Page 1 Immigration Attorney Steven Landaal

• Green Cards through Marriage and Family • Employment Visas • Monthly Payments Available

Tel: (310) 395-2828

George Michael: tributes flow (page 2-3) See our ad on Page 3 California’s British Accent ™ - Since 1984 Saturday, December 31, 2016 • Number 1659 Always Free

HAPPY NEW YEAR! Inside: News from Britain 2-6; Meet a Member 7, Crossword 7, Stargazing 9, Book Review 9, Brits in LA 10, Sean Borg 11, Legal Notices 12-17, Sport 18-20 Page 2 The british Weekly, Sat. December 31, 2016 News From Britain Sudden death of George Michael shocks nation as the year’s heavy toll continues The grim toll of artists local school. The two Michael released I Knew taken in the year 2016 discovered they had a You Were Waiting (For continued unabated on shared interest in music Me) a duet with one of Christmas Day with and, together with a his musical icons, Aretha the death of singer, group of friends, formed Franklin. songwriter and music a ska band which had a He was also beginning producer George short lived existence. to experience doubts Michael. In 1981 Michael and about his sexuality. In During his heyday in Ridgeley formed Wham! an interview with The the 1980s and 1990s, first Their first release, Wham Independent he blamed as one half of Wham! and Rap! failed to trouble his depression after the then as an increasingly- the charts but the follow Wham! breakup on the mature and influential up, Young Guns (Go dawning realisation that solo performer, Michael For It) established the he was not bisexual but sold countless millions group after they were gay. of records and enjoyed asked at the last minute, global fame and fortune to perform it on Top of Legal battle But there were times the Pops complete with Michael spent most HUMBLE BEGINNINGS: George Michael (right) with when his battle with dancers. The record of 1987 writing and Wham! bandmate Andrew Ridgeley in 1984 drugs and encounters quickly rose to No 3 in recording his first solo with the police made the UK charts. album, Faith, which was lurid headlines that The duo initially released in the autumn of threatened to eclipse his adopted a leather-clad that year. It went to the musical talents. rebellious image with top of both the UK and George Michael was songs such as Bad Boys, US charts going on to born Georgios Kyriacos but moved to a more sell more than 25 million Panayiotou in North pop-oriented approach copies and winning a on 25 June 1963. with the world-wide Grammy in 1989. His father was a Greek hit, Wake Me Up Before The first single from Cypriot restaurateur who You Go-Go, while the the album, I Want had come to the UK in the band members swapped Your Sex, caused some 1950s, while his mother their leathers for more controversy, particularly was an English dancer. fashionable attire. on US radio stations. It was not altogether With Michael very Many refused to play it a happy childhood. much the front man, it at all while others played Michael later recalled was almost inevitable a version substituting the that his parents worked that he would eventually word love for sex. In any constantly to improve strike out on his own. event the single reached their financial status The 1984 single, Careless the top three on both TROUBLED SOUL: George Michael’s later solo work was marked by leaving little room for Whisper, while co- sides of the Atlantic. themes of introspection, reflecting his long battle with depression affectionate moments. “I written by Ridgeley, A 1988 world tour was never praised, never was to all intents and cemented Michael’s he was now beginning to much more introspective it actually outsold Faith. held. So it wasn’t exactly purposes a George status as a pop superstar experience on a regular work than Faith, the While playing a concert the Little House on the Michael solo effort. although the constant basis. album was aimed at a in Rio on his Cover to Prairie.” Indeed it was credited to touring and the Indeed he refused more adult audience. Cover tour in 1991 he met He moved with his Wham! featuring George adulation of thousands of to promote his second It failed to achieve the Anselmo Feleppa, the family to Hertfordshire Michael in the US. screaming teenage girls album, Listen Without success of his previous man who would become while in his teens and Wham! finally split up left him feeling exhausted Prejudice Vol. 1 and no work in the US although his partner, although met Andrew Ridgeley, in 1986 and in the spring and only exacerbated the videos were made to back there were contrasting Michael still did not a fellow pupil at a of the following year periods of depression that up the single releases. A fortunes in the UK where Cont. on page 3, col. 1 Hare and The Hounds Now featuring delicious, traditional handmade pies and pasties from Deli-SA. Chicken curry pasties, Cornish pasties, Steak & Kidney...and much more

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

2995 Thousand Oaks Blvd., Thousand Oaks. (parking in rear) Open: Mon-Sat. 10.30-5.30 • Sun: 12-6 • Tel: (805) 495-4042 The british Weekly, Sat. December 31, 2016 Page 3

News from Britain based businessman. Michael: He continued to record, releasing an Late singer’s family touched cont. from page 2 album of cover tracks in publicly state that he was 1999 entitled Songs from gay. Their relationship the Last Century, before was to be short-lived as spending two years by ‘outpouring of love’ Feleppa died of a brain writing and recording haemorrhage in 1993. the album, Patience, n Michael’s astonishing generosity to charity revealed Plans for Listen which was released in Without Prejudice Vol 2004. George Michael’s 2 were scrapped amidst It was seen as family has been a legal dispute with his something of a “touched beyond record company, Sony. comeback, achieving words” by an In what proved to be a instant success in the UK “outpouring of love” long and costly battle and even reaching No. 12 for the late star, his Michael finally severed in the US, a market that publicist has said. his relationship with the seemed to have rejected Fans have been global entertainment him. gathering outside the company. Following the release of singer’s London and In 1996, Michael Patience, he told the BBC Oxfordshire homes released the single, Jesus that he would no longer following his death on to a Child, a tribute to make albums for sale to Christmas Day. his dead lover, Feleppa. the public, preferring to Amid the tributes, It went straight to No produce free downloads tales of his philanthropy 1 in the UK. The single of his music and ask fans have emerged - featured on the Older to contribute money to including how he album, which had been charity. funded a couple’s IVF George and Elton donated proceeds from their 1991 single to charity three years in the making His private life treatment. when it was released in continued to dominate The 53-year-old’s 1996. the headlines. In publicist thanked “those Deal in 2008. 1991 live duet with Sir it was an intensely February 2006 he was who, rightly, have She told the Telegraph: Elton John, were donated personal gift,” Dame Coming out arrested and charged chosen to celebrate his “For many years I to HIV and children’s Esther told BBC News. A dark and sometimes with possession of class life and legacy.” wondered who would charities, including the “It meant we could melancholy work, Older C drugs and in July Michael secretly paid have been so generous Terence Higgins Trust. answer more children.” contained a number of that year the News £15,000 for a stranger’s and now I know. What It tweeted: “Thank She said Michael, of references to his of the World printed IVF treatment, former more can I say other than you to George Michael who donated about sexuality and his change allegations that he had Deal or No Deal ‘Thank you George’.” for all he did for the £2m to Childline over of image saw the long been engaging in sexual producer Richard At the time, Mr Davies LGBT community and to the years, “completely hair and beard replaced activity on London’s Osman revealed. had told the Manchester educate about HIV. RIP understood” the by a cropped haircut and Hampstead Heath. Osman tweeted: “A Evening News: “Thank George.” importance of helping leather clothes. Michael threatened to woman on ‘Deal Or No you is not enough. It children. The album was a big sue photographers for Deal’ told us she needed restores your faith in Children’s charities Children’s charities success in the UK and harassment but admitted £15k for IVF treatment. humankind. Wham! royalties from were also at the fore Europe but achieved that he often went out at “George Michael “All the bad news Last Christmas went to when he donated each disappointing sales in night seeking what he secretly phoned the next you read about and Ethiopian famine relief year to Capital Radio’s the US, where audiences called “anonymous and day and gave her the then something like this efforts, while the founder appeal. still seemed to hanker no-strings sex.” £15k.” happens.” of the children’s helpline Former presenter after Michael the pop In August 2010 he Michael’s donations charity Childline, Dame Mick Brown tweeted: superstar rather than was sentenced to eight ‘so generous’ ranged in scope from Esther Rantzen, said “Every Easter at Capital the more serious artist weeks’ imprisonment There was “no more major charities and Michael had donated when I was on air that he had aspired to after pleading guilty fitting tribute than the appeals to individual royalties from the song with Chris Tarrant for become. to driving while under many, many kind words acts of kindness. Jesus to a Child to the help a London child, The death of his the influence of drugs. that have been said”, The proceeds from cause. George would call in at mother from cancer saw He was released after Michael’s publicist said. sales of Don’t Let the Sun “He really wanted 3.30pm with a £100,000 him spiral into another serving half his sentence. Other stories of the Go Down On Me, his to keep his help secret, donation.” round of depression. He George Michael was a star’s benevolence, told GQ magazine that man whose talent made including a £50,000 he had contemplated him a global star but he Sport Relief donation, suicide and had only was never comfortable have emerged on social been dissuaded by the in that role. He once media. support of his new admitted that, in his In a string of tweets partner, Kenny Goss. younger days, the figure celebrating the April 1998 he was adored by thousands of singer’s music and arrested in a Beverley screaming fans was just a humour, comedian Hills public toilet by kind of alter-ego he sent and author David an undercover police out on stage to do a job. Walliams said the star officer and charged He fought hard to be had supported his 2006 with engaging in a lewd accepted as a serious cross-Channel swim to act. He was fined and singer-songwriter and the tune of £50,000. sentenced to 80 hours of record producer, and The woman who community service. successfully adapted received IVF treatment The incident finally his style to suit a more was later named as persuaded him to go mature audience, all Lynette Gillard, 38, from public about his sexuality while struggling with Bolton, whose partner and his relationship with depression and doubts Steve Davies had Kenny Goss, a Dallas- over his sexuality. appeared on Deal or No Page 4 The british Weekly, Sat. December 31, 2016 News from Britain The Queen’s Christmas message: We can draw Watership Down ‘inspiration’ from the achievements of ordinary people author n Monarch pays Adams tribute to the nation’s dead at 96 ‘unsung heroes’ The author of Watership Down, Richard Adams, The Queen delivered has died aged 96, his an upbeat Christmas daughter has said. message on Sunday, Juliet Johnson said her saying that we can all father had been “ailing draw inspiration in the for some time” but “died face of difficult times peacefully” on Christmas from the achievements Eve. of ordinary people. Watership Down, a Her annual Christmas children’s classic about a message paid tribute to group of rabbits in search the country’s “unsung of a new home after their heroes”. warren was destroyed, In it Her Majesty was first published in emphasized the theme 1972. of inspiration, as Adams was 52 when she reflected on the HOPEFUL: The Queen cited the “inspirational work” of the many hundreds of charities which she has been patron he wrote it, after first achievements of Olympic telling the story to his two and Paralympic athletes often draw strength from unite after a year of deep international partners, that Mrs May has the daughters on a long car from the UK and across meeting ordinary people divisions over Brexit. we must work together to “greatest respect” for the journey. the Commonwealth doing extraordinary Mrs May urged people promote trade, increase Queen and will share It went on to become at the Rio Games last things: volunteers, carers, to “come together” prosperity and face the details about her plans a best-seller, with tens of summer. community organisers and help make a success challenges to peace and for Brexit as soon as they millions of copies bought The Queen, speaking and good neighbours; of the decision to leave security around the are decided. around the world. from the Regency unsung heroes whose the European Union. world.” For her Christmas Watership Down was Room at Buckingham quiet dedication makes She said: “As we leave The Queen was message broadcast the made into a film version Palace, said that “having them special. They are an the European Union we understood to have been Queen, who as usual in 1978 and enjoyed discovered abilities they inspiration to those who must seize an historic was left “disappointed” spent Christmas Day at huge success, but was scarcely knew they had, know them.” opportunity to forge with Mrs May after the Sandringham House, notoriously frightening these athletes are now The Queen’s hopeful a bold new role for Prime Minister declined in Norfolk, wore a deep for young children, with inspiring others”. Christmas message ourselves in the world to share plans for Brexit jade, silk cloque dress its graphic, apocalyptic In the broadcast follows Prime Minister and to unite our country during her first stay at with deep jade velvet scenes of impending she also cited the Theresa May’s Christmas as we move forward into Balmoral in September. trim to the neck and doom. “inspirational work” of Eve address in which the future. But the PM’s allies pockets, designed by The film’s theme song the many hundreds of she urged the country to “And, with our emphasised on Friday Angela Kelly. Bright Eyes, sung by charities which she has Art Garfunkel, spent six been patron, together weeks at the top of the with the achievements of Kate and William set to move as they put UK charts the following The Duke of Edinburgh’s year. Award and The Prince’s George’s name down for a London school Trust, which this past ‘Magical night’ year have celebrated THE Duke and Duchess take on more royal name down for £6,865 schools for George in Mrs Johnson told BBC their sixtieth and of Cambridge are to duties. per term Wetherby, Norfolk, near Anmer Radio 4 she had a “long fortieth anniversaries move base to London in George, four in the pre-prep school Hall, the 10-bedroom talk” with her father on respectively. 2017 as Prince George July, begins classes in in Notting Hill, west mansion on the Queen’s the night before he died. Her Majesty said: “I starts school and they September and has his London, attended by his Sandringham estate “I assured him that he father Prince William where they have spent was much loved, that he and uncle Prince Harry. much of their time had done great work, that since their son and his many people loved his favourite destination 19-month-old sister books,” she said. William, so often Princess Charlotte, were She said an upcoming portrayed as a reluctant born. adaptation, which is due future King, is likely But Wetherby, also the to air on the BBC next to give up his role as alma mater of actor Hugh year, gave Adams “great an air ambulance pilot Grant, has long been the composure and comfort”. and become a full- favourite destination Describing Christmas time working royal as for George. The boys’ Eve a “rather a magical the Queen and Prince pre-prep – motto “Care, night”, she said: “It’s the Philip slim down their Share and be Fair” – is night that traditionally responsibilities. Sources based in a five-floor the animals and birds can close to the family say double-fronted Italian talk. William is spending Ornate-style building “It was absolutely the New Year period overlooking Pembridge typical of Dad that he thinking over the options Square Gardens, which would choose such a for him and the family. the boys in their grey night on which to leave He and Kate, both and red blazers use as a this world.” 34 have looked at playground. The british Weekly, Sat. December 31, 2016 Page 5 News from Britain Sad Gazza left battered and bruised after drunken brawl Quo guitarist Parfitt dead at 68 Status Quo guitarist has died in hospital in Spain aged 68. He died from a severe infection after going to hospital on Thursday following complications to a shoulder injury. Parfitt’s musical partnership with , which spanned five decades, made Status Quo one of British rock’s most enduring acts. He had been due to launch a solo career with an album and Parfitt (left) and the Quo happily ignored changes in music and fashion autobiography planned for 2017. FORMER England taken to hospital Status Quo found including having to to give his all on stage Aid in 1985, which was football star Paul following the incident global success with hits undergo a quadruple and eventually he just memorably opened by the Gascoigne was left with and that no arrests were including Rockin’ All heart bypass in 1997. couldn’t do it any more,” Quo performing Rockin’ a fractured skull after made. Over The World and In October, he said he told the BBC. All Over The World. being ‘jumped’ durinig Gascoigne – who Whatever You Want. he would no longer be Fellow rockers have With his flowing blond a boozy bust-up, it also played for Lazio, In a statement, Parfitt’s performing with his been quick to pay tribute locks, denim gear and emerged this week. Rangers, Middlesbrough manager Simon Porter band after suffering to Parfitt. Fender Telecaster, Rick The former Tottenham and Everton – won 57 said the family was from a heart attack in the Queen guitarist Brian Parfitt was one of rock’s and England midfielder caps and scored 10 goals “devastated” to announce summer. May tweeted: “Shocked most recognisable (pictured, above) was for England and was the musician’s death. and so sad to hear of the guitarists. thrown down some stairs widely regarded as one “He will be sorely missed ‘Rocked our world’ passing of Rick Parfitt. His partnership with in the melee in an East of the most gifted players by his family, friends, Jeff Rich, Hard to find words, You Francis Rossi became the London hotel following of his generation. fellow band members, who played in Status truly joyfully rocked our core of Status Quo, one of an argument with two But he has had a management, crew and Quo with Parfitt for 16 world. RIP dear buddy.” Britain’s most enduring other men. troubled life since his dedicated legion of years, said he was “just Former Ultravox bands. And the 49-year- retiring from top-flight fans from throughout the a really good musician, frontman Midge Ure Their brand of boogie- old took to Twitter on football, including well- world, gained through very under-rated, great tweeted: “Dreadfully sad. woogie rock survived Wednesday to update documented alcohol 50 years of monumental rhythm player”, but his Lovely man. Thoughts changes in musical his legions of fans on his problems and bouts of success with Status Quo.” health problems were “a go out to his family and fashion and made them condition. depression. Parfitt had suffered a big issue for him”. friends.” one of the best-loved live Gazza wrote: “I’ve In September, series of health problems “I’m sure he wanted Ure co-organised Live acts of their generation. been 2 hospital I’ve a Gascoigne was fined fractured scull (sic) I’ve £1,000 and ordered to 11 stitches in & on my pay £1,000 compensation “Royle Family” star Liz Smith passes away eye lid plus my arm cut for telling a racist joke The Royle Family to bits where they threw aimed at a black security star Liz Smith (pictured, me down the stairs.” guard during an event in right) has died at the age Gazza was discharged Wolverhampton. of 95, a spokeswoman from hospital on Sentencing him at for her family said. Wednesday, the day after Dudley magistrates The actor, best known the brawl in Shoreditch’s court, District Judge for her role as “Nana” Ace Hotel when he was, Graham Wilkinson told Norma Speakman in the according to witnesses, him: “We live in the 21st hit BBC comedy, died on “so drunk he’s drooling.” century. Grow up with it Christmas Eve. Eyewitness James or keep your mouth shut, The Lincolnshire-born Eschauzier claimed Mr Gascoigne.” mother-of-two, real two men in their 30s Earlier this month, name Betty Gleadle, “goaded” alcoholic Gascoigne told how he starred in the sitcom for Gazza, who told them fell off the wagon and its three series from 1998 their team, Scunthorpe ended up in hospital on a to 2000 and again in the United, were rubbish. drip. 2006 special The Queen He said Gascoigne, Gascoigne spoke of Sheba, which told the who also played for out after he shocked story of her character’s Newcastle, Rangers , guests as he staggered death. Everton and around in a hotel bar in Some of her other in 2point4 Children, and of Grandma Georgina, who died from lung Middlesbrough during Bournemouth following famous roles included as Zillah in Lark Rise to and also appeared cancer. his career, told the pair a two-day bender. as dopey Letitia Cropley Candleford. on stage in the West Smith, who was made a to “p**s off” moments He said he had been left in village comedy The She appeared alongside End playing Nell in a Member of the Order of before he was pushed devastated by the recent Vicar of Dibley, fronted Johnny Depp and production of Samuel the British Empire (MBE) down the stairs. death of his nephew Jay by Dawn French, as Helena Bonham Carter Beckett’s Endgame. in 2009, announced her A Scotland Yard Kerrigan, 22, which also Annie Brandon in I in the 2005 film Charlie Smith’s death comes retirement in July of that spokeswoman confirmed led to him cancelling Didn’t Know You Cared, And The Chocolate in the same year as her year. that Gazza had been speaking events. as Bette and Aunt Bell Factory, playing the role co-star Caroline Aherne, Cont. on page 6, col. 1 Page 6 The british Weekly, Sat. December 31, 2016 Liz Smith: Declutter for a simpler, more productive 2017 cont. from page 5 a couple of pictures from HEALTH & FITNESS The then 87-year-old, golden days in the Navy with Ricky Parcell known for her deadpan and positive images of the comedic delivery, had In today’s blog, we will successful moments from suffered three strokes discuss something that my life. In fact as I write within just two days we often cover in our this, I realize that I had and was subsequently talks here at The Body pictures of where I would diagnosed with speech- Camp in Ibiza. be few years from then impeding condition I heard once that the late, - America! Talk about aphasia. great Steve Jobs (or was it a built-in daily vision Born in Scunthorpe, Albert Einstein?) had ten board…. Lincolnshire, Smith identical outfits hanging Purposeful pictures, suffered a series of up in his wardrobe - he some furniture, memories family misfortunes and didn’t need to make any and success stories from heartbreaks. Her mother decisions in the morning, my life. This made me died in childbirth when leaving even more space realize that whilst back in she was two years old in his amazing mind to the Navy, I had learned and her father walked create and innovate! an important skill, to out when she was I remember when simplify everything, MUCH BETTER: a clean, uncluttered home fosters clean, uncluttered thinking... seven, leaving her in the friends would visit me as life is complicated hands of her widowed at my pad in England, enough! it’s more important than matter what legs as much as possible grandmother. to watch a classic ‘80s In the Navy, I remember ever to declutter, simplify Sleep - Ensuring or buy a bike During the second movie sometimes they everything onboard; the and focus on the basics, the bedroom remains Clothes - Only own world war she served would comment about deck head (ceiling) the so here are some ideas for electronic free and devoid 5 pairs of pants, socks, in the Women’s Royal how I lived. Clutter was bulkhead (the walls) how to keep it simple in of clutter sports kits, tops, shorts, Naval Service and in nowhere to be seen - and the mess (the living 2017: Friendship - Making shoes etc! 1945 married sailor Jack everything was for a area) all contained items Travel - Use one piece of sure we keep in touch Thomas whom she met functional purpose - and I that had purpose or hand luggage and pack with the REAL friends… Maybe some of these on service in India. wore the same 80’s outfits were needed in times only essential items of and getting rid of the so- are unrealistic - but Smith, who divorced but had no mullet (yet) no of emergency! Fire clothing. called friends on Facebook reducing something in Jack in 1959 after their wonder I was brimming fighting equipment, Home – Keep it clear of and other social media. each category could help two children were born, with ideas all the time! signs for escape exits clutter by having only Kitchen - Having just you in 2017. By keeping broke suddenly and For example, in my and instructions for minimal furniture in the enough pots and pans to it simple, you can reduce unexpectedly into film living room there was daily routines were the living room. cook. Ensuring cupboards the clutter in your mind and TV in the early just a few things….a huge only things you saw Workouts - Picking one are not full of unnecessary - which can help you 1970s. brown leather sofa, a fish around the crew every body part only to work cups and plates/crockery make much clearer, The then 49-year-old, tank coffee table, congo day. Everything else was on every day e.g. chest/ Hydration - Drinking sharper, better decisions who rarely gave media drums (I think) and a clutter, dangerous in the arms/shoulders/back/ only water or coconut in every day life. interviews, told how massive flat screen TV. event of rough seas and legs water and not confusing she was selling toys in No clutter anywhere like not required. Nutrition - Eating the the body with pop / HAPPY 2017 TO ALL! Hamley’s one Christmas ornaments or carpets. With life becoming same healthy food groups alcoholic drinks Rick Parcell, Master Coach when director Mike On the walls, I only had ever-more complicated, and sticking to them no Transport - Use your www.thebodycamp.com Leigh OBE, who went on to direct comedy dramas Life is Sweet and Career Girls as well as biopic films including Vera Drake, told her he needed a middle- aged woman to do improvisations. The former theatre company worker and dressmaker, whose acting experience was limited to small time improvisation plays, starred in Leigh’s first film, Bleak Moments, which cued up an exhaustive list of TV credits. She featured in Last of the Summer Wine, Emmerdale, a David Copperfield miniseries, before I Didn’t Know You Cared: the story of a working-class household in South Yorkshire. Her casting in 1634 N. Cahuenga Blvd. Hollywood 2point4 Children made her a familiar face for a www.birchlosangeles.com generation in the 1990s. The british Weekly, Sat. December 31, 2016 Page 7

Local News Global Adventurer completes her cross country run in LA n Great Brit Rosie Swale-Pope finished her remarkable Run Across America at the Queen Mary

Manhattan Beach: covered approximately While the vast majority 10 miles per day on this of folks half her age adventure, with plenty spent the festive season of time to stop and visit winding down with a with people she meets few drinks and plenty of along the way. Rosie and, grub, global adventurer Ice Chick, are an eye- and remarkable Brit catching duo. Ice Chick Rosie Swale-Pope spent is a bright red, three- Christmas in the South wheeled, carbon fiber Bay, advancing toward cart made by the Amish, the Queen Mary for the which carries Rosie’s December 29 finish of “kit” and provides her her Run Across America. shelter. Not bad for a 70-year-old Rosie is lively and grandmother... blond, and her ebullient The purpose of Rosie’s personality alongside amazing, ten-mile-a- Ice-Chick bedecked in day journey was to raise her Christmas finest cancer awareness and including tinsel, flashing to inspire people to live lights and a miniature life to the fullest. Rosie Christmas tree, make traversed the country a joyous impression pulling her 300lb cart, that is impossible to “Ice Chick,” in a journey miss and can’t help but that began when she foster conversations and disembarked the Queen friendships. Mary 2 in New York in Rosie follows in the INSPIRATIONAL FIGURE: the indefatigable Rosie Swale-Pope ran around the world, solo and self-supported October 2014. footsteps of a long line of A native of Wales, British adventurers – she an epic solo, self- miles, following a route and riding 3,000 miles also finds time to be a Rosie is an ambassador is the only person (man supported run around that took her through on horseback through prolific author, having of good will. She has or woman) to complete the world – 21,000 multiple bitter Siberian Patagonia. Rosie runs documented her and Alaskan winters. for humanitarian causes, adventures in several The British Weekly Crossword by Myles Mellor. #257 Considered one of the and was awarded an books. She arrived in world’s top women MBE for her charity LA ahead of schedule, ultra-marathoners, her work by Queen Elizabeth and is spending her days adventure CV includes II. A beloved advocate exploring the Southland completing 27 marathons for all who could use with Ice Chick, meeting in 27 days, completing a little inspiration, not and winning the hearts the Marathon des Sables surprisingly Rosie of Angelenos, and twice, a speed trek to makes friends easily by working on her current Everest Base Camp, a sharing her joie de vivre book. record-breaking solo with those whom she For additional transatlantic voyage meets along the way. information, visit www. in a 17 foot sailboat, Swale-Pope somehow rosieswalepope.co.uk.

