The british Weekly, Sat. March 30, 2019 Page 1 Mojito Diplomacy: Charles in Cuba - Page 3

California’s British Accent ™ - Since 1984 Saturday, March 30, 2019 • Number 1776 Always Free MAY’S FINAL GAMBIT....?

n One last vote as the curtain lowers on the Prime Minister’s shambolic tenure

BRITAIN’S chaotic exit from the EU lurched from crisis Parliament elections in against the Government. The speaker of the May. Mrs May spent 20 minutes House of Commons, John to farce this week, as vowed to step down as On Thursday night on the phone to Jeremy Bercow, has said he would Prime Minister if MPs passed the deal she negotiated in Mrs May still needed to Corbyn on Thursday but allow Parliament to vote Brussels earlier this month. persuade 52 Tory rebels he told her he could not again only if the plan had to change their minds and agree to her plan. changed substantially The deal, which has The vote was scheduled Withdrawal Agreement - agree to the Withdrawal since it had been twice already been defeated for Friday March 29th, in the hope that the whole Agreement for her to general election rejected resoundingly - twice at Westminster, after press time, on the deal will be agreed at a stand any chance of Downing Street sources and on Thursday he said was given new life on day which Britain was later date. victory, but a hard core of warned that another the government had met Wednesday after Mrs. scheduled to leave the EU, If MPs agree to her plan, around 20 Eurosceptics defeat for Mrs May could that test. May promised Tory In a move described Britain will be able to still insist they will never trigger an immediate Mrs May’s potential eurosceptics that she as “desperate” by critics, leave the EU with a deal back down, with one general election to break successors were on would step aside if it Mrs May announced on on May 22. If it is rejected, saying he would not agree the current deadlock and Thursday night jostling for were passed, and let Thursday that she will a long extension is the to it even with “a shotgun prevent MPs forcing a position for a leadership someone else take over ask MPs to vote on only most likely outcome, with in my mouth”. second referendum or a election which could the next stage of talks with one part of the Brexit Britain having to take Labour and the DUP customs union with the begin as early as Friday. Brussels. deal - the legally-binding part in the European both said they would vote EU. cont. on page 5, col 3 News from Britain 2-5 • Meet a Member 8 • Crossword 8 • Stargazing 9 • Sudoku 9 • Brits in LA 10 • Sean Borg 11• Sport 18-20 Page 2 The british Weekly, Sat. March 30, 2019

News from Britain Runners and Riders! n A look at who’s who in the race to replace May

Sajid Javid: Home Secretary and a former banker. : considered a long shot

With the sun surely his favor. to Parliament. He was served as the country’s setting on Theresa May’s He was a prominent pro- a figurehead in the health secretary for the : the colourful former Lord Mayor of blighted occupancy of Brexit campaigner ahead campaign to leave the previous six years. He London has been jockeying for the leadership for Number 10, speculation is of the 2016 referendum, , and voted for Britain to remain several years, but may be considered too divisive to rife in Westminster about and in the years since since the 2016 referendum in the European Union in really bring the party together, post-Brexit her likely replacement has largely backed the has advocated a hard the 2016 referendum. at the head of the prime minister’s strategy. split with the bloc. This But in the years since, campaign for Britain to year in opposition to her Conservative Party. So Some British media mind-set has put him at Mr. Hunt has become an remain in the European withdrawal deal proposal. here’s a quick summary outlets have speculated odds with Mrs. May, who outspoken supporter of Union, is the prime His resignation from of the front runners, and recently that he would has fought for relatively the decision to leave. His minister’s de facto deputy the Cabinet fuelled his where they stand on the be the likely “consensus closer ties to Europe view was hardened, he and has been described popularity among the ONLY issue facing Britain choice” to replace Mrs. — and who has seen said, in part by the bloc’s by many as her natural hardline Brexiteers. in the near future: that May as a caretaker leader Mr. Johnson regularly negotiation tactics, which caretaker successor. When little thing called Brexit. if she were ousted. undermine her efforts to he called “arrogant” and speculation began about a negotiate a deal. He has “disappointing.” possible coup within Work and Pensions Boris Johnson long been a polarizing her cabinet, some British Secretary, 55. A loyalist Mr. Gove, 51, the Mr. Johnson, 54, the former figure within the party, tabloids pointed to Mr. and moderniser, she has environment secretary foreign secretary, has been which could hurt his Mr. Javid, 49, Britain’s Lidington as the presumed been widely tipped as who formerly served a vocal critic of the prime chances in a bid for its home secretary, had been caretaker prime minister. a future leader in the as justice secretary and minister’s Brexit plans. leadership. a successful banker before But Mr. Lidington, when past, but was forced to education secretary, is seen He gained notoriety as turning to politics. He is asked last weekend resign from her post as by some as a front-runner the outspoken and often- the son of parents who about the supposed plot, home secretary over the for the role, including outrageous mayor of Mr. Hunt, 52, who emigrated to Britain from expressed admiration Windrush scandal. some bookmakers who London from 2008 to replaced Mr. Johnson as Pakistan. Like Mr. Hunt, for Mrs. May and said have put odds strongly in 2016, before returning foreign secretary, had he also once supported he was working to rally Jacob Rees-Mogg Britain remaining in the support for her deal. His Aged 49. The Arch European Union, but he prospects of becoming a Brexiteer is chairman of 171 Pier Ave. Ste. 121 • Santa Monica CA 90405 has since come to support Tel: (310) 452 2621 • Fax: (310) 314-7653 permanent successor are the European Research [email protected] the efforts to leave. Mr. slim, however, because Group and has been at www.british-weekly.com • Twitter/BritishWeekly Javid has been positioning though widely respected, the forefront of the Brexit himself for a potential he is seen as a technocrat. debate. Nicknamed ‘the Managing Editor: Neil Fletcher leadership role in recent “One thing that right honorable member Deputy Editor: Nick Stark months, making waves working closely with the for the 18th century’ Contributing Writers: Sean Borg, Alan Darby Drake, with the decision to strip prime minister does is because of his fogeyish John Hiscock, Eileen Lee, , Rick Parcell, Anne Shaw, the British citizenship of cure you completely of personal style, Rees-Mogg Nick Stark, Craig Bobby Young Shamima Begum, the any lingering shred of is said to be backing Boris Showbusiness Editor: Sean Borg teenager who traveled ambition to want to do Johnson. Advertising Manager: Mark Devlin to Syria to join the that task,” he told The Legal Notices and DBAs: Mirelle Woolf Islamic State. But some, Guardian. Distribution: Mirelle Woolf, Mercedes Grey including fellow Tory Leader of the House, 55. Subscriptions: 6 months: $33, 1 year: $54 (1st class) lawmakers, criticized him Dominic Raab, 45 Has won admirers for her The British Weekly is published every Saturday and is available at multiple locations in Southern California. for the move, calling it Considered a long shot feisty clashes with Speaker Circulation: 25,000. The British Weekly has been adjudicated as a newspaper of general circulation in Court opportunistic. Judgement No. SS008371. Copyright: no news stories, illustrations, editorial matter or advertisements can be for the top job, Mr. Raab in recent reproduced without written permission of the copyright owner. All rights reserved ©2017 The British Weekly. was installed as Brexit weeks. Withdrew from the The British Weekly welcomes your letters and accepts unsolicited articles for publication. All submissions - including photographs - become property of the British Weekly and are subject to editing and/or deletion at secretary to deliver Mrs Tory leadership contest Editor’s discretion. Mr. Lidington, 62, who May’s original Chequers in 2016 due to dwindling California’s British Accent™ - Since 1984 was a supporter of the plan, but he quit last support. The british Weekly, Sat. March 30, 2019 Page 3

News from Britain Mojito diplomacy: Charles tours Old Havana behind the wheel of a classic MG He is used to being 71, out of the passenger in his element.” chauffeur driven in a seat. They also met Lazaro convoy on royal tours Charles told onlookers: William Gonzalez Ruiz, but on Tuesday Prince “The one I was driving head of The British Classic Charles took to the is the most beautiful Motorbike Enthusiasts, driving seat to embrace car. It has an incredibly who was wearing a Cuba’s love of classic powerful accelerator. It bandana and sporting cars. is incredibly close to the leathers and metal The heir to the throne, brake so you have to be jewellery. on a royal tour of the careful you don’t press the Charles and Camilla Caribbean island, took wrong one.” seemed rather tickled the wheel of a beautifully His wife, in a mint-green by his appearance and restored 66-year-old MG Anna Valentine dress and chatted at length to him, TD - a rare sight on an parasol, needed a little through an interpreter, HRH MG TD? Charles and Camilla en route to classic car show in Havana island where many still help to get out of the low- about his passion before drive American Cadillacs, slung car. “You try getting looking at the bikes on Chevrolets and Dodges. out of that elegantly!” she show, including a 1956 With his wife Camilla joked. Norton. by his side, the 70-year- “Now motorbikes, old prince drove to ‘in his element’ that’s something else he the classic car event in Turning to look at the loves,” said the Duchess. Havana’s John Lennon range of cars on show, Charles was then Park to the sounds of the she laughed and said: handed a Cuban cigar by Beatles ringing out of the “I remember most of a fellow classic car owner. nearby Yellow Submarine these cars. Shows how The prince, who is said to bar. old I am!” As Charles dislike smoking, resisted Looking the part in became absorbed in the the urge to spark it up sunglasses and a linen vehicles on display, his in celebration but he did suit, the prince pulled up wife joked: “He’s never sniff the tobacco before tentatively and stopped, going to leave, he loves handing it on to an aide. before helping Camilla, his cars. He’s really rather The royal rental used to belong to ‘our man UK employment boom in Havana’ Stanley Fordham, then Britain’s BRITAIN has one of time since 1975 and the ambassador to Cuba. the world’s highest number, 1.34 million, Built in 1953, the employment rates as is 112,000 lower than ambassador is thought TROPICAL STYLE? Clarence House tweeted this image of the royal couple new figures reveal a year ago, giving a to have driven the black outside the British Ambassador’s residence in Havana, Cuba convertible in 1957, record numbers in jobless rate of 3.9 per most famous institutions, of the Buena Vista Social Diplomacy’ by the British two years before the work. cent, well below the EU including the Naitonal Club. The visit has been press. Revolution. Some 32.7 million average of 6.5 per cent. Ballet and enjoyed a hailed as a diplomatic On Wednesday the The roadster then people have a job – Furthermore, average Cuban jazz concert from triumph back home, with couple flew to the Cayman ended up languishing in a almost half a million earnings increased by Eliades Ochoa, one of the the royal couple’s visit Islands to continue their garage in Havana, only to more than this time 3.4 per cent in the year last remaining members being dubbed ‘Mojito tour of the region. last year. It means the to January. be discovered by chance employment rate has Business leaders by restaurant owner and soared to 76.1 per cent, welcomed the figures. band manager Eduardo the seventh best in Stephen Clarke, of the Bermudez eight years the world and higher Resolution Foundation, ago. than all EU nations said: “While business Mr Bermudez, who bar Sweden and the investment has manages musicians Netherlands. And this stagnated, firms are who used to sing in the year Britain could be choosing instead to world-famous Buena among the top three, invest heavily in new Vista Social Club, was last behind Iceland and staff. week asked by the British Switzerland. Some “This encouraging Embassy if he would loan 222,000 people found jobs growth is benefiting the car to the prince for work in the last quarter, women and those the morning. the Office for National traditionally left out of He said the future king Statistics said. the labour market. It is had practised driving The ONS also said even starting to have a it around the streets of the UK’s jobless rate knock-on effect on still Havana on Monday in has fallen below four historically weak pay preparation. per cent for the first rises.” The royal couple also visited several of Cuba’s Page 4 The british Weekly, Sat. March 30, 2019 News From Britain McCanns facing hefty legal bill Lisbon court papers show Madeleine’s parents are over £24,000 out of pocket

THE parents of defaming them over the Madeleine McCann are disappearance of their being chased for tens of daughter. A bill of £5,346 thousands of pounds in to cover outstanding legal fees a decade after court costs is about to Tip topper! £10k for Winston’s hat beginning a libel battle be sent to the McCanns’ against a Portuguese ex- lawyer Isabel Duarte. ’s over 200 letters, Mr Rose police chief. And that is likely to iconic top hat and one of said: “She used to write Kate and Gerry pave the way for a fresh his cigar cases have been to her son every day McCann are set to be told claim by Amaral to get valued at £10,000 – after about the daily goings- by a Lisbon court they Madeleine’s parents being found at a tip. on of Churchill, what he still owe Goncalo Amaral to compensate him The items were brought was getting up to, how costs from contesting the for another £5,148 in to Antiques Roadshow he was feeling and just claims in his 2008 book remaining fees that were Kate and Gerry McCann: £5,346 bill on the way by David Rose, who interesting stuff about The Truth Of The Lie. The incurred in persuading unearthed them all at the him.” former policeman, who Portugal’s top court to sent their new bill and also showed an Algarve dump where he works. Also dumped was accused the couple of back him over the book Amaral demands they home – registered in his “I’ve worked there for a signed photo of putting their daughter’s fight. compensate him for his then-wife’s name – had like 15 years and I get to Sir Winston himself. life at risk in a new Netflix The McCanns had to final payment linked liens – security for a pull out whatever I like, Examining the items, series about Madeleine’s pay £5,548 in costs to Truth to the Portuguese court debt – totalling nearly mostly antiques,” said Mr Smith revealed the disappearance in 2007, Of The Lie publishers, fight. An appendix to the £400,000. Mr Rose, who said he authenticity would be will demand a four-figure Guerra e Paz, despite its files also lays bare the In the Netflix had three sheds full of in doubt were it not for sum from the McCanns. lawyer admitting to a former officer’s financial documentary series items from the dump at the detailed letters. With Amaral, 59, is now miscalculation of nearly position when he penned released earlier this his home. In this week’s the haul being unique, waiting for a judgment £1,800. The court files his book. Ms Duarte month, Amaral claimed episode of the popular he valued the whole from the European Court also show an error by applied to have Amaral’s the McCanns put their British TV show, filmed collection at £10,000-plus, of Human Rights over Amaral’s lawyer almost assets seized in June 2009 toddler’s life at risk at Eltham Palace in south- an amount that Mr Rose the lengthy legal battle led to the McCanns after lodging a claim for by publicising her east London, specialist described as “crazy”. with the McCanns before paying the ex-policeman £1million in damages on distinctive eye marking. Mark Smith heard the However, the refuse deciding whether to around £1,800 more in behalf of the McCanns A source close to the items were gifted by the worker remained tight- launch a compensation costs than necessary. The and their children. But a couple is reported to Second World War leader lipped about the location claim. couple’s total bill – which financial probe revealed have said: “Mr Amaral to one of his cooks – their of the dump where he Legal papers at a Lisbon does not include costs the £60,000 Jaguar car doesn’t seem to have authenticity confirmed made the incredible court show the McCanns they have incurred taking Amaral drove was any compassion for Kate by detailed letters from find, saying “dozens” of are already nearly the case to Europe – will owned by a firm he set and Gerry and is only her to her son, also found people had already asked £24,500 out of pocket rise to nearly £35,000 up four months after his interested in publicising in his haul. Presenting – and failed. after accusing Amaral of once the McCanns are book was published. It himself.” Ska’s Ranking Roger dead at 56 British ska musician Ranking Roger has died aged 56 after a battle with cancer. Born Roger Charlery in Birmingham in 1963, Roger shot to fame as a singer and frontman for the Beat, one of the four big British ska revival bands – along with the Specials, Madness and the Selecter – to emerge after punk in the late 1970s. ROGER: key member of The Beat in the early 80s The Beat’s flowering was a brief one, but Roger was band’s “toaster”, talking and recording with a at the heart of the group’s in stylised fashion over reincarnation of the Beat, successes in the early 80s, various song sections in with whom he worked when they had five Top a mode popularised by until his death. WHEN THEY WERE YOUNG: Dave Wakeling, Ranking Roger and Jools Holland in 1982 10 singles and two Top 5 reggae deejays of the late Most recently his albums in the UK before 60s and early 70s. musical life had centred concentrated on touring Confidential), and he things to have.” splitting in 1984. He Later he pursued solo around a Beat revival band the UK and Europe, while relished the chance to Early this year, Roger had songwriting credits projects and collaborations featuring his daughter Wakeling’s musicians add new material to the announced that following on many of their most with various well- Saffren on vocals and son (known as the English old. “Even if we’re not as a stroke and the discovery popular compositions, known bands and Matthew as toaster: in a Beat in America) focused big as the first time, the of two brain tumours he and alongside duties as artists, including Big deal with Wakeling, who on the US. Roger’s band respect and the credibility had also been diagnosed joint vocalist with Dave Audio Dynamite and had a rival Beat group in released albums in 2016 are still there,” he said. with lung cancer. He is Wakeling was also the Sting, before touring the US, Roger’s troupe (Bounce) and 2019 (Public “For me, they are great survived by five children. The british Weekly, Sat. March 30, 2019 Page 5 Brits in LA Meet A Member: Meena Ysanne Meet Meena Ysanne from to my music, such as Abbey interactions to bigger If you’re a creative person, London, who first moved to Road Studios, where The things. it’s good to know that the LA 14 years ago to pursue her Beatles famously recorded, cream of the crop of every career composing, arranging, and many incredible Do you have a hidden kind of entertainment conducting, and playing orchestral musicians I gem in LA that you want professional has been orchestral strings for rock know and love. But then, to share with us? arriving in this town since and pop musicians, as well my focus here in LA is to I’m currently sitting in the moment it began. So, as for film and TV…..oh, and provide opportunities in Barney’s Beanery in West be prepared. Be realistic. writing books on the side. London, as well as here, Hollywood. Established Be gracious, and although for music to flourish. 99 years ago, it’s a you don’t need to leave Was there a particular fabulous piece of original your ambition at the door, reason you chose LA? What was your first Americana located on make sure you understand I didn’t choose LA - impression of LA and has Route 66, only a few blocks that this city is more about LA chose me! I’m a it changed since? from my home. It was a being a tortoise than a conductor/composer/ The first night I arrived classic hang-out for 1950s hare, in my opinion. arranger of orchestral was November 23, 2004. beatniks, and for 1960s Lots of our members music, as well as playing It was a warm night and musicians including Janis join our group Brits in violin. I came for the very the air was fragrant with Joplin and Jim Morrison LA seeking out words of first time in 2004 for three unfamiliar smells from and more recently, it’s wisdom - what is the best weeks, to work on a record the garden where I was where Quentin Tarantino piece of advice you’ve out here. At that time, I staying, right in the middle wrote Pulp Fiction. It’s been given? was also working on a of Hollywood. Everyone still an inspiring place for “Opportunity never new opera commission seemed so friendly and creative types to work, has a neon sign on its for the English National open, and my first meal shoot pool and chow head.” Meaning, you Opera in London, and had was pupusas at an El down on huge sandwiches could easily miss a small Meena Ysanne at Barney’s Beanery (photo Anna Azarov) just come off tour with Salvadoran place, which and surprisingly good crack in a door opening (the Dutch DJ and record was the first time I’d ever salads. Love the history to welcome you to a life- I am working on a place before it’s officially producer) Tiesto - and, heard of them, let alone of this place, and it’s still changing experience, so be significant music project announced. For now you somehow my trajectory tasted them. Going to bed going strong because, it’s present, open and aware right now that will be could check out my main changed, and I’m here! that first night in Villa still awesome - and has to everything, however launching at Abbey Road website, www.ilovestrings. Everything has organically Elaine, an old hotel where free wifi, so it’s a great cheesy or small it may Studios in London, in 2020. com - and our new website unfolded from that initial Marilyn Monroe had lived, place to work, as well as seem! Magic lies in your It’s truly significant - way www.mtaloves.com - and, project, in a magical way. and many other golden have fun. periphery vision. beyond my dreams. I wish my assistant is on social I feel incredibly blessed age Hollywood creative I could tell you all about media sharing her cryptic that LA has welcomed people, from Man Ray to What would you suggest Lastly, how can we find it, but we are building the hints at @assistingmeena me, it’s a wonderful place, one of my musical heroes, to others who are out more about you ? Are team in London, LA and so go and see if you can with unparalleled natural Frank Sinatra - well, the thinking about making you working on anything New York, and there are figure out what we’re up beauty, and the most spirit of that building the move here? at the moment? still elements falling into to from her posts!! extraordinary community was so inspiring to me. of creative people The magic of this place is a manner as possible, as options, to compromise But Labour leaders anywhere in the world. still so alive, and it’s still soon as possible.” to find that partnership reacted angrily to the idea inspiring me! Another senior Tory said: agreement and I hope that on Thursday, noting that What do you miss most May: “If we cannot get a deal is what will happen.” Mrs. May had previously from home? What do you find the through there will have Asked who he would said the two pieces of her cont. from page one Firstly, home is where the biggest difference to be a general election like to takeover from plan were inextricably heart is, and as someone is living here versus Jeremy Hunt has told and you can’t go into an Theresa May, he said: “It is linked. who has traveled so much London? Cabinet colleagues election with a leader who not for me to say. One of the Keir Starmer warned for so many years, my Goodness, where he believes he has the has already said they will reasons I have tried to give on Thursday that splitting home is where I lay my should I start? Umm…. backing of 100 Tory go.” as few of these interviews them “would leave us hat. So that’s LA right everything! From learning MPs while Sajid Javid is Mrs May’s predecessor as possible is that it is a with the blindest of now. But absolutely, I to drive here so I could reportedly attempting to entered very hard job being prime blindfold Brexits.” He was love the UK, and London simply get from A to B, convince Michael Gove to the fray on Thursday by minister and it is not made referring to Labour’s fear in particular, and there to trying to understand join his ticket. saying Mrs May needed easier by your immediate that, if Parliament passed are many things that the local norms regarding If Mrs May’s vote fails to persuade different predecessor giving a part of Mrs. May’s plan the UK does better than such simple human she will be expected to factions to “compromise”. running commentary. and the prime minister anywhere else, including behaviours as meeting a announce that she will He said: “The basic “I have tried not to resigned, a hard-line pro- Stonehenge, storytelling, romantic partner. Things leave Number 10 as soon problem is that Parliament say too much because I Brexit politician like Boris and a really nice cup of tea are different here, in a as a replacement is chosen. is stuck. There are four support Theresa May and Johnson would take over with a biccy! fundamental way, from David Jones, a former groups in Parliament: wish her well in what she and shape the crucial next And also things specific the most basic human Brexit minister, said: “The People who want the has to do.” stage of negotiations. general feeling is that she Prime Minister’s deal, There was some hope Earlier in the week OFFICE CLEANERS WANTED should go regardless of people who want no deal, among Conservatives that no fewer than eight whether her deal goes people who want a second splitting Mrs. May’s plan eight alternate plans to PART TIME, NIGHTS/ through. referendum and people in two would strengthen leave failed to muster WEEKENDS “People are already who want a softer Brexit. her case with opposition a majority, leading the putting their campaigns “The Government has Labour MPs, whose to run the EXP PREFERRED.GOOD RATES together and are actively to try and find a way of main objections are to following headline on its CALL JAMES seeking support. It would getting at least two of the political declaration front page on Thursday: be helpful to everyone those groups to work and not the withdrawal “No. No. No. No. No. No. 310 868 6550 if she left in as dignified together, to combine their agreement. No. No.” Page 6 The british Weekly, Sat. March 30, 2019

LEGAL NOTICES

Fictitious Business Name Statement: 2019026847. The by: a general partnership. The Registrant(s) commenced listed herein on: 07/2014. Signed: Sima Fathieh, owner. fictitious business name or names listed herein on: 01/2015. business under the fictitious business name or names listed commenced to transact business under the fictitious following person(s) is/are doing business as: Advanced to transact business under the fictitious business name Registrant(s) declared that all information in the statement Signed: Justin O’Brien, Managing Member. Registrant(s) herein on: 01/2013. Signed: Andre Yap, Managing Member. business name or names listed herein on: n/a. Signed: Regenerative Medical Center, 1711 Via El Prado, Redondo or names listed herein on: 07/2012. Signed: Mirian Audeli is true and correct. This statement is filed with the County declared that all information in the statement is true and Registrant(s) declared that all information in the statement Brandon Gomez, partner. Registrant(s) declared that Beach CA 90277. Asma Azimi MD, P.C., 1711 Via El Prado, Padilla, general partner. Registrant(s) declared that all Clerk of Los Angeles County on: 02/20/2019. NOTICE - This correct. This statement is filed with the County Clerk of Los is true and correct. This statement is filed with the County all information in the statement is true and correct. This Redondo Beach CA 90277. This business is conducted by: information in the statement is true and correct. This fictitious name statement expires five years from the date it Angeles County on: 02/22/2019. NOTICE - This fictitious Clerk of Los Angeles County on: 02/25/2019. NOTICE - This statement is filed with the County Clerk of Los Angeles a corporation. The Registrant(s) commenced to transact statement is filed with the County Clerk of Los Angeles was filed on, in the office of the County Clerk. A new Fictitious name statement expires five years from the date it was fictitious name statement expires five years from the date it County on: 02/27/2019. NOTICE - This fictitious name business under the fictitious business name or names listed County on: 02/13/2019. NOTICE - This fictitious name Business Name Statement must be filed prior to that date. filed on, in the office of the County Clerk. A new Fictitious was filed on, in the office of the County Clerk. A new Fictitious statement expires five years from the date it was filed on, herein on: n/a. Signed: Ava Azimi, President. Registrant(s) statement expires five years from the date it was filed on, The filing of this statement does not of itself authorize the use Business Name Statement must be filed prior to that date. Business Name Statement must be filed prior to that date. in the office of the County Clerk. A new Fictitious Business declared that all information in the statement is true and in the office of the County Clerk. A new Fictitious Business in this state of a fictitious business name in violation of the The filing of this statement does not of itself authorize the use The filing of this statement does not of itself authorize the use Name Statement must be filed prior to that date. The filing correct. This statement is filed with the County Clerk of Los Name Statement must be filed prior to that date. The filing rights of another under federal, state or common law (see in this state of a fictitious business name in violation of the in this state of a fictitious business name in violation of the of this statement does not of itself authorize the use in Angeles County on: 01/31/2019. NOTICE - This fictitious of this statement does not of itself authorize the use in Section 14411, et seq., B&P Code.) Published: 03/09/2019, rights of another under federal, state or common law (see rights of another under federal, state or common law (see this state of a fictitious business name in violation of the name statement expires five years from the date it was this state of a fictitious business name in violation of the 03/16/2019, 03/23/2019 and 03/30/2019. Section 14411, et seq., B&P Code.) Published: 03/09/2019, Section 14411, et seq., B&P Code.) Published: 03/09/2019, rights of another under federal, state or common law (see filed on, in the office of the County Clerk. A new Fictitious rights of another under federal, state or common law (see 03/16/2019, 03/23/2019 and 03/30/2019. 03/16/2019, 03/23/2019 and 03/30/2019. Section 14411, et seq., B&P Code.) Published: 03/09/2019, Business Name Statement must be filed prior to that date. Section 14411, et seq., B&P Code.) Published: 03/09/2019, Fictitious Business Name Statement: 2019042636. The 03/16/2019, 03/23/2019 and 03/30/2019. The filing of this statement does not of itself authorize the use 03/16/2019, 03/23/2019 and 03/30/2019. following person(s) is/are doing business as: stevescbd. Fictitious Business Name Statement: 2019045385. The Fictitious Business Name Statement: 2019047098. The in this state of a fictitious business name in violation of the com, 8119 Winsford Avenue, Los Angeles CA 90045. following person(s) is/are doing business as: Juarez following person(s) is/are doing business as: Something Fictitious Business Name Statement: 2019049418. The rights of another under federal, state or common law (see Fictitious Business Name Statement: 2019038760. The Steven Sutcliffe, 8119 Winsford Avenue, Los Angeles CA Services, 1509 W Pico Blvd, Los Angeles CA 90015. Bloomed, 542 E. Comstock Ave, Glendora CA 91741. following person(s) is/are doing business as: Team Earth; Section 14411, et seq., B&P Code.) Published: 03/09/2019, following person(s) is/are doing business as: Red-Zeez 90045. This business is conducted by: an individual. The Infinity International Group of America, 1509 W Pico Blvd, Michael S Clark, 542 E. Comstock Ave, Glendora CA Team Earth Studio, 705 Wildrose Ave, Monrovia CA 03/16/2019, 03/23/2019 and 03/30/2019. VIP Service, 1120 W. 155th Street, Gardena CA 90247. Registrant(s) commenced to transact business under the Los Angeles CA 90015. This business is conducted by: 91741. This business is conducted by: an individual. The 91016. Nenah Bondi, 705 Wildrose Ave, Monrovia CA Beatrice Ariana Cazessus, 1120 W. 155th Street, Gardena fictitious business name or names listed herein on: n/a. a corporation. The Registrant(s) commenced to transact Registrant(s) commenced to transact business under the 91016. This business is conducted by: an individual. The Fictitious Business Name Statement: 2019033788. The CA 90247. This business is conducted by: an individual. The Signed: Steven Sutcliffe, owner. Registrant(s) declared that business under the fictitious business name or names listed fictitious business name or names listed herein on: 01/2019. Registrant(s) commenced to transact business under the following person(s) is/are doing business as: Hollywood Registrant(s) commenced to transact business under the all information in the statement is true and correct. This herein on: n/a. Signed: Ismael Francisco Juarez, President. Signed: Michael S Clark, owner. Registrant(s) declared that fictitious business name or names listed herein on: 02/2019. Haulers, HCS, 605 N Sparks St., Burbank CA 91506. fictitious business name or names listed herein on: 02/2019. statement is filed with the County Clerk of Los Angeles Registrant(s) declared that all information in the statement all information in the statement is true and correct. This Signed: Nenah Bondi, owner. Registrant(s) declared that Hollywood Camera Sliders LLC, 605 N Sparks St., Burbank Signed: Beatrice Ariana Cazessus, owner. Registrant(s) County on: 02/20/2019. NOTICE - This fictitious name is true and correct. This statement is filed with the County statement is filed with the County Clerk of Los Angeles all information in the statement is true and correct. This CA 91506. This business is conducted by: a limited liability declared that all information in the statement is true and statement expires five years from the date it was filed on, Clerk of Los Angeles County on: 02/22/2019. NOTICE - This County on: 02/26/2019. NOTICE - This fictitious name statement is filed with the County Clerk of Los Angeles company. The Registrant(s) commenced to transact correct. This statement is filed with the County Clerk of Los in the office of the County Clerk. A new Fictitious Business fictitious name statement expires five years from the date it statement expires five years from the date it was filed on, County on: 02/27/2019. NOTICE - This fictitious name business under the fictitious business name or names Angeles County on: 02/14/2019. NOTICE - This fictitious Name Statement must be filed prior to that date. The filing was filed on, in the office of the County Clerk. A new Fictitious in the office of the County Clerk. A new Fictitious Business statement expires five years from the date it was filed on, listed herein on: 12/2018. Signed: Veronica Yauri, managing name statement expires five years from the date it was of this statement does not of itself authorize the use in Business Name Statement must be filed prior to that date. Name Statement must be filed prior to that date. The filing in the office of the County Clerk. A new Fictitious Business member. Registrant(s) declared that all information in the filed on, in the office of the County Clerk. A new Fictitious this state of a fictitious business name in violation of the The filing of this statement does not of itself authorize the use of this statement does not of itself authorize the use in Name Statement must be filed prior to that date. The filing statement is true and correct. This statement is filed with Business Name Statement must be filed prior to that date. rights of another under federal, state or common law (see in this state of a fictitious business name in violation of the this state of a fictitious business name in violation of the of this statement does not of itself authorize the use in the County Clerk of Los Angeles County on: 02/08/2019. The filing of this statement does not of itself authorize the use Section 14411, et seq., B&P Code.) Published: 03/09/2019, rights of another under federal, state or common law (see rights of another under federal, state or common law (see this state of a fictitious business name in violation of the NOTICE - This fictitious name statement expires five years in this state of a fictitious business name in violation of the 03/16/2019, 03/23/2019 and 03/30/2019. Section 14411, et seq., B&P Code.) Published: 03/09/2019, Section 14411, et seq., B&P Code.) Published: 03/09/2019, rights of another under federal, state or common law (see from the date it was filed on, in the office of the County rights of another under federal, state or common law (see 03/16/2019, 03/23/2019 and 03/30/2019. 03/16/2019, 03/23/2019 and 03/30/2019. Section 14411, et seq., B&P Code.) Published: 03/09/2019, Clerk. A new Fictitious Business Name Statement must be Section 14411, et seq., B&P Code.) Published: 03/09/2019, Fictitious Business Name Statement: 2019042638. 03/16/2019, 03/23/2019 and 03/30/2019. filed prior to that date. The filing of this statement does not 03/16/2019, 03/23/2019 and 03/30/2019. The following person(s) is/are doing business as: Fictitious Business Name Statement: 2019045637. The Fictitious Business Name Statement: 2019047929. of itself authorize the use in this state of a fictitious business stevenswholesale.com, 1812 W. Burbank Boulevard #475, following person(s) is/are doing business as: Gridline The following person(s) is/are doing business as: Click Fictitious Business Name Statement: 2019052127. The name in violation of the rights of another under federal, Fictitious Business Name Statement: 2019039516. The Burbank CA 91506. Steven Sutcliffe, 1812 W. Burbank Clothing, 12263 La Mirada Blvd. Suite A PMB 300, La Enterprises, 10226 Regent St, Los Angeles CA 90034. following person(s) is/are doing business as: That Good state or common law (see Section 14411, et seq., B&P following person(s) is/are doing business as: Henrys Boulevard #475, Burbank CA 91506. This business is Mirada CA 90638. The Gridline Company LLC, 12263 Clinton Brown, 10226 Regent St, Los Angeles CA Good Musicc, 14826 Vanowen St 202, Van Nuys CA 91405; Code.) Published: 03/09/2019, 03/16/2019, 03/23/2019 and Insurance Agency Services and Registration Services, conducted by: an individual. The Registrant(s) commenced La Mirada Blvd. Suite A PMB 300, La Mirada CA 90638. 90034. This business is conducted by: an individual. The Alex Foster Roy, 14826 Vanowen St 202, Van Nuys CA 03/30/2019. 10545 Burbank Blvd 119, North Hollywood CA 91601. to transact business under the fictitious business name or This business is conducted by: a limited liability company. Registrant(s) commenced to transact business under the 91405. This business is conducted by: a general partnership. Liana Navasardyan, 1450 N Rose St, Burbank CA 91505; names listed herein on: 06/2013. Signed: Steven Sutcliffe, The Registrant(s) commenced to transact business under fictitious business name or names listed herein on: 02/2019. The Registrant(s) commenced to transact business under Statement of Abandonment of Use of Fictitious Business Henrik Baghdasaryan, 508 Spencer St, Glendale CA owner. Registrant(s) declared that all information in the the fictitious business name or names listed herein on: Signed: Clinton Brown, owner. Registrant(s) declared that the fictitious business name or names listed herein on: Name: 2019034962. Current file: 2015239286. The following 91202. This business is conducted by: an individual. The statement is true and correct. This statement is filed with n/a. Signed: Adam Lee Holloway, Member. Registrant(s) all information in the statement is true and correct. This 02/2019. Signed: Alex Foster Roy, owner. Registrant(s) person has abandoned the use of the fictitious business Registrant(s) commenced to transact business under the the County Clerk of Los Angeles County on: 02/20/2019. declared that all information in the statement is true and statement is filed with the County Clerk of Los Angeles declared that all information in the statement is true and name: Star Cabinets, 12424 Montague St. #113, Pacoima fictitious business name or names listed herein on: 01/2019. NOTICE - This fictitious name statement expires five years correct. This statement is filed with the County Clerk of Los County on: 02/26/2019. NOTICE - This fictitious name correct. This statement is filed with the County Clerk of Los CA 91331. Areiss Baghoumiyan, 12424 Montague St. Signed: Henrik Baghdasaryan, owner. Registrant(s) declared from the date it was filed on, in the office of the County Angeles County on: 02/22/2019. NOTICE - This fictitious statement expires five years from the date it was filed on, Angeles County on: 02/28/2019. NOTICE - This fictitious #113, Pacoima CA 91331. The fictitious business name that all information in the statement is true and correct. This Clerk. A new Fictitious Business Name Statement must be name statement expires five years from the date it was in the office of the County Clerk. A new Fictitious Business name statement expires five years from the date it was referred to above was filed on: 09/16/2015, in the County of statement is filed with the County Clerk of Los Angeles filed prior to that date. The filing of this statement does not filed on, in the office of the County Clerk. A new Fictitious Name Statement must be filed prior to that date. The filing filed on, in the office of the County Clerk. A new Fictitious Los Angeles. This business is conducted by: an individual. County on: 02/14/2019. NOTICE - This fictitious name of itself authorize the use in this state of a fictitious business Business Name Statement must be filed prior to that date. of this statement does not of itself authorize the use in Business Name Statement must be filed prior to that date. Signed: Areiss Baghoumiyan, owner. Registrant(s) declared statement expires five years from the date it was filed on, name in violation of the rights of another under federal, The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the The filing of this statement does not of itself authorize the use that all information in the statement is true and correct. This in the office of the County Clerk. A new Fictitious Business state or common law (see Section 14411, et seq., B&P in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see in this state of a fictitious business name in violation of the statement is filed with the County Clerk of Los Angeles Name Statement must be filed prior to that date. The filing Code.) Published: 03/09/2019, 03/16/2019, 03/23/2019 and rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 03/09/2019, rights of another under federal, state or common law (see County on: 02/11/2019. Published: 03/09/2019, 03/16/2019, of this statement does not of itself authorize the use in 03/30/2019. Section 14411, et seq., B&P Code.) Published: 03/09/2019, 03/16/2019, 03/23/2019 and 03/30/2019. Section 14411, et seq., B&P Code.) Published: 03/09/2019, 03/23/2019 and 03/30/2019. this state of a fictitious business name in violation of the 03/16/2019, 03/23/2019 and 03/30/2019. 03/16/2019, 03/23/2019 and 03/30/2019. rights of another under federal, state or common law (see Fictitious Business Name Statement: 2019042640. The Fictitious Business Name Statement: 2019048512. The Fictitious Business Name Statement: 2019034973. The Section 14411, et seq., B&P Code.) Published: 03/09/2019, following person(s) is/are doing business as: JLN Sourcing Fictitious Business Name Statement: 2019045955. The following person(s) is/are doing business as: Little Shed, Fictitious Business Name Statement: 2019052143. The following person(s) is/are doing business as: Star Cabinets, 03/16/2019, 03/23/2019 and 03/30/2019. Services, 11325 Culver Drive, Culver City CA 90230. following person(s) is/are doing business as: Mariposa Cath Lab Staffing, 6742 Bright Ave., Whittier CA 90601. following person(s) is/are doing business as: Quality Uplights, 12424 Montague St. #113, Pacoima CA 91331. Stepan Leilanie S. Nakal, 11325 Culver Drive, Culver City CA Creations, 355 S. Madison Way, Glendale CA 91205. Little Shed, LLC, 6742 Bright Ave., Whittier CA 90601. This 4527 San Fernando Rd Ste H, Glendale CA 91204. Three- Panossian, 12424 Montague St. #113, Pacoima CA Fictitious Business Name Statement: 2019040265. The 90230. This business is conducted by: an individual. The Rosavina Wy Pangan, 355 S. Madison Way, Glendale CA business is conducted by: a limited liability company. The Phase Productions LLC, 4527 San Fernando Rd Ste H, 91331. This business is conducted by: an individual. The following person(s) is/are doing business as: MEDTRANSIT, Registrant(s) commenced to transact business under 91205. This business is conducted by: an individual. The Registrant(s) commenced to transact business under the Glendale CA 91204. This business is conducted by: a limited Registrant(s) commenced to transact business under the 9960 Jovita Ave., Chatsworth, CA 91311. Medtransit, Inc., the fictitious business name or names listed herein on: Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: n/a. liability company. The Registrant(s) commenced to transact fictitious business name or names listed herein on: n/a. 9960 Jovita Ave., Chatsworth, CA 91311. This business is 02/2019. Signed: Leilanie S. Nakal, owner. Registrant(s) fictitious business name or names listed herein on: 02/2019. Signed: Edwin Alvarado, CEO. Registrant(s) declared that business under the fictitious business name or names listed Signed: Stepan Panossian, owner. Registrant(s) declared conducted by: a corporation. The Registrant(s) commenced declared that all information in the statement is true and Signed: Rosavina Wy Pangan, owner. Registrant(s) declared all information in the statement is true and correct. This herein on: 01/2019. Signed: Darren W Rezowalli, President. that all information in the statement is true and correct. This to transact business under the fictitious business name correct. This statement is filed with the County Clerk of Los that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles Registrant(s) declared that all information in the statement statement is filed with the County Clerk of Los Angeles or names listed herein on: n/a. Signed: Hakkem O Fahm, Angeles County on: 02/20/2019. NOTICE - This fictitious statement is filed with the County Clerk of Los Angeles County on: 02/27/2019. NOTICE - This fictitious name is true and correct. This statement is filed with the County County on: 02/11/2019. NOTICE - This fictitious name President. Registrant(s) declared that all information in the name statement expires five years from the date it was County on: 02/25/2019. NOTICE - This fictitious name statement expires five years from the date it was filed on, Clerk of Los Angeles County on: 02/28/2019. NOTICE - This statement expires five years from the date it was filed on, statement is true and correct. This statement is filed with filed on, in the office of the County Clerk. A new Fictitious statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business fictitious name statement expires five years from the date it in the office of the County Clerk. A new Fictitious Business the County Clerk of Los Angeles County on: 02/15/2019. Business Name Statement must be filed prior to that date. in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing was filed on, in the office of the County Clerk. A new Fictitious Name Statement must be filed prior to that date. The filing NOTICE - This fictitious name statement expires five years The filing of this statement does not of itself authorize the use Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in Business Name Statement must be filed prior to that date. of this statement does not of itself authorize the use in from the date it was filed on, in the office of the County in this state of a fictitious business name in violation of the of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the Clerk. A new Fictitious Business Name Statement must be rights of another under federal, state or common law (see this state of a fictitious business name in violation of the rights of another under federal, state or common law (see in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see filed prior to that date. The filing of this statement does not Section 14411, et seq., B&P Code.) Published: 03/09/2019, rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 03/09/2019, rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 03/09/2019, of itself authorize the use in this state of a fictitious business 03/16/2019, 03/23/2019 and 03/30/2019. Section 14411, et seq., B&P Code.) Published: 03/09/2019, 03/16/2019, 03/23/2019 and 03/30/2019. Section 14411, et seq., B&P Code.) Published: 03/09/2019, 03/16/2019, 03/23/2019 and 03/30/2019. name in violation of the rights of another under federal, 03/16/2019, 03/23/2019 and 03/30/2019. 03/16/2019, 03/23/2019 and 03/30/2019. state or common law (see Section 14411, et seq., B&P Fictitious Business Name Statement: 2019043163. The Fictitious Business Name Statement: 2019048859. The Fictitious Business Name Statement: 2019035344. The Code.) Published: 03/09/2019, 03/16/2019, 03/23/2019 and following person(s) is/are doing business as: Biophoton Fictitious Business Name Statement: 2019046445. The following person(s) is/are doing business as: Adeline Fictitious Business Name Statement: 2019052310. The following person(s) is/are doing business as: Ramirez 03/30/2019. Health, 200 South Hamel Drive, Beverly Hills CA 90211. following person(s) is/are doing business as: M-TPY, 88 S. And French, 2656 Dalton Ave, Los Angeles CA 90018. following person(s) is/are doing business as: Bread & Best Cleaning Services, 2971 W 8St Apt 105, Los Angeles Oliver Haim Dorian, 200 South Hamel Drive, Beverly Hills Garfield Ave Suite 254, Alhambra CA 91801. Peiwei Tian, 88 Sharon Kay Smith, 2656 Dalton Ave, Los Angeles CA Butter Consulting Group, 640 West 26th Street #7, San CA 90005. Lucero Ramirez Reyes, 2971 W 8St Apt 105, Fictitious Business Name Statement: 2019040446. The CA 90211. This business is conducted by: an individual. S. Garfield Ave Suite 254, Alhambra CA 91801. This business 90018. This business is conducted by: an individual. The Pedro CA 90731. Gillian Campbell, 640 West 26th Street Los Angeles CA 90005. This business is conducted by: following person(s) is/are doing business as: A&J Tax The Registrant(s) commenced to transact business under is conducted by: an individual. The Registrant(s) commenced Registrant(s) commenced to transact business under the #7, San Pedro CA 90731. This business is conducted by: an individual. The Registrant(s) commenced to transact Services, 3063 Daisy Avenue, Long Beach CA 90806. Efuru the fictitious business name or names listed herein on: to transact business under the fictitious business name or fictitious business name or names listed herein on: n/a. an individual. The Registrant(s) commenced to transact business under the fictitious business name or names listed Asadullah, 3063 Daisy Avenue, Long Beach CA 90806. This 02/2019. Signed: Oliver Haim Dorian, owner. Registrant(s) names listed herein on: 02/2019. Signed: Peiwei Tian, owner. Signed: Sharon Kay Smith, owner. Registrant(s) declared business under the fictitious business name or names herein on: n/a. Signed: Lucero Ramirez Reyes, owner. business is conducted by: an individual. The Registrant(s) declared that all information in the statement is true and Registrant(s) declared that all information in the statement that all information in the statement is true and correct. This listed herein on: 01/2019. Signed: Gillian Campbell, owner. Registrant(s) declared that all information in the statement commenced to transact business under the fictitious correct. This statement is filed with the County Clerk of Los is true and correct. This statement is filed with the County statement is filed with the County Clerk of Los Angeles Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County business name or names listed herein on: n/a. Signed: Efuru Angeles County on: 02/20/2019. NOTICE - This fictitious Clerk of Los Angeles County on: 02/25/2019. NOTICE - This County on: 02/27/2019. NOTICE - This fictitious name is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 02/11/2019. NOTICE - This Asadullah, owner. Registrant(s) declared that all information name statement expires five years from the date it was fictitious name statement expires five years from the date it statement expires five years from the date it was filed on, Clerk of Los Angeles County on: 02/28/2019. NOTICE - This fictitious name statement expires five years from the date it in the statement is true and correct. This statement is filed filed on, in the office of the County Clerk. A new Fictitious was filed on, in the office of the County Clerk. A new Fictitious in the office of the County Clerk. A new Fictitious Business fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious with the County Clerk of Los Angeles County on: 02/15/2019. Business Name Statement must be filed prior to that date. Business Name Statement must be filed prior to that date. Name Statement must be filed prior to that date. The filing was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. NOTICE - This fictitious name statement expires five years The filing of this statement does not of itself authorize the use The filing of this statement does not of itself authorize the use of this statement does not of itself authorize the use in Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use from the date it was filed on, in the office of the County in this state of a fictitious business name in violation of the in this state of a fictitious business name in violation of the this state of a fictitious business name in violation of the The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the Clerk. A new Fictitious Business Name Statement must be rights of another under federal, state or common law (see rights of another under federal, state or common law (see rights of another under federal, state or common law (see in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see filed prior to that date. The filing of this statement does not Section 14411, et seq., B&P Code.) Published: 03/09/2019, Section 14411, et seq., B&P Code.) Published: 03/09/2019, Section 14411, et seq., B&P Code.) Published: 03/09/2019, rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 03/09/2019, of itself authorize the use in this state of a fictitious business 03/16/2019, 03/23/2019 and 03/30/2019. 03/16/2019, 03/23/2019 and 03/30/2019. 03/16/2019, 03/23/2019 and 03/30/2019. Section 14411, et seq., B&P Code.) Published: 03/09/2019, 03/16/2019, 03/23/2019 and 03/30/2019. name in violation of the rights of another under federal, 03/16/2019, 03/23/2019 and 03/30/2019. state or common law (see Section 14411, et seq., B&P Fictitious Business Name Statement: 2019044172. Fictitious Business Name Statement: 2019046453. The Fictitious Business Name Statement: 2019048921. The Fictitious Business Name Statement: 2019037325. The Code.) Published: 03/09/2019, 03/16/2019, 03/23/2019 and The following person(s) is/are doing business as: Pace following person(s) is/are doing business as: Floreria Mi following person(s) is/are doing business as: OF Q, 3551 Fictitious Business Name Statement: 2019052529. The following person(s) is/are doing business as: Beyond 03/30/2019. Properties, 138 South Lasky Drive, Beverly Hills CA 90212. Bendicion, 3301 E Florence Ave, Huntington Park CA 90255. Menton Ave Apt #5, Los Angeles CA 90034/3551 Menton following person(s) is/are doing business as: Goldfarb Therapy Medical Group, 16200 Ventura Blvd. Suite 203C, Pace Properties LA, Inc., 138 South Lasky Drive, Beverly Loyda Beatriz Benett, 3301 E Florence Ave, Huntington Park Ave Apt #5, Los Angeles CA 90034. Oscar Felix Quinonez, Produce; Wongfarb & Sons, Pho King Fools, 10535 Rose Encino CA 91436. Tiffany Alyesh, 16634 Oakview Ct Encino Statement of Abandonment of Use of Fictitious Business Hills CA 90212. This business is conducted by: a corporation. CA 90255. This business is conducted by: an individual. 3551 Menton Ave Apt #5, Los Angeles CA 90034. This Dr, Whittier CA 90606. Goldfarb Produce Inc., 10535 Rose CA 91436. This business is conducted by: an individual. Name: 2019040493. Current file: 2017246962. The following The Registrant(s) commenced to transact business under The Registrant(s) commenced to transact business under business is conducted by: an individual. The Registrant(s) Dr, Whittier CA 90606. This business is conducted by: a The Registrant(s) commenced to transact business under person has abandoned the use of the fictitious business the fictitious business name or names listed herein on: the fictitious business name or names listed herein on: commenced to transact business under the fictitious corporation. The Registrant(s) commenced to transact the fictitious business name or names listed herein on: n/a. name: Royal Nails, 8313 1/2 W. 3rd St., Los Angeles CA 07/2014. Signed: Linda Janger, President. Registrant(s) 02/2019. Signed: Loyda Beatriz Benett, owner. Registrant(s) business name or names listed herein on: 02/2019. Signed: business under the fictitious business name or names Signed: Tiffany Alyesh, owner. Registrant(s) declared that 90048. Boi Boi Ly, 8313 1/2 W. 3rd St., Los Angeles CA declared that all information in the statement is true and declared that all information in the statement is true and Oscar Felix Quinonez, owner. Registrant(s) declared that listed herein on: 01/2014. Signed: Jeremy Owen Goldfarb, all information in the statement is true and correct. This 90048. The fictitious business name referred to above was correct. This statement is filed with the County Clerk of Los correct. This statement is filed with the County Clerk of Los all information in the statement is true and correct. This President. Registrant(s) declared that all information in the statement is filed with the County Clerk of Los Angeles filed on: 09/01/2017, in the County of Los Angeles. This Angeles County on: 02/21/2019. NOTICE - This fictitious Angeles County on: 02/25/2019. NOTICE - This fictitious statement is filed with the County Clerk of Los Angeles statement is true and correct. This statement is filed with County on: 02/12/2019. NOTICE - This fictitious name business is conducted by: an individual. Signed: Boi Boi name statement expires five years from the date it was name statement expires five years from the date it was County on: 02/27/2019. NOTICE - This fictitious name the County Clerk of Los Angeles County on: 02/28/2019. statement expires five years from the date it was filed on, Ly, owner. Registrant(s) declared that all information in the filed on, in the office of the County Clerk. A new Fictitious filed on, in the office of the County Clerk. A new Fictitious statement expires five years from the date it was filed on, NOTICE - This fictitious name statement expires five years in the office of the County Clerk. A new Fictitious Business statement is true and correct. This statement is filed with Business Name Statement must be filed prior to that date. Business Name Statement must be filed prior to that date. in the office of the County Clerk. A new Fictitious Business from the date it was filed on, in the office of the County Name Statement must be filed prior to that date. The filing the County Clerk of Los Angeles County on: 02/15/2019. The filing of this statement does not of itself authorize the use The filing of this statement does not of itself authorize the use Name Statement must be filed prior to that date. The filing Clerk. A new Fictitious Business Name Statement must be of this statement does not of itself authorize the use in Published: 03/09/2019, 03/16/2019, 03/23/2019 and in this state of a fictitious business name in violation of the in this state of a fictitious business name in violation of the of this statement does not of itself authorize the use in filed prior to that date. The filing of this statement does not this state of a fictitious business name in violation of the 03/30/2019. rights of another under federal, state or common law (see rights of another under federal, state or common law (see this state of a fictitious business name in violation of the of itself authorize the use in this state of a fictitious business rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 03/09/2019, Section 14411, et seq., B&P Code.) Published: 03/09/2019, rights of another under federal, state or common law (see name in violation of the rights of another under federal, Section 14411, et seq., B&P Code.) Published: 03/09/2019, Fictitious Business Name Statement: 2019041276. The 03/16/2019, 03/23/2019 and 03/30/2019. 03/16/2019, 03/23/2019 and 03/30/2019. Section 14411, et seq., B&P Code.) Published: 03/09/2019, state or common law (see Section 14411, et seq., B&P 03/16/2019, 03/23/2019 and 03/30/2019. following person(s) is/are doing business as: Fit Fi Fo Fun 03/16/2019, 03/23/2019 and 03/30/2019. Code.) Published: 03/09/2019, 03/16/2019, 03/23/2019 and Fitness; Kung Z Fitness, 3900 Lincoln Blvd, Santa Monica Fictitious Business Name Statement: 2019044412. The Fictitious Business Name Statement: 2019046692. The 03/30/2019. Fictitious Business Name Statement: 2019037964. The CA 90405/20015 Tajauta Avenue, Carson CA 90746. following person(s) is/are doing business as: J & C Livescan, following person(s) is/are doing business as: Chip In; Chip-In, Fictitious Business Name Statement: 2019048942. The following person(s) is/are doing business as: Project Life Ronald Sia Franco, 20015 Tajauta Avenue, Carson CA 14117 S Tajauta Ave, Compton CA 90222. Jennifer Taylor, 18653 Ventura Blvd Suite 368, Tarzana CA 91356. Chelsie following person(s) is/are doing business as: LA’s Queens Fictitious Business Name Statement: 2019052546. The Hacks, 2245 E Colorado Blvd #104, Pasadena CA 91107. 90746. This business is conducted by: an individual. The 14117 S Tajauta Ave, Compton CA 90222; Crystal Gilbert, Schuller Dias, 4727 York Blvd., Los Angeles CA 90042/G.A. Connections, 6100 Rugby Ave #112, Huntington Park CA following person(s) is/are doing business as: Kaotic Radio; Tiffany Shin-Ming Chai, 2245 E Colorado Blvd #104, Registrant(s) commenced to transact business under the 3129 W. 75th Street, Los Angeles CA 90043. This business Garfield, Inc., 17337 Ventura Blvd., Suite 201A, Encino CA 90255. Lennie Woodley, 6100 Rugby Ave #112, Huntington FUSN Networks, 5050 Palo Verde Unit 211, Montclair CA Pasadena CA 91107. This business is conducted by: fictitious business name or names listed herein on: n/a. is conducted by: a general partnership. The Registrant(s) 91316. This business is conducted by: co-partners. The Park CA 90255. This business is conducted by: an individual. 91763. Web-Media 360, LLC, 5050 Palo Verde Unit 211, an individual. The Registrant(s) commenced to transact Signed: Ronald Sia Franco, owner. Registrant(s) declared commenced to transact business under the fictitious Registrant(s) commenced to transact business under the The Registrant(s) commenced to transact business under Montclair CA 91763. This business is conducted by: a limited business under the fictitious business name or names that all information in the statement is true and correct. This business name or names listed herein on: n/a. Signed: fictitious business name or names listed herein on: 07/2017. the fictitious business name or names listed herein on: n/a. liability company. The Registrant(s) commenced to transact listed herein on: n/a. Signed: Tiffany Shin-Ming Chai, owner. statement is filed with the County Clerk of Los Angeles Crystal Gilbert, general partner. Registrant(s) declared that Signed: Chelsie Schuller Dias, owner. Registrant(s) declared Signed: Lennie Woodley, owner. Registrant(s) declared business under the fictitious business name or names Registrant(s) declared that all information in the statement County on: 02/19/2019. NOTICE - This fictitious name all information in the statement is true and correct. This that all information in the statement is true and correct. This that all information in the statement is true and correct. This listed herein on: 08/2018. Signed: Jeremy Owen Goldfarb, is true and correct. This statement is filed with the County statement expires five years from the date it was filed on, statement is filed with the County Clerk of Los Angeles statement is filed with the County Clerk of Los Angeles statement is filed with the County Clerk of Los Angeles Member. Registrant(s) declared that all information in the Clerk of Los Angeles County on: 02/13/2019. NOTICE - This in the office of the County Clerk. A new Fictitious Business County on: 02/21/2019. NOTICE - This fictitious name County on: 02/25/2019. NOTICE - This fictitious name County on: 02/27/2019. NOTICE - This fictitious name statement is true and correct. This statement is filed with fictitious name statement expires five years from the date it Name Statement must be filed prior to that date. The filing statement expires five years from the date it was filed on, statement expires five years from the date it was filed on, statement expires five years from the date it was filed on, the County Clerk of Los Angeles County on: 02/28/2019. was filed on, in the office of the County Clerk. A new Fictitious of this statement does not of itself authorize the use in in the office of the County Clerk. A new Fictitious Business in the office of the County Clerk. A new Fictitious Business in the office of the County Clerk. A new Fictitious Business NOTICE - This fictitious name statement expires five years Business Name Statement must be filed prior to that date. this state of a fictitious business name in violation of the Name Statement must be filed prior to that date. The filing Name Statement must be filed prior to that date. The filing Name Statement must be filed prior to that date. The filing from the date it was filed on, in the office of the County The filing of this statement does not of itself authorize the use rights of another under federal, state or common law (see of this statement does not of itself authorize the use in of this statement does not of itself authorize the use in of this statement does not of itself authorize the use in Clerk. A new Fictitious Business Name Statement must be in this state of a fictitious business name in violation of the Section 14411, et seq., B&P Code.) Published: 03/09/2019, this state of a fictitious business name in violation of the this state of a fictitious business name in violation of the this state of a fictitious business name in violation of the filed prior to that date. The filing of this statement does not rights of another under federal, state or common law (see 03/16/2019, 03/23/2019 and 03/30/2019. rights of another under federal, state or common law (see rights of another under federal, state or common law (see rights of another under federal, state or common law (see of itself authorize the use in this state of a fictitious business Section 14411, et seq., B&P Code.) Published: 03/09/2019, Section 14411, et seq., B&P Code.) Published: 03/09/2019, Section 14411, et seq., B&P Code.) Published: 03/09/2019, Section 14411, et seq., B&P Code.) Published: 03/09/2019, name in violation of the rights of another under federal, 03/16/2019, 03/23/2019 and 03/30/2019. Fictitious Business Name Statement: 2019042634. The 03/16/2019, 03/23/2019 and 03/30/2019. 03/16/2019, 03/23/2019 and 03/30/2019. 03/16/2019, 03/23/2019 and 03/30/2019. state or common law (see Section 14411, et seq., B&P following person(s) is/are doing business as: Lolo Limo, Code.) Published: 03/09/2019, 03/16/2019, 03/23/2019 and Fictitious Business Name Statement: 2019038403. The 13969 Marquesas Way Ste #209, Marina del Rey CA Fictitious Business Name Statement: 2019045052. The Fictitious Business Name Statement: 2019046799. The Fictitious Business Name Statement: 2019049075. The 03/30/2019. following person(s) is/are doing business as: Ramos & 90292/13969 Marquesas Way Ste #209, Marina del Rey following person(s) is/are doing business as: Coursenvy, following person(s) is/are doing business as: Anderson following person(s) is/are doing business as: ACYL, 520 Padilla Family Child Care, 5457 Homeside Ave, Los Angeles CA 90292. Sima Fathieh, 13969 Marquesas Way Ste #209, 805 E Acacia Ave Apt F, Glendale CA 91205. 1Camo Teak, 8435 Canoga Avenue Unit B, Canoga Park CA 91304. Kelton Apt 513, Los Angeles CA 90024. Brandon Gomez, Fictitious Business Name Statement: 2019052652. The CA 90016. Mirian Audeli Padilla, 5457 Homeside Ave, Los Marina del Rey CA 90292. This business is conducted by: LLC, 805 E Acacia Ave Apt F, Glendale CA 91205. This Teak Etc., LLC, 8435 Canoga Avenue Unit B, Canoga 520 Kelton Apt 513, Los Angeles CA 90024; Lester Norton, following person(s) is/are doing business as: Morpho Angeles CA 90016; Jenny A. Ramos, 5457 Homeside an individual. The Registrant(s) commenced to transact business is conducted by: a limited liability company. The Park CA 91304. This business is conducted by: a limited 520 Kelton Apt 513, Los Angeles CA 90024. This business Entertainment, 5535 Westlawn Ave. Apt 224, Los Angeles Ave, Los Angeles CA 90016. This business is conducted business under the fictitious business name or names Registrant(s) commenced to transact business under the liability company. The Registrant(s) commenced to transact is conducted by: a general partnership. The Registrant(s) CA 90066. Erika Bagnarello Arguello, 5535 Westlawn Ave. The british Weekly, Sat. March 30, 2019 Page 7

