<<

British Oscar charge - page 5

California’s British Accent ™ - Since 1984 Saturday, March 20, 2021 • Number 1879 Always Free ROYAL PEACE SUMMIT GOES NOWHERE n Charles and William finally hold talks with Harry...but they are ‘not productive’ HOPES of a reconciliation between Prince Charles, William and Harry have hit a setback with initial talks described as “not productive”. Wednesday’s videocall “The word I was respective rival royal summit to heal the given was that those camps. rift broke up without conversations were not Meghan claims that a breakthrough over productive but they are she and the couple’s son resolving the Sussexes’ glad that they have at least Archie were discriminated claim of racism in the started a conversation. against because of the Royal Family. “And I think what is colour of their skin. The first steps towards still upsetting to them Ex-Palace staff, ending the monarchy’s is that the Palace keeps meanwhile, have alleged worst crisis since Princess saying they want to work the Duchess bullied staff. Diana’s death led to it out privately, but yet One former senior aide Harry chatting to both they believe these false said: “It’s despicable that his brother and father, stories are coming out she’s played the race according to US news that are very disparaging card.” host Gayle King. against Meghan still. The Sussexes have Palace officials have accused a royal household been desperate to keep ‘frustrating’ member – not the Queen a lid on the bust-up that “No one in the Royal nor the Duke of Edinburgh SITUATION FROSTY: The gulf between Harry and William remains wide erupted after the Duke Family has talked to – of raising concerns about and Duchess gave an Meghan yet, at this how dark Archie’s skin Oprah interview. during their tell-all Jenna Bush Hager said explosive interview to particular time. tone would be. Mrs Obama said on session with Oprah. to her: “I wonder, when chat show queen Oprah “I think it’s frustrating Meghan also claimed Access Hollywood: “My Their bombshell claims you watched Meghan Winfrey. for them to see that it’s a she asked for help when hope is that, when I think included that they had Markle speak out the King – who has joined racial conversation about she was suicidal, but said about what they’re going been cut off financially, other night, what went Oprah as a close friend the Royal Family when all the institution gave her no through, I think about that Archie was through your mind?” of Harry and Meghan – they wanted all along was support. the importance of family prevented from being The 57-year-old revealed the further blow for the royals to intervene and I just pray that there made a prince – and that replied: “Public service, to the family’s shattered and tell the press to stop tell all session is forgiveness and there there were “concerns and it’s a bright, sharp, hot relationships, live on air with the unfair, inaccurate, King spoke out after is clarity and love and conversations about how spotlight and most in America. false stories that definitely Michelle Obama urged resolve at some point in dark [their son’s] skin people don’t understand She said: “I did actually have a racial slant.” Harry and Meghan time. might be”. it, and nor should they. call [the Duke and The intervention by to heal their rift with “Because there’s Mrs Obama had been “The thing that I Duchess] to see how they King, 66, on CBS This Buckingham Palace. nothing more important asked on America’s always keep in mind is were feeling and it’s true Morning adds fuel to The former US First than family.” Today show about her that none of this is about Harry has talked to his an increasingly toxic Lady, who knows Harry, 36, and Meghan, time in the White House us in public service. It’s brother and has talked to briefing war that is Harry well, revealed 39, opened up about their with her president about the people that we his father too. being conducted by the her thoughts about the time as senior royals husband Barack. serve.”

News from Britain 2-4 • Stargazing 5 • Puzzles 5 • Brits in LA 8 • Meet a Member 9, • Sport 15-16 Page 2 The british Weekly, Sat. March 20 , 2021

News From Britain Yard chief back vigil arrests and vows: I won’t quit n London vigil for slain woman posed ‘considerable risk’ to public health, says London’s top cop

POLICE chief Cressida outside New Scotland this unlawful gathering Dick has defended Yard yesterday, chanting and many, many, many her officers over their “Shame on you”. people did. Unfortunately, response to the “illegal” Protesters held banners a small minority did not.” London vigil in memory aloft, saying “Men your Dame Cressida said of Sarah Everard and silence is deafening” officers were often in very refused to heed a call to and “Cressida you’re difficult situations. quit. a woman too”. On “They have to make The Metropolitan Clapham Common well- these really difficult calls Police Commissioner wishers laid flowers at the and I don’t think anybody said the event posed a bandstand. should be sitting back in “considerable risk” to Boris Johnson spoke to an armchair and saying health after large crowds Dame Cressida after anger ‘well that was done badly’ gathered at the weekend grew over the arrests of or ‘I would have done event on London’s women who had gathered it differently’ without Clapham Common, to remember Ms Everard, actually understanding dismissing “armchair” who she disappeared what was going through critics. walking home to Brixton their minds.” Liberal Democrat from Clapham. Police Ms Patel has asked leader Sir Ed Davey had officer Wayne Couzens, HM’s Inspectorate of called on her to consider 48, from Deal, Kent has Constabulary to conduct resigning. been charged with her a “lessons learned” But at the Yard, asked if kidnap and murder. review into how the she was considering her And Home Secretary CRESSIDA DICK: said officers were often in very difficult situations. vigil was policed. Ken position, Dame Cressida Priti Patel backed the Met Marsh, chairman of the replied: “No I am not.” chief but believes there The Commissioner said She insisted officers then moved to try to Metropolitan Police Labour leader Sir Keir are still “questions to be Sarah’s killing made her were in an “invidious” explain to people, to Federation, said police Starmer insisted the police answered” about how the “more determined” to position when crowds engage with people, to get were “damned if we do, action was “wrong” event was policed. lead Scotland Yard. grew. She said: “They people to disperse from damned if we don’t”. and said he was “very disturbed” by the scenes. ‘British society But he said she should must change’ to remain in post. protect women Her defence of the police operation came as BORIS Johnson says thousands of protesters a “cultural and social took to the streets of change” in attitudes is central London. needed to stop the abuse They staged a “lie-in” in of women by men. Westminster’s Parliament The Prime Minister Square, in protest at police said the reaction to tactics on Saturday night Sarah Everard’s death when four people were was “justified and arrested and crowds understandable” after dispersed. a wave of anger about They also protested Sarah Everard’s death has sparked an outcry safety on British streets. He backed Labour GROWING OUTRAGE: a sign at the Clapham 171 Pier Ave. Ste. 121 • Santa Monica CA 90405 leader Sir Keir Starmer’s Tel: (310) 452 2621 • Fax: (310) 314-7653 Common vigil for Sarah Everard last weekend [email protected] “collegiate” approach www.british-weekly.com • Twitter/BritishWeekly to finding a solution but slammed the Opposition for the tougher sentences home from a friend’s Managing Editor: Neil Fletcher for trying to block new we have set out.” flat in Clapham, south Deputy Editor: Nick Stark laws imposing tougher Describing Ms London, on March 3. He Contributing Writers: Sean Borg, Alan Darby Drake, sentences. Everard’s death as a is due to go on trial in the John Hiscock, Eileen Lee, , Rick Parcell, Anne Shaw, Nick He told MPs during “watershed moment”, autumn. Stark, Craig Bobby Young Prime Minister’s Sir Keir called for a Sir Keir said: “The Showbusiness Editor: Sean Borg Questions: “Until women new offence of street awful events have lifted Advertising Manager: Mark Devlin feel they are being heard harassment and to a veil on the epidemic of Legal Notices and DBAs: Mirelle Woolf and their complaints toughen up the law on violence against women Distribution: Mirelle Woolf, Mercedes Grey are being addressed by stalking and sentences for and girls. Subscriptions: 6 months: $33, 1 year: $54 (1st class) society, we will not fix this rape and sexual violence. “This must also be a The British Weekly is published every Saturday and is available at multiple locations in Southern California. problem. Met Police officer watershed moment to Circulation: 25,000. The British Weekly has been adjudicated as a newspaper of general circulation in Court Wayne Couzens, 48, is change how we treat Judgement No. SS008371. Copyright: no news stories, illustrations, editorial matter or advertisements can be “We need a cultural reproduced without written permission of the copyright owner. All rights reserved ©2017 The British Weekly. The and social change in accused of kidnapping women and girls and British Weekly welcomes your letters and accepts unsolicited articles for publication. All submissions - includ- attitudes. I welcome what and murdering the how we prevent and ing photographs - become property of the British Weekly and are subject to editing and/or deletion at Editor’s discretion. he suggests and hope he 33- year-old marketing end sexual violence and California’s British Accent™ - Since 1984 can bring himself to vote executive as she walked harassment.” The british Weekly, Sat. March 20, 2021 Page 3

News From Britain Charles ‘thrilled’ as Had a vaccination? Have a vacation! Philip is home after n Brits boosted as EU announces vaccination passport scheme month in hospital THE BELOVED British PRINCE Philip was said, smiling, on a visit to summer holiday abroad “in good spirits” as he London’s Finsbury Park were given a shot in the headed home to the Mosque. arm this week as EU Queen on Tuesday after Asked if he had talked chiefs agreed plans for a month in hospital on to him yet, Charles, 72, Covid vaccine travel Wednesday. said: “Oh yes, I have passports. Concern for the Duke spoken to him several A Digital Green had heightened because times.” Certificate would see of his age – he turns 100 on Philip, who will be tourists from Britain June 10 – and the troubles under orders to take it welcomed abroad once that hit the monarchy easy after his longest the scheme is up and while he was having spell in hospital, used running in June. treatment. a wheelchair as he left It will include proof of Prince Charles said of hospital. a vaccination, a negative his father’s reunion with He was obscured by a Covid test and medical the Queen: “It’s very good screen erected at the rear documents for those who news.” of the building as he was have recovered from the Philip spent 28 nights helped into a chauffeur- virus in the last 180 days. in two London hospitals, driven saloon. Wearing Eurocrats also hinted for heart surgery and a white shirt and yellow they could soon drop a treatment of an infection. jumper, he turned to look bloc-wide travel ban on ANNUAL RITUAL: British holidaymakers in Magaluf, Spain Apart from four days in at a waiting crowd before Britons because of the St Bart’s for tests and the his car headed off to UK’s hugely successful the tourist season to start. the bloc would work with certificates are meant to operation, he was an in- Windsor. jabs rollout. “We can’t afford to lose foreign governments in support free movement patient at the private King A Buckingham Palace Holiday hotspots another season. We’re order to recognise their within the EU. We will of Edward VII’s three miles statement said: “His such as Greece, Portugal talking about tens of own jab certificates. course need to think about away. Royal Highness wishes and Spain could use millions of jobs.” The Brussels vaccines what to do about external Charles – who visited to thank all the medical the certificates in a bid To secure the agreement passport will be free to borders, but there are no his father last month and staff who looked after to reboot their tourism of all member states, the EU countries. There is no decisions yet. kept in touch by phone him at both King Edward industries. commission proposed indication yet that Britons However, the current and video chat – was the VII’s Hospital and St Greek prime minister that the Digital Green will be charged. UK-EU row over vaccines first member of the Royal Bartholomew’s Hospital, Kyriakos Mitsotakis Certificates would be The commission said: could see millions of Family to react publicly to and everyone who has said they would “help delivered to EU residents “Being vaccinated will families missing out this the Duke’s discharge from sent their good wishes.” A boost tourism and the who could prove they not be a pre-condition to summer anyway. hospital. source added that he was economies that rely had been vaccinated, and travel. All EU citizens have Under-50s due to get “I am thrilled about it,” he “in good spirits”. heavily on it”. also to those who tested a fundamental right to free jabs from the end of March A number of countries negative or had proof they movement in the EU and are now likely to see a including Estonia, had recovered from the this applies whether they delay of a month. By the Romania and Georgia virus. are vaccinated or not. The time they get their second are already waiving Under the plans, UK Digital Green Certificate dose the summer season quarantine for non-EU holidaymakers will be will make it easier to could be over. arrivals who can prove allowed to apply for exercise that right.” Cabinet Office minister they are fully vaccinated. a European vaccines Eurocrats are yet to say Michael Gove is leading passport to allow a when Britons can take a review into plans for Approved summer trip to the advantage of the scheme, the UK to introduce a But other countries – such continent. but it is expected to be in similar vaccine passport as France, Germany and But in the “medium place before the summer. for travel, hospitality and Belgium – believe the EU term”, Brussels said that An official said: “The entertainment. pass is premature as they struggle to control Covid. The Digital Green Certificate will show whether a person has had a vaccine approved by the European Medicines Agency. However, as yet neither the Russian nor the Chinese jab have been given the green light. The passes will be in English as well as the language of the issuing member states, and in digital or paper formats. European Commission vice-president Vera Jourova said: “We all want Page 4 The british Weekly, Sat. March 20 , 2021

News From Britain Lineker’s dementia test after years of heading footballs n ‘Statistics are quite worrying,” says MOTD star after raft of former stars diagnosed with brain disease GARY Lineker say he Barcelona ace fears he expected. is going for a brain test, may follow England Last week former fearing he may one day World Cup heroes Manchester United and suffer with dementia Nobby Stiles and Leeds United defender because of the link to brothers Sir Bobby and Gordon McQueen heading footballs. Jack Charlton. became the latest He and Match Of Sir Bobby’s condition reported ex-pro to be The Day co-stars Alan was announced last affected. Shearer and Ian Wright November. The 83-year- Gary, who last year believe there is a good old won three league called for a ban on chance one of them will titles, a European Cup heading in training, said: be struck by it. and an FA Cup with “I have regular health Gary, 60, revealed: United during 17 years checks anyway, which “I’ve thought about it a at Old Trafford. includes the brain...so far lot, and especially now He was the fifth everything is OK. I think with seeing so many member of England’s I’ll have my triannual footballers seemingly 1966 World Cup-winning test this summer, after get dementia. side to be diagnosed the Euros probably, and USING HIS NUT: Lineker in his England heyday “I mean, the statistics with dementia. I will ask them to see if are quite worrying. In addition to his there’s anything they “I’ve had brother Jack, and Stiles, can establish around England forward Jeff FA and the PFA after his frontal and temporal conversations with Alan who both died last the brain, because I Astle died in January dad Mike got dementia. lobe damage – caused Shearer and Ian Wright year, Martin Peters and don’t see how, given 2002 aged 59 and later Mike, who like Chris by heading footballs and and various others Ray Wilson also had the circumstances, any that year a landmark played for Norwich blows to the head. about, you know, the the condition. They footballer wouldn’t be inquest ruling said his City, died last Christmas Gary expressed his worry that come 10, 15 died in 2019 and 2018 worried.” death was the result of aged 76 after his brain fears in a TalkSport radio years it might happen respectively. Other high profile an “industrial disease” was ravaged by the documentary Dementia to one of us. In fact, the A recent study found players hit by the illness resulting from heading condition. And Football, broadcast odds suggest that it that former professional include Celtic’s Billy footballs. A month before he on Sunday – days after probably will happen football players had a McNeill and former Football pundit and died, his wife Josephine Parliament began an to one of us, so it is three-and-a-half times Northern Ireland boss former Chelsea frontman revealed they had visited inquiry into the link concerning.” higher rate of death Billy Bingham. Chris Sutton said he was a specialist in 2014 between sport and long- The ex-Spurs and due to dementia than Ex-West Brom and considering suing the who said he had severe term brain injury. Nicola Sturgeon ‘must resign’: First minister blasted as inquiry finds she ‘misled’ Holyrood SCOTTISH TORY leader Douglas Ross has said Nicola Sturgeon ‘must resign’ after a majority of MSPs on the Alex Salmond committee said the First Minister mislead the inquiry. Mr Ross said his party US country star joins Primrose Hillbillies would wait to read the full TAYLOR Swift has has upgraded to something findings of the committee, moved into a £7million a little more exclusive. Her which is expected to be townhouse in one of arrival adds to a growing published in a report next London’s trendiest list of stars who migrated Tuesday. But he insisted districts. to the neighbourhood, Ms Sturgeon should step ºThe US born multi- including Kate Moss, down from her top role Grammy winning country Ewan McGregor, Sadie in light of the damning singer (above, left) has Frost and Jude Law. conclusion of MSPs. He AULD ALLIANCES? The committee has been examining the Scottish government’s found a love nest in But it could mean an tweeted: “The Committee botched investigation of harassment complaints against Alex Salmond (above, left) Primrose Hill, north-west awkward encounter with will publish its findings in minister told the truth and before hearing a word finalising its report, and London, which she shares her former flames. the coming days and we during her eight-hour of her evidence. it would not make any with British actor Joe Two of her former will wait for that report. evidence session earlier this “So this partisan and comment until it was Alwyn, 30 (above, right). boyfriends, singer Harry It is understood MSPs month. selective briefing - before published. The couple spent most Styles and actor Tom on the committee voted He added: “It is clear the committee has actually The committee has been of lockdown in his flat Hiddleston, live close by. by five to four that Ms from past public statements published its final report - is examining the Scottish in Crouch End, north Her permanent home Sturgeon gave them an that opposition members hardly surprising.” government’s botched London. remains the country inaccurate account. of this committee had A spokesman for the investigation of harassment But the 31-year-old – said music capital of the world, Sturgeon’s spokesman prejudged the first minister Scottish Parliament said complaints against Mr to be worth £350million – Nashville. insisted that the first at the outset of the inquiry the committee was still Salmond. The british Weekly, Sat. March 20, 2021 Page 5 News From Britain Oscar nominations: another strong showing for British talent

THE OSCAR recognised for Promising made her name on The nominations are in and Young Woman. Crown, is nominated for there was large British Other nominated playing a traumatised presence among them, stars include Frances mother in Pieces of a with Sacha Baron Cohen, McDormand, Glenn Woman, while Kaluuya Carey Mulligan, Olivia Close, Viola Davis and the and Baron Cohen are Colman, Daniel Kaluuya late Chadwick Boseman. up for best supporting and Sir Anthony Mank, the black-and- actor for Judas and the Hopkins all leading the white drama starring Black Messiah and The charge. Oldman as Citizen Trial of the Chicago 7 Vanessa Kirby, Gary Kane writer Herman respectively. Oldman and Riz Ahmed Mankiewicz, leads the Other British nominees are among the other UK overall field with 10 include singer Celeste nominees. nominations. for best song, for her It’s also the most This year’s winners will contribution to The Trial diverse Oscars ever, with be announced on 25 April of the Chicago 7; and nine of the 20 acting at a delayed ceremony Aardman’s A Shaun nominees from ethnic that will take place at Sacha Baron Cohen, Carey Mulligan and Riz Ahmed are among the British nominees The Sheep Movie: minority backgrounds. both the Dolby Theatre, Farmageddon, which is And two women the ceremony’s normal whose performance as a trophy three years ago Young Woman despite up for best animated film. were nominated for best home, and Los Angeles’ man who loses his grip on for playing Winston being shut out by this Six black actors and director - the first time main railway hub, Union reality in The Father earns Churchill in Darkest year’s Baftas. The revenge actresses are nominated, more than one woman Station. him his sixth nomination. Hour. thriller also earns Fennell - equalling the record set in has been shortlisted for The eight British acting At 83, he is the oldest Colman will hope to best known for her acting 2017. This year, Kaluuya, that prize in the awards’ nominees range from person ever to be repeat her 2019 success in Call the Midwife and Boseman and Davis are 93-year history. Ahmed, who receives his nominated for best actor. with The Favourite after The Crown - nominations joined by US stars Andra Chloe Zhao is first Oscar nomination for Sir Anthony and Ahmed being nominated this year for best picture and best Day, LaKeith Stanfield nominated for directing playing a drummer who are joined on the award’s for her role in The Father. original screenplay as and Leslie Odom Jr - who Nomadland, and Britain’s loses his hearing in Sound five-strong shortlist by Carey Mulligan is well as best director. is also up for best original Emerald Fennell is of Metal, to Sir Anthony, Oldman, who won the nominated for Promising Kirby, who also song.

The British Weekly Crossword by Myles Mellor. #483 The British Weekly Sudoku by Myles Mellor #483 Page 6 The british Weekly, Sat. March 20 , 2021

