authorize date it was filed on, in the office of the County Clerk. A new Fictitious herein. Said sale will be held, but without The independent administration Darrel Mavis not of itself authorize the use in this state of a fictitious the use in this state of a fictitious business name in violation of the Business Name Statement must be filed prior to that date. The filing covenant or warranty, express or implied, authority will be granted unless an Judge of the Superior Court business name in violation of the rights of another under rights of another under federal, state or common law (see Section of this statement does not of itself authorize the use in this state interested person files an objection federal, state or common law (see Section 14411, et seq., 14411, et seq., B&P Code.) Published: 02/11/17, 02/18/17, 02/25/17 of a fictitious business name in violation of the rights of another regarding title, possession, condition, or ES021347 B&P Code.) Published: 02/18/17, 02/25/17, 03/04/17 and and 03/04/17. under federal, state or common law (see Section 14411, et seq., encumbrances, including fees, charges to the petition and shows good Published: 02/18/17, 02/25/17, 03/11/17. B&P Code.) Published: 02/11/17, 02/18/17, 02/25/17 and 03/04/17. and expenses of the Trustee and of the cause why the court should not 03/04/17 and 03/11/17. Fictitious Business Name Statement: 2017030729. The following trusts created by said Deed of Trust, to grant the authority. Fictitious Business Name Statement: 2017020637. The person(s) is/are doing business as: 1solutionmedia, 1270 S. Fictitious Business Name Statement: 2017032012. The following pay the remaining principal sums of the A HEARING on the petition will Fictitious Business Name Statement: 2017014731. following person(s) is/are doing business as: Walnut Hills Alfred St., #352216, Los Angeles CA 90035. Michael Stone, person(s) is/are doing business as: David Charles Music, 12958 note(s) secured by said Deed of Trust. The following person(s) is/are doing business as: MDC Family Dentistry; Walnut Hills Orthodontics, 18758 Amar 1138 S. Corning St., #18, Los Angeles CA 90035. This business Short Ave. Los Angeles CA 90066. David Charles, 12958 Short be held in this court as follows: Rd., Walnut CA 91789-4169. Emad Fahmy, 18758 Amar The total amount of the unpaid balance of Asia, 1955 Thayer Ave., Los Angeles CA 90025. DLK, is conducted by: an individual. The Registrant(s) commenced to Ave. Los Angeles CA 90066. This business is conducted by: an 03/08/17 at 8:30AM in Dept. 79 Inc., 1955 Thayer Ave., Los Angeles CA 90025. This Rd., Walnut CA 91789-4169; Baher Fahmy, 18758 Amar the obligation secured by the property to transact business under the fictitious business name or names individual. The Registrant(s) commenced to transact business under located at 111 N. HILL ST., LOS business is conducted by: a corporation. The Registrant(s) Rd., Walnut CA 91789-4169. This business is conducted listed herein on: n/a. Signed: Michael Stone, owner. Registrant(s) the fictitious business name or names listed herein on: n/a. Signed: be sold and reasonable estimated costs, commenced to transact business under the fictitious by: a general partnership. The Registrant(s) commenced declared that all information in the statement is true and correct. David Charles, owner. Registrant(s) declared that all information in expenses and advances at the time of the ANGELES, CA 90012 business name or names listed herein on: n/a. Signed: to transact business under the fictitious business name or This statement is filed with the County Clerk of Los Angeles County the statement is true and correct. This statement is filed with the initial publication of the Notice of Sale is: IF YOU OBJECT to the granting David Kingsdale, President. Registrant(s) declared that names listed herein on: n/a. Signed: Emad Fahmy, owner/ on: 02/06/2017. NOTICE - This fictitious name statement expires County Clerk of Los Angeles County on: 02/07/2017. NOTICE - This $1,462,366.01 If the Trustee is unable to of the petition, you should appear all information in the statement is true and correct. This partner. Registrant(s) declared that all information in the fictitious name statement expires five years from the date it was filed five years from the date it was filed on, in the office of the County convey title for any reason, the successful at the hearing and state your statement is filed with the County Clerk of Los Angeles statement is true and correct. This statement is filed with Clerk. A new Fictitious Business Name Statement must be filed prior on, in the office of the County Clerk. A new Fictitious Business Name County on: 01/19/2017. NOTICE - This fictitious name the County Clerk of Los Angeles County on: 01/26/2017. to that date. The filing of this statement does not of itself authorize Statement must be filed prior to that date. The filing of this statement bidder’s sole and exclusive remedy shall objections or file written objections statement expires five years from the date it was filed on, NOTICE - This fictitious name statement expires five years the use in this state of a fictitious business name in violation of the does not of itself authorize the use in this state of a fictitious business be the return of monies paid to the Trustee, with the court before the hearing. in the office of the County Clerk. A new Fictitious Business from the date it was filed on, in the office of the County rights of another under federal, state or common law (see Section name in violation of the rights of another under federal, state or and the successful bidder shall have no Your appearance may be in person Name Statement must be filed prior to that date. The filing Clerk. A new Fictitious Business Name Statement must 14411, et seq., B&P Code.) Published: 02/11/17, 02/18/17, 02/25/17 common law (see Section 14411, et seq., B&P Code.) Published: of this statement does not of itself authorize the use in this be filed prior to that date. The filing of this statement does further recourse. The beneficiary under or by your attorney. and 03/04/17. 02/11/17, 02/18/17, 02/25/17 and 03/04/17. said Deed of Trust heretofore executed state of a fictitious business name in violation of the rights not of itself authorize the use in this state of a fictitious and delivered to the undersigned a written IF YOU ARE A CREDITOR or a of another under federal, state or common law (see Section business name in violation of the rights of another under Fictitious Business Name Statement: 2017030730. The following Fictitious Business Name Statement: 2017032060. The following contingent creditor of the decedent, 14411, et seq., B&P Code.) Published: 02/18/17, 02/25/17, federal, state or common law (see Section 14411, et seq., person(s) is/are doing business as: Brand Sleep Center, 1128 person(s) is/are doing business as: Boop Products, 13969 Declaration of Default and Demand for 03/04/17 and 03/11/17. B&P Code.) Published: 02/18/17, 02/25/17, 03/04/17 and N. Brand Blvd., Glendale CA 91202. Terpoghossian Dental Marquesas Way, Apt. 306, Marina Del Rey CA 90292. Thalassa Sale, and a written Notice of Default and you must file your claim with 03/11/17. Corporation, 1128 N. Brand Blvd., Glendale CA 91202. This Gar Ying Tam, 13969 Marquesas Way, Apt. 306, Marina Del Rey Election to Sell. The undersigned caused the court and mail a copy to the Fictitious Business Name Statement: 2017015913. The business is conducted by: a corporation. The Registrant(s) CA 90292. This business is conducted by: an individual. The said Notice of Default and Election to personal representative appointed following person(s) is/are doing business as: IFIDGET, Fictitious Business Name Statement: 2017022126. The commenced to transact business under the fictitious business name Registrant(s) commenced to transact business under the fictitious Sell to be recorded in the county where by the court within the later of 11050 Winnetka Ave., Chatsworth CA 91311. David following person(s) is/are doing business as: Iconic Car or names listed herein on: n/a. Signed: Vartan Ter Poghossian, business name or names listed herein on: 02/01/2017. Signed: the real property is located. NOTICE Raymond Rose, 11050 Winnetka Ave., Chatsworth CA Rentals and Travel Services; Empire Land Rover Rentals, President. Registrant(s) declared that all information in the Thalassa Gar Ying Tam, owner. Registrant(s) declared that all either (1) four months from the 91311. This business is conducted by: an individual. The Castle Rock Property Management Group, Castle Rock statement is true and correct. This statement is filed with the County information in the statement is true and correct. This statement is TO POTENTIAL BIDDERS: If you are date of first issuance of letters to Registrant(s) commenced to transact business under Real Estate Group, Regency Car Rentals, 9903 Santa Clerk of Los Angeles County on: 02/06/2017. NOTICE - This filed with the County Clerk of Los Angeles County on: 02/07/2017. considering bidding on this property a general personal representative, the fictitious business name or names listed herein on: Monica Blvd. 736, Beverly Hills CA 90212. Lorera Inc., fictitious name statement expires five years from the date it was filed NOTICE - This fictitious name statement expires five years from the lien, you should understand that there n/a. Signed: David Raymond Rose, owner. Registrant(s) 9903 Santa Monica Blvd. 736, Beverly Hills CA 90212. This on, in the office of the County Clerk. A new Fictitious Business Name date it was filed on, in the office of the County Clerk. A new Fictitious are risks involved in bidding at a trustee as defined in section 58(b) of the declared that all information in the statement is true and business is conducted by: a corporation. The Registrant(s) Statement must be filed prior to that date. The filing of this statement Business Name Statement must be filed prior to that date. The filing auction. You will be bidding on a lien, California Probate Code, or (2) 60 correct. This statement is filed with the County Clerk of Los commenced to transact business under the fictitious does not of itself authorize the use in this state of a fictitious business of this statement does not of itself authorize the use in this state not on the property itself. Placing the days from the date of mailing or Angeles County on: 01/20/2017. NOTICE - This fictitious business name or names listed herein on: 01/2017. name in violation of the rights of another under federal, state or of a fictitious business name in violation of the rights of another name statement expires five years from the date it was Signed: Lawrence Morera, President. Registrant(s) highest bid at a trustee auction does personal delivery to you of a notice common law (see Section 14411, et seq., B&P Code.) Published: under federal, state or common law (see Section 14411, et seq., filed on, in the office of the County Clerk. A new Fictitious declared that all information in the statement is true and 02/11/17, 02/18/17, 02/25/17 and 03/04/17. B&P Code.) Published: 02/11/17, 02/18/17, 02/25/17 and 03/04/17. not automatically entitle you to free and under section 9052 of the California Business Name Statement must be filed prior to that date. correct. This statement is filed with the County Clerk of Los clear ownership of the property. You Probate Code. The filing of this statement does not of itself authorize the Angeles County on: 01/26/2017. NOTICE - This fictitious Fictitious Business Name Statement: 2017030731. The following Fictitious Business Name Statement: 2017032061. The following should also be aware that the lien being Other California statutes and legal use in this state of a fictitious business name in violation name statement expires five years from the date it was person(s) is/are doing business as: Alchemy Media, 3434 Overland person(s) is/are doing business as: Landau & Associates DBA filed on, in the office of the County Clerk. A new Fictitious auctioned off may be a junior lien. If you authority may affect your rights as of the rights of another under federal, state or common Avenue, Los Angeles CA 90034/1384 Broadway #804, New York Landau Rare Books, 26810 Basswood Avenue, Rancho Palos are the highest bidder at the auction, you law (see Section 14411, et seq., B&P Code.) Published: Business Name Statement must be filed prior to that date. NY 10018. Lambda Lambda Sigma LLC, 3434 Overland Avenue, Verdes, CA 90275. Joanne Z. Landau, 26810 Basswood Avenue, a creditor. You may want to consult 02/18/17, 02/25/17, 03/04/17 and 03/11/17. The filing of this statement does not of itself authorize the Los Angeles CA 90034. This business is conducted by: a limited Rancho Palos Verdes, CA 90275. This business is conducted by: an are or may be responsible for paying off use in this state of a fictitious business name in violation all liens senior to the lien being auctioned with an attorney knowledgeable in liability company. The Registrant(s) commenced to transact individual. The Registrant(s) commenced to transact business under California law. Fictitious Business Name Statement: 2017018754. of the rights of another under federal, state or common business under the fictitious business name or names listed herein the fictitious business name or names listed herein on: n/a. Signed: off, before you can receive clear title The following person(s) is/are doing business as: OTB law (see Section 14411, et seq., B&P Code.) Published: on: 01/2017. Signed: Greta Gallas, CFO. Registrant(s) declared that Joanne Z. Landau, owner. Registrant(s) declared that all information to the property. You are encouraged to YOU MAY EXAMINE the file kept Insurance Services, 8581 Santa Monica Blvd. #430, West 02/18/17, 02/25/17, 03/04/17 and 03/11/17. all information in the statement is true and correct. This statement is in the statement is true and correct. This statement is filed with the investigate the existence, priority, and by the court. If you are a person Hollywood CA 90069. CFA Insurance Services, LLC, 8581 filed with the County Clerk of Los Angeles County on: 02/06/2017. County Clerk of Los Angeles County on: 02/07/2017. NOTICE - This Santa Monica Blvd. #430, West Hollywood CA 90069. Fictitious Business Name Statement: 2017023022. The The british Weekly, Sat. February 25, 2017 Page 15

Legal Notices following person(s) is/are doing business as: Swanie’s Fictitious Business Name Statement: 2017025695. The Fictitious Business Name Statement: 2017029804. The Clark Ave., Long Beach CA 90808. Gaiz Travel and Design, 525 Broadway Apt. 3023, Santa Monica CA 90401. conducted by: an individual. The Registrant(s) commenced Angel Bakeshop, 11454 186th Street #123, Artesia CA following person(s) is/are doing business as: UNPLUG following person(s) is/are doing business as: International Creative, LLC, 4221 Clark Ave., Long Beach CA 90808. Christie Tang, 525 Broadway Apt. 3023, Santa Monica CA to transact business under the fictitious business name or 90701. Susana P. Enriquez, 11454 186th Street #123, PRODUCTION, 4011 Bemis St., Los Angeles CA Waterjet Machines; International Waterjet Machine, 1108 This business is conducted by: a limited liability company. 90401. This business is conducted by: an individual. The names listed herein on: n/a. Signed: Cesar Perez, owner. Artesia CA 90701. This business is conducted by: an 90039. Isaac Alvarez, 4011 Bemis St., Los Angeles CA W. Valley Blvd., Ste. #6-292, Alhambra CA 91803. Arisda The Registrant(s) commenced to transact business under Registrant(s) commenced to transact business under the Registrant(s) declared that all information in the statement individual. The Registrant(s) commenced to transact 90039. This business is conducted by: an individual. The Group LLC, 1108 W. Valley Blvd., Ste. #6-292, Alhambra the fictitious business name or names listed herein on: n/a. fictitious business name or names listed herein on: n/a. is true and correct. This statement is filed with the County business under the fictitious business name or names Registrant(s) commenced to transact business under CA 91803. This business is conducted by: a limited liability Signed: David Allan Gaiz, Manager. Registrant(s) declared Signed: Christie Tang, owner. Registrant(s) declared that Clerk of Los Angeles County on: 02/08/2017. NOTICE - listed herein on: n/a. Signed: Susana P. Enriquez, owner. the fictitious business name or names listed herein on: company. The Registrant(s) commenced to transact that all information in the statement is true and correct. This all information in the statement is true and correct. This This fictitious name statement expires five years from the Registrant(s) declared that all information in the statement 01/2017. Signed: Isaac Alvarez, owner. Registrant(s) business under the fictitious business name or names statement is filed with the County Clerk of Los Angeles statement is filed with the County Clerk of Los Angeles date it was filed on, in the office of the County Clerk. A new is true and correct. This statement is filed with the County declared that all information in the statement is true and listed herein on: 05/2005. Signed: Qin Dong, Secretary. County on: 02/07/2017. NOTICE - This fictitious name County on: 02/08/2017. NOTICE - This fictitious name Fictitious Business Name Statement must be filed prior Clerk of Los Angeles County on: 01/27/2017. NOTICE - correct. This statement is filed with the County Clerk of Los Registrant(s) declared that all information in the statement statement expires five years from the date it was filed on, statement expires five years from the date it was filed on, to that date. The filing of this statement does not of itself This fictitious name statement expires five years from the Angeles County on: 01/31/2017. NOTICE - This fictitious is true and correct. This statement is filed with the County in the office of the County Clerk. A new Fictitious Business in the office of the County Clerk. A new Fictitious Business authorize the use in this state of a fictitious business name date it was filed on, in the office of the County Clerk. A new name statement expires five years from the date it was Clerk of Los Angeles County on: 02/06/2017. NOTICE - Name Statement must be filed prior to that date. The filing Name Statement must be filed prior to that date. The filing in violation of the rights of another under federal, state or Fictitious Business Name Statement must be filed prior filed on, in the office of the County Clerk. A new Fictitious This fictitious name statement expires five years from the of this statement does not of itself authorize the use in this of this statement does not of itself authorize the use in this common law (see Section 14411, et seq., B&P Code.) to that date. The filing of this statement does not of itself Business Name Statement must be filed prior to that date. date it was filed on, in the office of the County Clerk. A new state of a fictitious business name in violation of the rights state of a fictitious business name in violation of the rights Published: 02/18/17, 02/25/17, 03/04/17 and 03/11/17. authorize the use in this state of a fictitious business name The filing of this statement does not of itself authorize the Fictitious Business Name Statement must be filed prior of another under federal, state or common law (see Section of another under federal, state or common law (see Section in violation of the rights of another under federal, state or use in this state of a fictitious business name in violation to that date. The filing of this statement does not of itself 14411, et seq., B&P Code.) Published: 02/18/17, 02/25/17, 14411, et seq., B&P Code.) Published: 02/18/17, 02/25/17, Fictitious Business Name Statement: 2017033318. The common law (see Section 14411, et seq., B&P Code.) of the rights of another under federal, state or common authorize the use in this state of a fictitious business name 03/04/17 and 03/11/17. 03/04/17 and 03/11/17. following person(s) is/are doing business as: Thundertree Published: 02/18/17, 02/25/17, 03/04/17 and 03/11/17. law (see Section 14411, et seq., B&P Code.) Published: in violation of the rights of another under federal, state or Pictures, 207 N. Oxford Ave., #208, Los Angeles CA 90004. 02/18/17, 02/25/17, 03/04/17 and 03/11/17. common law (see Section 14411, et seq., B&P Code.) Fictitious Business Name Statement: 2017031454. The Fictitious Business Name Statement: 2017032895. The Skender Beck, 207 N. Oxford Ave., #208, Los Angeles CA Fictitious Business Name Statement: 2017023022. The Published: 02/18/17, 02/25/17, 03/04/17 and 03/11/17. following person(s) is/are doing business as: Tacgenomics, following person(s) is/are doing business as: Rival Co, 90004. This business is conducted by: an individual. The following person(s) is/are doing business as: Swanie’s Fictitious Business Name Statement: 2017026833. 16807 Magnolia Blvd., Encino CA 91436. Huiwen Zhong, 2590 Glen Green St., Apt. 15, Los Angeles CA 90068. Registrant(s) commenced to transact business under Angel Bakeshop, 11454 186th Street #123, Artesia CA The following person(s) is/are doing business as: I BUY Fictitious Business Name Statement: 2017029970. 16807 Magnolia Blvd., Encino CA 91436. This business is Oliver Newton, 2590 Glen Green St., Apt. 15, Los Angeles the fictitious business name or names listed herein on: 90701. Susana P. Enriquez, 11454 186th Street #123, HOUSES EASY CASH, 501 S. Spring St., Los Angeles The following person(s) is/are doing business as: Joy of conducted by: an individual. The Registrant(s) commenced CA 90068. This business is conducted by: an individual. 