The british Weekly, Sat. July 28, 2018 Page 1

Elton John: George didn’t want to save himself - Page 2

California’s British Accent ™ - Since 1984 Saturday, July 28, 2018 • Number 1741 Always Free STAY OUT OF THE SUN! As Britain swelters amid record temperatures, Met Office advice stuns millions BRITONS WERE this week warned to stay indoors and shelter from the blazing sun until Friday after the hottest day of the year saw the Mercury soar to a sizzling 91F.

The Met Office issued “More changeable an amber warning – one conditions are expected step away from declaring across Northern Ireland a national emergency – and western Scotland, urging people to remain with showers or longer inside and close the spells of rain at times and curtains to keep buildings maximum temperatures cool. The sizzling heat nearer normal.” made parts of the UK Dr Thomas Waite of hotter than Barbados at Public Health England 84F, Magaluf at 84F and urged people to keep an New Delhi 90F. The Met eye on vulnerable friends Office amber alert was and relatives. He said: issued for the Midlands, “Temperatures may leave the East, South-east and older people, young London. Yorkshire and children and those with the Humber and the long-term conditions South-west had a yellow struggling to adapt to the warning. The amber – heat. Level 3 – warning is just WHEW: WHAT A SCORCHER! Britons flocked to the seaside to beat the heat this week one step away from the ‘not vampires” red “national emergency” “To beat the heat, try alert, meaning there is a to keep out the sun from proper sun protection, you they have this climate as after three people were As usual the bookies are 90 per cent probability of 11am to 3pm, walk in the should just about survive. standard and now we have saved from drowning in a looking to make a killing, heatwave conditions. A shade if you can, apply We are not vampires! it, you’re telling people to riptide on Saturday. with bookmaker Coral red alert is issued when sunscreen and wear a hat “Several months from stay indoors.” Darren Tortice was cutting the odds on this a heatwave becomes so if you have to go out. Also now you will all be The record for the swimming with his August being the warmest severe or prolonged that try to carry water with complaining about how hottest temperature of the 19-year-old niece and on record from 2-1 to 6-4 “illness and death may you when travelling.” The cold it is when the winter year so far was broken seven-year-old daughter amid long-range forecasts occur among the fit and heatwave is the result of comes back.” again on Tuesday when in shallow water at Sea hinting at a month of healthy, not just in high- the “Mediterranean melt” Another added: “You’re the mercury hit 91.9F in Palling, Norfolk, when sweltering heat. risk groups”. – a blast of hot air from kidding... I’ve been Santon Downham, Suffolk. they were swept away in Ladbrokes now makes Met Office deputy Spain – expected to deliver waiting since 1976 for this Locations including a matter of seconds. When it odds-on at 1-2 that chief meteorologist temperatures of up to 101F. weather!” Heathrow, Cambridge and pulled from the water, the the mercury will hit 95F Matthew Lewis said: “The But thousands of Tommy Roberts said: High Wycombe have now teenager was not breathing anywhere in the country heatwave conditions will sunseekers cheerfully “State of this country. experienced 54 consecutive and had to be resuscitated by the end of the week. continue across much ignored the advice to seek Instead of telling people “dry days” of less than by rescue workers. One The odds that the highest of England through this shelter flocking to beaches, to enjoy an excellent 0.04ins (1mm) of rain. coastguard said: “The temperature on record – week, with temperatures rivers, parks and lakes. summer, we are told to Coastguards have also weather might be boiling, 101.3 (38.5C) at Faversham, possibly into the mid- One defiant sunbather stay indoors?! warned holidaymakers and everyone wants to get Kent, in August 2003 – will 30s [90sF] in places on tweeted: “As long as you “We pay thousands to be careful when in the water to cool off, but be broken have also been Thursday and Friday. stay hydrated and wear the to go on holiday where attempting to cool down don’t pay with your life.” slashed to 7-4. News from Britain 2-5 • Meet a Member 8 • Crossword/Sudoku 8 • Stargazing 9 • Book Review 9 • Brits in LA 10 • Sean Borg 11• Sport 18-20 Page 2 The british Weekly, Sat. July 28, 2018

News from Britain Home Secretary drops objection to death penalty for Isis Britons n Isis fighters Alexanda Kotey and El Shafee Elsheikh likely to be sent to US for trial The home secretary’s and recently by the Britain’s position that came under fierce Home Office including the US detention centre criticism this week for by Theresa May when should close. his decision to abandon she was home secretary.” Kotey, 34, and Britain’s opposition to Britain had threatened Elsheikh, 29, both from the death penalty in to withhold any evidence London, were stripped of the case of two British it held about Alexanda their British citizenship Islamic State fighters. Kotey and El Shafee after they joined Islamic Sajid Javid’s stance Elsheikh unless America State in Syria. They were means that two Isis provided assurances that caught in January this Alexanda Kotey and El Shafee Elsheikh are being held in Syria fighters who are being they would not be put to year as they attempted held by US-backed death. to flee Syria as the UK’s goal was for the because its members had The move aligns Kurdish forces in Syria However, Mr Javid coalition against Islamic pair to face justice “in British accents, carried Mr Javid with Gavin can be sent to the United wrote to Jeff Sessions, State swept through the the most appropriate out the beheadings of Williamson, the defence States to face justice. the US attorney-general, country. jurisdiction which the US journalists James secretary, who has said Some ministerial last month to say that the In the letter, dated maximises our collective Foley and Steven Sotloff that Britons who have sources have made clear UK would not demand June 22, Mr Javid said: chances of a successful and the US humanitarian fought for Islamic State they were unhappy the usual assurances “I am of the view that prosecution”, he worker Peter Kassig, as abroad should be hunted with the decision. over the pair, according there are strong reasons acknowledged that well as the British aid down and killed. “This is contrary to all to The Daily Telegraph. for not requiring a death intelligence implicated workers David Haines It could cause clashes, government policy, and penalty assurance in the two men in the and Alan Henning. however, with Ben negates over a decade’s departure this specific case, so no kidnap and murder of The leader of the Wallace, the security unequivocal FCO A second document such assurances will be three Americans and two group, Mohammed minister, who said last statements and DFID seen by the newspaper, sought.” Britons. Emwazi, who was month: “This country programme spending which was prepared He added: “I have The terrorist cell, nicknamed Jihadi John, does not believe in the principles. He is trying to for Whitehall, indicated instructed my officials which gained the was killed in Syria in death penalty — we be muscular. This proves that the government was to set out the terms of nickname the “Beatles” 2015. don’t execute people.” his serious limitations. It aware that the men could our assistance and to must be reversed today,” be sent to Guantanamo work with your officials the source said. Bay. to action the request. As Lord Carlile of It marked a departure you are aware, it is the Berriew, a crossbencher from the UK’s previous long-held position of the and former independent position, which was UK to seek death penalty reviewer of terrorism that they should be assurances, and our legislation, said Sajid prosecuted in a civilian decision in this case does Javid’s letter was court rather than the not reflect a change in “extraordinary, a prison in Cuba. The our policy on assistance dramatic change of briefing document said in US death penalty policy by a minister, that ministers would cases generally, nor the secretly, without any not lobby against UK government’s stance discussion in parliament. the possibility but on the global abolition of It flies in the face of what acknowledged that the death penalty.” has been said repeatedly there were risks given Making clear that the

171 Pier Ave. Ste. 121 • Santa Monica CA 9005 Tel: (310) 452 2621 • Fax: (310) 314-7653 [email protected] www.british-weekly.com • Twitter/BritishWeekly George Michael ‘didn’t want Managing Editor: Neil Fletcher Deputy Editor: Nick Stark Contributing Writers: Sean Borg, Alan Darby Drake, John Hiscock, to save himself’ - says Elton Eileen Lee, Gabrielle Pantera, Rick Parcell, Anne Shaw, Nick Stark, Craig Bobby Young SIR ELTON JOHN took a fatal toll on his I was so angry and I just Showbusiness Editor: Sean Borg reckons George body: “I tried to put my told them to go away or Advertising Manager: Mark Devlin Michael’s tragic fate was arms around him. I tried I used stronger language Legal Notices and DBAs: Mirelle Woolf sealed because he didn’t to help but you can’t help than that.” Distribution: Mirelle Woolf, Mercedes Grey want to save himself. people who don’t want to After taking more than Subscriptions: 6 months: $33, 1 year: $54 (1st class) Sir Elton, 71, (pictured help themselves. a decade himself to admit The British Weekly is published every Saturday and is available at multiple locations in Southern California. Circulation: 25,000. above with the late singer) “I’ve learned that as an he had a problem Sir Elton The British Weekly has been adjudicated as a newspaper of general circulation in Court Judgement No. SS008371. Copyright: no news stories, illustrations, editorial matter or advertisements can be reproduced without written permission of the copyright says of his failed attempts addict and I’m 28 years adds that he was not owner. All rights reserved ©2017 The British Weekly. The British Weekly welcomes your letters and accepts unsolicited articles for publication. All submissions - including photographs - become property of the British Weekly and are subject to editing and/or to help the former Wham! clean and sober. When offended when George

deletion at Editor’s discretion. frontman, who died on people told me when publicly lashed out at him California’s British Accent™ - Since 1984 Christmas Day 2016 after I was using that I was in 2004. years of heavy drug abuse doing the wrong thing, cont. on age 3, col. 1 The british Weekly, Sat. July 28, 2018 Page 3

News from Britain Terror police boost security for MP Sarah Champion over criticism of Asian sex gangs “If Labour wants to keep her seat, they need to get rid of her pretty quick.”

An MP who received council’s former deputy speciality is Islamophobia death threats leader, Jahangir Akhtar, and the “racialisation of after condemning the has labeled Ms Champion crime” sexual abuse of girls an “ogre” and warned Recent tweets by Dr by groups of British recently: “If Labour wants Tufail, who accused Ms Pakistani men has been to keep her seat, they need Champion of “promoting DIVISIVE ISSUE: Sarah Champion was accused of racism after writing an given increased security to get rid of her pretty racism”, congratulated article about sexual abuse by British Pakistani men amid fears that hard-left quick.” the new Duchess of and Muslim opponents Sussex on “joining the and culture in street- “neo-fascist murderer”. are trying to force her public attacks institution that epitomises grooming sex crimes. Recent death threats from office. Taiba Yasseen, a white supremacy”. He Since 2008 Just Yorkshire against Ms Champion Sarah Champion was Momentum supporter also mocked the England has received more than have prompted Scotland accused by activists in her and until recently a football team during the £550,000 from the Joseph Yard’s counterterrorism Rotherham constituency member of the Labour-run World Cup, describing its Rowntree trust, which has unit to increas her security of “industrial-scale local authority’s cabinet, three lions emblem as a also given £230,000 to The risk level and she was racism” for highlighting is viewed as a potential colonial legacy that would Monitoring Group (TMG), advised to accept extra the “common ethnic successor. She is seeking a more appropriately be of a London racial justice protection. The MP heritage” of most of those Westminster seat and has “three hedgehogs”. charity with which Just is declined to comment. implicated in the town’s publicly condemned Ms associated. TMG says its Ms Champion sex-grooming scandal. Champion for “betraying organized groups formation was “inspired apologised to the Criticism of the former an entire ethnic group”. Ms Rotherham by” the US Black Panther Rotherham Pakistani Labour frontbencher has Yasseen, 43, was dropped gained international movement. community “for any been led by a racial justice from the Rotherham notoriety in 2014, In March Just Yorkshire hurt or adverse reaction charity that claims to cabinet in May for reasons when an independent published a report on Waqas Tufail, a radical I inadvertently caused”, speak on behalf of the local the party has declined to inquiry found that over Ms Champion that it academic, accused but said that Just Pakistani community. Its reveal, but supporters of 16 years at least 1,400 said was commissioned Sarah Champion of Yorkshire’s findings were main funder is the Joseph Ms Champion say that the local girls were targeted by a “grassroots promoting racism “based on an extremely Rowntree Charitable Trust, decision was prompted for sexual exploitation partnership” of activists limited survey, distributed a Quaker organisation by concerns that she was by organized groups of and organisations Nadeem Murtuja, the through networks not that was widely criticised trying to discredit the MP. men. Most victims were including the Rotherham chairman and acting made in any way clear in in 2015 for donating more The councillor said any white. Their abusers Taxi Association and director of Just Yorkshire, it the report”. than £300,000 to Cage, a suggestion that she had were said to be “almost the Rotherham Council said that British Pakistanis A government minister human rights group that attempted to undermine all” of Pakistani origin. of Mosques. The study, felt “scapegoated, criticised those who have described Mohammed Ms Champion was The scandal led to sex- backed by TMG, was said dehumanised and attacked the Rotherham Emwazi, the Islamic “categorically untrue”. grooming prosecutions to reflect an online survey potentially criminalised” MP. Margot James, State murderer known as The strongest public across the country and far- in which 165 people by their MP, who had minister for digital and Jihadi John, as a “beautiful attacks on Ms Champion, right marches in the town. were asked to describe “crossed a point of no the creative industries, young man”. who campaigns for the Tensions increased the impact on the local return”. Its foreword said that “attempts to Friends of Ms Champion victims of child sexual last August when Ms Pakistani community of accused her of “fanning smear Sarah Champion” say that far-left activists exploitation, have been Champion told The Ms Champion’s remarks. the flames of racial were “fundamentally and leading members made by a Rotherham- Sun that Britain “has a Co-authored by hatred” and acting like a wrong and appalling”. of the town’s Pakistani based racial justice charity, problem with British community seem to be Just Yorkshire. Pakistani men raping and trying to destroy her The charity’s leader exploiting white girls”. reputation. They are said has accused the MP of The furore forced Ms to want a Muslim member “industrial-scale racism” Champion to resign from of Rotherham council and “inciting and inviting the shadow cabinet. She to replace the MP if she hatred against minorities”. later accused some on gives up her seat or is One of its leading figures is the left of cowardice in deselected. a radical academic, Waqas refusing to acknowledge South Yorkshire Tufail, whose research the significance of race

magazine saying I should somebody help me.’ shut up… I understood “Two or three of my Elton: what his reaction was… It friends are mired in cont. from page two took me 16 years to say it addiction at the moment [I needed help]. Addiction and I’ve learned there’s “I understand George, you is a very serious problem nothing you can do until know when I said a couple and you just need the they actually say, ‘OK, I’m of things, and he did a humility to say, ‘I have a going to do something whole page interview in a problem, I can’t do this, about it. I need help.’” Page 4 The british Weekly, Sat. July 28, 2018 News From Britain Spate of acid attacks prove corrosive to public purse n Horrific attacks cost taxpayers £60m in 2017 ACID attacks have International (ASTI) has who was attacked in trebled in three years revealed the wider costs 2013, said: “We often and threaten to cost behind the shocking recognize the physical, Britain £500million by crime. Last year alone, psychological and 2020, research revealed taxpayers forked out emotional toll that an this week. £60million – around acid attack has on a As victims suffer the half of it in London survivor, their family long-term physical and where there were 470 and friends. psychological impact attacks. That represents “Yet the economic from appalling injuries, a four-fold rise in just burden such attacks taxpayers are facing three years. Last July have on society and the a mounting bill for was the worst month on government as a result is increased spending on record, with 91 offences often overlooked. medical, police, prison investigated by the and legal services. More Metropolitan Police – an ‘personal responsibility’ than half the attacks were average of three every “In 2017, a shockingly committed in London, day. Across Britain, the high £60million in the “The current legislation does not always recognize the severity of the offence. leading some to label it number of acid attacks UK was spent. This can Sentencing does not reflect the severity of the crime in some cases.” - Katie Piper the acid attack capital increased from around be avoided. of the world. Victims, 300 in 2014 to nearly “As a survivor, I feel a that can lead to the end increased use of acid by when she was doused police and politicians 1,000 last year. personal responsibility of acid attacks. We hope gangs. Campaigners say with sulphuric acid in are now calling on ASTI, which to ensure that all this will help to further acid and other highly 2008, has campaigned Government ministers campaigns for the necessary measures raise awareness of the corrosive substances for courts to take acid to draw up a long-term rights of survivors, of reform are taken to importance of the issue.” are too easily accessible attacks more seriously. strategy in a bid to halt commissioned research eradicate violent acid Nationwide, young to people under 18. She said recently: “The the menace. from consultants attacks.” women make up more The Government has current legislation does Former Scotland Yard Frontier Economics, Jaf Shah, ASTI than half of acid attack introduced a new not always recognize the detective Mick Neville which estimated each executive director, victims. However, the Offensive Weapons Bill, severity of the offence. warned yesterday: acid attack costs Britain said: “As well as trend is reversed in which will ban their sale Sentencing does not “Corrosive substances at least £63,000. It is the making a moral case for London where two- to under-18s. It will also reflect the severity of the are becoming a weapon first time such research intervention, the latest thirds of those targeted make it a crime to possess crime in some cases. of choice for gangs. I fear has been carried out and figures allow ASTI to are young men. Experts a corrosive substance in “Tougher sentencing it will get worse.” puts the total annual cost evidence an economic say the higher proportion a public place. would surely act as Research carried out at around £60million. argument for a long-term of young male victims in Katie Piper, who a deterrent to further for Acid Survivors Trust Victim Katie Gee, 22, and integrated approach the capital reveals the suffered horrific injuries attacks.” Gold prospector finds record 86g nugget in Scottish river Scotland is bracing to search a riverbed — believe it. I’ve never seen itself for a rush of gold a technique known as anything like it in my prospectors after Britain’s “sniping”. lifetime.” largest nugget was He said: “I was following The finder is keeping the discovered in a river. a crack in the bedrock and nugget in a safety deposit The 85.7g (3oz) )find, found around 2g in fine box and has not decided which has been dubbed gold. This then led to a what to do with it. the “Douglas Nugget”, pocket where I uncovered Leon Kirk, a gold is the width of golf ball the nugget. I called over panning expert based in THEM THAR HILLS: Leon Kirk, a gold panning expert, with and worth at least £50,000 my friend to have a look Dumfries and Galloway, the Douglas Nugget. The finder wishes to remain anonymous — and potentially much and we both assumed it was astonished by the more. to be around 5g to 7g. It find, which was made two The British precious wasn’t until I removed it years ago but has been egg or an Aston Martin but very special and it belongs and at Helmsdale in metal collector who that we realised just how kept under wraps until it is very difficult to nail in the National Museum of Sutherland in the far north. found it wishes to remain big it was.” now. down an exact number. I Scotland.” Mr Kirk said: “When anonymous but has He added: “I took off “It is as rare as it comes,” would definitely put it at There are three “gold you meet somebody in spoken of the moment that my glove and picked it up, Mr Kirk said. “I never £50,000-plus but it might belts” in Scotland focused the pub and tell them you he made the discovery of a jumped out of the water thought I’d see a nugget fetch more than that. I around the Lowther Hills do gold panning they are lifetime. The man, who is and screamed ‘bingo!’ to of this size found in my really hope it ends up in around Wanlockhead and shocked. But we actually in his forties, said that he my friend. We were both lifetime. a museum for everyone Leadhills in Galloway, have quite a lot of gold had been using a snorkel stunned and couldn’t “It is rarer than a Fabergé to see. This is something Tyndrum in Perthshire here in Scotland. “ The british Weekly, Sat. July 28, 2018 Page 5

News from Britain Bryan Ferry tells of shock after ex-wife Lucy Birley dies alone on holiday

Lucy Birley, the former respected during this Lloyd’s of London model and society beauty difficult time.” underwriter, Ms Birley who was once married to Ferry, 72, said Tuesday was considered one of the the Roxy Music singer evening: “I’m much most dazzling figures in Bryan Ferry, has died at saddened and shocked London society in the late the age of 58. by this tragic news of 1970s and early 1980s. Ms Birley, formerly Lucy’s death.” She married Ferry in Lucy Helmore, died on Her death comes less 1982 when she was 22 holiday in Ireland on than a fortnight after her and was credited with Lucy Birley with Ferry and eldest son Otis in 1985. The couple had four children Monday, according to a friend and fellow socialite helping to rescue him statement issued by her Annabelle Neilson died from cocaine addiction. family. The cause of death of a heart attack, aged She appeared on the cover foxhunting, is best known His mother was also down,” she said at the has not been disclosed. 49. Both were among the of Roxy Music’s eighth for storming the House of involved in pro-hunting time. Her family said that London fashion set that and final album, Avalon. Commons in 2004 while protests, receiving a She married the she died “surrounded by included the magazine They were married for MPs were debating a ban conditional discharge businessman Robin her beloved dogs, Daisy, editor Isabella Blow, who 21 years and had four on hunting with dogs. He over a demonstration Birley, the son of Lady Peg and Daphne. Her killed herself in 2007, and sons, Otis, Isaac, Tara and later spent four months in outside the Houses of Annabel Goldsmith and husband, Robin, and her Alexander McQueen, the Merlin, before divorcing prison awaiting trial on a Parliament in 2004. “We the nightclub owner sons are understandably acclaimed designer who in 2003. charge of perverting the are disgusted by Mr Mark Birley, in 2006 and devastated and request took his own life in 2010. Their eldest son, Otis, course of justice, which Blair’s lies and we can largely retreated from that their privacy be The daughter of a a passionate supporter of was then dropped. bring this government public view. Bale’s wedding to childhood sweetheart is put on hold amid ‘family turmoil’

FOOTBALL superstar second child. The couple even had fittings for her Gareth Bale and his are reported to have two wedding dresses. fiancee Emma Rhys- planned two celebrations The couple had their Jones have postponed – the wedding in Tuscany first son, Axel Charles, in their wedding amid and another party for May. They also have two “family turmoil”. friends and relatives daughters, Alba Violet, The childhood in their home city of five, and Nava Valentina, sweethearts were Cardiff. Her relative said: two. Bale is currently in planning a lavish “The plans were well the US on a pre-season ceremony in an Italian advanced. Emma had tour with Real Madrid. castle. Superstar Beyonce was even rumoured to have been lined up as their wedding singer. But this wee kit emerged the wedding has been put on hold until next summer following a “rollercoaster” Football superstar Gareth Bale with Emma Rhys-Jones year for the couple. A family source said of another aunt’s home in was released from jail in “He’s not long out of Emma, 26, hopes the North Wales. the US, where he served jail but wasted no time delay will allow her time six years for a £2million starting afresh with to heal her rift with former ‘lot of issues’ international fraud. He someone new. jailbird father Martin, The source said: “There and others conned people “Emma doesn’t want 54. She and Real Madrid is so much family turmoil into buying expensive her dad turning up at her forward Gareth, 29, also right now that they want shares with little or no wedding with a woman hope a violent drugs things to settle down value. Martin was struck none of the family has feud that has engulfed before tying the knot. off the wedding guest list ever met.” her family will quieten They are still very much in after an “almighty row” During the down if the wedding is love but they have had a with Emma over the new preparations, Emma was delayed. Cars belonging lot of issues to deal with.” relationship. The family also told that her sister to her grandparents and Emma fell out with her source added: “There Katie’s partner, Alexander an aunt were set ablaze father when he moved in have been ructions – Williams, had been found in 2016, while petrol was with a Russian florist half Emma isn’t happy with dead. Katie had just given poured through the door his age just weeks after he her dad. birth to the couple’s Page 6 The british Weekly, Sat. July 28, 2018