News From Britain ORDER TO SHOW CAUSE FOR Registrant(s) commenced to transact business Statement must be filed prior to that date. The Eastern Ave., Suite 500, Commerce CA 90040. Fictitious Business Name Statement must be business as: Flixmaven, 640 N. Keystone St. B, CHANGE OF NAME under the fictitious business name or names filing of this statement does not of itself authorize This business is conducted by: a corporation. The filed prior to that date. The filing of this statement Burbank CA 91506. Steven Shane Logue, 3305 listed herein on: 12/2020. Signed: Vashalia the use in this state of a fictitious business name Registrant(s) commenced to transact business does not of itself authorize the use in this state W. Alameda Ave A, Burbank CA 91505. This Superior Court of California Reed, owner. Registrant(s) declared that all in violation of the rights of another under federal, under the fictitious business name or names of a fictitious business name in violation of the business is conducted by: an individual. The County of Los Angeles information in the statement is true and correct. state or common law (see Section 14411, et seq., listed herein on: 10/2020. Signed: Wonder rights of another under federal, state or common Registrant(s) commenced to transact business 200 W. Compton Blvd. This statement is filed with the County Clerk of B&P Code.) Published: 02/27/2021, 03/06/2021, Brown, CEO. Registrant(s) declared that all law (see Section 14411, et seq., B&P Code.) under the fictitious business name or names listed Los Angeles County on: 02/01/2021. NOTICE - 03/13/2021 and 03/20/2021. information in the statement is true and correct. Published: 02/27/2021, 03/06/2021, 03/13/2021 herein on: n/a. Signed: Steven Shane Logue, Compton CA 90220 This fictitious name statement expires five years This statement is filed with the County Clerk of and 03/20/2021. owner. Registrant(s) declared that all information from the date it was filed on, in the office of the Fictitious Business Name Statement: Los Angeles County on: 02/05/2021. NOTICE - in the statement is true and correct. This statement In the Matter of the Petition of County Clerk. A new Fictitious Business Name 2021028791. The following person(s) is/are doing This fictitious name statement expires five years Fictitious Business Name Statement: is filed with the County Clerk of Los Angeles Statement must be filed prior to that date. The business as: La Plume Beauty, 306 W 3rd St from the date it was filed on, in the office of the 2021035435. The following person(s) is/are County on: 02/10/2021. NOTICE - This fictitious Kirstin Marie Lowery, an adult filing of this statement does not of itself authorize M-901, Los Angeles CA 90013. Veronica Velarde, County Clerk. A new Fictitious Business Name doing business as: Deposition Table, 1244 25th name statement expires five years from the date over the age of 18 years. the use in this state of a fictitious business name 306 W 3rd St M-901, Los Angeles CA 90013. Statement must be filed prior to that date. The Street Unit D, Santa Monica CA 90404. Arya it was filed on, in the office of the County Clerk. A in violation of the rights of another under federal, This business is conducted by: an individual. filing of this statement does not of itself authorize Malek, 1244 25th Street Apt. D, Santa Monica new Fictitious Business Name Statement must be Date: 04/19/21. Time: 8.30am, state or common law (see Section 14411, et seq., The Registrant(s) commenced to transact the use in this state of a fictitious business name CA 90404. This business is conducted by: an filed prior to that date. The filing of this statement B&P Code.) Published: 02/27/2021, 03/06/2021, business under the fictitious business name or in violation of the rights of another under federal, individual. The Registrant(s) commenced to does not of itself authorize the use in this state Dept A Room 904 03/13/2021 and 03/20/2021. names listed herein on: n/a. Signed: Veronica state or common law (see Section 14411, et seq., transact business under the fictitious business of a fictitious business name in violation of the Velarde, owner. Registrant(s) declared that all B&P Code.) Published: 02/27/2021, 03/06/2021, name or names listed herein on: 01/2021. Signed: rights of another under federal, state or common It appearing that the following Fictitious Business Name Statement: information in the statement is true and correct. 03/13/2021 and 03/20/2021. Arya Malek, President. Registrant(s) declared that law (see Section 14411, et seq., B&P Code.) 2021026417. The following person(s) is/are This statement is filed with the County Clerk of all information in the statement is true and correct. Published: 02/27/2021, 03/06/2021, 03/13/2021 person whose name is to be doing business as: Soccer Papa; Llama Queens, Los Angeles County on: 02/03/2021. NOTICE - Fictitious Business Name Statement: This statement is filed with the County Clerk of and 03/20/2021. changed is over 18 years of age: Idyllopolis, 928 N San Fernando Blvd Suite This fictitious name statement expires five years 2021033408. The following person(s) is/are Los Angeles County on: 02/09/2021. NOTICE - Kirstin Marie Lowery. And a J-119, Burbank CA 91504. Chavvo Animation from the date it was filed on, in the office of the doing business as: BBQ Gallery by Cortez, This fictitious name statement expires five years Fictitious Business Name Statement: petition for change of names having Studios, LLC, 928 N San Fernando Blvd Suite County Clerk. A new Fictitious Business Name 13521 Alburtis Ave, Norwalk CA 90650. Eric from the date it was filed on, in the office of the 2021036812. The following person(s) is/are doing J-119, Burbank CA 91504. This business is Statement must be filed prior to that date. The Cortez, 13521 Alburtis Ave, Norwalk CA 90650. County Clerk. A new Fictitious Business Name business as: Cannakeen, 1851 N Madison Ave, been duly filed with the clerk of this conducted by: a limited liability company. The filing of this statement does not of itself authorize This business is conducted by: an individual. Statement must be filed prior to that date. The Pasadena CA 91104. Clarissa Resendez, 1447 Court, and it appearing from said Registrant(s) commenced to transact business the use in this state of a fictitious business name The Registrant(s) commenced to transact filing of this statement does not of itself authorize Locust St, Pasadena CA 91106. This business petition that said petitioner(s) desire under the fictitious business name or names in violation of the rights of another under federal, business under the fictitious business name or the use in this state of a fictitious business name is conducted by: an individual. The Registrant(s) listed herein on: 01/2021. Signed: Erick Tran, state or common law (see Section 14411, et seq., names listed herein on: 01/2021. Signed: Eric in violation of the rights of another under federal, commenced to transact business under the to have their name changed from Managing Member. Registrant(s) declared that all B&P Code.) Published: 02/27/2021, 03/06/2021, Cortez, owner. Registrant(s) declared that all state or common law (see Section 14411, et seq., fictitious business name or names listed herein Kirstin Marie Lowery to Sharkee information in the statement is true and correct. 03/13/2021 and 03/20/2021. information in the statement is true and correct. B&P Code.) Published: 02/27/2021, 03/06/2021, on: 01/2021. Signed: Clarissa Resendez, owner. Marie Floreani. This statement is filed with the County Clerk of This statement is filed with the County Clerk of 03/13/2021 and 03/20/2021. Registrant(s) declared that all information in the Los Angeles County on: 02/01/2021. NOTICE - Fictitious Business Name Statement: Los Angeles County on: 02/08/2021. NOTICE - statement is true and correct. This statement is This fictitious name statement expires five years 2021031091. The following person(s) is/are This fictitious name statement expires five years Fictitious Business Name Statement: 2021035776. filed with the County Clerk of Los Angeles County IT IS HEREBY ORDERED that all from the date it was filed on, in the office of the doing business as: JM1World, 5525 Canoga from the date it was filed on, in the office of the The following person(s) is/are doing business on: 02/10/2021. NOTICE - This fictitious name persons interested in the above County Clerk. A new Fictitious Business Name Ave 125, Woodland Hills CA 91367. Jilla County Clerk. A new Fictitious Business Name as: Doppio LLC, 6500 Green Valley Circle Unit statement expires five years from the date it was entitled matter of change of Statement must be filed prior to that date. The Golestani, 5525 Canoga Ave 125, Woodland Statement must be filed prior to that date. The 107, Culver City CA 90230. Doppio LLC, 6500 filed on, in the office of the County Clerk. A new filing of this statement does not of itself authorize Hills CA 91367. This business is conducted by: filing of this statement does not of itself authorize Green Valley Circle Unit 107, Culver City CA Fictitious Business Name Statement must be names appear before the above the use in this state of a fictitious business name an individual. The Registrant(s) commenced to the use in this state of a fictitious business name 90230. This business is conducted by: a limited filed prior to that date. The filing of this statement entitled court to show cause why in violation of the rights of another under federal, transact business under the fictitious business in violation of the rights of another under federal, liability company. The Registrant(s) commenced does not of itself authorize the use in this state the petition for change of name(s) state or common law (see Section 14411, et seq., name or names listed herein on: n/a. Signed: Jilla state or common law (see Section 14411, et seq., to transact business under the fictitious business of a fictitious business name in violation of the B&P Code.) Published: 02/27/2021, 03/06/2021, Golestani, owner. Registrant(s) declared that all B&P Code.) Published: 02/27/2021, 03/06/2021, name or names listed herein on: n/a. Signed: rights of another under federal, state or common should not be granted. 03/13/2021 and 03/20/2021. information in the statement is true and correct. 03/13/2021 and 03/20/2021. Danchi Nguyen, owner. Registrant(s) declared that law (see Section 14411, et seq., B&P Code.) Any person objecting to the name This statement is filed with the County Clerk of all information in the statement is true and correct. Published: 02/27/2021, 03/06/2021, 03/13/2021 changes described must file a Fictitious Business Name Statement: Los Angeles County on: 02/04/2021. NOTICE - Fictitious Business Name Statement: This statement is filed with the County Clerk of and 03/20/2021. written petition that includes the 2021026655. The following person(s) is/are doing This fictitious name statement expires five years 2021033681. The following person(s) is/are doing Los Angeles County on: 02/10/2021. NOTICE - business as: Isela’s Cosmetics, 8749 Rincon from the date it was filed on, in the office of the business as: Forsage Motors, 3630 Barham Blvd. This fictitious name statement expires five years Fictitious Business Name Statement: 2021039095. reasons for the objection at least Ave., Sun Valley CA 91352. Norma Archila, 8749 County Clerk. A new Fictitious Business Name #107, Los Angeles CA 90068. Ivan Balan, 3630 from the date it was filed on, in the office of the The following person(s) is/are doing business as: two court days before the matter Rincon Ave., Sun Valley CA 91352. This business Statement must be filed prior to that date. The Barham Blvd. #107, Los Angeles CA 90068. County Clerk. A new Fictitious Business Name Ourhome Distribution, 21046 Figueroa St. #A, is scheduled to be heard and must is conducted by: an individual. The Registrant(s) filing of this statement does not of itself authorize This business is conducted by: an individual. Statement must be filed prior to that date. The Carson CA 90745. Ourhome Catering Inc., 21046 commenced to transact business under the the use in this state of a fictitious business name The Registrant(s) commenced to transact filing of this statement does not of itself authorize Figueroa St. #A, Carson CA 90745. This business appear at the hearing to show fictitious business name or names listed in violation of the rights of another under federal, business under the fictitious business name or the use in this state of a fictitious business name is conducted by: a corporation. The Registrant(s) cause why the petition should not herein on: n/a. Signed: Norma Archila, owner. state or common law (see Section 14411, et seq., names listed herein on: 01/2021. Signed: Ivan in violation of the rights of another under federal, commenced to transact business under the be granted. If no written objection is Registrant(s) declared that all information in the B&P Code.) Published: 02/27/2021, 03/06/2021, Balan, owner. Registrant(s) declared that all state or common law (see Section 14411, et seq., fictitious business name or names listed herein timely filed, the court may grant the statement is true and correct. This statement is 03/13/2021 and 03/20/2021. information in the statement is true and correct. B&P Code.) Published: 02/27/2021, 03/06/2021, on: 04/2020. Signed: Myoung Hwan Jo, CEO. filed with the County Clerk of Los Angeles County This statement is filed with the County Clerk of 03/13/2021 and 03/20/2021. Registrant(s) declared that all information in the petition without a hearing. on: 02/02/2021. NOTICE - This fictitious name Fictitious Business Name Statement: Los Angeles County on: 02/08/2021. NOTICE - statement is true and correct. This statement is statement expires five years from the date it was 2021031739. The following person(s) is/are This fictitious name statement expires five years Fictitious Business Name Statement: 2021035782. filed with the County Clerk of Los Angeles County IT IS FURTHER ORDERED that a filed on, in the office of the County Clerk. A new doing business as: Whose Cookie, 348 Torito Ln, from the date it was filed on, in the office of the The following person(s) is/are doing business as: on: 02/12/2021. NOTICE - This fictitious name Fictitious Business Name Statement must be Diamond Bar CA 91765. Emily Pao, 348 Torito County Clerk. A new Fictitious Business Name Impressed By T, 17341 Boswell Place, Granada statement expires five years from the date it was copy of this order be published in filed prior to that date. The filing of this statement Ln, Diamond Bar CA 91765. This business is Statement must be filed prior to that date. The Hills CA 91344; 804 Orange Grove Place, South filed on, in the office of the County Clerk. A new the British Weekly, a newspaper of does not of itself authorize the use in this state conducted by: an individual. The Registrant(s) filing of this statement does not of itself authorize Pasadena CA 91030. Tanitah Tanudech, 17341 Fictitious Business Name Statement must be general circulation for the County 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 Boswell Place, Granada Hills CA 91344. This filed prior to that date. The filing of this statement of Los Angeles, for four successive rights of another under federal, state or common fictitious business name or names listed herein in violation of the rights of another under federal, business is conducted by: an individual. The does not of itself authorize the use in this state law (see Section 14411, et seq., B&P Code.) on: n/a. Signed: Emily Pao, owner. Registrant(s) state or common law (see Section 14411, et seq., Registrant(s) commenced to transact business of a fictitious business name in violation of the weeks prior to the date set for Published: 02/27/2021, 03/06/2021, 03/13/2021 declared that all information in the statement B&P Code.) Published: 02/27/2021, 03/06/2021, under the fictitious business name or names listed rights of another under federal, state or common hearing of said petition. and 03/20/2021. is true and correct. This statement is filed with 03/13/2021 and 03/20/2021. herein on: n/a. Signed: Tanitah Tanudech, owner. law (see Section 14411, et seq., B&P Code.) the County Clerk of Los Angeles County on: Registrant(s) declared that all information in the Published: 02/27/2021, 03/06/2021, 03/13/2021 Fictitious Business Name Statement: 02/05/2021. NOTICE - This fictitious name Fictitious Business Name Statement: statement is true and correct. This statement is and 03/20/2021. Dated: Feb. 16, 2021. 2021027194. The following person(s) is/are statement expires five years from the date it was 2021034503. The following person(s) is/are filed with the County Clerk of Los Angeles County Kristin Escalante doing business as: HC Laundry, 1830 W. 8th St. filed on, in the office of the County Clerk. A new doing business as: The 365 Trading, 422 Turnbull on: 02/10/2021. NOTICE - This fictitious name Fictitious Business Name Statement: Judge of the Superior Court #A, Los Angeles CA 90057. HC Laundry, 1830 W. Fictitious Business Name Statement must be Canyon Rd, City of industry CA 91745. New 365 statement expires five years from the date it was 2021039452. The following person(s) is/are doing 8th St. #A, Los Angeles CA 90057. This business filed prior to that date. The filing of this statement Trading, Inc., 422 Turnbull Canyon Rd, City of filed on, in the office of the County Clerk. A new business as: Beauty Babe By Nat, 4927 1/2 21CMCP00141 is conducted by: a corporation. The Registrant(s) does not of itself authorize the use in this state industry CA 91745. This business is conducted Fictitious Business Name Statement must be Elizabeth St, Cudahy CA 90201. Natalie Guillen, Published: 02/27/2021, 03/06/2021, commenced to transact business under the of a fictitious business name in violation of the by: a corporation. The Registrant(s) commenced filed prior to that date. The filing of this statement 4927 1/2 Elizabeth St, Cudahy CA 90201. This 03/13/2021 and 03/20/2021. fictitious business name or names listed herein rights of another under federal, state or common to transact business under the fictitious business does not of itself authorize the use in this state business is conducted by: an individual. The on: n/a. Signed: Haruiki Takahama, CEO. law (see Section 14411, et seq., B&P Code.) name or names listed herein on: n/a. Signed: of a fictitious business name in violation of the Registrant(s) commenced to transact business Fictitious Business Name Statement: Registrant(s) declared that all information in the Published: 02/27/2021, 03/06/2021, 03/13/2021 Roberto Lim, CEO. Registrant(s) declared that all rights of another under federal, state or common under the fictitious business name or names listed 2021023304. The following person(s) is/are doing statement is true and correct. This statement is and 03/20/2021. information in the statement is true and correct. law (see Section 14411, et seq., B&P Code.) herein on: n/a. Signed: Natalie Guillen, owner. business as: Anthony West, 360 S Burnside filed with the County Clerk of Los Angeles County This statement is filed with the County Clerk of Published: 02/27/2021, 03/06/2021, 03/13/2021 Registrant(s) declared that all information in the Avenue, Los Angeles CA 90036/360 S Burnside on: 02/02/2021. NOTICE - This fictitious name Fictitious Business Name Statement: Los Angeles County on: 02/09/2021. NOTICE - and 03/20/2021. statement is true and correct. This statement is Avenue, Los Angeles CA 90036. Patrick Anthony, statement expires five years from the date it was 2021032547. The following person(s) is/are doing This fictitious name statement expires five years filed with the County Clerk of Los Angeles County 360 S Burnside Avenue, Los Angeles CA 90036. filed on, in the office of the County Clerk. A new business as: Limitless Levels, 5800 S. Eastern from the date it was filed on, in the office of the Fictitious Business Name Statement: on: 02/12/2021. NOTICE - This fictitious name This business is conducted by: an individual. Fictitious Business Name Statement must be Ave., Suite 500, Commerce CA 90040. Limitless County Clerk. A new Fictitious Business Name 2021035850. The following person(s) is/are statement expires five years from the date it was The Registrant(s) commenced to transact filed prior to that date. The filing of this statement Levels Corporation, 5800 S. Eastern Ave., Suite Statement must be filed prior to that date. The doing business as: L’Institut De Beaute, 624 N. filed on, in the office of the County Clerk. A new business under the fictitious business name does not of itself authorize the use in this state 500, Commerce CA 90040. This business is filing of this statement does not of itself authorize Doheny, West Hollywood CA 90069/2366 Lyric Fictitious Business Name Statement must be or names listed herein on: n/a. Signed: Patrick of a fictitious business name in violation of the conducted by: a corporation. The Registrant(s) the use in this state of a fictitious business name Ave, Los Angeles CA 90027. L’Institut De Beaute filed prior to that date. The filing of this statement Anthony, owner. Registrant(s) declared that all rights of another under federal, state or common commenced to transact business under the in violation of the rights of another under federal, LLC, 624 N. Doheny, West Hollywood CA 90069. does not of itself authorize the use in this state information in the statement is true and correct. law (see Section 14411, et seq., B&P Code.) fictitious business name or names listed herein state or common law (see Section 14411, et seq., This business is conducted by: a limited liability of a fictitious business name in violation of the This statement is filed with the County Clerk of Published: 02/27/2021, 03/06/2021, 03/13/2021 on: 10/2020. Signed: Wonder Brown, CEO. B&P Code.) Published: 02/27/2021, 03/06/2021, company. The Registrant(s) commenced to rights of another under federal, state or common Los Angeles County on: 01/28/2021. NOTICE - and 03/20/2021. Registrant(s) declared that all information in the 03/13/2021 and 03/20/2021. transact business under the fictitious business law (see Section 14411, et seq., B&P Code.) This fictitious name statement expires five years statement is true and correct. This statement is name or names listed herein on: n/a. Signed: Published: 02/27/2021, 03/06/2021, 03/13/2021 from the date it was filed on, in the office of the Fictitious Business Name Statement: filed with the County Clerk of Los Angeles County Fictitious Business Name Statement: Marianne Saelens, Managing Member. and 03/20/2021. County Clerk. A new Fictitious Business Name 2021028000. The following person(s) is/are on: 02/05/2021. NOTICE - This fictitious name 2021034909. The following person(s) is/are Registrant(s) declared that all information in the Statement must be filed prior to that date. The doing business as: First Advantage Insurance statement expires five years from the date it was doing business as: K & H Elite, 495 Sierra Madre statement is true and correct. This statement is Fictitious Business Name Statement: 2021039740. filing of this statement does not of itself authorize Agency, 16700 Valley View Ave #300, La Mirada filed on, in the office of the County Clerk. A new Villa, Pasadena CA 91107. Gregory Kimura, 495 filed with the County Clerk of Los Angeles County The following person(s) is/are doing business as: the use in this state of a fictitious business name CA 90638. Fareed Haddad, 16700 Valley View Fictitious Business Name Statement must be Sierra Madre Villa, Pasadena CA 91107; Cindy on: 02/10/2021. NOTICE - This fictitious name Roberts Auto Body, 968 Durfee Avenue, South El in violation of the rights of another under federal, Ave #300, La Mirada CA 90638. This business filed prior to that date. The filing of this statement Hynes, 495 Sierra Madre Villa, Pasadena CA statement expires five years from the date it was Monte CA 91733. Roberto Garduno Varela, 3415 state or common law (see Section 14411, et seq., is conducted by: an individual. The Registrant(s) does not of itself authorize the use in this state 91107. This business is conducted by: a general filed on, in the office of the County Clerk. A new Muscatel Avenue, Rosemead CA 91770-2747. B&P Code.) Published: 02/27/2021, 03/06/2021, commenced to transact business under the of a fictitious business name in violation of the partnership. The Registrant(s) commenced to Fictitious Business Name Statement must be This business is conducted by: an individual. The 03/13/2021 and 03/20/2021. fictitious business name or names listed herein rights of another under federal, state or common transact business under the fictitious business filed prior to that date. The filing of this statement Registrant(s) commenced to transact business on: 01/2021. Signed: Fareed Haddad, owner. law (see Section 14411, et seq., B&P Code.) name or names listed herein on: 01/2021. does not of itself authorize the use in this state under the fictitious business name or names listed Fictitious Business Name Statement: Registrant(s) declared that all information in the Published: 02/27/2021, 03/06/2021, 03/13/2021 Signed: Gregory Kimura, general partner. of a fictitious business name in violation of the herein on: 12/2020. Signed: Roberto Garduno 2021024768. The following person(s) is/are doing statement is true and correct. This statement is and 03/20/2021. Registrant(s) declared that all information in the rights of another under federal, state or common Varela, owner. Registrant(s) declared that all business as: Wealth Under My Belt; Prestige filed with the County Clerk of Los Angeles County statement is true and correct. This statement is law (see Section 14411, et seq., B&P Code.) information in the statement is true and correct. Processing, 6709 La Tijera Blvd Suite 637, Los on: 02/02/2021. NOTICE - This fictitious name Fictitious Business Name Statement: filed with the County Clerk of Los Angeles County Published: 02/27/2021, 03/06/2021, 03/13/2021 This statement is filed with the County Clerk of Angeles CA 90045. Ascended Enterprises LLC, statement expires five years from the date it was 2021032555. The following person(s) is/are on: 02/09/2021. NOTICE - This fictitious name and 03/20/2021. Los Angeles County on: 02/12/2021. NOTICE - 6709 La Tijera Blvd Suite 637, Los Angeles CA filed on, in the office of the County Clerk. A new doing business as: Just Ship It, 5800 S. Eastern statement expires five years from the date it was This fictitious name statement expires five years 90045. This business is conducted by: a limited Fictitious Business Name Statement must be Ave., Suite 500, Commerce CA 90040. Limitless filed on, in the office of the County Clerk. A new Fictitious Business Name Statement: from the date it was filed on, in the office of the liability company. The Registrant(s) commenced filed prior to that date. The filing of this statement Levels Corporation, 5800 S. Eastern Ave., Suite Fictitious Business Name Statement must be 2021036570. The following person(s) is/are doing County Clerk. A new Fictitious Business Name to transact business under the fictitious business does not of itself authorize the use in this state 500, Commerce CA 90040. This business is filed prior to that date. The filing of this statement business as: Millwork Installation Construction Statement must be filed prior to that date. The name or names listed herein on: 10/2020. of a fictitious business name in violation of the conducted by: a corporation. The Registrant(s) does not of itself authorize the use in this state Operations, 11031 Crossdale Ave, Downey CA filing of this statement does not of itself authorize Signed: Kennesha Forrest, Managing Member. rights of another under federal, state or common commenced to transact business under the of a fictitious business name in violation of the 90241. Mico Construction Group, Inc., 11031 the use in this state of a fictitious business name Registrant(s) declared that all information in the law (see Section 14411, et seq., B&P Code.) fictitious business name or names listed herein rights of another under federal, state or common Crossdale Ave, Downey CA 90241. This business in violation of the rights of another under federal, statement is true and correct. This statement is Published: 02/27/2021, 03/06/2021, 03/13/2021 on: 10/2020. Signed: Wonder Brown, CEO. law (see Section 14411, et seq., B&P Code.) is conducted by: a corporation. The Registrant(s) state or common law (see Section 14411, et seq., filed with the County Clerk of Los Angeles County and 03/20/2021. Registrant(s) declared that all information in the Published: 02/27/2021, 03/06/2021, 03/13/2021 commenced to transact business under the B&P Code.) Published: 02/27/2021, 03/06/2021, on: 01/29/2021. NOTICE - This fictitious name statement is true and correct. This statement is and 03/20/2021. fictitious business name or names listed herein 03/13/2021 and 03/20/2021. statement expires five years from the date it was Fictitious Business Name Statement: filed with the County Clerk of Los Angeles County on: 02/2021. Signed: Rafael Garcia, President. filed on, in the office of the County Clerk. A new 2021028701. The following person(s) is/are on: 02/05/2021. NOTICE - This fictitious name Fictitious Business Name Statement: Registrant(s) declared that all information in the Fictitious Business Name Statement: Fictitious Business Name Statement must be doing business as: Tony Collins Group, TCG, statement expires five years from the date it was 2021035426. The following person(s) is/are statement is true and correct. This statement is 2021039742. The following person(s) is/are doing filed prior to that date. The filing of this statement 2883 E Spring Street Suite 100, Long Beach filed on, in the office of the County Clerk. A new doing business as: A Med Realty Group ADAPP filed with the County Clerk of Los Angeles County business as: Lucky Snacks, 6801 Hollywood does not of itself authorize the use in this state CA 90806/11278 Los Alamitos Blvd #702, Los Fictitious Business Name Statement must be Management, A Medical Realty Group; West Bank on: 02/10/2021. NOTICE - This fictitious name Blvd Parking Level 2, Los Angeles CA 90028. of a fictitious business name in violation of the Alamitos CA 90720. Anthony C Mwangi, 545 filed prior to that date. The filing of this statement Realty & Mortgage, 335 N Puente St Suite A, Brea statement expires five years from the date it was Yan Kriv, 4868 Lindley Ave, Encino CA 91316. rights of another under federal, state or common Chestnut Avenue Unit 111, Long Beach CA 90802. does not of itself authorize the use in this state CA 92821. Adapp Management, Inc., 335 N filed on, in the office of the County Clerk. A new This business is conducted by: an individual. The law (see Section 14411, et seq., B&P Code.) This business is conducted by: an individual. of a fictitious business name in violation of the Puente St Suite A, Brea CA 92821. This business Fictitious Business Name Statement must be Registrant(s) commenced to transact business Published: 02/27/2021, 03/06/2021, 03/13/2021 The Registrant(s) commenced to transact rights of another under federal, state or common is conducted by: a corporation. The Registrant(s) filed prior to that date. The filing of this statement under the fictitious business name or names and 03/20/2021. business under the fictitious business name or law (see Section 14411, et seq., B&P Code.) commenced to transact business under the does not of itself authorize the use in this state listed herein on: n/a. Signed: Yan Kriv, owner. names listed herein on: n/a. Signed: Anthony C Published: 02/27/2021, 03/06/2021, 03/13/2021 fictitious business name or names listed herein of a fictitious business name in violation of the Registrant(s) declared that all information in the Fictitious Business Name Statement: Mwangi, owner. Registrant(s) declared that all and 03/20/2021. on: 01/2015. Signed: Amed Franco, President. rights of another under federal, state or common statement is true and correct. This statement is 2021025454. The following person(s) is/are information in the statement is true and correct. Registrant(s) declared that all information in the law (see Section 14411, et seq., B&P Code.) filed with the County Clerk of Los Angeles County doing business as: Love Lei’s Haute Hair, 8001 This statement is filed with the County Clerk of Fictitious Business Name Statement: statement is true and correct. This statement is Published: 02/27/2021, 03/06/2021, 03/13/2021 on: 02/12/2021. NOTICE - This fictitious name Somerset Blvd #6, Paramount CA 90723/PO Los Angeles County on: 02/03/2021. NOTICE - 2021033134. The following person(s) is/are doing filed with the County Clerk of Los Angeles County and 03/20/2021. statement expires five years from the date it was Box 1871, Paramount CA 90723. Vashalia Reed, This fictitious name statement expires five years business as: Wondrous Notary Signing Services, on: 02/09/2021. NOTICE - This fictitious name filed on, in the office of the County Clerk. A new 8001 Somerset Blvd #6, Paramount CA 90723. from the date it was filed on, in the office of the 5800 S. Eastern Ave., Suite 500, Commerce CA statement expires five years from the date it was Fictitious Business Name Statement: Fictitious Business Name Statement must be This business is conducted by: an individual. The County Clerk. A new Fictitious Business Name 90040. Limitless Levels Corporation, 5800 S. filed on, in the office of the County Clerk. A new 2021036788. The following person(s) is/are doing filed prior to that date. The filing of this statement The british Weekly, Sat. March 20, 2021 Page 7

