The british Weekly, Sat. September 23, 2017 Page 1

Spanish spat: Corbyn out-talks Morgan (page 5)

California’s British Accent ™ - Since 1984 Saturday, September 23, 2017 • Number 1697 Always Free PARSONS GREEN ATTACK: SIXTH SUSPECT HELD “This continues to be a fast-moving investigation,” says top Met cop

A sixth person has been arrested in by officers having been planting the device, is CTV footage has The video shows a connection with the investigation arrested as he left work at being questioned after he emerged appearing figure dressed in grey a fast food restaurant in was arrested at the port to show the 18-year- carrying a distinctive into a bomb attack which took place Hounslow on Saturday. of Dover on Saturday as old suspect on his way white Lidl carrier bag on a London Underground train last An 18-year-old Iraqi he tried to buy a ferry to plant his homemade outside Ecco La Vera week, British police said Thursday. refugee, suspected of ticket. device. cont. on page 2, col. 1 The 17-year-old of activity has taken suspect was detained in place since the attack on Thorton Heath, a suburb Friday,” . south of London, where “We anticipate that a search was ongoing. the searches will take 30 people were some days to complete injured in the September and may cause further 15th attack, when a disruption,” he said. homemade explosive The attack was the fifth device in a Lidl bag left terror attack in the United on a packed District Kingdom in 6 months. Line Tube train partially It caused the national detonated, shooting terrorism threat level to flames. The attack took be raised to “critical,” place when the train meaning an attack was was stopped at Parsons judged to be imminent. Green station and was The threat level was then claimed by the Islamic lowered again after the State of Syria and Iraq first two arrests. (ISIS). “A significant amount Emergency services of activity has taken place were on the scene within since the attack on Friday. minutes, with one rescuer We now have three men telling reporters that had in custody and searches Wayne Rooney, 31, leaves the device exploded are continuing at four court on Monday completely, ‘the loss of addresses. Detectives are life would have been carrying out extensive horrendous’ inquiries to determine Commander Dean the full facts behind the Haydon, head of the attack,” Haydon added. “I’ve let down my family....” Met Counter Terrorism Two men arrested on Command, said in Saturday are still being a statemen: “This held in custody. drive ban for shamed Rooney continues to be a fast- Syrian refugee Yahyah moving investigation. Faroukh, 21 is one of the SEE PAGE 3 A significant amount men being questioned

News from Britain 2-5 • Meet a Member 8 • Crossword/Sudoku 8 • Stargazing 9 • Book Review 9 • Brits in LA 10 • Sean Borg 11 • Sport 18-20 Page 2 The british Weekly, Sat. September 23, 2017

News from Britain May tells EU leaders of ‘shared responsibility’ n PM offers £20bn payment over two years to ease Brexit shortfall Theresa May told EU euros over the two years. leave them”. leaders there is a shared The embattled The Prime Minister’s responsibility to make prime minister said offer, potentially worth Brexit work “smoothly” that a successful final 20bn euros over the two as she attempts to agreement is in the years - could plug a break the deadlock in interests of both the UK black hole in the current negotiations. and the remaining EU EU budget, which runs In a major speech countries. to 2020 - created by the in Florence on Friday, “If we can do that, UK’s departure. she said history will then when this chapter Mrs May briefed her judge Brexit “not for the of our European history top team at a marathon differences we faced, is written, it will be two and a half hour but for the vision we remembered not for the cabinet meeting in showed”. differences we faced, Downing Street on And she proposed a but for the vision we Thursday ahead of her two-year transitional showed; not for the departure for the Italian deal, after March 2019, challenges we endured city. MAY: the Prime Minister said both sides should be “imaginative and creative’ ahead of a permanent but for the creativity we A government source trade deal. used to overcome them; said that the intention Question Time that he process... and then not a “clear commitments” It could include not for a relationship was to make the potential understood the “logic” penny more.” from the UK on the issue payments worth 20bn that ended but a new payments conditional on behind a two-year But Lib Dem Leader of guaranteeing EU partnership that began.” continued access to the transition period, when Vince Cable, who was citizens’ rights, on the She added that single market and some the current EU budget also on the panel, said: financial settlement and Arrests: if the UK and EU form of customs union ran until 2020. “£20bn is just for starters. on the Northern Ireland cont. from page one can be “imaginative which allowed the UK to He acknowledged It’s going to be a lot more border. and creative” about strike its own trade deals that to those who than that - it’s an opening Without those issues pizzeria in Vicarage establishing a new during the transition supported Brexit it was offer.” being resolved in a Road in Sunbury-on- relationship, both sides period. “frustrating” to have to In a speech to the withdrawal agreement, Thames around 80 can be “optimistic about Additional long- continue paying into the Italian parliament on there would be no minutes before the the future”. term liabilities, like EU EU for two years after Thursday, the EU’s chief transition deal, he said. explosion. She went on to tsay pensions and debts, will leaving. But he said: Brexit negotiator Michel The fourth round of There were claims that it was “in all also have to be dealt “I think as a matter of Barnier said that striking Brexit negotiations on Thursday that the of our interests for with in the talks to come, goodwill, there is a sense a deal with the UK was begins on 25 September, teenage suspect was our negotiations to so the eventual Brexit in saying we will pay to “in our common interest” with the UK due to leave reported to the counter succeed… so I believe bill is likely to be far the end of that budget but he was awaiting the EU in March 2019. terrorism strategy we share a profound higher than that 20bn Prevent in the months sense of responsibility euros (about £18bn). Moors murderer ‘died of natural causes’ before the attack. to make this change Moors Murderer Ian inquest, although Dr Dr Brian Rodgers said Police are continuing work smoothly and ‘Just for starters’ Brady would remove his Thomas told the hearing Brady died from cor to search two homes in sensibly, not just for Conservative MP own feeding tube while that in the final hours of pulmonale, a form of Surrey and a commercial people today but for Kwasi Kwarteng, who he was on hunger strike, his life Brady “declined heart failure, secondary property in Hounslow the next generation who campaigned for Brexit, an inquest heard on chaplaincy”. to bronchopneumonia following the arrests. will inherit the world we said on BBC One’s Thursday. During his 32 years and chronic obstructive Dr Noir Thomas, in detention, Brady had pulmonary disease, or 171 Pier Ave. Ste. 121 • Santa Monica CA 9005 consultant forensic severe mental disorders lung disease. Tel: (310) 452 2621 • Fax: (310) 314-7653 [email protected] psychiatrist for Mersey and refused medication Dr Rodgers said www.british-weekly.com • Twitter/BritishWeekly Care, told a hearing at and therapy, the inquest although Brady had been Bootle Town Hall this act heard. on hunger strike his body was a “symbol of his need did not look emaciated Managing Editor: Neil Fletcher Heart failure Deputy Editor: Nick Stark to control”. and “he may well have Contributing Writers: Sean Borg, Alan Darby Drake, Brady, 79, who tortured Dr Thomas said the been eating”. John Hiscock, Eileen Lee, Gabrielle Pantera, Rick Par- and killed five children child killer’s condition He was jailed in 1966 for cell, Anne Shaw, Nick Stark, Craig Bobby Young with Myra Hindley, died had deteriorated in the killing of John Kilbride, Showbusiness Editor: Sean Borg at Ashworth Hospital on February and then again, aged 12, Lesley Ann Advertising Manager: Mark Devlin 15 May. significantly, on 24 April. Downey, 10, and Edward Legal Notices and DBAs: Mirelle Woolf He died of natural He said Brady had then Evans, 17. Distribution: Mirelle Woolf, Mercedes Grey causes unaffected by the removed his own naso- In 1985, he also admitted Subscriptions: 6 months: $33, 1 year: $54 (1st class) hunger strikes, senior gastric tube on 10 May and to the murders of Pauline The British Weekly is published every Saturday and is available at multiple locations in South- coroner Christopher it had not been re-sited by Reade, 16, and Keith ern California. Circulation: 25,000. The British Weekly has been adjudicated as a newspaper of Sumner ruled. staff. Bennett, who was 12, general circulation in Court Judgement No. SS008371. Copyright: no news stories, illustrations, editorial matter or advertisements can be reproduced without written permission of the copyright Neglect or self neglect On 14 May, he was although he was never owner. All rights reserved ©2017 The British Weekly. The British Weekly welcomes your letters did not contribute to his assessed by a doctor and prosecuted for their and accepts unsolicited articles for publication. All submissions - including photographs - become death, Mr Sumner added. found to be nearing the deaths. property of the British Weekly and are subject to editing and/or deletion at Editor’s discretion. No plans for his burial end of his life. Brady never revealed California’s British Accent™ - Since 1984 were revealed at the Home Office pathologist cont. on page 8, col. 1 The british Weekly, Sat. September 23, 2017 Page 3

News from Britain Bridlington couple guilty over Domino’s ‘It was a terrible mistake’ pizza shop sex A couple had sex against Rooney ordered to do 100 hours’ unpaid work after the counter of a pizza delivery shop as staff driving party girl’s car while nearly 3 times over limit worked in its kitchen, a FORMER England for what was a terrible court has heard. captain Wayne Rooney mistake, a terrible error Daniella Hirst, 29, and has apologized for his of judgment. “He has Craig Smith, 31, were “terrible error” after not only let himself captured on CCTV in receiving a two-year down very badly but the Domino’s shop in ban for drink-driving. his family, the fans, the Scarborough in February. The Everton striker, young people who look Hirst, of Bridlington, 31, was caught driving up to him.” pleaded guilty to home party girl Laura And in a statement outraging public decency Simpson, 29, in her issued after the and Smith, of Bridlington, VW Beetle in the early 20-minute hearing, the was found guilty in his hours of September 1 former Manchester absence. when nearly three times United and England star Magistrates in over the limit. Simpson, said: “It was completely Scarborough have a single mother, wrong. I have already Rooney, arriving at adjourned the case until claimed they “kissed said sorry to my family, court on Monday, 17 October. and cuddled” after he my manager and was driving Laura However, chair of the escorted her from a chairman and everyone Simpson (above) bench Angela Beardshall nightclub in Alderley at Everton FC. Now I said a custodial sentence Edge, Cheshire. want to apologize to all could not be ruled out. the fans who supported of carousing with ex- after spotting the car effect”. Scarborough ‘genuine remorse’ me throughout my Manchester United had a broken brake light. The judge told the Magistrates’ Court was The late-night career.” teammate Wes Brown Wife Coleen and their striker: “This was a played 18 minutes of incident left pregnant Rooney, who rejoined was caught on social three sons, Kai, Klay and serious offence that you video that had been wife Coleen, 31, so his boyhood Merseyside media. After eating at Kit, were on holiday in admitted. You were captured by the pizza furious she ditched her club over the summer, an Italian restaurant Spain at the time. driving a motor vehicle shop’s CCTV. £250,000 wedding ring. walked into court at 4pm, the pair were Rooney’s legal team nearly three times the It showed the couple She is reportedly still wearing a blue suit spotted drinking in a asked District Judge John limit. You were carrying going into the Domino’s deciding whether or not and sat in the public bar until 10pm and then Temperley to consider a passenger, which is an shop, on Castle Road, and to forgive him. And on gallery beside his agent the nearby Symposium whether unpaid work aggravating factor. “You ordering food. Monday Rooney was Paul Stretford. He was nightclub. was “proportionate”. Mr placed yourself and It then showed Hirst left publicly grovelling called into the dock to Rainford revealed the other road users at risk performing oral sex on for forgiveness when confirm his full name, ‘poor judgment’ star works with Alder as a result of your poor Smith. ordered to complete 100 Wayne Mark Rooney, Onlookers saw the star Hey Children’s Hospital judgment.” The couple were also hours of unpaid work. his address and date of singing to Oasis songs and Claire House He ordered that seen having sex leaning After admitting drink- birth. When asked how before he met and began Children’s Hospice and Rooney, of Prestbury, against the shop counter. driving at Stockport he pleaded to the charge drinking prosecco and other charities. But Judge Cheshire, complete 100 Ms Beardshall said: magistrates court, that he drove under the vodka with Ms Simpson. Temperley insisted hours of unpaid local “This offence was in a Michael Rainford, influence of alcohol while A Cheshire Police patrol Rooney do unpaid work community work within public place. It was a defending, said: “Wayne over the prescribed limit, stopped Ms Simpson’s as he said he was “not the next 12 months. He lengthy incident. Rooney wishes to express he replied: “Guilty.” VW Beetle not far from convinced” a large fine was also ordered to pay “Members of the public his genuine remorse His afternoon and night the nightclub at 2.10am “would have the same £170 court costs. were present as were staff. “The shop was on a public thoroughfare and members of the public should not have to put up with this disgusting behaviour.” Hirst, of Gypsey Road, was in court as the video was played but Smith, of Field Road, was not present and the magistrates were told he was in prison for other matters. As she left court Hirst said she was “fuming”. Scott McLoughlin, Hirst’s solicitor, told the court the pair had been drinking and suggested that the sex acts were not “brazen”. Page 4 The british Weekly, Sat. September 23, 2017

News from Britain British troops lend a hand as Virgin Islands struggle to recover from Irma n 900-strong contingent helps with cleanup, security and communications following killer hurricane “Thank God for life” together the three is a common everyday competing local phone expression on Tortola, providers, the BVI the largest of the British government, UK Foreign Virgin Islands. Office, British armed But since Hurricane forces and a whole bunch Irma smashed through of outside aid groups the lush green landscape – all trying to provide of the tiny British basic communications as Caribbean territory soon as possible,” says less than two weeks Henderson. ago, leaving at least The group’s first five people dead, it has success was finding become a mantra. a pile of unbroken LONG ROAD AHEAD: British troops help to clear a main road on Tortola As the scale of the telephone poles in the devastation has become rubble and using those to clear, the islands are raise antennas for mobile now bracing for another PITCHING IN: phone signals so police battering, this time from Sir Richard Branson and emergency teams tropical storm Maria could communicate. later this week, which May immediately after More than 900 British appears to be following the storm. troops have been helping Irma’s path. But there is a catch. The local and Caribbean £57m total is, according forces maintain order “absolutely hellish” to a UK government on the streets and clear In the meantime, a official who did not roads. Shops were looted patchwork combination want to be named, to and up to 120 prisoners of the hard work of local be divided between the escaped after the prison residents, private aid BVI, nearby Anguilla building lost its roof from the tax haven’s and the Turks and and fencing during myriad wealthy financial Caicos Islands – all of Irma. Local police, with services companies and them British dependent the help of the heavily assistance from British territories affected by armed UK forces, have troops will continue to the hurricane. Also in now rounded up almost help the islands find the mix is the island all of the prisoners while their feet. of Barbuda, part of the some have returned Dorothy and Alvin Nibbs stand by their destroyed home in Tortola For their 30,000 independent nation of voluntarily, according residents, it is clear the Antigua and Barbuda to the island’s police been able to go back Gorda and the other “Immediately after road to recovery will be but also severely commissioner, Michael since. There’s too much islands. Branson’s son the storm, all of the BVI long – and expensive. damaged by Hurricane Matthews. to do.” Sam has set up a food financial companies “Absolutely Irma. The loss of life distribution centre in prioritised locating and hellish,” is how Boris “We are still in “too much to do” was remarkably low the North Sound area providing safety for their Johnson described the survival mode right While the island’s considering the scale of of Virgin Gorda, while employees,” says Sjoerd devastation when he now, still reacting to the premier, Orlando Smith, the destruction, but the the international charity Koster, BVI general flew in last week for a situation,” says Rusty and the British governor, A&E department was Virgin Unite has been manager of Switzerland- one-day show of British Henderson, a British Augustus Jaspert, working around the coordinating shipments based VP Bank. “With commitment to the citizen and longtime continue to chair the clock for the first week of supplies and this in motion, many of islanders. resident in the islands. emergency operations treating injuries. Others organizing evacuations. us began initiatives to get “I’ve never seen His small business meetings in a damp wing queued for entire days On paper, the offshore essential help moving.” anything like it,” the formerly installed of the new $116m (£85m) to get scarce prescription tax haven is also home There is clear intent foreign secretary told high-end internet hospital, upstairs on the medication. to more than 400,000 for the financial services his press entourage as and entertainment fifth floor doctors and The BVI may be small businesses holding sector to return. “As soon he toured communities systems in luxury hospital staff catch what but they have friends an estimated $1.5tn as we have power and now almost submerged homes and resorts. rest they can during a in high places. Among in assets, according reliable internet service, in piles of rubble, twisted After Irma, Henderson marathon of medical their most famous part- to Capital Economics. I’m certain that almost galvanised roofing, created a makeshift heroism. time resitants are Oracle Industry represents all of the companies will broken trees, glass and communications task “I lost everything in Chairman Larry Ellison a direct plug into big come back and resume household items. Up force. the storm,” says Dorothy and British tycoon Sir money. The large law business as usual,” says to 80% of the islands’ “Up until the Simms, a hospital Richard Branson. In the and accounting firms Koster. buildings have been end of [last] week, technician taking a immediate aftermath that create obscure For most islanders, damaged or destroyed. we’ve had almost no moment outside to of the storm, both offshore companies however, immediate Johnson brought communications with call her daughter. “At billionaires flew their and contribute 62% of solutions are still all that with him promises of the outside world, or least that’s what I have staff to safety and began government revenues, matter: shelter from the £25m in UK aid to add with each other,” says heard. I was here [at organizing shipments have capital and clients rain, which continues to to the original £32m Henderson. “Our little the hospital] during the of supplies to the just a keyboard click pour, clean water, food announced by Theresa group has brought storm and haven’t even communities of Virgin away. and fuel. The british Weekly, Sat. September 23, 2017 Page 5 News from Britain Morgan cries foul as Corbyn shuts him out in chat with Arsenal star - ‘by speaking Spanish’ TALK ABOUT a story only the North London ADVENTUROUS: Emma Kelty elite could love. Piers Morgan, the British kayaker killed morning TV host, former editor and well-known Donald by Brazilian gang Trump supporter, was left crying in his champagne A BRITISH kayaker on possessions and “were this week after Labour the ‘trip of a lifetime’ to heard boasting about leader Jeremy Corbyn the Amazon was shot by having a lot of money hijacked his conversation a gang of seven men who and gold”. with Arsenal star Hector threw her body into the One of the men, Bellerin - by speaking Amazon, say Brazilian Evanilson Gomes da Spanish police. Costa, is believed to Morgan is a hate figure Locals reported have been responsible to many Brits (and not a seeing Emma Kelty still for firing the rifle at Ms few Americans after his SNOWFLAKES GOTTA MELT: Poor delicate Piers came off second best conscious when she was Kelty - according to stint as a CNN host), but in the gang’s canoe. Police Brazilian police he died his combative persona say they won’t know if on Wednesday after also showed a softer side this she was alive when she being shot. week when he reported was dumped in the river Police said it was likely an incident at an awards until her body is found. he was killed by a rival dinner among the The 43-year-old, gang who were trying London elite that left his from London, had been to get hold of Ms Kelty’s feelings hurt. attempting to travel stolen cash. Poor thing. the entire length of the Jardel Pinheiro Gomes, Writing about the GQ Amazon on her own. 19, Erinei Ferreira da Silva, Men of the Year Awards, She was killed last 28, and a 17-year-old boy the outspoken Arsenal week in an area known have been arrested and fan, who has not been for drug traffickers and police are still looking for shy about calling for pirates. three other men. the club’s boss Arsene Police have arrested The Brazilian Navy and Wenger to be sacked, three men over her divers from the Amazon found himself sitting at murder, but another man fire brigade are searching the same table as right- thought to be involved for Ms Kelty’s body. back Hector Bellerin, has since been killed. Her kayak was found used the opportunity to The former head by police, who have discuss their side’s recent teacher was camping by recovered some of her poor form. TRUE COSMOPOLITAN: Jeremy Corbyn with wife, Laura Alvarez the upper stretches of the stolen belongings - one river in northern Brazil on phone, one credit card, ‘shut me out’ 13 September when she and one GPS system. Piers. In fact, particularly “Later, fellow Arsenal was spotted by a gang of Ms Kelty was 42 days because he’s lost yours…’ fan Jeremy Corbyn came “pirates”, who were in a into a 4,000-mile trip “’He’s lost mine over to speak to him,” canoe, police said. along the Amazon river, because we keep losing,’ Piers Morgan goes on. They fired two shots at which she had been I retorted. ‘You and “When I tried to her tent from a 20 calibre documenting on social Wenger are the only interrupt, the Labour rifle before stealing her media, when she was losers in football and leader - whose wife is belongings, including attacked. politics to keep their Mexican - promptly a drone, two mobile Her family said they job... no wonder you love switched to fluent phones and a tablet. were extremely proud him.’” Spanish to shut me out of The suspects, according of her and “her strength Despite this bitter the conversation.” to police, say they tried to would be sorely missed”. exchange, in the next He says he then asked make it more difficult for Ms Kelty’s brothers paragraph Piers Morgan Jeremy Corbyn what her body to be recovered Piers and Giles, and comments that Jeremy they’d been talking by cutting her shoulder sister Natasha, said in a Corbyn’s “extraordinary about. popularity shows no sign with a knife. statement: “Emma was DUELING TWEETS: Piers and Hector trade quips He writes: “Corbyn They wanted to attract an active and determined of abating” smirked. ‘I told him animals with her blood sister who challenged Bellerin has since Wednesday Morgan help. to please send Arsene and prevent her body herself, latterly through tweeted telling Piers responded to Hector It translates, with one Wenger my very best and from floating. her adventures on the Morgan not to “take it Bellerin’s tweet - and he’s small error, as: “Relax assure him he continues Lead investigator Jose Pacific Coast Trail, as well personally”. done it in fluent. my friend, I speak fluent to have my full support, Afonso Barradas said as in the South Pole and And perhaps in an Although we suspect Spanish and I understood even if he’s lost yours, the men tried to sell her Amazon River.” effort to save face, on he might have had some every word”. Page 6 The british Weekly, Sat. September 23, 2017

