The british Weekly, Sat. May 25, 2019 Page 1 Jamie’s insolvency leaves bad taste for workers - page 3

California’s British Accent ™ - Since 1984 Saturday, May 25, 2019 • Number 1784 Always Free FINAL DAYS OF MAY..... n PM on the brink as senior Tories move to force her from office n Leadsom quits over proposal for second EU referendum

Theresa May was expected to announce the date of her departure from Downing Street on Friday morning, senior cabinet ministers said this week. Sources say they expect Sir Graham Brady late on the PM to give a timetable Thursday where she was for her successor to be expected to be told her chosen, with 10 June likely party wants her out. to be the start of the official One Cabinet minister leadership race. told the Daily Express: “We Mrs May was due to are into her final days. It’s meet the chairman of Tory all over.” backbenchers on Friday. Following the resignation She has been under from the Cabinet of leading pressure to resign, after a Brexiteer Andrea Leadsom backlash by her own MPs on Wednesday, a string of against her latest Brexit senior Tories called for Mrs plan. May to quit immediately. Following an Former Cabinet minister extraordinary day of in- Theresa Villiers said: “I am fighting at Westminster afraid we have reached the on Wednesday, end of the road. We need Cabinet ministers and fresh leadership in the backbenchers launched Conservative Party.” parallel coup attempts to force Mrs May from office ‘fresh blood’ on the eve of Thursday’s Tim Loughton, another Euro elections. former minister, said it They have been was “sad” to be calling outraged by her offer to for a new PM while Tom THE SAD, SLOW SOAP OPERA COMES TO A CLOSE: Theresa May is on her way out... hold a Commons vote on Tugendhat, a former a second EU referendum. chairman of the Commons over her proposed “new would mean postponing plan. But Downing Street backbenchers discussed The Prime Minister flatly Foreign Affairs Committee, Brexit deal” unveiled in a the EU departure date officials rejected them, changing party rules to refused demands for a said fresh blood was speech on Tuesday. again and handing the conceding that the Foreign allow a second vote of no showdown over her Brexit needed to ensure Brexit Hardline Brexiteers in the political Secretary could see Mrs confidence in Mrs May’s plans. Now MPs believe was delivered by the EU’s Cabinet were appalled to initiative to Remain May on Thursday. While leadership. But a brief stay she will have no choice next departure deadline of learn that the fourth and campaigners bent on the Cabinet coup raged, of execution was reached other than to announce her October 31. final bid to win approval cancelling Brexit. backbenchers came up after Downing Street resignation within days. Tory critics decided that for Mrs May’s Brussels A series of Cabinet with a separate bid to officials agreed to let their Mrs May was due to Mrs May’s early departure deal would pave the way ministers – including Mr try and force the Prime chairman, Sir Graham, meet Foreign Secretary from office needed to be for a possible second Hunt – requested meetings Minister out. meet Mrs May. Jeremy Hunt on Thursday drastically accelerated referendum. with the Prime Minister Executives on the Chief Whip Julian and Tory backbench chief following the backlash Ministers fear the move to demand she drop the 1922 Committee of Tory cont. on page 2, col. 1 News from Britain 2-5 • Local News 5 • Crossword 9 • Stargazing 9 • Sudoku 9 • Brits in LA 10 • Meet A Member 11• Sport 18-20 Page 2 The british Weekly, Sat. May 25, 2019

News from Britain MAY: Leadsom walks out over latest Brexit deal Smith spent just two ANDREA Leadsom has I passionately want to see minutes addressing the quit the Cabinet, accusing strengthened.” 1922 Committee meeting Theresa May of giving up She said there had been before walking out. He on leaving the EU. “such a breakdown of was understood to have In a departure that government processes curtly told the backbench intensified the pressure that recent Brexit-related chiefs that Mrs May was on the Prime Minister, the legislative proposals not prepared to resign Commons Leader and have not been properly immediately. leading Brexiteer walked scrutinised or approved Mrs May’s isolation was out in protest at her “new by Cabinet members”. also laid bare when dozens Brexit deal”. She also hit out at of Tory backbenchers Mrs Leadsom, a possible how Remainers had put boycotted Prime Minister’s contender for the Tory forward policies at odds Questions, leaving swathes leadership, was among a with the Government of empty benches for the string of Brexit-backing including taking a no-deal weekly clash with Jeremy ministers understood to off the negotiating table. Corbyn. Only two Brexiteer be angry that Mrs May She told the PM on Cabinet ministers – had apparently broken a Wednesday: “I know Commons Leader Andrea pledge made in a Cabinet there are important Leadsom and EU Exit meeting not to pave the LEADSOM: “I no longer believe that our approach will deliver on the referendum result.” elections tomorrow, and Secretary Stephen Barclay way for a second EU many Conservatives have – took their seats for the referendum. compromises along the the referendum result.” a possible second worked hard to support clash and to hear the Prime In her resignation letter, way, but you have had Mrs Leadsom also said referendum as our excellent candidates. Minister’s Commons Mrs Leadsom said she was my determined support that under Mrs May’s “dangerously divisive”, “I considered carefully Statement on her new “proud” to have served and loyalty in your efforts Brexit plans that she does adding: “I do not support the timing of this decision, Brexit deal. in the Government since to deliver Brexit as our “not believe that we will the Government willingly but I cannot fulfil my duty Mrs May acknowledged 2016. “I stayed in Cabinet shared goal,” she wrote. be a truly sovereign United facilitating such a as Leader of the House her time in office was to shape and fight for She warned: “I no Kingdom through the deal concession. It would also tomorrow, to announce a drawing to a close but Brexit. There have been longer believe that our that is now proposed.” risk undermining our Bill with new elements that insisted she needed one some uncomfortable approach will deliver on She condemned Union which is something I fundamentally oppose.” more chance to win backing for her Brexit deal. Hadrian’s Wall: built She told MPs: “In time, another prime minister will by the Romans, be standing at this despatch box but while I am here, I have a duty to be clear with ruined by selfies... the House about the facts. ONE of Britain’s most has tumbled at Steel “If we are going to deliver treasured historical Rigg, Northumberland, Brexit in this Parliament, sites is at risk due to the just yards from where we are going to have to pass modern-day passion for thousands arrive on a Withdrawal Agreement selfies. coach tours every year. Bill. And we will not do Sections of Hadrian’s Despite warning signs, it so without holding votes Wall have collapsed is claimed many visitors on the issues that have after being repeatedly still climb up to take divided us the most. That clambered on by snaps. includes votes on customs sightseers. Professional arrangements and on a Now a 10ft piece photographer Pete Savin, second referendum.” O TEMPORA, O MORES: As usual, the Romans said it best 171 Pier Ave. Ste. 121 • Santa Monica CA 90405 53, is urging restraint. “It seems the selfie largest surviving Roman Tel: (310) 452 2621 • Fax: (310) 314-7653 [email protected] He said “The damage on Hadrian’s Wall is archaeological feature www.british-weekly.com • Twitter/BritishWeekly has been caused over a everything, regardless – was built in AD122 by number of years, but the of the damage they the Emperor Hadrian Managing Editor: Neil Fletcher new damage is on a level unintentionally cause.” to mark the empire’s Deputy Editor: Nick Stark I’d never seen before. The 73-mile wall – the northern limit. Contributing Writers: Sean Borg, Alan Darby Drake, John Hiscock, Eileen Lee, , Rick Parcell, Anne Shaw, BBC’s first female newsreader dead at 93 Nick Stark, Craig Bobby Young BBC television’s first woman to be given the role. Dorset County Hospital Showbusiness Editor: Sean Borg female newsreader has Winton, who was married in Dorchester on May 11 Advertising Manager: Mark Devlin died aged 93. to Crossroads actor Charles following surgery after a Legal Notices and DBAs: Mirelle Woolf Nan Winton, whose Stapley, later said she was fall at her home three days Distribution: Mirelle Woolf, Mercedes Grey real name was Nancy subjected to “prejudice and earlier. A full inquest into Subscriptions: 6 months: $33, 1 year: $54 (1st class) Wigginton, started reading discrimination” during her her death will take place The British Weekly is published every Saturday and is available at multiple locations in Southern California. the 6pm weekday news and short-lived stint with the in January. The first female Circulation: 25,000. The British Weekly has been adjudicated as a newspaper of general circulation in Court Sunday evening bulletins broadcaster. She went on newsreader on British Judgement No. SS008371. Copyright: no news stories, illustrations, editorial matter or advertisements can be reproduced without written permission of the copyright owner. All rights reserved ©2017 The British Weekly. in 1960. She was removed to work as a radio reporter television was Barbara The British Weekly welcomes your letters and accepts unsolicited articles for publication. All submissions - from the role a year later and was a panellist on Mandell who fronted the including photographs - become property of the British Weekly and are subject to editing and/or deletion at Editor’s discretion. as some viewers felt it the radio game Treble Midday News on ITN in California’s British Accent™ - Since 1984 was “not acceptable” for a Chance. Winton died at 1955. The british Weekly, Sat. May 25, 2019 Page 3

News from Britain Finally: the Bittersweet Symphony dispute is over n 22 years on, Jagger and Richards return royalties to The Verve for anthemic rock track One of rock music’s most an orchestral version of “As of last month, famous injustices has The Stones’ song The Mick Jagger and Keith finally been resolved. Last Time. Richards signed over all For the last 22 years, As a result, writer their publishing for Bitter The Verve haven’t made Richard Ashcroft had to Sweet Symphony, which a penny from Bitter sign over his rights to was a truly kind and Sweet Symphony, after Mick Jagger and Keith magnanimous thing for forfeiting the royalties to Richards - until now. them to do.” The Rolling Stones. Speaking as he Ashcroft The song was received a lifetime acknowledged that it embroiled in a legal battle achievement prize at the was the Rolling Stones’ shortly after its release, Ivor Novello Awards, late manager, Allen RICHARD ASHCROFT: now he can sit back and watch England play.... after The Verve sampled Ashcroft announced: Klein, who had been responsible for the claimed the Verve voided Asked in 1999 if he situation, rather than the the agreement by using a believed The Verve TV chef Jamie’s heartache musicians themselves. larger portion of the song. had been treated fairly, “I never had a personal ABKCO Records, Richards replied: “I’m beef with the Stones,” he Klein’s holding company, out of whack here, this is as eaterie chain goes bust told the BBC. “They’ve filed a plagiarism case, serious lawyer [stuff].” always been the greatest after which The Verve However, he added: TV CHEF Jamie Oliver rock and roll band in the relinquished all their “If the Verve can write a has spoken of his world.” royalties and publishing better song, they can keep heartache after his He went on to thank rights to ABKCO, and the the money.” restaurant chain went Jagger and Richards for song credit reverted to Ashcroft told the BBC into administration with acknowledging he was Jagger and Richards. that the dispute came the loss of 1,000 jobs on responsible “for this The situation rankled The to an end following Monday. [expletive] masterpiece”. Verve for years. negotiations with Klein’s The 43-year-old said “We were told it was son, and the Rolling he was “devastated” that plagiarism case going to be a 50/50 split,” Stones new manager all but three of his 25 According to Rolling recalled bassist Simon Joyce Smith. outlets had fallen victim Stone magazine, the Jones. “It’s been a fantastic to a high street eating royalty dispute arose in “Then they saw how development,” he said. slump. Closure notices 1997 when The Verve well the record was doing “It’s life-affirming in a were posted outside sought permission to they rung up and said, way.” branches across the sample a symphonic ‘We want 100 percent or One unexpected benefit country and distraught version of The Last take it out of the shops, is that the singer can once workers said they were Time, recorded in 1965 you don’t have much again enjoy international laid off by email, just JAMIE OLIVER: 22 of his 25 restaurants are closed by the Andrew Oldham choice.’” football. 30 minutes before the Orchestra. The bitterest pill came “They play it [Bitter announcement. Will Wright, from operate as normal are They agreed to license when the song was Sweet Symphony] On Twitter, Oliver said administrator KPMG, Gatwick Airport’s two a five-note segment nominated for a best song before England play. So that his hardworking said the cash-strapped Jamie’s Italian branches of the recording in Grammy - with Jagger I can sit back and watch staff had “put their restaurants could not and Jamie Oliver’s Diner. exchange for 50 percent and Richards’ names on England... and finally just hearts and souls into this carry on trading. He Jamie Oliver’s Fifteen of the royalties, but Klein the ballot. enjoy the moment.” business” since it was added: “Our priority in Cornwall at Watergate launched 11 years ago. the coming hours and Bay – which operates However, restaurants days is to work with those under a franchise – is including Jamie’s Italian, employees who have also unaffected. Barbecoa and Fifteen been made redundant, Chef Colin Roberts, had struggled, despite providing any support 31, from Walsall, West Oliver plowing £4million and assistance they Midlands, was stunned of his own cash into the need.” to learn he would be business this year alone. Officials from union losing his job at Jamie’s The father-of-five Unite called the news Italian in Birmingham’s said: “I appreciate a “devastating blow Bullring shopping centre. how difficult this is for the chain’s loyal He said: “Speculation for everyone affected. workforce”. Ten was rife that something I would also like to restaurants in was up but when we thank all the customers have already closed, were told that the who have enjoyed and as well as branches in company had gone into supported us over the Manchester, Liverpool, administration and we’d last decade, it’s been a Birmingham, Glasgow, lost our jobs, it was a real pleasure serving Oxford and Cardiff. The huge shock. A lot of the you.” only ones continuing to staff were in tears.” Page 4 The british Weekly, Sat. May 25, 2019 News From Britain EUROVISION: UK humbled again....is it time to give up? BRITAIN’S humiliating last place in the Eurovision Song Contest has raised questions over whether the UK should cut its losses and quit the competition. Former X Factor contestant Michael Rice, 21, received just 16 points for his performance of song Bigger Than Us MICHAEL RICE: scored just 16 points compared to the winner’s 492 on Saturday at the gala event, which was watched support.” didn’t help the Dutch win ask whether it’s sufficiently by a global audience. As the dust has settled - they had a superb song committed to Eurovision to The 21-year-old from after Saturday’s contest, and we just didn’t. keep doing this,” he said. Hartlepool, in Co Durham, there have been calls for “As long as Britain keeps “Britain puts in less effort came 26th out of 26 the BBC - which runs the blaming politics for our than the vast majority of nations competing in the Michael’s grandfather, in last place. That is so UK selection process - to Eurovision failure, we’re countries when it comes to final in Tel Aviv in Israel. Alan Rice, who watched unfair.” up its game. going to keep falling flat on how many heats you do. At the other end of the his performance at home Some viewers blamed “If we want to win as a the world’s largest musical You get out of this what scoreboard, Netherlands’ in Hartlepool, agreed. He the result on Britain’s country, we have to put stage and we’re going you put into it.” Duncan Laurence won on said: “We expected it but decision to leave the more resources behind it,” to keep sending entries The Netherlands won 492 points with Arcade. he should have got more European Union. One Grammy-winning record that are visibly worse on Saturday after a 44- Italy was second with 465 than that. It is all political.” wrote on social media: producer Steve Levine told than those submitted by year barren spell, and and Russia third with 369. BBC Eurovision “It’s a metaphor for Brexit, BBC Breakfast. countries a tenth of our Eurovision expert Paul Prior to the show, a host Graham Norton, like it or not.” Another But the politics are a size.” Jordan said they had YouGov poll of 1,693 commentating live from said: “UK coming last red herring, according to Nelson added that turned their fortunes people found 52 per cent Israel told the 8.1 million place in Eurovision! No The Spectator editor and the UK needs to take the around after getting record said Britain should leave viewers in the UK the hard feelings about Brexit Eurovision enthusiast contest more seriously - labels involved. the song contest while 48 result was “unfair” and then?” Despite the result, Fraser Nelson. with funding to match. “The team from the BBC per cent voted to remain. Michael did not deserve Michael wrote on social He told BBC News: Most other top countries really try hard, but without A third thought the voting last place. He said: “My media he was “so proud” “It’s tempting for us have a more rigorous the record companies’ was based on politics. heart goes out to Michael to have represented Brits to blame politics or and competitive selection involvement you’re not Britain has not won in 22 and his team. He’s worked Britain, adding: “Just want Brexit when we flop in process with more songs to going to get the great songs years or finished in the top so hard. Michael really to say thank you for all Eurovision, but we have to choose from, he explained. and songwriters coming 10 in a decade. does not deserve to be the amazing messages of face the facts here. Politics “I think the BBC ought to through.”

Stephen was with Fury as road rage killer fiancee Danielle Cable, 17, on their way to buy bagels when he was Noye set to be free involved in a road-rage incident with Noye in ROAD-RAGE killer Kenneth Noye following “Life should mean life. . Noye returned Kenneth Noye is to be an oral hearing. I hoped this day would to his car, got out a released after serving “Parole Board decisions never come. I sort of knife and stabbed the fewer than 20 years of a are solely focused on knew it was coming, youngster through the life sentence. whether someone would though – I was almost chest. He died in the arms The family of 21-year- represent a significant resigned to it. But it is Kenneth Noye (left) killed Stephen Cameron in 1996 of distraught Danielle. old victim Stephen risk to the public after still a complete kick in After the Noye Cameron said they were release. The panel will the teeth. It is a decision Ken’s wife Toni passed go and live the rest of his fled to Spain but was “devastated” by the have carefully looked at a which is out of our away after a short illness life as a free man while eventually tracked decision. whole range of evidence, hands. What can we do? in April 2016. He added: our family still grieve for down. Police took Notorious gangland including details of “He is going back “I’m only glad in a way Stephen every day.” Danielle to the resort figure Noye stabbed the original evidence on the streets when he Toni was not here to see Ken added: “I’m sure where he was hiding Stephen to death on a and any evidence of should spend the rest of Noye released because he’ll head off to a nice and she identified him slip road of the M25 in behaviour change. his days behind bars. she would be devastated. little bolthole in Spain in a restaurant in August Kent 23 years ago. “We do that with “Stephen was denied a Toni always said she somewhere and live the 1998. Noye was found The exact release date is great care and public life by Noye on May 19, only ever wanted him to good life. guilty in April 2000 and unknown but could be safety is our number one 1996, when he left him come out of prison in a “I’m absolutely gutted jailed for life at the Old just a matter of weeks. priority.” lying in the gutter. wooden box. if I’m honest with you.” Bailey. He was ordered This week the Parole Stephen’s father Ken, “And we are the ones “We never wanted Noye will turn 72 to serve a minimum of 16 Board said: “We can 72, said: “I’m totally who have had to live a revenge for Stephen. All on Friday. Ken said: “I years in jail and is now confirm that a panel of devastated. I can’t life sentence. we have ever wanted is bet he’ll be celebrating held in Standford Hill the Parole Board has believe they have made “There isn’t a day we justice and justice would somehow. It’s quite hard open prison on the Isle of directed the release of this decision. don’t think of Stephen.” be life in jail. He can now to take.” Sheppey in Kent. The british Weekly, Sat. May 25, 2019 Page 5 Brits in LA He was the Best...his statue, not so much n Sculpture of footballer nets more mirth than admiration He’s up there with Diego like his former Northern football player has raised Maradona, Cristiano Ireland teammate Pat eyebrows, with recent Ronaldo and Mo Salah Jennings, who unveiled efforts at recreating the - in more ways than one. it. stars of the game in A new statue of George Other posters on social bronze being panned by Best - the Northern media offered their fans. Ireland and Manchester submissions as to who it Who could forget the United football great resembled. crooked smile of - has provoked strong A few suggested BBC Ronaldo immortalised reactions from fans and Sport NI’s much-loved in bronze at Madeira GEORGE BEST: his statue is Belfast has been compared to singer Lionel Richie critics alike. football commentator Airport in Portugal? The main complaint Jackie Fullerton (must Emanuel Santos’s effort of the Liverpool is that the sculpture, be the hair) while others original bust sparked star went on display in unveiled on what would saw former England a wave of memes Sharm El-Sheikh in his have been his 73rd striker Kevin Keegan. questioning its home country. birthday, does not bear There was also a resemblance to the It depicts the Egyptian any resemblance to the suggestion that it wasn’t player after it was placed with his arms out wide Belfast boy. unlike the clay bust on display. in the goal scoring The often-cruel social modelled of Lionel He did get a second celebration he is known media sphere has not Richie in the video for chance, which turned for. held back. his song Hello. out much better, but his But some suggested One popular response The statue was created original was replaced by it looks more like singer was that rather than by Belfast artist Tony one by another sculptor. Leo Sayer or Marv the looking like Best, the Currie. Mo Salah didn’t fare burglar (Daniel Stern) statue at Windsor Park But it is not the first time much better last year, from the film Home STATUE OF LIMITATIONS? Mo Salah and Cristiano in Belfast looks more a sculpture depicting a when this curious Alone. Ronaldo have also suffered creative depictions Rod Stewart donates £10,000 to vandalised model railway club SIR Rod Stewart has by vandals after they to hear that vandals had donated £10,000 to a broke into a school in destroyed what was to model railway club after Stamford, Lincolnshire, be a lovely show over the hearing how vandals on Saturday, left “grown weekend. have destroyed an men in tears” and led “The collection was exhibition painstakingly to the cancellation of priceless and I am set up by enthusiasts. Market Deeping Model donating £10,000 to The singer and railway Railway Club’s show. The help compensate those buff, 74, said he was display had reportedly affected. “absolutely devastated” taken hours to prepare “I’m also asking fellow after trains, wagons and and included exhibits enthusiasts Jools Holland, tracks were smashed with which were the “life’s Roger Daltrey and others hammers and stamped work” of some members. to do the same.” on. They included a Sir Rod, who has built a Organisers said they locomotive unit worth 100ft model railway at had been overwhelmed £8,500. his home in Beverly Hills, with offers of support. A “It took me 23 years urged fellow musicians JustGiving page aimed at ROD STEWART: the model railway enthusiast chipped in £10,000 to build my model and enthusiasts to also raising £500 to help “get railway so I feel their make a donation to the them back on their feet” Club chairman Peter for their generosity. He donate. I’m amazed by all pain,” said Sir Rod. The club. He said: “I was has received £60,000 in Davies, 70, a retired said: “I heard Sir Rod of this. It’s wonderful and “wanton destruction” absolutely devastated donations. teacher, thanked everyone Stewart is planning to unbelievably humbling.” UK bee populations ‘on edge of extinction’ BEES are on the brink east of England. concern. said: “The UK is one OFFICE CLEANERS WANTED of extinction in parts of It concluded that 17 Published to mark of the most nature- PART TIME, NIGHTS/ the UK with some types species were regionally World Bee Day today, depleted countries already lost entirely, a extinct – including the on Monday, The Bees in the world and the WEEKENDS report says. great yellow Under Siege report fact that our precious EXP PREFERRED. GOOD Climate change, bumblebee, the potter by WWF and Buglife pollinators are in peril habitat loss and disease flower bee and the cliff analysed data for 228 is a sad illustration of RATES. CALL JAMES are said to be threatening mason bee – with 25 species of bees. the dramatic decline in 310 868 6550 the pollinators following types threatened and Tanya Steele, UK wildlife we’re seeing all research at centres in the another 31 causing chief executive at WWF, around us.” Page 6 The british Weekly, Sat. May 25, 2019

LEGAL NOTICES

COUNTY OF LOS The Tax Collector will record a or in the block. The Assessor’s ZADEH, SHAYAREZA S AIN: 4371- RD LOS ANGELES CA 90066-5109 4285-023-041 ANGELES Notice of Power to Sell unless the maps and further explanation of the 041-004 AIN: 4230-017-033 1604 $62, 941.51 DEPARTMENT OF property taxes are paid in full or the parcel numbering system are avail- 1635 $224.79 1590 $224, 534.78 SMIRNOVA, ELENA SITUS: 130 TREASURER AND property owner initiates an install- able in the Assessor’s Office, 500 CISSNA, ROBERT L AIN: 4379- VERMILLION, CANDIS C TR OCEAN PARK BLVD NO 432 SAN- TAX ment plan of redemption, as provid- West Temple Street, Room 225, 002-007 JANIECE VERMILLION DECD TA MONICA CA 90405-3567 AIN: COLLECTOR ed by law, prior to 5:00 p.m. Pacific Los Angeles, California 90012. 1636 $1, 473.75 TRUST SITUS: 841 VENEZIA AVE 4288-021-145 Time, on Friday, June 28, 2019, TURPIN IMMO LLC AIN: 4379-012- LOS ANGELES CA 90291-3927 1605 $147, 426.68 NOTICE OF DIVIDED when the right to initiate an install- The real property that is the sub- 003 AIN: 4241-029-005 MOHAJERIAN, AL TR SAAP PUBLICATION ment plan terminates. Thereafter, ject of this notice is situated in the 1637 $39.88 1593 $19.59 TRUST SITUS: 135 PRIVATEER Made pursuant to Revenue and the only option to prevent the sale County of Los Angeles, State of SEFTON, REGINA AIN: 4379-012- SCHAUB, WILLIAM M TR WILLIAM MALL LOS ANGELES CA 90292- Taxation Code Section 3381 of the property at public auction is California, and is described as fol- 013 M SCHAUB TRUST SITUS: 2564 6796 AIN: 4295-004-057 to pay the taxes in full. lows: 1638 $114.99 COTNER AVE LOS ANGELES CA 1634 $10, 665.74 Pursuant to Revenue and Taxa- JALOTJOT, DANILO C AND ELOI- 90064-3113 AIN: 4256-012-028 MCANINCH, JAMES A SITUS: tion Code (R&TC) Sections 3381 The right of redemption survives PROPERTY TAX DEFAULT- SA S AIN: 4379-012-035 1594 $12, 609.01 1845 CALGARY LN LOS ANGE- through 3385, the Notice of Power the property becoming Subject to ED IN YEAR 2016 FOR TAXES, 1639 $114.99 KANSHIGE, JOANN SITUS: 11928 LES CA 90077-2826 AIN: 4371- to Sell Tax-Defaulted Property Sub- the Tax Collector’s Power to Sell, ASSESSMENT, AND OTHER JALOTJOT, DANILO C AND ELOI- IDAHO AVE LOS ANGELES CA 045-021 ject to the Tax Collector’s Power to but it terminates at 5:00 p.m. Pa- CHARGES FOR FISCAL YEAR SA S AIN: 4379-012-036 90025-2787 AIN: 4259-002-005 1645 $5, 942.65 Sell in and for the County of Los An- cific Time, on the last business day 2015-2016 1640 $363.57 1595 $9, 374.61 SCHIFFELBIAN, TREIN M SITUS: geles, State of California, has been before the scheduled auction of the 1622 $2, 519.36 CLARITO, CONSUELO D AND YEE, DENNIS AND TOM, VALERIE 10441 OLETHA LN LOS ANGELES divided and distributed to various property by the Tax Collector. MOZES, FRANCINE CO TR HEL- DINGLASAN, PERCIVAL AIN: S SITUS: 11318 OHIO AVE NO 8 CA 90077-2419 AIN: 4380-011-028 newspapers of general circulation EN Y FIXEL DECD TRUST C/O 4379-013-011 LOS ANGELES CA 90025-3799 1650 $1, 750.01 published in the County. A portion The Treasurer and Tax Collector’s C/O DAVID MOZES AIN: 4371- 1641 $216.09 AIN: 4261-005-036 MASSARO, MARILYN R AIN: of the list appears in each of such Office will furnish, upon request, 018-003 LIANG, JOHN AIN: 4379-013-012 1596 $48, 398.13 4380-031-003 newspapers. information concerning making a 1623 $103.56 1642 $2, 889.98 DASP SALM 91 LLC C/O C/O TON- 1655 $18, 760.18 payment in full or initiating an in- WHALEY, MARCIA G AIN: 4371- REGINE, HURIER AIN: 4379-013- NY TANUS SITUS: 950 GRAN- HOSKINS, EVELYN C SITUS: NOTICE OF IMPENDING POW- stallment plan of redemption. For 019-020 030 VILLE AVE LOS ANGELES CA 1366 DUENDE LN LOS ANGELES ER TO SELL TAX-DEFAULTED more information, please visit our 1624 $546.89 1643 $1, 098.95 90049-5411 AIN: 4265-008-018 CA 90272-2223 AIN: 4420-028-008 PROPERTY website at ttc.lacounty.gov. EQUITY TRUST COMPANY YAZAM 1 LLC C/O C/O JANIRE 1597 $164.80 2939 $8, 557.09 Made pursuant to Revenue and CSTDN FBO STEVEN HILBON LAMIQUIZ AIN: 4379-020-016 MOJTAHEDZADEH, SAEED CO NAKATA, JOHN S AND HIROKO Taxation Code Section 3361 The amount to redeem the property, IRA AIN: 4371-020-015 1644 $1, 105.18 TR MOJTAHEDZADEH AMIN SITUS: 621 N SUNSET AVE AZU- in United States dollars and cents, 1625 $982.21 YAZAM 1 LLC C/O C/O JANIRE TRUST SITUS: 900 S WEST- SA CA 91702-2918 AIN: 8616-005- Notice is hereby given that the fol- is set forth in the listing opposite ABRISHAMI, ELIAS CO TR E AND LAMIQUIZ AIN: 4379-020-017 GATE AVE 302 LOS ANGELES CA 032 lowing parcels listed will become each parcel number. This amount M ABRISHAMI TRUST AIN: 4371- 1646 $452.17 90049-5685 AIN: 4265-017-195 2940 $15, 028.62 Subject to the Tax Collector’s Pow- includes all defaulted taxes, pen- 021-019 ARENA, RICHARD M AND KENIS- 1598 $7, 733.09 OLMEDO, VICTOR AND MARIA er to Sell on Monday, July 1, 2019, alties, and fees that have accrued 1626 $1, 021.88 TON, GARY M AIN: 4380-017-028 HANSON, VANITA TR VIRGINIA SITUS: 1018 W 5TH ST AZUSA CA at 12:01 a.m. Pacific Time, by oper- from the date of tax-default to the ABRISHAMI, ELIAS CO TR E AND 1647 $127.00 HANSON DECD TRUST SITUS: 91702-3312 AIN: 8616-012-003 ation of law. The real property taxes date of Friday, June 28, 2019. M ABRISHAMI TRUST AIN: 4371- DINSDALE, COLENE R AIN: 4380- 2335 26TH ST SANTA MONICA CA and assessments on the parcels 021-020 017-029 90405-1903 AIN: 4270-002-007 PROPERTY TAX DEFAULT- listed will have been defaulted five I certify, under penalty of perjury, 1627 $1, 601.94 1649 $10, 452.43 1599 $12, 954.31 ED IN YEAR 2013 FOR TAXES, or more years, except for: that the foregoing is true and cor- ABRISHAMI, ELIAS CO TR E AND NEUWIRTH, FRANZ AND DURRANI, TIMUR S C/O C/O RPM ASSESSMENT, AND OTHER rect. Dated this 26 day of March, M ABRISHAMI TRUST AIN: 4371- GRETCHEN TRS NEUWIRTH WESTSIDE SITUS: 1228 14TH CHARGES FOR FISCAL YEAR 1. Nonresidential commercial par- 2019. 021-021 FAMILY TRUST AIN: 4380-025-018 ST NO 101 SANTA MONICA CA 2012-2013 cels, as defined in R&TC Section 1628 $1, 094.34 1651 $2, 898.61 90404-1014 AIN: 4282-004-051 1607 $7, 057.26 3691, which will have been default- ABRISHAMI, ELIAS CO TR E AND REGINE, HURIER AIN: 4380-032- 1600 $31, 301.17 PARSTABAR, BAHAREH E TR ET- ed for three or more years; M ABRISHAMI TRUST AIN: 4371- 010 ULMAN, KARYN M SITUS: 1218 ESSAMI FAMILY TRUST SITUS: 021-022 1731 $182.50 9TH ST APT 0011 SANTA MONICA 1831 PROSSER AVE NO 308 LOS 2. Parcels on which a nuisance 1629 $1, 662.91 NAZARIAN, ARASH AIN: 4494- CA 90401-1846 AIN: 4282-009-042 ANGELES CA 90025-4835 AIN: abatement lien have been record- YAZAM 2 LLC C/O C/O JANIRE 006-015 1601 $11, 089.87 4321-003-094 ed, which will have been defaulted JOSEPH KELLY LAMIQUIZ AIN: 4371-026-035 CARUSO, KRISTIN P SITUS: 1848 for three or more years; TREASURER AND TAX COLLECTOR 1630 $152.13 PROPERTY TAX DEFAULT- 16TH ST SANTA MONICA CA PROPERTY TAX DEFAULT- COUNTY OF LOS ANGELES KNAAK, ROBERT W AIN: 4371- ED IN YEAR 2014 FOR TAXES, 90404-4404 AIN: 4283-031-019 ED IN YEAR 2010 FOR TAXES, 3. Parcels that can serve the pub- STATE OF CALIFORNIA 027-020 ASSESSMENT, AND OTHER 1602 $14, 562.32 ASSESSMENT, AND OTHER lic benefit and a request has been 1631 $10, 935.41 CHARGES FOR FISCAL YEAR COMAS, ALLEGRA TR MARY A CHARGES FOR FISCAL YEAR made by the County of Los Ange- PARCEL NUMBERING SYSTEM ABRISHAMI, ELIAS CO TR E AND 2013-2014 COMAS DECD TRUST SITUS: 2009-2010 les, a city within the County of Los EXPLANATION M H ABRISHAMI TRUST SITUS: 1586 $8, 685.99 2033 EUCLID ST NO 2 SANTA 1648 $3, 322.79 Angeles, or nonprofit organization 1416 BEVERLY GLEN BLVD LOS KLENNER, ROBERT AND TO- MONICA CA 90405-1501 AIN: CANYON PROPERTIES LLC AND to purchase the parcels through The Assessor’s Identification Num- ANGELES CA 90077-3128 AIN: SHIKO C/O C/O TOM F GIBBON, 4284-033-023 ORAVECZ, P TR D AND L TRUST Chapter 8 Agreement Sales pursu- ber, when used to describe property 4371-030-031 APEX LAW SITUS: 685 OXFORD 1603 $6, 437.57 C/O C/O WILLIAM A SOBEL SI- ant to R&TC Section 3692.4, which in this list, refers to the Assessor’s 1632 $423.71 AVE LOS ANGELES CA 90291- QUESADA, LUCIO AND LIBRADA TUS: 1916 SPRUCEWOOD LN will have been defaulted for three or map book, the map page, the block MILLER, CRAIG A AIN: 4371-031- 4700 AIN: 4229-010-018 TRS QUESADA FAMILY TRUST LOS ANGELES CA 90077-2800 more years. on the map, if applicable, and the 005 1587 $10, 895.34 SITUS: 1638 SUNSET AVE SAN- AIN: 4380-021-032 individual parcel on the map page 1633 $803.32 SAENZ, JEOVA SITUS: 4069 ALLA TA MONICA CA 90405-5849 AIN: CN960283 547 May 18,25, 2019

