The british Weekly, Sat. January 19, 2019 Page 1 Andy Murray calls it quits

- back page

California’s British Accent ™ - Since 1984 Saturday, January 19, 2019 • Number 1766 Always Free ABSOLUTE CHAOS! n May clinging to power as she loses Brexit vote BUT defeats No Confidence vote n PM’s desperate plea for talks with Corbyn dismissed as a ‘stunt’ n Amended Brexit deal due to be delivered to Parliament on Monday

THE DISMAL and farcical pantomime named Brexit which is currently playing at Westminster showed no sign of ending this week, as Theresa May was left clinging to power after her Brexit deal was overwhelmingly rejected by the House of Commons, with her government in chaos as she barely survived a vote of no confidence. The Prime Minister the European Union”. won Wednesday’s no- She invited leaders confidence vote by 325 of all parties to have to 306, as Rebel Tory individual meetings with MPs and the DUP - who her on the way ahead for 24 hours earlier rejected Brexit – calliong on the her Brexit plan by a huge leaders of Labour, the margin - voted to keep Liberal Democrats, the her in Downing Street. SNP and Plaid Cymru WHO ARE YOU WORKING FOR? the current political climate in the UK is so poisoned by the Brexit Labour leader Jeremy to approach them with a debate that the true motives of almost every faction are considered suspect Corbyn argued that “constructive spirit”. Mrs May’s “zombie” “We must find remove clearly, once and about that. his own MPs and other Brexit and the option of administration had lost solutions that are for all, the prospect of “Is she actually going opposition parties to a second EU referendum the right to govern. negotiable and the catastrophe of a no- to concede on some of now get behind calls for would form the basis of The PM won the command sufficient deal exit from the EU these red lines? Are they a further EU referendum future discussions. vote by a margin of 19, support in this House,” and all the chaos that going to be meaningful instead. Mr Blackford has also including 10 votes from she added. would come as a result to us?” The leader of the SNP written to Mr Corbyn, the DUP. Had the party of that,” he told MPs. Mr Corbyn’s no- in Westminster, Ian along with other voted against her, she ‘very amenable to talks’ The party’s deputy confidence motion Blackford, met Mrs May opposition leaders, to would have lost by one. But Mr Corbyn, leader, Tom Watson, told was backed by all the following the vote to urge him to back another Giving her reaction who tabled the no- BBC News that it was opposition parties, discuss a way forward referendum as Labour’s to the result, Mrs May confidence motion, said not “unreasonable” for including the Scottish with Brexit. official position. told MPs she would in the Commons that Mr Corbyn to say: “Are National Party and the After the meeting, he He added: “We must “continue to work to before any “positive you serious?” Liberal Democrats. wrote to the PM and see concessions from the deliver on the solemn discussions” could take He added: “We’re very His party has not called for a “clear gesture prime minister, as well as promise to the people of place, the prime minister amenable to talks, but I ruled out tabling further of good faith” from her, Jeremy Corbyn, to break this country to deliver should rule out a no-deal think the prime minister no-confidence motions - by confirming that the the Brexit impasse.” on the result of the Brexit. needs to show us that but Mr Corbyn is under extension of Article 50, The leader of the referendum and leave “The government must she’s actually serious pressure from dozens of a ruling out of a no-deal cont. on page 2, col 4 News from Britain 2-5 • Meet a Member 8 • Crossword 8 • Stargazing 9 • Sudoku 9 • Brits in LA 10 • Sean Borg 11• Sport 18-20 Page 2 The british Weekly, Sat. January 19, 2019

News from Britain Corbyn tells May: no What a shock! Latest polll show talks until you rule out No Deal Brexit more Brits now wish to remain Jeremy Corbyn has a general election to refused to take part in “break the deadlock”. Momentum grows for second EU vote talks with the Prime His stance has come Minister unless she under fire from Labour A poll conducted after rules out “no deal MP Mike Gapes, a the crushing defeat Brexit”. longstanding critic of of Theresa May’s Brexit In a letter to the Mr Corbyn, who told plan gives a 12-point Labour leader on BBC Radio 4’s The lead for remaining in Wednesday, the PM World at One: “Jeremy the European Union — wrote that ruling out no Corbyn has been quite the largest margin since deal was an “impossible happy in the past to talk the 2016 referendum. condition” as it was not to Hamas, Hezobollah... The YouGov survey of within the government’s I find it extraordinary more than 1,000 voters power to do it. he’s not prepared to on Wednesday found 56 She has been meeting go and meet the prime per cent would now vote other leaders to try to minister.” to stay in the EU, against find a compromise on 44 per cent who wanted Brexit after her deal was talks to leave. rejected by MPs. the BW went to press In a three-way choice, But Mr Corbyn Mrs. May was holding voters split 52 per cent dismissed the talks as a meetings with various for Remain, 39 per cent Supporters of a second referendum celebrate the defeat of the PM’s bill this week “stunt”. party leaders as well as for no-deal and 9 per cent Tory Brexiteers and the for a softer Brexit known control immigration and would be given the nationwide vote. ‘get serious’ DUP - both of whom as Norway-plus. conduct an independent chance to seize control of Mr Corbyn appears The PM will publish rejected her withdrawal Peter Kellner, the trade policy. the process. determined to resist a new plan on Monday deal earlier this week. former president of Having snubbed Mrs that course of action, with a full debate and Environment YouGov, said that the official backing May, Jeremy Corbyn however, and insists key vote scheduled for Secretary Michael Gove, 8 per cent swing from Instead, the focus is travelled to Hastings on Labour can still force an Tuesday, 29 January. Cabinet Office Minister Leave to Remain since likely to shift to informal Thursday in his latest election. Senior politicians on David Lidington and the 2016 referendum discussions being held attempt to force a general A “Right to Vote” all sides have also been Brexit Secretary Steve was significant. “No in parallel among MPs election, despite having campaign for a meeting with cabinet Barclay were also longer can it be said that on all sides determined lost yesterday’s no- second referendum ministers to try to find a holding talks with opinion has not moved to prevent the UK from confidence motion. was launched by the way forward. senior opposition significantly since the crashing out of the EU Labour supporters of Conservative MP Phillip But Mr Corbyn, the politicians, including referendum.” without agreement. a second referendum say Lee, who claimed leader of the opposition, Labour MPs Hilary YouGov questioned Andrea Leadsom, the that the defeat should support for a so-called declined to take part, Benn and Yvette Cooper, 1,070 people on January leader of the House, set trigger the next stage of People’s Vote was telling Mrs May to as the various Leave 16. Tuesday January 29 as the party’s Brexit policy, growing fast among his “ditch the red lines” and Remain factions in Mrs May faces being the next crucial moment, which allows for official colleagues on the Tory and “get serious about all parties continued to sidelined in the coming confirming that MPs backing for another benches. proposals for the maneuver in an attempt days as formal talks and come behind the May but their view is the future”. to find a way out of the are likely to stall over ‘People’s Vote’ or he will “only way to break the He told the Prime impasse – and doubtless questions of a no-deal exit just be seen, and will be, deadlock” is for another Minister the “best grab some power in the and her demands that a Brexit: a handmaiden of Brexit,” referendum. outcome” was to call process. deal must allow the UK to cont. from page one he told BBC News. The leader of the DUP Former Green Party in Westminster, Nigel 171 Pier Ave. Ste. 121 • Santa Monica CA 9005 leader Caroline Lucas Dodds, said the result Tel: (310) 452 2621 • Fax: (310) 314-7653 Liberal Democrats, Vince [email protected] Cable said it would be made a similar call on showed the importance www.british-weekly.com • Twitter/BritishWeekly “silly not to talk” to the Twitter, saying: “The of the confidence and government, but agreed leader of the opposition supply arrangement Managing Editor: Neil Fletcher with Mr Blackford that was right to try to bring between his party and Deputy Editor: Nick Stark no deal had to be taken down this toxic, failing the Conservatives. Contributing Writers: Sean Borg, Alan Darby Drake, off the table, as well government. After the 2017 election, John Hiscock, Eileen Lee, , Rick Parcell, Anne Shaw, as the PM having a “But now MPs have the Tories agreed a Nick Stark, Craig Bobby Young “willingness” to discuss had their say on the Brexit financial package with Showbusiness Editor: Sean Borg another referendum deal, he needs to give the the DUP in exchange for Advertising Manager: Mark Devlin - which is the party’s people a say over our support on certain issues, Legal Notices and DBAs: Mirelle Woolf preference. future relationship with giving them a working Distribution: Mirelle Woolf, Mercedes Grey Sir Vince also reiterated our nearest neighbours.” majority in Parliament. Subscriptions: 6 months: $33, 1 year: $54 (1st class) his calls for Mr Corbyn to Plaid Cymru’s He said the agreement The British Weekly is published every Saturday and is available at multiple locations in Southern California. get behind the “People’s Westminster Leader, was “built on delivering Circulation: 25,000. The British Weekly has been adjudicated as a newspaper of general circulation in Court Judgement No. SS008371. Copyright: no news stories, illustrations, editorial matter or advertisements can be Vote” too now that he had Liz Saville Roberts, Brexit” and that he was reproduced without written permission of the copyright owner. All rights reserved ©2017 The British Weekly. lost his no-confidence and the party’s Brexit looking forward to The British Weekly welcomes your letters and accepts unsolicited articles for publication. All submissions - motion. spokesman, Hywel “working in the coming including photographs - become property of the British Weekly and are subject to editing and/or deletion at Editor’s discretion. “He has now got to Williams, confirmed days to achieve that California’s British Accent™ - Since 1984 change his position they would meet Mrs objective”. The british Weekly, Sat. January 19, 2019 Page 3

News from Britain Prince Philip, 97, ‘shocked Life sentence for cold-blooded killer and shaken’ after road accident near who gunned down underworld rivals Sandringham A HITMAN grinned in pregnant partner Wendy the dock on Wednesday Owen. The couple were The Duke of Edinburgh as he was convicted of strolling near their home was “conscious but the double murder of an in Rainhill, Merseyside, very shocked” after underworld Mr Big and last May when Fellows his Range Rover was a mob enforcer. cycled up and shot involved in a crash on Gangland assassin Kinsella twice in the back Thursday afternoon Mark “The Iceman” with a Webley revolver – close to the Queen’s Fellows, 38, blasted Paul then twice more in the Sandringham Estate. Massey with an Uzi head. The 97-year-old’s submachine gun outside vehicle ended up on his home. Father-of-five ‘spotter’ its side after it was in Massey, 55, a notorious Miss Owen, 41, told collision with another crime figure, dived for Liverpool Crown Court car in Norfolk at around cover but died within she escaped and watched 3pm. Local police minutes after being shot the killer finish off her attended the scene. five times in Salford, partner “like in a film”. The duke was pulling Greater Manchester, in During both killings out of a driveway on 2015. Steven Boyle, 36, was to the busy A149 when Three years later his said to have acted as the accident happened. friend and associate, “spotter” to ensure the An eyewitnesses who “Scouse John” Kinsella, victims were in place ‘ICEMAN’: Mark Fellows made a throat-cutting gesture and mouthed the word helped the duke out of 53, a martial arts expert and to provide backup ‘grass’ at his co-defendant Steven Boyle as he was led out of the court the car told the BBC that and mob enforcer if needed – a charge he he was “conscious but from Liverpool, was denied. handed the six-shot very very shocked”. murdered by Fellows Both men were Webley used to execute Two people in the other too. Kinsella – who once sentenced to life in Kinsella. The victims’ vehicle - a people carrier allegedly helped soccer prison by Justice William relatives gasped in relief - were treated for minor star Steven Gerrard Davis on Thursday. in the public gallery, injuries. Prince Philip scare off a gangster Massey and Kinsella holding hands and was seen by a doctor as a demanding money – was were murdered as a result wiping away tears, as precautionary measure killed in a “coldblooded” of a deadly feud between the case came to an end. execution as he walked rival gangs in Salford Police in combat gear cont. on page 5, col 1 his dogs with his known as the A-Team carrying Heckler and Green’ Jamie defends £5m and the Anti A-Team. Koch machine guns had Fellows, of Warrington, patrolled the corridors deal with oil giant shell was convicted of both of the court during the RIVALS: Paul Massey (left) and “Scouse” John murders but found not seven-week trial. Both Kinsella, were both shot at close range by Paul JAMIE Oliver sparked corruption trial over its guilty of the attempted defendants had tried Fellows, following a feud between rivals gangs anger this week after dealings in . murder of Miss Owen. to break out of a court trying to defend his “Jamie Oliver has Boyle, of Rochdale, building at a previous shook hands and hugged “outshone his criminal £5million deal with earned trust over the last was found guilty of hearing. detectives. In a tribute past”. His daughter oil giant Shell, despite 20 years and that’s exactly Kinsella’s murder but Massey’s family said Kelly said: “Our dad, to years of campaigning why this partnership is cleared of Massey’s and ‘peacemaker’ the grandad-of-eight, us, was our dad. Not Mr for action on climate so disappointing,” said the attempted murder Outside court who once ran as mayor, Big, but a peacemaker change. Ava Lee, senior anti- of Miss Owen. Both members of the Massey was a loving family man who wanted everyone to On Monday the chef corruption campaigner at defendants smiled as the and Kinsella families whose personality and be friends.” launched a food-to-go Global Witness. jury foreman returned range for the company’s “Shell are on trial for the verdicts after 31 petrol stations saying bribery and corruption as hours of deliberations. he had “thought a lot” we speak. before agreeing to the tie- “Trust takes a long wiping away tears up, adding: “There are time to build and is very The case had been pitfalls working for any quickly lost, which Shell turned on its head client and they all have knows all too well. half-way through after their own baggage.” “It’s a shame that Jamie Boyle grassed on his co- But campaigners is willing to burnish the accused. Fellows said poured scorn on his oil giant’s reputation, they met through cocaine argument, which comes while tarnishing his dealing and chose as the chef recently own.” not to give evidence, told of a cash crisis at Greenpeace said that it which prosecutors said his company. Shell, would “love it if [Oliver] was because he would which made profits of kept dishing out the truth be “exposed as the £4.3billion last year, is in about climate change, killer”. However Boyle the top 10 global carbon but there are better places told the jury Fellows had emitters and is also to do so than a Shell “duped” him into being currently embroiled in a forecourt”. Page 4 The british Weekly, Sat. January 19, 2019 News From Britain Victory is sweet for ‘upskirt’ victim who sees new legislation enacted n Gina Martin, targeted by an upskirter at a music festival, was outraged after learning act was not already a criminal offence

A woman who launched and she wrote a feature brought before Parliament necessary, describing a campaign against for the BBC News website on a Friday without upskirting as a “hideous upskirting after being explaining her battle. It enough time for a full invasion of privacy which targeted at a festival 18 recalled the dramatic debate. leaves victims feeling months ago has said “we moment when she chased By shouting “Object”, degraded and distressed”. did it!” after legislation after the man who had he stopped this bill in its Gina’s campaign was passed to make it taken the unwanted tracks - even though he secured government a crime in England and photo. later insisted he actually backing on 15 July last Wales. Isn’t long before the backed what Gina Martin year and the Voyeurism The new legislation, campaign was picked was doing. (Offences) (No. 2) Bill was approved in the House of up by Lib Dem MP Wera The Christchurch put before Parliament Lords on Wednesday and Hobhouse. MP’s intervention was only days later. now only awaiting the Encouraged by immediately met with For Gina, it has been a formality of Royal Assent, government ministers, shouts of “shame” from “steep learning curve” in will see offenders face up she brought a private other MPs and a few how the political system to two years in jail. members’ bill backing the days later an anonymous works. Gina Martin, 26, said creation of an upskirting protester showed a more She said: “To the the decision was “politics offence. visible sign of dissent outsider, the ordinary and society at its best”. Her bill was expected to by hanging four pairs person, law and politics Upskirting has been sail through the Commons, of knickers across the are complex and covered by legislation in but parliamentary rules MP’s office door at the daunting. But both are VICTORY: Gina Martin celebrates with her lawyer Scotland since 2010. meant it only required one Commons. penetrable if you believe Speaking after the bill MP to shout “object” to But there was still hope in yourself and find the was approved, Gina said: block its progress. for Gina and her campaign. right support.” or as a crime of voyeurism. Unlike other sexual “Eighteen months ago I And one MP did just Theresa May said she Until the law is passed Voyeurism only applies offences, people don’t was upskirted at a music that. Conservative MP Sir was “disappointed” specifically naming and to filming actions taking have automatic right to festival and I decided I Christopher Chope had a and vowed that the banning upskirting, place in private while anonymity. wasn’t going to brush it track record of objecting government would take victims and police in outraging public decency Upskirting has been an off. to private members’ bills on the job of pushing England and Wales usually requires someone offence in Scotland since “I was tired of ‘ignoring on a point of principle, the law change through are currently only able to have witnessed the 2010 when it was listed it’. I felt this was wrong because he does not agree parliament. to pursue offences of action but upskirting is under the broadened and I was astounded with legislation being She said it was outraging public decency often unobserved. definition of voyeurism. to learn that upskirting wasn’t a sexual offence. I wanted to change this Meghan’s bodyguard joins staff exodus for everyone, because THE Duke and between £2million and the royal wants to do Meghan with her the least we deserve is Duchess of Sussex were £3million – is completed. something spontaneous. bodyguard in Fiji to be able to wear what “saddened” this week At least one source However, one leading we want without non- after Meghan’s police suggested that the change newspaper claimed consensual photos being bodyguard quit only a from being based at that the inspector – who taken of us.” few months into the job. Kensington Palace, where has not been named for Gina was waiting to Her departure is the latest Harry and Meghan security reasons – gets watch the band The in a series of resignations currently live, to Windsor on well with Meghan. Killers perform at British among staff working for was behind the police She is said to be leaving Summer Time music the royal couple, fuelling officer’s decision to quit. not only her protection festival in London’s Hyde speculation that the There were also claims that job but the Metropolitan Park when a man put his former actress has proved part of the reason for the Police as a whole, mainly phone between her legs a difficult employer. bodyguard’s departure for reasons to do with and took pictures of her The police officer, an is that Meghan, 37, has her private life. She was crotch. inspector in charge of the found it hard to adjust to at the Kensington Palace After informing the team handling Meghan’s the restrictions of royal life, office Christmas party police, she was shocked to protection, is understood including being shadowed and has told colleagues discover upskirting was to have only been in the everywhere by a personal she is sad to be leaving her not a specific offence. role for around six months protection officer. Even job working for Meghan. A few days later she and has been closely those born into the Royal Harry and Meghan have posted a status update involved in overseeing Family can find it difficult also appeared upset to on Facebook detailing security arrangements at at times – bodyguards be losing her and are said her experience. Her post their new official residence, need to be told even if to be “saddened” by it. went viral with other Frogmore Cottage at they just want to nip out Friends have pointed out women sharing similar Windsor. The couple are somewhere. that if police bodyguards experiences. expected to move in time need to be checked for do have problems with Soon an online petition for the arrival of their emergency exits and their bosses, they tend to to get her case reopened baby, due in the spring, discreet tables booked. be moved to other duties with the police had after refurbishment work Security considerations rather than leave the force received 50,000 signatures – set to cost the taxpayer can cause tensions when altogether. The british Weekly, Sat. January 19, 2019 Page 5 Local News Film ratings in UK tightened amid concern over sex and violence Under-15s will no longer streaming services. said they were worried be able to go to see films BBFC chief executive about the “sexualisation that depict rape and David Austin said a film of society and what they other sexual violence like Keira Knightley’s called the pornification of under new rules set by 2008 drama The Duchess, society”, according to Mr Britain’s film ratings which was classed as a Austin. body. 12 at the time, would be “They are worried The British Board made a 15 today because about children growing of Film Classification it included a rape scene. up being exposed to too (BBFC) surveyed more “What parents told us much too soon, and they than 10,000 people and was, that’s too much for want to hold onto their found it to be among 12-year-olds,” he told children’s childhood as parents’ main concerns. BBC News. “It’s enough far as they can,” he said. Any film showing that a 12-year-old knows “That’s another one sexual violence will now that a rape has taken of the reasons why from get at least a 15 rating place. They do not need now on we will not be rather than a 12 or a 12A. to see it, no matter how classifying any depiction The BBFC also wants discreetly it’s filmed.” of sexual violence at 12. its ratings to appear on all In the survey, parents We will limit it to 15.” The BBFC also looked at other “real life” scenarios like self- harm, mental health Keira Knightley drama The Duchess, which contains a rape scene, would and suicide, but said its move up to a 15 rating from the 12 it received upon its 2008 release existing rules were in line with the public’s views. 12-year-olds,” Mr Austin carry the same age ratings to fulfil what the public For example, viewers said. as cinemas and DVDs. has asked us to do, which were happy that Netflix’s Viewers were less They already appear on is to ensure those ratings To The Bone, about a worried about less many Netflix shows and are consistent when young women dealing realistic action violence, films, but Mr Austin said you view something with anorexia, was given such as that seen in James they were working with at the cinema, whether a 15. Although sources have Bond or Marvel films, the Netflix to make it 100% - you view it on DVD or “Parents and children suggested that it was survey found. as well as working with whether you view it on a said we were right to do Philip: more serious, he has had Meanwhile, 95% of other services. tablet in your bedroom.” this because that issue no significant medical teenagers surveyed He said: “We are going The new guidelines is not suitable when it’s cont. from page 3 problems since. said they want online to be working in 2019 with will come into effect on shown in that way for who confirmed he was He has in the past streaming services to some of the big platforms 28 February. not injured, the palace received hospital Reboots On! said. treatment for bladder The Queen and Prince infections and a blocked Dad’s Army set Philip have been staying coronary artery. for BBC return in Sandringham since A Buckingham Palace DON’T panic! Dad’s Army Christmas. The duke did statement said: “The is on the march again as not join the royal ramily Duke of Edinburgh was they get set to fix bayonets for their Christmas Day involved in a road traffic and battle the enemy in a church service. accident with another remake of the BBC series. The duke decided vehicle this afternoon. A fresh cast will star in to retire from royal The duke was not a recreation of three lost duties in August 2017 injured. The accident episodes of the sitcom to avoid his growing took place close to the penned by celebrated frailty being exposed in Sandringham Estate. writers Jimmy Perry and public. He came to the Local police attended the David Croft. They will air decision after a busy run scene.” later this year to mark 50 of engagements which Norfolk police said years since they were first included the Queen’s officers were called to broadcast...and last seen. 90th birthday. the Sandringham Estate Bernard Cribbins was The duke carried out shortly before 3pm previously confirmed to 219 engagements in “following reports of be taking on the role of the kidding, Mr Hitler?” into the shoes of Sergeant who has appeared in Brass 2016, and more than a collision involving mild-mannered Private Pirates Of The Caribbean Wilson, originally played Eye, will take Clive Dunn’s 22,000 since 1952. two cars”. A police Godfrey, originally played star Kevin McNally will by John Le Mesurier. place as Lance Corporal In 2013 he spent 11 spokesman said police by Arnold Ridley, in the head up the platoon as Also parading on to the Jones. Mathew Horne will days in hospital for what and ambulance crews much-loved show about Captain Mainwaring, the set will be Tom Rosenthal, play wheeler-dealer Private was described as an attended, and two people the British Home Guard role made famous by Arthur who takes the role of Walker and David Hayman exploratory operation in one of the vehicles whose theme tune asked, Lowe, and Cold Feet actor Pike, first played by Ian will cast a suspicious eye as on his abdomen. suffered minor injuries. “Who do you think you are Robert Bathurst will step Lavender. Kevin Eldon, Private Frazer. Page 6 The british Weekly, Sat. January 19, 2019

