The british Weekly, Sat. June 22, 2019 Page 1 Ed Sheeran: the $750m touring machine - page 5

California’s British Accent ™ - Since 1984 Saturday, June 22, 2019 • Number 1788 Always Free AND THEN THERE WERE TWO.... Jeremy Hunt will face Boris Johnson in the race to be the next Tory leader and PM, after Michael Gove was eliminated in the final ballot of the party’s MPs on Thursday.

Environment Secretary previous ballot, earlier Mr Gove was supported on Thursday, Mr Gove by 75 MPs - just two overtook his rival, only votes short of Mr Hunt’s to see his lead reversed 77. in the final MPs’ vote. Mr Johnson, who Before the final vote, JOHNSON AND HUNT: the final two contenders will be voted on by 160,000 party members nationwide was backed by 160 a source close to Mr Conservative MPs, said Hunt warned against more than half of all and meant momentum Andrew Gwynne said: few reporters lingering he was looking forward reigniting the “personal Tory MPs. was lost at that time.” “What a choice: the man around hiim for their to “getting out across the psychodrama” between Meanwhile, Mr Hunt, Mr Johnson and Mr who broke the NHS or attention. UK” and to set out his Mr Gove and Mr Johnson acknowledged Mr Hunt will now take the man who wants to Javid’s hopes of Brexit plan. - who spearheaded the Johnson as frontrunner part in hustings in front sell it to Donald Trump. taking up residence in He and Mr Hunt will Vote Leave campaign to become party leader of Conservative Party “A handful of Downing Street ended now be put to a vote of together in 2016, but and prime minister, members around the unrepresentative after his fourth-place around 160,000 party fell out after Mr Gove tweeting: “I’m the country, before the votes Conservative members finish in the latest Tory members. abandoned Mr Johnson’s underdog but in politics are counted, with the should not be choosing vote and the result, The winner will be previous leadership bid surprises happen as they final result expected to our next prime minister. while not as bad as some announced in the week to launch his own. did today.” be announced towards People should decide of his staff feared at one of 22 July. Following the result He went on to praise the end of July. through a general point, is nevertheless All 313 Conservative of the final ballot, Mr Mr Gove as one of the election.” disappointing for a man MPs voted - with one Gove congratulated his “brightest stars in the pint of lager The ballot of MPs who started the year as spoiled ballot recorded. rivals and said he was Conservative team”. They will also take earlier on Thursday the frontrunner. Mr Johnson’s victory “naturally disappointed Mr Gove’s campaign part in a head-to-head saw Home Secretary A source close to the had been widely but so proud of the manager, Mel Stride, debate on ITV on 9 Sajid Javid eliminated MP said he had known expected, but Mr Gove campaign we ran”. said he believed that Mr July, following previous from the contest. Mr. the game was up early and Foreign Secretary Former Foreign Gove’s admission that leadership debates Javid promptly downed in the day as the results Mr Hunt have been Secretary Mr Johnson he had taken cocaine hosted by Channel 4 and a pint of lager with from an initial ring- engaged for several said he was “deeply during the 1990s had the BBC. his campaign staff in a round of Rory Stewart’s days in a close fight honoured” to have damaged his bid, Labour’s national Westminster pub and backers were reported at for second place. In the gained the backing of adding: “It stalled us campaigns co-ordinator thanked the remaining cont. on page 2, col. 1 News from Britain 2-4 • Meet A Member 5 • Crossword 9 • Stargazing 9 • Sudoku 9 • Brits in LA 10 • Sean Borg 11 • Sport 18-20 Page 2 The british Weekly, Sat. June 22, 2019

News from Britain

previously the chief months earlier, TORIES: executive of Vote Leave, according to an observer. and Nick King, a former It was only in the final cont. from page one special adviser to Mr stages that he found Javid. his voice — memorably an 8.30am meeting. saying that he was more “There were a lot key error Homer Simpson than of warm words for Saj Initial missteps Homer’s Iliad. but Rory people were included a poorly “Elliott and King saying, ‘Look, you are executed video and an turned him from the just too far behind. I embarrassing admission favourite into someone want to back someone that its campaign website beaten at one stage by a who is going to make the included a privacy rank outsider like Rory final two’,” a campaign policy cut and pasted Stewart,” the observer source said. from that on Dominic said. Raab’s site. The launch Mr Javid will want less sanguine was chaotic, although to take ultimate It has been one of NOT QUITE A BIG BEAST: The Home Secretary puts on a brave face his media team did a responsibility. He was the so-far unreported creditable job of turning too cautious and too quirks of the leadership station. would not do any media has left it on the rank as repeated delays because wooden. Although race that the campaign One stop down the and would not endorse just below the biggest of a Commons vote into he improved over the teams for Mr Javid and line the home secretary anybody. beast,”one said. an opportunity to charm course of the race, Jeremy Hunt were based based himself in his His team did their Others involved are waiting journalists. putting in a strong on the fifth and sixth large Commons office to best to gloss over the less sanguine about the The key error had performance during floors of the same block watch the results come in result. “My view is that outcome of a campaign been to fail to establish the television debate on of serviced offices near at 1pm. He had already he entered the race as a masterminded by Mr Javid as the race’s Monday, it was from a St James’s Park Tube made two decisions: he middle-sized beast and Matthew Elliott, “change candidate” low base. ‘Clean electricity’ set to dominate power supply For the first time since the reflects the precipitous The shift is being Industrial Revolution, decline of coal energy, and driven by the need to Britain is set to obtain a boom from wind and cut emissions of the more power from zero- solar. greenhouse gases that are carbon sources than fossil National Grid projects over-heating the climate. fuels. that in the past decade, The electricity sector was National Grid has coal generation will have seen as the easiest place to revealed that the milestone plunged from 30% to 3%. start. will be passed by the end Meanwhile, wind power John Pettigrew, CEO of the year. will have shot up from 1% of National Grid, said By then, clean energy to 19%. this week: “Over the will have nudged ahead Mini-milestones have last 10 years there’s with 48% of generation, been passed along the way. been real progress in de- against 47% for coal and In May, for instance, Britain carbonisation of the energy gas. clocked up its first coal-free system – but 2019 is going The rest is biomass burning fortnight and generated to be a key milestone. that more electricity has the batteries of people’s storage. and energy storage. record levels of solar power “It’s the first time since been produced from zero electric cars for use later. Another way of filling in The transformation for two consecutive days. the Industrial Revolution and low-carbon sources The cars’ charging systems the gaps in energy when rather than fossil fuels. will be reversed so their the wind’s not blowing is 171 Pier Ave. Ste. 121 • Santa Monica CA 90405 It’s tremendously exciting batteries can feed electricity by trading with continental Tel: (310) 452 2621 • Fax: (310) 314-7653 because it’s such a tipping back to the grid when neighbours. [email protected] point.” demand peaks – like when National Grid expects www.british-weekly.com • Twitter/BritishWeekly National Grid says people are cooking supper. that giant cables from it is confident to make “One of key attributes continental Europe will Managing Editor: Neil Fletcher predictions for Britain’s of electric vehicles is soon supply enough Deputy Editor: Nick Stark whole year power they have a battery and to power eight million Contributing Writers: Sean Borg, Alan Darby Drake, generation based on therefore they can be used homes. John Hiscock, Eileen Lee, , Rick Parcell, Anne Shaw, figures so far and on as a source of energy on to The firm says 63% Nick Stark, Craig Bobby Young historical patterns. the network,” he said. of electricity imported Showbusiness Editor: Sean Borg In years to come, more “We could aggregate through interconnectors Advertising Manager: Mark Devlin energy storage will be all the cars and use that this year has come from Legal Notices and DBAs: Mirelle Woolf needed as the share of electricity to support the zero-carbon sources – Distribution: Mirelle Woolf, Mercedes Grey wind and solar energy grid when it’s needed. much of it from French Subscriptions: 6 months: $33, 1 year: $54 (1st class) swells further. It’s going to be a really nuclear. The British Weekly is published every Saturday and is available at multiple locations in Southern California. Circulation: 25,000. The British Weekly has been adjudicated as a newspaper of general circulation in Court Mr Pettigrew also effective tool for us to keep The zero-carbon share Judgement No. SS008371. Copyright: no news stories, illustrations, editorial matter or advertisements can be said that within a few costs down.” should increase to 90% reproduced without written permission of the copyright owner. All rights reserved ©2017 The British Weekly. years renewable energy The firm estimates this by the 2030s as the UK The British Weekly welcomes your letters and accepts unsolicited articles for publication. All submissions - including photographs - become property of the British Weekly and are subject to editing and/or deletion at generated when the wind vehicle-to-grid technology trades more electricity Editor’s discretion. is blowing or the Sun is (V2G) could solve 10-15% with Norway’s vast California’s British Accent™ - Since 1984 shining will be stored in of the UK’s demand for hydropower system. The british Weekly, Sat. June 22, 2019 Page 3

News from Britain Police visit army hero Trump blasts Mayor again as five after Brexit coup tweet are killed in six days in the capital A FALKLANDS hero Donald Trump has once has told of his shock again attacked Sadiq at being questioned Police (pictured in Stratford, Khan following further by police after posting East London), have launched bloodshed in the capital. a light-hearted tweet several murder inquiries after In the wake of five about Brexit. a bloody week in London attacks in less than 24 Tony McNally, 57, hours in London, the quipped on social media US president branded that the only way to sort the Mayor of London a out leaving the EU was ‘national disgrace’ and to organise a “military a ‘disaster’ on Twitter. coup.” The father-of- He said London needs two from Barrow, was a new mayor ‘ASAP’ as stunned when two he retweeted a post from officers from Cumbria right wing commentator Constabulary visited Katie Hopkins, which him to discuss his referred to the capital proposed uprising. as ‘Khan’s Londonistan’ and ‘Stab-City’. Army mutiny But if the president Now Mr McNally, looked a bit closer to who served in the Royal home, he might realise Artillery in Northern there are more than Ireland and the 50 US cities with a Falklands, has slammed higher murder rate than police for their response. London. There were On Tuesday Cumbria 132 murders in London Constabulary defended last year, leaving the their approach, saying: capital with a homicide of its 32 boroughs. The higher than London. It’s not the first a terrible job as Mayor “We were made aware rate of 1.5 per 100,000 murder rate in St Louis In response to Trump’s time Trump has used of London, has been of concerns. Officers residents. When you is 64.9 per 100,000 recent outburst, a London’s violence to foolishly ‘nasty’ to the visited and gave advice compare this with residents, according to spokesman for the lash out at the Mayor. visiting President of the regarding the post. No Baltimore, Detroit, New the Major Cities Chiefs mayor said: ‘Sadiq is He called Khan a ‘stone United States, by far the more action was taken.” Orleans and St Louis, Association Violent focusing on supporting cold loser’ just minutes most important ally of Mr McNally had joked London starts looking a Crimes Survey, which London’s communities before he touched down the United Kingdom. ‘He on Twitter: “Maybe it’s whole lot safer. is 43 times higher than and over-stretched in the UK for his three is a stone cold loser who time for a military coup In 2017, 205 people London. In Baltimore emergency services. day state visit earlier this should focus on crime to sort Brexit out!” He were murdered in St the murder rate is 51.1. ‘He has been in regular month. in London, not me.’ It said he made the post Louis, Missouri, which In New Orleans it is 40.6 touch with senior Met Trump criticised the was in response to Khan after reading how a has a population of and in Detroit it is 39.7. police officers last night London mayor’s height saying the UK should General warned that just 318,000. That’s Even in Washington DC, and throughout the day. and said he had done a not be rolling out the red a Labour government like nearly double all where Trump calls home ‘His thoughts are with ‘terrible job’ and should carpet for the president, under Jeremy Corbyn of London murders in the White House, the the victims’ families. He ‘focus on crime’. The while comparing Trump could face an Army happening in just one murder rate is 11 times is not going to waste his president tweeted: ‘@ to a ’20th century fascist’ mutiny. He said police time responding to this SadiqKhan, who by in an opinion piece for compared his post No more delays on knives - Javid sort of tweet.’ all accounts has done the Observer. with threats of violence SAJID Javid has said Health Approach, against MPs and brought officials must “act teachers, social up the murder of Labour now” to stop children workers and healthcare MP Jo Cox before the arming themselves professionals will have 2016 Brexit referendum. with knives. a legal duty to report The veteran deleted The Home Secretary any concerns children the tweet after receiving this week allocated are being groomed online abuse. Mr £35million to set up by violent gangs. The McNally said: “I couldn’t violence reduction funding for VRUs, start a military coup. It units (VRUs) in a bid to which will be set up in was a waste of police end the bloodshed on 18 different locations, time, totally unnecessary. Britain’s streets. He said is part of a £100million The tweet was just a the work of a similar boost for police forces, as tongue-in-cheek, off-the- unit in Glasgow had previously announced cuff remark.” He added: seen a “considerable by Chancellor Philip “I felt intimidated. I feel reduction in murders”. Hammond. like it was an assault on Mr Javid also reiterated The rest of the money my civil liberties. I’m not his support for stop and will pay for extra police the enemy here. I served search and told how, as patrols in knife crime my country and I’m part of his new Public hotspots. proud of it.” Page 4 The british Weekly, Sat. June 22, 2019 News From Britain Jail for Neo-Nazis who urged attack on ‘race traitor’ Harry TWO neo-Nazi teenagers the Prince’s marriage the rape of women and have been sentenced for to the mixed-race children in the pursuit of encouraging a race-hate former actress. The post an Aryan race. attack on Prince Harry included the phrase “See Oskar Dunn- over his marriage to Ya Later Race Traitor”. Koczorowski, 18, who Meghan Markle. Szewczuk, of Leeds, was said to hold “deeply Student Michal was ordered to be entrenched views in Szewczuk, 19, posted detained in a young support of this extreme online an “abhorrent” offenders’ institution Right-wing ideology, image of the Duke of for four years after he admitted two counts of Michal Szewczuk and Oskar Dunn-Koczorowski: both of Sussex with a pistol admitted two counts of encouraging terrorism. Polish descent, the pair met in online chatrooms held to his head against encouraging terrorism He was handed an a bloodspattered and five counts of 18-month detention and of their clear intention to but had only ever met in and was living at home. background, a court possession of terrorist training order. encourage terrorist acts.” online chatrooms. Neither Szewczuk was arrested heard. The picture, which material. He also wrote Judge Rebecca Poulet The defendants, who gave any reaction when at his halls of residence also featured a blood- an “extremely violent QC told the Old Bailey: appeared in court via a they were sentenced. during his first year smeared swastika, was and aggressively “The posts I have seen video link from Belmarsh Dunn-Koczorowski, of studying computer shared on a far-Right site misogynistic” blog which and read are abhorrent as Prison, were both said west London, was 17 at science at Portsmouth last August, soon after attempted to justify well as criminal by reason to be of Polish descent the time of the offences University. Royal convoy ‘going too fast’ when it hit gran, 83 n Pensioner in serious condition after brush with police escort bike ROYAL bodyguards been killed.” lane. They claimed have been accused of Mrs Shore added: “I Mrs Mayor, who has driving too fast by the do like the royals, but devoted herself to church sister of an 83-year- the way my sister’s life work since losing her old badly injured in has been endangered is husband Walter, was sent a collision with the completely unacceptable. “spinning to the ground” Duke of Cambridge’s These outriders need to when a motorbike wing motorcycle escort. slow down. mirror clipped her. She Distraught Joyce Shore, was ferried to hospital by 86, said widow Irene ‘lots of injuries’ the air ambulance, but it Mayor “could have been “Irene may not get had to hover for about 20 killed” when she was through this. She is just minutes to find a landing Irene Mayor was struck by police outriders in East Sheen, south-west London knocked to the ground an ordinary lady who place. Photos from the by an officer shadowing minds her own business scene showed a white Giles Oakley, 73, Mrs The injured woman and saddened”. The William and Kate. The and then this happens. police motorcycle on its Mayor’s neighbour, said: was listed in a serious couple “sent their very grandmother was flown We are waiting for side on the wrong side of “She’s a really sweet but stable condition on best wishes” to the victim to a London hospital surgery to take place, the road near a pedestrian person, she’s very well Friday. Kensington Palace and “will stay in touch after suffering a broken it is going to be a long crossing. A witness said liked. It’s very sad. I hope said the Cambridges throughout every stage pelvis, two broken process.” the injured woman tried that she recovers.” were “deeply concerned of her recovery”. arms, a broken leg and Mrs Mayor’s daughter to sit up, telling helpers, a head injury. The royal Fiona, who lives with “I’m fine – I’m not hurt”. Victoria’s bloomers fetch £1k at auction couple – who were being her mother just 300 yards The witness added: “The driven from London to from the scene, added: outrider was not going A PAIR of silk bloomers Windsor for a service for “She’s got lots of injuries. fast but the lady stepped once owned by Queen the Most Noble Order of They are just keeping her out and was clipped by Victoria have sold at the Garter – are believed stable at the moment.” the bike’s wing mirror. auction for £1,000. to have sent flowers and The accident – “Her daughter was The handmade asked to be updated on involving Scotland Yard’s with her and became undergarments were the victim’s condition. special escort group – so distressed she listed by a vendor whose Mrs Shore, of Woking, will be investigated by accidentally pushed the great aunt worked as Surrey, said Monday’s the Independent Office motorcycle that hit her a lady-in-waiting in accident in East Sheen, for Police Conduct. mother on to the floor. London during the south-west London, Royal sources said the That’s why it is lying on Victorian era. The plus- sized pantaloons, which could have been avoided. Cambridges did not see the ground.” HARDLY SCANTY: the pantaloons have a 44’ waist “The police outriders it and were kept moving, She said she felt have a 44in (112cm) have to slow down,” she in line with standard sorry for the police waist, have the crowned said. “My sister is lying procedure. Witnesses motorcyclist who “was initials VR (Victoria intimate items were The royal bloomers in a hospital bed and she said the outrider clearing grey and in complete Regina) embroidered usually bought by the were sold at Clevedon could have been killed. the route for the car shock” but waited for the on them, as well as dozen and then worn Salerooms in Bristol, last She could so easily have went into the oncoming doctors to arrive. the number “2”. Such in numerical order. week. The british Weekly, Sat. June 22, 2019 Page 5

Ed Sheeran earns $750m from his record-breaking tour ED SHEERAN may be a punchline to the UK’s metropolitan elite, but the idiosyncratic Trans rights campaigners have rallied charm that transformed outside Holyrood to call for reforms the singer from homelessness to global Scots will delay pop stardom has put him on course for the highest grossing controversial concert tour in history. Between March 2017 and the end of last year gender change law the singer-songwriter Controversial plans to proposals or because from Suffolk generated make it easier for people they don’t want us to do $555 million in ticket in Scotland to change anything”. sales and by the time their legally recognised She told MSPs that the Divide Tour ends gender have been put the government remains with four nights at on hold. committed to reforming Chantry Park, Ipswich, The Scottish the rules so that trans in August it is expected government has stressed people can get a gender to have surpassed $750 that it is still committed recognition certificate million. to updating the Gender without “unnecessary That would put Recognition Act. stress”. Sheeran, 28, ahead But it said the new But she said she wanted of U2’s 360 Degree legislation would only to “build maximum tour in 2011, which million tickets as of the 2011 after three years of with his debut album, been introduced after consensus” and address made $735 million, beginning of this month, busking when he was which sold three million further consultations are “valid concerns” according to Pollstar, against their 7.3 million. “technically homeless”. copies. Divide, his third held to build “maximum before formally tabling a publication for the Compared with U2, He revealed he had album, secured 17 out of consensus”. legislation. live events industry. who have been around spent time sleeping on 20 spots in the UK singles The reforms have faced She said a draft bill Sheeran has already for four decades, friends’ sofas with a charts in the same week heavy criticism from would be published later beaten the Irish band’s Sheeran is a freshly stint sleeping rough in as he also took three several prominent SNP in the year, but would record tour attendance minted superstar. He London. out of five places in the politicians. not be fully introduced to figures, selling 8.8 signed a record deal in His career took off album charts. parliament until there has ‘Valid concerns’ been a “full consultation Fullers London Pride • Guinness • Harp • Heineken • Blackthorn Cider

The concerns have on the precise details”. Magners • Boddingtons Double Chocolate Fullers ESB largely focused on the A previous potential impact of consultation on the Watch all the allowing people to self- proposals ended in identify their gender in March of this year. Premier League single-sex spaces such Some opposition MSPs as changing rooms, and raised concerns that action here!!! women-only shortlists. legislation now might Social Security not be brought forward Secretary Shirley in time to pass during the Anne Somerville told current parliamentary THE MOST TRADITIONAL Holyrood on Thursday term. PUBS IN SO CAL that she was “acutely Campaign group Over 20 Beers on Tap aware of how divided Stonewall Scotland 20+ Single Malts Too! opinion is”. said they were pleased VOTED BEST NEIGHBORHOOD PUB And she acknowledged the government was that “there may be many still committed to LIVE MUSIC (Santa Ana Only) people who are not happy introducing the reforms, Friday classic rock 8 - 11pm with what I’m proposing, but said it was “vital” Saturday Tribute bands/classic rock either because I’m not that this passed before 8:30 to 11:30pm going fast enough in the the 2021 election. Happy Hour All Day Sunday! Drink and Food Specials Dollar to QUIZ NIGHT: 2nd Tuesday of the month at Sterling Santa Ana location Exchange Rate Now seving SUNDAY BRUNCH at Fullerton Location: 10am-Noon £1 = $1.27 (updated 06/13/19) email: [email protected] Murphys • Newcastle • Old Speckled Hen • Paulaner Hef Hen • Paulaner • Newcastle Old Speckled Murphys Smithwicks • Spaten • Stella Artois • Twisted Thistle • Well’s Banana Bread Page 6 The british Weekly, Sat. June 22, 2019

