<<

Blend in like Beckham? - page 5

California’s British Accent ™ - Since 1984 Saturday, January 4, 2020 • Number 1816 Always Free WEIRDOS NEEDED! Boris Johnson’s chief adviser calls for ‘weirdos and misfits’ for No 10 jobs Dominic Cummings, Boris Johnson’s chief adviser, has written a rambling blog calling for “weirdos and misfits with odd skills” to apply for new jobs within No 10.

In a move way outside girl hired by Bigend as “Now there is a the usual recruitment a brand ‘diviner’ who confluence of: a) Brexit procedures of Whitehall, feels sick at the sight of requires many large the key architect of Tommy Hilfiger or that changes in policy and in Johnson’s election Chinese-Cuban free the structure of decision- victory has outlined runner from a crime making, b) some people a set of “unusual” family hired by the KGB. in government are qualities he wishes to “If you want to figure prepared to take risks to see in applicants in the out what characters change things a lot, and blog post which runs to around Putin might do, c) a new government nearly 3,000 words. or how international with a significant A lucky junior criminal gangs might majority and little need applicant will be chosen exploit holes in our to worry about short- STRANGE TIMES: The Prime Minister’s controversial adviser Dominic Cummings to be his personal border security, you don’t term unpopularity,” he announced vacancies at Downing Street through a rambling blog post this week assistant, he added. want more Oxbridge said. The move will be English graduates who Applicants are his personal assistant, to make sacrifices in the weekday date nights, seen as part of the new chat about [French instructed to send he warns the would-be role. Cummings warned: you will sacrifice many Conservatives’ plans psychoanalyst Jacques] a one-page email applicant would need “You will not have cont. on page 2, col. 4 to shake up central Lacan at dinner parties outlining their ideas to government and break with TV producers and an unofficial account up the civil service’s spread fake news about - ideasfornumber10@ A Very Harry New Year... alleged stranglehold fake news,” he wrote. gmail.com - with the over policy. In another section, subject line “Job”. In one section, Cummings also He wrote: “We want Cummings wrote that appeared to indicate that to hire an unusual set he wanted to bring he wanted to hire recent of people with different in “super-talented graduates in economics. skills and backgrounds weirdos” with “genuine “You should a) have to work in Downing cognitive diversity” and an outstanding record Street … The categories avoid senior civil service at a great university,” are roughly: data applicants with Oxford he said, but did not say scientists and software and Cambridge English if this would exclude developers; economists; degrees. those who had studied policy experts; “We need some true at Oxford or Cambridge. project managers; wild cards, artists, Cummings told communication experts; people who never potential applicants that junior researchers one went to university and the government’s large of whom will also be fought their way out of majority means that it my personal assistant; an appalling hell hole, can take unpopular risks weirdos and misfits with weirdos from William that others have had to odd skills,” he wrote. The Duke and Duchess of Sussex welcomed in the New Year in Canada this Gibson novels like that avoid. In the section seeking week, with Prince Harry posting this adorable picture of himself with baby Archie 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. January 4, 2020

News From Britain Lib-Dem MP announces she is ‘pansexual’

MP for Oxford West in relationship with former Press Officer

Liberal Democrat MP Layla Moran has announced she is pansexual and in a relationship with a woman. The MP for Oxford West and Abingdon, who previously only had relationships with men, told PinkNews she is in a relationship with ex- Lib Dem press officer Rosy Cobb. Pansexual may describe being attracted to people, regardless of “Parliament is a weird, backwards place.” - Layla Moran MP their gender. Ms Moran said: “It describe pansexuality person you fall in love matter if they identify doesn’t matter about the to someone who is not with, it’s about the as gay or not. physical attributions of really familiar with the person themselves,” she “In the end, these are the person you fall in term. said. all things that don’t love with.” “It was really damage her career. “Pansexuality, to me, “It doesn’t matter matter - the thing that wonderful on the one “They definitely means it doesn’t matter if they’re a man or a matters is the person, ‘just happy’ hand, but also quite would not have said about the physical woman or gender non- and that you love the Speaking to the surprising for me in anything like that had attributions of the conforming, it doesn’t person.” PinkNews website, Ms how I had identified she been a man,” she Moran - a potential before,” she said. added. candidate to become “Parliament is a Toddler freed from toilet seat by fire crew the next Lib Dem supportive weird, backwards A two-year-old boy I panicked slightly.” Flynn was very happy leader - also criticised “I feel now is the time place. I don’t know if got his head stuck in a She phoned 101 for with his visit from a fire Parliament as a “weird, to talk about it, because there’s any other (MPs) toilet seat and had to be advice and was shocked engine. backwards place” for as an MP I spend a lot of who would identify freed by firefighters. when a full crew of Mrs Edwards thanked LGBTQ people. my time defending our as pansexual, and Flynn Edwards pulled firefighters in a fire the fire crew and added: She said coming community and talking not that many who the removable training engine arrived. “He loved the whole out in the context of about our community. identify as bisexual - seat over his head at Fire crews managed thing and wasn’t scared being an MP had been I want people to there are a few women his home in Saltash, to remove the seat by at all. “slightly more difficult” know I am part of our who are brilliant role Cornwall, on Thursday. snapping it and cutting “Definitely some than telling her friends community as well.” models who have come His mum, Sarah it away, then showed pictures for his 18th and family. She said her family out in their lesbian Edwards, said: “He the toddler the inside of and stories for his first The MP also shared and friends have been relationships.” started calling ‘mummy their vehicle. romance - of all the a picture of herself and supportive, but some Ms Moran, who did stuck’. I realised I Mrs Edwards said: things I thought I had to Ms Cobb on Twitter, people had suggested not rule out running to couldn’t get it off and so “I was mortified but keep out of reach.” writing that she is now being in a same-sex take over as Lib Dem “just happy”. relationship could leader, was asked to WEIRDOS: and is credited with Wolf, who helped draw creating the “take back up the blueprint of Tory 171 Pier Ave. Ste. 121 • Santa Monica CA 90405 control” and “£350m for election pledges, said Tel: (310) 452 2621 • Fax: (310) 314-7653 cont. from page one [email protected] the NHS” slogans. civil servants could be www.british-weekly.com • Twitter/BritishWeekly But he has clashed made to take regular weekends — frankly it with officials and Tory exams to prove they are Managing Editor: Neil Fletcher will be hard having a grandees in the past, and up to their jobs. Deputy Editor: Nick Stark boy/girlfriend at all. has not held back with Under “seismic” Contributing Writers: Sean Borg, Alan Darby Drake, “It will be exhausting his opinions on other changes being planned John Hiscock, Eileen Lee, , Rick Parcell, Anne Shaw, but interesting and if high-profile Brexiters by No 10, she also said Nick Stark, Craig Bobby Young you cut it you will be such as David Davis, that civil servants are Showbusiness Editor: Sean Borg involved in things at whom he once labelled “woefully unprepared” Advertising Manager: Mark Devlin the age of 21 that most as “lazy as a toad” and for sweeping reforms. Legal Notices and DBAs: Mirelle Woolf people never see.” as “thick as mince”. Dave Penman, the Distribution: Mirelle Woolf, Mercedes Grey Cummings added that He was played by general secretary of the Subscriptions: 6 months: $33, 1 year: $54 (1st class) he did not want to hire Benedict Cumberbatch FDA, which represents The British Weekly is published every Saturday and is available at multiple locations in Southern California. “confident public school in a film about the senior civil servants, Circulation: 25,000. The British Weekly has been adjudicated as a newspaper of general circulation in Court bluffers” in the role. Judgement No. SS008371. Copyright: no news stories, illustrations, editorial matter or advertisements can be 2016 referendum warned that the PM’s reproduced without written permission of the copyright owner. All rights reserved ©2017 The British Weekly. Described as a “mad called Brexit: The Uncivil allies are exhibiting The British Weekly welcomes your letters and accepts unsolicited articles for publication. All submissions - professor” and an “evil War. a “fundamental including photographs - become property of the British Weekly and are subject to editing and/or deletion at Editor’s discretion. genius,”, Cummings ran The post was misunderstanding” of California’s British Accent™ - Since 1984 the Vote Leave campaign launched after Rachel the modern civil service. The british Weekly, Sat. January 4, 2020 Page 3

News From Britain Scottish labour Harry New Year from Archie and me!

boss throws weight PRINCE Harry is the behind indyref2 perfect picture of a doting father as he The leader of Scotland’s that as a chance to make cuddles son Archie. trade union movement a “compelling offer” to The Duke and Duchess has urged Labour to voters on how Scotland of Sussex shared the support Nicola should pool or share its heart-warming photo to Sturgeon’s calls for a economic sovereignty. mark the start of a new second independence His remarks add decade on New Year’s referendum. to the pressure on Eve. Seven-month-old Grahame Smith, Richard Leonard, the Archie is wrapped up in general secretary of the Scottish Labour leader, a brown coat and boots Scottish Trades Union to shift ground on the with a grey bobble hat, Congress (STUC), said referendum. Leonard as Harry holds him up the Scottish National promised a review and smiles proudly, with party’s landslide victory after Labour was left mum Meghan likely to in the general election with just one Scottish be behind the camera. made it clear that voters Westminster seat after Taken in front of a WARM HEARTS, COLD CLIMATE: the Sussexes spent the New Year in Canada wanted a referendum. winning its lowest lake, the snap, shared on Smith, who will retire general election vote the couple’s Instagram, a very Happy New Year around the world and they take time out after a this spring after 14 years share in Scotland in the appears at the end of a and thanking you for can’t wait to meet many busy year in which they in the post, said the modern era, at 18.6%. short video recapping your continued support! more of you next year.” became parents but also election result presented Leonard was forced their year. A message We’ve loved meeting The family celebrated admitted to feeling the Labour with a dilemma last summer into said: “Wishing you all so many of you from Christmas in Canada as strain of royal life. but also an opportunity. accepting that the party Writing in the could support a fresh 2020 make or break year for ailing Debenhams magazine Scottish Left referendum after John Debenhams will begin a highlighted that UK Review, he said: “The McDonnell, the shadow make-or-break year with high streets shed more first minister has made chancellor, unexpectedly 19 store closures this than 140,000 jobs in 2019 it clear that she will announced that policy. month that will result due to store closures and now push for indyref2. Leonard persuaded in 660 job losses on the cost-cutting as the high This has left Labour in a McDonnell and Jeremy UK’s fragile high streets. street suffered as a result quandary: it cannot hold, Corbyn to reject The struggling of the shift to online as it has, that the overall Sturgeon’s call for a vote department store chain shopping. The problems election result gives the to be held this year. will close the sites in the of department stores Tories a Brexit mandate, Smith’s remarks were space of a fortnight as reflect this upheaval. and simultaneously welcomed by the SNP’s it presses ahead with a As more people buy maintain the result deputy leader, Keith rescue plan announced goods on their phones in Scotland cannot be Brown. “He is entirely last year. The closures ENDGAME? Debenhams is struggling to survive or laptops, the number viewed as a mandate for right to say that the starting on 11 January of visitors to high streets indyref2. democratic wishes of are spread across the stores. cut the rent on many of is falling, while the cost “The democratic the people of Scotland country, from Kirkcaldy Debenhams was taken its remaining 163 shops. of running large stores is wishes of the people should be respected,” in Scotland to Eastbourne over by a group of History shows that the rising. Shoppers have also of Scotland need to Brown said. “No on the south coast. This financial investors last retailer will face a tough reined in spending on be acknowledged. politician or political is just the first wave of year and is using an road to recovery as more clothing and household The Scottish Labour party should stand shutdowns, as the retailer insolvency process known than half of all retailers goods due to the squeeze movement should in the way of people intends to pull down the as a company voluntary that have resorted to a on spare cash and a shift support indyref2.” having that right to shutters on a total of 50 arrangement (CVA) to CVA have gone on to fail. towards renting rather Labour should use choose.” of its worst-performing cull unprofitable sites and A recent report than owning homes. French give highest military honor...to London LONDON is set to his predecessor Charles French soldiers who are be bestowed France’s de Gaulle was a vital located in British territory highest award for component of victory. or who might end up military merit. The wartime leader was here, with their weapons Plans are under exiled to London after or without their weapons, way for President French forces collapsed, to put themselves in Emmanuel Macron to and the general contact with me.” hand the capital a Legion successfully used the De Gaulle concluded: d’Honneur in June, in city as a base to inspire “Whatever happens, recognition of its work in his fellow countrymen. the flame of the French helping to win the Second On June 18 1940, De resistance must not be World War. Gaulle made his famous extinguished and will not While Britain played Appeal speech via BBC be extinguished.” a key role in D-Day, Radio from Broadcasting Such words were which led direction to House. He said: “I, recognised as the first the Liberation of France General de Gaulle, sign of French Resistance, from Nazi conquest, currently in London, leading to the French Mr Macron is adamant invite the officers and the taking up arms. Page 4 The british Weekly, Sat. January 4, 2020 News From Britain British teen guilty of lying about Cyprus gang-rape A BRITISH teenager She added: “I didn’t having full knowledge found guilty of lying think I would leave that this was a lie.” about being gang-raped police station without The judge dismissed in Cyprus is to appeal signing that statement.” evidence from specialists against the ruling, her The trial has raised from the UK who said the lawyers said this week. questions about the teenager was suffering The 19-year-old, who Cypriot legal system’s from PTSD when she cannot be named, was treatment of rape victims. claimed to have been convicted of a single It has been claimed bullied into withdrawing count of public mischief that police caved in the gang-rape allegation. at a district court in to pressure from the The girl was released Paralimni on Monday. Cypriot authorities to on bail after the case was The girl alleged she was discredit the teenager adjourned until January the victim of a brutal in order to protect the 7 for sentencing. assault by up to 12 Israeli tourism industry. Prosecutors have called tourists at her hotel in the for a “harsh” penalty and The teenager covers her face as she arrives at Famagusta district popular party resort of ‘evasive’ she could face up to a court, Cyprus. Photograph: Iakovos Hatzistavrou/AFP via Getty Ayia Napa in July. But Judge Michalis year in jail and a £1,500 She was brought to Papathanasiou branded fine. After the verdict trial after retracting her the teenager an angry campaigners who statement 10 days later. “unreliable witness” who packed into the court INCOGNITO: the British teen arrives at Famagusta Court on Monday The girl insisted in had tried to deceive the insisted the girl should court that she had been court with “convenient” never have stood trial and if justice fails we are while others tried to enter has not been allowed raped and claimed she and “evasive” and claimed the case planning to take our case the room as she tells them to leave the island. had been pressurised into statements. was “political”. And to the European Court of to leave. The teenager, After the verdict she left changing her account by He said she told defence lawyer Nicoletta Human Rights.” who had secured a place court with her mother. police. investigators she made Charalambidou said an to university, was a week Both were wearing The case against her up the claims because appeal will be launched. consensual sex into a working summer white scarves around hinged on the retraction she felt “ashamed” after “The decision of None of the Israelis holiday when she alleged their faces depicting statement she signed finding out some of the court is respected, gave evidence during she was raped by the lips sewn together – while alone in the police the Israelis had filmed however we respectfully the trial and the girl’s group. brought by protesters station, without a lawyer, her having sex on their disagree with it,” she said. legal team criticized After she made her from the Network following questioning by mobile phones. “We believe there have the judge’s refusal to retraction the group of Against Violence Against detectives that was not He said: “There was been many violations of consider evidence of the young men, aged 15 to Women. recorded. no rape, or violence, and the procedure and the alleged rape. Her lawyers 22, were released and Michael Polak, a The girl said in court police had carried out a rights of a fair trial of our said the video found returned home. The barrister from the Justice she was “forced” to thorough investigation.” client have been violated. on some of the Israelis’ girl spent more than a Abroad group, which is change her story, telling The judge added: “The “We are planning to mobile phones showed month in prison before assisting the teenager, the judge she was “scared defendant gave police a appeal the decision to her having consensual being granted bail at said the verdict was for my life”. false rape claim, while the Supreme Court... sex with one of the group the end of August. She “very disappointing”. Python and Rutles musician Neil Innes dead at 75

MONTY Python including Monty “He really was a very and singer Python And The Holy talented guy. When Neil Innes has died Grail and Life Of you heard his songs at the age of 75. The Brian, but he came to for the Rutles, you’d comedian and musician prominence in the late think ‘This is as good passed away on Sunday 1960s as a musician as .’ George night, his agent, and songwriter for Harrison became a huge Nigel Morton, said on the Bonzo Dog Doo- fan and was always in Monday. Dah band, writing the studio when we A statement released the band’s jaunty hit were recording.” He on behalf of his family single I’m the Urban famously said he that said: “We have lost a Spaceman, produced by he liked The Rutles beautiful, kind, gentle Paul McCartney, which better than he did the soul whose music and peaked at No 5 in the UK Beatles.” songs touched the heart charts in 1968 and won In later life Innes of everyone. He died of the composer an Ivor continued to write natural causes quickly Novello award. and record music. He without warning and, I also coined the phrase think, without pain.” He ‘very talented guy’ Cool Britannia, which leaves wife Yvonne and When the Bonzos NEIL INNES: he first found fame in the Bonzo Dog Doo Dah band before moving became a mantra for their three sons, Miles, came to an end, Innes on compose and perform as part of the Beatles spoof The Rutles the Labour party when Luke and Barney. started working with Tony Blair was prime Innes wrote and the Monty Python team, (1975). A sketch on Eric for his Beatles spoof, (1979-81). minister, much to his performed on the writing songs in 1973 for Idle’s TV series Rutland the Rutles, and it was From 1973 onwards dismay. He thought Pythons’ albums, the film Monty Python Weekend Television in followed on BBC2 by the his musical director was its political use was TV show and films and the Holy Grail 1975 provided a platorm Innes Book of Records John Altman, who said: decidedly uncool.” The british Weekly, Sat. January 4, 2020 Page 5 News From Britain Blend in like Beckham? Country squire David and family welcome the New Year DEBONAIR David to be accepted as part of Romeo added in his Beckham is no stranger the rural set and often post: “Oh hey 2020.” to dressing up like a dress to suit the part. But The night before, the country squire. the boys did not appear family threw a New Year’s And some of his family to get the latest branded bash at their country pile, dug out befitting outfits at gentry memo – and stuck complete with dinner their holiday home in the with their sweats. Eldest party, a fireworks display Cotswolds for a New Year son Brooklyn, 20, went across the lawns and message this week. for a yellow jumper, grey plenty of singing and David, 44, wore a cap and jacket and jeans while dancing. David was tie with a camel sweater Cruz, 14, wore a navy seen with Harper on his and khaki trousers. pullover. shoulders. They bopped Designer wife Victoria, Romeo, 17, looked along to Yvonne Elliman’s 45, went for a grey tweed even more casual in grey If I Can’t Have You, having blazer and printed blouse hoodie and combat pants. welcomed in 2020 with from her own range, England football Carly Simon’s You’re So plus stonewashed jeans. hero David posted the Vain. Brooklyn filmed Harper, eight, took her photo with the message: himself dancing with his lead from her parents in “Happy New Year from girlfriend Nicola Peltz, 24, beige jumper and tweed the Beckhams...2020 here as he mimed the lyrics of skirt. The family are keen we go, let’s do this.” the song. LANDED GENTRY? Romeo, Cruz, Harper, David, Victoria and Romeo Beckham UK’s shopping baskets remain choc-full n Meat down, vegetarian up, but the Brits still can’t get enough chocolate

BRITAIN remains a story. There’s been of many products, as the nation of chocoholics uncertainty all year and saga drove many to drink – but demand for meat it hasn’t fundamentally more, smoke more and has slumped due to stopped us from tuck in to comfort foods. a boom in vegan and shopping for groceries.” The political uncertainty vegetarian diets. A spokesman for The saw many hold back on Chocolate sales leapt Grocer said: “Food is in eating out, holidays and by £183million last year – a good place compared other bigger purchases more than any other type with many other but, as a result, they of grocery, the annual industries. Groceries are, spent more on eating shopping basket survey ultimately, a necessary in and staying at home, by The Grocer magazine expense. boosting supermarket found. sales for certain products. However, the comfort foods Bad weather hit ice cream meat sector saw the “Budget-conscious and cider sales which biggest falls (down Brits may decide not to had boomed during last “As a nation, when the going gets tough, we generally reach for the chocolate.” £184.6million), with go on holiday, invest in year’s heatwaves. experts blaming a rise a car or buy a new coat – discount supermarkets Sectors where sales versions. in meat-free alternatives but they still have to buy price wars fuelling competition. have fallen include Ben Morrison, (up £61.9million). groceries. But spending on lager Meanwhile, spirits products with cheaper Nielsen’s head of Farmers were also hit by “What’s more, the was up because of a also did well with gin alternatives. Cosmetic commercial grocery, a poor summer which sector often benefits from move towards more continuing to see a boom sales fell as buyers added: “Indulgent shortened the barbecue consumers cutting back premium, craft brands. A in sales. snubbed expensive big- categories do well when season, after a boom the on discretionary spend backlash against plastic Rolling tobacco was the name brands for cheaper consumer confidence previous year. elsewhere, such as going also hit sales of bottled second biggest climber alternatives. Baby milk dips. Mike Watkins, of retail for a meal out.” water. But shoppers have but cigarettes saw the suffered from a lower “As a nation, when analysts Nielsen, said: “It It also appears that generally benefitted second biggest fall in birthrate but also from the going gets tough, we really is a ‘glass half-full’ Brexit may have boosted, from price wars, with demand as smokers a rise in breastfeeding generally reach for the instead of ‘half-empty’ rather than harmed, sales the continued rise of switched to save money. and cheaper own-label chocolate.” Page 6 The british Weekly, Sat. January 4, 2020 LEGAL NOTICES