The British Weekly Sudoku by Myles Mellor & Susan Flanagan #257 Page 8 The british Weekly, Sat. December 31, 2016 Legal Notices Fictitious Business Name Statement: law (see Section 14411, et seq., B&P Code.) fictitious business name in violation of the rights was filed on, in the office of the County Clerk. office of the County Clerk. A new Fictitious years from the date it was filed on, in the 2016276757. The following person(s) is/are Published: 12/10/16, 12/17/16, 12/24/16 and of another under federal, state or common A new Fictitious Business Name Statement Business Name Statement must be filed prior office of the County Clerk. A new Fictitious doing business as: Fluff Beauty Bar; Fluff Lash 12/31/16. law (see Section 14411, et seq., B&P Code.) must be filed prior to that date. The filing of to that date. The filing of this statement does Business Name Statement must be filed prior Bar, Fluff Beauty Co, 617 S. Mesa St., San Published: 12/10/16, 12/17/16, 12/24/16 and this statement does not of itself authorize the not of itself authorize the use in this state of a to that date. The filing of this statement does Pedro CA 90731. Jessica Geluz, 617 S. Mesa Fictitious Business Name Statement: 12/31/16. use in this state of a fictitious business name in fictitious business name in violation of the rights not of itself authorize the use in this state of a St., San Pedro CA 90731. This business is 2016286262. The following person(s) is/are violation of the rights of another under federal, of another under federal, state or common fictitious business name in violation of the rights conducted by: an individual. The Registrant(s) doing business as: Princess Jewelry, 4455 Fictitious Business Name Statement: state or common law (see Section 14411, law (see Section 14411, et seq., B&P Code.) of another under federal, state or common commenced to transact business under the Lennox Blvd., Inglewood CA 90304. Valazquez 2016289916. The following person(s) is/are et seq., B&P Code.) Published: 12/10/16, Published: 12/10/16, 12/17/16, 12/24/16 and law (see Section 14411, et seq., B&P Code.) fictitious business name or names listed Alfonso J, 13730 Ibbetson Ave., Bellflower doing business as: WCMC, 5042 Wilshire Blvd., 12/17/16, 12/24/16 and 12/31/16. 12/31/16. Published: 12/10/16, 12/17/16, 12/24/16 and herein on: n/a. Signed: Jessica Geluz, owner. CA 90706. This business is conducted by: Suite #195, Los Angeles CA 90036. Jae Min Ko, 12/31/16. Registrant(s) declared that all information an individual. The Registrant(s) commenced 5042 Wilshire Blvd., Suite #195, Los Angeles Fictitious Business Name Statement: Fictitious Business Name Statement: in the statement is true and correct. This to transact business under the fictitious CA 90036; Jae H. Ko, 5042 Wilshire Blvd., Suite 2016290998. The following person(s) is/are 2016291481. The following person(s) is/are Fictitious Business Name Statement: statement is filed with the County Clerk of business name or names listed herein on: #195, Los Angeles CA 90036. This business doing business as: GWEARS DIAMONDS, doing business as: Chango, 1559 Echo Park 2016294020. The following person(s) is/ Los Angeles County on: 11/14/2016. NOTICE 10/2008. Signed: Alfonso J, Valazquez, owner. is conducted by: a general partnership. The 12301 Studebaker Rd. Apt. 105, Norwalk CA Ave., Los Angeles CA 90026. JMarc Echo are doing business as: 2 is Prime; EM - This fictitious name statement expires five Registrant(s) declared that all information Registrant(s) commenced to transact business 90650. Germeen Ibrahim-Rizk Ibrahim, 12301 Park LLC, 1559 Echo Park Ave., Los Angeles Management, 12439 Magnolia Blvd., Suite years from the date it was filed on, in the in the statement is true and correct. This under the fictitious business name or names Studebaker Rd. Apt. 105, Norwalk CA 90650. CA 90026. This business is conducted by: a 100, Valley Village CA 91607. Efty Media, office of the County Clerk. A new Fictitious statement is filed with the County Clerk of listed herein on: 04/2011. Signed: Jae Min Ko, This business is conducted by: an individual. limited liability company. The Registrant(s) 12439 Magnolia Blvd., Suite 100, Valley Village Business Name Statement must be filed prior Los Angeles County on: 11/28/2016. NOTICE general partner. Registrant(s) declared that all The Registrant(s) commenced to transact commenced to transact business under the CA 91607. This business is conducted by: a to that date. The filing of this statement does - This fictitious name statement expires five information in the statement is true and correct. business under the fictitious business name or fictitious business name or names listed herein corporation. The Registrant(s) commenced to not of itself authorize the use in this state of a years from the date it was filed on, in the This statement is filed with the County Clerk of names listed herein on: n/a. Signed: Germeen on: 12/2011. Signed: Jenna Turner, Manager. transact business under the fictitious business fictitious business name in violation of the rights office of the County Clerk. A new Fictitious Los Angeles County on: 11/30/2016. NOTICE Ibrahim-Rizk Ibrahim, owner. Registrant(s) Registrant(s) declared that all information name or names listed herein on: 11/1/2016. of another under federal, state or common Business Name Statement must be filed prior - This fictitious name statement expires five declared that all information in the statement in the statement is true and correct. This Signed: Meir Sharony, President. Registrant(s) law (see Section 14411, et seq., B&P Code.) to that date. The filing of this statement does years from the date it was filed on, in the is true and correct. This statement is filed with statement is filed with the County Clerk of declared that all information in the statement Published: 12/10/16, 12/17/16, 12/24/16 and not of itself authorize the use in this state of a office of the County Clerk. A new Fictitious the County Clerk of Los Angeles County on: Los Angeles County on: 12/01/2016. NOTICE is true and correct. This statement is filed with 12/31/16. fictitious business name in violation of the rights Business Name Statement must be filed prior 12/01/2016. NOTICE - This fictitious name - This fictitious name statement expires five the County Clerk of Los Angeles County on: of another under federal, state or common to that date. The filing of this statement does statement expires five years from the date it years from the date it was filed on, in the 12/05/2016. NOTICE - This fictitious name Fictitious Business Name Statement: law (see Section 14411, et seq., B&P Code.) not of itself authorize the use in this state of a was filed on, in the office of the County Clerk. office of the County Clerk. A new Fictitious statement expires five years from the date it 2016277174. The following person(s) is/are Published: 12/10/16, 12/17/16, 12/24/16 and fictitious business name in violation of the rights A new Fictitious Business Name Statement Business Name Statement must be filed prior was filed on, in the office of the County Clerk. doing business as: Title 24 Energy Calcs, 12/31/16. of another under federal, state or common must be filed prior to that date. The filing of to that date. The filing of this statement does A new Fictitious Business Name Statement 2939 Camino Del Tomasini, Hacienda Heights law (see Section 14411, et seq., B&P Code.) this statement does not of itself authorize the not of itself authorize the use in this state of a must be filed prior to that date. The filing of CA 91745. Yolanda Rubio, 2939 Camino Del Fictitious Business Name Statement: Published: 12/10/16, 12/17/16, 12/24/16 and use in this state of a fictitious business name in fictitious business name in violation of the rights this statement does not of itself authorize the Tomasini, Hacienda Heights CA 91745. This 2016287115. The following person(s) is/are 12/31/16. violation of the rights of another under federal, of another under federal, state or common use in this state of a fictitious business name in business is conducted by: an individual. The doing business as: All That Remains; All That state or common law (see Section 14411, law (see Section 14411, et seq., B&P Code.) violation of the rights of another under federal, Registrant(s) commenced to transact business Remains Glass, 5668 York Blvd., Los Angeles Fictitious Business Name Statement: et seq., B&P Code.) Published: 12/10/16, Published: 12/10/16, 12/17/16, 12/24/16 and state or common law (see Section 14411, under the fictitious business name or names CA 90042. Catharina Milligan, 851 N. Avenue 2016290059. The following person(s) is/ 12/17/16, 12/24/16 and 12/31/16. 12/31/16. et seq., B&P Code.) Published: 12/10/16, listed herein on: 11/2016. Signed: Yolanda 50, Los Angeles CA 90042; Zoe Topsfield, 7468 are doing business as: Western Financial 12/17/16, 12/24/16 and 12/31/16. Rubio, owner. Registrant(s) declared that all Mulholland Avenue, Los Angeles CA 90046. Company; WFS Loan, 20836 Quail Run Fictitious Business Name Statement: Fictitious Business Name Statement: information in the statement is true and correct. This business is conducted by: co-partners. The Drive, Walnut CA 91789. Jackie Lee, 20836 2016291120. The following person(s) is/are 2016291904. The following person(s) is/ Fictitious Business Name Statement: This statement is filed with the County Clerk of Registrant(s) commenced to transact business Quail Run Drive, Walnut CA 91789. This doing business as: Top Notch Business Cards, are doing business as: Set Visuals, 10866 2016294020. The following person(s) is/ Los Angeles County on: 11/14/2016. NOTICE under the fictitious business name or names business is conducted by: an individual. The 10425 1/2 S. San Pedro St., Los Angeles CA Washington Blvd. #817, Culver City CA are doing business as: 2 is Prime; EM - This fictitious name statement expires five listed herein on: 11/2016. Signed: Catharina Registrant(s) commenced to transact business 90003. Kim Scott, 10425 1/2 S. San Pedro 90232. Brandon Stanley, 8315 W. Manchester Management, 12439 Magnolia Blvd., Suite years from the date it was filed on, in the Milligan, partner. Registrant(s) declared that all under the fictitious business name or names St., Los Angeles CA 90003. This business is Ave. Apt. 4, Playa del Rey CA 90293. This 100, Valley Village CA 91607. Efty Media, office of the County Clerk. A new Fictitious information in the statement is true and correct. listed herein on: 10/2008. Signed: Jackie conducted by: an individual. The Registrant(s) business is conducted by: an individual. 12439 Magnolia Blvd., Suite 100, Valley Village Business Name Statement must be filed prior This statement is filed with the County Clerk of Lee, owner. Registrant(s) declared that all commenced to transact business under the The Registrant(s) commenced to transact CA 91607. This business is conducted by: a to that date. The filing of this statement does Los Angeles County on: 11/28/2016. NOTICE information in the statement is true and correct. fictitious business name or names listed herein business under the fictitious business name or corporation. The Registrant(s) commenced to not of itself authorize the use in this state of a - This fictitious name statement expires five This statement is filed with the County Clerk of on: n/a. Signed: Kim Scott, owner. Registrant(s) names listed herein on: n/a. Signed: Brandon transact business under the fictitious business fictitious business name in violation of the rights years from the date it was filed on, in the Los Angeles County on: 11/30/2016. NOTICE declared that all information in the statement Stanley, owner. Registrant(s) declared that all name or names listed herein on: 11/1/2016. of another under federal, state or common office of the County Clerk. A new Fictitious - This fictitious name statement expires five is true and correct. This statement is filed with information in the statement is true and correct. Signed: Meir Sharony, President. Registrant(s) law (see Section 14411, et seq., B&P Code.) Business Name Statement must be filed prior years from the date it was filed on, in the the County Clerk of Los Angeles County on: This statement is filed with the County Clerk of declared that all information in the statement Published: 12/10/16, 12/17/16, 12/24/16 and to that date. The filing of this statement does office of the County Clerk. A new Fictitious 12/01/2016. NOTICE - This fictitious name Los Angeles County on: 12/02/2016. NOTICE is true and correct. This statement is filed with 12/31/16. not of itself authorize the use in this state of a Business Name Statement must be filed prior statement expires five years from the date it - This fictitious name statement expires five the County Clerk of Los Angeles County on: fictitious business name in violation of the rights to that date. The filing of this statement does was filed on, in the office of the County Clerk. years from the date it was filed on, in the 12/05/2016. NOTICE - This fictitious name Fictitious Business Name Statement: of another under federal, state or common not of itself authorize the use in this state of a A new Fictitious Business Name Statement office of the County Clerk. A new Fictitious statement expires five years from the date it 2016280770. The following person(s) is/are law (see Section 14411, et seq., B&P Code.) fictitious business name in violation of the rights must be filed prior to that date. The filing of Business Name Statement must be filed prior was filed on, in the office of the County Clerk. doing business as: EDEK TECH, Electronic Published: 12/10/16, 12/17/16, 12/24/16 and of another under federal, state or common this statement does not of itself authorize the to that date. The filing of this statement does A new Fictitious Business Name Statement Data Enhanced Knowledge, 21007 Windrose, 12/31/16. law (see Section 14411, et seq., B&P Code.) use in this state of a fictitious business name in not of itself authorize the use in this state of a must be filed prior to that date. The filing of Walnut CA 91789. JCW LLC, 21007 Windrose, Published: 12/10/16, 12/17/16, 12/24/16 and violation of the rights of another under federal, fictitious business name in violation of the rights this statement does not of itself authorize the Walnut CA 91789. This business is conducted Fictitious Business Name Statement: 12/31/16. state or common law (see Section 14411, of another under federal, state or common use in this state of a fictitious business name in by: a limited liability company. The Registrant(s) 2016289602. The following person(s) is/are et seq., B&P Code.) Published: 12/10/16, law (see Section 14411, et seq., B&P Code.) violation of the rights of another under federal, commenced to transact business under the doing business as: Brafilja Sports, 22829 Fictitious Business Name Statement: 12/17/16, 12/24/16 and 12/31/16. Published: 12/10/16, 12/17/16, 12/24/16 and state or common law (see Section 14411, fictitious business name or names listed herein Ocean Ave., Torrance CA 90505. Adelia Kinue 2016290476. The following person(s) is/are 12/31/16. et seq., B&P Code.) Published: 12/10/16, on: 09/2016. Signed: Jack Chwanjon Wang. Enomoto Ofilada, 22829 Ocean Ave., Torrance doing business as: Clear Edge, 12400 Ventura Fictitious Business Name Statement: 12/17/16, 12/24/16 and 12/31/16. Registrant(s) declared that all information CA 90505. This business is conducted by: an Blvd., #1262, Studio City CA 91604. Patrick 2016291156. The following person(s) is/are Fictitious Business Name Statement: in the statement is true and correct. This individual. The Registrant(s) commenced to Garrett, 12400 Ventura Blvd., #1262, Studio doing business as: Herdz Tax Pros, 6005 2016292116. The following person(s) is/are Fictitious Business Name Statement: statement is filed with the County Clerk of transact business under the fictitious business City CA 91604. This business is conducted by: Vineland Ave. Ste. 207, North Hollywood CA doing business as: Gold Star Tree Service, 2016294021. The following person(s) is/are Los Angeles County on: 11/17/2016. NOTICE name or names listed herein on: n/a. Signed: an individual. The Registrant(s) commenced to 91606. Javier Hernandez, 6005 Vineland Ave. 15024 Nordhoff St., Unit 10, North Hills doing business as: Suntech Energy, 2100 - This fictitious name statement expires five Adelia Kinue Enomoto Ofilada, owner. transact business under the fictitious business Ste. 207, North Hollywood CA 91606. This CA 91343. Domingo Aguilar Berdin, 15024 Montrose Ave. Unit 501, Montrose CA 91020. years from the date it was filed on, in the Registrant(s) declared that all information name or names listed herein on: n/a. Signed: business is conducted by: an individual. The Nordhoff St., Unit 10, North Hills CA 91343. Charlie Hrach Mirzakhanyan, 2100 Montrose office of the County Clerk. A new Fictitious in the statement is true and correct. This Patrick Garrett, owner. Registrant(s) declared Registrant(s) commenced to transact business This business is conducted by: an individual. Ave. Unit 501, Montrose CA 91020. This Business Name Statement must be filed prior statement is filed with the County Clerk of that all information in the statement is true and under the fictitious business name or names The Registrant(s) commenced to transact business is conducted by: an individual. The to that date. The filing of this statement does Los Angeles County on: 11/30/2016. NOTICE correct. This statement is filed with the County listed herein on: n/a. Signed: Javier Hernandez, business under the fictitious business name Registrant(s) commenced to transact business not of itself authorize the use in this state of a - This fictitious name statement expires five Clerk of Los Angeles County on: 12/01/2016. owner. Registrant(s) declared that all or names listed herein on: 12/2/2016. Signed: under the fictitious business name or names fictitious business name in violation of the rights years from the date it was filed on, in the NOTICE - This fictitious name statement information in the statement is true and correct. Domingo Aguilar Berdin, owner. Registrant(s) listed herein on: n/a. Signed: Charlie Hrach of another under federal, state or common office of the County Clerk. A new Fictitious expires five years from the date it was filed on, This statement is filed with the County Clerk of declared that all information in the statement Mirzakhanyan, owner. Registrant(s) declared law (see Section 14411, et seq., B&P Code.) Business Name Statement must be filed prior in the office of the County Clerk. A new Fictitious Los Angeles County on: 12/01/2016. NOTICE is true and correct. This statement is filed with that all information in the statement is true and Published: 12/10/16, 12/17/16, 12/24/16 and to that date. The filing of this statement does Business Name Statement must be filed prior - This fictitious name statement expires five the County Clerk of Los Angeles County on: correct. This statement is filed with the County 12/31/16. not of itself authorize the use in this state of a to that date. The filing of this statement does years from the date it was filed on, in the 12/02/2016. NOTICE - This fictitious name Clerk of Los Angeles County on: 12/05/2016. fictitious business name in violation of the rights not of itself authorize the use in this state of a office of the County Clerk. A new Fictitious statement expires five years from the date it NOTICE - This fictitious name statement Fictitious Business Name Statement: of another under federal, state or common fictitious business name in violation of the rights Business Name Statement must be filed prior was filed on, in the office of the County Clerk. expires five years from the date it was filed on, 2016283256. The following person(s) is/are law (see Section 14411, et seq., B&P Code.) of another under federal, state or common to that date. The filing of this statement does A new Fictitious Business Name Statement in the office of the County Clerk. A new Fictitious doing business as: LA Insider Tours, 7401 Published: 12/10/16, 12/17/16, 12/24/16 and law (see Section 14411, et seq., B&P Code.) not of itself authorize the use in this state of a must be filed prior to that date. The filing of Business Name Statement must be filed prior Laurel Canyon Blvd. #26, North Hollywood 12/31/16. Published: 12/10/16, 12/17/16, 12/24/16 and fictitious business name in violation of the rights this statement does not of itself authorize the to that date. The filing of this statement does CA 91605. Blue Properties Inc., 7401 Laurel 12/31/16. of another under federal, state or common use in this state of a fictitious business name in not of itself authorize the use in this state of a Canyon Blvd. #26, North Hollywood CA 91605. Fictitious Business Name Statement: law (see Section 14411, et seq., B&P Code.) violation of the rights of another under federal, fictitious business name in violation of the rights This business is conducted by: a corporation. 2016289726. The following person(s) is/are Fictitious Business Name Statement: Published: 12/10/16, 12/17/16, 12/24/16 and state or common law (see Section 14411, of another under federal, state or common The Registrant(s) commenced to transact doing business as: The Upper House, 352 2016290763. The following person(s) is/are 12/31/16. et seq., B&P Code.) Published: 12/10/16, law (see Section 14411, et seq., B&P Code.) business under the fictitious business name S. Indian Hill Blvd., Claremont CA 91711. doing business as: PIRROT, 833 S. Spring St., 12/17/16, 12/24/16 and 12/31/16. Published: 12/10/16, 12/17/16, 12/24/16 and or names listed herein on: 05/2012. Signed: Xiao Juan Ni, 11355 Fitzpatrick Dr., Rancho Floor 4, Los Angeles CA 90014. Christopher Fictitious Business Name Statement: 12/31/16. Stephen Kasher, President. Registrant(s) Cucamonga CA 91730. This business is Budd, 3956 S. Hill Street, Los Angeles CA 2016291478. The following person(s) is/ Fictitious Business Name Statement: declared that all information in the statement conducted by: an individual. The Registrant(s) 90037; Joanne Jett Galindo, 3956 S. Hill Street, are doing business as: Cross Fiber Muscle 2016292372. The following person(s) is/ Fictitious Business Name Statement: is true and correct. This statement is filed with commenced to transact business under the Los Angeles CA 90037. Release; KY Primo, 1205 Appleton Way, are doing business as: Loan Department, 2016294023. The following person(s) is/are the County Clerk of Los Angeles County on: fictitious business name or names listed herein This business is conducted by: a general Venice CA 90291. Kristine Primo Belarmino, 701 Pine Ave., Suite #316, Long Beach CA doing business as: Enjoy.Bargains, 340 South 11/21/2016. NOTICE - This fictitious name on: 11/2016. Signed: Xiao Juan Ni, owner. partnership. The Registrant(s) commenced 1205 Appleton Way, Venice CA 90291. This 90813. William Harrison Ward Jr, 701 Pine Lemon Avenue Ste. 3691, Walnut CA 91789. statement expires five years from the date it Registrant(s) declared that all information to transact business under the fictitious business is conducted by: an individual. The Ave., Suite #316, Long Beach CA 90813. This Paul Marcoux, 340 South Lemon Avenue Ste. was filed on, in the office of the County Clerk. in the statement is true and correct. This business name or names listed herein on: n/a. Registrant(s) commenced to transact business business is conducted by: an individual. The 3691, Walnut CA 91789. This business is A new Fictitious Business Name Statement statement is filed with the County Clerk of Signed: Joanne Jett Galindo, general partner. under the fictitious business name or names Registrant(s) commenced to transact business conducted by: an individual. The Registrant(s) must be filed prior to that date. The filing of Los Angeles County on: 11/30/2016. NOTICE Registrant(s) declared that all information listed herein on: n/a. Signed: Kristine Primo under the fictitious business name or names commenced to transact business under the this statement does not of itself authorize the - This fictitious name statement expires five in the statement is true and correct. This Belarmino, owner. Registrant(s) declared that listed herein on: n/a. Signed: William Harrison fictitious business name or names listed use in this state of a fictitious business name in years from the date it was filed on, in the statement is filed with the County Clerk of all information in the statement is true and Ward Jr, owner. Registrant(s) declared that all herein on: n/a. Signed: Paul Marcoux, owner. violation of the rights of another under federal, office of the County Clerk. A new Fictitious Los Angeles County on: 12/01/2016. NOTICE correct. This statement is filed with the County information in the statement is true and correct. Registrant(s) declared that all information state or common law (see Section 14411, Business Name Statement must be filed prior - This fictitious name statement expires five Clerk of Los Angeles County on: 12/01/2016. This statement is filed with the County Clerk of in the statement is true and correct. This et seq., B&P Code.) Published: 12/10/16, to that date. The filing of this statement does years from the date it was filed on, in the NOTICE - This fictitious name statement Los Angeles County on: 12/02/2016. NOTICE statement is filed with the County Clerk of 12/17/16, 12/24/16 and 12/31/16. not of itself authorize the use in this state of a office of the County Clerk. A new Fictitious expires five years from the date it was filed on, - This fictitious name statement expires five Los Angeles County on: 12/05/2016. NOTICE fictitious business name in violation of the rights Business Name Statement must be filed prior in the office of the County Clerk. A new Fictitious years from the date it was filed on, in the - This fictitious name statement expires five Fictitious Business Name Statement: of another under federal, state or common to that date. The filing of this statement does Business Name Statement must be filed prior office of the County Clerk. A new Fictitious years from the date it was filed on, in the 2016283675. The following person(s) is/are law (see Section 14411, et seq., B&P Code.) not of itself authorize the use in this state of a to that date. The filing of this statement does Business Name Statement must be filed prior office of the County Clerk. A new Fictitious doing business as: Living Your Best You; Boy Published: 12/10/16, 12/17/16, 12/24/16 and fictitious business name in violation of the rights not of itself authorize the use in this state of a to that date. The filing of this statement does Business Name Statement must be filed prior Meets Girl Events, Network of Early Education 12/31/16. of another under federal, state or common fictitious business name in violation of the rights not of itself authorize the use in this state of a to that date. The filing of this statement does Leaders, Wives Talk, 1609 W. 224th St., #2, law (see Section 14411, et seq., B&P Code.) of another under federal, state or common fictitious business name in violation of the rights not of itself authorize the use in this state of a Torrance CA 90045/4001 Inglewood Ave. Fictitious Business Name Statement: Published: 12/10/16, 12/17/16, 12/24/16 and law (see Section 14411, et seq., B&P Code.) of another under federal, state or common fictitious business name in violation of the rights #101-356, Redondo Beach CA 90278. Keena 2016289770. The following person(s) is/are 12/31/16. Published: 12/10/16, 12/17/16, 12/24/16 and law (see Section 14411, et seq., B&P Code.) of another under federal, state or common Rush Mosley, 1609 W. 224th St., #2, Torrance doing business as: BSPK Media, 11870 Santa 12/31/16. Published: 12/10/16, 12/17/16, 12/24/16 and law (see Section 14411, et seq., B&P Code.) CA 90045. This business is conducted by: Monica Blvd., 106/451, Los Angeles CA 90025. Fictitious Business Name Statement: 12/31/16. Published: 12/10/16, 12/17/16, 12/24/16 and an individual. The Registrant(s) commenced Robert Anthony Murtagh, 11870 Santa Monica 2016290992. The following person(s) is/are Fictitious Business Name Statement: 12/31/16. to transact business under the fictitious Blvd., 106/451, Los Angeles CA 90025. This doing business as: L & R Accounting & Tax, 2016291479. The following person(s) is/are Fictitious Business Name Statement: business name or names listed herein on: business is conducted by: an individual. The 1070 Golden Springs Dr. A, Diamond Bar CA doing business as: SIKNIS, 6737 Bright Ave., 2016293668. The following person(s) is/ Fictitious Business Name Statement: 05/2015. Signed: Keena Rush Mosley, owner. Registrant(s) commenced to transact business 91765. Dongxue Guo, 1070 Golden Springs Suite 108, Whittier CA 90601. The Creative are doing business as: Horizon Technology; 2016294032. The following person(s) is/are Registrant(s) declared that all information under the fictitious business name or names Dr. A, Diamond Bar CA 91765; Mingde Wang, Space Group, Inc., 6737 Bright Ave., Suite Brillare, 18310 Kara Place, Rowland Heights doing business as: Hollywood Best; Private in the statement is true and correct. This listed herein on: n/a. Signed: Robert Anthony 1070 Golden Springs Dr. A, Diamond Bar 108, Whittier CA 90601. This business is CA 91748. Willy Wong, 18310 Kara Place, Tutor, 12439 Magnolia Blvd., Suite 100, Valley statement is filed with the County Clerk of Murtagh, owner. Registrant(s) declared that all CA 91765. This business is conducted by: a conducted by: a corporation. The Registrant(s) Rowland Heights CA 91748. This business is Village CA 91607. Magnafilm, Inc., 12439 Los Angeles County on: 11/22/2016. NOTICE information in the statement is true and correct. married couple. The Registrant(s) commenced commenced to transact business under the conducted by: an individual. The Registrant(s) Magnolia Blvd., Suite 100, Valley Village - This fictitious name statement expires five This statement is filed with the County Clerk of to transact business under the fictitious fictitious business name or names listed herein commenced to transact business under the CA 91607. This business is conducted by: a years from the date it was filed on, in the Los Angeles County on: 11/30/2016. NOTICE business name or names listed herein on: n/a. on: n/a. Signed: Anthony Charles Munoz, fictitious business name or names listed herein corporation. The Registrant(s) commenced to office of the County Clerk. A new Fictitious - This fictitious name statement expires five Signed: Mingde Wang, owner. Registrant(s) President. Registrant(s) declared that all on: 11/2016. Signed: Willy Wong, owner. transact business under the fictitious business Business Name Statement must be filed prior years from the date it was filed on, in the declared that all information in the statement information in the statement is true and correct. Registrant(s) declared that all information name or names listed herein on: 11/1/16. to that date. The filing of this statement does office of the County Clerk. A new Fictitious is true and correct. This statement is filed with This statement is filed with the County Clerk of in the statement is true and correct. This Signed: Meir Sharony, President. Registrant(s) not of itself authorize the use in this state of a Business Name Statement must be filed prior the County Clerk of Los Angeles County on: Los Angeles County on: 12/01/2016. NOTICE statement is filed with the County Clerk of declared that all information in the statement fictitious business name in violation of the rights to that date. The filing of this statement does 12/01/2016. NOTICE - This fictitious name - This fictitious name statement expires five Los Angeles County on: 12/05/2016. NOTICE is true and correct. This statement is filed with of another under federal, state or common not of itself authorize the use in this state of a statement expires five years from the date it years from the date it was filed on, in the - This fictitious name statement expires five the County Clerk of Los Angeles County on: The british Weekly, Sat. December 31, 2016 Page 9 Stars/Books Stargazing with Annie Shaw

A VERY BLESSED AND HEALTHY NEW YEAR FOR ALL IN 2017 AND A VERY BIG GOOD BYE TO 2016.

ARIES: Its time to enjoy and relax this holiday season as we move into the spring you will be a busy bee as Jupiter will be in your money house until spring this can and will rattle your energy in a good way and it will be a busy year. TAURUS: You have been somewhat overwhelmed these past few weeks so start your new year with baby steps. You have the powerful healer Jupiter with you until mid-June and then it will be a good time for new beginnings GEMINI: You have not always wanted to deal with the realities of life this past year but life has a way of waking you up to just that. It has A Very been tough for you in some areas and good in others. You will still be under pressure for a while longer…until February or so. CANCER: Expect a positive beginning to the New Year and a good time make peace or amends with any one or anything that has caused Psychic you grief. Avoid holding onto some kind of grudge and by March life will be calmer. LEO: The good news is if you take control of your finances with another or by yourself when the March winds blow it will be blowing away your current problems in this area. A big year all round for catching up in person with all family and friends. Tea.... VIRGO: If any area of life currently is not going as smoothly as you expect, you can let go of the need to change it as most likely it will move on with (or without) your help. Don’t sweat the small stuff this year. Jupiter in your cousin sign Taurus will assist you. In the Tea LIBRA: The main lesson of this coming year is that its time to make decisions easier and quicker, not something Libra is good at. However as it is the beginning of New Year make at least one resolution by February that will break the mold for you and change the patterns of the Room at Ye past. Olde Kings SCORPIO: In many ways you will be happy to see the back of 2016. Not only are most of the changes in your life not for the better these part twelve months, but your strong will has taken you to places you’d be better off avoiding. The good news is that come springtime a new Head with significant other could well appear, so keep your eyes peeled and your mind open! famed SAGITTARIUS: That vibrant and inquisitive personality of yours will stand you in good stead in the early part of the year, as new contacts and social situations will benefit your finances if you pay attention. But beware of neglecting a loved one who is not forthcoming with their stargazer needs. CAPRICORN: Among the signs you are among the most practical and determined and that will be reflected with some strong resolutions and psychic in the New Year. The good news is that the planets will align to help you keep those resolutions and go from strength to strength, both Annie Shaw. financially and personally. But be sure to keep an eye on your health as winter turns into spring. AQUARIUS: Once the New Year’s parties are behind you expect to get back into the grind of work, big time. There will be a lot of demands For bookings put on you at work this year, so expect some challenges ahead. However, your romantic life will be strong, so use that base to forge ahead call: (310) in the world. PISCES: You are a sweet soul most of the time and this New Year will be no different. A creative project you recently finished will bring you 392-1681 much pleasure in the upcoming months, and should spark a more artistic side of you that has lain dormant for much too long. Giving The Innkeeper of Ivy Hill a warm welcome n Exclusive interview with author Julie Klassen about her new novel, which is set at a Regency coaching inn

“The specific setting, “I have wanted to Austen Society of North Ephemera.” a coaching inn in write a village-based America as a result of Klassen has eleven Wiltshire along the old series for years,” says writing books set in Jane published novels, all London to Devonport Klassen. “As an author Austen’s era. This has set in early 19th century Royal Mail route, was of historical fiction and lead to friendships and England. Her books inspired by the many an Anglophile, I have wonderful experiences, have won three Christy historic coaching inns loved several BBC like learning English Awards, The Minnesota Book Corner with I’ve visited in England,” series set in English Country Dancing, and Book Award, and The Gabrielle Pantera says The Innkeeper of villages...like Larkrise to parading through the Midwest Book Award. Ivy Hill author Julie Candleford, Cranford, streets of Bath, England An option has been Cottage. Klassen. and Middlemarch, as in Regency attire during taken out on them, and Klassen is based in St. “Their main function well as the Thrush Green the Jane Austen Festival one screenplay written, Paul, Minnesota. She was was to provide fresh series of books. I am there last September.” but a film adaptation has born in Chicago, Illinois. horses, though they drawn to their close-knit For research, yet to be greenlit. You can find her online provided many other communities filled with Klassen visited many “One of the other at talesfromivyhill. services as well. Coaching The book opens unforgettable characters, old coaching inns in interesting things I had com and www. inns were restaurant, with widow Jane Bell the romances, family England. She also read not anticipated was my julieklassen.com. She is hotel, “Grand Central becoming the owner of drama, and of course, books on the subject, books being published also on Twitter @Julie_ station,” travel agency, The Bell, a coaching inn the British accents. Now including Historic Inns in several languages,” Klassen and Facebook livery, and repair shop situated in the village of I hope readers will enjoy of England by Ted says Klassen. “German, at facebook.com/ all rolled into one. I think Ivy Hill in Wiltshire. Jane my first series, Tales from Bruning, The Romance of Dutch, Slovakian, AuthorJulieKlassen. it’s wonderful setting does not know how to Ivy Hill, beginning with the Road by Cecil Aldin, French, and more. I for a book, providing a run the inn, her husband The Innkeeper of Ivy Royal Mail Coaches by love receiving emails backdrop for a cast of did that, so Jane needs Hill. Frederick Wilkinson, from readers who live The Innkeeper of Ivy Hill regulars who work in or to learn fast. Things get Klassen loves to travel and Stagecoach Travel in distant countries (Tales From Ivy Hill) by frequent the inn, as well more complicated when to England. “Twelve by Louise Allen. and speak different Julie Klassen Series: Tales as new people traveling it emerges that a loan is novels out of four trips. I “Several research books languages. Thank From Ivy Hill (Book 1) through to add interest... due on the inn, and Jane think that’s a pretty good included images of goodness for Google Paperback: 448 pages like royal mail guards does not get along with return on investment, original documents,” Translate.” Publisher: Bethany House and coachmen, traveling Thora, her mother-in- at least that’s what I says Klassen, “including Klassen is currently Publishers; Reprint edition performers, aristocrats, law. The two will need to tell my husband. I’ve tally forms [bills] from writing her next book in (December 6, 2016) and men, and sometimes learn to work together to also become an active coaching inns in the the Tales from Ivy Hill Language: English ISBN: women, of business.” save the inn. member of the Jane book Encyclopedia of series, The Ladies of Ivy 9780764218132 $14.99 Page 10 The british Weekly, Sat. December 31, 2016 Brits in LA

Lythgoe family have YOU ARE HERE: Sleepy Holbox island reposes off the tip of the outdone themselves – Yucatan Peninsula, just a 20-minute ferry from the mainland AGAIN - this year. It was such fun for the whole family, Great Dames, great songs, and great celebs. We all had a complete ball. So FYI if you Enjoying unspoilt didn’t have a chance to see this great show before Christmas Mexico: the you still have chance. Visit www. perfect end to an pasadenaplayhouse. com for details and imperfect year.... tickets and if you join our newsletter at This week’s column you can take United www.britsin.la you comes to you from Airlines direct from will get a discount one of Mexico’s LAX to Cancun, then code for 20% off. Run hidden treasures - drive north for two don’t walk! although I suspect hours to catch a ferry I hope you all have not for too long! for the twenty minute a wonderful start Holbox (pronounced ride over to the island. to 2017. And please ‘Olbosh) is an let’s hope another unspoilt island north Playing tour guide celebrity doesn’t die, of Mexico’s Yucatán Before my little I don’t think I can Peninsula, in Quintana vacation I was playing take it. (RIP: Carrie Roo State. It’s part of daddy in LA, as my ten Fisher and Debbie the Yum Balam Nature year-old neice Rainna Reynolds and Brits Reserve and separated came for a visit. LA George Michael and from the mainland by sometimes gets a Rick Parfitt (Status the Yalahau Lagoon, bad rap in regards Quo). And even that which is home kids’ activities, and nice Liz Smith from to flamingos and having none of my the Royle Family. pelicans. own I was in a bit of a Enough already! Only 26 miles long bind as what to do to Happy New Year entertain this rather and containing just to All! FESTIVE BREAK: Crystal clear waters, beachside palapas, 2000 residents, Holbox energetic, beyond her Craig friendly locals. Holbox really does it have it all... is located invitingly years, not-so-little where the Caribbean girl. So I called up my Sea and the Gulf of friend Zoe, whom you Mexico meet. Boasting probably know from white sands and Express-Rent-A-Car crystral clear water, who happens to have it’s fast becoming a daughter of the same the go-to spot for age. Result! Mexico City’s elite. Ice skating was Untouched and very first on the agenda, rustic, not yet spoilt followed by the by the fashionistas Wizarding World who have taken over of Harry Potter at Tulum. Cars are not Universal Studios allowed pn the island, the next day. Then a meaning you travel shopping trip to Rodeo via bicycle, foot or Drive, plus watching golf carts. The food is a screener of both also pretty great, with Moana and Fantastic fishing unsurprisingly Beasts and Where To being the island’s Find Them. After that number one industry. a quick visit to the If your travels take you Christmas Tree at the here, I recommend Grove and to top it all you try three great off a brilliant night of local places: Sandra’s, entertainment at the Tortuga and Los Pasadena Playhouse Pantelones. for this year’s Panto, To visit Holbox “Cinderella”. The The british Weekly, Sat. December 31, 2016 Page 11 Local News Burns’ Night Supper set for Jan. 28 n Local St. Andrews Society hosts event at Sportsman’s Lodge