LEGAL NOTICES

Fictitious Business Name Statement: statement does not of itself authorize the date. The filing of this statement does not statement is filed with the County Clerk business name or names listed herein Way, Unit #209, Los Angeles CA 90048. 2017210150. The following person(s) use in this state of a fictitious business of itself authorize the use in this state of of Los Angeles County on: 08/16/2017. on: n/a. Signed: Duana Gourley, owner. This business is conducted by: an is/are doing business as: Blessed Life name in violation of the rights of another a fictitious business name in violation of NOTICE - This fictitious name statement Registrant(s) declared that all information individual. The Registrant(s) commenced Apparel, 5820 1/2 S. Mansfield Ave., Los under federal, state or common law (see the rights of another under federal, state expires five years from the date it was filed in the statement is true and correct. This to transact business under the fictitious Angeles CA 90043. Blessed Life Apparel Section 14411, et seq., B&P Code.) or common law (see Section 14411, et on, in the office of the County Clerk. A new statement is filed with the County Clerk business name or names listed herein LLC, 5820 1/2 S. Mansfield Ave., Los Published: 09/02/17, 09/09/17, 09/16/17 seq., B&P Code.) Published: 09/02/17, Fictitious Business Name Statement must of Los Angeles County on: 08/21/2017. on: n/a. Signed: Jai Farswani, owner. Angeles CA 90043. This business is and 09/23/17. 09/09/17, 09/16/17 and 09/23/17. be filed prior to that date. The filing of this NOTICE - This fictitious name statement Registrant(s) declared that all information conducted by: a limited liability company. statement does not of itself authorize the expires five years from the date it was filed in the statement is true and correct. This The Registrant(s) commenced to Fictitious Business Name Statement: Fictitious Business Name Statement: use in this state of a fictitious business on, in the office of the County Clerk. A new statement is filed with the County Clerk transact business under the fictitious 2017216554. The following person(s) 2017223571. The following person(s) is/ name in violation of the rights of another Fictitious Business Name Statement must of Los Angeles County on: 08/23/2017. business name or names listed herein on: is/are doing business as: Boulevard are doing business as: Joaquin Figueroa under federal, state or common law (see be filed prior to that date. The filing of this NOTICE - This fictitious name statement 07/2017. Signed: Derian Jones, Manager. Therapy Office Suites; Boulevard Therapy Parking Lot Service; Joaquin Figueroa, El Section 14411, et seq., B&P Code.) statement does not of itself authorize the expires five years from the date it was filed Registrant(s) declared that all information Center, Boulevard Therapy, Boulevard Taco Rock, Figueroa Enterprises, Jack’s Published: 09/02/17, 09/09/17, 09/16/17 use in this state of a fictitious business on, in the office of the County Clerk. A new in the statement is true and correct. This Therapy, 12456 Ventura Blvd. #1, Studio Paving, 4549 Cutler Ave., Baldwin Park and 09/23/17. name in violation of the rights of another Fictitious Business Name Statement must statement is filed with the County Clerk City CA 91604. Nicole Walker, 12456 CA 91706. Jack’s Paving, Inc., 4549 under federal, state or common law (see be filed prior to that date. The filing of this of Los Angeles County on: 08/03/2017. Ventura Blvd. #1, Studio City CA 91604. Cutler Ave., Baldwin Park CA 91706. This Fictitious Business Name Statement: Section 14411, et seq., B&P Code.) statement does not of itself authorize the NOTICE - This fictitious name statement This business is conducted by: an business is conducted by: a corporation. 2017227303. The following person(s) is/ Published: 09/02/17, 09/09/17, 09/16/17 use in this state of a fictitious business expires five years from the date it was filed individual. The Registrant(s) commenced The Registrant(s) commenced to transact are doing business as: Cloudsquare, and 09/23/17. name in violation of the rights of another on, in the office of the County Clerk. A new to transact business under the fictitious business under the fictitious business 15138 Stagg St., Van Nuys CA 91405/8018 under federal, state or common law (see Fictitious Business Name Statement must business name or names listed herein on: name or names listed herein on: n/a. Jumilla Ave., Winnetka CA 91306. Fictitious Business Name Statement: Section 14411, et seq., B&P Code.) be filed prior to that date. The filing of this 08/2017. Signed: Nicole Walker, owner. Signed: Joaquin Figueroa Castaneda, Morgenstein Investments Inc., 8018 2017230652. The following person(s) is/ Published: 09/02/17, 09/09/17, 09/16/17 statement does not of itself authorize the Registrant(s) declared that all information President. Registrant(s) declared that Jumilla Ave., Winnetka CA 91306. This are doing business as: C.J.S., 8634 Ivy and 09/23/17. use in this state of a fictitious business in the statement is true and correct. This all information in the statement is true business is conducted by: a corporation. St., Los Angeles CA 90002. Genesis name in violation of the rights of another statement is filed with the County Clerk and correct. This statement is filed with The Registrant(s) commenced to transact Group Investment Inc., 8634 Ivy St., Fictitious Business Name Statement: under federal, state or common law (see of Los Angeles County on: 08/08/2017. the County Clerk of Los Angeles County business under the fictitious business Los Angeles CA 90002. This business 2017233350. The following person(s) Section 14411, et seq., B&P Code.) NOTICE - This fictitious name statement on: 08/15/2017. NOTICE - This fictitious name or names listed herein on: n/a. is conducted by: a corporation. The is/are doing business as: Colortual Published: 09/02/17, 09/09/17, 09/16/17 expires five years from the date it was filed name statement expires five years from Signed: Jeffrey Morgenstein, President. Registrant(s) commenced to transact Creations, 3623 Jasmine Ave. Apt. 302, and 09/23/17. on, in the office of the County Clerk. A new the date it was filed on, in the office of the Registrant(s) declared that all information business under the fictitious business West Los Angeles CA 90034. Sukhada Fictitious Business Name Statement must County Clerk. A new Fictitious Business in the statement is true and correct. This name or names listed herein on: 08/2017. Deshpande, 3623 Jasmine Ave. Apt. Fictitious Business Name Statement: be filed prior to that date. The filing of this Name Statement must be filed prior to that statement is filed with the County Clerk Signed: Laura Valencia, President. 302, West Los Angeles CA 90034. This 2017211085. The following person(s) statement does not of itself authorize the date. The filing of this statement does not of Los Angeles County on: 08/17/2017. Registrant(s) declared that all information business is conducted by: an individual. is/are doing business as: Mentchu use in this state of a fictitious business of itself authorize the use in this state of NOTICE - This fictitious name statement in the statement is true and correct. This The Registrant(s) commenced to transact Publishing, 14609 Freeman Ave., name in violation of the rights of another a fictitious business name in violation of expires five years from the date it was filed statement is filed with the County Clerk business under the fictitious business #10, Lawndale CA 90260. Selemawit under federal, state or common law (see the rights of another under federal, state on, in the office of the County Clerk. A new of Los Angeles County on: 08/21/2017. name or names listed herein on: n/a. Tesfamicael, 14609 Freeman Ave., #10, Section 14411, et seq., B&P Code.) or common law (see Section 14411, et Fictitious Business Name Statement must NOTICE - This fictitious name statement Signed: Sukhada Deshpande, owner. Lawndale CA 90260. This business Published: 09/02/17, 09/09/17, 09/16/17 seq., B&P Code.) Published: 09/02/17, be filed prior to that date. The filing of this expires five years from the date it was filed Registrant(s) declared that all information is conducted by: an individual. The and 09/23/17. 09/09/17, 09/16/17 and 09/23/17. statement does not of itself authorize the on, in the office of the County Clerk. A new in the statement is true and correct. This Registrant(s) commenced to transact use in this state of a fictitious business Fictitious Business Name Statement must statement is filed with the County Clerk business under the fictitious business Fictitious Business Name Statement: Fictitious Business Name Statement: name in violation of the rights of another be filed prior to that date. The filing of this of Los Angeles County on: 08/23/2017. name or names listed herein on: 07/2017. 2017221374. The following person(s) is/ 2017224316. The following person(s) is/ under federal, state or common law (see statement does not of itself authorize the NOTICE - This fictitious name statement Signed: Selemawit Tesfamicael, owner. are doing business as: One Haute Lane, are doing business as: Mama Cutz, 17252 Section 14411, et seq., B&P Code.) use in this state of a fictitious business expires five years from the date it was filed Registrant(s) declared that all information Party Pieces & More, 14622 Ventura Blvd Hawthorne Blvd., Unit 274, Torrance Published: 09/02/17, 09/09/17, 09/16/17 name in violation of the rights of another on, in the office of the County Clerk. A new in the statement is true and correct. This Suite 760, Sherman Oaks CA 91403. CA 90504. Damaris Graibe, 17252 and 09/23/17. under federal, state or common law (see Fictitious Business Name Statement must statement is filed with the County Clerk Dunnia Amelia Lopez, 14622 Ventura Blvd Hawthorne Blvd., Unit 274, Torrance CA Section 14411, et seq., B&P Code.) be filed prior to that date. The filing of this of Los Angeles County on: 08/03/2017. Suite 760, Sherman Oaks CA 91403. This 90504. This business is conducted by: an Fictitious Business Name Statement: Published: 09/02/17, 09/09/17, 09/16/17 statement does not of itself authorize the NOTICE - This fictitious name statement business is conducted by: an individual. individual. The Registrant(s) commenced 2017227897. The following person(s) and 09/23/17. use in this state of a fictitious business expires five years from the date it was filed The Registrant(s) commenced to transact to transact business under the fictitious is/are doing business as: American name in violation of the rights of another on, in the office of the County Clerk. A new business under the fictitious business business name or names listed herein on: Accounting Associates, 514 W. 26th St. Fictitious Business Name Statement: under federal, state or common law (see Fictitious Business Name Statement must name or names listed herein on: 05/2017. 08/2017. Signed: Damaris Graibe, owner. #302, San Pedro CA 90731. Faranak 2017230672. The following person(s) is/ Section 14411, et seq., B&P Code.) be filed prior to that date. The filing of this Signed: Dunnia Amelia Lopez, owner. Registrant(s) declared that all information Saberian, 514 W. 26th St. #302, San Pedro are doing business as: Fulcrum Leadership Published: 09/02/17, 09/09/17, 09/16/17 statement does not of itself authorize the Registrant(s) declared that all information in the statement is true and correct. This CA 90731. This business is conducted Institute, 3325 Pico Blvd., Santa Monica, and 09/23/17. use in this state of a fictitious business in the statement is true and correct. This statement is filed with the County Clerk by: an individual. The Registrant(s) CA 90405. Fulcrum Learning Systems, name in violation of the rights of another statement is filed with the County Clerk of Los Angeles County on: 08/15/2017. commenced to transact business under Inc., 3325 Pico Blvd., Santa Monica, Fictitious Business Name Statement: under federal, state or common law (see of Los Angeles County on: 08/11/2017. NOTICE - This fictitious name statement the fictitious business name or names CA 90405. This business is conducted 2017233362. The following person(s) is/ Section 14411, et seq., B&P Code.) NOTICE - This fictitious name statement expires five years from the date it was filed listed herein on: 06/2016. Signed: Faranak by: a corporation. The Registrant(s) are doing business as: Evan Zee; EZ Published: 09/02/17, 09/09/17, 09/16/17 expires five years from the date it was filed on, in the office of the County Clerk. A new Saberian, owner. Registrant(s) declared commenced to transact business under Cleaning, 2211 Toberman St., Suite A, and 09/23/17. on, in the office of the County Clerk. A new Fictitious Business Name Statement must that all information in the statement is true the fictitious business name or names Los Angeles CA 90007. Evan Dearle Fictitious Business Name Statement must be filed prior to that date. The filing of this and correct. This statement is filed with listed herein on: 01/2014. Signed: Leslie Ziegenmeyer, 2211 Toberman St., Suite Fictitious Business Name Statement: be filed prior to that date. The filing of this statement does not of itself authorize the the County Clerk of Los Angeles County Bourne, CEO. Registrant(s) declared that A, Los Angeles CA 90007. This business 2017212981. The following person(s) statement does not of itself authorize the use in this state of a fictitious business on: 08/17/2017. NOTICE - This fictitious all information in the statement is true is conducted by: an individual. The is/are doing business as: Hot Annuity use in this state of a fictitious business name in violation of the rights of another name statement expires five years from and correct. This statement is filed with Registrant(s) commenced to transact Solutions, 695 Washington Blvd., Marina name in violation of the rights of another under federal, state or common law (see the date it was filed on, in the office of the the County Clerk of Los Angeles County business under the fictitious business Del Rey CA 90292. Mark Sugarman, 695 under federal, state or common law (see Section 14411, et seq., B&P Code.) County Clerk. A new Fictitious Business on: 08/21/2017. NOTICE - This fictitious name or names listed herein on: 01/2017. Washington Blvd., Marina Del Rey CA Section 14411, et seq., B&P Code.) Published: 09/02/17, 09/09/17, 09/16/17 Name Statement must be filed prior to that name statement expires five years from Signed: Evan Dearle Ziegenmeyer, owner. 90292. This business is conducted by: an Published: 09/02/17, 09/09/17, 09/16/17 and 09/23/17. date. The filing of this statement does not the date it was filed on, in the office of the Registrant(s) declared that all information individual. The Registrant(s) commenced and 09/23/17. of itself authorize the use in this state of County Clerk. A new Fictitious Business in the statement is true and correct. This to transact business under the fictitious Fictitious Business Name Statement: a fictitious business name in violation of Name Statement must be filed prior to that statement is filed with the County Clerk business name or names listed herein on: Fictitious Business Name Statement: 2017224937. The following person(s) is/ the rights of another under federal, state date. The filing of this statement does not of Los Angeles County on: 08/23/2017. 08/2017. Signed: Mark Sugarman, owner. 2017221440. The following person(s) are doing business as: Wordplay Apparel; or common law (see Section 14411, et of itself authorize the use in this state of NOTICE - This fictitious name statement Registrant(s) declared that all information is/are doing business as: Blink&Smile, Word Play, Word Play Apparel, 215 W. 6th seq., B&P Code.) Published: 09/02/17, a fictitious business name in violation of expires five years from the date it was filed in the statement is true and correct. This BlinkAndSmile, 1734 S. Victoria Avenue, St. #302, Los Angeles CA 90014. Brandee 09/09/17, 09/16/17 and 09/23/17. the rights of another under federal, state on, in the office of the County Clerk. A new statement is filed with the County Clerk Los Angeles CA 90019. Tiffany Woods, Berry, 215 W. 6th St. #302, Los Angeles or common law (see Section 14411, et Fictitious Business Name Statement must of Los Angeles County on: 08/04/2017. 1734 S. Victoria Avenue, Los Angeles CA CA 90014. This business is conducted Fictitious Business Name Statement: seq., B&P Code.) Published: 09/02/17, be filed prior to that date. The filing of this NOTICE - This fictitious name statement 90019. This business is conducted by: an by: an individual. The Registrant(s) 2017229245. The following person(s) is/ 09/09/17, 09/16/17 and 09/23/17. statement does not of itself authorize the expires five years from the date it was filed individual. The Registrant(s) commenced commenced to transact business under are doing business as: Divine Finds, 465 W. use in this state of a fictitious business on, in the office of the County Clerk. A new to transact business under the fictitious the fictitious business name or names Claremont St., Pasadena CA 91103. Trina Fictitious Business Name Statement: name in violation of the rights of another Fictitious Business Name Statement must business name or names listed herein listed herein on: n/a. Signed: Brandee Bragg, 465 W. Claremont St., Pasadena 2017231830. The following person(s) under federal, state or common law (see be filed prior to that date. The filing of this on: n/a. Signed: Tiffany Woods, owner. Berry, owner. Registrant(s) declared that CA 91103. This business is conducted is/are doing business as: Landlords Section 14411, et seq., B&P Code.) statement does not of itself authorize the Registrant(s) declared that all information all information in the statement is true by: an individual. The Registrant(s) First Residential Services, 6241 Lubao Published: 09/02/17, 09/09/17, 09/16/17 use in this state of a fictitious business in the statement is true and correct. This and correct. This statement is filed with commenced to transact business under Ave., WH CA 91367. Aidin Shafa, and 09/23/17. name in violation of the rights of another statement is filed with the County Clerk the County Clerk of Los Angeles County the fictitious business name or names 6241 Lubao Ave., WH CA 91367. This under federal, state or common law (see of Los Angeles County on: 08/11/2017. on: 08/16/2017. NOTICE - This fictitious listed herein on: n/a. Signed: Trina Bragg, business is conducted by: an individual. Fictitious Business Name Statement: Section 14411, et seq., B&P Code.) NOTICE - This fictitious name statement name statement expires five years from owner. Registrant(s) declared that all The Registrant(s) commenced to 2017233466. The following person(s) Published: 09/02/17, 09/09/17, 09/16/17 expires five years from the date it was filed the date it was filed on, in the office of the information in the statement is true and transact business under the fictitious is/are doing business as: 80s Catering and 09/23/17. on, in the office of the County Clerk. A new County Clerk. A new Fictitious Business correct. This statement is filed with the business name or names listed herein & Planning, 629 W. California Ave., Fictitious Business Name Statement must Name Statement must be filed prior to that County Clerk of Los Angeles County on: n/a. Signed: Aidin Shafa, owner. Glendale CA 91203. Arsen Sargsyan, Fictitious Business Name Statement: be filed prior to that date. The filing of this date. The filing of this statement does not on: 08/18/2017. NOTICE - This fictitious Registrant(s) declared that all information 629 W. California Ave., Glendale CA 2017213534. The following person(s) is/ statement does not of itself authorize the of itself authorize the use in this state of name statement expires five years from in the statement is true and correct. This 91203. This business is conducted by: an are doing business as: Swift Auto Parts, use in this state of a fictitious business a fictitious business name in violation of the date it was filed on, in the office of the statement is filed with the County Clerk individual. The Registrant(s) commenced Inc., 2836 Durfee Ave., El Monte CA name in violation of the rights of another the rights of another under federal, state County Clerk. A new Fictitious Business of Los Angeles County on: 08/22/2017. to transact business under the fictitious 91732. Swift Auto Parts Inc, 2836 Durfee under federal, state or common law (see or common law (see Section 14411, et Name Statement must be filed prior to that NOTICE - This fictitious name statement business name or names listed herein Ave., El Monte CA 91732. This business Section 14411, et seq., B&P Code.) seq., B&P Code.) Published: 09/02/17, date. The filing of this statement does not expires five years from the date it was filed on: n/a. Signed: Arsen Sargsyan, owner. is conducted by: a corporation. The Published: 09/02/17, 09/09/17, 09/16/17 09/09/17, 09/16/17 and 09/23/17. of itself authorize the use in this state of on, in the office of the County Clerk. A new Registrant(s) declared that all information Registrant(s) commenced to transact and 09/23/17. a fictitious business name in violation of Fictitious Business Name Statement must in the statement is true and correct. This business under the fictitious business Fictitious Business Name Statement: the rights of another under federal, state be filed prior to that date. The filing of this statement is filed with the County Clerk name or names listed herein on: 06/2007. Statement of Abandonment of Use of 2017224945. The following person(s) is/ or common law (see Section 14411, et statement does not of itself authorize the of Los Angeles County on: 08/23/2017. Signed: Anwar G. Tarabichi, President. Fictitious Business Name: 2017221459. are doing business as: Etrevu; Etrevu seq., B&P Code.) Published: 09/02/17, use in this state of a fictitious business NOTICE - This fictitious name statement Registrant(s) declared that all information Current file: 2016171659. The following Boutique, 215 W. 6th Street #302, Los 09/09/17, 09/16/17 and 09/23/17. name in violation of the rights of another expires five years from the date it was filed in the statement is true and correct. This person has abandoned the use of Angeles CA 90014. Kerry-Ann Morrison, under federal, state or common law (see on, in the office of the County Clerk. A new statement is filed with the County Clerk the fictitious business name: Opera 215 W. 6th Street #302, Los Angeles CA Fictitious Business Name Statement: Section 14411, et seq., B&P Code.) Fictitious Business Name Statement must of Los Angeles County on: 08/04/2017. Workshop, 14622 Ventura Blvd., Suite 90014. This business is conducted by: an 2017229294. The following person(s) is/ Published: 09/02/17, 09/09/17, 09/16/17 be filed prior to that date. The filing of this NOTICE - This fictitious name statement 760, Sherman Oaks CA 91403. Gabriella individual. The Registrant(s) commenced are doing business as: Kevins IV Pole, and 09/23/17. statement does not of itself authorize the expires five years from the date it was filed A. Mettler, 14622 Ventura Blvd., Suite 760, to transact business under the fictitious 1915 Curtis Ave #A, Redondo Beach use in this state of a fictitious business on, in the office of the County Clerk. A new Sherman Oaks CA 91403. The fictitious business name or names listed herein CA 90278. Kevin B Fern, 1915 Curtis Fictitious Business Name Statement: name in violation of the rights of another Fictitious Business Name Statement must business name referred to above was on: 11/2016. Signed: Kerry-Ann Morrison, Ave #A, Redondo Beach CA 90278. 2017231976. The following person(s) is/ under federal, state or common law (see be filed prior to that date. The filing of this filed on: 7/11/2016, in the County of Los owner. Registrant(s) declared that all This business is conducted by: an are doing business as: Beach Dancer Section 14411, et seq., B&P Code.) statement does not of itself authorize the Angeles. This business is conducted by: information in the statement is true and individual. The Registrant(s) commenced Films, 3401 Pacific Avenue 2A, Marina Published: 09/02/17, 09/09/17, 09/16/17 use in this state of a fictitious business an individual. Signed: Gabriella A. Mettler, correct. This statement is filed with the to transact business under the fictitious del Rey CA 90292. Sandie West, 3401 and 09/23/17. name in violation of the rights of another owner. Registrant(s) declared that all County Clerk of Los Angeles County business name or names listed herein Pacific Avenue 2A, Marina del Rey CA under federal, state or common law (see information in the statement is true and on: 08/16/2017. NOTICE - This fictitious on: n/a. Signed: Kevin B Fern, owner. 90292. This business is conducted by: an Fictitious Business Name Statement: Section 14411, et seq., B&P Code.) correct. This statement is filed with the name statement expires five years from Registrant(s) declared that all information individual. The Registrant(s) commenced 2017233590. The following person(s) Published: 09/02/17, 09/09/17, 09/16/17 County Clerk of Los Angeles County on: the date it was filed on, in the office of the in the statement is true and correct. This to transact business under the fictitious is/are doing business as: Zamora and 09/23/17. August 11, 2017. Published: 09/02/17, County Clerk. A new Fictitious Business statement is filed with the County Clerk business name or names listed herein on: Chiropractic, 5353 Topanga Canyon 09/09/17, 09/16/17 and 09/23/17. Name Statement must be filed prior to that of Los Angeles County on: 08/18/2017. 08/2017. Signed: Sandie West, owner. Blvd., Suite 225, Woodland Hills CA Fictitious Business Name Statement: date. The filing of this statement does not NOTICE - This fictitious name statement Registrant(s) declared that all information 91364/16600 Cohasset St. Lake Balboa 2017213536. The following person(s) is/ Fictitious Business Name Statement: of itself authorize the use in this state of expires five years from the date it was filed in the statement is true and correct. This CA 91406. Candy Zamora Najera, 16600 are doing business as: All Four Trade, 2017221893. The following person(s) a fictitious business name in violation of on, in the office of the County Clerk. A new statement is filed with the County Clerk Cohasset St. Lake Balboa CA 91406. This 705 E. Arrow Hwy Unit C, Glendora is/are doing business as: VT Nails & the rights of another under federal, state Fictitious Business Name Statement must of Los Angeles County on: 08/22/2017. business is conducted by: an individual. CA 91740/449 W. Foothill Blvd. #526, Spa, 1007 Gaffey Street, San Pedro CA or common law (see Section 14411, et be filed prior to that date. The filing of this NOTICE - This fictitious name statement The Registrant(s) commenced to transact Glendora CA 91741. All Four Trade, 90731. Mike Dan Ho, 1820 El Molino, seq., B&P Code.) Published: 09/02/17, statement does not of itself authorize the expires five years from the date it was filed business under the fictitious business Inc., 705 E. Arrow Hwy Unit C, Glendora Alhambra CA 91801; Johnny Lan Ho, 09/09/17, 09/16/17 and 09/23/17. use in this state of a fictitious business on, in the office of the County Clerk. A new name or names listed herein on: 07/2017. CA 91740. This business is conducted 1107 Greenhedge Street, Torrance CA name in violation of the rights of another Fictitious Business Name Statement must Signed: Candy Zamora Najera, owner. by: a corporation. The Registrant(s) 90502. This business is conducted by: a Fictitious Business Name Statement: under federal, state or common law (see be filed prior to that date. The filing of this Registrant(s) declared that all information commenced to transact business under general partnership. The Registrant(s) 2017225730. The following person(s) is/ Section 14411, et seq., B&P Code.) statement does not of itself authorize the in the statement is true and correct. This the fictitious business name or names commenced to transact business under are doing business as: Ashby Theodora; Published: 09/02/17, 09/09/17, 09/16/17 use in this state of a fictitious business statement is filed with the County Clerk listed herein on: 05/2014. Signed: the fictitious business name or names Steep N Sip, 3894 Crenshaw Blvd., and 09/23/17. name in violation of the rights of another of Los Angeles County on: 08/23/2017. Anwar G. Tarabichi, Vice President. listed herein on: n/a. Signed: Mike Dan Ho, Suite 561145, Los Angeles CA 90008. under federal, state or common law (see NOTICE - This fictitious name statement Registrant(s) declared that all information General Partner. Registrant(s) declared Lisa Renee Chin, 3894 Crenshaw Blvd., Fictitious Business Name Statement: Section 14411, et seq., B&P Code.) expires five years from the date it was filed in the statement is true and correct. This that all information in the statement is true Suite 561145, Los Angeles CA 90008. 2017230205. The following person(s) Published: 09/02/17, 09/09/17, 09/16/17 on, in the office of the County Clerk. A new statement is filed with the County Clerk and correct. This statement is filed with This business is conducted by: an is/are doing business as: Claremona and 09/23/17. Fictitious Business Name Statement must of Los Angeles County on: 08/04/2017. the County Clerk of Los Angeles County individual. The Registrant(s) commenced Company, 3621 Towne Park Circle, be filed prior to that date. The filing of this NOTICE - This fictitious name statement on: 08/14/2017. NOTICE - This fictitious to transact business under the fictitious Pomona CA 91767. Duana Gourley, Fictitious Business Name Statement: statement does not of itself authorize the expires five years from the date it was filed name statement expires five years from business name or names listed herein 3621 Towne Park Circle, Pomona CA 2017233317. The following person(s) is/ use in this state of a fictitious business on, in the office of the County Clerk. A new the date it was filed on, in the office of the on: n/a. Signed: Lisa Renee Chin, owner. 91767. This business is conducted by: an are doing business as: FOXPOP, 8660 name in violation of the rights of another Fictitious Business Name Statement must County Clerk. A new Fictitious Business Registrant(s) declared that all information individual. The Registrant(s) commenced Burton Way, Unit #209, Los Angeles under federal, state or common law (see be filed prior to that date. The filing of this Name Statement must be filed prior to that in the statement is true and correct. This to transact business under the fictitious CA 90048. Jai Farswani, 8660 Burton Section 14411, et seq., B&P Code.) The british Weekly, Sat. September 23, 2017 Page 7

LEGAL NOTICES Published: 09/02/17, 09/09/17, 09/16/17 expires five years from the date it was filed business name or names listed herein on: 2017237989. The following person(s) use in this state of a fictitious business in the statement is true and correct. This and 09/23/17. on, in the office of the County Clerk. A new 08/2017. Signed: John D Borders, owner. is/are doing business as: Lighthouse name in violation of the rights of another statement is filed with the County Clerk Fictitious Business Name Statement must Registrant(s) declared that all information Electric Company, 3116 Bentley Ave., under federal, state or common law (see of Los Angeles County on: 08/28/2017. Fictitious Business Name Statement: be filed prior to that date. The filing of this in the statement is true and correct. This Los Angeles CA 90034. Frank Masciale, Section 14411, et seq., B&P Code.) NOTICE - This fictitious name statement 2017233659. The following person(s) is/ statement does not of itself authorize the statement is filed with the County Clerk 3116 Bentley Ave., Los Angeles CA Published: 09/02/17, 09/09/17, 09/16/17 expires five years from the date it was filed are doing business as: Respira Care, use in this state of a fictitious business of Los Angeles County on: 08/25/2017. 90034. This business is conducted by: an and 09/23/17. on, in the office of the County Clerk. A new 18469 Marimba Street, Rowland Heights name in violation of the rights of another NOTICE - This fictitious name statement individual. The Registrant(s) commenced Fictitious Business Name Statement must CA 91748. April Kristine Archuleta, 18469 under federal, state or common law (see expires five years from the date it was filed to transact business under the fictitious Fictitious Business Name Statement: be filed prior to that date. The filing of this Marimba Street, Rowland Heights CA Section 14411, et seq., B&P Code.) on, in the office of the County Clerk. A new business name or names listed herein on: 2017239395. The following person(s) statement does not of itself authorize the 91748. This business is conducted by: an Published: 09/02/17, 09/09/17, 09/16/17 Fictitious Business Name Statement must 12/1986. Signed: Frank Masciale, owner. is/are doing business as: IN2ITIVE use in this state of a fictitious business individual. The Registrant(s) commenced and 09/23/17. be filed prior to that date. The filing of this Registrant(s) declared that all information WEDDINGS, IN2ITIVEWEDDINGS. name in violation of the rights of another to transact business under the fictitious statement does not of itself authorize the in the statement is true and correct. This COM, 8650 Gulana Ave., Unit L3166, under federal, state or common law (see business name or names listed herein Fictitious Business Name Statement: use in this state of a fictitious business statement is filed with the County Clerk Playa del Rey CA 90293. Caroline Emiko Section 14411, et seq., B&P Code.) on: n/a. Signed: April Kristine Archuleta, 2017235508. The following person(s) is/ name in violation of the rights of another of Los Angeles County on: 08/26/2017. Tamayose, 8650 Gulana Ave., Unit Published: 09/02/17, 09/09/17, 09/16/17 owner. Registrant(s) declared that all are doing business as: 101-North, 4950 under federal, state or common law (see NOTICE - This fictitious name statement L3166, Playa del Rey CA 90293. This and 09/23/17. information in the statement is true and Ethel Avenue, Sherman Oaks CA 91423. Section 14411, et seq., B&P Code.) expires five years from the date it was filed business is conducted by: an individual. correct. This statement is filed with the Mammoth Creative, Inc., 4950 Ethel Published: 09/02/17, 09/09/17, 09/16/17 on, in the office of the County Clerk. A new The Registrant(s) commenced to transact Fictitious Business Name Statement: County Clerk of Los Angeles County Avenue, Sherman Oaks CA 91423. This and 09/23/17. Fictitious Business Name Statement must business under the fictitious business 2017240281. The following person(s) on: 08/23/2017. NOTICE - This fictitious business is conducted by: a corporation. be filed prior to that date. The filing of this name or names listed herein on: 04/15/15. is/are doing business as: BS Theatre, name statement expires five years from The Registrant(s) commenced to transact Fictitious Business Name Statement: statement does not of itself authorize the Signed: Caroline Emiko Tamayose, owner. 2870 N. Towne Ave., #96, Pomona CA the date it was filed on, in the office of the business under the fictitious business 2017237974. The following person(s) use in this state of a fictitious business Registrant(s) declared that all information 91767. Deanne Renae Mallett, 2870 N. County Clerk. A new Fictitious Business name or names listed herein on: 08/2017. is/are doing business as: Nomadicfilm, name in violation of the rights of another in the statement is true and correct. This Towne Ave., #96, Pomona CA 91767; Name Statement must be filed prior to that Signed: David Gassman, Secretary. 8383 Wilshire Boulevard, Suite 400, under federal, state or common law (see statement is filed with the County Clerk Freeman Land, 716 E. Carson Street Apt. date. The filing of this statement does not Registrant(s) declared that all information Beverly Hills CA 90211. Sky Pictures, Section 14411, et seq., B&P Code.) of Los Angeles County on: 08/28/2017. 7, Long Beach CA 90807. This business of itself authorize the use in this state of in the statement is true and correct. This Inc., 8383 Wilshire Boulevard, Suite 400, Published: 09/02/17, 09/09/17, 09/16/17 NOTICE - This fictitious name statement is conducted by: an unincorporated a fictitious business name in violation of statement is filed with the County Clerk Beverly Hills CA 90211. This business and 09/23/17. expires five years from the date it was filed association other than a partnership. The the rights of another under federal, state of Los Angeles County on: 08/24/2017. is conducted by: a corporation. The on, in the office of the County Clerk. A new Registrant(s) commenced to transact or common law (see Section 14411, et NOTICE - This fictitious name statement Registrant(s) commenced to transact Fictitious Business Name Statement: Fictitious Business Name Statement must business under the fictitious business seq., B&P Code.) Published: 09/02/17, expires five years from the date it was filed business under the fictitious business 2017238805. The following person(s) be filed prior to that date. The filing of this name or names listed herein on: 07/2011. 09/09/17, 09/16/17 and 09/23/17. on, in the office of the County Clerk. A new name or names listed herein on: August is/are doing business as: July20 statement does not of itself authorize the Signed: Deanne Renae Mallett, General Fictitious Business Name Statement must 2009. Signed: Jack Lawrence Bender, Photography, July20 Photography, Santa use in this state of a fictitious business Partner. Registrant(s) declared that all Fictitious Business Name Statement: be filed prior to that date. The filing of this Secretary. Registrant(s) declared that Monica CA 90401. Jiyoung Lee, 1447 name in violation of the rights of another information in the statement is true and 2017233721. The following person(s) is/ statement does not of itself authorize the all information in the statement is true Lincoln Blvd. Apt. 315, Santa Monica CA under federal, state or common law (see correct. This statement is filed with the are doing business as: Sakura Marketing use in this state of a fictitious business and correct. This statement is filed with 90401. This business is conducted by: an Section 14411, et seq., B&P Code.) County Clerk of Los Angeles County Firm, 930 Figueroa Terrace Apt. 522, name in violation of the rights of another the County Clerk of Los Angeles County individual. The Registrant(s) commenced Published: 09/02/17, 09/09/17, 09/16/17 on: 08/29/2017. NOTICE - This fictitious Los Angeles CA 90012. Andrea Melisa under federal, state or common law (see on: 08/25/2017. NOTICE - This fictitious to transact business under the fictitious and 09/23/17. name statement expires five years from Romero, 930 Figueroa Terrace Apt. 522, Section 14411, et seq., B&P Code.) name statement expires five years from business name or names listed herein the date it was filed on, in the office of the Los Angeles CA 90012. This business Published: 09/02/17, 09/09/17, 09/16/17 the date it was filed on, in the office of the on: 08/2017. Signed: Jiyoung Lee, owner. Fictitious Business Name Statement: County Clerk. A new Fictitious Business is conducted by: an individual. The and 09/23/17. County Clerk. A new Fictitious Business Registrant(s) declared that all information 2017239397. The following person(s) is/ Name Statement must be filed prior to that Registrant(s) commenced to transact Name Statement must be filed prior to that in the statement is true and correct. This are doing business as: Chiam Dim Sum, date. The filing of this statement does not business under the fictitious business Fictitious Business Name Statement: date. The filing of this statement does not statement is filed with the County Clerk 157 S. Beverly Drive, Beverly Hills CA of itself authorize the use in this state of name or names listed herein on: 08/2017. 2017235617. The following person(s) of itself authorize the use in this state of of Los Angeles County on: 08/28/2017. 90212/9728 Gillespie Street, Las Vegas a fictitious business name in violation of Signed: Andrea Melisa Romero, owner. is/are doing business as: Vision Realty a fictitious business name in violation of NOTICE - This fictitious name statement NV 89183. CA12 Restaurant, LLC, 9728 the rights of another under federal, state Registrant(s) declared that all information & Associates, 17832 Chatsworth St., the rights of another under federal, state expires five years from the date it was filed Gillespie Street, Las Vegas NV 89183. or common law (see Section 14411, et in the statement is true and correct. This Granada Hills CA 91344. Vision Realty & or common law (see Section 14411, et on, in the office of the County Clerk. A new This business is conducted by: a limited seq., B&P Code.) Published: 09/02/17, statement is filed with the County Clerk Associates, Inc., 17832 Chatsworth St., seq., B&P Code.) Published: 09/02/17, Fictitious Business Name Statement must liability company. The Registrant(s) 09/09/17, 09/16/17 and 09/23/17. of Los Angeles County on: 08/23/2017. Granada Hills CA 91344. This business 09/09/17, 09/16/17 and 09/23/17. be filed prior to that date. The filing of this commenced to transact business under NOTICE - This fictitious name statement is conducted by: a corporation. The statement does not of itself authorize the the fictitious business name or names Fictitious Business Name Statement: expires five years from the date it was filed Registrant(s) commenced to transact Fictitious Business Name Statement: use in this state of a fictitious business listed herein on: n/a. Signed: Christopher 2017240325. The following person(s) on, in the office of the County Clerk. A new business under the fictitious business 2017237975. The following person(s) is/ name in violation of the rights of another Sugden, President. Registrant(s) declared is/are doing business as: Pearl Nails & Fictitious Business Name Statement must name or names listed herein on: n/a. are doing business as: Beach Babe Lash under federal, state or common law (see that all information in the statement is true Spa, 1432 S. Baldwin Ave., Arcadia CA be filed prior to that date. The filing of this Signed: Diana Martin, President. Studio; Beach Babe 310, 2617 Lincoln Section 14411, et seq., B&P Code.) and correct. This statement is filed with 91007. Jiajiao Chen, 1009 Arcadia Ae. statement does not of itself authorize the Registrant(s) declared that all information Blvd. Suite #201B, Santa Monica CA Published: 09/02/17, 09/09/17, 09/16/17 the County Clerk of Los Angeles County Apt. 16, Arcadia CA 91007; Yang Zhang, use in this state of a fictitious business in the statement is true and correct. This 90405/4119 Via Marina #S102, Marina del and 09/23/17. on: 08/28/2017. NOTICE - This fictitious 3208 Prospect Ave., Rosemead CA name in violation of the rights of another statement is filed with the County Clerk Rey CA 90292. Ashley Cantergiani, 4119 name statement expires five years from 91770. This business is conducted by: a under federal, state or common law (see of Los Angeles County on: 08/24/2017. Via Marina #S102, Marina del Rey CA Fictitious Business Name Statement: the date it was filed on, in the office of the general partnership. The Registrant(s) Section 14411, et seq., B&P Code.) NOTICE - This fictitious name statement 90292. This business is conducted by: an 2017239312. The following person(s) is/ County Clerk. A new Fictitious Business commenced to transact business under Published: 09/02/17, 09/09/17, 09/16/17 expires five years from the date it was filed individual. The Registrant(s) commenced are doing business as: Rooted Rasa, Name Statement must be filed prior to that the fictitious business name or names and 09/23/17. on, in the office of the County Clerk. A new to transact business under the fictitious 11159 La Maida St., North Hollywood date. The filing of this statement does not listed herein on: 08/2017. Signed: Jiajiao Fictitious Business Name Statement must business name or names listed herein on: CA 91601/1743 N. Kenmore Ave., Los of itself authorize the use in this state of Chen, partner. Registrant(s) declared that Fictitious Business Name Statement: be filed prior to that date. The filing of this n/a. Signed: Ashley Cantergiani, owner. Angeles CA 90027. Anjali Deva, 1743 N. a fictitious business name in violation of all information in the statement is true 2017234881. The following person(s) is/ statement does not of itself authorize the Registrant(s) declared that all information Kenmore Ave., Los Angeles CA 90027. the rights of another under federal, state and correct. This statement is filed with are doing business as: Beauty For Ashes use in this state of a fictitious business in the statement is true and correct. This This business is conducted by: an or common law (see Section 14411, et the County Clerk of Los Angeles County Worldwide, 2245 Morningside Ave., name in violation of the rights of another statement is filed with the County Clerk individual. The Registrant(s) commenced seq., B&P Code.) Published: 09/02/17, on: 08/29/2017. NOTICE - This fictitious Lancaster CA 93535. Beatriz Adriana under federal, state or common law (see of Los Angeles County on: 08/25/2017. to transact business under the fictitious 09/09/17, 09/16/17 and 09/23/17. name statement expires five years from Ruiz, 4028 Cobble Ct., Palmdale CA Section 14411, et seq., B&P Code.) NOTICE - This fictitious name statement business name or names listed herein the date it was filed on, in the office of the 93551; Jacqueline Rodriguez, 2245 Published: 09/02/17, 09/09/17, 09/16/17 expires five years from the date it was filed on: 08/2017. Signed: Anjali Deva, owner. Fictitious Business Name Statement: County Clerk. A new Fictitious Business Morningside Ave., Lancaster CA 93535. and 09/23/17. on, in the office of the County Clerk. A new Registrant(s) declared that all information 2017239446. The following person(s) is/ Name Statement must be filed prior to that This business is conducted by: co- Fictitious Business Name Statement must in the statement is true and correct. This are doing business as: Rachel Tamashiro date. The filing of this statement does not partners. The Registrant(s) commenced Fictitious Business Name Statement: be filed prior to that date. The filing of this statement is filed with the County Clerk Professional Services, 18014 Ermanita of itself authorize the use in this state of to transact business under the fictitious 2017237557. The following person(s) is/ statement does not of itself authorize the of Los Angeles County on: 08/28/2017. Avenue, Torrance CA 90504. Rachel a fictitious business name in violation of business name or names listed herein on: are doing business as: Sharp Ace Art, use in this state of a fictitious business NOTICE - This fictitious name statement Tamashiro, 18014 Ermanita Avenue, the rights of another under federal, state 08/2017. Signed: Jacqueline Rodriguez, 13723 Oak Street, Whittier CA 90605. name in violation of the rights of another expires five years from the date it was filed Torrance CA 90504. This business or common law (see Section 14411, et Partner. Registrant(s) declared that all Lauren N. Morales, 13723 Oak Street, under federal, state or common law (see on, in the office of the County Clerk. A new is conducted by: an individual. The seq., B&P Code.) Published: 09/02/17, information in the statement is true and Whittier CA 90605. This business Section 14411, et seq., B&P Code.) Fictitious Business Name Statement must Registrant(s) commenced to transact 09/09/17, 09/16/17 and 09/23/17. correct. This statement is filed with the is conducted by: an individual. The Published: 09/02/17, 09/09/17, 09/16/17 be filed prior to that date. The filing of this business under the fictitious business County Clerk of Los Angeles County Registrant(s) commenced to transact and 09/23/17. statement does not of itself authorize the name or names listed herein on: 05/2017. Fictitious Business Name Statement: on: 08/24/2017. NOTICE - This fictitious business under the fictitious business use in this state of a fictitious business Signed: Rachel Tamashiro, owner. 2017240502. The following person(s) is/ name statement expires five years from name or names listed herein on: n/a. Fictitious Business Name Statement: name in violation of the rights of another Registrant(s) declared that all information are doing business as: Little Z’s Cakery, the date it was filed on, in the office of the Signed: Lauren N. Morales, owner. 2017237976. The following person(s) under federal, state or common law (see in the statement is true and correct. This 519 Sapphire St., Redondo Beach CA County Clerk. A new Fictitious Business Registrant(s) declared that all information is/are doing business as: Faith and Section 14411, et seq., B&P Code.) statement is filed with the County Clerk 90277. Jennifer Stone, 519 Sapphire Name Statement must be filed prior to that in the statement is true and correct. This Community Empowerment; FACE, 3550 Published: 09/02/17, 09/09/17, 09/16/17 of Los Angeles County on: 08/28/2017. St., Redondo Beach CA 90277. This date. The filing of this statement does not statement is filed with the County Clerk Wilshire Blvd., Suite 736, Los Angeles and 09/23/17. NOTICE - This fictitious name statement business is conducted by: an individual. of itself authorize the use in this state of of Los Angeles County on: 08/25/2017. CA 90010. Hyepim Im, 3550 Wilshire expires five years from the date it was filed The Registrant(s) commenced to a fictitious business name in violation of NOTICE - This fictitious name statement Blvd., Suite 736, Los Angeles CA 90010. Fictitious Business Name Statement: on, in the office of the County Clerk. A new transact business under the fictitious the rights of another under federal, state expires five years from the date it was filed This business is conducted by: an 2017239372. The following person(s) Fictitious Business Name Statement must business name or names listed herein or common law (see Section 14411, et on, in the office of the County Clerk. A new individual. The Registrant(s) commenced is/are doing business as: EC Skin, EC be filed prior to that date. The filing of this on: n/a. Signed: Jennifer Stone, owner. seq., B&P Code.) Published: 09/02/17, Fictitious Business Name Statement must to transact business under the fictitious Beauty, Marjoeli, 578 Washington Blvd. statement does not of itself authorize the Registrant(s) declared that all information 09/09/17, 09/16/17 and 09/23/17. be filed prior to that date. The filing of this business name or names listed herein #935, Marina del Rey CA 90292. Eliane use in this state of a fictitious business in the statement is true and correct. This statement does not of itself authorize the on: 02/2017. Signed: Hyepim Im, owner. Campos, 578 Washington Blvd. #935, name in violation of the rights of another statement is filed with the County Clerk Fictitious Business Name Statement: use in this state of a fictitious business Registrant(s) declared that all information Marina del Rey CA 90292. This business under federal, state or common law (see of Los Angeles County on: 08/29/2017. 2017235295. The following person(s) name in violation of the rights of another in the statement is true and correct. This is conducted by: an individual. The Section 14411, et seq., B&P Code.) NOTICE - This fictitious name statement is/are doing business as: The Blaqrain under federal, state or common law (see statement is filed with the County Clerk Registrant(s) commenced to transact Published: 09/02/17, 09/09/17, 09/16/17 expires five years from the date it was filed Foundation; Blaqrain Entertainment Section 14411, et seq., B&P Code.) of Los Angeles County on: 08/25/2017. business under the fictitious business and 09/23/17. on, in the office of the County Clerk. A new Music Group, BRMG Music, 12362 Published: 09/02/17, 09/09/17, 09/16/17 NOTICE - This fictitious name statement name or names listed herein on: Fictitious Business Name Statement must 211th St., Hawaiian Gardens CA 90716. and 09/23/17. expires five years from the date it was filed 08/2017. Signed: Eliane Campos, owner. Fictitious Business Name Statement: be filed prior to that date. The filing of this The Blaqrain Foundation, 12362 211th on, in the office of the County Clerk. A new Registrant(s) declared that all information 2017239447. The following person(s) is/ statement does not of itself authorize the St., Hawaiian Gardens CA 90716. This Fictitious Business Name Statement: Fictitious Business Name Statement must in the statement is true and correct. This are doing business as: Brian Hernandez use in this state of a fictitious business business is conducted by: a corporation. 2017237698. The following person(s) be filed prior to that date. The filing of this statement is filed with the County Clerk Maintenance Service, 5585 Dairy Avenue name in violation of the rights of another The Registrant(s) commenced to transact is/are doing business as: Novagirl statement does not of itself authorize the of Los Angeles County on: 08/28/2017. #4, Long Beach CA 90805. Brian Ulises- under federal, state or common law (see business under the fictitious business Extensions, 1221 W. 3rd St., Apt. 614, Los use in this state of a fictitious business NOTICE - This fictitious name statement Hernandez, 5585 Dairy Avenue #4, Section 14411, et seq., B&P Code.) name or names listed herein on: 08/2017. Angeles CA 90017. Novagirl Cosmetics, name in violation of the rights of another expires five years from the date it was filed Long Beach CA 90805. This business Published: 09/02/17, 09/09/17, 09/16/17 Signed: Sean D Housen, Sr., CEO. LLC, 1221 W. 3rd St., Apt. 614, Los under federal, state or common law (see on, in the office of the County Clerk. A new is conducted by: an individual. The and 09/23/17. Registrant(s) declared that all information Angeles CA 90017. This business is Section 14411, et seq., B&P Code.) Fictitious Business Name Statement must Registrant(s) commenced to transact in the statement is true and correct. This conducted by: a limited liability company. Published: 09/02/17, 09/09/17, 09/16/17 be filed prior to that date. The filing of this business under the fictitious business Fictitious Business Name Statement: statement is filed with the County Clerk The Registrant(s) commenced to and 09/23/17. statement does not of itself authorize the name or names listed herein on: 05/2017. 2017240647. The following person(s) is/ of Los Angeles County on: 08/24/2017. transact business under the fictitious use in this state of a fictitious business Signed: Brian Ulises-Hernandez, owner. are doing business as: Black Persimmons, NOTICE - This fictitious name statement business name or names listed herein Fictitious Business Name Statement: name in violation of the rights of another Registrant(s) declared that all information 5452 Festival Circle, La Palma CA 90623/ expires five years from the date it was filed on: n/a. Signed: Brandi Haralson, owner. 2017237987. The following person(s) under federal, state or common law (see in the statement is true and correct. This PO Box 4991, Cerritos CA 90703. Rossana on, in the office of the County Clerk. A new Registrant(s) declared that all information is/are doing business as: Lighthouse Section 14411, et seq., B&P Code.) statement is filed with the County Clerk C Yang, 5452 Festival Circle, La Palma CA Fictitious Business Name Statement must in the statement is true and correct. This Properties, 3116 Bentley Ave., Los Published: 09/02/17, 09/09/17, 09/16/17 of Los Angeles County on: 08/28/2017. 90623. This business is conducted by: an be filed prior to that date. The filing of this statement is filed with the County Clerk Angeles CA 90034. Frank Masciale, and 09/23/17. NOTICE - This fictitious name statement individual. The Registrant(s) commenced statement does not of itself authorize the of Los Angeles County on: 08/25/2017. 3116 Bentley Ave., Los Angeles CA expires five years from the date it was filed to transact business under the fictitious use in this state of a fictitious business NOTICE - This fictitious name statement 90034. This business is conducted by: an Fictitious Business Name Statement: on, in the office of the County Clerk. A new business name or names listed herein on: name in violation of the rights of another expires five years from the date it was filed individual. The Registrant(s) commenced 2017239389. The following person(s) Fictitious Business Name Statement must 08/2017. Signed: Rossana C Yang, owner. under federal, state or common law (see on, in the office of the County Clerk. A new to transact business under the fictitious is/are doing business as: LA Skincare; be filed prior to that date. The filing of this Registrant(s) declared that all information Section 14411, et seq., B&P Code.) Fictitious Business Name Statement must business name or names listed herein on: Leah Avigdori Holistic Skincare, 137 N. statement does not of itself authorize the in the statement is true and correct. This Published: 09/02/17, 09/09/17, 09/16/17 be filed prior to that date. The filing of this 02/1999. Signed: Frank Masciale, owner. Detroit St., Los Angeles CA 90036/1171 use in this state of a fictitious business statement is filed with the County Clerk and 09/23/17. statement does not of itself authorize the Registrant(s) declared that all information S. Robertson Blvd., #323, Los Angeles name in violation of the rights of another of Los Angeles County on: 08/29/2017. use in this state of a fictitious business in the statement is true and correct. This CA 90035. Leah Avigdori, 1171 S. under federal, state or common law (see NOTICE - This fictitious name statement Fictitious Business Name Statement: name in violation of the rights of another statement is filed with the County Clerk Robertson Blvd., #323, Los Angeles CA Section 14411, et seq., B&P Code.) expires five years from the date it was filed 2017235413. The following person(s) is/ under federal, state or common law (see of Los Angeles County on: 08/26/2017. 90035. This business is conducted by: an Published: 09/02/17, 09/09/17, 09/16/17 on, in the office of the County Clerk. A new are doing business as: The Pirate Truck, Section 14411, et seq., B&P Code.) NOTICE - This fictitious name statement individual. The Registrant(s) commenced and 09/23/17. Fictitious Business Name Statement must #116 8334 Lincoln Blvd., Los Angeles Published: 09/02/17, 09/09/17, 09/16/17 expires five years from the date it was filed to transact business under the fictitious be filed prior to that date. The filing of this CA 90045. Bike Trucks LLC, #116 8334 and 09/23/17. on, in the office of the County Clerk. A new business name or names listed herein Fictitious Business Name Statement: statement does not of itself authorize the Lincoln Blvd., Los Angeles CA 90045. This Fictitious Business Name Statement must on: n/a. Signed: Leah Avigdori, owner. 2017239448. The following person(s) is/are use in this state of a fictitious business business is conducted by: a limited liability Fictitious Business Name Statement: be filed prior to that date. The filing of this Registrant(s) declared that all information doing business as: Lizzie J’s Professional name in violation of the rights of another company. The Registrant(s) commenced 2017237889. The following person(s) statement does not of itself authorize the in the statement is true and correct. This Services, 2315 S. Leland Street, #3, San under federal, state or common law (see to transact business under the fictitious is/are doing business as: The Blue Sky use in this state of a fictitious business statement is filed with the County Clerk Pedro CA 90731. Elizabeth Jones, 2315 Section 14411, et seq., B&P Code.) business name or names listed herein on: Health Center, 10953 1/2 Venice Blvd., Los name in violation of the rights of another of Los Angeles County on: 08/28/2017. S. Leland Street, #3, San Pedro CA Published: 09/02/17, 09/09/17, 09/16/17 08/2017. Signed: Aaron Rovala, partner. Angeles CA 90034/10773 Palms Blvd. Apt. under federal, state or common law (see NOTICE - This fictitious name statement 90731. This business is conducted by: an and 09/23/17. Registrant(s) declared that all information 6, Los Angeles CA 90034. John D Borders, Section 14411, et seq., B&P Code.) expires five years from the date it was filed individual. The Registrant(s) commenced in the statement is true and correct. This 10773 Palms Blvd. Apt. 6, Los Angeles CA Published: 09/02/17, 09/09/17, 09/16/17 on, in the office of the County Clerk. A new to transact business under the fictitious Fictitious Business Name Statement: statement is filed with the County Clerk 90034. This business is conducted by: an and 09/23/17. Fictitious Business Name Statement must business name or names listed herein on: 2017241055. The following person(s) of Los Angeles County on: 08/24/2017. individual. The Registrant(s) commenced be filed prior to that date. The filing of this 05/2017. Signed: Elizabeth Jones, owner. is/are doing business as: Art of Living NOTICE - This fictitious name statement to transact business under the fictitious Fictitious Business Name Statement: statement does not of itself authorize the Registrant(s) declared that all information Real Estate, 5318 East 2nd St., #424, Page 8 The british Weekly, Sat. September 23, 2017 Brady: Meet a Member: Simon Wilson cont. from page one Meet Simon from (definitely not the I’d say go for it! It’s a Manchester, who weather) but I do miss big world out there and where Keith’s remains moved to LA just one my family!! there’s a lot happening were buried. The boy’s month ago to pursue a here! mother Winnie Johnson, career in television. In What was your first who died in 2012, had case you don’t follow impression of LA and Lots of our members repeatedly pleaded for the latest YouTube has it changed since? join our group Brits in Brady to do so. sensations, Simon made First impression was a LA seeking out words Keith’s brother Alan a name for himself chilled out fun place and of wisdom - what is runs a website, Searching by chronicling how so far it’s maintaining the best piece of advice for Keith, in an ongoing he blagged his way that image! you’ve been given? attempt to locate his body. past multiple security If you ever have any In May, Mr Sumner obstacles to secure a What do you find the questions always ask initially refused to release free seat at the recent biggest difference the group (Brits in LA) his body amid fears his Mayweather-McGregor is living here versus they’re always happy to ashes would be spread fight in Las Vegas. The Manchester help and there’s always on Saddleworth Moor - video quickly went The weather! We just someone with the skill where the remains of three viral, and Simon’s don’t get it back at set you’re looking for! of his victims were found. hoping it’s the start of home! Brady’s body was then something big.... Lastly, how can we released on 18 May to his Do you have a hidden find out more about lawyer who said there Was there a particular gem in LA that you you? Are you working was “no likelihood” of his reason you chose LA? want to share with us? on anything at the ashes being scattered on moment? the moor. I chose LA as a company I don’t at the minute but John Kilbride’s brother in Beverly Hills wanted feel free to watch my I’m working on a few Terry said he would have to meet with me after viral video that got me things in the television “fought tooth and nail” to my video from sneaking here! Go to YouTube. industry at the moment prevent that. into the Mayweather vs com and search for my but always looking to do He believes Brady McGregor fight went channel – Simon Wilson. more so please drop me should be buried in the viral! a message or an email if grounds of Ashworth What would you you think you can help Hospital. What do you miss most suggest to others who me further my career! INSTANT FAME (sort of): Simon Wilson from “It’s the best place for from home? are thinking about www.simonjwilson. Manchester is hoping to parlay his viral YouTube him,” he said. Not a lot too be honest making the move here? com video into a career in entertainment in Los Angeles ORDER TO SHOW CAUSE FOR with the clerk of this Court, and it not be granted. If no written objection CHANGE OF NAME appearing from said petition that said is timely filed, the court may grant the The British Weekly Crossword by Myles Mellor. #305 petitioner(s) desire to have their name petition without a hearing. SUPERIOR COURT OF changed from Tynishia Raechawn CALIFORNIA, COUNTY OF LOS Goodlow to Tynishia Raechawn IT IS FURTHER ORDERED that ANGELES McGraw. a copy of this order be published in 111 North Hill Street, Los Angeles the British Weekly, a newspaper of CA 90012 IT IS HEREBY ORDERED that all general circulation for the County persons interested in the above of Los Angeles, for four successive In the Matter of the Petition of entitled matter of change of names weeks prior to the date set for hearing Tynishia Raechawn Goodlow, an adult appear before the above entitled of said petition. over the age of 18 years. court to show cause why the petition for change of name(s) should not be Date: 11/21/2017. Time: 10:00am, in granted. Dept. 44, Room 418 Any person objecting to the name changes described must file a written Dated: August 21, 2017. It appearing that the following person petition that includes the reasons for Judge Edward B. Moreton, Jr. whose name is to be changed is over the objection at least two court days Judge of the Superior Court 18 years of age: Tynishia Raechawn before the matter is scheduled to be BS170672 Goodlow. And a petition for change heard and must appear at the hearing Published: 09/09/17, 09/16/17, of names having been duly filed to show cause why the petition should 09/23/17 and 09/30/17. The British Weekly Sudoku by Myles Mellor • #305 The british Weekly, Sat. September 23, 2017 Page 9 Stargazing with Annie Shaw