LEGAL NOTICES Apt 224, Los Angeles CA 90066. This business is conducted Registrant(s) commenced to transact business under the Management Company, LLC, 345 N. Maple Dr Suite 205, Fictitious Business Name Statement: 2019054662. Gallifrey One Conventions, 16835 Lahey St., Granada Hills Your appearance may be in person by: an individual. The Registrant(s) commenced to transact fictitious business name or names listed herein on: n/a. Beverly Hills CA 90210. This business is conducted by: a The following person(s) is/are doing business as: E-Tax CA 91344. The Institute For Specialized Literature, Inc., or by your attorney. business under the fictitious business name or names listed Signed: Samie Mehrzai, owner. Registrant(s) declared that limited liability company. The Registrant(s) commenced Services & More, 13321 Telegraph Rd, Whittier CA 16835 Lahey St., Granada Hills CA 91344. This business is IF YOU ARE A CREDITOR or a herein on: n/a. Signed: Erika Bagnarello Arguello, owner. all information in the statement is true and correct. This to transact business under the fictitious business name or 90605/11820 Carmenita Rd Apt 7, Whittier CA 90605. Abel conducted by: a corporation. The Registrant(s) commenced Registrant(s) declared that all information in the statement statement is filed with the County Clerk of Los Angeles names listed herein on: 08/2018. Signed: Randall S. Smith, Nevarez Pastrano, 11820 Carmenita Rd Apt 7, Whittier to transact business under the fictitious business name or contingent creditor of the decedent, is true and correct. This statement is filed with the County County on: 03/01/2019. NOTICE - This fictitious name manager. Registrant(s) declared that all information in the CA 90605. This business is conducted by: an individual. names listed herein on: 06/1963. Signed: Elayne Frances you must file your claim with Clerk of Los Angeles County on: 02/28/2019. NOTICE - This statement expires five years from the date it was filed on, statement is true and correct. This statement is filed with The Registrant(s) commenced to transact business under Pelz, Secretary. Registrant(s) declared that all information the court and mail a copy to the fictitious name statement expires five years from the date it in the office of the County Clerk. A new Fictitious Business the County Clerk of Los Angeles County on: 03/01/2019. the fictitious business name or names listed herein on: in the statement is true and correct. This statement is filed was filed on, in the office of the County Clerk. A new Fictitious Name Statement must be filed prior to that date. The filing NOTICE - This fictitious name statement expires five years n/a. Signed: Abel Nevarez Pastrano, owner. Registrant(s) with the County Clerk of Los Angeles County on: 03/04/2019. personal representative appointed Business Name Statement must be filed prior to that date. of this statement does not of itself authorize the use in from the date it was filed on, in the office of the County declared that all information in the statement is true and NOTICE - This fictitious name statement expires five years by the court within the later of The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the Clerk. A new Fictitious Business Name Statement must be correct. This statement is filed with the County Clerk of Los from the date it was filed on, in the office of the County either (1) four months from the in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see filed prior to that date. The filing of this statement does not Angeles County on: 03/04/2019. NOTICE - This fictitious Clerk. A new Fictitious Business Name Statement must be date of first issuance of letters to rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 03/09/2019, of itself authorize the use in this state of a fictitious business name statement expires five years from the date it was filed prior to that date. The filing of this statement does not Section 14411, et seq., B&P Code.) Published: 03/09/2019, 03/16/2019, 03/23/2019 and 03/30/2019. name in violation of the rights of another under federal, filed on, in the office of the County Clerk. A new Fictitious of itself authorize the use in this state of a fictitious business a general personal representative, 03/16/2019, 03/23/2019 and 03/30/2019. state or common law (see Section 14411, et seq., B&P Business Name Statement must be filed prior to that date. name in violation of the rights of another under federal, as defined in section 58(b) of the Fictitious Business Name Statement: 2019053106. The Code.) Published: 03/09/2019, 03/16/2019, 03/23/2019 and The filing of this statement does not of itself authorize the use state or common law (see Section 14411, et seq., B&P California Probate Code, or (2) 60 Fictitious Business Name Statement: 2019052775. The following person(s) is/are doing business as: Token Bee 03/30/2019. in this state of a fictitious business name in violation of the Code.) Published: 03/09/2019, 03/16/2019, 03/23/2019 and following person(s) is/are doing business as: Subjective, Consulting, 8103 S. 10th Ave, Inglewood, CA 90305. rights of another under federal, state or common law (see 03/30/2019. days from the date of mailing or 1035 S Ardmore Ave #J, Los Angeles CA 90006. Ashley Malaun Blackwell, 8103 S. 10th Ave, Inglewood, CA Fictitious Business Name Statement: 2019053833. The Section 14411, et seq., B&P Code.) Published: 03/09/2019, personal delivery to you of a notice Taryn Calhoun, 1035 S Ardmore Ave #J, Los Angeles CA 90305. This business is conducted by: an individual. The following person(s) is/are doing business as: Mommy 03/16/2019, 03/23/2019 and 03/30/2019. Fictitious Business Name Statement: 2019055638. The under section 9052 of the California 90006. This business is conducted by: an individual. The Registrant(s) commenced to transact business under the Mindpower, 4712 Admiralty Way #747, Marina del Rey CA following person(s) is/are doing business as: Runner Probate Code. Registrant(s) commenced to transact business under fictitious business name or names listed herein on: n/a. 90292. Westside Hypnotherapy, LLC, 4711 La Villa Marina Fictitious Business Name Statement: 2019054852. The Express; Runner Xpress, 14623 Silvan Street, #109, Van the fictitious business name or names listed herein on: Signed: Malaun Blackwell, owner. Registrant(s) declared H, Marina del Rey CA 90292. This business is conducted following person(s) is/are doing business as: Rivet Legal; Nuys CA 91411. Mario T. Moreno, 14623 Silvan Street, Other California statutes and legal n/a. Signed: Ashley Taryn Calhoun, owner. Registrant(s) that all information in the statement is true and correct. This by: a limited liability company. The Registrant(s) commenced Rivet Clearances, Rivet Business Affairs 5514 Wilshire #109, Van Nuys CA 91411. This business is conducted by: authority may affect your rights as declared that all information in the statement is true and statement is filed with the County Clerk of Los Angeles to transact business under the fictitious business name or Blvd First Floor, Los Angeles CA 90036. Candace Leung, an individual. The Registrant(s) commenced to transact a creditor. You may want to consult correct. This statement is filed with the County Clerk of Los County on: 03/01/2019. NOTICE - This fictitious name names listed herein on: n/a. Signed: Yanitz Rubin, managing 5514 Wilshire Blvd First Floor, Los Angeles CA 90036. This business under the fictitious business name or names Angeles County on: 02/28/2019. NOTICE - This fictitious statement expires five years from the date it was filed on, member. Registrant(s) declared that all information in the business is conducted by: an individual. The Registrant(s) listed herein on: 02/2019. Signed: Mario T. Moreno, owner. with an attorney knowledgeable in name statement expires five years from the date it was in the office of the County Clerk. A new Fictitious Business statement is true and correct. This statement is filed with commenced to transact business under the fictitious Registrant(s) declared that all information in the statement California law. filed on, in the office of the County Clerk. A new Fictitious Name Statement must be filed prior to that date. The filing the County Clerk of Los Angeles County on: 03/01/2019. business name or names listed herein on: 02/2019. is true and correct. This statement is filed with the County YOU MAY EXAMINE the file kept Business Name Statement must be filed prior to that date. of this statement does not of itself authorize the use in NOTICE - This fictitious name statement expires five years Signed: Candace Leung, owner. Registrant(s) declared Clerk of Los Angeles County on: 03/05/2019. NOTICE - This by the court. If you are a person The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the from the date it was filed on, in the office of the County that all information in the statement is true and correct. This fictitious name statement expires five years from the date it in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Clerk. A new Fictitious Business Name Statement must be statement is filed with the County Clerk of Los Angeles was filed on, in the office of the County Clerk. A new Fictitious interested in the estate, you may rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 03/09/2019, filed prior to that date. The filing of this statement does not County on: 03/04/2019. NOTICE - This fictitious name Business Name Statement must be filed prior to that date. file with the court a Request for Section 14411, et seq., B&P Code.) Published: 03/09/2019, 03/16/2019, 03/23/2019 and 03/30/2019. of itself authorize the use in this state of a fictitious business statement expires five years from the date it was filed on, The filing of this statement does not of itself authorize the use Special Notice (form DE-154) of the 03/16/2019, 03/23/2019 and 03/30/2019. name in violation of the rights of another under federal, in the office of the County Clerk. A new Fictitious Business in this state of a fictitious business name in violation of the filing of an inventory and appraisal Fictitious Business Name Statement: 2019053218. The state or common law (see Section 14411, et seq., B&P Name Statement must be filed prior to that date. The filing rights of another under federal, state or common law (see Fictitious Business Name Statement: 2019052777. The following person(s) is/are doing business as: Creature Code.) Published: 03/09/2019, 03/16/2019, 03/23/2019 and of this statement does not of itself authorize the use in Section 14411, et seq., B&P Code.) Published: 03/09/2019, of estate assets or of any petition following person(s) is/are doing business as: Viewpoint Market, 1418 Manzanita St., Los Angeles CA 90027. 03/30/2019. this state of a fictitious business name in violation of the 03/16/2019, 03/23/2019 and 03/30/2019. or account as provided in Probate Supply, 10736 Jefferson Blvd. #651, Culver City CA Cassandra Parigian, 1418 Manzanita St., Los Angeles CA rights of another under federal, state or common law (see Code section 1250. A Request for 90230. Foralux, LLC, 10736 Jefferson Blvd. #651, Culver 90027. This business is conducted by: an individual. The Fictitious Business Name Statement: 2019054009. The Section 14411, et seq., B&P Code.) Published: 03/09/2019, Fictitious Business Name Statement: 2019055640. City CA 90230. This business is conducted by: a limited Registrant(s) commenced to transact business under the following person(s) is/are doing business as: Black Girl 03/16/2019, 03/23/2019 and 03/30/2019. The following person(s) is/are doing business as: Nissi Special Notice form is available liability company. The Registrant(s) commenced to transact fictitious business name or names listed herein on: n/a. Outdoor Network; BGON, 15927 Cornuta Ave., Bellflower CA Transportation, 11612 Felton Avenue, Hawthorne CA from the court clerk. business under the fictitious business name or names listed Signed: Cassandra Parigian, owner. Registrant(s) declared 90706. Davina L. Holbert, 13719 McNab Ave, Bellflower CA Fictitious Business Name Statement: 2019054912. The 90250. Carlos Canizales, 11612 Felton Avenue, Hawthorne Attorney for Petitioner herein on: n/a. Signed: Ron Bivas, Managing Member. that all information in the statement is true and correct. This 90706; Janea E Albright, 15927 Cornuta Ave., Bellflower CA following person(s) is/are doing business as: Kim And Ket CA 90250. This business is conducted by: an individual. YACOBA A. FELDMAN - SBN Registrant(s) declared that all information in the statement statement is filed with the County Clerk of Los Angeles 90706. This business is conducted by: a general partnership. Stay Alive….Maybe, 624 E. Chevy Chase Drive, Glendale The Registrant(s) commenced to transact business under is true and correct. This statement is filed with the County County on: 03/01/2019. NOTICE - This fictitious name The Registrant(s) commenced to transact business under CA 91205. Ketryn Porter, 624 E. Chevy Chase Drive, the fictitious business name or names listed herein on: 100817 Clerk of Los Angeles County on: 02/28/2019. NOTICE - This statement expires five years from the date it was filed on, the fictitious business name or names listed herein on: Glendale CA 91205; Kim Burns, 1428 14th St Apt 7, Santa 02/2019. Signed: Carlos Canizales, owner. Registrant(s) LAW OFFICES OF YACOBA ANN fictitious name statement expires five years from the date it in the office of the County Clerk. A new Fictitious Business 02/2019. Signed: Davina L. Holbert, general partner. Monica CA 90404. This business is conducted by: a general declared that all information in the statement is true and FELDMAN, APC was filed on, in the office of the County Clerk. A new Fictitious Name Statement must be filed prior to that date. The filing Registrant(s) declared that all information in the statement partnership. The Registrant(s) commenced to transact correct. This statement is filed with the County Clerk of Los Business Name Statement must be filed prior to that date. of this statement does not of itself authorize the use in is true and correct. This statement is filed with the County business under the fictitious business name or names listed Angeles County on: 03/05/2019. NOTICE - This fictitious 5850 CANOGA AVE. SUITE 400 The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the Clerk of Los Angeles County on: 03/04/2019. NOTICE - This herein on: 01/2019. Signed: Kim Burns, general partner. name statement expires five years from the date it was WOODLAND HILLS CA 91367 in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see fictitious name statement expires five years from the date it Registrant(s) declared that all information in the statement filed on, in the office of the County Clerk. A new Fictitious 3/16, 3/23, 3/30/19 rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 03/09/2019, was filed on, in the office of the County Clerk. A new Fictitious is true and correct. This statement is filed with the County Business Name Statement must be filed prior to that date. CNS-3230927# Section 14411, et seq., B&P Code.) Published: 03/09/2019, 03/16/2019, 03/23/2019 and 03/30/2019. Business Name Statement must be filed prior to that date. Clerk of Los Angeles County on: 03/04/2019. NOTICE - This The filing of this statement does not of itself authorize the use 03/16/2019, 03/23/2019 and 03/30/2019. The filing of this statement does not of itself authorize the use fictitious name statement expires five years from the date it in this state of a fictitious business name in violation of the Fictitious Business Name Statement: 2019053222. The in this state of a fictitious business name in violation of the was filed on, in the office of the County Clerk. A new Fictitious rights of another under federal, state or common law (see ORDER TO SHOW CAUSE FOR Fictitious Business Name Statement: 2019052779. The following person(s) is/are doing business as: Maxjuli rights of another under federal, state or common law (see Business Name Statement must be filed prior to that date. Section 14411, et seq., B&P Code.) Published: 03/09/2019, CHANGE OF NAME following person(s) is/are doing business as: Come Get Jewelry, 28810 Flowerpark Drive, Canyon Country CA Section 14411, et seq., B&P Code.) Published: 03/09/2019, The filing of this statement does not of itself authorize the use 03/16/2019, 03/23/2019 and 03/30/2019. Superior Court of California Good; Damel Society, 1206 Maple Avene Studio 830, Los 91387. Massimo Maiorino, 28810 Flowerpark Drive, 03/16/2019, 03/23/2019 and 03/30/2019. in this state of a fictitious business name in violation of the Angeles CA 90015/680 Adirondack Lane, Claremont CA Canyon Country CA 91387. This business is conducted rights of another under federal, state or common law (see Fictitious Business Name Statement: 2019055971. The County of Los Angeles 91711. Saul Good Global, LLC, 680 Adirondack Lane, by: an individual. The Registrant(s) commenced to transact Fictitious Business Name Statement: 2019054235. The Section 14411, et seq., B&P Code.) Published: 03/09/2019, following person(s) is/are doing business as: Bahd Body 111 North Hill Street Claremont CA 91711. This business is conducted by: a business under the fictitious business name or names listed following person(s) is/are doing business as: Mas Y Mas, 03/16/2019, 03/23/2019 and 03/30/2019. Boutique, 7162 Hawthorn Ave Apt 9, Los Angeles CA Los Angeles CA 90012 limited liability company. The Registrant(s) commenced herein on: 11/2016. Signed: Massimo Maiorino, owner. 975 S. Atlantic Blvd Unit 7311, Los Angeles CA 90022. Eva 90046. Mila Moore, 7162 Hawthorn Ave Apt 9, Los Angeles to transact business under the fictitious business name or Registrant(s) declared that all information in the statement Antoinette Cortez Rivera, 975 S. Atlantic Blvd Unit 7311, Fictitious Business Name Statement: 2019054914. The CA 90046; Tryce McMasters, 7162 Hawthorn Ave Apt 9, In the Matter of the Petition of names listed herein on: n/a. Signed: Saul Edi Faal, Manager. is true and correct. This statement is filed with the County Los Angeles CA 90022. This business is conducted by: following person(s) is/are doing business as: Maidpro Los Angeles CA 90046. This business is conducted by: Registrant(s) declared that all information in the statement Clerk of Los Angeles County on: 03/01/2019. NOTICE - This an individual. The Registrant(s) commenced to transact Pasadena, 135 Los Angeles Ave, Monrovia CA 91016. an individual. The Registrant(s) commenced to transact MITCHELL SCOTT PULTE an adult is true and correct. This statement is filed with the County fictitious name statement expires five years from the date it business under the fictitious business name or names listed BC Investments, LLC, 135 Los Angeles Ave, Monrovia business under the fictitious business name or names over the age of 18 years. Clerk of Los Angeles County on: 02/28/2019. NOTICE - This was filed on, in the office of the County Clerk. A new Fictitious herein on: n/a. Signed: Eva Antoinette Cortez Rivera, owner. CA 91016. This business is conducted by: a limited liability listed herein on: 03/2019. Signed: Mila Moore, partner. fictitious name statement expires five years from the date it Business Name Statement must be filed prior to that date. Registrant(s) declared that all information in the statement company. The Registrant(s) commenced to transact Registrant(s) declared that all information in the statement Date: 04/30/2019. Time: 10:30am, in was filed on, in the office of the County Clerk. A new Fictitious The filing of this statement does not of itself authorize the use is true and correct. This statement is filed with the County business under the fictitious business name or names is true and correct. This statement is filed with the County Dept. 44, Room: 418 Business Name Statement must be filed prior to that date. in this state of a fictitious business name in violation of the Clerk of Los Angeles County on: 03/04/2019. NOTICE - This listed herein on: n/a. Signed: Susana Margarita Castro Clerk of Los Angeles County on: 03/05/2019. NOTICE - This The filing of this statement does not of itself authorize the use rights of another under federal, state or common law (see fictitious name statement expires five years from the date it Navarro, Managing Member. Registrant(s) declared that fictitious name statement expires five years from the date it in this state of a fictitious business name in violation of the Section 14411, et seq., B&P Code.) Published: 03/09/2019, was filed on, in the office of the County Clerk. A new Fictitious all information in the statement is true and correct. This was filed on, in the office of the County Clerk. A new Fictitious It appearing that the following person rights of another under federal, state or common law (see 03/16/2019, 03/23/2019 and 03/30/2019. Business Name Statement must be filed prior to that date. statement is filed with the County Clerk of Los Angeles Business Name Statement must be filed prior to that date. whose name is to be changed is Section 14411, et seq., B&P Code.) Published: 03/09/2019, The filing of this statement does not of itself authorize the use County on: 03/04/2019. NOTICE - This fictitious name The filing of this statement does not of itself authorize the use over 18 years of age: MITCHELL 03/16/2019, 03/23/2019 and 03/30/2019. Fictitious Business Name Statement: 2019053558. The in this state of a fictitious business name in violation of the statement expires five years from the date it was filed on, in this state of a fictitious business name in violation of the SCOTT PULTE. And a petition for following person(s) is/are doing business as: Universal rights of another under federal, state or common law (see in the office of the County Clerk. A new Fictitious Business rights of another under federal, state or common law (see Fictitious Business Name Statement: 2019052781. The Auto Wholesale, 4804 Gaviota Ave. Unit 101, Encino CA Section 14411, et seq., B&P Code.) Published: 03/09/2019, Name Statement must be filed prior to that date. The filing Section 14411, et seq., B&P Code.) Published: 03/09/2019, change of names having been duly following person(s) is/are doing business as: Air Duct 91436/18375 Ventura Blvd. Apt 535, Tarzana CA 91356. 03/16/2019, 03/23/2019 and 03/30/2019. of this statement does not of itself authorize the use in 03/16/2019, 03/23/2019 and 03/30/2019. filed with the clerk of this Court, and it Cleaning Pros, 5919 Rolling Rd, Woodland Hills CA Jose Francisco Cambronero, 18375 Ventura Blvd. Apt this state of a fictitious business name in violation of the appearing from said petition that said 91367. Air Conditioning Repair AMPM, 5919 Rolling Rd, 535, Tarzana CA 91356. This business is conducted by: Fictitious Business Name Statement: 2019054247. rights of another under federal, state or common law (see NOTICE OF PETITION TO petitioner(s) desire to have their name Woodland Hills CA 91367. This business is conducted by: an individual. The Registrant(s) commenced to transact The following person(s) is/are doing business as: PTR Section 14411, et seq., B&P Code.) Published: 03/09/2019, changed from MITCHELL SCOTT a corporation. The Registrant(s) commenced to transact business under the fictitious business name or names listed Enterprises, 534 E. Cypress Ave Apt E, Burbank CA 91501. 03/16/2019, 03/23/2019 and 03/30/2019. ADMINISTER ESTATE OF: business under the fictitious business name or names herein on: n/a. Signed: Jose Francisco Cambronero, owner. STG Records & Tapes, 10745 Kling St. Apt. 203, North LEE SPIRO PULTE to MITCHELL JOSEPH listed herein on: 01/2019. Signed: Ariel Malka, President. Registrant(s) declared that all information in the statement Hollywood CA 91602; Michael Carlson, 534 E. Cypress Ave Fictitious Business Name Statement: 2019055244. CASE NO. 19STPB02087 ABELA. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Apt E, Burbank CA 91501; Jason Sheridan, 4177 Elmer The following person(s) is/are doing business as: Christ To all heirs, beneficiaries, creditors, is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 03/01/2019. NOTICE - This Ave, Studio City CA 91602. This business is conducted Chinese Baptist Church, 2753 Vine Street, Pomona CA contingent creditors, and persons IT IS HEREBY ORDERED that all Clerk of Los Angeles County on: 02/28/2019. NOTICE - This fictitious name statement expires five years from the date it by: a general partnership. The Registrant(s) commenced 91767. Claremont Chinese Baptist Church, 2753 Vine persons interested in the above fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Street, Pomona CA 91767. This business is conducted by: who may otherwise be interested in to transact business under the fictitious business name or entitled matter of change of names was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. names listed herein on: n/a. Signed: Scott Gairdner, partner. a corporation. The Registrant(s) commenced to transact the WILL or estate, or both of LEE appear before the above entitled Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use Registrant(s) declared that all information in the statement business under the fictitious business name or names listed SPIRO. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the is true and correct. This statement is filed with the County herein on: 11/2018. Signed: Amy Hwang, CEO. Registrant(s) court to show cause why the petition in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Clerk of Los Angeles County on: 03/04/2019. NOTICE - This declared that all information in the statement is true and A PETITION FOR PROBATE has for change of name(s) should not be rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 03/09/2019, fictitious name statement expires five years from the date it correct. This statement is filed with the County Clerk of Los been filed by JORDAN WOON granted. Section 14411, et seq., B&P Code.) Published: 03/09/2019, 03/16/2019, 03/23/2019 and 03/30/2019. was filed on, in the office of the County Clerk. A new Fictitious Angeles County on: 03/04/2019. NOTICE - This fictitious SPIRO in the Superior Court 03/16/2019, 03/23/2019 and 03/30/2019. Business Name Statement must be filed prior to that date. name statement expires five years from the date it was Any person objecting to the name Fictitious Business Name Statement: 2019053581. The The filing of this statement does not of itself authorize the use filed on, in the office of the County Clerk. A new Fictitious of California, County of LOS changes described must file a written Fictitious Business Name Statement: 2019052783. The following person(s) is/are doing business as: Westcoast in this state of a fictitious business name in violation of the Business Name Statement must be filed prior to that date. ANGELES. petition that includes the reasons for following person(s) is/are doing business as: West Coast Decor, 917 San Pascual Ave, Los Angeles CA 90042. Sarah rights of another under federal, state or common law (see The filing of this statement does not of itself authorize the use THE PETITION FOR PROBATE the objection at least two court days Duct Cleaning, 11054 Ventura Blvd #321, Studio City CA So, 5500 Lindley Ave Unit 221, Encino CA 91316; Carlos Section 14411, et seq., B&P Code.) Published: 03/09/2019, in this state of a fictitious business name in violation of the requests that JORDAN WOON before the matter is scheduled to be 91604. Everlast Home Builders Inc., 11054 Ventura Blvd Nunez, 917 San Pascual Ave, Los Angeles CA 90042. 03/16/2019, 03/23/2019 and 03/30/2019. rights of another under federal, state or common law (see #321, Studio City CA 91604. This business is conducted This business is conducted by: a general partnership. The Section 14411, et seq., B&P Code.) Published: 03/09/2019, SPIRO be appointed as personal heard and must appear at the hearing by: a corporation. The Registrant(s) commenced to transact Registrant(s) commenced to transact business under Fictitious Business Name Statement: 2019054252. The 03/16/2019, 03/23/2019 and 03/30/2019. representative to administer the to show cause why the petition should business under the fictitious business name or names the fictitious business name or names listed herein on: following person(s) is/are doing business as: No-Brainer estate of the decedent. not be granted. If no written objection listed herein on: 01/2019. Signed: Ariel Malka, President. 01/2019. Signed: Sarah So, owner. Registrant(s) declared Collections, 975 S. Atlantic Blvd Unit 7311, Los Angeles Statement of Abandonment of Use of Fictitious Business THE PETITION requests authority is timely filed, the court may grant the Registrant(s) declared that all information in the statement that all information in the statement is true and correct. This CA 90022. Arthur Ray Esquibel, 975 S. Atlantic Blvd Unit Name: 2019055246. Current file: 2018298539. The following petition without a hearing. is true and correct. This statement is filed with the County statement is filed with the County Clerk of Los Angeles 7311, Los Angeles CA 90022. This business is conducted person has abandoned the use of the fictitious business to administer the estate under the Clerk of Los Angeles County on: 02/28/2019. NOTICE - This County on: 03/01/2019. NOTICE - This fictitious name by: an individual. The Registrant(s) commenced to transact name: Mini Pharmacy OTC Program, 4020 Sepulveda Blvd, Independent Administration of IT IS FURTHER ORDERED that a fictitious name statement expires five years from the date it statement expires five years from the date it was filed on, business under the fictitious business name or names Culver City CA 90230. Anderson Wellness Supplies and Estates Act . (This authority will was filed on, in the office of the County Clerk. A new Fictitious in the office of the County Clerk. A new Fictitious Business listed herein on: n/a. Signed: Arthur Ray Esquibel, owner. Services, LLC, 4020 Sepulveda Blvd, Culver City CA 90230. copy of this order be published in Business Name Statement must be filed prior to that date. Name Statement must be filed prior to that date. The filing Registrant(s) declared that all information in the statement The fictitious business name referred to above was filed on: allow the personal representative the British Weekly, a newspaper of The filing of this statement does not of itself authorize the use of this statement does not of itself authorize the use in is true and correct. This statement is filed with the County 11/30/2018, in the County of Los Angeles. This business is to take many actions without general circulation for the County in this state of a fictitious business name in violation of the this state of a fictitious business name in violation of the conducted by: an individual. Signed: Isaac Mizraki, Managing Clerk of Los Angeles County on: 03/04/2019. NOTICE - This obtaining court approval. Before of Los Angeles, for four successive rights of another under federal, state or common law (see rights of another under federal, state or common law (see fictitious name statement expires five years from the date it Member. Registrant(s) declared that all information in the taking certain very important Section 14411, et seq., B&P Code.) Published: 03/09/2019, Section 14411, et seq., B&P Code.) Published: 03/09/2019, was filed on, in the office of the County Clerk. A new Fictitious statement is true and correct. This statement is filed with weeks prior to the date set for hearing 03/16/2019, 03/23/2019 and 03/30/2019. 03/16/2019, 03/23/2019 and 03/30/2019. Business Name Statement must be filed prior to that date. the County Clerk of Los Angeles County on: 03/04/2019. actions, however, the personal of said petition. The filing of this statement does not of itself authorize the use Published: 03/09/2019, 03/16/2019, 03/23/2019 and representative will be required to Fictitious Business Name Statement: 2019052932. The Fictitious Business Name Statement: 2019053772. The in this state of a fictitious business name in violation of the 03/30/2019. give notice to interested persons Dated: March 5, 2019. following person(s) is/are doing business as: Poshmira, 8931 following person(s) is/are doing business as: Rollback rights of another under federal, state or common law (see Zelzah Ave, Sherwood Forest CA 91325. Mira Stevens, 8931 Entertainment; Roll La Holic; Sting Ray, 44002 Shad St, Section 14411, et seq., B&P Code.) Published: 03/09/2019, Fictitious Business Name Statement: 2019055247. The unless they have waived notice or Judge Edward B. Moreton Jr. Zelzah Ave, Sherwood Forest CA 91325. This business is Lancaster CA 93536. Raymond Earl Woodard, 44002 03/16/2019, 03/23/2019 and 03/30/2019. following person(s) is/are doing business as: Hummus consented to the proposed action.) Judge of the Superior Court conducted by: an individual. The Registrant(s) commenced Shad St, Lancaster CA 93536. This business is conducted Creamery, Nabüt, 10655 Hailey Lane, Chatsworth CA 91311. administration 19STCP00667 to transact business under the fictitious business name or by: an individual. The Registrant(s) commenced to transact Fictitious Business Name Statement: 2019054588. The Yuval Caspi, 10655 Hailey Lane, Chatsworth CA 91311. This authority will be granted unless an names listed herein on: n/a. Signed: Mira Stevens, owner. business under the fictitious business name or names listed following person(s) is/are doing business as: Omatix Web business is conducted by: an individual. The Registrant(s) Published: 03/16/2019, 03/23/2019, Registrant(s) declared that all information in the statement herein on: n/a. Signed: Raymond Earl Woodard, owner. Consulting, 11784 Hammack St., Culver City CA 90230. 889 commenced to transact business under the fictitious interested person files an objection is true and correct. This statement is filed with the County Registrant(s) declared that all information in the statement 11784 Hammack St., Culver City CA 90230. This business is business name or names listed herein on: n/a. Signed: Yuval to the petition and shows good 03/30/2019 and 04/06/2019. Clerk of Los Angeles County on: 03/01/2019. NOTICE - This is true and correct. This statement is filed with the County conducted by: a corporation. The Registrant(s) commenced Caspi, owner. Registrant(s) declared that all information in cause why the court should not fictitious name statement expires five years from the date it Clerk of Los Angeles County on: 03/01/2019. NOTICE - This the statement is true and correct. This statement is filed with Fictitious Business Name Statement: 2019039760. to transact business under the fictitious business name or The following person(s) is/are doing business as: Zen was filed on, in the office of the County Clerk. A new Fictitious fictitious name statement expires five years from the date it names listed herein on: 01/2014. Signed: Ken Nuarin, CEO. the County Clerk of Los Angeles County on: 03/04/2019. grant the authority. Business Name Statement must be filed prior to that date. NOTICE - This fictitious name statement expires five years A HEARING on the petition will Kidz Yoga, 12928 Moorpark St Apt 3, Studio City CA was filed on, in the office of the County Clerk. A new Fictitious Registrant(s) declared that all information in the statement 91604/13535 Ventura Blvd Suite 312, Sherman Oaks The filing of this statement does not of itself authorize the use Business Name Statement must be filed prior to that date. is true and correct. This statement is filed with the County from the date it was filed on, in the office of the County be held in this court as follows: CA 91423. McKenzie Lamborne, 12928 Moorpark St Apt in this state of a fictitious business name in violation of the The filing of this statement does not of itself authorize the use Clerk of Los Angeles County on: 03/04/2019. NOTICE - This Clerk. A new Fictitious Business Name Statement must be 04/05/19 at 8:30AM in Dept. 4 3, Studio City CA 91604. This business is conducted by: rights of another under federal, state or common law (see in this state of a fictitious business name in violation of the fictitious name statement expires five years from the date it filed prior to that date. The filing of this statement does not located at 111 N. HILL ST., LOS an individual. The Registrant(s) commenced to transact Section 14411, et seq., B&P Code.) Published: 03/09/2019, rights of another under federal, state or common law (see was filed on, in the office of the County Clerk. A new Fictitious of itself authorize the use in this state of a fictitious business business under the fictitious business name or names 03/16/2019, 03/23/2019 and 03/30/2019. Section 14411, et seq., B&P Code.) Published: 03/09/2019, Business Name Statement must be filed prior to that date. name in violation of the rights of another under federal, ANGELES, CA 90012 listed herein on: 02/2019. Signed: McKenzie Lamborne, 03/16/2019, 03/23/2019 and 03/30/2019. The filing of this statement does not of itself authorize the use state or common law (see Section 14411, et seq., B&P IF YOU OBJECT to the granting owner. Registrant(s) declared that all information in the Fictitious Business Name Statement: 2019053060. in this state of a fictitious business name in violation of the Code.) Published: 03/09/2019, 03/16/2019, 03/23/2019 and of the petition, you should appear statement is true and correct. This statement is filed with The following person(s) is/are doing business as: Sam Fictitious Business Name Statement: 2019053831. The rights of another under federal, state or common law (see 03/30/2019. the County Clerk of Los Angeles County on: 02/15/2019. And Sons Liquidators, 23017 Ingomar St, West Hills CA following person(s) is/are doing business as: Sunday Goods, Section 14411, et seq., B&P Code.) Published: 03/09/2019, at the hearing and state your NOTICE - This fictitious name statement expires five years 91304. Samie Mehrzai, 23017 Ingomar St, West Hills CA 345 N. Maple Dr Suite 205, Beverly Hills CA 90210/7201 03/16/2019, 03/23/2019 and 03/30/2019. Fictitious Business Name Statement: 2019055249. The objections or file written objections from the date it was filed on, in the office of the County 91304. This business is conducted by: an individual. The E. Camelback Road Suite 350, Scottsdale AZ 85251. SG following person(s) is/are doing business as: Gallifrey One, with the court before the hearing. Clerk. A new Fictitious Business Name Statement must be Page 8 The british Weekly, Sat. March 30, 2019