THE LOS ANGELES Recitation of works by, with a whisky tasting chapter of the St. about, and in the spirit sponsored by Alexander Andrew’s Society will of the Bard will occur Murray & Co., passed host its 2017 Robert throughout the evening hors d’oeuvres, and full Burns Supper on as well as the traditional no-host bar. Dancing to Saturday, January “Toast to the Immortal Emmy Award winner 28th at the historic Memory”, “Toast to the Susan Winsberg and Sportsmen’s Lodge in Lasses” and the “Lasses the Blackwaterside Tio, North Hollywood. Reply”. and entertainment will The annual Photo booth to capture round out the evening. celebratory tribute to the those unique moments For tickets or life, works and spirit of will be onsite. information email the great Scottish poet, Before the event iskonerees@ Robert Burns (1759- attendees can enjoy saintandrewsla.org or 1796), will be celebrated a reception complete phone (818) 769-5166. in the usual tradition established at the formation of the Society in 1930, starting the evening with the time- honoured procession of the Haggis, led by the society’s pipers and drums. Burns poem “Address to A Haggis” will follow and then the haggis will be served accompanied by the traditional sauce (whisky for the uninitiated). It’s Time For Tea... Then follows the meal, Traditional Afternoon Tea is now served Mon-Sat tri-tip, Scottish salmon, 11.30am-4.00pm in our Tea Room or vegetable lasagna (also available privately for baby showers, with sautéed spinach bridal showers and special occasions). and fresh marinara, King’s Head Pies now available in our bakery. dessert and coffee. Each Sausage rolls, pastries and delicious cakes, baked daily table will be served a Ye Olde King’s Head, 116 Santa Monica Blvd. complimentary bottle of Santa Monica CA 90401 • Tel: 310 451-1402 BRITS AT THEIR BEST: Jenna Coleman and Rufus Sewell star as Queen white and red wine. Victoria and Lord Melbourne in the forthcoming PBS drama Victoria Latest Exchange Rate ‘Victoria’ to debut on £1 = PBS on January 15th $1.23 (updated 12/30/16 JANUARY in California traditionally means settling down in front of the telly every Sunday night with a big British costume drama. With Downton Abbey now just a fond memory it’s time to engage with another stellar British import courtesy of our friendsd at PBS - namely the critically-acclaimed ITV series Victoria. The eight-hour drama follows Victoria (Jenna Coleman) from the time she becomes Queen in 1837 at the age of 18 through her relationship with Lord Melbourne (Rufus Sewell), her first prime minister and intimate friend, and her courtship and marriage to Prince Albert (Tom Hughes). Famous for her candor and spirit, Victoria was the first woman who seemed to have it all: a passionate marriage, nine children and the job of being queen of the world’s most important nation. Her often tumultuous reign lasted for 63 years. The show’s writer Daisy Goodwin imaginatively depicts what it was like for an ill-educated, emotionally deprived teenager to wake up one morning and find that she is the most powerful woman in the world. Victoria charts how the new ruler rose to the challenge and weathered a series of crises - some of her own making - without ever losing her youthful charm and innate sense of justice. Indeed she became such a towering figure during her monumental reign that the era is now named after her – as well as referring to a bygone world of strict moral codes, duty, honor and sacrifice. Victoria debuts on Sunday, January 15th from 9-11pm on PBS. Definitely not to be missed! Page 12 The british Weekly, Sat. December 31, 2016 Legal Notices 12/05/2016. NOTICE - This fictitious name Statement must be filed prior to that date. The commenced to transact business under the fictitious THE PETITION FOR PROBATE court and mail a copy to the per- filing of an inventory and appraisal statement expires five years from the date it filing of this statement does not of itself authorize business name or names listed herein on: n/a. requests that Shannon Jean May sonal representative appointed by of estate assets or of any petition was filed on, in the office of the County Clerk. the use in this state of a fictitious business name in Signed: Sheena Kim, owner. Registrant(s) declared aka Shannon May be appointed as the court within the later of either or account as provided in Probate A new Fictitious Business Name Statement violation of the rights of another under federal, state that all information in the statement is true and personal representative to adminis- (1) four months from the date of Code section 1250. A Request for must be filed prior to that date. The filing of or common law (see Section 14411, et seq., B&P correct. This statement is filed with the County Clerk ter the estate of the decedent. first issuance of letters to a general Special Notice form is available this statement does not of itself authorize the Code.) Published: 12/10/16, 12/17/16, 12/24/16 and of Los Angeles County on: 12/07/2016. NOTICE - THE PETITION requests the personal representative, as defined from the court clerk. use in this state of a fictitious business name in 12/31/16. This fictitious name statement expires five years from decedent’s will and codicils, if any, in section 58(b) of the California violation of the rights of another under federal, the date it was filed on, in the office of the County be admitted to probate. The will and Probate Code, or (2) 60 days from Attorney for Petitioner state or common law (see Section 14411, Fictitious Business Name Statement: 2016295295. Clerk. A new Fictitious Business Name Statement any codicils are available for exam- the date of mailing or personal de- RICHARD W. SHARPE, ESQ. et seq., B&P Code.) Published: 12/10/16, The following person(s) is/are doing business as: must be filed prior to that date. The filing of this ination in the file kept by the court. livery to you of a notice under sec- COMSTOCK & SHARPE, INC. 12/17/16, 12/24/16 and 12/31/16. Zootown Productions, LLC, 1938 Euclid St. #3, statement does not of itself authorize the use in this THE PETITION requests author- tion 9052 of the California Probate 11100 WASHINGTON BLVD Santa Monica CA 90404. Zootown Productions, state of a fictitious business name in violation of the ity to administer the estate under Code. CULVER CITY CA 90232 Fictitious Business Name Statement: LLC, 1938 Euclid St. #3, Santa Monica CA 90404. rights of another under federal, state or common law the Independent Administration Other California statutes and le- 12/17, 12/24, 12/31/16 2016294034. The following person(s) is/are This business is conducted by: a limited liability (see Section 14411, et seq., B&P Code.) Published: of Estates Act. (This authority will gal authority may affect your rights CNS-2955111# doing business as: Baron Group Real Estate, company. The Registrant(s) commenced to transact 12/10/16, 12/17/16, 12/24/16 and 12/31/16. allow the personal representative as a creditor. You may want to con- 10837 Melvin Ave., Northridge CA 91326. Baron business under the fictitious business name or to take many actions without ob- sult with an attorney knowledgeable Group, Inc., 10837 Melvin Ave., Northridge names listed herein on: n/a. Signed: Robert Bender, Fictitious Business Name Statement: 2016296652. taining court approval. Before tak- in California law. Order to Show Cause for Change CA 91326. This business is conducted by: a owner. Registrant(s) declared that all information in The following person(s) is/are doing business as: ing certain very important actions, YOU MAY EXAMINE the file kept of Name corporation. The Registrant(s) commenced to the statement is true and correct. This statement is Generic Tee; Gran & Son, 11938 Mayfield Avenue, however, the personal representa- by the court. If you are a person in- transact business under the fictitious business filed with the County Clerk of Los Angeles County on: Suite 5, Los Angeles CA 90049. Fredrik Gran, 11938 tive will be required to give notice terested in the estate, you may file SUPERIOR COURT OF CALIFORNIA, name or names listed herein on: n/a. Signed: 12/06/2016. NOTICE - This fictitious name statement Mayfield Avenue, Suite 5, Los Angeles CA 90049. to interested persons unless they with the court a Request for Special COUNTY OF LOS ANGELES Philip William Baron, CFO. Registrant(s) expires five years from the date it was filed on, in the This business is conducted by: an individual. The have waived notice or consented Notice (form DE-154) of the filing of 12720 Norwalk Blvd. declared that all information in the statement office of the County Clerk. A new Fictitious Business Registrant(s) commenced to transact business under to the proposed action.) The inde- an inventory and appraisal of estate Norwalk CA 90650 is true and correct. This statement is filed with Name Statement must be filed prior to that date. The the fictitious business name or names listed herein pendent administration authority assets or of any petition or account the County Clerk of Los Angeles County on: filing of this statement does not of itself authorize on: n/a. Signed: Fredrik Gran, owner. Registrant(s) will be granted unless an interested as provided in Probate Code sec- In the Matter of the Petition of Anne 12/05/2016. NOTICE - This fictitious name the use in this state of a fictitious business name in declared that all information in the statement is true person files an objection to the peti- tion 1250. A Request for Special statement expires five years from the date it violation of the rights of another under federal, state and correct. This statement is filed with the County tion and shows good cause why the Notice form is available from the Chen, an adult over the age of 18 years, was filed on, in the office of the County Clerk. or common law (see Section 14411, et seq., B&P Clerk of Los Angeles County on: 12/07/2016. court should not grant the authority. court clerk. on behalf of Mantong Zhou, a minor A new Fictitious Business Name Statement Code.) Published: 12/10/16, 12/17/16, 12/24/16 and NOTICE - This fictitious name statement expires five A HEARING on the petition will Petitioner: Deborah Y. Monticue under the age of 18 years. must be filed prior to that date. The filing of 12/31/16. years from the date it was filed on, in the office of be held on January 31, 2017 at 8:30 DEBORAH Y MONTICUE this statement does not of itself authorize the the County Clerk. A new Fictitious Business Name AM in Dept. No. 99 located at 111 N. 417 S HILL ST The Court Orders that all persons use in this state of a fictitious business name in Fictitious Business Name Statement: 2016295297. Statement must be filed prior to that date. The Hill St., Los Angeles, CA 90012. APT 1120 interested in this matter appear before violation of the rights of another under federal, The following person(s) is/are doing business as: TK filing of this statement does not of itself authorize LOS ANGELES CA 90013 IF YOU OBJECT to the granting this court at the hearing indicated below state or common law (see Section 14411, Villas, 6816 Independence Ave., Canoga Park CA the use in this state of a fictitious business name in CN932347 BSC214237 Dec 17,24,31, of the petition, you should appear at 2016 to show cause, if any, why the petition et seq., B&P Code.) Published: 12/10/16, 91303/13636 Ventura Blvd. #466, Sherman Oaks CA violation of the rights of another under federal, state the hearing and state your objec- 12/17/16, 12/24/16 and 12/31/16. 91423. Nishitha C. Reddy, 3937 Ventura Cyn Ave., or common law (see Section 14411, et seq., B&P for change of name should not be tions or file written objections with NOTICE OF PETITION TO granted. Any person objecting to the Los Angeles CA 91423. This business is conducted Code.) Published: 12/10/16, 12/17/16, 12/24/16 and the court before the hearing. Your Fictitious Business Name Statement: by: an individual. The Registrant(s) commenced to 12/31/16. ADMINISTER ESTATE OF: name changes described above must appearance may be in person or by HEINZ HELMUT SCHAPHEER 2016294036. The following person(s) is/are transact business under the fictitious business name your attorney. file a written objection that includes the doing business as: Sculpture & Decorative or names listed herein on: n/a. Signed: Nishitha Fictitious Business Name Statement: 2016296654. IF YOU ARE A CREDITOR or a AKA HEINZ H. SCHAPHEER reasons for the objection at least two Works, 12037 Clark Street, Arcadia CA 91006. C. Reddy, owner. Registrant(s) declared that all The following person(s) is/are doing business as: contingent creditor of the decedent, CASE NO. 16STPB06713 days before the matter is scheduled to YTC Summit International, Inc., 12037 Clark information in the statement is true and correct. Choicepoint Learning; Choice Point Learning, Choice you must file your claim with the To all heirs, beneficiaries, creditors, be heard and must appear at the hearing Street, Arcadia CA 91006. This business is This statement is filed with the County Clerk of Los Point, ChoicePoint, More Conscious, 1510 California court and mail a copy to the per- contingent creditors, and persons to show cause why the petition should conducted by: a corporation. The Registrant(s) Angeles County on: 12/06/2016. NOTICE - This Avenue Unit B, Santa Monica CA 90403. Eugene sonal representative appointed by who may otherwise be interested commenced to transact business under the fictitious name statement expires five years from Robert Sullivan, 1510 California Avenue Unit B, Santa not be granted. If no written objection the court within the later of either in the WILL or estate, or both of fictitious business name or names listed herein the date it was filed on, in the office of the County Monica CA 90403. This business is conducted by: an is timely filed, the court may grant the (1) four months from the date of HEINZ HELMUT SCHAPHEER petition without a hearing. on: n/a. Signed: Steven Chen, President. Clerk. A new Fictitious Business Name Statement individual. The Registrant(s) commenced to transact first issuance of letters to a general Registrant(s) declared that all information must be filed prior to that date. The filing of this business under the fictitious business name or names AKA HEINZ H. SCHAPHEER. personal representative, as defined A PETITION FOR PROBATE has in the statement is true and correct. This statement does not of itself authorize the use in this listed herein on: n/a. Signed: Eugene Robert Sullivan, in section 58(b) of the California Date: 02/08/2017. Time: 1.30pm. Dept. C statement is filed with the County Clerk of state of a fictitious business name in violation of the owner. Registrant(s) declared that all information in been filed by ROSARIO BOSQUE Probate Code, or (2) 60 days from Los Angeles County on: 12/05/2016. NOTICE rights of another under federal, state or common law the statement is true and correct. This statement is the date of mailing or personal de- SCHAPHEER in the Superior It appearing that the following person(s) - This fictitious name statement expires five (see Section 14411, et seq., B&P Code.) Published: filed with the County Clerk of Los Angeles County on: livery to you of a notice under sec- Court of California, County of LOS whose name is to be changed is a minor years from the date it was filed on, in the 12/10/16, 12/17/16, 12/24/16 and 12/31/16. 12/07/2016. NOTICE - This fictitious name statement tion 9052 of the California Probate ANGELES. under 18 years of age: Mantong Zhou. office of the County Clerk. A new Fictitious expires five years from the date it was filed on, in the Code. THE PETITION FOR PROBATE Business Name Statement must be filed prior Fictitious Business Name Statement: 2016295298. office of the County Clerk. A new Fictitious Business And a petition for change of names Other California statutes and le- requests that ROSARIO BOSQUE to that date. The filing of this statement does The following person(s) is/are doing business as: Name Statement must be filed prior to that date. The having been duly filed with the clerk of gal authority may affect your rights not of itself authorize the use in this state of a Star Construction I, 6840 Hayvenhurst Avenue, Van filing of this statement does not of itself authorize SCHAPHEER be appointed this Court, and it appearing from said as a creditor. You may want to con- fictitious business name in violation of the rights Nuys CA 91406. American International Alliance, Inc., the use in this state of a fictitious business name in as personal representative to petition that said petitioners desire to of another under federal, state or common 8159 Santa Monica Blvd. #200, West Hollywood CA violation of the rights of another under federal, state sult with an attorney knowledgeable administer the estate of the in California law. have the name changed from Mantong law (see Section 14411, et seq., B&P Code.) 90046. This business is conducted by: a corporation. or common law (see Section 14411, et seq., B&P decedent. Zhou to Isa Zhou. Published: 12/10/16, 12/17/16, 12/24/16 and The Registrant(s) commenced to transact business Code.) Published: 12/10/16, 12/17/16, 12/24/16 and YOU MAY EXAMINE the file kept by the court. If you are a person in- THE PETITION requests the 12/31/16. under the fictitious business name or names listed 12/31/16. decedent’s WILL and codicils, if A copy of this Order to Show Cause herein on: n/a. Signed: Sardor Umrdinov, President. terested in the estate, you may file with the court a Request for Special any, be admitted to probate. The shall be published at least once a week Fictitious Business Name Statement: Registrant(s) declared that all information in the Fictitious Business Name Statement: 2016296655. WILL and any codicils are available 2016294641. The following person(s) is/are statement is true and correct. This statement is filed The following person(s) is/are doing business Notice (form DE-154) of the filing of for four successive weeks prior to the doing business as: Boket Botanical Skin Care, with the County Clerk of Los Angeles County on: as: Chudacoff Friedman Simon Graff & Cherin, an inventory and appraisal of estate for examination in the file kept by date set for hearing on the petition in 4318 1/2 Melbourne Avenue, Los Angeles 12/06/2016. NOTICE - This fictitious name statement LLP, Chudacoff Simon Chenin & Friedman, LLP, assets or of any petition or account the court. the following newspaper of general CA 90027. Whitney Paige Cronin, 4318 1/2 expires five years from the date it was filed on, in the Chudacoff Simon & Friedman, LLP, 12100 Wilshire as provided in Probate Code sec- THE PETITION requests authority circulation, printed in this county: The Melbourne Avenue, Los Angeles CA 90027. office of the County Clerk. A new Fictitious Business Blvd. #1100, Los Angeles CA 90025. Gregory tion 1250. A Request for Special to administer the estate under the British Weekly. This business is conducted by: an individual. Name Statement must be filed prior to that date. The Chudacoff, 12100 Wilshire Blvd. #1100, Los Angeles Notice form is available from the Independent Administration of The Registrant(s) commenced to transact filing of this statement does not of itself authorize CA 90025; Douglas Friedman, 12100 Wilshire Blvd. court clerk. Estates Act with limited authority. #1100, Los Angeles CA 90025. This business is Attorney for petitioner: Dated: Dec. 06, 2016 business under the fictitious business name or the use in this state of a fictitious business name in ADAM L STRELTZER ESQ (This authority will allow the personal Judge Margaret M. Bernal, Judge of the names listed herein on: n/a. Signed: Whitney violation of the rights of another under federal, state conducted by: a limited liability partnership. The Registrant(s) commenced to transact business under SBN 175075 representative to take many actions Superior Court. Paige Cronin, owner. Registrant(s) declared or common law (see Section 14411, et seq., B&P 1875 CENTURY PARK E the fictitious business name or names listed herein without obtaining court approval. Case No. VS029787 that all information in the statement is true and Code.) Published: 12/10/16, 12/17/16, 12/24/16 and STE 700 correct. This statement is filed with the County 12/31/16. on: 08/2016. Signed: Gregory Chudacoff, General LOS ANGELES CA 90067 Before taking certain very important Published: 12/17/16, 12/24/16, 12/31/16 Clerk of Los Angeles County on: 12/06/2016. Partner. Registrant(s) declared that all information in CN931692 MAY Dec 17,24,31, 2016 actions, however, the personal and 01/07/17. the statement is true and correct. This statement is NOTICE - This fictitious name statement Fictitious Business Name Statement: 2016295300. representative will be required to filed with the County Clerk of Los Angeles County on: expires five years from the date it was filed on, The following person(s) is/are doing business as: give notice to interested persons 12/07/2016. NOTICE - This fictitious name statement NOTICE OF PETITION TO Order to Show Cause for Change in the office of the County Clerk. A new Fictitious SoCal Small Business Services, 1500 Hickory unless they have waived notice or expires five years from the date it was filed on, in the ADMINISTER ESTATE OF of Name Business Name Statement must be filed prior Ave. #240, Torrance CA 90503. Bizventures Inc., office of the County Clerk. A new Fictitious Business HOWARD A. MONTICUE consented to the proposed action.) to that date. The filing of this statement does 1500 Hickory Ave. #240, Torrance CA 90503. Name Statement must be filed prior to that date. The Case No. 16STPB06539 The independent administration SUPERIOR COURT OF CALIFORNIA, not of itself authorize the use in this state of a This business is conducted by: a corporation. The filing of this statement does not of itself authorize To all heirs, beneficiaries, credi- authority will be granted unless an COUNTY OF LOS ANGELES fictitious business name in violation of the rights Registrant(s) commenced to transact business under the use in this state of a fictitious business name in tors, contingent creditors, and per- interested person files an objection of another under federal, state or common the fictitious business name or names listed herein 111 N. Hill Street violation of the rights of another under federal, state sons who may otherwise be inter- to the petition and shows good Los Angeles CA 90012 law (see Section 14411, et seq., B&P Code.) on: 11/2016. Signed: Louis Lansang, President. or common law (see Section 14411, et seq., B&P ested in the will or estate, or both, Published: 12/10/16, 12/17/16, 12/24/16 and Registrant(s) declared that all information in the cause why the court should not Code.) Published: 12/10/16, 12/17/16, 12/24/16 and of HOWARD A. MONTICUE grant the authority. 12/31/16. statement is true and correct. This statement is filed 12/31/16. A PETITION FOR PROBATE In the Matter of the Petition of Hooman with the County Clerk of Los Angeles County on: has been filed by Deborah Y. Monti- A HEARING on the petition will Kazemi Aliakbar, an adult over the age Fictitious Business Name Statement: 12/06/2016. NOTICE - This fictitious name statement Fictitious Business Name Statement: 2016296657. cue in the Superior Court of Califor- be held in this court as follows: of 18 years. 2016295074. The following person(s) is/are expires five years from the date it was filed on, in the The following person(s) is/are doing business as: nia, County of LOS ANGELES. 01/10/17 at 8:30AM in Dept. 9 doing business as: JPS Legal Video; JPS office of the County Clerk. A new Fictitious Business Crab Island Restaurant, 1888 Labin Ct., #B109, THE PETITION FOR PROBATE located at 111 N. HILL ST., LOS Date: 03/21/2017. Time: 10.00am, in Aerial Video, 455 S. Oakhurst Dr, Beverly Hills Name Statement must be filed prior to that date. The Rowland Heights CA 91748/18401 E. Arenth Ave. requests that Deborah Y. Monticue ANGELES, CA 90012 Dept. 44, Room 418 CA 90212. JPS Video USA, LLC, 455 S. Oakhurst Dr, filing of this statement does not of itself authorize #B, City of Industry CA 91748. Cape No. 7, LLC, be appointed as personal represen- IF YOU OBJECT to the granting Beverly Hills CA 90212. This business is conducted the use in this state of a fictitious business name in 18401 E. Arenth Ave. #B, City of Industry CA 91748. tative to administer the estate of the of the petition, you should appear by: a limited liability company. The Registrant(s) violation of the rights of another under federal, state This business is conducted by: a limited liability It appearing that the following person decedent. at the hearing and state your whose name is to be changed is over 18 commenced to transact business under the fictitious or common law (see Section 14411, et seq., B&P company. The Registrant(s) commenced to transact THE PETITION requests author- business name or names listed herein on: n/a. Code.) Published: 12/10/16, 12/17/16, 12/24/16 and business under the fictitious business name or names objections or file written objections years of age: Hooman Kazemi Aliakbar. ity to administer the estate under with the court before the hearing. Signed: Jean Philippe Stuart, Manager. Registrant(s) 12/31/16. listed herein on: n/a. Signed: Bobby Pyng Shan Liu, the Independent Administration And a petition for change of names Manager. Registrant(s) declared that all information declared that all information in the statement is true of Estates Act. (This authority will Your appearance may be in person having been duly filed with the clerk of and correct. This statement is filed with the County Fictitious Business Name Statement: 2016295897. in the statement is true and correct. This statement is or by your attorney. this Court, and it appearing from said filed with the County Clerk of Los Angeles County on: allow the personal representative Clerk of Los Angeles County on: 12/06/2016. The following person(s) is/are doing business as: to take many actions without ob- IF YOU ARE A CREDITOR or a petition that said petitioner(s) desire to NOTICE - This fictitious name statement expires five Eve European Salon and Supply, 318 Wilshire Blvd., 12/07/2016. NOTICE - This fictitious name statement taining court approval. Before tak- contingent creditor of the decedent, have their name changed from Hooman years from the date it was filed on, in the office of Santa Monica CA 90403. Eve European Supply, expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business ing certain very important actions, you must file your claim with Kazemi Aliakbar to Hooman Kazemi. the County Clerk. A new Fictitious Business Name 1033 Ocean Ave. #201, Santa Monica CA 90403. however, the personal representa- Statement must be filed prior to that date. The This business is conducted by: a corporation. The Name Statement must be filed prior to that date. The the court and mail a copy to the filing of this statement does not of itself authorize tive will be required to give notice personal representative appointed IT IS HEREBY ORDERED that all filing of this statement does not of itself authorize Registrant(s) commenced to transact business to interested persons unless they the use in this state of a fictitious business name in under the fictitious business name or names listed the use in this state of a fictitious business name in by the court within the later of persons interested in the above entitled violation of the rights of another under federal, state have waived notice or consented either (1) four months from the violation of the rights of another under federal, state herein on: n/a. Signed: Ksenia Oster Miller, owner. to the proposed action.) The inde- matter of change of names appear or common law (see Section 14411, et seq., B&P Registrant(s) declared that all information in the or common law (see Section 14411, et seq., B&P date of first issuance of letters to pendent administration authority before the above entitled court to show Code.) Published: 12/10/16, 12/17/16, 12/24/16 and statement is true and correct. This statement is filed Code.) Published: 12/10/16, 12/17/16, 12/24/16 and will be granted unless an interested a general personal representative, cause why the petition for change of 12/31/16. with the County Clerk of Los Angeles County on: 12/31/16. person files an objection to the peti- as defined in section 58(b) of the name(s) should not be granted. Any 12/07/2016. NOTICE - This fictitious name statement tion and shows good cause why the California Probate Code, or (2) 60 person objecting to the name changes Fictitious Business Name Statement: 2016295262. expires five years from the date it was filed on, in the NOTICE OF PETITION TO court should not grant the authority. days from the date of mailing or The following person(s) is/are doing business as: office of the County Clerk. A new Fictitious Business ADMINISTER ESTATE OF described must file a written petition that Bradley Bayou Design, Bradley By Bradley Bayou, Name Statement must be filed prior to that date. The A HEARING on the petition will personal delivery to you of a notice includes the reasons for the objection at DONALD ALAN MAY aka be held on January 6, 2017 at 8:30 Science of Sexy, 8425 W. 3rd St., #301, Los Angeles filing of this statement does not of itself authorize DONALD MAY under section 9052 of the California least two court days before the matter is CA 90048. B Daddy Interests, Inc., 8425 W. 3rd the use in this state of a fictitious business name in AM in Dept. No. 99 located at 111 N. Probate Code. scheduled to be heard and must appear Case No. 16STPB06427 Hill St., Los Angeles, CA 90012. St., #301, Los Angeles CA 90048. This business violation of the rights of another under federal, state To all heirs, beneficiaries, credi- Other California statutes and legal at the hearing to show cause why the is conducted by: a corporation. The Registrant(s) or common law (see Section 14411, et seq., B&P IF YOU OBJECT to the granting authority may affect your rights as tors, contingent creditors, and per- of the petition, you should appear at petition should not be granted. If no commenced to transact business under the fictitious Code.) Published: 12/10/16, 12/17/16, 12/24/16 and sons who may otherwise be inter- a creditor. You may want to consult written objection is timely filed, the court business name or names listed herein on: n/a. 12/31/16. the hearing and state your objec- ested in the will or estate, or both, of tions or file written objections with with an attorney knowledgeable in may grant the petition without a hearing. Signed: Bradley Bayou, President. Registrant(s) DONALD ALAN MAY aka DONALD California law. declared that all information in the statement is true Fictitious Business Name Statement: 2016296120. the court before the hearing. Your MAY appearance may be in person or by YOU MAY EXAMINE the file kept IT IS FURTHER ORDERED that a and correct. This statement is filed with the County The following person(s) is/are doing business as: A PETITION FOR PROBATE Clerk of Los Angeles County on: 12/06/2016. Clean Book Accounting, 2889 Plaza del Amo #502, your attorney. by the court. If you are a person copy of this order be published in the has been filed by Shannon Jean IF YOU ARE A CREDITOR or a interested in the estate, you may NOTICE - This fictitious name statement expires five Torrance CA 90503. Sheena Kim, 2889 Plaza del May aka Shannon May in the Su- British Weekly, a newspaper of general years from the date it was filed on, in the office of Amo #502, Torrance CA 90503. This business contingent creditor of the decedent, file with the court a Request for circulation for the County of Los Angeles, perior Court of California, County of you must file your claim with the the County Clerk. A new Fictitious Business Name is conducted by: an individual. The Registrant(s) LOS ANGELES. Special Notice (form DE-154) of the for four successive weeks prior to the The british Weekly, Sat. December 31, 2016 Page 13 Legal Notices date set for hearing of said petition. for four successive weeks prior to the Clerk of Los Angeles County on: 11/17/2016. and correct. This statement is filed with the 12/05/2016. NOTICE - This fictitious name name: Berza Cookware, 9101 Slauson Ave., date set for hearing of said petition. NOTICE - This fictitious name statement County Clerk of Los Angeles County on: statement expires five years from the date it Suite B, Pico Rivera CA 90660. Berza Castro, expires five years from the date it was filed 11/30/2016. NOTICE - This fictitious name was filed on, in the office of the County Clerk. 9101 Slauson Ave., Suite B, Pico Rivera CA Dated: Dec. 09, 2016. on, in the office of the County Clerk. A new statement expires five years from the date it A new Fictitious Business Name Statement 90660. The fictitious business name referred Mark A. Borenstein Dated: Dec. 02, 2016. Fictitious Business Name Statement must was filed on, in the office of the County Clerk. must be filed prior to that date. The filing of to above was filed on: 04/26/2016, in the Judge of the Superior Court Gerald Rosenberg be filed prior to that date. The filing of this A new Fictitious Business Name Statement this statement does not of itself authorize the County of Los Angeles. This business is statement does not of itself authorize the use must be filed prior to that date. The filing of use in this state of a fictitious business name in conducted by: an individual. Signed: Berza BS166602 Judge of the Superior Court in this state of a fictitious business name in this statement does not of itself authorize the violation of the rights of another under federal, Castro, owner. Registrant(s) declared that Published: 12/17/16, 12/24/16, 12/31/16 SS026727 violation of the rights of another under federal, use in this state of a fictitious business name in state or common law (see Section 14411, all information in the statement is true and and 01/07/17. Published: 12/17/16, 12/24/16, 12/31/16 state or common law (see Section 14411, violation of the rights of another under federal, et seq., B&P Code.) Published: 12/17/16, correct. This statement is filed with the County et seq., B&P Code.) Published: 12/17/16, state or common law (see Section 14411, 12/24/16, 12/31/16 and 01/07/17. Clerk of Los Angeles County on: 12/07/2016. and 01/07/17. 12/24/16, 12/31/16 and 01/07/17. et seq., B&P Code.) Published: 12/17/16, Published: 12/17/16, 12/24/16, 12/31/16 and ORDER TO SHOW CAUSE FOR 12/24/16, 12/31/16 and 01/07/17. Fictitious Business Name Statement: 01/07/17. CHANGE OF NAME Order to Show Cause for Change Fictitious Business Name Statement: 2016293373. The following person(s) is/are of Name 2016282943. The following person(s) is/are Statement of Abandonment of Use of Fictitious doing business as: The Driving Academy, Fictitious Business Name Statement: doing business as: PWC Consulting, 14535 Business Name: 2016290454. Current file: 7108 De Soto Avenue #207C, Canoga Park 2016296223. The following person(s) is/ SUPERIOR COURT OF CALIFORNIA, Valley View Ave., Unit #K, Santa Fe Springs 2015095297. The following person has CA 91303/1420 N. Detroit Street #106, Los are doing business as: Asi Es Futbol, 28119 COUNTY OF LOS ANGELES SUPERIOR COURT OF CALIFORNIA, CA 90670. Yun Seok Lee, 14535 Valley View abandoned the use of the fictitious business Angeles CA 90046. Russ Driving Academy, Ridgefern Court, Rancho Palos Verdes CA GEORGE DEUKMEJIAN COUNTY OF LOS ANGELES Ave., Unit #K, Santa Fe Springs CA 90670. name: Ching, Avina & Associates, 13181 Inc., 7108 De Soto Avenue #207C, Canoga 90275. Fut Legend Productions Corp., 28119 This business is conducted by: an individual. Crossroads Parkway North Suite 380, City of Park CA 91303. This business is conducted Ridgefern Court, Rancho Palos Verdes CA COURTHOUSE George Deukmejian Courthouse The Registrant(s) commenced to transact Industry CA 91746-3497. Jose Ching, 1870 by: a corporation. The Registrant(s) 90275. This business is conducted by: a 275 MAGNOLIA AVE, 275 Magnolia Ave, Long Beach CA business under the fictitious business name Abajo Drive, Monterey Park CA 91754. The commenced to transact business under the corporation. The Registrant(s) commenced to LONG BEACH CA 90802 90802 or names listed herein on: 11/2016. Signed: fictitious business name referred to above fictitious business name or names listed transact business under the fictitious business Yun Seok Lee, owner. Registrant(s) declared was filed on: 04/09/2015, in the County of herein on: n/a. Signed: Russ Barry Shuster, name or names listed herein on: n/a. Signed: that all information in the statement is true Los Angeles. This business is conducted by: President. Registrant(s) declared that all Claudio Suarez Cano, CEO. Registrant(s) In the Matter of the Petition of Alexandra In the Matter of the Petition of Peter A and correct. This statement is filed with the an individual. Signed: Jose Ching, owner. information in the statement is true and declared that all information in the statement Moon and Jose L. Ramirez, adults over Sarun, an adult over the age of 18 years. County Clerk of Los Angeles County on: Registrant(s) declared that all information correct. This statement is filed with the County is true and correct. This statement is filed with the age of 18 years, on behalf of Joseph 11/21/2016. NOTICE - This fictitious name in the statement is true and correct. This Clerk of Los Angeles County on: 12/05/2016. the County Clerk of Los Angeles County on: statement expires five years from the date it statement is filed with the County Clerk of Los NOTICE - This fictitious name statement 12/07/2016. NOTICE - This fictitious name A. Ramirez, a minor under the age of 18 Date: 01/24/2017. Time: 08.30am, in was filed on, in the office of the County Clerk. Angeles County on: 12/01/2016. Published: expires five years from the date it was filed statement expires five years from the date it years. Dept. 26 A new Fictitious Business Name Statement 12/17/16, 12/24/16, 12/31/16 and 01/07/17. on, in the office of the County Clerk. A new was filed on, in the office of the County Clerk. must be filed prior to that date. The filing of Fictitious Business Name Statement must A new Fictitious Business Name Statement The Court Orders that all persons It appearing that the following person this statement does not of itself authorize the Fictitious Business Name Statement: be filed prior to that date. The filing of this must be filed prior to that date. The filing of use in this state of a fictitious business name in 2016290473. The following person(s) is/are statement does not of itself authorize the use this statement does not of itself authorize the interested in this matter appear before whose name is to be changed is over violation of the rights of another under federal, doing business as: Ching & Associates, 13181 in this state of a fictitious business name in use in this state of a fictitious business name in this court at the hearing indicated below 18 years of age: Peter At Sarun. And state or common law (see Section 14411, Crossroads Parkway North Suite 380, City violation of the rights of another under federal, violation of the rights of another under federal, to show cause, if any, why the petition a petition for change of names having et seq., B&P Code.) Published: 12/17/16, of Industry CA 91746. Jose Santiago Ching, state or common law (see Section 14411, state or common law (see Section 14411, 12/24/16, 12/31/16 and 01/07/17. 1870 Abajo Drive, Monterey Park CA 91754. et seq., B&P Code.) Published: 12/17/16, et seq., B&P Code.) Published: 12/17/16, for change of name should not be been duly filed with the clerk of this This business is conducted by: an individual. 12/24/16, 12/31/16 and 01/07/17. 12/24/16, 12/31/16 and 01/07/17. granted. Any person objecting to the Court, and it appearing from said petition Statement of Withdrawal from Partnership The Registrant(s) commenced to transact name changes described above must that said petitioner(s) desire to have their Operating Under Fictitious Business business under the fictitious business name Fictitious Business Name Statement: Fictitious Business Name Statement: Name: 2016285670. Current file number: or names listed herein on: 11/2016. Signed: 2016294204. The following person(s) 2016296228. The following person(s) is/are file a written objection that includes the name changed from Peter At Sarun to 2014248413. The following person(s) has Jose Santiago Ching, owner. Registrant(s) is/are doing business as: Breakaway doing business as: Realtyvision 3D, 24250 reasons for the objection at least two At Peter Sarun. withdrawn as a general partner from the declared that all information in the statement Entertainment, 133 N. Detroit St., Los English Rose Pl, Valencia CA 91354. Clifton days before the matter is scheduled to partnership operating under the fictitious is true and correct. This statement is filed with Angeles CA 90036. Yousif Abounasr, 133 Hildreth, 24250 English Rose Pl, Valencia be heard and must appear at the hearing IT IS HEREBY ORDERED that all business name of: DSCOMPLAINTS, located the County Clerk of Los Angeles County on: N. Detroit St., Los Angeles CA 90036. This CA 91354. This business is conducted by: at 4026 Dozier St., Los Angeles CA 90063. 12/01/2016. NOTICE - This fictitious name business is conducted by: an individual. an individual. The Registrant(s) commenced to show cause why the petition should persons interested in the above entitled The fictitious business name statement for statement expires five years from the date it The Registrant(s) commenced to transact to transact business under the fictitious not be granted. If no written objection matter of change of names appear the partnership was filed on: 10/11/2016 in was filed on, in the office of the County Clerk. business under the fictitious business name business name or names listed herein on: n/a. is timely filed, the court may grant the before the above entitled court to show the County of Los Angeles. Gudalupe Chavez, A new Fictitious Business Name Statement or names listed herein on: n/a. Signed: Yousif Signed: Clifton Hildreth, owner. Registrant(s) 2880 Alix Ave, Los Angeles CA 90001. The must be filed prior to that date. The filing of Abounasr, owner. Registrant(s) declared declared that all information in the statement petition without a hearing. cause why the petition for change of Registrant(s) declared that all information this statement does not of itself authorize the that all information in the statement is true is true and correct. This statement is filed with name(s) should not be granted. Any in the statement is true and correct. Signed: use in this state of a fictitious business name in and correct. This statement is filed with the the County Clerk of Los Angeles County on: Date: 01/20/2017. Time: 8.30am. Dept. 27 person objecting to the name changes Gudalupe Chavez. This statement is filed with violation of the rights of another under federal, County Clerk of Los Angeles County on: 12/07/2016. NOTICE - This fictitious name described must file a written petition that the County Clerk of Los Angeles County on: state or common law (see Section 14411, 12/06/2016. NOTICE - This fictitious name statement expires five years from the date it 11/23/2016. Published: 12/17/16, 12/24/16, et seq., B&P Code.) Published: 12/17/16, statement expires five years from the date it was filed on, in the office of the County Clerk. It appearing that the following person(s) includes the reasons for the objection at 12/31/16 and 01/07/17. 12/24/16, 12/31/16 and 01/07/17. was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement whose name is to be changed is a least two court days before the matter is A new Fictitious Business Name Statement must be filed prior to that date. The filing of minor under 18 years of age: Joseph scheduled to be heard and must appear Fictitious Business Name Statement: Fictitious Business Name Statement: must be filed prior to that date. The filing of this statement does not of itself authorize the 2016285679. The following person(s) is/are 2016291939. The following person(s) is/are this statement does not of itself authorize the use in this state of a fictitious business name in A. Ramirez. And a petition for change at the hearing to show cause why the doing business as: LC Notary Public, 8220 doing business as: Budlong Ave. Productions, use in this state of a fictitious business name in violation of the rights of another under federal, of names having been duly filed with the petition should not be granted. If no Alix Ave., Los Angeles CA 90001. Guadalupe 4123 S. Budlong Ave., Los Angeles CA 90037. violation of the rights of another under federal, state or common law (see Section 14411, clerk of this Court, and it appearing from written objection is timely filed, the court Chavez, 8220 Alix Ave., Los Angeles CA Gabrielle Callaway Glenn, 4123 S. Budlong state or common law (see Section 14411, et seq., B&P Code.) Published: 12/17/16, said petition that said petitioners desire may grant the petition without a hearing. 90001. This business is conducted by: an Ave., Los Angeles CA 90037. This business is et seq., B&P Code.) Published: 12/17/16, 12/24/16, 12/31/16 and 01/07/17. individual. The Registrant(s) commenced conducted by: an individual. The Registrant(s) 12/24/16, 12/31/16 and 01/07/17. to have the name changed from Joseph to transact business under the fictitious commenced to transact business under Fictitious Business Name Statement: A. Ramirez to Joseph A. Moon. IT IS FURTHER ORDERED that a business name or names listed herein on: the fictitious business name or names Fictitious Business Name Statement: 2016296246. The following person(s) is/are copy of this order be published in the 11/2016. Signed: Guadalupe Chavez, owner. listed herein on: 12/2016. Signed: Gabrielle 2016294680. The following person(s) is/ doing business as: Berza Cookware, 9101 Registrant(s) declared that all information Callaway Glenn, owner. Registrant(s) are doing business as: Liberty Tax Service Slauson Ave., Suite B, Pico Rivera CA 90660. A copy of this Order to Show Cause British Weekly, a newspaper of general in the statement is true and correct. This declared that all information in the statement #8616, 3560 S. La Cienega Blvd. Ste. B, Berza Cookware, 9101 Slauson Ave., Suite shall be published at least once a week circulation for the County of Los Angeles, statement is filed with the County Clerk of is true and correct. This statement is filed with Los Angeles CA 90016. Veronica Cazares, B, Pico Rivera CA 90660. This business is for four successive weeks prior to the for four successive weeks prior to the Los Angeles County on: 11/23/2016. NOTICE the County Clerk of Los Angeles County on: 521 W. 53rd St., Los Angeles CA 90037. conducted by: a corporation. The Registrant(s) date set for hearing on the petition in date set for hearing of said petition. - This fictitious name statement expires five 12/02/2016. NOTICE - This fictitious name This business is conducted by: an individual. commenced to transact business under the years from the date it was filed on, in the statement expires five years from the date it The Registrant(s) commenced to transact fictitious business name or names listed the following newspaper of general office of the County Clerk. A new Fictitious was filed on, in the office of the County Clerk. business under the fictitious business name herein on: n/a. Signed: Berza Castro, CEO. circulation, printed in this county: The Dated: Dec. 12, 2016. Business Name Statement must be filed prior A new Fictitious Business Name Statement or names listed herein on: 12/2016. Signed: Registrant(s) declared that all information British Weekly. Michael P. Vicencia to that date. The filing of this statement does must be filed prior to that date. The filing of Veronica Cazares, owner. Registrant(s) in the statement is true and correct. This not of itself authorize the use in this state this statement does not of itself authorize the declared that all information in the statement statement is filed with the County Clerk of Los Judge of the Superior Court of a fictitious business name in violation of use in this state of a fictitious business name in is true and correct. This statement is filed with Angeles County on: 12/07/2016. NOTICE - Dated: Dec. 08, 2016 NS033173 the rights of another under federal, state or violation of the rights of another under federal, the County Clerk of Los Angeles County on: This fictitious name statement expires five Judge Ross M. Klein, Judge of the Published: 12/17/16, 12/24/16, 12/31/16 common law (see Section 14411, et seq., state or common law (see Section 14411, 12/06/2016. NOTICE - This fictitious name years from the date it was filed on, in the Superior Court. and 01/07/17. B&P Code.) Published: 12/17/16, 12/24/16, et seq., B&P Code.) Published: 12/17/16, statement expires five years from the date it office of the County Clerk. A new Fictitious 12/31/16 and 01/07/17. 12/24/16, 12/31/16 and 01/07/17. was filed on, in the office of the County Clerk. Business Name Statement must be filed prior Case No. NS033146 A new Fictitious Business Name Statement to that date. The filing of this statement does Fictitious Business Name Statement: Published: 12/17/16, 12/24/16, 12/31/16 Fictitious Business Name Statement: Fictitious Business Name Statement: must be filed prior to that date. The filing of not of itself authorize the use in this state 2016292707. The following person(s) is/ and 01/07/17. 