ARIES: Your boss Mars is visiting the earth sign Virgo which can make your life somewhat subdued for a while. Bear in mind nothing lasts forever. You can use this downtime to relax and enjoy life. The week ahead will be much busier. TAURUS: You need to look long and hard this week ahead at where you are heading. If it is the right direction with some creative project you will likely find you need to make a detour. Only by taking the bull by the horns will life lighten up. GEMINI: With Saturn in your opposing sign it’s very possible you are engaged in a financial discussion of some kind. Keep your mind focused on the expected outcome and do not back away from your goal. If you are sleeping well at night that’s good…if not search your conscience. A VERY CANCER: It is a month of makeover, either you or your home or (if you can afford it), both. Either way get moving as it’s the right time. Mars moving in Virgo visiting your house of communication will move you through the old and stale. LEO: As this month ends you could find yourself stretched pretty much beyond your financial limits. One is work (or the lack of it) and PSYCHIC following on is cash flow. It’s going to get easier before the middle of October. VIRGO: Any task you take on will be easier to deal with and will likely last until the end of this month. Be on the safe side and make it TEA.... a priority to complete anything outstanding because new ideas and opportunities will come up next month. LIBRA: Travel is much on your mind and this can make you stressed or feel limited. The clue is to make an effort to keep busy. Jupiter In the Tea Room at visiting you currently is leaving very soon and will leave some unexpected gifts. Happy Birthday. Ye Olde Kings SCORPIO: Pressure in some emotional areas may have got you down and feeling blue recently. However now your boss Mars is visiting your friend Virgo the pressure is already lifting. Jupiter is set to arrive in your life and times in a few day. This the highlight for several Head with famed years. stargazer and SAGITTARIUS: You can complete the final part of the year and end it in a blast of glory. Whatever way you having been trying to move psychic forward is not going to harm your end result now that Jupiter your boss is in a positive light for you. However do not take any short cuts Annie Shaw. financially as Saturn is still active. For bookings CAPRICORN: It is time to tell the truth (either for you or someone you know who is not). Mars in your cousin planet Virgo will also stir up your emotions somewhat. Do not let them get to you especially this weekend. Best to lay low for now. call: AQUARIUS: Social groups and gatherings will be much on your agenda these next few days or so. You will benefit much from other people’s input, so be open to what your close friends or family tell you. It will much to your advantage in your general life. (310) 392-1681 PISCES: This week you have the powerful Mars in your opposite sign Virgo assisting you to move onwards and upwards. Be low-key and spend time alone. This will help to keep you from feeling overwhelmed until you are feeling more confident. Paris Fashion: A Cultural History Exclusive interview with author Valerie Steele discussing her updated guide to French fashion

been completely revised Caroline Lamb were A-Z: The Collection of to update the text to include fashion and considered risqué. The Museum at FIT significantly, and increase designers from the 21st Steele did extensive (Taschen). Her book The the extent and quality of century. With beautiful research and visited Paris Corset won a prize. Paris the illustrations program illustrations and images, dozens of times. She loves Fashion has yet to be to produce an absolutely the book starts with the to travel. “It’s always optioned for film or TV. gorgeous book. 14th century and moves great to travel to another Steele wrote Shoe “The enhanced to present day. It shows city to promote the book,” Obsession, released in production provides an how fashion played a part says Steele. 2013, a wonderfully appropriate showcase in history and politics. “First you read books illustrated homage to an for the content, which is Anyone who loves Paris and then you start obsession for extreme and simply unparalleled,” BOOK CORNER with or fashion will love this tracking down references high fashion shoes. Japan says Earle. “Roxanne Gabrielle Pantera book. in footnotes, or going Fashion, 2010, covers the Lowit’s cover image, “While traveling to For over 300 years Paris through bibliographies 1980s Japanese fashion Galliano for Dior, 2000, art, and culture. Born in Paris, I realized that has been the capital of or library data bases revolution with avant- sparked internal debate. Boston, Steele is based there was no real fashion. The Parisians looking for intriguing garde designers Issey Some thought it was in New York City. She’s cultural history of Paris tend to lead fashion. titles,” says Steele. “I Miyake, Yohji Yamamoto, macabre and wanted presenting a lecture and fashion, only books that When Napoleon came did years of research, and Rei Kawakubo of a more conventional book signing at The enumerated the various into power, the Empire reading everything from Comme des Garçons. image. But Val and I think Museum of FIT in New designers there,” says dress become all the novels and letters to “Kathryn Earle is it is simply perfect, ripe York City on October Paris Fashion: A Cultural rage. Despite the war fashion magazines and my editor, and a great with historical references, 17th, 2017. For more History author Valerie with England, the style biographies, looking friend,” says Steele. “She thought-provoking details visit www.fitnyc. Steele. “There is a reason moved from Paris to at fashion prints and is incredibly enthusiastic, and visually arresting. edu/museum why Paris fashion, and London. Mostly the photographs, going to smart, and funny. As an It’s hard to imagine a Paris itself, have become English ladies were not fashion shows, talking editor, she’s also brilliant better image to sum up Paris Fashion: A Cultural mythical, larger-than-life as daring as the French with designers. My and supportive.” the history of French History 3rd Edition by phenomena. There is so women who dampened favorite period in French Earle had published fashion.” Valerie Steele. Hardcover, much beauty and history their dresses to make fashion history would be an earlier edition, but Steele is currently 344 pages. Publisher: and excitement.” them transparent. There now, although I also love so much has happened working on Think Pink, Bloomsbury USA. This is the third edition were a few exceptions the Belle Epoque.” in the interim, and the a book and exhibition September 19th, 2017. of Paris Fashion. First though. Some aristocratic Steele has written 25 subject is so visual that on the color pink, on 300 Language: English, ISBN: published in 1988, it’s British women like Lady books, including Fashion the publisher wanted years of pink in fashion, 9781635570892 $40 Page 10 The british Weekly, Sat. September 23, 2017

a proper cuppa - our Facebook group is currently about 300 shy of 13,000 members. I think about 20% of members are not from the United Kingdom. I’ve seen some of you get a bit irritated when you realize ‘You don’t have to be British, You just have Our diversity to like us’ to be a BLA member; there was quite an uproar last week at is our strength... our Pub Quiz at the Cat & We at Brits in LA take diverse and not (only) Fiddle, when the winning pride in the fact that just a bunch of Brits team, (The Doctor’s our community is very complaining about Companions) were all Americans! Although fortunately balance was restored this week when ‘the Yanks’ only managed to score one point during one ticket you’ll get your The Shins, Adam Ant, to keep informed of our a question round on civics date’s ticket free as well as well as the Scorpions upcoming events. - which were borrowed as enjoying champagne with Megadeath all up Thanks to all of from the actual US on arrival for just $30! for grabs! Email us at you who got in touch Citizenship test! Enter code DATENIGHT [email protected] to regarding our upcoming at checkout. The venue enter to win. Make sure Safety Awareness event, We’ve got giveaways... for the play is the to put the name of the we will get back to you We also have lots of Irish Skylight Theatre on act and the name on your all shortly once we have people plus Australians in Vermont Avenue in East photo ID. finalized the details - the group, which leads Hollywood. Finally please make there was certainly a me to tell you about the We also have some great sure to keep an eye on flurry of interest after the Irish Screen America Film concert ticket giveaways our Facebook page @ earthquake in Westwood! Festival which kicked off coming up, courtesy BritsinLA as we often do on September 21st -24th of Goldenvoice. Alison last minute giveaways Cheers! and will move to New Moyet, Brian Wilson, too - it is also the best way Eileen York from September 29th - October 1st. Opening the festival on both coasts is The Secret Scripture, directed by Jim Sheridan. For screening details, dates and locations, visit irishscreenamerica.com And speaking of Australians, our antipodean cousins currently have something cultural to share: The Australian Theatre company are offering Brits in LA members $10 off their tickets to ANY performance of their acclaimed comedy Grey Nomad, an uplifting tale which follows two couples hitting the road in their RVs for an adventure along the West Australian coast. The Hollywood Times called Grey Nomad “The Funniest It’sTraditional Time Afternoon For Tea is now Tea... served Play of 2017” and this Mon-Sat11.30am-4.00pm in our Tea Room weekend only you can (also available privately for baby showers, get your discounts by bridal showers and special occasions). visiting their website: King’s Head Pies now available in our bakery. australiantheatrecompany. Sausage rolls, pastries & delicious cakes, baked daily org and entering the code MATESRATES at Ye Olde King’s Head, 116 Santa Monica Blvd. checkout. They are also Santa Monica CA 90401 • Tel: 310 451-1402 doing a ‘Date Night’ special; so if you buy The british Weekly, Sat. September 23, 2017 Page 11 Flipping Heck! TOWIE star raises...eyebrows LA’s newest British arrival, reality TV star Fans rejoice: here comes a Mark Wright beamed with delight during new track, by George...! his recent encounter with Hollywood actress FANS of the late George Margot Robbie, and Michael were rejoicing couldn’t but post a this week after the provocative pic of the release of a new single pair on social media. from the late musician, Wright, who shot titled “Fantasy”. to fame as part of the The track was TOWIE phenomenon remixed by another (The Only Way Is Essex, music legend – Nile in case you’ve been Rodgers – using a living under a rock), re- B-side from Michael’s launching his career in “Freedom ‘90” single the U.S and if this snap – and the cut has is anything to go by, already been dubbed a all seems to be going masterpiece. swimmingly well! Chic founder and He got along famously so memorably The Wolf captioned: “When with Robbie, who got of Wall Street and more you join in with @ in-demand producer hitched in a hush-hush recently in Suicide Squad, margotrobbie to recreate Rodgers admitted ceremony in December. in looked stylish in a THAT iconic pic.” having “mixed I reported how the pretty pink blouse and Oo-er! feelings” working on pretty Australian left her blonde hair in Fans were left in stitches the track, just months blonde Robbie, 27, loose, natural waves for at the mirror image, after Michael’s death. ‘confirmed’ her marriage their catch-up. with one commenting: He said: “This to British director Tom She was captured “Hhahahahahaha omg.” process was extremely Ackerley with a cheeky sitting at a table while Another put it this emotional for me.” with a more plaintive The remix – which snap showing her Mark, dressed in a blue way: “You’re taking the Reaction to the sound on 1990’s Listen features new guitar and flashing her diamond jumper, sidled up behind biscuit now geez. Great mix has been largely Without Prejudice. But, vocal hooks – came after ring on her wedding her. to see you doing so well positive, with people according to George’s George’s sisters Melanie finger following the Flashing identical mate x” while a third calling it “uplifting” manager David Austin, and Yioda revealed ceremony. beaming smiles, they quipped: “She’s got and “simply beautiful”. the singer revisited they planned to In a similar style, Mark, stuck their wedding bigger fingers than you ‘Fantasy’ was one ‘Fantasy’ last year. continue their brother’s who is happily married fingers up for the Mark.” of the first songs Austin told legacy through to former Coronation shot which Mark Looks like he nailed it! George wrote after the Radio 2’s Chris what they called Street star Michelle Latest Exchange Rate monumental success Evans: “George phoned “his extraordinarily Keegan, chose to give of his Faith album in up Nile Rodgers, his beautiful music”. fans a glimpse of his 1989 when he was good pal, in early 2016 Fantasy will feature chunky marital band in £1 = because the two of them on a deluxe version their hilarious Instagram becoming frustrated by image. $1.36 the trappings of fame. have always spoken the of Listen Without Queenland-born (updated 09/21/17 He abandoned the same musical language, Prejudice Vol 1/ MTV Margot, who appeared single’s poppy style and Nile has reworked Unplugged, to be and reinvented himself the record.” released on October 20. Page 12 The british Weekly, Sat. September 23, 2017