filed prior to that date. The filing of this statement does not Signed: Martha Garcia Alvarez, partner. Registrant(s) correct. This statement is filed with the County Clerk of Los correct. This statement is filed with the County Clerk of Los Registrant(s) declared that all information in the statement herein on: 03/2019. Signed: Bernie Cleo Hildreth, owner. of itself authorize the use in this state of a fictitious business declared that all information in the statement is true and Angeles County on: 02/22/2019. NOTICE - This fictitious Angeles County on: 02/27/2019. NOTICE - This fictitious is true and correct. This statement is filed with the County Registrant(s) declared that all information in the statement name in violation of the rights of another under federal, correct. This statement is filed with the County Clerk of Los name statement expires five years from the date it was name statement expires five years from the date it was Clerk of Los Angeles County on: 03/01/2019. NOTICE - is true and correct. This statement is filed with the County state or common law (see Section 14411, et seq., B&P Angeles County on: 02/20/2019. NOTICE - This fictitious filed on, in the office of the County Clerk. A new Fictitious filed on, in the office of the County Clerk. A new Fictitious This fictitious name statement expires five years from Clerk of Los Angeles County on: 03/05/2019. NOTICE - Code.) Published: 03/16/2019, 03/23/2019, 03/30/2019 name statement expires five years from the date it was Business Name Statement must be filed prior to that date. Business Name Statement must be filed prior to that date. the date it was filed on, in the office of the County Clerk. This fictitious name statement expires five years from and 04/06/2019. filed on, in the office of the County Clerk. A new Fictitious The filing of this statement does not of itself authorize the The filing of this statement does not of itself authorize the A new Fictitious Business Name Statement must be filed the date it was filed on, in the office of the County Clerk. Business Name Statement must be filed prior to that date. use in this state of a fictitious business name in violation use in this state of a fictitious business name in violation prior to that date. The filing of this statement does not of A new Fictitious Business Name Statement must be filed Fictitious Business Name Statement: 2019040303. The The filing of this statement does not of itself authorize the of the rights of another under federal, state or common of the rights of another under federal, state or common itself authorize the use in this state of a fictitious business prior to that date. The filing of this statement does not of following person(s) is/are doing business as: Keneman use in this state of a fictitious business name in violation law (see Section 14411, et seq., B&P Code.) Published: law (see Section 14411, et seq., B&P Code.) Published: name in violation of the rights of another under federal, itself authorize the use in this state of a fictitious business Accessories, BEKZ, 23025 Lowridge Pl, Santa Clarita CA of the rights of another under federal, state or common 03/16/2019, 03/23/2019, 03/30/2019 and 04/06/2019. 03/16/2019, 03/23/2019, 03/30/2019 and 04/06/2019. state or common law (see Section 14411, et seq., B&P name in violation of the rights of another under federal, 91390. Karla Keneman, 23025 Lowridge Pl, Santa Clarita law (see Section 14411, et seq., B&P Code.) Published: Code.) Published: 03/16/2019, 03/23/2019, 03/30/2019 state or common law (see Section 14411, et seq., B&P CA 91390; Erik Keneman, 23025 Lowridge Pl, Santa 03/16/2019, 03/23/2019, 03/30/2019 and 04/06/2019. Fictitious Business Name Statement: 2019045643. The Fictitious Business Name Statement: 2019048554. The and 04/06/2019. Code.) Published: 03/16/2019, 03/23/2019, 03/30/2019 Clarita CA 91390. This business is conducted by: a general following person(s) is/are doing business as: Monella, following person(s) is/are doing business as: Joe Frank and 04/06/2019. partnership. The Registrant(s) commenced to transact Fictitious Business Name Statement: 2019043600. The 208 East Fairview Ave #14, Glendale CA 91207. Arbi Forever, 11908 Darlington Ave No 303, Los Angeles CA Fictitious Business Name Statement: 2019054233. business under the fictitious business name or names following person(s) is/are doing business as: Moxie Tool, Mirzakhanian, 208 East Fairview Ave 14, Glendale CA 90049/PO Box 491027, Los Angeles CA 90049. Michal The following person(s) is/are doing business as: Maes Fictitious Business Name Statement: 2019056024. The listed herein on: n/a. Signed: Erik Keneman, general 916-C W. Burbank Blvd. Suite 224, Burbank CA 91506. 91207. This business is conducted by: an individual. The Story, 11908 Darlington Ave No 303, Los Angeles CA Capital, 1100 Wilshire Blvd Apt 2712, Los Angeles CA following person(s) is/are doing business as: Fast Fruit, partner. Registrant(s) declared that all information in the Kyle Martin, 916-C W. Burbank Blvd. Suite 224, Burbank Registrant(s) commenced to transact business under 90049. This business is conducted by: an individual. The 90017. David De Wispelaere, 1100 Wilshire Blvd Apt 6341 Ajax Ave, Bell Gardens, CA 90201. Rogelio Romero, statement is true and correct. This statement is filed with CA 91506; Klara Kunsagi-Martin, 916-C W. Burbank Blvd. the fictitious business name or names listed herein on: Registrant(s) commenced to transact business under 2712, Los Angeles CA 90017. This business is conducted 6341 Ajax Ave, Bell Gardens, CA 90201. This business is the County Clerk of Los Angeles County on: 02/15/2019. Suite 224, Burbank CA 91506. This business is conducted 02/2019. Signed: Arbi Mirzakhanian, owner. Registrant(s) the fictitious business name or names listed herein on: by: an individual. The Registrant(s) commenced to transact conducted by: an individual. The Registrant(s) commenced NOTICE - This fictitious name statement expires five years by: a married couple. The Registrant(s) commenced to declared that all information in the statement is true and 01/2019. Signed: Michal Story, owner. Registrant(s) business under the fictitious business name or names to transact business under the fictitious business name or from the date it was filed on, in the office of the County transact business under the fictitious business name or correct. This statement is filed with the County Clerk of Los declared that all information in the statement is true and listed herein on: 02/2019. Signed: David De Wispelaere, names listed herein on: 03/2019. Signed: Rogelio Romero, Clerk. A new Fictitious Business Name Statement must be names listed herein on: 11/2013. Signed: Klara Kunsagi- Angeles County on: 02/22/2019. NOTICE - This fictitious correct. This statement is filed with the County Clerk of Los owner. Registrant(s) declared that all information in the owner. Registrant(s) declared that all information in the filed prior to that date. The filing of this statement does not Martin, wife. Registrant(s) declared that all information name statement expires five years from the date it was Angeles County on: 02/27/2019. NOTICE - This fictitious statement is true and correct. This statement is filed with statement is true and correct. This statement is filed with of itself authorize the use in this state of a fictitious business in the statement is true and correct. This statement is filed on, in the office of the County Clerk. A new Fictitious name statement expires five years from the date it was the County Clerk of Los Angeles County on: 03/04/2019. the County Clerk of Los Angeles County on: 03/05/2019. name in violation of the rights of another under federal, filed with the County Clerk of Los Angeles County on: Business Name Statement must be filed prior to that date. filed on, in the office of the County Clerk. A new Fictitious NOTICE - This fictitious name statement expires five years NOTICE - This fictitious name statement expires five years state or common law (see Section 14411, et seq., B&P 02/21/2019. NOTICE - This fictitious name statement The filing of this statement does not of itself authorize the Business Name Statement must be filed prior to that date. from the date it was filed on, in the office of the County from the date it was filed on, in the office of the County Code.) Published: 03/16/2019, 03/23/2019, 03/30/2019 expires five years from the date it was filed on, inthe use in this state of a fictitious business name in violation The filing of this statement does not of itself authorize the Clerk. A new Fictitious Business Name Statement must be Clerk. A new Fictitious Business Name Statement must be and 04/06/2019. office of the County Clerk. A new Fictitious Business Name of the rights of another under federal, state or common use in this state of a fictitious business name in violation filed prior to that date. The filing of this statement does not filed prior to that date. The filing of this statement does not Statement must be filed prior to that date. The filing of this law (see Section 14411, et seq., B&P Code.) Published: of the rights of another under federal, state or common of itself authorize the use in this state of a fictitious business of itself authorize the use in this state of a fictitious business Fictitious Business Name Statement: 2019040488. The statement does not of itself authorize the use in this state 03/16/2019, 03/23/2019, 03/30/2019 and 04/06/2019. law (see Section 14411, et seq., B&P Code.) Published: name in violation of the rights of another under federal, name in violation of the rights of another under federal, following person(s) is/are doing business as: Occidental of a fictitious business name in violation of the rights of 03/16/2019, 03/23/2019, 03/30/2019 and 04/06/2019. state or common law (see Section 14411, et seq., B&P state or common law (see Section 14411, et seq., B&P Facilitators, 363 Newport Ave Unit 207, Long Beach CA another under federal, state or common law (see Section Fictitious Business Name Statement: 2019045859. Code.) Published: 03/16/2019, 03/23/2019, 03/30/2019 Code.) Published: 03/16/2019, 03/23/2019, 03/30/2019 90814. Pavel Mikhaylov, 363 Newport Ave Unit 207, 14411, et seq., B&P Code.) Published: 03/16/2019, The following person(s) is/are doing business as: MK Fictitious Business Name Statement: 2019049068. The and 04/06/2019. and 04/06/2019. Long Beach CA 90814. This business is conducted by: 03/23/2019, 03/30/2019 and 04/06/2019. Logistics; MK Hotshots, 16601 Garfield Ave Spc 76, following person(s) is/are doing business as: Vintage an individual. The Registrant(s) commenced to transact Paramount CA 90723. Keith S Neal, 16601 Garfield Workroom, 1313 Sunset Blvd 311, Los Angeles CA 90026. Fictitious Business Name Statement: 2019054374. Fictitious Business Name Statement: 2019056746. The business under the fictitious business name or names Fictitious Business Name Statement: 2019044235. Ave Spc 76, Paramount CA 90723; Micheal Lockridge, Karlee Parrish, 1313 Sunset Blvd 311, Los Angeles CA The following person(s) is/are doing business as: AC following person(s) is/are doing business as: Ivory’s listed herein on: n/a. Signed: Pavel Mikhaylov, owner. The following person(s) is/are doing business as: Socal 16601 Garfield Ave Spc 76, Paramount CA 90723. This 90026; Lucy Warren, 1925 Palmerston Place 6, Los Healthcare Provider, 20548 Germain St, Chatsworth CA Boutique, 1366 E 111th St, Los Angeles CA 90059. Registrant(s) declared that all information in the statement Vending Center, Vending Solutions, 1446 Spruce Tree business is conducted by: a limited liability company. The Angeles CA 90027. This business is conducted by: a 91311. Armolina Comedia, 20548 Germain St, Chatsworth Guadalupe Pastrana, 1366 E 111th St, Los Angeles CA is true and correct. This statement is filed with the County Dr, Diamond Bar CA 91765. Juan M Covarrubias, 1446 Registrant(s) commenced to transact business under general partnership. The Registrant(s) commenced to CA 91311. This business is conducted by: an individual. 90059. This business is conducted by: an individual. The Clerk of Los Angeles County on: 02/15/2019. NOTICE - Spruce Tree Dr, Diamond Bar CA 91765. This business is the fictitious business name or names listed herein on: transact business under the fictitious business name or The Registrant(s) commenced to transact business under Registrant(s) commenced to transact business under This fictitious name statement expires five years from conducted by: an individual. The Registrant(s) commenced 02/2019. Signed: Keith S Neal, owner. Registrant(s) names listed herein on: 02/2019. Signed: Karlee Parrish, the fictitious business name or names listed herein on: the fictitious business name or names listed herein on: the date it was filed on, in the office of the County Clerk. to transact business under the fictitious business name or declared that all information in the statement is true and general partner. Registrant(s) declared that all information 02/2019. Signed: Armolina Comedia, owner. Registrant(s) n/a. Signed: Guadalupe Pastrana, owner. Registrant(s) A new Fictitious Business Name Statement must be filed names listed herein on: n/a. Signed: Juan M Covarrubias, correct. This statement is filed with the County Clerk of Los in the statement is true and correct. This statement is declared that all information in the statement is true and declared that all information in the statement is true and prior to that date. The filing of this statement does not of owner. Registrant(s) declared that all information in the Angeles County on: 02/22/2019. NOTICE - This fictitious filed with the County Clerk of Los Angeles County on: correct. This statement is filed with the County Clerk of Los correct. This statement is filed with the County Clerk of Los itself authorize the use in this state of a fictitious business statement is true and correct. This statement is filed with name statement expires five years from the date it was 02/27/2019. NOTICE - This fictitious name statement Angeles County on: 03/04/2019. NOTICE - This fictitious Angeles County on: 03/06/2019. NOTICE - This fictitious name in violation of the rights of another under federal, the County Clerk of Los Angeles County on: 02/21/2019. filed on, in the office of the County Clerk. A new Fictitious expires five years from the date it was filed on, inthe name statement expires five years from the date it was name statement expires five years from the date it was state or common law (see Section 14411, et seq., B&P NOTICE - This fictitious name statement expires five years Business Name Statement must be filed prior to that date. office of the County Clerk. A new Fictitious Business Name filed on, in the office of the County Clerk. A new Fictitious filed on, in the office of the County Clerk. A new Fictitious Code.) Published: 03/16/2019, 03/23/2019, 03/30/2019 from the date it was filed on, in the office of the County The filing of this statement does not of itself authorize the Statement must be filed prior to that date. The filing of this Business Name Statement must be filed prior to that date. Business Name Statement must be filed prior to that date. and 04/06/2019. Clerk. A new Fictitious Business Name Statement must be use in this state of a fictitious business name in violation statement does not of itself authorize the use in this state The filing of this statement does not of itself authorize the The filing of this statement does not of itself authorize the filed prior to that date. The filing of this statement does not of the rights of another under federal, state or common of a fictitious business name in violation of the rights of use in this state of a fictitious business name in violation use in this state of a fictitious business name in violation Fictitious Business Name Statement: 2019040560. of itself authorize the use in this state of a fictitious business law (see Section 14411, et seq., B&P Code.) Published: another under federal, state or common law (see Section of the rights of another under federal, state or common of the rights of another under federal, state or common The following person(s) is/are doing business as: Glass name in violation of the rights of another under federal, 03/16/2019, 03/23/2019, 03/30/2019 and 04/06/2019. 14411, et seq., B&P Code.) Published: 03/16/2019, law (see Section 14411, et seq., B&P Code.) Published: law (see Section 14411, et seq., B&P Code.) Published: Definitions; glassdef.com, 1008 W. Avenue M14, Suite state or common law (see Section 14411, et seq., B&P 03/23/2019, 03/30/2019 and 04/06/2019. 03/16/2019, 03/23/2019, 03/30/2019 and 04/06/2019. 03/16/2019, 03/23/2019, 03/30/2019 and 04/06/2019. A-D180, Palmdale CA 93551/3225 McLeod Drive Suite Code.) Published: 03/16/2019, 03/23/2019, 03/30/2019 Fictitious Business Name Statement: 2019045925. The 100, Las Vegas NV 89121. BGLT Services, Inc., 1008 and 04/06/2019. following person(s) is/are doing business as: All In Love Fictitious Business Name Statement: 2019049175. The Fictitious Business Name Statement: 2019054893. The Fictitious Business Name Statement: 2019056919. The W. Avenue M14, Suite A-D180, Palmdale CA 93551. This Enterprises; All In Love, 1515 7th Street #26, Santa Monica following person(s) is/are doing business as: Reyes Store, following person(s) is/are doing business as: Fortunemax following person(s) is/are doing business as: Matamoros business is conducted by: a corporation. The Registrant(s) Fictitious Business Name Statement: 2019044353. The CA 90401. Dulcinea Incorporated, 1837 11th Street #5, 5970 S Vermont Ave, Los Angeles CA 90044. Vilma Advisory Service, 324 S Diamond Bar Blvd Unit 262, Express, 4433 W. 120th St #201, Hawthorne CA 90250. commenced to transact business under the fictitious following person(s) is/are doing business as: Lash Attack Santa Monica CA 90404. This business is conducted by: Rosemary Juarez, 5970 S Vermont Ave, Los Angeles Diamond Bar CA 91765. Bo Yang, 324 S Diamond Bar Matamoros Express, LLC, 4433 W. 120th St #201, business name or names listed herein on: n/a. Signed: By Ash, 16908 S Vermont Ave. #4, Gardena CA 90247. a corporation. The Registrant(s) commenced to transact CA 90044. This business is conducted by: an individual. Blvd Unit 262, Diamond Bar CA 91765. This business is Hawthorne CA 90250. This business is conducted by: a Peter Lettieri, Secretary. Registrant(s) declared that all Ashley Tollefson, 16908 S Vermont Ave. #4, Gardena business under the fictitious business name or names The Registrant(s) commenced to transact business conducted by: an individual. The Registrant(s) commenced limited liability company. The Registrant(s) commenced information in the statement is true and correct. This CA 90247. This business is conducted by: an individual. listed herein on: n/a. Signed: Mary Ann Vorasky, President. under the fictitious business name or names listed herein to transact business under the fictitious business name or to transact business under the fictitious business name statement is filed with the County Clerk of Los Angeles The Registrant(s) commenced to transact business under Registrant(s) declared that all information in the statement on: 01/2019. Signed: Vilma Rosemary Juarez, owner. names listed herein on: 02/2019. Signed: Bo Yang, owner. or names listed herein on: 01/2018. Signed: Alex T. County on: 02/19/2019. NOTICE - This fictitious name the fictitious business name or names listed herein on: is true and correct. This statement is filed with the County Registrant(s) declared that all information in the statement Registrant(s) declared that all information in the statement Matamoros, President. Registrant(s) declared that all statement expires five years from the date it was filed 02/2019. Signed: Ashley Tollefson, owner. Registrant(s) Clerk of Los Angeles County on: 02/25/2019. NOTICE - is true and correct. This statement is filed with the County is true and correct. This statement is filed with the County information in the statement is true and correct. This on, in the office of the County Clerk. A new Fictitious declared that all information in the statement is true and This fictitious name statement expires five years from Clerk of Los Angeles County on: 02/27/2019. NOTICE - Clerk of Los Angeles County on: 03/04/2019. NOTICE - statement is filed with the County Clerk of Los Angeles Business Name Statement must be filed prior to that date. correct. This statement is filed with the County Clerk of Los the date it was filed on, in the office of the County Clerk. This fictitious name statement expires five years from This fictitious name statement expires five years from County on: 03/06/2019. NOTICE - This fictitious name The filing of this statement does not of itself authorize the Angeles County on: 02/21/2019. NOTICE - This fictitious A new Fictitious Business Name Statement must be filed the date it was filed on, in the office of the County Clerk. the date it was filed on, in the office of the County Clerk. statement expires five years from the date it was filed use in this state of a fictitious business name in violation name statement expires five years from the date it was prior to that date. The filing of this statement does not of A new Fictitious Business Name Statement must be filed A new Fictitious Business Name Statement must be filed on, in the office of the County Clerk. A new Fictitious of the rights of another under federal, state or common filed on, in the office of the County Clerk. A new Fictitious itself authorize the use in this state of a fictitious business prior to that date. The filing of this statement does not of prior to that date. The filing of this statement does not of Business Name Statement must be filed prior to that date. law (see Section 14411, et seq., B&P Code.) Published: Business Name Statement must be filed prior to that date. name in violation of the rights of another under federal, itself authorize the use in this state of a fictitious business itself authorize the use in this state of a fictitious business The filing of this statement does not of itself authorize the 03/16/2019, 03/23/2019, 03/30/2019 and 04/06/2019. The filing of this statement does not of itself authorize the state or common law (see Section 14411, et seq., B&P name in violation of the rights of another under federal, name in violation of the rights of another under federal, use in this state of a fictitious business name in violation use in this state of a fictitious business name in violation Code.) Published: 03/16/2019, 03/23/2019, 03/30/2019 state or common law (see Section 14411, et seq., B&P state or common law (see Section 14411, et seq., B&P of the rights of another under federal, state or common Fictitious Business Name Statement: 2019041081. The of the rights of another under federal, state or common and 04/06/2019. Code.) Published: 03/16/2019, 03/23/2019, 03/30/2019 Code.) Published: 03/16/2019, 03/23/2019, 03/30/2019 law (see Section 14411, et seq., B&P Code.) Published: following person(s) is/are doing business as: Alexwill law (see Section 14411, et seq., B&P Code.) Published: and 04/06/2019. and 04/06/2019. 03/16/2019, 03/23/2019, 03/30/2019 and 04/06/2019. Supplies, 14320 Ventura Blvd Ste #262, Sherman Oaks 03/16/2019, 03/23/2019, 03/30/2019 and 04/06/2019. Fictitious Business Name Statement: 2019046799. The CA 91423. Alexwill Supplies, Inc, 14320 Ventura Blvd following person(s) is/are doing business as: Anderson Fictitious Business Name Statement: 2019052283. The Fictitious Business Name Statement: 2019055441. Fictitious Business Name Statement: 2019057042. The Ste #262, Sherman Oaks CA 91423. This business Fictitious Business Name Statement: 2019044915. The Teak, 8435 Canoga Avenue Unit B, Canoga Park CA following person(s) is/are doing business as: Dorian The following person(s) is/are doing business as: The following person(s) is/are doing business as: Interactive is conducted by: a corporation. The Registrant(s) following person(s) is/are doing business as: Corner 91304. Teak Etc., LLC, 8435 Canoga Avenue Unit B, Electric, 2919 Live Oak St, Huntington Park CA 90255. Gladstone Agency, 20335 Ventura Blvd-Suite 203 Attn: Design Group, 372 Monterey Rd Apt 4, South Pasadena commenced to transact business under the fictitious Print; Corner Print & Copy, 2537 Pacific Coast Hwy D328, Canoga Park CA 91304. This business is conducted by: Dorian Jesus Robles, 2919 Live Oak St, Huntington Park R. Stuppel, Woodland Hills CA 91364/P.O. Box 33846, CA 91030. Earl McCoy, 372 Monterey Rd Apt 4, South business name or names listed herein on: n/a. Signed: Torrance CA 90505. Kathy Chu, 2537 Pacific Coast Hwy a limited liability company. The Registrant(s) commenced CA 90255. This business is conducted by: an individual. Granada Hills CA 91394. Rhianna A. Voigt, 17728 Pasadena CA 91030. This business is conducted by: William Alexander Cruz, President. Registrant(s) declared D328, Torrance CA 90505. This business is conducted by: to transact business under the fictitious business name The Registrant(s) commenced to transact business Tribune Street, Granada Hills CA 91344. This business is an individual. The Registrant(s) commenced to transact that all information in the statement is true and correct. an individual. The Registrant(s) commenced to transact or names listed herein on: 01/2013. Signed: Andre under the fictitious business name or names listed conducted by: an individual. The Registrant(s) commenced business under the fictitious business name or names This statement is filed with the County Clerk of Los business under the fictitious business name or names Yap, Managing Member. Registrant(s) declared that herein on: 12/2015. Signed: Dorian Jesus Robles, owner. to transact business under the fictitious business name or listed herein on: n/a. Signed: Earl McCoy, owner. Angeles County on: 02/19/2019. NOTICE - This fictitious listed herein on: 01/2019. Signed: Kathy Chu, owner. all information in the statement is true and correct. This Registrant(s) declared that all information in the statement names listed herein on: n/a. Signed: Rhianna A. Voigt, Registrant(s) declared that all information in the statement name statement expires five years from the date it was Registrant(s) declared that all information in the statement statement is filed with the County Clerk of Los Angeles is true and correct. This statement is filed with the County owner. Registrant(s) declared that all information in the is true and correct. This statement is filed with the County filed on, in the office of the County Clerk. A new Fictitious is true and correct. This statement is filed with the County County on: 02/25/2019. NOTICE - This fictitious name Clerk of Los Angeles County on: 02/28/2019. NOTICE - statement is true and correct. This statement is filed with Clerk of Los Angeles County on: 03/06/2019. NOTICE - Business Name Statement must be filed prior to that date. Clerk of Los Angeles County on: 02/22/2019. NOTICE - statement expires five years from the date it was filed This fictitious name statement expires five years from the County Clerk of Los Angeles County on: 03/05/2019. This fictitious name statement expires five years from The filing of this statement does not of itself authorize the This fictitious name statement expires five years from on, in the office of the County Clerk. A new Fictitious the date it was filed on, in the office of the County Clerk. NOTICE - This fictitious name statement expires five years the date it was filed on, in the office of the County Clerk. use in this state of a fictitious business name in violation the date it was filed on, in the office of the County Clerk. Business Name Statement must be filed prior to that date. A new Fictitious Business Name Statement must be filed from the date it was filed on, in the office of the County A new Fictitious Business Name Statement must be filed of the rights of another under federal, state or common A new Fictitious Business Name Statement must be filed The filing of this statement does not of itself authorize the prior to that date. The filing of this statement does not of Clerk. A new Fictitious Business Name Statement must be prior to that date. The filing of this statement does not of law (see Section 14411, et seq., B&P Code.) Published: prior to that date. The filing of this statement does not of use in this state of a fictitious business name in violation itself authorize the use in this state of a fictitious business filed prior to that date. The filing of this statement does not itself authorize the use in this state of a fictitious business 03/16/2019, 03/23/2019, 03/30/2019 and 04/06/2019. itself authorize the use in this state of a fictitious business of the rights of another under federal, state or common name in violation of the rights of another under federal, of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, name in violation of the rights of another under federal, law (see Section 14411, et seq., B&P Code.) Published: state or common law (see Section 14411, et seq., B&P name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Fictitious Business Name Statement: 2019042865. The state or common law (see Section 14411, et seq., B&P 03/16/2019, 03/23/2019, 03/30/2019 and 04/06/2019. Code.) Published: 03/16/2019, 03/23/2019, 03/30/2019 state or common law (see Section 14411, et seq., B&P Code.) Published: 03/16/2019, 03/23/2019, 03/30/2019 following person(s) is/are doing business as: Turnkey Code.) Published: 03/16/2019, 03/23/2019, 03/30/2019 and 04/06/2019. Code.) Published: 03/16/2019, 03/23/2019, 03/30/2019 and 04/06/2019. Smart Agency; Turnkey Smart Bars, Turnkey Encompass and 04/06/2019. Fictitious Business Name Statement: 2019047275. and 04/06/2019. Lending, Turnkey Smart Investments, Turnkey Smart The following person(s) is/are doing business as: Rhino Fictitious Business Name Statement: 2019052821. The Fictitious Business Name Statement: 2019057405. Management, Turnkey Smart Realty, 6080 Center Fictitious Business Name Statement: 2019045097. Research And Development, 916-C W. Burbank Blvd Suite following person(s) is/are doing business as: Henry Fictitious Business Name Statement: 2019055638. The The following person(s) is/are doing business as: H & Drive Howard Hughes Cntr, 6th Floor, Los Angeles CA The following person(s) is/are doing business as: Lip 224, Burbank CA 91506. Kyle Martin, 916-C W. Burbank M. Trucking, 997 E. 42nd Pl., Los Angeles CA 90011. following person(s) is/are doing business as: Runner H Limo, 16446 Armstead St, Granada Hills CA 91344. 90045. Turnkey, The Professionals Inc., 6080 Center Candie, 28170 Royal Rd, Castaic CA 91384. Stacie Blvd Suite 224, Burbank CA 91506; Klara Kunsagi-Martin, Henry M. Trucking, Inc., 997 E. 42nd Pl., Los Angeles CA Express, Runner Xpress, 14623 Silvan Street #109, Van Hakob Hakobyan, 16446 Armstead St, Granada Hills CA Drive Howard Hughes Cntr, 6th Floor, Los Angeles CA Contreras, 28170 Royal Rd, Castaic CA 91384. This 916-C W. Burbank Blvd. Suite 224, Burbank CA 91506. 90011. This business is conducted by: a corporation. The Nuys CA 91411. Mario T. Moreno, 14623 Silvan Street 91344. This business is conducted by: an individual. The 90045. This business is conducted by: a corporation. The business is conducted by: an individual. The Registrant(s) This business is conducted by: a married couple. The Registrant(s) commenced to transact business under the #109, Van Nuys CA 91411. This business is conducted by: Registrant(s) commenced to transact business under Registrant(s) commenced to transact business under commenced to transact business under the fictitious Registrant(s) commenced to transact business under fictitious business name or names listed herein on: n/a. an individual. The Registrant(s) commenced to transact the fictitious business name or names listed herein on: the fictitious business name or names listed herein on: business name or names listed herein on: 04/2018. the fictitious business name or names listed herein on: Signed: Manuel D. Maravilla, President. Registrant(s) business under the fictitious business name or names 01/2014. Signed: Hakob Hakobyan, owner. Registrant(s) 02/2019. Signed: Shelon Douglas, CEO. Registrant(s) Signed: Stacie Contreras, owner. Registrant(s) declared 03/2018. Signed: Klara Kunsagi-Martin, wife. Registrant(s) declared that all information in the statement is true and listed herein on: 02/2019. Signed: Mario T. Moreno, owner. declared that all information in the statement is true and declared that all information in the statement is true and that all information in the statement is true and correct. declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Registrant(s) declared that all information in the statement correct. This statement is filed with the County Clerk of Los correct. This statement is filed with the County Clerk of Los This statement is filed with the County Clerk of Los correct. This statement is filed with the County Clerk of Los Angeles County on: 03/01/2019. NOTICE - This fictitious is true and correct. This statement is filed with the County Angeles County on: 03/06/2019. NOTICE - This fictitious Angeles County on: 02/20/2019. NOTICE - This fictitious Angeles County on: 02/22/2019. NOTICE - This fictitious Angeles County on: 02/26/2019. NOTICE - This fictitious name statement expires five years from the date it was Clerk of Los Angeles County on: 03/05/2019. NOTICE - name statement expires five years from the date it was name statement expires five years from the date it was name statement expires five years from the date it was name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious This fictitious name statement expires five years from filed on, in the office of the County Clerk. A new Fictitious filed on, in the office of the County Clerk. A new Fictitious filed on, in the office of the County Clerk. A new Fictitious filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. the date it was filed on, in the office of the County Clerk. Business Name Statement must be filed prior to that date. Business Name Statement must be filed prior to that date. Business Name Statement must be filed prior to that date. Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the A new Fictitious Business Name Statement must be filed The filing of this statement does not of itself authorize the The filing of this statement does not of itself authorize the The filing of this statement does not of itself authorize the The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation prior to that date. The filing of this statement does not of use in this state of a fictitious business name in violation use in this state of a fictitious business name in violation use in this state of a fictitious business name in violation use in this state of a fictitious business name in violation of the rights of another under federal, state or common itself authorize the use in this state of a fictitious business of the rights of another under federal, state or common of the rights of another under federal, state or common of the rights of another under federal, state or common of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: name in violation of the rights of another under federal, law (see Section 14411, et seq., B&P Code.) Published: law (see Section 14411, et seq., B&P Code.) Published: law (see Section 14411, et seq., B&P Code.) Published: law (see Section 14411, et seq., B&P Code.) Published: 03/16/2019, 03/23/2019, 03/30/2019 and 04/06/2019. state or common law (see Section 14411, et seq., B&P 03/16/2019, 03/23/2019, 03/30/2019 and 04/06/2019. 03/16/2019, 03/23/2019, 03/30/2019 and 04/06/2019. 03/16/2019, 03/23/2019, 03/30/2019 and 04/06/2019. 03/16/2019, 03/23/2019, 03/30/2019 and 04/06/2019. Code.) Published: 03/16/2019, 03/23/2019, 03/30/2019 Fictitious Business Name Statement: 2019053171. and 04/06/2019. Fictitious Business Name Statement: 2019057499. The Fictitious Business Name Statement: 2019043221. The Fictitious Business Name Statement: 2019045314. The Fictitious Business Name Statement: 2019047309. The following person(s) is/are doing business as: Score following person(s) is/are doing business as: Seiche, 821 following person(s) is/are doing business as: Innovative following person(s) is/are doing business as: Fairgrove The following person(s) is/are doing business as: Four Delivery, 6475 E. Pacific Coast Highway Suite #555, Long Fictitious Business Name Statement: 2019055640. 11th St #4, Santa Monica CA 90403. Che Ortiz, 821 11th St MPJ Designs; Studio44, 8822 Burnet Ave #302, North Academy Daycare, 15847 Fairgrove Ave, La Puente CA Creative, 28634 Greenwood Place, Castaic, CA 91384. Beach CA 90803. Arturo Vidrio, 1014 Larker Avenue, The following person(s) is/are doing business as: Nissi #4, Santa Monica CA 90403. This business is conducted Hills CA 91343. Morgan Jones, 8822 Burnet Ave #302, 91744. Patricia Garcia, 15847 Fairgrove Ave, La Puente John H Venable, 28634 Greenwood Place, Castaic, CA Los Angeles CA 90042. This business is conducted by: Transportation, 11612 Felton Avenue, Hawthorne by: an individual. The Registrant(s) commenced to North Hills CA 91343. This business is conducted by: CA 91744. This business is conducted by: an individual. 91384. This business is conducted by: an individual. The an individual. The Registrant(s) commenced to transact CA 90250. Carlos Canizales, 11612 Felton Avenue, transact business under the fictitious business name or an individual. The Registrant(s) commenced to transact The Registrant(s) commenced to transact business under Registrant(s) commenced to transact business under business under the fictitious business name or names Hawthorne CA 90250. This business is conducted by: names listed herein on: n/a. Signed: Che Ortiz, owner. business under the fictitious business name or names the fictitious business name or names listed herein on: n/a. the fictitious business name or names listed herein on: listed herein on: n/a. Signed: Arturo Vidrio, owner. an individual. The Registrant(s) commenced to transact Registrant(s) declared that all information in the statement listed herein on: 01/2019. Signed: Morgan Jones, owner. Signed: Patricia Garcia, owner. Registrant(s) declared that 01/2014. Signed: John H Venable, owner. Registrant(s) Registrant(s) declared that all information in the statement business under the fictitious business name or names is true and correct. This statement is filed with the County Registrant(s) declared that all information in the statement all information in the statement is true and correct. This declared that all information in the statement is true and is true and correct. This statement is filed with the County listed herein on: 02/2019. Signed: Carlos Canizales, Clerk of Los Angeles County on: 03/06/2019. NOTICE - is true and correct. This statement is filed with the County statement is filed with the County Clerk of Los Angeles correct. This statement is filed with the County Clerk of Los Clerk of Los Angeles County on: 03/01/2019. NOTICE - owner. Registrant(s) declared that all information in the This fictitious name statement expires five years from Clerk of Los Angeles County on: 02/20/2019. NOTICE - County on: 02/22/2019. NOTICE - This fictitious name Angeles County on: 02/26/2019. NOTICE - This fictitious This fictitious name statement expires five years from statement is true and correct. This statement is filed with the date it was filed on, in the office of the County Clerk. This fictitious name statement expires five years from statement expires five years from the date it was filed name statement expires five years from the date it was the date it was filed on, in the office of the County Clerk. the County Clerk of Los Angeles County on: 03/05/2019. A new Fictitious Business Name Statement must be filed the date it was filed on, in the office of the County Clerk. on, in the office of the County Clerk. A new Fictitious filed on, in the office of the County Clerk. A new Fictitious A new Fictitious Business Name Statement must be filed NOTICE - This fictitious name statement expires five years prior to that date. The filing of this statement does not of A new Fictitious Business Name Statement must be filed Business Name Statement must be filed prior to that date. Business Name Statement must be filed prior to that date. prior to that date. The filing of this statement does not of from the date it was filed on, in the office of the County itself authorize the use in this state of a fictitious business prior to that date. The filing of this statement does not of The filing of this statement does not of itself authorize the The filing of this statement does not of itself authorize the itself authorize the use in this state of a fictitious business Clerk. A new Fictitious Business Name Statement must be name in violation of the rights of another under federal, itself authorize the use in this state of a fictitious business use in this state of a fictitious business name in violation use in this state of a fictitious business name in violation name in violation of the rights of another under federal, filed prior to that date. The filing of this statement does not state or common law (see Section 14411, et seq., B&P name in violation of the rights of another under federal, of the rights of another under federal, state or common of the rights of another under federal, state or common state or common law (see Section 14411, et seq., B&P of itself authorize the use in this state of a fictitious business Code.) Published: 03/16/2019, 03/23/2019, 03/30/2019 state or common law (see Section 14411, et seq., B&P law (see Section 14411, et seq., B&P Code.) Published: law (see Section 14411, et seq., B&P Code.) Published: Code.) Published: 03/16/2019, 03/23/2019, 03/30/2019 name in violation of the rights of another under federal, and 04/06/2019. Code.) Published: 03/16/2019, 03/23/2019, 03/30/2019 03/16/2019, 03/23/2019, 03/30/2019 and 04/06/2019. 03/16/2019, 03/23/2019, 03/30/2019 and 04/06/2019. and 04/06/2019. state or common law (see Section 14411, et seq., B&P and 04/06/2019. Code.) Published: 03/16/2019, 03/23/2019, 03/30/2019 Fictitious Business Name Statement: 2019057563. The Fictitious Business Name Statement: 2019045626. Fictitious Business Name Statement: 2019048500. Fictitious Business Name Statement: 2019053642. The and 04/06/2019. following person(s) is/are doing business as: Ambra Fictitious Business Name Statement: 2019043461. The The following person(s) is/are doing business as: Viva The following person(s) is/are doing business as: Art following person(s) is/are doing business as: Forever House, 4339 Alla Road Unit 3, Marina del Rey CA 90292. following person(s) is/are doing business as: GarciaPlastic, Vama, 1315 E Poinsettia St. Long Beach CA 90805. 54, 5733 Valley Oak Drive, Los Angeles CA 90068. Summer Swim, 7225 Crescent Park W, 444, Playa Vista Fictitious Business Name Statement: 2019055821. The Michele Booth, 4339 Alla Road Unit 3, Marina del Rey CA 1223 S. Whitemarsh, Compton CA 90220. Martha Garcia Maritza Cuevas, 13154 E Poinsettia St. Long Beach CA Christina Craemer, 5733 Valley Oak Drive, Los Angeles CA 90094/7036 La Tijera Blvd., Unit 10, Los Angeles CA following person(s) is/are doing business as: Wingman 90292. This business is conducted by: an individual. The Alvarez, 1223 S. Whitemarsh, Compton CA 90220; Selso 90805. This business is conducted by: an individual. The CA 90068. This business is conducted by: an individual. 90045. Ribbon & Lace, LLC, 7225 Crescent Park W, 444, Video Services, 6295 Mosley Ave, Los Angeles CA 90056. Registrant(s) commenced to transact business under the Garcia, 1223 S. Whitemarsh, Compton CA 90220. This Registrant(s) commenced to transact business under The Registrant(s) commenced to transact business under Playa Vista CA 90094. This business is conducted by: a Bernie Cleo Hildreth, 6295 Mosley Ave, Los Angeles fictitious business name or names listed herein on: n/a. business is conducted by: a general partnership. The the fictitious business name or names listed herein on: the fictitious business name or names listed herein on: limited liability company. The Registrant(s) commenced CA 90056. This business is conducted by: an individual. Signed: Michele Booth, owner. Registrant(s) declared Registrant(s) commenced to transact business under the 02/2019. Signed: Maritza Cuevas, owner. Registrant(s) 01/2019. Signed: Christina Craemer, owner. Registrant(s) to transact business under the fictitious business name The Registrant(s) commenced to transact business that all information in the statement is true and correct. fictitious business name or names listed herein on: n/a. declared that all information in the statement is true and declared that all information in the statement is true and or names listed herein on: n/a. Signed: Aja Smith, CEO. under the fictitious business name or names listed This statement is filed with the County Clerk of Los The british Weekly, Sat. March 30, 2019 Page 9 Stargazing with Annie Shaw

ARIES: Financial problems (either yours or those of someone close) will take precedence over most situations this week. If you can let go of any worries about the outcome be assured Mars your boss will be more than prepared to assist you. Happy Birthday. TAURUS: The sun in Aries will bring you some help in making a decision on a new direction you are more than ready to take. With your lovely boss Venus in watery Pisces all can work to the best and highest good for your career area. GEMINI: Time to complete what may have weighed you down recently. You of all the signs must take some responsibility for dealing with something that is out of balance in your life and will not be resolved without action. CANCER: Be ready to be strong for yourself and to protect any situation in which you have energy invested. It’s near time that all the hard work you put in last month will start to manifest this coming week ahead. Jupiter in your communication area will assist you. LEO: Be aware of action in your cousin planet of Aries this week or so affecting your sign. There is subliminal action going on which may not show up immediately. This means that whatever you are hoping and dreaming of can manifest if you believe it can. VIRGO: Mercury your boss has started to go forward and it could cause frustration in several areas, so do not bang your head against whatever is in front of you. It is best to not waste your energy now as by next week life will go much smoother in the area you want it. LIBRA: In life all does not always go as smooth as you would like. This does not mean you can rest on your laurels. If you lack information it’s up to you to seek whatever answer you require. Communication is the key these coming days, either from you or others. SCORPIO: Work or related situations is paramount for you these next few days. Bear in mind that you can be your own worst critic sometimes. It has been a confusing time all round for you recently, with this in mind you have to be aware that you are the only one who can change this. SAGITTARIUS: Be ready to make your life a little more exciting this week ahead. It’s a positive time for you now the sun in Aries will assist to get where you want to be heading. The only thing to be aware of before you start any new venture is to check the schedule ahead of time. CAPRICORN: This week ahead could mark the end (or the beginning) of a way of doing things. It’s up to you what you make of this time frame. You are about to break away from a familiar pattern and even though it’s a bit scary, look forward now. AQUARIUS: Fasten your safety belts ready for some kind of lift off. You have a rare and lovely blessed cycle about to begin. This can take you out of the normal situations you have come to expect, it’s time to go onward and upwards. PISCES: Venus the love planet in your life can bring much more contentment in the areas of life you have likely ignored or did not expect. Your life can be better overall, so let this wave of energy move through your life and enjoy some upbeat times.

