<<

Veteran newsman Sissons dead at 77 - page 3

California’s British Accent ™ - Since 1984 Saturday, October 5, 2019 • Number 1803 Always Free Harry attacks the press as Meghan sues Mail On Sunday n Prince says he can no longer be a “silent witness to her private suffering” THE TENSE relationship between Harry, Meghan and the British media took a turn for the worse this week, as it emerged that the Duchess plans to sue the Mail on Sunday. The legal action is acceptable, at any level. We individual. Pursuing legal a consequence of the won’t and can’t believe in action on this narrow basis newspaper’s decision to a world where there is no also gives the royals a publish a handwritten accountability for this. greater chance of success letter Meghan had sent to “Though this action may against DMG Media, her estranged father. not be the safe one, it is the formerly Associated The decision came right one … I’ve seen what Newspapers, which also as Prince Harry launched happens when someone owns the Daily Mail and an extraordinary and I love is commoditized to MailOnline – both of which highly personal attack on the point that they are no have run a substantial the British tabloid press and longer treated or seen as a number of stories about its treatment of his wife, real person. Meghan. PRINCE HARRY: “I’ve seen what happens when someone I love is commoditized saying he could no longer The Mail on Sunday has to the point that they are no longer treated or seen as a real person.” be a “silent witness to her embarrassing stories run multiple embarrassing private suffering”. “I lost my mother and stories involving the Emphasizing his now I watch my wife duchess’s father, Thomas prompting the decision to Africa, have employed the as truth across the globe. respect for the importance falling victim to the same Markle, including staged focus on the publication libel lawyers Schillings, One day’s coverage is no of “objective, truthful powerful forces.” paparazzi photographs of Meghan’s letter to her using private funds to longer tomorrow’s chip- reporting”, he accused The statement, issued of him visiting an internet father. bring the case. paper. parts of the media of on the Duke and Duchess cafe to read about his In his statement, Harry “I have been a silent ‘human cost’ “waging campaigns of Sussex’s official website daughter’s engagement to emphasised that he and witness to her private against individuals on Tuesday, was published the prince. The photographs of the Meghan believed in “media suffering for too long. To with no thought to the as Meghan moved to start Other critical coverage letter remain available on freedom and objective, stand back and do nothing consequences” and proceedings in the high of the couple has ranged MailOnline. A spokesman truthful reporting” would be contrary to compared the treatment of court over the misuse from their use of private for the newspaper stood as a “cornerstone of everything we believe in.” his wife to coverage of his of private information, jets to their refusal to allow by its reporting, setting democracy”. When news of his mother, Princess Diana. infringement of copyright media coverage of the up a potential court “There is a human relationship with The duke said his and breach of General christening of their baby showdown: “The Mail cost to this relentless Meghan Markle became “deepest fear is history Data Protection Regulation son Archie or name his on Sunday stands by the propaganda, specifically public, he criticised “racial repeating itself”. He wrote: (GDPR). godparents. They have story it published and when it is knowingly false overtones” in reporting. “There comes a point when The Mail on Sunday is also been criticized for the will be defending this case and malicious, and though Last week, it emerged the only thing to do is to thought to be vulnerable £2.4m cost to the public vigorously. Specifically, we we have continued to put he had complained to stand up to this behaviour, to the action because under purse for renovations categorically deny that the on a brave face – as so the BBC for broadcasting because it destroys people UK law the authors of at their Windsor home, Duchess’s letter was edited many of you can relate to and publishing online an and destroys lives. Put letters retain ownership of Frogmore Cottage. in any way that changed – I cannot begin to describe image from a neo-Nazi simply, it is bullying, which the copyright even after the However, the royals have its meaning.” how painful it has been. social media site that called scares and silences people. physical correspondence is limited ability to stop the Meghan and Harry, “Because in today’s him a “race traitor” and We all know this isn’t in the possession of another publication of such stories, who this week concluded digital age, press depicted the royal with a a 10-day tour of southern fabrications are repurposed gun pointed at his head. News from Britain 2-5 • Crossword 9 • Stargazing 9 • Sudoku 9 • Brits in LA 10 • Meet A Member 11 • Sport 18-20 Page 2 The british Weekly, Sat. October 5, 2019

News From Britain Your border plan is a non-starter, Boris told n EU firmly rebuffs PM’s Irish plan, says deal cannot be made by Oct. 31st deadline The European Union has Angela Merkel, said that who warned MEPs on warned Boris Johnson there would not be time Tuesday night that Britain that his alternative to to find a deal by the end of was trying to trap the EU the Irish backstop was the month. into a deal that would unacceptable and a deal “One thing is clear: undermine the single would not be done in Johnson’s Brexit plan can’t market. time for his October 31 be negotiated [before] EU sources said that Brexit deadline. Oct 31. If UK is serious Mr Barnier was again Boris Johnson’s proposals were dismissed by the EU’s chief Speaking on Thursday, about this, it must seek expected “to let rip and negotiator as a ‘repackaging of bad ideas’ and ‘nearly impossible’ Simon Coveney, Ireland’s extension,” he tweeted offload his true feelings” figures lined up this week uncertain, provisional, Cash, another hardliner, foreign minister, said the today. when he briefed European to signal that Britain’s unilateral, instead of the said that the proposals proposals unveiled this Guy Verhofstadt, the ambassadors later. negotiating strategy was safety net provided for by were “welcome”. week had “fundamental European parliament’s But the hardline stance falling apart. the backstop”. Jeremy Corbyn, the problems” and that unless chief Brexit negotiator, from Ireland angered the While the EU “The Northern Irish Labour leader, hinted they were substantially said that Mr Johnson’s Democratic Unionist Party, fundamentally objects to assembly has not sat that he was prepared to revised they could not proposals were a which has come out in the British demand for for nearly three years remove the whip from form the basis of a deal. “repackaging of bad favour of Mr Johnson’s a new customs border and it is questionable Labour MPs if they voted Donald Tusk, the ideas that have already proposals. Arlene Foster, in Ireland, opposition in whether it would be able for Mr Johnson’s deal in president of the European been floated” and “nearly the party’s leader, accused Brussels has focused on to reconvene and take on the Commons. Council, said that the impossible” to implement. Ireland of trying to proposals to allow the the responsibility for an He said: “Deal or no EU would “stand A statement issued by “ride roughshod over Northern Ireland assembly international treaty of this deal, this government’s fully behind” Ireland the parliament Brexit unionism”. to vote, every four years, nature,” the committee’s agenda is clear: they want against pressure for its committee, chaired by “Mr Coveney’s rejection on regulatory alignment statement said. a Trump-deal Brexit. government to cave into Mr Verhofstadt, said that of a reasonable offer is with the single market. There were also signs A Trump-deal Brexit Mr Johnson’s demand for the proposal in its present paving the road for a no- Echoing Mr Barnier’s that hardline Eurosceptics, that would crash our a new customs border on form could not be the basis deal exit because unionism objections, according to EU known as the “Spartans”, economy and rip away the island. for talks. will not allow Northern sources, Mr Verhofstadt’s were softening their the standards that put a “My message to Boris “This is unacceptable,” Ireland to be trapped at Brexit committee warned position. Mark Francois, floor under people’s rights Johnson: we remain open the statement said, noting the whim of Dublin or the that allowing the veto a leading Eurosceptic, at work, that protect our but still unconvinced,” “grave concerns” about EU,” she said. would render any future indicated that he could environment and protect he said, after a 20-minute proposals that “do not The prime minister is agreement “contingent, back the deal, while Sir Bill our consumers.” telephone call with the match even remotely hoping that the EU will go prime minister. Mr Tusk what was agreed as a into intensive and formal earlier held talks with sufficient compromise in treaty negotiations to get a Scots first in UK to ban smacking Leo Varadkar, the Irish the backstop”. deal in time for a summit Scotland has become the charities. Sweden became the first prime minister. Diplomats said that of European leaders in first country in the UK to Mr Finnie said smacking country in the world to Norbert Röttgen, parliament’s comments two weeks. Despite the make it a criminal offence teaches children that ban smacking in the home chairman of the German reflected the view of EU holding the door open for parents to smack their “might is right”, and when it outlawed corporal parliament’s foreign affairs Michel Barnier, the lead for talks to continue with children. that the ban would punishment in 1979 - with committee, which usually Brexit negotiator for the David Frost, Mr Johnson’s The ban on all physical “send a strong message Scotland becoming the reflects the position of European Commission, chief negotiator, senior punishment was backed that violence is never 58th to do so. overwhelmingly by 84 acceptable in any setting”. Wales is also on the votes to 29 by the Scottish He also said there was verge of introducing a ban 171 Pier Ave. Ste. 121 • Santa Monica CA 90405 Parliament on Thursday “irrefutable” evidence - but there are not currently Tel: (310) 452 2621 • Fax: (310) 314-7653 [email protected] afternoon. that physical punishment any plans for England or www.british-weekly.com • Twitter/BritishWeekly The move will give damages children, is Northern Ireland to follow children in Scotland the not an effective form of suit. Managing Editor: Neil Fletcher same protection from discipline and can escalate In Scots Law, all physical Deputy Editor: Nick Stark assault as adults when it into physical abuse. attacks on adults can be Contributing Writers: Sean Borg, Alan Darby Drake, comes into force. The ban was opposed by treated as assault - but John Hiscock, Eileen Lee, , Rick Parcell, Anne Shaw, Parents and carers are the Scottish Conservatives, children do not have the Nick Stark, Craig Bobby Young currently allowed to use who claimed the bill same protection. Showbusiness Editor: Sean Borg “reasonable” physical was bad legislation In practice, this generally Advertising Manager: Mark Devlin force to discipline their that risks criminalising means parents are allowed Legal Notices and DBAs: Mirelle Woolf children. “good parents” for to smack their children on Distribution: Mirelle Woolf, Mercedes Grey The smacking ban bill was using “reasonable the body - but blows to the Subscriptions: 6 months: $33, 1 year: $54 (1st class) introduced by Scottish chastisement”. head, shaking or the use of The British Weekly is published every Saturday and is available at multiple locations in Southern California. Greens MSP John Finnie, But the Scottish an implement are illegal. Circulation: 25,000. The British Weekly has been adjudicated as a newspaper of general circulation in Court a former police officer, government’s children’s All physical punishment Judgement No. SS008371. Copyright: no news stories, illustrations, editorial matter or advertisements can be reproduced without written permission of the copyright owner. All rights reserved ©2017 The British Weekly. who won the support of minister, Maree Todd, in schools and other The British Weekly welcomes your letters and accepts unsolicited articles for publication. All submissions - the SNP, Labour and Lib insisted that “loving education settings is including photographs - become property of the British Weekly and are subject to editing and/or deletion at Editor’s discretion. Dems as well as his own parents” would not be already completely California’s British Accent™ - Since 1984 party and many children’s criminalised. banned. The british Weekly, Sat. October 5, 2019 Page 3

News From Britain Renee Zellweger refuses to let the rain dampen her mood with rainbow umbrella at Judy premiere in London

PETER SISSONS: an excellent journalist and TV newsreader, and splendidly combative and amusing man.” Tributes flow as veteran TV newsman Sissons dies at 77 Peter Sissons, the former BBC and ITN newsreader and Question Time host, has died at the age of 77. Sissons joined ITN in the 1960s before moving to the BBC in 1989 to present Question Time and the Six O’Clock News. BBC director general Tony Hall described him as “one of the great television figures of his time”. The late broadcaster’s old Liverpool school friend Sir Paul McCartney called Sissons “a talented news Renee Zellweger brightened up the red carpet at the London premiere of the presenter with a great new biopic Judy on Monday night, with the actress sporting all the colours of sense of humour”. the rainbow. The Bridget Jones’ Diary actress graced the red carpet at the Good Morning Britain Former schoolmate Sir Paul McCartney was among Curzon cinema in Mayfair on Monday night looking radiant in a lilac dress. host Morgan hailed him those paying tribute to Peter Sissons this week But it was the rainbow-coloured umbrella that Renee carried to brave the as “an excellent journalist London showers that drew attention. Like a true pro, Renee didn’t allow the and TV newsreader, and began when he joined In 1989, he interviewed typically poor British weather to dampen her mood and smiled away as she splendidly combative and ITN in 1964 as a writer, the Iranian ambassador posed on the red carpet. amusing man”, while BBC and he became a reporter about the fatwa issued to presenter Simon McCoy three years later. author Salman Rushsdie, said Sissons was “a great As a foreign and admitted in his journalist and a fine correspondent, he was autobiography that he presenter”. wounded by gunfire in found it “very hard” Born in Liverpool in Biafra in 1968. He was to keep his anger from 1942, Sissons went to later promoted to ITN’s showing. That interview school with John Lennon, news editor and then resulted in the fatwa being George Harrison and Paul industrial editor before extended to him, meaning McCartney. He studied becoming a presenter of he and his family needed at Oxford University, but ITN’s News at One in 24-hour protection. returned to Liverpool to 1978. “He was a gold standard work as a bus conductor When Channel 4 was broadcaster,” said BBC in the summer holidays launched in 1982, he was News presenter Huw - and later said the chosen to present their Edwards. “For a decade experience of dealing nightly news programme, or more, he was the face with difficult customers and during his time as of Channel 4 News, prepared him for handling anchor, Channel 4 News and he really was an difficult interviewees. won three consecutive outstanding interviewer His journalistic career Bafta Awards. and presenter.” Page 4 The british Weekly, Sat. October 5, 2019 News From Britain Northern Ireland abortion law ruled to breach human rights Northern Ireland’s near- blanket abortion ban breaches the UK’s human rights commitments, the high court in Belfast has ruled. The decision, on Thursday, was made following a case brought by Sarah Ewart, 29, who was denied a termination in 2013 despite a scan Scots extend showing the foetus she was carrying would not survive. fracking ban She travelled to a London clinic for an The Scottish government was needed in future, abortion and upon has extended its ban on Wheelhouse said fracking returning to Northern CHANGE IS COMING: A Rally For Choice in Belfast last month fracking after ministers was incompatible with Ireland started a six-year confirmed it would not the Scottish parliament’s legal fight to change the to face the same “trauma emotional relief. This has The Democratic grant permission for new target of cutting law for other women. and pain”. She said she not been an easy journey. Unionist party, which any onshore drilling climate emissions to net Mrs Justice Siobhan had followed the ruling It is a massive victory. It opposed abortion law projects. zero by 2045, which was Keegan told a packed of the UK supreme has been a massive stress liberalisation, made no Paul Wheelhouse, the passed by MSPs last courtroom that Ewart court that Northern emotionally on the family immediate response. environment minister, week. had given compelling Ireland’s abortion law but six years later, let’s Other parties praised the said his devolved “There has been a testimony about the was incompatible with enjoy today.” court’s judgment. government would also dramatic change in “horror” she had endured. article 8 of the European Amnesty International, Ewart deserved to refuse to issue licences for public perceptions “She has been affected convention on human which offered an opinion be commended for her onshore unconventional of the environment, by the current law in rights. in the case in support of “courage and conviction”, oil and gas projects, the climate crisis and that she has had to travel However, Keegan Ewart, said the ruling was said Paula Bradshaw, an including fracking, shale the expectations of to seek an abortion in held off making a a legal landmark that put Alliance party assembly gas or coalbed methane government to respond,” desperate circumstances. formal declaration of pressure on the Northern member. projects. he said. As a result “an In addition, she runs incompatibility because Ireland Office to ensure Michelle O’Neill, But Wheelhouse unconventional oil and the risk of being directly recent legislation, passed a swift transition to free, Sinn Féin’s leader in rejected calls from climate gas industry would not affected again by the in Westminster, was due safe, legal and local Northern Ireland, said campaigners and Scottish be of sufficient positive current legal impositions to decriminalise abortion abortion services. local politicians should Labour for fracking to be benefit to Scotland to given that she is at risk in Northern Ireland “Today’s ruling shows return to Stormont, specifically outlawed by outweigh its negative of a baby having a fatal unless the Stormont just how urgently we mothballed since power legislation in Scotland. impacts”. foetal abnormality. assembly was restored by need change, so that we sharing collapsed in 2017, He said the government’s Claudia Beamish, “She has had to modify 21 October. can access this healthcare to enshrine reproductive regulatory powers under Scottish Labour’s her behaviour in that she Ewart welcomed without having to travel rights. its planning and licensing environment could not have medical the ruling. “Too many and without being In a separate case, a systems were strong spokeswoman, said that treatment in Northern women in Northern treated as criminals,” woman is facing enough. without legislation this Ireland due to the risk of Ireland have been put said Grainne Teggart, prosecution for obtaining Promising the ban could be overturned criminal prosecution.” through unnecessary Amnesty International’s abortion pills for her government could by another government Keegan said other pain by our abortion law,” Northern Ireland pregnant, 15-year-old consider legislation if it in future. woman should not have she said. “It is a massive campaign manager. daughter. Teen who threw six year-old from tenth floor named