Long Beach CA 90803. Art of Living Section 14411, et seq., B&P Code.) authorize the use in this state of a fictitious the County Clerk. A new Fictitious Business expires five years from the date it was filed statement is filed with the County Clerk Real Estate, 5318 East 2nd St., #424, Published: 09/02/17, 09/09/17, 09/16/17 business name in violation of the rights of Name Statement must be filed prior to that on, in the office of the County Clerk. A new of Los Angeles County on: 08/29/2017. Long Beach CA 90803. This business and 09/23/17. another under federal, state or common law date. The filing of this statement does not Fictitious Business Name Statement must NOTICE - This fictitious name statement is conducted by: a corporation. The (see Section 14411, et seq., B&P Code.) of itself authorize the use in this state of a be filed prior to that date. The filing of this expires five years from the date it was filed Registrant(s) commenced to transact Fictitious Business Name Statement: Published: 09/09/17, 09/16/17, 09/23/17 fictitious business name in violation of the statement does not of itself authorize the on, in the office of the County Clerk. A new business under the fictitious business 2017242673. The following person(s) is/ and 09/30/17. rights of another under federal, state or use in this state of a fictitious business name Fictitious Business Name Statement must name or names listed herein on: n/a. are doing business as: Pasta Girls By common law (see Section 14411, et seq., in violation of the rights of another under be filed prior to that date. The filing of this Signed: Laura Winberg, President. Chef LeHom, 25 19th Ave. Apt. D, Venice Fictitious Business Name Statement: B&P Code.) Published: 09/09/17, 09/16/17, federal, state or common law (see Section statement does not of itself authorize the Registrant(s) declared that all information CA 90291. James Lehom Goehring, 25 2017225076. The following person(s) 09/23/17 and 09/30/17. 14411, et seq., B&P Code.) Published: use in this state of a fictitious business name in the statement is true and correct. This 19th Ave. Apt. D, Venice CA 90291. This is/are doing business as: Zenex 09/09/17, 09/16/17, 09/23/17 and 09/30/17. in violation of the rights of another under statement is filed with the County Clerk business is conducted by: an individual. Management Group; HMD Agency, BBLAC, Fictitious Business Name Statement: federal, state or common law (see Section of Los Angeles County on: 08/29/2017. The Registrant(s) commenced to transact KACOPHONY, SAY THAT, 1626 Wilcox 2017231105. The following person(s) is/ Fictitious Business Name Statement: 14411, et seq., B&P Code.) Published: NOTICE - This fictitious name statement business under the fictitious business Ave., Los Angeles CA 90028. Sharon are doing business as: Pilates & Fitness 2017238220. The following person(s) is/ 09/09/17, 09/16/17, 09/23/17 and 09/30/17. expires five years from the date it was filed name or names listed herein on: n/a. Looney, 1626 Wilcox Ave., Los Angeles CA Encino, 17223 Ventura Blvd., Encino CA are doing business as: Xtreme Services, on, in the office of the County Clerk. A new Signed: James Lehom Goehring, owner. 90028. This business is conducted by: an 91316/4237 Longridge Ave. #106, Studio 1433 Rock Glen Ave., Apt. 7, Glendale CA Fictitious Business Name Statement: Fictitious Business Name Statement must Registrant(s) declared that all information individual. The Registrant(s) commenced City CA 91604. Fit You Well, LLC, 17223 91205. Rama Superior Service Enterprises, 2017240800. The following person(s) is/are be filed prior to that date. The filing of this in the statement is true and correct. This to transact business under the fictitious Ventura Blvd., Encino CA 91316. This Inc., 1433 Rock Glen Ave., Apt. 7, Glendale doing business as: Gems & Jewels, Gems statement does not of itself authorize the statement is filed with the County Clerk business name or names listed herein on: business is conducted by: a limited liability CA 91205. This business is conducted by: a & Jewels Bixby Knolls, 3403 E. Broadway use in this state of a fictitious business of Los Angeles County on: 08/30/2017. 08/2017. Signed: Sharon Looney, owner. company. The Registrant(s) commenced corporation. The Registrant(s) commenced Ave., Long Beach CA 90803/4130 Atlantic name in violation of the rights of another NOTICE - This fictitious name statement Registrant(s) declared that all information to transact business under the fictitious to transact business under the fictitious Ave. #102, Long Beach CA 90807. Long under federal, state or common law (see expires five years from the date it was filed in the statement is true and correct. This business name or names listed herein on: business name or names listed herein on: Beach Gold and Jewelry Company, Section 14411, et seq., B&P Code.) on, in the office of the County Clerk. A new statement is filed with the County Clerk 06/2017. Signed: Ayelet Feig, Managing n/a. Signed: Monica B. Ramos, President. 4130 Atlantic Ave. #102, Long Beach CA Published: 09/02/17, 09/09/17, 09/16/17 Fictitious Business Name Statement must of Los Angeles County on: 08/16/2017. Manager. Registrant(s) declared that all Registrant(s) declared that all information 90807. This business is conducted by: a and 09/23/17. be filed prior to that date. The filing of this NOTICE - This fictitious name statement information in the statement is true and in the statement is true and correct. This corporation. The Registrant(s) commenced statement does not of itself authorize the expires five years from the date it was filed correct. This statement is filed with the statement is filed with the County Clerk to transact business under the fictitious Fictitious Business Name Statement: use in this state of a fictitious business on, in the office of the County Clerk. A new County Clerk of Los Angeles County on: of Los Angeles County on: 08/28/2017. business name or names listed herein 2017241894. The following person(s) is/ name in violation of the rights of another Fictitious Business Name Statement must 08/22/2017. NOTICE - This fictitious name NOTICE - This fictitious name statement on: 03/2013. Signed: Lourdes N. Valles, are doing business as: V Force, 10029 under federal, state or common law (see be filed prior to that date. The filing of this statement expires five years from the date expires five years from the date it was filed President. Registrant(s) declared that all Westwanda Dr., Beverly Hills CA 90210. Section 14411, et seq., B&P Code.) statement does not of itself authorize the it was filed on, in the office of the County on, in the office of the County Clerk. A new information in the statement is true and Rachel Jones, 10029 Westwanda Dr., Published: 09/02/17, 09/09/17, 09/16/17 use in this state of a fictitious business name Clerk. A new Fictitious Business Name Fictitious Business Name Statement must correct. This statement is filed with the Beverly Hills CA 90210/Jennifer Madriz, and 09/23/17. in violation of the rights of another under Statement must be filed prior to that date. be filed prior to that date. The filing of this County Clerk of Los Angeles County on: 6240 W. 3rd St., Apt. 414, Los Angeles federal, state or common law (see Section The filing of this statement does not of itself statement does not of itself authorize the 08/29/2017. NOTICE - This fictitious name CA 90036. This business is conducted by: Fictitious Business Name Statement: 14411, et seq., B&P Code.) Published: authorize the use in this state of a fictitious use in this state of a fictitious business name statement expires five years from the date a general partnership. The Registrant(s) 2017222320. The following person(s) 09/09/17, 09/16/17, 09/23/17 and 09/30/17. business name in violation of the rights of in violation of the rights of another under it was filed on, in the office of the County commenced to transact business under is/are doing business as: Banfield Pet another under federal, state or common law federal, state or common law (see Section Clerk. A new Fictitious Business Name the fictitious business name or names Hospital #5161, 26586 Bouquet Canyon Fictitious Business Name Statement: (see Section 14411, et seq., B&P Code.) 14411, et seq., B&P Code.) Published: Statement must be filed prior to that date. listed herein on: 08/2017. Signed: Rachel Road, Santa Clarita CA 91350/PO Box 2017225380. The following person(s) is/ Published: 09/09/17, 09/16/17, 09/23/17 09/09/17, 09/16/17, 09/23/17 and 09/30/17. The filing of this statement does not of itself Jones, partner. Registrant(s) declared 87586, Vancouver WA 98687. Medical are doing business as: Tabancos 503, and 09/30/17. authorize the use in this state of a fictitious that all information in the statement is true Management International, Inc., 18101 14933 Burbank Blvd., #4, Van Nuys CA Fictitious Business Name Statement: business name in violation of the rights of and correct. This statement is filed with SE 6th Way, Vancouver WA 98683. This 91411. Jose Arnulfo Reyes Argueta, 14933 Fictitious Business Name Statement: 2017238844. The following person(s) is/ another under federal, state or common law the County Clerk of Los Angeles County business is conducted by: a corporation. Burbank Blvd., #4, Van Nuys CA 91411. 2017235431. The following person(s) is/ are doing business as: Master Translation (see Section 14411, et seq., B&P Code.) on: 08/30/2017. NOTICE - This fictitious The Registrant(s) commenced to transact This business is conducted by: an individual. are doing business as: United Systems Services, 23705 Vanowen St.,#159, Published: 09/09/17, 09/16/17, 09/23/17 name statement expires five years from business under the fictitious business name The Registrant(s) commenced to transact Inc., 18725 E. Gale Ave., Suite#221, West Hills CA 91307. Eitan Zimerman, and 09/30/17. the date it was filed on, in the office of the or names listed herein on: 07/2017. Signed: business under the fictitious business name City of Industry CA 91748. International 23705 Vanowen St.,#159, West Hills County Clerk. A new Fictitious Business David Dikemann, CFO. Registrant(s) or names listed herein on: n/a. Signed: Jose Media Enterprise, 18725 E. Gale Ave., CA 91307. Leonor Zimerman, 23705 Fictitious Business Name Statement: Name Statement must be filed prior to that declared that all information in the statement Arnulfo Reyes Argueta, owner. Registrant(s) Suite#221, City of Industry CA 91748. This Vanowen St.,#159, West Hills CA 91307. 2017240836. The following person(s) is/ date. The filing of this statement does not is true and correct. This statement is filed declared that all information in the statement business is conducted by: a corporation. This business is conducted by: a general are doing business as: Tayo Joyce, 5545 of itself authorize the use in this state of with the County Clerk of Los Angeles is true and correct. This statement is filed The Registrant(s) commenced to transact partnership. The Registrant(s) commenced Woodruff Ave., Ste. #436, Lakewood a fictitious business name in violation of County on: 08/14/2017. NOTICE - This with the County Clerk of Los Angeles business under the fictitious business name to transact business under the fictitious CA 90713. Quartic Creative LLC, 5545 the rights of another under federal, state fictitious name statement expires five years County on: 08/16/2017. NOTICE - This or names listed herein on: 06/1998. Signed: business name or names listed herein on: Woodruff Ave., Ste. #436, Lakewood CA or common law (see Section 14411, et from the date it was filed on, in the office of fictitious name statement expires five years Tom Cheng, President. Registrant(s) Aug. 29, 2012. Signed: Leonor Zimerman, 90713. This business is conducted by: a seq., B&P Code.) Published: 09/02/17, the County Clerk. A new Fictitious Business from the date it was filed on, in the office of declared that all information in the statement owner/partner. Registrant(s) declared that limited liability company. The Registrant(s) 09/09/17, 09/16/17 and 09/23/17. Name Statement must be filed prior to that the County Clerk. A new Fictitious Business is true and correct. This statement is filed all information in the statement is true and commenced to transact business under date. The filing of this statement does not Name Statement must be filed prior to that with the County Clerk of Los Angeles correct. This statement is filed with the the fictitious business name or names Fictitious Business Name Statement: of itself authorize the use in this state of a date. The filing of this statement does not County on: 08/24/2017. NOTICE - This County Clerk of Los Angeles County on: listed herein on: 04/2016. Signed: Joyce 2017242128. The following person(s) fictitious business name in violation of the of itself authorize the use in this state of a fictitious name statement expires five years 08/28/2017. NOTICE - This fictitious name Situ, President. Registrant(s) declared that is/are doing business as: Nova Talent rights of another under federal, state or fictitious business name in violation of the from the date it was filed on, in the office of statement expires five years from the date all information in the statement is true and Group, 14333 Friar Street, #114, Van common law (see Section 14411, et seq., rights of another under federal, state or the County Clerk. A new Fictitious Business it was filed on, in the office of the County correct. This statement is filed with the Nuys CA 91401. Eric Amir Pirooz, 14333 B&P Code.) Published: 09/09/17, 09/16/17, common law (see Section 14411, et seq., Name Statement must be filed prior to that Clerk. A new Fictitious Business Name County Clerk of Los Angeles County on: Friar Street, #114, Van Nuys CA 91401. 09/23/17 and 09/30/17. B&P Code.) Published: 09/09/17, 09/16/17, date. The filing of this statement does not Statement must be filed prior to that date. 08/29/2017. NOTICE - This fictitious name This business is conducted by: an 09/23/17 and 09/30/17. of itself authorize the use in this state of a The filing of this statement does not of itself statement expires five years from the date individual. The Registrant(s) commenced Fictitious Business Name Statement: fictitious business name in violation of the authorize the use in this state of a fictitious it was filed on, in the office of the County to transact business under the fictitious 2017222990. The following person(s) is/ Fictitious Business Name Statement: rights of another under federal, state or business name in violation of the rights of Clerk. A new Fictitious Business Name business name or names listed herein are doing business as: Illuminate, Illume, 2017228955. The following person(s) is/ common law (see Section 14411, et seq., another under federal, state or common law Statement must be filed prior to that date. on: n/a. Signed: Eric Amir Pirooz, CEO. Illuminate Solutions, 847 N. Orlando Ave., are doing business as: Credence Capital, B&P Code.) Published: 09/09/17, 09/16/17, (see Section 14411, et seq., B&P Code.) The filing of this statement does not of itself Registrant(s) declared that all information Los Angeles CA 90069. Duke & Leaman, 15049 Sherman Way Unit C, Van Nuys 09/23/17 and 09/30/17. Published: 09/09/17, 09/16/17, 09/23/17 authorize the use in this state of a fictitious in the statement is true and correct. This LLC, 847 N. Orlando Ave., Los Angeles CA CA 91405/14622 Ventura Blvd Site 102- and 09/30/17. business name in violation of the rights of statement is filed with the County Clerk 90069. This business is conducted by: a 814, Sherman Oaks CA 91403. Integrated Fictitious Business Name Statement: another under federal, state or common law of Los Angeles County on: 08/30/2017. limited liability company. The Registrant(s) Holdings LLC, 14622 Ventura Blvd Site 2017235682. The following person(s) is/ Fictitious Business Name Statement: (see Section 14411, et seq., B&P Code.) NOTICE - This fictitious name statement commenced to transact business under the 102-814, Sherman Oaks CA 91403. This are doing business as: Mason Unlimited, 2017239118. The following person(s) is/ Published: 09/09/17, 09/16/17, 09/23/17 expires five years from the date it was filed fictitious business name or names listed business is conducted by: a limited liability 6475 E. Pacific Coast Highway #555, Long are doing business as: Red Raider Films; and 09/30/17. on, in the office of the County Clerk. A new herein on: n/a. Signed: Ian Leaman, CEO. company. The Registrant(s) commenced Beach CA 90803. Randy M. Baten, 1252 Red Rover Productions, Red Raider Fictitious Business Name Statement must Registrant(s) declared that all information to transact business under the fictitious 1/2 Westmoreland Avenue, Los Angeles CA Productions, Red Rover Entertainment, Fictitious Business Name Statement: be filed prior to that date. The filing of this in the statement is true and correct. This business name or names listed herein 90029. This business is conducted by: an 11212 Dilling Street, Studio City CA 91602. 2017240838. The following person(s) is/ statement does not of itself authorize the statement is filed with the County Clerk on: 01/2017. Signed: Susan Hutcheon, individual. The Registrant(s) commenced Jill Underhill, 11212 Dilling Street, Studio are doing business as: Love Inspired Vibes, use in this state of a fictitious business of Los Angeles County on: 08/14/2017. Managing Member. Registrant(s) declared to transact business under the fictitious City CA 91602. This business is conducted 5545 Woodruff Ave., Ste. #436, Lakewood name in violation of the rights of another NOTICE - This fictitious name statement that all information in the statement is true business name or names listed herein by: an individual. The Registrant(s) CA 90713. Quartic Creative LLC, 5545 under federal, state or common law (see expires five years from the date it was filed and correct. This statement is filed with the on: n/a. Signed: Randy M. Baten, owner. commenced to transact business under Woodruff Ave., Ste. #436, Lakewood CA Section 14411, et seq., B&P Code.) on, in the office of the County Clerk. A new County Clerk of Los Angeles County on: Registrant(s) declared that all information the fictitious business name or names 90713. This business is conducted by: a Published: 09/02/17, 09/09/17, 09/16/17 Fictitious Business Name Statement must 08/18/2017. NOTICE - This fictitious name in the statement is true and correct. This listed herein on: n/a. Signed: Jill Underhill, limited liability company. The Registrant(s) and 09/23/17. be filed prior to that date. The filing of this statement expires five years from the date statement is filed with the County Clerk president/owner. Registrant(s) declared commenced to transact business under statement does not of itself authorize the it was filed on, in the office of the County of Los Angeles County on: 08/24/2017. that all information in the statement is true the fictitious business name or names Fictitious Business Name Statement: use in this state of a fictitious business name Clerk. A new Fictitious Business Name NOTICE - This fictitious name statement and correct. This statement is filed with the listed herein on: 08/2017. Signed: Joyce 2017242482. The following person(s) in violation of the rights of another under Statement must be filed prior to that date. expires five years from the date it was filed County Clerk of Los Angeles County on: Situ, President. Registrant(s) declared that is/are doing business as: Top View federal, state or common law (see Section The filing of this statement does not of itself on, in the office of the County Clerk. A new 08/28/2017. NOTICE - This fictitious name all information in the statement is true and Construction, 1976 S. La Cienega Blvd., 14411, et seq., B&P Code.) Published: authorize the use in this state of a fictitious Fictitious Business Name Statement must statement expires five years from the date correct. This statement is filed with the #599, Los Angeles CA 90034. Rafael 09/09/17, 09/16/17, 09/23/17 and 09/30/17. business name in violation of the rights of be filed prior to that date. The filing of this it was filed on, in the office of the County County Clerk of Los Angeles County on: Mavashev, 1517 S. Sherbourne Dr. #4, another under federal, state or common law statement does not of itself authorize the Clerk. A new Fictitious Business Name 08/29/2017. NOTICE - This fictitious name Los Angeles CA 90035. This business Fictitious Business Name Statement: (see Section 14411, et seq., B&P Code.) use in this state of a fictitious business name Statement must be filed prior to that date. statement expires five years from the date is conducted by: an individual. The 2017224309. The following person(s) is/ Published: 09/09/17, 09/16/17, 09/23/17 in violation of the rights of another under The filing of this statement does not of itself it was filed on, in the office of the County Registrant(s) commenced to transact are doing business as: Seguro Handyman, and 09/30/17. federal, state or common law (see Section authorize the use in this state of a fictitious Clerk. A new Fictitious Business Name business under the fictitious business 25211 S. Normandie Ave., Harbor City 14411, et seq., B&P Code.) Published: business name in violation of the rights of Statement must be filed prior to that date. name or names listed herein on: n/a. CA 90710. Felipe Sandoval, 25211 S. Fictitious Business Name Statement: 09/09/17, 09/16/17, 09/23/17 and 09/30/17. another under federal, state or common law The filing of this statement does not of itself Signed: Rafael Mavashev, President. Normandie Ave., Harbor City CA 90710. 2017229021. The following person(s) is/ (see Section 14411, et seq., B&P Code.) authorize the use in this state of a fictitious Registrant(s) declared that all information This business is conducted by: an individual. are doing business as: Women Blessing Fictitious Business Name Statement: Published: 09/09/17, 09/16/17, 09/23/17 business name in violation of the rights of in the statement is true and correct. This The Registrant(s) commenced to transact Women, 1508 S. Washington Ave., 2017236307. The following person(s) is/ and 09/30/17. another under federal, state or common law statement is filed with the County Clerk business under the fictitious business name Compton CA 90221. Enjonette Baker, are doing business as: WESTPPA, 19220 (see Section 14411, et seq., B&P Code.) of Los Angeles County on: 08/30/2017. or names listed herein on: 07/2017. Signed: 1508 S. Washington Ave., Compton CA Pires Avenue, Cerritos CA 90703. Western Fictitious Business Name Statement: Published: 09/09/17, 09/16/17, 09/23/17 NOTICE - This fictitious name statement Felipe Sandoval, owner. Registrant(s) 90221. This business is conducted by: an Power Project Advisors LLC, 19220 Pires 2017239358. The following person(s) is/are and 09/30/17. expires five years from the date it was filed declared that all information in the statement individual. The Registrant(s) commenced Avenue, Cerritos CA 90703. This business doing business as: Preventa America, 839 on, in the office of the County Clerk. A new is true and correct. This statement is filed to transact business under the fictitious is conducted by: a limited liability company. 1/2 S. Bundy Drive, Los Angeles CA 90049. Fictitious Business Name Statement: Fictitious Business Name Statement must with the County Clerk of Los Angeles business name or names listed herein on: The Registrant(s) commenced to transact Deuterium Depleted Nutrition, Inc., 839 1/2 2017240872. The following person(s) is/ be filed prior to that date. The filing of this County on: 08/15/2017. NOTICE - This 01/2017. Signed: Enjonette Baker, owner. business under the fictitious business name S. Bundy Drive, Los Angeles CA 90049. This are doing business as: Mac Logistics USA, statement does not of itself authorize the fictitious name statement expires five years Registrant(s) declared that all information or names listed herein on: 08/2017. Signed: business is conducted by: a corporation. 11904 Colima Rd., Whittier CA 90604. Raj use in this state of a fictitious business from the date it was filed on, in the office of in the statement is true and correct. This Paragi Soni, President. Registrant(s) The Registrant(s) commenced to transact Singh Chauhan, 11904 Colima Rd., Whittier name in violation of the rights of another the County Clerk. A new Fictitious Business statement is filed with the County Clerk declared that all information in the statement business under the fictitious business name CA 90604. This business is conducted by: under federal, state or common law (see Name Statement must be filed prior to that of Los Angeles County on: 08/18/2017. is true and correct. This statement is filed or names listed herein on: n/a. Signed: Anne an individual. The Registrant(s) commenced Section 14411, et seq., B&P Code.) date. The filing of this statement does not NOTICE - This fictitious name statement with the County Clerk of Los Angeles M. Cooper, manager. Registrant(s) declared to transact business under the fictitious Published: 09/02/17, 09/09/17, 09/16/17 of itself authorize the use in this state of a expires five years from the date it was filed County on: 08/24/2017. NOTICE - This that all information in the statement is true business name or names listed herein on: and 09/23/17. fictitious business name in violation of the on, in the office of the County Clerk. A new fictitious name statement expires five years and correct. This statement is filed with the n/a. Signed: Raj Singh Chauhan, owner. rights of another under federal, state or Fictitious Business Name Statement must from the date it was filed on, in the office of County Clerk of Los Angeles County on: Registrant(s) declared that all information Fictitious Business Name Statement: common law (see Section 14411, et seq., be filed prior to that date. The filing of this the County Clerk. A new Fictitious Business 08/28/2017. NOTICE - This fictitious name in the statement is true and correct. This 2017242484. The following person(s) B&P Code.) Published: 09/09/17, 09/16/17, statement does not of itself authorize the Name Statement must be filed prior to that statement expires five years from the date statement is filed with the County Clerk is/are doing business as: Rafi’s Stone 09/23/17 and 09/30/17. use in this state of a fictitious business name date. The filing of this statement does not it was filed on, in the office of the County of Los Angeles County on: 08/29/2017. Restoration, 1976 S. La Cienega Blvd., in violation of the rights of another under of itself authorize the use in this state of a Clerk. A new Fictitious Business Name NOTICE - This fictitious name statement #599, Los Angeles CA 90034. Rafael Fictitious Business Name Statement: federal, state or common law (see Section fictitious business name in violation of the Statement must be filed prior to that date. expires five years from the date it was filed Mavashev, 1517 S. Sherbourne Dr. #4, 2017224418. The following person(s) is/ 14411, et seq., B&P Code.) Published: rights of another under federal, state or The filing of this statement does not of itself on, in the office of the County Clerk. A new Los Angeles CA 90035. This business are doing business as: Girl Friday Lizeth, 09/09/17, 09/16/17, 09/23/17 and 09/30/17. common law (see Section 14411, et seq., authorize the use in this state of a fictitious Fictitious Business Name Statement must is conducted by: an individual. The 25211 S. Normadie Ave. #3, Harbor City CA B&P Code.) Published: 09/09/17, 09/16/17, business name in violation of the rights of be filed prior to that date. The filing of this Registrant(s) commenced to transact 90710. Irma Lizeth Garcia Sanchez, 25211 Fictitious Business Name Statement: 09/23/17 and 09/30/17. another under federal, state or common law statement does not of itself authorize the business under the fictitious business S. Normandie Ave. #3, Harbor City CA 2017229039. The following person(s) is/ (see Section 14411, et seq., B&P Code.) use in this state of a fictitious business name name or names listed herein on: n/a. 90710. This business is conducted by: an are doing business as: Credential Faculty, Fictitious Business Name Statement: Published: 09/09/17, 09/16/17, 09/23/17 in violation of the rights of another under Signed: Rafael Mavashev, President. individual. The Registrant(s) commenced 19237 Index St., Unit 4, Northridge CA 2017237741. The following person(s) is/ and 09/30/17. federal, state or common law (see Section Registrant(s) declared that all information to transact business under the fictitious 91326. Huntley Goldburg III, 19237 Index are doing business as: JMDM, 13215 14411, et seq., B&P Code.) Published: in the statement is true and correct. This business name or names listed herein St., Unit 4, Northridge CA 91326. This Millrace St., Sun Valley CA 91352. JMDM Fictitious Business Name Statement: 09/09/17, 09/16/17, 09/23/17 and 09/30/17. statement is filed with the County Clerk on: 08/2017. Signed: Irma Lizeth Garcia business is conducted by: an individual. Corp., 13215 Millrace St., Sun Valley CA 2017240434. The following person(s) is/are of Los Angeles County on: 08/30/2017. Sanchez, owner. Registrant(s) declared The Registrant(s) commenced to transact 91352. This business is conducted by: a doing business as: Asia Construction Co., Fictitious Business Name Statement: NOTICE - This fictitious name statement that all information in the statement is true business under the fictitious business name corporation. The Registrant(s) commenced 3203 Athol St., Baldwin Park CA 91706. Yi 2017240998. The following person(s) is/ expires five years from the date it was filed and correct. This statement is filed with the or names listed herein on: 01/2017. Signed: to transact business under the fictitious Quan Wu, 3203 Athol St., Baldwin Park CA are doing business as: Alma Boa, 624 W. on, in the office of the County Clerk. A new County Clerk of Los Angeles County on: Huntley Goldburg III, owner. Registrant(s) business name or names listed herein on: 91706. This business is conducted by: an 9th Suite 101, San Pedro CA 90731. Sahy Fictitious Business Name Statement must 08/15/2017. NOTICE - This fictitious name declared that all information in the statement n/a. Signed: Jorge E. Gutierrez, President. individual. The Registrant(s) commenced Sati LLC, 624 W. 9th Suite 101, San Pedro be filed prior to that date. The filing of this statement expires five years from the date is true and correct. This statement is filed Registrant(s) declared that all information to transact business under the fictitious CA 90731. This business is conducted by: statement does not of itself authorize the it was filed on, in the office of the County with the County Clerk of Los Angeles in the statement is true and correct. This business name or names listed herein a limited liability company. The Registrant(s) use in this state of a fictitious business Clerk. A new Fictitious Business Name County on: 08/18/2017. NOTICE - This statement is filed with the County Clerk on: n/a. Signed: Yi Quan Wu, owner. commenced to transact business under the name in violation of the rights of another Statement must be filed prior to that date. fictitious name statement expires five years of Los Angeles County on: 08/25/2017. Registrant(s) declared that all information fictitious business name or names listed under federal, state or common law (see The filing of this statement does not of itself from the date it was filed on, in the office of NOTICE - This fictitious name statement in the statement is true and correct. This herein on: 08/2017. Signed: Renata Helena The british Weekly, Sat. September 23, 2017 Page 13