LEGAL NOTICES Fictitious Business Name Statement: are doing business as: Rock Bottom Outlet, names listed herein on: n/a. Signed: Juan Jose on: 05/20/2019. NOTICE - This fictitious name B&P Code.) Published: 06/01/2019, 06/08/2019, 91406. Sheena Lao, 8030 Langdon Ave. Apt. 2019119138. The following person(s) is/are 7729 Somerset Blvd, Paramount CA 90723. Martinez, owner. Registrant(s) declared that all statement expires five years from the date it was 06/15/2019 and 06/22/2019. 30, Van Nuys CA 91406. This business is doing business as: P&P Company, 1701 Clinton Frontier Wireless Corporation, 7729 Somerset information in the statement is true and correct. filed on, in the office of the County Clerk. A new conducted by: an individual. The Registrant(s) St. #201, Los Angeles CA 90026/1701 Clinton St. Blvd, Paramount CA 90723. This business is This statement is filed with the County Clerk of Fictitious Business Name Statement must be Fictitious Business Name Statement: commenced to transact business under the #201, Los Angeles CA 90026. Pavle Kujundzic, conducted by: a corporation. The Registrant(s) Los Angeles County on: 05/16/2019. NOTICE - filed prior to that date. The filing of this statement 2019139941. The following person(s) is/ fictitious business name or names listed herein 1701 Clinton St. #201, Los Angeles CA 90026. commenced to transact business under the This fictitious name statement expires five years does not of itself authorize the use in this state are doing business as: M Agatha, 18439 on: 04/2019. Signed: Sheena Lao, owner. This business is conducted by: an individual. fictitious business name or names listed herein from the date it was filed on, in the office of the of a fictitious business name in violation of the Buttonwood Lane, Rowland Heights CA 91748. Registrant(s) declared that all information in the The Registrant(s) commenced to transact on: 05/2019. Signed: Matthew Park, President. County Clerk. A new Fictitious Business Name rights of another under federal, state or common Maria Eleanor Arroza, 18439 Buttonwood Lane, statement is true and correct. This statement is business under the fictitious business name or Registrant(s) declared that all information in the Statement must be filed prior to that date. The law (see Section 14411, et seq., B&P Code.) Rowland Heights CA 91748. This business is filed with the County Clerk of Los Angeles County names listed herein on: 05/2019. Signed: Pavle statement is true and correct. This statement is filing of this statement does not of itself authorize Published: 06/01/2019, 06/08/2019, 06/15/2019 conducted by: an individual. The Registrant(s) on: 05/20/2019. NOTICE - This fictitious name Kujundzic, owner. Registrant(s) declared that all filed with the County Clerk of Los Angeles County the use in this state of a fictitious business name and 06/22/2019. commenced to transact business under the statement expires five years from the date it was information in the statement is true and correct. on: 05/15/2019. NOTICE - This fictitious name in violation of the rights of another under federal, fictitious business name or names listed filed on, in the office of the County Clerk. A new This statement is filed with the County Clerk of statement expires five years from the date it was state or common law (see Section 14411, et seq., Fictitious Business Name Statement: herein on: 04/2019. Signed: Maria Eleanor Fictitious Business Name Statement must be Los Angeles County on: 05/07/2019. NOTICE - filed on, in the office of the County Clerk. A new B&P Code.) Published: 06/01/2019, 06/08/2019, 2019139881. The following person(s) is/are Arroza, owner. Registrant(s) declared that all filed prior to that date. The filing of this statement This fictitious name statement expires five years Fictitious Business Name Statement must be 06/15/2019 and 06/22/2019. doing business as: Armilyn’s Services, 255 W information in the statement is true and correct. does not of itself authorize the use in this state from the date it was filed on, in the office of the filed prior to that date. The filing of this statement 223rd St., Carson CA 90745. Armilyn Cuntapay, This statement is filed with the County Clerk of of a fictitious business name in violation of the County Clerk. A new Fictitious Business Name does not of itself authorize the use in this state Fictitious Business Name Statement: 255 W 223rd St., Carson CA 90745. This Los Angeles County on: 05/20/2019. NOTICE - rights of another under federal, state or common Statement must be filed prior to that date. The of a fictitious business name in violation of the 2019138208. The following person(s) is/ business is conducted by: an individual. The This fictitious name statement expires five years law (see Section 14411, et seq., B&P Code.) filing of this statement does not of itself authorize rights of another under federal, state or common are doing business as: Road Runner Mobile Registrant(s) commenced to transact business from the date it was filed on, in the office of the Published: 06/01/2019, 06/08/2019, 06/15/2019 the use in this state of a fictitious business name law (see Section 14411, et seq., B&P Code.) Testing, 5437 South St., Lakewood CA 90712. under the fictitious business name or names County Clerk. A new Fictitious Business Name and 06/22/2019. in violation of the rights of another under federal, Published: 06/01/2019, 06/08/2019, 06/15/2019 JL Notary, Live Scan, Marriage, Immigration listed herein on: 04/2019. Signed: Armilyn Statement must be filed prior to that date. The state or common law (see Section 14411, et seq., and 06/22/2019. Consultant, Plus Mail & More, Inc., 5437 South Cuntapay, owner. Registrant(s) declared that all filing of this statement does not of itself authorize Fictitious Business Name Statement: B&P Code.) Published: 06/01/2019, 06/08/2019, St., Lakewood CA 90712. This business is information in the statement is true and correct. the use in this state of a fictitious business name 2019140042. The following person(s) is/are 06/15/2019 and 06/22/2019. Fictitious Business Name Statement: conducted by: a corporation. The Registrant(s) This statement is filed with the County Clerk of in violation of the rights of another under federal, doing business as: Me’Ann, 568 E 224th St., 2019136601. The following person(s) is/are doing commenced to transact business under the Los Angeles County on: 05/20/2019. NOTICE - state or common law (see Section 14411, et seq., Carson CA 90745. Mary Ann Aquino, 568 E Fictitious Business Name Statement: business as: DEM’IT, 379 W 14th St, San Pedro fictitious business name or names listed herein This fictitious name statement expires five years B&P Code.) Published: 06/01/2019, 06/08/2019, 224th St., Carson CA 90745. This business is 2019119607. The following person(s) is/are CA 90731. Courtney Christopher Morris, 379 W on: 04/2019. Signed: Lenay Maull, President. from the date it was filed on, in the office of the 06/15/2019 and 06/22/2019. conducted by: an individual. The Registrant(s) doing business as: Infinity Entertainment, 12101 14th St, San Pedro CA 90731. This business is Registrant(s) declared that all information in the County Clerk. A new Fictitious Business Name commenced to transact business under the Ocean Park Blvd, Los Angeles CA 90064. conducted by: an individual. The Registrant(s) statement is true and correct. This statement is Statement must be filed prior to that date. The Fictitious Business Name Statement: fictitious business name or names listed herein Nathan Habben, 12101 Ocean Park Blvd, Los commenced to transact business under the filed with the County Clerk of Los Angeles County filing of this statement does not of itself authorize 2019139943. The following person(s) is/are on: 05/2019. Signed: Mary Ann Aquino, owner. Angeles CA 90064. This business is conducted fictitious business name or names listed herein on: 05/16/2019. NOTICE - This fictitious name the use in this state of a fictitious business name doing business as: Dorothy’s Care Services, Registrant(s) declared that all information in the by: an individual. The Registrant(s) commenced on: n/a. Signed: Courtney Christopher Morris, statement expires five years from the date it was in violation of the rights of another under federal, 1010 Lagoon Ave Apt #309, Wilmington CA statement is true and correct. This statement is to transact business under the fictitious business owner. Registrant(s) declared that all information filed on, in the office of the County Clerk. A new state or common law (see Section 14411, et seq., 90744. Dorothy M Sison, 1010 Lagoon Ave Apt filed with the County Clerk of Los Angeles County name or names listed herein on: n/a. Signed: in the statement is true and correct. This Fictitious Business Name Statement must be B&P Code.) Published: 06/01/2019, 06/08/2019, #309, Wilmington CA 90744. This business is on: 05/20/2019. NOTICE - This fictitious name Nathan Habben, owner. Registrant(s) declared statement is filed with the County Clerk of Los filed prior to that date. The filing of this statement 06/15/2019 and 06/22/2019. conducted by: an individual. The Registrant(s) statement expires five years from the date it was that all information in the statement is true and Angeles County on: 05/15/2019. NOTICE - This does not of itself authorize the use in this state commenced to transact business under the filed on, in the office of the County Clerk. A new correct. This statement is filed with the County fictitious name statement expires five years of a fictitious business name in violation of the Fictitious Business Name Statement: fictitious business name or names listed herein Fictitious Business Name Statement must be Clerk of Los Angeles County on: 05/07/2019. from the date it was filed on, in the office of the rights of another under federal, state or common 2019139883. The following person(s) is/are on: 05/2019. Signed: Dorothy M Sison, owner. filed prior to that date. The filing of this statement NOTICE - This fictitious name statement County Clerk. A new Fictitious Business Name law (see Section 14411, et seq., B&P Code.) doing business as: Camba E Care Services, Registrant(s) declared that all information in the does not of itself authorize the use in this state expires five years from the date it was filed on, Statement must be filed prior to that date. The Published: 06/01/2019, 06/08/2019, 06/15/2019 22730 Frigate Ave, Carson CA 90745. Efren statement is true and correct. This statement is of a fictitious business name in violation of the in the office of the County Clerk. A new Fictitious filing of this statement does not of itself authorize and 06/22/2019. Camba, 22730 Frigate Ave, Carson CA 90745. filed with the County Clerk of Los Angeles County rights of another under federal, state or common Business Name Statement must be filed prior the use in this state of a fictitious business name This business is conducted by: an individual. on: 05/20/2019. NOTICE - This fictitious name law (see Section 14411, et seq., B&P Code.) to that date. The filing of this statement does in violation of the rights of another under federal, Fictitious Business Name Statement: The Registrant(s) commenced to transact statement expires five years from the date it was Published: 06/01/2019, 06/08/2019, 06/15/2019 not of itself authorize the use in this state of a state or common law (see Section 14411, et seq., 2019138494. The following person(s) is/are business under the fictitious business name or filed on, in the office of the County Clerk. A new and 06/22/2019. fictitious business name in violation of the rights B&P Code.) Published: 06/01/2019, 06/08/2019, doing business as: Cocoa Rosé, Kacey’s names listed herein on: 04/2019. Signed: Efren Fictitious Business Name Statement must be of another under federal, state or common 06/15/2019 and 06/22/2019. Garden, Coco Rosé, 11922 Fairford Ave. Camba, owner. Registrant(s) declared that all filed prior to that date. The filing of this statement Fictitious Business Name Statement: law (see Section 14411, et seq., B&P Code.) Norwalk CA 90650. Kristine Cordero, 11922 information in the statement is true and correct. does not of itself authorize the use in this state 2019140044. The following person(s) is/are Published: 06/01/2019, 06/08/2019, 06/15/2019 Fictitious Business Name Statement: Fairford Ave. Norwalk CA 90650. This business This statement is filed with the County Clerk of of a fictitious business name in violation of the doing business as: Yvonne Care Services, 2717 and 06/22/2019. 