LEGAL NOTICES Fictitious Business Name Statement: declared that all information in the statement 12/29/2018, 01/05/2019, 01/12/2019 and The filing of this statement does not of itself President. Registrant(s) declared that weeks prior to the date set for 2018298292. The following person(s) is/ is true and correct. This statement is filed 01/19/2019. authorize the use in this state of a fictitious all information in the statement is true hearing of said petition. are doing business as: Cafecito Bakery with the County Clerk of Los Angeles business name in violation of the rights of and correct. This statement is filed with and Café, 9870 Garvey Ave #C, El Monte County on: 12/18/2018. NOTICE - This Fictitious Business Name Statement: another under federal, state or common the County Clerk of Los Angeles County CA 91733. Vilma Escobar, 4802 Santa Ana fictitious name statement expires five years 2018317170. The following person(s) is/are law (see Section 14411, et seq., B&P on: 12/26/2018. Published: 12/29/2018, Dated: Dec 28, 2018. St Unit A, Cudahy CA 90201/Gabriela Rios, from the date it was filed on, in the office of doing business as: Captainly Consulting, Code.) Published: 12/29/2018, 01/05/2019, 01/05/2019, 01/12/2019 and 01/19/2019. Huey P. Cotton. 2801 Glenn Ave Apt 7, Los Angeles CA the County Clerk. A new Fictitious Business 4025 Via Marina E211, Marina del Rey CA 01/12/2019 and 01/19/2019. Judge of the Superior Court 90023. This business is conducted by: an Name Statement must be filed prior to that 90292. Jeremy Grenier, 4025 Via Marina Fictitious Business Name Statement: 18VECP00114 individual. The Registrant(s) commenced date. The filing of this statement does not E211, Marina del Rey CA 90292. This Fictitious Business Name Statement: 2018320729. The following person(s) is/ to transact business under the fictitious of itself authorize the use in this state of business is conducted by: an individual. 2018318413. The following person(s) is/ are doing business as: VIKWAYCONSULT, Published: 01/05/2019, 01/12/2019, business name or names listed herein on: a fictitious business name in violation of The Registrant(s) commenced to transact are doing business as: GLJ And Associates 5545 Carlton Way Apt#206, Los Angeles 11/2018. Signed: Gabriela Rios, owner. the rights of another under federal, state business under the fictitious business name Inc., 13951 Summit Dr, Whittier CA 90602. CA 90028. Viktor Dimitrov, 5545 Carlton 01/19/2019 and 01/26/2019. Registrant(s) declared that all information or common law (see Section 14411, et or names listed herein on: n/a. Signed: GLJ And Associates Inc., 13951 Summit Way Apt#206, Los Angeles CA 90028. This in the statement is true and correct. This seq., B&P Code.) Published: 12/29/2018, Jeremy Grenier, owner. Registrant(s) Dr, Whittier CA 90602. This business business is conducted by: an individual. T.S. No. 18-53728 APN: 4293-004-113 statement is filed with the County Clerk 01/05/2019, 01/12/2019 and 01/19/2019. declared that all information in the statement is conducted by: a corporation. The The Registrant(s) commenced to transact NOTICE OF TRUSTEE’S SALE of Los Angeles County on: 11/29/2018. is true and correct. This statement is filed Registrant(s) commenced to transact business under the fictitious business YOU ARE IN DEFAULT UNDER NOTICE - This fictitious name statement Fictitious Business Name Statement: with the County Clerk of Los Angeles business under the fictitious business name name or names listed herein on: 12/2018. A DEED OF TRUST DATED expires five years from the date it was filed 2018315099. The following person(s) is/ County on: 12/20/2018. NOTICE - This or names listed herein on: n/a. Signed: Signed: Viktor Dimitrov, owner. Registrant(s) 7/12/2006. UNLESS YOU TAKE on, in the office of the County Clerk. A new are doing business as: Alaniz Building fictitious name statement expires five years Girard Lee Jones, CEO. Registrant(s) declared that all information in the statement Fictitious Business Name Statement must Maintenance, 1323 N Fenimore Ave, Covina from the date it was filed on, in the office of declared that all information in the statement is true and correct. This statement is filed ACTION TO PROTECT YOUR be filed prior to that date. The filing of this CA 91722. Viridiana Alaniz Arciniega, 1323 the County Clerk. A new Fictitious Business is true and correct. This statement is filed with the County Clerk of Los Angeles PROPERTY, IT MAY BE SOLD AT statement does not of itself authorize the N Fenimore Ave, Covina CA 91722. This Name Statement must be filed prior to that with the County Clerk of Los Angeles County on: 12/27/2018. NOTICE - This A PUBLIC SALE. IF YOU NEED use in this state of a fictitious business name business is conducted by: an individual. date. The filing of this statement does not County on: 12/21/2018. NOTICE - This fictitious name statement expires five years AN EXPLANATION OF THE in violation of the rights of another under The Registrant(s) commenced to transact of itself authorize the use in this state of fictitious name statement expires five years from the date it was filed on, in the office of NATURE OF THE PROCEEDING federal, state or common law (see Section business under the fictitious business a fictitious business name in violation of from the date it was filed on, in the office of the County Clerk. A new Fictitious Business AGAINST YOU, YOU SHOULD 14411, et seq., B&P Code.) Published: name or names listed herein on: n/a. the rights of another under federal, state the County Clerk. A new Fictitious Business Name Statement must be filed prior to that 12/29/2018, 01/05/2019, 01/12/2019 and Signed: Viridiana Alaniz Arciniega, owner. or common law (see Section 14411, et Name Statement must be filed prior to that date. The filing of this statement does not CONTACT A LAWYER. 01/19/2019. Registrant(s) declared that all information seq., B&P Code.) Published: 12/29/2018, date. The filing of this statement does not of itself authorize the use in this state of A public auction sale to the highest in the statement is true and correct. This 01/05/2019, 01/12/2019 and 01/19/2019. of itself authorize the use in this state of a fictitious business name in violation of bidder for cash, cashier’s check Fictitious Business Name Statement: statement is filed with the County Clerk a fictitious business name in violation of the rights of another under federal, state drawn on a state or national bank, 2018299370. The following person(s) is/ of Los Angeles County on: 12/19/2018. Fictitious Business Name Statement: the rights of another under federal, state or common law (see Section 14411, et check drawn by a state or federal are doing business as: Sushi A GoGo, NOTICE - This fictitious name statement 2018317205. The following person(s) is/ or common law (see Section 14411, et seq., B&P Code.) Published: 12/29/2018, credit union, or a check drawn by 6333 W 3rd Street Space #434, Los expires five years from the date it was filed are doing business as: Boba Express, seq., B&P Code.) Published: 12/29/2018, 01/05/2019, 01/12/2019 and 01/19/2019. Angeles CA 90036/555 N Harbor Drive on, in the office of the County Clerk. A new 9653 Las Tunas Dr, Temple City CA 01/05/2019, 01/12/2019 and 01/19/2019. a state or federal savings and loan 17, Redondo Beach CA 90277. Janet Fictitious Business Name Statement must 91780. Flashermax Inc., 9653 Las Tunas Fictitious Business Name Statement: association, or savings association, Michaelis Nicholson, 555 N Harbor Drive be filed prior to that date. The filing of this Dr, Temple City CA 91780. This business Fictitious Business Name Statement: 2018320897. The following person(s) is/are or savings bank specified in 17, Redondo Beach CA 90277. This statement does not of itself authorize the is conducted by: a corporation. The 2018319493. The following person(s) doing business as: Empire Auto Recycling, Section 5102 of the Financial Code business is conducted by: an individual. use in this state of a fictitious business name Registrant(s) commenced to transact is/are doing business as: Luxury Halo; Ethiopian Express; Anbessa Express, 9854 and authorized to do business The Registrant(s) commenced to transact in violation of the rights of another under business under the fictitious business name LuxuryHalo, 916C West Burbank Blvd 242, National Blvd. Unit 473, Los Angeles CA in this state will be held by the business under the fictitious business federal, state or common law (see Section or names listed herein on: n/a. Signed: Burbank CA 91506. SoInTheKnow, Inc., 90034. John William Black, 9854 National name or names listed herein on: n/a. 14411, et seq., B&P Code.) Published: Yin Hua Chia, CEO, owner. Registrant(s) 916C West Burbank Blvd 242, Burbank CA Blvd. Unit 473, Los Angeles CA 90034. This duly appointed trustee as shown Signed: Janet Michaelis Nicholson, owner. 12/29/2018, 01/05/2019, 01/12/2019 and declared that all information in the statement 91506. This business is conducted by: a business is conducted by: an individual. below, of all right, title, and interest Registrant(s) declared that all information 01/19/2019. is true and correct. This statement is filed corporation. The Registrant(s) commenced The Registrant(s) commenced to transact conveyed to and now held by the in the statement is true and correct. This with the County Clerk of Los Angeles to transact business under the fictitious business under the fictitious business name trustee in the hereinafter described statement is filed with the County Clerk Fictitious Business Name Statement: County on: 12/20/2018. NOTICE - This business name or names listed herein or names listed herein on: n/a. Signed: John property under and pursuant to of Los Angeles County on: 11/30/2018. 2018315907. The following person(s) is/ fictitious name statement expires five years on: n/a. Signed: Nayeri Leanna Gregor, William Black, owner. Registrant(s) declared a Deed of Trust described below. NOTICE - This fictitious name statement are doing business as: HKK Enterprises, from the date it was filed on, in the office of President. Registrant(s) declared that all that all information in the statement is true expires five years from the date it was filed 3528 Multiview Dr, Los Angeles CA the County Clerk. A new Fictitious Business information in the statement is true and and correct. This statement is filed with the The sale will be made, but without on, in the office of the County Clerk. A new 90068. Holly Pai Carson Han, 3528 Name Statement must be filed prior to that correct. This statement is filed with the County Clerk of Los Angeles County on: covenant or warranty, expressed or Fictitious Business Name Statement must Multiview Dr, Los Angeles CA 90068. This date. The filing of this statement does not County Clerk of Los Angeles County on: 12/27/2018. NOTICE - This fictitious name implied, regarding title, possession, be filed prior to that date. The filing of this business is conducted by: an individual. of itself authorize the use in this state of 12/24/2018. NOTICE - This fictitious name statement expires five years from the date or encumbrances, to pay the statement does not of itself authorize the The Registrant(s) commenced to transact a fictitious business name in violation of statement expires five years from the date it was filed on, in the office of the County remaining principal sum of the use in this state of a fictitious business name business under the fictitious business name the rights of another under federal, state it was filed on, in the office of the County Clerk. A new Fictitious Business Name note(s) secured by the Deed of in violation of the rights of another under or names listed herein on: 12/2018. Signed: or common law (see Section 14411, et Clerk. A new Fictitious Business Name Statement must be filed prior to that date. federal, state or common law (see Section Holly Pai Carson Han, owner. Registrant(s) seq., B&P Code.) Published: 12/29/2018, Statement must be filed prior to that date. The filing of this statement does not of itself Trust, with interest and late charges 14411, et seq., B&P Code.) Published: declared that all information in the statement 01/05/2019, 01/12/2019 and 01/19/2019. The filing of this statement does not of itself authorize the use in this state of a fictitious thereon, as provided in the note(s), 12/29/2018, 01/05/2019, 01/12/2019 and is true and correct. This statement is filed authorize the use in this state of a fictitious business name in violation of the rights of advances, under the terms of the 01/19/2019. with the County Clerk of Los Angeles Fictitious Business Name Statement: business name in violation of the rights of another under federal, state or common Deed of Trust, interest thereon, County on: 12/19/2018. NOTICE - This 2018317381. The following person(s) is/ another under federal, state or common law (see Section 14411, et seq., B&P fees, charges and expenses of Fictitious Business Name Statement: fictitious name statement expires five years are doing business as: McGuffin Catering, law (see Section 14411, et seq., B&P Code.) Published: 12/29/2018, 01/05/2019, the Trustee for the total amount 2018299434. The following person(s) is/ from the date it was filed on, in the office of 2581 Dearborn Drive, Los Angeles CA Code.) Published: 12/29/2018, 01/05/2019, 01/12/2019 and 01/19/2019. are doing business as: Single Butterfly, the County Clerk. A new Fictitious Business 90068. McGuffin Entertainment, LLC, 01/12/2019 and 01/19/2019. (at the time of the initial publication 7826 Topanga Canyon Blvd., Canoga Park Name Statement must be filed prior to that 2581 Dearborn Drive, Los Angeles CA Order to Show Cause for Change of the Notice of Sale) reasonably CA 91304. Felicia Houston, 7826 Topanga date. The filing of this statement does not 90068. This business is conducted by: a Fictitious Business Name Statement: of Name estimated to be set forth below. Canyon Blvd., Canoga Park CA 91304. This of itself authorize the use in this state of limited liability company. The Registrant(s) 2018319495. The following person(s) is/are The amount may be greater on the business is conducted by: an individual. a fictitious business name in violation of commenced to transact business under doing business as: Molé & More Artisanal day of sale. The Registrant(s) commenced to transact the rights of another under federal, state the fictitious business name or names Oaxacan Cuisine, 25730 Hammet Circle, Superior Court of California, business under the fictitious business name or common law (see Section 14411, et listed herein on: n/a. Signed: James Martin Stevenson Ranch CA 91381. ACPZ Corp, County of Los Angeles or names listed herein on: 11/2018. Signed: seq., B&P Code.) Published: 12/29/2018, Scura II, Managing Member. Registrant(s) 25730 Hammet Circle, Stevenson Ranch 6230 Sylmar Avenue Trustor: LINDA VAN NESS, A Felicia Houston, owner. Registrant(s) 01/05/2019, 01/12/2019 and 01/19/2019. declared that all information in the statement CA 91381. This business is conducted by: a Van Nuys CA 91401 MARRIED WOMAN AS HER SOLE declared that all information in the statement is true and correct. This statement is filed corporation. The Registrant(s) commenced AND SEPERATE PROPERTY is true and correct. This statement is filed Fictitious Business Name Statement: with the County Clerk of Los Angeles to transact business under the fictitious In the Matter of the Petition of Duly Appointed Trustee: Zieve, with the County Clerk of Los Angeles 2018316719. The following person(s) is/ County on: 12/20/2018. NOTICE - This business name or names listed herein on: Alexandra Eleanor Schlosser- Brodnax & Steele, LLP Deed County on: 11/30/2018. NOTICE - This are doing business as: T% Tea House, fictitious name statement expires five years n/a. Signed: Flor Idalma Palacios, CEO. of Trust recorded 7/24/2006, as fictitious name statement expires five years 923 E Las Tunas Dr., San Gabriel CA from the date it was filed on, in the office of Registrant(s) declared that all information Bonin, an adult over the age of 18 from the date it was filed on, in the office of 91776. Zicheng Inc, 923 E Las Tunas Dr., the County Clerk. A new Fictitious Business in the statement is true and correct. This years. Instrument No. 061619517, of the County Clerk. A new Fictitious Business San Gabriel CA 91776. This business Name Statement must be filed prior to that statement is filed with the County Clerk Official Records in the office of the Name Statement must be filed prior to that is conducted by: a corporation. The date. The filing of this statement does not of Los Angeles County on: 12/24/2018. Date: 02/11/2019. Time: 08:30am, Recorder of Los Angeles County, date. The filing of this statement does not Registrant(s) commenced to transact of itself authorize the use in this state of NOTICE - This fictitious name statement in Dept. M, Room: 410. California, of itself authorize the use in this state of business under the fictitious business name a fictitious business name in violation of expires five years from the date it was filed Date of Sale: 1/29/2019 at 11:00 a fictitious business name in violation of or names listed herein on: n/a. Signed: the rights of another under federal, state on, in the office of the County Clerk. A new AM the rights of another under federal, state Zifeng Tan, CEO. Registrant(s) declared or common law (see Section 14411, et Fictitious Business Name Statement must It appearing that the following or common law (see Section 14411, et that all information in the statement is true seq., B&P Code.) Published: 12/29/2018, be filed prior to that date. The filing of this person whose name is to be Place of Sale: By the fountain seq., B&P Code.) Published: 12/29/2018, and correct. This statement is filed with the 01/05/2019, 01/12/2019 and 01/19/2019. statement does not of itself authorize the changed is over 18 years of age: located at 400 Civic Center Plaza, 01/05/2019, 01/12/2019 and 01/19/2019. County Clerk of Los Angeles County on: use in this state of a fictitious business name Alexandra Eleanor Schlosser- Pomona CA 91766 12/20/2018. NOTICE - This fictitious name Statement of Abandonment of Use of in violation of the rights of another under Bonin. And a petition for change Fictitious Business Name Statement: statement expires five years from the date Fictitious Business Name: 2018317383. federal, state or common law (see Section of names having been duly filed Estimated amount of unpaid 2018308552. The following person(s) is/ it was filed on, in the office of the County Current file: 2017196493. The following 14411, et seq., B&P Code.) Published: balance and other charges: are doing business as: Brand Active Media, Clerk. A new Fictitious Business Name person has abandoned the use of 12/29/2018, 01/05/2019, 01/12/2019 and with the clerk of this Court, and it 119 South Orlando Ave, Los Angeles Statement must be filed prior to that date. the fictitious business name: TEXAS 01/19/2019. appearing from said petition that $849,044.54 CA 90048. Trevor Shickman, 931 Jacon The filing of this statement does not of itself WHOLESALE DISTRIBUTOR, TXWD, said petitioner(s) desire to have Note: Because the Beneficiary Way, Pacific Palisades CA 90272. This authorize the use in this state of a fictitious 3500 West Olive Ave., Burbank CA 91505. Statement of Abandonment of Use of their name changed from Alexandra reserves the right to bid less than business is conducted by: an individual. business name in violation of the rights of Tamar Kasbar, 3500 West Olive Ave., Fictitious Business Name: 2018319285. Eleanor Schlosser-Bonin to the total debt owed, it is possible The Registrant(s) commenced to transact another under federal, state or common Burbank CA 91505. The fictitious business Current file: 2015145790. The following Alexandra Eleanor Bonin. that at the time of the sale the business under the fictitious business name law (see Section 14411, et seq., B&P name referred to above was filed on: person has abandoned the use of the opening bid may be less than the or names listed herein on: 12/2018. Signed: Code.) Published: 12/29/2018, 01/05/2019, 07/25/2017, in the County of Los Angeles. fictitious business name: Djinn Music, IT IS HEREBY ORDERED that all Trevor Shickman, owner. Registrant(s) 01/12/2019 and 01/19/2019. This business is conducted by: an individual. 2010 Rusty Spur Rd., Diamond Bar CA persons interested in the above total debt owed. declared that all information in the statement Signed: Tamar Kasbar, owner. Registrant(s) 91765. Kevin Kumar, 2010 Rusty Spur Rd., entitled matter of change of names is true and correct. This statement is filed Fictitious Business Name Statement: declared that all information in the statement Diamond Bar CA 91765; Sean Kumar, 2010 appear before the above entitled Street Address or other common with the County Clerk of Los Angeles 2018316770. The following person(s) is/are is true and correct. This statement is filed Rusty Spur Rd., Diamond Bar CA 91765. court to show cause why the petition designation of real property: County on: 12/12/2018. NOTICE - This doing business as: Wrongful Termination with the County Clerk of Los Angeles County The fictitious business name referred to 450 San Vicente Boulevard #103, fictitious name statement expires five years Law Group, 18000 Studebaker Rd Ste 575, on: 12/20/2018. Published: 12/29/2018, above was filed on: 06/01/2015, in the for change of name(s) should not Santa Monica CA 90402 from the date it was filed on, in the office of Cerritos CA 90703. Panitz Law Group APC, 01/05/2019, 01/12/2019 and 01/19/2019. County of Los Angeles. This business is be granted. the County Clerk. A new Fictitious Business 18000 Studebaker Rd Ste 575, Cerritos CA conducted by: copartners. Signed: Sean Any person objecting to the name Described as follows: As more fully Name Statement must be filed prior to that 90703. This business is conducted by: a Fictitious Business Name Statement: Kumar, Partner. Registrant(s) declared changes described must file a described on said Deed of Trust. date. The filing of this statement does not corporation. The Registrant(s) commenced 2018318193. The following person(s) is/ that all information in the statement is true written petition that includes the of itself authorize the use in this state of to transact business under the fictitious are doing business as: Robles Trucking, and correct. This statement is filed with reasons for the objection at least a fictitious business name in violation of business name or names listed herein 3338 Caspian Ave, Long Beach CA 90810. the County Clerk of Los Angeles County two court days before the matter A.P.N #.: 4293-004-113 the rights of another under federal, state on: n/a. Signed: Eric A. Panitz, President. Raul Mota Robles, 3338 Caspian Ave, on: 12/24/2018. Published: 12/29/2018, The undersigned Trustee disclaims or common law (see Section 14411, et Registrant(s) declared that all information Long Beach CA 90810. This business 01/05/2019, 01/12/2019 and 01/19/2019. is scheduled to be heard and must seq., B&P Code.) Published: 12/29/2018, in the statement is true and correct. This is conducted by: an individual. The appear at the hearing to show any liability for any incorrectness of 01/05/2019, 01/12/2019 and 01/19/2019. statement is filed with the County Clerk Registrant(s) commenced to transact Statement of Abandonment of Use of cause why the petition should not the street address or other common of Los Angeles County on: 12/20/2018. business under the fictitious business name Fictitious Business Name: 2018319662. be granted. If no written objection is designation, if any, shown above. If Fictitious Business Name Statement: NOTICE - This fictitious name statement or names listed herein on: n/a. Signed: Raul Current file: 2017101093. The following timely filed, the court may grant the no street address or other common 2018313514. The following person(s) is/ expires five years from the date it was filed Mota Robles, owner. Registrant(s) declared person has abandoned the use of the petition without a hearing. designation is shown, directions are doing business as: Momentum Studios, on, in the office of the County Clerk. A new that all information in the statement is true fictitious business name: Plushland, 4300 to the location of the property may 2001, Carson CA 90746. Ronald Franco, Fictitious Business Name Statement must and correct. This statement is filed with the Union Pacific Avel, Los Angeles CA 90023. 20015 Tajauta Avenue, Carson CA 90746. be filed prior to that date. The filing of this County Clerk of Los Angeles County on: Pennington Bear Company, 4300 Union IT IS FURTHER ORDERED that a be obtained by sending a written This business is conducted by: an individual. statement does not of itself authorize the 12/21/2018. NOTICE - This fictitious name Pacific Avel, Los Angeles CA 90023. The copy of this order be published in request to the beneficiary within 10 The Registrant(s) commenced to transact use in this state of a fictitious business name statement expires five years from the date fictitious business name referred to above the British Weekly, a newspaper of days of the date of first publication business under the fictitious business name in violation of the rights of another under it was filed on, in the office of the County was filed on: 04/20/2017, in the County of general circulation for the County of this Notice of Sale. or names listed herein on: n/a. Signed: federal, state or common law (see Section Clerk. A new Fictitious Business Name Los Angeles. This business is conducted Ronald Franco, owner. Registrant(s) 14411, et seq., B&P Code.) Published: Statement must be filed prior to that date. by: a corporation. Signed: Anthony Weber, of Los Angeles, for four successive The british Weekly, Sat. January 19, 2019 Page 7

LEGAL NOTICES NOTICE TO POTENTIAL 01/26/2019. E Washington Blvd, Montebello CA 90640. 12/17/2018. NOTICE - This fictitious name Fictitious Business Name Statement: County Clerk of Los Angeles County on: BIDDERS: If you are considering David Faramarzi, 6909 E Washington statement expires five years from the date 2018315210. The following person(s) is/are 12/21/2018. NOTICE - This fictitious name bidding on this property lien, you Fictitious Business Name Statement: Blvd, Montebello CA 90640. This business it was filed on, in the office of the County doing business as: Prana By Lana, 4512 statement expires five years from the date 2018307711. The following person(s) is/are is conducted by: an individual. The Clerk. A new Fictitious Business Name Sherman Oaks Ave, Sherman Oaks CA it was filed on, in the office of the County should understand that there are doing business as: Dynamic Advertising, Registrant(s) commenced to transact Statement must be filed prior to that date. 91403. Lana S. Mahmood, 4512 Sherman Clerk. A new Fictitious Business Name risks involved in bidding at a trustee 5333 Balboa Blvd. Unit No. 141, Encino CA business under the fictitious business name The filing of this statement does not of itself Oaks Ave, Sherman Oaks CA 91403. This Statement must be filed prior to that date. auction. You will be bidding on a lien, 91316. Sara Ghazi Dezfouli, 5333 Balboa or names listed herein on: n/a. Signed: David authorize the use in this state of a fictitious business is conducted by: an individual. The filing of this statement does not of itself not on the property itself. Placing Blvd. Unit No. 141, Encino CA 91316; Faramarzi, owner. Registrant(s) declared business name in violation of the rights of The Registrant(s) commenced to transact authorize the use in this state of a fictitious the highest bid at a trustee auction Seyedmostafa Sedighi, 5333 Balboa that all information in the statement is true another under federal, state or common business under the fictitious business name business name in violation of the rights of does not automatically entitle you Blvd. Unit No. 141, Encino CA 91316. and correct. This statement is filed with the law (see Section 14411, et seq., B&P or names listed herein on: 12/2018. Signed: another under federal, state or common This business is conducted by: a married County Clerk of Los Angeles County on: Code.) Published: 01/05/2019, 01/12/2019, Lana S. Mahmood, owner. Registrant(s) law (see Section 14411, et seq., B&P to free and clear ownership of couple. The Registrant(s) commenced 12/14/2018. NOTICE - This fictitious name 01/19/2019 and 01/26/2019. declared that all information in the statement Code.) Published: 01/05/2019, 01/12/2019, the property. You should also be to transact business under the fictitious statement expires five years from the date is true and correct. This statement is filed 01/19/2019 and 01/26/2019. aware that the lien being auctioned business name or names listed herein on: it was filed on, in the office of the County Fictitious Business Name Statement: with the County Clerk of Los Angeles off may be a junior lien. If you are n/a. Signed: Sara Ghazi Dezfouli, owner. Clerk. A new Fictitious Business Name 2018313223. The following person(s) County on: 12/19/2018. NOTICE - This Fictitious Business Name Statement: the highest bidder at the auction, Registrant(s) declared that all information Statement must be filed prior to that date. is/are doing business as: TJ’s Café fictitious name statement expires five years 2018318375. The following person(s) is/ you are or may be responsible for in the statement is true and correct. This The filing of this statement does not of itself , 831 W Lambert Rd, Brea CA from the date it was filed on, in the office of are doing business as: PETNOVATORS, statement is filed with the County Clerk authorize the use in this state of a fictitious 92821/11373 Cumberland Ln, Pomona CA the County Clerk. A new Fictitious Business 19222 Tranbarger St, Rowland Heights paying off all liens senior to the lien of Los Angeles County on: 12/11/2018. business name in violation of the rights of 91766. AC&JC LLC, 11373 Cumberland Name Statement must be filed prior to that CA 91748/6939 Schaefer Ave Suite D-238, being auctioned off, before you can NOTICE - This fictitious name statement another under federal, state or common Ln, Pomona CA 91766. This business is date. The filing of this statement does not Chino CA 91710. Lin Kang LLC, 19222 receive clear title to the property. expires five years from the date it was filed law (see Section 14411, et seq., B&P conducted by: a limited liability company. of itself authorize the use in this state of Tranbarger St, Rowland Heights CA You are encouraged to investigate on, in the office of the County Clerk. A new Code.) Published: 01/05/2019, 01/12/2019, The Registrant(s) commenced to transact a fictitious business name in violation of 91748. This business is conducted by: a the existence, priority, and size of Fictitious Business Name Statement must 01/19/2019 and 01/26/2019. business under the fictitious business the rights of another under federal, state limited liability company. The Registrant(s) outstanding liens that may exist be filed prior to that date. The filing of this name or names listed herein on: 12/2018. or common law (see Section 14411, et commenced to transact business under statement does not of itself authorize the Fictitious Business Name Statement: Signed: Angelica Casas Guzman, Member. seq., B&P Code.) Published: 01/05/2019, the fictitious business name or names on this property by contacting use in this state of a fictitious business name 2018312011. The following person(s) is/are Registrant(s) declared that all information 01/12/2019, 01/19/2019 and 01/26/2019. listed herein on: n/a. Signed: Paul Lin, CEO. the county recorder’s office or a in violation of the rights of another under doing business as: Perilous Worlds, 6565 in the statement is true and correct. This Registrant(s) declared that all information title insurance company, either of federal, state or common law (see Section Sunset Boulevard Suite 517, Los Angeles statement is filed with the County Clerk Fictitious Business Name Statement: in the statement is true and correct. This which may charge you a fee for this 14411, et seq., B&P Code.) Published: CA 90028. Robert E Howard Properties of Los Angeles County on: 12/17/2018. 2018316381. The following person(s) is/ statement is filed with the County Clerk information. If you consult either 01/05/2019, 01/12/2019, 01/19/2019 and LLC, 6565 Sunset Boulevard Suite 517, NOTICE - This fictitious name statement are doing business as: Concrete Kitty, 519 of Los Angeles County on: 12/21/2018. of these resources, you should be 01/26/2019. Los Angeles CA 90028. This business is expires five years from the date it was filed N. Rose Ave., Compton CA 90221. Angie NOTICE - This fictitious name statement conducted by: a limited liability company. on, in the office of the County Clerk. A new Marie Zervas, 519 N. Rose Ave., Compton expires five years from the date it was filed aware that the same lender may Fictitious Business Name Statement: The Registrant(s) commenced to transact Fictitious Business Name Statement must CA 90221. This business is conducted on, in the office of the County Clerk. A new hold more than one mortgage 2018309475. The following person(s) is/ business under the fictitious business name be filed prior to that date. The filing of this by: an individual. The Registrant(s) Fictitious Business Name Statement must or deed of trust on the property. are doing business as: SOS Solar Light; or names listed herein on: 04/2017. Signed: statement does not of itself authorize the commenced to transact business under be filed prior to that date. The filing of this SOS Solar Flashlight, 26005 Alizia Canyon Fredrik Malmberg, President. Registrant(s) use in this state of a fictitious business name the fictitious business name or names statement does not of itself authorize the NOTICE TO PROPERTY OWNER: Unit C, Calabasas CA 91302. Standard declared that all information in the statement in violation of the rights of another under listed herein on: n/a. Signed: Angie Marie use in this state of a fictitious business name The sale date shown on this notice Laundry, LLC, 26005 Alizia Canyon Unit is true and correct. This statement is filed federal, state or common law (see Section Zervas, owner. Registrant(s) declared that in violation of the rights of another under with the County Clerk of Los Angeles 14411, et seq., B&P Code.) Published: all information in the statement is true and federal, state or common law (see Section of sale may be postponed one C, Calabasas CA 91302. This business is conducted by: a limited liability company. County on: 12/14/2018. NOTICE - This 01/05/2019, 01/12/2019, 01/19/2019 and correct. This statement is filed with the 14411, et seq., B&P Code.) Published: or more times by the mortgagee, The Registrant(s) commenced to transact fictitious name statement expires five years 01/26/2019. County Clerk of Los Angeles County on: 01/05/2019, 01/12/2019, 01/19/2019 and beneficiary, trustee, or a court, business under the fictitious business name from the date it was filed on, in the office of 12/20/2018. NOTICE - This fictitious name 01/26/2019. pursuant to Section 2924g of the or names listed herein on: 12/2018. Signed: the County Clerk. A new Fictitious Business Fictitious Business Name Statement: statement expires five years from the date California Civil Code. The law Michael A Ortiz Jr, Managing Member. Name Statement must be filed prior to that 2018313512. The following person(s) is/ it was filed on, in the office of the County Statement of Abandonment of Use of requires that information about Registrant(s) declared that all information date. The filing of this statement does not are doing business as: Luv Nails, 950 Clerk. A new Fictitious Business Name Fictitious Business Name: 2018319285. of itself authorize the use in this state of N. Avalon Blvd. #108, Wilmington CA Statement must be filed prior to that date. Current file: 2015145790. The following trustee sale postponements be in the statement is true and correct. This statement is filed with the County Clerk a fictitious business name in violation of 90744. My Linh Pham, 9681 Hazard Ave The filing of this statement does not of itself person has abandoned the use of the made available to you and to the of Los Angeles County on: 12/12/2018. the rights of another under federal, state Apt J, Garden Grove CA 92844. This authorize the use in this state of a fictitious fictitious business name: DJINN MUSIC, public, as a courtesy to those not NOTICE - This fictitious name statement or common law (see Section 14411, et business is conducted by: an individual. business name in violation of the rights of 2010 Rusty Spur Rd, Diamond Bar CA present at the sale. If you wish to expires five years from the date it was filed seq., B&P Code.) Published: 01/05/2019, The Registrant(s) commenced to transact another under federal, state or common 91765. Kevin Kumar, 2010 Rusty Spur Rd, learn whether your sale date has on, in the office of the County Clerk. A new 01/12/2019, 01/19/2019 and 01/26/2019. business under the fictitious business name law (see Section 14411, et seq., B&P Diamond Bar CA 91765; Sean Kumar, 2010 been postponed, and, if applicable, Fictitious Business Name Statement must or names listed herein on: 12/2018. Signed: Code.) Published: 01/05/2019, 01/12/2019, Rusty Spur Rd, Diamond Bar CA 91765. Fictitious Business Name Statement: My Linh Pham, owner. Registrant(s) 01/19/2019 and 01/26/2019. The fictitious business name referred to the rescheduled time and date for be filed prior to that date. The filing of this statement does not of itself authorize the 2018312866. The following person(s) is/are declared that all information in the statement above was filed on: 06/01/2015, in the the sale of this property, you may call use in this state of a fictitious business name doing business as: Revere Construction is true and correct. This statement is filed Fictitious Business Name Statement: County of Los Angeles. This business is (714) 848-9272 or visit this Internet in violation of the rights of another under Company, 8549 Wilshire Blvd. Suite 1225, with the County Clerk of Los Angeles 2018317570. The following person(s) is/are conducted by: copartners. Signed: Sean Web site www.elitepostandpub. federal, state or common law (see Section Beverly Hills CA 90211. Aaron B. Revere, County on: 12/18/2018. NOTICE - This doing business as: Atrix Digital Marketing, Kumar, owner. Registrant(s) declared com, using the file number assigned 14411, et seq., B&P Code.) Published: 8549 Wilshire Blvd. Suite 1225, Beverly fictitious name statement expires five years 12100 Wilshire Blvd Suite 819, Los Angeles that all information in the statement is true to this case 18-53728. Information 01/05/2019, 01/12/2019, 01/19/2019 and Hills CA 90211. This business is conducted from the date it was filed on, in the office of CA 90025. Atrix Retail Group, Inc. 1155 and correct. This statement is filed with 01/26/2019. by: an individual. The Registrant(s) the County Clerk. A new Fictitious Business Wellesley Ave #102, Los Angeles CA the County Clerk of Los Angeles County about postponements that are very commenced to transact business under Name Statement must be filed prior to that 90049. This business is conducted by: a on: 12/24/2018. Published: 01/05/2019, short in duration or that occur close Fictitious Business Name Statement: the fictitious business name or names date. The filing of this statement does not corporation. The Registrant(s) commenced 01/12/2019, 01/19/2019 and 01/26/2019. in time to the scheduled sale may 2018311337. The following person(s) is/ listed herein on: 11/2018. Signed: Aaron of itself authorize the use in this state of to transact business under the fictitious not immediately be reflected in the are doing business as: PBJ, 928 N. San B. Revere, owner. Registrant(s) declared a fictitious business name in violation of business name or names listed herein Fictitious Business Name Statement: telephone information or on the Fernando Blvd Ste J #348, Burbank CA that all information in the statement is true the rights of another under federal, state on: n/a. Signed: David J Heavnridge, 2018319463. The following person(s) is/ Internet Web site. The best way to 91504. PBJams, LLC, 928 N. San Fernando and correct. This statement is filed with the or common law (see Section 14411, et President. Registrant(s) declared that all are doing business as: XPAND, 6082 Blvd Ste J #348, Burbank CA 91504. This County Clerk of Los Angeles County on: seq., B&P Code.) Published: 01/05/2019, information in the statement is true and Atlantic Ave, Long Beach CA 90805/201 verify postponement information is business is conducted by: a limited liability 12/17/2018. NOTICE - This fictitious name 01/12/2019, 01/19/2019 and 01/26/2019. correct. This statement is filed with the E Center St. Ste 112 PMB 5009, Anaheim to attend the scheduled sale. company. The Registrant(s) commenced statement expires five years from the date County Clerk of Los Angeles County on: CA 92805. Nathan Saunders, 6515 to transact business under the fictitious it was filed on, in the office of the County Fictitious Business Name Statement: 12/21/2018. NOTICE - This fictitious name Brayton Ave, Long Beach CA 90805. This Dated 12/31/2018 business name or names listed herein on: Clerk. A new Fictitious Business Name 2018314512. The following person(s) is/ statement expires five years from the date business is conducted by: an individual. Zieve, Brodnax & Steele, LLP, as 11/2018. Signed: Keaton Keller, Managing Statement must be filed prior to that date. are doing business as: JC. Trucking, 37507 it was filed on, in the office of the County The Registrant(s) commenced to transact Trustee Member. Registrant(s) declared that all The filing of this statement does not of itself Robin Lane, Palmdale CA 93550. Juan R. Clerk. A new Fictitious Business Name business under the fictitious business name information in the statement is true and authorize the use in this state of a fictitious Castaneda, 37507 Robin Lane, Palmdale Statement must be filed prior to that date. or names listed herein on: n/a. Signed: 30 Corporate Park, Suite 450 correct. This statement is filed with the business name in violation of the rights of CA 93550. This business is conducted The filing of this statement does not of itself Nathan Saunders, owner. Registrant(s) Irvine, CA 92606 County Clerk of Los Angeles County on: another under federal, state or common by: an individual. The Registrant(s) authorize the use in this state of a fictitious declared that all information in the statement For Non-Automated Sale 12/14/2018. NOTICE - This fictitious name law (see Section 14411, et seq., B&P commenced to transact business under business name in violation of the rights of is true and correct. This statement is filed Information, call: (714) 848-7920 statement expires five years from the date Code.) Published: 01/05/2019, 01/12/2019, the fictitious business name or names another under federal, state or common with the County Clerk of Los Angeles For Sale Information: (714) 848- it was filed on, in the office of the County 01/19/2019 and 01/26/2019. listed herein on: 12/2018. Signed: Juan R. law (see Section 14411, et seq., B&P County on: 12/24/2018. NOTICE - This 9272 www.elitepostandpub.com Clerk. A new Fictitious Business Name Castaneda, owner. Registrant(s) declared Code.) Published: 01/05/2019, 01/12/2019, fictitious name statement expires five years Statement must be filed prior to that date. Fictitious Business Name Statement: that all information in the statement is true 01/19/2019 and 01/26/2019. from the date it was filed on, in the office of The filing of this statement does not of itself 2018313002. The following person(s) is/are and correct. This statement is filed with the the County Clerk. A new Fictitious Business ______authorize the use in this state of a fictitious doing business as: E64ST, 12400 Ventura County Clerk of Los Angeles County on: Fictitious Business Name Statement: Name Statement must be filed prior to that Andrew Buckelew, Trustee Sale business name in violation of the rights of Blvd #845, Studio City CA 91604. Jane 12/18/2018. NOTICE - This fictitious name 2018317737. The following person(s) is/ date. The filing of this statement does not Assistant another under federal, state or common Janiger, 12400 Ventura Blvd #845, Studio statement expires five years from the date are doing business as: Extraordinary Ideas, of itself authorize the use in this state of law (see Section 14411, et seq., B&P City CA 91604. This business is conducted it was filed on, in the office of the County 349 S LaFayette Park Place #307, Los a fictitious business name in violation of Code.) Published: 01/05/2019, 01/12/2019, by: an individual. The Registrant(s) Clerk. A new Fictitious Business Name Angeles CA 90057. Jerry Connor, 349 S the rights of another under federal, state 01/19/2019 and 01/26/2019. commenced to transact business under Statement must be filed prior to that date. LaFayette Park Place #307, Los Angeles or common law (see Section 14411, et THIS FIRM IS ATTEMPTING TO the fictitious business name or names The filing of this statement does not of itself CA 90057. This business is conducted seq., B&P Code.) Published: 01/05/2019, COLLECT A DEBT AND ANY Fictitious Business Name Statement: listed herein on: 12/2018. Signed: Jane authorize the use in this state of a fictitious by: an individual. The Registrant(s) 01/12/2019, 01/19/2019 and 01/26/2019. INFORMATION WE OBTAINED 2018311983. The following person(s) is/ Janiger, owner. Registrant(s) declared business name in violation of the rights of commenced to transact business under WILL BE USED FOR THAT are doing business as: Clear Pools & Spa that all information in the statement is true another under federal, state or common the fictitious business name or names Fictitious Business Name Statement: PURPOSE Services, 27501 Marta Ln Apt 201, Canyon and correct. This statement is filed with the law (see Section 14411, et seq., B&P listed herein on: 12/2018. Signed: Jerry 2018319706. The following person(s) is/are EPP 27679 Pub Dates 01/05, Country CA 91387. Joaquin Oswaldo County Clerk of Los Angeles County on: Code.) Published: 01/05/2019, 01/12/2019, Connor, owner. Registrant(s) declared doing business as: Japan Music Industry Cardona Marroquin, 27501 Marta Ln 12/17/2018. NOTICE - This fictitious name 01/19/2019 and 01/26/2019. that all information in the statement is true Global Network, 442 Thompson Ave, 01/12, 01/19/2019 Apt 201, Canyon Country CA 91387; statement expires five years from the date and correct. This statement is filed with the Glendale CA 91201. Sanae Carletta, 422 Karla Villasenor Cardona, 27501 Marta it was filed on, in the office of the County Fictitious Business Name Statement: County Clerk of Los Angeles County on: Thompson Ave, Glendale CA 91201. This Fictitious Business Name Statement: Ln Apt 201, Canyon Country CA 91387. Clerk. A new Fictitious Business Name 2018315107. The following person(s) is/are 12/21/2018. NOTICE - This fictitious name business is conducted by: an individual. 2018304526. The following person(s) is/ This business is conducted by: a married Statement must be filed prior to that date. doing business as: Mama Pat’s Food, 6909 statement expires five years from the date The Registrant(s) commenced to transact are doing business as: Adelita’s Tax & couple. The Registrant(s) commenced The filing of this statement does not of itself E Washington Blvd, Montebello CA 90640. it was filed on, in the office of the County business under the fictitious business name Immigration Services, 4212 Maine Ave. Ste to transact business under the fictitious authorize the use in this state of a fictitious David Faramarzi, 6909 E Washington Clerk. A new Fictitious Business Name or names listed herein on: n/a. Signed: B, Baldwin Park CA 91706. Adela de Leon business name or names listed herein business name in violation of the rights of Blvd, Montebello CA 90640. This business Statement must be filed prior to that date. Sanae Carletta, owner. Registrant(s) Robles, 462 E. Cypress St., Covina CA on: 12/2018. Signed: Joaquin Oswaldo another under federal, state or common is conducted by: an individual. The The filing of this statement does not of itself declared that all information in the statement 91723. This business is conducted by: an Cardona Marroquin, owner. Registrant(s) law (see Section 14411, et seq., B&P Registrant(s) commenced to transact authorize the use in this state of a fictitious is true and correct. This statement is filed individual. The Registrant(s) commenced declared that all information in the statement Code.) Published: 01/05/2019, 01/12/2019, business under the fictitious business name business name in violation of the rights of with the County Clerk of Los Angeles to transact business under the fictitious is true and correct. This statement is filed 01/19/2019 and 01/26/2019. or names listed herein on: n/a. Signed: David another under federal, state or common County on: 12/26/2018. NOTICE - This business name or names listed herein on: with the County Clerk of Los Angeles Faramarzi, owner. Registrant(s) declared law (see Section 14411, et seq., B&P fictitious name statement expires five years n/a. Signed: Adela de Leon Robles, owner. County on: 12/14/2018. NOTICE - This Fictitious Business Name Statement: that all information in the statement is true Code.) Published: 01/05/2019, 01/12/2019, from the date it was filed on, in the office of Registrant(s) declared that all information fictitious name statement expires five years 2018313089. The following person(s) is/are and correct. This statement is filed with the 01/19/2019 and 01/26/2019. the County Clerk. A new Fictitious Business in the statement is true and correct. This from the date it was filed on, in the office of doing business as: Paper Midrash, 30167 County Clerk of Los Angeles County on: Name Statement must be filed prior to that statement is filed with the County Clerk the County Clerk. A new Fictitious Business Thorne Court, Castaic CA 91384. Shawna 12/19/2018. NOTICE - This fictitious name Fictitious Business Name Statement: date. The filing of this statement does not of Los Angeles County on: 12/07/2018. Name Statement must be filed prior to that Brynjegard-Bialik, 30167 Thorne Court, statement expires five years from the date 2018317895. The following person(s) is/are of itself authorize the use in this state of NOTICE - This fictitious name statement date. The filing of this statement does not Castaic CA 91384; Isaac Brynjegard-Bialik, it was filed on, in the office of the County doing business as: Ben Saeidian/Framex, a fictitious business name in violation of expires five years from the date it was filed of itself authorize the use in this state of 30167 Thorne Court, Castaic CA 91384. Clerk. A new Fictitious Business Name 6640 Valjean Ave, Van Nuys CA 91406. the rights of another under federal, state on, in the office of the County Clerk. A new a fictitious business name in violation of This business is conducted by: a married Statement must be filed prior to that date. Behzad Saeidian, 6640 Valjean Ave, Van or common law (see Section 14411, et Fictitious Business Name Statement must the rights of another under federal, state couple. The Registrant(s) commenced The filing of this statement does not of itself Nuys CA 91406. This business is conducted seq., B&P Code.) Published: 01/05/2019, be filed prior to that date. The filing of this or common law (see Section 14411, et to transact business under the fictitious authorize the use in this state of a fictitious by: an individual. The Registrant(s) 01/12/2019, 01/19/2019 and 01/26/2019. statement does not of itself authorize the seq., B&P Code.) Published: 01/05/2019, business name or names listed herein on: business name in violation of the rights of commenced to transact business under use in this state of a fictitious business name 01/12/2019, 01/19/2019 and 01/26/2019. n/a. Signed: Shawna Brynjegard-Bialik, another under federal, state or common the fictitious business name or names Fictitious Business Name Statement: in violation of the rights of another under wife/owner. Registrant(s) declared that law (see Section 14411, et seq., B&P listed herein on: 12/2018. Signed: Behzad 2018320914. The following person(s) is/are federal, state or common law (see Section Fictitious Business Name Statement: all information in the statement is true and Code.) Published: 01/05/2019, 01/12/2019, Saeidian, owner. Registrant(s) declared doing business as: Health Over Temptation, 14411, et seq., B&P Code.) Published: 2018311985. The following person(s) is/are correct. This statement is filed with the 01/19/2019 and 01/26/2019. that all information in the statement is true 860 W. 12th St, San Pedro 90731-4004. 01/05/2019, 01/12/2019, 01/19/2019 and doing business as: Elevate Logistics, 6909 County Clerk of Los Angeles County on: and correct. This statement is filed with the Rian Acuna, 860 W. 12th St, San Pedro Page 8 The british Weekly, Sat. January 19, 2019 Brits in LA WHOS’ THE BEST DOCTOR WHO…? n Brits-around-town Sandro Monetti debates this vital question in Hollywood