petition without a hearing. Verne CA 91750. This business is conducted 3435 Ocean Park Blvd #107-528, Santa ORDER TO SHOW CAUSE FOR by: an individual. The Registrant(s) Monica CA 90405. North Star Alliance, 3435 Fictitious Business Name Statement: Fictitious Business Name Statement: commenced to transact business under Ocean Park Blvd #107-528, Santa Monica 2019308824. The following person(s) is/ 2019312798. The following person(s) is/ CHANGE OF NAME IT IS FURTHER ORDERED that a the fictitious business name or names CA 90405. This business is conducted by: a are doing business as: EMZ Education, are doing business as: Extra Measure Superior Court of California copy of this order be published in listed herein on: 11/2019. Signed: Wallace corporation. The Registrant(s) commenced 916 N Cornejo Way, Azusa CA 91702. EMZ Music, 455 Rosemont Blvd., San Gabriel County of Los Angeles the British Weekly, a newspaper of C Terry III, owner. Registrant(s) declared to transact business under the fictitious Foundation, 916 N Cornejo Way, Azusa CA CA 91775. Edward S. Tree, 455 Rosemont 111 N. Hill Street that all information in the statement is true business name or names listed herein on: 91702. This business is conducted by: a Blvd., San Gabriel CA 91775. This general circulation for the County and correct. This statement is filed with the n/a. Signed: Gunnar Lovelace, President. corporation. The Registrant(s) commenced business is conducted by: an individual. Los Angeles CA 90012 of Los Angeles, for four successive County Clerk of Los Angeles County on: Registrant(s) declared that all information to transact business under the fictitious The Registrant(s) commenced to transact weeks prior to the date set for 11/14/2019. NOTICE - This fictitious name in the statement is true and correct. This business name or names listed herein on: business under the fictitious business name In the Matter of the Petition of hearing of said petition. statement expires five years from the date it statement is filed with the County Clerk n/a. Signed: Yiyi Zheng, CEO. Registrant(s) or names listed herein on: 11/2019. Signed: was filed on, in the office of the County Clerk. of Los Angeles County on: 11/19/2019. declared that all information in the statement Edward S. Tree, owner. Registrant(s) Brandon Jackson, an adult over A new Fictitious Business Name Statement NOTICE - This fictitious name statement is true and correct. This statement is filed with declared that all information in the statement the age of 18 years. Dated: December 5, 2019. must be filed prior to that date. The filing of expires five years from the date it was filed the County Clerk of Los Angeles County on: is true and correct. This statement is filed with Judge Edward B. Moreton, Jr. this statement does not of itself authorize the on, in the office of the County Clerk. A new 11/26/2019. NOTICE - This fictitious name the County Clerk of Los Angeles County on: Date: 02/04/2020. Time: 10:30am, use in this state of a fictitious business name Fictitious Business Name Statement must statement expires five years from the date it 12/04/2019. NOTICE - This fictitious name Judge of the Superior Court in violation of the rights of another under be filed prior to that date. The filing of this was filed on, in the office of the County Clerk. statement expires five years from the date it in Dept. 44, Room 418 19STCP05168 federal, state or common law (see Section statement does not of itself authorize the A new Fictitious Business Name Statement was filed on, in the office of the County Clerk. 14411, et seq., B&P Code.) Published: use in this state of a fictitious business name must be filed prior to that date. The filing of A new Fictitious Business Name Statement It appearing that the following Published: 12/14/2019, 12/14/2019, 12/21/2019, 12/28/2019 and in violation of the rights of another under this statement does not of itself authorize the must be filed prior to that date. The filing of 01/04/2020. federal, state or common law (see Section use in this state of a fictitious business name this statement does not of itself authorize the person whose name is to be 12/21/2019, 12/28/2019 and 14411, et seq., B&P Code.) Published: in violation of the rights of another under use in this state of a fictitious business name changed is over 18 years of age: 01/04/2020. Fictitious Business Name Statement: 12/14/2019, 12/21/2019, 12/28/2019 and federal, state or common law (see Section in violation of the rights of another under Brandon Jackson. And a petition for 2019300543. The following person(s) is/ 01/04/2020. 14411, et seq., B&P Code.) Published: federal, state or common law (see Section are doing business as: AHA Funding, 921 12/14/2019, 12/21/2019, 12/28/2019 and 14411, et seq., B&P Code.) Published: change of names having been duly ORDER TO SHOW CAUSE FOR South Wooster Street, Los Angeles CA Fictitious Business Name Statement: 01/04/2020. 12/14/2019, 12/21/2019, 12/28/2019 and filed with the clerk of this Court, and CHANGE OF NAME 90035. Sidney Mickell, 921 South Wooster 2019303491. The following person(s) is/ 01/04/2020. it appearing from said petition that Superior Court of California Street, Los Angeles CA 90035. This are doing business as: Rayne’s Labor, 760 Fictitious Business Name Statement: said petitioner(s) desire to have business is conducted by: an individual. Celtic Drive, Palmdale CA 93551. Ronald 2019309789. The following person(s) is/ Fictitious Business Name Statement: County of Los Angeles The Registrant(s) commenced to transact Thompson, 760 Celtic Drive, Palmdale CA are doing business as: Paul Marties, 2019312876. The following person(s) is/are their name changed from Brandon 1725 Main St business under the fictitious business 93551. This business is conducted by: an 11047 Sarah Street, West Toluca Lake CA doing business as: Aquabatix, 3010 Beach Jackson to Mr. J Brandon Bey. Santa Monica CA 90401 name or names listed herein on: n/a. individual. The Registrant(s) commenced 91602. Paul Brent Arriola, 11047 Sarah Ave, Venice CA 90291. Valerie M Williams, Signed: Sidney Mickell, owner. Registrant(s) to transact business under the fictitious Street, West Toluca Lake CA 91602. This 3010 Beach Ave, Venice CA 90291. This declared that all information in the statement business name or names listed herein on: business is conducted by: an individual. business is conducted by: an individual. IT IS HEREBY ORDERED that all In the Matter of the Petition of is true and correct. This statement is filed with 11/2019. Signed: Ronald Thompson, owner. The Registrant(s) commenced to transact The Registrant(s) commenced to transact persons interested in the above Teresa Bryson, an adult over the the County Clerk of Los Angeles County on: Registrant(s) declared that all information business under the fictitious business name business under the fictitious business name entitled matter of change of names age of 18 years. 11/15/2019. NOTICE - This fictitious name in the statement is true and correct. This or names listed herein on: n/a. Signed: Paul or names listed herein on: 08/2019. Signed: appear before the above entitled statement expires five years from the date it statement is filed with the County Clerk Brent Arriola, owner. Registrant(s) declared Valerie M Williams, owner. Registrant(s) was filed on, in the office of the County Clerk. of Los Angeles County on: 11/19/2019. that all information in the statement is true declared that all information in the statement court to show cause why the petition Date: 02/28/2020. Time: 10:30am, A new Fictitious Business Name Statement NOTICE - This fictitious name statement and correct. This statement is filed with the is true and correct. This statement is filed with for change of name(s) should not in Dept. K must be filed prior to that date. The filing of expires five years from the date it was filed County Clerk of Los Angeles County on: the County Clerk of Los Angeles County on: be granted. this statement does not of itself authorize the on, in the office of the County Clerk. A new 11/27/2019. NOTICE - This fictitious name 12/04/2019. NOTICE - This fictitious name use in this state of a fictitious business name Fictitious Business Name Statement must statement expires five years from the date it statement expires five years from the date it Any person objecting to the name It appearing that the following in violation of the rights of another under be filed prior to that date. The filing of this was filed on, in the office of the County Clerk. was filed on, in the office of the County Clerk. changes described must file a person whose name is to be federal, state or common law (see Section statement does not of itself authorize the A new Fictitious Business Name Statement A new Fictitious Business Name Statement written petition that includes the changed is over 18 years of age: 14411, et seq., B&P Code.) Published: use in this state of a fictitious business name must be filed prior to that date. The filing of must be filed prior to that date. The filing of 12/14/2019, 12/21/2019, 12/28/2019 and in violation of the rights of another under this statement does not of itself authorize the this statement does not of itself authorize the reasons for the objection at least Teresa Bryson. And a petition for 01/04/2020. federal, state or common law (see Section use in this state of a fictitious business name use in this state of a fictitious business name two court days before the matter change of names having been duly 14411, et seq., B&P Code.) Published: in violation of the rights of another under in violation of the rights of another under is scheduled to be heard and must filed with the clerk of this Court, and Fictitious Business Name Statement: 12/14/2019, 12/21/2019, 12/28/2019 and federal, state or common law (see Section federal, state or common law (see Section appear at the hearing to show it appearing from said petition that 2019300860. The following person(s) is/ 01/04/2020. 14411, et seq., B&P Code.) Published: 14411, et seq., B&P Code.) Published: are doing business as: EZR4UMEDIA, 12/14/2019, 12/21/2019, 12/28/2019 and 12/14/2019, 12/21/2019, 12/28/2019 and cause why the petition should not said petitioner(s) desire to have 4626 Via Marina #209, Marina del Rey Fictitious Business Name Statement: 01/04/2020. 01/04/2020. be granted. If no written objection is their name changed from Teresa CA 90292. Karl Braun, 4626 Via Marina 2019303593. The following person(s) is/ timely filed, the court may grant the Bryson to Tiara Rosemerry Pearl #209, Marina del Rey CA 90292. This are doing business as: Stop Tax; Stop Tax Fictitious Business Name Statement: Fictitious Business Name Statement: business is conducted by: an individual. Now, 695 S Vermont Avenue Suite 1100- 2019309951. The following person(s) is/ 2019312883. The following person(s) is/ petition without a hearing. Blissen. The Registrant(s) commenced to transact B, Los Angeles CA 90005. Hurricane Tax are doing business as: JGC Management, are doing business as: Mermaids Elite, business under the fictitious business name LLC, 695 S Vermont Avenue Suite 1100-B, 2234 S. Spaulding Ave, Los Angeles CA 3010 Beach Ave, Venice CA 90291. Valerie IT IS FURTHER ORDERED that a IT IS HEREBY ORDERED that all or names listed herein on: 11/2019. Signed: Los Angeles CA 90005. This business is 90016. Jennifer Grace Callaghan, 2234 Williams, 3010 Beach Ave, Venice CA copy of this order be published in Karl Braun, owner. Registrant(s) declared conducted by: a limited liability company. S. Spaulding Ave, Los Angeles CA 90016. 90291. This business is conducted by: an persons interested in the above that all information in the statement is true The Registrant(s) commenced to transact This business is conducted by: an individual. individual. The Registrant(s) commenced the British Weekly, a newspaper of entitled matter of change of names and correct. This statement is filed with the business under the fictitious business name The Registrant(s) commenced to transact to transact business under the fictitious general circulation for the County appear before the above entitled County Clerk of Los Angeles County on: or names listed herein on: n/a. Signed: business under the fictitious business business name or names listed herein on: of Los Angeles, for four successive court to show cause why the petition 11/15/2019. NOTICE - This fictitious name Deepak Parwatikar, Managing Member. name or names listed herein on: 11/2019. 05/2016. Signed: Valerie Williams, owner. statement expires five years from the date it Registrant(s) declared that all information Signed: Jennifer Grace Callaghan, owner. Registrant(s) declared that all information weeks prior to the date set for for change of name(s) should not was filed on, in the office of the County Clerk. in the statement is true and correct. This Registrant(s) declared that all information in the statement is true and correct. This hearing of said petition. be granted. A new Fictitious Business Name Statement statement is filed with the County Clerk in the statement is true and correct. This statement is filed with the County Clerk Any person objecting to the name must be filed prior to that date. The filing of of Los Angeles County on: 11/20/2019. statement is filed with the County Clerk of Los Angeles County on: 12/04/2019. Dated: December 5, 2019. this statement does not of itself authorize the NOTICE - This fictitious name statement of Los Angeles County on: 11/27/2019. NOTICE - This fictitious name statement changes described must file a use in this state of a fictitious business name expires five years from the date it was filed NOTICE - This fictitious name statement expires five years from the date it was filed Judge Edward B. Moreton, Jr. written petition that includes the in violation of the rights of another under on, in the office of the County Clerk. A new expires five years from the date it was filed on, in the office of the County Clerk. A new Judge of the Superior Court reasons for the objection at least federal, state or common law (see Section Fictitious Business Name Statement must on, in the office of the County Clerk. A new Fictitious Business Name Statement must 19STCP05183 two court days before the matter 14411, et seq., B&P Code.) Published: be filed prior to that date. The filing of this Fictitious Business Name Statement must be filed prior to that date. The filing of this 12/14/2019, 12/21/2019, 12/28/2019 and statement does not of itself authorize the be filed prior to that date. The filing of this statement does not of itself authorize the is scheduled to be heard and must 01/04/2020. use in this state of a fictitious business name statement does not of itself authorize the use in this state of a fictitious business name Published: 12/14/2019, appear at the hearing to show in violation of the rights of another under use in this state of a fictitious business name in violation of the rights of another under 12/21/2019, 12/28/2019 and cause why the petition should not Fictitious Business Name Statement: federal, state or common law (see Section in violation of the rights of another under federal, state or common law (see Section 2019301065. The following person(s) 14411, et seq., B&P Code.) Published: federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 01/04/2020. be granted. If no written objection is is/are doing business as: The Notary 12/14/2019, 12/21/2019, 12/28/2019 and 14411, et seq., B&P Code.) Published: 12/14/2019, 12/21/2019, 12/28/2019 and timely filed, the court may grant the Connection; Michael Weaver Enterprises, 01/04/2020. 12/14/2019, 12/21/2019, 12/28/2019 and 01/04/2020. ORDER TO SHOW CAUSE FOR petition without a hearing. The Roving Notary, 5350 White Oak 01/04/2020. CHANGE OF NAME Avenue, Encino CA 91316/P.O. Box 16215, Fictitious Business Name Statement: Fictitious Business Name Statement: Encino CA 91416. Michael Weaver, 5350 2019306600. The following person(s) is/ Fictitious Business Name Statement: 2019312887. The following person(s) is/are Superior Court of California IT IS FURTHER ORDERED that a White Oak Avenue, Encino CA 91316. This are doing business as: ROIEXPRESS 2019310376. The following person(s) is/ doing business as: New Musical Initiative; County of Los Angeles copy of this order be published in business is conducted by: an individual. LIMITED, 11845 W Olympic Blvd, Los are doing business as: Baybar, 11136 New Musicals Incubator, A Little New Music, 111 N. Hill Street the British Weekly, a newspaper of The Registrant(s) commenced to transact Feliz CA 90064/7640 Lindley Ave, Reseda Carleen Ct., Tujunga CA 91042. Arthur Academy For new Musical Theatre, ALNM, business under the fictitious business name CA 91335. Viktoriia Pidlisetska, 10505 Charmali, 11136 Carleen Ct., Tujunga CA ANMT, New Musicals Inc, New Musicals Inc, Los Angeles CA 90012 general circulation for the County of Los or names listed herein on: n/a. Signed: Scenario, Los Angeles CA 90077. This 91042; Adrian Safarians, 1245 Viola Ave LLC, New Musicals Institute, New Musicals Angeles, for four successive weeks prior Michael Weaver, owner. Registrant(s) business is conducted by: an individual. Apt D, Glendale CA 91202. This business International, NMI, NMI Productions, In the Matter of the Petition of to the date set for hearing of said petition. declared that all information in the statement The Registrant(s) commenced to transact is conducted by: a general partnership. Simka Charities, Simka Foundation, Phillips Bernard Richardson, an is true and correct. This statement is filed with business under the fictitious business name The Registrant(s) commenced to transact 5628 Vineland Ave., North Hollywood CA Dated: October 11, 2019. the County Clerk of Los Angeles County on: or names listed herein on: n/a. Signed: business under the fictitious business name 91601. New Musicals Inc., 5628 Vineland adult over the age of 18 years. Lawrence H. Cho 11/15/2019. NOTICE - This fictitious name Viktoriia Pidlisetska, owner. Registrant(s) or names listed herein on: 11/2019. Signed: Ave., North Hollywood CA 91601. This statement expires five years from the date it declared that all information in the statement Arthur Charmali, owner. Registrant(s) business is conducted by: a corporation. Judge of the Superior Court Date: 02/04/2020. Time: 10:30am, was filed on, in the office of the County Clerk. is true and correct. This statement is filed with declared that all information in the statement The Registrant(s) commenced to transact 19SMCP00132 A new Fictitious Business Name Statement the County Clerk of Los Angeles County on: is true and correct. This statement is filed with business under the fictitious business name in Dept. 44, Room 418 must be filed prior to that date. The filing of 11/22/2019. NOTICE - This fictitious name the County Clerk of Los Angeles County on: or names listed herein on: 06/2017. Signed: this statement does not of itself authorize the statement expires five years from the date it 11/27/2019. NOTICE - This fictitious name Published: 12/14/2019, Scott Guy, CEO. Registrant(s) declared It appearing that the following use in this state of a fictitious business name was filed on, in the office of the County Clerk. statement expires five years from the date it that all information in the statement is true 12/21/2019, 12/28/2019 and person whose name is to be in violation of the rights of another under A new Fictitious Business Name Statement was filed on, in the office of the County Clerk. and correct. This statement is filed with the 01/04/2020. federal, state or common law (see Section must be filed prior to that date. The filing of A new Fictitious Business Name Statement County Clerk of Los Angeles County on: changed is over 18 years of age: 14411, et seq., B&P Code.) Published: this statement does not of itself authorize the must be filed prior to that date. The filing of 12/04/2019. NOTICE - This fictitious name Phillips Bernard Richardson. And Fictitious Business Name Statement: 12/14/2019, 12/21/2019, 12/28/2019 and use in this state of a fictitious business name this statement does not of itself authorize the statement expires five years from the date it a petition for change of names 2019297282. The following person(s) is/ 01/04/2020. in violation of the rights of another under use in this state of a fictitious business name was filed on, in the office of the County Clerk. are doing business as: Harts Jewelry federal, state or common law (see Section in violation of the rights of another under A new Fictitious Business Name Statement having been duly filed with the clerk And Pawnbrokers, LLC; Hart’s Jewelers Fictitious Business Name Statement: 14411, et seq., B&P Code.) Published: federal, state or common law (see Section must be filed prior to that date. The filing of of this Court, and it appearing from & Pawn, 714 E. Broadway, Glendale CA 2019302099. The following person(s) is/ 12/14/2019, 12/21/2019, 12/28/2019 and 14411, et seq., B&P Code.) Published: this statement does not of itself authorize the said petition that said petitioner(s) 91205. Harts Jewelry and Pawnbrokers are doing business as: Arizona Paper and 01/04/2020. 12/14/2019, 12/21/2019, 12/28/2019 and use in this state of a fictitious business name desire to have their name changed LLC, 714 E. Broadway, Glendale CA Jantorial, 8811 Burton Way Suite 205, West 01/04/2020. in violation of the rights of another under 91205. This business is conducted by: a Hollywood CA 90069. Joseph Assil, 8811 Fictitious Business Name Statement: federal, state or common law (see Section from Phillips Bernard Richardson to limited liability company. The Registrant(s) Burton Way Suite 205, West Hollywood CA 2019307166. The following person(s) is/ Fictitious Business Name Statement: 14411, et seq., B&P Code.) Published: Phillip Bernard Richardson commenced to transact business under the 90069. This business is conducted by: an are doing business as: Chargestop, 6000 2019312274. The following person(s) 12/14/2019, 12/21/2019, 12/28/2019 and fictitious business name or names listed individual. The Registrant(s) commenced Sepulveda Blvd, Culver City CA 90230/7209 is/are doing business as: Bluestone 01/04/2020. herein on: 11/2014. Signed: Hakop Jack to transact business under the fictitious Lancaster Pike, Suite 4-1151, Hockessin, DE Pool & Spa Construction, 16155 Risley IT IS HEREBY ORDERED that all Kuiumjian, Member. Registrant(s) declared business name or names listed herein on: 19707. 0121 Inc., 625 E 246th St, Wilmington St, Whittier CA 90603. Seok Min Kim, Fictitious Business Name Statement: persons interested in the above that all information in the statement is true 07/2008. Signed: Joseph Assil, owner. CA 90744. This business is conducted by: a 16155 Risley St, Whittier CA 90603. This 2019313346. The following person(s) is/ entitled matter of change of names and correct. This statement is filed with the Registrant(s) declared that all information corporation. The Registrant(s) commenced business is conducted by: an individual. are doing business as: AT Janitor Services, in the statement is true and correct. This to transact business under the fictitious The Registrant(s) commenced to transact appear before the above entitled County Clerk of Los Angeles County on: 22020 Strathern St Unit 28, Canoga Park 11/13/2019. NOTICE - This fictitious name statement is filed with the County Clerk business name or names listed herein on: business under the fictitious business name CA 91304. Jose A Tinoco Alvarado, 22020 court to show cause why the petition statement expires five years from the date it of Los Angeles County on: 11/18/2019. n/a. Signed: Antoine M. Balaresque, CEO. or names listed herein on: 05/2010. Signed: Strathern St Unit 28, Canoga Park CA for change of name(s) should not was filed on, in the office of the County Clerk. NOTICE - This fictitious name statement Registrant(s) declared that all information Seok Min Kim, owner. Registrant(s) declared 91304. This business is conducted by: an be granted. A new Fictitious Business Name Statement expires five years from the date it was filed in the statement is true and correct. This that all information in the statement is true individual. The Registrant(s) commenced must be filed prior to that date. The filing of on, in the office of the County Clerk. A new statement is filed with the County Clerk and correct. This statement is filed with the to transact business under the fictitious Any person objecting to the name this statement does not of itself authorize the Fictitious Business Name Statement must of Los Angeles County on: 11/25/2019. County Clerk of Los Angeles County on: business name or names listed herein on: changes described must file a use in this state of a fictitious business name be filed prior to that date. The filing of this NOTICE - This fictitious name statement 12/03/2019. NOTICE - This fictitious name n/a. Signed: Jose A Tinoco Alvarado, owner. written petition that includes the in violation of the rights of another under statement does not of itself authorize the expires five years from the date it was filed statement expires five years from the date it Registrant(s) declared that all information use in this state of a fictitious business name on, in the office of the County Clerk. A new was filed on, in the office of the County Clerk. in the statement is true and correct. This reasons for the objection at least federal, state or common law (see Section 14411, et seq., B&P Code.) Published: in violation of the rights of another under Fictitious Business Name Statement must A new Fictitious Business Name Statement statement is filed with the County Clerk two court days before the matter 12/07/2019, 12/14/2019, 12/21/2019 and federal, state or common law (see Section be filed prior to that date. The filing of this must be filed prior to that date. The filing of of Los Angeles County on: 12/04/2019. is scheduled to be heard and must 12/28/2019. 14411, et seq., B&P Code.) Published: statement does not of itself authorize the this statement does not of itself authorize the NOTICE - This fictitious name statement appear at the hearing to show 12/14/2019, 12/21/2019, 12/28/2019 and use in this state of a fictitious business name use in this state of a fictitious business name expires five years from the date it was filed Fictitious Business Name Statement: 01/04/2020. in violation of the rights of another under in violation of the rights of another under on, in the office of the County Clerk. A new cause why the petition should not 2019299466. The following person(s) is/are federal, state or common law (see Section federal, state or common law (see Section Fictitious Business Name Statement must be granted. If no written objection is doing business as: We Pick It Up Today, Fictitious Business Name Statement: 14411, et seq., B&P Code.) Published: 14411, et seq., B&P Code.) Published: be filed prior to that date. The filing of this timely filed, the court may grant the 1969 Craig Way, La Verne CA 91750. 2019302572. The following person(s) is/ 12/14/2019, 12/21/2019, 12/28/2019 and 12/14/2019, 12/21/2019, 12/28/2019 and statement does not of itself authorize the Wallace C Terry III, 1969 Craig Way, La are doing business as: Alliance For Good, 01/04/2020. 01/04/2020. use in this state of a fictitious business name The british Weekly, Sat. January 4, 2020 Page 7 LEGAL NOTICES in violation of the rights of another under this statement does not of itself authorize the is true and correct. This statement is filed must be filed prior to that date. The filing of was filed on, in the office of the County Clerk. was filed on, in the office of the County Clerk. federal, state or common law (see Section use in this state of a fictitious business name with the County Clerk of Los Angeles County this statement does not of itself authorize the A new Fictitious Business Name Statement A new Fictitious Business Name Statement 14411, et seq., B&P Code.) Published: in violation of the rights of another under on: 12/04/2019. Published: 12/14/2019, use in this state of a fictitious business name must be filed prior to that date. The filing of must be filed prior to that date. The filing of 12/14/2019, 12/21/2019, 12/28/2019 and federal, state or common law (see Section 12/21/2019, 12/28/2019 and 01/04/2020. in violation of the rights of another under this statement does not of itself authorize the this statement does not of itself authorize the 01/04/2020. 14411, et seq., B&P Code.) Published: federal, state or common law (see Section use in this state of a fictitious business name use in this state of a fictitious business name 12/14/2019, 12/21/2019, 12/28/2019 and Fictitious Business Name Statement: 14411, et seq., B&P Code.) Published: in violation of the rights of another under in violation of the rights of another under Fictitious Business Name Statement: 01/04/2020. 2019314515. The following person(s) is/are 12/14/2019, 12/21/2019, 12/28/2019 and federal, state or common law (see Section federal, state or common law (see Section 2019313349. The following person(s) is/ doing business as: Robin Wilson Ministries, 01/04/2020. 14411, et seq., B&P Code.) Published: 14411, et seq., B&P Code.) Published: are doing business as: Express Inc., 15507 Fictitious Business Name Statement: 400 Continental Blvd 6th Floor Suite #169, 12/14/2019, 12/21/2019, 12/28/2019 and 12/14/2019, 12/21/2019, 12/28/2019 and S Normandie Ave #188, Gardena CA 2019313665. The following person(s) is/ El Segundo CA 90245. Robin Renee Wilson, Fictitious Business Name Statement: 01/04/2020. 01/04/2020. 90247. Malloy’s International Inc., 15507 S are doing business as: Electronic Systems 3640 West 117th Street, Inglewood CA 2019315284. The following person(s) is/ Normandie Ave #188, Gardena CA 90247. Software Solutions Inc., Electronic Systems 90303. This business is conducted by: an are doing business as: Web Compliance Fictitious Business Name Statement: Fictitious Business Name Statement: This business is conducted by: a corporation. Software Solutions, 303 E California #37, individual. The Registrant(s) commenced Pro, 6520 Platt Ave #567, West Hills CA 2019316385. The following person(s) is/ 2019317115. The following person(s) is/ The Registrant(s) commenced to transact Santa Monica CA 90403/4500 Steiner to transact business under the fictitious 91307. West Hills Web, Inc., 6520 Platt are doing business as: Viva Import, 640 S are doing business as: Everpost Inc. DBA business under the fictitious business name Ranch Blvdd #2209, Austin TX 78732. business name or names listed herein on: Ave #567, West Hills CA 91307. This Hill Street Ste 256, Los Angeles CA 90014. Cinema Division Inc., 8204 Calabar Ave., or names listed herein on: 11/2019. Signed: 2DOOR PARTNERS, Inc., 4500 Steiner 12/2019. Signed: Robin Renee Wilson, business is conducted by: a corporation. Viva Import Corporation, 640 S Hill Street Playa del Rey CA 90293. Cinema Division, Felicia Kelley, CFO. Registrant(s) declared Ranch Blvd #2209, Austin TX 78732. This owner. Registrant(s) declared that all The Registrant(s) commenced to transact Ste 256, Los Angeles CA 90014. This Inc., 8204 Calabar Ave., Playa del Rey CA that all information in the statement is true business is conducted by: a corporation. information in the statement is true and business under the fictitious business name business is conducted by: a corporation. 90293. This business is conducted by: a and correct. This statement is filed with the The Registrant(s) commenced to transact correct. This statement is filed with the or names listed herein on: 11/2019. Signed: The Registrant(s) commenced to transact corporation. The Registrant(s) commenced County Clerk of Los Angeles County on: business under the fictitious business County Clerk of Los Angeles County on: Mark L Widawer, President. Registrant(s) business under the fictitious business name to transact business under the fictitious 12/04/2019. NOTICE - This fictitious name name or names listed herein on: n/a. 12/05/2019. NOTICE - This fictitious name declared that all information in the statement or names listed herein on: 12/2010. Signed: business name or names listed herein on: statement expires five years from the date it Signed: Jeffrey Glenn Weber, President. statement expires five years from the date it is true and correct. This statement is filed with Van Ongkosit, President. Registrant(s) 12/2019. Signed: Nicolas C. Lange, owner. was filed on, in the office of the County Clerk. Registrant(s) declared that all information was filed on, in the office of the County Clerk. the County Clerk of Los Angeles County on: declared that all information in the statement Registrant(s) declared that all information A new Fictitious Business Name Statement in the statement is true and correct. This A new Fictitious Business Name Statement 12/06/2019. NOTICE - This fictitious name is true and correct. This statement is filed with in the statement is true and correct. This must be filed prior to that date. The filing of statement is filed with the County Clerk must be filed prior to that date. The filing of statement expires five years from the date it the County Clerk of Los Angeles County on: statement is filed with the County Clerk this statement does not of itself authorize the of Los Angeles County on: 12/04/2019. this statement does not of itself authorize the was filed on, in the office of the County Clerk. 12/09/2019. NOTICE - This fictitious name of Los Angeles County on: 12/09/2019. use in this state of a fictitious business name NOTICE - This fictitious name statement use in this state of a fictitious business name A new Fictitious Business Name Statement statement expires five years from the date it NOTICE - This fictitious name statement in violation of the rights of another under expires five years from the date it was filed in violation of the rights of another under must be filed prior to that date. The filing of was filed on, in the office of the County Clerk. expires five years from the date it was filed federal, state or common law (see Section on, in the office of the County Clerk. A new federal, state or common law (see Section this statement does not of itself authorize the A new Fictitious Business Name Statement on, in the office of the County Clerk. A new 14411, et seq., B&P Code.) Published: Fictitious Business Name Statement must 14411, et seq., B&P Code.) Published: use in this state of a fictitious business name must be filed prior to that date. The filing of Fictitious Business Name Statement must 12/14/2019, 12/21/2019, 12/28/2019 and be filed prior to that date. The filing of this 12/14/2019, 12/21/2019, 12/28/2019 and in violation of the rights of another under this statement does not of itself authorize the be filed prior to that date. The filing of this 01/04/2020. statement does not of itself authorize the 01/04/2020. federal, state or common law (see Section use in this state of a fictitious business name statement does not of itself authorize the use in this state of a fictitious business name 14411, et seq., B&P Code.) Published: in violation of the rights of another under use in this state of a fictitious business name Fictitious Business Name Statement: in violation of the rights of another under Fictitious Business Name Statement: 12/14/2019, 12/21/2019, 12/28/2019 and federal, state or common law (see Section in violation of the rights of another under 2019313351. The following person(s) is/ federal, state or common law (see Section 2019314543. The following person(s) is/are 01/04/2020. 14411, et seq., B&P Code.) Published: federal, state or common law (see Section are doing business as: A 2 Z Inc, 15507 14411, et seq., B&P Code.) Published: doing business as: Trinity Experience Salon, 12/14/2019, 12/21/2019, 12/28/2019 and 14411, et seq., B&P Code.) Published: S Normandie Ave #188, Gardena CA 12/14/2019, 12/21/2019, 12/28/2019 and 2851 W 120th Street Unit C, Hawthorne CA Fictitious Business Name Statement: 01/04/2020. 12/14/2019, 12/21/2019, 12/28/2019 and 90247. Malloy’s International Inc., 15507 S 01/04/2020. 90250. Robin Renee Wilson, 3640 West 2019315552. The following person(s) is/ 01/04/2020. Normandie Ave #188, Gardena CA 90247. 117th Street, Inglewood CA 90303. This are doing business as: MTC Tax Help, Fictitious Business Name Statement: This business is conducted by: a corporation. Fictitious Business Name Statement: business is conducted by: an individual. 417 Potrero Grande Dr, Monterey Park 2019316762. The following person(s) is/are Fictitious Business Name Statement: The Registrant(s) commenced to transact 2019313667. The following person(s) The Registrant(s) commenced to transact CA 91755/PO Box 4119, Montebello CA doing business as: The Find Label, 4699 2019317223. The following person(s) is/are business under the fictitious business name is/are doing business as: Trainfidelis business under the fictitious business name 90640. Mary Theresa Castro, 417 Potrero Madera Dr, La Verne CA 91750. Iya Valdez- doing business as: The British Weekly, 171 or names listed herein on: 11/2019. Signed: Consultancy, 1328 Jaguar Ct, Palmdale or names listed herein on: 12/2019. Signed: Grande Dr, Monterey Park CA 91755. This Pearson, 4699 Madera Dr, La Verne CA Pier Ave. #121, Santa Monica CA 90405. Felicia Kelley, CFO. Registrant(s) declared CA 93551. Hector Armando Hernandez, Robin Renee Wilson, owner. Registrant(s) business is conducted by: an individual. 91750. This business is conducted by: an Line Publishing, LLC, 171 Pier Ave. #121, that all information in the statement is true 1328 Jaguar Ct, Palmdale CA 93551. This declared that all information in the statement The Registrant(s) commenced to transact individual. The Registrant(s) commenced Santa Monica CA 90405. This business is and correct. This statement is filed with the business is conducted by: an individual. is true and correct. This statement is filed with business under the fictitious business name to transact business under the fictitious conducted by: a limited liability company. County Clerk of Los Angeles County on: The Registrant(s) commenced to transact the County Clerk of Los Angeles County on: or names listed herein on: 11/2019. Signed: business name or names listed herein on: The Registrant(s) commenced to transact 12/04/2019. NOTICE - This fictitious name business under the fictitious business name 12/05/2019. NOTICE - This fictitious name Mary Theresa Castro, owner. Registrant(s) n/a. Signed: Iya Valdez-Pearson, owner. business under the fictitious business name statement expires five years from the date it or names listed herein on: n/a. Signed: statement expires five years from the date it declared that all information in the statement Registrant(s) declared that all information or names listed herein on: 04/1994. Signed: was filed on, in the office of the County Clerk. Hector Armando Hernandez, owner. was filed on, in the office of the County Clerk. is true and correct. This statement is filed with in the statement is true and correct. This Neil Rodney Fletcher, Managing Member. A new Fictitious Business Name Statement Registrant(s) declared that all information A new Fictitious Business Name Statement the County Clerk of Los Angeles County on: statement is filed with the County Clerk Registrant(s) declared that all information must be filed prior to that date. The filing of in the statement is true and correct. This must be filed prior to that date. The filing of 12/06/2019. NOTICE - This fictitious name of Los Angeles County on: 12/09/2019. in the statement is true and correct. This this statement does not of itself authorize the statement is filed with the County Clerk this statement does not of itself authorize the statement expires five years from the date it NOTICE - This fictitious name statement statement is filed with the County Clerk use in this state of a fictitious business name of Los Angeles County on: 12/04/2019. use in this state of a fictitious business name was filed on, in the office of the County Clerk. expires five years from the date it was filed of Los Angeles County on: 12/09/2019. in violation of the rights of another under NOTICE - This fictitious name statement in violation of the rights of another under A new Fictitious Business Name Statement on, in the office of the County Clerk. A new NOTICE - This fictitious name statement federal, state or common law (see Section expires five years from the date it was filed federal, state or common law (see Section must be filed prior to that date. The filing of Fictitious Business Name Statement must expires five years from the date it was filed 14411, et seq., B&P Code.) Published: on, in the office of the County Clerk. A new 14411, et seq., B&P Code.) Published: this statement does not of itself authorize the be filed prior to that date. The filing of this on, in the office of the County Clerk. A new 12/14/2019, 12/21/2019, 12/28/2019 and Fictitious Business Name Statement must 12/14/2019, 12/21/2019, 12/28/2019 and use in this state of a fictitious business name statement does not of itself authorize the Fictitious Business Name Statement must 01/04/2020. be filed prior to that date. The filing of this 01/04/2020. in violation of the rights of another under use in this state of a fictitious business name be filed prior to that date. The filing of this statement does not of itself authorize the federal, state or common law (see Section in violation of the rights of another under statement does not of itself authorize the Fictitious Business Name Statement: use in this state of a fictitious business name Fictitious Business Name Statement: 14411, et seq., B&P Code.) Published: federal, state or common law (see Section use in this state of a fictitious business name 2019313353. The following person(s) is/ in violation of the rights of another under 2019314570. The following person(s) is/ 12/14/2019, 12/21/2019, 12/28/2019 and 14411, et seq., B&P Code.) Published: in violation of the rights of another under are doing business as: 4 U Inc., 15507 federal, state or common law (see Section are doing business as: Lilianna Wilde, 01/04/2020. 12/14/2019, 12/21/2019, 12/28/2019 and federal, state or common law (see Section S Normandie Ave #188, Gardena CA 14411, et seq., B&P Code.) Published: 310 S. Sherbourne Dr #204, Los Angeles 01/04/2020. 14411, et seq., B&P Code.) Published: 90247. Malloy’s International Inc., 15507 S 12/14/2019, 12/21/2019, 12/28/2019 and CA 90048. Lilianna N Pannia, 310 S. Fictitious Business Name Statement: 12/14/2019, 12/21/2019, 12/28/2019 and Normandie Ave #188, Gardena CA 90247. 01/04/2020. Sherbourne Dr #204, Los Angeles CA 2019315820. The following person(s) is/are Fictitious Business Name Statement: 01/04/2020. This business is conducted by: a corporation. 90048. This business is conducted by: an doing business as: Top Gear Motors Mobile 2019316762. The following person(s) is/are The Registrant(s) commenced to transact Fictitious Business Name Statement: individual. The Registrant(s) commenced Service, 13386 Golden Valley Ln, Granada doing business as: The Find Label, 4699 Fictitious Business Name Statement: business under the fictitious business name 2019313815. The following person(s) is/ to transact business under the fictitious Hills CA 91344. Arman Kepekchyan, 13386 Madera Dr, La Verne CA 91750. Iya Valdez- 2019317225. The following person(s) is/are or names listed herein on: 11/2019. Signed: are doing business as: Urban Saint, 1801 business name or names listed herein on: Golden Valley Ln, Granada Hills CA 91344. Pearson, 4699 Madera Dr, La Verne CA doing business as: RMR Services, 6950 Felicia Kelley, CFO. Registrant(s) declared Grace Ave #56, Los Angeles CA 90028. n/a. Signed: Lilianna N Pannia, owner. This business is conducted by: an individual. 91750. This business is conducted by: an Remmet Ave #4, Canoga Park CA 91303. that all information in the statement is true Daddyhorse Productions, Inc., 1801 Grace Registrant(s) declared that all information The Registrant(s) commenced to transact individual. The Registrant(s) commenced Marites Ramos Ramirez, 6950 Remmet and correct. This statement is filed with the Ave #56, Los Angeles CA 90028. This in the statement is true and correct. This business under the fictitious business name to transact business under the fictitious Ave #4, Canoga Park CA 91303. This County Clerk of Los Angeles County on: business is conducted by: a corporation. statement is filed with the County Clerk or names listed herein on: n/a. Signed: business name or names listed herein on: business is conducted by: an individual. 12/04/2019. NOTICE - This fictitious name The Registrant(s) commenced to transact of Los Angeles County on: 12/05/2019. Arman Kepekchyan, owner. Registrant(s) n/a. Signed: Iya Valdez-Pearson, owner. The Registrant(s) commenced to transact statement expires five years from the date it business under the fictitious business name NOTICE - This fictitious name statement declared that all information in the statement Registrant(s) declared that all information business under the fictitious business was filed on, in the office of the County Clerk. or names listed herein on: n/a. Signed: expires five years from the date it was filed is true and correct. This statement is filed with in the statement is true and correct. This name or names listed herein on: n/a. A new Fictitious Business Name Statement Robert Spagniolo, CEO. Registrant(s) on, in the office of the County Clerk. A new the County Clerk of Los Angeles County on: statement is filed with the County Clerk Signed: Marites Ramos Ramirez, owner. must be filed prior to that date. The filing of declared that all information in the statement Fictitious Business Name Statement must 12/06/2019. NOTICE - This fictitious name of Los Angeles County on: 12/09/2019. Registrant(s) declared that all information this statement does not of itself authorize the is true and correct. This statement is filed with be filed prior to that date. The filing of this statement expires five years from the date it NOTICE - This fictitious name statement in the statement is true and correct. This use in this state of a fictitious business name the County Clerk of Los Angeles County on: statement does not of itself authorize the was filed on, in the office of the County Clerk. expires five years from the date it was filed statement is filed with the County Clerk in violation of the rights of another under 12/04/2019. NOTICE - This fictitious name use in this state of a fictitious business name A new Fictitious Business Name Statement on, in the office of the County Clerk. A new of Los Angeles County on: 12/09/2019. federal, state or common law (see Section statement expires five years from the date it in violation of the rights of another under must be filed prior to that date. The filing of Fictitious Business Name Statement must NOTICE - This fictitious name statement 14411, et seq., B&P Code.) Published: was filed on, in the office of the County Clerk. federal, state or common law (see Section this statement does not of itself authorize the be filed prior to that date. The filing of this expires five years from the date it was filed 12/14/2019, 12/21/2019, 12/28/2019 and A new Fictitious Business Name Statement 14411, et seq., B&P Code.) Published: use in this state of a fictitious business name statement does not of itself authorize the on, in the office of the County Clerk. A new 01/04/2020. must be filed prior to that date. The filing of 12/14/2019, 12/21/2019, 12/28/2019 and in violation of the rights of another under use in this state of a fictitious business name Fictitious Business Name Statement must this statement does not of itself authorize the 01/04/2020. federal, state or common law (see Section in violation of the rights of another under be filed prior to that date. The filing of this Fictitious Business Name Statement: use in this state of a fictitious business name 14411, et seq., B&P Code.) Published: federal, state or common law (see Section statement does not of itself authorize the 2019313402. The following person(s) is/are in violation of the rights of another under Fictitious Business Name Statement: 12/14/2019, 12/21/2019, 12/28/2019 and 14411, et seq., B&P Code.) Published: use in this state of a fictitious business name doing business as: Ohana Osteopathy, 1499 federal, state or common law (see Section 2019315108. The following person(s) is/ 01/04/2020. 12/14/2019, 12/21/2019, 12/28/2019 and in violation of the rights of another under Huntington Dr. Ste #418, South Pasadena 14411, et seq., B&P Code.) Published: are doing business as: Social Spirits, 3008 01/04/2020. federal, state or common law (see Section CA 91030/1363 Pebble Hurst St, Monterey 12/14/2019, 12/21/2019, 12/28/2019 and Shipway Ave, Long Beach CA 90808. Fictitious Business Name Statement: 14411, et seq., B&P Code.) Published: Park CA 91754. Cynthia Kodama, Inc., 1363 01/04/2020. Stacey Jean Smithclark, 3008 Shipway Ave, 2019316105. The following person(s) is/are Fictitious Business Name Statement: 12/14/2019, 12/21/2019, 12/28/2019 and Pebble Hurst St, Monterey Park CA 91754. Long Beach CA 90808; Colin Smith-Clark, doing business as: Rise Hydration, 12400 2019316925. The following person(s) is/ 01/04/2020. This business is conducted by: a corporation. Fictitious Business Name Statement: 3008 Shipway Ave, Long Beach CA 90808. Ventura Blvd, Studio City CA 91604. Rafael are doing business as: A&A Platters, A&A The Registrant(s) commenced to transact 2019314241. The following person(s) is/are This business is conducted by: a married Cabrera, 12400 Ventura Blvd, Studio City Charcuterie Boards, 18366 Collins St. Unit Fictitious Business Name Statement: business under the fictitious business name doing business as: Imbrium Solutions, 1077 couple. The Registrant(s) commenced CA 91604. This business is conducted by: B, Tarzana CA 91356. Armine Amy Eritsian, 2019317227. The following person(s) is/ or names listed herein on: 10/2013. Signed: N Wilson Ave, Pasadena CA 91104/1370 to transact business under the fictitious an individual. The Registrant(s) commenced 18366 Collins St. Unit B, Tarzana CA 91356. are doing business as: Timeless Recording, Cynthia Kodama, owner/CEO. Registrant(s) N Bikle Loop, Edwards CA 93523. Michael business name or names listed herein to transact business under the fictitious This business is conducted by: an individual. 10433 Burbank Bl., North Hollywood declared that all information in the statement Nayak, 1370 N Bikle Loop, Edwards CA on: n/a. Signed: Stacey Jean Smithclark, business name or names listed herein The Registrant(s) commenced to transact CA 91601. Brian Patrick Kehew, 335 S. is true and correct. This statement is filed with 93523. This business is conducted by: an general partner. Registrant(s) declared on: n/a. Signed: Rafael Cabrera, owner. business under the fictitious business name Detroit St, Los Angeles CA 90036. This the County Clerk of Los Angeles County on: individual. The Registrant(s) commenced that all information in the statement is true Registrant(s) declared that all information or names listed herein on: 04/2019. Signed: business is conducted by: an individual. 12/04/2019. NOTICE - This fictitious name to transact business under the fictitious and correct. This statement is filed with the in the statement is true and correct. This Armine Amy Eritsian, owner. Registrant(s) The Registrant(s) commenced to transact statement expires five years from the date it business name or names listed herein County Clerk of Los Angeles County on: statement is filed with the County Clerk declared that all information in the statement business under the fictitious business name was filed on, in the office of the County Clerk. on: n/a. Signed: Michael Nayak, owner. 12/06/2019. NOTICE - This fictitious name of Los Angeles County on: 12/09/2019. is true and correct. This statement is filed with or names listed herein on: n/a. Signed: A new Fictitious Business Name Statement Registrant(s) declared that all information statement expires five years from the date it NOTICE - This fictitious name statement the County Clerk of Los Angeles County on: Brian Patrick Kehew, owner. Registrant(s) must be filed prior to that date. The filing of in the statement is true and correct. This was filed on, in the office of the County Clerk. expires five years from the date it was filed 12/09/2019. NOTICE - This fictitious name declared that all information in the statement this statement does not of itself authorize the statement is filed with the County Clerk A new Fictitious Business Name Statement on, in the office of the County Clerk. A new statement expires five years from the date it is true and correct. This statement is filed with use in this state of a fictitious business name of Los Angeles County on: 12/05/2019. must be filed prior to that date. The filing of Fictitious Business Name Statement must was filed on, in the office of the County Clerk. the County Clerk of Los Angeles County on: in violation of the rights of another under NOTICE - This fictitious name statement this statement does not of itself authorize the be filed prior to that date. The filing of this A new Fictitious Business Name Statement 12/09/2019. NOTICE - This fictitious name federal, state or common law (see Section expires five years from the date it was filed use in this state of a fictitious business name statement does not of itself authorize the must be filed prior to that date. The filing of statement expires five years from the date it 14411, et seq., B&P Code.) Published: on, in the office of the County Clerk. A new in violation of the rights of another under use in this state of a fictitious business name this statement does not of itself authorize the was filed on, in the office of the County Clerk. 12/14/2019, 12/21/2019, 12/28/2019 and Fictitious Business Name Statement must federal, state or common law (see Section in violation of the rights of another under use in this state of a fictitious business name A new Fictitious Business Name Statement 01/04/2020. be filed prior to that date. The filing of this 14411, et seq., B&P Code.) Published: federal, state or common law (see Section in violation of the rights of another under must be filed prior to that date. The filing of statement does not of itself authorize the 12/14/2019, 12/21/2019, 12/28/2019 and 14411, et seq., B&P Code.) Published: federal, state or common law (see Section this statement does not of itself authorize the Fictitious Business Name Statement: use in this state of a fictitious business name 01/04/2020. 12/14/2019, 12/21/2019, 12/28/2019 and 14411, et seq., B&P Code.) Published: use in this state of a fictitious business name 2019313501. The following person(s) is/ in violation of the rights of another under 01/04/2020. 12/14/2019, 12/21/2019, 12/28/2019 and in violation of the rights of another under are doing business as: Engage Artists federal, state or common law (see Section Fictitious Business Name Statement: 01/04/2020. federal, state or common law (see Section Agency, EAA, 1901 Avenue of the Stars 14411, et seq., B&P Code.) Published: 2019315233. The following person(s) is/are Fictitious Business Name Statement: 14411, et seq., B&P Code.) Published: #288, Los Angeles CA 90067/1901 Avenue 12/14/2019, 12/21/2019, 12/28/2019 and doing business as: JNJ Indo Store, 1627 2019316178. The following person(s) is/ Fictitious Business Name Statement: 12/14/2019, 12/21/2019, 12/28/2019 and of the Stars #200, Los Angeles CA 90067. 01/04/2020. N Garey Ave, Pomona CA 91767. Justina are doing business as: Access Asset 2019317079. The following person(s) is/ 01/04/2020. Engage Artists Agency Inc., 1901 Avenue of Joseph, 1627 N Garey Ave, Pomona CA Recovery, 3415 S Sepulveda Blvd Suite are doing business as: Elle Hamilton the Stars #288, Los Angeles CA 90067. This Statement of Abandonment of Use of 91767; Norman Joseph, 1657 Alameda 400, Los Angeles CA 90034/PO Box Digital Solutions, 1245 1/2 S Citrus Ave, Fictitious Business Name Statement: business is conducted by: a corporation. Fictitious Business Name: 20193142634. St C, Pomona CA 91768. This business 492148, Los Angeles CA 90049. Access Los Angeles CA 90019. Danielle Sharron 2019317249. The following person(s) is/ The Registrant(s) commenced to transact Current file: 2018069936. The following is conducted by: a married couple. The Finance, Inc., 3415 S Sepulveda Blvd Hamilton, 1245 1/2 S Citrus Ave, Los Angeles are doing business as: NXLEVEL REALTY, business under the fictitious business name person has abandoned the use of the Registrant(s) commenced to transact Suite 400, Los Angeles CA 90034. This CA 90019. This business is conducted by: 14545 Friar Street Suite 101J, Van Nuys CA or names listed herein on: n/a. Signed: Taher fictitious business name: Glasstone, 7433 business under the fictitious business name business is conducted by: a corporation. an individual. The Registrant(s) commenced 91411. Damien Lamar Grant, 14545 Friar Marwan Abu-Nadi, CEO. Registrant(s) Laurel Canyon Blvd #A, North Hollywood or names listed herein on: n/a. Signed: The Registrant(s) commenced to transact to transact business under the fictitious Street Suite 101J, Van Nuys CA 91411. This declared that all information in the statement CA 91605-3135. Varuzhan Kararyan, 1114 Justina Joseph, wife. Registrant(s) declared business under the fictitious business name business name or names listed herein business is conducted by: an individual. is true and correct. This statement is filed with N Edgemont St #1, Los Angeles CA 90029. that all information in the statement is true or names listed herein on: n/a. Signed: on: 12/2019. Signed: Danielle Sharron The Registrant(s) commenced to transact the County Clerk of Los Angeles County on: The fictitious business name referred to and correct. This statement is filed with the Avishai Shraga, President. Registrant(s) Hamilton, owner. Registrant(s) declared business under the fictitious business name 12/04/2019. NOTICE - This fictitious name above was filed on: 03/21/2018, in the County Clerk of Los Angeles County on: declared that all information in the statement that all information in the statement is true or names listed herein on: 12/2019. Signed: statement expires five years from the date it County of Los Angeles. This business is 12/06/2019. NOTICE - This fictitious name is true and correct. This statement is filed with and correct. This statement is filed with the Damien Lamar Grant, owner. Registrant(s) was filed on, in the office of the County Clerk. conducted by: an individual. Signed: statement expires five years from the date it the County Clerk of Los Angeles County on: County Clerk of Los Angeles County on: declared that all information in the statement A new Fictitious Business Name Statement Varuzhan Kararyan, owner. Registrant(s) was filed on, in the office of the County Clerk. 12/09/2019. NOTICE - This fictitious name 12/09/2019. NOTICE - This fictitious name is true and correct. This statement is filed with must be filed prior to that date. The filing of declared that all information in the statement A new Fictitious Business Name Statement statement expires five years from the date it statement expires five years from the date it the County Clerk of Los Angeles County on: Page 8 The british Weekly, Sat. January 4, 2020