Signed: Chih Wha Wang, CEO. Registrant(s) declared Victoria Ave, La Puente CA 91744. Leah Solis, 15822 of a fictitious business name in violation of the rights of Lin, CEO. Registrant(s) declared that all information in the KI&SOLUTIONS, 1096 N Western Ave 201, Los Angeles that all information in the statement is true and correct. This Victoria Ave, La Puente CA 91744; Gabriel Solis, 15822 another under federal, state or common law (see Section statement is true and correct. This statement is filed with CA 90029. Kwang Sup Shim, 1096 N Western Ave 201, Order to Show Cause for Change of Name statement is filed with the County Clerk of Los Angeles Victoria Ave, La Puente CA 91744. This business is 14411, et seq., B&P Code.) Published: 05/04/2019, the County Clerk of Los Angeles County on: 04/12/2019. Los Angeles CA 90029. This business is conducted by: Superior Court of California County on: 04/05/2019. NOTICE - This fictitious name conducted by: a married couple. The Registrant(s) 05/11/2019, 05/18/2019 and 05/25/2019. NOTICE - This fictitious name statement expires five years an individual. The Registrant(s) commenced to transact County of Los Angeles statement expires five years from the date it was filed on, commenced to transact business under the fictitious from the date it was filed on, in the office of the County business under the fictitious business name or names 1725 Main Street in the office of the County Clerk. A new Fictitious Business business name or names listed herein on: 04/2019. Fictitious Business Name Statement: 2019097351. The Clerk. A new Fictitious Business Name Statement must be listed herein on: n/a. Signed: Kwang Sup Shim, owner. Santa Monica CA 90401 Name Statement must be filed prior to that date. The filing Signed: Leah Solis, owner. Registrant(s) declared that following person(s) is/are doing business as: Calabasas filed prior to that date. The filing of this statement does not Registrant(s) declared that all information in the statement of this statement does not of itself authorize the use in this all information in the statement is true and correct. This Patio Café, 26651 W. Agoura Rd Suite 100, Calabasas of itself authorize the use in this state of a fictitious business is true and correct. This statement is filed with the County In the Matter of the Petition of Ali Yosuf Abdel-Maksoud, state of a fictitious business name in violation of the rights statement is filed with the County Clerk of Los Angeles CA 91302. Naz Management, LLC, 22194 Fuchsia Ct, name in violation of the rights of another under federal, Clerk of Los Angeles County on: 04/16/2019. NOTICE an adult over the age of 18 years. of another under federal, state or common law (see Section County on: 04/11/2019. NOTICE - This fictitious name Woodand Hills CA 91367. This business is conducted by: state or common law (see Section 14411, et seq., B&P - This fictitious name statement expires five years from 14411, et seq., B&P Code.) Published: 05/04/2019, statement expires five years from the date it was filed on, a limited liability company. The Registrant(s) commenced Code.) Published: 05/04/2019, 05/11/2019, 05/18/2019 the date it was filed on, in the office of the County Clerk. Date: 07/12/2019. Time: 08:30am, in Dept. K. Room 05/11/2019, 05/18/2019 and 05/25/2019. in the office of the County Clerk. A new Fictitious Business to transact business under the fictitious business name or and 05/25/2019. A new Fictitious Business Name Statement must be filed A-203 Name Statement must be filed prior to that date. The filing names listed herein on: 03/2019. Signed: Nazi Marzban, prior to that date. The filing of this statement does not of Fictitious Business Name Statement: 2019095058. The of this statement does not of itself authorize the use in this Manager. Registrant(s) declared that all information in the Fictitious Business Name Statement: 2019099579. The itself authorize the use in this state of a fictitious business It appearing that the following person whose name is to following person(s) is/are doing business as: NMBL Group, state of a fictitious business name in violation of the rights statement is true and correct. This statement is filed with following person(s) is/are doing business as: Frankie Says, name in violation of the rights of another under federal, be changed is over 18 years of age: Ali Yosuf Abdel- 4805 Maytime Lane, Culver City CA 90230. Martin Rose, of another under federal, state or common law (see Section the County Clerk of Los Angeles County on: 04/11/2019. 5043 Mosaic Ct, Los Angeles CA 90041. Alysia L Camp, state or common law (see Section 14411, et seq., B&P Maksoud. And a petition for change of names having Inc., 4805 Maytime Lane, Culver City CA 90230. This 14411, et seq., B&P Code.) Published: 05/04/2019, NOTICE - This fictitious name statement expires five years 5043 Mosaic Ct, Los Angeles CA 90041. This business is Code.) Published: 05/04/2019, 05/11/2019, 05/18/2019 been duly filed with the clerk of this Court, and it appearing business is conducted by: a corporation. The Registrant(s) 05/11/2019, 05/18/2019 and 05/25/2019. from the date it was filed on, in the office of the County conducted by: an individual. The Registrant(s) commenced and 05/25/2019. from said petition that said petitioner(s) desire to have their commenced to transact business under the fictitious Clerk. A new Fictitious Business Name Statement must be to transact business under the fictitious business name or name changed from Ali Yosuf Abdel-Maksoud to Ali business name or names listed herein on: 03/2019. Fictitious Business Name Statement: 2019097109. The filed prior to that date. The filing of this statement does not names listed herein on: n/a. Signed: Alysia L Camp, owner. Fictitious Business Name Statement: 2019101775. The Joseph Maksoud. Signed: Ross M Cimino, CEO. Registrant(s) declared that following person(s) is/are doing business as: Jocon Health of itself authorize the use in this state of a fictitious business Registrant(s) declared that all information in the statement following person(s) is/are doing business as: Autopilot all information in the statement is true and correct. This Care Provider, 122 S Occidental Blvd Ste 15, Los Angeles name in violation of the rights of another under federal, is true and correct. This statement is filed with the County Marketing, 13924 Marquesas Way Apt 1512, Marina del IT IS HEREBY ORDERED that all persons interested in the statement is filed with the County Clerk of Los Angeles CA 90057. Concesa R. Santos, 122 S Occidental Blvd Ste state or common law (see Section 14411, et seq., B&P Clerk of Los Angeles County on: 04/15/2019. NOTICE Rey CA 90292. Dana Eliassen, 13924 Marquesas Way above entitled matter of change of names appear before County on: 04/10/2019. NOTICE - This fictitious name 15, Los Angeles CA 90057. This business is conducted by: Code.) Published: 05/04/2019, 05/11/2019, 05/18/2019 - This fictitious name statement expires five years from Apt 1512, Marina del Rey CA 90292; Elizabeth Ostro, the above entitled court to show cause why the petition for statement expires five years from the date it was filed on, an individual. The Registrant(s) commenced to transact and 05/25/2019. the date it was filed on, in the office of the County Clerk. 14040 Tahiti Way Apt 523, Marina del Rey CA 90292. change of name(s) should not be granted. in the office of the County Clerk. A new Fictitious Business business under the fictitious business name or names A new Fictitious Business Name Statement must be filed This business is conducted by: a general partnership. The Any person objecting to the name changes described Name Statement must be filed prior to that date. The filing listed herein on: 01/2019. Signed: Concesa R. Santos, Fictitious Business Name Statement: 2019097361. The prior to that date. The filing of this statement does not of Registrant(s) commenced to transact business under the must file a written petition that includes the reasons for of this statement does not of itself authorize the use in this owner. Registrant(s) declared that all information in the following person(s) is/are doing business as: Tetra 3D, itself authorize the use in this state of a fictitious business fictitious business name or names listed herein on: n/a. the objection at least two court days before the matter is state of a fictitious business name in violation of the rights statement is true and correct. This statement is filed with 753 Salem St. Ste D, Glendale CA 91203/863 Mar Vista name in violation of the rights of another under federal, Signed: Dana Eliassen, partner. Registrant(s) declared scheduled to be heard and must appear at the hearing of another under federal, state or common law (see Section the County Clerk of Los Angeles County on: 04/11/2019. Ave, Pasadena CA 91104. Berj Armand Kayalian, 863 state or common law (see Section 14411, et seq., B&P that all information in the statement is true and correct. This to show cause why the petition should not be granted. If 14411, et seq., B&P Code.) Published: 05/04/2019, NOTICE - This fictitious name statement expires five years Mar Vista Ave, Pasadena CA 91104; Michael Loussinian, Code.) Published: 05/04/2019, 05/11/2019, 05/18/2019 statement is filed with the County Clerk of Los Angeles no written objection is timely filed, the court may grant the 05/11/2019, 05/18/2019 and 05/25/2019. from the date it was filed on, in the office of the County 1245 Daveric Dr., Pasadena CA 91107. This business is and 05/25/2019. County on: 04/17/2019. NOTICE - This fictitious name petition without a hearing. Clerk. A new Fictitious Business Name Statement must be conducted by: a general partnership. The Registrant(s) statement expires five years from the date it was filed on, Fictitious Business Name Statement: 2019095634. The filed prior to that date. The filing of this statement does not commenced to transact business under the fictitious Fictitious Business Name Statement: 2019100079. The in the office of the County Clerk. A new Fictitious Business IT IS FURTHER ORDERED that a copy of this order following person(s) is/are doing business as: Protea Power of itself authorize the use in this state of a fictitious business business name or names listed herein on: n/a. Signed: following person(s) is/are doing business as: JRP Media Name Statement must be filed prior to that date. The filing be published in the British Weekly, a newspaper of MFG, Co, 288 E. Live Oak Ave., Ste A #178, Arcadia CA name in violation of the rights of another under federal, Berj Armand Kayalian, partner. Registrant(s) declared that Law, 9171 Wilshire Blvd. Suite 500, Beverly Hills CA of this statement does not of itself authorize the use in this general circulation for the County of Los Angeles, for 91006. Sylvia Y Chen, 6153 Ivar Ave., Temple City CA state or common law (see Section 14411, et seq., B&P all information in the statement is true and correct. This 90210. Jacqueline Priel, 9171 Wilshire Blvd. Suite 500, state of a fictitious business name in violation of the rights four successive weeks prior to the date set for hearing 91780. This business is conducted by: an individual. The Code.) Published: 05/04/2019, 05/11/2019, 05/18/2019 statement is filed with the County Clerk of Los Angeles Beverly Hills CA 90210. This business is conducted by: of another under federal, state or common law (see Section of said petition. Registrant(s) commenced to transact business under the and 05/25/2019. County on: 04/11/2019. NOTICE - This fictitious name an individual. The Registrant(s) commenced to transact 14411, et seq., B&P Code.) Published: 05/04/2019, fictitious business name or names listed herein on: n/a. statement expires five years from the date it was filed on, business under the fictitious business name or names 05/11/2019, 05/18/2019 and 05/25/2019. Dated: April 26, 2019. Signed: Sylvia Y Chen, owner. Registrant(s) declared that Fictitious Business Name Statement: 2019097115. in the office of the County Clerk. A new Fictitious Business listed herein on: 01/2019. Signed: Jacqueline Priel, owner. Lawrence Cho all information in the statement is true and correct. This The following person(s) is/are doing business as: Oven Name Statement must be filed prior to that date. The filing Registrant(s) declared that all information in the statement Fictitious Business Name Statement: 2019102192. The Judge of the Superior Court statement is filed with the County Clerk of Los Angeles Marketing Consultant, 122 S Occidental Blvd Ste 15, Los of this statement does not of itself authorize the use in this is true and correct. This statement is filed with the County following person(s) is/are doing business as: Exotica 19SMCP00200 County on: 04/10/2019. NOTICE - This fictitious name Angeles CA 90057. Jovenal S. Santos, 122 S Occidental state of a fictitious business name in violation of the rights Clerk of Los Angeles County on: 04/15/2019. NOTICE Polewear, 415 W. Alameda Ave., Burbank CA 91506. statement expires five years from the date it was filed on, Blvd Ste 15, Los Angeles CA 90057. This business is of another under federal, state or common law (see Section - This fictitious name statement expires five years from Anahi Silva, 415 W. Alameda Ave., Burbank CA 91506. Published: 05/04/2019, 05/11/2019, 05/18/2019 and in the office of the County Clerk. A new Fictitious Business conducted by: an individual. The Registrant(s) commenced 14411, et seq., B&P Code.) Published: 05/04/2019, the date it was filed on, in the office of the County Clerk. This business is conducted by: an individual. The 05/25/2019. Name Statement must be filed prior to that date. The filing to transact business under the fictitious business name 05/11/2019, 05/18/2019 and 05/25/2019. A new Fictitious Business Name Statement must be filed Registrant(s) commenced to transact business under the of this statement does not of itself authorize the use in this or names listed herein on: 02/2019. Signed: Jovenal S. prior to that date. The filing of this statement does not of fictitious business name or names listed herein on: n/a. Fictitious Business Name Statement: 2019091628. The state of a fictitious business name in violation of the rights Santos, owner. Registrant(s) declared that all information Fictitious Business Name Statement: 2019098427. The itself authorize the use in this state of a fictitious business Signed: Anahi Silva, owner. Registrant(s) declared that following person(s) is/are doing business as: Shou Men of another under federal, state or common law (see Section in the statement is true and correct. This statement is following person(s) is/are doing business as: FURDDY; name in violation of the rights of another under federal, all information in the statement is true and correct. This Kan; Shou Men Kan Ramen House, Wood House, 5709 14411, et seq., B&P Code.) Published: 05/04/2019, filed with the County Clerk of Los Angeles County on: FURDDY LLC, 13535 Ventura Blvd Suite C PMB 107, Los state or common law (see Section 14411, et seq., B&P statement is filed with the County Clerk of Los Angeles Rosemead Blvd, Temple City CA 91780. Happy Oasis 05/11/2019, 05/18/2019 and 05/25/2019. 04/11/2019. NOTICE - This fictitious name statement Angeles CA 91423. FURDDY LLC, 13535 Ventura Blvd Code.) Published: 05/04/2019, 05/11/2019, 05/18/2019 County on: 04/17/2019. NOTICE - This fictitious name Inc., 5709 Rosemead Blvd, Temple City CA 91780. This expires five years from the date it was filed on, inthe Suite C PMB 107, Los Angeles CA 91423. This business is and 05/25/2019. statement expires five years from the date it was filed on, business is conducted by: a corporation. The Registrant(s) Fictitious Business Name Statement: 2019096967. The office of the County Clerk. A new Fictitious Business Name conducted by: a limited liability company. The Registrant(s) in the office of the County Clerk. A new Fictitious Business commenced to transact business under the fictitious following person(s) is/are doing business as: Antioch Pest Statement must be filed prior to that date. The filing of this commenced to transact business under the fictitious Fictitious Business Name Statement: 2019100960. Name Statement must be filed prior to that date. The filing business name or names listed herein on: 08/2018. Services, 15822 Victoria Ave, La Puente CA 91744/15822 statement does not of itself authorize the use in this state business name or names listed herein on: n/a. Signed: Jun The following person(s) is/are doing business as: of this statement does not of itself authorize the use in this The british Weekly, Sat. May 25, 2019 Page 7

LEGAL NOTICES state of a fictitious business name in violation of the rights A new Fictitious Business Name Statement must be filed Business Name Statement must be filed prior to that date. correct. This statement is filed with the County Clerk of Los Clerk of Los Angeles County on: 04/24/2019. NOTICE listed herein on: n/a. Signed: Christina Tang, owner. of another under federal, state or common law (see Section prior to that date. The filing of this statement does not of The filing of this statement does not of itself authorize the Angeles County on: 04/23/2019. NOTICE - This fictitious - This fictitious name statement expires five years from Registrant(s) declared that all information in the statement 14411, et seq., B&P Code.) Published: 05/04/2019, itself authorize the use in this state of a fictitious business use in this state of a fictitious business name in violation name statement expires five years from the date it was the date it was filed on, in the office of the County Clerk. is true and correct. This statement is filed with the County 05/11/2019, 05/18/2019 and 05/25/2019. name in violation of the rights of another under federal, of the rights of another under federal, state or common filed on, in the office of the County Clerk. A new Fictitious A new Fictitious Business Name Statement must be filed Clerk of Los Angeles County on: 04/24/2019. NOTICE state or common law (see Section 14411, et seq., B&P law (see Section 14411, et seq., B&P Code.) Published: Business Name Statement must be filed prior to that date. prior to that date. The filing of this statement does not of - This fictitious name statement expires five years from Fictitious Business Name Statement: 2019103283. The Code.) Published: 05/04/2019, 05/11/2019, 05/18/2019 05/04/2019, 05/11/2019, 05/18/2019 and 05/25/2019. The filing of this statement does not of itself authorize the itself authorize the use in this state of a fictitious business the date it was filed on, in the office of the County Clerk. following person(s) is/are doing business as: Psalm Tech, and 05/25/2019. use in this state of a fictitious business name in violation name in violation of the rights of another under federal, A new Fictitious Business Name Statement must be filed 21501 S Vermont Ave., Apt 302, Torrance CA 90502. Fictitious Business Name Statement: 2019103604. The of the rights of another under federal, state or common state or common law (see Section 14411, et seq., B&P prior to that date. The filing of this statement does not of Carlo Almero, 21501 S Vermont Ave., Apt 302, Torrance Fictitious Business Name Statement: 2019103449. The following person(s) is/are doing business as: Dimapilis law (see Section 14411, et seq., B&P Code.) Published: Code.) Published: 05/04/2019, 05/11/2019, 05/18/2019 itself authorize the use in this state of a fictitious business CA 90502. This business is conducted by: an individual. following person(s) is/are doing business as: Vera Cruz Care Services, 10355 Long Beach Blvd Apt 5, Lynwood 05/04/2019, 05/11/2019, 05/18/2019 and 05/25/2019. and 05/25/2019. name in violation of the rights of another under federal, The Registrant(s) commenced to transact business under Care Center, 22723 Neptune Ave., Carson CA 90745. CA 90262. Samantha Dimapilis, 10355 Long Beach Blvd state or common law (see Section 14411, et seq., B&P the fictitious business name or names listed herein on: Merlita Veracruz, 22723 Neptune Ave., Carson CA Apt 5, Lynwood CA 90262. This business is conducted by: Fictitious Business Name Statement: 2019107392. The Fictitious Business Name Statement: 2019108671. The Code.) Published: 05/04/2019, 05/11/2019, 05/18/2019 03/2019. Signed: Carlo Almero, owner. Registrant(s) 90745. This business is conducted by: an individual. The an individual. The Registrant(s) commenced to transact following person(s) is/are doing business as: Valley following person(s) is/are doing business as: WEMA and 05/25/2019. declared that all information in the statement is true and Registrant(s) commenced to transact business under business under the fictitious business name or names Surgicenter, 18546 Roscoe Blvd #220, Northridge CA HEMP, 21515 Hawthorne Blvd., Suite 200, #138, Torrance correct. This statement is filed with the County Clerk of Los the fictitious business name or names listed herein on: listed herein on: 04/2019. Signed: Samantha Dimapilis, 91324. Women’s Surgicenter, Inc., 18546 Roscoe Blvd CA 90503. Hemp Wema LLC, 28740 Lomo Drive, Rancho Fictitious Business Name Statement: 2019109534. Angeles County on: 04/18/2019. NOTICE - This fictitious 04/2019. Signed: Merlita Veracruz, owner. Registrant(s) owner. Registrant(s) declared that all information in the #220, Northridge CA 91324. This business is conducted by: Palos Verdes CA 90275. This business is conducted by: The following person(s) is/are doing business as: ELAA name statement expires five years from the date it was declared that all information in the statement is true and statement is true and correct. This statement is filed with a corporation. The Registrant(s) commenced to transact a limited liability company. The Registrant(s) commenced Express, 914 1/2 Garfield Ave, Glendale CA 91205. filed on, in the office of the County Clerk. A new Fictitious correct. This statement is filed with the County Clerk of Los the County Clerk of Los Angeles County on: 04/18/2019. business under the fictitious business name or names to transact business under the fictitious business name Aramayis Margaryan, 914 1/2 Garfield Ave, Glendale Business Name Statement must be filed prior to that date. Angeles County on: 04/18/2019. NOTICE - This fictitious NOTICE - This fictitious name statement expires five years listed herein on: 01/2016. Signed: Maher Waheed Khan, or names listed herein on: n/a. Signed: Paul Paez, CEO. CA 91205. This business is conducted by: an individual. The filing of this statement does not of itself authorize the name statement expires five years from the date it was from the date it was filed on, in the office of the County President. Registrant(s) declared that all information in the Registrant(s) declared that all information in the statement The Registrant(s) commenced to transact business use in this state of a fictitious business name in violation filed on, in the office of the County Clerk. A new Fictitious Clerk. A new Fictitious Business Name Statement must be statement is true and correct. This statement is filed with is true and correct. This statement is filed with the County under the fictitious business name or names listed of the rights of another under federal, state or common Business Name Statement must be filed prior to that date. filed prior to that date. The filing of this statement does not the County Clerk of Los Angeles County on: 04/23/2019. Clerk of Los Angeles County on: 04/24/2019. NOTICE herein on: 04/2019. Signed: Aramayis Margaryan, owner. law (see Section 14411, et seq., B&P Code.) Published: The filing of this statement does not of itself authorize the of itself authorize the use in this state of a fictitious business NOTICE - This fictitious name statement expires five years - This fictitious name statement expires five years from Registrant(s) declared that all information in the statement 05/04/2019, 05/11/2019, 05/18/2019 and 05/25/2019. use in this state of a fictitious business name in violation name in violation of the rights of another under federal, from the date it was filed on, in the office of the County the date it was filed on, in the office of the County Clerk. is true and correct. This statement is filed with the County of the rights of another under federal, state or common state or common law (see Section 14411, et seq., B&P Clerk. A new Fictitious Business Name Statement must be A new Fictitious Business Name Statement must be filed Clerk of Los Angeles County on: 04/25/2019. NOTICE Fictitious Business Name Statement: 2019103285. The law (see Section 14411, et seq., B&P Code.) Published: Code.) Published: 05/04/2019, 05/11/2019, 05/18/2019 filed prior to that date. The filing of this statement does not prior to that date. The filing of this statement does not of - This fictitious name statement expires five years from following person(s) is/are doing business as: LG Crosby 05/04/2019, 05/11/2019, 05/18/2019 and 05/25/2019. and 05/25/2019. of itself authorize the use in this state of a fictitious business itself authorize the use in this state of a fictitious business the date it was filed on, in the office of the County Clerk. Care Services, 9950 Jordan Ave. Apt 18, Chatsworth CA name in violation of the rights of another under federal, name in violation of the rights of another under federal, A new Fictitious Business Name Statement must be filed 91311. Larry Gene Crosby, 9950 Jordan Ave. Apt 18, Fictitious Business Name Statement: 2019103451. The Fictitious Business Name Statement: 2019103677. The state or common law (see Section 14411, et seq., B&P state or common law (see Section 14411, et seq., B&P prior to that date. The filing of this statement does not of Chatsworth CA 91311. This business is conducted by: following person(s) is/are doing business as: ESVE Care following person(s) is/are doing business as: Sherrie Code.) Published: 05/04/2019, 05/11/2019, 05/18/2019 Code.) Published: 05/04/2019, 05/11/2019, 05/18/2019 itself authorize the use in this state of a fictitious business an individual. The Registrant(s) commenced to transact Services, 265 E. Ellis St., Long Beach CA 90805. Miriam Nielsen; S Nielsen Fine Art, 1156 Twin Canyon Lane, and 05/25/2019. and 05/25/2019. name in violation of the rights of another under federal, business under the fictitious business name or names Morataya, 265 E. Ellis St., Long Beach CA 90805. This Diamond Bar CA 91765. Nielsen Design Inc., 1156 Twin state or common law (see Section 14411, et seq., B&P listed herein on: 03/2019. Signed: Larry Gene Crosby, business is conducted by: an individual. The Registrant(s) Canyon Lane, Diamond Bar CA 91765. This business Fictitious Business Name Statement: 2019107402. The Fictitious Business Name Statement: 2019108689. The Code.) Published: 05/04/2019, 05/11/2019, 05/18/2019 owner. Registrant(s) declared that all information in the commenced to transact business under the fictitious is conducted by: a corporation. The Registrant(s) following person(s) is/are doing business as: Orthopedic following person(s) is/are doing business as: Neatly.LA, and 05/25/2019. statement is true and correct. This statement is filed with business name or names listed herein on: 04/2019. commenced to transact business under the fictitious And Sports Medicine Center A Medical Clinic, 18546 Neatly Organizing Service, 3627 6th Ave, Los Angeles the County Clerk of Los Angeles County on: 04/18/2019. Signed: Miriam Morataya, owner. Registrant(s) declared business name or names listed herein on: 10/2018. Roscoe Blvd #220, Northridge CA 91324/9227 Reseda CA 90018. Joshua Gelfand, 3627 6th Ave, Los Angeles Fictitious Business Name Statement: 2019110256. The NOTICE - This fictitious name statement expires five years that all information in the statement is true and correct. This Signed: Sherrie Lee Nielsen, Secretary. Registrant(s) Blvd #490, Northridge CA 91324. Shaik M. Saheb, MD, CA 90018. This business is conducted by: an individual. following person(s) is/are doing business as: Winter from the date it was filed on, in the office of the County statement is filed with the County Clerk of Los Angeles declared that all information in the statement is true and Inc, 18546 Roscoe Blvd #220, Northridge CA 91324. This The Registrant(s) commenced to transact business under Farms, 1443 E Washington Blvd. #284, Pasadena CA Clerk. A new Fictitious Business Name Statement must be County on: 04/18/2019. NOTICE - This fictitious name correct. This statement is filed with the County Clerk of Los business is conducted by: a corporation. The Registrant(s) the fictitious business name or names listed herein on: 91104. Equifuse, LLC, 1443 E Washington Blvd. #284, filed prior to that date. The filing of this statement does not statement expires five years from the date it was filed on, Angeles County on: 04/18/2019. NOTICE - This fictitious commenced to transact business under the fictitious 02/2019. Signed: Joshua Gelfand, owner. Registrant(s) Pasadena CA 91104. This business is conducted by: a of itself authorize the use in this state of a fictitious business in the office of the County Clerk. A new Fictitious Business name statement expires five years from the date it was business name or names listed herein on: 10/2016. declared that all information in the statement is true and limited liability company. The Registrant(s) commenced name in violation of the rights of another under federal, Name Statement must be filed prior to that date. The filing filed on, in the office of the County Clerk. A new Fictitious Signed: Maher Waheed Khan, President. Registrant(s) correct. This statement is filed with the County Clerk of Los to transact business under the fictitious business name or state or common law (see Section 14411, et seq., B&P of this statement does not of itself authorize the use in this Business Name Statement must be filed prior to that date. declared that all information in the statement is true and Angeles County on: 04/24/2019. NOTICE - This fictitious names listed herein on: 05/2016. Signed: Allyson Winter Code.) Published: 05/04/2019, 05/11/2019, 05/18/2019 state of a fictitious business name in violation of the rights The filing of this statement does not of itself authorize the correct. This statement is filed with the County Clerk of Los name statement expires five years from the date it was Harrison, Managing Member. Registrant(s) declared that and 05/25/2019. of another under federal, state or common law (see Section use in this state of a fictitious business name in violation Angeles County on: 04/23/2019. NOTICE - This fictitious filed on, in the office of the County Clerk. A new Fictitious all information in the statement is true and correct. This 14411, et seq., B&P Code.) Published: 05/04/2019, of the rights of another under federal, state or common name statement expires five years from the date it was Business Name Statement must be filed prior to that date. statement is filed with the County Clerk of Los Angeles Fictitious Business Name Statement: 2019103287. The 05/11/2019, 05/18/2019 and 05/25/2019. law (see Section 14411, et seq., B&P Code.) Published: filed on, in the office of the County Clerk. A new Fictitious The filing of this statement does not of itself authorize the County on: 04/25/2019. NOTICE - This fictitious name following person(s) is/are doing business as: Erlinda C 05/04/2019, 05/11/2019, 05/18/2019 and 05/25/2019. Business Name Statement must be filed prior to that date. use in this state of a fictitious business name in violation statement expires five years from the date it was filed on, Caregiver Services, 9950 Jordan Ave. Apt 18, Chatsworth Fictitious Business Name Statement: 2019103453. The The filing of this statement does not of itself authorize the of the rights of another under federal, state or common in the office of the County Clerk. A new Fictitious Business CA 91311. Erlinda Crosby, 9950 Jordan Ave. Apt 18, following person(s) is/are doing business as: James Fictitious Business Name Statement: 2019103831. The use in this state of a fictitious business name in violation law (see Section 14411, et seq., B&P Code.) Published: Name Statement must be filed prior to that date. The filing Chatsworth CA 91311. This business is conducted by: Company, 24712 Marine Ave, Carson CA 90745. James following person(s) is/are doing business as: Trinity Dental of the rights of another under federal, state or common 05/04/2019, 05/11/2019, 05/18/2019 and 05/25/2019. of this statement does not of itself authorize the use in this an individual. The Registrant(s) commenced to transact Garcia, 24712 Marine Ave, Carson CA 90745. This Lab., 23332 Hamlin St, West Hills CA 91307. Haesup law (see Section 14411, et seq., B&P Code.) Published: state of a fictitious business name in violation of the rights business under the fictitious business name or names business is conducted by: an individual. The Registrant(s) Kimlee Yoon, 23332 Hamlin St, West Hills CA 91307. This 05/04/2019, 05/11/2019, 05/18/2019 and 05/25/2019. Fictitious Business Name Statement: 2019108753. The of another under federal, state or common law (see Section listed herein on: 03/2019. Signed: Erlinda Crosby, owner. commenced to transact business under the fictitious business is conducted by: an individual. The Registrant(s) following person(s) is/are doing business as: Daniel 14411, et seq., B&P Code.) Published: 05/04/2019, Registrant(s) declared that all information in the statement business name or names listed herein on: 04/2019. commenced to transact business under the fictitious Fictitious Business Name Statement: 2019107695. Guevara, 13012 Crenshaw Blvd, Gardena CA 90249. 05/11/2019, 05/18/2019 and 05/25/2019. is true and correct. This statement is filed with the County Signed: James Garcia, owner. Registrant(s) declared that business name or names listed herein on: 04/2019. The following person(s) is/are doing business as: A One Ramda Metal Specialties, Inc, 13012 Crenshaw Blvd, Clerk of Los Angeles County on: 04/18/2019. NOTICE all information in the statement is true and correct. This Signed: Haesup Kimlee Yoon, owner. Registrant(s) Security Services, 5936 Orange Ave Unit 18, Long Beach Gardena CA 90249. This business is conducted by: a Fictitious Business Name Statement: 2019110257. The - This fictitious name statement expires five years from statement is filed with the County Clerk of Los Angeles declared that all information in the statement is true and CA 90805. Alicia S Baker, 5936 Orange Ave Unit 18, corporation. The Registrant(s) commenced to transact following person(s) is/are doing business as: Pacific Luxury the date it was filed on, in the office of the County Clerk. County on: 04/18/2019. NOTICE - This fictitious name correct. This statement is filed with the County Clerk of Los Long Beach CA 90805. This business is conducted by: business under the fictitious business name or names Real Estate, 415 N Crescent Dr. #240, Beverly Hills CA A new Fictitious Business Name Statement must be filed statement expires five years from the date it was filed on, Angeles County on: 04/18/2019. NOTICE - This fictitious an individual. The Registrant(s) commenced to transact listed herein on: n/a. Signed: Daniel Guevara Lemus, 90210. Pacific Luxury Development, LLC, 415 N Crescent prior to that date. The filing of this statement does not of in the office of the County Clerk. A new Fictitious Business name statement expires five years from the date it was business under the fictitious business name or names President. Registrant(s) declared that all information in the Dr. #240, Beverly Hills CA 90210. This business is itself authorize the use in this state of a fictitious business Name Statement must be filed prior to that date. The filing filed on, in the office of the County Clerk. A new Fictitious listed herein on: n/a. Signed: Alicia S Baker, owner. statement is true and correct. This statement is filed with conducted by: a limited liability company. The Registrant(s) name in violation of the rights of another under federal, of this statement does not of itself authorize the use in this Business Name Statement must be filed prior to that date. Registrant(s) declared that all information in the statement the County Clerk of Los Angeles County on: 04/24/2019. commenced to transact business under the fictitious state or common law (see Section 14411, et seq., B&P state of a fictitious business name in violation of the rights The filing of this statement does not of itself authorize the is true and correct. This statement is filed with the County NOTICE - This fictitious name statement expires five years business name or names listed herein on: n/a. Signed: Code.) Published: 05/04/2019, 05/11/2019, 05/18/2019 of another under federal, state or common law (see Section use in this state of a fictitious business name in violation Clerk of Los Angeles County on: 04/23/2019. NOTICE from the date it was filed on, in the office of the County Mitchell Albert Anderson, Managing Member. Registrant(s) and 05/25/2019. 14411, et seq., B&P Code.) Published: 05/04/2019, of the rights of another under federal, state or common - This fictitious name statement expires five years from Clerk. A new Fictitious Business Name Statement must be declared that all information in the statement is true and 05/11/2019, 05/18/2019 and 05/25/2019. law (see Section 14411, et seq., B&P Code.) Published: the date it was filed on, in the office of the County Clerk. filed prior to that date. The filing of this statement does not correct. This statement is filed with the County Clerk of Los Fictitious Business Name Statement: 2019103386. The 05/04/2019, 05/11/2019, 05/18/2019 and 05/25/2019. A new Fictitious Business Name Statement must be filed of itself authorize the use in this state of a fictitious business Angeles County on: 04/25/2019. NOTICE - This fictitious following person(s) is/are doing business as: Escoto Fictitious Business Name Statement: 2019103528. The prior to that date. The filing of this statement does not of name in violation of the rights of another under federal, name statement expires five years from the date it was Care Services, 14747 Roscoe Blvd Apt 8, Panorama following person(s) is/are doing business as: Yolina Fictitious Business Name Statement: 2019105103. The itself authorize the use in this state of a fictitious business state or common law (see Section 14411, et seq., B&P filed on, in the office of the County Clerk. A new Fictitious City CA 91402. Ernesto Escoto, 14747 Roscoe Blvd Apt Services, 21530 Broadwell Ave, Torrance CA 90502. following person(s) is/are doing business as: Bundalian name in violation of the rights of another under federal, Code.) Published: 05/04/2019, 05/11/2019, 05/18/2019 Business Name Statement must be filed prior to that date. 8, Panorama City CA 91402. This business is conducted Yolina Magdaloyo, 21530 Broadwell Ave, Torrance CA Healthcare Provider, 7818 Lemp Avenue, North Hollywood state or common law (see Section 14411, et seq., B&P and 05/25/2019. The filing of this statement does not of itself authorize the by: an individual. The Registrant(s) commenced to transact 90502. This business is conducted by: an individual. The CA 91605/401 W First Street 607, Santa Ana CA 92701. Code.) Published: 05/04/2019, 05/11/2019, 05/18/2019 use in this state of a fictitious business name in violation business under the fictitious business name or names Registrant(s) commenced to transact business under Teresita Bundalian, 401 W First Street 607, Santa Ana and 05/25/2019. Fictitious Business Name Statement: 2019108772. of the rights of another under federal, state or common listed herein on: 03/2019. Signed: Ernesto Escoto, owner. the fictitious business name or names listed herein on: CA 92701. This business is conducted by: an individual. The following person(s) is/are doing business as: Gold law (see Section 14411, et seq., B&P Code.) Published: Registrant(s) declared that all information in the statement 04/2019. Signed: Yolina Magdaloyo, owner. Registrant(s) The Registrant(s) commenced to transact business under Statement of Abandonment of Use of Fictitious Business Exchange, 629 S. Hill St Suit 912, Los Angeles CA 90014. 05/04/2019, 05/11/2019, 05/18/2019 and 05/25/2019. is true and correct. This statement is filed with the County declared that all information in the statement is true and the fictitious business name or names listed herein on: Name: 2019107821. Current file: 2017358906. The Ara Kapoutian, 7045 Vanscoy Ave, North Hollywood CA Clerk of Los Angeles County on: 04/18/2019. NOTICE correct. This statement is filed with the County Clerk of Los 01/2019. Signed: Teresita Bundalian, owner. Registrant(s) following person has abandoned the use of the fictitious 91605. This business is conducted by: an individual. The Fictitious Business Name Statement: 2019110259. The - This fictitious name statement expires five years from Angeles County on: 04/18/2019. NOTICE - This fictitious declared that all information in the statement is true and business name: JC Auto Sales, 8802 Tilmont Ave, Pico Registrant(s) commenced to transact business under the following person(s) is/are doing business as: The Hand the date it was filed on, in the office of the County Clerk. name statement expires five years from the date it was correct. This statement is filed with the County Clerk of Los Rivera CA 90660. Robert Rodriguez, 8802 Tilmont fictitious business name or names listed herein on: n/a. Roll Bar, 523 West 6th Street, Suite R529S, Los Angeles A new Fictitious Business Name Statement must be filed filed on, in the office of the County Clerk. A new Fictitious Angeles County on: 04/19/2019. NOTICE - This fictitious Ave, Pico Rivera CA 90660. The fictitious business Signed: Ara Kapoutian, owner. Registrant(s) declared that CA 90014/8271 Melrose Ave., Ste 100, Los Angeles CA prior to that date. The filing of this statement does not of Business Name Statement must be filed prior to that date. name statement expires five years from the date it was name referred to above was filed on: 12/17/2017, in the all information in the statement is true and correct. This 90046. The HRB Experience, LLC, 523 West 6th Street, itself authorize the use in this state of a fictitious business The filing of this statement does not of itself authorize the filed on, in the office of the County Clerk. A new Fictitious County of Los Angeles. This business is conducted by: an statement is filed with the County Clerk of Los Angeles Suite R529S, Los Angeles CA 90014. This business is name in violation of the rights of another under federal, use in this state of a fictitious business name in violation Business Name Statement must be filed prior to that date. individual. Signed: Robert Rodriguez, owner. Registrant(s) County on: 04/24/2019. NOTICE - This fictitious name conducted by: a limited liability company. The Registrant(s) state or common law (see Section 14411, et seq., B&P of the rights of another under federal, state or common The filing of this statement does not of itself authorize the declared that all information in the statement is true and statement expires five years from the date it was filed on, commenced to transact business under the fictitious Code.) Published: 05/04/2019, 05/11/2019, 05/18/2019 law (see Section 14411, et seq., B&P Code.) Published: use in this state of a fictitious business name in violation correct. This statement is filed with the County Clerk of Los in the office of the County Clerk. A new Fictitious Business business name or names listed herein on: 10/2018. and 05/25/2019. 05/04/2019, 05/11/2019, 05/18/2019 and 05/25/2019. of the rights of another under federal, state or common Angeles County on: 04/23/2019. Published: 05/04/2019, Name Statement must be filed prior to that date. The filing Signed: Kiarash Jacob Illulian, CEO. Registrant(s) law (see Section 14411, et seq., B&P Code.) Published: 05/11/2019, 05/18/2019 and 05/25/2019. of this statement does not of itself authorize the use in this declared that all information in the statement is true and Fictitious Business Name Statement: 2019103387. Fictitious Business Name Statement: 2019103530. The 05/04/2019, 05/11/2019, 05/18/2019 and 05/25/2019. state of a fictitious business name in violation of the rights correct. This statement is filed with the County Clerk of Los The following person(s) is/are doing business as: following person(s) is/are doing business as: NNEKA Fictitious Business Name Statement: 2019107993. of another under federal, state or common law (see Section Angeles County on: 04/25/2019. NOTICE - This fictitious ABDULKARIM, 1828 S. Mansfield Ave., Los Angeles CA OJINI, 1211 E Carson St., Carson CA 90745. Nneka Ojini, Fictitious Business Name Statement: 2019105256. The The following person(s) is/are doing business as: Anna 14411, et seq., B&P Code.) Published: 05/04/2019, name statement expires five years from the date it was 90019. Adama Jalloh, 1828 S. Mansfield Ave., Los Angeles 1211 E Carson St., Carson CA 90745. This business is following person(s) is/are doing business as: Mishmash LaMadrid; Reactiveid, Put Me On Self-Tape, 5434 05/11/2019, 05/18/2019 and 05/25/2019. filed on, in the office of the County Clerk. A new Fictitious CA 90019. This business is conducted by: an individual. conducted by: an individual. The Registrant(s) commenced Creative, 427 N Ave 61 Rear Of, Los Angeles CA 90042. Carlton Way Apt 10, Los Angeles CA 90027-4850. Ann Business Name Statement must be filed prior to that date. The Registrant(s) commenced to transact business under to transact business under the fictitious business name or Hamish Kilpatrick, 427 N Ave 61 Rear Of, Los Angeles CA LaMadrid, 5434 Carlton Way Apt 10, Los Angeles CA Fictitious Business Name Statement: 2019108857. The The filing of this statement does not of itself authorize the the fictitious business name or names listed herein on: names listed herein on: 04/2019. Signed: Nneka Ojini, 90042. This business is conducted by: an individual. The 90027-4850. This business is conducted by: an individual. following person(s) is/are doing business as: ZAZ Design, use in this state of a fictitious business name in violation 03/2019. Signed: Adama Jalloh, owner. Registrant(s) owner. Registrant(s) declared that all information in the Registrant(s) commenced to transact business under the The Registrant(s) commenced to transact business under 15435 Vanowen St Unit 207, Van Nuys CA 91406. Sona of the rights of another under federal, state or common declared that all information in the statement is true and statement is true and correct. This statement is filed with fictitious business name or names listed herein on: n/a. the fictitious business name or names listed herein on: Aleksanyan, 15435 Vanowen St Unit 207, Van Nuys CA law (see Section 14411, et seq., B&P Code.) Published: correct. This statement is filed with the County Clerk of Los the County Clerk of Los Angeles County on: 04/18/2019. Signed: Hamish Kilpatrick, owner. Registrant(s) declared 01/2018. Signed: Ann LaMadrid, owner. Registrant(s) 91406. This business is conducted by: an individual. The 05/04/2019, 05/11/2019, 05/18/2019 and 05/25/2019. Angeles County on: 04/18/2019. NOTICE - This fictitious NOTICE - This fictitious name statement expires five years that all information in the statement is true and correct. This declared that all information in the statement is true and Registrant(s) commenced to transact business under name statement expires five years from the date it was from the date it was filed on, in the office of the County statement is filed with the County Clerk of Los Angeles correct. This statement is filed with the County Clerk of Los the fictitious business name or names listed herein on: Fictitious Business Name Statement: 2019110289. The filed on, in the office of the County Clerk. A new Fictitious Clerk. A new Fictitious Business Name Statement must be County on: 04/19/2019. NOTICE - This fictitious name Angeles County on: 04/24/2019. NOTICE - This fictitious 01/2019. Signed: Sona Aleksanyan, owner. Registrant(s) following person(s) is/are doing business as: Sweetflower Business Name Statement must be filed prior to that date. filed prior to that date. The filing of this statement does not statement expires five years from the date it was filed on, name statement expires five years from the date it was declared that all information in the statement is true and Culver City, Sweet Flower Culver City, 10000 Culver Blvd., The filing of this statement does not of itself authorize the of itself authorize the use in this state of a fictitious business in the office of the County Clerk. A new Fictitious Business filed on, in the office of the County Clerk. A new Fictitious correct. This statement is filed with the County Clerk of Los Culver City CA 90232. Sweetflower Culver, LLC, 10000 use in this state of a fictitious business name in violation name in violation of the rights of another under federal, Name Statement must be filed prior to that date. The filing Business Name Statement must be filed prior to that date. Angeles County on: 04/24/2019. NOTICE - This fictitious Culver Blvd., Culver City CA 90232. This business is of the rights of another under federal, state or common state or common law (see Section 14411, et seq., B&P of this statement does not of itself authorize the use in this The filing of this statement does not of itself authorize the name statement expires five years from the date it was conducted by: a limited liability company. The Registrant(s) law (see Section 14411, et seq., B&P Code.) Published: Code.) Published: 05/04/2019, 05/11/2019, 05/18/2019 state of a fictitious business name in violation of the rights use in this state of a fictitious business name in violation filed on, in the office of the County Clerk. A new Fictitious commenced to transact business under the fictitious 05/04/2019, 05/11/2019, 05/18/2019 and 05/25/2019. and 05/25/2019. of another under federal, state or common law (see Section of the rights of another under federal, state or common Business Name Statement must be filed prior to that date. business name or names listed herein on: 09/2018. 14411, et seq., B&P Code.) Published: 05/04/2019, law (see Section 14411, et seq., B&P Code.) Published: The filing of this statement does not of itself authorize the Signed: Timothy Dodd, Manager. Registrant(s) declared Fictitious Business Name Statement: 2019103389. Fictitious Business Name Statement: 2019103532. 05/11/2019, 05/18/2019 and 05/25/2019. 05/04/2019, 05/11/2019, 05/18/2019 and 05/25/2019. use in this state of a fictitious business name in violation that all information in the statement is true and correct. This The following person(s) is/are doing business as: Marie The following person(s) is/are doing business as: Rhoel of the rights of another under federal, state or common statement is filed with the County Clerk of Los Angeles Desamito Services, 151 1/2 E 216th, Carson CA 90745. Services, 3333 W 4th St #402, Los Angeles CA 90020. Fictitious Business Name Statement: 2019107052. The Fictitious Business Name Statement: 2019108371. The law (see Section 14411, et seq., B&P Code.) Published: County on: 04/25/2019. NOTICE - This fictitious name Marie Desamito, 151 1/2 E 216th, Carson CA 90745. This Roel Tolentino, 3333 W 4th St #402, Los Angeles CA following person(s) is/are doing business as: Jireh Hair following person(s) is/are doing business as: LatestLenses. 05/04/2019, 05/11/2019, 05/18/2019 and 05/25/2019. statement expires five years from the date it was filed on, business is conducted by: an individual. The Registrant(s) 90020. This business is conducted by: an individual. The Care; Jireh Styler, 13428 Maxella Ave 193, Marina Del com, 883 Coronado Dr, Arcadia CA 91007. Alexander M in the office of the County Clerk. A new Fictitious Business commenced to transact business under the fictitious Registrant(s) commenced to transact business under Rey CA 90292. Chantel Dubois, 13428 Maxella Ave Atencio, 883 Coronado Dr, Arcadia CA 91007; Borislav Fictitious Business Name Statement: 2019108924. The Name Statement must be filed prior to that date. The filing business name or names listed herein on: 04/2019. the fictitious business name or names listed herein on: 193, Marina Del Rey CA 90292. Brandon Roche, 13428 Alexandrov, 883 Coronado Dr, Arcadia CA 91007. This following person(s) is/are doing business as: Service of this statement does not of itself authorize the use in this Signed: Marie Desamito, owner. Registrant(s) declared 04/2019. Signed: Roel Tolentino, owner. Registrant(s) Maxella Ave 193, Marina Del Rey CA 90292. This business business is conducted by: a general partnership. The 7, Service 7 Progress Service, 12129 Manor Dr. #48, state of a fictitious business name in violation of the rights that all information in the statement is true and correct. This declared that all information in the statement is true and is conducted by: a general partnership. The Registrant(s) Registrant(s) commenced to transact business under Hawthorne CA 90250/PO Box #986, Hawthorne CA 90251. of another under federal, state or common law (see Section statement is filed with the County Clerk of Los Angeles correct. This statement is filed with the County Clerk of Los commenced to transact business under the fictitious the fictitious business name or names listed herein on: Michael Wadlington, 12129 Manor Dr. #48, Hawthorne CA 14411, et seq., B&P Code.) Published: 05/04/2019, County on: 04/18/2019. NOTICE - This fictitious name Angeles County on: 04/18/2019. NOTICE - This fictitious business name or names listed herein on: 04/2019. n/a. Signed: Alexander M Atencio, partner. Registrant(s) 90250. This business is conducted by: an individual. The 05/11/2019, 05/18/2019 and 05/25/2019. statement expires five years from the date it was filed on, name statement expires five years from the date it was Signed: Chantel Dubois, partner. Registrant(s) declared declared that all information in the statement is true and Registrant(s) commenced to transact business under in the office of the County Clerk. A new Fictitious Business filed on, in the office of the County Clerk. A new Fictitious that all information in the statement is true and correct. This correct. This statement is filed with the County Clerk of Los the fictitious business name or names listed herein on: Fictitious Business Name Statement: 2019110291. The Name Statement must be filed prior to that date. The filing Business Name Statement must be filed prior to that date. statement is filed with the County Clerk of Los Angeles Angeles County on: 04/24/2019. NOTICE - This fictitious 05/2014. Signed: Michael Wadlington, owner. Registrant(s) following person(s) is/are doing business as: Sweetflower of this statement does not of itself authorize the use in this The filing of this statement does not of itself authorize the County on: 04/23/2019. NOTICE - This fictitious name name statement expires five years from the date it was declared that all information in the statement is true and Arts District, Sweetflower DTLA, Sweet Flower Arts District, state of a fictitious business name in violation of the rights use in this state of a fictitious business name in violation statement expires five years from the date it was filed on, filed on, in the office of the County Clerk. A new Fictitious correct. This statement is filed with the County Clerk of Los Sweet Flower DTLA, 10000 Culver Blvd., Culver City CA of another under federal, state or common law (see Section of the rights of another under federal, state or common in the office of the County Clerk. A new Fictitious Business Business Name Statement must be filed prior to that date. Angeles County on: 04/24/2019. NOTICE - This fictitious 90232. Valley Herbal Healing Center, Inc., 614 Mateo 14411, et seq., B&P Code.) Published: 05/04/2019, law (see Section 14411, et seq., B&P Code.) Published: Name Statement must be filed prior to that date. The filing The filing of this statement does not of itself authorize the name statement expires five years from the date it was Street, Los Angeles CA 90021. This business is conducted 05/11/2019, 05/18/2019 and 05/25/2019. 05/04/2019, 05/11/2019, 05/18/2019 and 05/25/2019. of this statement does not of itself authorize the use in this use in this state of a fictitious business name in violation filed on, in the office of the County Clerk. A new Fictitious by: a corporation. The Registrant(s) commenced to state of a fictitious business name in violation of the rights of the rights of another under federal, state or common Business Name Statement must be filed prior to that date. transact business under the fictitious business name or Fictitious Business Name Statement: 2019103433. The Fictitious Business Name Statement: 2019103602. The of another under federal, state or common law (see Section law (see Section 14411, et seq., B&P Code.) Published: The filing of this statement does not of itself authorize the names listed herein on: 09/2018. Signed: Timothy Dodd, following person(s) is/are doing business as: Prado Sales, following person(s) is/are doing business as: Starbright 14411, et seq., B&P Code.) Published: 05/04/2019, 05/04/2019, 05/11/2019, 05/18/2019 and 05/25/2019. use in this state of a fictitious business name in violation President. Registrant(s) declared that all information in the 6475 E. Pacific Coast Highway Suite #555, Long Beach Care Service, 349 W 234th Pl, Carson CA 90745. Roberto 05/11/2019, 05/18/2019 and 05/25/2019. of the rights of another under federal, state or common statement is true and correct. This statement is filed with CA 90803. Blanca Estela Prado, 5018 E. Kenbridge De La Torre, 349 W 234th Pl, Carson CA 90745. This Fictitious Business Name Statement: 2019108495. law (see Section 14411, et seq., B&P Code.) Published: the County Clerk of Los Angeles County on: 04/25/2019. Drive, Carson CA 90741. This business is conducted by: business is conducted by: an individual. The Registrant(s) Fictitious Business Name Statement: 2019107211. The The following person(s) is/are doing business as: EAK 05/04/2019, 05/11/2019, 05/18/2019 and 05/25/2019. NOTICE - This fictitious name statement expires five years an individual. The Registrant(s) commenced to transact commenced to transact business under the fictitious following person(s) is/are doing business as: Foreman Brothers, 7608 Eastern Ave., Bell Gardens CA 90201. from the date it was filed on, in the office of the County business under the fictitious business name or names business name or names listed herein on: 03/2019. Firm, 2385 Pacific Avenue, Long Beach CA 90806. EAK Brothers, Inc., 7608 Eastern Ave., Bell Gardens CA Fictitious Business Name Statement: 2019108968. The Clerk. A new Fictitious Business Name Statement must be listed herein on: n/a. Signed: Blanca Estela Prado, owner. Signed: Roberto De La Torre, owner. Registrant(s) Brandye Foreman, 970 Sunnyhill Place, Diamond Bar 90201. This business is conducted by: a corporation. The following person(s) is/are doing business as: Conaryum filed prior to that date. The filing of this statement does not Registrant(s) declared that all information in the statement declared that all information in the statement is true and CA 91765. This business is conducted by: an individual. Registrant(s) commenced to transact business under Imports, 5453 Kester Ave. Apt. 1, Sherman Oaks CA of itself authorize the use in this state of a fictitious business is true and correct. This statement is filed with the County correct. This statement is filed with the County Clerk of Los The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 91411. Christina Tang, 5453 Kester Ave. Apt. 1, Sherman name in violation of the rights of another under federal, Clerk of Los Angeles County on: 04/18/2019. NOTICE Angeles County on: 04/18/2019. NOTICE - This fictitious the fictitious business name or names listed herein on: n/a. Signed: Jose Luis Hernandez Mendez, President. Oaks CA 91411. This business is conducted by: an state or common law (see Section 14411, et seq., B&P - This fictitious name statement expires five years from name statement expires five years from the date it was 04/2019. Signed: Brandye Foreman, owner. Registrant(s) Registrant(s) declared that all information in the statement individual. The Registrant(s) commenced to transact Code.) Published: 05/04/2019, 05/11/2019, 05/18/2019 the date it was filed on, in the office of the County Clerk. filed on, in the office of the County Clerk. A new Fictitious declared that all information in the statement is true and is true and correct. This statement is filed with the County business under the fictitious business name or names and 05/25/2019. Page 8 The british Weekly, Sat. May 25, 2019