It’s an argument that has That debate is set to be hearing arguments from a for whoever shows up long divided Doctor Who settled at an upcoming panel of experts. in the best Doctor Who fans – who’s the best ever live debate in Hollywood Arena Cinelounge is to costume (optional), it actor, or actress, to play where an audience of fans stage the special event on should be a lively night the iconic Time Lord? will cast their votes after the evening of Sunday celebrating the 56-year- February 17 with our old TV institution. own Sandro Monetti, a Among the on-stage keen Whovian who has guests is actor Nicholas met most of the Doctors, Briggs, who provides the hosting. voice of both the Daleks It’s anyone’s guess who and the Cybermen on will win as opinion is the TV series. Patrick clearly divided… Troughton is his favourite Using IMDB user Doctor. rankings as the guide, Joining him, but keeping Matt Smith comes out his choice secret for now, on top with the best is Jason Haigh-Ellery, who reviews of any Doctor as executive producer of but his predecessor David Big Finish oversees the Tennant has won most Doctor Who audio plays recent fan polls while currently starring six of older fans still retain the Doctors and many of affection for Tom Baker. the favourite companions. various factors, most is the latest in a series But the increased ratings And Brits in LA member likely including who following Who’s The which have greeted Harry Van Gorkum will had the role when they Best James Bond (Sean Jodie Whittaker’s Doctor be recreating on stage the first started watching the Connery won that) and suggest the newest audition which saw him show. But then they will Who’s The Best Star Trek incarnation of the time shortlisted for the role of hopefully come to their Captain (Patrick Stewart). traveler could triumph. the Eighth Doctor. senses and realise that it To snap up the With clips, insight Host Sandro Monetti has to be David Tennant, remaining tickets for from insiders, audience said, “In weighing up surely. Don’t blink.” Who’s The Best Doctor SANDRO MONETTI: thinking outside the box? members invited to state their votes, the fans in The debate at Arena Who go to arenascreen. their opinions and prizes the room will consider Cinelounge on Sunset com and select Feb 17. The Key 6 areas of Focus for a Healthy life in 2019 Health & Fitness our thoughts and life. The body will also blood flow, increased understand the feelings benefit from a 90% plant flexibility/range of In todays blog they create, we can begin based diet with 10% movement and reduced from www.thebody to consciously take going towards pure stress levels. camp.com we are control of our decision enjoyment and “treat” 6. Rest! looking at ONLY key making process around foods. Sleep, meditation, areas to enjoy a happier food, life and exercise. 4. Water! stretching and being and healthier life in 2. Breathing! The body is 70% water are all fantastic ways 2019. As we become We breathe 20,000 times and therefore must of getting rest. Stress older it becomes a day. The breath is the always be given water levels are reduced more challenging to gateway to reducing at regular intervals when we pay attention determine WHAT to stress, feeling good during the day. to rejuvenation focus on regarding and feeding the body Reducing alcohol intake and recovery daily, health. critical nutrients needed and increasing water especially helpful GOOD HABITS: staying hydrated and regular From my wide to function correctly. consumption aids the when dealing with the exercise are absolute vital to your well-being experience dealing with What would happen if body in the process of constant events with clients, there are six you introduced more waste products from the occur and happen to us key areas that play the breathwork and yoga system and supports in life. largest part in living a into your life? the mind with our all These are the six areas long and healthy life. 3. Nutrition! important concentration which you must pay Eating smaller portions, levels and hydration. attention to in 2019. If 1. Thoughts! more plant-based 5. Exercise! you do, you will feel, Our thoughts control foods, reducing meat Increasing our see and live a HUGE every decision we consumption and in movement patterns difference in your life. make, everything we general consuming is essential to living a Let me know how you choose to eat and , mindfully and more healthy life. There are get on! and if we are moving in consciously will enable many knock-on effects a positive or negative the mind to think clearly, e.g. better food choices Rick Parcell trajectory on a moment- improve concentration made after exercising, Master Strategic to-moment basis. When levels and focus on lower body fat levels, Intervention Coach we can learn to observe what’s important in our improved sleep and www.thebodycamp.com The british Weekly, Sat. January 19, 2019 Page 9 Stargazing with Annie Shaw

ARIES: Don’t let the rain and wind damp down your New Year energy! You can make a lot of headway on your health and fitness resolutions IF you put your energy into it. While you do not always fare well with new beginnings, this is just what you have wanted for some time. TAURUS: Make a list of priorities and start with the biggest as your ruler is in a positive sign right now. If you feel like reaching out and asking for a helping hand this is the time. You should also set things in motion now for next month. GEMINI: Time to deal with what has been on your mind recently, and the faster you take this in hand the better the results will be. With a new attitude comes new opportunities to open up and feel good in your own skin. CANCER: A positive beginning of the year would be to make peace or amends with anyone or anything that has caused you upset. You moon children like to hide away in your shell sometimes. Don’t indulge yourself in any area this next week; it’s time to save for a rainy day. LEO: Any trip taken before mid-month will not work out as planned so take a rain check and take the time for an early spring clean to clear out anything that is not needed. Family matters are in the limelight these next few days…try not to get involved. VIRGO: If any area of life is not going as smoothly as you expect…let go of worry! All will be well by mid-month. Be confdent when asked for your advice or opinion in a ongoing dispute. Whatever happens do not speak out in temper. LIBRA: The main lesson of these next few days is that it’s not the time to begin anything you cannot fnish. Your conscience will not allow you to take chances and rightfully so. Venus your lovely boss is about to enter your financial area so expect some boost in income. SCORPIO: Now your problems in several areas should be coming together and just about resolved. In relationship areas unresolved issues will come to a head and work could be a bit unreliable. But do not worry about finances; all will be resolved by month’s end. SAG ITTARIUS: Your life is calming down now and most things should be moving merrily forward. So for your best and highest outcome get ready to make waves. This is not a time for modesty; shine your light for all to see this next week or so. CAPRICORN: Your boss Saturn is moving slowly and surely through your life and bringing in a lot of situations for your attention this past few weeks. He will be with you for a couple of years ahead. Although life may have been tough in the past soon you will see that what has transpired has cleared a new path. AQUARIUS: While your boss Uranus is in Aries he has caused some problems. There are no coincidences and he is always seeking to bring out the truth of situations. With this in mind look at what he is bringing up for healing…it is all positive. PISCES: You may be feeling like hiding away or at least spending time by yourself. This is a temporary feeling and is due to the shift in season. By all means take time away - go for a short trip or a walk in nature and come back refreshed and ready for new opportunities.

The British Weekly Sudoku by Myles Mellor #372 The British Weekly Crossword by Myles Mellor. #372 Page 10 The british Weekly, Sat. January 19, 2019 BRITS IN LA class midlands town it through the 7” singles stalls was considered fun to be at the local market. Uncle offensive, and if I’m honest Stewart, my dad’s best man I laughed too. from his wedding, came Some ask if this PC thing up to me and said “In order has gotten out of hand. to survive out there Craig, Has the whole world gone you’re gonna have to butch crazy, people often ask? it up. Play the part, become Straight white men (SWM) a man.” This stuck with seem to be alienated me. I really listened to that by anyone that’s not advice and took it to heart. Kevin and the them. I hear SWM actors I started got into football, complaining that they computer games and Oscars: time for aren’t getting them breaks started hanging around anymore, because they with the bad boys. I get into are now going to people fights and I started to bully a ‘Hart-to-Hart’? of colour or women, or others. The taunting of me they are now ‘going gay’ stopped because I was no THERE’S OUTRAGE announcing publicly that on the role. And all this the queer … and I liked it. everywhere you look he wouldn’t be hosting talk and upset And now I even started dating girls. these days, and for those Hollywood’s biggest night, the focus has turned to We had one older gay Kevin Hart: “To be come an LBGT ally is not my priority.” of you suffering a bit after all. Hart, who in 2015 said he man on the estate, named of outrage fatigue, my Well I have a bit of a bee would never play a gay Martin and I’d join in and linked to homophobic than just apologize. To sympathies. But as an in my bonnet about this role because of his own throw stones at him, one attitudes and heterosexist teach other straight young actor and a gay man I have and more than one friend insecurities, revealing that night we painted his house discrimination, including people that their words to address one issue that has asked me why I am ‘so he turned down a spot pink. Looking back I’m political attacks on the have consequences. That has really hit home for angry and militant’ about in 2008’s Tropic Thunder mortified at my behaviour. civil rights of LGBT bullying, even though it me: that of Kevin Hart and gay rights. So I thought I’d because the role was for a But the further I removed people, such as in the seems funny, can really the Oscars. try to explain myself in a “flagrant” gay character. myself the more protected contemporary efforts to hurt and change lives and For those of you who forum that requires more So is it all fear? I was. halt the establishment of sometimes end them. But don’t take an interest in than 140 characters. Insecurities? So what’s my point? I same-sex marriage. he chose not to, he said no. such things, here’s a brief A few year’s back as part I was born into a very often wonder what my Today I’m an out man “To be come an LBGT ally explainer: The black comic of his comedy routine Hart “straight” neighborhood life might have been like and have been in a long is not my priority,” he said. actor Kevin Hart signed said that if his son were to as but I was bit ‘flagrant’ as if I hadn’t received those term relationship with So yes this is why I on to be the host for this come home and tell him a little kid. I loved dressing words of advice from Michael, the love of my have a bee in my bonnet year’s Oscars and at first I he was gay, he would beat up, putting on make- my Uncle. Would I have life. But it took me a hell about Kevin Hart. He had was excited. He’s a funny him. Kevin apologized up and wearing mum’s ended up like the guy in of a long time to accept an opportunity. He had a guy and I figured he’d and I respect him for that, stockings on my head and the village? Or the bigger myself and get past the choice. And that’s fine, but bring some much-needed and I think he meant it - running out the front door question… would I even self-loathing I used to I am also allowed to have laughter to the show. But after all it was part of his in her high heels, to the still be here? Research pray to god to make me an opinion about it. then some tweets from his comedy routine. If we go laugher of the neighbours. has found that attempted straight, I wouldn’t let So next time you wonder past surfaced that were back in history, especially I used to like to play suicide rates and suicidal people get close to me for what straight privilege somewhat homophobic. in the ‘70s, British comedy with the girls, I wasn’t thoughts among lesbian, fear of them “finding out” looks like, ask yourself if The Academy said he was full of homophobia, into football and the lads gay, bisexual, and about me. Even today I you have had to live my needed to apologize for women-hating and not- scared me. And I became transgender (LGBT) think its funny when I life, or that of millions these tweets and other so subtle racism. But an excellent sprinter at youth is significantly hear comments of “what others around the world quotes from his past that was of a time right? school, because of all the higher than among the a waste” and “who’s the who had it so much worse and he refused to do so, Growing up in a working times I was chased home general population. LGBT man in the relationship”? than me. Maybe you’ll get by bullies wanting to beat adolescents have the Which brings me back it. Or maybe, like Kevin me up. highest rate of suicide to Kevin Hart. He was you just don’t care. Things changed when attempts, which scientific offered the chance to I was about 11 and sifting research indicates is become an ally. To do more Craig Young

It’sTraditional Time Afternoon For Tea is nowTea... 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 & delicious cakes, baked daily

Ye Olde King’s Head, 116 Santa Monica Blvd. Santa Monica CA 90401 • Tel: 310 451-1402 The british Weekly, Sat. January 19, 2019 Page 11

Amanda and George: styling the geriatrics? Another pair of Brits sighted about Tinseltown this week, was British filmmaker Amanda Eliasch and super-stylish Spotted in West Hollywood.....! George Blodwell. My spies inform me It’s always fun catching that Amanda and George up with my fellow are filming a secret project expats!. for Channel 4 (UK.) Earlier this week I was The eccentric couple, photographed leaving a who, according to Eliasch, hotel in West Hollywood, are “in the last chapter of with aristocrat “It-girl,” their lives,” and are being and successful runway followed by cameras on a model, Lady Victoria “geriatric” LA Roadshow, Hervey. that will see them The popular posh totty styling people from “old joined me for Sunday Hollywood,” showing Brunch at the iconic them the best new places and luxurious Chateau to visit, to eat, to have Marmont, on Sunset plastic surgery, from nail Boulevard. salons to hair salons, Lady Victoria and I from teeth bleaching, have been friends since to soul searching. This the mid-nineties. We will apparently include, moved to LA separately naked shamanic dances around the same time and under the mountain-top and loves wearing her looking young and have resided here ever moonlight. Peggy Guggenheim- style beautiful, and I love since. She, like me, feels Oo-er! sunglasses, which have working with George,” this place is addictive. The idea for the show is become her trademark she added. Anyone who comes to the brainchild of Eliasch, look. Blodwell is a celebrity LA never wants to leave. who is an award-winning She tells me she loves stylist who has dressed “Lady V,” as she documentary producer making neons and writing the likes of Dame Helen is known to her close and director. poetry, being a lover, a Mirren, Celine Dion (for friends, is the daughter Eliasch is best known mistress, and a wife to all her first appearance on US of the 6th Marquess of on these shores for her mediums and all aspects TV), and Annie Lennox Bristol, half-sister of take the ever-growing a non profit international hit film, The Gun, the of life, and is openly for her performance as a the 7th Marquess and trendy brand global over conservation Cake & the Butterfly but polyamorous. Pierrot clown at the VH1 sister of the 8th the next year. Clever girl! organization with over 15 from 1988 to 2006 Eliasch “This show will be an music awards. Marquess and Lady The cool emblem for her years experience. It helps was married to Swedish enormous amount of fun He credits his flair for Isabella Hervey. new line is a regal lion people save animals. billionaire Johan Eliasch, for the LA ‘baby-boomers,’ fashion – and his confident On our “quaint” (what else?) The logo Simple, but very, very the CEO of the Head who haven’t aged since approach to celebrity – to catch-up, Lady V was is clearly displayed on effective. sportswear. The couple 1972, and who are still his experience growing telling me all about her the front of Victoria’s The charity’s trademark have two sons, Charles rocking it at ‘The Grill’ in up in a 1950s Edinburgh her new clothing label, baseball cap (pictured). I is cool a elephant-style (now known as singing Beverly Hills with their tenement with his school “Ladyship.” She recently just happen to be wearing design and can be seen on star Evie Lake) and Jack. plastic surgery and purely cleaner mum Elizabeth launched her swimwear a royal blue cap from the front of my hat. Amanda, who is still white teeth,” she told me. and laborer dad Alfred. line Ladyship Swim at Lady Victoria’s charity, For more information, looking at glamorous at “They are a lesson Sounds like this has all a preview for New York “Preserve Our Wild.” visit: Lady Victoria’s 56, says she likes Andy for everyone to take the ingredients to be a roaring Fashion Week. The “Preserve Our Wild,” charity, “Preserve Our Warhol; black dresses hormones and keep success! ambitious lass plans to is an incredible idea. It’s Wild,” to make donations.