THE teenager accused was not present. The The six-year-old boy, a injuries, his family have of throwing a six-year- application was rejected French tourist who was said. He is able to smile and old boy from a viewing after a 90-minute hearing visiting London with laugh but is upset at being platform at London’s Tate and Nicholas Hilliard, QC, his family, was allegedly unable to move or eat, they Modern gallery has been the recorder of London, thrown from a tenth- said, adding that he was named as Jonty Bravery. said that Mr Bravery’s floor viewing platform at regaining movement in his The suspect, who is name could now be the top of the Blavatnik arms, hands and tongue. accused of attempted published. Building at Tate Modern. A fundraising page set murder and is yet to Mr Bravery, who is He fell 100ft on to a roof up by a well-wisher has enter a plea, was 17 at the from London, is due to five storeys below. raised almost £93,000 time of the incident on appear at the Old Bailey The child, who cannot to support the boy’s August 4 and could not on November 7 for a plea be named for legal family, who said: “He is be named because he was hearing. reasons, suffered fractures very brave. He keeps on a minor, but he turned 18 The court was told in to his spine, legs and arms smiling and reacting to on Thursday. At the Old August that psychiatric and a bleed on the brain. our jokes. We begin to see Bailey this week a judge reports had been ordered, He remains in hospital also, unfortunately, his heard an application that any trial would last for in Britain and cannot suffering. He . . . doesn’t to extend Mr Bravery’s two weeks and would take move or speak nearly two understand why he cannot anonymity. The defendant place in the new year. months after sustaining his manage to eat or swallow.” JONTY BRAVERY: charged with attempted murder The british Weekly, Sat. October 5, 2019 Page 5 News From Britain Britain voices ‘regret’ over Captain Cook’s Maori killings Britain has issued a that had been caused by pain doesn’t diminish formal expression of the killing of some of the over time.” regret that Captain first native people the The High Commission James Cook’s crew crew encountered. issued a statement saying: killed Maori when they “We are saying this “The expression of regret landed in New Zealand is not how any of us responds to a request amid growing anger would have wanted from the local iwi [Maori over events marking those first encounters people] for this history the 250th anniversary of to have happened,” Ms to be heard and their arrival. Clarke said after her acknowledged.” Laura Clarke, the UK’s private meetings with The statement precedes high commissioner to Maori elders in the city ceremonies across New New Zealand, travelled to of Gisborne, 300 miles Zealand next week, the first landing site on the southeast of Auckland. and later Australia, east of the North Island “Their story needed commemmorating the for a tearful meeting with to be told and needed to anniversary of Cook’s descendants of Maori be heard and needed to first voyage to the South killed by Cook’s men in be acknowledged. I very Pacific. Anger at Cook’s landing in New South Wales, above, and New Zealand was October 1769. much wanted to do that The planned partly dissipated by the words of Laura Clarke this week Ms Clarke said she and to acknowledge that, celebrations have been acknowledged the “pain” for their descendants, the especially contentious who was appointed Te Maro was shot people, who have among parts of high commissioner last dead on October 8, 1769 uploaded a series of Maori society, which year and is learning - possibly while taking videos on social media Anna Quayle dead at 86 have banned a full- to speak Maori. While part in a ceremonial to highlight the events of size replica of Cook’s it stops short of the challenge. He was one of that first day. ship, Endeavour, from apology some Maori nine Maori, including the Winston Peters, New entering waters in New have sought, Ms Clarke’s local chief Te Rakau, who Zealand’s deputy prime Zealand’s far north. gesture was welcomed were killed or wounded minister, and lawyer, Memorials to the British by descendants of those on Cook’s first landing. who is part Maori, said explorer, whom some killed. When Cook headed the community should have cast as a murderous Nick Tupara, an artist north more were killed remember that their own invader, have been and direct descendant of in confrontations at track record “has not attacked. Te Maro, a warrior and Mercury Bay and the been as pure as the driven The expression of regret the first Maori to be killed Cavalli Islands. snow” when it came to for the shootings by the by Cook’s men, said: “I The depth of feeling history and loss of life. crew - Cook himself think the British high that lingers over Cook’s It was time to make the did not kill any Maori - commissioner is brave to arrival can be gleaned best of contact between has been negotiated for come and offer that, and from the Gisborne Maori and Europeans, Mr weeks by Ms Clarke, that’s enough for now.” region’s Rongowhakaata Peter added. Anna Quayle (pictured with Gert Frobe) starred as Magners • Boddingtons Double Chocolate Fullers ESB Baroness Bomburst in Chitty Chitty Bang Bang Fullers London Pride • Guinness • Harp • Heineken • Blackthorn Cider and Chitty she played Millie, who Chitty Bang Bang star recognised Lennon as one Anna Quayle has died of the Beatles. And in 1963, Watch all the aged 86. Quayle received a Tony The actress passed away Award for Best Featured Premier League on 16 August after battling Actress in a Musical for Lewy body dementia, her role in the original action here!!! which she was diagnosed production of Stop The with in 2012. Her family World – I Want To Get Off. confirmed her death nearly In her theatre career, THE MOST TRADITIONAL two months on from her Anna received critical passing. Quayle was best acclaim with roles in Pal PUBS IN SO CAL known for playing Mrs Joey, The Case Of The Oily Over 20 Beers on Tap Monroe on Grange Hill, Levantine, Noël Coward’s 20+ Single Malts Too! starring as the teacher in 85 Blithe Spirit and Rodney VOTED BEST NEIGHBORHOOD PUB episodes from 1990 until Ackland’s After October. 1994. Before this role, the The Birmingham-born LIVE MUSIC (Santa Ana Only) Friday classic rock 8 - 11pm British actress had roles star had been acting since Saturday Tribute bands/classic rock in The Avengers TV series the age of three, and 8:30 to 11:30pm and Brideshead Revisited. studied at RADA, which Happy Hour All Day Sunday! In her film career, she graduated from in Drink and Food Specials Anna starred as Baroness 1956. Her last credited Bomburst in the children’s TV role was in 1999 in the QUIZ NIGHT: 2nd Tuesday of the month at classic Chitty Chitty series Adam’s Family Tree, Santa Ana location Bang Bang in 1968, as as the character Celina Now seving SUNDAY BRUNCH well as appearing in A Spookfinder. In 1976, she at Fullerton Location: 10am-Noon Hard Day’s Night in a married Donald Baker email: [email protected] small role opposite John and they went on to have Lennon. In her scene, a daughter, Katy, together. Smithwicks • Spaten • Stella Artois • Twisted Thistle • Well’s Banana Bread Murphys • Newcastle • Old Speckled Hen • Paulaner Hef Hen • Paulaner • Newcastle Old Speckled Murphys Page 6 The british Weekly, Sat. October 5, 2019 LEGAL NOTICES County of Los Pacific Time, to the highest bidder, bank-issued money order at the [email protected]. 1457 AIN 4274-012-018 1821 BOBBY J TR BOBBY J JOHNSON Angeles for cash or cashier’s check in time of registration. The TTC will DELAWARE AVENUE LLC TRUST LOCATION COUNTY OF Department of the lawful money of the United States, not accept personal checks, two- The Assessor’s Identification C/O C/O GARY A MARGOLIS LOS ANGELES $2,469.00 Treasurer and Tax for not less than the minimum party checks or business checks Number (AIN) in this publication LOCATION COUNTY OF LOS 1501 AIN 4379-014-013 Collector bid, at the Fairplex, Los Angeles for the registration deposit. The refers to the Assessor’s Map Book, ANGELES $63,662.00 JOHNSON, BOBBY J TR BOBBY County Fairgrounds, 1101 West TTC will apply the registration the Map Page, and the individual 1461 AIN 4282-031-044 RINGO, J JOHNSON TRUST LOCATION Notice of Divided Publication McKinley Avenue, Building 7, deposit towards the minimum bid. Parcel Number on the Map Page. If MARK G TR MARK G RINGO COUNTY OF LOS ANGELES Pomona, California. I will re-offer Registration will begin on Monday, a change in the AIN occurred, the TRUST LOCATION COUNTY OF $6,076.00 Pursuant to Revenue and Taxation any properties that did not sell, for a September 16, 2019, at 8:00 a.m. publication will show both prior and LOS ANGELES $20,325.00 1502 AIN 4379-014-014 Code (R&TC) Sections 3702, 3381, reduced minimum bid, on Tuesday, and end on Friday, October 4, 2019, current AINs. An explanation of the 1464 AIN 4290-018-029 TONCHIA, JOHNSON, BOBBY J TR BOBBY and 3382, the Los Angeles County October 22, 2019. at 5:00 p.m. Pacific Time. parcel numbering system and the ALESSANDRO LOCATION J JOHNSON TRUST LOCATION Treasurer and Tax Collector is referenced maps are available at COUNTY OF LOS ANGELES COUNTY OF LOS ANGELES publishing in divided distribution, The minimum bid for each parcel Pursuant to R&TC Section 3692.3, the Office of the Assessor located $44,662.00 $2,718.00 the Notice of Sale of Tax-Defaulted is the total amount necessary to the TTC sells all property ``as is`` at 500 West Temple Street, Room 1473 AIN 4324-038-098 1503 AIN 4379-024-025 Property Subject to the Tax redeem, plus costs, as required by and the County and its employees 225, Los Angeles, California 90012. SIMONNOT, SANDRINE CHARAFEDDINE, ALI H Collector’s Power to Sell in and for R&TC Section 3698.5. are not liable for any known or LOCATION COUNTY OF LOS LOCATION COUNTY OF LOS the County of Los Angeles, State of unknown conditions of the property, I certify under penalty of perjury ANGELES $28,043.00 ANGELES $2,431.00 California, to various newspapers of If a property does not sell at including, but not limited to, errors that the foregoing is true and 1493 AIN 4371-018-006 HILBON, 1504 AIN 4379-024-026 general circulation published in the the public auction, the right of in the records of the Office of the correct. Executed at Los Angeles, STEVEN AND PHILLIPS, SHERRI CHARAFEDDINE, ALI H County. A portion of the list appears redemption will revive and remain Assessor (Assessor) pertaining to California, on August 23, 2019. LOCATION COUNTY OF LOS LOCATION COUNTY OF LOS in each of such newspapers. until Friday, December 6, 2019, at improvement of the property. ANGELES $1,610.00 ANGELES $2,075.00 5:00 p.m. Pacific Time. 1494 AIN 4371-027-009 1506 AIN 4380-018-010 Notice of Public Auction of Tax- If the TTC sells a property, parties TAYLOR, CATHERINE TR ET AL PELLIZON, PIERO C/O C/O VIA Defaulted Property Subject to Beginning Saturday, December 7, of interest, as defined by R&TC CATHERINE TAYLOR TRUST AND CAMPOFORMIDO 46 LOCATION the Tax Collector’s Power to Sell 2019, at 3:00 p.m. Pacific Time, Section 4675, have a right to file MARTINEZ, MARY C/O JOHN COUNTY OF LOS ANGELES (Sale No. 2019A) through Tuesday, December 10, a claim with the County for any TAYLOR LOCATION COUNTY OF $2,774.00 2019, at 10:00 a.m. Pacific Time, proceeds from the sale, which LOS ANGELES $1,916.00 1507 AIN 4380-021-026 EQUITY Whereas, on Tuesday, July 30, I will re-offer for sale at online are in excess of the liens and KEITH KNOX 1495 AIN 4371-034-002 TAYLOR, TRUST COMPANY CSTDN 2019, the Board of Supervisors of auction at www.bid4assests. costs required to be paid from the Acting Treasurer and Tax Collector JOHN TR ET AL CATHERINE FBO SUSAN K RAMSEY IRA the County of Los Angeles, State com/losangeles any unimproved proceeds. If there are any excess County of Los Angeles M TAYLOR DECD TRUST LOCATION COUNTY OF LOS of California, directed me, KEITH properties that did not sell or were proceeds after the application of State of California MARTINEZ, MARY LOCATION ANGELES $1,806.00 KNOX, Acting Treasurer and Tax not redeemed prior to 5:00 p.m. the minimum bid, the TTC will send COUNTY OF LOS ANGELES 1509 AIN 4380-032-004 Collector, to sell at public auction Pacific Time, on Friday, December notice to all parties of interest, The real property that is subject to $2,593.00 HUMPHREY, L GRANT CO certain tax-defaulted properties. 6, 2019. pursuant to law. this notice is situated in the County 1496 AIN 4371-036-003 STEVENS, TR HUMPHREY TRUST AND of Los Angeles, State of California, CURTIS L AND DOLORES E HUMPHREY, DOUGLAS G I hereby give public notice, Prospective bidders should obtain Please direct requests for and is described as follows: LOCATION COUNTY OF LOS LOCATION COUNTY OF LOS that unless said properties are detailed information of this sale information concerning redemption ANGELES $2,226.00 ANGELES $1,662.00 redeemed, prior to the close of from the County of Los Angeles of tax-defaulted property to the PUBLIC AUCTION NOTICE OF 1497 AIN 4371-040-010 STEVENS, 1516 AIN 4416-006-034 COX, business on the last business day Treasurer and Tax Collector (TTC) Treasurer and Tax Collector, at 225 SALE OF TAX-DEFAULTED CURTIS L AND DOLORES E MARY F LOCATION COUNTY OF prior to the first day of the public at http://ttc.lacounty.gov/. Bidders North Hill Street, Room 130, Los PROPERTY SUBJECT TO THE LOCATION COUNTY OF LOS LOS ANGELES $19,681.00 auction, or Friday, October 18, are required to pre-register at 225 Angeles, California 90012. You may POWER OF SALE (SALE NO. ANGELES $2,518.00 1517 AIN 4416-015-028 GEOLUA, 2019, at 5:00 p.m. Pacific Time, North Hill Street, Room 130, Los also call (213) 974-2045, Monday 2019A) 1498 AIN 4371-041-029 LAW, WAN JOSEPH LOCATION COUNTY OF I will offer for sale and sell said Angeles, California and submit a through Friday, 8:00 a.m. to 5:00 1447 AIN 4229-020-087 KUNG, E LOCATION COUNTY OF LOS LOS ANGELES $45,125.00 properties on Monday, October refundable $5,000 deposit in the p.m. Pacific Time, visit our website CHIEH H LOCATION COUNTY OF ANGELES $3,877.00 CN964122 547 Sep 21,28, Oct 5, 21, 2019, beginning at 9:00 a.m. form of cash, cashier’s check or at tt.lacounty.gov or email us at LOS ANGELES $76,540.00 1500 AIN 4379-014-011 JOHNSON, 2019 .Order to Show Cause for Change Fictitious Business Name Statement: 2019229118. The 09/21/2019, 09/28/2019 and 10/05/2019. Section 14411, et seq., B&P Code.) Published: 09/14/2019, Fictitious Business Name Statement: 2019221491. The Fictitious Business Name Statement: 2019226392. The following person(s) is/are doing business as: AS Express, 09/21/2019, 09/28/2019 and 10/05/2019. of Name following person(s) is/are doing business as: Cosmo following person(s) is/are doing business as: High Q Digital; 6475 E. Pacific Coast Highway Suite #555, Long Beach CA Fictitious Business Name Statement: 2019229323. The Superior Court of California Delivery, 6475 E. Pacific Coast Highway Suite #555, Long LAFAMOS, 4657 Hollywood Blvd., Los Angeles CA 90027. 90803. Juan Jose Acosta, 5264 Niland Street, Lynwood CA following person(s) is/are doing business as: AAVA Dental of Fictitious Business Name Statement: 2019233029. The County of Los Angeles Beach CA 90803. Cosme Jahziel Avendanosoto Jr, 3811 Trend PR LLC, 4657 Hollywood Blvd., Los Angeles CA 90027. 90262. This business is conducted by: an individual. The North Hollywood, 12820 Victory Blvd, North Hollywood CA following person(s) is/are doing business as: KIMEYELASHES, W. 144th Street, Hawthorne CA 90250. This business is This business is conducted by: a limited liability company. Registrant(s) commenced to transact business under the 91606/31 Musick, Irvine CA 92618. A. Ghorbanian DDS, Inc., 3975 W 171st St, Torrance CA 90504. Le Anh Son Cao, 3975 400 Civic Center Plaza conducted by: an individual. The Registrant(s) commenced The Registrant(s) commenced to transact business under fictitious business name or names listed herein on: n/a. 31 Musick, Irvine CA 92618. This business is conducted by: W 171st St, Torrance CA 90504; Thi Kim Cuc Tran, 3975 W Pomona CA 91766 to transact business under the fictitious business name the fictitious business name or names listed herein on: Signed: Juan Jose Acosta, owner. Registrant(s) declared a corporation. The Registrant(s) commenced to transact 171st St, Torrance CA 90504. This business is conducted or names listed herein on: n/a. Signed: Cosme Jahziel 07/2019. Signed: Hunter Scott, CEO. Registrant(s) declared that all information in the statement is true and correct. business under the fictitious business name or names listed by: a married couple. The Registrant(s) commenced to Avendanosoto Jr, owner. Registrant(s) declared that all that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles herein on: 11/2014. Signed: Abraham Ghorbanian, CEO. transact business under the fictitious business name or In the Matter of the Petition of information in the statement is true and correct. This This statement is filed with the County Clerk of Los Angeles County on: 08/23/2019. NOTICE - This fictitious name Registrant(s) declared that all information in the statement names listed herein on: 08/2019. Signed: Le Anh Son Cao, Karina Anna Wukelic, an adult statement is filed with the County Clerk of Los Angeles County on: 08/21/2019. NOTICE - This fictitious name statement expires five years from the date it was filed on, is true and correct. This statement is filed with the County owner. Registrant(s) declared that all information in the County on: 08/14/2019. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Clerk of Los Angeles County on: 08/23/2019. NOTICE - This statement is true and correct. This statement is filed with over the age of 18 years. statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing fictitious name statement expires five years from the date the County Clerk of Los Angeles County on: 08/28/2019. in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in it was filed on, in the office of the County Clerk. Anew NOTICE - This fictitious name statement expires five years Date: 10/30/2019. Time: 8:30am, Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the Fictitious Business Name Statement must be filed prior to from the date it was filed on, in the office of the County of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see that date. The filing of this statement does not of itself Clerk. A new Fictitious Business Name Statement must be in Dept. J, Room 418 this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 09/14/2019, authorize the use in this state of a fictitious business name filed prior to that date. The filing of this statement does rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 09/14/2019, 09/21/2019, 09/28/2019 and 10/05/2019. in violation of the rights of another under federal, state not of itself authorize the use in this state of a fictitious It appearing that the following Section 14411, et seq., B&P Code.) Published: 09/07/2019, 09/21/2019, 09/28/2019 and 10/05/2019. or common law (see Section 14411, et seq., B&P Code.) business name in violation of the rights of another under 09/14/2019, 09/21/2019 and 09/28/2019. Fictitious Business Name Statement: 2019229190. The Published: 09/14/2019, 09/21/2019, 09/28/2019 and federal, state or common law (see Section 14411, et person whose name is to be Fictitious Business Name Statement: 2019227461. The following person(s) is/are doing business as: Sirach 10/05/2019. seq., B&P Code.) Published: 09/14/2019, 09/21/2019, changed is over 18 years of age: Fictitious Business Name Statement: 2019221821. The following person(s) is/are doing business as: Bitten Beads, Acupuncture, 1300 W 155th St. Suite 102, Gardena CA 09/28/2019 and 10/05/2019. Karina Anna Wukelic. And a following person(s) is/are doing business as: Patty Salas & 11274 Pope Ave, Lynwood CA 90262. Tamara Aguilar, 11274 90247. Sirach Acupuncture, Inc., 1300 W 155th St. Suite Fictitious Business Name Statement: 2019229986. The Co., 21222 Nectar Ave, Lakewood CA 90715. Patricia Salas, Pope Ave, Lynwood CA 90262. This business is conducted 102, Gardena CA 90247. This business is conducted by: a following person(s) is/are doing business as: Ad Forum, Fictitious Business Name Statement: 2019233088. The petition for change of names 21222 Nectar Ave, Lakewood CA 90715. This business is by: an individual. The Registrant(s) commenced to transact corporation. The Registrant(s) commenced to transact 11630 Chayote Street Suite 6, Los Angeles CA 90049. following person(s) is/are doing business as: McKiernan having been duly filed with the clerk conducted by: an individual. The Registrant(s) commenced business under the fictitious business name or names business under the fictitious business name or names Sean McAuley, 2545 Beverley Avenue Apt K, Santa Monica Contracting Corporation; M.C.C. & Associates, 8549 of this Court, and it appearing from to transact business under the fictitious business name or listed herein on: 08/2019. Signed: Tamara Aguilar, owner. listed herein on: 06/2016. Signed: Sung Cho, President. CA 90405. This business is conducted by: an individual. Wilshire Blvd Suite 962, Beverly Hills CA 90211. Kieran names listed herein on: 08/2019. Signed: Patricia Salas, Registrant(s) declared that all information in the statement Registrant(s) declared that all information in the statement The Registrant(s) commenced to transact business under McKiernan, Inc., 8549 Wilshire Blvd Suite 962, Beverly Hills said petition that said petitioner(s) owner. Registrant(s) declared that all information in the is true and correct. This statement is filed with the County is true and correct. This statement is filed with the County the fictitious business name or names listed herein on: CA 90211. This business is conducted by: a corporation. desire to have their name changed statement is true and correct. This statement is filed with Clerk of Los Angeles County on: 08/21/2019. NOTICE - This Clerk of Los Angeles County on: 08/23/2019. NOTICE - This 08/2019. Signed: Sean McAuley, owner. Registrant(s) The Registrant(s) commenced to transact business under declared that all information in the statement is true and the fictitious business name or names listed herein from Karina Anna Wukelic to the County Clerk of Los Angeles County on: 08/15/2019. fictitious name statement expires five years from the date fictitious name statement expires five years from the date NOTICE - This fictitious name statement expires five years it was filed on, in the office of the County Clerk. Anew it was filed on, in the office of the County Clerk. Anew correct. This statement is filed with the County Clerk of on: 01/2019. Signed: Kieran McKiernan, President. Karina Anna Saranovic Wukelic from the date it was filed on, in the office of the County Fictitious Business Name Statement must be filed prior to Fictitious Business Name Statement must be filed prior to Los Angeles County on: 08/26/2019. NOTICE - This fictitious Registrant(s) declared that all information in the statement IT IS HEREBY ORDERED that all Clerk. A new Fictitious Business Name Statement must be that date. The filing of this statement does not of itself that date. The filing of this statement does not of itself name statement expires five years from the date it was is true and correct. This statement is filed with the County filed prior to that date. The filing of this statement does authorize the use in this state of a fictitious business name authorize the use in this state of a fictitious business name filed on, in the office of the County Clerk. A new Fictitious Clerk of Los Angeles County on: 08/28/2019. NOTICE - This persons interested in the above not of itself authorize the use in this state of a fictitious in violation of the rights of another under federal, state in violation of the rights of another under federal, state Business Name Statement must be filed prior to that date. fictitious name statement expires five years from the date entitled matter of change of business name in violation of the rights of another under or common law (see Section 14411, et seq., B&P Code.) or common law (see Section 14411, et seq., B&P Code.) The filing of this statement does not of itself authorize the it was filed on, in the office of the County Clerk. Anew names appear before the above federal, state or common law (see Section 14411, et Published: 09/14/2019, 09/21/2019, 09/28/2019 and Published: 09/14/2019, 09/21/2019, 09/28/2019 and use in this state of a fictitious business name in violation Fictitious Business Name Statement must be filed prior to seq., B&P Code.) Published: 09/14/2019, 09/21/2019, 10/05/2019. 10/05/2019. of the rights of another under federal, state or common that date. The filing of this statement does not of itself entitled court to show cause why 09/28/2019 and 10/05/2019. law (see Section 14411, et seq., B&P Code.) Published: authorize the use in this state of a fictitious business name the petition for change of name(s) Fictitious Business Name Statement: 2019228027. The Fictitious Business Name Statement: 2019229268. The 09/14/2019, 09/21/2019, 09/28/2019 and 10/05/2019. in violation of the rights of another under federal, state should not be granted. Fictitious Business Name Statement: 2019223109. The following person(s) is/are doing business as: Women’s following person(s) is/are doing business as: Track Masterz, or common law (see Section 14411, et seq., B&P Code.) following person(s) is/are doing business as: Eco Delivery, Empowerment Circle, 8030 Lemona Ave, Panorama City CA 3318 Genoa Pl, Palmdale CA 93551. Tiffany Rochelle Fictitious Business Name Statement: 2019231553. The Published: 09/14/2019, 09/21/2019, 09/28/2019 and Any person objecting to the name 6475 E. Pacific Coast Highway Suite #555, Long Beach CA 91402. Carla Garcia, 8030 Lemona Ave, Panorama City CA Diamante, 3318 Genoa Pl, Palmdale CA 93551. This following person(s) is/are doing business as: Tecoman 10/05/2019. changes described must file a 90803. Robert Watson III, 3813 W. 107th Street, Inglewood 91402. This business is conducted by: an individual. The business is conducted by: an individual. The Registrant(s) Delivery, 6475 E. Pacific Coast Highway Suite #555, Long written petition that includes the CA 90303. This business is conducted by: an individual. The Registrant(s) commenced to transact business under the commenced to transact business under the fictitious Beach CA 90803. Luis Antonio Moran, 19004 Bryant Street, Fictitious Business Name Statement: 2019233185. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: n/a. business name or names listed herein on: 08/2019. Signed: Canoga Park CA 91024. This business is conducted by: following person(s) is/are doing business as: Manjit reasons for the objection at least fictitious business name or names listed herein on: n/a. Signed: Carla Garcia, owner. Registrant(s) declared that Tiffany Rochelle Diamante, owner. Registrant(s) declared an individual. The Registrant(s) commenced to transact Transportation, 15808 Parkland Dr, Hacienda Heights CA two court days before the matter Signed: Robert Watson III, owner. Registrant(s) declared all information in the statement is true and correct. This that all information in the statement is true and correct. business under the fictitious business name or names 91745/15808 Parkland Dr, Hacienda Heights CA 91745. is scheduled to be heard and must that all information in the statement is true and correct. statement is filed with the County Clerk of Los Angeles This statement is filed with the County Clerk of Los Angeles listed herein on: n/a. Signed: Luis Antonio Moran, owner. Manjit Singh, 15808 Parkland Dr, Hacienda Heights CA This statement is filed with the County Clerk of Los Angeles County on: 08/22/2019. NOTICE - This fictitious name County on: 08/23/2019. NOTICE - This fictitious name Registrant(s) declared that all information in the statement 91745. This business is conducted by: an individual. The appear at the hearing to show County on: 08/16/2019. NOTICE - This fictitious name statement expires five years from the date it was filed on, statement expires five years from the date it was filed on, is true and correct. This statement is filed with the County Registrant(s) commenced to transact business under the cause why the petition should not statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business in the office of the County Clerk. A new Fictitious Business Clerk of Los Angeles County on: 08/27/2019. NOTICE - This fictitious business name or names listed herein on: n/a. in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing Name Statement must be filed prior to that date. The filing fictitious name statement expires five years from the date Signed: Manjit Singh, owner. Registrant(s) declared that be granted. If no written objection is Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in of this statement does not of itself authorize the use in it was filed on, in the office of the County Clerk. Anew all information in the statement is true and correct. This timely filed, the court may grant the of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the this state of a fictitious business name in violation of the Fictitious Business Name Statement must be filed prior to statement is filed with the County Clerk of Los Angeles petition without a hearing. this state of a fictitious business name in violation of the rights of another under federal, state or common law (see rights of another under federal, state or common law (see that date. The filing of this statement does not of itself County on: 08/28/2019. NOTICE - This fictitious name rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 09/14/2019, Section 14411, et seq., B&P Code.) Published: 09/14/2019, authorize the use in this state of a fictitious business name statement expires five years from the date it was filed on, Section 14411, et seq., B&P Code.) Published: 09/14/2019, 09/21/2019, 09/28/2019 and 10/05/2019. 09/21/2019, 09/28/2019 and 10/05/2019. in violation of the rights of another under federal, state in the office of the County Clerk. A new Fictitious Business IT IS FURTHER ORDERED that a 09/21/2019, 09/28/2019 and 10/05/2019. or common law (see Section 14411, et seq., B&P Code.) Name Statement must be filed prior to that date. The filing copy of this order be published in Fictitious Business Name Statement: 2019228367. The Fictitious Business Name Statement: 2019229312. The Published: 09/14/2019, 09/21/2019, 09/28/2019 and of this statement does not of itself authorize the use in Fictitious Business Name Statement: 2019225756. The following person(s) is/are doing business as: House of following person(s) is/are doing business as: Pacific 10/05/2019. this state of a fictitious business name in violation of the the British Weekly, a newspaper of following person(s) is/are doing business as: Aquabatix, Development, 2450 Wilshire Blvd., Santa Monica CA Healthcare Inc., Relax Holistic, 8730 Santa Monica Blvd rights of another under federal, state or common law (see general circulation for the County 705 5th Ave. B, Venice CA 90291. Valerie M Williams, 705 90403. Appology, Inc., 2450 Wilshire Blvd., Santa Monica Ste E, West Hollywood CA 90069-4547/333 Washington Bl Fictitious Business Name Statement: 2019231704. The Section 14411, et seq., B&P Code.) Published: 09/14/2019, of Los Angeles, for four successive 5th Ave. B, Venice CA 90291. This business is conducted by: CA 90403. This business is conducted by: a corporation. 419, Marina del Rey CA 90292. ABC Healthcare Inc., Inc., following person(s) is/are doing business as: Sona Real 09/21/2019, 09/28/2019 and 10/05/2019. an individual. The Registrant(s) commenced to transact The Registrant(s) commenced to transact business under 8730 Santa Monica Blvd Ste E, West Hollywood CA 90069- Estate, 5619 Wagner Ave, Lakewood CA 90712. Ashok weeks prior to the date set for business under the fictitious business name or names listed the fictitious business name or names listed herein on: 4547. This business is conducted by: a corporation. The Kumar Sood, 5619 Wagner Ave, Lakewood CA 90712. This Fictitious Business Name Statement: 2019233816. The hearing of said petition. herein on: 08/2019. Signed: Valerie M Williams, owner. 08/2019. Signed: Jennie Nassirzadeh, CEO. Registrant(s) Registrant(s) commenced to transact business under the business is conducted by: an individual. The Registrant(s) following person(s) is/are doing business as: Sun Spa And Registrant(s) declared that all information in the statement declared that all information in the statement is true and fictitious business name or names listed herein on: n/a. commenced to transact business under the fictitious Skin Care, 5301 Sunset Blvd. Unit #6, Los Angeles CA 90027. is true and correct. This statement is filed with the County correct. This statement is filed with the County Clerk of Signed: Nicole Bradshaw, Secretary. Registrant(s) declared business name or names listed herein on: 08/2019. Signed: Nattida Skin Care Group LLC, 5301 Sunset Blvd. Unit #6, Dated: September 4, 2019. Clerk of Los Angeles County on: 08/20/2019. NOTICE - This Los Angeles County on: 08/22/2019. NOTICE - This fictitious that all information in the statement is true and correct. Ashok Kumar Sood, owner. Registrant(s) declared that all Los Angeles CA 90027. This business is conducted by: a Gloria L White-Brown fictitious name statement expires five years from the date name statement expires five years from the date it was This statement is filed with the County Clerk of Los Angeles information in the statement is true and correct. This limited liability company. The Registrant(s) commenced it was filed on, in the office of the County Clerk. Anew filed on, in the office of the County Clerk. A new Fictitious County on: 08/23/2019. NOTICE - This fictitious name statement is filed with the County Clerk of Los Angeles to transact business under the fictitious business name or Judge of the Superior Court Fictitious Business Name Statement must be filed prior to Business Name Statement must be filed prior to that date. statement expires five years from the date it was filed on, County on: 08/27/2019. NOTICE - This fictitious name names listed herein on: 08/2019. Signed: Suwarin Tarsono, 19PSCP00394 that date. The filing of this statement does not of itself The filing of this statement does not of itself authorize the in the office of the County Clerk. A new Fictitious Business statement expires five years from the date it was filed on, CEO. Registrant(s) declared that all information in the authorize the use in this state of a fictitious business name use in this state of a fictitious business name in violation Name Statement must be filed prior to that date. The filing in the office of the County Clerk. A new Fictitious Business statement is true and correct. This statement is filed with in violation of the rights of another under federal, state of the rights of another under federal, state or common of this statement does not of itself authorize the use in Name Statement must be filed prior to that date. The filing the County Clerk of Los Angeles County on: 08/29/2019. Published: 09/14/2019, or common law (see Section 14411, et seq., B&P Code.) law (see Section 14411, et seq., B&P Code.) Published: this state of a fictitious business name in violation of the of this statement does not of itself authorize the use in NOTICE - This fictitious name statement expires five years 09/21/2019, 09/28/2019 and Published: 09/14/2019, 09/21/2019, 09/28/2019 and 09/14/2019, 09/21/2019, 09/28/2019 and 10/05/2019. rights of another under federal, state or common law (see this state of a fictitious business name in violation of the from the date it was filed on, in the office of the County 10/05/2019. 10/05/2019. Section 14411, et seq., B&P Code.) Published: 09/14/2019, rights of another under federal, state or common law (see Clerk. A new Fictitious Business Name Statement must be The british Weekly, Sat. October 5, 2019 Page 7 LEGAL NOTICES filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious filed prior to that date. The filing of this statement does or common law (see Section 14411, et seq., B&P Code.) that date. The filing of this statement does not of itself filed on, in the office of the County Clerk. A new Fictitious not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under not of itself authorize the use in this state of a fictitious Published: 09/14/2019, 09/21/2019, 09/28/2019 and authorize the use in this state of a fictitious business name Business Name Statement must be filed prior to that date. business name in violation of the rights of another under federal, state or common law (see Section 14411, et business name in violation of the rights of another under 10/05/2019. in violation of the rights of another under federal, state The filing of this statement does not of itself authorize the federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 09/14/2019, 09/21/2019, federal, state or common law (see Section 14411, et or common law (see Section 14411, et seq., B&P Code.) use in this state of a fictitious business name in violation seq., B&P Code.) Published: 09/14/2019, 09/21/2019, 09/28/2019 and 10/05/2019. seq., B&P Code.) Published: 09/14/2019, 09/21/2019, Fictitious Business Name Statement: 2019238195. The Published: 09/14/2019, 09/21/2019, 09/28/2019 and of the rights of another under federal, state or common 09/28/2019 and 10/05/2019. 09/28/2019 and 10/05/2019. following person(s) is/are doing business as: RMMA 10/05/2019. law (see Section 14411, et seq., B&P Code.) Published: Fictitious Business Name Statement: 2019236529. The Architectural Engineering, 6530 Sausalito Ave, West Hills 09/14/2019, 09/21/2019, 09/28/2019 and 10/05/2019. Fictitious Business Name Statement: 2019234170. The following person(s) is/are doing business as: SPINS, 4458 Fictitious Business Name Statement: 2019237350. The CA 91307. Mojdeh Sharifi Rayeni, 6530 Sausalito Ave, West Fictitious Business Name Statement: 2019240653. The following person(s) is/are doing business as: SC Prints and Triggs St, Los Angeles CA 90040. John Castaneda, 4458 following person(s) is/are doing business as: Shadwell Hills CA 91307. This business is conducted by: an individual. following person(s) is/are doing business as: Poncho’s Fictitious Business Name Statement: 2019242238. The Promos, 141 N Prospectors Dr, Diamond Bar CA 91765. Triggs St, Los Angeles CA 90040. This business is conducted Windows & Doors, 1317 Amherst Ave. #18, West Los Angeles The Registrant(s) commenced to transact business under Tlayudas, 5854 Denver Avenue, Los Angeles CA 90044. following person(s) is/are doing business as: Scarlet Crown, Jessica Ashley Provencio, 402 Brigita Ave, La Puente CA by: an individual. The Registrant(s) commenced to transact CA 90025. Nicholas Dennis Shadwell, 1317 Amherst Ave. the fictitious business name or names listed herein on: Odilia Romero, 5854 Denver Avenue, Los Angeles CA 12667 Gridley Street, Sylmar CA 91342. Victoria Kearney, 91744. This business is conducted by: an individual. The business under the fictitious business name or names #18, West Los Angeles CA 90025. This business is conducted n/a. Signed: Mojdeh Sharifi Rayeni, owner. Registrant(s) 90044. This business is conducted by: an individual. The 12667 Gridley Street, Sylmar CA 91342. This business is Registrant(s) commenced to transact business under listed herein on: n/a. Signed: John Castaneda, owner. by: an individual. The Registrant(s) commenced to transact declared that all information in the statement is true and Registrant(s) commenced to transact business under the conducted by: an individual. The Registrant(s) commenced the fictitious business name or names listed herein Registrant(s) declared that all information in the statement business under the fictitious business name or names listed correct. This statement is filed with the County Clerk of fictitious business name or names listed herein on: n/a. to transact business under the fictitious business name on: 12/2014. Signed: Jessica Ashley Provencio, owner. is true and correct. This statement is filed with the County herein on: n/a. Signed: Nicholas Dennis Shadwell, owner. Los Angeles County on: 09/04/2019. NOTICE - This fictitious Signed: Odilia Romero, owner. Registrant(s) declared that or names listed herein on: n/a. Signed: Victoria Kearney, Registrant(s) declared that all information in the statement Clerk of Los Angeles County on: 09/03/2019. NOTICE - This Registrant(s) declared that all information in the statement name statement expires five years from the date it was all information in the statement is true and correct. This owner. Registrant(s) declared that all information in the is true and correct. This statement is filed with the County fictitious name statement expires five years from the date is true and correct. This statement is filed with the County filed on, in the office of the County Clerk. A new Fictitious statement is filed with the County Clerk of Los Angeles statement is true and correct. This statement is filed with Clerk of Los Angeles County on: 08/29/2019. NOTICE - This it was filed on, in the office of the County Clerk. Anew Clerk of Los Angeles County on: 09/04/2019. NOTICE - This Business Name Statement must be filed prior to that date. County on: 09/06/2019. NOTICE - This fictitious name the County Clerk of Los Angeles County on: 09/09/2019. fictitious name statement expires five years from the date Fictitious Business Name Statement must be filed prior to fictitious name statement expires five years from the date The filing of this statement does not of itself authorize the statement expires five years from the date it was filed on, NOTICE - This fictitious name statement expires five years it was filed on, in the office of the County Clerk. Anew that date. The filing of this statement does not of itself it was filed on, in the office of the County Clerk. Anew use in this state of a fictitious business name in violation in the office of the County Clerk. A new Fictitious Business from the date it was filed on, in the office of the County Fictitious Business Name Statement must be filed prior to authorize the use in this state of a fictitious business name Fictitious Business Name Statement must be filed prior to of the rights of another under federal, state or common Name Statement must be filed prior to that date. The filing Clerk. A new Fictitious Business Name Statement must be that date. The filing of this statement does not of itself in violation of the rights of another under federal, state that date. The filing of this statement does not of itself law (see Section 14411, et seq., B&P Code.) Published: of this statement does not of itself authorize the use in filed prior to that date. The filing of this statement does authorize the use in this state of a fictitious business name or common law (see Section 14411, et seq., B&P Code.) authorize the use in this state of a fictitious business name 09/14/2019, 09/21/2019, 09/28/2019 and 10/05/2019. this state of a fictitious business name in violation of the not of itself authorize the use in this state of a fictitious in violation of the rights of another under federal, state Published: 09/14/2019, 09/21/2019, 09/28/2019 and in violation of the rights of another under federal, state rights of another under federal, state or common law (see business name in violation of the rights of another under or common law (see Section 14411, et seq., B&P Code.) 10/05/2019. or common law (see Section 14411, et seq., B&P Code.) Fictitious Business Name Statement: 2019238199. The Section 14411, et seq., B&P Code.) Published: 09/14/2019, federal, state or common law (see Section 14411, et Published: 09/14/2019, 09/21/2019, 09/28/2019 and Published: 09/14/2019, 09/21/2019, 09/28/2019 and following person(s) is/are doing business as: Los Angeles 09/21/2019, 09/28/2019 and 10/05/2019. seq., B&P Code.) Published: 09/14/2019, 09/21/2019, 10/05/2019. Fictitious Business Name Statement: 2019236820. The 10/05/2019. Art Academy, Silicon Designers, RMMA Construction, RMMA 09/28/2019 and 10/05/2019. following person(s) is/are doing business as: Softmello, Property Management, 6530 Sausalito Ave, West Hills Fictitious Business Name Statement: 2019240706. The Fictitious Business Name Statement: 2019234226. The 525 S Oxford Ave #3, Los Angeles CA 90020. Trendy Look, Statement of Abandonment of Use of Fictitious Business CA 91307. RMMA Inc, 6530 Sausalito Ave, West Hills CA following person(s) is/are doing business as: Serenity Fictitious Business Name Statement: 2019243847. The following person(s) is/are doing business as: Story Sense, 525 S Oxford Ave #3, Los Angeles CA 90020. This business is Name: 2019237479. Current file: 2018297471. The 91307. This business is conducted by: a corporation. The Partners, 20035 Mayall St, Chatsworth CA 91311. Jennifer following person(s) is/are doing business as: Yard Sale 1133 10th St., #102, Santa Monica CA 90403/PO Box 3052, conducted by: an individual. The Registrant(s) commenced following person has abandoned the use of the fictitious Registrant(s) commenced to transact business under the Farley, 20035 Mayall St, Chatsworth CA 91311; Cody Farley, Radar, 24631 Wayman St, Newhall CA 91321. Robert W Lee Santa Monica CA 90408. Michael Ray Brown, 1133 10th St., to transact business under the fictitious business name or business name: Nature Spa, 1381 E Las Tunas Suite 4, San fictitious business name or names listed herein on: n/a. 20035 Mayall St, Chatsworth CA 91311. This business is Enterprises Inc., 24631 Wayman St, Newhall CA 91321. This #102, Santa Monica CA 90403. This business is conducted names listed herein on: n/a. Signed: Youngdae P. Kang, Gabriel CA 91776. Chunmei Liang, 1381 E Las Tunas Suite Signed: Ramin Azadavar, CEO. Registrant(s) declared that conducted by: a general partnership. The Registrant(s) business is conducted by: a corporation. The Registrant(s) by: an individual. The Registrant(s) commenced to transact CEO. Registrant(s) declared that all information in the 4, San Gabriel CA 91776; Wu Juqing, 6165 Rosemead all information in the statement is true and correct. This commenced to transact business under the fictitious commenced to transact business under the fictitious business under the fictitious business name or names listed statement is true and correct. This statement is filed with Blvd, Temple City CA 91780. The fictitious business name statement is filed with the County Clerk of Los Angeles business name or names listed herein on: 01/2018. Signed: business name or names listed herein on: 09/2019. Signed: herein on: 11/1999. Signed: Michael Ray Brown, owner. the County Clerk of Los Angeles County on: 09/03/2019. referred to above was filed on: 11/29/2018, in the County County on: 09/04/2019. NOTICE - This fictitious name Jennifer Farley, General Partner. Registrant(s) declared Robert Lee, President. Registrant(s) declared that all Registrant(s) declared that all information in the statement NOTICE - This fictitious name statement expires five years of Los Angeles. This business is conducted by: a general statement expires five years from the date it was filed on, that all information in the statement is true and correct. information in the statement is true and correct. This is true and correct. This statement is filed with the County from the date it was filed on, in the office of the County partnership. Signed: Chunmei Liang, partner. Registrant(s) in the office of the County Clerk. A new Fictitious Business This statement is filed with the County Clerk of Los Angeles statement is filed with the County Clerk of Los Angeles Clerk of Los Angeles County on: 08/29/2019. NOTICE - This Clerk. A new Fictitious Business Name Statement must be declared that all information in the statement is true and Name Statement must be filed prior to that date. The filing County on: 09/06/2019. NOTICE - This fictitious name County on: 09/10/2019. NOTICE - This fictitious name fictitious name statement expires five years from the date filed prior to that date. The filing of this statement does correct. This statement is filed with the County Clerk of Los of this statement does not of itself authorize the use in statement expires five years from the date it was filed on, statement expires five years from the date it was filed on, it was filed on, in the office of the County Clerk. Anew not of itself authorize the use in this state of a fictitious Angeles County on: 09/04/2019. Published: 09/14/2019, this state of a fictitious business name in violation of the in the office of the County Clerk. A new Fictitious Business in the office of the County Clerk. A new Fictitious Business Fictitious Business Name Statement must be filed prior to business name in violation of the rights of another under 09/21/2019, 09/28/2019 and 10/05/2019. rights of another under federal, state or common law (see Name Statement must be filed prior to that date. The filing Name Statement must be filed prior to that date. The filing that date. The filing of this statement does not of itself federal, state or common law (see Section 14411, et Section 14411, et seq., B&P Code.) Published: 09/14/2019, of this statement does not of itself authorize the use in of this statement does not of itself authorize the use in authorize the use in this state of a fictitious business name seq., B&P Code.) Published: 09/14/2019, 09/21/2019, Fictitious Business Name Statement: 2019237559. The 09/21/2019, 09/28/2019 and 10/05/2019. this state of a fictitious business name in violation of the this state of a fictitious business name in violation of the in violation of the rights of another under federal, state 09/28/2019 and 10/05/2019. following person(s) is/are doing business as: Orangeshields, rights of another under federal, state or common law (see rights of another under federal, state or common law (see or common law (see Section 14411, et seq., B&P Code.) 1322 Calbourne Dr, Walnut CA 91789. Unblanc, LLC, 1322 Fictitious Business Name Statement: 2019239051. The Section 14411, et seq., B&P Code.) Published: 09/14/2019, Section 14411, et seq., B&P Code.) Published: 09/14/2019, Published: 09/14/2019, 09/21/2019, 09/28/2019 and Fictitious Business Name Statement: 2019236889. Calbourne Dr, Walnut CA 91789. This business is conducted following person(s) is/are doing business as: Style LA, 313 E 09/21/2019, 09/28/2019 and 10/05/2019. 09/21/2019, 09/28/2019 and 10/05/2019. 10/05/2019. The following person(s) is/are doing business as: by: a limited liability company. The Registrant(s) 12th Street, Los Angeles CA 90015/1813 Meddleton Place, DIGITALMERCARI360.COM, DIGITALECOMMERCE360.COM, commenced to transact business under the fictitious Los Angeles CA 90062. Sandra Armida Rico, 1813 Meddleton Fictitious Business Name Statement: 2019240839. The Fictitious Business Name Statement: 2019242947. Fictitious Business Name Statement: 2019235274. The 11331 183rd Street #298, Cerritos CA 90703. Invictus Digital business name or names listed herein on: 09/2019. Signed: Place, Los Angeles CA 90062. This business is conducted by: following person(s) is/are doing business as: Harmonie, The following person(s) is/are doing business as: R. following person(s) is/are doing business as: Pinnacle Management LLC, 11331 183rd Street #298, Cerritos CA Yi Bai, Member. Registrant(s) declared that all information an individual. The Registrant(s) commenced to transact 8334 Rayford Dr, Los Angeles CA 90045. Jennefer Renewables, SFL Company, 5670 Wilshire Blvd Suite 1800, Entertainment Inc., 520 S Grand Avenue Ste 320, Los 90703. This business is conducted by: a limited liability in the statement is true and correct. This statement business under the fictitious business name or names Deherder, 8334 Rayford Dr, Los Angeles CA 90045. This Los Angeles CA 90036/1515 7th Street #51, Santa Monica Angeles CA 90071. Hymers Entertainment Inc., 520 company. The Registrant(s) commenced to transact is filed with the County Clerk of Los Angeles County on: listed herein on: n/a. Signed: Sandra Armida Rico, owner. business is conducted by: an individual. The Registrant(s) CA 90401. Denise Elaine Hewes, 1515 7th Street #51, S Grand Avenue Ste 320, Los Angeles CA 90071. This business under the fictitious business name or names listed 09/04/2019. NOTICE - This fictitious name statement Registrant(s) declared that all information in the statement commenced to transact business under the fictitious Santa Monica CA 90401. This business is conducted by: business is conducted by: a corporation. The Registrant(s) herein on: n/a. Signed: Benedict Mendigorin, Managing expires five years from the date it was filed on, inthe is true and correct. This statement is filed with the County business name or names listed herein on: 09/2019. Signed: an individual. The Registrant(s) commenced to transact commenced to transact business under the fictitious Member. Registrant(s) declared that all information in the office of the County Clerk. A new Fictitious Business Name Clerk of Los Angeles County on: 09/05/2019. NOTICE - This Jennefer Deherder, owner. Registrant(s) declared that business under the fictitious business name or names listed business name or names listed herein on: n/a. Signed: statement is true and correct. This statement is filed with Statement must be filed prior to that date. The filing fictitious name statement expires five years from the date all information in the statement is true and correct. This herein on: 09/2019. Signed: Denise Elaine Hewes, owner. Robert L Hymers III, President. Registrant(s) declared that the County Clerk of Los Angeles County on: 09/03/2019. of this statement does not of itself authorize the use in it was filed on, in the office of the County Clerk. Anew statement is filed with the County Clerk of Los Angeles Registrant(s) declared that all information in the statement all information in the statement is true and correct. This NOTICE - This fictitious name statement expires five years this state of a fictitious business name in violation of the Fictitious Business Name Statement must be filed prior to County on: 09/06/2019. NOTICE - This fictitious name is true and correct. This statement is filed with the County statement is filed with the County Clerk of Los Angeles from the date it was filed on, in the office of the County rights of another under federal, state or common law (see that date. The filing of this statement does not of itself statement expires five years from the date it was filed on, Clerk of Los Angeles County on: 09/09/2019. NOTICE - This County on: 08/30/2019. NOTICE - This fictitious name Clerk. A new Fictitious Business Name Statement must be Section 14411, et seq., B&P Code.) Published: 09/14/2019, authorize the use in this state of a fictitious business name in the office of the County Clerk. A new Fictitious Business fictitious name statement expires five years from the date statement expires five years from the date it was filed on, filed prior to that date. The filing of this statement does 09/21/2019, 09/28/2019 and 10/05/2019. in violation of the rights of another under federal, state Name Statement must be filed prior to that date. The filing it was filed on, in the office of the County Clerk. Anew in the office of the County Clerk. A new Fictitious Business not of itself authorize the use in this state of a fictitious or common law (see Section 14411, et seq., B&P Code.) of this statement does not of itself authorize the use in Fictitious Business Name Statement must be filed prior to Name Statement must be filed prior to that date. The business name in violation of the rights of another under Fictitious Business Name Statement: 2019237706. The Published: 09/14/2019, 09/21/2019, 09/28/2019 and this state of a fictitious business name in violation of the that date. The filing of this statement does not of itself filing of this statement does not of itself authorize the federal, state or common law (see Section 14411, et following person(s) is/are doing business as: Catalina 10/05/2019. rights of another under federal, state or common law (see authorize the use in this state of a fictitious business name use in this state of a fictitious business name in violation seq., B&P Code.) Published: 09/14/2019, 09/21/2019, Joyeria, 640 S. Hill St Suite #466-B, Los Angeles CA 90014. Section 14411, et seq., B&P Code.) Published: 09/14/2019, in violation of the rights of another under federal, state of the rights of another under federal, state or common 09/28/2019 and 10/05/2019. Jae Kyeong Chun, 3271 S Sepulveda Blvd. Apt 207, Los Fictitious Business Name Statement: 2019239066. The 09/21/2019, 09/28/2019 and 10/05/2019. or common law (see Section 14411, et seq., B&P Code.) law (see Section 14411, et seq., B&P Code.) Published: Angeles CA 90034. This business is conducted by: an following person(s) is/are doing business as: Tip Top Published: 09/14/2019, 09/21/2019, 09/28/2019 and 09/14/2019, 09/21/2019, 09/28/2019 and 10/05/2019. Fictitious Business Name Statement: 2019237153. The individual. The Registrant(s) commenced to transact Reglazing, 13560 Victory Blvd Apt. #6, Van Nuys CA Fictitious Business Name Statement: 2019240867. The 10/05/2019. following person(s) is/are doing business as: Chiquito business under the fictitious business name or names listed 91401. Stephen Alexis Ramirez, 13560 Victory Blvd Apt. following person(s) is/are doing business as: Raintree Statement of Withdrawal from Partnership Operating Delivery, 6475 E. Pacific Coast Highway Suite #555, Long herein on: 09/2019. Signed: Jae Kyeong Chun, owner. #6, Van Nuys CA 91401. This business is conducted by: Cleaners, 10774 Jefferson Blvd, Culver City CA 90230. Fictitious Business Name Statement: 2019244207. The Under Fictitious Business Name: 2019235498. Current Beach CA 90803. Sergio Armando Alvarez, 775 E. 49th Registrant(s) declared that all information in the statement an individual. The Registrant(s) commenced to transact Injin Jinie Park, 3982 Lamarr Ave, Culver City Ca 90232; following person(s) is/are doing business as: MA:RU, 14014 file number: 2018200625. The following person(s) has Street, Los Angeles CA 90011. This business is conducted is true and correct. This statement is filed with the County business under the fictitious business name or names Mike Park, 3982 Lamarr Ave, Culver City Ca 90232. Belcher St, La Mirada CA 90638. Seiko Odashima, 14014 withdrawn as a general partner from the partnership by: an individual. The Registrant(s) commenced to transact Clerk of Los Angeles County on: 09/04/2019. NOTICE - This listed herein on: 09/2019. Signed: Stephen Alexis Ramirez, This business is conducted by: a married couple. The Belcher St, La Mirada CA 90638. This business is conducted operating under the fictitious business name of: Billion business under the fictitious business name or names listed fictitious name statement expires five years from the date owner. Registrant(s) declared that all information in the Registrant(s) commenced to transact business under the by: an individual. The Registrant(s) commenced to transact Dolla Farmers, located at 425 Alvarado St Apt 202, Los herein on: n/a. Signed: Sergio Armando Alvarez, owner. it was filed on, in the office of the County Clerk. Anew statement is true and correct. This statement is filed with fictitious business name or names listed herein on: n/a. business under the fictitious business name or names Angeles CA 90026. The fictitious business name statement Registrant(s) declared that all information in the statement Fictitious Business Name Statement must be filed prior to the County Clerk of Los Angeles County on: 09/05/2019. Signed: Injin Jinie Park, owner. Registrant(s) declared that listed herein on: n/a. Signed: Seiko Odashima, owner. for the partnership was filed on: 08/08/2018, in the County is true and correct. This statement is filed with the County that date. The filing of this statement does not of itself NOTICE - This fictitious name statement expires five years all information in the statement is true and correct. This Registrant(s) declared that all information in the statement of Los Angeles. Thomas Jared Hopson, 425 Alvarado St Apt Clerk of Los Angeles County on: 09/03/2019. NOTICE - This authorize the use in this state of a fictitious business name from the date it was filed on, in the office of the County statement is filed with the County Clerk of Los Angeles is true and correct. This statement is filed with the County 202, Los Angeles CA 90026. The Registrant(s) declared fictitious name statement expires five years from the date in violation of the rights of another under federal, state Clerk. A new Fictitious Business Name Statement must be County on: 09/06/2019. NOTICE - This fictitious name Clerk of Los Angeles County on: 09/10/2019. NOTICE - This that all information in the statement is true and correct. it was filed on, in the office of the County Clerk. Anew or common law (see Section 14411, et seq., B&P Code.) filed prior to that date. The filing of this statement does statement expires five years from the date it was filed on, fictitious name statement expires five years from the date Signed: Thomas Jared Hopson, owner. This statement Fictitious Business Name Statement must be filed prior to Published: 09/14/2019, 09/21/2019, 09/28/2019 and not of itself authorize the use in this state of a fictitious in the office of the County Clerk. A new Fictitious Business it was filed on, in the office of the County Clerk. Anew is filed with the County Clerk of Los Angeles County on: that date. The filing of this statement does not of itself 10/05/2019. business name in violation of the rights of another under Name Statement must be filed prior to that date. The filing Fictitious Business Name Statement must be filed prior to August 30, 2017. Published: 09/14/2019, 09/21/2019, authorize the use in this state of a fictitious business name federal, state or common law (see Section 14411, et of this statement does not of itself authorize the use in that date. The filing of this statement does not of itself 09/28/2019 and 10/05/2019. in violation of the rights of another under federal, state Fictitious Business Name Statement: 2019237922. The seq., B&P Code.) Published: 09/14/2019, 09/21/2019, this state of a fictitious business name in violation of the authorize the use in this state of a fictitious business name or common law (see Section 14411, et seq., B&P Code.) following person(s) is/are doing business as: Sheba 09/28/2019 and 10/05/2019. rights of another under federal, state or common law (see in violation of the rights of another under federal, state Fictitious Business Name Statement: 2019235525. The Published: 09/14/2019, 09/21/2019, 09/28/2019 and Insurance Agency, 6712 Hillpark Drive #405, Los Angeles Section 14411, et seq., B&P Code.) Published: 09/14/2019, or common law (see Section 14411, et seq., B&P Code.) following person(s) is/are doing business as: WBAT, 4750 10/05/2019. CA 90068. Eyonna Andreatte, 6712 Hillpark Drive #405, Fictitious Business Name Statement: 2019239351. The 09/21/2019, 09/28/2019 and 10/05/2019. Published: 09/14/2019, 09/21/2019, 09/28/2019 and Maybank Ave, Lakewood CA 90712/PO Box 1232, Lakewood Los Angeles CA 90068. This business is conducted by: an following person(s) is/are doing business as: AAA Tech 10/05/2019. CA 90714. Rhonda Mumphrey, 4750 Maybank Ave, Fictitious Business Name Statement: 2019237164. The individual. The Registrant(s) commenced to transact Depot; Zero21 PC, 380 S East End Ave. Ste #H, Pomona Fictitious Business Name Statement: 2019240964. The Lakewood CA 90712. Karen Green, 23250 Beech St, Hemet following person(s) is/are doing business as: Margonom Ave, business under the fictitious business name or names CA 91766/16228 Whispering Hills Dr, Chino Hills CA 91709. following person(s) is/are doing business as: BURNING Fictitious Business Name Statement: 2019244923. The CA 92545. This business is conducted by: an individual. 4067 Hardwick St., Lakewood CA 90712. Ishmael Dunell listed herein on: n/a. Signed: Eyonna Andreatte, owner. GME Technology Inc., 380 S East End Ave. Ste #H, Pomona HEART, JUSTLIKEBELLE, YANGMI_, 11301 W Olympic Blvd following person(s) is/are doing business as: Hennessy The Registrant(s) commenced to transact business under Whittington, 4067 Hardwick St., Lakewood CA 90712. This Registrant(s) declared that all information in the statement CA 91766. This business is conducted by: a corporation. Ste 485, Los Angeles CA 90064. Isabella Chang, 11301 W Estates, 10530 Wilshire Blvd. Unit 614, Los Angeles CA the fictitious business name or names listed herein on: business is conducted by: an individual. The Registrant(s) is true and correct. This statement is filed with the County The Registrant(s) commenced to transact business under Olympic Blvd Ste 485, Los Angeles CA 90064. This business is 90024. Joanna Hennessy, 10530 Wilshire Blvd. Unit 614, 08/2019. Signed: Karen Green, partner. Registrant(s) commenced to transact business under the fictitious Clerk of Los Angeles County on: 09/04/2019. NOTICE - This the fictitious business name or names listed herein conducted by: an individual. The Registrant(s) commenced Los Angeles CA 90024. This business is conducted by: an declared that all information in the statement is true and business name or names listed herein on: 09/2019. Signed: fictitious name statement expires five years from the date on: 01/2019. Signed: Jack He, President. Registrant(s) to transact business under the fictitious business name or individual. The Registrant(s) commenced to transact correct. This statement is filed with the County Clerk of Ishmael Dunell Whittington, owner. Registrant(s) declared it was filed on, in the office of the County Clerk. Anew declared that all information in the statement is true and names listed herein on: 09/2019. Signed: Isabella Chang, business under the fictitious business name or names Los Angeles County on: 08/30/2019. NOTICE - This fictitious that all information in the statement is true and correct. Fictitious Business Name Statement must be filed prior to correct. This statement is filed with the County Clerk of owner. Registrant(s) declared that all information in the listed herein on: n/a. Signed: Joanna Hennessy, owner. name statement expires five years from the date it was This statement is filed with the County Clerk of Los Angeles that date. The filing of this statement does not of itself Los Angeles County on: 09/05/2019. NOTICE - This fictitious statement is true and correct. This statement is filed with Registrant(s) declared that all information in the statement filed on, in the office of the County Clerk. A new Fictitious County on: 09/03/2019. NOTICE - This fictitious name authorize the use in this state of a fictitious business name name statement expires five years from the date it was the County Clerk of Los Angeles County on: 09/06/2019. is true and correct. This statement is filed with the County Business Name Statement must be filed prior to that date. statement expires five years from the date it was filed on, in violation of the rights of another under federal, state filed on, in the office of the County Clerk. A new Fictitious NOTICE - This fictitious name statement expires five years Clerk of Los Angeles County on: 09/10/2019. NOTICE - This The filing of this statement does not of itself authorize the in the office of the County Clerk. A new Fictitious Business or common law (see Section 14411, et seq., B&P Code.) Business Name Statement must be filed prior to that date. from the date it was filed on, in the office of the County fictitious name statement expires five years from the date use in this state of a fictitious business name in violation Name Statement must be filed prior to that date. The filing Published: 09/14/2019, 09/21/2019, 09/28/2019 and The filing of this statement does not of itself authorize the Clerk. A new Fictitious Business Name Statement must be it was filed on, in the office of the County Clerk. Anew of the rights of another under federal, state or common of this statement does not of itself authorize the use in 10/05/2019. use in this state of a fictitious business name in violation filed prior to that date. The filing of this statement does Fictitious Business Name Statement must be filed prior to law (see Section 14411, et seq., B&P Code.) Published: this state of a fictitious business name in violation of the of the rights of another under federal, state or common not of itself authorize the use in this state of a fictitious that date. The filing of this statement does not of itself 09/14/2019, 09/21/2019, 09/28/2019 and 10/05/2019. rights of another under federal, state or common law (see Fictitious Business Name Statement: 2019238089. The law (see Section 14411, et seq., B&P Code.) Published: business name in violation of the rights of another under authorize the use in this state of a fictitious business name Section 14411, et seq., B&P Code.) Published: 09/14/2019, following person(s) is/are doing business as: RAW-RR, 09/14/2019, 09/21/2019, 09/28/2019 and 10/05/2019. federal, state or common law (see Section 14411, et in violation of the rights of another under federal, state Fictitious Business Name Statement: 2019235978. 09/21/2019, 09/28/2019 and 10/05/2019. 1037 S Longwood Ave, Los Angeles CA 90019. The Sweet seq., B&P Code.) Published: 09/14/2019, 09/21/2019, or common law (see Section 14411, et seq., B&P Code.) The following person(s) is/are doing business as: G.A. Nuns, LLC, 1037 S Longwood Ave, Los Angeles CA 90019. Fictitious Business Name Statement: 2019240098. The 09/28/2019 and 10/05/2019. Published: 09/14/2019, 09/21/2019, 09/28/2019 and Enterprises, 21250 Califa Street #214, Woodland Hills CA Fictitious Business Name Statement: 2019237168. The This business is conducted by: a limited liability company. following person(s) is/are doing business as: Coldeye Music; 10/05/2019. 91367/21250 Califa Street #214, Woodland Hills CA 91367. following person(s) is/are doing business as: Hidden Gemz, The Registrant(s) commenced to transact business under Little Cakes Music, Michel Colombier Music, Sweet Lady, Fictitious Business Name Statement: 2019241714. The Gary Archer, 21250 Califa Street #214, Woodland Hills CA 4067 Hardwick St., Lakewood CA 90712. Ashli Whittington, the fictitious business name or names listed herein 921 25th Street, Santa Monica CA 90403. Dana Colombier, following person(s) is/are doing business as: KOVA, Fictitious Business Name Statement: 2019245256. The 91367. This business is conducted by: an individual. The 4067 Hardwick St. #443, Lakewood CA 90712. This on: 10/2015. Signed: Rebecca Claire Donze, owner. 921 25th Street, Santa Monica CA 90403. This business is 132 S. Robertson Blvd., Los Angeles CA 90048. Pure 26, following person(s) is/are doing business as: Co Managed It, Registrant(s) commenced to transact business under business is conducted by: an individual. The Registrant(s) Registrant(s) declared that all information in the statement conducted by: an individual. The Registrant(s) commenced LLC, 132 S. Robertson Blvd., Los Angeles CA 90048. This 7602 Security Ave, Burbank CA 91504. Christian Ocampo, the fictitious business name or names listed herein commenced to transact business under the fictitious is true and correct. This statement is filed with the County to transact business under the fictitious business name business is conducted by: a limited liability company. 7602 Security Ave, Burbank CA 91504. This business is on: 01/1996. Signed: Gary Archer, owner. Registrant(s) business name or names listed herein on: 09/2019. Signed: Clerk of Los Angeles County on: 09/04/2019. NOTICE - This or names listed herein on: n/a. Signed: Dana Colombier, The Registrant(s) commenced to transact business under conducted by: an individual. The Registrant(s) commenced declared that all information in the statement is true and Ashli Whittington, owner. Registrant(s) declared that all fictitious name statement expires five years from the date owner. Registrant(s) declared that all information in the the fictitious business name or names listed herein on: to transact business under the fictitious business name correct. This statement is filed with the County Clerk of information in the statement is true and correct. This it was filed on, in the office of the County Clerk. Anew statement is true and correct. This statement is filed with n/a. Signed: Jacob Franck Journo, Manager. Registrant(s) or names listed herein on: 09/2019. Signed: Christian Los Angeles County on: 09/03/2019. NOTICE - This fictitious statement is filed with the County Clerk of Los Angeles Fictitious Business Name Statement must be filed prior to the County Clerk of Los Angeles County on: 09/06/2019. declared that all information in the statement is true and Ocampo, owner. Registrant(s) declared that all information name statement expires five years from the date it was County on: 09/03/2019. NOTICE - This fictitious name that date. The filing of this statement does not of itself NOTICE - This fictitious name statement expires five years correct. This statement is filed with the County Clerk of in the statement is true and correct. This statement filed on, in the office of the County Clerk. A new Fictitious statement expires five years from the date it was filed on, authorize the use in this state of a fictitious business name from the date it was filed on, in the office of the County Los Angeles County on: 09/06/2019. NOTICE - This fictitious is filed with the County Clerk of Los Angeles County on: Business Name Statement must be filed prior to that date. in the office of the County Clerk. A new Fictitious Business in violation of the rights of another under federal, state Clerk. A new Fictitious Business Name Statement must be name statement expires five years from the date it was 09/11/2019. NOTICE - This fictitious name statement The filing of this statement does not of itself authorize the Name Statement must be filed prior to that date. The filing or common law (see Section 14411, et seq., B&P Code.) filed prior to that date. The filing of this statement does filed on, in the office of the County Clerk. A new Fictitious expires five years from the date it was filed on, inthe use in this state of a fictitious business name in violation of this statement does not of itself authorize the use in Published: 09/14/2019, 09/21/2019, 09/28/2019 and not of itself authorize the use in this state of a fictitious Business Name Statement must be filed prior to that date. office of the County Clerk. A new Fictitious Business Name of the rights of another under federal, state or common this state of a fictitious business name in violation of the 10/05/2019. business name in violation of the rights of another under The filing of this statement does not of itself authorize the Statement must be filed prior to that date. The filing law (see Section 14411, et seq., B&P Code.) Published: rights of another under federal, state or common law (see federal, state or common law (see Section 14411, et use in this state of a fictitious business name in violation of this statement does not of itself authorize the use in 09/14/2019, 09/21/2019, 09/28/2019 and 10/05/2019. Section 14411, et seq., B&P Code.) Published: 09/14/2019, Fictitious Business Name Statement: 2019238091. The seq., B&P Code.) Published: 09/14/2019, 09/21/2019, of the rights of another under federal, state or common this state of a fictitious business name in violation of the 09/21/2019, 09/28/2019 and 10/05/2019. following person(s) is/are doing business as: Cera Madre, 09/28/2019 and 10/05/2019. law (see Section 14411, et seq., B&P Code.) Published: rights of another under federal, state or common law (see Fictitious Business Name Statement: 2019236421. The 1037 S Longwood Ave, Los Angeles CA 90019. The Sweet 09/14/2019, 09/21/2019, 09/28/2019 and 10/05/2019. Section 14411, et seq., B&P Code.) Published: 09/14/2019, following person(s) is/are doing business as: Do It In A Fictitious Business Name Statement: 2019237189. The Nuns, LLC, 1037 S Longwood Ave, Los Angeles CA 90019. Fictitious Business Name Statement: 2019240134. The 09/21/2019, 09/28/2019 and 10/05/2019. Booth; 6:8 Consulting, DC Strategies, Plus One, 10949 following person(s) is/are doing business as: Mako Delivery, This business is conducted by: a limited liability company. following person(s) is/are doing business as: XACT-TC, Fictitious Business Name Statement: 2019241716. The Gothic Ave, Granada Hills CA 91344. Dina Cervantes, 6475 E. Pacific Coast Highway Suite #555, Long Beach CA The Registrant(s) commenced to transact business under 18960 Ventura Boulevard, Suite 173, Tarzana CA 91356. following person(s) is/are doing business as: MXK8 Fictitious Business Name Statement: 2019245664. 10949 Gothic Ave, Granada Hills CA 91344. This business is 90803. Marcos Daniel Natareno Chete, 212 S. Union Avenue the fictitious business name or names listed herein DSCVR Real Estate Network, Inc., 18960 Ventura Boulevard, Business Service, Trend Home, Wenjun Wang, 21680 The following person(s) is/are doing business as: Lisa conducted by: an individual. The Registrant(s) commenced #303, Los Angeles CA 90026. This business is conducted by: on: 10/2015. Signed: Rebecca Claire Donze, owner. Suite 173, Tarzana CA 91356. This business is conducted by: Gateway Center Dr, Suite 160, Diamond Bar CA 91765. Markinson, M.F.T., 18226 Ventura Blvd #202, Tarzana CA to transact business under the fictitious business name an individual. The Registrant(s) commenced to transact Registrant(s) declared that all information in the statement a corporation. The Registrant(s) commenced to transact Global Imports, Inc., 21680 Gateway Center Dr, Suite 160, 91356. Lisa Markinson, 18226 Ventura Blvd #202, Tarzana or names listed herein on: n/a. Signed: Dina Cervantes, business under the fictitious business name or names listed is true and correct. This statement is filed with the County business under the fictitious business name or names listed Diamond Bar CA 91765. This business is conducted by: a CA 91356. This business is conducted by: an individual. owner. Registrant(s) declared that all information in the herein on: n/a. Signed: Marcos Daniel Natareno Chete, Clerk of Los Angeles County on: 09/04/2019. NOTICE - This herein on: 08/2019. Signed: Daniel D. Batsalkin, President. corporation. The Registrant(s) commenced to transact The Registrant(s) commenced to transact business under statement is true and correct. This statement is filed with owner. Registrant(s) declared that all information in the fictitious name statement expires five years from the date Registrant(s) declared that all information in the statement business under the fictitious business name or names listed the fictitious business name or names listed herein on: the County Clerk of Los Angeles County on: 09/03/2019. statement is true and correct. This statement is filed with it was filed on, in the office of the County Clerk. Anew is true and correct. This statement is filed with the County herein on: 09/2019. Signed: Gang Xiong, CEO. Registrant(s) n/a. Signed: Lisa Markinson, owner. Registrant(s) declared NOTICE - This fictitious name statement expires five years the County Clerk of Los Angeles County on: 09/03/2019. Fictitious Business Name Statement must be filed prior to Clerk of Los Angeles County on: 09/06/2019. NOTICE - This declared that all information in the statement is true and that all information in the statement is true and correct. from the date it was filed on, in the office of the County NOTICE - This fictitious name statement expires five years that date. The filing of this statement does not of itself fictitious name statement expires five years from the date correct. This statement is filed with the County Clerk of This statement is filed with the County Clerk of Los Angeles Clerk. A new Fictitious Business Name Statement must be from the date it was filed on, in the office of the County authorize the use in this state of a fictitious business name it was filed on, in the office of the County Clerk. Anew Los Angeles County on: 09/06/2019. NOTICE - This fictitious County on: 09/11/2019. NOTICE - This fictitious name filed prior to that date. The filing of this statement does Clerk. A new Fictitious Business Name Statement must be in violation of the rights of another under federal, state Fictitious Business Name Statement must be filed prior to name statement expires five years from the date it was statement expires five years from the date it was filed on, Page 8 The british Weekly, Sat. October 5, 2019

