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

End of the line for Roy (back page) See our ad on Page 3 California’s British Accent ™ - Since 1984 Saturday, July 2, 2016 • Number 1633 Always Free UK IN CRISIS! n Cameron on the way out; Boris won’t run for top job n Gove and May lead race of five Tory hopefuls n Corbyn facing tough leadership battle; MPs want him out n Spain and France snub Sturgeon’s bid for Scotland to remain

IN THE most momentous week in recent British history, the UK has voted to leave the European Union, David Cameron has announced his resignation and the Labour Party has been locked in a titanic power struggle with Jeremy Corbyn refusing to quit despite the resignation of two-thirds of his Shadow Cabinet. Last Friday’s 52%- foreign secretary Hillary behind Corbyn. CAMERON AND CORBYN: one is going, the other probably is too 48% Brexit vote sparked Benn after the MP If that were not enough, enormous upheaval informed Corbyn that Scottish First Minister throughout the country, he should step down. Nicola Sturgeon led by Cameron’s Benn’s departure was immediately declared decision to resign in followed by a series of her intention of keeping the face of his failed resignations from the Scotland – which voted campaign to persuade Shadow Cabinet. overwhelmingly for the British voters to Remain campaign – in the remain in the EU. His strong bid EU, hinting at the need announcement, coupled By Tuesday morning for a second referendum with the Leave vote, two thirds of Corbyn’s on independence if no sparked a huge drop in colleagues had resigned, other mechanism could TORY HOPEFULS::May, Gove and Fox head a five-person race for the top job the pound against the yet the party leader be sought. But later in dollar and a steep loss steadfastly refused to the week Sturgeon’s Brexit vote has made the that he would NOT seek the justice secretary in the FTSE stock index, quit and has declared hopes were dashed need for a Ireland-wide the top job, leaving a had been expected to although stock prices his intention to stay and by the leaders of both vote referendum on five way race between throw his weight behind have largely recovered fight for his position France and Spain, who reunification a necessity. Justice Secretary Michael fellow leading Leave this week. against a strong bid from publicly refused to As one news cycle Gove, Home Secretary campaigner Mr Johnson Things looked popular MPs Angela consider the idea of gave way to the next the Theresa May, Work for Conservative leader. equally bleak among Eagle and Tom Watson. Scotland remaining in British media struggled and Pensions Secretary Explaining his the Opposition, where To make matters worse the EU separately from to keep up, but by the Stephen Crabb and two decision, he said: “I long-simmering for Labour, the issue has England. end of the week the other popular Tory MPs, have repeatedly said concern about Corbyn’s highlighted the very real focus was firmly on Andrea Leadsom and that I do not want to be leadership in general split between rank and campaign star the race to be the next Liam Fox. prime minister. That has and his unconvincing file Labour members, And over in Northern Prime Minister, with Mr Gove’s always been my view. advocacy for the Remain the Unions and the Ireland, which also voted Leave campaign star and announcement early on But events since last campaign ignited into parliamentary party, heavily for Remain, the formere London mayor Thursday that he would Thursday have weighed open revolt, first with with the members and Sinn Fein leadership Boris Johnson making a challenge the leadership heavily with me. the sacking of shadow the unions still strongly has claimed that the stunning announcement was unexpected, as cont. on page 2, col. 1 Inside: News from Britain 2-6; Meet a Member 7, Crossword 7, Stargazing 9, Book Review 9, Brits in LA 10, Sean Borg 11, Legal Notices 12-17, Sport 18-20 Page 2 The british Weekly, Sat. July 2, 2016 News from Britain Leadership battle begins as Corbyn refuses to quit n Labour leader defiant despite resignation of TWO THIRDS of his shadow cabinet following Brexit vote Labour MPs are could yet stand down. believed he would win. preparing to launch The Labour leader has The standoff marks a bruising leadership so far held on despite a the start of a potentially contest that will aim to dramatic and destabilising bitter battle for the heart topple leader Jeremy coup attempt, started of the Labour party that Corbyn after he reacted at the weekend, which will pitch MPs and local to an overwhelming has now seen two-thirds government leaders vote of no confidence of his shadow cabinet against pro-Corbyn by declaring he had no step down, as well as 28 members and trade intention to resign. shadow ministers and unionists. Politicians want Angela 11 private parliamentary Eagle, who has stepped secretaries. potential contenders down as shadow business David Ward said John secretary, or Tom Watson, no confidence Smith, the previous leader Labour’s deputy leader, to More than three- for whom he was chief of agree about which of them quarters of Labour MPs staff, had told him that will trigger the challenge – 172 – voted to show that any leader would have to if their leader continues they had no confidence resign after a vote of no to hold on in the face of in his leadership, while confidence. “You cannot massive hostility. 40 voted for him. Corbyn survive,” he said, arguing MPs backing Eagle were responded by issuing that it was the only on Tuesday night collecting a warning that he had mechanism in the party to names of colleagues the support of Labour force a leader out. who were prepared to members, and that he was Corbyn’s support nominate her in order to going nowhere. among members is the start a contest, but Watson “I was democratically reason that Labour MPs, supporters were calling for elected leader of our party desperate to oust him, calm, insisting that Corbyn for a new kind of politics want just one candidate by 60% of Labour members to stand against him. and supporters, and I People who were being will not betray them by talked about as potential Gove: resigning. Today’s vote by contenders, including MPs has no constitutional Dan Jarvis and Lisa cont. from page one legitimacy,” he said. Nandy, have now ruled “I respect and admire all “We are a democratic themselves out of the the candidates running party, with a clear contest. for the leadership. In constitution. Our people Eagle and Watson are particular, I wanted to need Labour party now seen as the only two help build a team behind members, trade unionists realistic possibilities. Boris Johnson so that a and MPs to unite behind Sources suggested that politician who argued my leadership at a critical while Eagle’s team had for leaving the European time for our country.” been busily collecting Union could lead us to a His allies said the only names, Watson’s preferred better future. way to take Corbyn on action was to hold tight “But I have come, would be for another and wait for Corbyn to ASTONISHING TIMES: (top) reluctantly, to the MP to collect the 51 step down voluntarily those MPs who have resigned conclusion that Boris nominations of MPs and after experiencing the from Jeremy Corbyn’s cannot provide the MEPs needed to start a reality of running an cabinet and (above) those leadership or build the contest, warning that he opposition with such a staying loyal (for now) team for the task ahead.” would stand and that they thin frontbench. Hare and The Hounds Now featuring delicious, traditional handmade pies and pasties from Deli-SA. Chicken curry pasties, Cornish pasties, Steak & Kidney...and much more

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

2995 Thousand Oaks Blvd., Thousand Oaks. (parking in rear) Open: Mon-Sat. 10.30-5.30 • Sun: 12-6 • Tel: (805) 495-4042 The british Weekly, Sat. July 2, 2016 Page 3 News from Britain Race for Number 10: who’s in the running? Dead end for Sturgeon in EU remain bid Home Secretary Theresa May: The 59-year-old has overtaken Boris Johnson “Scotland does not have the competence to negotiate with the as the bookies’ favourite to win the contest. She’s European Union” - Spanish prime miniser Mariano Rajoy held the Home Office brief since 2010, and NICOLA STURGEON’S for keeping Scotland in is a former Tory party hopes of keeping the single market would chairman. Scotland in the EU be explored. She says she can offer received a heavy blow Any separate deal the “strong leadership” this week as both France for continued Scottish and unity the UK needs, and Spain came out membership before the and promised a “positive against the proposal. UK completes its two- vision” for the country’s Spanish premier year withdrawal process future. Remain backer. Mariano Rajoy said of would depend on Justice Secretary Sturgeon’s plan that he unanimous support from Michael Gove: The “believes everyone is EU member states. 48-year-old former extremely against it” and newspaper columnist that “if the UK leaves, ‘extremely against it’ was a key figure in the Scotland leaves”. But acting Spanish party’s modernisation President Francois prime minister Mr Rajoy that led to its return Hollande of France said after a summit of EU to power in 2010. He insisted the EU would leaders in Brussels that was a reforming, if make no advance deal he wanted to be “very controversial, education SNUBBED: Sotland’s First Minister Nicola Sturgeon is welcomed by European with Scotland. clear Scotland does not secretary between 2010 Commission President Jean-Claude Juncker in Brussels on Wednesday Sturgeon said Mr have the competence and 2014, and now Rajoy’s comments were to negotiate with the movement. with the European Council president holds the Ministry of not surprising. European Union”. Meanwhile, Mr Council and he was glad Donald Tusk that a Justice brief. He was He added: “Spain Hollande said: “The Ms Sturgeon was having meeting with him would a leading player in ‘sympathetic’ opposes any negotiation negotiations will be meetings in Brussels. not be appropriate at this the Brexit campaign - The Scottish first minister by anyone other than the conducted with the US bank JP Morgan time. which put a strain on has been in Brussels for government of United United Kingdom, not has said it now expects She also met EU his close friendship a series of talks with Kingdom. with a part of the United Scotland to vote for Parliament president with David Cameron. senior EU officials, after “I am extremely against Kingdom”. independence and Martin Schulz, as well Work and Pensions pledging to protect it, the treaties are In other developments, introduce its own as Gianni Pitella, the Secretary Stephen Scotland’s interests in extremely against it David Cameron has told currency before Britain leader of the Progressive Crabb: The 43-year- Europe following last and I believe everyone MPs that the best way to leaves the European Alliance of Socialists old was promoted to week’s Brexit vote. is extremely against it. secure Scotland’s place Union in 2019. and Democrats in the the cabinet in 2014 as She said she had If the United Kingdom in the European single JP Morgan economist European Parliament, Welsh secretary, and received a “sympathetic leaves... Scotland leaves.” market was for the UK Malcolm Barr said in a and former Belgian boosted his profile response” but stressed Spain was a vocal to negotiate the “closest note to clients: “Our base prime minister Guy earlier this year when she did not underestimate opponent of Scottish possible relationship” case is that Scotland will Verhofstadt, who is now he took over as work the challenges. independence ahead of with the EU. vote for independence an MEP. and pensions secretary. Ms Sturgeon has the 2014 referendum, Mr Cameron added: and institute a new Mr Schulz said he A rising star of the Tory raised the possibility of largely because of the “Our membership of the currency at that point had “listened carefully party he has promised a second independence situation in Catalonia European Union is a UK (2019)” and learned a lot”, to unite the party and referendum but said all where there is a membership, and that is Ms Sturgeon met while Mr Pitella said he country following the of the potential options strong independence where we should take European Commission was “sympathetic” to referendum result and our negotiating stance”. president Jean-Claude Scotland’s situation but provide stability. Backed The prime minister also Juncker in Brussels, but that it was an issue to be Remain. said he raised Scotland was told by European solved within the UK. Energy minister Andrea Leadsom: The 53-year- old former banker and fund manager was one of the stars of the Leave campaign. Made a junior minister in the energy and climate change department in May last year. Former cabinet minister Liam Fox: It’s second time around for the It’s Time For Tea... 54-year-old ex-defence Traditional Afternoon Tea is now served Mon-Sat secretary and GP, who 11.30am-4.00pm in our Tea Room came a close third in the (also available privately for baby showers, 2005 leadership contest. bridal showers and special occasions). His cabinet career was King’s Head Pies now available in our bakery. cut short in 2011 when Sausage rolls, pastries and delicious cakes, baked daily he resigned following a lobbying row. A Brexit Ye Olde King’s Head, 116 Santa Monica Blvd. campaigner. Santa Monica CA 90401 • Tel: 310 451-1402 Page 4 The british Weekly, Sat. July 2, 2016 News from Britain Keanu Reeves sends Twitter into meltdown with Westminister visit n MP tweets of star: “only he can save us now” n Actor was spotted posing for selfies with Tories

Hollywood star Keanu Reeves caused a Twitter meltdown after he was pictured wandering around Parliament this week. Reeves, 51, was spotted posing for selfies at Portcullis House on Tuesday – but no one seemed to know why he ‘SAVIOUR’: Keanu Reeves with Ed Vaizey Twitter/ Ed Vaizey was there. After a turbulent week in British politics, Reeves’ visit to Westminster apeared to lift the public’s spirits with some joking that the actor had arrived to “save us” after Brexit. Twitter users called joked: “#Brexit explained Conservative MP Mark for Reeves to be ‘put in - it’s the matrix.” Pritchard appeared to charge’ while another One source claimed confirm this, tweeting: called for him to take the actor was invited “Met Keanu Reeves today over as Prime Minister to Parliament as a to discuss expanding following David guest of Conservative film production in west Cameron’s resignation. MP for Stratford-on- midlands not just in Others couldn’t resist Avon, Nadhim Zahawi, London.” cracking jokes about although it is unclear Fans have been Brexit with one tweeting: what for. awaiting a sequel in “Keanu Reeves is in Reeves is currently the cult franchise, and expecting another draft Bill & Ted’s Bogus Logan alongside Alex Parliament to film his working on Bill & Ted Reeves recently revealed and hopefully we’ll get Journey which starred Winter as Bill S. Preston, upcoming movie ‘The 3, which is rumored to that a script is in the closer.” Reeves as Ted Theodore Esq. Matrixit’.” be set largely in London, making. The new film will Ed Vaizey, Minister of so he could have been “We’re closer and follow on from 1989’s Petition makes fun of Remain State for Culture and the visiting the capital ahead we’re not closer,” Bill & Ted’s Excellent Digital Economy, also of filming. he told IGN. “We’re Adventure and 1991’s camp by calling for REMATCH

Fullers London Pride • Guinness • Harp • Heineken • Blackthorn Cider Magners • Boddingtons Double Chocolate Fullers ESB of England vs Iceland game

A JOKE petition has referendum. Watch all the called for the result It has so far been of England’s match signed by nearly four Premier League against Iceland in Euro million disappointed 2016 to be overturned. Remainers. action here!!! The Three Lions It is the most were swallowed up by successful petition on Iceland’s minnows on the site to date, but THE MOST TRADITIONAL Monday, seeing them Prime Minister David PUBS IN SO CAL lose 2-1 to the nation Cameron has ruled out with a population the a second referendum. Over 20 Beers on Tap size of Enfield, sending Football fans reacted 20+ Single Malts Too! them crashing out of the with both horror and VOTED BEST NEIGHBORHOOD PUB competition. anger at the abysmal The humiliating score after Monday’s LIVE MUSIC (Santa Ana Only) defeat on Monday match Thursday acoustic classic rock 8 - 11pm saw coach Roy But the joke petition Friday classic rock 8 - 11pm Hogdson resigning was started on the Saturday Tribute bands/classic rock nearly immediately, as government’s official 8:30 to 11:30pm Sunday Karaoke 8 - 11pm England got ready to site days before it - in a pack their bags for the dig at the Remain camp. QUIZ NIGHT: 2nd Tuesday of the month at disappointing journey The football motion Santa Ana location home. was signed by more Now seving SUNDAY BRUNCH at Fullerton The petition was than 10,000 unhappy Location: 9am-Noon started after the fans, but was soon email: [email protected]

Murphys • Newcastle Old Speckled Hen Paulaner Hef launch of another one rejected and removed Smithwicks • Spaten • Stella Artois • Twisted Thistle • Well’s Banana Bread calling for a second EU from the site. The british Weekly, Sat. July 2, 2016 Page 5 News from Britain

Brexit’s silver lining? The Premiere’s here...and it’s AbFab, sweetie darling! cheaper pound makes London property a little more affordable

London Mayor Sadiq properties being sold to Khan this week overseas investors. criticized his predecessor Britain’s decision to Boris Johnson for his opt for Brexit will create “embarrassing” failure bargain opportunities to stop overseas investors for foreign property buying London homes investors over the next – but now the capital three months in some is set to become even of the most expensive more attractive to areas of London such as international buyers. Fulham, West Putney Mr Khan described and Clapham, according prominent Leave to the report. campaigner Johnson’s The value of sterling Concordat as “toothless”. plummeted to its lowest The agreement, which level for 31 years this the then London Mayor week before recovering made with 50 property to $1.34 by week’s end, developers, was designed but this still meanshouses to stop them advertising in some of the most London homes abroad desirable parts of London months before they went are a fifth cheaper for on the market in London. anyone buying with US But following Friday’s dollars. referendum, property “[Following Brexit] values in London’s the Governor of the Bank emerging prime areas are of England has said that 20 per cent cheaper in US he will not hesitate to LADIES WHO LAUNCH? Absolutely Fabulous: The Movie premiered in London Wednesday night at dollar terms, according take additional measures a red carpet event in attended by stars including (from left) June Whitfield, Jennifer Saunders, Joanna to a report released this required to avert a Lumley, Julia Sawalha, Jane Horrocks and Kate Mos. The film, based on the 1990s TV show, features week by Douglas & recession by keeping more than 60 cameos from celebrities. Gordon, making them interest rates lower for “increasingly attractive” longer,” said James “In this deflationary increasingly attractive to predicts that the “in/ haven” for overseas and potentially Evans, CEO of leading climate the yields on investors.” out circus” will spread money during financial undermining Mr Khan’s London real estate offer from residential And Andrew to other countries in volatility, even if the own bid to reduce the company Douglas & property in certain parts Monteath of D&G the EU making London pound recovers to its pre- number of London Gordon. of London will become Asset Management prime property a “safe referendum levels. Biggest diamond in Britain ‘open to business’, says Osborne century fails to sell Britain’s decision to “We were prepared The largest diamond the second-largest gem- leave the European for the unexpected and found for 100 years this quality rough diamond Union when £100 we are equipped for week failed to meet its ever discovered. It was billion was wiped off whatever happens. reserve price in a London unearthed in a Botswana within minutes before “And we are auction. mine in November. a partial recovery. determined that, Roughly the size of Bidding reached only But banks continued unlike eight years ago, a tennis ball, the 1,109 $61m (£45m), under the to be hammered, with our financial system carat Lesedi la Rona is $70m (£52m) reserve. Barclays down 6.7 per will help our country cent, RBS falling 5.1 deal with any shocks per cent and Lloyds and dampen them, OSBORNE: upbeat assessment after the vote slumping 4.4 per cent. not contribute to those Police seek boy of 11 The pound had a $1.2186 during the The Chancellor said shocks or make them tough week following week, before recovering the UK was “equipped” worse.” the Brexit vote, to $1.34 by week’s end. to deal with any Mr Osborne said over sexual assault slumping to a 31-year By contrast, the pound challenge ahead. he would address low against the dollar, stood at $1.41 the week Mr Osborne, who has his future role for Police are looking for a waiting for her friend to despite Chancellor before the Brexit vote. kept a low profile since the Conservatives boy, thought to be just 11 arrive at the station, was George Osborne the vote, said: “It will “in the coming days” years old, who sexually inappropriately touched insisting that Britain low profile not be plain sailing in as the party begins assaulted a woman at by the boy, who laughed remains “opens to The FTSE 100 also the days ahead. But let its search for a new Stockport railway station and spat at staff as he left business”. recovered during the me be clear - you should leader following David on Friday. Detectives say the scene. A saliva sample The value of sterling week aftere the collapse not underestimate our Cameron’s decision to the woman, who was was collected. dropped as low as on Friday following resolve. resign. Page 6 The british Weekly, Sat. July 2, 2016