01/31/2017. Signed: Skender Beck, owner. Registrant(s) Artesia CA 90701. This business is conducted by: an CA 90013/350 N. Glendale Ave. Suite B #192, Glendale Realty; Your Broker Friend, 13126 Dussen Ln, Cerritos CA to transact business under the fictitious business name or The Registrant(s) commenced to transact business under declared that all information in the statement is true and individual. The Registrant(s) commenced to transact CA 91206. Justin Smith, 501 S. Spring St., Los Angeles 90703. Luke Li-Meng Chen, 13126 Dussen Ln, Cerritos names listed herein on: March, 2016. Signed: Huiwen the fictitious business name or names listed herein on: n/a. correct. This statement is filed with the County Clerk of Los business under the fictitious business name or names CA 90013. This business is conducted by: an individual. CA 90703. This business is conducted by: an individual. Zhong, owner. Registrant(s) declared that all information Signed: Oliver Newton, owner. Registrant(s) declared that Angeles County on: 02/08/2017. NOTICE - This fictitious listed herein on: n/a. Signed: Susana P. Enriquez, owner. The Registrant(s) commenced to transact business under The Registrant(s) commenced to transact business under in the statement is true and correct. This statement is all information in the statement is true and correct. This name statement expires five years from the date it was Registrant(s) declared that all information in the statement the fictitious business name or names listed herein on: n/a. the fictitious business name or names listed herein on: filed with the County Clerk of Los Angeles County on: statement is filed with the County Clerk of Los Angeles filed on, in the office of the County Clerk. A new Fictitious is true and correct. This statement is filed with the County Signed: Justin Smith, owner. Registrant(s) declared that 02/2017. Signed: Luke Li-Meng Chen, owner. Registrant(s) 02/07/2017. NOTICE - This fictitious name statement County on: 02/08/2017. NOTICE - This fictitious name Business Name Statement must be filed prior to that date. Clerk of Los Angeles County on: 01/27/2017. NOTICE - all information in the statement is true and correct. This declared that all information in the statement is true and expires five years from the date it was filed on, inthe statement expires five years from the date it was filed on, The filing of this statement does not of itself authorize the This fictitious name statement expires five years from the statement is filed with the County Clerk of Los Angeles correct. This statement is filed with the County Clerk of Los office of the County Clerk. A new Fictitious Business Name in the office of the County Clerk. A new Fictitious Business use in this state of a fictitious business name in violation date it was filed on, in the office of the County Clerk. A new County on: 02/01/2017. NOTICE - This fictitious name Angeles County on: 02/06/2017. NOTICE - This fictitious Statement must be filed prior to that date. The filing of this Name Statement must be filed prior to that date. The filing of the rights of another under federal, state or common Fictitious Business Name Statement must be filed prior statement expires five years from the date it was filed on, name statement expires five years from the date it was statement does not of itself authorize the use in this state of this statement does not of itself authorize the use in this law (see Section 14411, et seq., B&P Code.) Published: to that date. The filing of this statement does not of itself in the office of the County Clerk. A new Fictitious Business filed on, in the office of the County Clerk. A new Fictitious of a fictitious business name in violation of the rights of state of a fictitious business name in violation of the rights 02/18/17, 02/25/17, 03/04/17 and 03/11/17. authorize the use in this state of a fictitious business name Name Statement must be filed prior to that date. The filing Business Name Statement must be filed prior to that date. another under federal, state or common law (see Section of another under federal, state or common law (see Section in violation of the rights of another under federal, state or of this statement does not of itself authorize the use in this The filing of this statement does not of itself authorize the 14411, et seq., B&P Code.) Published: 02/18/17, 02/25/17, 14411, et seq., B&P Code.) Published: 02/18/17, 02/25/17, Fictitious Business Name Statement: 2017033319. The common law (see Section 14411, et seq., B&P Code.) state of a fictitious business name in violation of the rights use in this state of a fictitious business name in violation 03/04/17 and 03/11/17. 03/04/17 and 03/11/17. following person(s) is/are doing business as: Extreme Published: 02/18/17, 02/25/17, 03/04/17 and 03/11/17. of another under federal, state or common law (see Section of the rights of another under federal, state or common Backyard Makeover, 269 South Beverly Drive, Suite 8, 14411, et seq., B&P Code.) Published: 02/18/17, 02/25/17, law (see Section 14411, et seq., B&P Code.) Published: Fictitious Business Name Statement: 2017031633. The Fictitious Business Name Statement: 2017033121. The Beverly Hills CA 90212. Bogner Entertainment Inc., 269 Fictitious Business Name Statement: 2017023502. The 03/04/17 and 03/11/17. 02/18/17, 02/25/17, 03/04/17 and 03/11/17. following person(s) is/are doing business as: Barkev’s following person(s) is/are doing business as: A Mistic South Beverly Drive, Suite 8, Beverly Hills CA 90212. This following person(s) is/are doing business as: The True Automotive; Alpha Automotive, 7370 Foothill Blvd., Unit Entertainment, 14205 Burbank Blvd. 5, Van Nuys CA business is conducted by: a corporation. The Registrant(s) Love, 1458 S. San Pedro St., Ste. 305, Los Angeles CA Fictitious Business Name Statement: 2017026843. The Fictitious Business Name Statement: 2017030402. The #D, Tujunga CA 91042. Narek Anthony Marzaei, 1168 91401. Amber Mist Squitieri, 14205 Burbank Blvd. 5, commenced to transact business under the fictitious 90015. Ola Mari, Inc., 1458 S. San Pedro St., Ste. 305, following person(s) is/are doing business as: MODUS following person(s) is/are doing business as: Simply Alameda Ave. Apt. #201, Glendale CA 91201. This Van Nuys CA 91401. This business is conducted by: an business name or names listed herein on: n/a. Signed: Los Angeles CA 90015. This business is conducted by: PROPERTY GROUP, 501 S. Spring St., Los Angeles Expressed, 5020 Rodeo Rd., Apt. 45, Los Angeles CA business is conducted by: an individual. The Registrant(s) individual. The Registrant(s) commenced to transact Jonathan Scott Bogner, President. Registrant(s) declared a corporation. The Registrant(s) commenced to transact CA 90013/350 N. Glendale Ave. Suite B P.O. Box 192, 90016. Tynishia R. Goodlow, 5020 Rodeo Rd., Apt. 45, commenced to transact business under the fictitious business under the fictitious business name or names that all information in the statement is true and correct. This business under the fictitious business name or names Glendale CA 91206. Justin Smith, 501 S. Spring St., Los Angeles CA 90016. This business is conducted by: business name or names listed herein on: 02/2017. listed herein on: n/a. Signed: Amber Mist Squitieri, owner. statement is filed with the County Clerk of Los Angeles listed herein on: 05/2011. Signed: Won Yong Cho, Los Angeles CA 90013. This business is conducted by: an individual. The Registrant(s) commenced to transact Signed: Narek Anthony Marzaei, owner. Registrant(s) Registrant(s) declared that all information in the statement County on: 02/08/2017. NOTICE - This fictitious name President. Registrant(s) declared that all information in the an individual. The Registrant(s) commenced to transact business under the fictitious business name or names declared that all information in the statement is true and is true and correct. This statement is filed with the County statement expires five years from the date it was filed on, statement is true and correct. This statement is filed with business under the fictitious business name or names listed herein on: n/a. Signed: Tynishia R. Goodlow, owner. correct. This statement is filed with the County Clerk of Los Clerk of Los Angeles County on: 02/08/2017. NOTICE - in the office of the County Clerk. A new Fictitious Business the County Clerk of Los Angeles County on: 01/27/2017. listed herein on: n/a. Signed: Justin Smith, owner. Registrant(s) declared that all information in the statement Angeles County on: 02/07/2017. NOTICE - This fictitious This fictitious name statement expires five years from the Name Statement must be filed prior to that date. The filing NOTICE - This fictitious name statement expires five years Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County name statement expires five years from the date it was date it was filed on, in the office of the County Clerk. A new of this statement does not of itself authorize the use in this from the date it was filed on, in the office of the County is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 02/06/2017. NOTICE - filed on, in the office of the County Clerk. A new Fictitious Fictitious Business Name Statement must be filed prior state of a fictitious business name in violation of the rights Clerk. A new Fictitious Business Name Statement must Clerk of Los Angeles County on: 02/01/2017. NOTICE - This fictitious name statement expires five years from the Business Name Statement must be filed prior to that date. to that date. The filing of this statement does not of itself of another under federal, state or common law (see Section be filed prior to that date. The filing of this statement does This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new The filing of this statement does not of itself authorize the authorize the use in this state of a fictitious business name 14411, et seq., B&P Code.) Published: 02/18/17, 02/25/17, not of itself authorize the use in this state of a fictitious date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior use in this state of a fictitious business name in violation in violation of the rights of another under federal, state or 03/04/17 and 03/11/17. business name in violation of the rights of another under Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself of the rights of another under federal, state or common common law (see Section 14411, et seq., B&P Code.) federal, state or common law (see Section 14411, et seq., to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name law (see Section 14411, et seq., B&P Code.) Published: Published: 02/18/17, 02/25/17, 03/04/17 and 03/11/17. Fictitious Business Name Statement: 2017033320. The B&P Code.) Published: 02/18/17, 02/25/17, 03/04/17 and authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or 02/18/17, 02/25/17, 03/04/17 and 03/11/17. following person(s) is/are doing business as: McKenzie 03/11/17. in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Fictitious Business Name Statement: 2017033164. Construction, 6201 Valley Circle Blvd., #11, Woodland common law (see Section 14411, et seq., B&P Code.) Published: 02/18/17, 02/25/17, 03/04/17 and 03/11/17. Fictitious Business Name Statement: 2017031646. The following person(s) is/are doing business as: The Hills CA 91367. David Parker McKenzie, 6201 Valley Circle Fictitious Business Name Statement: 2017023782. Published: 02/18/17, 02/25/17, 03/04/17 and 03/11/17. The following person(s) is/are doing business as: HNM Founder’s Attorney, 929 Colorado Ave., Santa Monica CA Blvd., #11, Woodland Hills CA 91367. This business is The following person(s) is/are doing business as: Safe Fictitious Business Name Statement: 2017030442. The Construction Group, 11175 Pope Ave., Lynwood CA 90262. 90401. Curtis Roberts, 929 Colorado Ave., Santa Monica conducted by: an individual. The Registrant(s) commenced and Sound Residential Care, 8383 Wilshire Blvd. Suite Fictitious Business Name Statement: 2017028582. The following person(s) is/are doing business as: Think Nutrition HNM Construction Group, Inc., 11175 Pope Ave., Lynwood CA 90401. This business is conducted by: an individual. to transact business under the fictitious business name 634, Beverly Hills CA 90211. Kimbur Inc., 8383 Wilshire following person(s) is/are doing business as: Designs For And Wellness, 12635 Woods Ave., Norwalk CA 90650. CA 90262. This business is conducted by: a corporation. The Registrant(s) commenced to transact business under or names listed herein on: 01/20/2012. Signed: David Blvd. Suite 634, Beverly Hills CA 90211. This business You, 6165 Pearce Avenue, Lakewood CA 90712. Patricia Lani Leung Yan McDougall, 12635 Woods Ave., Norwalk The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: n/a. Parker McKenzie, owner. Registrant(s) declared that is conducted by: a corporation. The Registrant(s) Corbin, 6165 Pearce Avenue, Lakewood CA 90712. This CA 90650. This business is conducted by: an individual. the fictitious business name or names listed herein on: Signed: Curtis Roberts, owner. Registrant(s) declared that all information in the statement is true and correct. This commenced to transact business under the fictitious business is conducted by: an individual. The Registrant(s) The Registrant(s) commenced to transact business under 02/2017. Signed: Humberto Romero Gerardo, President. all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles business name or names listed herein on: n/a. Signed: commenced to transact business under the fictitious the fictitious business name or names listed herein on: Registrant(s) declared that all information in the statement statement is filed with the County Clerk of Los Angeles County on: 02/08/2017. NOTICE - This fictitious name Christopher Lynch Burrows, President. Registrant(s) business name or names listed herein on: 02/2017. 02/2017. Signed: Lani Leung Yan McDougall, owner. is true and correct. This statement is filed with the County County on: 02/08/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, declared that all information in the statement is true and Signed: Patricia Corbin, owner. Registrant(s) declared that Registrant(s) declared that all information in the statement Clerk of Los Angeles County on: 02/07/2017. NOTICE - statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business correct. This statement is filed with the County Clerk of Los all information in the statement is true and correct. This is true and correct. This statement is filed with the County This fictitious name statement expires five years from the in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing Angeles County on: 01/30/2017. NOTICE - This fictitious statement is filed with the County Clerk of Los Angeles Clerk of Los Angeles County on: 02/06/2017. NOTICE - date it was filed on, in the office of the County Clerk. A new Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this name statement expires five years from the date it was County on: 02/03/2017. NOTICE - This fictitious name This fictitious name statement expires five years from the Fictitious Business Name Statement must be filed prior of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights filed on, in the office of the County Clerk. A new Fictitious statement expires five years from the date it was filed on, date it was filed on, in the office of the County Clerk. A new to that date. The filing of this statement does not of itself state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section Business Name Statement must be filed prior to that date. in the office of the County Clerk. A new Fictitious Business Fictitious Business Name Statement must be filed prior authorize the use in this state of a fictitious business name of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 02/18/17, 02/25/17, The filing of this statement does not of itself authorize the Name Statement must be filed prior to that date. The filing to that date. The filing of this statement does not of itself in violation of the rights of another under federal, state or 14411, et seq., B&P Code.) Published: 02/18/17, 02/25/17, 03/04/17 and 03/11/17. use in this state of a fictitious business name in violation of this statement does not of itself authorize the use in this authorize the use in this state of a fictitious business name common law (see Section 14411, et seq., B&P Code.) 03/04/17 and 03/11/17. of the rights of another under federal, state or common state of a fictitious business name in violation of the rights in violation of the rights of another under federal, state or Published: 02/18/17, 02/25/17, 03/04/17 and 03/11/17. Statement of Abandonment of Use of Fictitious Business law (see Section 14411, et seq., B&P Code.) Published: of another under federal, state or common law (see Section common law (see Section 14411, et seq., B&P Code.) Fictitious Business Name Statement: 2017033285. The Name: 2017033349. Current file: 2014044668. The 02/18/17, 02/25/17, 03/04/17 and 03/11/17. 14411, et seq., B&P Code.) Published: 02/18/17, 02/25/17, Published: 02/18/17, 02/25/17, 03/04/17 and 03/11/17. Fictitious Business Name Statement: 2017031754. The following person(s) is/are doing business as: Fu Shing following person has abandoned the use of the fictitious 03/04/17 and 03/11/17. following person(s) is/are doing business as: Mason Jar Engineering, 1604 S. Meridian Ave, Alhambra CA 91803. business name: American Service Alliance, 236 E. Fictitious Business Name Statement: 2017024391. Fictitious Business Name Statement: 2017030584. The VR, 5213 ½ Wilkinson Ave., Valley Village CA 91607. Lai Chiu Man, 1604 S. Meridian Ave, Alhambra CA Alameda Ave., Burbank CA 91502. Laundry Leaders, Inc. The following person(s) is/are doing business as: Boris Fictitious Business Name Statement: 2017028669. The following person(s) is/are doing business as: Patricia Mark E. Lindsey, 5213 ½ Wilkinson Ave., Valley Village 91803. This business is conducted by: an individual. The 6840 Hayvenhurst Ave., Van Nuys CA 91406. The fictitious Distribution, 5243 Yarmouth Avenue #40, Encino CA following person(s) is/are doing business as: Data Protect Ilaya Caregiving, 14540 Evan Way, Van Nuys CA 91411. CA 91607; Clarissa Benavides-Lindsey, 5213 ½ Wilkinson Registrant(s) commenced to transact business under the business name referred to above was filed on: 02/09/2014, 91316. Bers Mikhelson, 5243 Yarmouth Avenue #40, Lab, 2801 Sepulveda Blvd., Unit 33, Torrance CA 90505. Patricia Ilaya Lumawig, 14540 Evan Way, Van Nuys CA Ave., Valley Village CA 91607. This business is conducted fictitious business name or names listed herein on: n/a. in the County of Los Angeles. This business is conducted Encino CA 91316. This business is conducted by: an Nikolay Georgiev, 2801 Sepulveda Blvd., Unit 33, Torrance 91411. This business is conducted by: an individual. The by: a general partnership. The Registrant(s) commenced Signed: Lai Chiu Man, owner. Registrant(s) declared that by: a corporation. Signed: Sardor Umrdinov, President. individual. The Registrant(s) commenced to transact CA 90505. This business is conducted by: an individual. Registrant(s) commenced to transact business under to transact business under the fictitious business name all information in the statement is true and correct. This Registrant(s) declared that all information in the statement business under the fictitious business name or names The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: or names listed herein on: n/a. Signed: Mark E. Lindsey, statement is filed with the County Clerk of Los Angeles is true and correct. This statement is filed with the County listed herein on: 09/2016. Signed: Bers Mikhelson, owner. the fictitious business name or names listed herein on: n/a. n/a. Signed: Patricia Ilaya Lumawig, owner. Registrant(s) partner. Registrant(s) declared that all information in the County on: 02/08/2017. NOTICE - This fictitious name Clerk of Los Angeles County on: 02/08/2017. Published: Registrant(s) declared that all information in the statement Signed: Nikolay Georgiev, owner. Registrant(s) declared declared that all information in the statement is true and statement is true and correct. This statement is filed with statement expires five years from the date it was filed on, 02/18/17, 02/25/17, 03/04/17 and 03/11/17. is true and correct. This statement is filed with the County that all information in the statement is true and correct. This correct. This statement is filed with the County Clerk of Los the County Clerk of Los Angeles County on: 02/07/2017. in the office of the County Clerk. A new Fictitious Business Clerk of Los Angeles County on: 01/30/2017. NOTICE - statement is filed with the County Clerk of Los Angeles Angeles County on: 02/06/2017. NOTICE - This fictitious NOTICE - This fictitious name statement expires five years Name Statement must be filed prior to that date. The filing Statement of Abandonment of Use of Fictitious Business This fictitious name statement expires five years from the County on: 02/03/2017. NOTICE - This fictitious name name statement expires five years from the date it was from the date it was filed on, in the office of the County of this statement does not of itself authorize the use in this Name: 2017033350. Current file: 2012154335. The date it was filed on, in the office of the County Clerk. A new statement expires five years from the date it was filed on, filed on, in the office of the County Clerk. A new Fictitious Clerk. A new Fictitious Business Name Statement must state of a fictitious business name in violation of the rights following person has abandoned the use of the fictitious Fictitious Business Name Statement must be filed prior in the office of the County Clerk. A new Fictitious Business Business Name Statement must be filed prior to that date. be filed prior to that date. The filing of this statement does of another under federal, state or common law (see Section business name: Air Duct Cleaning Los Angeles, 236 East to that date. The filing of this statement does not of itself Name Statement must be filed prior to that date. The filing The filing of this statement does not of itself authorize the not of itself authorize the use in this state of a fictitious 14411, et seq., B&P Code.) Published: 02/18/17, 02/25/17, Alameda Ave., Burbank CA 91502. Laundry Leaders, Inc., authorize the use in this state of a fictitious business name of this statement does not of itself authorize the use in this use in this state of a fictitious business name in violation business name in violation of the rights of another under 03/04/17 and 03/11/17. 