2019136628. The following person(s) is/are is conducted by: an individual. The Registrant(s) Los Angeles County on: 05/20/2019. NOTICE - rights of another under federal, state or common W 79th St, Inglewood CA 90305. Yvonne Henry, doing business as: The Golden Poppy, 1568 1/2 commenced to transact business under the This fictitious name statement expires five years law (see Section 14411, et seq., B&P Code.) 2717 W 79th St, Inglewood CA 90305. This Fictitious Business Name Statement: Parmer Ave, Los Angeles CA 90026. Michelle fictitious business name or names listed herein from the date it was filed on, in the office of the Published: 06/01/2019, 06/08/2019, 06/15/2019 business is conducted by: an individual. The 2019121089. The following person(s) is/are Juliette Carr, 1568 1/2 Parmer Ave, Los Angeles on: n/a. Signed: Kristine Cordero, owner. County Clerk. A new Fictitious Business Name and 06/22/2019. Registrant(s) commenced to transact business doing business as: My Viet Cargo And Services, CA 90026; Brian David Wotring, 1568 1/2 Parmer Registrant(s) declared that all information in the Statement must be filed prior to that date. The under the fictitious business name or names 1043 S Glendora Suite A, West Covina CA Ave, Los Angeles CA 90026. This business statement is true and correct. This statement is filing of this statement does not of itself authorize Fictitious Business Name Statement: listed herein on: 04/2019. Signed: Yvonne 91790. My Viet Cargo LLC, 1043 S Glendora is conducted by: a general partnership. The filed with the County Clerk of Los Angeles County the use in this state of a fictitious business name 2019139945. The following person(s) is/are doing Henry, owner. Registrant(s) declared that all Suite A, West Covina CA 91790. This business Registrant(s) commenced to transact business on: 05/17/2019. NOTICE - This fictitious name in violation of the rights of another under federal, business as: Miyuko Care Services, 21925 Main information in the statement is true and correct. is conducted by: a limited liability company. The under the fictitious business name or names statement expires five years from the date it was state or common law (see Section 14411, et seq., St. Apt. A, Carson CA 90745. Maria Marasigan, This statement is filed with the County Clerk of Registrant(s) commenced to transact business listed herein on: n/a. Signed: Michelle Juliette filed on, in the office of the County Clerk. A new B&P Code.) Published: 06/01/2019, 06/08/2019, 21925 Main St. Apt. A, Carson CA 90745. This Los Angeles County on: 05/20/2019. NOTICE - under the fictitious business name or names Carr, owner. Registrant(s) declared that all Fictitious Business Name Statement must be 06/15/2019 and 06/22/2019. business is conducted by: an individual. The This fictitious name statement expires five years listed herein on: 05/2019. Signed: Francisco information in the statement is true and correct. filed prior to that date. The filing of this statement Registrant(s) commenced to transact business from the date it was filed on, in the office of the Khong, member. Registrant(s) declared that all This statement is filed with the County Clerk of does not of itself authorize the use in this state Fictitious Business Name Statement: under the fictitious business name or names County Clerk. A new Fictitious Business Name information in the statement is true and correct. Los Angeles County on: 05/15/2019. NOTICE - of a fictitious business name in violation of the 2019139899. The following person(s) is/are listed herein on: 04/2019. Signed: Maria Statement must be filed prior to that date. The This statement is filed with the County Clerk of This fictitious name statement expires five years rights of another under federal, state or common doing business as: Kelraks, 1951 N. Gaffey St. Marasigan, owner. Registrant(s) declared that all filing of this statement does not of itself authorize Los Angeles County on: 05/08/2019. NOTICE - from the date it was filed on, in the office of the law (see Section 14411, et seq., B&P Code.) #162, San Pedro CA 90731. Raquel S. Aquino, information in the statement is true and correct. the use in this state of a fictitious business name This fictitious name statement expires five years County Clerk. A new Fictitious Business Name Published: 06/01/2019, 06/08/2019, 06/15/2019 1951 N. Gaffey St. #162, San Pedro CA 90731. This statement is filed with the County Clerk of in violation of the rights of another under federal, from the date it was filed on, in the office of the Statement must be filed prior to that date. The and 06/22/2019. This business is conducted by: an individual. The Los Angeles County on: 05/20/2019. NOTICE - state or common law (see Section 14411, et seq., County Clerk. A new Fictitious Business Name filing of this statement does not of itself authorize Registrant(s) commenced to transact business This fictitious name statement expires five years B&P Code.) Published: 06/01/2019, 06/08/2019, Statement must be filed prior to that date. The the use in this state of a fictitious business name Fictitious Business Name Statement: under the fictitious business name or names from the date it was filed on, in the office of the 06/15/2019 and 06/22/2019. filing of this statement does not of itself authorize in violation of the rights of another under federal, 2019139548. The following person(s) is/are listed herein on: 04/2019. Signed: Raquel S. County Clerk. A new Fictitious Business Name the use in this state of a fictitious business name state or common law (see Section 14411, et seq., doing business as: Collection Land, 668 W Aquino, owner. Registrant(s) declared that all Statement must be filed prior to that date. The Fictitious Business Name Statement: in violation of the rights of another under federal, B&P Code.) Published: 06/01/2019, 06/08/2019, Naomi Ave, Apt C, Arcadia CA 91007. Erin information in the statement is true and correct. filing of this statement does not of itself authorize 2019140046. The following person(s) is/are state or common law (see Section 14411, et seq., 06/15/2019 and 06/22/2019. Ty Chen, 668 W Naomi Ave, Apt C, Arcadia This statement is filed with the County Clerk of the use in this state of a fictitious business name doing business as: Virginia Care Service, 832 B&P Code.) Published: 06/01/2019, 06/08/2019, CA 91007. This business is conducted by: an Los Angeles County on: 05/20/2019. NOTICE - in violation of the rights of another under federal, W. 119th St., Los Angeles CA 90059. Virginia 06/15/2019 and 06/22/2019. Fictitious Business Name Statement: individual. The Registrant(s) commenced to This fictitious name statement expires five years state or common law (see Section 14411, et seq., Jones, 832 W. 119th St., Los Angeles CA 90059. 2019136738. The following person(s) is/are transact business under the fictitious business from the date it was filed on, in the office of the B&P Code.) Published: 06/01/2019, 06/08/2019, This business is conducted by: an individual. The Fictitious Business Name Statement: doing business as: Centennial Tile, 23030 West name or names listed herein on: n/a. Signed: Erin County Clerk. A new Fictitious Business Name 06/15/2019 and 06/22/2019. Registrant(s) commenced to transact business 2019123027. The following person(s) is/are Ave C, Lancaster CA 03536. Mark Leo Martinez, Ty Chen, owner. Registrant(s) declared that all Statement must be filed prior to that date. The under the fictitious business name or names doing business as: ETC Enterprises, 1171 Allen Jr, 23030 West Ave C, Lancaster CA 93536. This information in the statement is true and correct. filing of this statement does not of itself authorize Fictitious Business Name Statement: listed herein on: 05/2019. Signed: Virginia Avenue, Apt 202, Glendale CA 91201. Joseph business is conducted by: an individual. The This statement is filed with the County Clerk of the use in this state of a fictitious business name 2019139981. The following person(s) is/are Jones, owner. Registrant(s) declared that all John Hartman, 1171 Allen Avenue, Apt 202, Registrant(s) commenced to transact business Los Angeles County on: 05/17/2019. NOTICE - in violation of the rights of another under federal, doing business as: Debby’s Caregiving Services, information in the statement is true and correct. Glendale CA 91201. This business is conducted under the fictitious business name or names This fictitious name statement expires five years state or common law (see Section 14411, et seq., 832 E 119th St., Los Angeles CA 90059. Debora This statement is filed with the County Clerk of by: an individual. The Registrant(s) commenced listed herein on: 05/2019. Signed: Mark Leo from the date it was filed on, in the office of the B&P Code.) Published: 06/01/2019, 06/08/2019, Reddix, 832 E 119th St., Los Angeles CA 90059. Los Angeles County on: 05/20/2019. NOTICE - to transact business under the fictitious business Martinez, Jr, owner. Registrant(s) declared that County Clerk. A new Fictitious Business Name 06/15/2019 and 06/22/2019. This business is conducted by: an individual. The This fictitious name statement expires five years name or names listed herein on: n/a. Signed: all information in the statement is true and correct. Statement must be filed prior to that date. The Registrant(s) commenced to transact business from the date it was filed on, in the office of the Joseph John Hartman, member. Registrant(s) This statement is filed with the County Clerk of filing of this statement does not of itself authorize Fictitious Business Name Statement: under the fictitious business name or names County Clerk. A new Fictitious Business Name declared that all information in the statement Los Angeles County on: 05/15/2019. NOTICE - the use in this state of a fictitious business name 2019139901. The following person(s) is/are listed herein on: 05/2019. Signed: Debora Statement must be filed prior to that date. The is true and correct. This statement is filed with This fictitious name statement expires five years in violation of the rights of another under federal, doing business as: Marcelita Home Care, 1237 Reddix, owner. Registrant(s) declared that all filing of this statement does not of itself authorize the County Clerk of Los Angeles County on: from the date it was filed on, in the office of the state or common law (see Section 14411, et seq., E 215th Place St., Carson CA 90745. Marcelita information in the statement is true and correct. the use in this state of a fictitious business name 05/09/2019. NOTICE - This fictitious name County Clerk. A new Fictitious Business Name B&P Code.) Published: 06/01/2019, 06/08/2019, Fortin, 1237 E 215th Place St., Carson CA 90745. This statement is filed with the County Clerk of in violation of the rights of another under federal, statement expires five years from the date it was Statement must be filed prior to that date. The 06/15/2019 and 06/22/2019. This business is conducted by: an individual. The Los Angeles County on: 05/20/2019. NOTICE - state or common law (see Section 14411, et seq., filed on, in the office of the County Clerk. A new filing of this statement does not of itself authorize Registrant(s) commenced to transact business This fictitious name statement expires five years B&P Code.) Published: 06/01/2019, 06/08/2019, Fictitious Business Name Statement must be the use in this state of a fictitious business name Fictitious Business Name Statement: under the fictitious business name or names from the date it was filed on, in the office of the 06/15/2019 and 06/22/2019. filed prior to that date. The filing of this statement in violation of the rights of another under federal, 2019139575. The following person(s) is/are listed herein on: 04/2019. Signed: Marcelita County Clerk. A new Fictitious Business Name does not of itself authorize the use in this state state or common law (see Section 14411, et seq., doing business as: La Pietra Jewelry, 431 S Fortin, owner. Registrant(s) declared that all Statement must be filed prior to that date. The Fictitious Business Name Statement: of a fictitious business name in violation of the B&P Code.) Published: 06/01/2019, 06/08/2019, Darwood Ave, San Dimas CA 91773. Songmiao information in the statement is true and correct. filing of this statement does not of itself authorize 2019140048. The following person(s) is/are doing rights of another under federal, state or common 06/15/2019 and 06/22/2019. Shi-Nguyen, 431 S Darwood Ave, San Dimas This statement is filed with the County Clerk of the use in this state of a fictitious business name business as: Beth Services, 3333 W 4th St #402, law (see Section 14411, et seq., B&P Code.) CA 91773. This business is conducted by: an Los Angeles County on: 05/20/2019. NOTICE - in violation of the rights of another under federal, Los Angeles CA 90020. Elizabeth Tolentino, Published: 06/01/2019, 06/08/2019, 06/15/2019 Fictitious Business Name Statement: individual. The Registrant(s) commenced to This fictitious name statement expires five years state or common law (see Section 14411, et seq., 3333 W 4th St #402, Los Angeles CA 90020. and 06/22/2019. 2019137133. The following person(s) is/are transact business under the fictitious business from the date it was filed on, in the office of the B&P Code.) Published: 06/01/2019, 06/08/2019, This business is conducted by: an individual. The doing business as: G&J Group, 18424 Keswick name or names listed herein on: n/a. Signed: County Clerk. A new Fictitious Business Name 06/15/2019 and 06/22/2019. Registrant(s) commenced to transact business Fictitious Business Name Statement: St #1, Reseda CA 91335. Guissela Mujica, Songmiao Shi-Nguyen, owner. Registrant(s) Statement must be filed prior to that date. The under the fictitious business name or names 2019125741. The following person(s) is/are 18424 Keswick St #1, Reseda CA 91335. This declared that all information in the statement filing of this statement does not of itself authorize Fictitious Business Name Statement: listed herein on: 05/2019. Signed: Elizabeth doing business as: Loan Warehouse, 183 business is conducted by: an individual. The is true and correct. This statement is filed with the use in this state of a fictitious business name 2019139983. The following person(s) is/are Tolentino, owner. Registrant(s) declared that all Montgomery Ave 2nd Floor, Oxnard CA 93036- Registrant(s) commenced to transact business the County Clerk of Los Angeles County on: in violation of the rights of another under federal, doing business as: Rodella Care Services, information in the statement is true and correct. 