LEGAL NOTICES in the office of the County Clerk. A new Fictitious Business JAMES VANSCOTEN as personal representative to ad- Date: 11/12/2019. Time: 10:30am, Name Statement must be filed prior to that date. The Name Statement must be filed prior to that date. The filing A PETITION FOR PROBATE minister the estate of the decedent. Date: 11/20/2019. Time: 8.30am. in Dept. 44, Room 418 filing of this statement does not of itself authorize the use of this statement does not of itself authorize the use in in this state of a fictitious business name in violation of the this state of a fictitious business name in violation of the has been filed by County of Los THE PETITION requests author- Dept. F47. rights of another under federal, state or common law (see rights of another under federal, state or common law (see Angeles Public Administrator in the ity to administer the estate under It appearing that the following Section 14411, et seq., B&P Code.) Published: 09/14/2019, Section 14411, et seq., B&P Code.) Published: 09/14/2019, 09/21/2019, 09/28/2019 and 10/05/2019. 09/21/2019, 09/28/2019 and 10/05/2019. Superior Court of California, County the Independent Administration It appearing that the following person whose name is to be of LOS ANGELES. of Estates Act. (This authority will person(s) whose name is to be changed is over 18 years of age: Fictitious Business Name Statement: 2019231377. The THE PETITION FOR PROBATE allow the personal representative changed is a minor under 18 Tommie Earl Johnson. And a following person(s) is/are doing business as: Kidz Korner NOTICE OF PETITION TO Trilingual International Children’s Center Inc., 1905 20th requests that County of Los Ange- to take many actions without ob- years of age: Animan Kshiteesh petition for change of names having ADMINISTER ESTATE OF Street, Santa Monica CA 90404. Kidz Korner Children’s GAYEL ELLEN MILLER les Public Administrator be appoint- taining court approval. Before tak- KesaVarapu. And a petition for been duly filed with the clerk of this Center, 1905 20th Street, Santa Monica CA 90404. This ed as personal representative to ing certain very important actions, change of names having been duly Court, and it appearing from said business is conducted by: a corporation. The Registrant(s) Case No. 19STPB08540 commenced to transact business under the fictitious To all heirs, beneficiaries, credi- administer the estate of the dece- however, the personal representa- filed with the clerk of this Court, petition that said petitioner(s) desire business name or names listed herein on: n/a. Signed: tors, contingent creditors, and per- dent. tive will be required to give notice and it appearing from said petition to have their name changed from Keyla Reania Bell, President. Registrant(s) declared that THE PETITION requests author- to interested persons unless they that said petitioners desire to have Tommie Earl Johnson to Tommy all information in the statement is true and correct. This sons who may otherwise be inter- statement is filed with the County Clerk of Los Angeles niman ested in the will or estate, or both, ity to administer the estate under have waived notice or consented the name(s) changed from A Earl Johnson County on: 08/27/2019. NOTICE - This fictitious name of GAYEL ELLEN MILLER the Independent Administration to the proposed action.) The inde- Kshiteesh KesaVarapu to Dhruv IT IS HEREBY ORDERED that all statement expires five years from the date it was filed on, of Estates Act. (This authority will pendent administration authority Kesavarap. persons interested in the above in the office of the County Clerk. A new Fictitious Business A PETITION FOR PROBATE Name Statement must be filed prior to that date. The has been filed by Gregory S. Miller allow the personal representative will be granted unless an interested entitled matter of change of filing of this statement does not of itself authorize the use in the Superior Court of California, to take many actions without ob- person files an objection to the peti- A copy of this Order to Show Cause names appear before the above in this state of a fictitious business name in violation of the taining court approval. Before tak- tion and shows good cause why the shall be published at least once a entitled court to show cause why rights of another under federal, state or common law (see County of LOS ANGELES. Section 14411, et seq., B&P Code.) Published: 09/21/2019, THE PETITION FOR PROBATE ing certain very important actions, court should not grant the authority. week for four successive weeks the petition for change of name(s) 09/28/2019, 10/05/2019 and 10/12/2019. requests that Gregory S. Miller be however, the personal representa- A HEARING on the petition will prior to the date set for hearing should not be granted. tive will be required to give notice be held on Oct. 25, 2019 at 8:30 AM on the petition in the following Any person objecting to the name Fictitious Business Name Statement: 2019232510. The appointed as personal representa- following person(s) is/are doing business as: Med Tours tive to administer the estate of the to interested persons unless they in Dept. No. 29 located at 111 N. Hill newspaper of general circulation, changes described must file a LA; medtoursla.com, 14422, Strawberry Lane #2, Gardena decedent. have waived notice or consented St., Los Angeles, CA 90012. printed in this county: The British written petition that includes the CA 90247. Dreams Delivered LLC, 14422, Strawberry Lane to the proposed action.) The inde- IF YOU OBJECT to the granting Weekly. reasons for the objection at least #2, Gardena CA 90247. This business is conducted by: a THE PETITION requests author- limited liability company. The Registrant(s) commenced ity to administer the estate under pendent administration authority of the petition, you should appear at two court days before the matter to transact business under the fictitious business name or the Independent Administration will be granted unless an interested the hearing and state your objec- Dated: September 18, 2019 is scheduled to be heard and must names listed herein on: 05/2017. Signed: Duane D. Cofield, person files an objection to the peti- tions or file written objections with David B Gelfound appear at the hearing to show CEO. Registrant(s) declared that all information in the of Estates Act. (This authority will statement is true and correct. This statement is filed with allow the personal representative tion and shows good cause why the the court before the hearing. Your Judge of the Superior Court. cause why the petition should not the County Clerk of Los Angeles County on: 08/28/2019. to take many actions without ob- court should not grant the authority. appearance may be in person or by Case No. 19CHCP00365 be granted. If no written objection is NOTICE - This fictitious name statement expires five years A HEARING on the petition will your attorney. Published: 09/21/2019, 09/28/2019, timely filed, the court may grant the from the date it was filed on, in the office of the County taining court approval. Before tak- Clerk. A new Fictitious Business Name Statement must be ing certain very important actions, be held on Oct. 11, 2019 at 8:30 AM IF YOU ARE A CREDITOR or a 10/05/2019 and 10/12/2019. petition without a hearing. filed prior to that date. The filing of this statement does not however, the personal representa- in Dept. No. 5 located at 111 N. Hill contingent creditor of the decedent, of itself authorize the use in this state of a fictitious business St., Los Angeles, CA 90012. you must file your claim with the ORDER TO SHOW CAUSE FOR IT IS FURTHER ORDERED that a name in violation of the rights of another under federal, tive will be required to give notice CHANGE OF NAME state or common law (see Section 14411, et seq., B&P Code.) IF YOU OBJECT to the granting court and mail a copy to the per- copy of this order be published in Published: 09/21/2019, 09/28/2019, 10/05/2019 and to interested persons unless they Superior Court of California have waived notice or consented of the petition, you should appear at sonal representative appointed by the British Weekly, a newspaper of 10/12/2019. the hearing and state your objec- the court within the later of either County of Los Angeles general circulation for the County to the proposed action.) The inde- 600 East Broadway Fictitious Business Name Statement: 2019233816. The pendent administration authority tions or file written objections with (1) four months from the date of of Los Angeles, for four successive following person(s) is/are doing business as: Sun Spa And Glendale CA 91206 Skin Care, 5301 Sunset Blvd. Unit #6, Los Angeles CA 90027. will be granted unless an interested the court before the hearing. Your first issuance of letters to a general weeks prior to the date set for appearance may be in person or by personal representative, as defined hearing of said petition. Nattida Skin Care Group LLC, 5301 Sunset Blvd. Unit #6, person files an objection to the peti- In the Matter of the Petition of Los Angeles CA 90027. This business is conducted by: a tion and shows good cause why the your attorney. in section 58(b) of the California limited liability company. The Registrant(s) commenced IF YOU ARE A CREDITOR or a Probate Code, or (2) 60 days from Korken Alexander, an adult over Dated: September 9, 2019. to transact business under the fictitious business name or court should not grant the authority. the age of 18 years. names listed herein on: 08/2019. Signed: Suwarin Tarsono, A HEARING on the petition will contingent creditor of the decedent, the date of mailing or personal de- Judge Edward B Moreton, Jr CEO. Registrant(s) declared that all information in the be held on Oct. 10, 2019 at 8:30 AM you must file your claim with the livery to you of a notice under sec- Judge of the Superior Court statement is true and correct. This statement is filed with court and mail a copy to the per- tion 9052 of the California Probate Date: 12/05/2019. Time: 8:30am, 19PSCP03950 the County Clerk of Los Angeles County on: 08/29/2019. in Dept. No. 4 located at 111 N. Hill in Dept. E NOTICE - This fictitious name statement expires five years St., Los Angeles, CA 90012. sonal representative appointed by Code. from the date it was filed on, in the office of the County the court within the later of either Other California statutes and le- IF YOU OBJECT to the granting Published: 09/21/2019, Clerk. A new Fictitious Business Name Statement must be (1) four months from the date of gal authority may affect your rights It appearing that the following filed prior to that date. The filing of this statement does not of the petition, you should appear at 09/28/2019, 10/05/2019 and first issuance of letters to a general as a creditor. You may want to con- person whose name is to be of itself authorize the use in this state of a fictitious business the hearing and state your objec- changed is over 18 years of age: 10/12/2019. name in violation of the rights of another under federal, tions or file written objections with personal representative, as defined sult with an attorney knowledgeable state or common law (see Section 14411, et seq., B&P Code.) Korken Alexander. And a petition Published: 09/21/2019, 09/28/2019, 10/05/2019 and the court before the hearing. Your in section 58(b) of the California in California law. Fictitious Business Name Statement: 2019225129. Probate Code, or (2) 60 days from YOU MAY EXAMINE the file for change of names having been The following person(s) is/are doing business as: 10/12/2019. appearance may be in person or by duly filed with the clerk of this Compassionate Caregiving Services, 2550 Pacific Coast your attorney. the date of mailing or personal de- kept by the court. If you are a per- Highway Space 152, Torrance CA 90505. Hazel Delos Fictitious Business Name Statement: 2019235475. The livery to you of a notice under sec- son interested in the estate, you Court, and it appearing from said Santos, 2550 Pacific Coast Highway Space 152, Torrance following person(s) is/are doing business as: USA Tax IF YOU ARE A CREDITOR or a petition that said petitioner(s) desire CA 90505. This business is conducted by: an individual. The Accounting, 271 E Workman St, Ste 106, Covina CA 91723. tion 9052 of the California Probate may file with the court a Request for Bashir Hadib, 271 E Workman St, Ste 106, Covina CA contingent creditor of the decedent, to have their name changed from Registrant(s) commenced to transact business under the you must file your claim with the Code. Special Notice (form DE-154) of the fictitious business name or names listed herein on: 08/2019. 91723. This business is conducted by: an individual. The Other California statutes and le- filing of an inventory and appraisal Korken Alexander to Kourken Signed: Hazel Delos Santos, owner. Registrant(s) declared Registrant(s) commenced to transact business under the court and mail a copy to the per- Iskenderian that all information in the statement is true and correct. This fictitious business name or names listed herein on: 08/2019. gal authority may affect your rights of estate assets or of any petition Signed: Bashir Hadib, owner. Registrant(s) declared that sonal representative appointed by IT IS HEREBY ORDERED that all statement is filed with the County Clerk of Los Angeles the court within the later of either as a creditor. You may want to con- or account as provided in Probate County on: 08/20/2019. NOTICE - This fictitious name all information in the statement is true and correct. This sult with an attorney knowledgeable Code section 1250. A Request for persons interested in the above statement expires five years from the date it was filed on, statement is filed with the County Clerk of Los Angeles (1) four months from the date of entitled matter of change of in the office of the County Clerk. A new Fictitious Business County on: 08/30/2019. NOTICE - This fictitious name in California law. Special Notice form is available statement expires five years from the date it was filed on, first issuance of letters to a general names appear before the above Name Statement must be filed prior to that date. The personal representative, as defined YOU MAY EXAMINE the file from the court clerk. filing of this statement does not of itself authorize the use in the office of the County Clerk. A new Fictitious Business kept by the court. If you are a per- Attorney for petitioner: entitled court to show cause why in this state of a fictitious business name in violation of the Name Statement must be filed prior to that date. The in section 58(b) of the California the petition for change of name(s) rights of another under federal, state or common law (see filing of this statement does not of itself authorize the use son interested in the estate, you VICKI FISHER MAGASINN ESQ in this state of a fictitious business name in violation of the Probate Code, or (2) 60 days from should not be granted. Section 14411, et seq., B&P Code.) Published: 09/14/2019, the date of mailing or personal de- may file with the court a Request for SBN 76406 09/21/2019, 09/28/2019 and 10/05/2019. rights of another under federal, state or common law (see Special Notice (form DE-154) of the AMANDA MORRISON ESQ Any person objecting to the name Section 14411, et seq., B&P Code.) Published: 09/21/2019, livery to you of a notice under sec- changes described must file a Fictitious Business Name Statement: 2019225131. The 09/28/2019, 10/05/2019 and 10/12/2019. filing of an inventory and appraisal SBN 251580 following person(s) is/are doing business as: CMG Care tion 9052 of the California Probate written petition that includes the Code. of estate assets or of any petition MAGASINN & FELDMAN Solution, 1218 El Prado Ave. Apt 207, Torrance CA 90501. Fictitious Business Name Statement: 2019235630. The or account as provided in Probate 300 CORPORATE POINTE reasons for the objection at least Olivia R. Lirio, 1218 El Prado Ave. Apt 207, Torrance CA following person(s) is/are doing business as: South Central Other California statutes and le- two court days before the matter 90501. This business is conducted by: an individual. The Heals, 1014 East 59th St, Los Angeles CA 90001. Mario De Code section 1250. A Request for STE 410 Registrant(s) commenced to transact business under the La Torre, 209 West 40th Place, Los Angeles CA 90037. This gal authority may affect your rights is scheduled to be heard and must as a creditor. You may want to con- Special Notice form is available CULVER CITY CA 90230 fictitious business name or names listed herein on: 08/2019. business is conducted by: an individual. The Registrant(s) from the court clerk. CN964089 TRAEGER Sep 21,28, appear at the hearing to show Signed: Olivia R. Lirio, owner. Registrant(s) declared that commenced to transact business under the fictitious sult with an attorney knowledgeable cause why the petition should not all information in the statement is true and correct. This business name or names listed herein on: 08/2019. Signed: in California law. Attorney for petitioner: Oct 5, 2019 statement is filed with the County Clerk of Los Angeles Mario De La Torre, owner. Registrant(s) declared that be granted. If no written objection is all information in the statement is true and correct. This YOU MAY EXAMINE the file MARY C WICKHAM County on: 08/20/2019. NOTICE - This fictitious name Order to Show Cause for Change timely filed, the court may grant the statement expires five years from the date it was filed on, statement is filed with the County Clerk of Los Angeles kept by the court. If you are a per- COUNTY COUNSEL County on: 08/30/2019. NOTICE - This fictitious name of Name petition without a hearing. in the office of the County Clerk. A new Fictitious Business son interested in the estate, you DEBORAH L. CHILDS Name Statement must be filed prior to that date. The statement expires five years from the date it was filed on, Superior Court of California, in the office of the County Clerk. A new Fictitious Business may file with the court a Request for PRIN DEPUTY COUNTY COUN- filing of this statement does not of itself authorize the use SEL County of Los Angeles IT IS FURTHER ORDERED that a in this state of a fictitious business name in violation of the Name Statement must be filed prior to that date. The Special Notice (form DE-154) of the 9425 Penfield Avenue, Room 1200 copy of this order be published in rights of another under federal, state or common law (see filing of this statement does not of itself authorize the use filing of an inventory and appraisal SBN 130637 Section 14411, et seq., B&P Code.) Published: 09/14/2019, in this state of a fictitious business name in violation of the Chatsworth CA 91311 the British Weekly, a newspaper of rights of another under federal, state or common law (see of estate assets or of any petition 350 S FIGUEROA ST 09/21/2019, 09/28/2019 and 10/05/2019. STE 602 general circulation for the County Section 14411, et seq., B&P Code.) Published: 09/21/2019, or account as provided in Probate In the Matter of the Petition of of Los Angeles, for four successive Fictitious Business Name Statement: 2019225133. The 09/28/2019, 10/05/2019 and 10/12/2019. Code section 1250. A Request for LOS ANGELES CA 90071 following person(s) is/are doing business as: Agape CN964060 VANSCOTEN Sep KESAVARAPU BAPESHWAR and weeks prior to the date set for Elderly Care Services, 4023 Durfee Ave, El Monte CA Fictitious Business Name Statement: 2019235806. The Special Notice form is available ARCHANA SARVOUTHAM, adults hearing of said petition. 91732. Thelma Santos, 4023 Durfee Ave, El Monte CA following person(s) is/are doing business as: Poorboy Co, 21,28, Oct 5, 2019 10409 Bowman Ave, South Gate CA 90280. Catherine I from the court clerk. over the age of 18 years, on behalf 91732. This business is conducted by: an individual. The Attorney for petitioner: Registrant(s) commenced to transact business under the Aceves, 10409 Bowman Ave, South Gate CA 90280. This of Animan Kshiteesh KesaVarapu, a Dated: September 12, 2019. fictitious business name or names listed herein on: 08/2019. business is conducted by: an individual. The Registrant(s) RONALD BERMAN ESQ NOTICE OF PETITION TO minor under the age of 18 years. Darrell Mavis Signed: Thelma Santos, owner. Registrant(s) declared that commenced to transact business under the fictitious business name or names listed herein on: n/a. Signed: SBN 079775 ADMINISTER ESTATE OF Judge of the Superior Court all information in the statement is true and correct. This BERMAN & BERMAN APLC statement is filed with the County Clerk of Los Angeles Catherine I Aceves, owner. Registrant(s) declared that MICHAEL TRAEGER aka MI- The Court Orders that all persons 19GDCP00376 County on: 08/20/2019. NOTICE - This fictitious name all information in the statement is true and correct. This 16633 VENTURA BLVD CHAEL JORDAN TRAEGER interested in this matter appear statement expires five years from the date it was filed on, statement is filed with the County Clerk of Los Angeles County on: 08/30/2019. NOTICE - This fictitious name SUITE 940 Case No. 19STPB08572 before this court at the hearing Published: 09/21/2019, in the office of the County Clerk. A new Fictitious Business ENCINO CA 91436 Name Statement must be filed prior to that date. The statement expires five years from the date it was filed on, To all heirs, beneficiaries, cred- indicated below to show cause, if 09/28/2019, 10/05/2019 and filing of this statement does not of itself authorize the use in the office of the County Clerk. A new Fictitious Business CN964053 MILLER Sep 21,28, Oct itors, contingent creditors, and any, why the petition for change 10/12/2019. in this state of a fictitious business name in violation of the Name Statement must be filed prior to that date. The 5, 2019 rights of another under federal, state or common law (see filing of this statement does not of itself authorize the use persons who may otherwise be of name should not be granted. Section 14411, et seq., B&P Code.) Published: 09/14/2019, in this state of a fictitious business name in violation of the interested in the will or estate, or Any person objecting to the name ORDER TO SHOW CAUSE FOR 09/21/2019, 09/28/2019 and 10/05/2019. rights of another under federal, state or common law (see both, of MICHAEL TRAEGER aka changes described above must file CHANGE OF NAME Section 14411, et seq., B&P Code.) Published: 09/21/2019, NOTICE OF PETITION TO Fictitious Business Name Statement: 2019226415. The 09/28/2019, 10/05/2019 and 10/12/2019. ADMINISTER ESTATE OF MICHAEL JORDAN TRAEGER a written objection that includes Superior Court of California following person(s) is/are doing business as: M2 Building NEIL VANSCOTEN aka NEIL A PETITION FOR PROBATE the reasons for the objection at County of Los Angeles Materials, 2527 Lee Ave. South El Monte CA 91733. Arcadia Fictitious Business Name Statement: 2019236198. The has been filed by J. Geoffrey Trae- least two days before the matter 111 North Hill Street Hills LLC, 2527 Lee Ave. South El Monte CA 91733. This following person(s) is/are doing business as: Ensemble Real JAMES VANSCOTEN business is conducted by: a limited liability company. The Estate Investments, 444 W. Ocean Blvd., Suite 650, Long Case No. BP125432 ger and Joanne Traeger in the Su- is scheduled to be heard and must Los Angeles CA 90012 Registrant(s) commenced to transact business under the Beach CA 90802/4722 N 24th Street, Suite 400, Phoenix To all heirs, beneficiaries, credi- perior Court of California, County of appear at the hearing to show fictitious business name or names listed herein on: n/a. AZ 85016. Ensemble Investments, LLC, 4722 N 24th Street, LOS ANGELES. cause why the petition should not In the Matter of the Petition of Signed: Tham Sy, Member. Registrant(s) declared that Suite 400, Phoenix AZ 85016. This business is conducted by: tors, contingent creditors, and per- all information in the statement is true and correct. This a limited liability company. The Registrant(s) commenced sons who may otherwise be inter- THE PETITION FOR PROBATE be granted. If no written objection is Tommie Earl Johnson, an adult statement is filed with the County Clerk of Los Angeles to transact business under the fictitious business name or names listed herein on: 10/2015. Signed: Randy McGrane, ested in the will or estate, or both, requests that J. Geoffrey Traeger timely filed, the court may grant the over the age of 18 years. County on: 08/21/2019. NOTICE - This fictitious name and Joanne Traeger be appointed petition without a hearing. statement expires five years from the date it was filed on, Manager. Registrant(s) declared that all information in the of NEIL VANSCOTEN aka NEIL in the office of the County Clerk. A new Fictitious Business statement is true and correct. This statement is filed with The british Weekly, Sat. October 5, 2019 Page 9

HOROSCOPE/PUZZLES Stargazing with Annie Shaw

ARIES: If you are interested love is in the air –sooner rather than later. This can be lovers or family. Either way enjoy this time frame now your ruling planet is heading in a positive direction. Although this could slow things down in work or business, it will not last long. TAURUS: Your finances could be a problem (or the lack thereof!). Avoid freaking out over this as it is all temporary. Health situations come to the fore next week so remember to keep a handle on your emotions and it will feel better by mid-month. GEMINI: You would be wise to avoid using up all your energy next week as your boss planet Mercury will demand your attention. Whatever energy you are holding onto will want to escape. This is not good for your overall health, so be aware. CANCER: You may be letting go of what you consider the past. It may seem that way to you, however look back over the last few weeks and take stock of what worked and what did not. You cannot let go of this issue until you have processed it. The only way out is through. LEO: You may have felt a little moody this past week. This is because of recent events within what you consider family. Take stock of what you have achieved and what you are wishing for these next few weeks. Chances are you will get pretty much what you want if you stay the course. VIRGO: This past week has seen your forward progress stall. But although everything seems overwhelming right now, next week starts out better. You will be glad to see results for all your efforts manifesting soon. LIBRA: The overall lesson for you lovely souls from this pasat month is that you must maintain balance in all areas. Without a doubt you have achieved a certain amount lately, but do not rest on your laurels as soon you will start seeing more of what you want in life. Happy Birthday! SCORPIO: You have had some difficult life cycles recently –for several months for some. This week ahead will start a more balanced time when your boss Pluto moves forward to enhance your life going forward. Work and relationship opportunities are already gearing up for you. SAGITTARIUS: This week ahead use your head (not your heart) to move through any uneasy situation, especially in family matters. There some undercurrents you may not be aware of. However you look at your current situation you must focus your attention on following through until all is completed. CAP RICORN: There will be changes coming soon so do not rock any boats this coming week. Instead be prepared to go with the flow but do not take anything for granted. Try to not put too much pressure on yourself or you will not be able to move forward. AQU ARIUS: Some good news is on the way, just make sure your everyday life is in order before taking on anything else. Finances are still not as you want, however by midweek it’s looking much more positive. Then you can let your hair down! PISCES:You should surround yourself with people who only have your best and highest good at heart this next few days. You are very intuitive usually and you will get to use it for your own benefit soon. The next couple of weeks lay groundwork for a fruitful Autumn. The British Weekly Sudoku by Myles Mellor #408 The British Weekly Crossword by Myles Mellor. #408

This Week’s Pub Quiz Winners

Impeach Schnapps won the latest Brits in LA Pub Quiz - but only just. After a close fought contest on October 1st, the trivia team of two, pictured here with quizmaster Sandro Monetti and their $75 winnings, triumphed in a sudden death tiebreaker round. They will be back at the Cat and Fiddle to defend their title on Tuesday Oct 8. Why don’t you join the fun and see if you can stop them? (Picture by Frank L’e Sanford) Page 10 The british Weekly, Sat. October 5, 2019

force in the late 1880s, but collapsed because of poor organization, lack of effective leadership, disagreement over goals, and strong opposition from employers and government forces. Today most labor unions in the United To be or not States are members of one of two larger umbrella organizations: to be: Equity, the American Federation of Labor– Congress of Industrial unions and Organizations (AFL- CIO) or the Change to Win Federation, which making a living split from the AFL- CIO in 2005-2006. Both as an actor organizations advocate policies and legislation EVEN if you;re not an designers etc.) for TV, favorable to workers in actor, chances are you’ve film, commercials and the United States and heard of Equity, which theatre. In the US we Canada, and take an styles itself the ‘UK have American Equity active role in politics trade union for creative for theatre and SAG- favoring the Democratic practitioners’. Formerly AFTRA for TV, film and party but not exclusively known as British Actors’ commercials. There are so. The AFL-CIO is Equity Association, the tons of pros and cons as to especially concerned union recently held a why to join a union so I’ll with global trade and soirée in the Hollywood go in to the history of the economic issues. Hills - on a perfectly union system in general In general Union British day - which and why it was put in members earn better begged the question (or place. wages and benefits questions) on whether in Unions began forming than workers who this climate it is good to be in the mid-19th century aren’t union members. On average, union workers’ A VERY BRITISH EVENT (in very British weather): a member of a union. in response to the social The Equity event in Los Angeles last week So let me first break it and economic impact of wages are 28 percent down: In Britain Equity the Industrial Revolution. higher than their Annual base dues are thousand others waiting At the Equity event represents actors (and National labor unions nonunion counterparts. $201.96. In addition, work outside who will do the we learned how much theatre directors, fight in this country began to Labor unions also give dues are calculated at job. Factor in the countless are unions are doing to directors, choreographers, form in the post-Civil workers the power 1.575 percent of covered non-union productions fight against runaway set designers, costume War era. The Knights of to negotiate for more earnings up to $500,000. across Eastern Europe productions and the designers, lighting Labor emerged as a major favorable working Yes, there’s a cap, for and you quickly realize measures they are taking conditions and other those at the top 1% tier it’s getting increasingly to encourage more benefits through who you see all the time harder for actors to make production company to collective bargaining. in films, commercials a living. become SAG signatories. Now on the flip side and TV shows. I have had my share They are working on (for actors in particular) Anyone who is paying of those in-between getting more protections there seem to be fewer attention will know that jobs, but I feel more for actors. So all in all if opportunities for actors there is far more content saddened for those artists they could make it more in Los Angeles, due to out there than ever in impoverished areas affordable for actors runaway production before, especially on TV, that don’t get the chances be union members I costs and the consequent especially that funded by we enjoy solely by our think we would have a upswing of non-union deep-pocketed streaming privilege of living in Los much stronger union, work. Not only is it giants including Netflix, Angeles. rather than making it getting increasingly Hulu, Amazon and We may love what we increasingly harder. harder for actors to join imminent Disney Plus do for a living but the What do you think? the union but it’s even channel. grim reality is that the Are you pro union? With harder to make the But that doesn’t mean entertainment industry a global flow of labor minimums to qualify for they are union jobs. Plenty is subject to the same are unions an outdated health insurance. of shows are made in the market forces as any other concept in the modern It’sTraditional Time Afternoon For Tea is nowTea... served To join SAG, a UK, sometimes under business: competition, world or a vital tool to Mon-Sat 11.30am-4.00pm in our Tea Room performer must pay British Actors’ Equity changing market realities keep working men from (also available privately for baby showers, an initiation fee plus and sometimes strictly and ruthless cost- falling below the poverty bridal showers and special occasions). the first semi-annual non-union. Many British cutting for the front line line? Let me know King’s Head Pies now available in our bakery. basic dues. The national actors of my acquaintance workers while those in at [email protected] Sausage rolls, pastries & delicious cakes, baked daily initiation fee rate are willing to take these the executive suites (or Ye Olde King’s Head, 116 Santa Monica Blvd. is currently $3,000 lesser-paid and lesser- the stars’ trailers, in my Santa Monica CA 90401 • Tel: 310 451-1402 (initiation fees may be protected jobs, because industry) are making Till next time! lower in some areas). if they don’t, there’s a money hand over fist. Craig Young The british Weekly, Sat. October 5, 2019 Page 11

Meet A Member Meet a Member: Martin Lewis Meet Martin Lewis from and Europeans. It rapidly the place so special! London who moved to L.A. became metropolitan- That said – my favorite 32 years ago to pursue his chic. Sometimes going place is the Hollywood career as a producer. too far: e.g. “your dish Hills. Exploring the little will be served on a bed roads and byways in a Was there a particular of wilted, mesquite- convertible. Savoring reason you chose LA? grilled cilantro with a the area’s long history I moved from London to drizzle of raspberry- as a bohemian enclave. New York in 1982. Adored balsamic vinaigrette…” Listening to something the energy level and We have a whip-smart really incongruous to the positivism – such a contemporary city. Like the surroundings. Such change from the cynicism Bournemouth but with as Stanley Holloway in the UK of that era. sunshine. (And without singing “With Her Head After six years of NYC, the Bournemouth part.) Tucked Underneath Her I thought I’d try L.A. – Arm” - a 1934 paean to just for a few weeks as What do you find the Anne Boleyn! (I expect to an experiment. I blinked biggest difference is see multiple cars cruising - and 32 years later I’m living here versus Laurel Canyon soon – all still here! Hollywood is a London? blaring out the sounds of very seductive mistress! Waking up in a city Stanley Holloway!) The weather and the that has a smile on environment contributed its face. It may be a What would you suggest to my choice… delusional, sun-kissed, to others who are therapist-induced, pill- thinking about making What do you miss most enhanced smile – but the move here? from home? I’ll take that over the Leave your hometown Martin Lewis: “Leave your hometown behind – except as a My Mum – 97 years gloomy miserablism that behind – except as a fond memory to be nurtured occasionally late at night.” young and still a pistol! permeated London in the fond memory to be Draught cider. Real 1970s and 1980s. I know nurtured occasionally terrains of journalism, or WANT to do?” the 40th of the studio crumpets. Bramley that London has changed late at night. Have an publicity and marketing? that George Harrison apples. Silverside of since then – but the veneer open mind to the charms, Or pursue a path I was Lastly, how can we find started to fund that film beef. Hampstead Heath. of 90s Brit-Pop, London beauty, quirkiness – and being encouraged to out more about you? – which led to George Hendon FC. (I think Eye and a slew of Gordon even to the inanities explore – as a performing Are you working on producing films such as they’re in the Alpine Ramsay restaurants (acupressure, “rolfing”, humorist. I visited an anything at the moment? “Time Bandits,” “Mona Double-Glazing League hasn’t covered up the sad bizarre cleansing esteemed elder of the My life-story is far too Lisa.” “Withnail and I” now…) mood lurking below the procedures!). If they Hollywood tribe to seek long! Until I finish my and “Python Live at the surface. L.A. may be the work for you – go for it. If advice. “What should autobiography - there’s Hollywood Bowl.” All What was your first Shallow End… But it’s a they don’t – you’ll have a I do?” I asked him. always Wikipedia! I’m of which we’re showing impression of LA and SUNNY shallow End! funny anecdote to share. He turned it around in currently working on on the big screen. Much has it changed since? a Hollywood minute. something happening better than this current My first visit was 1974 Do you have a hidden Lots of our members “You’re asking the wrong in L.A. starting next trend of watching and it was desperately gem in LA that you want join our group Brits in question” he told me. Thursday (October movies on your electric provincial back then. Like to share with us? LA seeking out words “The only question that 10th). I’m producing/ toothbrush. Doncaster – but without That question is a staple of wisdom - what is matters is what do you hosting a big film festival All the details are the sophistication. of these types of articles. the best piece of advice WANT to do? The rest celebrating multiple on the website www. Pleasant to look at – but You list your favorite you’ve been given? is immaterial to your anniversaries relating ModsAndRockers. slow and sleepy. That nook and the next week In 1990 I was at a career happiness.” He was to my pals in Monty com. With a 15% ticket changed rapidly in the your Shangri-La is over- crossroads. Should I 100% right. Follow his Python. It’s their 50th discount to members of 1980s and 1990s with the run by the very people continue producing? advice. Always ask anniversary… the 40th the Brits In L.A. Facebook influx of East-Coasters whose absence made Return to my earlier yourself “What do I of “Life of Brian” and group!