LEGAL NOTICES

Order to Show Cause for Change IT IS FURTHER ORDERED that a 90291. This business is conducted by: an from the date it was filed on, in the office of law (see Section 14411, et seq., B&P 2018152997. The following person(s) is/ of Name copy of this order be published in individual. The Registrant(s) commenced the County Clerk. A new Fictitious Business Code.) Published: 07/07/2018, 07/14/2018, are doing business as: G F Construction, the British Weekly, a newspaper of to transact business under the fictitious Name Statement must be filed prior to that 07/21/2018 and 07/28/2018. 2318 Chico Ave, South El Monte CA business name or names listed herein on: date. The filing of this statement does not 91733. G F Fire Protection Inc., 2318 Burbank Courthouse general circulation for the County 09/2003. Signed: Michele Ann Scholnick, of itself authorize the use in this state of Fictitious Business Name Statement: Chico Ave, South El Monte CA 91733. This 300 East Olive Avenue of Los Angeles, for four successive owner. Registrant(s) declared that all a fictitious business name in violation of 2018152274. The following person(s) is/ business is conducted by: a corporation. Burbank CA 91502 weeks prior to the date set for information in the statement is true and the rights of another under federal, state are doing business as: Very Good Toys, The Registrant(s) commenced to transact hearing of said petition. correct. This statement is filed with the or common law (see Section 14411, et 17035 Ardath Ave, To CA 90504. Garrett business under the fictitious business name In the Matter of the Petition of Alise County Clerk of Los Angeles County on: seq., B&P Code.) Published: 07/07/2018, Aihara, 17035 Ardath Ave, Torrane CA or names listed herein on: n/a. Signed: J Archuleta, an adult over the age Dated: June 19, 2018. 06/11/2018. NOTICE - This fictitious name 07/14/2018, 07/21/2018 and 07/28/2018. 90504; Makoto Tasaka, 5032 Blackhorse Weijia Huang, President. Registrant(s) statement expires five years from the date Rd, Ranc, CA 90275; Kenzo Otsuji, 5517 declared that all information in the statement of 18 years. Robert A. Dukes it was filed on, in the office of the County Fictitious Business Name Statement: Arvada St., To CA 90503; Blair Aihara, 82 is true and correct. This statement is filed Judge of the Superior Court Clerk. A new Fictitious Business Name 2018149880. The following person(s) is/are Virginia Ae Unit 5, Pasadena CA 91107, with the County Clerk of Los Angeles Date: 08/17/2018. Time: 8:30am, in KS021353 Statement must be filed prior to that date. doing business as: Center For Deuterium John Shon, 1524 Guilford Place, Harbor County on: 06/22/2018. NOTICE - This Dept. A The filing of this statement does not of itself Depletion, 839 ½ South Bundy Dr., Los CA 90710. This business is conducted by: fictitious name statement expires five years Published: Published: 07/07/2018, authorize the use in this state of a fictitious Angeles CA 90049. Brentwood Vitality Clinic a general partnership. The Registrant(s) from the date it was filed on, in the office of It appearing that the following 07/14/2018, 07/21/2018 and business name in violation of the rights of Inc., 839 ½ South Bundy Dr., Los Angeles commenced to transact business under the the County Clerk. A new Fictitious Business another under federal, state or common CA 90049. This business is conducted by: a fictitious business name or names listed Name Statement must be filed prior to that person whose name is to be 07/28/2018. law (see Section 14411, et seq., B&P corporation. The Registrant(s) commenced herein on: 08/2017. Signed: Blair K Aihara, date. The filing of this statement does not changed is over 18 years of age: Code.) Published: 07/07/2018, 07/14/2018, to transact business under the fictitious general partner. Registrant(s) declared of itself authorize the use in this state of Alise J Archuleta. And a petition Order to Show Cause for Change 07/21/2018 and 07/28/2018. business name or names listed herein that all information in the statement is true a fictitious business name in violation of for change of names having been of Name on: 06/2018. Signed: Anne M. Cooper, and correct. This statement is filed with the the rights of another under federal, state duly filed with the clerk of this Court, Fictitious Business Name Statement: Manager. Registrant(s) declared that all County Clerk of Los Angeles County on: or common law (see Section 14411, et and it appearing from said petition 1725 Main Street 2018142824. The following person(s) is/ information in the statement is true and 06/21/2018. NOTICE - This fictitious name seq., B&P Code.) Published: 07/07/2018, are doing business as: Delvigne Croissant, correct. This statement is filed with the statement expires five years from the date 07/14/2018, 07/21/2018 and 07/28/2018. that said petitioner(s) desire to have Santa Monica CA 90401 3670 Glendon Avenue #115, Los CA County Clerk of Los Angeles County on: it was filed on, in the office of the County their name changed from Alise J 90034/10008 National Boulevard #191, 06/19/2018. NOTICE - This fictitious name Clerk. A new Fictitious Business Name Fictitious Business Name Statement: Archuleta to Alise J Allen. In the Matter of the Petition of Kerry Los Angeles CA 90034. Samuel Manar, statement expires five years from the date Statement must be filed prior to that date. 2018153139. The following person(s) is/ Lynn Sherman, adult over the age 3670 Glendon Avenue #115, Los CA 90034; it was filed on, in the office of the County The filing of this statement does not of itself are doing business as: Knock Out The IT IS HEREBY ORDERED that all of 18 years. Sylvia Bouslah, 3670 Glendon Avenue #115, Clerk. A new Fictitious Business Name authorize the use in this state of a fictitious Stigma, K.O.T.S. 4859 W Slauson Ave. persons interested in the above Los CA 90034. This business is conducted Statement must be filed prior to that date. business name in violation of the rights of #204, Los Angeles CA 90056. Knock by: a general partnership. The Registrant(s) The filing of this statement does not of itself another under federal, state or common Out The Stigma, Inc., 4859 W Slauson entitled matter of change of names Date: 08/24/2018. Time: 08:30am, commenced to transact business under authorize the use in this state of a fictitious law (see Section 14411, et seq., B&P Ave. #204, Los Angeles CA 90056. This appear before the above entitled in Dept. K, Room A203 the fictitious business name or names business name in violation of the rights of Code.) Published: 07/07/2018, 07/14/2018, business is conducted by: a corporation. court to show cause why the petition listed herein on: 06/2018. Signed: Samuel another under federal, state or common 07/21/2018 and 07/28/2018. The Registrant(s) commenced to transact for change of name(s) should not It appearing that the following Manar, partner. Registrant(s) declared that law (see Section 14411, et seq., B&P business under the fictitious business be granted. person whose name is to be all information in the statement is true and Code.) Published: 07/07/2018, 07/14/2018, Fictitious Business Name Statement: name or names listed herein on: 05/2018. Any person objecting to the name changed is over 18 years of age: correct. This statement is filed with the 07/21/2018 and 07/28/2018. 2018152637. The following person(s) is/ Signed: Donald Louis West Jr., President. County Clerk of Los Angeles County on: are doing business as: XOO Entertainment, Registrant(s) declared that all information changes described must file a Kerri Lynn Sherman. And a 06/11/2018. NOTICE - This fictitious name Fictitious Business Name Statement: 1812 Armour Lane, Redondo Beach CA in the statement is true and correct. This written petition that includes the petition for change of names having statement expires five years from the date 2018151136. The following person(s) 90278. Giorgo Paizanis, 1812 Armour statement is filed with the County Clerk reasons for the objection at least been duly filed with the clerk of this it was filed on, in the office of the County is/are doing business as: Bridgeland; Lane, Redondo Beach CA 90278; James of Los Angeles County on: 06/22/2018. two court days before the matter Court, and it appearing from said Clerk. A new Fictitious Business Name BridgelandProducts, 3959 Eagle Rocks Baldwin, 128 18th Place, Manhattan Beach NOTICE - This fictitious name statement is scheduled to be heard and must petition that said petitioner(s) desire Statement must be filed prior to that date. Blvd, Los Angeles CA 90065. Maryuri D CA 90266. This business is conducted by: expires five years from the date it was filed appear at the hearing to show to have their name changed from The filing of this statement does not of itself Sosa, 3959 Eagle Rock Blvd, Los Angeles a general partnership. The Registrant(s) on, in the office of the County Clerk. A new authorize the use in this state of a fictitious CA 90065/Rumaldo Flores, 3959 Eagle commenced to transact business under the Fictitious Business Name Statement must cause why the petition should not Kerri Lynn Sherman to Kerri Lila business name in violation of the rights of Rock Blvd, Los Angeles CA 90065. This fictitious business name or names listed be filed prior to that date. The filing of this be granted. If no written objection is Karlsen. another under federal, state or common business is conducted by: a general herein on: n/a. Signed: Giorgo Paizanisk, statement does not of itself authorize the timely filed, the court may grant the law (see Section 14411, et seq., B&P partnership. The Registrant(s) commenced partner. Registrant(s) declared that all use in this state of a fictitious business name petition without a hearing. IT IS HEREBY ORDERED that all Code.) Published: 07/07/2018, 07/14/2018, to transact business under the fictitious information in the statement is true and in violation of the rights of another under persons interested in the above 07/21/2018 and 07/28/2018. business name or names listed herein correct. This statement is filed with the federal, state or common law (see Section IT IS FURTHER ORDERED that a entitled matter of change of names on: 06/2018. Signed: Maryuri D Sosa, County Clerk of Los Angeles County on: 14411, et seq., B&P Code.) Published: Fictitious Business Name Statement: General Partner. Registrant(s) declared 06/21/2018. NOTICE - This fictitious name 07/07/2018, 07/14/2018, 07/21/2018 and copy of this order be published in appear before the above entitled 2018148507. The following person(s) is/ that all information in the statement is true statement expires five years from the date 07/28/2018. the British Weekly, a newspaper of court to show cause why the petition are doing business as: Main Street Smog, and correct. This statement is filed with the it was filed on, in the office of the County general circulation for the County for change of name(s) should not 16104 S. Main Street, Gardena CA 90248. County Clerk of Los Angeles County on: Clerk. A new Fictitious Business Name Fictitious Business Name Statement: of Los Angeles, for four successive be granted. Devin Tran Taysun, 10319 Westminster 06/20/2018. NOTICE - This fictitious name Statement must be filed prior to that date. 2018153737. The following person(s) is/ weeks prior to the date set for Any person objecting to the name Ave., Garden Grove CA 92843. This statement expires five years from the date The filing of this statement does not of itself are doing business as: Color Coat Beauty hearing of said petition. changes described must file a business is conducted by: an individual. it was filed on, in the office of the County authorize the use in this state of a fictitious Boutique, 7300 Sunset Blvd. Unit C, Los The Registrant(s) commenced to transact Clerk. A new Fictitious Business Name business name in violation of the rights of Angeles CA 90046. Sang C. Tang, 212 El written petition that includes the business under the fictitious business name Statement must be filed prior to that date. another under federal, state or common Vado Rd, Diamond Bar CA 91765; Suong Dated: July 02, 2018. reasons for the objection at least or names listed herein on: n/a. Signed: The filing of this statement does not of itself law (see Section 14411, et seq., B&P Tang, 8811 Marshall St, Rosemead CA Darrel Mavis two court days before the matter Devin Tran Taysun, owner. Registrant(s) authorize the use in this state of a fictitious Code.) Published: 07/07/2018, 07/14/2018, 91770. This business is conducted by: Judge of the Superior Court is scheduled to be heard and must declared that all information in the statement business name in violation of the rights of 07/21/2018 and 07/28/2018. a general partnership. The Registrant(s) ES022500 appear at the hearing to show is true and correct. This statement is filed another under federal, state or common commenced to transact business under cause why the petition should not with the County Clerk of Los Angeles law (see Section 14411, et seq., B&P Fictitious Business Name Statement: the fictitious business name or names County on: 06/18/2018. NOTICE - This Code.) Published: 07/07/2018, 07/14/2018, 2018152662. The following person(s) is/ listed herein on: 05/2018. Signed: Sang Published: 07/07/2018, 07/14/2018, be granted. If no written objection is fictitious name statement expires five years 07/21/2018 and 07/28/2018. are doing business as: Your Peaceful C. Tang, partner. Registrant(s) declared 07/21/2018 and 07/28/2018. timely filed, the court may grant the from the date it was filed on, in the office of Mind Counseling Services; Your Peaceful that all information in the statement is true petition without a hearing. the County Clerk. A new Fictitious Business Fictitious Business Name Statement: Mind Counseling, 1034 Cascade Place, and correct. This statement is filed with the Order to Show Cause for Change Name Statement must be filed prior to that 2018151277. The following person(s) is/ Claremont CA 91711. Melissa Michelle County Clerk of Los Angeles County on: of Name IT IS FURTHER ORDERED that a date. The filing of this statement does not are doing business as: Rocky Pimento Valle, 1034 Cascade Place, Claremont CA 06/22/2018. NOTICE - This fictitious name copy of this order be published in of itself authorize the use in this state of Music, 2362 McKenna Court, Lomita CA 91711. This business is conducted by: an statement expires five years from the date a fictitious business name in violation of 90717. James Anthony Corrao, 2362 individual. The Registrant(s) commenced it was filed on, in the office of the County 400 Civic Center Plaza the British Weekly, a newspaper of the rights of another under federal, state McKenna Court, Lomita CA 90717. This to transact business under the fictitious Clerk. A new Fictitious Business Name Pomona Courthouse South general circulation for the County or common law (see Section 14411, et business is conducted by: an individual. business name or names listed herein on: Statement must be filed prior to that date. 400 Civic Center Plaza of Los Angeles, for four successive seq., B&P Code.) Published: 07/07/2018, The Registrant(s) commenced to transact n/a. Signed: Melissa Michelle Valle, owner. The filing of this statement does not of itself Pomona CA 91766 weeks prior to the date set for 07/14/2018, 07/21/2018 and 07/28/2018. business under the fictitious business Registrant(s) declared that all information authorize the use in this state of a fictitious hearing of said petition. name or names listed herein on: 01/2017. in the statement is true and correct. This business name in violation of the rights of In the Matter of the Petition of Fictitious Business Name Statement: Signed: James Anthony Corrao, owner. statement is filed with the County Clerk another under federal, state or common 2018148613. The following person(s) is/ Registrant(s) declared that all information of Los Angeles County on: 06/21/2018. law (see Section 14411, et seq., B&P Cheng-Hua Wong, an adult over Dated: June 19, 2018. are doing business as: Wonderstorm in the statement is true and correct. This NOTICE - This fictitious name statement Code.) Published: 07/07/2018, 07/14/2018, the age of 18 years. Judge Gerald Rosenberg Tunes, 300 Continental Blvd Ste. 420, El statement is filed with the County Clerk expires five years from the date it was filed 07/21/2018 and 07/28/2018. Judge of the Superior Court Segundo CA 90245. Wonderstorm Inc, 300 of Los Angeles County on: 06/20/2018. on, in the office of the County Clerk. A new Date: 08/31/2018. Time: 08:30am, SS027330 Continental Blvd Ste. 420, El Segundo CA NOTICE - This fictitious name statement Fictitious Business Name Statement must Fictitious Business Name Statement: in Dept. O, Room 543 90245. This business is conducted by: a expires five years from the date it was filed be filed prior to that date. The filing of this 2018153742. The following person(s) is/are Published: 7/07/2018, 07/14/2018, corporation. The Registrant(s) commenced on, in the office of the County Clerk. A new statement does not of itself authorize the doing business as: Delizioso Italian Soda, to transact business under the fictitious Fictitious Business Name Statement must use in this state of a fictitious business name 201 W Garvey Ave #102, Monterey Park CA It appearing that the following 07/21/2018 and 07/28/2018. business name or names listed herein on: be filed prior to that date. The filing of this in violation of the rights of another under 91754. Cimberlyn Kwan, 201 W Garvey Ave person whose name is to be n/a. Signed: James Santistevan, President. statement does not of itself authorize the federal, state or common law (see Section #102, Monterey Park CA 91754; Yat Fung changed is over 18 years of age: Fictitious Business Name Statement: Registrant(s) declared that all information use in this state of a fictitious business name 14411, et seq., B&P Code.) Published: Kwan, 201 W Garvey Ave #102, Monterey 2018141716. The following person(s) is/ Cheng-Hua Wong. And a petition in the statement is true and correct. This in violation of the rights of another under 07/07/2018, 07/14/2018, 07/21/2018 and Park CA 91754. This business is conducted are doing business as: GOODBALLS, statement is filed with the County Clerk federal, state or common law (see Section 07/28/2018. by: a married couple. The Registrant(s) for change of names having been 1506 S. Venice Blvd. #208, Venice CA duly filed with the clerk of this Court, of Los Angeles County on: 06/18/2018. 14411, et seq., B&P Code.) Published: commenced to transact business under 90291. Cory Watkins-Suzuki, 1506 S. NOTICE - This fictitious name statement 07/07/2018, 07/14/2018, 07/21/2018 and Fictitious Business Name Statement: the fictitious business name or names and it appearing from said petition Venice Blvd. 208, Venice CA 90291. This expires five years from the date it was filed 07/28/2018. 2018152827. The following person(s) is/are listed herein on: n/a. Signed: Cimberlyn that said petitioner(s) desire to have business is conducted by: an individual. on, in the office of the County Clerk. A new doing business as: Menya Musashi Niten Kwan, owner. Registrant(s) declared that their name changed from Cheng- The Registrant(s) commenced to transact Fictitious Business Name Statement must Fictitious Business Name Statement: Ichiryu, 2012 Sawtelle Blvd., Los Angeles all information in the statement is true and business under the fictitious business name Hua Wong to Willy Cheng Hua be filed prior to that date. The filing of this 2018152038. The following person(s) CA 90025. Pasion Foods Inc which will do correct. This statement is filed with the or names listed herein on: n/a. Signed: Wong statement does not of itself authorize the is/are doing business as: Accurate business in California as Tentenyu, 2012 County Clerk of Los Angeles County on: Cory Watkins-Suzuki, owner. Registrant(s) use in this state of a fictitious business name Communications Services, 12313 Glen Sawtelle Blvd., Los Angeles CA 90025. This 06/22/2018. NOTICE - This fictitious name declared that all information in the statement in violation of the rights of another under Creek Rd, Cerritos CA 90703. Zenaida business is conducted by: a corporation. statement expires five years from the date IT IS HEREBY ORDERED that all is true and correct. This statement is filed federal, state or common law (see Section Castillo Ramos, 12313 Glen Creek Rd, The Registrant(s) commenced to transact it was filed on, in the office of the County persons interested in the above with the County Clerk of Los Angeles 14411, et seq., B&P Code.) Published: Cerritos CA 90703/James Andrew Ramos, business under the fictitious business name Clerk. A new Fictitious Business Name entitled matter of change of names County on: 06/08/2018. NOTICE - This 07/07/2018, 07/14/2018, 07/21/2018 and 12313 Glen Creek Rd, Cerritos CA 90703. or names listed herein on: n/a. Signed: Statement must be filed prior to that date. fictitious name statement expires five years appear before the above entitled 07/28/2018. This business is conducted by: a general Tatsuya Oshima, CFO. Registrant(s) The filing of this statement does not of itself from the date it was filed on, in the office of partnership. The Registrant(s) commenced declared that all information in the statement authorize the use in this state of a fictitious court to show cause why the petition the County Clerk. A new Fictitious Business for change of name(s) should not Fictitious Business Name Statement: to transact business under the fictitious is true and correct. This statement is filed business name in violation of the rights of Name Statement must be filed prior to that 2018148757. The following person(s) is/ business name or names listed herein on: with the County Clerk of Los Angeles another under federal, state or common be granted. date. The filing of this statement does not are doing business as: Avacar Hair Spa, 06/2014. Signed: Zenaida Castillo Ramos, County on: 06/21/2018. NOTICE - This law (see Section 14411, et seq., B&P Any person objecting to the name of itself authorize the use in this state of 21780 Avalon Blv. Suite 104C, Carson partner. Registrant(s) declared that all fictitious name statement expires five years Code.) Published: 07/07/2018, 07/14/2018, changes described must file a a fictitious business name in violation of CA 90745. Nish Enterprises, Inc., 5615 information in the statement is true and from the date it was filed on, in the office of 07/21/2018 and 07/28/2018. the rights of another under federal, state written petition that includes the Edgemere Dr., Torrance CA 90503. This correct. This statement is filed with the the County Clerk. A new Fictitious Business or common law (see Section 14411, et business is conducted by: a corporation. County Clerk of Los Angeles County on: Name Statement must be filed prior to that Fictitious Business Name Statement: reasons for the objection at least seq., B&P Code.) Published: 07/07/2018, two court days before the matter The Registrant(s) commenced to transact 06/21/2018. NOTICE - This fictitious name date. The filing of this statement does not 2018153790. The following person(s) is/ 07/14/2018, 07/21/2018 and 07/28/2018. business under the fictitious business name statement expires five years from the date of itself authorize the use in this state of are doing business as: Siren; Pale Siren is scheduled to be heard and must or names listed herein on: 06/2018. Signed: it was filed on, in the office of the County a fictitious business name in violation of Productions, 618 W. Route 66 Apt 17, appear at the hearing to show Fictitious Business Name Statement: Taru Sharma, President. Registrant(s) Clerk. A new Fictitious Business Name the rights of another under federal, state Glendora CA 91740. Lora K. Bachman, 618 cause why the petition should not 2018142240. The following person(s) is/ declared that all information in the statement Statement must be filed prior to that date. or common law (see Section 14411, et W. Route 66 Apt 17, Glendora CA 91740. are doing business as: Branch, Branch be granted. If no written objection is is true and correct. This statement is filed The filing of this statement does not of itself seq., B&P Code.) Published: 07/07/2018, This business is conducted by: an individual. Jewelry, B Vessel, Branch Article; Branch with the County Clerk of Los Angeles authorize the use in this state of a fictitious 07/14/2018, 07/21/2018 and 07/28/2018. The Registrant(s) commenced to transact timely filed, the court may grant the Object; Branch Venice, Branch Vessel, 224 petition without a hearing. County on: 06/18/2018. NOTICE - This business name in violation of the rights of business under the fictitious business name 3rd Avenue, Venice CA 90291. Michele fictitious name statement expires five years another under federal, state or common Fictitious Business Name Statement: or names listed herein on: 02/2018. Signed: Ann Scholnick, 224 3rd Avenue, Venice CA The british Weekly, Sat. July 28, 2018 Page 7

LEGAL NOTICES Lora K. Bachman, owner. Registrant(s) The filing of this statement does not of itself is conducted by: a corporation. The of itself authorize the use in this state of Fictitious Business Name Statement: business under the fictitious business name declared that all information in the statement authorize the use in this state of a fictitious Registrant(s) commenced to transact a fictitious business name in violation of 2018156955. The following person(s) or names listed herein on: 09/2010. Signed: is true and correct. This statement is filed business name in violation of the rights of business under the fictitious business the rights of another under federal, state is/are doing business as: Speedshift Roberto Austin Jr, owner. Registrant(s) with the County Clerk of Los Angeles another under federal, state or common name or names listed herein on: 06/2018. or common law (see Section 14411, et Art, 7203 E. Rosebay St. Long Beach declared that all information in the statement County on: 06/22/2018. NOTICE - This law (see Section 14411, et seq., B&P Signed: Sang M. Yi, President. Registrant(s) seq., B&P Code.) Published: 07/07/2018, CA 90808. Robert W. Matthes, 7203 E. is true and correct. This statement is filed fictitious name statement expires five years Code.) Published: 07/07/2018, 07/14/2018, declared that all information in the statement 07/14/2018, 07/21/2018 and 07/28/2018. Rosebay St. Long Beach CA 90808. This with the County Clerk of Los Angeles from the date it was filed on, in the office of 07/21/2018 and 07/28/2018. is true and correct. This statement is filed business is conducted by: an individual. County on: 06/27/2018. NOTICE - This the County Clerk. A new Fictitious Business with the County Clerk of Los Angeles Fictitious Business Name Statement: The Registrant(s) commenced to transact fictitious name statement expires five years Name Statement must be filed prior to that Fictitious Business Name Statement: County on: 06/26/2018. NOTICE - This 2018156707. The following person(s) is/ business under the fictitious business name from the date it was filed on, in the office of date. The filing of this statement does not 2018155234. The following person(s) is/ fictitious name statement expires five years are doing business as: Travelowski, 714 or names listed herein on: 01/2018. Signed: the County Clerk. A new Fictitious Business of itself authorize the use in this state of are doing business as: InfoLatino; Arturo from the date it was filed on, in the office of Washington Blvd., Marina Del Rey CA Robert W. Matthes, owner. Registrant(s) Name Statement must be filed prior to that a fictitious business name in violation of Ayala Photography, 155 E. Commercial the County Clerk. A new Fictitious Business 90292. USA Travel Services LLC, 714 declared that all information in the statement date. The filing of this statement does not the rights of another under federal, state St., San Dimas CA 91773. Technimbus Name Statement must be filed prior to that Washington Blvd., Marina Del Rey CA is true and correct. This statement is filed of itself authorize the use in this state of or common law (see Section 14411, et LLC, 155 E. Commercial St., San Dimas date. The filing of this statement does not 90292. This business is conducted by: a with the County Clerk of Los Angeles a fictitious business name in violation of seq., B&P Code.) Published: 07/07/2018, CA 91773. This business is conducted by: of itself authorize the use in this state of limited liability company. The Registrant(s) County on: 06/26/2018. NOTICE - This the rights of another under federal, state 07/14/2018, 07/21/2018 and 07/28/2018. a limited liability company. The Registrant(s) a fictitious business name in violation of commenced to transact business under the fictitious name statement expires five years or common law (see Section 14411, et commenced to transact business under the the rights of another under federal, state fictitious business name or names listed from the date it was filed on, in the office of seq., B&P Code.) Published: 07/07/2018, Fictitious Business Name Statement: fictitious business name or names listed or common law (see Section 14411, et herein on: n/a. Signed: Julian Brand, CEO. the County Clerk. A new Fictitious Business 07/14/2018, 07/21/2018 and 07/28/2018. 2018153831. The following person(s) is/are herein on: 08/2017. Signed: Arturo Ayala, seq., B&P Code.) Published: 07/07/2018, Registrant(s) declared that all information Name Statement must be filed prior to that doing business as: Echodog Games, 2513 Managing Member. Registrant(s) declared 07/14/2018, 07/21/2018 and 07/28/2018. in the statement is true and correct. This date. The filing of this statement does not Fictitious Business Name Statement: Berkeley Ave., Los Angeles CA 90026. that all information in the statement is true statement is filed with the County Clerk of itself authorize the use in this state of 2018158798. The following person(s) is/ Echo Night Games, LLC, 2513 Berkeley and correct. This statement is filed with the Fictitious Business Name Statement: of Los Angeles County on: 06/26/2018. a fictitious business name in violation of are doing business as: Sway Back Soother, Ave., Los Angeles CA 90026. This business County Clerk of Los Angeles County on: 2018155988. The following person(s) NOTICE - This fictitious name statement the rights of another under federal, state 18960 Ventura Blvd. Suite #181, Tarzana is conducted by: a limited liability company. 06/25/2018. NOTICE - This fictitious name is/are doing business as: Anthem Real expires five years from the date it was filed or common law (see Section 14411, et CA 91356. Johanna I Marshall, 5461 The Registrant(s) commenced to transact statement expires five years from the date Estate, 11602 Ostrom Ave., Granada Hills on, in the office of the County Clerk. A new seq., B&P Code.) Published: 07/07/2018, Yarmouth Ave. Apt #34, Encino CA 91316. business under the fictitious business name it was filed on, in the office of the County CA 91344. Raymond M. Corrales, 11602 Fictitious Business Name Statement must 07/14/2018, 07/21/2018 and 07/28/2018. This business is conducted by: an individual. or names listed herein on: 06/2018. Signed: Clerk. A new Fictitious Business Name Ostrom Ave., Granada Hills CA 91344. This be filed prior to that date. The filing of this The Registrant(s) commenced to transact Dyala K. Kattan-Wright, managing member. Statement must be filed prior to that date. business is conducted by: an individual. statement does not of itself authorize the Fictitious Business Name Statement: business under the fictitious business name Registrant(s) declared that all information The filing of this statement does not of itself The Registrant(s) commenced to transact use in this state of a fictitious business name 2018157500. The following person(s) or names listed herein on: n/a. Signed: in the statement is true and correct. This authorize the use in this state of a fictitious business under the fictitious business name in violation of the rights of another under is/are doing business as: Tam’s Real Johanna I Marshall, owner. Registrant(s) statement is filed with the County Clerk business name in violation of the rights of or names listed herein on: n/a. Signed: federal, state or common law (see Section Estate Properties Services, 1000 Fairview declared that all information in the statement of Los Angeles County on: 06/22/2018. another under federal, state or common Raymond M. Corrales, owner. Registrant(s) 14411, et seq., B&P Code.) Published: Avenue #10, Arcadia CA 91007. Geoffrey is true and correct. This statement is filed NOTICE - This fictitious name statement law (see Section 14411, et seq., B&P declared that all information in the statement 07/07/2018, 07/14/2018, 07/21/2018 and T. Yiu Tam, 1000 Fairview Avenue #10, with the County Clerk of Los Angeles expires five years from the date it was filed Code.) Published: 07/07/2018, 07/14/2018, is true and correct. This statement is filed 07/28/2018. Arcadia CA 91007/Ching Fong Kao, 1000 County on: 06/28/2018. NOTICE - This on, in the office of the County Clerk. A new 07/21/2018 and 07/28/2018. with the County Clerk of Los Angeles Fairview Avenue #10, Arcadia CA 91007. fictitious name statement expires five years Fictitious Business Name Statement must County on: 06/26/2018. NOTICE - This Fictitious Business Name Statement: This business is conducted by: a general from the date it was filed on, in the office of be filed prior to that date. The filing of this Fictitious Business Name Statement: fictitious name statement expires five years 2018156759. The following person(s) is/are partnership. The Registrant(s) commenced the County Clerk. A new Fictitious Business statement does not of itself authorize the 2018155236. The following person(s) is/ from the date it was filed on, in the office of doing business as: 626 Insurance Service, to transact business under the fictitious Name Statement must be filed prior to that use in this state of a fictitious business name are doing business as: Psynagration, the County Clerk. A new Fictitious Business 10507 Valley Blvd Ste. 504, El Monte CA business name or names listed herein on: date. The filing of this statement does not in violation of the rights of another under 14000 Palawan Way #19, Marina Del Rey Name Statement must be filed prior to that 91731. Insure With Us Inc., 10507 Valley n/a. Signed: Geoffrey T. Yiu Tam, partner. of itself authorize the use in this state of federal, state or common law (see Section CA 90292. Yvonne Clark, 14000 Palawan date. The filing of this statement does not Blvd Ste. 504, El Monte CA 91731. This Registrant(s) declared that all information a fictitious business name in violation of 14411, et seq., B&P Code.) Published: Way #19, Marina Del Rey CA 90292. This of itself authorize the use in this state of business is conducted by: a corporation. in the statement is true and correct. This the rights of another under federal, state 07/07/2018, 07/14/2018, 07/21/2018 and business is conducted by: an individual. a fictitious business name in violation of The Registrant(s) commenced to transact statement is filed with the County Clerk or common law (see Section 14411, et 07/28/2018. The Registrant(s) commenced to transact the rights of another under federal, state business under the fictitious business name of Los Angeles County on: 06/27/2018. seq., B&P Code.) Published: 07/07/2018, business under the fictitious business name or common law (see Section 14411, et or names listed herein on: n/a. Signed: NOTICE - This fictitious name statement 07/14/2018, 07/21/2018 and 07/28/2018. Fictitious Business Name Statement: or names listed herein on: 06/2018. Signed: seq., B&P Code.) Published: 07/07/2018, Yuefang Zang, CEO. Registrant(s) declared expires five years from the date it was filed 2018154346. The following person(s) is/ Yvonne Clark, owner. Registrant(s) declared 07/14/2018, 07/21/2018 and 07/28/2018. that all information in the statement is true on, in the office of the County Clerk. A new Fictitious Business Name Statement: are doing business as: Dearest and Darling, that all information in the statement is true and correct. This statement is filed with the Fictitious Business Name Statement must 2018158901. The following person(s) is/are 12145 Hatteras Street, Valley Village CA and correct. This statement is filed with the Fictitious Business Name Statement: County Clerk of Los Angeles County on: be filed prior to that date. The filing of this doing business as: Direct Auto Groups, 1471 91607. Heather Allison, 12145 Hatteras County Clerk of Los Angeles County on: 2018156447. The following person(s) is/ 06/26/2018. NOTICE - This fictitious name statement does not of itself authorize the Long Beach Blvd., Long Beach CA 90813. Street, Valley Village CA 91607. This 06/25/2018. NOTICE - This fictitious name are doing business as: Rosy Mobile Notary, statement expires five years from the date use in this state of a fictitious business name Direct Auto Groups LLC, 1471 Long Beach business is conducted by: an individual. statement expires five years from the date 18728 Del Rio Place, Unit 4, Cerritos CA it was filed on, in the office of the County in violation of the rights of another under Blvd., Long Beach CA 90813. This business The Registrant(s) commenced to transact it was filed on, in the office of the County 90703. Renee Lucy Dube, 18728 Del Rio Clerk. A new Fictitious Business Name federal, state or common law (see Section is conducted by: a limited liability company. business under the fictitious business name Clerk. A new Fictitious Business Name Place, Unit 4, Cerritos CA 90703. This Statement must be filed prior to that date. 14411, et seq., B&P Code.) Published: The Registrant(s) commenced to transact or names listed herein on: 01/2017. Signed: Statement must be filed prior to that date. business is conducted by: an individual. The filing of this statement does not of itself 07/07/2018, 07/14/2018, 07/21/2018 and business under the fictitious business name Heather Allison, owner. Registrant(s) The filing of this statement does not of itself The Registrant(s) commenced to transact authorize the use in this state of a fictitious 07/28/2018. or names listed herein on: 06/2018. Signed: declared that all information in the statement authorize the use in this state of a fictitious business under the fictitious business name business name in violation of the rights of Samphors Chroeng, Member. Registrant(s) is true and correct. This statement is filed business name in violation of the rights of or names listed herein on: n/a. Signed: another under federal, state or common Fictitious Business Name Statement: declared that all information in the statement with the County Clerk of Los Angeles another under federal, state or common Renee Lucy Dube, owner. Registrant(s) law (see Section 14411, et seq., B&P 2018158179. The following person(s) is/ is true and correct. This statement is filed County on: 06/25/2018. NOTICE - This law (see Section 14411, et seq., B&P declared that all information in the statement Code.) Published: 07/07/2018, 07/14/2018, are doing business as: The Realty Boutique, with the County Clerk of Los Angeles fictitious name statement expires five years Code.) Published: 07/07/2018, 07/14/2018, is true and correct. This statement is filed 07/21/2018 and 07/28/2018. 101 S. Willowbrook Ave. #638, Compton County on: 06/28/2018. NOTICE - This from the date it was filed on, in the office of 07/21/2018 and 07/28/2018. with the County Clerk of Los Angeles CA 90220. Just Sell That House, Inc., 1000 fictitious name statement expires five years the County Clerk. A new Fictitious Business County on: 06/26/2018. NOTICE - This Fictitious Business Name Statement: W. 78th St, Los Angeles CA 90044. This from the date it was filed on, in the office of Name Statement must be filed prior to that Fictitious Business Name Statement: fictitious name statement expires five years 2018156951. The following person(s) is/are business is conducted by: a corporation. the County Clerk. A new Fictitious Business date. The filing of this statement does not 2018155238. The following person(s) is/ from the date it was filed on, in the office of doing business as: Solar Tech Innovation; The Registrant(s) commenced to transact Name Statement must be filed prior to that of itself authorize the use in this state of are doing business as: Crystal Castle, the County Clerk. A new Fictitious Business Smart Energy Group, Creative Vision business under the fictitious business name date. The filing of this statement does not a fictitious business name in violation of 468 S. Humane Way, Pomona CA Name Statement must be filed prior to that Marketing, Rain Maker Technologies, or names listed herein on: n/a. Signed: of itself authorize the use in this state of the rights of another under federal, state 91766. Golden Grove Trading Inc, 468 S. date. The filing of this statement does not 22014 Ave San Luis, Woodland Hills CA Lesslie Henderson, President. Registrant(s) a fictitious business name in violation of or common law (see Section 14411, et Humane Way, Pomona CA 91766. This of itself authorize the use in this state of 91364/19712 Hatton Street, Winnetka CA declared that all information in the statement the rights of another under federal, state seq., B&P Code.) Published: 07/07/2018, business is conducted by: a corporation. a fictitious business name in violation of 91306. Creative Works International LLC, is true and correct. This statement is filed or common law (see Section 14411, et 07/14/2018, 07/21/2018 and 07/28/2018. The Registrant(s) commenced to transact the rights of another under federal, state 22014 Ave San Luis, Woodland Hills CA with the County Clerk of Los Angeles seq., B&P Code.) Published: 07/07/2018, business under the fictitious business name or common law (see Section 14411, et 91364. This business is conducted by: a County on: 06/27/2018. NOTICE - This 07/14/2018, 07/21/2018 and 07/28/2018. Fictitious Business Name Statement: or names listed herein on: 07/2013. Signed: seq., B&P Code.) Published: 07/07/2018, limited liability company. The Registrant(s) fictitious name statement expires five years 2018154363. The following person(s) is/ Yung Schulz, CFO. Registrant(s) declared 07/14/2018, 07/21/2018 and 07/28/2018. commenced to transact business under from the date it was filed on, in the office of Fictitious Business Name Statement: are doing business as: Happy Jack Dog that all information in the statement is true the fictitious business name or names the County Clerk. A new Fictitious Business 2018159069. The following person(s) is/ Training, 2185 Ocana Ave., Long Beach CA and correct. This statement is filed with the Fictitious Business Name Statement: listed herein on: n/a. Signed: Nasir Shaikh, Name Statement must be filed prior to that are doing business as: MOONUNITTEA; 90815. Tammy Lynn Weston, 2185 Ocana County Clerk of Los Angeles County on: 2018156610. The following person(s) is/ Managing Member. Registrant(s) declared date. The filing of this statement does not ZAPPAYOGA; MOONUKNITS, 1880 Ave., Long Beach CA 90815; Patrick Sean 06/25/2018. NOTICE - This fictitious name are doing business as: Master’s Cleaning, that all information in the statement is true of itself authorize the use in this state of Century Park East Suite #1600, Los Weston, 2185 Ocana Ave., Long Beach statement expires five years from the date 1810 E. Poinsettia Street, Long Beach CA and correct. This statement is filed with the a fictitious business name in violation of Angeles CA 90067/10153 ½ Riverside CA 90815. This business is conducted it was filed on, in the office of the County 90805. A & M Master Cleaning Corporation, County Clerk of Los Angeles County on: the rights of another under federal, state Drive Suite #680, Toluca Lake CA 91602. by: a married couple. The Registrant(s) Clerk. A new Fictitious Business Name 1810 E. Poinsettia Street, Long Beach CA 06/26/2018. NOTICE - This fictitious name or common law (see Section 14411, et OMFAWN LLC, 1880 Century Park East commenced to transact business under Statement must be filed prior to that date. 90805. This business is conducted by: a statement expires five years from the date seq., B&P Code.) Published: 07/07/2018, Suite #1600, Los Angeles CA 90067. This the fictitious business name or names The filing of this statement does not of itself corporation. The Registrant(s) commenced it was filed on, in the office of the County 07/14/2018, 07/21/2018 and 07/28/2018. business is conducted by: a limited liability listed herein on: n/a. Signed: Tammy Lynn authorize the use in this state of a fictitious to transact business under the fictitious Clerk. A new Fictitious Business Name company. The Registrant(s) commenced Weston, wife (co-owner). Registrant(s) business name in violation of the rights of business name or names listed herein Statement must be filed prior to that date. Fictitious Business Name Statement: to transact business under the fictitious declared that all information in the statement another under federal, state or common on: n/a. Signed: Alma Delia Morales- The filing of this statement does not of itself 2018158275. The following person(s) is/are business name or names listed herein on: is true and correct. This statement is filed law (see Section 14411, et seq., B&P Sanchez, CEO. Registrant(s) declared authorize the use in this state of a fictitious doing business as: Mar Construction, 14139 10/2017. Signed: Moon U Zappa, CEO. with the County Clerk of Los Angeles Code.) Published: 07/07/2018, 07/14/2018, that all information in the statement is true business name in violation of the rights of Gilmore St Apt. #3, Van Nuys CA 91405. Registrant(s) declared that all information County on: 06/25/2018. NOTICE - This 07/21/2018 and 07/28/2018. and correct. This statement is filed with the another under federal, state or common Maudillo Avelino Ramirez Baltazar, 14139 in the statement is true and correct. This fictitious name statement expires five years County Clerk of Los Angeles County on: law (see Section 14411, et seq., B&P Gilmore St Apt. #3, Van Nuys CA 91405. statement is filed with the County Clerk from the date it was filed on, in the office of Fictitious Business Name Statement: 06/26/2018. NOTICE - This fictitious name Code.) Published: 07/07/2018, 07/14/2018, This business is conducted by: an individual. of Los Angeles County on: 06/28/2018. the County Clerk. A new Fictitious Business 2018155289. The following person(s) is/ statement expires five years from the date 07/21/2018 and 07/28/2018. The Registrant(s) commenced to transact NOTICE - This fictitious name statement Name Statement must be filed prior to that are doing business as: Dubhaus, 19516 it was filed on, in the office of the County business under the fictitious business name expires five years from the date it was filed date. The filing of this statement does not Needles Street, Northridge CA 91324. Clerk. A new Fictitious Business Name Fictitious Business Name Statement: or names listed herein on: n/a. Signed: on, in the office of the County Clerk. A new of itself authorize the use in this state of Raffi Nalbandian, 19516 Needles Street, Statement must be filed prior to that date. 2018156953. The following person(s) Maudillo Avelino Ramirez Baltazar, owner. Fictitious Business Name Statement must a fictitious business name in violation of Northridge CA 91324. This business The filing of this statement does not of itself is/are doing business as: Northstar Registrant(s) declared that all information be filed prior to that date. The filing of this the rights of another under federal, state is conducted by: an individual. The authorize the use in this state of a fictitious Horizons, 16005 Sabana Lane, Encino CA in the statement is true and correct. This statement does not of itself authorize the or common law (see Section 14411, et Registrant(s) commenced to transact business name in violation of the rights of 91436/16005 Sabana Lane, Encino CA statement is filed with the County Clerk use in this state of a fictitious business name seq., B&P Code.) Published: 07/07/2018, business under the fictitious business name another under federal, state or common 91436. George H Lyddane, 16005 Sabana of Los Angeles County on: 06/27/2018. in violation of the rights of another under 07/14/2018, 07/21/2018 and 07/28/2018. or names listed herein on: n/a. Signed: Raffi law (see Section 14411, et seq., B&P Lane, Encino CA 91436; Nancy Lyddane, NOTICE - This fictitious name statement federal, state or common law (see Section Nalbandian, owner. Registrant(s) declared Code.) Published: 07/07/2018, 07/14/2018, 16005 Sabana Lane, Encino CA 91436. expires five years from the date it was filed 14411, et seq., B&P Code.) Published: Fictitious Business Name Statement: that all information in the statement is true 07/21/2018 and 07/28/2018. This business is conducted by: a married on, in the office of the County Clerk. A new 07/07/2018, 07/14/2018, 07/21/2018 and 2018155146. The following person(s) is/ and correct. This statement is filed with the couple. The Registrant(s) commenced Fictitious Business Name Statement must 07/28/2018. are doing business as: Fleur & Bee; Fleur County Clerk of Los Angeles County on: Fictitious Business Name Statement: to transact business under the fictitious be filed prior to that date. The filing of this And Bee, www.FleurAndBee.com, 1010 06/25/2018. NOTICE - This fictitious name 2018156640. The following person(s) is/ business name or names listed herein on: statement does not of itself authorize the Fictitious Business Name Statement: Sycamore Ave Unit 217, South Pasadena statement expires five years from the date are doing business as: Avant Guard Jiujitsu, n/a. Signed: George H Lyddane, owner. use in this state of a fictitious business name 2018159092. The following person(s) is/ CA 91030/1107 Fair Oaks Ave #861, South it was filed on, in the office of the County 13233 Fiji Way Unit L, Marina Del Rey CA Registrant(s) declared that all information in violation of the rights of another under are doing business as: Genslerclipp, 5539 Pasadena CA 91030. Totallee, LLC, 1010 Clerk. A new Fictitious Business Name 90292. Franck Louis-Marie, 13233 Fiji Way in the statement is true and correct. This federal, state or common law (see Section Village Green, Los Angeles CA 90016. Sycamore Ave Unit 217, South Pasadena Statement must be filed prior to that date. Unit L, Marina Del Rey CA 90292. This statement is filed with the County Clerk 14411, et seq., B&P Code.) Published: Aaron Hudson Gensler, 5539 Village CA 91030. This business is conducted by: The filing of this statement does not of itself business is conducted by: an individual. of Los Angeles County on: 06/26/2018. 07/07/2018, 07/14/2018, 07/21/2018 and Green, Los Angeles CA 90016; Stephen a limited liability company. The Registrant(s) authorize the use in this state of a fictitious The Registrant(s) commenced to transact NOTICE - This fictitious name statement 07/28/2018. Clipp, 5539 Village Green, Los Angeles commenced to transact business under business name in violation of the rights of business under the fictitious business name expires five years from the date it was filed CA 90016. This business is conducted the fictitious business name or names another under federal, state or common or names listed herein on: 07/2017. Signed: on, in the office of the County Clerk. A new Fictitious Business Name Statement: by: a married couple. The Registrant(s) listed herein on: n/a. Signed: Matthias Hug, law (see Section 14411, et seq., B&P Franck Louis-Marie, owner. Registrant(s) Fictitious Business Name Statement must 2018158300. The following person(s) is/are commenced to transact business under the Managing Member. Registrant(s) declared Code.) Published: 07/07/2018, 07/14/2018, declared that all information in the statement be filed prior to that date. The filing of this doing business as: Austin Properties, 1270 fictitious business name or names listed that all information in the statement is true 07/21/2018 and 07/28/2018. is true and correct. This statement is filed statement does not of itself authorize the W. 35th Pl, Los Angeles CA 90007/17175 herein on: 06/2018. Signed: Aaron Hudson and correct. This statement is filed with the with the County Clerk of Los Angeles use in this state of a fictitious business name San Mateo St. Apt I, Fountain Valley CA Gensler, owner. Registrant(s) declared County Clerk of Los Angeles County on: Fictitious Business Name Statement: County on: 06/26/2018. NOTICE - This in violation of the rights of another under 92708. Roberto Austin Jr, 17175 San that all information in the statement is true 06/25/2018. NOTICE - This fictitious name 2018155915. The following person(s) is/ fictitious name statement expires five years federal, state or common law (see Section Mateo St. Apt I, Fountain Valley CA 92708/ and correct. This statement is filed with the statement expires five years from the date are doing business as: One Stop Fashion from the date it was filed on, in the office of 14411, et seq., B&P Code.) Published: Yvonne Austin, 17175 San Mateo St. Apt I, County Clerk of Los Angeles County on: it was filed on, in the office of the County Square, 1366 Spence St, Los Angeles the County Clerk. A new Fictitious Business 07/07/2018, 07/14/2018, 07/21/2018 and Fountain Valley CA 92708. This business 06/28/2018. NOTICE - This fictitious name Clerk. A new Fictitious Business Name CA 90023. Urban Look Inc., 1366 Spence Name Statement must be filed prior to that 07/28/2018. is conducted by: a married couple. The statement expires five years from the date Statement must be filed prior to that date. St, Los Angeles CA 90023. This business date. The filing of this statement does not Registrant(s) commenced to transact it was filed on, in the office of the County Page 8 The british Weekly, Sat. July 28, 2018 Brits in LA Meet A Member: Sabine Sighicelli Meet Sabine Sighicelli the hidden side of LA, cost of living, fires, from Rousset-les- its innovative center earthquakes...you Vignes, France, who for the arts, its indie have to have a sense of moved to Los Angeles 20 film community, great adventure. and if you years ago to pursue her friends and great do, you may love it. dreams hiking trails. Lots of our members What was the reason What do you find the join our group Brits you chose Los biggest difference is in LA seeking out Angeles? living here versus words of wisdom - I was in love with Rousset-les-Vignes? what is the best piece someone who Tiny village, of advice you’ve been had moved here. everybody knows you given? Filmmaking was vs. huge city, lost in Don’t take life too somewhat attractive the crowd seriously and be but I didn’t care for authentic! the studio industry. Do you have a hidden It wasn’t until I gem in LA that you Lastly, how can we attended a packed want to share with find out more about screening at LACMA us? you? Are you working of a film by Robert The Self-Realization on anything at the Bresson, the antithesis Fellowship Mother moment? of Hollywood, that I Center on Mount These days I’m thought I could find Washington and the a freelancer in my people here too. Lake Shrine in Pacific documentary Palisades. It is said you development through What do you miss receive a blessing each post-production, most from home? time you walk through and a collaborator of My family, lavender these grounds. Also Production company fields, quiet nature, Prajna Yoga studio in ShootCutDeliver for tech companies, anything that lands websites, brochures, cicadas, and biking on Montrose with Brit for which I write, and by translating on my desk (articles, subtitles). country roads. Iyengar instructor, Sue copywrite, produce, Darling. cast...product Fictitious Business Name Statement: 2018163315. The following person(s) is/are doing business as: Misha & Hayden, 1816 Speyer Ln, Unit #4, Redondo Beach CA 90278. Trinifer G. Kolas, 1816 Speyer Ln, Unit #4, Redondo Beach CA 90278. This business is conducted by: an What was your first promos, website reels, individual. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 07/2018. Signed: Trinifer G. Kolas, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County impression of LA and What would you documentary, and Clerk of Los Angeles County on: 07/03/2018. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the has it changed since? suggest to others office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of event coverage for a itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see At first lots of palm who are thinking variety of clients. I Section 14411, et seq., B&P Code.) Published: 07/07/2018, 07/14/2018, 07/21/2018 and 07/28/2018. trees, very exotic! then about making the also maintain a foot Fictitious Business Name Statement: 2018163465. The following person(s) is/are doing business as: USAAMM, US Academy of Abacus Mental Math, 1910 E. Merced Ave., West Covina CA 91791. David Lichi Dong, 1910 E. Merced Ave., West Covina CA 91791. This business LA seemed more like move here? in my French culture is conducted by: an individual. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: n/a. Signed: David Lichi Dong, President. Registrant(s) declared that all information in the statement is true and correct. This statement is a big ugly suburb. Don’t move here now by teaching French filed with the County Clerk of Los Angeles County on: 07/03/2018. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this Now I’ve learned to if you don’t have some privately, editing statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state see beauty in this no- legal work status or a grad students’ French or common law (see Section 14411, et seq., B&P Code.) Published: 07/07/2018, 07/14/2018, 07/21/2018 and 07/28/2018. man’s-land cityscape. work visa. and if you papers, recording I’ve also discovered do, remember the high French voice overs The British Weekly Sudoku by Myles Mellor #347 The british Weekly, Sat. July 28, 2018 Page 9 Stargazing with Annie Shaw