prior to that date. The filing of this statement does not of business name or names listed herein on: 04/2019. Valley Village CA 91607. This business is conducted by: before this court at the hearing McGinley, an adult over the age of Fictitious Business Name Statement: 2019110293. The itself authorize the use in this state of a fictitious business Signed: Hambartsum Akopyan, owner. Registrant(s) an individual. The Registrant(s) commenced to transact indicated below to show cause, if 18 years. following person(s) is/are doing business as: Sweetflower name in violation of the rights of another under federal, declared that all information in the statement is true and business under the fictitious business name or names Studio City, Sweet Flower Studio City, 11706 Ventura state or common law (see Section 14411, et seq., B&P correct. This statement is filed with the County Clerk of Los listed herein on: 01/2019. Signed: Inger Tudor, owner. any, why the petition for change Blvd., Studio City CA 91604. Perennial Holistic Wellness Code.) Published: 05/04/2019, 05/11/2019, 05/18/2019 Angeles County on: 04/29/2019. NOTICE - This fictitious Registrant(s) declared that all information in the statement of name should not be granted. Date: 07/05/2019. Time: 8:30am, in Center, Inc., 11706 Ventura Blvd., Studio City CA 91604. and 05/25/2019. name statement expires five years from the date it was is true and correct. This statement is filed with the County Any person objecting to the name Dept. K Room Annex This business is conducted by: a corporation. The filed on, in the office of the County Clerk. A new Fictitious Clerk of Los Angeles County on: 04/30/2019. NOTICE - changes described above must file Registrant(s) commenced to transact business under Fictitious Business Name Statement: 2019111314. The Business Name Statement must be filed prior to that date. This fictitious name statement expires five years from a written objection that includes It appearing that the following the fictitious business name or names listed herein on: following person(s) is/are doing business as: Dynamic The filing of this statement does not of itself authorize the the date it was filed on, in the office of the County Clerk. the reasons for the objection at person whose name is to be 11/2018. Signed: Timothy Dodd, President. Registrant(s) Systems Logistics; Dynamic Systems Logistics M C, 9920 use in this state of a fictitious business name in violation A new Fictitious Business Name Statement must be filed declared that all information in the statement is true and Dolan Ave, Downey CA 90240. J Jesus Ramos, 9920 of the rights of another under federal, state or common prior to that date. The filing of this statement does not of least two days before the matter changed is over 18 years of correct. This statement is filed with the County Clerk of Los Dolan Ave, Downey CA 90240. This business is conducted law (see Section 14411, et seq., B&P Code.) Published: itself authorize the use in this state of a fictitious business is scheduled to be heard and must age: Margaret Helen Ingraffia Angeles County on: 04/25/2019. NOTICE - This fictitious by: an individual. The Registrant(s) commenced to transact 05/04/2019, 05/11/2019, 05/18/2019 and 05/25/2019. name in violation of the rights of another under federal, appear at the hearing to show McGinley. And a petition for name statement expires five years from the date it was business under the fictitious business name or names state or common law (see Section 14411, et seq., B&P cause why the petition should not change of names having been duly filed on, in the office of the County Clerk. A new Fictitious listed herein on: 05/2005. Signed: J Jesus Ramos, owner. Fictitious Business Name Statement: 2019113046. The Code.) Published: 05/04/2019, 05/11/2019, 05/18/2019 be granted. If no written objection is filed with the clerk of this Court, and Business Name Statement must be filed prior to that date. Registrant(s) declared that all information in the statement following person(s) is/are doing business as: Matamoros and 05/25/2019. The filing of this statement does not of itself authorize the is true and correct. This statement is filed with the County Express, 4433 W. 120th St. Unit 201, Hawthorne CA timely filed, the court may grant the it appearing from said petition that use in this state of a fictitious business name in violation Clerk of Los Angeles County on: 04/26/2019. NOTICE - 90250. Alex T Matamoros, 4433 W. 120th St. Unit 201, Fictitious Business Name Statement: 2019113884. The petition without a hearing. said petitioner(s) desire to have of the rights of another under federal, state or common This fictitious name statement expires five years from Hawthorne CA 90250. This business is conducted by: following person(s) is/are doing business as: Elephant their name changed from Margaret law (see Section 14411, et seq., B&P Code.) Published: the date it was filed on, in the office of the County Clerk. an individual. The Registrant(s) commenced to transact Moving Company, 8727 Venice Blvd., Los Angeles CA Date: 06/28/2019. Time: 8.30am. Helen Ingraffia McGinley to 05/04/2019, 05/11/2019, 05/18/2019 and 05/25/2019. A new Fictitious Business Name Statement must be filed business under the fictitious business name or names 90034. Donald Patrick Tonty, 4291 Campbell Dr., Los Dept. K Margaret Helen McGinley. prior to that date. The filing of this statement does not of listed herein on: 03/2014. Signed: Alex T Matamoros, Angeles CA 90066. This business is conducted by: an Fictitious Business Name Statement: 2019110318. The itself authorize the use in this state of a fictitious business owner. Registrant(s) declared that all information in the individual. The Registrant(s) commenced to transact following person(s) is/are doing business as: Sweetflower name in violation of the rights of another under federal, statement is true and correct. This statement is filed with business under the fictitious business name or names It appearing that the following IT IS HEREBY ORDERED that all Melrose; Sweet Flower Melrose, 8163 Melrose Ave., Los state or common law (see Section 14411, et seq., B&P the County Clerk of Los Angeles County on: 04/30/2019. listed herein on: 09/2013. Signed: Donald Patrick Tonty, person(s) whose name is to be persons interested in the above Angeles CA 90046-7016. Vermont Herbal Center, Inc., Code.) Published: 05/04/2019, 05/11/2019, 05/18/2019 NOTICE - This fictitious name statement expires five years owner. Registrant(s) declared that all information in the changed is a minor under 18 entitled matter of change of 8163 Melrose Ave., Los Angeles CA 90046-7016. This and 05/25/2019. from the date it was filed on, in the office of the County statement is true and correct. This statement is filed with years of age: Aidan James Kai names appear before the above business is conducted by: a corporation. The Registrant(s) Clerk. A new Fictitious Business Name Statement must be the County Clerk of Los Angeles County on: 04/30/2019. entitled court to show cause why commenced to transact business under the fictitious Fictitious Business Name Statement: 2019111430. The filed prior to that date. The filing of this statement does not NOTICE - This fictitious name statement expires five years Claybion. And a petition for change business name or names listed herein on: 12/2018. following person(s) is/are doing business as: Kathleen of itself authorize the use in this state of a fictitious business from the date it was filed on, in the office of the County of names having been duly filed the petition for change of name(s) Signed: Timothy Dodd, President. Registrant(s) declared Abueva, RDHAP, 859 N Wilton Place, Los Angeles CA name in violation of the rights of another under federal, Clerk. A new Fictitious Business Name Statement must be with the clerk of this Court, and it should not be granted. that all information in the statement is true and correct. This 90038. Kathleen Mae Abueva, 859 N Wilton Place, Los state or common law (see Section 14411, et seq., B&P filed prior to that date. The filing of this statement does not appearing from said petition that Any person objecting to the name statement is filed with the County Clerk of Los Angeles Angeles CA 90038. This business is conducted by: an Code.) Published: 05/04/2019, 05/11/2019, 05/18/2019 of itself authorize the use in this state of a fictitious business said petitioners desire to have changes described must file a County on: 04/25/2019. NOTICE - This fictitious name individual. The Registrant(s) commenced to transact and 05/25/2019. name in violation of the rights of another under federal, the name(s) changed from Aidan written petition that includes the statement expires five years from the date it was filed on, business under the fictitious business name or names state or common law (see Section 14411, et seq., B&P in the office of the County Clerk. A new Fictitious Business listed herein on: n/a. Signed: Kathleen Mae Abueva, Fictitious Business Name Statement: 2019113111. The Code.) Published: 05/04/2019, 05/11/2019, 05/18/2019 James Kai Claybion to Aidan reasons for the objection at least Name Statement must be filed prior to that date. The filing owner. Registrant(s) declared that all information in the following person(s) is/are doing business as: Kristine and 05/25/2019. James Kai Wegner. two court days before the matter of this statement does not of itself authorize the use in this statement is true and correct. This statement is filed with Arias, 5439 S. La Cienega Blvd. Los Angeles CA 90056. is scheduled to be heard and must state of a fictitious business name in violation of the rights the County Clerk of Los Angeles County on: 04/26/2019. Ramonita Parel Living Trust, 5439 S. La Cienega Blvd. Los Fictitious Business Name Statement: 2019113886. The A copy of this Order to Show Cause appear at the hearing to show of another under federal, state or common law (see Section NOTICE - This fictitious name statement expires five years Angeles CA 90056. This business is conducted by: a trust. following person(s) is/are doing business as: Luca Energy shall be published at least once a cause why the petition should not 14411, et seq., B&P Code.) Published: 05/04/2019, from the date it was filed on, in the office of the County The Registrant(s) commenced to transact business under Consulting, 210 Santa Monica Boulevard 402, Santa 05/11/2019, 05/18/2019 and 05/25/2019. Clerk. A new Fictitious Business Name Statement must be the fictitious business name or names listed herein on: n/a. Monica CA 90401. Broga Experience, LLC, The, 210 week for four successive weeks be granted. If no written objection filed prior to that date. The filing of this statement does not Signed: Kristine Arias, trustee. Registrant(s) declared that Santa Monica Boulevard 402, Santa Monica CA 90401. prior to the date set for hearing is timely filed, the court may grant Fictitious Business Name Statement: 2019110375. The of itself authorize the use in this state of a fictitious business all information in the statement is true and correct. This This business is conducted by: a limited liability company. on the petition in the following the petition without a hearing. following person(s) is/are doing business as: Zion IT name in violation of the rights of another under federal, statement is filed with the County Clerk of Los Angeles The Registrant(s) commenced to transact business under newspaper of general circulation, Solutions, 5 N Slope Ln, Pomona CA 91766. Juhan Andy state or common law (see Section 14411, et seq., B&P County on: 04/30/2019. NOTICE - This fictitious name the fictitious business name or names listed herein on: printed in this county: The British IT IS FURTHER ORDERED that a Lee, 5 N Slope Ln, Pomona CA 91766. This business is Code.) Published: 05/04/2019, 05/11/2019, 05/18/2019 statement expires five years from the date it was filed on, n/a. Signed: William James Moyle, Managing Member. conducted by: an individual. The Registrant(s) commenced and 05/25/2019. in the office of the County Clerk. A new Fictitious Business Registrant(s) declared that all information in the statement Weekly. copy of this order be published in to transact business under the fictitious business name or Name Statement must be filed prior to that date. The filing is true and correct. This statement is filed with the County the British Weekly, a newspaper of names listed herein on: 03/2019. Signed: Juhan Andy Lee, Fictitious Business Name Statement: 2019111524. The of this statement does not of itself authorize the use in this Clerk of Los Angeles County on: 04/30/2019. NOTICE - Dated: May 3, 2019 general circulation for the County owner. Registrant(s) declared that all information in the following person(s) is/are doing business as: Olah Edibles; state of a fictitious business name in violation of the rights This fictitious name statement expires five years from Judge Lawrence H. Cho, Judge of of Los Angeles, for four successive statement is true and correct. This statement is filed with Olah Extracts, White Lightning, White Lightning Industries, of another under federal, state or common law (see Section the date it was filed on, in the office of the County Clerk. the Superior Court. weeks prior to the date set for the County Clerk of Los Angeles County on: 04/26/2019. 8535 West Knoll Dr., #217, West Hollywood CA 90069. 14411, et seq., B&P Code.) Published: 05/04/2019, A new Fictitious Business Name Statement must be filed hearing of said petition. NOTICE - This fictitious name statement expires five years White Lightning Industries, LLC, 8535 West Knoll Dr., #217, 05/11/2019, 05/18/2019 and 05/25/2019. prior to that date. The filing of this statement does not of Case No. 19SMCP00211 from the date it was filed on, in the office of the County West Hollywood CA 90069. This business is conducted by: itself authorize the use in this state of a fictitious business Clerk. A new Fictitious Business Name Statement must be a limited liability company. The Registrant(s) commenced Fictitious Business Name Statement: 2019113151. name in violation of the rights of another under federal, Published: 05/11/2019, 05/18/2019, Dated: April 30, 2019. filed prior to that date. The filing of this statement does not to transact business under the fictitious business name or The following person(s) is/are doing business as: Onyx state or common law (see Section 14411, et seq., B&P 05/25/2019 and 06/01/2019. Lawrence H. Cho of itself authorize the use in this state of a fictitious business names listed herein on: n/a. Signed: Jamie Koz, Manager. Maison, 5557 W 6th St Unit 1112, Los Angeles CA 90036. Code.) Published: 05/04/2019, 05/11/2019, 05/18/2019 Judge of the Superior Court name in violation of the rights of another under federal, Registrant(s) declared that all information in the statement Angela Byrd, 5557 W 6th St Unit 1112, Los Angeles CA and 05/25/2019. 19SMCP00203 state or common law (see Section 14411, et seq., B&P is true and correct. This statement is filed with the County 90036. This business is conducted by: an individual. The Code.) Published: 05/04/2019, 05/11/2019, 05/18/2019 Clerk of Los Angeles County on: 04/26/2019. NOTICE - Registrant(s) commenced to transact business under Fictitious Business Name Statement: 2019113888. The ORDER TO SHOW CAUSE FOR and 05/25/2019. This fictitious name statement expires five years from the fictitious business name or names listed herein on: following person(s) is/are doing business as: Biofeedback CHANGE OF NAME Published: 05/11/2019, 05/18/2019, the date it was filed on, in the office of the County Clerk. 04/2019. Signed: Angela Byrd, owner. Registrant(s) And Family Therapy Center; Steven C. Kassel, MFT and Superior Court of California 05/25/2019 and 06/01/2019. Fictitious Business Name Statement: 2019110762. The A new Fictitious Business Name Statement must be filed declared that all information in the statement is true and Associates, 26266 Prima Way, Santa Clarita CA 91350. County of Los Angeles following person(s) is/are doing business as: District Love, prior to that date. The filing of this statement does not of correct. This statement is filed with the County Clerk of Los Steven C. Kassel, 26266 Prima Way, Santa Clarita CA 111 N. Hill Street ORDER TO SHOW CAUSE FOR 15532 Nordhoff St #201, North Hills CA 91343/15532 itself authorize the use in this state of a fictitious business Angeles County on: 04/30/2019. NOTICE - This fictitious 91350. This business is conducted by: an individual. The Nordhoff St #201, North Hills CA 91343. Shardae Silva, name in violation of the rights of another under federal, name statement expires five years from the date it was Registrant(s) commenced to transact business under Los Angeles CA 90012 CHANGE OF NAME 4031 W 141 St #6, Hawthorne CA 90250; Jesten Sharpe, state or common law (see Section 14411, et seq., B&P filed on, in the office of the County Clerk. A new Fictitious the fictitious business name or names listed herein on: Superior Court of California 912 S Ash St 1, Inglewood CA 90301. This business is Code.) Published: 05/04/2019, 05/11/2019, 05/18/2019 Business Name Statement must be filed prior to that date. 07/2016. Signed: Steven C. Kassel, owner. Registrant(s) In the Matter of the Petition of County of Los Angeles conducted by: a general partnership. The Registrant(s) and 05/25/2019. The filing of this statement does not of itself authorize the declared that all information in the statement is true and Kelly Chen, an adult over the age 9425 Penfield Ave commenced to transact business under the fictitious use in this state of a fictitious business name in violation correct. This statement is filed with the County Clerk of Los of 18 years. Chatsworth CA 91311. business name or names listed herein on: 04/2019. Fictitious Business Name Statement: 2019111526. The of the rights of another under federal, state or common Angeles County on: 04/30/2019. NOTICE - This fictitious Signed: Shardae Silva, owner. Registrant(s) declared that following person(s) is/are doing business as: Cella B law (see Section 14411, et seq., B&P Code.) Published: name statement expires five years from the date it was all information in the statement is true and correct. This Beauty Supply, 6252 Long Beach Blvd, Long Beach 05/04/2019, 05/11/2019, 05/18/2019 and 05/25/2019. filed on, in the office of the County Clerk. A new Fictitious Date: 06/18/2019. Time: 10:30am, In the Matter of the Petition of statement is filed with the County Clerk of Los Angeles CA 90805/6252 Long Beach Blvd, Long Beach CA Business Name Statement must be filed prior to that date. in Dept. 44 Room 418 Kasandra Torres, an adult over County on: 04/26/2019. NOTICE - This fictitious name 90805. 5MT, Inc, 6254 Long Beach Blvd, Long Beach Fictitious Business Name Statement: 2019113184. The The filing of this statement does not of itself authorize the the age of 18 years, on behalf of statement expires five years from the date it was filed on, CA 90805. This business is conducted by: a corporation. following person(s) is/are doing business as: El Guayabo use in this state of a fictitious business name in violation It appearing that the following Miguel A. Bejorano, a minor under in the office of the County Clerk. A new Fictitious Business The Registrant(s) commenced to transact business under Trucking, 9209 S San Pedro St, Los Angeles CA 90003. of the rights of another under federal, state or common the age of 18 years. Name Statement must be filed prior to that date. The filing the fictitious business name or names listed herein on: Hugo Refugio Rodriguez, 9209 S San Pedro St, Los law (see Section 14411, et seq., B&P Code.) Published: person whose name is to be of this statement does not of itself authorize the use in this 04/2019. Signed: Marcella Rene Barraza, President. Angeles CA 90003. This business is conducted by: an 05/04/2019, 05/11/2019, 05/18/2019 and 05/25/2019. changed is over 18 years of age: state of a fictitious business name in violation of the rights Registrant(s) declared that all information in the statement individual. The Registrant(s) commenced to transact Kelly Chen. And a petition for The Court Orders that all persons of another under federal, state or common law (see Section is true and correct. This statement is filed with the County business under the fictitious business name or names listed Fictitious Business Name Statement: 2019113890. The change of names having been duly interested in this matter appear 14411, et seq., B&P Code.) Published: 05/04/2019, Clerk of Los Angeles County on: 04/26/2019. NOTICE - herein on: 04/2019. Signed: Hugo Refugio Rodriguez, following person(s) is/are doing business as: Pate Girl, filed with the clerk of this Court, and before this court at the hearing 05/11/2019, 05/18/2019 and 05/25/2019. This fictitious name statement expires five years from owner. Registrant(s) declared that all information in the 553 1/2 Washington Blvd., Venice CA 90292. Alexandra it appearing from said petition that indicated below to show cause, if the date it was filed on, in the office of the County Clerk. statement is true and correct. This statement is filed with Clotilde Ivanich, 553 1/2 Washington Blvd., Venice CA Fictitious Business Name Statement: 2019110893. A new Fictitious Business Name Statement must be filed the County Clerk of Los Angeles County on: 04/30/2019. 90292. This business is conducted by: an individual. The said petitioner(s) desire to have any, why the petition for change The following person(s) is/are doing business as: VH prior to that date. The filing of this statement does not of NOTICE - This fictitious name statement expires five years Registrant(s) commenced to transact business under the their name changed from Kelly of name should not be granted. Handyman Services, 10345 Western Ave Apt 36, Downey itself authorize the use in this state of a fictitious business from the date it was filed on, in the office of the County fictitious business name or names listed herein on: n/a. Chen to Yan Chen. Any person objecting to the name CA 90241. Victor Hernandez, 10345 Western Ave Apt name in violation of the rights of another under federal, Clerk. A new Fictitious Business Name Statement must be Signed: Alexandra Clotilde Ivanich, owner. Registrant(s) changes described above must file 36, Downey CA 90241. This business is conducted by: state or common law (see Section 14411, et seq., B&P filed prior to that date. The filing of this statement does not declared that all information in the statement is true and IT IS HEREBY ORDERED that all a written objection that includes an individual. The Registrant(s) commenced to transact Code.) Published: 05/04/2019, 05/11/2019, 05/18/2019 of itself authorize the use in this state of a fictitious business correct. This statement is filed with the County Clerk of Los business under the fictitious business name or names and 05/25/2019. name in violation of the rights of another under federal, Angeles County on: 04/30/2019. NOTICE - This fictitious persons interested in the above the reasons for the objection at listed herein on: 01/2018. Signed: Victor Hernandez, state or common law (see Section 14411, et seq., B&P name statement expires five years from the date it was entitled matter of change of least two days before the matter owner. Registrant(s) declared that all information in the Fictitious Business Name Statement: 2019112051. The Code.) Published: 05/04/2019, 05/11/2019, 05/18/2019 filed on, in the office of the County Clerk. A new Fictitious names appear before the above is scheduled to be heard and must statement is true and correct. This statement is filed with following person(s) is/are doing business as: Thunder & and 05/25/2019. Business Name Statement must be filed prior to that date. entitled court to show cause why appear at the hearing to show the County Clerk of Los Angeles County on: 04/26/2019. Neon, 361 21st Street, Santa Monica CA 90402. Daniel The filing of this statement does not of itself authorize the the petition for change of name(s) cause why the petition should not NOTICE - This fictitious name statement expires five years Sullivan, 361 21st Street, Santa Monica CA 90402. This Fictitious Business Name Statement: 2019113254. The use in this state of a fictitious business name in violation from the date it was filed on, in the office of the County business is conducted by: an individual. The Registrant(s) following person(s) is/are doing business as: Lisa Renee, of the rights of another under federal, state or common should not be granted. be granted. If no written objection is Clerk. A new Fictitious Business Name Statement must be commenced to transact business under the fictitious 680 E Colorado Blvd #150, Pasadena CA 91101. Lisa law (see Section 14411, et seq., B&P Code.) Published: Any person objecting to the name timely filed, the court may grant the filed prior to that date. The filing of this statement does not business name or names listed herein on: n/a. Signed: Renee Manley, 4407 Ambrose Ave #101, Los Angeles CA 05/04/2019, 05/11/2019, 05/18/2019 and 05/25/2019. changes described must file a petition without a hearing. of itself authorize the use in this state of a fictitious business Daniel Sullivan, owner. Registrant(s) declared that all 90027. This business is conducted by: an individual. The written petition that includes the name in violation of the rights of another under federal, information in the statement is true and correct. This Registrant(s) commenced to transact business under the Fictitious Business Name Statement: 2019113892. The reasons for the objection at least Date: 06/21/2019. Time: 8.30am. state or common law (see Section 14411, et seq., B&P statement is filed with the County Clerk of Los Angeles fictitious business name or names listed herein on: n/a. following person(s) is/are doing business as: Autostar Dept. F49 Code.) Published: 05/04/2019, 05/11/2019, 05/18/2019 County on: 04/29/2019. NOTICE - This fictitious name Signed: Lisa Renee Manley, owner. Registrant(s) declared Collision Center, 19041 Parthenia Street, Northridge CA two court days before the matter and 05/25/2019. statement expires five years from the date it was filed on, that all information in the statement is true and correct. This 91324/18017 Chatsworth Street, #355, Granada Hills CA is scheduled to be heard and must in the office of the County Clerk. A new Fictitious Business statement is filed with the County Clerk of Los Angeles 91344. Semistar LLC, 18017 Chatsworth Street, #355, appear at the hearing to show It appearing that the following Fictitious Business Name Statement: 2019110926. The Name Statement must be filed prior to that date. The filing County on: 04/30/2019. NOTICE - This fictitious name Granada Hills CA 91344. This business is conducted by: cause why the petition should not person(s) whose name is to be following person(s) is/are doing business as: VITDAMUSA, of this statement does not of itself authorize the use in this statement expires five years from the date it was filed on, a limited liability company. The Registrant(s) commenced be granted. If no written objection is changed is a minor under 18 years 3228 Union Pacific Ave Unit B, Los Angeles CA 90023. state of a fictitious business name in violation of the rights in the office of the County Clerk. A new Fictitious Business to transact business under the fictitious business name timely filed, the court may grant the of age: Miguel A. Bejorano III. Michael Jong Pak, 3228 Union Pacific Ave Unit B, Los of another under federal, state or common law (see Section Name Statement must be filed prior to that date. The filing or names listed herein on: n/a. Signed: Aram Semirjyan, Angeles CA 90023. This business is conducted by: an 14411, et seq., B&P Code.) Published: 05/04/2019, of this statement does not of itself authorize the use in this Manager. Registrant(s) declared that all information in the petition without a hearing. And a petition for change of names individual. The Registrant(s) commenced to transact 05/11/2019, 05/18/2019 and 05/25/2019. state of a fictitious business name in violation of the rights statement is true and correct. This statement is filed with having been duly filed with the clerk business under the fictitious business name or names of another under federal, state or common law (see Section the County Clerk of Los Angeles County on: 04/30/2019. IT IS FURTHER ORDERED that a of this Court, and it appearing from listed herein on: n/a. Signed: Michael Jong Pak, owner. Fictitious Business Name Statement: 2019112497. The 14411, et seq., B&P Code.) Published: 05/04/2019, NOTICE - This fictitious name statement expires five years copy of this order be published in said petition that said petitioners Registrant(s) declared that all information in the statement following person(s) is/are doing business as: Ether11, 05/11/2019, 05/18/2019 and 05/25/2019. from the date it was filed on, in the office of the County the British Weekly, a newspaper of desire to have the name(s) is true and correct. This statement is filed with the County 11160 Hindry Ave. Unit F, Los Angeles CA 90035. Michael Clerk. A new Fictitious Business Name Statement must be Clerk of Los Angeles County on: 04/26/2019. NOTICE - Zagha, 1208 S Crescent Hts. Blvd., Los Angeles CA Fictitious Business Name Statement: 2019113645. The filed prior to that date. The filing of this statement does not general circulation for the County changed from Miguel A. Bejorano This fictitious name statement expires five years from 90035; Vladimir Galat, 3905 Inglewood Blvd., Los Angeles following person(s) is/are doing business as: Westside of itself authorize the use in this state of a fictitious business of Los Angeles, for four successive III to Aiden Joel Torres. the date it was filed on, in the office of the County Clerk. CA 90066. This business is conducted by: a general Investment, 10326 Almayo Ave. #204, Los Angeles CA name in violation of the rights of another under federal, weeks prior to the date set for A new Fictitious Business Name Statement must be filed partnership. The Registrant(s) commenced to transact 90064. Mitra Yaghoobian, 10326 Almayo Ave. #204, state or common law (see Section 14411, et seq., B&P hearing of said petition. A copy of this Order to Show Cause prior to that date. The filing of this statement does not of business under the fictitious business name or names Los Angeles CA 90064. This business is conducted by: Code.) Published: 05/04/2019, 05/11/2019, 05/18/2019 shall be published at least once a itself authorize the use in this state of a fictitious business listed herein on: 04/2019. Signed: Michael Zagha, owner. an individual. The Registrant(s) commenced to transact and 05/25/2019. name in violation of the rights of another under federal, Registrant(s) declared that all information in the statement business under the fictitious business name or names Dated: April 15, 2019. week for four successive weeks state or common law (see Section 14411, et seq., B&P is true and correct. This statement is filed with the County listed herein on: 09/2009. Signed: Mitra Yaghoobian, ORDER TO SHOW CAUSE FOR Judge Edward B. Moreton, Jr. prior to the date set for hearing Code.) Published: 05/04/2019, 05/11/2019, 05/18/2019 Clerk of Los Angeles County on: 04/29/2019. NOTICE - owner. Registrant(s) declared that all information in the CHANGE OF NAME Judge of the Superior Court on the petition in the following and 05/25/2019. This fictitious name statement expires five years from statement is true and correct. This statement is filed with 19STCP01288 newspaper of general circulation, the date it was filed on, in the office of the County Clerk. the County Clerk of Los Angeles County on: 04/30/2019. Superior Court of California County of Los Angeles printed in this county: The British Fictitious Business Name Statement: 2019111278. The A new Fictitious Business Name Statement must be filed NOTICE - This fictitious name statement expires five years Published: 05/11/2019, 05/18/2019, Weekly. following person(s) is/are doing business as: Centennial prior to that date. The filing of this statement does not of from the date it was filed on, in the office of the County 1725 Main Street Flooring, 23030 West Ave C, Lancaster CA 93536. itself authorize the use in this state of a fictitious business Clerk. A new Fictitious Business Name Statement must be Santa Monica CA 90401 05/25/2019 and 06/01/2019. Mark Leo Martinez Jr, 23030 West Ave C, Lancaster CA name in violation of the rights of another under federal, filed prior to that date. The filing of this statement does not Dated: April 19, 2019 93536. This business is conducted by: an individual. The state or common law (see Section 14411, et seq., B&P of itself authorize the use in this state of a fictitious business ORDER TO SHOW CAUSE FOR David B. Gelfound Registrant(s) commenced to transact business under Code.) Published: 05/04/2019, 05/11/2019, 05/18/2019 name in violation of the rights of another under federal, In the Matter of the Petition of Brett Wegner and Renee Claybion, CHANGE OF NAME Judge of the Superior Court. the fictitious business name or names listed herein and 05/25/2019. state or common law (see Section 14411, et seq., B&P Superior Court of California Case No. 19CHCP00139 on: 04/2019. Signed: Mark Leo Martinez Jr, owner. Code.) Published: 05/04/2019, 05/11/2019, 05/18/2019 adults over the age of 18 years, on Registrant(s) declared that all information in the statement Fictitious Business Name Statement: 2019112594. The and 05/25/2019. behalf of Aidan James Kai Claybion, County of Los Angeles is true and correct. This statement is filed with the County following person(s) is/are doing business as: Splatter a minor under the age of 18 years. 1725 Main Street Published: 05/11/2019, 05/18/2019, Clerk of Los Angeles County on: 04/26/2019. NOTICE - Haus, 13649 Bonanza St, Arleta CA 91331. Hambartsum Fictitious Business Name Statement: 2019113694. The Santa Monica CA 90401 05/25/2019 and 06/01/2019. This fictitious name statement expires five years from Akopyan, 13649 Bonanza St, Arleta CA 91331. This following person(s) is/are doing business as: High Priest the date it was filed on, in the office of the County Clerk. business is conducted by: an individual. The Registrant(s) Productions, 5306 Hermitage Ave., Apt 8B, Valley Village The Court Orders that all persons interested in this matter appear In the Matter of the Petition ORDER TO SHOW CAUSE FOR A new Fictitious Business Name Statement must be filed commenced to transact business under the fictitious CA 91607. Inger Tudor, 5306 Hermitage Ave., Apt 8B, of Margaret Helen Ingraffia CHANGE OF NAME The british Weekly, Sat. May 25, 2019 Page 9 Stargazing with Annie Shaw

ARIES: If you are interested in romance and love…it is in the air. This can be lovers or family. Either way enjoy this time frame. Your ruler Mars is heading into Gemini and though this could slow things down in work or business, it will not last long. TAURUS: Your finances could be a bit of a worry, so be careful how you handle them. Try not to stress out over this as it is all temporary, anyway. Health situations will heal now due to your lovely boss Venus in a great area. Be cool and it will feel better by mid-week. GEMINI: You would be wise to not use up all your energy next week as then your boss planet Mercury will be moving fast, so whatever old stuff you are holding onto is likely to escape. This is not good for your overall health, so deal with it soon. Happy Birthday! CAN CER: You may be thinking your life is less than positive (or it may others are that way to you), however, look back over the last few weeks and take stock of what worked and what did not. This is ending only if are ready to release things and be more upbeat. LEO: You may have felt a little out of sorts lately, this is because mighty Uranus has moved from your cousin Aries to more settled Taurus. Take stock of what you have achieved and what you are wishing for these next couple of weeks. Chances are you will get pretty much what you want if you stay the course. VIRGO: This past week or so for you has not been as fruitful as you need your life to be. This is because you are being a little unrealistic on the scope of work that is needed. Starting this next week life gets more lively. You will see much better results soon. LIBRA: Without a doubt you have achieved a certain amount of attention lately, personal or otherwise. Now that mighty Mars is moving into your cousin sign of Gemini the attention will become more positive in several ways. This does not mean you can let up on your everyday responsibilities. SCORPIO: This week ahead will start a more balanced time when your boss Mars moves into Gemini and starts to balance your life for a while. Work and relationship opportunities are already gearing up for you, so it’s best to keep up your more healthy lifestyle, it’s really going to improve you overall. SAGITTARIUS: There is likey a friend or family situation in which you are not getting all the facts or truth. However you look at this you must put your attention on following through until all is ok. You are the voice of reason here. CAPRICORN: There will be changes coming soon enough, so do not make any rash decisions. Be prepared to go with the flow at the same time do not take anything for granted. Try to not judge anyone or anything, let the truth find its own light. AQUARIUS: Some situation is still not as you want, however by midweek it’s looking much more better. Then you can let yourself relax and spend some cash on a gift for yourself. Your boss Uranus has settled into Taurus for several years and will motivate you in several ways. PISCES: You are very intuitive usually and you will get to use it for your own benefit in the next couple of days or so. Stay focused while you also keep a low profile and by next weekend it’s time to relax and do what makes you happy. The British Weekly Sudoku by Myles Mellor #390 The British Weekly Crossword by Myles Mellor. #390

Brits in LA Pub Quiz is proving more popular than ever and seeing the Cat and Fiddle packed with trivia players each Tuesday - but there’s one team they’re all currently trying to catch. For the second week in a row, the winners of the $75 and the glory were Judoon Platoon Upon the Moon (that’s a reference to their favorite show, Doctor Who). Can the winners, pictured here with quizmaster Sandro Monetti, complete the hat-trick on Tuesday May 28 or will another team stop them? The quiz starts at 8 but get there early for a good seat. (Picture By Frank L’e Sanford) Page 10 The british Weekly, Sat. May 25, 2019 Brits in LA to see how the factory operates and sample their delicious new flavors. A little closer to home is Lone Pine, up there on Highway 395, about three hours north of Hollywood and on Faint echoes the way to Mammoth. I’d never been there before and it was quite of the Old breathtaking. It’s a quaint town of only 2000 West up here inhabitants and close to Death Valley and has a real old Western feel… in Lone Pine... it was a backdrop for a lot of classic westerns Those of you follow in Wes Anderson’s and taking in the views, my Instagram (@ movies). The project is O can see why. Many craigrobertyoung) going to be an amazing, classic film stars have WESTERN HERITAGE: Jake’s Saloon in Lone Pine has the classic double have probably noticed wonderful show, called shot in the town, swing doors while (below) the ghost town of Cerro Gordo is also a must-see a slew of recent activity “The World According including Cary Grant, mainly comprising of To Jeff Goldblum, and Doris Day, Randolph spectacular views or will Air on Disney + in Scott, James Stewart, funny places I’ve come the fall. Spencer Tracey, Steve across on my travels. Even though making McQueen and Gregory Any actor will tell they this documentary is a Peck. feel blessed just to be hard task, we are most The most important working regularly, but certainly having a lot of of the bunch was the getting to work while fun along the way. classic ‘High Sierra” traveling to fascinating Apart from shooting directed by Raoul places...well, that’s my here, in our own Walsh and starring personal sweetspot. backyard, we have Humphrey Bogart and I’m currently traveling visited Cleveland, Ida Lupino, which was America working on Portland, Vegas, made in 1941. I learned a documentary with Baltimore, San Diego... all about this at the Jeff Goldblum, (yes Do you want know museum of western THE Jeff Goldblum, the best thing to do in film history on the actor and star of Burlington, Vermont? Main Street there. Apart blockbusters including Go see the Ben & Jerry’s from the wonderful Independence Day, factory where they have Sierras, the town is Jurassic Park and The a graveyard dedicated a gateway to Mount Fly. He is also a near- to all the dead flavors Whitney and Cerro constant presence they retire. You also get Gordo (the ghost town) a perfect place to rest Texas, and from there yeah…work! which is also definitely your weary bones. on to San Francisco. worth visiting. It’s an Next week I’m off Can’t wait to taste Till next time.... old silver mine with to the yee-haw land of the good food, drink stay dry! a freaky unique hotel, Austin and Dallas in in the culture and….oh Craig Young the elevation is close to 12,000ft and the view from up there is totally worth the hour-long drive. And while you’re there, check out Jake’s Saloon, a real Western throwbac, complete with double-swing doors, two pool tables and a table tennis table It’sTraditional Time Afternoon For Tea is nowTea... served at the back. It’s also the Mon-Sat 11.30am-4.00pm in our Tea Room only place with a full (also available privately for baby showers, liquor license in the bridal showers and special occasions). town. King’s Head Pies now available in our bakery. As for Sausage rolls, pastries & delicious cakes, baked daily accommodation, I recommend the Best Ye Olde King’s Head, 116 Santa Monica Blvd. Western on Main Street, Santa Monica CA 90401 • Tel: 310 451-1402 not super fancy but The british Weekly, Sat. May 25, 2019 Page 11

Liam still GoT star Madden stays mum on jonesing for movie role! signing up for some Bondage! James Bond favorite Barbara Broccoli has Despite a string of set Richard Madden has made it clear she wants to backs, British singer Liam responded to rumors persuade Craig to stay on Payne has confirmed he he will replace Daniel for a sixth film. will be releasing music in Craig after Bond 25. According to the very near future. The Game of Thrones GMB’s Ross King: “When The One Direction and Bodyguard star is I was asking her about it superstar initially currently the bookies’ [being Daniel’s final Bond announced his debut first choice to replace film], she said, ‘I’m in album was being Craig as the heartthrob complete denial’. She is released in September super-spy with odds of a very powerful lady, as 2018, however, after 2-1. In fact, Madden is we all know. Maybe don’t he split with Cheryl ahead of other favorites count out the fact that he Tweedy things were put to take up the licence might come back for just on ice. to kill, heading a field one more.” Liam, admitted he no has ranged from Tom Meanwhile, longer connected with Hiddleston and Idris Moneypenny star Naomie the tracks and the whole Elba to James Norton Harris has said Craig may album was indefinitely and Tom Hardy. still do another 007 movie shelved. Instead, he Personally, I think he is encouragement from after Bond 25. released four track EP, the best choice by far! Egerton next to him, a Speaking with The First Time. Currently, the bashful Madden was Independent, she Now Liam, who has 32-year-old co- adamant it was nothing said: “Daniel has never been teasing shots from it big in Hollywood them. stars opposite Taron but speculation. said that [Bond 25 is his inside recording studios movies. “I didn’t quite get some Egerton in the Elton He said: “It’s very last film], so we don’t for the past week, has Earlier this year the of the roles but it’s been John biopic Rocketman, flattering to be involved in know.” opened up about his new hunk revealed he had fun. playing John Reid, the that conversation at all. “It’s still open – who music. secretly auctioned “I just want to do rock legend’s manager “But it’s all just talk at knows? Genuinely I think The Strip That Down star for Stephen Spielberg for a action films… I need to and boyfriend in the this point and I’m sure he doesn’t know. Nobody said: “I’ve got to work and part in his remake of West do something like really early- to mid-’70’s. next week it’ll be someone does. collaborate with some of Wide Story. action-based.” When asked about all different.” “It depends on this film the most amazing people Revealing his acting Determined to prove those 007 rumors at the After all, Craig is and if people turn out and so far and that just keeps ambitions, he added to he is more than a one- Cannes Film Festival press currently shooting his are like, ‘We want Daniel’ happening. Billboard: “I never really trick pony, Liam has also conference. Madden’s fifth and final Bond movie – which I think they will – However, while there saw it coming myself, branched out into fashion. Bond odds were read out for an April 2020 release then he may well be back is no denying he hopes to honestly. He has been announced to him, before being asked date, so his replacement for another one.” dominate the charts once “I put a couple auditions as the first brand by a journalist if replacing is hardly a priority right Bond 25 will be released more, Liam also appears into some things and had ambassador for Hugo Craig was a “done deal?” now. in UK cinemas on April 3, to be determined to make a little bit of success with Boss’ spin-off line HUGO. Despite the Plus, Bond producer 2020.