2016276709. The following person(s) is/are 2016287246. The following person(s) is/are this statement does not of itself authorize the of a fictitious business name in violation of are doing business as: Blu Consulting doing business as: Just Ahead, 57 Savona doing business as: Our Times Café, 301 W. use in this state of a fictitious business name in the rights of another under federal, state or Group, 1613 Chelsea Rd., 827, San Marino Walk, Long Beach CA 90803. Isthmus Labs Main Street, Alhambra CA 91801. Yao Xiao, violation of the rights of another under federal, common law (see Section 14411, et seq., CA 91108. Michael Anthony Cam, 1613 ORDER TO SHOW CAUSE FOR Co., 57 Savona Walk, Long Beach CA 90803. 301 W. Main Street, Alhambra CA 91801. state or common law (see Section 14411, B&P Code.) Published: 12/17/16, 12/24/16, Chelsea Rd., 827, San Marino CA 91108. CHANGE OF NAME This business is conducted by: a corporation. This business is conducted by: a corporation. et seq., B&P Code.) Published: 12/17/16, 12/31/16 and 01/07/17. This business is conducted by: an individual. The Registrant(s) commenced to transact The Registrant(s) commenced to transact 12/24/16, 12/31/16 and 01/07/17. The Registrant(s) commenced to transact business under the fictitious business name business under the fictitious business name Fictitious Business Name Statement: SUPERIOR COURT OF CALIFORNIA, business under the fictitious business name or names listed herein on: 11/2013. Signed: or names listed herein on: n/a. Signed: Yao Fictitious Business Name Statement: 2016296312. The following person(s) is/are or names listed herein on: 12/2016. Signed: COUNTY OF LOS ANGELES Gregory Morse, CEO. Registrant(s) declared Xiao, CEO. Registrant(s) declared that all 2016295003. The following person(s) is/ doing business as: Loc Girls Rock, 1976 S. Michael Anthony Cam, owner. Registrant(s) 1725 Main Street that all information in the statement is true information in the statement is true and are doing business as: Luxurious Lashes, La Cienega Blvd. #C-459, Los Angeles CA declared that all information in the statement and correct. This statement is filed with the correct. This statement is filed with the County 2501 W. Sunset Blvd., Los Angeles CA 90034. Zenobia Akindipe, 1976 S. La Cienega Santa Monica CA 90401 is true and correct. This statement is filed with County Clerk of Los Angeles County on: Clerk of Los Angeles County on: 11/28/2016. 90026. Enkhchimeg Bayarkhuu, 1102 Blvd. #C-459, Los Angeles CA 90034. This the County Clerk of Los Angeles County on: 11/12/2016. NOTICE - This fictitious name NOTICE - This fictitious name statement Coronado Terrace, Los Angeles CA 90026. business is conducted by: an individual. 12/02/2016. NOTICE - This fictitious name In the Matter of the Petition of Lucy statement expires five years from the date it expires five years from the date it was filed This business is conducted by: an individual. The Registrant(s) commenced to transact on, in the office of the County Clerk. A new statement expires five years from the date it The Registrant(s) commenced to transact business under the fictitious business name abriela oryczko was filed on, in the office of the County Clerk. G B , an adult over the was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement Fictitious Business Name Statement must business under the fictitious business name or names listed herein on: 12/2016. Signed: age of 18 years. A new Fictitious Business Name Statement must be filed prior to that date. The filing of be filed prior to that date. The filing of this or names listed herein on: n/a. Signed: Zenobia Akindipe, owner. Registrant(s) must be filed prior to that date. The filing of this statement does not of itself authorize the statement does not of itself authorize the use Enkhchimeg Bayarkhuu, owner. Registrant(s) declared that all information in the statement this statement does not of itself authorize the Date: 01/27/2017. Time: 8:30am, in use in this state of a fictitious business name in in this state of a fictitious business name in declared that all information in the statement is true and correct. This statement is filed with use in this state of a fictitious business name in violation of the rights of another under federal, violation of the rights of another under federal, is true and correct. This statement is filed with the County Clerk of Los Angeles County on: Dept. WEK, Room A203 violation of the rights of another under federal, state or common law (see Section 14411, state or common law (see Section 14411, the County Clerk of Los Angeles County on: 12/07/2016. NOTICE - This fictitious name state or common law (see Section 14411, et seq., B&P Code.) Published: 12/17/16, et seq., B&P Code.) Published: 12/17/16, 12/06/2016. NOTICE - This fictitious name statement expires five years from the date it et seq., B&P Code.) Published: 12/17/16, It appearing that the following person 12/24/16, 12/31/16 and 01/07/17. 12/24/16, 12/31/16 and 01/07/17. statement expires five years from the date it was filed on, in the office of the County Clerk. 12/24/16, 12/31/16 and 01/07/17. A new Fictitious Business Name Statement whose name is to be changed is over 18 was filed on, in the office of the County Clerk. Fictitious Business Name Statement: Fictitious Business Name Statement: A new Fictitious Business Name Statement must be filed prior to that date. The filing of years of age: Lucy Gabriela Boryczko Fictitious Business Name Statement: 2016279801. The following person(s) is/ 2016289367. The following person(s) is/ must be filed prior to that date. The filing of this statement does not of itself authorize the 2016292978. The following person(s) is/ aka Lucja Boryczko. And a petition for are doing business as: Mike Gomez Towing, are doing business as: Goldman Telecom, this statement does not of itself authorize the use in this state of a fictitious business name in are doing business as: One Way Pictures, 11939 Molette St., Norwalk CA 90650. Mike Happy Union Travel, 1024 Bayside Dr. use in this state of a fictitious business name in violation of the rights of another under federal, change of names having been duly 11809 Hamlin Street #3, North Hollywood Gomez, 11939 Molette St., Norwalk CA 90650. Ste. 128, Newport Beach CA 92660/23505 violation of the rights of another under federal, state or common law (see Section 14411, filed with the clerk of this Court, and it CA 91606. Phillip Lindsey, 11809 Hamlin This business is conducted by: an individual. Shadow Crest Pl, Diamond Bar CA 91765. state or common law (see Section 14411, et seq., B&P Code.) Published: 12/17/16, Street #3, North Hollywood CA 91606. This appearing from said petition that said The Registrant(s) commenced to transact Globalkey Enterprises Inc., 1024 Bayside et seq., B&P Code.) Published: 12/17/16, 12/24/16, 12/31/16 and 01/07/17. business is conducted by: an individual. petitioner(s) desire to have their name business under the fictitious business name Dr. Ste. 128, Newport Beach CA 92660. This 12/24/16, 12/31/16 and 01/07/17. The Registrant(s) commenced to transact or names listed herein on: 11/2016. Signed: business is conducted by: a corporation. Fictitious Business Name Statement: changed from Lucy Gabriela Boryczko business under the fictitious business name Mike Gomez, owner. Registrant(s) declared The Registrant(s) commenced to transact Fictitious Business Name Statement: 2016296559. The following person(s) is/are aka Lucja Boryczko to Lusia Gabriela or names listed herein on: 06/2013. Signed: that all information in the statement is true business under the fictitious business name 2016295273. The following person(s) is/ doing business as: The Bungalows at Pacific, Phillip Lindsey, owner. Registrant(s) declared Boryczko. and correct. This statement is filed with the or names listed herein on: 08/2016. Signed: are doing business as: Gorilla Pest Control; Bungalows at Pacific, 1144-1146 N. Pacific that all information in the statement is true County Clerk of Los Angeles County on: Daniel Hu, Secretary. Registrant(s) declared Gorilla PC Holdings LLC, 4853 Neola Place, Ave., Glendale CA 91202/1400 Dorothy and correct. This statement is filed with the 11/17/2016. NOTICE - This fictitious name that all information in the statement is true Los Angeles CA 90041/PO Box 41934, Los Dr., Glendale CA 91202. Paul Kiledjian, IT IS HEREBY ORDERED that all County Clerk of Los Angeles County on: statement expires five years from the date it and correct. This statement is filed with the Angeles CA 90041. Gorilla PC Holdings LLC, 1400 Dorothy Dr., Glendale CA 91202. This 12/05/2016. NOTICE - This fictitious name persons interested in the above entitled was filed on, in the office of the County Clerk. County Clerk of Los Angeles County on: 4853 Neola Place, Los Angeles CA 90041. business is conducted by: an individual. statement expires five years from the date it matter of change of names appear A new Fictitious Business Name Statement 11/30/2016. NOTICE - This fictitious name This business is conducted by: a limited liability The Registrant(s) commenced to transact was filed on, in the office of the County Clerk. must be filed prior to that date. The filing of statement expires five years from the date it company. The Registrant(s) commenced to business under the fictitious business name before the above entitled court to show A new Fictitious Business Name Statement this statement does not of itself authorize the was filed on, in the office of the County Clerk. transact business under the fictitious business or names listed herein on: n/a. Signed: Paul must be filed prior to that date. The filing of cause why the petition for change of use in this state of a fictitious business name in A new Fictitious Business Name Statement name or names listed herein on: 09/2009. Kiledjian, owner. Registrant(s) declared that this statement does not of itself authorize the name(s) should not be granted. Any violation of the rights of another under federal, must be filed prior to that date. The filing of Signed: George A. Castillo, CEO. Registrant(s) all information in the statement is true and use in this state of a fictitious business name in state or common law (see Section 14411, this statement does not of itself authorize the declared that all information in the statement is correct. This statement is filed with the County person objecting to the name changes violation of the rights of another under federal, et seq., B&P Code.) Published: 12/17/16, use in this state of a fictitious business name in true and correct. This statement is filed with Clerk of Los Angeles County on: 12/07/2016. described must file a written petition that state or common law (see Section 14411, 12/24/16, 12/31/16 and 01/07/17. violation of the rights of another under federal, the County Clerk of Los Angeles County on: NOTICE - This fictitious name statement includes the reasons for the objection at state or common law (see Section 14411, et seq., B&P Code.) Published: 12/17/16, 12/06/2016. NOTICE - This fictitious name expires five years from the date it was filed 12/24/16, 12/31/16 and 01/07/17. least two court days before the matter is Fictitious Business Name Statement: et seq., B&P Code.) Published: 12/17/16, statement expires five years from the date it on, in the office of the County Clerk. A new 2016280049. The following person(s) is/ 12/24/16, 12/31/16 and 01/07/17. was filed on, in the office of the County Clerk. Fictitious Business Name Statement must scheduled to be heard and must appear Fictitious Business Name Statement: are doing business as: Corporate Agent A new Fictitious Business Name Statement be filed prior to that date. The filing of this 2016293366. The following person(s) is/are at the hearing to show cause why the And Mailing Services, 3025 E. Ave. S #A10, Fictitious Business Name Statement: must be filed prior to that date. The filing of statement does not of itself authorize the use doing business as: Colligo Media, 519 Justin petition should not be granted. If no Palmdale CA 93550. Corporate Agent 2016289636. The following person(s) is/are this statement does not of itself authorize the in this state of a fictitious business name in Ave. Apt. 6, Glendale CA 91201. Szymon And Mailing Services Inc., 3025 E. Ave. S doing business as: JOIFUL, 325 Wilshire use in this state of a fictitious business name in violation of the rights of another under federal, written objection is timely filed, the court Bielesz, 519 Justin Ave. Apt. 6, Glendale CA #A10, Palmdale CA 93550. This business is Blvd. 2nd Floor, Santa Monica CA 90401. violation of the rights of another under federal, state or common law (see Section 14411, may grant the petition without a hearing. 91201. This business is conducted by: an conducted by: a corporation. The Registrant(s) TATBEQ, LLC, 325 Wilshire Blvd. 2nd Floor, state or common law (see Section 14411, et seq., B&P Code.) Published: 12/17/16, individual. The Registrant(s) commenced to commenced to transact business under the Santa Monica CA 90401. This business is et seq., B&P Code.) Published: 12/17/16, 12/24/16, 12/31/16 and 01/07/17. transact business under the fictitious business fictitious business name or names listed conducted by: a limited liability company. 12/24/16, 12/31/16 and 01/07/17. IT IS FURTHER ORDERED that a name or names listed herein on: 10/2016. herein on: 11/2016. Signed: Raul Gonzalez, The Registrant(s) commenced to transact Fictitious Business Name Statement: copy of this order be published in the Signed: Szymon Bielesz, owner. Registrant(s) Secretary. Registrant(s) declared that all business under the fictitious business name or Statement of Abandonment of Use of Fictitious 2016297170. The following person(s) is/are declared that all information in the statement British Weekly, a newspaper of general information in the statement is true and names listed herein on: n/a. Signed: Lindsay Business Name: 2016296222. Current file: doing business as: Little Big Bee, 8129 Sedan is true and correct. This statement is filed with circulation for the County of Los Angeles, correct. This statement is filed with the County Huan, Vice President. Registrant(s) declared 2016101899. The following person has Ave., West Hills CA 91304. Shiri Breslow, that all information in the statement is true the County Clerk of Los Angeles County on: abandoned the use of the fictitious business 8129 Sedan Ave., West Hills CA 91304. This Page 14 The british Weekly, Sat. December 31, 2016 Legal Notices business is conducted by: an individual. Name Statement must be filed prior to that another under federal, state or common law E. Paoli Way, Long Beach CA 90803. from the date it was filed on, in the office of common law (see Section 14411, et seq., The Registrant(s) commenced to transact date. The filing of this statement does not (see Section 14411, et seq., B&P Code.) This business is conducted by: a general the County Clerk. A new Fictitious Business B&P Code.) Published: 12/17/16, 12/24/16, business under the fictitious business name of itself authorize the use in this state of a Published: 12/17/16, 12/24/16, 12/31/16 partnership. The Registrant(s) commenced Name Statement must be filed prior to that 12/31/16 and 01/07/17. or names listed herein on: 12/2016. Signed: fictitious business name in violation of the and 01/07/17. to transact business under the fictitious date. The filing of this statement does not Shiri Breslow, owner. Registrant(s) declared rights of another under federal, state or business name or names listed herein of itself authorize the use in this state of a Fictitious Business Name Statement: that all information in the statement is true common law (see Section 14411, et seq., Fictitious Business Name Statement: on: 12/1997. Signed: Patricia Ann Mezin, fictitious business name in violation of the 2016300805. The following person(s) is/ and correct. This statement is filed with the B&P Code.) Published: 12/17/16, 12/24/16, 2016298037. The following person(s) is/are General Partner. Registrant(s) declared rights of another under federal, state or are doing business as: Mar Vista Center County Clerk of Los Angeles County on: 12/31/16 and 01/07/17. doing business as: PA LAM Construction that all information in the statement is true common law (see Section 14411, et seq., For Acupuncture, Mar Vista Acupuncture, 12/08/2016. NOTICE - This fictitious name Co., 2013 Broach Ave., Duarte CA 91010. and correct. This statement is filed with the B&P Code.) Published: 12/17/16, 12/24/16, Foster Ryan, LAC, 12114 Venice Blvd., statement expires five years from the date it Fictitious Business Name Statement: Raymond Richeng Wong, 2013 Broach County Clerk of Los Angeles County on: 12/31/16 and 01/07/17. Los Angeles CA 90066. Maury Foster was filed on, in the office of the County Clerk. 2016297638. The following person(s) is/are Ave., Duarte CA 91010; Selley Xiao Hong 12/09/2016. NOTICE - This fictitious name Ryan, 3871 Hepburn Ave., Los Angeles CA A new Fictitious Business Name Statement doing business as: Premier Network and Wong, 2013 Broach Ave., Duarte CA 91010. statement expires five years from the date Fictitious Business Name Statement: 90008. This business is conducted by: an must be filed prior to that date. The filing of Theater, 7808 Farmland Ave., Pico Rivera This business is conducted by: a general it was filed on, in the office of the County 2016300743. The following person(s) is/ individual. The Registrant(s) commenced this statement does not of itself authorize the CA 90660. Mathew John Munoz, 7808 partnership. The Registrant(s) commenced Clerk. A new Fictitious Business Name are doing business as: Norton Flats, 11601 to transact business under the fictitious use in this state of a fictitious business name in Farmland Ave., Pico Rivera CA 90660. This to transact business under the fictitious Statement must be filed prior to that date. Santa Monica Blvd., Los Angeles CA 90025. business name or names listed herein violation of the rights of another under federal, business is conducted by: an individual. business name or names listed herein on: The filing of this statement does not of itself Michael Cohanzad, 11601 Santa Monica on: 12/2000. Signed: Maury Foster Ryan, state or common law (see Section 14411, The Registrant(s) commenced to transact 12/3/2016. Signed: Raymond Richeng authorize the use in this state of a fictitious Blvd., Los Angeles CA 90025; Benjamin owner. Registrant(s) declared that all et seq., B&P Code.) Published: 12/17/16, business under the fictitious business name Wong, partner. Registrant(s) declared that business name in violation of the rights of Cohanzad, 11601 Santa Monica Blvd., information in the statement is true and 12/24/16, 12/31/16 and 01/07/17. or names listed herein on: 12/2016. Signed: all information in the statement is true and another under federal, state or common law Los Angeles CA 90025; Diana Makkabi, correct. This statement is filed with the Mathew John Munoz, owner. Registrant(s) correct. This statement is filed with the (see Section 14411, et seq., B&P Code.) 11601 Santa Monica Blvd., Los Angeles CA County Clerk of Los Angeles County on: Fictitious Business Name Statement: declared that all information in the statement County Clerk of Los Angeles County on: Published: 12/17/16, 12/24/16, 12/31/16 90025. This business is conducted by: a 12/12/2016. NOTICE - This fictitious name 2016297315. The following person(s) is/ is true and correct. This statement is filed 12/08/2016. NOTICE - This fictitious name and 01/07/17. joint venture. The Registrant(s) commenced statement expires five years from the date are doing business as: Badger Brands, with the County Clerk of Los Angeles statement expires five years from the date to transact business under the fictitious it was filed on, in the office of the County 1008 2nd Street #105, Santa Monica CA County on: 12/08/2016. NOTICE - This it was filed on, in the office of the County Fictitious Business Name Statement: business name or names listed herein on: Clerk. A new Fictitious Business Name 90403. Timothy W. Niemeier, 1008 2nd fictitious name statement expires five years Clerk. A new Fictitious Business Name 2016299359. The following person(s) is/ n/a. Signed: Michael Cohanzad, partner. Statement must be filed prior to that date. Street #105, Santa Monica CA 90403. This from the date it was filed on, in the office of Statement must be filed prior to that date. are doing business as: SWIFT + NIMBLE, Registrant(s) declared that all information The filing of this statement does not of itself business is conducted by: an individual. the County Clerk. A new Fictitious Business The filing of this statement does not of itself 100 North Lake Avenue, Pasadena CA in the statement is true and correct. This authorize the use in this state of a fictitious The Registrant(s) commenced to transact Name Statement must be filed prior to that authorize the use in this state of a fictitious 91101. Swift & Nimble LLC, 100 North Lake statement is filed with the County Clerk business name in violation of the rights of business under the fictitious business name date. The filing of this statement does not business name in violation of the rights of Avenue, Pasadena CA 91101. This business of Los Angeles County on: 12/12/2016. another under federal, state or common law or names listed herein on: 12/2016. Signed: of itself authorize the use in this state of a another under federal, state or common law is conducted by: a limited liability company. NOTICE - This fictitious name statement (see Section 14411, et seq., B&P Code.) Timothy W. Niemeier, owner. Registrant(s) fictitious business name in violation of the (see Section 14411, et seq., B&P Code.) The Registrant(s) commenced to transact expires five years from the date it was filed Published: 12/17/16, 12/24/16, 12/31/16 declared that all information in the statement rights of another under federal, state or Published: 12/17/16, 12/24/16, 12/31/16 business under the fictitious business name on, in the office of the County Clerk. A new and 01/07/17. is true and correct. This statement is filed common law (see Section 14411, et seq., and 01/07/17. or names listed herein on: 11/2016. Signed: Fictitious Business Name Statement must with the County Clerk of Los Angeles B&P Code.) Published: 12/17/16, 12/24/16, Keone Chong, CEO. Registrant(s) declared be filed prior to that date. The filing of this Fictitious Business Name Statement: County on: 12/08/2016. NOTICE - This 12/31/16 and 01/07/17. Fictitious Business Name Statement: that all information in the statement is true statement does not of itself authorize the 2016301048. The following person(s) is/ fictitious name statement expires five years 2016298546. The following person(s) is/are and correct. This statement is filed with the use in this state of a fictitious business name are doing business as: The Novus Forum, from the date it was filed on, in the office of Fictitious Business Name Statement: doing business as: Screen Printing Depot; County Clerk of Los Angeles County on: in violation of the rights of another under 8313 Beverly Blvd., Los Angeles CA 90048. the County Clerk. A new Fictitious Business 2016298021. The following person(s) is/ Printwear DIY, U Print & Wear, U Print T, 12/09/2016. NOTICE - This fictitious name federal, state or common law (see Section Kevan Benard Hall, 8313 Beverly Blvd., Name Statement must be filed prior to that are doing business as: Encino Center For You Print T, You Print Tee, You Print Tees & statement expires five years from the date 14411, et seq., B&P Code.) Published: Los Angeles CA 90048; Evan Hall, 8313 date. The filing of this statement does not Sleep and TMJ Disorders; Encino Sleep More, 1309 John Reed Ct., City of Industry it was filed on, in the office of the County 12/17/16, 12/24/16, 12/31/16 and 01/07/17. Beverly Blvd., Los Angeles CA 90048. This of itself authorize the use in this state of a and TMJ Disorders, Encino Sleep and CA 91745. JM Supply Int’l, Inc., 1309 John Clerk. A new Fictitious Business Name business is conducted by: co-partners. fictitious business name in violation of the TMJ, Sleep and TMJ Center of Encino, Reed Ct., City of Industry CA 91745. This Statement must be filed prior to that date. Fictitious Business Name Statement: The Registrant(s) commenced to transact rights of another under federal, state or Sleep and TMJ Disorders Center of Encino, business is conducted by: a corporation. The filing of this statement does not of itself 2016300744. The following person(s) is/ business under the fictitious business name common law (see Section 14411, et seq., Encino Sleep and TMJ.com, ESTD, 16500 The Registrant(s) commenced to transact authorize the use in this state of a fictitious are doing business as: Bobble Head Star, or names listed herein on: 12/2016. Signed: B&P Code.) Published: 12/17/16, 12/24/16, Ventura Boulevard Suite 370, Encino CA business under the fictitious business name business name in violation of the rights of 16224 Salazar Dr., Hacienda Heights CA Kevan Benard Hall, partner. Registrant(s) 12/31/16 and 01/07/17. 91436. Michael Scott Simmons, 16500 or names listed herein on: 12/2016. Signed: another under federal, state or common law 91745. Saga Worx Inc., 16224 Salazar declared that all information in the statement Ventura Boulevard Suite 370, Encino CA Yumei Chen, Secretary. Registrant(s) (see Section 14411, et seq., B&P Code.) Dr., Hacienda Heights CA 91745. This is true and correct. This statement is filed Fictitious Business Name Statement: 91436. This business is conducted by: an declared that all information in the statement Published: 12/17/16, 12/24/16, 12/31/16 business is conducted by: a corporation. with the County Clerk of Los Angeles 2016297334. The following person(s) is/are individual. The Registrant(s) commenced is true and correct. This statement is filed and 01/07/17. The Registrant(s) commenced to transact County on: 12/13/2016. NOTICE - This doing business as: Office Cloud 365; Office to transact business under the fictitious with the County Clerk of Los Angeles business under the fictitious business name fictitious name statement expires five years Cloud, 8939 S. Sepulveda Blvd. Suite 230, business name or names listed herein County on: 12/09/2016. NOTICE - This Fictitious Business Name Statement: or names listed herein on: n/a. Signed: from the date it was filed on, in the office of Los Angeles CA 90045. Aulira, Inc., 8939 on: n/a. Signed: Michael Scott Simmons, fictitious name statement expires five years 2016299361. The following person(s) is/are Jibin Jiang, CEO. Registrant(s) declared the County Clerk. A new Fictitious Business S. Sepulveda Blvd. Suite 230, Los Angeles owner. Registrant(s) declared that all from the date it was filed on, in the office of doing business as: Munchkin Land Doggie that all information in the statement is true Name Statement must be filed prior to that CA 90045. This business is conducted by: a information in the statement is true and the County Clerk. A new Fictitious Business Playcare, MunchkinLandDoggie.com, 2315 and correct. This statement is filed with the date. The filing of this statement does not corporation. The Registrant(s) commenced correct. This statement is filed with the Name Statement must be filed prior to that N. Sepulveda Blvd., Manhattan Beach CA County Clerk of Los Angeles County on: of itself authorize the use in this state of a to transact business under the fictitious County Clerk of Los Angeles County on: date. The filing of this statement does not 90266. South Bay Doggie Daycare Inc., 12/12/2016. NOTICE - This fictitious name fictitious business name in violation of the business name or names listed herein 12/08/2016. NOTICE - This fictitious name of itself authorize the use in this state of a 2315 N. Sepulveda Blvd., Manhattan Beach statement expires five years from the date rights of another under federal, state or on: n/a. Signed: Keith Parker, President. statement expires five years from the date fictitious business name in violation of the CA 90266. This business is conducted by: a it was filed on, in the office of the County common law (see Section 14411, et seq., Registrant(s) declared that all information it was filed on, in the office of the County rights of another under federal, state or corporation. The Registrant(s) commenced Clerk. A new Fictitious Business Name B&P Code.) Published: 12/17/16, 12/24/16, in the statement is true and correct. This Clerk. A new Fictitious Business Name common law (see Section 14411, et seq., to transact business under the fictitious Statement must be filed prior to that date. 12/31/16 and 01/07/17. statement is filed with the County Clerk Statement must be filed prior to that date. B&P Code.) Published: 12/17/16, 12/24/16, business name or names listed herein The filing of this statement does not of itself of Los Angeles County on: 12/08/2016. The filing of this statement does not of itself 12/31/16 and 01/07/17. on: 07/2012. Signed: Charlotte Rose Bell, authorize the use in this state of a fictitious Fictitious Business Name Statement: NOTICE - This fictitious name statement authorize the use in this state of a fictitious President. Registrant(s) declared that all business name in violation of the rights of 2016301171. The following person(s) is/ expires five years from the date it was filed business name in violation of the rights of Fictitious Business Name Statement: information in the statement is true and another under federal, state or common law on, in the office of the County Clerk. A new another under federal, state or common law 2016299328. The following person(s) is/are correct. This statement is filed with the (see Section 14411, et seq., B&P Code.) are doing business as: YJS Direct, 5334 Fictitious Business Name Statement must (see Section 14411, et seq., B&P Code.) doing business as: Dreamscape 168, 2107 County Clerk of Los Angeles County on: Published: 12/17/16, 12/24/16, 12/31/16 Lindley Ave., #130, Encino CA 91316. be filed prior to that date. The filing of this Published: 12/17/16, 12/24/16, 12/31/16 W. 161st St., Torrance CA 90504. Daniel 12/09/2016. NOTICE - This fictitious name and 01/07/17. Yosef Shaliyehsabou, 5334 Lindley Ave, statement does not of itself authorize the and 01/07/17. Wu, 2107 W. 161st St., Torrance CA 90504. statement expires five years from the date #130, Encino CA 91316. This business use in this state of a fictitious business name This business is conducted by: an individual. it was filed on, in the office of the County Fictitious Business Name Statement: is conducted by: an individual. The Fictitious Business Name Statement: Clerk. A new Fictitious Business Name 2016300746. The following person(s) is/are in violation of the rights of another under The Registrant(s) commenced to transact Registrant(s) commenced to transact federal, state or common law (see Section 2016298022. The following person(s) is/ business under the fictitious business name Statement must be filed prior to that date. doing business as: Kohii Coffee Company, 14411, et seq., B&P Code.) Published: are doing business as: KHM Express, or names listed herein on: n/a. Signed: The filing of this statement does not of itself 420 E. 3rd Street, Los Angeles CA 90013. business under the fictitious business name 12/17/16, 12/24/16, 12/31/16 and 01/07/17. 6835 Nestle Ave., Reseda CA 91335. Sona Daniel Wu, owner. Registrant(s) declared authorize the use in this state of a fictitious Common Grounds LLC, 420 E. 3rd Street, or names listed herein on: n/a. Signed: Karapetyan, 6835 Nestle Ave., Reseda CA that all information in the statement is true business name in violation of the rights of Los Angeles CA 90295. This business is Yosef Shaliyehsabou, owner. Registrant(s) Fictitious Business Name Statement: 91335. This business is conducted by: an and correct. This statement is filed with the another under federal, state or common law conducted by: a limited liability company. declared that all information in the statement 2016297480. The following person(s) is/ individual. The Registrant(s) commenced County Clerk of Los Angeles County on: (see Section 14411, et seq., B&P Code.) The Registrant(s) commenced to transact is true and correct. This statement is filed business under the fictitious business name are doing business as: SDG Consulting, to transact business under the fictitious 12/09/2016. NOTICE - This fictitious name Published: 12/17/16, 12/24/16, 12/31/16 with the County Clerk of Los Angeles 21765 Laurelrim Dr. Unit B, Diamond Bar business name or names listed herein on: statement expires five years from the date and 01/07/17. or names listed herein on: n/a. Signed: Mark CA 91765. Lucas Seokwon Kang, 21765 12/2016. Signed: Sona Karapetyan, owner. it was filed on, in the office of the County Manguera, Manager. Registrant(s) declared County on: 12/13/2016. NOTICE - This Laurelrim Dr. Unit B, Diamond Bar CA Registrant(s) declared that all information Clerk. A new Fictitious Business Name Fictitious Business Name Statement: that all information in the statement is true fictitious name statement expires five years 91765. This business is conducted by: an in the statement is true and correct. This Statement must be filed prior to that date. 2016300209. The following person(s) is/ and correct. This statement is filed with the from the date it was filed on, in the office of individual. The Registrant(s) commenced statement is filed with the County Clerk The filing of this statement does not of itself are doing business as: Khantemporary County Clerk of Los Angeles County on: the County Clerk. A new Fictitious Business to transact business under the fictitious of Los Angeles County on: 12/08/2016. authorize the use in this state of a fictitious Kids, 430 Gerona Avenue, San Gabriel 12/12/2016. NOTICE - This fictitious name Name Statement must be filed prior to that business name or names listed herein NOTICE - This fictitious name statement business name in violation of the rights of CA 91775. Kari Kha, 430 Gerona Avenue, statement expires five years from the date date. The filing of this statement does not on: 12/2016. Signed: Lucas Seokwon expires five years from the date it was filed another under federal, state or common law San Gabriel CA 91775. This business it was filed on, in the office of the County Kang, owner. Registrant(s) declared that on, in the office of the County Clerk. A new (see Section 14411, et seq., B&P Code.) is conducted by: an individual. The Clerk. A new Fictitious Business Name of itself authorize the use in this state of a all information in the statement is true and Fictitious Business Name Statement must Published: 12/17/16, 12/24/16, 12/31/16 Registrant(s) commenced to transact Statement must be filed prior to that date. fictitious business name in violation of the correct. This statement is filed with the be filed prior to that date. The filing of this and 01/07/17. business under the fictitious business name The filing of this statement does not of itself rights of another under federal, state or County Clerk of Los Angeles County on: statement does not of itself authorize the or names listed herein on: 11/2016. Signed: authorize the use in this state of a fictitious common law (see Section 14411, et seq., 12/08/2016. NOTICE - This fictitious name use in this state of a fictitious business name Fictitious Business Name Statement: Kari Kha, owner. Registrant(s) declared business name in violation of the rights of B&P Code.) Published: 12/17/16, 12/24/16, statement expires five years from the date in violation of the rights of another under 2016299345. The following person(s) is/are that all information in the statement is true another under federal, state or common law 12/31/16 and 01/07/17. it was filed on, in the office of the County federal, state or common law (see Section doing business as: OddLoop, 2417 Kiska and correct. This statement is filed with the (see Section 14411, et seq., B&P Code.) Clerk. A new Fictitious Business Name 14411, et seq., B&P Code.) Published: Ave., Hacienda Hts CA 91745. Jessica Quin County Clerk of Los Angeles County on: Published: 12/17/16, 12/24/16, 12/31/16 Statement must be filed prior to that date. 12/17/16, 12/24/16, 12/31/16 and 01/07/17. Chin, 2417 Kiska Ave., Hacienda Hts CA 12/12/2016. NOTICE - This fictitious name and 01/07/17. Fictitious Business Name Statement: The filing of this statement does not of itself 91745. This business is conducted by: an statement expires five years from the date 2016301955. The following person(s) authorize the use in this state of a fictitious Fictitious Business Name Statement: individual. The Registrant(s) commenced it was filed on, in the office of the County Fictitious Business Name Statement: is/are doing business as: Ascended business name in violation of the rights of 2016298030. The following person(s) is/are to transact business under the fictitious Clerk. A new Fictitious Business Name 2016300793. The following person(s) is/ State, 23305 Park Mariposa, Calabasas another under federal, state or common law doing business as: Mega Haul Transport; business name or names listed herein Statement must be filed prior to that date. are doing business as: Fastruck Moving, CA 91302. Caroline Choi, 23305 Park (see Section 14411, et seq., B&P Code.) Doctor Septic, Flush Right Drain Cleaning, on: 12/2016. Signed: Jessica Quin Chin, The filing of this statement does not of itself American Budget Moving, Movers Mariposa, Calabasas CA 91302. This Published: 12/17/16, 12/24/16, 12/31/16 Grease Monkey Clarifiers and Pumping, owner. Registrant(s) declared that all authorize the use in this state of a fictitious Pasadena, NEO Movers, Santa Clarita and 01/07/17. 1267 Willis St., Suite 200, Redding CA information in the statement is true and business name in violation of the rights of Movers, Wonder Movers, 11818 Riverside business is conducted by: an individual. 96001. Dragon Monkey Boss LLC, 1267 correct. This statement is filed with the another under federal, state or common law Dr. Apt. 118, Valley Village CA 91607. The Registrant(s) commenced to transact Fictitious Business Name Statement: Willis St., Suite 200, Redding CA 96001. County Clerk of Los Angeles County on: (see Section 14411, et seq., B&P Code.) Timur Khojayev, 11818 Riverside Dr. Apt. business under the fictitious business 2016297485. The following person(s) is/ This business is conducted by: a limited 12/09/2016. NOTICE - This fictitious name Published: 12/17/16, 12/24/16, 12/31/16 118, Valley Village CA 91607; Adolat name or names listed herein on: 04/2016. are doing business as: Prestige Motor liability company. The Registrant(s) statement expires five years from the date and 01/07/17. Fayzullaeva, 11818 Riverside Dr. Apt. 118, Signed: Caroline Choi, owner. Registrant(s) commenced to transact business under Valley Village CA 91607. This business Group, 257 Ximeno Ave., Long Beach CA it was filed on, in the office of the County declared that all information in the statement 90803/1024 Bayside Dr. #109, Newport the fictitious business name or names Clerk. A new Fictitious Business Name Fictitious Business Name Statement: is conducted by: a general partnership. Beach CA 92660. Dimple Shah, 257 listed herein on: 10/2016. Signed: Grace Statement must be filed prior to that date. 2016300295. The following person(s) is/ The Registrant(s) commenced to transact is true and correct. This statement is filed Ximeno Ave., Long Beach CA 90803. This W. Cham, Manager. Registrant(s) declared The filing of this statement does not of itself are doing business as: Select Start Music, business under the fictitious business with the County Clerk of Los Angeles business is conducted by: an individual. that all information in the statement is true authorize the use in this state of a fictitious 12401 Riverside Drive Apt. 1, Valley Village name or names listed herein on: 12/2016. County on: 12/13/2016. NOTICE - This The Registrant(s) commenced to transact and correct. This statement is filed with the business name in violation of the rights of CA 91607. Afshin Cohen, 12401 Riverside Signed: Timur Khojayev, General Partner. fictitious name statement expires five years business under the fictitious business name County Clerk of Los Angeles County on: another under federal, state or common law Drive Apt. 1, Valley Village CA 91607. This Registrant(s) declared that all information from the date it was filed on, in the office of 12/08/2016. NOTICE - This fictitious name in the statement is true and correct. This or names listed herein on: n/a. Signed: (see Section 14411, et seq., B&P Code.) business is conducted by: an individual. the County Clerk. A new Fictitious Business Dimple Shah, owner. Registrant(s) declared statement expires five years from the date Published: 12/17/16, 12/24/16, 12/31/16 The Registrant(s) commenced to transact statement is filed with the County Clerk that all information in the statement is true it was filed on, in the office of the County and 01/07/17. business under the fictitious business name of Los Angeles County on: 12/12/2016. Name Statement must be filed prior to that and correct. This statement is filed with the Clerk. A new Fictitious Business Name or names listed herein on: n/a. Signed: NOTICE - This fictitious name statement date. The filing of this statement does not County Clerk of Los Angeles County on: Statement must be filed prior to that date. Fictitious Business Name Statement: Afshin Cohen, owner. Registrant(s) declared expires five years from the date it was filed of itself authorize the use in this state of a 12/08/2016. NOTICE - This fictitious name The filing of this statement does not of itself 2016299355. The following person(s) is/ that all information in the statement is true on, in the office of the County Clerk. A new fictitious business name in violation of the statement expires five years from the date authorize the use in this state of a fictitious are doing business as: Remittance Pro, and correct. This statement is filed with the Fictitious Business Name Statement must rights of another under federal, state or it was filed on, in the office of the County business name in violation of the rights of 916 Maple St. Apt. 2, Inglewood CA 90301. County Clerk of Los Angeles County on: be filed prior to that date. The filing of this common law (see Section 14411, et seq., Clerk. A new Fictitious Business Name another under federal, state or common law Equipo Excelencia LLC, 916 Maple St. Apt. 12/12/2016. NOTICE - This fictitious name statement does not of itself authorize the Statement must be filed prior to that date. (see Section 14411, et seq., B&P Code.) 2, Inglewood CA 90301. This business is statement expires five years from the date use in this state of a fictitious business name B&P Code.) Published: 12/17/16, 12/24/16, The filing of this statement does not of itself Published: 12/17/16, 12/24/16, 12/31/16 conducted by: a limited liability company. it was filed on, in the office of the County in violation of the rights of another under 12/31/16 and 01/07/17. authorize the use in this state of a fictitious and 01/07/17. The Registrant(s) commenced to transact Clerk. A new Fictitious Business Name federal, state or common law (see Section business name in violation of the rights of business under the fictitious business name Statement must be filed prior to that date. 14411, et seq., B&P Code.) Published: Statement of Abandonment of Use of another under federal, state or common law Fictitious Business Name Statement: or names listed herein on: n/a. Signed: The filing of this statement does not of itself 12/17/16, 12/24/16, 12/31/16 and 01/07/17. Fictitious Business Name: 2016302296. (see Section 14411, et seq., B&P Code.) 2016298036. The following person(s) is/are William Duane Portillo, CEO. Registrant(s) authorize the use in this state of a fictitious Current file: 2013244907. The following Published: 12/17/16, 12/24/16, 12/31/16 doing business as: Chung Family Childcare, declared that all information in the statement business name in violation of the rights of Fictitious Business Name Statement: and 01/07/17. 24447 Deep Springs Dr., Diamond Bar CA is true and correct. This statement is filed another under federal, state or common law 2016300804. The following person(s) is/are person has abandoned the use of the 91765. Chi Wen Lin, 24447 Deep Springs with the County Clerk of Los Angeles (see Section 14411, et seq., B&P Code.) doing business as: L’Atiste, 2059 E. 37th fictitious business name: ESTYLISTAZ Fictitious Business Name Statement: Dr., Diamond Bar CA 91765; Jui Mei Chung, County on: 12/09/2016. NOTICE - This Published: 12/17/16, 12/24/16, 12/31/16 St., Vernon CA 90058. Amy’s House Inc., VP, 6256 Gretna Ave. Whittier CA 90601. 2016297533. The following person(s) is/ 24447 Deep Springs Dr., Diamond Bar fictitious name statement expires five years and 01/07/17. 2059 E. 37th St., Vernon CA 90058. This Patricia Gonzalez, 6256 Gretna Ave. are doing business as: Artisana Inventive CA 91765. This business is conducted by: from the date it was filed on, in the office of business is conducted by: a corporation. Whittier CA 90601; Verenice Janet Celaya, Beverages, 1330 W. Pacific Coast Highway, a general partnership. The Registrant(s) the County Clerk. A new Fictitious Business Fictitious Business Name Statement: The Registrant(s) commenced to transact 10 Bay Shore Ave. Apt. K, Long Beach Suite E, Wilmington CA 90744. Café Café commenced to transact business under Name Statement must be filed prior to that 2016300311. The following person(s) is/ business under the fictitious business CA 90803. The fictitious business name LLC, 1330 W. Pacific Coast Highway, Suite the fictitious business name or names date. The filing of this statement does not are doing business as: Bristol Gardens, name or names listed herein on: 07/1/2011. E, Wilmington CA 90744. This business is listed herein on: n/a. Signed: Chi Wen of itself authorize the use in this state of a 1316 Venice Blvd. #2, Venice CA 90291. Signed: Stanley Yung, CFO. Registrant(s) referred to above was filed on: 11/27/2013, conducted by: a limited liability company. Lin, partner. Registrant(s) declared that fictitious business name in violation of the Christopher Clement, 1316 Venice Blvd. declared that all information in the statement in the County of Los Angeles. This business The Registrant(s) commenced to transact all information in the statement is true and rights of another under federal, state or #2, Venice CA 90291. This business is true and correct. This statement is filed is conducted by: a general partnership. business under the fictitious business name correct. This statement is filed with the common law (see Section 14411, et seq., is conducted by: an individual. The with the County Clerk of Los Angeles Signed: Patricia Gonzalez, partner. or names listed herein on: n/a. Signed: County Clerk of Los Angeles County on: B&P Code.) Published: 12/17/16, 12/24/16, Registrant(s) commenced to transact County on: 12/12/2016. NOTICE - This Registrant(s) declared that all information Jessie Elisarraraz Jr., CEO. Registrant(s) business under the fictitious business name fictitious name statement expires five years 12/08/2016. NOTICE - This fictitious name 12/31/16 and 01/07/17. in the statement is true and correct. This declared that all information in the statement statement expires five years from the date or names listed herein on: 12/2016. Signed: from the date it was filed on, in the office of is true and correct. This statement is filed it was filed on, in the office of the County Fictitious Business Name Statement: Christopher Clement, owner. Registrant(s) the County Clerk. A new Fictitious Business statement is filed with the County Clerk with the County Clerk of Los Angeles Clerk. A new Fictitious Business Name 2016299357. The following person(s) is/are declared that all information in the statement Name Statement must be filed prior to that of Los Angeles County on: 12/14/2016. County on: 12/08/2016. NOTICE - This Statement must be filed prior to that date. doing business as: Chic Models, 5353 E. is true and correct. This statement is filed date. The filing of this statement does not Published: 12/17/16, 12/24/16, 12/31/16 fictitious name statement expires five years The filing of this statement does not of itself Paoli Way, Long Beach CA 90803. Patricia with the County Clerk of Los Angeles of itself authorize the use in this state of a and 01/07/17. from the date it was filed on, in the office of authorize the use in this state of a fictitious Ann Mezin, 5353 E. Paoli Way, Long Beach County on: 12/12/2016. NOTICE - This fictitious business name in violation of the rights of another under federal, state or the County Clerk. A new Fictitious Business business name in violation of the rights of CA 90803; Edward Neal Goldberg, 5353 fictitious name statement expires five years Fictitious Business Name Statement: The british Weekly, Sat. December 31, 2016 Page 15 Legal Notices