1007/29138 Pacific Coast Hwy 111, Malibu CA under the fictitious business name or names 05/17/2019. NOTICE - This fictitious name state or common law (see Section 14411, et seq., 255 W 223rd St., Carson CA 90745. Roberto This statement is filed with the County Clerk of 90265-3916. Loan Warehouse LLC, 29138 listed herein on: 05/2019. Signed: Guissela statement expires five years from the date it was B&P Code.) Published: 06/01/2019, 06/08/2019, Rodella, 255 W 223rd St., Carson CA 90745. Los Angeles County on: 05/20/2019. NOTICE - Pacific Coast Hwy 111, Malibu CA 90265-3916. Mujica, owner. Registrant(s) declared that all filed on, in the office of the County Clerk. A new 06/15/2019 and 06/22/2019. This business is conducted by: an individual. The This fictitious name statement expires five years This business is conducted by: a limited liability information in the statement is true and correct. Fictitious Business Name Statement must be Registrant(s) commenced to transact business from the date it was filed on, in the office of the company. The Registrant(s) commenced to This statement is filed with the County Clerk of filed prior to that date. The filing of this statement Fictitious Business Name Statement: under the fictitious business name or names County Clerk. A new Fictitious Business Name transact business under the fictitious business Los Angeles County on: 05/16/2019. NOTICE - does not of itself authorize the use in this state 2019139903. The following person(s) is/are listed herein on: 04/2019. Signed: Roberto Statement must be filed prior to that date. The name or names listed herein on: n/a. Signed: This fictitious name statement expires five years of a fictitious business name in violation of the doing business as: Carmelita Care Services, Rodella, owner. Registrant(s) declared that all filing of this statement does not of itself authorize Dean Sumer, President. Registrant(s) declared from the date it was filed on, in the office of the rights of another under federal, state or common 22508 Venice St., Carson CA 90745. Carmelita information in the statement is true and correct. the use in this state of a fictitious business name that all information in the statement is true and County Clerk. A new Fictitious Business Name law (see Section 14411, et seq., B&P Code.) Camba, 22508 Venice St., Carson CA 90745. This statement is filed with the County Clerk of in violation of the rights of another under federal, correct. This statement is filed with the County Statement must be filed prior to that date. The Published: 06/01/2019, 06/08/2019, 06/15/2019 This business is conducted by: an individual. The Los Angeles County on: 05/20/2019. NOTICE - state or common law (see Section 14411, et seq., Clerk of Los Angeles County on: 05/14/2019. filing of this statement does not of itself authorize and 06/22/2019. Registrant(s) commenced to transact business This fictitious name statement expires five years B&P Code.) Published: 06/01/2019, 06/08/2019, NOTICE - This fictitious name statement the use in this state of a fictitious business name under the fictitious business name or names from the date it was filed on, in the office of the 06/15/2019 and 06/22/2019. expires five years from the date it was filed on, in violation of the rights of another under federal, Fictitious Business Name Statement: listed herein on: 04/2019. Signed: Carmelita County Clerk. A new Fictitious Business Name in the office of the County Clerk. A new Fictitious state or common law (see Section 14411, et seq., 2019139879. The following person(s) is/are Camba, owner. Registrant(s) declared that all Statement must be filed prior to that date. The Fictitious Business Name Statement: Business Name Statement must be filed prior B&P Code.) Published: 06/01/2019, 06/08/2019, doing business as: Regala Angelita, 14747 information in the statement is true and correct. filing of this statement does not of itself authorize 2019140642. The following person(s) is/are to that date. The filing of this statement does 06/15/2019 and 06/22/2019. Roscoe Blvd. Apt 8, Panorama City CA 90402. This statement is filed with the County Clerk of the use in this state of a fictitious business name doing business as: The Global Collab, 530 S not of itself authorize the use in this state of a Angelita Escoto, 14747 Roscoe Blvd. Apt 8, Los Angeles County on: 05/20/2019. NOTICE - in violation of the rights of another under federal, Hewitt St Unit 139, Los Angeles CA 90013. fictitious business name in violation of the rights Fictitious Business Name Statement: Panorama City CA 90402. This business is This fictitious name statement expires five years state or common law (see Section 14411, et seq., Hayley Louise Brebner, 530 S Hewitt St Unit of another under federal, state or common 2019137926. The following person(s) is/are doing conducted by: an individual. The Registrant(s) from the date it was filed on, in the office of the B&P Code.) Published: 06/01/2019, 06/08/2019, 139, Los Angeles CA 90013. This business is law (see Section 14411, et seq., B&P Code.) business as: JC Rebuilders, 445 S. Wilmington commenced to transact business under the County Clerk. A new Fictitious Business Name 06/15/2019 and 06/22/2019. conducted by: an individual. The Registrant(s) Published: 06/01/2019, 06/08/2019, 06/15/2019 Ave, Compton CA 90220. Juan Jose Martinez, fictitious business name or names listed herein Statement must be filed prior to that date. The commenced to transact business under the and 06/22/2019. 445 S. Wilmington Ave, Compton CA 90220. on: 04/2019. Signed: Angelita Escoto, owner. filing of this statement does not of itself authorize Fictitious Business Name Statement: fictitious business name or names listed This business is conducted by: an individual. Registrant(s) declared that all information in the the use in this state of a fictitious business name 2019139985. The following person(s) is/are herein on: 05/2019. Signed: Hayley Louise Fictitious Business Name Statement: The Registrant(s) commenced to transact statement is true and correct. This statement is in violation of the rights of another under federal, doing business as: Sheena L. Care Services, Brebner, owner. Registrant(s) declared that all 2019135627. The following person(s) is/ business under the fictitious business name or filed with the County Clerk of Los Angeles County state or common law (see Section 14411, et seq., 8030 Langdon Ave. Apt. 30, Van Nuys CA information in the statement is true and correct. The british Weekly, Sat. June 22, 2019 Page 7

LEGAL NOTICES This statement is filed with the County Clerk of from the date it was filed on, in the office of the in violation of the rights of another under federal, 06/15/2019 and 06/22/2019. 2019146318. The following person(s) is/ Angeles CA 90021. This business is conducted Los Angeles County on: 05/20/2019. NOTICE - County Clerk. A new Fictitious Business Name state or common law (see Section 14411, et seq., are doing business as: Eben-Ezer Cleaning by: an individual. The Registrant(s) commenced This fictitious name statement expires five years Statement must be filed prior to that date. The B&P Code.) Published: 06/01/2019, 06/08/2019, Fictitious Business Name Statement: Services, 17154 Saticoy St., Van Nuys CA to transact business under the fictitious from the date it was filed on, in the office of the filing of this statement does not of itself authorize 06/15/2019 and 06/22/2019. 2019145652. The following person(s) is/are doing 91406. Eben-Ezer Cleaning Services Inc, 17154 business name or names listed herein on: County Clerk. A new Fictitious Business Name the use in this state of a fictitious business name business as: The Lens, 613 Cabrillo Villas, Los Saticoy St., Van Nuys CA 91406. This business 05/2019. Signed: Shenali Rajaratnam, owner. Statement must be filed prior to that date. The in violation of the rights of another under federal, Fictitious Business Name Statement: Angeles CA 90042. Sandra Poon, 613 Cabrillo is conducted by: a corporation. The Registrant(s) Registrant(s) declared that all information in the filing of this statement does not of itself authorize state or common law (see Section 14411, et seq., 2019144866. The following person(s) is/are doing Villas, Los Angeles CA 90042; Jonathan Rinella, commenced to transact business under the statement is true and correct. This statement is the use in this state of a fictitious business name B&P Code.) Published: 06/01/2019, 06/08/2019, business as: Sentinel Pacific, 860 S Ardmore Ave 613 Cabrillo Villas, Los Angeles CA 90042. fictitious business name or names listed herein filed with the County Clerk of Los Angeles County in violation of the rights of another under federal, 06/15/2019 and 06/22/2019. #201, Los Angeles CA 90005. Jonathan Lee, 860 This business is conducted by: co-partners. on: 01/2019. Signed: Onesimo Castrejon, on: 05/28/2019. NOTICE - This fictitious name state or common law (see Section 14411, et seq., S Ardmore Ave #201, Los Angeles CA 90005. The Registrant(s) commenced to transact President. Registrant(s) declared that all statement expires five years from the date it was B&P Code.) Published: 06/01/2019, 06/08/2019, Fictitious Business Name Statement: This business is conducted by: an individual. The business under the fictitious business name or information in the statement is true and correct. filed on, in the office of the County Clerk. A new 06/15/2019 and 06/22/2019. 2019143676. The following person(s) is/ Registrant(s) commenced to transact business names listed herein on: n/a. Signed: Jonathan This statement is filed with the County Clerk of Fictitious Business Name Statement must be are doing business as: Paola In Da Kitchen, under the fictitious business name or names Rinella, partner. Registrant(s) declared that all Los Angeles County on: 05/24/2019. NOTICE - filed prior to that date. The filing of this statement Fictitious Business Name Statement: 19 Bennett Ave #B, Long Beach CA 90803. listed herein on: 05/2019. Signed: Jonathan information in the statement is true and correct. This fictitious name statement expires five years does not of itself authorize the use in this state 2019140741. The following person(s) is/ Paola F Gutierrez Calvi, 19 Bennett Ave #B, Lee, owner. Registrant(s) declared that all This statement is filed with the County Clerk of from the date it was filed on, in the office of the of a fictitious business name in violation of the are doing business as: J & Q Agape, 310 N Long Beach CA 90803; Giacomo Calvi, 19 information in the statement is true and correct. Los Angeles County on: 05/24/2019. NOTICE - County Clerk. A new Fictitious Business Name rights of another under federal, state or common Fonda St, La Habra CA 90631. Jianfeng Li, Bennett Ave #B, Long Beach CA 90803. This This statement is filed with the County Clerk of This fictitious name statement expires five years Statement must be filed prior to that date. The law (see Section 14411, et seq., B&P Code.) 310 N Fonda St, La Habra CA 90631; Que business is conducted by: a married couple. The Los Angeles County on: 05/23/2019. NOTICE - from the date it was filed on, in the office of the filing of this statement does not of itself authorize Published: 06/01/2019, 06/08/2019, 06/15/2019 Ho, 314 Young Ct., Pomona CA 91766. This Registrant(s) commenced to transact business This fictitious name statement expires five years County Clerk. A new Fictitious Business Name the use in this state of a fictitious business name and 06/22/2019. business is conducted by: a joint venture. The under the fictitious business name or names from the date it was filed on, in the office of the Statement must be filed prior to that date. The in violation of the rights of another under federal, Registrant(s) commenced to transact business listed herein on: 05/2019. Signed: Paola F County Clerk. A new Fictitious Business Name filing of this statement does not of itself authorize state or common law (see Section 14411, et seq., Fictitious Business Name Statement: under the fictitious business name or names Gutierrez Calvi, wife. Registrant(s) declared that Statement must be filed prior to that date. The the use in this state of a fictitious business name B&P Code.) Published: 06/01/2019, 06/08/2019, 2019147638. The following person(s) is/are listed herein on: 05/2019. Signed: Jianfeng Li, all information in the statement is true and correct. filing of this statement does not of itself authorize in violation of the rights of another under federal, 06/15/2019 and 06/22/2019. doing business as: CW Collection Inc, 918 N Soto general partner. Registrant(s) declared that all This statement is filed with the County Clerk of the use in this state of a fictitious business name state or common law (see Section 14411, et seq., Street, Los Angeles CA 90033. CW Collection information in the statement is true and correct. Los Angeles County on: 05/22/2019. NOTICE - in violation of the rights of another under federal, B&P Code.) Published: 06/01/2019, 06/08/2019, Fictitious Business Name Statement: Inc, 918 N Soto Street, Los Angeles CA 90033. This statement is filed with the County Clerk of This fictitious name statement expires five years state or common law (see Section 14411, et seq., 06/15/2019 and 06/22/2019. 