236 East Alameda Ave., Burbank CA 91502. The fictitious in violation of the rights of another under federal, state or state of a fictitious business name in violation of the rights of the rights of another under federal, state or common federal, state or common law (see Section 14411, et seq., business name referred to above was filed on: 08/01/2012, common law (see Section 14411, et seq., B&P Code.) of another under federal, state or common law (see Section law (see Section 14411, et seq., B&P Code.) Published: B&P Code.) Published: 02/18/17, 02/25/17, 03/04/17 and Fictitious Business Name Statement: 2017033286. The in the County of Los Angeles. This business is conducted Published: 02/18/17, 02/25/17, 03/04/17 and 03/11/17. 14411, et seq., B&P Code.) Published: 02/18/17, 02/25/17, 02/18/17, 02/25/17, 03/04/17 and 03/11/17. 03/11/17. following person(s) is/are doing business as: MosheArt. by: a corporation. Signed: Sardor Umrdinov, President. 03/04/17 and 03/11/17. com, 211 South Valley Street, Burbank CA 91505. Registrant(s) declared that all information in the statement Fictitious Business Name Statement: 2017024564. Fictitious Business Name Statement: 2017031119. The Fictitious Business Name Statement: 2017031858. Moshe Elimelech, 211 South Valley Street, Burbank is true and correct. This statement is filed with the County The following person(s) is/are doing business as: Arca Fictitious Business Name Statement: 2017028914. following person(s) is/are doing business as: HC House The following person(s) is/are doing business as: Coco CA 91505. This business is conducted by: an individual. Clerk of Los Angeles County on: 02/08/2017. Published: Photography, 10925 Bluffside Dr, Unit 424, Studio City The following person(s) is/are doing business as: The Cleaning, 1923 W. Doublegrove St., West Covina CA D’Nuts; Coco D’s Café, 7161 Lindley Ave., #100, Reseda The Registrant(s) commenced to transact business 02/18/17, 02/25/17, 03/04/17 and 03/11/17. CA 91604/4675 W. Yale Ave., Fresno CA 93722. Punit Diamond Effect, 9400 Brighton Way Penthouse, Beverly 91790. Lily Cun, 1923 W. Doublegrove St., West Covina CA 91335. Paul Chong, 6517 Peach Ave., Van Nuys CA under the fictitious business name or names listed S. Dhesi, 4675 W. Yale Ave., Fresno CA 93722; Jessica Hills CA 90210. Diamond Skin Therapy, Inc., 9400 CA 91790. This business is conducted by: an individual. 91406. This business is conducted by: an individual. The herein on: 02/06/2017. Signed: Moshe Elimelech, owner. Fictitious Business Name Statement: 2017033351. The Melanie Gonzalez, 3250 Serena Ave., Clovis CA 93619. Brighton Way Penthouse, Beverly Hills CA 90210. This The Registrant(s) commenced to transact business under Registrant(s) commenced to transact business under the Registrant(s) declared that all information in the statement following person(s) is/are doing business as: Air Duct This business is conducted by: a general partnership. business is conducted by: a corporation. The Registrant(s) the fictitious business name or names listed herein on: fictitious business name or names listed herein on: n/a. is true and correct. This statement is filed with the County Cleaning of Los Angeles, American Service Alliance, The Registrant(s) commenced to transact business under commenced to transact business under the fictitious n/a. Signed: Lily Cun, owner. Registrant(s) declared that Signed: Paul Chong, owner. Registrant(s) declared that Clerk of Los Angeles County on: 02/08/2017. NOTICE - Plumbing Alliance, 8159 Santa Monica Blvd. #200, West the fictitious business name or names listed herein on: business name or names listed herein on: 12/2016. all information in the statement is true and correct. This all information in the statement is true and correct. This This fictitious name statement expires five years from the Hollywood CA 90046. American International Alliance, 01/30/17. Signed: Punit Dhesi, partner. Registrant(s) Signed: Jessica Combs, CFO. Registrant(s) declared that statement is filed with the County Clerk of Los Angeles statement is filed with the County Clerk of Los Angeles date it was filed on, in the office of the County Clerk. A new Inc., 8159 Santa Monica Blvd. #200, West Hollywood declared that all information in the statement is true and all information in the statement is true and correct. This County on: 02/07/2017. NOTICE - This fictitious name County on: 02/07/2017. NOTICE - This fictitious name Fictitious Business Name Statement must be filed prior CA 90046. This business is conducted by: a corporation. correct. This statement is filed with the County Clerk of Los statement is filed with the County Clerk of Los Angeles statement expires five years from the date it was filed on, statement expires five years from the date it was filed on, to that date. The filing of this statement does not of itself The Registrant(s) commenced to transact business under Angeles County on: 01/30/2017. NOTICE - This fictitious County on: 02/03/2017. NOTICE - This fictitious name in the office of the County Clerk. A new Fictitious Business in the office of the County Clerk. A new Fictitious Business authorize the use in this state of a fictitious business name the fictitious business name or names listed herein on: name statement expires five years from the date it was statement expires five years from the date it was filed on, Name Statement must be filed prior to that date. The filing Name Statement must be filed prior to that date. The filing in violation of the rights of another under federal, state or n/a. Signed: Sardor Umrdinov, President. Registrant(s) filed on, in the office of the County Clerk. A new Fictitious in the office of the County Clerk. A new Fictitious Business of this statement does not of itself authorize the use in this of this statement does not of itself authorize the use in this common law (see Section 14411, et seq., B&P Code.) declared that all information in the statement is true and Business Name Statement must be filed prior to that date. Name Statement must be filed prior to that date. The filing state of a fictitious business name in violation of the rights state of a fictitious business name in violation of the rights Published: 02/18/17, 02/25/17, 03/04/17 and 03/11/17. correct. This statement is filed with the County Clerk of Los The filing of this statement does not of itself authorize the of this statement does not of itself authorize the use in this of another under federal, state or common law (see Section of another under federal, state or common law (see Section Angeles County on: 02/08/2017. NOTICE - This fictitious use in this state of a fictitious business name in violation state of a fictitious business name in violation of the rights 14411, et seq., B&P Code.) Published: 02/18/17, 02/25/17, 14411, et seq., B&P Code.) Published: 02/18/17, 02/25/17, Fictitious Business Name Statement: 2017033287. The name statement expires five years from the date it was of the rights of another under federal, state or common of another under federal, state or common law (see Section 03/04/17 and 03/11/17. 03/04/17 and 03/11/17. following person(s) is/are doing business as: Brux Night filed on, in the office of the County Clerk. A new Fictitious law (see Section 14411, et seq., B&P Code.) Published: 14411, et seq., B&P Code.) Published: 02/18/17, 02/25/17, Guard, 8201 Canoga Avenue, Unit 9066, Canoga Park Business Name Statement must be filed prior to that date. 02/18/17, 02/25/17, 03/04/17 and 03/11/17. 03/04/17 and 03/11/17. Fictitious Business Name Statement: 2017031121. The Fictitious Business Name Statement: 2017032669. The CA 91309. Late Night Concepts, Inc., 8201 Canoga The filing of this statement does not of itself authorize the following person(s) is/are doing business as: BSYC, 1613 following person(s) is/are doing business as: EIDOS Avenue, Unit 9066, Canoga Park CA 91309. This use in this state of a fictitious business name in violation Fictitious Business Name Statement: 2017025483. The Fictitious Business Name Statement: 2017029113. The S 2nd St., Apt. A, Alhambra CA 91801. Chongwen Bi, 1613 COLLECTIVE, 311 ½ S. Reeves Drive, Beverly Hills business is conducted by: a corporation. The Registrant(s) of the rights of another under federal, state or common following person(s) is/are doing business as: Mo To Love following person(s) is/are doing business as: Brielle’s S 2nd St., Apt. A, Alhambra CA 91801. This business is CA 90212. Anna Swerdloff, 311 ½ S. Reeves Drive, commenced to transact business under the fictitious law (see Section 14411, et seq., B&P Code.) Published: Weddings & Events, 12503 Firestone Blvd., Norwalk CA Basket, 33050 Oracle Hill Road, Palmdale CA 93550. conducted by: an individual. The Registrant(s) commenced Beverly Hills CA 90212. This business is conducted by: business name or names listed herein on: n/a. Signed: 02/18/17, 02/25/17, 03/04/17 and 03/11/17. 90650. Monique Gutierrez, 12503 Firestone Blvd., Norwalk Brielle Jimmink, 33050 Oracle Hill Road, Palmdale CA to transact business under the fictitious business name or an individual. The Registrant(s) commenced to transact John Scalco, President. Registrant(s) declared that all CA 90650. This business is conducted by: an individual. 93550. This business is conducted by: an individual. The names listed herein on: n/a. Signed: Chongwen Bi, owner. business under the fictitious business name or names information in the statement is true and correct. This Fictitious Business Name Statement: 2017033796. The The Registrant(s) commenced to transact business under Registrant(s) commenced to transact business under the Registrant(s) declared that all information in the statement listed herein on: n/a. Signed: Anna Swerdloff, owner. statement is filed with the County Clerk of Los Angeles following person(s) is/are doing business as: Regent the fictitious business name or names listed herein on: fictitious business name or names listed herein on: n/a. is true and correct. This statement is filed with the County Registrant(s) declared that all information in the statement County on: 02/08/2017. NOTICE - This fictitious name Suites, 2417 Roark Drive, Alhambra CA 91803. Samuel 01/2017. Signed: Monique Gutierrez, owner. Registrant(s) Signed: Brielle Jimmink, owner. Registrant(s) declared that Clerk of Los Angeles County on: 02/07/2017. NOTICE - is true and correct. This statement is filed with the County statement expires five years from the date it was filed on, Chan, 2417 Roark Drive, Alhambra CA 91803. This declared that all information in the statement is true and all information in the statement is true and correct. This This fictitious name statement expires five years from the Clerk of Los Angeles County on: 02/08/2017. NOTICE - in the office of the County Clerk. A new Fictitious Business business is conducted by: an individual. The Registrant(s) correct. This statement is filed with the County Clerk of Los statement is filed with the County Clerk of Los Angeles date it was filed on, in the office of the County Clerk. A new This fictitious name statement expires five years from the Name Statement must be filed prior to that date. The filing commenced to transact business under the fictitious Angeles County on: 01/31/2017. NOTICE - This fictitious County on: 02/03/2017. NOTICE - This fictitious name Fictitious Business Name Statement must be filed prior date it was filed on, in the office of the County Clerk. A new of this statement does not of itself authorize the use in this business name or names listed herein on: 01/2017. name statement expires five years from the date it was statement expires five years from the date it was filed on, to that date. The filing of this statement does not of itself Fictitious Business Name Statement must be filed prior state of a fictitious business name in violation of the rights Signed: Samuel Chan, owner. Registrant(s) declared that filed on, in the office of the County Clerk. A new Fictitious in the office of the County Clerk. A new Fictitious Business authorize the use in this state of a fictitious business name to that date. The filing of this statement does not of itself of another under federal, state or common law (see Section all information in the statement is true and correct. This Business Name Statement must be filed prior to that date. Name Statement must be filed prior to that date. The filing in violation of the rights of another under federal, state or authorize the use in this state of a fictitious business name 14411, et seq., B&P Code.) Published: 02/18/17, 02/25/17, statement is filed with the County Clerk of Los Angeles The filing of this statement does not of itself authorize the of this statement does not of itself authorize the use in this common law (see Section 14411, et seq., B&P Code.) in violation of the rights of another under federal, state or 03/04/17 and 03/11/17. County on: 02/09/2017. NOTICE - This fictitious name use in this state of a fictitious business name in violation state of a fictitious business name in violation of the rights Published: 02/18/17, 02/25/17, 03/04/17 and 03/11/17. common law (see Section 14411, et seq., B&P Code.) statement expires five years from the date it was filed on, of the rights of another under federal, state or common of another under federal, state or common law (see Section Published: 02/18/17, 02/25/17, 03/04/17 and 03/11/17. Fictitious Business Name Statement: 2017033301. The in the office of the County Clerk. A new Fictitious Business law (see Section 14411, et seq., B&P Code.) Published: 14411, et seq., B&P Code.) Published: 02/18/17, 02/25/17, Fictitious Business Name Statement: 2017031341. The following person(s) is/are doing business as: CPG Solar, Name Statement must be filed prior to that date. The filing 02/18/17, 02/25/17, 03/04/17 and 03/11/17. 03/04/17 and 03/11/17. following person(s) is/are doing business as: David Gaiz Fictitious Business Name Statement: 2017032808. The 9674 Saloma Ave., North Hills CA 91343. Cesar Perez, of this statement does not of itself authorize the use in Creative; Photo Nomads, California Property Pics, 4221 following person(s) is/are doing business as: Tangy 9674 Saloma Ave., North Hills CA 91343. This business is this state of a fictitious business name in violation of the Page 16 The british Weekly, Sat. February 25, 2017

Legal Notices rights of another under federal, state or common law (see this state of a fictitious business name in violation of the of this statement does not of itself authorize the use in in the office of the County Clerk. A new Fictitious Business Registrant(s) declared that all information in the statement YOU MAY EXAMINE the file Section 14411, et seq., B&P Code.) Published: 02/18/17, rights of another under federal, state or common law (see this state of a fictitious business name in violation of the Name Statement must be filed prior to that date. The filing is true and correct. This statement is filed with the County kept by the court. If you are a per- 02/25/17, 03/04/17 and 03/11/17. Section 14411, et seq., B&P Code.) Published: 02/18/17, rights of another under federal, state or common law (see of this statement does not of itself authorize the use in Clerk of Los Angeles County on: 02/15/2017. NOTICE - 02/25/17, 03/04/17 and 03/11/17. Section 14411, et seq., B&P Code.) Published: 02/18/17, this state of a fictitious business name in violation of the This fictitious name statement expires five years from the son interested in the estate, you Fictitious Business Name Statement: 2017033855. The 02/25/17, 03/04/17 and 03/11/17. rights of another under federal, state or common law (see date it was filed on, in the office of the County Clerk. A new may file with the court a Request for following person(s) is/are doing business as: Letter Eye Fictitious Business Name Statement: 2017034810. Section 14411, et seq., B&P Code.) Published: 02/18/17, Fictitious Business Name Statement must be filed prior Special Notice (form DE-154) of the Media, 21500 Saddle Peak Road, Topanga CA 90290/PO The following person(s) is/are doing business as: Haze Fictitious Business Name Statement: 2017036158. The 02/25/17, 03/04/17 and 03/11/17. to that date. The filing of this statement does not of itself filing of an inventory and appraisal Box 66382, Los Angeles CA 90066. William Lettieri, 21500 & Company, 469 Salem St., #4, Glendale CA 91203. following person(s) is/are doing business as: Stratus authorize the use in this state of a fictitious business name of estate assets or of any petition Saddle Peak Road, Topanga CA 90290. This business is Matthew Haze, 469 Salem St., #4, Glendale CA 91203. Beverage, 4401 S. Downey Road, Vernon CA 90058. Fictitious Business Name Statement: 2017037556. in violation of the rights of another under federal, state or or account as provided in Probate conducted by: an individual. The Registrant(s) commenced This business is conducted by: an individual. The Stratus Group, LLC, 4401 S. Downey Road, Vernon CA The following person(s) is/are doing business as: Topo common law (see Section 14411, et seq., B&P Code.) to transact business under the fictitious business name or Registrant(s) commenced to transact business under the 90058. This business is conducted by: a limited liability Gameboard, 1262 Ruberta Ave., Glendale CA 91201. Published: 02/18/17, 02/25/17, 03/04/17 and 03/11/17. Code section 1250. A Request for names listed herein on: 09/2010. Signed: William Lettieri, fictitious business name or names listed herein on: 2/1/17. company. The Registrant(s) commenced to transact James Maxwell Whiting, 1262 Ruberta Ave., Glendale CA Special Notice form is available owner. Registrant(s) declared that all information in the Signed: Matthew Haze, owner. Registrant(s) declared that business under the fictitious business name or names 91201. This business is conducted by: an individual. The Fictitious Business Name Statement: 2017039799. The from the court clerk. statement is true and correct. This statement is filed with all information in the statement is true and correct. This listed herein on: n/a. Signed: Levi Litmanovich, Manager. Registrant(s) commenced to transact business under the following person(s) is/are doing business as: Prism Tech Attorney for petitioner: the County Clerk of Los Angeles County on: 02/09/2017. statement is filed with the County Clerk of Los Angeles Registrant(s) declared that all information in the statement fictitious business name or names listed herein on: n/a. Studios, 5262 Tujunga Ave., North Hollywood CA 91601. PHILLIP L TANGALAKIS ESQ NOTICE - This fictitious name statement expires five years County on: 02/09/2017. NOTICE - This fictitious name is true and correct. This statement is filed with the County Signed: James Maxwell Whiting, owner. Registrant(s) Sean Williams, 5262 Tujunga Ave., North Hollywood CA SBN 78379 from the date it was filed on, in the office of the County statement expires five years from the date it was filed on, Clerk of Los Angeles County on: 02/10/2017. NOTICE - declared that all information in the statement is true and 91601. This business is conducted by: an individual. The TANGALAKIS & TANGALAKIS Clerk. A new Fictitious Business Name Statement must in the office of the County Clerk. A new Fictitious Business This fictitious name statement expires five years from the correct. This statement is filed with the County Clerk of Los Registrant(s) commenced to transact business under the 4264 OVERLAND AVE be filed prior to that date. The filing of this statement does Name Statement must be filed prior to that date. The filing date it was filed on, in the office of the County Clerk. A new Angeles County on: 02/13/2017. NOTICE - This fictitious fictitious business name or names listed herein on: n/a. CULVER CITY CA 90230 not of itself authorize the use in this state of a fictitious of this statement does not of itself authorize the use in Fictitious Business Name Statement must be filed prior name statement expires five years from the date it was Signed: Sean Williams, owner. Registrant(s) declared that CN934467 NYERGES Feb 25, Mar business name in violation of the rights of another under this state of a fictitious business name in violation of the to that date. The filing of this statement does not of itself filed on, in the office of the County Clerk. A new Fictitious all information in the statement is true and correct. This 4,11, 2017 federal, state or common law (see Section 14411, et seq., rights of another under federal, state or common law (see authorize the use in this state of a fictitious business name Business Name Statement must be filed prior to that date. statement is filed with the County Clerk of Los Angeles in violation of the rights of another under federal, state or The filing of this statement does not of itself authorize the B&P Code.) Published: 02/18/17, 02/25/17, 03/04/17 and Section 14411, et seq., B&P Code.) Published: 02/18/17, County on: 02/15/2017. NOTICE - This fictitious name Order to Show Cause for Change of 03/11/17. 02/25/17, 03/04/17 and 03/11/17. common law (see Section 14411, et seq., B&P Code.) use in this state of a fictitious business name in violation statement expires five years from the date it was filed on, Published: 02/18/17, 02/25/17, 03/04/17 and 03/11/17. of the rights of another under federal, state or common in the office of the County Clerk. A new Fictitious Business Name Fictitious Business Name Statement: 2017033874. Fictitious Business Name Statement: 2017035224. The law (see Section 14411, et seq., B&P Code.) Published: Name Statement must be filed prior to that date. The filing The following person(s) is/are doing business as: Da following person(s) is/are doing business as: Eco Friendly Fictitious Business Name Statement: 2017036159. 