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

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

2995 Thousand Oaks Blvd., Thousand Oaks. (parking in rear) Open: Mon-Sat. 10.30-5.30 • Sun: 12-6 • Tel: (805) 495-4042 Page 12 The british Weekly, Sat. May 25, 2019

Superior Court of California Fictitious Business Name Statement: 2019092466. Clerk. A new Fictitious Business Name Statement The Registrant(s) commenced to transact business Rodeo Blinds, 15030 Ventura Blvd. #428, Sherman business name in violation of the rights of another County of Los Angeles The following person(s) is/are doing business as: must be filed prior to that date. The filing of this under the fictitious business name or names listed Oaks CA 91403. Zora Interiors LLC, 15030 under federal, state or common law (see Section 1725 Main Street, Room 102 Power Synergies; Seismic Synergies, 1627 Pontius statement does not of itself authorize the use in this herein on: n/a. Signed: Tyler Rhoads, owner. Ventura Blvd. #428, Sherman Oaks CA 91403. 14411, et seq., B&P Code.) Published: 05/11/2019, Ave Ste 203, Los Angeles CA 90025/11755 Wilshire state of a fictitious business name in violation of the Registrant(s) declared that all information in the This business is conducted by: a limited liability 05/18/2019, 05/25/2019 and 06/01/2019. Santa Monica CA 90401 Blvd Ste 1250, Los Angeles CA 90025. Power rights of another under federal, state or common statement is true and correct. This statement is company. The Registrant(s) commenced to transact Synergy Solutions, Inc., 1627 Pontius Ave Ste 203, law (see Section 14411, et seq., B&P Code.) filed with the County Clerk of Los Angeles County business under the fictitious business name or Fictitious Business Name Statement: 2019114335. In the Matter of the Petition of Los Angeles CA 90025. This business is conducted Published: 05/11/2019, 05/18/2019, 05/25/2019 on: 04/25/2019. NOTICE - This fictitious name names listed herein on: 04/2019. Signed: Seyed M The following person(s) is/are doing business as: Tanyi Rosemary Love, an adult by: a corporation. The Registrant(s) commenced and 06/01/2019. statement expires five years from the date it was Mostafavi Rouzati, Manager. Registrant(s) declared Active Wear Basics, 524 N. Yaleton Avenue, West over the age of 18 years. to transact business under the fictitious business filed on, in the office of the County Clerk. Anew that all information in the statement is true and Covina CA 91790. William S Toledo, 524 N. Yaleton name or names listed herein on: 08/2012. Signed: Fictitious Business Name Statement: 2019105274. Fictitious Business Name Statement must be filed correct. This statement is filed with the County Clerk Avenue, West Covina CA 91790. This business Michael Salhab, President. Registrant(s) declared The following person(s) is/are doing business as: prior to that date. The filing of this statement does not of Los Angeles County on: 04/29/2019. NOTICE - is conducted by: an individual. The Registrant(s) Date: 07/12/2019. Time: 8:30am, in that all information in the statement is true and Jentree Construction, 2335 S. Longwood Ave., of itself authorize the use in this state of a fictitious This fictitious name statement expires five years commenced to transact business under the fictitious Dept. K Room A-203 correct. This statement is filed with the County Clerk Los Angeles CA 90016. Kevin Eugene Stewart, business name in violation of the rights of another from the date it was filed on, in the office of the business name or names listed herein on: 07/2017. of Los Angeles County on: 04/08/2019. NOTICE - 2335 S. Longwood Ave., Los Angeles CA 90016. under federal, state or common law (see Section County Clerk. A new Fictitious Business Name Signed: William S Toledo, owner. Registrant(s) It appearing that the following This fictitious name statement expires five years This business is conducted by: an individual. The 14411, et seq., B&P Code.) Published: 05/11/2019, Statement must be filed prior to that date. The declared that all information in the statement is true person whose name is to be from the date it was filed on, in the office of the Registrant(s) commenced to transact business 05/18/2019, 05/25/2019 and 06/01/2019. filing of this statement does not of itself authorize and correct. This statement is filed with the County changed is over 18 years of age: County Clerk. A new Fictitious Business Name under the fictitious business name or names listed the use in this state of a fictitious business name Clerk of Los Angeles County on: 05/01/2019. Tanyi Rosemary Love. And a Statement must be filed prior to that date. The herein on: 01/2011. Signed: Kevin Eugene Stewart, Fictitious Business Name Statement: 2019110169. in violation of the rights of another under federal, NOTICE - This fictitious name statement expires filing of this statement does not of itself authorize owner. Registrant(s) declared that all information in The following person(s) is/are doing business as: state or common law (see Section 14411, et seq., five years from the date it was filed on, in the office petition for change of names having the use in this state of a fictitious business name the statement is true and correct. This statement is Studio K Designory; Kelly Zhang, 4914 Kauffman B&P Code.) Published: 05/11/2019, 05/18/2019, of the County Clerk. A new Fictitious Business been duly filed with the clerk of in violation of the rights of another under federal, filed with the County Clerk of Los Angeles County Ave, Temple City CA 91780. Royal Party Corp., 05/25/2019 and 06/01/2019. Name Statement must be filed prior to that date. The this Court, and it appearing from state or common law (see Section 14411, et seq., on: 04/19/2019. NOTICE - This fictitious name 4914 Kauffman Ave, Temple City CA 91780. This filing of this statement does not of itself authorize said petition that said petitioner(s) B&P Code.) Published: 05/04/2019, 05/11/2019, statement expires five years from the date it was business is conducted by: a corporation. The Fictitious Business Name Statement: 2019112486. the use in this state of a fictitious business name desire to have their name changed 05/18/2019 and 05/25/2019. filed on, in the office of the County Clerk. Anew Registrant(s) commenced to transact business The following person(s) is/are doing business as: in violation of the rights of another under federal, from Tanyi Rosemary Love to Fictitious Business Name Statement must be filed under the fictitious business name or names listed American Barber Shop Echo Park, 1563 W Sunset state or common law (see Section 14411, et seq., Fictitious Business Name Statement: 2019097426. prior to that date. The filing of this statement does not herein on: 01/2013. Signed: Ian Chen, President. Blvd, Los Angeles CA 90026. American Barber B&P Code.) Published: 05/11/2019, 05/18/2019, Rosemary Love Tanyi. The following person(s) is/are doing business as: of itself authorize the use in this state of a fictitious Registrant(s) declared that all information in the Shop Echo Park, Inc., 1563 W Sunset Blvd, Los 05/25/2019 and 06/01/2019. American Clean Service, 6903 Rita Ave #209, business name in violation of the rights of another statement is true and correct. This statement is Angeles CA 90026. This business is conducted IT IS HEREBY ORDERED that all Huntington Park CA 90255. Alejandro Berrrios Diaz, under federal, state or common law (see Section filed with the County Clerk of Los Angeles County by: a corporation. The Registrant(s) commenced Fictitious Business Name Statement: 2019114741. persons interested in the above 6903 Rita Ave #209, Huntington Park CA 90255. 14411, et seq., B&P Code.) Published: 05/11/2019, on: 04/25/2019. NOTICE - This fictitious name to transact business under the fictitious business The following person(s) is/are doing business entitled matter of change of This business is conducted by: an individual. The 05/18/2019, 05/25/2019 and 06/01/2019. statement expires five years from the date it was name or names listed herein on: n/a. Signed: as: Gail Wehner Physical Therapy, 1821 Wilshire names appear before the above Registrant(s) commenced to transact business filed on, in the office of the County Clerk. Anew George Mendoza, President. Registrant(s) declared Blvd Ste400, Santa Monica CA 90403. Santa entitled court to show cause why under the fictitious business name or names listed Fictitious Business Name Statement: 2019106514. Fictitious Business Name Statement must be filed that all information in the statement is true and Monica Physical Therapy Inc, 1821 Wilshire Blvd herein on: 04/2019. Signed: Alejandro Berrrios Diaz, The following person(s) is/are doing business as: prior to that date. The filing of this statement does not correct. This statement is filed with the County Clerk Ste400, Santa Monica CA 90403. This business the petition for change of name(s) owner. Registrant(s) declared that all information in Sivar-Tech Design, 851 E 3rd St., Pomona CA of itself authorize the use in this state of a fictitious of Los Angeles County on: 04/29/2019. NOTICE - is conducted by: a corporation. The Registrant(s) should not be granted. the statement is true and correct. This statement is 91766/617 Miller St, Pomona CA 91766. Fabricio F. business name in violation of the rights of another This fictitious name statement expires five years commenced to transact business under the fictitious Any person objecting to the name filed with the County Clerk of Los Angeles County Villafranco Rodriguez, 851 E 3rd St., Pomona CA under federal, state or common law (see Section from the date it was filed on, in the office of the business name or names listed herein on: n/a. changes described must file a on: 04/11/2019. NOTICE - This fictitious name 91766. This business is conducted by: an individual. 14411, et seq., B&P Code.) Published: 05/11/2019, County Clerk. A new Fictitious Business Name Signed: Jordan Tsai, owner. Registrant(s) declared written petition that includes the statement expires five years from the date it was The Registrant(s) commenced to transact business 05/18/2019, 05/25/2019 and 06/01/2019. Statement must be filed prior to that date. The that all information in the statement is true and reasons for the objection at least filed on, in the office of the County Clerk. Anew under the fictitious business name or names listed filing of this statement does not of itself authorize correct. This statement is filed with the County Clerk Fictitious Business Name Statement must be filed herein on: n/a. Signed: Fabricio F. Villafranco Fictitious Business Name Statement: 2019110962. the use in this state of a fictitious business name of Los Angeles County on: 05/01/2019. NOTICE - two court days before the matter prior to that date. The filing of this statement does not Rodriguez, owner. Registrant(s) declared that all The following person(s) is/are doing business in violation of the rights of another under federal, This fictitious name statement expires five years is scheduled to be heard and must of itself authorize the use in this state of a fictitious information in the statement is true and correct. as: Children’s Orchard, 26063 Bouquet Canyon state or common law (see Section 14411, et seq., from the date it was filed on, in the office of the appear at the hearing to show business name in violation of the rights of another This statement is filed with the County Clerk of Los Rd, Santa Clarita CA 91350/20800 Kingscrest Dr, B&P Code.) Published: 05/11/2019, 05/18/2019, County Clerk. A new Fictitious Business Name cause why the petition should not under federal, state or common law (see Section Angeles County on: 04/22/2019. NOTICE - This Saugus CA 91350. 4’s A Charm, 20800 Kingscrest 05/25/2019 and 06/01/2019. Statement must be filed prior to that date. The be granted. If no written objection is 14411, et seq., B&P Code.) Published: 05/11/2019, fictitious name statement expires five years from Dr, Saugus CA 91350. This business is conducted filing of this statement does not of itself authorize timely filed, the court may grant the 05/18/2019, 05/25/2019 and 06/01/2019. the date it was filed on, in the office of the County by: a limited liability company. The Registrant(s) Fictitious Business Name Statement: 2019113427. the use in this state of a fictitious business name petition without a hearing. Clerk. A new Fictitious Business Name Statement commenced to transact business under the The following person(s) is/are doing business as: in violation of the rights of another under federal, Fictitious Business Name Statement: 2019098490. must be filed prior to that date. The filing of this fictitious business name or names listed herein on: Ocean Shores Gastroenterology Medical Group, state or common law (see Section 14411, et seq., The following person(s) is/are doing business as: statement does not of itself authorize the use in this n/a. Signed: Daniel Lawrie, Member. Registrant(s) 1040 Elm Avenue, Suite 100, Long Beach CA B&P Code.) Published: 05/11/2019, 05/18/2019, IT IS FURTHER ORDERED that a Arche America Financial Group, 3701 Wilshire Blvd state of a fictitious business name in violation of the declared that all information in the statement is true 90813/46 E Peninsula Center Drive #134, Rolling 05/25/2019 and 06/01/2019. copy of this order be published in Suite 520E, Los Angeles CA 90010. Dongwook Yi, rights of another under federal, state or common and correct. This statement is filed with the County Hills Estates CA 90274. Timothy C Simmons, M.D., the British Weekly, a newspaper of 3701 Wilshire Blvd Suite 520E, Los Angeles CA law (see Section 14411, et seq., B&P Code.) Clerk of Los Angeles County on: 04/26/2019. Inc., 46 E Peninsula Center Drive #134, Rolling Fictitious Business Name Statement: 2019114755. general circulation for the County 90010. This business is conducted by: an individual. Published: 05/11/2019, 05/18/2019, 05/25/2019 NOTICE - This fictitious name statement expires Hills Estates CA 90274. This business is conducted The following person(s) is/are doing business as: of Los Angeles, for four successive The Registrant(s) commenced to transact business and 06/01/2019. five years from the date it was filed on, in the office by: a corporation. The Registrant(s) commenced DEKOROLOGI, 728 W. 27th Street, San Pedro under the fictitious business name or names listed of the County Clerk. A new Fictitious Business to transact business under the fictitious business CA 90731/28364 S. Western AVE #25, Rancho weeks prior to the date set for herein on: 01/2013. Signed: Dongwook Yi, owner. Fictitious Business Name Statement: 2019107052. Name Statement must be filed prior to that date. The name or names listed herein on: n/a. Signed: Erik Palos Verdes CA 90275. Kristina Lindahl, 728 W. hearing of said petition. Registrant(s) declared that all information in the The following person(s) is/are doing business as: filing of this statement does not of itself authorize A. Simmons, CFO. Registrant(s) declared that all 27th Street, San Pedro CA 90731. This business statement is true and correct. This statement is Jireh Hair Care; Jireh Styler, 13428 Maxella Ave the use in this state of a fictitious business name information in the statement is true and correct. is conducted by: an individual. The Registrant(s) Dated: April 25, 2019. filed with the County Clerk of Los Angeles County 193, Marina del Rey CA 90292. Chantel Dubois, in violation of the rights of another under federal, This statement is filed with the County Clerk of Los commenced to transact business under the fictitious Lawrence H. Cho on: 04/12/2019. NOTICE - This fictitious name 13428 Maxella Ave 193, Marina del Rey CA 90292; state or common law (see Section 14411, et seq., Angeles County on: 04/30/2019. NOTICE - This business name or names listed herein on: 04/2019. Judge of the Superior Court statement expires five years from the date it was Brandon Roche, 13428 Maxella Ave 193, Marina B&P Code.) Published: 05/11/2019, 05/18/2019, fictitious name statement expires five years from Signed: Kristina Lindahl, owner. Registrant(s) 19SMCP00194 filed on, in the office of the County Clerk. Anew del Rey CA 90292. This business is conducted by: a 05/25/2019 and 06/01/2019. the date it was filed on, in the office of the County declared that all information in the statement is true Fictitious Business Name Statement must be filed general partnership. The Registrant(s) commenced Clerk. A new Fictitious Business Name Statement and correct. This statement is filed with the County prior to that date. The filing of this statement does not to transact business under the fictitious business Fictitious Business Name Statement: 2019110970. must be filed prior to that date. The filing of this Clerk of Los Angeles County on: 05/01/2019. Published: 05/11/2019, 05/18/2019, of itself authorize the use in this state of a fictitious name or names listed herein on: 04/2019. Signed: The following person(s) is/are doing business statement does not of itself authorize the use in this NOTICE - This fictitious name statement expires 05/25/2019 and 06/01/2019. business name in violation of the rights of another Chantel Dubois, owner. Registrant(s) declared that as: PBA Galleries, 17276 Escalon Drive, Encino state of a fictitious business name in violation of the five years from the date it was filed on, in the office under federal, state or common law (see Section all information in the statement is true and correct. CA 91436. PB Auction Galleries Inc., 17276 rights of another under federal, state or common of the County Clerk. A new Fictitious Business ORDER TO SHOW CAUSE FOR 14411, et seq., B&P Code.) Published: 05/11/2019, This statement is filed with the County Clerk of Los Escalon Drive, Encino CA 91436. This business law (see Section 14411, et seq., B&P Code.) Name Statement must be filed prior to that date. The CHANGE OF NAME 05/18/2019, 05/25/2019 and 06/01/2019. Angeles County on: 04/23/2019. NOTICE - This is conducted by: a corporation. The Registrant(s) Published: 05/11/2019, 05/18/2019, 05/25/2019 filing of this statement does not of itself authorize fictitious name statement expires five years from commenced to transact business under the fictitious and 06/01/2019. the use in this state of a fictitious business name Superior Court of California Fictitious Business Name Statement: 2019102230. the date it was filed on, in the office of the County business name or names listed herein on: 01/2013. in violation of the rights of another under federal, County of Los Angeles The following person(s) is/are doing business as: Clerk. A new Fictitious Business Name Statement Signed: Gregory G Krisilas, President. Registrant(s) Fictitious Business Name Statement: 2019113466. state or common law (see Section 14411, et seq., 111 N. Hill Street Bird Bath Games, 4470 W. Sunset Blvd #91941, must be filed prior to that date. The filing of this declared that all information in the statement is true The following person(s) is/are doing business as: B&P Code.) Published: 05/11/2019, 05/18/2019, Los Angeles CA 90012 Los Angeles CA 90027. Bird Bath Games, LLC, statement does not of itself authorize the use in this and correct. This statement is filed with the County Laundry Outfitter, 1264 Hyatt Ave., Wilmington CA 05/25/2019 and 06/01/2019. 4470 W. Sunset Blvd #91941, Los Angeles CA state of a fictitious business name in violation of the Clerk of Los Angeles County on: 04/26/2019. 90744. Laundry Outfitter, Inc., 1264 Hyatt Ave., In the Matter of the Petition of 90027. This business is conducted by: a limited rights of another under federal, state or common NOTICE - This fictitious name statement expires Wilmington CA 90744. This business is conducted Fictitious Business Name Statement: 2019114958. Thomas Bryant, an adult over the liability company. The Registrant(s) commenced law (see Section 14411, et seq., B&P Code.) five years from the date it was filed on, in the office by: a corporation. The Registrant(s) commenced The following person(s) is/are doing business as: to transact business under the fictitious business Published: 05/11/2019, 05/18/2019, 05/25/2019 of the County Clerk. A new Fictitious Business to transact business under the fictitious business Never Said Goodnight, 6617 Orange St. Apt 205, age of 18 years. name or names listed herein on: 04/2019. Signed: and 06/01/2019. Name Statement must be filed prior to that date. The name or names listed herein on: n/a. Signed: Los Angeles CA 90048. Nazanin Pournaghshband, Daniel Wynne, Managing Member. Registrant(s) filing of this statement does not of itself authorize Ramiro Duarte Torres, President. Registrant(s) 6617 Orange St. Apt 205, Los Angeles CA 90048. Date: 07/09/2019. Time: 10:30am, declared that all information in the statement is true Fictitious Business Name Statement: 2019107547. the use in this state of a fictitious business name declared that all information in the statement is true This business is conducted by: an individual. The in Dept. 44 Room 418 and correct. This statement is filed with the County The following person(s) is/are doing business as: in violation of the rights of another under federal, and correct. This statement is filed with the County Registrant(s) commenced to transact business Clerk of Los Angeles County on: 04/17/2019. LAREUNIR, 23371 Mulholland Dr #103, Woodland state or common law (see Section 14411, et seq., Clerk of Los Angeles County on: 04/30/2019. under the fictitious business name or names listed It appearing that the following NOTICE - This fictitious name statement expires Hills CA 91364. Sarah Montes, 23371 Mulholland B&P Code.) Published: 05/11/2019, 05/18/2019, NOTICE - This fictitious name statement expires herein on: n/a. Signed: Nazanin Pournaghshband, five years from the date it was filed on, in the office Dr #103, Woodland Hills CA 91364. This business 05/25/2019 and 06/01/2019. five years from the date it was filed on, in the office owner. Registrant(s) declared that all information in person whose name is to be of the County Clerk. A new Fictitious Business is conducted by: an individual. The Registrant(s) of the County Clerk. A new Fictitious Business the statement is true and correct. This statement is changed is over 18 years of age: Name Statement must be filed prior to that date. The commenced to transact business under the Fictitious Business Name Statement: 2019111206. Name Statement must be filed prior to that date. The filed with the County Clerk of Los Angeles County Thomas Bryant. And a petition for filing of this statement does not of itself authorize fictitious business name or names listed herein on: The following person(s) is/are doing business as: filing of this statement does not of itself authorize on: 05/01/2019. NOTICE - This fictitious name change of names having been duly the use in this state of a fictitious business name n/a. Signed: Sarah Montes, owner. Registrant(s) Crescent Reeves, 1600 S. Wooster St. Apt. 4, Los the use in this state of a fictitious business name statement expires five years from the date it was filed with the clerk of this Court, and in violation of the rights of another under federal, declared that all information in the statement is true Angeles CA 90035. Richard Westmoreland, 1600 in violation of the rights of another under federal, filed on, in the office of the County Clerk. Anew it appearing from said petition that state or common law (see Section 14411, et seq., and correct. This statement is filed with the County S. Wooster St. Apt. 4, Los Angeles CA 90035. state or common law (see Section 14411, et seq., Fictitious Business Name Statement must be filed said petitioner(s) desire to have B&P Code.) Published: 05/11/2019, 05/18/2019, Clerk of Los Angeles County on: 04/23/2019. This business is conducted by: an individual. The B&P Code.) Published: 05/11/2019, 05/18/2019, prior to that date. The filing of this statement does not 05/25/2019 and 06/01/2019. NOTICE - This fictitious name statement expires Registrant(s) commenced to transact business 05/25/2019 and 06/01/2019. of itself authorize the use in this state of a fictitious their name changed from Thomas five years from the date it was filed on, in the office under the fictitious business name or names listed business name in violation of the rights of another Bryant to Aidan Brody. Fictitious Business Name Statement: 2019102262. of the County Clerk. A new Fictitious Business herein on: 02/2014. Signed: Richard Westmoreland, Fictitious Business Name Statement: 2019113622. under federal, state or common law (see Section The following person(s) is/are doing business Name Statement must be filed prior to that date. The owner. Registrant(s) declared that all information in The following person(s) is/are doing business as: 14411, et seq., B&P Code.) Published: 05/11/2019, IT IS HEREBY ORDERED that all as: Blue Island Shellfish, 28963 Palos Verdes filing of this statement does not of itself authorize the statement is true and correct. This statement is MYHOLISTICRITUALS, 327 N Boyston St Unit 05/18/2019, 05/25/2019 and 06/01/2019. persons interested in the above Drive East, Rancho Palos Verdes CA 90275/ the use in this state of a fictitious business name filed with the County Clerk of Los Angeles County 402, Los Angeles CA 90012. Kevina Purmanund, entitled matter of change of PO Box 31, West Sayville, NY 11796. Blue Island in violation of the rights of another under federal, on: 04/26/2019. NOTICE - This fictitious name 327 N Boyston St Unit 402, Los Angeles CA 90012. Fictitious Business Name Statement: 2019115041. Oyster Company, Inc., 136 Atlantic Avenue, West state or common law (see Section 14411, et seq., statement expires five years from the date it was This business is conducted by: an individual. The The following person(s) is/are doing business as: names appear before the above Sayville NY 11796. This business is conducted B&P Code.) Published: 05/11/2019, 05/18/2019, filed on, in the office of the County Clerk. Anew Registrant(s) commenced to transact business ABO Capital, Equity Approval, Credit Approval, entitled court to show cause why by: a corporation. The Registrant(s) commenced 05/25/2019 and 06/01/2019. Fictitious Business Name Statement must be filed under the fictitious business name or names listed Pure Sense, Inc. 10429 Oletha Ln., Los Angeles the petition for change of name(s) to transact business under the fictitious business prior to that date. The filing of this statement does not herein on: n/a. Signed: Kevina Purmanund, owner. CA 90077/12021 Wilshire Blvd. 194, Los Angeles should not be granted. name or names listed herein on: n/a. Signed: Chris Fictitious Business Name Statement: 2019107822. of itself authorize the use in this state of a fictitious Registrant(s) declared that all information in the CA 90025. Pure Sense, Inc., 10429 Oletha Ln., Any person objecting to the name Quartuccio, President. Registrant(s) declared that The following person(s) is/are doing business business name in violation of the rights of another statement is true and correct. This statement is Los Angeles CA 90077. This business is conducted changes described must file a all information in the statement is true and correct. as: Spectrum Superior, 949 East 31st Street, Los under federal, state or common law (see Section filed with the County Clerk of Los Angeles County by: a corporation. The Registrant(s) commenced written petition that includes the This statement is filed with the County Clerk of Los Angeles CA 90011/3104 E Camelback Rd PO Box 14411, et seq., B&P Code.) Published: 05/11/2019, on: 04/30/2019. NOTICE - This fictitious name to transact business under the fictitious business Angeles County on: 04/17/2019. NOTICE - This 1144, Phoenix AZ 85016. Spectrum Growers LLC, 05/18/2019, 05/25/2019 and 06/01/2019. statement expires five years from the date it was name or names listed herein on: n/a. Signed: reasons for the objection at least fictitious name statement expires five years from 818 West 7th Street Suite 930, Los Angeles CA filed on, in the office of the County Clerk. Anew Steven Frederick Abo, President. Registrant(s) two court days before the matter the date it was filed on, in the office of the County 90017. This business is conducted by: a limited Fictitious Business Name Statement: 2019111411. Fictitious Business Name Statement must be filed declared that all information in the statement is true is scheduled to be heard and must Clerk. A new Fictitious Business Name Statement liability company. The Registrant(s) commenced The following person(s) is/are doing business prior to that date. The filing of this statement does not and correct. This statement is filed with the County appear at the hearing to show must be filed prior to that date. The filing of this to transact business under the fictitious business as: The New Home Agent; Go List My Home, of itself authorize the use in this state of a fictitious Clerk of Los Angeles County on: 05/01/2019. cause why the petition should not statement does not of itself authorize the use in this name or names listed herein on: n/a. Signed: Phillip New Home Agency, 924 N Stanley Ave #7, West business name in violation of the rights of another NOTICE - This fictitious name statement expires be granted. If no written objection is state of a fictitious business name in violation of the Vidal Westbrooks, Manager. Registrant(s) declared Hollywood CA 90046. Yegal Khouban, 924 N under federal, state or common law (see Section five years from the date it was filed on, in the office rights of another under federal, state or common that all information in the statement is true and Stanley Ave #7, West Hollywood CA 90046. This 14411, et seq., B&P Code.) Published: 05/11/2019, of the County Clerk. A new Fictitious Business timely filed, the court may grant the law (see Section 14411, et seq., B&P Code.) correct. This statement is filed with the County Clerk business is conducted by: an individual. The 05/18/2019, 05/25/2019 and 06/01/2019. Name Statement must be filed prior to that date. The petition without a hearing. Published: 05/11/2019, 05/18/2019, 05/25/2019 of Los Angeles County on: 04/23/2019. NOTICE - Registrant(s) commenced to transact business filing of this statement does not of itself authorize and 06/01/2019. This fictitious name statement expires five years under the fictitious business name or names listed Fictitious Business Name Statement: 2019114143. the use in this state of a fictitious business name IT IS FURTHER ORDERED that a from the date it was filed on, in the office of the herein on: n/a. Signed: Yegal Khouban, owner. The following person(s) is/are doing business in violation of the rights of another under federal, copy of this order be published in Fictitious Business Name Statement: 2019104268. County Clerk. A new Fictitious Business Name Registrant(s) declared that all information in the as: Los Angeles Natural Health, 9446 Loch Avon state or common law (see Section 14411, et seq., the British Weekly, a newspaper of The following person(s) is/are doing business Statement must be filed prior to that date. The statement is true and correct. This statement is Drive, Pico Rivera CA 90660. Rebecca Conaway, B&P Code.) Published: 05/11/2019, 05/18/2019, general circulation for the County as: RCD Products, LLC, Hat Vision, 9328 Telstar filing of this statement does not of itself authorize filed with the County Clerk of Los Angeles County 9446 Loch Avon Drive, Pico Rivera CA 90660. 05/25/2019 and 06/01/2019. Ave, El Monte CA 91731/3410 Greendale Ave, the use in this state of a fictitious business name on: 04/26/2019. NOTICE - This fictitious name This business is conducted by: an individual. The of Los Angeles, for four successive Rosemead CA 91770. RCD Products LLC, in violation of the rights of another under federal, statement expires five years from the date it was Registrant(s) commenced to transact business Fictitious Business Name Statement: 2019115228. weeks prior to the date set for 3410 Greendale Ave, Rosemead CA 91770. state or common law (see Section 14411, et seq., filed on, in the office of the County Clerk. Anew under the fictitious business name or names listed The following person(s) is/are doing business as: hearing of said petition. This business is conducted by: a limited liability B&P Code.) Published: 05/11/2019, 05/18/2019, Fictitious Business Name Statement must be filed herein on: 04/2019. Signed: Rebecca Conaway, Elite Personal Assistant Services, 24889 Railroad company. The Registrant(s) commenced to 05/25/2019 and 06/01/2019. prior to that date. The filing of this statement does not owner. Registrant(s) declared that all information in Avenue Suite F, Santa Clarita CA 91321. Gra’nesha Dated: May 3, 2019. transact business under the fictitious business of itself authorize the use in this state of a fictitious the statement is true and correct. This statement is Fairley, 508 East Avenue Q4 Apt. #4, Palmdale CA Judge Edward B. Moreton, Jr. name or names listed herein on: 08/2018. Signed: Fictitious Business Name Statement: 2019110126. business name in violation of the rights of another filed with the County Clerk of Los Angeles County 93550. This business is conducted by: an individual. Judge of the Superior Court Richard Ra, CEO. Registrant(s) declared that all The following person(s) is/are doing business as: under federal, state or common law (see Section on: 05/01/2019. NOTICE - This fictitious name The Registrant(s) commenced to transact business 19STCP01678 information in the statement is true and correct. King of the Rhoads Creative, 4535 Murietta Ave 14411, et seq., B&P Code.) Published: 05/11/2019, statement expires five years from the date it was under the fictitious business name or names listed This statement is filed with the County Clerk of Los Apartment 1, Sherman Oaks CA 91423/PO Box 05/18/2019, 05/25/2019 and 06/01/2019. filed on, in the office of the County Clerk. Anew herein on: n/a. Signed: Gra’nesha Fairley, owner. Published: 05/11/2019, 05/18/2019, 05/25/2019 Angeles County on: 04/19/2019. NOTICE - This 55701, Sherman Oaks CA 91413. Tyler Rhoads, Fictitious Business Name Statement must be filed Registrant(s) declared that all information in the and 06/01/2019. fictitious name statement expires five years from 4535 Murietta Ave Apartment 1, Sherman Oaks CA Fictitious Business Name Statement: 2019112115. prior to that date. The filing of this statement does not statement is true and correct. This statement is the date it was filed on, in the office of the County 91423. This business is conducted by: an individual. The following person(s) is/are doing business as: of itself authorize the use in this state of a fictitious filed with the County Clerk of Los Angeles County The british Weekly, Sat. May 25, 2019 Page 13