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

Teas • Candy • Pastries • Bangers • Meat Pies • Heinz Beans • 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 Page 12 The british Weekly, Sat. October 5, 2019

LEGAL NOTICES the County Clerk of Los Angeles County on: 09/03/2019. 09/28/2019, 10/05/2019 and 10/12/2019. use in this state of a fictitious business name in violation the statement is true and correct. This statement is filed with 90805. This business is conducted by: an individual. The Productions, 23308 Anacapa Ln, Valencia CA 91354. Gray NOTICE - This fictitious name statement expires five years of the rights of another under federal, state or common the County Clerk of Los Angeles County on: 09/11/2019. Registrant(s) commenced to transact business under the Bashew, 23308 Anacapa Ln, Valencia CA 91354. This from the date it was filed on, in the office of the County Fictitious Business Name Statement: 2019239498. The law (see Section 14411, et seq., B&P Code.) Published: NOTICE - This fictitious name statement expires five years fictitious business name or names listed herein on: 08/2019. business is conducted by: an individual. The Registrant(s) Clerk. A new Fictitious Business Name Statement must be following person(s) is/are doing business as: South Bay 09/21/2019, 09/28/2019, 10/05/2019 and 10/12/2019. from the date it was filed on, in the office of the County Signed: Rhodora T. Wasan, owner. Registrant(s) declared commenced to transact business under the fictitious filed prior to that date. The filing of this statement does not Suppliers, 21515 Hawthorne Blvd Suite 200, Torrance Clerk. A new Fictitious Business Name Statement must be that all information in the statement is true and correct. This business name or names listed herein on: 09/2019. of itself authorize the use in this state of a fictitious business CA 90503. Southbay Suppliers, LLC, 21515 Hawthorne Fictitious Business Name Statement: 2019243883. The filed prior to that date. The filing of this statement does not statement is filed with the County Clerk of Los Angeles Signed: Gray Bashew, owner. Registrant(s) declared that name in violation of the rights of another under federal, Blvd Suite 200, Torrance CA 90503. This business is following person(s) is/are doing business as: YUPUB, of itself authorize the use in this state of a fictitious business County on: 09/12/2019. NOTICE - This fictitious name all information in the statement is true and correct. This state or common law (see Section 14411, et seq., B&P Code.) conducted by: a limited liability company. The Registrant(s) 18144 Valley Vista Blvd, Tarzana CA 91356. Nixelia Inc., name in violation of the rights of another under federal, statement expires five years from the date it was filed on, statement is filed with the County Clerk of Los Angeles Published: 09/21/2019, 09/28/2019, 10/05/2019 and commenced to transact business under the fictitious 18144 Valley Vista Blvd, Tarzana CA 91356. This business is state or common law (see Section 14411, et seq., B&P Code.) in the office of the County Clerk. A new Fictitious Business County on: 09/12/2019. NOTICE - This fictitious name 10/12/2019. business name or names listed herein on: n/a. Signed: conducted by: a corporation. The Registrant(s) commenced Published: 09/21/2019, 09/28/2019, 10/05/2019 and Name Statement must be filed prior to that date. The statement expires five years from the date it was filed on, Brandi Oliver, Managing Member. Registrant(s) declared to transact business under the fictitious business name or 10/12/2019. filing of this statement does not of itself authorize the use in the office of the County Clerk. A new Fictitious Business Fictitious Business Name Statement: 2019236200. The that all information in the statement is true and correct. This names listed herein on: 09/2019. Signed: Navid Nikmehr, in this state of a fictitious business name in violation of the Name Statement must be filed prior to that date. The filing following person(s) is/are doing business as: Ensemble statement is filed with the County Clerk of Los Angeles President. Registrant(s) declared that all information in the Fictitious Business Name Statement: 2019245408. The rights of another under federal, state or common law (see of this statement does not of itself authorize the use in Hospitality, 444 W. Ocean Blvd., Suite 650, Long Beach CA County on: 09/05/2019. NOTICE - This fictitious name statement is true and correct. This statement is filed with following person(s) is/are doing business as: Thai Hut, 104 Section 14411, et seq., B&P Code.) Published: 09/21/2019, this state of a fictitious business name in violation of the 90802/4722 N 24th Street, Suite 400, Phoenix AZ 85016. statement expires five years from the date it was filed on, the County Clerk of Los Angeles County on: 09/10/2019. N Glendale Ave, Glendale CA 91206/1120 N Pacific Ave 09/28/2019, 10/05/2019 and 10/12/2019. rights of another under federal, state or common law (see Ensemble Services, LLC, 4722 N 24th Street, Suite 400, in the office of the County Clerk. A new Fictitious Business NOTICE - This fictitious name statement expires five years Ste 1, Glendale CA 91202. Moto Sushi, Inc., 1120 N Pacific Section 14411, et seq., B&P Code.) Published: 09/21/2019, Phoenix AZ 85016. This business is conducted by: a limited Name Statement must be filed prior to that date. The from the date it was filed on, in the office of the County Ave Ste 1, Glendale CA 91202. This business is conducted Fictitious Business Name Statement: 2019246531. The 09/28/2019, 10/05/2019 and 10/12/2019. liability company. The Registrant(s) commenced to transact filing of this statement does not of itself authorize the use Clerk. A new Fictitious Business Name Statement must be by: a corporation. The Registrant(s) commenced to transact following person(s) is/are doing business as: Joanna’s business under the fictitious business name or names in this state of a fictitious business name in violation of the filed prior to that date. The filing of this statement does not business under the fictitious business name or names listed Caregiving Services, 1871 Fernrock St., Carson CA 90746. Fictitious Business Name Statement: 2019247353. The listed herein on: n/a. Signed: Randy McGrane, Manager. rights of another under federal, state or common law (see of itself authorize the use in this state of a fictitious business herein on: 08/2019. Signed: Young Sook Chung, President. Joanna Felix-Mendez, 1871 Fernrock St., Carson CA following person(s) is/are doing business as: LIVXOLI, 222 Registrant(s) declared that all information in the statement Section 14411, et seq., B&P Code.) Published: 09/21/2019, name in violation of the rights of another under federal, Registrant(s) declared that all information in the statement 90746. This business is conducted by: an individual. The S Central Ave #303, Los Angeles CA 90012. Olivia Phillips, is true and correct. This statement is filed with the County 09/28/2019, 10/05/2019 and 10/12/2019. state or common law (see Section 14411, et seq., B&P Code.) is true and correct. This statement is filed with the County Registrant(s) commenced to transact business under the 222 S Central Ave #303, Los Angeles CA 90012. This Clerk of Los Angeles County on: 09/03/2019. NOTICE Published: 09/21/2019, 09/28/2019, 10/05/2019 and Clerk of Los Angeles County on: 09/11/2019. NOTICE fictitious business name or names listed herein on: 05/2019. business is conducted by: an individual. The Registrant(s) - This fictitious name statement expires five years from Fictitious Business Name Statement: 2019240533. The 10/12/2019. - This fictitious name statement expires five years from Signed: Joanna Felix-Mendez, owner. Registrant(s) declared commenced to transact business under the fictitious the date it was filed on, in the office of the County Clerk. following person(s) is/are doing business as: Birrieria the date it was filed on, in the office of the County Clerk. that all information in the statement is true and correct. This business name or names listed herein on: 09/2019. A new Fictitious Business Name Statement must be filed Apatzingan Express, 24233 Creekside Rd, Valencia CA Fictitious Business Name Statement: 2019244148. The A new Fictitious Business Name Statement must be filed statement is filed with the County Clerk of Los Angeles Signed: Olivia Phillips, owner. Registrant(s) declared that prior to that date. The filing of this statement does not of 91355/10040 Laurel Canyon Blvd. Suite B, Pacoima CA following person(s) is/are doing business as: Ponics H20; prior to that date. The filing of this statement does not of County on: 09/12/2019. NOTICE - This fictitious name all information in the statement is true and correct. This itself authorize the use in this state of a fictitious business 91331. Birrieria Apatzingan, Inc., 10040 Laurel Canyon Blvd. Hemponics H20, Calaponics Design & Construction, 1262 itself authorize the use in this state of a fictitious business statement expires five years from the date it was filed on, statement is filed with the County Clerk of Los Angeles name in violation of the rights of another under federal, Suite B, Pacoima CA 91331. This business is conducted by: W Jefferson Blvd #89, Los Angeles CA 90007. April Slocum, name in violation of the rights of another under federal, in the office of the County Clerk. A new Fictitious Business County on: 09/12/2019. NOTICE - This fictitious name state or common law (see Section 14411, et seq., B&P Code.) a corporation. The Registrant(s) commenced to transact 900 W Temple St #523, Los Angeles CA 90012; Alfred state or common law (see Section 14411, et seq., B&P Code.) Name Statement must be filed prior to that date. The statement expires five years from the date it was filed on, Published: 09/21/2019, 09/28/2019, 10/05/2019 and business under the fictitious business name or names Foster, 1262 W Jefferson Blvd #89, Los Angeles CA 90007. Published: 09/21/2019, 09/28/2019, 10/05/2019 and filing of this statement does not of itself authorize the use in the office of the County Clerk. A new Fictitious Business 10/12/2019. listed herein on: 09/2019. Signed: Araceli Infante Salazar, This business is conducted by: a general partnership. The 10/12/2019. in this state of a fictitious business name in violation of the Name Statement must be filed prior to that date. The filing President. Registrant(s) declared that all information in the Registrant(s) commenced to transact business under the rights of another under federal, state or common law (see of this statement does not of itself authorize the use in Statement of Abandonment of Use of Fictitious Business statement is true and correct. This statement is filed with fictitious business name or names listed herein on: 09/2019. Fictitious Business Name Statement: 2019245498. The Section 14411, et seq., B&P Code.) Published: 09/21/2019, this state of a fictitious business name in violation of the Name: 2019236753. Current file: 2014337987. The following the County Clerk of Los Angeles County on: 09/06/2019. Signed: April Slocum, general partner. Registrant(s) declared following person(s) is/are doing business as: Wonderlust 09/28/2019, 10/05/2019 and 10/12/2019. rights of another under federal, state or common law (see person has abandoned the use of the fictitious business NOTICE - This fictitious name statement expires five years that all information in the statement is true and correct. This Wigs, 6462 Lemon Ave, San Gabriel CA 91775. Meriden Section 14411, et seq., B&P Code.) Published: 09/21/2019, name: Formoso Financial Services, 4645 Eagle Rock Blvd 18, from the date it was filed on, in the office of the County statement is filed with the County Clerk of Los Angeles Weems, 4457 West 2nd Street Apt. 9, Los Angeles CA Fictitious Business Name Statement: 2019246533. The 09/28/2019, 10/05/2019 and 10/12/2019. Los Angeles CA 90041. Raquel Formoso, 4645 Eagle Rock Clerk. A new Fictitious Business Name Statement must be County on: 09/10/2019. NOTICE - This fictitious name 90004; Davonte Blanton, 4457 West 2nd Street Apt. 9, Los following person(s) is/are doing business as: Joyus Blvd 18, Los Angeles CA 90041. The fictitious business name filed prior to that date. The filing of this statement does not statement expires five years from the date it was filed on, Angeles CA 90004. This business is conducted by: a general Online, 13611 Yukon Ave Apt 105, Hawthorne CA 90250. Fictitious Business Name Statement: 2019247431. The referred to above was filed on: 12/01/2014, in the County of of itself authorize the use in this state of a fictitious business in the office of the County Clerk. A new Fictitious Business partnership. The Registrant(s) commenced to transact Joy Ekeoma, 13611 Yukon Ave Apt 105, Hawthorne CA following person(s) is/are doing business as: Track and Los Angeles. This business is conducted by: an individual. name in violation of the rights of another under federal, Name Statement must be filed prior to that date. The business under the fictitious business name or names 90250. This business is conducted by: an individual. The Validate, 520 South Grand Ave Suite 350, Los Angeles Signed: Raquel Formoso, President. Registrant(s) declared state or common law (see Section 14411, et seq., B&P Code.) filing of this statement does not of itself authorize the use listed herein on: 09/2019. Signed: Meriden Weems, General Registrant(s) commenced to transact business under the CA 90071. Qai Software LLC, 520 South Grand Ave Suite that all information in the statement is true and correct. Published: 09/21/2019, 09/28/2019, 10/05/2019 and in this state of a fictitious business name in violation of the Partner. Registrant(s) declared that all information in the fictitious business name or names listed herein on: 08/2019. 350, Los Angeles CA 90071. This business is conducted by: This statement is filed with the County Clerk of Los 10/12/2019. rights of another under federal, state or common law (see statement is true and correct. This statement is filed with Signed: Joy Ekeoma, owner. Registrant(s) declared that a limited liability company. The Registrant(s) commenced Angeles County on: 09/03/2019. Published: 09/21/2019, Section 14411, et seq., B&P Code.) Published: 09/21/2019, the County Clerk of Los Angeles County on: 09/11/2019. all information in the statement is true and correct. This to transact business under the fictitious business name 09/28/2019, 10/05/2019 and 10/12/2019. Fictitious Business Name Statement: 2019240595. The 09/28/2019, 10/05/2019 and 10/12/2019. NOTICE - This fictitious name statement expires five years statement is filed with the County Clerk of Los Angeles or names listed herein on: 08/2019. Signed: Juan Ballar, following person(s) is/are doing business as: Premiere from the date it was filed on, in the office of the County County on: 09/12/2019. NOTICE - This fictitious name Manager. Registrant(s) declared that all information in the Statement of Abandonment of Use of Fictitious Business Towers, 724 S Spring St., Suite 801, Los Angeles CA 90014. Fictitious Business Name Statement: 2019244155. The Clerk. A new Fictitious Business Name Statement must be statement expires five years from the date it was filed on, statement is true and correct. This statement is filed with Name: 2019236754. Current file: 2014337996. The following Spring Towers LLC, 724 S Spring St., Suite 801, Los Angeles following person(s) is/are doing business as: Gegen, 5101 W filed prior to that date. The filing of this statement does not in the office of the County Clerk. A new Fictitious Business the County Clerk of Los Angeles County on: 09/12/2019. person has abandoned the use of the fictitious business CA 90014. This business is conducted by: a limited liability Sunset Blvd, Los Angeles CA 90027. Arshen Baboumi, 331 of itself authorize the use in this state of a fictitious business Name Statement must be filed prior to that date. The NOTICE - This fictitious name statement expires five years name: Que Na Trading, H Fendwick, 501 S Los Angeles St company. The Registrant(s) commenced to transact business Cameron Pl Apt 7, Los Angeles CA 90027. This business is name in violation of the rights of another under federal, filing of this statement does not of itself authorize the use from the date it was filed on, in the office of the County Ste. 435, Los Angeles CA 90013. Raquel Formoso, 501 S Los under the fictitious business name or names listed herein conducted by: an individual. The Registrant(s) commenced state or common law (see Section 14411, et seq., B&P Code.) in this state of a fictitious business name in violation of the Clerk. A new Fictitious Business Name Statement must be Angeles St Ste. 435, Los Angeles CA 90013. The fictitious on: n/a. Signed: Jonathan Shomof, Manager. Registrant(s) to transact business under the fictitious business name or Published: 09/21/2019, 09/28/2019, 10/05/2019 and rights of another under federal, state or common law (see filed prior to that date. The filing of this statement does not business name referred to above was filed on: 12/01/2014, declared that all information in the statement is true and names listed herein on: 09/2019. Signed: Arshen Baboumi, 10/12/2019. Section 14411, et seq., B&P Code.) Published: 09/21/2019, of itself authorize the use in this state of a fictitious business in the County of Los Angeles. This business is conducted correct. This statement is filed with the County Clerk of Los owner. Registrant(s) declared that all information in the 09/28/2019, 10/05/2019 and 10/12/2019. name in violation of the rights of another under federal, by: an individual. Signed: Raquel Formoso, President. Angeles County on: 09/06/2019. NOTICE - This fictitious statement is true and correct. This statement is filed with Fictitious Business Name Statement: 2019245603. The state or common law (see Section 14411, et seq., B&P Registrant(s) declared that all information in the statement name statement expires five years from the date it was the County Clerk of Los Angeles County on: 09/10/2019. following person(s) is/are doing business as: Entoshield Fictitious Business Name Statement: 2019246535. The Code.) Published: 09/21/2019, 09/28/2019, 10/05/2019 is true and correct. This statement is filed with the County filed on, in the office of the County Clerk. A new Fictitious NOTICE - This fictitious name statement expires five years Pest Solutions, 1976 S La Cienega Blvd #C258, Los Angeles following person(s) is/are doing business as: Meddy Bailey, and 10/12/2019. Clerk of Los Angeles County on: 09/03/2019. Published: Business Name Statement must be filed prior to that date. from the date it was filed on, in the office of the County CA 90034. Manuel Palomino Vidal, 1976 S La Cienega Blvd 21513 Berendo Ave., Torrance CA 90502. Medrada Bailey, 09/21/2019, 09/28/2019, 10/05/2019 and 10/12/2019. The filing of this statement does not of itself authorize the Clerk. A new Fictitious Business Name Statement must be #C258, Los Angeles CA 90034. This business is conducted 21513 Berendo Ave., Torrance CA 90502. This business is Fictitious Business Name Statement: 2019247503. The use in this state of a fictitious business name in violation filed prior to that date. The filing of this statement does not by: an individual. The Registrant(s) commenced to transact conducted by: an individual. The Registrant(s) commenced following person(s) is/are doing business as: SDP Fictitious Business Name Statement: 2019236763. The of the rights of another under federal, state or common of itself authorize the use in this state of a fictitious business business under the fictitious business name or names listed to transact business under the fictitious business name or Consulting; SDP Digital, 4242 Sunset Blvd. Suite 1, Los following person(s) is/are doing business as: Rockwell law (see Section 14411, et seq., B&P Code.) Published: name in violation of the rights of another under federal, herein on: n/a. Signed: Manuel Palomino Vidal, owner. names listed herein on: 09/2019. Signed: Medrada Bailey, Angeles CA 90029. Sasha Daniela Pisterman, 4242 Sunset Channel, 10880 Wilshire Blvd Ste 1101, Los Angeles CA 09/21/2019, 09/28/2019, 10/05/2019 and 10/12/2019. state or common law (see Section 14411, et seq., B&P Code.) Registrant(s) declared that all information in the statement owner. Registrant(s) declared that all information in the Blvd. Suite 1, Los Angeles CA 90029. This business 90024/PO Box 412346, Los Angeles CA 90041. Raquel Published: 09/21/2019, 09/28/2019, 10/05/2019 and is true and correct. This statement is filed with the County statement is true and correct. This statement is filed with is conducted by: an individual. The Registrant(s) Formoso, 10880 Wilshire Blvd. Ste 1101, Los Angeles CA Fictitious Business Name Statement: 2019241111. The 10/12/2019. Clerk of Los Angeles County on: 09/11/2019. NOTICE the County Clerk of Los Angeles County on: 09/12/2019. commenced to transact business under the fictitious 90041. This business is conducted by: an individual. The following person(s) is/are doing business as: Altered Grain - This fictitious name statement expires five years from NOTICE - This fictitious name statement expires five years business name or names listed herein on: 09/2019. Signed: Registrant(s) commenced to transact business under the Design, 29205 Quincy St, Castaic CA 91384. Michael Dennis Fictitious Business Name Statement: 2019244234. The the date it was filed on, in the office of the County Clerk. from the date it was filed on, in the office of the County Sasha Daniela Pisterman, owner. Registrant(s) declared fictitious business name or names listed herein on: 09/2019. Shea Jr, 29205 Quincy St, Castaic CA 91384. This business is following person(s) is/are doing business as: ILOVEBAD, A new Fictitious Business Name Statement must be filed Clerk. A new Fictitious Business Name Statement must be that all information in the statement is true and correct. Signed: Raquel Formoso, owner. Registrant(s) declared that conducted by: an individual. The Registrant(s) commenced 284 Orizaba Avenue, Long Beach CA 90803. Loc Huu Ong, prior to that date. The filing of this statement does not of filed prior to that date. The filing of this statement does not This statement is filed with the County Clerk of Los all information in the statement is true and correct. This to transact business under the fictitious business name or 284 Orizaba Avenue, Long Beach CA 90803; Brittanny Anh itself authorize the use in this state of a fictitious business of itself authorize the use in this state of a fictitious business Angeles County on: 09/12/2019. NOTICE - This fictitious statement is filed with the County Clerk of Los Angeles names listed herein on: 09/2019. Signed: Michael Dennis Thu Vo Tran, 284 Orizaba Avenue, Long Beach CA 90803. name in violation of the rights of another under federal, name in violation of the rights of another under federal, name statement expires five years from the date it was County on: 09/03/2019. NOTICE - This fictitious name Shea Jr, owner. Registrant(s) declared that all information in This business is conducted by: a general partnership. The state or common law (see Section 14411, et seq., B&P Code.) state or common law (see Section 14411, et seq., B&P Code.) filed on, in the office of the County Clerk. A new Fictitious statement expires five years from the date it was filed on, the statement is true and correct. This statement is filed with Registrant(s) commenced to transact business under the Published: 09/21/2019, 09/28/2019, 10/05/2019 and Published: 09/21/2019, 09/28/2019, 10/05/2019 and Business Name Statement must be filed prior to that date. in the office of the County Clerk. A new Fictitious Business the County Clerk of Los Angeles County on: 09/06/2019. fictitious business name or names listed herein on: 01/2019. 10/12/2019. 10/12/2019. The filing of this statement does not of itself authorize the Name Statement must be filed prior to that date. The NOTICE - This fictitious name statement expires five years Signed: Loc Huu Ong, general partner. Registrant(s) use in this state of a fictitious business name in violation filing of this statement does not of itself authorize the use from the date it was filed on, in the office of the County declared that all information in the statement is true and Fictitious Business Name Statement: 2019245942. Fictitious Business Name Statement: 2019247119. The of the rights of another under federal, state or common in this state of a fictitious business name in violation of the Clerk. A new Fictitious Business Name Statement must be correct. This statement is filed with the County Clerk of Los The following person(s) is/are doing business as: following person(s) is/are doing business as: Or David, law (see Section 14411, et seq., B&P Code.) Published: rights of another under federal, state or common law (see filed prior to that date. The filing of this statement does not Angeles County on: 09/10/2019. NOTICE - This fictitious BRONZEDBYL, 11024 Balboa Blvd. #674, Granada Hills 11982 Darlington Ave, Los Angeles CA 90049. Abraham S. 09/21/2019, 09/28/2019, 10/05/2019 and 10/12/2019. Section 14411, et seq., B&P Code.) Published: 09/21/2019, of itself authorize the use in this state of a fictitious business name statement expires five years from the date it was CA 91344. Lisette Gonzalez, 10056 Bartee Ave, Arleta CA Cohen, 11982 Darlington Ave, Los Angeles CA 90049. This 09/28/2019, 10/05/2019 and 10/12/2019. name in violation of the rights of another under federal, filed on, in the office of the County Clerk. A new Fictitious 91331. This business is conducted by: an individual. The business is conducted by: an individual. The Registrant(s) Fictitious Business Name Statement: 2019247596. The state or common law (see Section 14411, et seq., B&P Code.) Business Name Statement must be filed prior to that date. Registrant(s) commenced to transact business under the commenced to transact business under the fictitious following person(s) is/are doing business as: Camp New Fictitious Business Name Statement: 2019237402. The Published: 09/21/2019, 09/28/2019, 10/05/2019 and The filing of this statement does not of itself authorize the fictitious business name or names listed herein on: 09/2019. business name or names listed herein on: 01/2005. Signed: Journey; Camp New Journey Retreat Center, 22601 Big following person(s) is/are doing business as: S&B Surgery 10/12/2019. use in this state of a fictitious business name in violation Signed: Lisette Gonzalez, owner. Registrant(s) declared that Abraham S. Cohen, owner. Registrant(s) declared that Pines Hwy., Valyermo, CA 93563/13991 Lemoli Way, Center, 500 S Sepulveda Blvd Ste303, Los Angeles CA 90049. of the rights of another under federal, state or common all information in the statement is true and correct. This all information in the statement is true and correct. This Hawthorne CA 90250. David Perry, 13991 Lemoli Way, S&B SPV LLC, 500 S Sepulveda Blvd Ste303, Los Angeles Fictitious Business Name Statement: 2019242273. The law (see Section 14411, et seq., B&P Code.) Published: statement is filed with the County Clerk of Los Angeles statement is filed with the County Clerk of Los Angeles Hawthorne CA 90250, Royetta Perry, 13991 Lemoli Way, CA 90049. This business is conducted by: a limited liability following person(s) is/are doing business as: Jeong 09/21/2019, 09/28/2019, 10/05/2019 and 10/12/2019. County on: 09/11/2019. NOTICE - This fictitious name County on: 09/12/2019. NOTICE - This fictitious name Hawthorne CA 90250. This business is conducted by: a company. The Registrant(s) commenced to transact business Therapy, 645 W 9th St Apt 208, Los Angeles CA 90015. statement expires five years from the date it was filed on, statement expires five years from the date it was filed on, married couple. The Registrant(s) commenced to transact under the fictitious business name or names listed herein Hong Seob Jeong, 645 W 9th St Apt 208, Los Angeles CA Fictitious Business Name Statement: 2019244374. The in the office of the County Clerk. A new Fictitious Business in the office of the County Clerk. A new Fictitious Business business under the fictitious business name or names on: 08/2019. Signed: Alan L Tivoli, Manager. Registrant(s) 90015. This business is conducted by: an individual. The following person(s) is/are doing business as: Paramount Name Statement must be filed prior to that date. The Name Statement must be filed prior to that date. The listed herein on: 09/2019. Signed: David Perry, husband. declared that all information in the statement is true and Registrant(s) commenced to transact business under the Academy of Music, P.A.M., 4904 Alatar Drive, Woodland filing of this statement does not of itself authorize the use filing of this statement does not of itself authorize the use Registrant(s) declared that all information in the statement correct. This statement is filed with the County Clerk of Los fictitious business name or names listed herein on: 08/2019. Hills CA 91364. Marisa Gariano, 4904 Alatar Drive, in this state of a fictitious business name in violation of the in this state of a fictitious business name in violation of the is true and correct. This statement is filed with the County Angeles County on: 09/04/2019. NOTICE - This fictitious Signed: Hong Seob Jeong, owner. Registrant(s) declared Woodland Hills CA 91364; Rodger Gariano, 4904 Alatar rights of another under federal, state or common law (see rights of another under federal, state or common law (see Clerk of Los Angeles County on: 09/12/2019. NOTICE - name statement expires five years from the date it was that all information in the statement is true and correct. This Drive, Woodland Hills CA 91364. This business is conducted Section 14411, et seq., B&P Code.) Published: 09/21/2019, Section 14411, et seq., B&P Code.) Published: 09/21/2019, This fictitious name statement expires five years from the filed on, in the office of the County Clerk. A new Fictitious statement is filed with the County Clerk of Los Angeles by: a married couple. The Registrant(s) commenced to 09/28/2019, 10/05/2019 and 10/12/2019. 09/28/2019, 10/05/2019 and 10/12/2019. date it was filed on, in the office of the County Clerk. A Business Name Statement must be filed prior to that date. County on: 09/09/2019. NOTICE - This fictitious name transact business under the fictitious business name or new Fictitious Business Name Statement must be filed The filing of this statement does not of itself authorize the statement expires five years from the date it was filed on, names listed herein on: 09/2019. Signed: Marisa Gariano, Fictitious Business Name Statement: 2019245950. The Fictitious Business Name Statement: 2019247211. The prior to that date. The filing of this statement does not of use in this state of a fictitious business name in violation in the office of the County Clerk. A new Fictitious Business owner. Registrant(s) declared that all information in the following person(s) is/are doing business as: Harmony following person(s) is/are doing business as: Evolution itself authorize the use in this state of a fictitious business of the rights of another under federal, state or common Name Statement must be filed prior to that date. The statement is true and correct. This statement is filed with Crystal Healing, 1904 11th Street #6, Santa Monica CA Cleaning, 555 1/2 E Hyde Park Place, Inglewood CA name in violation of the rights of another under federal, law (see Section 14411, et seq., B&P Code.) Published: filing of this statement does not of itself authorize the use the County Clerk of Los Angeles County on: 09/10/2019. 90404. Toni Dee Ann, 1904 11th Street #6, Santa Monica 90302. Ernesto Valdez Vazquez, 555 1/2 E Hyde Park state or common law (see Section 14411, et seq., B&P 09/21/2019, 09/28/2019, 10/05/2019 and 10/12/2019. in this state of a fictitious business name in violation of the NOTICE - This fictitious name statement expires five years CA 90404. This business is conducted by: an individual. Place, Inglewood CA 90302. This business is conducted by: Code.) Published: 09/21/2019, 09/28/2019, 10/05/2019 rights of another under federal, state or common law (see from the date it was filed on, in the office of the County The Registrant(s) commenced to transact business under an individual. The Registrant(s) commenced to transact and 10/12/2019. Fictitious Business Name Statement: 2019237912. The Section 14411, et seq., B&P Code.) Published: 09/21/2019, Clerk. A new Fictitious Business Name Statement must be the fictitious business name or names listed herein on: n/a. business under the fictitious business name or names following person(s) is/are doing business as: Sangre 09/28/2019, 10/05/2019 and 10/12/2019. filed prior to that date. The filing of this statement does not Signed: Toni Dee Ann, owner. Registrant(s) declared that listed herein on: n/a. Signed: Ernesto Valdez Vazquez, Fictitious Business Name Statement: 2019247739. The Productions, 19604 Paseo De Sevilla, Walnut CA 91789. of itself authorize the use in this state of a fictitious business all information in the statement is true and correct. This owner. Registrant(s) declared that all information in the following person(s) is/are doing business as: Long Beach Daniel Bustos De Sangre, 19604 Paseo De Sevilla, Walnut Fictitious Business Name Statement: 2019242937. The name in violation of the rights of another under federal, statement is filed with the County Clerk of Los Angeles statement is true and correct. This statement is filed with Cannabis Tours, 2211 Senasac Ave, Long Beach CA CA 91789. This business is conducted by: an individual. The following person(s) is/are doing business as: Idea state or common law (see Section 14411, et seq., B&P Code.) County on: 09/11/2019. NOTICE - This fictitious name the County Clerk of Los Angeles County on: 09/12/2019. 90815. Susan J Perkins, 2211 Senasac Ave, Long Beach CA Registrant(s) commenced to transact business under the Gasp, 4144 Sepulveda Blvd, Sherman Oaks CA 91403. Published: 09/21/2019, 09/28/2019, 10/05/2019 and statement expires five years from the date it was filed on, NOTICE - This fictitious name statement expires five years 90815. This business is conducted by: an individual. The fictitious business name or names listed herein on: 09/2019. Viviana Anaya, 4144 Sepulveda Blvd, Sherman Oaks CA 10/12/2019. in the office of the County Clerk. A new Fictitious Business from the date it was filed on, in the office of the County Registrant(s) commenced to transact business under the Signed: Daniel Bustos De Sangre, owner. Registrant(s) 91403. This business is conducted by: an individual. The Name Statement must be filed prior to that date. The Clerk. A new Fictitious Business Name Statement must be fictitious business name or names listed herein on: n/a. declared that all information in the statement is true and Registrant(s) commenced to transact business under the Fictitious Business Name Statement: 2019244637. The filing of this statement does not of itself authorize the use filed prior to that date. The filing of this statement does not Signed: Susan J Perkins, owner. Registrant(s) declared that correct. This statement is filed with the County Clerk of Los fictitious business name or names listed herein on: 09/2019. following person(s) is/are doing business as: Azure in this state of a fictitious business name in violation of the of itself authorize the use in this state of a fictitious business all information in the statement is true and correct. This Angeles County on: 09/04/2019. NOTICE - This fictitious Signed: Viviana Anaya, owner. Registrant(s) declared that Healthcare Staffing, 11138 Del Amo Boulevard #449, rights of another under federal, state or common law (see name in violation of the rights of another under federal, statement is filed with the County Clerk of Los Angeles name statement expires five years from the date it was all information in the statement is true and correct. This Lakewood CA 90715. Fernen Bagares, 18427 Studebaker Section 14411, et seq., B&P Code.) Published: 09/21/2019, state or common law (see Section 14411, et seq., B&P County on: 09/13/2019. NOTICE - This fictitious name filed on, in the office of the County Clerk. A new Fictitious statement is filed with the County Clerk of Los Angeles Road Apt. 223, Cerritos CA 90703. This business is 09/28/2019, 10/05/2019 and 10/12/2019. Code.) Published: 09/21/2019, 09/28/2019, 10/05/2019 statement expires five years from the date it was filed on, Business Name Statement must be filed prior to that date. County on: 09/09/2019. NOTICE - This fictitious name conducted by: an individual. The Registrant(s) commenced and 10/12/2019. in the office of the County Clerk. A new Fictitious Business The filing of this statement does not of itself authorize the statement expires five years from the date it was filed on, to transact business under the fictitious business name or Fictitious Business Name Statement: 2019246239. The Name Statement must be filed prior to that date. The filing use in this state of a fictitious business name in violation in the office of the County Clerk. A new Fictitious Business names listed herein on: n/a. Signed: Fernen Bagares, owner. following person(s) is/are doing business as: Narakuro, Fictitious Business Name Statement: 2019247335. The of this statement does not of itself authorize the use in of the rights of another under federal, state or common Name Statement must be filed prior to that date. The Registrant(s) declared that all information in the statement 18550 Hatteras St Unit 83, Tarzana CA 91356. Narashima following person(s) is/are doing business as: TRIHB this state of a fictitious business name in violation of the law (see Section 14411, et seq., B&P Code.) Published: filing of this statement does not of itself authorize the use is true and correct. This statement is filed with the County Ramanujan, 18550 Hatteras St Unit 83, Tarzana CA Trucking, 227 S. Park View St. Suite #16, Los Angeles CA rights of another under federal, state or common law (see 09/21/2019, 09/28/2019, 10/05/2019 and 10/12/2019. in this state of a fictitious business name in violation of the Clerk of Los Angeles County on: 09/10/2019. NOTICE 91356. This business is conducted by: an individual. The 90057. Timodely Y. Barrios, 227 S. Park View St. Suite #16, Section 14411, et seq., B&P Code.) Published: 09/21/2019, rights of another under federal, state or common law (see - This fictitious name statement expires five years from Registrant(s) commenced to transact business under the Los Angeles CA 90057. This business is conducted by: 09/28/2019, 10/05/2019 and 10/12/2019. Fictitious Business Name Statement: 2019239336. The Section 14411, et seq., B&P Code.) Published: 09/21/2019, the date it was filed on, in the office of the County Clerk. fictitious business name or names listed herein on: n/a. an individual. The Registrant(s) commenced to transact following person(s) is/are doing business as: Casa 09/28/2019, 10/05/2019 and 10/12/2019. A new Fictitious Business Name Statement must be filed Signed: Narashima Ramanujan, owner. Registrant(s) business under the fictitious business name or names Fictitious Business Name Statement: 2019248447. Amazona, 45331 Division St., Lancaster CA 93535. Jose prior to that date. The filing of this statement does not of declared that all information in the statement is true and listed herein on: 09/2019. Signed: Timodely Y. Barrios, The following person(s) is/are doing business as: R’s Lorenzo Llubien, 3574 Crystal Ct. Palmdale CA 93550. This Fictitious Business Name Statement: 2019243769. The itself authorize the use in this state of a fictitious business correct. This statement is filed with the County Clerk of Los owner. Registrant(s) declared that all information in the Refreshing Water, 14634 Hawes St., Whittier CA 90604. business is conducted by: an individual. The Registrant(s) following person(s) is/are doing business as: Bespoke By name in violation of the rights of another under federal, Angeles County on: 09/12/2019. NOTICE - This fictitious statement is true and correct. This statement is filed with GB Water, Inc., 14634 Hawes St., Whittier CA 90604. This commenced to transact business under the fictitious Chase, 815 Manhattan Ave., Ste. B, Manhattan Beach CA state or common law (see Section 14411, et seq., B&P Code.) name statement expires five years from the date it was the County Clerk of Los Angeles County on: 09/12/2019. business is conducted by: a corporation. The Registrant(s) business name or names listed herein on: 09/2019. Signed: 90266. Bespoke By Chase, Inc., 815 Manhattan Ave., Ste. Published: 09/21/2019, 09/28/2019, 10/05/2019 and filed on, in the office of the County Clerk. A new Fictitious NOTICE - This fictitious name statement expires five years commenced to transact business under the fictitious Jose Lorenzo Llubien, owner. Registrant(s) declared that B, Manhattan Beach CA 90266. This business is conducted 10/12/2019. Business Name Statement must be filed prior to that date. from the date it was filed on, in the office of the County business name or names listed herein on: n/a. Signed: all information in the statement is true and correct. This by: a corporation. The Registrant(s) commenced to transact The filing of this statement does not of itself authorize the Clerk. A new Fictitious Business Name Statement must be Guillermo Barragan, President. Registrant(s) declared that statement is filed with the County Clerk of Los Angeles business under the fictitious business name or names listed Fictitious Business Name Statement: 2019245310. The use in this state of a fictitious business name in violation filed prior to that date. The filing of this statement does not all information in the statement is true and correct. This County on: 09/05/2019. NOTICE - This fictitious name herein on: n/a. Signed: Chase Kern, President. Registrant(s) following person(s) is/are doing business as: Production of the rights of another under federal, state or common of itself authorize the use in this state of a fictitious business statement is filed with the County Clerk of Los Angeles statement expires five years from the date it was filed on, declared that all information in the statement is true and 129, 2524 Kelton Ave, Los Angeles CA 90064; 2524 Kelton law (see Section 14411, et seq., B&P Code.) Published: name in violation of the rights of another under federal, County on: 09/13/2019. NOTICE - This fictitious name in the office of the County Clerk. A new Fictitious Business correct. This statement is filed with the County Clerk of Los Ave, Los Angeles CA 90064. Victor Denis Purcell, 2524 09/21/2019, 09/28/2019, 10/05/2019 and 10/12/2019. state or common law (see Section 14411, et seq., B&P statement expires five years from the date it was filed on, Name Statement must be filed prior to that date. The Angeles County on: 09/10/2019. NOTICE - This fictitious Kelton Ave, Los Angeles CA 90064. This business is Code.) Published: 09/21/2019, 09/28/2019, 10/05/2019 in the office of the County Clerk. A new Fictitious Business filing of this statement does not of itself authorize the use name statement expires five years from the date it was conducted by: an individual. The Registrant(s) commenced Fictitious Business Name Statement: 2019246431. The and 10/12/2019. Name Statement must be filed prior to that date. The filing in this state of a fictitious business name in violation of the filed on, in the office of the County Clerk. A new Fictitious to transact business under the fictitious business name following person(s) is/are doing business as: Rhodora T. of this statement does not of itself authorize the use in rights of another under federal, state or common law (see Business Name Statement must be filed prior to that date. or names listed herein on: 08/2019. Signed: Victor Denis Wasan Caregiving Services, 1856 E 63rd St, Long Beach CA Fictitious Business Name Statement: 2019247337. The this state of a fictitious business name in violation of the Section 14411, et seq., B&P Code.) Published: 09/21/2019, The filing of this statement does not of itself authorize the Purcell, owner. Registrant(s) declared that all information in 90805. Rhodora T. Wasan, 1856 E 63rd St, Long Beach CA following person(s) is/are doing business as: Bluish Gray rights of another under federal, state or common law (see The british Weekly, Sat. October 5, 2019 Page 13