2016302272. The following person(s) is/ The filing of this statement does not of itself 3424 W CARSON ST on: 11/28/2016. NOTICE - This fictitious on: 11/2016. Signed: Michael J. Purtill, 12/31/16, 01/07/17 and 01/14/17. are doing business as: 2PPL 2gether 4ever, authorize the use in this state of a fictitious STE 670 name statement expires five years from owner. Registrant(s) declared that all 11255 Camarillo St. Ste. #101m Los Angeles business name in violation of the rights of TORRANCE CA 90503-5726 the date it was filed on, in the office of the information in the statement is true and Statement of Abandonment of Use of CA 91602. Marianna Israelyan, Los Angeles another under federal, state or common law CN931199 BROWN Dec 24,31, 2016, County Clerk. A new Fictitious Business correct. This statement is filed with the Fictitious Business Name: 2016296744. CA 91602. This business is conducted (see Section 14411, et seq., B&P Code.) Jan 7, 2017 Name Statement must be filed prior to County Clerk of Los Angeles County Current file: 2013081210. The following by: an individual. The Registrant(s) Published: 12/17/16, 12/24/16, 12/31/16 that date. The filing of this statement does on: 11/30/2016. NOTICE - This fictitious person has abandoned the use of the commenced to transact business under and 01/07/17. NOTICE OF PETITION TO not of itself authorize the use in this state name statement expires five years from fictitious business name: Desperate the fictitious business name or names ADMINISTER ESTATE OF: of a fictitious business name in violation of the date it was filed on, in the office of the Housewife Services, 17907 Ventura listed herein on: n/a. Signed: Marianna LYDIA T. LAGOS the rights of another under federal, state County Clerk. A new Fictitious Business Blvd., Encino CA 91316. Ormic LLC, Israelyan, owner. Registrant(s) declared Fictitious Business Name Statement: CASE NO. 16STPB04453 or common law (see Section 14411, et Name Statement must be filed prior to 461 N. Doheny Dr. Apt. F, Beverly that all information in the statement is true 2016303289. The following person(s) is/ To all heirs, beneficiaries, creditors, seq., B&P Code.) Published: 12/24/16, that date. The filing of this statement does Hills CA 90210. The fictitious business and correct. This statement is filed with the are doing business as: Boonsong Trading, contingent creditors, and persons 12/31/16, 01/07/17 and 01/14/17. not of itself authorize the use in this state name referred to above was filed on: County Clerk of Los Angeles County on: 432 S. Harvard Blvd. Apt. 210, Los Angeles who may otherwise be interested in of a fictitious business name in violation of 04/19/2013, in the County of Los Angeles. 12/14/2016. NOTICE - This fictitious name Fictitious Business Name Statement: the rights of another under federal, state This business is conducted by: a limited CA 90020-3420. Phrut Boonsong, 432 S. the WILL or estate, or both of LYDIA statement expires five years from the date Harvard Blvd. Apt. 210, Los Angeles CA 2016287151. The following person(s) or common law (see Section 14411, et liability company. Signed: Michael Mantel, it was filed on, in the office of the County T. LAGOS. is/are doing business as: Tapatio seq., B&P Code.) Published: 12/24/16, Manager. Registrant(s) declared that all 90020-3420. This business is conducted A PETITION FOR PROBATE has Clerk. A new Fictitious Business Name by: an individual. The Registrant(s) Apartments, 819 N. Harper Ave., Los 12/31/16, 01/07/17 and 01/14/17. information in the statement is true and been filed by JOAQUIN “JACK” Statement must be filed prior to that date. commenced to transact business under the Angeles CA 90046. Susan Mary Dudeck, correct. This statement is filed with the The filing of this statement does not of itself fictitious business name or names listed LAGOS in the Superior Court 819 N. Harper Ave., Los Angeles CA Fictitious Business Name Statement: County Clerk of Los Angeles County authorize the use in this state of a fictitious 90046. This business is conducted by: an 2016291148. The following person(s) on: 12/08/2016. Published: 12/24/16, herein on: n/a. Signed: Phrut Boonsong, of California, County of LOS business name in violation of the rights of individual. The Registrant(s) commenced is/are doing business as: 98Store, 12/31/16, 01/07/17 and 01/14/17. owner. Registrant(s) declared that all ANGELES. another under federal, state or common law to transact business under the fictitious 8911 Valley Blvd., Rosemead CA information in the statement is true and THE PETITION FOR PROBATE (see Section 14411, et seq., B&P Code.) requests that ALEXANDRA business name or names listed herein 91770. Kenneth Ing, 800 Alpine St. Fictitious Business Name Statement: Published: 12/17/16, 12/24/16, 12/31/16 correct. This statement is filed with the on: n/a. Signed: Susan Mary Dudeck, Apt. 1, Los Angeles CA 90012. This 2016297068. The following person(s) is/ and 01/07/17. County Clerk of Los Angeles County on: MATEJIC be appointed as personal owner. Registrant(s) declared that all business is conducted by: an individual. are doing business as: Pro A/C & Auto 12/14/2016. NOTICE - This fictitious name representative to administer the information in the statement is true and The Registrant(s) commenced to Care, 8043 Le Berthon St., Sunland Fictitious Business Name Statement: statement expires five years from the date estate of the decedent. correct. This statement is filed with the transact business under the fictitious CA 91040. Hamlet Zarokian, 8043 Le 2016302656. The following person(s) is/ it was filed on, in the office of the County THE PETITION requests the County Clerk of Los Angeles County business name or names listed herein Berthon St., Sunland CA 91040. This are doing business as: Rocket Messenger Clerk. A new Fictitious Business Name decedent’s WILL and codicils, if on: 11/28/2016. NOTICE - This fictitious on: n/a. Signed: Kenneth Ing, owner. business is conducted by: an individual. Service, 11786 Coorsgold Lane, Northridge Statement must be filed prior to that date. any, be admitted to probate. The name statement expires five years from Registrant(s) declared that all information The Registrant(s) commenced to CA 91326. Winfield Summit & Associates, The filing of this statement does not of itself WILL and any codicils are available the date it was filed on, in the office of the in the statement is true and correct. This transact business under the fictitious 11786 Coorsgold Lane, Northridge CA authorize the use in this state of a fictitious for examination in the file kept by County Clerk. A new Fictitious Business statement is filed with the County Clerk business name or names listed herein business name in violation of the rights of 91326. This business is conducted by: a the court. Name Statement must be filed prior to of Los Angeles County on: 12/01/2016. on: n/a. Signed: Hamlet Zarokian, owner. corporation. The Registrant(s) commenced another under federal, state or common law that date. The filing of this statement does NOTICE - This fictitious name statement Registrant(s) declared that all information to transact business under the fictitious (see Section 14411, et seq., B&P Code.) THE PETITION requests authority not of itself authorize the use in this state expires five years from the date it was in the statement is true and correct. This business name or names listed herein on: Published: 12/17/16, 12/24/16, 12/31/16 to administer the estate under the of a fictitious business name in violation of filed on, in the office of the County statement is filed with the County Clerk 12/15/91. Signed: Murray Goldsmith, Vice- and 01/07/17. Independent Administration of the rights of another under federal, state Clerk. A new Fictitious Business Name of Los Angeles County on: 12/08/2016. President. Registrant(s) declared that all Estates Act . (This authority will or common law (see Section 14411, et Statement must be filed prior to that date. NOTICE - This fictitious name statement information in the statement is true and allow the personal representative seq., B&P Code.) Published: 12/24/16, The filing of this statement does not of expires five years from the date it was correct. This statement is filed with the NOTICE OF PETITION TO to take many actions without 12/31/16, 01/07/17 and 01/14/17. itself authorize the use in this state of a filed on, in the office of the County County Clerk of Los Angeles County on: obtaining court approval. Before fictitious business name in violation of Clerk. A new Fictitious Business Name 12/14/2016. NOTICE - This fictitious name ADMINISTER ESTATE OF Fictitious Business Name Statement: the rights of another under federal, state Statement must be filed prior to that date. EDWIN JEAN PACE BROWN taking certain very important statement expires five years from the date actions, however, the personal 2016288020. The following person(s) or common law (see Section 14411, et The filing of this statement does not of it was filed on, in the office of the County Case No. 16STPB02795 is/are doing business as: Safeplay, seq., B&P Code.) Published: 12/24/16, itself authorize the use in this state of a Clerk. A new Fictitious Business Name To all heirs, beneficiaries, credi- representative will be required to 924 E. 148th St., Compton CA 90220. 12/31/16, 01/07/17 and 01/14/17. fictitious business name in violation of Statement must be filed prior to that date. tors, contingent creditors, and per- give notice to interested persons Safeplay, Inc., 924 E. 148th St., the rights of another under federal, state The filing of this statement does not of itself sons who may otherwise be inter- unless they have waived notice or Compton CA 90220. This business Fictitious Business Name Statement: or common law (see Section 14411, et authorize the use in this state of a fictitious ested in the will or estate, or both, consented to the proposed action.) is conducted by: a corporation. The 2016294583. The following person(s) is/ seq., B&P Code.) Published: 12/24/16, business name in violation of the rights of of EDWIN JEAN PACE BROWN The independent administration Registrant(s) commenced to transact are doing business as: DuraGo, 20036 12/31/16, 01/07/17 and 01/14/17. A PETITION FOR PROBATE another under federal, state or common law authority will be granted unless an business under the fictitious business Via Baron, Rancho Dominguez, CA has been filed by Miko D. Pieracci- (see Section 14411, et seq., B&P Code.) interested person files an objection name or names listed herein on: n/a. 90220. IAP West, Inc., 20036 Via Baron, Fictitious Business Name Statement: Published: 12/17/16, 12/24/16, 12/31/16 ni, who is named in the will as Miko Signed: Arturor Gonzalez, Secretary. Rancho Dominguez, CA 90220. This 2016299155. The following person(s) Dominique Pieraccini in the Supe- to the petition and shows good and 01/07/17. cause why the court should not Registrant(s) declared that all information business is conducted by: a corporation. is/are doing business as: Brickhouse rior Court of California, County of in the statement is true and correct. This The Registrant(s) commenced to Talent, 18663 Ventura Blvd., Suite 201, Fictitious Business Name Statement: LOS ANGELES. grant the authority. statement is filed with the County Clerk transact business under the fictitious Tarzana Ca 91356. Brick Entertainment, 2016302738. The following person(s) is/ THE PETITION FOR PROBATE A HEARING on the petition will of Los Angeles County on: 11/29/2016. business name or names listed herein LLC, 18663 Ventura Blvd., Suite 201, are doing business as: Blueberry Kale Yoga requests that Miko D. Pieraccini be be held in this court as follows: NOTICE - This fictitious name statement on: 10/3/2016. Signed: John Kelley, Vice Tarzana Ca 91356. This business is Books, 16 Clubhouse Ave. Apt. 15, Venice appointed as personal representa- 01/17/17 at 8:30AM in Dept. 29 expires five years from the date it was President. Registrant(s) declared that conducted by: a limited liability company. CA 90291. Jeffrey Brick, 16 Clubhouse tive to administer the estate of the located at 111 N. HILL ST., LOS filed on, in the office of the County all information in the statement is true The Registrant(s) commenced to transact Ave. Apt. 15, Venice CA 90291. This decedent. ANGELES, CA 90012 Clerk. A new Fictitious Business Name and correct. This statement is filed with business under the fictitious business THE PETITION requests the business is conducted by: an individual. IF YOU OBJECT to the granting Statement must be filed prior to that date. the County Clerk of Los Angeles County name or names listed herein on: n/a. The Registrant(s) commenced to transact decedent’s will and codicils, if any, The filing of this statement does not of on: 12/06/2016. NOTICE - This fictitious Signed: Kenneth Suarez, Managing be admitted to probate. The will and of the petition, you should appear business under the fictitious business name at the hearing and state your itself authorize the use in this state of a name statement expires five years from Member. Registrant(s) declared that all or names listed herein on: n/a. Signed: any codicils are available for exam- fictitious business name in violation of the date it was filed on, in the office of the information in the statement is true and Jeffrey Brick, owner. Registrant(s) declared ination in the file kept by the court. objections or file written objections the rights of another under federal, state County Clerk. A new Fictitious Business correct. This statement is filed with the that all information in the statement is true THE PETITION requests author- with the court before the hearing. or common law (see Section 14411, et Name Statement must be filed prior to County Clerk of Los Angeles County and correct. This statement is filed with the ity to administer the estate under Your appearance may be in person seq., B&P Code.) Published: 12/24/16, that date. The filing of this statement does on: 12/09/2016. NOTICE - This fictitious County Clerk of Los Angeles County on: the Independent Administration or by your attorney. 12/31/16, 01/07/17 and 01/14/17. not of itself authorize the use in this state name statement expires five years from 12/14/2016. NOTICE - This fictitious name of Estates Act. (This authority will IF YOU ARE A CREDITOR or a of a fictitious business name in violation of the date it was filed on, in the office of the statement expires five years from the date allow the personal representative contingent creditor of the decedent, Statement of Abandonment of Use of the rights of another under federal, state County Clerk. A new Fictitious Business it was filed on, in the office of the County to take many actions without ob- you must file your claim with Fictitious Business Name: 2016288114. or common law (see Section 14411, et Name Statement must be filed prior to Clerk. A new Fictitious Business Name taining court approval. Before tak- Current file: 2011142731. The following seq., B&P Code.) Published: 12/24/16, that date. The filing of this statement does ing certain very important actions, the court and mail a copy to the Statement must be filed prior to that date. personal representative appointed person has abandoned the use of 12/31/16, 01/07/17 and 01/14/17. not of itself authorize the use in this state The filing of this statement does not of itself however, the personal representa- the fictitious business name: Tropical of a fictitious business name in violation of authorize the use in this state of a fictitious tive will be required to give notice by the court within the later of Adventures Travel & Tours, 1114 W. Fictitious Business Name Statement: the rights of another under federal, state business name in violation of the rights of to interested persons unless they either (1) four months from the Victory Blvd., #B, Burbank CA 91506. 2016294870. The following person(s) is/ or common law (see Section 14411, et another under federal, state or common law have waived notice or consented date of first issuance of letters to Ninfa Gray, 1114 W. Victory Blvd., are doing business as: Joy Park Tailor seq., B&P Code.) Published: 12/24/16, (see Section 14411, et seq., B&P Code.) to the proposed action.) The inde- a general personal representative, #B, Burbank CA 91506. The fictitious Management, 15634 Amar Rd. Unit 12/31/16, 01/07/17 and 01/14/17. Published: 12/17/16, 12/24/16, 12/31/16 pendent administration authority as defined in section 58(b) of the business name referred to above was B, La Puente CA 91744. Hye Yun Jin, and 01/07/17. will be granted unless an interested California Probate Code, or (2) 60 filed on: 12/05/2011, in the County of Los 15634 Amar Rd. Unit B, La Puente CA Fictitious Business Name Statement: person files an objection to the peti- days from the date of mailing or Angeles. This business is conducted by: 91744. This business is conducted by: an 2016299173. The following person(s) is/ tion and shows good cause why the Fictitious Business Name Statement: personal delivery to you of a notice an individual. Signed: Ninfa Gray, owner. individual. The Registrant(s) commenced are doing business as: GreatestHuman, court should not grant the authority. 2016303287. The following person(s) is/are under section 9052 of the California Registrant(s) declared that all information to transact business under the fictitious 1610 N. Normandie Ave. #403, Los doing business as: Castlink Construction, A HEARING on the petition will in the statement is true and correct. This business name or names listed herein Angeles CA 90027. Stephen Scholtz, 2640 S. Myrtle Ave. #A4, Monrovia CA be held on January 11, 2017 at 8:30 Probate Code. statement is filed with the County Clerk on: 12/2016. Signed: Hye Yun Jin, owner. 1610 N. Normandie Ave. #403, Los 91016. ACD Development Corp, 2640 S. AM in Dept. No. 79 located at 111 N. Other California statutes and legal of Los Angeles County on: 11/29/2016. Registrant(s) declared that all information Angeles CA 90027; Michelle Mohan, Myrtle Ave. #A4, Monrovia CA 91016. This Hill St., Los Angeles, CA 90012. authority may affect your rights as Published: 12/24/16, 12/31/16, 01/07/17 in the statement is true and correct. This 1610 N. Normandie Ave. #403, Los business is conducted by: a corporation. IF YOU OBJECT to the granting a creditor. You may want to consult and 01/14/17. statement is filed with the County Clerk Angeles CA 90027. This business is The Registrant(s) commenced to transact of the petition, you should appear at with an attorney knowledgeable in of Los Angeles County on: 12/06/2016. conducted by: a married couple. The business under the fictitious business name the hearing and state your objec- California law. Fictitious Business Name Statement: NOTICE - This fictitious name statement Registrant(s) commenced to transact or names listed herein on: 11/29/2016. tions or file written objections with YOU MAY EXAMINE the file kept 2016288115. The following person(s) expires five years from the date it was business under the fictitious business Signed: Dongqing Wang, President. the court before the hearing. Your by the court. If you are a person is/are doing business as: Tropical filed on, in the office of the County name or names listed herein on: 10/2016. appearance may be in person or by Registrant(s) declared that all information interested in the estate, you may Adventures Travel & Tours, 1114 W. Clerk. A new Fictitious Business Name Signed: Stephen Scholtz, partner. in the statement is true and correct. This your attorney. Victory Blvd., #B, Burbank CA 91506. Statement must be filed prior to that date. Registrant(s) declared that all information statement is filed with the County Clerk IF YOU ARE A CREDITOR or a file with the court a Request for Marlyn Ramirez, 1114 W. Victory Blvd., The filing of this statement does not of in the statement is true and correct. This of Los Angeles County on: 12/14/2016. contingent creditor of the decedent, Special Notice (form DE-154) of the #B, Burbank CA 91506. This business itself authorize the use in this state of a statement is filed with the County Clerk NOTICE - This fictitious name statement you must file your claim with the filing of an inventory and appraisal is conducted by: an individual. The fictitious business name in violation of of Los Angeles County on: 12/09/2016. expires five years from the date it was filed court and mail a copy to the per- of estate assets or of any petition Registrant(s) commenced to transact the rights of another under federal, state NOTICE - This fictitious name statement on, in the office of the County Clerk. A new sonal representative appointed by or account as provided in Probate business under the fictitious business or common law (see Section 14411, et expires five years from the date it was Fictitious Business Name Statement must the court within the later of either Code section 1250. A Request for name or names listed herein on: seq., B&P Code.) Published: 12/24/16, filed on, in the office of the County be filed prior to that date. The filing of this (1) four months from the date of Special Notice form is available n/a. Signed: Marlyn Ramirez, owner. 12/31/16, 01/07/17 and 01/14/17. Clerk. A new Fictitious Business Name statement does not of itself authorize the first issuance of letters to a general from the court clerk. Registrant(s) declared that all information Statement must be filed prior to that date. use in this state of a fictitious business name personal representative, as defined Attorney for Petitioner in the statement is true and correct. This Fictitious Business Name Statement: The filing of this statement does not of in violation of the rights of another under in section 58(b) of the California statement is filed with the County Clerk 2016295689. The following person(s) is/ itself authorize the use in this state of a federal, state or common law (see Section Probate Code, or (2) 60 days from BENAZEER ROSHAN of Los Angeles County on: 11/29/2016. are doing business as: Martha Productions fictitious business name in violation of 14411, et seq., B&P Code.) Published: the date of mailing or personal de- AUGUSTINE, SEYMOUR & NOTICE - This fictitious name statement Inc., 7550 W. 82nd St., Playa Del Rey, CA the rights of another under federal, state 12/17/16, 12/24/16, 12/31/16 and 01/07/17. livery to you of a notice under sec- ROSHAN expires five years from the date it was 90293. Martha Productions Inc., 7550 W. or common law (see Section 14411, et tion 9052 of the California Probate 741 S GARFIELD AVE filed on, in the office of the County 82nd St., Playa Del Rey, CA 90293. This seq., B&P Code.) Published: 12/24/16, Fictitious Business Name Statement: Code. ALHAMBRA CA 91801 Clerk. A new Fictitious Business Name business is conducted by: a corporation. 12/31/16, 01/07/17 and 01/14/17. 2016303288. The following person(s) is/are Other California statutes and le- 12/24, 12/31/16, 1/7/17 Statement must be filed prior to that date. The Registrant(s) commenced to transact doing business as: Wonder Lake Press; BA gal authority may affect your rights CNS-2956841# The filing of this statement does not of business under the fictitious business Fictitious Business Name Statement: Writer, 2029 Verdugo Blvd., #742, Montrose as a creditor. You may want to con- itself authorize the use in this state of a name or names listed herein on: 8/1984. 2016299353. The following person(s) CA 91020. Wonder Lake Creative, LLC, sult with an attorney knowledgeable Fictitious Business Name Statement: fictitious business name in violation of Signed: Martha Spelman, President. is/are doing business as: Goodlife Real 2029 Verdugo Blvd., #742, Montrose CA in California law. 2016286249. The following person(s) is/ the rights of another under federal, state Registrant(s) declared that all information Estate Services, 636 E. Foothill Blvd., 91020. This business is conducted by: a YOU MAY EXAMINE the file kept are doing business as: Best&Fast Trading or common law (see Section 14411, et in the statement is true and correct. This Azusa CA 91702. Omayra Zermeno, 636 limited liability company. The Registrant(s) by the court. If you are a person in- Co., 5550 Calhoun Ave., Sherman Oax seq., B&P Code.) Published: 12/24/16, statement is filed with the County Clerk E. Foothill Blvd., Azusa CA 91702. This commenced to transact business under terested in the estate, you may file CA 91401/5550 Calhoun Ave., Sherman 12/31/16, 01/07/17 and 01/14/17. of Los Angeles County on: 12/07/2016. business is conducted by: an individual. the fictitious business name or names with the court a Request for Special Oaks CA 91401. Yaakov Zuher, 5550 NOTICE - This fictitious name statement The Registrant(s) commenced to transact listed herein on: n/a. Signed: Brooke A. Notice (form DE-154) of the filing of Calhoun Ave., Sherman Oaks CA 91401. Fictitious Business Name Statement: expires five years from the date it was business under the fictitious business Anderson, Manager. Registrant(s) declared an inventory and appraisal of estate This business is conducted by: an 2016289058. The following person(s) filed on, in the office of the County name or names listed herein on: n/a. that all information in the statement is true assets or of any petition or account individual. The Registrant(s) commenced is/are doing business as: Westside Car Clerk. A new Fictitious Business Name Signed: Omayra Zermeno, owner. and correct. This statement is filed with the as provided in Probate Code sec- to transact business under the fictitious Service, 3714 Inglewood Blvd. #7, Los Statement must be filed prior to that date. Registrant(s) declared that all information County Clerk of Los Angeles County on: tion 1250. A Request for Special business name or names listed herein Angeles CA 90066. Michael J. Purtill, The filing of this statement does not of in the statement is true and correct. This 12/14/2016. NOTICE - This fictitious name Notice form is available from the on: 11/2016. Signed: Yaakov Zuher, 3714 Inglewood Blvd. #7, Los Angeles CA itself authorize the use in this state of a statement is filed with the County Clerk statement expires five years from the date court clerk. owner. Registrant(s) declared that all 90066. This business is conducted by: an fictitious business name in violation of of Los Angeles County on: 12/09/2016. it was filed on, in the office of the County Attorney for petitioner: information in the statement is true and individual. The Registrant(s) commenced the rights of another under federal, state NOTICE - This fictitious name statement RYAN E STEARNS ESQ Clerk. A new Fictitious Business Name correct. This statement is filed with the to transact business under the fictitious or common law (see Section 14411, et expires five years from the date it was Statement must be filed prior to that date. SBN 165262 business name or names listed herein seq., B&P Code.) Published: 12/24/16, filed on, in the office of the County STEARNS KIM & STEARNS County Clerk of Los Angeles County Page 16 The british Weekly, Sat. December 31, 2016 Legal Notices Clerk. A new Fictitious Business Name Member. Registrant(s) declared that all not of itself authorize the use in this state the fictitious business name or names seq., B&P Code.) Published: 12/24/16, in the statement is true and correct. This Statement must be filed prior to that date. information in the statement is true and of a fictitious business name in violation of listed herein on: n/a. Signed: Levon 12/31/16, 01/07/17 and 01/14/17. statement is filed with the County Clerk The filing of this statement does not of correct. This statement is filed with the the rights of another under federal, state Sargsyan, CEO. Registrant(s) declared of Los Angeles County on: 12/19/2016. itself authorize the use in this state of a County Clerk of Los Angeles County or common law (see Section 14411, et that all information in the statement is true Fictitious Business Name Statement: NOTICE - This fictitious name statement fictitious business name in violation of on: 12/15/2016. NOTICE - This fictitious seq., B&P Code.) Published: 12/24/16, and correct. This statement is filed with 2016305188. The following person(s) is/ expires five years from the date it was the rights of another under federal, state name statement expires five years from 12/31/16, 01/07/17 and 01/14/17. the County Clerk of Los Angeles County are doing business as: Acme Sub Zero filed on, in the office of the County or common law (see Section 14411, et the date it was filed on, in the office of the on: 12/15/2016. NOTICE - This fictitious Repair Service, 431 S. Burnside Ave., Clerk. A new Fictitious Business Name seq., B&P Code.) Published: 12/24/16, County Clerk. A new Fictitious Business Fictitious Business Name Statement: name statement expires five years from #12D, Los Angeles CA 90036. Natasha Statement must be filed prior to that date. 12/31/16, 01/07/17 and 01/14/17. Name Statement must be filed prior to 2016302372. The following person(s) the date it was filed on, in the office of the Zelikova, 431 S. Burnside Ave., #12D, The filing of this statement does not of that date. The filing of this statement does is/are doing business as: Psionic County Clerk. A new Fictitious Business Los Angeles CA 90036. This business itself authorize the use in this state of a Fictitious Business Name Statement: not of itself authorize the use in this state Enterprises, 1723 N. Beverly Glen Blvd., Name Statement must be filed prior to is conducted by: an individual. The fictitious business name in violation of 2016299490. The following person(s) is/ of a fictitious business name in violation of Los Angeles CA 90077. Amit Mediratta, that date. The filing of this statement does Registrant(s) commenced to transact the rights of another under federal, state are doing business as: Mental Illness the rights of another under federal, state 1723 N. Beverly Glen Blvd., Los Angeles not of itself authorize the use in this state business under the fictitious business or common law (see Section 14411, et Press, 538 W. 77th Street, Los Angeles or common law (see Section 14411, et CA 90077. This business is conducted of a fictitious business name in violation of name or names listed herein on: n/a. seq., B&P Code.) Published: 12/24/16, CA 90044. Nicholas James, 538 W. seq., B&P Code.) Published: 12/24/16, by: an individual. The Registrant(s) the rights of another under federal, state Signed: Natasha Zelikova, owner. 12/31/16, 01/07/17 and 01/14/17. 77th Street, Los Angeles CA 90044. 12/31/16, 01/07/17 and 01/14/17. commenced to transact business under or common law (see Section 14411, et Registrant(s) declared that all information This business is conducted by: an the fictitious business name or names seq., B&P Code.) Published: 12/24/16, in the statement is true and correct. This Fictitious Business Name Statement: individual. The Registrant(s) commenced Fictitious Business Name Statement: listed herein on: 10/2016. Signed: Amit 12/31/16, 01/07/17 and 01/14/17. statement is filed with the County Clerk 2016306663. The following person(s) to transact business under the fictitious 2016300890. The following person(s) is/ Mediratta, owner. Registrant(s) declared of Los Angeles County on: 12/16/2016. is/are doing business as: A Home With business name or names listed herein are doing business as: LA CONFDNTL., that all information in the statement is true Fictitious Business Name Statement: NOTICE - This fictitious name statement Care, 1925 Century Park East Suite 500, on: 11/2016. Signed: Nicholas James, 4131 Cresta Ave., Santa Barbara CA and correct. This statement is filed with 2016304257. The following person(s) expires five years from the date it was Los Angeles CA 90067. Bonnie L. Davis, owner. Registrant(s) declared that all 93110. Lil Bros Know LLC, 4131 Cresta the County Clerk of Los Angeles County is/are doing business as: It’s Handled filed on, in the office of the County 1925 Century Park East Suite 500, Los information in the statement is true and Ave., Santa Barbara CA 93110. This on: 12/14/2016. NOTICE - This fictitious Consulting, 905 N. Orange Grove #7, Los Clerk. A new Fictitious Business Name Angeles CA 90067; Angel Gomez, 1925 correct. This statement is filed with the business is conducted by: a limited name statement expires five years from Angeles CA 90046. Cassandra L. Krcmar, Statement must be filed prior to that date. Century Park East Suite 500, Los Angeles County Clerk of Los Angeles County liability company. The Registrant(s) the date it was filed on, in the office of the 905 N. Orange Grove #7, Los Angeles CA The filing of this statement does not of CA 90067. This business is conducted on: 12/12/2016. NOTICE - This fictitious commenced to transact business under County Clerk. A new Fictitious Business 90046. This business is conducted by: an itself authorize the use in this state of a by: a married couple. The Registrant(s) name statement expires five years from the fictitious business name or names Name Statement must be filed prior to individual. The Registrant(s) commenced fictitious business name in violation of commenced to transact business under the date it was filed on, in the office of the listed herein on: 05/2013. Signed: Jade that date. The filing of this statement does to transact business under the fictitious the rights of another under federal, state the fictitious business name or names County Clerk. A new Fictitious Business Alvarez, CEO. Registrant(s) declared that not of itself authorize the use in this state business name or names listed herein on: or common law (see Section 14411, et listed herein on: n/a. Signed: Angel Name Statement must be filed prior to all information in the statement is true of a fictitious business name in violation of 12/2016. Signed: Cassandra L. Krcmar, seq., B&P Code.) Published: 12/24/16, Gomez, owner. Registrant(s) declared that date. The filing of this statement does and correct. This statement is filed with the rights of another under federal, state owner. Registrant(s) declared that all 12/31/16, 01/07/17 and 01/14/17. that all information in the statement is true not of itself authorize the use in this state the County Clerk of Los Angeles County or common law (see Section 14411, et information in the statement is true and and correct. This statement is filed with of a fictitious business name in violation of on: 12/13/2016. NOTICE - This fictitious seq., B&P Code.) Published: 12/24/16, correct. This statement is filed with the Fictitious Business Name Statement: the County Clerk of Los Angeles County the rights of another under federal, state name statement expires five years from 12/31/16, 01/07/17 and 01/14/17. County Clerk of Los Angeles County 2016305831. The following person(s) is/ on: 12/19/2016. NOTICE - This fictitious or common law (see Section 14411, et the date it was filed on, in the office of the on: 12/15/2016. NOTICE - This fictitious are doing business as: Contenko, 5042 name statement expires five years from seq., B&P Code.) Published: 12/24/16, County Clerk. A new Fictitious Business Fictitious Business Name Statement: name statement expires five years from Wilshire Blvd. #28973, Los Angeles the date it was filed on, in the office of the 12/31/16, 01/07/17 and 01/14/17. Name Statement must be filed prior to 2016302532. The following person(s) the date it was filed on, in the office of the CA 90036. Sterkly, LLC, 5760 Fleet St., County Clerk. A new Fictitious Business that date. The filing of this statement does is/are doing business as: Serafina County Clerk. A new Fictitious Business Suite 220, Carlsbad CA 92008. This Name Statement must be filed prior to Fictitious Business Name Statement: not of itself authorize the use in this state 1973, 3805 W. 186th Street, Torrance Name Statement must be filed prior to business is conducted by: a limited that date. The filing of this statement does 2016299584. The following person(s) is/ of a fictitious business name in violation of CA 90504. Michelle Karch, 3805 W. that date. The filing of this statement does liability company. The Registrant(s) not of itself authorize the use in this state are doing business as: Joy Park Tailor the rights of another under federal, state 186th Street, Torrance CA 90504. This not of itself authorize the use in this state commenced to transact business under of a fictitious business name in violation of Management Company, 15634 Amar Rd., or common law (see Section 14411, et business is conducted by: an individual. of a fictitious business name in violation of the fictitious business name or names the rights of another under federal, state Unit B, La Puente CA 91744. Myong Gak seq., B&P Code.) Published: 12/24/16, The Registrant(s) commenced to the rights of another under federal, state listed herein on: 12/5/16. Signed: Stacy or common law (see Section 14411, et Jin, 15634 Amar Rd., Unit B, La Puente 12/31/16, 01/07/17 and 01/14/17. transact business under the fictitious or common law (see Section 14411, et Abraham, CFO. Registrant(s) declared seq., B&P Code.) Published: 12/24/16, CA 91744. This business is conducted business name or names listed herein seq., B&P Code.) Published: 12/24/16, that all information in the statement is true 12/31/16, 01/07/17 and 01/14/17. by: an individual. The Registrant(s) Fictitious Business Name Statement: on: 11/2016. Signed: Michelle Karch, 12/31/16, 01/07/17 and 01/14/17. and correct. This statement is filed with commenced to transact business under 2016301590. The following person(s) owner. Registrant(s) declared that all the County Clerk of Los Angeles County Fictitious Business Name Statement: the fictitious business name or names is/are doing business as: Deco Familia information in the statement is true and Fictitious Business Name Statement: on: 12/16/2016. NOTICE - This fictitious 2016306665. The following person(s) listed herein on: 12/2016. Signed: Myong Group of Companies; Grupo Deco Familia correct. This statement is filed with the 2016304292. The following person(s) is/ name statement expires five years from is/are doing business as: Pacific Yacht Gak Jin, owner. Registrant(s) declared Group of Companies, Deco Familia, Deco County Clerk of Los Angeles County are doing business as: On Record, 1545 the date it was filed on, in the office of the Electric, 4057 Tivoli Ave., Los Angeles that all information in the statement is true Familia Group, Deco Familia Rosecrans on: 12/14/2016. NOTICE - This fictitious Wilshire Blvd., Suite 610, Los Angeles County Clerk. A new Fictitious Business CA 90066. Adrian Van Velsen, 4057 and correct. This statement is filed with Funeral Home, Deco Group, The Deco name statement expires five years from CA 90017. Robert S. Mac Tavish, 1557 Name Statement must be filed prior to Tivoli Ave., Los Angeles CA 90066. This the County Clerk of Los Angeles County Familia Group, The Deco Group, 707 the date it was filed on, in the office of the Indiana Ave., South Pasadena Ca that date. The filing of this statement does business is conducted by: an individual. on: 12/12/2016. NOTICE - This fictitious Wilshire Boulevard, Suite 4380, Los County Clerk. A new Fictitious Business 91030. This business is conducted by: an not of itself authorize the use in this state The Registrant(s) commenced to transact name statement expires five years from Angeles CA 90017. Grupo Deco California Name Statement must be filed prior to individual. The Registrant(s) commenced of a fictitious business name in violation of business under the fictitious business the date it was filed on, in the office of the Corporation, 707 Wilshire Boulevard, that date. The filing of this statement does to transact business under the fictitious the rights of another under federal, state name or names listed herein on: n/a. County Clerk. A new Fictitious Business Suite 4380, Los Angeles CA 90046. This not of itself authorize the use in this state business name or names listed herein on: or common law (see Section 14411, et Signed: Adrian Van Velsen, owner. Name Statement must be filed prior to business is conducted by: a corporation. of a fictitious business name in violation of 11/1986. Signed: Robert S. Mac Tavish, seq., B&P Code.) Published: 12/24/16, Registrant(s) declared that all information that date. The filing of this statement does The Registrant(s) commenced to transact the rights of another under federal, state owner. Registrant(s) declared that all 12/31/16, 01/07/17 and 01/14/17. in the statement is true and correct. This not of itself authorize the use in this state business under the fictitious business or common law (see Section 14411, et information in the statement is true and statement is filed with the County Clerk of a fictitious business name in violation of name or names listed herein on: n/a. seq., B&P Code.) Published: 12/24/16, correct. This statement is filed with the Fictitious Business Name Statement: of Los Angeles County on: 12/19/2016. the rights of another under federal, state Signed: Joseph D. Tuchmayer, Vice 12/31/16, 01/07/17 and 01/14/17. County Clerk of Los Angeles County 2016305832. The following person(s) NOTICE - This fictitious name statement or common law (see Section 14411, et President. Registrant(s) declared that on: 12/15/2016. NOTICE - This fictitious is/are doing business as: Mar Vista expires five years from the date it was seq., B&P Code.) Published: 12/24/16, all information in the statement is true Fictitious Business Name Statement: name statement expires five years from Acupuncture; Leimert Wellness, 4336 filed on, in the office of the County 12/31/16, 01/07/17 and 01/14/17. and correct. This statement is filed with 2016303584. The following person(s) the date it was filed on, in the office of the 11th Ave., Los Angeles CA 90008. Clerk. A new Fictitious Business Name the County Clerk of Los Angeles County is/are doing business as: Angel’s County Clerk. A new Fictitious Business Maury Foster Ryan, 3871 Hepburn Ave., Statement must be filed prior to that date. Fictitious Business Name Statement: on: 12/13/2016. NOTICE - This fictitious Auto Repair, 5650 West Pico Blvd., Name Statement must be filed prior to Los Angeles CA 90008. This business The filing of this statement does not of 2016299760. The following person(s) name statement expires five years from Los Angeles CA 90019. Angel’s Auto that date. The filing of this statement does is conducted by: an individual. The itself authorize the use in this state of a is/are doing business as: A-Z Meridian; the date it was filed on, in the office of the Care, NC, 5650 West Pico Blvd., Los not of itself authorize the use in this state Registrant(s) commenced to transact fictitious business name in violation of SoCal Residential Builders, SoCal County Clerk. A new Fictitious Business Angeles CA 90019. This business of a fictitious business name in violation of business under the fictitious business the rights of another under federal, state Residential Construction, 1525 Aviation Name Statement must be filed prior to is conducted by: a corporation. The the rights of another under federal, state name or names listed herein on: 05/2016. or common law (see Section 14411, et Blvd., #448, Redondo Beach CA that date. The filing of this statement does Registrant(s) commenced to transact or common law (see Section 14411, et Signed: Maury Foster Ryan, owner. seq., B&P Code.) Published: 12/24/16, 90278. Dulany Hill, 1525 Aviation Blvd., not of itself authorize the use in this state business under the fictitious business seq., B&P Code.) Published: 12/24/16, Registrant(s) declared that all information 12/31/16, 01/07/17 and 01/14/17. #448, Redondo Beach CA 90278. This of a fictitious business name in violation of name or names listed herein on: n/a. 12/31/16, 01/07/17 and 01/14/17. in the statement is true and correct. This business is conducted by: an individual. the rights of another under federal, state Signed: Angel R. Pastor Santiago, CEO. statement is filed with the County Clerk Fictitious Business Name Statement: The Registrant(s) commenced to or common law (see Section 14411, et Registrant(s) declared that all information Fictitious Business Name Statement: of Los Angeles County on: 12/16/2016. 2016306884. The following person(s) transact business under the fictitious seq., B&P Code.) Published: 12/24/16, in the statement is true and correct. This 2016304603. The following person(s) is/ NOTICE - This fictitious name statement is/are doing business as: Herve Salon; business name or names listed herein 12/31/16, 01/07/17 and 01/14/17. statement is filed with the County Clerk are doing business as: Stassi Collection expires five years from the date it was Herve Salon Beverly Hills, 414 N. Camden on: 12/2016. Signed: Dulany Hill, owner. of Los Angeles County on: 12/15/2016. LLC, 7660 Lankershim Blvd. #303, North filed on, in the office of the County Dr. #A, Beverly Hills CA 90210/439 S. Registrant(s) declared that all information Fictitious Business Name Statement: NOTICE - This fictitious name statement Hollywood CA 91605. Stassi Collection Clerk. A new Fictitious Business Name Sherbourne Dr., Los Angeles CA 90048. in the statement is true and correct. This 2016302119. The following person(s) expires five years from the date it was LLC, 7660 Lankershim Blvd. #303, North Statement must be filed prior to that date. Essentiel Inc., 439 S. Sherbourne Dr., statement is filed with the County Clerk is/are doing business as: Kinderready, filed on, in the office of the County Hollywood CA 91605. This business is The filing of this statement does not of Los Angeles CA 90048. This business of Los Angeles County on: 12/12/2016. Elementaryprep, ElementaryReady, Clerk. A new Fictitious Business Name conducted by: a limited liability company. itself authorize the use in this state of a is conducted by: a corporation. The NOTICE - This fictitious name statement 1515 7th Street, #203, Santa Monica Statement must be filed prior to that date. The Registrant(s) commenced to transact fictitious business name in violation of Registrant(s) commenced to transact expires five years from the date it was CA 90401. Kinderprep Plus, Inc., 1515 The filing of this statement does not of business under the fictitious business the rights of another under federal, state business under the fictitious business filed on, in the office of the County 7th Street, #203, Santa Monica CA itself authorize the use in this state of a name or names listed herein on: 12/2016. or common law (see Section 14411, et name or names listed herein on: 12/2016. Clerk. A new Fictitious Business Name 90401. This business is conducted fictitious business name in violation of Signed: Nastassia L. Thomas, President. seq., B&P Code.) Published: 12/24/16, Signed: Herve Onossian, President. Statement must be filed prior to that date. by: a corporation. The Registrant(s) the rights of another under federal, state Registrant(s) declared that all information 12/31/16, 01/07/17 and 01/14/17. Registrant(s) declared that all information The filing of this statement does not of commenced to transact business under or common law (see Section 14411, et in the statement is true and correct. This in the statement is true and correct. This itself authorize the use in this state of a the fictitious business name or names seq., B&P Code.) Published: 12/24/16, statement is filed with the County Clerk Fictitious Business Name Statement: statement is filed with the County Clerk fictitious business name in violation of listed herein on: n/a. Signed: Elizabeth 12/31/16, 01/07/17 and 01/14/17. of Los Angeles County on: 12/15/2016. 2016305891. The following person(s) of Los Angeles County on: 12/19/2016. the rights of another under federal, state Fraley, CEO. Registrant(s) declared that NOTICE - This fictitious name statement is/are doing business as: Brick N NOTICE - This fictitious name statement or common law (see Section 14411, et all information in the statement is true Fictitious Business Name Statement: expires five years from the date it was Mortar Marketing, 11416 Gradwell St., expires five years from the date it was seq., B&P Code.) Published: 12/24/16, and correct. This statement is filed with 2016304023. The following person(s) filed on, in the office of the County Lakewood CA 90715. Adam J. Miller, filed on, in the office of the County 12/31/16, 01/07/17 and 01/14/17. the County Clerk of Los Angeles County is/are doing business as: MIL Co, Clerk. A new Fictitious Business Name 11416 Gradwell St., Lakewood CA Clerk. A new Fictitious Business Name on: 12/13/2016. NOTICE - This fictitious 1418 Venice Boulevard 403, Venice Statement must be filed prior to that date. 90715. This business is conducted by: an Statement must be filed prior to that date. Statement of Abandonment of Use of name statement expires five years from CA 90291. Lahra Welch, 1418 Venice The filing of this statement does not of individual. The Registrant(s) commenced The filing of this statement does not of Fictitious Business Name: 2016300638. the date it was filed on, in the office of the Boulevard 403, Venice CA 90291. This itself authorize the use in this state of a to transact business under the fictitious itself authorize the use in this state of a Current file: 2016081683. The following County Clerk. A new Fictitious Business business is conducted by: an individual. fictitious business name in violation of business name or names listed herein fictitious business name in violation of person has abandoned the use of the Name Statement must be filed prior to The Registrant(s) commenced to the rights of another under federal, state on: n/a. Signed: Adam J. Miller, owner. the rights of another under federal, state fictitious business name: Three Aces that date. The filing of this statement does transact business under the fictitious or common law (see Section 14411, et Registrant(s) declared that all information or common law (see Section 14411, et Clothing, 3 Aces Clothing, 12045 Keswick not of itself authorize the use in this state business name or names listed herein seq., B&P Code.) Published: 12/24/16, in the statement is true and correct. This seq., B&P Code.) Published: 12/24/16, St., 406, N. Hollywood CA 91605. of a fictitious business name in violation of on: n/a. Signed: Lahra Welch, owner. 12/31/16, 01/07/17 and 01/14/17. statement is filed with the County Clerk 12/31/16, 01/07/17 and 01/14/17. Enojay L.L.C., 12045 Keswick St., 406, the rights of another under federal, state Registrant(s) declared that all information of Los Angeles County on: 12/16/2016. N. Hollywood CA 91605. The fictitious or common law (see Section 14411, et in the statement is true and correct. This Fictitious Business Name Statement: NOTICE - This fictitious name statement Fictitious Business Name Statement: business name referred to above was seq., B&P Code.) Published: 12/24/16, statement is filed with the County Clerk 2016304628. The following person(s) is/ expires five years from the date it was 2016307150. The following person(s) filed on: 04/04/2016, in the County of 12/31/16, 01/07/17 and 01/14/17. of Los Angeles County on: 12/15/2016. are doing business as: Bloom and Glory, filed on, in the office of the County is/are doing business as: Golden State Los Angeles. This business is conducted NOTICE - This fictitious name statement 952 Carson Ln, Pomona CA 91766. Clerk. A new Fictitious Business Name Mold Inspections; Listingnest, 2512 by: a limited liability company. Signed: Fictitious Business Name Statement: expires five years from the date it was Shah-Yee Tosara Mojica, 952 Carson Statement must be filed prior to that date. Artesia Blvd., Ste. 250G, Redondo Adan Naranjo, Managing Member. 2016302277. The following person(s) filed on, in the office of the County Ln, Pomona CA 91766. This business The filing of this statement does not of Beach CA 90278. Emerald Real Estate Registrant(s) declared that all information is/are doing business as: DEN-GEN, Clerk. A new Fictitious Business Name is conducted by: an individual. The itself authorize the use in this state of a Services, Inc., 2512 Artesia Blvd., Ste. in the statement is true and correct. This 2201 5th St. #106, Santa Monica CA Statement must be filed prior to that date. Registrant(s) commenced to transact fictitious business name in violation of 250G, Redondo Beach CA 90278. This statement is filed with the County Clerk 90405. Dennis A. Pippenger, 2201 5th The filing of this statement does not of business under the fictitious business the rights of another under federal, state business is conducted by: a corporation. of Los Angeles County on: 12/15/2016. St. #106, Santa Monica CA 90405. This itself authorize the use in this state of a name or names listed herein on: 12/2016. or common law (see Section 14411, et The Registrant(s) commenced to transact Published: 12/24/16, 12/31/16, 01/07/17 business is conducted by: an individual. fictitious business name in violation of Signed: Shah-Yee Tosara Mojica, owner. seq., B&P Code.) Published: 12/24/16, business under the fictitious business and 01/14/17. The Registrant(s) commenced to transact the rights of another under federal, state Registrant(s) declared that all information 12/31/16, 01/07/17 and 01/14/17. name or names listed herein on: n/a. business under the fictitious business or common law (see Section 14411, et in the statement is true and correct. This Signed: Bret Alan Pfeifer, President. Fictitious Business Name Statement: name or names listed herein on: July seq., B&P Code.) Published: 12/24/16, statement is filed with the County Clerk Fictitious Business Name Statement: Registrant(s) declared that all information 2016300639. The following person(s) is/ 2016. Signed: Dennis A. Pippenger, 12/31/16, 01/07/17 and 01/14/17. of Los Angeles County on: 12/15/2016. 2016306190. The following person(s) is/ in the statement is true and correct. This are doing business as: 5th Above; Fifth owner. Registrant(s) declared that all NOTICE - This fictitious name statement are doing business as: Vismar, Seram statement is filed with the County Clerk Above, 12045 Keswick Street, Apt. 406, information in the statement is true and Fictitious Business Name Statement: expires five years from the date it was Investments, 129 ½ W.Badillo St., Covina of Los Angeles County on: 12/19/2016. North Hollywood CA 91605. Enojay LLC, correct. This statement is filed with the 2016304131. The following person(s) is/ filed on, in the office of the County CA 91723. Vismar Corporation, 129 ½ NOTICE - This fictitious name statement 12045 Keswick Street, Apt. 406, North County Clerk of Los Angeles County are doing business as: Astra Cosmetics, Clerk. A new Fictitious Business Name W.Badillo St., Covina CA 91723. This expires five years from the date it was Hollywood CA 91605. This business is on: 12/14/2016. NOTICE - This fictitious 365 Burchett St., #104, Glendale Statement must be filed prior to that date. business is conducted by: a corporation. filed on, in the office of the County conducted by: a limited liability company. name statement expires five years from CA 91203. Elite Luxe Enterprises, The filing of this statement does not of The Registrant(s) commenced to transact Clerk. A new Fictitious Business Name The Registrant(s) commenced to the date it was filed on, in the office of the 365 Burchett St., #104, Glendale CA itself authorize the use in this state of a business under the fictitious business Statement must be filed prior to that date. transact business under the fictitious County Clerk. A new Fictitious Business 91203. This business is conducted fictitious business name in violation of name or names listed herein on: n/a. The filing of this statement does not of business name or names listed herein Name Statement must be filed prior to by: a corporation. The Registrant(s) the rights of another under federal, state Signed: Jose E. Mares, President. itself authorize the use in this state of a on: n/a. Signed: Adan Naranjo, Managing that date. The filing of this statement does commenced to transact business under or common law (see Section 14411, et Registrant(s) declared that all information fictitious business name in violation of The british Weekly, Sat. December 31, 2016 Page 17 Legal Notices the rights of another under federal, state of Los Angeles County on: 12/20/2016. name or names listed herein on: is/are doing business as: Cardiac Care the date it was filed on, in the office of the or common law (see Section 14411, et NOTICE - This fictitious name statement 02/1995. Signed: Naresh R. Patel, owner. USA, 4409 Petaluma Avenue, Lakewood County Clerk. A new Fictitious Business Fictitious Business Name Statement: seq., B&P Code.) Published: 12/24/16, expires five years from the date it was Registrant(s) declared that all information CA 90713. Virginia Lee Chamberlain, Name Statement must be filed prior to 2016306867. The following person(s) 12/31/16, 01/07/17 and 01/14/17. filed on, in the office of the County in the statement is true and correct. This 4409 Petaluma Avenue, Lakewood that date. The filing of this statement does is/are doing business as: Tour Life Clerk. A new Fictitious Business Name statement is filed with the County Clerk CA 90713. This business is conducted not of itself authorize the use in this state Rentals, 3411 London St., Los Angeles Fictitious Business Name Statement: Statement must be filed prior to that date. of Los Angeles County on: 12/21/2016. by: an individual. The Registrant(s) of a fictitious business name in violation CA 90026. Matthew Faulkner, 3411 2016307151. The following person(s) is/ The filing of this statement does not of NOTICE - This fictitious name statement commenced to transact business under of the rights of another under federal, London St., Los Angeles CA 90026; are doing business as: Chamber Staffing, itself authorize the use in this state of a expires five years from the date it was the fictitious business name or names state or common law (see Section 14411, Eric Brown, 3411 London St., Los 9848 Tabor St. #210, Los Angeles CA fictitious business name in violation of filed on, in the office of the County listed herein on: 12/2016. Signed: et seq., B&P Code.) Published: 12/31/16, Angeles CA 90026. This business is 90034. Shane Hurley Pendergest, 9848 the rights of another under federal, state Clerk. A new Fictitious Business Name Virginia Lee Chamberlain, owner. 01/07/17, 01/14/17 and 01/21/17. conducted by: a general partnership. Tabor St. #210, Los Angeles CA 90034; or common law (see Section 14411, et Statement must be filed prior to that date. Registrant(s) declared that all information The Registrant(s) commenced to Michael Winn, 13623 Benfield, Norwalk seq., B&P Code.) Published: 12/24/16, The filing of this statement does not of in the statement is true and correct. This Fictitious Business Name Statement: transact business under the fictitious CA 90650. This business is conducted by: 12/31/16, 01/07/17 and 01/14/17. itself authorize the use in this state of a statement is filed with the County Clerk 2016305535. The following person(s) business name or names listed herein a general partnership. The Registrant(s) fictitious business name in violation of of Los Angeles County on: 12/09/2016. is/are doing business as: Two Paws Up on: 12/2016. Signed: Matthew Faulkner, commenced to transact business under Fictitious Business Name Statement: the rights of another under federal, state NOTICE - This fictitious name statement Pet Sitting Service; Paws For A While partner. Registrant(s) declared that all the fictitious business name or names 2016307537. The following person(s) or common law (see Section 14411, et expires five years from the date it was Pet Sitting Service, Two Paws Up Pet information in the statement is true and listed herein on: n/a. Signed: Shane is/are doing business as: Ferresi, 1959 seq., B&P Code.) Published: 12/24/16, filed on, in the office of the County Sitting, TwoPawsUp PetSitting.com, correct. This statement is filed with the Hurley Pendergest, general partner. Grace Ave. Apt. 306, Los Angeles CA 12/31/16, 01/07/17 and 01/14/17. Clerk. A new Fictitious Business Name 10710 Cullman Ave., Whittier CA 90603/ County Clerk of Los Angeles County Registrant(s) declared that all information 90068. Borromeo, LLC, 1959 Grace Statement must be filed prior to that date. PO Box 1813, Whittier CA 90609. A on: 12/19/2016. NOTICE - This fictitious in the statement is true and correct. This Ave. Apt. 306, Los Angeles CA 90068. The filing of this statement does not of Tommy & Jerry Adventures, Inc., 10710 name statement expires five years from statement is filed with the County Clerk This business is conducted by: a limited Fictitious Business Name Statement: itself authorize the use in this state of a Cullman Ave., Whittier CA 90603. This the date it was filed on, in the office of the of Los Angeles County on: 12/19/2016. liability company. The Registrant(s) 2016292998. The following person(s) is/ fictitious business name in violation of business is conducted by: a corporation. County Clerk. A new Fictitious Business NOTICE - This fictitious name statement commenced to transact business are doing business as: Landpac Realty the rights of another under federal, state The Registrant(s) commenced to Name Statement must be filed prior to expires five years from the date it was under the fictitious business name or School; Sigma Funding, 987 S. Vermont or common law (see Section 14411, et transact business under the fictitious that date. The filing of this statement does filed on, in the office of the County names listed herein on: n/a. Signed: Ave., Suite H, Los Angeles CA 90006. seq., B&P Code.) Published: 12/31/16, business name or names listed herein not of itself authorize the use in this state Clerk. A new Fictitious Business Name Riccardo Borromeo, Managing Member. Robert Sang Lee, 982 S. New Hampshire 01/07/17, 01/14/17 and 01/21/17. on: 11/2016. Signed: Minerva Maur, of a fictitious business name in violation Statement must be filed prior to that date. Registrant(s) declared that all information Ave., Unit #100, Los Angeles CA 90006. President. Registrant(s) declared that of the rights of another under federal, The filing of this statement does not of in the statement is true and correct. This This business is conducted by: an Fictitious Business Name Statement: all information in the statement is true state or common law (see Section 14411, itself authorize the use in this state of a statement is filed with the County Clerk individual. The Registrant(s) commenced 2016301192. The following person(s) is/ and correct. This statement is filed with et seq., B&P Code.) Published: 12/31/16, fictitious business name in violation of of Los Angeles County on: 12/20/2016. to transact business under the fictitious are doing business as: Flirt Lash Bar, the County Clerk of Los Angeles County 01/07/17, 01/14/17 and 01/21/17. the rights of another under federal, state NOTICE - This fictitious name statement business name or names listed herein 4342 Atlantic Ave. Ste. B, Long Beach CA on: 12/16/2016. NOTICE - This fictitious or common law (see Section 14411, et expires five years from the date it was on: 04/2012. Signed: Robert Sang Lee, 90807. Flirt LLC, 4342 Atlantic Ave. Ste. name statement expires five years from Fictitious Business Name Statement: seq., B&P Code.) Published: 12/24/16, filed on, in the office of the County owner. Registrant(s) declared that all B, Long Beach CA 90807. This business the date it was filed on, in the office of the 2016306921. The following person(s) is/ 12/31/16, 01/07/17 and 01/14/17. Clerk. A new Fictitious Business Name information in the statement is true and is conducted by: a limited liability County Clerk. A new Fictitious Business are doing business as: Dramamaniacs; Statement must be filed prior to that date. correct. This statement is filed with the company. The Registrant(s) commenced Name Statement must be filed prior to Drama Maniacs, 8365 La Tuna Canyon Fictitious Business Name Statement: The filing of this statement does not of County Clerk of Los Angeles County to transact business under the fictitious that date. The filing of this statement does Road, Sun Valley CA 91352. Drama 2016307152. The following person(s) is/ itself authorize the use in this state of a on: 12/05/2016. NOTICE - This fictitious business name or names listed herein not of itself authorize the use in this state Maniacs, LLC, 8365 La Tuna Canyon are doing business as: Venice West Café, fictitious business name in violation of name statement expires five years from on: n/a. Signed: Laura Martin, Manager. of a fictitious business name in violation Road, Sun Valley CA 91352. This 3116 2nd St., Santa Monica Ca 90405. the rights of another under federal, state the date it was filed on, in the office of the Registrant(s) declared that all information of the rights of another under federal, business is conducted by: a limited Novus Ordo Seclorum, LLC, 3116 2nd St., or common law (see Section 14411, et County Clerk. A new Fictitious Business in the statement is true and correct. This state or common law (see Section 14411, liability company. The Registrant(s) Santa Monica Ca 90405. This business is seq., B&P Code.) Published: 12/24/16, Name Statement must be filed prior to statement is filed with the County Clerk et seq., B&P Code.) Published: 12/31/16, commenced to transact business under conducted by: a limited liability company. 12/31/16, 01/07/17 and 01/14/17. that date. The filing of this statement does of Los Angeles County on: 12/13/2016. 01/07/17, 01/14/17 and 01/21/17. the fictitious business name or names The Registrant(s) commenced to transact not of itself authorize the use in this state NOTICE - This fictitious name statement listed herein on: 01/2012. Signed: Reston business under the fictitious business Fictitious Business Name Statement: of a fictitious business name in violation expires five years from the date it was Fictitious Business Name Statement: Williams, CEO. Registrant(s) declared name or names listed herein on: n/a. 2016307908. The following person(s) of the rights of another under federal, filed on, in the office of the County 2016306237. The following person(s) is/ that all information in the statement is true Signed: Ichiro Sakashita, Managing is/are doing business as: Coconut Co, state or common law (see Section 14411, Clerk. A new Fictitious Business Name are doing business as: Canary&Bear, and correct. This statement is filed with Member. Registrant(s) declared that all Coconut Company, Coconut Coco, et seq., B&P Code.) Published: 12/31/16, Statement must be filed prior to that date. 320 S. Alexandria Ave., #304, Los the County Clerk of Los Angeles County information in the statement is true and 20710 Leapwood Ave., Carson CA 01/07/17, 01/14/17 and 01/21/17. The filing of this statement does not of Angeles CA 90020. Nari Lee, 320 S. on: 12/19/2016. NOTICE - This fictitious correct. This statement is filed with the 90746. LA Authorities, 20710 Leapwood itself authorize the use in this state of a Alexandria Ave., #304, Los Angeles name statement expires five years from County Clerk of Los Angeles County Ave., Carson CA 90746. This business Fictitious Business Name Statement: fictitious business name in violation of CA 90020. This business is conducted the date it was filed on, in the office of the on: 12/19/2016. NOTICE - This fictitious is conducted by: a corporation. The 2016295947. The following person(s) the rights of another under federal, state by: an individual. The Registrant(s) County Clerk. A new Fictitious Business name statement expires five years from Registrant(s) commenced to transact is/are doing business as: Stepping in or common law (see Section 14411, et commenced to transact business under Name Statement must be filed prior to the date it was filed on, in the office of the business under the fictitious business Style, 2507 E. 127th St., Compton CA seq., B&P Code.) Published: 12/31/16, the fictitious business name or names that date. The filing of this statement does County Clerk. A new Fictitious Business name or names listed herein on: 90222/1356 Brentwood Circle, Unit C, 01/07/17, 01/14/17 and 01/21/17. listed herein on: n/a. Signed: Nari Lee, not of itself authorize the use in this state Name Statement must be filed prior to n/a. Signed: Amir Barekatain, CEO. Corona CA 92882. Tamika Simone Mays, owner. Registrant(s) declared that all of a fictitious business name in violation that date. The filing of this statement does Registrant(s) declared that all information 1356 Brentwood Circle C, Corona CA Fictitious Business Name Statement: information in the statement is true and of the rights of another under federal, not of itself authorize the use in this state in the statement is true and correct. This 92882. This business is conducted by: an 2016303186. The following person(s) is/ correct. This statement is filed with the state or common law (see Section 14411, of a fictitious business name in violation statement is filed with the County Clerk individual. The Registrant(s) commenced are doing business as: We Eat 2 Live, County Clerk of Los Angeles County et seq., B&P Code.) Published: 12/31/16, of the rights of another under federal, of Los Angeles County on: 12/20/2016. to transact business under the fictitious 1531 15th Street, #2, Santa Monica on: 12/19/2016. NOTICE - This fictitious 01/07/17, 01/14/17 and 01/21/17. state or common law (see Section 14411, NOTICE - This fictitious name statement business name or names listed herein CA 90404. Marie Espino, 1531 15th name statement expires five years from et seq., B&P Code.) Published: 12/24/16, expires five years from the date it was on: 12/2016. Signed: Tamika Simone Street, Apt 2, Santa Monica CA 90404; the date it was filed on, in the office of the Fictitious Business Name Statement: 12/31/16, 01/07/17 and 01/14/17. filed on, in the office of the County Mays, owner. Registrant(s) declared that Natacha Mannhart, 442 Mariposa #303, County Clerk. A new Fictitious Business 2016307072. The following person(s) is/ Clerk. A new Fictitious Business Name all information in the statement is true Los Angeles CA 90020. This business Name Statement must be filed prior to are doing business as: Lets Go Transport, Statement of Abandonment of Use of Statement must be filed prior to that date. and correct. This statement is filed with is conducted by: a general partnership. that date. The filing of this statement does 2655 Deodar Rd, Pomona CA 91767. Fictitious Business Name: 2016307247. The filing of this statement does not of the County Clerk of Los Angeles County The Registrant(s) commenced to not of itself authorize the use in this state Patrick Terriano Hayward Sr., 2655 Current file: 2013265517. The following itself authorize the use in this state of a on: 12/07/2016. NOTICE - This fictitious transact business under the fictitious of a fictitious business name in violation Deodar Rd, Pomona CA 91767. This person has abandoned the use of fictitious business name in violation of name statement expires five years from business name or names listed herein of the rights of another under federal, business is conducted by: an individual. the fictitious business name: Scoop the rights of another under federal, state the date it was filed on, in the office of the on: 12/2016. Signed: Marie Espino, state or common law (see Section 14411, The Registrant(s) commenced to transact Showroom, Mini Scoop Showroom, 110 or common law (see Section 14411, et County Clerk. A new Fictitious Business partner. Registrant(s) declared that all et seq., B&P Code.) Published: 12/31/16, business under the fictitious business E. 9th St., #A603, A601, Los Angeles seq., B&P Code.) Published: 12/24/16, Name Statement must be filed prior to information in the statement is true and 01/07/17, 01/14/17 and 01/21/17. name or names listed herein on: n/a. CA 90079. Alan Burchfield, 3545 Cody 12/31/16, 01/07/17 and 01/14/17. that date. The filing of this statement does correct. This statement is filed with the Signed: Patrick Terriano Hayward Sr, Rd, Sherman Oaks CA 91403. Hong not of itself authorize the use in this state County Clerk of Los Angeles County Fictitious Business Name Statement: owner. Registrant(s) declared that all Thu Burchfield, 3545 Cody Rd, Sherman Statement of Abandonment of Use of of a fictitious business name in violation on: 12/14/2016. NOTICE - This fictitious 2016306824. The following person(s) information in the statement is true and Oaks CA 91403. The fictitious business Fictitious Business Name: 2016308199. of the rights of another under federal, name statement expires five years from is/are doing business as: JM Custom correct. This statement is filed with the name referred to above was filed on: Current file: 2014274805. The following state or common law (see Section 14411, the date it was filed on, in the office of the Painting, 6022 Pomegranate Ln, County Clerk of Los Angeles County 12/13/2013, in the County of Los Angeles. person has abandoned the use of the et seq., B&P Code.) Published: 12/31/16, County Clerk. A new Fictitious Business Woodland Hills CA 91367. Jessica on: 12/19/2016. NOTICE - This fictitious This business is conducted by: a married fictitious business name: LA DOGZ, 01/07/17, 01/14/17 and 01/21/17. Name Statement must be filed prior to Moreno, 6022 Pomegranate Ln, name statement expires five years from couple. Signed: Hong Thu Burchfield, 911 N. Avenue 51, Los Angeles CA that date. The filing of this statement does Woodland Hills CA 91367. This business the date it was filed on, in the office of the co-owner. Registrant(s) declared that all 90042. Nora Brank, 911 N. Avenue 51, Statement of Abandonment of Use of not of itself authorize the use in this state is conducted by: an individual. The County Clerk. A new Fictitious Business information in the statement is true and Los Angeles CA 90042. The fictitious Fictitious Business Name: 2016296731. of a fictitious business name in violation Registrant(s) commenced to transact Name Statement must be filed prior to correct. This statement is filed with the business name referred to above was Current file: 2015243720. The following of the rights of another under federal, business under the fictitious business that date. The filing of this statement does County Clerk of Los Angeles County filed on: 09/26/2014, in the County of Los person has abandoned the use of the state or common law (see Section 14411, name or names listed herein on: not of itself authorize the use in this state on: 12/20/2016. Published: 12/24/16, Angeles. This business is conducted by: fictitious business name: Wrench Moto, et seq., B&P Code.) Published: 12/31/16, n/a. Signed: Jessica Moreno, owner. of a fictitious business name in violation 12/31/16, 01/07/17 and 01/14/17. an individual. Signed: Nora Brank, owner. 5037 Eagle Rock Blvd., Los Angeles 01/07/17, 01/14/17 and 01/21/17. Registrant(s) declared that all information of the rights of another under federal, Registrant(s) declared that all information CA 90041. Wrench LLC, 1580 Glen in the statement is true and correct. This state or common law (see Section 14411, Fictitious Business Name Statement: in the statement is true and correct. This Aylsa Ave., Los Angeles CA 90041. Fictitious Business Name Statement: statement is filed with the County Clerk et seq., B&P Code.) Published: 12/31/16, 2016307289. The following person(s) statement is filed with the County Clerk The fictitious business name referred to 2016304567. The following person(s) of Los Angeles County on: 12/19/2016. 01/07/17, 01/14/17 and 01/21/17. is/are doing business as: Rojen of Los Angeles County on: 12/20/2016. above was filed on: 09/22/2015, in the is/are doing business as: Muneca Mia NOTICE - This fictitious name statement Recreation, 716 N. Grand Ave. G4, Published: 12/24/16, 12/31/16, 01/07/17 County of Los Angeles. This business is Mundo, 520 W. Andrix St., Monterey expires five years from the date it was Fictitious Business Name Statement: Covina CA 91724. Steven Wong, 716 and 01/14/17. conducted by: a limited liability company. Park CA 91754. Ronnica Zoila Weaver, filed on, in the office of the County 2016309336. The following person(s) N. Grand Ave. G4, Covina CA 91724. Signed: Jeff King, Managing Member. 520 W. Andrix St., Monterey Park CA Clerk. A new Fictitious Business Name is/are doing business as: A + Massage, This business is conducted by: an Fictitious Business Name Statement: Registrant(s) declared that all information 91754. This business is conducted by: an Statement must be filed prior to that date. 11856 Carson St., Hawaiian Gardens individual. The Registrant(s) commenced 2016308683. The following person(s) in the statement is true and correct. This individual. The Registrant(s) commenced The filing of this statement does not of CA 90716. Diamond Massage Inc., to transact business under the fictitious is/are doing business as: Veera Travel, statement is filed with the County Clerk to transact business under the fictitious itself authorize the use in this state of a 11856 Carson St., Hawaiian Gardens business name or names listed herein 23341 E. Golden Springs Drive Ste. of Los Angeles County on: 12/08/2016. business name or names listed herein on: fictitious business name in violation of CA 91706. This business is conducted on: n/a. Signed: Steven Wong, owner. 101, Diamond Bar CA 91765. Amit Published: 12/31/16, 01/07/17, 01/14/17 06/2015. Signed: Ronnica Zoila Weaver, the rights of another under federal, state by: a corporation. The Registrant(s) Registrant(s) declared that all information Shah, 23341 E. Golden Springs Drive and 01/21/17. owner. Registrant(s) declared that all or common law (see Section 14411, et commenced to transact business under in the statement is true and correct. This Ste. 101, Diamond Bar CA 91765. This information in the statement is true and seq., B&P Code.) Published: 12/31/16, the fictitious business name or names statement is filed with the County Clerk business is conducted by: an individual. Fictitious Business Name Statement: correct. This statement is filed with the 01/07/17, 01/14/17 and 01/21/17. listed herein on: 07/2013. Signed: Tiemei of Los Angeles County on: 12/20/2016. The Registrant(s) commenced to 2016296907. The following person(s) County Clerk of Los Angeles County Wang, President. Registrant(s) declared NOTICE - This fictitious name statement transact business under the fictitious is/are doing business as: Argonaut on: 12/15/2016. NOTICE - This fictitious Fictitious Business Name Statement: that all information in the statement is true expires five years from the date it was business name or names listed herein Pictures, 12121 Wilshire Blvd. Ste. name statement expires five years from 2016306856. The following person(s) and correct. This statement is filed with filed on, in the office of the County on: 01/2016. Signed: Amit Shah, owner. 740, Los Angeles Ca 90025. Argonaut the date it was filed on, in the office of the is/are doing business as: Howlin For the County Clerk of Los Angeles County Clerk. A new Fictitious Business Name Registrant(s) declared that all information Picture Group, Inc., 12121 Wilshire Blvd. County Clerk. A new Fictitious Business the Homeless, 3411 London St., Los on: 12/21/2016. NOTICE - This fictitious Statement must be filed prior to that date. in the statement is true and correct. This Ste. 740, Los Angeles Ca 90025. This Name Statement must be filed prior to Angeles CA 90026. Matthew Faulkner, name statement expires five years from The filing of this statement does not of statement is filed with the County Clerk business is conducted by: a corporation. that date. The filing of this statement does 3411 London St., Los Angeles CA the date it was filed on, in the office of the itself authorize the use in this state of a of Los Angeles County on: 12/21/2016. The Registrant(s) commenced to not of itself authorize the use in this state 90026; Eric Brown, 3411 London St., County Clerk. A new Fictitious Business fictitious business name in violation of NOTICE - This fictitious name statement transact business under the fictitious of a fictitious business name in violation Los Angeles CA 90026. This business Name Statement must be filed prior to the rights of another under federal, state expires five years from the date it was business name or names listed herein of the rights of another under federal, is conducted by: a general partnership. that date. The filing of this statement does or common law (see Section 14411, et filed on, in the office of the County on: n/a. Signed: Asa Greenberg, CEO. state or common law (see Section 14411, The Registrant(s) commenced to not of itself authorize the use in this state seq., B&P Code.) Published: 12/24/16, Clerk. A new Fictitious Business Name Registrant(s) declared that all information et seq., B&P Code.) Published: 12/31/16, transact business under the fictitious of a fictitious business name in violation 12/31/16, 01/07/17 and 01/14/17. Statement must be filed prior to that date. in the statement is true and correct. This 01/07/17, 01/14/17 and 01/21/17. business name or names listed herein of the rights of another under federal, The filing of this statement does not of statement is filed with the County Clerk on: 10/2016. Signed: Matthew Faulkner, state or common law (see Section 14411, itself authorize the use in this state of a of Los Angeles County on: 12/08/2016. Fictitious Business Name Statement: partner. Registrant(s) declared that all et seq., B&P Code.) Published: 12/31/16, Fictitious Business Name Statement: fictitious business name in violation of NOTICE - This fictitious name statement 2016305402. The following person(s) is/ information in the statement is true and 01/07/17, 01/14/17 and 01/21/17. 2016307496. The following person(s) is/ the rights of another under federal, state expires five years from the date it was are doing business as: Classic PR, 928 E. correct. This statement is filed with the are doing business as: Timepiece LA, or common law (see Section 14411, et filed on, in the office of the County Denwall Drive, Carson CA 90746. Classic County Clerk of Los Angeles County Fictitious Business Name Statement: 21781 Ventura Blvd. #232, Woodland seq., B&P Code.) Published: 12/24/16, Clerk. A new Fictitious Business Name Cauley, 928 E. Denwall Drive, Carson CA on: 12/19/2016. NOTICE - This fictitious 2016309382. The following person(s) is/ Hills CA 91364. Centurion Management 12/31/16, 01/07/17 and 01/14/17. Statement must be filed prior to that date. 90746. This business is conducted by: an name statement expires five years from are doing business as: SLS4SALE, Smart Group Inc., 21781 Ventura Blvd. #232, The filing of this statement does not of individual. The Registrant(s) commenced the date it was filed on, in the office of the Living Solutions, 5605 Gentry Ave. #203, Woodland Hills CA 91364. This business Fictitious Business Name Statement: itself authorize the use in this state of a to transact business under the fictitious County Clerk. A new Fictitious Business Studio City CA 91604/12400 Ventura is conducted by: a corporation. The 2016308533. The following person(s) is/ fictitious business name in violation of business name or names listed herein Name Statement must be filed prior to Blvd. 1129. Studio City CA 91604. Registrant(s) commenced to transact are doing business as: Tejal Cleaners, the rights of another under federal, state on: 01/2016. Signed: Classic Cauley, that date. The filing of this statement does Sapphire Investment Properties, Inc., business under the fictitious business 4429 E Slauson Ave., Maywood CA or common law (see Section 14411, et owner. Registrant(s) declared that all not of itself authorize the use in this state 12400 Ventura Blvd. 1129. Studio City name or names listed herein on: n/a. 90270. Naresh R. Patel, 4429 E Slauson seq., B&P Code.) Published: 12/31/16, information in the statement is true and of a fictitious business name in violation CA 91604. This business is conducted Signed: Zabeh A. Karzi, President. Ave., Maywood CA 90270. This business 01/07/17, 01/14/17 and 01/21/17. correct. This statement is filed with the of the rights of another under federal, by: a corporation. The Registrant(s) Registrant(s) declared that all information is conducted by: an individual. The County Clerk of Los Angeles County state or common law (see Section 14411, commenced to transact business under in the statement is true and correct. This Registrant(s) commenced to transact Fictitious Business Name Statement: on: 12/16/2016. NOTICE - This fictitious et seq., B&P Code.) Published: 12/31/16, the fictitious business name or names statement is filed with the County Clerk business under the fictitious business 2016298880. The following person(s) name statement expires five years from 01/07/17, 01/14/17 and 01/21/17. listed herein on: 11/2016. Signed: Liat Page 18 The british Weekly, Sat. December 31, 2016