Legal Notices

Galleazzi, CEO. Registrant(s) declared to transact business under the fictitious a limited liability company. The Registrant(s) commenced to transact business under Callie Anne Hass, 1425 S. Curson Ave., 2017247078. The following person(s) is/are that all information in the statement is true business name or names listed herein on: commenced to transact business under the fictitious business name or names Los Angeles CA 90019. This business doing business as: Vine Lodge Hotel, 1818 and correct. This statement is filed with the n/a. Signed: Yuan Shan Pan, President. the fictitious business name or names listed herein on: n/a. Signed: Yuiko Kona is conducted by: an individual. The N. Vine St., Hollywood CA 90028/446 W. County Clerk of Los Angeles County on: Registrant(s) declared that all information listed herein on: n/a. Signed: Mathilde Mori, Manager. Registrant(s) declared that Registrant(s) commenced to transact Pacific Coast Hwy, Long Beach CA 90806. all information in the statement is true and 08/29/2017. NOTICE - This fictitious name in the statement is true and correct. This Mazet, owner. Registrant(s) declared that business under the fictitious business name Alkakumari Patel, 446 W. Pacific Coast statement expires five years from the date statement is filed with the County Clerk all information in the statement is true and correct. This statement is filed with the or names listed herein on: n/a. Signed: Hwy, Long Beach CA 90806; Nitinkumak it was filed on, in the office of the County of Los Angeles County on: 08/30/2017. correct. This statement is filed with the County Clerk of Los Angeles County on: Callie Anne Hass, owner. Registrant(s) Clerk. A new Fictitious Business Name NOTICE - This fictitious name statement County Clerk of Los Angeles County on: 08/31/2017. NOTICE - This fictitious name declared that all information in the statement B. Patel, 10965 Hayford St., Norwalk CA Statement must be filed prior to that date. expires five years from the date it was filed 08/31/2017. NOTICE - This fictitious name statement expires five years from the date is true and correct. This statement is filed 90750; Mayurkumar B. Patel, 5011 Elton The filing of this statement does not of itself on, in the office of the County Clerk. A new statement expires five years from the date it was filed on, in the office of the County with the County Clerk of Los Angeles St., Baldwin Park CA 91706. This business authorize the use in this state of a fictitious Fictitious Business Name Statement must it was filed on, in the office of the County Clerk. A new Fictitious Business Name County on: 08/31/2017. NOTICE - This is conducted by: a general partnership. business name in violation of the rights of be filed prior to that date. The filing of this Clerk. A new Fictitious Business Name Statement must be filed prior to that date. fictitious name statement expires five years The Registrant(s) commenced to transact another under federal, state or common law statement does not of itself authorize the Statement must be filed prior to that date. The filing of this statement does not of itself from the date it was filed on, in the office of business under the fictitious business (see Section 14411, et seq., B&P Code.) use in this state of a fictitious business name The filing of this statement does not of itself authorize the use in this state of a fictitious the County Clerk. A new Fictitious Business name or names listed herein on: n/a. Published: 09/09/17, 09/16/17, 09/23/17 in violation of the rights of another under authorize the use in this state of a fictitious business name in violation of the rights of Name Statement must be filed prior to that Signed: Alkakumari Patel, general partner. federal, state or common law (see Section business name in violation of the rights of date. The filing of this statement does not and 09/30/17. another under federal, state or common law Registrant(s) declared that all information 14411, et seq., B&P Code.) Published: another under federal, state or common law (see Section 14411, et seq., B&P Code.) of itself authorize the use in this state of a Fictitious Business Name Statement: 09/09/17, 09/16/17, 09/23/17 and 09/30/17. (see Section 14411, et seq., B&P Code.) Published: 09/09/17, 09/16/17, 09/23/17 fictitious business name in violation of the in the statement is true and correct. This 2017241000. The following person(s) is/are Published: 09/09/17, 09/16/17, 09/23/17 and 09/30/17. rights of another under federal, state or statement is filed with the County Clerk doing business as: Nungaray Tires, 5492 Fictitious Business Name Statement: and 09/30/17. common law (see Section 14411, et seq., of Los Angeles County on: 09/01/2017. Huntington Drive South, Los Angeles CA 2017243630. The following person(s) is/ Fictitious Business Name Statement: B&P Code.) Published: 09/09/17, 09/16/17, NOTICE - This fictitious name statement 90032. Nungaray Enterprises, Inc., 5492 are doing business as: Fidelity Creditor Fictitious Business Name Statement: 2017245650. The following person(s) is/ 09/23/17 and 09/30/17. expires five years from the date it was filed Huntington Drive South, Los Angeles CA Service, Fidelity Information Corporation, 2017245068. The following person(s) is/ are doing business as: Jackfruit Café, on, in the office of the County Clerk. A new 90032. This business is conducted by: a Creditors Specialty Services, 1006 Montana are doing business as: AYF Media, 1035 S. 18375 Ventura Blvd., #100, Tarzana CA Fictitious Business Name Statement: Fictitious Business Name Statement must corporation. The Registrant(s) commenced Ave, Santa Monica CA 90403. Weishan Ardmore Ave. Apt B, Los Angeles CA 90006. 91356. Angela Means, 18375 Ventura 2017246518. The following person(s) is/ be filed prior to that date. The filing of this Nicole Abramson, 1035 S. Ardmore Ave. Apt to transact business under the fictitious Inc., 1006 Montana Ave, Santa Monica CA Blvd., #100, Tarzana CA 91356. This are doing business as: QI BLENDS, 16704 statement does not of itself authorize the business name or names listed herein on: 90403. This business is conducted by: a B, Los Angeles CA 90006; Michael Lipp, business is conducted by: an individual. Bollinger Drive, Pacific Palisades CA use in this state of a fictitious business name 08/2017. Signed: Leonardo Nungaray, corporation. The Registrant(s) commenced 1035 S. Ardmore Ave. Apt B, Los Angeles The Registrant(s) commenced to transact 90272. Antonia Balfour, 16704 Bollinger President. Registrant(s) declared that all to transact business under the fictitious CA 90006. This business is conducted by: business under the fictitious business name Drive, Pacific Palisades CA 90272. This in violation of the rights of another under information in the statement is true and business name or names listed herein on: a general partnership. The Registrant(s) or names listed herein on: n/a. Signed: business is conducted by: an individual. federal, state or common law (see Section correct. This statement is filed with the n/a. Signed: Yuan Shan Pan, President. commenced to transact business under Angela Means, owner. Registrant(s) The Registrant(s) commenced to transact 14411, et seq., B&P Code.) Published: County Clerk of Los Angeles County on: Registrant(s) declared that all information the fictitious business name or names declared that all information in the statement business under the fictitious business name 09/09/17, 09/16/17, 09/23/17 and 09/30/17. 08/29/2017. NOTICE - This fictitious name in the statement is true and correct. This listed herein on: 05/2017. Signed: Nicole is true and correct. This statement is filed or names listed herein on: 01/2008. Signed: statement expires five years from the date statement is filed with the County Clerk Abramson, partner. Registrant(s) declared with the County Clerk of Los Angeles Antonia Balfour, owner. Registrant(s) Fictitious Business Name Statement: it was filed on, in the office of the County of Los Angeles County on: 08/30/2017. that all information in the statement is true County on: 08/31/2017. NOTICE - This declared that all information in the statement 2017247082. The following person(s) is/ and correct. This statement is filed with the Clerk. A new Fictitious Business Name NOTICE - This fictitious name statement fictitious name statement expires five years is true and correct. This statement is filed are doing business as: Willowbay Press, Statement must be filed prior to that date. expires five years from the date it was filed County Clerk of Los Angeles County on: from the date it was filed on, in the office of with the County Clerk of Los Angeles 7842 Valley Flores Dr., West Hills CA The filing of this statement does not of itself on, in the office of the County Clerk. A new 08/31/2017. NOTICE - This fictitious name the County Clerk. A new Fictitious Business County on: 09/01/2017. NOTICE - This authorize the use in this state of a fictitious Fictitious Business Name Statement must statement expires five years from the date Name Statement must be filed prior to that fictitious name statement expires five years 91304. Michael R. Lewis, MD, 7842 Valley business name in violation of the rights of be filed prior to that date. The filing of this it was filed on, in the office of the County date. The filing of this statement does not from the date it was filed on, in the office of Flores Dr., West Hills CA 91304. This another under federal, state or common law statement does not of itself authorize the Clerk. A new Fictitious Business Name of itself authorize the use in this state of a the County Clerk. A new Fictitious Business business is conducted by: an individual. (see Section 14411, et seq., B&P Code.) use in this state of a fictitious business name Statement must be filed prior to that date. fictitious business name in violation of the Name Statement must be filed prior to that The Registrant(s) commenced to transact Published: 09/09/17, 09/16/17, 09/23/17 in violation of the rights of another under The filing of this statement does not of itself rights of another under federal, state or date. The filing of this statement does not business under the fictitious business name and 09/30/17. federal, state or common law (see Section authorize the use in this state of a fictitious common law (see Section 14411, et seq., of itself authorize the use in this state of a or names listed herein on: n/a. Signed: 14411, et seq., B&P Code.) Published: business name in violation of the rights of B&P Code.) Published: 09/09/17, 09/16/17, fictitious business name in violation of the Michael R. Lewis, MD, owner. Registrant(s) Fictitious Business Name Statement: 09/09/17, 09/16/17, 09/23/17 and 09/30/17. another under federal, state or common law 09/23/17 and 09/30/17. rights of another under federal, state or declared that all information in the statement 2017241020. The following person(s) is/ (see Section 14411, et seq., B&P Code.) common law (see Section 14411, et seq., is true and correct. This statement is filed are doing business as: Gather A Photo Box Fictitious Business Name Statement: Published: 09/09/17, 09/16/17, 09/23/17 Fictitious Business Name Statement: B&P Code.) Published: 09/09/17, 09/16/17, Company, 2047 1/2 N. Vermont Ave, Los 2017244571. The following person(s) is/ and 09/30/17. 2017245651. The following person(s) is/ 09/23/17 and 09/30/17. with the County Clerk of Los Angeles Angeles CA 90027. Olivia Yvonne Cyr Denis, are doing business as: Funes Construction are doing business as: Gramercy House County on: 09/01/2017. NOTICE - This 2047 1/2 N. Vermont Ave, Los Angeles CA Inc., 14154 Erwin St 6, Van Nuys CA Fictitious Business Name Statement: Publishing, 5455 Wilshire Boulevard Fictitious Business Name Statement: fictitious name statement expires five years 90027. This business is conducted by: an 91401. Funes Construction Inc., 14154 2017245074. The following person(s) is/ Suite 2135, Los Angeles CA 90036. Shift 2017246680. The following person(s) is/ from the date it was filed on, in the office of individual. The Registrant(s) commenced Erwin St 6, Van Nuys CA 91401. This are doing business as: Chele T Shirts Hypnosis and Motivational Resources, are doing business as: Castle Trade, 11490 the County Clerk. A new Fictitious Business to transact business under the fictitious business is conducted by: a corporation. Wholesale, 1328 S. Main Street #C, LLC, 5455 Wilshire Boulevard Suite 2135, Burbank Blvd., Suite 2A, North Hollywood Name Statement must be filed prior to that business name or names listed herein The Registrant(s) commenced to transact Los Angeles CA 90015. Chele T Shirts Los Angeles CA 90036. This business is CA 91601/PO Box 7375, Burbank CA date. The filing of this statement does not on: 08/2017. Signed: Olivia Yvonne Cyr business under the fictitious business Corporation, 1328 S. Main Street #C, conducted by: a limited liability partnership. 91510. Timur Kabilov, 11490 Burbank Blvd., of itself authorize the use in this state of a name or names listed herein on: 08/2017. Los Angeles CA 90015. This business Suite 2A, North Hollywood CA 91601. This Denis, owner. Registrant(s) declared that The Registrant(s) commenced to transact fictitious business name in violation of the all information in the statement is true and Signed: Fausto Funes Garcia, President. is conducted by: a corporation. The business under the fictitious business name business is conducted by: an individual. correct. This statement is filed with the Registrant(s) declared that all information Registrant(s) commenced to transact or names listed herein on: n/a. Signed: The Registrant(s) commenced to transact rights of another under federal, state or County Clerk of Los Angeles County on: in the statement is true and correct. This business under the fictitious business Marita Spiess-Black, Managing Member. business under the fictitious business name common law (see Section 14411, et seq., 08/29/2017. NOTICE - This fictitious name statement is filed with the County Clerk name or names listed herein on: n/a. Registrant(s) declared that all information or names listed herein on: 08/2017. Signed: B&P Code.) Published: 09/09/17, 09/16/17, statement expires five years from the date of Los Angeles County on: 08/31/2017. Signed: Marcelino Marban Catalan, CEO. in the statement is true and correct. This Timur Kabilov, owner. Registrant(s) declared 09/23/17 and 09/30/17. it was filed on, in the office of the County NOTICE - This fictitious name statement Registrant(s) declared that all information statement is filed with the County Clerk that all information in the statement is true Clerk. A new Fictitious Business Name expires five years from the date it was filed in the statement is true and correct. This of Los Angeles County on: 08/31/2017. and correct. This statement is filed with the Fictitious Business Name Statement: Statement must be filed prior to that date. on, in the office of the County Clerk. A new statement is filed with the County Clerk NOTICE - This fictitious name statement County Clerk of Los Angeles County on: 2017247083. The following person(s) is/are The filing of this statement does not of itself Fictitious Business Name Statement must of Los Angeles County on: 08/31/2017. expires five years from the date it was filed 09/01/2017. NOTICE - This fictitious name doing business as: The Movement Space; NOTICE - This fictitious name statement authorize the use in this state of a fictitious be filed prior to that date. The filing of this on, in the office of the County Clerk. A new statement expires five years from the date THE MVMNT Space, 11461 Washington business name in violation of the rights of statement does not of itself authorize the expires five years from the date it was filed Fictitious Business Name Statement must it was filed on, in the office of the County Blvd, Ste. 1, Culver City CA 90056. Victory another under federal, state or common law use in this state of a fictitious business name on, in the office of the County Clerk. A new be filed prior to that date. The filing of this Clerk. A new Fictitious Business Name (see Section 14411, et seq., B&P Code.) in violation of the rights of another under Fictitious Business Name Statement must statement does not of itself authorize the Statement must be filed prior to that date. Performance and Physical Therapy Inc., Published: 09/09/17, 09/16/17, 09/23/17 federal, state or common law (see Section be filed prior to that date. The filing of this use in this state of a fictitious business name The filing of this statement does not of itself 10458 Lorenzo Place, Los Angeles CA and 09/30/17. 14411, et seq., B&P Code.) Published: statement does not of itself authorize the in violation of the rights of another under authorize the use in this state of a fictitious 90064. This business is conducted by: a 09/09/17, 09/16/17, 09/23/17 and 09/30/17. use in this state of a fictitious business name federal, state or common law (see Section business name in violation of the rights of corporation. The Registrant(s) commenced Fictitious Business Name Statement: in violation of the rights of another under 14411, et seq., B&P Code.) Published: another under federal, state or common law to transact business under the fictitious 2017242917. The following person(s) is/are Fictitious Business Name Statement: federal, state or common law (see Section 09/09/17, 09/16/17, 09/23/17 and 09/30/17. (see Section 14411, et seq., B&P Code.) business name or names listed herein on: doing business as: Royal Pets Salon and 2017244693. The following person(s) is/are 14411, et seq., B&P Code.) Published: Published: 09/09/17, 09/16/17, 09/23/17 n/a. Signed: Santo Stefano Riva, President. 09/09/17, 09/16/17, 09/23/17 and 09/30/17. Spa, 11247 Sierra Pass Place, Chatsworth doing business as: Lionheart Construction, Fictitious Business Name Statement: and 09/30/17. Registrant(s) declared that all information CA 91311. Jasmina Vanessa Von Kamp, 865 Park View Terrace, Glendora CA 2017245652. The following person(s) is/ in the statement is true and correct. This 11247 Sierra Pass Place, Chatsworth CA 91741. Luc West Harrington Construction Fictitious Business Name Statement: are doing business as: Local Realty Pages; Fictitious Business Name Statement: 91311. This business is conducted by: an Co., Inc., 865 Park View Terrace, Glendora 2017245098. The following person(s) is/ www.localrealtypages.com, Rozumny 2017246682. The following person(s) is/are statement is filed with the County Clerk individual. The Registrant(s) commenced CA 91741. This business is conducted by: a are doing business as: We The Folk, 2420 Realty, www.rozumnyrealty.com, 5340 doing business as: South Bay Aesthetics, of Los Angeles County on: 09/01/2017. to transact business under the fictitious corporation. The Registrant(s) commenced Calle Soria, Santa Barbara CA 93109. Franklin Ave. #302, Los Angeles CA 1310 Pacific Coast Highway, Hermosa NOTICE - This fictitious name statement business name or names listed herein to transact business under the fictitious David Samuel Childs, 2420 Calle Soria, 90027. Vladimir Rozumny, 5340 Franklin Beach CA 90254. John P Beauclair, 622 expires five years from the date it was filed on: n/a. Signed: Jasmina Vanessa Von business name or names listed herein on: Santa Barbara CA 93109; David Villafana, Ave. #302, Los Angeles CA 90027. This W. Duarte Road #103, Arcadia CA 91007. on, in the office of the County Clerk. A new Kamp, owner. Registrant(s) declared that n/a. Signed: Luc Harrrington, President. 2842 S Sycamore Ave. Los Angeles CA business is conducted by: an individual. This business is conducted by: an individual. Fictitious Business Name Statement must all information in the statement is true and Registrant(s) declared that all information 90016; Gabriel Wheaton, 434 N. Ave. 51, The Registrant(s) commenced to transact The Registrant(s) commenced to transact be filed prior to that date. The filing of this correct. This statement is filed with the in the statement is true and correct. This Los Angeles CA 90042; Sean O’Hara, business under the fictitious business name business under the fictitious business name statement does not of itself authorize the County Clerk of Los Angeles County on: statement is filed with the County Clerk 308 N. Ave. 66 Apt. 20, Los Angeles CA or names listed herein on: n/a. Signed: or names listed herein on: 06/2017. Signed: use in this state of a fictitious business name 08/30/2017. NOTICE - This fictitious name of Los Angeles County on: 08/31/2017. 90042. This business is conducted by: Vladimir Rozumny, owner. Registrant(s) John P Beauclair, owner. Registrant(s) statement expires five years from the date NOTICE - This fictitious name statement a general partnership. The Registrant(s) declared that all information in the statement declared that all information in the statement in violation of the rights of another under it was filed on, in the office of the County expires five years from the date it was filed commenced to transact business under the is true and correct. This statement is filed is true and correct. This statement is filed federal, state or common law (see Section Clerk. A new Fictitious Business Name on, in the office of the County Clerk. A new fictitious business name or names listed with the County Clerk of Los Angeles with the County Clerk of Los Angeles 14411, et seq., B&P Code.) Published: Statement must be filed prior to that date. Fictitious Business Name Statement must herein on: 08/2017. Signed: David Samuel County on: 08/31/2017. NOTICE - This County on: 09/01/2017. NOTICE - This 09/09/17, 09/16/17, 09/23/17 and 09/30/17. The filing of this statement does not of itself be filed prior to that date. The filing of this Childs, partner. Registrant(s) declared that fictitious name statement expires five years fictitious name statement expires five years authorize the use in this state of a fictitious statement does not of itself authorize the all information in the statement is true and from the date it was filed on, in the office of from the date it was filed on, in the office of Fictitious Business Name Statement: business name in violation of the rights of use in this state of a fictitious business name correct. This statement is filed with the the County Clerk. A new Fictitious Business the County Clerk. A new Fictitious Business 2017248073. The following person(s) another under federal, state or common law in violation of the rights of another under County Clerk of Los Angeles County on: Name Statement must be filed prior to that Name Statement must be filed prior to that is/are doing business as: Health Land; federal, state or common law (see Section 08/31/2017. NOTICE - This fictitious name date. The filing of this statement does not (see Section 14411, et seq., B&P Code.) date. The filing of this statement does not Health Land Massage, 10910 Riverside Published: 09/09/17, 09/16/17, 09/23/17 14411, et seq., B&P Code.) Published: statement expires five years from the date of itself authorize the use in this state of a of itself authorize the use in this state of a and 09/30/17. 09/09/17, 09/16/17, 09/23/17 and 09/30/17. it was filed on, in the office of the County fictitious business name in violation of the fictitious business name in violation of the Drive, North Hollywood CA 91602. Clerk. A new Fictitious Business Name rights of another under federal, state or rights of another under federal, state or Patcharee Junsuwan, 27962 Avalon Fictitious Business Name Statement: Fictitious Business Name Statement: Statement must be filed prior to that date. common law (see Section 14411, et seq., common law (see Section 14411, et seq., Drive, Canyon Country CA 91351. This 2017242999. The following person(s) is/ 2017244719. The following person(s) is/are The filing of this statement does not of itself B&P Code.) Published: 09/09/17, 09/16/17, B&P Code.) Published: 09/09/17, 09/16/17, business is conducted by: an individual. are doing business as: The Cat and Fiddle, doing business as: Lionheart Surveys, 865 authorize the use in this state of a fictitious 09/23/17 and 09/30/17. 09/23/17 and 09/30/17. The Registrant(s) commenced to transact 742 North Highland Avenue, Los Angeles Park View Terrace, Glendora CA 91741. business name in violation of the rights of business under the fictitious business name CA 90038. Intrepid Slug Incorporated, 742 Luc West Harrington Construction Co., another under federal, state or common law Fictitious Business Name Statement: Fictitious Business Name Statement: or names listed herein on: 09/2017. Signed: North Highland Avenue, Los Angeles CA Inc., 865 Park View Terrace, Glendora CA (see Section 14411, et seq., B&P Code.) 2017245655. The following person(s) is/ 2017246731. The following person(s) is/ Patcharee Junsuwan, owner. Registrant(s) Published: 09/09/17, 09/16/17, 09/23/17 90038. This business is conducted by: a 91741. This business is conducted by: a are doing business as: Movil X Oaxaca, are doing business as: Juicy J’S BBQ, declared that all information in the statement corporation. The Registrant(s) commenced corporation. The Registrant(s) commenced and 09/30/17. 2620 E. Gage Ave., Huntington Park, CA 2205 W. Victoria Ave., Montebello CA is true and correct. This statement is filed to transact business under the fictitious to transact business under the fictitious 90255. Daniel Gustavo Santiago, 2632 business name or names listed herein on: business name or names listed herein on: Statement of Abandonment of Use of Greenborough Pl, West Covina CA 91792. 90640. Johnson-Cheaveang Chea, 2205 with the County Clerk of Los Angeles 05/1982. Signed: Paula Gardner, President. n/a. Signed: Luc Harrrington, President. Fictitious Business Name: 2017245505. This business is conducted by: an individual. W. Victoria Ave., Montebello CA 90640. This County on: 09/05/2017. NOTICE - This Registrant(s) declared that all information Registrant(s) declared that all information Current file: 2015203172. The following The Registrant(s) commenced to transact business is conducted by: an individual. fictitious name statement expires five years in the statement is true and correct. This in the statement is true and correct. This person has abandoned the use of the business under the fictitious business The Registrant(s) commenced to transact from the date it was filed on, in the office of statement is filed with the County Clerk statement is filed with the County Clerk fictitious business name: Sof Naturals LLC, name or names listed herein on: n/a. business under the fictitious business the County Clerk. A new Fictitious Business of Los Angeles County on: 08/30/2017. of Los Angeles County on: 08/31/2017. 2814 Ocean Avenue, Venice CA 90291. Signed: Daniel Gustavo Santiago, owner. name or names listed herein on: n/a. Name Statement must be filed prior to that NOTICE - This fictitious name statement NOTICE - This fictitious name statement Sof Naturals LLC, 2814 Ocean Avenue, Registrant(s) declared that all information Signed: Johnson-Cheaveang Chea, owner. date. The filing of this statement does not expires five years from the date it was filed expires five years from the date it was filed Venice CA 90291. The fictitious business in the statement is true and correct. This Registrant(s) declared that all information of itself authorize the use in this state of a on, in the office of the County Clerk. A new on, in the office of the County Clerk. A new name referred to above was filed on: statement is filed with the County Clerk in the statement is true and correct. This fictitious business name in violation of the Fictitious Business Name Statement must Fictitious Business Name Statement must 8/4/2015, in the County of Los Angeles. This of Los Angeles County on: 08/31/2017. be filed prior to that date. The filing of this be filed prior to that date. The filing of this business is conducted by: a limited liability NOTICE - This fictitious name statement statement is filed with the County Clerk rights of another under federal, state or statement does not of itself authorize the statement does not of itself authorize the company. Signed: Sarah Gartner, President. expires five years from the date it was filed of Los Angeles County on: 09/01/2017. common law (see Section 14411, et seq., use in this state of a fictitious business name use in this state of a fictitious business name Registrant(s) declared that all information on, in the office of the County Clerk. A new NOTICE - This fictitious name statement B&P Code.) Published: 09/09/17, 09/16/17, in violation of the rights of another under in violation of the rights of another under in the statement is true and correct. This Fictitious Business Name Statement must expires five years from the date it was filed 09/23/17 and 09/30/17. federal, state or common law (see Section federal, state or common law (see Section statement is filed with the County Clerk of be filed prior to that date. The filing of this on, in the office of the County Clerk. A new 14411, et seq., B&P Code.) Published: 14411, et seq., B&P Code.) Published: Los Angeles County on: August 31, 2017. statement does not of itself authorize the Fictitious Business Name Statement must Fictitious Business Name Statement: 09/09/17, 09/16/17, 09/23/17 and 09/30/17. 09/09/17, 09/16/17, 09/23/17 and 09/30/17. Published: 09/09/17, 09/16/17, 09/23/17 use in this state of a fictitious business name be filed prior to that date. The filing of this 2017248261. The following person(s) is/ and 09/30/17. in violation of the rights of another under statement does not of itself authorize the are doing business as: Blue Shore Partners, Fictitious Business Name Statement: Fictitious Business Name Statement: federal, state or common law (see Section use in this state of a fictitious business name 9846 Birchdale Ave., Downey CA 90240. 2017243626. The following person(s) is/ 2017244967. The following person(s) is/ Fictitious Business Name Statement: 14411, et seq., B&P Code.) Published: are doing business as: A-1 Chinese Hand are doing business as: Mademoiselle M, 2017245579. The following person(s) is/are 09/09/17, 09/16/17, 09/23/17 and 09/30/17. in violation of the rights of another under Basil Simon Gabriel, 9846 Birchdale Ave., Laundry & Dry Cleaners, 1006 Montana 8010 Melrose Avenue, Los Angeles CA doing business as: Kona & Company, 1208 federal, state or common law (see Section Downey CA 90240; Tony Sotiri, 758 Foxkirk Ave, Santa Monica CA 90403. Weishan 90046/5482 Wilshire Boulevard Suite 156, Imperial Dr., Glendale CA 91207. Kona & Fictitious Business Name Statement: 14411, et seq., B&P Code.) Published: Road, Glendale CA 91206. This business Inc., 1006 Montana Ave, Santa Monica CA Los Angeles CA 90036. F2M LLC, 5482 Company LLC, 1208 Imperial Dr., Glendale 2017246330. The following person(s) is/ 09/09/17, 09/16/17, 09/23/17 and 09/30/17. is conducted by: a general partnership. 90403. This business is conducted by: a Wilshire Boulevard Suite 156, Los Angeles CA 91207. This business is conducted by: are doing business as: Lilac Ashes, 1425 The Registrant(s) commenced to transact corporation. The Registrant(s) commenced CA 90036. This business is conducted by: a limited liability company. The Registrant(s) S. Curson Ave., Los Angeles CA 90019. Fictitious Business Name Statement: business under the fictitious business name Page 14 The british Weekly, Sat. September 23, 2017

Legal Notices or names listed herein on: n/a. Signed: use in this state of a fictitious business name A PETITION FOR PROBATE has is timely filed, the court may grant the expires five years from the date it was filed Published: 09/16/17, 09/23/17, 09/30/17 Basil Simon Gabriel, partner. Registrant(s) in violation of the rights of another under been filed by Luis Cuadros in the Superior petition without a hearing. on, in the office of the County Clerk. A new and 10/07/2017. declared that all information in the statement federal, state or common law (see Section Court of California, County of LOS ANGE- Fictitious Business Name Statement must is true and correct. This statement is filed 14411, et seq., B&P Code.) Published: LES. be filed prior to that date. The filing of this Fictitious Business Name Statement: with the County Clerk of Los Angeles 09/09/17, 09/16/17, 09/23/17 and 09/30/17. THE PETITION FOR PROBATE re- IT IS FURTHER ORDERED that a statement does not of itself authorize the 2017247078. The following person(s) County on: 09/05/2017. NOTICE - This quests that Luis Cuadros be appointed as copy of this order be published in use in this state of a fictitious business is/are doing business as: Vine Lodge fictitious name statement expires five years Fictitious Business Name Statement: personal representative to administer the the British Weekly, a newspaper of name in violation of the rights of another Hotel, 1818 N. Vine St., Hollywood CA from the date it was filed on, in the office of 2017248504. The following person(s) is/are estate of the decedent. general circulation for the County under federal, state or common law (see 90028/446 W. Pacific Coast Hwy, Long the County Clerk. A new Fictitious Business doing business as: Drtymnd, 1715 Elismere THE PETITION requests the dece- of Los Angeles, for four successive Section 14411, et seq., B&P Code.) Beach CA 90806. Alkakumari Patel, 446 Name Statement must be filed prior to that Ave. APT 2, Los Angeles CA 90019. Wellz dent’s will and codicils, if any, be admitted weeks prior to the date set for hearing Published: 09/16/17, 09/23/17, 09/30/17 W. Pacific Coast Hwy, Long Beach CA date. The filing of this statement does not Enterprises, LLC, 1715 Elismere Ave. APT to probate. The will and any codicils are and 10/07/2017. 90806; Nitinkumar B. Patel, 10965 Hayford of itself authorize the use in this state of a 2, Los Angeles CA 90019. This business is available for examination in the file kept of said petition. St., Norwalk CA 90750; Mayurkumak B. fictitious business name in violation of the conducted by: a limited liability company. by the court. Fictitious Business Name Statement: Patel, 5011 Elton St., Baldwin Park CA rights of another under federal, state or The Registrant(s) commenced to transact THE PETITION requests authority to Dated: August 29, 2017. 2017237470. The following person(s) is/ 91706. This business is conducted by: a common law (see Section 14411, et seq., business under the fictitious business name administer the estate under the Indepen- Huey P. Cotton are doing business as: Bia Bo, 639 N. general partnership. The Registrant(s) B&P Code.) Published: 09/09/17, 09/16/17, or names listed herein on: 6/13/17. Signed: dent Administration of Estates Act. (This Judge of the Superior Court Broadway, Los Angeles CA 90012/425 commenced to transact business under the 09/23/17 and 09/30/17. Michael Olukayode Badmus-Wellington, authority will allow the personal represen- LS029847 N. 1st Street Apt. E, Alhambra CA 91801. fictitious business name or names listed owner/managing member. Registrant(s) tative to take many actions without obtain- Thienthu Tran, 425 N. 1st Street Apt. herein on: n/a. Signed: Alkakumari Patel, Fictitious Business Name Statement: declared that all information in the statement ing court approval. Before taking certain Published: 09/16/17, 09/23/17, E, Alhambra CA 91801. This business General Partner. Registrant(s) declared 2017248341. The following person(s) is/ is true and correct. This statement is filed very important actions, however, the per- 09/30/17 and 10/07/2017. is conducted by: an individual. The that all information in the statement is true are doing business as: Kam Ran, 1302 with the County Clerk of Los Angeles sonal representative will be required to Registrant(s) commenced to transact and correct. This statement is filed with W. Farlington St., West Covina CA 91790. County on: 09/05/2017. NOTICE - This give notice to interested persons unless Fictitious Business Name Statement: business under the fictitious business the County Clerk of Los Angeles County Abuduaini Kamran, 1302 W. Farlington fictitious name statement expires five years they have waived notice or consented to 2017231555. The following person(s) is/ name or names listed herein on: on: 09/01/2017. NOTICE - This fictitious St., West Covina CA 91790. This business from the date it was filed on, in the office of the proposed action.) The independent are doing business as: Baby American; n/a. Signed: Thienthu Tran, owner. name statement expires five years from is conducted by: an individual. The the County Clerk. A new Fictitious Business administration authority will be granted Baby Americans, 1910 E. Merced Ave., Registrant(s) declared that all information the date it was filed on, in the office of the Registrant(s) commenced to transact Name Statement must be filed prior to that unless an interested person files an ob- West Covina CA 91791. David Lichi in the statement is true and correct. This County Clerk. A new Fictitious Business business under the fictitious business name date. The filing of this statement does not jection to the petition and shows good Dong, 1360 S. Figueroa St., Apt. 224, statement is filed with the County Clerk Name Statement must be filed prior to that or names listed herein on: n/a. Signed: of itself authorize the use in this state of a cause why the court should not grant the Los Angeles CA 90015. This business of Los Angeles County on: 08/25/2017. date. The filing of this statement does not Abuduaini Kamran, owner. Registrant(s) fictitious business name in violation of the authority. is conducted by: an individual. The NOTICE - This fictitious name statement of itself authorize the use in this state of declared that all information in the statement rights of another under federal, state or A HEARING on the petition will be Registrant(s) commenced to transact expires five years from the date it was filed a fictitious business name in violation of is true and correct. This statement is filed common law (see Section 14411, et seq., held on Oct. 6, 2017 at 8:30 AM in Dept. business under the fictitious business on, in the office of the County Clerk. A new the rights of another under federal, state with the County Clerk of Los Angeles B&P Code.) Published: 09/09/17, 09/16/17, No. 29 located at 111 N. Hill St., Los An- name or names listed herein on: n/a. Fictitious Business Name Statement must or common law (see Section 14411, et County on: 09/05/2017. NOTICE - This 09/23/17 and 09/30/17. geles, CA 90012. Signed: David Lichi Dong, owner. be filed prior to that date. The filing of this seq., B&P Code.) Published: 09/16/17, fictitious name statement expires five years IF YOU OBJECT to the granting of the Registrant(s) declared that all information statement does not of itself authorize the 09/23/17, 09/30/17 and 10/07/2017. from the date it was filed on, in the office of Fictitious Business Name Statement: petition, you should appear at the hearing in the statement is true and correct. This use in this state of a fictitious business the County Clerk. A new Fictitious Business 2017248505. The following person(s) is/ and state your objections or file written statement is filed with the County Clerk name in violation of the rights of another Fictitious Business Name Statement: Name Statement must be filed prior to that are doing business as: ICREDITVISION; objections with the court before the hear- of Los Angeles County on: 08/22/2017. under federal, state or common law (see 2017248134. The following person(s) is/ date. The filing of this statement does not ICREDITVISION.COM, 23321 Ida Pl, ing. Your appearance may be in person or NOTICE - This fictitious name statement Section 14411, et seq., B&P Code.) are doing business as: CMJ. Co., 13573 of itself authorize the use in this state of a Chatsworth CA 91311. Better Business by your attorney. expires five years from the date it was filed Published: 09/16/17, 09/23/17, 09/30/17 Moorpark St., Sherman Oaks CA 91423. fictitious business name in violation of the Partners, LLC, 23321 Ida Pl, Chatsworth IF YOU ARE A CREDITOR or a con- on, in the office of the County Clerk. A new and 10/07/2017. Jeff V. Luong, 13573 Moorpark St., rights of another under federal, state or CA 91311. This business is conducted by: tingent creditor of the decedent, you must Fictitious Business Name Statement must Sherman Oaks CA 91423; Chris Medina, common law (see Section 14411, et seq., a limited liability company. The Registrant(s) file your claim with the court and mail a be filed prior to that date. The filing of this Fictitious Business Name Statement: 13573 Moorpark St., Sherman Oaks CA B&P Code.) Published: 09/09/17, 09/16/17, commenced to transact business under the copy to the personal representative ap- statement does not of itself authorize the 2017238438. The following person(s) 91423. This business is conducted by: a 09/23/17 and 09/30/17. fictitious business name or names listed pointed by the court within the later of ei- use in this state of a fictitious business is/are doing business as: Medina general partnership. The Registrant(s) herein on: 08/2017. Signed: Thomas L. ther (1) four months from the date of first name in violation of the rights of another Woodworks, 5022 Slauson Ave., Unit 7, commenced to transact business under Fictitious Business Name Statement: Corlett, Managing Member. Registrant(s) issuance of letters to a general personal under federal, state or common law (see Culver City CA 90230. Pedro Medina, the fictitious business name or names 2017248485. The following person(s) is/ declared that all information in the statement representative, as defined in section Section 14411, et seq., B&P Code.) 5022 Slauson Ave., Unit 7, Culver City CA listed herein on: n/a. Signed: Jeff V. Luong, are doing business as: Southbay Exposure; is true and correct. This statement is filed 58(b) of the California Probate Code, or Published: 09/16/17, 09/23/17, 09/30/17 90230. This business is conducted by: an General Partner. Registrant(s) declared Aerial View Concepts, 17619 Cypress with the County Clerk of Los Angeles (2) 60 days from the date of mailing or and 10/07/2017. individual. The Registrant(s) commenced that all information in the statement is true Circle, Carson CA 90746. Anthony Earl County on: 09/05/2017. NOTICE - This personal delivery to you of a notice un- to transact business under the fictitious and correct. This statement is filed with Senior, 17619 Cypress Circle, Carson CA fictitious name statement expires five years der section 9052 of the California Probate Fictitious Business Name Statement: business name or names listed herein the County Clerk of Los Angeles County 90746. This business is conducted by: an from the date it was filed on, in the office of Code. 2017234367. The following person(s) is/ on: n/a. Signed: Pedro Medina, owner. on: 09/05/2017. NOTICE - This fictitious individual. The Registrant(s) commenced the County Clerk. A new Fictitious Business Other California statutes and legal au- are doing business as: Lashes 90210, Registrant(s) declared that all information name statement expires five years from to transact business under the fictitious Name Statement must be filed prior to that thority may affect your rights as a creditor. 90210 Lashes, 90210 Eyelashes, in the statement is true and correct. This the date it was filed on, in the office of the business name or names listed herein on: date. The filing of this statement does not You may want to consult with an attorney Eyelashes 90210, 414 North Camden Dr., statement is filed with the County Clerk County Clerk. A new Fictitious Business 01/2012. Signed: Anthony Earl Senior, of itself authorize the use in this state of a knowledgeable in California law. Suite A, Beverly Hills CA 90210. Miyako of Los Angeles County on: 08/28/2017. Name Statement must be filed prior to that owner. Registrant(s) declared that all fictitious business name in violation of the YOU MAY EXAMINE the file kept by Nakai, 9461 Charleville Blvd. 382, Beverly NOTICE - This fictitious name statement date. The filing of this statement does not information in the statement is true and rights of another under federal, state or the court. If you are a person interested Hills CA 90212. This business is conducted expires five years from the date it was filed of itself authorize the use in this state of correct. This statement is filed with the common law (see Section 14411, et seq., in the estate, you may file with the court a by: an individual. The Registrant(s) on, in the office of the County Clerk. A new a fictitious business name in violation of County Clerk of Los Angeles County on: B&P Code.) Published: 09/09/17, 09/16/17, Request for Special Notice (form DE-154) commenced to transact business under Fictitious Business Name Statement must the rights of another under federal, state 09/05/2017. NOTICE - This fictitious name 09/23/17 and 09/30/17. of the filing of an inventory and appraisal the fictitious business name or names be filed prior to that date. The filing of this or common law (see Section 14411, et statement expires five years from the date of estate assets or of any petition or ac- listed herein on: n/a. Signed: Miyako statement does not of itself authorize the seq., B&P Code.) Published: 09/16/17, it was filed on, in the office of the County Fictitious Business Name Statement: count as provided in Probate Code sec- Nakai, owner. Registrant(s) declared that use in this state of a fictitious business 09/23/17, 09/30/17 and 10/07/2017. Clerk. A new Fictitious Business Name 2017249698. The following person(s) is/are tion 1250. A Request for Special Notice all information in the statement is true name in violation of the rights of another Statement must be filed prior to that date. doing business as: Tangerine Marketing, form is available from the court clerk. and correct. This statement is filed with under federal, state or common law (see Fictitious Business Name Statement: The filing of this statement does not of itself 3745 Chestnut Ave., Long Beach CA Attorney for petitioner: the County Clerk of Los Angeles County Section 14411, et seq., B&P Code.) 2017249035. The following person(s) is/ authorize the use in this state of a fictitious 90807. Sandra Lynne Grace, 3745 VERLAN Y KWAN ESQ on: 08/24/2017. NOTICE - This fictitious Published: 09/16/17, 09/23/17, 09/30/17 are doing business as: Continental Miss business name in violation of the rights of Chestnut Ave., Long Beach CA 90807. This SBN 243246 name statement expires five years from and 10/07/2017. Philippines America; Asian Pageant And another under federal, state or common law business is conducted by: an individual. KEYSTONE LAW GROUP PC the date it was filed on, in the office of the Promotion International, Continental Miss 11300 W OLYMPIC BLVD (see Section 14411, et seq., B&P Code.) The Registrant(s) commenced to transact County Clerk. A new Fictitious Business Fictitious Business Name Statement: Teen Philippines America, Continental STE 910 Name Statement must be filed prior to that Published: 09/09/17, 09/16/17, 09/23/17 business under the fictitious business name LOS ANGELES CA 90064 2017242647. The following person(s) is/ Mr Philippines America, Continental date. The filing of this statement does not and 09/30/17. or names listed herein on: 01/2016. Signed: CN941348 CUADROS Sep 16,23,30, are doing business as: LA’s Best Salad Mrs Philippines America, 14500 Roscoe Sandra Lynne Grace, owner. Registrant(s) 2017 of itself authorize the use in this state of Bar, 3150 Ocean Park Blvd. Suite A, Santa Blvd. Suite #29, Panorama City CA Fictitious Business Name Statement: declared that all information in the statement a fictitious business name in violation of Monica CA 90405. Mrs. Winston’s Green 91402/1225 Windermere Ave., Sylmar 2017248487. The following person(s) is/ is true and correct. This statement is filed ORDER TO SHOW CAUSE FOR the rights of another under federal, state Grocery, Inc., 3150 Ocean Park Blvd. CA 91342. American Professional Care or common law (see Section 14411, et are doing business as: Medical Wellness with the County Clerk of Los Angeles CHANGE OF NAME Suite A, Santa Monica CA 90405. This Services LLC, 14500 Roscoe Blvd. Suite Center, 17619 Cypress Circle, Carson CA County on: 09/06/2017. NOTICE - This seq., B&P Code.) Published: 09/16/17, business is conducted by: a corporation. #29, Panorama City CA 91402. This 90746. Medical Wellness Center, Inc., 17619 fictitious name statement expires five years 09/23/17, 09/30/17 and 10/07/2017. The Registrant(s) commenced to transact business is conducted by: a limited liability Cypress Circle, Carson CA 90746. This from the date it was filed on, in the office of SUPERIOR COURT OF business under the fictitious business company. The Registrant(s) commenced business is conducted by: a corporation. the County Clerk. A new Fictitious Business CALIFORNIA, COUNTY OF LOS Fictitious Business Name Statement: name or names listed herein on: n/a. to transact business under the fictitious The Registrant(s) commenced to transact Name Statement must be filed prior to that ANGELES 2017235541. The following person(s) is/ Signed: Edmond Winston, President. business name or names listed herein on: business under the fictitious business name date. The filing of this statement does not 6230 Sylmar Avenue, Room 107 are doing business as: Burns Logistics, Registrant(s) declared that all information n/a. Signed: Froilan Camacho, President. 3036 Broadway St., Huntington Park or names listed herein on: 01/2014. Signed: of itself authorize the use in this state of a Van Nuys CA 91401 in the statement is true and correct. This Registrant(s) declared that all information Angelita Ortiz-Senior, CEO. Registrant(s) fictitious business name in violation of the CA 90255. Donald Thomas Burns, 3036 statement is filed with the County Clerk in the statement is true and correct. This declared that all information in the statement rights of another under federal, state or Broadway St., Huntington Park CA of Los Angeles County on: 08/30/2017. statement is filed with the County Clerk is true and correct. This statement is filed common law (see Section 14411, et seq., In the Matter of the Petition of Avery 90255. This business is conducted by: an NOTICE - This fictitious name statement of Los Angeles County on: 09/06/2017. with the County Clerk of Los Angeles B&P Code.) Published: 09/09/17, 09/16/17, Michael Cooper, an adult over the individual. The Registrant(s) commenced expires five years from the date it was filed NOTICE - This fictitious name statement County on: 09/05/2017. NOTICE - This 09/23/17 and 09/30/17. age of 18 years. to transact business under the fictitious on, in the office of the County Clerk. A new expires five years from the date it was filed fictitious name statement expires five years business name or names listed herein Fictitious Business Name Statement must on, in the office of the County Clerk. A new on: n/a. Signed: Donald Thomas Burns, from the date it was filed on, in the office of Fictitious Business Name Statement: Date: 10/10/2017. Time: 8:30am, in be filed prior to that date. The filing of this Fictitious Business Name Statement must the County Clerk. A new Fictitious Business 2017250815. The following person(s) is/ owner. Registrant(s) declared that all statement does not of itself authorize the be filed prior to that date. The filing of this Dept. O, Room 620 Name Statement must be filed prior to that are doing business as: Delphi Arts, 6747 information in the statement is true and use in this state of a fictitious business statement does not of itself authorize the date. The filing of this statement does not Agnes Ave. Suite #8, North Hollywood CA correct. This statement is filed with the name in violation of the rights of another use in this state of a fictitious business of itself authorize the use in this state of a 91606. Richard T. Perez, 6747 Agnes Ave. It appearing that the following person County Clerk of Los Angeles County under federal, state or common law (see name in violation of the rights of another fictitious business name in violation of the Suite #8, North Hollywood CA 91606. This whose name is to be changed is on: 08/24/2017. NOTICE - This fictitious Section 14411, et seq., B&P Code.) under federal, state or common law (see name statement expires five years from rights of another under federal, state or business is conducted by: an individual. over 18 years of age: Avery Michael Published: 09/16/17, 09/23/17, 09/30/17 Section 14411, et seq., B&P Code.) the date it was filed on, in the office of the common law (see Section 14411, et seq., The Registrant(s) commenced to transact Cooper. And a petition for change and 10/07/2017. Published: 09/16/17, 09/23/17, 09/30/17 B&P Code.) Published: 09/09/17, 09/16/17, business under the fictitious business name County Clerk. A new Fictitious Business and 10/07/2017. of names having been duly filed 09/23/17 and 09/30/17. or names listed herein on: n/a. Signed: Name Statement must be filed prior to that Fictitious Business Name Statement: Richard T. Perez, owner. Registrant(s) with the clerk of this Court, and it date. The filing of this statement does not 2017247073. The following person(s) is/ Fictitious Business Name Statement: Fictitious Business Name Statement: declared that all information in the statement appearing from said petition that said of itself authorize the use in this state of are doing business as: Pegasus Estates; 2017249212. The following person(s) is/ 2017248503. The following person(s) is/are is true and correct. This statement is filed petitioner(s) desire to have their name a fictitious business name in violation of Pegasus Notary, 1304 N. Alma Ave., Los are doing business as: Cookie Marie, 1230 the rights of another under federal, state doing business as: Damien Buys Houses, with the County Clerk of Los Angeles changed from Avery Michael Cooper Angeles CA 90063. Daisy Alonso Garcia, N. June St. 103, Los Angeles CA 90038. or common law (see Section 14411, et LA Equity Deals, 14545 Friar Street Suite County on: 09/07/2017. NOTICE - This to Michael James Cooper. 1304 N. Alma Ave., Los Angeles CA Melt LLC, 880 W. 1st St., 402, Los Angeles 101J, Van Nuys CA 91411/1373 1/2 fictitious name statement expires five years seq., B&P Code.) Published: 09/16/17, 90063. This business is conducted by: an CA 90012. This business is conducted Cloverdale Dr, Los Angeles CA 90019. from the date it was filed on, in the office of 09/23/17, 09/30/17 and 10/07/2017. individual. The Registrant(s) commenced by: an individual. The Registrant(s) NXLEVEL Inc., 14545 Friar Street Suite the County Clerk. A new Fictitious Business IT IS HEREBY ORDERED that all to transact business under the fictitious commenced to transact business under 101J, Van Nuys CA 91411. Name Statement must be filed prior to that persons interested in the above Fictitious Business Name Statement: business name or names listed herein on: the fictitious business name or names This business is conducted by: a date. The filing of this statement does not entitled matter of change of names 2017235549. The following person(s) n/a. Signed: Daisy Alonso Garcia, owner. listed herein on: n/a. Signed: Ronee corporation. The Registrant(s) commenced of itself authorize the use in this state of a appear before the above entitled is/are doing business as: Lizzie Jane Registrant(s) declared that all information Festa, owner. Registrant(s) declared that Baking Co., 5312 S. Rimpau Blvd., Los to transact business under the fictitious fictitious business name in violation of the court to show cause why the petition in the statement is true and correct. This all information in the statement is true business name or names listed herein on: rights of another under federal, state or Angeles CA 90043. Pamela Wright, statement is filed with the County Clerk and correct. This statement is filed with for change of name(s) should not be 01/2017. Signed: Damien Grant, president. common law (see Section 14411, et seq., 5312 S. Rimpau Blvd., Los Angeles CA of Los Angeles County on: 09/01/2017. the County Clerk of Los Angeles County Registrant(s) declared that all information B&P Code.) Published: 09/09/17, 09/16/17, granted. 90043. This business is conducted by: an NOTICE - This fictitious name statement on: 09/06/2017. NOTICE - This fictitious in the statement is true and correct. This 09/23/17 and 09/30/17. Any person objecting to the name individual. The Registrant(s) commenced expires five years from the date it was filed name statement expires five years from statement is filed with the County Clerk changes described must file a written to transact business under the fictitious on, in the office of the County Clerk. A new the date it was filed on, in the office of the of Los Angeles County on: 09/05/2017. NOTICE OF PETITION TO ADMINIS- petition that includes the reasons for business name or names listed herein on: Fictitious Business Name Statement must County Clerk. A new Fictitious Business 08/2017. Signed: Pamela Wright, owner. NOTICE - This fictitious name statement TER ESTATE OF JAIME C. CUADROS the objection at least two court days be filed prior to that date. The filing of this Name Statement must be filed prior to that expires five years from the date it was filed Case No. 17STPB08145 Registrant(s) declared that all information statement does not of itself authorize the date. The filing of this statement does not before the matter is scheduled to be on, in the office of the County Clerk. A new To all heirs, beneficiaries, creditors, in the statement is true and correct. This use in this state of a fictitious business of itself authorize the use in this state of Fictitious Business Name Statement must contingent creditors, and persons who heard and must appear at the hearing statement is filed with the County Clerk name in violation of the rights of another a fictitious business name in violation of be filed prior to that date. The filing of this may otherwise be interested in the will or to show cause why the petition should of Los Angeles County on: 08/24/2017. under federal, state or common law (see the rights of another under federal, state statement does not of itself authorize the estate, or both, of JAIME C. CUADROS not be granted. If no written objection NOTICE - This fictitious name statement Section 14411, et seq., B&P Code.) or common law (see Section 14411, et The british Weekly, Sat. September 23, 2017 Page 15