LEGAL NOTICES

12/09/2019. NOTICE - This fictitious name in the statement is true and correct. This #D, Glendale CA 91208; Rebecca Mate, Current file: 2019209416. The following Consulting, 10130 Commerce Ave #3, statement expires five years from the date it statement is filed with the County Clerk 7862 Apperson St, Sunland CA 91040. person has abandoned the use of the Tujunga CA 91042. Anahid Jamshidian, Fictitious Business Name Statement: was filed on, in the office of the County Clerk. of Los Angeles County on: 12/10/2019. This business is conducted by: a general fictitious business name: Colorblind 10130 Commerce Ave #3, Tujunga CA 2019310969. The following person(s) is/are A new Fictitious Business Name Statement NOTICE - This fictitious name statement partnership. The Registrant(s) commenced Butterfly, Heat Pressed Butterfly Printing, 91042. This business is conducted by: an doing business as: San Marcos Delivery, must be filed prior to that date. The filing of expires five years from the date it was filed to transact business under the fictitious 9331 S. 5th Avenue, Inglewood CA 90305. individual. The Registrant(s) commenced 6475 E. Pacific Coast Highway, Long this statement does not of itself authorize the on, in the office of the County Clerk. A new business name or names listed herein Kimberly Rochelle McBride, 9331 S. 5th to transact business under the fictitious Beach CA 90803. Guillermo Nieto Salcido, use in this state of a fictitious business name Fictitious Business Name Statement must on: 12/2019. Signed: Robert M. Trabin, Avenue, Inglewood CA 90305. The fictitious business name or names listed herein on: 20818 Alburtis Avenue, Lakewood CA in violation of the rights of another under be filed prior to that date. The filing of this General Partner. Registrant(s) declared business name referred to above was 11/2019. Signed: Anahid Jamshidian, owner. 90715. This business is conducted by: an federal, state or common law (see Section statement does not of itself authorize the that all information in the statement is true filed on: 07/21/2019, in the County of Los Registrant(s) declared that all information individual. The Registrant(s) commenced 14411, et seq., B&P Code.) Published: use in this state of a fictitious business name and correct. This statement is filed with the Angeles. This business is conducted by: in the statement is true and correct. This to transact business under the fictitious 12/14/2019, 12/21/2019, 12/28/2019 and in violation of the rights of another under County Clerk of Los Angeles County on: an individual. Signed: Kimberly Rochelle statement is filed with the County Clerk business name or names listed herein on: 01/04/2020. federal, state or common law (see Section 12/11/2019. NOTICE - This fictitious name McBride, owner. Registrant(s) declared of Los Angeles County on: 11/22/2019. n/a. Signed: Guillermo Nieto Salcido, owner. 14411, et seq., B&P Code.) Published: statement expires five years from the date it that all information in the statement is true NOTICE - This fictitious name statement Registrant(s) declared that all information Fictitious Business Name Statement: 12/14/2019, 12/21/2019, 12/28/2019 and was filed on, in the office of the County Clerk. and correct. This statement is filed with expires five years from the date it was filed in the statement is true and correct. This 2019317251. The following person(s) is/ 01/04/2020. A new Fictitious Business Name Statement the County Clerk of Los Angeles County on, in the office of the County Clerk. A new statement is filed with the County Clerk are doing business as: N.B.A. Home Care must be filed prior to that date. The filing of on: 11/21/2019. Published: 12/21/2019, Fictitious Business Name Statement must of Los Angeles County on: 12/02/2019. Service, 424 S Ardmore Ave #220, Los Fictitious Business Name Statement: this statement does not of itself authorize the 12/28/2019, 01/04/2020 and 01/11/2020. be filed prior to that date. The filing of this NOTICE - This fictitious name statement Angeles CA 90020. Norma B Antoun, 424 S 2019318602. The following person(s) is/ use in this state of a fictitious business name statement does not of itself authorize the expires five years from the date it was filed Ardmore Ave #220, Los Angeles CA 90020. are doing business as: Easy Towing, 5515 in violation of the rights of another under Fictitious Business Name Statement: use in this state of a fictitious business name on, in the office of the County Clerk. A new This business is conducted by: an individual. Penfield Ave Apt 205, Woodland Hills CA federal, state or common law (see Section 2019305680. The following person(s) is/ in violation of the rights of another under Fictitious Business Name Statement must The Registrant(s) commenced to transact 91364. Easy Towing Inc., 5515 Penfield Ave 14411, et seq., B&P Code.) Published: are doing business as: Hot Plate, 9331 federal, state or common law (see Section be filed prior to that date. The filing of this business under the fictitious business name Apt 205, Woodland Hills CA 91364. This 12/14/2019, 12/21/2019, 12/28/2019 and S. 5th Avenue, Inglewood CA 90305. 14411, et seq., B&P Code.) Published: statement does not of itself authorize the or names listed herein on: n/a. Signed: business is conducted by: a corporation. 01/04/2020. Kimberly Rochelle McBride, 9331 S. 12/21/2019, 12/28/2019, 01/04/2020 and use in this state of a fictitious business name Norma B Antoun, owner. Registrant(s) The Registrant(s) commenced to transact 5th Avenue, Inglewood CA 90305. This 01/11/2020. in violation of the rights of another under declared that all information in the statement business under the fictitious business name Fictitious Business Name Statement: business is conducted by: an individual. federal, state or common law (see Section is true and correct. This statement is filed or names listed herein on: n/a. Signed: 2019318972. The following person(s) is/ The Registrant(s) commenced to transact Fictitious Business Name Statement: 14411, et seq., B&P Code.) Published: with the County Clerk of Los Angeles County Hamed Bagheri, President. Registrant(s) are doing business as: Magic Lighting business under the fictitious business 2019307324. The following person(s) is/are 12/21/2019, 12/28/2019, 01/04/2020 and on: 12/09/2019. NOTICE - This fictitious declared that all information in the statement Wholesaler, 20528 Ventura Blvd Apt 410, name or names listed herein on: n/a. doing business as: Progressive Automotive 01/11/2020. name statement expires five years from the is true and correct. This statement is filed Woodland Hills CA 91364. Siamak Ganjali Signed: Kimberly Rochelle McBride, owner. Partners, 5843 Haas Ave, Los Angeles CA date it was filed on, in the office of the County with the County Clerk of Los Angeles County Beik, 20528 Ventura Blvd Apt 410, Woodland Registrant(s) declared that all information 90047. Rechar Enterprises LLC, 5843 Haas Fictitious Business Name Statement: Clerk. A new Fictitious Business Name on: 12/11/2019. NOTICE - This fictitious Hills CA 91364. This business is conducted in the statement is true and correct. This Ave, Los Angeles CA 90047. This business 2019311839. The following person(s) Statement must be filed prior to that date. name statement expires five years from the by: an individual. The Registrant(s) statement is filed with the County Clerk is conducted by: a limited liability company. is/are doing business as: Lika Brutyan The filing of this statement does not of itself date it was filed on, in the office of the County commenced to transact business under of Los Angeles County on: 11/21/2019. The Registrant(s) commenced to transact Photography, 210 N Belmont St #102, authorize the use in this state of a fictitious Clerk. A new Fictitious Business Name the fictitious business name or names NOTICE - This fictitious name statement business under the fictitious business name Glendale CA 91206. Lilit Brutyan, 210 N business name in violation of the rights of Statement must be filed prior to that date. listed herein on: 12/2019. Signed: Siamak expires five years from the date it was filed or names listed herein on: n/a. Signed: Belmont St #102, Glendale CA 91206. This another under federal, state or common The filing of this statement does not of itself Ganjali Beik, owner. Registrant(s) declared on, in the office of the County Clerk. A new Daniel Howard, CEO. Registrant(s) declared business is conducted by: an individual. law (see Section 14411, et seq., B&P authorize the use in this state of a fictitious that all information in the statement is true Fictitious Business Name Statement must that all information in the statement is true The Registrant(s) commenced to transact Code.) Published: 12/14/2019, 12/21/2019, business name in violation of the rights of and correct. This statement is filed with the be filed prior to that date. The filing of this and correct. This statement is filed with the business under the fictitious business name 12/28/2019 and 01/04/2020. another under federal, state or common County Clerk of Los Angeles County on: statement does not of itself authorize the County Clerk of Los Angeles County on: or names listed herein on: 09/2014. Signed: law (see Section 14411, et seq., B&P 12/11/2019. NOTICE - This fictitious name use in this state of a fictitious business name 11/25/2019. NOTICE - This fictitious name Lilit Brutyan, owner. Registrant(s) declared Fictitious Business Name Statement: Code.) Published: 12/14/2019, 12/21/2019, statement expires five years from the date it in violation of the rights of another under statement expires five years from the date it that all information in the statement is true 2019317253. The following person(s) is/are 12/28/2019 and 01/04/2020. was filed on, in the office of the County Clerk. federal, state or common law (see Section was filed on, in the office of the County Clerk. and correct. This statement is filed with the doing business as: Sunstorm Vans, 3901 A new Fictitious Business Name Statement 14411, et seq., B&P Code.) Published: A new Fictitious Business Name Statement County Clerk of Los Angeles County on: Park Vista Pl, La Crescenta, CA 91214. Fictitious Business Name Statement: must be filed prior to that date. The filing of 12/21/2019, 12/28/2019, 01/04/2020 and must be filed prior to that date. The filing of 12/03/2019. NOTICE - This fictitious name Jorgensen RV, LLC, 3901 Park Vista Pl, 2019318738. The following person(s) is/ this statement does not of itself authorize the 01/11/2020. this statement does not of itself authorize the statement expires five years from the date it La Crescenta, CA 91214. This business is are doing business as: Therapy With Care; use in this state of a fictitious business name use in this state of a fictitious business name was filed on, in the office of the County Clerk. conducted by: a limited liability company. Jackie A. Castro, 15650 Devonshire St, in violation of the rights of another under Fictitious Business Name Statement: in violation of the rights of another under A new Fictitious Business Name Statement The Registrant(s) commenced to transact Granada Hills CA 91344/13300 Victory federal, state or common law (see Section 2019305684. The following person(s) is/ federal, state or common law (see Section must be filed prior to that date. The filing of business under the fictitious business name Blvd. #355, Van Nuys CA 91401. Alice Beth 14411, et seq., B&P Code.) Published: are doing business as: Language Systems, 14411, et seq., B&P Code.) Published: this statement does not of itself authorize the or names listed herein on: n/a. Signed: Castro, 6171 Ranchito Ave, Van Nuys CA 12/14/2019, 12/21/2019, 12/28/2019 and Language Systems International, 3450 12/21/2019, 12/28/2019, 01/04/2020 and use in this state of a fictitious business name Wade T. Jorgensen, Manager. Registrant(s) 91401. Vincent James Corbo, Jr., 6171 01/04/2020. Wilshire Blvd., Suite 900, Los Angeles CA 01/11/2020. in violation of the rights of another under declared that all information in the statement Ranchito Ave, Van Nuys CA 91401. This 90010. American Learning Foundation, federal, state or common law (see Section is true and correct. This statement is filed business is conducted by: a married couple. Fictitious Business Name Statement: Inc., 181 White Oak Drive, Arcadia CA Fictitious Business Name Statement: 14411, et seq., B&P Code.) Published: with the County Clerk of Los Angeles County The Registrant(s) commenced to transact 2019318997. The following person(s) is/ 91006. This business is conducted by: a 2019307815. The following person(s) is/are 12/21/2019, 12/28/2019, 01/04/2020 and on: 12/09/2019. NOTICE - This fictitious business under the fictitious business are doing business as: Yao Qi Reflexology, corporation. The Registrant(s) commenced doing business as: EZ Trading Company, 01/11/2020. name statement expires five years from the name or names listed herein on: 06/2010. 10200 Venice Blvd Ste 205A, Culver City to transact business under the fictitious 17890 Castleton St., #270, City of Industry date it was filed on, in the office of the County Signed: Vincent James Corbo, Jr, husband. CA 90232. Kean Tan, 10200 Venice Blvd business name or names listed herein on: CA 91748. Starlight Tours Inc, 17890 Fictitious Business Name Statement: Clerk. A new Fictitious Business Name Registrant(s) declared that all information Ste 205A, Culver City CA 90232. This 04/2004. Signed: Armando Manjarrez, Castleton St., #270, City of Industry CA 2019312112. The following person(s) Statement must be filed prior to that date. in the statement is true and correct. This business is conducted by: an individual. President. Registrant(s) declared that all 91748. This business is conducted by: a is/are doing business as: Roger Ray The filing of this statement does not of itself statement is filed with the County Clerk The Registrant(s) commenced to transact information in the statement is true and corporation. The Registrant(s) commenced Art+Design, 1715 Sylvania Lane, Topanga authorize the use in this state of a fictitious of Los Angeles County on: 12/11/2019. business under the fictitious business name correct. This statement is filed with the to transact business under the fictitious CA 90290/171 Pier Ave. #492, Santa business name in violation of the rights of NOTICE - This fictitious name statement or names listed herein on: 02/2009. Signed: County Clerk of Los Angeles County on: business name or names listed herein on: Monica CA 90405. Roger William Ray, 1715 another under federal, state or common expires five years from the date it was filed Kean Tan, owner. Registrant(s) declared 11/21/2019. NOTICE - This fictitious name n/a. Signed: Jan Chan, CFO. Registrant(s) Sylvania Lane, Topanga CA 90290. This law (see Section 14411, et seq., B&P on, in the office of the County Clerk. A new that all information in the statement is true statement expires five years from the date it declared that all information in the statement business is conducted by: an individual. Code.) Published: 12/14/2019, 12/21/2019, Fictitious Business Name Statement must and correct. This statement is filed with the was filed on, in the office of the County Clerk. is true and correct. This statement is filed The Registrant(s) commenced to transact 12/28/2019 and 01/04/2020. be filed prior to that date. The filing of this County Clerk of Los Angeles County on: A new Fictitious Business Name Statement with the County Clerk of Los Angeles County business under the fictitious business name statement does not of itself authorize the 12/11/2019. NOTICE - This fictitious name must be filed prior to that date. The filing of on: 11/25/2019. NOTICE - This fictitious or names listed herein on: 11/2019. Signed: Fictitious Business Name Statement: use in this state of a fictitious business name statement expires five years from the date it this statement does not of itself authorize the name statement expires five years from the Roger William Ray, owner. Registrant(s) 2019317255. The following person(s) is/ in violation of the rights of another under was filed on, in the office of the County Clerk. use in this state of a fictitious business name date it was filed on, in the office of the County declared that all information in the statement are doing business as: Renique Media, federal, state or common law (see Section A new Fictitious Business Name Statement in violation of the rights of another under Clerk. A new Fictitious Business Name is true and correct. This statement is filed 3150 Wilshire Blvd. Unit 2019, Los Angeles 14411, et seq., B&P Code.) Published: must be filed prior to that date. The filing of federal, state or common law (see Section Statement must be filed prior to that date. with the County Clerk of Los Angeles County CA 90010. Mengting Han, 3150 Wilshire 12/14/2019, 12/21/2019, 12/28/2019 and this statement does not of itself authorize the 14411, et seq., B&P Code.) Published: The filing of this statement does not of itself on: 12/03/2019. NOTICE - This fictitious Blvd. Unit 2019, Los Angeles CA 90010; 01/04/2020. use in this state of a fictitious business name 12/21/2019, 12/28/2019, 01/04/2020 and authorize the use in this state of a fictitious name statement expires five years from the Mengyue Han, 3150 Wilshire Blvd. Unit in violation of the rights of another under 01/11/2020. business name in violation of the rights of date it was filed on, in the office of the County 2019, Los Angeles CA 90010. This business Fictitious Business Name Statement: federal, state or common law (see Section another under federal, state or common Clerk. A new Fictitious Business Name is conducted by: a general partnership. 2019318740. The following person(s) is/are 14411, et seq., B&P Code.) Published: Fictitious Business Name Statement: law (see Section 14411, et seq., B&P Statement must be filed prior to that date. The Registrant(s) commenced to transact doing business as: Vinali Creative Group, 12/14/2019, 12/21/2019, 12/28/2019 and 2019305694. The following person(s) is/ Code.) Published: 12/21/2019, 12/28/2019, The filing of this statement does not of itself business under the fictitious business Volossal Publishing, 15635 Saticoy Street, 01/04/2020. are doing business as: Language Systems, 01/04/2020 and 01/11/2020. authorize the use in this state of a fictitious name or names listed herein on: n/a. Suite B, Van Nuys CA 91406. Pacific Force, Language Systems International, 408 S. business name in violation of the rights of Signed: Mengting Han, General Partner. Inc., 15635 Saticoy Street, Suite B, Van Nuys Fictitious Business Name Statement: Rosemead Blvd., Pasadena CA 91107/181 Fictitious Business Name Statement: another under federal, state or common Registrant(s) declared that all information CA 91406. This business is conducted by: a 2019319254. The following person(s) is/ White Oak Drive, Arcadia CA 91006. 2019307857. The following person(s) is/ law (see Section 14411, et seq., B&P in the statement is true and correct. This corporation. The Registrant(s) commenced are doing business as: JM Mejia Painting, American Learning Foundation, Inc., 181 are doing business as: Bis Bliss; Biss Bliss, Code.) Published: 12/21/2019, 12/28/2019, statement is filed with the County Clerk to transact business under the fictitious 309 N. Willow Ave, West Covina CA White Oak Drive, Arcadia CA 91006. This 43824 20th St West #5794, Lancaster 01/04/2020 and 01/11/2020. of Los Angeles County on: 12/09/2019. business name or names listed herein on: 91790. Juan Pablo Mejia Mendez, 309 N. business is conducted by: a corporation. CA 93539/43824 20th St West #5794, NOTICE - This fictitious name statement 01/2011. Signed: Vincent James Corbo, Willow Ave, West Covina CA 91790. This The Registrant(s) commenced to transact Lancaster CA 93539. Bis Bliss LLC, Fictitious Business Name Statement: expires five years from the date it was filed Jr, Vice President. Registrant(s) declared business is conducted by: an individual. business under the fictitious business 43824 20th St West #5794, Lancaster CA 2019313250. The following person(s) is/ on, in the office of the County Clerk. A new that all information in the statement is true The Registrant(s) commenced to transact name or names listed herein on: 04/2004. 93539. This business is conducted by: a are doing business as: INTENSITI, 10360 Fictitious Business Name Statement must and correct. This statement is filed with the business under the fictitious business name Signed: Armando Manjarrez, President. limited liability company. The Registrant(s) Mountair Ave, Tujunga CA 91042. Sasoon be filed prior to that date. The filing of this County Clerk of Los Angeles County on: or names listed herein on: n/a. Signed: Juan Registrant(s) declared that all information commenced to transact business under Tavoosian, 10360 Mountair Ave, Tujunga statement does not of itself authorize the 12/11/2019. NOTICE - This fictitious name Pablo Mejia Mendez, owner. Registrant(s) in the statement is true and correct. This the fictitious business name or names CA 91042. This business is conducted by: use in this state of a fictitious business name statement expires five years from the date it declared that all information in the statement statement is filed with the County Clerk listed herein on: n/a. Signed: Sabrina an individual. The Registrant(s) commenced in violation of the rights of another under was filed on, in the office of the County Clerk. is true and correct. This statement is filed of Los Angeles County on: 11/21/2019. Blaylock, CEO. Registrant(s) declared that to transact business under the fictitious federal, state or common law (see Section A new Fictitious Business Name Statement with the County Clerk of Los Angeles County NOTICE - This fictitious name statement all information in the statement is true and business name or names listed herein on: 14411, et seq., B&P Code.) Published: must be filed prior to that date. The filing of on: 12/11/2019. NOTICE - This fictitious expires five years from the date it was filed correct. This statement is filed with the n/a. Signed: Sasoon Tavoosian, owner. 12/14/2019, 12/21/2019, 12/28/2019 and this statement does not of itself authorize the name statement expires five years from the on, in the office of the County Clerk. A new County Clerk of Los Angeles County on: Registrant(s) declared that all information 01/04/2020. use in this state of a fictitious business name date it was filed on, in the office of the County Fictitious Business Name Statement must 11/25/2019. NOTICE - This fictitious name in the statement is true and correct. This in violation of the rights of another under Clerk. A new Fictitious Business Name be filed prior to that date. The filing of this statement expires five years from the date it statement is filed with the County Clerk Fictitious Business Name Statement: federal, state or common law (see Section Statement must be filed prior to that date. statement does not of itself authorize the was filed on, in the office of the County Clerk. of Los Angeles County on: 12/04/2019. 2019317437. The following person(s) is/ 14411, et seq., B&P Code.) Published: The filing of this statement does not of itself use in this state of a fictitious business name A new Fictitious Business Name Statement NOTICE - This fictitious name statement are doing business as: Aubrey’s Flower 12/14/2019, 12/21/2019, 12/28/2019 and authorize the use in this state of a fictitious in violation of the rights of another under must be filed prior to that date. The filing of expires five years from the date it was filed Boutique, 540 West Holt Avenue, Pomona 01/04/2020. business name in violation of the rights of federal, state or common law (see Section this statement does not of itself authorize the on, in the office of the County Clerk. A new CA 91768/628 East Bonnie Brae Court, another under federal, state or common 14411, et seq., B&P Code.) Published: use in this state of a fictitious business name Fictitious Business Name Statement must Ontario CA 91764. Laura Graciela Vera, 628 Fictitious Business Name Statement: law (see Section 14411, et seq., B&P 12/21/2019, 12/28/2019, 01/04/2020 and in violation of the rights of another under be filed prior to that date. The filing of this East Bonnie Brae Court, Ontario CA 91764. 2019318842. The following person(s) Code.) Published: 12/14/2019, 12/21/2019, 01/11/2020. federal, state or common law (see Section statement does not of itself authorize the This business is conducted by: an individual. is/are doing business as: Soft Beauty 12/28/2019 and 01/04/2020. 14411, et seq., B&P Code.) Published: use in this state of a fictitious business name The Registrant(s) commenced to transact Apparel, Linens & Décor, 7862 Apperson Fictitious Business Name Statement: 12/21/2019, 12/28/2019, 01/04/2020 and in violation of the rights of another under business under the fictitious business name St, Sunland CA 91040. Rebecca L Mate, Fictitious Business Name Statement: 2019306602. The following person(s) is/are 01/11/2020. federal, state or common law (see Section or names listed herein on: 12/2019. Signed: 7862 Apperson St, Sunland CA 91040. This 2019305158. The following person(s) is/ doing business as: Western Pacific Lights, 14411, et seq., B&P Code.) Published: Laura Graciela Vera, owner. Registrant(s) business is conducted by: an individual. are doing business as: EBITDA.AI; EBITDA. 117 East Maple Avenue, El Segundo CA Fictitious Business Name Statement: 12/21/2019, 12/28/2019, 01/04/2020 and declared that all information in the statement The Registrant(s) commenced to transact AI, 23833 Sunset Crossing Road, Diamond 90245. Western Pacific Contracting Corp., 2019307859. The following person(s) is/ 01/11/2020. is true and correct. This statement is filed business under the fictitious business name Bar CA 91765. Mousavi, LLC, 23833 117 East Maple Avenue, El Segundo CA are doing business as: Butterflye Beauty; with the County Clerk of Los Angeles County or names listed herein on: 12/2019. Signed: Sunset Crossing Road, Diamond Bar CA 90245. This business is conducted by: a Butterfly Beauty, 43824 20th St West #5794, Fictitious Business Name Statement: on: 12/10/2019. NOTICE - This fictitious Rebecca L Mate, owner. Registrant(s) 91765. This business is conducted by: a corporation. The Registrant(s) commenced Lancaster CA 93539/43824 20th St West 2019313561. The following person(s) is/are name statement expires five years from the declared that all information in the statement limited liability company. The Registrant(s) to transact business under the fictitious #5794, Lancaster CA 93539. Butterflye doing business as: I-NAD, 101 W Barclay date it was filed on, in the office of the County is true and correct. This statement is filed commenced to transact business under business name or names listed herein Beauty LLC, 43824 20th St West #5794, St, Long Beach CA 90805. Keith B Gibson, Clerk. A new Fictitious Business Name with the County Clerk of Los Angeles County the fictitious business name or names on: 06/2008. Signed: John J. McGonegle, Lancaster CA 93539. This business is 101 W Barclay St, Long Beach CA 90805. Statement must be filed prior to that date. on: 12/11/2019. NOTICE - This fictitious listed herein on: 11/2019. Signed: Seyed President. Registrant(s) declared that all conducted by: a limited liability company. This business is conducted by: an individual. The filing of this statement does not of itself name statement expires five years from the Ali Mousavi, CEO. Registrant(s) declared information in the statement is true and The Registrant(s) commenced to transact The Registrant(s) commenced to transact authorize the use in this state of a fictitious date it was filed on, in the office of the County that all information in the statement is true correct. This statement is filed with the business under the fictitious business name business under the fictitious business name business name in violation of the rights of Clerk. A new Fictitious Business Name and correct. This statement is filed with the County Clerk of Los Angeles County on: or names listed herein on: n/a. Signed: or names listed herein on: 12/2019. Signed: another under federal, state or common Statement must be filed prior to that date. County Clerk of Los Angeles County on: 11/22/2019. NOTICE - This fictitious name Sabrina Blaylock, CEO. Registrant(s) Keith B Gibson, owner. Registrant(s) law (see Section 14411, et seq., B&P The filing of this statement does not of itself 11/21/2019. NOTICE - This fictitious name statement expires five years from the date it declared that all information in the statement declared that all information in the statement Code.) Published: 12/14/2019, 12/21/2019, authorize the use in this state of a fictitious statement expires five years from the date it was filed on, in the office of the County Clerk. is true and correct. This statement is filed is true and correct. This statement is filed 12/28/2019 and 01/04/2020. business name in violation of the rights of was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement with the County Clerk of Los Angeles County with the County Clerk of Los Angeles County another under federal, state or common A new Fictitious Business Name Statement must be filed prior to that date. The filing of on: 11/25/2019. NOTICE - This fictitious on: 12/04/2019. NOTICE - This fictitious Fictitious Business Name Statement: law (see Section 14411, et seq., B&P must be filed prior to that date. The filing of this statement does not of itself authorize the name statement expires five years from the name statement expires five years from the 2019318026. The following person(s) is/ Code.) Published: 12/14/2019, 12/21/2019, this statement does not of itself authorize the use in this state of a fictitious business name date it was filed on, in the office of the County date it was filed on, in the office of the County are doing business as: A & B Towing, 12001 12/28/2019 and 01/04/2020. use in this state of a fictitious business name in violation of the rights of another under Clerk. A new Fictitious Business Name Clerk. A new Fictitious Business Name Hallwood Dr, El Monte CA 91732. Bernadino in violation of the rights of another under federal, state or common law (see Section Statement must be filed prior to that date. Statement must be filed prior to that date. Ortega, 12001 Hallwood Dr, El Monte CA Fictitious Business Name Statement: federal, state or common law (see Section 14411, et seq., B&P Code.) Published: The filing of this statement does not of itself The filing of this statement does not of itself 91732. This business is conducted by: an 2019318948. The following person(s) is/ 14411, et seq., B&P Code.) Published: 12/21/2019, 12/28/2019, 01/04/2020 and authorize the use in this state of a fictitious authorize the use in this state of a fictitious individual. The Registrant(s) commenced are doing business as: American Funds 12/21/2019, 12/28/2019, 01/04/2020 and 01/11/2020. business name in violation of the rights of business name in violation of the rights of to transact business under the fictitious Recovery Service, 1428 Glenwood #107, 01/11/2020. another under federal, state or common another under federal, state or common business name or names listed herein on: Glendale CA 91201. William P. Andrews, Fictitious Business Name Statement: law (see Section 14411, et seq., B&P law (see Section 14411, et seq., B&P 12/2019. Signed: Bernadino Ortega, owner. 1428 Glenwood #107, Glendale CA Statement of Abandonment of Use of 2019306667. The following person(s) is/ Code.) Published: 12/21/2019, 12/28/2019, Code.) Published: 12/21/2019, 12/28/2019, Registrant(s) declared that all information 91201; Robert M. Trabin, 1800 Calafia St Fictitious Business Name: 2019305656. are doing business as: Elite Business 01/04/2020 and 01/11/2020. 01/04/2020 and 01/11/2020. The british Weekly, Sat. January 4, 2020 Page 9