NOTICE OF PETITION TO ADMINISTER ESTATE OF: SHELDON LAURENCE Looking for a good summer mystery? SPECTOR CASE NO. 16STPB01226 To all heirs, beneficiaries, cred- itors, contingent creditors, and persons who may otherwise be Here’s some of my recent favorites... interested in the WILL or es- tate, or both of SHELDON LAU- The Daisy Dalrymple Doomed Youth, and Gone 9780425283486 $26.00 Iris knew the victim. The RENCE SPECTOR. Mysteries, Books 1-20 West. Great for binge house has its own secrets,, A PETITION FOR PROBATE has been filed by JUDITH SPECTOR Kindle Edition by Carola readers! A Kate Shackleton with hidden rooms and in the Superior Court of Califor- Dunn The Daisy Dalrymple Mystery: A Woman possibly hidden treasure. nia, County of LOS ANGELES. “1923...Daisy Dalrymple Mysteries, Books 1-20 Unknown by Frances Adding to the turmoil, THE PETITION FOR PROBATE is the daughter of a lord, a Kindle Edition by Carola Brody requests that JUDITH SPECTOR Bryan Laney shows up be appointed as personal repre- viscount who died in the Dunn. File Size, 11545 Set in the post-WWI to declare he’s in love sentative to administer the estate 1918/1919 flu pandemic,” KB, Publisher: Minotaur English countryside, with Kat’s mom Iris. She of the decedent. says Daisy Dalrymple Books (July 12, 2016), these are classic murder does not reciprocate. THE PETITION requests the author Carola Dunn. Publication Date: July 12, decedent’s WILL and codicils, if mysteries in the vein of The characters are any, be admitted to probate. The “Her brother and fiancé 2016, Sold by: Macmillan, Agatha Christie. We meet eccentric. That Kat’s WILL and any codicils are avail- were killed in WWI. Language: English, ASIN: banker Everett Runcie mom is bestselling able for examination in the file Given a choice of living B01GNYVOHY who faces ruin. His romance author Krystalle Book Corner with kept by the court. with her difficult mother Gabrielle Pantera THE PETITION requests author- American heiress wife Storm adds a touch of ity to administer the estate under or the distant cousin Crowned and Dangerous is done bailing him out embarrassment for Kat the Independent Administration who inherited the title, (A Royal Spyness and is seeking a divorce. that is fun to read. Kat “Waterloo Map”. Jane of Estates Act . (This authority she decides to make her Mystery) by Rhys Bowen It doesn’t help that he’s a is smart, but her taste in hunts for his killer…and will allow the personal represen- own way in the world. tative to take many actions with- philanderer. When he’s men is not. a treasure. out obtaining court approval. Be- On the strength of her found dead at a hotel, fore taking certain very important noble credentials, she gets Kate gets on the case. A Killer Ball at Jane and the Waterloo actions, however, the personal a commission to write Fourth in a series whch Honeychurch Hall (Book Map Series: Being a Jane representative will be required to give notice to interested persons articles about the less- shows no sign of slowing 3) by Hannah Dennison. Austen Mystery (Book unless they have waived notice known stately homes of down; the characters are Hardcover: 304 pages, 13) by Stephanie Barron. or consented to the proposed England.” strongly defined and the Publisher: Minotaur Hardcover: 320 pages, action.) The independent admin- Books (May 3, 2016), Publisher: Soho Crime istration authority will be granted period details, clothing, unless an interested person files food and country house Language: English ISBN: (February 2, 2016), an objection to the petition and party descriptions will 9781250065506 $24.99 Language: English. ISBN: shows good cause why the court keep you in the 1920s. 9781616954253 $25.95 should not grant the authority. A HEARING on the petition will Jane and the Waterloo be held in this court as follows: A Kate Shackleton Mystery: Map (Book 13 in the Murder at 07/18/16 at 8:30AM in Dept. 9 A Woman Unknown series) by Stephanie Fontainebleau (An located at 111 N. HILL ST., LOS (Book 4) by Frances Barron Elizabethan Mystery ANGELES, CA 90012 IF YOU OBJECT to the granting Brody. Trade Paperback: book 5) by Amanda of the petition, you should appear 384 pages, Publisher: St. Carmack at the hearing and state your ob- Lady Georgiana Rannoch Martin’s Griffin; Reprint The latest book in the jections or file written objections is thirty-fifth in line for edition (January 26, 2016), Elizabethan mystery with the court before the hearing. Your appearance may be in per- the British crown. Her Language: English ISBN: series by Amanda son or by your attorney. life seems complicated. 9781250087171 $15.99. Carmack. In 1561 Queen IF YOU ARE A CREDITOR or a Over twenty years How will she make a Elizabeth sends her most contingent creditor of the dece- ago, Dunn introduced living? Can she marry A Killer Ball at trusted confidants to dent, you must file your claim to the world the with the court and mail a copy to Darcy O’Mara, the Honeychurch Hall (Book Mary Queen of Scot’s the personal representative ap- charming, vivacious, man she loves, when 3) by Hannah Dennison court at Fontainebleau. pointed by the court within the lat- and perspicacious Daisy he’s a Roman Catholic? Among then is Kate er of either (1) four months from Dalrymple. Set in 1920s Georgie thinks Darcy is Haywood, who has the date of first issuance of letters to a general personal representa- England, her story is taking her on a trip to solved a number of tive, as defined in section 58(b) of social change as the have some time alone. murders. of the California Probate Code, or country recovers from But, he has other plans. At Mary’s court there (2) 60 days from the date of mail- World War One. This They’re to elope. They are dazzling balls with ing or personal delivery to you of a notice under section 9052 of collection is the first time plan to break the rules, to The setting is England in excessive amounts the California Probate Code. all 20 titles have been marry without the royal November 1815 as Jane of wealth on display. Other California statutes and brought together. The dispensation they need. Austen goes to London When a member of legal authority may affect your e-book includes Death Darcy will inherit an Irish rights as a creditor. You may to see her banker brother the visiting party is want to consult with an attorney at Wentwater Court, The title, but his father sold Henry. Since the the murdered, Kate must knowledgeable in California law. Winter Garden Mystery, the castle to a wealthy battle of Waterloo the identify the killer before YOU MAY EXAMINE the file kept Requiem for a Mezzo, American, who is now economy has crashed it affects her queen and by the court. If you are a person Murder on the Flying dead and Darcy’s father interested in the estate, you may and Henry is about to court. Fontainebleau is a file with the court a Request for Scotsman, Damsel in is accused of murder and declare bankruptcy, a labyrinth. But she must Special Notice (form DE-154) of Distress, Dead in the thrown in jail. Darcy and calamity for the entire must tread carefully.… the filing of an inventory and ap- Water, Styx and Stones, Georgie must prove his Austen family. The praisal of estate assets or of any Rattle His Bones, To petition or account as provided innocence, postponing Antique dealer Kat chaplain to His Royal Murder at Fontainebleau in Probate Code section 1250. A Davy Jones Below, The their elopement. Stanford is poking Highness the Prince (An Elizabethan Mystery Request for Special Notice form Case of the Murdered through the abandoned Regent invites Jane to book 5) by Amanda is available from the court clerk. Muckraker, Mistletoe and Crowned and Dangerous wing at the Englsh country tour the prince’s London Carmack Series: An Attorney for Petitioner MICHAEL C. AGRAN, ESQ. - Murder, Die Laughing, Series: A Royal Spyness pile of Honeychurch Hall home, Carlton House. Elizabethan Mystery. SBN39497 A Mourning Wedding, Mystery by Rhys Bowen when she comes across She discovers Colonel Mass Market Paperback: 10960 WILSHIRE BLVD #1225 Fall of a Philanderer, (Book 10). Hardcover: the partially mummified MacFarland dying in the 304 pages, Publisher: LOS ANGELES CA 90024 Gunpowder Plot, The 320 pages, Publisher: body of a young woman. NAL (June 7, 2016), 6/25, 7/2, 7/9/16 library. MacFarlands is CNS-2895446# Bloody Tower, Black Ship, Berkley (August 2, 2016), The former residents are a friend of Wellington’s Language: English. ISBN: Sheer Folly, Anthem for Language: English. ISBN: suspect and Kat’s mom and his last words are 9780451475701 $7.99 The british Weekly, Sat. July 2, 2016 Page 7 Brits in LA Meet a Member: Mary Cruz Meet Mary Cruz from is also massive, I have What do you find the great performers and West London who moved been in commercials for biggest difference is also a very cool, hipster to LA two years ago to Acer, Budweiser, Tecate living here versus West energy there. pursue acting. and NarcAnon. London? I would say mostly What would you Was there a particular What do you miss most the weather and vibe. suggest to others who reason you chose LA? from home? London is obviously are thinking about There are just so many Home cooking, there slightly colder than making the move here? more opportunities in is nothing like mum’s LA and also I find that I would say come the US, it is so diverse cooking... but seriously, Londoners aren’t as prepared knowing what and there are so many the public transport. inviting as Americans. you want to achieve. more media outlets It is really difficult to People here are really People tend to get lost than England. I starred get around in LA, you friendly and will here and forget what in shows for the BBC, literally have to drive just casually make they actually came for, played leads in plays everywhere. conversation when which is a shame, and at the Cockpit Theatre, you do not even know time goes quickly so the Bloomsbury What was your first them! The energy is just make sure you make it Theatre, The Coronet impression of LA and completely different. count. etc. I had done so has it changed since? If many shows and so so why? Do you have a hidden Lots of our members much performing in There is just always so gem in LA that you join our group Brits in the UK that it was time much happening here, want to share with us? LA seeking out words to branch out into the there is so much work Franklin and Co on of wisdom - what is rest of the world. Since and opportunity. That Franklin Avenue do the best piece of advice being here I have acted is the vibe I got when the best Whiskey Cake you’ve been given? in many shows for BET, I first moved here and desert, it is literally Preparation and Telemundo, NBC etc. it still is the case. It is the best desert I have determination is key. and done lots of theatre. a really exciting place ever had, make sure Yes, we all love the I have also been able to be and I feel very you check it out. Also, idea of glamour and MARY CRUZ: misses her Mum’s cooking to embark on more blessed to be able to for entertainment, partying but remember exciting projects. The have a career here. I love Cheetahs why you came here. I Lastly, how can we summer. I’m also set commercials industry Hollywood, there are meet so many people find out more about to star in another two that just lost sight of you? Are you working in the fall which I am The British Weekly Crossword by Myles Mellor. #222 their goals, that is one on anything at the really excited about. of my fears, regretting moment? Everything is up on not doing enough to I just recently wrapped my social media and fulfil my goals. Make two movies with website, so please stay every day count, make Marcello Thedford and in touch. sure you do something Trina McGee (known Instagram: @missmarycruz significant to get you for Boy Meets World) Twitter: @missmarycruz closer to your goal. they will be out this Website: www. missmarycruz.com The British Weekly Sudoku by Myles Mellor & Susan Flanagan #222 Page 8 The british Weekly, Sat. July 2, 2016 Legal Notices Order to Show Cause Fictitious Business Name Statement: 2016131815. The following person(s) is/are doing business as: The following person(s) is/are doing business as: for Change of Name Fictitious Business Name Statement: 2016119631. Fictitious Business Name Statement: 2016130987. The following person(s) is/are doing business as: Tiki Sleep Recovery Centers, 5305 E 2nd St. #202, Long Coezon Trucking, 17101 Barneston St., Granada Case No. ES 019851 The following person(s) is/are doing business as: The following person(s) is/are doing business as: No, 4657 Lankershim Ave., North Hollywood, CA, Beach, CA, 90803. David Alfonso Mayen, 5305 E Hills, CA, 91344. Coezon Trucking, Inc, 17101 American And Chinese United Artist- Musician Lab+:, Lab Plus, 1680 Vine St., Suite 908, Los 91602/314 N Vista St., Los Angeles, CA, 90036. Forty 2nd St. #202, Long Beach, CA, 90803. This business Barneston St., Granada Hills, CA, 91344. This Registration; America Hollywood Cindy Music Angeles, CA, 90068. Andrew Lang, 1680 Vine St., Six Lankershim LLC, 314 N Vista St., Los Angeles, is conducted by: an individual. The Registrant(s) business is conducted by: a corporation. The SUPERIOR COURT OF CALIFORNIA, Studio, 9620 E Camino Real Ave., Arcadia, CA, Suite 908, Los Angeles, CA, 90068. This business CA, 90036. This business is conducted by: a limited commenced to transact business under the fictitious Registrant(s) commenced to transact business COUNTY OF LOS ANGELES 91007/P.O.BOX 661475, Arcadia, CA, 91006. Sarah is conducted by: an individual. The Registrant(s) liability company. The Registrant(s) commenced to business name or names listed herein on: 10/2008. under the fictitious business name or names listed 600 East Broadway, Glendle CA 91206. Leecao, 9620 E Camino Real Ave., Arcadia, CA, commenced to transact business under the fictitious transact business under the fictitious business name Signed: David Alfonso Mayen, owner. Registrant(s) herein on: n/a. Signed: James P. Coe, president. 91007. This business is conducted by: an individual. business name or names listed herein on: 05/2016. or names listed herein on: 12/2010. Signed: Kenneth declared that all information in the statement is true Registrant(s) declared that all information in the Signed: Andrew Lang, owner. Registrant(s) declared and correct. This statement is filed with the County statement is true and correct. This statement is filed In the Matter of the Petition of Adrian Ionescu The Registrant(s) commenced to transact business Jones, Managing Member. Registrant(s) declared under the fictitious business name or names listed that all information in the statement is true and that all information in the statement is true and Clerk of Los Angeles County on: 05/26/2016. with the County Clerk of Los Angeles County on: and ana onescu D G. I , adults over the age of herein on: 05/2016. Signed: Sarah Leecao, owner. correct. This statement is filed with the County Clerk correct. This statement is filed with the County Clerk NOTICE - This fictitious name statement expires five 06/01/2016. NOTICE - This fictitious name statement 18 years. Registrant(s) declared that all information in the of Los Angeles County on: 05/25/2016. NOTICE - of Los Angeles County on: 05/25/2016. NOTICE - years from the date it was filed on, in the office of expires five years from the date it was filed on, in the statement is true and correct. This statement is filed This fictitious name statement expires five years from This fictitious name statement expires five years from the County Clerk. A new Fictitious Business Name office of the County Clerk. A new Fictitious Business It appearing that the following person(s) with the County Clerk of Los Angeles County on: the date it was filed on, in the office of the County the date it was filed on, in the office of the County Statement must be filed prior to that date. The filing of Name Statement must be filed prior to that date. The whose name is to be changed is/are over 05/13/2016. NOTICE - This fictitious name statement Clerk. A new Fictitious Business Name Statement Clerk. A new Fictitious Business Name Statement this statement does not of itself authorize the use in filing of this statement does not of itself authorize 18 years of age: Adrian Ionescu and expires five years from the date it was filed on, in the must be filed prior to that date. The filing of this must be filed prior to that date. The filing of this this state of a fictitious business name in violation of the use in this state of a fictitious business name Dana Gabriela Ionescu, and their children office of the County Clerk. A new Fictitious Business statement does not of itself authorize the use in this statement does not of itself authorize the use in this the rights of another under federal, state or common in violation of the rights of another under federal, Name Statement must be filed prior to that date. The state of a fictitious business name in violation of the state of a fictitious business name in violation of the law (see Section 14411, et seq., B&P Code.) state or common law (see Section 14411, et seq., Alexander Nicholas Ionescu and Athena filing of this statement does not of itself authorize rights of another under federal, state or common law rights of another under federal, state or common law Published: 06/11/2016, 06/18/2016, 06/25/2016, B&P Code.) Published: 06/11/2016, 06/18/2016, Nichole Ionescu, minors under the age of the use in this state of a fictitious business name (see Section 14411, et seq., B&P Code.) Published: (see Section 14411, et seq., B&P Code.) Published: 07/02/2016. 06/25/2016, 07/02/2016. 18 years. in violation of the rights of another under federal, 06/11/2016, 06/18/2016, 06/25/2016, 07/02/2016 06/11/2016, 06/18/2016, 06/25/2016, 07/02/2016. And a petition for change of names state or common law (see Section 14411, et seq., Fictitious Business Name Statement: 2016133111. Statement of Abandonment of Use of Fictitious having been duly filed with the clerk of this B&P Code.) Published: 06/11/2016, 06/18/2016, Fictitious Business Name Statement: 2016131568. Fictitious Business Name Statement: 2016131817. The following person(s) is/are doing business as: Los Business Name: 2016137444. Current file: Court, and it appearing from said petition that 06/25/2016, 07/02/2016. The following person(s) is/are doing business as: The following person(s) is/are doing business as: Angeles Board Game Jam; LA Board Game Jam, 2016075832. The following person has abandoned Vine Street Realty, 6250 Hollywood Blvd., 9M, Darkroom, 7302 Melrose Ave., Los Angeles, CA, 1527 Stoner Ave. Apt 7, Los Angeles, CA, 90025. the use of the fictitious business name: Victoria said petitioner(s) desire to have their name Fictitious Business Name Statement: 2016123532. Los Angeles, CA, 90028. Power Plus Destination 90046/314 N Vista St., Los Angeles, CA, 90036. Rex Lorenzo, 1527 Stoner Ave. Apt 7, Los Angeles, Construction & Development Co,, 225 W. Valley changed from Adrian Ionescu to Adrian The following person(s) is/are doing business as: Properties California, Inc, 6250 Hollywood Blvd., 9M, Seven Melrose LLC, 314 N Vista St., Los Angeles, CA, 90025. This business is conducted by: an Blvd., Suite H118, San Gabriel CA 91776. California Dante Asante and Dana Gabriela Ionescu VSS Security Services, 556 N Diamond Bar Blvd. Los Angeles, CA, 90028. This business is conducted CA, 90036. This business is conducted by: a limited individual. The Registrant(s) commenced to transact Realty Co, 225 W. Valley Blvd., Suite H118, San to Dana Gabriela Asante and Alexander Suite 109, Diamond Bar, CA, 91765. Kansas State by: a corporation. The Registrant(s) commenced liability company. The Registrant(s) commenced to business under the fictitious business name or names Gabriel CA 91776. The fictitious business name Nicholas Ionescu to Alexander Nicholas Security Inc., 1717 W. Northern Ave. Suite 200, to transact business under the fictitious business transact business under the fictitious business name listed herein on: 04/13/2015. Signed: Rex Lorenzo, referred to above was filed on: 04/29/2016, in the Asante and Athena Nichole Ionescu to Phoenix, AZ, 85021. This business is conducted name or names listed herein on: n/a. Signed: Ronald or names listed herein on: 06/2008. Signed: Kenneth owner. Registrant(s) declared that all information in County of Los Angeles. This business is conducted Athena Nichole Asante. by: a corporation. The Registrant(s) commenced to Barnes, president. Registrant(s) declared that all Jones, Managing Member. Registrant(s) declared the statement is true and correct. This statement is by: a corporation. Signed: Victoria Chan, President. transact business under the fictitious business name information in the statement is true and correct. that all information in the statement is true and filed with the County Clerk of Los Angeles County on: Registrant(s) declared that all information in the or names listed herein on: n/a. Signed: Thomas This statement is filed with the County Clerk of Los correct. This statement is filed with the County Clerk 05/26/2016. NOTICE - This fictitious name statement statement is true and correct. This statement is filed The Court Orders that all persons interested Vigilante, president. Registrant(s) declared that Angeles County on: 05/25/2016. NOTICE - This of Los Angeles County on: 05/25/2016. NOTICE - expires five years from the date it was filed on, in the with the County Clerk of Los Angeles County on: in this matter appear before this court at the all information in the statement is true and correct. fictitious name statement expires five years from This fictitious name statement expires five years from office of the County Clerk. A new Fictitious Business 06/01/2016. Published: 06/11/2016, 06/18/2016, hearing indicated below to show cause, if any, This statement is filed with the County Clerk of Los the date it was filed on, in the office of the County the date it was filed on, in the office of the County Name Statement must be filed prior to that date. The 06/25/2016, 07/02/2016. why the petition for change of name should Angeles County on: 05/18/2016. NOTICE - This Clerk. A new Fictitious Business Name Statement Clerk. A new Fictitious Business Name Statement filing of this statement does not of itself authorize not be granted. Any personobjecting to the fictitious name statement expires five years from must be filed prior to that date. The filing of this must be filed prior to that date. The filing of this the use in this state of a fictitious business name Fictitious Business Name Statement: 2016137445. the date it was filed on, in the office of the County statement does not of itself authorize the use in this statement does not of itself authorize the use in this in violation of the rights of another under federal, The following person(s) is/are doing business as: All name changes described above must file a Clerk. A new Fictitious Business Name Statement state of a fictitious business name in violation of the state of a fictitious business name in violation of the state or common law (see Section 14411, et seq., Properties Realty, 7304 Balboa Blvd. #C, Van Nuys, written objection that includes the reasons must be filed prior to that date. The filing of this rights of another under federal, state or common law rights of another under federal, state or common law B&P Code.) Published: 06/11/2016, 06/18/2016, CA, 91406. Vladimir Gefter, 7304 Balboa Blvd. #C, for the objection at least two days before the statement does not of itself authorize the use in this (see Section 14411, et seq., B&P Code.) Published: (see Section 14411, et seq., B&P Code.) Published: 06/25/2016, 07/02/2016. Van Nuys, CA, 91406. This business is conducted matter is scheduled to be heard and mus t state of a fictitious business name in violation of the 06/11/2016, 06/18/2016, 06/25/2016, 07/02/2016 06/11/2016, 06/18/2016, 06/25/2016, 07/02/2016. by: an individual. The Registrant(s) commenced appear at the hearing to show cause why the rights of another under federal, state or common law Fictitious Business Name Statement: 2016136154. to transact business under the fictitious business petition should not be granted. If no written (see Section 14411, et seq., B&P Code.) Published: Fictitious Business Name Statement: 2016131754. Fictitious Business Name Statement: 2016132010. The following person(s) is/are doing business as: name or names listed herein on: n/a. Signed: objection is timely filed, the court may grant 06/11/2016, 06/18/2016, 06/25/2016, 07/02/2016 The following person(s) is/are doing business as: The following person(s) is/are doing business as: Sudden Oak, 2707 W 34 Ave., Los Angeles, CA, Vladimir Gefter, owner. Registrant(s) declared that Warwick; The Warwick, 6507 W Sunset Blvd., Los Rio Verde Investments, 11109 Corley Dr., Whittier, 90065/PO Box 29339, Los Angeles, CA, 90029. all information in the statement is true and correct. the petition without a hearing. Fictitious Business Name Statement: 2016126307. Angeles, CA, 90028/314 N Vista St., Los Angeles, CA, 90604. Rio Verde Investments, LLC, 11109 Russell Richard Quinnm 18 Huckleberry Heights, This statement is filed with the County Clerk of Los The following person(s) is/are doing business as: CA, 90036. Sunset Wilcox LLC, 314 N Vista St., Los Corley Dr., Whittier, CA, 90604. This business Cazadero, CA, 95421 Eli Horowitz, 609 Capp St., San Angeles County on: 06/01/2016. NOTICE - This Date: 08/08/2016. Time: 08:30am, in Dept. T-Magik Solutions, 1259 S. Maple Ave., Los Angeles, Angeles, CA, 90036. This business is conducted is conducted by: a limited liability company. The Francisco, CA, 94110. This business is conducted by: fictitious name statement expires five years from E CA, 90015/2043 Sichel St., Ste. #2, Los Angeles, Ca, by: a limited liability company. The Registrant(s) Registrant(s) commenced to transact business under a general partnership. The Registrant(s) commenced the date it was filed on, in the office of the County The address of the court is the same as noted 90031. T-Magic Solutions, Inc, 1259 S. Maple Ave., commenced to transact business under the fictitious the fictitious business name or names listed herein to transact business under the fictitious business Clerk. A new Fictitious Business Name Statement above Los Angeles, CA, 90015. This business is conducted business name or names listed herein on: 10/2013. on: n/a. Signed: Jose M. Ceja, Managing Member. name or names listed herein on: n/a. Signed: Russell must be filed prior to that date. The filing of this by: a corporation. The Registrant(s) commenced to Signed: Kenneth Jones, Managing Member. Registrant(s) declared that all information in the Richard Quinn, partner. Registrant(s) declared that statement does not of itself authorize the use in this transact business under the fictitious business name Registrant(s) declared that all information in the statement is true and correct. This statement is filed all information in the statement is true and correct. state of a fictitious business name in violation of the A copy of this Order to Show Cause shall or names listed herein on: n/a. Signed: Marco A. statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: This statement is filed with the County Clerk of Los rights of another under federal, state or common law be published at least once a week for four Estrada Mariscal, president. Registrant(s) declared with the County Clerk of Los Angeles County on: 05/25/2016. NOTICE - This fictitious name statement Angeles County on: 05/31/2016. NOTICE - This (see Section 14411, et seq., B&P Code.) Published: successive weeks prior to the date set that all information in the statement is true and 05/25/2016. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the fictitious name statement expires five years from 06/11/2016, 06/18/2016, 06/25/2016, 07/02/2016 for hearing on the petition in the following correct. This statement is filed with the County Clerk expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business the date it was filed on, in the office of the County newspaper of general circulation, printed in of Los Angeles County on: 05/20/2016. NOTICE - office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The Clerk. A new Fictitious Business Name Statement Fictitious Business Name Statement: 2016137544. this county: The British Weekly. This fictitious name statement expires five years from Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize must be filed prior to that date. The filing of this The following person(s) is/are doing business as: the date it was filed on, in the office of the County filing of this statement does not of itself authorize the use in this state of a fictitious business name statement does not of itself authorize the use in this Disco Farm Entertainment; Disco Farm, 6217 Clerk. A new Fictitious Business Name Statement the use in this state of a fictitious business name in violation of the rights of another under federal, state of a fictitious business name in violation of the Farmdale Ave., North Hollywood, CA, 91606. Clayton Dated: April 26, 2016. must be filed prior to that date. The filing of this in violation of the rights of another under federal, state or common law (see Section 14411, et seq., rights of another under federal, state or common law Lowery, 6217 Farmdale Ave., North Hollywood, CA, Judge Mary Thornton House, Judge of the statement does not of itself authorize the use in this state or common law (see Section 14411, et seq., B&P Code.) Published: 06/11/2016, 06/18/2016, (see Section 14411, et seq., B&P Code.) Published: 91606; Neil Wagner, 1019 Ridgecrest Dr., Vermillion, Superior Court. state of a fictitious business name in violation of the B&P Code.) Published: 06/11/2016, 06/18/2016, 06/25/2016, 07/02/2016. 06/11/2016, 06/18/2016, 06/25/2016, 07/02/2016 SD, 57069. This business is conducted by: a rights of another under federal, state or common law 06/25/2016, 07/02/2016. general partnership. The Registrant(s) commenced ES 019851 (see Section 14411, et seq., B&P Code.) Published: Fictitious Business Name Statement: 2016132025. Fictitious Business Name Statement: 2016136613. to transact business under the fictitious business 06/11/2016, 06/18/2016, 06/25/2016, 07/02/2016 Fictitious Business Name Statement: 2016131756. The following person(s) is/are doing business The following person(s) is/are doing business as: name or names listed herein on: 05/2016. Signed: Published: 06/11/15, 06/18/15, 06/25/15 and The following person(s) is/are doing business as: Jenni’s Perfume, 1015 Maple Ave. Suite #B, Whimsical Entertainment, 14314 Hatteras St., Clayton Lowery, partner. Registrant(s) declared that 07/02/15. Fictitious Business Name Statement: 2016126455. as: Firefly, 11720 Ventura Blvd., Studio City, CA, Los Angeles, CA, 90015. Jennifer Nguyen, 6461 Sherman Oaks, CA, 91401. Jillian Bernhardt, all information in the statement is true and correct. The following person(s) is/are doing business as: 91604/314 N Vista St., Los Angeles, CA, 90036. Beachview Dr., Huntington Beach, CA, 92648. 14314 Hatteras St., Sherman Oaks, CA, 91401. This statement is filed with the County Clerk of Los Fictitious Business Name Statement: 2016117582. Bettermint; The Seyum Company, 1728 West Ventura Colfax LLC, 314 N Vista St., Los Angeles, This business is conducted by: an individual. The This business is conducted by: an individual. The Angeles County on: 06/01/2016. NOTICE - This The following person(s) is/are doing business as: 37th St., Los Angeles, CA, 90018. Adam Seyum, CA, 90036. This business is conducted by: a limited Registrant(s) commenced to transact business Registrant(s) commenced to transact business under fictitious name statement expires five years from Wavefront Technologies, 8570 Guthrie Ave., Los 1728 West 37th St., Los Angeles, CA, 90018. liability company. The Registrant(s) commenced to under the fictitious business name or names listed the fictitious business name or names listed herein the date it was filed on, in the office of the County Angeles, CA, 90034. Gene Segal, 8570 Guthrie Ave., This business is conducted by: an individual. The transact business under the fictitious business name herein on: n/a. Signed: Jennifer Nguyen, owner. on: 03/21/2011. Signed: Jillian Claire Bernhardt, Clerk. A new Fictitious Business Name Statement Los Angeles, 90034. This business is conducted Registrant(s) commenced to transact business or names listed herein on: 03/2002. Signed: Kenneth Registrant(s) declared that all information in the owner. Registrant(s) declared that all information in must be filed prior to that date. The filing of this by: an individual. The Registrant(s) commenced to under the fictitious business name or names listed Jones, Managing Member. Registrant(s) declared statement is true and correct. This statement is filed the statement is true and correct. This statement is statement does not of itself authorize the use in this transact business under the fictitious business name herein on: 05/2016. Signed: Adam Seyum, owner. that all information in the statement is true and with the County Clerk of Los Angeles County on: filed with the County Clerk of Los Angeles County on: state of a fictitious business name in violation of the or names listed herein on: n/a. Signed: Gene Segal, Registrant(s) declared that all information in the correct. This statement is filed with the County Clerk 05/25/2016. NOTICE - This fictitious name statement 06/01/2016. NOTICE - This fictitious name statement rights of another under federal, state or common law owner. Registrant(s) declared that all information in statement is true and correct. This statement is filed of Los Angeles County on: 05/25/2016. NOTICE - expires five years from the date it was filed on, in the expires five years from the date it was filed on, in the (see Section 14411, et seq., B&P Code.) Published: the statement is true and correct. This statement is with the County Clerk of Los Angeles County on: This fictitious name statement expires five years from office of the County Clerk. A new Fictitious Business office of the County Clerk. A new Fictitious Business 06/11/2016, 06/18/2016, 06/25/2016, 07/02/2016 filed with the County Clerk of Los Angeles County on: 05/20/2016. NOTICE - This fictitious name statement the date it was filed on, in the office of the County Name Statement must be filed prior to that date. The Name Statement must be filed prior to that date. The 05/12/2016. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the Clerk. A new Fictitious Business Name Statement filing of this statement does not of itself authorize filing of this statement does not of itself authorize Fictitious Business Name Statement: 2016137598. expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business must be filed prior to that date. The filing of this the use in this state of a fictitious business name the use in this state of a fictitious business name The following person(s) is/are doing business as: office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The statement does not of itself authorize the use in this in violation of the rights of another under federal, in violation of the rights of another under federal, American Accounting Associates, 5417 Zelzah Ave. Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize state of a fictitious business name in violation of the state or common law (see Section 14411, et seq., state or common law (see Section 14411, et seq., #304, Encino, CA, 91316. Faranak Saberian, 5417 filing of this statement does not of itself authorize the use in this state of a fictitious business name rights of another under federal, state or common law B&P Code.) Published: 06/11/2016, 06/18/2016, B&P Code.) Published: 06/11/2016, 06/18/2016, Zelzah Ave. #304, Encino, CA, 91316. This business the use in this state of a fictitious business name in violation of the rights of another under federal, (see Section 14411, et seq., B&P Code.) Published: 06/25/2016, 07/02/2016 06/25/2016, 07/02/2016 is conducted by: an individual. The Registrant(s) in violation of the rights of another under federal, state or common law (see Section 14411, et seq., 06/11/2016, 06/18/2016, 06/25/2016, 07/02/2016. commenced to transact business under the fictitious state or common law (see Section 14411, et seq., B&P Code.) Published: 06/11/2016, 06/18/2016, Fictitious Business Name Statement: 2016132134. Fictitious Business Name Statement: 2016137075. business name or names listed herein on: n/a. B&P Code.) Published: 06/11/2016, 06/18/2016, 06/25/2016, 07/02/2016. Fictitious Business Name Statement: 2016131760. The following person(s) is/are doing business as: The following person(s) is/are doing business as: Signed: Faranak Saberian, owner. Registrant(s) 06/25/2016, 07/02/2016 The following person(s) is/are doing business as: Lovely Locomotion, 4019 1/2 Scandia Way, Los RSW Bookkeeping & Tax Service, 5426 E Beverly declared that all information in the statement is true Fictitious Business Name Statement: 2016128489. Powerhouse, 1714 N Highland Ave., Los Angeles, Angeles, CA, 90065/PO BOX 50581, Los Angeles, Blvd., Los Angeles, CA, 91775. Rosa Sanchez and correct. This statement is filed with the County Fictitious Business Name Statement: 2016117841. The following person(s) is/are doing business as: CA, 90028. Seventeen Highland LLC, 314 N CA, 90050. Kirstin McLatchie, 4019 1/2 Scandia Way, Werden, 5426 E Beverly Blvd., Los Angeles, CA, Clerk of Los Angeles County on: 06/01/2016. The following person(s) is/are doing business as: Turkish Textile Co., 5650 Maynard Ave., Woodland Vista St., Los Angeles, CA, 90036. This business Los Angeles, CA, 90065. This business is conducted 91775. This business is conducted by: an individual. NOTICE - This fictitious name statement expires five Blue Stag, 1506 Venice Blvd. #312, Venice, CA, Hills, CA, 91367. Simon Paul Scott, Inc, 5650 is conducted by: a limited liability company. The by: an individual. The Registrant(s) commenced The Registrant(s) commenced to transact business years from the date it was filed on, in the office of 90291. Elizabeth Birkenmeier, 1506 Venice Blvd. Maynard Ave., Woodland Hills, CA, 91367. This Registrant(s) commenced to transact business under to transact business under the fictitious business under the fictitious business name or names listed the County Clerk. A new Fictitious Business Name #312, Venice, CA, 90291. This business is conducted business is conducted by: a corporation. The the fictitious business name or names listed herein name or names listed herein on: n/a. Signed: Kirstin herein on: 05/2016. Signed: Rosa Sanchez Werden, Statement must be filed prior to that date. The filing of by: an individual. The Registrant(s) commenced to Registrant(s) commenced to transact business on: 08/2004. Signed: Kenneth Jones, Managing McLatchie, owner. Registrant(s) declared that all owner. Registrant(s) declared that all information in this statement does not of itself authorize the use in transact business under the fictitious business name under the fictitious business name or names listed Member. Registrant(s) declared that all information in information in the statement is true and correct. the statement is true and correct. This statement is this state of a fictitious business name in violation of or names listed herein on: n/a. Signed: Elizabeth herein on: n/a. Signed: Simon Paul Scott, president. the statement is true and correct. This statement is This statement is filed with the County Clerk of Los filed with the County Clerk of Los Angeles County on: the rights of another under federal, state or common Birkenmeier, owner. Registrant(s) declared that Registrant(s) declared that all information in the filed with the County Clerk of Los Angeles County on: Angeles County on: 05/25/2016. NOTICE - This 06/01/2016. NOTICE - This fictitious name statement law (see Section 14411, et seq., B&P Code.) all information in the statement is true and correct. statement is true and correct. This statement is filed 05/25/2016. NOTICE - This fictitious name statement fictitious name statement expires five years from expires five years from the date it was filed on, in the Published: 06/11/2016, 06/18/2016, 06/25/2016, This statement is filed with the County Clerk of Los with the County Clerk of Los Angeles County on: expires five years from the date it was filed on, in the the date it was filed on, in the office of the County office of the County Clerk. A new Fictitious Business 07/02/2016 Angeles County on: 05/12/2016. NOTICE - This 05/23/2016. NOTICE - This fictitious name statement office of the County Clerk. A new Fictitious Business Clerk. A new Fictitious Business Name Statement Name Statement must be filed prior to that date. The fictitious name statement expires five years from expires five years from the date it was filed on, in the Name Statement must be filed prior to that date. The must be filed prior to that date. The filing of this filing of this statement does not of itself authorize Fictitious Business Name Statement: 2016137643. the date it was filed on, in the office of the County office of the County Clerk. A new Fictitious Business filing of this statement does not of itself authorize statement does not of itself authorize the use in this the use in this state of a fictitious business name The following person(s) is/are doing business as: Clerk. A new Fictitious Business Name Statement Name Statement must be filed prior to that date. The the use in this state of a fictitious business name state of a fictitious business name in violation of the in violation of the rights of another under federal, Abel’s Maintenance, 6747 Agnes Ave. #4, North must be filed prior to that date. The filing of this filing of this statement does not of itself authorize in violation of the rights of another under federal, rights of another under federal, state or common law state or common law (see Section 14411, et seq., Hollywood CA 91606. Abel Barrera, 6747 Agnes statement does not of itself authorize the use in this the use in this state of a fictitious business name state or common law (see Section 14411, et seq., (see Section 14411, et seq., B&P Code.) Published: B&P Code.) Published: 06/11/2016, 06/18/2016, Ave. #4, North Hollywood CA 91606. This business state of a fictitious business name in violation of the in violation of the rights of another under federal, B&P Code.) Published: 06/11/2016, 06/18/2016, 06/11/2016, 06/18/2016, 06/25/2016, 07/02/2016 06/25/2016, 07/02/2016. is conducted by: an individual. The Registrant(s) rights of another under federal, state or common law state or common law (see Section 14411, et seq., 06/25/2016, 07/02/2016. commenced to transact business under the fictitious (see Section 14411, et seq., B&P Code.) Published: B&P Code.) Published: 06/11/2016, 06/18/2016, Fictitious Business Name Statement: 2016132148. Fictitious Business Name Statement: 2016137332. business name or names listed herein on: n/a. 06/11/2016, 06/18/2016, 06/25/2016, 07/02/2016 06/25/2016, 07/02/2016. Fictitious Business Name Statement: 2016131813. The following person(s) is/are doing business as: The following person(s) is/are doing business as: Signed: Abel Barrera, owner. Registrant(s) declared The following person(s) is/are doing business as: The LGBT Sentinel, 1425 N Cherokee Ave., Los U.S. Embroidery, US Embroidery 13523 Alondra that all information in the statement is true and Fictitious Business Name Statement: 2016118128. Fictitious Business Name Statement: 2016128648. The Lincoln, 2536 Lincoln Blvd., Venice, CA, 92091. Angeles, CA, 90028. Rory Graham; Roury Graham, Blvd., Santa Fe Springs, CA, 90670. Ellie Kilja correct. This statement is filed with the County Clerk The following person(s) is/are doing business as: The following person(s) is/are doing business as: Twenty Five Lincoln LLC, 314 N Vista St., Los 5825 Sunset #402, Los Angeles, CA, 90028. This Jang, 832 S Knott Ave., Anaheim, CA, 92804. of Los Angeles County on: 06/01/2016. NOTICE - Cycle Towels, 1718 Federal Ave. Apt. 2, Los Angeles Artistic Cuisine of China, 18820 Sutter Creek Dr., Angeles, CA, 90036. This business is conducted business is conducted by: a general partnership. The This business is conducted by: an individual. The This fictitious name statement expires five years from CA 90025. Nicolas Waldner, 1718 Federal Ave. Apt. Walnut, CA, 91789. Tina Lee, 18820 Sutter Creek by: a limited liability company. The Registrant(s) Registrant(s) commenced to transact business under Registrant(s) commenced to transact business the date it was filed on, in the office of the County 2, Los Angeles CA 90025. This business is conducted Dr., Walnut, CA, 91789. This business is conducted commenced to transact business under the fictitious the fictitious business name or names listed herein under the fictitious business name or names listed Clerk. A new Fictitious Business Name Statement by: an individual. The Registrant(s) commenced by: an individual. The Registrant(s) commenced to business name or names listed herein on: 02/2016. on: n/a. Signed: Rory Graham, partner. Registrant(s) herein on: 05/2016. Signed: Ellie Kilja Jang, owner. must be filed prior to that date. The filing of this to transact business under the fictitious business transact business under the fictitious business name Signed: Kenneth Jones, Managing Member. declared that all information in the statement is true Registrant(s) declared that all information in the statement does not of itself authorize the use in this name or names listed herein on: n/a. Signed: or names listed herein on: n/a. Signed: Tina Lee, Registrant(s) declared that all information in the and correct. This statement is filed with the County statement is true and correct. This statement is filed state of a fictitious business name in violation of the Nicolas Waldner, owner. Registrant(s) declared that owner. Registrant(s) declared that all information in statement is true and correct. This statement is filed Clerk of Los Angeles County on: 05/25/2016. with the County Clerk of Los Angeles County on: rights of another under federal, state or common law all information in the statement is true and correct. the statement is true and correct. This statement is with the County Clerk of Los Angeles County on: NOTICE - This fictitious name statement expires five 06/01/2016. NOTICE - This fictitious name statement (see Section 14411, et seq., B&P Code.) Published: This statement is filed with the County Clerk of Los filed with the County Clerk of Los Angeles County on: 05/25/2016. NOTICE - This fictitious name statement years from the date it was filed on, in the office of expires five years from the date it was filed on, in the 06/11/2016, 06/18/2016, 06/25/2016, 07/02/2016 Angeles County on: 05/12/2016. NOTICE - This 05/23/2016. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the the County Clerk. A new Fictitious Business Name office of the County Clerk. A new Fictitious Business fictitious name statement expires five years from expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Statement must be filed prior to that date. The filing of Name Statement must be filed prior to that date. The Fictitious Business Name Statement: 2016137645. the date it was filed on, in the office of the County office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The this statement does not of itself authorize the use in filing of this statement does not of itself authorize The following person(s) is/are doing business as: Clerk. A new Fictitious Business Name Statement Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize this state of a fictitious business name in violation of the use in this state of a fictitious business name Allstate Real Estate, 11030 Santa Monica Blvd., Suite must be filed prior to that date. The filing of this filing of this statement does not of itself authorize the use in this state of a fictitious business name the rights of another under federal, state or common in violation of the rights of another under federal, 100, Los Angeles CA 90025. Allstate Investment statement does not of itself authorize the use in this the use in this state of a fictitious business name in violation of the rights of another under federal, law (see Section 14411, et seq., B&P Code.) state or common law (see Section 14411, et seq., Group, Inc, 11030 Santa Monica Blvd., Suite 100, state of a fictitious business name in violation of the in violation of the rights of another under federal, state or common law (see Section 14411, et seq., Published: 06/11/2016, 06/18/2016, 06/25/2016, B&P Code.) Published: 06/11/2016, 06/18/2016, Los Angeles CA 90025. This business is conducted rights of another under federal, state or common law state or common law (see Section 14411, et seq., B&P Code.) Published: 06/11/2016, 06/18/2016, 07/02/2016. 06/25/2016. by: a corporation. The Registrant(s) commenced to (see Section 14411, et seq., B&P Code.) Published: B&P Code.) Published: 06/11/2016, 06/18/2016, 06/25/2016, 07/02/2016. transact business under the fictitious business name 06/11/2016, 06/18/2016, 06/25/2016, 07/02/2016 06/25/2016, 07/02/2016. Fictitious Business Name Statement: 2016132875. Fictitious Business Name Statement: 2016137348. or names listed herein on: n/a. Signed: Ben Bar, The british Weekly, Sat. July 2, 2016 Page 9 Stars/Books Stargazing with Annie Shaw

ARIES: At last your boss Mars is moving forward after months of inertia. If your life recently is not all it could be., look at the positive: as we move into the beginning of the month Mars will bring you plenty to be happy with. TAURUS: If your life has been a mess in some areas it is more than likely a past situation that has brought things up. The next week are a good time frame to resolve outstanding issues, and it this will be for your highest good come mid-July. GEMINI: Take time out, maybe with a trusted friend and figure out what direction you need to follow in your personal life for the best long term outcome. Some of your life needs more order but overall you are in a good place. A Very CANCER: Just when you thought all was in the past it can up and bite you when you least expect. Not only that, the bite might come from someone you didn’t expect…but this too shall pass, so stay positivie and enjoy your Happy Birthday. Psychic LEO: You may be involved in a family drama that has you tearing around in anger or hurt. Stop! Look at what problems are causing you to feel unhappy then decide to carry on or let go. In the end you are the one who has to take the bull by the horns. Tea.... VIRGO: Because everything in life is a lesson you may need teacher who can guide you through this period. Look at someone who has your respect and has been in difficult situations and ask for advice. LIBRA: Your boss planet Venus is moving into Leo soon. This will brighten life up and will help you get ready for later in the year. In the Tea Room You will feel this energy as soon as next week just enjoy the downtime and plan a great holiday weekend. SCORPIO: Jupiter in the sign of Virgo will bring all sorts of unfinished things to your attention and even a recent disappointment at Ye Olde can turn around in a positive and uplifting way. Even better Mars your boss is finally moving in a positive way. It’s time to enjoy life Kings Head with in the moment, not stressing about what probably will never happen. SAGITTARIUS: Just watch that temper if things don’t always go the way you planned; life is like that and you need to remember famed stargazer that. You may not be doing what you planned, however you are in the right place as Mars will give you a boost this week ahead. and psychic CAPRICORN: This could be the month that all your hopes come to fruition BUT it is entirely up to you how you make it work. Patience should be your keyword currently and going forward into the summer months life will be calmer. Annie Shaw. For AQUARIUS: You always get back what you put out so just be careful you don’t say too much to another that can upset you and bookings call your plans. Keep your life stress-free this week and see the seeds of what you planted earlier in the year grow. PISCES: This past week has been strange for some of you sensitive souls. You may be concerned about your situation in life not (310) going forward and being held up in some way. Know this: everything happens for a reason and it will always work out for good 392-1681 in the end.

1634 N. Cahuenga Blvd. Hollywood www.birchlosangeles.com Page 10 The british Weekly, Sat. July 2, 2016 Brits in LA thing it has been proven is that most of Britain is divided and Scotland, Northern Ireland and London, (places that voted overwhelmingly to stay) aren’t very happy about this decision. Now don’t get me wrong, there seemed to be some pros and cons on both sides of the vote and it was a really difficult decision Brits on and one I know I didn’t make or take lightly.

Hope for healing... I have to say now we are the outs.. living in interesting times my Breeps and only time will tell whether it HAPPY JULY 4TH: no matter where you stand on Brexit... Of course, I cannot of Commons shows was the right or wrong start off out this week’s us a bunch of old farts thing to do. My only manager Roy Hodgson through of her latest be transparent they also newsletter without first behaving like naughty hope is that Britain heals followed suit and script “Jeannie Miller”. give me $100 if you join mentioning two massive public school boys (the swiftly and quickly and quit too!!! IMHO this Casting director and too. So it’s a #winwin. For epic exits this week. female of the species for whatever the effects will quitting business when actress Victoria Hoffman details email beaujones@ The shocking upset the most part tend to be remain to be seen. But your team/ party loses assembled a fantastic equinoxgym.com and was Brexit (a public come across more serious on a good for some note doesn’t set a very good ensemble of actors to tell him Craig Young sent vote deciding whether and sensible) heckling, the GBP is at the lowest example to our future read the roles which took you. or not Britain should calling of names, for 31 years and having generations. Should we place at Ridley Scott’s There are so many remain in in the EU). laughing at each other, just arrived in London, just NOT try then? Its company RSA films. great things happening We all know the vote they can be disrespectful, it finally feels like I can seems to be the way. No And I bit the bullet this this week including swung in the favour of sleeping on the job or afford to have fun in wonder there is so much month and joined uber Brits Brekkie sponsored the LEAVE campaign in on their mobile phones London, spending my fear in the world if failure gym Equinox as I’m by Air New Zealand the final few days. Now (yes we see it all). My USD that is! in trying to reach for your determined (at age 42) to at Cecconi’s in West this is pure democracy point is by no means Oh, and before I forget, dreams is met with such finally get a summer six Hollywood this Tuesday and I believe it’s very is politics a walk in the the second major exit great disappointment. pack. So I’ve been hard then later that same fair to let the public park, especially when it this week was England it at almost everyday evening CNN’s Sandro vote on the big issues, comes to understanding booted out of the Euros, Summer bodies prepping for the body I Monetti (Brexit expert) like who the leader of the legalities and what’s defeated by Iceland (who Finally screenwriter have always imagined. will be hosting our pub the country should be, at stake. So the fact that for the most part have and Brits in LA member If you are interested in quiz at the Pikey. etc... But the day after Cameron even promised remained totally under Lisa Marks was in joining they have a great “What is the EU?” was a referendum in the first the radar) and mirroring town this past week, special on right now Have a great fortnight! the most popular phrase places is utterly baffling Cameron’s move after where we were lucky where they give you searched on Google by on its own accord. One BREXIT, the English enough to have a read $100 for joining and to Craig Britons, reminding me that, this is also the country that voted to name a navy vessel “Boaty McBoat Face” (later to be named The Richard Attenborough). A country that makes Mr. Blobby and Bob the Builder Christmas number ones. Why? Because we can and we are very well aware that we like to rock the boat (pun intended) and we have a wicked sense of humour.