ARIES: Take this week’s energy and move it in a positive area for you and make it work and then some. This rare and positive planet full moon eclipse now will bring so many opportunities for releasing what no longer works and this is in general. TAURUS: He who hesitates is lost should be your mantra this week ahead, especially if you waste time remembering how things used to be. The planets are forcing you out of that old comfort zone. Best to let the past go and move to a positive future. GEMINI: Seems as though all around you are procrastinating - including you. If you do not make a decision this week it will continue on hold. Your boss Mercury is going backwards now so be open to releasing old hurts. You have a quiet work week ahead. CANCER: Your inability to face your own downside, which is hiding under the shell of your crab-like nature will in the end be your own enemy. This is not going to last if you make positive decisions overall. The next couple of weeks are quiet. LEO: This time of year is a reflective one for Leo as the sun passes through your sign and signals the beginning of your personal new year. The full moon and eclipse prepares you for new beginnings. In order to get the best results going forward make a decision and stick with it. Happy Birthday. VIRGO: You have a busy month ahead and so this weekend take a time out and get away from the madding crowd and as the middle of the week ahead comes round you will be fit and happy and be ready to be on the go. Take time to visit a friend or relative. LIBRA: You cannot second guess anything with this planetary energy and it is best to not assume that you can. The full moon and eclipse this week can open doors you may not have expected to enter, be sure you know what is on the other side. SCORPIO: The rare full moon eclipse will be a new beginning as it brings up some most enlightening situations. If this does not happen now be prepared for it in a week or so enjoy a much more upbeat frame of mind. It will only be for the best overall. SAGITTARIUS: Jupiter your boss planet is moving forward in a jaunty fashion. With this in mind take a chance and make the decision you have had on hold. You are in the right place at the right time. It is not time however to buy any large item. CAPRICORN: The recent full moon eclipse should have made you aware of something lacking in your overall life. This does not mean you missed out on something; it simply means you are ready for changes. So take the chance early next month . AQUARIUS: You will be ready waiting for the moment to take some kind of action. Wait until later next month as the rare full moon eclipse in your sign could mess your plans now. This is the time to let go of anything or person that’s is not good for you. PISCES: The full moon eclipse will bring up the best and worst of people around you. This includes you, so be low key and don’t overdo anything that can wait for a better time, this will not last forever.

The British Weekly Crossword by Myles Mellor. #347 This Week’s Pub Quiz Winners...

Unstoppable? That’s three wins in a row now at Brits in LA pub quiz for God Save The Team (pictured here with quizmaster Sandro Monetti) who scored the $75 winnings and the rare hat-trick despite some tough competition at the Cat and Fiddle on July 24 where questions included rounds on Disney films and places in Los Angeles. It’s a fourth straight win for Michael DiSciullo, who was on a different team previously, who is holding the trivia dragon, which he won in recognition of that unique achievement. The trivia fun continues on July 31 at The Cat. Who will stop the champs? It could be you. Dollar to Sterling Exchange Rate £1 = $1.31 (updated 07/26/18 Page 10 The british Weekly, Sat. July 28, 2018 BRITS IN LA palate on the walls giving it a real lived in, vintage feel. The food is good and the cocktails even better. They usually have live music playing, and book a real eclectic mix from around the world. Jazz to Moroccan beats.

Best place to 3. This may seem strange but it’s one of West Hollywood’s hidden beat the heat? gems. Located opposite the famous Urrth Cafe Up on the roof! sits a furniture store called Restoration With the weather been pretty hard to get an Hardware. Grab a coffee blooming marvelous of actual reservation for or pack some drinks and late it’s time to let you the roof. (Open table is take a friend up the stairs know about some of my avail for the downstairs to the rooftop garden. A favorite rooftop spots restaurant) It helps if well-curated space using known to DJ here on any the temperature is a little place will boast two in Los Angeles. From you make friends or samples of Dimitris for given Thursday night. If cooler than Hollywood roof tops with two high poolside to hidden be nice with the door sale. They have created it gets too hot you can or Downtown. They end restaurants. Other gems to restaurants in people. Money helps. little seating areas with always nip downstairs have a nice pool area on amenities will include the hills and bars at Slip the maitre’d a patio furniture and in the alley and grab the ground floor too if swimming pool, gym, the beach. LA has you twenty and you most nested tables. Take your a refreshing drink at you fancy a dip and if recording studio, spa, covered….in SPF. likely find yourself first laptop up and work all Beauty and Essex, a you’ve had one too many meeting room and 36 in the elevator and up morning, while the sun fabulous bar/ restaurant. libations, you could bedrooms. Having 1. My all-time favorite on the roof enjoying the crosses above you. A few Following LA’s trend of also see if you can book been lucky enough to rooftop for food and beautiful crowd of young of the tables are covered secret entrances, enter a hotel room in one of attend the hard hat tour, good cocktails has to Hollywood hipsters and with shades, but if you through a Pawn Shop, their modern minimalist I can already tell this be MAMA SHELTER of course, allow some don’t bag one that is be where you can actually bedrooms. Cocktails are is gonna be the sweet on Selma Avenue in time to take in the 360 sure you slather yourself purchase their wares, a little pricey but, worth spot and the place to Hollywood. It has a view. in sunscreen. mainly jewelry and it to be so close to the beat. For membership cool vibe about it, the oddities. beach. opportunities you can Mexican-inspired menu 2. Let’s go downtown to 4. The Highlight Room. fill out an application at transports you to Tulum, a really fun place called Located right above 5. Ready for the beach? And finally at the end hospitalclub.com. and it’s a perfect place to PERCH. Aptly titled the Dream Hotel in The Shangri-la Hotel is a of the year, H.Club I hope to see some watch the sun go down due to being high up - Hollywood this is a pool gorgeous Art Deco Hotel promises to have one of of you high above the while stretching out with at least 20 stories high. area by day and a dance right on Ocean in the the best rooftops LA will chimney tops at one of good friends on their And at night has an eerie floor by night. Complete heart of Santa Monica, ever witness. A private these spots in the next lounging area sipping Gotham City vibe to with cabana for rent and boasting a spectacular members’ club founded few weeks, because on a mojito. They don’t it. Inside it’s decorated a delicious restaurant at beach and ocean view. by Eurythmics’ Dave that’s where you’ll find serve food on the roof with old-fashioned the back, you can hardly Perfect for private parties Stewart and Paul Allen me, getting my tan on! during the day. And it’s obscurities with a rust go wrong in this spot. or functions. This time and erected in the heart Our friend and fellow of year in particular, it’s of Hollywood, opposite Cheers, Brit Zen Freeman is great to be by the ocean as Capitol Records. The Craig

It’sTraditional Time Afternoon For Tea is nowTea... served Mon-Sat11.30am-4.00pm in our Tea Room (also available privately for baby showers, bridal showers and special occasions). King’s Head Pies now available in our bakery. Sausage rolls, pastries & delicious cakes, baked daily

Ye Olde King’s Head, 116 Santa Monica Blvd. Santa Monica CA 90401 • Tel: 310 451-1402 The british Weekly, Sat. July 28, 2018 Page 11

Brooklyn finds ‘inkspiration’ in Dad’s tatts! Brooklyn Beckham clearly looks up to his famous father after getting an angel tattoo on his chest similar to David’s famous etching. Drawing some “ink- spiration” from one of David’s tattoos, the eldest Beckham child debuted his new piece of body art of three cherubs on his chest on Instagram and was clearly chuffed with himself as he flipped a cheeky V sign to the camera. Oo-er! The cherub design is easy to spot in the topless snap standing out on his upper left chest. They are not identical to the 43-year-old football star’s intricate family scene but they are in the Double O behave! Henry same position on his left pec. His mother Victoria thinks he’d make a ‘super’ 007 Beckham would certainly approve, After watching him in his rival expected to bow what I’ve learnt on this apparently the ex-Spice that awful film Man out of the franchise after and carry it through to a Girl turned fashion from Uncle a few years the next movie in the movie like Bond. designer is a huge fan of back, Henry Cavill series, he’s hoping his past “I’d love to play a Brit. angels. is convinced he’s the movie experience will I don’t get to play a Brit Becks commissioned perfect person to play the make him stand out. very often. So yes, I would his large chest piece back pin-up. tribute to his father. next James Bond because Speaking to Yahoo UK, love the opportunity and in 2011 and it displays Back in March, he Under his right armpit he has so much stunt Cavill said: “I would love if they were to ask I would an image of himself as a was accompanied by he has a ship at full mast experience from to do it of course. I think say yes.” Jesus-figure. his dad to see celebrity – which is identical to a ‘Mission: Impossible – Bond would be a really But, although it’s The three cherubs tattoo artist Sanghyuk piece his dad has. Fallout‘. fun role. It’s British, it’s believed Cavill is surround him represent Ko at the studio and got Brooklyn has Oo-er! cool. I think that now still in the running his three sons, Brooklyn, a dancing woman in an honoured his mum and The 35-year-old that I have my ‘Mission: for the role, former Romeo, and Cruz. old-fashioned dress and dad with 1975 etched British actor – who plays Impossible’ badge we can Bond director Martin Brooklyn’s first tattoo, curly locks inked on his into his right hand to CIA assassin August do real stunts and really Campbell previously inked in April 2017, was leg. represent his father’s Walker in the action film amp it up as well… suggested he would be a portrait of a Native David started off the date of birth, and a heart – auditioned for the role “Not to say they ideal for the role when he American on his forearm. father and son tradition with the word Mum of the suited and booted weren’t doing real stunts got older. He added to his collection of getting matching inked on his bicep. spy in 2005 but lost out I’m just saying it would be Big thumbs down from a year later with a tattoo tattoos when he went Tatts a lot of ink… to Daniel Craig, and with fun for me to actually take me! of a dark-haired 40s style under the needle to get a Dontcha think?!

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

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

2995 Thousand Oaks Blvd., Thousand Oaks. (parking in rear) Open: Mon-Sat. 10.30-5.30 • Sun: 12-6 • Tel: (805) 495-4042 Page 12 The british Weekly, Sat. July 28, 2018

Clerk. A new Fictitious Business Name Group; Northstar Management, ETech County Clerk of Los Angeles County on: from the date it was filed on, in the office of weeks prior to the date set for statement is filed with the County Clerk Statement must be filed prior to that date. Media Management, KC Resources, VMT 06/29/2018. NOTICE - This fictitious name the County Clerk. A new Fictitious Business hearing of said petition. of Los Angeles County on: 06/20/2018. The filing of this statement does not of itself Media Group, 608 Hampton Dr., Venice statement expires five years from the date Name Statement must be filed prior to that NOTICE - This fictitious name statement authorize the use in this state of a fictitious CA 90291. Unlimited Net Resources, LLC, it was filed on, in the office of the County date. The filing of this statement does not expires five years from the date it was business name in violation of the rights of 608 Hampton Dr., Venice CA 90291. This Clerk. A new Fictitious Business Name of itself authorize the use in this state of Dated: June 25, 2018. filed on, in the office of the County another under federal, state or common business is conducted by: a limited liability Statement must be filed prior to that date. a fictitious business name in violation of Judge Edward B. Moreton, Jr Clerk. A new Fictitious Business Name law (see Section 14411, et seq., B&P company. The Registrant(s) commenced The filing of this statement does not of itself the rights of another under federal, state Judge of the Superior Court Statement must be filed prior to that date. Code.) Published: 07/07/2018, 07/14/2018, to transact business under the fictitious authorize the use in this state of a fictitious or common law (see Section 14411, et BS174011 The filing of this statement does not of 07/21/2018 and 07/28/2018. business name or names listed herein business name in violation of the rights of seq., B&P Code.) Published: 07/07/2018, itself authorize the use in this state of a on: n/a. Signed: Andrew Clark, Partner. another under federal, state or common 07/14/2018, 07/21/2018 and 07/28/2018. Published: 07/14/2018, 07/21/2018, fictitious business name in violation of Fictitious Business Name Statement: Registrant(s) declared that all information law (see Section 14411, et seq., B&P the rights of another under federal, state 2018159335. The following person(s) is/are in the statement is true and correct. This Code.) Published: 07/07/2018, 07/14/2018, Fictitious Business Name Statement: 07/28/2018 and 08/04/2018. or common law (see Section 14411, et doing business as: ISOTT INDUSTRIES, statement is filed with the County Clerk 07/21/2018 and 07/28/2018. 2018163315. The following person(s) is/are seq., B&P Code.) Published: 07/14/2018, 11074 Plainview Avenue, Tujunga CA of Los Angeles County on: 06/28/2018. doing business as: Misha & Hayden, 1816 Order to Show Cause for Change 07/21/2018, 07/28/2018 and 08/04/2018. 91042. Lisa Elizabeth Cody, 11074 NOTICE - This fictitious name statement Fictitious Business Name Statement: Speyer Ln, Unit #4, Redondo Beach CA of Name Plainview Avenue, Tujunga CA 91042. This expires five years from the date it was filed 2018161434. The following person(s) is/ 90278. Trinifer G. Kolas, 1816 Speyer Ln, Fictitious Business Name Statement: business is conducted by: an individual. on, in the office of the County Clerk. A new are doing business as: SISTAHPEACE Unit #4, Redondo Beach CA 90278. This 825 Maple Ave. 2018152246. The following person(s) The Registrant(s) commenced to transact Fictitious Business Name Statement must RESHAPING WELLBALANCE business is conducted by: an individual. is/are doing business as: International Torrance CA 90503 business under the fictitious business name be filed prior to that date. The filing of this COUNSELING & COACHING SERVICES, The Registrant(s) commenced to transact Diplomatic Leadership Academy; or names listed herein on: 06/2018. Signed: statement does not of itself authorize the ALL THINGS AFRAKAN PRODUCTIONS, business under the fictitious business name Pauline Bag, 545 N. Rimsdale Ave Lisa Elizabeth Cody, owner. Registrant(s) use in this state of a fictitious business name SHEKULTURAL PRODUCTIONS, 3939 or names listed herein on: 07/2018. Signed: In the Matter of the Petition of Thu #2834, Covina CA 91722. IDLA Inc., declared that all information in the statement in violation of the rights of another under Atlantic Ave. #201, Long Beach CA Trinifer G. Kolas, owner. Registrant(s) Ngoc Duong, an adult over the age 545 N. Rimsdale Ave #2834, Covina is true and correct. This statement is filed federal, state or common law (see Section 90807. Asungi, 3939 Atlantic Ave. #201, declared that all information in the statement of 18 years. CA 91722. This business is conducted with the County Clerk of Los Angeles 14411, et seq., B&P Code.) Published: Long Beach CA 90807. This business is true and correct. This statement is filed by: a corporation. The Registrant(s) County on: 06/28/2018. NOTICE - This 07/07/2018, 07/14/2018, 07/21/2018 and is conducted by: an individual. The with the County Clerk of Los Angeles commenced to transact business under Date: 09/14/2018. Time: 8:30am, in fictitious name statement expires five years 07/28/2018. Registrant(s) commenced to transact County on: 07/03/2018. NOTICE - This the fictitious business name or names from the date it was filed on, in the office of business under the fictitious business name fictitious name statement expires five years Dept. B, Room 340 listed herein on: n/a. Signed: Howard the County Clerk. A new Fictitious Business Fictitious Business Name Statement: or names listed herein on: 08/2003. Signed: from the date it was filed on, in the office of Wang, CEO. Registrant(s) declared that Name Statement must be filed prior to that 2018159920. The following person(s) is/ Asungi, owner. Registrant(s) declared that the County Clerk. A new Fictitious Business It appearing that the following all information in the statement is true date. The filing of this statement does not are doing business as: Manehustle Media; all information in the statement is true and Name Statement must be filed prior to that person whose name is to be and correct. This statement is filed with of itself authorize the use in this state of Militantly Mixed, 2901 S. Sepulveda correct. This statement is filed with the date. The filing of this statement does not changed is over 18 years of age: the County Clerk of Los Angeles County a fictitious business name in violation of Blvd. Apt. 132, Los Angeles CA 90064. County Clerk of Los Angeles County on: of itself authorize the use in this state of on: 06/21/2018. NOTICE - This fictitious Thu Ngoc Duong. And a petition the rights of another under federal, state Sharmane L Johnson, 2901 S. Sepulveda 06/29/2018. NOTICE - This fictitious name a fictitious business name in violation of name statement expires five years from or common law (see Section 14411, et Blvd Apt. 132, Los Angeles CA 90064. This statement expires five years from the date the rights of another under federal, state for change of names having been the date it was filed on, in the office of the seq., B&P Code.) Published: 07/07/2018, business is conducted by: an individual. it was filed on, in the office of the County or common law (see Section 14411, et duly filed with the clerk of this Court, County Clerk. A new Fictitious Business 07/14/2018, 07/21/2018 and 07/28/2018. The Registrant(s) commenced to transact Clerk. A new Fictitious Business Name seq., B&P Code.) Published: 07/07/2018, and it appearing from said petition Name Statement must be filed prior to business under the fictitious business name Statement must be filed prior to that date. 07/14/2018, 07/21/2018 and 07/28/2018. that said petitioner(s) desire to that date. The filing of this statement does Fictitious Business Name Statement: or names listed herein on: n/a. Signed: The filing of this statement does not of itself have their name changed from Thu not of itself authorize the use in this state 2018159467. The following person(s) is/ Sharmane L. Johnson, owner. Registrant(s) authorize the use in this state of a fictitious Fictitious Business Name Statement: of a fictitious business name in violation of Ngoc Duong to Emma McKenzie. are doing business as: Pathogen Access declared that all information in the statement business name in violation of the rights of 2018163465. The following person(s) is/are the rights of another under federal, state Analysis Services, 927 15th St. 6, Santa is true and correct. This statement is filed another under federal, state or common doing business as: USAAMM, US Academy or common law (see Section 14411, et Monica CA 90403/PO Box 3265, Santa with the County Clerk of Los Angeles law (see Section 14411, et seq., B&P of Abacus Mental Math, 1910 E. Merced IT IS HEREBY ORDERED that all seq., B&P Code.) Published: 07/14/2018, Monica CA 90408. Peter Bogner, 927 County on: 06/28/2018. NOTICE - This Code.) Published: 07/07/2018, 07/14/2018, Ave., West Covina CA 91791. David Lichi persons interested in the above 07/21/2018, 07/28/2018 and 08/04/2018. 15th St. 6, Santa Monica CA 90403. This fictitious name statement expires five years 07/21/2018 and 07/28/2018. Dong, 1910 E. Merced Ave., West Covina entitled matter of change of names business is conducted by: an individual. from the date it was filed on, in the office of CA 91791. This business is conducted by: appear before the above entitled Fictitious Business Name Statement: The Registrant(s) commenced to transact the County Clerk. A new Fictitious Business Fictitious Business Name Statement: an individual. The Registrant(s) commenced 2018152344. The following person(s) court to show cause why the petition business under the fictitious business name Name Statement must be filed prior to that 2018162054. The following person(s) is/are to transact business under the fictitious is/are doing business as: Wolfebane or names listed herein on: n/a. Signed: date. The filing of this statement does not doing business as: Subway #13005, 1209 S business name or names listed herein on: for change of name(s) should not Publishing, 293 Summit Road, La Verne Peter Bogner, owner. Registrant(s) declared of itself authorize the use in this state of Soto Street, Los Angeles CA 90023/1555 S. n/a. Signed: David Lichi Dong, President. be granted. CA 91750. Dragonblade Publishing, 293 that all information in the statement is true a fictitious business name in violation of Bundy Dr. Apt. 105, Los Angeles CA 90025. Registrant(s) declared that all information Any person objecting to the name Summit Road, La Verne CA 91750. This and correct. This statement is filed with the the rights of another under federal, state Kohan Group LLC, 1555 S. Bundy Dr. Apt. in the statement is true and correct. This changes described must file a business is conducted by: a corporation. County Clerk of Los Angeles County on: or common law (see Section 14411, et 105, Los Angeles CA 90025. This business statement is filed with the County Clerk written petition that includes the The Registrant(s) commenced to 06/28/2018. NOTICE - This fictitious name seq., B&P Code.) Published: 07/07/2018, is conducted by: a limited limited liability of Los Angeles County on: 07/03/2018. transact business under the fictitious reasons for the objection at least statement expires five years from the date 07/14/2018, 07/21/2018 and 07/28/2018. company. The Registrant(s) commenced NOTICE - This fictitious name statement business name or names listed herein it was filed on, in the office of the County to transact business under the fictitious expires five years from the date it was filed two court days before the matter on: n/a. Signed: Kathryn Leveque, CEO. Clerk. A new Fictitious Business Name Fictitious Business Name Statement: business name or names listed herein on, in the office of the County Clerk. A new is scheduled to be heard and must Registrant(s) declared that all information Statement must be filed prior to that date. 2018160823. The following person(s) is/ on: n/a. Signed: Amir Kohandani, CEO. Fictitious Business Name Statement must appear at the hearing to show in the statement is true and correct. This The filing of this statement does not of itself are doing business as: Purple Fur Music, Registrant(s) declared that all information be filed prior to that date. The filing of this cause why the petition should not statement is filed with the County Clerk authorize the use in this state of a fictitious 2734 Ceilhunt Avenue, Los Angeles CA in the statement is true and correct. This statement does not of itself authorize the be granted. If no written objection is of Los Angeles County on: 06/21/2018. business name in violation of the rights of 90064. Mark Smiley Cipolla, 2734 Ceilhunt statement is filed with the County Clerk use in this state of a fictitious business name NOTICE - This fictitious name statement timely filed, the court may grant the another under federal, state or common Avenue, Los Angeles CA 90064. This of Los Angeles County on: 07/02/2018. in violation of the rights of another under expires five years from the date it was law (see Section 14411, et seq., B&P business is conducted by: an individual. NOTICE - This fictitious name statement federal, state or common law (see Section petition without a hearing. filed on, in the office of the County Code.) Published: 07/07/2018, 07/14/2018, The Registrant(s) commenced to transact expires five years from the date it was filed 14411, et seq., B&P Code.) Published: Clerk. A new Fictitious Business Name 07/21/2018 and 07/28/2018. business under the fictitious business name on, in the office of the County Clerk. A new 07/07/2018, 07/14/2018, 07/21/2018 and IT IS FURTHER ORDERED that a Statement must be filed prior to that date. or names listed herein on: 06/2018. Signed: Fictitious Business Name Statement must 07/28/2018. copy of this order be published in The filing of this statement does not of Fictitious Business Name Statement: Mark Smiley Cipolla, owner. Registrant(s) be filed prior to that date. The filing of this the British Weekly, a newspaper of itself authorize the use in this state of a 2018159841. The following person(s) is/are declared that all information in the statement statement does not of itself authorize the fictitious business name in violation of Order to Show Cause for Change general circulation for the County doing business as: Mucho Network; Rubio & is true and correct. This statement is filed use in this state of a fictitious business name the rights of another under federal, state of Name Isaac Creative, 1812 W. Burbank Blvd. #286, with the County Clerk of Los Angeles in violation of the rights of another under of Los Angeles, for four successive or common law (see Section 14411, et Burbank CA 91506. Robert I. Mendoza, County on: 06/29/2018. NOTICE - This federal, state or common law (see Section weeks prior to the date set for seq., B&P Code.) Published: 07/14/2018, 1812 W. Burbank Blvd. #286, Burbank CA fictitious name statement expires five years 14411, et seq., B&P Code.) Published: 111 North Hill Street hearing of said petition. 07/21/2018, 07/28/2018 and 08/04/2018. 91506. This business is conducted by: an from the date it was filed on, in the office of 07/07/2018, 07/14/2018, 07/21/2018 and Los Angeles CA 90012 individual. The Registrant(s) commenced the County Clerk. A new Fictitious Business 07/28/2018. Dated: July 10, 2018. Fictitious Business Name Statement: to transact business under the fictitious Name Statement must be filed prior to that 2018154016. The following person(s) In the Matter of the Petition of Otto Eric C. Taylor business name or names listed herein on: date. The filing of this statement does not Fictitious Business Name Statement: Boondee, an adult over the age of is/are doing business as: Delia Martin 05/2018. Signed: Robert I. Mendoza, owner. of itself authorize the use in this state of 2018162272. The following person(s) is/ Judge of the Superior Court Services, 703 S. Glendora Ave Suite 4, Registrant(s) declared that all information a fictitious business name in violation of are doing business as: C and P Automotive 18 years. YS030349 West Covina CA 91790. Delia B. Martin, in the statement is true and correct. This the rights of another under federal, state A Castenholz And Sons Company, 1055 703 S. Glendora Ave Suite 4, West Covina statement is filed with the County Clerk or common law (see Section 14411, et Hartzell St., Pacific Palisades CA 90272. Date: 08/14/2018. Time: 10:30am, Published: 07/14/2018, 07/21/2018, CA 91790. This business is conducted of Los Angeles County on: 06/28/2018. seq., B&P Code.) Published: 07/07/2018, Bill J Castenholz, Trustee, 1055 Hartzell in Dept. 44, Room 418 07/28/2018 and 08/04/2018. by: an individual. The Registrant(s) NOTICE - This fictitious name statement 07/14/2018, 07/21/2018 and 07/28/2018. St., Pacific Palisades CA 90272; Jeanette commenced to transact business under expires five years from the date it was filed Castenholz, Trustee, 1055 Hartzell St., It appearing that the following Fictitious Business Name Statement: the fictitious business name or names on, in the office of the County Clerk. A new Fictitious Business Name Statement: Pacific Palisades CA 90272. This business 2018150163. The following person(s) is/ listed herein on: 06/2018. Signed: Delia Fictitious Business Name Statement must 2018161231. The following person(s) is/ is conducted by: a trust. The Registrant(s) person whose name is to be B. Martin, owner. Registrant(s) declared changed is over 18 years of age: are doing business as: I Care Foundation; be filed prior to that date. The filing of this are doing business as: Public Relations commenced to transact business under the Kol Eliezer, 18035 Santa Rita St., Encino that all information in the statement is true Otto Boondee. And a petition for statement does not of itself authorize the Strategies; Basic Audio, 8309 Laurel fictitious business name or names listed CA 91316. ICARETOCARE, 18035 and correct. This statement is filed with use in this state of a fictitious business name Canyon Blvd #210, Sun Valley CA herein on: n/a. Signed: Bill J. Castenholz, change of names having been duly Santa Rita St., Encino CA 91316. This the County Clerk of Los Angeles County in violation of the rights of another under 91352. G7 Strategy Group, Inc, 8309 TTEE of the Bill J. Castenholz Family Trusts. filed with the clerk of this Court, and business is conducted by: a corporation. on: 06/22/2018. NOTICE - This fictitious federal, state or common law (see Section Laurel Canyon Blvd #210, Sun Valley CA Registrant(s) declared that all information it appearing from said petition that The Registrant(s) commenced to name statement expires five years from 14411, et seq., B&P Code.) Published: 91352. This business is conducted by: a in the statement is true and correct. This transact business under the fictitious the date it was filed on, in the office of the 07/07/2018, 07/14/2018, 07/21/2018 and corporation. The Registrant(s) commenced statement is filed with the County Clerk said petitioner(s) desire to have County Clerk. A new Fictitious Business their name changed from Otto business name or names listed herein 07/28/2018. to transact business under the fictitious of Los Angeles County on: 07/02/2018. on: 02/2012. Signed: Bijan Zangan, Name Statement must be filed prior to Boondee to Fabrice Jean-Marie business name or names listed herein on: NOTICE - This fictitious name statement Treasurer. Registrant(s) declared that that date. The filing of this statement does Fictitious Business Name Statement: n/a. Signed: Gerardo Guzman, President. expires five years from the date it was filed Bouchet. all information in the statement is true not of itself authorize the use in this state 2018159849. The following person(s) is/ Registrant(s) declared that all information on, in the office of the County Clerk. A new and correct. This statement is filed with of a fictitious business name in violation of are doing business as: Five Star Finds, 813 in the statement is true and correct. This Fictitious Business Name Statement must IT IS HEREBY ORDERED that all the County Clerk of Los Angeles County the rights of another under federal, state Westbourne Dr. Apt. 6, West Hollywood CA statement is filed with the County Clerk be filed prior to that date. The filing of this on: 06/19/2018. NOTICE - This fictitious or common law (see Section 14411, et 90069. Jason Roberts, 813 Westbourne of Los Angeles County on: 06/29/2018. statement does not of itself authorize the persons interested in the above seq., B&P Code.) Published: 07/14/2018, entitled matter of change of names name statement expires five years from Dr. Apt. 6, West Hollywood CA 90069. This NOTICE - This fictitious name statement use in this state of a fictitious business name the date it was filed on, in the office of the 07/21/2018, 07/28/2018 and 08/04/2018. appear before the above entitled business is conducted by: an individual. expires five years from the date it was filed in violation of the rights of another under County Clerk. A new Fictitious Business The Registrant(s) commenced to transact on, in the office of the County Clerk. A new federal, state or common law (see Section court to show cause why the petition Name Statement must be filed prior to Fictitious Business Name Statement: business under the fictitious business name Fictitious Business Name Statement must 14411, et seq., B&P Code.) Published: for change of name(s) should not that date. The filing of this statement does 2018154085. The following person(s) is/ or names listed herein on: n/a. Signed: be filed prior to that date. The filing of this 07/07/2018, 07/14/2018, 07/21/2018 and be granted. not of itself authorize the use in this state are doing business as: Shanghai Xinzhou Jason Roberts, owner. Registrant(s) statement does not of itself authorize the 07/28/2018. of a fictitious business name in violation of Info Science And Technology LMT, 425 declared that all information in the statement use in this state of a fictitious business name Any person objecting to the name S Stoneman Ave #20, Alhambra CA changes described must file a the rights of another under federal, state is true and correct. This statement is filed in violation of the rights of another under Fictitious Business Name Statement: or common law (see Section 14411, et 91801. Huiqing.Cai, 425 S Stoneman written petition that includes the with the County Clerk of Los Angeles federal, state or common law (see Section 2018162593. The following person(s) seq., B&P Code.) Published: 07/14/2018, Ave #20, Alhambra CA 91801. This County on: 06/28/2018. NOTICE - This 14411, et seq., B&P Code.) Published: is/are doing business as: Earth and reasons for the objection at least 07/21/2018, 07/28/2018 and 08/04/2018. business is conducted by: an individual. fictitious name statement expires five years 07/07/2018, 07/14/2018, 07/21/2018 and Hammer Lapidary Designs, Earth & two court days before the matter The Registrant(s) commenced to from the date it was filed on, in the office of 07/28/2018. Hammer, Earth & Hammer Design, 19200 is scheduled to be heard and must Fictitious Business Name Statement: transact business under the fictitious the County Clerk. A new Fictitious Business Nordhoff Street #1209, Northridge CA 2018151377. The following person(s) business name or names listed herein Name Statement must be filed prior to that Fictitious Business Name Statement: 91324. Adam Brackman, 19200 Nordhoff appear at the hearing to show on: 06/2018. Signed: Huiqing.Cai, owner. cause why the petition should not is/are doing business as: Kaliber date. The filing of this statement does not 2018161243. The following person(s) is/are Street #1209, Northridge CA 91324. This Engineering, 19402 E. Dawson Creek Registrant(s) declared that all information be granted. If no written objection is of itself authorize the use in this state of doing business as: Simbolo X Design, 9755 business is conducted by: an individual. Place, Walnut CA 91789. Kaliber in the statement is true and correct. This a fictitious business name in violation of Rush St, El Monte CA 91733. RSM Lifestyle, The Registrant(s) commenced to transact timely filed, the court may grant the Engineering,Inc., 19402 E. Dawson statement is filed with the County Clerk the rights of another under federal, state 9755 Rush St, El Monte CA 91733. This business under the fictitious business name petition without a hearing. Creek Place, Walnut CA 91789. This of Los Angeles County on: 06/22/2018. or common law (see Section 14411, et business is conducted by: a corporation. or names listed herein on: n/a. Signed: business is conducted by: a corporation. NOTICE - This fictitious name statement seq., B&P Code.) Published: 07/07/2018, The Registrant(s) commenced to transact Adam Brackman, owner. Registrant(s) The Registrant(s) commenced to transact expires five years from the date it was 07/14/2018, 07/21/2018 and 07/28/2018. business under the fictitious business name declared that all information in the statement IT IS FURTHER ORDERED that a filed on, in the office of the County copy of this order be published in business under the fictitious business or names listed herein on: n/a. Signed: Rex is true and correct. This statement is filed name or names listed herein on: n/a. Clerk. A new Fictitious Business Name the British Weekly, a newspaper of Fictitious Business Name Statement: Z. Xie, Secretary. Registrant(s) declared with the County Clerk of Los Angeles Signed: Danny N. Mara, President. Statement must be filed prior to that date. 2018159902. The following person(s) that all information in the statement is true County on: 07/02/2018. NOTICE - This general circulation for the County Registrant(s) declared that all information The filing of this statement does not of is/are doing business as: MDR Media and correct. This statement is filed with the fictitious name statement expires five years of Los Angeles, for four successive in the statement is true and correct. This itself authorize the use in this state of a The british Weekly, Sat. July 28, 2018 Page 13