02/18/17, 02/25/17, 03/04/17 and 03/11/17. of this statement does not of itself authorize the use in SUPERIOR COURT OF CALIFORNIA, Macho, 474 North Serrano Ave., Los Angeles CA 90004. Landscape, 273 W. 10th St., San Pedro CA 90731. Ramon The following person(s) is/are doing business as: A&F this state of a fictitious business name in violation of the COUNTY OF LOS ANGELES Hee Chang, 474 North Serrano Ave., Los Angeles CA Sandoval Jr., 273 W. 10th St., San Pedro CA 90731. This Security Services; A&F Home Remodeling, 15010 Fictitious Business Name Statement: 2017037732. rights of another under federal, state or common law (see 1725 Main Street 90004. This business is conducted by: an individual. The business is conducted by: an individual. The Registrant(s) Burbank Blvd. Suite 18, Sherman Oaks CA 91411. Azriel The following person(s) is/are doing business as: Liang Section 14411, et seq., B&P Code.) Published: 02/18/17, Santa Monica CA 90401. Registrant(s) commenced to transact business under the commenced to transact business under the fictitious Foster, 15010 Burbank Blvd. Suite 18, Sherman Oaks CA Architecture Bureau; Liang Architecture Bureau Plus, 834 02/25/17, 03/04/17 and 03/11/17. fictitious business name or names listed herein on: n/a. business name or names listed herein on: 2/2017. Signed: 91411. This business is conducted by: an individual. The S. Broadway Suite 1203, Los Angeles CA 90014. Liang Signed: Hee Chang, owner. Registrant(s) declared that Ramon Sandoval Jr, owner. Registrant(s) declared that Registrant(s) commenced to transact business under the Architecture Bureau Plus, Inc., 834 S. Broadway Suite Fictitious Business Name Statement: 2017039809. In the Matter of the Petition of Kevin all information in the statement is true and correct. This all information in the statement is true and correct. This fictitious business name or names listed herein on: n/a. 1203, Los Angeles CA 90014. This business is conducted The following person(s) is/are doing business as: Ennis Kayvon Noori, an adult over the age of statement is filed with the County Clerk of Los Angeles statement is filed with the County Clerk of Los Angeles Signed: Azriel Foster, owner. Registrant(s) declared that by: a corporation. The Registrant(s) commenced to Construction Company, 2326 N. Arroyo Blvd., Altadena CA 18 years. County on: 02/09/2017. NOTICE - This fictitious name County on: 02/10/2017. NOTICE - This fictitious name all information in the statement is true and correct. This transact business under the fictitious business name or 91001/PO Box 302, San Gabriel CA 91778. Muhammad statement expires five years from the date it was filed on, statement expires five years from the date it was filed on, statement is filed with the County Clerk of Los Angeles names listed herein on: n/a. Signed: Andrew Liang, CEO. Abu Bakir, 2326 N. Arroyo Blvd., Altadena CA 91001. This Date: 4/14/2017. Time: 8:30am, in Dept. in the office of the County Clerk. A new Fictitious Business County on: 02/10/2017. NOTICE - This fictitious name Registrant(s) declared that all information in the statement business is conducted by: an individual. The Registrant(s) in the office of the County Clerk. A new Fictitious Business K, Room A203 Name Statement must be filed prior to that date. The filing Name Statement must be filed prior to that date. The filing statement expires five years from the date it was filed on, is true and correct. This statement is filed with the County commenced to transact business under the fictitious of this statement does not of itself authorize the use in of this statement does not of itself authorize the use in in the office of the County Clerk. A new Fictitious Business Clerk of Los Angeles County on: 02/14/2017. NOTICE - business name or names listed herein on: 01/1986. this state of a fictitious business name in violation of the this state of a fictitious business name in violation of the Name Statement must be filed prior to that date. The filing This fictitious name statement expires five years from the Signed: Muhammad Abu Bakir, owner. Registrant(s) It appearing that the following person rights of another under federal, state or common law (see rights of another under federal, state or common law (see of this statement does not of itself authorize the use in date it was filed on, in the office of the County Clerk. A new declared that all information in the statement is true and whose name is to be changed is over 18 Section 14411, et seq., B&P Code.) Published: 02/18/17, Section 14411, et seq., B&P Code.) Published: 02/18/17, this state of a fictitious business name in violation of the Fictitious Business Name Statement must be filed prior correct. This statement is filed with the County Clerk of Los years of age: Kevin Kayvon Noori. And 02/25/17, 03/04/17 and 03/11/17. 02/25/17, 03/04/17 and 03/11/17. rights of another under federal, state or common law (see to that date. The filing of this statement does not of itself Angeles County on: 02/15/2017. NOTICE - This fictitious a petition for change of names having Section 14411, et seq., B&P Code.) Published: 02/18/17, authorize the use in this state of a fictitious business name name statement expires five years from the date it was been duly filed with the clerk of this Fictitious Business Name Statement: 2017034442. The Fictitious Business Name Statement: 2017035541. 02/25/17, 03/04/17 and 03/11/17. in violation of the rights of another under federal, state or filed on, in the office of the County Clerk. A new Fictitious following person(s) is/are doing business as: The Coin The following person(s) is/are doing business as: JTB common law (see Section 14411, et seq., B&P Code.) Business Name Statement must be filed prior to that date. Court, and it appearing from said petition Authority; McQueeney Coins, 16600 Monte Oro Dr., Evergreen, 4005 Hermitage Drive, Hacienda Heights Fictitious Business Name Statement: 2017036344. The Published: 02/18/17, 02/25/17, 03/04/17 and 03/11/17. The filing of this statement does not of itself authorize the that said petitioner(s) desire to have their Whittier CA 90603/PO Box 66, La Habra CA 90633- CA 91745. George C. Becerra, 4005 Hermitage Drive, following person(s) is/are doing business as: The Often use in this state of a fictitious business name in violation name changed from Kevin Kayvon Noori 0066. David GMoser, 16600 Monte Oro Dr., Whittier CA Hacienda Heights CA 91745. This business is conducted Heard Seldom Seen Company, 510 West Hyde Park Blvd. Fictitious Business Name Statement: 2017037734. The of the rights of another under federal, state or common to Kayvon Kevin Noori. 90603. This business is conducted by: an individual. The by: an individual. The Registrant(s) commenced to transact 1, Inglewood CA 90302. Jonathan Jackson, 510 West following person(s) is/are doing business as: LAB+; law (see Section 14411, et seq., B&P Code.) Published: Registrant(s) commenced to transact business under the business under the fictitious business name or names Hyde Park Blvd. 1, Inglewood CA 90302. This business is LAB PLUS, 834 S. Broadway Suite 1203, Los Angeles 02/18/17, 02/25/17, 03/04/17 and 03/11/17. IT IS HEREBY ORDERED that all fictitious business name or names listed herein on: n/a. listed herein on: n/a. Signed: George C. Becerra, owner. conducted by: an individual. The Registrant(s) commenced CA 90014. Liang Architecture Bureau Plus, Inc., 834 persons interested in the above entitled Signed: David GMoser, owner. Registrant(s) declared that Registrant(s) declared that all information in the statement to transact business under the fictitious business name or S. Broadway Suite 1203, Los Angeles CA 90014. This all information in the statement is true and correct. This is true and correct. This statement is filed with the County names listed herein on: n/a. Signed: Jonathan Jackson, business is conducted by: a corporation. The Registrant(s) matter of change of names appear statement is filed with the County Clerk of Los Angeles Clerk of Los Angeles County on: 02/10/2017. NOTICE - owner. Registrant(s) declared that all information in the commenced to transact business under the fictitious NOTICE OF PETITION TO before the above entitled court to show County on: 02/09/2017. NOTICE - This fictitious name This fictitious name statement expires five years from the statement is true and correct. This statement is filed with business name or names listed herein on: n/a. Signed: ADMINISTER ESTATE OF cause why the petition for change of statement expires five years from the date it was filed on, date it was filed on, in the office of the County Clerk. A new the County Clerk of Los Angeles County on: 02/13/2017. Andrew Liang, CEO. Registrant(s) declared that all ANTHONY M. NYERGES aka name(s) should not be granted. in the office of the County Clerk. A new Fictitious Business Fictitious Business Name Statement must be filed prior NOTICE - This fictitious name statement expires five years information in the statement is true and correct. This Any person objecting to the name Name Statement must be filed prior to that date. The filing to that date. The filing of this statement does not of itself from the date it was filed on, in the office of the County statement is filed with the County Clerk of Los Angeles ANTHONY MARIUS of this statement does not of itself authorize the use in authorize the use in this state of a fictitious business name Clerk. A new Fictitious Business Name Statement must County on: 02/14/2017. NOTICE - This fictitious name NYERGES changes described must file a written this state of a fictitious business name in violation of the in violation of the rights of another under federal, state or be filed prior to that date. The filing of this statement does statement expires five years from the date it was filed on, Case No. 17STPB01355 petition that includes the reasons for the rights of another under federal, state or common law (see common law (see Section 14411, et seq., B&P Code.) not of itself authorize the use in this state of a fictitious in the office of the County Clerk. A new Fictitious Business To all heirs, beneficiaries, credi- objection at least two court days before Section 14411, et seq., B&P Code.) Published: 02/18/17, Published: 02/18/17, 02/25/17, 03/04/17 and 03/11/17. business name in violation of the rights of another under Name Statement must be filed prior to that date. The filing tors, contingent creditors, and per- the matter is scheduled to be heard 02/25/17, 03/04/17 and 03/11/17. federal, state or common law (see Section 14411, et seq., of this statement does not of itself authorize the use in sons who may otherwise be inter- and must appear at the hearing to show Fictitious Business Name Statement: 2017035723. B&P Code.) Published: 02/18/17, 02/25/17, 03/04/17 and this state of a fictitious business name in violation of the cause why the petition should not be Fictitious Business Name Statement: 2017034492. The The following person(s) is/are doing business as: PJM 03/11/17. rights of another under federal, state or common law (see ested in the will or estate, or both, granted. If no written objection is timely following person(s) is/are doing business as: Luckdish, Partnership, 13210 Fiji Way Unit F, Marina del Rey CA Section 14411, et seq., B&P Code.) Published: 02/18/17, of ANTHONY M. NYERGES aka 945 W. Carson St., #304, Torrance CA 90502. Lucks, 90292. Philip Sperling, 13210 Fiji Way Unit F, Marina Fictitious Business Name Statement: 2017036676. The 02/25/17, 03/04/17 and 03/11/17. ANTHONY MARIUS NYERGES filed, the court may grant the petition Inc., 945 W. Carson St., #304, Torrance CA 90502. This del Rey CA 90292; Mindy Zoe Sperling Schiffman, 450 following person(s) is/are doing business as: Sister Rise, A PETITION FOR PROBATE without a hearing. business is conducted by: a corporation. The Registrant(s) California Terrace, Pasadena CA 91105; Judith Ann 13636 Ventura Blvd. #86, Sherman Oaks CA 91423. Lisa Fictitious Business Name Statement: 2017037736. has been filed by Gena Gestautas commenced to transact business under the fictitious Sperling, 9 Parkview Terrace, Golden Valley MN 55416. Alexander, 13636 Ventura Blvd. #86, Sherman Oaks CA The following person(s) is/are doing business as: VIPS in the Superior Court of California, IT IS FURTHER ORDERED that a business name or names listed herein on: 01/2017. This business is conducted by: a general partnership. 91423. This business is conducted by: an individual. The Cleaners, 9304 Firestone Blvd. Downey CA 90241- copy of this order be published in the resident The Registrant(s) commenced to transact business under Registrant(s) commenced to transact business under County of LOS ANGELES. Signed: TOMOHIRO SEO, P . Registrant(s) 5323. Irma Andrade, 10617 Casanes Ave., Downey CA British Weekly, a newspaper of general declared that all information in the statement is true and the fictitious business name or names listed herein on: the fictitious business name or names listed herein on: 90241. This business is conducted by: an individual. The THE PETITION FOR PROBATE correct. This statement is filed with the County Clerk of Los 01/2016. Signed: Philip Sperling, Managing Member. 01/2017. Signed: Lisa Alexander, owner. Registrant(s) Registrant(s) commenced to transact business under requests that Gena Gestautas be circulation for the County of Los Angeles, Angeles County on: 02/09/2017. NOTICE - This fictitious Registrant(s) declared that all information in the statement declared that all information in the statement is true and the fictitious business name or names listed herein on: appointed as personal representa- for four successive weeks prior to the name statement expires five years from the date it was is true and correct. This statement is filed with the County correct. This statement is filed with the County Clerk of Los 07/2014. Signed: Irma Andrade, owner. Registrant(s) tive to administer the estate of the date set for hearing of said petition. filed on, in the office of the County Clerk. A new Fictitious Clerk of Los Angeles County on: 02/10/2017. NOTICE - Angeles County on: 02/13/2017. NOTICE - This fictitious declared that all information in the statement is true and decedent. Business Name Statement must be filed prior to that date. This fictitious name statement expires five years from the name statement expires five years from the date it was correct. This statement is filed with the County Clerk of Los Dated: Feb. 21, 2017 filed on, in the office of the County Clerk. A new Fictitious THE PETITION requests the The filing of this statement does not of itself authorize the date it was filed on, in the office of the County Clerk. A new Angeles County on: 02/14/2017. NOTICE - This fictitious Gerald Rosenberg use in this state of a fictitious business name in violation Fictitious Business Name Statement must be filed prior Business Name Statement must be filed prior to that date. name statement expires five years from the date it was decedent’s will and codicils, if any, of the rights of another under federal, state or common to that date. The filing of this statement does not of itself The filing of this statement does not of itself authorize the filed on, in the office of the County Clerk. A new Fictitious be admitted to probate. The will and Judge of the Superior Court law (see Section 14411, et seq., B&P Code.) Published: authorize the use in this state of a fictitious business name use in this state of a fictitious business name in violation Business Name Statement must be filed prior to that date. any codicils are available for exam- SS027012 02/18/17, 02/25/17, 03/04/17 and 03/11/17. in violation of the rights of another under federal, state or of the rights of another under federal, state or common The filing of this statement does not of itself authorize the ination in the file kept by the court. Published: 02/25/17, 03/04/17, 03/11/17 common law (see Section 14411, et seq., B&P Code.) law (see Section 14411, et seq., B&P Code.) Published: use in this state of a fictitious business name in violation and 03/18/17. Fictitious Business Name Statement: 2017034566. Published: 02/18/17, 02/25/17, 03/04/17 and 03/11/17. 02/18/17, 02/25/17, 03/04/17 and 03/11/17. of the rights of another under federal, state or common THE PETITION requests author- The following person(s) is/are doing business as: Elite law (see Section 14411, et seq., B&P Code.) Published: ity to administer the estate under Fictitious Business Name Statement: 2017024160. Consulting Srvc, 12770 Lorne St., North Hollywood CA Fictitious Business Name Statement: 2017035266. The Fictitious Business Name Statement: 2017037046. 02/18/17, 02/25/17, 03/04/17 and 03/11/17. the Independent Administration The following person(s) is/are doing business as: 91605. Grigor Chilingaryan, 12770 Lorne St., North following person(s) is/are doing business as: Rondello, The following person(s) is/are doing business as: of Estates Act. (This authority will Crackerjack Management, 811 N. Ontario St., Hollywood CA 91605. This business is conducted by: 9149 ½ Noble Ave., North Hills CA 91343. Rondello Foods GOLOGOLFBALLS.COM, 5361 San Vicente Blvd. #176, Fictitious Business Name Statement: 2017038307. allow the personal representative Burbank CA 91505. Deborah DeOliveira, 811 N. an individual. The Registrant(s) commenced to transact LLC, 9149 ½ Noble Ave., North Hills CA 91343. This Los Angeles CA 90019. Christopher Valentino, 5361 The following person(s) is/are doing business as: KM to take many actions without ob- Ontario St., Burbank CA 91505; Lea Anne Wolfe, business under the fictitious business name or names business is conducted by: a limited liability company. The San Vicente Blvd. #176, Los Angeles CA 90019. This Purchasing, 18115 Mescal St., Rowland Heights CA 2141 N. Pass Ave., Burbank CA 91505. This business is conducted by: an individual. The Registrant(s) taining court approval. Before tak- listed herein on: n/a. Signed: Grigor Chilingaryan, owner. Registrant(s) commenced to transact business under the 91748. Kevin Y Moy, 18115 Mescal St., Rowland Heights business is conducted by: a general partnership. fictitious business name or names listed herein on: n/a. commenced to transact business under the fictitious ing certain very important actions, Registrant(s) declared that all information in the statement CA 91748. This business is conducted by: an individual. The Registrant(s) commenced to transact is true and correct. This statement is filed with the County Signed: Bruce Baciu, CEO. Registrant(s) declared that business name or names listed herein on: n/a. Signed: The Registrant(s) commenced to transact business under however, the personal representa- business under the fictitious business name or Clerk of Los Angeles County on: 02/09/2017. NOTICE - all information in the statement is true and correct. This Christopher Valentino, owner. Registrant(s) declared that the fictitious business name or names listed herein on: tive will be required to give notice This fictitious name statement expires five years from the statement is filed with the County Clerk of Los Angeles all information in the statement is true and correct. This 08/2012. Signed: Kevin Y Moy, owner. Registrant(s) names listed herein on: 3/5/12. Signed: Deborah to interested persons unless they DeOliveira, partner. Registrant(s) declared that all date it was filed on, in the office of the County Clerk. A new County on: 02/10/2017. NOTICE - This fictitious name statement is filed with the County Clerk of Los Angeles declared that all information in the statement is true and have waived notice or consented Fictitious Business Name Statement must be filed prior statement expires five years from the date it was filed on, County on: 02/13/2017. NOTICE - This fictitious name correct. This statement is filed with the County Clerk of Los information in the statement is true and correct. to that date. The filing of this statement does not of itself in the office of the County Clerk. A new Fictitious Business statement expires five years from the date it was filed on, Angeles County on: 02/14/2017. NOTICE - This fictitious to the proposed action.) The inde- This statement is filed with the County Clerk of Los authorize the use in this state of a fictitious business name Name Statement must be filed prior to that date. The filing in the office of the County Clerk. A new Fictitious Business name statement expires five years from the date it was pendent administration authority Angeles County on: 01/30/2017. NOTICE - This in violation of the rights of another under federal, state or of this statement does not of itself authorize the use in Name Statement must be filed prior to that date. The filing filed on, in the office of the County Clerk. A new Fictitious will be granted unless an interested fictitious name statement expires five years from common law (see Section 14411, et seq., B&P Code.) this state of a fictitious business name in violation of the of this statement does not of itself authorize the use in Business Name Statement must be filed prior to that date. person files an objection to the peti- the date it was filed on, in the office of the County Published: 02/18/17, 02/25/17, 03/04/17 and 03/11/17. rights of another under federal, state or common law (see this state of a fictitious business name in violation of the The filing of this statement does not of itself authorize the tion and shows good cause why the Clerk. A new Fictitious Business Name Statement Section 14411, et seq., B&P Code.) Published: 02/18/17, rights of another under federal, state or common law (see use in this state of a fictitious business name in violation court should not grant the authority. must be filed prior to that date. The filing of this Fictitious Business Name Statement: 2017034568. 