News From Britain does not of itself authorize the use in this state Registrant(s) commenced to transact business does not of itself authorize the use in this state is conducted by: a limited liability company. The Any person objecting to the name has been filed by Francine Teitel- of a fictitious business name in violation of the under the fictitious business name or names listed of a fictitious business name in violation of the Registrant(s) commenced to transact business changes described must file a baum in the Superior Court of Cali- rights of another under federal, state or common herein on: 01/2021. Signed: Cole Grodnitzky, rights of another under federal, state or common under the fictitious business name or names law (see Section 14411, et seq., B&P Code.) Managing Member. Registrant(s) declared that law (see Section 14411, et seq., B&P Code.) listed herein on: 01/2020. Signed: Shalev written petition that includes the fornia, County of LOS ANGELES. Published: 02/27/2021, 03/06/2021, 03/13/2021 all information in the statement is true and correct. Published: 02/27/2021, 03/06/2021, 03/13/2021 Haziza, Manager. Registrant(s) declared that all reasons for the objection at least THE PETITION FOR PROBATE and 03/20/2021. This statement is filed with the County Clerk of and 03/20/2021. information in the statement is true and correct. two court days before the matter requests that Francine Teitelbaum Los Angeles County on: 02/17/2021. NOTICE - This statement is filed with the County Clerk of Fictitious Business Name Statement: This fictitious name statement expires five years Fictitious Business Name Statement: 2021043305. Los Angeles County on: 02/22/2021. NOTICE - is scheduled to be heard and must be appointed as personal represen- 2021039744. The following person(s) is/are doing from the date it was filed on, in the office of the The following person(s) is/are doing business as: This fictitious name statement expires five years appear at the hearing to show tative to administer the estate of the business as: Jahdiel Luxury Hair, 7461 Hazeltine County Clerk. A new Fictitious Business Name Archie and Associates, 1412 W Glenoaks Blvd Ste from the date it was filed on, in the office of the cause why the petition should not decedent. County Clerk. A new Fictitious Business Name Ave Unit 4, Van Nuys CA 91405. Stephanie Statement must be filed prior to that date. The A, Glendale CA 91201. Archie and Associates Inc., be granted. If no written objection is THE PETITION requests author- Tochukwu Emmanuel, 7461 Hazeltine Ave Unit 4, filing of this statement does not of itself authorize 1412 W Glenoaks Blvd Ste A, Glendale CA 91201. Statement must be filed prior to that date. The Van Nuys CA 91405. This business is conducted the use in this state of a fictitious business name This business is conducted by: a corporation. The filing of this statement does not of itself authorize timely filed, the court may grant the ity to administer the estate under by: an individual. The Registrant(s) commenced 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 petition without a hearing. the Independent Administration to transact business under the fictitious business state or common law (see Section 14411, et seq., under the fictitious business name or names listed in violation of the rights of another under federal, of Estates Act. (This authority will name or names listed herein on: 09/2020. B&P Code.) Published: 02/27/2021, 03/06/2021, herein on: n/a. Signed: Archie Mirzakhanian, CEO. state or common law (see Section 14411, et seq., Signed: Stephanie Tochukwu Emmanuel, owner. 03/13/2021 and 03/20/2021. Registrant(s) declared that all information in the B&P Code.) Published: 02/27/2021, 03/06/2021, IT IS FURTHER ORDERED that a allow the personal representative Registrant(s) declared that all information in the statement is true and correct. This statement is 03/13/2021 and 03/20/2021. copy of this order be published in to take many actions without ob- statement is true and correct. This statement is Fictitious Business Name Statement: 2021042497. filed with the County Clerk of Los Angeles County the British Weekly, a newspaper of taining court approval. Before tak- filed with the County Clerk of Los Angeles County The following person(s) is/are doing business on: 02/18/2021. NOTICE - This fictitious name Fictitious Business Name Statement: on: 02/12/2021. NOTICE - This fictitious name as: Tax Advisory Institute, Top Team Insurance statement expires five years from the date it was 2021046260. The following person(s) is/are doing general circulation for the County ing certain very important actions, statement expires five years from the date it was Solutions, 8707 Lindley Avenue Ste D, Northridge filed on, in the office of the County Clerk. A new business as: Local Chimney Sweep Cleaning, of Los Angeles, for four successive however, the personal representa- filed on, in the office of the County Clerk. A new CA 91325. Premium Advisory Team, Inc., 8707 Fictitious Business Name Statement must be Naturally Green Carpet Cleaning, 21781 Ventura weeks prior to the date set for tive will be required to give notice Fictitious Business Name Statement must be Lindley Avenue Ste D, Northridge CA 91325. filed prior to that date. The filing of this statement Blvd. Unit 442, Woodland Hills CA 91364. Local hearing of said petition. to interested persons unless they filed prior to that date. The filing of this statement This business is conducted by: a corporation. The does not of itself authorize the use in this state Green Service, LLC, 21781 Ventura Blvd. Unit does not of itself authorize the use in this state Registrant(s) commenced to transact business of a fictitious business name in violation of the 442, Woodland Hills CA 91364. This business have waived notice or consented of a fictitious business name in violation of the under the fictitious business name or names rights of another under federal, state or common is conducted by: a limited liability company. The Dated: Feb 26, 2021. to the proposed action.) The inde- rights of another under federal, state or common listed herein on: 10/2013. Signed: Thomas law (see Section 14411, et seq., B&P Code.) Registrant(s) commenced to transact business Darrell Mavis pendent administration authority law (see Section 14411, et seq., B&P Code.) Urquilla, President. Registrant(s) declared that all Published: 02/27/2021, 03/06/2021, 03/13/2021 under the fictitious business name or names Published: 02/27/2021, 03/06/2021, 03/13/2021 information in the statement is true and correct. and 03/20/2021. listed herein on: 01/2020. Signed: Shalev Judge of the Superior Court will be granted unless an interested and 03/20/2021. This statement is filed with the County Clerk of Haziza, Manager. Registrant(s) declared that all 21GDCP00089 person files an objection to the peti- Los Angeles County on: 02/17/2021. NOTICE - Fictitious Business Name Statement: information in the statement is true and correct. Published: 03/06/2021, 03/13/2021, tion and shows good cause why the Fictitious Business Name Statement: This fictitious name statement expires five years 2021043650. The following person(s) is/are doing This statement is filed with the County Clerk of 03/20/2021 03/27/2021. court should not grant the authority. 2021040164. The following person(s) is/are from the date it was filed on, in the office of the business as: Careersighted; Elliott Motion Pictures, Los Angeles County on: 02/22/2021. NOTICE - doing business as: Woodworks Worldwide, 111 E County Clerk. A new Fictitious Business Name 10647 Reseda Blvd, Porter Ranch CA 91326. This fictitious name statement expires five years A HEARING on the petition will Carson Street Suite 8-11, Carson CA 90745. Eric Statement must be filed prior to that date. The Ryan Elliott, 10647 Reseda Blvd, Porter Ranch CA from the date it was filed on, in the office of the be held on April 19, 2021 at 8:30AM Damion Bailey, 111 E Carson Street Suite 8-11, filing of this statement does not of itself authorize 91326; Jayne Elliott, 10647 Reseda Blvd, Porter County Clerk. A new Fictitious Business Name ORDER TO SHOW CAUSE FOR in Dept. No. 9 located at 111 N. Hill Carson CA 90745. This business is conducted the use in this state of a fictitious business name Ranch CA 91326. This business is conducted by: Statement must be filed prior to that date. The by: an individual. The Registrant(s) commenced in violation of the rights of another under federal, a married couple. The Registrant(s) commenced filing of this statement does not of itself authorize CHANGE OF NAME St., Los Angeles, CA 90012. to transact business under the fictitious business state or common law (see Section 14411, et seq., to transact business under the fictitious business the use in this state of a fictitious business name Superior Court of California IF YOU OBJECT to the granting name or names listed herein on: n/a. Signed: Eric B&P Code.) Published: 02/27/2021, 03/06/2021, name or names listed herein on: 01/2012. Signed: in violation of the rights of another under federal, County of Los Angeles of the petition, you should appear at Damion Bailey, owner. Registrant(s) declared that 03/13/2021 and 03/20/2021. Ryan Elliott, owner. Registrant(s) declared that all state or common law (see Section 14411, et seq., all information in the statement is true and correct. information in the statement is true and correct. B&P Code.) Published: 02/27/2021, 03/06/2021, 1725 Main Street the hearing and state your objec- This statement is filed with the County Clerk of Fictitious Business Name Statement: This statement is filed with the County Clerk of 03/13/2021 and 03/20/2021. Santa Monica CA 90401 tions or file written objections with Los Angeles County on: 02/16/2021. NOTICE - 2021042693. The following person(s) is/are Los Angeles County on: 02/18/2021. NOTICE - the court before the hearing. Your This fictitious name statement expires five years doing business as: Parlar Realty Co., Parlar This fictitious name statement expires five years Fictitious Business Name Statement: In the Matter of the Petition appearance may be in person or by from the date it was filed on, in the office of the Home Loans Co., 1800 Century Park East 600, from the date it was filed on, in the office of the 2021046262. The following person(s) is/are County Clerk. A new Fictitious Business Name Los Angeles CA 90067/6510 Ocean Crest Dr. County Clerk. A new Fictitious Business Name doing business as: V12 Car Rentals, 20000 of Timothy Don Brown and your attorney. Statement must be filed prior to that date. The #306, Rancho Palos Verdes CA 90275. Wolf V. Statement must be filed prior to that date. The Sherman Way, Unit D, Canoga Park CA 91306. Stephaney Waichung Smith, IF YOU ARE A CREDITOR or a filing of this statement does not of itself authorize Parlar, 6510 Ocean Crest Dr. #306, Rancho Palos filing of this statement does not of itself authorize Fadi Marwan Alnaasan, 20000 Sherman Way, adults over the age of 18 years. contingent creditor of the decedent, the use in this state of a fictitious business name Verdes CA 90275. This business is conducted the use in this state of a fictitious business name Unit D, Canoga Park CA 91306. This business in violation of the rights of another under federal, by: an individual. The Registrant(s) commenced in violation of the rights of another under federal, is conducted by: an individual. The Registrant(s) you must file your claim with the state or common law (see Section 14411, et seq., to transact business under the fictitious business state or common law (see Section 14411, et seq., commenced to transact business under the Date: 05/07/21. Time: 8.30am, Dept court and mail a copy to the per- B&P Code.) Published: 02/27/2021, 03/06/2021, name or names listed herein on: n/a. Signed: Wolf B&P Code.) Published: 02/27/2021, 03/06/2021, fictitious business name or names listed herein on: K sonal representative appointed by 03/13/2021 and 03/20/2021. V. Parlar, owner. Registrant(s) declared that all 03/13/2021 and 03/20/2021. 02/2021. Signed: Fadi Marwan Alnaasan, owner. the court within the later of either information in the statement is true and correct. Registrant(s) declared that all information in the Fictitious Business Name Statement: This statement is filed with the County Clerk of Fictitious Business Name Statement: statement is true and correct. This statement is It appearing that the following (1) four months from the date of 2021040491. The following person(s) is/are Los Angeles County on: 02/17/2021. NOTICE - 2021044083. The following person(s) is/are doing filed with the County Clerk of Los Angeles County person(s) whose name to be first issuance of letters to a general doing business as: Aguilar Mobile Truck Services, This fictitious name statement expires five years business as: Vargas Express, 2253 W Pico Blvd, on: 02/22/2021. NOTICE - This fictitious name changed is/are over 18 years of personal representative, as defined 1643 Renee Street, Lancaster CA 93535. Oscar from the date it was filed on, in the office of the Los Angeles CA 90006. Jose Luis Cabrillo Vargas, statement expires five years from the date it was Aguilar, 1643 Renee Street, Lancaster CA 93535. County Clerk. A new Fictitious Business Name 2253 W Pico Blvd, Los Angeles CA 90006. This filed on, in the office of the County Clerk. A new age: Timothy Don Brown and in section 58(b) of the California This business is conducted by: an individual. The Statement must be filed prior to that date. The business is conducted by: an individual. The Fictitious Business Name Statement must be Stephaney Waichung Smith. And Probate Code, or (2) 60 days from Registrant(s) commenced to transact business filing of this statement does not of itself authorize Registrant(s) commenced to transact business filed prior to that date. The filing of this statement a petition for change of names the date of mailing or personal de- under the fictitious business name or names listed the use in this state of a fictitious business name under the fictitious business name or names listed does not of itself authorize the use in this state having been duly filed with the clerk livery to you of a notice under sec- herein on: 01/2021. Signed: Oscar Aguilar, owner. in violation of the rights of another under federal, herein on: 06/2020. Signed: Jose Luis Cabrillo of a fictitious business name in violation of the Registrant(s) declared that all information in the state or common law (see Section 14411, et seq., Vargas, owner. Registrant(s) declared that all rights of another under federal, state or common of this Court, and it appearing from tion 9052 of the California Probate statement is true and correct. This statement is B&P Code.) Published: 02/27/2021, 03/06/2021, information in the statement is true and correct. law (see Section 14411, et seq., B&P Code.) said petition that said petitioner(s) Code. filed with the County Clerk of Los Angeles County 03/13/2021 and 03/20/2021. This statement is filed with the County Clerk of Published: 02/27/2021, 03/06/2021, 03/13/2021 desire to have their name changed Other California statutes and le- on: 02/16/2021. NOTICE - This fictitious name Los Angeles County on: 02/19/2021. NOTICE - and 03/20/2021. statement expires five years from the date it was Fictitious Business Name Statement: 2021042700. This fictitious name statement expires five years from Timothy Don Brown to gal authority may affect your rights filed on, in the office of the County Clerk. A new The following person(s) is/are doing business as: from the date it was filed on, in the office of the Fictitious Business Name Statement: Timothy Stuart Cameron and as a creditor. You may want to con- Fictitious Business Name Statement must be Dyna Shield USA; Dyna Shield, 705 W Hillcrest County Clerk. A new Fictitious Business Name 2021043604. The following person(s) is/are from Stephaney Waichung sult with an attorney knowledgeable filed prior to that date. The filing of this statement Blvd Inglewood CA 90301. Jason J McGuire, Statement must be filed prior to that date. The doing business as: KMR Design, 4257 Bakman does not of itself authorize the use in this state 705 W Hillcrest Blvd, Inglewood CA 90301. This filing of this statement does not of itself authorize Ave. Studio City CA 91602. Kathryn Roseberry, Smith to Stephaney Waichung in California law. of a fictitious business name in violation of the business is conducted by: an individual. The the use in this state of a fictitious business name 4257 Bakman Ave. Studio City CA 91602. This Cameron. YOU MAY EXAMINE the file rights of another under federal, state or common Registrant(s) commenced to transact business in violation of the rights of another under federal, business is conducted by: an individual. The kept by the court. If you are a per- law (see Section 14411, et seq., B&P Code.) under the fictitious business name or names listed state or common law (see Section 14411, et seq., Registrant(s) commenced to transact business IT IS HEREBY ORDERED that all son interested in the estate, you Published: 02/27/2021, 03/06/2021, 03/13/2021 herein on: n/a. Signed: Jason J McGuire, owner. B&P Code.) Published: 02/27/2021, 03/06/2021, under the fictitious business name or names listed and 03/20/2021. Registrant(s) declared that all information in the 03/13/2021 and 03/20/2021. herein on: n/a. Signed: Kathryn Roseberry, owner. persons interested in the above may file with the court a Request for statement is true and correct. This statement is Registrant(s) declared that all information in the entitled matter of change of Special Notice (form DE-154) of the Fictitious Business Name Statement: 2021040570. filed with the County Clerk of Los Angeles County Fictitious Business Name Statement: statement is true and correct. This statement is names appear before the above filing of an inventory and appraisal The following person(s) is/are doing business as: on: 02/17/2021. NOTICE - This fictitious name 2021045646. The following person(s) is/are doing filed with the County Clerk of Los Angeles County Tactical ID, 1125 E Broadway #826, Glendale CA statement expires five years from the date it was business as: Antique Vintage Collection, 839 on: 02/18/2021. NOTICE - This fictitious name entitled court to show cause why of estate assets or of any petition 91205. Pamela Eamranond, 850 Gainsborough filed on, in the office of the County Clerk. A new Dickson St., Marina del Rey CA 90292. Arline statement expires five years from the date it was the petition for change of name(s) or account as provided in Probate Dr, Pasadena CA 91107; Christopher Frank, 1017 Fictitious Business Name Statement must be Miller, 839 Dickson St., Marina del Rey CA 90292. filed on, in the office of the County Clerk. A new should not be granted. Code section 1250. A Request for Stratford Ave., South Pasadena CA 91030. This filed prior to that date. The filing of this statement This business is conducted by: an individual. The Fictitious Business Name Statement must be Any person objecting to the name Special Notice form is available business is conducted by: a general partnership. does not of itself authorize the use in this state Registrant(s) commenced to transact business filed prior to that date. The filing of this statement The Registrant(s) commenced to transact of a fictitious business name in violation of the under the fictitious business name or names listed does not of itself authorize the use in this state of a changes described must file a from the court clerk. business under the fictitious business name or rights of another under federal, state or common herein on: 01/2016. Signed: Arline Miller, owner. fictitious business name in violation of the rights of written petition that includes the Attorney for petitioner: names listed herein on: 01/2021. Signed: Pamela law (see Section 14411, et seq., B&P Code.) Registrant(s) declared that all information in the another under federal, state or common law (see reasons for the objection at least DAVID KIM ESQ Eamranond, owner. Registrant(s) declared that all Published: 02/27/2021, 03/06/2021, 03/13/2021 statement is true and correct. This statement is Section 14411, et seq., B&P Code.) Published: information in the statement is true and correct. and 03/20/2021. filed with the County Clerk of Los Angeles County 03/06/2021, 03/13/2021, 03/20/2021 03/27/2021. two court days before the matter SBN 226574 This statement is filed with the County Clerk of on: 02/22/2021. NOTICE - This fictitious name is scheduled to be heard and must SAVANNAH BRUTTO ESQ Los Angeles County on: 02/16/2021. NOTICE - Fictitious Business Name Statement: statement expires five years from the date it was appear at the hearing to show SBN 299396 This fictitious name statement expires five years 2021043029. The following person(s) is/are doing filed on, in the office of the County Clerk. A new ORDER TO SHOW CAUSE FOR from the date it was filed on, in the office of the business as: High Desert Crypto, 28631 Linda Fictitious Business Name Statement must be CHANGE OF NAME cause why the petition should not WRIGHT KIM DOUGLAS ALC County Clerk. A new Fictitious Business Name Vista St, Santa Clarita CA 91387. Tony Eskandar, filed prior to that date. The filing of this statement Superior Court of California be granted. If no written objection is 130 SOUTH JACKSON STREET does not of itself authorize the use in this state Statement must be filed prior to that date. The 28631 Linda Vista St, Santa Clarita CA 91387. County of Los Angeles timely filed, the court may grant the GLENDALE CA 91205 filing of this statement does not of itself authorize This business is conducted by: an individual. The of a fictitious business name in violation of the petition without a hearing. CN975945 GIOFFRE Mar 6,13,20, the use in this state of a fictitious business name Registrant(s) commenced to transact business rights of another under federal, state or common 600 East Broadway in violation of the rights of another under federal, under the fictitious business name or names law (see Section 14411, et seq., B&P Code.) Glendale CA 91206 2021 state or common law (see Section 14411, et seq., listed herein on: 01/2021. Signed: Tony Eskandar, Published: 02/27/2021, 03/06/2021, 03/13/2021 IT IS FURTHER ORDERED that a B&P Code.) Published: 02/27/2021, 03/06/2021, owner. Registrant(s) declared that all information in and 03/20/2021. In the Matter of the Petition of copy of this order be published in NOTICE OF PETITION TO 03/13/2021 and 03/20/2021. the statement is true and correct. This statement is ADMINISTER ESTATE OF: filed with the County Clerk of Los Angeles County Fictitious Business Name Statement: Sona Armenakyan, an adult over the British Weekly, a newspaper of JACK SANDERS SEVALL Fictitious Business Name Statement: on: 02/18/2021. NOTICE - This fictitious name 2021046256. The following person(s) is/are doing the age of 18 years. general circulation for the County 2021041008. The following person(s) is/are doing statement expires five years from the date it was business as: USA Garage Door Service Repair, of Los Angeles, for four successive CASE NO. 21STPB01679 business as: Newton Fields Design, 2601 S Halm filed on, in the office of the County Clerk. A new 22311 Criswell St. #A, Canoga Park CA 91303. weeks prior to the date set for To all heirs, beneficiaries, creditors, Ave, Los Angeles CA 90034. Laura Fields Thieme, Fictitious Business Name Statement must be Local Green Service LLC, 21781 Ventura Blvd. Date: 05/26/21. Time: 8.30am, contingent creditors, and persons 2601 S Halm Ave, Los Angeles CA 90034. This filed prior to that date. The filing of this statement Unit 442, Woodland Hills CA 91364. This business Dept D hearing of said petition. business is conducted by: an individual. The does not of itself authorize the use in this state is conducted by: a limited liability company. The who may otherwise be interested in the WILL or estate, or both of JACK Registrant(s) commenced to transact business of a fictitious business name in violation of the Registrant(s) commenced to transact business Dated: March 1, 2021. under the fictitious business name or names listed rights of another under federal, state or common under the fictitious business name or names It appearing that the following SANDERS SEVALL. Lawrence Cho herein on: 09/2020. Signed: Laura Fields Thieme, law (see Section 14411, et seq., B&P Code.) listed herein on: 01/2020. Signed: Shalev person whose name is to be A PETITION FOR PROBATE has Haziza, Manager. Registrant(s) declared that all Judge of the Superior Court owner. Registrant(s) declared that all information in Published: 02/27/2021, 03/06/2021, 03/13/2021 changed is over 18 years of age: been filed by MARY SHAPIRO in the statement is true and correct. This statement is and 03/20/2021. information in the statement is true and correct. Sona Armenakyan. And a petition 21SMCP00082 the Superior Court of California, filed with the County Clerk of Los Angeles County This statement is filed with the County Clerk of Published: 03/06/2021, 03/13/2021, on: 02/16/2021. NOTICE - This fictitious name Fictitious Business Name Statement: Los Angeles County on: 02/22/2021. NOTICE - for change of names having been County of LOS ANGELES. statement expires five years from the date it was 2021043287. The following person(s) is/are doing This fictitious name statement expires five years duly filed with the clerk of this Court, 03/20/2021 03/27/2021. THE PETITION FOR PROBATE filed on, in the office of the County Clerk. A new business as: Home, Home LA, 3004 Lincoln from the date it was filed on, in the office of the and it appearing from said petition requests that JEREMY SHAPIRO Fictitious Business Name Statement must be Blvd, Santa Monica CA 90405/21444 Rios Street, County Clerk. A new Fictitious Business Name filed prior to that date. The filing of this statement Woodland Hills CA 91364. Courtney Konuch, Statement must be filed prior to that date. The that said petitioner(s) desire to have be appointed as personal does not of itself authorize the use in this state 21444 Rios Street, Woodland Hills CA 91364. filing of this statement does not of itself authorize their name changed from Sona NOTICE OF PETITION TO representative to administer the of a fictitious business name in violation of the This business is conducted by: an individual. The the use in this state of a fictitious business name Armenakyan to Sonya Savoy. ADMINISTER ESTATE OF PA- estate of the decedent. rights of another under federal, state or common Registrant(s) commenced to transact business in violation of the rights of another under federal, THE PETITION requests authority state or common law (see Section 14411, et seq., TRICIA MCINTYRE GIOFFRE law (see Section 14411, et seq., B&P Code.) under the fictitious business name or names listed to administer the estate under the Published: 02/27/2021, 03/06/2021, 03/13/2021 herein on: 02/2021. Signed: Courtney Konuch, B&P Code.) Published: 02/27/2021, 03/06/2021, IT IS HEREBY ORDERED that all Case No. 21STPB01528 Independent Administration of and 03/20/2021. owner. Registrant(s) declared that all information 03/13/2021 and 03/20/2021. persons interested in the above To all heirs, beneficiaries, credi- in the statement is true and correct. This statement Estates Act with limited authority. entitled matter of change of tors, contingent creditors, and per- Fictitious Business Name Statement: is filed with the County Clerk of Los Angeles Fictitious Business Name Statement: (This authority will allow the personal names appear before the above 2021041223. The following person(s) is/are County on: 02/18/2021. NOTICE - This fictitious 2021046258. The following person(s) is/are doing sons who may otherwise be inter- representative to take many actions doing business as: Zen Lab, 500 Landfair Ave, name statement expires five years from the date business as: Green Carpet’s Cleaning, 22309 entitled court to show cause why ested in the will or estate, or both, without obtaining court approval. Los Angeles CA 90024. Chilk LLC, 500 Landfair it was filed on, in the office of the County Clerk. A Criswell St., Woodland Hills CA 91303. Local the petition for change of name(s) Ave, Los Angeles CA 90024. This business is new Fictitious Business Name Statement must be Green Service, LLC, 21781 Ventura Blvd. Unit of PATRICIA MCINTYRE GIOFFRE Before taking certain very important conducted by: a limited liability company. The filed prior to that date. The filing of this statement 442, Woodland Hills CA 91364. This business should not be granted. A PETITION FOR PROBATE actions, however, the personal Page 8 The british Weekly, Sat. March 20 , 2021

Brits in LA

you need to file a tax return visit this link to the IRS questionnaire which will help you determine your status: https://tinyurl.com/ ykrzvvaw I did a dummy run and answered all of the questions and I Lockdown: can assure you they don’t ask anything that could identify one year you. I even put in the wrong date of birth, but it didn’t matter as the questions they ask addresses and/or later..... are very generic. Visit didn’t have an income our Facebook group @ or file taxes 2020, don’t Yes, it has been a near future, I am not BritsinLA if you have assume this means whole year! certain I am ready for both UK and US taxes you will be denied a A year full of historic it just yet. to file but don’t know cheque. Visit the IRS changes but also a But in the meantime where to begin, as lots website to learn more, year of setbacks and I am going to try and of other members are via the shortened link stagnation. This one- get my house in order, sharing advice and I created tinyurl.com/ year anniversary of both figuratively and recommendations BritsinLAIRS. lockdown is not really a literally. Spring has over there. If you are I didn’t realize until milestone to celebrate, sprung, which is the not on Facebook drop afterwards that Brits in but we should still perfect time to clear us a line at BritsinLA@ LA combined with the give ourselves a pat the cobwebs and get gmail.com and we will word IRS would create evictions but I don’t line if you are having on the back for getting organized as before try to help you. the ominous sounding think that extended to trouble navigating through it. Perhaps we know it we will A few people I phrase ‘Brits in Lairs’! helping the landlords the site. Don’t forget the clocks changing be back to business have spoken to didn’t Rent relief news was with their mortgage that our friends at the and bringing us as usual. I am feeling realize that they finally announced payments. This rent British Benevolent lighter evenings have very pleased with were eligible for the this week - and not a relief program was Society are also something to do with myself this week as I economic stimulus moment too soon! I am launched on March offering grants to Brits it, but I definitely feel have already filed my payments, but as long fortunate enough to 15th and is hoping to in need, if you haven’t like a change is really taxes. They are usually as you are a U.S. citizen, still be in a position to help all parties, if for applied for help coming this time. I due by April 15th but permanent resident pay my rent although some reason you don’t already visit www. am planning to take the government just or qualifying resident I know many of my qualify don’t despair bbsofca.org/get- it super slow and announced they will alien you should be neighbors aren’t. I as local municipalities help/. I know it is enter this new world be extending this for receiving them. I just can’t believe it has are expected to set hard asking for help, with trepidation; a month. So you now learned this week take 12 months for local programs in but please don’t be too as although I am have until May 17th to that homeless people California to come up motions soon. proud. Once you are delighted that relative get yours sorted. If you also qualify, so if you with a relief plan. I Visit housing. back on your feet you normaliyy is in our are not sure whether happen to be between know there has been ca.gov/covid_rr/ for can be in a position to a moratorium on details and drop us a cont. on page 9, col 1 2009 Mini Cooper S Turbo For Sale

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...