HOROSCOPE/PUZZLES Stargazing with Annie Shaw

ARIES: If life is not all it could be it is likely because of you filling up your time with stuff to do that is not on the top of your list. Uranus visiting you is going to bring this to your notice this next week. Pay attention! TAURUS : Your boss Venus is bringing up unresolved emotional feelings from the past. The best way is always to pay attention and try to forgive, not just forget. This can be from any area of your life. On the positive your life is looking up generally. GEMINI: Your boss planet Mercury is moving very slowly. You would be wise to use this time to concentrate on one thing at a time in any area. While you are paying attention to theses situations a home-related area will be resolved at last. CANCER: Lucky Jupiter in your life may be alerting you that something has to change on a deep level. As you are usually reluctant to let go of things and feelings this is a time to really change and be more fluid. Taking a little alone time is good for you now. LEO: You are in the spotlight these next few weeks. If you have felt neglected or ignored recently this is about to change. Anything that should go is going, procrastinating could hold you back but not for long. Start this year with a very positive attitude. VIRGO: These next few days you can expect to get somewhat bogged down with minor details. Small things can look enormous and you can feel somewhat overwhelmed. Make an effort and don’t procrastinate. Take note this is the best time of the month to complete anything. LIBRA: Make sure you are getting the appreciation you deserve and enjoying the journey your life is taking. It’s time for you to think about which direction you want to move in these next few weeks. Bear in mind that we are all at the mercy of fate sometimes and be ready for surprises. SCORPIO: You may have challenges which can leave you stressed. This can be a stressful time indeed. Before your imagination gets the best of you remember that you are on the verge of good positive changes and nothing is as bad it seems. SAGITTARIUS: Your boss planet Jupiter moving merrily in your money house will ease your everyday life; if not now by the end of the month. Nostalgia is a good word to explain your current mindset; just go with the flow You could be offered an opportunity mid-month to increase your cash flow. CAPRICORN: The secretive planet Pluto and your boss Saturn are currently meeting up in your life. This does not mean you cannot be in control of what transpires in your life. You can look forward to a period of calm these next few weeks ahead. Wait until spring to start anything new. Happy Birthday! AQUARIUS: Take the time to enjoy the influence of your boss Uranus in the area of communication. It can bring benefits of which you are currently unaware. Decisions you make this month will take a couple of months to come to fruition. It is a good time overall. PISCES: With your boss Neptune visiting you can expect family gatherings and meetings. It’s best to remain detached in any of these discussions for your overall peace of mind. Life sometimes throws you curve balls there is always a lesson involved, it’s best to pay attention to it.

The British Weekly Sudoku by Myles Mellor #421 The British Weekly Crossword by Myles Mellor. #421 Page 10 The british Weekly, Sat. January 4, 2020

Reflections on the last ten years The turn of a New Year is Pub Quizzes, two Royal always an odd time isn’t Weddings, the Queen’s it? Jubilee and a Baby We look forward Shower for Prince George. to a new chapter but Multiple Dead British simultaneously find Halloween parties where ourselves reflecting you all came up with on the past. Entering truly brilliant imaginative a new decade can be costumes! We’ve been quite overwhelming - to screenings together, telling yourself off for visited art galleries, had not achieving enough sailing trips, horse riding, which makes it even whisky and wine tastings, more important to give School Discos, and of yourself a pat on the back course we can’t forget the for all the things you did tears we’ve shed together do. I’ve just had a quick over England’s World flick through our last 10 Cup failures too. years with Brits in LA and The Brits in LA am amazed at just how community has certainly as fun and vibrant as our we can put together to much we have managed made me feel less far from actual events. It always make the upcoming to pack in over the last home, especially at our moves me to see at least decade just as much fun. 10 years. We have grown annual Christmas parties one of you is always Brits in LA Breakfast from just a few hundred or seeing in the New Year kind enough to step up Club and the Brits in LA members to over 16,000 together. I know it has for when another member Pub Quiz are both next and have had hundreds many of you, too. Our asks for help. So please, Tuesday, January 7th. of Breakfast Clubs and online community is just all of you take a minute Full details can be found today to give yourselves at www.britsin.la. Don’t and each other a moment be afraid to come solo as to celebrate everything we are a friendly bunch you have done and then and will make sure you you can allow yourself to have a table to join. get to work on making the Hope to see some of ‘20s even better! Drop us you there…. a line at [email protected] if Cheers! you have ideas for events Eileen Robert Burns Supper set for January 25th The Saint Andrews Bard, who came to fame traditional Scottish meal The Address to A Haggis, Society of Los Angeles as a poet when he was (with a gourmet flair) Hosted Table Wine and will host its annual 27 years old, and whose and raise their glasses in a full no-host Bar, with Robert Burns Supper on lifestyle of wine, women toasts to The Immortal music by The Ploughboys Saturday, January 25th and song made him Memory and the Lassies and It’sTraditional Time Afternoon For Tea is nowTea... served from 6pm to 11.30pm famous all over Scotland and Lads. Country dancing to the St. Mon-Sat 11.30am-4.00pm in our Tea Room at the Altadena Town and the world. The event, which Andrew’s Pipe Band. (also available privately for baby showers, & Country Club, 2290 The 2020 celebration features hosted valet Dress is Highland bridal showers and special occasions). Country Club Drive in promises to be a gala parking, will kick off evening wear/black tie, King’s Head Pies now available in our bakery. Altadena. event in recognizing the with a reception with tuxedo, smart business Sausage rolls, pastries & delicious cakes, baked daily Join members and 700th anniversary of the whisky tasting hosted by wear or cocktail attire. friends for the Society’s Declaration of Arbroath, Alexander Murray. Expect For more information Ye Olde King’s Head, 116 Santa Monica Blvd. Annual event that and guests are invited music from The Great email Ian Skone-Rees at Santa Monica CA 90401 • Tel: 310 451-1402 celebrates Robert Burns, to share a wee dram Highland Bagpipes, The [email protected] or call 818 Scotland’s National with friends, enjoy a Haggis Processional 634-4158. The british Weekly, Sat. January 4, 2020 Page 11

Brits in LA Meet A Member: Rachel Weil

Meet Rachel Weil from different. I suppose what is great because I love to Dallas, Texas, who moved I miss most now is good walk. to LA around 17 years ago old-fashioned southern to pursue an adventure. hospitality. I miss people Do you have a hidden saying hi as they walk gem in LA that you want Was there a particular past me. I miss people to share with us? reason you chose LA? going out of their way I think all my hidden I had lived in Texas most to help one another, just gems are out of the of my life and was ready because. country. I probably need for something new. (And to explore more in LA so I of course, the amazing What was your first can have a better answer weather had absolutely impression of LA and for this question, but for nothing to do with my has it changed since? now I’ll have to say the decision). I didn’t know Ha, not sure I should Four Seasons in Beverly anyone when I moved answer this…When I first Hills. While it’s not so to Los Angeles, but I came to LA, I remember much a “hidden” gem, was excited to explore thinking WOW, what it is one of my favorite the city and start a new a beautiful place. And evening spots because chapter of my life. while I still think there they have live music on are many beautiful areas Saturday nights (and What do you miss most in the city, sadly I now great food). I also love from home? see mostly trash on the Vegetable restaurant I used to say I missed ground and homeless in Studio City, this is the Mexican food and people… probably a little bit of a hidden barbecue the most… because I live near the gem, and it’s my favorite but I can’t quite say that beach… but because go-to place for yummy, any longer. Living in LA of this I seem to spend comfort food. changed me, in a way more time bringing food that was completely to the homeless than I do What would you unexpected. For some enjoying the view. suggest to others who reason I kept finding are thinking about Rachel Weil: “I would say follow your heart. Stay strong.” stray dogs on the street What do you find the making the move here? and before I knew it, I biggest difference is Don’t? Kidding. I would LA seeking out words anything at the moment? globe. But the animal had an entire setup in my living here versus say follow your heart. of wisdom - what is I started my PR causes have always car… leashes, dog treats, Dallas? Stay strong. LA is a the best piece of advice company when I first been close to my heart, bowls, water. And then I Oh, there’s so many! tough place and you’ll you’ve been given? moved to LA, so I’m so about three years became heavily involved I think the biggest be thrown a lot of curve One of my favorite pretty much always ago I started producing in animal welfare difference is how easy balls, but you can always things that a good friend working on something a documentary about causes too, representing it is eating healthy here hit ‘em out of the park if always says: you can do interesting. What I captive orcas, “Long some international in LA. There are organic you believe in yourself anything you set your didn’t expect however, is Gone Wild,” which nonprofits through and vegan/vegetarian and don’t let anyone try mind to. for my creative pitching released on VOD in my PR company. As a restaurants all over. It’s and stop you. to lead to a part-time July. My next project result, I stopped eating easy to have a healthy Lastly, how can we find writing career, resulting is an unscripted show meat and dairy. So, I lifestyle. And you can Lots of our members out more about you? in an abundance of that I’m excited to start guess now my answer is walk everywhere, which join our group Brits in Are you working on exciting trips across the pitching.

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

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

2995 Thousand Oaks Blvd., Thousand Oaks. (parking in rear) Open: Mon-Sat. 10.30-5.30 • Sun: 12-6 • Tel: (805) 495-4042 Page 12 The british Weekly, Sat. January 4, 2020

LEGAL NOTICES

and 01/11/2020. Lin, Managing Member. Registrant(s) declared doing business as: Gibbs Construx, 3575 Long County Clerk. A new Fictitious Business Name Fictitious Business Name Statement: Fictitious Business Name Statement: that all information in the statement is true and Beach Blvd, Long Beach CA 90807. Kurt Gibbs, Statement must be filed prior to that date. The 2019320469. The following person(s) is/are doing 2019313627. The following person(s) is/ Fictitious Business Name Statement: correct. This statement is filed with the County 3575 Long Beach Blvd, Long Beach CA 90807. filing of this statement does not of itself authorize business as: NICHOLADUNNEYOGA, 21 Aloha are doing business as: AshleyNicole Brow 2019315098. The following person(s) is/are Clerk of Los Angeles County on: 12/06/2019. This business is conducted by: an individual. the use in this state of a fictitious business name Dr, Pacific Palisades CA 90272. Nichola Dunne, Studio, 21601 Vanowen St., Ste 205, doing business as: WMB, 14730 Beach Blvd Published: 12/21/2019, 12/28/2019, 01/04/2020 The Registrant(s) commenced to transact in violation of the rights of another under federal, 21 Aloha Dr, Pacific Palisades CA 90272. This Canoga Park CA 91303/23015 Del Valle Ste 202 La Mirada CA 90638. Fidelity Learning and 01/11/2020. business under the fictitious business name or state or common law (see Section 14411, et seq., business is conducted by: an individual. The St. 3, Woodland Hills CA 91364. Ashley N. Solutions, Inc., 14730 Beach Blvd Ste 202 La names listed herein on: 11/2019. Signed: Kurt B&P Code.) Published: 12/21/2019, 12/28/2019, Registrant(s) commenced to transact business Silos, 23015 Del Valle St. 3, Woodland Hills Mirada CA 90638. This business is conducted Fictitious Business Name Statement: Gibbs, owner. Registrant(s) declared that all 01/04/2020 and 01/11/2020. under the fictitious business name or names CA 91364. This business is conducted by: by: a corporation. The Registrant(s) commenced 2019315976. The following person(s) is/are information in the statement is true and correct. listed herein on: 12/2019. Signed: Nichola an individual. The Registrant(s) commenced to transact business under the fictitious business doing business as: Skins Alike, 340 S Lemon This statement is filed with the County Clerk of Fictitious Business Name Statement: Dunne, owner. Registrant(s) declared that all to transact business under the fictitious name or names listed herein on: n/a. Signed: Ave #8168, Walnut CA 91789. Ambit Enterprises Los Angeles County on: 12/11/2019. NOTICE - 2019319813. The following person(s) is/are doing information in the statement is true and correct. business name or names listed herein on: Brent Park, CEO. Registrant(s) declared that all LLC, 340 S Lemon Ave #8168, Walnut CA 91789. This fictitious name statement expires five years business as: Bodhi Rock Entertainment, 9 Latimer This statement is filed with the County Clerk of 10/2019. Signed: Ashley N. Silos, owner. information in the statement is true and correct. This business is conducted by: a limited liability from the date it was filed on, in the office of the Rd, Santa Monica CA 90402. Maxwell Douglas Los Angeles County on: 12/12/2019. NOTICE - Registrant(s) declared that all information This statement is filed with the County Clerk of company. The Registrant(s) commenced to County Clerk. A new Fictitious Business Name O’Leary, 9 Latimer Rd, Santa Monica CA 90402. This fictitious name statement expires five years in the statement is true and correct. This Los Angeles County on: 12/06/2019. NOTICE - transact business under the fictitious business Statement must be filed prior to that date. The This business is conducted by: an individual. The from the date it was filed on, in the office of the statement is filed with the County Clerk This fictitious name statement expires five years name or names listed herein on: n/a. Signed: filing of this statement does not of itself authorize Registrant(s) commenced to transact business County Clerk. A new Fictitious Business Name of Los Angeles County on: 12/04/2019. from the date it was filed on, in the office of the Kevin C Lin, Managing Member. Registrant(s) the use in this state of a fictitious business name under the fictitious business name or names listed Statement must be filed prior to that date. The NOTICE - This fictitious name statement County Clerk. A new Fictitious Business Name declared that all information in the statement in violation of the rights of another under federal, herein on: 12/2019. Signed: Maxwell Douglas filing of this statement does not of itself authorize expires five years from the date it was filed Statement must be filed prior to that date. The is true and correct. This statement is filed with state or common law (see Section 14411, et seq., O’Leary, owner. Registrant(s) declared that all the use in this state of a fictitious business name on, in the office of the County Clerk. A new filing of this statement does not of itself authorize the County Clerk of Los Angeles County on: B&P Code.) Published: 12/21/2019, 12/28/2019, information in the statement is true and correct. in violation of the rights of another under federal, Fictitious Business Name Statement must the use in this state of a fictitious business name 12/06/2019. NOTICE - This fictitious name 01/04/2020 and 01/11/2020. This statement is filed with the County Clerk of state or common law (see Section 14411, et seq., be filed prior to that date. The filing of this in violation of the rights of another under federal, statement expires five years from the date it was Los Angeles County on: 12/12/2019. NOTICE - B&P Code.) Published: 12/21/2019, 12/28/2019, statement does not of itself authorize the state or common law (see Section 14411, et seq., filed on, in the office of the County Clerk. A new Fictitious Business Name Statement: This fictitious name statement expires five years 01/04/2020 and 01/11/2020. use in this state of a fictitious business name B&P Code.) Published: 12/21/2019, 12/28/2019, Fictitious Business Name Statement must be 2019318955. The following person(s) is/are from the date it was filed on, in the office of the in violation of the rights of another under 01/04/2020 and 01/11/2020. filed prior to that date. The filing of this statement doing business as: Guera Pelucas Fashion, 627 County Clerk. A new Fictitious Business Name Fictitious Business Name Statement: federal, state or common law (see Section does not of itself authorize the use in this state 1/2 E 29th St, Los Angeles CA 90011. Norma Statement must be filed prior to that date. The 2019320574. The following person(s) is/are doing 14411, et seq., B&P Code.) Published: Fictitious Business Name Statement: of a fictitious business name in violation of the Aide Montoya Sanchez, 627 1/2 E 29th St, Los filing of this statement does not of itself authorize business as: Tokyo Seven, Ace Ramen, Sellfish, 12/21/2019, 12/28/2019, 01/04/2020 and 2019315281. The following person(s) is/are doing rights of another under federal, state or common Angeles CA 90011. This business is conducted the use in this state of a fictitious business name 456 N. Bedford Dr., Beverly Hills CA 90210. 01/11/2020. business as: El Casiano, 1305 Casiano Road, law (see Section 14411, et seq., B&P Code.) by: an individual. The Registrant(s) commenced in violation of the rights of another under federal, Cookfield, Inc., 456 N. Bedford Dr., Beverly Hills Los Angeles CA 90049. Michael J Schwartz Published: 12/21/2019, 12/28/2019, 01/04/2020 to transact business under the fictitious business state or common law (see Section 14411, et seq., CA 90210. This business is conducted by: a Statement of Abandonment of Use of Fictitious Trust, 1305 Casiano Road, Los Angeles CA and 01/11/2020. name or names listed herein on: 12/2019. B&P Code.) Published: 12/21/2019, 12/28/2019, corporation. The Registrant(s) commenced to Business Name: 2019313660. Current file: 90049. This business is conducted by: a trust. Signed: Norma Aide Montoya Sanchez, owner. 01/04/2020 and 01/11/2020. transact business under the fictitious business 2018198245. The following person has The Registrant(s) commenced to transact Fictitious Business Name Statement: Registrant(s) declared that all information in the name or names listed herein on: n/a. Signed: abandoned the use of the fictitious business business under the fictitious business name or 2019316776. The following person(s) is/are statement is true and correct. This statement is Fictitious Business Name Statement: Yuki Harata, CEO. Registrant(s) declared that all name: Microblading By AshleyNicole, 6749 names listed herein on: n/a. Signed: Michael J doing business as: ILLEGO, 601 W. Hillsdale filed with the County Clerk of Los Angeles County 2019320015. The following person(s) is/are information in the statement is true and correct. Fallbrook Ave. Ste. 108, West Hills CA 91307. Schwartz, Trustee. Registrant(s) declared that all St., Inglewood CA 90302. Michael Farag, 601 W. on: 12/11/2019. NOTICE - This fictitious name doing business as: So Ambitious Movement, This statement is filed with the County Clerk of Ashley Nicole Silos, 23015 Del Valle St Apt 3, information in the statement is true and correct. Hillsdale St., Inglewood CA 90302. This business statement expires five years from the date it was 35 N Alboni Place Unit 108, Long Beach CA Los Angeles County on: 12/12/2019. NOTICE - Woodland Hills CA 91364. The fictitious business This statement is filed with the County Clerk of is conducted by: an individual. The Registrant(s) filed on, in the office of the County Clerk. A new 90802. Michael L. Rivera, 35 N Alboni Place This fictitious name statement expires five years name referred to above was filed on: 08/06/2018, Los Angeles County on: 12/06/2019. NOTICE - commenced to transact business under the Fictitious Business Name Statement must be Unit 108, Long Beach CA 90802. This business from the date it was filed on, in the office of the in the County of Los Angeles. This business This fictitious name statement expires five years fictitious business name or names listed filed prior to that date. The filing of this statement is conducted by: an individual. The Registrant(s) County Clerk. A new Fictitious Business Name is conducted by: an individual. Signed: Ashley from the date it was filed on, in the office of the herein on: n/a. Signed: Michael Farag, owner. does not of itself authorize the use in this state commenced to transact business under the Statement must be filed prior to that date. The Nicole Silos, owner. Registrant(s) declared County Clerk. A new Fictitious Business Name Registrant(s) declared that all information in the of a fictitious business name in violation of the fictitious business name or names listed herein filing of this statement does not of itself authorize that all information in the statement is true and Statement must be filed prior to that date. The statement is true and correct. This statement is rights of another under federal, state or common on: n/a. Signed: Michael L. Rivera, owner. the use in this state of a fictitious business name correct. This statement is filed with the County filing of this statement does not of itself authorize filed with the County Clerk of Los Angeles County law (see Section 14411, et seq., B&P Code.) Registrant(s) declared that all information in the in violation of the rights of another under federal, Clerk of Los Angeles County on: 12/04/2019. the use in this state of a fictitious business name on: 12/09/2019. NOTICE - This fictitious name Published: 12/21/2019, 12/28/2019, 01/04/2020 statement is true and correct. This statement is state or common law (see Section 14411, et seq., Published: 12/21/2019, 12/28/2019, 01/04/2020 in violation of the rights of another under federal, statement expires five years from the date it was and 01/11/2020. filed with the County Clerk of Los Angeles County B&P Code.) Published: 12/21/2019, 12/28/2019, and 01/11/2020. state or common law (see Section 14411, et seq., filed on, in the office of the County Clerk. A new on: 12/12/2019. NOTICE - This fictitious name 01/04/2020 and 01/11/2020. B&P Code.) Published: 12/21/2019, 12/28/2019, Fictitious Business Name Statement must be Fictitious Business Name Statement: statement expires five years from the date it was Fictitious Business Name Statement: 01/04/2020 and 01/11/2020. filed prior to that date. The filing of this statement 2019319161. The following person(s) is/are doing filed on, in the office of the County Clerk. A new Fictitious Business Name Statement: 2019313793. The following person(s) is/are doing does not of itself authorize the use in this state business as: TV Mount LA, 606 N Figueroa Str Fictitious Business Name Statement must be 2019321103. The following person(s) is/are doing business as: Sommer Time Casting, 2701 E. Fictitious Business Name Statement: of a fictitious business name in violation of the Apt 423, Los Angeles CA 90012. Open Way filed prior to that date. The filing of this statement business as: Hoops By Nana, 13529 Benfield 17th St. Unit A, Long Beach CA 90804. Sommer 2019315290. The following person(s) is/are rights of another under federal, state or common Inc., 606 N Figueroa Str Apt 423, Los Angeles does not of itself authorize the use in this state Ave, Norwalk CA 90650. Milena Yoshii De Vera, Van Uyen Nguyen, 2701 E. 17th St. Unit A, Long doing business as: Casiano Investments, 1305 law (see Section 14411, et seq., B&P Code.) CA 90012. This business is conducted by: a of a fictitious business name in violation of the 13529 Benfield Ave, Norwalk CA 90650. This Beach CA 90804. This business is conducted by: Casiano Road, Los Angeles CA 90049. Michael Published: 12/21/2019, 12/28/2019, 01/04/2020 corporation. The Registrant(s) commenced to rights of another under federal, state or common business is conducted by: an individual. The an individual. The Registrant(s) commenced to J Schwartz Dynasty Trust 2011, 1305 Casiano and 01/11/2020. transact business under the fictitious business law (see Section 14411, et seq., B&P Code.) Registrant(s) commenced to transact business transact business under the fictitious business Road, Los Angeles CA 90049. This business name or names listed herein on: 12/2019. Published: 12/21/2019, 12/28/2019, 01/04/2020 under the fictitious business name or names name or names listed herein on: 12/2019. is conducted by: a trust. The Registrant(s) Fictitious Business Name Statement: Signed: Anvar Yasmagambetov, President. and 01/11/2020. listed herein on: 05/2017. Signed: Milena Yoshii Signed: Sommer Van Uyen Nguyen, owner. commenced to transact business under the 2019318031. The following person(s) is/are Registrant(s) declared that all information in the De Vera, owner. Registrant(s) declared that all Registrant(s) declared that all information in the fictitious business name or names listed herein doing business as: All City Animal Trapping, statement is true and correct. This statement is Fictitious Business Name Statement: information in the statement is true and correct. statement is true and correct. This statement is on: n/a. Signed: Michael J Schwartz, Trustee. 1014 E Carson St #12, Long Beach CA 90807. filed with the County Clerk of Los Angeles County 2019320080. The following person(s) is/are This statement is filed with the County Clerk of filed with the County Clerk of Los Angeles County Registrant(s) declared that all information in the Trapper Trevor Inc., 1014 E Carson St #12, on: 12/11/2019. NOTICE - This fictitious name doing business as: LHLA Realty; LHLA Agency, Los Angeles County on: 12/13/2019. NOTICE - on: 12/04/2019. NOTICE - This fictitious name statement is true and correct. This statement is Long Beach CA 90807. This business is statement expires five years from the date it was Enterview Property Management, 8549 Wilshire This fictitious name statement expires five years statement expires five years from the date it was filed with the County Clerk of Los Angeles County conducted by: a corporation. The Registrant(s) filed on, in the office of the County Clerk. A new Blvd Ste 601, Beverly Hills CA 90211. LHLA from the date it was filed on, in the office of the filed on, in the office of the County Clerk. A new on: 12/06/2019. NOTICE - This fictitious name commenced to transact business under the Fictitious Business Name Statement must be Realty Corporation, 8549 Wilshire Blvd Ste County Clerk. A new Fictitious Business Name Fictitious Business Name Statement must be statement expires five years from the date it was fictitious business name or names listed herein filed prior to that date. The filing of this statement 601, Beverly Hills CA 90211. This business is Statement must be filed prior to that date. The filed prior to that date. The filing of this statement filed on, in the office of the County Clerk. A new on: 02/2007. Signed: Trevor Stephens, President. does not of itself authorize the use in this state conducted by: a corporation. The Registrant(s) filing of this statement does not of itself authorize does not of itself authorize the use in this state Fictitious Business Name Statement must be Registrant(s) declared that all information in the of a fictitious business name in violation of the commenced to transact business under the the use in this state of a fictitious business name of a fictitious business name in violation of the filed prior to that date. The filing of this statement statement is true and correct. This statement is rights of another under federal, state or common fictitious business name or names listed herein in violation of the rights of another under federal, rights of another under federal, state or common does not of itself authorize the use in this state filed with the County Clerk of Los Angeles County law (see Section 14411, et seq., B&P Code.) on: 09/2014. Signed: Lloyd Saint-Humphrey, state or common law (see Section 14411, et seq., law (see Section 14411, et seq., B&P Code.) of a fictitious business name in violation of the on: 12/10/2019. NOTICE - This fictitious name Published: 12/21/2019, 12/28/2019, 01/04/2020 President. Registrant(s) declared that all B&P Code.) Published: 12/21/2019, 12/28/2019, Published: 12/21/2019, 12/28/2019, 01/04/2020 rights of another under federal, state or common statement expires five years from the date it was and 01/11/2020. information in the statement is true and correct. 01/04/2020 and 01/11/2020. and 01/11/2020. law (see Section 14411, et seq., B&P Code.) filed on, in the office of the County Clerk. A new This statement is filed with the County Clerk of Published: 12/21/2019, 12/28/2019, 01/04/2020 Fictitious Business Name Statement must be Fictitious Business Name Statement: Los Angeles County on: 12/12/2019. NOTICE - Fictitious Business Name Statement: Statement of Abandonment of Use of Fictitious and 01/11/2020. filed prior to that date. The filing of this statement 2019319410. The following person(s) is/are doing This fictitious name statement expires five years 2019321140. The following person(s) is/are Business Name: 2019313859. Current file: does not of itself authorize the use in this state business as: DNM’s Care Provider, 1347 W 228th from the date it was filed on, in the office of the doing business as: Jai Real Estate Group; Jai 2019208310. The following person has Fictitious Business Name Statement: of a fictitious business name in violation of the Street, Torrance CA 90501. Donnafel J Manalad, County Clerk. A new Fictitious Business Name Design & Development, 1321 N. Vista St. #203, abandoned the use of the fictitious business 2019315384. The following person(s) is/are rights of another under federal, state or common 1347 W 228th Street, Torrance CA 90501. Statement must be filed prior to that date. The Los Angeles CA 90046. Jaisen Rybakov, 1321 name: L.A. Brow Studio, 21601 Vannowen doing business as: Il Piccolo Casiano, 1305 law (see Section 14411, et seq., B&P Code.) This business is conducted by: an individual. filing of this statement does not of itself authorize N. Vista St. #203, Los Angeles CA 90046. This St., Ste 205, Canoga Park CA 91303. Ashley Casiano Road, Los Angeles CA 90049. Michael Published: 12/21/2019, 12/28/2019, 01/04/2020 The Registrant(s) commenced to transact the use in this state of a fictitious business name business is conducted by: an individual. The Nicole Silos, 23015 De Valle St. 3, Woodland J Schwartz Dynasty Trust 2017, 1305 Casiano and 01/11/2020. business under the fictitious business name or in violation of the rights of another under federal, Registrant(s) commenced to transact business Hills CA 91364/Stacy Martinez, 7055 Lennox Road, Los Angeles CA 90049. This business names listed herein on: n/a. Signed: Donnafel J state or common law (see Section 14411, et seq., under the fictitious business name or names Ave 231, Van Nuys CA 91405. The fictitious is conducted by: a trust. The Registrant(s) Fictitious Business Name Statement: Manalad, owner. Registrant(s) declared that all B&P Code.) Published: 12/21/2019, 12/28/2019, listed herein on: 12/2019. Signed: Jaisen business name referred to above was filed on: commenced to transact business under the 2019318070. The following person(s) is/are doing information in the statement is true and correct. 01/04/2020 and 01/11/2020. Rybakov, owner. Registrant(s) declared that all 07/30/2019, in the County of Los Angeles. This fictitious business name or names listed herein business as: Seyum Sambusas; Sambusas, 1728 This statement is filed with the County Clerk of information in the statement is true and correct. business is conducted by: a general partnership. on: n/a. Signed: Michael J Schwartz, Trustee. W 37th St, Los Angeles CA 90018. Adam Seyum, Los Angeles County on: 12/11/2019. NOTICE - Fictitious Business Name Statement: This statement is filed with the County Clerk of Signed: Ashley Nicole Silos, partner. Registrant(s) Registrant(s) declared that all information in the 1728 W 37th St, Los Angeles CA 90018; Dinora This fictitious name statement expires five years 2019320086. The following person(s) is/are Los Angeles County on: 12/13/2019. NOTICE - declared that all information in the statement statement is true and correct. This statement is Seyum, 1728 W 37th St, Los Angeles CA 90018; from the date it was filed on, in the office of the doing business as: Highly Favored 5, 3303 E This fictitious name statement expires five years is true and correct. This statement is filed with filed with the County Clerk of Los Angeles County Elijah Seyum, 1728 W 37th St, Los Angeles CA County Clerk. A new Fictitious Business Name Avenue K4, Lancaster CA 93535/PO Box 3101, from the date it was filed on, in the office of the the County Clerk of Los Angeles County on: on: 12/06/2019. NOTICE - This fictitious name 90018. This business is conducted by: a general Statement must be filed prior to that date. The Lancaster CA 93586. Tenesha Annette Jackson, County Clerk. A new Fictitious Business Name 12/04/2019. Published: 12/21/2019, 12/28/2019, statement expires five years from the date it was partnership. The Registrant(s) commenced to filing of this statement does not of itself authorize 3303 E Avenue K4, Lancaster CA 93535. This Statement must be filed prior to that date. The 01/04/2020 and 01/11/2020. filed on, in the office of the County Clerk. A new transact business under the fictitious business the use in this state of a fictitious business name business is conducted by: an individual. The filing of this statement does not of itself authorize Fictitious Business Name Statement must be name or names listed herein on: 12/2019. Signed: in violation of the rights of another under federal, Registrant(s) commenced to transact business the use in this state of a fictitious business name Statement of Abandonment of Use of Fictitious filed prior to that date. The filing of this statement Adam Seyum, partner. Registrant(s) declared that state or common law (see Section 14411, et seq., under the fictitious business name or names in violation of the rights of another under federal, Business Name: 2019314504. Current file: does not of itself authorize the use in this state all information in the statement is true and correct. B&P Code.) Published: 12/21/2019, 12/28/2019, listed herein on: n/a. Signed: Tenesha Annette state or common law (see Section 14411, et seq., 2019169537. The following person has of a fictitious business name in violation of the This statement is filed with the County Clerk of 01/04/2020 and 01/11/2020. Jackson, owner. Registrant(s) declared that all B&P Code.) Published: 12/21/2019, 12/28/2019, abandoned the use of the fictitious business rights of another under federal, state or common Los Angeles County on: 12/10/2019. NOTICE - information in the statement is true and correct. 01/04/2020 and 01/11/2020. name: Americas Holdings, Globalsky Capital, law (see Section 14411, et seq., B&P Code.) This fictitious name statement expires five years Fictitious Business Name Statement: This statement is filed with the County Clerk of 21606 Devonshire St. #3641, Chatsworth CA Published: 12/21/2019, 12/28/2019, 01/04/2020 from the date it was filed on, in the office of the 2019319558. The following person(s) is/are doing Los Angeles County on: 12/12/2019. NOTICE - Fictitious Business Name Statement: 91313. Jaswant Singh, 21606 Devonshire St. and 01/11/2020. County Clerk. A new Fictitious Business Name business as: Dona Karina Catering, 1210 County This fictitious name statement expires five years 2019321363. The following person(s) is/are doing #3641, Chatsworth CA 91313. The fictitious Statement must be filed prior to that date. The Rd #107, Pomona CA 91766. Mildred Grinage, from the date it was filed on, in the office of the business as: SOAPS&SUCHBYRENAI, 1217 business name referred to above was filed on: Fictitious Business Name Statement: filing of this statement does not of itself authorize 1210 County Rd #107, Pomona CA 91766. This County Clerk. A new Fictitious Business Name Wilshire Blvd #3636, Santa Monica CA 90403. 06/17/2019, in the County of Los Angeles. This 2019315399. The following person(s) is/are doing the use in this state of a fictitious business name business is conducted by: an individual. The Statement must be filed prior to that date. The Imani Tatum, 1217 Wilshire Blvd #3636, Santa business is conducted by: an individual. Signed: business as: Getty View, 1305 Casiano Road, in violation of the rights of another under federal, Registrant(s) commenced to transact business filing of this statement does not of itself authorize Monica CA 90403. This business is conducted Jaswant Singh, owner. Registrant(s) declared Los Angeles CA 90049. Karina Schwartz Dynasty state or common law (see Section 14411, et seq., under the fictitious business name or names the use in this state of a fictitious business name by: an individual. The Registrant(s) commenced that all information in the statement is true and Trust 2017, 1305 Casiano Road, Los Angeles B&P Code.) Published: 12/21/2019, 12/28/2019, listed herein on: 12/2019. Signed: Mildred in violation of the rights of another under federal, to transact business under the fictitious business correct. This statement is filed with the County CA 90049. This business is conducted by: a 01/04/2020 and 01/11/2020. Grinage, owner. Registrant(s) declared that all state or common law (see Section 14411, et seq., name or names listed herein on: n/a. Signed: Clerk of Los Angeles County on: 12/05/2019. trust. The Registrant(s) commenced to transact information in the statement is true and correct. B&P Code.) Published: 12/21/2019, 12/28/2019, Imani Tatum, owner. Registrant(s) declared that Published: 12/21/2019, 12/28/2019, 01/04/2020 business under the fictitious business name or Fictitious Business Name Statement: This statement is filed with the County Clerk of 01/04/2020 and 01/11/2020. all information in the statement is true and correct. and 01/11/2020. names listed herein on: 05/2015. Signed: Michael 2019318131. The following person(s) is/are doing Los Angeles County on: 12/11/2019. NOTICE - This statement is filed with the County Clerk of J Schwartz, Trustee. Registrant(s) declared that business as: All In Discounts, 1226 E. Lexington This fictitious name statement expires five years Fictitious Business Name Statement: Los Angeles County on: 12/13/2019. NOTICE - Fictitious Business Name Statement: all information in the statement is true and correct. Ave, Pomona CA 91766/PO Box 3064, Chino from the date it was filed on, in the office of the 2019320156. The following person(s) is/are doing This fictitious name statement expires five years 2019314814. The following person(s) is/are This statement is filed with the County Clerk of Hills CA 91709. Roger Chen, 1226 E. Lexington County Clerk. A new Fictitious Business Name business as: Wholehearted Life Therapy, 2007 from the date it was filed on, in the office of the doing business as: ITD Print Solutions, Rhinotek Los Angeles County on: 12/06/2019. NOTICE - Ave, Pomona CA 91766/Priscilla Kwan Chen, Statement must be filed prior to that date. The Cedar Ave, Manhattan Beach CA 90266/411 County Clerk. A new Fictitious Business Name Direct, Rhinotek Imaging Supplies, 5220 Pacific This fictitious name statement expires five years 1226 E. Lexington Ave, Pomona CA 91766. This filing of this statement does not of itself authorize Faye Lane, Redondo Beach CA 90277. Naceem Statement must be filed prior to that date. The Concourse Dr #300, Los Angeles CA 90045. from the date it was filed on, in the office of the business is conducted by: a general partnership. the use in this state of a fictitious business name Navidi, 2007 Cedar Ave, Manhattan Beach filing of this statement does not of itself authorize Imaging Technologies Direct LLC, 5220 Pacific County Clerk. A new Fictitious Business Name The Registrant(s) commenced to transact in violation of the rights of another under federal, CA 90266. This business is conducted by: an the use in this state of a fictitious business name Concourse Dr #300, Los Angeles CA 90045. Statement must be filed prior to that date. The business under the fictitious business name or state or common law (see Section 14411, et seq., individual. The Registrant(s) commenced to in violation of the rights of another under federal, This business is conducted by: a limited liability filing of this statement does not of itself authorize names listed herein on: 10/2019. Signed: Roger B&P Code.) Published: 12/21/2019, 12/28/2019, transact business under the fictitious business state or common law (see Section 14411, et seq., company. The Registrant(s) commenced to the use in this state of a fictitious business name Chen, owner. Registrant(s) declared that all 01/04/2020 and 01/11/2020. name or names listed herein on: n/a. Signed: B&P Code.) Published: 12/21/2019, 12/28/2019, transact business under the fictitious business in violation of the rights of another under federal, information in the statement is true and correct. Naceem Navidi, owner. Registrant(s) declared 01/04/2020 and 01/11/2020. name or names listed herein on: 11/2010. state or common law (see Section 14411, et seq., This statement is filed with the County Clerk of Fictitious Business Name Statement: that all information in the statement is true and Signed: Cindy Michaels, owner-manager. B&P Code.) Published: 12/21/2019, 12/28/2019, Los Angeles County on: 12/10/2019. NOTICE - 2019319560. The following person(s) is/are doing correct. This statement is filed with the County Fictitious Business Name Statement: Registrant(s) declared that all information in the 01/04/2020 and 01/11/2020. This fictitious name statement expires five years business as: Law Offices of Art Baram, 8230 Clerk of Los Angeles County on: 12/12/2019. 2019321372. The following person(s) is/are statement is true and correct. This statement is from the date it was filed on, in the office of the Beverly Blvd Suite 23, Los Angeles CA 90048. NOTICE - This fictitious name statement doing business as: 59TOWERS, 1217 Wilshire filed with the County Clerk of Los Angeles County Statement of Abandonment of Use of Fictitious County Clerk. A new Fictitious Business Name Art Baram, 8230 Beverly Blvd Suite 23, Los expires five years from the date it was filed on, Blvd #3636, Santa Monica CA 90403. Imani on: 12/05/2019. NOTICE - This fictitious name Business Name: 2019315973. Current file: Statement must be filed prior to that date. The Angeles CA 90048. This business is conducted in the office of the County Clerk. A new Fictitious Tatum, 1217 Wilshire Blvd #3636, Santa Monica statement expires five years from the date it was 2019084811. The following person has filing of this statement does not of itself authorize by: an individual. The Registrant(s) commenced Business Name Statement must be filed prior CA 90403. This business is conducted by: an filed on, in the office of the County Clerk. A new abandoned the use of the fictitious business the use in this state of a fictitious business name to transact business under the fictitious business to that date. The filing of this statement does individual. The Registrant(s) commenced to Fictitious Business Name Statement must be name: The Posture Co, 340 S Lemon Ave in violation of the rights of another under federal, name or names listed herein on: n/a. Signed: not of itself authorize the use in this state of a transact business under the fictitious business filed prior to that date. The filing of this statement #8168, Walnut CA 91789. Ambit Enterprises state or common law (see Section 14411, et seq., Art Baram, owner. Registrant(s) declared that all fictitious business name in violation of the rights name or names listed herein on: 12/2019. Signed: does not of itself authorize the use in this state LLC, 340 S Lemon Ave #8168, Walnut CA B&P Code.) Published: 12/21/2019, 12/28/2019, information in the statement is true and correct. of another under federal, state or common Imani Tatum, owner. Registrant(s) declared that of a fictitious business name in violation of the 91789. The fictitious business name referred to 01/04/2020 and 01/11/2020. This statement is filed with the County Clerk of law (see Section 14411, et seq., B&P Code.) all information in the statement is true and correct. rights of another under federal, state or common above was filed on: 03/29/2019, in the County Los Angeles County on: 12/11/2019. NOTICE - Published: 12/21/2019, 12/28/2019, 01/04/2020 This statement is filed with the County Clerk of law (see Section 14411, et seq., B&P Code.) of Los Angeles. This business is conducted Fictitious Business Name Statement: This fictitious name statement expires five years and 01/11/2020. Los Angeles County on: 12/13/2019. NOTICE - Published: 12/21/2019, 12/28/2019, 01/04/2020 by: a limited liability company. Signed: Kevin C 2019318548. The following person(s) is/are from the date it was filed on, in the office of the This fictitious name statement expires five years The british Weekly, Sat. January 4, 2020 Page 13