Legal Notices seq., B&P Code.) Published: 09/16/17, to transact business under the fictitious expires five years from the date it was filed 2017252270. The following person(s) is/ individual. The Registrant(s) commenced 09/16/17, 09/23/17, 09/30/17 and 10/07/2017. 09/23/17, 09/30/17 and 10/07/2017. business name or names listed herein on, in the office of the County Clerk. A new are doing business as: Analytic Solutions, to transact business under the fictitious on: 08/2017. Signed: Phu Xuan Nguyen, Fictitious Business Name Statement must 4578 Loma Vista Dr., La Canada CA business name or names listed herein Fictitious Business Name Statement: 2017256341. Fictitious Business Name Statement: Managing Member. Registrant(s) declared be filed prior to that date. The filing of this 91011. Vision Creative LLC, 4578 Loma on: 5/26/17. Signed: Terisa Marion Green, The following person(s) is/are doing business as: 2017249275. The following person(s) is/ that all information in the statement is true statement does not of itself authorize the Vista Dr., La Canada CA 91011. This owner. Registrant(s) declared that all EVNTLAB, 21415 South Vermont Avenue Unit are doing business as: HAC Solutions, and correct. This statement is filed with use in this state of a fictitious business business is conducted by: a limited liability information in the statement is true and 64, Torrance CA 90502. Joelle Castaneda, 21415 4562 Cathann St., Torrance CA 90503. the County Clerk of Los Angeles County name in violation of the rights of another company. The Registrant(s) commenced correct. This statement is filed with the South Vermont Avenue Unit 64, Torrance CA 90502. Hiu Chon, 4562 Cathann St., Torrance CA on: 09/07/2017. NOTICE - This fictitious under federal, state or common law (see to transact business under the fictitious County Clerk of Los Angeles County This business is conducted by: an individual. The 90503. This business is conducted by: an name statement expires five years from Section 14411, et seq., B&P Code.) business name or names listed herein on: 09/08/2017. NOTICE - This fictitious Registrant(s) commenced to transact business individual. The Registrant(s) commenced the date it was filed on, in the office of the Published: 09/16/17, 09/23/17, 09/30/17 on: n/a. Signed: Huafen McArthur, CEO. name statement expires five years from under the fictitious business name or names listed to transact business under the fictitious County Clerk. A new Fictitious Business and 10/07/2017. Registrant(s) declared that all information the date it was filed on, in the office of the herein on: 09/2017. Signed: Joelle Castaneda, business name or names listed herein Name Statement must be filed prior to that in the statement is true and correct. This County Clerk. A new Fictitious Business owner. Registrant(s) declared that all information in on: n/a. Signed: Hiu Chon, owner. date. The filing of this statement does not Fictitious Business Name Statement: statement is filed with the County Clerk Name Statement must be filed prior to that the statement is true and correct. This statement is Registrant(s) declared that all information of itself authorize the use in this state of 2017251842. The following person(s) of Los Angeles County on: 09/07/2017. date. The filing of this statement does not filed with the County Clerk of Los Angeles County on: in the statement is true and correct. This a fictitious business name in violation of is/are doing business as: Builder and NOTICE - This fictitious name statement of itself authorize the use in this state of 09/11/2017. NOTICE - This fictitious name statement statement is filed with the County Clerk the rights of another under federal, state Remodeling Construction; BRC, 22829 expires five years from the date it was filed a fictitious business name in violation of expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business of Los Angeles County on: 09/06/2017. or common law (see Section 14411, et Ocean Ave., Torrance CA 90505. Edgardo on, in the office of the County Clerk. A new the rights of another under federal, state Name Statement must be filed prior to that date. The NOTICE - This fictitious name statement seq., B&P Code.) Published: 09/16/17, Fernandez Ofilada Jr., 22829 Ocean Fictitious Business Name Statement must or common law (see Section 14411, et filing of this statement does not of itself authorize expires five years from the date it was filed 09/23/17, 09/30/17 and 10/07/2017. Ave., Torrance CA 90505. This business be filed prior to that date. The filing of this seq., B&P Code.) Published: 09/16/17, the use in this state of a fictitious business name in on, in the office of the County Clerk. A new is conducted by: an individual. The statement does not of itself authorize the 09/23/17, 09/30/17 and 10/07/2017. violation of the rights of another under federal, state Fictitious Business Name Statement must Fictitious Business Name Statement: Registrant(s) commenced to transact use in this state of a fictitious business or common law (see Section 14411, et seq., B&P be filed prior to that date. The filing of this 2017251256. The following person(s) business under the fictitious business name in violation of the rights of another Fictitious Business Name Statement: Code.) Published: 09/16/17, 09/23/17, 09/30/17 and statement does not of itself authorize the is/are doing business as: Aux Welding, name or names listed herein on: 01/2010. under federal, state or common law (see 2017254493. The following person(s) 10/07/2017. use in this state of a fictitious business 336 S. Doheny Dr., #6, Beverly Hills CA Signed: Edgardo Fernandez Ofilada Jr, Section 14411, et seq., B&P Code.) is/are doing business as: 2310 E. 5th, name in violation of the rights of another 90211. David Solomon, 336 S. Doheny owner. Registrant(s) declared that all Published: 09/16/17, 09/23/17, 09/30/17 2200 E. 6th, 1075 Gladys, 611 Walnut, Fictitious Business Name Statement: 2017256779. under federal, state or common law (see Dr., #6, Beverly Hills CA 90211. This information in the statement is true and and 10/07/2017. 375 Redondo Avenue Suite E, Long The following person(s) is/are doing business as: Section 14411, et seq., B&P Code.) business is conducted by: an individual. correct. This statement is filed with the Beach CA 90814/PO Box 14903, Long Karla Ramirez Consultant, 9820 Brookshire Ave., Published: 09/16/17, 09/23/17, 09/30/17 The Registrant(s) commenced to County Clerk of Los Angeles County Fictitious Business Name Statement: Beach CA 90803. Entourage Property Downey CA 90240. Karla Ramirez, 9820 Brookshire and 10/07/2017. transact business under the fictitious on: 09/07/2017. NOTICE - This fictitious 2017252894. The following person(s) Management Inc., 375 Redondo Avenue Ave., Downey CA 90240. This business is conducted business name or names listed herein name statement expires five years from is/are doing business as: 21st Century Suite E, Long Beach CA 90814. This by: an individual. The Registrant(s) commenced Fictitious Business Name Statement: on: n/a. Signed: David Solomon, owner. the date it was filed on, in the office of the Quality Consulting, 25760 Perlman Place, business is conducted by: a corporation. to transact business under the fictitious business 2017250011. The following person(s) is/ Registrant(s) declared that all information County Clerk. A new Fictitious Business Unit B, Stevenson Ranch CA 91381. The Registrant(s) commenced to name or names listed herein on: 09/2017. Signed: are doing business as: Auto Wholesalers in the statement is true and correct. This Name Statement must be filed prior to that Kathleen Yanakis, 25760 Perlman Place, transact business under the fictitious Karla Ramirez, owner. Registrant(s) declared that Of Southern California, 21213 Hawthorne statement is filed with the County Clerk date. The filing of this statement does not Unit B, Stevenson Ranch CA 91381. business name or names listed herein all information in the statement is true and correct. Blvd., Torrance CA 90503. Jeffery Semko, of Los Angeles County on: 09/07/2017. of itself authorize the use in this state of This business is conducted by: an on: n/a. Signed: Lawrence E. Guesno, This statement is filed with the County Clerk of Los 21213 Hawthorne Blvd., Torrance CA NOTICE - This fictitious name statement a fictitious business name in violation of individual. The Registrant(s) commenced Jr., President. Registrant(s) declared that Angeles County on: 09/12/2017. NOTICE - This 90503. This business is conducted by: an expires five years from the date it was filed the rights of another under federal, state to transact business under the fictitious all information in the statement is true fictitious name statement expires five years from individual. The Registrant(s) commenced on, in the office of the County Clerk. A new or common law (see Section 14411, et business name or names listed herein and correct. This statement is filed with the date it was filed on, in the office of the County to transact business under the fictitious Fictitious Business Name Statement must seq., B&P Code.) Published: 09/16/17, on: n/a. Signed: Kathleen Yanakis, owner. the County Clerk of Los Angeles County Clerk. A new Fictitious Business Name Statement business name or names listed herein on: be filed prior to that date. The filing of this 09/23/17, 09/30/17 and 10/07/2017. Registrant(s) declared that all information on: 09/08/2017. NOTICE - This fictitious must be filed prior to that date. The filing of this 09/2017. Signed: Jeffery Semko, owner. statement does not of itself authorize the in the statement is true and correct. This name statement expires five years from statement does not of itself authorize the use in this Registrant(s) declared that all information use in this state of a fictitious business Statement of Abandonment of Use of statement is filed with the County Clerk the date it was filed on, in the office of the state of a fictitious business name in violation of the in the statement is true and correct. This name in violation of the rights of another Fictitious Business Name: 2017251961. of Los Angeles County on: 09/07/2017. County Clerk. A new Fictitious Business rights of another under federal, state or common law statement is filed with the County Clerk under federal, state or common law (see Current file: 2013215219. The following NOTICE - This fictitious name statement Name Statement must be filed prior to that (see Section 14411, et seq., B&P Code.) Published: of Los Angeles County on: 09/06/2017. Section 14411, et seq., B&P Code.) person has abandoned the use of the expires five years from the date it was filed date. The filing of this statement does not 09/16/17, 09/23/17, 09/30/17 and 10/07/2017. NOTICE - This fictitious name statement Published: 09/16/17, 09/23/17, 09/30/17 fictitious business name: Nested Spa, The on, in the office of the County Clerk. A new of itself authorize the use in this state of expires five years from the date it was filed and 10/07/2017. Nested Spa, 12121 Wilshire Blvd., Suite Fictitious Business Name Statement must a fictitious business name in violation of Fictitious Business Name Statement: 2017256838. on, in the office of the County Clerk. A new 102, LA CA. Sara Massee, 1534 Amherst be filed prior to that date. The filing of this the rights of another under federal, state The following person(s) is/are doing business Fictitious Business Name Statement must Fictitious Business Name Statement: Ave. #401, Los Angeles CA 90025. statement does not of itself authorize the or common law (see Section 14411, et as: Optimal Allusions, 1917 Via Tampa, Lomita be filed prior to that date. The filing of this 2017251311. The following person(s) is/ Apolonia Drew, 950 2nd St., #212, Santa use in this state of a fictitious business seq., B&P Code.) Published: 09/16/17, CA 90717. Michael Amspaugh, 1917 Via Tampa, statement does not of itself authorize the are doing business as: Ivy Dermatology, Monica CA 90403. The fictitious business name in violation of the rights of another 09/23/17, 09/30/17 and 10/07/2017. Lomita CA 90717. This business is conducted by: an individual. The Registrant(s) commenced to transact use in this state of a fictitious business 412 Hermosa Ave. #7, Hermosa Beach name referred to above was filed on: under federal, state or common law (see business under the fictitious business name or names name in violation of the rights of another CA 90254/409 N. Pacific Coast Highway 10/15/2013, in the County of Los Angeles. Section 14411, et seq., B&P Code.) Fictitious Business Name Statement: listed herein on: n/a. Signed: Michael Amspaugh, under federal, state or common law (see Suite 968, Redondo Beach CA 90277. This business is conducted by: a general Published: 09/16/17, 09/23/17, 09/30/17 2017254539. The following person(s) is/ owner. Registrant(s) declared that all information in Section 14411, et seq., B&P Code.) Gary Chuang, 412 Hermosa Ave. partnership. Signed: Sara Massee, owner. and 10/07/2017. are doing business as: CCF Industries, the statement is true and correct. This statement is Published: 09/16/17, 09/23/17, 09/30/17 #7, Hermosa Beach CA 90254. This Registrant(s) declared that all information Ballistic Solutions, 21213 Hawthorne filed with the County Clerk of Los Angeles County on: and 10/07/2017. business is conducted by: an individual. in the statement is true and correct. This Fictitious Business Name Statement: Blvd., Torrance CA 90503. Jeff Semko, 09/11/2017. NOTICE - This fictitious name statement The Registrant(s) commenced to statement is filed with the County Clerk 2017252895. The following person(s) 21213 Hawthorne Blvd., Torrance CA expires five years from the date it was filed on, in the Fictitious Business Name Statement: transact business under the fictitious of Los Angeles County on: September is/are doing business as: Public Policy 90503. This business is conducted by: an office of the County Clerk. A new Fictitious Business 2017250039. The following person(s) business name or names listed herein 7, 2017. Published: 09/16/17, 09/23/17, Exchange, 4217 Sepulveda Blvd., Culver individual. The Registrant(s) commenced Name Statement must be filed prior to that date. The is/are doing business as: Ultimate on: n/a. Signed: Gary Chuang, owner. 09/30/17 and 10/07/2017. City CA 90230. International Centre to transact business under the fictitious filing of this statement does not of itself authorize Performance Systems, 1258 E. Elmwood Registrant(s) declared that all information For Parliamentary Studies, LLC, 4217 business name or names listed herein the use in this state of a fictitious business name in Ave., Burbank CA 91501. Ashley Reece- in the statement is true and correct. This Fictitious Business Name Statement: Sepulveda Blvd., Culver City CA 90230. on: 03/2010. Signed: Jeff Semko, owner. violation of the rights of another under federal, state Podgorski, statement is filed with the County Clerk 2017251962. The following person(s) is/ This business is conducted by: a limited Registrant(s) declared that all information or common law (see Section 14411, et seq., B&P 1258 E. Elmwood Ave., Burbank CA of Los Angeles County on: 09/07/2017. are doing business as: Little Lift Spa, liability company. The Registrant(s) in the statement is true and correct. This Code.) Published: 09/16/17, 09/23/17, 09/30/17 and 91501. This business is conducted by: an NOTICE - This fictitious name statement The Little Lift Spa, 12121 Wilshire Blvd., commenced to transact business under statement is filed with the County Clerk 10/07/2017. individual. The Registrant(s) commenced expires five years from the date it was filed Suite 102, Los Angeles CA 90025/1534 the fictitious business name or names of Los Angeles County on: 09/08/2017. to transact business under the fictitious on, in the office of the County Clerk. A new Amherst Ave. 401, Los Angeles CA listed herein on: 08/2017. Signed: NOTICE - This fictitious name statement Fictitious Business Name Statement: 2017256908. business name or names listed herein Fictitious Business Name Statement must 90025. Sara A. Brum, 1534 Amherst Vashantsing Gokhool, Managing Member. expires five years from the date it was filed The following person(s) is/are doing business as: on: n/a. Signed: Ashley Reece-Podgorski, be filed prior to that date. The filing of this Ave. 401, Los Angeles CA 90025. This Registrant(s) declared that all information on, in the office of the County Clerk. A new Park Avenue West Entertainment, 611 Mound owner. Registrant(s) declared that all statement does not of itself authorize the business is conducted by: an individual. in the statement is true and correct. This Fictitious Business Name Statement must Avenue Suite C, South Pasadena CA 91030. Murray information in the statement is true and use in this state of a fictitious business The Registrant(s) commenced to statement is filed with the County Clerk be filed prior to that date. The filing of this J. Middleman, 611 Mound Avenue Suite C, South correct. This statement is filed with the name in violation of the rights of another transact business under the fictitious of Los Angeles County on: 09/07/2017. statement does not of itself authorize the Pasadena CA 91030. This business is conducted County Clerk of Los Angeles County under federal, state or common law (see business name or names listed herein NOTICE - This fictitious name statement use in this state of a fictitious business by: an individual. The Registrant(s) commenced to on: 09/06/2017. NOTICE - This fictitious Section 14411, et seq., B&P Code.) on: 4/2017. Signed: Sara A. Brum, owner. expires five years from the date it was filed name in violation of the rights of another transact business under the fictitious business name name statement expires five years from Published: 09/16/17, 09/23/17, 09/30/17 Registrant(s) declared that all information on, in the office of the County Clerk. A new under federal, state or common law (see or names listed herein on: 09/2017. Signed: Murray the date it was filed on, in the office of the and 10/07/2017. in the statement is true and correct. This Fictitious Business Name Statement must Section 14411, et seq., B&P Code.) J. Middleman, owner. Registrant(s) declared that County Clerk. A new Fictitious Business statement is filed with the County Clerk be filed prior to that date. The filing of this Published: 09/16/17, 09/23/17, 09/30/17 all information in the statement is true and correct. Name Statement must be filed prior to that Fictitious Business Name Statement: of Los Angeles County on: 09/07/2017. statement does not of itself authorize the and 10/07/2017. This statement is filed with the County Clerk of Los date. The filing of this statement does not 2017251372. The following person(s) NOTICE - This fictitious name statement use in this state of a fictitious business Angeles County on: 09/11/2017. NOTICE - This of itself authorize the use in this state of is/are doing business as: Wings and expires five years from the date it was filed name in violation of the rights of another Fictitious Business Name Statement: fictitious name statement expires five years from a fictitious business name in violation of Shadows, 10901 Huston St., North on, in the office of the County Clerk. A new under federal, state or common law (see 2017254823. The following person(s) is/are doing the date it was filed on, in the office of the County the rights of another under federal, state Hollywood CA 91601. Nikoletta Nagy Fictitious Business Name Statement must Section 14411, et seq., B&P Code.) business as: NRN Sedan & Limo Services, Inc., Clerk. A new Fictitious Business Name Statement or common law (see Section 14411, et Llamb, 10901 Huston St., North be filed prior to that date. The filing of this Published: 09/16/17, 09/23/17, 09/30/17 1801 Glencoe Way, Glassell Park, CA 91208. NRN must be filed prior to that date. The filing of this seq., B&P Code.) Published: 09/16/17, Hollywood CA 91601. This business statement does not of itself authorize the and 10/07/2017. Sedan & Limo Services, Inc., 1801 Glencoe Way, statement does not of itself authorize the use in this 09/23/17, 09/30/17 and 10/07/2017. is conducted by: an individual. The use in this state of a fictitious business Glassell Park, CA 91208. This business is conducted state of a fictitious business name in violation of the Registrant(s) commenced to transact name in violation of the rights of another Fictitious Business Name Statement: by: a corporation. The Registrant(s) commenced to rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: Fictitious Business Name Statement: business under the fictitious business under federal, state or common law (see 2017254145. The following person(s) transact business under the fictitious business name 09/16/17, 09/23/17, 09/30/17 and 10/07/2017. 2017250426. The following person(s) is/ name or names listed herein on: 08/2017. Section 14411, et seq., B&P Code.) is/are doing business as: Apokalypse or names listed herein on: 12/2011. Signed: Shake are doing business as: Sustain LA, 124 Signed: Nikoletta Nagy Llamb, owner. Published: 09/16/17, 09/23/17, 09/30/17 Survival, Kawaii Squishy Kingdom, Manoukian, Vice President. Registrant(s) declared Fictitious Business Name Statement: 2017257053. Roselawn Pl, Los Angeles CA 90042. Registrant(s) declared that all information and 10/07/2017. 612 E. Carson St. Unit 307, Carson CA that all information in the statement is true and The following person(s) is/are doing business as: Leslie Campbell, 124 Roselawn Pl, in the statement is true and correct. This 90745/552 E. Carson St., Unit 104-270, correct. This statement is filed with the County Clerk of Los Angeles County on: 09/08/2017. NOTICE - Divine Self Love, 4127 Via Marina #303, Marina Los Angeles CA 90042. This business statement is filed with the County Clerk Fictitious Business Name Statement: Carson CA 90745. Marjorie Lao, 612 E. del Rey CA 90292. Self-Love Nourishments, Inc., is conducted by: an individual. The of Los Angeles County on: 09/07/2017. 2017252262. The following person(s) is/ Carson St. Unit 307, Carson CA 90745. This fictitious name statement expires five years from the date it was filed on, in the office of the County 4127 Via Marina #303, Marina del Rey CA 90292. Registrant(s) commenced to transact NOTICE - This fictitious name statement are doing business as: Ultra Pi Water, 621 This business is conducted by: an This business is conducted by: a corporation. The business under the fictitious business expires five years from the date it was filed S. Virgil Ave. Ste. 440, Los Angeles CA individual. The Registrant(s) commenced Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this Registrant(s) commenced to transact business name or names listed herein on: on, in the office of the County Clerk. A new 90005. DJK International Inc., 621 S. Virgil to transact business under the fictitious statement does not of itself authorize the use in this under the fictitious business name or names listed 02/2009. Signed: Leslie Campbell, owner. Fictitious Business Name Statement must Ave. Ste. 440, Los Angeles CA 90005. business name or names listed herein state of a fictitious business name in violation of the herein on: 08/2017. Signed: Joyce Ivonne Flores, Registrant(s) declared that all information be filed prior to that date. The filing of this DJK International Inc., 621 S. Virgil Ave. on: n/a. Signed: Marjorie Lao, owner. rights of another under federal, state or common law CEO. Registrant(s) declared that all information in in the statement is true and correct. This statement does not of itself authorize the Ste. 440, Los Angeles CA 90005. Registrant(s) declared that all information (see Section 14411, et seq., B&P Code.) Published: the statement is true and correct. This statement is statement is filed with the County Clerk use in this state of a fictitious business This business is conducted by: in the statement is true and correct. This 09/16/17, 09/23/17, 09/30/17 and 10/07/2017. filed with the County Clerk of Los Angeles County on: of Los Angeles County on: 09/06/2017. name in violation of the rights of another a corporation. The Registrant(s) statement is filed with the County Clerk 09/11/2017. NOTICE - This fictitious name statement NOTICE - This fictitious name statement under federal, state or common law (see commenced to transact business under of Los Angeles County on: 09/08/2017. Fictitious Business Name Statement: 2017254990. expires five years from the date it was filed on, in the expires five years from the date it was filed Section 14411, et seq., B&P Code.) the fictitious business name or names NOTICE - This fictitious name statement The following person(s) is/are doing business as: office of the County Clerk. A new Fictitious Business on, in the office of the County Clerk. A new Published: 09/16/17, 09/23/17, 09/30/17 listed herein on: 08/2017. Signed: Eung expires five years from the date it was filed Scrubfly, 2748 Montrose Ave., #12, Montrose CA Name Statement must be filed prior to that date. The Fictitious Business Name Statement must and 10/07/2017. K. Kim, CEO. Registrant(s) declared that on, in the office of the County Clerk. A new 91020. IT And Management Consulting LLC, 2748 filing of this statement does not of itself authorize be filed prior to that date. The filing of this all information in the statement is true Fictitious Business Name Statement must Montrose Ave., #12, Montrose CA 91020. This the use in this state of a fictitious business name in statement does not of itself authorize the Fictitious Business Name Statement: and correct. This statement is filed with be filed prior to that date. The filing of this business is conducted by: a limited liability company. violation of the rights of another under federal, state use in this state of a fictitious business 2017251786. The following person(s) the County Clerk of Los Angeles County statement does not of itself authorize the The Registrant(s) commenced to transact business or common law (see Section 14411, et seq., B&P name in violation of the rights of another is/are doing business as: Anastasia on: 09/07/2017. NOTICE - This fictitious use in this state of a fictitious business under the fictitious business name or names listed Code.) Published: 09/16/17, 09/23/17, 09/30/17 and under federal, state or common law (see Mobile Massage, 8505 Nash Drive, Los name statement expires five years from name in violation of the rights of another herein on: 07/2017. Signed: Marianna Danilova, 10/07/2017. Section 14411, et seq., B&P Code.) Angeles CA 90046. Stacey Stone, 8505 the date it was filed on, in the office of the under federal, state or common law (see Managing Member. Registrant(s) declared that all Published: 09/16/17, 09/23/17, 09/30/17 Nash Drive, Los Angeles CA 90046. County Clerk. A new Fictitious Business Section 14411, et seq., B&P Code.) information in the statement is true and correct. Fictitious Business Name Statement: 2017257055. and 10/07/2017. This business is conducted by: an Name Statement must be filed prior to that Published: 09/16/17, 09/23/17, 09/30/17 This statement is filed with the County Clerk of Los The following person(s) is/are doing business as: individual. The Registrant(s) commenced date. The filing of this statement does not and 10/07/2017. Angeles County on: 09/08/2017. NOTICE - This Legarments, 2115 3rd Street, #407, Santa Monica CA Fictitious Business Name Statement: to transact business under the fictitious of itself authorize the use in this state of fictitious name statement expires five years from 90405. TD Consulting, Inc., 2115 3rd Street, #407, 2017251028. The following person(s) business name or names listed herein on: a fictitious business name in violation of Fictitious Business Name Statement: the date it was filed on, in the office of the County Santa Monica CA 90405. This business is conducted is/are doing business as: Ba Lan Fine 03/2017. Signed: Stacey Stone, owner. the rights of another under federal, state 2017254492. The following person(s) Clerk. A new Fictitious Business Name Statement by: a corporation. The Registrant(s) commenced Jewelry, 784 Nogales St., Suite E, Walnut Registrant(s) declared that all information or common law (see Section 14411, et is/are doing business as: Lucky Find must be filed prior to that date. The filing of this to transact business under the fictitious business CA 91789. Ego Sum Lux, LLC, 1924 E. in the statement is true and correct. This seq., B&P Code.) Published: 09/16/17, Press, 11410 Missouri Ave., #2, Los statement does not of itself authorize the use in this name or names listed herein on: n/a. Signed: Denise Cortez St., West Covina CA 91791. This statement is filed with the County Clerk 09/23/17, 09/30/17 and 10/07/2017. Angeles CA 90025. Terisa Marion Green, state of a fictitious business name in violation of the Atoinette Graham, CEO. Registrant(s) declared that business is conducted by: a limited liability of Los Angeles County on: 09/07/2017. 11410 Missouri Ave., #2, Los Angeles CA rights of another under federal, state or common law all information in the statement is true and correct. This statement is filed with the County Clerk of Los company. The Registrant(s) commenced NOTICE - This fictitious name statement Fictitious Business Name Statement: 90025. This business is conducted by: an (see Section 14411, et seq., B&P Code.) Published: Page 16 The british Weekly, Sat. September 23, 2017