115,000 miles. Runs Great. New brakes, new tires. 2995 Thousand Oaks Blvd., Thousand Oaks. (parking in rear) Bluetooth stereo. $7500 obo. Call now (310 699-7783 Open: Mon-Sat. 10.30-5.30 • Sun: 10-6 • Tel: (805) 495-4042 The british Weekly, Sat. March 20, 2021 Page 9

Brits in LA Stargazing with Annie Shaw

ARIES: Now you are ready to plan whatever it is you are looking forward to. Just be sure you don’t get involved in something you know is a big time consumer - life should be fun now. Happy Birthday! TAURUS: Some relationships have not been all you desire - especially since new year. If this is on your mind (even occasionally) it’s time to resolve it one way or another. GEMINI: You are ready to tackle any tasks that have been on hold and it’s best to start now. By next weekend you will be busy with new and more involved work. CANCER: You have had an unpredictable time of late. This can bec caused by taking life too seriously. Fear is all in the mind and life is looking better now, so do not buy into it. LEO: You should be feeling more positive in the next few days. Just don’t forget to relax. It’s a great time to plan a long-awaited trip for later in the year. VIRGO: Stress is no stranger in your life occasionally. It is likely more of a problem these past couple of months, however Spring is here and it’s time for a more upbeat outlook. LIBRA: Now the Sun is in your opposite sign of Aries it’s time to get on with some plans that have been on hold. It is still a time of some uncertainty for many so get ready to move quickly when the time is right. SCORPIO: It is a somewhat stressful time for you in several areas. The good news is that Spring is here and with it comes a more upbeat feeling overall. Know that there are much better days in the near future. SAGITTARIUS: You are ready to make some positive changes in several areas. Spring is here and there will be more than one opportunity for your desired changes to come to fruition shortly. CAPRICORN: All the planets you had surrounding you for several months past have finally moved on. So what is next you may ask? No need to fret, life is getting ready to brighten up in general. AQUARIUS: This should be a time of anticipating what changes you can make generally. First on your list is to get going on letting go of anything that has passed its best. This leaves space for better things overall. PISCES: You are now in your new year and it is time to get ready for planning ahead, not a time for laying low. Whatever that means to you. Your energy picks up a lot by month’s end. free to play, plus the britsin.la and I will BiLA: winner receives a gift point you in the right card to spend at The direction. cont. from page 9 Cat and the Fiddle. Don’t forget the help others Next week a few of us clocks go forward in If you are looking are attempting to break the UK at the end of for some light a Guinness World the month - so for a entertainment to Record by eating three brief interlude we are distract you make Jacobs Cream Crackers only seven hours apart sure to join us for our in less than a minute! ! weekly virtual quiz Details can be found night via Zoom. It is at www.Britsin.LA or Cheers! every Tuesday and is email me at eileen@ Eileen ORDER TO SHOW CAUSE FOR cause why the petition should not be the clerk of this Court, and it appearing ORDER TO SHOW CAUSE FOR said petition that said petitioners desire been duly filed with the clerk of this CHANGE OF NAME granted. If no written objection is timely from said petition that said petitioner(s) CHANGE OF NAME to have the name(s) changed from Court, and it appearing from said petition Superior Court of California filed, the court may grant the petition desire to have their name changed from Superior Court of California Jazz Bailey Vargas-Taylor to Xavier that said petitioner(s) desire to have their County of Los Angeles without a hearing. Helena Witarsa Gonsalves to Herlina County of Los Angeles Antonio Vargas. name changed from Setsuko Sawairi 111 North Hill Street IT IS FURTHER ORDERED that a Witarsa. 6230 Sylmar Avenue A copy of this Order to Show Cause to Sara Sawairi. Los Angeles CA 90012 copy of this order be published in the Van Nuys CA 91401 shall be published at least once a week British Weekly, a newspaper of general IT IS HEREBY ORDERED that all for four successive weeks prior to the IT IS HEREBY ORDERED that all In the Matter of the Petition of circulation for the County of Los Angeles, persons interested in the above entitled In the Matter of the Petition of Laura date set for hearing on the petition in persons interested in the above entitled Andreana Cervantes, an adult over the for four successive weeks prior to the matter of change of names appear Elena Reis and Eric Alan Taylor, adults the following newspaper of general matter of change of names appear age of 18 years. date set for hearing of said petition. before the above entitled court to show over the age of 18 years, on behalf of circulation, printed in this county: The before the above entitled court to show cause why the petition for change of Jazz Bailey Vargas-Taylor, a minor British Weekly. cause why the petition for change of Date: 04/26/21. Time: 10.00am, Dept Dated: Feb. 17, 2021. name(s) should not be granted. under the age of 18 years. name(s) should not be granted. 74, Room 735 Michelle Williams Court Any person objecting to the name Dated: Feb. 22, 2021. Any person objecting to the name Judge of the Superior Court changes described must file a written The Court Orders that all persons Virginia Keeny changes described must file a written It appearing that the following person 21STCP00492 petition that includes the reasons for the interested in this matter appear before Judge of the Superior Court petition that includes the reasons for the whose name is to be changed is over Published: 03/06/2021, 03/13/2021, objection at least two court days before this court at the hearing indicated below 21VECP00078 objection at least two court days before 18 years of age: Andreana Marie 03/20/2021 03/27/2021. the matter is scheduled to be heard and to show cause, if any, why the petition Published: 03/06/2021, 03/13/2021, the matter is scheduled to be heard and Cervantes-Michels. And a petition must appear at the hearing to show for change of name should not be 03/20/2021 03/27/2021. must appear at the hearing to show for change of names having been ORDER TO SHOW CAUSE FOR cause why the petition should not be granted. Any person objecting to the cause why the petition should not be duly filed with the clerk of this Court, CHANGE OF NAME granted. If no written objection is timely name changes described above must ORDER TO SHOW CAUSE FOR granted. If no written objection is timely and it appearing from said petition that Superior Court of California filed, the court may grant the petition file a written objection that includes the CHANGE OF NAME filed, the court may grant the petition said petitioner(s) desire to have their County of Los Angeles without a hearing. reasons for the objection at least two Superior Court of California without a hearing. name changed from Andreana Marie 825 Maple Ave. days before the matter is scheduled to County of Los Angeles Cervantes-Michels to Andreana Marie Torrance CA 90503 IT IS FURTHER ORDERED that a be heard and must appear at the hearing 6230 Sylmar Avenue IT IS FURTHER ORDERED that a Cervantes. copy of this order be published in the to show cause why the petition should Van Nuys CA 91401 copy of this order be published in the IT IS HEREBY ORDERED that all In the Matter of the Petition of Helena British Weekly, a newspaper of general not be granted. If no written objection British Weekly, a newspaper of general persons interested in the above entitled Witarsa Gonsalves, an adult over the circulation for the County of Los Angeles, is timely filed, the court may grant the In the Matter of the Petition of Setsuko circulation for the County of Los Angeles, matter of change of names appear age of 18 years. for four successive weeks prior to the petition without a hearing. Sawairi, an adult over the age of 18 for four successive weeks prior to the before the above entitled court to show date set for hearing of said petition. years. date set for hearing of said petition. cause why the petition for change of Date: 04/23/21. Time: 9.00am. Dept M, Date: 04/08/21. Time: 8:30am, in Dept. T name(s) should not be granted. Room 350 Dated: Mar. 3, 2021. Date: 04/23/21. Time: 8.30am, Dept A Dated: March 3, 2021. Any person objecting to the name Deirdre Hill It appearing that the following person(s) Room 510 Virginia Keeny changes described must file a written It appearing that the following person Judge of the Superior Court whose name is to be changed is a minor Judge of the Superior Court petition that includes the reasons for the whose name is to be changed is over 21TRCP00015 under 18 years of age: Jazz Bailey It appearing that the following person 21VECP00097 objection at least two court days before 18 years of age: Helena Witarsa Published: 03/06/2021, 03/13/2021, Vargas-Taylor. And a petition for change whose name is to be changed is over Published: 03/06/2021, 03/13/2021, the matter is scheduled to be heard and Gonsalves. And a petition for change 03/20/2021 03/27/2021. of names having been duly filed with the 18 years of age: Setsuko Sawairi. And 03/20/2021 03/27/2021. must appear at the hearing to show of names having been duly filed with clerk of this Court, and it appearing from a petition for change of names having Page 10 The british Weekly, Sat. March 20 , 2021