Old farts I guess what baffles me most is why on earth would you allow the British public to vote on something that some are clearly not versed or educated on. Let’s face it, politics can be hard to understand at the best of times. Live TV of the House of Lords or the House The british Weekly, Sat. July 2, 2016 Page 11

am sure Harrison Ford said that with Han Solo and look what happened there! So I am saying ‘No’ for now but leaving room to backtrack in the future.” ‘The Cursed Child’ opened for previews in London earlier this month, but Radcliffe is unlikely to attend. “It would be a weird one. I could be completely wrong in this but I feel like if I went to see it, there’s going to be a lot of Harry Potter fans there and would that then become a thing?” he told E! News. “I would never want Could Daniel Radcliffe to do anything that would distract or take away from return as Potter in the show.” Co-written by Rowling, ‘The Cursed Child’ is the ‘The Cursed Child’? first new Harry Potter story “Swiddleston” push a ploy to land Bond role? It’s been a couple of weeks gone on to carve a career in nine years. Little is since the new Harry playing varying roles from known about the plot, Ok Tom, we get the the Coliseum in front of Broccoli in May. And Potter play ‘The Cursed beat poet Allen Ginsberg in bar that the story is set point… You so badly paparazzi – exuse me if while others rumored to Child’ started previews ‘Kill Your Darlings‘ to, most 19 years after characters want to be James Bond! don’t scream: ‘oo-er’! be under consideration and we’re still just about a recently, a farting corpse in of Harry, Ron and Hemione I’ve been saying it to And if you haven’t to take over for Daniel month away from opening ‘Swiss Army Man‘. waved goodbye to anyone who’ll listen already seen them, check Craig include Idris night, which means we’re Radcliffe’s next flick sees Hogwarts. Harry’s son since the first pictures out the recent pics of Elba and Damian all wondering…when’s him take on the role of a Albus takes the starring of “Swiddleston” - um, skinny beanpole Tom, Lewis, outgoing the movie coming?! magician in ‘Now See You role, left “struggling with that’s short for Swift and posing in his boxers with Bond director Sam The good news is British Me: The Second Act,’ but he the weight of a family Hiddleston - surfaced in nowhere to hide his, um, Mendes recently actor Daniel Radcliffe isn’t has not completely shut the legacy he never wanted” the press. This is just a Beretta. said, “Barbara Broccoli ruling out a return door on Hogwarts. while learning with his PR ploy put together by So ridic’! chooses who’s going to as everyone’s favorite “It would depend on the father that “sometimes, the geeky British actor’s Even American be the next Bond: end of English wizard should the script,” Radcliffe told Radio darkness comes from people to help secure the talk show host Wendy story.” new play ever become a Times recently when asked unexpected places”. role of Bond! Williams slammed I recognize a media film. if he could be tempted to Touts are currently As someone who our Tommy as “an campaign when I see Oo-er! take the role as an adult pushing resale ticket at understands the power of opportunist” on one because in the past I The young star, who Potter. prices up to $3,700, with the PR, I instantly recognize her show Monday, have been a part of many rose to fame as a child “The circumstances sold-out play running until it when the machine adding, “I’d never campaigns just like this. playing JK Rowling’s iconic would have to be pretty next May. goes into overdrive. heard of this guy before I call it playing the wand waver, has since extraordinary. But then I ‘Harry Potter and the So when I look - so how do you drum “fame-game”… It can Cursed Child’ officially at pictures of Tom up votes [to become also be described as This week’s opens at the Palace Hiddleston and his Bond]?” playing with fire. Theatre London on 30 new girlfriend Taylor Hiddleston Tom Hiddleston take exchange rate: July, with the script hitting Swift making their latest was spotted with note, be careful you £1 = $1.34 stores in book form the rounds in Rome - kissing Bond franchise don’t wind up shooting updated 6/30/16 following day. and holding hands at producer Barbara yourself in the foot! Good luck getting a ticket to see it…! Page 12 The british Weekly, Sat. July 2, 2016 Legal Notices President. Registrant(s) declared that all information and correct. This statement is filed with the County This statement is filed with the County Clerk of Los lien, you should understand that 618541-AB IDSPub #0109382 there are risks involved in bidding in the statement is true and correct. This statement is Clerk of Los Angeles County on: 06/03/2016. Angeles County on: 06/03/2016. NOTICE - This there are risks involved in bidding 6/18/2016 6/25/2016 7/2/2016. at a Trustee auction. You will filed with the County Clerk of Los Angeles County on: NOTICE - This fictitious name statement expires five fictitious name statement expires five years from the at a trustee auction. You will 06/01/2016. NOTICE - This fictitious name statement years from the date it was filed on, in the office of date it was filed on, in the office of the County Clerk. be bidding on a lien, not on the expires five years from the date it was filed on, in the the County Clerk. A new Fictitious Business Name A new Fictitious Business Name Statement must be be bidding on a lien, not on the 1. APN: 4267-024-053 TS No: property itself. Placing the highest office of the County Clerk. A new Fictitious Business Statement must be filed prior to that date. The filing of filed prior to that date. The filing of this statement property itself. Placing the highest CA08002143-14-1 TO No: 09-8- bid at a Trustee auction does not Name Statement must be filed prior to that date. The this statement does not of itself authorize the use in does not of itself authorize the use in this state of bid at a trustee auction does not 437959 NOTICE OF TRUSTEE’S filing of this statement does not of itself authorize this state of a fictitious business name in violation of a fictitious business blue name in violation of the automatically entitle you to free and the use in this state of a fictitious business name the rights of another under federal, state or common rights of another under federal, state or common law automatically entitle you to free and SALE YOU ARE IN DEFAULT clear ownership of the property. You in violation of the rights of another under federal, law (see Section 14411, et seq., B&P Code.) (see Section 14411, et seq., B&P Code.) Published: clear ownership of the property. You UNDER A DEED OF TRUST should also be aware that the lien state or common law (see Section 14411, et seq., Published: 06/11/2016, 06/18/2016, 06/25/2016, 06/11/2016, 06/18/2016, 06/25/2016, 07/02/2016. should also be aware that the lien DATED May 4, 2006. UNLESS being auctioned off may be a junior B&P Code.) Published: 06/11/2016, 06/18/2016, 07/02/2016 being auctioned off may be a junior YOU TAKE ACTION TO PROTECT 06/25/2016, 07/02/2016 Fictitious Business Name Statement: 2016140152. lien. If you are the highest bidder Fictitious Business Name Statement: 2016140090. The following person(s) is/are doing business as: lien. If you are the highest bidder YOUR PROPERTY, IT MAY BE at the auction, you are or may be Fictitious Business Name Statement: 2016138338. The following person(s) is/are doing business as: Armistice Protective & Investigative Services, 1515 at the auction, you are or may be SOLD AT A PUBLIC SALE. IF YOU responsible for paying off all liens The following person(s) is/are doing business Venice Eco Homes, 2121 Lincoln Blvd., Venice, CA, Aviation Blvd., Redondo Beach CA 90278/703 responsible for paying off all liens NEED AN EXPLANATION OF THE as: Kave’s Co, 6163 Florence Ave., Southgate, 90291. L M Cook III, 14120 Tahiti Way, Marina Del Pier Ave Ste. B, #645, Hermosa Beach CA 90254. senior to the lien being auctioned CA, 90280. Karla Landeros, 6163 Florence Ave., Rey, CA, 90292; Holmes Stoner, 4337 Marina Ctr Dr., X-Zero Protective Services, Inc, 1515 Aviation senior to the lien being auctioned NATURE OF THE PROCEEDINGS off, before you can receive clear title Southgate, CA, 90280/Veronica Trejo, 12150 Marina Del Rey, CA, 90292, Ehud Levy, 2121 Lincoln Blvd., Redondo Beach CA 90278. This business off, before you can receive clear title AGAINST YOU, YOU SHOULD to the property. You are encouraged Blvd., Venice, CA, 90291. This business is conducted is conducted by: a corporation. The Registrant(s) Beaty Ave., Norwalk CA 90650. This business to the property. You are encouraged CONTACT A LAWYER. On July to investigate the existence, priority, is conducted by: a general partnership. The by: a general partnership. The Registrant(s) commenced to transact business under the 21, 2016 at 09:00 AM, Vineyard Registrant(s) commenced to transact business commenced to transact business under the fictitious fictitious business name or names listed herein on: to investigate the existence, priority, and size of outstanding liens that under the fictitious business name or names listed business name or names listed herein on: n/a. May 1, 2016. Signed: Jason Warren Comer, CEO. and size of outstanding liens that Ballroom, Doubletree Hotel Los may exist on this property by herein on: 06/2016. Signed: Veronica Trejo, general Signed: L M Cook III, partner. Registrant(s) declared Registrant(s) declared that all information in the may exist on this property by Angeles-Norwalk, 13111 Sycamore contacting the county recorder’s partner. Registrant(s) declared that all information in that all information in the statement is true and statement is true and correct. This statement is filed contacting the county recorder’s Drive, Norwalk, CA 90650, MTC the statement is true and correct. This statement is correct. This statement is filed with the County Clerk with the County Clerk of Los Angeles County on: office or a title insurance company, filed with the County Clerk of Los Angeles County on: of Los Angeles County on: 06/03/2016. NOTICE - 06/03/2016. NOTICE - This fictitious name statement office or a title insurance company, Financial Inc. dba Trustee Corps, either of which may charge you 06/02/2016. NOTICE - This fictitious name statement This fictitious name statement expires five years from expires five years from the date it was filed on, in the either of which may charge you as the duly Appointed Trustee, a fee for this information. If you expires five years from the date it was filed on, in the the date it was filed on, in the office of the County office of the County Clerk. A new Fictitious Business a fee for this information. If you under and pursuant to the power of office of the County Clerk. A new Fictitious Business Clerk. A new Fictitious Business Name Statement Name Statement must be filed prior to that date. The consult either of these resources, Name Statement must be filed prior to that date. The must be filed prior to that date. The filing of this filing of this statement does not of itself authorize the consult either of these resources, sale contained in that certain Deed you should be aware that the same filing of this statement does not of itself authorize statement does not of itself authorize the use in this use in this state of a fictitious business blue name you should be aware that the same of Trust Recorded on May 15, 2006 Lender may hold more than one the use in this state of a fictitious business name state of a fictitious business name in violation of the in violation of the rights of another under federal, lender may hold more than one as Instrument No. 06 1063758 of mortgage or Deed of Trust on the in violation of the rights of another under federal, rights of another under federal, state or common law state or common law (see Section 14411, et seq., mortgage or deed of trust on the official records in the Office of the state or common law (see Section 14411, et seq., (see Section 14411, et seq., B&P Code.) Published: B&P Code.) Published: 06/11/2016, 06/18/2016, property. Notice to Property Owner B&P Code.) Published: 06/11/2016, 06/18/2016, 06/11/2016, 06/18/2016, 06/25/2016, 07/02/2016 06/25/2016, 07/02/2016. property. NOTICE TO PROPERTY Recorder of Los Angeles County, The sale date shown on this Notice 06/25/2016, 07/02/2016. OWNER: The sale date shown California, executed by DEBORAH of Sale may be postponed one or Fictitious Business Name Statement: 2016140094. Fictitious Business Name Statement: 2016140155. on this notice of sale may be J HARRINGTON, AN UNMARRIED Fictitious Business Name Statement: 2016138481. The following person(s) is/are doing business as: The following person(s) is/are doing business as: more times by the Mortgagee, The following person(s) is/are doing business as: Brave Era, 834 4th St. #202, Santa Monica, CA, Curtis Films; Throw Me Away Productions, 4872 postponed one or more times by WOMAN, as Trustor(s), in favor Beneficiary, Trustee, or a court, Al’Nise Sweets and Treats, 1320 W Brazil St., 90403. Nichole Alden, 834 4th St. #202, Santa Topanga Canyon Blvd. #188, Woodland Hills CA the mortgagee, beneficiary, trustee, of MORTGAGE ELECTRONIC pursuant to Section 2924g of the 91364. Stephen Gregory Curtis, 4872 Topanga Compton, CA, 90220. La Shell Hanspard, 1320 Monica, CA, 90403. This business is conducted or a court, pursuant to Section REGISTRATION SYSTEMS, INC. California Civil Code. The law W Brazil St., Compton, CA, 90220. This business by: an individual. The Registrant(s) commenced to Canyon Blvd. #188, Woodland Hills CA 91364. as nominee for COUNTRYWIDE is conducted by: an individual. The Registrant(s) transact business under the fictitious business name This business is conducted by: an individual. The 2924g of the California Civil Code. requires that information about commenced to transact business under the fictitious or names listed herein on: n/a. Signed: Nichole Alden, Registrant(s) commenced to transact business The law requires that information BANK, N.A. as Beneficiary, WILL Trustee Sale postponements be business name or names listed herein on: 06/2016. owner. Registrant(s) declared that all information in under the fictitious business name or names listed about trustee sale postponements SELL AT PUBLIC AUCTION TO made available to you and to the Signed: La Shell Hanspard, owner. Registrant(s) the statement is true and correct. This statement is herein on: 08/2008. Signed: Stephen Gregory Curtis, be made available to you and to THE HIGHEST BIDDER, in lawful declared that all information in the statement is true filed with the County Clerk of Los Angeles County on: owner. Registrant(s) declared that all information in public, as a courtesy to those not and correct. This statement is filed with the County 06/03/2016. NOTICE - This fictitious name statement the statement is true and correct. This statement is the public, as a courtesy to those money of the United States, all present at the sale. If you wish to Clerk of Los Angeles County on: 06/02/2016. expires five years from the date it was filed on, in the filed with the County Clerk of Los Angeles County on: not present at the sale. If you wish payable at the time of sale, that learn whether your sale date has office of the County Clerk. A new Fictitious Business 06/03/2016. NOTICE - This fictitious name statement NOTICE - This fictitious name statement expires five to learn whether your sale date has certain property situated in said been postponed, and, if applicable, years from the date it was filed on, in the office of Name Statement must be filed prior to that date. The expires five years from the date it was filed on, in the County, California describing the the County Clerk. A new Fictitious Business Name filing of this statement does not of itself authorize the office of the County Clerk. A new Fictitious Business been postponed, and, if applicable, the rescheduled time and date for Statement must be filed prior to that date. The filing of use in this state of a fictitious business blue name Name Statement must be filed prior to that date. The the rescheduled time and date for land therein as: AS MORE FULLY the sale of this property, you may this statement does not of itself authorize the use in in violation of the rights of another under federal, filing of this statement does not of itself authorize the the sale of this property, you may DESCRIBED IN SAID DEED OF call Auction.com at 800.280.2832 this state of a fictitious business name in violation of state or common law (see Section 14411, et seq., use in this state of a fictitious business blue name call 888-988-6736 for information TRUST The property heretofore the rights of another under federal, state or common B&P Code.) Published: 06/11/2016, 06/18/2016, in violation of the rights of another under federal, for information regarding the law (see Section 14411, et seq., B&P Code.) 06/25/2016, 07/02/2016. state or common law (see Section 14411, et seq., regarding the trustee’s sale or described is being sold “as is”. Trustee’s Sale or visit the Internet Published: 06/11/2016, 06/18/2016, 06/25/2016, B&P Code.) Published: 06/11/2016, 06/18/2016, visit this Internet Web site http:// The street address and other Web site address www.Auction. 07/02/2016 Fictitious Business Name Statement: 2016140128. 06/25/2016, 07/02/2016. www.qualityloan.com , using common designation, if any, of the The following person(s) is/are doing business as: com for information regarding the Fictitious Business Name Statement: 2016138492. Motif Interiors, 2108 Clarke Lane #3, Redondo NOTICE OF TRUSTEE’S SALE TS the file number assigned to this real property described above is sale of this property, using the file The following person(s) is/are doing business as: Beach CA 90278. Chanel Leyva, 2108 Clarke Lane No. CA-14-618541-AB Order No.: foreclosure by the Trustee: CA- purported to be: 1517 HARVARD number assigned to this case, C&R Antiques And Collectibles, LLC, 4817 Quartz #3, Redondo Beach CA 90278. This business is 8425801 YOU ARE IN DEFAULT 14-618541-AB . Information about STREET # 3, SANTA MONICA, CA08002143-14-1. Information Hill Road, Quartz Hill CA 93536. C&R Antiques And conducted by: an individual. The Registrant(s) postponements that are very short CA 90404-3565 The undersigned Collectibles, LLC, 4817 Quartz Hill Road, Quartz Hill commenced to transact business under the fictitious UNDER A DEED OF TRUST about postponements that are very CA 93536. This business is conducted by: a limited business name or names listed herein on: Jan 1, DATED 11/22/2006. UNLESS YOU in duration or that occur close in Trustee disclaims any liability for any short in duration or that occur close liability company. The Registrant(s) commenced to 2016. Signed: Chanel Leyva, owner. Registrant(s) TAKE ACTION TO PROTECT time to the scheduled sale may incorrectness of the street address in time to the scheduled sale may transact business under the fictitious business name declared that all information in the statement is true not immediately be reflected in the and other common designation, if or names listed herein on: 05/2016. Signed: Ronoald and correct. This statement is filed with the County YOUR PROPERTY, IT MAY BE not immediately be reflected in the Columbo, Managing Member. Registrant(s) declared Clerk of Los Angeles County on: 06/03/2016. SOLD AT A PUBLIC SALE. IF YOU telephone information or on the any, shown herein. Said sale will be telephone information or on the that all information in the statement is true and NOTICE - This fictitious name statement expires five NEED AN EXPLANATION OF THE Internet Web site. The best way to made without covenant or warranty, Internet Web site. The best way correct. This statement is filed with the County Clerk years from the date it was filed on, in the office of NATURE OF THE PROCEEDING verify postponement information is express or implied, regarding title, to verify postponement information of Los Angeles County on: 06/02/2016. NOTICE - the County Clerk. A new Fictitious Business Name possession, or encumbrances, to This fictitious name statement expires five years from Statement must be filed prior to that date. The filing AGAINST YOU, YOU SHOULD to attend the scheduled sale. The is to attend the scheduled sale. the date it was filed on, in the office of the County of this statement does not of itself authorize the CONTACT A LAWYER. A public undersigned Trustee disclaims any pay the remaining principal sum of Date: June 9, 2016 MTC Financial Clerk. A new Fictitious Business Name Statement use in this state of a fictitious business blue name auction sale to the highest bidder liability for any incorrectness of the the Note(s) secured by said Deed Inc. dba Trustee Corps TS No. must be filed prior to that date. The filing of this in violation of the rights of another under federal, property address or other common of Trust, with interest thereon, as statement does not of itself authorize the use in this state or common law (see Section 14411, et seq., for cash, cashier’s check drawn CA08002143-14-1 17100 Gillette state of a fictitious business name in violation of the B&P Code.) Published: 06/11/2016, 06/18/2016, on a state or national bank, check designation, if any, shown herein. If provided in said Note(s), advances Ave, Irvine, CA 92614 949-252- rights of another under federal, state or common law 06/25/2016, 07/02/2016. drawn by state or federal credit no street address or other common if any, under the terms of the Deed 8300 TDD: 866-660-4288 Miguel (see Section 14411, et seq., B&P Code.) Published: union, or a check drawn by a designation is shown, directions of Trust, estimated fees, charges 06/11/2016, 06/18/2016, 06/25/2016, 07/02/2016 Fictitious Business Name Statement: 2016140128. Ochoa, Authorized Signatory The following person(s) is/are doing business as: state or federal savings and loan to the location of the property may and expenses of the Trustee and SALE INFORMATION CAN BE Fictitious Business Name Statement: 2016138837. Motif Interiors, 2108 Clarke Lane #3, Redondo association, or savings association, be obtained by sending a written of the trusts created by said Deed OBTAINED ONLINE AT www. The following person(s) is/are doing business as: Beach CA 90278. Chanel Leyva, 2108 Clarke Lane or savings bank specified in Section request to the beneficiary within 10 of Trust. The total amount of the Auction.com FOR AUTOMATED Eightfourteen; Eightfourteen Silver, 14832 Hartsook #3, Redondo Beach CA 90278. This business is days of the date of first publication unpaid balance of the obligations St., Sherman Oaks, CA, 91403. Harriet Louise Ward, conducted by: an individual. The Registrant(s) 5102 to the Financial Code and SALES INFORMATION PLEASE 14832 Hartsook St., Sherman Oaks, CA, 91403. commenced to transact business under the fictitious authorized to do business in this of this Notice of Sale. If the Trustee secured by the property to be sold CALL: Auction.com at 800.280.2832 This business is conducted by: an individual. The business name or names listed herein on: Jan 1, state, will be held by duly appointed is unable to convey title for any and reasonable estimated costs, MTC Financial Inc. dba Trustee Registrant(s) commenced to transact business 2016. Signed: Chanel Leyva, owner. Registrant(s) reason, the successful bidder’s expenses and advances at the time under the fictitious business name or names listed declared that all information in the statement is true trustee. The sale will be made, Corps MAY BE ACTING AS A herein on: n/a. Signed: Harriet Louise Ward, owner. and correct. This statement is filed with the County but without covenant or warranty, sole and exclusive remedy shall of the initial publication of this Notice DEBT COLLECTOR ATTEMPTING Registrant(s) declared that all information in the Clerk of Los Angeles County on: 06/03/2016. expressed or implied, regarding be the return of monies paid to the of Trustee’s Sale is estimated TO COLLECT A DEBT. ANY statement is true and correct. This statement is filed NOTICE - This fictitious name statement expires five title, possession, or encumbrances, Trustee, and the successful bidder to be $564,397.42 (Estimated). INFORMATION OBTAINED MAY with the County Clerk of Los Angeles County on: years from the date it was filed on, in the office of shall have no further recourse. If However, prepayment premiums, 06/02/2016. NOTICE - This fictitious name statement the County Clerk. A new Fictitious Business Name to pay the remaining principal BE USED FOR THAT PURPOSE. expires five years from the date it was filed on, in the Statement must be filed prior to that date. The filing sum of the note(s) secured by the the sale is set aside for any reason, accrued interest and advances will Order no. CA15-003414-2, Pub office of the County Clerk. A new Fictitious Business of this statement does not of itself authorize the Deed of Trust, with interest and the Purchaser at the sale shall increase this figure prior to sale. Dates, 06/18/2016, 06/25/2016, Name Statement must be filed prior to that date. The use in this state of a fictitious business blue name be entitled only to a return of the Beneficiary’s bid at said sale may filing of this statement does not of itself authorize in violation of the rights of another under federal, late charges thereon, as provided 07/02/2016. the use in this state of a fictitious business name state or common law (see Section 14411, et seq., in the note(s), advances, under deposit paid. The Purchaser shall include all or part of said amount. in violation of the rights of another under federal, B&P Code.) Published: 06/11/2016, 06/18/2016, the terms of the Deed of Trust, have no further recourse against In addition to cash, the Trustee will state or common law (see Section 14411, et seq., 06/25/2016, 07/02/2016. interest thereon, fees, charges and the Mortgagor, the Mortgagee, or accept a cashier’s check drawn Order to Show Cause B&P Code.) Published: 06/11/2016, 06/18/2016, on a state or national bank, a for Change of Name 06/25/2016, 07/02/2016 Fictitious Business Name Statement: 2016140135. expenses of the Trustee for the total the Mortgagee’s Attorney. If you The following person(s) is/are doing business as: amount (at the time of the initial have previously been discharged check drawn by a state or federal Fictitious Business Name Statement: 2016138673. Lend A Paw, Nuts for Mutts, 16742 Placerita Canyon publication of the Notice of Sale) through bankruptcy, you may have credit union or a check drawn by a SUPERIOR COURT OF The following person(s) is/are doing business as: Sun Road, Newhall CA 91321. New Leash on Life Animal been released of personal liability state or federal savings and loan CALIFORNIA, COUNTY OF LOS Valley Saddle Club, 11070 Sheldon St., Sun Valley, Rescue Foundation, 16742 Placerita Canyon Road, reasonably estimated to be set forth CA, 91352. Ann Guerand, 11070 Sheldon St., Sun Newhall CA 91321. This business is conducted below. The amount may be greater for this loan in which case this association, savings association or ANGELES Valley, CA, 91352. This business is conducted by: an by: a corporation. The Registrant(s) commenced on the day of sale. BENEFICIARY letter is intended to exercise the savings bank specified in Section 275 Magnolia, Long Beach CA individual. The Registrant(s) commenced to transact to transact business under the fictitious business MAY ELECT TO BID LESS THAN note holders right’s against the 5102 of the California Financial 90802. business under the fictitious business name or names name or names listed herein on: 03/2002. Signed: listed herein on: 05/2016. Signed: Ann Guerand, Sean Tanner, CFO. Registrant(s) declared that THE TOTAL AMOUNT DUE. real property only. As required by Code and authorized to do business owner. Registrant(s) declared that all information in all information in the statement is true and correct. Trustor(s): SABINO G CARNERO, law, you are hereby notified that in California, or other such funds as In the Matter of the Petition of the statement is true and correct. This statement is This statement is filed with the County Clerk of Los A MARRIED MAN AS HIS SOLE a negative credit report reflecting may be acceptable to the Trustee. In CIcily Lesslie Henderson, an adult filed with the County Clerk of Los Angeles County on: Angeles County on: 06/03/2016. NOTICE - This on your credit record may be the event tender other than cash is over the age of 18 years. 06/02/2016. NOTICE - This fictitious name statement fictitious name statement expires five years from the AND SEPARATE PROPERTY expires five years from the date it was filed on, in the date it was filed on, in the office of the County Clerk. Recorded: 12/1/2006 as Instrument submitted to a credit report agency accepted, the Trustee may withhold office of the County Clerk. A new Fictitious Business A new Fictitious Business Name Statement must be No. 06 2665049 of Official Records if you fail to fulfill the terms of the issuance of the Trustee’s Deed Date: 7/19/2016. Time: 8:30am, in Name Statement must be filed prior to that date. The filed prior to that date. The filing of this statement your credit obligations. QUALITY Upon Sale until funds become Dept. 26 filing of this statement does not of itself authorize does not of itself authorize the use in this state of in the office of the Recorder of LOS the use in this state of a fictitious business name a fictitious business blue name in violation of the ANGELES County, California; Date MAY BE CONSIDERED A DEBT available to the payee or endorsee in violation of the rights of another under federal, rights of another under federal, state or common law of Sale: 7/11/2016 at 10:30AM COLLECTOR ATTEMPTING TO as a matter of right. The property It appearing that the following state or common law (see Section 14411, et seq., (see Section 14411, et seq., B&P Code.) Published: Place of Sale: Near the fountain COLLECT A DEBT AND ANY offered for sale excludes all funds person whose name is to be B&P Code.) Published: 06/11/2016, 06/18/2016, 06/11/2016, 06/18/2016, 06/25/2016, 07/02/2016. held on account by the property changed is over 18 years of age: 06/25/2016, 07/02/2016 located at 400 Civic Center INFORMATION OBTAINED Fictitious Business Name Statement: 2016140137. Plaza Pomona, California 91766 WILL BE USED FOR THAT receiver, if applicable. If the Trustee CIcily Lesslie Henderson. And a Fictitious Business Name Statement: 2016139777. The following person(s) is/are doing business as: Amount of unpaid balance and PURPOSE. Date: Quality Loan is unable to convey title for any petition for change of names having The following person(s) is/are doing business as: TBI Selven IT Consulting, 6323 Callicott Ave, Woodland Service Corporation 411 Ivy Street reason, the successful bidder’s sole been duly filed with the clerk of this Apparel; Rag Dynasty; Fashion Apparel Distributors, Hills CA 91367. Venkatesan Guruswamy, 6323 other charges: $1,002,904.19 The 2812 S Main St., Los Angeles, CA, 90007/PO Box Callicott Ave, Woodland Hills CA 91367; Thamizhselvi purported property address is: 631 San Diego, CA 92101 619-645- and exclusive remedy shall be the Court, and it appearing from said 555013, Los Angeles, CA, 90055. Triple02 Inc, 2812 Venkatesan, 6323 Callicott Ave, Woodland Hills CA PACIFIC ST #4, SANTA MONICA, 7711 For NON SALE information return of monies paid to the Trustee petition that said petitioner(s) desire S Main St., Los Angeles, CA, 90007. This business 91367. This business is conducted by: a married CA 90405 Assessor’s Parcel only Sale Line: 888-988-6736 Or and the successful bidder shall to have their name changed from is conducted by: a corporation. The Registrant(s) couple. The Registrant(s) commenced to transact cily esslie enderson esslie commenced to transact business under the fictitious business under the fictitious business name or names No.: 4289-005-090 NOTICE TO Login to: http://www.qualityloan. have no further recourse. Notice CI L H to L business name or names listed herein on: 06/1994. listed herein on: 05/2016. Signed: Venkatesan POTENTIAL BIDDERS: If you are com Reinstatement Line: (866) to Potential Bidders If you are Henderson. Signed: Toplyn Iyoha, president. Registrant(s) Guruswamy, Husband. Registrant(s) declared that considering bidding on this property 645-7711 Ext 5318 Quality Loan considering bidding on this property declared that all information in the statement is true all information in the statement is true and correct. Service Corp. TS No.: CA-14- lien, you should understand that IT IS HEREBY ORDERED that all The british Weekly, Sat. July 2, 2016 Page 13 Legal Notices persons interested in the above is conducted by: a corporation. The Registrant(s) or names listed herein on: n/a. Signed: Larry Flynt, statement is true and correct. This statement is filed years from the date it was filed on, in the office of Name Statement must be filed prior to that date. The entitled matter of change of names commenced to transact business under the fictitious Manager. Registrant(s) declared that all information with the County Clerk of Los Angeles County on: the County Clerk. A new Fictitious Business Name filing of this statement does not of itself authorize business name or names listed herein on: n/a. in the statement is true and correct. This statement is 05/31/2016. NOTICE - This fictitious name statement Statement must be filed prior to that date. The filing of the use in this state of a fictitious business name appear before the above entitled Signed: Peng-Fa Tao, CEO. Registrant(s) declared filed with the County Clerk of Los Angeles County on: expires five years from the date it was filed on, in the this statement does not of itself authorize the use in in violation of the rights of another under federal, court to show cause why the petition that all information in the statement is true and 05/26/2016. NOTICE - This fictitious name statement office of the County Clerk. A new Fictitious Business this state of a fictitious business name in violation of state or common law (see Section 14411, et seq., for change of name(s) should not correct. This statement is filed with the County Clerk expires five years from the date it was filed on, in the Name Statement must be filed prior to that date. The the rights of another under federal, state or common B&P Code.) Published: 06/18/2016, 06/25/2016, of Los Angeles County on: 05/25/2016. NOTICE - office of the County Clerk. A new Fictitious Business filing of this statement does not of itself authorize law (see Section 14411, et seq., B&P Code.) 07/02/2016, 07/09/2016. be granted. This fictitious name statement expires five years from Name Statement must be filed prior to that date. The the use in this state of a fictitious business name Published: 06/18/2016, 06/25/2016, 07/02/2016, Any person objecting to the name the date it was filed on, in the office of the County filing of this statement does not of itself authorize in violation of the rights of another under federal, 07/09/2016. Fictitious Business Name Statement: 2016141191. changes described must file a Clerk. A new Fictitious Business Name Statement the use in this state of a fictitious business name state or common law (see Section 14411, et seq., The following person(s) is/are doing business as: written petition that includes the must be filed prior to that date. The filing of this in violation of the rights of another under federal, B&P Code.) Published: 06/18/2016, 06/25/2016, Fictitious Business Name Statement: 2016139612. BOE Watch Dogs; Board of Equalization Watch statement does not of itself authorize the use in this state or common law (see Section 14411, et seq., 07/02/2016, 07/09/2016. The following person(s) is/are doing business as: Dogs; Board of Equalization Appeal Attorneys; reasons for the objection at least state of a fictitious business name in violation of the B&P Code.) Published: 06/18/2016, 06/25/2016, Oakrad Music Publishing, 530 Wilshire Blvd. Suite Board of Equalization Appeals Attorneys; Board two court days before the matter rights of another under federal, state or common law 07/02/2016, 07/09/2016. Fictitious Business Name Statement: 2016136842. 308, Santa Monica, CA, 90401. Matthew Radosevich, of Equalization Defense Attorneys; BOE Appeal is scheduled to be heard and must (see Section 14411, et seq., B&P Code.) Published: The following person(s) is/are doing business as: 530 Wilshire Blvd. Suite 308, Santa Monica, CA, Attorneys; BOE Appeals Attorneys; BOE Defense 06/18/2016, 06/25/2016, 07/02/2016, 07/09/2016. Fictitious Business Name Statement: 2016133843. Moondance Catering, 149 Linden Ave. Suite 102, 90401. This business is conducted by: an individual. Attorneys, 10821 Sunnybrae Ave., Chatsworth, CA, appear at the hearing to show The following person(s) is/are doing business as: It’s Long Beach CA 90802. Syndi Croad, 149 Linden The Registrant(s) commenced to transact business 91377. Brian Lee Taylor, 30 N. Madison Ave. #419, cause why the petition should not Fictitious Business Name Statement: 2016131379. About People, 906 S. Fircroft St., West Covina CA Ave. Suite 102, Long Beach CA 90802. This business under the fictitious business name or names listed Pasadena, CA, 91101. This business is conducted be granted. If no written objection is The following person(s) is/are doing business as: 91791. Walter E. Curtis, 906 S. Fircroft St., West is conducted by: an individual. The Registrant(s) herein on: 04/01/2016. Signed: Matthew Radosevich, by: an individual. The Registrant(s) commenced The Legal Writing Source; The Writing Source, 22815 Covina CA 91791. This business is conducted by: an commenced to transact business under the fictitious owner. Registrant(s) declared that all information in to transact business under the fictitious business timely filed, the court may grant the Ventura Blvd. #227, Woodland Hills, CA, 91364. individual. The Registrant(s) commenced to transact business name or names listed herein on: 05/2016. the statement is true and correct. This statement is name or names listed herein on: n/a. Signed: Brian petition without a hearing. Amy Wicks, 22815 Ventura Blvd. #227, Woodland business under the fictitious business name or names Signed: Syndi Croad, owner. Registrant(s) declared filed with the County Clerk of Los Angeles County on: Lee Taylor, owner. Registrant(s) declared that all Hills, CA, 91364. This business is conducted by: an listed herein on: 05/2016. Signed: Walter E. Curtis, that all information in the statement is true and 06/03/2016. NOTICE - This fictitious name statement information in the statement is true and correct. IT IS FURTHER ORDERED that a individual. The Registrant(s) commenced to transact owner. Registrant(s) declared that all information in correct. This statement is filed with the County Clerk expires five years from the date it was filed on, in the This statement is filed with the County Clerk of Los business under the fictitious business name or names the statement is true and correct. This statement is of Los Angeles County on: 06/01/2016. NOTICE - office of the County Clerk. A new Fictitious Business Angeles County on: 06/06/2016. NOTICE - This copy of this order be published in listed herein on: 01/14/2016. Signed: Amy Wicks, filed with the County Clerk of Los Angeles County on: This fictitious name statement expires five years from Name Statement must be filed prior to that date. The fictitious name statement expires five years from the British Weekly, a newspaper of owner. Registrant(s) declared that all information in 05/27/2016. NOTICE - This fictitious name statement the date it was filed on, in the office of the County filing of this statement does not of itself authorize the date it was filed on, in the office of the County general circulation for the County the statement is true and correct. This statement is expires five years from the date it was filed on, in the Clerk. A new Fictitious Business Name Statement the use in this state of a fictitious business name Clerk. A new Fictitious Business Name Statement filed with the County Clerk of Los Angeles County on: office of the County Clerk. A new Fictitious Business must be filed prior to that date. The filing of this in violation of the rights of another under federal, must be filed prior to that date. The filing of this of Los Angeles, for four successive 05/25/2016. NOTICE - This fictitious name statement Name Statement must be filed prior to that date. The statement does not of itself authorize the use in this state or common law (see Section 14411, et seq., statement does not of itself authorize the use in this weeks prior to the date set for expires five years from the date it was filed on, in the filing of this statement does not of itself authorize state of a fictitious business name in violation of the B&P Code.) Published: 06/18/2016, 06/25/2016, state of a fictitious business name in violation of the hearing of said petition. office of the County Clerk. A new Fictitious Business the use in this state of a fictitious business name rights of another under federal, state or common law 07/02/2016, 07/09/2016. rights of another under federal, state or common law Name Statement must be filed prior to that date. The in violation of the rights of another under federal, (see Section 14411, et seq., B&P Code.) Published: (see Section 14411, et seq., B&P Code.) Published: filing of this statement does not of itself authorize state or common law (see Section 14411, et seq., 06/18/2016, 06/25/2016, 07/02/2016, 07/09/2016. Fictitious Business Name Statement: 2016139887. 06/18/2016, 06/25/2016, 07/02/2016, 07/09/2016. Dated: June 7, 2016. the use in this state of a fictitious business name B&P Code.) Published: 06/18/2016, 06/25/2016, The following person(s) is/are doing business as: Michael P. Vicencia in violation of the rights of another under federal, 07/02/2016, 07/09/2016. Fictitious Business Name Statement: 2016137987. Lotus Flower Massage, Suite 2N, 2180 Westwood Fictitious Business Name Statement: 2016141398. Judge of the Superior Court state or common law (see Section 14411, et seq., The following person(s) is/are doing business as: Boulevard, Los Angeles CA 90025. Arne Paul The following person(s) is/are doing business as: B&P Code.) Published: 06/18/2016, 06/25/2016, Fictitious Business Name Statement: 2016134639. Weboart, 5565 Canoga Ave. #205, Woodland Hills, Hyman, 10767 Rose Ave., Apt. #27, Los Angeles CA Seacoast Heritage Yacht Sales; Seacoast Yachts, NS032132 07/02/2016, 07/09/2016. The following person(s) is/are doing business as: CA, 91367. George L Arce, 5565 Canoga Ave. 90034. This business is conducted by: an individual. 231 N. Marina Drive, Long Beach CA 90803. Published: 06/18/16, 06/25/16, Yowanto Engineering, 2705 N. Towne Ave. #C, #205, Woodland Hills, CA, 91367. This business The Registrant(s) commenced to transact business Seacoast of Channel Islands, LLC, 3615 S. Victoria 07/02/16 and 07/09/16. Fictitious Business Name Statement: 2016132394. Pomona, CA, 91767. Yowanto Engineering, 2705 N. is conducted by: an individual. The Registrant(s) under the fictitious business name or names listed Ave., Oxnard CA 93035. This business is conducted The following person(s) is/are doing business Towne Ave. #C, Pomona, CA, 91767. This business commenced to transact business under the fictitious herein on: 06/2-16. Signed: Arne Paul Hyman, by: a limited liability company. The Registrant(s) Fictitious Business Name Statement: 2016125830. as: Personal Technology,1607 Chestnut Street, is conducted by: a corporation. The Registrant(s) business name or names listed herein on: 04/2003. owner. Registrant(s) declared that all information in commenced to transact business under the fictitious The following person(s) is/are doing business as: Alhambra CA 91803. CW Systems Corporation, commenced to transact business under the fictitious Signed: George L Arce, owner. Registrant(s) declared the statement is true and correct. This statement is business name or names listed herein on: n/a. La Manada K9, LMK9, 10432 Stanford Ave., South 1607 Chestnut Street, Alhambra CA 91803. This business name or names listed herein on: 05/2011. that all information in the statement is true and filed with the County Clerk of Los Angeles County on: Signed: Bob Nahm, Manager. Registrant(s) declared Gate CA 90280. Doriam Alberto Barragan, 10432 business is conducted by: a corporation. The Signed: Irwan Yowanto, president. Registrant(s) correct. This statement is filed with the County Clerk 06/03/2016. NOTICE - This fictitious name statement that all information in the statement is true and Stanford Ave., South Gate CA 90280. This business Registrant(s) commenced to transact business declared that all information in the statement is true of Los Angeles County on: 06/02/2016. NOTICE - expires five years from the date it was filed on, in the correct. This statement is filed with the County Clerk is conducted by: an individual. The Registrant(s) under the fictitious business name or names listed and correct. This statement is filed with the County This fictitious name statement expires five years from office of the County Clerk. A new Fictitious Business of Los Angeles County on: 06/06/2016. NOTICE - commenced to transact business under the herein on: 01/01/2016. Signed: Chris Worthington, Clerk of Los Angeles County on: 05/27/2016. the date it was filed on, in the office of the County Name Statement must be filed prior to that date. The This fictitious name statement expires five years from fictitious business name or names listed herein on: President. Registrant(s) declared that all information NOTICE - This fictitious name statement expires five Clerk. A new Fictitious Business Name Statement filing of this statement does not of itself authorize the date it was filed on, in the office of the County 11/2015. Signed: Doriam Alberto Barragan, owner. in the statement is true and correct. This statement is years from the date it was filed on, in the office of must be filed prior to that date. The filing of this the use in this state of a fictitious business name Clerk. A new Fictitious Business Name Statement Registrant(s) declared that all information in the filed with the County Clerk of Los Angeles County on: the County Clerk. A new Fictitious Business Name statement does not of itself authorize the use in this in violation of the rights of another under federal, must be filed prior to that date. The filing of this statement is true and correct. This statement is filed 05/26/2016. NOTICE - This fictitious name statement Statement must be filed prior to that date. The filing of state of a fictitious business name in violation of the state or common law (see Section 14411, et seq., statement does not of itself authorize the use in this with the County Clerk of Los Angeles County on: expires five years from the date it was filed on, in the this statement does not of itself authorize the use in rights of another under federal, state or common law B&P Code.) Published: 06/18/2016, 06/25/2016, state of a fictitious business name in violation of the 05/19/2016. NOTICE - This fictitious name statement office of the County Clerk. A new Fictitious Business this state of a fictitious business name in violation of (see Section 14411, et seq., B&P Code.) Published: 07/02/2016, 07/09/2016. rights of another under federal, state or common law expires five years from the date it was filed on, in the Name Statement must be filed prior to that date. The the rights of another under federal, state or common 06/18/2016, 06/25/2016, 07/02/2016, 07/09/2016. (see Section 14411, et seq., B&P Code.) Published: office of the County Clerk. A new Fictitious Business filing of this statement does not of itself authorize law (see Section 14411, et seq., B&P Code.) Fictitious Business Name Statement: 2016139977. 06/18/2016, 06/25/2016, 07/02/2016, 07/09/2016. Name Statement must be filed prior to that date. The the use in this state of a fictitious business name Published: 06/18/2016, 06/25/2016, 07/02/2016, Fictitious Business Name Statement: 2016138559. The following person(s) is/are doing business filing of this statement does not of itself authorize in violation of the rights of another under federal, 07/09/2016. The following person(s) is/are doing business as: as: 4 Moons Jewelry; 4 Moons, 4742 W 132nd Fictitious Business Name Statement: 2016141742. the use in this state of a fictitious business name state or common law (see Section 14411, et seq., Kato, 11925 Santa Monica Blvd., Los Angeles, CA, St., Hawthorne, CA, 90250. Yibsy Marcela Ruiz The following person(s) is/are doing business as: in violation of the rights of another under federal, B&P Code.) Published: 06/18/2016, 06/25/2016, Fictitious Business Name Statement: 2016135186. 90025/1561 S. Barrington Ave. #202, Los Angeles, Arias, 4754 W 132nd St., Hawthorne, CA, 90250. BC Media, 4973 Noeline Ave., Encino, CA, 91436. state or common law (see Section 14411, et seq., 07/02/2016, 07/09/2016. The following person(s) is/are doing business as: CA, 90025. Kato Restaurant Group, LLC, 1561 S. This business is conducted by: an individual. The Craig Wolynez; Boyd McDonnell, 4973 Noeline Ave., B&P Code.) Published: 06/18/2016, 06/25/2016, Andorra Global, 9515 Wedgewood St., Temple City, Barrington Ave. #202, Los Angeles, CA, 90025. Registrant(s) commenced to transact business Encino, CA, 91436/4968 Noeline Ave., Encino, CA, 07/02/2016, 07/09/2016. Fictitious Business Name Statement: 2016132515. CA, 91780. Xiaodong Sun, 9515 Wedgewood St., This business is conducted by: a limited liability under the fictitious business name or names listed 91436. This business is conducted by: a general The following person(s) is/are doing business as: Temple City, CA, 91780. This business is conducted company. The Registrant(s) commenced to transact herein on: n/a. Signed: Yibsy Marcela Ruiz Arias, partnership. The Registrant(s) commenced to Fictitious Business Name Statement: 2016128476. Cheetah Trading Post, 24325 Crenshaw Blvd. by: an individual. The Registrant(s) commenced to business under the fictitious business name or owner. Registrant(s) declared that all information in transact business under the fictitious business The following person(s) is/are doing business #235, Torrance, CA, 90505. Chenghiskhan, Inc, transact business under the fictitious business name names listed herein on: n/a. Signed: Jonathan Yao, the statement is true and correct. This statement is name or names listed herein on: 06/2016. Signed: as: Montecito Rag Company, 1702 Harding Ave., 24325 Crenshaw Blvd. #235, Torrance, CA, 90505. or names listed herein on: n/a. Signed: Xiaodong Sun, CEO. Registrant(s) declared that all information in filed with the County Clerk of Los Angeles County on: Craig Wolynez, partner. Registrant(s) declared that National City, CA, 91950/4131 Whiteside St., Los This business is conducted by: a corporation. The owner. Registrant(s) declared that all information in the statement is true and correct. This statement is 06/03/2016. NOTICE - This fictitious name statement all information in the statement is true and correct. Angeles, CA, 90063. Barry Sandler Enterprises, Registrant(s) commenced to transact business under the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: expires five years from the date it was filed on, in the This statement is filed with the County Clerk of Los 4131 Whiteside St., Los Angeles, CA, 90063. the fictitious business name or names listed herein filed with the County Clerk of Los Angeles County on: 06/02/2016. NOTICE - This fictitious name statement office of the County Clerk. A new Fictitious Business Angeles County on: 06/07/2016. NOTICE - This This business is conducted by: a corporation. The on: n/a. Signed: Joe Chen, Secretary. Registrant(s) 05/31/2016. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the Name Statement must be filed prior to that date. The fictitious name statement expires five years from Registrant(s) commenced to transact business under declared that all information in the statement is true expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business filing of this statement does not of itself authorize the date it was filed on, in the office of the County the fictitious business name or names listed herein and correct. This statement is filed with the County office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The the use in this state of a fictitious business name Clerk. A new Fictitious Business Name Statement on: 05/15/2016. Signed: Mori Hescowitz, president. Clerk of Los Angeles County on: 05/26/2016. Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize in violation of the rights of another under federal, must be filed prior to that date. The filing of this Registrant(s) declared that all information in the NOTICE - This fictitious name statement expires five filing of this statement does not of itself authorize the use in this state of a fictitious business name state or common law (see Section 14411, et seq., statement does not of itself authorize the use in this statement is true and correct. This statement is filed years from the date it was filed on, in the office of the use in this state of a fictitious business name in violation of the rights of another under federal, B&P Code.) Published: 06/18/2016, 06/25/2016, state of a fictitious business name in violation of the with the County Clerk of Los Angeles County on: the County Clerk. A new Fictitious Business Name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., 07/02/2016, 07/09/2016. rights of another under federal, state or common law 05/23/2016. NOTICE - This fictitious name statement Statement must be filed prior to that date. The filing of state or common law (see Section 14411, et seq., B&P Code.) Published: 06/18/2016, 06/25/2016, (see Section 14411, et seq., B&P Code.) Published: expires five years from the date it was filed on, in the this statement does not of itself authorize the use in B&P Code.) Published: 06/18/2016, 06/25/2016, 07/02/2016, 07/09/2016. Fictitious Business Name Statement: 2016140155. 06/18/2016, 06/25/2016, 07/02/2016, 07/09/2016. office of the County Clerk. A new Fictitious Business this state of a fictitious business name in violation of 07/02/2016, 07/09/2016. The following person(s) is/are doing business as: Name Statement must be filed prior to that date. The the rights of another under federal, state or common Fictitious Business Name Statement: 2016138671. Curtis Films; Throw Me Away Productions, 4872 Fictitious Business Name Statement: 2016141783. filing of this statement does not of itself authorize law (see Section 14411, et seq., B&P Code.) Fictitious Business Name Statement: 2016135451. The following person(s) is/are doing business as: Topanga Canyon Blvd. #188, Woodland Hills CA The following person(s) is/are doing business as: the use in this state of a fictitious business name Published: 06/18/2016, 06/25/2016, 07/02/2016, The following person(s) is/are doing business Be Free and Wander, 5600 Wilshire Blvd. Apt 105, 91364. Stephen Gregory Curtis, 4872 Topanga Seacoast Heritage Yacht Sales; Seacoast Yachts, in violation of the rights of another under federal, 07/09/2016. as: Seigen Workshop, 22017 Buena Ventura St., Los Angeles, CA, 90036. Macenna Derouen, 5600 Canyon Blvd. #188, Woodland Hills CA 91364. 210 Whalers Walk, Suite 121, San Pedro CA 90731. state or common law (see Section 14411, et seq., Woodland Hills, CA, 91364. Ian Fung, 22017 Wilshire Blvd. Apt 105, Los Angeles, CA, 90036. This business is conducted by: an individual. The Seacoast of Channel Islands, LLC, 3615 S. Victoria B&P Code.) Published: 06/18/2016, 06/25/2016, Fictitious Business Name Statement: 2016132640. Buena Ventura St., Woodland Hills, CA, 91364. This business is conducted by: an individual. The Registrant(s) commenced to transact business Ave., Oxnard CA 93035. This business is conducted 07/02/2016, 07/09/2016. The following person(s) is/are doing business as: This business is conducted by: an individual. The Registrant(s) commenced to transact business under the fictitious business name or names listed by: a limited liability company. The Registrant(s) CGO Digital, 2336 Nogales St., Rowland Heights Registrant(s) commenced to transact business under under the fictitious business name or names listed herein on: 08/2008. Signed: Stephen Gregory Curtis, commenced to transact business under the fictitious Fictitious Business Name Statement: 2016128691. CA 91748. EVY Creations, LLC, 2336 Nogales the fictitious business name or names listed herein herein on: n/a. Signed: Macenna Derouen, owner. owner. Registrant(s) declared that all information in business name or names listed herein on: n/a. The following person(s) is/are doing business as: St., Rowland Heights CA 91748. This business on: n/a. Signed: Ian Fung, owner. Registrant(s) Registrant(s) declared that all information in the the statement is true and correct. This statement is Signed: Bob Nahm, Manager. Registrant(s) declared Gunacore, 16601 Corrington Ave., Cerritos CA is conducted by: a limited liability company. The declared that all information in the statement is true statement is true and correct. This statement is filed filed with the County Clerk of Los Angeles County on: that all information in the statement is true and 90703. Randy Vi, 16601 Corrington Ave., Cerritos Registrant(s) commenced to transact business under and correct. This statement is filed with the County with the County Clerk of Los Angeles County on: 06/03/2016. NOTICE - This fictitious name statement correct. This statement is filed with the County Clerk CA 90703. This business is conducted by: an the fictitious business name or names listed herein Clerk of Los Angeles County on: 05/31/2016. 06/02/2016. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the of Los Angeles County on: 06/06/2016. NOTICE - individual. The Registrant(s) commenced to transact on: n/a. Signed: Eric Yan, Manager. Registrant(s) NOTICE - This fictitious name statement expires five expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business This fictitious name statement expires five years from business under the fictitious business name or declared that all information in the statement is true years from the date it was filed on, in the office of office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The the date it was filed on, in the office of the County names listed herein on: n/a. Signed: Randy Vi, and correct. This statement is filed with the County the County Clerk. A new Fictitious Business Name Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize Clerk. A new Fictitious Business Name Statement owner. Registrant(s) declared that all information in Clerk of Los Angeles County on: 05/26/2016. Statement must be filed prior to that date. The filing of filing of this statement does not of itself authorize the use in this state of a fictitious business name must be filed prior to that date. The filing of this the statement is true and correct. This statement is NOTICE - This fictitious name statement expires five this statement does not of itself authorize the use in the use in this state of a fictitious business name in violation of the rights of another under federal, statement does not of itself authorize the use in this filed with the County Clerk of Los Angeles County on: years from the date it was filed on, in the office of this state of a fictitious business name in violation of in violation of the rights of another under federal, state or common law (see Section 14411, et seq., state of a fictitious business name in violation of the 05/23/2016. NOTICE - This fictitious name statement the County Clerk. A new Fictitious Business Name the rights of another under federal, state or common state or common law (see Section 14411, et seq., B&P Code.) Published: 06/18/2016, 06/25/2016, rights of another under federal, state or common law expires five years from the date it was filed on, in the Statement must be filed prior to that date. The filing of law (see Section 14411, et seq., B&P Code.) B&P Code.) Published: 06/18/2016, 06/25/2016, 07/02/2016, 07/09/2016. (see Section 14411, et seq., B&P Code.) Published: office of the County Clerk. A new Fictitious Business this statement does not of itself authorize the use in Published: 06/18/2016, 06/25/2016, 07/02/2016, 07/02/2016, 07/09/2016. 06/18/2016, 06/25/2016, 07/02/2016, 07/09/2016. Name Statement must be filed prior to that date. The this state of a fictitious business name in violation of 07/09/2016. Fictitious Business Name Statement: 2016140196. filing of this statement does not of itself authorize the rights of another under federal, state or common Fictitious Business Name Statement: 2016139285. The following person(s) is/are doing business as: Fictitious Business Name Statement: 2016142008. the use in this state of a fictitious business name law (see Section 14411, et seq., B&P Code.) Fictitious Business Name Statement: 2016135734. The following person(s) is/are doing business as: Moto United LA, 14043 Whittier Blvd., Whittier, CA, The following person(s) is/are doing business as: in violation of the rights of another under federal, Published: 06/18/2016, 06/25/2016, 07/02/2016, The following person(s) is/are doing business as: Sculpture Hospitality East Bay, 1522 Wollacott 90605/321 E. Imperial Hwy, La Habra, CA, 90631. Seacoast Heritage Yachts Sales; Seacoast Yachts, state or common law (see Section 14411, et seq., 07/09/2016. BG2; Beat Garage 2, 6860 Farmdale Ave., North St., Redondo Beach CA 90278. MVIB LLC, 1522 Halcyon Powersports, Inc, 321 E. Imperial Hwy, 720 Peninsula Rd Berth 202, Wilmington CA 90744. B&P Code.) Published: 06/18/2016, 06/25/2016, Hollywood CA 91605/PO Box 4224, Valley Village Wollacott St., Redondo Beach CA 90278. This La Habra, CA, 90631. This business is conducted Seacoast of Channel Islands, LLC, 3615 S. Victoria 07/02/2016, 07/09/2016. Fictitious Business Name Statement: 2016132897. CA 91607. LA Lockouts 2, LLC, 6860 Farmdale business is conducted by: a limited liability company. by: a corporation. The Registrant(s) commenced to Ave., Oxnard CA 93035. This business is conducted The following person(s) is/are doing business as: Ave., North Hollywood CA 91605. This business The Registrant(s) commenced to transact business transact business under the fictitious business name by: a limited liability company. The Registrant(s) Fictitious Business Name Statement: 2016129425. Artamus Transport, 10459 Artesia Boulevard #68C, is conducted by: a limited liability company. The under the fictitious business name or names listed or names listed herein on: n/a. Signed: Chase Tanner commenced to transact business under the fictitious The following person(s) is/are doing business as: Bellflower CA 90706. Djoni Santoso, 10459 Artesia Registrant(s) commenced to transact business under herein on: 05/16. Signed: Michael Whitlow, Managing Talmage Smith, CFO. Registrant(s) declared that business name or names listed herein on: n/a. Techcare, 6125 Washington Blvd. 3rd Floor, Culver Boulevard #68C, Bellflower CA 90706. This business the fictitious business name or names listed herein Member. Registrant(s) declared that all information in all information in the statement is true and correct. Signed: Bob Nahm, Manager. Registrant(s) declared City, CA, 90232. Techcare Computers, Inc, 6125 is conducted by: an individual. The Registrant(s) on: n/a. Signed: Scott Rognlien, managing member. the statement is true and correct. This statement is This statement is filed with the County Clerk of Los that all information in the statement is true and Washington Blvd. 3rd Floor, Culver City, CA, 90232. commenced to transact business under the fictitious Registrant(s) declared that all information in the filed with the County Clerk of Los Angeles County on: Angeles County on: 06/03/2016. NOTICE - This correct. This statement is filed with the County Clerk This business is conducted by: a corporation. The business name or names listed herein on: n/a. statement is true and correct. This statement is filed 06/03/2016. NOTICE - This fictitious name statement fictitious name statement expires five years from of Los Angeles County on: 06/06/2016. NOTICE - Registrant(s) commenced to transact business Signed: Djoni Santoso, owner. Registrant(s) declared with the County Clerk of Los Angeles County on: expires five years from the date it was filed on, in the the date it was filed on, in the office of the County This fictitious name statement expires five years from under the fictitious business name or names listed that all information in the statement is true and 05/31/2016. NOTICE - This fictitious name statement office of the County Clerk. A new Fictitious Business Clerk. A new Fictitious Business Name Statement the date it was filed on, in the office of the County herein on: 02/02/2016. Signed: Nasser Abed Saleh, correct. This statement is filed with the County Clerk expires five years from the date it was filed on, in the Name Statement must be filed prior to that date. The must be filed prior to that date. The filing of this Clerk. A new Fictitious Business Name Statement CEO. Registrant(s) declared that all information in of Los Angeles County on: 05/26/2016. NOTICE - office of the County Clerk. A new Fictitious Business filing of this statement does not of itself authorize statement does not of itself authorize the use in this must be filed prior to that date. The filing of this the statement is true and correct. This statement is This fictitious name statement expires five years from Name Statement must be filed prior to that date. The the use in this state of a fictitious business name state of a fictitious business name in violation of the statement does not of itself authorize the use in this filed with the County Clerk of Los Angeles County on: the date it was filed on, in the office of the County filing of this statement does not of itself authorize in violation of the rights of another under federal, rights of another under federal, state or common law state of a fictitious business name in violation of the 05/24/2016. NOTICE - This fictitious name statement Clerk. A new Fictitious Business Name Statement the use in this state of a fictitious business name state or common law (see Section 14411, et seq., (see Section 14411, et seq., B&P Code.) Published: rights of another under federal, state or common law expires five years from the date it was filed on, in the must be filed prior to that date. The filing of this in violation of the rights of another under federal, B&P Code.) Published: 06/18/2016, 06/25/2016, 06/18/2016, 06/25/2016, 07/02/2016, 07/09/2016. (see Section 14411, et seq., B&P Code.) Published: office of the County Clerk. A new Fictitious Business statement does not of itself authorize the use in this state or common law (see Section 14411, et seq., 07/02/2016, 07/09/2016. 06/18/2016, 06/25/2016, 07/02/2016, 07/09/2016. Name Statement must be filed prior to that date. The state of a fictitious business name in violation of the B&P Code.) Published: 06/18/2016, 06/25/2016, Fictitious Business Name Statement: 2016140749. filing of this statement does not of itself authorize rights of another under federal, state or common law 07/02/2016, 07/09/2016. Fictitious Business Name Statement: 2016139546. The following person(s) is/are doing business as: Fictitious Business Name Statement: 2016142144. the use in this state of a fictitious business name (see Section 14411, et seq., B&P Code.) Published: The following person(s) is/are doing business as: Associated Images, 1621 Shell Ave., Venice CA The following person(s) is/are doing business as: in violation of the rights of another under federal, 06/18/2016, 06/25/2016, 07/02/2016, 07/09/2016. Fictitious Business Name Statement: 2016135956. Letap Motors, 11923 Laurelwood Dr. #5, Studio City, 90291. Joseph Shields, 1621 Shell Ave., Venice CA Tahmizian Transport, 610 Bohlig Road, Glendale, state or common law (see Section 14411, et seq., The following person(s) is/are doing business as: CA, 91604. Sheetal Sid Patel, 11923 Laurelwood 90291. This business is conducted by: an individual. CA, 91207. Andrew Tahmizian, 610 Bohlig Road, B&P Code.) Published: 06/18/2016, 06/25/2016, Fictitious Business Name Statement: 2016132943. Steel & Drywall Authority Construction Group; JC Dr. #5, Studio City, CA, 91604. This business is The Registrant(s) commenced to transact business Glendale, CA, 91207. This business is conducted 07/02/2016, 07/09/2016. The following person(s) is/are doing business Drywall, 815 N. La Brea Ave. #267, Inglewood, CA, conducted by: an individual. The Registrant(s) under the fictitious business name or names listed by: an individual. The Registrant(s) commenced as: Larry Flynt’s Lucky Lady Casino, 1045 West 90302. Steel & Drywall Authority Cons. Group, Inc, commenced to transact business under the fictitious herein on: n/a. Signed: Joseph Shields, owner. to transact business under the fictitious business Fictitious Business Name Statement: 2016131247. Rosecrans Avenue, Gardena CA 90247/8484 Wilshire 815 N. La Brea Ave. #267, Inglewood, CA, 90302. business name or names listed herein on: n/a. Registrant(s) declared that all information in the name or names listed herein on: 03/01/2016. Signed: The following person(s) is/are doing business as: Boulevard Suite 900, Beverly Hills CA 90247. Casino This business is conducted by: a corporation. The Signed: Sheetal Sid Patel, owner. Registrant(s) statement is true and correct. This statement is filed Andrew Tahmizian, owner. Registrant(s) declared Sweet Home Shuttle Part 1 Shuttle Service, 145 E. LLC, 8484 Wilshire Boulevard Suite 900, Beverly Hills Registrant(s) commenced to transact business under declared that all information in the statement is true with the County Clerk of Los Angeles County on: that all information in the statement is true and Duarte Rd. Ste AA222, Arcadia CA 91006. Sweet CA 90247. This business is conducted by: a limited the fictitious business name or names listed herein and correct. This statement is filed with the County 06/06/2016. NOTICE - This fictitious name statement correct. This statement is filed with the County Clerk Home Shuttle Part 1 Shuttle Service, 145 E. Duarte liability company. The Registrant(s) commenced to on: n/a. Signed: Julio C. Gamboa Molina, president. Clerk of Los Angeles County on: 06/03/2016. expires five years from the date it was filed on, in the of Los Angeles County on: 06/07/2016. NOTICE - Rd. Ste AA222, Arcadia CA 91006. This business transact business under the fictitious business name Registrant(s) declared that all information in the NOTICE - This fictitious name statement expires five office of the County Clerk. A new Fictitious Business This fictitious name statement expires five years from Page 14 The british Weekly, Sat. July 2, 2016 Legal Notices the date it was filed on, in the office of the County expires five years from the date it was filed on, in the filing of this statement does not of itself authorize the use in this state of a fictitious business name 07/02/2016, 07/09/2016. RICHARD V. MAHONY, ESQ. - SBN Clerk. A new Fictitious Business Name Statement office of the County Clerk. A new Fictitious Business the use in this state of a fictitious business name in violation of the rights of another under federal, 121656 must be filed prior to that date. The filing of this Name Statement must be filed prior to that date. The in violation of the rights of another under federal, state or common law (see Section 14411, et seq., Fictitious Business Name Statement: LAW OFFICES OF RICHARD V. MAHO- statement does not of itself authorize the use in this filing of this statement does not of itself authorize state or common law (see Section 14411, et seq., B&P Code.) Published: 06/18/2016, 06/25/2016, 2016148311. The following person(s) is/ NY state of a fictitious business name in violation of the the use in this state of a fictitious business name B&P Code.) Published: 06/18/2016, 06/25/2016, 07/02/2016, 07/09/2016. are doing business as: Columbia West 27601 FORBES RD. STE 1-B rights of another under federal, state or common law in violation of the rights of another under federal, 07/02/2016, 07/09/2016. College, 3435 Wilshire Blvd., Ste. 1700, LAGUNA NIGUEL CA 92677 (see Section 14411, et seq., B&P Code.) Published: state or common law (see Section 14411, et seq., Fictitious Business Name Statement: 2016147781. Los Angeles CA 90010. Columbia West 06/18/2016, 06/25/2016, 07/02/2016, 07/09/2016. B&P Code.) Published: 06/18/2016, 06/25/2016, Fictitious Business Name Statement: 2016145511. The following person(s) is/are doing business as: College Education Group, Inc., 3435 6/25, 7/2, 7/9/16 07/02/2016, 07/09/2016. The following person(s) is/are doing business as: E.B & Associates IT Consulting, 232 N. Cedar St. Wilshire Blvd., Ste. 1700, Los Angeles CNS-2895614# Fictitious Business Name Statement: 2016142280. Tru Aloha Massage Therapy, 1337 N. Sierra Bonita #5, Glendale CA 91206. Carlos Enriquez, 232 N. CA 90010. This business is conducted The following person(s) is/are doing business Fictitious Business Name Statement: 2016143198. Ave. #204, West Hollywood CA 90046. Jesse Robert Cedar St. #5, Glendale CA 91206. This business by: a corporation. The Registrant(s) NOTICE OF PETITION TO ADMINISTER as: The Salus Studio, 1028 N. Lake Ave. Suite The following person(s) is/are doing business as: Fejaran, 1337 N. Sierra Bonita Ave. #204, West is conducted by: an individual. The Registrant(s) commenced to transact business under the ESTATE OF: 108C, Pasadena, CA, 91104/953 E. Elizabeth St., Kimia Family Dentistry, 16605 Devonshire St., Hollywood CA 90046. This business is conducted commenced to transact business under the fictitious fictitious business name or names listed HELEN S. REYNOLDS AKA BONNIE Pasadena, CA, 91104. Linhua Wang-Kim, 953 E. Granada Hills, CA, 91344. Dara Kimia DMD A Dental by: an individual. The Registrant(s) commenced business name or names listed herein on: n/a. herein on: 01/2015. Signed: Samuel Nang REYNOLDS Elizabeth St., Pasadena, CA, 91104. This business Group, 16605 Devonshire St., Granada Hills, CA, to transact business under the fictitious business Signed: Carlos Enriquez, owner. Registrant(s) Lee, President. Registrant(s) declared CASE NO. 16STPB01416 is conducted by: an individual. The Registrant(s) 91344. This business is conducted by: a corporation. name or names listed herein on: n/a. Signed: Jesse declared that all information in the statement is true that all information in the statement is true To all heirs, beneficiaries, creditors, con- commenced to transact business under the fictitious The Registrant(s) commenced to transact business Robert Fejaran, owner. Registrant(s) declared that and correct. This statement is filed with the County and correct. This statement is filed with business name or names listed herein on: n/a. under the fictitious business name or names listed all information in the statement is true and correct. Clerk of Los Angeles County on: 06/13/2016. the County Clerk of Los Angeles County tingent creditors, and persons who may Signed: Linhua Wang-Kim, owner. Registrant(s) herein on: 05/2016. Signed: Dara Kimia, president. This statement is filed with the County Clerk of Los NOTICE - This fictitious name statement expires five on: 06/13/2016. NOTICE - This fictitious otherwise be interested in the WILL or declared that all information in the statement is true Registrant(s) declared that all information in the Angeles County on: 06/09/2016. NOTICE - This years from the date it was filed on, in the office of name statement expires five years from estate, or both of HELEN S. REYNOLDS and correct. This statement is filed with the County statement is true and correct. This statement is filed fictitious name statement expires five years from the County Clerk. A new Fictitious Business Name the date it was filed on, in the office of the AKA BONNIE REYNOLDS. Clerk of Los Angeles County on: 06/07/2016. with the County Clerk of Los Angeles County on: the date it was filed on, in the office of the County Statement must be filed prior to that date. The filing of County Clerk. A new Fictitious Business A PETITION FOR PROBATE has been NOTICE - This fictitious name statement expires five 06/08/2016. NOTICE - This fictitious name statement Clerk. A new Fictitious Business Name Statement this statement does not of itself authorize the use in Name Statement must be filed prior to that filed by RALPH SWEETLAND in the Su- years from the date it was filed on, in the office of expires five years from the date it was filed on, in the must be filed prior to that date. The filing of this this state of a fictitious business name in violation of date. The filing of this statement does not perior Court of California, County of LOS the County Clerk. A new Fictitious Business Name office of the County Clerk. A new Fictitious Business statement does not of itself authorize the use in this the rights of another under federal, state or common of itself authorize the use in this state of ANGELES. Name Statement must be filed prior to that date. The state of a fictitious business name in violation of the a fictitious business name in violation of Statement must be filed prior to that date. The filing of law (see Section 14411, et seq., B&P Code.) THE PETITION FOR PROBATE requests this statement does not of itself authorize the use in filing of this statement does not of itself authorize rights of another under federal, state or common law Published: 06/18/2016, 06/25/2016, 07/02/2016, the rights of another under federal, state this state of a fictitious business name in violation of the use in this state of a fictitious business name (see Section 14411, et seq., B&P Code.) Published: 07/09/2016. or common law (see Section 14411, et that RALPH SWEETLAND be appointed the rights of another under federal, state or common in violation of the rights of another under federal, 06/18/2016, 06/25/2016, 07/02/2016, 07/09/2016. seq., B&P Code.) Published: 06/18/2016, as personal representative to administer law (see Section 14411, et seq., B&P Code.) state or common law (see Section 14411, et seq., Fictitious Business Name Statement: 2016147781. 06/25/2016, 07/02/2016, 07/09/2016. the estate of the decedent. Published: 06/18/2016, 06/25/2016, 07/02/2016, B&P Code.) Published: 06/18/2016, 06/25/2016, Fictitious Business Name Statement: 2016145513. The following person(s) is/are doing business as: THE PETITION requests authority to ad- 07/09/2016. 07/02/2016, 07/09/2016. The following person(s) is/are doing business as: E.B & Associates IT Consulting, 232 N. Fictitious Business Name Statement: minister the estate under the Independent Lakewood Montessori Family Childcare; Lakewood Cedar St. #5, Glendale CA 91206. Carlos 2016148313. The following person(s) is/ Administration of Estates Act . (This au- Fictitious Business Name Statement: 2016142299. Fictitious Business Name Statement: 2016143259. Montessori Family Daycare, 12349 215th St., Enriquez, 232 N. Cedar St. #5, Glendale are doing business as: C&S Counseling thority will allow the personal representa- The following person(s) is/are doing business The following person(s) is/are doing business as: Lakewood CA 90715. Piseiy Kram, 12349 215th St., CA 91206. This business is conducted Services, 560 West Main Street, Suite tive to take many actions without obtaining Lakewood CA 90715. This business is conducted as: Star Lite Trailer Village, 8127 S. Atlantic Ave., Crisp Books, 12657 Olaf Pl, Granada Hills CA by: an individual. The Registrant(s) C-284, Alhambra CA 91801. C&S Child, court approval. Before taking certain very Cudahy, CA, 90201/8484 Wilshire Blvd. Suite 900, 91344. James M. Rupel, 12657 Olaf Pl, Granada by: an individual. The Registrant(s) commenced commenced to transact business under Adult, and Family Therapy Services, 560 important actions, however, the per- Beverly Hills, CA, 90211. Cudahy LF, LLC, 8484 Hills CA 91344. This business is conducted by: an to transact business under the fictitious business the fictitious business name or names West Main Street, Suite C-284, Alhambra Wilshire Blvd. Suite 900, Beverly Hills, CA, 90211. individual. The Registrant(s) commenced to transact name or names listed herein on: 05/2011. Signed: listed herein on: n/a. Signed: Carlos CA 91801. This business is conducted sonal representative will be required to This business is conducted by: a limited liability business under the fictitious business name or names Piseiy Kram, owner. Registrant(s) declared that Enriquez, owner. Registrant(s) declared by: a corporation. The Registrant(s) give notice to interested persons unless company. The Registrant(s) commenced to transact listed herein on: 06/2016. Signed: James M. Rupel, all information in the statement is true and correct. that all information in the statement is true commenced to transact business under they have waived notice or consented to business under the fictitious business name or names owner. Registrant(s) declared that all information in This statement is filed with the County Clerk of Los and correct. This statement is filed with the fictitious business name or names the proposed action.) The independent listed herein on: n/a. Signed: Christopher Woodward, the statement is true and correct. This statement is Angeles County on: 06/09/2016. NOTICE - This the County Clerk of Los Angeles County listed herein on: n/a. Signed: Susan Hien administration authority will be granted CFO. Registrant(s) declared that all information in filed with the County Clerk of Los Angeles County on: fictitious name statement expires five years from on: 06/13/2016. NOTICE - This fictitious Nguyen Lam, CEO. Registrant(s) declared unless an interested person files an ob- the statement is true and correct. This statement is 06/08/2016. NOTICE - This fictitious name statement the date it was filed on, in the office of the County name statement expires five years from that all information in the statement is true jection to the petition and shows good filed with the County Clerk of Los Angeles County on: expires five years from the date it was filed on, in the Clerk. A new Fictitious Business Name Statement the date it was filed on, in the office of the and correct. This statement is filed with cause why the court should not grant the 06/07/2016. NOTICE - This fictitious name statement office of the County Clerk. A new Fictitious Business must be filed prior to that date. The filing of this County Clerk. A new Fictitious Business the County Clerk of Los Angeles County authority. expires five years from the date it was filed on, in the Name Statement must be filed prior to that date. The statement does not of itself authorize the use in this Name Statement must be filed prior to that on: 06/13/2016. NOTICE - This fictitious office of the County Clerk. A new Fictitious Business filing of this statement does not of itself authorize state of a fictitious business name in violation of the date. The filing of this statement does not name statement expires five years from A HEARING on the petition will be held in Name Statement must be filed prior to that date. The the use in this state of a fictitious business name rights of another under federal, state or common law of itself authorize the use in this state of the date it was filed on, in the office of the this court as follows: 07/20/16 at 8:30AM filing of this statement does not of itself authorize in violation of the rights of another under federal, (see Section 14411, et seq., B&P Code.) Published: a fictitious business name in violation of County Clerk. A new Fictitious Business in Dept. 29 located at 111 N. HILL ST., the use in this state of a fictitious business name state or common law (see Section 14411, et seq., 06/18/2016, 06/25/2016, 07/02/2016, 07/09/2016. the rights of another under federal, state Name Statement must be filed prior to that LOS ANGELES, CA 90012 in violation of the rights of another under federal, B&P Code.) Published: 06/18/2016, 06/25/2016, or common law (see Section 14411, et date. The filing of this statement does not IF YOU OBJECT to the granting of the state or common law (see Section 14411, et seq., 07/02/2016, 07/09/2016. Fictitious Business Name Statement: 2016145668. seq., B&P Code.) Published: 06/18/2016, of itself authorize the use in this state of petition, you should appear at the hearing B&P Code.) Published: 06/18/2016, 06/25/2016, The following person(s) is/are doing business 06/25/2016, 07/02/2016, 07/09/2016. a fictitious business name in violation of and state your objections or file written ob- 07/02/2016, 07/09/2016. Fictitious Business Name Statement: 2016143402. as: Critical Hit Games; Critical Hit Games Studio; the rights of another under federal, state jections with the court before the hearing. The following person(s) is/are doing business as: Moonlight Games; Moonlight Games Studio, 17045 or common law (see Section 14411, et Fictitious Business Name Statement: Your appearance may be in person or by Fictitious Business Name Statement: 2016142331. Accent Sleeves, 5812 Radford Ave., Valley Village, Burton St., Lake Balboa, CA, 91406. David Goodrich, 2016148303. The following person(s) is/ seq., B&P Code.) Published: 06/18/2016, The following person(s) is/are doing business as: CA, 91607. Mary Ann Coladonato, 5812 Radford 17045 Burton St., Lake Balboa, CA, 91406. This are doing business as: Rusnak South Bay 06/25/2016, 07/02/2016, 07/09/2016. your attorney. AnimalHouse Media, 10745 Molony Road, Culver Ave., Valley Village, CA, 91607. This business business is conducted by: an individual. The Alfa Romeo and Fiat, 22715A Hawthorne IF YOU ARE A CREDITOR or a contin- City, CA, 90230. Tanner Dean Grant, 10745 Molony is conducted by: an individual. The Registrant(s) Registrant(s) commenced to transact business under Blvd., Torrance CA 90505/Box 70489, NOTICE OF PETITION TO ADMINISTER gent creditor of the decedent, you must file Road, Culver City, CA, 90230. This business is commenced to transact business under the fictitious the fictitious business name or names listed herein Pasadena CA 91117. Rusnak/South Bay, ESTATE OF: your claim with the court and mail a copy conducted by: an individual. The Registrant(s) business name or names listed herein on: 06/2016. on: n/a. Signed: David Goodrich, owner. Registrant(s) LLC, 77 St. John Street, Pasadena CA SAMUEL N. SHIM to the personal representative appointed declared that all information in the statement is true commenced to transact business under the fictitious Signed: Mary Ann Coladonato, owner. Registrant(s) 91105. This business is conducted by: a CASE NO. 16STPB01299 by the court within the later of either (1) business name or names listed herein on: n/a. declared that all information in the statement is true and correct. This statement is filed with the County limited liability company. The Registrant(s) To all heirs, beneficiaries, creditors, con- four months from the date of first issuance Signed: Tanner Dean Grant, owner. Registrant(s) and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/10/2016. commenced to transact business under the of letters to a general personal represen- Clerk of Los Angeles County on: 06/08/2016. NOTICE - This fictitious name statement expires five tingent creditors, and persons who may declared that all information in the statement is true fictitious business name or names listed tative, as defined in section 58(b) of the and correct. This statement is filed with the County NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of herein on: n/a. Signed: Victoria Rusnak, otherwise be interested in the WILL or es- California Probate Code, or (2) 60 days Clerk of Los Angeles County on: 06/07/2016. years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Managing Member. Registrant(s) declared tate, or both of SAMUEL N. SHIM. NOTICE - This fictitious name statement expires five the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of that all information in the statement is true A PETITION FOR PROBATE has been from the date of mailing or personal deliv- years from the date it was filed on, in the office of Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in and correct. This statement is filed with filed by PATRICIA M. SHIM in the Su- ery to you of a notice under section 9052 the County Clerk. A new Fictitious Business Name this statement does not of itself authorize the use in this state of a fictitious business name in violation of the County Clerk of Los Angeles County perior Court of California, County of LOS of the California Probate Code. Statement must be filed prior to that date. The filing of this state of a fictitious business name in violation of the rights of another under federal, state or common on: 06/13/2016. NOTICE - This fictitious ANGELES. Other California statutes and legal author- this statement does not of itself authorize the use in the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) name statement expires five years from THE PETITION FOR PROBATE requests ity may affect your rights as a creditor. this state of a fictitious business name in violation of law (see Section 14411, et seq., B&P Code.) Published: 06/18/2016, 06/25/2016, 07/02/2016, the date it was filed on, in the office of the that PATRICIA M. SHIM be appointed as You may want to consult with an attorney the rights of another under federal, state or common Published: 06/18/2016, 06/25/2016, 07/02/2016, 07/09/2016. County Clerk. A new Fictitious Business personal representative to administer the knowledgeable in California law. law (see Section 14411, et seq., B&P Code.) 07/09/2016. Name Statement must be filed prior to that YOU MAY EXAMINE the file kept by the Published: 06/18/2016, 06/25/2016, 07/02/2016, Fictitious Business Name Statement: 2016146376. date. The filing of this statement does not estate of the decedent. court. If you are a person interested in 07/09/2016. Fictitious Business Name Statement: 2016144519. The following person(s) is/are doing business as: of itself authorize the use in this state of THE PETITION requests the decedent’s The following person(s) is/are doing business as: Red Envelope Realty, 4859 W. Slauson Ave. Suite a fictitious business name in violation of WILL and codicils, if any, be admitted to the estate, you may file with the court a Fictitious Business Name Statement: 2016142831. Sticks and Drones; Sticks N Drones, 129 San 114, Los Angeles CA 90056. Sven Maric, 4859 W. the rights of another under federal, state probate. The WILL and any codicils are Request for Special Notice (form DE-154) The following person(s) is/are doing business Vicente Blvd. Apt A, Santa Monica, CA, 90402. Aidan Slauson Ave. Suite 114, Los Angeles CA 90056. or common law (see Section 14411, et available for examination in the file kept of the filing of an inventory and appraisal as: Cabin Creek Staffing, 505 N. Holliston Ave., Ostrogovich, 129 San Vicente Blvd. Apt A, Santa This business is conducted by: an individual. The seq., B&P Code.) Published: 06/18/2016, by the court. of estate assets or of any petition or ac- Pasadena CA 91106. Evan Marshall Jacobs, 505 N. Monica, CA, 90402. This business is conducted Registrant(s) commenced to transact business under 06/25/2016, 07/02/2016, 07/09/2016. THE PETITION requests authority to ad- count as provided in Probate Code section by: an individual. The Registrant(s) commenced the fictitious business name or names listed herein Holliston Ave., Pasadena CA 91106. This business minister the estate under the Independent 1250. A Request for Special Notice form is is conducted by: an individual. The Registrant(s) to transact business under the fictitious business on: n/a. Signed: Sven Maric, owner. Registrant(s) Fictitious Business Name Statement: Administration of Estates Act with limited available from the court clerk. commenced to transact business under the fictitious name or names listed herein on: n/a. Signed: Aidan declared that all information in the statement is true 2016148305. The following person(s) is/ Attorney for Petitioner business name or names listed herein on: n/a. Ostrogovich, owner. Registrant(s) declared that and correct. This statement is filed with the County are doing business as: Duran Coachworks, authority. (This authority will allow the per- JOHN C. LANSING Signed: Evan Marshall Jacobs, owner. Registrant(s) all information in the statement is true and correct. Clerk of Los Angeles County on: 06/10/2016. 19562 Tuba Street, Northridge CA 91324. sonal representative to take many actions declared that all information in the statement is true This statement is filed with the County Clerk of Los NOTICE - This fictitious name statement expires five Roni Duran, 19562 Tuba Street, Northridge without obtaining court approval. Before TAYLOR SUMMERS TOROSSIAN & and correct. This statement is filed with the County Angeles County on: 06/09/2016. NOTICE - This years from the date it was filed on, in the office of CA 91324. This business is conducted taking certain very important actions, LANSING LLP Clerk of Los Angeles County on: 06/07/2016. fictitious name statement expires five years from the County Clerk. A new Fictitious Business Name by: an individual. The Registrant(s) however, the personal representative will 301 E COLORADO BLVD. STE 407 NOTICE - This fictitious name statement expires five the date it was filed on, in the office of the County Statement must be filed prior to that date. The filing of commenced to transact business under be required to give notice to interested PASADENA CA 91101 years from the date it was filed on, in the office of Clerk. A new Fictitious Business Name Statement this statement does not of itself authorize the use in the fictitious business name or names persons unless they have waived notice 6/25, 7/2, 7/9/16 must be filed prior to that date. The filing of this this state of a fictitious business name in violation of the County Clerk. A new Fictitious Business Name listed herein on: 01/2005. Signed: Roni or consented to the proposed action.) The CNS-2896622# Statement must be filed prior to that date. The filing of statement does not of itself authorize the use in this the rights of another under federal, state or common Duran, owner. Registrant(s) declared that independent administration authority will this statement does not of itself authorize the use in state of a fictitious business name in violation of the law (see Section 14411, et seq., B&P Code.) all information in the statement is true Fictitious Business Name Statement: this state of a fictitious business name in violation of rights of another under federal, state or common law Published: 06/18/2016, 06/25/2016, 07/02/2016, and correct. This statement is filed with be granted unless an interested person files an objection to the petition and shows 2016132965. The following person(s) is/are the rights of another under federal, state or common (see Section 14411, et seq., B&P Code.) Published: 07/09/2016. the County Clerk of Los Angeles County doing business as: Boulevard Motel, 6919 good cause why the court should not grant law (see Section 14411, et seq., B&P Code.) 06/18/2016, 06/25/2016, 07/02/2016, 07/09/2016. on: 06/13/2016. NOTICE - This fictitious S. Figueroa St., Los Angeles CA 90003. Published: 06/18/2016, 06/25/2016, 07/02/2016, Fictitious Business Name Statement: 2016146379. name statement expires five years from the authority. Shree Humsoham Inc., 6919 S. Figueroa 07/09/2016. Fictitious Business Name Statement: 2016144783. The following person(s) is/are doing business the date it was filed on, in the office of the A HEARING on the petition will be held in St., Los Angeles CA 90003. This business is The following person(s) is/are doing business as: as: Lycan Financial, 14752 Beach Blvd. #133, La County Clerk. A new Fictitious Business this court as follows: 07/27/16 at 8:30AM conducted by: a corporation. The Registrant(s) Fictitious Business Name Statement: 2016142832. Six Castles Club; 6 Castles Club, 40608 Saint Annes Mirada, CA, 90638. George Ly, 2520 Siwandy Dr., Name Statement must be filed prior to that in Dept. 29 located at 111 N. HILL ST., commenced to transact business under the Alhambra, CA, 91803. This business is conducted The following person(s) is/are doing business as: Ct., Palmdale CA 93551. Gloria Hasler, 40608 Saint date. The filing of this statement does not LOS ANGELES, CA 90012 fictitious business name or names listed Invisible Chef LA, 8221 De Longpre Ave. #7, W. Annes Ct., Palmdale CA 93551. This business by: an individual. The Registrant(s) commenced to of itself authorize the use in this state of IF YOU OBJECT to the granting of the herein on: 07/2011. Signed: Daival M. Patel, Hollywood CA 90046. Cory Eckstein, 8221 De is conducted by: an individual. The Registrant(s) transact business under the fictitious business name a fictitious business name in violation of President. Registrant(s) declared that all Longpre Ave. #7, W. Hollywood CA 90046; Joseph commenced to transact business under the fictitious or names listed herein on: 06/2016. Signed: George the rights of another under federal, state petition, you should appear at the hearing and state your objections or file written ob- information in the statement is true and correct. Patterson, 3650 Los Feliz Blvd. #41, East Los business name or names listed herein on: 06/2016. Ly, owner. Registrant(s) declared that all information or common law (see Section 14411, et This statement is filed with the County Clerk of jections with the court before the hearing. Angeles CA 90027. This business is conducted Signed: Gloria Hasler, owner. Registrant(s) declared in the statement is true and correct. This statement is seq., B&P Code.) Published: 06/18/2016, Los Angeles County on: 05/26/2016. NOTICE by: co-partners. The Registrant(s) commenced that all information in the statement is true and filed with the County Clerk of Los Angeles County on: 06/25/2016, 07/02/2016, 07/09/2016. Your appearance may be in person or by - This fictitious name statement expires five to transact business under the fictitious business correct. This statement is filed with the County Clerk 06/10/2016. NOTICE - This fictitious name statement your attorney. years from the date it was filed on, in the name or names listed herein on: 05/2016. Signed: of Los Angeles County on: 06/09/2016. NOTICE - expires five years from the date it was filed on, in the Fictitious Business Name Statement: IF YOU ARE A CREDITOR or a contin- office of the County Clerk. A new Fictitious Cory Eckstein, partner. Registrant(s) declared that This fictitious name statement expires five years from office of the County Clerk. A new Fictitious Business 2016148307. The following person(s) is/ gent creditor of the decedent, you must file Business Name Statement must be filed prior all information in the statement is true and correct. the date it was filed on, in the office of the County Name Statement must be filed prior to that date. The are doing business as: Popbar Rowland your claim with the court and mail a copy to that date. The filing of this statement does This statement is filed with the County Clerk of Los Clerk. A new Fictitious Business Name Statement filing of this statement does not of itself authorize 102, 18558 Gale Ave., City of Industry CA to the personal representative appointed not of itself authorize the use in this state Angeles County on: 06/07/2016. NOTICE - This must be filed prior to that date. The filing of this the use in this state of a fictitious business name 91748/411 E. Huntington Drive Suite 107, by the court within the later of either (1) of a fictitious business name in violation of fictitious name statement expires five years from statement does not of itself authorize the use in this in violation of the rights of another under federal, Arcadia CA 91006. Picture Me Rowland the rights of another under federal, state or the date it was filed on, in the office of the County state of a fictitious business name in violation of the state or common law (see Section 14411, et seq., LLC, 411 E. Huntington Drive Suite 107, four months from the date of first issuance of letters to a general personal represen- common law (see Section 14411, et seq., B&P Clerk. A new Fictitious Business Name Statement rights of another under federal, state or common law B&P Code.) Published: 06/18/2016, 06/25/2016, Arcadia CA 91006. This business is Code.) Published: 06/25/2016, 07/02/2016, must be filed prior to that date. The filing of this (see Section 14411, et seq., B&P Code.) Published: 07/02/2016, 07/09/2016. conducted by: a limited liability company. tative, as defined in section 58(b) of the 07/09/2016 and 07/16/2016. statement does not of itself authorize the use in this 06/18/2016, 06/25/2016, 07/02/2016, 07/09/2016. The Registrant(s) commenced to transact California Probate Code, or (2) 60 days state of a fictitious business name in violation of the Fictitious Business Name Statement: 2016147353. business under the fictitious business from the date of mailing or personal deliv- Fictitious Business Name Statement: rights of another under federal, state or common law Fictitious Business Name Statement: 2016145313. The following person(s) is/are doing business as: name or names listed herein on: n/a. ery to you of a notice under section 9052 2016134160. The following person(s) is/are (see Section 14411, et seq., B&P Code.) Published: The following person(s) is/are doing business as: Watchus, 9701 Wilshire Blv. 10th Floor, PMB 647, Signed: Jeremy Tu, Managing Member. of the California Probate Code. doing business as: Beltar; A&G Fleet, A&G Cairn Studios, 1300 N. Whitnall Hwy, Burbank, Beverly Hills CA 90212. Western American and 06/18/2016, 06/25/2016, 07/02/2016, 07/09/2016. Registrant(s) declared that all information Other California statutes and legal author- Compliance Solutions, Lavame Tu, 719 S. CA, 91505. Joe Ramos, 1300 N. Whitnall Hwy, Turkish Chamber of Commerce, 9701 Wilshire in the statement is true and correct. This ity may affect your rights as a creditor. Nogales St., Unit B, City of Industry CA 91748; Fictitious Business Name Statement: 2016142834. Burbank, CA, 91505; Alyssa Carter, 10915 Huston Blv. 10th Floor, PMB 647, Beverly Hills CA 90212. statement is filed with the County Clerk 13536 Lakewood Blvd., Ste. #209, Bellflower The following person(s) is/are doing business as: St. #204, North Hollywood, CA, 91601. This This business is conducted by: a corporation. The of Los Angeles County on: 06/13/2016. You may want to consult with an attorney knowledgeable in California law. CA 90706. Beltar, Inc., 719 S. Nogales St., Unit Foundations Los Angeles, 17167 W. Ventura Blvd., business is conducted by: a general partnership. Registrant(s) commenced to transact business under NOTICE - This fictitious name statement B, City of Industry CA 91748. This business is YOU MAY EXAMINE the file kept by the Encino CA 91316. Canyon West Los Angeles LLC, The Registrant(s) commenced to transact business the fictitious business name or names listed herein expires five years from the date it was filed conducted by: a corporation. The Registrant(s) 17167 W. Ventura Blvd., Encino CA 91316. This under the fictitious business name or names listed on: 06/2016. Signed: Gurkan Suzer, President. on, in the office of the County Clerk. A new court. If you are a person interested in commenced to transact business under the business is conducted by: a limited liability company. herein on: n/a. Signed: Joe Ramos, general partner. Registrant(s) declared that all information in the Fictitious Business Name Statement must the estate, you may file with the court a fictitious business name or names listed herein The Registrant(s) commenced to transact business Registrant(s) declared that all information in the statement is true and correct. This statement is filed be filed prior to that date. The filing of this Request for Special Notice (form DE-154) on: n/a. Signed: Jorge Beltran, President. under the fictitious business name or names listed statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: statement does not of itself authorize the of the filing of an inventory and appraisal Registrant(s) declared that all information in the herein on: n/a. Signed: Melinda Drake, Managing with the County Clerk of Los Angeles County on: 06/13/2016. NOTICE - This fictitious name statement use in this state of a fictitious business of estate assets or of any petition or ac- statement is true and correct. This statement Member. Registrant(s) declared that all information in 06/09/2016. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the name in violation of the rights of another count as provided in Probate Code section is filed with the County Clerk of Los Angeles the statement is true and correct. This statement is expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business under federal, state or common law (see County on: 05/27/2016. NOTICE - This fictitious filed with the County Clerk of Los Angeles County on: office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The Section 14411, et seq., B&P Code.) 1250. A Request for Special Notice form is available from the court clerk. name statement expires five years from the date 06/07/2016. NOTICE - This fictitious name statement Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize Published: 06/18/2016, 06/25/2016, it was filed on, in the office of the County Clerk. Attorney for Petitioner The british Weekly, Sat. July 2, 2016 Page 15 Legal Notices A new Fictitious Business Name Statement doing business as: Lulu Kuo Interior Design, declared that all information in the statement state or common law (see Section 14411, 90065. Mark Kampke, 4232 Glenwood Av, Los Jeffrey D. Welburn, President. Registrant(s) must be filed prior to that date. The filing of 625 North Gardner Street, Los Angeles CA is true and correct. This statement is filed with et seq., B&P Code.) Published: 06/25/2016, Angeles CA 90065. This business is conducted declared that all information in the statement this statement does not of itself authorize the 90036. Chia Hsin Kuo, 625 North Gardner the County Clerk of Los Angeles County on: 07/02/2016, 07/09/2016 and 07/16/2016. by: an individual. The Registrant(s) commenced is true and correct. This statement is filed with use in this state of a fictitious business name in Street, Los Angeles CA 90036. This business is 06/02/2016. NOTICE - This fictitious name to transact business under the fictitious the County Clerk of Los Angeles County on: violation of the rights of another under federal, conducted by: an individual. The Registrant(s) statement expires five years from the date it Fictitious Business Name Statement: business name or names listed herein on: n/a. 06/13/2016. NOTICE - This fictitious name state or common law (see Section 14411, commenced to transact business under the was filed on, in the office of the County Clerk. 2016144304. The following person(s) is/are Signed: Mark Kampke, owner. Registrant(s) statement expires five years from the date it et seq., B&P Code.) Published: 06/25/2016, fictitious business name or names listed A new Fictitious Business Name Statement doing business as: Magic Window, 3509 Crest declared that all information in the statement was filed on, in the office of the County Clerk. 07/02/2016, 07/09/2016 and 07/16/2016. herein on: n/a. Signed: Chia Hsin Kuo, owner. must be filed prior to that date. The filing of Drive, Manhattan Beach CA 90266. William S. is true and correct. This statement is filed with A new Fictitious Business Name Statement Registrant(s) declared that all information in the this statement does not of itself authorize the Schnorr, 3509 Crest Drive, Manhattan Beach the County Clerk of Los Angeles County on: must be filed prior to that date. The filing of Fictitious Business Name Statement: statement is true and correct. This statement use in this state of a fictitious business name in CA 90266. This business is conducted by: an 06/13/2016. NOTICE - This fictitious name this statement does not of itself authorize the 2016134512. The following person(s) is/are is filed with the County Clerk of Los Angeles violation of the rights of another under federal, individual. The Registrant(s) commenced to statement expires five years from the date it use in this state of a fictitious business name in doing business as: Wormhole VR, 321 W. County on: 06/01/2016. NOTICE - This fictitious state or common law (see Section 14411, transact business under the fictitious business was filed on, in the office of the County Clerk. violation of the rights of another under federal, Grand Ave., El Segundo CA 90245. Simeon name statement expires five years from the date et seq., B&P Code.) Published: 06/25/2016, name or names listed herein on: Nov05/2016. A new Fictitious Business Name Statement state or common law (see Section 14411, Moses, 25827 Viana Ave., Lomita CA 90717; it was filed on, in the office of the County Clerk. 07/02/2016, 07/09/2016 and 07/16/2016. Signed: William S. Schnorr, owner. Registrant(s) must be filed prior to that date. The filing of et seq., B&P Code.) Published: 06/25/2016, Tyler Brown, 318 39th St., Manhattan Beach A new Fictitious Business Name Statement declared that all information in the statement is this statement does not of itself authorize the 07/02/2016, 07/09/2016 and 07/16/2016. CA 90266. This business is conducted by: must be filed prior to that date. The filing of Fictitious Business Name Statement: true and correct. This statement is filed with use in this state of a fictitious business name in a general partnership. The Registrant(s) this statement does not of itself authorize the 2016142293. The following person(s) is/are the County Clerk of Los Angeles County on: violation of the rights of another under federal, Fictitious Business Name Statement: commenced to transact business under the use in this state of a fictitious business name in doing business as: Assign It Legal, 10841 06/08/2016. NOTICE - This fictitious name state or common law (see Section 14411, 2016148309. The following person(s) is/are fictitious business name or names listed violation of the rights of another under federal, Otsego Street, North Hollywood CA 91601. statement expires five years from the date it et seq., B&P Code.) Published: 06/25/2016, doing business as: Popbar DTLA 101, 700 S. herein on: 05/2016. Signed: Simeon Moses, state or common law (see Section 14411, Karen G. Mounger, 10841 Otsego Street, was filed on, in the office of the County Clerk. 07/02/2016, 07/09/2016 and 07/16/2016. Flower Street, Los Angeles CA 90017/411 E. general partner. Registrant(s) declared that all et seq., B&P Code.) Published: 06/25/2016, North Hollywood CA 91601. This business is A new Fictitious Business Name Statement Huntington Drive Suite 107, Arcadia CA 91006. information in the statement is true and correct. 07/02/2016, 07/09/2016 and 07/16/2016. conducted by: an individual. The Registrant(s) must be filed prior to that date. The filing of Fictitious Business Name Statement: Summer Bird DTLA LLC, 411 E. Huntington This statement is filed with the County Clerk of commenced to transact business under the this statement does not of itself authorize the 2016147611. The following person(s) is/are Drive Suite 107, Arcadia CA 91006. This Los Angeles County on: 05/27/2016. NOTICE Fictitious Business Name Statement: fictitious business name or names listed herein use in this state of a fictitious business name in doing business as: Simon Versus, 18561 business is conducted by: a limited liability - This fictitious name statement expires five 2016137011. The following person(s) is/are on: n/a. Signed: Karen G. Mounger, owner. violation of the rights of another under federal, Brymer St., Northridge CA 91326. Simon Versus company. The Registrant(s) commenced to years from the date it was filed on, in the doing business as: DT Consult USA, 21461 Registrant(s) declared that all information in the state or common law (see Section 14411, LLC, 18561 Brymer St., Northridge CA 91326. transact business under the fictitious business office of the County Clerk. A new Fictitious Providencia St., Los Angeles CA 91364. statement is true and correct. This statement et seq., B&P Code.) Published: 06/25/2016, This business is conducted by: a limited liability name or names listed herein on: n/a. Signed: Business Name Statement must be filed prior Riccardo Camera, 21461 Providencia St., is filed with the County Clerk of Los Angeles 07/02/2016, 07/09/2016 and 07/16/2016. company. The Registrant(s) commenced to Jeremy Tu, Managing Member. Registrant(s) to that date. The filing of this statement does Los Angeles CA 91364. This business is County on: 06/07/2016. NOTICE - This fictitious transact business under the fictitious business declared that all information in the statement not of itself authorize the use in this state conducted by: an individual. The Registrant(s) name statement expires five years from the date Fictitious Business Name Statement: name or names listed herein on: n/a. Signed: is true and correct. This statement is filed with of a fictitious business name in violation of commenced to transact business under the it was filed on, in the office of the County Clerk. 2016145142. The following person(s) is/are Burag Celikian, owner. Registrant(s) declared the County Clerk of Los Angeles County on: the rights of another under federal, state or fictitious business name or names listed A new Fictitious Business Name Statement doing business as: RBS Services, 10324 that all information in the statement is true 06/13/2016. NOTICE - This fictitious name common law (see Section 14411, et seq., B&P herein on: 03/03/2016. Signed: Riccardo must be filed prior to that date. The filing of Fernglen Ave., Tujunga CA 91042/PO Box and correct. This statement is filed with the statement expires five years from the date it Code.) Published: 06/25/2016, 07/02/2016, Camera, owner. Registrant(s) declared that all this statement does not of itself authorize the 5352, Glendale CA 91221. Rasa B. Silverman, County Clerk of Los Angeles County on: was filed on, in the office of the County Clerk. 07/09/2016 and 07/16/2016. information in the statement is true and correct. use in this state of a fictitious business name in 10324 Fernglen Ave., Tujunga CA 91042. 06/13/2016. NOTICE - This fictitious name A new Fictitious Business Name Statement This statement is filed with the County Clerk of violation of the rights of another under federal, This business is conducted by: an individual. statement expires five years from the date it must be filed prior to that date. The filing of Fictitious Business Name Statement: Los Angeles County on: 06/01/2016. NOTICE state or common law (see Section 14411, The Registrant(s) commenced to transact was filed on, in the office of the County Clerk. this statement does not of itself authorize the 2016135332. The following person(s) is/are - This fictitious name statement expires five et seq., B&P Code.) Published: 06/25/2016, business under the fictitious business name A new Fictitious Business Name Statement use in this state of a fictitious business name in doing business as: KW Essential Services, years from the date it was filed on, in the 07/02/2016, 07/09/2016 and 07/16/2016. or names listed herein on: 03/2006. Signed: must be filed prior to that date. The filing of violation of the rights of another under federal, 6080 Center Dr. Suite 600, Los Angeles CA office of the County Clerk. A new Fictitious Rasa B. Silverman, owner. Registrant(s) this statement does not of itself authorize the state or common law (see Section 14411, 90045. Thelese Consulting Group, LLC, 6080 Business Name Statement must be filed prior Fictitious Business Name Statement: declared that all information in the statement use in this state of a fictitious business name in et seq., B&P Code.) Published: 06/25/2016, Center Dr. Suite 600, Los Angeles CA 90045; to that date. The filing of this statement does 2016142341. The following person(s) is/are is true and correct. This statement is filed with violation of the rights of another under federal, 07/02/2016, 07/09/2016 and 07/16/2016. Kiaundra Jackson, 6080 Center Dr. Suite not of itself authorize the use in this state doing business as: Ever Group; EverSoap, the County Clerk of Los Angeles County on: state or common law (see Section 14411, 600, Los Angeles CA 90045. This business is of a fictitious business name in violation of 1910 E. Merced Ave., West Covina CA 91791. 06/09/2016. NOTICE - This fictitious name et seq., B&P Code.) Published: 06/25/2016, Fictitious Business Name Statement: conducted by: a joint venture. The Registrant(s) the rights of another under federal, state or David Lichi Dong, 1910 E. Merced Ave., West statement expires five years from the date it 07/02/2016, 07/09/2016 and 07/16/2016. 2016148309. The following person(s) is/are commenced to transact business under the common law (see Section 14411, et seq., B&P Covina CA 91791. This business is conducted was filed on, in the office of the County Clerk. doing business as: Popbar DTLA 101, 700 S. fictitious business name or names listed herein Code.) Published: 06/25/2016, 07/02/2016, by: an individual. The Registrant(s) commenced A new Fictitious Business Name Statement Fictitious Business Name Statement: Flower Street, Los Angeles CA 90017/411 E. on: 01/2016. Signed: Wendy T. Talley, owner. 07/09/2016 and 07/16/2016. to transact business under the fictitious must be filed prior to that date. The filing of 2016147611. The following person(s) is/are Huntington Drive Suite 107, Arcadia CA 91006. Registrant(s) declared that all information in the business name or names listed herein on: n/a. this statement does not of itself authorize the doing business as: Simon Versus, 18561 Summer Bird DTLA LLC, 411 E. Huntington statement is true and correct. This statement Fictitious Business Name Statement: Signed: David Lichi Dong, owner. Registrant(s) use in this state of a fictitious business name in Brymer St., Northridge CA 91326. Simon Versus Drive Suite 107, Arcadia CA 91006. This is filed with the County Clerk of Los Angeles 2016137409. The following person(s) is/are declared that all information in the statement violation of the rights of another under federal, LLC, 18561 Brymer St., Northridge CA 91326. business is conducted by: a limited liability County on: 05/31/2016. NOTICE - This fictitious doing business as: Taras Tranquility Gems, is true and correct. This statement is filed with state or common law (see Section 14411, This business is conducted by: a limited liability company. The Registrant(s) commenced to name statement expires five years from the date 4142 Charlene Drive, Los Angeles CA 90043. the County Clerk of Los Angeles County on: et seq., B&P Code.) Published: 06/25/2016, company. The Registrant(s) commenced to transact business under the fictitious business it was filed on, in the office of the County Clerk. Tara Rosa, 4142 Charlene Drive, Los Angeles 06/07/2016. NOTICE - This fictitious name 07/02/2016, 07/09/2016 and 07/16/2016. transact business under the fictitious business name or names listed herein on: n/a. Signed: A new Fictitious Business Name Statement CA 90043. This business is conducted by: an statement expires five years from the date it name or names listed herein on: n/a. Signed: Jeremy Tu, Managing Member. Registrant(s) must be filed prior to that date. The filing of individual. The Registrant(s) commenced to was filed on, in the office of the County Clerk. Fictitious Business Name Statement: Burag Celikian, owner. Registrant(s) declared declared that all information in the statement this statement does not of itself authorize the transact business under the fictitious business A new Fictitious Business Name Statement 2016146344. The following person(s) is/ that all information in the statement is true is true and correct. This statement is filed with use in this state of a fictitious business name in name or names listed herein on: 05/2016. must be filed prior to that date. The filing of are doing business as: Street Faction; Street and correct. This statement is filed with the the County Clerk of Los Angeles County on: violation of the rights of another under federal, Signed: Tara Rosa, owner. Registrant(s) this statement does not of itself authorize the Faction Engineering, 12035 Burke St. Unit 15, County Clerk of Los Angeles County on: 06/13/2016. NOTICE - This fictitious name state or common law (see Section 14411, declared that all information in the statement use in this state of a fictitious business name in Santa Fe Springs CA 90670. Street Faction 06/13/2016. NOTICE - This fictitious name statement expires five years from the date it et seq., B&P Code.) Published: 06/25/2016, is true and correct. This statement is filed with violation of the rights of another under federal, Engineering, LLC 12035 Burke St. Unit 15, statement expires five years from the date it was filed on, in the office of the County Clerk. 07/02/2016, 07/09/2016 and 07/16/2016. the County Clerk of Los Angeles County on: state or common law (see Section 14411, Santa Fe Springs CA 90670. This business was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement 06/01/2016. NOTICE - This fictitious name et seq., B&P Code.) Published: 06/25/2016, is conducted by: a limited liability company. A new Fictitious Business Name Statement must be filed prior to that date. The filing of Fictitious Business Name Statement: statement expires five years from the date it 07/02/2016, 07/09/2016 and 07/16/2016. The Registrant(s) commenced to transact must be filed prior to that date. The filing of this statement does not of itself authorize the 2016135476. The following person(s) is/are was filed on, in the office of the County Clerk. business under the fictitious business name this statement does not of itself authorize the use in this state of a fictitious business name in doing business as: Simtel Communication, 3525 A new Fictitious Business Name Statement Fictitious Business Name Statement: or names listed herein on: 03/2015. Signed: use in this state of a fictitious business name in violation of the rights of another under federal, Eucalyptus St., West Covina CA 91792. Vinod must be filed prior to that date. The filing of 2016142381. The following person(s) is/are Thao Trinh, Managing Member. Registrant(s) violation of the rights of another under federal, state or common law (see Section 14411, K. Khurana, 3525 Eucalyptus St., West Covina this statement does not of itself authorize the doing business as: Loann Vu Architect, Vu declared that all information in the statement state or common law (see Section 14411, et seq., B&P Code.) Published: 06/25/2016, CA 91792. This business is conducted by: an use in this state of a fictitious business name in Productions, 634 S. Gramercy Place #600, Los is true and correct. This statement is filed with et seq., B&P Code.) Published: 06/25/2016, 07/02/2016, 07/09/2016 and 07/16/2016. individual. The Registrant(s) commenced to violation of the rights of another under federal, Angeles CA 90005. Loann Vu Clark, 634 S. the County Clerk of Los Angeles County on: 07/02/2016, 07/09/2016 and 07/16/2016. transact business under the fictitious business state or common law (see Section 14411, Gramercy Place #600, Los Angeles CA 90005. 06/10/2016. NOTICE - This fictitious name Fictitious Business Name Statement: name or names listed herein on: 04/25/2016. et seq., B&P Code.) Published: 06/25/2016, This business is conducted by: an individual. statement expires five years from the date it Fictitious Business Name Statement: 2016148553. The following person(s) is/are Signed: Vinod K. Khurana, owner. Registrant(s) 07/02/2016, 07/09/2016 and 07/16/2016. The Registrant(s) commenced to transact was filed on, in the office of the County Clerk. 2016147639. The following person(s) is/are doing business as: Special Decoration, 333 declared that all information in the statement business under the fictitious business name or A new Fictitious Business Name Statement doing business as: BNB Global; C Nature, W. Garvey Ave., Suite 47, Monterey Park CA is true and correct. This statement is filed with Fictitious Business Name Statement: names listed herein on: 01/01/2016. Signed: must be filed prior to that date. The filing of 12722 Alondra Blvd., Cerritos CA 90703. CCC 91754. L.R. Investment Inc., 333 W. Garvey the County Clerk of Los Angeles County on: 2016137833. The following person(s) is/are Loann Vu Clark, President/Owner. Registrant(s) this statement does not of itself authorize the America, Inc., 12722 Alondra Blvd., Cerritos Ave., Suite 47, Monterey Park CA 91754. This 05/31/2016. NOTICE - This fictitious name doing business as: Bonita Springs Property declared that all information in the statement is use in this state of a fictitious business name in CA 90703. This business is conducted by: a business is conducted by: a corporation. The statement expires five years from the date it Investments, 14350 S. Pioneer Blvd., true and correct. This statement is filed with violation of the rights of another under federal, corporation. The Registrant(s) commenced to Registrant(s) commenced to transact business was filed on, in the office of the County Clerk. Norwalk CA 90650. Bonita Springs Property the County Clerk of Los Angeles County on: state or common law (see Section 14411, transact business under the fictitious business under the fictitious business name or names A new Fictitious Business Name Statement Investments, LLC, 14350 S. Pioneer Blvd., 06/07/2016. NOTICE - This fictitious name et seq., B&P Code.) Published: 06/25/2016, name or names listed herein on: 05/2007. listed herein on: 06/2016. Signed: Lirong must be filed prior to that date. The filing of Norwalk CA 90650. This business is conducted statement expires five years from the date it 07/02/2016, 07/09/2016 and 07/16/2016. Signed: Hak Yeoun Kim, CEO. Registrant(s) Feng, President. Registrant(s) declared that all this statement does not of itself authorize the by: a limited liability company. The Registrant(s) was filed on, in the office of the County Clerk. declared that all information in the statement information in the statement is true and correct. use in this state of a fictitious business name in commenced to transact business under the A new Fictitious Business Name Statement Fictitious Business Name Statement: is true and correct. This statement is filed with This statement is filed with the County Clerk of violation of the rights of another under federal, fictitious business name or names listed herein must be filed prior to that date. The filing of 2016146748. The following person(s) is/are the County Clerk of Los Angeles County on: Los Angeles County on: 06/14/2016. NOTICE state or common law (see Section 14411, on: n/a. Signed: Gustavo Zamayoa, Managing this statement does not of itself authorize the doing business as: Anthem Global Partners; 06/13/2016. NOTICE - This fictitious name - This fictitious name statement expires five et seq., B&P Code.) Published: 06/25/2016, Member. Registrant(s) declared that all use in this state of a fictitious business name in Nutroyal, Anthem Trilogy, A-Processing statement expires five years from the date it years from the date it was filed on, in the 07/02/2016, 07/09/2016 and 07/16/2016. information in the statement is true and correct. violation of the rights of another under federal, Solutions, Golden Global Connect, Madanar was filed on, in the office of the County Clerk. office of the County Clerk. A new Fictitious This statement is filed with the County Clerk of state or common law (see Section 14411, Group, Maxigold Consulting & Management, A new Fictitious Business Name Statement Business Name Statement must be filed prior Fictitious Business Name Statement: Los Angeles County on: 06/02/2016. NOTICE et seq., B&P Code.) Published: 06/25/2016, Ultavitacell, 17520 Studebaker Rd., Cerritos must be filed prior to that date. The filing of to that date. The filing of this statement does 2016136007. The following person(s) is/are - This fictitious name statement expires five 07/02/2016, 07/09/2016 and 07/16/2016. CA 90703. Golden Global Payout Inc., 17520 this statement does not of itself authorize the not of itself authorize the use in this state doing business as: Burner Air, 1023 4th Street, years from the date it was filed on, in the Studebaker Rd., Cerritos CA 90703. This use in this state of a fictitious business name in of a fictitious business name in violation of Apartment 7, Santa Monica CA 90403. Geist office of the County Clerk. A new Fictitious Fictitious Business Name Statement: business is conducted by: a corporation. violation of the rights of another under federal, the rights of another under federal, state or Air, LLC, 1023 4th Street, Apartment 7, Santa Business Name Statement must be filed prior 2016143522. The following person(s) is/are The Registrant(s) commenced to transact state or common law (see Section 14411, common law (see Section 14411, et seq., B&P Monica CA 90403. This business is conducted to that date. The filing of this statement does doing business as: Emerald Tax Solutions, business under the fictitious business name et seq., B&P Code.) Published: 06/25/2016, Code.) Published: 06/25/2016, 07/02/2016, by: a limited liability company. The Registrant(s) not of itself authorize the use in this state 4500 Woodman Ave., Sherman Oaks CA or names listed herein on: 03/2013. Signed: 07/02/2016, 07/09/2016 and 07/16/2016. 07/09/2016 and 07/16/2016. commenced to transact business under the of a fictitious business name in violation of 91423. Patricia Duran, 4522 Woodman Theresa Bernabe, President. Registrant(s) fictitious business name or names listed herein the rights of another under federal, state or Ave., #C113, Sherman Oaks CA 91423. declared that all information in the statement Fictitious Business Name Statement: Fictitious Business Name Statement: on: n/a. Signed: Aimee Haynes, Secretary. common law (see Section 14411, et seq., B&P This business is conducted by: an individual. is true and correct. This statement is filed with 2016148105. The following person(s) is/are 2016148782. The following person(s) is/ Registrant(s) declared that all information in the Code.) Published: 06/25/2016, 07/02/2016, The Registrant(s) commenced to transact the County Clerk of Los Angeles County on: doing business as: Ganar, 1125 E. Broadway are doing business as: BAM Custom, 5835 statement is true and correct. This statement 07/09/2016 and 07/16/2016. business under the fictitious business name 06/10/2016. NOTICE - This fictitious name #727, Glendale CA 91206/2754 St. James Premiere Ave., Lakewood CA 90712/5812 is filed with the County Clerk of Los Angeles or names listed herein on: n/a. Signed: Patricia statement expires five years from the date it Pl., Altadena CA 91001. Troy Gunter, 1125 Faculty Ave., Lakewood CA 90712. Andres County on: 05/31/2016. NOTICE - This fictitious Fictitious Business Name Statement: Duran, owner. Registrant(s) declared that all was filed on, in the office of the County Clerk. E. Broadway #727, Glendale CA 91206. Hernandez, 5812 Faculty Ave., Lakewood CA name statement expires five years from the date 2016138682. The following person(s) is/are information in the statement is true and correct. A new Fictitious Business Name Statement This business is conducted by: an individual. 90712; Hildebrand Hernandez, 5835 Premiere it was filed on, in the office of the County Clerk. doing business as: Platform Legal, Platform This statement is filed with the County Clerk of must be filed prior to that date. The filing of The Registrant(s) commenced to transact Ave., Lakewood CA 90712. This business A new Fictitious Business Name Statement Law, Avocat Artists Management, Double Plus Los Angeles County on: 06/08/2016. NOTICE this statement does not of itself authorize the business under the fictitious business name is conducted by: a general partnership. must be filed prior to that date. The filing of Good Productions, GMW Fund, HJR Holdings, - This fictitious name statement expires five use in this state of a fictitious business name in or names listed herein on: n/a. Signed: Troy The Registrant(s) commenced to transact this statement does not of itself authorize the Rachel Maddock, 5261 Veronica Street, Los years from the date it was filed on, in the violation of the rights of another under federal, Gunter, owner. Registrant(s) declared that all business under the fictitious business name use in this state of a fictitious business name in Angeles CA 90008. Rachel Clentworth, 5261 office of the County Clerk. A new Fictitious state or common law (see Section 14411, information in the statement is true and correct. or names listed herein on: n/a. Signed: Andres violation of the rights of another under federal, Veronica Street, Los Angeles CA 90008. Business Name Statement must be filed prior et seq., B&P Code.) Published: 06/25/2016, This statement is filed with the County Clerk of Hernandez, General Partner. Registrant(s) state or common law (see Section 14411, This business is conducted by: an individual. to that date. The filing of this statement does 07/02/2016, 07/09/2016 and 07/16/2016. Los Angeles County on: 06/13/2016. NOTICE declared that all information in the statement et seq., B&P Code.) Published: 06/25/2016, The Registrant(s) commenced to transact not of itself authorize the use in this state - This fictitious name statement expires five is true and correct. This statement is filed with 07/02/2016, 07/09/2016 and 07/16/2016. business under the fictitious business name of a fictitious business name in violation of Fictitious Business Name Statement: years from the date it was filed on, in the the County Clerk of Los Angeles County on: or names listed herein on: 09/2011. Signed: the rights of another under federal, state or 2016147374. The following person(s) is/are office of the County Clerk. A new Fictitious 06/14/2016. NOTICE - This fictitious name Fictitious Business Name Statement: Rachel Clentworth, owner. Registrant(s) common law (see Section 14411, et seq., B&P doing business as: The London Barbershop, Business Name Statement must be filed prior statement expires five years from the date it 2016136943. The following person(s) is/are declared that all information in the statement Code.) Published: 06/25/2016, 07/02/2016, 1001 E. Colorado St., Glendale CA 91205. to that date. The filing of this statement does was filed on, in the office of the County Clerk. doing business as: We Care 4 U Shelter, 20119 is true and correct. This statement is filed with 07/09/2016 and 07/16/2016. Sevada Abnosian, 8747 Apperson St., Sunland not of itself authorize the use in this state A new Fictitious Business Name Statement Campaign Dr., Carson CA 90746. La Priel the County Clerk of Los Angeles County on: CA 91040. This business is conducted by: an of a fictitious business name in violation of must be filed prior to that date. The filing of Reed, 20119 Campaign Dr., Carson CA 90746. 06/02/2016. NOTICE - This fictitious name Fictitious Business Name Statement: individual. The Registrant(s) commenced to the rights of another under federal, state or this statement does not of itself authorize the This business is conducted by: an individual. statement expires five years from the date it 2016143684. The following person(s) is/are transact business under the fictitious business common law (see Section 14411, et seq., B&P use in this state of a fictitious business name in The Registrant(s) commenced to transact was filed on, in the office of the County Clerk. doing business as: Shoko’s Garden, 11677 San name or names listed herein on: 05/2016. Code.) Published: 06/25/2016, 07/02/2016, violation of the rights of another under federal, business under the fictitious business name or A new Fictitious Business Name Statement Vicente Blvd., G10, Los Angeles CA 90049. Signed: Sevada Abnosian, owner. Registrant(s) 07/09/2016 and 07/16/2016. state or common law (see Section 14411, names listed herein on: n/a. Signed: La Priel must be filed prior to that date. The filing of John Salvitti, 11750 West Sunset Blvd. Apt. declared that all information in the statement et seq., B&P Code.) Published: 06/25/2016, Reed, owner. Registrant(s) declared that all this statement does not of itself authorize the 316, Los Angeles CA 90049, Shoko Salvitti, is true and correct. This statement is filed with Fictitious Business Name Statement: 07/02/2016, 07/09/2016 and 07/16/2016. information in the statement is true and correct. use in this state of a fictitious business name in 11750 West Sunset Blvd. Apt. 316, Los the County Clerk of Los Angeles County on: 2016148260. The following person(s) is/are This statement is filed with the County Clerk of violation of the rights of another under federal, Angeles CA 90049. This business is conducted 06/13/2016. NOTICE - This fictitious name doing business as: Jeff Welburn Selections; Fictitious Business Name Statement: Los Angeles County on: 06/01/2016. NOTICE state or common law (see Section 14411, by: a married couple. The Registrant(s) statement expires five years from the date it Jeff Welburn Selections, Amphorium, 2016149071. The following person(s) is/are - This fictitious name statement expires five et seq., B&P Code.) Published: 06/25/2016, commenced to transact business under the was filed on, in the office of the County Clerk. Angeles Wine, Angeles Wine Agency, Angeles doing business as: Morning After, 4555 Fulton years from the date it was filed on, in the 07/02/2016, 07/09/2016 and 07/16/2016. fictitious business name or names listed herein A new Fictitious Business Name Statement Wine Company, JW Selections, JW Wine Ave. Apt. 305, Sherman Oaks CA 91423. Alyce office of the County Clerk. A new Fictitious on: Nov. 1995. Signed: Shoko Salvitti, owner. must be filed prior to that date. The filing of Selections, La Domitienne, Hayek, 4555 Fulton Ave. Apt. 305, Sherman Business Name Statement must be filed prior Fictitious Business Name Statement: Registrant(s) declared that all information in the this statement does not of itself authorize the Agency, Agency, Onwine, PinQ Oaks CA 91423. This business is conducted by: to that date. The filing of this statement does 2016138741. The following person(s) is/are statement is true and correct. This statement use in this state of a fictitious business name in InQ, San Diego Wine Agency, San Francisco an individual. The Registrant(s) commenced to not of itself authorize the use in this state doing business as: JG Animal Rescue Fund, is filed with the County Clerk of Los Angeles violation of the rights of another under federal, Wine Agency, Santa Barbara Wine Agency, transact business under the fictitious business of a fictitious business name in violation of 928 N. Laurel Ave., Los Angeles CA 90046; County on: 06/08/2016. NOTICE - This fictitious state or common law (see Section 14411, Stonehaus, Sud Sauvage, Wine Agency, name or names listed herein on: n/a. Signed: the rights of another under federal, state or 8149 Santa Monica Blvd. #125, Los Angeles name statement expires five years from the date et seq., B&P Code.) Published: 06/25/2016, Hong Kong Wine Agency, Nomad Winery, Alyce Hayek, owner. Registrant(s) declared common law (see Section 14411, et seq., B&P CA 90046. Gigi Garner, 928 N. Laurel Ave., Los it was filed on, in the office of the County Clerk. 07/02/2016, 07/09/2016 and 07/16/2016. Stoa Collection, Wine Agencies, Inc., 1850 that all information in the statement is true Code.) Published: 06/25/2016, 07/02/2016, Angeles CA 90046. This business is conducted A new Fictitious Business Name Statement Industrial Street #115, Los Angeles CA 90021. and correct. This statement is filed with the 07/09/2016 and 07/16/2016. by: an individual. The Registrant(s) commenced must be filed prior to that date. The filing of Fictitious Business Name Statement: This business is conducted by: a corporation. County Clerk of Los Angeles County on: to transact business under the fictitious this statement does not of itself authorize the 2016147425. The following person(s) is/are The Registrant(s) commenced to transact 06/14/2016. NOTICE - This fictitious name Fictitious Business Name Statement: business name or names listed herein on: use in this state of a fictitious business name in doing business as: Submersive Elements business under the fictitious business name statement expires five years from the date it 2016136967. The following person(s) is/are n/a. Signed: Gigi Garner, owner. Registrant(s) violation of the rights of another under federal, Diving, 4232 Glenwood Av, Los Angeles CA or names listed herein on: 09/2007. Signed: was filed on, in the office of the County Clerk. Page 16 The british Weekly, Sat. July 2, 2016 Legal Notices A new Fictitious Business Name Statement doing business as: Prominance, 5440 Lindley David Bombardier, President. Registrant(s) common law (see Section 14411, et seq., B&P ANGELES must be filed prior to that date. The filing of Ave#111, Encino CA 91316. John. P. Dulaney, declared that all information in the statement Code.) Published: 06/25/2016, 07/02/2016, 7125 Main Streeet, Santa Monica Fictitious Business Name Statement: this statement does not of itself authorize the 5440 Lindley Ave#111, Encino CA 91316. is true and correct. This statement is filed with 07/09/2016 and 07/16/2016. CA 90404 2016138630. The following person(s) is/ use in this state of a fictitious business name in This business is conducted by: an individual. the County Clerk of Los Angeles County on: are doing business as: DNS Entertainment, violation of the rights of another under federal, The Registrant(s) commenced to transact 06/15/2016. NOTICE - This fictitious name Fictitious Business Name Statement: 6947 Rosemead Blvd., San Gabriel, CA, state or common law (see Section 14411, business under the fictitious business name or statement expires five years from the date it 2016151728. The following person(s) is/ In the Matter of the Petition of 91775. Steve Carias, 6947 Rosemead Blvd., et seq., B&P Code.) Published: 06/25/2016, names listed herein on: n/a. Signed: John. P. was filed on, in the office of the County Clerk. are doing business as: MWM (My Worth De’Andre T. Moore, an adult over San Gabriel, CA, 91775; Norman Alexander 07/02/2016, 07/09/2016 and 07/16/2016. Dulaney, owner. Registrant(s) declared that all A new Fictitious Business Name Statement Movement), 941 S. Vermont Ave. Ste. 101, the age of 18 years. Jackson, 472 Arcadia Way, Walnut, CA, information in the statement is true and correct. must be filed prior to that date. The filing of PMB 70, Los Angeles CA 90006. Elizabeth 91789; David Montelongo, 1326 Clay Fictitious Business Name Statement: This statement is filed with the County Clerk of this statement does not of itself authorize the Curry, 941 S. Vermont Ave. Ste. 101, PMB Date: 8/19/2016. Time: 8:30am, in St, Redlands, CA, 92374. This business 2016149153. The following person(s) is/ Los Angeles County on: 06/14/2016. NOTICE use in this state of a fictitious business name in 70, Los Angeles CA 90006. This business is is conducted by: a general partnership. are doing business as: C-36-Plumbing, - This fictitious name statement expires five violation of the rights of another under federal, conducted by: an individual. The Registrant(s) Dept. K The Registrant(s) commenced to transact 6115 Yolanda Ave., Reseda CA 91335. years from the date it was filed on, in the state or common law (see Section 14411, commenced to transact business under the business under the fictitious business name Ramiro Sampedro Hernandez, 6115 Yolanda office of the County Clerk. A new Fictitious et seq., B&P Code.) Published: 06/25/2016, fictitious business name or names listed herein It appearing that the following or names listed herein on: n/a. Signed: David Ave., Reseda CA 91335. This business is Business Name Statement must be filed prior 07/02/2016, 07/09/2016 and 07/16/2016. on: 03/2016. Signed: Elizabeth Curry, owner. person whose name is to be Montelongo, partner. Registrant(s) declared conducted by: an individual. The Registrant(s) to that date. The filing of this statement does Registrant(s) declared that all information in the changed is over 18 years of age: that all information in the statement is true and commenced to transact business under the not of itself authorize the use in this state Fictitious Business Name Statement: statement is true and correct. This statement De’Andre T. Moore. And a petition correct. This statement is filed with the County fictitious business name or names listed of a fictitious business name in violation of 2016150996. The following person(s) is/are is filed with the County Clerk of Los Angeles for change of names having been Clerk of Los Angeles County on: 06/02/2016. herein on: 11/1978. Signed: Ramiro Sampedro the rights of another under federal, state or doing business as: Eyewear Insight, 752 Bonita County on: 06/16/2016. NOTICE - This fictitious NOTICE - This fictitious name statement Hernandez, owner. Registrant(s) declared common law (see Section 14411, et seq., B&P Dr, South Pasadena CA 91030. Beyond Insight name statement expires five years from the date duly filed with the clerk of this Court, expires five years from the date it was filed that all information in the statement is true Code.) Published: 06/25/2016, 07/02/2016, LLC, 752 Bonita D, South Pasadena CA 91030. it was filed on, in the office of the County Clerk. and it appearing from said petition on, in the office of the County Clerk. A new and correct. This statement is filed with the 07/09/2016 and 07/16/2016. This business is conducted by: a limited liability A new Fictitious Business Name Statement that said petitioner(s) desire to have Fictitious Business Name Statement must County Clerk of Los Angeles County on: company. The Registrant(s) commenced to must be filed prior to that date. The filing of their name changed from De’Andre be filed prior to that date. The filing of this 06/14/2016. NOTICE - This fictitious name Fictitious Business Name Statement: transact business under the fictitious business this statement does not of itself authorize the T. Moore to Andrew Timothy Moore statement does not of itself authorize the use statement expires five years from the date it 2016149561. The following person(s) is/are name or names listed herein on: 05/2016. use in this state of a fictitious business name in II. in this state of a fictitious business name in was filed on, in the office of the County Clerk. doing business as: Vanalden Media; Home Signed: Hewan Evie Seifu, Managing Member. violation of the rights of another under federal, violation of the rights of another under federal, A new Fictitious Business Name Statement Yogi, Primm Masters, Josselyn Mist, Chelle Registrant(s) declared that all information in the state or common law (see Section 14411, state or common law (see Section 14411, et must be filed prior to that date. The filing of Landers, Taffy Jensen, Josie Meadows statement is true and correct. This statement et seq., B&P Code.) Published: 06/25/2016, IT IS HEREBY ORDERED that all seq., B&P Code.) Published: 07/02/2016, this statement does not of itself authorize the Lee, 3722 Gleneagles Drive, Tarzana CA is filed with the County Clerk of Los Angeles 07/02/2016, 07/09/2016 and 07/16/2016. persons interested in the above 07/09/2016, 07/16/2016 and 07/23/2016. use in this state of a fictitious business name in 91356/18960 Ventura Blvd., #95, Tarzana County on: 06/15/2016. NOTICE - This fictitious entitled matter of change of names violation of the rights of another under federal, CA 91356. Jordana Michelle Landsman, name statement expires five years from the date Fictitious Business Name Statement: appear before the above entitled Fictitious Business Name Statement: state or common law (see Section 14411, 3722 Gleneagles Drive, Tarzana CA 91356. it was filed on, in the office of the County Clerk. 2016151818. The following person(s) is/are court to show cause why the petition 2016140819. The following person(s) is/ et seq., B&P Code.) Published: 06/25/2016, This business is conducted by: an individual. A new Fictitious Business Name Statement doing business as: Long Beach Pet Care; Long for change of name(s) should not are doing business as: Prefer Pacific Coast 07/02/2016, 07/09/2016 and 07/16/2016. The Registrant(s) commenced to transact must be filed prior to that date. The filing of Beach Pet Services, Long Beach Pet Care Healthcare, 1024 E. Pacific Coast Hwy, Long business under the fictitious business name or this statement does not of itself authorize the Services, 4008 E. Fountain St., Long Beach be granted. Beach, CA, 90806. AnhDao V. Le, M.D., Inc, Fictitious Business Name Statement: names listed herein on: n/a. Signed: Jordana use in this state of a fictitious business name in CA 90804. Mihail R. Nica, 4008 E. Fountain Any person objecting to the name 2190 Saltbush Cir., Corona, CA, 92882. This 2016149205. The following person(s) is/are Michelle Landsman, owner. Registrant(s) violation of the rights of another under federal, St., Long Beach CA 90804. This business is changes described must file a business is conducted by: a corporation. doing business as: Reel Real Good, 2012 ½ declared that all information in the statement state or common law (see Section 14411, conducted by: an individual. The Registrant(s) written petition that includes the The Registrant(s) commenced to transact Daly St.,Los Angeles CA 90031. Eugene Kim, is true and correct. This statement is filed with et seq., B&P Code.) Published: 06/25/2016, commenced to transact business under the reasons for the objection at least business under the fictitious business name 2012 ½ Daly St.,Los Angeles CA 90031; Kane the County Clerk of Los Angeles County on: 07/02/2016, 07/09/2016 and 07/16/2016. fictitious business name or names listed two court days before the matter or names listed herein on: n/a. Signed: Lieu, 5715 Vineland Ave. #14, North Hollywood 06/14/2016. NOTICE - This fictitious name herein on: n/a. Signed: Mihail R. Nica, owner. AnhDao V. Le, M.D., president. Registrant(s) CA 91601. This business is conducted by: statement expires five years from the date it Fictitious Business Name Statement: Registrant(s) declared that all information in the is scheduled to be heard and must declared that all information in the statement a general partnership. The Registrant(s) was filed on, in the office of the County Clerk. 