02/25/17, 03/04/17 and 03/11/17. Section 14411, et seq., B&P Code.) Published: 02/18/17, of the rights of another under federal, state or common statement does not of itself authorize the use in The following person(s) is/are doing business as: Socal 02/25/17, 03/04/17 and 03/11/17. law (see Section 14411, et seq., B&P Code.) Published: A HEARING on the petition will this state of a fictitious business name in violation Logistics Srvc, 12770 Lorne St., North Hollywood CA Fictitious Business Name Statement: 2017035898. The 02/18/17, 02/25/17, 03/04/17 and 03/11/17. be held on March 21, 2017 at 8:30 of the rights of another under federal, state or 91605. Sarkis Chilingaryan, 12770 Lorne St., North following person(s) is/are doing business as: Choice Fictitious Business Name Statement: 2017037550. AM in Dept. No. 79 located at 111 common law (see Section 14411, et seq., B&P Hollywood CA 91605. This business is conducted by: Designs, 5318 E. 2nd St., #369, Long Beach CA 90803- The following person(s) is/are doing business as: The Fictitious Business Name Statement: 2017039542. N. Hill St., Los Angeles, CA 90012. Code.) Published: 02/25/17, 03/04/17, 03/11/17 an individual. The Registrant(s) commenced to transact 5324. Cody Tyler Whitfield, 227 Argonne Ave., Long Beach Bootleg Bombshells, 3038 Hillcrest Drive, Los Angeles The following person(s) is/are doing business as: The IF YOU OBJECT to the granting and 03/18/17. business under the fictitious business name or names CA 90803. This business is conducted by: an individual. CA 90016. Heather DePina-Cordova, 3038 Hillcrest Drive, Home Helpers; The Super Saver, 1714 W. El Segundo of the petition, you should appear at The Registrant(s) commenced to transact business Los Angeles CA 90016. This business is conducted by: listed herein on: n/a. Signed: Sarkis Chilingaryan, Blvd., Gardena CA 90249/13677 Foothill Blvd., Suite the hearing and state your objec- Fictitious Business Name Statement: 2017024557. president/owner. Registrant(s) declared that all information under the fictitious business name or names listed an individual. The Registrant(s) commenced to transact G-505, Fontana CA 92335. Gwendolyn Leeanne Apao, The following person(s) is/are doing business as: business under the fictitious business name or names tions or file written objections with in the statement is true and correct. This statement is herein on: 02/2017. Signed: Cody Tyler Whitfield, owner. 24404 Vermont Ave., 308, Harbor City CA 90710. Juan KB Blinds Showroom, 1717 S. Hoover St., Ste. Registrant(s) declared that all information in the statement listed herein on: n/a. Signed: Heather DePina-Cordova, Valle, 1714 W. El Segundo Blvd., Gardena CA 90249. the court before the hearing. Your filed with the County Clerk of Los Angeles County on: 110, Los Angeles CA 90006. Haeyeon Cho, 4713 02/09/2017. NOTICE - This fictitious name statement is true and correct. This statement is filed with the County owner. Registrant(s) declared that all information in the This business is conducted by: a joint venture. The appearance may be in person or by expires five years from the date it was filed on, inthe Clerk of Los Angeles County on: 02/10/2017. NOTICE - statement is true and correct. This statement is filed with Registrant(s) commenced to transact business under W. 17th St., Los Angeles CA 90019. This business your attorney. is conducted by: an individual. The Registrant(s) office of the County Clerk. A new Fictitious Business Name This fictitious name statement expires five years from the the County Clerk of Los Angeles County on: 02/13/2017. the fictitious business name or names listed herein on: IF YOU ARE A CREDITOR or a Statement must be filed prior to that date. The filing of this date it was filed on, in the office of the County Clerk. A new NOTICE - This fictitious name statement expires five years 01/2017. Signed: Gwendolyn Leeanne Apao, partner. commenced to transact business under the statement does not of itself authorize the use in this state Fictitious Business Name Statement must be filed prior from the date it was filed on, in the office of the County Registrant(s) declared that all information in the statement contingent creditor of the decedent, fictitious business name or names listed herein on: of a fictitious business name in violation of the rights of to that date. The filing of this statement does not of itself Clerk. A new Fictitious Business Name Statement must is true and correct. This statement is filed with the County you must file your claim with the n/a. Signed: Haeyeon Cho, owner. Registrant(s) another under federal, state or common law (see Section authorize the use in this state of a fictitious business name be filed prior to that date. The filing of this statement does Clerk of Los Angeles County on: 02/15/2017. NOTICE - court and mail a copy to the per- declared that all information in the statement is true 14411, et seq., B&P Code.) Published: 02/18/17, 02/25/17, in violation of the rights of another under federal, state or not of itself authorize the use in this state of a fictitious This fictitious name statement expires five years from the sonal representative appointed by and correct. This statement is filed with the County 03/04/17 and 03/11/17. common law (see Section 14411, et seq., B&P Code.) business name in violation of the rights of another under date it was filed on, in the office of the County Clerk. A new the court within the later of either Clerk of Los Angeles County on: 01/30/2017. Published: 02/18/17, 02/25/17, 03/04/17 and 03/11/17. federal, state or common law (see Section 14411, et seq., Fictitious Business Name Statement must be filed prior (1) four months from the date of NOTICE - This fictitious name statement expires Fictitious Business Name Statement: 2017034809. The B&P Code.) Published: 02/18/17, 02/25/17, 03/04/17 and to that date. The filing of this statement does not of itself five years from the date it was filed on, inthe following person(s) is/are doing business as: Artisan Fictitious Business Name Statement: 2017036135. The 03/11/17. authorize the use in this state of a fictitious business name first issuance of letters to a general office of the County Clerk. A new Fictitious Plumbing Systems, 436 N. Canyon Blvd., Monrovia CA following person(s) is/are doing business as: Black Sun in violation of the rights of another under federal, state or personal representative, as defined Business Name Statement must be filed prior to 91016. Brad Alan Davis, 436 N. Canyon Blvd., Monrovia Games, 4408 N. Lyall Ave., Covina CA 91722. Steven Fictitious Business Name Statement: 2017037554. The common law (see Section 14411, et seq., B&P Code.) in section 58(b) of the California that date. The filing of this statement does not of CA 91016. This business is conducted by: an individual. Salinas, 4408 N. Lyall Ave., Covina CA 91722. This following person(s) is/are doing business as: Mailcon, Published: 02/18/17, 02/25/17, 03/04/17 and 03/11/17. Probate Code, or (2) 60 days from itself authorize the use in this state of a fictitious The Registrant(s) commenced to transact business under business is conducted by: an individual. The Registrant(s) 6837 Hayvenhurst Ave., Van Nuys CA 91406. Global Sting the date of mailing or personal de- business name in violation of the rights of another the fictitious business name or names listed herein on: n/a. commenced to transact business under the fictitious Inc., 6837 Hayvenhurst Ave., Van Nuys CA 91406. This Fictitious Business Name Statement: 2017039798. under federal, state or common law (see Section Signed: Brad Alan Davis, owner. Registrant(s) declared business name or names listed herein on: n/a. Signed: business is conducted by: a corporation. The Registrant(s) The following person(s) is/are doing business as: Barta livery to you of a notice under sec- tion 9052 of the California Probate 14411, et seq., B&P Code.) Published: 02/25/17, that all information in the statement is true and correct. This Steven Salinas, owner. Registrant(s) declared that all commenced to transact business under the fictitious Construction, 146 N. San Fernando Blvd. #208, Burbank 03/04/17, 03/11/17 and 03/18/17. statement is filed with the County Clerk of Los Angeles information in the statement is true and correct. This business name or names listed herein on: n/a. Signed: CA 91502/PO Box 910, Burbank CA 91503. Repipe Code. statement is filed with the County Clerk of Los Angeles Ganna Freiberg, President. Registrant(s) declared that County on: 02/09/2017. NOTICE - This fictitious name Specialists, Inc., 146 N. San Fernando Blvd. #208, Other California statutes and le- Fictitious Business Name Statement: statement expires five years from the date it was filed on, County on: 02/10/2017. NOTICE - This fictitious name all information in the statement is true and correct. This Burbank CA 91502. This business is conducted by: a gal authority may affect your rights 2017024949. The following person(s) is/are doing in the office of the County Clerk. A new Fictitious Business statement expires five years from the date it was filed on, statement is filed with the County Clerk of Los Angeles corporation. The Registrant(s) commenced to transact as a creditor. You may want to con- Name Statement must be filed prior to that date. The filing in the office of the County Clerk. A new Fictitious Business County on: 02/13/2017. NOTICE - This fictitious name business under the fictitious business name or names business as: The Kind Co., The Kind Collective, of this statement does not of itself authorize the use in Name Statement must be filed prior to that date. The filing statement expires five years from the date it was filed on, listed herein on: n/a. Signed: Jeffrey L. Butler, President. sult with an attorney knowledgeable The Kind Company, 3138 E. 7th St., Long Beach in California law. CA 90804. NHSMG Inc., 1826 E. 55th St., Long The british Weekly, Sat. February 25, 2017 Page 17

Legal Notices

Beach CA 90805. This business is conducted Clerk. A new Fictitious Business Name Statement Registrant(s) commenced to transact business 7534 Kraft Ave., North Hollywood CA 91605. This and 03/18/17. by: a corporation. The Registrant(s) commenced Fictitious Business Name Statement: 2017030670. must be filed prior to that date. The filing of this under the fictitious business name or names listed business is conducted by: a married couple. The to transact business under the fictitious business The following person(s) is/are doing business statement does not of itself authorize the use in herein on: 02/2017. Signed: Olena Nemchenko, Registrant(s) commenced to transact business Fictitious Business Name Statement: 2017040400. name or names listed herein on: n/a. Signed: as: RJML Enterprises, 5138 Clinton Street, Los this state of a fictitious business name in violation owner. Registrant(s) declared that all information under the fictitious business name or names listed The following person(s) is/are doing business Mohammad N. Hoque, CEO. Registrant(s) Angeles CA 90004. Robert James Lorch, 5138 of the rights of another under federal, state or in the statement is true and correct. This statement herein on: n/a. Signed: Bradford S. Obie, owner. as: Holy Scoby!, Holy Scoby Kombucha, Holy declared that all information in the statement is true Clinton Street, Los Angeles CA 90004. This common law (see Section 14411, et seq., B&P is filed with the County Clerk of Los Angeles Registrant(s) declared that all information in the Scoby, 7240 Dinwiddie St., Downey CA 90241. and correct. This statement is filed with the County business is conducted by: an individual. The Code.) Published: 02/25/17, 03/04/17, 03/11/17 County on: 02/14/2017. NOTICE - This fictitious statement is true and correct. This statement is Antonella Chirco, 7240 Dinwiddie St., Downey CA Clerk of Los Angeles County on: 01/30/2017. Registrant(s) commenced to transact business and 03/18/17. name statement expires five years from the date filed with the County Clerk of Los Angeles County 90241; Valeria Chirco, 8438 Alameda St., Unit A, NOTICE - This fictitious name statement expires under the fictitious business name or names it was filed on, in the office of the County Clerk. A on: 02/15/2017. NOTICE - This fictitious name Downey CA 90242. This business is conducted five years from the date it was filed on, inthe listed herein on: n/a. Signed: Robert James Lorch, Fictitious Business Name Statement: new Fictitious Business Name Statement must be statement expires five years from the date it was by: a general partnership. The Registrant(s) office of the County Clerk. A new Fictitious owner. Registrant(s) declared that all information in 2017034698. The following person(s) is/are filed prior to that date. The filing of this statement filed on, in the office of the County Clerk. A new commenced to transact business under the Business Name Statement must be filed prior to the statement is true and correct. This statement is doing business as: LCO Delivery, 6475 E. Pacific does not of itself authorize the use in this state of a Fictitious Business Name Statement must be filed fictitious business name or names listed herein that date. The filing of this statement does not of filed with the County Clerk of Los Angeles County Coast Highway #555, Long Beach CA 90001. fictitious business name in violation of the rights of prior to that date. The filing of this statement does on: 02/2017. Signed: Antonella Chirco, general itself authorize the use in this state of a fictitious on: 02/06/2017. NOTICE - This fictitious name Lucas Costa Oliveira, 1164 E. 21st Street, Los another under federal, state or common law (see not of itself authorize the use in this state of a partner. Registrant(s) declared that all information business name in violation of the rights of another statement expires five years from the date it was Angeles CA 90001. This business is conducted Section 14411, et seq., B&P Code.) Published: fictitious business name in violation of the rights of in the statement is true and correct. This statement under federal, state or common law (see Section filed on, in the office of the County Clerk. A new by: an individual. The Registrant(s) commenced 02/25/17, 03/04/17, 03/11/17 and 03/18/17. another under federal, state or common law (see is filed with the County Clerk of Los Angeles 14411, et seq., B&P Code.) Published: 02/25/17, Fictitious Business Name Statement must be filed to transact business under the fictitious business Section 14411, et seq., B&P Code.) Published: County on: 02/16/2017. NOTICE - This fictitious 03/04/17, 03/11/17 and 03/18/17. prior to that date. The filing of this statement does name or names listed herein on: n/a. Signed: Statement of Abandonment of Use of Fictitious 02/25/17, 03/04/17, 03/11/17 and 03/18/17. name statement expires five years from the date not of itself authorize the use in this state of a Lucas Costa Oliveira, owner. Registrant(s) Business Name: 2017038189. Current file: it was filed on, in the office of the County Clerk. A Fictitious Business Name Statement: fictitious business name in violation of the rights of declared that all information in the statement is true 2012135789. The following person has Fictitious Business Name Statement: new Fictitious Business Name Statement must be 2017026083. The following person(s) is/are doing another under federal, state or common law (see and correct. This statement is filed with the County abandoned the use of the fictitious business 2017039290. The following person(s) is/are doing filed prior to that date. The filing of this statement business as: Browvation Studio, 190 Sierra Court, Section 14411, et seq., B&P Code.) Published: Clerk of Los Angeles County on: 02/09/2017. name: FOTOSONTHEGO, 4718 Carmelynn St., business as: Gramma Bettys; GrammaBettys. does not of itself authorize the use in this state of a Suite #B-105, Palmdale CA 93550. Cordelia Y. 02/25/17, 03/04/17, 03/11/17 and 03/18/17. NOTICE - This fictitious name statement expires Torrance CA 90731. Karen J. Leyva, 1741 252nd com, 13337 South Street Suite 14, Cerritos CA fictitious business name in violation of the rights of Salas, 39978 Golfers Lane, Palmdale CA 93551. five years from the date it was filed on, inthe St., Lomita CA 90717. The fictitious business 90703. WMB Management Inc., 13337 South another under federal, state or common law (see This business is conducted by: an individual. The Fictitious Business Name Statement: office of the County Clerk. A new Fictitious name referred to above was filed on: 07/05/2012, Street Suite 14, Cerritos CA 90703. This business Section 14411, et seq., B&P Code.) Published: Registrant(s) commenced to transact business 2017030847. The following person(s) is/are doing Business Name Statement must be filed prior to in the County of Los Angeles. This business is is conducted by: a corporation. The Registrant(s) 02/25/17, 03/04/17, 03/11/17 and 03/18/17. under the fictitious business name or names listed business as: BECOOLTRAFFICSCHOOL.COM, that date. The filing of this statement does not of conducted by: an individual. Signed: Karen J. commenced to transact business under the herein on: 01/2017. Signed: Cordelia Y. Salas, 11016 E. Ventura Blvd. Unit D, Studio City CA itself authorize the use in this state of a fictitious Leyva, owner. Registrant(s) declared that all fictitious business name or names listed herein on: Fictitious Business Name Statement: owner. Registrant(s) declared that all information 91604. Roslyn Lorraine Busch, 11016 E. Ventura business name in violation of the rights of another information in the statement is true and correct. 02/2017. Signed: Dashon Qiuiette, Vice President. 2017040404. The following person(s) is/are doing in the statement is true and correct. This statement Blvd. Unit D, Studio City CA 91604. This business under federal, state or common law (see Section This statement is filed with the County Clerk of Registrant(s) declared that all information in the business as: Design Forward, 530 S. Lake Ave. is filed with the County Clerk of Los Angeles is conducted by: an individual. The Registrant(s) 14411, et seq., B&P Code.) Published: 02/25/17, Los Angeles County on: 02/14/2017. Published: statement is true and correct. This statement is #404, Pasadena CA 91101. LA Swan Consulting County on: 01/31/2017. NOTICE - This fictitious commenced to transact business under the 03/04/17, 03/11/17 and 03/18/17. 02/25/17, 03/04/17, 03/11/17 and 03/18/17. filed with the County Clerk of Los Angeles County LLC, 530 S. Lake Ave. #404, Pasadena CA name statement expires five years from the date fictitious business name or names listed herein on: 02/15/2017. NOTICE - This fictitious name 91101. This business is conducted by: a limited it was filed on, in the office of the County Clerk. A on: n/a. Signed: Roslyn Lorraine Busch, owner. Fictitious Business Name Statement: 2017035119. Fictitious Business Name Statement: statement expires five years from the date it was liability company. The Registrant(s) commenced new Fictitious Business Name Statement must be Registrant(s) declared that all information in the The following person(s) is/are doing business 2017038293. The following person(s) is/are doing filed on, in the office of the County Clerk. A new to transact business under the fictitious business filed prior to that date. The filing of this statement statement is true and correct. This statement is as: Glowri Lashes; South Bay Weddings, Glowri business as: Metamotivation Hypnosis, 18607 Fictitious Business Name Statement must be filed name or names listed herein on: 03/2002. Signed: does not of itself authorize the use in this state of a filed with the County Clerk of Los Angeles County Lash and Wax, 502 Center Street, El Segundo Ventura Blvd. Suite 310, Tarzana CA 91356/928 prior to that date. The filing of this statement does Lisa Anne Swan, Managing Member. Registrant(s) fictitious business name in violation of the rights of on: 02/07/2017. NOTICE - This fictitious name CA 90245/20534 Wood Avenue, Torrance CA N. San Fernando Blvd. Suite J-191, Burbank not of itself authorize the use in this state of a declared that all information in the statement is true another under federal, state or common law (see statement expires five years from the date it was 90503. Alka Sharma, 20534 Wood Avenue, CA 91504. David LM McIntyre, 928 N. San fictitious business name in violation of the rights of and correct. This statement is filed with the County Section 14411, et seq., B&P Code.) Published: filed on, in the office of the County Clerk. A new Torrance CA 90503. This business is conducted Fernando Blvd. Suite J-191, Burbank CA 91504. another under federal, state or common law (see Clerk of Los Angeles County on: 02/16/2017. 02/25/17, 03/04/17, 03/11/17 and 03/18/17. Fictitious Business Name Statement must be filed by: an individual. The Registrant(s) commenced This business is conducted by: an individual. The Section 14411, et seq., B&P Code.) Published: NOTICE - This fictitious name statement expires prior to that date. The filing of this statement does to transact business under the fictitious business Registrant(s) commenced to transact business 02/25/17, 03/04/17, 03/11/17 and 03/18/17. five years from the date it was filed on, inthe Fictitious Business Name Statement: not of itself authorize the use in this state of a name or names listed herein on: 02/2017. Signed: under the fictitious business name or names listed office of the County Clerk. A new Fictitious 2017026996. The following person(s) is/are doing fictitious business name in violation of the rights of Alka Sharma, owner. Registrant(s) declared that herein on: n/a. Signed: David LM McIntyre, owner. Fictitious Business Name Statement: 2017039582. Business Name Statement must be filed prior to business as: Primary Illusions, 612 South Flower another under federal, state or common law (see all information in the statement is true and correct. Registrant(s) declared that all information in the The following person(s) is/are doing business as: that date. The filing of this statement does not of Street, 1125, Los Angeles CA 90017/50060 Via Section 14411, et seq., B&P Code.) Published: This statement is filed with the County Clerk of Los statement is true and correct. This statement is Nature Supplements, 5500 Newcastle Ave. Apt. itself authorize the use in this state of a fictitious Puente, La Quinta CA 92253. Nicolaus Milne, 612 02/25/17, 03/04/17, 03/11/17 and 03/18/17. Angeles County on: 02/10/2017. NOTICE - This filed with the County Clerk of Los Angeles County 52, Encino CA 91316. Blue Valley Supplements business name in violation of the rights of another South Flower Street, 1125, Los Angeles CA 90017. fictitious name statement expires five years from on: 02/14/2017. NOTICE - This fictitious name LLC, 5500 Newcastle Ave. Apt. 52, Encino CA under federal, state or common law (see Section This business is conducted by: an individual. The Fictitious Business Name Statement: 2017030864. the date it was filed on, in the office of the County statement expires five years from the date it was 91316. This business is conducted by: a limited 14411, et seq., B&P Code.) Published: 02/25/17, Registrant(s) commenced to transact business The following person(s) is/are doing business Clerk. A new Fictitious Business Name Statement filed on, in the office of the County Clerk. A new liability company. The Registrant(s) commenced 03/04/17, 03/11/17 and 03/18/17. under the fictitious business name or names as: AHOLEINONETRAFFICSCHOOL.COM, must be filed prior to that date. The filing of this Fictitious Business Name Statement must be filed to transact business under the fictitious business listed herein on: 01/2017. Signed: Nicolaus Milne, WHATABUMMERTRAFFICSCHOOL.COM, statement does not of itself authorize the use in prior to that date. The filing of this statement does name or names listed herein on: 02/2015. Signed: Fictitious Business Name Statement: owner. Registrant(s) declared that all information in 11016 E. Ventura Blvd. #H, Studio City CA 91604- this state of a fictitious business name in violation not of itself authorize the use in this state of a Arash Divine, Manager. Registrant(s) declared that 2017041008. The following person(s) is/are doing the statement is true and correct. This statement is 3546. Roslyn Lorraine Busch, 11016 E. Ventura of the rights of another under federal, state or fictitious business name in violation of the rights of all information in the statement is true and correct. business as: Roll Up Ice Cream, 8105 E. Emerson filed with the County Clerk of Los Angeles County Blvd. Unit H, Studio City CA 91604. This business common law (see Section 14411, et seq., B&P another under federal, state or common law (see This statement is filed with the County Clerk of Los Pl, Rosemead CA 91770/899 E. San Felipe Hill, on: 02/01/2017. NOTICE - This fictitious name is conducted by: an individual. The Registrant(s) Code.) Published: 02/25/17, 03/04/17, 03/11/17 Section 14411, et seq., B&P Code.) Published: Angeles County on: 02/15/2017. NOTICE - This Azusa CA 91702. Phillip Ly, 899 E. San Felipe Hill, statement expires five years from the date it was commenced to transact business under the and 03/18/17. 