LEGAL NOTICES representative will be required to business as: La Catrina Foods LLC; La Catrina commenced to transact business under the fictitious fictitious name statement expires five years from Realty School; California Realty School; LA Realty give notice to interested persons Gourmet Spices LLC, 17400 Devonshire St., business name or names listed herein on: 08/2020. the date it was filed on, in the office of the County Fictitious Business Name Statement: 2021045863. School, Los Angeles Realty School, 1849 Sawtelle unless they have waived notice or Northridge CA 91325. La Catrina Foods LLC, Signed: Brian Reynolds, owner. Registrant(s) Clerk. A new Fictitious Business Name Statement The following person(s) is/are doing business as: Blvd. Suite 740, Los Angeles CA 90025. US Realty consented to the proposed action.) 17400 Devonshire St., Northridge CA 91325. This declared that all information in the statement is true must be filed prior to that date. The filing of this Waldorf Street, 11035 Otsego St. Apt 203, North School LLC, 1849 Sawtelle Blvd. Suite 740, Los The independent administration business is conducted by: a limited liability company. and correct. This statement is filed with the County statement does not of itself authorize the use in this Hollywood CA 91601. Valentina Gironda, 11035 Angeles CA 90025. This business is conducted authority will be granted unless an The Registrant(s) commenced to transact business Clerk of Los Angeles County on: 02/16/2021. state of a fictitious business name in violation of the Otsego St. Apt 203, North Hollywood CA 91601. by: a limited liability company. The Registrant(s) under the fictitious business name or names listed NOTICE - This fictitious name statement expires five rights of another under federal, state or common law This business is conducted by: an individual. The commenced to transact business under the fictitious interested person files an objection herein on: n/a. Signed: Ana Cohen, President. years from the date it was filed on, in the office of (see Section 14411, et seq., B&P Code.) Published: Registrant(s) commenced to transact business business name or names listed herein on: 08/2015. to the petition and shows good Registrant(s) declared that all information in the the County Clerk. A new Fictitious Business Name 03/06/2021, 03/13/2021, 03/20/2021 03/27/2021. under the fictitious business name or names listed Signed: Chase Sullivan Milner, CEO. Registrant(s) cause why the court should not statement is true and correct. This statement is Statement must be filed prior to that date. The herein on: n/a. Signed: Valentina Gironda, owner. declared that all information in the statement is true grant the authority. filed with the County Clerk of Los Angeles County filing of this statement does not of itself authorize Fictitious Business Name Statement: 2021044585. Registrant(s) declared that all information in the and correct. This statement is filed with the County A HEARING on the petition will on: 02/09/2021. NOTICE - This fictitious name the use in this state of a fictitious business name The following person(s) is/are doing business as: statement is true and correct. This statement is Clerk of Los Angeles County on: 02/23/2021. be held in this court as follows: statement expires five years from the date it was in violation of the rights of another under federal, Queenie Beauty, 61 Alta St, Arcadia CA 91006. filed with the County Clerk of Los Angeles County NOTICE - This fictitious name statement expires five 04/09/21 at 8:30AM in Dept. 29 filed on, in the office of the County Clerk. Anew state or common law (see Section 14411, et seq., Qiaona Huang, 61 Alta St, Arcadia CA 91006. on: 02/22/2021. NOTICE - This fictitious name years from the date it was filed on, in the office of located at 111 N. HILL ST., LOS Fictitious Business Name Statement must be filed B&P Code.) Published: 03/06/2021, 03/13/2021, This business is conducted by: an individual. The statement expires five years from the date it was the County Clerk. A new Fictitious Business Name ANGELES, CA 90012 prior to that date. The filing of this statement does not 03/20/2021 03/27/2021. Registrant(s) commenced to transact business filed on, in the office of the County Clerk. Anew Statement must be filed prior to that date. The of itself authorize the use in this state of a fictitious under the fictitious business name or names listed Fictitious Business Name Statement must be filed filing of this statement does not of itself authorize IF YOU OBJECT to the granting business name in violation of the rights of another Fictitious Business Name Statement: 2021040593. herein on: n/a. Signed: Qiaona Huang, owner. prior to that date. The filing of this statement does not the use in this state of a fictitious business name of the petition, you should appear under federal, state or common law (see Section The following person(s) is/are doing business as: Registrant(s) declared that all information in the of itself authorize the use in this state of a fictitious in violation of the rights of another under federal, at the hearing and state your 14411, et seq., B&P Code.) Published: 03/06/2021, Silverfox Productions; South Bay Rodent Rescue, statement is true and correct. This statement is business name in violation of the rights of another state or common law (see Section 14411, et seq., objections or file written objections 03/13/2021, 03/20/2021 03/27/2021. 13428 Maxella Ave. #916, Marina del Rey CA filed with the County Clerk of Los Angeles County under federal, state or common law (see Section B&P Code.) Published: 03/06/2021, 03/13/2021, with the court before the hearing. 90292. Christine Malazarte, 13428 Maxella Ave. on: 02/19/2021. NOTICE - This fictitious name 14411, et seq., B&P Code.) Published: 03/06/2021, 03/20/2021 03/27/2021. Your appearance may be in person Fictitious Business Name Statement: 2021036204. #916, Marina del Rey CA 90292. This business statement expires five years from the date it was 03/13/2021, 03/20/2021 03/27/2021. or by your attorney. The following person(s) is/are doing business as: is conducted by: an individual. The Registrant(s) filed on, in the office of the County Clerk. Anew Statement of Abandonment of Use of Fictitious IF YOU ARE A CREDITOR or a La Flor Bakery, 4101 S. Avalon Blvd, Los Angeles commenced to transact business under the fictitious Fictitious Business Name Statement must be filed Fictitious Business Name Statement: 2021046478. Business Name: 2021047513. Current file: CA 90011/PO Box 39250, Downey CA 90239. FPD business name or names listed herein on: n/a. prior to that date. The filing of this statement does not The following person(s) is/are doing business as: I 2020161859. The following person has abandoned contingent creditor of the decedent, Brands, Inc., 4101 S. Avalon Blvd, Los Angeles CA Signed: Christine Malazarte, owner. Registrant(s) of itself authorize the use in this state of a fictitious Hollywood Acting Workshop; Impact Group, 1840 the use of the fictitious business name: Uniwide you must file your claim with 90011. This business is conducted by: a corporation. declared that all information in the statement is true business name in violation of the rights of another S Gaffey Street Suite 210, San Pedro CA 90731. Financial; Uniwide Realty, 3048 S Hacienda Blvd, the court and mail a copy to the The Registrant(s) commenced to transact business and correct. This statement is filed with the County under federal, state or common law (see Section Silvana Skara, 1840 S Gaffey Street Suite 210, San Hacienda Heights CA 91745. Uniwide Services personal representative appointed under the fictitious business name or names listed Clerk of Los Angeles County on: 02/16/2021. 14411, et seq., B&P Code.) Published: 03/06/2021, Pedro CA 90731. This business is conducted by: an Corporation, 3048 S Hacienda Blvd, Hacienda by the court within the later of herein on: 06/2017. Signed: Florina Parra Diaz, NOTICE - This fictitious name statement expires five 03/13/2021, 03/20/2021 03/27/2021. individual. The Registrant(s) commenced to transact Heights CA 91745. The fictitious business name either (1) four months from the President. Registrant(s) declared that all information years from the date it was filed on, in the office of business under the fictitious business name or referred to above was filed on: 10/14/2020, in the date of first issuance of letters to in the statement is true and correct. This statement the County Clerk. A new Fictitious Business Name Fictitious Business Name Statement: 2021048387. names listed herein on: n/a. Signed: Silvana Skara, County of Los Angeles. This business is conducted a general personal representative, is filed with the County Clerk of Los Angeles County Statement must be filed prior to that date. The The following person(s) is/are doing business as: owner. Registrant(s) declared that all information in by: a corporation. Signed: Helen Lim, President. as defined in section 58(b) of the on: 02/10/2021. NOTICE - This fictitious name filing of this statement does not of itself authorize Butter and Sugar, 1016 4th Ave, Los Angeles CA the statement is true and correct. This statement is Registrant(s) declared that all information in the statement expires five years from the date it was the use in this state of a fictitious business name 90019. Shirley H Kim, 1016 4th Ave, Los Angeles filed with the County Clerk of Los Angeles County statement is true and correct. This statement is filed California Probate Code, or (2) 60 filed on, in the office of the County Clerk. Anew in violation of the rights of another under federal, CA 90019. This business is conducted by: an on: 02/23/2021. NOTICE - This fictitious name with the County Clerk of Los Angeles County on: days from the date of mailing or Fictitious Business Name Statement must be filed state or common law (see Section 14411, et seq., individual. The Registrant(s) commenced to transact statement expires five years from the date it was 02/23/2021. Published: 03/06/2021, 03/13/2021, personal delivery to you of a notice prior to that date. The filing of this statement does not B&P Code.) Published: 03/06/2021, 03/13/2021, business under the fictitious business name or filed on, in the office of the County Clerk. Anew 03/20/2021 03/27/2021. under section 9052 of the California of itself authorize the use in this state of a fictitious 03/20/2021 03/27/2021. names listed herein on: n/a. Signed: Shirley H Kim, Fictitious Business Name Statement must be filed Probate Code. business name in violation of the rights of another owner. Registrant(s) declared that all information in prior to that date. The filing of this statement does not Fictitious Business Name Statement: 2021047766. Other California statutes and legal under federal, state or common law (see Section Fictitious Business Name Statement: 2021040604. the statement is true and correct. This statement is of itself authorize the use in this state of a fictitious The following person(s) is/are doing business as: La authority may affect your rights as 14411, et seq., B&P Code.) Published: 03/06/2021, The following person(s) is/are doing business as: filed with the County Clerk of Los Angeles County business name in violation of the rights of another Mirada Family Medical Group, 15651 Imperial Hwy a creditor. You may want to consult 03/13/2021, 03/20/2021 03/27/2021. HOME3D; Matterport Los Angeles, 360 Tours, on: 02/24/2021. NOTICE - This fictitious name under federal, state or common law (see Section #202, La Mirada CA 90638/3220 S Brea Canyon with an attorney knowledgeable in Proptech, Virtual Tours, 14935 Jadestone Drive, statement expires five years from the date it was 14411, et seq., B&P Code.) Published: 03/06/2021, Rd Ste H, Diamond Bar CA 91765. Greater Orange Fictitious Business Name Statement: 2021036228. Sherman Oaks CA 91403. Dole Productions Inc., filed on, in the office of the County Clerk. Anew 03/13/2021, 03/20/2021 03/27/2021. County Medical Group, Inc., 3220 S Brea Canyon California law. The following person(s) is/are doing business as: 14935 Jadestone Drive, Sherman Oaks CA 91403. Fictitious Business Name Statement must be filed Rd Ste H, Diamond Bar CA 91765. This business YOU MAY EXAMINE the file kept La Flor Bakery #2, 4104 S Main St., Los Angeles This business is conducted by: a corporation. The prior to that date. The filing of this statement does not Fictitious Business Name Statement: 2021046718. is conducted by: a corporation. The Registrant(s) by the court. If you are a person CA 90037/PO Box 39250, Downey CA 90239. Registrant(s) commenced to transact business of itself authorize the use in this state of a fictitious The following person(s) is/are doing business as: commenced to transact business under the fictitious interested in the estate, you may Santa Elena Ventures, Inc., 4104 S Main St., Los under the fictitious business name or names business name in violation of the rights of another Advance Windows & Doors, 20442 Carrey Rd Suite business name or names listed herein on: n/a. file with the court a Request for Angeles CA 90037. This business is conducted listed herein on: 01/2021. Signed: Kevin D Dole, under federal, state or common law (see Section B, Walnut CA 91789. Advance Hardware& Builders Signed: Beau Chung, President. Registrant(s) Special Notice (form DE-154) of the by: a corporation. The Registrant(s) commenced to President. Registrant(s) declared that all information 14411, et seq., B&P Code.) Published: 03/13/2021, Supply, Inc., 20442 Carrey Rd Suite B, Walnut CA declared that all information in the statement is true filing of an inventory and appraisal transact business under the fictitious business name in the statement is true and correct. This statement 03/20/2021, 03/27/2021 and 04/03/2021. 91789. This business is conducted by: a corporation. and correct. This statement is filed with the County of estate assets or of any petition or names listed herein on: 01/2021. Signed: Florina is filed with the County Clerk of Los Angeles County The Registrant(s) commenced to transact business Clerk of Los Angeles County on: 02/24/2021. or account as provided in Probate Parra Diaz, President. Registrant(s) declared that on: 02/16/2021. NOTICE - This fictitious name Fictitious Business Name Statement: 2021045039. under the fictitious business name or names listed NOTICE - This fictitious name statement expires five all information in the statement is true and correct. statement expires five years from the date it was The following person(s) is/are doing business as: herein on: n/a. Signed: Yolanda Romero, Secretary. years from the date it was filed on, in the office of Code section 1250. A Request for This statement is filed with the County Clerk of Los filed on, in the office of the County Clerk. Anew Polyglot Tot, 1227 N. Verdugo Rd. Glendale CA Registrant(s) declared that all information in the the County Clerk. A new Fictitious Business Name Special Notice form is available Angeles County on: 02/10/2021. NOTICE - This Fictitious Business Name Statement must be filed 91206. Rouzan Agadjanian Madyun, 1227 N. statement is true and correct. This statement is Statement must be filed prior to that date. The from the court clerk. fictitious name statement expires five years from prior to that date. The filing of this statement does not Verdugo Rd. Glendale CA 91206. This business filed with the County Clerk of Los Angeles County filing of this statement does not of itself authorize Attorney for Petitioner the date it was filed on, in the office of the County of itself authorize the use in this state of a fictitious is conducted by: an individual. The Registrant(s) on: 02/23/2021. NOTICE - This fictitious name the use in this state of a fictitious business name RUDY AGUIRRE - SBN 85837 Clerk. A new Fictitious Business Name Statement business name in violation of the rights of another commenced to transact business under the statement expires five years from the date it was in violation of the rights of another under federal, A PROFESSIONAL LAW must be filed prior to that date. The filing of this under federal, state or common law (see Section fictitious business name or names listed herein on: filed on, in the office of the County Clerk. Anew state or common law (see Section 14411, et seq., CORPORATION statement does not of itself authorize the use in this 14411, et seq., B&P Code.) Published: 03/06/2021, n/a. Signed: Rouzan Agadjanian Madyun, owner. Fictitious Business Name Statement must be filed B&P Code.) Published: 03/06/2021, 03/13/2021, 2596 MISSION STREET state of a fictitious business name in violation of the 03/13/2021, 03/20/2021 03/27/2021. Registrant(s) declared that all information in the prior to that date. The filing of this statement does not 03/20/2021 03/27/2021. SUITE 207 rights of another under federal, state or common law statement is true and correct. This statement is of itself authorize the use in this state of a fictitious (see Section 14411, et seq., B&P Code.) Published: Fictitious Business Name Statement: 2021041855. filed with the County Clerk of Los Angeles County business name in violation of the rights of another Fictitious Business Name Statement: 2021047774. SAN MARINO CA 91108 03/06/2021, 03/13/2021, 03/20/2021 03/27/2021. The following person(s) is/are doing business as: on: 02/22/2021. NOTICE - This fictitious name under federal, state or common law (see Section The following person(s) is/are doing business as: 3/6, 3/13, 3/20/21 Lily Doll’s Bizbox, 10504 Artesia Blvd, Bellflower CA statement expires five years from the date it was 14411, et seq., B&P Code.) Published: 03/06/2021, Diamond Bar Medical Group, 220 S Brea Canyon CNS-3446535# Fictitious Business Name Statement: 2021040119. 90706. Lilia Dolores Lily Doll Mayor Lazaro, 7513 filed on, in the office of the County Clerk. Anew 03/13/2021, 03/20/2021 03/27/2021. Rd Ste H, Diamond Bar CA 91765. Greater Orange The following person(s) is/are doing business Melrose St, Buena Park CA 90621. This business Fictitious Business Name Statement must be filed County Medical Group, Inc., 3220 S Brea Canyon Fictitious Business Name Statement: as: Skinstyle; SKINSTYLE.COM, 1112 Montana is conducted by: an individual. The Registrant(s) prior to that date. The filing of this statement does not Fictitious Business Name Statement: 2021046922. Rd Ste H, Diamond Bar CA 91765. This business 2021030305. The following person(s) is/are Avenue Suite 912, Santa Monica CA 90403. Don commenced to transact business under the fictitious of itself authorize the use in this state of a fictitious The following person(s) is/are doing business as: is conducted by: a corporation. The Registrant(s) doing business as: Christopher Lovell, 1136 Mehrabi, M.D., A Professional Medical Corporation, business name or names listed herein on: 02/2021. business name in violation of the rights of another Essencial Studio, 3550 Long Beach Blvd F, Los commenced to transact business under the fictitious South Alvarado Street Apt. 23, Los Angeles CA 1112 Montana Avenue Suite 912, Santa Monica CA Signed: Lilia Dolores Lily Doll Mayor Lazaro, owner. under federal, state or common law (see Section Angeles CA 90807. Essencial Studio LLC, 3550 business name or names listed herein on: n/a. 90006. Shawn Lovell Christopher Nabors, 1136 90403. This business is conducted by: a corporation. Registrant(s) declared that all information in the 14411, et seq., B&P Code.) Published: 03/06/2021, Long Beach Blvd F, Los Angeles CA 90807. This Signed: Beau Chung, President. Registrant(s) South Alvarado Street Apt. 23, Los Angeles The Registrant(s) commenced to transact business statement is true and correct. This statement is 03/13/2021, 03/20/2021 03/27/2021. business is conducted by: a limited liability company. declared that all information in the statement is true CA 90006. This business is conducted by: an under the fictitious business name or names listed filed with the County Clerk of Los Angeles County The Registrant(s) commenced to transact business and correct. This statement is filed with the County individual. The Registrant(s) commenced to herein on: 12/2013. Signed: Donny Mehrabi, on: 02/17/2021. NOTICE - This fictitious name Fictitious Business Name Statement: 2021045612. under the fictitious business name or names listed Clerk of Los Angeles County on: 02/24/2021. transact business under the fictitious business President. Registrant(s) declared that all information statement expires five years from the date it was The following person(s) is/are doing business as: herein on: 11/2011. Signed: Carol Rodriguez Flores, NOTICE - This fictitious name statement expires five name or names listed herein on: n/a. Signed: in the statement is true and correct. This statement filed on, in the office of the County Clerk. Anew KG Retail, 2739 E. Wall St Apt D, Signal Hill CA CEO. Registrant(s) declared that all information in years from the date it was filed on, in the office of Shawn Lovell Christopher Nabors, owner. is filed with the County Clerk of Los Angeles County Fictitious Business Name Statement must be filed 90755. Kevin Lee Gowens, 2739 E. Wall St Apt D, the statement is true and correct. This statement is the County Clerk. A new Fictitious Business Name Registrant(s) declared that all information in the on: 02/16/2021. NOTICE - This fictitious name prior to that date. The filing of this statement does not Signal Hill CA 90755. This business is conducted filed with the County Clerk of Los Angeles County Statement must be filed prior to that date. The statement is true and correct. This statement statement expires five years from the date it was of itself authorize the use in this state of a fictitious by: an individual. The Registrant(s) commenced to on: 02/23/2021. NOTICE - This fictitious name filing of this statement does not of itself authorize is filed with the County Clerk of Los Angeles filed on, in the office of the County Clerk. Anew business name in violation of the rights of another transact business under the fictitious business name statement expires five years from the date it was the use in this state of a fictitious business name County on: 02/04/2021. NOTICE - This fictitious Fictitious Business Name Statement must be filed under federal, state or common law (see Section or names listed herein on: 02/2021. Signed: Kevin filed on, in the office of the County Clerk. Anew in violation of the rights of another under federal, name statement expires five years from the date prior to that date. The filing of this statement does not 14411, et seq., B&P Code.) Published: 03/06/2021, Lee Gowens, owner. Registrant(s) declared that Fictitious Business Name Statement must be filed state or common law (see Section 14411, et seq., it was filed on, in the office of the County Clerk. of itself authorize the use in this state of a fictitious 03/13/2021, 03/20/2021 03/27/2021. all information in the statement is true and correct. prior to that date. The filing of this statement does not B&P Code.) Published: 03/06/2021, 03/13/2021, A new Fictitious Business Name Statement business name in violation of the rights of another This statement is filed with the County Clerk of Los of itself authorize the use in this state of a fictitious 03/20/2021 03/27/2021. must be filed prior to that date. The filing of this under federal, state or common law (see Section Fictitious Business Name Statement: 2021042933. Angeles County on: 02/22/2021. NOTICE - This business name in violation of the rights of another statement does not of itself authorize the use in 14411, et seq., B&P Code.) Published: 03/06/2021, The following person(s) is/are doing business as: fictitious name statement expires five years from under federal, state or common law (see Section Fictitious Business Name Statement: 2021048743. this state of a fictitious business name in violation 03/13/2021, 03/20/2021 03/27/2021. Elbecca Studio, 1621 Venice Blvd Apt 202, Venice the date it was filed on, in the office of the County 14411, et seq., B&P Code.) Published: 03/06/2021, The following person(s) is/are doing business as: of the rights of another under federal, state or CA 90291. Elizabeth Lorenz, 1621 Venice Blvd Apt Clerk. A new Fictitious Business Name Statement 03/13/2021, 03/20/2021 03/27/2021. Olive Management, 1140 W Mahalo Pl, Compton common law (see Section 14411, et seq., B&P Fictitious Business Name Statement: 2021040460. 202, Venice CA 90291. This business is conducted must be filed prior to that date. The filing of this CA 90220-5443. Patrick Migliazzo, 1140 W Mahalo Code.) Published: 03/06/2021, 03/13/2021, The following person(s) is/are doing business as: by: an individual. The Registrant(s) commenced to statement does not of itself authorize the use in this Fictitious Business Name Statement: 2021047122. Pl, Compton CA 90220-5443. This business is 03/20/2021 03/27/2021. Appliance Repair Pro; The Vibes Factory, 2035 transact business under the fictitious business name state of a fictitious business name in violation of the The following person(s) is/are doing business as: conducted by: an individual. The Registrant(s) Pando Dr, Hacienda Heights CA 91745-4860/2035 or names listed herein on: 02/09/2021. Signed: rights of another under federal, state or common law US Realty Training; United States Realty Training, commenced to transact business under the fictitious Fictitious Business Name Statement: Pando Dr, Hacienda Heights CA 91745-4860. Elizabeth Lorenz, owner. Registrant(s) declared that (see Section 14411, et seq., B&P Code.) Published: CA Realty Training; California Realty Training; LA business name or names listed herein on: 02/2021. 2021034503. The following person(s) is/are Saleslab, Inc., 2035 Pando Dr, Hacienda Heights all information in the statement is true and correct. 03/06/2021, 03/13/2021, 03/20/2021 03/27/2021. Realty Training, Los Angeles Realty Training, 1849 Signed: Patrick Migliazzo, owner. Registrant(s) doing business as: The 365 Trading, 422 Turnbull CA 91745-4860. This business is conducted by: This statement is filed with the County Clerk of Los Sawtelle Blvd. Suite 740, Los Angeles CA 90025. declared that all information in the statement is true Canyon Rd, City of Industry CA 91745. New 365 a corporation. The Registrant(s) commenced to Angeles County on: 02/18/2021. NOTICE - This Fictitious Business Name Statement: 2021045853. US Realty Training LLC, 1849 Sawtelle Blvd. and correct. This statement is filed with the County Trading, Inc., 422 Turnbull Canyon Rd, City of transact business under the fictitious business fictitious name statement expires five years from The following person(s) is/are doing business as: Suite 740, Los Angeles CA 90025. This business Clerk of Los Angeles County on: 02/24/2021. Industry CA 91745. This business is conducted name or names listed herein on: n/a. Signed: Alexey the date it was filed on, in the office of the County Pollen Vintage, 4318 Glenalbyn Drive Apt 1/2, is conducted by: a limited liability company. The NOTICE - This fictitious name statement expires five by: a corporation. The Registrant(s) commenced Zadumin, President. Registrant(s) declared that Clerk. A new Fictitious Business Name Statement Los Angeles CA 90065. Deja-Kai Desure, 4318 Registrant(s) commenced to transact business years from the date it was filed on, in the office of to transact business under the fictitious business all information in the statement is true and correct. must be filed prior to that date. The filing of this Glenalbyn Drive Apt 1/2, Los Angeles CA 90065; under the fictitious business name or names listed the County Clerk. A new Fictitious Business Name name or names listed herein on: n/a. Signed: This statement is filed with the County Clerk of Los statement does not of itself authorize the use in this Joshua David Desure, 4318 Glenalbyn Drive Apt 1/2, herein on: 08/2019. Signed: Chase Sullivan Milner, Statement must be filed prior to that date. The Roberto Lim, CEO. Registrant(s) declared that all Angeles County on: 02/16/2021. NOTICE - This state of a fictitious business name in violation of the Los Angeles CA 90065. This business is conducted CEO. Registrant(s) declared that all information in filing of this statement does not of itself authorize information in the statement is true and correct. fictitious name statement expires five years from rights of another under federal, state or common law by: a married couple. The Registrant(s) commenced the statement is true and correct. This statement is the use in this state of a fictitious business name This statement is filed with the County Clerk of the date it was filed on, in the office of the County (see Section 14411, et seq., B&P Code.) Published: to transact business under the fictitious business filed with the County Clerk of Los Angeles County in violation of the rights of another under federal, Los Angeles County on: 02/09/2021. NOTICE - Clerk. A new Fictitious Business Name Statement 03/06/2021, 03/13/2021, 03/20/2021 03/27/2021. name or names listed herein on: 02/2021. Signed: on: 02/23/2021. NOTICE - This fictitious name state or common law (see Section 14411, et seq., This fictitious name statement expires five years must be filed prior to that date. The filing of this Deja-Kai Desure, owner. Registrant(s) declared that statement expires five years from the date it was B&P Code.) Published: 03/06/2021, 03/13/2021, from the date it was filed on, in the office of the statement does not of itself authorize the use in this Fictitious Business Name Statement: 2021043604. all information in the statement is true and correct. filed on, in the office of the County Clerk. Anew 03/20/2021 03/27/2021. County Clerk. A new Fictitious Business Name state of a fictitious business name in violation of the The following person(s) is/are doing business as: This statement is filed with the County Clerk of Los Fictitious Business Name Statement must be filed Statement must be filed prior to that date. The rights of another under federal, state or common law KMR Design, 4257 Bakman Ave. Studio City CA Angeles County on: 02/22/2021. NOTICE - This prior to that date. The filing of this statement does not Fictitious Business Name Statement: 2021048792. filing of this statement does not of itself authorize (see Section 14411, et seq., B&P Code.) Published: 91602. Kathryn Roseberry, 4257 Bakman Ave. fictitious name statement expires five years from of itself authorize the use in this state of a fictitious The following person(s) is/are doing business as: the use in this state of a fictitious business name 03/06/2021, 03/13/2021, 03/20/2021 03/27/2021. Studio City CA 91602. This business is conducted the date it was filed on, in the office of the County business name in violation of the rights of another Rallycry, 2014 Prosser Ave, Los Angeles CA 90025. in violation of the rights of another under federal, by: an individual. The Registrant(s) commenced to Clerk. A new Fictitious Business Name Statement under federal, state or common law (see Section Mindful People LLC, 2014 Prosser Ave, Los Angeles state or common law (see Section 14411, et seq., Fictitious Business Name Statement: 2021040564. transact business under the fictitious business name must be filed prior to that date. The filing of this 14411, et seq., B&P Code.) Published: 03/06/2021, CA 90025. This business is conducted by: a limited B&P Code.) Published: 03/06/2021, 03/13/2021, The following person(s) is/are doing business as: or names listed herein on: n/a. Signed: Kathryn statement does not of itself authorize the use in this 03/13/2021, 03/20/2021 03/27/2021. liability company. The Registrant(s) commenced 03/20/2021 03/27/2021. Redwolf Software, 11836 Preston Trails Ave, Porter Roseberry, owner. Registrant(s) declared that all state of a fictitious business name in violation of the to transact business under the fictitious business Ranch CA 91326. Brian Reynolds, 11836 Preston information in the statement is true and correct. rights of another under federal, state or common law Fictitious Business Name Statement: 2021047142. name or names listed herein on: 04/2020. Signed: Fictitious Business Name Statement: Trails Ave, Porter Ranch CA 91326. This business This statement is filed with the County Clerk of Los (see Section 14411, et seq., B&P Code.) Published: The following person(s) is/are doing business as: Michael Toofer, CEO. Registrant(s) declared that 2021034652. The following person(s) is/are doing is conducted by: an individual. The Registrant(s) Angeles County on: 01/28/2021. NOTICE - This 03/06/2021, 03/13/2021, 03/20/2021 03/27/2021. US Realty School, United States Realty School, CA all information in the statement is true and correct. The british Weekly, Sat. March 20, 2021 Page 11 LEGAL NOTICES This statement is filed with the County Clerk of Los Fictitious Business Name Statement must be filed to take many actions without ob- be granted. If no written objection is their name changed from Judith H. declared that all information in the statement Angeles County on: 02/25/2021. NOTICE - This prior to that date. The filing of this statement does not taining court approval. Before tak- timely filed, the court may grant the Rodriguez to Judith Hernandez- is true and correct. This statement is filed fictitious name statement expires five years from of itself authorize the use in this state of a fictitious ing certain very important actions, petition without a hearing. Zamudio. with the County Clerk of Los Angeles the date it was filed on, in the office of the County business name in violation of the rights of another County on: 02/09/2021. NOTICE - This Clerk. A new Fictitious Business Name Statement under federal, state or common law (see Section however, the personal representa- IT IS HEREBY ORDERED that all fictitious name statement expires five years must be filed prior to that date. The filing of this 14411, et seq., B&P Code.) Published: 03/06/2021, tive will be required to give notice IT IS FURTHER ORDERED that a persons interested in the above from the date it was filed on, in the office of statement does not of itself authorize the use in this 03/13/2021, 03/20/2021 03/27/2021. to interested persons unless they copy of this order be published in entitled matter of change of the County Clerk. A new Fictitious Business state of a fictitious business name in violation of the have waived notice or consented the British Weekly, a newspaper of names appear before the above Name Statement must be filed prior to that rights of another under federal, state or common law Fictitious Business Name Statement: 2021049917. to the proposed action.) The inde- general circulation for the County entitled court to show cause why date. The filing of this statement does not (see Section 14411, et seq., B&P Code.) Published: The following person(s) is/are doing business as: pendent administration authority of Los Angeles, for four successive the petition for change of name(s) of itself authorize the use in this state of 03/06/2021, 03/13/2021, 03/20/2021 03/27/2021. House of Filters, 875 N Todd Ave, Azusa CA 91702- a fictitious business name in violation of 2224. Zuma Water Filters, Inc., 875 N Todd Ave, will be granted unless an interested weeks prior to the date set for should not be granted. the rights of another under federal, state Fictitious Business Name Statement: 2021049245. Azusa CA 91702-2224. This business is conducted person files an objection to the peti- hearing of said petition. Any person objecting to the name or common law (see Section 14411, et The following person(s) is/are doing business as: by: a corporation. The Registrant(s) commenced tion and shows good cause why the changes described must file a seq., B&P Code.) Published: 03/06/2021, Pup’s Klub, 6152 Tampa Ave, Tarzana CA 91335. to transact business under the fictitious business court should not grant the authority. Dated: February 26, 2021. written petition that includes the 03/13/2021, 03/20/2021 03/27/2021. Katherine M Castilla Cuestas, 6152 Tampa Ave, name or names listed herein on: 12/2011. Signed: A HEARING on the petition will Hon. Lawrence Cho reasons for the objection at least Tarzana CA 91335. This business is conducted Alex Iskender Chividian, President. Registrant(s) be held on May 10, 2021 at 9:30 AM Judge of the Superior Court two court days before the matter Fictitious Business Name Statement: by: an individual. The Registrant(s) commenced to declared that all information in the statement is true 2021040577. The following person(s) is/ transact business under the fictitious business name and correct. This statement is filed with the County in Dept. No. 2D located at 111 N. 21SMCP00080 is scheduled to be heard and must are doing business as: Life Cannabis Co., or names listed herein on: n/a. Signed: Katherine M Clerk of Los Angeles County on: 02/25/2021. Hill St., Los Angeles, CA 90012. Published: 03/13/2021, 03/20/2021, appear at the hearing to show 7061 Hayvenhurst Avenue, Van Nuys CA Castilla Cuestas, owner. Registrant(s) declared that NOTICE - This fictitious name statement expires five IF YOU OBJECT to the granting 03/27/2021 and 04/03/2021. cause why the petition should not 91406/400 Costa Del Sol Way, Malibu CA all information in the statement is true and correct. years from the date it was filed on, in the office of of the petition, you should appear at be granted. If no written objection is 90265-3057. Alchemy Distribution LLC, This statement is filed with the County Clerk of Los the County Clerk. A new Fictitious Business Name the hearing and state your objec- ORDER TO SHOW CAUSE FOR timely filed, the court may grant the 7061 Hayvenhurst Avenue, Van Nuys CA Angeles County on: 02/25/2021. NOTICE - This Statement must be filed prior to that date. The tions or file written objections with petition without a hearing. 91406. This business is conducted by: a fictitious name statement expires five years from filing of this statement does not of itself authorize CHANGE OF NAME limited liability company. The Registrant(s) the date it was filed on, in the office of the County the use in this state of a fictitious business name the court before the hearing. Your Superior Court of California commenced to transact business under Clerk. A new Fictitious Business Name Statement in violation of the rights of another under federal, appearance may be in person or by County of Los Angeles IT IS FURTHER ORDERED that a the fictitious business name or names must be filed prior to that date. The filing of this state or common law (see Section 14411, et seq., your attorney. 300 East Olive Avenue, Room 225 copy of this order be published in listed herein on: 01/2021. Signed: David statement does not of itself authorize the use in this B&P Code.) Published: 03/06/2021, 03/13/2021, IF YOU ARE A CREDITOR or a the British Weekly, a newspaper of Cohen, CEO. Registrant(s) declared that state of a fictitious business name in violation of the 03/20/2021 03/27/2021. contingent creditor of the decedent, In the Matter of the Petition of general circulation for the County all information in the statement is true and rights of another under federal, state or common law you must file your claim with the of Los Angeles, for four successive correct. This statement is filed with the (see Section 14411, et seq., B&P Code.) Published: Fictitious Business Name Statement: 2021049922. Jamal Sydykova, an adult over County Clerk of Los Angeles County on: 03/06/2021, 03/13/2021, 03/20/2021 03/27/2021. The following person(s) is/are doing business as: court and mail a copy to the per- the age of 18 years, on behalf of weeks prior to the date set for 02/16/2021. NOTICE - This fictitious name Cash Offer Please; cashofferplease.com, 1204 sonal representative appointed by Firuza Dzhaparova and Amina hearing of said petition. statement expires five years from the date Fictitious Business Name Statement: Balsamo Ave., Simi Valley CA 93065. Balsamo the court within the later of either Dzhaparova, minors under the age it was filed on, in the office of the County 2021048868. The following person(s) is/ Home Investments LLC, 1204 Balsamo Ave., (1) four months from the date of of 18 years. Dated: March 2, 2021. Clerk. A new Fictitious Business Name are doing business as: Uniwide Realty; Simi Valley CA 93065. This business is conducted first issuance of letters to a general Judge Elaine Lu Statement must be filed prior to that date. Uniwide Financial, 3048 S Hacienda Blvd, by: a limited liability company. The Registrant(s) personal representative, as defined Judge of the Superior Court The filing of this statement does not of itself Hacienda Heights CA 91745. Uniwide commenced to transact business under the fictitious The Court Orders that all persons authorize the use in this state of a fictitious Services Corporation, 3048 S Hacienda business name or names listed herein on: n/a. in section 58(b) of the California interested in this matter appear 21STCP00667 business name in violation of the rights of Blvd, Hacienda Heights CA 91745. This Signed: Scott Edward Berens, Managing Member. Probate Code, or (2) 60 days from before this court at the hearing Published: 03/13/2021, 03/20/2021, another under federal, state or common business is conducted by: a corporation. Registrant(s) declared that all information in the the date of mailing or personal de- indicated below to show cause, if 03/27/2021 and 04/03/2021. law (see Section 14411, et seq., B&P The Registrant(s) commenced to transact statement is true and correct. This statement is livery to you of a notice under sec- any, why the petition for change Code.) Published: 03/13/2021, 03/20/2021, business under the fictitious business filed with the County Clerk of Los Angeles County tion 9052 of the California Probate of name should not be granted. ORDER TO SHOW CAUSE FOR 03/27/2021 and 04/03/2021. name or names listed herein on: n/a. on: 02/25/2021. NOTICE - This fictitious name Code. Signed: Helen Lim, President. Registrant(s) statement expires five years from the date it was Any person objecting to the name CHANGE OF NAME Fictitious Business Name Statement: declared that all information in the statement filed on, in the office of the County Clerk. Anew Other California statutes and le- changes described above must file Superior Court of California 2021041753. The following person(s) is/are is true and correct. This statement is filed Fictitious Business Name Statement must be filed gal authority may affect your rights a written objection that includes County of Los Angeles doing business as: Odex Company, 1120 S. with the County Clerk of Los Angeles prior to that date. The filing of this statement does not as a creditor. You may want to con- the reasons for the objection at 1725 Main Street San Gabriel Blvd Suite 232, San Gabriel CA County on: 02/25/2021. NOTICE - This of itself authorize the use in this state of a fictitious sult with an attorney knowledgeable least two days before the matter Santa Monica CA 90401 91776/PO Box 10, Temple City CA 91780. fictitious name statement expires five years business name in violation of the rights of another in California law. is scheduled to be heard and must Martin H. Ho, 2780 E. Lark Hill Dr., West from the date it was filed on, in the office of under federal, state or common law (see Section YOU MAY EXAMINE the file Covina CA 91791/Shiao Wei Ho, 2780 the County Clerk. A new Fictitious Business 14411, et seq., B&P Code.) Published: 03/06/2021, appear at the hearing to show In the Matter of the Petition of E. Lark Hill Dr., West Covina CA 91791. Name Statement must be filed prior to that 03/13/2021, 03/20/2021 03/27/2021. kept by the court. If you are a per- cause why the petition should not Larry Keith McWilliams Jr., an This business is conducted by: a general date. The filing of this statement does not son interested in the estate, you be granted. If no written objection is adult over the age of 18 years. partnership. The Registrant(s) commenced of itself authorize the use in this state of Statement of Abandonment of Use of Fictitious may file with the court a Request for timely filed, the court may grant the to transact business under the fictitious a fictitious business name in violation of Business Name: 2021050040. Current file: Special Notice (form DE-154) of the petition without a hearing. Date: 04/16/21. Time: 8.30am, business name or names listed herein on: the rights of another under federal, state 2018074320. The following person has abandoned filing of an inventory and appraisal Dept K Room A-203 01/2021. Signed: Martin H. Ho, partner. or common law (see Section 14411, et the use of the fictitious business name: Agile of estate assets or of any petition Registrant(s) declared that all information seq., B&P Code.) Published: 03/06/2021, Business Consulting, Yves Et Yang Co., 488 Date: 04/16/21. Time: 8:30am, in in the statement is true and correct. This 03/13/2021, 03/20/2021 03/27/2021. E Ocean Blvd. 1709, Long Beach CA 90802. or account as provided in Probate Dept. A It appearing that the following statement is filed with the County Clerk Konstantin Isakov, 488 E Ocean Blvd. 1709, Long Code section 1250. A Request for person whose name is to be of Los Angeles County on: 02/17/2021. Fictitious Business Name Statement: 2021049335. Beach CA 90802. The fictitious business name Special Notice form is available It appearing that the following changed is over 18 years of age: NOTICE - This fictitious name statement The following person(s) is/are doing business referred to above was filed on: 03/27/2018, in the from the court clerk. person(s) whose name is to be Larry Keith McWilliams Jr. And a expires five years from the date it was filed as: Loanbridge Funding, 6066 Crape Myrtle Ct, County of Los Angeles. This business is conducted Attorney for petitioner: changed is a minor under 18 years petition for change of names having on, in the office of the County Clerk. A new Woodland Hills CA 91367. Anthony Hairapetian, by: an individual. Signed: Konstantin Isakov, owner. RICHARD A LUFTMAN ESQ Fictitious Business Name Statement must 6066 Crape Myrtle Ct, Woodland Hills CA 91367. Registrant(s) declared that all information in the of age: Firuza Dzhaparova and been duly filed with the clerk of this be filed prior to that date. The filing of this This business is conducted by: an individual. The statement is true and correct. This statement is filed SBN 222363 Amina Dzhaparova. And a petition Court, and it appearing from said statement does not of itself authorize the Registrant(s) commenced to transact business with the County Clerk of Los Angeles County on: ALPERSTEIN SIMON FARKAS for change of names having been petition that said petitioner(s) desire use in this state of a fictitious business name under the fictitious business name or names listed 02/26/2021. Published: 03/06/2021, 03/13/2021, GILLIN AND SCOTT LLP duly filed with the clerk of this Court, to have their name changed from in violation of the rights of another under herein on: 02/2021. Signed: Anthony Hairapetian, 03/20/2021 03/27/2021. 15760 VENTURA BLVD and it appearing from said petition Larry Keith McWilliams Jr to Larry federal, state or common law (see Section owner. Registrant(s) declared that all information in STE 1520 that said petitioners desire to have Keith McWilliams-Legend. 14411, et seq., B&P Code.) Published: the statement is true and correct. This statement is Fictitious Business Name Statement: 2021050047. ENCINO CA 91436 03/13/2021, 03/20/2021, 03/27/2021 and filed with the County Clerk of Los Angeles County The following person(s) is/are doing business as: the name(s) changed from Firuza IT IS HEREBY ORDERED that all 04/03/2021. on: 02/25/2021. NOTICE - This fictitious name Bella Vita Home Loans; Bella Vita Lending, 19936 CN976055 DICKENS Mar Dzhaparova to Firuza Djaparova persons interested in the above statement expires five years from the date it was Northcliff Dr, Canyon Country CA 91351. Paola 13,20,27, 2021 and from Amina Dzhaparova to entitled matter of change of Fictitious Business Name Statement: filed on, in the office of the County Clerk. Anew Alexandra Tarabotto-Ybarra, 19936 Northcliff Amina Djaparova. names appear before the above 2021041789. The following person(s) is/ Fictitious Business Name Statement must be filed Dr, Canyon Country CA 91351. This business is ORDER TO SHOW CAUSE FOR entitled court to show cause why are doing business as: Peacekeeper prior to that date. The filing of this statement does not conducted by: an individual. The Registrant(s) CHANGE OF NAME A copy of this Order to Show Cause the petition for change of name(s) Counseling, 4363 Richwood Ave, El Monte of itself authorize the use in this state of a fictitious commenced to transact business under the fictitious Superior Court of California CA 91732. MORAGJM CORP, 4363 business name in violation of the rights of another business name or names listed herein on: n/a. shall be published at least once a should not be granted. Richwood Ave, El Monte CA 91732. This under federal, state or common law (see Section Signed: Paola Alexandra Tarabotto-Ybarra, owner. County of Los Angeles week for four successive weeks Any person objecting to the name business is conducted by: a corporation. 14411, et seq., B&P Code.) Published: 03/06/2021, Registrant(s) declared that all information in the 1725 Main Street prior to the date set for hearing changes described must file a The Registrant(s) commenced to transact 03/13/2021, 03/20/2021 03/27/2021. statement is true and correct. This statement is Santa Monica CA 90401 on the petition in the following written petition that includes the business under the fictitious business name filed with the County Clerk of Los Angeles County newspaper of general circulation, reasons for the objection at least or names listed herein on: 09/2020. Signed: Fictitious Business Name Statement: 2021049633. on: 02/26/2021. NOTICE - This fictitious name In the Matter of the Petition of Ann printed in this county: The British two court days before the matter Andrew Mora, CEO. Registrant(s) declared The following person(s) is/are doing business as: statement expires five years from the date it was Finley Glaize, an adult over the that all information in the statement is true C & M Auto Repair, 522 N. Citrus Ave, Covina CA filed on, in the office of the County Clerk. Anew Weekly. is scheduled to be heard and must and correct. This statement is filed with the 91723. Van To, 759 E. Dalton Ave, Glendora CA Fictitious Business Name Statement must be filed age of 18 years. appear at the hearing to show County Clerk of Los Angeles County on: 91741. This business is conducted by: an individual. prior to that date. The filing of this statement does not Dated: March 2, 2021. cause why the petition should not 02/17/2021. NOTICE - This fictitious name The Registrant(s) commenced to transact business of itself authorize the use in this state of a fictitious Date: 05/07/21. Time: 8.30am, Darrell Mavis be granted. If no written objection is statement expires five years from the date under the fictitious business name or names listed business name in violation of the rights of another Dept K Judge of the Superior Court timely filed, the court may grant the it was filed on, in the office of the County herein on: n/a. Signed: Van To, owner. Registrant(s) under federal, state or common law (see Section 21BBCP00075 petition without a hearing. Clerk. A new Fictitious Business Name declared that all information in the statement is true 14411, et seq., B&P Code.) Published: 03/06/2021, It appearing that the following Statement must be filed prior to that date. and correct. This statement is filed with the County 03/13/2021, 03/20/2021 03/27/2021. Published: 03/13/2021, 03/20/2021, The filing of this statement does not of itself Clerk of Los Angeles County on: 02/25/2021. person whose name is to be 03/27/2021 and 04/03/2021. IT IS FURTHER ORDERED that a authorize the use in this state of a fictitious changed is over 18 years of age: NOTICE - This fictitious name statement expires five NOTICE OF PETITION TO copy of this order be published in business name in violation of the rights of years from the date it was filed on, in the office of Ann Finley Glaize. And a petition another under federal, state or common ADMINISTER ESTATE OF ORDER TO SHOW CAUSE FOR the British Weekly, a newspaper of the County Clerk. A new Fictitious Business Name for change of names having been law (see Section 14411, et seq., B&P GAIL MARIE DICKENS CHANGE OF NAME general circulation for the County Statement must be filed prior to that date. The duly filed with the clerk of this Court, Superior Court of California of Los Angeles, for four successive Code.) Published: 03/13/2021, 03/20/2021, filing of this statement does not of itself authorize Case No. 21STPB01228 03/27/2021 and 04/03/2021. and it appearing from said petition weeks prior to the date set for the use in this state of a fictitious business name To all heirs, beneficiaries, credi- County of Los Angeles that said petitioner(s) desire to in violation of the rights of another under federal, tors, contingent creditors, and per- 111 N Hill St hearing of said petition. Fictitious Business Name Statement: have their name changed from Ann state or common law (see Section 14411, et seq., sons who may otherwise be inter- Los Angeles CA 90012 2021044438. The following person(s) B&P Code.) Published: 03/06/2021, 03/13/2021, Finley Glaize to Finley Glaize. is/are doing business as: Studio Ange, ested in the will or estate, or both, Dated: March 5, 2021. 03/20/2021 03/27/2021. IT IS HEREBY ORDERED that all 2335 San Ysidro Drive, Beverly Hills CA of GAIL MARIE DICKENS In the Matter of the Petition of Lawrence H. Cho persons interested in the above Judith H. Rodriguez, an adult Judge of the Superior Court 90210. Bloom Room Corp., 2335 San Fictitious Business Name Statement: 2021049815. A PETITION FOR PROBATE Ysidro Drive, Beverly Hills CA 90210. This entitled matter of change of 20SMCP004329 The following person(s) is/are doing business as: has been filed by Frederick Dickens over the age of 18 years. business is conducted by: a corporation. names appear before the above RU Vision Productions, 14622 Ventura Blvd Ste in the Superior Court of California, Published: 03/13/2021, 03/20/2021, The Registrant(s) commenced to transact entitled court to show cause why 102, Sherman Oaks CA 91403. RDM Production County of LOS ANGELES. Date: 05/10/21. Time: 11.00am, 03/27/2021 and 04/03/2021. business under the fictitious business name Company, LLC, 14622 Ventura Blvd Ste 102, the petition for change of name(s) or names listed herein on: 07/2020. Signed: THE PETITION FOR PROBATE Dept 26 Room 316 Sherman Oaks CA 91403. This business is should not be granted. Fictitious Business Name Statement: Jean Marc Galvez, President. Registrant(s) requests that Frederick Dickens be 2021035007. The following person(s) is/are conducted by: a limited liability company. The Any person objecting to the name declared that all information in the statement appointed as personal representa- It appearing that the following doing business as: SMOOTHIEZ, 215 W. Registrant(s) commenced to transact business changes described must file a is true and correct. This statement is filed under the fictitious business name or names tive to administer the estate of the person whose name is to be 7th Street Apt. 601, Los Angeles CA 90014. with the County Clerk of Los Angeles written petition that includes the listed herein on: n/a. Signed: Rubin Mills, CEO. decedent. changed is over 18 years of age: Jane Courier LLC, 215 W. 7th Street Apt. County on: 02/19/2021. NOTICE - This reasons for the objection at least 601, Los Angeles CA 90014. This business Registrant(s) declared that all information in the THE PETITION requests author- Judith H. Rodriguez. And a petition fictitious name statement expires five years statement is true and correct. This statement is two court days before the matter for change of names having been is conducted by: a limited liability company. from the date it was filed on, in the office of ity to administer the estate under The Registrant(s) commenced to transact filed with the County Clerk of Los Angeles County is scheduled to be heard and must duly filed with the clerk of this Court, the County Clerk. A new Fictitious Business the Independent Administration business under the fictitious business name on: 02/25/2021. NOTICE - This fictitious name appear at the hearing to show Name Statement must be filed prior to that of Estates Act. (This authority will and it appearing from said petition or names listed herein on: 11/2019. Signed: statement expires five years from the date it was cause why the petition should not date. The filing of this statement does not filed on, in the office of the County Clerk. Anew allow the personal representative that said petitioner(s) desire to have Givenchy Martin, owner. Registrant(s) of itself authorize the use in this state of Page 12 The british Weekly, Sat. March 20 , 2021