The British Weekly Sudoku by Myles Mellor #382 The British Weekly Crossword by Myles Mellor. #382

Three teams finished This Week’s Trivia Winners... tied for the lead at the latest Brits in LA Pub Quiz but after a dramatic tiebreaker the one that emerged with the win was Guilty But Exonerated. The winners are pictured with quizmaster Sandro Monetti and their $75 haul at the Cat and Fiddle on Highland Avenue in Hollywood, where the hugely popular trivia night will return next Tuesday, April 2. Page 10 The british Weekly, Sat. March 30, 2019 BRITS IN LA Aviation expert Chris Tarry, from consultants Ctaira, said Wow was simply not able to make enough profit in a highly competitive market: “Wow faced stiff competition on the northern Europe to North America route, which is being served by WOW! goes bust rival low-cost operator, Norwegian. Wow offered Seems that cheaper and honeymoons, low fares - but so did the isn’t always better…as dream holidays and not rest of the pack. Even the just this week budget making it home in time traditional carriers were transatlantic carrier for funerals are among offering keen fares. GROUNDED, PERMANENTLY: Wow!’s collapse has left holidaymakers stranded WOW! Air went bust. the complaints. One “Travelling with Wow ‘Tis unfortunate for disgruntled non traveler also involved going via travelers who have described it as the “Fyre Iceland - attractive if the right track to do great pinch these days as a employees too, and already booked, as festival of airline travel”, you have the time and things again.” number of airlines have bad news for travelers the company aren’t referring to the shambolic money to spare on that, He went on “It’s run into financial trouble as it now means low offering refunds and are Bahamaian island music but with others pricing now, unfortunately out recently, with factors inventory and less seats suggesting to contact festival fiasco recently fares keenly, something of our hands. I’m very such as higher fuel bills traveling back and forth other airlines as soon outlined in competing people were thinking sorry about this as these and excess capacity in to the UK which will as possible. It says documentaries on Netflix wasn’t worth their time.” are people who have the sector contributing to probably mean a hike in passengers covered and Hulu Mr Mogensen wrote supported us and it’s their problems. the cost of flights. by various protected The company released a letter to employees on amazing how positive The UKs “flybe” airline Hope not too many booking methods, a statement overnight Thursday which said: our passengers have closed along with other of you are affected, including booking by saying they were in the “I will never be able to been from day one and European budget carriers but if you are stranded credit card or through a final stages of raising forgive myself for not I’m disappointed not to and “Ryanair” have stateside, take a look at European travel agent, money with a group taking action sooner, honour our commitments reported drastic drops our website to see if we should try to get their of investors and that since it is evident that to these people.” for their first quarter can help in anyway. money back from them. they were postponing Wow was an amazing But Wow isn’t the already. Some of the other similar all flights until airline and we were on only airline feeling the It’s very sad for the Craig Robert Young airlines are offering up documentation with all to 25% rescue discount parties involved were Wednesday night in on new flights for the finalized. Santa Monica saw the victims of the fall. Check Wow was founded in LA premiere of Maze, Los Angeles Premiere of Maze Norwegian, easyjet and 2011 by its chief executive, an engrossing Irish Icelandic Air, to name Skuli Mogensen. It drama focusing on the but a few. started flights in 2012 audacious escape of Some people who are and grew to employ 38 prisoners from the deeply affected have 1,000 people, carrying 3.5 notorious prison of the taken to Twitter with million passengers last same name in Northern their complaints. News year in its 11 aircraft. Ireland in 1983. The of cancelled weddings According to the BBC, screening was held at the Laemmle Monica Film Center on Second Street, and was followed by a post-screening Q+A with director Stephen Burke, actor Tom Vaughan- Lawlor and producer Jane Doolan. Maze of talent: (l to r) Clodagh Bowyer, Stephen Burke, Jane Doolan and Tom Vaughan-Lawlor plays Vaughan-Lawlor at the Laemmle Monica Film Center (Picture: Rachel Rath) Larry Marley a convicted IRA operative reeling targets hard-nut loyalist strikingly familiar. With man who is utterly from the perceived failure warder Gordon Close the help of real prison sets devoted to his cause. of the 1981 hunger strike (Barry Ward), and slowly in Cork, MAZE gets the This film educates in the Maze’s ‘H-Block’ but surely ingratiates tone right, down to the as well as entertains, which ended in the deaths himself with the prison depressing 1980s casual and provides a salutary of ten IRA prisoners hierarchy, gradually clothes the IRA prisoners reminder of how far including Bobby Sands. gathering information won the right to wear. we’ve come since the It’sTraditional Time Afternoon For Tea is nowTea... served While Marley’s cellmates and ultimately identifying Although this is never Good Friday Agreement. Mon-Sat 11.30am-4.00pm in our Tea Room bemoan a very real human the prison’s fatal security really an exciting film, Maze: dir/scr. Stephen (also available privately for baby showers, and public relations loss, flaw. it is absorbing, thanks Burke. Ireland. 2017. 93 bridal showers and special occasions). Marley seeks to fight Burke unfolds the mainly to Vaughan- mins. Currently playing at King’s Head Pies now available in our bakery. a different campaign - story in a calm, low-key Lawlor’s performance. the Laemmle Playhouse 7 Sausage rolls, pastries & delicious cakes, baked daily and painstakingly plots and scrupulously even- With concentration in Pasadena, the Laemmle what will become the handed manner, dropping and pure conviction, Town Center in Encino biggest mass prison Ye Olde King’s Head, 116 Santa Monica Blvd. the viewer right back the actor portrays the and the Laemmle Monica break since the Second Santa Monica CA 90401 • Tel: 310 451-1402 to a troubled time that almost-monastic single- Film Center in Santa World War. Marley seems both far away and mindedness of an IRA Monica. The british Weekly, Sat. March 30, 2019 Page 11

Angeles, that’s obvious choice for an actress? FR: Very tempting to live in the beautiful sunshine of Los Angeles..but theatre is my thing..I go to the theatre at least three times a week and I love the Broadway Frances Ruffelle’s must- community and to be able to be at a theatre in 10 minutes on the subway see one-woman show! from my apartment. British singer and SB: I think ‘Frances actress Frances Ruffelle Ruffelle Lives in New dazzled the crowds on York,’ is a show without stage in Hollywood last boundaries. Do you see week when she gave the yourself as a bit of a rebel? Los Angeles showbiz FR: I probably am set an exclusive peep at a rebel… though…I her one-woman stage have brought up three performance – ‘Frances children… they are Ruffelle Lives in New wonderful adults now…so York’ (in LA) at The I can’t be too bad! Rockwell Table and Stage SB: Your powerful vocals in Los Feliz. impact the audience with Guests on the night a striking resemblance included British actress (and quality) of Gwen Michelle Collins, in there,”she said. She is do more directing, perhaps Stefani and Kate Bush. Is Dancing with the Stars quick to point out however, a big musical.” it intentional to sound a and Strictly Come it’s not a cabaret. “Though Sean Borg: Apart from little more edgy than most Dancing judge Bruno Dazzling Performance: Frances Ruffelle (above) it’s a story in a cabaret the obvious…Moving to traditional musical stars? Tonioli, film producers onstage in Los Feliz and (above right) with Sean Borg space.” New York City, I feel there FR: Ah, (Gwen and Margret Raven and Jón (Pictures By: Bruce Glikas) “In between the songs is a deeper meaning to Kate) I love both of them… Óttar and actor Craig I have written vignettes, show. What was the drive But I’m flattered to be Robert Young. during the run of The she went on to star on and the vignettes move behind making it happen? compared. But I try to be The Tony Award- Sleeping Prince, Frances Broadway in the U.S. in the story along. I am very Frances Ruffelle :When myself! winning Broadway star found herself practicing 1987 and eventually proud this show.” I perform on stage…for SB: We only had you in began working as a on her roller-skates won a prestigious Tony And so, she should be, it me it’s all about truth Hollywood, for one night professionally at the age backstage after landing a Award for her outstanding truly is a one-of-a-kind! and challenge…I am not only! Not nearly enough! 12, landing roles in films starring role as Dinah “the performance. She co-created the scared to bare my soul When will the show be such as The Wildcats of St. dining car,” in the original Now after many years mini-masterpiece with onstage… I moved to back in Los Angeles? Trinian’s and one of Film company of Andrew of performing in shows , who New York for a challenge FR:Ah, that is so Four’s first movies for Lloyd Webber’s “Starlight like , Les Mis, and also arranged the music for after a heartbreak! So kind… I am excited to television, P’tang, Yang, Express,” directed , to name the show – already a sell- quite simply…the show say that I am planning a Kipperbang, back in 1982. by Trevor Nunn. This lead a few Frances decided to out in New York, where it is from heartbreak to Californian tour… Dates But it wasn’t until she to Nunn casting her as do something, that SHE has been running for just empowerment… finding to be confirmed. Watch this landed her first West the first ever Eponine in wanted to do. So, she set over a year. the strength, hope and space! End role, in the Terrance the Cameron Mackintosh about putting together “I’ve been doing one- humor in life…it’s dark but For more details Rattigan play “The production of Les a new woman show – woman shows for about it’s funny! check out Frances’ Sleeping Prince” Misérables, co-directed by Frances Ruffelle Live! ten years now,”Frances SB: I guess being a official website: www. opposite Omar Sharif, Nunn and . “It’s semi- said. “I have also directed, Broadway singing star, francesruffelle.com that Ruffelle started to Not only was Ruffelle in autobiographical, it’s I directed Olivier award New York City is an (a more in-depth version of get the recognition she the original London cast in based on me, a little winner, Paul Baker’s show. obvious choice to live. this interview can be found deserved. Soon after London in 1985, but theatrical license going on I love directing, I’d love to But why not live in Los online at british-weekly.com.

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

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

2995 Thousand Oaks Blvd., Thousand Oaks. (parking in rear) Open: Mon-Sat. 10.30-5.30 • Sun: 12-6 • Tel: (805) 495-4042 Page 12 The british Weekly, Sat. March 30, 2019

Angeles County on: 03/06/2019. NOTICE - This fictitious use in this state of a fictitious business name in violation Angeles County on: 03/07/2019. Published: 03/16/2019, Clerk. A new Fictitious Business Name Statement must be NOTICE - This fictitious name statement expires five years Registrant(s) declared that all information in the statement name statement expires five years from the date it was of the rights of another under federal, state or common 03/23/2019, 03/30/2019 and 04/06/2019. filed prior to that date. The filing of this statement does not from the date it was filed on, in the office of the County is true and correct. This statement is filed with the County filed on, in the office of the County Clerk. A new Fictitious law (see Section 14411, et seq., B&P Code.) Published: of itself authorize the use in this state of a fictitious business Clerk. A new Fictitious Business Name Statement must be Clerk of Los Angeles County on: 03/12/2019. NOTICE - Business Name Statement must be filed prior to that date. 03/16/2019, 03/23/2019, 03/30/2019 and 04/06/2019. Fictitious Business Name Statement: 2019059959. The name in violation of the rights of another under federal, filed prior to that date. The filing of this statement does not This fictitious name statement expires five years from The filing of this statement does not of itself authorize the following person(s) is/are doing business as: Quezada’s state or common law (see Section 14411, et seq., B&P of itself authorize the use in this state of a fictitious business the date it was filed on, in the office of the County Clerk. use in this state of a fictitious business name in violation Fictitious Business Name Statement: 2019059416. The Tacos, 15544 La Mirada Blvd, La Mirada CA 90638. Code.) Published: 03/16/2019, 03/23/2019, 03/30/2019 name in violation of the rights of another under federal, A new Fictitious Business Name Statement must be filed of the rights of another under federal, state or common following person(s) is/are doing business as: Meridian Quezada’s Restaurant, Inc., 15544 La Mirada Blvd, La and 04/06/2019. state or common law (see Section 14411, et seq., B&P prior to that date. The filing of this statement does not of law (see Section 14411, et seq., B&P Code.) Published: Motors, 7909 Van Nuys Blvd Unit G, Van Nuys CA 91402. Mirada CA 90638. This business is conducted by: a Code.) Published: 03/16/2019, 03/23/2019, 03/30/2019 itself authorize the use in this state of a fictitious business 03/16/2019, 03/23/2019, 03/30/2019 and 04/06/2019. Aleksei Smirnov, 1213 Gordon St 11, Los Angeles CA corporation. The Registrant(s) commenced to transact Fictitious Business Name Statement: 2019060841. and 04/06/2019. name in violation of the rights of another under federal, 90038. This business is conducted by: an individual. The business under the fictitious business name or names The following person(s) is/are doing business as: From state or common law (see Section 14411, et seq., B&P Fictitious Business Name Statement: 2019058828. Registrant(s) commenced to transact business under listed herein on: n/a. Signed: Angelica Calderon, CEO. Heaven’s Garden, 10504 Artesia Blvd, Bellflower CA Fictitious Business Name Statement: 2019061699. The Code.) Published: 03/16/2019, 03/23/2019, 03/30/2019 The following person(s) is/are doing business as: The the fictitious business name or names listed herein on: Registrant(s) declared that all information in the statement 90706. Lilia Dolores Lily Doll Lazaro, 722 St Andrews Pl following person(s) is/are doing business as: JE Helps, 750 and 04/06/2019. Accidental Fuser, 11410 Missouri Ave Apt 2, Los Angeles 03/2019. Signed: Aleksei Smirnov, owner. Registrant(s) is true and correct. This statement is filed with the County Apt 19, Los Angeles CA 90005. This business is conducted Fairmont Avenue, Suite #100, Glendale CA 91203. Edie CA 90025. Terisa Marion Green, 11410 Missouri Ave Apt declared that all information in the statement is true and Clerk of Los Angeles County on: 03/07/2019. NOTICE - by: an individual. The Registrant(s) commenced to transact Films, Inc., 750 Fairmont Avenue, Suite #100, Glendale Statement of Abandonment of Use of Fictitious Business 2, Los Angeles CA 90025. This business is conducted by: correct. This statement is filed with the County Clerk of Los This fictitious name statement expires five years from business under the fictitious business name or names CA 91203. This business is conducted by: a corporation. Name: 2019063529. Current file: 2015209934. The an individual. The Registrant(s) commenced to transact Angeles County on: 03/07/2019. NOTICE - This fictitious the date it was filed on, in the office of the County Clerk. listed herein on: 03/2019. Signed: Lilia Dolores Lily Doll The Registrant(s) commenced to transact business under following person has abandoned the use of the fictitious business under the fictitious business name or names name statement expires five years from the date it was A new Fictitious Business Name Statement must be filed Lazaro, owner. Registrant(s) declared that all information the fictitious business name or names listed herein on: business name: Granada Hills Market, 11116 Balboa Bl, listed herein on: 02/2019. Signed: Terisa Marion Green, filed on, in the office of the County Clerk. A new Fictitious prior to that date. The filing of this statement does not of in the statement is true and correct. This statement is n/a. Signed: Jenna Elfman, President. Registrant(s) Granada Hills CA 91344. Nabsak Inc., 11116 Balboa Bl, owner. Registrant(s) declared that all information in the Business Name Statement must be filed prior to that date. itself authorize the use in this state of a fictitious business filed with the County Clerk of Los Angeles County on: declared that all information in the statement is true and Granada Hills CA. The fictitious business name referred statement is true and correct. This statement is filed with The filing of this statement does not of itself authorize the name in violation of the rights of another under federal, 03/08/2019. NOTICE - This fictitious name statement correct. This statement is filed with the County Clerk of Los to above was filed on: 08/12/2015, in the County of Los the County Clerk of Los Angeles County on: 03/06/2019. use in this state of a fictitious business name in violation state or common law (see Section 14411, et seq., B&P expires five years from the date it was filed on, inthe Angeles County on: 03/08/2019. NOTICE - This fictitious Angeles. This business is conducted by: a corporation. NOTICE - This fictitious name statement expires five years of the rights of another under federal, state or common Code.) Published: 03/16/2019, 03/23/2019, 03/30/2019 office of the County Clerk. A new Fictitious Business Name name statement expires five years from the date it was Signed: Roshanak Nasiri, President. Registrant(s) from the date it was filed on, in the office of the County law (see Section 14411, et seq., B&P Code.) Published: and 04/06/2019. Statement must be filed prior to that date. The filing of this filed on, in the office of the County Clerk. A new Fictitious declared that all information in the statement is true and Clerk. A new Fictitious Business Name Statement must be 03/16/2019, 03/23/2019, 03/30/2019 and 04/06/2019. statement does not of itself authorize the use in this state Business Name Statement must be filed prior to that date. correct. This statement is filed with the County Clerk of Los filed prior to that date. The filing of this statement does not Fictitious Business Name Statement: 2019060206. The of a fictitious business name in violation of the rights of The filing of this statement does not of itself authorize the Angeles County on: 03/12/2019. Published: 03/16/2019, of itself authorize the use in this state of a fictitious business Fictitious Business Name Statement: 2019059475. The following person(s) is/are doing business as: Karissa another under federal, state or common law (see Section use in this state of a fictitious business name in violation 03/23/2019, 03/30/2019 and 04/06/2019. name in violation of the rights of another under federal, following person(s) is/are doing business as: Realty Barney Photography Company; Wildflower Photo Co., 14411, et seq., B&P Code.) Published: 03/16/2019, of the rights of another under federal, state or common state or common law (see Section 14411, et seq., B&P Visions, 10653 Dilo Street, El Monte CA 91731. Vance 225 N. Avenue 53 Apt 5, Los Angeles CA 90042. Karissa 03/23/2019, 03/30/2019 and 04/06/2019. law (see Section 14411, et seq., B&P Code.) Published: Fictitious Business Name Statement: 2019063545. The Code.) Published: 03/16/2019, 03/23/2019, 03/30/2019 C. Lanoy, 10653 Dilo Street, El Monte CA 91731. This L. Barney, 225 N. Avenue 53 Apt 5, Los Angeles CA 03/16/2019, 03/23/2019, 03/30/2019 and 04/06/2019. following person(s) is/are doing business as: Granada Hills and 04/06/2019. business is conducted by: an individual. The Registrant(s) 90042. This business is conducted by: an individual. The Fictitious Business Name Statement: 2019061167. The Market, 11116 Balboa Bl, Granada Hills CA 91344. Ms Do commenced to transact business under the fictitious Registrant(s) commenced to transact business under following person(s) is/are doing business as: Abigail Fictitious Business Name Statement: 2019061881. Right Inc, 11116 Balboa Bl, Granada Hills CA 91344. This Fictitious Business Name Statement: 2019058830. The business name or names listed herein on: 02/2019. the fictitious business name or names listed herein on: Rain, 24034 Avenida Crescenta, Valencia CA 91355. The following person(s) is/are doing business as: business is conducted by: a corporation. The Registrant(s) following person(s) is/are doing business as: Unstoppable Signed: Vance C. Lanoy, owner. Registrant(s) declared n/a. Signed: Karissa L. Barney, owner. Registrant(s) Risa Ross-Albertson, 24034 Avenida Crescenta, Valencia 2HEARTS1LUV DESIGNSAND ACCESSORIES, 3737 commenced to transact business under the fictitious Pictures, 2306 Oakwood Avenue Unit 205, Venice CA that all information in the statement is true and correct. declared that all information in the statement is true and CA 91355. This business is conducted by: an individual. Olmsted Avenue, Los Angeles CA 90018. Francisco business name or names listed herein on: 06/2018. 90291. Alessandra Carlino, 2306 Oakwood Avenue Unit This statement is filed with the County Clerk of Los correct. This statement is filed with the County Clerk of Los The Registrant(s) commenced to transact business Javier Zamora Jr, 3737 Olmsted Avenue, Los Angeles Signed: Roshanak Nasiri, President. Registrant(s) 205, Venice CA 90291. This business is conducted by: Angeles County on: 03/07/2019. NOTICE - This fictitious Angeles County on: 03/07/2019. NOTICE - This fictitious under the fictitious business name or names listed CA 90018. This business is conducted by: an individual. declared that all information in the statement is true and an individual. The Registrant(s) commenced to transact name statement expires five years from the date it was name statement expires five years from the date it was herein on: 03/2019. Signed: Risa Ross-Albertson, owner. The Registrant(s) commenced to transact business under correct. This statement is filed with the County Clerk of Los business under the fictitious business name or names filed on, in the office of the County Clerk. A new Fictitious filed on, in the office of the County Clerk. A new Fictitious Registrant(s) declared that all information in the statement the fictitious business name or names listed herein on: Angeles County on: 03/12/2019. NOTICE - This fictitious listed herein on: 02/2019. Signed: Alessandra Carlino, Business Name Statement must be filed prior to that date. Business Name Statement must be filed prior to that date. is true and correct. This statement is filed with the County 03/2019. Signed: Francisco Javier Zamora Jr, owner. name statement expires five years from the date it was owner. Registrant(s) declared that all information in the The filing of this statement does not of itself authorize the The filing of this statement does not of itself authorize the Clerk of Los Angeles County on: 03/08/2019. NOTICE - Registrant(s) declared that all information in the statement filed on, in the office of the County Clerk. A new Fictitious statement is true and correct. This statement is filed with use in this state of a fictitious business name in violation use in this state of a fictitious business name in violation This fictitious name statement expires five years from is true and correct. This statement is filed with the County Business Name Statement must be filed prior to that date. the County Clerk of Los Angeles County on: 03/06/2019. of the rights of another under federal, state or common of the rights of another under federal, state or common the date it was filed on, in the office of the County Clerk. Clerk of Los Angeles County on: 03/11/2019. NOTICE The filing of this statement does not of itself authorize the NOTICE - This fictitious name statement expires five years law (see Section 14411, et seq., B&P Code.) Published: law (see Section 14411, et seq., B&P Code.) Published: A new Fictitious Business Name Statement must be filed - This fictitious name statement expires five years from use in this state of a fictitious business name in violation from the date it was filed on, in the office of the County 03/16/2019, 03/23/2019, 03/30/2019 and 04/06/2019. 03/16/2019, 03/23/2019, 03/30/2019 and 04/06/2019. prior to that date. The filing of this statement does not of the date it was filed on, in the office of the County Clerk. of the rights of another under federal, state or common Clerk. A new Fictitious Business Name Statement must be itself authorize the use in this state of a fictitious business A new Fictitious Business Name Statement must be filed law (see Section 14411, et seq., B&P Code.) Published: filed prior to that date. The filing of this statement does not Fictitious Business Name Statement: 2019059511. The Fictitious Business Name Statement: 2019060311. name in violation of the rights of another under federal, prior to that date. The filing of this statement does not of 03/16/2019, 03/23/2019, 03/30/2019 and 04/06/2019. of itself authorize the use in this state of a fictitious business following person(s) is/are doing business as: Marshboo, The following person(s) is/are doing business as: The state or common law (see Section 14411, et seq., B&P itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, 4170 Admiralty Way Unit 128, Marina del Rey CA 90292. Collection of Motion Picture Costume Design, Inc., 1850 Code.) Published: 03/16/2019, 03/23/2019, 03/30/2019 name in violation of the rights of another under federal, Fictitious Business Name Statement: 2019064035. The state or common law (see Section 14411, et seq., B&P Mayumi Suzuki, 4170 Admiralty Way Unit 128, Marina Industrial St Apt 507, Los Angeles CA 90021-1263. and 04/06/2019. state or common law (see Section 14411, et seq., B&P following person(s) is/are doing business as: Tribilin Code.) Published: 03/16/2019, 03/23/2019, 03/30/2019 del Rey CA 90292. This business is conducted by: an The Collection of Motion Picture Costume Design, Inc., Code.) Published: 03/16/2019, 03/23/2019, 03/30/2019 Cuban Food, 816 W 43rd St, Los Angeles CA 90037/738 and 04/06/2019. individual. The Registrant(s) commenced to transact 1850 Industrial St Apt 507, Los Angeles CA 90021- Fictitious Business Name Statement: 2019061402. and 04/06/2019. S New Hampshire Ave Unit 107, Los Angeles CA 90005. business under the fictitious business name or names 1263. This business is conducted by: a corporation. The The following person(s) is/are doing business as: Diana Maritza Cruz Hernandez, 816 W 43rd St, Los Angeles CA Fictitious Business Name Statement: 2019058832. The listed herein on: n/a. Signed: Mayumi Suzuki, owner. Registrant(s) commenced to transact business under Sabb Events & Designs, 6201 Hollywood Blvd Unit Fictitious Business Name Statement: 2019062387. 90037. This business is conducted by: an individual. The following person(s) is/are doing business as: Vitality Registrant(s) declared that all information in the statement the fictitious business name or names listed herein on: 4203, Los Angeles CA 90028. Diana Marie Sabb, 6201 The following person(s) is/are doing business as: FM Registrant(s) commenced to transact business under the Youth Sports Training, 454 Vista del Norte, Walnut CA is true and correct. This statement is filed with the County 09/2018. Signed: Larry Neil Hazelgantz McQueen, CEO. Hollywood Blvd Unit 4203, Los Angeles CA 90028. This Properties, 1503 Post Ave, Torrance CA 90501-3215. fictitious business name or names listed herein on: n/a. 91789. Almalik Hassan Shakir Wilds, 1524 McLeod Clerk of Los Angeles County on: 03/07/2019. NOTICE - Registrant(s) declared that all information in the statement business is conducted by: an individual. The Registrant(s) Michael McGinnis, 1503 Post Ave, Torrance CA 90501- Signed: Maritza Cruz Hernandez, owner. Registrant(s) Place, Pomona CA 91768; Arthur Taylor, 454 Vista del This fictitious name statement expires five years from is true and correct. This statement is filed with the County commenced to transact business under the fictitious 3215; Kristine McGinnis, 1503 Post Ave, Torrance CA declared that all information in the statement is true and Norte, Walnut CA 91789. This business is conducted by: the date it was filed on, in the office of the County Clerk. Clerk of Los Angeles County on: 03/07/2019. NOTICE - business name or names listed herein on: 02/2017. 90501. This business is conducted by: a married couple. correct. This statement is filed with the County Clerk of Los a general partnership. The Registrant(s) commenced A new Fictitious Business Name Statement must be filed This fictitious name statement expires five years from Signed: Diana Marie Sabb, owner. Registrant(s) declared The Registrant(s) commenced to transact business Angeles County on: 03/12/2019. NOTICE - This fictitious to transact business under the fictitious business name prior to that date. The filing of this statement does not of the date it was filed on, in the office of the County Clerk. that all information in the statement is true and correct. under the fictitious business name or names listed name statement expires five years from the date it was or names listed herein on: n/a. Signed: Almalik Hassan itself authorize the use in this state of a fictitious business A new Fictitious Business Name Statement must be filed This statement is filed with the County Clerk of Los herein on: 03/2019. Signed: Michael McGinnis, husband. filed on, in the office of the County Clerk. A new Fictitious Shakir Wilds, general partner. Registrant(s) declared that name in violation of the rights of another under federal, prior to that date. The filing of this statement does not of Angeles County on: 03/08/2019. NOTICE - This fictitious Registrant(s) declared that all information in the statement Business Name Statement must be filed prior to that date. all information in the statement is true and correct. This state or common law (see Section 14411, et seq., B&P itself authorize the use in this state of a fictitious business name statement expires five years from the date it was is true and correct. This statement is filed with the County The filing of this statement does not of itself authorize the statement is filed with the County Clerk of Los Angeles Code.) Published: 03/16/2019, 03/23/2019, 03/30/2019 name in violation of the rights of another under federal, filed on, in the office of the County Clerk. A new Fictitious Clerk of Los Angeles County on: 03/11/2019. NOTICE use in this state of a fictitious business name in violation County on: 03/06/2019. NOTICE - This fictitious name and 04/06/2019. state or common law (see Section 14411, et seq., B&P Business Name Statement must be filed prior to that date. - This fictitious name statement expires five years from of the rights of another under federal, state or common statement expires five years from the date it was filed Code.) Published: 03/16/2019, 03/23/2019, 03/30/2019 The filing of this statement does not of itself authorize the the date it was filed on, in the office of the County Clerk. law (see Section 14411, et seq., B&P Code.) Published: on, in the office of the County Clerk. A new Fictitious Fictitious Business Name Statement: 2019059616. The and 04/06/2019. use in this state of a fictitious business name in violation A new Fictitious Business Name Statement must be filed 03/16/2019, 03/23/2019, 03/30/2019 and 04/06/2019. Business Name Statement must be filed prior to that date. following person(s) is/are doing business as: Subway of the rights of another under federal, state or common prior to that date. The filing of this statement does not of The filing of this statement does not of itself authorize the #23339, 3041 West Ave K, Lancaster CA 93536/20355 Via Fictitious Business Name Statement: 2019060313. The law (see Section 14411, et seq., B&P Code.) Published: itself authorize the use in this state of a fictitious business Fictitious Business Name Statement: 2019064069. The use in this state of a fictitious business name in violation Sansovino, Porter Ranch CA 91326. NPC Investments, following person(s) is/are doing business as: Grayson, 843 03/16/2019, 03/23/2019, 03/30/2019 and 04/06/2019. name in violation of the rights of another under federal, following person(s) is/are doing business as: Autorickshaw of the rights of another under federal, state or common LLC, 20355 Via Sansovino, Porter Ranch CA 91326. This S. Los Angeles St, #500, Los Angeles CA 90014. Frank state or common law (see Section 14411, et seq., B&P Pictures, 445 W Lexington Dr, #8, Glendale CA 91203. law (see Section 14411, et seq., B&P Code.) Published: business is conducted by: a limited liability company. The & Eileen, LLC, 843 S. Los Angeles St, #500, Los Angeles Fictitious Business Name Statement: 2019061494. The Code.) Published: 03/16/2019, 03/23/2019, 03/30/2019 Scott Andrew Sheppard, 445 W Lexington Dr, #8, 03/16/2019, 03/23/2019, 03/30/2019 and 04/06/2019. Registrant(s) commenced to transact business under CA 90014. This business is conducted by: a limited liability following person(s) is/are doing business as: The Sweet and 04/06/2019. Glendale CA 91203. This business is conducted by: an the fictitious business name or names listed herein on: company. The Registrant(s) commenced to transact Spatula Company, 13009 Killion St, Sherman Oaks CA individual. The Registrant(s) commenced to transact Fictitious Business Name Statement: 2019058834. The 01/2017. Signed: Nitin Paul Chopra, Managing Member. business under the fictitious business name or names 91401. Kimberly C Girard, 13009 Killion St, Sherman Oaks Fictitious Business Name Statement: 2019062730. The business under the fictitious business name or names following person(s) is/are doing business as: Sensation Registrant(s) declared that all information in the statement listed herein on: n/a. Signed: Audrey Eileen McLoghlin, CA 91401. This business is conducted by: an individual. following person(s) is/are doing business as: Zendoggy listed herein on: 01/2019. Signed: Scott Andrew Sheppard, Nail Spa, 717 Deep Valley Dr, Rolling Hills Estates CA is true and correct. This statement is filed with the County CEO. Registrant(s) declared that all information in the The Registrant(s) commenced to transact business Development; Zendoggy, 2347 Moreno Drive, Los Angeles President. Registrant(s) declared that all information in the 90274. LV Beaute, Inc., 717 Deep Valley Dr, Rolling Hills Clerk of Los Angeles County on: 03/07/2019. NOTICE - statement is true and correct. This statement is filed with under the fictitious business name or names listed herein CA 90039. Jeremy M. Rubenstein, 2347 Moreno Drive, statement is true and correct. This statement is filed with Estates CA 90274. This business is conducted by: a This fictitious name statement expires five years from the County Clerk of Los Angeles County on: 03/07/2019. on: n/a. Signed: Kimberly C Girard, owner. Registrant(s) Los Angeles CA 90039. This business is conducted by: the County Clerk of Los Angeles County on: 03/12/2019. corporation. The Registrant(s) commenced to transact the date it was filed on, in the office of the County Clerk. NOTICE - This fictitious name statement expires five years declared that all information in the statement is true and an individual. The Registrant(s) commenced to transact NOTICE - This fictitious name statement expires five years business under the fictitious business name or names A new Fictitious Business Name Statement must be filed from the date it was filed on, in the office of the County correct. This statement is filed with the County Clerk of Los business under the fictitious business name or names from the date it was filed on, in the office of the County listed herein on: 01/2019. Signed: Bo La, President. prior to that date. The filing of this statement does not of Clerk. A new Fictitious Business Name Statement must be Angeles County on: 03/08/2019. NOTICE - This fictitious listed herein on: 03/2019. Signed: Jeremy M. Rubenstein, Clerk. A new Fictitious Business Name Statement must be Registrant(s) declared that all information in the statement itself authorize the use in this state of a fictitious business filed prior to that date. The filing of this statement does not name statement expires five years from the date it was owner. Registrant(s) declared that all information in the filed prior to that date. The filing of this statement does not is true and correct. This statement is filed with the County name in violation of the rights of another under federal, of itself authorize the use in this state of a fictitious business filed on, in the office of the County Clerk. A new Fictitious statement is true and correct. This statement is filed with of itself authorize the use in this state of a fictitious business Clerk of Los Angeles County on: 03/06/2019. NOTICE - state or common law (see Section 14411, et seq., B&P name in violation of the rights of another under federal, Business Name Statement must be filed prior to that date. the County Clerk of Los Angeles County on: 03/11/2019. name in violation of the rights of another under federal, This fictitious name statement expires five years from Code.) Published: 03/16/2019, 03/23/2019, 03/30/2019 state or common law (see Section 14411, et seq., B&P The filing of this statement does not of itself authorize the NOTICE - This fictitious name statement expires five years state or common law (see Section 14411, et seq., B&P the date it was filed on, in the office of the County Clerk. and 04/06/2019. Code.) Published: 03/16/2019, 03/23/2019, 03/30/2019 use in this state of a fictitious business name in violation from the date it was filed on, in the office of the County Code.) Published: 03/16/2019, 03/23/2019, 03/30/2019 A new Fictitious Business Name Statement must be filed and 04/06/2019. of the rights of another under federal, state or common Clerk. A new Fictitious Business Name Statement must be and 04/06/2019. prior to that date. The filing of this statement does not of Fictitious Business Name Statement: 2019059736. The law (see Section 14411, et seq., B&P Code.) Published: filed prior to that date. The filing of this statement does not itself authorize the use in this state of a fictitious business following person(s) is/are doing business as: Yogurtland Fictitious Business Name Statement: 2019060492. The 03/16/2019, 03/23/2019, 03/30/2019 and 04/06/2019. of itself authorize the use in this state of a fictitious business Fictitious Business Name Statement: 2019064403. The name in violation of the rights of another under federal, #CA295, 43535 10th Street West, Lancaster CA following person(s) is/are doing business as: Lindfinancial name in violation of the rights of another under federal, following person(s) is/are doing business as: Servicemaster state or common law (see Section 14411, et seq., B&P 93534/20355 Via Sansovino, Porter Ranch CA 91326. & Insurance Center, 538 N Maryland Ave #2, Glendale CA Fictitious Business Name Statement: 2019061645. state or common law (see Section 14411, et seq., B&P Restoration By 365, 950 E 10th St, Los Angeles CA Code.) Published: 03/16/2019, 03/23/2019, 03/30/2019 Chopra Investment Group, LLC, 20355 Via Sansovino, 91206/PO Box 301, Glendale CA 91209. Noosa Channel The following person(s) is/are doing business as: Code.) Published: 03/16/2019, 03/23/2019, 03/30/2019 90021. Restored By Professionals Inc., 950 E 10th St, and 04/06/2019. Porter Ranch CA 91326. This business is conducted by: Corporation, 538 N Maryland Ave Unit 2, Glendale CA WOLFIEDOGBEDS, 2221 McNab Ave, Long Beach CA and 04/06/2019. Los Angeles CA 90021. This business is conducted by: a limited liability company. The Registrant(s) commenced 91206. This business is conducted by: a corporation. The 90815. Nicolaas P. Steyn, 2221 McNab Ave, Long Beach a corporation. The Registrant(s) commenced to transact Statement of Abandonment of Use of Fictitious Business to transact business under the fictitious business name Registrant(s) commenced to transact business under CA 90815. This business is conducted by: an individual. Fictitious Business Name Statement: 2019062750. The business under the fictitious business name or names Name: 2019058836. Current file: 2015165332. The or names listed herein on: 01/2017. Signed: Nitin Paul the fictitious business name or names listed herein on: The Registrant(s) commenced to transact business under following person(s) is/are doing business as: Chasing listed herein on: 03/2019. Signed: Manuela Pachon, CFO. following person has abandoned the use of the fictitious Chopra, Managing Member. Registrant(s) declared that 01/2019. Signed: Maria Josielyne D. Angeles, CEO. the fictitious business name or names listed herein on: Lockets, 8359 Ranchito Ave., Panorama City CA 91402. Registrant(s) declared that all information in the statement business name: Sensation Nail Spa, 717 Deep Valley all information in the statement is true and correct. This Registrant(s) declared that all information in the statement n/a. Signed: Nicolaas P. Steyn, owner. Registrant(s) Peter Luke Vandyke, 8359 Ranchito Ave., Panorama City is true and correct. This statement is filed with the County Dr, Rolling Hills Estates CA 90274. Sensation nail Spa, statement is filed with the County Clerk of Los Angeles is true and correct. This statement is filed with the County declared that all information in the statement is true and CA 91402. This business is conducted by: an individual. Clerk of Los Angeles County on: 03/12/2019. NOTICE - 717 Deep Valley Dr, Rolling Hills Estates CA 90274. The County on: 03/07/2019. NOTICE - This fictitious name Clerk of Los Angeles County on: 03/07/2019. NOTICE - correct. This statement is filed with the County Clerk of Los The Registrant(s) commenced to transact business This fictitious name statement expires five years from fictitious business name referred to above was filed on: statement expires five years from the date it was filed This fictitious name statement expires five years from Angeles County on: 03/08/2019. NOTICE - This fictitious under the fictitious business name or names listed the date it was filed on, in the office of the County Clerk. 06/22/2015, in the County of Los Angeles. This business is on, in the office of the County Clerk. A new Fictitious the date it was filed on, in the office of the County Clerk. name statement expires five years from the date it was herein on: 05/2014. Signed: Peter Luke Vandyke, owner. A new Fictitious Business Name Statement must be filed conducted by: a corporation. Signed: Linh Tran, President. Business Name Statement must be filed prior to that date. A new Fictitious Business Name Statement must be filed filed on, in the office of the County Clerk. A new Fictitious Registrant(s) declared that all information in the statement prior to that date. The filing of this statement does not of Registrant(s) declared that all information in the statement The filing of this statement does not of itself authorize the prior to that date. The filing of this statement does not of Business Name Statement must be filed prior to that date. is true and correct. This statement is filed with the County itself authorize the use in this state of a fictitious business is true and correct. This statement is filed with the County use in this state of a fictitious business name in violation itself authorize the use in this state of a fictitious business The filing of this statement does not of itself authorize the Clerk of Los Angeles County on: 03/11/2019. NOTICE name in violation of the rights of another under federal, Clerk of Los Angeles County on: 03/06/2019. Published: of the rights of another under federal, state or common name in violation of the rights of another under federal, use in this state of a fictitious business name in violation - This fictitious name statement expires five years from state or common law (see Section 14411, et seq., B&P 03/16/2019, 03/23/2019, 03/30/2019 and 04/06/2019. law (see Section 14411, et seq., B&P Code.) Published: state or common law (see Section 14411, et seq., B&P of the rights of another under federal, state or common the date it was filed on, in the office of the County Clerk. Code.) Published: 03/16/2019, 03/23/2019, 03/30/2019 03/16/2019, 03/23/2019, 03/30/2019 and 04/06/2019. Code.) Published: 03/16/2019, 03/23/2019, 03/30/2019 law (see Section 14411, et seq., B&P Code.) Published: A new Fictitious Business Name Statement must be filed and 04/06/2019. Fictitious Business Name Statement: 2019059367. The and 04/06/2019. 03/16/2019, 03/23/2019, 03/30/2019 and 04/06/2019. prior to that date. The filing of this statement does not of following person(s) is/are doing business as: MYSIMPLE Fictitious Business Name Statement: 2019059751. The itself authorize the use in this state of a fictitious business Fictitious Business Name Statement: 2019064492. The GOURMET, 2110 Artesia Blvd #B 119, Redondo Beach CA following person(s) is/are doing business as: Yogurtland Fictitious Business Name Statement: 2019060797. The Fictitious Business Name Statement: 2019061695. The name in violation of the rights of another under federal, following person(s) is/are doing business as: Creative 90278. Bay Line Company, Inc., 2110 Artesia Blvd #B 119, #CA254, 748 West Rancho Vista Blvd, Palmdale CA following person(s) is/are doing business as: Glass Stone following person(s) is/are doing business as: Real Human state or common law (see Section 14411, et seq., B&P Measures, 5200 Lankershim Blvd Suite 820, North Redondo Beach CA 90278. This business is conducted 93551/20355 Via Sansovino, Porter Ranch CA 91326. Glass, 7433 Laurel Canyon Blvd Unit A, North Hollywood Massage, 2901 Ocean Park Blvd #126, Santa Monica CA Code.) Published: 03/16/2019, 03/23/2019, 03/30/2019 Hollywood CA 91601. Kazarian/Spencer/Ruskin & by: a corporation. The Registrant(s) commenced to Chopra Investment Group, LLC, 20355 Via Sansovino, CA 91605. Khachik Kazaryan, 1114 N Edgemont St 1, 90405/4040 Coco Ave Apt 17, Los Angeles CA 90008. and 04/06/2019. Associates, Inc., 5200 Lankershim Blvd Suite 820, North transact business under the fictitious business name or Porter Ranch CA 91326. This business is conducted by: Los Angeles CA 90029. This business is conducted by: Malory Lani Holmes, 4040 Coco Ave Apt 17, Los Angeles Hollywood CA 91601. This business is conducted by: a names listed herein on: n/a. Signed: Samar Nazi, CEO. a limited liability company. The Registrant(s) commenced an individual. The Registrant(s) commenced to transact CA 90008. This business is conducted by: an individual. Fictitious Business Name Statement: 2019062757. The corporation. The Registrant(s) commenced to transact Registrant(s) declared that all information in the statement to transact business under the fictitious business name business under the fictitious business name or names The Registrant(s) commenced to transact business under following person(s) is/are doing business as: Wild & Free business under the fictitious business name or names is true and correct. This statement is filed with the County or names listed herein on: 01/2017. Signed: Nitin Paul listed herein on: n/a. Signed: Khachik Kazaryan, owner. the fictitious business name or names listed herein on: Supply, 8359 Ranchito Ave, Panorama City CA 91402. listed herein on: n/a. Signed: Mark Measures, President. Clerk of Los Angeles County on: 03/07/2019. NOTICE - Chopra, Managing Member. Registrant(s) declared that Registrant(s) declared that all information in the statement n/a. Signed: Malory Lani Holmes, owner. Registrant(s) Peter Luke Vandyke, 8359 Ranchito Ave, Panorama City Registrant(s) declared that all information in the statement This fictitious name statement expires five years from all information in the statement is true and correct. This is true and correct. This statement is filed with the County declared that all information in the statement is true and CA 91402. This business is conducted by: an individual. is true and correct. This statement is filed with the County the date it was filed on, in the office of the County Clerk. statement is filed with the County Clerk of Los Angeles Clerk of Los Angeles County on: 03/08/2019. NOTICE - correct. This statement is filed with the County Clerk of Los The Registrant(s) commenced to transact business Clerk of Los Angeles County on: 03/12/2019. NOTICE - A new Fictitious Business Name Statement must be filed County on: 03/07/2019. NOTICE - This fictitious name This fictitious name statement expires five years from Angeles County on: 03/08/2019. NOTICE - This fictitious under the fictitious business name or names listed This fictitious name statement expires five years from prior to that date. The filing of this statement does not of statement expires five years from the date it was filed the date it was filed on, in the office of the County Clerk. name statement expires five years from the date it was herein on: 06/2016. Signed: Peter Luke Vandyke, owner. the date it was filed on, in the office of the County Clerk. itself authorize the use in this state of a fictitious business on, in the office of the County Clerk. A new Fictitious A new Fictitious Business Name Statement must be filed filed on, in the office of the County Clerk. A new Fictitious Registrant(s) declared that all information in the statement A new Fictitious Business Name Statement must be filed name in violation of the rights of another under federal, Business Name Statement must be filed prior to that date. prior to that date. The filing of this statement does not of Business Name Statement must be filed prior to that date. is true and correct. This statement is filed with the County prior to that date. The filing of this statement does not of state or common law (see Section 14411, et seq., B&P The filing of this statement does not of itself authorize the itself authorize the use in this state of a fictitious business The filing of this statement does not of itself authorize the Clerk of Los Angeles County on: 03/11/2019. NOTICE itself authorize the use in this state of a fictitious business Code.) Published: 03/16/2019, 03/23/2019, 03/30/2019 use in this state of a fictitious business name in violation name in violation of the rights of another under federal, use in this state of a fictitious business name in violation - This fictitious name statement expires five years from name in violation of the rights of another under federal, and 04/06/2019. of the rights of another under federal, state or common state or common law (see Section 14411, et seq., B&P of the rights of another under federal, state or common the date it was filed on, in the office of the County Clerk. state or common law (see Section 14411, et seq., B&P law (see Section 14411, et seq., B&P Code.) Published: Code.) Published: 03/16/2019, 03/23/2019, 03/30/2019 law (see Section 14411, et seq., B&P Code.) Published: A new Fictitious Business Name Statement must be filed Code.) Published: 03/16/2019, 03/23/2019, 03/30/2019 Fictitious Business Name Statement: 2019059407. The 03/16/2019, 03/23/2019, 03/30/2019 and 04/06/2019. and 04/06/2019. 03/16/2019, 03/23/2019, 03/30/2019 and 04/06/2019. prior to that date. The filing of this statement does not of and 04/06/2019. following person(s) is/are doing business as: CBD Only itself authorize the use in this state of a fictitious business Stores, 345 S Oakhurst Dr, Beverly Hills CA 90212. Statement of Abandonment of Use of Fictitious Business Fictitious Business Name Statement: 2019060836. The Fictitious Business Name Statement: 2019061697. name in violation of the rights of another under federal, Fictitious Business Name Statement: 2019064494. The D&E Holdings 26, 345 S Oakhurst Dr, Beverly Hills CA Name: 2019059843. Current file: 2017131767. The following person(s) is/are doing business as: C Alfonso The following person(s) is/are doing business as: KCM state or common law (see Section 14411, et seq., B&P following person(s) is/are doing business as: Fontaine- 90212. This business is conducted by: a corporation. The following person has abandoned the use of the fictitious Services, 3023 Leeward Ave. Apt. 7, Los Angeles CA Entertainment LLC, 3450 Sawtelle Blvd #312, Los Angeles Code.) Published: 03/16/2019, 03/23/2019, 03/30/2019 Hero 40 Plus Modeling Agency, 12016 Wilshire Blvd. Registrant(s) commenced to transact business under business name: Quezada’s Tacos, 4211 E. 5th St Ste 90005. Chriszelle Niña Alfonso, 3023 Leeward Ave. Apt. CA 90066/269 South Beverly Drive, Unit 307, Beverly Hills and 04/06/2019. #8, Los Angeles CA 90025. Judith Fontaine Ellis, 12016 the fictitious business name or names listed herein on: 3, Long Beach CA 90814. Sergio Quezada-Gonzalez, 7, Los Angeles CA 90005. This business is conducted by: CA 90212. KCM Entertainment LLC, 3450 Sawtelle Blvd Wilshire Blvd. #8, Los Angeles CA 90025. This business is n/a. Signed: Daniel Aryanpanah, President. Registrant(s) 4211 E. 5th St Ste 3, Long Beach CA 90814; Angelica an individual. The Registrant(s) commenced to transact #312, Los Angeles CA 90066. Fictitious Business Name Statement: 2019063257. The conducted by: an individual. The Registrant(s) commenced declared that all information in the statement is true and Calderon, 4211 E. 5th St Ste 3, Long Beach CA 90814. business under the fictitious business name or names This business is conducted by: a limited liability company. following person(s) is/are doing business as: Alliann Crafts, to transact business under the fictitious business name or correct. This statement is filed with the County Clerk of Los The fictitious business name referred to above was listed herein on: n/a. Signed: Chriszelle Niña Alfonso, The Registrant(s) commenced to transact business under 4340 Stanbridge Ave, Long Beach CA 90808. Allison names listed herein on: n/a. Signed: Judith Fontaine Ellis, Angeles County on: 03/07/2019. NOTICE - This fictitious filed on: 05/22/2017, in the County of Los Angeles. This owner. Registrant(s) declared that all information in the the fictitious business name or names listed herein on: Espinoza-Rueda, 4340 Stanbridge Ave, Long Beach owner. Registrant(s) declared that all information in the name statement expires five years from the date it was business is conducted by: a general partnership. Signed: statement is true and correct. This statement is filed with 01/2019. Signed: Kyle Casey MacKinnon, Managing CA 90808. This business is conducted by: an individual. statement is true and correct. This statement is filed with filed on, in the office of the County Clerk. A new Fictitious Sergio Quezada-Gonzalez, partner. Registrant(s) declared the County Clerk of Los Angeles County on: 03/08/2019. Member. Registrant(s) declared that all information in the The Registrant(s) commenced to transact business the County Clerk of Los Angeles County on: 03/12/2019. Business Name Statement must be filed prior to that date. that all information in the statement is true and correct. NOTICE - This fictitious name statement expires five years statement is true and correct. This statement is filed with under the fictitious business name or names listed herein NOTICE - This fictitious name statement expires five years The filing of this statement does not of itself authorize the This statement is filed with the County Clerk of Los from the date it was filed on, in the office of the County the County Clerk of Los Angeles County on: 03/08/2019. on: 01/2018. Signed: Allison Espinoza-Rueda, owner. from the date it was filed on, in the office of the County The british Weekly, Sat. March 30, 2019 Page 13