LEGAL NOTICES from the date it was filed on, in the office of the Statement of Abandonment of Use of Fictitious must be filed prior to that date. The filing of ald Campbell & Kim Harrington be granted. on: 11/25/2019. NOTICE - This fictitious County Clerk. A new Fictitious Business Name Business Name: 2019322582. Current file: this statement does not of itself authorize the 1925 - 19th Street Any person objecting to the name name statement expires five years from Statement must be filed prior to that date. The 2016119502. The following person has use in this state of a fictitious business name the date it was filed on, in the office of the filing of this statement does not of itself authorize abandoned the use of the fictitious business in violation of the rights of another under Santa Monica, CA 90404, Tele- changes described must file a County Clerk. A new Fictitious Business the use in this state of a fictitious business name name: JG Auto Dismantler; JG Auto Sales, federal, state or common law (see Section phone: (323) 291-9697 written petition that includes the Name Statement must be filed prior to in violation of the rights of another under federal, JG Auto Repair, 640 Flint Ave, Wilmington CA 14411, et seq., B&P Code.) Published: reasons for the objection at least that date. The filing of this statement does state or common law (see Section 14411, et seq., 90744. JG Auto Dismantler, Inc., 640 Flint Ave, 12/21/2019, 12/28/2019, 01/04/2020 and not of itself authorize the use in this state B&P Code.) Published: 12/21/2019, 12/28/2019, Wilmington CA 90744. The fictitious business 01/11/2020. Dec. 28, 2019 and Jan 4 and 11, two court days before the matter of a fictitious business name in violation of 01/04/2020 and 01/11/2020. name referred to above was filed on: 05/13/2016, 2020 is scheduled to be heard and must the rights of another under federal, state in the County of Los Angeles. This business Statement of Abandonment of Use of appear at the hearing to show or common law (see Section 14411, et Fictitious Business Name Statement: is conducted by: a corporation. Signed: Juan Fictitious Business Name: 2019324656. Order to Show Cause for Change cause why the petition should not seq., B&P Code.) Published: 12/21/2019, 2019321380. The following person(s) is/are doing Carlos Nolasco, President. Registrant(s) declared Current file: 2018315038. The following 12/28/2019, 01/04/2020 and 01/11/2020. business as: SIHNDERELLA, 4930 Ramsdell that all information in the statement is true and person has abandoned the use of the of Name be granted. If no written objection is Ave, La Crescenta CA 91214. Jaekuck Shin, correct. This statement is filed with the County fictitious business name: Crivin Vista, 6200 Superior Court of California timely filed, the court may grant the Fictitious Business Name Statement: 4930 Ramsdell Ave, La Crescenta CA 91214. Clerk of Los Angeles County on: 12/16/2019. Cartwright Ave, North Hollywood CA 91606. County of Los Angeles petition without a hearing. 2019310962. The following person(s) This business is conducted by: an individual. The Published: 12/21/2019, 12/28/2019, 01/04/2020 Irving Miranda, 6200 Cartwright Ave, North is/are doing business as: Dixie Rose; Registrant(s) commenced to transact business and 01/11/2020. Hollywood CA 91606. The fictitious business 300 E. Olive Ave Dixie Rose BBQ, Dixie Rose Barbeque, under the fictitious business name or names name referred to above was filed on: Burbank CA 91502 IT IS FURTHER ORDERED that a 217 West Bonita Avenue, San Dimas CA listed herein on: 07/2017. Signed: Jaekuck Fictitious Business Name Statement: 12/19/2018, in the County of Los Angeles. copy of this order be published in 91741/709 Greenbank Avenue, Duarte Shin, owner. Registrant(s) declared that all 2019322583. The following person(s) is/are This business is conducted by: an individual. CA 91010. Maez Restaurant Group information in the statement is true and correct. doing business as: Adrienne Lynn Productions, Signed: Irving Miranda, owner. Registrant(s) In the Matter of the Petition of the British Weekly, a newspaper of LLC, 709 Greenbank Avenue, Duarte CA This statement is filed with the County Clerk of 6244 La Tijera Blvd., Los Angeles CA 90056. declared that all information in the statement Ethan Seth Velazquez-Strong, an general circulation for the County 91010. This business is conducted by: a Los Angeles County on: 12/13/2019. NOTICE - Adrienne Joyce Lynn, 6244 La Tijera Blvd., Los is true and correct. This statement is filed adult over the age of 18 years. of Los Angeles, for four successive limited liability company. The Registrant(s) This fictitious name statement expires five years Angeles CA 90056. This business is conducted with the County Clerk of Los Angeles County weeks prior to the date set for commenced to transact business under from the date it was filed on, in the office of the by: an individual. The Registrant(s) commenced on: 12/18/2019. Published: 12/21/2019, the fictitious business name or names County Clerk. A new Fictitious Business Name to transact business under the fictitious business 12/28/2019, 01/04/2020 and 01/11/2020. Date: 01/31/2020. Time: 8:30am, hearing of said petition. listed herein on: 10/2019. Signed: Ian Statement must be filed prior to that date. The name or names listed herein on: n/a. Signed: in Dept. A Roven, Secretary. Registrant(s) declared filing of this statement does not of itself authorize Adrienne Joyce Lynn, owner. Registrant(s) NOTICE OF PETITION TO ADMIN- Dated: November 15, 2019. that all information in the statement is true the use in this state of a fictitious business name declared that all information in the statement and correct. This statement is filed with in violation of the rights of another under federal, is true and correct. This statement is filed with ISTER ESTATE OF CLARENCE It appearing that the following Darrell Mavis the County Clerk of Los Angeles County state or common law (see Section 14411, et seq., the County Clerk of Los Angeles County on: ALVN BROWN AKA CLARENCE person whose name is to be Judge of the Superior Court on: 12/02/2019. NOTICE - This fictitious B&P Code.) Published: 12/21/2019, 12/28/2019, 12/16/2019. NOTICE - This fictitious name BROWN AKA BILL BROWN changed is over 18 years of age: 19GDCP00444 name statement expires five years from 01/04/2020 and 01/11/2020. statement expires five years from the date it was Ethan Seth Valasquez-Strong. the date it was filed on, in the office of the filed on, in the office of the County Clerk. A new County Clerk. A new Fictitious Business Fictitious Business Name Statement: Fictitious Business Name Statement must be CASE NO. 19STPB07587 And a petition for change of names Published: 12/28/2019, Name Statement must be filed prior to 2019321460. The following person(s) is/are doing filed prior to that date. The filing of this statement To all heirs, beneficiaries, creditors, having been duly filed with the clerk 01/04/2020, 01/11/2020 and that date. The filing of this statement does business as: The Lab Studios, 7201 Melrose does not of itself authorize the use in this state contingent creditors, and persons of this Court, and it appearing from 01/18/2020. not of itself authorize the use in this state Ave Ste 201, Los Angeles CA 90046/10861 of a fictitious business name in violation of the of a fictitious business name in violation of Moorpark St. Unit 111, Toluca Lake CA 91602. rights of another under federal, state or common who may otherwise be interested said petition that said petitioner(s) the rights of another under federal, state Joel Numa, 10861 Moorpark St. Unit 111, Toluca law (see Section 14411, et seq., B&P Code.) in the will or estate, or both, of: desire to have their name changed ORDER TO SHOW CAUSE FOR or common law (see Section 14411, et Lake CA 91602. This business is conducted by: Published: 12/21/2019, 12/28/2019, 01/04/2020 Clarence Alvin Brown aka Clarence from Ethan Seth Velazquez- CHANGE OF NAME seq., B&P Code.) Published: 12/28/2019, an individual. The Registrant(s) commenced to and 01/11/2020. Brown aka Bill Brown 01/04/2020, 01/11/2020 and 01/18/2020. transact business under the fictitious business Strong to Ethan Seth Strong. Superior Court of California name or names listed herein on: n/a. Signed: Fictitious Business Name Statement: A PETITION FOR PROBATE has County of Los Angeles Fictitious Business Name Statement: Joel Numa, owner. Registrant(s) declared that all 2019323094. The following person(s) is/are doing been filed by Ronald Campbell IT IS HEREBY ORDERED that all 111 North Hill Street 2019311999. The following person(s) is/ information in the statement is true and correct. business as: Macrod Transport, 2069 Myrtle Ave, & Kim Harrington in the Superior persons interested in the above Los Angeles CA 90017 are doing business as: R&I Diamond Build, This statement is filed with the County Clerk of Long Beach CA 90806. Macrod Transport Inc, 1064 Newby St, Glendale CA 91201. Los Angeles County on: 12/13/2019. NOTICE - 2069 Myrtle Ave, Long Beach CA 90806. This Court of California, County of LOS entitled matter of change of names Izabela Isayan, 1064 Newby St, Glendale This fictitious name statement expires five years business is conducted by: a corporation. The ANGELES. appear before the above entitled In the Matter of the Petition of CA 91201. This business is conducted from the date it was filed on, in the office of the Registrant(s) commenced to transact business THE PETITION FOR PROBATE re- court to show cause why the petition Vivian Carol Hines (AKA VC by: an individual. The Registrant(s) County Clerk. A new Fictitious Business Name under the fictitious business name or names commenced to transact business under Statement must be filed prior to that date. The listed herein on: n/a. Signed: Victor Javier Macias quests that Ronald Campbell & Kim for change of name(s) should not Powe), an adult over the age of the fictitious business name or names filing of this statement does not of itself authorize Sahagun, CEO. Registrant(s) declared that all Harrington be appointed as person- be granted. 18 years. listed herein on: 12/2019. Signed: Izabela the use in this state of a fictitious business name information in the statement is true and correct. al representative to administer the Any person objecting to the name Isayan, owner. Registrant(s) declared in violation of the rights of another under federal, This statement is filed with the County Clerk of estate of the decedent. changes described must file a Date: 02/256/2020. Time: 10:30am, that all information in the statement is true state or common law (see Section 14411, et seq., Los Angeles County on: 12/17/2019. NOTICE - and correct. This statement is filed with B&P Code.) Published: 12/21/2019, 12/28/2019, This fictitious name statement expires five years THE PETITION requests author- written petition that includes the in Dept. 44 Room 418 the County Clerk of Los Angeles County 01/04/2020 and 01/11/2020. from the date it was filed on, in the office of the ity to administer the estate under reasons for the objection at least on: 12/03/2019. NOTICE - This fictitious County Clerk. A new Fictitious Business Name the Independent Administration of two court days before the matter It appearing that the following name statement expires five years from Fictitious Business Name Statement: Statement must be filed prior to that date. The the date it was filed on, in the office of the 2019321533. The following person(s) is/are filing of this statement does not of itself authorize Estates Act with limited authority is scheduled to be heard and must person whose name is to be County Clerk. A new Fictitious Business doing business as: Level Up Roofing, 17145 the use in this state of a fictitious business name . (This authority will allow the per- appear at the hearing to show changed is over 18 years of age: Name Statement must be filed prior to Braxton Street, Granada Hills CA 91344/17145 in violation of the rights of another under federal, sonal representative to take many cause why the petition should not Vivian Carol Hines And a petition that date. The filing of this statement does Braxton Street, Granada Hills CA 91344. Eduard state or common law (see Section 14411, et seq., actions without obtaining court ap- be granted. If no written objection is for change of names having been not of itself authorize the use in this state Davuljyan, 17145 Braxton Street, Granada Hills B&P Code.) Published: 12/21/2019, 12/28/2019, of a fictitious business name in violation of CA 91344. This business is conducted by: an 01/04/2020 and 01/11/2020. proval. Before taking certain very timely filed, the court may grant the duly filed with the clerk of this Court, the rights of another under federal, state individual. The Registrant(s) commenced to important actions, however, the petition without a hearing. and it appearing from said petition or common law (see Section 14411, et transact business under the fictitious business Fictitious Business Name Statement: personal representative will be re- that said petitioner(s) desire to have seq., B&P Code.) Published: 12/28/2019, name or names listed herein on: n/a. Signed: 2019323211. The following person(s) is/are doing 01/04/2020, 01/11/2020 and 01/18/2020. Eduard Davuljyan, owner. Registrant(s) declared business as: FADED CLD, 13930 Chadron Ave quired to give notice to interested IT IS FURTHER ORDERED that a their name changed from Vivian that all information in the statement is true and Apt 216, Hawthorne CA 90250. Ceritha Lynn persons unless they have waived copy of this order be published in Carol Hines to VC Powe. Fictitious Business Name Statement: correct. This statement is filed with the County Daily, 13930 Chadron Ave Apt 216, Hawthorne notice or consented to the proposed the British Weekly, a newspaper of 2019313639. The following person(s) is/ Clerk of Los Angeles County on: 12/13/2019. CA 90250. This business is conducted by: an are doing business as: JC Stoneworks, NOTICE - This fictitious name statement individual. The Registrant(s) commenced to action.) The independent admin- general circulation for the County IT IS HEREBY ORDERED that all 14320 Ventura Blvd. Suite 758, Sherman expires five years from the date it was filed on, transact business under the fictitious business istration authority will be granted of Los Angeles, for four successive persons interested in the above Oaks CA 91423. JC Stoneworks, in the office of the County Clerk. A new Fictitious name or names listed herein on: n/a. Signed: unless an interested person files an weeks prior to the date set for entitled matter of change of names Inc., 14320 Ventura Blvd. Suite 758, Business Name Statement must be filed prior Ceritha Lynn Daily, owner. Registrant(s) declared objection to the petition and shows hearing of said petition. appear before the above entitled Sherman Oaks CA 91423. This business to that date. The filing of this statement does that all information in the statement is true and is conducted by: a corporation. The not of itself authorize the use in this state of a correct. This statement is filed with the County good cause why the court should court to show cause why the petition Registrant(s) commenced to transact fictitious business name in violation of the rights Clerk of Los Angeles County on: 12/17/2019. not grant the authority. Dated: December 19, 2019. for change of name(s) should not business under the fictitious business of another under federal, state or common NOTICE - This fictitious name statement A HEARING on the petition will be Darrell Mavis be granted. name or names listed herein on: n/a. law (see Section 14411, et seq., B&P Code.) expires five years from the date it was filed on, Signed: Juan Carlos Lopez, President. Published: 12/21/2019, 12/28/2019, 01/04/2020 in the office of the County Clerk. A new Fictitious held on 01/21/2010 at 8:30am in Judge of the Superior Court Any person objecting to the name Registrant(s) declared that all information and 01/11/2020. Business Name Statement must be filed prior Dept. 5 located at 111 N. HILL ST. 19BBCP00493 changes described must file a in the statement is true and correct. This to that date. The filing of this statement does LOS ANGELES CA 90012 STAN- written petition that includes the statement is filed with the County Clerk Fictitious Business Name Statement: not of itself authorize the use in this state of a LEY MOSK COURTHOUSE. Published: 12/28/2019, reasons for the objection at least of Los Angeles County on: 12/04/2019. 2019321593. The following person(s) is/are fictitious business name in violation of the rights NOTICE - This fictitious name statement doing business as: S Smog, Brake & Lamp of another under federal, state or common IF YOU OBJECT to the granting of 01/04/2020, 01/11/2020 and two court days before the matter expires five years from the date it was Station, 815 E Manchester Ave, Los Angeles law (see Section 14411, et seq., B&P Code.) the petition, you should appear at 01/18/2020. is scheduled to be heard and must filed on, in the office of the County CA 90001/815 E Manchester Ave, Los Angeles Published: 12/21/2019, 12/28/2019, 01/04/2020 the hearing and state your objec- appear at the hearing to show Clerk. A new Fictitious Business Name CA 90001. S Towing Inc., 1061 W 61st St, Los and 01/11/2020. Statement must be filed prior to that date. Angeles CA 90044. This business is conducted tions or file written objections with Order to Show Cause for Change cause why the petition should not The filing of this statement does not of by: a corporation. The Registrant(s) commenced Fictitious Business Name Statement: the court before the hearing. Your of Name be granted. If no written objection is itself authorize the use in this state of a to transact business under the fictitious business 2019323410. The following person(s) is/are appearance may be in person or by Superior Court of California timely filed, the court may grant the fictitious business name in violation of name or names listed herein on: 12/2019. doing business as: Very Good Window Cleaning, your attorney. the rights of another under federal, state Signed: Ricardo Ernesto Soriano, Secretary. 1042 Molino Ave Unit 203, Long Beach CA County of Los Angeles petition without a hearing. or common law (see Section 14411, et Registrant(s) declared that all information in the 90804. Alexander Seeley, 1042 Molino Ave Unit IF YOU ARE A CREDITOR or a 600 East Broadway seq., B&P Code.) Published: 12/28/2019, statement is true and correct. This statement is 203, Long Beach CA 90804. This business is contingent creditor of the decedent, Glendale CA 91206 IT IS FURTHER ORDERED that a 01/04/2020, 01/11/2020 and 01/18/2020. filed with the County Clerk of Los Angeles County conducted by: an individual. The Registrant(s) you must file your claim with the copy of this order be published in on: 12/13/2019. NOTICE - This fictitious name commenced to transact business under the Fictitious Business Name Statement: statement expires five years from the date it was fictitious business name or names listed herein court and mail a copy to the per- In the Matter of the Petition of the British Weekly, a newspaper of 2019313865. The following person(s) is/ filed on, in the office of the County Clerk. A new on: n/a. Signed: Alexander Seeley, owner. sonal representative appointed by Samer M. Fallaha, an adult over general circulation for the County are doing business as: SST Engineering, Fictitious Business Name Statement must be Registrant(s) declared that all information in the the court within the later of either the age of 18 years. of Los Angeles, for four successive 999 E Valley Blvd. Suite 121, Alhambra filed prior to that date. The filing of this statement statement is true and correct. This statement is CA 91801. Hao Yu, 999 E Valley Blvd. does not of itself authorize the use in this state filed with the County Clerk of Los Angeles County (1) four months from the date of weeks prior to the date set for Suite 121, Alhambra CA 91801. This of a fictitious business name in violation of the on: 12/17/2019. NOTICE - This fictitious name first issuance of letters to a general Date: 02/04/2020. Time: 8:30am, hearing of said petition. business is conducted by: an individual. rights of another under federal, state or common statement expires five years from the date it was personal representative, as defined in Dept. E The Registrant(s) commenced to law (see Section 14411, et seq., B&P Code.) filed on, in the office of the County Clerk. A new in section 58(b) of the California Dated: December 20, 2019. transact business under the fictitious Published: 12/21/2019, 12/28/2019, 01/04/2020 Fictitious Business Name Statement must be business name or names listed herein and 01/11/2020. filed prior to that date. The filing of this statement Probate Code, or (2) 60 days from It appearing that the following Judge Edward B. Moreton, Jr. on: 12/2019. Signed: Hao Yu, owner. does not of itself authorize the use in this state the date of mailing or personal de- person whose name is to be Judge of the Superior Court Registrant(s) declared that all information Fictitious Business Name Statement: of a fictitious business name in violation of the livery to you of a notice under sec- changed is over 18 years of age: 19STCP05567 in the statement is true and correct. This 2019322044. The following person(s) is/are rights of another under federal, state or common statement is filed with the County Clerk doing business as: Network Construction, 4199 law (see Section 14411, et seq., B&P Code.) tion 9052 of the California Probate Sam. Fallaha. And a petition for of Los Angeles County on: 12/04/2019. Arlington Ave, Los Angeles CA 90008. Isdro Published: 12/21/2019, 12/28/2019, 01/04/2020 Code. Other California statutes change of names having been duly Published: 12/28/2019, 01/04/2020, NOTICE - This fictitious name statement Daniel Molina, 4199 Arlington Ave, Los Angeles and 01/11/2020. and legal authority may affect your filed with the clerk of this Court, and 01/11/2020 and 01/18/2020. expires five years from the date it was CA 90008. This business is conducted by: an rights as a creditor. You may want to it appearing from said petition that filed on, in the office of the County individual. The Registrant(s) commenced to Fictitious Business Name Statement: Fictitious Business Name Statement: Clerk. A new Fictitious Business Name transact business under the fictitious business 2019323432. The following person(s) is/are consult with an attorney knowledge- said petitioner(s) desire to have 2019307828. The following person(s) is/ Statement must be filed prior to that date. name or names listed herein on: 12/2019. Signed: doing business as: Electra Entertainment, able in California law. their name changed from Sam are doing business as: ABC Healthcare, The filing of this statement does not of Isdro D. Molina, owner. Registrant(s) declared that 22345 Victory Blvd #117, Woodland Hills YOU MAY EXAMINE the file kept Fallaha to Sam Fallburg and from Inc., Pacifica Healthcare Inc., 8730 Santa itself authorize the use in this state of a all information in the statement is true and correct. CA 91303. Electra Barakos, 22345 Victory fictitious business name in violation of by the court. If you are a person in- Sam Farman to Sam Fallburg and Monica Blvd Ste E, West Hollywood This statement is filed with the County Clerk of Blvd #117, Woodland Hills CA 91303. This CA 90069-4547/12405 Venice Bl #412, the rights of another under federal, state Los Angeles County on: 12/16/2019. NOTICE - business is conducted by: an individual. terested in the estate, you may file from Samer M. Fallaha to Sam Los Angeles CA 90066. New Horizon or common law (see Section 14411, et This fictitious name statement expires five years The Registrant(s) commenced to transact with the court a formal Request for Fallburg and from Samer Fallaha Health LLC, 8730 Santa Monica Blvd seq., B&P Code.) Published: 12/28/2019, from the date it was filed on, in the office of the business under the fictitious business name Special Notice (DE-154) of the filing to Sam Fallburg Ste E, West Hollywood CA 90069. This 01/04/2020, 01/11/2020 and 01/18/2020. County Clerk. A new Fictitious Business Name or names listed herein on: 07/2018. Signed: business is conducted by: a limited Statement must be filed prior to that date. The Electra Barakos, owner. Registrant(s) of an inventory and appraisal of es- liability company. The Registrant(s) Fictitious Business Name Statement: filing of this statement does not of itself authorize declared that all information in the statement tate assets or of any petition or ac- IT IS HEREBY ORDERED that all commenced to transact business under 2019314261. The following person(s) is/ the use in this state of a fictitious business name is true and correct. This statement is filed with count as provided in Probate Code persons interested in the above the fictitious business name or names are doing business as: Coast 2 Coast in violation of the rights of another under federal, the County Clerk of Los Angeles County on: listed herein on: n/a. Signed: Rasim Agency; Elevated Holistic Health, 4712 state or common law (see Section 14411, et seq., 12/17/2019. NOTICE - This fictitious name section 1250. A Request for Special entitled matter of change of names Dacic, Manager. Registrant(s) declared Admiralty Way #282, Marina Del Rey B&P Code.) Published: 12/21/2019, 12/28/2019, statement expires five years from the date it Notice form is available from the appear before the above entitled that all information in the statement is true CA 90292. Velvet Clover 5, LLC, 4712 01/04/2020 and 01/11/2020. was filed on, in the office of the County Clerk. court clerk. court to show cause why the petition and correct. This statement is filed with Admiralty Way #282, Marina Del Rey CA 90292. This business is conducted by: a A new Fictitious Business Name Statement Petitioner In Pro Per: Ron- for change of name(s) should not the County Clerk of Los Angeles County Page 14 The british Weekly, Sat. January 4, 2020 LEGAL NOTICES limited liability company. The Registrant(s) seq., B&P Code.) Published: 12/28/2019, Fictitious Business Name Statement: correct. This statement is filed with the County of a fictitious business name in violation of state or common law (see Section 14411, et commenced to transact business under 01/04/2020, 01/11/2020 and 01/18/2020. 2019322283. The following person(s) is/are Clerk of Los Angeles County on: 12/18/2019. the rights of another under federal, state or seq., B&P Code.) Published: 12/28/2019, the fictitious business name or names doing business as: Sweets For The Soul, Published: 12/28/2019, 01/04/2020, common law (see Section 14411, et seq., B&P 01/04/2020, 01/11/2020 and 01/18/2020. listed herein on: n/a. Signed: Bruce Fictitious Business Name Statement: 1305 S Beacon St, San Pedro CA 90731. 01/11/2020 and 01/18/2020. Code.) Published: 12/28/2019, 01/04/2020, Frazier, Member. Registrant(s) declared 2019320170. The following person(s) is/ Megan Finlay, 1305 S Beacon St, San Pedro 01/11/2020 and 01/18/2020. Fictitious Business Name Statement: that all information in the statement is true are doing business as: Arsenal Transport, CA 90731. This business is conducted by: an Fictitious Business Name Statement: 2019325923. The following person(s) is/are and correct. This statement is filed with 6475 E. Pacific Coast Highway Suite individual. The Registrant(s) commenced to 2019323987. The following person(s) is/are Fictitious Business Name Statement: doing business as: Bel Air Vista Apartments, the County Clerk of Los Angeles County #555, Long Beach CA 90803. Andres transact business under the fictitious business doing business as: Skin By Brooklynn, 6708 2019325641. The following person(s) is/ 43D Malaga Cove Plaza, Palos Verdes on: 12/05/2019. NOTICE - This fictitious Escamilla, 4874 Gage Avenue Sp #2, Bell name or names listed herein on: 12/2019. Foothill Blvd. Suite 201, Sunland-Tujunga are doing business as: Cubby Cumpany, Estates, CA 90274. Woodglen Apts, LLC, 43D name statement expires five years from CA 90201. This business is conducted Signed: Megan Finlay, owner. Registrant(s) CA 91042/10630 McClemont Ave, Tujunga 18985 Bramhall Lane, Rowland Heights CA Malaga Cove Plaza, Palos Verdes Estates, CA the date it was filed on, in the office of the by: an individual. The Registrant(s) declared that all information in the statement CA 91042. Brooklynn Alyse Pugmire, 10630 91748. Daniel G. Morvec, 18985 Bramhall 90274. This business is conducted by: a limited County Clerk. A new Fictitious Business commenced to transact business under is true and correct. This statement is filed with McClemont Ave, Tujunga CA 91042. This Lane, Rowland Heights CA 91748. This partnership. The Registrant(s) commenced to Name Statement must be filed prior to the fictitious business name or names the County Clerk of Los Angeles County on: business is conducted by: an individual. business is conducted by: an individual. transact business under the fictitious business that date. The filing of this statement does listed herein on: n/a. Signed: Andres 12/16/2019. NOTICE - This fictitious name The Registrant(s) commenced to transact The Registrant(s) commenced to transact name or names listed herein on: 11/2007. not of itself authorize the use in this state Escamilla, owner. Registrant(s) declared statement expires five years from the date it business under the fictitious business name or business under the fictitious business name Signed: Gerald Joffre Marcil, Managing of a fictitious business name in violation of that all information in the statement is true was filed on, in the office of the County Clerk. names listed herein on: n/a. Signed: Brooklynn or names listed herein on: n/a. Signed: Daniel Member, General Partner. Registrant(s) the rights of another under federal, state and correct. This statement is filed with A new Fictitious Business Name Statement Alyse Pugmire, owner. Registrant(s) declared G. Morvec, owner. Registrant(s) declared declared that all information in the statement or common law (see Section 14411, et the County Clerk of Los Angeles County must be filed prior to that date. The filing of that all information in the statement is true that all information in the statement is true is true and correct. This statement is filed with seq., B&P Code.) Published: 12/28/2019, on: 12/12/2019. NOTICE - This fictitious this statement does not of itself authorize the and correct. This statement is filed with the and correct. This statement is filed with the the County Clerk of Los Angeles County on: 01/04/2020, 01/11/2020 and 01/18/2020. name statement expires five years from use in this state of a fictitious business name in County Clerk of Los Angeles County on: County Clerk of Los Angeles County on: 12/19/2019. NOTICE - This fictitious name the date it was filed on, in the office of the violation of the rights of another under federal, 12/18/2019. NOTICE - This fictitious name 12/19/2019. NOTICE - This fictitious name statement expires five years from the date it Fictitious Business Name Statement: County Clerk. A new Fictitious Business state or common law (see Section 14411, et statement expires five years from the date it statement expires five years from the date it was filed on, in the office of the County Clerk. 2019315397. The following person(s) Name Statement must be filed prior to seq., B&P Code.) Published: 12/28/2019, was filed on, in the office of the County Clerk. was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement is/are doing business as: Independent that date. The filing of this statement does 01/04/2020, 01/11/2020 and 01/18/2020. A new Fictitious Business Name Statement A new Fictitious Business Name Statement must be filed prior to that date. The filing of Global Media, 8787 Shoreham Drive not of itself authorize the use in this state must be filed prior to that date. The filing of must be filed prior to that date. The filing of this statement does not of itself authorize the #1001, West Hollywood CA 90069. of a fictitious business name in violation of Fictitious Business Name Statement: this statement does not of itself authorize the this statement does not of itself authorize the use in this state of a fictitious business name in Independent Global Media, Inc., 8787 the rights of another under federal, state 2019323404. The following person(s) is/are use in this state of a fictitious business name in use in this state of a fictitious business name in violation of the rights of another under federal, Shoreham Drive #1001, West Hollywood or common law (see Section 14411, et doing business as: ISSHIN RAMEN, ISSHIN violation of the rights of another under federal, violation of the rights of another under federal, state or common law (see Section 14411, et CA 90096. This business is conducted seq., B&P Code.) Published: 12/28/2019, RAMEN & BOBA, ISSHIN, ISSHIN BOBA, state or common law (see Section 14411, et state or common law (see Section 14411, et seq., B&P Code.) Published: 12/28/2019, by: a corporation. The Registrant(s) 01/04/2020, 01/11/2020 and 01/18/2020. 6775 Santa Monica Blvd. Ste 7, Los Angeles seq., B&P Code.) Published: 12/28/2019, seq., B&P Code.) Published: 12/28/2019, 01/04/2020, 01/11/2020 and 01/18/2020. commenced to transact business under CA 90038. Branch Sakae Group Inc., 27568 01/04/2020, 01/11/2020 and 01/18/2020. 01/04/2020, 01/11/2020 and 01/18/2020. the fictitious business name or names Fictitious Business Name Statement: Sierra Hwy, Santa Clarita CA 91351. This Fictitious Business Name Statement: listed herein on: 01/2019. Signed: 2019320617. The following person(s) business is conducted by: a corporation. Fictitious Business Name Statement: Fictitious Business Name Statement: 2019325925. The following person(s) is/are Elizabeth Schram, CEO. Registrant(s) is/are doing business as: First America The Registrant(s) commenced to transact 2019324202. The following person(s) is/are 2019325729. The following person(s) is/are doing business as: Del Rey Club Apartments, declared that all information in the Realty Group, 1641 W Main St #218, business under the fictitious business name doing business as: Elite Decking, Elite Deck’s doing business as: MDR Consulting; Delros 8020 W Manchester Ave, Playa del Rey CA statement is true and correct. This Alhambra CA 91801. First America or names listed herein on: n/a. Signed: Yang And Stairs, 1314 Santee Street, Los Angeles Capital, 5605 Temple City Blvd, Unit A, 90293. Woodglen Apts., LLC, 43D Malaga statement is filed with the County Clerk Home Loan, Inc., 1641 W Main St #218, Wang, CEO. Registrant(s) declared that CA 90015. High Secret Apparel Corp, 1314 Temple City CA 91780. Michael Del Rosario, Cove Plaza, Palos Verdes Estates, CA 90274.. of Los Angeles County on: 12/06/2019. Alhambra CA 91801. This business is all information in the statement is true and Santee Street, Los Angeles CA 90015. This 5605 Temple City Blvd, Unit A, Temple City This business is conducted by: a limited NOTICE - This fictitious name statement conducted by: a corporation. The Registrant(s) correct. This statement is filed with the County business is conducted by: a corporation. CA 91780; Bridgette Cruz, 5605 Temple City partnership. The Registrant(s) commenced to expires five years from the date it was commenced to transact business under the Clerk of Los Angeles County on: 12/17/2019. The Registrant(s) commenced to transact Blvd, Unit A, Temple City CA 91780. This transact business under the fictitious business filed on, in the office of the County fictitious business name or names listed herein NOTICE - This fictitious name statement business under the fictitious business name business is conducted by: a married couple. name or names listed herein on: 11/2007. Clerk. A new Fictitious Business Name on: 01/2019. Signed: Jeff M Huang, CEO. expires five years from the date it was filed or names listed herein on: 12/2019. Signed: The Registrant(s) commenced to transact Signed: Gerald Joffre Marcil, Managing Statement must be filed prior to that date. Registrant(s) declared that all information on, in the office of the County Clerk. A new Saman Naimian, President. Registrant(s) business under the fictitious business name Member, General Partner. Registrant(s) The filing of this statement does not of in the statement is true and correct. This Fictitious Business Name Statement must declared that all information in the statement or names listed herein on: 10/2019. Signed: declared that all information in the statement itself authorize the use in this state of a statement is filed with the County Clerk of Los be filed prior to that date. The filing of this is true and correct. This statement is filed with Michael Del Rosario, husband. Registrant(s) is true and correct. This statement is filed with fictitious business name in violation of Angeles County on: 12/13/2019. NOTICE - statement does not of itself authorize the use the County Clerk of Los Angeles County on: declared that all information in the statement the County Clerk of Los Angeles County on: the rights of another under federal, state This fictitious name statement expires five in this state of a fictitious business name in 12/18/2019. NOTICE - This fictitious name is true and correct. This statement is filed with 12/19/2019. NOTICE - This fictitious name or common law (see Section 14411, et years from the date it was filed on, in the violation of the rights of another under federal, statement expires five years from the date it the County Clerk of Los Angeles County on: statement expires five years from the date it seq., B&P Code.) Published: 12/28/2019, office of the County Clerk. A new Fictitious state or common law (see Section 14411, et was filed on, in the office of the County Clerk. 12/19/2019. NOTICE - This fictitious name was filed on, in the office of the County Clerk. 01/04/2020, 01/11/2020 and 01/18/2020. Business Name Statement must be filed prior seq., B&P Code.) Published: 12/28/2019, A new Fictitious Business Name Statement statement expires five years from the date it A new Fictitious Business Name Statement to that date. The filing of this statement does 01/04/2020, 01/11/2020 and 01/18/2020. must be filed prior to that date. The filing of was filed on, in the office of the County Clerk. must be filed prior to that date. The filing of Fictitious Business Name Statement: not of itself authorize the use in this state this statement does not of itself authorize the A new Fictitious Business Name Statement this statement does not of itself authorize the 2019317956. The following person(s) is/ of a fictitious business name in violation of Fictitious Business Name Statement: use in this state of a fictitious business name in must be filed prior to that date. The filing of use in this state of a fictitious business name in are doing business as: Modo Optometry the rights of another under federal, state or 2019323524. The following person(s) is/are violation of the rights of another under federal, this statement does not of itself authorize the violation of the rights of another under federal, 1, 12751 W. Millennium Way Ste 130, common law (see Section 14411, et seq., B&P doing business as: Caring Nurse Alliance; state or common law (see Section 14411, et use in this state of a fictitious business name in state or common law (see Section 14411, et Playa Vista CA 90094. S. Dayyani OD Code.) Published: 12/28/2019, 01/04/2020, Stat CPR, Alliance Health IV and Phlebotomy seq., B&P Code.) Published: 12/28/2019, violation of the rights of another under federal, seq., B&P Code.) Published: 12/28/2019, Management Group Corp., 12751 W. 01/11/2020 and 01/18/2020. Certification, 4533 Shadeway Rd, Lakewood 01/04/2020, 01/11/2020 and 01/18/2020. state or common law (see Section 14411, et 01/04/2020, 01/11/2020 and 01/18/2020. Millennium Way Ste 130, Playa Vista CA 90713. CMJ & J LLC, 4533 Shadeway seq., B&P Code.) Published: 12/28/2019, CA 90094. This business is conducted Fictitious Business Name Statement: Rd, Lakewood CA 90713. This business is Fictitious Business Name Statement: 01/04/2020, 01/11/2020 and 01/18/2020. Fictitious Business Name Statement: by: a corporation. The Registrant(s) 2019320776. The following person(s) is/ conducted by: a limited liability company. 2019324873. The following person(s) is/ 2019325928. The following person(s) is/are commenced to transact business under are doing business as: Zed Legal, 340 S. The Registrant(s) commenced to transact are doing business as: STEAMLINED; Fictitious Business Name Statement: doing business as: The Linen Trees, 16616 the fictitious business name or names Lemon Ave Apt 1169, Walnut CA 91789. business under the fictitious business name STEAMLINED.COM, STEAMLINEDSPACE. 2019325909. The following person(s) is/ Schoenborn St, North Hills CA 91343. Valle listed herein on: 12/2019. Signed: Armin Bruno Confalone, 340 S. Lemon Ave Apt or names listed herein on: 11/2019. Signed: COM, 8724 Etiwanda Ave. Apt 203, Northridge are doing business as: SELLPRO, 21600 Drapery, Inc., 16616 Schoenborn St, North Rafiee, President. Registrant(s) declared 1169, Walnut CA 91789. This business is Cecille Navarro, President. Registrant(s) CA 91325/6433 Topanga Canyon Blvd. #552, Oxnard Street Suite 1700, Woodland Hills Hills CA 91343. This business is conducted that all information in the statement is true conducted by: an individual. The Registrant(s) declared that all information in the statement Woodland Hills CA 91303. Alondra Yvette CA 91367. MVENTIX, INC., 21600 Oxnard by: a corporation. The Registrant(s) and correct. This statement is filed with commenced to transact business under the is true and correct. This statement is filed with Oubre, 8724 Etiwanda Ave. Apt 203, Northridge Street Suite 1700, Woodland Hills CA 91367. commenced to transact business under the the County Clerk of Los Angeles County fictitious business name or names listed herein the County Clerk of Los Angeles County on: CA 91325. This business is conducted by: an This business is conducted by: a corporation. fictitious business name or names listed on: 12/10/2019. NOTICE - This fictitious on: 04/2019. Signed: Bruno Confalone, owner. 12/17/2019. NOTICE - This fictitious name individual. The Registrant(s) commenced to The Registrant(s) commenced to transact herein on: 10/2001. Signed: Michael Jack name statement expires five years from Registrant(s) declared that all information statement expires five years from the date it transact business under the fictitious business business under the fictitious business name or Sewitz, President. Registrant(s) declared the date it was filed on, in the office of the in the statement is true and correct. This was filed on, in the office of the County Clerk. name or names listed herein on: n/a. Signed: names listed herein on: n/a. Signed: Kristian that all information in the statement is true County Clerk. A new Fictitious Business statement is filed with the County Clerk of Los A new Fictitious Business Name Statement Alondra Yvette Oubre, owner. Registrant(s) Fatzov Beloff, CEO. Registrant(s) declared and correct. This statement is filed with the Name Statement must be filed prior to Angeles County on: 12/13/2019. NOTICE - must be filed prior to that date. The filing of declared that all information in the statement that all information in the statement is true County Clerk of Los Angeles County on: that date. The filing of this statement does This fictitious name statement expires five this statement does not of itself authorize the is true and correct. This statement is filed with and correct. This statement is filed with the 12/19/2019. NOTICE - This fictitious name not of itself authorize the use in this state years from the date it was filed on, in the use in this state of a fictitious business name in the County Clerk of Los Angeles County on: County Clerk of Los Angeles County on: statement expires five years from the date it of a fictitious business name in violation of office of the County Clerk. A new Fictitious violation of the rights of another under federal, 12/18/2019. NOTICE - This fictitious name 12/19/2019. NOTICE - This fictitious name was filed on, in the office of the County Clerk. the rights of another under federal, state Business Name Statement must be filed prior state or common law (see Section 14411, et statement expires five years from the date it statement expires five years from the date it A new Fictitious Business Name Statement or common law (see Section 14411, et to that date. The filing of this statement does seq., B&P Code.) Published: 12/28/2019, was filed on, in the office of the County Clerk. was filed on, in the office of the County Clerk. must be filed prior to that date. The filing of seq., B&P Code.) Published: 12/28/2019, not of itself authorize the use in this state 01/04/2020, 01/11/2020 and 01/18/2020. A new Fictitious Business Name Statement A new Fictitious Business Name Statement this statement does not of itself authorize the 01/04/2020, 01/11/2020 and 01/18/2020. of a fictitious business name in violation of must be filed prior to that date. The filing of must be filed prior to that date. The filing of use in this state of a fictitious business name in the rights of another under federal, state or Fictitious Business Name Statement: this statement does not of itself authorize the this statement does not of itself authorize the violation of the rights of another under federal, Fictitious Business Name Statement: common law (see Section 14411, et seq., B&P 2019323846. The following person(s) is/ use in this state of a fictitious business name in use in this state of a fictitious business name in state or common law (see Section 14411, et 2019319346. The following person(s) is/ Code.) Published: 12/28/2019, 01/04/2020, are doing business as: Gardens and Seeds, violation of the rights of another under federal, violation of the rights of another under federal, seq., B&P Code.) Published: 12/28/2019, are doing business as: Wax on Wax Off 01/11/2020 and 01/18/2020. 1715 E. Hardwick St., Long Beach CA 90807. state or common law (see Section 14411, et state or common law (see Section 14411, et 01/04/2020, 01/11/2020 and 01/18/2020. Cleaning Company, 11015 S. Budlong Marco Picholo Urfano, 1715 E. Hardwick seq., B&P Code.) Published: 12/28/2019, seq., B&P Code.) Published: 12/28/2019, Ave #309, Los Angeles CA 90044. Fictitious Business Name Statement: St., Long Beach CA 90807. This business is 01/04/2020, 01/11/2020 and 01/18/2020. 01/04/2020, 01/11/2020 and 01/18/2020. Fictitious Business Name Statement: Victoria Benjamin, 11015 S. Budlong 2019321783. The following person(s) is/ conducted by: an individual. The Registrant(s) 2019326259. The following person(s) is/are Ave #309, Los Angeles CA 90044. This are doing business as: Drum & Lace Music, commenced to transact business under the Fictitious Business Name Statement: Fictitious Business Name Statement: doing business as: Matisse Connect, 17026 business is conducted by: an individual. 5120 Shearin Avenue, Los Angeles CA fictitious business name or names listed 2019325076. The following person(s) is/ 2019325911. The following person(s) is/are Yukon Ave #202, Torrance CA 90504. Isis The Registrant(s) commenced to transact 90041. Little Twig Music, Inc., 5120 Shearin herein on: 08/2018. Signed: Marco Picholo are doing business as: Bio-Kinetics Health doing business as: Laura Dolinsky Creative Gonzalez, 17026 Yukon Ave #202, Torrance business under the fictitious business Avenue, Los Angeles CA 90041. This Urfano, owner. Registrant(s) declared that System, 25409 Narbonne Ave., Lomita CA Productions Services, 3756 W. Avenue 40, CA 90504. This business is conducted by: an name or names listed herein on: n/a. business is conducted by: a corporation. all information in the statement is true and 90717. Donald Jerry Baune, 25409 Narbonne Ste. K #217, Los Angeles CA 90065. Two individual. The Registrant(s) commenced to Signed: Victoria Benjamin, owner. The Registrant(s) commenced to transact correct. This statement is filed with the County Ave., Lomita CA 90717. This business is Shakes LLC, 3756 W. Avenue 40, Ste. K transact business under the fictitious business Registrant(s) declared that all information business under the fictitious business name Clerk of Los Angeles County on: 12/18/2019. conducted by: an individual. The Registrant(s) #217, Los Angeles CA 90065. This business name or names listed herein on: 12/2019. in the statement is true and correct. This or names listed herein on: 12/2019. Signed: NOTICE - This fictitious name statement commenced to transact business under the is conducted by: a limited liability company. Signed: Isis Gonzalez, owner. Registrant(s) statement is filed with the County Clerk Sofia Hultquist, Vice President. Registrant(s) expires five years from the date it was filed fictitious business name or names listed The Registrant(s) commenced to transact declared that all information in the statement of Los Angeles County on: 12/11/2019. declared that all information in the statement on, in the office of the County Clerk. A new herein on: 11/2017. Signed: Donald Jerry business under the fictitious business name is true and correct. This statement is filed with NOTICE - This fictitious name statement is true and correct. This statement is filed with Fictitious Business Name Statement must Baune, owner. Registrant(s) declared that or names listed herein on: n/a. Signed: Laura the County Clerk of Los Angeles County on: expires five years from the date it was the County Clerk of Los Angeles County on: be filed prior to that date. The filing of this all information in the statement is true and Nicole Dolinsky, Manager. Registrant(s) 12/20/2019. NOTICE - This fictitious name filed on, in the office of the County 12/16/2019. NOTICE - This fictitious name statement does not of itself authorize the use correct. This statement is filed with the County declared that all information in the statement statement expires five years from the date it Clerk. A new Fictitious Business Name statement expires five years from the date it in this state of a fictitious business name in Clerk of Los Angeles County on: 12/19/2019. is true and correct. This statement is filed with was filed on, in the office of the County Clerk. Statement must be filed prior to that date. was filed on, in the office of the County Clerk. violation of the rights of another under federal, NOTICE - This fictitious name statement the County Clerk of Los Angeles County on: A new Fictitious Business Name Statement The filing of this statement does not of A new Fictitious Business Name Statement state or common law (see Section 14411, et expires five years from the date it was filed 12/19/2019. NOTICE - This fictitious name must be filed prior to that date. The filing of itself authorize the use in this state of a must be filed prior to that date. The filing of seq., B&P Code.) Published: 12/28/2019, on, in the office of the County Clerk. A new statement expires five years from the date it this statement does not of itself authorize the fictitious business name in violation of this statement does not of itself authorize the 01/04/2020, 01/11/2020 and 01/18/2020. Fictitious Business Name Statement must was filed on, in the office of the County Clerk. use in this state of a fictitious business name in the rights of another under federal, state use in this state of a fictitious business name in be filed prior to that date. The filing of this A new Fictitious Business Name Statement violation of the rights of another under federal, or common law (see Section 14411, et violation of the rights of another under federal, Statement of Abandonment of Use of Fictitious statement does not of itself authorize the use must be filed prior to that date. The filing of state or common law (see Section 14411, et seq., B&P Code.) Published: 12/28/2019, state or common law (see Section 14411, et Business Name: 2019323862. Current file: in this state of a fictitious business name in this statement does not of itself authorize the seq., B&P Code.) Published: 12/28/2019, 01/04/2020, 01/11/2020 and 01/18/2020. seq., B&P Code.) Published: 12/28/2019, 2016314970. The following person has violation of the rights of another under federal, use in this state of a fictitious business name in 01/04/2020, 01/11/2020 and 01/18/2020. 01/04/2020, 01/11/2020 and 01/18/2020. abandoned the use of the fictitious business state or common law (see Section 14411, et violation of the rights of another under federal, Fictitious Business Name Statement: name: Two Canvas, 123 S Figueroa St. 1509, seq., B&P Code.) Published: 12/28/2019, state or common law (see Section 14411, et Fictitious Business Name Statement: 2019319611. The following person(s) Fictitious Business Name Statement: Los Angeles CA 90012. John Christopher 01/04/2020, 01/11/2020 and 01/18/2020. seq., B&P Code.) Published: 12/28/2019, 2019326348. The following person(s) is/ is/are doing business as: Los Angeles 2019321903. The following person(s) is/are Aclan, 123 S Figueroa St. 1509, Los Angeles 01/04/2020, 01/11/2020 and 01/18/2020. are doing business as: Mambo Pizza, 4119 Cotton, 2724 Abbot Kinney Blvd #214, doing business as: The One Event Venue, 3680 CA 90012. The fictitious business name Fictitious Business Name Statement: Jackson Ave, Culver City CA 90232. David Venice CA 90291. Alex Bourne, 2724 Wilshire Boulevard Suite 501, Los Angeles referred to above was filed on: 12/30/2016, 2019325078. The following person(s) is/are Fictitious Business Name Statement: Nelson, 4119 Jackson Ave, Culver City CA Abbot Kinney Blvd #214, Venice CA CA 90010. Beig Banquet Hall, Inc., 3680 in the County of Los Angeles. This business doing business as: Abogado De Inmigracion 2019325921. The following person(s) is/are 90232. This business is conducted by: an 90291; Mina Kim-Bourne, 2724 Abbot Wilshire Boulevard Suite 501, Los Angeles is conducted by: an individual. Signed: John Nelson A. Castillo En Los Angeles CA; doing business as: Oceanaire Townhomes, individual. The Registrant(s) commenced to Kinney Blvd #214, Venice CA 90291. CA 90010. This business is conducted by: a Christopher Aclan, owner. Registrant(s) Immigration Attorney Nelson A. Castillo In 320 Prospect Ave, Redondo Beach CA transact business under the fictitious business This business is conducted by: a married corporation. The Registrant(s) commenced to declared that all information in the statement Los Angeles CA; InmigrationHoy.com, 1605 90277. Woodglen Apts, LLC, 430 Malaga name or names listed herein on: n/a. Signed: couple. The Registrant(s) commenced transact business under the fictitious business is true and correct. This statement is filed W. Olympic Blvd. Suite 1013, Los Angeles Cove Plaza, Palos Verdes Estates, CA 90274. David Nelson, owner. Registrant(s) declared to transact business under the fictitious name or names listed herein on: 12/2019. with the County Clerk of Los Angeles County CA 90015. Nelson Alcir Rivas Castillo, 1605 This business is conducted by: a limited that all information in the statement is true business name or names listed herein Signed: Jeesoo Kim, President. Registrant(s) on: 12/18/2019. Published: 12/28/2019, W. Olympic Blvd. Suite 1013, Los Angeles partnership. The Registrant(s) commenced to and correct. This statement is filed with the on: n/a. Signed: Alex Bourne, owner. declared that all information in the statement 01/04/2020, 01/11/2020 and 01/18/2020. CA 90015. This business is conducted by: transact business under the fictitious business County Clerk of Los Angeles County on: Registrant(s) declared that all information is true and correct. This statement is filed with an individual. The Registrant(s) commenced name or names listed herein on: 06/1994. 12/20/2019. NOTICE - This fictitious name in the statement is true and correct. This the County Clerk of Los Angeles County on: Statement of Abandonment of Use of Fictitious to transact business under the fictitious Signed: Gerald Joffre Marcil, Managing statement expires five years from the date it statement is filed with the County Clerk 12/16/2019. NOTICE - This fictitious name Business Name: 2019323863. Current file: business name or names listed herein on: n/a. Member, General Partner. Registrant(s) was filed on, in the office of the County Clerk. of Los Angeles County on: 12/11/2019. statement expires five years from the date it 2015077126. The following person has Signed: Nelson Alcir Rivas Castillo, owner. declared that all information in the statement A new Fictitious Business Name Statement NOTICE - This fictitious name statement was filed on, in the office of the County Clerk. abandoned the use of the fictitious business Registrant(s) declared that all information is true and correct. This statement is filed with must be filed prior to that date. The filing of expires five years from the date it was A new Fictitious Business Name Statement name: Retasso, 123 S Figueroa St. Unit in the statement is true and correct. This the County Clerk of Los Angeles County on: this statement does not of itself authorize the filed on, in the office of the County must be filed prior to that date. The filing of 1509, Los Angeles CA 90012. John Aclan, statement is filed with the County Clerk of Los 12/19/2019. NOTICE - This fictitious name use in this state of a fictitious business name in Clerk. A new Fictitious Business Name this statement does not of itself authorize the 123 S Figueroa St. Unit 1509, Los Angeles Angeles County on: 12/19/2019. NOTICE - statement expires five years from the date it violation of the rights of another under federal, Statement must be filed prior to that date. use in this state of a fictitious business name in CA 90012. The fictitious business name This fictitious name statement expires five was filed on, in the office of the County Clerk. state or common law (see Section 14411, et The filing of this statement does not of violation of the rights of another under federal, referred to above was filed on: 03/23/2016, years from the date it was filed on, in the A new Fictitious Business Name Statement seq., B&P Code.) Published: 12/28/2019, itself authorize the use in this state of a state or common law (see Section 14411, et in the County of Los Angeles. This business office of the County Clerk. A new Fictitious must be filed prior to that date. The filing of 01/04/2020, 01/11/2020 and 01/18/2020. fictitious business name in violation of seq., B&P Code.) Published: 12/28/2019, is conducted by: an individual. Signed: John Business Name Statement must be filed prior this statement does not of itself authorize the the rights of another under federal, state 01/04/2020, 01/11/2020 and 01/18/2020. Aclan, owner. Registrant(s) declared that to that date. The filing of this statement does use in this state of a fictitious business name in Fictitious Business Name Statement: or common law (see Section 14411, et all information in the statement is true and not of itself authorize the use in this state violation of the rights of another under federal, 2019327106. The following person(s) is/ The british Weekly, Sat. January 4, 2020 Page 15 LEGAL NOTICES are doing business as: MJW Design, business is conducted by: an individual. decedent. reasons for the objection at least Fictitious Business Name Statement: LIBRAPROPERTYINVESTMENTS, 15355 5482 Wilshire Blvd. 358, Los Angeles CA The Registrant(s) commenced to transact THE PETITION requests authority two court days before the matter 2019316442. The following person(s) is/are Woodruff Pl #82, Bellflower CA 90706. 90036. Hi-Tech Mind, Inc., 5482 Wilshire business under the fictitious business name or to administer the estate under the doing business as: Vandergill Cleaning, 13913 Luis Antonio Ramirez, 15355 Woodruff Pl Blvd. 358, Los Angeles CA 90036. This names listed herein on: n/a. Signed: Shannon is scheduled to be heard and must Independent Administration of Arcturus Avenue, Gardena CA 90249. Shavay #82, Bellflower CA 90706. This business is business is conducted by: a corporation. Dobson Fopeano, owner. Registrant(s) appear at the hearing to show Vander, 5587 Serenity Place Unit E, Eastvale conducted by: an individual. The Registrant(s) The Registrant(s) commenced to transact declared that all information in the statement Estates Act . (This authority will cause why the petition should not CA 91752. Delia Threadgill, 13913 Arcturus commenced to transact business under the business under the fictitious business name is true and correct. This statement is filed with allow the personal representative be granted. If no written objection is Avenue, Gardena CA 90249. This business is fictitious business name or names listed herein or names listed herein on: n/a. Signed: Mario the County Clerk of Los Angeles County on: to take many actions without conducted by: co-partners. The Registrant(s) on: n/a. Signed: Luis Antonio Ramirez, owner. Jovan Watts, CFO. Registrant(s) declared 12/24/2019. NOTICE - This fictitious name timely filed, the court may grant the obtaining court approval. Before commenced to transact business under the Registrant(s) declared that all information in the that all information in the statement is true statement expires five years from the date it petition without a hearing. taking certain very important fictitious business name or names listed herein statement is true and correct. This statement and correct. This statement is filed with the was filed on, in the office of the County on: 12/2019. Signed: Shavay Vander, owner. is filed with the County Clerk of Los Angeles County Clerk of Los Angeles County on: Clerk. A new Fictitious Business Name actions, however, the personal IT IS FURTHER ORDERED that a Registrant(s) declared that all information in the County on: 12/13/2019. NOTICE - This fictitious 12/23/2019. NOTICE - This fictitious name Statement must be filed prior to that date. representative will be required to statement is true and correct. This statement name statement expires five years from the date statement expires five years from the date it The filing of this statement does not of copy of this order be published in is filed with the County Clerk of Los Angeles it was filed on, in the office of the County Clerk. was filed on, in the office of the County Clerk. itself authorize the use in this state of a give notice to interested persons the British Weekly, a newspaper of County on: 12/09/2019. NOTICE - This fictitious A new Fictitious Business Name Statement A new Fictitious Business Name Statement fictitious business name in violation of unless they have waived notice or name statement expires five years from the date must be filed prior to that date. The filing of must be filed prior to that date. The filing of the rights of another under federal, state consented to the proposed action.) general circulation for the County it was filed on, in the office of the County Clerk. this statement does not of itself authorize the or common law (see Section 14411, et of Los Angeles, for four successive this statement does not of itself authorize the The independent administration A new Fictitious Business Name Statement use in this state of a fictitious business name in use in this state of a fictitious business name in seq., B&P Code.) Published: 12/28/2019, authority will be granted unless an weeks prior to the date set for violation of the rights of another under federal, 01/04/2020, 01/11/2020 and 01/18/2020. must be filed prior to that date. The filing of violation of the rights of another under federal, state or common law (see Section 14411, et interested person files an objection hearing of said petition. this statement does not of itself authorize the state or common law (see Section 14411, use in this state of a fictitious business name in et seq., B&P Code.) Published: 01/04/2020, seq., B&P Code.) Published: 12/28/2019, NOTICE OF PETITION FOR to the petition and shows good 01/04/2020, 01/11/2020 and 01/18/2020. cause why the court should not Dated: December 27, 2019. violation of the rights of another under federal, 01/11/2020, 01/18/2020 and 01/25/2020. GENERAL POWERS state or common law (see Section 14411, grant the authority. Lawrence Cho Fictitious Business Name Statement: TO SPECIAL ADMINISTRATOR et seq., B&P Code.) Published: 01/04/2020, Fictitious Business Name Statement: A HEARING on the petition will 2019327237. The following person(s) is/ (Probate Code Section 8545) Judge of the Superior Court 01/11/2020, 01/18/2020 and 01/25/2020. 2019320658. The following person(s) is/are be held in this court as follows: doing business as: Bag of Bones, 1933 N are doing business as: MJW Jovan, 5482 Case No. 19STPB07288 19SMCP00600 Wilshire Blvd. 358, Los Angeles CA 90036. 01/30/20 at 8:30AM in Dept. 5 Fictitious Business Name Statement: Bronson Ave, Los Angeles CA 90068. Rene Hi-Tech Mind, Inc., 5482 Wilshire Blvd. 358, located at 111 N. HILL ST., LOS 2019316767. The following person(s) is/ Montelongo, 1933 N Bronson Ave, Los Angeles Published: 01/04/2020, 01/11/2020, are doing business as: Inspiring Events, 137 CA 90068. This business is conducted by: an Los Angeles CA 90036. This business is To all heirs, beneficiaries, cred- ANGELES, CA 90012 conducted by: a corporation. The Registrant(s) itors, contingent creditors, and 01/18/2020 and 01/25/2020. N Larchmont Blvd Suite 101, Los Angeles individual. The Registrant(s) commenced to commenced to transact business under the IF YOU OBJECT to the granting CA 90004. Dalia Ayoub, 137 N Larchmont transact business under the fictitious business persons who may otherwise be in- fictitious business name or names listed herein of the petition, you should appear ORDER TO SHOW CAUSE FOR Blvd Suite 101, Los Angeles CA 90004. This name or names listed herein on: n/a. Signed: on: n/a. Signed: Mario Jovan Watts, CFO. terested in the Estate of CONRAD at the hearing and state your business is conducted by: an individual. The Rene Montelongo, owner. Registrant(s) CHANGE OF NAME Registrant(s) declared that all information LEE KLEIN, deceased. objections or file written objections Registrant(s) commenced to transact business declared that all information in the statement in the statement is true and correct. This Superior Court of California under the fictitious business name or names A PETITION FOR GENERAL with the court before the hearing. is true and correct. This statement is filed with statement is filed with the County Clerk of Los County of Los Angeles listed herein on: 12/2019. Signed: Dalia the County Clerk of Los Angeles County on: Angeles County on: 12/23/2019. NOTICE - POWERS TO SPECIAL ADMINIS- Your appearance may be in person 1725 Main St. Ayoub, owner. Registrant(s) declared that all 12/13/2019. NOTICE - This fictitious name This fictitious name statement expires five TRATOR has been filed by Susan or by your attorney. information in the statement is true and correct. statement expires five years from the date it was years from the date it was filed on, in the Bruin, Special Administrator of the IF YOU ARE A CREDITOR or a Santa Monica CA 90401 This statement is filed with the County Clerk of filed on, in the office of the County Clerk. A new office of the County Clerk. A new Fictitious Estate of Conrad Lee Klein, in the contingent creditor of the decedent, Los Angeles County on: 12/09/2019. NOTICE - Fictitious Business Name Statement must be Business Name Statement must be filed prior This fictitious name statement expires five years filed prior to that date. The filing of this statement to that date. The filing of this statement does Superior Court of California, County you must file your claim with In the Matter of the Petition of Simon Abdelmalak, an adult over from the date it was filed on, in the office of the does not of itself authorize the use in this state not of itself authorize the use in this state of LOS ANGELES. the court and mail a copy to the County Clerk. A new Fictitious Business Name of a fictitious business name in violation of the of a fictitious business name in violation of personal representative appointed the age of 18 years. Statement must be filed prior to that date. The rights of another under federal, state or common the rights of another under federal, state or THE PETITION requests that Susan Bruin, as Special Adminis- by the court within the later of filing of this statement does not of itself authorize law (see Section 14411, et seq., B&P Code.) common law (see Section 14411, et seq., B&P the use in this state of a fictitious business name Published: 01/04/2020, 01/11/2020, 01/18/2020 Code.) Published: 12/28/2019, 01/04/2020, either (1) four months from the Date: 04/03/2020. Time: 8:30am, in trator, be granted general powers in violation of the rights of another under federal, and 01/25/2020. 01/11/2020 and 01/18/2020. date of first issuance of letters to Dept. K, Room A-203 under Probate Code Section 8545. state or common law (see Section 14411, a general personal representative, THE PETITION requests that no et seq., B&P Code.) Published: 01/04/2020, Fictitious Business Name Statement: Fictitious Business Name Statement: as defined in section 58(b) of the 2019327246. The following person(s) is/ bond be required of Susan Bruin, as It appearing that the following 01/11/2020, 01/18/2020 and 01/25/2020. 2019320706. The following person(s) is/are California Probate Code, or (2) 60 doing business as: Florence Lavanderia, 2008 are doing business as: MJW FR, 5482 Special Administrator. person whose name is to be Wilshire Blvd. 358, Los Angeles CA 90036. days from the date of mailing or changed is over 18 years of age: Fictitious Business Name Statement: E. Florence Ave., Los Angeles CA 90001. Hi-Tech Mind, Inc., 5482 Wilshire Blvd. 358, A HEARING on the petition will personal delivery to you of a notice 2019317535. The following person(s) is/ Koinonia LLC, 2701 Copa De Oro Dr, Los Simon Abdelmalak. And a petition are doing business as: , 4576 Alamitos CA 90720. This business is conducted Los Angeles CA 90036. This business is be held on Jan. 24, 2020, at 8:30 under section 9052 of the California conducted by: a corporation. The Registrant(s) AM in Dept. 4, located at 111 N. Hill for change of names having been Wawona St., Los Angeles CA 90065. Darian by: a limited liability company. The Registrant(s) Probate Code. Sahanaja, 4576 Wawona St., Los Angeles CA commenced to transact business under the commenced to transact business under the St., Los Angeles, CA 90012. duly filed with the clerk of this Court, fictitious business name or names listed herein Other California statutes and legal and it appearing from said petition 90065; Susan Abe-Walusko, 239 E. Riggin St., fictitious business name or names listed herein on: n/a. Signed: Mario Jovan Watts, CFO. IF YOU OBJECT to the granting authority may affect your rights as Monterey Park CA 91755-7215. This business on: 03/2019. Signed: Hwajoo Lee, Managing that said petitioner(s) desire to have Registrant(s) declared that all information of the petition, you should appear at a creditor. You may want to consult is conducted by: a general partnership. The Member. Registrant(s) declared that all their name changed from Simon Registrant(s) commenced to transact business information in the statement is true and correct. in the statement is true and correct. This the hearing and state your objec- with an attorney knowledgeable in statement is filed with the County Clerk of Los Abdelmalak to Simon Malak. under the fictitious business name or names This statement is filed with the County Clerk of Angeles County on: 12/23/2019. NOTICE - tions or file written objections with California law. listed herein on: n/a. Signed: Darian Sahanaja, Los Angeles County on: 12/13/2019. NOTICE - This fictitious name statement expires five the court before the hearing. Your YOU MAY EXAMINE the file kept partner. Registrant(s) declared that all This fictitious name statement expires five years years from the date it was filed on, in the appearance may be in person or by by the court. If you are a person IT IS HEREBY ORDERED that all information in the statement is true and correct. from the date it was filed on, in the office of the office of the County Clerk. A new Fictitious your attorney. interested in the estate, you may persons interested in the above This statement is filed with the County Clerk of County Clerk. A new Fictitious Business Name Business Name Statement must be filed prior entitled matter of change of names Los Angeles County on: 12/10/2019. NOTICE - Statement must be filed prior to that date. The to that date. The filing of this statement does IF YOU ARE A CREDITOR or a file with the court a Request for This fictitious name statement expires five years appear before the above entitled filing of this statement does not of itself authorize not of itself authorize the use in this state contingent creditor of the decedent, Special Notice (form DE-154) of the from the date it was filed on, in the office of the the use in this state of a fictitious business name of a fictitious business name in violation of you must file your claim with the filing of an inventory and appraisal court to show cause why the petition County Clerk. A new Fictitious Business Name in violation of the rights of another under federal, the rights of another under federal, state or of estate assets or of any petition for change of name(s) should not Statement must be filed prior to that date. The state or common law (see Section 14411, common law (see Section 14411, et seq., B&P court and mail a copy to the per- or account as provided in Probate be granted. filing of this statement does not of itself authorize et seq., B&P Code.) Published: 01/04/2020, Code.) Published: 12/28/2019, 01/04/2020, sonal representative appointed by the use in this state of a fictitious business name 01/11/2020, 01/18/2020 and 01/25/2020. 01/11/2020 and 01/18/2020. the court within four months from Code section 1250. A Request for Any person objecting to the name in violation of the rights of another under federal, Special Notice form is available date of first issuance of letters to changes described must file a state or common law (see Section 14411, Fictitious Business Name Statement: Fictitious Business Name Statement: from the court clerk. et seq., B&P Code.) Published: 01/04/2020, a general personal representative, written petition that includes the 2019320829. The following person(s) is/are 2019327256. The following person(s) is/are Attorney for Petitioner 01/11/2020, 01/18/2020 and 01/25/2020. doing business as: Zapp Pest Control, 12318 doing business as: MJW RE, 5482 Wilshire as defined in Probate Code Section reasons for the objection at least DEBORA YOUNG - SBN 250106 Birch Ave., Hawthorne CA 90250. Michael Nigel Blvd 358, Los Angeles CA 90036. Hi-Tech Mind, two court days before the matter Fictitious Business Name Statement: Martin, 12318 Birch Ave., Hawthorne CA 90250. Inc., 5482 Wilshire Blvd. 358, Los Angeles 58(b). YOUNG LAW FIRM is scheduled to be heard and must 2019318684. The following person(s) is/ This business is conducted by: an individual. CA 90036. This business is conducted by: a Other California statutes and le- 11500 W. OLYMPIC BLVD. SUITE are doing business as: AVS Allied Heating & The Registrant(s) commenced to transact corporation. The Registrant(s) commenced to appear at the hearing to show gal authority may affect your rights 400 Cooling, 726 W Broadway Suite H, Glendale transact business under the fictitious business cause why the petition should not business under the fictitious business name or as a creditor. You may want to con- CA 91204. AVS Allied Home Improvement, Inc., names listed herein on: n/a. Signed: Michael name or names listed herein on: n/a. Signed: LOS ANGELES CA 90064 be granted. If no written objection is sult with an attorney knowledgeable 1/4, 1/11, 1/18/20 726 W Broadway Suite H, Glendale CA 91204. Nigel Martin, owner. Registrant(s) declared Mario Jovan Watts, CFO. Registrant(s) timely filed, the court may grant the declared that all information in the statement in California law. This business is conducted by: a corporation. that all information in the statement is true and CNS-3328626# The Registrant(s) commenced to transact correct. This statement is filed with the County is true and correct. This statement is filed with YOU MAY EXAMINE the file kept petition without a hearing. the County Clerk of Los Angeles County on: business under the fictitious business name Clerk of Los Angeles County on: 12/13/2019. by the court. If you are a person in- or names listed herein on: n/a. Signed: Varuj NOTICE - This fictitious name statement 12/23/2019. NOTICE - This fictitious name ORDER TO SHOW CAUSE FOR IT IS FURTHER ORDERED that a statement expires five years from the date it terested in the estate, you may file CHANGE OF NAME Pirnazari, Treasurer. Registrant(s) declared expires five years from the date it was filed on, was filed on, in the office of the County Clerk. with the court a Request for Special copy of this order be published in that all information in the statement is true and in the office of the County Clerk. A new Fictitious Superior Court of California correct. This statement is filed with the County Business Name Statement must be filed prior A new Fictitious Business Name Statement Notice (Form DE-154) as provided the British Weekly, a newspaper of must be filed prior to that date. The filing of County of Los Angeles general circulation for the County Clerk of Los Angeles County on: 12/11/2019. to that date. The filing of this statement does in Probate Code Section 1250. A NOTICE - This fictitious name statement not of itself authorize the use in this state of a this statement does not of itself authorize the 1725 Main St. of Los Angeles, for four successive use in this state of a fictitious business name in Request for Special NOtice form is Santa Monica CA 90401 expires five years from the date it was filed on, fictitious business name in violation of the rights violation of the rights of another under federal, available from the court clerk. weeks prior to the date set for in the office of the County Clerk. A new Fictitious of another under federal, state or common state or common law (see Section 14411, et hearing of said petition. Business Name Statement must be filed prior law (see Section 14411, et seq., B&P Code.) seq., B&P Code.) Published: 12/28/2019, Attorneys for petitioner: In the Matter of the Petition of to that date. The filing of this statement does Published: 01/04/2020, 01/11/2020, 01/18/2020 01/04/2020, 01/11/2020 and 01/18/2020. ALEX STOLYAR ESQ not of itself authorize the use in this state of a and 01/25/2020. Miguel Angel Campos, an adult Dated: December 26, 2019. SBN 229265 over the age of 18 years. fictitious business name in violation of the rights Fictitious Business Name Statement: DAVID C. NELSON ESQ Lawrence Cho of another under federal, state or common Fictitious Business Name Statement: 2019328695. The following person(s) is/are law (see Section 14411, et seq., B&P Code.) 2019322553. The following person(s) is/ SBN 126060 Judge of the Superior Court doing business as: Gold Coast Horse Shows, Date: 02/14/2020. Time: 8:30am, in 19SMCP00594 Published: 01/04/2020, 01/11/2020, 01/18/2020 are doing business as: Monte Carlo Inn, Verdugo Hills Horse Shows, Colorado Horse LOEB & LOEB LLP Dept. K, Room A-203 and 01/25/2020. 685 E. Arrowy Hwy, Azusa CA 91702/685 E. Shows, 480 West Riverside Dr., Suite 1, 10100 SANTA MONICA BLVD Arrow Hwy, Suite 1, Azusa CA 91702. M & J Burbank CA 91506. LEG Shows and Events, SUITE 2200 Published: 01/04/2020, 01/11/2020, Fictitious Business Name Statement: Management Inc., 685 E. Arrowy Hwy, Azusa LLC, 480 West Riverside Dr., Suite 1, Burbank It appearing that the following 01/18/2020 and 01/25/2020. 2019320341. The following person(s) is/are CA 91702. This business is conducted by: a CA 91506. This business is conducted by: a LOS ANGELES CA 90067 person whose name is to be doing business as: JRM Consulting Group, corporation. The Registrant(s) commenced to limited liability company. The Registrant(s) CN966599 KLEIN Jan 4,11,18, Fictitious Business Name Statement: 1217 N Diamond Bar Blvd, Diamond Bar CA transact business under the fictitious business commenced to transact business under the changed is over 18 years of age: 2019313636. The following person(s) is/are 91765. JRM Service, Inc., 1217 N Diamond Bar name or names listed herein on: n/a. Signed: fictitious business name or names listed 2020 Miguel Angel Campos. And a doing business as: A La Par Boutique, Bloomed Blvd, Diamond Bar CA 91765. This business is May Wang, CEO. Registrant(s) declared that all herein on: 09/2019. Signed: Marnye Ann petition for change of names having conducted by: a corporation. The Registrant(s) information in the statement is true and correct. Langer, Managing Member. Registrant(s) NOTICE OF PETITION TO By Design, 13560 Victory Blvd Apt 6, Van Nuys been duly filed with the clerk of this commenced to transact business under the This statement is filed with the County Clerk of declared that all information in the statement ADMINISTER ESTATE OF: CA 91401. Adilene Godinez Gomez, 13560 fictitious business name or names listed Los Angeles County on: 12/16/2019. NOTICE - is true and correct. This statement is filed with Court, and it appearing from said Victory Blvd Apt 6, Van Nuys CA 91401. This AKIKO NIIMI MASHIHARA herein on: n/a. Signed: Jose Ruiz, President. the County Clerk of Los Angeles County on: petition that said petitioner(s) desire business is conducted by: an individual. The This fictitious name statement expires five years CASE NO. 19STPB12001 Registrant(s) commenced to transact business Registrant(s) declared that all information in the from the date it was filed on, in the office of the 12/24/2019. NOTICE - This fictitious name to have their name changed from statement expires five years from the date it To all heirs, beneficiaries, creditors, under the fictitious business name or names statement is true and correct. This statement County Clerk. A new Fictitious Business Name was filed on, in the office of the County Clerk. contingent creditors, and persons Miguel Angel Campos to Michael listed herein on: n/a. Signed: Adilene Godinez is filed with the County Clerk of Los Angeles Statement must be filed prior to that date. The A new Fictitious Business Name Statement who may otherwise be interested Angel Campos. Gomez, owner. Registrant(s) declared that all County on: 12/12/2019. NOTICE - This fictitious filing of this statement does not of itself authorize must be filed prior to that date. The filing of in the WILL or estate, or both of information in the statement is true and correct. name statement expires five years from the date the use in this state of a fictitious business name This statement is filed with the County Clerk of it was filed on, in the office of the County Clerk. in violation of the rights of another under federal, this statement does not of itself authorize the AKIKO NIIMI MASHIHARA. IT IS HEREBY ORDERED that all use in this state of a fictitious business name in Los Angeles County on: 12/04/2019. NOTICE - A new Fictitious Business Name Statement state or common law (see Section 14411, violation of the rights of another under federal, A PETITION FOR PROBATE persons interested in the above This fictitious name statement expires five years must be filed prior to that date. The filing of et seq., B&P Code.) Published: 01/04/2020, state or common law (see Section 14411, et has been filed by ROBERT S. entitled matter of change of names from the date it was filed on, in the office of the this statement does not of itself authorize the 01/11/2020, 01/18/2020 and 01/25/2020. seq., B&P Code.) Published: 12/28/2019, MASHIHARA in the Superior appear before the above entitled County Clerk. A new Fictitious Business Name use in this state of a fictitious business name in 01/04/2020, 01/11/2020 and 01/18/2020. Court of California, County of LOS Statement must be filed prior to that date. The violation of the rights of another under federal, Fictitious Business Name Statement: court to show cause why the petition filing of this statement does not of itself authorize state or common law (see Section 14411, 2019323253. The following person(s) is/are Fictitious Business Name Statement: ANGELES. for change of name(s) should not the use in this state of a fictitious business name et seq., B&P Code.) Published: 01/04/2020, doing business as: Partisan Law, 3645 Cardiff 2019328697. The following person(s) is/are THE PETITION FOR PROBATE be granted. in violation of the rights of another under federal, 01/11/2020, 01/18/2020 and 01/25/2020. Ave Unit 105, Los Angeles CA 90034/4470 W doing business as: Shannon Dobson, Prospect requests that ROBERT S. Any person objecting to the name state or common law (see Section 14411, Sunset Blvd #93097, Los Angeles CA 90027. & Main, 10554 Ohio Ave. Los Angeles CA et seq., B&P Code.) Published: 12/28/2019, Fictitious Business Name Statement: William Uyesugi, 3645 Cardiff Ave Unit 105, MASHIHARA be appointed changes described must file a 90024. Shannon Dobson Fopeano, 10554 as personal representative to 01/04/2020, 01/11/2020 and 01/18/2020. 2019320607. The following Los Angeles CA 90034. This business is Ohio Ave. Los Angeles CA 90024. This written petition that includes the person(s) is/are doing business as: conducted by: an individual. The Registrant(s) administer the estate of the Page 16 The british Weekly, Sat. January 4, 2020