02/25/17, 03/04/17, 03/11/17 and 03/18/17. fictitious name statement expires five years from Azusa CA 91702; Phung Ly, 899 E. San Felipe filed on, in the office of the County Clerk. A new fictitious business name or names listed herein on: the date it was filed on, in the office of the County Hill, Azusa CA 91702; Le Stella Fisher, 8105 E. Fictitious Business Name Statement must be filed 04/2016. Signed: Roslyn Lorraine Busch, owner. Fictitious Business Name Statement: 2017035433. Fictitious Business Name Statement: Clerk. A new Fictitious Business Name Statement Emerson Pl, Rosemead CA 91770. This business prior to that date. The filing of this statement does Registrant(s) declared that all information in the The following person(s) is/are doing business 2017038365. The following person(s) is/are must be filed prior to that date. The filing of this is conducted by: a general partnership. The not of itself authorize the use in this state of a statement is true and correct. This statement is as: LIVFETT CO, 18309 Colima Rd., Rowland doing business as: PolandPassport.com, 23018 statement does not of itself authorize the use in Registrant(s) commenced to transact business fictitious business name in violation of the rights of filed with the County Clerk of Los Angeles County Heights CA 91748/280 S. Lemon Avenue #1988, Greenwood Ave., Torrance CA 90505. Neil Kaplan this state of a fictitious business name in violation under the fictitious business name or names listed another under federal, state or common law (see on: 02/07/2017. NOTICE - This fictitious name Walnut CA 91788. Fish Jump, LLC, 18309 Colima Media, LLC, 23018 Greenwood Ave., Torrance CA of the rights of another under federal, state or herein on: 02/2017. Signed: Phillip Ly, General Section 14411, et seq., B&P Code.) Published: statement expires five years from the date it was Rd., Rowland Heights CA 91748. This business 90505. This business is conducted by: a limited common law (see Section 14411, et seq., B&P Partner. Registrant(s) declared that all information 02/25/17, 03/04/17, 03/11/17 and 03/18/17. filed on, in the office of the County Clerk. A new is conducted by: a limited liability company. The liability company. The Registrant(s) commenced Code.) Published: 02/25/17, 03/04/17, 03/11/17 in the statement is true and correct. This statement Fictitious Business Name Statement must be filed Registrant(s) commenced to transact business to transact business under the fictitious business and 03/18/17. is filed with the County Clerk of Los Angeles Fictitious Business Name Statement: 2017027406. prior to that date. The filing of this statement does under the fictitious business name or names listed name or names listed herein on: 01/2017. Signed: County on: 02/16/2017. NOTICE - This fictitious The following person(s) is/are doing business as: not of itself authorize the use in this state of a herein on: 02/2017. Signed: Chao Cai, Manager. Neil Kaplan, CEO. Registrant(s) declared that all Fictitious Business Name Statement: name statement expires five years from the date Amica Collection, 411 W. Kelso St., Inglewood CA fictitious business name in violation of the rights of Registrant(s) declared that all information in the information in the statement is true and correct. 2017039599. The following person(s) is/are doing it was filed on, in the office of the County Clerk. A 90301. Gricelda Martin Martin, 411 W. Kelso St., another under federal, state or common law (see statement is true and correct. This statement is This statement is filed with the County Clerk of Los business as: COMPUTAID, 1653 7th St. #1355, new Fictitious Business Name Statement must be Inglewood CA 90301; Daisy Lepe Garcia, 1703 Section 14411, et seq., B&P Code.) Published: filed with the County Clerk of Los Angeles County Angeles County on: 02/14/2017. NOTICE - This Santa Monica CA 90406. Suzanna Sahakians, filed prior to that date. The filing of this statement Magnolia Ave., Ontario CA 91762. This business 02/25/17, 03/04/17, 03/11/17 and 03/18/17. on: 02/10/2017. NOTICE - This fictitious name fictitious name statement expires five years from 1653 7th St. #1355, Santa Monica CA 90406. does not of itself authorize the use in this state of a is conducted by: a general partnership. The statement expires five years from the date it was the date it was filed on, in the office of the County This business is conducted by: an individual. The fictitious business name in violation of the rights of Registrant(s) commenced to transact business Fictitious Business Name Statement: 2017031192. filed on, in the office of the County Clerk. A new Clerk. A new Fictitious Business Name Statement Registrant(s) commenced to transact business another under federal, state or common law (see under the fictitious business name or names listed The following person(s) is/are doing business Fictitious Business Name Statement must be filed must be filed prior to that date. The filing of this under the fictitious business name or names listed Section 14411, et seq., B&P Code.) Published: herein on: n/a. Signed: Gricelda Martin Martin, as: Kazuya Plumbing & Repair, 4521 W. 167th prior to that date. The filing of this statement does statement does not of itself authorize the use in herein on: 01/2017. Signed: Suzanna Sahakians, 02/25/17, 03/04/17, 03/11/17 and 03/18/17. general partner. Registrant(s) declared that all St, Lawndale CA 90260. Jose Perez, 4521 W. not of itself authorize the use in this state of a this state of a fictitious business name in violation owner. Registrant(s) declared that all information in information in the statement is true and correct. 167th St, Lawndale CA 90260; Tania Perez, 235 fictitious business name in violation of the rights of of the rights of another under federal, state or the statement is true and correct. This statement is Fictitious Business Name Statement: 2017041011. This statement is filed with the County Clerk of Los N. Lincoln Ave., Monterey Park CA 91755. This another under federal, state or common law (see common law (see Section 14411, et seq., B&P filed with the County Clerk of Los Angeles County The following person(s) is/are doing business Angeles County on: 02/01/2017. NOTICE - This business is conducted by: a married couple. The Section 14411, et seq., B&P Code.) Published: Code.) Published: 02/25/17, 03/04/17, 03/11/17 on: 02/15/2017. NOTICE - This fictitious name as: Vista Motel, 4180 City Terrace Drive, Los fictitious name statement expires five years from Registrant(s) commenced to transact business 02/25/17, 03/04/17, 03/11/17 and 03/18/17. and 03/18/17. statement expires five years from the date it was Angeles CA 90063/16027 Brookhurst Street Ste the date it was filed on, in the office of the County under the fictitious business name or names filed on, in the office of the County Clerk. A new 1238, Fountain Valley CA 92708. Kishor Narsai, Clerk. A new Fictitious Business Name Statement listed herein on: n/a. Signed: Tania Perez, wife. Fictitious Business Name Statement: 2017035631. Fictitious Business Name Statement: Fictitious Business Name Statement must be filed 16027 Brookhurst Street Ste 1238, Fountain must be filed prior to that date. The filing of this Registrant(s) declared that all information in the The following person(s) is/are doing business as: 2017038617. The following person(s) is/are doing prior to that date. The filing of this statement does Valley CA 92708. This business is conducted by: statement does not of itself authorize the use in statement is true and correct. This statement is Aerial Mina, 3321 Veteran Ave., Los Angeles CA business as: Ron Dental Laboratory, 23515 Lyons not of itself authorize the use in this state of a an individual. The Registrant(s) commenced to this state of a fictitious business name in violation filed with the County Clerk of Los Angeles County 90034. Mina Mortezaie Mechanic, 3321 Veteran Avenue Unit 128, Valencia CA 91355. Ronald fictitious business name in violation of the rights of transact business under the fictitious business of the rights of another under federal, state or on: 02/07/2017. NOTICE - This fictitious name Ave., Los Angeles CA 90034. This business is Dionela Gutierrez, 23515 Lyons Avenue Unit 128, another under federal, state or common law (see name or names listed herein on: 01/2011. Signed: common law (see Section 14411, et seq., B&P statement expires five years from the date it was conducted by: an individual. The Registrant(s) Valencia CA 91355. This business is conducted Section 14411, et seq., B&P Code.) Published: Kishor Narsai, owner. Registrant(s) declared that Code.) Published: 02/25/17, 03/04/17, 03/11/17 filed on, in the office of the County Clerk. A new commenced to transact business under the by: an individual. The Registrant(s) commenced 02/25/17, 03/04/17, 03/11/17 and 03/18/17. all information in the statement is true and correct. and 03/18/17. Fictitious Business Name Statement must be filed fictitious business name or names listed herein to transact business under the fictitious business This statement is filed with the County Clerk of Los prior to that date. The filing of this statement does on: 01/2017. Signed: Mina Mortezaie Mechanic, name or names listed herein on: n/a. Signed: Fictitious Business Name Statement: 2017039754. Angeles County on: 02/16/2017. NOTICE - This Fictitious Business Name Statement: 2017027843. not of itself authorize the use in this state of a owner. Registrant(s) declared that all information Ronald Dionela Gutierrez, owner. Registrant(s) The following person(s) is/are doing business as: fictitious name statement expires five years from The following person(s) is/are doing business as: fictitious business name in violation of the rights of in the statement is true and correct. This statement declared that all information in the statement is true Happy World LLC, 108 West 2nd Street, #402, the date it was filed on, in the office of the County FIBREVOLUTION, 407 W. Lexington Dr. Unit another under federal, state or common law (see is filed with the County Clerk of Los Angeles and correct. This statement is filed with the County Los Angeles CA 90012. Sanctus Honora LLC, Clerk. A new Fictitious Business Name Statement #101, Glendale CA 91203. Gwen Reichert, 407 Section 14411, et seq., B&P Code.) Published: County on: 02/10/2017. NOTICE - This fictitious Clerk of Los Angeles County on: 02/14/2017. 108 West 2nd Street, #402, Los Angeles CA must be filed prior to that date. The filing of this W. Lexington Dr. Unit #101, Glendale CA 91203. 02/25/17, 03/04/17, 03/11/17 and 03/18/17. name statement expires five years from the date NOTICE - This fictitious name statement expires 90012. This business is conducted by: a limited statement does not of itself authorize the use in This business is conducted by: an individual. The it was filed on, in the office of the County Clerk. A five years from the date it was filed on, inthe liability company. The Registrant(s) commenced this state of a fictitious business name in violation Registrant(s) commenced to transact business Fictitious Business Name Statement: 2017034093. new Fictitious Business Name Statement must be office of the County Clerk. A new Fictitious to transact business under the fictitious business of the rights of another under federal, state or under the fictitious business name or names The following person(s) is/are doing business as: filed prior to that date. The filing of this statement Business Name Statement must be filed prior to name or names listed herein on: 02/2017. Signed: common law (see Section 14411, et seq., B&P listed herein on: 12/2011. Signed: Gwen Reichert, Rainbow International of Burbank, 416 Irving Ave., does not of itself authorize the use in this state of a that date. The filing of this statement does not of Isabella Choe, Member, Sanctus Honora LLC, Code.) Published: 02/25/17, 03/04/17, 03/11/17 owner. Registrant(s) declared that all information in Glendale CA 91201. N & N Restoration Inc., 416 fictitious business name in violation of the rights of itself authorize the use in this state of a fictitious CEO. Registrant(s) declared that all information in and 03/18/17. the statement is true and correct. This statement is Irving Ave., Glendale CA 91201. This business is another under federal, state or common law (see business name in violation of the rights of another the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County conducted by: a corporation. The Registrant(s) Section 14411, et seq., B&P Code.) Published: under federal, state or common law (see Section filed with the County Clerk of Los Angeles County Fictitious Business Name Statement: on: 02/02/2017. NOTICE - This fictitious name commenced to transact business under the 02/25/17, 03/04/17, 03/11/17 and 03/18/17. 14411, et seq., B&P Code.) Published: 02/25/17, on: 02/15/2017. NOTICE - This fictitious name 2017041330. The following person(s) is/are doing statement expires five years from the date it was fictitious business name or names listed herein 03/04/17, 03/11/17 and 03/18/17. statement expires five years from the date it was business as: ABC Services, 1890 W. Hillcrest filed on, in the office of the County Clerk. A new on: 01/2017. Signed: Noella Nerses, President. Fictitious Business Name Statement: 2017037213. filed on, in the office of the County Clerk. A new Blvd. 411, Newbury Park CA 91320. Jose Alberto Fictitious Business Name Statement must be filed Registrant(s) declared that all information in the The following person(s) is/are doing business as: Fictitious Business Name Statement: 2017038844. Fictitious Business Name Statement must be filed Ruiz Pelaez, 1890 W. Hillcrest Blvd. 411, Newbury prior to that date. The filing of this statement does statement is true and correct. This statement is Happy World Dog and Cat Café LLC, 108 West The following person(s) is/are doing business prior to that date. The filing of this statement does Park CA 91320. This business is conducted by: not of itself authorize the use in this state of a filed with the County Clerk of Los Angeles County 2nd Street, #402, Los Angeles CA 90012. Sanctus as: White Horse Creative Agency, White Horse not of itself authorize the use in this state of a an individual. The Registrant(s) commenced to fictitious business name in violation of the rights of on: 02/09/2017. NOTICE - This fictitious name Honora LLC, 108 West 2nd Street, #402, Los Agency, White Horse Creative, 5642 Varna Ave., fictitious business name in violation of the rights of transact business under the fictitious business another under federal, state or common law (see statement expires five years from the date it was Angeles CA 90012. This business is conducted Valley Glen CA 91401. Derek Branch, 5642 Varna another under federal, state or common law (see name or names listed herein on: 01/2017. Signed: Section 14411, et seq., B&P Code.) Published: filed on, in the office of the County Clerk. A new by: a limited liability company. The Registrant(s) Ave., Valley Glen CA 91401; Dalit Branch, 5642 Section 14411, et seq., B&P Code.) Published: Jose Alberto Ruiz Pelaez, owner. Registrant(s) 02/25/17, 03/04/17, 03/11/17 and 03/18/17. Fictitious Business Name Statement must be filed commenced to transact business under the Varna Ave., Valley Glen CA 91401. This business 02/25/17, 03/04/17, 03/11/17 and 03/18/17. declared that all information in the statement is true prior to that date. The filing of this statement does fictitious business name or names listed herein on: is conducted by: a general partnership. The and correct. This statement is filed with the County Fictitious Business Name Statement: 2017030065. not of itself authorize the use in this state of a 02/2017. Signed: Isabella Choe, Member, Sanctus Registrant(s) commenced to transact business Fictitious Business Name Statement: 2017040149. Clerk of Los Angeles County on: 02/16/2017. The following person(s) is/are doing business fictitious business name in violation of the rights of Honora LLC, CEO. Registrant(s) declared that all under the fictitious business name or names The following person(s) is/are doing business as: NOTICE - This fictitious name statement expires as: Butlers Coffee, 40125 10th St., W, Palmdale another under federal, state or common law (see information in the statement is true and correct. listed herein on: 02/2017. Signed: Derek Branch, TALGARDEN, 790 E. Colorado St, Pasadena five years from the date it was filed on, inthe CA 93551. Enos Endeavors, 40125 10th St., W, Section 14411, et seq., B&P Code.) Published: This statement is filed with the County Clerk of Los partner. Registrant(s) declared that all information CA 91101. Joseph Francis Holdenstern, 921 E. office of the County Clerk. A new Fictitious Palmdale CA 93551. This business is conducted 02/25/17, 03/04/17, 03/11/17 and 03/18/17. Angeles County on: 02/13/2017. NOTICE - This in the statement is true and correct. This statement Las Tunas Dr. Apt. B, San Gabriel CA 91776. Business Name Statement must be filed prior to by: a corporation. The Registrant(s) commenced fictitious name statement expires five years from is filed with the County Clerk of Los Angeles This business is conducted by: an individual. The that date. The filing of this statement does not of to transact business under the fictitious business Fictitious Business Name Statement: 2017034401. the date it was filed on, in the office of the County County on: 02/15/2017. NOTICE - This fictitious Registrant(s) commenced to transact business itself authorize the use in this state of a fictitious name or names listed herein on: 02/2017. Signed: The following person(s) is/are doing business Clerk. A new Fictitious Business Name Statement name statement expires five years from the date under the fictitious business name or names business name in violation of the rights of another Linda Enos, President. Registrant(s) declared that as: The Thyme Pizzeria, 20453 Sherman Way, must be filed prior to that date. The filing of this it was filed on, in the office of the County Clerk. A listed herein on: n/a. Signed: Joseph Francis under federal, state or common law (see Section all information in the statement is true and correct. Winnetka CA 91306/1143 Alameda Ave. Apt. 3, statement does not of itself authorize the use in new Fictitious Business Name Statement must be Holdenstern, owner. Registrant(s) declared that 14411, et seq., B&P Code.) Published: 02/25/17, This statement is filed with the County Clerk of Los Glendale CA 91201. A & V Enterprise, LLC, 20453 this state of a fictitious business name in violation filed prior to that date. The filing of this statement all information in the statement is true and correct. 03/04/17, 03/11/17 and 03/18/17. Angeles County on: 02/06/2017. NOTICE - This Sherman Way, Winnetka CA 91306. This business of the rights of another under federal, state or does not of itself authorize the use in this state of a This statement is filed with the County Clerk of Los fictitious name statement expires five years from is conducted by: a limited liability company. common law (see Section 14411, et seq., B&P fictitious business name in violation of the rights of Angeles County on: 02/16/2017. NOTICE - This Fictitious Business Name Statement: the date it was filed on, in the office of the County The Registrant(s) commenced to transact Code.) Published: 02/25/17, 03/04/17, 03/11/17 another under federal, state or common law (see fictitious name statement expires five years from 2017041334. The following person(s) is/are Clerk. A new Fictitious Business Name Statement business under the fictitious business name or and 03/18/17. Section 14411, et seq., B&P Code.) Published: the date it was filed on, in the office of the County doing business as: SPANCITY, ITHOUSE, must be filed prior to that date. The filing of this names listed herein on: 02/2017. Signed: Arthur 02/25/17, 03/04/17, 03/11/17 and 03/18/17. Clerk. A new Fictitious Business Name Statement ALPHADEXON, CONEITY, DANWAY, statement does not of itself authorize the use in Arakelian, Manager. Registrant(s) declared that Fictitious Business Name Statement: 2017037874. must be filed prior to that date. The filing of this DINGPHASE, GANZQUOTE, KEYDEXON, this state of a fictitious business name in violation all information in the statement is true and correct. The following person(s) is/are doing business as: Fictitious Business Name Statement: statement does not of itself authorize the use in SILBECARE, SOLJIFASE, SPANFASE, of the rights of another under federal, state or This statement is filed with the County Clerk of Los International Books, 7513 Santa Monica Blvd., 2017038999. The following person(s) is/are doing this state of a fictitious business name in violation SUNWAY, TOUGHDAX, VENTOIN, VILLALANE, common law (see Section 14411, et seq., B&P Angeles County on: 02/09/2017. NOTICE - This West Hollywood CA 90046. Olena Nemchenko, business as: I WIN GAMES, 7534 Kraft Ave., North of the rights of another under federal, state or VOYACORPORATION, WARETAXON, Code.) Published: 02/25/17, 03/04/17, 03/11/17 fictitious name statement expires five years from 10756 Blix St. 109, North Hollywood CA 91602. Hollywood CA 91605. Bradford S. Obie, 7534 common law (see Section 14411, et seq., B&P ZOODRILL, BLUETECHNOLOGY, and 03/18/17. the date it was filed on, in the office of the County This business is conducted by: an individual. The Kraft Ave., North Hollywood CA 91605; Qi Cai, Code.) Published: 02/25/17, 03/04/17, 03/11/17 DAMKAYCORE, FREEELECTRONICS, Page 18 The british Weekly, Sat. February 25, 2017