Legal Notices

Angeles County on: 09/11/2017. NOTICE - This The following person(s) is/are doing business as: Registrant(s) declared that all information in the and 10/14/2017. 2017257932. The following person(s) statement expires five years from the date fictitious name statement expires five years from Cool Digs, Cool Digs LLC, 3608 W. Estates Ln, Unit statement is true and correct. This statement is filed is/are doing business as: Bright Star it was filed on, in the office of the County the date it was filed on, in the office of the County B, Rolling Hills Estates, CA 90274. Delphine Mulligan, with the County Clerk of Los Angeles County on: Fictitious Business Name Statement: 2017251847. Property Management; Green Property Clerk. A new Fictitious Business Name Clerk. A new Fictitious Business Name Statement 3608 W. Estates Ln, Unit B, Rolling Hills Estates, CA 08/30/2017. NOTICE - This fictitious name statement The following person(s) is/are doing business as: Management, 16162 W. Sunset Blvd. Statement must be filed prior to that date. must be filed prior to that date. The filing of this 90274. This business is conducted by: an individual. expires five years from the date it was filed on, in the Miaow’s Thai Kitchen, 13654 Victory Blvd., #684, Unit A, Pacific Palisades CA 90272/PO The filing of this statement does not of itself statement does not of itself authorize the use in this The Registrant(s) commenced to transact business office of the County Clerk. A new Fictitious Business Van Nuys CA 91401. Miaow Tree, 13654 Victory Box 236, Pacific Palisades CA 90272. authorize the use in this state of a fictitious state of a fictitious business name in violation of the under the fictitious business name or names listed Name Statement must be filed prior to that date. The Blvd., #684, Van Nuys CA 91401. This business Bright Star Investments & Financial business name in violation of the rights of rights of another under federal, state or common law herein on: 01/2017. Signed: Delphine Mulligan, filing of this statement does not of itself authorize is conducted by: an individual. The Registrant(s) Services, Inc., 16162 W. Sunset Blvd. another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: owner. Registrant(s) declared that all information in the use in this state of a fictitious business name in commenced to transact business under the fictitious Unit A, Pacific Palisades CA 90272. This (see Section 14411, et seq., B&P Code.) 09/16/17, 09/23/17, 09/30/17 and 10/07/2017. the statement is true and correct. This statement is violation of the rights of another under federal, state business name or names listed herein on: n/a. business is conducted by: a corporation. Published: 09/23/17, 09/30/17, 10/07/2017 and 10/14/2017. filed with the County Clerk of Los Angeles County on: or common law (see Section 14411, et seq., B&P Signed: Miaow Tree, owner. Registrant(s) declared The Registrant(s) commenced to transact business under the fictitious business name Fictitious Business Name Statement: 2017257198. 09/12/2017. NOTICE - This fictitious name statement Code.) Published: 09/23/17, 09/30/17, 10/07/2017 that all information in the statement is true and or names listed herein on: n/a. Signed: Sally Fictitious Business Name Statement: The following person(s) is/are doing business expires five years from the date it was filed on, in the and 10/14/2017. correct. This statement is filed with the County Clerk Ajdar, President. Registrant(s) declared that 2017260665. The following person(s) is/ as: Aether Enterprises, 337 San Leandro Drive, office of the County Clerk. A new Fictitious Business of Los Angeles County on: 09/07/2017. NOTICE - all information in the statement is true and are doing business as: Lovely Nails, 11755 Diamond Bar CA 91765. Kim, McCoy Robert, Name Statement must be filed prior to that date. The Fictitious Business Name Statement: 2017245019. This fictitious name statement expires five years from correct. This statement is filed with the Wilshire Blvd. Suite 80, West Los Angeles 337 San Leandro Drive, Diamond Bar CA 91765. filing of this statement does not of itself authorize The following person(s) is/are doing business as: the date it was filed on, in the office of the County County Clerk of Los Angeles County on: CA 90025-6604/8581 Landers Drive, This business is conducted by: an individual. The the use in this state of a fictitious business name in Audio For All, 2539 Elsinore Street, Los Angeles Clerk. A new Fictitious Business Name Statement 09/12/2017. NOTICE - This fictitious name Midway City CA 92655. Hai Ngoc Bui, 8581 Registrant(s) commenced to transact business violation of the rights of another under federal, state CA 90026. Andrew Petr, 2539 Elsinore Street, Los must be filed prior to that date. The filing of this statement expires five years from the date Landers Drive, Midway City CA 92655; under the fictitious business name or names listed or common law (see Section 14411, et seq., B&P Angeles CA 90026. This business is conducted statement does not of itself authorize the use in this it was filed on, in the office of the County Ngochoa T. Nguyen, 8581 Landers Drive, herein on: n/a. Signed: Kim, McCoy Robert, owner. Code.) Published: 09/16/17, 09/23/17, 09/30/17 and by: an individual. The Registrant(s) commenced state of a fictitious business name in violation of the Clerk. A new Fictitious Business Name Midway City CA 92655. This business Registrant(s) declared that all information in the 10/07/2017. to transact business under the fictitious business rights of another under federal, state or common law Statement must be filed prior to that date. is conducted by: a married couple. The statement is true and correct. This statement is filed name or names listed herein on: 01/2017. Signed: (see Section 14411, et seq., B&P Code.) Published: The filing of this statement does not of itself Registrant(s) commenced to transact with the County Clerk of Los Angeles County on: Fictitious Business Name Statement: 2017259054. Andrew Petr, owner. Registrant(s) declared that 09/23/17, 09/30/17, 10/07/2017 and 10/14/2017. authorize the use in this state of a fictitious business under the fictitious business name 09/11/2017. NOTICE - This fictitious name statement The following person(s) is/are doing business as: all information in the statement is true and correct. business name in violation of the rights of or names listed herein on: 08/2017. Signed: expires five years from the date it was filed on, in the South Bay Estates, 18801 Hawthorne Blvd., Torrance This statement is filed with the County Clerk of Los Fictitious Business Name Statement: 2017254332. another under federal, state or common law Ngochoa T. Nguyen, owner. Registrant(s) office of the County Clerk. A new Fictitious Business CA 90504. 18801 Hawthorne LLC, 2716 Ocean Park Angeles County on: 08/31/2017. NOTICE - This The following person(s) is/are doing business as: (see Section 14411, et seq., B&P Code.) declared that all information in the statement Name Statement must be filed prior to that date. The Blvd., 2014, Santa Monica CA 90405. This business fictitious name statement expires five years from Pina Realty, 2801 W. Valley Blvd. Suite B, Alhambra Published: 09/23/17, 09/30/17, 10/07/2017 is true and correct. This statement is filed filing of this statement does not of itself authorize is conducted by: a limited liability company. The the date it was filed on, in the office of the County CA 91803. Noe Pina, 2801 W. Valley Blvd. Suite B, and 10/14/2017. with the County Clerk of Los Angeles the use in this state of a fictitious business name in Registrant(s) commenced to transact business Clerk. A new Fictitious Business Name Statement Alhambra CA 91803. This business is conducted County on: 09/13/2017. NOTICE - This violation of the rights of another under federal, state under the fictitious business name or names listed must be filed prior to that date. The filing of this by: an individual. The Registrant(s) commenced Fictitious Business Name Statement: fictitious name statement expires five years or common law (see Section 14411, et seq., B&P herein on: 07/2006. Signed: Janet Watt Van Huisen, statement does not of itself authorize the use in this to transact business under the fictitious business 2017258150. The following person(s) is/ from the date it was filed on, in the office of Code.) Published: 09/16/17, 09/23/17, 09/30/17 and Manager. Registrant(s) declared that all information state of a fictitious business name in violation of the name or names listed herein on: 08/2017. Signed: are doing business as: Just Chy Cosmetics; the County Clerk. A new Fictitious Business 10/07/2017. in the statement is true and correct. This statement is rights of another under federal, state or common law Noe Pina, owner. Registrant(s) declared that all Kaiva Cosmetics, 9323 Monogram Ave., Name Statement must be filed prior to that filed with the County Clerk of Los Angeles County on: (see Section 14411, et seq., B&P Code.) Published: information in the statement is true and correct. North Hills CA 91343. Cheyenne Lovato, date. The filing of this statement does not Fictitious Business Name Statement: 2017257400. 09/12/2017. NOTICE - This fictitious name statement 09/23/17, 09/30/17, 10/07/2017 and 10/14/2017. This statement is filed with the County Clerk of Los 9323 Monogram Ave., North Hills CA of itself authorize the use in this state of a The following person(s) is/are doing business as: expires five years from the date it was filed on, in the Angeles County on: 09/08/2017. NOTICE - This 91343. This business is conducted by: an fictitious business name in violation of the Sergio Ramirez Consultant, 9820 Brookshire Ave., office of the County Clerk. A new Fictitious Business Fictitious Business Name Statement: 2017246140. fictitious name statement expires five years from individual. The Registrant(s) commenced rights of another under federal, state or Downey CA 90240. Sergio Ramirez, 9820 Brookshire Name Statement must be filed prior to that date. The The following person(s) is/are doing business as: the date it was filed on, in the office of the County to transact business under the fictitious common law (see Section 14411, et seq., Ave., Downey CA 90240. This business is conducted filing of this statement does not of itself authorize Koko & Jean, 10650 S. Gramercy Pl., Los Angeles Clerk. A new Fictitious Business Name Statement business name or names listed herein B&P Code.) Published: 09/23/17, 09/30/17, by: an individual. The Registrant(s) commenced the use in this state of a fictitious business name in CA 90047. Kolony Ponce, 10650 S. Gramercy Pl., must be filed prior to that date. The filing of this on: 09/2017. Signed: Cheyenne Lovato, 10/07/2017 and 10/14/2017. to transact business under the fictitious business violation of the rights of another under federal, state Los Angeles CA 90047. This business is conducted statement does not of itself authorize the use in this owner. Registrant(s) declared that all name or names listed herein on: 09/2017. Signed: or common law (see Section 14411, et seq., B&P by: an individual. The Registrant(s) commenced state of a fictitious business name in violation of the information in the statement is true and Fictitious Business Name Statement: Sergio Ramirez, owner. Registrant(s) declared that Code.) Published: 09/16/17, 09/23/17, 09/30/17 and to transact business under the fictitious business rights of another under federal, state or common law correct. This statement is filed with the 2017261559. The following person(s) is/ all information in the statement is true and correct. 10/07/2017. name or names listed herein on: 08/2017. Signed: (see Section 14411, et seq., B&P Code.) Published: County Clerk of Los Angeles County on: are doing business as: Imp Kin, 1426 This statement is filed with the County Clerk of Los Kolony Ponce, owner. Registrant(s) declared that 09/23/17, 09/30/17, 10/07/2017 and 10/14/2017. 09/12/2017. NOTICE - This fictitious name N. Edgemont St. #4, Los Angeles CA 90027. Irene Murphy, 1426 N. Edgemont Angeles County on: 09/11/2017. NOTICE - This Fictitious Business Name Statement: 2017259299. all information in the statement is true and correct. statement expires five years from the date it was filed on, in the office of the County St. #4, Los Angeles CA 90027. This fictitious name statement expires five years from The following person(s) is/are doing business as: This statement is filed with the County Clerk of Los Fictitious Business Name Statement: Clerk. A new Fictitious Business Name business is conducted by: an individual. the date it was filed on, in the office of the County Serverless Solutions, 23701 S. Western Ave., Angeles County on: 09/01/2017. NOTICE - This 2017254334. The following person(s) is/are Statement must be filed prior to that date. The Registrant(s) commenced to transact Clerk. A new Fictitious Business Name Statement #213, Torrance CA 90501. Morenis Corporation, fictitious name statement expires five years from doing business as: Second Time Around, The filing of this statement does not of itself business under the fictitious business name must be filed prior to that date. The filing of this 23701 S. Western Ave., #213, Torrance CA 90501. the date it was filed on, in the office of the County Alhambra, 2801 W. Valley Blvd. Suite B, authorize the use in this state of a fictitious or names listed herein on: n/a. Signed: statement does not of itself authorize the use in this This business is conducted by: a corporation. The Alhambra CA 91803. Noe Pina, 2801 W. Clerk. A new Fictitious Business Name Statement business name in violation of the rights of Irene Murphy, owner. Registrant(s) declared state of a fictitious business name in violation of the Valley Blvd. Suite B, Alhambra CA 91803. Registrant(s) commenced to transact business must be filed prior to that date. The filing of this another under federal, state or common law that all information in the statement is true rights of another under federal, state or common law under the fictitious business name or names listed statement does not of itself authorize the use in this This business is conducted by: an individual. The Registrant(s) commenced to transact (see Section 14411, et seq., B&P Code.) and correct. This statement is filed with the (see Section 14411, et seq., B&P Code.) Published: herein on: 09/2017. Signed: Egor Morenis, President state of a fictitious business name in violation of the Published: 09/23/17, 09/30/17, 10/07/2017 County Clerk of Los Angeles County on: 09/16/17, 09/23/17, 09/30/17 and 10/07/2017. . Registrant(s) declared that all information in the rights of another under federal, state or common law business under the fictitious business name or names listed herein on: 01/2017. Signed: and 10/14/2017. 09/13/2017. NOTICE - This fictitious name statement is true and correct. This statement is filed (see Section 14411, et seq., B&P Code.) Published: statement expires five years from the date Fictitious Business Name Statement: 2017257489. with the County Clerk of Los Angeles County on: 09/23/17, 09/30/17, 10/07/2017 and 10/14/2017. Noe Pina, owner. Registrant(s) declared that all information in the statement is true Fictitious Business Name Statement: it was filed on, in the office of the County The following person(s) is/are doing business as: Jin 09/12/2017. NOTICE - This fictitious name statement 2017258239. The following person(s) is/ Clerk. A new Fictitious Business Name Nail & Lash Studio, 633 S San Gabriel Blvd. #207, expires five years from the date it was filed on, in the Fictitious Business Name Statement: 2017247000. and correct. This statement is filed with the County Clerk of Los Angeles County on: are doing business as: J.Chitra, Summit Statement must be filed prior to that date. San Gabriel CA 91776/506 E. Fairview Ave. #E, San office of the County Clerk. A new Fictitious Business The following person(s) is/are doing business as: 09/08/2017. NOTICE - This fictitious name Co, 641 Ivanell Ave., La Puente CA The filing of this statement does not of itself Gabriel CA 91776. Jing Jin, 506 E. Fairview Ave. #E, Name Statement must be filed prior to that date. The Magnum Opus Studio; MO Studio, 530 S. Lake Ave. statement expires five years from the date 91744. Jessica Chitrabhiboolya, 641 authorize the use in this state of a fictitious San Gabriel CA 91776. This business is conducted filing of this statement does not of itself authorize #985, Pasadena CA 91101. Magnum Opus LLC, it was filed on, in the office of the County Ivanell Ave., La Puente CA 91744. This business name in violation of the rights of by: an individual. The Registrant(s) commenced to the use in this state of a fictitious business name in 530 S. Lake Ave. #985, Pasadena CA 91101. This Clerk. A new Fictitious Business Name business is conducted by: an individual. another under federal, state or common law transact business under the fictitious business name violation of the rights of another under federal, state business is conducted by: a limited liability company. Statement must be filed prior to that date. The Registrant(s) commenced to transact (see Section 14411, et seq., B&P Code.) or names listed herein on: n/a. Signed: Jing Jin, or common law (see Section 14411, et seq., B&P The Registrant(s) commenced to transact business The filing of this statement does not of itself business under the fictitious business Published: 09/23/17, 09/30/17, 10/07/2017 owner. Registrant(s) declared that all information in Code.) Published: 09/16/17, 09/23/17, 09/30/17 and under the fictitious business name or names listed authorize the use in this state of a fictitious name or names listed herein on: 08/2017. and 10/14/2017. the statement is true and correct. This statement is 10/07/2017. herein on: 07/2016. Signed: Dennis Wang, Managing business name in violation of the rights of Signed: Jessica Chitrabhiboolya, owner. filed with the County Clerk of Los Angeles County on: Member. Registrant(s) declared that all information in another under federal, state or common law Registrant(s) declared that all information Fictitious Business Name Statement: 09/11/2017. NOTICE - This fictitious name statement the statement is true and correct. This statement is (see Section 14411, et seq., B&P Code.) in the statement is true and correct. This 2017262193. The following person(s) is/ expires five years from the date it was filed on, in the Fictitious Business Name Statement: 2017260756. filed with the County Clerk of Los Angeles County on: Published: 09/23/17, 09/30/17, 10/07/2017 statement is filed with the County Clerk are doing business as: Better B Plumbing, office of the County Clerk. A new Fictitious Business The following person(s) is/are doing business as: 09/01/2017. NOTICE - This fictitious name statement and 10/14/2017. of Los Angeles County on: 09/12/2017. Better B Electric, AB Sol Computers, AB Name Statement must be filed prior to that date. The Pavones Point, 1312 Lincoln Blvd., Santa Monica expires five years from the date it was filed on, in the NOTICE - This fictitious name statement Sol Kitchens, AB Sol Management, AB Sol filing of this statement does not of itself authorize CA 90401. Josh Kaplan, 1312 Lincoln Blvd., Santa office of the County Clerk. A new Fictitious Business Fictitious Business Name Statement: expires five years from the date it was filed Roofing, AB Sol Software, AB Sol Solutions, the use in this state of a fictitious business name in Monica CA 90401; Glenn Sorgenstein, 1312 Lincoln Name Statement must be filed prior to that date. The 2017254347. The following person(s) is/ on, in the office of the County Clerk. A new AB Sol Tires, AB Sol Windows & Doors, violation of the rights of another under federal, state Blvd., Santa Monica CA 90401. This business filing of this statement does not of itself authorize are doing business as: Pina Real Estate Fictitious Business Name Statement must Better B Advisers, Better B Fishing Goods, or common law (see Section 14411, et seq., B&P is conducted by: a general partnership. The the use in this state of a fictitious business name in Academy, 2801 W. Valley Blvd. Suite B, be filed prior to that date. The filing of this Better B Goods, Better B Herbs, Better B Code.) Published: 09/16/17, 09/23/17, 09/30/17 and Registrant(s) commenced to transact business under violation of the rights of another under federal, state Alhambra CA 91803. Noe Pina, 2801 W. statement does not of itself authorize the Home Goods, Better B Hunting Goods, 10/07/2017. the fictitious business name or names listed herein or common law (see Section 14411, et seq., B&P Valley Blvd. Suite B, Alhambra CA 91803. use in this state of a fictitious business Better Office Goods, Better B Vitamins, AB Sol Gardens, AB Sol Priting, AB Sol on: n/a. Signed: Josh Kaplan, partner. Registrant(s) Code.) Published: 09/23/17, 09/30/17, 10/07/2017 This business is conducted by: an individual. name in violation of the rights of another under federal, state or common law (see Trees, Arev Auto Supplies, Arev Batteries, Fictitious Business Name Statement: 2017257491. declared that all information in the statement is true and 10/14/2017. The Registrant(s) commenced to transact Section 14411, et seq., B&P Code.) Arev Cleaners, Arev Fire Services, Arev The following person(s) is/are doing business as: and correct. This statement is filed with the County business under the fictitious business name Published: 09/23/17, 09/30/17, 10/07/2017 Food Stores, Arev Furniture, Arev Heavy American Filter Company, 875 North Todd Ave., Clerk of Los Angeles County on: 09/13/2017. Fictitious Business Name Statement: 2017248221. or names listed herein on: 08/2017. Signed: and 10/14/2017. Machinery Supplies, Arev IT Support, Azusa CA 91702. Water Filter Exchange Inc., 980 NOTICE - This fictitious name statement expires five Noe Pina, owner. Registrant(s) declared The following person(s) is/are doing business Arev Office Supplies, Arev Tools, Arev Kirkton Place, Glendale CA 91207. This business years from the date it was filed on, in the office of that all information in the statement is true as: G&R Consulting, 2130 North Orange Grove Fictitious Business Name Statement: Vitamin Shops, Sky Airplane Supplies, is conducted by: an individual. The Registrant(s) and correct. This statement is filed with the the County Clerk. A new Fictitious Business Name Ave., Pomona CA 91767. George Manuel Garcia 2017258775. The following person(s) is/are Sky Architecures, Evergreen Batteries, commenced to transact business under the fictitious Statement must be filed prior to that date. The II, 2130 North Orange Grove Ave., Pomona CA County Clerk of Los Angeles County on: 09/08/2017. NOTICE - This fictitious name doing business as: Net Benefit Solutions, Evergreen Book Publishing, Evergreen business name or names listed herein on: n/a. filing of this statement does not of itself authorize 91767; Rachel Marie Garcia, 2130 North Orange Inc., 18405 Farjardo St., Rowland Heights Gardens, Evergreen Pools, Evergreen Signed: Alex Iskender Chividian, Vice President. the use in this state of a fictitious business name in Grove Ave., Pomona CA 91767. This business statement expires five years from the date it was filed on, in the office of the County CA 91748/PO Box 4876, Ontario CA 91761. Retail Shops, Evergreen Roofing, Registrant(s) declared that all information in the violation of the rights of another under federal, state is conducted by: a general partnership. The Net Benefit Solutions, Inc., 18405 Farjardo Evergreen Tree Services, Evergreen statement is true and correct. This statement is filed or common law (see Section 14411, et seq., B&P Registrant(s) commenced to transact business under Clerk. A new Fictitious Business Name Statement must be filed prior to that date. St., Rowland Heights CA 91748. This Vitamins, Sky Advertising, Sky App with the County Clerk of Los Angeles County on: Code.) Published: 09/16/17, 09/23/17, 09/30/17 and the fictitious business name or names listed herein business is conducted by: an individual. Developer, Sky Flooring, Sky Management, 09/11/2017. NOTICE - This fictitious name statement 10/07/2017. on: n/a. Signed: George Manuel Garcia II, General The filing of this statement does not of itself authorize the use in this state of a fictitious The Registrant(s) commenced to transact Sky Programmer, Sky Public Relations, expires five years from the date it was filed on, in the Partner. Registrant(s) declared that all information in business name in violation of the rights of business under the fictitious business name Sky Rare Books, Sky Web Developer, office of the County Clerk. A new Fictitious Business Fictitious Business Name Statement: 2017237095. the statement is true and correct. This statement is another under federal, state or common law or names listed herein on: 06/2017. Signed: Evergreen Electricians, Evergreen Tools, Name Statement must be filed prior to that date. The The following person(s) is/are doing business as: filed with the County Clerk of Los Angeles County on: (see Section 14411, et seq., B&P Code.) Lili Zhang, President. Registrant(s) declared 3156 Foothill Blvd. Ste. D, La Crescenta filing of this statement does not of itself authorize Prestige Sentinel Protection Private Security, 339 09/05/2017. NOTICE - This fictitious name statement Published: 09/23/17, 09/30/17, 10/07/2017 that all information in the statement is true CA 91214. Better Businesses LLC, 3156 the use in this state of a fictitious business name in E. 92nd St. Los Angeles CA 90003. Marvin Splayet expires five years from the date it was filed on, in the and 10/14/2017. and correct. This statement is filed with the Foothill Blvd. Ste. D, La Crescenta CA violation of the rights of another under federal, state Mendoza Cruz, 1429 E. 76th St., Los Angeles CA office of the County Clerk. A new Fictitious Business County Clerk of Los Angeles County on: 91214. This business is conducted by: a or common law (see Section 14411, et seq., B&P 90001. This business is conducted by: an individual. Name Statement must be filed prior to that date. The Fictitious Business Name Statement: 09/12/2017. NOTICE - This fictitious name limited liability company. The Registrant(s) Code.) Published: 09/16/17, 09/23/17, 09/30/17 and The Registrant(s) commenced to transact business filing of this statement does not of itself authorize 2017257793. The following person(s) is/ statement expires five years from the date commenced to transact business under 10/07/2017. under the fictitious business name or names listed the use in this state of a fictitious business name in are doing business as: Venice Sushi, 1827 it was filed on, in the office of the County the fictitious business name or names herein on: n/a. Signed: Marvin Splayet Mendoza violation of the rights of another under federal, state Ocean Front Walk, Venice CA 90291. Clerk. A new Fictitious Business Name listed herein on: 12/2008. Signed: Alisa Fictitious Business Name Statement: 2017257493. Cruz, owner. Registrant(s) declared that all or common law (see Section 14411, et seq., B&P Muscle Beach Enterprises, LLC, 1811 Statement must be filed prior to that date. Khachatryan, manager. Registrant(s) The following person(s) is/are doing business as: information in the statement is true and correct. Code.) Published: 09/23/17, 09/30/17, 10/07/2017 Ocean Front Walk, Venice CA 90291. This The filing of this statement does not of itself declared that all information in the statement Common Sense Wire, Common Sense Marine, This statement is filed with the County Clerk of Los and 10/14/2017. business is conducted by: a limited liability authorize the use in this state of a fictitious is true and correct. This statement is filed Just Sayin’ It, Zenfizz, 9725 Owensmouth Ave., Angeles County on: 08/25/2017. NOTICE - This company. The Registrant(s) commenced business name in violation of the rights of with the County Clerk of Los Angeles Chatsworth CA 91311. Common Sense Industries, fictitious name statement expires five years from Fictitious Business Name Statement: 2017249899. to transact business under the fictitious another under federal, state or common law County on: 09/14/2017. NOTICE - This Inc., 9725 Owensmouth Ave., Chatsworth CA 91311. the date it was filed on, in the office of the County The following person(s) is/are doing business as: business name or names listed herein (see Section 14411, et seq., B&P Code.) fictitious name statement expires five years This business is conducted by: a corporation. The Clerk. A new Fictitious Business Name Statement Under Our Wings Home Care, Under Our Wings, on: n/a. Signed: Ron Kramer, President. Published: 09/23/17, 09/30/17, 10/07/2017 from the date it was filed on, in the office of Registrant(s) commenced to transact business must be filed prior to that date. The filing of this 6148 East Conant St., Long Beach CA 90808. Under Registrant(s) declared that all information and 10/14/2017. the County Clerk. A new Fictitious Business under the fictitious business name or names listed statement does not of itself authorize the use in this Our Wings Home Care Inc., 6148 East Conant St., in the statement is true and correct. This Name Statement must be filed prior to that date. The filing of this statement does not herein on: 07/2017. Signed: Michael Kommel, CEO. state of a fictitious business name in violation of the Long Beach CA 90808. This business is conducted statement is filed with the County Clerk Fictitious Business Name Statement: of itself authorize the use in this state of a Registrant(s) declared that all information in the rights of another under federal, state or common law by: a corporation. The Registrant(s) commenced to of Los Angeles County on: 09/12/2017. 2017259833. The following person(s) is/are doing business as: CM Wholesale, 44934 fictitious business name in violation of the statement is true and correct. This statement is filed (see Section 14411, et seq., B&P Code.) Published: transact business under the fictitious business name NOTICE - This fictitious name statement 12th Street East, Lancaster CA 93535. rights of another under federal, state or with the County Clerk of Los Angeles County on: 09/23/17, 09/30/17, 10/07/2017 and 10/14/2017. or names listed herein on: n/a. Signed: Mounir Hilmi, expires five years from the date it was filed Smith and Orss Custom Wholesale LLC, common law (see Section 14411, et seq., 09/11/2017. NOTICE - This fictitious name statement President. Registrant(s) declared that all information on, in the office of the County Clerk. A new 44934 12th Street East, Lancaster CA B&P Code.) Published: 09/23/17, 09/30/17, expires five years from the date it was filed on, in the Fictitious Business Name Statement: 2017241996. Fictitious Business Name Statement must in the statement is true and correct. This statement is 93535. This business is conducted by: a 10/07/2017 and 10/14/2017. office of the County Clerk. A new Fictitious Business The following person(s) is/are doing business as: be filed prior to that date. The filing of this filed with the County Clerk of Los Angeles County on: limited liability company. The Registrant(s) Name Statement must be filed prior to that date. The statement does not of itself authorize the Wheatland Project, 206 W. 6th St., Suite 100, Los 09/06/2017. NOTICE - This fictitious name statement commenced to transact business under Fictitious Business Name Statement: filing of this statement does not of itself authorize Angeles CA 90014. Shadow Hills Homes LLC, expires five years from the date it was filed on, in the use in this state of a fictitious business name in violation of the rights of another the fictitious business name or names 2017262236. The following person(s) is/ the use in this state of a fictitious business name in 206 W. 6th St., Suite 100, Los Angeles CA 90014; office of the County Clerk. A new Fictitious Business listed herein on: n/a. Signed: Meon D. are doing business as: Optimal Computers, violation of the rights of another under federal, state California Home Development, LLC, 853 Larrabee Name Statement must be filed prior to that date. The under federal, state or common law (see Section 14411, et seq., B&P Code.) Ross, CEO. Registrant(s) declared that Optimal Retail, Optimal Doors, Optimal or common law (see Section 14411, et seq., B&P Suite #4, West Hollywood CA 90069. This business filing of this statement does not of itself authorize all information in the statement is true and Electric, Optimal Filters, Optimal Plumbing, Code.) Published: 09/16/17, 09/23/17, 09/30/17 and is conducted by: a joint venture. The Registrant(s) the use in this state of a fictitious business name in Published: 09/23/17, 09/30/17, 10/07/2017 and 10/14/2017. correct. This statement is filed with the Optimal Products, Optimal Roofing, Optimal 10/07/2017. commenced to transact business under the violation of the rights of another under federal, state County Clerk of Los Angeles County on: Windows, United A Homegoods, United AC, fictitious business name or names listed herein on: or common law (see Section 14411, et seq., B&P Fictitious Business Name Statement: 09/13/2017. NOTICE - This fictitious name United B Flooring, United B Foundation, Fictitious Business Name Statement: 2017258333. n/a. Signed: Jonathan Shomof, General Partner. Code.) Published: 09/23/17, 09/30/17, 10/07/2017 The british Weekly, Sat. September 23, 2017 Page 17