Legal Notices fictitious business name in violation of Management; VLA Media Group, Ave Apt 2, Redondo Beach CA 90277. itself authorize the use in this state of a is/are doing business as: DATKNOX, name or names listed herein on: 07/2018. the rights of another under federal, state Colossal Resources Group, Paz This business is conducted by: an fictitious business name in violation of 13935 Dunton Dr, Whittier CA 90605. Signed: Vincent Frankini, President. or common law (see Section 14411, et Management; VP Media Management, individual. The Registrant(s) commenced the rights of another under federal, state DATKNOX, LLC, 13935 Dunton Dr, Registrant(s) declared that all information seq., B&P Code.) Published: 07/14/2018, 608 Hampton Dr., Venice CA 90291. to transact business under the fictitious or common law (see Section 14411, et Whittier CA 90605. This business is in the statement is true and correct. This 07/21/2018, 07/28/2018 and 08/04/2018. Unlimited Net Resources, LLC, 608 business name or names listed herein seq., B&P Code.) Published: 07/14/2018, conducted by: a limited liability company. statement is filed with the County Clerk Hampton Dr., Venice CA 90291. This on: 07/2018. Signed: Franco Bonifaz, 07/21/2018, 07/28/2018 and 08/04/2018. The Registrant(s) commenced to transact of Los Angeles County on: 07/05/2018. Fictitious Business Name Statement: business is conducted by: a limited owner. Registrant(s) declared that all business under the fictitious business NOTICE - This fictitious name statement 2018154220. The following person(s) liability company. The Registrant(s) information in the statement is true and Fictitious Business Name Statement: name or names listed herein on: n/a. expires five years from the date it was is/are doing business as: Delta Supply, commenced to transact business under correct. This statement is filed with the 2018163226. The following person(s) Signed: Dylan James Coughran, owner. filed on, in the office of the County Delta Supply LLC, 1920 Hillhurst Ave the fictitious business name or names County Clerk of Los Angeles County is/are doing business as: Yay Brigade, Registrant(s) declared that all information Clerk. A new Fictitious Business Name Suite 1187, Los Angeles CA 90027. listed herein on: n/a. Signed: Andrew on: 07/03/2018. NOTICE - This fictitious 453 S. Spring Ste. 933, Los Angeles CA in the statement is true and correct. This Statement must be filed prior to that date. Delta Supply LLC, 1920 Hillhurst Ave Clark, Partner. Registrant(s) declared name statement expires five years from 90013. Roman Jaster, 1546 ½ S. Van statement is filed with the County Clerk The filing of this statement does not of Suite 1187, Los Angeles CA 90027. This that all information in the statement is true the date it was filed on, in the office of the Ness Ave., Los Angeles CA 90019. This of Los Angeles County on: 07/05/2018. itself authorize the use in this state of a business is conducted by: a limited liability and correct. This statement is filed with County Clerk. A new Fictitious Business business is conducted by: an individual. NOTICE - This fictitious name statement fictitious business name in violation of company. The Registrant(s) commenced the County Clerk of Los Angeles County Name Statement must be filed prior to The Registrant(s) commenced to expires five years from the date it was the rights of another under federal, state to transact business under the fictitious on: 06/28/2018. NOTICE - This fictitious that date. The filing of this statement does transact business under the fictitious filed on, in the office of the County or common law (see Section 14411, et business name or names listed herein name statement expires five years from not of itself authorize the use in this state business name or names listed herein Clerk. A new Fictitious Business Name seq., B&P Code.) Published: 07/14/2018, on: 06/2018. Signed: Rene A. Zambrano, the date it was filed on, in the office of the of a fictitious business name in violation of on: n/a. Signed: Roman Jaster, owner. Statement must be filed prior to that date. 07/21/2018, 07/28/2018 and 08/04/2018. CEO. Registrant(s) declared that all County Clerk. A new Fictitious Business the rights of another under federal, state Registrant(s) declared that all information The filing of this statement does not of information in the statement is true and Name Statement must be filed prior to or common law (see Section 14411, et in the statement is true and correct. This itself authorize the use in this state of a Fictitious Business Name Statement: correct. This statement is filed with the that date. The filing of this statement does seq., B&P Code.) Published: 07/14/2018, statement is filed with the County Clerk fictitious business name in violation of 2018164494. The following person(s) County Clerk of Los Angeles County not of itself authorize the use in this state 07/21/2018, 07/28/2018 and 08/04/2018. of Los Angeles County on: 07/03/2018. the rights of another under federal, state is/are doing business as: Brows & on: 06/25/2018. NOTICE - This fictitious of a fictitious business name in violation of NOTICE - This fictitious name statement or common law (see Section 14411, et Beauty By Amber Rose, 200 E Ave name statement expires five years from the rights of another under federal, state Fictitious Business Name Statement: expires five years from the date it was seq., B&P Code.) Published: 07/14/2018, G-6, Lancaster CA 93535. Amber Rose the date it was filed on, in the office of the or common law (see Section 14411, et 2018162880. The following person(s) is/ filed on, in the office of the County 07/21/2018, 07/28/2018 and 08/04/2018. Butts, 533 E. Jackman St., Lancaster CA County Clerk. A new Fictitious Business seq., B&P Code.) Published: 07/14/2018, are doing business as: HOA Masters, Clerk. A new Fictitious Business Name 93535. This business is conducted by: an Name Statement must be filed prior to 07/21/2018, 07/28/2018 and 08/04/2018. 10550 Sepulveda Blvd. Suite #203, Statement must be filed prior to that date. Fictitious Business Name Statement: individual. The Registrant(s) commenced that date. The filing of this statement does Mission Hills CA 91345. HBS Group The filing of this statement does not of 2018164055. The following person(s) to transact business under the fictitious not of itself authorize the use in this state Fictitious Business Name Statement: Inc., 10550 Sepulveda Blvd. Suite #203, itself authorize the use in this state of a is/are doing business as: Momentum business name or names listed herein of a fictitious business name in violation of 2018160528. The following person(s) Mission Hills CA 91345. This business fictitious business name in violation of Leadership Group, 1609 W. 224thSt #2, on: 07/2018. Signed: Amber Rose Butts, the rights of another under federal, state is/are doing business as: Jenn Ashley is conducted by: a corporation. The the rights of another under federal, state Torrance CA 90501/40001 Inglewood owner. Registrant(s) declared that all or common law (see Section 14411, et Photography, 8717 Delgany Ave Apt Registrant(s) commenced to transact or common law (see Section 14411, et Ave #101-356, Redondo Beach CA information in the statement is true and seq., B&P Code.) Published: 07/14/2018, 205, Playa del Rey CA 90293. Jennifer business under the fictitious business seq., B&P Code.) Published: 07/14/2018, 90278. Keena Rush Mosley, 1609 W. correct. This statement is filed with the 07/21/2018, 07/28/2018 and 08/04/2018. Ashley Davis, 8717 Delgany Ave Apt name or names listed herein on: 07/21/2018, 07/28/2018 and 08/04/2018. 224thSt #2, Torrance CA 90501. This County Clerk of Los Angeles County 205, Playa del Rey CA 90293. This 04/2018. Signed: Vanessa Benitez, CFO/ business is conducted by: an individual. on: 07/05/2018. NOTICE - This fictitious Fictitious Business Name Statement: business is conducted by: an individual. Secretary. Registrant(s) declared that Fictitious Business Name Statement: The Registrant(s) commenced to transact name statement expires five years from 2018155007. The following person(s) The Registrant(s) commenced to transact all information in the statement is true 2018163649. The following person(s) business under the fictitious business the date it was filed on, in the office of the is/are doing business as: Future business under the fictitious business and correct. This statement is filed with is/are doing business as: Orthodontic name or names listed herein on: 01/2018. County Clerk. A new Fictitious Business Towing & Recovery, 1524 West 84th name or names listed herein on: 02/2018. the County Clerk of Los Angeles County Supplies Private Ltd., 141 W. Fairview Signed: Keena Rush Mosley, owner. Name Statement must be filed prior to Place, Los Angeles CA 90047. Virgus Signed: Jennifer Ashley Davis, owner. on: 07/03/2018. NOTICE - This fictitious Blvd, Inglewood CA 90302. Farrokh Registrant(s) declared that all information that date. The filing of this statement does Dechion Munns, 251 East 88th Street, Registrant(s) declared that all information name statement expires five years from Farzin-Nia, 141 W. Fairview Blvd, in the statement is true and correct. This not of itself authorize the use in this state Los Angeles CA 90003. This business in the statement is true and correct. This the date it was filed on, in the office of the Inglewood CA 90302. This business statement is filed with the County Clerk of a fictitious business name in violation of is conducted by: an individual. The statement is filed with the County Clerk County Clerk. A new Fictitious Business is conducted by: an individual. The of Los Angeles County on: 07/05/2018. the rights of another under federal, state Registrant(s) commenced to transact of Los Angeles County on: 06/29/2018. Name Statement must be filed prior to Registrant(s) commenced to transact NOTICE - This fictitious name statement or common law (see Section 14411, et business under the fictitious business NOTICE - This fictitious name statement that date. The filing of this statement does business under the fictitious business expires five years from the date it was seq., B&P Code.) Published: 07/14/2018, name or names listed herein on: 06/2018. expires five years from the date it was not of itself authorize the use in this state name or names listed herein on: 01/2018. filed on, in the office of the County 07/21/2018, 07/28/2018 and 08/04/2018. Signed: Virgus Dechion Munns, owner. filed on, in the office of the County of a fictitious business name in violation of Signed: Farrokh Farzin-Nia, owner. Clerk. A new Fictitious Business Name Registrant(s) declared that all information Clerk. A new Fictitious Business Name the rights of another under federal, state Registrant(s) declared that all information Statement must be filed prior to that date. Fictitious Business Name Statement: in the statement is true and correct. This Statement must be filed prior to that date. or common law (see Section 14411, et in the statement is true and correct. This The filing of this statement does not of 2018165390. The following person(s) statement is filed with the County Clerk The filing of this statement does not of seq., B&P Code.) Published: 07/14/2018, statement is filed with the County Clerk itself authorize the use in this state of a is/are doing business as: Sky Visuals of Los Angeles County on: 06/25/2018. itself authorize the use in this state of a 07/21/2018, 07/28/2018 and 08/04/2018. of Los Angeles County on: 07/03/2018. fictitious business name in violation of Media; Sky Visuals Creative, Drone NOTICE - This fictitious name statement fictitious business name in violation of NOTICE - This fictitious name statement the rights of another under federal, state Girls, Drone Kings, Sky Visuals, 2600 expires five years from the date it was the rights of another under federal, state Statement of Abandonment of Use of expires five years from the date it was or common law (see Section 14411, et W. Olive Ave Suite 500, Burbank CA filed on, in the office of the County or common law (see Section 14411, et Fictitious Business Name: 2018162882. filed on, in the office of the County seq., B&P Code.) Published: 07/14/2018, 91505. Steven E Oakley, 2600 W. Olive Clerk. A new Fictitious Business Name seq., B&P Code.) Published: 07/14/2018, Current file: 2015254088. The following Clerk. A new Fictitious Business Name 07/21/2018, 07/28/2018 and 08/04/2018. Ave Suite 500, Burbank CA 91505. This Statement must be filed prior to that date. 07/21/2018, 07/28/2018 and 08/04/2018. person has abandoned the use of the Statement must be filed prior to that date. business is conducted by: an individual. The filing of this statement does not of fictitious business name: HOA Masters, The filing of this statement does not of Fictitious Business Name Statement: The Registrant(s) commenced to itself authorize the use in this state of a Fictitious Business Name Statement: 10550 Sepulveda Blvd. Suite #203, itself authorize the use in this state of a 2018164270. The following person(s) transact business under the fictitious fictitious business name in violation of 2018161094. The following person(s) Mission Hills CA 91345. Vanessa Razo, fictitious business name in violation of is/are doing business as: Peninsula business name or names listed herein the rights of another under federal, state is/are doing business as: Los Alamitos 8500 Kester Ave. #L, Panorama City, the rights of another under federal, state Life, 324 S Diamond Bar Blvd. Ste178, on: 07/2018. Signed: Steven E Oakley, or common law (see Section 14411, et Welding, 12450 Lakewood Blvd. Unit CA 91402. The fictitious business or common law (see Section 14411, et Diamond Bar CA 91765. Peninsula owner. Registrant(s) declared that all seq., B&P Code.) Published: 07/14/2018, 222, Downey CA 90242. Rebekah Lynn name referred to above was filed on: seq., B&P Code.) Published: 07/14/2018, Builders LLC, 324 S Diamond Bar Blvd. information in the statement is true and 07/21/2018, 07/28/2018 and 08/04/2018. Kimball, 12450 Lakewood Blvd. Unit 10/02/2015, in the County of Los Angeles. 07/21/2018, 07/28/2018 and 08/04/2018. Ste178, Diamond Bar CA 91765. This correct. This statement is filed with the 222, Downey CA 90242. This business This business is conducted by: an business is conducted by: a limited liability County Clerk of Los Angeles County Fictitious Business Name Statement: is conducted by: an individual. The individual. Signed: Vanessa Razo, owner. Fictitious Business Name Statement: company. The Registrant(s) commenced on: 07/06/2018. NOTICE - This fictitious 2018156181. The following person(s) Registrant(s) commenced to transact Registrant(s) declared that all information 2018163821. The following person(s) to transact business under the fictitious name statement expires five years from is/are doing business as: Laham business under the fictitious business in the statement is true and correct. This is/are doing business as: Blue Wind business name or names listed herein on: the date it was filed on, in the office of the Productions, 425 S. Catalina St Apt 29, name or names listed herein on: n/a. statement is filed with the County Clerk Marketing; Elevated Mortgages, 3877 06/2018. Signed: Mei H Liu, Managing County Clerk. A new Fictitious Business Los Angeles CA 90020. Laura Laham, Signed: Rebekah Lynn Kimball, owner. of Los Angeles County on: 07/03/2018. Grand View Blvd. #129, Los Angeles Member. Registrant(s) declared that all Name Statement must be filed prior to 425 S. Catalina St Apt 29, Los Angeles Registrant(s) declared that all information Published: 07/14/2018, 07/21/2018, CA 90066. Lewis Goldstein, 3877 Grand information in the statement is true and that date. The filing of this statement does CA 90020. This business is conducted in the statement is true and correct. This 07/28/2018 and 08/04/2018. View Blvd. #129, Los Angeles CA 90066. correct. This statement is filed with the not of itself authorize the use in this state by: an individual. The Registrant(s) statement is filed with the County Clerk This business is conducted by: an County Clerk of Los Angeles County of a fictitious business name in violation of commenced to transact business under of Los Angeles County on: 06/29/2018. Fictitious Business Name Statement: individual. The Registrant(s) commenced on: 07/05/2018. NOTICE - This fictitious the rights of another under federal, state the fictitious business name or names NOTICE - This fictitious name statement 2018162891. The following person(s) to transact business under the fictitious name statement expires five years from or common law (see Section 14411, et listed herein on: 05/2018. Signed: Laura expires five years from the date it was is/are doing business as: Valley Realty business name or names listed herein the date it was filed on, in the office of the seq., B&P Code.) Published: 07/14/2018, Laham, owner. Registrant(s) declared filed on, in the office of the County Queen, 10550 Sepulveda Blvd. Suite on: 05/2018. Signed: Lewis Goldstein, County Clerk. A new Fictitious Business 07/21/2018, 07/28/2018 and 08/04/2018. that all information in the statement is true Clerk. A new Fictitious Business Name #203, Mission Hills CA 91345. Maribel owner. Registrant(s) declared that all Name Statement must be filed prior to and correct. This statement is filed with Statement must be filed prior to that date. Haro, 10550 Sepulveda Blvd. Suite #203, information in the statement is true and that date. The filing of this statement does Fictitious Business Name Statement: the County Clerk of Los Angeles County The filing of this statement does not of Mission Hills CA 91345. This business correct. This statement is filed with the not of itself authorize the use in this state 2018165429. The following person(s) on: 06/26/2018. NOTICE - This fictitious itself authorize the use in this state of a is conducted by: an individual. The County Clerk of Los Angeles County of a fictitious business name in violation of is/are doing business as: Sally Joyfull name statement expires five years from fictitious business name in violation of Registrant(s) commenced to transact on: 07/03/2018. NOTICE - This fictitious the rights of another under federal, state Caregiver Services, 870 Iliff, Pacific the date it was filed on, in the office of the the rights of another under federal, state business under the fictitious business name statement expires five years from or common law (see Section 14411, et Palisades CA 90272. Salvacion Reyes, County Clerk. A new Fictitious Business or common law (see Section 14411, et name or names listed herein on: the date it was filed on, in the office of the seq., B&P Code.) Published: 07/14/2018, 870 Iliff, Pacific Palisades CA 90272. Name Statement must be filed prior to seq., B&P Code.) Published: 07/14/2018, 05/2018. Signed: Maribel Haro, owner. County Clerk. A new Fictitious Business 07/21/2018, 07/28/2018 and 08/04/2018. This business is conducted by: an that date. The filing of this statement does 07/21/2018, 07/28/2018 and 08/04/2018. Registrant(s) declared that all information Name Statement must be filed prior to individual. The Registrant(s) commenced not of itself authorize the use in this state in the statement is true and correct. This that date. The filing of this statement does Fictitious Business Name Statement: to transact business under the fictitious of a fictitious business name in violation of Fictitious Business Name Statement: statement is filed with the County Clerk not of itself authorize the use in this state 2018164320. The following person(s) business name or names listed herein the rights of another under federal, state 2018162041. The following person(s) of Los Angeles County on: 07/03/2018. of a fictitious business name in violation of is/are doing business as: BNZ Property on: 07/2018. Signed: Salvacion Reyes, or common law (see Section 14411, et is/are doing business as: Bestlook NOTICE - This fictitious name statement the rights of another under federal, state Management, 13808 Chandler Blvd., owner. Registrant(s) declared that all seq., B&P Code.) Published: 07/14/2018, Mobiledetailng, 13605 Cerise Ave. Apt expires five years from the date it was or common law (see Section 14411, et Sherman Oaks CA 91401. Manny L information in the statement is true and 07/21/2018, 07/28/2018 and 08/04/2018. #15, Hawthorne CA 90002/10345 South filed on, in the office of the County seq., B&P Code.) Published: 07/14/2018, Kretenberg, 13808 Chandler Blvd., correct. This statement is filed with the Central Ave. Apt. #104, Los Angeles CA Clerk. A new Fictitious Business Name 07/21/2018, 07/28/2018 and 08/04/2018. Sherman Oaks CA 91401. This business County Clerk of Los Angeles County Fictitious Business Name Statement: 90002. Lemont Bradley Rochelle, 13605 Statement must be filed prior to that date. is conducted by: an individual. The on: 07/06/2018. NOTICE - This fictitious 2018157292. The following person(s) is/ Cerise Ave. Apt #15, Hawthorne CA The filing of this statement does not of Fictitious Business Name Statement: Registrant(s) commenced to transact name statement expires five years from are doing business as: CYNRGI DIRECT, 90002. This business is conducted by: an itself authorize the use in this state of a 2018163823. The following person(s) business under the fictitious business the date it was filed on, in the office of the 85 N. Raymond Ave, Pasadena CA individual. The Registrant(s) commenced fictitious business name in violation of is/are doing business as: LC Trading name or names listed herein on: 10/2013. County Clerk. A new Fictitious Business 91103. Cynrgi Labs Inc., 85 N. Raymond to transact business under the fictitious the rights of another under federal, state Inc., 433 N. Camden Dr., #600, Beverly Signed: Manny L Kretenberg, owner. Name Statement must be filed prior to Ave, Pasadena CA 91103. This business business name or names listed herein on: or common law (see Section 14411, et Hills CA 90210. Lit Choice, Inc., 433 Registrant(s) declared that all information that date. The filing of this statement does is conducted by: a corporation. The n/a. Signed: Lemont Bradley Rochelle, seq., B&P Code.) Published: 07/14/2018, N. Camden Dr., #600, Beverly Hills in the statement is true and correct. This not of itself authorize the use in this state Registrant(s) commenced to transact owner. Registrant(s) declared that all 07/21/2018, 07/28/2018 and 08/04/2018. CA 90210. This business is conducted statement is filed with the County Clerk of a fictitious business name in violation of business under the fictitious business information in the statement is true and by: a corporation. The Registrant(s) of Los Angeles County on: 07/05/2018. the rights of another under federal, state name or names listed herein on: 06/2018. correct. This statement is filed with the Fictitious Business Name Statement: commenced to transact business under NOTICE - This fictitious name statement or common law (see Section 14411, et Signed: Palani Velusamy, President. County Clerk of Los Angeles County 2018163148. The following person(s) the fictitious business name or names expires five years from the date it was seq., B&P Code.) Published: 07/14/2018, Registrant(s) declared that all information on: 07/02/2018. NOTICE - This fictitious is/are doing business as: Thierry The listed herein on: n/a. Signed: Lorri filed on, in the office of the County 07/21/2018, 07/28/2018 and 08/04/2018. in the statement is true and correct. This name statement expires five years from Label, 2516 Carnegie Lane Apt3, Mansker, CEO. Registrant(s) declared Clerk. A new Fictitious Business Name statement is filed with the County Clerk the date it was filed on, in the office of the Redondo Beach CA 90278. Nicole that all information in the statement is true Statement must be filed prior to that date. Fictitious Business Name Statement: of Los Angeles County on: 06/27/2018. County Clerk. A new Fictitious Business Renee Thierry, 2516 Carnegie Lane and correct. This statement is filed with The filing of this statement does not of 2018165801. The following person(s) is/ NOTICE - This fictitious name statement Name Statement must be filed prior to Apt3, Redondo Beach CA 90278. This the County Clerk of Los Angeles County itself authorize the use in this state of a are doing business as: Lumen Business expires five years from the date it was that date. The filing of this statement does business is conducted by: an individual. on: 07/03/2018. NOTICE - This fictitious fictitious business name in violation of Services, 1628 Echo Park Avenue, Los filed on, in the office of the County not of itself authorize the use in this state The Registrant(s) commenced to transact name statement expires five years from the rights of another under federal, state Angeles CA 90026. Tabatha Sumner, Clerk. A new Fictitious Business Name of a fictitious business name in violation of business under the fictitious business the date it was filed on, in the office of the or common law (see Section 14411, et 1628 Echo Park Avenue, Los Angeles Statement must be filed prior to that date. the rights of another under federal, state name or names listed herein on: 07/2018. County Clerk. A new Fictitious Business seq., B&P Code.) Published: 07/14/2018, CA 90026. This business is conducted The filing of this statement does not of or common law (see Section 14411, et Signed: Nicole Renee Thierry, owner. Name Statement must be filed prior to 07/21/2018, 07/28/2018 and 08/04/2018. by: an individual. The Registrant(s) itself authorize the use in this state of a seq., B&P Code.) Published: 07/14/2018, Registrant(s) declared that all information that date. The filing of this statement does commenced to transact business under fictitious business name in violation of 07/21/2018, 07/28/2018 and 08/04/2018. in the statement is true and correct. This not of itself authorize the use in this state Fictitious Business Name Statement: the fictitious business name or names the rights of another under federal, state statement is filed with the County Clerk of a fictitious business name in violation of 2018164481. The following person(s) listed herein on: n/a. Signed: Tabatha or common law (see Section 14411, et Fictitious Business Name Statement: of Los Angeles County on: 07/03/2018. the rights of another under federal, state is/are doing business as: Tumblar Sumner, owner. Registrant(s) declared seq., B&P Code.) Published: 07/14/2018, 2018162776. The following person(s) NOTICE - This fictitious name statement or common law (see Section 14411, et House, 2500 S. Fourth Ave., Arcadia CA that all information in the statement is true 07/21/2018, 07/28/2018 and 08/04/2018. is/are doing business as: FB MEDIA; expires five years from the date it was seq., B&P Code.) Published: 07/14/2018, 91006. Vincent Frankini, 2500 S. Fourth and correct. This statement is filed with FBMEDIA, 623 N. Juanita Ave Apt 2, filed on, in the office of the County 07/21/2018, 07/28/2018 and 08/04/2018. Ave., Arcadia CA 91006. This business the County Clerk of Los Angeles County Fictitious Business Name Statement: Redondo Beach CA 90277/1201 N Clerk. A new Fictitious Business Name is conducted by: an individual. The on: 07/06/2018. NOTICE - This fictitious 2018159900. The following person(s) Catalina Ave #276, Redondo Beach CA Statement must be filed prior to that date. Fictitious Business Name Statement: Registrant(s) commenced to transact name statement expires five years from is/are doing business as: Vine Group 90277. Franco Bonifaz, 623 N. Juanita The filing of this statement does not of 2018163979. The following person(s) business under the fictitious business the date it was filed on, in the office of the Page 14 The british Weekly, Sat. July 28, 2018