Legal Notices on: 05/01/2019. NOTICE - This fictitious name under the fictitious business name or names listed Trucking, 14132 Prairie Ave., Apt. #2, Hawthorne under federal, state or common law (see Section Angeles County on: 05/07/2019. NOTICE - This Marybell Ave, Sunland CA 91040. This business statement expires five years from the date it was herein on: 01/2012. Signed: Mark Lee Richards, CA 90250. OS&K Logistics, Inc., 14132 Prairie 14411, et seq., B&P Code.) Published: 05/11/2019, fictitious name statement expires five years from is conducted by: a limited liability company. The filed on, in the office of the County Clerk. Anew owner. Registrant(s) declared that all information in Ave., Apt. #2, Hawthorne CA 90250. This business 05/18/2019, 05/25/2019 and 06/01/2019. the date it was filed on, in the office of the County Registrant(s) commenced to transact business Fictitious Business Name Statement must be filed the statement is true and correct. This statement is is conducted by: a corporation. The Registrant(s) Clerk. A new Fictitious Business Name Statement under the fictitious business name or names listed prior to that date. The filing of this statement does not filed with the County Clerk of Los Angeles County commenced to transact business under the fictitious Fictitious Business Name Statement: 2019118591. must be filed prior to that date. The filing of this herein on: 03/2019. Signed: Serj T Stepanian, of itself authorize the use in this state of a fictitious on: 05/03/2019. NOTICE - This fictitious name business name or names listed herein on: n/a. The following person(s) is/are doing business as: statement does not of itself authorize the use in this President. Registrant(s) declared that all information business name in violation of the rights of another statement expires five years from the date it was Signed: Omar Benavidez, President. Registrant(s) Nelson Company & Co., 1759 N Alexandria Ave, state of a fictitious business name in violation of the in the statement is true and correct. This statement under federal, state or common law (see Section filed on, in the office of the County Clerk. Anew declared that all information in the statement is true Los Angeles CA 90027. Good Party LLC, 1759 N rights of another under federal, state or common is filed with the County Clerk of Los Angeles County 14411, et seq., B&P Code.) Published: 05/11/2019, Fictitious Business Name Statement must be filed and correct. This statement is filed with the County Alexandria Ave, Los Angeles CA 90027; Jennifer law (see Section 14411, et seq., B&P Code.) on: 05/08/2019. NOTICE - This fictitious name 05/18/2019, 05/25/2019 and 06/01/2019. prior to that date. The filing of this statement does not Clerk of Los Angeles County on: 05/06/2019. H Nelson, 1759 N Alexandria Ave, Los Angeles Published: 05/11/2019, 05/18/2019, 05/25/2019 statement expires five years from the date it was of itself authorize the use in this state of a fictitious NOTICE - This fictitious name statement expires CA 90027, Christopher Nelson, 1850 Industrial and 06/01/2019. filed on, in the office of the County Clerk. Anew Fictitious Business Name Statement: 2019115257. business name in violation of the rights of another five years from the date it was filed on, in the office Street 107, Los Angeles CA 90021. This business Fictitious Business Name Statement must be filed The following person(s) is/are doing business as: under federal, state or common law (see Section of the County Clerk. A new Fictitious Business is conducted by: a general partnership. The Fictitious Business Name Statement: 2019119610. prior to that date. The filing of this statement does not Arbor Education, 4847 Camellia Avenue, Temple 14411, et seq., B&P Code.) Published: 05/11/2019, Name Statement must be filed prior to that date. The Registrant(s) commenced to transact business The following person(s) is/are doing business as: of itself authorize the use in this state of a fictitious City CA 91780. Envision, Inc., 4847 Camellia 05/18/2019, 05/25/2019 and 06/01/2019. filing of this statement does not of itself authorize under the fictitious business name or names listed Comic Arts Los Angeles, 340 S Lemon Ave. Unit business name in violation of the rights of another Avenue, Temple City CA 91780. This business is the use in this state of a fictitious business name herein on: 05/2019. Signed: Jennifer H Nelson, 9944, Walnut CA 91789. Comic Arts Los Angeles, under federal, state or common law (see Section conducted by: a corporation. The Registrant(s) Fictitious Business Name Statement: 2019116899. in violation of the rights of another under federal, partner. Registrant(s) declared that all information in 340 S Lemon Ave. Unit 9944, Walnut CA 91789. 14411, et seq., B&P Code.) Published: 05/11/2019, commenced to transact business under the fictitious The following person(s) is/are doing business as: state or common law (see Section 14411, et seq., the statement is true and correct. This statement is This business is conducted by: a limited liability 05/18/2019, 05/25/2019 and 06/01/2019. business name or names listed herein on: n/a. Well Krafty, 320 N Cedar St #212, Glendale CA B&P Code.) Published: 05/11/2019, 05/18/2019, filed with the County Clerk of Los Angeles County company. The Registrant(s) commenced to transact Signed: Jing Dai, CEO. Registrant(s) declared that 91206. BMDM Ventures, Inc., 320 N Cedar St #212, 05/25/2019 and 06/01/2019. on: 05/06/2019. NOTICE - This fictitious name business under the fictitious business name or Fictitious Business Name Statement: 2019120857. all information in the statement is true and correct. Glendale CA 91206. This business is conducted statement expires five years from the date it was names listed herein on: 05/2014. Signed: Jennifer The following person(s) is/are doing business as: This statement is filed with the County Clerk of Los by: a corporation. The Registrant(s) commenced Fictitious Business Name Statement: 2019118203. filed on, in the office of the County Clerk. Anew S Wang, Managing Member. Registrant(s) declared Jordana David Permanent Makeup; JDPMU, 7701 Angeles County on: 05/01/2019. NOTICE - This to transact business under the fictitious business The following person(s) is/are doing business as: Fictitious Business Name Statement must be filed that all information in the statement is true and Saint Bernard St 3, Playa del Rey CA 90293/5062 fictitious name statement expires five years from name or names listed herein on: 03/2019. Signed: Long Beach Arcade Bar, 1916 E 2nd St, Long prior to that date. The filing of this statement does not correct. This statement is filed with the County Clerk Lankershim Blvd 221, North Hollywood CA 91601. the date it was filed on, in the office of the County Robert Berberian, CEO. Registrant(s) declared that Beach CA 90802. Matthew Barno, 1916 E 2nd St, of itself authorize the use in this state of a fictitious of Los Angeles County on: 05/07/2019. NOTICE - Jordana David LLC, 7701 Saint Bernard St 3, Playa Clerk. A new Fictitious Business Name Statement all information in the statement is true and correct. Long Beach CA 90802; Piper Mount, 1916 E 2nd St, business name in violation of the rights of another This fictitious name statement expires five years del Rey CA 90293. This business is conducted must be filed prior to that date. The filing of this This statement is filed with the County Clerk of Los Long Beach CA 90802. This business is conducted under federal, state or common law (see Section from the date it was filed on, in the office of the by: a limited liability company. The Registrant(s) statement does not of itself authorize the use in this Angeles County on: 05/03/2019. NOTICE - This by: a general partnership. The Registrant(s) 14411, et seq., B&P Code.) Published: 05/11/2019, County Clerk. A new Fictitious Business Name commenced to transact business under the state of a fictitious business name in violation of the fictitious name statement expires five years from commenced to transact business under the fictitious 05/18/2019, 05/25/2019 and 06/01/2019. Statement must be filed prior to that date. The fictitious business name or names listed herein on: rights of another under federal, state or common the date it was filed on, in the office of the County business name or names listed herein on: n/a. filing of this statement does not of itself authorize n/a. Signed: Jordana David, CEO. Registrant(s) law (see Section 14411, et seq., B&P Code.) Clerk. A new Fictitious Business Name Statement Signed: Matthew Barno, partner. Registrant(s) Fictitious Business Name Statement: 2019118670. the use in this state of a fictitious business name declared that all information in the statement is true Published: 05/11/2019, 05/18/2019, 05/25/2019 must be filed prior to that date. The filing of this declared that all information in the statement is true The following person(s) is/are doing business in violation of the rights of another under federal, and correct. This statement is filed with the County and 06/01/2019. statement does not of itself authorize the use in this and correct. This statement is filed with the County as: Snack Talk, 20519 E Walnut Dr N, Walnut CA state or common law (see Section 14411, et seq., Clerk of Los Angeles County on: 05/08/2019. state of a fictitious business name in violation of the Clerk of Los Angeles County on: 05/06/2019. 91789. Titans Global Inc., 20519 E Walnut Dr N, B&P Code.) Published: 05/11/2019, 05/18/2019, NOTICE - This fictitious name statement expires Fictitious Business Name Statement: 2019115840. rights of another under federal, state or common NOTICE - This fictitious name statement expires Walnut CA 91789. This business is conducted 05/25/2019 and 06/01/2019. five years from the date it was filed on, in the office The following person(s) is/are doing business as: law (see Section 14411, et seq., B&P Code.) five years from the date it was filed on, in the office by: a corporation. The Registrant(s) commenced of the County Clerk. A new Fictitious Business L & G Auto Insurance Agency; L & G Insurance Published: 05/11/2019, 05/18/2019, 05/25/2019 of the County Clerk. A new Fictitious Business to transact business under the fictitious business Fictitious Business Name Statement: 2019119613. Name Statement must be filed prior to that date. The Agency, 901 N Western Ave Suite 7A, Los Angeles and 06/01/2019. Name Statement must be filed prior to that date. The name or names listed herein on: n/a. Signed: Yue The following person(s) is/are doing business as: filing of this statement does not of itself authorize CA 90029. Leticia Rivera, 901 N Western Ave filing of this statement does not of itself authorize Wu, CEO. Registrant(s) declared that all information Buena Vida Brand, 11231 Otsego St. Apt 121, North the use in this state of a fictitious business name Suite 7A, Los Angeles CA 90029. This business Fictitious Business Name Statement: 2019117411. the use in this state of a fictitious business name in the statement is true and correct. This statement Hollywood CA 91601. Juan Carlos Torres, 11231 in violation of the rights of another under federal, is conducted by: an individual. The Registrant(s) The following person(s) is/are doing business as: in violation of the rights of another under federal, is filed with the County Clerk of Los Angeles County Otsego St. Apt 121, North Hollywood CA 91601. state or common law (see Section 14411, et seq., commenced to transact business under the fictitious Native Angelino, Native Angelino Real Estate, state or common law (see Section 14411, et seq., on: 05/06/2019. NOTICE - This fictitious name This business is conducted by: an individual. The B&P Code.) Published: 05/11/2019, 05/18/2019, business name or names listed herein on: 11/2008. Native Angeleno Real Estate, WeHo Realtor Zero B&P Code.) Published: 05/11/2019, 05/18/2019, statement expires five years from the date it was Registrant(s) commenced to transact business 05/25/2019 and 06/01/2019. Signed: Leticia Rivera, owner. Registrant(s) Hour Group, 9000 Sunset Blvd, West Hollywood 05/25/2019 and 06/01/2019. filed on, in the office of the County Clerk. Anew under the fictitious business name or names listed declared that all information in the statement is true CA 90069/PO Box 18044, Beverly Hills CA 90209. Fictitious Business Name Statement must be filed herein on: n/a. Signed: Juan Carlos Torres, owner. Fictitious Business Name Statement: 2019120994. and correct. This statement is filed with the County Thomas Levine, 190 N Clark Drive, Beverly Hills CA Fictitious Business Name Statement: 2019118233. prior to that date. The filing of this statement does not Registrant(s) declared that all information in the The following person(s) is/are doing business as: Clerk of Los Angeles County on: 05/02/2019. 90211. This business is conducted by: an individual. The following person(s) is/are doing business of itself authorize the use in this state of a fictitious statement is true and correct. This statement is Professional Transport Solutions LLC, 3912 Dalton NOTICE - This fictitious name statement expires The Registrant(s) commenced to transact business as: Elevate Realty Group, 3655 Ridgeford Drive, business name in violation of the rights of another filed with the County Clerk of Los Angeles County Avenue, Los Angeles CA 90062. Professional five years from the date it was filed on, in the office under the fictitious business name or names listed Westlake Village CA 91361. Metropolis Realty under federal, state or common law (see Section on: 05/07/2019. NOTICE - This fictitious name Transport Solutions LLC, 3912 Dalton Avenue, Los of the County Clerk. A new Fictitious Business herein on: 01/2017. Signed: Thomas Levine, owner. Group, Inc, 3655 Ridgeford Drive, Westlake 14411, et seq., B&P Code.) Published: 05/11/2019, statement expires five years from the date it was Angeles CA 90062. This business is conducted Name Statement must be filed prior to that date. The Registrant(s) declared that all information in the Village CA 91361. This business is conducted by: 05/18/2019, 05/25/2019 and 06/01/2019. filed on, in the office of the County Clerk. Anew by: a limited liability company. The Registrant(s) filing of this statement does not of itself authorize statement is true and correct. This statement is a corporation. The Registrant(s) commenced to Fictitious Business Name Statement must be filed commenced to transact business under the fictitious the use in this state of a fictitious business name filed with the County Clerk of Los Angeles County transact business under the fictitious business name Fictitious Business Name Statement: 2019118717. prior to that date. The filing of this statement does not business name or names listed herein on: 04/2019. in violation of the rights of another under federal, on: 05/03/2019. NOTICE - This fictitious name or names listed herein on: n/a. Signed: Gabriel A. The following person(s) is/are doing business as: of itself authorize the use in this state of a fictitious Signed: Gerardo Galvez, Member. Registrant(s) state or common law (see Section 14411, et seq., statement expires five years from the date it was Albarian Jr, President. Registrant(s) declared that Henry’s Koachwerks, 950 4th Street, Apt, 408, business name in violation of the rights of another declared that all information in the statement is true B&P Code.) Published: 05/11/2019, 05/18/2019, filed on, in the office of the County Clerk. Anew all information in the statement is true and correct. Santa Monica 90403. Henry Izydor Gruszniewski, under federal, state or common law (see Section and correct. This statement is filed with the County 05/25/2019 and 06/01/2019. Fictitious Business Name Statement must be filed This statement is filed with the County Clerk of Los 950 4th Street, Apt, 408, Santa Monica 90403. 14411, et seq., B&P Code.) Published: 05/11/2019, Clerk of Los Angeles County on: 05/08/2019. prior to that date. The filing of this statement does not Angeles County on: 05/06/2019. NOTICE - This This business is conducted by: an individual. The 05/18/2019, 05/25/2019 and 06/01/2019. NOTICE - This fictitious name statement expires Fictitious Business Name Statement: 2019116115. of itself authorize the use in this state of a fictitious fictitious name statement expires five years from Registrant(s) commenced to transact business five years from the date it was filed on, in the office The following person(s) is/are doing business business name in violation of the rights of another the date it was filed on, in the office of the County under the fictitious business name or names Fictitious Business Name Statement: 2019119643. of the County Clerk. A new Fictitious Business as: Dawson Capital, 250 The Village Suite 308, under federal, state or common law (see Section Clerk. A new Fictitious Business Name Statement listed herein on: 01/2009. Signed: Henry Izydor The following person(s) is/are doing business as: Name Statement must be filed prior to that date. The Redondo Beach CA 90277. Rebecca Dawson, 250 14411, et seq., B&P Code.) Published: 05/11/2019, must be filed prior to that date. The filing of this Gruszniewski, owner. Registrant(s) declared that Becovered Real Estate Investments, 311 West filing of this statement does not of itself authorize The Village Suite 308, Redondo Beach CA 90277. 05/18/2019, 05/25/2019 and 06/01/2019. statement does not of itself authorize the use in this all information in the statement is true and correct. Lancaster Blvd Suite 9, Lancaster CA 93534. the use in this state of a fictitious business name This business is conducted by: an individual. The state of a fictitious business name in violation of the This statement is filed with the County Clerk of Los Becovered Inc. USA Auto Repair Service Inc., 311 in violation of the rights of another under federal, Registrant(s) commenced to transact business Fictitious Business Name Statement: 2019117519. rights of another under federal, state or common Angeles County on: 05/06/2019. NOTICE - This West Lancaster Blvd Suite 9, Lancaster CA 93534. state or common law (see Section 14411, et seq., under the fictitious business name or names listed The following person(s) is/are doing business as: law (see Section 14411, et seq., B&P Code.) fictitious name statement expires five years from This business is conducted by: a corporation. The B&P Code.) Published: 05/11/2019, 05/18/2019, herein on: n/a. Signed: Rebecca Dawson, owner. The UPS Store 5212, 2201 N Lakewood Blvd Suite Published: 05/11/2019, 05/18/2019, 05/25/2019 the date it was filed on, in the office of the County Registrant(s) commenced to transact business 05/25/2019 and 06/01/2019. Registrant(s) declared that all information in the D, Long Beach CA 90815. Agogee Inc., 2201 N and 06/01/2019. Clerk. A new Fictitious Business Name Statement under the fictitious business name or names listed statement is true and correct. This statement is Lakewood Blvd Suite D, Long Beach CA 90815. must be filed prior to that date. The filing of this herein on: n/a. Signed: Robert Jackson, President. Fictitious Business Name Statement: 2019121029. filed with the County Clerk of Los Angeles County This business is conducted by: a corporation. The Fictitious Business Name Statement: 2019118474. statement does not of itself authorize the use in this Registrant(s) declared that all information in the The following person(s) is/are doing business as: on: 05/02/2019. NOTICE - This fictitious name Registrant(s) commenced to transact business The following person(s) is/are doing business as: state of a fictitious business name in violation of the statement is true and correct. This statement is HI+CHI; SHIMAANI BEATS, 2231 E1st Street statement expires five years from the date it was under the fictitious business name or names listed Vivante Image Photography, 8039 Lindley Ave, rights of another under federal, state or common filed with the County Clerk of Los Angeles County #7, Long Beach CA 90803. Mohammad N. filed on, in the office of the County Clerk. Anew herein on: 05/2019. Signed: Anna Jiang, President. Reseda CA 91335/8039 Lindley Ave, Reseda law (see Section 14411, et seq., B&P Code.) on: 05/07/2019. NOTICE - This fictitious name Shariatzadeh, 2231 E1st Street #7, Long Beach CA Fictitious Business Name Statement must be filed Registrant(s) declared that all information in the CA 91335. Steve Martinez, 8039 Lindley Ave, Published: 05/11/2019, 05/18/2019, 05/25/2019 statement expires five years from the date it was 90803. This business is conducted by: an individual. prior to that date. The filing of this statement does not statement is true and correct. This statement is Reseda CA 91335; Sandra Davis, 6064 Crepe and 06/01/2019. filed on, in the office of the County Clerk. Anew The Registrant(s) commenced to transact business of itself authorize the use in this state of a fictitious filed with the County Clerk of Los Angeles County Myrtle Court, Woodland Hills CA 91367. This Fictitious Business Name Statement must be filed under the fictitious business name or names business name in violation of the rights of another on: 05/03/2019. NOTICE - This fictitious name business is conducted by: a general partnership. Fictitious Business Name Statement: 2019118719. prior to that date. The filing of this statement does not listed herein on: 07/2013. Signed: Mohammad N. under federal, state or common law (see Section statement expires five years from the date it was The Registrant(s) commenced to transact business The following person(s) is/are doing business as: of itself authorize the use in this state of a fictitious Shariatzadeh, owner. Registrant(s) declared that 14411, et seq., B&P Code.) Published: 05/11/2019, filed on, in the office of the County Clerk. Anew under the fictitious business name or names Annie E, 11601 Gorham Ave Apt #9, Los Angeles business name in violation of the rights of another all information in the statement is true and correct. 05/18/2019, 05/25/2019 and 06/01/2019. Fictitious Business Name Statement must be filed listed herein on: 05/2019. Signed: Steve Martinez, CA 90049. Emily Anne Etzel, 11601 Gorham Ave under federal, state or common law (see Section This statement is filed with the County Clerk of Los prior to that date. The filing of this statement does not partner. Registrant(s) declared that all information in Apt #9, Los Angeles CA 90049. This business is 14411, et seq., B&P Code.) Published: 05/11/2019, Angeles County on: 05/08/2019. NOTICE - This Fictitious Business Name Statement: 2019116494. of itself authorize the use in this state of a fictitious the statement is true and correct. This statement is conducted by: an individual. The Registrant(s) 05/18/2019, 05/25/2019 and 06/01/2019. fictitious name statement expires five years from The following person(s) is/are doing business as: business name in violation of the rights of another filed with the County Clerk of Los Angeles County commenced to transact business under the fictitious the date it was filed on, in the office of the County JLEE FI-CONSULTING, FI+III, Regal United Tax under federal, state or common law (see Section on: 05/06/2019. NOTICE - This fictitious name business name or names listed herein on: n/a. Fictitious Business Name Statement: 2019119785. Clerk. A new Fictitious Business Name Statement Group, 5207 Zelzah Avenue #208, Encino CA 14411, et seq., B&P Code.) Published: 05/11/2019, statement expires five years from the date it was Signed: Emily Anne Etzel, owner. Registrant(s) The following person(s) is/are doing business must be filed prior to that date. The filing of this 91316. Jude C. Lee, 5207 Zelzah Avenue #208, 05/18/2019, 05/25/2019 and 06/01/2019. filed on, in the office of the County Clerk. Anew declared that all information in the statement is true as: Oliver Rose Salon, 1418 W 24th St., Suite 2, statement does not of itself authorize the use in this Encino CA 91316. This business is conducted Fictitious Business Name Statement must be filed and correct. This statement is filed with the County Los Angeles CA 90007. Oliver Rose Salon LLC, state of a fictitious business name in violation of the by: an individual. The Registrant(s) commenced Fictitious Business Name Statement: 2019117577. prior to that date. The filing of this statement does not Clerk of Los Angeles County on: 05/06/2019. 2707 Kenwood Ave, Los Angeles CA 90007. This rights of another under federal, state or common to transact business under the fictitious business The following person(s) is/are doing business as: of itself authorize the use in this state of a fictitious NOTICE - This fictitious name statement expires business is conducted by: a limited liability company. law (see Section 14411, et seq., B&P Code.) name or names listed herein on: 01/2019. Signed: Compliance Tax & Accounting Services, 17551 business name in violation of the rights of another five years from the date it was filed on, in the office The Registrant(s) commenced to transact business Published: 05/11/2019, 05/18/2019, 05/25/2019 Jude C. Lee, owner. Registrant(s) declared that Minnehaha St., Granada Hills CA 91344. Sharmin under federal, state or common law (see Section of the County Clerk. A new Fictitious Business under the fictitious business name or names listed and 06/01/2019. all information in the statement is true and correct. Afroz, 17551 Minnehaha St., Granada Hills CA 14411, et seq., B&P Code.) Published: 05/11/2019, Name Statement must be filed prior to that date. The herein on: n/a. Signed: Alba E Sarminetoradford, This statement is filed with the County Clerk of Los 91344. This business is conducted by: an individual. 05/18/2019, 05/25/2019 and 06/01/2019. filing of this statement does not of itself authorize CEO. Registrant(s) declared that all information in Fictitious Business Name Statement: 2019121140. Angeles County on: 05/02/2019. NOTICE - This The Registrant(s) commenced to transact business the use in this state of a fictitious business name the statement is true and correct. This statement is The following person(s) is/are doing business as: fictitious name statement expires five years from under the fictitious business name or names listed Fictitious Business Name Statement: 2019118499. in violation of the rights of another under federal, filed with the County Clerk of Los Angeles County WHERESMYSPACE, 3033 Gardi St, Duarte CA the date it was filed on, in the office of the County herein on: n/a. Signed: Sharmin Afroz, owner. The following person(s) is/are doing business as: state or common law (see Section 14411, et seq., on: 05/07/2019. NOTICE - This fictitious name 91010/PO Box 1891, Duarte CA 91009. Stephen Clerk. A new Fictitious Business Name Statement Registrant(s) declared that all information in the Bath Break, 15448 Mustang Lane, Los Angeles B&P Code.) Published: 05/11/2019, 05/18/2019, statement expires five years from the date it was Mark Cabral, 3033 Gardi St, Duarte CA 91010. must be filed prior to that date. The filing of this statement is true and correct. This statement is CA 91343. Princess Jones, 15448 Mustang Lane, 05/25/2019 and 06/01/2019. filed on, in the office of the County Clerk. Anew This business is conducted by: an individual. The statement does not of itself authorize the use in this filed with the County Clerk of Los Angeles County Los Angeles CA 91343. This business is conducted Fictitious Business Name Statement must be filed Registrant(s) commenced to transact business state of a fictitious business name in violation of the on: 05/03/2019. NOTICE - This fictitious name by: an individual. The Registrant(s) commenced Fictitious Business Name Statement: 2019118723. prior to that date. The filing of this statement does not under the fictitious business name or names listed rights of another under federal, state or common statement expires five years from the date it was to transact business under the fictitious business The following person(s) is/are doing business as: of itself authorize the use in this state of a fictitious herein on: 01/2017. Signed: Stephen Mark Cabral, law (see Section 14411, et seq., B&P Code.) filed on, in the office of the County Clerk. Anew name or names listed herein on: 05/2019. Signed: Tikal Property Management, 19300 Rinaldi Street business name in violation of the rights of another owner. Registrant(s) declared that all information in Published: 05/11/2019, 05/18/2019, 05/25/2019 Fictitious Business Name Statement must be filed Princess Jones, owner. Registrant(s) declared that Ste L, Porter Ranch CA 91326/19300 Rinaldi under federal, state or common law (see Section the statement is true and correct. This statement is and 06/01/2019. prior to that date. The filing of this statement does not all information in the statement is true and correct. Street Ste L, Porter Ranch CA 91326. Siegmeth 14411, et seq., B&P Code.) Published: 05/11/2019, filed with the County Clerk of Los Angeles County of itself authorize the use in this state of a fictitious This statement is filed with the County Clerk of Los Team Corp, 19300 Rinaldi Street Ste L, Porter 05/18/2019, 05/25/2019 and 06/01/2019. on: 05/08/2019. NOTICE - This fictitious name Fictitious Business Name Statement: 2019116756. business name in violation of the rights of another Angeles County on: 05/06/2019. NOTICE - This Ranch CA 91326. This business is conducted by: statement expires five years from the date it was The following person(s) is/are doing business as: under federal, state or common law (see Section fictitious name statement expires five years from a corporation. The Registrant(s) commenced to Fictitious Business Name Statement: 2019119795. filed on, in the office of the County Clerk. Anew Sweetflower Westwood; Sweet Flower Westwood, 14411, et seq., B&P Code.) Published: 05/11/2019, the date it was filed on, in the office of the County transact business under the fictitious business The following person(s) is/are doing business as: Fictitious Business Name Statement must be filed 1411 Westwood Blvd., Los Angeles CA 90025. Safe 05/18/2019, 05/25/2019 and 06/01/2019. Clerk. A new Fictitious Business Name Statement name or names listed herein on: n/a. Signed: National Integrated Medical Group; Inglewood prior to that date. The filing of this statement does not Harbor Patient’s Collective, Inc., 1411 Westwood must be filed prior to that date. The filing of this Robert Siegmeth, CEO. Registrant(s) declared that Acupuncture Center, Inglewood Acupuncture of itself authorize the use in this state of a fictitious Blvd., Los Angeles CA 90025. This business is Fictitious Business Name Statement: 2019117683. statement does not of itself authorize the use in this all information in the statement is true and correct. Clinic, 133 N Prairie Ave, Inglewood CA 90301/901 business name in violation of the rights of another conducted by: a corporation. The Registrant(s) The following person(s) is/are doing business as: state of a fictitious business name in violation of the This statement is filed with the County Clerk of Los S. Flower St. Unit 613, Los Angeles CA 90015. under federal, state or common law (see Section commenced to transact business under the fictitious LAPIDUSCRAFTY, 14930 Moorpark St Apt 405, rights of another under federal, state or common Angeles County on: 05/06/2019. NOTICE - This Seung Wan Hong, 901 S. Flower St. Unit 613, Los 14411, et seq., B&P Code.) Published: 05/11/2019, business name or names listed herein on: 12/2018. Sherman Oaks CA 91403. David Lapidus, 14930 law (see Section 14411, et seq., B&P Code.) fictitious name statement expires five years from Angeles CA 90015. This business is conducted 05/18/2019, 05/25/2019 and 06/01/2019. Signed: Michael Thomson, President. Registrant(s) Moorpark St Apt 405, Sherman Oaks CA 91403. Published: 05/11/2019, 05/18/2019, 05/25/2019 the date it was filed on, in the office of the County by: an individual. The Registrant(s) commenced declared that all information in the statement is true This business is conducted by: an individual. The and 06/01/2019. Clerk. A new Fictitious Business Name Statement to transact business under the fictitious business Fictitious Business Name Statement: 2019121374. and correct. This statement is filed with the County Registrant(s) commenced to transact business must be filed prior to that date. The filing of this name or names listed herein on: 05/2019. Signed: The following person(s) is/are doing business Clerk of Los Angeles County on: 05/02/2019. under the fictitious business name or names listed Fictitious Business Name Statement: 2019118527. statement does not of itself authorize the use in this Seung Wan Hong, owner. Registrant(s) declared as: NOA Print House; NOA Design House, 3435 NOTICE - This fictitious name statement expires herein on: 03/2019. Signed: David Lapidus, owner. The following person(s) is/are doing business as: state of a fictitious business name in violation of the that all information in the statement is true and S. Broadway, 2nd Floor, Unit C, Los Angeles CA five years from the date it was filed on, in the office Registrant(s) declared that all information in the Niloo Stock, 7251 Owensmouth Ave. Suite #9, rights of another under federal, state or common correct. This statement is filed with the County Clerk 90007/629 Traction Avenue Unit 249, Los Angeles of the County Clerk. A new Fictitious Business statement is true and correct. This statement is Canoga Park CA 91303. Alireza Abareshi, 7251 law (see Section 14411, et seq., B&P Code.) of Los Angeles County on: 05/07/2019. NOTICE - CA 90013. Mooz LLC, 3435 S. Broadway, 2nd Name Statement must be filed prior to that date. The filed with the County Clerk of Los Angeles County Owensmouth Ave. Suite #9, Canoga Park CA Published: 05/11/2019, 05/18/2019, 05/25/2019 This fictitious name statement expires five years Floor, Unit C, Los Angeles CA 90007. This business filing of this statement does not of itself authorize on: 05/03/2019. NOTICE - This fictitious name 91303. This business is conducted by: an individual. and 06/01/2019. from the date it was filed on, in the office of the is conducted by: a limited liability company. The the use in this state of a fictitious business name statement expires five years from the date it was The Registrant(s) commenced to transact business County Clerk. A new Fictitious Business Name Registrant(s) commenced to transact business in violation of the rights of another under federal, filed on, in the office of the County Clerk. Anew under the fictitious business name or names listed Fictitious Business Name Statement: 2019119319. Statement must be filed prior to that date. The under the fictitious business name or names state or common law (see Section 14411, et seq., Fictitious Business Name Statement must be filed herein on: 01/2019. Signed: Alireza Abareshi, The following person(s) is/are doing business as: filing of this statement does not of itself authorize listed herein on: 05/2019. Signed: Inhee Yu, CEO. B&P Code.) Published: 05/11/2019, 05/18/2019, prior to that date. The filing of this statement does not owner. Registrant(s) declared that all information in Simple Touch, 4621 Van Nuys, Sherman Oaks the use in this state of a fictitious business name Registrant(s) declared that all information in the 05/25/2019 and 06/01/2019. of itself authorize the use in this state of a fictitious the statement is true and correct. This statement is CA 91403/21201 Kittridge St Apt 9209, Woodland in violation of the rights of another under federal, statement is true and correct. This statement is business name in violation of the rights of another filed with the County Clerk of Los Angeles County Hills CA 91303. Xuli Li, 21201 Kittridge St Apt state or common law (see Section 14411, et seq., filed with the County Clerk of Los Angeles County Fictitious Business Name Statement: 2019116835. under federal, state or common law (see Section on: 05/06/2019. NOTICE - This fictitious name 9209, Woodland Hills CA 91303. This business B&P Code.) Published: 05/11/2019, 05/18/2019, on: 05/08/2019. NOTICE - This fictitious name The following person(s) is/are doing business 14411, et seq., B&P Code.) Published: 05/11/2019, statement expires five years from the date it was is conducted by: an individual. The Registrant(s) 05/25/2019 and 06/01/2019. statement expires five years from the date it was as: Structure Six, 3820 Del Amo Boulevard #344, 05/18/2019, 05/25/2019 and 06/01/2019. filed on, in the office of the County Clerk. Anew commenced to transact business under the fictitious filed on, in the office of the County Clerk. Anew Torrance CA 90503. Mark Lee Richards, 1721 Fictitious Business Name Statement must be filed business name or names listed herein on: 05/2019. Fictitious Business Name Statement: 2019120566. Fictitious Business Name Statement must be filed Camino de la Costa #5, Redondo Beach CA 90277. Fictitious Business Name Statement: 2019118069. prior to that date. The filing of this statement does not Signed: Xuli Li, owner. Registrant(s) declared that The following person(s) is/are doing business as: prior to that date. The filing of this statement does not This business is conducted by: an individual. The The following person(s) is/are doing business as: of itself authorize the use in this state of a fictitious all information in the statement is true and correct. Newgen Technology Solutions, 10524 Marybell Ave, of itself authorize the use in this state of a fictitious Registrant(s) commenced to transact business Paraiso Trucking; Jarquin Trucking, El Guayacan business name in violation of the rights of another This statement is filed with the County Clerk of Los Sunland CA 91040. New Gen Homes, LLC, 10524 business name in violation of the rights of another Page 14 The british Weekly, Sat. May 25, 2019

Legal Notices under federal, state or common law (see Section on: 04/26/2019. NOTICE - This fictitious name individual. The Registrant(s) commenced to owner. Registrant(s) declared that all information in correct. This statement is filed with the County Clerk Kandlecity Music, PMB 454, 2202 S Figueroa St, 14411, et seq., B&P Code.) Published: 05/11/2019, statement expires five years from the date it was transact business under the fictitious business the statement is true and correct. This statement is of Los Angeles County on: 05/09/2019. NOTICE - Los Angeles CA 90007. Yueh-Yun Chen, 1101 05/18/2019, 05/25/2019 and 06/01/2019. filed on, in the office of the County Clerk. Anew name or names listed herein on: 05/2019. Signed: filed with the County Clerk of Los Angeles County This fictitious name statement expires five years W. 45th St. Apt. 8, Los Angeles CA 90037. This Fictitious Business Name Statement must be filed Wilson Phan, owner. Registrant(s) declared that on: 05/08/2019. NOTICE - This fictitious name from the date it was filed on, in the office of the business is conducted by: an individual. The Fictitious Business Name Statement: 2019121752. prior to that date. The filing of this statement does not all information in the statement is true and correct. statement expires five years from the date it was County Clerk. A new Fictitious Business Name Registrant(s) commenced to transact business The following person(s) is/are doing business as: of itself authorize the use in this state of a fictitious This statement is filed with the County Clerk of Los filed on, in the office of the County Clerk. Anew Statement must be filed prior to that date. The under the fictitious business name or names listed Whisprian Productions, 3703 1/2 Clarington Ave, business name in violation of the rights of another Angeles County on: 05/03/2019. NOTICE - This Fictitious Business Name Statement must be filed filing of this statement does not of itself authorize herein on: n/a. Signed: Yueh-Yun Chen, owner. Los Angeles CA 90034. Jason Michael Whisman, under federal, state or common law (see Section fictitious name statement expires five years from prior to that date. The filing of this statement does not the use in this state of a fictitious business name Registrant(s) declared that all information in the 3703 1/2 Clarington Ave, Los Angeles CA 90034. 14411, et seq., B&P Code.) Published: 05/18/2019, the date it was filed on, in the office of the County of itself authorize the use in this state of a fictitious in violation of the rights of another under federal, statement is true and correct. This statement is This business is conducted by: an individual. The 05/25/2019, 06/01/2019 and 06/08/2019. Clerk. A new Fictitious Business Name Statement business name in violation of the rights of another state or common law (see Section 14411, et seq., filed with the County Clerk of Los Angeles County Registrant(s) commenced to transact business must be filed prior to that date. The filing of this under federal, state or common law (see Section B&P Code.) Published: 05/18/2019, 05/25/2019, on: 05/10/2019. NOTICE - This fictitious name under the fictitious business name or names Fictitious Business Name Statement: 2019110965. statement does not of itself authorize the use in this 14411, et seq., B&P Code.) Published: 05/18/2019, 06/01/2019 and 06/08/2019. statement expires five years from the date it was listed herein on: 05/2014. Signed: Jason Michael The following person(s) is/are doing business as: state of a fictitious business name in violation of the 05/25/2019, 06/01/2019 and 06/08/2019. filed on, in the office of the County Clerk. Anew Whisman, owner. Registrant(s) declared that all J& N Apparel, 900 W. Santa Anita St., Unit #3, rights of another under federal, state or common Fictitious Business Name Statement: 2019123560. Fictitious Business Name Statement must be filed information in the statement is true and correct. San Gabriel CA 91776. J&N Apparel, Inc., 900 W. law (see Section 14411, et seq., B&P Code.) Fictitious Business Name Statement: 2019121416. The following person(s) is/are doing business as: prior to that date. The filing of this statement does not This statement is filed with the County Clerk of Los Santa Anita St., Unit #3, San Gabriel CA 91776. Published: 05/18/2019, 05/25/2019, 06/01/2019 The following person(s) is/are doing business Lashing It Up, 300 E 4th Street, Long Beach CA of itself authorize the use in this state of a fictitious Angeles County on: 05/08/2019. NOTICE - This This business is conducted by: a corporation. The and 06/08/2019. as: Skytouch Real Estate; Skytouch Real Estate 90802. Angel Marie Rodriguez, 11456 Harrisburg business name in violation of the rights of another fictitious name statement expires five years from Registrant(s) commenced to transact business Services, 44153 48th St. West, Lancaster CA Rd., Los Angeles CA 90720. This business is under federal, state or common law (see Section the date it was filed on, in the office of the County under the fictitious business name or names listed Fictitious Business Name Statement: 2019118506. 93536. Skytouch Enterprises, Inc, 44153 48th conducted by: an individual. The Registrant(s) 14411, et seq., B&P Code.) Published: 05/18/2019, Clerk. A new Fictitious Business Name Statement herein on: n/a. Signed: Virgilio Mancilla Terrazas, The following person(s) is/are doing business as: St. West, Lancaster CA 93536. This business is commenced to transact business under the 05/25/2019, 06/01/2019 and 06/08/2019. must be filed prior to that date. The filing of this President. Registrant(s) declared that all information Find Your English School, 430 W. 1st St., San Pedro conducted by: a corporation. The Registrant(s) fictitious business name or names listed herein on: statement does not of itself authorize the use in this in the statement is true and correct. This statement CA 90731. Soichiro Takahashi, 430 W. 1st St., San commenced to transact business under the 01/2019. Signed: Angel Marie Rodriguez, owner. Fictitious Business Name Statement: 2019124097. state of a fictitious business name in violation of the is filed with the County Clerk of Los Angeles County Pedro CA 90731. This business is conducted by: fictitious business name or names listed herein Registrant(s) declared that all information in the The following person(s) is/are doing business rights of another under federal, state or common on: 04/26/2019. NOTICE - This fictitious name an individual. The Registrant(s) commenced to on: n/a. Signed: Christopher Eugene Bell, CEO. statement is true and correct. This statement is as: Malibuber, Malibuber4TheBu, Malibuber4Bu, law (see Section 14411, et seq., B&P Code.) statement expires five years from the date it was transact business under the fictitious business Registrant(s) declared that all information in the filed with the County Clerk of Los Angeles County 22603 Pacific Coast Hwy, #107, Malibu CA 90265. Published: 05/11/2019, 05/18/2019, 05/25/2019 filed on, in the office of the County Clerk. Anew name or names listed herein on: 05/2019. Signed: statement is true and correct. This statement is on: 05/10/2019. NOTICE - This fictitious name Svitlana Sangary, 22603 Pacific Coast Hwy, #107, and 06/01/2019. Fictitious Business Name Statement must be filed Soichiro Takahashi, owner. Registrant(s) declared filed with the County Clerk of Los Angeles County statement expires five years from the date it was Malibu CA 90265. This business is conducted by: prior to that date. The filing of this statement does not that all information in the statement is true and on: 05/08/2019. NOTICE - This fictitious name filed on, in the office of the County Clerk. Anew an individual. The Registrant(s) commenced to Fictitious Business Name Statement: 2019104880. of itself authorize the use in this state of a fictitious correct. This statement is filed with the County Clerk statement expires five years from the date it was Fictitious Business Name Statement must be filed transact business under the fictitious business The following person(s) is/are doing business business name in violation of the rights of another of Los Angeles County on: 05/06/2019. NOTICE - filed on, in the office of the County Clerk. Anew prior to that date. The filing of this statement does not name or names listed herein on: 05/2019. Signed: as: VIP Limousine Services, 420 N. 5th Street, under federal, state or common law (see Section This fictitious name statement expires five years Fictitious Business Name Statement must be filed of itself authorize the use in this state of a fictitious Svitlana Sangary, owner. Registrant(s) declared that Montebello CA 90640. Miguel Duenas, 420 N. 14411, et seq., B&P Code.) Published: 05/18/2019, from the date it was filed on, in the office of the prior to that date. The filing of this statement does not business name in violation of the rights of another all information in the statement is true and correct. 5th Street, Montebello CA 90640. This business 05/25/2019, 06/01/2019 and 06/08/2019. County Clerk. A new Fictitious Business Name of itself authorize the use in this state of a fictitious under federal, state or common law (see Section This statement is filed with the County Clerk of Los is conducted by: an individual. The Registrant(s) Statement must be filed prior to that date. The business name in violation of the rights of another 14411, et seq., B&P Code.) Published: 05/18/2019, Angeles County on: 05/10/2019. NOTICE - This commenced to transact business under the fictitious Fictitious Business Name Statement: 2019111161. filing of this statement does not of itself authorize under federal, state or common law (see Section 05/25/2019, 06/01/2019 and 06/08/2019. fictitious name statement expires five years from business name or names listed herein on: 04/2019. The following person(s) is/are doing business the use in this state of a fictitious business name 14411, et seq., B&P Code.) Published: 05/18/2019, the date it was filed on, in the office of the County Signed: Miguel Duenas, owner. Registrant(s) as: Infiniti Imaging Solutions, 3206 1/2 West 43rd in violation of the rights of another under federal, 05/25/2019, 06/01/2019 and 06/08/2019. Fictitious Business Name Statement: 2019123723. Clerk. A new Fictitious Business Name Statement declared that all information in the statement is true Place, Los Angeles CA 90008/3206 1/2 West 43rd state or common law (see Section 14411, et seq., The following person(s) is/are doing business must be filed prior to that date. The filing of this and correct. This statement is filed with the County Place, Los Angeles CA 90008. Patrick Junius, B&P Code.) Published: 05/18/2019, 05/25/2019, Fictitious Business Name Statement: 2019122403. as: Granada Publishing & Media Services; statement does not of itself authorize the use in this Clerk of Los Angeles County on: 04/19/2019. 3206 1/2 West 43rd Place, Los Angeles CA 90008. 06/01/2019 and 06/08/2019. The following person(s) is/are doing business as: Granada Transportation & Media Services, state of a fictitious business name in violation of the NOTICE - This fictitious name statement expires This business is conducted by: an individual. The Corporate Travel Safety, LLC; Corporate Travel Granada Maintenance & Technical Services; rights of another under federal, state or common five years from the date it was filed on, in the office Registrant(s) commenced to transact business Fictitious Business Name Statement: 2019118586. Safety, 4371 Park Fortuna, Calabasas CA 91302. KAX Enterprises & Wholesale Auto, 1036 South law (see Section 14411, et seq., B&P Code.) of the County Clerk. A new Fictitious Business under the fictitious business name or names listed The following person(s) is/are doing business as: Corporate Travel Safety, LLC, 4371 Park Fortuna, Eucalyptus Avenue, Inglewood CA 90301. Published: 05/18/2019, 05/25/2019, 06/01/2019 Name Statement must be filed prior to that date. The herein on: 04/2019. Signed: Patrick Junius, owner. Wadatsumi Steam, 7100 Jackson Street Suite Calabasas CA 91302. This business is conducted Kalu Onwuka, 1036 South Eucalyptus Avenue, and 06/08/2019. filing of this statement does not of itself authorize Registrant(s) declared that all information in the 201, Paramount CA 90723. Nippon Foodstuff Co., by: a limited liability company. The Registrant(s) Inglewood CA 90301. This business is conducted the use in this state of a fictitious business name statement is true and correct. This statement is Inc., 7100 Jackson Street Suite 201, Paramount commenced to transact business under the fictitious by: an individual. The Registrant(s) commenced Fictitious Business Name Statement: 2019124209. in violation of the rights of another under federal, filed with the County Clerk of Los Angeles County CA 90723. This business is conducted by: a business name or names listed herein on: 05/1999. to transact business under the fictitious business The following person(s) is/are doing business as: state or common law (see Section 14411, et seq., on: 04/26/2019. NOTICE - This fictitious name corporation. The Registrant(s) commenced to Signed: Cornelia Coffey, President. Registrant(s) name or names listed herein on: n/a. Signed: Agency for Egg Donor Solutions, 2369 Chapman B&P Code.) Published: 05/18/2019, 05/25/2019, statement expires five years from the date it was transact business under the fictitious business declared that all information in the statement is true Kalu Onwuka, owner. Registrant(s) declared that Rd, La Crescenta CA 91214. Agency for Surrogacy 06/01/2019 and 06/08/2019. filed on, in the office of the County Clerk. Anew name or names listed herein on: n/a. Signed: Michio and correct. This statement is filed with the County all information in the statement is true and correct. Solutions, Inc., 2369 Chapman Rd, La Crescenta Fictitious Business Name Statement must be filed Nonaka, Secretary. Registrant(s) declared that all Clerk of Los Angeles County on: 05/09/2019. This statement is filed with the County Clerk of Los CA 91214. This business is conducted by: a Fictitious Business Name Statement: 2019106392. prior to that date. The filing of this statement does not information in the statement is true and correct. NOTICE - This fictitious name statement expires Angeles County on: 05/10/2019. NOTICE - This corporation. The Registrant(s) commenced to The following person(s) is/are doing business as: of itself authorize the use in this state of a fictitious This statement is filed with the County Clerk of Los five years from the date it was filed on, in the office fictitious name statement expires five years from transact business under the fictitious business Creative Media Group, LLC, 2149 E Garvey Ave business name in violation of the rights of another Angeles County on: 05/06/2019. NOTICE - This of the County Clerk. A new Fictitious Business the date it was filed on, in the office of the County name or names listed herein on: 09/2016. Signed: N Ste A-2, West Covina CA 91791. Creative Media under federal, state or common law (see Section fictitious name statement expires five years from Name Statement must be filed prior to that date. The Clerk. A new Fictitious Business Name Statement Lauri Ellen Berger De Brito, Vice President. Ventures, LLC, 2149 E Garvey Ave N Ste A-2, West 14411, et seq., B&P Code.) Published: 05/18/2019, the date it was filed on, in the office of the County filing of this statement does not of itself authorize must be filed prior to that date. The filing of this Registrant(s) declared that all information in the Covina CA 91791. This business is conducted 05/25/2019, 06/01/2019 and 06/08/2019. Clerk. A new Fictitious Business Name Statement the use in this state of a fictitious business name statement does not of itself authorize the use in this statement is true and correct. This statement is by: a limited liability company. The Registrant(s) must be filed prior to that date. The filing of this in violation of the rights of another under federal, state of a fictitious business name in violation of the filed with the County Clerk of Los Angeles County commenced to transact business under the fictitious Fictitious Business Name Statement: 2019113222. statement does not of itself authorize the use in this state or common law (see Section 14411, et seq., rights of another under federal, state or common on: 05/10/2019. NOTICE - This fictitious name business name or names listed herein on: 02/2009. The following person(s) is/are doing business as: state of a fictitious business name in violation of the B&P Code.) Published: 05/18/2019, 05/25/2019, law (see Section 14411, et seq., B&P Code.) statement expires five years from the date it was Signed: Stefan Kasian, President. Registrant(s) Pronto Wellness, 16125 Haynes St, Los Angeles rights of another under federal, state or common 06/01/2019 and 06/08/2019. Published: 05/18/2019, 05/25/2019, 06/01/2019 filed on, in the office of the County Clerk. Anew declared that all information in the statement is true CA 91406/928 S. Broadway Ave #813, Los law (see Section 14411, et seq., B&P Code.) and 06/08/2019. Fictitious Business Name Statement must be filed and correct. This statement is filed with the County Angeles CA 90015. Unete Healthcare Associates Published: 05/18/2019, 05/25/2019, 06/01/2019 Statement of Abandonment of Use of Fictitious prior to that date. The filing of this statement does not Clerk of Los Angeles County on: 04/22/2019. L.L.C., 16125 Haynes St, Los Angeles CA 91406. and 06/08/2019. Business Name: 2019122686. Current file: Fictitious Business Name Statement: 2019123945. of itself authorize the use in this state of a fictitious NOTICE - This fictitious name statement expires This business is conducted by: a limited liability 2015202286. The following person has abandoned The following person(s) is/are doing business as: business name in violation of the rights of another five years from the date it was filed on, in the office company. The Registrant(s) commenced to transact Statement of Abandonment of Use of Fictitious the use of the fictitious business name: Smoked Knajula; I-AM-YHWH, I AM YHWH, KNAJULA under federal, state or common law (see Section of the County Clerk. A new Fictitious Business business under the fictitious business name or Business Name: 2019119312. Current file: Salmon Alaska, 10426 Regent St, Los Angeles SIMONE, 7270 Franklin Ave Apt 308 Los Angeles 14411, et seq., B&P Code.) Published: 05/18/2019, Name Statement must be filed prior to that date. The names listed herein on: 04/2019. Signed: Roger 2017300958. The following person has abandoned CA 90034. Azmara Asefa, 10426 Regent St, Los CA 90046. Knajula Simone Edwards, 7270 Franklin 05/25/2019, 06/01/2019 and 06/08/2019. filing of this statement does not of itself authorize Adolfo Ortiz, CEO. Registrant(s) declared that all the use of the fictitious business name: Simple Angeles CA 90034; John Trefry, 10426 Regent Ave Apt 308 Los Angeles CA 90046. This business the use in this state of a fictitious business name information in the statement is true and correct. Touch, 4621 Van Nuys, Sherman Oaks CA 91403. St, Los Angeles CA 90034. The fictitious business is conducted by: an individual. The Registrant(s) Fictitious Business Name Statement: 2019124211. in violation of the rights of another under federal, This statement is filed with the County Clerk of Los Yuchun Chen, 8533 Gothic Ave, North Hills CA name referred to above was filed on: 08/04/2015, commenced to transact business under the The following person(s) is/are doing business as: state or common law (see Section 14411, et seq., Angeles County on: 04/30/2019. NOTICE - This 91343. The fictitious business name referred to in the County of Los Angeles. This business is fictitious business name or names listed herein Royal Chopsticks, 7105 Eastern Ave Ste G, Bell B&P Code.) Published: 05/18/2019, 05/25/2019, fictitious name statement expires five years from above was filed on: 10/18/2017, in the County conducted by: a general partnership. Signed: on: n/a. Signed: Knajula Simone Edwards, owner. Gardens CA 90201. Jianhong Zeng, 7105 Eastern 06/01/2019 and 06/08/2019. the date it was filed on, in the office of the County of Los Angeles. This business is conducted by: Azmara Asefa, owner. Registrant(s) declared Registrant(s) declared that all information in the Ave Ste G, Bell Gardens CA 90201. This business Clerk. A new Fictitious Business Name Statement an individual. Signed: Yuchun Chen, owner. that all information in the statement is true and statement is true and correct. This statement is is conducted by: an individual. The Registrant(s) Fictitious Business Name Statement: 2019107714. must be filed prior to that date. The filing of this Registrant(s) declared that all information in the correct. This statement is filed with the County filed with the County Clerk of Los Angeles County commenced to transact business under the fictitious The following person(s) is/are doing business as: statement does not of itself authorize the use in this statement is true and correct. This statement is filed Clerk of Los Angeles County on: 05/09/2019. on: 05/10/2019. NOTICE - This fictitious name business name or names listed herein on: 05/2019. WREKT SVPPLY, 13130 Gridley St, Sylmar CA state of a fictitious business name in violation of the with the County Clerk of Los Angeles County on: Published: 05/18/2019, 05/25/2019, 06/01/2019 statement expires five years from the date it was Signed: Jianhong Zeng, owner. Registrant(s) 91342. Alvaro Cheherlian, 11715 Wheeler Ave, rights of another under federal, state or common 05/07/2019. Published: 05/18/2019, 05/25/2019, and 06/08/2019. filed on, in the office of the County Clerk. Anew declared that all information in the statement is true Sylmar CA 91342. This business is conducted law (see Section 14411, et seq., B&P Code.) 06/01/2019 and 06/08/2019. Fictitious Business Name Statement must be filed and correct. This statement is filed with the County by: an individual. The Registrant(s) commenced Published: 05/18/2019, 05/25/2019, 06/01/2019 Fictitious Business Name Statement: 2019123240. prior to that date. The filing of this statement does not Clerk of Los Angeles County on: 05/10/2019. to transact business under the fictitious business and 06/08/2019. Fictitious Business Name Statement: 2019119991. The following person(s) is/are doing business as: of itself authorize the use in this state of a fictitious NOTICE - This fictitious name statement expires name or names listed herein on: 03/2014. Signed: The following person(s) is/are doing business as: Silver Energy, 4016 W 145th St, Lawndale CA business name in violation of the rights of another five years from the date it was filed on, in the office Alvaro Cheherlian, owner. Registrant(s) declared Fictitious Business Name Statement: 2019114030. SNL Consulting, 2761 Frances Av., La Crescenta 90260. Luis Jesus Cifuentes, 4016 W 145th St, under federal, state or common law (see Section of the County Clerk. A new Fictitious Business that all information in the statement is true and The following person(s) is/are doing business as: CA 91214. Scott Davidson, 2761 Frances Av., La Lawndale CA 90260. This business is conducted 14411, et seq., B&P Code.) Published: 05/18/2019, Name Statement must be filed prior to that date. The correct. This statement is filed with the County Clerk Las Goteras Gardening, 4320 2nd Ave. Los Angeles Crescenta CA 91214. This business is conducted by: an individual. The Registrant(s) commenced 05/25/2019, 06/01/2019 and 06/08/2019. filing of this statement does not of itself authorize of Los Angeles County on: 04/23/2019. NOTICE - CA 90008. Las Goteras, Inc., 4320 2nd Ave. Los by: an individual. The Registrant(s) commenced to transact business under the fictitious business the use in this state of a fictitious business name This fictitious name statement expires five years Angeles CA 90008. This business is conducted to transact business under the fictitious business name or names listed herein on: n/a. Signed: Luis Fictitious Business Name Statement: 2019124000. in violation of the rights of another under federal, from the date it was filed on, in the office of the by: a corporation. The Registrant(s) commenced name or names listed herein on: 05/2019. Signed: Jesus Cifuentes, owner. Registrant(s) declared that The following person(s) is/are doing business as: state or common law (see Section 14411, et seq., County Clerk. A new Fictitious Business Name to transact business under the fictitious business Scott Davidson, owner. Registrant(s) declared that all information in the statement is true and correct. Natural Essence, 10909 Gladhill Road, Whittier CA B&P Code.) Published: 05/18/2019, 05/25/2019, Statement must be filed prior to that date. The name or names listed herein on: n/a. Signed: all information in the statement is true and correct. This statement is filed with the County Clerk of Los 90604. Nathan Daniel Romo, 10909 Gladhill Road, 06/01/2019 and 06/08/2019. filing of this statement does not of itself authorize Rigoberto Mejia, President. Registrant(s) declared This statement is filed with the County Clerk of Los Angeles County on: 05/09/2019. NOTICE - This Whittier CA 90604. This business is conducted the use in this state of a fictitious business name that all information in the statement is true and Angeles County on: 05/07/2019. NOTICE - This fictitious name statement expires five years from by: an individual. The Registrant(s) commenced Fictitious Business Name Statement: 2019124213. in violation of the rights of another under federal, correct. This statement is filed with the County Clerk fictitious name statement expires five years from the date it was filed on, in the office of the County to transact business under the fictitious business The following person(s) is/are doing business as: state or common law (see Section 14411, et seq., of Los Angeles County on: 05/01/2019. NOTICE - the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement name or names listed herein on: n/a. Signed: Kape Property Management Co, 6300 Wilshire Bl B&P Code.) Published: 05/18/2019, 05/25/2019, This fictitious name statement expires five years Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this Nathan Daniel Romo, owner. Registrant(s) declared Suite 1590, Los Angeles CA 90048. Allen Hilliard 06/01/2019 and 06/08/2019. from the date it was filed on, in the office of the must be filed prior to that date. The filing of this statement does not of itself authorize the use in this that all information in the statement is true and Weinstock, 945 Schumacher Drive, Los Angeles CA County Clerk. A new Fictitious Business Name statement does not of itself authorize the use in this state of a fictitious business name in violation of the correct. This statement is filed with the County Clerk 90048; Judith Gross Weinstock, 945 Schumacher Fictitious Business Name Statement: 2019110648. Statement must be filed prior to that date. The state of a fictitious business name in violation of the rights of another under federal, state or common of Los Angeles County on: 05/10/2019. NOTICE - Drive, Los Angeles CA 90048. This business is The following person(s) is/are doing business as: filing of this statement does not of itself authorize rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) This fictitious name statement expires five years conducted by: a married couple. The Registrant(s) Buraco, 8764 De Soto Ave 201, Canoga Park the use in this state of a fictitious business name law (see Section 14411, et seq., B&P Code.) Published: 05/18/2019, 05/25/2019, 06/01/2019 from the date it was filed on, in the office of the commenced to transact business under the CA 91304. Jesus Poor, 8764 De Soto Ave 201, in violation of the rights of another under federal, Published: 05/18/2019, 05/25/2019, 06/01/2019 and 06/08/2019. County Clerk. A new Fictitious Business Name fictitious business name or names listed herein on: Canoga Park CA 91304; Tamar Shirikjian, 10521 La state or common law (see Section 14411, et seq., and 06/08/2019. Statement must be filed prior to that date. The 01/1998. Signed: Allen Hilliard Weinstock, owner. Tuna Canyon Rd 1/4, Sun Valley CA 91352. This B&P Code.) Published: 05/18/2019, 05/25/2019, Fictitious Business Name Statement: 2019123242. filing of this statement does not of itself authorize Registrant(s) declared that all information in the business is conducted by: a general partnership. 06/01/2019 and 06/08/2019. Fictitious Business Name Statement: 2019120690. The following person(s) is/are doing business as: the use in this state of a fictitious business name statement is true and correct. This statement is The Registrant(s) commenced to transact business The following person(s) is/are doing business as: N4 Skincare, 711 N. La Jolla Ave., Los Angeles CA in violation of the rights of another under federal, filed with the County Clerk of Los Angeles County under the fictitious business name or names listed Fictitious Business Name Statement: 2019116016. Hedgeway Consulting, 4824 Gaviota Ave, Encino 90046/518 Kendall Ave., Los Angeles CA 90042. N4 state or common law (see Section 14411, et seq., on: 05/10/2019. NOTICE - This fictitious name herein on: n/a. Signed: Tamar Shirikjian, general The following person(s) is/are doing business CA 91436. Creative Vision, Incorporated, 4824 Skincare, 518 Kendall Ave., Los Angeles CA 90042. B&P Code.) Published: 05/18/2019, 05/25/2019, statement expires five years from the date it was partner. Registrant(s) declared that all information in as: Vision Dental, 11687 National Blvdd, Mar Gaviota Ave, Encino CA 91436. This business is This business is conducted by: a corporation. The 06/01/2019 and 06/08/2019. filed on, in the office of the County Clerk. Anew the statement is true and correct. This statement is Vista CA 90064/10700 Santa Monica Blvd, Ste conducted by: a corporation. The Registrant(s) Registrant(s) commenced to transact business Fictitious Business Name Statement must be filed filed with the County Clerk of Los Angeles County 140, Los Angeles CA 90025. Strandburg, Cheng, commenced to transact business under the fictitious under the fictitious business name or names listed Fictitious Business Name Statement: 2019124004. prior to that date. The filing of this statement does not on: 04/26/2019. NOTICE - This fictitious name Garcia, and Huynh Dental, 11687 National Blvd, business name or names listed herein on: n/a. herein on: n/a. Signed: Natalie Aguilar, CEO. The following person(s) is/are doing business as: of itself authorize the use in this state of a fictitious statement expires five years from the date it was Mar Vista CA 90064. This business is conducted Signed: Atif Daniel Mentz, CFO. Registrant(s) Registrant(s) declared that all information in the My Friend And I, 1803 West Badillo Street, West business name in violation of the rights of another filed on, in the office of the County Clerk. Anew by: a corporation. The Registrant(s) commenced declared that all information in the statement is true statement is true and correct. This statement is Covina CA 91790. Evelyn Ocampo Ignacio, 1803 under federal, state or common law (see Section Fictitious Business Name Statement must be filed to transact business under the fictitious business and correct. This statement is filed with the County filed with the County Clerk of Los Angeles County West Badillo Street, West Covina CA 91790. 14411, et seq., B&P Code.) Published: 05/18/2019, prior to that date. The filing of this statement does not name or names listed herein on: 08/2018. Signed: Clerk of Los Angeles County on: 05/08/2019. on: 05/09/2019. NOTICE - This fictitious name This business is conducted by: an individual. The 05/25/2019, 06/01/2019 and 06/08/2019. of itself authorize the use in this state of a fictitious Christopher Strandburg, Secretary. Registrant(s) NOTICE - This fictitious name statement expires statement expires five years from the date it was Registrant(s) commenced to transact business business name in violation of the rights of another declared that all information in the statement is true five years from the date it was filed on, in the office filed on, in the office of the County Clerk. Anew under the fictitious business name or names listed Fictitious Business Name Statement: 2019124667. under federal, state or common law (see Section and correct. This statement is filed with the County of the County Clerk. A new Fictitious Business Fictitious Business Name Statement must be filed herein on: 04/1999. Signed: Evelyn Ocampo The following person(s) is/are doing business as: 14411, et seq., B&P Code.) Published: 05/18/2019, Clerk of Los Angeles County on: 05/02/2019. Name Statement must be filed prior to that date. The prior to that date. The filing of this statement does not Ignacio, owner. Registrant(s) declared that all Silver Crown Bookkeeping, 12521 Correnti St, 05/25/2019, 06/01/2019 and 06/08/2019. NOTICE - This fictitious name statement expires filing of this statement does not of itself authorize of itself authorize the use in this state of a fictitious information in the statement is true and correct. Pacoima CA 91331. Reina E, Reyes, 12521 Correnti five years from the date it was filed on, in the office the use in this state of a fictitious business name business name in violation of the rights of another This statement is filed with the County Clerk of Los St, Pacoima CA 91331. This business is conducted Fictitious Business Name Statement: 2019110800. of the County Clerk. A new Fictitious Business in violation of the rights of another under federal, under federal, state or common law (see Section Angeles County on: 05/10/2019. NOTICE - This by: an individual. The Registrant(s) commenced The following person(s) is/are doing business Name Statement must be filed prior to that date. The state or common law (see Section 14411, et seq., 14411, et seq., B&P Code.) Published: 05/18/2019, fictitious name statement expires five years from to transact business under the fictitious business as: FHC, FHC-USA, FHC-USA.COM, filing of this statement does not of itself authorize B&P Code.) Published: 05/18/2019, 05/25/2019, 05/25/2019, 06/01/2019 and 06/08/2019. the date it was filed on, in the office of the County name or names listed herein on: n/a. Signed: Reina framelesshardware.com, 4361 Firestone Blvd., the use in this state of a fictitious business name 06/01/2019 and 06/08/2019. Clerk. A new Fictitious Business Name Statement E, Reyes, owner. Registrant(s) declared that all South Gate CA 90280/PO Box 1906, South Gate in violation of the rights of another under federal, Fictitious Business Name Statement: 2019123244. must be filed prior to that date. The filing of this information in the statement is true and correct. CA 90280-1906. Frameless Hardware Company, state or common law (see Section 14411, et seq., Fictitious Business Name Statement: 2019120989. The following person(s) is/are doing business as: statement does not of itself authorize the use in this This statement is filed with the County Clerk of Los 4361 Firestone Blvd., South Gate CA 90280. This B&P Code.) Published: 05/18/2019, 05/25/2019, The following person(s) is/are doing business as: ELIXIRX, 652 Mateo St. 204, Los Angeles CA state of a fictitious business name in violation of the Angeles County on: 05/13/2019. NOTICE - This business is conducted by: a corporation. The 06/01/2019 and 06/08/2019. Vitruvian Neuromuscular Therapy, 745 South Detroit 90021. Heidi Janet Wright, 652 Mateo St. 204, Los rights of another under federal, state or common fictitious name statement expires five years from Registrant(s) commenced to transact business Street, Los Angeles CA 90036. Stephen Scott Angeles CA 90021. This business is conducted law (see Section 14411, et seq., B&P Code.) the date it was filed on, in the office of the County under the fictitious business name or names listed Fictitious Business Name Statement: 2019117396. Bullock, 745 South Detroit Street, Los Angeles CA by: an individual. The Registrant(s) commenced Published: 05/18/2019, 05/25/2019, 06/01/2019 Clerk. A new Fictitious Business Name Statement herein on: n/a. Signed: Christopher R Hanstad, The following person(s) is/are doing business as: 90036. This business is conducted by: an individual. to transact business under the fictitious business and 06/08/2019. must be filed prior to that date. The filing of this President. Registrant(s) declared that all information Aquascaping Canvas, 9332 Pitkin St, Rosemead The Registrant(s) commenced to transact business name or names listed herein on: 01/2019. Signed: statement does not of itself authorize the use in this in the statement is true and correct. This statement CA 91770. Wilson Phan, 9332 Pitkin St, Rosemead under the fictitious business name or names listed Heidi Janet Wright, owner. Registrant(s) declared Fictitious Business Name Statement: 2019124023. state of a fictitious business name in violation of the is filed with the County Clerk of Los Angeles County CA 91770. This business is conducted by: an herein on: n/a. Signed: Stephen Scott Bullock, that all information in the statement is true and The following person(s) is/are doing business as: rights of another under federal, state or common The british Weekly, Sat. May 25, 2019 Page 15