2016151221. The following person(s) is/are statement is true and correct. This statement appear at the hearing to show is true and correct. This statement is filed with commenced to transact business under the A new Fictitious Business Name Statement doing business as: Reyes Auto Detail, 11762 is filed with the County Clerk of Los Angeles cause why the petition should not the County Clerk of Los Angeles County on: fictitious business name or names listed herein must be filed prior to that date. The filing of Grastone Ave., Norwalk CA 90650. Carlos County on: 06/16/2016. NOTICE - This fictitious be granted. If no written objection is 06/06/2016. NOTICE - This fictitious name on: n/a. Signed: Eugene Kim, owner/partner. this statement does not of itself authorize the Perez Martinez, 11762 Grastone Ave., Norwalk name statement expires five years from the date timely filed, the court may grant the statement expires five years from the date it Registrant(s) declared that all information in the use in this state of a fictitious business name in CA 90650. This business is conducted by: an it was filed on, in the office of the County Clerk. petition without a hearing. was filed on, in the office of the County Clerk. statement is true and correct. This statement violation of the rights of another under federal, individual. The Registrant(s) commenced to A new Fictitious Business Name Statement A new Fictitious Business Name Statement is filed with the County Clerk of Los Angeles state or common law (see Section 14411, transact business under the fictitious business must be filed prior to that date. The filing of must be filed prior to that date. The filing of this County on: 06/14/2016. NOTICE - This fictitious et seq., B&P Code.) Published: 06/25/2016, name or names listed herein on: n/a. Signed: this statement does not of itself authorize the IT IS FURTHER ORDERED that a statement does not of itself authorize the use name statement expires five years from the date 07/02/2016, 07/09/2016 and 07/16/2016. Carlos Perez Martinez, owner. Registrant(s) use in this state of a fictitious business name in copy of this order be published in in this state of a fictitious business name in it was filed on, in the office of the County Clerk. declared that all information in the statement violation of the rights of another under federal, the British Weekly, a newspaper of violation of the rights of another under federal, A new Fictitious Business Name Statement Fictitious Business Name Statement: is true and correct. This statement is filed with state or common law (see Section 14411, general circulation for the County state or common law (see Section 14411, et must be filed prior to that date. The filing of 2016149562. The following person(s) is/are the County Clerk of Los Angeles County on: et seq., B&P Code.) Published: 06/25/2016, of Los Angeles, for four successive seq., B&P Code.) Published: 07/02/2016, this statement does not of itself authorize the doing business as: On Spot Services RA, 06/16/2016. NOTICE - This fictitious name 07/02/2016, 07/09/2016 and 07/16/2016. weeks prior to the date set for 07/09/2016, 07/16/2016 and 07/23/2016 use in this state of a fictitious business name in 1545 N. Verdugo Rd. Suite 219, Glendale CA statement expires five years from the date it violation of the rights of another under federal, 91208. Raymond Hakoopian, 110 N. Everett St. was filed on, in the office of the County Clerk. Fictitious Business Name Statement: hearing of said petition. Statement of Abandonment of Use of state or common law (see Section 14411, #303, Glendale CA 91206; Arbi Aisakhanian, A new Fictitious Business Name Statement 2016152047. The following person(s) is/are Fictitious Business Name: 2016140930. et seq., B&P Code.) Published: 06/25/2016, 230 N. Belmont #4, Glendale CA 91206. must be filed prior to that date. The filing of doing business as: USA Sky Flag Education Dated: June 22, 2016. Current file: 2016050720. The following 07/02/2016, 07/09/2016 and 07/16/2016. This business is conducted by: a general this statement does not of itself authorize the Group, 227 S. Del Mar Ave. H, San Gabriel CA Gerald Rosenberg person has abandoned the use of the fictitious partnership. The Registrant(s) commenced to use in this state of a fictitious business name in 91776. USA Sky Flag Tour Group, Inc., 227 S. Judge of the Superior Court business name: LA Lashes and Nails, 8505 Fictitious Business Name Statement: transact business under the fictitious business violation of the rights of another under federal, Del Mar Ave. H, San Gabriel CA 91776. This SS026318 East Rosecrans Ave. Unit #5, Paramount, 2016149294. The following person(s) is/are name or names listed herein on: 6/11/2016. state or common law (see Section 14411, business is conducted by: a corporation. The Published: 07/02/16, 07/09/16, CA, 90723. Huong Thi Vo, 11402 Reva Dr., doing business as: Ray Dilger Construction, Signed: Arbi Aisakhanian, owner. Registrant(s) et seq., B&P Code.) Published: 06/25/2016, Registrant(s) commenced to transact business Garden Grove, CA, 92840. The fictitious 9935 ½ Provo Ave., Tujunga CA 91042. Ray declared that all information in the statement 07/02/2016, 07/09/2016 and 07/16/2016. under the fictitious business name or names 07/16/16 and 07/23/16 business name referred to above was filed Dilger, 9935 ½ Provo Ave., Tujunga CA 91042. is true and correct. This statement is filed with listed herein on: n/a. Signed: Dongsheng on: 03/02/2016, in the County of Los Angeles. This business is conducted by: an individual. the County Clerk of Los Angeles County on: Fictitious Business Name Statement: Li, President. Registrant(s) declared that all This business is conducted by: an individual. The Registrant(s) commenced to transact 06/14/2016. NOTICE - This fictitious name 2016151223. The following person(s) is/are information in the statement is true and correct. Order to Show Cause for Change Signed: Huong Thi Vo, owner. Registrant(s) business under the fictitious business name statement expires five years from the date it doing business as: JH Custom Cabinet, 1706 This statement is filed with the County Clerk of of Name declared that all information in the statement or names listed herein on: n/a. Signed: Ray was filed on, in the office of the County Clerk. Griffith Ave. Unit B, Los Angeles CA 90021. JH Los Angeles County on: 06/16/2016. NOTICE is true and correct. This statement is filed Dilger, owner. Registrant(s) declared that all A new Fictitious Business Name Statement Custom Cabinet, Inc., 1706 Griffith Ave. Unit - This fictitious name statement expires five with the County Clerk of Los Angeles County information in the statement is true and correct. must be filed prior to that date. The filing of B, Los Angeles CA 90021. This business is years from the date it was filed on, in the SUPERIOR COURT OF on: 06/06/2016. Published: 07/02/2016, This statement is filed with the County Clerk of this statement does not of itself authorize the conducted by: a corporation. The Registrant(s) office of the County Clerk. A new Fictitious CALIFORNIA, COUNTY OF LOS 07/09/2016, 07/16/2016 and 07/23/2016. Los Angeles County on: 06/14/2016. NOTICE use in this state of a fictitious business name in commenced to transact business under the Business Name Statement must be filed prior ANGELES - This fictitious name statement expires five violation of the rights of another under federal, fictitious business name or names listed to that date. The filing of this statement does 1725 Main Street, Santa Monica Fictitious Business Name Statement: years from the date it was filed on, in the state or common law (see Section 14411, herein on: n/a. Signed: Gerardo G Hernandez, not of itself authorize the use in this state CA 90401. 2016141156. The following person(s) is/are office of the County Clerk. A new Fictitious et seq., B&P Code.) Published: 06/25/2016, President. Registrant(s) declared that all of a fictitious business name in violation of doing business as: Wolf Supply Company, Business Name Statement must be filed prior 07/02/2016, 07/09/2016 and 07/16/2016. information in the statement is true and correct. the rights of another under federal, state or In the Matter of the Petition of 4908 Tujunga Ave., North Hollywood, CA, to that date. The filing of this statement does This statement is filed with the County Clerk of common law (see Section 14411, et seq., B&P 91601. Jeffrey Michael Geisser, 4908 Tujunga not of itself authorize the use in this state Fictitious Business Name Statement: Los Angeles County on: 06/16/2016. NOTICE Code.) Published: 06/25/2016, 07/02/2016, Kimberly Dawnene Dennis, an adult Ave., North Hollywood, CA, 91601. This of a fictitious business name in violation of 20161495623. The following person(s) is/are - This fictitious name statement expires five 07/09/2016 and 07/16/2016. over the age of 18 years. business is conducted by: an individual. the rights of another under federal, state or doing business as: Tony’s Village Automotive, years from the date it was filed on, in the The Registrant(s) commenced to transact common law (see Section 14411, et seq., B&P 1426 W. Kenneth Rd., Glendale CA 91201/850 office of the County Clerk. A new Fictitious Fictitious Business Name Statement: Date: 8/12/2016. Time: 8:30am, in business under the fictitious business name Code.) Published: 06/25/2016, 07/02/2016, E. Glenoaks Blvd. Glendale CA 91207. Sorena Business Name Statement must be filed prior 2016152049. The following person(s) is/are Dept. K or names listed herein on: n/a. Signed: 07/09/2016 and 07/16/2016. Corporation, 1426 W. Kenneth Rd., Glendale to that date. The filing of this statement does doing business as: USA Thanksgiving Health Jeffrey Michael Geisser, owner. Registrant(s) CA 91201. This business is conducted by: a not of itself authorize the use in this state Group, 227 S. Del Mar Ave. H, San Gabriel CA declared that all information in the statement Fictitious Business Name Statement: corporation. The Registrant(s) commenced to of a fictitious business name in violation of 91776. USA Sky Flag Tour Group, Inc., 227 S. It appearing that the following is true and correct. This statement is filed with 2016149303. The following person(s) is/are transact business under the fictitious business the rights of another under federal, state or Del Mar Ave. H, San Gabriel CA 91776. This person whose name is to be the County Clerk of Los Angeles County on: doing business as: Jieve’s Dive Adventures, name or names listed herein on: 5/26/2016. common law (see Section 14411, et seq., B&P business is conducted by: a corporation. The changed is over 18 years of age: 06/06/2016. NOTICE - This fictitious name 1127 10th St., Apt. 303, Santa Monica CA Signed: Hamlet Malek-Stepanians, President. Code.) Published: 06/25/2016, 07/02/2016, Registrant(s) commenced to transact business Kimberly Dawnene Dennis. And a statement expires five years from the date it 90403. Steven Soo, 1127 10th St., Apt. 303, Registrant(s) declared that all information in the 07/09/2016 and 07/16/2016. under the fictitious business name or names petition for change of names having was filed on, in the office of the County Clerk. Santa Monica CA 90403; Jing Yuen Yeo, 1127 statement is true and correct. This statement listed herein on: n/a. Signed: Dongsheng been duly filed with the clerk of A new Fictitious Business Name Statement 10th St., Apt. 303, Santa Monica CA 90403. is filed with the County Clerk of Los Angeles Fictitious Business Name Statement: Li, President. Registrant(s) declared that all this Court, and it appearing from must be filed prior to that date. The filing of this This business is conducted by: a married County on: 06/14/2016. NOTICE - This fictitious 2016151225. The following person(s) is/are information in the statement is true and correct. statement does not of itself authorize the use couple. The Registrant(s) commenced to name statement expires five years from the date doing business as: Premier Display & Fixtures, This statement is filed with the County Clerk of said petition that said petitioner(s) in this state of a fictitious business name in transact business under the fictitious business it was filed on, in the office of the County Clerk. 1316 Stanford Ave., Suite B1, Los Angeles CA Los Angeles County on: 06/16/2016. NOTICE desire to have their name changed violation of the rights of another under federal, name or names listed herein on: 06/2016. A new Fictitious Business Name Statement 90021. Banuelos Display & Fixtures Group - This fictitious name statement expires five from Kimberly Dawnene Dennis to state or common law (see Section 14411, et Signed: Steven Soo, husband. Registrant(s) must be filed prior to that date. The filing of Inc., 1316 Stanford Ave., Suite B1, Los Angeles years from the date it was filed on, in the Kimberly Dawnene Segovia. seq., B&P Code.) Published: 07/02/2016, declared that all information in the statement this statement does not of itself authorize the CA 90021. This business is conducted by: a office of the County Clerk. A new Fictitious 07/09/2016, 07/16/2016 and 07/23/2016 is true and correct. This statement is filed with use in this state of a fictitious business name in corporation. The Registrant(s) commenced to Business Name Statement must be filed prior IT IS HEREBY ORDERED that all the County Clerk of Los Angeles County on: violation of the rights of another under federal, transact business under the fictitious business to that date. The filing of this statement does Fictitious Business Name Statement: 06/14/2016. NOTICE - This fictitious name state or common law (see Section 14411, name or names listed herein on: n/a. Signed: not of itself authorize the use in this state persons interested in the above 2016142365. The following person(s) is/ statement expires five years from the date it et seq., B&P Code.) Published: 06/25/2016, Jesus Sergio Banuelos Martinez, CEO. of a fictitious business name in violation of entitled matter of change of names are doing business as: Capricorns Design; was filed on, in the office of the County Clerk. 07/02/2016, 07/09/2016 and 07/16/2016. Registrant(s) declared that all information in the the rights of another under federal, state or appear before the above entitled Clayre Auburn, 1220 N. Ogden Dr. #6, A new Fictitious Business Name Statement statement is true and correct. This statement common law (see Section 14411, et seq., B&P court to show cause why the petition West Hollywood, CA, 90046. Yvonne Claire must be filed prior to that date. The filing of Fictitious Business Name Statement: is filed with the County Clerk of Los Angeles Code.) Published: 06/25/2016, 07/02/2016, for change of name(s) should not Thompson, 1220 N. Ogden Dr. #6, West this statement does not of itself authorize the 2016150514. The following person(s) is/are County on: 06/16/2016. NOTICE - This fictitious 07/09/2016 and 07/16/2016. be granted. Hollywood, CA, 90046. This business is use in this state of a fictitious business name in doing business as: BoxBox, 11946 Goshen name statement expires five years from the date Any person objecting to the name conducted by: an individual. The Registrant(s) violation of the rights of another under federal, Ave. #5, Los Angeles CA 90049. Kristin Merkel, it was filed on, in the office of the County Clerk. Fictitious Business Name Statement: commenced to transact business under state or common law (see Section 14411, 11946 Goshen Ave. #5, Los Angeles CA 90049. A new Fictitious Business Name Statement 2016152347. The following person(s) is/ changes described must file a the fictitious business name or names et seq., B&P Code.) Published: 06/25/2016, This business is conducted by: an individual. must be filed prior to that date. The filing of are doing business as: 123 Solutions, 14020 written petition that includes the listed herein on: n/a. Signed: Yvonne Claire 07/02/2016, 07/09/2016 and 07/16/2016. The Registrant(s) commenced to transact this statement does not of itself authorize the Captains Row Apt. 105, Marina del Rey CA reasons for the objection at least Thompson, owner. Registrant(s) declared that business under the fictitious business name use in this state of a fictitious business name in 90209. Shahar Mor, 14020 Captains Row two court days before the matter all information in the statement is true and Fictitious Business Name Statement: or names listed herein on: n/a. Signed: Kristin violation of the rights of another under federal, Apt. 105, Marina del Rey CA 90292. This is scheduled to be heard and must correct. This statement is filed with the County 2016149481. The following person(s) is/are Merkel, owner. Registrant(s) declared that all state or common law (see Section 14411, business is conducted by: an individual. The appear at the hearing to show Clerk of Los Angeles County on: 06/07/2016. doing business as: Wanderluxe Travel, 1376 information in the statement is true and correct. et seq., B&P Code.) Published: 06/25/2016, Registrant(s) commenced to transact business NOTICE - This fictitious name statement Edgecliffe Dr., Los Angeles CA 90026. Vivi This statement is filed with the County Clerk of 07/02/2016, 07/09/2016 and 07/16/2016. under the fictitious business name or names cause why the petition should not expires five years from the date it was filed Bruning, 1376 Edgecliffe Dr., Los Angeles Los Angeles County on: 06/15/2016. NOTICE listed herein on: 06/2016. Signed: Shahar be granted. If no written objection is on, in the office of the County Clerk. A new CA 90026. This business is conducted by: an - This fictitious name statement expires five Fictitious Business Name Statement: Mor, owner. Registrant(s) declared that all timely filed, the court may grant the Fictitious Business Name Statement must individual. The Registrant(s) commenced to years from the date it was filed on, in the 2016151419. The following person(s) is/ information in the statement is true and correct. petition without a hearing. be filed prior to that date. The filing of this transact business under the fictitious business office of the County Clerk. A new Fictitious are doing business as: INASHERE, 10104 This statement is filed with the County Clerk of statement does not of itself authorize the use name or names listed herein on: n/a. Signed: Business Name Statement must be filed prior Felton Ave Apt. 11, Inglewood CA 90304. Los Angeles County on: 06/16/2016. NOTICE IT IS FURTHER ORDERED that a in this state of a fictitious business name in Vivi Bruning, owner. Registrant(s) declared to that date. The filing of this statement does Christina Alayena Powell, 10104 Felton Ave - This fictitious name statement expires five copy of this order be published in violation of the rights of another under federal, that all information in the statement is true not of itself authorize the use in this state Apt. 11, Inglewood CA 90304. This business is years from the date it was filed on, in the state or common law (see Section 14411, et and correct. This statement is filed with the of a fictitious business name in violation of conducted by: an individual. The Registrant(s) office of the County Clerk. A new Fictitious the British Weekly, a newspaper of seq., B&P Code.) Published: 07/02/2016, County Clerk of Los Angeles County on: the rights of another under federal, state or commenced to transact business under the Business Name Statement must be filed prior general circulation for the County 07/09/2016, 07/16/2016 and 07/23/2016 06/14/2016. NOTICE - This fictitious name common law (see Section 14411, et seq., B&P fictitious business name or names listed to that date. The filing of this statement does of Los Angeles, for four successive statement expires five years from the date it Code.) Published: 06/25/2016, 07/02/2016, herein on: n/a. Signed: Christina Alayena not of itself authorize the use in this state weeks prior to the date set for Fictitious Business Name Statement: was filed on, in the office of the County Clerk. 07/09/2016 and 07/16/2016. Powell, owner. Registrant(s) declared that all of a fictitious business name in violation of hearing of said petition. 2016142401. The following person(s) is/are A new Fictitious Business Name Statement information in the statement is true and correct. the rights of another under federal, state or doing business as: Al Media Productions, must be filed prior to that date. The filing of Fictitious Business Name Statement: This statement is filed with the County Clerk of common law (see Section 14411, et seq., B&P 15728 Woodruff Ave. Suite 180, Bellflower, this statement does not of itself authorize the 2016150562. The following person(s) is/ Los Angeles County on: 06/16/2016. NOTICE Code.) Published: 06/25/2016, 07/02/2016, Dated: June 8, 2016. CA, 90706. An Eversun, Inc, 15728 Woodruff use in this state of a fictitious business name in are doing business as: Realty Metrics, 907 - This fictitious name statement expires five 07/09/2016 and 07/16/2016. Gerald Rosenberg Ave. Suite 180, Bellflower, CA, 90706. This violation of the rights of another under federal, Westwood Blvd. #407, Los Angeles CA years from the date it was filed on, in the Judge of the Superior Court business is conducted by: a corporation. state or common law (see Section 14411, 90024. Consumer Realty Services Inc., 907 office of the County Clerk. A new Fictitious Order to Show Cause for Change SS026239 The Registrant(s) commenced to transact et seq., B&P Code.) Published: 06/25/2016, Westwood Blvd. #407, Los Angeles CA 90024. Business Name Statement must be filed prior of Name Published: 07/02/16, 07/09/16, business under the fictitious business name 07/02/2016, 07/09/2016 and 07/16/2016. This business is conducted by: a corporation. to that date. The filing of this statement does 07/16/16 and 07/23/16. or names listed herein on: n/a. Signed: Qina The Registrant(s) commenced to transact not of itself authorize the use in this state Wei Iverson, president. Registrant(s) declared Fictitious Business Name Statement: business under the fictitious business name of a fictitious business name in violation of SUPERIOR COURT OF that all information in the statement is true and 2016149517. The following person(s) is/are or names listed herein on: 12/2010. Signed: the rights of another under federal, state or CALIFORNIA, COUNTY OF LOS correct. This statement is filed with the County Clerk of Los Angeles County on: 06/07/2016. The british Weekly, Sat. July 2, 2016 Page 17 Legal Notices T.S. No.: 2015-03483-CA and advances at the time of the initial A.P.N.:3074-012-018 publication of the Notice of Sale is: $ must be filed prior to that date. The filing of this seq., B&P Code.) Published: 07/02/2016, This business is conducted by: an individual. Clerk of Los Angeles County on: 06/16/2016. Property Address: 16624 Stagecoach 224,575.04. statement does not of itself authorize the use 07/09/2016, 07/16/2016 and 07/23/2016 The Registrant(s) commenced to transact NOTICE - This fictitious name statement Ave, Lake Los Angeles, CA 93591 If the Trustee is unable to convey title for in this state of a fictitious business name in business under the fictitious business name expires five years from the date it was filed any reason, the successful bidder’s sole violation of the rights of another under federal, Fictitious Business Name Statement: or names listed herein on: n/a. Signed: Brian on, in the office of the County Clerk. A new NOTICE OF TRUSTEE’S SALE and exclusive remedy shall be the return state or common law (see Section 14411, et 2016148721. The following person(s) is/are Garcia, owner. Registrant(s) declared that Fictitious Business Name Statement must of monies paid to the Trustee, and the seq., B&P Code.) Published: 07/02/2016, doing business as: Toplife Global; Toplife, all information in the statement is true and be filed prior to that date. The filing of this PURSUANT TO CIVIL CODE § successful bidder shall have no further 07/09/2016, 07/16/2016 and 07/23/2016 7510 Sunset Blvd. #261, Los Angeles, correct. This statement is filed with the County statement does not of itself authorize the use CA, 90046. Robert Lewis, 7510 Sunset Clerk of Los Angeles County on: 06/15/2016. in this state of a fictitious business name in 2923.3(a), THE SUMMARY OF recourse. Fictitious Business Name Statement: Blvd. #261, Los Angeles, CA, 90046. This NOTICE - This fictitious name statement violation of the rights of another under federal, INFORMATION REFERRED TO BELOW The beneficiary of the Deed of Trust has 2016144805. The following person(s) is/ business is conducted by: an individual. expires five years from the date it was filed state or common law (see Section 14411, et IS NOT ATTACHED TO THE executed and delivered to the under- are doing business as: Dearest and Darling, The Registrant(s) commenced to transact on, in the office of the County Clerk. A new seq., B&P Code.) Published: 07/02/2016, RECORDED COPY OF THIS signed a written request to commence 1423 N Hayworth Ave. #B, West Hollywood, business under the fictitious business name Fictitious Business Name Statement must 07/09/2016, 07/16/2016 and 07/23/2016 DOCUMENT BUT ONLY TO THE foreclosure, and the undersigned caused CA, 90046. Heather Allison, 1423 N Hayworth or names listed herein on: n/a. Signed: Robert be filed prior to that date. The filing of this COPIES PROVIDED TO THE a Notice of Default and Election to Sell to Ave. #B, West Hollywood, CA, 90046. This Lewis, owner. Registrant(s) declared that statement does not of itself authorize the use Fictitious Business Name Statement: TRUSTOR. be recorded in the county where the real business is conducted by: an individual. all information in the statement is true and in this state of a fictitious business name in 2016152559. The following person(s) is/are property is located. The Registrant(s) commenced to transact correct. This statement is filed with the County violation of the rights of another under federal, doing business as: Poison Couture; Poison NOTE: THERE IS A SUMMARY OF THE NOTICE TO POTENTIAL BIDDERS: If business under the fictitious business name Clerk of Los Angeles County on: 06/14/2016. state or common law (see Section 14411, et Couture Apparel, 13159 San Felipe, La seq., B&P Code.) Published: 07/02/2016, Mirada, CA, 90638. Corey R Coon, 13159 INFORMATION IN THIS DOCUMENT you are considering bidding on this prop- or names listed herein on: n/a. Signed: NOTICE - This fictitious name statement Heather Allison, owner. Registrant(s) declared expires five years from the date it was filed 07/09/2016, 07/16/2016 and 07/23/2016 San Felipe, La Mirada, CA, 90638. This ATTACHED erty lien, you should understand that there that all information in the statement is true and on, in the office of the County Clerk. A new business is conducted by: an individual. are risks involved in bidding at a trustee correct. This statement is filed with the County Fictitious Business Name Statement must Fictitious Business Name Statement: The Registrant(s) commenced to transact 注:本文件包含一个信息摘要 auction. You will be bidding on a lien, not Clerk of Los Angeles County on: 06/09/2016. be filed prior to that date. The filing of this 2016150640. The following person(s) is/are business under the fictitious business name 참고사항: 본 첨부 문서에 정보 요약서가 on the property itself. Placing the highest NOTICE - This fictitious name statement statement does not of itself authorize the use doing business as: Snowgoat Pictures, 4102 or names listed herein on: 06/2016. Signed: 있습니다 bid at a trustee auction does not automat- expires five years from the date it was filed in this state of a fictitious business name in Alla Rd., Los Angeles, CA, 90066. Matthew Corey R Coon, owner. Registrant(s) declared NOTA: SE ADJUNTA UN RESUMEN ically entitle you to free and clear owner- on, in the office of the County Clerk. A new violation of the rights of another under federal, Eppedio, 4102 Alla Rd., Los Angeles, CA, that all information in the statement is true and DE LA INFORMACIÓN DE ESTE ship of the property. You should also be Fictitious Business Name Statement must state or common law (see Section 14411, et 90066. This business is conducted by: an correct. This statement is filed with the County DOCUMENTO aware that the lien being auctioned off be filed prior to that date. The filing of this seq., B&P Code.) Published: 07/02/2016, individual. The Registrant(s) commenced Clerk of Los Angeles County on: 06/17/2016. NOTICE - This fictitious name statement TALA: MAYROONG BUOD NG IMPOR- may be a junior lien. If you are the highest statement does not of itself authorize the use 07/09/2016, 07/16/2016 and 07/23/2016 to transact business under the fictitious in this state of a fictitious business name in business name or names listed herein on: expires five years from the date it was filed MASYON SA DOKUMENTONG ITO NA bidder at the auction, you are or may be violation of the rights of another under federal, 06/2016. Signed: Matthew Eppedio, owner. on, in the office of the County Clerk. A new NAKALAKIP responsible for paying off all liens senior state or common law (see Section 14411, et Registrant(s) declared that all information Fictitious Business Name Statement must LƯU Ý: KÈM THEO ĐÂY LÀ BẢN TRÌNH BÀY to the lien being auctioned off, before seq., B&P Code.) Published: 07/02/2016, Fictitious Business Name Statement: in the statement is true and correct. This be filed prior to that date. The filing of this TÓM LƯỢC VỀ THÔNG TIN TRONG TÀI you can receive clear title to the proper- 07/09/2016, 07/16/2016 and 07/23/2016. 2016149186. The following person(s) is/are statement is filed with the County Clerk statement does not of itself authorize the use LIỆU NÀY ty. You are encouraged to investigate the doing business as: 1st Aid School, 44261 of Los Angeles County on: 06/15/2016. in this state of a fictitious business name in existence, priority, and size of outstanding Fictitious Business Name Statement: Maria Cir., Lancaster, CA, 93535. Chandler NOTICE - This fictitious name statement violation of the rights of another under federal, IMPORTANT NOTICE TO PROPERTY liens that may exist on this property by 2016145560. The following person(s) is/are Haden-Morgan Giles, 44261 Maria Cir., expires five years from the date it was filed state or common law (see Section 14411, et OWNER: contacting the county recorder’s office or doing business as: Birdiy Design, 5223 ½ Lancaster, CA, 93535. This business is on, in the office of the County Clerk. A new seq., B&P Code.) Published: 07/02/2016, YOU ARE IN DEFAULT UNDER A DEED a title insurance company, either of which De Longpre Ave., Los Angeles, CA, 90027. conducted by: an individual. The Registrant(s) Fictitious Business Name Statement must 07/09/2016, 07/16/2016 and 07/23/2016 Adrian Velazco, 5223 ½ De Longpre Ave., commenced to transact business under the be filed prior to that date. The filing of this OF TRUST DATED 09/26/2006. UNLESS may charge you a fee for this information. Los Angeles, CA, 90027 Emiko Velazco, 5223 fictitious business name or names listed statement does not of itself authorize the use Fictitious Business Name Statement: YOU TAKE ACTION TO PROTECT If you consult either of these resources, ½ De Longpre Ave., Los Angeles, CA, 90027. herein on: n/a. Signed: Chandler Haden- in this state of a fictitious business name in 2016152935. The following person(s) is/ YOUR PROPERTY, IT MAY BE SOLD AT you should be aware that the same lend- This business is conducted by: a general Morgan Giles, owner. Registrant(s) declared violation of the rights of another under federal, are doing business as: Major Development A PUBLIC SALE. IF YOU NEED AN EX- er may hold more than one mortgage or partnership. The Registrant(s) commenced to that all information in the statement is true and state or common law (see Section 14411, et Multimedia Entertainment Group; Madd PLANATION OF THE NATURE OF THE deed of trust on this property. transact business under the fictitious business correct. This statement is filed with the County seq., B&P Code.) Published: 07/02/2016, Drama Music Group; Madd Drama Mens PROCEEDING AGAINST YOU, YOU name or names listed herein on: 03/2014. Clerk of Los Angeles County on: 06/14/2016. 07/09/2016, 07/16/2016 and 07/23/2016 Apparel; Juicy Drama Female Apparel, 18540 SHOULD CONTACT A LAWYER. Note: Because the Beneficiary reserves Signed: Emiko Velazco, partner. Registrant(s) NOTICE - This fictitious name statement Plummer St. #253, Northridge, CA, 91324. the right to bid less than the total debt declared that all information in the statement expires five years from the date it was filed Fictitious Business Name Statement: Maricela Robles, 18540 Plummer St. #253, Trustor: Perry Jacquet owed, it is possible that at the time of the is true and correct. This statement is filed with on, in the office of the County Clerk. A new 2016150771. The following person(s) is/ Northridge, CA, 91324; Jamal A. Jones, 18540 the County Clerk of Los Angeles County on: are doing business as: Ritual-Design; Ritual Plummer St. #253, Northridge, CA, 91324; AN UNMARRIED MAN sale the opening bid may be less than the Fictitious Business Name Statement must 06/10/2016. NOTICE - This fictitious name be filed prior to that date. The filing of this Creative, 2026 Lemoyne St., Los Angeles Jemel Jones, 411 N. Mayo Ave., Compton, Duly Appointed Trustee: Western total debt statement expires five years from the date it statement does not of itself authorize the use CA, 90026. Thorben Neu, 2026 Lemoyne CA, 90221. This business is conducted by: Progressive, LLC was filed on, in the office of the County Clerk. in this state of a fictitious business name in St., Los Angeles CA, 90026. This business is a general partnership. The Registrant(s) Recorded 10/04/2006 as Instrument No. NOTICE TO PROPERTY OWNER: The A new Fictitious Business Name Statement violation of the rights of another under federal, conducted by: an individual. The Registrant(s) commenced to transact business under the 06 2212844 in book ---, page--- and of Of- sale date shown on this notice of sale may must be filed prior to that date. The filing of this state or common law (see Section 14411, et commenced to transact business under the fictitious business name or names listed ficial Records in the office of the Recorder be postponed one or more times by the statement does not of itself authorize the use seq., B&P Code.) Published: 07/02/2016, fictitious business name or names listed herein on: 06/01/2016. Signed: Maricela of Los Angeles County, California, mortgagee, beneficiary, trustee, or a court, in this state of a fictitious business name in 07/09/2016, 07/16/2016 and 07/23/2016 herein on: n/a. Signed: Thorben Neu, owner. Robles, partner. Registrant(s) declared that Date of Sale: 08/01/2016 at 11:00 AM pursuant to Section 2924g of the California violation of the rights of another under federal, Registrant(s) declared that all information all information in the statement is true and Place of Sale: BEHIND THE FOUNTAIN Civil Code. The law requires that informa- state or common law (see Section 14411, et Fictitious Business Name Statement: in the statement is true and correct. This correct. This statement is filed with the County statement is filed with the County Clerk Clerk of Los Angeles County on: 06/17/2016. LOCATED IN CIVIC CENTER PLAZA, tion about trustee sale postponements be seq., B&P Code.) Published: 07/02/2016, 2016149493. The following person(s) is/are 07/09/2016, 07/16/2016 and 07/23/2016 doing business as: Giblib, 1100 S. Hope St., of Los Angeles County on: 06/15/2016. NOTICE - This fictitious name statement 400 CIVIC CENTER PLAZA, POMONA, made available to you and to the public, as Apt. 913, Los Angeles CA 90015. Pragma, NOTICE - This fictitious name statement expires five years from the date it was filed CA 91766 a courtesy to those not present at the sale. Fictitious Business Name Statement: Inc., 1100 S. Hope St., Apt. 913, Los Angeles expires five years from the date it was filed on, in the office of the County Clerk. A new Estimated amount of unpaid balance and If you wish to learn whether your sale date 2016145748. The following person(s) is/ CA 90015. This business is conducted by: a on, in the office of the County Clerk. A new Fictitious Business Name Statement must other charges: $ 224,575.04 has been postponed, and, if applicable, are doing business as: Trojan Terrace corporation. The Registrant(s) commenced to Fictitious Business Name Statement must be filed prior to that date. The filing of this the rescheduled time and date for the sale Apartments, 2632 Ellendale Place, Los transact business under the fictitious business be filed prior to that date. The filing of this statement does not of itself authorize the use WILL SELL AT PUBLIC AUCTION of this property, you may call (866)-960- Angeles, CA, 90007/2525 Ocean Park name or names listed herein on: 06/2015. statement does not of itself authorize the use in this state of a fictitious business name in TO HIGHEST BIDDER FOR CASH, 8299 or visit this Internet Web site http:// Blvd. #216, Santa Monica, CA, 90405. Zolla Signed: Jihye Lee Shin, CFO. Registrant(s) in this state of a fictitious business name in violation of the rights of another under federal, CASHIER’S CHECK DRAWN ON A www.altisource.com/MortgageServices/ Family, LLC, 2525 Ocean Park Blvd. #216, declared that all information in the statement violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 07/02/2016, STATE OR NATIONAL BANK, A CHECK DefaultManagement/TrusteeServices. Santa Monica, CA, 90405. This business is true and correct. This statement is filed with state or common law (see Section 14411, et is conducted by: a limited liability company. the County Clerk of Los Angeles County on: seq., B&P Code.) Published: 07/02/2016, 07/09/2016, 07/16/2016 and 07/23/2016 DRAWN BY A STATE OR FEDERAL aspx using the file number assigned to The Registrant(s) commenced to transact 06/14/2016. NOTICE - This fictitious name 07/09/2016, 07/16/2016 and 07/23/2016 CREDIT UNION, OR A CHECK DRAWN this case 2015-03483-CA. Information business under the fictitious business name statement expires five years from the date it Fictitious Business Name Statement: BY A STATE OR FEDERAL SAVINGS about postponements that are very short or names listed herein on: 05/2016. Signed: was filed on, in the office of the County Clerk. Fictitious Business Name Statement: 2016153246. The following person(s) AND LOAN ASSOCIATION, A SAVINGS in duration or that occur close in time to Susan Zolla, manager. Registrant(s) declared A new Fictitious Business Name Statement 2016151976. The following person(s) is/are doing business as: All Seasons ASSOCIATION OR SAVINGS BANK the scheduled sale may not immediately that all information in the statement is true and must be filed prior to that date. The filing of this is/are doing business as: Mind of Two Transport, 1412 Lawrence St., Los Angeles, SPECIFIED IN SECTION 5102 OF THE be reflected in the telephone information correct. This statement is filed with the County statement does not of itself authorize the use Entertainment, 13025 Belhaven Ave., Los CA, 90021. All Seasons Citrus, Inc, 1412 FINANCIAL CODE AND AUTHORIZED or on the Internet Web site. The best way Clerk of Los Angeles County on: 06/10/2016. in this state of a fictitious business name in Angeles, CA, 90059. Isaac Taylor, 13025 Lawrence St., Los Angeles, CA, 90021. This TO DO BUSINESS IN THIS STATE: to verify postponement information is to NOTICE - This fictitious name statement violation of the rights of another under federal, Belhaven Ave., Los Angeles, CA, 90059. business is conducted by: a corporation. All right, title, and interest conveyed to and attend the scheduled sale. expires five years from the date it was filed state or common law (see Section 14411, et This business is conducted by: an individual. The Registrant(s) commenced to transact on, in the office of the County Clerk. A new seq., B&P Code.) Published: 07/02/2016, The Registrant(s) commenced to transact business under the fictitious business name or now held by the trustee in the hereinafter Fictitious Business Name Statement must 07/09/2016, 07/16/2016 and 07/23/2016 business under the fictitious business name names listed herein on: n/a. Signed: Manuel described property under and pursuant to Western Progressive, LLC, as Trustee be filed prior to that date. The filing of this or names listed herein on: n/a. Signed: Isaac Cruz, president. Registrant(s) declared that a Deed of Trust described as: for beneficiary statement does not of itself authorize the use Fictitious Business Name Statement: Taylor, CEO. Registrant(s) declared that all information in the statement is true and More fully described in said Deed of Trust. C/o 30 Corporate Park, Suite 450 in this state of a fictitious business name in 2016150453. The following person(s) is/ all information in the statement is true and correct. This statement is filed with the County Irvine, CA 92606 violation of the rights of another under federal, are doing business as: Elite Bail Bonds, 310 correct. This statement is filed with the County Clerk of Los Angeles County on: 06/17/2016. Street Address or other common Automated Sale Information Line: (866) state or common law (see Section 14411, et N Indian Hill Blvd. #159, Claremont, CA, Clerk of Los Angeles County on: 06/16/2016. NOTICE - This fictitious name statement designation of real property: 960-8299 seq., B&P Code.) Published: 07/02/2016, 91711. Elias Dealba; Juan M. Dealba, 310 N NOTICE - This fictitious name statement expires five years from the date it was filed 16624 Stagecoach Ave, http://www.altisource.com/MortgageSer- 07/09/2016, 07/16/2016 and 07/23/2016 Indian Hill Blvd. #159, Claremont, CA, 91711. expires five years from the date it was filed on, in the office of the County Clerk. A new Lake Los Angeles, CA 93591 vices/DefaultManagement/TrusteeSer- This business is conducted by: a general on, in the office of the County Clerk. A new Fictitious Business Name Statement must Fictitious Business Name Statement: Fictitious Business Name Statement must be filed prior to that date. The filing of this A.P.N.: 3074-012-018 vices.aspx partnership. The Registrant(s) commenced to 2016148030. The following person(s) is/are transact business under the fictitious business be filed prior to that date. The filing of this statement does not of itself authorize the use The undersigned Trustee disclaims any For Non-Automated Sale Information, call: doing business as: Havana Street Runner; name or names listed herein on: n/a. Signed: statement does not of itself authorize the use in this state of a fictitious business name in liability for any incorrectness of the street (866) 240-3530 Cuba Street Runner, 7111 Ramsgate Ave. Elias Dealba, partner. Registrant(s) declared in this state of a fictitious business name in violation of the rights of another under federal, address or other common designation, if ______#312, Los Angeles, CA, 90045. Harold Green, that all information in the statement is true and violation of the rights of another under federal, state or common law (see Section 14411, et any, shown above. Trustee Sale Assistant 7111 Ramsgate Ave. #312, Los Angeles, CA, correct. This statement is filed with the County state or common law (see Section 14411, et seq., B&P Code.) Published: 07/02/2016, The sale will be made, but without Date: June 20, 2016 90045. This business is conducted by: an Clerk of Los Angeles County on: 06/15/2016. seq., B&P Code.) Published: 07/02/2016, 07/09/2016, 07/16/2016 and 07/23/2016 covenant or warranty, expressed or individual. The Registrant(s) commenced to NOTICE - This fictitious name statement 07/09/2016, 07/16/2016 and 07/23/2016 implied, regarding title, possession, or WESTERN PROGRESSIVE, LLC MAY transact business under the fictitious business expires five years from the date it was filed Fictitious Business Name Statement: encumbrances, to pay the remaining BE ACTING AS A DEBT COLLECTOR name or names listed herein on: 01/2016. on, in the office of the County Clerk. A new Fictitious Business Name Statement: 2016153424. The following person(s) is/ are doing business as: Millerbarney; Miller principal sum of the note(s) secured ATTEMPTING TO COLLECT A DEBT. Signed: Harold Green, owner. Registrant(s) Fictitious Business Name Statement must 2016152207. The following person(s) is/ declared that all information in the statement be filed prior to that date. The filing of this are doing business as: Keys For Refugees, Barney, 1431 Ocean Ave. #1119, Santa by the Deed of Trust. The total amount ANY INFORMATION OBTAINED MAY is true and correct. This statement is filed with statement does not of itself authorize the use 1457 S. Shenandoah St. #201, Los Angeles, Monica, CA, 90401. Dale Nogiec, 1431 . of the unpaid balance of the obligation BE USED FOR THAT PURPOSE the County Clerk of Los Angeles County on: in this state of a fictitious business name in CA, 90035. Martin Axel Storrow, 1457 S. Ocean Ave. #1119, Santa Monica, CA, 90401. secured by the property to be sold and 06/13/2016. NOTICE - This fictitious name violation of the rights of another under federal, Shenandoah St. #201, Los Angeles, CA, This business is conducted by: an individual. reasonable estimated costs, expenses statement expires five years from the date it state or common law (see Section 14411, et 90035. This business is conducted by: an The Registrant(s) commenced to transact was filed on, in the office of the County Clerk. seq., B&P Code.) Published: 07/02/2016, individual. The Registrant(s) commenced business under the fictitious business name A new Fictitious Business Name Statement 07/09/2016, 07/16/2016 and 07/23/2016 to transact business under the fictitious or names listed herein on: n/a. Signed: Dale must be filed prior to that date. The filing of this business name or names listed herein on: Nogiec, owner. Registrant(s) declared that statement does not of itself authorize the use Fictitious Business Name Statement: 04/2016. Signed: Martin Axel Storrow, owner. all information in the statement is true and in this state of a fictitious business name in 2016150455. The following person(s) is/are Registrant(s) declared that all information correct. This statement is filed with the County NOTICE - This fictitious name statement A new Fictitious Business Name Statement violation of the rights of another under federal, doing business as: Bail Solutions Bail Bonds, in the statement is true and correct. This Clerk of Los Angeles County on: 06/17/2016. expires five years from the date it was filed must be filed prior to that date. The filing of this state or common law (see Section 14411, et 310 N Indian Hill Blvd. #159, Claremont, CA, statement is filed with the County Clerk NOTICE - This fictitious name statement on, in the office of the County Clerk. A new statement does not of itself authorize the use seq., B&P Code.) Published: 07/02/2016, 91711. Elias Dealba; Juan M. Dealba, 310 N of Los Angeles County on: 06/16/2016. expires five years from the date it was filed Fictitious Business Name Statement must in this state of a fictitious business name in 07/09/2016, 07/16/2016 and 07/23/2016 Indian Hill Blvd. #159, Claremont, CA, 91711. NOTICE - This fictitious name statement on, in the office of the County Clerk. A new be filed prior to that date. The filing of this violation of the rights of another under federal, Fictitious Business Name Statement: This business is conducted by: a general expires five years from the date it was filed Fictitious Business Name Statement must statement does not of itself authorize the use state or common law (see Section 14411, et 2016148135. The following person(s) is/are partnership. The Registrant(s) commenced to on, in the office of the County Clerk. A new be filed prior to that date. The filing of this in this state of a fictitious business name in seq., B&P Code.) Published: 07/02/2016, doing business as: (Out) Caste Productions, transact business under the fictitious business Fictitious Business Name Statement must statement does not of itself authorize the use violation of the rights of another under federal, 07/09/2016, 07/16/2016 and 07/23/2016 1425 ½ Maltman Ave., Los Angeles, CA, name or names listed herein on: 06/2005. be filed prior to that date. The filing of this in this state of a fictitious business name in state or common law (see Section 14411, et 90026. Shilpi Shikha Agrawal, 1425 ½ Signed: Elias Dealba, partner. Registrant(s) statement does not of itself authorize the use violation of the rights of another under federal, seq., B&P Code.) Published: 07/02/2016, Fictitious Business Name Statement: Maltman Ave., Los Angeles, CA, 90026; declared that all information in the statement in this state of a fictitious business name in state or common law (see Section 14411, et 07/09/2016, 07/16/2016 and 07/23/2016 2016143314. The following person(s) is/ Elena Aksenova, 740 S. Cochran Ave. #410, is true and correct. This statement is filed with violation of the rights of another under federal, seq., B&P Code.) Published: 07/02/2016, are doing business as: Emek Hebrew Los Angeles, CA, 90036. This business the County Clerk of Los Angeles County on: state or common law (see Section 14411, et 07/09/2016, 07/16/2016 and 07/23/2016 Fictitious Business Name Statement: Academy Teichman Family Torah Center; is conducted by: a general partnership. 06/15/2016. NOTICE - This fictitious name seq., B&P Code.) Published: 07/02/2016, 2016142658. The following person(s) is/are Emek Hebrew Academy; Emek, 15365 The Registrant(s) commenced to transact statement expires five years from the date it 07/09/2016, 07/16/2016 and 07/23/2016 Fictitious Business Name Statement: doing business as: Ravine Transport, 6475 Magnolia Blvd. Emek, Sherman Oaks, CA, business under the fictitious business name was filed on, in the office of the County Clerk. 2016153477. The following person(s) is/are E. Pacific Coast Highway #555, Long Beach 91403. Emek Hebrew Day School, 12732 or names listed herein on: n/a. Signed: A new Fictitious Business Name Statement Fictitious Business Name Statement: doing business as: Half Full Studios, 1803 ½ CA 90803. Luis Roberto Zempoalt, 11904 ¼ Chandler Blvd., Valley Village, CA, 91607. Shilpi Shikha Agrawal, partner. Registrant(s) must be filed prior to that date. The filing of this 2016152322. The following person(s) is/are Lucretia Ave., Los Angeles, CA, 90026. Elliot S. Budlong Avenue, Los Angeles CA 90044. This business is conducted by: a corporation. declared that all information in the statement statement does not of itself authorize the use doing business as: Gravity Plumbing Supply; Glass, 1803 ½ Lucretia Ave., Los Angeles, This business is conducted by: an individual. The Registrant(s) commenced to transact is true and correct. This statement is filed with in this state of a fictitious business name in Gravity Supply; Modern Wave, 531 Main St. CA, 90026. This business is conducted by: an The Registrant(s) commenced to transact business under the fictitious business name or the County Clerk of Los Angeles County on: violation of the rights of another under federal, Suite #908, El Segundo, CA, 90245. Gravity individual. The Registrant(s) commenced to business under the fictitious business name names listed herein on: 01/01/1963. Signed: 06/13/2016. NOTICE - This fictitious name state or common law (see Section 14411, et Plumbing Supply, LLC, 531 Main St. Suite transact business under the fictitious business or names listed herein on: n/a. Signed: Luis Vardit Aharonoff, secretary. Registrant(s) statement expires five years from the date it seq., B&P Code.) Published: 07/02/2016, #908, El Segundo, CA, 90245. This business name or names listed herein on: n/a. Signed: Roberto Zempoalt, owner. Registrant(s) declared that all information in the statement was filed on, in the office of the County Clerk. 07/09/2016, 07/16/2016 and 07/23/2016 is conducted by: a limited liability company. Elliot Glass, owner. Registrant(s) declared declared that all information in the statement is true and correct. This statement is filed with A new Fictitious Business Name Statement The Registrant(s) commenced to transact that all information in the statement is true and is true and correct. This statement is filed with the County Clerk of Los Angeles County on: must be filed prior to that date. The filing of this Fictitious Business Name Statement: business under the fictitious business name correct. This statement is filed with the County the County Clerk of Los Angeles County on: 06/08/2016. NOTICE - This fictitious name statement does not of itself authorize the use 2016150498. The following person(s) is/are or names listed herein on: 01/2015. Signed: Clerk of Los Angeles County on: 06/17/2016. 06/07/2016. NOTICE - This fictitious name statement expires five years from the date it in this state of a fictitious business name in doing business as: Guero Express, 36 N. Janna Swanson, CEO. Registrant(s) declared NOTICE - This fictitious name statement statement expires five years from the date it was filed on, in the office of the County Clerk. violation of the rights of another under federal, Camelback, Carson CA 90745. Brian Garcia, that all information in the statement is true and expires five years from the date it was filed was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement state or common law (see Section 14411, et 36 N. Camelback, Carson CA 90745. correct. This statement is filed with the County on, in the office of the County Clerk. A new Page 18 The british Weekly, Sat. July 2, 2016