Legal Notices Clerk. A new Fictitious Business Name Statement must be interested in the above entitled matter of IT IS HEREBY ORDERED that all persons filed, the court may grant the petition without County on: 02/25/2019. NOTICE - This fictitious name filed on, in the office of the County Clerk. A new Fictitious filed prior to that date. The filing of this statement does not change of names appear before the above interested in the above entitled matter of a hearing. statement expires five years from the date it was filed Business Name Statement must be filed prior to that date. of itself authorize the use in this state of a fictitious business entitled court to show cause why the petition change of names appear before the above on, in the office of the County Clerk. A new Fictitious The filing of this statement does not of itself authorize the name in violation of the rights of another under federal, Business Name Statement must be filed prior to that use in this state of a fictitious business name in violation state or common law (see Section 14411, et seq., B&P for change of name(s) should not be granted. entitled court to show cause why the petition IT IS FURTHER ORDERED that a copy of date. The filing of this statement does not of itself of the rights of another under federal, state or common Code.) Published: 03/16/2019, 03/23/2019, 03/30/2019 Any person objecting to the name changes for change of name(s) should not be granted. this order be published in the British Weekly, authorize the use in this state of a fictitious business law (see Section 14411, et seq., B&P Code.) Published: and 04/06/2019. described must file a written petition that Any person objecting to the name changes a newspaper of general circulation for the name in violation of the rights of another under federal, 03/23/2019, 03/30/2019, 04/06/2019 and 04/13/2019. state or common law (see Section 14411, et seq., B&P Fictitious Business Name Statement: 2019064496. The includes the reasons for the objection at least described must file a written petition that County of Los Angeles, for four successive following person(s) is/are doing business as: Titan Legal two court days before the matter is scheduled includes the reasons for the objection at least weeks prior to the date set for hearing of said Code.) Published: 03/23/2019, 03/30/2019, 04/06/2019 Fictitious Business Name Statement: 2019052981. The and 04/13/2019. following person(s) is/are doing business as: Young Center, Titan Legal Center AKA TLC, Midas Real Estate to be heard and must appear at the hearing two court days before the matter is scheduled petition. Services, Midas Real Estate Services AKS MRES, Essential, 3400 Pacific Ave #304, Marina del Rey CA 10210 Baseline Rd, Spc 88, Rancho Cucamonga CA to show cause why the petition should not to be heard and must appear at the hearing Fictitious Business Name Statement: 2019047165. 90292. Ekaterina Young, 3400 Pacific Ave #304, Marina 91701. Daniel Gregory De Pol, 10210 Baseline Rd, Spc be granted. If no written objection is timely to show cause why the petition should not Dated: March 13, 2019. The following person(s) is/are doing business as: del Rey CA 90292. This business is conducted by: an 88, Rancho Cucamonga CA 91701. This business is filed, the court may grant the petition without be granted. If no written objection is timely Huey Cotton Enriquez Auto Body, 13120 Crenshaw Blvd, Gardena individual. The Registrant(s) commenced to transact conducted by: an individual. The Registrant(s) commenced a hearing. filed, the court may grant the petition without Judge of the Superior Court CA 90249. Clemente Enriquez, 3538 W 115, business under the fictitious business name or names to transact business under the fictitious business name or Inglewood CA 90303. This business is conducted by: listed herein on: n/a. Signed: Ekaterina Young, owner. names listed herein on: n/a. Signed: Daniel Gregory De a hearing. 19VECP00113 an individual. The Registrant(s) commenced to transact Registrant(s) declared that all information in the statement Pol, owner. Registrant(s) declared that all information in the IT IS FURTHER ORDERED that a copy of business under the fictitious business name or names is true and correct. This statement is filed with the County statement is true and correct. This statement is filed with this order be published in the British Weekly, IT IS FURTHER ORDERED that a copy of Published: 03/23/2019, 03/30/2019, listed herein on: 01/2018. Signed: Clemente Enriquez, Clerk of Los Angeles County on: 03/01/2019. NOTICE - the County Clerk of Los Angeles County on: 03/12/2019. owner. Registrant(s) declared that all information in This fictitious name statement expires five years from the NOTICE - This fictitious name statement expires five years a newspaper of general circulation for the this order be published in the British Weekly, 04/06/2019 and 04/13/2019. County of Los Angeles, for four successive a newspaper of general circulation for the the statement is true and correct. This statement is date it was filed on, in the office of the County Clerk. A from the date it was filed on, in the office of the County filed with the County Clerk of Los Angeles County on: new Fictitious Business Name Statement must be filed Clerk. A new Fictitious Business Name Statement must be weeks prior to the date set for hearing of said County of Los Angeles, for four successive Fictitious Business Name Statement: 2019045316. The following person(s) is/are doing business as: 02/26/2019. NOTICE - This fictitious name statement prior to that date. The filing of this statement does not of filed prior to that date. The filing of this statement does not petition. weeks prior to the date set for hearing of said expires five years from the date it was filed on, in the itself authorize the use in this state of a fictitious business of itself authorize the use in this state of a fictitious business Love’s Life Clothing; Jungle Gear, 1262 West Jefferson name in violation of the rights of another under federal, petition. Blvd #89, Los Angeles CA 90007. April Slocum, 1262 office of the County Clerk. A new Fictitious Business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Dated: March 13, 2019. West Jefferson Blvd #89, Los Angeles CA 90007; Name Statement must be filed prior to that date. The state or common law (see Section 14411, et seq., B&P Code.) Published: 03/16/2019, 03/23/2019, 03/30/2019 Darrell Mavis Dated: March 11, 2019. Stacy Slocum, 1262 West Jefferson Blvd #89, Los filing of this statement does not of itself authorize Code.) Published: 03/23/2019, 03/30/2019, 04/06/2019 the use in this state of a fictitious business name in and 04/13/2019. and 04/06/2019. Judge of the Superior Court Gloria L. White-Brown Angeles CA 90007. This business is conducted by: a general partnership. The Registrant(s) commenced to violation of the rights of another under federal, state or Fictitious Business Name Statement: 2019065134. 19CDCP00088 Judge of the Superior Court transact business under the fictitious business name or common law (see Section 14411, et seq., B&P Code.) Fictitious Business Name Statement: 2019053259. The The following person(s) is/are doing business as: MAK 19PSCP00096 names listed herein on: 02/2019. Signed: April Slocum, Published: 03/23/2019, 03/30/2019, 04/06/2019 and following person(s) is/are doing business as: Puridiy Co., Home Theaters, 905 N Rose St, Burbank CA 91505. Published: 03/23/2019, 03/30/2019, partner. Registrant(s) declared that all information in 04/13/2019. 11262 Otsego St Apt 206, North Hollywood CA 91601. Dikran Krikorian, 905 N Rose St, Burbank CA 91505. 04/06/2019 and 04/13/2019. Published: 03/23/2019, 03/30/2019, the statement is true and correct. This statement is Casey Jordan Boroumand, 11262 Otsego St Apt 206, This business is conducted by: an individual. The North Hollywood CA 91601. This business is conducted 04/06/2019 and 04/13/2019. filed with the County Clerk of Los Angeles County on: Registrant(s) commenced to transact business under 02/22/2019. NOTICE - This fictitious name statement Fictitious Business Name Statement: 2019047535. by: an individual. The Registrant(s) commenced to the fictitious business name or names listed herein on: ORDER TO SHOW CAUSE FOR The following person(s) is/are doing business as: Nefer transact business under the fictitious business name 04/2009. Signed: Dikran Krikorian, owner. Registrant(s) expires five years from the date it was filed on, in the CHANGE OF NAME Order to Show Cause for Change of Name Beauty; Neferbeauty.com, 3435 Ocean Park Blvd or names listed herein on: n/a. Signed: Casey Jordan declared that all information in the statement is true and office of the County Clerk. A new Fictitious Business Superior Court of California SUPERIOR COURT OF CALIFORNIA, Name Statement must be filed prior to that date. The #107/30, Santa Monica CA 90405. Deirdre Claridge, Boroumand, owner. Registrant(s) declared that all correct. This statement is filed with the County Clerk of Los 2216 6th Street Unit B, Santa Monica CA 90405. information in the statement is true and correct. This Angeles County on: 03/13/2019. NOTICE - This fictitious County of Los Angeles COUNTY OF LOS ANGELES filing of this statement does not of itself authorize This business is conducted by: an individual. The statement is filed with the County Clerk of Los Angeles name statement expires five years from the date it was 300 East Olive 600 E Broadway the use in this state of a fictitious business name in filed on, in the office of the County Clerk. A new Fictitious violation of the rights of another under federal, state or Registrant(s) commenced to transact business under County on: 03/01/2019. NOTICE - This fictitious name Business Name Statement must be filed prior to that date. Burbank CA 91502 Glendale CA 91206 common law (see Section 14411, et seq., B&P Code.) the fictitious business name or names listed herein statement expires five years from the date it was filed The filing of this statement does not of itself authorize the Published: 03/23/2019, 03/30/2019, 04/06/2019 and on: n/a. Signed: Deirdre Claridge, owner. Registrant(s) on, in the office of the County Clerk. A new Fictitious use in this state of a fictitious business name in violation In the Matter of the Petition of Gigi Z In the Matter of the Petition of Arman 04/13/2019. declared that all information in the statement is true and Business Name Statement must be filed prior to that date. of the rights of another under federal, state or common C Chen an adult over the age of 18 Markarian and Silva Dashjian, adults over the correct. This statement is filed with the County Clerk of The filing of this statement does not of itself authorize the law (see Section 14411, et seq., B&P Code.) Published: Los Angeles County on: 02/26/2019. NOTICE - This use in this state of a fictitious business name in violation years. age of 18 years, on behalf of Mariam Dola, a Fictitious Business Name Statement: 2019045318. 03/16/2019, 03/23/2019, 03/30/2019 and 04/06/2019. The following person(s) is/are doing business as: fictitious name statement expires five years from the of the rights of another under federal, state or common minor under the age of 18 years. Krazilygeeky Enterprises; Krazilygeeky Entertainment, date it was filed on, in the office of the County Clerk. law (see Section 14411, et seq., B&P Code.) Published: ORDER TO SHOW CAUSE FOR CHANGE Date: 05/31/2019. Time: 08:30am, in 1262 West Jefferson Blvd #89, Los Angeles CA 90007. A new Fictitious Business Name Statement must be 03/23/2019, 03/30/2019, 04/06/2019 and 04/13/2019. OF NAME Dept. NCB-A The Court Orders that all persons interested Justice Isaiah Slocum, 1262 West Jefferson Blvd #89, filed prior to that date. The filing of this statement does in this matter appear before this court at the Los Angeles CA 90007. This business is conducted not of itself authorize the use in this state of a fictitious Statement of Abandonment of Use of Fictitious Business Superior Court of California business name in violation of the rights of another Name: 2019053907. Current file: 2019025780. The County of Los Angeles It appearing that the following person hearing indicated below to show cause, if any, by: an individual. The Registrant(s) commenced to transact business under the fictitious business name under federal, state or common law (see Section following person has abandoned the use of the fictitious 6230 Sylmar Avenue whose name is to be changed is over why the petition for change of name should or names listed herein on: 02/2019. Signed: Justice 14411, et seq., B&P Code.) Published: 03/23/2019, business name: Martinizing 929119, 6608 E Pacific Coast Van Nuys CA 91401 18 years of age: Gigi Z C Chen. And not be granted. Any person objecting to the Isaiah Slocum, owner. Registrant(s) declared that all 03/30/2019, 04/06/2019 and 04/13/2019. Hwy, Long Beach CA 90803. Advanced Logic LLC, 72 a petition for change of names having name changes described above must file a information in the statement is true and correct. This Brindisi, Irvine CA 92618. The fictitious business name been duly filed with the clerk of this written objection that includes the reasons statement is filed with the County Clerk of Los Angeles Fictitious Business Name Statement: 2019048129. referred to above was filed on: 01/30/2019, in the County In the Matter of the Petition of Chau My Tran The following person(s) is/are doing business as: Boaz of Los Angeles. This business is conducted by: a limited an adult over the age of 18 years. Court, and it appearing from said for the objection at least two days before the County on: 02/22/2019. NOTICE - This fictitious name statement expires five years from the date it was filed Denture Lab, 9905 Painter #C, Whittier CA 90605/1541 liability company. Signed: Jessica Luqman, Member. petition that said petitioner(s) desire matter is scheduled to be heard and must on, in the office of the County Clerk. A new Fictitious W. Ball Rd #H, Anaheim CA 92802. Suk Nam Chang, Registrant(s) declared that all information in the statement Date: 05/8/2019. Time: 08:30am, in Dept. D to have their name changed from Gigi appear at the hearing to show cause why the Business Name Statement must be filed prior to that 1541 W. Ball Rd #H, Anaheim CA 92802. This business is true and correct. This statement is filed with the County Chuang Chen aka Zun-Chu Chen aka petition should not be granted. If no written date. The filing of this statement does not of itself is conducted by: an individual. The Registrant(s) Clerk of Los Angeles County on: 03/04/2019. Published: Gigi Chuang aka Gigi Z C Chen to Gigi objection is timely filed, the court may grant authorize the use in this state of a fictitious business commenced to transact business under the fictitious 03/23/2019, 03/30/2019, 04/06/2019 and 04/13/2019. It appearing that the following person whose business name or names listed herein on: 02/2019. name is to be changed is over 18 years of ZC Chen. the petition without a hearing. name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Signed: Suk Nam Chang, owner. Registrant(s) Fictitious Business Name Statement: 2019054335. The age: Chau My Tran. And a petition for change Code.) Published: 03/23/2019, 03/30/2019, 04/06/2019 declared that all information in the statement is true and following person(s) is/are doing business as: Glasse of names having been duly filed with the IT IS HEREBY ORDERED that all Date: 05/13/2019. Time: 08.30am. Dept. E and 04/13/2019. correct. This statement is filed with the County Clerk of House Cosmetics, 18408 Hatteras St #5, Tarzana CA clerk of this Court, and it appearing from said persons interested in the above Los Angeles County on: 02/26/2019. NOTICE - This 91356. Zofia Edith Hetty Glick, 1515 Valley Drive, entitled matter of change of names It appearing that the following person(s) Fictitious Business Name Statement: 2019045327. fictitious name statement expires five years from the Topanga CA 90290. Richard Lee Samalot-Allen, 5329 petition that said petitioner(s) desire to have date it was filed on, in the office of the County Clerk. Argos Street, Agoura Hills CA 91301. This business is their name changed from Chau My Tran to appear before the above entitled whose name is to be changed is a minor The following person(s) is/are doing business as: Caliwood International Entertainment Group; Caliwood A new Fictitious Business Name Statement must be conducted by: a general partnership. The Registrant(s) Judy Chau Tran. court to show cause why the petition under 18 years of age: Mariam Dola. And a Productions, 1262 West Jefferson Blvd #89, Los filed prior to that date. The filing of this statement does commenced to transact business under the fictitious for change of name(s) should not be petition for change of names having been Angeles CA 90007. April Slocum, 1262 West Jefferson not of itself authorize the use in this state of a fictitious business name or names listed herein on: n/a. Signed: IT IS HEREBY ORDERED that all persons granted. duly filed with the clerk of this Court, and Blvd #89, Los Angeles CA 90007; Alfred Foster, 1262 business name in violation of the rights of another Zofia Edith Hetty Glick, partner. Registrant(s) declared Any person objecting to the name it appearing from said petition that said West Jefferson Blvd #89, Los Angeles CA 90007. This under federal, state or common law (see Section that all information in the statement is true and correct. interested in the above entitled matter of 14411, et seq., B&P Code.) Published: 03/23/2019, This statement is filed with the County Clerk of Los change of names appear before the above changes described must file a written petitioners desire to have the name changed business is conducted by: a general partnership. The Registrant(s) commenced to transact business under 03/30/2019, 04/06/2019 and 04/13/2019. Angeles County on: 03/04/2019. NOTICE - This fictitious entitled court to show cause why the petition petition that includes the reasons for from Mariam Dola to Mariam Markarian. the fictitious business name or names listed herein on: name statement expires five years from the date it was for change of name(s) should not be granted. the objection at least two court days 02/2019. Signed: April Slocum, partner. Registrant(s) Fictitious Business Name Statement: 2019051427. filed on, in the office of the County Clerk. A new Fictitious Any person objecting to the name changes before the matter is scheduled to be A copy of this Order to Show Cause shall declared that all information in the statement is true and The following person(s) is/are doing business as: Business Name Statement must be filed prior to that date. heard and must appear at the hearing be published at least once a week for four correct. This statement is filed with the County Clerk of Unique Threading Eyebrow, 460 Peninsula Shopping The filing of this statement does not of itself authorize the described must file a written petition that Center, Rolling Hills Estates, CA 90274/23115 Samuel use in this state of a fictitious business name in violation includes the reasons for the objection at least to show cause why the petition should successive weeks prior to the date set Los Angeles County on: 02/22/2019. NOTICE - This fictitious name statement expires five years from the Street Apt #23, Torrance CA 90505. Susmita Oli Sitoula, of the rights of another under federal, state or common two court days before the matter is scheduled not be granted. If no written objection for hearing on the petition in the following date it was filed on, in the office of the County Clerk. 2415 Santa Fe Ave, Torrance CA 90501. This business law (see Section 14411, et seq., B&P Code.) Published: to be heard and must appear at the hearing is timely filed, the court may grant the newspaper of general circulation, printed in A new Fictitious Business Name Statement must be is conducted by: an individual. The Registrant(s) 03/23/2019, 03/30/2019, 04/06/2019 and 04/13/2019. to show cause why the petition should not petition without a hearing. this county: The British Weekly. filed prior to that date. The filing of this statement does commenced to transact business under the fictitious not of itself authorize the use in this state of a fictitious business name or names listed herein on: n/a. Signed: Fictitious Business Name Statement: 2019055011. The be granted. If no written objection is timely Susmita Oli Sitoula, owner. Registrant(s) declared that following person(s) is/are doing business as: Artronix, 616 filed, the court may grant the petition without IT IS FURTHER ORDERED that a Dated: March 14, 2019 business name in violation of the rights of another under federal, state or common law (see Section all information in the statement is true and correct. This North Kenwood St Apt 15, Glendale CA 91206. Melmark a hearing. copy of this order be published in Darrell Mavis, Judge of the Superior Court. 14411, et seq., B&P Code.) Published: 03/23/2019, statement is filed with the County Clerk of Los Angeles Tatavossian, 616 North Kenwood St Apt 15, Glendale the British Weekly, a newspaper of Case No. 19GDCP00076 03/30/2019, 04/06/2019 and 04/13/2019. County on: 02/28/2019. NOTICE - This fictitious name CA 91206. This business is conducted by: an individual. IT IS FURTHER ORDERED that a copy of general circulation for the County Published: 03/23/2019, 03/30/2019, statement expires five years from the date it was filed The Registrant(s) commenced to transact business of Los Angeles, for four successive 04/06/2019 and 04/13/2019. Fictitious Business Name Statement: on, in the office of the County Clerk. A new Fictitious under the fictitious business name or names listed herein this order be published in the British Weekly, Business Name Statement must be filed prior to that on: 02/2019. Signed: Melmark Tatavossian, owner. 2019046590. The following person(s) a newspaper of general circulation for the weeks prior to the date set for hearing date. The filing of this statement does not of itself Registrant(s) declared that all information in the statement County of Los Angeles, for four successive of said petition. ORDER TO SHOW CAUSE FOR CHANGE is/are doing business as: A&A Capital authorize the use in this state of a fictitious business is true and correct. This statement is filed with the County weeks prior to the date set for hearing of said OF NAME Investments, 6250 Canoga Ave #487, name in violation of the rights of another under federal, Clerk of Los Angeles County on: 03/04/2019. NOTICE - Woodland Hills CA 91367. Ali Kordy, petition. Dated: March 18, 2019. SUPERIOR COURT OF CALIFORNIA state or common law (see Section 14411, et seq., B&P This fictitious name statement expires five years from the 5623 Royer Ave, Woodland Hills CA Darrell Mavis. County of Los Angeles Code.) Published: 03/23/2019, 03/30/2019, 04/06/2019 date it was filed on, in the office of the County Clerk. A 91367. This business is conducted by: an and 04/13/2019. new Fictitious Business Name Statement must be filed Dated: March 13, 2019. Judge of the Superior Court 6230 Sylmar Avenue individual. The Registrant(s) commenced prior to that date. The filing of this statement does not of Darrell Mavis 19BBCP00098 Van Nuys CA 91401 to transact business under the fictitious Fictitious Business Name Statement: 2019052420. itself authorize the use in this state of a fictitious business Judge of the Superior Court business name or names listed herein The following person(s) is/are doing business as: name in violation of the rights of another under federal, Zohar Concept, 633 N Central Ave Apt 115, Glendale 19CDCP00087 Published: 03/23/2019, 03/30/2019, In the Matter of the Petition of Sandi Lynn on: 02/2013. Signed: Ali Kordy, owner. state or common law (see Section 14411, et seq., B&P 04/06/2019 and 04/13/2019. Coapman an adult over the age of 18 years. CA 91203. Agapeh Allahverdi, 6846 Saint Estaban, Code.) Published: 03/23/2019, 03/30/2019, 04/06/2019 Registrant(s) declared that all information Tujunga CA 91042; Amanda Szabo, 3706 Park Pl, and 04/13/2019. Published: 03/23/2019, 03/30/2019, in the statement is true and correct. This Glendale CA 91020. This business is conducted by: a 04/06/2019 and 04/13/2019. ORDER TO SHOW CAUSE FOR CHANGE Date: 05/1/2019. Time: 08:30am, in Dept. C, statement is filed with the County Clerk general partnership. The Registrant(s) commenced to Fictitious Business Name Statement: 2019055044. OF NAME Room Dept 106 of Los Angeles County on: 02/25/2019. transact business under the fictitious business name or The following person(s) is/are doing business as: Ignite ORDER TO SHOW CAUSE FOR CHANGE Superior Court of California NOTICE - This fictitious name statement names listed herein on: n/a. Signed: Agapeh Allahverdi, Industries, 3435 Ocean Park Blvd Suite 107-816, Santa partner. Registrant(s) declared that all information in Monica CA 90405. Anne Giammarco, 11285 Charnock OF NAME County of Los Angeles It appearing that the following person whose expires five years from the date it was filed on, in the office of the County the statement is true and correct. This statement is Rd #8, Los Angeles CA 90066; Susan Hutcheon, Superior Court of California 400 Civic Center Plaza name is to be changed is over 18 years of Clerk. A new Fictitious Business Name filed with the County Clerk of Los Angeles County on: 15049 Sherman Way Unit C, Van Nuys CA 91405. This Pomona CA 91766 age: Sandi Lynn Coapman. And a petition for County of Los Angeles Statement must be filed prior to that date. 02/28/2019. NOTICE - This fictitious name statement business is conducted by: a general partnership. The expires five years from the date it was filed on, in the Registrant(s) commenced to transact business under 600 East Broadway change of names having been duly filed with The filing of this statement does not of office of the County Clerk. A new Fictitious Business the fictitious business name or names listed herein on: Glendale CA 91206 In the Matter of the Petition of Julian Robert the clerk of this Court, and it appearing from itself authorize the use in this state of a Rivera-Aguayo, an adult over the age of said petition that said petitioner(s) desire to Name Statement must be filed prior to that date. The 02/2019. Signed: Susan Hutcheon, partner. Registrant(s) fictitious business name in violation of filing of this statement does not of itself authorize declared that all information in the statement is true and In the Matter of the Petition of Linh My Tran 18 years. have their name changed from Sandi Lynn the rights of another under federal, state the use in this state of a fictitious business name in correct. This statement is filed with the County Clerk of Los an adult over the age of 18 years. Coapman to Sandi Coapman Korsen. or common law (see Section 14411, et violation of the rights of another under federal, state or Angeles County on: 03/04/2019. NOTICE - This fictitious Date: 05/6/2019. Time: 08:30am, in Dept. seq., B&P Code.) Published: 03/23/2019, common law (see Section 14411, et seq., B&P Code.) name statement expires five years from the date it was Date: 05/8/2019. Time: 08:30am, in Dept. E J, Room 418 IT IS HEREBY ORDERED that all persons 03/30/2019, 04/06/2019 and 04/13/2019. Published: 03/23/2019, 03/30/2019, 04/06/2019 and filed on, in the office of the County Clerk. A new Fictitious interested in the above entitled matter of 04/13/2019. Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the It appearing that the following person whose change of names appear before the above Fictitious Business Name Statement: 2019047022. It appearing that the following person whose The following person(s) is/are doing business as: Fictitious Business Name Statement: 2019052654. use in this state of a fictitious business name in violation name is to be changed is over 18 years of name is to be changed is over 18 years of entitled court to show cause why the petition Beautyrove Brows & Aesthetics, 21021 Ventura Blvd The following person(s) is/are doing business as: Flynn of the rights of another under federal, state or common age: Linh My Tran. And a petition for change age: Julian Robert Rivera-Aguayo. And a for change of name(s) should not be granted. Ste 100, Woodland Hills CA 91634. Tamika Renee Knit Towels, 28341 Foothill Dr, Agoura Hills CA 91301. law (see Section 14411, et seq., B&P Code.) Published: of names having been duly filed with the petition for change of names having been Any person objecting to the name changes Sanders-Barnett, 14054 Collins Street, Sherman Frank D Klepadlo, 28341 Foothill Dr, Agoura Hills CA 03/23/2019, 03/30/2019, 04/06/2019 and 04/13/2019. duly filed with the clerk of this Court, and described must file a written petition that Oaks CA 91401. This business is conducted by: an 91301. This business is conducted by: an individual. The clerk of this Court, and it appearing from said Registrant(s) commenced to transact business under the Statement of Abandonment of Use of Fictitious Business it appearing from said petition that said includes the reasons for the objection at least individual. The Registrant(s) commenced to transact petition that said petitioner(s) desire to have business under the fictitious business name or names fictitious business name or names listed herein on: n/a. Name: 2019055558. Current file: 2018258856. The their name changed from Linh My Tran to petitioner(s) desire to have their name two court days before the matter is scheduled listed herein on: 02/2019. Signed: Tamika Renee Signed: Frank D Klepadlo, owner. Registrant(s) declared following person has abandoned the use of the fictitious Linda Tran. changed from Julian Robert Rivera-Aguayo to be heard and must appear at the hearing Sanders-Barnett, owner. Registrant(s) declared that that all information in the statement is true and correct. business name: Sparklex Hitouch, 1214 Boynton St. to Julian Robert Rivera Aguayo. to show cause why the petition should not all information in the statement is true and correct. This This statement is filed with the County Clerk of Los Apt 1, Glendale CA 91205. Arsen Sarkisian, 1214 be granted. If no written objection is timely statement is filed with the County Clerk of Los Angeles Angeles County on: 02/28/2019. NOTICE - This fictitious Boynton St. Apt 1, Glendale CA 91205; Shant Avak IT IS HEREBY ORDERED that all persons name statement expires five years from the date it was Avakian, 726 E. Chevy Chase Dr. AptB, Glendale CA Page 14 The british Weekly, Sat. March 30, 2019