Legal Notices law (see Section 14411, et seq., B&P Code.) name or names listed herein on: n/a. Signed: Ashish Vernon Ave, Los Angeles CA 90062. This business Signed: Brian Santos, owner. Registrant(s) declared Montana Ave., Suite 615, Santa Monica CA 90403. appointed as personal representa- Published: 05/18/2019, 05/25/2019, 06/01/2019 Sehgal, Secretary. Registrant(s) declared that all is conducted by: an individual. The Registrant(s) that all information in the statement is true and This business is conducted by: an individual. The tive to administer the estate of the and 06/08/2019. information in the statement is true and correct. commenced to transact business under the fictitious correct. This statement is filed with the County Clerk Registrant(s) commenced to transact business This statement is filed with the County Clerk of Los business name or names listed herein on: 05/2019. of Los Angeles County on: 05/15/2019. NOTICE - under the fictitious business name or names listed decedent. Fictitious Business Name Statement: 2019125096. Angeles County on: 05/13/2019. NOTICE - This Signed: Nelly Canas, owner. Registrant(s) declared This fictitious name statement expires five years herein on: 05/2019. Signed: Steven Ullman, owner. THE PETITION requests the The following person(s) is/are doing business as: fictitious name statement expires five years from that all information in the statement is true and from the date it was filed on, in the office of the Registrant(s) declared that all information in the decedent’s lost will and codicils, if Tierra Counseling, 2001 N. Broadway Unit A, Los the date it was filed on, in the office of the County correct. This statement is filed with the County Clerk County Clerk. A new Fictitious Business Name statement is true and correct. This statement is Angeles CA 90031/PO Box 31760, Los Angeles Clerk. A new Fictitious Business Name Statement of Los Angeles County on: 05/13/2019. NOTICE - Statement must be filed prior to that date. The filed with the County Clerk of Los Angeles County any, be admitted to probate. Copies CA 90031-0620. Vanessa Marie Sanchez-Cabral, must be filed prior to that date. The filing of this This fictitious name statement expires five years filing of this statement does not of itself authorize on: 05/15/2019. NOTICE - This fictitious name of the lost will and any codicils are 2001 N. Broadway Unit A, Los Angeles CA 90031. statement does not of itself authorize the use in this from the date it was filed on, in the office of the the use in this state of a fictitious business name statement expires five years from the date it was available for examination in the file This business is conducted by: an individual. The state of a fictitious business name in violation of the County Clerk. A new Fictitious Business Name in violation of the rights of another under federal, filed on, in the office of the County Clerk. Anew kept by the court. Registrant(s) commenced to transact business rights of another under federal, state or common Statement must be filed prior to that date. The state or common law (see Section 14411, et seq., Fictitious Business Name Statement must be filed under the fictitious business name or names listed law (see Section 14411, et seq., B&P Code.) filing of this statement does not of itself authorize B&P Code.) Published: 05/18/2019, 05/25/2019, prior to that date. The filing of this statement does not THE PETITION requests author- herein on: n/a. Signed: Vanessa Marie Sanchez- Published: 05/18/2019, 05/25/2019, 06/01/2019 the use in this state of a fictitious business name 06/01/2019 and 06/08/2019. of itself authorize the use in this state of a fictitious ity to administer the estate under Cabral, owner. Registrant(s) declared that all and 06/08/2019. in violation of the rights of another under federal, business name in violation of the rights of another the Independent Administration information in the statement is true and correct. state or common law (see Section 14411, et seq., Fictitious Business Name Statement: 2019136361. under federal, state or common law (see Section This statement is filed with the County Clerk of Los Fictitious Business Name Statement: 2019125544. B&P Code.) Published: 05/18/2019, 05/25/2019, The following person(s) is/are doing business as: 14411, et seq., B&P Code.) Published: 05/18/2019, of Estates Act. (This authority will Angeles County on: 05/13/2019. NOTICE - This The following person(s) is/are doing business as: VK 06/01/2019 and 06/08/2019. Sam Rockford, 4605 Tobias Avenue, Sherman 05/25/2019, 06/01/2019 and 06/08/2019. allow the personal representative fictitious name statement expires five years from Ironworks, 4600 Sperry Street #G, Los Angeles CA Oaks CA 91403. Sanford Holst, 4605 Tobias to take many actions without ob- the date it was filed on, in the office of the County 90039. Vahe Khashakyan, 4600 Sperry Street #G, Fictitious Business Name Statement: 2019125560. Avenue, Sherman Oaks CA 91403. This business Fictitious Business Name Statement: 2019137917. Clerk. A new Fictitious Business Name Statement Los Angeles CA 90039. This business is conducted The following person(s) is/are doing business as: is conducted by: an individual. The Registrant(s) The following person(s) is/are doing business taining court approval. Before tak- must be filed prior to that date. The filing of this by: an individual. The Registrant(s) commenced EA Motors Group, 1757 N. Pacific Ave. Glendale commenced to transact business under the as: Mortgage Connection, 17902 Roseton Ave., ing certain very important actions, statement does not of itself authorize the use in this to transact business under the fictitious business CA 91202. Erik Aghamyan, 1757 N. Pacific Ave. fictitious business name or names listed herein on: Artesia CA 90701. Brian Santos, 17902 Roseton however, the personal representa- state of a fictitious business name in violation of the name or names listed herein on: n/a. Signed: Vahe Glendale CA 91202. This business is conducted n/a. Signed: Sanford Holst, owner. Registrant(s) Ave., Artesia CA 90701. This business is conducted tive will be required to give notice rights of another under federal, state or common Khashakyan, owner. Registrant(s) declared that all by: an individual. The Registrant(s) commenced declared that all information in the statement is true by: an individual. The Registrant(s) commenced law (see Section 14411, et seq., B&P Code.) information in the statement is true and correct. to transact business under the fictitious business and correct. This statement is filed with the County to transact business under the fictitious business to interested persons unless they Published: 05/18/2019, 05/25/2019, 06/01/2019 This statement is filed with the County Clerk of Los name or names listed herein on: n/a. Signed: Erik Clerk of Los Angeles County on: 05/15/2019. name or names listed herein on: 05/2019. Signed: have waived notice or consented and 06/08/2019. Angeles County on: 05/13/2019. NOTICE - This Aghamyan, owner. Registrant(s) declared that all NOTICE - This fictitious name statement expires Brian Santos, owner. Registrant(s) declared that to the proposed action.) The inde- fictitious name statement expires five years from information in the statement is true and correct. five years from the date it was filed on, in the office all information in the statement is true and correct. Fictitious Business Name Statement: 2019125216. the date it was filed on, in the office of the County This statement is filed with the County Clerk of Los of the County Clerk. A new Fictitious Business This statement is filed with the County Clerk of Los pendent administration authority The following person(s) is/are doing business as: Clerk. A new Fictitious Business Name Statement Angeles County on: 05/13/2019. NOTICE - This Name Statement must be filed prior to that date. The Angeles County on: 05/16/2019. NOTICE - This will be granted unless an interested Hiko Sushi, 11275 National Blvd., Los Angeles must be filed prior to that date. The filing of this fictitious name statement expires five years from filing of this statement does not of itself authorize fictitious name statement expires five years from person files an objection to the peti- CA 90064/11275 National Blvd., Los Angeles CA statement does not of itself authorize the use in this the date it was filed on, in the office of the County the use in this state of a fictitious business name the date it was filed on, in the office of the County tion and shows good cause why the 90064. Hikari, Inc., 11275 National Blvd., Los state of a fictitious business name in violation of the Clerk. A new Fictitious Business Name Statement in violation of the rights of another under federal, Clerk. A new Fictitious Business Name Statement Angeles CA 90064. This business is conducted rights of another under federal, state or common must be filed prior to that date. The filing of this state or common law (see Section 14411, et seq., must be filed prior to that date. The filing of this court should not grant the authority. by: a corporation. The Registrant(s) commenced law (see Section 14411, et seq., B&P Code.) statement does not of itself authorize the use in this B&P Code.) Published: 05/18/2019, 05/25/2019, statement does not of itself authorize the use in this A HEARING on the petition will to transact business under the fictitious business Published: 05/18/2019, 05/25/2019, 06/01/2019 state of a fictitious business name in violation of the 06/01/2019 and 06/08/2019. state of a fictitious business name in violation of the be held on June 13, 2019 at 8:30 name or names listed herein on: 05/2003. Signed: and 06/08/2019. rights of another under federal, state or common rights of another under federal, state or common Miyoko Murata, owner. Registrant(s) declared that law (see Section 14411, et seq., B&P Code.) Fictitious Business Name Statement: 2019136363. law (see Section 14411, et seq., B&P Code.) AM in Dept. No. 4 located at 111 N. all information in the statement is true and correct. Fictitious Business Name Statement: 2019125546. Published: 05/18/2019, 05/25/2019, 06/01/2019 The following person(s) is/are doing business as: Published: 05/18/2019, 05/25/2019, 06/01/2019 Hill St., Los Angeles, CA 90012. This statement is filed with the County Clerk of Los The following person(s) is/are doing business as: and 06/08/2019. The Bridge Rapid Credit Repair, 1518 High Point and 06/08/2019. IF YOU OBJECT to the granting Angeles County on: 05/13/2019. NOTICE - This Final Mile Solutions LLC, 1428 West Glenoaks Dr, Palmdale CA 93550. Nakia Robinson, 1518 of the petition, you should appear at fictitious name statement expires five years from Blvd, Glendale CA 91201/PO Box 5135, Glendale Fictitious Business Name Statement: 2019126049. High Point Dr, Palmdale CA 93550. This business ORDER TO SHOW CAUSE FOR the date it was filed on, in the office of the County CA 91221. Nelli Logistics, LLC, 1201 North Orange The following person(s) is/are doing business as: is conducted by: an individual. The Registrant(s) the hearing and state your objec- Clerk. A new Fictitious Business Name Statement St 7163, Wilmington DE 19801. This business Florys Hair Studio, 2421 Daly St, Los Angeles CA commenced to transact business under the CHANGE OF NAME tions or file written objections with must be filed prior to that date. The filing of this is conducted by: a limited liability company. The 90031. Florida Martinez-Hernandez, 2421 Daly St, fictitious business name or names listed herein on: Superior Court of California the court before the hearing. Your statement does not of itself authorize the use in this Registrant(s) commenced to transact business Los Angeles CA 90031. This business is conducted n/a. Signed: Nakia Robinson, owner. Registrant(s) County of Los Angeles state of a fictitious business name in violation of the under the fictitious business name or names listed by: an individual. The Registrant(s) commenced declared that all information in the statement is true appearance may be in person or by rights of another under federal, state or common herein on: n/a. Signed: Andrey Akopyan, Managing to transact business under the fictitious business and correct. This statement is filed with the County 825 Maple Av your attorney. law (see Section 14411, et seq., B&P Code.) Member. Registrant(s) declared that all information name or names listed herein on: 04/2013. Signed: Clerk of Los Angeles County on: 05/15/2019. Torrance CA 90503 IF YOU ARE A CREDITOR or a in the statement is true and correct. This statement Florida Martinez-Hernandez, owner. Registrant(s) Published: 05/18/2019, 05/25/2019, 06/01/2019 NOTICE - This fictitious name statement expires contingent creditor of the decedent, and 06/08/2019. is filed with the County Clerk of Los Angeles County declared that all information in the statement is true five years from the date it was filed on, in the office In the Matter of the Petition of George on: 05/13/2019. NOTICE - This fictitious name and correct. This statement is filed with the County of the County Clerk. A new Fictitious Business you must file your claim with the Fictitious Business Name Statement: 2019125472. statement expires five years from the date it was Clerk of Los Angeles County on: 05/14/2019. Name Statement must be filed prior to that date. The Bradlee Jenkins, an adult over the age court and mail a copy to the per- The following person(s) is/are doing business as: filed on, in the office of the County Clerk. Anew NOTICE - This fictitious name statement expires filing of this statement does not of itself authorize of 18 years. sonal representative appointed by Ear Candy Couture, 609 W 52nd Place, Los Angeles Fictitious Business Name Statement must be filed five years from the date it was filed on, in the office the use in this state of a fictitious business name CA 90037. Jimella Johnson, 609 W 52nd Place, Los prior to that date. The filing of this statement does not of the County Clerk. A new Fictitious Business in violation of the rights of another under federal, the court within the later of either Angeles CA 90037. This business is conducted of itself authorize the use in this state of a fictitious Name Statement must be filed prior to that date. The state or common law (see Section 14411, et seq., Date: 06/28/2019. Time: 08:30am, in (1) four months from the date of by: an individual. The Registrant(s) commenced business name in violation of the rights of another filing of this statement does not of itself authorize B&P Code.) Published: 05/18/2019, 05/25/2019, Dept. B first issuance of letters to a general to transact business under the fictitious business under federal, state or common law (see Section the use in this state of a fictitious business name 06/01/2019 and 06/08/2019. name or names listed herein on: 05/2019. Signed: 14411, et seq., B&P Code.) Published: 05/18/2019, in violation of the rights of another under federal, personal representative, as defined Jimella Johnson, owner. Registrant(s) declared that 05/25/2019, 06/01/2019 and 06/08/2019. state or common law (see Section 14411, et seq., Fictitious Business Name Statement: 2019136419. It appearing that the following person in section 58(b) of the California all information in the statement is true and correct. B&P Code.) Published: 05/18/2019, 05/25/2019, The following person(s) is/are doing business as: whose name is to be changed is over 18 Probate Code, or (2) 60 days from This statement is filed with the County Clerk of Los Fictitious Business Name Statement: 2019125548. 06/01/2019 and 06/08/2019. Cadenas Management, 716 W. 34th St Unit #3, San years of age: George Bradlee Jenkins. the date of mailing or personal de- Angeles County on: 05/13/2019. NOTICE - This The following person(s) is/are doing business Pedro CA 90731. Roya Shaghaghi, 716 W. 34th And a petition for change of names having fictitious name statement expires five years from as: Uptown Installs, 8209 Kyle Street, Sunland Statement of Abandonment of Use of Fictitious St Unit #3, San Pedro CA 80731. This business livery to you of a notice under sec- the date it was filed on, in the office of the County CA 91040. Alfred Khashakyan, 8209 Kyle Street, Business Name: 2019126053. Current file: is conducted by: an individual. The Registrant(s) been duly filed with the clerk of this Court, tion 9052 of the California Probate Clerk. A new Fictitious Business Name Statement Sunland CA 91040. This business is conducted 2016270853. The following person has abandoned commenced to transact business under the fictitious and it appearing from said petition that Code. must be filed prior to that date. The filing of this by: an individual. The Registrant(s) commenced the use of the fictitious business name: V.I.T. business name or names listed herein on: 05/2009. said petitioner(s) desire to have their statement does not of itself authorize the use in this to transact business under the fictitious business Innovation, 112W 9th St #503, Los Angeles CA Signed: Roya Shaghaghi, owner. Registrant(s) Other California statutes and le- state of a fictitious business name in violation of the name or names listed herein on: n/a. Signed: Alfred 90015. Victor Manuel Ibarra Torres, 112W 9th declared that all information in the statement is true name changed from George Bradlee gal authority may affect your rights rights of another under federal, state or common Khashakyan, owner. Registrant(s) declared that all St #503, Los Angeles CA 90015. The fictitious and correct. This statement is filed with the County Jenkins to Brad George Edwards. as a creditor. You may want to con- business name referred to above was filed on: law (see Section 14411, et seq., B&P Code.) information in the statement is true and correct. Clerk of Los Angeles County on: 05/15/2019. sult with an attorney knowledgeable Published: 05/18/2019, 05/25/2019, 06/01/2019 This statement is filed with the County Clerk of Los 11/04/2016, in the County of Los Angeles. This NOTICE - This fictitious name statement expires IT IS HEREBY ORDERED that all and 06/08/2019. Angeles County on: 05/13/2019. NOTICE - This business is conducted by: an individual. Signed: five years from the date it was filed on, in the office in California law. fictitious name statement expires five years from Victor Manuel Ibarra Torres, owner. Registrant(s) of the County Clerk. A new Fictitious Business persons interested in the above entitled YOU MAY EXAMINE the file Fictitious Business Name Statement: 2019125500. the date it was filed on, in the office of the County declared that all information in the statement is true Name Statement must be filed prior to that date. The matter of change of names appear before kept by the court. If you are a per- The following person(s) is/are doing business as: Clerk. A new Fictitious Business Name Statement and correct. This statement is filed with the County filing of this statement does not of itself authorize the above entitled court to show cause DBA must be filed prior to that date. The filing of this Clerk of Los Angeles County on: 05/14/2019. the use in this state of a fictitious business name son interested in the estate, you Nekter Juice Bar Redondo Beach, 403 N statement does not of itself authorize the use in this Published: 05/18/2019, 05/25/2019, 06/01/2019 in violation of the rights of another under federal, why the petition for change of name(s) may file with the court a Request for Pacific Coast Hwy Ste 100, Redondo Beach CA state of a fictitious business name in violation of the and 06/08/2019. state or common law (see Section 14411, et seq., should not be granted. Special Notice (form DE-154) of the 90277/7161 Citrus Valley Ave, Eastvale CA 92880. rights of another under federal, state or common B&P Code.) Published: 05/18/2019, 05/25/2019, Any person objecting to the name filing of an inventory and appraisal Coalinga Valley Management Inc., 7161 Citrus law (see Section 14411, et seq., B&P Code.) Fictitious Business Name Statement: 2019126246. 06/01/2019 and 06/08/2019. changes described must file a written Valley Ave, Eastvale CA 92880. This business is Published: 05/18/2019, 05/25/2019, 06/01/2019 The following person(s) is/are doing business of estate assets or of any petition conducted by: a corporation. The Registrant(s) and 06/08/2019. as: South Bay Pacific Insurance Group, 21250 Fictitious Business Name Statement: 2019136478. petition that includes the reasons for the or account as provided in Probate commenced to transact business under the Hawthorne Blvde Suite 500, Torrance CA 90503. The following person(s) is/are doing business as: objection at least two court days before Code section 1250. A Request for fictitious business name or names listed herein on: Fictitious Business Name Statement: 2019125550. Miha Plut, 23930 Los Codona Ave 103, Torrance CA The L.A. Glow, 6316 N Topanga Canyon Blvd the matter is scheduled to be heard and n/a. Signed: Ashish Sehgal, Secretary. Registrant(s) The following person(s) is/are doing business as: 90505. This business is conducted by: an individual. Studio 306, Woodland Hills CA 91367. Alicia Suggs, Special Notice form is available declared that all information in the statement is true Pacific Network Services, 12746 Kittridge Street, The Registrant(s) commenced to transact business 5187 Knollwood Way, Woodland Hills CA 91364. must appear at the hearing to show cause from the court clerk. and correct. This statement is filed with the County North Hollywood CA 91606. Tigran Margaryan, under the fictitious business name or names listed This business is conducted by: an individual. The why the petition should not be granted. Attorney for petitioner: Clerk of Los Angeles County on: 05/13/2019. 12746 Kittridge Street, North Hollywood CA 91606. herein on: 05/2019. Signed: Miha Plut, owner. Registrant(s) commenced to transact business If no written objection is timely filed, the NOTICE - This fictitious name statement expires This business is conducted by: an individual. The Registrant(s) declared that all information in the under the fictitious business name or names listed ROEE KAUFMAN ESQ five years from the date it was filed on, in the office Registrant(s) commenced to transact business statement is true and correct. This statement is herein on: 04/2019. Signed: Alicia Suggs, owner. court may grant the petition without a SBN 293609 of the County Clerk. A new Fictitious Business under the fictitious business name or names listed filed with the County Clerk of Los Angeles County Registrant(s) declared that all information in the hearing. KEYSTONE LAW GROUP PC on: 05/14/2019. NOTICE - This fictitious name Name Statement must be filed prior to that date. The herein on: n/a. Signed: Tigran Margaryan, owner. statement is true and correct. This statement is IT IS FURTHER ORDERED that a 11300 W OLYMPIC BLVD filing of this statement does not of itself authorize Registrant(s) declared that all information in the statement expires five years from the date it was filed with the County Clerk of Los Angeles County copy of this order be published in the the use in this state of a fictitious business name statement is true and correct. This statement is filed on, in the office of the County Clerk. Anew on: 05/15/2019. NOTICE - This fictitious name STE 910 in violation of the rights of another under federal, filed with the County Clerk of Los Angeles County Fictitious Business Name Statement must be filed statement expires five years from the date it was British Weekly, a newspaper of general LOS ANGELES CA 90064 state or common law (see Section 14411, et seq., on: 05/13/2019. NOTICE - This fictitious name prior to that date. The filing of this statement does not filed on, in the office of the County Clerk. Anew circulation for the County of Los Angeles, CN960668 TOLCHIN May 25, Jun B&P Code.) Published: 05/18/2019, 05/25/2019, statement expires five years from the date it was of itself authorize the use in this state of a fictitious Fictitious Business Name Statement must be filed for four successive weeks prior to the date 06/01/2019 and 06/08/2019. filed on, in the office of the County Clerk. Anew business name in violation of the rights of another prior to that date. The filing of this statement does not 1,8, 2019 Fictitious Business Name Statement must be filed under federal, state or common law (see Section of itself authorize the use in this state of a fictitious set for hearing of said petition. Fictitious Business Name Statement: 2019125511. prior to that date. The filing of this statement does not 14411, et seq., B&P Code.) Published: 05/18/2019, business name in violation of the rights of another Order to Show Cause for Change The following person(s) is/are doing business of itself authorize the use in this state of a fictitious 05/25/2019, 06/01/2019 and 06/08/2019. under federal, state or common law (see Section Dated: May 13, 2019. of Name as: DBA Nekter Juice Bar Pasadena, 345 S business name in violation of the rights of another 14411, et seq., B&P Code.) Published: 05/18/2019, Judge Deirdre Hill Laker Ave Suite 110, Pasadena CA 91101/7161 under federal, state or common law (see Section Fictitious Business Name Statement: 2019126286. 05/25/2019, 06/01/2019 and 06/08/2019. Citrus Valley Ave, Eastvale CA 92880. Coalinga 14411, et seq., B&P Code.) Published: 05/18/2019, The following person(s) is/are doing business Judge of the Superior Court SUPERIOR COURT OF Valley Management Inc., 7161 Citrus Valley Ave, 05/25/2019, 06/01/2019 and 06/08/2019. as: Marie Callender’s #81, 220 S Atlantic Blvd, Fictitious Business Name Statement: 2019136489. 19TRCP00141 CALIFORNIA, Eastvale CA 92880. This business is conducted Monterey Park CA 91754. Monterey Park Pies, The following person(s) is/are doing business as: by: a corporation. The Registrant(s) commenced Fictitious Business Name Statement: 2019125556. Inc., 220 S Atlantic Blvd, Monterey Park CA 91754. Platinum Medical Evaluations, 1171 S. Robertson COUNTY OF LOS ANGELES to transact business under the fictitious business The following person(s) is/are doing business as: This business is conducted by: a corporation. The Blvd Suite 390, Los Angeles CA 90035. Pure Published: 05/18/2019, 05/25/2019, 6230 Sylmar Avenue name or names listed herein on: n/a. Signed: Ashish AVJ Party Rental, 13867 Mesquite Dr, Fontana Registrant(s) commenced to transact business Occupational And Sports Medicine Corporation, 06/01/2019 and 06/08/2019 Van Nuys CA 91401 Sehgal, Secretary. Registrant(s) declared that all CA 92337. Joaquin Perez, 13867 Mesquite Dr, under the fictitious business name or names listed 1171 S. Robertson Blvd Suite 390, Los Angeles information in the statement is true and correct. Fontana CA 92337. This business is conducted herein on: 06/1997. Signed: Robert H Fischer, CA 90035. This business is conducted by: a This statement is filed with the County Clerk of Los by: an individual. The Registrant(s) commenced CEO. Registrant(s) declared that all information in corporation. The Registrant(s) commenced to In the Matter of the Petition of Eric Angeles County on: 05/13/2019. NOTICE - This to transact business under the fictitious business the statement is true and correct. This statement is transact business under the fictitious business NOTICE OF PETITION TO Paul Sebert, an adult over the age fictitious name statement expires five years from name or names listed herein on: 05/2019. Signed: filed with the County Clerk of Los Angeles County name or names listed herein on: 01/2019. Signed: ADMINISTER ESTATE OF of 18 years. And in the Matter of the the date it was filed on, in the office of the County Joaquin Perez, owner. Registrant(s) declared that on: 05/14/2019. NOTICE - This fictitious name Shahriar Jarchi, CEO. Registrant(s) declared that BRUCE RANDOLPH Clerk. A new Fictitious Business Name Statement all information in the statement is true and correct. statement expires five years from the date it was all information in the statement is true and correct. Petition of Eric Paul Sebert an adult must be filed prior to that date. The filing of this This statement is filed with the County Clerk of Los filed on, in the office of the County Clerk. Anew This statement is filed with the County Clerk of Los TOLCHIN over the age of 18 years, on behalf Fictitious Business Name Statement must be filed statement does not of itself authorize the use in this Angeles County on: 05/13/2019. NOTICE - This Angeles County on: 05/15/2019. NOTICE - This Case No. 19STPB00285 of Ashton Lee Sebert, a minor under state of a fictitious business name in violation of the fictitious name statement expires five years from prior to that date. The filing of this statement does not fictitious name statement expires five years from To all heirs, beneficiaries, credi- rights of another under federal, state or common the date it was filed on, in the office of the County of itself authorize the use in this state of a fictitious the date it was filed on, in the office of the County the age of 18 years. law (see Section 14411, et seq., B&P Code.) Clerk. A new Fictitious Business Name Statement business name in violation of the rights of another Clerk. A new Fictitious Business Name Statement tors, contingent creditors, and per- Published: 05/18/2019, 05/25/2019, 06/01/2019 must be filed prior to that date. The filing of this under federal, state or common law (see Section must be filed prior to that date. The filing of this sons who may otherwise be inter- The Court Orders that all persons 14411, et seq., B&P Code.) Published: 05/18/2019, and 06/08/2019. statement does not of itself authorize the use in this statement does not of itself authorize the use in this ested in the will or estate, or both, interested in this matter appear state of a fictitious business name in violation of the 05/25/2019, 06/01/2019 and 06/08/2019. state of a fictitious business name in violation of the of BRUCE RANDOLPH TOLCHIN Fictitious Business Name Statement: 2019125515. rights of another under federal, state or common rights of another under federal, state or common before this court at the hearing The following person(s) is/are doing business law (see Section 14411, et seq., B&P Code.) Fictitious Business Name Statement: 2019135438. law (see Section 14411, et seq., B&P Code.) A PETITION FOR PROBATE indicated below to show cause, if as: DBA Nekter Juice Bar Santa Monica, 1422 Published: 05/18/2019, 05/25/2019, 06/01/2019 The following person(s) is/are doing business as: Published: 05/18/2019, 05/25/2019, 06/01/2019 has been filed by Mary Tolchin in any, why the petition for change 2nd Street, Santa Monica CA 90401/7161 Citrus and 06/08/2019. Your Mortgage Lead, 18000 Pioneer Blvd Suite 202, and 06/08/2019. the Superior Court of California, Valley Ave, Eastvale CA 92880. Coalinga Valley Artesia CA 90701. Brian Santos, 18000 Pioneer of name should not be granted. Management Inc., 7161 Citrus Valley Ave, Fictitious Business Name Statement: 2019125558. Blvd Suite 202, Artesia CA 90701. This business Fictitious Business Name Statement: 2019136511. County of LOS ANGELES. Any person objecting to the name Eastvale CA 92880. This business is conducted The following person(s) is/are doing business as: is conducted by: an individual. The Registrant(s) The following person(s) is/are doing business as: THE PETITION FOR PROBATE changes described above must file by: a corporation. The Registrant(s) commenced Libreria Cristiana Por La Fe, 2255 W. Pico Blvd, commenced to transact business under the fictitious Hippo Productions, 1112 Montana Ave., Suite 615, requests that Steve Schwimer be to transact business under the fictitious business Los Angeles CA 90006. Nelly Canas, 1469 W business name or names listed herein on: 05/2019. Santa Monica CA 90403. Steven Ullman, 1112 a written objection that includes Page 16 The british Weekly, Sat. May 25, 2019