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

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

2995 Thousand Oaks Blvd., Thousand Oaks. (parking in rear) Open: Mon-Sat. 10.30-5.30 • Sun: 12-6 • Tel: (805) 495-4042 Page 12 The british Weekly, Sat. January 19, 2019

90731-4004. This business is conducted fictitious name statement expires five years herein on: n/a. Signed: Jacob Hamamy Name Statement must be filed prior to that Los Angeles CA 90006. Developing declared that all information in the statement by: an individual. The Registrant(s) from the date it was filed on, in the office of Yonaty, CEO. Registrant(s) declared that date. The filing of this statement does not Capacity Consulting, LLC, 918 S. Oxford is true and correct. This statement is filed commenced to transact business under the County Clerk. A new Fictitious Business all information in the statement is true and of itself authorize the use in this state of Ave Unit 330, Los Angeles CA 90006. This with the County Clerk of Los Angeles the fictitious business name or names Name Statement must be filed prior to that correct. This statement is filed with the a fictitious business name in violation of business is conducted by: a limited liability County on: 01/02/2019. NOTICE - This listed herein on: 12/2018. Signed: Ryann date. The filing of this statement does not County Clerk of Los Angeles County on: the rights of another under federal, state company. The Registrant(s) commenced fictitious name statement expires five years Acuna, owner. Registrant(s) declared that of itself authorize the use in this state of 12/28/2018. NOTICE - This fictitious name or common law (see Section 14411, et to transact business under the fictitious from the date it was filed on, in the office of all information in the statement is true and a fictitious business name in violation of statement expires five years from the date seq., B&P Code.) Published: 01/05/2019, business name or names listed herein on: the County Clerk. A new Fictitious Business correct. This statement is filed with the the rights of another under federal, state it was filed on, in the office of the County 01/12/2019, 01/19/2019 and 01/26/2019. 12/2018. Signed: Annice E Fisher, CEO. Name Statement must be filed prior to that County Clerk of Los Angeles County on: or common law (see Section 14411, et Clerk. A new Fictitious Business Name Registrant(s) declared that all information date. The filing of this statement does not 12/27/2018. NOTICE - This fictitious name seq., B&P Code.) Published: 01/05/2019, Statement must be filed prior to that date. Fictitious Business Name Statement: in the statement is true and correct. This of itself authorize the use in this state of statement expires five years from the date 01/12/2019, 01/19/2019 and 01/26/2019. The filing of this statement does not of itself 2018322846. The following person(s) is/ statement is filed with the County Clerk a fictitious business name in violation of it was filed on, in the office of the County authorize the use in this state of a fictitious are doing business as: D & J Delicious of Los Angeles County on: 12/31/2018. the rights of another under federal, state Clerk. A new Fictitious Business Name Fictitious Business Name Statement: business name in violation of the rights of Mexican Foods, 16027 Hayland St, La NOTICE - This fictitious name statement or common law (see Section 14411, et Statement must be filed prior to that date. 2018321335. The following person(s) is/ another under federal, state or common Puente CA 91744. David Sosa, 16027 expires five years from the date it was filed seq., B&P Code.) Published: 01/05/2019, The filing of this statement does not of itself are doing business as: Castco Consulting, law (see Section 14411, et seq., B&P Hayland St, La Puente CA 91744. This on, in the office of the County Clerk. A new 01/12/2019, 01/19/2019 and 01/26/2019. authorize the use in this state of a fictitious 17425 Hemmingway St, Northridge Code.) Published: 01/05/2019, 01/12/2019, business is conducted by: an individual. Fictitious Business Name Statement must business name in violation of the rights of CA 91325. Javier Castaneda, 17425 01/19/2019 and 01/26/2019. The Registrant(s) commenced to transact be filed prior to that date. The filing of this another under federal, state or common Hemmingway St, Northridge CA 91325. business under the fictitious business name statement does not of itself authorize the NOTICE OF POrder to Show Cause law (see Section 14411, et seq., B&P This business is conducted by: an or names listed herein on: 12/2018. Signed: use in this state of a fictitious business name for Change of Name Code.) Published: 01/05/2019, 01/12/2019, individual. The Registrant(s) commenced Fictitious Business Name Statement: David Sosa, owner. Registrant(s) declared in violation of the rights of another under 01/19/2019 and 01/26/2019. to transact business under the fictitious 2018322003. The following person(s) is/ that all information in the statement is true federal, state or common law (see Section business name or names listed herein on: are doing business as: Like Me, Denepo, and correct. This statement is filed with the 14411, et seq., B&P Code.) Published: Superior Court of California, Fictitious Business Name Statement: 01/2018. Signed: Javier Castaneda, owner. Denepo LLC, Like Me, LLC, 617 W. County Clerk of Los Angeles County on: 01/05/2019, 01/12/2019, 01/19/2019 and County of Los Angeles 2018321148. The following person(s) is/ Registrant(s) declared that all information Fairview Blvd., Inglewood CA 90302. Kali 12/28/2018. NOTICE - This fictitious name 01/26/2019. 9425 Penfield Ave. are doing business as: Richard Thomas in the statement is true and correct. This Banks, 617 W. Fairview Blvd., Inglewood statement expires five years from the date Chatsworth CA 91311 Monri; Richard T Monri, 20 S Meridian Ave, statement is filed with the County Clerk CA 90302; Monifa Banks, 617 W. Fairview it was filed on, in the office of the County Fictitious Business Name Statement: Alhambra CA 91801. Richard Manriquez, of Los Angeles County on: 12/27/2018. Blvd., Inglewood CA 90302. This business Clerk. A new Fictitious Business Name 2018323935. The following person(s) is/ 20 S Meridian Ave, Alhambra CA 91801. NOTICE - This fictitious name statement is conducted by: a married couple. The Statement must be filed prior to that date. are doing business as: PCM (Project And In the Matter of the Petition of This business is conducted by: an expires five years from the date it was filed Registrant(s) commenced to transact The filing of this statement does not of itself Cost Management), 19950 Collier Street, Michael Tyre Silver, an adult over individual. The Registrant(s) commenced on, in the office of the County Clerk. A new business under the fictitious business authorize the use in this state of a fictitious Woodland Hills CA 91364. Gamwell the age of 18 years. to transact business under the fictitious Fictitious Business Name Statement must name or names listed herein on: n/a. business name in violation of the rights of Corporation, 19950 Collier Street, Woodland business name or names listed herein be filed prior to that date. The filing of this Signed: Monifa Banks, owner. Registrant(s) another under federal, state or common Hills CA 91364. This business is conducted Date: 03/27/2019. Time: 08:30am, on: 12/2018. Signed: Richard Manriquez, statement does not of itself authorize the declared that all information in the statement law (see Section 14411, et seq., B&P by: a corporation. The Registrant(s) owner. Registrant(s) declared that all use in this state of a fictitious business name is true and correct. This statement is filed Code.) Published: 01/05/2019, 01/12/2019, commenced to transact business under in Dept. F49 information in the statement is true and in violation of the rights of another under with the County Clerk of Los Angeles 01/19/2019 and 01/26/2019. the fictitious business name or names correct. This statement is filed with the federal, state or common law (see Section County on: 12/28/2018. NOTICE - This listed herein on: 12/2018. Signed: Frank It appearing that the following County Clerk of Los Angeles County on: 14411, et seq., B&P Code.) Published: fictitious name statement expires five years Fictitious Business Name Statement: Gamwell, President. Registrant(s) declared person whose name is to be 12/27/2018. NOTICE - This fictitious name 01/05/2019, 01/12/2019, 01/19/2019 and from the date it was filed on, in the office of 2018323514. The following person(s) is/are that all information in the statement is true changed is over 18 years of age: statement expires five years from the date 01/26/2019. the County Clerk. A new Fictitious Business doing business as: Cratefill, 860 S Ardmore and correct. This statement is filed with the Michael Tyre Silver. And a petition it was filed on, in the office of the County Name Statement must be filed prior to that Ave #201, Los Angeles CA 90005. Jonathan County Clerk of Los Angeles County on: Clerk. A new Fictitious Business Name Fictitious Business Name Statement: date. The filing of this statement does not Lee, 860 S Ardmore Ave #201, Los Angeles 12/31/2018. NOTICE - This fictitious name for change of names having been Statement must be filed prior to that date. 2018321370. The following person(s) is/are of itself authorize the use in this state of CA 90005. This business is conducted statement expires five years from the date duly filed with the clerk of this Court, The filing of this statement does not of itself doing business as: A Plus Relax Spa, 459 a fictitious business name in violation of by: an individual. The Registrant(s) it was filed on, in the office of the County and it appearing from said petition authorize the use in this state of a fictitious S. Azusa Ave #A2, Azusa CA 91702. Qiang the rights of another under federal, state commenced to transact business under Clerk. A new Fictitious Business Name that said petitioner(s) desire to have business name in violation of the rights of Zi Inc., 16066 E San Bernadino Rd, Covina or common law (see Section 14411, et the fictitious business name or names Statement must be filed prior to that date. their name changed from Michael another under federal, state or common CA 91722. This business is conducted seq., B&P Code.) Published: 01/05/2019, listed herein on: n/a. Signed: Jonathan The filing of this statement does not of itself Tyre Silver to Michael V Platis. law (see Section 14411, et seq., B&P by: a corporation. The Registrant(s) 01/12/2019, 01/19/2019 and 01/26/2019. Lee, owner. Registrant(s) declared that authorize the use in this state of a fictitious Code.) Published: 01/05/2019, 01/12/2019, commenced to transact business under all information in the statement is true and business name in violation of the rights of 01/19/2019 and 01/26/2019. the fictitious business name or names listed Fictitious Business Name Statement: correct. This statement is filed with the another under federal, state or common IT IS HEREBY ORDERED that all herein on: n/a. Signed: Xueli Yang, CEO. 2018322834. The following person(s) is/ County Clerk of Los Angeles County on: law (see Section 14411, et seq., B&P persons interested in the above Fictitious Business Name Statement: Registrant(s) declared that all information are doing business as: Team 8 Security, 12/31/2018. NOTICE - This fictitious name Code.) Published: 01/05/2019, 01/12/2019, entitled matter of change of names 2018321178. The following person(s) is/ in the statement is true and correct. This 4108 Towhee Dr, Calabasas CA 91302. statement expires five years from the date 01/19/2019 and 01/26/2019. appear before the above entitled are doing business as: PIB Productions, statement is filed with the County Clerk Asialimo Inc., 4108 Towhee Dr, Calabasas it was filed on, in the office of the County court to show cause why the petition 1805 4th Street, San Fernando CA 91340. of Los Angeles County on: 12/27/2018. CA 91302. This business is conducted Clerk. A new Fictitious Business Name Fictitious Business Name Statement: Ishcan Prince Bagdasarian, 1805 4th NOTICE - This fictitious name statement by: a corporation. The Registrant(s) Statement must be filed prior to that date. 2018323937. The following person(s) is/ for change of name(s) should not be Street, San Fernando CA 91340. This expires five years from the date it was filed commenced to transact business under The filing of this statement does not of itself are doing business as: J.D. Avaness; J.D. granted. business is conducted by: an individual. on, in the office of the County Clerk. A new the fictitious business name or names authorize the use in this state of a fictitious Avaness CPA, 506 Santa Monica Blvd. Any person objecting to the name The Registrant(s) commenced to transact Fictitious Business Name Statement must listed herein on: 12/2018. Signed: Lin business name in violation of the rights of Suite 318, Santa Monica CA 90401. Juliet changes described must file a business under the fictitious business be filed prior to that date. The filing of this Wang, Secretary. Registrant(s) declared another under federal, state or common Der Avanessian, 506 Santa Monica Blvd. written petition that includes the name or names listed herein on: 01/2016. statement does not of itself authorize the that all information in the statement is true law (see Section 14411, et seq., B&P Suite 318, Santa Monica CA 90401. This reasons for the objection at least Signed: Ishcan Prince Bagdasarian, owner. use in this state of a fictitious business name and correct. This statement is filed with the Code.) Published: 01/05/2019, 01/12/2019, business is conducted by: an individual. Registrant(s) declared that all information in violation of the rights of another under County Clerk of Los Angeles County on: 01/19/2019 and 01/26/2019. The Registrant(s) commenced to transact two court days before the matter in the statement is true and correct. This federal, state or common law (see Section 12/28/2018. NOTICE - This fictitious name business under the fictitious business name is scheduled to be heard and must statement is filed with the County Clerk 14411, et seq., B&P Code.) Published: statement expires five years from the date Fictitious Business Name Statement: or names listed herein on: 10/2008. Signed: appear at the hearing to show of Los Angeles County on: 12/27/2018. 01/05/2019, 01/12/2019, 01/19/2019 and it was filed on, in the office of the County 2018323925. The following person(s) is/ Juliet Der Avanessian, owner. Registrant(s) cause why the petition should not NOTICE - This fictitious name statement 01/26/2019. Clerk. A new Fictitious Business Name are doing business as: 1119 St Louis, declared that all information in the statement be granted. If no written objection is expires five years from the date it was filed Statement must be filed prior to that date. 375 Redondo Avenue Suite E, Long is true and correct. This statement is filed timely filed, the court may grant the on, in the office of the County Clerk. A new Fictitious Business Name Statement: The filing of this statement does not of itself Beach CA 90814. Entourage Property with the County Clerk of Los Angeles Fictitious Business Name Statement must 2018321372. The following person(s) authorize the use in this state of a fictitious Management, Inc., 375 Redondo Avenue County on: 12/31/2018. NOTICE - This petition without a hearing. be filed prior to that date. The filing of this is/are doing business as: TK Massage business name in violation of the rights of Suite E, Long Beach CA 90814. This fictitious name statement expires five years statement does not of itself authorize the Spa, 812 S Atlantic Blvd, Monterey Park another under federal, state or common business is conducted by: a corporation. from the date it was filed on, in the office of IT IS FURTHER ORDERED that a use in this state of a fictitious business name CA 91754. Qiang Zi Inc., 16066 E San law (see Section 14411, et seq., B&P The Registrant(s) commenced to transact the County Clerk. A new Fictitious Business copy of this order be published in in violation of the rights of another under Bernadino Rd, Covina CA 91722. This Code.) Published: 01/05/2019, 01/12/2019, business under the fictitious business Name Statement must be filed prior to that the British Weekly, a newspaper of federal, state or common law (see Section business is conducted by: a corporation. 01/19/2019 and 01/26/2019. name or names listed herein on: n/a. date. The filing of this statement does not general circulation for the County 14411, et seq., B&P Code.) Published: The Registrant(s) commenced to transact Signed: Jonathan Lee, owner. Registrant(s) of itself authorize the use in this state of 01/05/2019, 01/12/2019, 01/19/2019 and business under the fictitious business name Fictitious Business Name Statement: declared that all information in the statement a fictitious business name in violation of of Los Angeles, for four successive 01/26/2019. or names listed herein on: n/a. Signed: 2018322836. The following person(s) is/ is true and correct. This statement is filed the rights of another under federal, state weeks prior to the date set for Xueli Yang, CEO. Registrant(s) declared are doing business as: Summit Accounting with the County Clerk of Los Angeles or common law (see Section 14411, et hearing of said petition. Fictitious Business Name Statement: that all information in the statement is true Solutions, 11600 Washington Pl Suite 113, County on: 12/31/2018. NOTICE - This seq., B&P Code.) Published: 01/05/2019, 2018321189. The following person(s) is/ and correct. This statement is filed with the Los Angeles CA 90066. Erendira Cronkhite, fictitious name statement expires five years 01/12/2019, 01/19/2019 and 01/26/2019. Dated: Jan 3, 2019. are doing business as: GS Services, County Clerk of Los Angeles County on: 2782 Armacost Ave, Los Angeles CA from the date it was filed on, in the office of Stephen P. Pfahler 5545 Canoga Ave, Woodland Hills CA 12/27/2018. NOTICE - This fictitious name 90064/Summit Bookkeeping Inc, 11600 the County Clerk. A new Fictitious Business Fictitious Business Name Statement: 91367. Sarkis Gevanyan, 5545 Canoga statement expires five years from the date Washington Pl Suite 113, Los Angeles CA Name Statement must be filed prior to that 2019000350. The following person(s) Judge of the Superior Court Ave, Woodland Hills CA 91367. This it was filed on, in the office of the County 90066. This business is conducted by: date. The filing of this statement does not is/are doing business as: Language 19CHCP00006 business is conducted by: an individual. Clerk. A new Fictitious Business Name a general partnership. The Registrant(s) of itself authorize the use in this state of Clarity; Language Clarity Translations, The Registrant(s) commenced to transact Statement must be filed prior to that date. commenced to transact business under a fictitious business name in violation of LanguageClarity.org, LTC, 15636 Risley business under the fictitious business name The filing of this statement does not of itself the fictitious business name or names the rights of another under federal, state St, Whittier CA 90603/PO Box 1741, Published: 01/12/2019, or names listed herein on: 12/2018. Signed: authorize the use in this state of a fictitious listed herein on: n/a. Signed: Erendira or common law (see Section 14411, et Whittier CA 90609. Saidi Consulting, Inc., Sarkis Gevanyan, owner. Registrant(s) business name in violation of the rights of Cronkhite, partner. Registrant(s) declared seq., B&P Code.) Published: 01/05/2019, 15636 Risley St, Whittier CA 90603. This 01/19/2019, 01/26/2019 declared that all information in the statement another under federal, state or common that all information in the statement is true 01/12/2019, 01/19/2019 and 01/26/2019. business is conducted by: a corporation. and 02/02/2019ETITION TO is true and correct. This statement is filed law (see Section 14411, et seq., B&P and correct. This statement is filed with the The Registrant(s) commenced to transact ADMINISTER ESTATE OF: with the County Clerk of Los Angeles Code.) Published: 01/05/2019, 01/12/2019, County Clerk of Los Angeles County on: Fictitious Business Name Statement: business under the fictitious business name MARJORIE ANN CRUISE County on: 12/27/2018. NOTICE - This 01/19/2019 and 01/26/2019. 12/28/2018. NOTICE - This fictitious name 2018323927. The following person(s) or names listed herein on: n/a. Signed: CASE NO. 19STPB00059 fictitious name statement expires five years statement expires five years from the date is/are doing business as: Whale Song Yaixa Saidi, CEO. Registrant(s) declared To all heirs, beneficiaries, creditors, from the date it was filed on, in the office of Statement of Abandonment of Use of it was filed on, in the office of the County Press, 22357 Welby Way, Woodland Hills that all information in the statement is true contingent creditors, and persons the County Clerk. A new Fictitious Business Fictitious Business Name: 2018321623. Clerk. A new Fictitious Business Name CA 91303. Stephanie C Jourdan, 22357 and correct. This statement is filed with the Name Statement must be filed prior to that Current file: 2017343856. The following Statement must be filed prior to that date. Welby Way, Woodland Hills CA 91303. This County Clerk of Los Angeles County on: who may otherwise be interested date. The filing of this statement does not person has abandoned the use of the The filing of this statement does not of itself business is conducted by: an individual. 01/02/2019. NOTICE - This fictitious name in the WILL or estate, or both of of itself authorize the use in this state of fictitious business name: Expert Delivery authorize the use in this state of a fictitious The Registrant(s) commenced to transact statement expires five years from the date MARJORIE ANN CRUISE. a fictitious business name in violation of Service, 5913 Cahill Ave, Tarzana CA business name in violation of the rights of business under the fictitious business name it was filed on, in the office of the County A PETITION FOR PROBATE has the rights of another under federal, state 91356. Taalai Eshkhodzhaev, 5913 Cahill another under federal, state or common or names listed herein on: 12/2018. Signed: Clerk. A new Fictitious Business Name been filed by MARC J. CRUISE in or common law (see Section 14411, et Ave, Tarzana CA 91356. The fictitious law (see Section 14411, et seq., B&P Stephanie C Jourdan, owner. Registrant(s) Statement must be filed prior to that date. the Superior Court of California, seq., B&P Code.) Published: 01/05/2019, business name referred to above was Code.) Published: 01/05/2019, 01/12/2019, declared that all information in the statement The filing of this statement does not of itself County of LOS ANGELES. 01/12/2019, 01/19/2019 and 01/26/2019. filed on: 12/06/2017, in the County of Los 01/19/2019 and 01/26/2019. is true and correct. This statement is filed authorize the use in this state of a fictitious THE PETITION FOR PROBATE Angeles. This business is conducted by: an with the County Clerk of Los Angeles business name in violation of the rights of requests that MARC J. CRUISE Fictitious Business Name Statement: individual. Signed: Taalai Eshkhodzhaev, Fictitious Business Name Statement: County on: 12/31/2018. NOTICE - This another under federal, state or common 2018321246. The following person(s) is/ owner. Registrant(s) declared that all 2018322838. The following person(s) is/ fictitious name statement expires five years law (see Section 14411, et seq., B&P be appointed as personal are doing business as: Twin’s Properties, information in the statement is true and are doing business as: Quality Messenger from the date it was filed on, in the office of Code.) Published: 01/05/2019, 01/12/2019, representative to administer the 1221 1/2 S. Dunsmuir Ave, Los Angeles correct. This statement is filed with the Service, 4329 Colfax Ave 205, Studio City the County Clerk. A new Fictitious Business 01/19/2019 and 01/26/2019. estate of the decedent. CA 90019/PO Box 351876, Los Angeles County Clerk of Los Angeles County CA 91604. Joseph Batista, 4329 Colfax Name Statement must be filed prior to that THE PETITION requests authority CA 90035. Catherine Lightfoot, 1221 1/2 S. on: 12/27/2018. Published: 01/05/2019, Ave 205, Studio City CA 91604. This date. The filing of this statement does not Fictitious Business Name Statement: to administer the estate under the Dunsmuir Ave, Los Angeles CA 90019; Lisa 01/12/2019, 01/19/2019 and 01/26/2019. business is conducted by: an individual. of itself authorize the use in this state of 2019000932. The following person(s) is/ Independent Administration of M. Elazegui, 535 Smoketree Dr, La Verne The Registrant(s) commenced to transact a fictitious business name in violation of are doing business as: RIDESVP, 3557 Estates Act . (This authority will CA 91750. This business is conducted by: Fictitious Business Name Statement: business under the fictitious business name the rights of another under federal, state Chesapeake Avenue, Los Angeles CA allow the personal representative a general partnership. The Registrant(s) 2018321912. The following person(s) is/are or names listed herein on: 11/2009. Signed: or common law (see Section 14411, et 90016/3557 Chesapeake Avenue, Los to take many actions without commenced to transact business under doing business as: Vital Signs; Vital Promos, Joseph Batista, owner. Registrant(s) seq., B&P Code.) Published: 01/05/2019, Angeles CA 90016. Campmore Projects the fictitious business name or names listed Sign 26, 1200 South Holt Ave Suite 101, Los declared that all information in the statement 01/12/2019, 01/19/2019 and 01/26/2019. LLC, 3559 Chesapeake Avenue, Los obtaining court approval. Before herein on: 11/2018. Signed: Catherine Angeles CA 90035. Vital Signs & Printing, is true and correct. This statement is filed Angeles CA 90016. This business is taking certain very important Lightfoot, general partner. Registrant(s) 1200 South Holt Ave Suite 101, Los Angeles with the County Clerk of Los Angeles conducted by: a limited liability company. actions, however, the personal declared that all information in the statement CA 90035. This business is conducted County on: 12/28/2018. NOTICE - This Fictitious Business Name Statement: The Registrant(s) commenced to transact representative will be required to is true and correct. This statement is filed by: a corporation. The Registrant(s) fictitious name statement expires five years 2018323929. The following person(s) is/ business under the fictitious business name give notice to interested persons with the County Clerk of Los Angeles commenced to transact business under from the date it was filed on, in the office of are doing business as: Bee Free Woman; or names listed herein on: 01/2019. Signed: unless they have waived notice or County on: 12/27/2018. NOTICE - This the fictitious business name or names listed the County Clerk. A new Fictitious Business Bee Fee LA, 918 S. Oxford Ave Unit 330, Jacob D. Campbell, CEO. Registrant(s) The british Weekly, Sat. January 19, 2019 Page 13

Legal Notices consented to the proposed action.) contingent creditor of the decedent, Aguilar, 11815 Gilmore St 101, North five years from the date it was filed on, and 02/02/2019. President. Registrant(s) declared that The independent administration you must file your claim with Hollywood CA 91606. This business in the office of the County Clerk. A new all information in the statement is true authority will be granted unless an the court and mail a copy to the is conducted by: an individual. The Fictitious Business Name Statement Fictitious Business Name Statement: and correct. This statement is filed interested person files an objection personal representative appointed Registrant(s) commenced to transact must be filed prior to that date. The 2018315133. The following with the County Clerk of Los Angeles to the petition and shows good by the court within the later of business under the fictitious business filing of this statement does not of person(s) is/are doing business as: County on: 12/21/2018. NOTICE - cause why the court should not either (1) four months from the name or names listed herein on: itself authorize the use in this state of PLANETSPECK, 248 Grove St, This fictitious name statement expires grant the authority. date of first issuance of letters to 12/2018. Signed: Maritza C. Aguilar, a fictitious business name in violation Sierra Madre CA 91024. Alanna five years from the date it was filed on, A HEARING on the petition will a general personal representative, owner. Registrant(s) declared that all of the rights of another under federal, Haros, 248 Grove St, Sierra Madre in the office of the County Clerk. A new be held in this court as follows: as defined in section 58(b) of the information in the statement is true state or common law (see Section CA 91024. This business is conducted Fictitious Business Name Statement 02/04/19 at 8:30AM in Dept. 2D California Probate Code, or (2) 60 and correct. This statement is filed 14411, et seq., B&P Code.) Published: by: an individual. The Registrant(s) must be filed prior to that date. The located at 111 N. HILL ST., LOS days from the date of mailing or with the County Clerk of Los Angeles 01/12/2019, 01/19/2019, 01/26/2019 commenced to transact business filing of this statement does not of ANGELES, CA 90012 personal delivery to you of a notice County on: 12/13/2018. NOTICE - and 02/02/2019. under the fictitious business name itself authorize the use in this state of IF YOU OBJECT to the granting under section 9052 of the California This fictitious name statement expires or names listed herein on: 12/2018. a fictitious business name in violation of the petition, you should appear Probate Code. five years from the date it was filed on, Fictitious Business Name Statement: Signed: Alanna Haros, owner. of the rights of another under federal, at the hearing and state your Other California statutes and legal in the office of the County Clerk. A new 2018313360. The following person(s) Registrant(s) declared that all state or common law (see Section objections or file written objections authority may affect your rights as Fictitious Business Name Statement is/are doing business as: Simply information in the statement is true 14411, et seq., B&P Code.) Published: with the court before the hearing. a creditor. You may want to consult must be filed prior to that date. The Optimized, 43954 Appaloosa Drive, and correct. This statement is filed 01/12/2019, 01/19/2019, 01/26/2019 Your appearance may be in person with an attorney knowledgeable in filing of this statement does not of Lancaster CA 93536/PO Box 8164, with the County Clerk of Los Angeles and 02/02/2019. or by your attorney. California law. itself authorize the use in this state of Lancaster CA 93539. Happy Daisy County on: 12/19/2018. NOTICE - IF YOU ARE A CREDITOR or a YOU MAY EXAMINE the file kept a fictitious business name in violation Designs, LLC, 43954 Appaloosa This fictitious name statement expires Fictitious Business Name Statement: contingent creditor of the decedent, by the court. If you are a person of the rights of another under federal, Drive, Lancaster CA 93536. This five years from the date it was filed on, 2018318568. The following person(s) you must file your claim with interested in the estate, you may state or common law (see Section business is conducted by: a limited in the office of the County Clerk. A new is/are doing business as: Great Spirit the court and mail a copy to the file with the court a Request for 14411, et seq., B&P Code.) Published: liability company. The Registrant(s) Fictitious Business Name Statement Productions, 4634 Denny Ave, Toluca personal representative appointed Special Notice (form DE-154) of the 01/12/2019, 01/19/2019, 01/26/2019 commenced to transact business must be filed prior to that date. The Lake CA 91602. Joshua Jeff Justice by the court within the later of filing of an inventory and appraisal and 02/02/2019. under the fictitious business name filing of this statement does not of Poet, 4634 Denny Ave, Toluca Lake either (1) four months from the of estate assets or of any petition or names listed herein on: 11/2018. itself authorize the use in this state of CA 91602. This business is conducted date of first issuance of letters to or account as provided in Probate Fictitious Business Name Statement: Signed: Kathryne Reed, CEO. a fictitious business name in violation by: an individual. The Registrant(s) a general personal representative, Code section 1250. A Request for 2018310608. The following person(s) Registrant(s) declared that all of the rights of another under federal, commenced to transact business as defined in section 58(b) of the Special Notice form is available is/are doing business as: La Agencia, information in the statement is true state or common law (see Section under the fictitious business name California Probate Code, or (2) 60 from the court clerk. 1640 W 3rd St #B, Los Angeles CA and correct. This statement is filed 14411, et seq., B&P Code.) Published: or names listed herein on: 11/1993. days from the date of mailing or Attorney for Petitioner 90017/1640 W 3rd St #B, Los Angeles with the County Clerk of Los Angeles 01/12/2019, 01/19/2019, 01/26/2019 Signed: Joshua Jeff Justice Poet, personal delivery to you of a notice M. KATHRYN NEWNHAM, ESQ. CA 90017. Francisco Enriquez, County on: 12/18/2018. NOTICE - and 02/02/2019. owner. Registrant(s) declared that all under section 9052 of the California SBN 156888 1640 W 3rd St #B, Los Angeles CA This fictitious name statement expires information in the statement is true Probate Code. NEWNHAM & NEWNHAM, APC 90017. This business is conducted five years from the date it was filed on, Fictitious Business Name Statement: and correct. This statement is filed Other California statutes and legal 7777 FAY AVENUE, SUITE 207 by: an individual. The Registrant(s) in the office of the County Clerk. A new 2018316074. The following person(s) with the County Clerk of Los Angeles authority may affect your rights as LA JOLLA CA 92037 commenced to transact business Fictitious Business Name Statement is/are doing business as: REDCROW, County on: 12/24/2018. NOTICE - a creditor. You may want to consult 1/12, 1/19, 1/26/19 under the fictitious business name must be filed prior to that date. The REDCROW CREATIVE, 1140 This fictitious name statement expires with an attorney knowledgeable in CNS-3209137# California law. or names listed herein on: 11/2018. filing of this statement does not of Panorama Dr, Arcadia CA 91007. five years from the date it was filed on, Signed: Francisco Enriquez, owner. itself authorize the use in this state of Red Crow International, LLC, 1140 in the office of the County Clerk. A new YOU MAY EXAMINE the file kept Fictitious Business Name Statement: Registrant(s) declared that all a fictitious business name in violation Panorama Dr., Arcadia CA 91007. Fictitious Business Name Statement by the court. If you are a person 2018307177. The following person(s) information in the statement is true of the rights of another under federal, This business is conducted by: must be filed prior to that date. The interested in the estate, you may is/are doing business as: Woodman & and correct. This statement is filed state or common law (see Section a limited liability company. The filing of this statement does not of file with the court a Request for Chase Recycling, 8717 Woodman Ave, with the County Clerk of Los Angeles 14411, et seq., B&P Code.) Published: Registrant(s) commenced to transact itself authorize the use in this state of Special Notice (form DE-154) of the Arleta CA 91331. Fernando Garcia County on: 12/13/2018. NOTICE - 01/12/2019, 01/19/2019, 01/26/2019 business under the fictitious business a fictitious business name in violation filing of an inventory and appraisal Penaflor, 8717 Woodman Ave, Arleta This fictitious name statement expires and 02/02/2019. name or names listed herein on: n/a. of the rights of another under federal, of estate assets or of any petition CA 91331. This business is conducted five years from the date it was filed on, Signed: Yang Ping Chang, Managing state or common law (see Section or account as provided in Probate by: an individual. The Registrant(s) in the office of the County Clerk. A new Fictitious Business Name Statement: Member. Registrant(s) declared that 14411, et seq., B&P Code.) Published: Code section 1250. A Request for commenced to transact business Fictitious Business Name Statement 2018314036. The following all information in the statement is true 01/12/2019, 01/19/2019, 01/26/2019 Special Notice form is available under the fictitious business name must be filed prior to that date. The person(s) is/are doing business and correct. This statement is filed and 02/02/2019. from the court clerk. or names listed herein on: 12/2018. filing of this statement does not of as: BMX Insurance Agency; Bravo with the County Clerk of Los Angeles Attorney for Petitioner Signed: Fernando Garcia Penaflor, itself authorize the use in this state of Financial Group, Bravo Tax Pros, County on: 12/19/2018. NOTICE - Fictitious Business Name Statement: RICHARD D. CLEARY - SBN owner. Registrant(s) declared that all a fictitious business name in violation 2249 Concord Avenue, Pomona CA This fictitious name statement expires 2018318637. The following person(s) 141654 information in the statement is true of the rights of another under federal, 91768. B & M Management, Inc., five years from the date it was filed on, is/are doing business as: LILAX 140 SOUTH LAKE AVENUE, and correct. This statement is filed state or common law (see Section 2249 Concord Avenue, Pomona CA in the office of the County Clerk. A new ACCOUNTING, 5628 Sultana Ave. Apt SUITE 305 with the County Clerk of Los Angeles 14411, et seq., B&P Code.) Published: 91768. This business is conducted Fictitious Business Name Statement #5, Temple City CA 91780. Laxman PASADENA CA 91101 County on: 12/11/2018. NOTICE - This 01/12/2019, 01/19/2019, 01/26/2019 by: a corporation. The Registrant(s) must be filed prior to that date. The Ghimire, 5628 Sultana Ave. Apt #5, 1/12, 1/19, 1/26/19 fictitious name statement expires five and 02/02/2019. commenced to transact business filing of this statement does not of Temple City CA 91780. This business CNS-3209839# years from the date it was filed on, in under the fictitious business name or itself authorize the use in this state of is conducted by: an individual. The NOTICE OF PETITION TO the office of the County Clerk. A new Fictitious Business Name Statement: names listed herein on: n/a. Signed: a fictitious business name in violation Registrant(s) commenced to transact ADMINISTER ESTATE OF: Fictitious Business Name Statement 2018312024. The following person(s) Beau A Bravo, CEO. Registrant(s) of the rights of another under federal, business under the fictitious business JUSTUS H. HENKES III must be filed prior to that date. The is/are doing business as: NR declared that all information in the state or common law (see Section name or names listed herein on: CASE NO. 18STPB11474 filing of this statement does not of Software Systems; NR Software, statement is true and correct. This 14411, et seq., B&P Code.) Published: 12/2018. Signed: Laxman Ghimire, To all heirs, beneficiaries, creditors, itself authorize the use in this state of 615 S. Grand Ave, Los Angeles CA statement is filed with the County 01/12/2019, 01/19/2019, 01/26/2019 owner. Registrant(s) declared that all contingent creditors, and persons a fictitious business name in violation 90017. Nishant Ramachandran, Clerk of Los Angeles County on: and 02/02/2019. information in the statement is true who may otherwise be interested of the rights of another under federal, 2104 Plant Ave. Redondo Beach CA 12/18/2018. NOTICE - This fictitious and correct. This statement is filed in the WILL or estate, or both of state or common law (see Section 90278. This business is conducted name statement expires five years Fictitious Business Name Statement: with the County Clerk of Los Angeles JUSTUS H. HENKES III. 14411, et seq., B&P Code.) Published: by: an individual. The Registrant(s) from the date it was filed on, in the 2018317285. The following person(s) County on: 12/24/2018. NOTICE - A PETITION FOR PROBATE has 01/05/2019, 01/12/2019, 01/19/2019 commenced to transact business office of the County Clerk. A new is/are doing business as: TT&T Auto This fictitious name statement expires been filed by JUSTUS H. HENKES and 01/26/2019. IV AND HEATHER HENKES in the under the fictitious business name Fictitious Business Name Statement Body, 3820 Del Amo Blvd #332, five years from the date it was filed on, or names listed herein on: n/a. must be filed prior to that date. The Torrance CA 90503. Pedro Ocampo, in the office of the County Clerk. A new Superior Court of California, County Fictitious Business Name Statement: of LOS ANGELES. Signed: Nishant Ramachandran, filing of this statement does not of 904 W Martin Luther King Jr Blvd., Fictitious Business Name Statement 2018309475. The following person(s) THE PETITION FOR PROBATE owner. Registrant(s) declared that all itself authorize the use in this state of Los Angeles CA 90037. This business must be filed prior to that date. The is/are doing business as: SOS Solar requests that JUSTUS H. information in the statement is true a fictitious business name in violation is conducted by: an individual. The filing of this statement does not of Light; SOS Solar Flashlight, 26005 HENKES IV AND HEATHER and correct. This statement is filed of the rights of another under federal, Registrant(s) commenced to transact itself authorize the use in this state of Alizia Canyon Unit C, Calabasas CA HENKES be appointed as personal with the County Clerk of Los Angeles state or common law (see Section business under the fictitious business a fictitious business name in violation 91302. Standard Laundry, LLC, 26005 representative to administer the County on: 12/14/2018. NOTICE - 14411, et seq., B&P Code.) Published: name or names listed herein on: of the rights of another under federal, Alizia Canyon Unit C, Calabasas CA estate of the decedent. This fictitious name statement expires 01/12/2019, 01/19/2019, 01/26/2019 12/2018. Signed: Pedro Ocampo, state or common law (see Section 91302. This business is conducted THE PETITION requests authority five years from the date it was filed on, and 02/02/2019. owner. Registrant(s) declared that all 14411, et seq., B&P Code.) Published: by: a limited liability company. The to administer the estate under the in the office of the County Clerk. A new information in the statement is true 01/12/2019, 01/19/2019, 01/26/2019 Registrant(s) commenced to transact Independent Administration of Fictitious Business Name Statement Fictitious Business Name Statement: and correct. This statement is filed and 02/02/2019. business under the fictitious business Estates Act . (This authority will must be filed prior to that date. The 2018314383. The following person(s) with the County Clerk of Los Angeles name or names listed herein on: allow the personal representative filing of this statement does not of is/are doing business as: Alpha Auto County on: 12/20/2018. NOTICE - Fictitious Business Name Statement: 12/2018. Signed: Michael A Ortiz Jr, to take many actions without itself authorize the use in this state of Sales, 13158 Herron St, Sylmar CA This fictitious name statement expires 2018318907. The following person(s) Managing Member. Registrant(s) obtaining court approval. Before a fictitious business name in violation 91342/13158 Herron St, Sylmar five years from the date it was filed on, is/are doing business as: Colorado declared that all information in the taking certain very important of the rights of another under federal, CA 91342. Narek Anthony Mirzaei, in the office of the County Clerk. A new Street Gallery, 916 Colorado Street, statement is true and correct. This actions, however, the personal state or common law (see Section 13158 Herron St, Sylmar CA 91342. Fictitious Business Name Statement Santa Monica CA 90401/1304 statement is filed with the County representative will be required to 14411, et seq., B&P Code.) Published: This business is conducted by: must be filed prior to that date. The Southpoint Blvd/Ste 101, Petaluma CA Clerk of Los Angeles County on: give notice to interested persons 01/12/2019, 01/19/2019, 01/26/2019 an individual. The Registrant(s) filing of this statement does not of 94954. STG Anthony Trail, LLC, 1304 12/12/2018. NOTICE - This fictitious unless they have waived notice or and 02/02/2019. commenced to transact business itself authorize the use in this state of Southpoint Blvd/Ste 101, Petaluma name statement expires five years consented to the proposed action.) under the fictitious business name a fictitious business name in violation CA 94954. This business is conducted from the date it was filed on, in the The independent administration Fictitious Business Name Statement: or names listed herein on: n/a. of the rights of another under federal, by: a limited liability company. The office of the County Clerk. A new authority will be granted unless an 2018312034. The following person(s) Signed: Narek Anthony Mirzaei, state or common law (see Section Registrant(s) commenced to transact Fictitious Business Name Statement interested person files an objection is/are doing business as: The Connect owner. Registrant(s) declared that all 14411, et seq., B&P Code.) Published: business under the fictitious business must be filed prior to that date. The to the petition and shows good Cash Network, CONCASH, 1605 information in the statement is true 01/12/2019, 01/19/2019, 01/26/2019 name or names listed herein on: filing of this statement does not of cause why the court should not W. Olympic Blvd. Suite 9087, Los and correct. This statement is filed and 02/02/2019. 11/2018. Signed: John Ziegler, itself authorize the use in this state of grant the authority. Angeles CA 90015. Mark S De Nike, with the County Clerk of Los Angeles Member. Registrant(s) declared that a fictitious business name in violation A HEARING on the petition will 25876 The Old Road #107, Stevenson County on: 12/18/2018. NOTICE - Fictitious Business Name Statement: all information in the statement is true of the rights of another under federal, be held in this court as follows: Ranch CA 91381. This business This fictitious name statement expires 2018317937. The following person(s) and correct. This statement is filed state or common law (see Section 02/13/19 at 8:30AM in Dept. 9 is conducted by: an individual. five years from the date it was filed on, is/are doing business as: Cuevas with the County Clerk of Los Angeles 14411, et seq., B&P Code.) Published: located at 111 N. HILL ST., LOS The Registrant(s) commenced to in the office of the County Clerk. A new Martinez Construction, 3800 Merced County on: 12/24/2018. NOTICE - 01/12/2019, 01/19/2019, 01/26/2019 ANGELES, CA 90012 transact business under the fictitious Fictitious Business Name Statement Ave Apt A, Baldwin Park CA 91706. This fictitious name statement expires and 02/02/2019. IF YOU OBJECT to the granting business name or names listed herein must be filed prior to that date. The Cuevas Martinez Construction, Inc., five years from the date it was filed on, of the petition, you should appear on: n/a. Signed: Mark S De Nike, filing of this statement does not of 3800 Merced Ave Apt A, Baldwin Park in the office of the County Clerk. A new Fictitious Business Name Statement: at the hearing and state your owner. Registrant(s) declared that all itself authorize the use in this state of CA 91706. This business is conducted Fictitious Business Name Statement 2018310184. The following objections or file written objections information in the statement is true a fictitious business name in violation by: a corporation. The Registrant(s) must be filed prior to that date. The with the court before the hearing. person(s) is/are doing business and correct. This statement is filed of the rights of another under federal, commenced to transact business filing of this statement does not of Your appearance may be in person as: MARISSAJAYBEAUTY, 11815 with the County Clerk of Los Angeles state or common law (see Section under the fictitious business name or itself authorize the use in this state of or by your attorney. Gilmore St 101, North Hollywood CA County on: 12/14/2018. NOTICE - 14411, et seq., B&P Code.) Published: names listed herein on: n/a. Signed: a fictitious business name in violation IF YOU ARE A CREDITOR or a 91606/11815 Gilmore St 101, North This fictitious name statement expires 01/12/2019, 01/19/2019, 01/26/2019 Francisco Cuevas Martinez, Vice of the rights of another under federal, Hollywood CA 91606. Maritza C. Page 14 The british Weekly, Sat. January 19, 2019