Legal Notices 91205. The fictitious business name referred to above Hills CA 91367/9263 Roslyndale Ave, Arleta CA 91331. expires five years from the date it was filed on, in the office Fictitious Business Name Statement: 2019066257. The is filed with the County Clerk of Los Angeles County statement expires five years from the date it was filed was filed on: 10/12/2018, in the County of Los Angeles. Jessica Angelina Marston, 9263 Roslyndale Ave, Arleta of the County Clerk. A new Fictitious Business Name following person(s) is/are doing business as: Pacific Limo on: 03/15/2019. Published: 03/23/2019, 03/30/2019, on, in the office of the County Clerk. A new Fictitious This business is conducted by: a general partnership. CA 91331. This business is conducted by: an individual. Statement must be filed prior to that date. The filing of this Bus, 2022 S. Figueroa St. #232, Los Angeles CA 90007. 04/06/2019 and 04/13/2019. Business Name Statement must be filed prior to that date. Signed: Arsen Sarkisian, partner. Registrant(s) declared The Registrant(s) commenced to transact business statement does not of itself authorize the use in this state DZ Transportation Inc., 2022 S. Figueroa St. #232, Los The filing of this statement does not of itself authorize the that all information in the statement is true and correct. under the fictitious business name or names listed herein of a fictitious business name in violation of the rights of Angeles CA 90007. This business is conducted by: a Fictitious Business Name Statement: 2019067611. The use in this state of a fictitious business name in violation This statement is filed with the County Clerk of Los on: 03/2019. Signed: Jessica Angelina Marston, owner. another under federal, state or common law (see Section corporation. The Registrant(s) commenced to transact following person(s) is/are doing business as: Talanoa, of the rights of another under federal, state or common Angeles County on: 03/05/2019. Published: 03/23/2019, Registrant(s) declared that all information in the statement 14411, et seq., B&P Code.) Published: 03/23/2019, business under the fictitious business name or names 800 N Whittier Drive, Beverly Hills CA 90210. Voice law (see Section 14411, et seq., B&P Code.) Published: 03/30/2019, 04/06/2019 and 04/13/2019. is true and correct. This statement is filed with the County 03/30/2019, 04/06/2019 and 04/13/2019. listed herein on: 03/2019. Signed: Barry Dadon, Managing Technology Solutions LLC, 800 N Whittier Drive, Beverly 03/23/2019, 03/30/2019, 04/06/2019 and 04/13/2019. Clerk of Los Angeles County on: 03/08/2019. NOTICE - Member. Registrant(s) declared that all information in the Hills CA 90210. This business is conducted by: a limited Fictitious Business Name Statement: 2019055666. This fictitious name statement expires five years from the Fictitious Business Name Statement: 2019062596. The statement is true and correct. This statement is filed with liability company. The Registrant(s) commenced to Fictitious Business Name Statement: 2019068784. The The following person(s) is/are doing business as: date it was filed on, in the office of the County Clerk. A following person(s) is/are doing business as: Gammage the County Clerk of Los Angeles County on: 03/14/2019. transact business under the fictitious business name or following person(s) is/are doing business as: Chic Bridal Brunolou Publishing, 4234 Aleman Dr, Tarzana CA new Fictitious Business Name Statement must be filed Polishing, 1145 Chagal Ave, Lancaster CA 93535. Lakifia NOTICE - This fictitious name statement expires five names listed herein on: 03/2019. Signed: David T Loftus, Choices, 12115 Braemore Pl, Porter Ranch CA 91326. 91356. Laurence Druker, 4234 Aleman Dr, Tarzana CA prior to that date. The filing of this statement does not of Shantel Dametria Barnes, 1145 Chagal Ave, Lancaster years from the date it was filed on, in the office of the CEO. Registrant(s) declared that all information in the Alina Sobol, 12115 Braemore Pl, Porter Ranch CA 91356. This business is conducted by: an individual. The itself authorize the use in this state of a fictitious business CA 93535; Christopher Lloyd Gammage, 1145 Chagal County Clerk. A new Fictitious Business Name Statement statement is true and correct. This statement is filed with 91326. This business is conducted by: an individual. The Registrant(s) commenced to transact business under the name in violation of the rights of another under federal, Ave, Lancaster CA 93535. This business is conducted must be filed prior to that date. The filing of this statement the County Clerk of Los Angeles County on: 03/15/2019. Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: n/a. state or common law (see Section 14411, et seq., B&P by: a general partnership. The Registrant(s) commenced does not of itself authorize the use in this state of a NOTICE - This fictitious name statement expires five fictitious business name or names listed herein on: n/a. Signed: Laurence Druker, owner. Registrant(s) declared Code.) Published: 03/23/2019, 03/30/2019, 04/06/2019 to transact business under the fictitious business name fictitious business name in violation of the rights of another years from the date it was filed on, in the office of the Signed: Alina Sobol, owner. Registrant(s) declared that that all information in the statement is true and correct. and 04/13/2019. or names listed herein on: n/a. Signed: Lakifia Shantel under federal, state or common law (see Section 14411, County Clerk. A new Fictitious Business Name Statement all information in the statement is true and correct. This This statement is filed with the County Clerk of Los Dametria Barnes, general partner. Registrant(s) declared et seq., B&P Code.) Published: 03/23/2019, 03/30/2019, must be filed prior to that date. The filing of this statement statement is filed with the County Clerk of Los Angeles Angeles County on: 03/05/2019. NOTICE - This fictitious Fictitious Business Name Statement: 2019061210. The that all information in the statement is true and correct. 04/06/2019 and 04/13/2019. does not of itself authorize the use in this state of a County on: 03/15/2019. NOTICE - This fictitious name name statement expires five years from the date it was following person(s) is/are doing business as: Little Artistz, This statement is filed with the County Clerk of Los fictitious business name in violation of the rights of another statement expires five years from the date it was filed filed on, in the office of the County Clerk. A new Fictitious 7050 Owensmouth Ave. Suite 204, Canoga Park CA Angeles County on: 03/11/2019. NOTICE - This fictitious Fictitious Business Name Statement: 2019066886. The under federal, state or common law (see Section 14411, on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. 91303/21717 Michale St, Canoga Park CA 91304. Chloe name statement expires five years from the date it was following person(s) is/are doing business as: C & F Clean et seq., B&P Code.) Published: 03/23/2019, 03/30/2019, Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the Echegoyen, 21717 Michale St, Canoga Park CA 91304; filed on, in the office of the County Clerk. A new Fictitious Services, 4005 Merced Ave, Baldwin Park CA 91706. 04/06/2019 and 04/13/2019. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation Noel Johnson, 12507 Van Nuys Blvd, Pacoima CA 91331. Business Name Statement must be filed prior to that date. Claudia Ojeda Avendano, 4005 Merced Ave, Baldwin Park use in this state of a fictitious business name in violation of the rights of another under federal, state or common This business is conducted by: a general partnership. The The filing of this statement does not of itself authorize the CA 91706. This business is conducted by: an individual. Statement of Abandonment of Use of Fictitious Business of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: Registrant(s) commenced to transact business under the use in this state of a fictitious business name in violation The Registrant(s) commenced to transact business Name: 2019068599. Current file: 2017136193. law (see Section 14411, et seq., B&P Code.) Published: 03/23/2019, 03/30/2019, 04/06/2019 and 04/13/2019. fictitious business name or names listed herein on: n/a. of the rights of another under federal, state or common under the fictitious business name or names listed herein The following person has abandoned the use of the 03/23/2019, 03/30/2019, 04/06/2019 and 04/13/2019. Signed: Chloe Echegoyen, general partner. Registrant(s) law (see Section 14411, et seq., B&P Code.) Published: on: 12/2015. Signed: Claudia Ojeda Avendano, owner. fictitious business name: Totally Connected, 15112 Fictitious Business Name Statement: 2019055933. declared that all information in the statement is true and 03/23/2019, 03/30/2019, 04/06/2019 and 04/13/2019. Registrant(s) declared that all information in the statement Tamarack Court, North Hills CA 91343. Joshua Jordan, Fictitious Business Name Statement: 2019068889. The following person(s) is/are doing business as: MLH correct. This statement is filed with the County Clerk of Los is true and correct. This statement is filed with the County 15112 Tamarack Court, North Hills CA 91343. The The following person(s) is/are doing business as: Three Designs, 783 W 26th St, San Pedro CA 90731. Michelle Angeles County on: 03/08/2019. NOTICE - This fictitious Fictitious Business Name Statement: 2019064287. The Clerk of Los Angeles County on: 03/14/2019. NOTICE - fictitious business name referred to above was filed on: Eighty One & Co., 11611 Hadley St, Whittier CA 90601. Harvey, 783 W 26th St, San Pedro CA 90731. This name statement expires five years from the date it was following person(s) is/are doing business as: Brulee, This fictitious name statement expires five years from the 05/25/2017, in the County of Los Angeles. This business Cynthia Menchaca, 706 Knoll Lake Dr, Brea CA 92821. business is conducted by: an individual. The Registrant(s) filed on, in the office of the County Clerk. A new Fictitious 672 S Santa Fe Ave, Los Angeles CA 90021/2528 1/2 date it was filed on, in the office of the County Clerk. A is conducted by: an individual. Signed: Joshua Jordan, This business is conducted by: an individual. The commenced to transact business under the fictitious Business Name Statement must be filed prior to that date. S Centinela Ave, Los Angeles CA 90064. Francoise M new Fictitious Business Name Statement must be filed owner. Registrant(s) declared that all information in the Registrant(s) commenced to transact business under business name or names listed herein on: 11/2011. The filing of this statement does not of itself authorize the Claquin, 2528 1/2 S Centinela Ave, Los Angeles CA prior to that date. The filing of this statement does not of statement is true and correct. This statement is filed with the fictitious business name or names listed herein on: Signed: Michelle Harvey, owner. Registrant(s) declared use in this state of a fictitious business name in violation 90064. This business is conducted by: an individual. itself authorize the use in this state of a fictitious business the County Clerk of Los Angeles County on: 03/15/2019. 03/2019. Signed: Cynthia Menchaca, owner. Registrant(s) that all information in the statement is true and correct. of the rights of another under federal, state or common The Registrant(s) commenced to transact business name in violation of the rights of another under federal, Published: 03/23/2019, 03/30/2019, 04/06/2019 and declared that all information in the statement is true and This statement is filed with the County Clerk of Los law (see Section 14411, et seq., B&P Code.) Published: under the fictitious business name or names listed state or common law (see Section 14411, et seq., B&P 04/13/2019. correct. This statement is filed with the County Clerk of Los Angeles County on: 03/05/2019. NOTICE - This fictitious 03/23/2019, 03/30/2019, 04/06/2019 and 04/13/2019. herein on: 03/2019. Signed: Francoise M Claquin, owner. Code.) Published: 03/23/2019, 03/30/2019, 04/06/2019 Angeles County on: 03/18/2019. NOTICE - This fictitious name statement expires five years from the date it was Registrant(s) declared that all information in the statement and 04/13/2019. Fictitious Business Name Statement: 2019068604. The name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Fictitious Business Name Statement: 2019061268. The is true and correct. This statement is filed with the County following person(s) is/are doing business as: Totally filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. following person(s) is/are doing business as: Forward Clerk of Los Angeles County on: 03/12/2019. NOTICE - Fictitious Business Name Statement: 2019067006. The Connected, 9260 Sassafras Ct, North Hills CA 91343. Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the Flex, 1741 Park Ave, Long Beach CA 90815. Brandon This fictitious name statement expires five years from the following person(s) is/are doing business as: Ms Private Karapet Oganyan, 9260 Sassafras Ct, North Hills CA The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation Giles, 1741 Park Ave, Long Beach CA 90815. This date it was filed on, in the office of the County Clerk. A Eye, 25842 1/2 Tournament Road #55524, Valencia CA 91343. This business is conducted by: an individual. The use in this state of a fictitious business name in violation of the rights of another under federal, state or common business is conducted by: an individual. The Registrant(s) new Fictitious Business Name Statement must be filed 91355. Julien Dunn, 22711 Flower Fields Ave, Santa Registrant(s) commenced to transact business under of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: commenced to transact business under the fictitious prior to that date. The filing of this statement does not of Clarita CA 91350. This business is conducted by: an the fictitious business name or names listed herein on: law (see Section 14411, et seq., B&P Code.) Published: 03/23/2019, 03/30/2019, 04/06/2019 and 04/13/2019. business name or names listed herein on: 03/2019. itself authorize the use in this state of a fictitious business individual. The Registrant(s) commenced to transact 03/2019. Signed: Karapet Oganyan, owner. Registrant(s) 03/23/2019, 03/30/2019, 04/06/2019 and 04/13/2019. Signed: Brandon Giles, owner. Registrant(s) declared that name in violation of the rights of another under federal, business under the fictitious business name or names declared that all information in the statement is true and Fictitious Business Name Statement: 2019057060. The all information in the statement is true and correct. This state or common law (see Section 14411, et seq., B&P listed herein on: n/a. Signed: Julien Dunn, owner. correct. This statement is filed with the County Clerk of Los Fictitious Business Name Statement: 2019068988. The following person(s) is/are doing business as: No. 10 Labs, statement is filed with the County Clerk of Los Angeles Code.) Published: 03/23/2019, 03/30/2019, 04/06/2019 Registrant(s) declared that all information in the statement Angeles County on: 03/15/2019. NOTICE - This fictitious following person(s) is/are doing business as: Latino 1112 Montana Ave Ste 383, Santa Monica CA 90403. County on: 03/08/2019. NOTICE - This fictitious name and 04/13/2019. is true and correct. This statement is filed with the County name statement expires five years from the date it was Tax Advisors, Latino Tax Resolution, Latino Financial The Bennett Group, Inc., 1112 Montana Ave Ste 383, statement expires five years from the date it was filed Clerk of Los Angeles County on: 03/14/2019. NOTICE - filed on, in the office of the County Clerk. A new Fictitious Services, Latino Immigration Services, Latino Real Estate, Santa Monica CA 90403. This business is conducted by: on, in the office of the County Clerk. A new Fictitious Fictitious Business Name Statement: 2019065434. This fictitious name statement expires five years from the Business Name Statement must be filed prior to that date. 16751 Parthenia St Apt 1, Northridge CA 91343. Zulema a corporation. The Registrant(s) commenced to transact Business Name Statement must be filed prior to that date. The following person(s) is/are doing business as: Smile date it was filed on, in the office of the County Clerk. A The filing of this statement does not of itself authorize the Rosales, 16751 Parthenia St Apt 1, Northridge CA 91343- business under the fictitious business name or names The filing of this statement does not of itself authorize the Communications; Smile Media USA, 18801 Hawthorne new Fictitious Business Name Statement must be filed use in this state of a fictitious business name in violation 4636. This business is conducted by: an individual. The listed herein on: 02/2019. Signed: Chadd Bennett, CEO. use in this state of a fictitious business name in violation Blvd. #67, Torrance CA 90504. Mayumi Nakamura, prior to that date. The filing of this statement does not of of the rights of another under federal, state or common Registrant(s) commenced to transact business under the Registrant(s) declared that all information in the statement of the rights of another under federal, state or common 18801 Hawthorne Blvd. #67, Torrance CA 90504. This itself authorize the use in this state of a fictitious business law (see Section 14411, et seq., B&P Code.) Published: fictitious business name or names listed herein on: n/a. is true and correct. This statement is filed with the County law (see Section 14411, et seq., B&P Code.) Published: business is conducted by: an individual. The Registrant(s) name in violation of the rights of another under federal, 03/23/2019, 03/30/2019, 04/06/2019 and 04/13/2019. Signed: Zulema Rosales, owner. Registrant(s) declared Clerk of Los Angeles County on: 03/06/2019. NOTICE - 03/23/2019, 03/30/2019, 04/06/2019 and 04/13/2019. commenced to transact business under the fictitious state or common law (see Section 14411, et seq., B&P that all information in the statement is true and correct. This fictitious name statement expires five years from the business name or names listed herein on: 09/2007. Code.) Published: 03/23/2019, 03/30/2019, 04/06/2019 Fictitious Business Name Statement: 2019068699. The This statement is filed with the County Clerk of Los date it was filed on, in the office of the County Clerk. A Fictitious Business Name Statement: 2019061445. The Signed: Mayumi Nakamura, owner. Registrant(s) and 04/13/2019. following person(s) is/are doing business as: The Used Angeles County on: 03/18/2019. NOTICE - This fictitious new Fictitious Business Name Statement must be filed following person(s) is/are doing business as: The Elderly declared that all information in the statement is true and Car Club, 7833 Sepulveda Blvd #D, Van Nuys CA 91405. name statement expires five years from the date it was prior to that date. The filing of this statement does not of Gentleman, 12912 McCune Ave, Los Angeles CA 90066. correct. This statement is filed with the County Clerk of Los Fictitious Business Name Statement: 2019067120. The Transportation Corporation, 7833 Sepulveda Blvd filed on, in the office of the County Clerk. A new Fictitious itself authorize the use in this state of a fictitious business Mario Roberto Rocha, 12912 McCune Ave, Los Angeles Angeles County on: 03/13/2019. NOTICE - This fictitious The following person(s) is/are doing business as: Mood #D, Van Nuys CA 91405. This business is conducted by: Business Name Statement must be filed prior to that date. name in violation of the rights of another under federal, CA 90066. This business is conducted by: an individual. name statement expires five years from the date it was Connection, 2031 W 180th Pl, Torrance CA 90504. Julia a corporation. The Registrant(s) commenced to transact The filing of this statement does not of itself authorize the state or common law (see Section 14411, et seq., B&P The Registrant(s) commenced to transact business under filed on, in the office of the County Clerk. A new Fictitious Culau Reis Abrahamian, 2031 W 180th Pl, Torrance CA business under the fictitious business name or names use in this state of a fictitious business name in violation Code.) Published: 03/23/2019, 03/30/2019, 04/06/2019 the fictitious business name or names listed herein on: Business Name Statement must be filed prior to that date. 90504. This business is conducted by: an individual. The listed herein on: 10/1988. Signed: Kevin Dale, President. of the rights of another under federal, state or common and 04/13/2019. n/a. Signed: Mario Roberto Rocha, owner. Registrant(s) The filing of this statement does not of itself authorize the Registrant(s) commenced to transact business under Registrant(s) declared that all information in the statement law (see Section 14411, et seq., B&P Code.) Published: declared that all information in the statement is true and use in this state of a fictitious business name in violation the fictitious business name or names listed herein on: is true and correct. This statement is filed with the County 03/23/2019, 03/30/2019, 04/06/2019 and 04/13/2019. Fictitious Business Name Statement: 2019059547. The correct. This statement is filed with the County Clerk of Los of the rights of another under federal, state or common 04/2016. Signed: Julia Culau Reis Abrahamian, owner. Clerk of Los Angeles County on: 03/15/2019. NOTICE - following person(s) is/are doing business as: City DNA, Angeles County on: 03/08/2019. NOTICE - This fictitious law (see Section 14411, et seq., B&P Code.) Published: Registrant(s) declared that all information in the statement This fictitious name statement expires five years from the Fictitious Business Name Statement: 2019069358. 6433 Topanga Canyon Blvd #485, Canoga Park CA name statement expires five years from the date it was 03/23/2019, 03/30/2019, 04/06/2019 and 04/13/2019. is true and correct. This statement is filed with the County date it was filed on, in the office of the County Clerk. A The following person(s) is/are doing business as: Dr 91303. Inception Technlogy, Inc., 6433 Topanga Canyon filed on, in the office of the County Clerk. A new Fictitious Clerk of Los Angeles County on: 03/14/2019. NOTICE - new Fictitious Business Name Statement must be filed Sandwich, 5300 Manton Ave, Woodland ills CA 91367. Blvd #485, Canoga Park CA 91303. This business Business Name Statement must be filed prior to that date. Fictitious Business Name Statement: 2019065879. The This fictitious name statement expires five years from the prior to that date. The filing of this statement does not of ZLR LLC, 5300 Manton Ave, Woodland ills CA 91367. is conducted by: a corporation. The Registrant(s) The filing of this statement does not of itself authorize the following person(s) is/are doing business as: Jewlarry, date it was filed on, in the office of the County Clerk. A itself authorize the use in this state of a fictitious business This business is conducted by: a limited liability company. commenced to transact business under the fictitious use in this state of a fictitious business name in violation 7320 Lennox Ave Unit F8, Van Nuys CA 91405. Stepan new Fictitious Business Name Statement must be filed name in violation of the rights of another under federal, The Registrant(s) commenced to transact business under business name or names listed herein on: 03/2019. of the rights of another under federal, state or common Vorobyev, 5418 Willow Crest Ave #1, North Hollywood prior to that date. The filing of this statement does not of state or common law (see Section 14411, et seq., B&P the fictitious business name or names listed herein on: Signed: Antonio Tate, CEO. Registrant(s) declared that law (see Section 14411, et seq., B&P Code.) Published: CA 91601. This business is conducted by: an individual. itself authorize the use in this state of a fictitious business Code.) Published: 03/23/2019, 03/30/2019, 04/06/2019 02/2019. Signed: Ronit Machlouf, Manager. Registrant(s) all information in the statement is true and correct. This 03/23/2019, 03/30/2019, 04/06/2019 and 04/13/2019. The Registrant(s) commenced to transact business under name in violation of the rights of another under federal, and 04/13/2019. declared that all information in the statement is true and statement is filed with the County Clerk of Los Angeles the fictitious business name or names listed herein on: state or common law (see Section 14411, et seq., B&P correct. This statement is filed with the County Clerk of Los County on: 03/07/2019. NOTICE - This fictitious name Fictitious Business Name Statement: 2019061603. 03/2019. Signed: Stepan Vorobyev, owner. Registrant(s) Code.) Published: 03/23/2019, 03/30/2019, 04/06/2019 Fictitious Business Name Statement: 2019068701. The Angeles County on: 03/18/2019. NOTICE - This fictitious statement expires five years from the date it was filed The following person(s) is/are doing business as: Pink declared that all information in the statement is true and and 04/13/2019. following person(s) is/are doing business as: Charlotte name statement expires five years from the date it was on, in the office of the County Clerk. A new Fictitious And , 20652 Lassen Street Spc 186, Chatsworth correct. This statement is filed with the County Clerk of Los Novato, 3407 W 6th St. Suite 612, Los Angeles CA filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. CA 91311. Julian Velasco, 20652 Lassen Street Spc Angeles County on: 03/14/2019. NOTICE - This fictitious Fictitious Business Name Statement: 2019067135. 90020. Howerton Family Holdings Inc., 1119 S Point View Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the 186, Chatsworth CA 91311; Savannah Velasco, 20652 name statement expires five years from the date it was The following person(s) is/are doing business as: Eden St, Los Angeles CA 90035. This business is conducted The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation Lassen Street Spc 186, Chatsworth CA 91311. This filed on, in the office of the County Clerk. A new Fictitious Design, 12306 Hatteras St, Valley Village CA 90607. by: a corporation. The Registrant(s) commenced to use in this state of a fictitious business name in violation of the rights of another under federal, state or common business is conducted by: a general partnership. The Business Name Statement must be filed prior to that date. Eden Ben David, 12306 Hatteras St, Valley Village CA transact business under the fictitious business name or of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: Registrant(s) commenced to transact business under The filing of this statement does not of itself authorize the 90607. This business is conducted by: an individual. The names listed herein on: n/a. Signed: Andrew Howerton, law (see Section 14411, et seq., B&P Code.) Published: 03/23/2019, 03/30/2019, 04/06/2019 and 04/13/2019. the fictitious business name or names listed herein on: use in this state of a fictitious business name in violation Registrant(s) commenced to transact business under Treasurer. Registrant(s) declared that all information in the 03/23/2019, 03/30/2019, 04/06/2019 and 04/13/2019. 03/2019. Signed: Julian Velasco, partner. Registrant(s) of the rights of another under federal, state or common the fictitious business name or names listed herein on: statement is true and correct. This statement is filed with Fictitious Business Name Statement: 2019060073. declared that all information in the statement is true and law (see Section 14411, et seq., B&P Code.) Published: 03/2019. Signed: Eden Ben David, owner. Registrant(s) the County Clerk of Los Angeles County on: 03/15/2019. Fictitious Business Name Statement: 2019069641. The following person(s) is/are doing business as: OSM correct. This statement is filed with the County Clerk of Los 03/23/2019, 03/30/2019, 04/06/2019 and 04/13/2019. declared that all information in the statement is true and NOTICE - This fictitious name statement expires five The following person(s) is/are doing business as: Olfactory Sense Memory, 941 E Stocker Street, Glendale Angeles County on: 03/08/2019. NOTICE - This fictitious correct. This statement is filed with the County Clerk of Los years from the date it was filed on, in the office of the MGG Flooring Inc., MGG Flooring, 9821 Lurline Ave, CA 91207. Kyle Mott-Kannenberg, 941 E Stocker Street, name statement expires five years from the date it was Fictitious Business Name Statement: 2019065891. The Angeles County on: 03/14/2019. NOTICE - This fictitious County Clerk. A new Fictitious Business Name Statement Chatsworth CA 91311. MGG Flooring, Inc., 9821 Lurline Glendale CA 91207. This business is conducted by: an filed on, in the office of the County Clerk. A new Fictitious following person(s) is/are doing business as: Simon’s name statement expires five years from the date it was must be filed prior to that date. The filing of this statement Ave, Chatsworth CA 91311. This business is conducted individual. The Registrant(s) commenced to transact Business Name Statement must be filed prior to that date. Company, 6616 Riverton Ave, North Hollywood CA 91606/ filed on, in the office of the County Clerk. A new Fictitious does not of itself authorize the use in this state of a by: a corporation. The Registrant(s) commenced to business under the fictitious business name or names The filing of this statement does not of itself authorize the PO Box 16055, North Hollywood CA 91606. Francisco Business Name Statement must be filed prior to that date. fictitious business name in violation of the rights of another transact business under the fictitious business name listed herein on: 01/2019. Signed: Kyle Mott-Kannenberg, use in this state of a fictitious business name in violation M Rosales Jr., 6616 Riverton Ave, North Hollywood CA The filing of this statement does not of itself authorize the under federal, state or common law (see Section 14411, or names listed herein on: 03/2019. Signed: Miguel G owner. Registrant(s) declared that all information in the of the rights of another under federal, state or common 91606. This business is conducted by: an individual. The use in this state of a fictitious business name in violation et seq., B&P Code.) Published: 03/23/2019, 03/30/2019, Galindo, CEO. Registrant(s) declared that all information statement is true and correct. This statement is filed with law (see Section 14411, et seq., B&P Code.) Published: Registrant(s) commenced to transact business under the of the rights of another under federal, state or common 04/06/2019 and 04/13/2019. in the statement is true and correct. This statement is the County Clerk of Los Angeles County on: 03/07/2019. 03/23/2019, 03/30/2019, 04/06/2019 and 04/13/2019. fictitious business name or names listed herein on: n/a. law (see Section 14411, et seq., B&P Code.) Published: filed with the County Clerk of Los Angeles County on: NOTICE - This fictitious name statement expires five Signed: Francisco M Rosales Jr, owner. Registrant(s) 03/23/2019, 03/30/2019, 04/06/2019 and 04/13/2019. Fictitious Business Name Statement: 2019068703. The 03/18/2019. NOTICE - This fictitious name statement years from the date it was filed on, in the office of the Fictitious Business Name Statement: 2019062250. The declared that all information in the statement is true and following person(s) is/are doing business as: Socal Set expires five years from the date it was filed on, in the office County Clerk. A new Fictitious Business Name Statement following person(s) is/are doing business as: Rebirth correct. This statement is filed with the County Clerk of Los Fictitious Business Name Statement: 2019067573. The Medic, Socal Set Medics, Southern California Set Medic, of the County Clerk. A new Fictitious Business Name must be filed prior to that date. The filing of this statement Holistic Women’s Wellness, 1041 E. Green Street Suite Angeles County on: 03/14/2019. NOTICE - This fictitious following person(s) is/are doing business as: Travel Southern California Set Medics, 3407 W 6th St. Suite Statement must be filed prior to that date. The filing of this does not of itself authorize the use in this state of a 201, Pasadena CA 91106. Abigail Reagan, 2549 Holliston name statement expires five years from the date it was Warriors, 5300 Melrose Ave Ste B-200, Los Angeles CA 612, Los Angeles CA 90020. Howerton Family Holdings statement does not of itself authorize the use in this state fictitious business name in violation of the rights of another Avenue, Altadena CA 91001. This business is conducted filed on, in the office of the County Clerk. A new Fictitious 90038. TW Travel, 5300 Melrose Ave Ste B-200, Los Inc., 1119 S Point View St, Los Angeles CA 90035. This of a fictitious business name in violation of the rights of under federal, state or common law (see Section 14411, by: an individual. The Registrant(s) commenced to Business Name Statement must be filed prior to that date. Angeles CA 90038. This business is conducted by: a business is conducted by: a corporation. The Registrant(s) another under federal, state or common law (see Section et seq., B&P Code.) Published: 03/23/2019, 03/30/2019, transact business under the fictitious business name or The filing of this statement does not of itself authorize the corporation. The Registrant(s) commenced to transact commenced to transact business under the fictitious 14411, et seq., B&P Code.) Published: 03/23/2019, 04/06/2019 and 04/13/2019. names listed herein on: 02/2019. Signed: Abigail Reagan, use in this state of a fictitious business name in violation business under the fictitious business name or names business name or names listed herein on: n/a. Signed: 03/30/2019, 04/06/2019 and 04/13/2019. owner. Registrant(s) declared that all information in the of the rights of another under federal, state or common listed herein on: n/a. Signed: Steven Davies, CEO. Andrew Howerton, Treasurer. Registrant(s) declared that Fictitious Business Name Statement: 2019060494. statement is true and correct. This statement is filed with law (see Section 14411, et seq., B&P Code.) Published: Registrant(s) declared that all information in the statement all information in the statement is true and correct. This Fictitious Business Name Statement: 2019069813. The The following person(s) is/are doing business as: the County Clerk of Los Angeles County on: 03/11/2019. 03/23/2019, 03/30/2019, 04/06/2019 and 04/13/2019. is true and correct. This statement is filed with the County statement is filed with the County Clerk of Los Angeles following person(s) is/are doing business as: Penthouse Lovingkindness, 516 21st Place, Santa Monica CA NOTICE - This fictitious name statement expires five Clerk of Los Angeles County on: 03/15/2019. NOTICE - County on: 03/15/2019. NOTICE - This fictitious name Realtors, 5 Pepper Court, Inglewood CA 90302. Abel 90402/516 21st Place, Santa Monica CA 90402. Julie years from the date it was filed on, in the office of the Fictitious Business Name Statement: 2019066192. This fictitious name statement expires five years from the statement expires five years from the date it was filed Christopher Okoye, 5 Pepper Court, Inglewood CA Engle, 516 21st Place, Santa Monica CA 90402. This County Clerk. A new Fictitious Business Name Statement The following person(s) is/are doing business as: Quiet date it was filed on, in the office of the County Clerk. A on, in the office of the County Clerk. A new Fictitious 90302. This business is conducted by: an individual. business is conducted by: an individual. The Registrant(s) must be filed prior to that date. The filing of this statement Thunder Media, 795 Gaviota Avenue, Long Beach CA new Fictitious Business Name Statement must be filed Business Name Statement must be filed prior to that date. The Registrant(s) commenced to transact business commenced to transact business under the fictitious does not of itself authorize the use in this state of a 90813. Angela Ann Valley, 795 Gaviota Avenue, Long prior to that date. The filing of this statement does not of The filing of this statement does not of itself authorize the under the fictitious business name or names listed herein business name or names listed herein on: n/a. Signed: fictitious business name in violation of the rights of another Beach CA 90813. This business is conducted by: an itself authorize the use in this state of a fictitious business use in this state of a fictitious business name in violation on: 09/1992. Signed: Abel Christopher Okoye, owner. Julie Engle, owner. Registrant(s) declared that all under federal, state or common law (see Section 14411, individual. The Registrant(s) commenced to transact name in violation of the rights of another under federal, of the rights of another under federal, state or common Registrant(s) declared that all information in the statement information in the statement is true and correct. This et seq., B&P Code.) Published: 03/23/2019, 03/30/2019, business under the fictitious business name or names state or common law (see Section 14411, et seq., B&P law (see Section 14411, et seq., B&P Code.) Published: is true and correct. This statement is filed with the County statement is filed with the County Clerk of Los Angeles 04/06/2019 and 04/13/2019. listed herein on: n/a. Signed: Angela Ann Valley, owner. Code.) Published: 03/23/2019, 03/30/2019, 04/06/2019 03/23/2019, 03/30/2019, 04/06/2019 and 04/13/2019. Clerk of Los Angeles County on: 03/18/2019. NOTICE - County on: 03/07/2019. NOTICE - This fictitious name Registrant(s) declared that all information in the statement and 04/13/2019. This fictitious name statement expires five years from the statement expires five years from the date it was filed Fictitious Business Name Statement: 2019062400. The is true and correct. This statement is filed with the County Fictitious Business Name Statement: 2019068754. The date it was filed on, in the office of the County Clerk. A on, in the office of the County Clerk. A new Fictitious following person(s) is/are doing business as: Zarios Clerk of Los Angeles County on: 03/14/2019. NOTICE - Statement of Abandonment of Use of Fictitious Business following person(s) is/are doing business as: Michael new Fictitious Business Name Statement must be filed Business Name Statement must be filed prior to that date. Barbershop, 15926 Halliburton Rd. Hacienda Heights This fictitious name statement expires five years from the Name: 2019067610. Current file: 2014258055. The Barmaxis Graphics, 800 S. Myrtle Ave., Monrovia prior to that date. The filing of this statement does not of The filing of this statement does not of itself authorize the CA 91745. Bladimir Yosimar Rios, 15295 La Belle St., date it was filed on, in the office of the County Clerk. A following person has abandoned the use of the fictitious CA 91016. Meals of Steel LLC, 800 S. Myrtle Ave., itself authorize the use in this state of a fictitious business use in this state of a fictitious business name in violation Hacienda Heights CA 91745. This business is conducted new Fictitious Business Name Statement must be filed business name: Voicesmart, 800 N. Whitter Drive, Monrovia CA 91016. This business is conducted by: a name in violation of the rights of another under federal, of the rights of another under federal, state or common by: an individual. The Registrant(s) commenced to prior to that date. The filing of this statement does not of Beverly Hills CA 90210. Voice Technology Solutions, limited liability company. The Registrant(s) commenced state or common law (see Section 14411, et seq., B&P law (see Section 14411, et seq., B&P Code.) Published: transact business under the fictitious business name or itself authorize the use in this state of a fictitious business LLC, 800 N. Whitter Drive, Beverly Hills CA 90210. The to transact business under the fictitious business name Code.) Published: 03/23/2019, 03/30/2019, 04/06/2019 03/23/2019, 03/30/2019, 04/06/2019 and 04/13/2019. names listed herein on: n/a. Signed: Bladimir Yosimar name in violation of the rights of another under federal, fictitious business name referred to above was filed on: or names listed herein on: 03/2019. Signed: Michael and 04/13/2019. Rios, owner. Registrant(s) declared that all information state or common law (see Section 14411, et seq., B&P 09/12/2014, in the County of Los Angeles. This business Barmaxis, Managing Member. Registrant(s) declared that Fictitious Business Name Statement: 2019061040. The in the statement is true and correct. This statement is Code.) Published: 03/23/2019, 03/30/2019, 04/06/2019 is conducted by: a limited liability company. Signed: David all information in the statement is true and correct. This Fictitious Business Name Statement: 2019070021. The following person(s) is/are doing business as: Jess Angel filed with the County Clerk of Los Angeles County on: and 04/13/2019. T Loftus, CEO. Registrant(s) declared that all information statement is filed with the County Clerk of Los Angeles following person(s) is/are doing business as: Impact Hair, 6316 N Topanga Canyon blvd Suite 2140, Woodland 03/11/2019. NOTICE - This fictitious name statement in the statement is true and correct. This statement County on: 03/15/2019. NOTICE - This fictitious name Enterprises, 417 W. Olive St., Inglewood CA 90301. The british Weekly, Sat. March 30, 2019 Page 15