2019146486. The following person(s) is/are This business is conducted by: a corporation. Los Angeles County on: 05/20/2019. NOTICE - from the date it was filed on, in the office of the B&P Code.) Published: 06/01/2019, 06/08/2019, doing business as: Isabel Cinematheque; The Registrant(s) commenced to transact This fictitious name statement expires five years County Clerk. A new Fictitious Business Name 06/15/2019 and 06/22/2019. Fictitious Business Name Statement: Magpie Filmworks, 4118 Del Mar Avenue, Long business under the fictitious business name or from the date it was filed on, in the office of the Statement must be filed prior to that date. The 2019145807. The following person(s) is/are Beach CA 90807. Isabel Gonzalez, 4118 Del Mar names listed herein on: n/a. Signed: Hien Ut County Clerk. A new Fictitious Business Name filing of this statement does not of itself authorize Fictitious Business Name Statement: doing business as: T Zone Transportation, 5202 Avenue, Long Beach CA 90807. This business Pham, President. Registrant(s) declared that all Statement must be filed prior to that date. The the use in this state of a fictitious business name 2019144887. The following person(s) is/are doing Halldale Ave, Los Angeles CA 90062. Neleja is conducted by: an individual. The Registrant(s) information in the statement is true and correct. filing of this statement does not of itself authorize in violation of the rights of another under federal, business as: Ambold, 907 Westwood Blvd. Suite Group LLC, 5202 Halldale Ave, Los Angeles CA commenced to transact business under the This statement is filed with the County Clerk of the use in this state of a fictitious business name state or common law (see Section 14411, et seq., #342, Los Angeles CA 90024. Growency Inc., 90062. This business is conducted by: a limited fictitious business name or names listed herein Los Angeles County on: 05/28/2019. NOTICE - in violation of the rights of another under federal, B&P Code.) Published: 06/01/2019, 06/08/2019, 10647 Wilkins Ave #307, Los Angeles CA 90024. liability company. The Registrant(s) commenced on: 05/2019. Signed: Isabel Gonzalez, owner. This fictitious name statement expires five years state or common law (see Section 14411, et seq., 06/15/2019 and 06/22/2019. This business is conducted by: a corporation. to transact business under the fictitious business Registrant(s) declared that all information in the from the date it was filed on, in the office of the B&P Code.) Published: 06/01/2019, 06/08/2019, The Registrant(s) commenced to transact name or names listed herein on: 05/2019. statement is true and correct. This statement is County Clerk. A new Fictitious Business Name 06/15/2019 and 06/22/2019. Fictitious Business Name Statement: business under the fictitious business name Signed: Derek La Troy James Scurry, Managing filed with the County Clerk of Los Angeles County Statement must be filed prior to that date. The 2019144143. The following person(s) is/are or names listed herein on: n/a. Signed: Monica Member. Registrant(s) declared that all on: 05/24/2019. NOTICE - This fictitious name filing of this statement does not of itself authorize Fictitious Business Name Statement: doing business as: Kickboxing Club, 840 Apollo Laufer, owner. Registrant(s) declared that all information in the statement is true and correct. statement expires five years from the date it was the use in this state of a fictitious business name 2019140923. The following person(s) is/are St., Suite 100, El Segundo CA 90245. Kickboxing information in the statement is true and correct. This statement is filed with the County Clerk of filed on, in the office of the County Clerk. A new in violation of the rights of another under federal, doing business as: Marza Tax, Gamma Girl Zone LLC, 840 Apollo St., Suite 100, El Segundo This statement is filed with the County Clerk of Los Angeles County on: 05/24/2019. NOTICE - Fictitious Business Name Statement must be state or common law (see Section 14411, et seq., Media 4576 Wawona St., Los Angeles CA CA 90245. This business is conducted by: a Los Angeles County on: 05/23/2019. NOTICE - This fictitious name statement expires five years filed prior to that date. The filing of this statement B&P Code.) Published: 06/01/2019, 06/08/2019, 90065. Deborah Shair, 2900 Rodin Pl, Los limited liability company. The Registrant(s) This fictitious name statement expires five years from the date it was filed on, in the office of the does not of itself authorize the use in this state 06/15/2019 and 06/22/2019. Angeles CA 90065. This business is conducted commenced to transact business under the from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name of a fictitious business name in violation of the by: an individual. The Registrant(s) commenced fictitious business name or names listed herein County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The rights of another under federal, state or common Fictitious Business Name Statement: to transact business under the fictitious business on: n/a. Signed: Eric Yee, Managing Member. Statement must be filed prior to that date. The filing of this statement does not of itself authorize law (see Section 14411, et seq., B&P Code.) 2019147640. The following person(s) is/ name or names listed herein on: n/a. Signed: Registrant(s) declared that all information in the filing of this statement does not of itself authorize the use in this state of a fictitious business name Published: 06/01/2019, 06/08/2019, 06/15/2019 are doing business as: Print and Promotions Deborah Shair, owner. Registrant(s) declared statement is true and correct. This statement is the use in this state of a fictitious business name in violation of the rights of another under federal, and 06/22/2019. Company, 6711 Van Nuys Blvd, Van Nuys CA that all information in the statement is true and filed with the County Clerk of Los Angeles County in violation of the rights of another under federal, state or common law (see Section 14411, et seq., 91405. Ashbel, Inc., 6711 Van Nuys Blvd, Van correct. This statement is filed with the County on: 05/23/2019. NOTICE - This fictitious name state or common law (see Section 14411, et seq., B&P Code.) Published: 06/01/2019, 06/08/2019, Fictitious Business Name Statement: Nuys CA 91405. This business is conducted by: Clerk of Los Angeles County on: 05/20/2019. statement expires five years from the date it was B&P Code.) Published: 06/01/2019, 06/08/2019, 06/15/2019 and 06/22/2019. 2019146567. The following person(s) is/are a corporation. The Registrant(s) commenced to NOTICE - This fictitious name statement filed on, in the office of the County Clerk. A new 06/15/2019 and 06/22/2019. doing business as: Codeupclub.com LLC, The transact business under the fictitious business expires five years from the date it was filed on, Fictitious Business Name Statement must be Fictitious Business Name Statement: Codeup Club LLC, 5664 Etiwanda Ave #5, name or names listed herein on: n/a. Signed: in the office of the County Clerk. A new Fictitious filed prior to that date. The filing of this statement Fictitious Business Name Statement: 2019146072. The following person(s) is/are Tarzana CA 91356. Charmcards.com LLC, Dimitry Ashbel, President. Registrant(s) declared Business Name Statement must be filed prior does not of itself authorize the use in this state 2019145221. The following person(s) is/are doing business as: Markee Design; Insta Budda, 5664 Etiwanda Ave #5, Tarzana CA 91356. that all information in the statement is true and to that date. The filing of this statement does of a fictitious business name in violation of the doing business as: Sam’s Mobile Car Wash, 225 South Grand Ave #1912, Los Angeles CA This business is conducted by: a limited liability correct. This statement is filed with the County not of itself authorize the use in this state of a rights of another under federal, state or common 9000 Orion Ave Apt 4, North Hills CA 91343. 90012. Marlena Keenan, 225 South Grand Ave company. The Registrant(s) commenced to Clerk of Los Angeles County on: 05/28/2019. fictitious business name in violation of the rights law (see Section 14411, et seq., B&P Code.) Angel Martinez Hernandez, 9000 Orion Ave #1912, Los Angeles CA 90012. This business is transact business under the fictitious business NOTICE - This fictitious name statement of another under federal, state or common Published: 06/01/2019, 06/08/2019, 06/15/2019 Apt 4, North Hills CA 91343. This business is conducted by: an individual. The Registrant(s) name or names listed herein on: n/a. Signed: Kobi expires five years from the date it was filed on, law (see Section 14411, et seq., B&P Code.) and 06/22/2019. conducted by: an individual. The Registrant(s) commenced to transact business under the Jacob Levy, CEO. Registrant(s) declared that all in the office of the County Clerk. A new Fictitious Published: 06/01/2019, 06/08/2019, 06/15/2019 commenced to transact business under the fictitious business name or names listed herein information in the statement is true and correct. Business Name Statement must be filed prior and 06/22/2019. Fictitious Business Name Statement: fictitious business name or names listed herein on: 02/2018. Signed: Marlena Keenan, owner. This statement is filed with the County Clerk of to that date. The filing of this statement does 2019144360. The following person(s) is/are on: 05/2019. Signed: Angel Martinez Hernandez, Registrant(s) declared that all information in the Los Angeles County on: 05/24/2019. NOTICE - not of itself authorize the use in this state of a Fictitious Business Name Statement: doing business as: L.C. Construction Services, owner. Registrant(s) declared that all information statement is true and correct. This statement is This fictitious name statement expires five years fictitious business name in violation of the rights 2019142240. The following person(s) is/are 14134 Erwin St. Apt 107, Van Nuys CA 91401. in the statement is true and correct. This filed with the County Clerk of Los Angeles County from the date it was filed on, in the office of the of another under federal, state or common doing business as: Coque’s Roadside Service, Vili Genaro Lopez Cruz, 14134 Erwin St. Apt 107, statement is filed with the County Clerk of Los on: 05/24/2019. NOTICE - This fictitious name County Clerk. A new Fictitious Business Name law (see Section 14411, et seq., B&P Code.) 91560 Tobias Ave 201, Panorama City CA 91402. Van Nuys CA 91401. This business is conducted Angeles County on: 05/23/2019. NOTICE - This statement expires five years from the date it was Statement must be filed prior to that date. The Published: 06/01/2019, 06/08/2019, 06/15/2019 Carmelo De Jesus Coj Coque, 9156 Tobias Ave by: an individual. The Registrant(s) commenced fictitious name statement expires five years filed on, in the office of the County Clerk. A new filing of this statement does not of itself authorize and 06/22/2019. 201, Panorama City CA 91402. This business is to transact business under the fictitious business from the date it was filed on, in the office of the Fictitious Business Name Statement must be the use in this state of a fictitious business name conducted by: an individual. The Registrant(s) name or names listed herein on: 05/2019. County Clerk. A new Fictitious Business Name filed prior to that date. The filing of this statement in violation of the rights of another under federal, Fictitious Business Name Statement: commenced to transact business under the Signed: Vili Genaro Lopez Cruz, owner. Statement must be filed prior to that date. The does not of itself authorize the use in this state state or common law (see Section 14411, et seq., 2019147685. The following person(s) is/are fictitious business name or names listed herein Registrant(s) declared that all information in the filing of this statement does not of itself authorize of a fictitious business name in violation of the B&P Code.) Published: 06/01/2019, 06/08/2019, doing business as: FIXERSUPPER, 1234 N on: 04/2019. Signed: Carmelo De Jesus Coj statement is true and correct. This statement is the use in this state of a fictitious business name rights of another under federal, state or common 06/15/2019 and 06/22/2019. La Brea #430, West Hollywood CA 90038. Tom Coque, owner. Registrant(s) declared that all filed with the County Clerk of Los Angeles County in violation of the rights of another under federal, law (see Section 14411, et seq., B&P Code.) Moynihan, 8221 De Longpre Ave #7, West information in the statement is true and correct. on: 05/23/2019. NOTICE - This fictitious name state or common law (see Section 14411, et seq., Published: 06/01/2019, 06/08/2019, 06/15/2019 Fictitious Business Name Statement: Hollywood CA 90046; Cory Eckstein, 1234 This statement is filed with the County Clerk of statement expires five years from the date it was B&P Code.) Published: 06/01/2019, 06/08/2019, and 06/22/2019. 