Legal Notices

County Clerk. A new Fictitious Business the rights of another under federal, state Sepulveda Blvd. Suite 1785, El Segundo Santa Fe Ave #105, Los Angeles CA 90012; law (see Section 14411, et seq., B&P Name Statement must be filed prior to or common law (see Section 14411, et CA 90245/520 N Arden Drive, Beverly Sharon Suzanne Ocampo, 201 S. Santa Code.) Published: 07/21/2018, 07/28/2018, that date. The filing of this statement does seq., B&P Code.) Published: 07/14/2018, NOTICE OF PETITION TO AD- Hills CA 90210. Renee Saadian, 520 N Fe Ave #105, Los Angeles CA 90012. This 08/04/2018 and 08/11/2018. not of itself authorize the use in this state 07/21/2018, 07/28/2018 and 08/04/2018. Arden Drive, Beverly Hills CA 90210; business is conducted by: a married couple. MINISTER ESTATE OF KIM- The Registrant(s) commenced to transact Fictitious Business Name Statement: of a fictitious business name in violation of Jasmine Youssefzadeh, 1502 Paseo La BERLY WATZMAN aka KIM- Cresta, Palos Verdes Estates, CA 90274. business under the fictitious business 2018159189. The following person(s) is/are the rights of another under federal, state Fictitious Business Name Statement: BERLY LYNNE WATZMAN This business is conducted by: a general name or names listed herein on: 06/2018. doing business as: Chromatic Content, 394 or common law (see Section 14411, et 2018167466. The following person(s) is/ partnership. The Registrant(s) commenced Signed: Michael Andrew Walker, owner. S. Genesee Ave., Los Angeles CA 90036. seq., B&P Code.) Published: 07/14/2018, are doing business as: Human Potential Case No. 18STPB05477 To all heirs, beneficiaries, credi- to transact business under the fictitious Registrant(s) declared that all information Cloudless Content LLC, 394 S. Genesee 07/21/2018, 07/28/2018 and 08/04/2018. Publishing; Advanced Holistic Health, business name or names listed herein on: in the statement is true and correct. This Ave., Los Angeles CA 90036. This business Brandy Gillmore, Gillmore Holistics, tors, contingent creditors, and per- 04/2018. Signed: Jasmine Youssefzadeh, statement is filed with the County Clerk is conducted by: a limited liability company. Fictitious Business Name Statement: Gillmore Innovations International, 8549 sons who may otherwise be inter- partner. Registrant(s) declared that all of Los Angeles County on: 06/27/2018. The Registrant(s) commenced to transact 2018166809. The following person(s) Wilshire Blvd., Suite #1127, Beverly Hills ested in the will or estate, or both, information in the statement is true and NOTICE - This fictitious name statement business under the fictitious business name is/are doing business as: Water Zone CA 90211. Human Potential Revolution, of KIMBERLY WATZMAN aka KIM- correct. This statement is filed with the expires five years from the date it was filed or names listed herein on: 10/2017. Signed: Jeffrey S Allen Jr, Manager. Registrant(s) #2, 9460 Whittier Blvd., Pico Rivera CA Inc., 8549 Wilshire Blvd., Suite #1127, BERLY LYNNE WATZMAN County Clerk of Los Angeles County on: on, in the office of the County Clerk. A new 06/25/2018. NOTICE - This fictitious name Fictitious Business Name Statement must declared that all information in the statement 90660/7328 Loch Alene Ave, Pico Rivera Beverly Hills CA 90211. This business A PETITION FOR PROBATE has been filed by William A. statement expires five years from the date be filed prior to that date. The filing of this is true and correct. This statement is filed CA 90660. Stephanie Aguilar, 7328 is conducted by: a corporation. The it was filed on, in the office of the County statement does not of itself authorize the with the County Clerk of Los Angeles Loch Alene Ave, Pico Rivera CA 90660; Registrant(s) commenced to transact Watzman in the Superior Court of California, County of LOS ANGE- Clerk. A new Fictitious Business Name use in this state of a fictitious business name County on: 06/28/2018. NOTICE - This Frank Aguilar, 7328 Loch Alene Ave, business under the fictitious business Statement must be filed prior to that date. in violation of the rights of another under fictitious name statement expires five years Pico Rivera CA 90660. This business name or names listed herein on: LES. The filing of this statement does not of itself federal, state or common law (see Section from the date it was filed on, in the office of is conducted by: a general partnership. n/a. Signed: Brandy Gillmore, CEO. THE PETITION FOR PROBATE authorize the use in this state of a fictitious 14411, et seq., B&P Code.) Published: the County Clerk. A new Fictitious Business The Registrant(s) commenced to Registrant(s) declared that all information requests that William A. Watzman business name in violation of the rights of 07/21/2018, 07/28/2018, 08/04/2018 and Name Statement must be filed prior to that transact business under the fictitious in the statement is true and correct. This be appointed as personal represen- another under federal, state or common 08/11/2018. date. The filing of this statement does not business name or names listed herein statement is filed with the County Clerk tative to administer the estate of the law (see Section 14411, et seq., B&P of itself authorize the use in this state of Code.) Published: 07/21/2018, 07/28/2018, Fictitious Business Name Statement: a fictitious business name in violation of on: 07/2018. Signed: Stephanie Aguilar, of Los Angeles County on: 07/09/2018. decedent. 08/04/2018 and 08/11/2018. 2018158310. The following person(s) is/ the rights of another under federal, state partner. Registrant(s) declared that all NOTICE - This fictitious name statement THE PETITION requests author- ity to administer the estate under are doing business as: Behavior Analyst or common law (see Section 14411, et information in the statement is true and expires five years from the date it was Statement of Abandonment of Use of Careers, 2416 W. Victory Blvd #276, seq., B&P Code.) Published: 07/21/2018, correct. This statement is filed with the filed on, in the office of the County the Independent Administration Fictitious Business Name: 2018155083. Burbank CA 91506. Alba Maximilian F W 07/28/2018, 08/04/2018 and 08/11/2018. County Clerk of Los Angeles County Clerk. A new Fictitious Business Name of Estates Act. (This authority will Current file: 2015171541. The following Altmann, 1311 N. Buena Vista St., Unit on: 07/09/2018. NOTICE - This fictitious Statement must be filed prior to that date. allow the personal representative person has abandoned the use of the A, Burbank CA 91505. This business Fictitious Business Name Statement: name statement expires five years from The filing of this statement does not of to take many actions without ob- fictitious business name: ReyexCorp, 11142 is conducted by: an individual. The 2018159632. The following person(s) is/ the date it was filed on, in the office of the itself authorize the use in this state of a taining court approval. Before tak- Burbank Blvd., Suite D, North Hollywood Registrant(s) commenced to transact are doing business as: Structa, 21512 County Clerk. A new Fictitious Business fictitious business name in violation of ing certain very important actions, CA 91601. Reyex Corp, 11142 Burbank business under the fictitious business name Nordhoff St, Chatsworth CA 91311/16030 or names listed herein on: 03/2018. Signed: Ventura Blvd Suite 430, Encino CA Name Statement must be filed prior to the rights of another under federal, state however, the personal representa- Blvd., St D, North Hollywood CA 91505. The fictitious business name referred to Alba Maximilian F W Altmann, owner. 91436. S Visions Construction Inc., 21512 that date. The filing of this statement does or common law (see Section 14411, et tive will be required to give notice to interested persons unless they above was filed on: 06/30/2015, in the Registrant(s) declared that all information Nordhoff St, Chatsworth CA 91311. This not of itself authorize the use in this state seq., B&P Code.) Published: 07/14/2018, County of Los Angeles. This business is in the statement is true and correct. This business is conducted by: a corporation. of a fictitious business name in violation of 07/21/2018, 07/28/2018 and 08/04/2018. have waived notice or consented conducted by: a corporation. Signed: Gina statement is filed with the County Clerk The Registrant(s) commenced to transact the rights of another under federal, state to the proposed action.) The inde- Reyes, President. Registrant(s) declared of Los Angeles County on: 06/27/2018. business under the fictitious business name or common law (see Section 14411, et Fictitious Business Name Statement: pendent administration authority that all information in the statement is true NOTICE - This fictitious name statement or names listed herein on: 06/2018. Signed: seq., B&P Code.) Published: 07/14/2018, 2018167824. The following person(s) will be granted unless an interested and correct. This statement is filed with expires five years from the date it was filed Guy Giat, President. Registrant(s) declared 07/21/2018, 07/28/2018 and 08/04/2018. is/are doing business as: GI Research person files an objection to the peti- the County Clerk of Los Angeles County on, in the office of the County Clerk. A new that all information in the statement is true Professionals International Group, 18938 tion and shows good cause why the on: 06/25/2018. Published: 07/21/2018, Fictitious Business Name Statement must and correct. This statement is filed with the County Clerk of Los Angeles County on: Fictitious Business Name Statement: Labin Ct Ste. A201, Rowland Heights CA court should not grant the authority. 07/28/2018, 08/04/2018 and 08/11/2018. be filed prior to that date. The filing of this statement does not of itself authorize the 06/28/2018. NOTICE - This fictitious name 2018167022. The following person(s) 91748. Mebo Life Science Inc., 18938 A HEARING on the petition will be held on Sept. 21, 2018 at 8:30 Fictitious Business Name Statement: use in this state of a fictitious business name statement expires five years from the date is/are doing business as: Henwill Labin Ct Ste. A201, Rowland Heights 2018155090. The following person(s) is/ in violation of the rights of another under it was filed on, in the office of the County Consulting Services, 28845 Bougainvillea CA 91748. This business is conducted AM in Dept. No. 5 located at 111 N. are doing business as: Double J Lodging, federal, state or common law (see Section Clerk. A new Fictitious Business Name Way, Canyon Country CA 91387. by: a corporation. The Registrant(s) Hill St., Los Angeles, CA 90012. 111 W. 7th Street, Unit 503, Los Angeles 14411, et seq., B&P Code.) Published: Statement must be filed prior to that date. Henwill Consulting Services, Inc., 28845 commenced to transact business under IF YOU OBJECT to the granting CA 90014. Jonathan Lee Justus, 111 W. 7th 07/21/2018, 07/28/2018, 08/04/2018 and The filing of this statement does not of itself Bougainvillea Way, Canyon Country the fictitious business name or names of the petition, you should appear at Street, Unit 503, Los Angeles CA 90014. 08/11/2018. authorize the use in this state of a fictitious CA 91387. This business is conducted listed herein on: n/a. Signed: Li Li, CEO. the hearing and state your objec- This business is conducted by: an individual. business name in violation of the rights of by: a corporation. The Registrant(s) Registrant(s) declared that all information tions or file written objections with The Registrant(s) commenced to transact Fictitious Business Name Statement: another under federal, state or common law (see Section 14411, et seq., B&P commenced to transact business under in the statement is true and correct. This the court before the hearing. Your business under the fictitious business name 2018158517. The following person(s) is/ or names listed herein on: 01/2018. Signed: are doing business as: Weedmayhem.com, Code.) Published: 07/21/2018, 07/28/2018, the fictitious business name or names statement is filed with the County Clerk appearance may be in person or by Jonathan Lee Justus, owner. Registrant(s) 7190 Sunset Blvd., Los Angeles CA 90046. 08/04/2018 and 08/11/2018. listed herein on: n/a. Signed: Vanessa of Los Angeles County on: 07/10/2018. your attorney. declared that all information in the statement Weedmayhem, LLC, 7190 Sunset Blvd., P. Vertudes, President. Registrant(s) NOTICE - This fictitious name statement IF YOU ARE A CREDITOR or a is true and correct. This statement is filed Los Angeles CA 90046. This business is Fictitious Business Name Statement: declared that all information in the expires five years from the date it was contingent creditor of the decedent, with the County Clerk of Los Angeles conducted by: a limited liability company. 2018160369. The following person(s) is/ statement is true and correct. This filed on, in the office of the County you must file your claim with the County on: 06/25/2018. NOTICE - This The Registrant(s) commenced to transact are doing business as: New Media Vision, statement is filed with the County Clerk Clerk. A new Fictitious Business Name court and mail a copy to the per- fictitious name statement expires five years business under the fictitious business name 17640 Rhoda Street, Encino CA 91316. of Los Angeles County on: 07/09/2018. Statement must be filed prior to that date. sonal representative appointed by from the date it was filed on, in the office of or names listed herein on: n/a. Signed: Todd Lituchy, 17640 Rhoda Street, Encino NOTICE - This fictitious name statement The filing of this statement does not of the court within the later of either the County Clerk. A new Fictitious Business Michael Mizrachi, Managing Member. CA 91316. This business is conducted by: expires five years from the date it was itself authorize the use in this state of a (1) four months from the date of Name Statement must be filed prior to that Registrant(s) declared that all information an individual. The Registrant(s) commenced date. The filing of this statement does not in the statement is true and correct. This to transact business under the fictitious filed on, in the office of the County fictitious business name in violation of first issuance of letters to a general of itself authorize the use in this state of statement is filed with the County Clerk business name or names listed herein on: Clerk. A new Fictitious Business Name the rights of another under federal, state personal representative, as defined a fictitious business name in violation of of Los Angeles County on: 06/27/2018. 06/2018. Signed: Todd Lituchy, owner. Statement must be filed prior to that date. or common law (see Section 14411, et in section 58(b) of the California the rights of another under federal, state NOTICE - This fictitious name statement Registrant(s) declared that all information The filing of this statement does not of seq., B&P Code.) Published: 07/14/2018, Probate Code, or (2) 60 days from or common law (see Section 14411, et expires five years from the date it was filed in the statement is true and correct. This itself authorize the use in this state of a 07/21/2018, 07/28/2018 and 08/04/2018. the date of mailing or personal de- seq., B&P Code.) Published: 07/21/2018, on, in the office of the County Clerk. A new statement is filed with the County Clerk fictitious business name in violation of livery to you of a notice under sec- 07/28/2018, 08/04/2018 and 08/11/2018. Fictitious Business Name Statement must of Los Angeles County on: 06/29/2018. the rights of another under federal, state Fictitious Business Name Statement: tion 9052 of the California Probate be filed prior to that date. The filing of this NOTICE - This fictitious name statement or common law (see Section 14411, et 2018168018. The following person(s) Code. Fictitious Business Name Statement: statement does not of itself authorize the expires five years from the date it was filed seq., B&P Code.) Published: 07/14/2018, is/are doing business as: NOHICBD, Other California statutes and le- 2018155972. The following person(s) is/ use in this state of a fictitious business name on, in the office of the County Clerk. A new in violation of the rights of another under Fictitious Business Name Statement must 07/21/2018, 07/28/2018 and 08/04/2018. Health&WellnessByChristineElena, gal authority may affect your rights are doing business as: Ebony & Ivory Sweet Sensations, 6118 Capetown Street, federal, state or common law (see Section be filed prior to that date. The filing of this 19612 Lanfranca Drive, Santa Clarita as a creditor. You may want to con- Lakewood CA 90713. Holli Horton, 6118 14411, et seq., B&P Code.) Published: statement does not of itself authorize the Fictitious Business Name Statement: CA 91350. Christine Leakos, 19612 sult with an attorney knowledgeable Capetown Street, Lakewood CA 90713/ 07/21/2018, 07/28/2018, 08/04/2018 and use in this state of a fictitious business name 2018167199. The following person(s) Lanfranca Drive, Santa Clarita CA in California law. Precious Johnson, 4924 Premiere, 08/11/2018. in violation of the rights of another under is/are doing business as: International 91350. This business is conducted by: an YOU MAY EXAMINE the file Lakewood CA 90713. This business federal, state or common law (see Section Student Career Association, 550 N. individual. The Registrant(s) commenced kept by the court. If you are a per- is conducted by: co-partners. The Fictitious Business Name Statement: 14411, et seq., B&P Code.) Published: Figueroa Street Apt 6108, Los Angeles to transact business under the fictitious son interested in the estate, you Registrant(s) commenced to transact 2018158813. The following person(s) is/ 07/21/2018, 07/28/2018, 08/04/2018 and CA 90012. Smart Career Group Inc., 550 business name or names listed herein may file with the court a Request for business under the fictitious business name are doing business as: AT&T Authorized 08/11/2018. N. Figueroa Street Apt 6108, Los Angeles on: 07/2018. Signed: Christine Leakos, Special Notice (form DE-154) of the or names listed herein on: n/a. Signed: Retailer 236, 4001 Lakewood Boulevard Fictitious Business Name Statement: CA 90012. This business is conducted owner. Registrant(s) declared that all Holli Horton, owner. Registrant(s) declared Suite 100, Long Beach CA 90808/625 filing of an inventory and appraisal that all information in the statement is true Westport Parkway, Grapevine TX 76051. 2018161285. The following person(s) is/ by: a corporation. The Registrant(s) information in the statement is true and of estate assets or of any petition and correct. This statement is filed with the Spring Communications Holding Inc., are doing business as: The Broadway commenced to transact business under correct. This statement is filed with the or account as provided in Probate County Clerk of Los Angeles County on: which will do business in California as SC Home, 244 W. 59th Street, Los Angeles the fictitious business name or names County Clerk of Los Angeles County Code section 1250. A Request for 06/26/2018. NOTICE - This fictitious name Spring Communications, 625 Westport CA 90003/8605 Santa Monica Blvd No listed herein on: n/a. Signed: Qihang on: 07/10/2018. NOTICE - This fictitious Special Notice form is available statement expires five years from the date Parkway, Grapevine TX 76051. This 47251, West Hollywood CA 90069. Skysun Wang, Secretary. Registrant(s) declared name statement expires five years from from the court clerk. it was filed on, in the office of the County business is conducted by: a corporation. Services Corporation, 8605 Santa Monica that all information in the statement is true the date it was filed on, in the office of the Attorney for petitioner: Clerk. A new Fictitious Business Name The Registrant(s) commenced to transact Blvd No 47251, West Hollywood CA and correct. This statement is filed with County Clerk. A new Fictitious Business AFSHIN A ASHER ESQ Statement must be filed prior to that date. business under the fictitious business name 90069. This business is conducted by: a the County Clerk of Los Angeles County Name Statement must be filed prior to SBN 193129 The filing of this statement does not of itself or names listed herein on: 04/2014. Signed: corporation. The Registrant(s) commenced to transact business under the fictitious on: 07/09/2018. NOTICE - This fictitious that date. The filing of this statement does ASHER LAW GROUP APC authorize the use in this state of a fictitious Troy Crawford, vice president. Registrant(s) business name in violation of the rights of declared that all information in the statement business name or names listed herein on: name statement expires five years from not of itself authorize the use in this state 1901 AVENUE OF THE STARS STE 1100 another under federal, state or common is true and correct. This statement is filed n/a. Signed: Jeffrey Randall Phillips, CEO. the date it was filed on, in the office of the of a fictitious business name in violation of LOS ANGELES CA 90067-6002 law (see Section 14411, et seq., B&P with the County Clerk of Los Angeles Registrant(s) declared that all information County Clerk. A new Fictitious Business the rights of another under federal, state CN951029 WATZMAN Jul 21,28, Aug 4, Code.) Published: 07/21/2018, 07/28/2018, County on: 06/28/2018. NOTICE - This in the statement is true and correct. This Name Statement must be filed prior to or common law (see Section 14411, et 2018 08/04/2018 and 08/11/2018. fictitious name statement expires five years statement is filed with the County Clerk that date. The filing of this statement does seq., B&P Code.) Published: 07/14/2018, from the date it was filed on, in the office of of Los Angeles County on: 06/29/2018. the County Clerk. A new Fictitious Business NOTICE - This fictitious name statement not of itself authorize the use in this state 07/21/2018, 07/28/2018 and 08/04/2018. Fictitious Business Name Statement: Fictitious Business Name Statement: Name Statement must be filed prior to that expires five years from the date it was filed of a fictitious business name in violation of 2018154013. The following person(s) is/ 2018155301. The following person(s) is/are date. The filing of this statement does not on, in the office of the County Clerk. A new the rights of another under federal, state Fictitious Business Name Statement: are doing business as: 29WESTFASHION, doing business as: Pretty Creative, 5001 of itself authorize the use in this state of Fictitious Business Name Statement must or common law (see Section 14411, et 2018168706. The following person(s) 5781 Paddington Dr, Palmdale CA 93552/ E. Atherton St. Apt. 203, Long Beach CA 90815. Katherine Cristina Gonzalez, 5001 a fictitious business name in violation of be filed prior to that date. The filing of this seq., B&P Code.) Published: 07/14/2018, is/are doing business as: Veterinary PO Box 1188, Littlerock CA 93543. Nuvia the rights of another under federal, state statement does not of itself authorize the Doppke, 5781 Paddington Dr, Palmdale CA E. Atherton St. Apt. 203, Long Beach CA 07/21/2018, 07/28/2018 and 08/04/2018. Cannabis Authority, 20201 Saticoy or common law (see Section 14411, et use in this state of a fictitious business name 93552; Heather Doppke, 5781 Paddington 90815. This business is conducted by: an Street, Canoga Park CA 91306. Marc seq., B&P Code.) Published: 07/21/2018, in violation of the rights of another under Dr, Palmdale CA 93552. This business individual. The Registrant(s) commenced Fictitious Business Name Statement: Robert Smollin, 981 Hyperion Avenue, 07/28/2018, 08/04/2018 and 08/11/2018. federal, state or common law (see Section is conducted by: a married couple. The to transact business under the fictitious 2018167464. The following person(s) is/ Los Angeles CA 90029. This business 14411, et seq., B&P Code.) Published: Registrant(s) commenced to transact business name or names listed herein Fictitious Business Name Statement: 07/21/2018, 07/28/2018, 08/04/2018 and are doing business as: GOLFBUDDY, is conducted by: an individual. The business under the fictitious business name on: 01/2018. Signed: Katherine Cristina 2018159171. The following person(s) is/ 08/11/2018. 10700 Norwalk Blvd., Santa Fe Springs Registrant(s) commenced to transact or names listed herein on: n/a. Signed: Nuvia Gonzalez, owner. Registrant(s) declared are doing business as: Pretty Sour, 443 CA 90670. Deca International Corp., business under the fictitious business Doppke, owner. Registrant(s) declared that that all information in the statement is true South Western Ave., Los Angeles CA Fictitious Business Name Statement: 10700 Norwalk Blvd., Santa Fe Springs name or names listed herein on: n/a. all information in the statement is true and and correct. This statement is filed with the 90057. Laura Brown, 443 South Western 2018162577. The following person(s) is/ CA 90670. This business is conducted Signed: Marc Robert Smollin, owner. correct. This statement is filed with the County Clerk of Los Angeles County on: Ave., Los Angeles CA 90057. This are doing business as: Downey Motors, County Clerk of Los Angeles County on: 06/25/2018. NOTICE - This fictitious name by: a corporation. The Registrant(s) Registrant(s) declared that all information business is conducted by: an individual. 7416 Firestone Blvd., Downey CA 90241. 06/22/2018. NOTICE - This fictitious name statement expires five years from the date commenced to transact business under in the statement is true and correct. This The Registrant(s) commenced to transact Christopher Valverde, 6205 Gloria St, Chino statement expires five years from the date it was filed on, in the office of the County the fictitious business name or names statement is filed with the County Clerk business under the fictitious business name CA 91710. This business is conducted it was filed on, in the office of the County Clerk. A new Fictitious Business Name listed herein on: 10/2010. Signed: Moo of Los Angeles County on: 07/10/2018. or names listed herein on: 06/2018. Signed: by: an individual. The Registrant(s) Clerk. A new Fictitious Business Name Statement must be filed prior to that date. Jung Kim, CEO. Registrant(s) declared NOTICE - This fictitious name statement Laura Brown, owner. Registrant(s) declared commenced to transact business under the Statement must be filed prior to that date. The filing of this statement does not of itself that all information in the statement is true fictitious business name or names listed that all information in the statement is true expires five years from the date it was The filing of this statement does not of itself authorize the use in this state of a fictitious and correct. This statement is filed with the herein on: 06/2018. Signed: Christopher and correct. This statement is filed with filed on, in the office of the County authorize the use in this state of a fictitious business name in violation of the rights of County Clerk of Los Angeles County on: Valverde, owner. Registrant(s) declared the County Clerk of Los Angeles County Clerk. A new Fictitious Business Name business name in violation of the rights of another under federal, state or common 06/28/2018. NOTICE - This fictitious name that all information in the statement is true on: 07/09/2018. NOTICE - This fictitious Statement must be filed prior to that date. another under federal, state or common law (see Section 14411, et seq., B&P statement expires five years from the date and correct. This statement is filed with the law (see Section 14411, et seq., B&P Code.) Published: 07/21/2018, 07/28/2018, name statement expires five years from The filing of this statement does not of it was filed on, in the office of the County County Clerk of Los Angeles County on: Code.) Published: 07/21/2018, 07/28/2018, 08/04/2018 and 08/11/2018. the date it was filed on, in the office of the itself authorize the use in this state of a Clerk. A new Fictitious Business Name 07/02/2018. NOTICE - This fictitious name 08/04/2018 and 08/11/2018. County Clerk. A new Fictitious Business fictitious business name in violation of Fictitious Business Name Statement: Statement must be filed prior to that date. statement expires five years from the date Name Statement must be filed prior to the rights of another under federal, state The filing of this statement does not of itself it was filed on, in the office of the County Fictitious Business Name Statement: 2018158219. The following person(s) is/ that date. The filing of this statement does or common law (see Section 14411, et authorize the use in this state of a fictitious Clerk. A new Fictitious Business Name 2018154601. The following person(s) is/ are doing business as: Drum & Stitch, 201 business name in violation of the rights of Statement must be filed prior to that date. not of itself authorize the use in this state seq., B&P Code.) Published: 07/14/2018, are doing business as: Adine, 222 N. S. Santa Fe Ave #105, Los Angeles CA of a fictitious business name in violation of 07/21/2018, 07/28/2018 and 08/04/2018. 90012. Michael Andrew Walker, 201 S. another under federal, state or common The filing of this statement does not of itself The british Weekly, Sat. July 28, 2018 Page 15