LEGAL NOTICES a fictitious business name in violation of H Kim, 1016 4th Ave, Los Angeles CA Fictitious Business Name Statement must are doing business as: Pacific Canyon the rights of another under federal, state 91607. This business is conducted by: a the rights of another under federal, state 90019. This business is conducted by: an be filed prior to that date. The filing of this Cleaners, 135 S. Topanga Canyon Blvd., or common law (see Section 14411, et limited liability company. The Registrant(s) or common law (see Section 14411, et individual. The Registrant(s) commenced statement does not of itself authorize the Topanga CA 90290. Victoria Monchiny, 135 seq., B&P Code.) Published: 03/13/2021, commenced to transact business under seq., B&P Code.) Published: 03/13/2021, to transact business under the fictitious use in this state of a fictitious business name S. Topanga Canyon Blvd., Topanga CA 03/20/2021, 03/27/2021 and 04/03/2021. the fictitious business name or names 03/20/2021, 03/27/2021 and 04/03/2021. business name or names listed herein in violation of the rights of another under 90290. This business is conducted by: an listed herein on: n/a. Signed: Shlomi Assis, on: n/a. Signed: Shirley H Kim, owner. federal, state or common law (see Section individual. The Registrant(s) commenced Fictitious Business Name Statement: Managing Member. Registrant(s) declared Fictitious Business Name Statement: Registrant(s) declared that all information 14411, et seq., B&P Code.) Published: to transact business under the fictitious 2021051679. The following person(s) that all information in the statement is true 2021044786. The following person(s) is/ in the statement is true and correct. This 03/13/2021, 03/20/2021, 03/27/2021 and business name or names listed herein on: is/are doing business as: Discern Able and correct. This statement is filed with the are doing business as: Key Essentials statement is filed with the County Clerk 04/03/2021. 06/2013. Signed: Victoria Monchiny, owner. Ventures, 3671 Glendon Avenue Unit County Clerk of Los Angeles County on: The Sensory Spot, 3185 N Garey Ave, of Los Angeles County on: 02/24/2021. Registrant(s) declared that all information 206, Los Angeles CA 90034. Melissa 03/02/2021. NOTICE - This fictitious name Pomona CA 91767/9333 Baseline Rd. NOTICE - This fictitious name statement Fictitious Business Name Statement: in the statement is true and correct. This Ji Yoon Lee, 3671 Glendon Avenue statement expires five years from the date Suite 290, Rancho Cucamonga CA 91730. expires five years from the date it was filed 2021050881. The following person(s) is/ statement is filed with the County Clerk Unit 206, Los Angeles CA 90034. This it was filed on, in the office of the County Key Essentials To Behavior Management, on, in the office of the County Clerk. A new are doing business as: Dr. Roof, 23801 of Los Angeles County on: 03/01/2021. business is conducted by: an individual. Clerk. A new Fictitious Business Name Corp, 9333 Baseline Rd. Suite 290, Fictitious Business Name Statement must Calabasas, Suite 1027, Calabasas CA NOTICE - This fictitious name statement The Registrant(s) commenced to transact Statement must be filed prior to that date. Rancho Cucamonga CA 91730. This be filed prior to that date. The filing of this 91302. Sharp Remodeling Inc., 23801 expires five years from the date it was filed business under the fictitious business name The filing of this statement does not of itself business is conducted by: a corporation. statement does not of itself authorize the Calabasas, Suite 1027, Calabasas CA on, in the office of the County Clerk. A new or names listed herein on: n/a. Signed: authorize the use in this state of a fictitious The Registrant(s) commenced to transact use in this state of a fictitious business name 91302. This business is conducted by: a Fictitious Business Name Statement must Melissa Ji Yoon Lee, CEO. Registrant(s) business name in violation of the rights of business under the fictitious business name in violation of the rights of another under corporation. The Registrant(s) commenced be filed prior to that date. The filing of this declared that all information in the statement another under federal, state or common or names listed herein on: 02/2021. Signed: federal, state or common law (see Section to transact business under the fictitious statement does not of itself authorize the is true and correct. This statement is filed law (see Section 14411, et seq., B&P Lakeysha Cobbs-Hayes, owner/CEO. 14411, et seq., B&P Code.) Published: business name or names listed herein on: use in this state of a fictitious business name with the County Clerk of Los Angeles Code.) Published: 03/13/2021, 03/20/2021, Registrant(s) declared that all information 03/13/2021, 03/20/2021, 03/27/2021 and n/a. Signed: Gil Mizrahi, CEO. Registrant(s) in violation of the rights of another under County on: 03/01/2021. NOTICE - This 03/27/2021 and 04/03/2021. in the statement is true and correct. This 04/03/2021. declared that all information in the statement federal, state or common law (see Section fictitious name statement expires five years statement is filed with the County Clerk is true and correct. This statement is filed 14411, et seq., B&P Code.) Published: from the date it was filed on, in the office of Fictitious Business Name Statement: of Los Angeles County on: 02/19/2021. Fictitious Business Name Statement: with the County Clerk of Los Angeles 03/13/2021, 03/20/2021, 03/27/2021 and the County Clerk. A new Fictitious Business 2021053605. The following person(s) is/are NOTICE - This fictitious name statement 2021049411. The following person(s) is/ County on: 02/26/2021. NOTICE - This 04/03/2021. Name Statement must be filed prior to that doing business as: Moderno Apartments; expires five years from the date it was filed are doing business as: JHN Healthcare fictitious name statement expires five years date. The filing of this statement does not Moderno Apartments North Hollywood, on, in the office of the County Clerk. A new Services, 21901 Lassen St Unit 106, from the date it was filed on, in the office of Statement of Abandonment of Use of of itself authorize the use in this state of Moderno Luxury Living North Hollywood, Fictitious Business Name Statement must Chatsworth CA 91311. JHN Eric Mychael the County Clerk. A new Fictitious Business Fictitious Business Name: 2021051520. a fictitious business name in violation of Moderno North Hollywood, 12439 Magnolia be filed prior to that date. The filing of this Manalo, 21901 Lassen St Unit 106, Name Statement must be filed prior to that Current file: 2019254711. The following the rights of another under federal, state Blvd., #185, North Hollywood CA 91607. statement does not of itself authorize the Chatsworth CA 91311. This business date. The filing of this statement does not person has abandoned the use of the or common law (see Section 14411, et Runnymede Holdings, LLC, 12439 use in this state of a fictitious business name is conducted by: an individual. The of itself authorize the use in this state of fictitious business name: Bear In Mind; seq., B&P Code.) Published: 03/13/2021, Magnolia Blvd., #185, North Hollywood CA in violation of the rights of another under Registrant(s) commenced to transact a fictitious business name in violation of Bear In Mind Clothing, Bear-In-Mind, 03/20/2021, 03/27/2021 and 04/03/2021. 91607. This business is conducted by: a federal, state or common law (see Section business under the fictitious business the rights of another under federal, state 1344 S Longwood Ave., Los Angeles CA limited liability company. The Registrant(s) 14411, et seq., B&P Code.) Published: name or names listed herein on: 01/2021. or common law (see Section 14411, et 90019. Augustus Hyunwoo Chong, 1344 S commenced to transact business under the 03/13/2021, 03/20/2021, 03/27/2021 and Signed: JHN Eric Mychael Manalo, owner. seq., B&P Code.) Published: 03/13/2021, Longwood Ave., Los Angeles CA 90019. The Fictitious Business Name Statement: fictitious business name or names listed 04/03/2021. Registrant(s) declared that all information 03/20/2021, 03/27/2021 and 04/03/2021. fictitious business name referred to above 2021051823. The following person(s) is/ herein on: 01/2017. Signed: Shlomi Assis, in the statement is true and correct. This was filed on: 09/20/2019, in the County of are doing business as: 2020 Trucking, Managing Member. Registrant(s) declared Fictitious Business Name Statement: statement is filed with the County Clerk Fictitious Business Name Statement: Los Angeles. This business is conducted by: 3222 Albret St, Lancaster CA 93536. 2020 that all information in the statement is true 2021045406. The following person(s) is/ of Los Angeles County on: 02/25/2021. 2021050883. The following person(s) is/ an individual. Signed: Augustus Hyunwoo Trucking LLC, 3222 Albret St, Lancaster and correct. This statement is filed with the are doing business as: H&D Liquor, 3233 NOTICE - This fictitious name statement are doing business as: Andy’s Bakery, Chong, owner. Registrant(s) declared CA 93536. This business is conducted by: County Clerk of Los Angeles County on: Tweedy Blvd, South Gate CA 90280. H&D expires five years from the date it was filed 6021 N Figueroa Street, Los Angeles CA that all information in the statement is true a limited liability company. The Registrant(s) 03/02/2021. NOTICE - This fictitious name Beverage Inc., 3233 Tweedy Blvd, South on, in the office of the County Clerk. A new 90042. Victorino Javier Barrales, 352 E and correct. This statement is filed with commenced to transact business under the statement expires five years from the date Gate CA 90280. This business is conducted Fictitious Business Name Statement must 69th Street, Los Angeles CA 90003. This the County Clerk of Los Angeles County fictitious business name or names listed it was filed on, in the office of the County by: a corporation. The Registrant(s) be filed prior to that date. The filing of this business is conducted by: an individual. on: 03/01/2021. Published: 03/13/2021, herein on: n/a. Signed: Oscar Villagrana Clerk. A new Fictitious Business Name commenced to transact business under statement does not of itself authorize the The Registrant(s) commenced to transact 03/20/2021, 03/27/2021 and 04/03/2021 Hernandez, President. Registrant(s) Statement must be filed prior to that date. the fictitious business name or names use in this state of a fictitious business name business under the fictitious business declared that all information in the statement The filing of this statement does not of itself listed herein on: n/a. Signed: Marian Abdel in violation of the rights of another under name or names listed herein on: 03/2001. Fictitious Business Name Statement: is true and correct. This statement is filed authorize the use in this state of a fictitious Sayed, President. Registrant(s) declared federal, state or common law (see Section Signed: Victorino Javier Barrales, owner. 2021051529. The following person(s) is/ with the County Clerk of Los Angeles business name in violation of the rights of that all information in the statement is true 14411, et seq., B&P Code.) Published: Registrant(s) declared that all information are doing business as: Deal Reel, 1344 S County on: 03/01/2021. NOTICE - This another under federal, state or common and correct. This statement is filed with the 03/13/2021, 03/20/2021, 03/27/2021 and in the statement is true and correct. This Longwood Ave., Los Angeles CA 90019. fictitious name statement expires five years law (see Section 14411, et seq., B&P County Clerk of Los Angeles County on: 04/03/2021. statement is filed with the County Clerk Augustus Chong, 1344 S Longwood Ave., from the date it was filed on, in the office of Code.) Published: 03/13/2021, 03/20/2021, 02/22/2021. NOTICE - This fictitious name of Los Angeles County on: 02/26/2021. Los Angeles CA 90019. This business the County Clerk. A new Fictitious Business 03/27/2021 and 04/03/2021. statement expires five years from the date Fictitious Business Name Statement: NOTICE - This fictitious name statement is conducted by: an individual. The Name Statement must be filed prior to that it was filed on, in the office of the County 2021049995. The following person(s) is/are expires five years from the date it was filed Registrant(s) commenced to transact date. The filing of this statement does not Clerk. A new Fictitious Business Name doing business as: Eve’s Investments, 2128 on, in the office of the County Clerk. A new business under the fictitious business name of itself authorize the use in this state of Fictitious Business Name Statement: Statement must be filed prior to that date. Penmar Ave. #4, Venice CA 90291. Eve Fictitious Business Name Statement must or names listed herein on: n/a. Signed: a fictitious business name in violation of 2021053607. The following person(s) is/are The filing of this statement does not of itself Pashin, 2128 Penmar Ave. #4, Venice CA be filed prior to that date. The filing of this Augustus Chong, owner. Registrant(s) the rights of another under federal, state doing business as: Moderno Apartments authorize the use in this state of a fictitious 90291. This business is conducted by: an statement does not of itself authorize the declared that all information in the statement or common law (see Section 14411, et Metro, Moderno Luxury Living, Moderno business name in violation of the rights of individual. The Registrant(s) commenced use in this state of a fictitious business name is true and correct. This statement is filed seq., B&P Code.) Published: 03/13/2021, Luxury Living Metro, Moderno Metro, 12439 another under federal, state or common to transact business under the fictitious in violation of the rights of another under with the County Clerk of Los Angeles 03/20/2021, 03/27/2021 and 04/03/2021. Magnolia Blvd., #185, North Hollywood CA law (see Section 14411, et seq., B&P business name or names listed herein federal, state or common law (see Section County on: 03/01/2021. NOTICE - This 91607. 5505, LLC, 12439 Magnolia Blvd., Code.) Published: 03/13/2021, 03/20/2021, on: 01/2021. Signed: Eve Pashin, owner. 14411, et seq., B&P Code.) Published: fictitious name statement expires five years Fictitious Business Name Statement: #185, North Hollywood CA 91607. This 03/27/2021 and 04/03/2021. Registrant(s) declared that all information 03/13/2021, 03/20/2021, 03/27/2021 and from the date it was filed on, in the office of 2021052133. The following person(s) is/are business is conducted by: a limited liability in the statement is true and correct. This 04/03/2021. the County Clerk. A new Fictitious Business doing business as: Kokosho, 1795 Bluffhill company. The Registrant(s) commenced Fictitious Business Name Statement: statement is filed with the County Clerk Name Statement must be filed prior to that Dr., Monterey Park CA 91754. Kenneth to transact business under the fictitious 2021046439. The following person(s) is/ of Los Angeles County on: 02/26/2021. Fictitious Business Name Statement: date. The filing of this statement does not Akiyoshi, 1795 Bluffhill Dr., Monterey Park business name or names listed herein on: are doing business as: Eye of Eazyflo; NOTICE - This fictitious name statement 2021051066. The following person(s) is/ of itself authorize the use in this state of CA 91754. This business is conducted by: 08/2018. Signed: Shlomi Assis, Managing 20/20 Real Estate, Heal Thyself Yoga, expires five years from the date it was filed are doing business as: Exotica Woods, a fictitious business name in violation of an individual. The Registrant(s) commenced Member. Registrant(s) declared that all 11271 Ventura Blvd #111, Studio City CA on, in the office of the County Clerk. A new 23014 Dolorosa St., Woodland Hills CA the rights of another under federal, state to transact business under the fictitious information in the statement is true and 91604. Jacqueline Board, 11271 Ventura Fictitious Business Name Statement must 91367. MSM Consulting And Services, Inc., or common law (see Section 14411, et business name or names listed herein correct. This statement is filed with the Blvd #111, Studio City CA 91604. This be filed prior to that date. The filing of this 23014 Dolorosa St., Woodland Hills CA seq., B&P Code.) Published: 03/13/2021, on: n/a. Signed: Kenneth Akiyoshi, owner. County Clerk of Los Angeles County on: business is conducted by: an individual. statement does not of itself authorize the 91367. This business is conducted by: a 03/20/2021, 03/27/2021 and 04/03/2021. Registrant(s) declared that all information 03/02/2021. NOTICE - This fictitious name The Registrant(s) commenced to transact use in this state of a fictitious business name corporation. The Registrant(s) commenced in the statement is true and correct. This statement expires five years from the date business under the fictitious business name in violation of the rights of another under to transact business under the fictitious Fictitious Business Name Statement: statement is filed with the County Clerk it was filed on, in the office of the County or names listed herein on: n/a. Signed: federal, state or common law (see Section business name or names listed herein 2021051626. The following person(s) is/are of Los Angeles County on: 03/01/2021. Clerk. A new Fictitious Business Name Jacqueline Board, owner. Registrant(s) 14411, et seq., B&P Code.) Published: on: n/a. Signed: Michael Salamon, CEO. doing business as: First Class Properties; NOTICE - This fictitious name statement Statement must be filed prior to that date. declared that all information in the statement 03/13/2021, 03/20/2021, 03/27/2021 and Registrant(s) declared that all information Bank Home Offer; Mason Messi, 18530 expires five years from the date it was filed The filing of this statement does not of itself is true and correct. This statement is filed 04/03/2021. in the statement is true and correct. This Hatteras St 223, Tarzana CA 91356. Mesrop on, in the office of the County Clerk. A new authorize the use in this state of a fictitious with the County Clerk of Los Angeles statement is filed with the County Clerk Mesropian, 18530 Hatteras St 223, Tarzana Fictitious Business Name Statement must business name in violation of the rights of County on: 02/23/2021. NOTICE - This Fictitious Business Name Statement: of Los Angeles County on: 03/01/2021. CA 91356. This business is conducted be filed prior to that date. The filing of this another under federal, state or common fictitious name statement expires five years 2021050328. The following person(s) is/ NOTICE - This fictitious name statement by: an individual. The Registrant(s) statement does not of itself authorize the law (see Section 14411, et seq., B&P from the date it was filed on, in the office of are doing business as: Cali One Realty; expires five years from the date it was filed commenced to transact business under use in this state of a fictitious business name Code.) Published: 03/13/2021, 03/20/2021, the County Clerk. A new Fictitious Business Cali 1 Realty, 3501 Ocean View Blvd., on, in the office of the County Clerk. A new the fictitious business name or names in violation of the rights of another under 03/27/2021 and 04/03/2021. Name Statement must be filed prior to that Glendale CA 91208. Ognyan Uzunov, 3628 Fictitious Business Name Statement must listed herein on: 02/2021. Signed: Mesrop federal, state or common law (see Section date. The filing of this statement does not Sierra Vista Ave, Glendale CA 91208. This be filed prior to that date. The filing of this Mesropian, owner. Registrant(s) declared 14411, et seq., B&P Code.) Published: Fictitious Business Name Statement: of itself authorize the use in this state of business is conducted by: an individual. statement does not of itself authorize the that all information in the statement is true 03/13/2021, 03/20/2021, 03/27/2021 and 2021053609. The following person(s) is/are a fictitious business name in violation of The Registrant(s) commenced to transact use in this state of a fictitious business name and correct. This statement is filed with the 04/03/2021. doing business as: Moderno Apartments the rights of another under federal, state business under the fictitious business name in violation of the rights of another under County Clerk of Los Angeles County on: East, Moderno Luxury Living East, Moderno or common law (see Section 14411, et or names listed herein on: 01/2020. Signed: federal, state or common law (see Section 03/01/2021. NOTICE - This fictitious name Fictitious Business Name Statement: East, 12439 Magnolia Blvd., #185, North seq., B&P Code.) Published: 03/13/2021, Ognyan Uzunov, owner. Registrant(s) 14411, et seq., B&P Code.) Published: statement expires five years from the date 2021052628. The following person(s) is/ Hollywood CA 91607. 5338 Cartwright 03/20/2021, 03/27/2021 and 04/03/2021. declared that all information in the statement 03/13/2021, 03/20/2021, 03/27/2021 and it was filed on, in the office of the County are doing business as: Trim Party, 215 W Holdings, LLC, 12439 Magnolia Blvd., #185, is true and correct. This statement is filed 04/03/2021. Clerk. A new Fictitious Business Name 7th St. Apt. 601, Los Angeles CA 90014. North Hollywood CA 91607. This business Fictitious Business Name Statement: with the County Clerk of Los Angeles Statement must be filed prior to that date. Jane Courier LLC, 215 W 7th St. Apt. 601, is conducted by: a limited liability company. 2021048752. The following person(s) is/ County on: 02/26/2021. NOTICE - This Fictitious Business Name Statement: The filing of this statement does not of itself Los Angeles CA 90014. This business is The Registrant(s) commenced to transact are doing business as: Partyology, 251 S. fictitious name statement expires five years 2021051181. The following person(s) is/are authorize the use in this state of a fictitious conducted by: a limited liability company. business under the fictitious business Robertson Blvd. #105, Beverly Hills CA from the date it was filed on, in the office of doing business as: Toto’s Bakeshop; Toto’s business name in violation of the rights of The Registrant(s) commenced to transact name or names listed herein on: 06/2017. 90211. Best Bride, Inc., 251 S. Robertson the County Clerk. A new Fictitious Business Bakery, 19223 E Colima Road, Suite 768, another under federal, state or common business under the fictitious business name Signed: Shlomi Assis, Managing Member. Blvd. #105, Beverly Hills CA 90211. This Name Statement must be filed prior to that Rowland Heights CA 91748. Baked Bites law (see Section 14411, et seq., B&P or names listed herein on: 11/2019. Signed: Registrant(s) declared that all information business is conducted by: a corporation. date. The filing of this statement does not LLC, 19223 E Colima Road, Suite 768, Code.) Published: 03/13/2021, 03/20/2021, Givenchy Martin, CEO. Registrant(s) in the statement is true and correct. This The Registrant(s) commenced to transact of itself authorize the use in this state of Rowland Heights CA 91748. This business 03/27/2021 and 04/03/2021. declared that all information in the statement statement is filed with the County Clerk business under the fictitious business name a fictitious business name in violation of is conducted by: a limited liability company. is true and correct. This statement is filed of Los Angeles County on: 03/02/2021. or names listed herein on: n/a. Signed: the rights of another under federal, state The Registrant(s) commenced to transact Fictitious Business Name Statement: with the County Clerk of Los Angeles NOTICE - This fictitious name statement Leora Soleymani, President. Registrant(s) or common law (see Section 14411, et business under the fictitious business name 2021051677. The following person(s) is/ County on: 03/02/2021. NOTICE - This expires five years from the date it was filed declared that all information in the statement seq., B&P Code.) Published: 03/13/2021, or names listed herein on: n/a. Signed: are doing business as: Detonator, 475 E fictitious name statement expires five years on, in the office of the County Clerk. A new is true and correct. This statement is filed 03/20/2021, 03/27/2021 and 04/03/2021. Xiaoyan Zhang, Manager. Registrant(s) Orange Grove Ave Unit C, Burbank CA from the date it was filed on, in the office of Fictitious Business Name Statement must with the County Clerk of Los Angeles declared that all information in the statement 91501. Michael Monahan, 475 E Orange the County Clerk. A new Fictitious Business be filed prior to that date. The filing of this County on: 02/24/2021. NOTICE - This Fictitious Business Name Statement: is true and correct. This statement is filed Grove Ave Unit C, Burbank CA 91501. This Name Statement must be filed prior to that statement does not of itself authorize the fictitious name statement expires five years 2021050671. The following person(s) is/are with the County Clerk of Los Angeles business is conducted by: an individual. date. The filing of this statement does not use in this state of a fictitious business name from the date it was filed on, in the office of doing business as: The 3 Alvarez Catering, County on: 03/01/2021. NOTICE - This The Registrant(s) commenced to transact of itself authorize the use in this state of in violation of the rights of another under the County Clerk. A new Fictitious Business 16814 Inyo St, La Puente CA 91744. Oscar fictitious name statement expires five years business under the fictitious business name a fictitious business name in violation of federal, state or common law (see Section Name Statement must be filed prior to that N. Alvarez, 16814 Inyo St, La Puente CA from the date it was filed on, in the office of or names listed herein on: n/a. Signed: the rights of another under federal, state 14411, et seq., B&P Code.) Published: date. The filing of this statement does not 91744. This business is conducted by: an the County Clerk. A new Fictitious Business Michael Monahan, owner. Registrant(s) or common law (see Section 14411, et 03/13/2021, 03/20/2021, 03/27/2021 and of itself authorize the use in this state of individual. The Registrant(s) commenced Name Statement must be filed prior to that declared that all information in the statement seq., B&P Code.) Published: 03/13/2021, 04/03/2021. a fictitious business name in violation of to transact business under the fictitious date. The filing of this statement does not is true and correct. This statement is filed 03/20/2021, 03/27/2021 and 04/03/2021. the rights of another under federal, state business name or names listed herein of itself authorize the use in this state of with the County Clerk of Los Angeles Fictitious Business Name Statement: or common law (see Section 14411, et on: n/a. Signed: Oscar N. Alvarez, owner. a fictitious business name in violation of County on: 03/01/2021. NOTICE - This Fictitious Business Name Statement: 2021053611. The following person(s) is/are seq., B&P Code.) Published: 03/13/2021, Registrant(s) declared that all information the rights of another under federal, state fictitious name statement expires five years 2021053603. The following person(s) is/are doing business as: Noho 55 Apartments; 03/20/2021, 03/27/2021 and 04/03/2021. in the statement is true and correct. This or common law (see Section 14411, et from the date it was filed on, in the office of doing business as: Moderno Luxury Living Noho 55, Noho 55 Luxury Living, 12439 statement is filed with the County Clerk seq., B&P Code.) Published: 03/13/2021, the County Clerk. A new Fictitious Business NoHo West; Moderno NoHo West, Moderno Magnolia Blvd., #185, North Hollywood CA Fictitious Business Name Statement: of Los Angeles County on: 02/26/2021. 03/20/2021, 03/27/2021 and 04/03/2021. Name Statement must be filed prior to that Apartments NoHo West, 12439 Magnolia 91607. 5555, LLC, 12439 Magnolia Blvd., 2021048387. The following person(s) is/are NOTICE - This fictitious name statement date. The filing of this statement does not Blvd., #185, North Hollywood CA 91607. #185, North Hollywood CA 91607. This doing business as: Butter and Sugar, 1016 expires five years from the date it was filed Fictitious Business Name Statement: of itself authorize the use in this state of 7401 Lankershim Venture LLC, 12439 business is conducted by: a limited liability 4th Ave, Los Angeles CA 90019. Shirley on, in the office of the County Clerk. A new 2021051351. The following person(s) is/ a fictitious business name in violation of Magnolia Blvd., #185, North Hollywood CA company. The Registrant(s) commenced The british Weekly, Sat. March 20, 2021 Page 13 LEGAL NOTICES to transact business under the fictitious of itself authorize the use in this state of Ave Unit 170, Glendale CA 91203. This with the County Clerk of Los Angeles 90731. This business is conducted or names listed herein on: n/a. business name or names listed herein on: a fictitious business name in violation of business is conducted by: an individual. County on: 03/04/2021. NOTICE - This by: an individual. The Registrant(s) Signed: Christian F Claros Cuellar, 01/2018. Signed: Shlomi Assis, Managing the rights of another under federal, state The Registrant(s) commenced to transact fictitious name statement expires five years commenced to transact business CEO. Registrant(s) declared that Member. Registrant(s) declared that all or common law (see Section 14411, et business under the fictitious business name from the date it was filed on, in the office of information in the statement is true and seq., B&P Code.) Published: 03/13/2021, or names listed herein on: n/a. Signed: the County Clerk. A new Fictitious Business under the fictitious business all information in the statement is correct. This statement is filed with the 03/20/2021, 03/27/2021 and 04/03/2021. Regina Pikaljova, owner. Registrant(s) Name Statement must be filed prior to that name or names listed herein on: true and correct. This statement is County Clerk of Los Angeles County on: declared that all information in the statement date. The filing of this statement does not n/a. Signed: Angelique De Alba, filed with the County Clerk of Los 03/02/2021. NOTICE - This fictitious name Fictitious Business Name Statement: is true and correct. This statement is filed of itself authorize the use in this state of owner. Registrant(s) declared that Angeles County on: 02/25/2021. statement expires five years from the date 2021054251. The following person(s) is/ with the County Clerk of Los Angeles a fictitious business name in violation of all information in the statement is NOTICE - This fictitious name it was filed on, in the office of the County are doing business as: Notary Signings County on: 03/03/2021. NOTICE - This the rights of another under federal, state true and correct. This statement is statement expires five years from Clerk. A new Fictitious Business Name Ink, 12447 Van Nuys Blvd, Pacoima CA fictitious name statement expires five years or common law (see Section 14411, et Statement must be filed prior to that date. 91331. Melissa Fuentes, 12447 Van from the date it was filed on, in the office of seq., B&P Code.) Published: 03/13/2021, filed with the County Clerk of Los the date it was filed on, in the office The filing of this statement does not of itself Nuys Blvd, Pacoima CA 91331. This the County Clerk. A new Fictitious Business 03/20/2021, 03/27/2021 and 04/03/2021. Angeles County on: 02/22/2021. of the County Clerk. A new Fictitious authorize the use in this state of a fictitious business is conducted by: an individual. Name Statement must be filed prior to that NOTICE - This fictitious name Business Name Statement must be business name in violation of the rights of The Registrant(s) commenced to transact date. The filing of this statement does not Fictitious Business Name Statement: statement expires five years from filed prior to that date. The filing another under federal, state or common business under the fictitious business name of itself authorize the use in this state of 2021054883. The following person(s) is/ the date it was filed on, in the office of this statement does not of itself law (see Section 14411, et seq., B&P or names listed herein on: n/a. Signed: a fictitious business name in violation of are doing business as: Mathnasium Of of the County Clerk. A new Fictitious authorize the use in this state of a Code.) Published: 03/13/2021, 03/20/2021, Melissa Fuentes, owner. Registrant(s) the rights of another under federal, state Sherman Oaks, 14425 Ventura Blvd., 03/27/2021 and 04/03/2021. declared that all information in the statement or common law (see Section 14411, et Sherman Oaks CA 91423/12720 Burbank Business Name Statement must be fictitious business name in violation is true and correct. This statement is filed seq., B&P Code.) Published: 03/13/2021, Blvd 112, Valley Village CA 91607. Weiss filed prior to that date. The filing of the rights of another under Fictitious Business Name Statement: with the County Clerk of Los Angeles 03/20/2021, 03/27/2021 and 04/03/2021. Math Centers 1, LLC, 12720 Burbank Blvd of this statement does not of itself federal, state or common law (see 2021053613. The following person(s) is/are County on: 03/03/2021. NOTICE - This 112, Valley Village CA 91607. This business authorize the use in this state of a Section 14411, et seq., B&P Code.) doing business as: Fabrica Rosario, 801 E. fictitious name statement expires five years Fictitious Business Name Statement: is conducted by: a limited liability company. fictitious business name in violation Published: 03/20/2021, 03/27/2021, 7th St Unit 302B, Los Angeles CA 90021. from the date it was filed on, in the office of 2021054712. The following person(s) is/ The Registrant(s) commenced to transact of the rights of another under 04/03/2021 and 04/10/2021. Antonio Tambriz Guarchaj, 801 E. 7th St the County Clerk. A new Fictitious Business are doing business as: 1315 Park; 751 business under the fictitious business name Unit 302B, Los Angeles CA 90021. This Name Statement must be filed prior to that Bennett, 375 Redondo Avenue Suite E, or names listed herein on: 12/2010. Signed: federal, state or common law (see business is conducted by: an individual. date. The filing of this statement does not Long Beach CA 90814/PO Box 14903, Barry Weiss, Manager. Registrant(s) Section 14411, et seq., B&P Code.) Fictitious Business Name The Registrant(s) commenced to transact of itself authorize the use in this state of Long Beach CA 90853. Entourage Property declared that all information in the statement Published: 03/20/2021, 03/27/2021, Statement: 2021049875. The business under the fictitious business a fictitious business name in violation of Management, Inc., 375 Redondo Avenue is true and correct. This statement is filed 04/03/2021 and 04/10/2021. following person(s) is/are doing name or names listed herein on: 02/2021. the rights of another under federal, state Suite E, Long Beach CA 90814. This with the County Clerk of Los Angeles business as: James Wilson Style, Signed: Antonio Tambriz Guarchaj, owner. or common law (see Section 14411, et business is conducted by: a corporation. County on: 03/04/2021. NOTICE - This Fictitious Business Name 7278 Hollywood Blvd., Los Angeles Registrant(s) declared that all information seq., B&P Code.) Published: 03/13/2021, The Registrant(s) commenced to transact fictitious name statement expires five years in the statement is true and correct. This 03/20/2021, 03/27/2021 and 04/03/2021. business under the fictitious business name from the date it was filed on, in the office of Statement: 2021046051. The CA 90046. Jamie Wilson, 7278 statement is filed with the County Clerk or names listed herein on: n/a. Signed: the County Clerk. A new Fictitious Business following person(s) is/are doing Hollywood Blvd., Los Angeles CA of Los Angeles County on: 03/02/2021. Fictitious Business Name Statement: Lawrence Edmond Guesno, Jr., President. Name Statement must be filed prior to that business as: Nicole Rocca, LMFT, 90046. This business is conducted NOTICE - This fictitious name statement 2021054597. The following person(s) is/ Registrant(s) declared that all information date. The filing of this statement does not 30423 Canwood Street suite 120, by: an individual. The Registrant(s) expires five years from the date it was filed are doing business as: Great Solutions in the statement is true and correct. This of itself authorize the use in this state of Agoura Hills CA 91301. Nicole commenced to transact business on, in the office of the County Clerk. A new Management, 1455 S. Reservoir St., Apt #4, statement is filed with the County Clerk a fictitious business name in violation of Hoang, 30423 Canwood Street under the fictitious business Fictitious Business Name Statement must Pomona CA 91766. Aldrin Mendoza, 1455 of Los Angeles County on: 03/03/2021. the rights of another under federal, state be filed prior to that date. The filing of this S. Reservoir St., Apt #4, Pomona CA 91766; NOTICE - This fictitious name statement or common law (see Section 14411, et suite 120, Agoura Hills CA 91301. name or names listed herein on: statement does not of itself authorize the Marie Yvette Mendoza, 1455 S. Reservoir expires five years from the date it was filed seq., B&P Code.) Published: 03/13/2021, This business is conducted by: 12/2019. Signed: Jamie Wilson, use in this state of a fictitious business name St., Apt #4, Pomona CA 91766. This on, in the office of the County Clerk. A new 03/20/2021, 03/27/2021 and 04/03/2021. an individual. The Registrant(s) owner. Registrant(s) declared that in violation of the rights of another under business is conducted by: a married couple. Fictitious Business Name Statement must ORDER TO SHOW CAUSE FOR commenced to transact business all information in the statement is federal, state or common law (see Section The Registrant(s) commenced to transact be filed prior to that date. The filing of this CHANGE OF NAME under the fictitious business true and correct. This statement is 14411, et seq., B&P Code.) Published: business under the fictitious business name statement does not of itself authorize the Superior Court of California name or names listed herein on: filed with the County Clerk of Los 03/13/2021, 03/20/2021, 03/27/2021 and or names listed herein on: 01/2014. Signed: use in this state of a fictitious business name 04/03/2021. Aldrin Mendoza, husband. Registrant(s) in violation of the rights of another under County of Los Angeles 09/2014. Signed: Nicole Hoang, Angeles County on: 02/26/2021. declared that all information in the statement federal, state or common law (see Section 1725 Main Street owner. Registrant(s) declared that NOTICE - This fictitious name Fictitious Business Name Statement: is true and correct. This statement is filed 14411, et seq., B&P Code.) Published: Santa Monica CA 90401 all information in the statement is statement expires five years from 2021053689. The following person(s) is/ with the County Clerk of Los Angeles 03/13/2021, 03/20/2021, 03/27/2021 and true and correct. This statement is the date it was filed on, in the office are doing business as: Focal Assist; C. County on: 03/03/2021. NOTICE - This 04/03/2021. In the Matter of the Petition of Ann filed with the County Clerk of Los of the County Clerk. A new Fictitious Nguyen Group, 6534 Petit Ave, Lake fictitious name statement expires five years Finley Glaize, an adult over the age Angeles County on: 02/22/2021. Business Name Statement must be Balboa CA 91406. Lua LLC, 6534 Petit Ave, from the date it was filed on, in the office of Fictitious Business Name Statement: Lake Balboa, CA 91406. This business is the County Clerk. A new Fictitious Business 2021054714. The following person(s) of 18 years. NOTICE - This fictitious name filed prior to that date. The filing conducted by: a limited liability company. Name Statement must be filed prior to that is/are doing business as: Cheeky Trio statement expires five years from of this statement does not of itself The Registrant(s) commenced to transact date. The filing of this statement does not Crafts; Cheeky Trio, 1270 S. Alfred Street Date: 05/07/21. Time: 8.30am, the date it was filed on, in the office authorize the use in this state of a business under the fictitious business name of itself authorize the use in this state of #351867, Los Angeles CA 90035. Danielle Dept K of the County Clerk. A new Fictitious fictitious business name in violation or names listed herein on: 01/2021. Signed: a fictitious business name in violation of Antoinette Davis, 1270 S. Alfred Street Business Name Statement must be of the rights of another under Chuong Nguyen, CEO. Registrant(s) the rights of another under federal, state #351867, Los Angeles CA 90035. This It appearing that the following filed prior to that date. The filing federal, state or common law (see declared that all information in the statement or common law (see Section 14411, et business is conducted by: an individual. is true and correct. This statement is filed seq., B&P Code.) Published: 03/13/2021, The Registrant(s) commenced to transact person whose name is to be of this statement does not of itself Section 14411, et seq., B&P Code.) with the County Clerk of Los Angeles 03/20/2021, 03/27/2021 and 04/03/2021. business under the fictitious business changed is over 18 years of age: authorize the use in this state of a Published: 03/20/2021, 03/27/2021, County on: 03/02/2021. NOTICE - This name or names listed herein on: n/a. Ann Finley Glaize. And a petition fictitious business name in violation 04/03/2021 and 04/10/2021. fictitious name statement expires five years Fictitious Business Name Statement: Signed: Danielle Antoinette Davis, owner. for change of names having been of the rights of another under from the date it was filed on, in the office of 2021054706. The following person(s) Registrant(s) declared that all information duly filed with the clerk of this federal, state or common law (see Fictitious Business Name the County Clerk. A new Fictitious Business is/are doing business as: Trasko, 633 in the statement is true and correct. This Court, and it appearing from said Section 14411, et seq., B&P Code.) Statement: 2021050245. The Name Statement must be filed prior to that N Central Ave Unit 170, Glendale CA statement is filed with the County Clerk date. The filing of this statement does not 91203. Regina Pikaljova, 633 N Central of Los Angeles County on: 03/03/2021. petition that said petitioner(s) Published: 03/20/2021, 03/27/2021, following person(s) is/are doing of itself authorize the use in this state of Ave Unit 170, Glendale CA 91203. This NOTICE - This fictitious name statement desire to have their name changed 04/03/2021 and 04/10/2021. business as: Papillon Bleu a fictitious business name in violation of business is conducted by: an individual. expires five years from the date it was filed from Ann Finley Glaize to Finley Management, 210 Longley Way, the rights of another under federal, state The Registrant(s) commenced to transact on, in the office of the County Clerk. A new Glaize. Fictitious Business Name Arcadia CA 91007. Yuen Yin Yip, or common law (see Section 14411, et business under the fictitious business name Fictitious Business Name Statement must IT IS HEREBY ORDERED that all Statement: 2021046359. The 210 Longley Way, Arcadia CA seq., B&P Code.) Published: 03/13/2021, or names listed herein on: n/a. Signed: be filed prior to that date. The filing of this persons interested in the above following person(s) is/are doing 91007, Chun Mo Lui, 210 Longley 03/20/2021, 03/27/2021 and 04/03/2021. Regina Pikaljova, owner. Registrant(s) statement does not of itself authorize the declared that all information in the statement use in this state of a fictitious business name entitled matter of change of names business as: CPERIANEZ Way, Arcadia CA 91007. This is true and correct. This statement is filed in violation of the rights of another under appear before the above entitled CONSTRUCTION, 6936 Vesper business is conducted by: a general Fictitious Business Name Statement: with the County Clerk of Los Angeles federal, state or common law (see Section court to show cause why the Ave #30, Van Nuys CA 91405. partnership. The Registrant(s) 2021053713. The following person(s) is/ County on: 03/03/2021. NOTICE - This 14411, et seq., B&P Code.) Published: petition for change of name(s) Cecilio Perianez Aparicio, 6936 commenced to transact business are doing business as: Stringking, 19100 fictitious name statement expires five years 03/13/2021, 03/20/2021, 03/27/2021 and should not be granted. Vesper Ave #30, Van Nuys CA under the fictitious business S. Vermont Ave, Gardena CA 90248. String from the date it was filed on, in the office of 04/03/2021. Any person objecting to the name 91405. This business is conducted name or names listed herein on: King Lacrosse LLC, 19100 S. Vermont the County Clerk. A new Fictitious Business Ave, Gardena CA 90248. This business is Name Statement must be filed prior to that Fictitious Business Name Statement: changes described must file a by: an individual. The Registrant(s) 12/2019. Signed: Yuen Yin Yip, conducted by: a limited liability company. date. The filing of this statement does not 2021054745. The following person(s) is/ written petition that includes the commenced to transact business partner. Registrant(s) declared that The Registrant(s) commenced to transact of itself authorize the use in this state of are doing business as: Stereo Sound reasons for the objection at least under the fictitious business name all information in the statement is business under the fictitious business name a fictitious business name in violation of Agency, 750 Fairmont Avenue Suite 100, two court days before the matter or names listed herein on: 01/2021. true and correct. This statement is or names listed herein on: 02/2021. Signed: the rights of another under federal, state Glendale CA 91203. Stereo LLC, 750 is scheduled to be heard and must Signed: Cecilio Perianez Aparicio, filed with the County Clerk of Los Scott Alan Becker, CFO. Registrant(s) or common law (see Section 14411, et Fairmont Avenue Suite 100, Glendale CA appear at the hearing to show owner. Registrant(s) declared that Angeles County on: 02/26/2021. declared that all information in the statement seq., B&P Code.) Published: 03/13/2021, 91203. This business is conducted by: a is true and correct. This statement is filed 03/20/2021, 03/27/2021 and 04/03/2021. limited liability company. The Registrant(s) cause why the petition should not all information in the statement is NOTICE - This fictitious name with the County Clerk of Los Angeles commenced to transact business under the be granted. If no written objection true and correct. This statement is statement expires five years from County on: 03/02/2021. NOTICE - This Fictitious Business Name Statement: fictitious business name or names listed is timely filed, the court may grant filed with the County Clerk of Los the date it was filed on, in the office fictitious name statement expires five years 2021054708. The following person(s) is/ herein on: 01/2007. Signed: Christopher the petition without a hearing. Angeles County on: 02/23/2021. of the County Clerk. A new Fictitious from the date it was filed on, in the office of are doing business as: STS Logistics, Malik Pastras, CEO. Registrant(s) declared NOTICE - This fictitious name Business Name Statement must be the County Clerk. A new Fictitious Business 633 N Central Ave Unit 170, Glendale CA that all information in the statement is true IT IS FURTHER ORDERED that a statement expires five years from filed prior to that date. The filing Name Statement must be filed prior to that 91203. Regina Pikaljova, 633 N Central and correct. This statement is filed with the date. The filing of this statement does not Ave Unit 170, Glendale CA 91203. This County Clerk of Los Angeles County on: copy of this order be published in the date it was filed on, in the office of this statement does not of itself of itself authorize the use in this state of business is conducted by: an individual. 03/03/2021. NOTICE - This fictitious name the British Weekly, a newspaper of of the County Clerk. A new Fictitious authorize the use in this state of a a fictitious business name in violation of The Registrant(s) commenced to transact statement expires five years from the date general circulation for the County Business Name Statement must be fictitious business name in violation the rights of another under federal, state business under the fictitious business name it was filed on, in the office of the County of Los Angeles, for four successive filed prior to that date. The filing of the rights of another under or common law (see Section 14411, et or names listed herein on: n/a. Signed: Clerk. A new Fictitious Business Name weeks prior to the date set for of this statement does not of itself federal, state or common law (see seq., B&P Code.) Published: 03/13/2021, Regina Pikaljova, owner. Registrant(s) Statement must be filed prior to that date. hearing of said petition. authorize the use in this state of a Section 14411, et seq., B&P Code.) 03/20/2021, 03/27/2021 and 04/03/2021. declared that all information in the statement The filing of this statement does not of itself is true and correct. This statement is filed authorize the use in this state of a fictitious fictitious business name in violation Published: 03/20/2021, 03/27/2021, Fictitious Business Name Statement: with the County Clerk of Los Angeles business name in violation of the rights of Dated: February 26, 2021. of the rights of another under 04/03/2021 and 04/10/2021. 2021053715. The following person(s) County on: 03/03/2021. NOTICE - This another under federal, state or common Hon. Lawrence Cho federal, state or common law (see is/are doing business as: String King fictitious name statement expires five years law (see Section 14411, et seq., B&P Judge of the Superior Court Section 14411, et seq., B&P Code.) Fictitious Business Name Lacrosse, 19100 S. Vermont Ave, Gardena from the date it was filed on, in the office of Code.) Published: 03/13/2021, 03/20/2021, 21SMCP00080 Published: 03/20/2021, 03/27/2021, Statement: 2021050939. The CA 90248. Stringking, Inc., 19100 S. the County Clerk. A new Fictitious Business 03/27/2021 and 04/03/2021. Published: 03/13/2021, 03/20/2021, 04/03/2021 and 04/10/2021. following person(s) is/are doing Vermont Ave, Gardena CA 90248. This Name Statement must be filed prior to that business is conducted by: a corporation. date. The filing of this statement does not Fictitious Business Name Statement: 03/27/2021 and 04/03/2021. business as: Corredor Oaxaqueno The Registrant(s) commenced to transact of itself authorize the use in this state of 2021054797. The following person(s) is/ Fictitious Business Name Restaurant, 4483 W Pico Blvd, business under the fictitious business name a fictitious business name in violation of are doing business as: Pillar To Post Fictitious Business Name Statement: 2021049352. The Los Angeles CA 90019. Corredor or names listed herein on: 02/2021. Signed: the rights of another under federal, state Home Inspectors, 4018 Beverly Glen Blvd, Statement: 2021045254. The following person(s) is/are doing Oaxaqueno Restaurant Inc., 4483 Scott Alan Becker, CFO. Registrant(s) or common law (see Section 14411, et Sherman Oaks CA 91423-4440. Resonant following person(s) is/are doing business as: Grupo Kirlan, 3271 W Pico Blvd, Los Angeles CA declared that all information in the statement seq., B&P Code.) Published: 03/13/2021, Services Group Inc., 4018 Beverly Glen business as: OPHI Hawk; Nature’s E Gage Ave, Huntington Park CA 90019. This business is conducted is true and correct. This statement is filed 03/20/2021, 03/27/2021 and 04/03/2021. Blvd, Sherman Oaks CA 91423. This Sun, Aeon Gardens, Seamless with the County Clerk of Los Angeles business is conducted by: a corporation. 90255. PYT Productions Inc., 3271 by: a corporation. The Registrant(s) County on: 03/02/2021. NOTICE - This The Registrant(s) commenced to transact Financial Solutions, Survival 10, E Gage Ave, Huntington Park CA commenced to transact business fictitious name statement expires five years Fictitious Business Name Statement: business under the fictitious business name Twin Flight, 222 West 6th St., 90255. This business is conducted under the fictitious business name or from the date it was filed on, in the office of 2021054710. The following person(s) or names listed herein on: 01/2021. Signed: Suite 400, San Pedro CA 90731. by: a corporation. The Registrant(s) names listed herein on: n/a. Signed: the County Clerk. A new Fictitious Business is/are doing business as: Luxot, 7205 John Schroeder, CEO. Registrant(s) Angelique De Alba, 222 West commenced to transact business Florencio Hernandez Sanchez, Name Statement must be filed prior to that Hollywood Blvd. Unit 330, Los Angeles CA declared that all information in the statement 6th St., Suite 400, San Pedro CA under the fictitious business name CEO. Registrant(s) declared that date. The filing of this statement does not 90046. Regina Pikaljova, 633 N Central is true and correct. This statement is filed Page 14 The british Weekly, Sat. March 20 , 2021