Legal Notices state or common law (see Section by: an individual. The Registrant(s) 2019000656. The following a fictitious business name in violation 1132 W Duarte Rd. Apt 12, Arcadia Sales And Rentals, 3628 Castle 14411, et seq., B&P Code.) Published: commenced to transact business person(s) is/are doing business of the rights of another under federal, CA 91007. This business is conducted Rock Rd., Diamond Bar CA 91765. 01/12/2019, 01/19/2019, 01/26/2019 under the fictitious business name as: LUSADVISORS, 3605 Long state or common law (see Section by: an individual. The Registrant(s) Kamal R. Verma, 3628 Castle Rock and 02/02/2019. or names listed herein on: 12/2018. Beach Blvd. Ste. 408, Long Beach 14411, et seq., B&P Code.) Published: commenced to transact business under Rd., Diamond Bar CA 91765. This Signed: Eric Levai, CEO. Registrant(s) CA 90807. 0109 Corporation, 3605 01/12/2019, 01/19/2019, 01/26/2019 the fictitious business name or names business is conducted by: an individual. listed herein on: n/a. Signed: Ana M. The Registrant(s) commenced to Fictitious Business Name Statement: declared that all information in the Long Beach Blvd. Ste. 408, Long and 02/02/2019. Urena Rosario, owner. Registrant(s) transact business under the fictitious 2018320767. The following person(s) statement is true and correct. This Beach CA 90807. This business is declared that all information in the business name or names listed herein is/are doing business as: La Pointe statement is filed with the County conducted by: a corporation. The Fictitious Business Name Statement: statement is true and correct. This on: n/a. Signed: Kamal R. Verma, Etiquette, 21937 Chatsworth St, Clerk of Los Angeles County on: Registrant(s) commenced to transact 2019001340. The following person(s) statement is filed with the County Clerk owner. Registrant(s) declared that all Chatsworth CA 91311. Lucie Volotzky, 12/27/2018. NOTICE - This fictitious business under the fictitious business is/are doing business as: Retirement of Los Angeles County on: 01/04/2019. information in the statement is true and 21937 Chatsworth St, Chatsworth CA name statement expires five years name or names listed herein on: Funding Group; Equity Funding Group, NOTICE - This fictitious name statement correct. This statement is filed with the 91311. This business is conducted from the date it was filed on, in the 12/2018. Signed: Cindi Alison Gans, 800 S. Robertson Blvd. Suite #2, Los expires five years from the date it was County Clerk of Los Angeles County by: an individual. The Registrant(s) office of the County Clerk. A new President. Registrant(s) declared that Angeles CA 90035. Revilo Realty, Inc., filed on, in the office of the County on: 01/04/2019. NOTICE - This fictitious commenced to transact business Fictitious Business Name Statement all information in the statement is true 800 S. Robertson blvd. Suite #2, Los Clerk. A new Fictitious Business Name name statement expires five years from under the fictitious business name or must be filed prior to that date. The and correct. This statement is filed Angeles CA 90035. This business Statement must be filed prior to that the date it was filed on, in the office names listed herein on: n/a. Signed: filing of this statement does not of with the County Clerk of Los Angeles is conducted by: a corporation. The date. The filing of this statement does of the County Clerk. A new Fictitious not of itself authorize the use in this state Business Name Statement must be Lucie Volotzky, owner. Registrant(s) itself authorize the use in this state of County on: 01/02/2019. NOTICE - Registrant(s) commenced to transact of a fictitious business name in violation filed prior to that date. The filing of this declared that all information in the a fictitious business name in violation This fictitious name statement expires business under the fictitious business of the rights of another under federal, statement does not of itself authorize the statement is true and correct. This of the rights of another under federal, five years from the date it was filed on, name or names listed herein on: state or common law (see Section use in this state of a fictitious business statement is filed with the County state or common law (see Section in the office of the County Clerk. A new n/a. Signed: Oliver Moussazadeh, 14411, et seq., B&P Code.) Published: name in violation of the rights of another Clerk of Los Angeles County on: 14411, et seq., B&P Code.) Published: Fictitious Business Name Statement CEO. Registrant(s) declared that all 01/12/2019, 01/19/2019, 01/26/2019 under federal, state or common law (see 12/27/2018. NOTICE - This fictitious 01/12/2019, 01/19/2019, 01/26/2019 must be filed prior to that date. The information in the statement is true and 02/02/2019. Section 14411, et seq., B&P Code.) name statement expires five years and 02/02/2019. filing of this statement does not of and correct. This statement is filed Published: 01/12/2019, 01/19/2019, from the date it was filed on, in the itself authorize the use in this state of with the County Clerk of Los Angeles Fictitious Business Name Statement: 01/26/2019 and 02/02/2019. office of the County Clerk. A new Statement of Abandonment a fictitious business name in violation County on: 01/03/2019. NOTICE - 2019002557. The following person(s) is/ Fictitious Business Name Statement of Use of Fictitious Business of the rights of another under federal, This fictitious name statement expires are doing business as: Scout Expedition Fictitious Business Name Statement: must be filed prior to that date. The Name: 2018322183. Current file: state or common law (see Section five years from the date it was filed on, Co., 4612 Melbourne Avenue, Los 2019004333. The following person(s) is/ filing of this statement does not of 2016243905. The following person 14411, et seq., B&P Code.) Published: in the office of the County Clerk. A new Angeles CA 90027. Scout Expedition are doing business as: Christina Cares, LLC, 4612 Melbourne Avenue, Los 1817 Pelham Avenue #103, Los Angeles itself authorize the use in this state of has abandoned the use of the fictitious 01/12/2019, 01/19/2019, 01/26/2019 Fictitious Business Name Statement Angeles CA 90027. This business is CA 90025. Christina Patrice Griffin, 1817 a fictitious business name in violation business name: Burbank Appraisals, and 02/02/2019. must be filed prior to that date. The conducted by: a limited liability company. Pelham Avenue #103, Los Angeles CA of the rights of another under federal, 2219 W. Olive Ave #108, Burbank CA filing of this statement does not of The Registrant(s) commenced to 90025. This business is conducted state or common law (see Section 91506. Jennifer Bauer, 421 S. Lamer Fictitious Business Name Statement: itself authorize the use in this state of transact business under the fictitious by: an individual. The Registrant(s) 14411, et seq., B&P Code.) Published: St., Burbank CA 91506. The fictitious 2019001029. The following a fictitious business name in violation business name or names listed herein commenced to transact business under 01/12/2019, 01/19/2019, 01/26/2019 business name referred to above was person(s) is/are doing business of the rights of another under federal, on: 01/2019. Signed: Jeff Leinenveber, the fictitious business name or names and 02/02/2019. filed on: 10/04/2016, in the County as: The Leasing Genius, 11301 W. state or common law (see Section Member. Registrant(s) declared that all listed herein on: n/a. Signed: Christina of Los Angeles. This business is Olympic Blvd Ste 430, Los Angeles 14411, et seq., B&P Code.) Published: information in the statement is true and Patrice Griffin, owner. Registrant(s) Fictitious Business Name Statement: conducted by: an individual. Signed: CA 90064. Jacqueline Gallardo, 01/12/2019, 01/19/2019, 01/26/2019 correct. This statement is filed with the declared that all information in the 2018320788. The following person(s) Jennifer Bauer, owner. Registrant(s) 11263 Mississippi Ave #203, Los and 02/02/2019. County Clerk of Los Angeles County statement is true and correct. This is/are doing business as: The declared that all information in the Angeles CA 90025. This business on: 01/04/2019. NOTICE - This fictitious statement is filed with the County Clerk name statement expires five years from of Los Angeles County on: 01/07/2019. Wanderlust Experience, 4457 West statement is true and correct. This is conducted by: an individual. The Fictitious Business Name Statement: the date it was filed on, in the office NOTICE - This fictitious name statement 2nd Street Apt. 9, Los Angeles statement is filed with the County Clerk Registrant(s) commenced to transact 2019001770. The following person(s) of the County Clerk. A new Fictitious expires five years from the date it was CA 90004/8655 Airdrome St, Los of Los Angeles County on: 12/28/2018. business under the fictitious business is/are doing business as: FOTOMAT, Business Name Statement must be filed on, in the office of the County Angeles CA 90035. Meriden Weems, Published: 01/12/2019, 01/19/2019, name or names listed herein on: 8919 Columbus Ave #5, North Hills filed prior to that date. The filing of this Clerk. A new Fictitious Business Name 4457 West 2nd Street Apt. 9, Los 01/26/2019 and 02/02/2019. n/a. Signed: Jacqueline Gallardo, CA 91343/14622 Ventura Blvd. Ste statement does not of itself authorize the Statement must be filed prior to that Angeles CA 90004. This business owner. Registrant(s) declared that all 477, Sherman Oaks CA 91343. use in this state of a fictitious business date. The filing of this statement does is conducted by: an individual. The Fictitious Business Name Statement: information in the statement is true Biograph LLC, 8919 Columbus name in violation of the rights of another not of itself authorize the use in this state Registrant(s) commenced to transact 2018322477. The following person(s) and correct. This statement is filed Ave #5, North Hills CA 91343. This under federal, state or common law (see of a fictitious business name in violation business under the fictitious business is/are doing business as: DJ Deezy; with the County Clerk of Los Angeles business is conducted by: a limited Section 14411, et seq., B&P Code.) of the rights of another under federal, name or names listed herein on: n/a. Musically Equipped Rentals, 1233 County on: 01/02/2019. NOTICE - liability company. The Registrant(s) Published: 01/12/2019, 01/19/2019, state or common law (see Section Signed: Meriden Weems, E 80 th St, Los Angeles CA 90001. This fictitious name statement expires commenced to transact business 01/26/2019 and 02/02/2019. 14411, et seq., B&P Code.) Published: 01/12/2019, 01/19/2019, 01/26/2019 CEO. Registrant(s) declared that all Rondal L Adams, 1233 E 80 th St, five years from the date it was filed on, under the fictitious business name Fictitious Business Name Statement: and 02/02/2019. information in the statement is true Los Angeles CA 90001. This business in the office of the County Clerk. A new or names listed herein on: 01/2019. 2019002955. The following person(s) and correct. This statement is filed is conducted by: an individual. The Fictitious Business Name Statement Signed: Thomas Ross Bond II, is/are doing business as: Emercall, Fictitious Business Name Statement: with the County Clerk of Los Angeles Registrant(s) commenced to transact must be filed prior to that date. The President. Registrant(s) declared that Emercall Cleanup, 7712 Botany St., 2019004360. The following person(s) is/ County on: 12/27/2018. NOTICE - business under the fictitious business filing of this statement does not of all information in the statement is true Downey CA 90240/PO Box 15214, are doing business as: MK Sports, 15954 This fictitious name statement expires name or names listed herein on: itself authorize the use in this state of and correct. This statement is filed Whittier CA 90605. Marlyn Maria Torres Downey Ave, Paramount CA 90723. five years from the date it was filed on, 12/2018. Signed: Rondal L Adams, a fictitious business name in violation with the County Clerk of Los Angeles Vega, 7712 Botany St., Downey CA KTL Sports Corp, 15954 Downey Ave, in the office of the County Clerk. A new owner. Registrant(s) declared that all of the rights of another under federal, County on: 01/03/2019. NOTICE - 90240. This business is conducted Paramount CA 90723. This business Fictitious Business Name Statement information in the statement is true state or common law (see Section This fictitious name statement expires by: an individual. The Registrant(s) is conducted by: a corporation. The must be filed prior to that date. The and correct. This statement is filed 14411, et seq., B&P Code.) Published: five years from the date it was filed on, commenced to transact business under Registrant(s) commenced to transact filing of this statement does not of with the County Clerk of Los Angeles 01/12/2019, 01/19/2019, 01/26/2019 in the office of the County Clerk. A new the fictitious business name or names business under the fictitious business listed herein on: n/a. Signed: Marlyn name or names listed herein on: itself authorize the use in this state of County on: 12/28/2018. NOTICE - and 02/02/2019. Fictitious Business Name Statement Maria Torres Vega, owner. Registrant(s) 08/2013. Signed: Kenneth Kyungtai Lee, a fictitious business name in violation This fictitious name statement expires must be filed prior to that date. The declared that all information in the President. Registrant(s) declared that all of the rights of another under federal, five years from the date it was filed on, Statement of Abandonment filing of this statement does not of statement is true and correct. This information in the statement is true and state or common law (see Section in the office of the County Clerk. A new of Use of Fictitious Business itself authorize the use in this state of statement is filed with the County Clerk correct. This statement is filed with the 14411, et seq., B&P Code.) Published: Fictitious Business Name Statement Name: 2019001204. Current file: a fictitious business name in violation of Los Angeles County on: 01/04/2019. County Clerk of Los Angeles County 01/12/2019, 01/19/2019, 01/26/2019 must be filed prior to that date. The 2018203152. The following person of the rights of another under federal, NOTICE - This fictitious name statement on: 01/07/2019. NOTICE - This fictitious and 02/02/2019. filing of this statement does not of has abandoned the use of the fictitious state or common law (see Section expires five years from the date it was name statement expires five years from itself authorize the use in this state of business name: PARTICLES, 11629 14411, et seq., B&P Code.) Published: filed on, in the office of the County the date it was filed on, in the office Fictitious Business Name Statement: a fictitious business name in violation Fireside Drive, Whittier CA 90604. 01/12/2019, 01/19/2019, 01/26/2019 Clerk. A new Fictitious Business Name of the County Clerk. A new Fictitious 2018320862. The following person(s) of the rights of another under federal, Ivonne Tiu, 11629 Fireside Drive, and 02/02/2019. Statement must be filed prior to that Business Name Statement must be is/are doing business as: The state or common law (see Section Whittier CA 90604. The fictitious date. The filing of this statement does filed prior to that date. The filing of this Accessible Group of Companies, Inc., 14411, et seq., B&P Code.) Published: business name referred to above was Fictitious Business Name Statement: not of itself authorize the use in this state statement does not of itself authorize the of a fictitious business name in violation use in this state of a fictitious business DBA Accessible Bathrooms, Inc., 420 01/12/2019, 01/19/2019, 01/26/2019 filed on: 10/04/2016, in the County 2019001784. The following of the rights of another under federal, name in violation of the rights of another S Hindry Ave Suite B, Inglewood CA and 02/02/2019. of Los Angeles. This business is person(s) is/are doing business as: state or common law (see Section under federal, state or common law (see 90301. Accessible Bathrooms Inc, 420 conducted by: an individual. Signed: BIOGRAPH, 8919 Columbus Ave #5, 14411, et seq., B&P Code.) Published: Section 14411, et seq., B&P Code.) S Hindry Ave Suite B, Inglewood CA Fictitious Business Name Statement: Ivonne Tiu, owner. Registrant(s) NORTHNHILLS, CA 91343/14622 01/12/2019, 01/19/2019, 01/26/2019 Published: 01/12/2019, 01/19/2019, 90301. This business is conducted 2018323839. The following declared that all information in the Ventura Blvd 477, Sherman Oaks CA and 02/02/2019. 01/26/2019 and 02/02/2019. by: a corporation. The Registrant(s) person(s) is/are doing business as: statement is true and correct. This 91343. Biograph LLC, 8919 Columbus commenced to transact business AQUADBOTTLES; THREAD BAZAR, statement is filed with the County Clerk Ave #5, North Hills CA 91343. This Fictitious Business Name Statement: Fictitious Business Name Statement: under the fictitious business name 1048 Remick Ave, Pacoima CA of Los Angeles County on: 01/02/2019. business is conducted by: a limited 2019003262. The following person(s) 2019004385. The following person(s) is/ or names listed herein on: 12/2018. 91331. Rushh LLC, 1048 Remick Published: 01/12/2019, 01/19/2019, liability company. The Registrant(s) is/are doing business as: 1517 Nails, are doing business as: CRO Electronic, Signed: Adam Fine, President. Ave, Pacoima CA 91331. This 01/26/2019 and 02/02/2019. commenced to transact business 18989 Colima Road, Rowland Hts, 823 W Walker Ave Apt 7, San Pedro Registrant(s) declared that all business is conducted by: a limited under the fictitious business name CA 91748/6561 Youngstown St, CA 90731/1379 W. Park Western Dr Chino CA 91710. Wenjia Zhu, 6561 Ste 337, San Pedro CA 90732. CRO information in the statement is true liability company. The Registrant(s) Fictitious Business Name Statement: or names listed herein on: 01/2019. Youngstown St, Chino CA 91710. This Technologies, Inc., 823 W Walker and correct. This statement is filed commenced to transact business 2019001267. The following Signed: Thomas Ross Bond II, business is conducted by: an individual. Ave Apt 7, San Pedro CA 90731. This with the County Clerk of Los Angeles under the fictitious business name or person(s) is/are doing business President. Registrant(s) declared that The Registrant(s) commenced to business is conducted by: a corporation. County on: 12/27/2018. NOTICE - names listed herein on: n/a. Signed: as: FOODGRADEORGANIC; all information in the statement is true transact business under the fictitious The Registrant(s) commenced to This fictitious name statement expires Rahul Soni, Member. Registrant(s) FOODGRADE, 5260 Los Gradnes and correct. This statement is filed business name or names listed transact business under the fictitious five years from the date it was filed on, declared that all information in the Way, Los Angeles CA 90027. Irina with the County Clerk of Los Angeles herein on: n/a. Signed: Wenjia Zhu, business name or names listed herein in the office of the County Clerk. A new statement is true and correct. This Zalzalah, 5260 Los Gradnes Way, County on: 01/03/2019. NOTICE - owner. Registrant(s) declared that all on: n/a. Signed: Dario Jurkovic, Fictitious Business Name Statement statement is filed with the County Los Angeles CA 90027. This business This fictitious name statement expires information in the statement is true and President. Registrant(s) declared that must be filed prior to that date. The Clerk of Los Angeles County on: is conducted by: an individual. The five years from the date it was filed on, correct. This statement is filed with the all information in the statement is true filing of this statement does not of 12/31/2018. NOTICE - This fictitious Registrant(s) commenced to transact in the office of the County Clerk. A new County Clerk of Los Angeles County and correct. This statement is filed with itself authorize the use in this state of name statement expires five years business under the fictitious business Fictitious Business Name Statement on: 01/04/2019. NOTICE - This fictitious the County Clerk of Los Angeles County name statement expires five years from on: 01/07/2019. NOTICE - This fictitious a fictitious business name in violation from the date it was filed on, in the name or names listed herein on: must be filed prior to that date. The the date it was filed on, in the office name statement expires five years from of the rights of another under federal, office of the County Clerk. A new 01/2018. Signed: Irina Zalzalah, filing of this statement does not of of the County Clerk. A new Fictitious the date it was filed on, in the office state or common law (see Section Fictitious Business Name Statement owner. Registrant(s) declared that all itself authorize the use in this state of Business Name Statement must be of the County Clerk. A new Fictitious 14411, et seq., B&P Code.) Published: must be filed prior to that date. The information in the statement is true a fictitious business name in violation filed prior to that date. The filing of this Business Name Statement must be 01/12/2019, 01/19/2019, 01/26/2019 filing of this statement does not of and correct. This statement is filed of the rights of another under federal, statement does not of itself authorize the filed prior to that date. The filing of this and 02/02/2019. itself authorize the use in this state of with the County Clerk of Los Angeles state or common law (see Section use in this state of a fictitious business statement does not of itself authorize the a fictitious business name in violation County on: 01/03/2019. NOTICE - 14411, et seq., B&P Code.) Published: name in violation of the rights of another use in this state of a fictitious business Fictitious Business Name Statement: of the rights of another under federal, This fictitious name statement expires 01/12/2019, 01/19/2019, 01/26/2019 under federal, state or common law (see name in violation of the rights of another 2018321228. The following person(s) state or common law (see Section five years from the date it was filed on, and 02/02/2019. Section 14411, et seq., B&P Code.) under federal, state or common law (see is/are doing business as: Mueller Time 14411, et seq., B&P Code.) Published: in the office of the County Clerk. A new Published: 01/12/2019, 01/19/2019, Section 14411, et seq., B&P Code.) Podcast, 1939 Argyle Avenue #19, 01/12/2019, 01/19/2019, 01/26/2019 Fictitious Business Name Statement Fictitious Business Name Statement: 01/26/2019 and 02/02/2019. Published: 01/12/2019, 01/19/2019, 01/26/2019 and 02/02/2019. Los Angeles CA 90068. Eric Levai, and 02/02/2019. must be filed prior to that date. The 2019002375. The following person(s) is/ Fictitious Business Name Statement: 1939 Argyle Avenue #19, Los Angeles filing of this statement does not of are doing business as: Xhinola Bakery, 2019003435. The following person(s) Fictitious Business Name Statement: CA 90068. This business is conducted Fictitious Business Name Statement: itself authorize the use in this state of 1132 W Duarte Rd. Apt 12, Arcadia CA 91007. Ana M. Urena Rosario, is/are doing business as: Keva Auto 2019004455. The following person(s) The british Weekly, Sat. January 19, 2019 Page 15