LEGAL NOTICES

Section 14411, et seq., B&P Code.) Published: 09/21/2019, The Registrant(s) commenced to transact business under The filing of this statement does not of itself authorize the not be granted. If no written objection 08/2019. Signed: Rogelio Sanchez, owner. 09/28/2019, 10/05/2019 and 10/12/2019. the fictitious business name or names listed herein on: Fictitious Business Name Statement: 2019250082. The use in this state of a fictitious business name in violation is timely filed, the court may grant the Registrant(s) declared that all information 09/2019. Signed: Robert Glass, partner. Registrant(s) following person(s) is/are doing business as: Broca Films, of the rights of another under federal, state or common in the statement is true and correct. This Fictitious Business Name Statement: 2019248752. The declared that all information in the statement is true and 5724 Hollywood Blvd Apt 304, Los Angeles CA 90028. law (see Section 14411, et seq., B&P Code.) Published: petition without a hearing. statement is filed with the County Clerk following person(s) is/are doing business as: Architectural correct. This statement is filed with the County Clerk of Los Broca & Wernicke, LLC, 5724 Hollywood Blvd Apt 304, 09/21/2019, 09/28/2019, 10/05/2019 and 10/12/2019. of Los Angeles County on: 08/29/2019. Sign Creations, 9307 Wall St., Los Angeles CA 90003/9307 Angeles County on: 09/16/2019. NOTICE - This fictitious Los Angeles CA 90028. This business is conducted by: a IT IS FURTHER ORDERED that a NOTICE - This fictitious name statement Wall St., Los Angeles CA 90003. Josue J Morales, 9307 Wall name statement expires five years from the date it was limited liability company. The Registrant(s) commenced Fictitious Business Name Statement: 2019251467. The expires five years from the date it was filed St., Los Angeles CA 90003. This business is conducted by: filed on, in the office of the County Clerk. A new Fictitious to transact business under the fictitious business name or following person(s) is/are doing business as: May In- copy of this order be published in on, in the office of the County Clerk. A new an individual. The Registrant(s) commenced to transact Business Name Statement must be filed prior to that date. names listed herein on: 08/2019. Signed: Andrew Nicholas Home Care Services, 22428 Grace Ave, Carson CA 90745. the British Weekly, a newspaper of Fictitious Business Name Statement must be filed prior to that date. The filing of this business under the fictitious business name or names The filing of this statement does not of itself authorize the Chennisi, Managing Member. Registrant(s) declared that May G Segui, 22428 Grace Ave, Carson CA 90745. This general circulation for the County listed herein on: n/a. Signed: Josue J Morales, owner. use in this state of a fictitious business name in violation all information in the statement is true and correct. This business is conducted by: an individual. The Registrant(s) statement does not of itself authorize the Registrant(s) declared that all information in the statement of the rights of another under federal, state or common statement is filed with the County Clerk of Los Angeles commenced to transact business under the fictitious of Los Angeles, for four successive use in this state of a fictitious business name is true and correct. This statement is filed with the County law (see Section 14411, et seq., B&P Code.) Published: County on: 09/16/2019. NOTICE - This fictitious name business name or names listed herein on: 08/2019. weeks prior to the date set for hearing in violation of the rights of another under federal, state or common law (see Section Clerk of Los Angeles County on: 09/13/2019. NOTICE - 09/21/2019, 09/28/2019, 10/05/2019 and 10/12/2019. statement expires five years from the date it was filed on, Signed: May G Segui, owner. Registrant(s) declared that of said petition. This fictitious name statement expires five years from the in the office of the County Clerk. A new Fictitious Business all information in the statement is true and correct. This 14411, et seq., B&P Code.) Published: date it was filed on, in the office of the County Clerk. A Fictitious Business Name Statement: 2019249434. The Name Statement must be filed prior to that date. The filing statement is filed with the County Clerk of Los Angeles 09/28/2019, 10/05/2019, 10/12/2019 and new Fictitious Business Name Statement must be filed following person(s) is/are doing business as: Myo- of this statement does not of itself authorize the use in County on: 09/18/2019. NOTICE - This fictitious name Dated: September 18, 2019. 10/19/2019. prior to that date. The filing of this statement does not of Revived, 2146 Charlemagne Ave, Long Beach CA 90815. this state of a fictitious business name in violation of the statement expires five years from the date it was filed on, Darrell Mavis itself authorize the use in this state of a fictitious business Richard Lee OQuinn II, 2146 Charlemagne Ave, Long rights of another under federal, state or common law (see in the office of the County Clerk. A new Fictitious Business Fictitious Business Name Statement: name in violation of the rights of another under federal, Beach CA 90815. This business is conducted by: an Section 14411, et seq., B&P Code.) Published: 09/21/2019, Name Statement must be filed prior to that date. The filing Judge of the Superior Court 2019234085. The following person(s) is/ state or common law (see Section 14411, et seq., B&P individual. The Registrant(s) commenced to transact 09/28/2019, 10/05/2019 and 10/12/2019. of this statement does not of itself authorize the use in 19BBCP00364 are doing business as: LATINXMUNDO, Code.) Published: 09/21/2019, 09/28/2019, 10/05/2019 business under the fictitious business name or names this state of a fictitious business name in violation of the 333 South Grand Avenue Suite 3310, Los and 10/12/2019. listed herein on: 09/2019. Signed: Richard Lee OQuinn, Fictitious Business Name Statement: 2019250084. The rights of another under federal, state or common law (see Angeles CA 90071. Abelardo De La Pena owner. Registrant(s) declared that all information in the following person(s) is/are doing business as: Deals On Section 14411, et seq., B&P Code.) Published: 09/21/2019, Published: 09/28/2019, 10/05/2019, Jr, 1031 Hope Street, South Pasadena Fictitious Business Name Statement: 2019248774. The statement is true and correct. This statement is filed with Postage, 837 Sunburst Way, Pomona CA 91767. Joseph 09/28/2019, 10/05/2019 and 10/12/2019. 10/12/2019 and 10/19/2019. CA 91030; Cesar Arredondo, 15938 following person(s) is/are doing business as: Sunset the County Clerk of Los Angeles County on: 09/16/2019. Michael Wasko, 837 Sunburst Way, Pomona CA 91767. This Serrano Road, Apple Valley CA 92307. Executive Commercial Cleaning, 2711 N. Sepulveda NOTICE - This fictitious name statement expires five years business is conducted by: an individual. The Registrant(s) Fictitious Business Name Statement: 2019251469. The This business is conducted by: a general Blvd. #706, Manhattan Beach CA 90266. Sunset Executive from the date it was filed on, in the office of the County commenced to transact business under the fictitious following person(s) is/are doing business as: Home Sweet Order to Show Cause for Change partnership. The Registrant(s) commenced Commercial Cleaning, Inc., 2711 N. Sepulveda Blvd. #706, Clerk. A new Fictitious Business Name Statement must be business name or names listed herein on: n/a. Signed: Home Care Services, Inc. DRA, 3812 Sepulveda Blvd of Name to transact business under the fictitious business name or names listed herein Manhattan Beach CA 90266. This business is conducted by: filed prior to that date. The filing of this statement does not Joseph Michael Wasko, owner. Registrant(s) declared that Suite 355, Torrance CA 90505. Home Sweet Home Care Superior Court of California a corporation. The Registrant(s) commenced to transact of itself authorize the use in this state of a fictitious business all information in the statement is true and correct. This Services Inc., 3812 Sepulveda Blvd Suite 355, Torrance on: n/a. Signed: Abelardo De La Pena Jr, business under the fictitious business name or names listed name in violation of the rights of another under federal, statement is filed with the County Clerk of Los Angeles CA 90505. This business is conducted by: a corporation. County of Los Angeles general partner. Registrant(s) declared herein on: n/a. Signed: Michael A Gamboa, II, President. state or common law (see Section 14411, et seq., B&P County on: 09/16/2019. NOTICE - This fictitious name The Registrant(s) commenced to transact business under 300 East Olive Avenue, Room 225 that all information in the statement is true and correct. This statement is filed with the Registrant(s) declared that all information in the statement Code.) Published: 09/21/2019, 09/28/2019, 10/05/2019 statement expires five years from the date it was filed on, the fictitious business name or names listed herein Burbank CA 91502 is true and correct. This statement is filed with the County and 10/12/2019. in the office of the County Clerk. A new Fictitious Business on: 09/2019. Signed: Editha Capinpin, Vice President. County Clerk of Los Angeles County on: Clerk of Los Angeles County on: 09/13/2019. NOTICE - Name Statement must be filed prior to that date. The filing Registrant(s) declared that all information in the statement 08/29/2019. NOTICE - This fictitious name This fictitious name statement expires five years from the Fictitious Business Name Statement: 2019249570. The of this statement does not of itself authorize the use in is true and correct. This statement is filed with the County In the Matter of the Petition of statement expires five years from the date date it was filed on, in the office of the County Clerk. A following person(s) is/are doing business as: Bixicom this state of a fictitious business name in violation of the Clerk of Los Angeles County on: 09/18/2019. NOTICE - it was filed on, in the office of the County Regina Mary Van Name, an adult Clerk. A new Fictitious Business Name new Fictitious Business Name Statement must be filed Consulting; Bixicom, 5721 S Crescent Park Apt. 402, Playa rights of another under federal, state or common law (see This fictitious name statement expires five years from the Statement must be filed prior to that date. prior to that date. The filing of this statement does not of Vista CA 90094. Bergitte Joergensen, 5721 S Crescent Park Section 14411, et seq., B&P Code.) Published: 09/21/2019, date it was filed on, in the office of the County Clerk. A over the age of 18 years. The filing of this statement does not of itself itself authorize the use in this state of a fictitious business Apt. 402, Playa Vista CA 90094. This business is conducted 09/28/2019, 10/05/2019 and 10/12/2019. new Fictitious Business Name Statement must be filed authorize the use in this state of a fictitious name in violation of the rights of another under federal, by: an individual. The Registrant(s) commenced to transact prior to that date. The filing of this statement does not of Date: 11/22/2019. Time: 8:30am, in state or common law (see Section 14411, et seq., B&P business under the fictitious business name or names listed itself authorize the use in this state of a fictitious business business name in violation of the rights of Fictitious Business Name Statement: 2019250086. The another under federal, state or common Code.) Published: 09/21/2019, 09/28/2019, 10/05/2019 herein on: 09/2019. Signed: Bergitte Joergensen, owner. name in violation of the rights of another under federal, Dept. B following person(s) is/are doing business as: Phatsite law (see Section 14411, et seq., B&P and 10/12/2019. Registrant(s) declared that all information in the statement state or common law (see Section 14411, et seq., B&P Goods, 2168 S. Atlantic Boulevard #234, Monterey Park CA Code.) Published: 09/28/2019, 10/05/2019, is true and correct. This statement is filed with the County Code.) Published: 09/21/2019, 09/28/2019, 10/05/2019 91754. Tony Kee Wong, 3508 Via San Delarro, Montebello It appearing that the following person 10/12/2019 and 10/19/2019. Fictitious Business Name Statement: 2019248782. Clerk of Los Angeles County on: 09/16/2019. NOTICE - CA 90640. This business is conducted by: an individual. and 10/12/2019. The following person(s) is/are doing business as: whose name is to be changed is This fictitious name statement expires five years from the The Registrant(s) commenced to transact business under Fictitious Business Name Statement: Unfurgettable Goods, 4814 Rosemary Drive, Los Angeles Fictitious Business Name Statement: 2019251986. The date it was filed on, in the office of the County Clerk. A the fictitious business name or names listed herein on: n/a. over 18 years of age: Regina Mary 2019234670. The following person(s) is/ CA 90041. Ja-Shin Mercado, 4814 Rosemary Drive, Los following person(s) is/are doing business as: Members new Fictitious Business Name Statement must be filed Signed: Tony Kee Wong, owner. Registrant(s) declared that Van Name. And a petition for change are doing business as: Blue Jay Facility Angeles CA 90041; Connie Yen, 11321 Missouri Avenue prior to that date. The filing of this statement does not of all information in the statement is true and correct. This Lounge And Cuts, 4859 West Slauson Ave #184, Los of names having been duly filed Services, 633 W. Fifth Street, Los Angeles #302, Los Angeles CA 90025. This business is conducted itself authorize the use in this state of a fictitious business statement is filed with the County Clerk of Los Angeles Angeles CA 90056. Rasul M Shabazz, 4859 West Slauson CA 90071. OPCO 19, Inc., 633 W. Fifth by: a general partnership. The Registrant(s) commenced name in violation of the rights of another under federal, County on: 09/16/2019. NOTICE - This fictitious name Ave #184, Los Angeles CA 90056. This business is with the clerk of this Court, and it Street, Los Angeles CA 90071. This to transact business under the fictitious business name state or common law (see Section 14411, et seq., B&P statement expires five years from the date it was filed on, conducted by: an individual. The Registrant(s) commenced business is conducted by: a corporation. or names listed herein on: n/a. Signed: Ja-Shin Mercado, Code.) Published: 09/21/2019, 09/28/2019, 10/05/2019 in the office of the County Clerk. A new Fictitious Business to transact business under the fictitious business name or appearing from said petition that said petitioner(s) desire to have their name The Registrant(s) commenced to transact General Partner. Registrant(s) declared that all information and 10/12/2019. Name Statement must be filed prior to that date. The filing names listed herein on: 09/2019. Signed: Rasul M Shabazz, business under the fictitious business name in the statement is true and correct. This statement is of this statement does not of itself authorize the use in owner. Registrant(s) declared that all information in the changed from Regina Mary Van or names listed herein on: 08/2019. Signed: filed with the County Clerk of Los Angeles County on: Fictitious Business Name Statement: 2019249583. The this state of a fictitious business name in violation of the statement is true and correct. This statement is filed with Name to Gina Mary Van Name Kevin Baker, President. Registrant(s) 09/13/2019. NOTICE - This fictitious name statement following person(s) is/are doing business as: Rick’s rights of another under federal, state or common law (see the County Clerk of Los Angeles County on: 09/18/2019. declared that all information in the statement expires five years from the date it was filed on, inthe Liquor, 1231 N Hacienda Blvd, La Puente CA 91744. Riad Section 14411, et seq., B&P Code.) Published: 09/21/2019, NOTICE - This fictitious name statement expires five years IT IS HEREBY ORDERED that all is true and correct. This statement is filed office of the County Clerk. A new Fictitious Business Maida, 1231 N Hacienda Blvd, La Puente CA 91744; Jihad 09/28/2019, 10/05/2019 and 10/12/2019. from the date it was filed on, in the office of the County persons interested in the above with the County Clerk of Los Angeles Name Statement must be filed prior to that date. The filing Clerk. A new Fictitious Business Name Statement must be N Maida, 1231 N Hacienda Blvd, La Puente CA 91744. This entitled matter of change of names County on: 08/29/2019. NOTICE - This of this statement does not of itself authorize the use in business is conducted by: an individual. The Registrant(s) Fictitious Business Name Statement: 2019250209. The filed prior to that date. The filing of this statement does not fictitious name statement expires five years this state of a fictitious business name in violation of the commenced to transact business under the fictitious following person(s) is/are doing business as: El Toro of itself authorize the use in this state of a fictitious business appear before the above entitled from the date it was filed on, in the office of rights of another under federal, state or common law (see business name or names listed herein on: 09/2019. Signed: Transports, 1935 Batson Ave Unit 85, Rowland Heights name in violation of the rights of another under federal, court to show cause why the petition the County Clerk. A new Fictitious Business Section 14411, et seq., B&P Code.) Published: 09/21/2019, Jihad N Maida, owner. Registrant(s) declared that all state or common law (see Section 14411, et seq., B&P CA 91748. Hugo Flores, 1935 Batson Ave Unit 85, Rowland for change of name(s) should not be Name Statement must be filed prior to that 09/28/2019, 10/05/2019 and 10/12/2019. information in the statement is true and correct. This Heights CA 91748. This business is conducted by: an Code.) Published: 09/21/2019, 09/28/2019, 10/05/2019 date. The filing of this statement does not statement is filed with the County Clerk of Los Angeles individual. The Registrant(s) commenced to transact and 10/12/2019. granted. of itself authorize the use in this state of Fictitious Business Name Statement: 2019248810. The County on: 09/16/2019. NOTICE - This fictitious name business under the fictitious business name or names Any person objecting to the name a fictitious business name in violation of following person(s) is/are doing business as: Pie As A Kite, statement expires five years from the date it was filed on, listed herein on: 09/2019. Signed: Hugo Flores, owner. Fictitious Business Name Statement: 2019252094. The changes described must file a written the rights of another under federal, state 6864 Bonita Terrace Apt 204, Hollywood CA 90068. Sarah in the office of the County Clerk. A new Fictitious Business Registrant(s) declared that all information in the statement following person(s) is/are doing business as: Tarzana or common law (see Section 14411, et M Schweppe, 6864 Bonita Terrace Apt 204, Hollywood Name Statement must be filed prior to that date. The filing is true and correct. This statement is filed with the County Lock And Safe, 5577 1/2 Reseda Blvd, Tarzana CA 91356. petition that includes the reasons for seq., B&P Code.) Published: 09/28/2019, CA 90068. This business is conducted by: an individual. of this statement does not of itself authorize the use in Clerk of Los Angeles County on: 09/17/2019. NOTICE - R & B Locksmith Inc, 4139 St Clair Avenue, Studio City the objection at least two court days 10/05/2019, 10/12/2019 and 10/19/2019. The Registrant(s) commenced to transact business under this state of a fictitious business name in violation of the This fictitious name statement expires five years from the CA 91604. This business is conducted by: a corporation. before the matter is scheduled to be the fictitious business name or names listed herein on: rights of another under federal, state or common law (see date it was filed on, in the office of the County Clerk. A The Registrant(s) commenced to transact business under Fictitious Business Name Statement: n/a. Signed: Sarah M Schweppe, owner. Registrant(s) Section 14411, et seq., B&P Code.) Published: 09/21/2019, new Fictitious Business Name Statement must be filed the fictitious business name or names listed herein on: heard and must appear at the hearing 2019235825. The following person(s) is/ declared that all information in the statement is true and 09/28/2019, 10/05/2019 and 10/12/2019. prior to that date. The filing of this statement does not of 02/2019. Signed: Ron Levi, CEO. Registrant(s) declared to show cause why the petition should are doing business as: Krafted By Ashley correct. This statement is filed with the County Clerk of Los itself authorize the use in this state of a fictitious business that all information in the statement is true and correct. Monet, 1453 West 125th Street, Los Angeles County on: 09/13/2019. NOTICE - This fictitious Fictitious Business Name Statement: 2019249739. The name in violation of the rights of another under federal, This statement is filed with the County Clerk of Los not be granted. If no written objection Angeles CA 90047. Ashley Manning, 1453 name statement expires five years from the date it was following person(s) is/are doing business as: Carsco state or common law (see Section 14411, et seq., B&P Angeles County on: 09/18/2019. NOTICE - This fictitious is timely filed, the court may grant the West 125th Street, Los Angeles CA 90047. filed on, in the office of the County Clerk. A new Fictitious Trading, Inc., 527 E Rowland Street 213, Covina CA 91723. Code.) Published: 09/21/2019, 09/28/2019, 10/05/2019 name statement expires five years from the date it was petition without a hearing. This business is conducted by: an individual. Business Name Statement must be filed prior to that date. Carsco Trading, Inc., 527 E Rowland Street 213, Covina and 10/12/2019. filed on, in the office of the County Clerk. A new Fictitious The Registrant(s) commenced to transact The filing of this statement does not of itself authorize the CA 91723. This business is conducted by: a corporation. Business Name Statement must be filed prior to that date. business under the fictitious business name use in this state of a fictitious business name in violation The Registrant(s) commenced to transact business under Fictitious Business Name Statement: 2019250234. The The filing of this statement does not of itself authorize the IT IS FURTHER ORDERED that a or names listed herein on: n/a. Signed: of the rights of another under federal, state or common the fictitious business name or names listed herein on: following person(s) is/are doing business as: Allstate use in this state of a fictitious business name in violation copy of this order be published in Ashley Manning, owner. Registrant(s) law (see Section 14411, et seq., B&P Code.) Published: 08/2019. Signed: Ka Chung Ho, CEO. Registrant(s) Investment; Allstate Mortgage, 411 E Huntington Dr of the rights of another under federal, state or common declared that all information in the statement 09/21/2019, 09/28/2019, 10/05/2019 and 10/12/2019. declared that all information in the statement is true and Unit 107-297, Arcadia CA 91006. RW Consulting Services law (see Section 14411, et seq., B&P Code.) Published: the British Weekly, a newspaper of is true and correct. This statement is filed correct. This statement is filed with the County Clerk of Los LLC, 325 California St Unit A, Arcadia CA 91006. This 09/21/2019, 09/28/2019, 10/05/2019 and 10/12/2019. general circulation for the County with the County Clerk of Los Angeles Fictitious Business Name Statement: 2019248927. The Angeles County on: 09/16/2019. NOTICE - This fictitious business is conducted by: a limited liability company. The of Los Angeles, for four successive County on: 08/30/2019. NOTICE - This following person(s) is/are doing business as: Applied name statement expires five years from the date it was Registrant(s) commenced to transact business under the Order to Show Cause for Change fictitious name statement expires five years Arts, 3518 W Pico Blvd, Los Angeles CA 90019. Ferdinand filed on, in the office of the County Clerk. A new Fictitious fictitious business name or names listed herein on: n/a. weeks prior to the date set for from the date it was filed on, in the office of B Holdings LLC, 3518 W Pico Blvd, Los Angeles CA 90019. Business Name Statement must be filed prior to that date. Signed: Song Mu, Member. Registrant(s) declared that of Name hearing of said petition. the County Clerk. A new Fictitious Business This business is conducted by: a limited liability company. The filing of this statement does not of itself authorize the all information in the statement is true and correct. This Superior Court of California Name Statement must be filed prior to that The Registrant(s) commenced to transact business under use in this state of a fictitious business name in violation statement is filed with the County Clerk of Los Angeles County of Los Angeles date. The filing of this statement does not the fictitious business name or names listed herein on: of the rights of another under federal, state or common County on: 09/17/2019. NOTICE - This fictitious name Dated: September 20, 2019. of itself authorize the use in this state of 03/2019. Signed: Jordy Hamilton, Manager. Registrant(s) law (see Section 14411, et seq., B&P Code.) Published: statement expires five years from the date it was filed on, 300 East Olive Avenue, Room 225 Darrell Mavis a fictitious business name in violation of declared that all information in the statement is true and 09/21/2019, 09/28/2019, 10/05/2019 and 10/12/2019. in the office of the County Clerk. A new Fictitious Business Burbank CA 91502 Judge of the Superior Court the rights of another under federal, state correct. This statement is filed with the County Clerk of Los Name Statement must be filed prior to that date. The filing or common law (see Section 14411, et Angeles County on: 09/13/2019. NOTICE - This fictitious Fictitious Business Name Statement: 2019250076. The of this statement does not of itself authorize the use in 19BBCP00367 seq., B&P Code.) Published: 09/28/2019, name statement expires five years from the date it was following person(s) is/are doing business as: Jackson this state of a fictitious business name in violation of the In the Matter of the Petition of James 10/05/2019, 10/12/2019 and 10/19/2019. filed on, in the office of the County Clerk. A new Fictitious Hewitt Tax Service; Marina Pointe Realty, Bar Realty, rights of another under federal, state or common law (see Vazquez, an adult over the age of Published: 09/28/2019, 10/05/2019, Business Name Statement must be filed prior to that date. Jackson Hewitt Tax Debt Resolution; Tax Debt Ninjas, Section 14411, et seq., B&P Code.) Published: 09/21/2019, 18 years. Fictitious Business Name Statement: The filing of this statement does not of itself authorize the Tax Ninjas, 20116 Saticoy St, Winnetka CA 91306. Bark 09/28/2019, 10/05/2019 and 10/12/2019. 10/12/2019 and 10/19/2019. 2019238961. The following person(s) is/are use in this state of a fictitious business name in violation Tax Service Inc, 20116 Saticoy St, Winnetka CA 91306. This doing business as: Mafia Ink Design Co., of the rights of another under federal, state or common business is conducted by: a corporation. The Registrant(s) Fictitious Business Name Statement: 2019250517. The Date: 11/01/2019. Time: 8:30am, in 415 W. Foothill Blvd Suite 211, Claremont law (see Section 14411, et seq., B&P Code.) Published: commenced to transact business under the fictitious following person(s) is/are doing business as: Blow Dept. A Fictitious Business Name Statement: CA 91711. Lee Robert Rufus Fox, 415 09/21/2019, 09/28/2019, 10/05/2019 and 10/12/2019. business name or names listed herein on: 10/2012. Signed: Balloons, 5566 El Canon Ave, Los Angeles CA 91367. Niki 2019233012. The following person(s) is/are W. Foothill Blvd Suite 211, Claremont CA Matthew Barkohanai, President. Registrant(s) declared Sepanj Interiors LLC, 5566 El Canon Ave, Los Angeles CA doing business as: Tokyo Shokudo, 11522 91711. This business is conducted by: an Fictitious Business Name Statement: 2019248945. The that all information in the statement is true and correct. 91367. This business is conducted by: a limited liability It appearing that the following person Segrell Way, Culver City CA 90230. TKY, individual. The Registrant(s) commenced following person(s) is/are doing business as: Hope This statement is filed with the County Clerk of Los company. The Registrant(s) commenced to transact Inc., 100 E Algonquind Rd, Arlington Heights to transact business under the fictitious Financial Recovery; Hope Financial Recovery Group, Angeles County on: 09/16/2019. NOTICE - This fictitious business under the fictitious business name or names whose name is to be changed is over IL 60005. This business is conducted by: a business name or names listed herein on: 44556 12th Street East, Lancaster CA 93535. Yakeisha Allen, name statement expires five years from the date it was listed herein on: 09/2019. Signed: Niki Sepanj, Managing 18 years of age: James Vazquez. corporation. The Registrant(s) commenced n/a. Signed: Lee Robert Rufus Fox, owner. 44556 12th Street East, Lancaster CA 93535. This business is filed on, in the office of the County Clerk. A new Fictitious Member. Registrant(s) declared that all information in the And a petition for change of names to transact business under the fictitious Registrant(s) declared that all information conducted by: an individual. The Registrant(s) commenced Business Name Statement must be filed prior to that date. statement is true and correct. This statement is filed with business name or names listed herein on: in the statement is true and correct. This to transact business under the fictitious business name or The filing of this statement does not of itself authorize the the County Clerk of Los Angeles County on: 09/17/2019. having been duly filed with the clerk of n/a. Signed: Azusa Ikehata, President. statement is filed with the County Clerk names listed herein on: n/a. Signed: Yakeisha Allen, owner. use in this state of a fictitious business name in violation NOTICE - This fictitious name statement expires five years this Court, and it appearing from said Registrant(s) declared that all information of Los Angeles County on: 09/05/2019. Registrant(s) declared that all information in the statement of the rights of another under federal, state or common from the date it was filed on, in the office of the County petition that said petitioner(s) desire in the statement is true and correct. This NOTICE - This fictitious name statement is true and correct. This statement is filed with the County law (see Section 14411, et seq., B&P Code.) Published: Clerk. A new Fictitious Business Name Statement must be statement is filed with the County Clerk expires five years from the date it was filed Clerk of Los Angeles County on: 09/13/2019. NOTICE - 09/21/2019, 09/28/2019, 10/05/2019 and 10/12/2019. filed prior to that date. The filing of this statement does not to have their name changed from of Los Angeles County on: 08/28/2019. on, in the office of the County Clerk. A new This fictitious name statement expires five years from the of itself authorize the use in this state of a fictitious business James Vazquez to James Vazquez NOTICE - This fictitious name statement Fictitious Business Name Statement must date it was filed on, in the office of the County Clerk. A Fictitious Business Name Statement: 2019250078. The name in violation of the rights of another under federal, Perez. expires five years from the date it was filed be filed prior to that date. The filing of this new Fictitious Business Name Statement must be filed following person(s) is/are doing business as: Tao Equities, state or common law (see Section 14411, et seq., B&P on, in the office of the County Clerk. A new statement does not of itself authorize the prior to that date. The filing of this statement does not of 13225 Admiral Ave Suite F, Marina del Rey CA 90292. Code.) Published: 09/21/2019, 09/28/2019, 10/05/2019 IT IS HEREBY ORDERED that all Fictitious Business Name Statement must use in this state of a fictitious business name itself authorize the use in this state of a fictitious business Focus Media, Inc., 13225 Admiral Ave Suite F, Marina and 10/12/2019. persons interested in the above be filed prior to that date. The filing of this in violation of the rights of another under name in violation of the rights of another under federal, del Rey CA 90292. This business is conducted by: a entitled matter of change of names statement does not of itself authorize the federal, state or common law (see Section state or common law (see Section 14411, et seq., B&P corporation. The Registrant(s) commenced to transact Fictitious Business Name Statement: 2019250621. The use in this state of a fictitious business name 14411, et seq., B&P Code.) Published: Code.) Published: 09/21/2019, 09/28/2019, 10/05/2019 business under the fictitious business name or names following person(s) is/are doing business as: BYO appear before the above entitled in violation of the rights of another under 09/28/2019, 10/05/2019, 10/12/2019 and and 10/12/2019. listed herein on: 01/2018. Signed: Lynn Beth Isenberg, Records; Punk Rock Bowling, 4450 Campbell Dr, Los court to show cause why the petition federal, state or common law (see Section 10/19/2019. CEO. Registrant(s) declared that all information in the Angeles CA 90066/PO Box 661491, Los Angeles CA for change of name(s) should not be 14411, et seq., B&P Code.) Published: Fictitious Business Name Statement: 2019249116. The statement is true and correct. This statement is filed with 90066. BYO Records, Inc., 4450 Campbell Dr, Los Angeles 09/21/2019, 09/28/2019, 10/05/2019 and Fictitious Business Name Statement: following person(s) is/are doing business as: Plenty Good; the County Clerk of Los Angeles County on: 09/16/2019. CA 90066. This business is conducted by: a corporation. granted. 10/12/2019. 2019240842. The following person(s) is/ Plenty Good Room, Plenty Good Content, Plenty Good NOTICE - This fictitious name statement expires five years The Registrant(s) commenced to transact business under Any person objecting to the name are doing business as: GECKOCRAZE, 2225 S Sycamore Ave, Los Angeles CA Films, Plenty Good Partners, Plenty Good Productions, from the date it was filed on, in the office of the County the fictitious business name or names listed herein on: changes described must file a written Fictitious Business Name Statement: 1220 Maple Avenue Suite 401, Los Angeles CA 90015. Clerk. A new Fictitious Business Name Statement must be 12/1995. Signed: Shawn Stern, President. Registrant(s) 2019234083. The following person(s) is/ 90016/13440 Beach Street, Cerritos Robert Glass, 1964 Vista Del Mar Ave, Los Angeles CA filed prior to that date. The filing of this statement does not declared that all information in the statement is true and petition that includes the reasons for are doing business as: Desert Rider, 11158 CA 90703. Matthew R Howell, 2225 S 90068; Samir Oliveros, 1726 Garfield Place Apartment 15, of itself authorize the use in this state of a fictitious business correct. This statement is filed with the County Clerk of Los the objection at least two court days Bryant Rd, El Monte CA 91731. Rogelio Sycamore Ave, Los Angeles CA 90016. Sanchez, 11158 Bryant Rd, El Monte CA This business is conducted by: an individual. Los Angeles CA 90028, Ciro Apicella, 808 Tularosa Drive name in violation of the rights of another under federal, Angeles County on: 09/17/2019. NOTICE - This fictitious before the matter is scheduled to be Apartment 10, Los Angeles CA 90026; Tomas Gomez- state or common law (see Section 14411, et seq., B&P name statement expires five years from the date it was 91731. This business is conducted by: an The Registrant(s) commenced to transact Bustillo, 6400 Primrose Avenue Apartment 24, Los Angeles Code.) Published: 09/21/2019, 09/28/2019, 10/05/2019 filed on, in the office of the County Clerk. A new Fictitious heard and must appear at the hearing individual. The Registrant(s) commenced business under the fictitious business name CA 90068. This business is conducted by: a joint venture. and 10/12/2019. Business Name Statement must be filed prior to that date. to show cause why the petition should to transact business under the fictitious or names listed herein on: n/a. Signed: business name or names listed herein on: Matthew R Howell, owner. Registrant(s) Page 14 The british Weekly, Sat. October 5, 2019 LEGAL NOTICES declared that all information in the statement it was filed on, in the office of the County are doing business as: Arthuer Sashoyan 09/17/2019. NOTICE - This fictitious name Fictitious Business Name Statement: 2019253501. The following person(s) is/are is true and correct. This statement is filed Clerk. A new Fictitious Business Name and Associates, 131 S Allen Ave, Pasadena statement expires five years from the date 2019252526. The following person(s) is/ doing business as: Chakaa, 733 W Naomi with the County Clerk of Los Angeles Statement must be filed prior to that date. CA 91106. Arthur Sashoyan, 131 S Allen it was filed on, in the office of the County are doing business as: N Simonson & Ave Unit I, Arcadia CA 91007. Chieh’s County on: 09/06/2019. NOTICE - This The filing of this statement does not of itself Ave, Pasadena CA 91106. This business Clerk. A new Fictitious Business Name Company, 3115 Bagley Avenue #8, Los Tea, 733 W Naomi Ave Unit I, Arcadia CA fictitious name statement expires five years authorize the use in this state of a fictitious is conducted by: an individual. The Statement must be filed prior to that date. Angeles CA 90034. David S Barkley, 3115 91007. This business is conducted by: a from the date it was filed on, in the office of business name in violation of the rights of Registrant(s) commenced to transact The filing of this statement does not of itself Bagley Avenue #8, Los Angeles CA 90034. corporation. The Registrant(s) commenced the County Clerk. A new Fictitious Business another under federal, state or common business under the fictitious business name authorize the use in this state of a fictitious This business is conducted by: an individual. to transact business under the fictitious Name Statement must be filed prior to that law (see Section 14411, et seq., B&P or names listed herein on: 01/2019. Signed: business name in violation of the rights of The Registrant(s) commenced to transact business name or names listed herein date. The filing of this statement does not Code.) Published: 09/28/2019, 10/05/2019, Arthur Sashoyan, owner. Registrant(s) another under federal, state or common business under the fictitious business name on: n/a. Signed: Casper Yang, CEO. of itself authorize the use in this state of 10/12/2019 and 10/19/2019. declared that all information in the statement law (see Section 14411, et seq., B&P or names listed herein on: 09/2019. Signed: Registrant(s) declared that all information a fictitious business name in violation of is true and correct. This statement is filed Code.) Published: 09/28/2019, 10/05/2019, David S Barkley, President. Registrant(s) in the statement is true and correct. This the rights of another under federal, state Fictitious Business Name Statement: with the County Clerk of Los Angeles 10/12/2019 and 10/19/2019. declared that all information in the statement statement is filed with the County Clerk or common law (see Section 14411, et 2019245781. The following person(s) is/ County on: 09/16/2019. NOTICE - This is true and correct. This statement is filed of Los Angeles County on: 09/19/2019. seq., B&P Code.) Published: 09/28/2019, are doing business as: Roam Consulting, fictitious name statement expires five years Statement of Abandonment of Use of with the County Clerk of Los Angeles NOTICE - This fictitious name statement 10/05/2019, 10/12/2019 and 10/19/2019. 2501 4th Ave, Los Angeles CA 90018. Kelsy from the date it was filed on, in the office of Fictitious Business Name: 2019250894. County on: 09/19/2019. NOTICE - This expires five years from the date it was filed Melton, 2501 4th Ave, Los Angeles CA the County Clerk. A new Fictitious Business Current file: 2019178542. The following fictitious name statement expires five years on, in the office of the County Clerk. A new Fictitious Business Name Statement: 90018. This business is conducted by: an Name Statement must be filed prior to that person has abandoned the use of the from the date it was filed on, in the office of Fictitious Business Name Statement must 2019241182. The following person(s) is/ individual. The Registrant(s) commenced date. The filing of this statement does not fictitious business name: Lit City by Scarf the County Clerk. A new Fictitious Business be filed prior to that date. The filing of this are doing business as: Cali Girl; Cali Girl to transact business under the fictitious of itself authorize the use in this state of Face; Scarf Face, 114 S Gramercy Place Name Statement must be filed prior to that statement does not of itself authorize the Fashion, C G Jazz, Cali Girl Boutique, business name or names listed herein on: a fictitious business name in violation of Apt 209, Los Angeles CA 90004. Henrietta date. The filing of this statement does not use in this state of a fictitious business name Cali Girl Events, Cali Girl Weddings, 09/2019. Signed: Kelsy Melton, owner. the rights of another under federal, state Letailleur, 114 S Gramercy Place Apt 209, of itself authorize the use in this state of in violation of the rights of another under Creations by Sheree, 8223 S 4th Avenue, Registrant(s) declared that all information or common law (see Section 14411, et Los Angeles CA 90004. The fictitious a fictitious business name in violation of federal, state or common law (see Section Inglewood CA 90305/PO Box 431121, Los in the statement is true and correct. This seq., B&P Code.) Published: 09/28/2019, business name referred to above was the rights of another under federal, state 14411, et seq., B&P Code.) Published: Angeles CA 90043. Sheree Bielecki, 8223 statement is filed with the County Clerk 10/05/2019, 10/12/2019 and 10/19/2019. filed on: 06/26/2019, in the County of Los or common law (see Section 14411, et 09/28/2019, 10/05/2019, 10/12/2019 and S 4th Avenue, Inglewood CA 90305. This of Los Angeles County on: 09/11/2019. Angeles. This business is conducted by: an seq., B&P Code.) Published: 09/28/2019, 10/19/2019. business is conducted by: an individual. NOTICE - This fictitious name statement Fictitious Business Name Statement: individual. Signed: Henrietta Letailleur, 114 10/05/2019, 10/12/2019 and 10/19/2019. The Registrant(s) commenced to transact expires five years from the date it was filed 2019249981. The following person(s) is/ S Gramercy Place Apt 209, Los Angeles Fictitious Business Name Statement: business under the fictitious business name on, in the office of the County Clerk. A new are doing business as: Mila Danylchuk, CA 90004, owner. Registrant(s) declared Fictitious Business Name Statement: 2019253625. The following person(s) is/ or names listed herein on: 04/2007. Signed: Fictitious Business Name Statement must 1327 Post Ave, Ste I, Torrance CA 90501. that all information in the statement is true 2019253220. The following person(s) is/are are doing business as: Biosoul Music; Sheree Bielecki, owner. Registrant(s) be filed prior to that date. The filing of this Lyudmyla Vladmirovna Danylchuk, 2971 and correct. This statement is filed with doing business as: Trinus; Trinus Global, Little Meadow Music, 2226 Glendale Blvd, declared that all information in the statement statement does not of itself authorize the Plaza del Amo, #248, Torrance CA 90503. the County Clerk of Los Angeles County Trinus Manpower, 11877 Del Amo Blvd., Los Angeles CA 90039/PO Box 261024, is true and correct. This statement is filed use in this state of a fictitious business name This business is conducted by: an individual. on: 09/17/2019. Published: 09/28/2019, Cerritos CA 90703/8251 La Palma Ave. Los Angeles CA 90026. Daniel Emerson with the County Clerk of Los Angeles in violation of the rights of another under The Registrant(s) commenced to transact 10/05/2019, 10/12/2019 and 10/19/2019. #225, Buena Park CA 90620. Rosaleo O. Weidlein, 2226 Glendale Blvd, Los Angeles County on: 09/06/2019. NOTICE - This federal, state or common law (see Section business under the fictitious business name Gorgonia, 11877 Del Amo Blvd., Cerritos CA 90039. This business is conducted by: fictitious name statement expires five years 14411, et seq., B&P Code.) Published: or names listed herein on: n/a. Signed: Fictitious Business Name Statement: CA 90703. This business is conducted by: an individual. The Registrant(s) commenced from the date it was filed on, in the office of 09/28/2019, 10/05/2019, 10/12/2019 and Lyudmyla Vladmirovna Danylchuk, owner. 2019251928. The following person(s) is/ an individual. The Registrant(s) commenced to transact business under the fictitious the County Clerk. A new Fictitious Business 10/19/2019. Registrant(s) declared that all information are doing business as: bigredscomics.com, to transact business under the fictitious business name or names listed herein Name Statement must be filed prior to that in the statement is true and correct. This 250 W. 235th St, Carson CA 90745-5217. business name or names listed herein on: on: 01/2019. Signed: Daniel Emerson date. The filing of this statement does not Fictitious Business Name Statement: statement is filed with the County Clerk Robert Rankin, 250 W. 235th St, Carson CA n/a. Signed: Rosaleo O. Gorgonia, owner. Weidlein, owner. Registrant(s) declared of itself authorize the use in this state of 2019246191. The following person(s) is/ of Los Angeles County on: 09/16/2019. 90745-5217. This business is conducted by: Registrant(s) declared that all information that all information in the statement is true a fictitious business name in violation of are doing business as: G2G Stylez, 210 NOTICE - This fictitious name statement an individual. The Registrant(s) commenced in the statement is true and correct. This and correct. This statement is filed with the the rights of another under federal, state W. Commercial St. San Dimas CA 91773. expires five years from the date it was filed to transact business under the fictitious statement is filed with the County Clerk County Clerk of Los Angeles County on: or common law (see Section 14411, et Heshimu Goodman, 210 W. Commercial St. on, in the office of the County Clerk. A new business name or names listed herein of Los Angeles County on: 09/19/2019. 09/19/2019. NOTICE - This fictitious name seq., B&P Code.) Published: 09/28/2019, San Dimas CA 91773; Mely Goodman, 210 Fictitious Business Name Statement must on: n/a. Signed: Robert Rankin, owner. NOTICE - This fictitious name statement statement expires five years from the date 10/05/2019, 10/12/2019 and 10/19/2019. W. Commercial St. San Dimas CA 91773. be filed prior to that date. The filing of this Registrant(s) declared that all information expires five years from the date it was filed it was filed on, in the office of the County This business is conducted by: a married statement does not of itself authorize the in the statement is true and correct. This on, in the office of the County Clerk. A new Clerk. A new Fictitious Business Name Fictitious Business Name Statement: couple. The Registrant(s) commenced use in this state of a fictitious business name statement is filed with the County Clerk Fictitious Business Name Statement must Statement must be filed prior to that date. 2019244357. The following person(s) is/are to transact business under the fictitious in violation of the rights of another under of Los Angeles County on: 09/18/2019. be filed prior to that date. The filing of this The filing of this statement does not of itself doing business as: Shalom Wireless, 1387 business name or names listed herein on: federal, state or common law (see Section NOTICE - This fictitious name statement statement does not of itself authorize the authorize the use in this state of a fictitious Cherry Ave, Long Beach Ca 90813. Ery n/a. Signed: Heshimu Goodman, owner. 14411, et seq., B&P Code.) Published: expires five years from the date it was filed use in this state of a fictitious business name business name in violation of the rights of Franc Reyes, 1387 Cherry Ave, Long Beach Registrant(s) declared that all information 09/28/2019, 10/05/2019, 10/12/2019 and on, in the office of the County Clerk. A new in violation of the rights of another under another under federal, state or common Ca 90813. This business is conducted by: in the statement is true and correct. This 10/19/2019. Fictitious Business Name Statement must federal, state or common law (see Section law (see Section 14411, et seq., B&P an individual. The Registrant(s) commenced statement is filed with the County Clerk be filed prior to that date. The filing of this 14411, et seq., B&P Code.) Published: Code.) Published: 09/28/2019, 10/05/2019, to transact business under the fictitious of Los Angeles County on: 09/12/2019. Statement of Abandonment of Use of statement does not of itself authorize the 09/28/2019, 10/05/2019, 10/12/2019 and 10/12/2019 and 10/19/2019. business name or names listed herein on: NOTICE - This fictitious name statement Fictitious Business Name: 2019250073. use in this state of a fictitious business name 10/19/2019. 10/2004. Signed: Ery Franc Reyes, owner. expires five years from the date it was filed Current file: 2018196219. The following in violation of the rights of another under Fictitious Business Name Statement: Registrant(s) declared that all information on, in the office of the County Clerk. A new person has abandoned the use of the federal, state or common law (see Section Fictitious Business Name Statement: 2019253874. The following person(s) is/ in the statement is true and correct. This Fictitious Business Name Statement must fictitious business name: Char’s Golden 14411, et seq., B&P Code.) Published: 2019253315. The following person(s) is/ are doing business as: Green Car Signings, statement is filed with the County Clerk be filed prior to that date. The filing of this Goods, 1894 E. Covina Blvd., Covina CA 09/28/2019, 10/05/2019, 10/12/2019 and are doing business as: Garcia & Lopez 827 W. Bloomwood Road, San Pedro CA of Los Angeles County on: 09/10/2019. statement does not of itself authorize the 91724. Charlynn Kate Schmeidt, 1894 10/19/2019. Family Childcare; Lopez Family Child Care, 90731. Johnnie Joseph Hoogland, 827 W. NOTICE - This fictitious name statement use in this state of a fictitious business name E. Covina Blvd., Covina CA 91724. The Jocelyn Family Child Care, 14845 Lorne Bloomwood Road, San Pedro CA 90731. expires five years from the date it was filed in violation of the rights of another under fictitious business name referred to above Fictitious Business Name Statement: St. Panorama City CA 91402. Garcia This business is conducted by: an individual. on, in the office of the County Clerk. A new federal, state or common law (see Section was filed on: 08/06/2018, in the County of 2019252022. The following person(s) is/are & Lopez Family Childcare Inc., 14845 The Registrant(s) commenced to transact Fictitious Business Name Statement must 14411, et seq., B&P Code.) Published: Los Angeles. This business is conducted doing business as: Premier Autosports, 222 Lorne St. Panorama City CA 91402. This business under the fictitious business be filed prior to that date. The filing of this 09/28/2019, 10/05/2019, 10/12/2019 and by: an individual. Signed: Charlynn Kate West 6th St #401, San Pedro CA 90731. business is conducted by: a corporation. name or names listed herein on: n/a. statement does not of itself authorize the 10/19/2019. Schmeidt, owner. Registrant(s) declared Phuong Dang, 1048 West 231 St, Torrance The Registrant(s) commenced to transact Signed: Johnnie Joseph Hoogland, owner. use in this state of a fictitious business name that all information in the statement is true CA 90502. This business is conducted by: business under the fictitious business name Registrant(s) declared that all information in violation of the rights of another under Fictitious Business Name Statement: and correct. This statement is filed with an individual. The Registrant(s) commenced or names listed herein on: n/a. Signed: Maria in the statement is true and correct. This federal, state or common law (see Section 2019247211. The following person(s) is/ the County Clerk of Los Angeles County to transact business under the fictitious M. Garcia, President. Registrant(s) declared statement is filed with the County Clerk 14411, et seq., B&P Code.) Published: are doing business as: Evolution Cleaning, on: 09/16/2019. Published: 09/28/2019, business name or names listed herein that all information in the statement is true of Los Angeles County on: 09/19/2019. 09/28/2019, 10/05/2019, 10/12/2019 and 555 1/2 E Hyde Park Place, Inglewood CA 10/05/2019, 10/12/2019 and 10/19/2019. on: n/a. Signed: Phuong Dang, owner. and correct. This statement is filed with the NOTICE - This fictitious name statement 10/19/2019. 90302. Ernesto Valdez Vazquez, 555 1/2 Registrant(s) declared that all information County Clerk of Los Angeles County on: expires five years from the date it was filed E Hyde Park Place, Inglewood CA 90302. Fictitious Business Name Statement: in the statement is true and correct. This 09/19/2019. NOTICE - This fictitious name on, in the office of the County Clerk. A new Fictitious Business Name Statement: This business is conducted by: an individual. 2019250262. The following person(s) is/ statement is filed with the County Clerk statement expires five years from the date Fictitious Business Name Statement must 2019244359. The following person(s) is/are The Registrant(s) commenced to transact are doing business as: CBD On Abbot, of Los Angeles County on: 09/18/2019. it was filed on, in the office of the County be filed prior to that date. The filing of this doing business as: Shalom Wireless, 1127 business under the fictitious business 2814 Abbot Kinney Blvd., Venice CA NOTICE - This fictitious name statement Clerk. A new Fictitious Business Name statement does not of itself authorize the E 10th Street, Long Beach Ca 90813. Ery name or names listed herein on: n/a. 90291. Tamara Sabri Harati, 2814 Abbot expires five years from the date it was filed Statement must be filed prior to that date. use in this state of a fictitious business name Franc Reyes, 1387 Cherry Ave, Long Beach Signed: Ernesto Valdez Vazquez, owner. Kinney Blvd., Venice CA 90291; Christian on, in the office of the County Clerk. A new The filing of this statement does not of itself in violation of the rights of another under Ca 90813. This business is conducted by: Registrant(s) declared that all information Mejia, 2814 Abbot Kinney Blvd., Venice Fictitious Business Name Statement must authorize the use in this state of a fictitious federal, state or common law (see Section an individual. The Registrant(s) commenced in the statement is true and correct. This CA 90291. This business is conducted by: be filed prior to that date. The filing of this business name in violation of the rights of 14411, et seq., B&P Code.) Published: to transact business under the fictitious statement is filed with the County Clerk a general partnership. The Registrant(s) statement does not of itself authorize the another under federal, state or common 09/28/2019, 10/05/2019, 10/12/2019 and business name or names listed herein on: of Los Angeles County on: 09/12/2019. commenced to transact business under the use in this state of a fictitious business name law (see Section 14411, et seq., B&P 10/19/2019. 10/2009. Signed: Ery Franc Reyes, owner. NOTICE - This fictitious name statement fictitious business name or names listed in violation of the rights of another under Code.) Published: 09/28/2019, 10/05/2019, Registrant(s) declared that all information expires five years from the date it was filed herein on: 05/2019. Signed: Tamara Sabri federal, state or common law (see Section 10/12/2019 and 10/19/2019. Fictitious Business Name Statement: in the statement is true and correct. This on, in the office of the County Clerk. A new Harati, partner. Registrant(s) declared that 14411, et seq., B&P Code.) Published: 2019253876. The following person(s) is/ statement is filed with the County Clerk Fictitious Business Name Statement must all information in the statement is true and 09/28/2019, 10/05/2019, 10/12/2019 and Fictitious Business Name Statement: are doing business as: Luxe Construction, of Los Angeles County on: 09/10/2019. be filed prior to that date. The filing of this correct. This statement is filed with the 10/19/2019. 2019253333. The following person(s) is/ 14577 Sierra Way, Baldwin Park CA NOTICE - This fictitious name statement statement does not of itself authorize the County Clerk of Los Angeles County on: are doing business as: A&B Community 91706. Luxe Enterprise, Inc., 14577 expires five years from the date it was filed use in this state of a fictitious business name 09/17/2019. NOTICE - This fictitious name Fictitious Business Name Statement: Cleaning & Maintenance, 21721 Septo St Sierra Way, Baldwin Park CA 91706. This on, in the office of the County Clerk. A new in violation of the rights of another under statement expires five years from the date 2019252376. The following person(s) is/are 116, Chatsworth CA 91311. Latif Abdul, business is conducted by: a corporation. Fictitious Business Name Statement must federal, state or common law (see Section it was filed on, in the office of the County doing business as: Cloud Bookkeeping Pro, 21721 Septo St 116, Chatsworth CA The Registrant(s) commenced to transact be filed prior to that date. The filing of this 14411, et seq., B&P Code.) Published: Clerk. A new Fictitious Business Name 6611 Woodman Avenue 205, Van Nuys CA 91311; Hafiza Jabbar, 21721 Septo St business under the fictitious business name statement does not of itself authorize the 09/28/2019, 10/05/2019, 10/12/2019 and Statement must be filed prior to that date. 91401. Anastasia Koroleva, 6611 Woodman 116, Chatsworth CA 91311. This business or names listed herein on: 11/2018. Signed: use in this state of a fictitious business name 10/19/2019. The filing of this statement does not of itself Avenue 205, Van Nuys CA 91401. This is conducted by: a general partnership. Jiexiong Nong, President. Registrant(s) in violation of the rights of another under authorize the use in this state of a fictitious business is conducted by: an individual. The Registrant(s) commenced to transact declared that all information in the statement federal, state or common law (see Section Fictitious Business Name Statement: business name in violation of the rights of The Registrant(s) commenced to transact business under the fictitious business name is true and correct. This statement is filed 14411, et seq., B&P Code.) Published: 2019248792. The following person(s) is/ another under federal, state or common business under the fictitious business name or names listed herein on: 09/2019. Signed: with the County Clerk of Los Angeles 09/28/2019, 10/05/2019, 10/12/2019 and are doing business as: Tranquilich’i, 15730 law (see Section 14411, et seq., B&P or names listed herein on: n/a. Signed: Hafiza Jabbar, partner. Registrant(s) County on: 09/19/2019. NOTICE - This 10/19/2019. Romar Street, North Hills CA 91343. Brigitte Code.) Published: 09/28/2019, 10/05/2019, Anastasia Koroleva, owner. Registrant(s) declared that all information in the statement fictitious name statement expires five years Fischer, 15730 Romar Street, North Hills CA 10/12/2019 and 10/19/2019. declared that all information in the statement is true and correct. This statement is filed from the date it was filed on, in the office of Fictitious Business Name Statement: 91343. This business is conducted by: an is true and correct. This statement is filed with the County Clerk of Los Angeles the County Clerk. A new Fictitious Business 2019244639. The following person(s) is/are individual. The Registrant(s) commenced Fictitious Business Name Statement: with the County Clerk of Los Angeles County on: 09/19/2019. NOTICE - This Name Statement must be filed prior to that doing business as: Jasmine Cleaners, 3514 to transact business under the fictitious 2019250270. The following person(s) is/ County on: 09/18/2019. NOTICE - This fictitious name statement expires five years date. The filing of this statement does not W Sunset Blvd, Los Angeles CA 90026. business name or names listed herein are doing business as: Ships Store & fictitious name statement expires five years from the date it was filed on, in the office of of itself authorize the use in this state of Anna Harutyunyan, 430 Pioneer Dr Apt 4, on: n/a. Signed: Brigitte Fischer, owner. Supply, 2814 Abbot Kinney Blvd, Venice from the date it was filed on, in the office of the County Clerk. A new Fictitious Business a fictitious business name in violation of Glendale CA 91203; Nerses Minasyan, 430 Registrant(s) declared that all information CA 90291. Christian Mejia, 2814 Abbot the County Clerk. A new Fictitious Business Name Statement must be filed prior to that the rights of another under federal, state Pioneer Dr Apt 4, Glendale CA 91203. This in the statement is true and correct. This Kinney Blvd., Venice CA 90291. This Name Statement must be filed prior to that date. The filing of this statement does not or common law (see Section 14411, et business is conducted by: a married couple. statement is filed with the County Clerk business is conducted by: an individual. date. The filing of this statement does not of itself authorize the use in this state of seq., B&P Code.) Published: 09/28/2019, The Registrant(s) commenced to transact of Los Angeles County on: 09/13/2019. The Registrant(s) commenced to transact of itself authorize the use in this state of a fictitious business name in violation of 10/05/2019, 10/12/2019 and 10/19/2019. business under the fictitious business name NOTICE - This fictitious name statement business under the fictitious business name a fictitious business name in violation of the rights of another under federal, state or names listed herein on: n/a. Signed: Anna expires five years from the date it was filed or names listed herein on: 03/2018. Signed: the rights of another under federal, state or common law (see Section 14411, et Fictitious Business Name Statement: Harutyunyan, owner. Registrant(s) declared on, in the office of the County Clerk. A new Christian Mejia, owner. Registrant(s) or common law (see Section 14411, et seq., B&P Code.) Published: 09/28/2019, 2019253878. The following person(s) is/ that all information in the statement is true Fictitious Business Name Statement must declared that all information in the statement seq., B&P Code.) Published: 09/28/2019, 10/05/2019, 10/12/2019 and 10/19/2019. are doing business as: GSNT Solutions; and correct. This statement is filed with the be filed prior to that date. The filing of this is true and correct. This statement is filed 10/05/2019, 10/12/2019 and 10/19/2019. GSNT Solutions LLC, 19222 Tranbarger County Clerk of Los Angeles County on: statement does not of itself authorize the with the County Clerk of Los Angeles Fictitious Business Name Statement: St, City of Industry CA 91748. Green 09/10/2019. NOTICE - This fictitious name use in this state of a fictitious business name County on: 09/17/2019. NOTICE - This Fictitious Business Name Statement: 2019253406. The following person(s) is/ Standard New Technology Solutions LLC, statement expires five years from the date in violation of the rights of another under fictitious name statement expires five years 2019252501. The following person(s) is/are are doing business as: Digital Works, 2844 19222 Tranbarger St, City of Industry CA it was filed on, in the office of the County federal, state or common law (see Section from the date it was filed on, in the office of doing business as: Zully Tradings, 13337 Fairgreen Ave, Arcadia CA 91006. Steve 91748. This business is conducted by: a Clerk. A new Fictitious Business Name 14411, et seq., B&P Code.) Published: the County Clerk. A new Fictitious Business South St. Suite 766, Cerritos CA 90703. Tam, 515 Howard St, Alhambra CA 91801; limited liability company. The Registrant(s) Statement must be filed prior to that date. 09/28/2019, 10/05/2019, 10/12/2019 and Name Statement must be filed prior to that Xiaoli Gu, 13337 South St. Suite 766, John Pan, 2844 Fairgreen Ave, Arcadia commenced to transact business under The filing of this statement does not of itself 10/19/2019. date. The filing of this statement does not Cerritos CA 90703; Wei Gao, 13337 South CA 91006. This business is conducted by: the fictitious business name or names authorize the use in this state of a fictitious of itself authorize the use in this state of St. Suite 766, Cerritos CA 90703. This a general partnership. The Registrant(s) listed herein on: 01/2019. Signed: Frank business name in violation of the rights of Statement of Abandonment of Use of a fictitious business name in violation of business is conducted by: a married couple. commenced to transact business under Tsaur, CEO. Registrant(s) declared that another under federal, state or common Fictitious Business Name: 2019249158. the rights of another under federal, state The Registrant(s) commenced to transact the fictitious business name or names all information in the statement is true and law (see Section 14411, et seq., B&P Current file: 2019215399. The following or common law (see Section 14411, et business under the fictitious business name listed herein on: 09/2019. Signed: John correct. This statement is filed with the Code.) Published: 09/28/2019, 10/05/2019, person has abandoned the use of the seq., B&P Code.) Published: 09/28/2019, or names listed herein on: n/a. Signed: Pan, partner. Registrant(s) declared that County Clerk of Los Angeles County on: 10/12/2019 and 10/19/2019. fictitious business name: Trew Grace 10/05/2019, 10/12/2019 and 10/19/2019. Xiaoli Gu, owner. Registrant(s) declared all information in the statement is true and 09/19/2019. NOTICE - This fictitious name Estates, 5915 Arroyo Drive, Los Angeles that all information in the statement is true correct. This statement is filed with the statement expires five years from the date Fictitious Business Name Statement: CA 90042. Rafael O. Calderon, 5915 Fictitious Business Name Statement: and correct. This statement is filed with the County Clerk of Los Angeles County on: it was filed on, in the office of the County 2019245774. The following person(s) is/are Arroyo Drive, Los Angeles CA 90042. The 2019250840. The following person(s) is/ County Clerk of Los Angeles County on: 09/19/2019. NOTICE - This fictitious name Clerk. A new Fictitious Business Name doing business as: Street Light, 2501 4th fictitious business name referred to above are doing business as: Henelle; Henelle 09/18/2019. NOTICE - This fictitious name statement expires five years from the date Statement must be filed prior to that date. Ave, Los Angeles CA 90018. Arda Bengu, was filed on: 08/07/2019, in the County of Jacques, 114 S Gramercy Place Apt 209, statement expires five years from the date it was filed on, in the office of the County The filing of this statement does not of itself 2501 4th Ave, Los Angeles CA 90018. This Los Angeles. This business is conducted Los Angeles CA 90004. Henrietta Letailleur, it was filed on, in the office of the County Clerk. A new Fictitious Business Name authorize the use in this state of a fictitious business is conducted by: an individual. by: an individual. Signed: Rafael O. 114 S Gramercy Place Apt 209, Los Angeles Clerk. A new Fictitious Business Name Statement must be filed prior to that date. business name in violation of the rights of The Registrant(s) commenced to transact Calderon, owner. Registrant(s) declared CA 90004. This business is conducted by: Statement must be filed prior to that date. The filing of this statement does not of itself another under federal, state or common business under the fictitious business name that all information in the statement is true an individual. The Registrant(s) commenced The filing of this statement does not of itself authorize the use in this state of a fictitious law (see Section 14411, et seq., B&P or names listed herein on: 09/2019. Signed: and correct. This statement is filed with to transact business under the fictitious authorize the use in this state of a fictitious business name in violation of the rights of Code.) Published: 09/28/2019, 10/05/2019, Arda Bengu, owner. Registrant(s) declared the County Clerk of Los Angeles County business name or names listed herein business name in violation of the rights of another under federal, state or common 10/12/2019 and 10/19/2019. that all information in the statement is true on: 09/16/2019. Published: 09/28/2019, on: 09/2019. Signed: Henrietta Letailleur, another under federal, state or common law (see Section 14411, et seq., B&P and correct. This statement is filed with the 10/05/2019, 10/12/2019 and 10/19/2019. owner. Registrant(s) declared that all law (see Section 14411, et seq., B&P Code.) Published: 09/28/2019, 10/05/2019, Fictitious Business Name Statement: County Clerk of Los Angeles County on: information in the statement is true and Code.) Published: 09/28/2019, 10/05/2019, 10/12/2019 and 10/19/2019. 2019253884. The following person(s) is/are 09/11/2019. NOTICE - This fictitious name Fictitious Business Name Statement: correct. This statement is filed with the 10/12/2019 and 10/19/2019. doing business as: Law Office of Ian Roven, statement expires five years from the date 2019249856. The following person(s) is/ County Clerk of Los Angeles County on: Fictitious Business Name Statement: 23805 Stuart Ranch Road Suite 105, Malibu The british Weekly, Sat. October 5, 2019 Page 15 LEGAL NOTICES