Rabin, President. Registrant(s) declared information in the statement is true and 01/07/17, 01/14/17 and 01/21/17. business name or names listed herein of a fictitious business name in violation that all information in the statement is true Fictitious Business Name Statement: correct. This statement is filed with the on: 01/01/2016. Signed: Rajesh Jagdish of the rights of another under federal, and correct. This statement is filed with 2016310312. The following person(s) County Clerk of Los Angeles County Fictitious Business Name Statement: Puri, owner. Registrant(s) declared that state or common law (see Section 14411, the County Clerk of Los Angeles County is/are doing business as: Journey on: 12/22/2016. NOTICE - This fictitious 2016311334. The following person(s) is/ all information in the statement is true et seq., B&P Code.) Published: 12/31/16, on: 12/21/2016. NOTICE - This fictitious Notebooks, 340 W. Reese Pl, Burbank name statement expires five years from are doing business as: Spectrum Songs, and correct. This statement is filed with 01/07/17, 01/14/17 and 01/21/17. name statement expires five years from CA 91506. Jeannine Jade Villasenor- the date it was filed on, in the office of the 8455 Beverly Bl #500, Los Angeles CA the County Clerk of Los Angeles County the date it was filed on, in the office of the Edwards, 340 W. Reese Pl, Burbank County Clerk. A new Fictitious Business 90048. 4 Sound, LLC, 8455 Beverly on: 12/27/2016. NOTICE - This fictitious Fictitious Business Name Statement: County Clerk. A new Fictitious Business CA 91506. This business is conducted Name Statement must be filed prior to Bl #500, Los Angeles CA 90048. This name statement expires five years from 2016312366. The following person(s) Name Statement must be filed prior to by: an individual. The Registrant(s) that date. The filing of this statement does business is conducted by: a limited the date it was filed on, in the office of the is/are doing business as: SMB Income that date. The filing of this statement does commenced to transact business under not of itself authorize the use in this state liability company. The Registrant(s) County Clerk. A new Fictitious Business Tax, 4344 Laurel Canyon Blvd., Suite not of itself authorize the use in this state the fictitious business name or names of a fictitious business name in violation commenced to transact business under Name Statement must be filed prior to 8, Studio City CA 91604. Sardar of a fictitious business name in violation listed herein on: 11-22-2016. Signed: of the rights of another under federal, the fictitious business name or names that date. The filing of this statement does Basharuzzaman, 9301 Van Nuys Blvd., of the rights of another under federal, Jeannine Jade Villasenor-Edwards, state or common law (see Section 14411, listed herein on: n/a. Signed: Jonathan not of itself authorize the use in this state 239, Panorama City CA 91402. This state or common law (see Section 14411, owner. Registrant(s) declared that all et seq., B&P Code.) Published: 12/31/16, Garrett Forster, Managing Member. of a fictitious business name in violation business is conducted by: an individual. et seq., B&P Code.) Published: 12/31/16, information in the statement is true and 01/07/17, 01/14/17 and 01/21/17. Registrant(s) declared that all information of the rights of another under federal, The Registrant(s) commenced to transact 01/07/17, 01/14/17 and 01/21/17. correct. This statement is filed with the in the statement is true and correct. This state or common law (see Section 14411, business under the fictitious business County Clerk of Los Angeles County Fictitious Business Name Statement: statement is filed with the County Clerk et seq., B&P Code.) Published: 12/31/16, name or names listed herein on: n/a. Fictitious Business Name Statement: on: 12/22/2016. NOTICE - This fictitious 2016310375. The following person(s) of Los Angeles County on: 12/23/2016. 01/07/17, 01/14/17 and 01/21/17. Signed: Sardar Basharuzzaman, owner. 2016310047. The following person(s) name statement expires five years from is/are doing business as: Haecceity NOTICE - This fictitious name statement Registrant(s) declared that all information is/are doing business as: Kenzington, the date it was filed on, in the office of the Productions, 15183 Encanto Drive, expires five years from the date it was Fictitious Business Name Statement: in the statement is true and correct. This 25360 Via Palacio, Valencia CA 91355. County Clerk. A new Fictitious Business Sherman Oaks CA 91403-4411. Craig filed on, in the office of the County 2016312339. The following person(s) statement is filed with the County Clerk McKenzie Finch, 25360 Via Palacio, Name Statement must be filed prior to Buck, 15183 Encanto Drive, Sherman Clerk. A new Fictitious Business Name is/are doing business as: Golden of Los Angeles County on: 12/27/2016. Valencia CA 91355. This business that date. The filing of this statement does Oaks CA 91403-4411. This business Statement must be filed prior to that date. Phoenix Restaurant, 122 E. Avenue 37 NOTICE - This fictitious name statement is conducted by: an individual. The not of itself authorize the use in this state is conducted by: an individual. The The filing of this statement does not of Los Angeles CA 90031. Wang Chao expires five years from the date it was Registrant(s) commenced to transact of a fictitious business name in violation Registrant(s) commenced to transact itself authorize the use in this state of a Corp., 122 E. Avenue 37 Los Angeles filed on, in the office of the County business under the fictitious business of the rights of another under federal, business under the fictitious business fictitious business name in violation of CA 90031. This business is conducted Clerk. A new Fictitious Business Name name or names listed herein on: 12/2016. state or common law (see Section 14411, name or names listed herein on: n/a. the rights of another under federal, state by: a corporation. The Registrant(s) Statement must be filed prior to that date. Signed: McKenzie Finch, owner. et seq., B&P Code.) Published: 12/31/16, Signed: Craig Buck, CEO/owner. or common law (see Section 14411, et commenced to transact business under The filing of this statement does not of Registrant(s) declared that all information 01/07/17, 01/14/17 and 01/21/17. Registrant(s) declared that all information seq., B&P Code.) Published: 12/31/16, the fictitious business name or names itself authorize the use in this state of a in the statement is true and correct. This in the statement is true and correct. This 01/07/17, 01/14/17 and 01/21/17. listed herein on: n/a. Signed: Ke Wu, fictitious business name in violation of statement is filed with the County Clerk Fictitious Business Name Statement: statement is filed with the County Clerk President. Registrant(s) declared that the rights of another under federal, state of Los Angeles County on: 12/22/2016. 2016310331. The following person(s) of Los Angeles County on: 12/22/2016. Fictitious Business Name Statement: all information in the statement is true or common law (see Section 14411, et NOTICE - This fictitious name statement is/are doing business as: Growers’ NOTICE - This fictitious name statement 2016311335. The following person(s) and correct. This statement is filed with seq., B&P Code.) Published: 12/31/16, expires five years from the date it was Coffee, 1230 Rosecrans Ave., Suite 300, expires five years from the date it was is/are doing business as: Far Projects, the County Clerk of Los Angeles County 01/07/17, 01/14/17 and 01/21/17. filed on, in the office of the County Manhattan Beach CA 90266. Coffee filed on, in the office of the County 1627 N. Normandie Ave., Unit 5, Los on: 12/27/2016. NOTICE - This fictitious Clerk. A new Fictitious Business Name FTG, Inc., 1230 Rosecrans Ave., Suite Clerk. A new Fictitious Business Name Angeles CA 90027. John Farrace, 1627 name statement expires five years from Fictitious Business Name Statement: Statement must be filed prior to that date. 300, Manhattan Beach CA 90266. This Statement must be filed prior to that date. N. Normandie Ave., Unit 5, Los Angeles the date it was filed on, in the office of the 2016312378. The following person(s) is/ The filing of this statement does not of business is conducted by: a corporation. The filing of this statement does not of CA 90027. This business is conducted County Clerk. A new Fictitious Business are doing business as: Fitness By RX; itself authorize the use in this state of a The Registrant(s) commenced to itself authorize the use in this state of a by: an individual. The Registrant(s) Name Statement must be filed prior to Golden Coast RX, 17510 S. Norwalk, fictitious business name in violation of transact business under the fictitious fictitious business name in violation of commenced to transact business under that date. The filing of this statement does Artesia CA 90701. Carlos Lechuga, the rights of another under federal, state business name or names listed herein the rights of another under federal, state the fictitious business name or names not of itself authorize the use in this state 17510 S. Norwalk, Artesia CA 90701. or common law (see Section 14411, et on: n/a. Signed: Paul Marcondes, CFO. or common law (see Section 14411, et listed herein on: n/a. Signed: John of a fictitious business name in violation This business is conducted by: an seq., B&P Code.) Published: 12/31/16, Registrant(s) declared that all information seq., B&P Code.) Published: 12/31/16, Farrace, owner. Registrant(s) declared of the rights of another under federal, individual. The Registrant(s) commenced 01/07/17, 01/14/17 and 01/21/17. in the statement is true and correct. This 01/07/17, 01/14/17 and 01/21/17. that all information in the statement is true state or common law (see Section 14411, to transact business under the fictitious statement is filed with the County Clerk and correct. This statement is filed with et seq., B&P Code.) Published: 12/31/16, business name or names listed herein Fictitious Business Name Statement: of Los Angeles County on: 12/22/2016. Fictitious Business Name Statement: the County Clerk of Los Angeles County 01/07/17, 01/14/17 and 01/21/17. on: 01/2016. Signed: Carlos Lechuga, 2016310225. The following person(s) is/ NOTICE - This fictitious name statement 2016310375. The following person(s) on: 12/23/2016. NOTICE - This fictitious owner. Registrant(s) declared that all are doing business as: Project Picasso expires five years from the date it was is/are doing business as: Haecceity name statement expires five years from Fictitious Business Name Statement: information in the statement is true and Corporation, 7080 Hollywood Blvd., Suite filed on, in the office of the County Productions, 15183 Encanto Drive, the date it was filed on, in the office of the 2016312340. The following person(s) correct. This statement is filed with the 1100, Los Angeles CA 90028. Project Clerk. A new Fictitious Business Name Sherman Oaks CA 91403-4411. Craig County Clerk. A new Fictitious Business is/are doing business as: Tasty Duck County Clerk of Los Angeles County Picasso Corporation, 7080 Hollywood Statement must be filed prior to that date. Buck, 15183 Encanto Drive, Sherman Name Statement must be filed prior to Restaurant, 1039 E. Valley Blvd., #102B, on: 12/27/2016. NOTICE - This fictitious Blvd., Suite 1100, Los Angeles CA The filing of this statement does not of Oaks CA 91403-4411. This business that date. The filing of this statement does San Gabriel CA 91776. Jing Duck name statement expires five years from 90028. This business is conducted itself authorize the use in this state of a is conducted by: an individual. The not of itself authorize the use in this state Restaurant Inc., 1039 E. Valley Blvd., the date it was filed on, in the office of the by: a corporation. The Registrant(s) fictitious business name in violation of Registrant(s) commenced to transact of a fictitious business name in violation #102B, San Gabriel CA 91776. This County Clerk. A new Fictitious Business commenced to transact business under the rights of another under federal, state business under the fictitious business of the rights of another under federal, business is conducted by: a corporation. Name Statement must be filed prior to the fictitious business name or names or common law (see Section 14411, et name or names listed herein on: n/a. state or common law (see Section 14411, The Registrant(s) commenced to that date. The filing of this statement does listed herein on: 12/2016. Signed: Han seq., B&P Code.) Published: 12/31/16, Signed: Craig Buck, CEO/owner. et seq., B&P Code.) Published: 12/31/16, transact business under the fictitious not of itself authorize the use in this state Le, owner. Registrant(s) declared that 01/07/17, 01/14/17 and 01/21/17. Registrant(s) declared that all information 01/07/17, 01/14/17 and 01/21/17. business name or names listed herein of a fictitious business name in violation all information in the statement is true in the statement is true and correct. This on: n/a. Signed: Li Shi, President. of the rights of another under federal, and correct. This statement is filed with Fictitious Business Name Statement: statement is filed with the County Clerk Fictitious Business Name Statement: Registrant(s) declared that all information state or common law (see Section 14411, the County Clerk of Los Angeles County 2016310353. The following person(s) of Los Angeles County on: 12/22/2016. 2016311881. The following person(s) is/ in the statement is true and correct. This et seq., B&P Code.) Published: 12/31/16, on: 12/22/2016. NOTICE - This fictitious is/are doing business as: Jumbo Wok, NOTICE - This fictitious name statement are doing business as: Hypnosis Refuge, statement is filed with the County Clerk 01/07/17, 01/14/17 and 01/21/17. name statement expires five years from 20224 Pioneer Blvd., Cerritos CA expires five years from the date it was 5999 Napa Ave., Rancho Cucamonga of Los Angeles County on: 12/27/2016. the date it was filed on, in the office of the 90703. Jun Ren Zhang, 20224 Pioneer filed on, in the office of the County CA 91701/5999 Napa Ave., Rancho NOTICE - This fictitious name statement Fictitious Business Name Statement: County Clerk. A new Fictitious Business Blvd., Cerritos CA 90703. This business Clerk. A new Fictitious Business Name Cucamonga CA 91701. Refugio Munoz, expires five years from the date it was 2016312396. The following person(s) is/ Name Statement must be filed prior to is conducted by: an individual. The Statement must be filed prior to that date. 5999 Napa Ave., Rancho Cucamonga CA filed on, in the office of the County are doing business as: Import MotorWorx, that date. The filing of this statement does Registrant(s) commenced to transact The filing of this statement does not of 91701. This business is conducted by: an Clerk. A new Fictitious Business Name 5879 Washington Blvd., Culver City not of itself authorize the use in this state business under the fictitious business itself authorize the use in this state of a individual. The Registrant(s) commenced Statement must be filed prior to that date. CA 90232. R.F.S. Management LLC, of a fictitious business name in violation name or names listed herein on: fictitious business name in violation of to transact business under the fictitious The filing of this statement does not of 1925 El Dorado Dr., Acton CA 93510. of the rights of another under federal, 05/22/2012. Signed: Jun Ren Zhang, the rights of another under federal, state business name or names listed herein itself authorize the use in this state of a This business is conducted by: a limited state or common law (see Section 14411, owner. Registrant(s) declared that all or common law (see Section 14411, et on: n/a. Signed: Refugio Munoz, owner. fictitious business name in violation of liability company. The Registrant(s) et seq., B&P Code.) Published: 12/31/16, information in the statement is true and seq., B&P Code.) Published: 12/31/16, Registrant(s) declared that all information the rights of another under federal, state commenced to transact business under 01/07/17, 01/14/17 and 01/21/17. correct. This statement is filed with the 01/07/17, 01/14/17 and 01/21/17. in the statement is true and correct. This or common law (see Section 14411, et the fictitious business name or names County Clerk of Los Angeles County statement is filed with the County Clerk seq., B&P Code.) Published: 12/31/16, listed herein on: n/a. Signed: Roger Fictitious Business Name Statement: on: 12/22/2016. NOTICE - This fictitious Fictitious Business Name Statement: of Los Angeles County on: 12/27/2016. 01/07/17, 01/14/17 and 01/21/17. Francis Salter, Managing Member. 2016310247. The following person(s) name statement expires five years from 2016310986. The following person(s) NOTICE - This fictitious name statement Registrant(s) declared that all information is/are doing business as: Pinestone the date it was filed on, in the office of the is/are doing business as: A&G Auto expires five years from the date it was Fictitious Business Name Statement: in the statement is true and correct. This Homes, 20957 Currier Road, Ste. D, County Clerk. A new Fictitious Business Repair, 2499A Lincoln Blvd., Venice filed on, in the office of the County 2016312363. The following person(s) statement is filed with the County Clerk Walnut CA 91789. Bo Paul Chen, 19044 Name Statement must be filed prior to CA 90291. George Kalad, 110 South Clerk. A new Fictitious Business Name is/are doing business as: Union Hill of Los Angeles County on: 12/27/2016. Summit Ridge Dr., Walnut CA 91789. that date. The filing of this statement does Curtis Avenue, Alhambra CA 91801. Statement must be filed prior to that date. Productions; Union Hill Entertainment, NOTICE - This fictitious name statement This business is conducted by: an not of itself authorize the use in this state This business is conducted by: an The filing of this statement does not of Global Entertainment Advisors, Union expires five years from the date it was individual. The Registrant(s) commenced of a fictitious business name in violation individual. The Registrant(s) commenced itself authorize the use in this state of a Hill Investments, 707 Walden Drive, filed on, in the office of the County to transact business under the fictitious of the rights of another under federal, to transact business under the fictitious fictitious business name in violation of Beverly Hills CA 90210. Boy Meets Clerk. A new Fictitious Business Name business name or names listed herein state or common law (see Section 14411, business name or names listed herein the rights of another under federal, state Girl Productions, 707 Walden Drive, Statement must be filed prior to that date. on: 12/2016. Signed: Bo Paul Chen, et seq., B&P Code.) Published: 12/31/16, on: n/a. Signed: George Kalad, owner. or common law (see Section 14411, et Beverly Hills CA 90210. This business The filing of this statement does not of owner. Registrant(s) declared that all 01/07/17, 01/14/17 and 01/21/17. Registrant(s) declared that all information seq., B&P Code.) Published: 12/31/16, is conducted by: a corporation. The itself authorize the use in this state of a information in the statement is true and in the statement is true and correct. This 01/07/17, 01/14/17 and 01/21/17. Registrant(s) commenced to transact fictitious business name in violation of correct. This statement is filed with the Fictitious Business Name Statement: statement is filed with the County Clerk business under the fictitious business the rights of another under federal, state County Clerk of Los Angeles County 2016310354. The following person(s) of Los Angeles County on: 12/23/2016. Fictitious Business Name Statement: name or names listed herein on: n/a. or common law (see Section 14411, et on: 12/22/2016. NOTICE - This fictitious is/are doing business as: Force of NOTICE - This fictitious name statement 2016311957. The following person(s) Signed: William Frederick Fay, President. seq., B&P Code.) Published: 12/31/16, name statement expires five years from Nature Women, 980 Marview Ave., #3, expires five years from the date it was is/are doing business as: Ecomotion Registrant(s) declared that all information 01/07/17, 01/14/17 and 01/21/17. the date it was filed on, in the office of the Los Angeles CA 90012. Hemjyot Behl, filed on, in the office of the County Bikes, 7868 ½ Santa Monica Blvd., in the statement is true and correct. This County Clerk. A new Fictitious Business 980 Marview Ave., #3, Los Angeles CA Clerk. A new Fictitious Business Name West Hollywood CA 90046/4629 Fulton statement is filed with the County Clerk Fictitious Business Name Name Statement must be filed prior to 90012; Anahita Vaziri-Tehrani, 17010 Statement must be filed prior to that date. Ave., Apt. 202, Sherman Oaks CA of Los Angeles County on: 12/27/2016. Statement: 2016312702. The that date. The filing of this statement does W. Sunset Blvd., Pacific Palisades CA The filing of this statement does not of 91423. P&S Enterprises, Inc., 4629 NOTICE - This fictitious name statement following person(s) is/are doing not of itself authorize the use in this state 90272. This business is conducted by: itself authorize the use in this state of a Fulton Ave., Apt. 202, Sherman Oaks expires five years from the date it was business as: Crespo Trucking, of a fictitious business name in violation a general partnership. The Registrant(s) fictitious business name in violation of CA 91423. This business is conducted filed on, in the office of the County of the rights of another under federal, commenced to transact business under the rights of another under federal, state by: a corporation. The Registrant(s) Clerk. A new Fictitious Business Name 14545 Lassalette St., La Puente state or common law (see Section 14411, the fictitious business name or names or common law (see Section 14411, et commenced to transact business under Statement must be filed prior to that date. CA 91744. Crespo Trucking, Inc., et seq., B&P Code.) Published: 12/31/16, listed herein on: 10/2016. Signed: Hemjyot seq., B&P Code.) Published: 12/31/16, the fictitious business name or names The filing of this statement does not of 14545 Lassalette St., La Puente CA 01/07/17, 01/14/17 and 01/21/17. Behl, partner. Registrant(s) declared that 01/07/17, 01/14/17 and 01/21/17. listed herein on: 12/18/2016. Signed: itself authorize the use in this state of a 91744. This business is conducted all information in the statement is true Raphael Pearl, CMO/Vice President. fictitious business name in violation of by: a corporation. The Registrant(s) Fictitious Business Name Statement: and correct. This statement is filed with Fictitious Business Name Statement: Registrant(s) declared that all information the rights of another under federal, state commenced to transact business 2016310257. The following person(s) the County Clerk of Los Angeles County 2016311333. The following person(s) in the statement is true and correct. This or common law (see Section 14411, et under the fictitious business name is/are doing business as: Brightman on: 12/22/2016. NOTICE - This fictitious is/are doing business as: Complete statement is filed with the County Clerk seq., B&P Code.) Published: 12/31/16, or names listed herein on: n/a. Accounting, 7702 State St., Huntington name statement expires five years from Physique, 23488 Creastlawn St., of Los Angeles County on: 12/27/2016. 01/07/17, 01/14/17 and 01/21/17. Signed: Joel G. Crespo Alvarez, Park CA 90255. Blanca Estela Galvez, the date it was filed on, in the office of the Woodland Hills, CA 91367. Ronny Robert NOTICE - This fictitious name statement 7702 State St., Huntington Park CA County Clerk. A new Fictitious Business Diallo Camacho Sr., 3860 Sunset Knolls expires five years from the date it was Fictitious Business Name Statement: President. Registrant(s) declared 90255. This business is conducted by: an Name Statement must be filed prior to Dr., Thousand Oaks CA 91362. This filed on, in the office of the County 2016312364. The following person(s) is/ that all information in the statement individual. The Registrant(s) commenced that date. The filing of this statement does business is conducted by: an individual. Clerk. A new Fictitious Business Name are doing business as: US Crest Tech, is true and correct. This statement to transact business under the fictitious not of itself authorize the use in this state The Registrant(s) commenced to transact Statement must be filed prior to that date. 321 E. San Jose Ave., Apt. J, Burbank is filed with the County Clerk of Los business name or names listed herein on: of a fictitious business name in violation business under the fictitious business The filing of this statement does not of CA 91502. Semik Aghakhani, 321 E. Angeles County on: 12/28/2016. 09/1983. Signed: Blanca Estela Galvez, of the rights of another under federal, name or names listed herein on: n/a. itself authorize the use in this state of a San Jose Ave., Apt. J, Burbank CA NOTICE - This fictitious name owner. Registrant(s) declared that all state or common law (see Section 14411, Signed: Ronny Robert Diallo Camacho fictitious business name in violation of 91502. This business is conducted by: an statement expires five years from information in the statement is true and et seq., B&P Code.) Published: 12/31/16, Sr, owner. Registrant(s) declared that the rights of another under federal, state individual. The Registrant(s) commenced the date it was filed on, in the office correct. This statement is filed with the 01/07/17, 01/14/17 and 01/21/17. all information in the statement is true or common law (see Section 14411, et to transact business under the fictitious of the County Clerk. A new Fictitious County Clerk of Los Angeles County and correct. This statement is filed with seq., B&P Code.) Published: 12/31/16, business name or names listed herein on: 12/22/2016. NOTICE - This fictitious Fictitious Business Name Statement: the County Clerk of Los Angeles County 01/07/17, 01/14/17 and 01/21/17. on: 12/2016. Signed: Semik Aghakhani, Business Name Statement must be name statement expires five years from 2016310356. The following person(s) on: 12/23/2016. NOTICE - This fictitious owner. Registrant(s) declared that all filed prior to that date. The filing the date it was filed on, in the office of the is/are doing business as: Hemalayaa, name statement expires five years from Fictitious Business Name Statement: information in the statement is true and of this statement does not of itself County Clerk. A new Fictitious Business 980 Marview Ave., #3, Los Angeles the date it was filed on, in the office of the 2016312338. The following person(s) correct. This statement is filed with the authorize the use in this state of a Name Statement must be filed prior to CA 90012. Hemjyot Behl, 980 Marview County Clerk. A new Fictitious Business is/are doing business as: Del Rey County Clerk of Los Angeles County fictitious business name in violation that date. The filing of this statement does Ave., #3, Los Angeles CA 90012. This Name Statement must be filed prior to Sandblasting, 131 S. 9th Ave., La Puente on: 12/27/2016. NOTICE - This fictitious of the rights of another under not of itself authorize the use in this state business is conducted by: an individual. that date. The filing of this statement does CA 91746/PO Box 92944, City of Industry name statement expires five years from federal, state or common law (see of a fictitious business name in violation The Registrant(s) commenced to not of itself authorize the use in this state CA 91715. Rajesh Jagdish Puri, 15832 the date it was filed on, in the office of the Section 14411, et seq., B&P Code.) of the rights of another under federal, transact business under the fictitious of a fictitious business name in violation Blackwood St., La Puente CA 91744. County Clerk. A new Fictitious Business Published: 12/31/16, 01/07/17, state or common law (see Section 14411, business name or names listed herein of the rights of another under federal, This business is conducted by: an Name Statement must be filed prior to et seq., B&P Code.) Published: 12/31/16, on: 01/2016. Signed: Hemjyot Behl, state or common law (see Section 14411, individual. The Registrant(s) commenced that date. The filing of this statement does 01/14/17 and 01/21/17. 01/07/17, 01/14/17 and 01/21/17. owner. Registrant(s) declared that all et seq., B&P Code.) Published: 12/31/16, to transact business under the fictitious not of itself authorize the use in this state The british Weekly, Sat. December 31, 2016 Page 19