Legal Notices is/are doing business as: A.K.I.S. 01/26/2019 and 02/02/2019. name in violation of the rights of another use in this state of a fictitious business Dated: Jan 10, 2019. business is conducted by: a corporation. LLC, 2431 Abbot Kinney Blvd, Venice under federal, state or common law (see name in violation of the rights of another Ramona See. The Registrant(s) commenced to transact CA 90291. A.K.I.S. LLC, 2431 Abbot Fictitious Business Name Statement: Section 14411, et seq., B&P Code.) under federal, state or common law (see Judge of the Superior Court business under the fictitious business name or names listed herein on: 07/2018. Signed: Kinney Blvd, Venice CA 90291. This 2019004644. The following person(s) Published: 01/12/2019, 01/19/2019, Section 14411, et seq., B&P Code.) 19TRCP00029 business is conducted by: a limited is/are doing business as: Cali Tooling 01/26/2019 and 02/02/2019. Published: 01/12/2019, 01/19/2019, John Montgomery, President. Registrant(s) liability company. The Registrant(s) & Calibration, 375 Redondo Avenue 01/26/2019 and 02/02/2019. declared that all information in the statement commenced to transact business under Suite 1067, Long Beach CA 90814/1851 Fictitious Business Name Statement: Published: 01/05/2019, 01/12/2019, is true and correct. This statement is filed with the fictitious business name or names W. Meadowbrook Drive, Santa Ana CA 2019006502. The following person(s) Statement of Abandonment of Use of 01/19/2019 and 01/26/2019. the County Clerk of Los Angeles County on: listed herein on: 01/2019. Signed: Aaron 92704. Jay Michael Arcemont, 1851 is/are doing business as: Encino Plaza Fictitious Business Name: 2019008522. 12/21/2018. NOTICE - This fictitious name Travis Fallon, owner. Registrant(s) W. Meadowbrook Drive, Santa Ana Surgical Center; Southern California Current file: 2016286639. The following Fictitious Business Name Statement: statement expires five years from the date it declared that all information in the CA 92704. This business is conducted Stone Center, 5400 Balboa Blvd. Ste 111, person has abandoned the use of the 2018315215. The following person(s) is/are was filed on, in the office of the County Clerk. statement is true and correct. This by: an individual. The Registrant(s) Encino CA 91316. Urological Institute of fictitious business name: Lopez Carpet doing business as: Vizzie 360, Vizzie 360, A new Fictitious Business Name Statement statement is filed with the County Clerk commenced to transact business Southern California, LLC, 5400 Balboa Care, 19106 Wellhaven St, Canyon SPC, 5515 Canoga Ave Apt125, Woodland must be filed prior to that date. The filing of this statement does not of itself authorize the use of Los Angeles County on: 01/07/2019. under the fictitious business name or Blvd. Ste 111, Encino CA 91316. This Country CA 91351. M & M Flooring Inc, Hills CA 91367. Arie Lofton, 5515 Canoga in this state of a fictitious business name in NOTICE - This fictitious name statement names listed herein on: n/a. Signed: Jay business is conducted by: a limited 19106 Wellhaven St, Canyon Country Ave Apt 125, Woodland Hills CA 91367. violation of the rights of another under federal, expires five years from the date it was Michael Arcemont, owner. Registrant(s) liability company. The Registrant(s) CA 91351. The fictitious business This business is conducted by: an individual. state or common law (see Section 14411, et filed on, in the office of the County declared that all information in the commenced to transact business under name referred to above was filed The Registrant(s) commenced to transact business under the fictitious business name seq., B&P Code.) Published: 01/19/2019, Clerk. A new Fictitious Business Name statement is true and correct. This the fictitious business name or names on: 11/28/2016, in the County of Los 01/26/2019, 02/02/2019 and 02/09/2019. Statement must be filed prior to that statement is filed with the County Clerk listed herein on: 03/1991. Signed: Kim Angeles. This business is conducted or names listed herein on: n/a. Signed: Arie Lofton, owner. Registrant(s) declared that date. The filing of this statement does of Los Angeles County on: 01/07/2019. Lynch, Member. Registrant(s) declared by: a corporation. Signed: Miguel Lopez, all information in the statement is true and Fictitious Business Name Statement: not of itself authorize the use in this state NOTICE - This fictitious name statement that all information in the statement is President. Registrant(s) declared that correct. This statement is filed with the County 2018321922. The following person(s) is/are of a fictitious business name in violation expires five years from the date it was true and correct. This statement is filed all information in the statement is true Clerk of Los Angeles County on: 12/19/2018. doing business as: ALV Enterprises, 1315 of the rights of another under federal, filed on, in the office of the County with the County Clerk of Los Angeles and correct. This statement is filed NOTICE - This fictitious name statement Mount Vernon Dr. San Gabriel CA 91775. state or common law (see Section Clerk. A new Fictitious Business Name County on: 01/08/2019. NOTICE - This with the County Clerk of Los Angeles expires five years from the date it was filed Alejandro Leon Valdez, 1315 Mount Vernon 14411, et seq., B&P Code.) Published: Statement must be filed prior to that fictitious name statement expires five County on: 01/10/2019. Published: on, in the office of the County Clerk. A new Dr. San Gabriel CA 91775. This business is 01/12/2019, 01/19/2019, 01/26/2019 date. The filing of this statement does years from the date it was filed on, in 01/12/2019, 01/19/2019, 01/26/2019 Fictitious Business Name Statement must conducted by: an individual. The Registrant(s) and 02/02/2019. not of itself authorize the use in this state the office of the County Clerk. A new and 02/02/2019. be filed prior to that date. The filing of this commenced to transact business under the of a fictitious business name in violation Fictitious Business Name Statement statement does not of itself authorize the use fictitious business name or names listed Fictitious Business Name Statement: of the rights of another under federal, must be filed prior to that date. The Fictitious Business Name Statement: in this state of a fictitious business name in herein on: 10/2018. Signed: Alejandro Leon 2019004457. The following person(s) state or common law (see Section filing of this statement does not of 2019008687. The following person(s) violation of the rights of another under federal, Valdez, owner. Registrant(s) declared that is/are doing business as: Aaron Fallon 14411, et seq., B&P Code.) Published: itself authorize the use in this state of is/are doing business as: Creative state or common law (see Section 14411, et all information in the statement is true and Photography, 2431 Abbot Kinney Blvd, 01/12/2019, 01/19/2019, 01/26/2019 a fictitious business name in violation Landscape Services, 1406 E Thackery seq., B&P Code.) Published: 01/19/2019, correct. This statement is filed with the County Venice CA 90291. A.K.I.S. LLC, 2431 and 02/02/2019. of the rights of another under federal, Ave. West Covina CA 91791. Jehovan 01/26/2019, 02/02/2019 and 02/09/2019. Clerk of Los Angeles County on: 12/28/2018. Abbot Kinney Blvd, Venice CA 90291. state or common law (see Section Melgoza, 1406 E Thackery Ave. West NOTICE - This fictitious name statement This business is conducted by: a limited Fictitious Business Name Statement: 14411, et seq., B&P Code.) Published: Covina CA 91791. This business Fictitious Business Name Statement: expires five years from the date it was filed liability company. The Registrant(s) 2019005712. The following person(s) 01/12/2019, 01/19/2019, 01/26/2019 is conducted by: an individual. The 2018315053. The following person(s) is/are on, in the office of the County Clerk. A new commenced to transact business under is/are doing business as: LA Mind and 02/02/2019. Registrant(s) commenced to transact doing business as: Design and Marketing Fictitious Business Name Statement must the fictitious business name or names And Body, 11202 Emelita St, North business under the fictitious business AE, 18414 Vincennes St Apt 112, Northridge be filed prior to that date. The filing of this listed herein on: 01/2019. Signed: Aaron Hollywood CA 91601. Jacqueline Fictitious Business Name Statement: name or names listed herein on: CA 91325. Ana Carrillo, 18414 Vincennes statement does not of itself authorize the use Travis Fallon, owner. Registrant(s) Benavente, 11202 Emelita St, North 2019006504. The following person(s) 01/2019. Signed: Jehovan Melgoza, St Apt 112, Northridge CA 91325. This in this state of a fictitious business name in declared that all information in the Hollywood CA 91601. This business is/are doing business as: Denuo owner. Registrant(s) declared that all business is conducted by: an individual. violation of the rights of another under federal, statement is true and correct. This is conducted by: an individual. The Properties, 2572 Virginia St, Berkeley information in the statement is true and The Registrant(s) commenced to transact state or common law (see Section 14411, et statement is filed with the County Clerk Registrant(s) commenced to transact CA 94709. Guangnan Liu, 2572 correct. This statement is filed with the business under the fictitious business name seq., B&P Code.) Published: 01/19/2019, 01/26/2019, 02/02/2019 and 02/09/2019. of Los Angeles County on: 01/07/2019. business under the fictitious business Virginia St, Berkeley CA 94709. This County Clerk of Los Angeles County or names listed herein on: n/a. Signed: Ana NOTICE - This fictitious name statement name or names listed herein on: business is conducted by: an individual. on: 01/10/2019. NOTICE - This fictitious Carrillo, owner. Registrant(s) declared that Fictitious Business Name Statement: expires five years from the date it was n/a. Signed: Jacqueline Benavente, The Registrant(s) commenced to name statement expires five years from all information in the statement is true and 2018321925. The following person(s) is/ filed on, in the office of the County owner. Registrant(s) declared that all transact business under the fictitious the date it was filed on, in the office correct. This statement is filed with the County Clerk of Los Angeles County on: 12/21/2018. are doing business as: Ey.Em.Co., 123 S. Clerk. A new Fictitious Business Name information in the statement is true and business name or names listed herein of the County Clerk. A new Fictitious Figueroa St 613, Los Angeles CA 90012. Statement must be filed prior to that correct. This statement is filed with the on: 01/2019. Signed: Guangnan Liu, Business Name Statement must be NOTICE - This fictitious name statement expires five years from the date it was filed Amrin Monee’ Stewart, 123 S. Figueroa St date. The filing of this statement does County Clerk of Los Angeles County owner. Registrant(s) declared that all filed prior to that date. The filing of this on, in the office of the County Clerk. A new 613, Los Angeles CA 90012. This business is not of itself authorize the use in this state on: 01/08/2019. NOTICE - This fictitious information in the statement is true and statement does not of itself authorize the Fictitious Business Name Statement must conducted by: an individual. The Registrant(s) of a fictitious business name in violation name statement expires five years from correct. This statement is filed with the use in this state of a fictitious business be filed prior to that date. The filing of this commenced to transact business under the of the rights of another under federal, the date it was filed on, in the office County Clerk of Los Angeles County name in violation of the rights of another statement does not of itself authorize the use fictitious business name or names listed state or common law (see Section of the County Clerk. A new Fictitious on: 01/08/2019. NOTICE - This fictitious under federal, state or common law (see in this state of a fictitious business name in herein on: 01/2018. Signed: Amrin Monee’ 14411, et seq., B&P Code.) Published: Business Name Statement must be name statement expires five years from Section 14411, et seq., B&P Code.) violation of the rights of another under federal, Stewart, owner. Registrant(s) declared that 01/12/2019, 01/19/2019, 01/26/2019 filed prior to that date. The filing of this the date it was filed on, in the office Published: 01/12/2019, 01/19/2019, state or common law (see Section 14411, et all information in the statement is true and and 02/02/2019. statement does not of itself authorize the of the County Clerk. A new Fictitious 01/26/2019 and 02/02/2019. seq., B&P Code.) Published: 01/19/2019, correct. This statement is filed with the County use in this state of a fictitious business Business Name Statement must be 01/26/2019, 02/02/2019 and 02/09/2019. Clerk of Los Angeles County on: 12/28/2018. Fictitious Business Name Statement: name in violation of the rights of another filed prior to that date. The filing of this Order to Show Cause for Change NOTICE - This fictitious name statement 2019004459. The following person(s) under federal, state or common law (see statement does not of itself authorize the of Name Fictitious Business Name Statement: expires five years from the date it was filed is/are doing business as: H Four, 2431 Section 14411, et seq., B&P Code.) use in this state of a fictitious business 2018317842. The following person(s) is/ on, in the office of the County Clerk. A new Abbot Kinney Blvd, Venice CA 90291. Published: 01/12/2019, 01/19/2019, name in violation of the rights of another Fictitious Business Name Statement must Superior Court of California, are doing business as: Sign Holdings, A.K.I.S. LLC, 2431 Abbot Kinney Blvd, 01/26/2019 and 02/02/2019. under federal, state or common law (see Tosai Productions, 555 Meadowview be filed prior to that date. The filing of this Venice CA 90291. This business is Section 14411, et seq., B&P Code.) County of Los Angeles Drive, La Canada Flintridge CA 91011. statement does not of itself authorize the use conducted by: a limited liability company. Fictitious Business Name Statement: Published: 01/12/2019, 01/19/2019, 825 Maple Avenue Le Coeur Salon, Inc., 555 Meadowview in this state of a fictitious business name in The Registrant(s) commenced to 2019005926. The following person(s) 01/26/2019 and 02/02/2019. Torrance CA 90503 Drive, La Canada Flintridge CA 91011. This violation of the rights of another under federal, transact business under the fictitious is/are doing business as: Hibiscus business is conducted by: a corporation. state or common law (see Section 14411, et seq., B&P Code.) Published: 01/19/2019, business name or names listed herein Tree, 5056 Sereno Dr #A, Temple Fictitious Business Name Statement: In the Matter of the Petition of Daisy The Registrant(s) commenced to transact 01/26/2019, 02/02/2019 and 02/09/2019. on: 01/2019. Signed: Aaron Travis City CA 91780/9668 Valley Blvd Unit 2019006719. The following person(s) Jeanneth Irias Macedo, an adult business under the fictitious business name Fallon, owner. Registrant(s) declared 101, Rosemead CA 91770. Yo Tea, is/are doing business as: Intermedia or names listed herein on: n/a. Signed: Kazuki over the age of 18 years. that all information in the statement is 5056 Sereno Dr #A, Temple City CA Factory, 1626 Wilcox Avenue 599, Los Yagi, President. Registrant(s) declared that Fictitious Business Name Statement: true and correct. This statement is filed 91780. This business is conducted Angeles CA 90028. Colleen Nicole all information in the statement is true and 2018321936. The following person(s) is/ with the County Clerk of Los Angeles by: a corporation. The Registrant(s) Corcoran, 1626 Wilcox Avenue 599, Date: 03/08/2019. Time: 08:30am, correct. This statement is filed with the County are doing business as: Yer Enterprises, 4565 W. Martin Luther King Jr. Blvd Apt 257, County on: 01/07/2019. NOTICE - This commenced to transact business under Los Angeles CA 90028. This business in Dept. M, Room: 350 Clerk of Los Angeles County on: 12/21/2018. Los Angeles CA 90016. Yejide Elizabeth fictitious name statement expires five the fictitious business name or names is conducted by: an individual. The NOTICE - This fictitious name statement Rodriguez, 4565 W. Martin Luther King Jr. years from the date it was filed on, in listed herein on: 01/2019. Signed: Registrant(s) commenced to transact expires five years from the date it was filed It appearing that the following Blvd Apt 257, Los Angeles CA 90016. This the office of the County Clerk. A new Xiaoting Lin, President. Registrant(s) business under the fictitious business on, in the office of the County Clerk. A new person whose name is to be Fictitious Business Name Statement must business is conducted by: an individual. Fictitious Business Name Statement declared that all information in the name or names listed herein on: changed is over 18 years of age: The Registrant(s) commenced to transact must be filed prior to that date. The statement is true and correct. This 01/2019. Signed: Colleen Nicole be filed prior to that date. The filing of this Daisy Jeanneth Irias Macedo. statement does not of itself authorize the use business under the fictitious business filing of this statement does not of statement is filed with the County Clerk Corcoran, owner. Registrant(s) declared in this state of a fictitious business name in name or names listed herein on: 05/2018. itself authorize the use in this state of of Los Angeles County on: 01/08/2019. that all information in the statement is And a petition for change of names violation of the rights of another under federal, Signed: Yejide Elizabeth Rodriguez, owner. a fictitious business name in violation NOTICE - This fictitious name statement true and correct. This statement is filed having been duly filed with the clerk state or common law (see Section 14411, et Registrant(s) declared that all information of the rights of another under federal, expires five years from the date it was with the County Clerk of Los Angeles of this Court, and it appearing from seq., B&P Code.) Published: 01/19/2019, in the statement is true and correct. This state or common law (see Section filed on, in the office of the County County on: 01/09/2019. NOTICE - This said petition that said petitioner(s) 01/26/2019, 02/02/2019 and 02/09/2019. statement is filed with the County Clerk 14411, et seq., B&P Code.) Published: Clerk. A new Fictitious Business Name fictitious name statement expires five desire to have their name changed of Los Angeles County on: 12/28/2018. 01/12/2019, 01/19/2019, 01/26/2019 Statement must be filed prior to that years from the date it was filed on, in from Daisy Jeanneth Irias Macedo Fictitious Business Name Statement: NOTICE - This fictitious name statement and 02/02/2019. date. The filing of this statement does the office of the County Clerk. A new to Daisy Jeanneth Juarez. 2018318125. The following person(s) is/ expires five years from the date it was filed not of itself authorize the use in this state Fictitious Business Name Statement are doing business as: Merveilleux Beauty, on, in the office of the County Clerk. A new Fictitious Business Name Statement: of a fictitious business name in violation must be filed prior to that date. The Fictitious Business Name Statement must IT IS HEREBY ORDERED that all 5520 Wilshire Blvd Apt 305, Los Angeles 2019004541. The following person(s) of the rights of another under federal, filing of this statement does not of CA 90036. Merveilleux LLC, 5520 Wilshire be filed prior to that date. The filing of this is/are doing business as: ONEHOPE state or common law (see Section itself authorize the use in this state of persons interested in the above Blvd Apt 305, Los Angeles CA 90036. This statement does not of itself authorize the use INTERNATIONAL, 4362 W. 136th 14411, et seq., B&P Code.) Published: a fictitious business name in violation entitled matter of change of names business is conducted by: a limited liability in this state of a fictitious business name in St., #C, Hawthorne CA 90250. Cecilia 01/12/2019, 01/19/2019, 01/26/2019 of the rights of another under federal, appear before the above entitled company. The Registrant(s) commenced violation of the rights of another under federal, Sam Jackson, 4362 W. 136th St., #C, and 02/02/2019. state or common law (see Section court to show cause why the petition to transact business under the fictitious state or common law (see Section 14411, et seq., B&P Code.) Published: 01/19/2019, Hawthorne CA 90250; Maureen O. Ayeh, 14411, et seq., B&P Code.) Published: for change of name(s) should not business name or names listed herein on: 01/26/2019, 02/02/2019 and 02/09/2019. 61 Winding Wood Dr #1A, Sayreville NJ Fictitious Business Name Statement: 01/12/2019, 01/19/2019, 01/26/2019 be granted. n/a. Signed: Lars Halvor Jensen, Managing 08872. This business is conducted by: 2019006030. The following person(s) is/ and 02/02/2019. Member. Registrant(s) declared that all an unincorporated association other are doing business as: Creative Planet, Any person objecting to the name information in the statement is true and Fictitious Business Name Statement: than a partnership. The Registrant(s) Glendora, 1200 E. Route 66, Suite Fictitious Business Name Statement: changes described must file a correct. This statement is filed with the County 2019000531. The following person(s) is/are commenced to transact business 110, Glendora CA 91740. Village Arts 2019007060. The following person(s) is/ written petition that includes the Clerk of Los Angeles County on: 12/21/2018. doing business as: The Preferred Solution, under the fictitious business name Enrichment, Inc., 445 W Foothill Blvd are doing business as: Divineco, 3828 reasons for the objection at least NOTICE - This fictitious name statement 4029 W. Rosecrans Ave #17, Hawthorne CA 90250. Susan M. Gonzalez, 4029 W. or names listed herein on: 07/2017. Suite 108, Claremont CA 91711. This W 8th St, Los Angeles CA 90005. Terry two court days before the matter expires five years from the date it was filed Signed: Cecilila Sam Jackson, business is conducted by: a corporation. Song, 3828 W 8th St, Los Angeles CA on, in the office of the County Clerk. A new Rosecrans Ave #17, Hawthorne CA 90250. is scheduled to be heard and must This business is conducted by: an individual. Partner. Registrant(s) declared that all The Registrant(s) commenced to 90005. This business is conducted Fictitious Business Name Statement must appear at the hearing to show The Registrant(s) commenced to transact information in the statement is true and transact business under the fictitious by: an individual. The Registrant(s) be filed prior to that date. The filing of this cause why the petition should not business under the fictitious business name correct. This statement is filed with the business name or names listed herein commenced to transact business under statement does not of itself authorize the use or names listed herein on: 12/2018. Signed: County Clerk of Los Angeles County on: n/a. Signed: Gwendolyn Martin, the fictitious business name or names be granted. If no written objection is in this state of a fictitious business name in timely filed, the court may grant the violation of the rights of another under federal, Susan M. Gonzalez, owner. Registrant(s) on: 01/07/2019. NOTICE - This fictitious CFO. Registrant(s) declared that all listed herein on: 01/2019. Signed: Terry declared that all information in the statement name statement expires five years from information in the statement is true and Song, owner. Registrant(s) declared that petition without a hearing. state or common law (see Section 14411, et seq., B&P Code.) Published: 01/19/2019, is true and correct. This statement is filed with the date it was filed on, in the office correct. This statement is filed with the all information in the statement is true 01/26/2019, 02/02/2019 and 02/09/2019. the County Clerk of Los Angeles County on: of the County Clerk. A new Fictitious County Clerk of Los Angeles County and correct. This statement is filed with IT IS FURTHER ORDERED that a 01/02/2019. NOTICE - This fictitious name Business Name Statement must be on: 01/08/2019. NOTICE - This fictitious the County Clerk of Los Angeles County copy of this order be published in Fictitious Business Name Statement: statement expires five years from the date it filed prior to that date. The filing of this name statement expires five years from on: 01/09/2019. NOTICE - This fictitious the British Weekly, a newspaper of 2018318369. The following person(s) is/are was filed on, in the office of the County Clerk. statement does not of itself authorize the the date it was filed on, in the office name statement expires five years from general circulation for the County doing business as: Montgomery Studios, A new Fictitious Business Name Statement use in this state of a fictitious business of the County Clerk. A new Fictitious the date it was filed on, in the office must be filed prior to that date. The filing of this of Los Angeles, for four successive 10250 Constellation Boulevard, Suite name in violation of the rights of another Business Name Statement must be of the County Clerk. A new Fictitious statement does not of itself authorize the use weeks prior to the date set for 100, Los Angeles CA 90067. Thank The under federal, state or common law (see filed prior to that date. The filing of this Business Name Statement must be Water, Inc., 10250 Constellation Boulevard, in this state of a fictitious business name in Section 14411, et seq., B&P Code.) statement does not of itself authorize the filed prior to that date. The filing of this hearing of said petition. Suite 100, Los Angeles CA 90067. This violation of the rights of another under federal, Published: 01/12/2019, 01/19/2019, use in this state of a fictitious business statement does not of itself authorize the state or common law (see Section 14411, et Page 16 The british Weekly, Sat. January 19, 2019