LEGAL NOTICES all information in the statement is true and correct. This statement is Angeles County on: 03/04/2021. of the County Clerk. A new Fictitious filed prior to that date. The filing fictitious business name in violation true and correct. This statement is filed with the County Clerk of Los NOTICE - This fictitious name Business Name Statement must be of this statement does not of itself of the rights of another under filed with the County Clerk of Los Angeles County on: 03/03/2021. statement expires five years from filed prior to that date. The filing authorize the use in this state of a federal, state or common law (see Angeles County on: 02/26/2021. NOTICE - This fictitious name the date it was filed on, in the office of this statement does not of itself fictitious business name in violation Section 14411, et seq., B&P Code.) NOTICE - This fictitious name statement expires five years from of the County Clerk. A new Fictitious authorize the use in this state of a of the rights of another under Published: 03/20/2021, 03/27/2021, statement expires five years from the date it was filed on, in the office Business Name Statement must be fictitious business name in violation federal, state or common law (see 04/03/2021 and 04/10/2021. the date it was filed on, in the office of the County Clerk. A new Fictitious filed prior to that date. The filing of the rights of another under Section 14411, et seq., B&P Code.) of the County Clerk. A new Fictitious Business Name Statement must be of this statement does not of itself federal, state or common law (see Published: 03/20/2021, 03/27/2021, Fictitious Business Name Business Name Statement must be filed prior to that date. The filing authorize the use in this state of a Section 14411, et seq., B&P Code.) 04/03/2021 and 04/10/2021. Statement: 2021060683. The filed prior to that date. The filing of this statement does not of itself fictitious business name in violation Published: 03/20/2021, 03/27/2021, following person(s) is/are doing of this statement does not of itself authorize the use in this state of a of the rights of another under 04/03/2021 and 04/10/2021. Fictitious Business Name business as: Travel Emporium, authorize the use in this state of a fictitious business name in violation federal, state or common law (see Statement: 2021060179. The 20711 Exhibit Place, Woodland fictitious business name in violation of the rights of another under Section 14411, et seq., B&P Code.) Fictitious Business Name following person(s) is/are doing Hills CA 91367. Anand Iyer, 20711 of the rights of another under federal, state or common law (see Published: 03/20/2021, 03/27/2021, Statement: 2021059269. The business as: J&J Engineering, Exhibit Place, Woodland Hills CA federal, state or common law (see Section 14411, et seq., B&P Code.) 04/03/2021 and 04/10/2021. following person(s) is/are doing 7767 Eton Ave, Canoga Park CA 91367. This business is conducted Section 14411, et seq., B&P Code.) Published: 03/20/2021, 03/27/2021, business as: Notarizone, 3846 91304. Essam Beshara, 7767 by: an individual. The Registrant(s) Published: 03/20/2021, 03/27/2021, 04/03/2021 and 04/10/2021. Fictitious Business Name Ingraham St #104, Los Angeles Eton Ave, Canoga Park CA 91304. commenced to transact business 04/03/2021 and 04/10/2021. Statement: 2021056319. The CA 90005. Hae-Jin Kim, 3846 This business is conducted by: under the fictitious business Fictitious Business Name following person(s) is/are doing Ingraham St #104, Los Angeles CA an individual. The Registrant(s) name or names listed herein on: Fictitious Business Name Statement: 2021054688. The business as: Dripfingers, 911 W. 90005. This business is conducted commenced to transact business 01/2021. Signed: Anand Iyer, Statement: 2021051546. The following person(s) is/are doing 11st St, San Pedro CA 90731/PO by: an individual. The Registrant(s) under the fictitious business owner. Registrant(s) declared that following person(s) is/are doing business as: FINDINGMOMMY, Box 10382, Torrance CA 90505. commenced to transact business name or names listed herein on: all information in the statement is business as: Brunography, 3029 340 South Lemon Avenue #8948, Cindy Marie Carmichael, 911 W. under the fictitious business 02/2021. Signed: Essam Beshara, true and correct. This statement is Hopeton Rd, La Crescenta CA Walnut CA 91789. Great Full Days 11st St, San Pedro CA 90731. name or names listed herein on: owner. Registrant(s) declared that filed with the County Clerk of Los 91214. Jong Wook Kim, 3029 LLC, 340 South Lemon Avenue This business is conducted by: 10/2020. Signed: Hae-Jin Kim, all information in the statement is Angeles County on: 03/11/2021. Hopeton Rd, La Crescenta CA #8948, Walnut CA 91789. This an individual. The Registrant(s) owner. Registrant(s) declared that true and correct. This statement is NOTICE - This fictitious name 91214; Jee Eun Chang Kim, business is conducted by: a limited commenced to transact business all information in the statement is filed with the County Clerk of Los statement expires five years from 3029 Hopeton Rd, La Crescenta liability company. The Registrant(s) under the fictitious business name true and correct. This statement is Angeles County on: 03/10/2021. the date it was filed on, in the office CA 91214. This business is commenced to transact business or names listed herein on: 01/2021. filed with the County Clerk of Los NOTICE - This fictitious name of the County Clerk. A new Fictitious conducted by: a married couple. under the fictitious business name Signed: Cindy Marie Carmichael, Angeles County on: 03/10/2021. statement expires five years from Business Name Statement must be The Registrant(s) commenced or names listed herein on: 11/2020. owner. Registrant(s) declared that NOTICE - This fictitious name the date it was filed on, in the office filed prior to that date. The filing to transact business under the Signed: Lauren Consul, Member. all information in the statement is statement expires five years from of the County Clerk. A new Fictitious of this statement does not of itself fictitious business name or names Registrant(s) declared that all true and correct. This statement is the date it was filed on, in the office Business Name Statement must be authorize the use in this state of a listed herein on: n/a. Signed: Jong information in the statement is filed with the County Clerk of Los of the County Clerk. A new Fictitious filed prior to that date. The filing fictitious business name in violation Wook Kim, owner. Registrant(s) true and correct. This statement is Angeles County on: 03/08/2021. Business Name Statement must be of this statement does not of itself of the rights of another under declared that all information in filed with the County Clerk of Los NOTICE - This fictitious name filed prior to that date. The filing authorize the use in this state of a federal, state or common law (see the statement is true and correct. Angeles County on: 03/03/2021. statement expires five years from of this statement does not of itself fictitious business name in violation Section 14411, et seq., B&P Code.) This statement is filed with the NOTICE - This fictitious name the date it was filed on, in the office authorize the use in this state of a of the rights of another under Published: 03/20/2021, 03/27/2021, County Clerk of Los Angeles statement expires five years from of the County Clerk. A new Fictitious fictitious business name in violation federal, state or common law (see 04/03/2021 and 04/10/2021. County on: 03/01/2021. NOTICE the date it was filed on, in the office Business Name Statement must be of the rights of another under Section 14411, et seq., B&P Code.) - This fictitious name statement of the County Clerk. A new Fictitious filed prior to that date. The filing federal, state or common law (see Published: 03/20/2021, 03/27/2021, Fictitious Business Name expires five years from the date Business Name Statement must be of this statement does not of itself Section 14411, et seq., B&P Code.) 04/03/2021 and 04/10/2021. Statement: 2021064253. The it was filed on, in the office of the filed prior to that date. The filing authorize the use in this state of a Published: 03/20/2021, 03/27/2021, following person(s) is/are doing County Clerk. A new Fictitious of this statement does not of itself fictitious business name in violation 04/03/2021 and 04/10/2021. Fictitious Business Name business as: Javier Madera Business Name Statement must authorize the use in this state of a of the rights of another under Statement: 2021060247. The Business Services, 10348 Gaybrook be filed prior to that date. The filing fictitious business name in violation federal, state or common law (see Fictitious Business Name following person(s) is/are doing Ave, Downey CA 90241. Javier of this statement does not of itself of the rights of another under Section 14411, et seq., B&P Code.) Statement: 2021059987. The business as: Goose Down Projects, Madera Consulting Services Inc., authorize the use in this state of a federal, state or common law (see Published: 03/20/2021, 03/27/2021, following person(s) is/are doing 1937 1/2 Carmona Ave, Los Angeles 10348 Gaybrook Ave, Downey CA fictitious business name in violation Section 14411, et seq., B&P Code.) 04/03/2021 and 04/10/2021. business as: Bhavana Flow CA 90016/9942 Culver Blvd P.O. 90241. This business is conducted of the rights of another under Published: 03/13/2021, 03/20/2021, Yoga, 5038 Cartwright Ave, North Box 521, Culver City CA 90232- by: a corporation. The Registrant(s) federal, state or common law (see 03/27/2021 and 04/03/2021 Fictitious Business Name Hollywood CA 91601. Darby 9998. Christian Michael Johnson, commenced to transact business Section 14411, et seq., B&P Code.) Statement: 2021056475. The Orr, 5038 Cartwright Ave, North 1914 W 42nd St, Los Angeles CA under the fictitious business name Published: 03/20/2021, 03/27/2021, Fictitious Business Name following person(s) is/are doing Hollywood CA 91601; Arielle 90062. This business is conducted or names listed herein on: n/a. 04/03/2021 and 04/10/2021. Statement: 2021054953. The business as: Sabontuu, 3183 Silver, 5038 Cartwright Ave, North by: an individual. The Registrant(s) Signed: Javier Madera Camacho, following person(s) is/are doing Wlishire Blvd #196, B53, Los Hollywood CA 91601. This business commenced to transact business CEO. Registrant(s) declared that Fictitious Business Name business as: Olivas Welding Angeles CA 90010. Warde S is conducted by: a married couple. under the fictitious business name all information in the statement is Statement: 2021053872. The Services, 822 Cushing Ave, Mohammed, 501 S New Hampshire The Registrant(s) commenced or names listed herein on: n/a. true and correct. This statement is following person(s) is/are doing Wilmington CA 90744. Hector Ave 156, Los Angeles CA 90020. to transact business under the Signed: Christian Michael Johnson, filed with the County Clerk of Los business as: Music With View, Olivas, 1106 E Cruces St, This business is conducted by: fictitious business name or names owner. Registrant(s) declared that Angeles County on: 03/15/2021. 5996 Lindenhurst Ave, Los Angeles Wilmington CA 90744. This an individual. The Registrant(s) listed herein on: 09/2020. Signed: all information in the statement is NOTICE - This fictitious name CA 90036. David Hughes, 5996 business is conducted by: an commenced to transact business Darby Orr, husband. Registrant(s) true and correct. This statement is statement expires five years from Lindenhurst Ave, Los Angeles CA individual. The Registrant(s) under the fictitious business name declared that all information in filed with the County Clerk of Los the date it was filed on, in the office 90036. This business is conducted commenced to transact business or names listed herein on: n/a. the statement is true and correct. Angeles County on: 03/11/2021. of the County Clerk. A new Fictitious by: an individual. The Registrant(s) under the fictitious business name Signed: Warde S Mohammed, This statement is filed with the NOTICE - This fictitious name Business Name Statement must be commenced to transact business or names listed herein on: n/a. owner. Registrant(s) declared that County Clerk of Los Angeles statement expires five years from filed prior to that date. The filing under the fictitious business Signed: Hector Olivas, owner. all information in the statement is County on: 03/10/2021. NOTICE the date it was filed on, in the office of this statement does not of itself name or names listed herein on: Registrant(s) declared that all true and correct. This statement is - This fictitious name statement of the County Clerk. A new Fictitious authorize the use in this state of a 01/2016. Signed: David Hughes, information in the statement is filed with the County Clerk of Los expires five years from the date Business Name Statement must be fictitious business name in violation owner. Registrant(s) declared that true and correct. This statement is Angeles County on: 03/08/2021. it was filed on, in the office of the filed prior to that date. The filing of the rights of another under all information in the statement is filed with the County Clerk of Los NOTICE - This fictitious name County Clerk. A new Fictitious of this statement does not of itself federal, state or common law (see true and correct. This statement is Angeles County on: 03/04/2021. statement expires five years from Business Name Statement must authorize the use in this state of a Section 14411, et seq., B&P Code.) filed with the County Clerk of Los NOTICE - This fictitious name the date it was filed on, in the office be filed prior to that date. The filing fictitious business name in violation Published: 03/20/2021, 03/27/2021, Angeles County on: 03/03/2021. statement expires five years from of the County Clerk. A new Fictitious of this statement does not of itself of the rights of another under 04/03/2021 and 04/10/2021. NOTICE - This fictitious name the date it was filed on, in the office Business Name Statement must be authorize the use in this state of a federal, state or common law (see statement expires five years from of the County Clerk. A new Fictitious filed prior to that date. The filing fictitious business name in violation Section 14411, et seq., B&P Code.) NOTICE TO CREDITORS OF the date it was filed on, in the office Business Name Statement must be of this statement does not of itself of the rights of another under Published: 03/20/2021, 03/27/2021, BULK SALE of the County Clerk. A new Fictitious filed prior to that date. The filing authorize the use in this state of a federal, state or common law (see 04/03/2021 and 04/10/2021. (Notice pursuant to UCC Sec. Business Name Statement must be of this statement does not of itself fictitious business name in violation Section 14411, et seq., B&P Code.) 6105) filed prior to that date. The filing authorize the use in this state of a of the rights of another under Published: 03/20/2021, 03/27/2021, Fictitious Business Name NOTICE IS HEREBY GIVEN that a of this statement does not of itself fictitious business name in violation federal, state or common law (see 04/03/2021 and 04/10/2021. Statement: 2021060590. The bulk sale is about to be made. authorize the use in this state of a of the rights of another under Section 14411, et seq., B&P Code.) following person(s) is/are doing The name(s) and business address fictitious business name in violation federal, state or common law (see Published: 03/20/2021, 03/27/2021, Fictitious Business Name business as: Homebridge Real of the seller are: Shippabo 555 W. of the rights of another under Section 14411, et seq., B&P Code.) 04/03/2021 and 04/10/2021. Statement: 2021060112. The Estate, 6066 Crape Myrtle Ct, 5th St. Suite 610, Los Angeles, federal, state or common law (see Published: 03/20/2021, 03/27/2021, following person(s) is/are doing Woodland Hills CA 91367. Anthony CA 90013-1072. The location in Section 14411, et seq., B&P Code.) 04/03/2021 and 04/10/2021. Fictitious Business Name business as: Furniturefinders; Hairapetian, 6066 Crape Myrtle California of the chief executive Published: 03/20/2021, 03/27/2021, Statement: 2021058467. The Furniture Finders, 3914 The Strand, Ct, Woodland Hills CA 91367. office of the seller is: Kenko Freight 04/03/2021 and 04/10/2021. Fictitious Business Name following person(s) is/are doing Manhattan Beach CA 90266. This business is conducted by: Systems, Inc of 13355 Cambridge Statement: 2021055666. The business as: Isai Landscaping, Surplusfinders.com, Inc., 3914 an individual. The Registrant(s) Street, Santa Fe Springs, CA Fictitious Business Name following person(s) is/are doing 14506 Elaine Ave, Norwalk CA The Strand, Manhattan Beach CA commenced to transact business 90670. Statement: 2021054006. The business as: Morrigan’s Daughter; 90650. Isai Your Gardener Corp, 90266. This business is conducted under the fictitious business name The name(s) and business address following person(s) is/are doing Bridget Buchanan, Secrets of 14506 Elaine Ave, Norwalk CA by: a corporation. The Registrant(s) or names listed herein on: 02/2021. of the buyer(s) are: Kenko Freight business as: Samaritan Beauty, Salome, 3920 Inglewood Blvd Apt 2, 90650. This business is conducted commenced to transact business Signed: Anthony Hairapetian, Systems, Inc, of 13355 Cambridge 1710 S. Holt Ave, Los Angeles Los Angeles CA 90066. Morrigan’s by: a corporation. The Registrant(s) under the fictitious business name owner. Registrant(s) declared that Street, Santa Fe Springs, CA CA 90035. Miriam Lelah, 1710 S. Daughter LLC, 3920 Inglewood Blvd commenced to transact business or names listed herein on: 06/2000. all information in the statement is 90670. The assets being sold are Holt Ave, Los Angeles CA 90035; Apt 2, Los Angeles CA 90066. This under the fictitious business Signed: Arthur Merkin, President. true and correct. This statement is generally described as: 39 pallets Kaitlin Cronin, 7 Wainwright Road business is conducted by: a limited name or names listed herein on: Registrant(s) declared that all filed with the County Clerk of Los (about 1160 cartons) of figures, #36, Agoura Hills CA 01890. This liability company. The Registrant(s) n/a. Signed: Isai Lopez Jimenez, information in the statement is Angeles County on: 03/11/2021. about 20880 pcs. The bulk sale is business is conducted by: a general commenced to transact business CEO. Registrant(s) declared that true and correct. This statement is NOTICE - This fictitious name intended to be consummated at the partnership. The Registrant(s) under the fictitious business name all information in the statement is filed with the County Clerk of Los statement expires five years from office of Kenko Freight Systems, commenced to transact business or names listed herein on: 01/2021. true and correct. This statement is Angeles County on: 03/10/2021. the date it was filed on, in the office Inc. of 13355 Cambridge Street, under the fictitious business name Signed: Shawn Kristine Morris, filed with the County Clerk of Los NOTICE - This fictitious name of the County Clerk. A new Fictitious Santa Fe Springs, CA 90670 and or names listed herein on: 02/2021. CEO. Registrant(s) declared that Angeles County on: 03/10/2021. statement expires five years from Business Name Statement must be the anticipated sale date is April 1, Signed: Miriam Lelah, General all information in the statement is NOTICE - This fictitious name the date it was filed on, in the office filed prior to that date. The filing 2021. Partner. Registrant(s) declared that true and correct. This statement is statement expires five years from of the County Clerk. A new Fictitious of this statement does not of itself Published: March 20, 2021. all information in the statement is filed with the County Clerk of Los the date it was filed on, in the office Business Name Statement must be authorize the use in this state of a The british Weekly, Sat. March 20, 2021 Page 15