Football Shorts... for Bayer Leverkusen, Swansea: prompting current Chelsea want to sign a Manchester United boss cont. from back page British Weekly backup for their main Jose Mourinho to lament goalscorer Diego Costa, the club’s selling him to Francesco Guidolin only and have set their sights the Bundesliga outfit in October, leaves the on former Manchester for just £7.3 million. club 19th in the Premier United striker Javier According to Bild, the League, and Swansea Hernandez, Germans would listen chairman Hugh Jenkins SPORT according to German to offers of around £34 Premier League Boxing Day Results Tuesday’s Results admitted he made the publication Bild. million. decision in order to give The Mexican striker PSG’s Jese Rodriguez the Jacks every chance has been a revelation is a January target of to escape the relegation Liverpool, according battle with a new man in Wednesday’s Results to sources close to the charge. player. But the former USA The Spanish U-21 star coach has accused the made his name at Las club hierarchy of pulling Palmas before making a the plug too soon, big money move to Paris, insisting he and the team where his performances were on the right track this season have alerted to turn around their attention from the miserable run of luck. Merseysiders, as well as “I’m a little bit pissed AC Milan and Roma. off this morning,” Bradley West Ham have told talkSPORT host Jim been offered Patrice White on Wednesday. Evra in a swap deal “I don’t think it’s the for Simone Zaza from correct decision. Italian giants Juventus. “I believe in my work The Sun reports that and I certainly knew that Evra has spent much of I was going into a difficult the season on the bench situation and I also in Turin and Juve are understand that when now looking to loan the you go in the clock’s 35-year-old Frenchman already ticking, so it’s not out for the remainder of like you’re expecting all his six-month contract. sorts of time. The Sun adds that “The discussions we Football League Boxing Day Results Evra still believes he had always included the can compete at the work that needed to be highest level and would done in January - we had welcome a return to the talked about players. Premier League. “I’m frustrated because Boxing Day Manchester I feel like every place I’ve Scotland City will go head-to- been, I’ve been able to put head with Barcelona my stamp on the team in this summer in terms of the mentality pursuit of Borussia and the tactics.” Dortmund’s Julian Bradley continued: “I Weigl. knew when I arrived at Swansea I knew the most Christmas Day difficult thing was just to Scotland secure points, and that any new football ideas needed to be introduced very gradually. “What we needed more than anything was just to do well enough to give us a platform… and I’m disappointed in myself that in the short run I couldn’t make that happen. Chelsea manager “I think they [the club Antonio Conte is board] need to realise planning a €60 that the work was good million (£51 million) and even though the January offer for Roma results haven’t been what midfielder Radja we would have wanted, Nainggolan when turning around a team the transfer window at the bottom of the table reopens... but it will and low on confidence is be rejected, The Daily one of the most difficult Star reported on things you can do as a Thursday. manager.” Page 20 The british Weekly, Sat. December 31, 2016