Legal Notices United B Supplies, United Heating and Nightclub, 5201 Clark Ave., Lakewood CA (see Section 14411, et seq., B&P Code.) in the statement is true and correct. This 14751 Redwood St., Adelanto CA 92301. be filed prior to that date. The filing of this AC, United Home Stores, United Products, 90712. Lakewood Entertainment Inc., 5317 Published: 09/23/17, 09/30/17, 10/07/2017 statement is filed with the County Clerk Corina Malo Fernandez, 14751 Redwood statement does not of itself authorize the United Tools, Sola Body Frames, Sola Via Donte, Marina del Rey CA 90292. This and 10/14/2017. of Los Angeles County on: 09/18/2017. St., Adelanto CA 92301; J. Alberto use in this state of a fictitious business Body Shops, Sola Disposals, Sola Events, business is conducted by: a corporation. NOTICE - This fictitious name statement Armendia, 14751 Redwood St., Adelanto name in violation of the rights of another Sola Events, Sola Gardening, Sola Ground The Registrant(s) commenced to transact Fictitious Business Name Statement: expires five years from the date it was filed CA 92301. This business is conducted under federal, state or common law (see Products, Sola Heavy Supplies, Sola business under the fictitious business name 2017265678. The following person(s) is/are on, in the office of the County Clerk. A new by: a married couple. The Registrant(s) Section 14411, et seq., B&P Code.) Hydro, Sola Locks, Sola Paints, Sola Pool, or names listed herein on: 11/2012. Signed: doing business as: Karzi Builders, 21031 Fictitious Business Name Statement must commenced to transact business under Published: 09/23/17, 09/30/17, 10/07/2017 Sola Threes, Sola Trucking, United B Auto, Steve Melnick, President. Registrant(s) Ventura Blvd. #315, Woodland Hills CA be filed prior to that date. The filing of this the fictitious business name or names and 10/14/2017. United B Printing, Mamul Computers, declared that all information in the statement 91364. Los Angeles Stucco LLC, 21031 statement does not of itself authorize the listed herein on: n/a. Signed: Corina Malo Mamul Electric, Mamul Furnishing, Mamul is true and correct. This statement is filed Ventura Blvd. #315, Woodland Hills CA use in this state of a fictitious business Fernandez, partner. Registrant(s) declared Fictitious Business Name Statement: Kitchen Supplies, Mamul Marbels, Mamul with the County Clerk of Los Angeles 91364. This business is conducted by: a name in violation of the rights of another that all information in the statement is true 2017269131. The following person(s) is/ Tiles, Sola Glasses, Sola Papers, Sola County on: 09/14/2017. NOTICE - This limited liability company. The Registrant(s) under federal, state or common law (see and correct. This statement is filed with the are doing business as: Best Serenity, Showers, Sola Tires, Sole Heaters, Sole fictitious name statement expires five years commenced to transact business under the Section 14411, et seq., B&P Code.) County Clerk of Los Angeles County on: 3638 Nogales Street, West Covina CA Pipes, Sole Stones, Sole Water Filters, from the date it was filed on, in the office of fictitious business name or names listed Published: 09/23/17, 09/30/17, 10/07/2017 09/19/2017. NOTICE - This fictitious name 91792. Baolin Wang, 3638 Nogales Sole Wires, Sole Woods, 1436 W Glenoaks the County Clerk. A new Fictitious Business herein on: n/a. Signed: Subhan A. Karzi, and 10/14/2017. statement expires five years from the date Street, West Covina CA 91792. This Blvd. Ste. 176, Glendale CA 91201. Optimal Name Statement must be filed prior to that Managing Member. Registrant(s) declared it was filed on, in the office of the County business is conducted by: an individual. Business Solutions, LLC, 1436 W Glenoaks date. The filing of this statement does not that all information in the statement is true Fictitious Business Name Statement: Clerk. A new Fictitious Business Name The Registrant(s) commenced to transact Blvd. Ste. 176, Glendale CA 91201. This of itself authorize the use in this state of a and correct. This statement is filed with the 2017266624. The following person(s) is/ Statement must be filed prior to that date. business under the fictitious business name business is conducted by: a limited liability fictitious business name in violation of the County Clerk of Los Angeles County on: are doing business as: Firetech Design The filing of this statement does not of itself or names listed herein on: n/a. Signed: company. The Registrant(s) commenced rights of another under federal, state or 09/18/2017. NOTICE - This fictitious name Services Inc., Fire Tech, 12021 Wilshire authorize the use in this state of a fictitious Baolin Wang, owner. Registrant(s) declared to transact business under the fictitious common law (see Section 14411, et seq., statement expires five years from the date Blvd., #282, Los Angeles CA 90025. business name in violation of the rights of that all information in the statement is true business name or names listed herein B&P Code.) Published: 09/23/17, 09/30/17, it was filed on, in the office of the County Firetech Design Services Inc., 12021 another under federal, state or common law and correct. This statement is filed with the on: 12/2013. Signed: Siranush Zargarian 10/07/2017 and 10/14/2017. Clerk. A new Fictitious Business Name Wilshire Blvd., #282, Los Angeles CA (see Section 14411, et seq., B&P Code.) County Clerk of Los Angeles County on: Tingilian, President. Registrant(s) declared Statement must be filed prior to that date. 90025. This business is conducted by: a Published: 09/23/17, 09/30/17, 10/07/2017 09/20/2017. NOTICE - This fictitious name that all information in the statement is true Fictitious Business Name Statement: The filing of this statement does not of itself corporation. The Registrant(s) commenced and 10/14/2017. statement expires five years from the date and correct. This statement is filed with the 2017264359. The following person(s) is/are authorize the use in this state of a fictitious to transact business under the fictitious it was filed on, in the office of the County County Clerk of Los Angeles County on: doing business as: MNR Services, 13950 business name in violation of the rights of business name or names listed herein Fictitious Business Name Statement: Clerk. A new Fictitious Business Name 09/14/2017. NOTICE - This fictitious name Ramhurst Dr Apt.1, La Mirada CA 90638. another under federal, state or common law on: 07/2007. Signed: Dokhi Behnam, 2017268452. The following person(s) Statement must be filed prior to that date. statement expires five years from the date Miriam Nancy Randisi, 13950 Ramhurst (see Section 14411, et seq., B&P Code.) President. Registrant(s) declared that all is/are doing business as: SPEAR, 310 The filing of this statement does not of itself it was filed on, in the office of the County Dr Apt.1, La Mirada CA 90638. This Published: 09/23/17, 09/30/17, 10/07/2017 information in the statement is true and Van Ness Ave., Suite 6, Los Angeles CA authorize the use in this state of a fictitious Clerk. A new Fictitious Business Name business is conducted by: an individual. and 10/14/2017. correct. This statement is filed with the 90004. Ventseslav Saranin, 310 Van Ness business name in violation of the rights of Statement must be filed prior to that date. The Registrant(s) commenced to transact County Clerk of Los Angeles County on: Ave., Suite 6, Los Angeles CA 90004. This another under federal, state or common law The filing of this statement does not of itself business under the fictitious business name Fictitious Business Name Statement: 09/18/2017. NOTICE - This fictitious name business is conducted by: an individual. (see Section 14411, et seq., B&P Code.) authorize the use in this state of a fictitious or names listed herein on: n/a. Signed: 2017266173. The following person(s) is/are statement expires five years from the date The Registrant(s) commenced to transact Published: 09/23/17, 09/30/17, 10/07/2017 business name in violation of the rights of Miriam Nancy Randisi, owner. Registrant(s) doing business as: Bright Star Investments it was filed on, in the office of the County business under the fictitious business name and 10/14/2017. another under federal, state or common law declared that all information in the statement & Financial Services, Inc., 16162 W. Sunset Clerk. A new Fictitious Business Name or names listed herein on: n/a. Signed: (see Section 14411, et seq., B&P Code.) is true and correct. This statement is filed Blvd. A, Pacific Palisades CA 90272/PO Statement must be filed prior to that date. Ventseslav Saranin, owner. Registrant(s) Fictitious Business Name Statement: Published: 09/23/17, 09/30/17, 10/07/2017 with the County Clerk of Los Angeles Box 236, Pacific Palisades CA 90272. Bright The filing of this statement does not of itself declared that all information in the statement 2017269554. The following person(s) and 10/14/2017. County on: 09/15/2017. NOTICE - This Star Investments & Financial Services, Inc., authorize the use in this state of a fictitious is true and correct. This statement is filed is/are doing business as: Azimuth fictitious name statement expires five years 16162 W. Sunset Blvd. A, Pacific Palisades business name in violation of the rights of with the County Clerk of Los Angeles Construction, 1458 W. 14th St, Long Fictitious Business Name Statement: from the date it was filed on, in the office of CA 90272. This business is conducted by: a another under federal, state or common law County on: 09/20/2017. NOTICE - This Beach CA 90813. Kenneth Corben, 52 2017263425. The following person(s) is/ the County Clerk. A new Fictitious Business corporation. The Registrant(s) commenced (see Section 14411, et seq., B&P Code.) fictitious name statement expires five years Market St., Apt. B, Venice CA 90291. This are doing business as: Honest History Name Statement must be filed prior to that to transact business under the fictitious Published: 09/23/17, 09/30/17, 10/07/2017 from the date it was filed on, in the office of business is conducted by: an individual. Magazine, 5709 Hub Street, Los Angeles date. The filing of this statement does not business name or names listed herein on: and 10/14/2017. the County Clerk. A new Fictitious Business The Registrant(s) commenced to transact CA 90042. Honest History Co., 5709 of itself authorize the use in this state of a 05/2003. Signed: Sally Ajdar, President. Name Statement must be filed prior to that business under the fictitious business name Hub Street, Los Angeles CA 90042. This fictitious business name in violation of the Registrant(s) declared that all information Fictitious Business Name Statement: date. The filing of this statement does not or names listed herein on: n/a. Signed: business is conducted by: a corporation. rights of another under federal, state or in the statement is true and correct. This 2017266660. The following person(s) is/ of itself authorize the use in this state of a Kenneth Corben, owner. Registrant(s) The Registrant(s) commenced to transact common law (see Section 14411, et seq., statement is filed with the County Clerk are doing business as: Duck Hunter Wines, fictitious business name in violation of the declared that all information in the statement business under the fictitious business name B&P Code.) Published: 09/23/17, 09/30/17, of Los Angeles County on: 09/18/2017. USA, 4441 S. Downey Road, Vernon CA rights of another under federal, state or is true and correct. This statement is filed or names listed herein on: 08/2017. Signed: 10/07/2017 and 10/14/2017. NOTICE - This fictitious name statement 90058. Stratus Wine & Spirits, LLC, 4441 common law (see Section 14411, et seq., with the County Clerk of Los Angeles David Samuel Knight, CEO. Registrant(s) expires five years from the date it was filed S. Downey Road, Vernon CA 90058. This B&P Code.) Published: 09/23/17, 09/30/17, County on: 09/20/2017. NOTICE - This declared that all information in the statement Fictitious Business Name Statement: on, in the office of the County Clerk. A new business is conducted by: a limited liability 10/07/2017 and 10/14/2017. fictitious name statement expires five years is true and correct. This statement is filed 2017264479. The following person(s) is/are Fictitious Business Name Statement must company. The Registrant(s) commenced from the date it was filed on, in the office of with the County Clerk of Los Angeles doing business as: Nimbus Choices, 254 be filed prior to that date. The filing of this to transact business under the fictitious Fictitious Business Name Statement: the County Clerk. A new Fictitious Business County on: 09/14/2017. NOTICE - This N. Lake Ave. #146, Pasadena CA 91101. statement does not of itself authorize the business name or names listed herein on: 2017268543. The following person(s) is/ Name Statement must be filed prior to that fictitious name statement expires five years Ma Patricia E. Flores, 10 Ocean Park use in this state of a fictitious business n/a. Signed: Levi Litmanovich, Managing are doing business as: Hartmans Law, date. The filing of this statement does not from the date it was filed on, in the office of Blvd. 16, Santa Monica CA 90405. This name in violation of the rights of another Member. Registrant(s) declared that all 11400 W. OIympic Blvd., Ste. 630, Los of itself authorize the use in this state of a the County Clerk. A new Fictitious Business business is conducted by: an individual. under federal, state or common law (see information in the statement is true and Angeles CA 90064. Ignite Business Law fictitious business name in violation of the Name Statement must be filed prior to that The Registrant(s) commenced to transact Section 14411, et seq., B&P Code.) correct. This statement is filed with the Corporation, 11400 W. OIympic Blvd., rights of another under federal, state or date. The filing of this statement does not business under the fictitious business name Published: 09/23/17, 09/30/17, 10/07/2017 County Clerk of Los Angeles County on: Ste. 630, Los Angeles CA 90064. This common law (see Section 14411, et seq., of itself authorize the use in this state of a or names listed herein on: 09/2017. Signed: and 10/14/2017. 09/18/2017. NOTICE - This fictitious name business is conducted by: a corporation. B&P Code.) Published: 09/23/17, 09/30/17, fictitious business name in violation of the Ma Patricia E. Flores, owner. Registrant(s) statement expires five years from the date The Registrant(s) commenced to transact 10/07/2017 and 10/14/2017. rights of another under federal, state or declared that all information in the statement Fictitious Business Name Statement: it was filed on, in the office of the County business under the fictitious business common law (see Section 14411, et seq., is true and correct. This statement is filed 2017266486. The following person(s) is/ Clerk. A new Fictitious Business Name name or names listed herein on: 06/2017. Fictitious Business Name Statement: B&P Code.) Published: 09/23/17, 09/30/17, with the County Clerk of Los Angeles are doing business as: Kingmax, Global Statement must be filed prior to that date. Signed: Eric Eagle Hartmans, President. 2017269555. The following person(s) is/are 10/07/2017 and 10/14/2017. County on: 09/15/2017. NOTICE - This Link, Blackfox, lazeshopping.com, 4355 The filing of this statement does not of itself Registrant(s) declared that all information doing business as: Listening Prayer Press, fictitious name statement expires five years Fountain Villas Court, Baldwin Park CA authorize the use in this state of a fictitious in the statement is true and correct. This Inc., 340 S. Lemon Ave., #2925, Walnut Fictitious Business Name Statement: from the date it was filed on, in the office of 91706/606 N. Homerest Ave., West Covina business name in violation of the rights of statement is filed with the County Clerk CA 91789. Aviso Enterprises, Inc., 340 S. 2017263498. The following person(s) the County Clerk. A new Fictitious Business CA 91791. Zhufan Shen, 606 N. Homerest another under federal, state or common law of Los Angeles County on: 09/20/2017. Lemon Ave., #2925, Walnut CA 91789. This is/are doing business as: Howe To Be Name Statement must be filed prior to that Ave., West Covina CA 91791. This (see Section 14411, et seq., B&P Code.) NOTICE - This fictitious name statement business is conducted by: a corporation. Social; Howe To Be Social: A Social Media date. The filing of this statement does not business is conducted by: an individual. Published: 09/23/17, 09/30/17, 10/07/2017 expires five years from the date it was filed The Registrant(s) commenced to transact Agency, Howe Social, Howe Social: A of itself authorize the use in this state of a The Registrant(s) commenced to transact and 10/14/2017. on, in the office of the County Clerk. A new business under the fictitious business name Social Media Agency, 3392 Elm St., Long fictitious business name in violation of the business under the fictitious business name Fictitious Business Name Statement must or names listed herein on: n/a. Signed: Eric Beach CA 90807. Janine Elena Saunders rights of another under federal, state or or names listed herein on: 08/2017. Signed: Fictitious Business Name Statement: be filed prior to that date. The filing of this Eugene Amos, CFO. Registrant(s) declared Sands, 3392 Elm St., Long Beach CA common law (see Section 14411, et seq., Zhufan Shen, owner. Registrant(s) declared 2017266661. The following person(s) is/ statement does not of itself authorize the that all information in the statement is true 90807. This business is conducted by: an B&P Code.) Published: 09/23/17, 09/30/17, that all information in the statement is true are doing business as: Acrylic Concepts, use in this state of a fictitious business and correct. This statement is filed with the individual. The Registrant(s) commenced 10/07/2017 and 10/14/2017. and correct. This statement is filed with the 15115 Califa St., Unit I, Van Nuys CA name in violation of the rights of another County Clerk of Los Angeles County on: to transact business under the fictitious County Clerk of Los Angeles County on: 91411. Darryl Marcovitch, 15331 Briarwood under federal, state or common law (see 09/20/2017. NOTICE - This fictitious name business name or names listed herein on: Fictitious Business Name Statement: 09/18/2017. NOTICE - This fictitious name Drive, Sherman Oaks CA 91403. This Section 14411, et seq., B&P Code.) statement expires five years from the date 09/2017. Signed: Janine Elena Saunders 2017264707. The following person(s) is/ statement expires five years from the date business is conducted by: an individual. Published: 09/23/17, 09/30/17, 10/07/2017 it was filed on, in the office of the County Sands, owner. Registrant(s) declared that are doing business as: Chinto’s Towing, it was filed on, in the office of the County The Registrant(s) commenced to transact and 10/14/2017. Clerk. A new Fictitious Business Name all information in the statement is true and 1231 E. 88th Place, Los Angeles, CA Clerk. A new Fictitious Business Name business under the fictitious business name Statement must be filed prior to that date. correct. This statement is filed with the 90002. Jose Jacinto Baltazar-Baltazar, Statement must be filed prior to that date. or names listed herein on: 09/2017. Signed: Fictitious Business Name Statement: The filing of this statement does not of itself County Clerk of Los Angeles County on: 1231 E. 88th Place, Los Angeles, CA The filing of this statement does not of itself Darryl Marcovitch, owner. Registrant(s) 2017268805. The following person(s) is/ authorize the use in this state of a fictitious 09/14/2017. NOTICE - This fictitious name 90002. This business is conducted by: an authorize the use in this state of a fictitious declared that all information in the statement are doing business as: TAPIN2YOU, 800 S. business name in violation of the rights of statement expires five years from the date individual. The Registrant(s) commenced business name in violation of the rights of is true and correct. This statement is filed Pacific Coast Hwy #272, Redondo Beach another under federal, state or common law it was filed on, in the office of the County to transact business under the fictitious another under federal, state or common law with the County Clerk of Los Angeles CA 90277/3136 Newton St. #206, Torrance (see Section 14411, et seq., B&P Code.) Clerk. A new Fictitious Business Name business name or names listed herein on: (see Section 14411, et seq., B&P Code.) County on: 09/18/2017. NOTICE - This CA 90505. Lynn Carmichael, 800 S. Pacific Published: 09/23/17, 09/30/17, 10/07/2017 Statement must be filed prior to that date. 01/2017. Signed: Jose Jacinto Baltazar- Published: 09/23/17, 09/30/17, 10/07/2017 fictitious name statement expires five years Coast Hwy #272, Redondo Beach CA and 10/14/2017. The filing of this statement does not of itself Baltazar, owner. Registrant(s) declared and 10/14/2017. from the date it was filed on, in the office of 90277. This business is conducted by: an authorize the use in this state of a fictitious that all information in the statement is true the County Clerk. A new Fictitious Business individual. The Registrant(s) commenced Fictitious Business Name Statement: business name in violation of the rights of and correct. This statement is filed with the Fictitious Business Name Statement: Name Statement must be filed prior to that to transact business under the fictitious another under federal, state or common law County Clerk of Los Angeles County on: 2017266590. The following person(s) is/ date. The filing of this statement does not business name or names listed herein on: 2017269734. The following person(s) 09/15/2017. NOTICE - This fictitious name are doing business as: Yimelloo, 27967 09/2017. Signed: Lynn Carmichael, owner. (see Section 14411, et seq., B&P Code.) of itself authorize the use in this state of a is/are doing business as: Jose Perez Published: 09/23/17, 09/30/17, 10/07/2017 statement expires five years from the date Redwood Glen Rd., Valencia CA 91354. fictitious business name in violation of the Registrant(s) declared that all information and 10/14/2017. it was filed on, in the office of the County Neal Lightfeldt, 27967 Redwood Glen rights of another under federal, state or in the statement is true and correct. This Trucking, 15214 Eastwood Ave., Rd., Valencia CA 91354. This business Clerk. A new Fictitious Business Name common law (see Section 14411, et seq., statement is filed with the County Clerk Lawndale CA 90260. Jose Noe Perez, Fictitious Business Name Statement: Statement must be filed prior to that date. is conducted by: an individual. The B&P Code.) Published: 09/23/17, 09/30/17, of Los Angeles County on: 09/20/2017. 2017263515. The following person(s) is/ The filing of this statement does not of itself Registrant(s) commenced to transact 10/07/2017 and 10/14/2017. NOTICE - This fictitious name statement 15214 Eastwood Ave., Lawndale CA are doing business as: 360 Tour Designs authorize the use in this state of a fictitious business under the fictitious business name expires five years from the date it was filed 90260. This business is conducted by: an of LA, 1300 S. Figueroa St., #313, Los business name in violation of the rights of or names listed herein on: n/a. Signed: Neal Fictitious Business Name Statement: on, in the office of the County Clerk. A new Angeles CA 90015. Auteurs Media, 1300 another under federal, state or common law Lightfeldt, owner. Registrant(s) declared 2017267243. The following person(s) is/are Fictitious Business Name Statement must individual. The Registrant(s) commenced S. Figueroa St., #313, Los Angeles CA (see Section 14411, et seq., B&P Code.) that all information in the statement is true doing business as: JRC Trucking, 1127 91st be filed prior to that date. The filing of this to transact business under the fictitious 90015. This business is conducted by: a Published: 09/23/17, 09/30/17, 10/07/2017 and correct. This statement is filed with the Street, Los Angeles CA 90002. Jose Romeo statement does not of itself authorize the limited liability company. The Registrant(s) and 10/14/2017. County Clerk of Los Angeles County on: Castro, 1127 91st Street, Los Angeles CA use in this state of a fictitious business business name or names listed herein on: commenced to transact business under the 09/18/2017. NOTICE - This fictitious name 90002. This business is conducted by: an name in violation of the rights of another 09/2017. Signed: Jose Noe Perez, owner. fictitious business name or names listed Fictitious Business Name Statement: statement expires five years from the date individual. The Registrant(s) commenced under federal, state or common law (see herein on: n/a. Signed: Tyler Beaubien, 2017264859. The following person(s) it was filed on, in the office of the County to transact business under the fictitious Section 14411, et seq., B&P Code.) Registrant(s) declared that all information Managing Member. Registrant(s) declared is/are doing business as: RM Robleza Clerk. A new Fictitious Business Name business name or names listed herein on: Published: 09/23/17, 09/30/17, 10/07/2017 in the statement is true and correct. This that all information in the statement is true Caregiving Services, 253 W. 223rd St Statement must be filed prior to that date. n/a. Signed: Jose Romeo Castro, owner. and 10/14/2017. and correct. This statement is filed with the Apt B, Carson CA 90745. Rachel Magat The filing of this statement does not of itself Registrant(s) declared that all information statement is filed with the County Clerk County Clerk of Los Angeles County on: Robleza, 253 W. 223rd St Apt B, Carson CA authorize the use in this state of a fictitious in the statement is true and correct. This Fictitious Business Name Statement: of Los Angeles County on: 09/20/2017. 09/14/2017. NOTICE - This fictitious name 90745. This business is conducted by: an business name in violation of the rights of statement is filed with the County Clerk 2017268975. The following person(s) is/ NOTICE - This fictitious name statement statement expires five years from the date individual. The Registrant(s) commenced another under federal, state or common law of Los Angeles County on: 09/19/2017. are doing business as: IPHOTOSNAP, it was filed on, in the office of the County to transact business under the fictitious (see Section 14411, et seq., B&P Code.) NOTICE - This fictitious name statement 4052 Marathon St., Los Angeles CA expires five years from the date it was Clerk. A new Fictitious Business Name business name or names listed herein on: Published: 09/23/17, 09/30/17, 10/07/2017 expires five years from the date it was filed 90029. Pablo Landaverde Deras, 4052 filed on, in the office of the County Clerk. A Statement must be filed prior to that date. 09/2017. Signed: Rachel Magat Robleza, and 10/14/2017. on, in the office of the County Clerk. A new Marathon St., Los Angeles CA 90029. This The filing of this statement does not of itself owner. Registrant(s) declared that all Fictitious Business Name Statement must business is conducted by: an individual. new Fictitious Business Name Statement authorize the use in this state of a fictitious information in the statement is true and Fictitious Business Name Statement: be filed prior to that date. The filing of this The Registrant(s) commenced to transact must be filed prior to that date. The business name in violation of the rights of correct. This statement is filed with the 2017266623. The following person(s) is/ statement does not of itself authorize the business under the fictitious business another under federal, state or common law County Clerk of Los Angeles County on: are doing business as: RESTAVRANT, use in this state of a fictitious business name or names listed herein on: 09/2017. filing of this statement does not of itself 923 Faysmith Avenue, Torrance CA (see Section 14411, et seq., B&P Code.) 09/15/2017. NOTICE - This fictitious name name in violation of the rights of another Signed: Pablo Landaverde Deras, owner. authorize the use in this state of a fictitious Published: 09/23/17, 09/30/17, 10/07/2017 statement expires five years from the date 90503. Troy Olaf Murrah, 923 Faysmith under federal, state or common law (see Registrant(s) declared that all information and 10/14/2017. it was filed on, in the office of the County Avenue, Torrance CA 90503. This Section 14411, et seq., B&P Code.) in the statement is true and correct. This business name in violation of the rights of Clerk. A new Fictitious Business Name business is conducted by: an individual. Published: 09/23/17, 09/30/17, 10/07/2017 statement is filed with the County Clerk another under federal, state or common Fictitious Business Name Statement: Statement must be filed prior to that date. The Registrant(s) commenced to transact and 10/14/2017. of Los Angeles County on: 09/20/2017. 2017263881. The following person(s) is/ The filing of this statement does not of itself business under the fictitious business NOTICE - This fictitious name statement law (see Section 14411, et seq., B&P are doing business as: Malecon Al Playa authorize the use in this state of a fictitious name or names listed herein on: June 1, Fictitious Business Name Statement: expires five years from the date it was filed Code.) Published: 09/23/17, 09/30/17, Seafood Restaurant; Club Malecon, El business name in violation of the rights of 2008. Signed: Troy Olaf Murrah, owner. 2017267416. The following person(s) is/are on, in the office of the County Clerk. A new Malecon Nightclub, Malecon, Malecon another under federal, state or common law Registrant(s) declared that all information doing business as: Running With The Bulls, Fictitious Business Name Statement must 10/07/2017 and 10/14/2017. Page 18 The british Weekly, Sat. September 23, 2017

British Weekly SPORT

SUDDEN DOWNFALL: Samson was sacked amid claims of racial discrimination FA under fire: that position mustn’t be light of Aluko’s Chelsea abused. That’s been true team-mate, Drew Spence, cont. from back page across all sports and is coming forward to true in football as well. We corroborate her claims. have to be really clear and The minister for sport, about Mark’s conduct I think we are at the FA Tracey Crouch, branded during his time at Bristol. about what we stand for the situation a “mess”. We believe he breached his in that respect. He is not She added that “it raises professional boundaries.” deemed a safeguarding very serious questions The original concerns risk in football but to us about whether the historic about Sampson’s it’s a conduct issue. The processes that the FA behaviour during his time standards we set in the FA had in place around the at what is now Bristol would not be compatible. recruitment of coaches City Women’s Football A club [considering were appropriate, for Club were passed on employing Sampson] something like this to have anonymously to the FA in would have to make their been missed. The FA is REDKNAPP: dismal start to the season at Birmingham March 2014, four months own mind up.” right to have taken action after he took the England Sampson, 34, was but reassurance is needed manager’s job. sacked amid allegations to make sure this does not I was canned too soon, insists Harry The FA refused to of racial discrimination happen again at any level Birmingham sacked but to terminate the exciting players in all disclose the details of by former England of coaching”. Harry Redknapp on contract of the manager honesty. Sampson’s misconduct international Eniola Aluko The Women in Football Saturday night, but with immediate effect.” “It takes time to build but later made clear it against him. group says questions over after the manager left St Redknapp, however, a football team, not one was about “boundaries He was previously suitability were raised Andrew’s he defiantly is adamant he would week. I didn’t get the between and cleared of any during his recruitment claimed he would have have delivered success, players in I was after in players”. Glenn described wrongdoing in that process. But the FA brought and claimed he was pre-season and suddenly the case as “the most regard by an independent claims that directors football back to the hamstrung by injuries I have got a load of awkward and complicated FA investigation by Kelly Simmons and Dan club. and deals that did not get players in. issue I have ever dealt the barrister Katharine Ashworth, who were The 70-year-old former done during the transfer “A lot of the targets with”. Newton. That involved in Sampson’s Tottenham boss was window. I was after I couldn’t He said: “We know that investigation, separate to recruitment, were not brought in on a rescue That excuse will get over the line. And I coaches are in a potential his dismissal, is poised aware of any allegations mission at the end of last surprise some given still felt that given time position of power and to be re-opened in the before hiring him. season and kept City in Redknapp signed 14 I would have given the Championship. But players for £20 million them a team that would the club have lost seven in the summer after have been challenging of their 10 games in all signing a contract worth for promotion, I had no competitions this term, £1.75 million to take doubt about that. Maybe including their last six, charge for this season. not this year but over the following a 3-1 home “I’m disappointed. It’s next two years I would defeat to Preston. been difficult, I have had have got promotion. That reversal proved one week with a new “I had to do well this to be the final straw team and new players, year but I would have and City released a one week,” Redknapp stayed because I loved statement which read: told The Birmingham it there, absolutely loved “Unfortunately due Mail. my time there. to the poor start to the “It’s not an excuse but “I am not an idiot, I campaign which sees the today I had three of the am not a silly person club second from bottom forwards missing who who goes around saying of the Championship, we I would have picked, things, I think I have been are left with no choice probably the three most round long enough.” ACCUSER: Eni Aluko made the initial allegations against Sampson The british Weekly, Sat. September 23, 2017 Page 19

the 17-year-old Wales football, we didn’t No defence for Klopp as Foxes stun Reds international, the team score, that’s sometimes Islam Slimani’s superb Liverpool had dominated both missed good Wembley, while Leeds lost their flow. part of football. strike helped Leicester a first half in which opportunities for the beat Burnley on Klopp said it “was “But as long as we see off a wasteful Philippe Coutinho visitors, who named a penalties at Turf Moor. always the plan” to give concede goals like we Liverpool at the King impressed before being much-changed side. Joshua King scored Coutinho 45 minutes, conceded today, then it Power Stadium to reach replaced. Elsewhere, Roy in extra time to send but his departure was is quite difficult.” the fourth round of the Okazaki’s arrival Hodgson got his Bournemouth through countered with the Carabao Cup on Tuesday sparked the Foxes into first win as Crystal against Brighton, as arrival of Okazaki for Wednesday Results night. life and he latched Palace boss at home to Middlesbrough knocked the Foxes, the Japan The Algeria striker’s on to Vicente Iborra’s Huddersfield and Bristol out fellow Championship striker adding pace and left-footed shot found the knockdown for the City shocked Premier side Aston Villa intensity. top corner after substitute opener. League Stoke. and Swansea won at He reacted first to Shinji Okazaki had put Summer signings Alex It took Tottenham 65 Reading. fire low into the corner the Foxes ahead. Oxlade-Chamberlain minutes to break down The one bright spot for for the opener with 25 That came after and Dominic Solanke a resolute Barnsley at the Reds was the form of minutes remaining, Coutinho, who having then teed up Slimani returned to the Liverpool for a fantastic solo side for the 1-1 draw with effort that put the game Burnley on Saturday, was beyond the visitors. by far the best player on Okazaki’s the pitch in the first half as breakthrough came he sauntered between the after Liverpool failed to lines to dictate the tempo clear a corner - a problem of the Reds’ attacks. that has haunted them And Oxlade- this season, with Klopp Tuesday’s Results Chamberlain, making his admitting afterwards he first start since a £35m was “sick” of conceding move from Arsenal, had such goals. a shot blocked from a “That we concede smart Robertson cut-back like this, that makes me before Solanke headed really, really sick,” said off target from another Klopp. “You cannot pin-point ball. play football and do But Liverpool boss that. Jurgen Klopp opted to “The story of this replace Coutinho with game is really easy to Ben Woodburn at the tell: we were the much Weekend Football League break and, despite some better team in the first impressive running from half, we played good Page 20 The british Weekly, Sat. September 23, 2017 British Weekly Sport Costa heading back to Madrid Blues finally agree price for wantaway striker Chelsea have agreed next Wednesday in the under threat by the arrival terms with Atletico Champions League. of striker Alvaro Madrid for the transfer of Brazil-born Costa joined Morata from Real Madrid striker Diego Costa back Chelsea from Atletico for a during the last transfer to the Spanish club. reported £32m three years window. The move, which will ago. Problems between be completed in January, He scored 58 goals in Costa and Chelsea is subject to the agreement 120 appearances for the surfaced earlier in the year of personal terms and a Blues, including 20 in when he was left out of the medical. the Premier League last Chelsea side for an away Atletico said the season as Chelsea won the match at Leicester having 28-year-old, who left title. been involved in a dispute the club to join Chelsea But simmering tensions with a fitness coach. in 2014, would have a with manager Antonio This followed reports of medical in the next few Conte came to a head an offer from China that days. when he was told by text would have been worth Spain international message that he was not £30m a year in salary. At Costa has not played for in Conte’s plans for this the time, Chelsea said the Blues this season, and season. Soon after the they had no intention of GLAD TO SEE THE BACK OF HIM? Plenty of Premier League spent much of August in striker stated his wish to selling him. defenders and fans of Chelsea’s title rivals will be his native Brazil. return to Atletico, and Later in that month, He cannot be registered said Chelsea were treating Tianjin Quanjian’s owner RESTAURANT: as a player for the La Liga him like “a criminal” said a bid to sign Costa 116 Santa Monica Blvd. outfit until January, when by demanding an had been scuppered by the club’s transfer window “impossible fee”. new rules over foreign Santa Monica CA 90401 ban comes to an end. The His position in the team players in the Chinese (310) 451-1402 two teams play each other had also been placed Super League. Happy Hour: Mon-Fri 4-7 (food specials)

FA under fire as Sampson is fired Shoppe: 132 Santa Monica Blvd., The Football Association from several sides for not 6-0 World Cup qualifying Santa Monica • (310) 394-8765 came under fire this week vetting Sampson more win over Russia to tell Open Sun-Thurs 10am-8pm following their sacking thoroughly ahead of his him his conduct while in Fri. & Sat. 10am-10pm of England Women 2014 appointment when, his previous job at Bristol manager Mark Sampson it was reported, several Academy was “was not for “overstepping the worrying incidents in his what we want from an FA professional boundaries past were already known. employee”. Sat 9/23 11.45am Man City v Shakhtar between player and FA chief executive Speaking at a briefing 7am Southampton v Man. Utd. Donetsk coach”. Martin Glenn called at Wembley, Glenn said: 7am Stoke v Chelsea 11.45am Apoel v Tottenham The sport’s governing Sampson to Wembley the “Why has he gone? It’s 7am Everton v Bournemouth 11.45am Spartak v Liverpool body has been blasted morning after his team’s cont. on page 18, col. 4 7am Man City v C. Palace HWed 9/27 Champions League 930am Leicester v Liverpool 11.45am CSKA v Man. Utd. 11.45am Atletico Madrid v Sun 9/24 - NFL Chelsea Mon 9/25 other matches tbc Noon Arsenal v WBA Thurs. 9/28 Europa League Now featuring delicious, traditional handmade pies and Tues 9/26 Champions League Noon Everton v Apollon pasties from Deli-SA. Chicken curry pasties, Cornish pasties, Steak & Kidney...and much more JOIN US FOR HAPPY HOUR! Mon-Thurs 4-7pm • Fri: 4pm-8pm Teas • Candy • Pastries • Bangers • Meat Pies • Thursday: Late Happy Hour Heinz Beans • China Teapots • Tea Cozies • Gifts 10pm-midnight $2 off draft, $5/well, $5 Margaritas/ Quality Imports from the British Isles... $5 House Wine/ $2 off pub grub 2995 Thousand Oaks Blvd., Thousand Oaks. (parking in rear) Open: Mon-Sat. 10.30-5.30 • Sun: 12-6 • Tel: (805) 495-4042 www.yeoldekingshead.com