BW BritsSPORT in LA Wednesday’s Results Tuesday’s Results 16 tie, Slavia proved themselves the more accomplished side as they backed up their win over Leicester City in the previous round.

THAT’S GONNA STING: Rangers’ was sent off for this tackle Rare home loss sends Rangers packing Slavia Prague inflicted Rangers were already While Rangers will feel Rangers’ first defeat at down to 10 by then, they could have shown Monday Results Ibrox in just over a year Kemar Roofe having more of themselves over to knock the nine-man been sent off within six the two legs of this last- Scottish champions out minutes of coming on of the Europa League on for catching goalkeeper Weekend Results Thursday. Ondrej Kolar in the face Peter Olayinka’s first- with his boot. half header gave the There was still time Czech champions the for further tumult in lead following a 1-1 the closing minutes. draw in Prague, and A strong challenge Nicolae Stanciu doubled by the advantage after Leon precipitated a melee, and Balogun was shown a Ondrej Kudela uttered second yellow. something to while covering Gunners edge his mouth with a hand. through That enraged Rangers’ players, with Kamara, Arsenal were given a Goldson and Bongani scare by Olympiakos Zungu particularly Thursday night but had incensed, and manager enough from the first leg to beat the Greek confirmed afterwards side on aggregate that Kamara told him he and reach the Europa was racially abused, with League last eight other players also having despite a 1-0 home loss. heard the comments. Weekend Scottish Leading 3-1 from Football Results the game in Greece, the Gunners were Weekend Football League comfortable throughout the first half in London. But nerves began to show after Youssef El-Arabi’s shot found the net via a deflection off Gabriel to give the visitors hope of repeating last season’s shock - when they knocked the Gunners out of the Europa League in the last 32. However, Olympiakos were unable to build the goal as Arsenal managed the remainder of the tie adequately to progress, helped by a red card shown to Ousseynou Ba for dissent late on. Page 16 The british Weekly, Sat. March 20 , 2021 BW SPORT Disaster for dismal Spurs n Spurs out of Europe after ‘diabolical’ performance Zagreb’s 3-0 triumph leaves Jose at the brink Jose Mourinho “On the other side, my time. apologised to the team - I repeat, my team Tottenham forced two Tottenham fans and said - didn’t look like it was good saves from home his players failed “at playing an important goalkeeper Dominik the basics of life” after match. If for any one of Livakovic late in the they threw away a 2-0 them it is not important, game but it was too little, lead to be knocked out for me it is. too late. of the Europa League by “I am disappointed for “For the respect I Dinamo Zagreb. a difference of attitude of have for my career Thursday’s second-leg one team to another. I feel and my job, every display was described sorry that my team is the match is important,” as “diabolical” and “a team that didn’t bring Mourinho said. “For disaster” by their ex- to the game not just the every Tottenham fan player and manager basics of football but the at home, every match Glenn Hoddle, who basics of life, which is to matters. Another attitude watched Spurs respect our jobs and to is needed. What I feel is eliminated in the last give everything. much more than sadness. 16 in Croatia after extra “I can only apologise “I just left the Dinamo time. to the Tottenham dressing room where I A hat-trick from Mislav supporters. I hope they went to praise the guys Orsic did the damage, feel the same way I feel. and I feel sorry it is not reversing the comfortable Today is live or die - and my team who won the lead Mourinho’s side had in this moment, we die.” game based on attitude built in last week’s first Resting on their 2-0 and compromise. I feel THE END IS NIGH? Jose Mourinho looks out of ideas, leg, prompting Spurs first-leg lead, Tottenham more than sad. out of luck, and out of patience at Spurs goalkeeper Hugo Lloris looked relatively “Football is not just an insight into the issues The taste of the defeat is a reflection of what is to call the performance a comfortable for just over about players who think troubling the club. more than painful and going on in the club. “disgrace”. an hour in Zagreb, until they have more quality “It’s a disgrace,” he we are all responsible. Lack of basics, lack of “They [Dinamo] left Orsic’s first goal began to than others. The basis of told BT Sport. “I hope “We are a club full fundamentals. Mentally sweat, energy, blood. In swing the tie away from football is attitude. They everyone in the changing of ambition but the we should be stronger, the end they left even them. beat us on that.” room feels responsible. team at the moment is more competitive.” tears of happiness,” He levelled the tie with France’s World Cup- Mourinho told BT Sport. eight minutes of normal winning goalkeeper “They were very humble time left and then won Lloris gave a brutally and committed. I have to it for his side early in the honest assessment of his praise them. second period of extra team’s performance and Happy return for Pogba and United Paul Pogba returned “He makes a very, very Rade Krunic, Alexis from injury to send big difference to us. Paul Saelemaekers and Manchester United has been working really Theo Hernandez all into the Europa League hard, but you could see threatened the visitors’ quarter-finals and he couldn’t play more goal before the break. manager Ole Gunnar than 45 minutes.” Zlatan Ibrahimovic Solskjaer says the The 28-year-old was summoned from midfielder will continue was making his first the bench to try to to make a big impact in appearance in the rescue the tie, but the final stages of the competition this season, United goalkeeper Dean season. after coming back from Henderson superbly The Frenchman scored a thigh injury which saved to prevent the the winner against AC has kept him out since 6 Swede from scoring Milan at the San Siro February. against his former team Thursday night three Until his intervention, with a back-post header. minutes after being Solskjaer’s side had Henderson, who was introduced as a half-time rarely looked like excellent throughout, substitute in the second breaking the deadlock also brilliantly turned leg of an evenly poised against a well-organised away an earlier effort last-16 tie. Milan team who also from Saelemaekers. “The boys have done appeared capable of United join fellow remarkably without adding to the late away English side Arsenal Paul but we know his goal that had swung the in the draw for the qualities,” Solskjaer tie in their favour at Old quarter and semi-finals, said. Trafford. announced on Friday.