Legal Notices authorize the use in this state of a fictitious fictitious name statement expires five years statement is filed with the County Clerk or names listed herein on: 06/2018. Signed: business under the fictitious business name 2018171826. The following person(s) is/ business name in violation of the rights of from the date it was filed on, in the office of of Los Angeles County on: 07/10/2018. Dave Garner, President. Registrant(s) or names listed herein on: 07/2018. Signed: are doing business as: Douglas Smith, 6632 another under federal, state or common the County Clerk. A new Fictitious Business NOTICE - This fictitious name statement declared that all information in the statement Crystal West, CEO. Registrant(s) declared Bedford Ave, Los Angeles CA 90056/PO law (see Section 14411, et seq., B&P Name Statement must be filed prior to that expires five years from the date it was filed is true and correct. This statement is filed that all information in the statement is true Box 91872, Los Angeles CA 90056. Charles Code.) Published: 07/21/2018, 07/28/2018, date. The filing of this statement does not on, in the office of the County Clerk. A new with the County Clerk of Los Angeles and correct. This statement is filed with the Smith, 6632 Bedford Ave, Los Angeles CA 08/04/2018 and 08/11/2018. of itself authorize the use in this state of Fictitious Business Name Statement must County on: 07/10/2018. NOTICE - This County Clerk of Los Angeles County on: 90056. This business is conducted by: an a fictitious business name in violation of be filed prior to that date. The filing of this fictitious name statement expires five years 07/11/2018. NOTICE - This fictitious name individual. The Registrant(s) commenced Fictitious Business Name Statement: the rights of another under federal, state statement does not of itself authorize the from the date it was filed on, in the office of statement expires five years from the date to transact business under the fictitious 2018163815. The following person(s) is/ or common law (see Section 14411, et use in this state of a fictitious business name the County Clerk. A new Fictitious Business it was filed on, in the office of the County business name or names listed herein on: are doing business as: Therapy Love, 4235 seq., B&P Code.) Published: 07/21/2018, in violation of the rights of another under Name Statement must be filed prior to that Clerk. A new Fictitious Business Name 09/2017. Signed: Charles Smith, owner. West 126th Street Apt#246, Hawthorne 07/28/2018, 08/04/2018 and 08/11/2018. federal, state or common law (see Section date. The filing of this statement does not Statement must be filed prior to that date. Registrant(s) declared that all information CA 90250. Amanda E. Gonyer, 4235 West 14411, et seq., B&P Code.) Published: of itself authorize the use in this state of The filing of this statement does not of itself in the statement is true and correct. This 126th Street Apt#246, Hawthorne CA Fictitious Business Name Statement: 07/21/2018, 07/28/2018, 08/04/2018 and a fictitious business name in violation of authorize the use in this state of a fictitious statement is filed with the County Clerk 90250. This business is conducted by: an 2018167229. The following person(s) is/ 08/11/2018. the rights of another under federal, state business name in violation of the rights of of Los Angeles County on: 07/12/2018. individual. The Registrant(s) commenced are doing business as: Ethimode, 1358 or common law (see Section 14411, et another under federal, state or common NOTICE - This fictitious name statement to transact business under the fictitious Carmona Avenue, Los Angeles CA Fictitious Business Name Statement: seq., B&P Code.) Published: 07/21/2018, law (see Section 14411, et seq., B&P expires five years from the date it was filed business name or names listed herein on: 90019. Andrea Livingston, 1358 Carmona 2018168122. The following person(s) is/are 07/28/2018, 08/04/2018 and 08/11/2018. Code.) Published: 07/21/2018, 07/28/2018, on, in the office of the County Clerk. A new n/a. Signed: Amanda E. Gonyer, owner. Avenue, Los Angeles CA 90019. This doing business as: Dazzling Nail Salon, 910 08/04/2018 and 08/11/2018. Fictitious Business Name Statement must Registrant(s) declared that all information business is conducted by: an individual. S. Baldwin Ave, Arcadia CA 91007. Amie T. Fictitious Business Name Statement: be filed prior to that date. The filing of this in the statement is true and correct. This The Registrant(s) commenced to transact Ly, 2314 Roscommon Ave, Monterey Park 2018168619. The following person(s) is/ Fictitious Business Name Statement: statement does not of itself authorize the statement is filed with the County Clerk business under the fictitious business name CA 91754. This business is conducted by: are doing business as: Laundrogig, 4960 2018170408. The following person(s) is/ use in this state of a fictitious business name of Los Angeles County on: 07/03/2018. or names listed herein on: 04/2018. Signed: an individual. The Registrant(s) commenced W Washington #835, Los Angeles CA are doing business as: Laurel Hardware in violation of the rights of another under NOTICE - This fictitious name statement Andrea Livingston, owner. Registrant(s) to transact business under the fictitious 90016/PO Box 78835, Los Angeles CA Building, 138 S. Lasky Drive, Beverly federal, state or common law (see Section expires five years from the date it was filed declared that all information in the statement business name or names listed herein 90016. Jan Masek, 4960 W Washington Hills CA 90212. Darren Janger Trustee of 14411, et seq., B&P Code.) Published: on, in the office of the County Clerk. A new is true and correct. This statement is filed on: 10/2008. Signed: Amie T. Ly, owner. #835, Los Angeles CA 90016. This Jeffrey, Lane and Darren Janger Trust, 07/21/2018, 07/28/2018, 08/04/2018 and Fictitious Business Name Statement must with the County Clerk of Los Angeles Registrant(s) declared that all information business is conducted by: an individual. 138 S. Lasky Drive, Beverly Hills CA 90212; 08/11/2018. be filed prior to that date. The filing of this County on: 07/09/2018. NOTICE - This in the statement is true and correct. This The Registrant(s) commenced to transact Bettina Tendler O’Mara, 210 Woodruff Ave, statement does not of itself authorize the fictitious name statement expires five years statement is filed with the County Clerk business under the fictitious business name Los Angeles CA 90024. Lance Tendler Fictitious Business Name Statement: use in this state of a fictitious business name from the date it was filed on, in the office of of Los Angeles County on: 07/10/2018. or names listed herein on: 07/2018. Signed: 24629 Long Valley Road, Hidden Hills CA 2018171962. The following person(s) is/ in violation of the rights of another under the County Clerk. A new Fictitious Business NOTICE - This fictitious name statement Jan Masek, owner. Registrant(s) declared 91302. This business is conducted by: an are doing business as: Venture Advisors federal, state or common law (see Section Name Statement must be filed prior to that expires five years from the date it was filed that all information in the statement is true unincorporated association other than a Business Sales & Acquisitions, 180 S. 14411, et seq., B&P Code.) Published: date. The filing of this statement does not on, in the office of the County Clerk. A new and correct. This statement is filed with the partnership. The Registrant(s) commenced Lake Ave Suite 205, Pasadena CA 91101. 07/21/2018, 07/28/2018, 08/04/2018 and of itself authorize the use in this state of Fictitious Business Name Statement must County Clerk of Los Angeles County on: to transact business under the fictitious Venture Investors Business Group, 180 08/11/2018. a fictitious business name in violation of be filed prior to that date. The filing of this 07/10/2018. NOTICE - This fictitious name business name or names listed herein on: S. Lake Ave Suite 205, Pasadena CA the rights of another under federal, state statement does not of itself authorize the statement expires five years from the date n/a. Signed: Darren Scott Janger, Trustee. 91101. This business is conducted by: a Fictitious Business Name Statement: or common law (see Section 14411, et use in this state of a fictitious business name it was filed on, in the office of the County Registrant(s) declared that all information corporation. The Registrant(s) commenced 2018164589. The following person(s) is/ seq., B&P Code.) Published: 07/21/2018, in violation of the rights of another under Clerk. A new Fictitious Business Name in the statement is true and correct. This to transact business under the fictitious are doing business as: Nationwide Builders, 07/28/2018, 08/04/2018 and 08/11/2018. federal, state or common law (see Section Statement must be filed prior to that date. statement is filed with the County Clerk business name or names listed herein on: 13505 Barbara Ann Street Unit 301, Van 14411, et seq., B&P Code.) Published: The filing of this statement does not of itself of Los Angeles County on: 07/11/2018. n/a. Signed: Richard Schammel, President. Nuys CA 91405. Suren Margaryan, 13505 Fictitious Business Name Statement: 07/21/2018, 07/28/2018, 08/04/2018 and authorize the use in this state of a fictitious NOTICE - This fictitious name statement Registrant(s) declared that all information Barbara Ann Street Unit 301, Van Nuys CA 2018167394. The following person(s) is/ 08/11/2018. business name in violation of the rights of expires five years from the date it was filed in the statement is true and correct. This 91405. This business is conducted by: an are doing business as: Integrity Retirement another under federal, state or common on, in the office of the County Clerk. A new statement is filed with the County Clerk individual. The Registrant(s) commenced Advisory, 522 S. Sepulveda Blvd. Suite Fictitious Business Name Statement: law (see Section 14411, et seq., B&P Fictitious Business Name Statement must of Los Angeles County on: 07/12/2018. to transact business under the fictitious 207, Los Angeles CA 90049. Steven 2018168282. The following person(s) is/ Code.) Published: 07/21/2018, 07/28/2018, be filed prior to that date. The filing of this NOTICE - This fictitious name statement business name or names listed herein on: Robert Jakowchik, 522 S. Sepulveda Blvd. are doing business as: Effie Simone, 1429 08/04/2018 and 08/11/2018. statement does not of itself authorize the expires five years from the date it was filed 06/2018. Signed: Suren Margaryan, owner. Suite 207, Los Angeles CA 90049. This Sutherland St. Apt #4, Los Angeles CA use in this state of a fictitious business name on, in the office of the County Clerk. A new Registrant(s) declared that all information business is conducted by: an individual. 90026. Taylor Carman, 1429 Sutherland Fictitious Business Name Statement: in violation of the rights of another under Fictitious Business Name Statement must in the statement is true and correct. This The Registrant(s) commenced to transact St. Apt #4, Los Angeles CA 90026. This 2018168811. The following person(s) is/are federal, state or common law (see Section be filed prior to that date. The filing of this statement is filed with the County Clerk business under the fictitious business business is conducted by: an individual. doing business as: LACITYTIME, 18600 14411, et seq., B&P Code.) Published: statement does not of itself authorize the of Los Angeles County on: 07/05/2018. name or names listed herein on: n/a. The Registrant(s) commenced to transact Burbank Blvd, Tarzana CA 91356. Vadym 07/21/2018, 07/28/2018, 08/04/2018 and use in this state of a fictitious business name NOTICE - This fictitious name statement Signed: Steven Robert Jakowchik, owner. business under the fictitious business name Kravchenko, 18600 Burbank Blvd, Tarzana 08/11/2018. in violation of the rights of another under expires five years from the date it was filed Registrant(s) declared that all information or names listed herein on: n/a. Signed: CA 91356. This business is conducted federal, state or common law (see Section on, in the office of the County Clerk. A new in the statement is true and correct. This Taylor Carman, owner. Registrant(s) by: an individual. The Registrant(s) Fictitious Business Name Statement: 14411, et seq., B&P Code.) Published: Fictitious Business Name Statement must statement is filed with the County Clerk declared that all information in the statement commenced to transact business under 2018171676. The following person(s) is/ 07/21/2018, 07/28/2018, 08/04/2018 and be filed prior to that date. The filing of this of Los Angeles County on: 07/09/2018. is true and correct. This statement is filed the fictitious business name or names are doing business as: No. Hollywood 08/11/2018. statement does not of itself authorize the NOTICE - This fictitious name statement with the County Clerk of Los Angeles listed herein on: 07/2018. Signed: Vadym Medical Arts Pharmacy Inc., 4420 Vineland use in this state of a fictitious business name expires five years from the date it was filed County on: 07/10/2018. NOTICE - This Kravchenko, owner. Registrant(s) declared Ave, Studio City CA 91602/4335 Angostura Fictitious Business Name Statement: in violation of the rights of another under on, in the office of the County Clerk. A new fictitious name statement expires five years that all information in the statement is true Place, Tarzana CA 91356. No. Hollywood 2018172081. The following person(s) is/ federal, state or common law (see Section Fictitious Business Name Statement must from the date it was filed on, in the office of and correct. This statement is filed with the Medical Arts Pharmacy Inc., 4420 Vineland are doing business as: Healing Gems, 14411, et seq., B&P Code.) Published: be filed prior to that date. The filing of this the County Clerk. A new Fictitious Business County Clerk of Los Angeles County on: Ave, Studio City CA 91602. This business 9727 Saloma Ave, North Hills CA 91343. 07/21/2018, 07/28/2018, 08/04/2018 and statement does not of itself authorize the Name Statement must be filed prior to that 07/10/2018. NOTICE - This fictitious name is conducted by: a corporation. The Xochi Shirtz, 9727 Saloma Ave, North Hills 08/11/2018. use in this state of a fictitious business name date. The filing of this statement does not statement expires five years from the date Registrant(s) commenced to transact CA 91343; Patricia Reyes, 9727 Saloma in violation of the rights of another under of itself authorize the use in this state of it was filed on, in the office of the County business under the fictitious business name Ave, North Hills CA 91343; Jared Marin, Fictitious Business Name Statement: federal, state or common law (see Section a fictitious business name in violation of Clerk. A new Fictitious Business Name or names listed herein on: 06/2018. Signed: 9727 Saloma Ave, North Hills CA 91343. 2018165344. The following person(s) is/ 14411, et seq., B&P Code.) Published: the rights of another under federal, state Statement must be filed prior to that date. Alfred E Jackson, President. Registrant(s) This business is conducted by: a general are doing business as: Touch Of God’s 07/21/2018, 07/28/2018, 08/04/2018 and or common law (see Section 14411, et The filing of this statement does not of itself declared that all information in the statement partnership. The Registrant(s) commenced Anointing Oil, 5547 Zola Ave, Pico Rivera 08/11/2018. seq., B&P Code.) Published: 07/21/2018, authorize the use in this state of a fictitious is true and correct. This statement is filed to transact business under the fictitious CA 90660. Deborah Ann Flores, 5547 07/28/2018, 08/04/2018 and 08/11/2018. business name in violation of the rights of with the County Clerk of Los Angeles business name or names listed herein on: Zola Ave, Pico Rivera CA 90660. This Fictitious Business Name Statement: another under federal, state or common County on: 07/12/2018. NOTICE - This 07/2018. Signed: Xochi Shirtz, partner. business is conducted by: an individual. 2018167717. The following person(s) is/ Fictitious Business Name Statement: law (see Section 14411, et seq., B&P fictitious name statement expires five years Registrant(s) declared that all information The Registrant(s) commenced to transact are doing business as: Coconut King 2018168379. The following person(s) is/ Code.) Published: 07/21/2018, 07/28/2018, from the date it was filed on, in the office of in the statement is true and correct. This business under the fictitious business name Productions, 15549 Sherman Way 203, are doing business as: HNLC Studio, 08/04/2018 and 08/11/2018. the County Clerk. A new Fictitious Business statement is filed with the County Clerk or names listed herein on: 07/2018. Signed: Van Nuys CA 91406. Rodney Barnes Jr., 1200 Santee St. 1008, Los Angeles CA Name Statement must be filed prior to that of Los Angeles County on: 07/12/2018. Deborah Ann Flores, owner. Registrant(s) 15549 Sherman Way 203, Van Nuys CA 90015/1621 2nd Ave, Los Angeles CA Fictitious Business Name Statement: date. The filing of this statement does not NOTICE - This fictitious name statement declared that all information in the statement 91406. This business is conducted by: an 90019. HNLC Studio, 1621 2nd Ave, 2018168866. The following person(s) of itself authorize the use in this state of expires five years from the date it was filed is true and correct. This statement is filed individual. The Registrant(s) commenced Los Angeles CA 90019. This business is/are doing business as: D2 Custom a fictitious business name in violation of on, in the office of the County Clerk. A new with the County Clerk of Los Angeles to transact business under the fictitious is conducted by: a corporation. The Terpenes, D2 Management & Consulting, the rights of another under federal, state Fictitious Business Name Statement must County on: 07/06/2018. NOTICE - This business name or names listed herein on: Registrant(s) commenced to transact 5330 Lindley Ave. Unit 304, Encino CA or common law (see Section 14411, et be filed prior to that date. The filing of this fictitious name statement expires five years 07/2018. Signed: Rodney Barnes Jr, owner. business under the fictitious business 91316. D2 Management & Consulting, seq., B&P Code.) Published: 07/21/2018, statement does not of itself authorize the from the date it was filed on, in the office of Registrant(s) declared that all information name or names listed herein on: 01/2018. LLC, 5330 Lindley Ave. Unit 304, Encino 07/28/2018, 08/04/2018 and 08/11/2018. use in this state of a fictitious business name the County Clerk. A new Fictitious Business in the statement is true and correct. This Signed: Christopher Beom-Jin Lee, CEO. CA 91316. This business is conducted by: in violation of the rights of another under Name Statement must be filed prior to that statement is filed with the County Clerk Registrant(s) declared that all information a limited liability company. The Registrant(s) Fictitious Business Name Statement: federal, state or common law (see Section date. The filing of this statement does not of Los Angeles County on: 07/10/2018. in the statement is true and correct. This commenced to transact business under 2018171717. The following person(s) 14411, et seq., B&P Code.) Published: of itself authorize the use in this state of NOTICE - This fictitious name statement statement is filed with the County Clerk the fictitious business name or names is/are doing business as: And If Then 07/21/2018, 07/28/2018, 08/04/2018 and a fictitious business name in violation of expires five years from the date it was filed of Los Angeles County on: 07/10/2018. listed herein on: 07/2018. Signed: Damon CoWorks, 450 S. Venice Blvd #2, Venice 08/11/2018. the rights of another under federal, state on, in the office of the County Clerk. A new NOTICE - This fictitious name statement Ono, CEO. Registrant(s) declared that all CA 90291. Nancy Castillo, 450 S. Venice or common law (see Section 14411, et Fictitious Business Name Statement must expires five years from the date it was filed information in the statement is true and Blvd #2, Venice CA 90291. This business Fictitious Business Name Statement: seq., B&P Code.) Published: 07/21/2018, be filed prior to that date. The filing of this on, in the office of the County Clerk. A new correct. This statement is filed with the is conducted by: an individual. The 2018172083. The following person(s) is/are 07/28/2018, 08/04/2018 and 08/11/2018. statement does not of itself authorize the Fictitious Business Name Statement must County Clerk of Los Angeles County on: Registrant(s) commenced to transact doing business as: Amber Seagraves + Co, use in this state of a fictitious business name be filed prior to that date. The filing of this 07/10/2018. NOTICE - This fictitious name business under the fictitious business name 3311 Berkeley Ave, Los Angeles CA 90026. Fictitious Business Name Statement: in violation of the rights of another under statement does not of itself authorize the statement expires five years from the date or names listed herein on: n/a. Signed: Studio Seagraves LLC, 3311 Berkeley Ave, 20181666704. The following person(s) is/ federal, state or common law (see Section use in this state of a fictitious business name it was filed on, in the office of the County Nancy Castillo, owner. Registrant(s) Los Angeles CA 90026. This business is are doing business as: Hello Sunshine 14411, et seq., B&P Code.) Published: in violation of the rights of another under Clerk. A new Fictitious Business Name declared that all information in the statement conducted by: a limited liability company. Labels, 2110 Artesia Blvd. Suite B 232, 07/21/2018, 07/28/2018, 08/04/2018 and federal, state or common law (see Section Statement must be filed prior to that date. is true and correct. This statement is filed The Registrant(s) commenced to transact Redondo Beach CA 90278. Snokawil 08/11/2018. 14411, et seq., B&P Code.) Published: The filing of this statement does not of itself with the County Clerk of Los Angeles business under the fictitious business name LLC, 2110 Artesia Blvd. Suite B 232, 07/21/2018, 07/28/2018, 08/04/2018 and authorize the use in this state of a fictitious County on: 07/12/2018. NOTICE - This or names listed herein on: n/a. Signed: Redondo Beach CA 90278. This business Fictitious Business Name Statement: 08/11/2018. business name in violation of the rights of fictitious name statement expires five years Amber Seagraves, Managing Member. is conducted by: a limited liability company. 2018167741. The following person(s) is/ another under federal, state or common from the date it was filed on, in the office of Registrant(s) declared that all information The Registrant(s) commenced to transact are doing business as: Taste of Korea LA; Fictitious Business Name Statement: law (see Section 14411, et seq., B&P the County Clerk. A new Fictitious Business in the statement is true and correct. This business under the fictitious business name Taste of Korea Los Angeles, 737 East Pico 2018168407. The following person(s) is/ Code.) Published: 07/21/2018, 07/28/2018, Name Statement must be filed prior to that statement is filed with the County Clerk or names listed herein on: n/a. Signed: Blvd., Los Angeles CA 90021. Ji Yeon Yoo, are doing business as: Pacific City Church, 08/04/2018 and 08/11/2018. date. The filing of this statement does not of Los Angeles County on: 07/12/2018. Stephane Yu Mee No Kawilarang, CEO. 1812 Shaded Wood Road, Diamond Bar CA 1041 20th St Apt D, Santa Monica CA of itself authorize the use in this state of NOTICE - This fictitious name statement Registrant(s) declared that all information 91789. This business is conducted by: an 90403/1041 20th St Apt D, Santa Monica Fictitious Business Name Statement: a fictitious business name in violation of expires five years from the date it was filed in the statement is true and correct. This individual. The Registrant(s) commenced CA 90403. Vineyard Los Angeles, 1041 2018168877. The following person(s) is/ the rights of another under federal, state on, in the office of the County Clerk. A new statement is filed with the County Clerk to transact business under the fictitious 20th St Apt D, Santa Monica CA 90403. This are doing business as: Modern LA, 5029 or common law (see Section 14411, et Fictitious Business Name Statement must of Los Angeles County on: 07/09/2018. business name or names listed herein business is conducted by: a corporation. W. 106th St, Inglewood CA 90304. Crystal seq., B&P Code.) Published: 07/21/2018, be filed prior to that date. The filing of this NOTICE - This fictitious name statement on: n/a. Signed: Ji Yeon Yoo, owner. The Registrant(s) commenced to transact Lozano, 5029 W. 106th St, Inglewood CA 07/28/2018, 08/04/2018 and 08/11/2018. statement does not of itself authorize the expires five years from the date it was filed Registrant(s) declared that all information business under the fictitious business name 90304. This business is conducted by: an use in this state of a fictitious business name on, in the office of the County Clerk. A new in the statement is true and correct. This or names listed herein on: n/a. Signed: individual. The Registrant(s) commenced Fictitious Business Name Statement: in violation of the rights of another under Fictitious Business Name Statement must statement is filed with the County Clerk Christopher Michael Meekins, President. to transact business under the fictitious 2018171821. The following person(s) is/ federal, state or common law (see Section be filed prior to that date. The filing of this of Los Angeles County on: 07/10/2018. Registrant(s) declared that all information business name or names listed herein on: are doing business as: OSM By Chef Joe; 14411, et seq., B&P Code.) Published: statement does not of itself authorize the NOTICE - This fictitious name statement in the statement is true and correct. This 07/2018. Signed: Crystal Lozano, owner. Vern’s Meal Prep, 1323 S. Briargate Lane, 07/21/2018, 07/28/2018, 08/04/2018 and use in this state of a fictitious business name expires five years from the date it was filed statement is filed with the County Clerk Registrant(s) declared that all information Glendora CA 91740. Vern Incorporated, 08/11/2018. in violation of the rights of another under on, in the office of the County Clerk. A new of Los Angeles County on: 07/10/2018. in the statement is true and correct. This 1323 S. Briargate Lane, Glendora CA federal, state or common law (see Section Fictitious Business Name Statement must NOTICE - This fictitious name statement statement is filed with the County Clerk 91740. This business is conducted by: a Fictitious Business Name Statement: 14411, et seq., B&P Code.) Published: be filed prior to that date. The filing of this expires five years from the date it was filed of Los Angeles County on: 07/10/2018. corporation. The Registrant(s) commenced 2018172085. The following person(s) is/ 07/21/2018, 07/28/2018, 08/04/2018 and statement does not of itself authorize the on, in the office of the County Clerk. A new NOTICE - This fictitious name statement to transact business under the fictitious are doing business as: Ok Home Health 08/11/2018. use in this state of a fictitious business name Fictitious Business Name Statement must expires five years from the date it was filed business name or names listed herein on: Care, 11427 Bartee Avenue, Mission Hills in violation of the rights of another under be filed prior to that date. The filing of this on, in the office of the County Clerk. A new 07/2018. Signed: Vernadette Nazareno, CA 91345/PO Box 40882. Pasadena CA federal, state or common law (see Section statement does not of itself authorize the Fictitious Business Name Statement must President. Registrant(s) declared that all 91114. Ovsana Kzlgezyan, 11427 Bartee Fictitious Business Name Statement: 14411, et seq., B&P Code.) Published: use in this state of a fictitious business name be filed prior to that date. The filing of this information in the statement is true and Avenue, Mission Hills CA 91345. This 2018166945. The following person(s) is/ 07/21/2018, 07/28/2018, 08/04/2018 and in violation of the rights of another under statement does not of itself authorize the correct. This statement is filed with the business is conducted by: an individual. are doing business as: DGJ Wheel Caps, 08/11/2018. federal, state or common law (see Section use in this state of a fictitious business name County Clerk of Los Angeles County on: The Registrant(s) commenced to transact 8997 California Ave #A, South Gate CA 14411, et seq., B&P Code.) Published: in violation of the rights of another under 07/12/2018. NOTICE - This fictitious name business under the fictitious business name 90280/737 E. 99th St, Los Angeles CA Fictitious Business Name Statement: 07/21/2018, 07/28/2018, 08/04/2018 and federal, state or common law (see Section statement expires five years from the date or names listed herein on: 02/2012. Signed: 90002. Gustavo Zapata, 737 E. 99th St, 2018167960. The following person(s) is/ 08/11/2018. 14411, et seq., B&P Code.) Published: it was filed on, in the office of the County Ovsana Kzlgezyan, owner. Registrant(s) Los Angeles CA 90002/Jannette Cauich, are doing business as: Empire Netcomm, 07/21/2018, 07/28/2018, 08/04/2018 and Clerk. A new Fictitious Business Name declared that all information in the statement 737 E. 99th St, Los Angeles CA 90002. This 524 East Acacia Ave Unit 6, Glendale CA Fictitious Business Name Statement: 08/11/2018. Statement must be filed prior to that date. is true and correct. This statement is filed business is conducted by: a married couple. 91205. Artur Hambardzumyan, 524 East 2018168448. The following person(s) is/ The filing of this statement does not of itself with the County Clerk of Los Angeles The Registrant(s) commenced to transact Acacia Ave Unit 6, Glendale CA 91205. This are doing business as: ESSI Intelligent Fictitious Business Name Statement: authorize the use in this state of a fictitious County on: 07/12/2018. NOTICE - This business under the fictitious business name business is conducted by: an individual. Security, 32204 Castaic Rd P208, Castaic 2018169854. The following person(s) is/are business name in violation of the rights of fictitious name statement expires five years or names listed herein on: n/a. Signed: The Registrant(s) commenced to transact CA 91384/32204 Castaic Rd P208, Castaic doing business as: My Place on 14th Street, another under federal, state or common from the date it was filed on, in the office of Gustavo Zapata, owner. Registrant(s) business under the fictitious business CA 91384. E System Sales, Inc., 32204 404 East 1st Street #1324, Long Beach law (see Section 14411, et seq., B&P the County Clerk. A new Fictitious Business declared that all information in the statement name or names listed herein on: 06/2018. Castaic Rd P208, Castaic CA 91384. This CA 90802. WestCity Group, 404 East 1st Code.) Published: 07/21/2018, 07/28/2018, Name Statement must be filed prior to that is true and correct. This statement is filed Signed: Artur Hambardzumyan, owner. business is conducted by: a corporation. Street #1324, Long Beach CA 90802. This 08/04/2018 and 08/11/2018. date. The filing of this statement does not with the County Clerk of Los Angeles Registrant(s) declared that all information The Registrant(s) commenced to transact business is conducted by: a corporation. of itself authorize the use in this state of County on: 07/09/2018. NOTICE - This in the statement is true and correct. This business under the fictitious business name The Registrant(s) commenced to transact Fictitious Business Name Statement: a fictitious business name in violation of Page 16 The british Weekly, Sat. July 28, 2018

Legal Notices the rights of another under federal, state authorize the use in this state of a fictitious 07/21/2018, 07/28/2018, 08/04/2018 and Adams St, Paramount CA 90723. This CHANGE OF NAME the court within the later of either or common law (see Section 14411, et business name in violation of the rights of 08/11/2018. business is conducted by: a corporation. (1) four months from the date of seq., B&P Code.) Published: 07/21/2018, another under federal, state or common The Registrant(s) commenced to transact first issuance of letters to a general Statement of Abandonment of Use of business under the fictitious business name 111 North Hill Street 07/28/2018, 08/04/2018 and 08/11/2018. law (see Section 14411, et seq., B&P personal representative, as defined Code.) Published: 07/21/2018, 07/28/2018, Fictitious Business Name: 2018172737. or names listed herein on: 06/2013. Signed: Los Angeles CA 90012 Fictitious Business Name Statement: 08/04/2018 and 08/11/2018. Current file: 2016096398. The following Vidal Reyes Castillo, CEO. Registrant(s) in section 58(b) of the California 2018172093. The following person(s) is/are person has abandoned the use of the declared that all information in the statement Probate Code, or (2) 60 days from doing business as: Malversin Transportation, Fictitious Business Name Statement: fictitious business name: The Assemblers, is true and correct. This statement is filed In the Matter of the Petition of the date of mailing or personal de- 360 Banbridge Ave, La Puente CA 91744. 2018172235. The following person(s) is/ 8538 Serapis Avenue, Pico Rivera CA with the County Clerk of Los Angeles Daniel Anthony Antonacci, an livery to you of a notice under sec- Malversin Transportation, Inc., 360 are doing business as: How Nice! Greeting 90660. Evan Antonio Uchiyama-Veiga, County on: 07/16/2018. NOTICE - This adult over the age of 18 years. tion 9052 of the California Probate Banbridge Ave, La Puente CA 91744. This Card Company; How Nice! Cards, 1212 8538 Serapis Avenue, Pico Rivera CA fictitious name statement expires five years Code. business is conducted by: a corporation. N. Formosa Ave Apt. #2, West Hollywood 90660. The fictitious business name from the date it was filed on, in the office of Date: 09/04/2018. Time: 10:30am, Other California statutes and le- The Registrant(s) commenced to transact CA 90046/7119 W. Sunset Blvd. #883, referred to above was filed on: 04/20/2018, the County Clerk. A new Fictitious Business gal authority may affect your rights business under the fictitious business name Los Angeles CA 90046. Stefan Alfred in the County of Los Angeles. This business Name Statement must be filed prior to that in Dept. 44, Room 418 or names listed herein on: n/a. Signed: Jose Kalinka, 1212 N. Formosa Ave Apt. is conducted by: a corporation. Signed: date. The filing of this statement does not as a creditor. You may want to con- Jaime Torres, Vice President. Registrant(s) #2, West Hollywood CA 90046. This Evan Antonio Uchiyama-Veiga, owner. of itself authorize the use in this state of sult with an attorney knowledgeable declared that all information in the statement business is conducted by: an individual. Registrant(s) declared that all information a fictitious business name in violation of It appearing that the following in California law. is true and correct. This statement is filed The Registrant(s) commenced to transact in the statement is true and correct. This the rights of another under federal, state person whose name is to be YOU MAY EXAMINE the file kept with the County Clerk of Los Angeles business under the fictitious business name statement is filed with the County Clerk or common law (see Section 14411, et changed is over 18 years of age: by the court. If you are a person in- or names listed herein on: 06/1994. Signed: of Los Angeles County on: 07/13/2018. County on: 07/12/2018. NOTICE - This seq., B&P Code.) Published: 07/21/2018, Daniel Anthony Antonacci. And terested in the estate, you may file fictitious name statement expires five years Stefan Alfred Kalinka, owner. Registrant(s) Published: 07/21/2018, 07/28/2018, 07/28/2018, 08/04/2018 and 08/11/2018. with the court a Request for Special from the date it was filed on, in the office of declared that all information in the statement 08/04/2018 and 08/11/2018. a petition for change of names Notice (form DE-154) of the filing of the County Clerk. A new Fictitious Business is true and correct. This statement is filed Fictitious Business Name Statement: having been duly filed with the clerk an inventory and appraisal of estate Name Statement must be filed prior to that with the County Clerk of Los Angeles Fictitious Business Name Statement: 2018174929. The following person(s) is/ of this Court, and it appearing from date. The filing of this statement does not County on: 07/13/2018. NOTICE - This 2018173218. The following person(s) is/ are doing business as: Jampacked Storage, assets or of any petition or account of itself authorize the use in this state of fictitious name statement expires five years are doing business as: Seal Notary, 11645 330 N. Chapel Ave Apt. 313A, Alhambra said petition that said petitioner(s) as provided in Probate Code sec- a fictitious business name in violation of from the date it was filed on, in the office of Chenault St #406, Los Angeles CA 90049. CA 91801. Jameela Bahar, 330 N. Chapel desire to have their name changed tion 1250. A Request for Special the rights of another under federal, state the County Clerk. A new Fictitious Business Claudia Patricia Lopez, 11645 Chenault Ave Apt. 313A, Alhambra CA 91801.. This from Daniel Anthony Antonacci to Notice form is available from the or common law (see Section 14411, et Name Statement must be filed prior to that St #406, Los Angeles CA 90049. This business is conducted by: an individual. court clerk. seq., B&P Code.) Published: 07/21/2018, date. The filing of this statement does not business is conducted by: an individual. The Registrant(s) commenced to transact Daniel Anthony Allegretti. Attorney for petitioner: 07/28/2018, 08/04/2018 and 08/11/2018. of itself authorize the use in this state of The Registrant(s) commenced to transact business under the fictitious business name JAY A ROSE ESQ a fictitious business name in violation of business under the fictitious business name or names listed herein on: n/a. Signed: IT IS HEREBY ORDERED that all SBN 106830 Fictitious Business Name Statement: the rights of another under federal, state or names listed herein on: n/a. Signed: Jameela Bahar, owner. Registrant(s) persons interested in the above LAW OFFICES OF 2018172100. The following person(s) is/are or common law (see Section 14411, et Claudia Patricia Lopez, owner. Registrant(s) declared that all information in the statement JAY A ROSE doing business as: Baja Jones Adventure seq., B&P Code.) Published: 07/21/2018, declared that all information in the statement is true and correct. This statement is filed entitled matter of change of names 21031 VENTURA BLVD Travel, 114 N. Glendora Ave. Covina CA 07/28/2018, 08/04/2018 and 08/11/2018. is true and correct. This statement is filed with the County Clerk of Los Angeles appear before the above entitled STE 523 91724/5042 Wilshire Blvd #43455, Los with the County Clerk of Los Angeles County on: 07/16/2018. NOTICE - This court to show cause why the petition WOODLAND HILLS CA 91364-2203 Angeles CA 90036. Keith Ernest Jones, Fictitious Business Name Statement: County on: 07/13/2018. NOTICE - This fictitious name statement expires five years CN951598 OBERHOLTZER Jul 28, Aug 14812 W. Maui Ln, Surprise AZ 85379. This 2018172280. The following person(s) is/are fictitious name statement expires five years from the date it was filed on, in the office of for change of name(s) should not 4,11, 2018 business is conducted by: an individual. doing business as: Green Energy Filters, from the date it was filed on, in the office of the County Clerk. A new Fictitious Business be granted. The Registrant(s) commenced to transact 2222 Avenue Of The Stars East #206, the County Clerk. A new Fictitious Business Name Statement must be filed prior to that Any person objecting to the name business under the fictitious business name Century City CA 90067/PO Box 241864, Name Statement must be filed prior to that date. The filing of this statement does not NOTICE OF PETITION TO or names listed herein on: 01/2000. Signed: Los Angeles CA 90024. Julio Herzer, 2222 date. The filing of this statement does not of itself authorize the use in this state of changes described must file a ADMINISTER ESTATE OF: Keith Ernest Jones, owner. Registrant(s) Avenue Of The Stars East #206, Century of itself authorize the use in this state of a fictitious business name in violation of written petition that includes the FRANCIS J. BRADLEY, SR. declared that all information in the statement City CA 90067. This business is conducted a fictitious business name in violation of the rights of another under federal, state reasons for the objection at least CASE NO. 18STPB01641 is true and correct. This statement is filed by: an individual. The Registrant(s) the rights of another under federal, state or common law (see Section 14411, et two court days before the matter To all heirs, beneficiaries, creditors, with the County Clerk of Los Angeles commenced to transact business under or common law (see Section 14411, et seq., B&P Code.) Published: 07/21/2018, County on: 07/12/2018. NOTICE - This the fictitious business name or names seq., B&P Code.) Published: 07/21/2018, 07/28/2018, 08/04/2018 and 08/11/2018. is scheduled to be heard and must contingent creditors, and persons fictitious name statement expires five years listed herein on: 06/2018. Signed: Julio 07/28/2018, 08/04/2018 and 08/11/2018. appear at the hearing to show who may otherwise be interested from the date it was filed on, in the office of Herzer, owner. Registrant(s) declared that Fictitious Business Name Statement: cause why the petition should not in the CODICIL or estate, or both of all information in the statement is true and Fictitious Business Name Statement: the County Clerk. A new Fictitious Business 2018174931. The following person(s) be granted. If no written objection is FRANCIS J. BRADLEY, SR.. Name Statement must be filed prior to that correct. This statement is filed with the 2018173832. The following person(s) is/ is/are doing business as: Los Angeles A PETITION FOR PROBATE date. The filing of this statement does not County Clerk of Los Angeles County on: are doing business as: Plush Kloset, 261 E County Women In Innovation Employees timely filed, the court may grant the of itself authorize the use in this state of 07/13/2018. NOTICE - This fictitious name Ave Q7, Palmdale CA 93550. Ziona Smith, Association, 8440 Fountain Ave, West petition without a hearing. has been filed by GEORGIENNE a fictitious business name in violation of statement expires five years from the date 261 E Ave Q7, Palmdale CA 93550. This Hollywood CA 90069. Rachel Schmeidler, ELIZABETH BRADLEY in the the rights of another under federal, state it was filed on, in the office of the County business is conducted by: an individual. 8440 Fountain Ave, West Hollywood CA Superior Court of California, County IT IS FURTHER ORDERED that a or common law (see Section 14411, et Clerk. A new Fictitious Business Name The Registrant(s) commenced to transact 90069. This business is conducted by: an of LOS ANGELES. seq., B&P Code.) Published: 07/21/2018, Statement must be filed prior to that date. business under the fictitious business name individual. The Registrant(s) commenced copy of this order be published in THE PETITION FOR PROBATE 07/28/2018, 08/04/2018 and 08/11/2018. The filing of this statement does not of itself or names listed herein on: n/a. Signed: to transact business under the fictitious the British Weekly, a newspaper of authorize the use in this state of a fictitious Ziona Smith, owner. Registrant(s) declared business name or names listed herein requests that GEORGIENNE Fictitious Business Name Statement: business name in violation of the rights of that all information in the statement is true on: 07/2018. Signed: Rachel Schmeidler, general circulation for the County ELIZABETH BRADLEY 2018172101. The following person(s) is/ another under federal, state or common and correct. This statement is filed with the owner. Registrant(s) declared that all of Los Angeles, for four successive be appointed as personal law (see Section 14411, et seq., B&P County Clerk of Los Angeles County on: are doing business as: Uzi Trucking, 145 W. information in the statement is true and weeks prior to the date set for representative to administer the Saxon Ave Unit B, San Gabriel CA 91776. Code.) Published: 07/21/2018, 07/28/2018, 07/16/2018. NOTICE - This fictitious name correct. This statement is filed with the hearing of said petition. Jun Ma, 145 W. Saxon Ave Unit B, San 08/04/2018 and 08/11/2018. statement expires five years from the date County Clerk of Los Angeles County on: estate of the decedent. Gabriel CA 91776; Na Zhou, 145 W. Saxon it was filed on, in the office of the County 07/16/2018. NOTICE - This fictitious name THE PETITION requests the Ave Unit B, San Gabriel CA 91776. This Fictitious Business Name Statement: Clerk. A new Fictitious Business Name statement expires five years from the date Dated: July 10, 2018. decedent’s codicil, be admitted to business is conducted by: a married couple. 2018172391. The following person(s) Statement must be filed prior to that date. it was filed on, in the office of the County Judge Edward B. Moreton, Jr probate. The codicil is available for The Registrant(s) commenced to transact is/are doing business as: Gunn Flower The filing of this statement does not of itself Clerk. A new Fictitious Business Name business under the fictitious business name Slime, 727 Ozone Street, Santa Monica authorize the use in this state of a fictitious Statement must be filed prior to that date. Judge of the Superior Court examination in the file kept by the or names listed herein on: 07/2018. Signed: CA 90405. Liezel Munez Inc., 727 Ozone business name in violation of the rights of The filing of this statement does not of itself BS174311 court. Jun Ma, owner. Registrant(s) declared that Street, Santa Monica CA 90405. This another under federal, state or common authorize the use in this state of a fictitious THE PETITION requests authority all information in the statement is true and business is conducted by: a corporation. law (see Section 14411, et seq., B&P business name in violation of the rights of to administer the estate under the correct. This statement is filed with the The Registrant(s) commenced to transact Code.) Published: 07/21/2018, 07/28/2018, another under federal, state or common Published: 07/28/2018, 08/04/2018, County Clerk of Los Angeles County on: business under the fictitious business name 08/04/2018 and 08/11/2018. law (see Section 14411, et seq., B&P 08/11/2018 and 08/18/2018. Independent Administration of 07/12/2018. NOTICE - This fictitious name or names listed herein on: 04/2018. Signed: Code.) Published: 07/21/2018, 07/28/2018, Estates Act . (This authority will statement expires five years from the date Liezel Munez Gunn, CEO. Registrant(s) Fictitious Business Name Statement: 08/04/2018 and 08/11/2018. allow the personal representative it was filed on, in the office of the County declared that all information in the statement 2018173970. The following person(s) to take many actions without Clerk. A new Fictitious Business Name is true and correct. This statement is filed is/are doing business as: New Energy Fictitious Business Name Statement: NOTICE OF PETITION TO Statement must be filed prior to that date. with the County Clerk of Los Angeles Concepts; New Energy Concepts Solar, 2018174939. The following person(s) is/ ADMINISTER ESTATE OF obtaining court approval. Before The filing of this statement does not of itself County on: 07/13/2018. NOTICE - This 1342 W. 163rd St. Unit B, Gardena CA are doing business as: Specialty Podiatry ALBERT H. OBERHOLTZER taking certain very important authorize the use in this state of a fictitious fictitious name statement expires five years 90247. Nature’s Story USA, Inc., 1342 W. Center, 18370 Burbank Blvd. Suite 107, Case No. 18STPB06468 actions, however, the personal business name in violation of the rights of from the date it was filed on, in the office of 163rd St. Unit B, Gardena CA 90247. This Tarzana CA 91356. Anthony Le, DPM, A To all heirs, beneficiaries, credi- representative will be required to another under federal, state or common the County Clerk. A new Fictitious Business business is conducted by: a corporation. Professional Corporation, 18370 Burbank tors, contingent creditors, and per- give notice to interested persons law (see Section 14411, et seq., B&P Name Statement must be filed prior to that The Registrant(s) commenced to transact Blvd. Suite 107, Tarzana CA 91356. This Code.) Published: 07/21/2018, 07/28/2018, date. The filing of this statement does not business under the fictitious business name business is conducted by: a corporation. sons who may otherwise be inter- unless they have waived notice or 08/04/2018 and 08/11/2018. of itself authorize the use in this state of or names listed herein on: n/a. Signed: The Registrant(s) commenced to transact ested in the will or estate, or both, consented to the proposed action.) a fictitious business name in violation of Mamoru Katsuta, President. Registrant(s) business under the fictitious business name of ALBERT H. OBERHOLTZER The independent administration A PETITION FOR PROBATE Fictitious Business Name Statement: the rights of another under federal, state declared that all information in the statement or names listed herein on: 11/2013. Signed: authority will be granted unless an 2018172103. The following person(s) is/ or common law (see Section 14411, et is true and correct. This statement is filed Anthony Le, President. Registrant(s) has been filed by Michael Ober- are doing business as: Reload Vapor seq., B&P Code.) Published: 07/21/2018, with the County Clerk of Los Angeles declared that all information in the statement holtzer in the Superior Court of Cal- interested person files an objection USA, 19538 Retail Ct, Walnut CA 91789. 07/28/2018, 08/04/2018 and 08/11/2018. County on: 07/16/2018. NOTICE - This is true and correct. This statement is filed ifornia, County of LOS ANGELES. to the petition and shows good Skylar Vision Enterprise LLC, 19538 Retail fictitious name statement expires five years with the County Clerk of Los Angeles THE PETITION FOR PROBATE cause why the court should not Ct, Walnut CA 91789. This business is Statement of Abandonment of Use of from the date it was filed on, in the office of County on: 07/16/2018. NOTICE - This requests that Michael Oberholtzer grant the authority. conducted by: a limited liability company. Fictitious Business Name: 2018172603. the County Clerk. A new Fictitious Business fictitious name statement expires five years The Registrant(s) commenced to transact Current file: 2018024678. The following Name Statement must be filed prior to that from the date it was filed on, in the office of be appointed as personal represen- A HEARING on the petition will business under the fictitious business name person has abandoned the use of the date. The filing of this statement does not the County Clerk. A new Fictitious Business tative to administer the estate of the be held in this court as follows: or names listed herein on: 05/2018. Signed: fictitious business name: NoHo Dental of itself authorize the use in this state of Name Statement must be filed prior to that decedent. 08/21/18 at 8:30AM in Dept. 5 Li Liu, Managing Member. Registrant(s) Boutique, 11404 Victory Blvd., N Hollywood a fictitious business name in violation of date. The filing of this statement does not THE PETITION requests author- located at 111 N. HILL ST., LOS declared that all information in the statement CA 91606. Steve Braslavsky DDS Inc. The the rights of another under federal, state of itself authorize the use in this state of ity to administer the estate under ANGELES, CA 90012 is true and correct. This statement is filed fictitious business name referred to above or common law (see Section 14411, et a fictitious business name in violation of the Independent Administration with the County Clerk of Los Angeles was filed on: 01/30/2018, in the County of seq., B&P Code.) Published: 07/21/2018, the rights of another under federal, state of Estates Act. (This authority will IF YOU OBJECT to the granting County on: 07/12/2018. NOTICE - This Los Angeles. This business is conducted 07/28/2018, 08/04/2018 and 08/11/2018. or common law (see Section 14411, et allow the personal representative of the petition, you should appear fictitious name statement expires five years by: a corporation. Signed: Ilya Steve seq., B&P Code.) Published: 07/21/2018, to take many actions without ob- at the hearing and state your from the date it was filed on, in the office of Braslavsky, CEO. Registrant(s) declared Fictitious Business Name Statement: 07/28/2018, 08/04/2018 and 08/11/2018. objections or file written objections the County Clerk. A new Fictitious Business that all information in the statement is true 2018174606. The following person(s) is/ taining court approval. Before tak- Name Statement must be filed prior to that and correct. This statement is filed with are doing business as: Evin Trucking, 9148 Fictitious Business Name Statement: ing certain very important actions, with the court before the hearing. date. The filing of this statement does not the County Clerk of Los Angeles County Canford St, Pico Rivera CA 90660. Evin D 2018176274. The following person(s) is/are however, the personal representa- Your appearance may be in person of itself authorize the use in this state of on: 07/13/2018. Published: 07/21/2018, Menendel, 9148 Canford St, Pico Rivera CA doing business as: Le Blanc Inn & Suites, tive will be required to give notice or by your attorney. a fictitious business name in violation of 07/28/2018, 08/04/2018 and 08/11/2018. 90660. This business is conducted by: an 11652 Garvey Ave, El Monte CA 91732. Jai to interested persons unless they IF YOU ARE A CREDITOR or a the rights of another under federal, state individual. The Registrant(s) commenced Prabhu, LLC, 11652 Garvey Ave, El Monte have waived notice or consented or common law (see Section 14411, et Fictitious Business Name Statement: to transact business under the fictitious CA 91732. This business is conducted by: contingent creditor of the decedent, to the proposed action.) The inde- you must file your claim with seq., B&P Code.) Published: 07/21/2018, 2018172735. The following person(s) is/are business name or names listed herein a limited liability company. The Registrant(s) pendent administration authority on: n/a. Signed: Evin D Menendel, owner. 07/28/2018, 08/04/2018 and 08/11/2018. doing business as: GHOST, 8538 Serapis commenced to transact business under will be granted unless an interested the court and mail a copy to the Avenue, Pico Rivera CA 90660. Evan Registrant(s) declared that all information the fictitious business name or names personal representative appointed Fictitious Business Name Statement: Antonio Uchiyama-Veiga, 8538 Serapis in the statement is true and correct. This listed herein on: 07/2018. Signed: Bharat person files an objection to the peti- 2018172128. The following person(s) is/ Avenue, Pico Rivera CA 90660. This statement is filed with the County Clerk Patel, Member. Registrant(s) declared that tion and shows good cause why the by the court within the later of are doing business as: Thugnation Vape, business is conducted by: an individual. of Los Angeles County on: 07/16/2018. all information in the statement is true and court should not grant the authority. either (1) four months from the 385 S Lemon Ave #E474, Walnut CA The Registrant(s) commenced to transact NOTICE - This fictitious name statement correct. This statement is filed with the A HEARING on the petition will date of first issuance of letters to 91789. Thuglyfe Distribution LLC, 385 S business under the fictitious business name expires five years from the date it was filed County Clerk of Los Angeles County on: be held on August 30, 2018 at 8:30 a general personal representative, Lemon Ave #E474, Walnut CA 91789. This or names listed herein on: 07/2018. Signed: on, in the office of the County Clerk. A new 07/17/2018. NOTICE - This fictitious name AM in Dept. No. 9 located at 111 N. as defined in section 58(b) of the business is conducted by: a limited liability Evan Antonio Uchiyama-Veiga, owner. Fictitious Business Name Statement must statement expires five years from the date Hill St., Los Angeles, CA 90012. California Probate Code, or (2) 60 company. The Registrant(s) commenced Registrant(s) declared that all information be filed prior to that date. The filing of this it was filed on, in the office of the County IF YOU OBJECT to the granting in the statement is true and correct. This statement does not of itself authorize the days from the date of mailing or to transact business under the fictitious Clerk. A new Fictitious Business Name of the petition, you should appear at business name or names listed herein statement is filed with the County Clerk use in this state of a fictitious business name Statement must be filed prior to that date. personal delivery to you of a notice the hearing and state your objec- on: 05/2018. Signed: Chuan Sheng Kao, of Los Angeles County on: 07/13/2018. in violation of the rights of another under The filing of this statement does not of itself under section 9052 of the California Managing Member. Registrant(s) declared NOTICE - This fictitious name statement federal, state or common law (see Section authorize the use in this state of a fictitious tions or file written objections with that all information in the statement is true expires five years from the date it was filed 14411, et seq., B&P Code.) Published: business name in violation of the rights of the court before the hearing. Your Probate Code. and correct. This statement is filed with the on, in the office of the County Clerk. A new 07/21/2018, 07/28/2018, 08/04/2018 and another under federal, state or common appearance may be in person or by Other California statutes and legal County Clerk of Los Angeles County on: Fictitious Business Name Statement must 08/11/2018. law (see Section 14411, et seq., B&P your attorney. authority may affect your rights as 07/12/2018. NOTICE - This fictitious name be filed prior to that date. The filing of this Code.) Published: 07/21/2018, 07/28/2018, IF YOU ARE A CREDITOR or a a creditor. You may want to consult statement expires five years from the date statement does not of itself authorize the Fictitious Business Name Statement: 08/04/2018 and 08/11/2018. contingent creditor of the decedent, it was filed on, in the office of the County use in this state of a fictitious business name 2018174714. The following person(s) with an attorney knowledgeable in Clerk. A new Fictitious Business Name in violation of the rights of another under is/are doing business as: V R Interior you must file your claim with the California law. Statement must be filed prior to that date. federal, state or common law (see Section Services, 7350 Adams St, Paramount CA court and mail a copy to the per- YOU MAY EXAMINE the file kept The filing of this statement does not of itself 14411, et seq., B&P Code.) Published: 90723. VR Interior Services, Inc., 7350 ORDER TO SHOW CAUSE FOR sonal representative appointed by by the court. If you are a person The british Weekly, Sat. July 28, 2018 Page 17