Legal Notices

FREENAMTEX, HOTIT, MEDIA-KIX, O-ICE, fictitious name statement expires five years from business name referred to above was filed on: business under the fictitious business name or Bubba Bar & Restaurant; Y&Y Bar Restaurant, another under federal, state or common law (see QUADSTREET, SILICONLANE, SPANDOM, the date it was filed on, in the office of the County 05/02/2016, in the County of Los Angeles. This names listed herein on: 02/2017. Signed: Drake 2130 S. Hacienda Blvd., Hacienda Heights CA Section 14411, et seq., B&P Code.) Published: SPANHOLDING, STIMLAB, TINZOOM, Clerk. A new Fictitious Business Name Statement business is conducted by: an individual. Signed: Goosby, President. Registrant(s) declared that all 91745. Y&Y Century International Inc., 2130 S. 02/25/17, 03/04/17, 03/11/17 and 03/18/17. TRANZONE, YEARPLUS, ZUMMAPHASE, must be filed prior to that date. The filing of this Rachel J. Gabriel, owner. Registrant(s) declared information in the statement is true and correct. Hacienda Blvd., Hacienda Heights CA 91745. BAMHIGH, CODEZENCOM, FASEACE, FINCAN, statement does not of itself authorize the use in that all information in the statement is true and This statement is filed with the County Clerk of Los This business is conducted by: a corporation. The Fictitious Business Name Statement: GROOVELINE, INDITAX, ISTRAX, RANTOM, this state of a fictitious business name in violation correct. This statement is filed with the County Angeles County on: 02/17/2017. NOTICE - This Registrant(s) commenced to transact business 2017043651. The following person(s) is/are doing ROUNDVIAEX, SAODOX, STANTECHI, of the rights of another under federal, state or Clerk of Los Angeles County on: 02/17/2017. fictitious name statement expires five years from under the fictitious business name or names listed business as: CVT Soft Serve, CVT Soft Serve Ice SUNTAX, TRANQUOTE, TRANSTAM, ZER-JOB, common law (see Section 14411, et seq., B&P Published: 02/25/17, 03/04/17, 03/11/17 and the date it was filed on, in the office of the County herein on: n/a. Signed: YingYing Chen, President. Cream, 15455 Cabrito Road VA, Van Nuys CA ZIMTOUCH, 17008 Evergreen Pl. Unit D, City of Code.) Published: 02/25/17, 03/04/17, 03/11/17 03/18/17. Clerk. A new Fictitious Business Name Statement Registrant(s) declared that all information in the 91406. Joseph H. Nicchi, 15455 Cabrito Road VA, Industry CA 91745. Dream Financial International and 03/18/17. must be filed prior to that date. The filing of this statement is true and correct. This statement is Van Nuys CA 91406. This business is conducted Inc., 17008 Evergreen Pl. Unit D, City of Industry Fictitious Business Name Statement: 2017041894. statement does not of itself authorize the use in filed with the County Clerk of Los Angeles County by: an individual. The Registrant(s) commenced CA 91745. This business is conducted by: a Fictitious Business Name Statement: 2017041611. The following person(s) is/are doing business this state of a fictitious business name in violation on: 02/21/2017. NOTICE - This fictitious name to transact business under the fictitious business corporation. The Registrant(s) commenced to The following person(s) is/are doing business as: as: Rachel’s, Rachel’s Brand, 3213 Walnut Ave., of the rights of another under federal, state or statement expires five years from the date it was name or names listed herein on: 03/2014. Signed: transact business under the fictitious business ComptechPlus, 13822 Magnolia Blvd., Sherman Manhattan Beach CA 90266. Rachel’s Brand, common law (see Section 14411, et seq., B&P filed on, in the office of the County Clerk. A new Joseph H. Nicchi, owner. Registrant(s) declared name or names listed herein on: n/a. Signed: Oaks CA 91423. Edward Bruna, 13822 Magnolia LLC, 3213 Walnut Ave., Manhattan Beach CA Code.) Published: 02/25/17, 03/04/17, 03/11/17 Fictitious Business Name Statement must be filed that all information in the statement is true and Gang Xiong, Secretary. Registrant(s) declared that Blvd., Sherman Oaks CA 91423. This business 90266. This business is conducted by: a limited and 03/18/17. prior to that date. The filing of this statement does correct. This statement is filed with the County all information in the statement is true and correct. is conducted by: an individual. The Registrant(s) liability company. The Registrant(s) commenced not of itself authorize the use in this state of a Clerk of Los Angeles County on: 02/21/2017. This statement is filed with the County Clerk of Los commenced to transact business under the to transact business under the fictitious business Fictitious Business Name Statement: 2017042156. fictitious business name in violation of the rights of NOTICE - This fictitious name statement expires Angeles County on: 02/16/2017. NOTICE - This fictitious business name or names listed herein name or names listed herein on: 02/2017. Signed: The following person(s) is/are doing business as: another under federal, state or common law (see five years from the date it was filed on, inthe fictitious name statement expires five years from on: 06/2003. Signed: Edward Bruna, owner. Rachel Jean Gabriel, CEO. Registrant(s) declared Content Consultancy, 1102 Superba Ave., Venice Section 14411, et seq., B&P Code.) Published: office of the County Clerk. A new Fictitious the date it was filed on, in the office of the County Registrant(s) declared that all information in the that all information in the statement is true and CA 90291. Michael Fischer, 1102 Superba Ave., 02/25/17, 03/04/17, 03/11/17 and 03/18/17. Business Name Statement must be filed prior to Clerk. A new Fictitious Business Name Statement statement is true and correct. This statement is correct. This statement is filed with the County Venice CA 90291. This business is conducted that date. The filing of this statement does not of must be filed prior to that date. The filing of this filed with the County Clerk of Los Angeles County Clerk of Los Angeles County on: 02/17/2017. by: an individual. The Registrant(s) commenced Fictitious Business Name Statement: 2017043572. itself authorize the use in this state of a fictitious statement does not of itself authorize the use in on: 02/17/2017. NOTICE - This fictitious name NOTICE - This fictitious name statement expires to transact business under the fictitious business The following person(s) is/are doing business as: business name in violation of the rights of another this state of a fictitious business name in violation statement expires five years from the date it was five years from the date it was filed on, inthe name or names listed herein on: 05/2015. Signed: RVG Express, 659 Alexander St., #8, Glendale CA under federal, state or common law (see Section of the rights of another under federal, state or filed on, in the office of the County Clerk. A new office of the County Clerk. A new Fictitious Michael Fischer, owner. Registrant(s) declared that 91203. Vagarshak Vasilyan, 659 Alexander St., #8, 14411, et seq., B&P Code.) Published: 02/25/17, common law (see Section 14411, et seq., B&P Fictitious Business Name Statement must be filed Business Name Statement must be filed prior to all information in the statement is true and correct. Glendale CA 91203. This business is conducted 03/04/17, 03/11/17 and 03/18/17. Code.) Published: 02/25/17, 03/04/17, 03/11/17 prior to that date. The filing of this statement does that date. The filing of this statement does not of This statement is filed with the County Clerk of Los by: an individual. The Registrant(s) commenced and 03/18/17. not of itself authorize the use in this state of a itself authorize the use in this state of a fictitious Angeles County on: 02/17/2017. NOTICE - This to transact business under the fictitious business Fictitious Business Name Statement: 2017043653. fictitious business name in violation of the rights of business name in violation of the rights of another fictitious name statement expires five years from name or names listed herein on: 01/2017. Signed: The following person(s) is/are doing business as: Fictitious Business Name Statement: 2017041334. another under federal, state or common law (see under federal, state or common law (see Section the date it was filed on, in the office of the County Vagarshak Vasilyan, owner. Registrant(s) declared Raigans Services, 1305 Parkwestern Drive #5, The following person(s) is/are doing business as: Section 14411, et seq., B&P Code.) Published: 14411, et seq., B&P Code.) Published: 02/25/17, Clerk. A new Fictitious Business Name Statement that all information in the statement is true and San Pedro CA 90732. Marc Anthony Raigans, CONFETI, 4261 Caledonia Way, Los Angeles CA 02/25/17, 03/04/17, 03/11/17 and 03/18/17. 03/04/17, 03/11/17 and 03/18/17. must be filed prior to that date. The filing of this correct. This statement is filed with the County 1305 Parkwestern Drive #5, San Pedro CA 90732. 90065. Hannah Huang, 4261 Caledonia Way, Los statement does not of itself authorize the use in Clerk of Los Angeles County on: 02/21/2017. This business is conducted by: an individual. The Angeles CA 90065. This business is conducted Fictitious Business Name Statement: 2017041702. Fictitious Business Name Statement: this state of a fictitious business name in violation NOTICE - This fictitious name statement expires Registrant(s) commenced to transact business by: an individual. The Registrant(s) commenced The following person(s) is/are doing business 2017042039. The following person(s) is/are doing of the rights of another under federal, state or five years from the date it was filed on, inthe under the fictitious business name or names to transact business under the fictitious business as: Phun Factory, 1347 W. 67th St., Los Angeles business as: US Pro Appliances, 26016 Alizia common law (see Section 14411, et seq., B&P office of the County Clerk. A new Fictitious listed herein on: 02/2017. Signed: Marc Anthony name or names listed herein on: 02/2017. Signed: CA 90044. Moises Baez, 1347 W. 67th St., Los Canyon Dr. Unit B, Calabasas CA 91302/PO Box Code.) Published: 02/25/17, 03/04/17, 03/11/17 Business Name Statement must be filed prior to Raigans, owner. Registrant(s) declared that all Hannah Huang, owner. Registrant(s) declared that Angeles CA 90044. This business is conducted 469, N. Hollywood CA 91603. Peter Sirbu, 4501 and 03/18/17. that date. The filing of this statement does not of information in the statement is true and correct. all information in the statement is true and correct. by: an individual. The Registrant(s) commenced Cedros Ave., #303, Sherman Oaks CA 91403. itself authorize the use in this state of a fictitious This statement is filed with the County Clerk of Los This statement is filed with the County Clerk of Los to transact business under the fictitious business This business is conducted by: an individual. The Fictitious Business Name Statement: 2017042602. business name in violation of the rights of another Angeles County on: 02/21/2017. NOTICE - This Angeles County on: 02/16/2017. NOTICE - This name or names listed herein on: n/a. Signed: Registrant(s) commenced to transact business The following person(s) is/are doing business as: under federal, state or common law (see Section fictitious name statement expires five years from fictitious name statement expires five years from Moises Baez, owner. Registrant(s) declared that under the fictitious business name or names 5 Branches, 14120 Tahiti Way A3101, Marina del 14411, et seq., B&P Code.) Published: 02/25/17, the date it was filed on, in the office of the County the date it was filed on, in the office of the County all information in the statement is true and correct. listed herein on: n/a. Signed: Peter Sirbu, owner. Rey CA 90292/PO Box 10670, Marina del Rey CA 03/04/17, 03/11/17 and 03/18/17. Clerk. A new Fictitious Business Name Statement Clerk. A new Fictitious Business Name Statement This statement is filed with the County Clerk of Los Registrant(s) declared that all information in the 90295. Lester Monta Cook III, 14120 Tahiti Way must be filed prior to that date. The filing of this must be filed prior to that date. The filing of this Angeles County on: 02/17/2017. NOTICE - This statement is true and correct. This statement is A3101, Marina del Rey CA 90292; Ilya Giterman, Fictitious Business Name Statement: 2017043609. statement does not of itself authorize the use in statement does not of itself authorize the use in fictitious name statement expires five years from filed with the County Clerk of Los Angeles County 14120 Tahiti Way 3104, Marina del Rey CA 90292. The following person(s) is/are doing business as: this state of a fictitious business name in violation this state of a fictitious business name in violation the date it was filed on, in the office of the County on: 02/17/2017. NOTICE - This fictitious name This business is conducted by: co-partners. The Superior Insurance, 12575 Venice Blvd. #206, Los of the rights of another under federal, state or of the rights of another under federal, state or Clerk. A new Fictitious Business Name Statement statement expires five years from the date it was Registrant(s) commenced to transact business Angeles CA 90066. Manuel Garcia Rubio, 11081 common law (see Section 14411, et seq., B&P common law (see Section 14411, et seq., B&P must be filed prior to that date. The filing of this filed on, in the office of the County Clerk. A new under the fictitious business name or names listed Culver Blvd., Culver City CA 90230; Roberto Code.) Published: 02/25/17, 03/04/17, 03/11/17 Code.) Published: 02/25/17, 03/04/17, 03/11/17 statement does not of itself authorize the use in Fictitious Business Name Statement must be filed herein on: 02/2017. Signed: Lester Monta Cook III, Perez, 2489 Stoner Ave. Los Angeles CA 90064. and 03/18/17. and 03/18/17. this state of a fictitious business name in violation prior to that date. The filing of this statement does Partner. Registrant(s) declared that all information This business is conducted by: co-partners. The of the rights of another under federal, state or not of itself authorize the use in this state of a in the statement is true and correct. This statement Registrant(s) commenced to transact business Fictitious Business Name Statement: Fictitious Business Name Statement: 2017041342. common law (see Section 14411, et seq., B&P fictitious business name in violation of the rights of is filed with the County Clerk of Los Angeles under the fictitious business name or names listed 2017043702. The following person(s) is/are doing The following person(s) is/are doing business as: Code.) Published: 02/25/17, 03/04/17, 03/11/17 another under federal, state or common law (see County on: 02/21/2017. NOTICE - This fictitious herein on: n/a. Signed: Manuel Garcia Rubio, business as: Neptune, Neptune Music, 11927 Pilates By Mandy, 2915 Stanford Ave., Marina and 03/18/17. Section 14411, et seq., B&P Code.) Published: name statement expires five years from the date partner. Registrant(s) declared that all information Gorham Ave., Apt. 203, Los Angeles CA 90049. del Rey CA 90292. Amanda Taryn Gess, 2915 02/25/17, 03/04/17, 03/11/17 and 03/18/17. it was filed on, in the office of the County Clerk. A in the statement is true and correct. This statement Benjamin Alexander Flood, 11927 Gorham Ave., Stanford Ave., Marina del Rey CA 90292. This Fictitious Business Name Statement: 2017041708. new Fictitious Business Name Statement must be is filed with the County Clerk of Los Angeles Apt. 203, Los Angeles CA 90049. This business business is conducted by: an individual. The The following person(s) is/are doing business Fictitious Business Name Statement: filed prior to that date. The filing of this statement County on: 02/21/2017. NOTICE - This fictitious is conducted by: an individual. The Registrant(s) Registrant(s) commenced to transact business as: Ma Devina Palor Child Care Provider, 10707 2017042050. The following person(s) is/are doing does not of itself authorize the use in this state of a name statement expires five years from the date commenced to transact business under the under the fictitious business name or names New Haven St. Suite 27, Sun Valley CA 91352. business as: Vincent M. Chase, 6700 Fallbrook fictitious business name in violation of the rights of it was filed on, in the office of the County Clerk. A fictitious business name or names listed herein on: listed herein on: n/a. Signed: Amanda Taryn Gess, Ma Devina Palor, 10707 New Haven St. Suite 27, Ave. Suite 289, West Hills CA 91307. Pejman another under federal, state or common law (see new Fictitious Business Name Statement must be n/a. Signed: Benjamin Alexander Flood, owner. owner. Registrant(s) declared that all information in Sun Valley CA 91352. This business is conducted V. Mehdizadeh, 6700 Fallbrook Ave. Suite 289, Section 14411, et seq., B&P Code.) Published: filed prior to that date. The filing of this statement Registrant(s) declared that all information in the the statement is true and correct. This statement is by: an individual. The Registrant(s) commenced West Hills CA 91307. This business is conducted 02/25/17, 03/04/17, 03/11/17 and 03/18/17. does not of itself authorize the use in this state of a statement is true and correct. This statement is filed with the County Clerk of Los Angeles County to transact business under the fictitious business by: an individual. The Registrant(s) commenced fictitious business name in violation of the rights of filed with the County Clerk of Los Angeles County on: 02/16/2017. NOTICE - This fictitious name name or names listed herein on: 05/2016. Signed: to transact business under the fictitious business Fictitious Business Name Statement: 2017042663. another under federal, state or common law (see on: 02/21/2017. NOTICE - This fictitious name statement expires five years from the date it was Ma Devina Palor, owner. Registrant(s) declared name or names listed herein on: 02/16/17. The following person(s) is/are doing business as: Section 14411, et seq., B&P Code.) Published: statement expires five years from the date it was filed on, in the office of the County Clerk. A new that all information in the statement is true and Signed: Pejman V. Mehdizadeh, self. Registrant(s) Conscious Imagineers, 700 N. Valley St., Suite B 02/25/17, 03/04/17, 03/11/17 and 03/18/17. filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed correct. This statement is filed with the County declared that all information in the statement is true PMB 20623, Anaheim CA 92801. Victor Garcia, Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does Clerk of Los Angeles County on: 02/17/2017. and correct. This statement is filed with the County 4024 W. 135th St. Apt G, Hawthorne CA 90250. Fictitious Business Name Statement: 2017043611. prior to that date. The filing of this statement does not of itself authorize the use in this state of a NOTICE - This fictitious name statement expires Clerk of Los Angeles County on: 02/17/2017. This business is conducted by: an individual. The The following person(s) is/are doing business not of itself authorize the use in this state of a fictitious business name in violation of the rights of five years from the date it was filed on, inthe NOTICE - This fictitious name statement expires Registrant(s) commenced to transact business as: Caring Pharmacy, 6365 Van Nuys Blvd., Van fictitious business name in violation of the rights of another under federal, state or common law (see office of the County Clerk. A new Fictitious five years from the date it was filed on, inthe under the fictitious business name or names Nuys CA 91401. Caring Pharmacy, Inc., 7926 another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: Business Name Statement must be filed prior to office of the County Clerk. A new Fictitious listed herein on: n/a. Signed: Victor Garcia, owner. Nita Ave., Canoga Park CA 91304. This business Section 14411, et seq., B&P Code.) Published: 02/25/17, 03/04/17, 03/11/17 and 03/18/17. that date. The filing of this statement does not of Business Name Statement must be filed prior to Registrant(s) declared that all information in the is conducted by: a corporation. The Registrant(s) 02/25/17, 03/04/17, 03/11/17 and 03/18/17. itself authorize the use in this state of a fictitious that date. The filing of this statement does not of statement is true and correct. This statement is commenced to transact business under the Fictitious Business Name Statement: 2017041343. business name in violation of the rights of another itself authorize the use in this state of a fictitious filed with the County Clerk of Los Angeles County fictitious business name or names listed herein Fictitious Business Name Statement: The following person(s) is/are doing business as: under federal, state or common law (see Section business name in violation of the rights of another on: 02/21/2017. NOTICE - This fictitious name on: n/a. Signed: Korush Jalali Farahani, President. 