2019147264. The following person(s) is/are N La Brea #430, West Hollywood CA 90038. Los Angeles County on: 05/21/2019. NOTICE - filed on, in the office of the County Clerk. A new 06/15/2019 and 06/22/2019. doing business as: Matravers Design, Matravers This business is conducted by: a joint venture. This fictitious name statement expires five years Fictitious Business Name Statement must be Fictitious Business Name Statement: Home, Matravers Design and Build, Matravers The Registrant(s) commenced to transact from the date it was filed on, in the office of the filed prior to that date. The filing of this statement Fictitious Business Name Statement: 2019146293. The following person(s) is/are Interiors, Matraversdesign.com, 30227 Pacific business under the fictitious business name County Clerk. A new Fictitious Business Name does not of itself authorize the use in this state 2019145264. The following person(s) is/are doing business as: MERCH FORAWARD, 105 Coast Highway, Malibu CA 90265. Sarah Stewart, or names listed herein on: n/a. Signed: Cory Statement must be filed prior to that date. The of a fictitious business name in violation of the doing business as: Elite Management, Aeon Eucalyptus Drive, El Segundo CA 90245/214 30227 Pacific Coast Highway, Malibu CA 90265. Eckstein, partner. Registrant(s) declared that all filing of this statement does not of itself authorize rights of another under federal, state or common Management, Anchor Management 12473 Main Street, #255, El Segundo CA 90245. This business is conducted by: an individual. information in the statement is true and correct. the use in this state of a fictitious business name law (see Section 14411, et seq., B&P Code.) Patricia Drive, Cerritos CA 90703. Chi Chung Christina Rosesilva, 214 Main Street, #255, El The Registrant(s) commenced to transact This statement is filed with the County Clerk of in violation of the rights of another under federal, Published: 06/01/2019, 06/08/2019, 06/15/2019 Wang, 12473 Patricia Drive, Cerritos CA 90703. Segundo CA 90245. This business is conducted business under the fictitious business name Los Angeles County on: 05/28/2019. NOTICE - state or common law (see Section 14411, et seq., and 06/22/2019. This business is conducted by: an individual. by: an individual. The Registrant(s) commenced or names listed herein on: n/a. Signed: Sarah This fictitious name statement expires five years B&P Code.) Published: 06/01/2019, 06/08/2019, The Registrant(s) commenced to transact to transact business under the fictitious business Stewart, owner. Registrant(s) declared that all from the date it was filed on, in the office of the 06/15/2019 and 06/22/2019. Fictitious Business Name Statement: business under the fictitious business name or name or names listed herein on: 05/2019. information in the statement is true and correct. County Clerk. A new Fictitious Business Name 2019144659. The following person(s) is/are names listed herein on: n/a. Signed: Chi Chung Signed: Christina Rosesilva, owner. Registrant(s) This statement is filed with the County Clerk of Statement must be filed prior to that date. The Fictitious Business Name Statement: doing business as: SMP Marketing Services, 791 Wang, owner. Registrant(s) declared that all declared that all information in the statement is Los Angeles County on: 05/28/2019. NOTICE - filing of this statement does not of itself authorize 2019142339. The following person(s) is/are W 6th Street #3, San Pedro CA 90731. Sachiko information in the statement is true and correct. true and correct. This statement is filed with This fictitious name statement expires five years the use in this state of a fictitious business name doing business as: WM Security Solutions, Ramos Yamaoca, 791 W 6th Street #3, San This statement is filed with the County Clerk of the County Clerk of Los Angeles County on: from the date it was filed on, in the office of the in violation of the rights of another under federal, 18341 Sherman Way 206A, Reseda CA 91335. Pedro CA 90731. This business is conducted Los Angeles County on: 05/23/2019. NOTICE - 05/24/2019. NOTICE - This fictitious name County Clerk. A new Fictitious Business Name state or common law (see Section 14411, et seq., Waqas Memon, 18341 Sherman Way 206A, by: an individual. The Registrant(s) commenced This fictitious name statement expires five years statement expires five years from the date it was Statement must be filed prior to that date. The B&P Code.) Published: 06/01/2019, 06/08/2019, Reseda CA 91335. This business is conducted to transact business under the fictitious business from the date it was filed on, in the office of the filed on, in the office of the County Clerk. A new filing of this statement does not of itself authorize 06/15/2019 and 06/22/2019. by: an individual. The Registrant(s) commenced name or names listed herein on: 04/2019. County Clerk. A new Fictitious Business Name Fictitious Business Name Statement must be the use in this state of a fictitious business name to transact business under the fictitious business Signed: Sachiko Ramos Yamaoca, owner. Statement must be filed prior to that date. The filed prior to that date. The filing of this statement in violation of the rights of another under federal, Fictitious Business Name Statement: name or names listed herein on: 06/2014. Registrant(s) declared that all information in the filing of this statement does not of itself authorize does not of itself authorize the use in this state state or common law (see Section 14411, et seq., 2019147687. The following person(s) is/are Signed: Waqas Memon, owner. Registrant(s) statement is true and correct. This statement is the use in this state of a fictitious business name of a fictitious business name in violation of the B&P Code.) Published: 06/01/2019, 06/08/2019, doing business as: Arise Real Estate, 15508 declared that all information in the statement filed with the County Clerk of Los Angeles County in violation of the rights of another under federal, rights of another under federal, state or common 06/15/2019 and 06/22/2019. Haas Ave, Gardena CA 90249/2100 W Redondo is true and correct. This statement is filed with on: 05/23/2019. NOTICE - This fictitious name state or common law (see Section 14411, et seq., law (see Section 14411, et seq., B&P Code.) Bch Bl C-159, Torrance CA 91504. Veon Bradford the County Clerk of Los Angeles County on: statement expires five years from the date it was B&P Code.) Published: 06/01/2019, 06/08/2019, Published: 06/01/2019, 06/08/2019, 06/15/2019 Fictitious Business Name Statement: Henry, 15508 Haas Ave, Gardena CA 90249. 05/21/2019. NOTICE - This fictitious name filed on, in the office of the County Clerk. A new 06/15/2019 and 06/22/2019. and 06/22/2019. 2019147441. The following person(s) is/are doing This business is conducted by: an individual. The statement expires five years from the date it was Fictitious Business Name Statement must be business as: Mr Masala, 949 S Figueroa St, Los Registrant(s) commenced to transact business filed on, in the office of the County Clerk. A new filed prior to that date. The filing of this statement Fictitious Business Name Statement: Fictitious Business Name Statement: Angeles CA 90015. Surma LLC, 949 S Figueroa under the fictitious business name or names Fictitious Business Name Statement must be does not of itself authorize the use in this state 2019145266. The following person(s) is/are 2019146301. The following person(s) is/are St, Los Angeles CA 90015. This business is listed herein on: n/a. Signed: Veon Bradford filed prior to that date. The filing of this statement of a fictitious business name in violation of the doing business as: The Massage Place, 12627 doing business as: Camerich Los Angeles, conducted by: a limited liability company. The Henry, owner. Registrant(s) declared that all does not of itself authorize the use in this state rights of another under federal, state or common Washington Pl Apt 2, Los Angeles CA 90066. 8950 W. Olympic Blvd Ste 163, Beverly Hills CA Registrant(s) commenced to transact business information in the statement is true and correct. of a fictitious business name in violation of the law (see Section 14411, et seq., B&P Code.) Fortune Field Facility Management Corporation, 90211. Space Lab LLC, 8950 W. Olympic Blvd under the fictitious business name or names This statement is filed with the County Clerk of rights of another under federal, state or common Published: 06/01/2019, 06/08/2019, 06/15/2019 12627 Washington Pl Apt 2, Los Angeles CA Ste 163, Beverly Hills CA 90211. This business listed herein on: 05/2019. Signed: Salma Momtaj Los Angeles County on: 05/28/2019. NOTICE - law (see Section 14411, et seq., B&P Code.) and 06/22/2019. 90066; MM Rental And Management Corp, is conducted by: a limited liability company. The Rahman, Member. Registrant(s) declared that all This fictitious name statement expires five years Published: 06/01/2019, 06/08/2019, 06/15/2019 12627 Washington Pl Apt 2, Los Angeles Registrant(s) commenced to transact business information in the statement is true and correct. from the date it was filed on, in the office of the and 06/22/2019. Fictitious Business Name Statement: CA 90066. This business is conducted by: a under the fictitious business name or names This statement is filed with the County Clerk of County Clerk. A new Fictitious Business Name 2019144850. The following person(s) is/are doing corporation. The Registrant(s) commenced to listed herein on: 06/2015. Signed: Stephen Los Angeles County on: 05/28/2019. NOTICE - Statement must be filed prior to that date. The Fictitious Business Name Statement: business as: Kevin H., 1824 Front St, Alhambra transact business under the fictitious business Bianchi, Manager. Registrant(s) declared that all This fictitious name statement expires five years filing of this statement does not of itself authorize 2019142441. The following person(s) is/ CA 91803. Kevin Hsu, 2704 Cogswell Rd, El name or names listed herein on: 05/2019. information in the statement is true and correct. from the date it was filed on, in the office of the the use in this state of a fictitious business name are doing business as: Upgrade California Monte CA 91732. This business is conducted Signed: Marut Manorat, CEO, MM Rental And This statement is filed with the County Clerk of County Clerk. A new Fictitious Business Name in violation of the rights of another under federal, Construction, 4733 Torrance Bl. #761, Torrance by: an individual. The Registrant(s) commenced Management Corp. Registrant(s) declared that Los Angeles County on: 05/24/2019. NOTICE - Statement must be filed prior to that date. The state or common law (see Section 14411, et seq., CA 90503/4733 Torrance Bl. #761, Torrance CA to transact business under the fictitious business all information in the statement is true and correct. This fictitious name statement expires five years filing of this statement does not of itself authorize B&P Code.) Published: 06/01/2019, 06/08/2019, 90503. Upgrade California LLC, 4733 Torrance name or names listed herein on: n/a. Signed: This statement is filed with the County Clerk of from the date it was filed on, in the office of the the use in this state of a fictitious business name 06/15/2019 and 06/22/2019. Bl. #761, Torrance CA 90503. This business Kevin Hsu, owner. Registrant(s) declared that all Los Angeles County on: 05/23/2019. NOTICE - County Clerk. A new Fictitious Business Name in violation of the rights of another under federal, is conducted by: a limited liability company. information in the statement is true and correct. This fictitious name statement expires five years Statement must be filed prior to that date. The state or common law (see Section 14411, et seq., Fictitious Business Name Statement: The Registrant(s) commenced to transact This statement is filed with the County Clerk of from the date it was filed on, in the office of the filing of this statement does not of itself authorize B&P Code.) Published: 06/01/2019, 06/08/2019, 2019147696. The following person(s) is/are doing business under the fictitious business name Los Angeles County on: 05/23/2019. NOTICE - County Clerk. A new Fictitious Business Name the use in this state of a fictitious business name 06/15/2019 and 06/22/2019. business as: Psychology By Jonathan, 6032 or names listed herein on: n/a. Signed: Jacob This fictitious name statement expires five years Statement must be filed prior to that date. The in violation of the rights of another under federal, Allott Avenue, Valley Glen CA 91401. Shung Hee Kuenz, owner. Registrant(s) declared that all from the date it was filed on, in the office of the filing of this statement does not of itself authorize state or common law (see Section 14411, et seq., Fictitious Business Name Statement: Kang, 6032 Allott Avenue, Valley Glen CA 91401. information in the statement is true and correct. County Clerk. A new Fictitious Business Name the use in this state of a fictitious business name B&P Code.) Published: 06/01/2019, 06/08/2019, 2019147498. The following person(s) is/are This business is conducted by: an individual. The This statement is filed with the County Clerk of Statement must be filed prior to that date. The in violation of the rights of another under federal, 06/15/2019 and 06/22/2019. doing business as: Venus Holdings, 1800 Essex Registrant(s) commenced to transact business Los Angeles County on: 05/21/2019. NOTICE - filing of this statement does not of itself authorize state or common law (see Section 14411, et seq., Street Suite 200, Los Angeles CA 90021. Shenali under the fictitious business name or names This fictitious name statement expires five years the use in this state of a fictitious business name B&P Code.) Published: 06/01/2019, 06/08/2019, Fictitious Business Name Statement: Rajaratnam, 1800 Essex Street Suite 200, Los listed herein on: 01/2019. Signed: Shung Hee Page 8 The british Weekly, Sat. June 22, 2019