interested in the estate, you may 7/28, 8/4, 8/11/18 the fictitious business name or names statement is true and correct. This statement is filed with the County Clerk Business Name Statement must be file with the court a Request for CNS-3157871# listed herein on: n/a. Signed: Gohar statement is filed with the County Clerk of Los Angeles County on: 07/12/2018. filed prior to that date. The filing of this Special Notice (form DE-154) of the Minasyan, owner. Registrant(s) declared of Los Angeles County on: 07/10/2018. NOTICE - This fictitious name statement statement does not of itself authorize the filing of an inventory and appraisal Fictitious Business Name Statement: that all information in the statement is NOTICE - This fictitious name statement expires five years from the date it was use in this state of a fictitious business of estate assets or of any petition 2018160105. The following person(s) true and correct. This statement is filed expires five years from the date it was filed on, in the office of the County name in violation of the rights of another or account as provided in Probate is/are doing business as: JL Elite Real with the County Clerk of Los Angeles filed on, in the office of the County Clerk. A new Fictitious Business Name under federal, state or common law (see Estate Group, 14241 Firestone Blvd County on: 07/03/2018. NOTICE - This Clerk. A new Fictitious Business Name Statement must be filed prior to that date. Section 14411, et seq., B&P Code.) Code section 1250. A Request for #100, La Mirada CA 90638. Gerardo fictitious name statement expires five Statement must be filed prior to that date. The filing of this statement does not of Published: 07/28/2018, 08/04/2018, Special Notice form is available Alberto Lugo, 14241 Firestone Blvd years from the date it was filed on, in The filing of this statement does not of itself authorize the use in this state of a 08/11/2018 and 08/18/2018. from the court clerk. #100, La Mirada CA 90638. This the office of the County Clerk. A new itself authorize the use in this state of a fictitious business name in violation of Attorney for Petitioner business is conducted by: an individual. Fictitious Business Name Statement fictitious business name in violation of the rights of another under federal, state Fictitious Business Name Statement: PAUL K. SMITH, ESQ. - SBN The Registrant(s) commenced to must be filed prior to that date. The the rights of another under federal, state or common law (see Section 14411, et 2018174086. The following person(s) 120221 transact business under the fictitious filing of this statement does not of itself or common law (see Section 14411, et seq., B&P Code.) Published: 07/28/2018, is/are doing business as: Opal Chinese SMITH & MYERS LLP business name or names listed herein authorize the use in this state of a seq., B&P Code.) Published: 07/28/2018, 08/04/2018, 08/11/2018 and 08/18/2018. Cuisine, 303 East Valley Boulevard, San 333 S. HOPE ST. 35TH FLOOR on: 06/2018. Signed: Gerardo Alberto fictitious business name in violation of 08/04/2018, 08/11/2018 and 08/18/2018. Gabriel CA 91776/8808 Mission Drive LOS ANGELES CA 90071 Lugo, owner. Registrant(s) declared that the rights of another under federal, state Fictitious Business Name Statement: Suite 109, Rosemead CA 91776. San all information in the statement is true or common law (see Section 14411, et Fictitious Business Name Statement: 2018171126. The following person(s) Yi US Investment Compay, Inc., 8808 BSC 215942 and correct. This statement is filed with seq., B&P Code.) Published: 07/28/2018, 2018168403. The following person(s) is/are doing business as: Searchfirst Mission Drive Suite 109, Rosemead 7/28, 8/4, 8/11/18 the County Clerk of Los Angeles County 08/04/2018, 08/11/2018 and 08/18/2018. is/are doing business as: National Group, 401 Wilshire Blvd. Suite 1200, CA 91776. This business is conducted CNS-3157326# on: 06/28/2018. NOTICE - This fictitious Assurance, 655 W. Lexington Ave., Santa Monica CA 90401. Juststaff, by: a corporation. The Registrant(s) name statement expires five years from Fictitious Business Name Statement: Pomona CA 91766/2063 Rancho Valley Inc., 401 Wilshire Blvd. Suite 1200, commenced to transact business under NOTICE OF PETITION TO the date it was filed on, in the office 2018165869. The following person(s) is/ Dr. Ste. 320, PMB #271, Pomona CA Santa Monica CA 90401. This business the fictitious business name or names ADMINISTER ESTATE OF: of the County Clerk. A new Fictitious are doing business as: Mima’s Cuban 91766. Rhonda Torres-Rubalcava, is conducted by: a corporation. The listed herein on: n/a. Signed: Wanda GALINA CHERNITSKY Business Name Statement must be Kitchen, 20351 Roscoe Blvd, Winnetka 655 W. Lexington Ave., Pomona CA Registrant(s) commenced to transact Chan, Manager. Registrant(s) declared CASE NO. 18STPB06677 filed prior to that date. The filing of this CA 91305. Maya Campo, 20351 91766. This business is conducted business under the fictitious business that all information in the statement is To all heirs, beneficiaries, creditors, statement does not of itself authorize the Roscoe Blvd, Winnetka CA 91305. This by: an individual. The Registrant(s) name or names listed herein on: true and correct. This statement is filed use in this state of a fictitious business business is conducted by: an individual. commenced to transact business under 03/2018. Signed: Gary Daugenti, with the County Clerk of Los Angeles contingent creditors, and persons name in violation of the rights of another The Registrant(s) commenced to the fictitious business name or names President. Registrant(s) declared that County on: 07/16/2018. NOTICE - This who may otherwise be interested under federal, state or common law (see transact business under the fictitious listed herein on: n/a. Signed: Rhonda all information in the statement is true fictitious name statement expires five in the WILL or estate, or both of Section 14411, et seq., B&P Code.) business name or names listed herein Torres-Rubalcava, owner. Registrant(s) and correct. This statement is filed with years from the date it was filed on, in GALINA CHERNITSKY. Published: 07/28/2018, 08/04/2018, on: 07/2018. Signed: Maya Campo, declared that all information in the the County Clerk of Los Angeles County the office of the County Clerk. A new A PETITION FOR PROBATE has 08/11/2018 and 08/18/2018. owner. Registrant(s) declared that all statement is true and correct. This on: 07/12/2018. NOTICE - This fictitious Fictitious Business Name Statement been filed by JOSEPH ESSAS in information in the statement is true and statement is filed with the County Clerk name statement expires five years from must be filed prior to that date. The the Superior Court of California, Statement of Abandonment of Use of correct. This statement is filed with the of Los Angeles County on: 07/10/2018. the date it was filed on, in the office filing of this statement does not of itself County of LOS ANGELES. Fictitious Business Name: 2018161138. County Clerk of Los Angeles County NOTICE - This fictitious name statement of the County Clerk. A new Fictitious authorize the use in this state of a THE PETITION FOR PROBATE Current file: 2013136595. The following on: 07/06/2018. NOTICE - This fictitious expires five years from the date it was Business Name Statement must be fictitious business name in violation of person has abandoned the use of name statement expires five years from filed on, in the office of the County filed prior to that date. The filing of this the rights of another under federal, state requests that JOSEPH ESSAS the fictitious business name: Cherry the date it was filed on, in the office Clerk. A new Fictitious Business Name statement does not of itself authorize the or common law (see Section 14411, et be appointed as personal Blossom Beauty Center, 8911 Valley of the County Clerk. A new Fictitious Statement must be filed prior to that date. use in this state of a fictitious business seq., B&P Code.) Published: 07/28/2018, representative to administer the Blvd., Rosemead CA 91770. Cindy Liu, Business Name Statement must be The filing of this statement does not of name in violation of the rights of another 08/04/2018, 08/11/2018 and 08/18/2018. estate of the decedent. 8044 Fern Ave. Rosemead CA 91770. filed prior to that date. The filing of this itself authorize the use in this state of a under federal, state or common law (see THE PETITION requests the The fictitious business name referred to statement does not of itself authorize the fictitious business name in violation of Section 14411, et seq., B&P Code.) Fictitious Business Name Statement: decedent’s WILL and codicils, if above was filed on: 07/01/2013, in the use in this state of a fictitious business the rights of another under federal, state Published: 07/28/2018, 08/04/2018, 2018174097. The following person(s) any, be admitted to probate. The County of Los Angeles. This business name in violation of the rights of another or common law (see Section 14411, et 08/11/2018 and 08/18/2018. is/are doing business as: Nova Lamps; WILL and any codicils are available is conducted by: an individual. Signed: under federal, state or common law (see seq., B&P Code.) Published: 07/28/2018, Nova Lighting, Melmar, Nova California, Section 14411, et seq., B&P Code.) 08/04/2018, 08/11/2018 and 08/18/2018. Fictitious Business Name Statement: 2232 Walnut Avenue, Venice CA 90291. for examination in the file kept by Cindy Liu, owner. Registrant(s) declared that all information in the statement is Published: 07/28/2018, 08/04/2018, 2018171607. The following person(s) is/ Melmar, Inc., 2232 Walnut Avenue, the court. true and correct. This statement is filed 08/11/2018 and 08/18/2018. Fictitious Business Name Statement: are doing business as: Atwater Supplies, Venice CA 90291. This business is THE PETITION requests authority with the County Clerk of Los Angeles 2018169467. The following person(s) 8774.5 Wyngate St., Sunland CA 91040. conducted by: a corporation. The to administer the estate under the County on: 06/29/2018. Published: Fictitious Business Name Statement: is/are doing business as: Maison Ry, Sebouh Sabounjian, 8774.5 Wyngate Registrant(s) commenced to transact Independent Administration of 07/28/2018, 08/04/2018, 08/11/2018 and 2018166938. The following person(s) is/ 8000 Sunset Blvd. B-200, Suite 32, Los St., Sunland CA 91040. This business business under the fictitious business Estates Act . (This authority will 08/18/2018. are doing business as: Rainbow Nails Angeles CA 90046/1827 N. Alvarado is conducted by: an individual. The name or names listed herein on: 07/2018. allow the personal representative and Spa, 6409 Del Amo Blvd, Lakewood St., Los Angeles CA 90026. Yukari Registrant(s) commenced to transact Signed: Daniel Saul Edelist, General to take many actions without Fictitious Business Name Statement: CA 90713. Xuanlinh Thi Vo, 11138 South Yokomizo, 1827 N. Alvarado St., Los business under the fictitious business Manager. Registrant(s) declared that all obtaining court approval. Before 2018162172. The following person(s) is/ Ave, Fountain Valley CA 92708. This Angeles CA 90026; Shadia Rezk, 1508 name or names listed herein on: information in the statement is true and business is conducted by: an individual. Greenfield Ave. R-2, Los Angeles CA 07/2018. Signed: Sebouh Sabounjian, correct. This statement is filed with the taking certain very important are doing business as: 3 Steps Ahead Family Daycare, 1623 W. Stockwell St., The Registrant(s) commenced to 90025. This business is conducted by: owner. Registrant(s) declared that all County Clerk of Los Angeles County actions, however, the personal Compton CA 90222. Tasia Kelly-Felton, transact business under the fictitious a general partnership. The Registrant(s) information in the statement is true and on: 07/16/2018. NOTICE - This fictitious representative will be required to 1623 W. Stockwell St., Compton CA business name or names listed herein commenced to transact business under correct. This statement is filed with the name statement expires five years from give notice to interested persons 90222; Simone Kelly, 1623 W. Stockwell on: 07/2018. Signed: Xuanlinh Thi Vo, the fictitious business name or names County Clerk of Los Angeles County the date it was filed on, in the office unless they have waived notice or St., Compton CA 90222. This business owner. Registrant(s) declared that all listed herein on: 07/2018. Signed: on: 07/12/2018. NOTICE - This fictitious of the County Clerk. A new Fictitious consented to the proposed action.) is conducted by: a general partnership. information in the statement is true and Yukari Yokomizo, partner. Registrant(s) name statement expires five years from Business Name Statement must be The independent administration The Registrant(s) commenced to correct. This statement is filed with the declared that all information in the the date it was filed on, in the office filed prior to that date. The filing of this authority will be granted unless an transact business under the fictitious County Clerk of Los Angeles County statement is true and correct. This of the County Clerk. A new Fictitious statement does not of itself authorize the interested person files an objection business name or names listed herein on: 07/09/2018. NOTICE - This fictitious statement is filed with the County Clerk Business Name Statement must be use in this state of a fictitious business name statement expires five years from of Los Angeles County on: 07/11/2018. filed prior to that date. The filing of this name in violation of the rights of another to the petition and shows good on: 06/2018. Signed: Tasia Kelly-Felton, partner. Registrant(s) declared that all the date it was filed on, in the office NOTICE - This fictitious name statement statement does not of itself authorize the under federal, state or common law (see cause why the court should not information in the statement is true and of the County Clerk. A new Fictitious expires five years from the date it was use in this state of a fictitious business Section 14411, et seq., B&P Code.) grant the authority. correct. This statement is filed with the Business Name Statement must be filed on, in the office of the County name in violation of the rights of another Published: 07/28/2018, 08/04/2018, A HEARING on the petition will County Clerk of Los Angeles County filed prior to that date. The filing of this Clerk. A new Fictitious Business Name under federal, state or common law (see 08/11/2018 and 08/18/2018. be held in this court as follows: on: 07/02/2018. NOTICE - This fictitious statement does not of itself authorize the Statement must be filed prior to that date. Section 14411, et seq., B&P Code.) 08/21/18 at 8:30AM in Dept. 79 name statement expires five years from use in this state of a fictitious business The filing of this statement does not of Published: 07/28/2018, 08/04/2018, Fictitious Business Name Statement: located at 111 N. HILL ST., LOS the date it was filed on, in the office name in violation of the rights of another itself authorize the use in this state of a 08/11/2018 and 08/18/2018. 2018174293. The following person(s) ANGELES, CA 90012 of the County Clerk. A new Fictitious under federal, state or common law (see fictitious business name in violation of is/are doing business as: Eventful IF YOU OBJECT to the granting Business Name Statement must be Section 14411, et seq., B&P Code.) the rights of another under federal, state Fictitious Business Name Statement: Massage, 3376 McLaughlin Ave, Los Published: 07/28/2018, 08/04/2018, or common law (see Section 14411, et 2018171924. The following person(s) is/ Angeles CA 90066. Elaine P Ackerman, of the petition, you should appear filed prior to that date. The filing of this statement does not of itself authorize the 08/11/2018 and 08/18/2018. seq., B&P Code.) Published: 07/28/2018, are doing business as: Danica Stamenic 3376 McLaughlin Ave, Los Angeles CA at the hearing and state your use in this state of a fictitious business 08/04/2018, 08/11/2018 and 08/18/2018. Vintage, 5525 Media Drive Apt 6, Los 90066. This business is conducted by: an objections or file written objections name in violation of the rights of another Fictitious Business Name Statement: Angeles CA 90042. Danica Stamenic, individual. The Registrant(s) commenced with the court before the hearing. under federal, state or common law (see 2018167090. The following person(s) is/ Fictitious Business Name Statement: 5525 Media Drive Apt 6, Los Angeles CA to transact business under the fictitious Your appearance may be in person Section 14411, et seq., B&P Code.) are doing business as: Images Luxury 2018170397. The following person(s) 90042. This business is conducted by: an business name or names listed herein or by your attorney. Published: 07/28/2018, 08/04/2018, Nail Lounge; Images Nail Lounge, 4201 is/are doing business as: Shirt Café, individual. The Registrant(s) commenced on: n/a. Signed: Elaine P Ackerman, IF YOU ARE A CREDITOR or a 08/11/2018 and 08/18/2018. McGowen St., Ste. 260, Long Beach Venice CA, 1825 Ocean Front Walk, to transact business under the fictitious owner. Registrant(s) declared that all contingent creditor of the decedent, CA 90808/18685 Main St. #101-215, Venice CA 90291. Muscle Beach business name or names listed herein information in the statement is true and you must file your claim with Fictitious Business Name Statement: Huntington Beach CA 92648. NTHD Enterprises, LLC, 1811 Ocean Front on: 07/2018. Signed: Danica Stamenic, correct. This statement is filed with the Holdings Inc., 260 Newport Center Walk, Venice CA 90291. This business owner. Registrant(s) declared that all County Clerk of Los Angeles County the court and mail a copy to the 2018162495. The following person(s) is/are doing business as: Green Tree Dr, Newport Beach CA 92660. This is conducted by: a limited liability information in the statement is true and on: 07/16/2018. NOTICE - This fictitious personal representative appointed Trimming Service,649 N. Osborn Ave, business is conducted by: a corporation. company. The Registrant(s) commenced correct. This statement is filed with the name statement expires five years from by the court within the later of West Covina CA 91790/PO Box 2500, The Registrant(s) commenced to to transact business under the fictitious County Clerk of Los Angeles County the date it was filed on, in the office either (1) four months from the West Covina CA 91793. Hernandez transact business under the fictitious business name or names listed herein on: 07/12/2018. NOTICE - This fictitious of the County Clerk. A new Fictitious date of first issuance of letters to Investment Enterprises, Inc., 649 N. business name or names listed herein on: n/a. Signed: Ron Kramer, President. name statement expires five years from Business Name Statement must be a general personal representative, Osborn Ave, West Covina CA 91790. This on: 06/2018. Signed: Alexander Pham, Registrant(s) declared that all information the date it was filed on, in the office filed prior to that date. The filing of this as defined in section 58(b) of the business is conducted by: a corporation. Secretary. Registrant(s) declared that in the statement is true and correct. This of the County Clerk. A new Fictitious statement does not of itself authorize the California Probate Code, or (2) 60 The Registrant(s) commenced to all information in the statement is true statement is filed with the County Clerk Business Name Statement must be use in this state of a fictitious business days from the date of mailing or transact business under the fictitious and correct. This statement is filed with of Los Angeles County on: 07/11/2018. filed prior to that date. The filing of this name in violation of the rights of another the County Clerk of Los Angeles County NOTICE - This fictitious name statement statement does not of itself authorize the under federal, state or common law (see personal delivery to you of a notice business name or names listed herein on: n/a. Signed: Aracelys Hernandez, on: 07/09/2018. NOTICE - This fictitious expires five years from the date it was use in this state of a fictitious business Section 14411, et seq., B&P Code.) under section 9052 of the California Vice President. Registrant(s) declared name statement expires five years from filed on, in the office of the County name in violation of the rights of another Published: 07/28/2018, 08/04/2018, Probate Code. that all information in the statement is the date it was filed on, in the office Clerk. A new Fictitious Business Name under federal, state or common law (see 08/11/2018 and 08/18/2018. Other California statutes and legal true and correct. This statement is filed of the County Clerk. A new Fictitious Statement must be filed prior to that date. Section 14411, et seq., B&P Code.) authority may affect your rights as with the County Clerk of Los Angeles Business Name Statement must be The filing of this statement does not of Published: 07/28/2018, 08/04/2018, Fictitious Business Name Statement: a creditor. You may want to consult County on: 07/02/2018. NOTICE - This filed prior to that date. The filing of this itself authorize the use in this state of a 08/11/2018 and 08/18/2018. 2018174714. The following person(s) with an attorney knowledgeable in fictitious name statement expires five statement does not of itself authorize the fictitious business name in violation of is/are doing business as: VR Interior California law. years from the date it was filed on, in use in this state of a fictitious business the rights of another under federal, state Fictitious Business Name Statement: Services, 7350 Adams St., Paramount YOU MAY EXAMINE the file kept the office of the County Clerk. A new name in violation of the rights of another or common law (see Section 14411, et 2018172690. The following person(s) CA 90723. VR Interior Services, Inc., under federal, state or common law (see seq., B&P Code.) Published: 07/28/2018, is/are doing business as: Broadvoice; 7350 Adams St., Paramount CA by the court. If you are a person Fictitious Business Name Statement must be filed prior to that date. The Section 14411, et seq., B&P Code.) 08/04/2018, 08/11/2018 and 08/18/2018. YIPTEL, 9221 Corbin Avenue Suite 90723. This business is conducted interested in the estate, you may filing of this statement does not of itself Published: 07/28/2018, 08/04/2018, 280, Northridge CA 91324. Syndeo, by: a corporation. The Registrant(s) file with the court a Request for authorize the use in this state of a 08/11/2018 and 08/18/2018. Fictitious Business Name Statement: LLC, 9221 Corbin Avenue Suite 280, commenced to transact business under Special Notice (form DE-154) of the fictitious business name in violation of 2018170888. The following person(s) Northridge CA 91324. This business is the fictitious business name or names filing of an inventory and appraisal the rights of another under federal, state Fictitious Business Name Statement: is/are doing business as: 10th Planet conducted by: a limited liability company. listed herein on: 06/2013. Signed: Vidal of estate assets or of any petition or common law (see Section 14411, et 2018168386. The following person(s) is/ Pasadena, 2333 North Lake Ave The Registrant(s) commenced to Reyes Castillo, CEO. Registrant(s) or account as provided in Probate seq., B&P Code.) Published: 07/28/2018, are doing business as: Happiness Nails #D, Altadena CA 91001. 10th Planet transact business under the fictitious declared that all information in the Code section 1250. A Request for 08/04/2018, 08/11/2018 and 08/18/2018. & Spa, 28130 S. Western Ave., San Pasadena, LLC, 2333 North Lake business name or names listed herein statement is true and correct. This Special Notice form is available Pedro CA 90732. N & H Management, Ave Ste D, Altadena CA 91001. This on: 07/2018. Signed: James Murphy, statement is filed with the County Clerk Inc., 28130 S. Western Ave., San Pedro business is conducted by: a limited CEO. Registrant(s) declared that all of Los Angeles County on: 07/16/2018. from the court clerk. Fictitious Business Name Statement: 2018163639. The following person(s) is/ CA 90732. This business is conducted liability company. The Registrant(s) information in the statement is true and NOTICE - This fictitious name statement Attorney for Petitioner are doing business as: ASPALAX, 424 by: a corporation. The Registrant(s) commenced to transact business under correct. This statement is filed with the expires five years from the date it was RONALD S. BERG, ESQ. - SBN Fischer St, Glendale CA 91205. Gohar commenced to transact business under the fictitious business name or names County Clerk of Los Angeles County filed on, in the office of the County 70140 Minasyan, 424 Fischer St, Glendale the fictitious business name or names listed herein on: 06/2018. Signed: Erik on: 07/13/2018. NOTICE - This fictitious Clerk. A new Fictitious Business Name BERG LLP CA 91205. This business is conducted listed herein on: n/a. Signed: Phung Thi Cruz, Managing Member. Registrant(s) name statement expires five years from Statement must be filed prior to that date. 667 PARK LANE by: an individual. The Registrant(s) Anh Nguyen, President. Registrant(s) declared that all information in the the date it was filed on, in the office The filing of this statement does not of MONTECITO CA 93108 commenced to transact business under declared that all information in the statement is true and correct. This of the County Clerk. A new Fictitious itself authorize the use in this state of a Page 18 The british Weekly, Sat. July 28, 2018