CA 90265. Ian Roven, A Professional Hills CA 91364. This business is conducted 90808. Janet Carrizosa Lopez, 8298 E business name or names listed herein on: The assets being sold are gener- interested in the estate, you may file Law Corporation, 23805 Stuart Ranch by: an individual. The Registrant(s) Carburton St, Long Beach CA 90808. This n/a. Signed: Bardia Mansour, President. with the court a Request for Special Road Suite 105, Malibu CA 90265. This commenced to transact business under business is conducted by: an individual. Registrant(s) declared that all information ally described as: inventory, furniture, business is conducted by: a corporation. the fictitious business name or names The Registrant(s) commenced to transact in the statement is true and correct. This fixtures, trade fixtures, equipment, Notice (form DE-154) of the filing of The Registrant(s) commenced to transact listed herein on: 09/2018. Signed: Traci business under the fictitious business name statement is filed with the County Clerk contract rights, material contracts, an inventory and appraisal of estate Time, owner. Registrant(s) declared that or names listed herein on: 12/2015. Signed: business under the fictitious business of Los Angeles County on: 09/25/2019. computer hardware and software, assets or of any petition or account name or names listed herein on: 06/2018. all information in the statement is true and Janet Carrizosa Lopez, owner. Registrant(s) NOTICE - This fictitious name statement as provided in Probate Code section Signed: Ian Roven, President. Registrant(s) correct. This statement is filed with the declared that all information in the statement expires five years from the date it was filed customer and client lists, prescription 1250. A Request for Special Notice declared that all information in the statement County Clerk of Los Angeles County on: is true and correct. This statement is filed on, in the office of the County Clerk. A new files and records, telephone numbers is true and correct. This statement is filed 09/20/2019. NOTICE - This fictitious name with the County Clerk of Los Angeles Fictitious Business Name Statement must form is available from the court clerk. and fax numbers, supplies, trade with the County Clerk of Los Angeles statement expires five years from the date County on: 09/24/2019. NOTICE - This be filed prior to that date. The filing of this Attorney for Petitioner County on: 09/20/2019. NOTICE - This it was filed on, in the office of the County fictitious name statement expires five years statement does not of itself authorize the name, goodwill, intellectual proper- LISA C. ALEXANDER, ESQ. - SBN fictitious name statement expires five years Clerk. A new Fictitious Business Name from the date it was filed on, in the office of use in this state of a fictitious business name ty, web sites, domain names, social from the date it was filed on, in the office of Statement must be filed prior to that date. the County Clerk. A new Fictitious Business in violation of the rights of another under 122975 the County Clerk. A new Fictitious Business The filing of this statement does not of itself Name Statement must be filed prior to that federal, state or common law (see Section media accounts, e-mail addresses, JAKLE & ALEXANDER, LLP Name Statement must be filed prior to that authorize the use in this state of a fictitious date. The filing of this statement does not 14411, et seq., B&P Code.) Published: leasehold improvements, signs, etc. 1250 6TH STREET, SUITE 300 date. The filing of this statement does not business name in violation of the rights of of itself authorize the use in this state of 09/28/2019, 10/05/2019, 10/12/2019 and and are located at: 1301 20th of itself authorize the use in this state of another under federal, state or common a fictitious business name in violation of 10/19/2019. SANTA MONICA CA 90401 a fictitious business name in violation of law (see Section 14411, et seq., B&P the rights of another under federal, state Street, No. 120, Santa Monica, CA BSC 217560 the rights of another under federal, state Code.) Published: 09/28/2019, 10/05/2019, or common law (see Section 14411, et ORDER TO SHOW CAUSE FOR 90404 10/5, 10/12, 10/19/19 or common law (see Section 14411, et 10/12/2019 and 10/19/2019. seq., B&P Code.) Published: 09/28/2019, seq., B&P Code.) Published: 09/28/2019, 10/05/2019, 10/12/2019 and 10/19/2019. CHANGE OF NAME The bulk sale is intended to be CNS-3300410# 10/05/2019, 10/12/2019 and 10/19/2019. Fictitious Business Name Statement: Superior Court of California consummated at the office of JEAN Fictitious Business Name Statement: 2019236423. 2019255679. The following person(s) is/are Fictitious Business Name Statement: County of Los Angeles ALLEN ESCROW CO., INC., 3341 Fictitious Business Name Statement: doing business as: L A Detectives, 19338 2019256831. The following person(s) is/ The following person(s) is/are doing business 2019254435. The following person(s) is/ Londelius St, Northridge CA 91324. Carlos are doing business as: Golden Greek 1725 Main Street Cerritos Avenue, Los Alamitos, CA as: Acento Mexica, 404 S. Bonnie Beach Pl, Los are doing business as: Say Cheese! Films, Agosti, 19338 Londelius St, Northridge Fresh, 21136 Wilmington Avenue #300, Santa Monica CA 90401 90720 and the anticipated sale date Angeles CA 90063. Anabeth Granados Lopez, 2859 S. Mansfield Ave., Los Angeles CA 91324; Christian Arturo Agosti, 19338 Carson CA 90810. Grubmarket Inc., 1901 is October 25, 2019 404 S. Bonnie Beach Pl, Los Angeles CA 90063; CA 90016. Ellen M. Johnson, 2861 S. Londelius St, Northridge CA 91324. This Jerrold Ave, San Francisco CA 94107. This Vianey Contreras Lopez, 2107 Norwood St, Los Mansfield Ave., Los Angeles CA 90016; business is conducted by: a general business is conducted by: a corporation. In the Matter of the Petition of Leu- The bulk sale is subject to Califor- Angeles CA 90007. This business is conducted Kenya Pineda, 546 N. Mariposa Ave. partnership. The Registrant(s) commenced The Registrant(s) commenced to transact yang Eric Huang, an adult over nia Uniform Commercial Code Sec- by: a general partnership. The Registrant(s) #10, Los Angeles CA 90004; Angelique to transact business under the fictitious business under the fictitious business name tion 6106.2. (If the sale is subject to commenced to transact business under the Szeman St. Jean, 18461 Deleware Street, business name or names listed herein on: or names listed herein on: 09/2019. Signed: the age of 18 years. fictitious business name or names listed Huntington Beach cA 92648. This business 09/2019. Signed: Carlos Agosti, partner. Mike Xu, CEO. Registrant(s) declared that Sec. 6106.2, the following information herein on: n/a. Signed: Anabeth Granados is conducted by: a general partnership. Registrant(s) declared that all information all information in the statement is true and Date: 01/20/2020. Time: 8:30am, must be provided.) Lopez, partner. Registrant(s) declared that all The Registrant(s) commenced to transact in the statement is true and correct. This correct. This statement is filed with the The name and address of the per- information in the statement is true and correct. business under the fictitious business name statement is filed with the County Clerk County Clerk of Los Angeles County on: in Dept. K This statement is filed with the County Clerk of or names listed herein on: n/a. Signed: Ellen of Los Angeles County on: 09/23/2019. 09/24/2019. NOTICE - This fictitious name son with whom claims may be filed is Los Angeles County on: 09/03/2019. NOTICE - M. Johnson, partner. Registrant(s) declared NOTICE - This fictitious name statement statement expires five years from the date It appearing that the following person JEAN ALLEN ESCROW CO., INC., This fictitious name statement expires five years that all information in the statement is true expires five years from the date it was filed it was filed on, in the office of the County 3341 Cerritos Avenue, Los Alamitos, from the date it was filed on, in the office of the and correct. This statement is filed with the on, in the office of the County Clerk. A new Clerk. A new Fictitious Business Name whose name is to be changed is County Clerk. A new Fictitious Business Name County Clerk of Los Angeles County on: Fictitious Business Name Statement must Statement must be filed prior to that date. over 18 years of age: Leu-yang Eric CA 90720 and the last day for filing Statement must be filed prior to that date. The 09/20/2019. NOTICE - This fictitious name be filed prior to that date. The filing of this The filing of this statement does not of itself claims by any creditor shall be Octo- filing of this statement does not of itself authorize authorize the use in this state of a fictitious Huang. And a petition for change statement expires five years from the date statement does not of itself authorize the ber 24, 2019, which is the business the use in this state of a fictitious business name it was filed on, in the office of the County use in this state of a fictitious business name business name in violation of the rights of of names having been duly filed in violation of the rights of another under federal, Clerk. A new Fictitious Business Name in violation of the rights of another under another under federal, state or common with the clerk of this Court, and it day before the anticipated sale date state or common law (see Section 14411, et seq., Statement must be filed prior to that date. federal, state or common law (see Section law (see Section 14411, et seq., B&P appearing from said petition that said specified above. B&P Code.) Published: 09/28/2019, 10/05/2019, The filing of this statement does not of itself 14411, et seq., B&P Code.) Published: Code.) Published: 09/28/2019, 10/05/2019, 10/12/2019 and 10/19/2019. authorize the use in this state of a fictitious 09/28/2019, 10/05/2019, 10/12/2019 and 10/12/2019 and 10/19/2019. petitioner(s) desire to have their name Dated: August 8, 2019 business name in violation of the rights of 10/19/2019. changed from Leu-yang Eric Huang TARAVA, INC., a California Corpo- Fictitious Business Name Statement: 2019241439. another under federal, state or common Fictitious Business Name Statement: ration, By: Homayoun Namjo, Presi- The following person(s) is/are doing business law (see Section 14411, et seq., B&P Fictitious Business Name Statement: 2019257022. The following person(s) is/ to Eric Leuyang Huang. dent, Buyer(s) as: Kelleyandrus Transportation; Kelley’s Code.) Published: 09/28/2019, 10/05/2019, 2019255952. The following person(s) is/ are doing business as: Daruma Cat, 316 Transportation, Kelley’s #A1 Transportation, 10/12/2019 and 10/19/2019. are doing business as: Lakey’s Family N McPherrin Ave, Monterey Park CA IT IS HEREBY ORDERED that all CN964733 15138 Oct 5, 2019 516 Evergreen St, Inglewood CA 90302. Kelleys Child Care, 2533 Harcourt Ave, Los 91754. Jessica Lai, 316 N McPherrin persons interested in the above Andrus, 516 Evergreen St, Inglewood CA 90302. Fictitious Business Name Statement: Angeles CA 90016. Carolyn S Lakey, 2533 Ave, Monterey Park CA 91754. This NOTICE OF PETITION TO This business is conducted by: an individual. 2019254529. The following person(s) is/ Harcourt Ave, Los Angeles CA 90016. This business is conducted by: an individual. entitled matter of change of names ADMINISTER ESTATE OF: The Registrant(s) commenced to transact are doing business as: Reachwolf, 21406 business is conducted by: an individual. The Registrant(s) commenced to transact appear before the above entitled business under the fictitious business name or Mulholland Drive, Woodland Hills CA 91364. The Registrant(s) commenced to transact business under the fictitious business name PHILLIP STUART WILK court to show cause why the petition names listed herein on: 09/2019. Signed: Kelleys Vladimir Kroshinsky, 21406 Mulholland business under the fictitious business name or names listed herein on: 08/2018. Signed: CASE NO. 19STPB09248 Andrus, owner. Registrant(s) declared that all Drive, Woodland Hills CA 91364. This or names listed herein on: 01/2019. Signed: Jessica Lai, owner. Registrant(s) declared for change of name(s) should not be To all heirs, beneficiaries, creditors, information in the statement is true and correct. that all information in the statement is true business is conducted by: an individual. Carolyn S Lakey, owner. Registrant(s) This statement is filed with the County Clerk of and correct. This statement is filed with the granted. contingent creditors, and persons The Registrant(s) commenced to transact declared that all information in the statement Los Angeles County on: 09/06/2019. NOTICE - County Clerk of Los Angeles County on: Any person objecting to the name who may otherwise be interested in business under the fictitious business name is true and correct. This statement is filed This fictitious name statement expires five years with the County Clerk of Los Angeles 09/24/2019. NOTICE - This fictitious name or names listed herein on: 09/2019. Signed: changes described must file a written the WILL or estate, or both of PHILLIP from the date it was filed on, in the office of the County on: 09/23/2019. NOTICE - This statement expires five years from the date Vladimir Kroshinsky, owner. Registrant(s) STUART WILK. County Clerk. A new Fictitious Business Name declared that all information in the statement fictitious name statement expires five years it was filed on, in the office of the County petition that includes the reasons for Statement must be filed prior to that date. The is true and correct. This statement is filed from the date it was filed on, in the office of Clerk. A new Fictitious Business Name the objection at least two court days A PETITION FOR PROBATE has filing of this statement does not of itself authorize with the County Clerk of Los Angeles the County Clerk. A new Fictitious Business Statement must be filed prior to that date. before the matter is scheduled to be been filed by MICHAEL J. ZIGMOND the use in this state of a fictitious business name County on: 09/20/2019. NOTICE - This Name Statement must be filed prior to that The filing of this statement does not of itself in the Superior Court of California, fictitious name statement expires five years date. The filing of this statement does not authorize the use in this state of a fictitious heard and must appear at the hearing in violation of the rights of another under federal, from the date it was filed on, in the office of of itself authorize the use in this state of business name in violation of the rights of to show cause why the petition should County of LOS ANGELES. state or common law (see Section 14411, et seq., the County Clerk. A new Fictitious Business a fictitious business name in violation of another under federal, state or common THE PETITION FOR PROBATE B&P Code.) Published: 10/05/2019, 10/12/2019, not be granted. If no written objection 10/19/2019 and 10/26/2019. Name Statement must be filed prior to that the rights of another under federal, state law (see Section 14411, et seq., B&P requests that MICHAEL J. date. The filing of this statement does not or common law (see Section 14411, et Code.) Published: 09/28/2019, 10/05/2019, is timely filed, the court may grant the of itself authorize the use in this state of seq., B&P Code.) Published: 09/28/2019, 10/12/2019 and 10/19/2019. petition without a hearing. ZIGMOND be appointed as personal Fictitious Business Name Statement: 2019242682. a fictitious business name in violation of 10/05/2019, 10/12/2019 and 10/19/2019. representative to administer the The following person(s) is/are doing business the rights of another under federal, state Fictitious Business Name Statement: estate of the decedent. as: Parra Investment Enterprises, 5941 Whittier IT IS FURTHER ORDERED that a Blvd., Los Angeles CA 90022. Parra Investment or common law (see Section 14411, et Fictitious Business Name Statement: 2019257271. The following person(s) is/ THE PETITION requests authority seq., B&P Code.) Published: 09/28/2019, 2019256095. The following person(s) is/ are doing business as: Sula Designs, 2720 copy of this order be published in Enterprises LLC, 5941 Whittier Blvd., Los to administer the estate under Angeles CA 90022. This business is conducted 10/05/2019, 10/12/2019 and 10/19/2019. are doing business as: 17022 Sandra Neilson Way #5731, Santa Monica CA the British Weekly, a newspaper of Lee, 375 Redondo Avenue, Suite E, Long 90409. Sulinh Lafontaine, 2720 Neilson the Independent Administration by: a limited liability company. The Registrant(s) Fictitious Business Name Statement: Beach CA 90814/PO Box 14903, Long Way #5731, Santa Monica CA 90409. This general circulation for the County of Estates Act . (This authority will commenced to transact business under the 2019254645. The following person(s) is/are Beach CA 90853. Entourage Property business is conducted by: an individual. of Los Angeles, for four successive fictitious business name or names listed herein allow the personal representative on: n/a. Signed: Alberto Parra-Serrato, Managing doing business as: Claremont Cones, 602 E. Management, Inc., 375 Redondo Avenue, The Registrant(s) commenced to transact weeks prior to the date set for hearing Baseline Rd, Claremont CA 91711. Cycam Suite E, Long Beach CA 90814. This business under the fictitious business name to take many actions without Member. Registrant(s) declared that all LLC, 305 N. 2nd Ave., Unit 176, Upland CA business is conducted by: a corporation. or names listed herein on: 09/2019. Signed: of said petition. obtaining court approval. Before information in the statement is true and correct. 91786. This business is conducted by: a The Registrant(s) commenced to transact Sulinh Lafontaine, owner. Registrant(s) taking certain very important actions, This statement is filed with the County Clerk of limited liability company. The Registrant(s) business under the fictitious business name declared that all information in the statement Los Angeles County on: 09/09/2019. NOTICE - commenced to transact business under the or names listed herein on: n/a. Signed: is true and correct. This statement is filed Dated: September 27, 2019. however, the personal representative This fictitious name statement expires five years fictitious business name or names listed Lawrence Edmond Guesno Jr., President. with the County Clerk of Los Angeles Lawrence Co will be required to give notice to from the date it was filed on, in the office of the herein on: n/a. Signed: Masoud Zadeh, Registrant(s) declared that all information County on: 09/24/2019. NOTICE - This Judge of the Superior Court interested persons unless they have County Clerk. A new Fictitious Business Name Managing Member. Registrant(s) declared in the statement is true and correct. This fictitious name statement expires five years Statement must be filed prior to that date. The that all information in the statement is true statement is filed with the County Clerk from the date it was filed on, in the office of 19SMCP00464 waived notice or consented to the filing of this statement does not of itself authorize and correct. This statement is filed with the of Los Angeles County on: 09/23/2019. the County Clerk. A new Fictitious Business proposed action.) The independent the use in this state of a fictitious business name County Clerk of Los Angeles County on: NOTICE - This fictitious name statement Name Statement must be filed prior to that Published: 10/05/2019, 10/12/2019, administration authority will be in violation of the rights of another under federal, 09/20/2019. NOTICE - This fictitious name expires five years from the date it was filed date. The filing of this statement does not granted unless an interested person state or common law (see Section 14411, et seq., statement expires five years from the date on, in the office of the County Clerk. A new of itself authorize the use in this state of 10/19/2019 and 10/26/2019. B&P Code.) Published: 10/05/2019, 10/12/2019, it was filed on, in the office of the County Fictitious Business Name Statement must a fictitious business name in violation of files an objection to the petition and 10/19/2019 and 10/26/2019. Clerk. A new Fictitious Business Name be filed prior to that date. The filing of this the rights of another under federal, state Escrow No. 15138 shows good cause why the court Statement must be filed prior to that date. statement does not of itself authorize the or common law (see Section 14411, et should not grant the authority. Fictitious Business Name Statement: 2019243110. The filing of this statement does not of itself use in this state of a fictitious business name seq., B&P Code.) Published: 09/28/2019, NOTICE TO CREDITORS The following person(s) is/are doing business authorize the use in this state of a fictitious in violation of the rights of another under 10/05/2019, 10/12/2019 and 10/19/2019. OF BULK SALE A HEARING on the petition will be as: Falcon + Co., 11470 Washington Place Apt. business name in violation of the rights of federal, state or common law (see Section (Notice pursuant to UCC Sec. held in this court as follows: 10/31/19 B, Los Angeles CA 90066. Nancy Ayala, 11470 another under federal, state or common 14411, et seq., B&P Code.) Published: Fictitious Business Name Statement: at 8:30AM in Dept. 5 located at 111 N. Washington Place Apt. B, Los Angeles CA 90066. 6105) law (see Section 14411, et seq., B&P 09/28/2019, 10/05/2019, 10/12/2019 and 2019258336. The following person(s) is/ HILL ST., LOS ANGELES, CA 90012 This business is conducted by: an individual. Code.) Published: 09/28/2019, 10/05/2019, 10/19/2019. are doing business as: Qi-Steam Kitchen, NOTICE IS HEREBY GIVEN that The Registrant(s) commenced to transact IF YOU OBJECT to the granting of 10/12/2019 and 10/19/2019. 5966 W Olympic Blvd, Los Angeles CA a bulk sale is about to be made. business under the fictitious business name or Fictitious Business Name Statement: 90036/10131 Angelo View Dr., Beverly Hills the petition, you should appear at the names listed herein on: 10/2018. Signed: Nancy Fictitious Business Name Statement: 2019256097. The following person(s) CA 90210. Taiji LLC, 10131 Angelo View The name(s) and business ad- hearing and state your objections or Ayala, owner. Registrant(s) declared that all 2019254730. The following person(s) is/ is/are doing business as: 17011 Sims, Dr., Beverly Hills CA 90210. This business dress of the seller are: GJPL, INC., information in the statement is true and correct. is conducted by: a limited liability company. file written objections with the court are doing business as: Monarch Catering 375 Redondo Avenue, Suite E, Long a California Corporation, By: Farnaz This statement is filed with the County Clerk of L.A., 9031 Maxine St., Pico Rivera CA Beach CA 90814/PO Box 14903, Long The Registrant(s) commenced to transact before the hearing. Your appearance Los Angeles County on: 09/09/2019. NOTICE - 90660. Yolanda Robles, 9031 Maxine Beach CA 90853. Entourage Property business under the fictitious business name Mahdavi-Mavadat, President, 1301 may be in person or by your attorney. This fictitious name statement expires five years St., Pico Rivera CA 90660. This business Management, Inc., 375 Redondo Avenue, or names listed herein on: n/a. Signed: Hong 20th Street, No. 120, Santa Monica, from the date it was filed on, in the office of the is conducted by: an individual. The Suite E, Long Beach CA 90814. This Zhou, President. Registrant(s) declared IF YOU ARE A CREDITOR or a CA 90404 County Clerk. A new Fictitious Business Name Registrant(s) commenced to transact business is conducted by: a corporation. that all information in the statement is true contingent creditor of the decedent, Statement must be filed prior to that date. The business under the fictitious business name The Registrant(s) commenced to transact and correct. This statement is filed with the Doing business as: SAINT you must file your claim with the filing of this statement does not of itself authorize or names listed herein on: 09/2019. Signed: business under the fictitious business name County Clerk of Los Angeles County on: JOHN’S MEDICAL PLAZA PHAR- court and mail a copy to the personal the use in this state of a fictitious business name Yolanda Robles, owner. Registrant(s) or names listed herein on: n/a. Signed: 09/25/2019. NOTICE - This fictitious name MACY representative appointed by the in violation of the rights of another under federal, declared that all information in the statement Lawrence Edmond Guesno Jr., President. statement expires five years from the date state or common law (see Section 14411, et seq., is true and correct. This statement is filed Registrant(s) declared that all information it was filed on, in the office of the County All other business name(s) and court within the later of either (1) four B&P Code.) Published: 10/05/2019, 10/12/2019, with the County Clerk of Los Angeles in the statement is true and correct. This Clerk. A new Fictitious Business Name address(es) used by the seller(s) months from the date of first issuance 10/19/2019 and 10/26/2019. County on: 09/20/2019. NOTICE - This statement is filed with the County Clerk Statement must be filed prior to that date. The filing of this statement does not of itself within the past three years as stated of letters to a general personal fictitious name statement expires five years of Los Angeles County on: 09/23/2019. Fictitious Business Name Statement: 2019246897. authorize the use in this state of a fictitious representative, as defined in section from the date it was filed on, in the office of NOTICE - This fictitious name statement by the seller(s), are: None The following person(s) is/are doing business expires five years from the date it was filed business name in violation of the rights of the County Clerk. A new Fictitious Business 58(b) of the California Probate Code, as: Resonance Restructure, 1625 Crenshaw Blvd on, in the office of the County Clerk. A new another under federal, state or common The location in California of the Name Statement must be filed prior to that or (2) 60 days from the date of mailing #308, Los Angeles CA 90019. Catherine Leorisa, date. The filing of this statement does not Fictitious Business Name Statement must law (see Section 14411, et seq., B&P chief executive office of the seller is: 1625 Crenshaw Blvd #308, Los Angeles CA 90019. of itself authorize the use in this state of be filed prior to that date. The filing of this Code.) Published: 09/28/2019, 10/05/2019, or personal delivery to you of a notice GJPL, INC., a California Corporation, This business is conducted by: an individual. The a fictitious business name in violation of statement does not of itself authorize the 10/12/2019 and 10/19/2019. under section 9052 of the California the rights of another under federal, state use in this state of a fictitious business name By: Farnaz Mahdavi-Mavadat, Presi- Registrant(s) commenced to transact business Probate Code. under the fictitious business name or names or common law (see Section 14411, et in violation of the rights of another under Fictitious Business Name Statement: dent, 1301 20th Street, No. 120, San- Other California statutes and legal listed herein on: 09/2019. Signed: Catherine seq., B&P Code.) Published: 09/28/2019, federal, state or common law (see Section 2019258590. The following person(s) is/ ta Monica, CA 90404 10/05/2019, 10/12/2019 and 10/19/2019. 14411, et seq., B&P Code.) Published: are doing business as: California Service authority may affect your rights as Leorisa, owner. Registrant(s) declared that all The name(s) and business ad- information in the statement is true and correct. 09/28/2019, 10/05/2019, 10/12/2019 and Pro Inc, Emergency Road Service, 8939 S a creditor. You may want to consult Fictitious Business Name Statement: 10/19/2019. Sepulveda Blvd 110-770, Los Angeles CA dress of the buyer(s) are: TARAVA, This statement is filed with the County Clerk of with an attorney knowledgeable in Los Angeles County on: 09/12/2019. NOTICE - 2019254809. The following person(s) 90045. California Service Pro Club Inc, 8939 INC., a California Corporation, By: is/are doing business as: Traci Time Fictitious Business Name Statement: S Sepulveda Blvd 110-770, Los Angeles CA California law. This fictitious name statement expires five years Psychotherapy, 22900 Ventura Blvd Suite 2019256567. The following person(s) is/ 90045. This business is conducted by: a Homayoun Namjo, President, 2530-B YOU MAY EXAMINE the file kept from the date it was filed on, in the office of the 260, Woodland Hills CA 91364. Traci Time, are doing business as: JC Distribution, corporation. The Registrant(s) commenced San Vicente Blvd., Santa Monica, CA County Clerk. A new Fictitious Business Name by the court. If you are a person Statement must be filed prior to that date. The 22900 Ventura Blvd Suite 260, Woodland 8298 E Carburton St, Long Beach CA to transact business under the fictitious 90402 Page 16 The british Weekly, Sat. October 5, 2019