Legal Notices Jeffrey Imada, 417 W. Olive St., Inglewood CA 90301. expires five years from the date it was filed on, in the office JEOLFA Z CAMPANIANO, HUSBAND Los Angeles County on: 03/1/2019. NOTICE - and 04/20/2019. This business is conducted by: an individual. The of the County Clerk. A new Fictitious Business Name AND WIFE, AS JOINT TENANTS NOTICE TO PROPERTY OWNER: The This fictitious name statement expires five years Registrant(s) commenced to transact business under Statement must be filed prior to that date. The filing of this Duly Appointed Trustee: Western sale date shown on this notice of sale from the date it was filed on, in the office of the Fictitious Business Name Statement: the fictitious business name or names listed herein on: statement does not of itself authorize the use in this state Progressive, LLC may be postponed one or more times County Clerk. A new Fictitious Business Name 2019060393. The following person(s) is/are 06/1983. Signed: Jeffrey Imada, owner. Registrant(s) of a fictitious business name in violation of the rights of Statement must be filed prior to that date. The doing business as: Honest Health Nutrition, Deed of Trust Recorded 05/16/2006 as by the mortgagee, beneficiary, trustee, declared that all information in the statement is true and another under federal, state or common law (see Section filing of this statement does not of itself authorize 312 Gladys Ave. Apt 4, Long Beach CA 90814. correct. This statement is filed with the County Clerk of Los 14411, et seq., B&P Code.) Published: 03/23/2019, Instrument No. 06 1074296 in book ---, or a court, pursuant to Section 2924g the use in this state of a fictitious business name Ran Abe, 312 Gladys Ave. Apt 4, Long Beach Angeles County on: 03/18/2019. NOTICE - This fictitious 03/30/2019, 04/06/2019 and 04/13/2019. page--- and of Official Records in the of the California Civil Code. The law in violation of the rights of another under federal, CA 90814. This business is conducted by: an name statement expires five years from the date it was office of the Recorder of Los Angeles requires that information about trustee state or common law (see Section 14411, et seq., individual. The Registrant(s) commenced to filed on, in the office of the County Clerk. A new Fictitious Fictitious Business Name Statement: County, California, sale postponements be made available B&P Code.) Published: 03/30/2019, 04/06/2019, transact business under the fictitious business Business Name Statement must be filed prior to that date. 2019071665. The following person(s) is/ Date of Sale: 05/01/2019 at 11:00 AM to you and to the public, as a courtesy 04/13/2019 and 04/20/2019. name or names listed herein on: 01/2019. Signed: The filing of this statement does not of itself authorize the are doing business as: Rice Guys; Sandos, to those not present at the sale. If you Ran Abe, owner. Registrant(s) declared that all use in this state of a fictitious business name in violation 615 N Western Ave, Los Angeles CA Place of Sale: BEHIND THE FOUNTAIN wish to learn whether your sale date has Fictitious Business Name Statement: information in the statement is true and correct. of the rights of another under federal, state or common 90004. RCTNGL, LLC, 1969 Raymond LOCATED IN CIVIC CENTER been postponed, and, if applicable, the 2019054403. The following person(s) is/are This statement is filed with the County Clerk of law (see Section 14411, et seq., B&P Code.) Published: Ave, Los Angeles CA 90007. This business doing business as: Celebrity Real Estate; Red Los Angeles County on: 03/07/2019. NOTICE - PLAZA, 400 CIVIC CENTER PLAZA, rescheduled time and date for the sale of 03/23/2019, 03/30/2019, 04/06/2019 and 04/13/2019. is conducted by: a limited liability company. Carpet Realty, 29223 Sheridan Road, Santa This fictitious name statement expires five years The Registrant(s) commenced to transact POMONA, CA 91766 this property, you may call (866)-960-8299 Clarita CA 91384/PO Box 80304, Santa Clarita from the date it was filed on, in the office of the Fictitious Business Name Statement: 2019070089. The business under the fictitious business name or visit this Internet Web site http:// CA 91380. Brenda Lee, 29223 Sheridan Road, County Clerk. A new Fictitious Business Name following person(s) is/are doing business as: Integrated or names listed herein on: n/a. Signed: Ralph Estimated amount of unpaid balance, www.altisource.com/MortgageServices/ Santa Clarita CA 91384. This business is Statement must be filed prior to that date. The Pest Management Pest Control, 12111 S Figueroa St Hsiao, owner. Registrant(s) declared that reasonably estimated costs and other DefaultManagement/TrusteeServices. conducted by: an individual. The Registrant(s) filing of this statement does not of itself authorize Apt 5, Los Angeles CA 90061. Miguel Alejandro Nuila, all information in the statement is true and charges: $ 948,326.87 aspx using the file number assigned to commenced to transact business under the the use in this state of a fictitious business name 12111 S Figueroa St Apt 5, Los Angeles CA 90061. This correct. This statement is filed with the County this case 2013-27162. Information about fictitious business name or names listed herein in violation of the rights of another under federal, business is conducted by: an individual. The Registrant(s) Clerk of Los Angeles County on: 03/20/2019. NOTICE OF TRUSTEE’S SALE postponements that are very short in on: 03/2014. Signed: Brenda Lee, owner. state or common law (see Section 14411, et seq., commenced to transact business under the fictitious NOTICE - This fictitious name statement duration or that occur close in time to the Registrant(s) declared that all information in the B&P Code.) Published: 03/30/2019, 04/06/2019, 04/13/2019 and 04/20/2019. business name or names listed herein on: n/a. Signed: expires five years from the date it was filed THE TRUSTEE WILL SELL AT scheduled sale may not immediately be statement is true and correct. This statement is Miguel Alejandro Nuila, owner. Registrant(s) declared that on, in the office of the County Clerk. A new filed with the County Clerk of Los Angeles County all information in the statement is true and correct. This Fictitious Business Name Statement must PUBLIC AUCTION TO HIGHEST reflected in the telephone information or on: 03/4/2019. NOTICE - This fictitious name Statement of Abandonment of Use of Fictitious statement is filed with the County Clerk of Los Angeles be filed prior to that date. The filing of this BIDDER FOR CASH, CASHIER’S on the Internet Web site. The best way statement expires five years from the date it was Business Name: 2019061821. Current file: County on: 03/18/2019. NOTICE - This fictitious name statement does not of itself authorize the use CHECK DRAWN ON A STATE OR to verify postponement information is to filed on, in the office of the County Clerk. A new 2018046816. The following person has statement expires five years from the date it was filed in this state of a fictitious business name in NATIONAL BANK, A CHECK DRAWN attend the scheduled sale. Fictitious Business Name Statement must be abandoned the use of the fictitious business on, in the office of the County Clerk. A new Fictitious violation of the rights of another under federal, BY A STATE OR FEDERAL CREDIT filed prior to that date. The filing of this statement name: At Bangkok, 2770 Fletcher Dr., Los Business Name Statement must be filed prior to that date. state or common law (see Section 14411, et UNION, OR A CHECK DRAWN BY A Western Progressive, LLC, as Trustee for does not of itself authorize the use in this state Angeles CA 90039. BKG2018 LLC, 2770 The filing of this statement does not of itself authorize the seq., B&P Code.) Published: 03/23/2019, STATE OR FEDERAL SAVINGS AND beneficiary of a fictitious business name in violation of the Fletcher Dr., Los Angeles CA 90039. The fictitious use in this state of a fictitious business name in violation 03/30/2019, 04/06/2019 and 04/13/2019. LOAN ASSOCIATION, A SAVINGS C/o 1500 Palma Drive, Suite 237 rights of another under federal, state or common business name referred to above was filed on: 02/26/2018, in the County of Los Angeles. This of the rights of another under federal, state or common ASSOCIATION OR SAVINGS BANK Ventura, CA 93003 law (see Section 14411, et seq., B&P Code.) law (see Section 14411, et seq., B&P Code.) Published: Fictitious Business Name Statement: Published: 03/30/2019, 04/06/2019, 04/13/2019 business is conducted by: a limited liability SPECIFIED IN SECTION 5102 OF Sale Information Line: (866) 960- 03/23/2019, 03/30/2019, 04/06/2019 and 04/13/2019. 2019071727. The following person(s) is/are and 04/20/2019. company. Signed: Ray R. Prajongkan, Manager. doing business as: Literally Magic; Sage Law, THE FINANCIAL CODE AND 8299 http://www.altisource.com/ Registrant(s) declared that all information in the Fictitious Business Name Statement: 2019070754. The 10063 Riverside Dr, #2463, Toluca Lake CA AUTHORIZED TO DO BUSINESS IN MortgageServices/DefaultManagement/ Fictitious Business Name Statement: statement is true and correct. This statement following person(s) is/are doing business as: Saudade 91610/5250 Harmony Avenue Unit 218, North THIS STATE: TrusteeServices.aspx 2019054689. The following person(s) is/are is filed with the County Clerk of Los Angeles Coffee, 2554 Lincoln Blvd. #225, Venice CA 90291. Hollywood CA 91601. Christopher Curtis, 5250 ______doing business as: Superworld, Superworlds, County on: 03/11/2019. Published: 03/30/2019, Chantal Barlow, 2554 Lincoln Blvd. #225, Venice CA Harmony Avenue Unit 218, North Hollywood All right, title, and interest conveyed ______815 W. 97th St, Los Angeles CA 90044. Darryl 04/06/2019, 04/13/2019 and 04/20/2019. 90291; Tiffany Barlow, 2554 Lincoln Blvd. #225, Venice CA 91601. This business is conducted by: an to and now held by the trustee in the Date: March 23, 2019 Trustee Sale Lamon Finley Jr, 815 W. 97th St, Los Angeles CA 90291. This business is conducted by: a married individual. The Registrant(s) commenced to hereinafter described property under and Assistant CA 90044; Randolph Delvin Armstead Jr, Fictitious Business Name Statement: couple. The Registrant(s) commenced to transact transact business under the fictitious business pursuant to a Deed of Trust described as: 1329 W 109th St, Los Angeles CA 90044. This 2019062560. The following person(s) is/are business under the fictitious business name or names name or names listed herein on: n/a. Signed: business is conducted by: a general partnership. doing business as: Wellness Physical Therapy, WESTERN PROGRESSIVE, LLC MAY listed herein on: n/a. Signed: Chantal Barlow, partner. Christopher Curtis, owner. Registrant(s) The Registrant(s) commenced to transact 941 Las Rosas Drive West Covina CA 91791. Registrant(s) declared that all information in the statement declared that all information in the statement More fully described in said Deed of BE ACTING AS A DEBT COLLECTOR business under the fictitious business name or Angela Chiu, 941 Las Rosas Drive West Covina is true and correct. This statement is filed with the County is true and correct. This statement is filed with Trust. ATTEMPTING TO COLLECT A DEBT. names listed herein on: 03/2019. Signed: Darryl CA 91791. This business is conducted by: an Clerk of Los Angeles County on: 03/19/2019. NOTICE - the County Clerk of Los Angeles County on: ANY INFORMATION OBTAINED Finley, partner. Registrant(s) declared that all individual. The Registrant(s) commenced to This fictitious name statement expires five years from the 03/20/2019. NOTICE - This fictitious name Street Address or other common MAY BE USED FOR THAT PURPOSE. information in the statement is true and correct. transact business under the fictitious business date it was filed on, in the office of the County Clerk. A statement expires five years from the date it designation of real property: 2937 This statement is filed with the County Clerk of name or names listed herein on: n/a. Signed: new Fictitious Business Name Statement must be filed was filed on, in the office of the County Clerk. VIRGINIA AVENUE, SANTA BW 03/30, 04/06, 04/13, 2019 Los Angeles County on: 03/4/2019. NOTICE - Angela Chiu, owner. Registrant(s) declared that prior to that date. The filing of this statement does not of A new Fictitious Business Name Statement MONICA CA 90404. A.P.N.:4268-021-033 This fictitious name statement expires five years all information in the statement is true and correct. itself authorize the use in this state of a fictitious business must be filed prior to that date. The filing of this Fictitious Business Name Statement: from the date it was filed on, in the office of the This statement is filed with the County Clerk of name in violation of the rights of another under federal, statement does not of itself authorize the use County Clerk. A new Fictitious Business Name Los Angeles County on: 03/11/2019. NOTICE - The undersigned Trustee disclaims any 2019051998. The following person(s) is/are doing state or common law (see Section 14411, et seq., B&P in this state of a fictitious business name in Statement must be filed prior to that date. The This fictitious name statement expires five years liability for any incorrectness of the street business as: Quetzal, 3509 E 1st St, Los Angeles Code.) Published: 03/23/2019, 03/30/2019, 04/06/2019 violation of the rights of another under federal, CA 90063. Amaury Reducindo-Maldonado, filing of this statement does not of itself authorize from the date it was filed on, in the office of the and 04/13/2019. state or common law (see Section 14411, et address or other common designation, if 3509 E 1st St, Los Angeles CA 90063. This the use in this state of a fictitious business name County Clerk. A new Fictitious Business Name seq., B&P Code.) Published: 03/23/2019, any, shown above. business is conducted by: an individual. The in violation of the rights of another under federal, Statement must be filed prior to that date. The Fictitious Business Name Statement: 2019071021. The 03/30/2019, 04/06/2019 and 04/13/2019. Registrant(s) commenced to transact business state or common law (see Section 14411, et seq., filing of this statement does not of itself authorize following person(s) is/are doing business as: Fun Flow The sale will be made, but without under the fictitious business name or names B&P Code.) Published: 03/30/2019, 04/06/2019, the use in this state of a fictitious business name Publishing; Fun Flow Games, Fun Flow Toys, 11058 Fictitious Business Name Statement: covenant or warranty, expressed or listed herein on: n/a. Signed: Amaury Reducindo- 04/13/2019 and 04/20/2019. in violation of the rights of another under federal, Crestbrook St, Norwalk CA 90650. Fun Flow Learning 2019072075. The following person(s) is/are implied, regarding title, possession, or Maldonado, owner. Registrant(s) declared that all state or common law (see Section 14411, et seq., LLC, 11058 Crestbrook St, Norwalk CA 90650. This doing business as: Foothill B Smog Check, 344 encumbrances, to pay the remaining information in the statement is true and correct. Fictitious Business Name Statement: B&P Code.) Published: 03/30/2019, 04/06/2019, 04/13/2019 and 04/20/2019. business is conducted by: a limited liability company. The E. Foothill Blvd., Suite C, Pomona CA 91767. principal sum of the note(s) secured by This statement is filed with the County Clerk of 2019055784. The following person(s) is/are Registrant(s) commenced to transact business under the Engelberto Pinedo, 398 W Granada St, Rialto doing business as: Narek’s Diamond, 9423 Via the Deed of Trust with interest thereon, Los Angeles County on: 02/28/2019. NOTICE - fictitious business name or names listed herein on: n/a. CA 92376. This business is conducted by: an This fictitious name statement expires five years Venezia, Burbank CA 91504. Ani Grigoryan, Fictitious Business Name Statement: as provided in said note(s), advances, Signed: Arturo Sierra, President. Registrant(s) declared individual. The Registrant(s) commenced to from the date it was filed on, in the office of the 9423 Via Venezia, Burbank CA 91504. This 2019062774. The following person(s) is/are doing that all information in the statement is true and correct. transact business under the fictitious business under the terms of said Deed of Trust, County Clerk. A new Fictitious Business Name business is conducted by: an individual. The business as: Wayuu Organic Cleaning, 28085 This statement is filed with the County Clerk of Los name or names listed herein on: n/a. Signed: fees, charges and expenses of the Trustee Statement must be filed prior to that date. The Registrant(s) commenced to transact business Whites Canyon Rd Apt 49, Canyon Country Angeles County on: 03/19/2019. NOTICE - This fictitious Engelberto Pinedo, owner. Registrant(s) and of the trusts created by said Deed filing of this statement does not of itself authorize under the fictitious business name or names CA 91351. Nulybell Mora Nunez, 28085 Whites name statement expires five years from the date it was declared that all information in the statement of Trust. The total amount of the unpaid the use in this state of a fictitious business name listed herein on: n/a. Signed: Ani Grigoryan, Canyon Rd Apt 49, Canyon Country CA 91351. filed on, in the office of the County Clerk. A new Fictitious is true and correct. This statement is filed with balance of the obligation secured by in violation of the rights of another under federal, owner. Registrant(s) declared that all information This business is conducted by: an individual. The Business Name Statement must be filed prior to that date. the County Clerk of Los Angeles County on: the property to be sold and reasonable state or common law (see Section 14411, et seq., in the statement is true and correct. This Registrant(s) commenced to transact business The filing of this statement does not of itself authorize the 03/20/2019. NOTICE - This fictitious name estimated costs, expenses and advances B&P Code.) Published: 03/30/2019, 04/06/2019, statement is filed with the County Clerk of Los under the fictitious business name or names use in this state of a fictitious business name in violation statement expires five years from the date it Angeles County on: 03/05/2019. NOTICE - This listed herein on: n/a. Signed: Nulybell Mora at the time of the initial publication of the 04/13/2019 and 04/20/2019. of the rights of another under federal, state or common was filed on, in the office of the County Clerk. fictitious name statement expires five years Nunez, owner. Registrant(s) declared that all law (see Section 14411, et seq., B&P Code.) Published: A new Fictitious Business Name Statement Notice of Sale is: from the date it was filed on, in the office of the information in the statement is true and correct. 03/23/2019, 03/30/2019, 04/06/2019 and 04/13/2019. must be filed prior to that date. The filing of this $ 948,326.87. Statement of Abandonment of Use of County Clerk. A new Fictitious Business Name This statement is filed with the County Clerk of statement does not of itself authorize the use Fictitious Business Name: 2019052363. Statement must be filed prior to that date. The Los Angeles County on: 03/11/2019. NOTICE - Fictitious Business Name Statement: 2019071023. The in this state of a fictitious business name in Note: Because the Beneficiary reserves Current file: 2018116071. The following filing of this statement does not of itself authorize This fictitious name statement expires five years following person(s) is/are doing business as: Nothing Is violation of the rights of another under federal, the right to bid less than the total debt person has abandoned the use of the use in this state of a fictitious business name from the date it was filed on, in the office of the Something, 5018 La Calandria Way, Los Angeles CA state or common law (see Section 14411, et owed, it is possible that at the time of the the fictitious business name: Lila in violation of the rights of another under federal, County Clerk. A new Fictitious Business Name 90032. Nothing Is Something, 5018 La Calandria Way, seq., B&P Code.) Published: 03/23/2019, sale the opening bid may be less than the Maintenance, 8727 Burnet Ave Apt state or common law (see Section 14411, et seq., Statement must be filed prior to that date. The Los Angeles CA 90032. This business is conducted by: 03/30/2019, 04/06/2019 and 04/13/2019. total debt. #38, North Hills CA 91343. Elvira Ruiz B&P Code.) Published: 03/30/2019, 04/06/2019, filing of this statement does not of itself authorize a corporation. The Registrant(s) commenced to transact Lemus, 8727 Burnet Ave Apt #38, North 04/13/2019 and 04/20/2019. the use in this state of a fictitious business name business under the fictitious business name or names in violation of the rights of another under federal, RECORDING REQUESTED BY If the Trustee is unable to convey title Hills CA 91343. The fictitious business listed herein on: 01/2017. Signed: Jan Christen Lam, Premium Title of California name referred to above was filed on: Fictitious Business Name Statement: state or common law (see Section 14411, et seq., President. Registrant(s) declared that all information in the for any reason, the successful bidder’s 05/11/2018, in the County of Los Angeles. 2019060013. The following person(s) is/are B&P Code.) Published: 03/30/2019, 04/06/2019, sole and exclusive remedy shall be the doing business as: LA & D. Moreno Services, 04/13/2019 and 04/20/2019. statement is true and correct. This statement is filed with AND WHEN RECORDED MAIL TO: This business is conducted by: an the County Clerk of Los Angeles County on: 03/19/2019. return of monies paid to the Trustee, 9325 1/2 California Ave, South Gate CA Western Progressive, LLC individual. Signed: Elvira Ruiz Lemus, NOTICE - This fictitious name statement expires five and the successful bidder shall have no owner. Registrant(s) declared that all 90280. Francisco Moreno Sanchez, 9325 1/2 Fictitious Business Name Statement: Northpark Town Center years from the date it was filed on, in the office of the further recourse. information in the statement is true and California Ave, South Gate CA 90280. This 2019063693. The following person(s) is/are County Clerk. A new Fictitious Business Name Statement 1000 Abernathy Rd NE; Bldg 400, Suite correct. This statement is filed with the business is conducted by: an individual. The doing business as: Mahila, 4245 Monroe St, 200 must be filed prior to that date. The filing of this statement The beneficiary of the Deed of Trust County Clerk of Los Angeles County Registrant(s) commenced to transact business Los, CA 90029. Jenny Shah, 4245 Monroe St, does not of itself authorize the use in this state of a Atlanta, GA 30328 under the fictitious business name or names Los, CA 90029. This business is conducted by: has executed and delivered to the on: 02/28/2019. Published: 03/30/2019, fictitious business name in violation of the rights of another listed herein on: n/a. Signed: Francisco Moreno an individual. The Registrant(s) commenced to undersigned a written request to 04/06/2019, 04/13/2019 and 04/20/2019. under federal, state or common law (see Section 14411, T.S. No.: 2013-27162 Sanchez, owner. Registrant(s) declared that all transact business under the fictitious business commence foreclosure, and the et seq., B&P Code.) Published: 03/23/2019, 03/30/2019, A.P.N.:4268-021-033 Fictitious Business Name Statement: information in the statement is true and correct. name or names listed herein on: 02/1985. undersigned caused a Notice of Default Signed: Jenny Shah, owner. Registrant(s) 04/06/2019 and 04/13/2019. Property Address: 2019053169. The following person(s) is/are This statement is filed with the County Clerk of and Election to Sell to be recorded in Los Angeles County on: 03/07/2019. NOTICE - declared that all information in the statement 2937 VIRGINIA AVENUE, SANTA doing business as: Soto Doula Services, 12821 Fictitious Business Name Statement: 2019071143. The the county where the real property is Caswell Avenue 205, Los Angeles CA 90066. This fictitious name statement expires five years is true and correct. This statement is filed with MONICA, CA 90404 following person(s) is/are doing business as: Without located. Leyla E. Soto, 12821 Caswell Avenue 205, Los from the date it was filed on, in the office of the the County Clerk of Los Angeles County on: Waste Shop, 325 Bay St. Apt. 121, Santa Monica CA Angeles CA 90066. This business is conducted County Clerk. A new Fictitious Business Name 03/12/2019. NOTICE - This fictitious name NOTICE OF TRUSTEE’S SALE 90405. Charlotte Noel Potter, 325 Bay St. Apt. 121, Santa NOTICE OF TRUSTEE’S SALE by: an individual. The Registrant(s) commenced Statement must be filed prior to that date. The statement expires five years from the date it was Monica CA 90405; Elisa Darby Hane, 13524 Bali Way, to transact business under the fictitious business filing of this statement does not of itself authorize filed on, in the office of the County Clerk. A new Marina del Rey CA 90292. This business is conducted by: PURSUANT TO CIVIL CODE § the use in this state of a fictitious business name Fictitious Business Name Statement must be NOTICE TO POTENTIAL BIDDERS: name or names listed herein on: n/a. Signed: a general partnership. The Registrant(s) commenced to 2923.3(a) and (d), THE SUMMARY Leyla E. Soto, owner. Registrant(s) declared that in violation of the rights of another under federal, filed prior to that date. The filing of this statement If you are considering bidding on this transact business under the fictitious business name or OF INFORMATION REFERRED all information in the statement is true and correct. state or common law (see Section 14411, et seq., does not of itself authorize the use in this state property lien, you should understand names listed herein on: n/a. Signed: Charlotte Noel Potter, TO BELOW IS NOT ATTACHED This statement is filed with the County Clerk of B&P Code.) Published: 03/30/2019, 04/06/2019, of a fictitious business name in violation of the owner. Registrant(s) declared that all information in the that there are risks involved in bidding at 04/13/2019 and 04/20/2019. rights of another under federal, state or common TO THE RECORDED COPY OF Los Angeles County on: 03/1/2019. NOTICE - statement is true and correct. This statement is filed with a trustee auction. You will be bidding on law (see Section 14411, et seq., B&P Code.) THIS DOCUMENT BUT ONLY TO This fictitious name statement expires five years the County Clerk of Los Angeles County on: 03/19/2019. a lien, not on the property itself. Placing from the date it was filed on, in the office of the Fictitious Business Name Statement: Published: 03/30/2019, 04/06/2019, 04/13/2019 THE COPIES PROVIDED TO THE NOTICE - This fictitious name statement expires five the highest bid at a trustee auction does County Clerk. A new Fictitious Business Name 2019060389. The following person(s) is/are and 04/20/2019. TRUSTOR. years from the date it was filed on, in the office of the not automatically entitle you to free and Statement must be filed prior to that date. The doing business as: National Services, 4733 County Clerk. A new Fictitious Business Name Statement clear ownership of the property. You filing of this statement does not of itself authorize Haskell Avenue #36, Encino CA 91436. National Fictitious Business Name Statement: must be filed prior to that date. The filing of this statement NOTE: THERE IS A SUMMARY OF THE Air Duct Cleaning Inc, 4733 Haskell Avenue #36, 2019063835. The following person(s) is/are should also be aware that the lien being the use in this state of a fictitious business name does not of itself authorize the use in this state of a INFORMATION IN THIS DOCUMENT in violation of the rights of another under federal, Encino CA 91436. This business is conducted doing business as: Streamlink, 101 W Barclay St, auctioned off may be a junior lien. If you fictitious business name in violation of the rights of another ATTACHED state or common law (see Section 14411, et seq., by: a corporation. The Registrant(s) commenced Long Beach CA 90805. Keith B. Gibson, 101 W under federal, state or common law (see Section 14411, are the highest bidder at the auction, you B&P Code.) Published: 03/30/2019, 04/06/2019, to transact business under the fictitious business Barclay St, Long Beach CA 90805. This business et seq., B&P Code.) Published: 03/23/2019, 03/30/2019, are or may be responsible for paying off name or names listed herein on: 10/2018. is conducted by: an individual. The Registrant(s) IMPORTANT NOTICE TO PROPERTY 04/13/2019 and 04/20/2019. 04/06/2019 and 04/13/2019. all liens senior to the lien being auctioned Signed: Sigalit Sharabi, President. Registrant(s) commenced to transact business under the OWNER: off, before you can receive clear title Fictitious Business Name Statement: declared that all information in the statement fictitious business name or names listed herein YOU ARE IN DEFAULT UNDER A Fictitious Business Name Statement: 2019071265. The to the property. You are encouraged to 2019053068. The following person(s) is/ is true and correct. This statement is filed with on: 03/2019. Signed: Keith B. Gibson, owner. DEED OF TRUST DATED 04/20/2006. following person(s) is/are doing business as: The QM investigate the existence, priority, and are doing business as: Adhara Handcrafted the County Clerk of Los Angeles County on: Registrant(s) declared that all information in the UNLESS YOU TAKE ACTION TO Agency; Empurrer Media, 1800 N New Hampshire Ave size of outstanding liens that may exist Candles, 12149 Oxnard St, North Hollywood 03/07/2019. NOTICE - This fictitious name statement is true and correct. This statement is #216, Los Angeles CA 90027. Anna Vo, 1800 N New PROTECT YOUR PROPERTY, IT MAY statement expires five years from the date it was filed with the County Clerk of Los Angeles County on this property by contacting the county CA 91606/14242 Hamlin St, Van Nuys CA Hampshire Ave #216, Los Angeles CA 90027. This BE SOLD AT A PUBLIC SALE. IF YOU filed on, in the office of the County Clerk. A new on: 03/12/2019. NOTICE - This fictitious name recorder’s office or a title insurance 91606. Jose Quiroz, 14242 Hamlin St, Van Nuys business is conducted by: an individual. The Registrant(s) NEED AN EXPLANATION OF THE CA 91401. This business is conducted by: an Fictitious Business Name Statement must be statement expires five years from the date it was company, either of which may charge commenced to transact business under the fictitious NATURE OF THE PROCEEDING individual. The Registrant(s) commenced to filed prior to that date. The filing of this statement filed on, in the office of the County Clerk. A new you a fee for this information. If you does not of itself authorize the use in this state Fictitious Business Name Statement must be business name or names listed herein on: n/a. Signed: AGAINST YOU, YOU SHOULD transact business under the fictitious business Anna Vo, owner. Registrant(s) declared that all information consult either of these resources, you of a fictitious business name in violation of the filed prior to that date. The filing of this statement CONTACT A LAWYER. name or names listed herein on: n/a. Signed: in the statement is true and correct. This statement is should be aware that the same lender Jose Quiroz, owner. Registrant(s) declared that rights of another under federal, state or common does not of itself authorize the use in this state filed with the County Clerk of Los Angeles County on: may hold more than one mortgage or all information in the statement is true and correct. law (see Section 14411, et seq., B&P Code.) of a fictitious business name in violation of the Trustor: GIDEON BENAKIVA AND 03/19/2019. NOTICE - This fictitious name statement deed of trust on this property. This statement is filed with the County Clerk of Published: 03/30/2019, 04/06/2019, 04/13/2019 rights of another under federal, state or common Page 16 The british Weekly, Sat. March 30, 2019