Fictitious Business Name Statement must seq., B&P Code.) Published: 07/02/2016, 2351 S. Azusa Ave., West Covina CA 91792. Sorin Michalski, husband. Registrant(s) on, in the office of the County Clerk. A new is true and correct. This statement is filed with be filed prior to that date. The filing of this 07/09/2016, 07/16/2016 and 07/23/2016 Cammy Giang, 2351 S. Azusa Ave., West declared that all information in the statement Fictitious Business Name Statement must the County Clerk of Los Angeles County on: statement does not of itself authorize the use Covina CA 91792; Cuong Kien Chung, 2351 is true and correct. This statement is filed with be filed prior to that date. The filing of this 06/23/2016. NOTICE - This fictitious name in this state of a fictitious business name in Fictitious Business Name Statement: S. Azusa Ave., West Covina CA 91792. the County Clerk of Los Angeles County on: statement does not of itself authorize the use statement expires five years from the date it violation of the rights of another under federal, 2016154452. The following person(s) is/ This business is conducted by: a general 06/21/2016. NOTICE - This fictitious name in this state of a fictitious business name in was filed on, in the office of the County Clerk. state or common law (see Section 14411, et are doing business as: Ecoquest, 22212 partnership. The Registrant(s) commenced to statement expires five years from the date it violation of the rights of another under federal, A new Fictitious Business Name Statement seq., B&P Code.) Published: 07/02/2016, Avenue San Luis, Woodland Hills, CA, transact business under the fictitious business was filed on, in the office of the County Clerk. state or common law (see Section 14411, et must be filed prior to that date. The filing of this 07/09/2016, 07/16/2016 and 07/23/2016 91364. Ecotechworld, Inc,22212 Avenue name or names listed herein on: 06/2016. A new Fictitious Business Name Statement seq., B&P Code.) Published: 07/02/2016, statement does not of itself authorize the use San Luis, Woodland Hills, CA, 91364. This Signed: Cammy Giang, partner. Registrant(s) must be filed prior to that date. The filing of this 07/09/2016, 07/16/2016 and 07/23/2016 in this state of a fictitious business name in Fictitious Business Name Statement: business is conducted by: a corporation. declared that all information in the statement statement does not of itself authorize the use violation of the rights of another under federal, 2016153855. The following person(s) is/are The Registrant(s) commenced to transact is true and correct. This statement is filed with in this state of a fictitious business name in Statement of Abandonment of Use of Fictitious state or common law (see Section 14411, et doing business as: Casfel, 15954 Alicante business under the fictitious business name the County Clerk of Los Angeles County on: violation of the rights of another under federal, Business Name: 2016157538. Current file: seq., B&P Code.) Published: 07/02/2016, Rd., La Mirada, CA, 90638. JC Consulting or names listed herein on: 01/2015. Signed: 06/20/2016. NOTICE - This fictitious name state or common law (see Section 14411, et 2015302049. The following person has 07/09/2016, 07/16/2016 and 07/23/2016 SVCS LLC, 15954 Alicante Rd., La Mirada, Alexander Vysotsky, president. Registrant(s) statement expires five years from the date it seq., B&P Code.) Published: 07/02/2016, abandoned the use of the fictitious business CA, 90638. This business is conducted by: declared that all information in the statement was filed on, in the office of the County Clerk. 07/09/2016, 07/16/2016 and 07/23/2016 name: Astro Pharmacy, Advanced Healing Fictitious Business Name Statement: a limited liability company. The Registrant(s) is true and correct. This statement is filed with A new Fictitious Business Name Statement Solutions, 617 E. Colorado Bl., Glendale, CA, 2016158789. The following person(s) is/ commenced to transact business under the the County Clerk of Los Angeles County on: must be filed prior to that date. The filing of this Fictitious Business Name Statement: 91205. Glen RX Drugs Inc, 617 E. Colorado are doing business as: Reily Realty & fictitious business name or names listed 06/20/2016. NOTICE - This fictitious name statement does not of itself authorize the use 2016155506. The following person(s) is/are Bl., Glendale, CA, 91205. The fictitious Management; Reily Management, Garuda herein on: n/a. Signed: John Choi, managing statement expires five years from the date it in this state of a fictitious business name in doing business as: Licensed To Sue; License business name referred to above was filed Realty & Management, 2049 Pacific member. Registrant(s) declared that all was filed on, in the office of the County Clerk. violation of the rights of another under federal, To Sue, 248 S Orange Grove Blvd. Unit 102, on: 12/01/2015, in the County of Los Angeles. Coast Hwy #202, Lomita CA 90717. information in the statement is true and A new Fictitious Business Name Statement state or common law (see Section 14411, et Pasadena, CA, 91105. Walter W. Moore, 248 This business is conducted by: a corporation. Reily Investments, Inc., 2049 Pacific correct. This statement is filed with the County must be filed prior to that date. The filing of this seq., B&P Code.) Published: 07/02/2016, S Orange Grove Blvd. Unit 102, Pasadena, Signed: David Simon, vice president. Coast Hwy #202, Lomita CA 90717. This Clerk of Los Angeles County on: 06/20/2016. statement does not of itself authorize the use 07/09/2016, 07/16/2016 and 07/23/2016 CA, 91105. This business is conducted by: an Registrant(s) declared that all information business is conducted by: a corporation. NOTICE - This fictitious name statement in this state of a fictitious business name in individual. The Registrant(s) commenced to in the statement is true and correct. This The Registrant(s) commenced to transact expires five years from the date it was filed violation of the rights of another under federal, Fictitious Business Name Statement: transact business under the fictitious business statement is filed with the County Clerk of Los business under the fictitious business name on, in the office of the County Clerk. A new state or common law (see Section 14411, et 2016154899. The following person(s) is/are name or names listed herein on: n/a. Signed: Angeles County on: 06/22/2016. Published: or names listed herein on: 1/18/2011. Signed: Fictitious Business Name Statement must seq., B&P Code.) Published: 07/02/2016, doing business as: QJ USA, 440 Everett Ave. Walter W. Moore, owner. Registrant(s) 07/02/2016, 07/09/2016, 07/16/2016 and Richard Pranada, President. Registrant(s) be filed prior to that date. The filing of this 07/09/2016, 07/16/2016 and 07/23/2016 Ste. B, Monterey Park CA 91755. Qiangzheng declared that all information in the statement 07/23/2016. declared that all information in the statement statement does not of itself authorize the use Jian, 440 Everett Ave. Ste. B, Monterey Park is true and correct. This statement is filed with is true and correct. This statement is filed with in this state of a fictitious business name in Fictitious Business Name Statement: CA 91755. This business is conducted by: the County Clerk of Los Angeles County on: Statement of Abandonment of Use of the County Clerk of Los Angeles County on: violation of the rights of another under federal, 2016154491. The following person(s) is/ an individual. The Registrant(s) commenced 06/21/2016. NOTICE - This fictitious name Fictitious Business Name: 2016157550. 06/23/2016. NOTICE - This fictitious name state or common law (see Section 14411, et are doing business as: O P Market, 2953 to transact business under the fictitious statement expires five years from the date it Current file: 2013263293. The following statement expires five years from the date it seq., B&P Code.) Published: 07/02/2016, Independence Ave., South Gate, CA, business name or names listed herein on: was filed on, in the office of the County Clerk. person has abandoned the use of the fictitious was filed on, in the office of the County Clerk. 07/09/2016, 07/16/2016 and 07/23/2016 90280/10353 California Ave., South Gate, 06/2016. Signed: Qiangzheng Jian, owner. A new Fictitious Business Name Statement business name: Astro Pharmacy, 617 E. A new Fictitious Business Name Statement CA, 90280. JCS Enterprise Corp, 10353 Registrant(s) declared that all information must be filed prior to that date. The filing of this Colorado Bl., Glendale, CA, 91205. Glen RX must be filed prior to that date. The filing of this Fictitious Business Name Statement: California Ave., South Gate, CA, 90280. This in the statement is true and correct. This statement does not of itself authorize the use Drugs, Inc, 617 E. Colorado Bl., Glendale, statement does not of itself authorize the use 2016153936. The following person(s) is/ business is conducted by: a corporation. statement is filed with the County Clerk in this state of a fictitious business name in CA, 91205. The fictitious business name in this state of a fictitious business name in are doing business as: Azumuth Marketing The Registrant(s) commenced to transact of Los Angeles County on: 06/20/2016. violation of the rights of another under federal, referred to above was filed on: 12/26/2013, violation of the rights of another under federal, Group; Azimuth Marketing Group, 2744 W. business under the fictitious business name NOTICE - This fictitious name statement state or common law (see Section 14411, et in the County of Los Angeles. This business state or common law (see Section 14411, et 232nd St., Torrance, CA, 90505. Steven Katz, or names listed herein on: n/a. Signed: Yadira expires five years from the date it was filed seq., B&P Code.) Published: 07/02/2016, is conducted by: a corporation. Signed: David seq., B&P Code.) Published: 07/02/2016, 2744 W. 232nd St., Torrance, CA, 90505. Romero, president. Registrant(s) declared on, in the office of the County Clerk. A new 07/09/2016, 07/16/2016 and 07/23/2016 Simon, vice president. Registrant(s) declared 07/09/2016, 07/16/2016 and 07/23/2016 This business is conducted by: an individual. that all information in the statement is true and Fictitious Business Name Statement must that all information in the statement is true and The Registrant(s) commenced to transact correct. This statement is filed with the County be filed prior to that date. The filing of this Fictitious Business Name Statement: correct. This statement is filed with the County Fictitious Business Name Statement: business under the fictitious business name Clerk of Los Angeles County on: 06/20/2016. statement does not of itself authorize the use 2016155948. The following person(s) is/ Clerk of Los Angeles County on: 06/22/2016. 2016158824. The following person(s) is/are or names listed herein on: 04/25/2011. NOTICE - This fictitious name statement in this state of a fictitious business name in are doing business as: Urchin Studio, 2317 Published: 07/02/2016, 07/09/2016, doing business as: Vertical Church of Burbank, Signed: Steven Katz, president. Registrant(s) expires five years from the date it was filed violation of the rights of another under federal, Edgewater Ter., Los Angeles, CA, 90039. 07/16/2016 and 07/23/2016. 906 Tufts Ave., Burbank CA 91016/928 N. declared that all information in the statement on, in the office of the County Clerk. A new state or common law (see Section 14411, et Banchan Beauty, LLC, 2317 Edgewater Ter., San Fernando Blvd., Suite #J248, Burbank is true and correct. This statement is filed with Fictitious Business Name Statement must seq., B&P Code.) Published: 07/02/2016, Los Angeles, CA, 90039. This business is Fictitious Business Name Statement: CA 91503-4350. Vertical Church of Los the County Clerk of Los Angeles County on: be filed prior to that date. The filing of this 07/09/2016, 07/16/2016 and 07/23/2016 conducted by: a limited liability company. 2016157562. The following person(s) is/are Angeles, 906 Tufts Ave., Burbank CA 91016. 06/20/2016. NOTICE - This fictitious name statement does not of itself authorize the use The Registrant(s) commenced to transact doing business as: Astro Pharmacy, 617 E. This business is conducted by: a corporation. statement expires five years from the date it in this state of a fictitious business name in Fictitious Business Name Statement: business under the fictitious business name Colorado Bl., Glendale, CA, 91205; Advanced The Registrant(s) commenced to transact was filed on, in the office of the County Clerk. violation of the rights of another under federal, 2016154976. The following person(s) is/are or names listed herein on: 06/2016. Signed: Healing Solutions, 17595 Cartwright Rd., business under the fictitious business name A new Fictitious Business Name Statement state or common law (see Section 14411, et doing business as: Object Oriented Design, Rachel Beth Hinman, managing member. Irvine, CA, 92614. Gordian Medical III, Inc, or names listed herein on: 06/2016. Signed: must be filed prior to that date. The filing of this seq., B&P Code.) Published: 07/02/2016, 3650 Midvale Ave. #208, Los Angeles, Registrant(s) declared that all information 17595 Cartwright Rd., Irvine, CA, 92614. Jack McRae, CFO, President. Registrant(s) statement does not of itself authorize the use 07/09/2016, 07/16/2016 and 07/23/2016 CA, 90034. Paul Servino, 3650 Midvale in the statement is true and correct. This This business is conducted by: a corporation. declared that all information in the statement in this state of a fictitious business name in Ave. #208, Los Angeles, CA, 90034. This statement is filed with the County Clerk The Registrant(s) commenced to transact is true and correct. This statement is filed with violation of the rights of another under federal, Fictitious Business Name Statement: business is conducted by: an individual. of Los Angeles County on: 06/21/2016. business under the fictitious business name the County Clerk of Los Angeles County on: state or common law (see Section 14411, et 2016154493. The following person(s) is/are The Registrant(s) commenced to transact NOTICE - This fictitious name statement or names listed herein on: n/a. Signed: David 06/23/2016. NOTICE - This fictitious name seq., B&P Code.) Published: 07/02/2016, doing business as: Camila’s Market, 5421 business under the fictitious business name expires five years from the date it was filed Simon, vice president. Registrant(s) declared statement expires five years from the date it 07/09/2016, 07/16/2016 and 07/23/2016 Everett Ave., Maywood, CA, 90270/10353 or names listed herein on: 05/2016. Signed: on, in the office of the County Clerk. A new that all information in the statement is true and was filed on, in the office of the County Clerk. California Ave., South Gate, CA, 90280. JCS Paul Servino, owner. Registrant(s) declared Fictitious Business Name Statement must correct. This statement is filed with the County A new Fictitious Business Name Statement Fictitious Business Name Statement: Enterprise Corp, 10353 California Ave., South that all information in the statement is true and be filed prior to that date. The filing of this Clerk of Los Angeles County on: 06/22/2016. must be filed prior to that date. The filing of this 2016154233. The following person(s) is/are Gate, CA, 90280. This business is conducted correct. This statement is filed with the County statement does not of itself authorize the use NOTICE - This fictitious name statement statement does not of itself authorize the use doing business as: Altavista Auto Wholesale, by: a corporation. The Registrant(s) Clerk of Los Angeles County on: 06/20/2016. in this state of a fictitious business name in expires five years from the date it was filed in this state of a fictitious business name in 8101 Raviller Dr., Downey, CA, 90240. Joel commenced to transact business under the NOTICE - This fictitious name statement violation of the rights of another under federal, on, in the office of the County Clerk. A new violation of the rights of another under federal, Vasquez, 8101 Raviller Dr., Downey, CA, fictitious business name or names listed expires five years from the date it was filed state or common law (see Section 14411, et Fictitious Business Name Statement must state or common law (see Section 14411, et 90240. This business is conducted by: an herein on: n/a. Signed: Yadira Romero, on, in the office of the County Clerk. A new seq., B&P Code.) Published: 07/02/2016, be filed prior to that date. The filing of this seq., B&P Code.) Published: 07/02/2016, individual. The Registrant(s) commenced to president. Registrant(s) declared that all Fictitious Business Name Statement must 07/09/2016, 07/16/2016 and 07/23/2016 statement does not of itself authorize the use 07/09/2016, 07/16/2016 and 07/23/2016 transact business under the fictitious business information in the statement is true and be filed prior to that date. The filing of this in this state of a fictitious business name in name or names listed herein on: n/a. Signed: correct. This statement is filed with the County statement does not of itself authorize the use Fictitious Business Name Statement: violation of the rights of another under federal, Fictitious Business Name Statement: Joel Vasquez, owner. Registrant(s) declared Clerk of Los Angeles County on: 06/20/2016. in this state of a fictitious business name in 2016157011. The following person(s) is/are state or common law (see Section 14411, et 2016159141. The following person(s) is/ that all information in the statement is true and NOTICE - This fictitious name statement violation of the rights of another under federal, doing business as: Luravelle, 1613 Chelsea seq., B&P Code.) Published: 07/02/2016, are doing business as: Suncatcher Healing; correct. This statement is filed with the County expires five years from the date it was filed state or common law (see Section 14411, et Road Ste 521, San Marino, CA, 91108. 07/09/2016, 07/16/2016 and 07/23/2016 Suncatcher Holistic Healing; Suncatcher Clerk of Los Angeles County on: 06/20/2016. on, in the office of the County Clerk. A new seq., B&P Code.) Published: 07/02/2016, AJT Trading Company, LLC, 1613 Chelsea Apothecary; Suncatcher Healing Emporium, NOTICE - This fictitious name statement Fictitious Business Name Statement must 07/09/2016, 07/16/2016 and 07/23/2016 Road Ste 521, San Marino, CA, 91108. This Fictitious Business Name Statement: 5619 Lankershim Blvd. Suite 153, North expires five years from the date it was filed be filed prior to that date. The filing of this business is conducted by: a limited liability 2016158055. The following person(s) is/are Hollywood, CA, 91601. Amy Matchett, 11425 on, in the office of the County Clerk. A new statement does not of itself authorize the use Fictitious Business Name Statement: company. The Registrant(s) commenced doing business as: Renaissance Creative Cumpston St. Unit 6, North Hollywood, CA, Fictitious Business Name Statement must in this state of a fictitious business name in 2016154983. The following person(s) is/ to transact business under the fictitious Studios, LLC, 840 Santee St. Suite 604, Los 91601. This business is conducted by: an be filed prior to that date. The filing of this violation of the rights of another under federal, are doing business as: M Floral Boutique, business name or names listed herein on: Angeles CA 90014. Renaissance Creative individual. The Registrant(s) commenced to statement does not of itself authorize the use state or common law (see Section 14411, et 8124 Tilden Ave., Panorama City, CA, 06/2016. Signed: Anupong Jack Tejavanija, Studios, LLC, 840 Santee St. Suite 604, transact business under the fictitious business in this state of a fictitious business name in seq., B&P Code.) Published: 07/02/2016, 91402. Melanie Peterson, 8124 Tilden Ave., managing member. Registrant(s) declared Los Angeles CA 90014. This business is name or names listed herein on: n/a. Signed: violation of the rights of another under federal, 07/09/2016, 07/16/2016 and 07/23/2016 Panorama City, CA, 91402. This business is that all information in the statement is true and conducted by: a limited liability company. Amy Matchett, owner. Registrant(s) declared state or common law (see Section 14411, et conducted by: an individual. The Registrant(s) correct. This statement is filed with the County The Registrant(s) commenced to transact that all information in the statement is true and seq., B&P Code.) Published: 07/02/2016, Fictitious Business Name Statement: commenced to transact business under Clerk of Los Angeles County on: 06/22/2016. business under the fictitious business name correct. This statement is filed with the County 07/09/2016, 07/16/2016 and 07/23/2016 2016154879. The following person(s) is/are the fictitious business name or names NOTICE - This fictitious name statement or names listed herein on: 04/2016. Signed: Clerk of Los Angeles County on: 06/24/2016. doing business as: Best Tax and Audit, Inc, listed herein on: 02/2016. Signed: Melanie expires five years from the date it was filed Amadou Ndiaye, owner. Registrant(s) NOTICE - This fictitious name statement Fictitious Business Name Statement: 9116 ½ W. Pico Blvd. Suite 1, Los Angeles, Peterson, owner. Registrant(s) declared that on, in the office of the County Clerk. A new declared that all information in the statement expires five years from the date it was filed 2016154380. The following person(s) is/ CA, 90035. Best Tax and Audit, Inc, 9116 all information in the statement is true and Fictitious Business Name Statement must is true and correct. This statement is filed with on, in the office of the County Clerk. A new are doing business as: Superswell VR, ½ W. Pico Blvd. Suite 1, Los Angeles, CA, correct. This statement is filed with the County be filed prior to that date. The filing of this the County Clerk of Los Angeles County on: Fictitious Business Name Statement must Superswell, 2367 Old Topanga Canyon Road 90035. This business is conducted by: a Clerk of Los Angeles County on: 06/20/2016. statement does not of itself authorize the use 06/23/2016. NOTICE - This fictitious name be filed prior to that date. The filing of this #2, Topanga CA 90290. Wasim Muklashy, corporation. The Registrant(s) commenced to NOTICE - This fictitious name statement in this state of a fictitious business name in statement expires five years from the date it statement does not of itself authorize the use 2367 Old Topanga Canyon Road #2, transact business under the fictitious business expires five years from the date it was filed violation of the rights of another under federal, was filed on, in the office of the County Clerk. in this state of a fictitious business name in Topanga CA 90290; Skye Mayring, 21 Via name or names listed herein on: n/a. Signed: on, in the office of the County Clerk. A new state or common law (see Section 14411, et A new Fictitious Business Name Statement violation of the rights of another under federal, Marina Court #7, Marina del Rey CA 90292. Eli Rafael, president. Registrant(s) declared Fictitious Business Name Statement must seq., B&P Code.) Published: 07/02/2016, must be filed prior to that date. The filing of this state or common law (see Section 14411, et This business is conducted by: a general that all information in the statement is true and be filed prior to that date. The filing of this 07/09/2016, 07/16/2016 and 07/23/2016 statement does not of itself authorize the use seq., B&P Code.) Published: 07/02/2016, partnership. The Registrant(s) commenced to correct. This statement is filed with the County statement does not of itself authorize the use in this state of a fictitious business name in 07/09/2016, 07/16/2016 and 07/23/2016 transact business under the fictitious business Clerk of Los Angeles County on: 06/20/2016. in this state of a fictitious business name in Fictitious Business Name Statement: violation of the rights of another under federal, name or names listed herein on: 05/2016. NOTICE - This fictitious name statement violation of the rights of another under federal, 2016156916. The following person(s) is/are state or common law (see Section 14411, et Fictitious Business Name Statement: Signed: Wasim Muklashy, general partner. expires five years from the date it was filed state or common law (see Section 14411, et doing business as: Queertet, 2236 Lemoyne seq., B&P Code.) Published: 07/02/2016, Registrant(s) declared that all information on, in the office of the County Clerk. A new seq., B&P Code.) Published: 07/02/2016, St., Los Angeles, CA, 90026. Jennifer 07/09/2016, 07/16/2016 and 07/23/2016 2016159163. The following person(s) in the statement is true and correct. This Fictitious Business Name Statement must 07/09/2016, 07/16/2016 and 07/23/2016 Schwartz, 2236 Lemoyne St., Los Angeles, is/are doing business as: Chrome statement is filed with the County Clerk be filed prior to that date. The filing of this CA, 90026. This business is conducted by: Fictitious Business Name Statement: Entertainment, 3407 W. 6th St. Suite of Los Angeles County on: 06/20/2016. statement does not of itself authorize the use Fictitious Business Name Statement: an individual. The Registrant(s) commenced 2016158554. The following person(s) is/are 605, Los Angeles, CA, 90020. Chrome NOTICE - This fictitious name statement in this state of a fictitious business name in 2016155006. The following person(s) is/ to transact business under the fictitious doing business as: Twilighting, 6127 W 75th Artists Management, LLC, 3407 W. expires five years from the date it was filed violation of the rights of another under federal, are doing business as: Oswaldos Trucking, business name or names listed herein on: Place, Los Angeles, CA, 90045/PO BOX on, in the office of the County Clerk. A new state or common law (see Section 14411, et 9823 Dorothy Ave., South Gate, CA, 90280. 05/2014. Signed: jennifer Schwartz, owner. 572962, Tarzana, CA, 91356. Griffin Behm, 6th St. Suite 605, Los Angeles, CA, Fictitious Business Name Statement must seq., B&P Code.) Published: 07/02/2016, Oscar Oswaldo Garcia, 9823 Dorothy Ave., Registrant(s) declared that all information 6127 W 75th Place, Los Angeles, CA, 90045. 90020. This business is conducted be filed prior to that date. The filing of this 07/09/2016, 07/16/2016 and 07/23/2016 South Gate, CA, 90280. This business is in the statement is true and correct. This This business is conducted by: an individual. by: a limited liability company. The statement does not of itself authorize the use conducted by: an individual. The Registrant(s) statement is filed with the County Clerk The Registrant(s) commenced to transact Registrant(s) commenced to transact in this state of a fictitious business name in Fictitious Business Name Statement: commenced to transact business under the of Los Angeles County on: 06/22/2016. business under the fictitious business name violation of the rights of another under federal, 2016154896. The following person(s) is/ fictitious business name or names listed NOTICE - This fictitious name statement or names listed herein on: n/a. Signed: Griffin business under the fictitious business state or common law (see Section 14411, et are doing business as: Video Poodle, 5344 herein on: n/a. Signed: Oscar Oswaldo expires five years from the date it was filed Behm, owner. Registrant(s) declared that name or names listed herein on: seq., B&P Code.) Published: 07/02/2016, Vineland Avenue, N. Hollywood CA 91601. Garcia, owner. Registrant(s) declared that on, in the office of the County Clerk. A new all information in the statement is true and 06/2016. Signed: Gerry Pass, 07/09/2016, 07/16/2016 and 07/23/2016 The Hurwitz Entertainment Company, Inc., all information in the statement is true and Fictitious Business Name Statement must correct. This statement is filed with the County manager. Registrant(s) declared that 5344 Vineland Avenue, N. Hollywood CA correct. This statement is filed with the County be filed prior to that date. The filing of this Clerk of Los Angeles County on: 06/23/2016. Fictitious Business Name Statement: 91601. This business is conducted by: a Clerk of Los Angeles County on: 06/20/2016. statement does not of itself authorize the use NOTICE - This fictitious name statement all information in the statement is true 2016154387. The following person(s) is/ corporation. The Registrant(s) commenced to NOTICE - This fictitious name statement in this state of a fictitious business name in expires five years from the date it was filed and correct. This statement is filed are doing business as: Coastal Graphics, transact business under the fictitious business expires five years from the date it was filed violation of the rights of another under federal, on, in the office of the County Clerk. A new with the County Clerk of Los Angeles 2233 Meadow Valley Terrace, Los Angeles, name or names listed herein on: n/a. Signed: on, in the office of the County Clerk. A new state or common law (see Section 14411, et Fictitious Business Name Statement must County on: 06/24/2016. NOTICE - This CA, 90039. Denis Paramonov, 158 Carlton Samuel Leon Hurwitz, CEO. Registrant(s) Fictitious Business Name Statement must seq., B&P Code.) Published: 07/02/2016, be filed prior to that date. The filing of this fictitious name statement expires five Ave., Brooklyn, NY, 11205. This business is declared that all information in the statement be filed prior to that date. The filing of this 07/09/2016, 07/16/2016 and 07/23/2016 statement does not of itself authorize the use conducted by: an individual. The Registrant(s) is true and correct. This statement is filed with statement does not of itself authorize the use in this state of a fictitious business name in years from the date it was filed on, in commenced to transact business under the County Clerk of Los Angeles County on: in this state of a fictitious business name in Fictitious Business Name Statement: violation of the rights of another under federal, the office of the County Clerk. A new the fictitious business name or names 06/20/2016. NOTICE - This fictitious name violation of the rights of another under federal, 2016157162. The following person(s) is/are state or common law (see Section 14411, et Fictitious Business Name Statement listed herein on: 06/2016. Signed: Denis statement expires five years from the date it state or common law (see Section 14411, et doing business as: Rocon Construction, 861 seq., B&P Code.) Published: 07/02/2016, must be filed prior to that date. The Paramonov, owner. Registrant(s) declared was filed on, in the office of the County Clerk. seq., B&P Code.) Published: 07/02/2016, Via De La Paz Suite G, Pacific Palisades, 07/09/2016, 07/16/2016 and 07/23/2016 that all information in the statement is true and A new Fictitious Business Name Statement 07/09/2016, 07/16/2016 and 07/23/2016 CA, 90272. Rory O’Sullivan, 861 Via De La filing of this statement does not of correct. This statement is filed with the County must be filed prior to that date. The filing of this Paz Suite G, Pacific Palisades, CA, 90272. Fictitious Business Name Statement: itself authorize the use in this state of Clerk of Los Angeles County on: 06/20/2016. statement does not of itself authorize the use Fictitious Business Name Statement: This business is conducted by: an individual. 2016158788. The following person(s) is/are a fictitious business name in violation NOTICE - This fictitious name statement in this state of a fictitious business name in 2016155125. The following person(s) is/ The Registrant(s) commenced to transact doing business as: Taljon Properties, 3040 of the rights of another under federal, expires five years from the date it was filed violation of the rights of another under federal, are doing business as: Best Coast Window business under the fictitious business name Motor Ave., Los Angeles CA 90064. Ely on, in the office of the County Clerk. A new state or common law (see Section 14411, et Coverings, 11304 Lemming St., Lakewood, or names listed herein on: n/a. Signed: Rory Malkin, 3040 Motor Ave., Los Angeles CA state or common law (see Section Fictitious Business Name Statement must seq., B&P Code.) Published: 07/02/2016, CA, 90715. Sorin Michalski; Amy Michalski, O’Sullivan, owner. Registrant(s) declared that 90064. This business is conducted by: an 14411, et seq., B&P Code.) Published: be filed prior to that date. The filing of this 07/09/2016, 07/16/2016 and 07/23/2016 11304 Lemming St., Lakewood, CA, 90715. all information in the statement is true and individual. The Registrant(s) commenced to 07/02/2016, 07/09/2016, 07/16/2016 statement does not of itself authorize the use This business is conducted by: a married correct. This statement is filed with the County transact business under the fictitious business and 07/23/2016. in this state of a fictitious business name in Fictitious Business Name Statement: couple. The Registrant(s) commenced to Clerk of Los Angeles County on: 06/22/2016. name or names listed herein on: 6/20/16. violation of the rights of another under federal, 2016154897. The following person(s) is/are transact business under the fictitious business NOTICE - This fictitious name statement Signed: Ely Malkin, owner. Registrant(s) state or common law (see Section 14411, et doing business as: Pho Vietnam Kitchen, name or names listed herein on: n/a. Signed: expires five years from the date it was filed declared that all information in the statement The british Weekly, Sat. July 2, 2016 Page 19 British Weekly Roy the hero as England win again SPORT Zlatan nears United switch