LEGAL NOTICES filing of this statement does not of itself authorize Los Angeles County on: 09/18/2019. NOTICE - 625 Westport Parkway, Grapevine TX 76051. state or common law (see Section 14411, et seq., five years from the date it was filed on, inthe This business is conducted by: an individual. the use in this state of a fictitious business name This fictitious name statement expires five years This business is conducted by: a corporation. The B&P Code.) Published: 10/05/2019, 10/12/2019, office of the County Clerk. A new Fictitious The Registrant(s) commenced to transact in violation of the rights of another under federal, from the date it was filed on, in the office of the Registrant(s) commenced to transact business 10/19/2019 and 10/26/2019. Business Name Statement must be filed prior business under the fictitious business name or state or common law (see Section 14411, et seq., County Clerk. A new Fictitious Business Name under the fictitious business name or names to that date. The filing of this statement does names listed herein on: n/a. Signed: Pauline B&P Code.) Published: 10/05/2019, 10/12/2019, Statement must be filed prior to that date. The listed herein on: 09/1992. Signed: Troy Crawford, Fictitious Business Name Statement: 2019255737. not of itself authorize the use in this state of a Padovano, owner. Registrant(s) declared that all 10/19/2019 and 10/26/2019. filing of this statement does not of itself authorize Vice President. Registrant(s) declared that all The following person(s) is/are doing business as: fictitious business name in violation of the rights information in the statement is true and correct. the use in this state of a fictitious business name information in the statement is true and correct. Reviation Industries, 1905 N Wilcox, Los Angeles of another under federal, state or common law This statement is filed with the County Clerk of Fictitious Business Name Statement: 2019247086. in violation of the rights of another under federal, This statement is filed with the County Clerk of CA 90068. RS Screen Printing And Embroidery (see Section 14411, et seq., B&P Code.) Published: Los Angeles County on: 09/25/2019. NOTICE - The following person(s) is/are doing business state or common law (see Section 14411, et seq., Los Angeles County on: 09/20/2019. NOTICE - Reviation Industries, 1831 Whitley Ave #6, Los 10/05/2019, 10/12/2019, 10/19/2019 and This fictitious name statement expires five years as: Air Planet HVAC; Express HVAC, 16060 B&P Code.) Published: 10/05/2019, 10/12/2019, This fictitious name statement expires five years Angeles CA 90028. This business is conducted 10/26/2019. from the date it was filed on, in the office of the Ventura Bl #110, Encino CA 91436. Nadav 10/19/2019 and 10/26/2019. from the date it was filed on, in the office of the by: a corporation. The Registrant(s) commenced County Clerk. A new Fictitious Business Name Kobi, 16060 Ventura Bl #110, Encino CA 91436. County Clerk. A new Fictitious Business Name to transact business under the fictitious business Fictitious Business Name Statement: 2019256976. Statement must be filed prior to that date. The This business is conducted by: an individual. Fictitious Business Name Statement: 2019251738. Statement must be filed prior to that date. The name or names listed herein on: n/a. Signed: Rick The following person(s) is/are doing business filing of this statement does not of itself authorize The Registrant(s) commenced to transact The following person(s) is/are doing business filing of this statement does not of itself authorize Stark, President. Registrant(s) declared that all as: Green Tree Oil Co, 451 S. Harvard Blvd. #317, the use in this state of a fictitious business name business under the fictitious business name or as: Easy Mechanical Services, 1318 W 130th St, the use in this state of a fictitious business name information in the statement is true and correct. Los Angeles CA 90020. Kazi Jashim Uddin, 451 in violation of the rights of another under federal, names listed herein on: n/a. Signed: Nadav Compton CA 90222. Victor Manuel Gomez, 1318 in violation of the rights of another under federal, This statement is filed with the County Clerk of S. Harvard Blvd. #317, Los Angeles CA 90020. state or common law (see Section 14411, et seq., Kobi, owner. Registrant(s) declared that all W 130th St, Compton CA 90222. This business is state or common law (see Section 14411, et seq., Los Angeles County on: 09/23/2019. NOTICE - This business is conducted by: an individual. B&P Code.) Published: 10/05/2019, 10/12/2019, information in the statement is true and correct. conducted by: an individual. The Registrant(s) B&P Code.) Published: 10/05/2019, 10/12/2019, This fictitious name statement expires five years The Registrant(s) commenced to transact 10/19/2019 and 10/26/2019. This statement is filed with the County Clerk of commenced to transact business under the 10/19/2019 and 10/26/2019. from the date it was filed on, in the office of the business under the fictitious business name or Los Angeles County on: 09/12/2019. NOTICE - fictitious business name or names listed herein County Clerk. A new Fictitious Business Name names listed herein on: n/a. Signed: Kazi Jashim Fictitious Business Name Statement: 2019258156. This fictitious name statement expires five years on: n/a. Signed: Victor Manuel Gomez, owner. Fictitious Business Name Statement: 2019254839. Statement must be filed prior to that date. The Uddin, owner. Registrant(s) declared that all The following person(s) is/are doing business from the date it was filed on, in the office of the Registrant(s) declared that all information in The following person(s) is/are doing business filing of this statement does not of itself authorize information in the statement is true and correct. as: Massage Platform, 1345 1/2 N Harvard Blvd. County Clerk. A new Fictitious Business Name the statement is true and correct. This statement as: Gamestop # 1559, 6800 Balboa Boulevard the use in this state of a fictitious business name This statement is filed with the County Clerk of Los Angeles CA 90027. Timothy Haig, 1345 Statement must be filed prior to that date. The is filed with the County Clerk of Los Angeles Suite H, Van Nuys CA 91406/625 Westport in violation of the rights of another under federal, Los Angeles County on: 09/24/2019. NOTICE - 1/2 N Harvard Blvd. Los Angeles CA 90027. filing of this statement does not of itself authorize County on: 09/18/2019. NOTICE - This fictitious Parkway, Grapevine TX 76051. Gamestop, Inc. state or common law (see Section 14411, et seq., This fictitious name statement expires five years This business is conducted by: an individual. the use in this state of a fictitious business name name statement expires five years from the date 625 Westport Parkway, Grapevine TX 76051. B&P Code.) Published: 10/05/2019, 10/12/2019, from the date it was filed on, in the office of the The Registrant(s) commenced to transact in violation of the rights of another under federal, it was filed on, in the office of the County Clerk. This business is conducted by: a corporation. The 10/19/2019 and 10/26/2019. County Clerk. A new Fictitious Business Name business under the fictitious business name or state or common law (see Section 14411, et seq., A new Fictitious Business Name Statement Registrant(s) commenced to transact business Statement must be filed prior to that date. The names listed herein on: n/a. Signed: Timothy B&P Code.) Published: 10/05/2019, 10/12/2019, must be filed prior to that date. The filing of under the fictitious business name or names Fictitious Business Name Statement: 2019255741. filing of this statement does not of itself authorize Haig, owner. Registrant(s) declared that all 10/19/2019 and 10/26/2019. this statement does not of itself authorize the listed herein on: 09/2002. Signed: Troy Crawford, The following person(s) is/are doing business as: the use in this state of a fictitious business name information in the statement is true and correct. use in this state of a fictitious business name in Vice President. Registrant(s) declared that all Best Deals, 801 S Olive St 614, Los Angeles CA in violation of the rights of another under federal, This statement is filed with the County Clerk of Fictitious Business Name Statement: 2019247393. violation of the rights of another under federal, information in the statement is true and correct. 90014. Ehsan Talenejad, 801 S Olive St 614, Los state or common law (see Section 14411, et seq., Los Angeles County on: 09/25/2019. NOTICE - The following person(s) is/are doing business state or common law (see Section 14411, et seq., This statement is filed with the County Clerk of Angeles CA 90014. This business is conducted B&P Code.) Published: 10/05/2019, 10/12/2019, This fictitious name statement expires five years as: Taj Clothing; Taj Trademark, Trademark B&P Code.) Published: 10/05/2019, 10/12/2019, Los Angeles County on: 09/20/2019. NOTICE - by: an individual. The Registrant(s) commenced 10/19/2019 and 10/26/2019. from the date it was filed on, in the office of the Radio, 1246 E. 2nd St. #20, Long Beach CA 10/19/2019 and 10/26/2019. This fictitious name statement expires five years to transact business under the fictitious business County Clerk. A new Fictitious Business Name 90802. Ron McCoy, 1246 E. 2nd St. #20, Long from the date it was filed on, in the office of the name or names listed herein on: n/a. Signed: Fictitious Business Name Statement: 2019257171. Statement must be filed prior to that date. The Beach CA 90802. This business is conducted by: Fictitious Business Name Statement: 2019252242. County Clerk. A new Fictitious Business Name Ehsan Talenejad, owner. Registrant(s) declared The following person(s) is/are doing business filing of this statement does not of itself authorize an individual. The Registrant(s) commenced to The following person(s) is/are doing business Statement must be filed prior to that date. The that all information in the statement is true and as: Level Plane Field, 10955 Pathfinder Rd. the use in this state of a fictitious business name transact business under the fictitious business as: Nellys Obleas And Ice Cream, 12508 Benfield filing of this statement does not of itself authorize correct. This statement is filed with the County Suite 100, Diamond Bar CA 91765. David Yu, in violation of the rights of another under federal, name or names listed herein on: 01/2019. Signed: Ave, Norwalk CA 90650. Orfanery Alzate the use in this state of a fictitious business name Clerk of Los Angeles County on: 09/23/2019. 10955 Pathfinder Rd. Suite 100, Diamond Bar state or common law (see Section 14411, et seq., Ron McCoy, owner. Registrant(s) declared that all Cardona, 12508 Benfield Ave, Norwalk CA 90650. in violation of the rights of another under federal, NOTICE - This fictitious name statement expires CA 91765. This business is conducted by: an B&P Code.) Published: 10/05/2019, 10/12/2019, information in the statement is true and correct. This business is conducted by: an individual. The state or common law (see Section 14411, et seq., five years from the date it was filed on, inthe individual. The Registrant(s) commenced to 10/19/2019 and 10/26/2019. This statement is filed with the County Clerk of Registrant(s) commenced to transact business B&P Code.) Published: 10/05/2019, 10/12/2019, office of the County Clerk. A new Fictitious transact business under the fictitious business Los Angeles County on: 09/12/2019. NOTICE - under the fictitious business name or names 10/19/2019 and 10/26/2019. Business Name Statement must be filed prior name or names listed herein on: 09/2019. Signed: Statement of Abandonment of Use of Fictitious This fictitious name statement expires five years listed herein on: n/a. Signed: Orfanery Alzate to that date. The filing of this statement does David Yu, owner. Registrant(s) declared that all Business Name: 2019258338. Current file: from the date it was filed on, in the office of the Cardona, owner. Registrant(s) declared that all Fictitious Business Name Statement: 2019254848. not of itself authorize the use in this state of a information in the statement is true and correct. 2018314532. The following person has County Clerk. A new Fictitious Business Name information in the statement is true and correct. The following person(s) is/are doing business fictitious business name in violation of the rights This statement is filed with the County Clerk of abandoned the use of the fictitious business Statement must be filed prior to that date. The This statement is filed with the County Clerk of as: Christopher Norman Architecture, 4537 of another under federal, state or common law Los Angeles County on: 09/24/2019. NOTICE - name: Cambio Colectivo Collective Change, filing of this statement does not of itself authorize Los Angeles County on: 09/18/2019. NOTICE - Huntington Dr. S., Los Angeles CA 90032/115 (see Section 14411, et seq., B&P Code.) Published: This fictitious name statement expires five years Cambio Colectivo, Collective Change, 333 W the use in this state of a fictitious business name This fictitious name statement expires five years W California Blvd. #297, Pasadena CA 91105. 10/05/2019, 10/12/2019, 10/19/2019 and from the date it was filed on, in the office of the Broadway Avenue Suite 204, Long Beach CA in violation of the rights of another under federal, from the date it was filed on, in the office of the Christopher Norman Architectural Corporation, 10/26/2019. County Clerk. A new Fictitious Business Name 90802. Jorge Rivera, 244 Atlantic Avenue 2, state or common law (see Section 14411, et seq., County Clerk. A new Fictitious Business Name 4537 Huntington Dr. S., Los Angeles CA 90032. Statement must be filed prior to that date. The Long Beach CA 90802; Azucena Ortiz, 322 South B&P Code.) Published: 10/05/2019, 10/12/2019, Statement must be filed prior to that date. The This business is conducted by: a corporation. The Fictitious Business Name Statement: 2019255768. filing of this statement does not of itself authorize Pasadena Avenue A, South Pasadena CA 91030; 10/19/2019 and 10/26/2019. filing of this statement does not of itself authorize Registrant(s) commenced to transact business The following person(s) is/are doing business the use in this state of a fictitious business name James Edward Bigelow, 827 1/2 Lucile Avenue, the use in this state of a fictitious business name under the fictitious business name or names as: Notary on the Run; Notary on the Run Team, in violation of the rights of another under federal, Los Angeles CA 90026; Glenda Elizabeth Linares, Fictitious Business Name Statement: 2019247527. in violation of the rights of another under federal, listed herein on: 08/2019. Signed: Christopher 8726 S. Sepulveda Blvd. #D-931, Los Angeles CA state or common law (see Section 14411, et seq., 423 Belden Avenue, Los Angeles CA 90022, The following person(s) is/are doing business state or common law (see Section 14411, et seq., Norman, President. Registrant(s) declared that all 90045. Jennifer Mulligan, 8726 S. Sepulveda Blvd. B&P Code.) Published: 10/05/2019, 10/12/2019, Michelle Rose Kurta, 143 N. Coronado Street, Los as: Innovations Auto Body Parts, 633 N 5th St, B&P Code.) Published: 10/05/2019, 10/12/2019, information in the statement is true and correct. #D-931, Los Angeles CA 90045. This business is 10/19/2019 and 10/26/2019. Angeles CA 90026. The fictitious business name Montebello CA 90640. Lucy Olvera, 633 N 5th 10/19/2019 and 10/26/2019. This statement is filed with the County Clerk of conducted by: an individual. The Registrant(s) referred to above was filed on: 12/08/2018, in St, Montebello CA 90640; Eduardo Lopez, 633 Los Angeles County on: 09/20/2019. NOTICE - commenced to transact business under the Fictitious Business Name Statement: 2019257740. the County of Los Angeles. This business is N 5th St, Montebello CA 90640. This business Fictitious Business Name Statement: 2019252299. This fictitious name statement expires five years fictitious business name or names listed herein The following person(s) is/are doing business conducted by: a general partnership. Signed: is conducted by: a general partnership. The The following person(s) is/are doing business from the date it was filed on, in the office of the on: n/a. Signed: Jennifer Mulligan, owner. as: NK Web Services; NK Web, NK Web Jorge Rivera, partner. Registrant(s) declared Registrant(s) commenced to transact business as: Maximiana Martinez Massage Therapist, County Clerk. A new Fictitious Business Name Registrant(s) declared that all information in Service, 10016 Marnice Ave, Tujunga CA 91042. that all information in the statement is true and under the fictitious business name or names 1400 Vose Street Apt 223, Van Nuys CA 91405. Statement must be filed prior to that date. The the statement is true and correct. This statement Nareg Khodanian, 10016 Marnice Ave, Tujunga correct. This statement is filed with the County listed herein on: n/a. Signed: Lucy Olvera, Maximiana Bezerra De Oliveira, 14400 Vose filing of this statement does not of itself authorize is filed with the County Clerk of Los Angeles CA 91042. This business is conducted by: an Clerk of Los Angeles County on: 09/25/2019. general partner. Registrant(s) declared that all Street Apt 223, Van Nuys CA 91405. This the use in this state of a fictitious business name County on: 09/23/2019. NOTICE - This fictitious individual. The Registrant(s) commenced to Published: 10/05/2019, 10/12/2019, 10/19/2019 information in the statement is true and correct. business is conducted by: an individual. The in violation of the rights of another under federal, name statement expires five years from the date transact business under the fictitious business and 10/26/2019. This statement is filed with the County Clerk of Registrant(s) commenced to transact business state or common law (see Section 14411, et seq., it was filed on, in the office of the County Clerk. name or names listed herein on: 09/2019. Signed: Los Angeles County on: 09/12/2019. NOTICE - under the fictitious business name or names B&P Code.) Published: 10/05/2019, 10/12/2019, A new Fictitious Business Name Statement Nareg Khodanian, owner. Registrant(s) declared Fictitious Business Name Statement: 2019258339. This fictitious name statement expires five years listed herein on: n/a. Signed: Maximiana Bezerra 10/19/2019 and 10/26/2019. must be filed prior to that date. The filing of that all information in the statement is true and The following person(s) is/are doing business from the date it was filed on, in the office of the De Oliveira, owner. Registrant(s) declared that all this statement does not of itself authorize the correct. This statement is filed with the County as: Orchidea Group, 3848 Atlantic Avenue Suite County Clerk. A new Fictitious Business Name information in the statement is true and correct. Fictitious Business Name Statement: 2019255251. use in this state of a fictitious business name in Clerk of Los Angeles County on: 09/25/2019. 1, Long Beach CA 90807. GFox Consultants, Statement must be filed prior to that date. The This statement is filed with the County Clerk of The following person(s) is/are doing business violation of the rights of another under federal, NOTICE - This fictitious name statement expires Inc., 3848 Atlantic Avenue Suite 1, Long Beach filing of this statement does not of itself authorize Los Angeles County on: 09/18/2019. NOTICE - as: Elite Espresso And Coffee Services, 759 E state or common law (see Section 14411, et seq., five years from the date it was filed on, inthe CA 90807. This business is conducted by: a the use in this state of a fictitious business name This fictitious name statement expires five years Dalton Ave, Glendora CA 91741. Van T To, 759 B&P Code.) Published: 10/05/2019, 10/12/2019, office of the County Clerk. A new Fictitious corporation. The Registrant(s) commenced to in violation of the rights of another under federal, from the date it was filed on, in the office of the E Dalton Ave, Glendora CA 91741. This business 10/19/2019 and 10/26/2019. Business Name Statement must be filed prior transact business under the fictitious business state or common law (see Section 14411, et seq., County Clerk. A new Fictitious Business Name is conducted by: an individual. The Registrant(s) to that date. The filing of this statement does name or names listed herein on: n/a. Signed: B&P Code.) Published: 10/05/2019, 10/12/2019, Statement must be filed prior to that date. The commenced to transact business under the Fictitious Business Name Statement: 2019256884. not of itself authorize the use in this state of a Gregory Fox, President. Registrant(s) declared 10/19/2019 and 10/26/2019. filing of this statement does not of itself authorize fictitious business name or names listed herein The following person(s) is/are doing business fictitious business name in violation of the rights that all information in the statement is true and the use in this state of a fictitious business name on: n/a. Signed: Van T To, owner. Registrant(s) as: Grander View, 12405 Venice Blvd., Suite 373, of another under federal, state or common law correct. This statement is filed with the County Fictitious Business Name Statement: 2019249378. in violation of the rights of another under federal, declared that all information in the statement Los Angeles CA 90066. Cantelope, Inc., 12405 (see Section 14411, et seq., B&P Code.) Published: Clerk of Los Angeles County on: 09/25/2019. The following person(s) is/are doing business as: state or common law (see Section 14411, et seq., is true and correct. This statement is filed with Venice Blvd., Suite 373, Los Angeles CA 90066. 10/05/2019, 10/12/2019, 10/19/2019 and NOTICE - This fictitious name statement expires GGSKINS, 6107 Saturn St, Unit C, Los Angeles B&P Code.) Published: 10/05/2019, 10/12/2019, the County Clerk of Los Angeles County on: This business is conducted by: a corporation. The 10/26/2019. five years from the date it was filed on, inthe CA 90035. Jeremy Hoffing, 6107 Saturn St, 10/19/2019 and 10/26/2019. 09/23/2019. NOTICE - This fictitious name Registrant(s) commenced to transact business office of the County Clerk. A new Fictitious Unit C, Los Angeles CA 90035. This business is statement expires five years from the date it under the fictitious business name or names Fictitious Business Name Statement: 2019257787. Business Name Statement must be filed prior conducted by: an individual. The Registrant(s) Fictitious Business Name Statement: 2019253733. was filed on, in the office of the County Clerk. listed herein on: 04/2019. Signed: Christine Kim The following person(s) is/are doing business to that date. The filing of this statement does commenced to transact business under the The following person(s) is/are doing business A new Fictitious Business Name Statement Min, President. Registrant(s) declared that all as: Maryknoll Company, Maryknoll Events And not of itself authorize the use in this state of a fictitious business name or names listed herein as: Socal Sales, 6220 Coldwater Cyn Ave, Valley must be filed prior to that date. The filing of information in the statement is true and correct. Design, 16453 Otsego Street, Encino CA 91436. fictitious business name in violation of the rights on: n/a. Signed: Jeremy Hoffing, owner. Village CA 91606. Karlen Petrosyan, 6220 this statement does not of itself authorize the This statement is filed with the County Clerk of Nicole Wagg, 16453 Otsego Street, Encino CA of another under federal, state or common law Registrant(s) declared that all information in Coldwater Cyn Ave, Valley Village CA 91606; use in this state of a fictitious business name in Los Angeles County on: 09/24/2019. NOTICE - 91436; Tabitha Cohanim, 4343 Alonzo Avenue, (see Section 14411, et seq., B&P Code.) Published: the statement is true and correct. This statement Andre Torabian, 624 E Harvard Rd, Burbank CA violation of the rights of another under federal, This fictitious name statement expires five years Encino CA 91316. This business is conducted 10/05/2019, 10/12/2019, 10/19/2019 and is filed with the County Clerk of Los Angeles 91501. This business is conducted by: a general state or common law (see Section 14411, et seq., from the date it was filed on, in the office of the by: a general partnership. The Registrant(s) 10/26/2019. County on: 09/16/2019. NOTICE - This fictitious partnership. The Registrant(s) commenced to B&P Code.) Published: 10/05/2019, 10/12/2019, County Clerk. A new Fictitious Business Name commenced to transact business under the name statement expires five years from the date transact business under the fictitious business 10/19/2019 and 10/26/2019. Statement must be filed prior to that date. The fictitious business name or names listed herein Fictitious Business Name Statement: 2019258352. it was filed on, in the office of the County Clerk. name or names listed herein on: 09/2019. Signed: filing of this statement does not of itself authorize on: 09/2019. Signed: Nicole Wagg, partner. The following person(s) is/are doing business as: A new Fictitious Business Name Statement Karlen Petrosyan, partner. Registrant(s) declared Fictitious Business Name Statement: 2019255317. the use in this state of a fictitious business name Registrant(s) declared that all information in Cambio Colectivo, Cambio Colectivo Collective must be filed prior to that date. The filing of that all information in the statement is true and The following person(s) is/are doing business as: in violation of the rights of another under federal, the statement is true and correct. This statement Change, 423 Belden Avenue, Los Angeles CA this statement does not of itself authorize the correct. This statement is filed with the County Hawkins Financial & Insurance Services, 4139 state or common law (see Section 14411, et seq., is filed with the County Clerk of Los Angeles 90022. Jorge Rivera, 244 Atlantic Avenue 2, use in this state of a fictitious business name in Clerk of Los Angeles County on: 09/19/2019. Don Felipe Dr, Los Angeles CA 90008. Reginald B&P Code.) Published: 10/05/2019, 10/12/2019, County on: 09/25/2019. NOTICE - This fictitious Long Beach CA 90802; Azucena Ortiz, 8906 violation of the rights of another under federal, NOTICE - This fictitious name statement expires Scott Hawkins, 4139 Don Felipe Dr, Los Angeles 10/19/2019 and 10/26/2019. name statement expires five years from the date Arcadia Avenue, San Gabriel CA 91775; Glenda state or common law (see Section 14411, et seq., five years from the date it was filed on, inthe CA 90008. This business is conducted by: an it was filed on, in the office of the County Clerk. Elizabeth Linares, 423 Belden Avenue, Los B&P Code.) Published: 10/05/2019, 10/12/2019, office of the County Clerk. A new Fictitious individual. The Registrant(s) commenced to Fictitious Business Name Statement: 2019256900. A new Fictitious Business Name Statement Angeles CA 90022; James Edward Bigelow, 827 10/19/2019 and 10/26/2019. Business Name Statement must be filed prior transact business under the fictitious business The following person(s) is/are doing business as: must be filed prior to that date. The filing of 1/2 Lucile Avenue, Los Angeles CA 90026. This to that date. The filing of this statement does name or names listed herein on: n/a. Signed: B.A.G. Design, 3530 Summerfield Dr, Sherman this statement does not of itself authorize the business is conducted by: a general partnership. Fictitious Business Name Statement: 2019251393. not of itself authorize the use in this state of a Reginald Scott Hawkins, owner. Registrant(s) Oaks CA 91423. Rachel Karp, 3530 Summerfield use in this state of a fictitious business name in The Registrant(s) commenced to transact The following person(s) is/are doing business fictitious business name in violation of the rights declared that all information in the statement Dr, Sherman Oaks CA 91423. This business is violation of the rights of another under federal, business under the fictitious business name or as: Holistic Web Solutions, 975 San Pasqual St. of another under federal, state or common law is true and correct. This statement is filed with conducted by: an individual. The Registrant(s) state or common law (see Section 14411, et seq., names listed herein on: 09/2019. Signed: Jorge #119, Pasadena CA 91106. Nathan Micinski, (see Section 14411, et seq., B&P Code.) Published: the County Clerk of Los Angeles County on: commenced to transact business under the B&P Code.) Published: 10/05/2019, 10/12/2019, Rivera, partner. Registrant(s) declared that all 975 San Pasqual St. #119, Pasadena CA 91106. 10/05/2019, 10/12/2019, 10/19/2019 and 09/23/2019. NOTICE - This fictitious name fictitious business name or names listed herein 10/19/2019 and 10/26/2019. information in the statement is true and correct. This business is conducted by: an individual. 10/26/2019. statement expires five years from the date it on: 09/2019. Signed: Rachel Karp, owner. This statement is filed with the County Clerk of The Registrant(s) commenced to transact was filed on, in the office of the County Clerk. Registrant(s) declared that all information in Fictitious Business Name Statement: 2019257845. Los Angeles County on: 09/25/2019. NOTICE - business under the fictitious business name or Fictitious Business Name Statement: 2019254823. A new Fictitious Business Name Statement the statement is true and correct. This statement The following person(s) is/are doing business This fictitious name statement expires five years names listed herein on: n/a. Signed: Nathan The following person(s) is/are doing business must be filed prior to that date. The filing of is filed with the County Clerk of Los Angeles as: Golden Soul Yoga, 15617 Studebaker Rd from the date it was filed on, in the office of the Micinski, owner. Registrant(s) declared that all as: Gamestop 2631, 2633 Foothill Boulevard, this statement does not of itself authorize the County on: 09/24/2019. NOTICE - This fictitious Suite 4, Norwalk CA 90650/14528 Leibacher County Clerk. A new Fictitious Business Name information in the statement is true and correct. La Crescenta CA 91214. Gamestop, Inc., 625 use in this state of a fictitious business name in name statement expires five years from the date Ave, Norwalk CA 90650. Karen Anne Butel, Statement must be filed prior to that date. The This statement is filed with the County Clerk of Westport Parkway, Grapevine TX 76051. This violation of the rights of another under federal, it was filed on, in the office of the County Clerk. 14528 Leibacher Ave, Norwalk CA 90650. This filing of this statement does not of itself authorize Los Angeles County on: 09/18/2019. NOTICE - business is conducted by: a corporation. The state or common law (see Section 14411, et seq., A new Fictitious Business Name Statement business is conducted by: an individual. The the use in this state of a fictitious business name This fictitious name statement expires five years Registrant(s) commenced to transact business B&P Code.) Published: 10/05/2019, 10/12/2019, must be filed prior to that date. The filing of Registrant(s) commenced to transact business in violation of the rights of another under federal, from the date it was filed on, in the office of the under the fictitious business name or names 10/19/2019 and 10/26/2019. this statement does not of itself authorize the under the fictitious business name or names state or common law (see Section 14411, et seq., County Clerk. A new Fictitious Business Name listed herein on: 11/2003. Signed: Troy Crawford, use in this state of a fictitious business name in listed herein on: 08/2019. Signed: Karen Anne B&P Code.) Published: 10/05/2019, 10/12/2019, Statement must be filed prior to that date. The Vice President. Registrant(s) declared that all Fictitious Business Name Statement: 2019255469. violation of the rights of another under federal, Butel, owner. Registrant(s) declared that all 10/19/2019 and 10/26/2019. filing of this statement does not of itself authorize information in the statement is true and correct. The following person(s) is/are doing business state or common law (see Section 14411, et seq., information in the statement is true and correct. the use in this state of a fictitious business name This statement is filed with the County Clerk of as: Park Lashes, 1333 2nd St Ste 100-4, Santa B&P Code.) Published: 10/05/2019, 10/12/2019, This statement is filed with the County Clerk of Fictitious Business Name Statement: 2019258354. in violation of the rights of another under federal, Los Angeles County on: 09/20/2019. NOTICE - Monica CA 90401. Jiyoung Park, 1854 Sawtelle 10/19/2019 and 10/26/2019. Los Angeles County on: 09/25/2019. NOTICE - The following person(s) is/are doing business state or common law (see Section 14411, et seq., This fictitious name statement expires five years Blvd. PH5, Los Angeles CA 90025. This business This fictitious name statement expires five years as: Best Deal Forklifts; bestdealforklifts.com, 546 B&P Code.) Published: 10/05/2019, 10/12/2019, from the date it was filed on, in the office of the is conducted by: an individual. The Registrant(s) Fictitious Business Name Statement: 2019256908. from the date it was filed on, in the office of the S Greenwood Ave, Montebello CA 90640/1230 10/19/2019 and 10/26/2019. County Clerk. A new Fictitious Business Name commenced to transact business under the The following person(s) is/are doing business County Clerk. A new Fictitious Business Name Madera Rd, Suite 5-369, Simi Valley CA 93065. Statement must be filed prior to that date. The fictitious business name or names listed as: Ram-Val Gifts & More, 4905 Durfee Avenue, Statement must be filed prior to that date. The Martinelli Marketing, LLC, 546 S Greenwood Fictitious Business Name Statement: 2019251509. filing of this statement does not of itself authorize herein on: n/a. Signed: Jiyoung Park, owner. Pico Rivera CA 90660. Phil Ramirez, 9364 filing of this statement does not of itself authorize Ave, Montebello CA 90640. This business is The following person(s) is/are doing business the use in this state of a fictitious business name Registrant(s) declared that all information in Beverly Blvd, Pico Rivera CA 90660; Agapita the use in this state of a fictitious business name conducted by: a limited liability company. The as: Law and Land Realty, 5121 Van Nuys Blvd., in violation of the rights of another under federal, the statement is true and correct. This statement Valencia, 9364 Beverly Blvd, Pico Rivera CA in violation of the rights of another under federal, Registrant(s) commenced to transact business Se 203A, Sherman Oaks CA 91403. Laleh Ensafi, state or common law (see Section 14411, et seq., is filed with the County Clerk of Los Angeles 90660. This business is conducted by: a general state or common law (see Section 14411, et seq., under the fictitious business name or names 3753 Avenida Del Sol, Studio City CA 91604. B&P Code.) Published: 10/05/2019, 10/12/2019, County on: 09/23/2019. NOTICE - This fictitious partnership. The Registrant(s) commenced to B&P Code.) Published: 10/05/2019, 10/12/2019, listed herein on: 04/2019. Signed: Adam Thomas This business is conducted by: an individual. 10/19/2019 and 10/26/2019. name statement expires five years from the date transact business under the fictitious business 10/19/2019 and 10/26/2019. Martinelli, CEO. Registrant(s) declared that all The Registrant(s) commenced to transact it was filed on, in the office of the County Clerk. name or names listed herein on: n/a. Signed: Phil information in the statement is true and correct. business under the fictitious business name Fictitious Business Name Statement: 2019254834. A new Fictitious Business Name Statement Ramirez, general partner. Registrant(s) declared Fictitious Business Name Statement: 2019258006. This statement is filed with the County Clerk of or names listed herein on: n/a. Signed: Laleh The following person(s) is/are doing business must be filed prior to that date. The filing of that all information in the statement is true and The following person(s) is/are doing business Los Angeles County on: 09/25/2019. NOTICE - Ensafi, owner. Registrant(s) declared that all as: Gamestop 4492, 24201 Valencia Boulevard this statement does not of itself authorize the correct. This statement is filed with the County as: Just A Boy And His Dog, 15637 Odyssey Dr This fictitious name statement expires five years information in the statement is true and correct. Suite 2089, Valencia CA 91355/625 Westport use in this state of a fictitious business name in Clerk of Los Angeles County on: 09/24/2019. #64, Granada Hills CA 91344. Pauline Padovano, from the date it was filed on, in the office of the This statement is filed with the County Clerk of Parkway, Grapevine TX 76051. Gamestop, Inc. violation of the rights of another under federal, NOTICE - This fictitious name statement expires 15637 Odyssey Dr #64, Granada Hills CA 91344. County Clerk. A new Fictitious Business Name The british Weekly, Sat. October 5, 2019 Page 17 LEGAL NOTICES