Legal Notices seq., B&P Code.) Published: 01/19/2019, transact business under the fictitious business Fictitious Business Name Statement: be filed prior to that date. The filing of this individual. The Registrant(s) commenced to 01/26/2019, 02/02/2019 and 02/09/2019. name or names listed herein on: n/a. Signed: 2019005677. The following person(s) is/are statement does not of itself authorize the use transact business under the fictitious business Fictitious Business Name Statement: David T Randolph, owner. Registrant(s) doing business as: Written Portraits; Access in this state of a fictitious business name in name or names listed herein on: n/a. Signed: 2019007852. The following person(s) is/are Fictitious Business Name Statement: declared that all information in the statement Solutions, 3160 Sawtelle Blvd Unit 304, violation of the rights of another under federal, Daniel Rosemberg, owner. Registrant(s) doing business as: Marilicious; Marie Fiorin 2019001154. The following person(s) is/are is true and correct. This statement is filed with Los Angeles CA 90066. Kathryn Hidalgo state or common law (see Section 14411, et declared that all information in the statement Media, 116 Rose Avenue Apt 5, Venice doing business as: Twenty8 Creative, 15014 the County Clerk of Los Angeles County on: Gonzales, 3160 Sawtelle Blvd Unit 304, seq., B&P Code.) Published: 01/19/2019, is true and correct. This statement is filed with CA 90291/920 Harding Avenue, Venice Magnolia Blvd. 37, Sherman Oaks CA 91403. 01/03/2019. NOTICE - This fictitious name Los Angeles CA 90066. This business is 01/26/2019, 02/02/2019 and 02/09/2019. the County Clerk of Los Angeles County on: Ca 90291. Marie Fiorin, 116 Rose Avenue Cory Gruenfeld, 15014 Magnolia Blvd. 37, statement expires five years from the date it conducted by: an individual. The Registrant(s) 01/09/2019. NOTICE - This fictitious name Apt 5, Venice CA 90291. This business is Sherman Oaks CA 91403; Sharon Salem, was filed on, in the office of the County Clerk. commenced to transact business under the Fictitious Business Name Statement: statement expires five years from the date it conducted by: an individual. The Registrant(s) 15014 Magnolia Blvd. 37, Sherman Oaks CA A new Fictitious Business Name Statement fictitious business name or names listed 2019006095. The following person(s) is/ was filed on, in the office of the County Clerk. commenced to transact business under 91403. must be filed prior to that date. The filing of this herein on: n/a. Signed: Kathryn Hidalgo are doing business as: WAQQAS, 1633 N A new Fictitious Business Name Statement the fictitious business name or names This business is conducted by: a general statement does not of itself authorize the use Gonzales, owner. Registrant(s) declared that Gordon Ct, Pomona CA 91768. Malik Waqqas must be filed prior to that date. The filing of this listed herein on: 12/2018. Signed: Marie partnership. The Registrant(s) commenced in this state of a fictitious business name in all information in the statement is true and Awan, 1633 N Gordon Ct, Pomona CA 91768. statement does not of itself authorize the use Fiorin, owner. Registrant(s) declared that to transact business under the fictitious violation of the rights of another under federal, correct. This statement is filed with the County This business is conducted by: an individual. in this state of a fictitious business name in all information in the statement is true and business name or names listed herein on: state or common law (see Section 14411, et Clerk of Los Angeles County on: 01/08/2019. The Registrant(s) commenced to transact violation of the rights of another under federal, correct. This statement is filed with the County 01/2019. Signed: Cory Gruenfeld, partner. seq., B&P Code.) Published: 01/19/2019, NOTICE - This fictitious name statement business under the fictitious business name state or common law (see Section 14411, et Clerk of Los Angeles County on: 01/09/2019. Registrant(s) declared that all information 01/26/2019, 02/02/2019 and 02/09/2019. expires five years from the date it was filed or names listed herein on: n/a. Signed: Malik seq., B&P Code.) Published: 01/19/2019, NOTICE - This fictitious name statement in the statement is true and correct. This on, in the office of the County Clerk. A new Waqqas Awan, owner. Registrant(s) declared 01/26/2019, 02/02/2019 and 02/09/2019. expires five years from the date it was filed statement is filed with the County Clerk Fictitious Business Name Statement: Fictitious Business Name Statement must that all information in the statement is true and on, in the office of the County Clerk. A new of Los Angeles County on: 01/02/2019. 2019003156. The following person(s) is/ be filed prior to that date. The filing of this correct. This statement is filed with the County ctitious Business Name Statement: Fictitious Business Name Statement must NOTICE - This fictitious name statement are doing business as: Faria Salon, 151 S statement does not of itself authorize the use Clerk of Los Angeles County on: 01/08/2019. 2019006944. The following person(s) is/are be filed prior to that date. The filing of this expires five years from the date it was filed Doheny Drive Suite 4, Beverly Hills CA 90211. in this state of a fictitious business name in NOTICE - This fictitious name statement doing business as: Natal Services, 11818 statement does not of itself authorize the use on, in the office of the County Clerk. A new Roger E De Faria, 151 S Doheny Drive Suite violation of the rights of another under federal, expires five years from the date it was filed Moorpark St Unit O, Studio City CA 91604. in this state of a fictitious business name in Fictitious Business Name Statement must 4, Beverly Hills CA 90211. This business is state or common law (see Section 14411, et on, in the office of the County Clerk. A new Lucia Natale, 11818 Moorpark St Unit O, violation of the rights of another under federal, be filed prior to that date. The filing of this conducted by: an individual. The Registrant(s) seq., B&P Code.) Published: 01/19/2019, Fictitious Business Name Statement must Studio City CA 91604. This business is state or common law (see Section 14411, et statement does not of itself authorize the use commenced to transact business under the 01/26/2019, 02/02/2019 and 02/09/2019. be filed prior to that date. The filing of this conducted by: an individual. The Registrant(s) seq., B&P Code.) Published: 01/19/2019, in this state of a fictitious business name in fictitious business name or names listed statement does not of itself authorize the use commenced to transact business under 01/26/2019, 02/02/2019 and 02/09/2019. violation of the rights of another under federal, herein on: 12/2018. Signed: Roger E De Fictitious Business Name Statement: in this state of a fictitious business name in the fictitious business name or names state or common law (see Section 14411, et Faria, owner. Registrant(s) declared that 2019005794. The following person(s) is/are violation of the rights of another under federal, listed herein on: 01/2019. Signed: Lucia Fictitious Business Name Statement: seq., B&P Code.) Published: 01/19/2019, all information in the statement is true and doing business as: Moondancer Dream Shop, state or common law (see Section 14411, et Natale, owner. Registrant(s) declared that 2019007854. The following person(s) is/ 01/26/2019, 02/02/2019 and 02/09/2019. correct. This statement is filed with the County 18323 Soledad Cyn Rd Spc 11, Canyon seq., B&P Code.) Published: 01/19/2019, all information in the statement is true and are doing business as: Sophie Aline Picaut Clerk of Los Angeles County on: 01/04/2019. Country CA 91387. Diana Renard, 18323 01/26/2019, 02/02/2019 and 02/09/2019. correct. This statement is filed with the County Art, 132 S. Robertson Blvd. Los Angeles Fictitious Business Name Statement: NOTICE - This fictitious name statement Soledad Cyn Rd Spc 11, Canyon Country Clerk of Los Angeles County on: 01/09/2019. CA 90048. Pure 26, LLC, 132 S. Robertson 2019001863. The following person(s) is/ expires five years from the date it was filed CA 91387. This business is conducted by: an Fictitious Business Name Statement: NOTICE - This fictitious name statement Blvd. Los Angeles CA 90048. This business are doing business as: Global Technology on, in the office of the County Clerk. A new individual. The Registrant(s) commenced to 2019006366. The following person(s) is/are expires five years from the date it was filed is conducted by: a limited liability company. Professionals; Global Technology Fictitious Business Name Statement must transact business under the fictitious business doing business as: Crawford Park Farming on, in the office of the County Clerk. A new The Registrant(s) commenced to transact Pros, Global 1 Pros, Global One Pros, be filed prior to that date. The filing of this name or names listed herein on: 01/2019. AG, 9301 Wilshire Blvd. #506, Beverly Fictitious Business Name Statement must business under the fictitious business Global Tech Pros, Global Tek Pros, statement does not of itself authorize the use Signed: Diana Renard, owner. Registrant(s) Hills CA 90210. Mary Joanna Crawford, be filed prior to that date. The filing of this name or names listed herein on: 01/2019. KNO4SHO, KNOW4SHO, KNOW4SHOW, in this state of a fictitious business name in declared that all information in the statement 9301 Wilshire Blvd. #506, Beverly Hills CA statement does not of itself authorize the use Signed: Jacob F. Journo, managing member. KNOWFORSHOW, NO4SHO, 16461 violation of the rights of another under federal, is true and correct. This statement is filed with 90210; Mark F Crawford, 9301 Wilshire in this state of a fictitious business name in Registrant(s) declared that all information Sherman Way, Suite 165, Lake Balboa CA state or common law (see Section 14411, et the County Clerk of Los Angeles County on: Blvd. #506, Beverly Hills CA 90210. This violation of the rights of another under federal, in the statement is true and correct. This 91406. Dashun Davis, 16461 Sherman seq., B&P Code.) Published: 01/19/2019, 01/08/2019. NOTICE - This fictitious name business is conducted by: a married couple. state or common law (see Section 14411, et statement is filed with the County Clerk Way, Suite 165, Lake Balboa CA 91406. 01/26/2019, 02/02/2019 and 02/09/2019. statement expires five years from the date it The Registrant(s) commenced to transact seq., B&P Code.) Published: 01/19/2019, of Los Angeles County on: 01/09/2019. This business is conducted by: an individual. was filed on, in the office of the County Clerk. business under the fictitious business name 01/26/2019, 02/02/2019 and 02/09/2019. NOTICE - This fictitious name statement The Registrant(s) commenced to transact Fictitious Business Name Statement: A new Fictitious Business Name Statement or names listed herein on: 12/2018. Signed: expires five years from the date it was filed business under the fictitious business name 2019004530. The following person(s) is/ must be filed prior to that date. The filing of this Mary Joanna Crawford, owner. Registrant(s) Fictitious Business Name Statement: on, in the office of the County Clerk. A new or names listed herein on: 01/2019. Signed: are doing business as: 88 Key Realty, 3643 statement does not of itself authorize the use declared that all information in the statement 2019007164. The following person(s) is/are Fictitious Business Name Statement must Dashun Davis, owner. Registrant(s) declared Garden Ct, Chino Hills CA 91709. Key in this state of a fictitious business name in is true and correct. This statement is filed with doing business as: WAC Solution Partners be filed prior to that date. The filing of this that all information in the statement is true and Family Investments LLC, 3643 Garden violation of the rights of another under federal, the County Clerk of Los Angeles County on: Los Angeles, 5737 Kanan Road No 181, statement does not of itself authorize the use correct. This statement is filed with the County Ct, Chino Hills CA 91709. This business is state or common law (see Section 14411, et 01/08/2019. NOTICE - This fictitious name No. 181, Agoura Hills CA 91301. Hanan in this state of a fictitious business name in Clerk of Los Angeles County on: 01/03/2019. conducted by: a limited liability company. seq., B&P Code.) Published: 01/19/2019, statement expires five years from the date it Microsystems, Inc., 5737 Kanan Road No violation of the rights of another under federal, NOTICE - This fictitious name statement The Registrant(s) commenced to transact 01/26/2019, 02/02/2019 and 02/09/2019. was filed on, in the office of the County Clerk. 181, No. 181, Agoura Hills CA 91301. This state or common law (see Section 14411, et expires five years from the date it was filed business under the fictitious business name A new Fictitious Business Name Statement business is conducted by: a corporation. seq., B&P Code.) Published: 01/19/2019, on, in the office of the County Clerk. A new or names listed herein on: 12/2018. Signed: Fictitious Business Name Statement: must be filed prior to that date. The filing of this The Registrant(s) commenced to transact 01/26/2019, 02/02/2019 and 02/09/2019. Fictitious Business Name Statement must Karen Yu, President. Registrant(s) declared 2019005878. The following person(s) is/ statement does not of itself authorize the use business under the fictitious business name be filed prior to that date. The filing of this that all information in the statement is true and are doing business as: Dodo , 24422 in this state of a fictitious business name in or names listed herein on: 01/2019. Signed: Fictitious Business Name Statement: statement does not of itself authorize the use correct. This statement is filed with the County Hawthorne Blvd#B, Torrance CA 90505. violation of the rights of another under federal, Jason Ben Hanan, President. Registrant(s) 2019007818. The following person(s) is/ in this state of a fictitious business name in Clerk of Los Angeles County on: 01/07/2019. Pizzoun LLC, 24422 Hawthorne Blvd#B, state or common law (see Section 14411, et declared that all information in the statement are doing business as: The Getzoff Group, violation of the rights of another under federal, NOTICE - This fictitious name statement Torrance CA 90505. This business is seq., B&P Code.) Published: 01/19/2019, is true and correct. This statement is filed with 6355 Topanga Canyon Blvd #100, Woodland state or common law (see Section 14411, et expires five years from the date it was filed conducted by: a limited liability company. 01/26/2019, 02/02/2019 and 02/09/2019. the County Clerk of Los Angeles County on: Hills CA 91367. Laura J Karpinski Sarman- seq., B&P Code.) Published: 01/19/2019, on, in the office of the County Clerk. A new The Registrant(s) commenced to transact 01/09/2019. NOTICE - This fictitious name Getzoff, 17404 Ventura Blvd. Fl#2, Encino 01/26/2019, 02/02/2019 and 02/09/2019. Fictitious Business Name Statement must business under the fictitious business name Fictitious Business Name Statement: statement expires five years from the date it CA 91316. This business is conducted by: be filed prior to that date. The filing of this or names listed herein on: n/a. Signed: John 2019006402. The following person(s) is/ was filed on, in the office of the County Clerk. an individual. The Registrant(s) commenced Fictitious Business Name Statement: statement does not of itself authorize the use Vanhara, Manager. Registrant(s) declared are doing business as: Cristalore, 121 W. A new Fictitious Business Name Statement to transact business under the fictitious 2019001904. The following person(s) is/ in this state of a fictitious business name in that all information in the statement is true and Lexington Drive Suite L-106D, Glendale CA must be filed prior to that date. The filing of this business name or names listed herein on: are doing business as: Lavender Jaq, violation of the rights of another under federal, correct. This statement is filed with the County 91203. Veronica C Logothetis, 7274 Valaho statement does not of itself authorize the use n/a. Signed: Laura J Karpinski Sarman- 2437 14th Street, Santa Monica CA 90405. state or common law (see Section 14411, et Clerk of Los Angeles County on: 01/08/2019. Drive, Tujunga CA 91042. This business is in this state of a fictitious business name in Getzoff, owner. Registrant(s) declared that Genevieve Ruddock, 2437 14th Street, seq., B&P Code.) Published: 01/19/2019, NOTICE - This fictitious name statement conducted by: an individual. The Registrant(s) violation of the rights of another under federal, all information in the statement is true and Santa Monica CA 90405. This business is 01/26/2019, 02/02/2019 and 02/09/2019. expires five years from the date it was filed commenced to transact business under the state or common law (see Section 14411, et correct. This statement is filed with the County conducted by: an individual. The Registrant(s) on, in the office of the County Clerk. A new fictitious business name or names listed seq., B&P Code.) Published: 01/19/2019, Clerk of Los Angeles County on: 01/09/2019. commenced to transact business under the Fictitious Business Name Statement: Fictitious Business Name Statement must herein on: 08/2018. Signed: Veronica C 01/26/2019, 02/02/2019 and 02/09/2019. NOTICE - This fictitious name statement fictitious business name or names listed 2019004953. The following person(s) is/are be filed prior to that date. The filing of this Logothetis, owner. Registrant(s) declared that expires five years from the date it was filed herein on: 01/2015. Signed: Genevieve doing business as: First Mobile Notary, 122A statement does not of itself authorize the use all information in the statement is true and Fictitious Business Name Statement: on, in the office of the County Clerk. A new Ruddock, owner. Registrant(s) declared that East Foothill Boulevard, 104, Arcadia CA in this state of a fictitious business name in correct. This statement is filed with the County 2019007388. The following person(s) is/ Fictitious Business Name Statement must all information in the statement is true and 91006. A Womb Away 3D 4D Ultrasound LLC, violation of the rights of another under federal, Clerk of Los Angeles County on: 01/08/2019. are doing business as: Dandelion Green be filed prior to that date. The filing of this correct. This statement is filed with the County 122A East Foothill Boulevard, 104, Arcadia state or common law (see Section 14411, et NOTICE - This fictitious name statement Contracting, 1209 Palms Blvd., Venice statement does not of itself authorize the use Clerk of Los Angeles County on: 01/03/2019. CA 91006. This business is conducted by: a seq., B&P Code.) Published: 01/19/2019, expires five years from the date it was filed CA 90291. Ryan Green, 1209 Palms in this state of a fictitious business name in NOTICE - This fictitious name statement limited liability company. The Registrant(s) 01/26/2019, 02/02/2019 and 02/09/2019. on, in the office of the County Clerk. A new Blvd., Venice CA 90291. This business is violation of the rights of another under federal, expires five years from the date it was filed commenced to transact business under Fictitious Business Name Statement must conducted by: an individual. The Registrant(s) state or common law (see Section 14411, et on, in the office of the County Clerk. A new the fictitious business name or names Fictitious Business Name Statement: be filed prior to that date. The filing of this commenced to transact business under seq., B&P Code.) Published: 01/19/2019, Fictitious Business Name Statement must listed herein on: 01/2019. Signed: Kiara 2019005960. The following person(s) is/are statement does not of itself authorize the use the fictitious business name or names 01/26/2019, 02/02/2019 and 02/09/2019. be filed prior to that date. The filing of this Buckley, CEO. Registrant(s) declared that doing business as: Neighborhood Cowork; in this state of a fictitious business name in listed herein on: 01/2019. Signed: Ryan statement does not of itself authorize the use all information in the statement is true and Neighborhood Co, 444 W. Foothill Blvd. Suite violation of the rights of another under federal, Green, owner. Registrant(s) declared that Fictitious Business Name Statement: in this state of a fictitious business name in correct. This statement is filed with the County 108, Claremont CA 91711. Joesey B., 445 W. state or common law (see Section 14411, et all information in the statement is true and 2019007856. The following person(s) is/ violation of the rights of another under federal, Clerk of Los Angeles County on: 01/07/2019. Foothill Blvd. Suite 108, Claremont CA 91711. seq., B&P Code.) Published: 01/19/2019, correct. This statement is filed with the County are doing business as: American Veterans state or common law (see Section 14411, et NOTICE - This fictitious name statement This business is conducted by: a corporation. 01/26/2019, 02/02/2019 and 02/09/2019. Clerk of Los Angeles County on: 01/09/2019. Benefits Alliance; A V B A, 4872 Topanga Cyn seq., B&P Code.) Published: 01/19/2019, expires five years from the date it was filed The Registrant(s) commenced to transact NOTICE - This fictitious name statement Blvd. Unit 201, Woodland Hills CA 91364- 01/26/2019, 02/02/2019 and 02/09/2019. on, in the office of the County Clerk. A new business under the fictitious business name Fictitious Business Name Statement: expires five years from the date it was filed 4229. Anthony I Hoffman, 4872 Topanga Cyn Fictitious Business Name Statement must or names listed herein on: n/a. Signed: 2019006612. The following person(s) is/ on, in the office of the County Clerk. A new Blvd. Unit 201, Woodland Hills CA 91364- Fictitious Business Name Statement: be filed prior to that date. The filing of this Amanda N. Ramsey, President. Registrant(s) are doing business as: Code Ninjas-Los Fictitious Business Name Statement must 4229. This business is conducted by: an 2019002037. The following person(s) is/are statement does not of itself authorize the use declared that all information in the statement Angeles, Code Ninjas-Silverlake, Code be filed prior to that date. The filing of this individual. The Registrant(s) commenced to doing business as: KITTYBEAR, 2437 14th in this state of a fictitious business name in is true and correct. This statement is filed with Ninjas-Altadena, Code Ninjas-Cerritos, Code statement does not of itself authorize the use transact business under the fictitious business St, Santa Monica CA 90405. Genevieve violation of the rights of another under federal, the County Clerk of Los Angeles County on: Ninjas-Eagle Rock, Code Ninjas-Highland in this state of a fictitious business name in name or names listed herein on: n/a. Signed: Ruddock, 2437 14th Street, Santa Monica state or common law (see Section 14411, et 01/08/2019. NOTICE - This fictitious name Park, Code Ninjas-Long Beach, Code Ninjas- violation of the rights of another under federal, Anthony I Hoffman, owner. Registrant(s) CA 90405. This business is conducted by: seq., B&P Code.) Published: 01/19/2019, statement expires five years from the date it Montrose, Code Ninjas-South Pasadena, state or common law (see Section 14411, et declared that all information in the statement an individual. The Registrant(s) commenced 01/26/2019, 02/02/2019 and 02/09/2019. was filed on, in the office of the County Clerk. 4829 Wicopee St, Los Angeles CA 90041. seq., B&P Code.) Published: 01/19/2019, is true and correct. This statement is filed with to transact business under the fictitious A new Fictitious Business Name Statement Code Angels, 4829 Wicopee St, Los Angeles 01/26/2019, 02/02/2019 and 02/09/2019. the County Clerk of Los Angeles County on: business name or names listed herein on: Fictitious Business Name Statement: must be filed prior to that date. The filing of this CA 90041. This business is conducted by: a 01/09/2019. NOTICE - This fictitious name 01/2015. Signed: Genevieve Ruddock, 2019005469. The following person(s) is/ statement does not of itself authorize the use corporation. The Registrant(s) commenced to Fictitious Business Name Statement: statement expires five years from the date it owner. Registrant(s) declared that all are doing business as: Cesar’s Pool And in this state of a fictitious business name in transact business under the fictitious business 2019007445. The following person(s) is/ was filed on, in the office of the County Clerk. information in the statement is true and Spa Service, 2203 E 112th St., Los Angeles violation of the rights of another under federal, name or names listed herein on: n/a. Signed: are doing business as: Nite Bite, 245 A new Fictitious Business Name Statement correct. This statement is filed with the County CA 90059. Cesar Barrios, 2203 E 112th St., state or common law (see Section 14411, et David Angel, CEO. Registrant(s) declared Renoak Way, Arcadia CA 91007. Leafy must be filed prior to that date. The filing of this Clerk of Los Angeles County on: 01/03/2019. Los Angeles CA 90059. This business is seq., B&P Code.) Published: 01/19/2019, that all information in the statement is true and Production LLC, 245 Renoak Way, Arcadia statement does not of itself authorize the use NOTICE - This fictitious name statement conducted by: an individual. The Registrant(s) 01/26/2019, 02/02/2019 and 02/09/2019. correct. This statement is filed with the County CA 91007. This business is conducted by: a in this state of a fictitious business name in expires five years from the date it was filed commenced to transact business under Clerk of Los Angeles County on: 01/08/2019. limited liability company. The Registrant(s) violation of the rights of another under federal, on, in the office of the County Clerk. A new the fictitious business name or names Fictitious Business Name Statement: NOTICE - This fictitious name statement commenced to transact business under state or common law (see Section 14411, et Fictitious Business Name Statement must listed herein on: 12/2018. Signed: Cesar 2019006020. The following person(s) is/are expires five years from the date it was filed the fictitious business name or names seq., B&P Code.) Published: 01/19/2019, be filed prior to that date. The filing of this Barrios, owner. Registrant(s) declared that doing business as: Branded By Tina B, 445 on, in the office of the County Clerk. A new listed herein on: n/a. Signed: Helen Kwan, 01/26/2019, 02/02/2019 and 02/09/2019. statement does not of itself authorize the use all information in the statement is true and W. Foothill Blvd. Suite 108, Claremont CA Fictitious Business Name Statement must Managing Member. Registrant(s) declared in this state of a fictitious business name in correct. This statement is filed with the County 91711. Tina Leslie Bernard, 6351 Daphne be filed prior to that date. The filing of this that all information in the statement is true and Fictitious Business Name Statement: violation of the rights of another under federal, Clerk of Los Angeles County on: 01/08/2019. St, Eastvale CA 92880. This business is statement does not of itself authorize the use correct. This statement is filed with the County 2019008611. The following person(s) is/are state or common law (see Section 14411, et NOTICE - This fictitious name statement conducted by: an individual. The Registrant(s) in this state of a fictitious business name in Clerk of Los Angeles County on: 01/09/2019. doing business as: Arrow Plumbing Supply, seq., B&P Code.) Published: 01/19/2019, expires five years from the date it was filed commenced to transact business under violation of the rights of another under federal, NOTICE - This fictitious name statement 853 West Manchester Ave, Los Angeles CA 01/26/2019, 02/02/2019 and 02/09/2019. on, in the office of the County Clerk. A new the fictitious business name or names state or common law (see Section 14411, et expires five years from the date it was filed 90044. Rocio Linda Pulido, 2735 Oregon Fictitious Business Name Statement must listed herein on: n/a. Signed: Tina Leslie seq., B&P Code.) Published: 01/19/2019, on, in the office of the County Clerk. A new St, Los Angeles CA 90023. This business is Fictitious Business Name Statement: be filed prior to that date. The filing of this Bernard, owner. Registrant(s) declared that 01/26/2019, 02/02/2019 and 02/09/2019. Fictitious Business Name Statement must conducted by: an individual. The Registrant(s) 2019002168. The following person(s) is/are statement does not of itself authorize the use all information in the statement is true and be filed prior to that date. The filing of this commenced to transact business under doing business as: TR Group International, in this state of a fictitious business name in correct. This statement is filed with the County Fictitious Business Name Statement: statement does not of itself authorize the use the fictitious business name or names 6250 Canoga Avenue Unit 510, Woodland violation of the rights of another under federal, Clerk of Los Angeles County on: 01/08/2019. 2019006623. The following person(s) is/are in this state of a fictitious business name in listed herein on: n/a. Signed: Rocio Linda Hills CA 91367. David T Randolph, 6250 state or common law (see Section 14411, et NOTICE - This fictitious name statement doing business as: One Day Copy, 11717 W violation of the rights of another under federal, Pulido, owner. Registrant(s) declared that Canoga Avenue Unit 510, Woodland Hills seq., B&P Code.) Published: 01/19/2019, expires five years from the date it was filed Pico Blvd., Los Angeles CA 90064. Daniel state or common law (see Section 14411, et all information in the statement is true and CA 91367. This business is conducted by: an 01/26/2019, 02/02/2019 and 02/09/2019. on, in the office of the County Clerk. A new Rosemberg, 11717 W Pico Blvd., Los Angeles seq., B&P Code.) Published: 01/19/2019, correct. This statement is filed with the County individual. The Registrant(s) commenced to Fictitious Business Name Statement must CA 90064. This business is conducted by: an 01/26/2019, 02/02/2019 and 02/09/2019. Clerk of Los Angeles County on: 01/10/2019. The british Weekly, Sat. January 19, 2019 Page 17