fictitious business name in violation of Statement of Abandonment of Use of declared that all information in the Business Name Statement must be name statement expires five years from fictitious business name in violation of the rights of another under federal, state Fictitious Business Name: 2018176325. statement is true and correct. This filed prior to that date. The filing of this the date it was filed on, in the office the rights of another under federal, state or common law (see Section 14411, et Current file: 2014155572. The following statement is filed with the County Clerk statement does not of itself authorize the of the County Clerk. A new Fictitious or common law (see Section 14411, et seq., B&P Code.) Published: 07/28/2018, person has abandoned the use of the of Los Angeles County on: 07/19/2018. use in this state of a fictitious business Business Name Statement must be seq., B&P Code.) Published: 07/28/2018, 08/04/2018, 08/11/2018 and 08/18/2018. fictitious business name: West Beach NOTICE - This fictitious name statement name in violation of the rights of another filed prior to that date. The filing of this 08/04/2018, 08/11/2018 and 08/18/2018. Systems, 14704 ½ Venture Blvd., expires five years from the date it was under federal, state or common law (see statement does not of itself authorize the Fictitious Business Name Statement: Sherman Oaks CA 91403. Westbeach filed on, in the office of the County Section 14411, et seq., B&P Code.) use in this state of a fictitious business 2018175319. The following person(s) Group, Inc., 14704 ½ Venture Blvd., Clerk. A new Fictitious Business Name Published: 07/28/2018, 08/04/2018, name in violation of the rights of another Fictitious Business Name Statement: is/are doing business as: KDB Auto Sherman Oaks CA 91403. The fictitious Statement must be filed prior to that date. 08/11/2018 and 08/18/2018. under federal, state or common law (see 2018181607. The following person(s) Transport, 355 S. Rampart Blvd #11, Los business name referred to above was The filing of this statement does not of Section 14411, et seq., B&P Code.) is/are doing business as: MB Esthetics, Angeles CA 90057. Edwin A Bojorquez filed on: 06/09/2014, in the County of Los itself authorize the use in this state of a Fictitious Business Name Statement: Published: 07/28/2018, 08/04/2018, 20326 Ruston Road, Woodland Hills CA Arevalo, 355 S. Rampart Blvd #11, Angeles. This business is conducted by: fictitious business name in violation of 2018180219. The following person(s) 08/11/2018 and 08/18/2018. 91364. Maria Bernard, 20326 Ruston Los Angeles CA 90057. This business a corporation. Signed: Per D Frasmer, the rights of another under federal, state is/are doing business as: Music Soup, Road, Woodland Hills CA 91364. This is conducted by: an individual. The President. Registrant(s) declared that or common law (see Section 14411, et Format Entertainment, Canvas One business is conducted by: an individual. Registrant(s) commenced to transact all information in the statement is true seq., B&P Code.) Published: 07/28/2018, Music, Canvas Two Music, Format, Fictitious Business Name Statement: The Registrant(s) commenced to business under the fictitious business and correct. This statement is filed with 08/04/2018, 08/11/2018 and 08/18/2018. Format Music, Format Music Solutions, 2018180715. The following person(s) is/ transact business under the fictitious name or names listed herein on: n/a. the County Clerk of Los Angeles County JWCT Songs, JWCT Two Music, are doing business as: Power X Security business name or names listed herein Signed: Edwin A Bojorquez Arevalo, on: 07/17/2018. Published: 07/28/2018, Fictitious Business Name Statement: Reformatted One Music, Reformatted Guard; California Security Guard, 14610 on: 01/2018. Signed: Maria Bernard, owner. Registrant(s) declared that all 08/04/2018, 08/11/2018 and 08/18/2018. 2018178800. The following person(s) Three Songs, Reformatted Two Erwin Street Unit 113, Van Nuys CA owner. Registrant(s) declared that all information in the statement is true and is/are doing business as: The Aesthetic, Publishings, 4610 Hollywood Blvd., 91411. Mourad Jellabi, 14610 Erwin information in the statement is true and correct. This statement is filed with the Fictitious Business Name Statement: 529 Hill Street, Inglewood CA 90302. Los Angeles CA 90027. Canvas Inc., Street Unit 113, Van Nuys CA 91411. correct. This statement is filed with the County Clerk of Los Angeles County 2018176338. The following person(s) Savanna Marshall, 529 Hill Street, 4610 Hollywood Blvd., Los Angeles This business is conducted by: an County Clerk of Los Angeles County on: 07/17/2018. NOTICE - This fictitious is/are doing business as: West Beach Inglewood CA 90302. CA 90027. This business is conducted individual. The Registrant(s) commenced on: 07/24/2018. NOTICE - This fictitious name statement expires five years from Systems; Install Wire, InstallWire, 1428 This business is conducted by: an by: a corporation. The Registrant(s) to transact business under the fictitious name statement expires five years from the date it was filed on, in the office West Glenoaks Blvd, Glendale CA 91201/ individual. The Registrant(s) commenced commenced to transact business under business name or names listed herein the date it was filed on, in the office of the County Clerk. A new Fictitious PO Box 5135, Glendale CA 91221. to transact business under the fictitious the fictitious business name or names on: n/a. Signed: Mourad Jellabi, owner. of the County Clerk. A new Fictitious Business Name Statement must be Techfaith Multi-Media Inc, 1428 West business name or names listed herein listed herein on: 01/2001. Signed: Registrant(s) declared that all information Business Name Statement must be filed prior to that date. The filing of this Glenoaks Blvd, Glendale CA 91201. This on: n/a. Signed: Savanna Marshall, Matthew Kirschner, CFO. Registrant(s) in the statement is true and correct. This filed prior to that date. The filing of this statement does not of itself authorize the business is conducted by: a corporation. owner. Registrant(s) declared that all declared that all information in the statement is filed with the County Clerk statement does not of itself authorize the use in this state of a fictitious business The Registrant(s) commenced to information in the statement is true and statement is true and correct. This of Los Angeles County on: 07/23/2018. use in this state of a fictitious business name in violation of the rights of another transact business under the fictitious correct. This statement is filed with the statement is filed with the County Clerk NOTICE - This fictitious name statement name in violation of the rights of another under federal, state or common law (see business name or names listed herein County Clerk of Los Angeles County of Los Angeles County on: 07/20/2018. expires five years from the date it was under federal, state or common law (see Section 14411, et seq., B&P Code.) on: 07/2018. Signed: Andrey Akopyan, on: 07/19/2018. NOTICE - This fictitious NOTICE - This fictitious name statement filed on, in the office of the County Section 14411, et seq., B&P Code.) Published: 07/28/2018, 08/04/2018, President. Registrant(s) declared that name statement expires five years from expires five years from the date it was Clerk. A new Fictitious Business Name Published: 07/28/2018, 08/04/2018, 08/11/2018 and 08/18/2018. all information in the statement is true the date it was filed on, in the office filed on, in the office of the County Statement must be filed prior to that date. 08/11/2018 and 08/18/2018. and correct. This statement is filed with of the County Clerk. A new Fictitious Clerk. A new Fictitious Business Name The filing of this statement does not of Fictitious Business Name Statement: the County Clerk of Los Angeles County Business Name Statement must be Statement must be filed prior to that date. itself authorize the use in this state of a Fictitious Business Name Statement: 2018175956. The following person(s) is/ on: 07/17/2018. NOTICE - This fictitious filed prior to that date. The filing of this The filing of this statement does not of fictitious business name in violation of 2018181877. The following person(s) are doing business as: AMG Promotion, name statement expires five years from statement does not of itself authorize the itself authorize the use in this state of a the rights of another under federal, state is/are doing business as: Inside & Out 39032 8th St. East, Palmdale CA 93550. the date it was filed on, in the office use in this state of a fictitious business fictitious business name in violation of or common law (see Section 14411, et Naturally, 780 Lakefield Rd. Unit G, Adriana Gallo Zavalza, 39032 8th St. of the County Clerk. A new Fictitious name in violation of the rights of another the rights of another under federal, state seq., B&P Code.) Published: 07/28/2018, Westlake CA 91361/5801 Hickory Dr East, Palmdale CA 93550.This business Business Name Statement must be under federal, state or common law (see or common law (see Section 14411, et 08/04/2018, 08/11/2018 and 08/18/2018. Apt H, Oak Park CA 91377. Kimberley is conducted by: an individual. The filed prior to that date. The filing of this Section 14411, et seq., B&P Code.) seq., B&P Code.) Published: 07/28/2018, Bennett-Kuch, 5801 Hickory Dr Apt Registrant(s) commenced to transact statement does not of itself authorize the Published: 07/28/2018, 08/04/2018, 08/04/2018, 08/11/2018 and 08/18/2018. Fictitious Business Name Statement: H, Oak Park CA 91377. This business business under the fictitious business use in this state of a fictitious business 08/11/2018 and 08/18/2018. 2018180740. The following person(s) is conducted by: an individual. The name or names listed herein on: n/a. name in violation of the rights of another Fictitious Business Name Statement: is/are doing business as: RES Editions, Registrant(s) commenced to transact Signed: Adriana Gallo Zavalza, owner. under federal, state or common law (see Fictitious Business Name Statement: 2018180221. The following person(s) 13365 W Washington Blvd. Unit 301, business under the fictitious business Registrant(s) declared that all information Section 14411, et seq., B&P Code.) 2018179394. The following person(s) is/ is/are doing business as: The Math Los Angeles CA 90066. Travis Rogers, name or names listed herein on: in the statement is true and correct. This Published: 07/28/2018, 08/04/2018, are doing business as: Ellis Aquatics, 923 Club Music; Bad At Math Songs, Math 13365 W Washington Blvd. Unit 301, 07/2018. Signed: Kimberley Bennett- statement is filed with the County Clerk 08/11/2018 and 08/18/2018. W.133rd St. Compton CA 90222. Jayson U Perry, 4610 Hollywood Blvd., Los Los Angeles CA 90066. This business Kuch, owner. Registrant(s) declared that of Los Angeles County on: 07/17/2018. D. Ellis, 923 W.133rd St. Compton CA Angeles CA 90027. The Math Club, is conducted by: an individual. The all information in the statement is true NOTICE - This fictitious name statement Fictitious Business Name Statement: 90222. This business is conducted by: an LLC, 4610 Hollywood Blvd., Los Angeles Registrant(s) commenced to transact and correct. This statement is filed with expires five years from the date it was 2018176892. The following person(s) individual. The Registrant(s) commenced CA 90027. This business is conducted business under the fictitious business the County Clerk of Los Angeles County filed on, in the office of the County is/are doing business as: DBL Law to transact business under the fictitious by: a corporation. The Registrant(s) name or names listed herein on: on: 07/24/2018. NOTICE - This fictitious Clerk. A new Fictitious Business Name Group, 21550 Oxnard Street Suite 300, business name or names listed herein commenced to transact business n/a. Signed: Travis Rogers, owner. name statement expires five years from Statement must be filed prior to that date. Woodland Hills CA 91367. Darren Le on: 03/2012. Signed: Jayson D. Ellis, under the fictitious business name Registrant(s) declared that all information the date it was filed on, in the office The filing of this statement does not of Montree, 21550 Oxnard Street Suite owner. Registrant(s) declared that all or names listed herein on: 01/2014. in the statement is true and correct. This of the County Clerk. A new Fictitious itself authorize the use in this state of a 300, Woodland Hills CA 91367. This information in the statement is true and Signed: Matthew Kirschner, Managing statement is filed with the County Clerk Business Name Statement must be fictitious business name in violation of business is conducted by: an individual. correct. This statement is filed with the Member. Registrant(s) declared that all of Los Angeles County on: 07/23/2018. filed prior to that date. The filing of this the rights of another under federal, state The Registrant(s) commenced to County Clerk of Los Angeles County information in the statement is true and NOTICE - This fictitious name statement statement does not of itself authorize the or common law (see Section 14411, et transact business under the fictitious on: 07/20/2018. NOTICE - This fictitious correct. This statement is filed with the expires five years from the date it was use in this state of a fictitious business seq., B&P Code.) Published: 07/28/2018, business name or names listed herein name statement expires five years from County Clerk of Los Angeles County filed on, in the office of the County name in violation of the rights of another 08/04/2018, 08/11/2018 and 08/18/2018. on: 07/2018. Signed: Darren Le Montree, the date it was filed on, in the office on: 07/20/2018. NOTICE - This fictitious Clerk. A new Fictitious Business Name under federal, state or common law (see owner. Registrant(s) declared that all of the County Clerk. A new Fictitious name statement expires five years from Statement must be filed prior to that date. Section 14411, et seq., B&P Code.) Fictitious Business Name Statement: information in the statement is true and Business Name Statement must be the date it was filed on, in the office The filing of this statement does not of Published: 07/28/2018, 08/04/2018, 2018175956. The following person(s) correct. This statement is filed with the filed prior to that date. The filing of this of the County Clerk. A new Fictitious itself authorize the use in this state of a 08/11/2018 and 08/18/2018. is/are doing business as: HEWĀLĖ County Clerk of Los Angeles County statement does not of itself authorize the Business Name Statement must be fictitious business name in violation of HEALTY HOUSE, 1812 W. Burbank on: 07/18/2018. NOTICE - This fictitious use in this state of a fictitious business filed prior to that date. The filing of this the rights of another under federal, state Fictitious Business Name Statement: Blvd #7036, Burbank CA 91506. name statement expires five years from name in violation of the rights of another statement does not of itself authorize the or common law (see Section 14411, et 2018182176. The following person(s) Gladys N. Boateng, 1812 W. Burbank the date it was filed on, in the office under federal, state or common law (see use in this state of a fictitious business seq., B&P Code.) Published: 07/28/2018, is/are doing business as: Business Blvd #7036, Burbank CA 91506. This of the County Clerk. A new Fictitious Section 14411, et seq., B&P Code.) name in violation of the rights of another 08/04/2018, 08/11/2018 and 08/18/2018. Transmission Belt, 317 N. Morris Ave, business is conducted by: an individual. Business Name Statement must be Published: 07/28/2018, 08/04/2018, under federal, state or common law (see West Covina CA 91790/964 East Badillo The Registrant(s) commenced to filed prior to that date. The filing of this 08/11/2018 and 08/18/2018. Section 14411, et seq., B&P Code.) Fictitious Business Name Statement: St. #319, Covina CA 91724. Doing transact business under the fictitious statement does not of itself authorize the Published: 07/28/2018, 08/04/2018, 2018180865. The following person(s) is/ Business, Inc., 317 N. Morris Ave, business name or names listed herein use in this state of a fictitious business Fictitious Business Name Statement: 08/11/2018 and 08/18/2018. are doing business as: Fat Boy Trucking, West Covina CA 91790. This business on: n/a. Signed: Gladys N. Boateng, name in violation of the rights of another 2018179955. The following person(s) 5391 Blue Sage Dr, Palmdale CA 93552. is conducted by: a corporation. The owner. Registrant(s) declared that all under federal, state or common law (see is/are doing business as: Only Think Fictitious Business Name Statement: Guillermo Canjura Jr, 5391 Blue Sage Registrant(s) commenced to transact information in the statement is true and Section 14411, et seq., B&P Code.) Green-Sustainable Designs, 407 W. 2018180240. The following person(s) Dr, Palmdale CA 93552. This business business under the fictitious business correct. This statement is filed with the Published: 07/28/2018, 08/04/2018, 7th St, #330A, San Pedro CA 90731. is/are doing business as: 411 No. Fuller is conducted by: an individual. The name or names listed herein on: n/a. County Clerk of Los Angeles County 08/11/2018 and 08/18/2018. Billy Chiriboga, 407 W. 7th St, #330A, Ave., 5919 West 3rd Street, Los Angeles Registrant(s) commenced to transact Signed: Isidro H. Sanchez, President. on: 07/17/2018. NOTICE - This fictitious San Pedro CA 90731. This business CA 90036. Ira Frankel, 5919 West 3rd business under the fictitious business Registrant(s) declared that all information name statement expires five years from Fictitious Business Name Statement: is conducted by: an individual. The Street, Los Angeles CA 90036. This name or names listed herein on: in the statement is true and correct. This the date it was filed on, in the office 2018177499. The following person(s) Registrant(s) commenced to transact business is conducted by: an individual. 03/2018. Signed: Guillermo Canjura Jr, statement is filed with the County Clerk of the County Clerk. A new Fictitious is/are doing business as: Hannah business under the fictitious business The Registrant(s) commenced to owner. Registrant(s) declared that all of Los Angeles County on: 07/24/2018. Business Name Statement must be Canvasser Styling, 630 S. Griffith Park name or names listed herein on: transact business under the fictitious information in the statement is true and NOTICE - This fictitious name statement filed prior to that date. The filing of this Dr., Burbank CA 91506. Jason Kessler 02/2018. Signed: Billy Chiriboga, business name or names listed herein correct. This statement is filed with the expires five years from the date it was statement does not of itself authorize the & Associates, Inc., 630 S. Griffith Park owner. Registrant(s) declared that all on: 07/2018. Signed: Ira Frankel, County Clerk of Los Angeles County filed on, in the office of the County use in this state of a fictitious business Dr., Burbank CA 91506. This business information in the statement is true and owner. Registrant(s) declared that all on: 07/23/2018. NOTICE - This fictitious Clerk. A new Fictitious Business Name name in violation of the rights of another is conducted by: a corporation. The correct. This statement is filed with the information in the statement is true and name statement expires five years from Statement must be filed prior to that date. under federal, state or common law (see Registrant(s) commenced to transact County Clerk of Los Angeles County correct. This statement is filed with the the date it was filed on, in the office The filing of this statement does not of Section 14411, et seq., B&P Code.) business under the fictitious business on: 07/20/2018. NOTICE - This fictitious County Clerk of Los Angeles County of the County Clerk. A new Fictitious itself authorize the use in this state of a Published: 07/28/2018, 08/04/2018, name or names listed herein on: n/a. name statement expires five years from on: 07/20/2018. NOTICE - This fictitious Business Name Statement must be fictitious business name in violation of 08/11/2018 and 08/18/2018. Signed: Jason Kessler, President. the date it was filed on, in the office name statement expires five years from filed prior to that date. The filing of this the rights of another under federal, state Registrant(s) declared that all information of the County Clerk. A new Fictitious the date it was filed on, in the office statement does not of itself authorize the or common law (see Section 14411, et Fictitious Business Name Statement: in the statement is true and correct. This Business Name Statement must be of the County Clerk. A new Fictitious use in this state of a fictitious business seq., B&P Code.) Published: 07/28/2018, 2018176041. The following person(s) statement is filed with the County Clerk filed prior to that date. The filing of this Business Name Statement must be name in violation of the rights of another 08/04/2018, 08/11/2018 and 08/18/2018. is/are doing business as: GLS Health of Los Angeles County on: 07/18/2018. statement does not of itself authorize the filed prior to that date. The filing of this under federal, state or common law (see Products, 2240 West Alwood St, West NOTICE - This fictitious name statement use in this state of a fictitious business statement does not of itself authorize the Section 14411, et seq., B&P Code.) Fictitious Business Name Statement: Covina CA 91709. Guili Si, 2240 expires five years from the date it was name in violation of the rights of another use in this state of a fictitious business Published: 07/28/2018, 08/04/2018, 2018182420. The following person(s) is/ West Alwood St, West Covina CA filed on, in the office of the County under federal, state or common law (see name in violation of the rights of another 08/11/2018 and 08/18/2018. are doing business as: In Tune Body 91709. This business is conducted Clerk. A new Fictitious Business Name Section 14411, et seq., B&P Code.) under federal, state or common law (see Therapy, 19956 Kittridge St, Winnetka by: an individual. The Registrant(s) Statement must be filed prior to that date. Published: 07/28/2018, 08/04/2018, Section 14411, et seq., B&P Code.) Fictitious Business Name Statement: CA 91306. Kristina Marie Drake, 19956 commenced to transact business under The filing of this statement does not of 08/11/2018 and 08/18/2018. Published: 07/28/2018, 08/04/2018, 2018180939. The following person(s) is/ Kittridge St, Winnetka CA 91306. This the fictitious business name or names itself authorize the use in this state of a 08/11/2018 and 08/18/2018. are doing business as: Choice Capital, business is conducted by: an individual. listed herein on: n/a. Signed: Guili Si, fictitious business name in violation of Fictitious Business Name Statement: 801 N. Tigertail Rd., Los Angeles CA The Registrant(s) commenced to transact owner. Registrant(s) declared that all the rights of another under federal, state 2018180217. The following person(s) Fictitious Business Name Statement: 90049. Roya Ebrahimi, 801 N. Tigertail business under the fictitious business name information in the statement is true and or common law (see Section 14411, et is/are doing business as: C & C 2018180242. The following person(s) is/ Rd., Los Angeles CA 90049. This or names listed herein on: n/a. Signed: correct. This statement is filed with the seq., B&P Code.) Published: 07/28/2018, Developers, 18801 Ventura Blvd Unit are doing business as: JNSQ Tour, 8221 business is conducted by: an individual. Kristina Marie Drake, owner. Registrant(s) County Clerk of Los Angeles County 08/04/2018, 08/11/2018 and 08/18/2018. 310, Tarzana CA 91356. TG, Inc., DeLongpre Ave #7, West Hollywood The Registrant(s) commenced to declared that all information in the statement on: 07/17/2018. NOTICE - This fictitious 18801 Ventura Blvd Unit 310, Tarzana CA 90046. Cory D Eckstein, 8221 transact business under the fictitious is true and correct. This statement is filed name statement expires five years from Fictitious Business Name Statement: CA 91356. This business is conducted DeLongpre Ave #7, West Hollywood CA business name or names listed herein with the County Clerk of Los Angeles the date it was filed on, in the office 2018178526. The following person(s) by: a corporation. The Registrant(s) 90046; Karina Instal, 1412 N. Kingsley on: n/a. Signed: Roya Ebrahimi, owner. County on: 07/24/2018. NOTICE - This of the County Clerk. A new Fictitious is/are doing business as: Manrique commenced to transact business under Dr. Apt. 205, Los Angeles CA 90027. Registrant(s) declared that all information fictitious name statement expires five years Business Name Statement must be Consulting, 11831 Avon Way Apt. 302, the fictitious business name or names This business is conducted by: a joint in the statement is true and correct. This from the date it was filed on, in the office of filed prior to that date. The filing of this Los Angeles CA 90066. Aaron Edmundo listed herein on: 03/1995. Signed: Efraim venture. The Registrant(s) commenced statement is filed with the County Clerk the County Clerk. A new Fictitious Business statement does not of itself authorize the Manrique Negrin, 11831 Avon Way Cohan, CEO. Registrant(s) declared that to transact business under the fictitious of Los Angeles County on: 07/23/2018. Name Statement must be filed prior to that use in this state of a fictitious business Apt. 302, Los Angeles CA 90066. This all information in the statement is true business name or names listed herein NOTICE - This fictitious name statement date. The filing of this statement does not name in violation of the rights of another business is conducted by: an individual. and correct. This statement is filed with on: n/a. Signed: Cory D Eckstein, expires five years from the date it was of itself authorize the use in this state of under federal, state or common law (see The Registrant(s) commenced to the County Clerk of Los Angeles County partner. Registrant(s) declared that all filed on, in the office of the County a fictitious business name in violation of Section 14411, et seq., B&P Code.) transact business under the fictitious on: 07/20/2018. NOTICE - This fictitious information in the statement is true and Clerk. A new Fictitious Business Name the rights of another under federal, state Published: 07/28/2018, 08/04/2018, business name or names listed herein name statement expires five years from correct. This statement is filed with the Statement must be filed prior to that date. or common law (see Section 14411, et 08/11/2018 and 08/18/2018. on: 06/2018. Signed: Aaron Edmundo the date it was filed on, in the office County Clerk of Los Angeles County The filing of this statement does not of seq., B&P Code.) Published: 07/28/2018, Manrique Negrin, owner. Registrant(s) of the County Clerk. A new Fictitious on: 07/20/2018. NOTICE - This fictitious itself authorize the use in this state of a 08/04/2018, 08/11/2018 and 08/18/2018. The british Weekly, Sat. July 28, 2018 Page 19 British Weekly SPORT

Ozil quits national team Arsenal midfielder World Cup-winning playing for Germany at Mesut Ozil has quit side. international level while international football, He has 92 caps and has I have this feeling of citing the “racism and been voted the national racism and disrespect,” disrespect” he has faced team’s player of the year the player said. in Germany over his five times since 2011 by “I used to wear the Bruce to continue Turkish roots. fans. German shirt with such The 29-year-old However, the team pride and excitement, (pictured, above) was failed to get beyond but now I don’t. I feel criticised after being the group stages of the unwanted and think that at Villa (for now) photographed with recent World Cup in what I have achieved Turkish president Recep Russia, despite being since my international Steve Bruce has been his 89 games in charge Round from off-field Tayyip Erdogan at a one of the favourites. debut in 2009 has been given “full support” to since arriving in October roles. London event in May. Ozil said his recent forgotten.” stay as Aston Villa boss 2016. New owners Edens He says he received treatment made him “no The head of Germany’s after meeting with new and Sawiris outlined hate mail and threats longer want to wear majority owners Nassef departures their plans for Villa in and was being German national team responded by saying he Sawiris and Wes Edens. Former Arsenal and an interview for the club blamed for Germany’s shirt”. regrets that the body’s Ex-France striker Barcelona forward website, with a nod to disappointing World In a lengthy statement criticism of Ozil over the Thierry Henry had Henry, 40, was an the continuity that has Cup. posted on social media, photograph. been heavily linked assistant to Belgium seen Bruce retained in his “I am German when he said he did not feel DFB president as a replacement for manager Roberto role as manager. we win, but I am an accepted in German Reinhard Grindel said Bruce, amid speculation Martinez at the 2018 American financier immigrant when we society despite paying in a statement: “We live following the arrivals of World Cup and it was Edens has sporting lose,” Ozil said. taxes, donating to good our values, and that’s the two new investors. reported he was being experience as co- The German FA causes there, and being a why we as the DFB have Bruce, (above) lined up to take his first owner of the NB outfit dismissed Ozil’s claims, World Cup winner. critically questioned the 57, led Villa to the managerial role at Villa Milwaukee Bucks. but Chancellor Angela Germany’s football photo.” Championship play- Park. “Change is what got Merkel “respects” his association, the DFB, He added: “Mesut off final last season but The decision to retain us here, but nothing decision as he has done was among those to Ozil’s decision to they lost to Fulham at Bruce comes after several happens overnight,” much for the national criticise Ozil after he had step down from the Wembley. high-profile departures Edens said. “That was my side, her spokesperson his photograph taken Germany national He was present since the end of last experience of the Bucks said on Monday. with Erdogan. team has triggered a at Villa’s pre-season season, including former and it’ll be consistent The third-generation “It is with a heavy debate about racism friendly against West England captain John with what it is here. Turkish-German was heart and after much in general and about Ham on Wednesday. Terry from the playing “We have very lofty born in Gelsenkirchen consideration that football’s capabilities The former Sunderland staff and chief executive goals, and we just want and was a key member because of recent events, for integration in and Birmingham City Keith Wyness and to be the best possible of his country’s 2014 I will no longer be particular.” manager has won 42 of director of football Steve partners for that.” Tottenham ‘disadvantaged’ insists Pochettino as team win Tottenham manager Lucas Moura handed of competition,” said ninth minute before the as Spurs began their US will “hurt”. Mauricio Pochettino them victory in San Pochettino. Spanish striker, 33, added tour with a win. “I’m not going to says his side are Diego. “We cannot delete the a second from close range Pochettino refused talk about individual “disadvantaged” this With all the goals start of the season. It starts for Tottenham, who begin to discuss the future of situations and I’m trying pre-season despite coming in the first earlier than other leagues their Llorente following the to provide every single beating Roma 4-1 in San half, Spurs fought back and other countries. campaign at Newcastle Spaniard’s two goals, but player with the best Diego. aft er Patrik Schick gave “Of course, it’s a on 11 August. he did say the absence tools to improve,” said Spurs were missing Roma a third-minute massive disadvantage, Moura headed in their of South Korea forward Pochettino. nine players after the lead. but I’m not complaining third goal and the Son Heung-min for the “I cannot change the World Cup semi-finals, “The players need to and I need to adapt.” 25-year-old Brazilian upcoming Asia Games, reality [about Son] even if but a brace apiece from rest and recover after Llorente equalised rounded off the scoring which run from 18 it is hurting us - but I’m Fernando Llorente and more than 12 months with his head in the from the edge of the box August to 2 September, not going to cry.” Page 20 The british Weekly, Sat. July 28, 2018 BW SPORT Might Mo back with a goal Egyptian star on the scoresheet as Reds beat City 2-1 in New Jersey Mohamed Salah wasted forward Mane were both no time in returning playing for the first time to goalscoring form since their countries were as Liverpool came knocked out of the World from behind to beat Cup at the group stage. Manchester City 2-1 in City’s Bernardo Silva New Jersey on Thursday. - whose Portugal side The Egypt forward, went out at the last-16 who scored 44 goals in 52 stage - made his first pre- games for the Reds last season appearance, but season, equalised Leroy the Blues are still without Sane’s second-half goal 15 other players who barely a minute after were on duty in Russia. coming on as a substitute “It is incredible what SALAH: happy return for Liverpool this week on their pre-season tour in front of a 52,000 crowd. we have done with the were introduced. heading Rafa Camacho’s Liverpool manager Salah had another players we have for Jones might have won When City countered cross in after being left Jurgen Klopp said: “I header cleared off the 75 minutes against the a penalty for Liverpool quickly after Dominic unmarked. was not worried about line and hit the bar. Champions League before the break. Solanke’s strike had been Mane won it from the the pitch, I was more Sadio Mane’s injury- finalists,” said City boss The action livened up ruled out for offside, Sane spot after Solanke had worried for the pitch - we time penalty won the Pep Guardiola after the after after Mane, wearing outpaced the Liverpool been fouled. killed it completely. International Champions game. the number 10 shirt he defence before shooting The game was played “The stadium is great. Cup match. Lukas Nmecha went has been given for the into the far corner. on a poor pitch in a The dressing room is Salah and Senegal close for City and Curtis new season, and Sane Salah equalised stadium which had as big as Anfield. The virtually straight after hosted a Taylor Swift pop crowd is sensational. The Karius eyes Liverpool exit he replaced Jones, concert at the weekend. pitch is not perfect.” LORIS KARIUS admits RESTAURANT: he may have to leave 116 Santa Monica Blvd. Liverpool after being Santa Monica CA 90401 dumped as their No1 (310) 451-1402 goalkeeper. The German was Happy Hour: Mon-Fri 4-7 shocked by Liverpool (food specials) manager Jurgen Klopp’s decision to bring in Shoppe: 132 Santa Monica Blvd., Alisson in a £65million Santa Monica • (310) 394-8765 world record deal to Open Sun-Thurs 10am-8pm KARIUS: horrific error in Champions League final replace him as first Fri. & Sat. 10am-10pm choice. goal in Liverpool’s 3-1 of players. Ignore those Karius, who joined friendly defeat in the who hate.” Liverpool from Mainz International Champions Meanwhile, Jurgen two years ago, wants Cup, parrying a Klopp says he “doesn’t to play regularly and straightforward care” about the Live Music Every Thursday at 8pm. knows he may need to Christian Pulisic shot “increasing pressure” at Happy Hour Mon - Fri 4-7pm quit Anfield to do so. into the path of Jacob Liverpool after spending H “This is not perfect Bruun Larsen. nearly £170m on four for me,” he said. When Karius posted a new players this summer. (Fri till 8pm) asked if he would leave message on Instagram The Reds have signed before the transfer and urged his critics to goalkeeper Alisson and window closed, he let go of their ill-feelings. midfielders Naby Keita, replied: “I don’t know. “To those who take joy in Fabinho and Xherdan Open daily for breakfast at 9am There’s still some time seeing other people fail Shaqiri as they look left.” or suffer, I feel for you,” to close the gap on (Weekends at 8am). Karius has also been he said. “Whatever it is Manchester City. stunned by the level of that is happening in your Liverpool finished 25 abuse aimed at him on life to hold this much points behind Premier social media because of anger and hate, I pray League winners City last New shipment just arrived from the his continued blunders that it passes and good term. since his nightmare in things come to you.” “We have not bought U.K in our Gift Shoppe. the Champions League Team-mate Mohamed a team whilst the others final. He was at fault Salah offered his support, have sold theirs, it is again for Borussia tweeting: “Stay strong, it not like this,” manager www.yeoldekingshead.com Dortmund’s third has happened to the best Klopp told BBC Sport.