Statement must be filed prior to that date. The not of itself authorize the use in this state of a 10/19/2019 and 10/26/2019. Statement must be filed prior to that date. The information in the statement is true and correct. filing of this statement does not of itself authorize Fictitious Business Name Statement: 2019260239. fictitious business name in violation of the rights filing of this statement does not of itself authorize This statement is filed with the County Clerk of the use in this state of a fictitious business name The following person(s) is/are doing business of another under federal, state or common law Fictitious Business Name Statement: 2019261996. the use in this state of a fictitious business name Los Angeles County on: 10/01/2019. NOTICE - in violation of the rights of another under federal, as: TMD, 130 N Brand Blvd Suite 301, Glendale (see Section 14411, et seq., B&P Code.) Published: The following person(s) is/are doing business in violation of the rights of another under federal, This fictitious name statement expires five years state or common law (see Section 14411, et seq., CA 91203. Mobile Medical Group Inc, 130 N 10/05/2019, 10/12/2019, 10/19/2019 and as: NPLFA, Non Power Limited Fire Alarm, state or common law (see Section 14411, et seq., from the date it was filed on, in the office of the B&P Code.) Published: 10/05/2019, 10/12/2019, Brand Blvd Suite 301, Glendale CA 91203. This 10/26/2019. NPLFA Electrical, 173 Wapello Street, Altadena B&P Code.) Published: 10/05/2019, 10/12/2019, County Clerk. A new Fictitious Business Name 10/19/2019 and 10/26/2019. business is conducted by: a corporation. The CA 91001-4440. Anthony Secilia, 173 Wapello 10/19/2019 and 10/26/2019. Statement must be filed prior to that date. The Registrant(s) commenced to transact business Statement of Abandonment of Use of Fictitious Street, Altadena CA 91001-4440. This business is filing of this statement does not of itself authorize Fictitious Business Name Statement: 2019258479. under the fictitious business name or names Business Name: 2019260989. Current file: conducted by: an individual. The Registrant(s) Fictitious Business Name Statement: 2019263308. the use in this state of a fictitious business name The following person(s) is/are doing business listed herein on: n/a. Signed: Emil Golub, CFO. 2015231902. The following person has commenced to transact business under the The following person(s) is/are doing business in violation of the rights of another under federal, as: Hollywood Custom Wigs; HCWIGS, 1621 Registrant(s) declared that all information in abandoned the use of the fictitious business fictitious business name or names listed herein as: High-Tech Scholar, 15307 Ermanita Avenue, state or common law (see Section 14411, et seq., N. Hobart Blvd. #15, Los Angeles CA 90027. Roy the statement is true and correct. This statement name: Virtual Tax Accountant, 1443 E on: n/a. Signed: Anthony Secilia, owner. Gardena CA 90249. Christopher Meehan, 15307 B&P Code.) Published: 10/05/2019, 10/12/2019, Cameron Smith, 1621 N. Hobart Blvd. #15, Los is filed with the County Clerk of Los Angeles Washington Blvd 664, Pasadena CA 91104. Registrant(s) declared that all information in Ermanita Avenue, Gardena CA 90249. This 10/19/2019 and 10/26/2019. Angeles CA 90027. This business is conducted County on: 09/27/2019. NOTICE - This fictitious Archoog Inc, 1443 E Washington Blvd 664, the statement is true and correct. This statement business is conducted by: an individual. The by: an individual. The Registrant(s) commenced name statement expires five years from the date Pasadena CA 91104. The fictitious business name is filed with the County Clerk of Los Angeles Registrant(s) commenced to transact business Fictitious Business Name Statement: 2019263508. to transact business under the fictitious business it was filed on, in the office of the County Clerk. referred to above was filed on: 09/08/2015, County on: 09/30/2019. NOTICE - This fictitious under the fictitious business name or names The following person(s) is/are doing business name or names listed herein on: 02/2017. Signed: A new Fictitious Business Name Statement in the County of Los Angeles. This business name statement expires five years from the date listed herein on: n/a. Signed: Christopher as: Deepwell Advisory, 773 S Plymouth Blvd, Roy Cameron Smith, owner. Registrant(s) must be filed prior to that date. The filing of is conducted by: a corporation. Signed: Avo it was filed on, in the office of the County Clerk. Meehan, owner. Registrant(s) declared that all Los Angeles CA 90005. FSB Enterprises, Inc., 773 declared that all information in the statement this statement does not of itself authorize the Asdourian, CEO. Registrant(s) declared that all A new Fictitious Business Name Statement information in the statement is true and correct. S Plymouth Blvd, Los Angeles CA 90005. This is true and correct. This statement is filed with use in this state of a fictitious business name in information in the statement is true and correct. must be filed prior to that date. The filing of This statement is filed with the County Clerk of business is conducted by: a corporation. The the County Clerk of Los Angeles County on: violation of the rights of another under federal, This statement is filed with the County Clerk of this statement does not of itself authorize the Los Angeles County on: 10/01/2019. NOTICE - Registrant(s) commenced to transact business 09/25/2019. NOTICE - This fictitious name state or common law (see Section 14411, et seq., Los Angeles County on: 09/27/2019. Published: use in this state of a fictitious business name in This fictitious name statement expires five years under the fictitious business name or names statement expires five years from the date it B&P Code.) Published: 10/05/2019, 10/12/2019, 10/05/2019, 10/12/2019, 10/19/2019 and violation of the rights of another under federal, from the date it was filed on, in the office of the listed herein on: n/a. Signed: Christopher Gerald was filed on, in the office of the County Clerk. 10/19/2019 and 10/26/2019. 10/26/2019. state or common law (see Section 14411, et seq., County Clerk. A new Fictitious Business Name Cordone, President. Registrant(s) declared that all A new Fictitious Business Name Statement B&P Code.) Published: 10/05/2019, 10/12/2019, Statement must be filed prior to that date. The information in the statement is true and correct. must be filed prior to that date. The filing of Fictitious Business Name Statement: 2019260354. Statement of Abandonment of Use of Fictitious 10/19/2019 and 10/26/2019. filing of this statement does not of itself authorize This statement is filed with the County Clerk of this statement does not of itself authorize the The following person(s) is/are doing business Business Name: 2019260990. Current file: the use in this state of a fictitious business name Los Angeles County on: 10/01/2019. NOTICE - use in this state of a fictitious business name in as: LA Restorations, 1161 Amherst Ave. #203, 2015238542. The following person has Fictitious Business Name Statement: 2019262151. in violation of the rights of another under federal, This fictitious name statement expires five years violation of the rights of another under federal, Los Angeles CA 90049. LA Restorations LLC, abandoned the use of the fictitious business The following person(s) is/are doing business state or common law (see Section 14411, et seq., from the date it was filed on, in the office of the state or common law (see Section 14411, et seq., 1161 Amherst Ave. #203, Los Angeles CA 90049. name: Virtual Tax Accountant, 1443 E as: Innovative Repairs; Anthony J. Aguilera, B&P Code.) Published: 10/05/2019, 10/12/2019, County Clerk. A new Fictitious Business Name B&P Code.) Published: 10/05/2019, 10/12/2019, This business is conducted by: a limited liability Washington Blvd #664, Pasadena CA 91104. 8308 Sanger Ave, Whittier CA 90606. Innovative 10/19/2019 and 10/26/2019. Statement must be filed prior to that date. The 10/19/2019 and 10/26/2019. company. The Registrant(s) commenced to Archoog Inc, 1443 E Washington Blvd #664, Repairs, Inc., 8308 Sanger Ave, Whittier filing of this statement does not of itself authorize transact business under the fictitious business Pasadena CA 91104. The fictitious business name CA 90606. This business is conducted by: a Fictitious Business Name Statement: 2019263320. the use in this state of a fictitious business name Fictitious Business Name Statement: 2019258798. name or names listed herein on: n/a. Signed: referred to above was filed on: 09/15/2015, corporation. The Registrant(s) commenced to The following person(s) is/are doing business in violation of the rights of another under federal, The following person(s) is/are doing business Ava Masoumi, Manager. Registrant(s) declared in the County of Los Angeles. This business transact business under the fictitious business as: Elephant Alley Children’s Books; Elephant state or common law (see Section 14411, et seq., as: Ocean Seafood Restaurant, 750 N Hill Street that all information in the statement is true and is conducted by: a corporation. Signed: Avo name or names listed herein on: n/a. Signed: Alley, 15307 Ermanita Avenue, Gardena CA B&P Code.) Published: 10/05/2019, 10/12/2019, Suite A, Los Angeles CA 90012. Lyr Ocean, Inc., correct. This statement is filed with the County Asdourian, CEO. Registrant(s) declared that all Anthony J. Aguilera, President. Registrant(s) 90249. Prodigy Bosselle, 15307 Ermanita Avenue, 10/19/2019 and 10/26/2019. 750 N Hill Street Suite A, Los Angeles CA 90012. Clerk of Los Angeles County on: 09/27/2019. information in the statement is true and correct. declared that all information in the statement Gardena CA 90249. This business is conducted This business is conducted by: a corporation. NOTICE - This fictitious name statement expires This statement is filed with the County Clerk of is true and correct. This statement is filed with by: an individual. The Registrant(s) commenced Fictitious Business Name Statement: 2019263510. The Registrant(s) commenced to transact five years from the date it was filed on, inthe Los Angeles County on: 09/27/2019. Published: the County Clerk of Los Angeles County on: to transact business under the fictitious business The following person(s) is/are doing business business under the fictitious business name office of the County Clerk. A new Fictitious 10/05/2019, 10/12/2019, 10/19/2019 and 09/30/2019. NOTICE - This fictitious name name or names listed herein on: n/a. Signed: as: Trigold Properties, 13251 Ventura Boulevard or names listed herein on: n/a. Signed: Lilian Business Name Statement must be filed prior 10/26/2019. statement expires five years from the date it Prodigy Bosselle, owner. Registrant(s) declared Suite 2, Studio City CA 91604. Judy Ann Kim Lau, President. Registrant(s) declared that all to that date. The filing of this statement does was filed on, in the office of the County Clerk. that all information in the statement is true and Jamison, 13251 Ventura Boulevard Suite 2, Studio information in the statement is true and correct. not of itself authorize the use in this state of a Fictitious Business Name Statement: 2019261011. A new Fictitious Business Name Statement correct. This statement is filed with the County City CA 91604. This business is conducted by: This statement is filed with the County Clerk of fictitious business name in violation of the rights The following person(s) is/are doing business must be filed prior to that date. The filing of Clerk of Los Angeles County on: 10/01/2019. an individual. The Registrant(s) commenced to Los Angeles County on: 09/26/2019. NOTICE - of another under federal, state or common law as: Virtual Tax Accountant, 790 E Colorado this statement does not of itself authorize the NOTICE - This fictitious name statement expires transact business under the fictitious business This fictitious name statement expires five years (see Section 14411, et seq., B&P Code.) Published: Blvd, Pasadena CA 91101. Claudia Topete, use in this state of a fictitious business name in five years from the date it was filed on, inthe name or names listed herein on: 09/2014. Signed: from the date it was filed on, in the office of the 10/05/2019, 10/12/2019, 10/19/2019 and 790 E Colorado Blvd, Pasadena CA 91101; violation of the rights of another under federal, office of the County Clerk. A new Fictitious Judy Ann Kim Jamison, owner. Registrant(s) County Clerk. A new Fictitious Business Name 10/26/2019. Rafael Topete, 790 E Colorado Blvd, Pasadena state or common law (see Section 14411, et seq., Business Name Statement must be filed prior declared that all information in the statement Statement must be filed prior to that date. The CA 91101. This business is conducted by: a B&P Code.) Published: 10/05/2019, 10/12/2019, to that date. The filing of this statement does is true and correct. This statement is filed with filing of this statement does not of itself authorize Fictitious Business Name Statement: 2019260419. limited liability partnership. The Registrant(s) 10/19/2019 and 10/26/2019. not of itself authorize the use in this state of a the County Clerk of Los Angeles County on: the use in this state of a fictitious business name The following person(s) is/are doing business as: commenced to transact business under the fictitious business name in violation of the rights 10/01/2019. NOTICE - This fictitious name in violation of the rights of another under federal, Golden Greek Produce Inc, 21136 Wilmington fictitious business name or names listed herein Fictitious Business Name Statement: 2019262176. of another under federal, state or common law statement expires five years from the date it state or common law (see Section 14411, et seq., Avenue Suite 300, Carson CA 90810. Grubmarket, on: n/a. Signed: Claudia Topete, general partner The following person(s) is/are doing business (see Section 14411, et seq., B&P Code.) Published: was filed on, in the office of the County Clerk. B&P Code.) Published: 10/05/2019, 10/12/2019, Inc., 1901 Jerrold Ave, San Francisco CA 94107. of Topete CPA LLP. Registrant(s) declared that all as: Inland Empire Cash & Carry, 169 W Arrow 10/05/2019, 10/12/2019, 10/19/2019 and A new Fictitious Business Name Statement 10/19/2019 and 10/26/2019. This business is conducted by: a corporation. The information in the statement is true and correct. Hwy, Pomona CA 91767. Arrow Beverage, 10/26/2019. must be filed prior to that date. The filing of Registrant(s) commenced to transact business This statement is filed with the County Clerk of Inc., 169 W Arrow Hwy, Pomona CA 91767. this statement does not of itself authorize the Statement of Abandonment of Use of Fictitious under the fictitious business name or names Los Angeles County on: 09/27/2019. NOTICE - This business is conducted by: a corporation. Fictitious Business Name Statement: 2019263389. use in this state of a fictitious business name in Business Name: 2019258824. Current file: listed herein on: 09/2019. Signed: Martin Elliott This fictitious name statement expires five years The Registrant(s) commenced to transact The following person(s) is/are doing business violation of the rights of another under federal, 2016276116. The following person has Anenberg, CEO. Registrant(s) declared that all from the date it was filed on, in the office of the business under the fictitious business name as: ALLINTHEFAMILY, 4016 W. 137th #7, state or common law (see Section 14411, et seq., abandoned the use of the fictitious business information in the statement is true and correct. County Clerk. A new Fictitious Business Name or names listed herein on: n/a. Signed: Mona J Hawthorne CA 90250. Ladovia Williams, 4016 B&P Code.) Published: 10/05/2019, 10/12/2019, name: Ocean Seafood Restaurant, 750 N Hill This statement is filed with the County Clerk of Statement must be filed prior to that date. The Herzi, President. Registrant(s) declared that all W. 137th #7, Hawthorne CA 90250. This business 10/19/2019 and 10/26/2019. Street Suite A, Los Angeles CA 90012. Royal Los Angeles County on: 09/27/2019. NOTICE - filing of this statement does not of itself authorize information in the statement is true and correct. is conducted by: an individual. The Registrant(s) Rong, Inc., 750 N Hill Street Suite A, Los Angeles This fictitious name statement expires five years the use in this state of a fictitious business name This statement is filed with the County Clerk of commenced to transact business under the Fictitious Business Name Statement: 2019264055. CA 90012. The fictitious business name referred from the date it was filed on, in the office of the in violation of the rights of another under federal, Los Angeles County on: 09/30/2019. NOTICE - fictitious business name or names listed herein The following person(s) is/are doing business to above was filed on: 11/04/2016, in the County County Clerk. A new Fictitious Business Name state or common law (see Section 14411, et seq., This fictitious name statement expires five years on: n/a. Signed: Ladovia Williams, owner. as: Prime Termite; Prime Termite & Pest Control, of Los Angeles. This business is conducted by: a Statement must be filed prior to that date. The B&P Code.) Published: 10/05/2019, 10/12/2019, from the date it was filed on, in the office of the Registrant(s) declared that all information in 17337 Ventura Blvd. Suite 108, Encino CA 91316. general partnership. Signed: Linda Chao, CEO. filing of this statement does not of itself authorize 10/19/2019 and 10/26/2019. County Clerk. A new Fictitious Business Name the statement is true and correct. This statement Calima Investments, 17337 Ventura Blvd. Suite Registrant(s) declared that all information in the use in this state of a fictitious business name Statement must be filed prior to that date. The is filed with the County Clerk of Los Angeles 108, Encino CA 91316. This business is conducted the statement is true and correct. This statement in violation of the rights of another under federal, Fictitious Business Name Statement: 2019261495. filing of this statement does not of itself authorize County on: 10/01/2019. NOTICE - This fictitious by: a corporation. The Registrant(s) commenced is filed with the County Clerk of Los Angeles state or common law (see Section 14411, et seq., The following person(s) is/are doing business the use in this state of a fictitious business name name statement expires five years from the date to transact business under the fictitious business County on: 09/26/2019. Published: 10/05/2019, B&P Code.) Published: 10/05/2019, 10/12/2019, as: Chavah Gems, 3126 W 77th Street, Los in violation of the rights of another under federal, it was filed on, in the office of the County Clerk. name or names listed herein on: n/a. Signed: 10/12/2019, 10/19/2019 and 10/26/2019. 10/19/2019 and 10/26/2019. Angeles CA 90043. Evelyn Dietra Brooks, 3126 state or common law (see Section 14411, et seq., A new Fictitious Business Name Statement Khoa Ma, President. Registrant(s) declared W 77th Street, Los Angeles CA 90043. This B&P Code.) Published: 10/05/2019, 10/12/2019, must be filed prior to that date. The filing of that all information in the statement is true and Fictitious Business Name Statement: 2019259386. Fictitious Business Name Statement: 2019260447. business is conducted by: an individual. The 10/19/2019 and 10/26/2019. this statement does not of itself authorize the correct. This statement is filed with the County The following person(s) is/are doing business The following person(s) is/are doing business as: Registrant(s) commenced to transact business use in this state of a fictitious business name in Clerk of Los Angeles County on: 10/02/2019. as: Cheryl Walker Art.com, 217 6th Ave, Venice RX Thermal, 4131 Acacia Ave, Pico Rivera CA under the fictitious business name or names Fictitious Business Name Statement: 2019262381. violation of the rights of another under federal, NOTICE - This fictitious name statement expires CA 90291. Cheryl L Walker, 217 6th Ave, Venice 90660. Ricardo Casillas, 4131 Acacia Ave, Pico listed herein on: 09/2019. Signed: Evelyn Dietra The following person(s) is/are doing business as: state or common law (see Section 14411, et seq., five years from the date it was filed on, inthe CA 90291. Rivera CA 90660. This business is conducted by: Brooks, owner. Registrant(s) declared that all Milky House, 2112 S Grandview Ln, West Covina B&P Code.) Published: 10/05/2019, 10/12/2019, office of the County Clerk. A new Fictitious This business is conducted by: an individual. The an individual. The Registrant(s) commenced to information in the statement is true and correct. CA 91792. Yuhua Li, 2112 S Grandview Ln, West 10/19/2019 and 10/26/2019. Business Name Statement must be filed prior Registrant(s) commenced to transact business transact business under the fictitious business This statement is filed with the County Clerk of Covina CA 91792. This business is conducted by: to that date. The filing of this statement does under the fictitious business name or names name or names listed herein on: n/a. Signed: Los Angeles County on: 09/30/2019. NOTICE - an individual. The Registrant(s) commenced to Fictitious Business Name Statement: 2019263500. not of itself authorize the use in this state of a listed herein on: 09/2009. Signed: Cheryl L Ricardo Casillas, owner. Registrant(s) declared This fictitious name statement expires five years transact business under the fictitious business The following person(s) is/are doing business fictitious business name in violation of the rights Walker, owner. Registrant(s) declared that all that all information in the statement is true and from the date it was filed on, in the office of the name or names listed herein on: n/a. Signed: as: Marengo Group, 138 N Brand Blvd Suite of another under federal, state or common law information in the statement is true and correct. correct. This statement is filed with the County County Clerk. A new Fictitious Business Name Yuhua Li, owner. Registrant(s) declared that all 200, Unit #195, Glendale CA 91203. Donald Jo, (see Section 14411, et seq., B&P Code.) Published: This statement is filed with the County Clerk of Clerk of Los Angeles County on: 09/27/2019. Statement must be filed prior to that date. The information in the statement is true and correct. 138 N Brand Blvd Suite 200, Unit #195, Glendale 10/05/2019, 10/12/2019, 10/19/2019 and Los Angeles County on: 09/26/2019. NOTICE - NOTICE - This fictitious name statement expires filing of this statement does not of itself authorize This statement is filed with the County Clerk of CA 91203. This business is conducted by: an 10/26/2019. This fictitious name statement expires five years five years from the date it was filed on, inthe the use in this state of a fictitious business name Los Angeles County on: 10/01/2019. NOTICE - individual. The Registrant(s) commenced to from the date it was filed on, in the office of the office of the County Clerk. A new Fictitious in violation of the rights of another under federal, This fictitious name statement expires five years transact business under the fictitious business Fictitious Business Name Statement: 2019264065. County Clerk. A new Fictitious Business Name Business Name Statement must be filed prior state or common law (see Section 14411, et seq., from the date it was filed on, in the office of the name or names listed herein on: 09/2019. Signed: The following person(s) is/are doing business Statement must be filed prior to that date. The to that date. The filing of this statement does B&P Code.) Published: 10/05/2019, 10/12/2019, County Clerk. A new Fictitious Business Name Donald Jo, owner. Registrant(s) declared that all as: Asian America, 1003 S Gaffey St, San Pedro filing of this statement does not of itself authorize not of itself authorize the use in this state of a 10/19/2019 and 10/26/2019. Statement must be filed prior to that date. The information in the statement is true and correct. CA 90731. Weijing Liu, 1003 S Gaffey St, San the use in this state of a fictitious business name fictitious business name in violation of the rights filing of this statement does not of itself authorize This statement is filed with the County Clerk of Pedro CA 90731. This business is conducted by: in violation of the rights of another under federal, of another under federal, state or common law Fictitious Business Name Statement: 2019261716. the use in this state of a fictitious business name Los Angeles County on: 10/01/2019. NOTICE - an individual. The Registrant(s) commenced to state or common law (see Section 14411, et seq., (see Section 14411, et seq., B&P Code.) Published: The following person(s) is/are doing business in violation of the rights of another under federal, This fictitious name statement expires five years transact business under the fictitious business B&P Code.) Published: 10/05/2019, 10/12/2019, 10/05/2019, 10/12/2019, 10/19/2019 and as: Worthit 2 Fix-It, 4508 Atlantic Ave Ste 280, state or common law (see Section 14411, et seq., from the date it was filed on, in the office of the name or names listed herein on: n/a. Signed: 10/19/2019 and 10/26/2019. 10/26/2019. Long Beach CA 90807. Johnny Lee Stallworth II, B&P Code.) Published: 10/05/2019, 10/12/2019, County Clerk. A new Fictitious Business Name Weijing Liu, owner. Registrant(s) declared that all 4508 Atlantic Ave Ste 280, Long Beach CA 90807. 10/19/2019 and 10/26/2019. Statement must be filed prior to that date. The information in the statement is true and correct. Fictitious Business Name Statement: 2019259419. Fictitious Business Name Statement: 2019260451. This business is conducted by: an individual. filing of this statement does not of itself authorize This statement is filed with the County Clerk of The following person(s) is/are doing business The following person(s) is/are doing business as: The Registrant(s) commenced to transact Fictitious Business Name Statement: 2019263038. the use in this state of a fictitious business name Los Angeles County on: 10/02/2019. NOTICE - as: Simpleshit, 8011 Romaine St. Apt #311, Los SC Fire, 6629 San Mateo Street, Paramount CA business under the fictitious business name or The following person(s) is/are doing business as: in violation of the rights of another under federal, This fictitious name statement expires five years Angeles CA 90046. Oleg Dimitrievich Zverev, 90723. Samuel Corona, 6629 San Mateo Street, names listed herein on: n/a. Signed: Johnny Rubato Music Therapy, 15120 S. Normandie Ave. state or common law (see Section 14411, et seq., from the date it was filed on, in the office of the 8011 Romaine St. Apt #311, Los Angeles CA Paramount CA 90723. This business is conducted Lee Stallworth II, owner. Registrant(s) declared Apt. 34, Gardena CA 90247. Kirstie Gallacher- B&P Code.) Published: 10/05/2019, 10/12/2019, County Clerk. A new Fictitious Business Name 90046; Holly Cathleen Lohan, 9111 Burnet Ave 10, by: an individual. The Registrant(s) commenced that all information in the statement is true and Ang, 15120 S. Normandie Ave. Apt. 34, Gardena 10/19/2019 and 10/26/2019. Statement must be filed prior to that date. The North Hills CA 91343. This business is conducted to transact business under the fictitious business correct. This statement is filed with the County CA 90247. This business is conducted by: an filing of this statement does not of itself authorize by: a general partnership. The Registrant(s) name or names listed herein on: n/a. Signed: Clerk of Los Angeles County on: 09/30/2019. individual. The Registrant(s) commenced to Fictitious Business Name Statement: 2019263502. the use in this state of a fictitious business name commenced to transact business under the Samuel Corona, owner. Registrant(s) declared NOTICE - This fictitious name statement expires transact business under the fictitious business The following person(s) is/are doing business as: in violation of the rights of another under federal, fictitious business name or names listed herein that all information in the statement is true and five years from the date it was filed on, inthe name or names listed herein on: 07/2018. Signed: Synergy Financial Partners; Commercial Lender state or common law (see Section 14411, et seq., on: 09/2009. Signed: Oleg Dimitrievich Zverev, correct. This statement is filed with the County office of the County Clerk. A new Fictitious Kirstie Gallacher-Ang, owner. Registrant(s) Fund, Loan Trust Fund, PS Funding Group, 19712 B&P Code.) Published: 10/05/2019, 10/12/2019, general partner. Registrant(s) declared that all Clerk of Los Angeles County on: 09/27/2019. Business Name Statement must be filed prior declared that all information in the statement Hatton Street, Winnetka CA 91306. The Wall 10/19/2019 and 10/26/2019. information in the statement is true and correct. NOTICE - This fictitious name statement expires to that date. The filing of this statement does is true and correct. This statement is filed with Street Organization, Inc., 19712 Hatton Street, This statement is filed with the County Clerk of five years from the date it was filed on, inthe not of itself authorize the use in this state of a the County Clerk of Los Angeles County on: Winnetka CA 91306. This business is conducted Fictitious Business Name Statement: Los Angeles County on: 09/26/2019. NOTICE - office of the County Clerk. A new Fictitious fictitious business name in violation of the rights 10/01/2019. NOTICE - This fictitious name by: a corporation. The Registrant(s) commenced 2019264213. The following person(s) is/ This fictitious name statement expires five years Business Name Statement must be filed prior of another under federal, state or common law statement expires five years from the date it to transact business under the fictitious business are doing business as: Sunrise Day Care, from the date it was filed on, in the office of the to that date. The filing of this statement does (see Section 14411, et seq., B&P Code.) Published: was filed on, in the office of the County Clerk. name or names listed herein on: n/a. Signed: 13641 Sunrise Drive, Whittier CA 90602. County Clerk. A new Fictitious Business Name not of itself authorize the use in this state of a 10/05/2019, 10/12/2019, 10/19/2019 and A new Fictitious Business Name Statement Nasir Shaikh, CEO. Registrant(s) declared that all Claudia Isabel Ramos Garcia, 13641 Sunrise Statement must be filed prior to that date. The fictitious business name in violation of the rights 10/26/2019. must be filed prior to that date. The filing of information in the statement is true and correct. Drive, Whittier CA 90602. This business filing of this statement does not of itself authorize of another under federal, state or common law this statement does not of itself authorize the This statement is filed with the County Clerk of is conducted by: an individual. The the use in this state of a fictitious business name (see Section 14411, et seq., B&P Code.) Published: Fictitious Business Name Statement: 2019261867. use in this state of a fictitious business name in Los Angeles County on: 10/01/2019. NOTICE - Registrant(s) commenced to transact business in violation of the rights of another under federal, 10/05/2019, 10/12/2019, 10/19/2019 and The following person(s) is/are doing business violation of the rights of another under federal, This fictitious name statement expires five years under the fictitious business name or names state or common law (see Section 14411, et seq., 10/26/2019. as: Maida Designs, 3336 Charleston Way, state or common law (see Section 14411, et seq., from the date it was filed on, in the office of the listed herein on: n/a. Signed: Claudia Isabel B&P Code.) Published: 10/05/2019, 10/12/2019, Los Angeles CA 90068. Douglas Maida, 3336 B&P Code.) Published: 10/05/2019, 10/12/2019, County Clerk. A new Fictitious Business Name 10/19/2019 and 10/26/2019. Fictitious Business Name Statement: 2019260886. Charleston Way, Los Angeles CA 90068. This 10/19/2019 and 10/26/2019. Statement must be filed prior to that date. The Ramos Garcia, owner. Registrant(s) declared The following person(s) is/are doing business business is conducted by: an individual. The filing of this statement does not of itself authorize that all information in the statement is true Statement of Abandonment of Use of Fictitious as: Marzipan Group, 300 S. Santa Fe Apt 577, Registrant(s) commenced to transact business Fictitious Business Name Statement: 2019263058. the use in this state of a fictitious business name and correct. This statement is filed with the Business Name: 2019260130. Current file: Los Angeles CA 90013. Erica Van Rabenswaay, under the fictitious business name or names The following person(s) is/are doing business in violation of the rights of another under federal, County Clerk of Los Angeles County on: 2018292565. The following person has 300 S. Santa Fe Apt 577, Los Angeles CA 90013. listed herein on: 01/2019. Signed: Douglas as: Vazquez Legal Document Solutions, 10802 state or common law (see Section 14411, et seq., 10/02/2019. NOTICE - This fictitious name abandoned the use of the fictitious business This business is conducted by: an individual. Maida, owner. Registrant(s) declared that all Downey Ave, Downey CA 90241. Elias Vazquez B&P Code.) Published: 10/05/2019, 10/12/2019, statement expires five years from the date it name: SK Consulting, 5023 N Parkway, Calabasas The Registrant(s) commenced to transact information in the statement is true and correct. Jr, 4403 1/2 Santa Ana St, Cudahy CA 90201. 10/19/2019 and 10/26/2019. was filed on, in the office of the County Clerk. CA 91302. Slava Khusid, 22745 Mariano St, business under the fictitious business name or This statement is filed with the County Clerk of This business is conducted by: an individual. A new Fictitious Business Name Statement Woodland Hills CA 91367. The fictitious business names listed herein on: n/a. Signed: Erica Van Los Angeles County on: 09/30/2019. NOTICE - The Registrant(s) commenced to transact Fictitious Business Name Statement: 2019263506. must be filed prior to that date. The filing name referred to above was filed on: 11/21/2018, Rabenswaay, owner. Registrant(s) declared This fictitious name statement expires five years business under the fictitious business name or The following person(s) is/are doing business as: of this statement does not of itself authorize in the County of Los Angeles. This business that all information in the statement is true and from the date it was filed on, in the office of the names listed herein on: 05/2018. Signed: Elias Waterman Holdings, 967 Corsica Drive, Pacific the use in this state of a fictitious business is conducted by: an individual. Signed: Slava correct. This statement is filed with the County County Clerk. A new Fictitious Business Name Vazquez Jr, owner. Registrant(s) declared that all Palisades CA 90272. Eric Michael Waterman, 967 name in violation of the rights of another Khusid, owner. Registrant(s) declared that all Clerk of Los Angeles County on: 09/27/2019. Statement must be filed prior to that date. The information in the statement is true and correct. Corsica Drive, Pacific Palisades CA 90272. This under federal, state or common law (see information in the statement is true and correct. NOTICE - This fictitious name statement expires filing of this statement does not of itself authorize This statement is filed with the County Clerk of business is conducted by: an individual. The Section 14411, et seq., B&P Code.) Published: This statement is filed with the County Clerk of five years from the date it was filed on, inthe the use in this state of a fictitious business name Los Angeles County on: 10/01/2019. NOTICE - Registrant(s) commenced to transact business 10/05/2019, 10/12/2019, 10/19/2019 and Los Angeles County on: 09/27/2019. Published: office of the County Clerk. A new Fictitious in violation of the rights of another under federal, This fictitious name statement expires five years under the fictitious business name or names 10/26/2019. 10/05/2019, 10/12/2019, 10/19/2019 and Business Name Statement must be filed prior state or common law (see Section 14411, et seq., from the date it was filed on, in the office of the listed herein on: 09/2019. Signed: Eric Michael 10/26/2019. to that date. The filing of this statement does B&P Code.) Published: 10/05/2019, 10/12/2019, County Clerk. A new Fictitious Business Name Waterman, owner. Registrant(s) declared that all Page 18 The british Weekly, Sat. October 5, 2019

BW SPORT British Weekly SPORT Weekend Premier League

Poch urges unity after Bayern beating Tottenham Hotspur “When you receive this the Premier League, manager Mauricio type of result, it’s important already 10 points behind Pochettino says his team to believe in yourself,” leaders Liverpool, and must “stick together” Pochettino told BT Sport. were knocked out of the after the embarrassment “That is the only way to League Cup by fourth-tier of a 7-2 defeat by Bayern recover the good feeling.” Colchester United. Munich. The hammering at the “It’s a tough situation, Last season’s Champions hands of the German side but you have to face it,” Monday Results League finalists were is the latest disappointment said Pochettino. “You humbled in their first home in a troubled start to the have to be strong and keep game of the new campaign season for Spurs. going. We have to stay on Tuesday night. They sit seventh in together and help each other. The best medicine is Weekend Football League Results to be all together.” Tottenham went ahead through Son Heung-min, but went 2-1 down on the stroke of half-time. Bayern were 4-1 ahead by the time Harry Kane pulled one back from the penalty spot, only for the visitors to score three in the final 10 minutes, two of which were netted by Serge Gnabry to give him four in total “We dominated the game in the first 30 minutes,” said Pochettino. “We were unlucky we were conceded at the end of the first half and after that they were very clinical. Former Spurs midfielder Rafael van der Vaart called the performance “terrible” and has questioned the mindset of Tottenham’s players. Arsenal manager Unai “They think they’re Emery has refused to better than they are,” he rule out a potential exit told BBC Radio 5 Live for £350,000-a-week German Mesut Ozil Breakfast. in January say reports “You have to be from the Emirates. really proud to play for And Manchester Tottenham, a fantastic club. United are hoping to sign If you play like yesterday both Juventus’ Mario Mandzukic, 33, and then I think everybody Callum Wilson from has to shut up and work Bournemouth in the hard and bring the team to January transfer another level because the window. quality is there.” The british Weekly, Sat. October 5, 2019 Page 19

BW SPORT We’re not here ‘to make up the numbers’ says Coady after Wolves win

Wolves captain Conor time in 39 years, and cagey affair, with Wolves Coady insists the Coady is determined not managing a shot Premier League side to make the most of the on target until midway are not in the Europa opportunity. through the second half. League “to make up “We want to compete Besiktas, meanwhile, the numbers” after they to win,” he said. went closest to scoring claimed their first win “We’ve said the whole in the first half when of the group stage with time we’ve been here, a corner deflected off a 1-0 victory at Besiktas. we’re not here to make Coady and on to the post. Willy Boly struck deep up the numbers, we’re “Besiktas are a good in stoppage time to here to have a good go.” team, they pushed us, seal a dramatic win on Boly’s goal was his so I’m happy for the Thursday. first of the season but he boys,” Wolves boss Nuno Wolves are in the main showed great composure Espirito Santo said. stage of a European after he was picked out “We worked hard, competition for the first inside the box by Ruben we were competitive, Neves, taking a touch we were organised and Wednesday Results before placing a neat didn’t concede too many Wolves are unbeaten in their last four games in all competitions finish into the bottom chances to Besiktas.” corner. The result means It was a thrilling end to Wolves have three points opener to Sporting Braga behind joint leaders the group game, and what had largely been a from two games in at Molineux last month. Slovan Bratislava and firmly in the hunt for a Group K after losing their They are just one point Braga, who drew 2-2 in top-two finish. Tuesday Results Martinelli sparkles for Gunners United: Teenage striker Gabriel cont. from back page Martinelli scored two goals and set up another “This is a good to give Arsenal victory performance and a over Standard Liege in good point against a the Europa League. good opponent on a There was less bad surface,” he said than three minutes after the game. between the 18-year- But it would be hard old Brazilian’s first and to blame the surface for second goals while team- United’s failure to test mate Joe Willock, 20, the goalkeeper once, made it 3-0 before half- Martinelli: the 18-year-old grabbed a brace on Thursday with Jesse Lingard time. hitting their best chance Martinelli, who joined Unai Emery put faith goal. wide late on. for £6m this summer, in the likes of academy Nelson recorded an AZ had the better later set up Dani Ceballos graduate Willock, assist - feeding Martinelli chances, with striker for his first Arsenal goal. Martinelli and 19-year- for his second - before Myron Boadu having a Arsenal sit top of Group old Reiss Nelson - as slipping in the Brazilian first-half goal correctly F with two wins from well as summer signing to tee up Ceballos’ goal ruled out for offside. two games. Kieran Tierney, making in the second half. Substitute Lingard There were 10 changes just his second start for It could easily have walked off with a to the Arsenal team who the club. been more for the hamstring injury late drew with Manchester All four impressed Gunners on a very on, leaving United United in the Premier as Tierney set up positive night which also to end with 10 men - League on Monday but Martinelli’s first with saw full-back Hector and Solskjaer expects no place in the squad a whipping cross from Bellerin, captain for the him to miss Sunday’s for German midfielder the left before teeing night, make his first start Premier League game Mesut Ozil. up Nelson’s shot in the in over nine months against Newcastle. Instead, manager build-up to Willock’s following a knee injury. Hoops ease to Cluj victory Celtic climbed top of were dumped out of Mohamed Elyounoussi the game at 1-0 their Europa League the third qualifying netted his first goal for Rennes’ 2-1 defeat in group and went some round in August by Dan the club after the break. Rome now means Neil way to avenging their Petrescu’s side, but Neil There was no real Lennon’s side go into the shock Champions Lennon’s men coasted to danger of a repeat of the double header against League exit to Cluj by victory to follow up their shock that halted Celtic Serie A giants Lazio, convincingly beating draw in Rennes. two months ago, despite starting off in Glasgow the Romanians in Odsonne Edouard Kevin Boli rightly having in three weeks’ time, in Glasgow on Thursday. started Celtic off in his effort for the visitors a strong position with a The Scottish champions the first half before ruled out for offside with one-point lead. Page 20 The british Weekly, Sat. October 5, 2019 BW SPORT Britain’s Golden Wonder! n Dina in dreamland as she rewrites history with 200m gold BRITISH athletics Allan Wells and Linford lost for words.” celebrated a new world Christie. That changed The tears flowed as champion sprinter when Asher-Smith took Asher-Smith cuddled this week, as Dina off around the Khalifa her mother Julie. As she Asher-Smith seized Stadium and left the rest celebrated, she could her golden opportunity of the world for dead. have been forgiven for to win the 200m title As she crossed the line, thinking back to the day at the World Athletics five metres clear of the at primary school when Championships in rest, she looked up at an athlete brought in a Doha. the scoreboard, saw a medal to show her class. With many of the British record time of The story, as her coach top medal contenders 21.88secs and gasped. tells it with a broad grin, pulling out or skipping “It is something that was that young Dina was the event, Asher-Smith after the last World asked if she wanted to proved the class act in Championships, John put the medal on. “Her the field, powering home (Blackie, her coach) and mum was there and said, in a national record 21.88 I knew that I could do,” ‘No, she’s got to earn seconds to add gold to said Asher-Smith. it!’” Well, she did that ‘LOST FOR WORDS’ - Asher-Smith flies the flag at the Khalifa Stadium the silver she won in the “It means so much. on Wednesday, leading 100m. I have dreamed of this from trigger to tape to Until Wednesday, moment. “I woke up finish ahead of American RESTAURANT: Britain’s world and today and I thought Brittany Brown (22.22) 116 Santa Monica Blvd. Olympic sprint ‘This is it, this is your and Switzerland’s Santa Monica CA 90401 champions numbered moment’. The support Mujinga Kambundji (310) 451-1402 three: Harold Abrahams, has been amazing, I am (22.51). Happy Hour: Mon-Fri 4-7 (food specials) United boss blames ref as Shoppe: 132 Santa Monica Blvd., Santa Monica • (310) 394-8765 winless streak goes on Open 10am-8pm Daily Manchester United put Sat 10/5 English Premier League 10am Vikings vs Giants in a “good performance” and were denied a 7am Liverpool vs Leicester 10am Cardinals vs Bengals “nailed-on penalty” in 7am Burnley vs Everton 10am Bills vs Titans their Europa League draw with AZ Alkmaar, 7am Norwich vs Aston Villa 1pm Broncos vs Chargers says boss Ole Gunnar 9.30am West Ham vs C. Palace 1.20pm Packers vs Cowboys Solskjaer. 5.20pm Colts vs Chiefs United failed to have a single shot on target in Sun 10/6 EPL an uninspired showing 8.30am Newcastle vs Man Utd Major League Soccer on Thursday and have “It’s a penalty 101 times out of 100,” said Solskjaer 1pm LAFC vs Colorado Rapids now failed to win in their after Marcus Rashford was fouled past 10 away games. NATIONAL FOOTBALL LEAGUE 1pm Houston vs LA Galaxy But Solskjaer saw the “It should have been handball,” he said. 10am Ravens vs Steelers game positively and three points.” “It’s frustrating focused on a penalty He said “you can’t getting these little 10am Bears vs Raiders Mon 10/7 National Football he felt his side should even discuss” the things. The boys deserve 10am Falcons vs Texas League have had when Stijn penalty decision because so much more. It’s going Wuytens brought down it was so blatant and to turn at one point and 10am Jets vs Eagles 5.15pm Browns vs 49ers Marcus Rashford with added they should we’ll get the decisions 10am Patriots vs Redskins 10 minutes to go. The have had a spot-kick and then they’ll get the 10am Jaguars vs Panthers Thurs 10/10 Euro Qualifiers - referee did not award it during Monday’s 1-1 results we deserve.” and the video assistant draw against Arsenal Solskjaer had earlier 10am Buccaneers vs Saints TBC referee system is not for a Sead Kolasinac criticised the plastic in use in the Europa handball. pitch as one of the League group stage. “I couldn’t believe “worst ones I have seen www.yeoldekingshead.com “I’m very happy with what I saw, same for a long while”. the boys,” said Solskjaer. as Arsenal with the cont. on page 19, col 6