LEGAL NOTICES commenced to transact business under the County on: 12/18/2019. Published: 01/04/2020, not of itself authorize the use in this state of a 01/11/2020, 01/18/2020 and 01/25/2020. Pauker, 824 Amoroso Place, Venice CA fictitious business name or names listed herein 01/11/2020, 01/18/2020 and 01/25/2020. Fictitious Business Name Statement: fictitious business name in violation of the rights 90291. This business is conducted by: an on: 04/2019. Signed: William Uyesugi, owner. 2019328640. The following person(s) is/are of another under federal, state or common Fictitious Business Name Statement: individual. The Registrant(s) commenced to Registrant(s) declared that all information in the Fictitious Business Name Statement: doing business as: Vibrant Living Home, 39301 law (see Section 14411, et seq., B&P Code.) 2019331295. The following person(s) is/are transact business under the fictitious business statement is true and correct. This statement 2019325382. The following person(s) is/ Jefferson Drive, Palmdale CA 93551/1008 Published: 01/04/2020, 01/11/2020, 01/18/2020 doing business as: Claudia Calle Moenaert name or names listed herein on: 05/1988. is filed with the County Clerk of Los Angeles are doing business as: Indie Pub Solutions; West Avenue M-14 Suite A155, Palmdale CA and 01/25/2020. Interpreting Services, 4001 Inglewood Ave Signed: Jethro Pauker, owner. Registrant(s) County on: 12/17/2019. NOTICE - This fictitious IndiePubSolutions, 6038 Tampa Ave. 366, 93551. Gifted Independence LLC, 1008 West Suite 101-195, Redondo Beach CA 90278. declared that all information in the statement name statement expires five years from the date Tarzana CA 91356. Karen Richardson, 6046 Avenue M-14 Suite A155, Palmdale CA 93551. Fictitious Business Name Statement: Claudia Calle Moenaert, 4001 Inglewood Ave is true and correct. This statement is filed with it was filed on, in the office of the County Clerk. Shirley Avenue, Tarzana CA 91356. This This business is conducted by: a limited liability 2019330338. The following person(s) is/ Suite 101-195, Redondo Beach CA 90278. This the County Clerk of Los Angeles County on: A new Fictitious Business Name Statement business is conducted by: an individual. The company. The Registrant(s) commenced are doing business as: Venice Beach Tour; business is conducted by: an individual. The 12/30/2019. NOTICE - This fictitious name must be filed prior to that date. The filing of Registrant(s) commenced to transact business to transact business under the fictitious Venice Kush Crawl, 302 Market St. #4, Venice Registrant(s) commenced to transact business statement expires five years from the date it this statement does not of itself authorize the under the fictitious business name or names business name or names listed herein on: n/a. CA 90291. Barbara L. Lonsdale, 302 Market under the fictitious business name or names was filed on, in the office of the County Clerk. use in this state of a fictitious business name in listed herein on: 10/2016. Signed: Karen Signed: Andrew Hardge, Managing Member. St. #4, Venice CA 90291. This business is listed herein on: n/a. Signed: Claudia Calle A new Fictitious Business Name Statement violation of the rights of another under federal, Richardson, owner. Registrant(s) declared Registrant(s) declared that all information in the conducted by: an individual. The Registrant(s) Moenaert, owner. Registrant(s) declared that all must be filed prior to that date. The filing of state or common law (see Section 14411, that all information in the statement is true and statement is true and correct. This statement commenced to transact business under the information in the statement is true and correct. this statement does not of itself authorize the et seq., B&P Code.) Published: 01/04/2020, correct. This statement is filed with the County is filed with the County Clerk of Los Angeles fictitious business name or names listed herein This statement is filed with the County Clerk of use in this state of a fictitious business name in 01/11/2020, 01/18/2020 and 01/25/2020. Clerk of Los Angeles County on: 12/19/2019. County on: 12/24/2019. NOTICE - This fictitious on: n/a. Signed: Barbara L. Lonsdale, owner. Los Angeles County on: 12/30/2019. NOTICE - violation of the rights of another under federal, NOTICE - This fictitious name statement This fictitious name statement expires five years name statement expires five years from the date Registrant(s) declared that all information in the state or common law (see Section 14411, et Fictitious Business Name Statement: expires five years from the date it was filed on, from the date it was filed on, in the office of the it was filed on, in the office of the County Clerk. statement is true and correct. This statement seq., B&P Code.) Published: 01/04/2020, 2019323833. The following person(s) is/are in the office of the County Clerk. A new Fictitious is filed with the County Clerk of Los Angeles County Clerk. A new Fictitious Business Name A new Fictitious Business Name Statement 01/11/2020, 01/18/2020 and 01/25/2020. doing business as: Designery, Elise Michanna Business Name Statement must be filed prior must be filed prior to that date. The filing of County on: 12/27/2019. NOTICE - This fictitious Statement must be filed prior to that date. The Creative, 5502 Palos Verdes Blvd, Torrance CA to that date. The filing of this statement does this statement does not of itself authorize the name statement expires five years from the date filing of this statement does not of itself authorize Fictitious Business Name Statement: 90505. Elisabeth Walters, 5502 Palos Verdes not of itself authorize the use in this state of a use in this state of a fictitious business name in it was filed on, in the office of the County Clerk. the use in this state of a fictitious business name 2019332694. The following person(s) is/ Blvd, Torrance CA 90505. This business is fictitious business name in violation of the rights violation of the rights of another under federal, A new Fictitious Business Name Statement in violation of the rights of another under federal, are doing business as: JCMedia Consulting, conducted by: an individual. The Registrant(s) of another under federal, state or common state or common law (see Section 14411, must be filed prior to that date. The filing of state or common law (see Section 14411, commenced to transact business under the law (see Section 14411, et seq., B&P Code.) et seq., B&P Code.) Published: 01/04/2020, this statement does not of itself authorize the et seq., B&P Code.) Published: 01/04/2020, 535 N Hobart Blvd Apt 15, Los Angeles CA fictitious business name or names listed herein Published: 01/04/2020, 01/11/2020, 01/18/2020 01/11/2020, 01/18/2020 and 01/25/2020. use in this state of a fictitious business name in 01/11/2020, 01/18/2020 and 01/25/2020. 90004. Joseph Choi, 535 N Hobart Blvd Apt on: 06/2012. Signed: Elisabeth Walters, owner. and 01/25/2020. violation of the rights of another under federal, 15, Los Angeles CA 90004. This business is Registrant(s) declared that all information in the Fictitious Business Name Statement: state or common law (see Section 14411, Fictitious Business Name Statement: conducted by: an individual. The Registrant(s) statement is true and correct. This statement Fictitious Business Name Statement: 2019328667. The following person(s) is/ et seq., B&P Code.) Published: 01/04/2020, 2019331353. The following person(s) is/are commenced to transact business under the is filed with the County Clerk of Los Angeles 2019326566. The following person(s) is/are are doing business as: Destiny House, 2433 01/11/2020, 01/18/2020 and 01/25/2020. doing business as: The Poker People, 11209 fictitious business name or names listed County on: 12/18/2019. NOTICE - This fictitious doing business as: Michael Seaman Music, Williams Court, Rosamond CA 93560/1008 National Blvd, Los Angeles CA 90064. The herein on: n/a. Signed: Joseph Choi, owner. name statement expires five years from the date 4027 Beverly Glen Blvd., Sherman Oaks CA West Avenue M-14 Suite A155, Palmdale Fictitious Business Name Statement: Poker People, 3810 Marcasel Ave, Los Angeles Registrant(s) declared that all information it was filed on, in the office of the County Clerk. 91423. Michael Seaman, 4027 Beverly Glen CA 93551. Innovative Speech Therapy And 2019330357. The following person(s) is/are CA 90066. This business is conducted by: a in the statement is true and correct. This A new Fictitious Business Name Statement Blvd., Sherman Oaks CA 91423. This business Communication Services, Inc., 1008 West doing business as: Wu Xian Mai, 145 S. Fairfax limited liability company. The Registrant(s) statement is filed with the County Clerk of Los must be filed prior to that date. The filing of is conducted by: an individual. The Registrant(s) Avenue M-14 Suite A155, Palmdale CA Ave. Suite 300, Rosemead CA 91770. Jenny commenced to transact business under the Angeles County on: 12/31/2019. NOTICE - this statement does not of itself authorize the commenced to transact business under the 93551. This business is conducted by: a Mai, 145 S. Fairfax Ave. Suite 300, Los Angeles fictitious business name or names listed herein This fictitious name statement expires five use in this state of a fictitious business name in fictitious business name or names listed herein corporation. The Registrant(s) commenced to CA 90036. This business is conducted by: an on: 08/2019. Signed: Lara Gertzen, CEO. years from the date it was filed on, in the violation of the rights of another under federal, on: 12/2019. Signed: Michael Seaman, owner. transact business under the fictitious business individual. The Registrant(s) commenced to Registrant(s) declared that all information in the office of the County Clerk. A new Fictitious state or common law (see Section 14411, Registrant(s) declared that all information in the name or names listed herein on: 03/2014. transact business under the fictitious business statement is true and correct. This statement Business Name Statement must be filed prior et seq., B&P Code.) Published: 01/04/2020, statement is true and correct. This statement Signed: Andrew Terrence Hardge, President. name or names listed herein on: n/a. Signed: is filed with the County Clerk of Los Angeles to that date. The filing of this statement does 01/11/2020, 01/18/2020 and 01/25/2020. is filed with the County Clerk of Los Angeles Registrant(s) declared that all information in the Jenny Mai, owner. Registrant(s) declared that all County on: 12/30/2019. NOTICE - This fictitious not of itself authorize the use in this state of County on: 12/20/2019. NOTICE - This fictitious statement is true and correct. This statement information in the statement is true and correct. name statement expires five years from the date a fictitious business name in violation of Fictitious Business Name Statement: name statement expires five years from the date is filed with the County Clerk of Los Angeles This statement is filed with the County Clerk of it was filed on, in the office of the County Clerk. the rights of another under federal, state or 2019324009. The following person(s) is/are it was filed on, in the office of the County Clerk. County on: 12/24/2019. NOTICE - This fictitious Los Angeles County on: 12/27/2019. NOTICE - A new Fictitious Business Name Statement common law (see Section 14411, et seq., B&P doing business as: Stenography Services, 635 A new Fictitious Business Name Statement name statement expires five years from the date This fictitious name statement expires five years must be filed prior to that date. The filing of Code.) Published: 01/04/2020, 01/11/2020, 2nd Street, Hermosa Beach CA 90254. Sheba must be filed prior to that date. The filing of it was filed on, in the office of the County Clerk. from the date it was filed on, in the office of the this statement does not of itself authorize the 01/18/2020 and 01/25/2020. Cohen, 635 2nd Street, Hermosa Beach CA this statement does not of itself authorize the A new Fictitious Business Name Statement County Clerk. A new Fictitious Business Name use in this state of a fictitious business name in 90254. This business is conducted by: an use in this state of a fictitious business name in must be filed prior to that date. The filing of Statement must be filed prior to that date. The violation of the rights of another under federal, Fictitious Business Name Statement: individual. The Registrant(s) commenced to violation of the rights of another under federal, this statement does not of itself authorize the filing of this statement does not of itself authorize state or common law (see Section 14411, 2019333446. The following person(s) is/are transact business under the fictitious business the use in this state of a fictitious business name state or common law (see Section 14411, use in this state of a fictitious business name in et seq., B&P Code.) Published: 01/04/2020, doing business as: Grace Bay Watersports name or names listed herein on: n/a. Signed: in violation of the rights of another under federal, 01/11/2020, 01/18/2020 and 01/25/2020. et seq., B&P Code.) Published: 01/04/2020, violation of the rights of another under federal, GraceBayWatersports.com, 3330 Henrietta Sheba Cohen, owner. Registrant(s) declared 01/11/2020, 01/18/2020 and 01/25/2020. state or common law (see Section 14411, state or common law (see Section 14411, Ave, La Crescenta CA 91214. MB Capital that all information in the statement is true and et seq., B&P Code.) Published: 01/04/2020, Fictitious Business Name Statement: et seq., B&P Code.) Published: 01/04/2020, Holdings Enterprises Inc., 3330 Henrietta correct. This statement is filed with the County Fictitious Business Name Statement: 01/11/2020, 01/18/2020 and 01/25/2020. 2019331867. The following person(s) is/are 01/11/2020, 01/18/2020 and 01/25/2020. Ave, La Crescenta CA 91214. This business is Clerk of Los Angeles County on: 12/18/2019. 2019326602. The following person(s) is/are doing business as: Techietax, 5124 N. Arroway conducted by: a corporation. The Registrant(s) NOTICE - This fictitious name statement doing business as: Mila Danylchuk, 5150 E Fictitious Business Name Statement: Fictitious Business Name Statement: Ave, Covina CA 91724. Michael J. Wunsch, commenced to transact business under expires five years from the date it was filed on, Pacific Coast Hwy Suite 770, Long Beach CA 2019328673. The following person(s) is/are 2019330741. The following person(s) is/ 5124 N. Arroway Ave, Covina CA 91724. the fictitious business name or names in the office of the County Clerk. A new Fictitious 90804/5150 E Pacific Coast Hwy Suite 770, doing business as: Rosamond Residential are doing business as: CG Transportation, This business is conducted by: an individual. listed herein on: n/a. Signed: Shant Hagob Business Name Statement must be filed prior Long Beach CA 90804. Lyudmyla Vladimirovna Home At Scherer Drive, 3833 Scherer Drive, 14436 Hawes St, Whittier CA 90604. CG The Registrant(s) commenced to transact to that date. The filing of this statement does Danylchuk, 2971 Plaza Del Amo #248, Torrance Rosamond CA 93560/1008 West Avenue M-14 Transportation Inc, 14436 Hawes St, Whittier business under the fictitious business name or Mardigian, CEO. Registrant(s) declared that not of itself authorize the use in this state of a CA 90503. This business is conducted by: an Suite A155, Palmdale CA 93551. Innovative CA 90604. This business is conducted by: a names listed herein on: n/a. Signed: Michael J. all information in the statement is true and fictitious business name in violation of the rights individual. The Registrant(s) commenced to Speech Therapy And Communication corporation. The Registrant(s) commenced to Wunsch, owner. Registrant(s) declared that all correct. This statement is filed with the County of another under federal, state or common transact business under the fictitious business Services, Inc., 1008 West Avenue M-14 Suite transact business under the fictitious business information in the statement is true and correct. Clerk of Los Angeles County on: 12/31/2019. law (see Section 14411, et seq., B&P Code.) name or names listed herein on: n/a. Signed: A155, Palmdale CA 93551. This business is name or names listed herein on: n/a. Signed: This statement is filed with the County Clerk of NOTICE - This fictitious name statement Published: 01/04/2020, 01/11/2020, 01/18/2020 Lyudmyla Vladimirovna Danylchuk, owner. conducted by: a corporation. The Registrant(s) Carlos Gonzalez, CEO. Registrant(s) declared Los Angeles County on: 12/30/2019. NOTICE - expires five years from the date it was filed and 01/25/2020. Registrant(s) declared that all information in the commenced to transact business under the that all information in the statement is true and This fictitious name statement expires five years on, in the office of the County Clerk. A new statement is true and correct. This statement fictitious business name or names listed herein correct. This statement is filed with the County from the date it was filed on, in the office of the Fictitious Business Name Statement must Fictitious Business Name Statement: is filed with the County Clerk of Los Angeles on: 02/2008. Signed: Andrew Terrence Hardge, Clerk of Los Angeles County on: 12/27/2019. County Clerk. A new Fictitious Business Name be filed prior to that date. The filing of this 2019324316. The following person(s) is/ County on: 12/20/2019. NOTICE - This fictitious President. Registrant(s) declared that all NOTICE - This fictitious name statement Statement must be filed prior to that date. The statement does not of itself authorize the use are doing business as: PJ Management, 20 name statement expires five years from the date information in the statement is true and correct. expires five years from the date it was filed on, filing of this statement does not of itself authorize in this state of a fictitious business name in Hurricane Street, Marina Del Rey CA 90292. it was filed on, in the office of the County Clerk. This statement is filed with the County Clerk of in the office of the County Clerk. A new Fictitious the use in this state of a fictitious business name violation of the rights of another under federal, Dimiter Nikolov, 20 Hurricane Street, Marina Del A new Fictitious Business Name Statement Los Angeles County on: 12/24/2019. NOTICE - Business Name Statement must be filed prior in violation of the rights of another under federal, state or common law (see Section 14411, et Rey CA 90292. This business is conducted by: must be filed prior to that date. The filing of This fictitious name statement expires five years to that date. The filing of this statement does state or common law (see Section 14411, seq., B&P Code.) Published: 01/04/2020, an individual. The Registrant(s) commenced to this statement does not of itself authorize the from the date it was filed on, in the office of the not of itself authorize the use in this state of a et seq., B&P Code.) Published: 01/04/2020, 01/11/2020, 01/18/2020 and 01/25/2020. transact business under the fictitious business use in this state of a fictitious business name in County Clerk. A new Fictitious Business Name fictitious business name in violation of the rights 01/11/2020, 01/18/2020 and 01/25/2020. name or names listed herein on: 01/2019. violation of the rights of another under federal, Statement must be filed prior to that date. The of another under federal, state or common Fictitious Business Name Statement: Signed: Dimiter Nikolov, owner. Registrant(s) state or common law (see Section 14411, filing of this statement does not of itself authorize law (see Section 14411, et seq., B&P Code.) Fictitious Business Name Statement: 2019333448. The following person(s) is/ declared that all information in the statement et seq., B&P Code.) Published: 01/04/2020, the use in this state of a fictitious business name Published: 01/04/2020, 01/11/2020, 01/18/2020 2019332216. The following person(s) is/ are doing business as: United D&B, 12350 is true and correct. This statement is filed with 01/11/2020, 01/18/2020 and 01/25/2020. in violation of the rights of another under federal, and 01/25/2020. are doing business as: Pandora’s Other Montague St. Ste J, Pacoima CA 91331/349 the County Clerk of Los Angeles County on: state or common law (see Section 14411, Box Productions, 3782 Redwood Avenue, Santa Inez Way, La Canada Flintridge 12/18/2019. NOTICE - This fictitious name Fictitious Business Name Statement: et seq., B&P Code.) Published: 01/04/2020, Fictitious Business Name Statement: Los Angeles CA 90066. Leigh Curran, 3782 CA 91011. ECM Enterprises Inc., 12350 statement expires five years from the date it was 2019328261. The following person(s) is/are 01/11/2020, 01/18/2020 and 01/25/2020. 2019330743. The following person(s) is/are Redwood Avenue, Los Angeles CA 90066. Montague St. Ste J, Pacoima CA 91331. filed on, in the office of the County Clerk. A new doing business as: Quick Delivery Services, doing business as: Lonzo’s Bread And Peruvian This business is conducted by: an individual. This business is conducted by: a corporation. Fictitious Business Name Statement must be 1016 W Hillcrest Blvd, Inglewood CA 90301. Fictitious Business Name Statement: Eatery, 108040 Washington Blvd, Culver City The Registrant(s) commenced to transact The Registrant(s) commenced to transact filed prior to that date. The filing of this statement CA 90232. Lonzo’s Bread And Peruvian Eatery Edwin Osvaldo Brito, 15814 S Visalia Ave, 2019329066. The following person(s) is/are business under the fictitious business name or business under the fictitious business name does not of itself authorize the use in this state Compton CA 90220. This business is conducted Corp, 10804 Washington Blvd, Culver City names listed herein on: 08/2008. Signed: Leigh doing business as: B&E Multiservices, 5351 or names listed herein on: 12/2019. Signed: of a fictitious business name in violation of the by: an individual. The Registrant(s) commenced CA 90232. This business is conducted by: a Curran, owner. Registrant(s) declared that all E. Louis Pl., Apt #4, Los Angeles CA 90022. Hee Young Park, President. Registrant(s) rights of another under federal, state or common to transact business under the fictitious business corporation. The Registrant(s) commenced to information in the statement is true and correct. B&E Multiservices Corp., 5351 E. Louis Pl., Apt declared that all information in the statement law (see Section 14411, et seq., B&P Code.) name or names listed herein on: n/a. Signed: transact business under the fictitious business This statement is filed with the County Clerk of #4, Los Angeles CA 90022. This business is is true and correct. This statement is filed with Published: 01/04/2020, 01/11/2020, 01/18/2020 Edwin Osvaldo Brito, owner. Registrant(s) conducted by: a corporation. The Registrant(s) name or names listed herein on: n/a. Signed: Los Angeles County on: 12/30/2019. NOTICE - the County Clerk of Los Angeles County on: and 01/25/2020. declared that all information in the statement commenced to transact business under the Jose Ramirez, CEO. Registrant(s) declared This fictitious name statement expires five years 12/31/2019. NOTICE - This fictitious name is true and correct. This statement is filed with fictitious business name or names listed herein that all information in the statement is true and from the date it was filed on, in the office of the statement expires five years from the date it Fictitious Business Name Statement: the County Clerk of Los Angeles County on: on: n/a. Signed: Beatriz Eugenia Preciado correct. This statement is filed with the County County Clerk. A new Fictitious Business Name 2019324562. The following person(s) is/are 12/24/2019. NOTICE - This fictitious name Sanchez, Secretary. Registrant(s) declared Clerk of Los Angeles County on: 12/27/2019. Statement must be filed prior to that date. The was filed on, in the office of the County Clerk. doing business as: Srisiam Thai Kitchen, 106 statement expires five years from the date it was that all information in the statement is true and NOTICE - This fictitious name statement filing of this statement does not of itself authorize A new Fictitious Business Name Statement E. Foothill Blvd., Arcadia CA 91006. Patcharin filed on, in the office of the County Clerk. A new correct. This statement is filed with the County expires five years from the date it was filed on, the use in this state of a fictitious business name must be filed prior to that date. The filing of Jones, 106 E. Foothill Blvd., Arcadia CA 91006. Fictitious Business Name Statement must be Clerk of Los Angeles County on: 12/26/2019. in the office of the County Clerk. A new Fictitious in violation of the rights of another under federal, this statement does not of itself authorize the This business is conducted by: an individual. filed prior to that date. The filing of this statement NOTICE - This fictitious name statement Business Name Statement must be filed prior state or common law (see Section 14411, use in this state of a fictitious business name in The Registrant(s) commenced to transact does not of itself authorize the use in this state expires five years from the date it was filed on, to that date. The filing of this statement does et seq., B&P Code.) Published: 01/04/2020, violation of the rights of another under federal, business under the fictitious business name or of a fictitious business name in violation of the in the office of the County Clerk. A new Fictitious not of itself authorize the use in this state of a 01/11/2020, 01/18/2020 and 01/25/2020. state or common law (see Section 14411, et names listed herein on: n/a. Signed: Patcharin rights of another under federal, state or common Business Name Statement must be filed prior fictitious business name in violation of the rights seq., B&P Code.) Published: 01/04/2020, Jones, owner. Registrant(s) declared that all law (see Section 14411, et seq., B&P Code.) to that date. The filing of this statement does of another under federal, state or common Fictitious Business Name Statement: 01/11/2020, 01/18/2020 and 01/25/2020. information in the statement is true and correct. Published: 01/04/2020, 01/11/2020, 01/18/2020 not of itself authorize the use in this state of a law (see Section 14411, et seq., B&P Code.) 2019332307. The following person(s) is/are This statement is filed with the County Clerk of and 01/25/2020. fictitious business name in violation of the rights Published: 01/04/2020, 01/11/2020, 01/18/2020 doing business as: Be Real Productions, 9207 Fictitious Business Name Statement: Los Angeles County on: 12/18/2019. NOTICE - of another under federal, state or common and 01/25/2020. Mallison Ave, South Gate CA 90280/333 W. 2019333450. The following person(s) is/ This fictitious name statement expires five years Fictitious Business Name Statement: law (see Section 14411, et seq., B&P Code.) Broadway #1384, Anaheim CA 92815. Barrie are doing business as: Drone Passport, from the date it was filed on, in the office of the 2019328631. The following person(s) is/are Published: 01/04/2020, 01/11/2020, 01/18/2020 Fictitious Business Name Statement: Brown Martinez, 333 W. Broadway #1384, 4217 Sepulveda Blvd., Culver City CA County Clerk. A new Fictitious Business Name doing business as: Patti Rose Home 3150 and 01/25/2020. 2019331272. The following person(s) is/are Anaheim CA 92815. This business is conducted 90230. OLU LLC, 4217 Sepulveda Blvd., Statement must be filed prior to that date. The Patti Rose Avenue, Rosamond CA 93560/1008 doing business as: Ramtech Electronics; The by: an individual. The Registrant(s) commenced Culver City CA 90230. This business is filing of this statement does not of itself authorize West Avenue M-14 Suite A155, Palmdale CA Fictitious Business Name Statement: Merchandise Man, 1359 E. Washington Blvd., to transact business under the fictitious conducted by: a limited liability company. the use in this state of a fictitious business name 93551. Gifted Independence LLC, 1008 West 2019329343. The following person(s) is/are Los Angeles CA 90021/12037 Smallwood Ave., business name or names listed herein on: The Registrant(s) commenced to transact in violation of the rights of another under federal, Avenue M-14 Suite A155, Palmdale CA 93551. doing business as: KJYMAIL, KJYPOST, Downey CA 90242. Gramire Investments LLC, 01/2015. Signed: Barrie Brown Martinez, owner. business under the fictitious business name state or common law (see Section 14411, This business is conducted by: a limited liability 321TYPE86, ALLSALE365, CUTEHER, DFM, 12037 Smallwood Ave., Downey CA 90242. Registrant(s) declared that all information in the or names listed herein on: 12/2019. Signed: et seq., B&P Code.) Published: 01/04/2020, company. The Registrant(s) commenced ECHIANBUY, EMSBW, KRFBA, LAXBW, This business is conducted by: a limited liability statement is true and correct. This statement Edward Oludare Yusuf, Managing Member. 01/11/2020, 01/18/2020 and 01/25/2020. to transact business under the fictitious OSALE, TOOCUTE, TYPE86, 3760 W Century company. The Registrant(s) commenced to is filed with the County Clerk of Los Angeles Registrant(s) declared that all information business name or names listed herein on: n/a. Blvd, Inglewood CA 90303/PO Box 80588, San transact business under the fictitious business County on: 12/30/2019. NOTICE - This fictitious in the statement is true and correct. This Statement of Abandonment of Use of Fictitious Signed: Andrew Hardge, Managing Member. Marino CA 91118. L.Y.M. International Group name or names listed herein on: 01/2015. name statement expires five years from the date statement is filed with the County Clerk Business Name: 2019324712. Current file: Registrant(s) declared that all information in the (U.S.A.), Inc., 3760 W Century Blvd, Inglewood Signed: George Adrian Ramirez, Managing it was filed on, in the office of the County Clerk. of Los Angeles County on: 12/31/2019. 2019277982. The following person has statement is true and correct. This statement CA 90303. This business is conducted by: a Member. Registrant(s) declared that all A new Fictitious Business Name Statement NOTICE - This fictitious name statement abandoned the use of the fictitious business information in the statement is true and correct. is filed with the County Clerk of Los Angeles corporation. The Registrant(s) commenced to must be filed prior to that date. The filing of expires five years from the date it was filed name: Options Counseling, 3550 Long Beach County on: 12/24/2019. NOTICE - This fictitious This statement is filed with the County Clerk of this statement does not of itself authorize the transact business under the fictitious business on, in the office of the County Clerk. A new Blvd Suite D, Long Beach CA 90807. Tumperi name statement expires five years from the date Los Angeles County on: 12/30/2019. NOTICE - use in this state of a fictitious business name in name or names listed herein on: 12/2019. Fictitious Business Name Statement must Psychological Corporation, 3550 Long Beach it was filed on, in the office of the County Clerk. This fictitious name statement expires five years violation of the rights of another under federal, Signed: Jack Yin, CEO. Registrant(s) declared be filed prior to that date. The filing of this Blvd Suite D, Long Beach CA 90807. The A new Fictitious Business Name Statement from the date it was filed on, in the office of the state or common law (see Section 14411, that all information in the statement is true and statement does not of itself authorize the fictitious business name referred to above must be filed prior to that date. The filing of correct. This statement is filed with the County County Clerk. A new Fictitious Business Name et seq., B&P Code.) Published: 01/04/2020, use in this state of a fictitious business name was filed on: 10/18/2019, in the County of this statement does not of itself authorize the Clerk of Los Angeles County on: 12/26/2019. Statement must be filed prior to that date. The 01/11/2020, 01/18/2020 and 01/25/2020. in violation of the rights of another under Los Angeles. This business is conducted by: use in this state of a fictitious business name in NOTICE - This fictitious name statement filing of this statement does not of itself authorize federal, state or common law (see Section a corporation. Signed: Sandra Flores, owner. violation of the rights of another under federal, expires five years from the date it was filed on, the use in this state of a fictitious business name Fictitious Business Name Statement: Registrant(s) declared that all information in the state or common law (see Section 14411, in the office of the County Clerk. A new Fictitious in violation of the rights of another under federal, 2019332339. The following person(s) is/are 14411, et seq., B&P Code.) Published: statement is true and correct. This statement et seq., B&P Code.) Published: 01/04/2020, Business Name Statement must be filed prior state or common law (see Section 14411, doing business as: Jet Power Unlimited, 824 01/04/2020, 01/11/2020, 01/18/2020 and is filed with the County Clerk of Los Angeles 01/11/2020, 01/18/2020 and 01/25/2020. to that date. The filing of this statement does et seq., B&P Code.) Published: 01/04/2020, Amoroso Place, Venice CA 90291. Jethro 01/25/2020. The british Weekly, Sat. January 4, 2020 Page 17 CRICKET Root up against it as British Weekly England tour heads towards farce