SIR BRADLEY WIGGINS: “I’ve been lucky enough to live a dream”

Wiggins calls it quits n British world-beater hangs up his bike RESTAURANT: Sir Bradley Wiggins For all his Olympic where he grew up, 116 Santa Monica Blvd. has announced his medals, and world and could scarcely be further Santa Monica CA 90401 retirement from cycling, Olympic time-trial titles, removed from Dibdin (310) 451-1402 calling time on a 16-year it was perhaps a photo House in Kilburn. Happy Hour: Mon-Fri 4-7 career as a professional of Wiggins lounging As popular for his (food specials) in which he won the on a golden throne in outspoken comments, Tour de France and a front of Hampton Court dry sense of humour and Shoppe: 132 Santa Monica Blvd., record eight Olympic Palace, flicking victory fondness for the musical medals. Vs at photographers in stylings of Paul Weller as Santa Monica • (310) 394-8765 In a statement posted the wake of his time- he was for his talent as a Open Sun-Thurs 10am-8pm on his Instagram account trial win at the London cyclist, Wiggins went on Fri. & Sat. 10am-10pm the 2012 Tour winner 2012 Olympics, that to win that year’s BBC said he had “been lucky officially elevated him Sports Personality of enough to live a dream to the status of national the Year Award before and fulfil my childhood treasure during a making something of a Join us New Year’s Eve! aspiration of making a summer in which he mockery of his man of living and career out of also won the Tour de the people credentials Celebrate the British New the sport I fell in love France with Team Sky. as he accepted a Year at 4pm, then do it all with at the age of 12”. It was classic Wiggins: knighthood from the again at Midnight. He added: “What will effortless cool mixed Queen at Buckingham Party Favors, Bagpiper, HDJ stick with me forever with contrarianism, the Palace a year later. - THE BEST CELEBRATION is the support and Kilburn mod playing “It was quite nerve- love from the public up to the cameras as he racking actually,” he said IN TOWN! through thick and thin, sprawled in regal recline after his investiture. “I’m HAPPY NEW YEAR! all as a result of riding a in surroundings that, still shaking now, to be pushbike for a living.” despite being located honest. I mean, it’s quite Wiggins posted his less than 20 miles from humbling being here.” Open New Years Day! 7am Leicester v West Ham message alongside a Sun 1/1/17 - Enjoy a hair of the 7am Southampton v WBA 7am Burnley v Sunderland photograph of many of dog, also Serving Breakfast and a Bob: Swans were 9.30am Liverpool v Man City the prizes bestowed on Traditional Sunday Roast Dinner. Mon 1/2 English Premier League him; a career snapshot Mon: 1/2: Watch the Rosebowl here 7am Sunderland v Liverpool including five gold, one wrong to sack me 7am Man City v Burnley silver and two bronze A frustrated Bob given the boot by the Fri 12/30 English Premier League 7am Everton v Southampton Noon Hull v Everton Bradley vented his Welsh club on Tuesday 9.30am West Ham v Man Utd. Olympic medals as well Sat 12/31 English Premier League Tue 1/3 Mon 1/2 English Premier League as many of the jerseys anger on talk radio night after a run of just 7am Man. Utd v Middlesboro 11.45am Bournemouth v Arsenal he was zipped into on this week, insisting two wins from 11 games 7am Chelsea v Stoke Noon Crystal Palace v Swansea assorted podiums after Swansea were wrong to in charge. successful tilts at stage sack him after only 85 Bradley, who was H 50% off all packaged ‘Christmas races such as the Tour de days as manager. the chosen successor to items’ in our Gift Shoppe! France. The American was cont. on page 19, col. 6