Zlatan Ibrahimovic was expected to complete his long-anticipated move to Manchester United by this weekend. The Swedish striker, 34, is a free agent after JASON ROY: his match-winning knock of 162 clinched the ODI series for England leaving Paris St-Germain Sri Lanka, 305-5 (42 series win in five since ground. and is expected to sign overs); England 309-4 (40 the awful World Cup With a bottom-hand a one-year deal with the overs). England won by six campaign of 2015. The technique that saw him Old Trafford club. wickets two defeats, against take 120 of his runs on He will become the ENGLAND’s excellent Australia and South the leg side, Roy three second signing for United cricketing summer was Africa, were both in times shimmied down boss Jose Mourinho, IBRAHIMOVIC: 13 titles in 15 seasons cemented on Wednesday deciding rubbers. the pitch to hit sixes over who replaced Louis van as they clinched the one Sri Lanka are still long-on. Gaal as manager in May. future. confirm his plans during day series against Sri searching for their first After Moeen Ali, Ivory Coast defender Ibrahimovic removed the Euros, Old Trafford Lanka by beating the win over England on opening because Hales Eric Bailly, 22, has the final barrier to his was widely assumed to tourists by six wickets at this tour, with only had a stiff back, edged already completed a switch to the Premier be the next destination the Oval. Sunday’s fifth ODI at behind, Roy shared 149 £30m move to United League when he said in a career that has Jason Roy was the Cardiff and a Twenty20 with Joe Root, who cut from Spanish side he did not wish to be seen him win league hero, scoring a second in Southampton on and pulled his way to a Villarreal. considered for Olympic championships in 13 of century in three games Tuesday remaining. much-needed 65. United have also made duty at the 2016 Games in the last 15 seasons. to give England victory Opener Roy, brought Dropped by bowler an improved offer for Rio following Sweden’s Ibrahimovic was top in the fourth one-day into the England Suranga Lakmal on 133, Henrikh Mkhitaryan, exit from Euro 2016. scorer in France’s Ligue international. Roy made side immediately Roy seemed certain to 27, and are now waiting It will be his first spell 1 last term with 38 162, the second-highest after the World Cup, better the 167 not out for his German club, in England after winning goals but did not score score by an England has epitomized the made by Robin Smith Borussia Dortmund, to titles in four countries. as Sweden went out of batsman in an ODI. improvement which has against Australia in 1993 make a decision on the Although the Swede Euro 2016 at the group It led England to seen them score one- when he missed a swipe Armenian playmaker’s repeatedly refused to stage. 308, their second- day runs faster than any at a Nuwan Pradeep highest successful ODI other international team slower ball and was chase, with 11 balls to since the tournament bowled. We’re on another level, says Bale spare in a match reduced in Australia and New That left Jonny Gareth Bale says Wales important Welsh goal, significance of Friday’s to 42 overs because of Zealand. Bairstow and Jos have lifted their game especially at the time of match against Belgium. rain at The Oval. Following his record- Buttler to complete to “another level” qualifying. “We know about the Sri Lanka posted 305- breaking stand of 256 only England’s fifth before their European “It was an important quarter-final in 1958 but 5, a total increased by with Alex Hales to win successful chase in Championship quarter- goal for me personally since then it’s definitely the Duckworth-Lewis the second ODI, the excess of 300 and third final against Belgium. on my 50th cap and for the biggest game in method, but could not Surrey right-hander in the past year - a feat Bale, 26, scored the the team. It also gave us Welsh football,” he stop England taking a could not be contained once remarkable for this winner as Wales beat that belief that we can added. 2-0 lead. on a perfect batting team is now becoming Belgium 1-0 in a Euro take on and beat the big “This is our time to It is a third one-day surface at his home routine. 2016 qualifier on their teams.” shine. We’re the only way to reaching a first Wales’ second-round home nation left in the Earlier on Wednesday, managed Middlesbrough. major tournament for 58 win over Northern competition, which is an Southgate: West Ham co-chairman But according to The years. Ireland and England’s amazing achievement in David Gold said Hammers Times, the man the FA Before Friday’s defeat against Iceland itself. cont. from back page boss Slaven Bilic would not really want is Arsene rematch in Lille, the Real means Chris Coleman’s “We’re very happy, be tempted by the England Wenger. Madrid forward believes side are the only home very proud and we’ll be manager in place for job. The Arsenal manager is Wales have improved nation left in the last flying the flag for Wales.” the opening World Cup The selection process reportedly ready to hold since their last meeting. eight in France. Belgium are currently qualifier against Slovakia will be led by Glenn, FA talks on the job despite a “From that night, we Wales’ only previous second in the Fifa world on 4 September. board member David Gill two-year contract offer on have gone up to another appearance at the rankings, as they were However, if the right and technical director Dan the table from Arsenal. level,” said Bale. quarter-final stage saw when they lost to Wales man was not available Ashworth. They plan to The Gunners boss has “We’ve taken our game them beaten by Brazil in in Cardiff in 2015. by then he said former conduct a widespread been unwavering in his on with playing more the 1958 World Cup. Coleman’s men have England defender consultation process before loyalty to the club over the games in our system, With a first semi-final since slipped to 26th but Southgate would be the narrowing down the years, supposedly rejecting gelling even more. It was at a major tournament are riding the crest of a “obvious choice” as an contenders. an approach from the Three a changing moment for just one win away, wave at Euro 2016, only interim boss - and did Southgate, who has been Lions in the past, as well as us. Bale says he and his their second appearance not rule out appointing a in charge of the Under- top clubs like Real Madrid “It was my most team-mates grasp the at a major tournament. foreign manager. 21s since 2013, has also and Paris Saint-Germain. Page 20 The british Weekly, Sat. July 2, 2016 Roy’s gone: who’s next? n England tumble out of Euro 2016; beaten 2-1 by mighty Iceland Roy Hodgson resigned In a statement issued as England manager after following Hodgson’s his side suffered a shock resignation, the FA said: 2-1 defeat by Iceland to “Like the nation, we are crash out of Euro 2016 disappointed to lose this at the last-16 stage on evening and that our run Monday night. in Euro 2016 has come to The 68-year-old had a premature end. been in charge for four “We had high hopes years after replacing of progressing through Italian Fabio Capello to the latter stages of the but has won just three competition and accept of 11 games in major that we have not met our tournament finals. own expectations or those Iceland - with a of the country. population of just 330,000 “We back Roy - were among the lowest- Hodgson’s decision to ranked teams in France at step down as England 34 in the world. manager and will discuss “I’m sorry it will have next steps imminently.” SAME OLD STORY: England produced their most dismal performance of Euro 2016 on Monday night, to end this way but these England qualified for being out-thought and outplayed by Iceland. Roy Hodgson resigned immediately after the match things happen,” Hodgson Euro 2016 with a 100% said. record in their group. “Now is the time for They started the finals following Monday’s and say exactly why always upsets in football. “We know we’re a good someone else to oversee with a 1-1 draw against defeat, Hodgson it’s happened,” said It’s not tactics. It’s just team. It’s a sad day for us. the progress of a hungry Russia before beating confirmed that assistants the striker. “There are unfortunate. It’s tough.” and extremely talented Wales 2-1 and drawing Ray Lewington and Gary H group of players. 0-0 with Slovakia in their Neville would also leave RESTAURANT: “They have done final Group B game - their posts. 116 Santa Monica Blvd. fantastically and done results that left them in BBC Match of the Santa Monica CA 90401 everything asked of them. second place and in a Day pundit and former (310) 451-1402 I hope you will still be tougher half of the draw. England striker Alan Happy Hour: Mon-Fri 4-7 able to see an England Hodgson faced heavy Shearer said of the team in a final of a major criticism following the Iceland defeat: “That was (food specials) tournament soon.” Slovakia game for making the worst performance Hodgson, who won 33 six changes to the side I’ve ever seen from an Shoppe: 132 Santa Monica Blvd., of his 56 games as England that had beaten Wales. England team. Ever. Santa Monica • (310) 394-8765 boss, would have been Under Hodgson’s “We were out-fought, Open Sun-Thurs 10am-8pm out of contract at the end guidance, England had out-thought, out-battled of the tournament. reached the quarter-finals and totally hopeless for 90 Fri. & Sat. 10am-10pm The former Liverpool of the last European minutes. It looked to me and West Brom boss was Championship, losing to like Roy was making it up 7/1 Fri: Euro 2016 7/6 Wed: Euro 2016 due to discuss a possible Italy on penalties, before as he was going along.” contract renewal but a dismal showing at the Shearer, who revealed Noon: 1/4 final Noon Semi Final #1 Football Association 2014 World Cup. he wanted to become Wales v Belgium Portugal v Wales/Belgium chairman Greg Dyke said They went out at the England manager before he would only stay on group stages without Hodgson was appointed, if England “do well” in winning a game. added: “Our players 7/2 Sat: Euro 2016 7/7 Thurs: Euro 2016 France. Speaking to reporters caved tonight. They caved Noon: 1/4 final Noon semi final 2 and the manager caved.” Southgate turns down Fellow BBC Germany v Italy Germany/Italy vs France/ pundit Jermaine Iceland long-term England job Jenas said Hodgson “didn’t know” what he 7/3 Sun: Euro 2016 England Under-21 after four years in was doing, adding: “He Noon 1/4 final SUN 7/10 at Noon manager Gareth charge following the shock didn’t know his best team France v Iceland EURO 2016 FINAL Southgate has no interest Euro 2016 last-16 defeat by or system. in succeeding Roy Iceland on Monday, but “His loyalty to players Hodgson as boss of the the FA was considering has cost him his job. It senior national team. Southgate in an interim was a horrible way to go Come and join us on Mon July 4th The 45-year-old has role as it searches for out of the tournament.” Happy Hour 4-7pm not been offered the role Hodgson’s successor. Captain Wayne or spoken to the Football On Tuesday, chief Rooney insisted tactics H English Tea served daily in our tea room H Association since the executive Martin Glenn did not play a part in weekend. said the FA wants a new England’s loss. H Enjoy classic British goods from our bakery H Hodgson resigned cont. on page 19, col. 1 “I can’t stand here