2017043703. The following person(s) is/ Local Express, 25558 Crockett Lane, Stevenson 14411, et seq., B&P Code.) Published: 02/25/17, under federal, state or common law (see Section statement expires five years from the date it was Registrant(s) declared that all information in the are doing business as: Crustacean, 9646 Ranch CA 91381. Express Delivery Group, 25558 03/04/17, 03/11/17 and 03/18/17. 14411, et seq., B&P Code.) Published: 02/25/17, filed on, in the office of the County Clerk. A new statement is true and correct. This statement is South Santa Monica Boulevard, Beverly Fictitious Business Name Statement must be filed Crockett Lane, Stevenson Ranch CA 91381. This 03/04/17, 03/11/17 and 03/18/17. filed with the County Clerk of Los Angeles County Hills CA 90210. AN Beverly Hills, LLC, business is conducted by: a corporation. The Fictitious Business Name Statement: 2017041712. prior to that date. The filing of this statement does on: 02/21/2017. NOTICE - This fictitious name 18915 Nordhoff Street, Suite 5, Northridge Registrant(s) commenced to transact business The following person(s) is/are doing business Fictitious Business Name Statement: 2017042051. not of itself authorize the use in this state of a statement expires five years from the date it was under the fictitious business name or names listed as: Zefanias Palor Home Care Provider, 10707 The following person(s) is/are doing business as: fictitious business name in violation of the rights of filed on, in the office of the County Clerk. A new CA 91324. This business is conducted by: herein on: 01/2017. Signed: Tigran Zograbyan, New Haven St. Suite 27, Sun Valley CA 91352. Sky Island Consulting, 6700 Fallbrook Ave., Suite another under federal, state or common law (see Fictitious Business Name Statement must be filed a limited liability company. The Registrant(s) CEO. Registrant(s) declared that all information in Zefanias Palor Jr., 10707 New Haven St. Suite 27, 289, West Hills CA 91307. Sky Island, Inc., 6700 Section 14411, et seq., B&P Code.) Published: prior to that date. The filing of this statement does commenced to transact business under the statement is true and correct. This statement is Sun Valley CA 91352. This business is conducted Fallbrook Ave., Suite 289, West Hills CA 91307. 02/25/17, 03/04/17, 03/11/17 and 03/18/17. not of itself authorize the use in this state of a the fictitious business name or names filed with the County Clerk of Los Angeles County by: an individual. The Registrant(s) commenced This business is conducted by: a corporation. The fictitious business name in violation of the rights of listed herein on: 12/1996. Signed: Helen on: 02/16/2017. NOTICE - This fictitious name to transact business under the fictitious business Registrant(s) commenced to transact business Fictitious Business Name Statement: 2017042925. another under federal, state or common law (see An, Manager. Registrant(s) declared that statement expires five years from the date it was name or names listed herein on: 08/2015. Signed: under the fictitious business name or names listed The following person(s) is/are doing business as: Section 14411, et seq., B&P Code.) Published: all information in the statement is true and filed on, in the office of the County Clerk. A new Zefanias Palor Jr, owner. Registrant(s) declared herein on: 02/16/17. Signed: Jaime Ortega, COO. Solis Shoes, 12345 Hawthorne Blvd., Hawthorne 02/25/17, 03/04/17, 03/11/17 and 03/18/17. correct. This statement is filed with the Fictitious Business Name Statement must be filed that all information in the statement is true and Registrant(s) declared that all information in the CA 90250. Astolfo Solis, 12345 Hawthorne Blvd., County Clerk of Los Angeles County on: prior to that date. The filing of this statement does correct. This statement is filed with the County statement is true and correct. This statement is Hawthorne CA 90250. This business is conducted Fictitious Business Name Statement: 2017043613. 02/21/2017. NOTICE - This fictitious name not of itself authorize the use in this state of a Clerk of Los Angeles County on: 02/17/2017. filed with the County Clerk of Los Angeles County by: an individual. The Registrant(s) commenced The following person(s) is/are doing business as: statement expires five years from the date to transact business under the fictitious business fictitious business name in violation of the rights of NOTICE - This fictitious name statement expires on: 02/17/2017. NOTICE - This fictitious name Moda Bags; Shoes Pros, 208 E. Bay State Street, it was filed on, in the office of the County another under federal, state or common law (see five years from the date it was filed on, inthe statement expires five years from the date it was name or names listed herein on: 02/2017. Signed: Suite #L, Alhambra CA 91801. Chenh Family Clerk. A new Fictitious Business Name Section 14411, et seq., B&P Code.) Published: office of the County Clerk. A new Fictitious filed on, in the office of the County Clerk. A new Astolfo Solis, owner. Registrant(s) declared that all Investment, Inc., 208 E. Bay State Street, Suite #L, 02/25/17, 03/04/17, 03/11/17 and 03/18/17. Business Name Statement must be filed prior to Fictitious Business Name Statement must be filed information in the statement is true and correct. Alhambra CA 91801. This business is conducted Statement must be filed prior to that date. that date. The filing of this statement does not of prior to that date. The filing of this statement does This statement is filed with the County Clerk of Los by: a corporation. The Registrant(s) commenced The filing of this statement does not of itself Fictitious Business Name Statement: 2017041345. itself authorize the use in this state of a fictitious not of itself authorize the use in this state of a Angeles County on: 02/21/2017. NOTICE - This to transact business under the fictitious business authorize the use in this state of a fictitious The following person(s) is/are doing business as: business name in violation of the rights of another fictitious business name in violation of the rights of fictitious name statement expires five years from name or names listed herein on: 03/2016. Signed: business name in violation of the rights of Gold Standard Global, 11342 Cashmere Street, under federal, state or common law (see Section another under federal, state or common law (see the date it was filed on, in the office of the County Kevin Chenh, President. Registrant(s) declared another under federal, state or common law Los Angeles CA 90049. ARA Consulting Inc., 14411, et seq., B&P Code.) Published: 02/25/17, Section 14411, et seq., B&P Code.) Published: Clerk. A new Fictitious Business Name Statement that all information in the statement is true and (see Section 14411, et seq., B&P Code.) 11342 Cashmere Street, Los Angeles CA 90049. 03/04/17, 03/11/17 and 03/18/17. 02/25/17, 03/04/17, 03/11/17 and 03/18/17. must be filed prior to that date. The filing of this correct. This statement is filed with the County Published: 02/25/17, 03/04/17, 03/11/17 and This business is conducted by: a corporation. statement does not of itself authorize the use in Clerk of Los Angeles County on: 02/21/2017. 03/18/17. The Registrant(s) commenced to transact Fictitious Business Name Statement: 2017041875. Fictitious Business Name Statement: 2017042069. this state of a fictitious business name in violation NOTICE - This fictitious name statement expires business under the fictitious business name or The following person(s) is/are doing business The following person(s) is/are doing business as: of the rights of another under federal, state or five years from the date it was filed on, inthe Fictitious Business Name Statement: names listed herein on: n/a. Signed: Avron Rael as: American Wax Works, 42545 Valley Vista KINX, KINX ACTIVE, KINX NAILS, 2677 Hillside common law (see Section 14411, et seq., B&P office of the County Clerk. A new Fictitious 2017044307. The following person(s) Code.) Published: 02/25/17, 03/04/17, 03/11/17 Anstey, President. Registrant(s) declared that all Drive, Quartz Hill CA 93536. Lisa Marie Wright, Drive, Torrance CA 90505. DB Asia Inc., 2677 Business Name Statement must be filed prior to is/are doing business as: Tuple Legal, information in the statement is true and correct. 42545 Valley Vista Drive, Quartz Hill CA 93536. Hillside Drive, Torrance CA 90505. This business and 03/18/17. that date. The filing of this statement does not of 418 Bamboo Ln, Ste. A, Los Angeles This statement is filed with the County Clerk of Los This business is conducted by: an individual. The is conducted by: a corporation. The Registrant(s) itself authorize the use in this state of a fictitious Angeles County on: 02/16/2017. NOTICE - This Registrant(s) commenced to transact business commenced to transact business under the Fictitious Business Name Statement: 2017043570. business name in violation of the rights of another CA 90012. Ryan Hughes, 418 Bamboo fictitious name statement expires five years from under the fictitious business name or names listed fictitious business name or names listed herein on: The following person(s) is/are doing business under federal, state or common law (see Section Ln, Ste. A, Los Angeles CA 90012. This the date it was filed on, in the office of the County herein on: 02/2017. Signed: Lisa Marie Wright, 10/2016. Signed: Brian Duangpichakul, President. as: Riggi Fashion, 1015 Nogales St. Ste. 118, 14411, et seq., B&P Code.) Published: 02/25/17, business is conducted by: an individual. Clerk. A new Fictitious Business Name Statement owner. Registrant(s) declared that all information Registrant(s) declared that all information in the Rowland Heights CA 91748. Cheng Wap Ip, 1015 03/04/17, 03/11/17 and 03/18/17. The Registrant(s) commenced to transact must be filed prior to that date. The filing of this in the statement is true and correct. This statement statement is true and correct. This statement is Nogales St. Ste. 118, Rowland Heights CA 91748. business under the fictitious business name statement does not of itself authorize the use in is filed with the County Clerk of Los Angeles filed with the County Clerk of Los Angeles County This business is conducted by: an individual. The Fictitious Business Name Statement: or names listed herein on: 02/2017. Signed: this state of a fictitious business name in violation County on: 02/17/2017. NOTICE - This fictitious on: 02/17/2017. NOTICE - This fictitious name Registrant(s) commenced to transact business 2017043649. The following person(s) is/are Ryan Hughes, owner. Registrant(s) declared of the rights of another under federal, state or name statement expires five years from the date statement expires five years from the date it was under the fictitious business name or names listed doing business as: The Hospitality Collective, that all information in the statement is true common law (see Section 14411, et seq., B&P it was filed on, in the office of the County Clerk. A filed on, in the office of the County Clerk. A new herein on: 02/7/2017. Signed: Cheng Wap Ip, 18219 Coastline Drive #3, Malibu CA 90265. SBD and correct. This statement is filed with the Code.) Published: 02/25/17, 03/04/17, 03/11/17 new Fictitious Business Name Statement must be Fictitious Business Name Statement must be filed owner. Registrant(s) declared that all information Consulting LLC, 18219 Coastline Drive #3, Malibu County Clerk of Los Angeles County on: and 03/18/17. filed prior to that date. The filing of this statement prior to that date. The filing of this statement does in the statement is true and correct. This statement CA 90265. This business is conducted by: a limited 02/22/2017. NOTICE - This fictitious name not of itself authorize the use in this state of a is filed with the County Clerk of Los Angeles does not of itself authorize the use in this state of a liability company. The Registrant(s) commenced to statement expires five years from the date Fictitious Business Name Statement: fictitious business name in violation of the rights of fictitious business name in violation of the rights of County on: 02/21/2017. NOTICE - This fictitious transact business under the fictitious business it was filed on, in the office of the County 2017041567. The following person(s) is/are another under federal, state or common law (see another under federal, state or common law (see name statement expires five years from the date name or names listed herein on: 07/2011. Signed: doing business as: Enhancink Skin Care, 17350 Section 14411, et seq., B&P Code.) Published: Section 14411, et seq., B&P Code.) Published: it was filed on, in the office of the County Clerk. A Stephen Brett Doherty, Managing Member. Clerk. A new Fictitious Business Name East Temple Ave. Spc 277, La Puente CA 91744. 02/25/17, 03/04/17, 03/11/17 and 03/18/17. 02/25/17, 03/04/17, 03/11/17 and 03/18/17. new Fictitious Business Name Statement must be Registrant(s) declared that all information in the Statement must be filed prior to that date. Paulina Guillen, 17350 East Temple Ave. Spc 277, filed prior to that date. The filing of this statement statement is true and correct. This statement is The filing of this statement does not of itself La Puente CA 91744. This business is conducted Statement of Abandonment of Use of Fictitious Fictitious Business Name Statement: 2017042129. does not of itself authorize the use in this state of a filed with the County Clerk of Los Angeles County authorize the use in this state of a fictitious by: an individual. The Registrant(s) commenced Business Name: 2017041882. Current file: The following person(s) is/are doing business as: fictitious business name in violation of the rights of on: 02/21/2017. NOTICE - This fictitious name business name in violation of the rights of to transact business under the fictitious business 2016106332. The following person has Coast Lending; LA Appraisal Services, Westside another under federal, state or common law (see statement expires five years from the date it was another under federal, state or common law name or names listed herein on: n/a. Signed: abandoned the use of the fictitious business name: Realty, 2118 Wilshire Blvd. Suite #974, Santa Section 14411, et seq., B&P Code.) Published: filed on, in the office of the County Clerk. A new (see Section 14411, et seq., B&P Code.) Paulina Guillen, owner. Registrant(s) declared that Balance Bowl, South Bay Superfoods, Balance Monica CA 90403. DEG Enterprises, Inc., 2118 02/25/17, 03/04/17, 03/11/17 and 03/18/17. Fictitious Business Name Statement must be filed Published: 02/25/17, 03/04/17, 03/11/17 and all information in the statement is true and correct. Bowls, Rachel’s, SBSF, 513 21st St., Manhattan Wilshire Blvd. Suite 974, Santa Monica CA 90403. prior to that date. The filing of this statement does 03/18/17. This statement is filed with the County Clerk of Los Beach CA 90266. Rachel J. Gabriel, 3213 Walnut This business is conducted by: a corporation. Fictitious Business Name Statement: 2017043571. not of itself authorize the use in this state of a Angeles County on: 02/17/2017. NOTICE - This Ave., Manhattan Beach CA 90266. The fictitious The Registrant(s) commenced to transact The following person(s) is/are doing business as: fictitious business name in violation of the rights of The british Weekly, Sat. February 25, 2017 Page 19

Gent deserve credit. selection for Sunday’s comfortable throughout, They were organised, Wembley meeting with with Marcus Rashford British Weekly disciplined and clinical Southampton. poking wide when well when their rare chances And although United placed in the second arrived. had defender Eric Bailly period. Perbet, who scored the sent off for two bookable The first leg of their next winner last week, put the offences in the second half, game in the competition SPORT tie beyond Spurs with they rarely looked under will arrive days before pressure in securing a an FA Cup tie at Chelsea Gent into the last 16 with the match approached the away team’s first shot place in Friday’s last-16 but with just one defeat less than 10 minutes left. half-time, few would on target at Wembley, draw. in 25 matches, Mourinho Spurs: Spurs’ elimination have written off Spurs. sparking exuberant Short of a Loic Perrin continues to shuffle his Europa League record means they have only But they were then scenes among the 10,000 header, which was easily pack efficiently and the attendance of 80,465. reached the Europa reduced to 10 men after visiting fans. held by Sergio Romero in challenge for three cup Their task became League quarter-finals Alli’s poor tackle. United ease the first half, United were successes remains intact. harder when midfielder once in the past six The 20-year-old through to last 16 Dele Alli was sent off seasons. England midfielder Wednesday Results Tuesday Results shortly before half-time Manchester United, has previously shown Manchester United for a dangerous high who beat French side glimpses of a fiery streak, eased into the last 16 of tackle. Saint-Etienne 4-0 on alongside his technical the Europa League with Victor Wanyama’s aggregate, will be the brilliance, but this was victory at Saint-Etienne curler into the top-left only British side in the the first red card of his but goalscorer Henrikh corner revived Spurs’ last-16 draw. career. Mkhitaryan could be hopes, only for substitute Despite them needing Alli felt referee Manuel out of Sunday’s EFL Cup Jeremy Perbet to prod to score at least twice as de Sousa should have final after limping off. given him a free-kick Leading 3-0 from the Weekend FA Cup 5th Round Results close to the halfway line first leg thanks to a Zlatan and briefly remonstrated Ibrahimovic hat-trick, with the Portuguese United started sharply official before turning in front of a noisy home and launching into support Wednesday night Genk midfielder Brecht at a stadium often referred Dejaegere with a studs- to as ‘The Cauldron’, with up challenge. Mkhitaryan flicking in Alli caught Dejaegere Juan Mata’s cross early on just under his right knee to leave the hosts needing - and luckily the Belgian five goals. appeared to escape The Armenian serious injury. departed shortly after and In truth, they should clutched his hamstring still have progressed as he entered the tunnel, despite Alli’s dismissal, an injury which could only poor finishing impact on manager costing them in a Jose Mourinho’s team dominant performance Monday Results against a team containing a man extra. While Tottenham’s deficiencies were clear, WEEKEND FOOTBALL LEAGUE RESULTS Page 20 The british Weekly, Sat. February 25, 2017

BW Sport

Arrivederci, Claudio! Struggling Foxes fire manager who delivered Prem title Leicester have sacked “Claudio has brought replicated this season. manager Claudio outstanding qualities Indeed, survival in the RESTAURANT: Ranieri less than a year to his office. His skillful Premier League was our 116 Santa Monica Blvd. after their incredible run management, powers first and only target at Santa Monica CA 90401 to the Premier League of motivation and the start of the campaign. (310) 451-1402 title. measured approach But we are now faced Happy Hour: Mon-Fri 4-7 With the Foxes have been reflective of with a fight to reach (food specials) hovering just one point the rich experience we that objective and feel a above the relegation always knew he would change is necessary to Shoppe: 132 Santa Monica Blvd., zone, the Italian was bring to Leicester City. maximise the opportunity Santa Monica • (310) 394-8765 relieved of his duties after His warmth, charm and presented by the final 13 Open Sun-Thurs 10am-8pm the team returned home charisma have helped games.” from Wednesday night’s transform perceptions Leicester’s next game Fri. & Sat. 10am-10pm 2-1 Champions League of the club and develop in their fight for Premier defeat to Sevilla. its profile on a global League survival comes Sat 2/25 6 NATIONS PPV EPL CUP FINAL In announcing the scale. We will forever when they host Liverpool 6.20am Scotland vs Wales 8.30am Man Utd v Southampton Italian’s departure, the be grateful to him for on Monday. 8.50am Ireland vs France club paid tribute to his what he has helped us to Assistant manager ENGLISH PREMIER LEAGUE HMon 2/27 ENGLISH PREMIER LEAGUE achievements as the achieve. Craig Shakespeare and 7am Everton v Sunderland Noon Leicester v Liverpool club’s “most successful... “It was never our first-team coach Mike 7am Chelsea v Swansea manager of all time” but expectation that the Stowell will take charge 9.30am Watford v West Ham Wed 3/1 FA CUP 5th Round Replay said their perilous league extraordinary feats of of the squad until a new Sun 2/26 6 NATIONS PPV 1145am Man City v Huddersfield position required action. last season should be manager is appointed. 7am England v Italy The club statement read: “This has been the Spurs tumble out of Europe most difficult decision Join us for Pancake Day (Shrove Tuesday) Tue 2/28 we have had to make Ten-man Tottenham great start as Christian in nearly seven years Hotspur were knocked Eriksen slipped an since King Power took out of the Europa angled shot under Gent We will be serving pancakes! ownership of Leicester League Thursday night keeper Lovre Kalinic. City. But we are duty- as Gent held them to The visitors equalised ALL YOUR BRITISH FAVORITES now available in our bound to put the club’s a draw at a sell-out through Harry Kane’s Shoppe: we also have a new shipment of Walkers long-term interests above Wembley. own goal, leaving all sense of personal Spurs, who trailed Spurs needing to score Crisps, Hula Hoops and much more... sentiment, no matter how 1-0 after the first leg of twice more in front of a strong that might be. the last-32 tie, made a cont. on page 19, col 1