NOTICE - This fictitious name statement 6230 Wilshire Blvd. Unit 50, Los Angeles CA seq., B&P Code.) Published: 01/19/2019, statement is filed with the County Clerk name: ARAWANZA, 3400 70th Street, Long Fictitious Business Name Statement: expires five years from the date it was filed 90048. This business is conducted by: an 01/26/2019, 02/02/2019 and 02/09/2019. of Los Angeles County on: 01/14/2019. Beach CA 90805. Arawaza USA LLC, 3400 2019012751. The following person(s) is/ on, in the office of the County Clerk. A new individual. The Registrant(s) commenced to NOTICE - This fictitious name statement 70th Street, Long Beach CA 90805. The are doing business as: Nutra-Bin, 17227 Fictitious Business Name Statement must transact business under the fictitious business Fictitious Business Name Statement: expires five years from the date it was filed fictitious business name referred to above Crenshaw Blvd, Torrance CA 90504. be filed prior to that date. The filing of this name or names listed herein on: n/a. Signed: 2019009990. The following person(s) is/are on, in the office of the County Clerk. A new was filed on: 03/06/2015, in the County of Raymond C Choi, 12352 Narrowbridge statement does not of itself authorize the use Laura Wineteer, President. Registrant(s) doing business as: Daniel Kim; Daniel Y. Kim, Fictitious Business Name Statement must Los Angeles. This business is conducted Ln, Cerritos CA 90703. This business is in this state of a fictitious business name in declared that all information in the statement 3470 Wilshire Blvd Ste 828, Los Angeles be filed prior to that date. The filing of this by: a limited liability company. Signed: Cesar conducted by: an individual. The Registrant(s) violation of the rights of another under federal, is true and correct. This statement is filed with CA 90010. Law Offices of Daniel Y. Kim, A statement does not of itself authorize the use Herrera, President. Registrant(s) declared commenced to transact business under state or common law (see Section 14411, et the County Clerk of Los Angeles County on: Professional Law Corporation, 3470 Wilshire in this state of a fictitious business name in that all information in the statement is true and the fictitious business name or names seq., B&P Code.) Published: 01/19/2019, 01/10/2019. NOTICE - This fictitious name Blvd Ste 828, Los Angeles CA 90010. This violation of the rights of another under federal, correct. This statement is filed with the County listed herein on: n/a. Signed: Raymond C 01/26/2019, 02/02/2019 and 02/09/2019. statement expires five years from the date it business is conducted by: a corporation. state or common law (see Section 14411, et Clerk of Los Angeles County on: 01/2152019. Choi, owner. Registrant(s) declared that was filed on, in the office of the County Clerk. The Registrant(s) commenced to transact seq., B&P Code.) Published: 01/19/2019, Published: 01/19/2019, 01/26/2019, all information in the statement is true and Fictitious Business Name Statement: A new Fictitious Business Name Statement business under the fictitious business name 01/26/2019, 02/02/2019 and 02/09/2019. 02/02/2019 and 02/09/2019. correct. This statement is filed with the County 2019008624. The following person(s) is/ must be filed prior to that date. The filing of this or names listed herein on: n/a. Signed: Daniel Clerk of Los Angeles County on: 01/15/2019. are doing business as: Petis Suisse, 2617 statement does not of itself authorize the use Kim, President. Registrant(s) declared that Fictitious Business Name Statement: Fictitious Business Name Statement: NOTICE - This fictitious name statement Manhattan Beach Blvd, Redondo Beach in this state of a fictitious business name in all information in the statement is true and 2019011665. The following person(s) is/are 2019012554. The following person(s) is/ expires five years from the date it was filed CA 90278/1626 Montana Avenue Unit 152, violation of the rights of another under federal, correct. This statement is filed with the County doing business as: Sencio Group, 2201 N. are doing business as: COURTAPI, 3900 on, in the office of the County Clerk. A new Santa Monica CA 90403. Zina Kubicek, 1626 state or common law (see Section 14411, et Clerk of Los Angeles County on: 01/11/2019. Lakewood Blvd Ste D668, Long Beach CA W Alameda Ave. Suite 1200, Burbank CA Fictitious Business Name Statement must Montana Avenue Unit 152, Santa Monica CA seq., B&P Code.) Published: 01/19/2019, NOTICE - This fictitious name statement 90815. Richard Gutierrez, 2201 N. Lakewood 91505/PO Box 571311, Tarzana CA 91357. be filed prior to that date. The filing of this 90403. This business is conducted by: an 01/26/2019, 02/02/2019 and 02/09/2019. expires five years from the date it was filed Blvd Ste D668, Long Beach CA 90815. This Inforuptcy LLC, 3900 W Alameda Ave. Suite statement does not of itself authorize the use individual. The Registrant(s) commenced to on, in the office of the County Clerk. A new business is conducted by: an individual. 1200, Burbank CA 91505. This business is in this state of a fictitious business name in transact business under the fictitious business Fictitious Business Name Statement: Fictitious Business Name Statement must The Registrant(s) commenced to transact conducted by: a limited liability company. violation of the rights of another under federal, name or names listed herein on: n/a. Signed: 2019009076. The following person(s) is/are be filed prior to that date. The filing of this business under the fictitious business name The Registrant(s) commenced to transact state or common law (see Section 14411, et Zina Kubicek, owner. Registrant(s) declared doing business as: Construct Gaming, 4133 statement does not of itself authorize the use or names listed herein on: 10/2016. Signed: business under the fictitious business name seq., B&P Code.) Published: 01/19/2019, that all information in the statement is true and Redwood Ave #2016, Los Angeles CA 90066. in this state of a fictitious business name in Richard Gutierrez, owner. Registrant(s) or names listed herein on: 05/2017. Signed: 01/26/2019, 02/02/2019 and 02/09/2019. correct. This statement is filed with the County Katrina A Salazar, 4133 Redwood Ave #2016, violation of the rights of another under federal, declared that all information in the statement Vahak Papasian, Member. Registrant(s) Clerk of Los Angeles County on: 01/10/2019. Los Angeles CA 90066. This business is state or common law (see Section 14411, et is true and correct. This statement is filed with declared that all information in the statement Statement of Abandonment of Use of NOTICE - This fictitious name statement conducted by: an individual. The Registrant(s) seq., B&P Code.) Published: 01/19/2019, the County Clerk of Los Angeles County on: is true and correct. This statement is filed with Fictitious Business Name: 2019013017. expires five years from the date it was filed commenced to transact business under 01/26/2019, 02/02/2019 and 02/09/2019. 01/14/2019. NOTICE - This fictitious name the County Clerk of Los Angeles County on: Current file: 2014115485. The following on, in the office of the County Clerk. A new the fictitious business name or names statement expires five years from the date it 01/15/2019. NOTICE - This fictitious name person has abandoned the use of the fictitious Fictitious Business Name Statement must listed herein on: 01/2019. Signed: Katrina A Fictitious Business Name Statement: was filed on, in the office of the County Clerk. statement expires five years from the date it business name: Goldstein Creative Services, be filed prior to that date. The filing of this Salazar, owner. Registrant(s) declared that 2019010339. The following person(s) is/are A new Fictitious Business Name Statement was filed on, in the office of the County Clerk. 8612 Balcom Avenue, Northridge CA 91325. statement does not of itself authorize the use all information in the statement is true and doing business as: FS Management, 4605 must be filed prior to that date. The filing of this A new Fictitious Business Name Statement ADELSONGOLDSTEIN JAYME EVE, 8612 in this state of a fictitious business name in correct. This statement is filed with the County Lankershim Bl #320, North Hollywood CA statement does not of itself authorize the use must be filed prior to that date. The filing of this Balcom Avenue, Northridge CA 91325. The violation of the rights of another under federal, Clerk of Los Angeles County on: 01/10/2019. 91602/PO Box 5955, Sherman Oaks CA in this state of a fictitious business name in statement does not of itself authorize the use fictitious business name referred to above state or common law (see Section 14411, et NOTICE - This fictitious name statement 91413. Financial Secretary, 4605 Lankershim violation of the rights of another under federal, in this state of a fictitious business name in was filed on: 04/29/2014, in the County of Los seq., B&P Code.) Published: 01/19/2019, expires five years from the date it was filed Bl #320, North Hollywood CA 91602. This state or common law (see Section 14411, et violation of the rights of another under federal, Angeles. This business is conducted by: an 01/26/2019, 02/02/2019 and 02/09/2019. on, in the office of the County Clerk. A new business is conducted by: an individual. seq., B&P Code.) Published: 01/19/2019, state or common law (see Section 14411, et individual. Signed: ADELSONGOLDSTEIN Fictitious Business Name Statement must The Registrant(s) commenced to transact 01/26/2019, 02/02/2019 and 02/09/2019. seq., B&P Code.) Published: 01/19/2019, JAYME EVE, owner. Registrant(s) declared Fictitious Business Name Statement: be filed prior to that date. The filing of this business under the fictitious business name 01/26/2019, 02/02/2019 and 02/09/2019. that all information in the statement is true and 2019008824. The following person(s) is/ statement does not of itself authorize the use or names listed herein on: n/a. Signed: Brad Fictitious Business Name Statement: correct. This statement is filed with the County are doing business as: Sneakerland, 22630 in this state of a fictitious business name in Lyon, President. Registrant(s) declared that 2019011820. The following person(s) is/are Fictitious Business Name Statement: Clerk of Los Angeles County on: 01/15/2019. Ventura Blvd., Woodland Hills CA 91364. violation of the rights of another under federal, all information in the statement is true and doing business as: American Junk Hauling 2019012704. The following person(s) is/are Published: 01/19/2019, 01/26/2019, Four Rodz, LLC, 22798 Ave San Luis, state or common law (see Section 14411, et correct. This statement is filed with the County And Removal; Expert Delivery And Moving doing business as: TZ Trading Company, 02/02/2019 and 02/09/2019. Woodland Hills CA 91364. This business is seq., B&P Code.) Published: 01/19/2019, Clerk of Los Angeles County on: 01/14/2019. Services, 1636 W 8th Street #312, Los 314 W Hampton Ave #B, Monterey Park CA conducted by: a limited liability company. 01/26/2019, 02/02/2019 and 02/09/2019. NOTICE - This fictitious name statement Angeles CA 90017. Five Star Moving And 91754. Tebei Zhao, 314 W Hampton Ave #B, Fictitious Business Name Statement: The Registrant(s) commenced to transact expires five years from the date it was filed Storage, Inc., 1636 W 8th Street #312, Los Monterey Park CA 91754. This business is 2019013238. The following person(s) is/ business under the fictitious business name Fictitious Business Name Statement: on, in the office of the County Clerk. A new Angeles CA 90017. conducted by: an individual. The Registrant(s) are doing business as: Susy Kay Company, or names listed herein on: 05/2006. Signed: 2019009335. The following person(s) is/are Fictitious Business Name Statement must This business is conducted by: a corporation. commenced to transact business under the 5812 Temple City Blvd. #307, Temple City Carolina Rodriguez, Member. Registrant(s) doing business as: BEASTXWEAR, 107 S be filed prior to that date. The filing of this The Registrant(s) commenced to transact fictitious business name or names listed CA 91780. William Kwong, 5812 Temple declared that all information in the statement Carondelet St #106, Los Angeles CA 90057. statement does not of itself authorize the use business under the fictitious business name herein on: n/a. Signed: Tebei Zhao, owner. City Blvd. #307, Temple City CA 91780. This is true and correct. This statement is filed with Henry A Aguilar, 107 S Carondelet St #106, in this state of a fictitious business name in or names listed herein on: 01/2019. Signed: Registrant(s) declared that all information business is conducted by: an individual. the County Clerk of Los Angeles County on: Los Angeles CA 90057. This business is violation of the rights of another under federal, Kubanychbek Salakunov, CEO. Registrant(s) in the statement is true and correct. This The Registrant(s) commenced to transact 01/10/2019. NOTICE - This fictitious name conducted by: an individual. The Registrant(s) state or common law (see Section 14411, et declared that all information in the statement statement is filed with the County Clerk business under the fictitious business name statement expires five years from the date it commenced to transact business under seq., B&P Code.) Published: 01/19/2019, is true and correct. This statement is filed with of Los Angeles County on: 01/15/2019. or names listed herein on: 01/2019. Signed: was filed on, in the office of the County Clerk. the fictitious business name or names 01/26/2019, 02/02/2019 and 02/09/2019. the County Clerk of Los Angeles County on: NOTICE - This fictitious name statement William Kwong, owner. Registrant(s) declared A new Fictitious Business Name Statement listed herein on: 01/2019. Signed: Katrina A 01/15/2019. NOTICE - This fictitious name expires five years from the date it was filed that all information in the statement is true and must be filed prior to that date. The filing of this Salazar, owner. Registrant(s) declared that Fictitious Business Name Statement: statement expires five years from the date it on, in the office of the County Clerk. A new correct. This statement is filed with the County statement does not of itself authorize the use all information in the statement is true and 2019010420. The following person(s) is/are was filed on, in the office of the County Clerk. Fictitious Business Name Statement must Clerk of Los Angeles County on: 01/16/2019. in this state of a fictitious business name in correct. This statement is filed with the County doing business as: Martinez Mobile Repairs, A new Fictitious Business Name Statement be filed prior to that date. The filing of this NOTICE - This fictitious name statement violation of the rights of another under federal, Clerk of Los Angeles County on: 01/10/2019. 12151 Youngdale Ave, Sylmar CA 91342. must be filed prior to that date. The filing of this statement does not of itself authorize the use expires five years from the date it was filed state or common law (see Section 14411, et NOTICE - This fictitious name statement Sergio Luis Martinez, 12151 Youngdale statement does not of itself authorize the use in this state of a fictitious business name in on, in the office of the County Clerk. A new seq., B&P Code.) Published: 01/19/2019, expires five years from the date it was filed Ave, Sylmar CA 91342. This business is in this state of a fictitious business name in violation of the rights of another under federal, Fictitious Business Name Statement must 01/26/2019, 02/02/2019 and 02/09/2019. on, in the office of the County Clerk. A new conducted by: an individual. The Registrant(s) violation of the rights of another under federal, state or common law (see Section 14411, et be filed prior to that date. The filing of this Fictitious Business Name Statement must commenced to transact business under the state or common law (see Section 14411, et seq., B&P Code.) Published: 01/19/2019, statement does not of itself authorize the use Fictitious Business Name Statement: be filed prior to that date. The filing of this fictitious business name or names listed seq., B&P Code.) Published: 01/19/2019, 01/26/2019, 02/02/2019 and 02/09/2019. in this state of a fictitious business name in 2019008927. The following person(s) is/are statement does not of itself authorize the use herein on: 06/2018. Signed: Sergio Luis 01/26/2019, 02/02/2019 and 02/09/2019. violation of the rights of another under federal, doing business as: A.C.M. Consulting, 9651 in this state of a fictitious business name in Martinez, owner. Registrant(s) declared that Fictitious Business Name Statement: state or common law (see Section 14411, et Washington Blvd, Pico Rivera CA 90660. violation of the rights of another under federal, all information in the statement is true and Fictitious Business Name Statement: 2019012710. The following person(s) is/are seq., B&P Code.) Published: 01/19/2019, Vanessa Mae Velasco, 9651 Washington state or common law (see Section 14411, et correct. This statement is filed with the County 2019011938. The following person(s) is/are doing business as: Oh Casey, Oh Casey 01/26/2019, 02/02/2019 and 02/09/2019. Blvd, Pico Rivera CA 90660. This business is seq., B&P Code.) Published: 01/19/2019, Clerk of Los Angeles County on: 01/14/2019. doing business as: Rolo Productions, 4136 S. Inc., Specialty Bin Rental, Universal Waste conducted by: an individual. The Registrant(s) 01/26/2019, 02/02/2019 and 02/09/2019. NOTICE - This fictitious name statement Bronson Ave, Los Angeles CA 90008. Nicole System, New Mexico, UWS, UWS Inc, UWS Fictitious Business Name Statement: commenced to transact business under expires five years from the date it was filed Rowland, 4136 S. Bronson Ave, Los Angeles NM, White House Sanitation, WHS, 6355 2019013308. The following person(s) is/ the fictitious business name or names Fictitious Business Name Statement: on, in the office of the County Clerk. A new CA 90008. This business is conducted by: an Topanga Canyon Blvd. #100, Woodland are doing business as: Altadena Farmers’ listed herein on: n/a. Signed: Vanessa Mae 2019009411. The following person(s) is/ Fictitious Business Name Statement must individual. The Registrant(s) commenced to Hills CA 91367. Unviersal Waste Systems, Market, 587-699 W Palm St, Altadena CA Velasco, owner. Registrant(s) declared that are doing business as: Level Games, 5000 be filed prior to that date. The filing of this transact business under the fictitious business Inc., 9016 Norwalk Blvd, Santa Fe Springs 91001. Stacey Whitney, 2432 Angela Street, all information in the statement is true and Lankershim Blvd, North Hollywood CA 91601. statement does not of itself authorize the use name or names listed herein on: 01/2019. CA 90670. This business is conducted by: a West Covina CA 91792. This business is correct. This statement is filed with the County Level Games LLC, 5000 Lankershim Blvd, in this state of a fictitious business name in Signed: Nicole Rowland, owner. Registrant(s) corporation. The Registrant(s) commenced conducted by: an individual. The Registrant(s) Clerk of Los Angeles County on: 01/10/2019. North Hollywood CA 91601. This business violation of the rights of another under federal, declared that all information in the statement to transact business under the fictitious commenced to transact business under NOTICE - This fictitious name statement is conducted by: a limited liability company. state or common law (see Section 14411, et is true and correct. This statement is filed with business name or names listed herein on: the fictitious business name or names expires five years from the date it was filed The Registrant(s) commenced to transact seq., B&P Code.) Published: 01/19/2019, the County Clerk of Los Angeles County on: 01/2019. Signed: Effrim Alex Volkoff, CFO. listed herein on: 01/2019. Signed: Stacey on, in the office of the County Clerk. A new business under the fictitious business 01/26/2019, 02/02/2019 and 02/09/2019. 01/15/2019. NOTICE - This fictitious name Registrant(s) declared that all information Whitney, owner. Registrant(s) declared that Fictitious Business Name Statement must name or names listed herein on: 01/2019. statement expires five years from the date it in the statement is true and correct. This all information in the statement is true and be filed prior to that date. The filing of this Signed: Ruzelle Castillo, Managing Member. Fictitious Business Name Statement: was filed on, in the office of the County Clerk. statement is filed with the County Clerk correct. This statement is filed with the County statement does not of itself authorize the use Registrant(s) declared that all information 2019011098. The following person(s) is/are A new Fictitious Business Name Statement of Los Angeles County on: 01/15/2019. Clerk of Los Angeles County on: 01/16/2019. in this state of a fictitious business name in in the statement is true and correct. This doing business as: Kristen’s Kleaning Referral must be filed prior to that date. The filing of this NOTICE - This fictitious name statement NOTICE - This fictitious name statement violation of the rights of another under federal, statement is filed with the County Clerk Agency, 4140 Arch Drive Apt 109, Studio City statement does not of itself authorize the use expires five years from the date it was filed expires five years from the date it was filed state or common law (see Section 14411, et of Los Angeles County on: 01/10/2019. CA 91604. Kristen’s Deep Kleaning LLC, in this state of a fictitious business name in on, in the office of the County Clerk. A new on, in the office of the County Clerk. A new seq., B&P Code.) Published: 01/19/2019, NOTICE - This fictitious name statement 4140 Arch Drive Apt 109, Studio City CA violation of the rights of another under federal, Fictitious Business Name Statement must Fictitious Business Name Statement must 01/26/2019, 02/02/2019 and 02/09/2019. expires five years from the date it was filed 91604. This business is conducted by: a state or common law (see Section 14411, et be filed prior to that date. The filing of this be filed prior to that date. The filing of this on, in the office of the County Clerk. A new limited liability company. The Registrant(s) seq., B&P Code.) Published: 01/19/2019, statement does not of itself authorize the use statement does not of itself authorize the use Fictitious Business Name Statement: Fictitious Business Name Statement must commenced to transact business under the 01/26/2019, 02/02/2019 and 02/09/2019. in this state of a fictitious business name in in this state of a fictitious business name in 2019009064. The following person(s) is/ be filed prior to that date. The filing of this fictitious business name or names listed violation of the rights of another under federal, violation of the rights of another under federal, are doing business as: WENCHIE, 7766 statement does not of itself authorize the use herein on: 01/2019. Signed: Kristen DeLuca, Fictitious Business Name Statement: state or common law (see Section 14411, et state or common law (see Section 14411, et Hollywood Blvd #8, Los Angeles CA in this state of a fictitious business name in President. Registrant(s) declared that all 2019012030. The following person(s) is/ seq., B&P Code.) Published: 01/19/2019, seq., B&P Code.) Published: 01/19/2019, 90046/10866 Washington Blvd #827, Culver violation of the rights of another under federal, information in the statement is true and are doing business as: Edgehill Films, 3819 01/26/2019, 02/02/2019 and 02/09/2019. 01/26/2019, 02/02/2019 and 02/09/2019. City CA 90232. Bored Creatives, 10866 state or common law (see Section 14411, et correct. This statement is filed with the County W. 28th St, Los Angeles CA 90018. Peter Washington Blvd #827, Culver City CA 90232. seq., B&P Code.) Published: 01/19/2019, Clerk of Los Angeles County on: 01/14/2019. Lansworth, 3819 W. 28th St, Los Angeles Fictitious Business Name Statement: Fictitious Business Name Statement: This business is conducted by: a corporation. 01/26/2019, 02/02/2019 and 02/09/2019. NOTICE - This fictitious name statement CA 90018. This business is conducted by: 2019012714. The following person(s) is/ 20190144405. The following person(s) is/ The Registrant(s) commenced to transact expires five years from the date it was filed an individual. The Registrant(s) commenced are doing business as: Win Win Chicken are doing business as: MYITRENDS, 15909 business under the fictitious business name Fictitious Business Name Statement: on, in the office of the County Clerk. A new to transact business under the fictitious Noodle, 1428 S Azusa Ave Ste A, West Vermont Ave., Paramount CA 90723. La or names listed herein on: 01/2019. Signed: 2019009716. The following person(s) is/are Fictitious Business Name Statement must business name or names listed herein on: Covina CA 91791. 88 , 537 Diamond Carlene Parker, 15909 Vermont Brettney Perr, President. Registrant(s) doing business as: All International, 11721 be filed prior to that date. The filing of this 12/2018. Signed: Peter Lansworth, owner. Pinto Mesa Dr, Diamond Bar CA 91765. This Ave., Paramount CA 90723. This business is declared that all information in the statement Sitka Street Apt. D, El Monte CA 91732. statement does not of itself authorize the use Registrant(s) declared that all information business is conducted by: a corporation. conducted by: an individual. The Registrant(s) is true and correct. This statement is filed with Ivan Gonzalez Gonzalez, 11721 Sitka Street in this state of a fictitious business name in in the statement is true and correct. This The Registrant(s) commenced to transact commenced to transact business under the the County Clerk of Los Angeles County on: Apt. D, El Monte CA 91732. This business is violation of the rights of another under federal, statement is filed with the County Clerk business under the fictitious business name fictitious business name or names listed 01/10/2019. NOTICE - This fictitious name conducted by: an individual. The Registrant(s) state or common law (see Section 14411, et of Los Angeles County on: 01/15/2019. or names listed herein on: n/a. Signed: Weicai herein on: n/a. Signed: La Diamond Carlene statement expires five years from the date it commenced to transact business under the seq., B&P Code.) Published: 01/19/2019, NOTICE - This fictitious name statement Jiang, CEO. Registrant(s) declared that Parker, owner. Registrant(s) declared that was filed on, in the office of the County Clerk. fictitious business name or names listed 01/26/2019, 02/02/2019 and 02/09/2019. expires five years from the date it was filed all information in the statement is true and all information in the statement is true and A new Fictitious Business Name Statement herein on: 01/2019. Signed: Ivan Gonzalez on, in the office of the County Clerk. A new correct. This statement is filed with the County correct. This statement is filed with the County must be filed prior to that date. The filing of this Gonzalez, owner. Registrant(s) declared that Fictitious Business Name Statement: Fictitious Business Name Statement must Clerk of Los Angeles County on: 01/15/2019. Clerk of Los Angeles County on: 01/16/2019. statement does not of itself authorize the use all information in the statement is true and 2019011417. The following person(s) is/ be filed prior to that date. The filing of this NOTICE - This fictitious name statement NOTICE - This fictitious name statement in this state of a fictitious business name in correct. This statement is filed with the County are doing business as: Collette Collars, statement does not of itself authorize the use expires five years from the date it was filed expires five years from the date it was filed violation of the rights of another under federal, Clerk of Los Angeles County on: 01/11/2019. 14622 Ventura Blvd Suite 432, Sherman in this state of a fictitious business name in on, in the office of the County Clerk. A new on, in the office of the County Clerk. A new state or common law (see Section 14411, et NOTICE - This fictitious name statement Oaks CA 91403. Colette Collars LLC, 14622 violation of the rights of another under federal, Fictitious Business Name Statement must Fictitious Business Name Statement must seq., B&P Code.) Published: 01/19/2019, expires five years from the date it was filed Ventura Blvd Suite 432, Sherman Oaks CA state or common law (see Section 14411, et be filed prior to that date. The filing of this be filed prior to that date. The filing of this 01/26/2019, 02/02/2019 and 02/09/2019. on, in the office of the County Clerk. A new 91403. This business is conducted by: a seq., B&P Code.) Published: 01/19/2019, statement does not of itself authorize the use statement does not of itself authorize the use Fictitious Business Name Statement must limited liability company. The Registrant(s) 01/26/2019, 02/02/2019 and 02/09/2019. in this state of a fictitious business name in in this state of a fictitious business name in Fictitious Business Name Statement: be filed prior to that date. The filing of this commenced to transact business under the violation of the rights of another under federal, violation of the rights of another under federal, 2019009068. The following person(s) is/ statement does not of itself authorize the use fictitious business name or names listed Statement of Abandonment of Use of Fictitious state or common law (see Section 14411, et state or common law (see Section 14411, et are doing business as: Frames For Change; in this state of a fictitious business name in herein on: n/a. Signed: Holly Kane, Member. Business Name: 2019012383. Current file: seq., B&P Code.) Published: 01/19/2019, seq., B&P Code.) Published: 01/19/2019, Project White Frame, 6230 Wilshire Blvd. Unit violation of the rights of another under federal, Registrant(s) declared that all information 2017055521. The following person has 01/26/2019, 02/02/2019 and 02/09/2019. 01/26/2019, 02/02/2019 and 02/09/2019. 444, Los Angeles CA 90048. Laura Wineteer, state or common law (see Section 14411, et in the statement is true and correct. This abandoned the use of the fictitious business Page 18 The british Weekly, Sat. January 19, 2019

Wagner’s achievements made it clear that he needs all now feel that the time British Weekly over the past three and a a break from the rigours of is right to part ways. half years had surpassed football management. “I know the term SPORT his “wildest expectations” “We discussed making ‘mutual consent’ is and make him one of the that change immediately, often a byword for the greats of the club. but he also made it clear manager being sacked Wagner Hoyle said: “We took he would give his all for in professional football, this club to the highest the rest of this season but this is a truly joint position it has held in before departing in the decision. David has a real, out at almost 50 years and summer if we preferred. genuine love for this club created memories that will “We all felt that David and, like me, his foremost last forever. staying at the club until concern in our talks has Terriers “His achievements the end of the season been to establish what will rightly put him up was best, but we’ve kept is best for Huddersfield David Wagner has left there in Huddersfield discussions open and we Town.” his role as Huddersfield DAVID WAGNER: difficult season at Huddersfield Town history alongside manager by mutual great names like Herbert consent with the club Mou ‘too young’ to retire Weekend Premier League Results Chapman and Mick bottom of the league. Buxton; legendary Jose Mourinho says he is “I want to coach. I belong The German, 47, took managers who changed “too young” to consider to top-level football and over as Terriers boss in the face of this club. retirement as he spoke for [that] is where I am going November 2015 and led “As I have said the first time since he was to be,” Mourinho said. them to promotion to the previously, I had no sacked by Manchester “I am too young, I am Premier League in 2017 intention of sacking David United. in football for a long, long via the Championship this season. Subsequently, Mourinho, who was time but I will be 56 in a play-offs. David - being the great appearing as a pundit for couple of weeks and am Huddersfield were man he is - came to us and Qatar-based broadcaster really too young.” one of the favourites for beIN Sports on its coverage The Portuguese manager relegation last season but of the Asian Cup, says was sacked by United on Wagner guided them to a he still belongs at the top 18 December following a 16th-place finish. level. defeat to leaders Liverpool However, they have The 55-year-old had not that left them closer in struggled this term and spoken to the media since terms of points to the are eight points from his dismissal in December. relegation zone than to the safety after taking 11 top of the table. points from 22 games. Wednesday Results Town chairman Tuesday’s Results Dean Hoyle called it a “sad day”, adding that Weekend Football League Results Weekend Scotland

Monday’s Results The british Weekly, Sat. January 19, 2019 Page 19 Federer Injuries prompt Dembele China move Kane out leads till March Injury-hit Spurs sorry to lose midfielder Pocchetino dubs ‘a genius’ Tottenham striker Harry Murray Tottenham Kane will be out until have confirmed the £11m March after injuring tributes departure of Mousa ankle ligaments in ROGER FEDERER, Dembélé – a player that Sunday’s 1-0 Premier Novak Djokovic and the manager, Mauricio League defeat by Rafael Nadal were among Pochettino, describes as Manchester United. the first to pay tribute to a “genius” and one the Spurs say the England Andy Murray after he club’s supporters held captain, 25, will return to announced his retirement dear during his six and a training in early March. this week. half years with them – to Kane, Tottenham’s top “It hits us top guys hard Guangzhou R&F in the scorer this season with 20 because we know Andy Chinese Super League. goals, is likely to miss both very well,” said Federer. Dembélé, 31, has long legs of the Champions “We like him. He’s a good considered China as his League last-16 tie with guy, Hall of Famer, legend. next destination and he Borussia Dortmund. “He won everything he thought that a deal had He will also be wanted to win. Anybody been agreed for him to unavailable for the second would substitute their join Beijing Guoan last leg of the Carabao Cup career with his. summer only for nothing semi-final against Chelsea “It’s a tough one, but to materialise. This time, on 24 January. one that down the road Spurs have been happy to Kane injured his left take the money for a player ankle when he was he will look back on and DEMBELE: an uncommon mixture of brute strength and velvet-soft touch be incredibly proud of who had six months to run caught between United’s everything he has achieved. on his contract, no desire to Spurs in August 2012 from of his teammates at various Mousa. We always tell Phil Jones and Victor “I was disappointed and sign a new one and well- Fulham for £15m and he times described him as the Mousa that if we had taken Lindelof late in the game sad – a little bit shocked – to documented fitness issues. made 250 appearances in best player at the club. him at 18 or 19, he would at Wembley. know now that we’re going Dembélé, who has not all competitions for them, “I always say to him: have become one of the Tottenham manager to lose him at some point. played since 3 November scoring 10 goals. With ‘Mousa, when I write my best players in the world.” Mauricio Pochettino said “But we’re going to because of a foot problem, Dembélé, though, it was book, you will be one of Dembélé described after the match: “It was a lose everybody at some was well aware that his never about the numbers, my genius players that I Spurs as “part of my clear foul on Harry Kane, point. It’s just now that it’s body’s capacity to keep rather the admiration he have been lucky enough family now, 100%”. He a big hit. [Referee] Mike definite.” up with the remorseless drew with his uncommon to meet,’” Pochettino added: “Sometimes you Dean said he didn’t see Djokovic could see demands of the Premier mixture of brute strength said in March 2017. “One separate in a bad way but it.” Murray was near the end League was in doubt and and velvet-soft touch. At was Maradona; also I don’t feel that way. I go Spurs, who are third when they played a practice he wanted a move to a his best, he could dictate Ronaldinho, Okocha and away with an unbelievable in the Premier League match in Melbourne last lower-tempo league. Spurs games from central Iván de la Peña – he was feeling and with a certain - nine points behind Thursday. The 31-year-olds The Belgian joined midfield and virtually all a genius, too – and then love for the club.” leaders Liverpool - look have long been rivals and set to be without Kane have played against each for the games against other in four finals at the Cech to hang up his gloves at end of season Chelsea and Arsenal on 27 February and 2 March Australian Open. The Serb Arsenal keeper Petr England international respectively. said: “You didn’t need to Cech will retire at the Peter Bonetti between Tottenham forward Son be on court to notice he’s end of the season. 1960 and 1979. Heung-min is currently struggling, that he’s not The 36-year-old Cech eventually lost his on international duty with moving as well. (pictured, right) joined place to Belgian Thibaut South Korea at the Asia “To see him struggle so Arsenal in June 2015 Courtois before joining Cup in the United Arab much and go through so from the London rivals Arsenal and helping the Emirates. much pain, it’s very sad and Chelsea, where he spent Gunners win the FA Cup Son, who has scored 12 it hurts me as his long-time 11 years. in 2017. goals, could be unavailable friend, colleague, rival. He’s “Having played 15 “For your consummate until February depending a great champion. He’s a years in the Premier professionalism, for on how far South Korea legend of this sport. League and won every The keeper was out Cech arrived in being the perfect role progress. The final is on 1 Nadal, whose career has single trophy possible, I for three months and has England when he was model, for the 50 clean February. been blighted by injury, feel like I have achieved since worn a protective signed by Chelsea from sheets, for your honesty, France midfielder said: “It’s bad news. “But everything I set out headguard during French club Rennes in your integrity and for Moussa Sissoko was when somebody like to achieve,” said the games. July 2004. your inspiring work with replaced in the first half him – he achieved almost ex-Czech Republic He added: “This is He went on to win the Arsenal Foundation, against United with everything in his career – is international. my 20th season as a 13 trophies with the we want to say - thank what appeared to be a suffering like he’s doing for “I will continue to professional player and Stamford Bridge you Petr Cech,” tweeted hamstring injury. such a long time already work hard at Arsenal to it has been 20 years club, including one Arsenal. Tottenham’s back-up and you feel that you are hopefully win one more since I signed my first Champions League and In a statement on their strikers are Fernando not competitive for the trophy this season.” professional contract, so four Premier League website, the club added: Llorente, who has thing that really makes you Cech’s career was in it feels like the right time titles. “Petr recently informed scored four goals in 13 wake up every morning to doubt in October 2006 to announce that I will He also set a club us of his decision. Like appearances this season, go on court with the passion when he required surgery retire. record of 228 clean sheets all football fans, we and Vincent Janssen, who to practice, to improve and for a skull fracture after a “I am looking forward in all competitions, are sad about this, but has not played for the first with a goal, then it’s so collision with Reading’s to seeing what life holds beating the previous completely understand team since August 2017. difficult.” Stephen Hunt. for me off the pitch.” mark of 208 set by former and support Petr.” Page 20 The british Weekly, Sat. January 19, 2019 BW SPORT End of the road for Sir Andy Chronic hip pain forces great Scot to call time on career SIR ANDY Murray cheered on by mother ovation for the three- fought back tears this Judy and brother Jamie time Grand Slam winner week after crashing out as he fought a four- as he waved farewell to of the Australian Open hour battle with Spain’s the 10,000-strong crowd this week, signaling Roberto Bautista Agut, days after announcing an end to his glittering the number 22 seed. He he will retire this year career. lost 4-6, 4-6, 7-6, 7-6, 2-6. because of his hip. He The Scottish star has Later the proud father said: “It was an amazing suffered from a chronic hinted at his heartache atmosphere. I gave hip problem in rrecent that his two daughters, literally everything I years and had indicated Edie, one, and Sophia, had on the court and that this tournament two, would never see performed a lot better would likely be his last, him play a professional than what I should which he confirmed match as he faces quitting have done with the shortly after the loss, the sport due to injury. amount I’ve been able to but insisted: “If this was Addressing the crowd practise.” my last match, it was an the Scot, who reached Tennis stars Rafael MURRAY: “I gave literally everything I had on the court.” amazing way to end.” five Australian Open Nadal, Roger Federer After mounting a finals, said: “Thanks to and Novak Djokovic ended Britain’s 77-year 2013, a year after he won 2016. thrilling fightback before everyone for all of the paid tribute to him wait for a Wimbledon the US Open. He won Federer, Nadal and his hopes of a fairy tale support – my team, my in video messages on men’s singles title in Wimbledon again in Djokovic tributes - Page 19 swansong were ended in family, and everyone the big screen in the a five-set epic, the former who has contributed to Melbourne Park arena. RESTAURANT: world number one my career. Maybe I’ll Judy, 59, also posted a 116 Santa Monica Blvd. tennis ace told how he see you again. I’ll do mock-up image of her Santa Monica CA 90401 had “given everything I everything possible to ”warrior king” son, (310) 451-1402 had”. try.” as medieval monarch Happy Hour: Mon-Fri 4-7 Sir Andy, 31, was There was a standing Henry V. Sir Andy (food specials)

O’Neill makes emotional return to Forest Shoppe: 132 Santa Monica Blvd., Nottingham Forest say Santa Monica • (310) 394-8765 club legend Martin Open Sun-Thurs 10am-8pm O’Neill is “realising a Fri. & Sat. 10am-10pm lifelong dream” after he was appointed as manager JOIN US FOR 6 NATIONS 340pm NE Patriots vs KC Chiefs of the Championship club. RUGBY: STARTING FRI. FEB. 1ST The 66-year-old, who Wed 1/23 EFL CUP, played 371 games and helped Forest win back- WACH THE SUPERBOWL HERE! semi final 2nd leg to-back European Cups, SUN. 2/3. 11.45am Burton Albion left his role as Republic of vs Man City Ireland boss in November. GREATEST GLORY: O’Neill won two European Sat 1/19 English Premier League Thurs 1/24 EFL CUP, He told the press: “I’ve Cups while playing at City Ground 7am Man Utd vs Brighton semi final 2nd leg had a number chances 7am Liverpool vs C. Palace 11.45am Chelsea vs Spurs to become manager but Ground and is Nottingham summer, with Joao 7am Everton vs Southampton I was not sure it was the Forest’s 11th manager since Carvalho arriving from 930am Arsenal vs Chelsea Fri 1/25 FA CUP June 2011. Benfica for a club record fee right time. Now I have the 11.45am Arsenal V Man Utd opportunity and I may not The length of the of £13.2m and striker Lewis Sun 1/20 English Premier League get it again so want to make former Celtic, Aston Villa Grabban joining in a £6m the most of it. It’s great to be and Leicester manager’s deal from Bournemouth. 8am Fulham vs Spurs Sat 1/26 FA CUP here and I am ready to go. contract has not been The Forest job is the National Football League 11.45am Wimbledon V West Ham “It’s a privilege and an disclosed. Northern Irishman’s first Noon LA Rams vs NO Saints honour to be manager of Karanka’s exit from the return to club management the club. It’s a special place. City Ground - with Forest since a mixed spell with JOIN US FOR HAPPY HOUR! Naturally, not many clubs still very much in the Sunderland, which saw have won two European promotion race - means him guide the Black Cats Mon-Thurs 4-7pm • Fri: 4pm-8pm Cups.” O’Neill arrives in a strong away from relegation Thursday: Late Happy Hour Forest are ninth in the position both on the field from the Premier League table, four points outside and off it. in his first season but then the play-off places. After finishing 17th in struggle again the following O’Neill has succeeded 2017-18, they invested campaign prior to his www.yeoldekingshead.com Aitor Karanka at the City heavily during the sacking in March 2013.