JOE ROOT has started the team. captain to dish out a few SPORT 2020 managing a full- Root was already home truths to his players, blown crisis after preparing for the second who have serially under- England’s tour of South Test without strike- performed across the last Africa lurched from bad bowing weapon Jofra 12 months. to worse. Archer, who is a doubt After having to cope The skipper had with a sore elbow. But with illness in Centurion, hoped clear-the-air talks Burns’ ankle injury, Root must now galvanise following last week’s suffered while playing an inexperienced side defeat at Centurion would football, is a blow that to produce something be must have Root cursing extraordinary in the face the catalyst for an upturn his rotten luck. of this tour from hell. in fortunes. But Monday’s England’s 107-run first- Root’s desire remains tour ending injury to Rory Test loss to close out last the same – to see his Burns has further rocked year was enough for the team make the running in a Test rather than wait WEEKEND RESULTS to fall behind and then play catch-up. “We spoke quite honestly after the game and it’s sometimes JOE ROOT: trying to bounce back from a First Test loss and a growing injury list nice when there is a bit of emotion involved,” said amount of character and a on the back foot. The big not have to scrap back Root, before the news of massive improvement on challenge is, once we get into the game like on so Burns’ injury broke. the first innings. in a position of 150-3 like many occasions.” “It wasn’t a grilling, “But the most important we were in the last game, Despite the continued it wasn’t like Alex thing is not waiting to be let’s make that count. Let’s disruption to the team due Ferguson’s hairdryer. It to illness and injury, Root was a good conversation can be grateful that the 11 – speaking honestly and players who will take the giving us some real clarity field will be fit, healthy about how we want to and ready for action. That approach this week. includes Ben Stokes, who “It was important to put on a stunning show get the message across at this ground in 2016 that, when our backs are by blasting 258 from 198 against the wall, we come balls. . out and show a huge When Root looks around, the likelihood is there will be only four WEEKEND FOOTBALL LEAGUE RESULTS players from whom CHAMPIONSHIP LEAGUE ONE LEAGUE TWO he will know what to expect. James Anderson, Stuart Broad, Stokes and Root himself are the only men he can really rely on to deliver a Test- class performance. Jos Buttler is on the cusp of a breakthrough, as is Joe Denly, but neither they nor Sam Curran – nor new boys Dom Sibley, Ollie Pope, Dom Bess or Zak Crawley – could be called bankers yet. Somehow, Root needs to find a way of cajoling them all to deliver something above what they have produced to date, otherwise this tour will not just be “cursed”, as described by Stokes. It will be a complete and utter shambles. Page 18 The british Weekly, Sat. January 4, 2020