Legal Notices the reasons for the objection at Court, and it appearing from said correct. This statement is filed with the County Clerk of Ready By Josh, Book Get Ready Go, 8000 Sunset Blvd A new Fictitious Business Name Statement must be the statement is true and correct. This statement is least two days before the matter petition that said petitioners desire Los Angeles County on: 04/25/2019. NOTICE - This Suite B200 Studio 62, Los Angeles CA 90046/257 S filed prior to that date. The filing of this statement does filed with the County Clerk of Los Angeles County on: fictitious name statement expires five years from the Kenmore Ave Apt 408, Los Angeles CA 90004. Bradley not of itself authorize the use in this state of a fictitious 05/13/2019. NOTICE - This fictitious name statement is scheduled to be heard and must to have the name(s) changed from date it was filed on, in the office of the County Clerk. Dickson, 257 S Kenmore Ave Apt 408, Los Angeles CA business name in violation of the rights of another under expires five years from the date it was filed on, in the appear at the hearing to show Ashton Lee Sebert to Ashton Lee A new Fictitious Business Name Statement must be 90004; Joshua Melton, 257 S Kenmore Ave Apt 408, federal, state or common law (see Section 14411, et office of the County Clerk. A new Fictitious Business filed prior to that date. The filing of this statement does Los Angeles CA 90004. This business is conducted by: seq., B&P Code.) Published: 05/25/2019, 06/01/2019, Name Statement must be filed prior to that date. The cause why the petition should not Keiser. not of itself authorize the use in this state of a fictitious co-partners. The Registrant(s) commenced to transact 06/08/2019 and 06/15/2019. filing of this statement does not of itself authorize the be granted. If no written objection is business name in violation of the rights of another under business under the fictitious business name or names use in this state of a fictitious business name in violation timely filed, the court may grant the A copy of this Order to Show Cause federal, state or common law (see Section 14411, et listed herein on: n/a. Signed: Bradley Dickson, General Fictitious Business Name Statement: 2019123535. of the rights of another under federal, state or common seq., B&P Code.) Published: 05/25/2019, 06/01/2019, Partner. Registrant(s) declared that all information in The following person(s) is/are doing business as: law (see Section 14411, et seq., B&P Code.) Published: petition without a hearing. shall be published at least once a 06/08/2019 and 06/15/2019. the statement is true and correct. This statement is ETL Studio, 7430 Corbin Ave#26, Reseda CA 91335. 05/25/2019, 06/01/2019, 06/08/2019 and 06/15/2019. week for four successive weeks filed with the County Clerk of Los Angeles County on: Elizabeth Tafoya, 7430 Corbin Ave#26, Reseda CA Date: 06/24/2019. Time: 8.30am. prior to the date set for hearing Fictitious Business Name Statement: 2019111849. The 05/03/2019. NOTICE - This fictitious name statement 91335. This business is conducted by: an individual. Fictitious Business Name Statement: 2019125947. following person(s) is/are doing business as: Nobe’s expires five years from the date it was filed on, in the The Registrant(s) commenced to transact business The following person(s) is/are doing business as: Meru; Dept. M, Room 410 on the petition in the following P.B Foods, 4621 Lomita Street, Apt 3, Los Angeles office of the County Clerk. A new Fictitious Business under the fictitious business name or names listed Wear Meru, 123 S Hayworth Ave Apt 308, Los Angeles newspaper of general circulation, CA 90019. Synovia Jones, 4621 Lomita Street, Apt 3, Name Statement must be filed prior to that date. The herein on: 10/2017. Signed: Elizabeth Tafoya, owner. CA 90048. Melissa Hayes, 123 S Hayworth Ave Apt 308, Los Angeles CA 90019. This business is conducted filing of this statement does not of itself authorize the Registrant(s) declared that all information in the Los Angeles CA 90048. This business is conducted by: It appearing that the following printed in this county: The British by: an individual. The Registrant(s) commenced to use in this state of a fictitious business name in violation statement is true and correct. This statement is filed an individual. The Registrant(s) commenced to transact person whose name is to be Weekly. transact business under the fictitious business name of the rights of another under federal, state or common with the County Clerk of Los Angeles County on: business under the fictitious business name or names changed is over 18 years of age: or names listed herein on: n/a. Signed: Synovia Jones, law (see Section 14411, et seq., B&P Code.) Published: 05/10/2019. NOTICE - This fictitious name statement listed herein on: 05/2019. Signed: Melissa Hayes, CEO. Registrant(s) declared that all information in 05/25/2019, 06/01/2019, 06/08/2019 and 06/15/2019. expires five years from the date it was filed on, in the owner. Registrant(s) declared that all information in Eric Paul Sebert. And a petition for Dated: May 10, 2019 the statement is true and correct. This statement is office of the County Clerk. A new Fictitious Business the statement is true and correct. This statement is change of names having been duly Huey P Cotton, Judge of the filed with the County Clerk of Los Angeles County on: Fictitious Business Name Statement: 2019117559. Name Statement must be filed prior to that date. The filed with the County Clerk of Los Angeles County on: 04/29/2019. NOTICE - This fictitious name statement The following person(s) is/are doing business as: filing of this statement does not of itself authorize the 05/14/2019. NOTICE - This fictitious name statement filed with the clerk of this Court, and Superior Court. expires five years from the date it was filed on, in the Gamestop 5809, 26519 Carl Boyer Drive, Santa use in this state of a fictitious business name in violation expires five years from the date it was filed on, in the it appearing from said petition that Case No. 19VECP00213 office of the County Clerk. A new Fictitious Business Clarita CA 91350/625 Westport Parkway, Grapevine of the rights of another under federal, state or common office of the County Clerk. A new Fictitious Business said petitioner(s) desire to have Published: 05/25/2019, 06/01/2019, Name Statement must be filed prior to that date. The TX 76051. Gamestop, Inc., 625 Westport Parkway, law (see Section 14411, et seq., B&P Code.) Published: Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the Grapevine TX 76051. This business is conducted by: a 05/25/2019, 06/01/2019, 06/08/2019 and 06/15/2019. filing of this statement does not of itself authorize the their name changed from Eric Paul 06/08/2019 and 06/15/2019. use in this state of a fictitious business name in violation corporation. The Registrant(s) commenced to transact use in this state of a fictitious business name in violation Sebert to Eric Paul Keiser. of the rights of another under federal, state or common business under the fictitious business name or names Fictitious Business Name Statement: 2019123646. of the rights of another under federal, state or common ORDER TO SHOW CAUSE FOR law (see Section 14411, et seq., B&P Code.) Published: listed herein on: 05/2009. Signed: Troy Crawford, Vice The following person(s) is/are doing business as: law (see Section 14411, et seq., B&P Code.) Published: 05/25/2019, 06/01/2019, 06/08/2019 and 06/15/2019. President. Registrant(s) declared that all information Mama Dee’s, 916 Termino Ave, Long Beach CA 05/25/2019, 06/01/2019, 06/08/2019 and 06/15/2019. And it appearing that the following CHANGE OF NAME in the statement is true and correct. This statement is 90804. Dennise Murphy, 916 Termino Ave, Long person(s) whose name is to be Fictitious Business Name Statement: 2019113445. The filed with the County Clerk of Los Angeles County on: Beach CA 90804. This business is conducted by: an Fictitious Business Name Statement: 2019125988. following person(s) is/are doing business as: Bright 05/03/2019. NOTICE - This fictitious name statement individual. The Registrant(s) commenced to transact The following person(s) is/are doing business as: changed is a minor under 18 years Superior Court of California Light Bookkeeping, 506 E Palm Ave #E, Burbank CA expires five years from the date it was filed on, in the business under the fictitious business name or names Reliant Pest Control, 19400 Business Center Dr Suite of age: Ashton Lee Sebert. And a County of Los Angeles 91501/135 E Olive Ave #135, Burbank CA 91503. office of the County Clerk. A new Fictitious Business listed herein on: 05/2019. Signed: Dennise Murphy, 107, Northridge CA 91324. Reliant Pest Control LLC, petition for change of names having 1725 Main Street Linda Paice, 506 E Palm Ave #E, Burbank CA 91501. Name Statement must be filed prior to that date. The owner. Registrant(s) declared that all information in 19400 Business Center Dr Suite 107, Northridge CA This business is conducted by: an individual. The filing of this statement does not of itself authorize the the statement is true and correct. This statement is 91324. This business is conducted by: a limited liability been duly filed with the clerk of this Santa Monica CA 90401 Registrant(s) commenced to transact business under use in this state of a fictitious business name in violation filed with the County Clerk of Los Angeles County on: company. The Registrant(s) commenced to transact Court, and it appearing from said the fictitious business name or names listed herein of the rights of another under federal, state or common 05/10/2019. NOTICE - This fictitious name statement business under the fictitious business name or names petition that said petitioners desire In the Matter of the Petition of Max on: n/a. Signed: Linda Paice, owner. Registrant(s) law (see Section 14411, et seq., B&P Code.) Published: expires five years from the date it was filed on, in the listed herein on: 06/2012. Signed: Gary Sherard Martin, declared that all information in the statement is true and 05/25/2019, 06/01/2019, 06/08/2019 and 06/15/2019. office of the County Clerk. A new Fictitious Business President. Registrant(s) declared that all information to have the name(s) changed from Andres Palacios, an adult over the correct. This statement is filed with the County Clerk of Name Statement must be filed prior to that date. The in the statement is true and correct. This statement is Ashton Lee Sebert to Ashton Lee age of 18 years. Los Angeles County on: 04/30/2019. NOTICE - This Fictitious Business Name Statement: 2019121670. filing of this statement does not of itself authorize the filed with the County Clerk of Los Angeles County on: fictitious name statement expires five years from the The following person(s) is/are doing business as: Old use in this state of a fictitious business name in violation 05/14/2019. NOTICE - This fictitious name statement eiser K . date it was filed on, in the office of the County Clerk. Crow Music, 3130 Wilshire Blvd Ste 600, Santa Monica of the rights of another under federal, state or common expires five years from the date it was filed on, in the Date: 08/30/2019. Time: 08:30am, A new Fictitious Business Name Statement must be CA 90403. Sheryl Crow, 3130 Wilshire Blvd Ste 600, law (see Section 14411, et seq., B&P Code.) Published: office of the County Clerk. A new Fictitious Business A copy of this Order to Show Cause in Dept. K filed prior to that date. The filing of this statement does Santa Monica CA 90403. This business is conducted 05/25/2019, 06/01/2019, 06/08/2019 and 06/15/2019. Name Statement must be filed prior to that date. The not of itself authorize the use in this state of a fictitious by: an individual. The Registrant(s) commenced to filing of this statement does not of itself authorize the shall be published at least once a business name in violation of the rights of another under transact business under the fictitious business name Fictitious Business Name Statement: 2019123689. use in this state of a fictitious business name in violation week for four successive weeks It appearing that the following federal, state or common law (see Section 14411, et or names listed herein on: n/a. Signed: Sheryl Crow, The following person(s) is/are doing business as: of the rights of another under federal, state or common prior to the date set for hearing person whose name is to be seq., B&P Code.) Published: 05/25/2019, 06/01/2019, owner. Registrant(s) declared that all information in SBS Express, 13619 W Constitution Way, Fontana law (see Section 14411, et seq., B&P Code.) Published: 06/08/2019 and 06/15/2019. the statement is true and correct. This statement is CA 92336. Zhe Hong, 13619 W Constitution Way, 05/25/2019, 06/01/2019, 06/08/2019 and 06/15/2019. on the petition in the following changed is over 18 years of age: filed with the County Clerk of Los Angeles County on: Fontana CA 92336. This business is conducted newspaper of general circulation, Max Andres Palacios. And a petition Fictitious Business Name Statement: 2019114613. 05/08/2019. NOTICE - This fictitious name statement by: an individual. The Registrant(s) commenced to Statement of Abandonment of Use of Fictitious The following person(s) is/are doing business as: expires five years from the date it was filed on, in the transact business under the fictitious business name Business Name: 2019136046. Current file: printed in this county: The British for change of names having been Maven Pest Control, 39057 Foxholm Dr., Palmdale office of the County Clerk. A new Fictitious Business or names listed herein on: 04/2014. Signed: Zhe Hong, 2018249971. The following person has abandoned Weekly. duly filed with the clerk of this Court, CA 93551. Hernan Velasquez, 39057 Foxholm Dr., Name Statement must be filed prior to that date. The owner. Registrant(s) declared that all information in the use of the fictitious business name: Southern and it appearing from said petition Palmdale CA 93551. This business is conducted by: filing of this statement does not of itself authorize the the statement is true and correct. This statement is California Psychological Associates, 22110 Roscoe an individual. The Registrant(s) commenced to transact use in this state of a fictitious business name in violation filed with the County Clerk of Los Angeles County on: Blvd. #300, West Hills CA 91304. Dr Steve Kudler, Dated: May 10, 2019 that said petitioner(s) desire to business under the fictitious business name or names of the rights of another under federal, state or common 05/10/2019. NOTICE - This fictitious name statement 22110 Roscoe Blvd. #300, West Hills CA 91304; Dr. Huey P Cotton, Judge of the have their name changed from Max listed herein on: n/a. Signed: Hernan Velasquez, law (see Section 14411, et seq., B&P Code.) Published: expires five years from the date it was filed on, in the Neal Ramer, 22110 Roscoe Blvd. #300, West Hills Superior Court. Andres Palacios to Max Andrea Von owner. Registrant(s) declared that all information in 05/25/2019, 06/01/2019, 06/08/2019 and 06/15/2019. office of the County Clerk. A new Fictitious Business CA 91304. The fictitious business name referred to the statement is true and correct. This statement is Name Statement must be filed prior to that date. The above was filed on: 10/02/2018, in the County of Los Case No. 19VECP00213 Rhodes. filed with the County Clerk of Los Angeles County on: Fictitious Business Name Statement: 2019122246. filing of this statement does not of itself authorize the Angeles. This business is conducted by: co-partners. Published: 05/25/2019, 06/01/2019, 05/01/2019. NOTICE - This fictitious name statement The following person(s) is/are doing business as: use in this state of a fictitious business name in violation Signed: Dr Steve Kudler, partner. Registrant(s) declared expires five years from the date it was filed on, in the QIAROSKURO, 1210 N. Las Palmas #410, Los of the rights of another under federal, state or common that all information in the statement is true and correct. 06/08/2019 and 06/15/2019. IT IS HEREBY ORDERED that all office of the County Clerk. A new Fictitious Business Angeles CA 90038. Creative Lane Agency, LLC, 1210 law (see Section 14411, et seq., B&P Code.) Published: This statement is filed with the County Clerk of Los persons interested in the above Name Statement must be filed prior to that date. The N. Las Palmas #410, Los Angeles CA 90038. This 05/25/2019, 06/01/2019, 06/08/2019 and 06/15/2019. Angeles County on: 05/15/2019. Published: Published: Order to Show Cause for Change entitled matter of change of names filing of this statement does not of itself authorize the business is conducted by: a limited liability company. 05/25/2019, 06/01/2019, 06/08/2019 and 06/15/2019. use in this state of a fictitious business name in violation The Registrant(s) commenced to transact business Fictitious Business Name Statement: 2019124217. of Name appear before the above entitled of the rights of another under federal, state or common under the fictitious business name or names listed The following person(s) is/are doing business as: Fictitious Business Name Statement: 2019136186. court to show cause why the petition law (see Section 14411, et seq., B&P Code.) Published: herein on: n/a. Signed: Joyce Platon, CFO. Registrant(s) Center Talent, 22738 Bassett, Canoga Park CA The following person(s) is/are doing business as: Sara SUPERIOR COURT OF for change of name(s) should not 05/25/2019, 06/01/2019, 06/08/2019 and 06/15/2019. declared that all information in the statement is true and 91307. Benjamin Shea McGranahan, 22738 Bassett, Caswell; The Playful Path, Highland Park Speech correct. This statement is filed with the County Clerk of Canoga Park CA 91307. This business is conducted Therapy, 1853 Phillips Way, Los Angeles CA 90042. CALIFORNIA, be granted. Fictitious Business Name Statement: 2019114701. Los Angeles County on: 05/09/2019. NOTICE - This by: an individual. The Registrant(s) commenced to Tzara Sara Caswell, 1853 Phillips Way, Los Angeles CA COUNTY OF LOS ANGELES Any person objecting to the name The following person(s) is/are doing business as: LJ’s fictitious name statement expires five years from the transact business under the fictitious business name 90042. This business is conducted by: an individual. The Kitchen; LJ’s Kitchen and Catering, 1901 11th Street date it was filed on, in the office of the County Clerk. or names listed herein on: n/a. Signed: Benjamin Shea Registrant(s) commenced to transact business under 6230 Sylmar Avenue changes described must file a Apt #19, Santa Monica CA 90404. Laejohnie Bennett, A new Fictitious Business Name Statement must be McGranahan, owner. Registrant(s) declared that all the fictitious business name or names listed herein on: Van Nuys CA 91401 written petition that includes the 1901 11th Street Apt #19, Santa Monica CA 90404. filed prior to that date. The filing of this statement does information in the statement is true and correct. This n/a. Signed: Tzara Sara Caswell, owner. Registrant(s) reasons for the objection at least This business is conducted by: an individual. The not of itself authorize the use in this state of a fictitious statement is filed with the County Clerk of Los Angeles declared that all information in the statement is true and Registrant(s) commenced to transact business under business name in violation of the rights of another under County on: 05/10/2019. NOTICE - This fictitious name correct. This statement is filed with the County Clerk of In the Matter of the Petition of Eric two court days before the matter the fictitious business name or names listed herein on: federal, state or common law (see Section 14411, et statement expires five years from the date it was filed Los Angeles County on: 05/15/2019. NOTICE - This Paul Sebert, an adult over the age is scheduled to be heard and must n/a. Signed: Laejohnie Bennett, owner. Registrant(s) seq., B&P Code.) Published: 05/25/2019, 06/01/2019, on, in the office of the County Clerk. A new Fictitious fictitious name statement expires five years from the declared that all information in the statement is true and 06/08/2019 and 06/15/2019. Business Name Statement must be filed prior to that date it was filed on, in the office of the County Clerk. of 18 years. And in the Matter of the appear at the hearing to show correct. This statement is filed with the County Clerk of date. The filing of this statement does not of itself A new Fictitious Business Name Statement must be Petition of Eric Paul Sebert an adult cause why the petition should not Los Angeles County on: 05/01/2019. NOTICE - This Fictitious Business Name Statement: 2019122525. authorize the use in this state of a fictitious business filed prior to that date. The filing of this statement does over the age of 18 years, on behalf be granted. If no written objection is fictitious name statement expires five years from the The following person(s) is/are doing business as: Bird- name in violation of the rights of another under federal, not of itself authorize the use in this state of a fictitious date it was filed on, in the office of the County Clerk. Syndication-Marketing-Promotion, 15229 Morrison state or common law (see Section 14411, et seq., B&P business name in violation of the rights of another under of Ashton Lee Sebert, a minor under timely filed, the court may grant the A new Fictitious Business Name Statement must be Street, Sherman Oaks CA 91403. Neal Joseph Bird, Code.) Published: 05/25/2019, 06/01/2019, 06/08/2019 federal, state or common law (see Section 14411, et the age of 18 years. petition without a hearing. filed prior to that date. The filing of this statement does 15229 Morrison Street, Sherman Oaks CA 91403. and 06/15/2019. seq., B&P Code.) Published: 05/25/2019, 06/01/2019, not of itself authorize the use in this state of a fictitious This business is conducted by: an individual. The 06/08/2019 and 06/15/2019. business name in violation of the rights of another under Registrant(s) commenced to transact business under Fictitious Business Name Statement: 2019124776. The The Court Orders that all persons IT IS FURTHER ORDERED that a federal, state or common law (see Section 14411, et the fictitious business name or names listed herein on: following person(s) is/are doing business as: Zinnia Fictitious Business Name Statement: 2019136368. interested in this matter appear copy of this order be published in seq., B&P Code.) Published: 05/25/2019, 06/01/2019, 05/2019. Signed: Neal Joseph Bird, owner. Registrant(s) Home Health Care, 7540 Balboa Boulevard Suite The following person(s) is/are doing business as: Le 06/08/2019 and 06/15/2019. declared that all information in the statement is true and 8, Van Nuys CA 91406. Zinnia Home Health Care, Sourire, 13050 Mindanao Way #3, Marina del Rey before this court at the hearing the British Weekly, a newspaper of correct. This statement is filed with the County Clerk of Inc., 7540 Balboa Boulevard Suite 8, Van Nuys CA CA 90292. Yumi Agawa, 13050 Mindanao Way #3, indicated below to show cause, general circulation for the County Fictitious Business Name Statement: 2019116463. Los Angeles County on: 05/09/2019. NOTICE - This 91406. This business is conducted by: a corporation. Marina del Rey CA 90292. This business is conducted if any, why the petition for change of Los Angeles, for four successive The following person(s) is/are doing business as: Glow fictitious name statement expires five years from the The Registrant(s) commenced to transact business by: an individual. The Registrant(s) commenced to Creatively, 5908 Abernathy Drive, Los Angeles CA date it was filed on, in the office of the County Clerk. under the fictitious business name or names listed transact business under the fictitious business name of name should not be granted. weeks prior to the date set for 90045. Gloria Gonzalez Fligsten, 5908 Abernathy Drive, A new Fictitious Business Name Statement must be herein on: 05/2019. Signed: Armine Amy Karayan, or names listed herein on: n/a. Signed: Yumi Agawa, Any person objecting to the name hearing of said petition. Los Angeles CA 90045. This business is conducted filed prior to that date. The filing of this statement does CEO. Registrant(s) declared that all information in owner. Registrant(s) declared that all information in changes described above must file by: an individual. The Registrant(s) commenced to not of itself authorize the use in this state of a fictitious the statement is true and correct. This statement is the statement is true and correct. This statement is transact business under the fictitious business name business name in violation of the rights of another under filed with the County Clerk of Los Angeles County on: filed with the County Clerk of Los Angeles County on: a written objection that includes Dated: May 20, 2019. or names listed herein on: 01/2018. Signed: Gloria federal, state or common law (see Section 14411, et 05/13/2019. NOTICE - This fictitious name statement 05/15/2019. NOTICE - This fictitious name statement the reasons for the objection at Lawrence H. Cho Gonzalez Fligsten, owner. Registrant(s) declared that seq., B&P Code.) Published: 05/25/2019, 06/01/2019, expires five years from the date it was filed on, in the expires five years from the date it was filed on, in the all information in the statement is true and correct. This 06/08/2019 and 06/15/2019. office of the County Clerk. A new Fictitious Business office of the County Clerk. A new Fictitious Business least two days before the matter Judge of the Superior Court statement is filed with the County Clerk of Los Angeles Name Statement must be filed prior to that date. The Name Statement must be filed prior to that date. The is scheduled to be heard and must 19SMCP00242 County on: 05/02/2019. NOTICE - This fictitious name Fictitious Business Name Statement: 2019123079. The filing of this statement does not of itself authorize the filing of this statement does not of itself authorize the appear at the hearing to show statement expires five years from the date it was filed following person(s) is/are doing business as: Malaka use in this state of a fictitious business name in violation use in this state of a fictitious business name in violation on, in the office of the County Clerk. A new Fictitious Brothers, 1827 Ocean Front Walk, Venice CA 90291. of the rights of another under federal, state or common of the rights of another under federal, state or common cause why the petition should not Published: 05/25/2019, 06/01/2019, Business Name Statement must be filed prior to that Muscle Beach Enterprises LLC, 1811 Ocean Front law (see Section 14411, et seq., B&P Code.) Published: law (see Section 14411, et seq., B&P Code.) Published: be granted. If no written objection is 06/08/2019 and 06/15/2019. date. The filing of this statement does not of itself Walk, Venice CA 90291. This business is conducted 05/25/2019, 06/01/2019, 06/08/2019 and 06/15/2019. 05/25/2019, 06/01/2019, 06/08/2019 and 06/15/2019. timely filed, the court may grant the authorize the use in this state of a fictitious business by: a limited liability company. The Registrant(s) Fictitious Business Name Statement: 2019109743. The name in violation of the rights of another under federal, commenced to transact business under the fictitious Fictitious Business Name Statement: 2019124955. Fictitious Business Name Statement: 2019136503. petition without a hearing. following person(s) is/are doing business as: Digi-Vue state or common law (see Section 14411, et seq., B&P business name or names listed herein on: 06/2014. The following person(s) is/are doing business as: The following person(s) is/are doing business as: Advertising Inc., 1007 West Ave M-14 #D, Palmdale CA Code.) Published: 05/25/2019, 06/01/2019, 06/08/2019 Signed: Ron Kramer, President. Registrant(s) declared Sima Products, 300 S Rexford Dr #307, Beverly Hills Tacos Lupita VR, 2415 Pasadena Ave., Los Angeles 93551. Digi-Vue Advertising Inc., 1007 West Ave M-14 and 06/15/2019. that all information in the statement is true and correct. CA 90212. Sharon Anvar, 300 S Rexford Dr #307, CA 90033. Everado Saul Vazquez Escobar, 2448 Date: 06/24/2019. Time: 8.30am. #D, Palmdale CA 93551. This business is conducted This statement is filed with the County Clerk of Los Beverly Hills CA 90212. This business is conducted Santa Ana St. Huntington Park CA 90255/Karina Dept. M, Room 410 by: a corporation. The Registrant(s) commenced to Fictitious Business Name Statement: 2019117327. Angeles County on: 05/09/2019. NOTICE - This by: an individual. The Registrant(s) commenced to Robles Villa, 2448 Santa Ana St. Huntington Park transact business under the fictitious business name or The following person(s) is/are doing business as: fictitious name statement expires five years from the transact business under the fictitious business name CA 90255. This business is conducted by: a married names listed herein on: n/a. Signed: Joshua Ginsberg, Settemari Trucking, 9705 Factorial Way, Unit B, South date it was filed on, in the office of the County Clerk. or names listed herein on: 07/2018. Signed: Sharon couple. The Registrant(s) commenced to transact It appearing that the following CEO. Registrant(s) declared that all information in El Monte CA 91733/12716 Benfield Ave, Norwalk A new Fictitious Business Name Statement must be Anvar, owner. Registrant(s) declared that all information business under the fictitious business name or names person whose name is to be the statement is true and correct. This statement is CA 90650. Conglomerato Di Nuova Generazione filed prior to that date. The filing of this statement does in the statement is true and correct. This statement is listed herein on: 05/2017. Signed: Karina Robles Villa, changed is over 18 years of age: filed with the County Clerk of Los Angeles County on: Inc., 9705 Factorial Way, Unit B, South El Monte CA not of itself authorize the use in this state of a fictitious filed with the County Clerk of Los Angeles County on: owner. Registrant(s) declared that all information in 04/25/2019. NOTICE - This fictitious name statement 91733. This business is conducted by: a corporation. business name in violation of the rights of another under 05/13/2019. NOTICE - This fictitious name statement the statement is true and correct. This statement is Eric Paul Sebert. And a petition for expires five years from the date it was filed on, in the The Registrant(s) commenced to transact business federal, state or common law (see Section 14411, et expires five years from the date it was filed on, in the filed with the County Clerk of Los Angeles County on: change of names having been duly office of the County Clerk. A new Fictitious Business under the fictitious business name or names listed seq., B&P Code.) Published: 05/25/2019, 06/01/2019, office of the County Clerk. A new Fictitious Business 05/15/2019. NOTICE - This fictitious name statement Name Statement must be filed prior to that date. The herein on: 05/2019. Signed: Nello F Pignataro, 06/08/2019 and 06/15/2019. Name Statement must be filed prior to that date. The expires five years from the date it was filed on, in the filed with the clerk of this Court, and filing of this statement does not of itself authorize the President. Registrant(s) declared that all information filing of this statement does not of itself authorize the office of the County Clerk. A new Fictitious Business it appearing from said petition that use in this state of a fictitious business name in violation in the statement is true and correct. This statement is Fictitious Business Name Statement: 2019123081. The use in this state of a fictitious business name in violation Name Statement must be filed prior to that date. The said petitioner(s) desire to have of the rights of another under federal, state or common filed with the County Clerk of Los Angeles County on: following person(s) is/are doing business as: Muscle of the rights of another under federal, state or common filing of this statement does not of itself authorize the law (see Section 14411, et seq., B&P Code.) Published: 05/03/2019. NOTICE - This fictitious name statement Beach Juice Bar, 1809 Ocean Front Walk, Venice law (see Section 14411, et seq., B&P Code.) Published: use in this state of a fictitious business name in violation their name changed from Eric Paul 05/25/2019, 06/01/2019, 06/08/2019 and 06/15/2019. expires five years from the date it was filed on, in the CA 90291. Muscle Beach Enterprises LLC, 1811 05/25/2019, 06/01/2019, 06/08/2019 and 06/15/2019. of the rights of another under federal, state or common Sebert to Eric Paul Keiser. office of the County Clerk. A new Fictitious Business Ocean Front Walk, Venice CA 90291. This business law (see Section 14411, et seq., B&P Code.) Published: Fictitious Business Name Statement: 2019110179. The Name Statement must be filed prior to that date. The is conducted by: a limited liability company. The Fictitious Business Name Statement: 2019125254. 05/25/2019, 06/01/2019, 06/08/2019 and 06/15/2019. following person(s) is/are doing business as: Trinity filing of this statement does not of itself authorize the Registrant(s) commenced to transact business under The following person(s) is/are doing business as: Year And it appearing that the following Bodyworks, 25791 Player Drive, Valencia CA 91355. use in this state of a fictitious business name in violation the fictitious business name or names listed herein on: Of The Monkey Productions, 11304 Sinclair Pl, Porter Fictitious Business Name Statement: 2019137228. person(s) whose name is to be Julie Bennett, 25791 Player Drive, Valencia CA 91355. of the rights of another under federal, state or common 06/2014. Signed: Ron Kramer, President. Registrant(s) Ranch CA 91326. Gregory C Benson, 11304 Sinclair Pl, The following person(s) is/are doing business as: This business is conducted by: a corporation. The law (see Section 14411, et seq., B&P Code.) Published: declared that all information in the statement is true and Porter Ranch CA 91326. This business is conducted by: ROCKNMEDIA, 1413 1/2 W. Kenneth Road Suite 75, changed is a minor under 18 years Registrant(s) commenced to transact business under 05/25/2019, 06/01/2019, 06/08/2019 and 06/15/2019. correct. This statement is filed with the County Clerk of an individual. The Registrant(s) commenced to transact Glendale CA 91201/1509 El Miradero Ave, Glendale of age: Ashton Lee Sebert. And a the fictitious business name or names listed herein Los Angeles County on: 05/09/2019. NOTICE - This business under the fictitious business name or names CA 91201. Serina Rockwell, 1413 1/2 W. Kenneth petition for change of names having on: n/a. Signed: Joshua Ginsberg, CEO. Registrant(s) Fictitious Business Name Statement: 2019117535. fictitious name statement expires five years from the listed herein on: 05/2019. Signed: Gregory C Benson, Road Suite 75, Glendale CA 91201. This business declared that all information in the statement is true and The following person(s) is/are doing business as: Get date it was filed on, in the office of the County Clerk. owner. Registrant(s) declared that all information in is conducted by: an individual. The Registrant(s) been duly filed with the clerk of this The british Weekly, Sat. May 25, 2019 Page 17