Legal Notices law (see Section 14411, et seq., B&P Code.) Fictitious Business Name Statement: This statement is filed with the County Clerk of 04/13/2019 and 04/20/2019. This statement is filed with the County Clerk of 2019073049. The following person(s) is/are Published: 03/30/2019, 04/06/2019, 04/13/2019 2019068681. The following person(s) is/are doing Los Angeles County on: 03/19/2019. NOTICE - Los Angeles County on: 03/20/2019. NOTICE - doing business as: Fire & Flame BBQ, 2200 and 04/20/2019. business as: Successful Motors; Successful This fictitious name statement expires five years Fictitious Business Name Statement: This fictitious name statement expires five years Crenshaw Blvd, Torrance CA 90504/5715 Homes, 1768 White, La Verne CA 91750/21025 from the date it was filed on, in the office of the 2019072649. The following person(s) is/are from the date it was filed on, in the office of the California Avenue, Long Beach CA 90805. Fictitious Business Name Statement: Glenwold Dr, Walnut CA 91789. Successful County Clerk. A new Fictitious Business Name doing business as: AHF Pharmacy, 19300 County Clerk. A new Fictitious Business Name Hung Sok, 5715 California Avenue, Long Beach 2019064610. The following person(s) is/are Selections LLC, 21025 Glenwold Dr, Walnut CA Statement must be filed prior to that date. The S Hamilton Ave #170/180, Gardena CA Statement must be filed prior to that date. The CA 90805. This business is conducted by: an doing business as: Ambitious Soul Shirts, 18424 91789. This business is conducted by: a limited filing of this statement does not of itself authorize 90248-4400/6255 W. Sunset Blvd. Floor 21, filing of this statement does not of itself authorize individual. The Registrant(s) commenced to Keswick St Unit 1, Reseda CA 91335. Jovhany liability company. The Registrant(s) commenced the use in this state of a fictitious business name Los Angeles CA 90028. AIDS Healthcare the use in this state of a fictitious business name transact business under the fictitious business A Mujica, 18424 Keswick St Unit 1, Reseda to transact business under the fictitious business in violation of the rights of another under federal, Foundation, 6255 W. Sunset Blvd. Floor 21, Los in violation of the rights of another under federal, name or names listed herein on: n/a. Signed: CA 91335. This business is conducted by: an name or names listed herein on: n/a. Signed: state or common law (see Section 14411, et seq., Angeles CA 90028. This business is conducted state or common law (see Section 14411, et seq., Hung Sok, owner. Registrant(s) declared that all individual. The Registrant(s) commenced to Frank Lin, CEO. Registrant(s) declared that all B&P Code.) Published: 03/30/2019, 04/06/2019, by: a corporation. The Registrant(s) commenced B&P Code.) Published: 03/30/2019, 04/06/2019, information in the statement is true and correct. transact business under the fictitious business information in the statement is true and correct. 04/13/2019 and 04/20/2019. to transact business under the fictitious 04/13/2019 and 04/20/2019. This statement is filed with the County Clerk of name or names listed herein on: 03/2019. This statement is filed with the County Clerk of business name or names listed herein on: Los Angeles County on: 03/20/2019. NOTICE - Signed: Jovhany A Mujica, owner. Registrant(s) Los Angeles County on: 03/15/2019. NOTICE - Fictitious Business Name Statement: 08/2012. Signed: Michael Weinstein, President. Fictitious Business Name Statement: This fictitious name statement expires five years declared that all information in the statement This fictitious name statement expires five years 2019070948. The following person(s) is/are Registrant(s) declared that all information in the 2019072987. The following person(s) is/are from the date it was filed on, in the office of the is true and correct. This statement is filed with from the date it was filed on, in the office of the doing business as: DC Law Group; DC Law statement is true and correct. This statement is doing business as: Andraca Trucking, 925 W. County Clerk. A new Fictitious Business Name the County Clerk of Los Angeles County on: County Clerk. A new Fictitious Business Name Firm, 8549 Wilshire Blvd., Suite #222, Beverly filed with the County Clerk of Los Angeles County Bonita Ave Sp 54, Gledora CA 91740. Refugio Statement must be filed prior to that date. The 03/13/2019. NOTICE - This fictitious name Statement must be filed prior to that date. The Hills CA 90210. David Cohan, Esq, 8549 Wilshire on: 03/20/2019. NOTICE - This fictitious name Andraca, 925 W. Bonita Ave Sp 54, Glendora filing of this statement does not of itself authorize statement expires five years from the date it was filing of this statement does not of itself authorize Blvd., Suite #222, Beverly Hills CA 90210. This statement expires five years from the date it was CA 91740. This business is conducted by: an the use in this state of a fictitious business name filed on, in the office of the County Clerk. A new the use in this state of a fictitious business name business is conducted by: an individual. The filed on, in the office of the County Clerk. A new individual. The Registrant(s) commenced to in violation of the rights of another under federal, Fictitious Business Name Statement must be in violation of the rights of another under federal, Registrant(s) commenced to transact business Fictitious Business Name Statement must be transact business under the fictitious business state or common law (see Section 14411, et seq., filed prior to that date. The filing of this statement state or common law (see Section 14411, et seq., under the fictitious business name or names filed prior to that date. The filing of this statement name or names listed herein on: 03/2019. B&P Code.) Published: 03/30/2019, 04/06/2019, does not of itself authorize the use in this state B&P Code.) Published: 03/30/2019, 04/06/2019, listed herein on: 02/2019. Signed: David Cohan, does not of itself authorize the use in this state Signed: Refugio Andraca, owner. Registrant(s) 04/13/2019 and 04/20/2019. of a fictitious business name in violation of the 04/13/2019 and 04/20/2019. Esq, partner-owner. Registrant(s) declared that of a fictitious business name in violation of the declared that all information in the statement rights of another under federal, state or common all information in the statement is true and correct. rights of another under federal, state or common is true and correct. This statement is filed with Fictitious Business Name Statement: law (see Section 14411, et seq., B&P Code.) Fictitious Business Name Statement: This statement is filed with the County Clerk of law (see Section 14411, et seq., B&P Code.) the County Clerk of Los Angeles County on: 2019073638. The following person(s) is/are Published: 03/30/2019, 04/06/2019, 04/13/2019 2019069123. The following person(s) is/are Los Angeles County on: 03/19/2019. NOTICE - Published: 03/30/2019, 04/06/2019, 04/13/2019 03/20/2019. NOTICE - This fictitious name doing business as: Source Services, 1332 and 04/20/2019. doing business as: Win Consulting Group, 917 This fictitious name statement expires five years and 04/20/2019. statement expires five years from the date it was Gordon St., Apt 7, Los Angeles CA 90028. S Dodsworth Ave, Glendora CA 91740. Yiwen from the date it was filed on, in the office of the filed on, in the office of the County Clerk. A new Amairani Elvira Delgado, 1332 Gordon St., Fictitious Business Name Statement: Wu, 917 S Dodsworth Ave, Glendora CA 91740. County Clerk. A new Fictitious Business Name Fictitious Business Name Statement: Fictitious Business Name Statement must be Apt 7, Los Angeles CA 90028. This business is 2019065289. The following person(s) is/are This business is conducted by: an individual. The Statement must be filed prior to that date. The 2019072718. The following person(s) is/are filed prior to that date. The filing of this statement conducted by: an individual. The Registrant(s) doing business as: Standard Edition, 2726 Registrant(s) commenced to transact business filing of this statement does not of itself authorize doing business as: Grand AJW Insurance does not of itself authorize the use in this state commenced to transact business under the Auburn St, Los Angeles CA 90039. Yeonhee under the fictitious business name or names the use in this state of a fictitious business name Services, 826 E Ada Ave, Glendora CA 91741. of a fictitious business name in violation of the fictitious business name or names listed Lee, 2726 Auburn St, Los Angeles CA 90039. listed herein on: n/a. Signed: Yiwen Wu, owner. in violation of the rights of another under federal, AJ & W Advisor Inc., 826 E Ada Ave, Glendora rights of another under federal, state or common herein on: 03/2019. Signed: Amairani Elvira This business is conducted by: an individual. The Registrant(s) declared that all information in the state or common law (see Section 14411, et seq., CA 91741. This business is conducted by: a law (see Section 14411, et seq., B&P Code.) Delgado, owner. Registrant(s) declared that all Registrant(s) commenced to transact business statement is true and correct. This statement is B&P Code.) Published: 03/30/2019, 04/06/2019, corporation. The Registrant(s) commenced to Published: 03/30/2019, 04/06/2019, 04/13/2019 information in the statement is true and correct. under the fictitious business name or names filed with the County Clerk of Los Angeles County 04/13/2019 and 04/20/2019. transact business under the fictitious business and 04/20/2019. This statement is filed with the County Clerk of listed herein on: 04/2014. Signed: Yeonhee on: 03/18/2019. NOTICE - This fictitious name name or names listed herein on: n/a. Signed: Los Angeles County on: 03/21/2019. NOTICE - Lee, owner. Registrant(s) declared that all statement expires five years from the date it was Fictitious Business Name Statement: Zheng Wei, CEO. Registrant(s) declared that all Fictitious Business Name Statement: This fictitious name statement expires five years information in the statement is true and correct. filed on, in the office of the County Clerk. A new 2019071613. The following person(s) is/are information in the statement is true and correct. 2019073020. The following person(s) is/are from the date it was filed on, in the office of the This statement is filed with the County Clerk of Fictitious Business Name Statement must be doing business as: Kinda Buzzed, 636 E Queen This statement is filed with the County Clerk of doing business as: EGH Group, 517 N Azusa County Clerk. A new Fictitious Business Name Los Angeles County on: 03/13/2019. NOTICE - filed prior to that date. The filing of this statement St #1, Inglewood CA 90301. Shemeka Newman, Los Angeles County on: 03/20/2019. NOTICE - Ave, Azusa CA 91702. Eduardo Goni-Heatley, Statement must be filed prior to that date. The This fictitious name statement expires five years does not of itself authorize the use in this state 636 E Queen St #1, Inglewood CA 90301. This fictitious name statement expires five years 517 N Azusa Ave, Azusa CA 91702. This filing of this statement does not of itself authorize from the date it was filed on, in the office of the of a fictitious business name in violation of the This business is conducted by: an individual. from the date it was filed on, in the office of the business is conducted by: an individual. The the use in this state of a fictitious business name County Clerk. A new Fictitious Business Name rights of another under federal, state or common The Registrant(s) commenced to transact County Clerk. A new Fictitious Business Name Registrant(s) commenced to transact business in violation of the rights of another under federal, Statement must be filed prior to that date. The law (see Section 14411, et seq., B&P Code.) business under the fictitious business name or Statement must be filed prior to that date. The under the fictitious business name or names state or common law (see Section 14411, et seq., filing of this statement does not of itself authorize Published: 03/30/2019, 04/06/2019, 04/13/2019 names listed herein on: n/a. Signed: Shemeka filing of this statement does not of itself authorize listed herein on: n/a. Signed: Eduardo Goni- B&P Code.) Published: 03/30/2019, 04/06/2019, the use in this state of a fictitious business name and 04/20/2019. Newman, owner. Registrant(s) declared that all the use in this state of a fictitious business name Heatley, owner. Registrant(s) declared that all 04/13/2019 and 04/20/2019. in violation of the rights of another under federal, information in the statement is true and correct. in violation of the rights of another under federal, information in the statement is true and correct. state or common law (see Section 14411, et seq., Fictitious Business Name Statement: This statement is filed with the County Clerk of state or common law (see Section 14411, et seq., This statement is filed with the County Clerk of Fictitious Business Name Statement: B&P Code.) Published: 03/30/2019, 04/06/2019, 2019069436. The following person(s) is/are Los Angeles County on: 03/20/2019. NOTICE - B&P Code.) Published: 03/30/2019, 04/06/2019, Los Angeles County on: 03/20/2019. NOTICE - 2019073654. The following person(s) is/are 04/13/2019 and 04/20/2019. doing business as: QC Central, 6300 Craner This fictitious name statement expires five years 04/13/2019 and 04/20/2019. This fictitious name statement expires five years doing business as: Nash Distributor Of Candy, Ave, North Hollywood CA 91606. Richard Recco, from the date it was filed on, in the office of the from the date it was filed on, in the office of the 928 E. Juanita Ave, Glendora CA 91740. Fictitious Business Name Statement: 6300 Craner Ave, North Hollywood CA 91606. County Clerk. A new Fictitious Business Name Fictitious Business Name Statement: County Clerk. A new Fictitious Business Name Majed Nweiser Neshewat, 928 E. Juanita Ave, 2019066877. The following person(s) is/are This business is conducted by: an individual. The Statement must be filed prior to that date. The 2019072808. The following person(s) is/are Statement must be filed prior to that date. The Glendora CA 91740. This business is conducted doing business as: Metro Digital Marketing, Registrant(s) commenced to transact business filing of this statement does not of itself authorize doing business as: Precise Home Inspection, filing of this statement does not of itself authorize by: an individual. The Registrant(s) commenced 21226 Ventura Blvd 334, Woodland Hills CA under the fictitious business name or names the use in this state of a fictitious business name 234 East Valencia Ave Unit F, Burbank CA the use in this state of a fictitious business name to transact business under the fictitious business 91364. Metrodig LLC, 21226 Ventura Blvd 334, listed herein on: 11/2007. Signed: Richard in violation of the rights of another under federal, 91502. Sarmen Ebrahimi, 234 East Valencia in violation of the rights of another under federal, name or names listed herein on: 06/2016. Woodland Hills CA 91364. This business is Recco, owner. Registrant(s) declared that all state or common law (see Section 14411, et seq., Ave Unit F, Burbank CA 91502. This business state or common law (see Section 14411, et seq., Signed: Majed Nweiser Neshewat, owner. conducted by: a limited liability company. The information in the statement is true and correct. B&P Code.) Published: 03/30/2019, 04/06/2019, is conducted by: an individual. The Registrant(s) B&P Code.) Published: 03/30/2019, 04/06/2019, Registrant(s) declared that all information in the Registrant(s) commenced to transact business This statement is filed with the County Clerk of 04/13/2019 and 04/20/2019. commenced to transact business under the 04/13/2019 and 04/20/2019. statement is true and correct. This statement is under the fictitious business name or names Los Angeles County on: 03/18/2019. NOTICE - fictitious business name or names listed herein filed with the County Clerk of Los Angeles County listed herein on: 02/2019. Signed: Michael T This fictitious name statement expires five years Fictitious Business Name Statement: on: 03/2019. Signed: Sarmen Ebrahimi, owner. Fictitious Business Name Statement: on: 03/21/2019. NOTICE - This fictitious name Metropoulos, Member. Registrant(s) declared from the date it was filed on, in the office of the 2019072034. The following person(s) is/are Registrant(s) declared that all information in the 2019073039. The following person(s) is/ statement expires five years from the date it was that all information in the statement is true and County Clerk. A new Fictitious Business Name doing business as: Fruty Smiles; American statement is true and correct. This statement is are doing business as: Pacific Micro, 17050 filed on, in the office of the County Clerk. A new correct. This statement is filed with the County Statement must be filed prior to that date. The Hat Cold, 3032 Indiana Ave Apt B, South Gate filed with the County Clerk of Los Angeles County Evergreen Pl, City of Industry CA 91745. M.J. Fictitious Business Name Statement must be Clerk of Los Angeles County on: 03/14/2019. filing of this statement does not of itself authorize CA 90280. Isabel Cristina Rodriguez, 3032 on: 03/20/2019. NOTICE - This fictitious name Systems, Inc., 17050 Evergreen Pl, City of filed prior to that date. The filing of this statement NOTICE - This fictitious name statement the use in this state of a fictitious business name Indiana Ave Apt B, South Gate CA 90280; statement expires five years from the date it was Industry CA 91745. This business is conducted does not of itself authorize the use in this state expires five years from the date it was filed on, in violation of the rights of another under federal, Anselmo Martinez Enriquez, 3032 Indiana Ave filed on, in the office of the County Clerk. A new by: a corporation. The Registrant(s) commenced of a fictitious business name in violation of the in the office of the County Clerk. A new Fictitious state or common law (see Section 14411, et seq., Apt B, South Gate CA 90280. This business Fictitious Business Name Statement must be to transact business under the fictitious business rights of another under federal, state or common Business Name Statement must be filed prior B&P Code.) Published: 03/30/2019, 04/06/2019, is conducted by: a married couple. The filed prior to that date. The filing of this statement name or names listed herein on: n/a. Signed: Han law (see Section 14411, et seq., B&P Code.) to that date. The filing of this statement does 04/13/2019 and 04/20/2019. Registrant(s) commenced to transact business does not of itself authorize the use in this state Jen, President. Registrant(s) declared that all Published: 03/30/2019, 04/06/2019, 04/13/2019 not of itself authorize the use in this state of a under the fictitious business name or names of a fictitious business name in violation of the information in the statement is true and correct. and 04/20/2019. fictitious business name in violation of the rights Fictitious Business Name Statement: listed herein on: 03/2019. Signed: Isabel Cristina rights of another under federal, state or common This statement is filed with the County Clerk of of another under federal, state or common 2019069962. The following person(s) is/are doing Rodriguez, wife. Registrant(s) declared that all law (see Section 14411, et seq., B&P Code.) Los Angeles County on: 03/20/2019. NOTICE - Fictitious Business Name Statement: law (see Section 14411, et seq., B&P Code.) business as: Coffee Vaho, 13751 Sherman Way information in the statement is true and correct. Published: 03/30/2019, 04/06/2019, 04/13/2019 This fictitious name statement expires five years 2019073684. The following person(s) is/are Published: 03/30/2019, 04/06/2019, 04/13/2019 #202, Van Nuys CA 91405. Esther Mejia Bernal, This statement is filed with the County Clerk of and 04/20/2019. from the date it was filed on, in the office of the doing business as: Summer Wichita Tie Dye, and 04/20/2019. 13751 Sherman Way #202, Van Nuys CA 91405. Los Angeles County on: 03/20/2019. NOTICE - County Clerk. A new Fictitious Business Name 2322 Hyperion Ave, Los Angeles CA 90027. This business is conducted by: an individual. The This fictitious name statement expires five years Fictitious Business Name Statement: Statement must be filed prior to that date. The Sumire Takanashi, 2322 Hyperion Ave, Los Fictitious Business Name Statement: Registrant(s) commenced to transact business from the date it was filed on, in the office of the 2019072821. The following person(s) is/are filing of this statement does not of itself authorize Angeles CA 90027. This business is conducted 2019067864. The following person(s) is/are under the fictitious business name or names County Clerk. A new Fictitious Business Name doing business as: Solo Motel, 4760 S Broadway, the use in this state of a fictitious business name by: an individual. The Registrant(s) commenced doing business as: Majestic Realty & Investment listed herein on: 03/2019. Signed: Esther Mejia Statement must be filed prior to that date. The Los Angeles CA 90037. Shivanand, LLC, 17418 in violation of the rights of another under federal, to transact business under the fictitious business Co, 1045 Cabana Avenue, La Puente CA 91744. Bernal, owner. Registrant(s) declared that all filing of this statement does not of itself authorize Harvest Ave, Cerritos CA 90703. This business state or common law (see Section 14411, et seq., name or names listed herein on: n/a. Signed: Endrico M. Patolot, 1045 Cabana Avenue, La information in the statement is true and correct. the use in this state of a fictitious business name is conducted by: a limited liability company. The B&P Code.) Published: 03/30/2019, 04/06/2019, Sumire Takanashi, owner. Registrant(s) declared Puente CA 91744. This business is conducted This statement is filed with the County Clerk of in violation of the rights of another under federal, Registrant(s) commenced to transact business 04/13/2019 and 04/20/2019. that all information in the statement is true and by: an individual. The Registrant(s) commenced Los Angeles County on: 03/18/2019. NOTICE - state or common law (see Section 14411, et seq., under the fictitious business name or names correct. This statement is filed with the County to transact business under the fictitious business This fictitious name statement expires five years B&P Code.) Published: 03/30/2019, 04/06/2019, listed herein on: 01/2019. Signed: Snehal Fictitious Business Name Statement: Clerk of Los Angeles County on: 03/21/2019. name or names listed herein on: 01/2009. from the date it was filed on, in the office of the 04/13/2019 and 04/20/2019. Patel, Manager. Registrant(s) declared that all 2019073040. The following person(s) is/are NOTICE - This fictitious name statement Signed: Endrico M. Patolot, owner. Registrant(s) County Clerk. A new Fictitious Business Name information in the statement is true and correct. doing business as: Mills Nutrients Canada; expires five years from the date it was filed on, declared that all information in the statement Statement must be filed prior to that date. The Fictitious Business Name Statement: This statement is filed with the County Clerk of Mills Nutrients North Canada, 3920 E Gilman in the office of the County Clerk. A new Fictitious is true and correct. This statement is filed with filing of this statement does not of itself authorize 2019072244. The following person(s) is/are Los Angeles County on: 03/20/2019. NOTICE - St, Long Beach CA 90815. Christopher James Business Name Statement must be filed prior the County Clerk of Los Angeles County on: the use in this state of a fictitious business name doing business as: Luna’s Mobile Carwash, This fictitious name statement expires five years Holderbaum, 395 E 4th St, #41, Long Beach to that date. The filing of this statement does 03/15/2019. NOTICE - This fictitious name in violation of the rights of another under federal, 8751 Guthrie Ave Apt 15, Los Angeles CA from the date it was filed on, in the office of the CA 90802. This business is conducted by: an not of itself authorize the use in this state of a statement expires five years from the date it was state or common law (see Section 14411, et seq., 90034. Miguel Luna-Fuentes, 8751 Guthrie County Clerk. A new Fictitious Business Name individual. The Registrant(s) commenced to fictitious business name in violation of the rights filed on, in the office of the County Clerk. A new B&P Code.) Published: 03/30/2019, 04/06/2019, Avde Apt 15, Los Angeles CA 90034. This Statement must be filed prior to that date. The transact business under the fictitious business of another under federal, state or common Fictitious Business Name Statement must be 04/13/2019 and 04/20/2019. business is conducted by: an individual. The filing of this statement does not of itself authorize name or names listed herein on: 07/2018. law (see Section 14411, et seq., B&P Code.) filed prior to that date. The filing of this statement Registrant(s) commenced to transact business the use in this state of a fictitious business name Signed: Christopher James Holderbaum, owner. Published: 03/30/2019, 04/06/2019, 04/13/2019 does not of itself authorize the use in this state Fictitious Business Name Statement: under the fictitious business name or names in violation of the rights of another under federal, Registrant(s) declared that all information in the and 04/20/2019. of a fictitious business name in violation of the 2019070311. The following person(s) is/are doing listed herein on: 03/2019. Signed: Miguel Luna- state or common law (see Section 14411, et seq., statement is true and correct. This statement is rights of another under federal, state or common business as: KRO Records, 3363 Roseview Ave, Fuentes, owner. Registrant(s) declared that all B&P Code.) Published: 03/30/2019, 04/06/2019, filed with the County Clerk of Los Angeles County Fictitious Business Name Statement: law (see Section 14411, et seq., B&P Code.) Los Angeles CA 90065. Paulie Music, Inc., 3363 information in the statement is true and correct. 04/13/2019 and 04/20/2019. on: 03/20/2019. NOTICE - This fictitious name 2019073742. The following person(s) is/are Published: 03/30/2019, 04/06/2019, 04/13/2019 Roseview Ave, Los Angeles CA 90065; L Cat This statement is filed with the County Clerk of statement expires five years from the date it was doing business as: Café Juayua, 3140 Poplar and 04/20/2019. Rising Productions, Inc., 2879 La Castana Dr, Los Angeles County on: 03/20/2019. NOTICE - Fictitious Business Name Statement: filed on, in the office of the County Clerk. A new Blvd, Alhambra CA 91803. Linda A. Gonzalez, Los Angeles CA 90046; Justin Yves Rothman, This fictitious name statement expires five years 2019072823. The following person(s) is/are Fictitious Business Name Statement must be 3140 Poplar Blvd, Alhambra CA 91803; Juan Fictitious Business Name Statement: 628 1/2 N Western Ave, Los Angeles CA 90004. from the date it was filed on, in the office of the doing business as: Solo Motel, 2217 Firestone filed prior to that date. The filing of this statement J. Gonzalez Hernandez, 3140 Poplar Blvd, 2019068374. The following person(s) This business is conducted by: a general County Clerk. A new Fictitious Business Name Blvd, Los Angeles CA 90002. Nivaan, LLC, 17418 does not of itself authorize the use in this state Alhambra CA 91803. This business is conducted is/are doing business as: Gongplay partnership. The Registrant(s) commenced to Statement must be filed prior to that date. The Harvest Ave, Cerritos CA 90703. This business of a fictitious business name in violation of the by: a married couple. The Registrant(s) Soundbath Center; Gongplay transact business under the fictitious business filing of this statement does not of itself authorize is conducted by: a limited liability company. The rights of another under federal, state or common commenced to transact business under the Soundbath Academy, Soulful Events, name or names listed herein on: n/a. Signed: the use in this state of a fictitious business name Registrant(s) commenced to transact business law (see Section 14411, et seq., B&P Code.) fictitious business name or names listed herein GP Instruments, 4688 Eagle Rock Blvd., Ashlee Catherine Gardner-Raisen, President, in violation of the rights of another under federal, under the fictitious business name or names Published: 03/30/2019, 04/06/2019, 04/13/2019 on: n/a. Signed: Juan J. Gonzalez Hernandez, Los Angeles CA 90041/2272 Colorado General Partner. Registrant(s) declared that all state or common law (see Section 14411, et seq., listed herein on: 01/2019. Signed: Snehal and 04/20/2019. owner. Registrant(s) declared that all information Blvd #1201, Los Angeles CA 90041. information in the statement is true and correct. B&P Code.) Published: 03/30/2019, 04/06/2019, Patel, Manager. Registrant(s) declared that all in the statement is true and correct. This Ascending Sounds, 2272 Colorado Blvd This statement is filed with the County Clerk of 04/13/2019 and 04/20/2019. information in the statement is true and correct. Fictitious Business Name Statement: statement is filed with the County Clerk of Los #1201, Los Angeles CA 90041. This Los Angeles County on: 03/19/2019. NOTICE - This statement is filed with the County Clerk of 2019073042. The following person(s) is/are Angeles County on: 03/21/2019. NOTICE - This business is conducted by: a corporation. This fictitious name statement expires five years Fictitious Business Name Statement: Los Angeles County on: 03/20/2019. NOTICE - doing business as: MJSI, 17050 Evergreen Pl, fictitious name statement expires five years The Registrant(s) commenced to transact from the date it was filed on, in the office of the 2019072576. The following person(s) is/are This fictitious name statement expires five years City of Industry CA 91745. M.J. Systems, Inc., from the date it was filed on, in the office of the business under the fictitious business County Clerk. A new Fictitious Business Name doing business as: Digital Disposition, 6617 from the date it was filed on, in the office of the 17050 Evergreen Pl, City of Industry CA 91745. County Clerk. A new Fictitious Business Name name or names listed herein on: n/a. Statement must be filed prior to that date. The Orange St. Apt 205, Los Angeles CA 90048. County Clerk. A new Fictitious Business Name This business is conducted by: a corporation. Statement must be filed prior to that date. The Signed: Jamie Lynn Bechtold, President. filing of this statement does not of itself authorize Nazanin Pournaghshband, 6617 Orange St. Statement must be filed prior to that date. The The Registrant(s) commenced to transact filing of this statement does not of itself authorize Registrant(s) declared that all information the use in this state of a fictitious business name Apt 205, Los Angeles CA 90048. This business filing of this statement does not of itself authorize business under the fictitious business name the use in this state of a fictitious business name in the statement is true and correct. This in violation of the rights of another under federal, is conducted by: an individual. The Registrant(s) the use in this state of a fictitious business name or names listed herein on: n/a. Signed: Han in violation of the rights of another under federal, statement is filed with the County Clerk state or common law (see Section 14411, et seq., commenced to transact business under the in violation of the rights of another under federal, Jen, President. Registrant(s) declared that all state or common law (see Section 14411, et seq., of Los Angeles County on: 03/15/2019. B&P Code.) Published: 03/30/2019, 04/06/2019, fictitious business name or names listed herein state or common law (see Section 14411, et seq., information in the statement is true and correct. B&P Code.) Published: 03/30/2019, 04/06/2019, NOTICE - This fictitious name statement 04/13/2019 and 04/20/2019. on: n/a. Signed: Nazanin Pournaghshband, B&P Code.) Published: 03/30/2019, 04/06/2019, This statement is filed with the County Clerk of 04/13/2019 and 04/20/2019. expires five years from the date it was owner. Registrant(s) declared that all information 04/13/2019 and 04/20/2019. Los Angeles County on: 03/20/2019. NOTICE - filed on, in the office of the County Fictitious Business Name Statement: in the statement is true and correct. This This fictitious name statement expires five years Fictitious Business Name Statement: Clerk. A new Fictitious Business Name 2019070752. The following person(s) is/are statement is filed with the County Clerk of Los Fictitious Business Name Statement: from the date it was filed on, in the office of the 2019073846. The following person(s) is/are Statement must be filed prior to that date. doing business as: Vismar Escrow, A Non Angeles County on: 03/20/2019. NOTICE - This 2019072834. The following person(s) is/are County Clerk. A new Fictitious Business Name doing business as: The Gifted Succulent, 425 The filing of this statement does not of Independent Broker Escrow, 129 1/2 W. Badillo fictitious name statement expires five years doing business as: Cali Xperience, 2010 W. 94th Statement must be filed prior to that date. The 15th Street, #3233, Manhattan Beach CA itself authorize the use in this state of a St., Covina CA 91723. Vismar Corporation, from the date it was filed on, in the office of the Place, Los Angeles CA 90047. Rogelio I. Mitchell filing of this statement does not of itself authorize 90266. Katalyst, LLC, 425 15th Street, #3233, fictitious business name in violation of 129 1/2 W. Badillo St., Covina CA 91723. This County Clerk. A new Fictitious Business Name Jr, 16405 Cornuta Ave, Bellflower CA 90706. the use in this state of a fictitious business name Manhattan Beach CA 90266. This business is the rights of another under federal, state business is conducted by: an individual. The Statement must be filed prior to that date. The This business is conducted by: an individual. in violation of the rights of another under federal, conducted by: a limited liability company. The or common law (see Section 14411, et Registrant(s) commenced to transact business filing of this statement does not of itself authorize The Registrant(s) commenced to transact state or common law (see Section 14411, et seq., Registrant(s) commenced to transact business seq., B&P Code.) Published: 03/30/2019, under the fictitious business name or names the use in this state of a fictitious business name business under the fictitious business name or B&P Code.) Published: 03/30/2019, 04/06/2019, under the fictitious business name or names 04/06/2019, 04/13/2019 and 04/20/2019. listed herein on: n/a. Signed: Jose E. Mares, in violation of the rights of another under federal, names listed herein on: n/a. Signed: Rogelio I. 04/13/2019 and 04/20/2019. listed herein on: n/a. Signed: Krystal Long, CEO. President. Registrant(s) declared that all state or common law (see Section 14411, et seq., Mitchell Jr, owner. Registrant(s) declared that all Registrant(s) declared that all information in the information in the statement is true and correct. B&P Code.) Published: 03/30/2019, 04/06/2019, information in the statement is true and correct. Fictitious Business Name Statement: statement is true and correct. This statement is The british Weekly, Sat. March 30, 2019 Page 17 filed with the County Clerk of Los Angeles County Carlee Barnes, Treasurer. Registrant(s) declared fictitious name statement expires five years from information in the statement is true and correct. and 04/20/2019. on: 03/21/2019. NOTICE - This fictitious name that all information in the statement is true and the date it was filed on, in the office of the County This statement is filed with the County Clerk of Los ORDER TO SHOW CAUSE FOR statement expires five years from the date it was correct. This statement is filed with the County Clerk Clerk. A new Fictitious Business Name Statement Angeles County on: 03/26/2019. NOTICE - This Fictitious Business Name Statement: 2019077254. CHANGE OF NAME filed on, in the office of the County Clerk. A new of Los Angeles County on: 03/21/2019. NOTICE - must be filed prior to that date. The filing of this fictitious name statement expires five years from The following person(s) is/are doing business as: Fictitious Business Name Statement must be This fictitious name statement expires five years statement does not of itself authorize the use in this the date it was filed on, in the office of the County Heliyo Athlete Lab, 1101 Mission Street, South Superior Court of California filed prior to that date. The filing of this statement from the date it was filed on, in the office of the state of a fictitious business name in violation of the Clerk. A new Fictitious Business Name Statement Pasadena CA 91030. Heliyo LLC, 1101 Mission County of Los Angeles does not of itself authorize the use in this state County Clerk. A new Fictitious Business Name rights of another under federal, state or common must be filed prior to that date. The filing of this Street, South Pasadena CA 91030. This business 600 East Broadway Room 279 of a fictitious business name in violation of the Statement must be filed prior to that date. The law (see Section 14411, et seq., B&P Code.) statement does not of itself authorize the use in this is conducted by: a limited liability company. The Glendale CA 91206 rights of another under federal, state or common filing of this statement does not of itself authorize Published: 03/30/2019, 04/06/2019, 04/13/2019 state of a fictitious business name in violation of the Registrant(s) commenced to transact business law (see Section 14411, et seq., B&P Code.) the use in this state of a fictitious business name and 04/20/2019. rights of another under federal, state or common under the fictitious business name or names listed In the Matter of the Petition of Meredith Erin Published: 03/30/2019, 04/06/2019, 04/13/2019 in violation of the rights of another under federal, law (see Section 14411, et seq., B&P Code.) herein on: 06/2018. Signed: Corydon Dean Marrs, and 04/20/2019. state or common law (see Section 14411, et seq., Fictitious Business Name Statement: 2019075847. Published: 03/30/2019, 04/06/2019, 04/13/2019 Managing Member. Registrant(s) declared that all Keller, an adult over the age of 18 years. B&P Code.) Published: 03/30/2019, 04/06/2019, The following person(s) is/are doing business as: and 04/20/2019. information in the statement is true and correct. Fictitious Business Name Statement: 04/13/2019 and 04/20/2019. Willy F Care Services, 1633 Hickory Ave, Torrance This statement is filed with the County Clerk of Los Date: 06/05/2019. Time: 08:30am, in 2019073985. The following person(s) is/are CA 90503. Willy Farinas, 1633 Hickory Ave, Fictitious Business Name Statement: 2019076876. Angeles County on: 03/25/2019. NOTICE - This Dept. E doing business as: Hidden Targets, 9702 3/4 Fictitious Business Name Statement: 2019074453. Torrance CA 90503. This business is conducted The following person(s) is/are doing business as: fictitious name statement expires five years from Beverly Street, Bellflower CA 90706. Cerberus The following person(s) is/are doing business as: by: an individual. The Registrant(s) commenced Foxlow Equestrian LLC, Foxlow Equestrian Co., the date it was filed on, in the office of the County It appearing that the following person whose Enterprises, LLC, 9702 3/4 Beverly Street, Adapt and Design, 13130 Deming Ave. Apt.9, to transact business under the fictitious business Foxlow, Fowlow Equestrian, 4000 Verdant St, Los Clerk. A new Fictitious Business Name Statement name is to be changed is over 18 years of Bellflower CA 90706. This business is conducted Downey CA 90242. Abel Acosta, 13130 Deming name or names listed herein on: 03/2019. Signed: Angeles CA 90039/2034 Argyle Ave #302 Los must be filed prior to that date. The filing of this by: a limited liability company. The Registrant(s) Ave. Apt.9, Downey CA 90242. This business is Willy Farinas, owner. Registrant(s) declared that Angeles CA 90068. Foxlow Equestrian LLC, 4000 statement does not of itself authorize the use in this age: Meredith Erin Keller. And a petition for commenced to transact business under the conducted by: an individual. The Registrant(s) all information in the statement is true and correct. Verdant St, Los Angeles CA 90039. This business state of a fictitious business name in violation of the change of names having been duly filed with fictitious business name or names listed commenced to transact business under the fictitious This statement is filed with the County Clerk of Los is conducted by: a limited liability company. The rights of another under federal, state or common the clerk of this Court, and it appearing from herein on: n/a. Signed: Ronderick Johnson Jr, business name or names listed herein on: n/a. Angeles County on: 03/26/2019. NOTICE - This Registrant(s) commenced to transact business law (see Section 14411, et seq., B&P Code.) said petition that said petitioner(s) desire to Managing Member. Registrant(s) declared that Signed: Abel Acosta, owner. Registrant(s) declared fictitious name statement expires five years from under the fictitious business name or names listed Published: 03/30/2019, 04/06/2019, 04/13/2019 have their name changed from Meredith Erin all information in the statement is true and correct. that all information in the statement is true and the date it was filed on, in the office of the County herein on: 03/2019. Signed: Valerie Leland, CEO. and 04/20/2019. Keller to Meredith Erin. This statement is filed with the County Clerk of correct. This statement is filed with the County Clerk Clerk. A new Fictitious Business Name Statement Registrant(s) declared that all information in the Los Angeles County on: 03/21/2019. NOTICE - of Los Angeles County on: 03/22/2019. NOTICE - must be filed prior to that date. The filing of this statement is true and correct. This statement is Fictitious Business Name Statement: 2019077256. This fictitious name statement expires five years This fictitious name statement expires five years statement does not of itself authorize the use in this filed with the County Clerk of Los Angeles County The following person(s) is/are doing business as: IT IS HEREBY ORDERED that all persons from the date it was filed on, in the office of the from the date it was filed on, in the office of the state of a fictitious business name in violation of the on: 03/26/2019. NOTICE - This fictitious name Beach Garden Oasis, 897 Chattanooga Avenue, interested in the above entitled matter County Clerk. A new Fictitious Business Name County Clerk. A new Fictitious Business Name rights of another under federal, state or common statement expires five years from the date it was Pacific Palisades CA 90272. Alice Marie Gould, 897 of change of names appear before the Statement must be filed prior to that date. The Statement must be filed prior to that date. The law (see Section 14411, et seq., B&P Code.) filed on, in the office of the County Clerk. Anew Chattanooga Avenue, Pacific Palisades CA 90272. above entitled court to show cause why the filing of this statement does not of itself authorize filing of this statement does not of itself authorize Published: 03/30/2019, 04/06/2019, 04/13/2019 Fictitious Business Name Statement must be filed This business is conducted by: an individual. The petition for change of name(s) should not be the use in this state of a fictitious business name the use in this state of a fictitious business name and 04/20/2019. prior to that date. The filing of this statement does not Registrant(s) commenced to transact business granted. in violation of the rights of another under federal, in violation of the rights of another under federal, of itself authorize the use in this state of a fictitious under the fictitious business name or names listed state or common law (see Section 14411, et seq., state or common law (see Section 14411, et seq., Fictitious Business Name Statement: 2019075849. business name in violation of the rights of another herein on: 03/2019. Signed: Alice Marie Gould, Any person objecting to the name changes B&P Code.) Published: 03/30/2019, 04/06/2019, B&P Code.) Published: 03/30/2019, 04/06/2019, The following person(s) is/are doing business as: under federal, state or common law (see Section owner. Registrant(s) declared that all information in described must file a written petition that 04/13/2019 and 04/20/2019. 04/13/2019 and 04/20/2019. Elisa Caregiving, 22307 Figueroa St., Carson 14411, et seq., B&P Code.) Published: 03/30/2019, the statement is true and correct. This statement is includes the reasons for the objection at CA 90745. Elisa Jamilla, 22307 Figueroa St., 04/06/2019, 04/13/2019 and 04/20/2019. filed with the County Clerk of Los Angeles County least two court days before the matter is Fictitious Business Name Statement: 2019074037. Fictitious Business Name Statement: 2019075010. Carson CA 90745. This business is conducted on: 03/26/2019. NOTICE - This fictitious name scheduled to be heard and must appear at The following person(s) is/are doing business as: The following person(s) is/are doing business as: by: an individual. The Registrant(s) commenced Fictitious Business Name Statement: 2019077048. statement expires five years from the date it was the hearing to show cause why the petition Kore Capital, 400 Corporate Pointe, Suite 300, Odd Village, 4350 Normal Avenue, Los Angeles CA to transact business under the fictitious business The following person(s) is/are doing business filed on, in the office of the County Clerk. Anew Culver City CA 90230/8549 Wilshire Blvd 641 641, 90029. Cynthia G. Pimienta, 4313 Normal Avenue, name or names listed herein on: 03/2019. Signed: as: Ethos Elixirs LLC, Ethos, 1354 North Harper Fictitious Business Name Statement must be filed should not be granted. If no written objection Beverly Hills CA 90211. Hamilton Chase Financial Apt #3, Los Angeles CA 90029. This business is Elisa Jamilla, owner. Registrant(s) declared that Avenue #311, West Hollywood CA 90046. Ethos prior to that date. The filing of this statement does not is timely filed, the court may grant the petition Services Corporation, 8549 Wilshire Blvd 641 641, conducted by: an individual. The Registrant(s) all information in the statement is true and correct. Elixirs LLC, 1354 North Harper Avenue #311, West of itself authorize the use in this state of a fictitious without a hearing. Beverly Hills CA 90211. This business is conducted commenced to transact business under the fictitious This statement is filed with the County Clerk of Los Hollywood CA 90046. This business is conducted business name in violation of the rights of another by: a corporation. The Registrant(s) commenced business name or names listed herein on: n/a. Angeles County on: 03/26/2019. NOTICE - This by: a limited liability company. The Registrant(s) under federal, state or common law (see Section IT IS FURTHER ORDERED that a copy of to transact business under the fictitious business Signed: Cynthia G. Pimienta, owner. Registrant(s) fictitious name statement expires five years from commenced to transact business under the 14411, et seq., B&P Code.) Published: 03/30/2019, this order be published in the British Weekly, name or names listed herein on: n/a. Signed: declared that all information in the statement is true the date it was filed on, in the office of the County fictitious business name or names listed herein 04/06/2019, 04/13/2019 and 04/20/2019. a newspaper of general circulation for the Mel Knox, CEO. Registrant(s) declared that all and correct. This statement is filed with the County Clerk. A new Fictitious Business Name Statement on: 03/2019. Signed: Rebecca Gollnick-Starr, information in the statement is true and correct. Clerk of Los Angeles County on: 03/22/2019. must be filed prior to that date. The filing of this Managing Member. Registrant(s) declared that all Fictitious Business Name Statement: 2019078264. County of Los Angeles, for four successive This statement is filed with the County Clerk of Los NOTICE - This fictitious name statement expires statement does not of itself authorize the use in this information in the statement is true and correct. The following person(s) is/are doing business as: weeks prior to the date set for hearing of Angeles County on: 03/21/2019. NOTICE - This five years from the date it was filed on, in the office state of a fictitious business name in violation of the This statement is filed with the County Clerk of Los Ramos Auto Registration Services; Pacific Auto said petition. fictitious name statement expires five years from of the County Clerk. A new Fictitious Business rights of another under federal, state or common Angeles County on: 03/26/2019. NOTICE - This Club, 7220 Woodman Ave Suite 102, Van Nuys the date it was filed on, in the office of the County Name Statement must be filed prior to that date. The law (see Section 14411, et seq., B&P Code.) fictitious name statement expires five years from CA 91405. Jose Roberto Ramos-Zuniga, 7220 Dated: March 22, 2019. Clerk. A new Fictitious Business Name Statement filing of this statement does not of itself authorize Published: 03/30/2019, 04/06/2019, 04/13/2019 the date it was filed on, in the office of the County Woodman Ave Suite 102, Van Nuys CA 91405. Darrell Mavis must be filed prior to that date. The filing of this the use in this state of a fictitious business name and 04/20/2019. Clerk. A new Fictitious Business Name Statement This business is conducted by: an individual. The statement does not of itself authorize the use in this in violation of the rights of another under federal, must be filed prior to that date. The filing of this Registrant(s) commenced to transact business Judge of the Superior Court state of a fictitious business name in violation of the state or common law (see Section 14411, et seq., Fictitious Business Name Statement: 2019075889. statement does not of itself authorize the use in this under the fictitious business name or names listed 19GDCP00113 rights of another under federal, state or common B&P Code.) Published: 03/30/2019, 04/06/2019, The following person(s) is/are doing business as: state of a fictitious business name in violation of the herein on: n/a. Signed: Jose Roberto Ramos- law (see Section 14411, et seq., B&P Code.) 04/13/2019 and 04/20/2019. Grace J Caregiving, 6419 S San Pedro St, Los rights of another under federal, state or common Zuniga, owner. Registrant(s) declared that all Published: 03/30/2019, 04/06/2019, Published: 03/30/2019, 04/06/2019, 04/13/2019 Angeles CA 90003. Grace Jugalbot, 6419 S San law (see Section 14411, et seq., B&P Code.) information in the statement is true and correct. 04/13/201 and 04/20/2019. and 04/20/2019. Fictitious Business Name Statement: 2019075193. Pedro St, Los Angeles CA 90003. This business Published: 03/30/2019, 04/06/2019, 04/13/2019 This statement is filed with the County Clerk of Los The following person(s) is/are doing business as: is conducted by: an individual. The Registrant(s) and 04/20/2019. Angeles County on: 03/27/2019. NOTICE - This Fictitious Business Name Statement: 2019074039. Rocketman Consulting, 2321 Overland Avenue, commenced to transact business under the fictitious fictitious name statement expires five years from The following person(s) is/are doing business as: Los Angeles CA 90064. Robert James Yowell, business name or names listed herein on: 03/2019. Fictitious Business Name Statement: 2019077217. the date it was filed on, in the office of the County Suzanne Hamilton Realty, 8549 Wilshire Blvd 2321 Overland Avenue, Los Angeles CA 90064. Signed: Grace Jugalbot, owner. Registrant(s) The following person(s) is/are doing business as: Clerk. A new Fictitious Business Name Statement 641 641, Beverly Hills CA 90211. Hamilton Chase This business is conducted by: an individual. The declared that all information in the statement is true Fern’z Maintenance, 4829 Live Oak St., Cudahy must be filed prior to that date. The filing of this ORDER TO SHOW CAUSE FOR Financial Services Corporation, 8549 Wilshire Blvd Registrant(s) commenced to transact business and correct. This statement is filed with the County CA 90201. Fernando Gutierrez, 4829 Live Oak statement does not of itself authorize the use in this CHANGE OF NAME 641 641, Beverly Hills CA 90211. This business is under the fictitious business name or names listed Clerk of Los Angeles County on: 03/26/2019. St., Cudahy CA 90201. This business is conducted state of a fictitious business name in violation of the Superior Court of California conducted by: a corporation. The Registrant(s) herein on: 03/2019. Signed: Robert James Yowell, NOTICE - This fictitious name statement expires by: an individual. The Registrant(s) commenced rights of another under federal, state or common County of Los Angeles commenced to transact business under the fictitious owner. Registrant(s) declared that all information in five years from the date it was filed on, in the office to transact business under the fictitious business law (see Section 14411, et seq., B&P Code.) business name or names listed herein on: n/a. the statement is true and correct. This statement is of the County Clerk. A new Fictitious Business name or names listed herein on: 03/2019. Signed: Published: 03/30/2019, 04/06/2019, 04/13/2019 9425 Penfield Ave Signed: Mel Knox, CEO. Registrant(s) declared that filed with the County Clerk of Los Angeles County Name Statement must be filed prior to that date. The Fernando Gutierrez, owner. Registrant(s) declared and 04/20/2019. Chatsworth CA 91311 all information in the statement is true and correct. on: 03/22/2019. NOTICE - This fictitious name filing of this statement does not of itself authorize that all information in the statement is true and This statement is filed with the County Clerk of Los statement expires five years from the date it was the use in this state of a fictitious business name correct. This statement is filed with the County Clerk ORDER TO SHOW CAUSE FOR In the Matter of the Petition of Nicole Kon in violation of the rights of another under federal, Angeles County on: 03/21/2019. NOTICE - This filed on, in the office of the County Clerk. Anew of Los Angeles County on: 03/26/2019. NOTICE - CHANGE OF NAME Mosqueda, an adult over the age of 18 fictitious name statement expires five years from Fictitious Business Name Statement must be filed state or common law (see Section 14411, et seq., This fictitious name statement expires five years years. the date it was filed on, in the office of the County prior to that date. The filing of this statement does not B&P Code.) Published: 03/30/2019, 04/06/2019, from the date it was filed on, in the office of the Superior Court of California Clerk. A new Fictitious Business Name Statement of itself authorize the use in this state of a fictitious 04/13/2019 and 04/20/2019. County Clerk. A new Fictitious Business Name County of Los Angeles must be filed prior to that date. The filing of this business name in violation of the rights of another Statement must be filed prior to that date. The 9425 Penfield Ave Date: 05/28/2019. Time: 08:30am, in Dept. statement does not of itself authorize the use in this under federal, state or common law (see Section Fictitious Business Name Statement: 2019075891. filing of this statement does not of itself authorize Chatsworth CA 91311 F49 state of a fictitious business name in violation of the 14411, et seq., B&P Code.) Published: 03/30/2019, The following person(s) is/are doing business as: the use in this state of a fictitious business name rights of another under federal, state or common 04/06/2019, 04/13/2019 and 04/20/2019. Emelita P Services, 241818 Eshelman Ave., Lomita in violation of the rights of another under federal, In the Matter of the Petition of Joe Damian It appearing that the following person whose law (see Section 14411, et seq., B&P Code.) CA 90717. Emelita Penera, 241818 Eshelman Ave., state or common law (see Section 14411, et seq., Correa Larios, an adult over the age of name is to be changed is over 18 years of Published: 03/30/2019, 04/06/2019, 04/13/2019 Fictitious Business Name Statement: 2019075275. Lomita CA 90717. This business is conducted by: B&P Code.) Published: 03/30/2019, 04/06/2019, age: Nicole Kon Mosqueda. And a petition and 04/20/2019. The following person(s) is/are doing business an individual. The Registrant(s) commenced to 04/13/2019 and 04/20/2019. 18 years. as: Omni Services, 16509 Fern Heaven Road, transact business under the fictitious business for change of names having been duly filed Fictitious Business Name Statement: 2019074112. Hacienda Heights CA 91745. Adi Budiyono, 16509 name or names listed herein on: 03/2019. Signed: Fictitious Business Name Statement: 2019077219. Date: 04/30/2019. Time: 08:30am, in Dept. with the clerk of this Court, and it appearing The following person(s) is/are doing business Fern Heaven Road, Hacienda Heights CA 91745. Emelita Penera, owner. Registrant(s) declared that The following person(s) is/are doing business as: F47 from said petition that said petitioner(s) as: ADOREDANDCHERISHED, 1649 Larkvane This business is conducted by: an individual. The all information in the statement is true and correct. Carlton Fields, 2000 Avenue of the Stars Suite desire to have their name changed from This statement is filed with the County Clerk of Los Road, Rowland Heights CA 91748. Brian Chen, Registrant(s) commenced to transact business 530 North Tower, Los Angeles CA 90067/4221 W. It appearing that the following person Nicole Kon Mosqueda to Nicole Mosqueda 1649 Larkvane Road, Rowland Heights CA 91748. under the fictitious business name or names listed Angeles County on: 03/26/2019. NOTICE - This Boy Scout Boulevard Suite 1000, Tampa Fl 33607. Crutcher. This business is conducted by: an individual. The herein on: 03/2019. Signed: Adi Budiyono, owner. fictitious name statement expires five years from Carlton Fields LLP, 2000 Avenue of the Stars Suite whose name is to be changed is over 18 Registrant(s) commenced to transact business Registrant(s) declared that all information in the the date it was filed on, in the office of the County 530 North Tower, Los Angeles CA 90067; Mark years of age: Joe Damian Correa Larios. under the fictitious business name or names statement is true and correct. This statement is Clerk. A new Fictitious Business Name Statement Alan Neubauer, 2000 Avenue of the Stars Suite And a petition for change of names having IT IS HEREBY ORDERED that all persons listed herein on: n/a. Signed: Brian Chen, owner. filed with the County Clerk of Los Angeles County must be filed prior to that date. The filing of this 530 North Tower, Los Angeles CA 90067. This been duly filed with the clerk of this Court, interested in the above entitled matter Registrant(s) declared that all information in the on: 03/22/2019. NOTICE - This fictitious name statement does not of itself authorize the use in this business is conducted by: a general partnership. and it appearing from said petition that of change of names appear before the statement is true and correct. This statement is statement expires five years from the date it was state of a fictitious business name in violation of the The Registrant(s) commenced to transact business said petitioner(s) desire to have their name above entitled court to show cause why the filed with the County Clerk of Los Angeles County filed on, in the office of the County Clerk. Anew rights of another under federal, state or common under the fictitious business name or names listed changed from Joe Damian Correa Larios to petition for change of name(s) should not be on: 03/21/2019. NOTICE - This fictitious name Fictitious Business Name Statement must be filed law (see Section 14411, et seq., B&P Code.) herein on: 03/2019. Signed: Mark Alan Neubauer granted. statement expires five years from the date it was prior to that date. The filing of this statement does not Published: 03/30/2019, 04/06/2019, 04/13/2019 General Partner. Registrant(s) declared that all Damian Isaac Larios. filed on, in the office of the County Clerk. Anew of itself authorize the use in this state of a fictitious and 04/20/2019. information in the statement is true and correct. Any person objecting to the name changes Fictitious Business Name Statement must be filed business name in violation of the rights of another This statement is filed with the County Clerk of Los IT IS HEREBY ORDERED that all persons described must file a written petition that prior to that date. The filing of this statement does not under federal, state or common law (see Section Fictitious Business Name Statement: 2019075893. Angeles County on: 03/26/2019. NOTICE - This interested in the above entitled matter includes the reasons for the objection at of itself authorize the use in this state of a fictitious 14411, et seq., B&P Code.) Published: 03/30/2019, The following person(s) is/are doing business as: fictitious name statement expires five years from of change of names appear before the least two court days before the matter is business name in violation of the rights of another 04/06/2019, 04/13/2019 and 04/20/2019. Camba L Care Services, 130 E. 218th St, Carson the date it was filed on, in the office of the County scheduled to be heard and must appear at under federal, state or common law (see Section CA 90745. Lourence Camba, 130 E. 218th St, Clerk. A new Fictitious Business Name Statement above entitled court to show cause why the petition for change of name(s) should not be the hearing to show cause why the petition 14411, et seq., B&P Code.) Published: 03/30/2019, Statement of Abandonment of Use of Fictitious Carson CA 90745. This business is conducted must be filed prior to that date. The filing of this should not be granted. If no written objection 04/06/2019, 04/13/2019 and 04/20/2019. Business Name: 2019075423. Current file: by: an individual. The Registrant(s) commenced statement does not of itself authorize the use in this granted. 2018081241. to transact business under the fictitious business state of a fictitious business name in violation of the Any person objecting to the name changes is timely filed, the court may grant the petition Statement of Abandonment of Use of Fictitious The following person has abandoned the use of name or names listed herein on: 03/2019. Signed: rights of another under federal, state or common described must file a written petition that without a hearing. Business Name: 2019074325. Current file: the fictitious business name: Jia Yi Sheng, 1229 Lourence Camba, owner. Registrant(s) declared law (see Section 14411, et seq., B&P Code.) includes the reasons for the objection at 2018203483. The following person has abandoned Claremont Place, Pomona CA 91767. Kai Chieu that all information in the statement is true and Published: 03/30/2019, 04/06/2019, 04/13/2019 least two court days before the matter is IT IS FURTHER ORDERED that a copy of the use of the fictitious business name: LA Pool Ong, 1229 Claremont Place, Pomona CA 91767. correct. This statement is filed with the County Clerk and 04/20/2019. scheduled to be heard and must appear at this order be published in the British Weekly, Guys, 336 Euclid Ave, Long Beach CA 90814. The fictitious business name referred to above was of Los Angeles County on: 03/26/2019. NOTICE - a newspaper of general circulation for the Carlee Kajsa Barnes Trustee Of the Lagom Trust, filed on: 04/03/2018, in the County of Los Angeles. This fictitious name statement expires five years Fictitious Business Name Statement: 2019077221. the hearing to show cause why the petition 336 Euclid Ave, Long Beach CA 90814. The This business is conducted by: an individual. from the date it was filed on, in the office of the The following person(s) is/are doing business as: should not be granted. If no written objection County of Los Angeles, for four successive fictitious business name referred to above was Signed: Kai Chieu Ong, owner. Registrant(s) County Clerk. A new Fictitious Business Name IB Company, 17717 Miranda St, Encino CA 91316- is timely filed, the court may grant the petition weeks prior to the date set for hearing of filed on: 08/10/2018, in the County of Los Angeles. declared that all information in the statement is true Statement must be filed prior to that date. The 1114. Yevgeny Inks, 17717 Miranda St, Encino without a hearing. said petition. This business is conducted by: a trust. Signed: and correct. This statement is filed with the County filing of this statement does not of itself authorize CA 91316-1114. This business is conducted by: Carlee Barnes, President. Registrant(s) declared Clerk of Los Angeles County on: 03/22/2019. the use in this state of a fictitious business name an individual. The Registrant(s) commenced to Dated: March 25, 2019. that all information in the statement is true and Published: 03/30/2019, 04/06/2019, 04/13/2019 in violation of the rights of another under federal, transact business under the fictitious business IT IS FURTHER ORDERED that a copy of this order be published in the British Weekly, David B. Gelfound correct. This statement is filed with the County and 04/20/2019. state or common law (see Section 14411, et seq., name or names listed herein on: n/a. Signed: Judge of the Superior Court Clerk of Los Angeles County on: 03/21/2019. B&P Code.) Published: 03/30/2019, 04/06/2019, Yevgeny Inks, owner. Registrant(s) declared that a newspaper of general circulation for the Published: 03/30/2019, 04/06/2019, 04/13/2019 Fictitious Business Name Statement: 2019075845. 04/13/2019 and 04/20/2019. all information in the statement is true and correct. County of Los Angeles, for four successive 19CHCP00106 and 04/20/2019. The following person(s) is/are doing business as: This statement is filed with the County Clerk of Los weeks prior to the date set for hearing of Roma Care Services, 21111 Dolores St., Carson Fictitious Business Name Statement: 2019076571. Angeles County on: 03/26/2019. NOTICE - This said petition. Published: 03/30/2019, 04/06/2019, Fictitious Business Name Statement: 2019074326. CA 90745. Norma Apresto, 21111 Dolores St., The following person(s) is/are doing business fictitious name statement expires five years from 04/13/201 and 04/20/2019. The following person(s) is/are doing business as: LA Carson CA 90745. This business is conducted as: Los Altos Grace Church; Starling Initiatives, the date it was filed on, in the office of the County Pool Guys Service, LA Pool Guys, 336 Euclid Ave, by: an individual. The Registrant(s) commenced 6565 Stearns St, Long Beach CA 90815. Los Clerk. A new Fictitious Business Name Statement Dated: February 26, 2019. Long Beach CA 90814/PO Box 50224, Long Beach to transact business under the fictitious business Altos Brethren Church, 6565 Stearns St, Long must be filed prior to that date. The filing of this David B. Gelfound CA 90814. Los Angeles Pool Guys, 336 Euclid Ave, name or names listed herein on: 03/2019. Signed: Beach CA 90815. This business is conducted by: statement does not of itself authorize the use in this Judge of the Superior Court Long Beach CA 90814. This business is conducted Norma Apresto, owner. Registrant(s) declared that a corporation. The Registrant(s) commenced to state of a fictitious business name in violation of the 19CHCP0005 by: a corporation. The Registrant(s) commenced all information in the statement is true and correct. transact business under the fictitious business rights of another under federal, state or common to transact business under the fictitious business This statement is filed with the County Clerk of Los name or names listed herein on: n/a. Signed: law (see Section 14411, et seq., B&P Code.) Published: 03/30/2019, 04/06/2019, Philip Helfer CEO. Registrant(s) declared that all name or names listed herein on: 01/2019. Signed: Angeles County on: 03/25/2019. NOTICE - This Published: 03/30/2019, 04/06/2019, 04/13/2019 04/13/201 and 04/20/2019. Page 18 The british Weekly, Sat. March 30, 2019 British Weekly England stars deliver SPORT another five star show England survived minutes. an early scare to England emphasised mount an impressive their vast superiority comeback and outclass when Sterling was Montenegro in provider once more Podgorica, on Monday for Harry Kane’s in a game overshadowed simple finish before the by racist abuse directed Manchester City forward at visiting players. got on the scoresheet Manager Gareth himself. Southgate gave first However, the victory starts to youngsters Everton defender was marred by an Declan Rice and Callum Michael Keane headed unsavoury conclusion Hudson-Odoi but home Barkley’s free-kick with Sterling clearly England were stunned for his first international responding to taunts after only 17 minutes goal on the half hour, from the home fans in when Marko Vesovic before the midfielder his goal celebration, and gave Jordan Pickford no turned in Chelsea team- Hudson-Odoi having to “We truly believe we can do it,” said the 28-year-old Bolton striker chance with a precise, mate Hudson-Odoi’s retrieve an object thrown curling finish. shot to give them the lead on to the pitch. Germany and Holland? No problem The visitors kept before the break. And the Montenegro their composure to Montenegro posed supporters also directed insists Northern Ireland striker respond emphatically only a fleeting threat chants at Danny Rose Josh Magennis insists Following Sunday’s a November double- with confidence, class and Barkley effectively after the defender was Northern Ireland can pip last-gasp win, Northern header which sees them and power by taking wrapped up the victory shown a yellow card late either the Netherlands Ireland lead Group C on hosting the Dutch and maximum points - and with a powerful finish on, casting a shadow over or Germany to secure six points - three ahead facing Germany away. 10 goals - from their first after determined work another great night for qualification for Euro of Germany who earned Magennis, whose two Euro 2020 qualifiers. by Raheem Sterling on 59 Southgate and his team. 2020. a dramatic opening 3-2 winner was his fifth Magennis’ 87th-minute away win over the international goal, added: goal secured a vital 2-1 Netherlands on Sunday, “Maybe we will have to win over Belarus as with the Dutch also on dig deep. I also say, ‘Why Saints boss bans wi-fi Northern Ireland three points after two not us?’ Southampton manager remained on top of Group games. “It’s a cliche and cheesy Ralph Hasenhuttl has C, ahead of Germany and Michael O’Neill’s but the main thing was blocked the wi-fi at the Netherlands. side will begin a run of the three points and we team hotels to prevent “We truly believe four concluding games want 12 points out of the his squad from playing we can do it,” said the against the Group C big first four games, and then “addictive” video 28-year-old Bolton striker. guns with a home match we can head towards games. “There is no point against Germany on 9 September, October and Hasenhuttl, who faced me standing here if I September. November. similar problems at didn’t think we could go Northern Ireland will be “We have started off former club RB Leipzig, through. I might as well away to the Netherlands well and now we have to compared it to alcohol not show up.” on 10 October before look forward to June.” and drug addiction. “It’s something you HASENHUTTL: “You have to help protect them get addicted to and that (the players) because it’s not a small problem” Scotland at ‘rock bottom’ - Robertson means we have to protect Scotland are at “rock better,” said 25-year-old Robertson, who missed the players,” the 51-year- We had also problems December, said none of bottom” after their first Robertson. the opening qualifier old said. with players - they his players has serious two Euro 2020 qualifying “The country is at rock because of dental surgery On Thursday, an were playing until three problems with gaming games, says captain bottom just now in terms but returned to skipper anonymous English o’clock in the morning but added: “You can be Andy Robertson. of football and we need to the team on Sunday, footballer admitted before a game. sure that I’m always in Alex McLeish’s side are pick it back up.” admitted the San Marino lengthy gaming sessions “You have to help contact with my captain fifth in Group I following McLeish and the players game was “all about threatened to ruin his protect them because or with a few players to a 3-0 defeat in Kazakhstan came in for heavy damage limitation”. career. it’s not a small problem. speak about them. and an unconvincing 2-0 criticism after the loss to “When you get beaten in The Sun revealed the If you are honest it’s the “As long as it’s win over San Marino, the Kazakhstan, who were a game you were meant unknown EFL player same as alcoholism or not officially for the world’s bottom-ranked hammered 4-0 at home to win, and people are would play popular getting addicted to drugs. government an illness, side. by Russia on Sunday. saying it’s the worst result video game Fortnite for “To protect them then we have to protect But the Liverpool left- And Scotland’s we’ve ever had, then this up to 13 hours a day. means helping them not them in our way. back is calling on the performance in San week was never going to “It’s something you to spend so much time “If it would be an squad to “stick together” Marino did nothing to be a success,” he said. have to force actively there. We block the wi-fi illness then it would be in a bid to recover from ease the pressure on the “But we followed it against and I will do in the hotel, for example, easy for the government their sticky start. manager before a June up with not a good this,” said Hasenhuttl, in the evening so they to say the companies “The only way we double-header at home performance again. whose side travel to can’t play any more.” have to give a block after do that is by winning to Cyprus and away to The lads need to stick Brighton in the Premier Austrian Hasenhuttl, three hours, for example, games and playing a lot group leaders Belgium. together.” League on Saturday. who took over at that they cannot play this “I did it in my last club. Southampton in game any more. The british Weekly, Sat. March 30, 2019 Page 19 Welsh make winning start Wales held on for intervention with eight Hungary and Azerbaijan victory against Slovakia minutes left as he palmed respectively - so Wales in Cardiff on sunday away Michal Duris’ move level with them on to make a winning close-range header, three points. Hungary start to their Euro 2020 before David Hancko also have three points, qualifying campaign. missed the rebound as after they shocked World The hosts flew out of the visitors pressed for an Cup runners-up Croatia the blocks with attacking equaliser. 2-1 later on Sunday. intent and led inside Ryan Giggs’ side, the This was a significant five minutes as Daniel second seeds in Group E, result for Wales, who James struck his first lived dangerously in the are aiming to rekindle international goal with a closing stages but they the magic of Euro 2016 bullet of a shot from 20 defended resolutely to and that epic run to the yards. cling on for what could semi-finals after a 58- Wales had chances prove to be a crucial win year absence from major to extend their lead but against Slovakia, the tournaments. risked squandering group’s third seeds and Giggs had described it against a resurgent potentially their main his mixed first year DANIEL JAMES: bullet shot to put the Welsh ahead Slovakia, for whom rivals for one of the two in charge as a “free Albert Rusnak and automatic qualifying hit”, an opportunity to in an attacking sense - been at the expense of in this match, will surely Robert Mak both had places. experiment, knowing he with their new manager defensive stability, and be something Giggs shots saved by Wayne Slovakia and Croatia, would be judged on this placing a strong emphasis the jitters they suffered must address if his team Hennessey. the top seeds, had already qualifying campaign. on youth and pace - but while clinging on to the are to progress in the The Wales goalkeeper started their campaigns Under his guidance, that has occasionally narrowest of advantages tournament. then made a crucial with victories - over Wales have evolved Montenegro: punishment from Uefa Uefa rules add: “Any for an incident of racism subsequent offence is Weekend Football Results & Tables cont. from back page is a partial stadium punished with more than closure, while a second one match behind closed to crowd disturbances, offence results in one doors, a stadium closure, the throwing of objects, match being played the forfeiting of a match, setting off of fireworks behind closed doors and the deduction of points and the blocking of a fine of 50,000 euros and/or disqualification stairways following the (£42,500). from the competition.” game at the Podgorica City Stadium. Hamilton weighs in on ‘crazy’ racism The minimum World champion Lewis abused in a match Hamilton says it is against Montenegro this Monday Results “crazy” that racism is week. “very, very prominent” “It is really there. in sport and has called All around the world, for stricter punishments. racism is still a real issue, Hamilton’s comments which is sad to see,” the come after England 34-year old Mercedes footballers were racially driver said. Tuesday Results & Tables Page 20 The british Weekly, Sat. March 30, 2019 BW SPORT Solskjaer confirmed as United boss “We are looking forward, but we have got to work harder,” says the Norwegian Ole Gunnar Solskjaer first people he called after Solskjaer said. was named the club’s his position was made “We have worked with permanent manager permanent. them, for three months on Thursday, and “This has been my and the improvement is immediate challenged ultimate dream, maybe there to be seen. We know his Manchester United a naive dream,” he said. there is so much more to players to “work harder” “But I’ve always had that come from them. - and warned them dream in my mind. “Every day in training against complacency “It’s a huge, fantastic the attitude has been because they will “never family of a football club fantastic but we know last at this club”. and I’m so honoured to be we’ve a long way to go. It’s The former United given the responsibility.” going to be a mountain to striker arrived on an Solskjaer spent 11 climb but we’ve climbed a interim basis in December seasons as a United player, few mountains before.” to replace Jose Mourinho. scoring the winning goal United have not won Under the Norwegian, in the 1999 Champions the Premier League since 46, United have lost only League final. 2013 - Ferguson’s final once in 13 league games. When he took charge, season in charge - though “It’s going to be a mountain to climb but we’ve climbed a few mountains before.” “We are looking United were sixth in the they finished second forward, we have got to Premier League and 11 behind Manchester City what we expect, what “I know we will be forward. work harder,” Solskjaer points off the top four. last term under Mourinho. we’re used to, what successful but it’s about “It was fantastic to work said. They are now just two When Solskjaer we have done so many taking it step by step. with the best manager “I want a Man Utd team points behind Arsenal, returned to the club, times,” he said. “What I have done in the world but now I to be one of the hardest who occupy the final United’s points tally was “We can’t wait too many before as a player doesn’t am working here as the working, fittest teams and Champions League closer to the bottom of years but it’s not going to really bother me because manager and I think that’s that will bring results. qualifying spot. the league than the top, happen overnight. I am always looking a bigger achievement.” “Now the players know He became the first but he has since led them RESTAURANT: I am here for longer than United manager to win to victories at Tottenham, expected. Players that get his first six league games, Arsenal and Chelsea, 116 Santa Monica Blvd. complacent never last at beating a record held by with a top-four finish now Santa Monica CA 90401 this club.” Sir Matt Busby. within their grasp. (310) 451-1402 Speaking at Old “I’m just going to be Solskjaer’s aim is to one Happy Hour: Mon-Fri 4-7 Trafford after signing a myself as I’ve always day lead United back to (food specials) three-year contract, he been. I know the trade of the top of the table but he described the position course. I want us to lift admits it may take some Shoppe: 132 Santa Monica Blvd., as his “ultimate dream”, trophies but I can’t wait time. Santa Monica • (310) 394-8765 and revealed Sir Alex to get to the challenge of “To lift the Premier Open 10am-8pm Daily Ferguson was one of the improving the squad,” League trophy again is Montenegro charged for racist chanting Uefa has charged body on 16 May. channels. It is clear that Montenegro with racist Montenegro coach so many people have behaviour following Ljubisa Tumbakovic said heard it and we have to the abuse suffered by he did not “hear or notice continue to make strides England players in their any” racist abuse. in our country and trust Hot X Buns now on sale in our Bakery and Euro 2020 qualifier in But England manager the authorities to take the don’t miss our HUGE Easter Egg Selection! Podgorica on Monday. Gareth Southgate, right action.” England won speaking to BBC Radio Anti-discrimination Sat 3/30 English Premier League Noon Arsenal vs Newcastle 5-1 but the match was 5 Live said he “definitely group Fare said they had 8am Man Utd vs Watford Tue 4/2 English Premier League overshadowed by racist heard the racist abuse of identified the match as 8am Burnley vs Wolves 11.45am Wolves vs Man Utd chanting from some Rose”. “high risk” for racism 8am Leicester vs Bournemouth 11.45am Watford vs Fulham home fans directed at “There’s no doubt in before the game and 1030am West Ham vs Everton Wed 4/3 English Premier League several England players, my mind it happened,” executive director Piara Major League Soccer 11.45am Tottenham vs C Palace including Danny Rose. he added. “I know what Powar said: “We had an 1230 SJ Earthquakes vs LAFC 11.45am Chelsea vs BrightonHove Uefa said “disciplinary I heard. It’s unacceptable. observer present who Sun 3/31 English Premier League 11.45am Man City vs Cardiff proceedings” had “We have to make picked up evidence of 8.30am Liverpool vs Spurs Fri 4/5 English Premier League been opened against sure our players feel racial abuse. Major League Soccer Noon Southampton vs Liverpool Montenegro with supported, they know “Our monitoring team 6pm La Galaxy vs Portland Timbers Major League Soccer one charge for “racist the dressing room is have been compiling the Mon 4/1 English Premier League 7pm Vancouver vs LA Galaxy behaviour”. there and we as a group evidence we have before The case will be dealt of staff are there for them. presenting it to Uefa.” www.yeoldekingshead.com with by European “We have to report Montenegro also face football’s governing it through the correct other charges relating