FOOTBALL Winning is what I do, says Moyes on West Ham return

New West Ham manager the sacked Manuel “They are getting a David Moyes says Pellegrini this week, left very experienced Premier winning is “what he the Hammers at the end League manager,” said does”, and added that of the 2017-18 season. Moyes. the club’s owners had He recorded nine wins “I think there’s only showed “a lot of class” in and 10 draws from 31 two or three managers bringing him back for a games in his first spell, with a better Premier second spell in charge. leading the club to League win record. That’s Moyes, who replaced Premier League safety. what I do, I win. NEW YEAR’S DAY PREMIER LEAGUE RESULTS “I’m here to get West Ham wins and get them away from the bottom three.” Of managers who have taken charge of more than 500 Premier League games, only two - Sir Alex Ferguson and Arsene MOYES: “I’m here to get West Ham wins and get them away from the bottom three.” Wenger - have a better win record than Moyes. good enough] to give me But he is fifth on the another chance. This time, list of Premier League I’m going to give them no managers who have chance but to extend me. taken charge of more “There is a clause in than 300 games, with Jose my contract to extend the Mourinho and Rafael deal. I’m going to make Benitez also having better it impossible that that records. clause can’t be activated. The Scot has signed insists he will give owners spoke about the position It’s up to the players to an 18-month contract David Sullivan and David the team are in now and it make sure of that now.” at London Stadium but Gold “no choice” but to went very well.” And the Hammers extend his deal. He added: “It says gave Moyes the best NEW YEAR’S DAY FOOTBALL LEAGUE RESULTS He is still assembling an awful lot about the possible start, routing his backroom staff but it owners that they think CHAMPIONSHIP LEAGUE ONE LEAGUE TWO Bournemouth 4-0 on New will include Alan Irvine, the job I did with my Year’s Day at the London his assistant during his backroom staff [was Stadium. first spell at the east London club. Ole bites back at RVP snipe “It showed quite a lot Ole Gunnar Solskjaer Manchester United after of class from the owners says former Manchester joining the club from to ask me back,” Moyes United forward Robin Arsenal in 2012. said. “David Sullivan van Persie “does not He made 86 and David Gold were have the right” to appearances for the club, excellent. It was very criticise his management scoring 48 goals, before simple. I said ‘I can’t wait’ style. moving to Turkish side when I got asked to come Van Persie said Fenerbahce in 2015. back. he was not happy Solskjaer scored 91 “We didn’t talk about with Solskjaer’s goals in 235 appearances the future or the past, we demenour after for the Reds between Wednesday’s 2-0 defeat 1996 and 2007. Monday Results by Arsenal, telling BT “Yeah Robin, he took Sport “this is not the my [shirt] number 20 moment to smile”. and that’s probably all “I don’t know Robin he’s going to take from Thursday Results and Robin doesn’t know me as well,” Solskjaer me,” Solskjaer said on said. Friday. Manchester United “He probably doesn’t are fifth in the Premier have a right to criticise League, trailing fourth- my management style placed Chelsea by four and I won’t change.” points, but they have Van Persie won the yet to win three Premier Premier League title with League games in a row. The british Weekly, Sat. January 4, 2020 Page 19

BW SPORT SPURS: cont. from back page red card against Chelsea – in the frame to fill in. Lucas Moura could offer an another alternative. Mourinho does have the 17-year-old striker, Troy Parrott, but he said it was “too soon” TOPPING THE CHARTS: City’s record over the decade to think about relying on him. Spurs play at Middlesbrough in the FA Cup on Sunday. “If you ask me just my feeling – good KANE NOT ABLE: the striker limped off as Spurs were beaten 1-0 by Saints news or bad news – I am more on bad news feelings. I think we’re Mourinho was asked a importance of Harry than good news, that’s going to lose him for question about the depth in the squad. I think my feeling,” Mourinho some period and because of his squad, whether irreplaceable. If you said. “What the player I am totally convinced of there was sufficient cover think about one player felt, leaving that I can anticipate that in it and the long pause by one player, I think a match, the way he did I don’t want to be here that prefaced his answer he’s irreplaceable. But it, he didn’t think twice, with you crying in every was revealing. “We we have to try solutions City ‘team of it didn’t take him two press conference now. have what we have,” he with the players we seconds to realise the Every minute of every said. “That’s the squad have. I come to work severity of the situation. game he doesn’t play we that started preseason, with the players that the decade’ “I’m not great on grades miss [him] but I don’t that’s the squad we have are available and I’m [of hamstring tears]. I’m want to be crying all the for the season. Again not thinking about the PEP GUARDIOLA says it was incredible,” said great on experience and time.” everybody knows the market.” Manchester City are the Guardiola. ‘team of the decade’ as a “We’ve struggled a new one arrives. bit this season, but it’s Liverpool’s remarkable run - by the numbers City trail leaders still been incredible. Liverpool by 14 points We’ve been fighting with Liverpool’s victory over victories. A 1-1 draw at heading into the huge elephants here in Sheffield United means Manchester United in weekend’s fixtures and England, but they’ve done they have a place in October meant they fell Guardiola (above) admits amazing. history as one of a select one game short of City’s the title race is over. Guardiola has given up group of teams to have record of 18 consecutive But he says City have hope of catching Jurgen gone a year unbeaten in wins. been the best side of the Klopp’s runaway leaders the Premier League. Liverpool now sit 13 last 10 years and that unless City get some The Reds have played points clear of second- those who claim 2019 has divine intervention. 37 games without defeat placed Leicester City at turned into a disaster are “All we can do is work - picking up 101 points in the top of the Premier talking rubbish. harder, play better, and that time - since losing 2-1 League, with a game And he believes City pray,” he said. to last season’s eventual in hand, but Reds fans have set the standards “There are things we champions Manchester might understandably for others to follow as he cannot control, there are City on 3 January 2019. be remaining cautious. insisted: “This team, in the other issues we cannot Jurgen Klopp’s side are Last season they became last decade, was the best – control, we cannot control the third Premier League the Champions League - matches at a rate of 2.73 the only team to go into congratulations to them. what a fantastic team like team to manage a year against Barcelona in the points per game. When the new year seven “What’s happened here Liverpool have done so without losing. Arsenal semi-final first leg before Manchester City set a points clear and not win over 10 seasons, since the far and there are other - whose 49 games their incredible second- record total of 100 points the title. people from Abu Dhabi issues you cannot control. included the entire 2003- leg revival - and against in 2017-18, they did so at Liverpool’s dynamic took charge, they did it When everyone is fit we 04 season - and Chelsea Napoli in this year’s a rate of 2.63 points per front three of Roberto incredibly well.” can do it. (from October 2004 to group stages. game. Firmino, Sadio Mane City have won 13 “This is still a fantastic November 2005) are the Despite that unbeaten The Reds won nine and Mohamed Salah trophies since 2010 team and I love it. We’ve others. run, Liverpool did straight fixtures at the have been at the heart compared to Liverpool’s had problems with Liverpool’s only not win any domestic end of last season but of their success over the three, including four injuries, which sometimes domestic defeats in trophies in 2019. still missed out on the past year, with no other last year and an historic happens. this period have been Their success came title to City. The Anfield player scoring more than domestic treble. Chelsea “Liverpool have been against Wolves in the in international side’s total of 97 points six goals. have won nine, incredible, they are FA Cup last January and tournaments, becoming was the third highest in The Reds, who have neighbours Manchester European champions and their young team losing the first English side to Premier League history scored in their past 29 United five while Arsenal they have dropped just to Aston Villa in the hold the Champions and the most achieved Premier League games, have claimed just three two points. Carabao Cup last month. League, Uefa Super Cup by a runner-up. have registered 89 goals pieces of silverware in the “We have to If you include penalties and Fifa Club World Cup That winning sequence in total in this year-long same time. congratulate them. I know you can throw in this simultaneously. continued into this run, with only Mane “Now the people say it the distance we are is not season’s Community Since their last league season - a further eight (25), Salah (19) and [2019] was a disaster, but what it should be, but it is Shield too. defeat, Liverpool have successes stretching Firmino (10) making it we won four titles and what it is.” They have lost twice in won 32 of their 37 their run to 17 straight into double figures. Page 20 The british Weekly, Sat. January 4, 2020 BW SPORT IT WAS A VERY GOOD YEAR! n Reds make it a year unbeaten and tighten grip on Premier League title Unbeaten Premier Dijk alert and efficient League leaders on the rare occasions Liverpool made it a full Sheffield United were year without losing allowed a kick in the in the top flight as Liverpool half. Sheffield United were Salah scored one, brushed aside at Anfield but he would have on Thursday. had more but for the A slice of good fortune combination of some enabled the Reds to take excellent reflex saves an early lead - George from Dean Henderson Baldock’s slip allowing and the woodwork - Andy Robertson to set the Egyptian’s chipped up Mohamed Salah for a second-half cross simple close-range finish floating past everyone in just the fourth minute. in a row at Anfield was and hitting the inside of But there was nothing another showcase for the post. fortuitous about their a side working to near Roberto Firmino went win, which Sadio Mane maximum capacity. close to his first Anfield sealed, finishing at the Despite Klopp goal since March with second attempt after labelling as “criminal” a a curling effort just past CAN ANYONE STOP THEM? Liverpool’s remarkable run of form this year has being played in by Salah. festive fixture schedule the post and should have left them looking almost certain to end their long top flight title drought It maintains the Reds’ that has seen his side play got it later in the second 13-point advantage at the six games in 17 days, the half, but failed to connect RESTAURANT: top of the division after German kept his team with Trent Alexander- 116 Santa Monica Blvd. nearest rivals Leicester changes to a minimum. Arnold’s low cross from Santa Monica CA 90401 and Manchester City He did have to make a point-blank range. (310) 451-1402 both won on New Year’s late alteration, bringing In the end, though, two Happy Hour: Mon-Fri 4-7 Day. James Milner in for was more than enough (food specials) Jurgen Klopp’s side the man he originally to seal another win and have dropped just two drafted in to the side, move another step closer Shoppe: 132 Santa Monica Blvd., points from a possible 60 Naby Keita, who injured to their ultimate goal. Santa Monica • (310) 394-8765 this season. himself in the warm- Having achieved For ’s up, but it made little an ‘Invincibles’ year, Open 10am-8pm Daily side, this was a second discernable difference. Liverpool still have a successive defeat, but In fact, Milner was long way to go to match they remain firmly in superb as one third the ‘Invincibles’ season credit from the first half of a brilliant midfield achieved by Arsenal in Sat 1/4 FA CUP of their league campaign unit, along with 2003-04. and sit eighth in the table, and However, it would 9.30am Wolves vs Man Utd TBC just two points off fifth. . now take an implosion 9.30am Man City V Port Vale TBC Liverpool’s 18th Their work-rate, of unprecedented NFC/AFC Wild Card Playoff consecutive league movement and accuracy proportions to deny the win and 51st top-flight of passing provided the Reds a first top-flight title Teams TBC encounter without defeat platform, with Virgil van in 30 years. Sun 1/5 FA CUP 8am Liverpool V Everton TBC Kane out as Spurs woes go on NFC/AFC Wild Card Playoff TOTTENHAM’S recent started to plan for But given Mourinho’s Teams TBC struggles on the field a number of weeks comments, it would be are likely to get worse without him. a surprise if he played in the short term as The club have refused before the end of the Mon 1/6 FA CUP news comes that Harry to put a timescale on month. Kane said in a 11.55am Arsenal vs Leeds TBC Kane will be out for an Kane’s absence, partly tweet: “Head up. Tough indefinite period with a because they know that times don’t last, tough Tue 1/7 EFL CUP hamstring tear. he is a quick healer, who people do.” Noon Man Utd V Man City TBC The club’s captain and has usually returned Spurs have no talisman limped off late ahead of schedule from specialist senior Wed 1/8 EFL CUP in the New Year’s day previous injuries. They replacement for Kane, Noon Leicester V Aston Villa TBC defeat to Southampton released a statement on with the winger, Son and manager José Friday afternoon that Heung-min – who is Mourinho – who has merely confirmed Kane available after serving a www.yeoldekingshead.com described Kane as had “suffered a tear three-match ban for his “irreplaceable” – has in his left hamstring.” cont. on page 19, col. 1