commenced to transact business under the fictitious state or common law (see Section 14411, et seq., B&P Registrant(s) declared that all information in the correct. This statement is filed with the County Clerk of CA 91405/7833 Sepulveda Blvd Ste 53, Van Nuys name in violation of the rights of another under federal, business name or names listed herein on: 10/2012. Code.) Published: 05/25/2019, 06/01/2019, 06/08/2019 statement is true and correct. This statement is filed Los Angeles County on: 05/20/2019. NOTICE - This CA 91405. Ahmad Abdallah Jomaa, 17629 Baltar state or common law (see Section 14411, et seq., B&P Signed: Serina Rockwell, owner. Registrant(s) declared and 06/15/2019. with the County Clerk of Los Angeles County on: fictitious name statement expires five years from the St, Northridge CA 91325. This business is conducted Code.) Published: 05/25/2019, 06/01/2019, 06/08/2019 that all information in the statement is true and correct. 05/17/2019. NOTICE - This fictitious name statement date it was filed on, in the office of the County Clerk. by: an individual. The Registrant(s) commenced to and 06/15/2019. This statement is filed with the County Clerk of Los Fictitious Business Name Statement: 2019138346. The expires five years from the date it was filed on, in the A new Fictitious Business Name Statement must be transact business under the fictitious business name Angeles County on: 05/16/2019. NOTICE - This following person(s) is/are doing business as: Margarita’s office of the County Clerk. A new Fictitious Business filed prior to that date. The filing of this statement does or names listed herein on: 05/2019. Signed: Ahmad Fictitious Business Name Statement: 2019142066. The fictitious name statement expires five years from the Tax Services, 220 S. Indian Hill Blvd. Suite C, Claremont Name Statement must be filed prior to that date. The not of itself authorize the use in this state of a fictitious Abdallah Jomaa, owner. Registrant(s) declared that following person(s) is/are doing business as: Wineotech date it was filed on, in the office of the County Clerk. CA 91711. The Ocana Corporation, 220 S. Indian Hill filing of this statement does not of itself authorize the business name in violation of the rights of another under all information in the statement is true and correct. This Air Conditioning, 7246 Milwood Ave Apt 2, Canoga A new Fictitious Business Name Statement must be Blvd. Suite C, Claremont CA 91711. This business use in this state of a fictitious business name in violation federal, state or common law (see Section 14411, et statement is filed with the County Clerk of Los Angeles Park CA 91303. Luisangel Santiago, 7246 Milwood filed prior to that date. The filing of this statement does is conducted by: a corporation. The Registrant(s) of the rights of another under federal, state or common seq., B&P Code.) Published: 05/25/2019, 06/01/2019, County on: 05/20/2019. NOTICE - This fictitious name Ave Apt 2, Canoga Park CA 91303. This business not of itself authorize the use in this state of a fictitious commenced to transact business under the fictitious law (see Section 14411, et seq., B&P Code.) Published: 06/08/2019 and 06/15/2019. statement expires five years from the date it was filed is conducted by: an individual. The Registrant(s) business name in violation of the rights of another under business name or names listed herein on: 01/2017. 05/25/2019, 06/01/2019, 06/08/2019 and 06/15/2019. on, in the office of the County Clerk. A new Fictitious commenced to transact business under the fictitious federal, state or common law (see Section 14411, et Signed: Margarita Ocana, President. Registrant(s) Fictitious Business Name Statement: 2019140493. Business Name Statement must be filed prior to that business name or names listed herein on: n/a. Signed: seq., B&P Code.) Published: 05/25/2019, 06/01/2019, declared that all information in the statement is true and Fictitious Business Name Statement: 2019139171. The following person(s) is/are doing business as: date. The filing of this statement does not of itself Luisangel Santiago, owner. Registrant(s) declared that 06/08/2019 and 06/15/2019. correct. This statement is filed with the County Clerk of The following person(s) is/are doing business as: H & V Siahaan, Kreatif Mind, 2501 W Burbank Blvd #206, authorize the use in this state of a fictitious business all information in the statement is true and correct. This Los Angeles County on: 05/16/2019. NOTICE - This Custom Office Cubicles, 977 East 2nd Street, Pomona Burbank CA 91505. Afa Siahaan, 1454 Stanley Ave name in violation of the rights of another under federal, statement is filed with the County Clerk of Los Angeles Fictitious Business Name Statement: 2019137287. fictitious name statement expires five years from the CA 91766. H & V Custom Office Cubicles Corp, 977 Fl. 2, Glendale CA 91206. This business is conducted state or common law (see Section 14411, et seq., B&P County on: 05/21/2019. NOTICE - This fictitious name The following person(s) is/are doing business as: date it was filed on, in the office of the County Clerk. East 2nd Street, Pomona CA 91766. This business by: an individual. The Registrant(s) commenced to Code.) Published: 05/25/2019, 06/01/2019, 06/08/2019 statement expires five years from the date it was filed Kezbar Construction, 17512 Osborne Street, Sherwood A new Fictitious Business Name Statement must be is conducted by: a corporation. The Registrant(s) transact business under the fictitious business name and 06/15/2019. on, in the office of the County Clerk. A new Fictitious Forest CA 91325/17512 Osborne StreetSherwood filed prior to that date. The filing of this statement does commenced to transact business under the fictitious or names listed herein on: n/a. Signed: Afa Siahaan, Business Name Statement must be filed prior to that Forest CA 91325. Jobran Kezbar, 17512 Osborne not of itself authorize the use in this state of a fictitious business name or names listed herein on: n/a. Signed: owner. Registrant(s) declared that all information in Fictitious Business Name Statement: 2019141407. date. The filing of this statement does not of itself Street, Sherwood Forest CA 91325. This business business name in violation of the rights of another under Jeronimo Hernandez, Vice President. Registrant(s) the statement is true and correct. This statement is The following person(s) is/are doing business as: Pratt authorize the use in this state of a fictitious business is conducted by: an individual. The Registrant(s) federal, state or common law (see Section 14411, et declared that all information in the statement is true and filed with the County Clerk of Los Angeles County on: Facilities Services, 6302 Vicland Pl, North Hollywood name in violation of the rights of another under federal, commenced to transact business under the fictitious seq., B&P Code.) Published: 05/25/2019, 06/01/2019, correct. This statement is filed with the County Clerk of 05/20/2019. NOTICE - This fictitious name statement CA 91606. Dustin Robert Pratt, 6302 Vicland Pl, North state or common law (see Section 14411, et seq., B&P business name or names listed herein on: n/a. Signed: 06/08/2019 and 06/15/2019. Los Angeles County on: 05/17/2019. NOTICE - This expires five years from the date it was filed on, in the Hollywood CA 91606. This business is conducted by: Code.) Published: 05/25/2019, 06/01/2019, 06/08/2019 Jobran Kezbar, owner. Registrant(s) declared that all fictitious name statement expires five years from the office of the County Clerk. A new Fictitious Business an individual. The Registrant(s) commenced to transact and 06/15/2019. information in the statement is true and correct. This Fictitious Business Name Statement: 2019138401. date it was filed on, in the office of the County Clerk. Name Statement must be filed prior to that date. The business under the fictitious business name or names statement is filed with the County Clerk of Los Angeles The following person(s) is/are doing business as: A new Fictitious Business Name Statement must be filing of this statement does not of itself authorize the listed herein on: 05/2019. Signed: Dustin Robert Pratt, Fictitious Business Name Statement: 2019142205. County on: 05/16/2019. NOTICE - This fictitious name Subway 26899, 1000 E. Washington Blvd #118, filed prior to that date. The filing of this statement does use in this state of a fictitious business name in violation owner. Registrant(s) declared that all information in The following person(s) is/are doing business as: Abari statement expires five years from the date it was filed Los Angeles CA 90021. H.S. Cheema, Inc., 1000 not of itself authorize the use in this state of a fictitious of the rights of another under federal, state or common the statement is true and correct. This statement is Wellness, 2118 Wilshire Blvd #751, Santa Monica CA on, in the office of the County Clerk. A new Fictitious E. Washington Blvd #118, Los Angeles CA 90021. business name in violation of the rights of another under law (see Section 14411, et seq., B&P Code.) Published: filed with the County Clerk of Los Angeles County on: 90403. Marla Abari, 750 Bundy Drive, Los Angeles CA Business Name Statement must be filed prior to that This business is conducted by: a corporation. The federal, state or common law (see Section 14411, et 05/25/2019, 06/01/2019, 06/08/2019 and 06/15/2019. 05/20/2019. NOTICE - This fictitious name statement 90049. This business is conducted by: an individual. The date. The filing of this statement does not of itself Registrant(s) commenced to transact business seq., B&P Code.) Published: 05/25/2019, 06/01/2019, expires five years from the date it was filed on, in the Registrant(s) commenced to transact business under authorize the use in this state of a fictitious business under the fictitious business name or names listed 06/08/2019 and 06/15/2019. Fictitious Business Name Statement: 2019140612. office of the County Clerk. A new Fictitious Business the fictitious business name or names listed herein name in violation of the rights of another under federal, herein on: 03/2005. Signed: Ravinder Kaur Cheema, The following person(s) is/are doing business as: Name Statement must be filed prior to that date. The on: 05/2019. Signed: Marla Abari, owner. Registrant(s) state or common law (see Section 14411, et seq., B&P President. Registrant(s) declared that all information Fictitious Business Name Statement: 2019139173. The sleepscoringservices365.com, 6045 Whitsett Ave. filing of this statement does not of itself authorize the declared that all information in the statement is true and Code.) Published: 05/25/2019, 06/01/2019, 06/08/2019 in the statement is true and correct. This statement is following person(s) is/are doing business as: Remix #23, North Hollywood CA 91606. Lyova Abgaryan, use in this state of a fictitious business name in violation correct. This statement is filed with the County Clerk of and 06/15/2019. filed with the County Clerk of Los Angeles County on: Kitchen Bar, 16152 Peppertree Ln, La Mirada CA 6045 Whitsett Ave. #23, North Hollywood CA 91606. of the rights of another under federal, state or common Los Angeles County on: 05/21/2019. NOTICE - This 05/16/2019. NOTICE - This fictitious name statement 90638. Remix Restaurant Group Inc, 16152 Peppertree This business is conducted by: an individual. The law (see Section 14411, et seq., B&P Code.) Published: fictitious name statement expires five years from the Fictitious Business Name Statement: 2019137545. expires five years from the date it was filed on, in the Ln, La Mirada CA 90638. This business is conducted Registrant(s) commenced to transact business under 05/25/2019, 06/01/2019, 06/08/2019 and 06/15/2019. date it was filed on, in the office of the County Clerk. The following person(s) is/are doing business as: office of the County Clerk. A new Fictitious Business by: a corporation. The Registrant(s) commenced to the fictitious business name or names listed herein on: A new Fictitious Business Name Statement must be Seablueclouds, 1309 East Lexington Drive, Glendale Name Statement must be filed prior to that date. The transact business under the fictitious business name or 05/2019. Signed: Lyova Abgaryan, owner. Registrant(s) Fictitious Business Name Statement: 2019141409. filed prior to that date. The filing of this statement does CA 91206. Miguel Luis Ramirez, 1309 East Lexington filing of this statement does not of itself authorize the names listed herein on: n/a. Signed: Ross L Pangilinan, declared that all information in the statement is true and The following person(s) is/are doing business as: not of itself authorize the use in this state of a fictitious Drive, Glendale CA 91206. This business is conducted use in this state of a fictitious business name in violation CEO. Registrant(s) declared that all information in correct. This statement is filed with the County Clerk of Stublegend, 2999 Overland Avenue Suite 130, Los business name in violation of the rights of another under by: an individual. The Registrant(s) commenced of the rights of another under federal, state or common the statement is true and correct. This statement is Los Angeles County on: 05/20/2019. NOTICE - This Angeles CA 90064. Andrew Max Meepos, 2999 federal, state or common law (see Section 14411, et to transact business under the fictitious business law (see Section 14411, et seq., B&P Code.) Published: filed with the County Clerk of Los Angeles County on: fictitious name statement expires five years from the Overland Avenue Suite 130, Los Angeles CA 90064. seq., B&P Code.) Published: 05/25/2019, 06/01/2019, name or names listed herein on: n/a. Signed: Miguel 05/25/2019, 06/01/2019, 06/08/2019 and 06/15/2019. 05/17/2019. NOTICE - This fictitious name statement date it was filed on, in the office of the County Clerk. This business is conducted by: an individual. The 06/08/2019 and 06/15/2019. Luis Ramirez, owner. Registrant(s) declared that all expires five years from the date it was filed on, in the A new Fictitious Business Name Statement must be Registrant(s) commenced to transact business information in the statement is true and correct. This Fictitious Business Name Statement: 2019138403. The office of the County Clerk. A new Fictitious Business filed prior to that date. The filing of this statement does under the fictitious business name or names listed Fictitious Business Name Statement: 2019142600. statement is filed with the County Clerk of Los Angeles following person(s) is/are doing business as: Subway Name Statement must be filed prior to that date. The not of itself authorize the use in this state of a fictitious herein on: 05/2019. Signed: Andrew Max Meepos, The following person(s) is/are doing business as: County on: 05/16/2019. NOTICE - This fictitious name 46186, 3300 S. Central Ave, Los Angeles CA 90011. filing of this statement does not of itself authorize the business name in violation of the rights of another under owner. Registrant(s) declared that all information in Amei Academy, 9674 Telstar Ave, Ste B, El Monte CA statement expires five years from the date it was filed H.S. Cheema, Inc., 1000 E. Washington Blvd #118, use in this state of a fictitious business name in violation federal, state or common law (see Section 14411, et the statement is true and correct. This statement is 91731. GMT Standard, Inc, 9674 Telstar Ave, Ste B, on, in the office of the County Clerk. A new Fictitious Los Angeles CA 90021. This business is conducted of the rights of another under federal, state or common seq., B&P Code.) Published: 05/25/2019, 06/01/2019, filed with the County Clerk of Los Angeles County on: El Monte CA 91731. This business is conducted by: a Business Name Statement must be filed prior to that by: a corporation. The Registrant(s) commenced to law (see Section 14411, et seq., B&P Code.) Published: 06/08/2019 and 06/15/2019. 05/20/2019. NOTICE - This fictitious name statement corporation. The Registrant(s) commenced to transact date. The filing of this statement does not of itself transact business under the fictitious business name 05/25/2019, 06/01/2019, 06/08/2019 and 06/15/2019. expires five years from the date it was filed on, in the business under the fictitious business name or names authorize the use in this state of a fictitious business or names listed herein on: 05/2010. Signed: Ravinder Fictitious Business Name Statement: 2019140974. office of the County Clerk. A new Fictitious Business listed herein on: n/a. Signed: Zheng Deng Wabs, Vice name in violation of the rights of another under federal, Kaur Cheema, President. Registrant(s) declared that Statement of Abandonment of Use of Fictitious The following person(s) is/are doing business as: Q’s Name Statement must be filed prior to that date. The President. Registrant(s) declared that all information state or common law (see Section 14411, et seq., B&P all information in the statement is true and correct. This Business Name: 2019139233. Current file: Chicken, 13550 Roscoe Blvd #4, Panorama City CA filing of this statement does not of itself authorize the in the statement is true and correct. This statement is Code.) Published: 05/25/2019, 06/01/2019, 06/08/2019 statement is filed with the County Clerk of Los Angeles 2015067309. The following person has abandoned 91402/1151 Amherst Avenue #3, Los Angeles CA use in this state of a fictitious business name in violation filed with the County Clerk of Los Angeles County on: and 06/15/2019. County on: 05/16/2019. NOTICE - This fictitious name the use of the fictitious business name: Toyland, 1222 90049. Harnsuk Srijumnong, 1151 Amherst Avenue #3, of the rights of another under federal, state or common 05/21/2019. NOTICE - This fictitious name statement statement expires five years from the date it was filed 1/2 Santee St. Los Angeles CA 90015. Toyland KS Los Angeles CA 90049. This business is conducted by: law (see Section 14411, et seq., B&P Code.) Published: expires five years from the date it was filed on, in the Fictitious Business Name Statement: 2019137818. on, in the office of the County Clerk. A new Fictitious Inc, 1222 1/2 Santee St. Los Angeles CA 90015. The an individual. The Registrant(s) commenced to transact 05/25/2019, 06/01/2019, 06/08/2019 and 06/15/2019. office of the County Clerk. A new Fictitious Business The following person(s) is/are doing business as: JCS Business Name Statement must be filed prior to that fictitious business name referred to above was filed business under the fictitious business name or names Name Statement must be filed prior to that date. The Marketing Consultancy, 9606 Burnet Avenue, North date. The filing of this statement does not of itself on: 03/12/2015, in the County of Los Angeles. This listed herein on: n/a. Signed: Harnsuk Srijumnong, Fictitious Business Name Statement: 2019141420. filing of this statement does not of itself authorize the Hills CA 91343/314 W. 223rd Street Apt #7, Carson authorize the use in this state of a fictitious business business is conducted by: a corporation. Signed: Pedro owner. Registrant(s) declared that all information in The following person(s) is/are doing business as: use in this state of a fictitious business name in violation CA 90745. Japheth Conde-Saul, W. 223rd Street Apt name in violation of the rights of another under federal, De Jesus Contreras, CEO. Registrant(s) declared that the statement is true and correct. This statement is Wacky Toons, 1045 1/2 S Ogden Dr, Los Angeles CA of the rights of another under federal, state or common #7, Carson CA 90745. This business is conducted by: state or common law (see Section 14411, et seq., B&P all information in the statement is true and correct. filed with the County Clerk of Los Angeles County on: 90019. George X Media, 1045 1/2 S Ogden Dr, Los law (see Section 14411, et seq., B&P Code.) Published: an individual. The Registrant(s) commenced to transact Code.) Published: 05/25/2019, 06/01/2019, 06/08/2019 This statement is filed with the County Clerk of Los 05/20/2019. NOTICE - This fictitious name statement Angeles CA 90019. This business is conducted by: a 05/25/2019, 06/01/2019, 06/08/2019 and 06/15/2019. business under the fictitious business name or names and 06/15/2019. Angeles County on: 05/17/2019. Published: Published: expires five years from the date it was filed on, in the corporation. The Registrant(s) commenced to transact listed herein on: 04/2019. Signed: Japheth Conde- 05/25/2019, 06/01/2019, 06/08/2019 and 06/15/2019. office of the County Clerk. A new Fictitious Business business under the fictitious business name or names Fictitious Business Name Statement: 2019143061. Saul, owner. Registrant(s) declared that all information Fictitious Business Name Statement: 2019138405. Name Statement must be filed prior to that date. The listed herein on: 05/2019. Signed: Jorge Bribiesca, The following person(s) is/are doing business as: D.S. in the statement is true and correct. This statement is The following person(s) is/are doing business as: Bright Fictitious Business Name Statement: 2019139234. The filing of this statement does not of itself authorize the President. Registrant(s) declared that all information Construction, 6606 Hazeltine Ave #109, Van Nuys filed with the County Clerk of Los Angeles County on: Builders, 4924 Balboa Blvd #457, Encino CA 91316. following person(s) is/are doing business as: Ningcai use in this state of a fictitious business name in violation in the statement is true and correct. This statement is CA 91405. Dan Sarbu, 6606 Hazeltine Ave #109, 05/16/2019. NOTICE - This fictitious name statement Emet Entertainment, LLC, 5953 Texhoma Ave, Encino International Service, 2004 Brockwell Ave. Monterey of the rights of another under federal, state or common filed with the County Clerk of Los Angeles County on: Van Nuys CA 91405. This business is conducted expires five years from the date it was filed on, in the CA 91316. This business is conducted by: a limited Park CA 91754. Huasheng He, 2004 Brockwell Ave. law (see Section 14411, et seq., B&P Code.) Published: 05/20/2019. NOTICE - This fictitious name statement by: an individual. The Registrant(s) commenced to office of the County Clerk. A new Fictitious Business liability company. The Registrant(s) commenced to Monterey Park CA 91754. This business is conducted 05/25/2019, 06/01/2019, 06/08/2019 and 06/15/2019. expires five years from the date it was filed on, in the transact business under the fictitious business name or Name Statement must be filed prior to that date. The transact business under the fictitious business name by: an individual. The Registrant(s) commenced to office of the County Clerk. A new Fictitious Business names listed herein on: 05/2019. Signed: Dan Sarbu, filing of this statement does not of itself authorize the or names listed herein on: 05/2019. Signed: Micky transact business under the fictitious business name Fictitious Business Name Statement: 2019141065. The Name Statement must be filed prior to that date. The owner. Registrant(s) declared that all information in use in this state of a fictitious business name in violation Shulman, Managing Member. Registrant(s) declared or names listed herein on: 05/2019. Signed: Huasheng following person(s) is/are doing business as: Strungé, filing of this statement does not of itself authorize the the statement is true and correct. This statement is of the rights of another under federal, state or common that all information in the statement is true and correct. He, owner. Registrant(s) declared that all information Strungé Couture, 3516 W. 67th Street Unit 3, Los use in this state of a fictitious business name in violation filed with the County Clerk of Los Angeles County on: law (see Section 14411, et seq., B&P Code.) Published: This statement is filed with the County Clerk of Los in the statement is true and correct. This statement is Angeles CA 90043. Glenda Manning, 3516 W. 67th of the rights of another under federal, state or common 05/22/2019. NOTICE - This fictitious name statement 05/25/2019, 06/01/2019, 06/08/2019 and 06/15/2019. Angeles County on: 05/16/2019. NOTICE - This filed with the County Clerk of Los Angeles County on: Street Unit 3, Los Angeles CA 90043. This business law (see Section 14411, et seq., B&P Code.) Published: expires five years from the date it was filed on, in the fictitious name statement expires five years from the 05/17/2019. NOTICE - This fictitious name statement is conducted by: an individual. The Registrant(s) 05/25/2019, 06/01/2019, 06/08/2019 and 06/15/2019. office of the County Clerk. A new Fictitious Business Fictitious Business Name Statement: 2019138004. The date it was filed on, in the office of the County Clerk. expires five years from the date it was filed on, in the commenced to transact business under the fictitious Name Statement must be filed prior to that date. The following person(s) is/are doing business as: Princess A new Fictitious Business Name Statement must be office of the County Clerk. A new Fictitious Business business name or names listed herein on: n/a. Signed: Fictitious Business Name Statement: 2019141422. filing of this statement does not of itself authorize the YiYi Performing Arts, 5711 Ravenspur Dr Ste 305, filed prior to that date. The filing of this statement does Name Statement must be filed prior to that date. The Glenda Manning, owner. Registrant(s) declared that all The following person(s) is/are doing business as: use in this state of a fictitious business name in violation Rancho Palos Verdes CA 90275. EWK Development, not of itself authorize the use in this state of a fictitious filing of this statement does not of itself authorize the information in the statement is true and correct. This Smith and Berg Partners; Smith & Berg Partners, 150 of the rights of another under federal, state or common Inc., 5711 Ravenspur Dr Ste 305, Rancho Palos business name in violation of the rights of another under use in this state of a fictitious business name in violation statement is filed with the County Clerk of Los Angeles S. Rodeo Drive Suite 100, Beverly Hills CA 90212. law (see Section 14411, et seq., B&P Code.) Published: Verdes CA 90275. This business is conducted by: a federal, state or common law (see Section 14411, et of the rights of another under federal, state or common County on: 05/20/2019. NOTICE - This fictitious name David Allan Berg, 150 S. Rodeo Drive Suite 100, 05/25/2019, 06/01/2019, 06/08/2019 and 06/15/2019. corporation. The Registrant(s) commenced to transact seq., B&P Code.) Published: 05/25/2019, 06/01/2019, law (see Section 14411, et seq., B&P Code.) Published: statement expires five years from the date it was filed Beverly Hills CA 90212. This business is conducted business under the fictitious business name or names 06/08/2019 and 06/15/2019. 05/25/2019, 06/01/2019, 06/08/2019 and 06/15/2019. on, in the office of the County Clerk. A new Fictitious by: an individual. The Registrant(s) commenced to Fictitious Business Name Statement: 2019143091. listed herein on: n/a. Signed: Yingying Wang, CEO. Business Name Statement must be filed prior to that transact business under the fictitious business name The following person(s) is/are doing business as: Registrant(s) declared that all information in the Fictitious Business Name Statement: 2019138864. Fictitious Business Name Statement: 2019139504. date. The filing of this statement does not of itself or names listed herein on: n/a. Signed: David Allan J.M. Construction Services, 13488 Terra Bella St. #6, statement is true and correct. This statement is filed The following person(s) is/are doing business as: The following person(s) is/are doing business as: The authorize the use in this state of a fictitious business Berg, owner. Registrant(s) declared that all information Pacoima CA 91331. Juan J Macias Falcon, 13488 with the County Clerk of Los Angeles County on: Charles Guscott Consulting; airwhisperer.com, 918 N Leading Edge, 6703 Bothwell Road, Reseda CA 91335. name in violation of the rights of another under federal, in the statement is true and correct. This statement is Terra Bella St. #6, Pacoima CA 91331. This business 05/16/2019. NOTICE - This fictitious name statement Everett St, Glendale CA 91207. Charles David Guscott, Leading Edge Associates LLC, 6703 Bothwell Road, state or common law (see Section 14411, et seq., B&P filed with the County Clerk of Los Angeles County on: is conducted by: an individual. The Registrant(s) expires five years from the date it was filed on, in the 918 N Everett St, Glendale CA 91207. This business Reseda CA 91335. This business is conducted by: a Code.) Published: 05/25/2019, 06/01/2019, 06/08/2019 05/20/2019. NOTICE - This fictitious name statement commenced to transact business under the fictitious office of the County Clerk. A new Fictitious Business is conducted by: an individual. The Registrant(s) limited liability company. The Registrant(s) commenced and 06/15/2019. expires five years from the date it was filed on, in the business name or names listed herein on: 05/2019. Name Statement must be filed prior to that date. The commenced to transact business under the fictitious to transact business under the fictitious business name office of the County Clerk. A new Fictitious Business Signed: Juan J Macias Falcon, owner. Registrant(s) filing of this statement does not of itself authorize the business name or names listed herein on: 05/2019. or names listed herein on: n/a. Signed: Phillip C. Hill, Fictitious Business Name Statement: 2019141282. The Name Statement must be filed prior to that date. The declared that all information in the statement is true and use in this state of a fictitious business name in violation Signed: Charles David Guscott, owner. Registrant(s) CEO. Registrant(s) declared that all information in following person(s) is/are doing business as: Track IO filing of this statement does not of itself authorize the correct. This statement is filed with the County Clerk of of the rights of another under federal, state or common declared that all information in the statement is true and the statement is true and correct. This statement is Technologies, 3635 E 1st St Apt 301, Long Beach CA use in this state of a fictitious business name in violation Los Angeles County on: 05/22/2019. NOTICE - This law (see Section 14411, et seq., B&P Code.) Published: correct. This statement is filed with the County Clerk of filed with the County Clerk of Los Angeles County on: 90803. Fernando M Sanchez, 3635 E 1st St Apt 301, of the rights of another under federal, state or common fictitious name statement expires five years from the 05/25/2019, 06/01/2019, 06/08/2019 and 06/15/2019. Los Angeles County on: 05/17/2019. NOTICE - This 05/17/2019. NOTICE - This fictitious name statement Long Beach CA 90803. This business is conducted by: law (see Section 14411, et seq., B&P Code.) Published: date it was filed on, in the office of the County Clerk. fictitious name statement expires five years from the expires five years from the date it was filed on, in the an individual. The Registrant(s) commenced to transact 05/25/2019, 06/01/2019, 06/08/2019 and 06/15/2019. A new Fictitious Business Name Statement must be Fictitious Business Name Statement: 2019138059. The date it was filed on, in the office of the County Clerk. office of the County Clerk. A new Fictitious Business business under the fictitious business name or names filed prior to that date. The filing of this statement does following person(s) is/are doing business as: Angel Lee A new Fictitious Business Name Statement must be Name Statement must be filed prior to that date. The listed herein on: n/a. Signed: Fernando M Sanchez, Fictitious Business Name Statement: 2019141424. not of itself authorize the use in this state of a fictitious Skincare, 18250 Colima Rd #205, Rowland Heights CA filed prior to that date. The filing of this statement does filing of this statement does not of itself authorize the owner. Registrant(s) declared that all information in The following person(s) is/are doing business business name in violation of the rights of another under 91748. Yu Chieh Lee, 18250 Colima Rd #205, Rowland not of itself authorize the use in this state of a fictitious use in this state of a fictitious business name in violation the statement is true and correct. This statement is as: JNR Realty; Keekeet, My Rental Team, 5627 federal, state or common law (see Section 14411, et Heights CA 91748. This business is conducted by: an business name in violation of the rights of another under of the rights of another under federal, state or common filed with the County Clerk of Los Angeles County on: Kanan Rd. #256, Agoura Hills CA 91301. Jurado seq., B&P Code.) Published: 05/25/2019, 06/01/2019, individual. The Registrant(s) commenced to transact federal, state or common law (see Section 14411, et law (see Section 14411, et seq., B&P Code.) Published: 05/20/2019. NOTICE - This fictitious name statement Network Resources, Inc., 5627 Kanan Rd. #256, 06/08/2019 and 06/15/2019. business under the fictitious business name or names seq., B&P Code.) Published: 05/25/2019, 06/01/2019, 05/25/2019, 06/01/2019, 06/08/2019 and 06/15/2019. expires five years from the date it was filed on, in the Agoura Hills CA 91301. This business is conducted listed herein on: 05/2019. Signed: Yu Chieh Lee, 06/08/2019 and 06/15/2019. office of the County Clerk. A new Fictitious Business by: a corporation. The Registrant(s) commenced to Fictitious Business Name Statement: owner. Registrant(s) declared that all information in Fictitious Business Name Statement: 2019140198. Name Statement must be filed prior to that date. The transact business under the fictitious business name 2019143185. The following person(s) the statement is true and correct. This statement is filing of this statement does not of itself authorize the Fictitious Business Name Statement: 2019139045. The The following person(s) is/are doing business as: One or names listed herein on: n/a. Signed: Frank Jurado, is/are doing business as: Sigajo filed with the County Clerk of Los Angeles County on: following person(s) is/are doing business as: Rigby, 876 Caribbean Restaurant, 20867 Lassen Street, use in this state of a fictitious business name in violation President. Registrant(s) declared that all information 05/16/2019. NOTICE - This fictitious name statement 11740 San Vicente Blvd. Ste 109 #415, Los Angeles Chatsworth CA 91311. Trudy Maxiann Gray, 28207 of the rights of another under federal, state or common in the statement is true and correct. This statement is Investments, 2920 Caspian Ave, Long expires five years from the date it was filed on, in the CA 90049. Adolphus & Carrel LLC, 11740 San Vicente Ridgethorne Court, Rancho Palos Verdes CA 90275. law (see Section 14411, et seq., B&P Code.) Published: filed with the County Clerk of Los Angeles County on: Beach CA 90810. Jorge Sigaran, 2920 office of the County Clerk. A new Fictitious Business Blvd. Ste 109 #415, Los Angeles CA 90049. This This business is conducted by: an individual. The 05/25/2019, 06/01/2019, 06/08/2019 and 06/15/2019. 05/20/2019. NOTICE - This fictitious name statement Caspian Ave, Long Beach CA 90810. Name Statement must be filed prior to that date. The business is conducted by: a limited liability company. Registrant(s) commenced to transact business under expires five years from the date it was filed on, in the This business is conducted by: an filing of this statement does not of itself authorize the The Registrant(s) commenced to transact business the fictitious business name or names listed herein on: Fictitious Business Name Statement: 2019141399. office of the County Clerk. A new Fictitious Business individual. The Registrant(s) commenced use in this state of a fictitious business name in violation under the fictitious business name or names listed n/a. Signed: Trudy Maxiann Gray, owner. Registrant(s) The following person(s) is/are doing business as: L T Name Statement must be filed prior to that date. The to transact business under the fictitious of the rights of another under federal, state or common herein on: n/a. Signed: Harry Adolphus, Managing declared that all information in the statement is true and Homes, Inc. DBA Blown Away Hair Lounge, 915 W filing of this statement does not of itself authorize the law (see Section 14411, et seq., B&P Code.) Published: Member. Registrant(s) declared that all information correct. This statement is filed with the County Clerk of Arrow Hwy, San Dimas CA 91773. L T Homes, Inc., use in this state of a fictitious business name in violation business name or names listed herein 05/25/2019, 06/01/2019, 06/08/2019 and 06/15/2019. in the statement is true and correct. This statement is Los Angeles County on: 05/20/2019. NOTICE - This 915 W Arrow Hwy, San Dimas CA 91773. This business of the rights of another under federal, state or common on: 05/2019. Signed: Jorge Sigaran, filed with the County Clerk of Los Angeles County on: fictitious name statement expires five years from the is conducted by: a corporation. The Registrant(s) law (see Section 14411, et seq., B&P Code.) Published: owner. Registrant(s) declared that all Fictitious Business Name Statement: 2019138274. 05/17/2019. NOTICE - This fictitious name statement date it was filed on, in the office of the County Clerk. commenced to transact business under the fictitious 05/25/2019, 06/01/2019, 06/08/2019 and 06/15/2019. information in the statement is true and The following person(s) is/are doing business as: Not expires five years from the date it was filed on, in the A new Fictitious Business Name Statement must be business name or names listed herein on: 05/2019. correct. This statement is filed with the Trump Not Again, 10301 Magnolia Blvd. Unit 206, North office of the County Clerk. A new Fictitious Business filed prior to that date. The filing of this statement does Signed: Hamid Hamoodi, President. Registrant(s) Fictitious Business Name Statement: 2019141863. The Hollywood CA 91601/PO Box 6111, North Hollywood Name Statement must be filed prior to that date. The not of itself authorize the use in this state of a fictitious declared that all information in the statement is true and following person(s) is/are doing business as: Svatek County Clerk of Los Angeles County CA 91603. Ethan H Williams, 10301 Magnolia Blvd. filing of this statement does not of itself authorize the business name in violation of the rights of another under correct. This statement is filed with the County Clerk of Creative, 1759 S. Bronson Ave., Los Angeles CA on: 05/22/2019. NOTICE - This fictitious Unit 206, North Hollywood CA 91601. This business use in this state of a fictitious business name in violation federal, state or common law (see Section 14411, et Los Angeles County on: 05/20/2019. NOTICE - This 90019. Adam Gregory Svatek, 1759 S. Bronson Ave., name statement expires five years from is conducted by: an individual. The Registrant(s) of the rights of another under federal, state or common seq., B&P Code.) Published: 05/25/2019, 06/01/2019, fictitious name statement expires five years from the Los Angeles CA 90019. This business is conducted the date it was filed on, in the office of the commenced to transact business under the fictitious law (see Section 14411, et seq., B&P Code.) Published: 06/08/2019 and 06/15/2019. date it was filed on, in the office of the County Clerk. by: an individual. The Registrant(s) commenced to County Clerk. A new Fictitious Business business name or names listed herein on: n/a. Signed: 05/25/2019, 06/01/2019, 06/08/2019 and 06/15/2019. A new Fictitious Business Name Statement must be transact business under the fictitious business name Ethan H Williams, owner. Registrant(s) declared that all Fictitious Business Name Statement: 2019140491. The filed prior to that date. The filing of this statement does or names listed herein on: 05/2019. Signed: Adam Name Statement must be filed prior to information in the statement is true and correct. This Fictitious Business Name Statement: 2019139169. following person(s) is/are doing business as: Breathe not of itself authorize the use in this state of a fictitious Gregory Svatek, owner. Registrant(s) declared that all that date. The filing of this statement does statement is filed with the County Clerk of Los Angeles The following person(s) is/are doing business as: Happy LA, 2410 Marshallfield Lane, Redondo Beach business name in violation of the rights of another under information in the statement is true and correct. This not of itself authorize the use in this state County on: 05/16/2019. NOTICE - This fictitious name Red Diamond Painting & Construction, 2031 W 32nd CA 90278. Jonilyn Pinpin Brown, 2410 Marshallfield federal, state or common law (see Section 14411, et statement is filed with the County Clerk of Los Angeles of a fictitious business name in violation of statement expires five years from the date it was filed Street, Long Beach CA 90810. Diamond Painting Lane, Redondo Beach CA 90278. This business seq., B&P Code.) Published: 05/25/2019, 06/01/2019, County on: 05/21/2019. NOTICE - This fictitious name the rights of another under federal, state is conducted by: an individual. The Registrant(s) on, in the office of the County Clerk. A new Fictitious & Construction Corp, 2031 W 32nd Street, Long 06/08/2019 and 06/15/2019. statement expires five years from the date it was filed or common law (see Section 14411, et Business Name Statement must be filed prior to that Beach CA 90810. This business is conducted by: a commenced to transact business under the fictitious on, in the office of the County Clerk. A new Fictitious date. The filing of this statement does not of itself corporation. The Registrant(s) commenced to transact business name or names listed herein on: 04/2019. Fictitious Business Name Statement: 2019141405. The Business Name Statement must be filed prior to that seq., B&P Code.) Published: 05/25/2019, authorize the use in this state of a fictitious business business under the fictitious business name or names Signed: Jonilyn Pinpin Brown, owner. Registrant(s) following person(s) is/are doing business as: Ajomaa date. The filing of this statement does not of itself 06/01/2019, 06/08/2019 and 06/15/2019. name in violation of the rights of another under federal, listed herein on: n/a. Signed: Salvador Reyes, CEO. declared that all information in the statement is true and Auto Sale, 7833 Sepulveda Blvd Ste 53, Van Nuys authorize the use in this state of a fictitious business Page 18 The british Weekly, Sat. May 25, 2019 British Weekly Sarri issues Blues ultimatum FUMING Maurizio having less motivation him. I am sure he will be SPORT Sarri has issued a shock than our opponents. able to return stronger. He ultimatum to Chelsea – “But probably Arsenal will become, for sure, one saying he would rather have more pressure on of the best midfielders in Confident England ‘left no quit “immediately” if his them than we do so there Europe. It’s difficult to future rests on winning is a positive side and a say how long he is out: the Europa League final. negative side. We didn’t four months, six months. stone unturned’ ahead of The Italian has seen want to play this final “The pitch was not uncertainty about his job for a Champions League very good in Boston. But mount, with Juventus place. We always wanted with an injury like that, World Cup, says Morgan looking to the Italian to to get into the Champions there are a lot of reasons. ENGLAND one-day replace Massimiliano League through the “We finished the cricket captain Eoin Allegri as their next Premier League. Premier League tired so Morgan has fired the manager. Sarri has “We also want to win a after the match in Boston starting gun for a World steered Chelsea into the trophy so this final is very we had three days off. We Cup campaign for Champions League in his important. We feel we recovered and now we which he has left “no first season and reached deserve to win a trophy.” are working, and then stone unturned’ and has two cup finals, including Sarri was furious that we’ll have the last three “no regrets” over their the clash against Arsenal Chelsea had to play days for preparing in the four-year project. in Baku on Wednesday. a friendly in the US best way. “But it’s not And Morgan has But if he loses that game, last week against New easy to prepare for a very admitted even he could Chelsea owner Roman England Revolution as important final after 62 not have believed just Abramovich could part of owner Roman matches this season. The how far the team would swing the axe, with Abramovich’s ‘Final players are tired mentally come in the wake of fans unhappy about Whistle on Hate’ and physically.” their desperate 2015 the manager’s style of campaign against campaign. football. anti-Semitism and Weekend Football “We’re positioned in Sarri said: “If the discrimination. And the best possible place situation is like this, I his worst pre-match at the moment,” said want to go immediately. fears were realised Morgan at the launch You’re either happy when midfielder Ruben of their new 1992 World about my work or you’re Loftus-Cheek ruptured Cup-inspired kit. not.” an Achilles tendon “Our exceptional days MORGAN: “We are out to inspire the next generation.” He also warned that during the game. Sarri, are better than we could Arsenal may have more who is hopeful France have imagined – the “We are out to inspire England comfortably motivation to win the midfielder N’Golo Kante world records… I could the next generation defeated Pakistan in final since that would be will be fit for the final never have seen those at of cricketers to come their final one-day their only route into the following a hamstring the start of 2015. into the game and international before the Champions League next injury, said: “Ruben has “That expectation hopefully come out World Cup to complete a season. become a very important has shifted with level of the tournament 4-0 series victory. “Motivation is a risk,” player for us. But it’s of performance, but it’s worshipping one of the said Sarri. “We risk useless to speak about also brought our worst guys in our team.” performances up, which And former captain says a lot about this side. Michael Vaughen echoed Kompany leaves on top... “We’ve left no stone Morgan’s confidence, unturned and have claiming the current one- absolutely no regrets.” day side have “the best Morgan has been the opportunity in my time” driving force behind to win the World Cup England’s improvement this summer. and rise to the No1 ODI The hosts outfit in the world but he have confirmed their is adamant that success 15-man squad for the in this tournament is not tournament, which just about the players begins on 30 May. Pace involved. He has made bowler Jofra Archer, who sure his team play the impressed in the recent sort of fearless cricket ODIs against Pakistan, Vincent Kompany has champions. that not only wins has been included in the left Manchester City very The 33-year-old has matches but gets people squad. much on top after picking signed a three-year deal off their feet – and he Surrey all-rounder Tom up the FA Cup following with the Belgian club after is in no doubt what a Curran and Hampshire his team’s 6-0 demolition 11 years at Etihad Stadium, World Cup triumph off-spinner Liam of Watford at the weekend. eight of which he spent as could do for the game. Dawson were also The club captain and club captain. During his “It’s a huge included. totem is moving back to his time at City, he won four opportunity – we’re David Willey and Joe boyhood club Anderlecht Premier League titles, two looking to go out and Denly were named in as player-manager in FA Cups and four League express ourselves and England’s provisional the “most passionate yet Cups. continue to play as we squad in April but rational” decision he has Kompany first joined have in the last four missed out on the final made after announcing he Anderlecht at the age of years,” said Morgan. 15. was leaving the English six. The british Weekly, Sat. May 25, 2019 Page 19 Sport Seagulls think Potter is magic GRAHAM POTTER celebrated his 44th birthday this week by being named a Premier League manager at Brighton. Potter, who made his name taking Ostersunds from the fourth tier to the top flight in Sweden, has joined from Swansea on a four-year deal. He Mhkitaryan to sit out said: “I’ve had worse birthday presents, for Europa League Final sure. It’s a fantastic opportunity for me. HENRIKH game against Azerbaijan I’m very excited, very MKHITARYAN has champions, FK Qarabag. proud and aware of the decided to sit out next In response to responsibility I have. It’s week’s Europa League Mhkitaryan and a challenge, but nothing final in Baku over fears Arsenal’s decision, Uefa is easy in football.” for his safety. said: “Uefa sought and Potter will bring The Arsenal player, received assurances assistant Billy Reid, (above) who is captain of regarding the player’s first-team coach Bjorn POTTER: “The path I have taken to get to this point is 14 years Armenia, did not want safety in Azerbaijan from Hamberg and assistant of hard work and sacrifice, learning and mistakes. to be seen endorsing the highest authorities in head of recruitment the decision to hand the the country.” Kyle Macauley with him me incredibly. We had Tony Bloom, who Bloom said: “I don’t final to Azerbaijan, a “As a result of to the south coast. And some tough challenges made his fortune as a think it’s a gamble. Once country still technically these guarantees, a he admits he is a rare after relegation from professional gambler, we’d made a decision at war with his own. He comprehensive security breed – a young English the Premier League. hit back at suggestions to get a new manager, tweeted: “It hurts a lot to plan was developed and manager who has been That brings tough times his replacement for the quite quickly Graham miss it. I will be cheering given to the club.” given a big chance in the but the support was sacked Chris Hughton is became the outstanding my team-mates on.” He “While the club big league. But he insists incredible for me and the a risk. Potter has never candidate. has been given the full acknowledges the efforts it is not down to luck. team. I wish them all the managed in the Premier “He’s an excellent support of his team- that Uefa and the Azeri “Of course you always best.” League and only played coach, did a superb job mates and his manager government have gone to need a bit of fortune a handful of games at Swansea in difficult Unai Emery. in this matter, we respect in life but I’ve worked ‘outstanding candidate’ there for Southampton circumstances and he’s In October, the player the personal decision not very hard to get to this Brighton owner in the Nineties. But great with the players.” also missed Arsenal’s to travel with the player.” point,” he said. “play golf”. Reds are Premier League’s biggest earners ‘unglittering career’ Zidane is keen to cash in “My unglittering Liverpool earned over Bale: on the ex-Tottenham star, £152m from the Premier cont. from back page whom Madrid president football career came to an end at the age at 30 League this season, loss, Zidane brought on Florentino Perez made the £1.44m more than Marco Asensio, Isco and world’s most expensive and I had to embark on a coaching career and champions Manchester Lucas Vazquez but left player in 2013. But Bale City, after featuring in Bale on the bench. When has three years left on a try to learn how to be a better coach every day. the most live UK TV the full-time whistle £600,000-a-week contract, games. was blown to loud boos which means there have “The path I have taken to get to this point is 14 The Reds, who finished and jeers from the home been no takers and very runners-up last season crowd, Keylor Navas little interest with him years of hard work and sacrifice, learning and with a record tally of 97 waved goodbye to all out of the price range for points, were on Sky Sports four corners of the ground English clubs. mistakes. But I’m very proud to be here now. or BT Sport 29 times, three ahead of his impending Bale has wanted to stay more than City. exit. But Bale went down at Real, but his agent, I’ll do my best to keep improving and help Pep Guardiola’s the tunnel after a hug Jonathan Barnett, recently side earned £38.4m for from Quique Setien – the confirmed that the this club achieve their goals.” finishing top, almost £2m Real Betis boss who was decision was ultimately more than Jurgen Klopp’s sacked an hour after the down to Zidane, in a far Brighton’s gain is Swansea’s loss and, men. match. It is a sorry end from positive declaration. Relegated Huddersfield for Bale, who has failed “I can only hope that having left the club after only one season, Potter received £96.6m after to win over the difficult he keeps playing for Real finishing bottom. Madrid press. His latest Madrid,” said Barnett. was quick to send a message to his previous All 20 clubs received snub comes amid reports “But that’s up to Mr an equal share of around from Radioestadio that he Zidane. Zidane makes players. “I want to say thank you,” he said. £34.4m, as well as has told club chiefs to pay the decision. Is this a getting £43.2m each for up the rest of his contract message ahead of the next “The support they gave me was incredible. It was international TV and a if they want him to leave, transfer market? You’d further £5m in central otherwise he will just have to ask the coach.” not easy to leave Sweden and they supported commercial revenue. Page 20 The british Weekly, Sat. May 25, 2019 BW SPORT Kane in race for final fitness n Spurs star in frantic bid to get fit in time for Champions League final HARRY KANE is a man League final having lifted and February 2011 during on a mission as he steps the trophy himself with the MLS close season to up his preparations for a Manchester United 20 ensure he was fit for his Champions League final years ago. then American club, LA comeback. Beckham – an Galaxy. The Tottenham striker ambassador for Spurs’ Meanwhile, Spurs’ and England captain is sponsors AIA Group – Kieran Trippier is set to confident he will be fit to chatted with Tottenham find himself at the centre face Liverpool in Madrid manager Mauricio of a tug-of-war between on June 1. Watched by Pochettino, Kane and the Atletico Madrid and former England captain other Spurs players. Napoli. Both clubs are captain David Beckham, He later posted on interested in the England Kane was in full flow at Instagram: “Great to right-back for whom his club’s north London spend the morning with Pochettino is willing training complex this Mauricio today... Thank to listen to offers this week to suggest no you for welcoming me and summer. Trippier, 28, GOING THROUGH THEIR PACES: the Spurs trio of Jan Vertonghen, Harry lasting ill-effects from the showing me around the is set to have his future Kane and Davinson Sanchez at Tottenham’s north London training complex ankle ligament damage amazing training complex resolved after the final he suffered against ... What a gentleman.” against Liverpool. The back Juanfran set to leave and has been a regular squad this summer and Manchester City on April Beckham spent part of interest of Napoli boss the club. Trippier helped for Spurs for the past 18 would sanction Trippier’s 9. his youth career at Spurs Carlo Ancelotti is well England to the semi-finals months. But Pochettino departure if a suitable Beckham was on hand before joining United in documented but Atletico of the World Cup last year is set to reshape his offer was to come in. to provide moral support 1991. He also trained with are now keen with ahead of the Champions Tottenham in January 34-year-old Spanish full- RESTAURANT: 116 Santa Monica Blvd. Santa Monica CA 90401 Bale exit looks for Real (310) 451-1402 GARETH BALE’S Real Madrid career sank to a Happy Hour: Mon-Fri 4-7 new low this week after (food specials) Zinedine Zidane declared the Welshman has no Shoppe: 132 Santa Monica Blvd., future at the club. Santa Monica • (310) 394-8765 Real manager Zidane Open 10am-8pm Daily denied Bale, 29, what could be a farewell appearance at the Bernabeu at the weekend and left him Fri 5/24 Major League Soccer kicking his heels on the 4pm Orlando vs LA Galaxy bench even though Real’s 7.30pm LAFC vs Montreal dismal season ended Sat 5/25 Copa del Rey in defeat. It is the latest Noon Barcelona vs Valencia bitter fallout between Mon 5/27 Championship Play-Off Final Zidane and Bale, which GARETH BALE: Zidane is not a fan effectively puts the former 7am Aston Villa vs Derby Co Tottenham star up for sale when it is right to do so, speak to him even after Wed 5/29 Europa League Final with Liverpool and Spurs and I must act in the best Bale scored a wonder Noon Chelsea vs Arsenal reportedly leading the interests of the team at all goal against Liverpool 5.30pm Sporting KC vs Galaxy (MLS) chase for his signature. times.” in last year’s Champions Sat. 6/1 Champions League Final Bale could only watch Bale has been at Real League final. Zidane’s Noon Liverpool vs Tottenham the 2-0 loss to Real Betis Madrid for six years departure looked to have 6pm: Superheavyweight Boxing and then Zidane said his and proved to be one given Bale a way back, but (PPV) Anthony Joshua vs Andy Ruiz Jr time at the club is in the of the most successful the Frenchman’s return past. British exports of all time, to Madrid has made the “He [Bale] has won a winning the Spanish title situation worse. GAA GAMES SHOWN HERE! lot here but we live for and also four Champions As Zidane plots an the present and future,” Leagues. overhaul after a dismal JOIN US FOR HAPPY HOUR! Zidane said. “We will not But despite that he has campaign, Sunday’s Mon-Thurs 4-7pm • Fri: 4pm-8pm forget the past but we always struggled to win final La Liga game of the have to live for the day over the Real fans and his season looked set to be Thursday: Late Happy Hour today. I have counted on relationship with Zidane Bale’s farewell to Madrid other players more in has also been a major supporters. As Madrid www.yeoldekingshead.com recent weeks. issue. suffered a 12th La Liga “I make these decisions The Real boss did not cont. on page 19, col. 1