Kang, owner. Registrant(s) declared that all consented to the proposed action.) hearing of said petition. written petition that includes the or names listed herein on: 01/2013. Signed: Joshua liability company. The Registrant(s) commenced information in the statement is true and correct. The independent administration reasons for the objection at least Bernal, general partner. Registrant(s) declared that to transact business under the fictitious business This statement is filed with the County Clerk of authority will be granted unless an all information in the statement is true and correct. name or names listed herein on: 05/2019. Signed: Dated: June 4, 2019. two court days before the matter This statement is filed with the County Clerk of Los Latisha Valentine, Managing Member. Registrant(s) Los Angeles County on: 05/28/2019. NOTICE - interested person files an objection This fictitious name statement expires five years Melvin D Sandvig. is scheduled to be heard and must Angeles County on: 05/13/2019. NOTICE - This declared that all information in the statement is true from the date it was filed on, in the office of the to the petition and shows good Judge of the Superior Court appear at the hearing to show fictitious name statement expires five years from and correct. This statement is filed with the County County Clerk. A new Fictitious Business Name cause why the court should not the date it was filed on, in the office of the County Clerk of Los Angeles County on: 05/17/2019. 19CHCP00082 cause why the petition should not Clerk. A new Fictitious Business Name Statement NOTICE - This fictitious name statement expires Statement must be filed prior to that date. The grant the authority. be granted. If no written objection is must be filed prior to that date. The filing of this five years from the date it was filed on, in the office filing of this statement does not of itself authorize A HEARING on the petition will Published: 06/08/2019, 06/15/2019, timely filed, the court may grant the statement does not of itself authorize the use in this of the County Clerk. A new Fictitious Business the use in this state of a fictitious business name be held in this court as follows: state of a fictitious business name in violation of the 06/22/2019 and 06/29/2019. petition without a hearing. Name Statement must be filed prior to that date. The in violation of the rights of another under federal, 06/24/19 at 8:30AM in Dept. 99 rights of another under federal, state or common filing of this statement does not of itself authorize state or common law (see Section 14411, et seq., located at 111 N. HILL ST., LOS law (see Section 14411, et seq., B&P Code.) the use in this state of a fictitious business name B&P Code.) Published: 06/01/2019, 06/08/2019, ORDER TO SHOW CAUSE FOR IT IS FURTHER ORDERED that a Published: 06/08/2019, 06/15/2019, 06/22/2019 in violation of the rights of another under federal, 06/15/2019 and 06/22/2019. ANGELES, CA 90012 and 06/29/2019. state or common law (see Section 14411, et seq., IF YOU OBJECT to the granting CHANGE OF NAME copy of this order be published in B&P Code.) Published: 06/08/2019, 06/15/2019, Fictitious Business Name Statement: of the petition, you should appear Superior Court of California the British Weekly, a newspaper of Fictitious Business Name Statement: 2019125609. 06/22/2019 and 06/29/2019. 2019147771. The following person(s) is/are at the hearing and state your County of Los Angeles general circulation for the County The following person(s) is/are doing business as: doing business as: Noemi Bloom, 23001 Victory 1725 Main Street of Los Angeles, for four successive Actionable Intelligence Network, 904 Silver Spur Fictitious Business Name Statement: 2019139487. objections or file written objections Road #496, Rolling Hills Estates, 90274. Satish The following person(s) is/are doing business Blvd, West Hills CA 91307/6520 Platt Ave #233, with the court before the hearing. Santa Monica CA 90401 weeks prior to the date set for West Hills CA 91307. Zaneta Hahm, 23001 Kavirajan, 904 Silver Spur Road #496, Rolling as: XLNT Solutions; NTWB Solutions, 4626 Via Hills Estates, 90274. This business is conducted Marina Suite 111, Marina del Rey CA 90292. Victory Blvd, West Hills CA 91307. This business Your appearance may be in person hearing of said petition. or by your attorney. In the Matter of the Petition of Max by: an individual. The Registrant(s) commenced Gloria Hernandez Salcedo, 4626 Via Marina Suite is conducted by: an individual. The Registrant(s) to transact business under the fictitious business 111, Marina del Rey CA 90292. This business is commenced to transact business under the IF YOU ARE A CREDITOR or a Andres Palacios, an adult over Dated: May 1, 2019. name or names listed herein on: n/a. Signed: Satish conducted by: an individual. The Registrant(s) fictitious business name or names listed contingent creditor of the decedent, the age of 18 years. David B. Gelfound. Kavirajan, President. Registrant(s) declared that commenced to transact business under the herein on: n/a. Signed: Zaneta Hahm, owner. you must file your claim with Judge of the Superior Court all information in the statement is true and correct. fictitious business name or names listed herein Registrant(s) declared that all information in the the court and mail a copy to the This statement is filed with the County Clerk of Los on: n/a. Signed: Gloria Hernandez Salcedo, owner. statement is true and correct. This statement is Date: 12/06/2019. Time: 08:30am, 19CHCP00163 Angeles County on: 05/14/2019. NOTICE - This Registrant(s) declared that all information in the filed with the County Clerk of Los Angeles County personal representative appointed in Dept. K, Room A203 fictitious name statement expires five years from statement is true and correct. This statement is on: 05/28/2019. NOTICE - This fictitious name by the court within the later of Published: 06/08/2019, 06/15/2019, the date it was filed on, in the office of the County filed with the County Clerk of Los Angeles County Clerk. A new Fictitious Business Name Statement statement expires five years from the date it was either (1) four months from the It appearing that the following 06/22/2019 and 06/29/2019. on: 05/17/2019. NOTICE - This fictitious name filed on, in the office of the County Clerk. A new date of first issuance of letters to must be filed prior to that date. The filing of this statement expires five years from the date it was person whose name is to be statement does not of itself authorize the use in this filed on, in the office of the County Clerk. Anew Fictitious Business Name Statement must be a general personal representative, Fictitious Business Name Statement: filed prior to that date. The filing of this statement changed is over 18 years of age: state of a fictitious business name in violation of the Fictitious Business Name Statement must be filed as defined in section 58(b) of the 2019122816. The following person(s) is/are rights of another under federal, state or common prior to that date. The filing of this statement does not does not of itself authorize the use in this state Max Andres Palacios. And a California Probate Code, or (2) 60 doing business as: Rolling Fame, Born Extra, law (see Section 14411, et seq., B&P Code.) of itself authorize the use in this state of a fictitious of a fictitious business name in violation of the petition for change of names having But God, 28 04 W Florence Ave, Los Angeles CA days from the date of mailing or Published: 06/08/2019, 06/15/2019, 06/22/2019 business name in violation of the rights of another rights of another under federal, state or common been duly filed with the clerk of 90043. Amber Patrick, 2804 W Florence Ave, Los and 06/29/2019. under federal, state or common law (see Section law (see Section 14411, et seq., B&P Code.) personal delivery to you of a notice Angeles CA 90043. This business is conducted this Court, and it appearing from 14411, et seq., B&P Code.) Published: 06/08/2019, Published: 06/01/2019, 06/08/2019, 06/15/2019 under section 9052 of the California by: an individual. The Registrant(s) commenced Fictitious Business Name Statement: 2019126210. 06/15/2019, 06/22/2019 and 06/29/2019. and 06/22/2019. Probate Code. said petition that said petitioner(s) to transact business under the fictitious business The following person(s) is/are doing business desire to have their name changed name or names listed herein on: 05/2019. Signed: as: B.R. Ramirez Produce, 114 E 8th Street, Unit Fictitious Business Name Statement: 2019139583. Other California statutes and legal Amber Patrick, owner. Registrant(s) declared that Fictitious Business Name Statement: from Max Andres Palacios to Max 103, Los Angeles CA 90021/14065 Putman Street, The following person(s) is/are doing business 2019147851. The following person(s) is/are authority may affect your rights as all information in the statement is true and correct. Whittier CA 90605. BR LLC, 14065 Putman Street, as: Professional Services Academy, 43824 20th This statement is filed with the County Clerk of Los doing business as: AI Agora LLC, 265 Monterey a creditor. You may want to consult Andrea Von Rhodes. Whittier CA 90605. This business is conducted St W #2688, Lancaster CA 93534. Sandra Lara, with an attorney knowledgeable in Angeles County on: 05/9/2019. NOTICE - This by: a limited liability company. The Registrant(s) 43824 20th St W #2688, Lancaster CA 93534. Rd Apt 26, South Pasadena CA 91030. Ai Agora fictitious name statement expires five years from LLC, 265 Monterey Rd Apt 26, South Pasadena California law. IT IS HEREBY ORDERED that all commenced to transact business under the This business is conducted by: an individual. The the date it was filed on, in the office of the County fictitious business name or names listed herein on: CA 91030. This business is conducted by: a Registrant(s) commenced to transact business YOU MAY EXAMINE the file kept persons interested in the above Clerk. A new Fictitious Business Name Statement n/a. Signed: Mirna Delgado, Manager. Registrant(s) under the fictitious business name or names limited liability company. The Registrant(s) by the court. If you are a person entitled matter of change of must be filed prior to that date. The filing of this declared that all information in the statement is true listed herein on: n/a. Signed: Sandra Lara, owner. commenced to transact business under the interested in the estate, you may statement does not of itself authorize the use in this and correct. This statement is filed with the County Registrant(s) declared that all information in the fictitious business name or names listed herein names appear before the above state of a fictitious business name in violation of the file with the court a Request for Clerk of Los Angeles County on: 05/14/2019. statement is true and correct. This statement is on: n/a. Signed: Amin Emrani, Managing entitled court to show cause why rights of another under federal, state or common NOTICE - This fictitious name statement expires filed with the County Clerk of Los Angeles County Member. Registrant(s) declared that all Special Notice (form DE-154) of the the petition for change of name(s) law (see Section 14411, et seq., B&P Code.) five years from the date it was filed on, in the office on: 05/17/2019. NOTICE - This fictitious name information in the statement is true and correct. filing of an inventory and appraisal Published: 06/08/2019, 06/15/2019, 06/22/2019 of the County Clerk. A new Fictitious Business statement expires five years from the date it was should not be granted. and 06/29/2019. This statement is filed with the County Clerk of of estate assets or of any petition Any person objecting to the name Name Statement must be filed prior to that date. The filed on, in the office of the County Clerk. Anew Los Angeles County on: 05/28/2019. NOTICE - filing of this statement does not of itself authorize Fictitious Business Name Statement must be filed or account as provided in Probate Fictitious Business Name Statement: 2019123832. This fictitious name statement expires five years changes described must file a the use in this state of a fictitious business name prior to that date. The filing of this statement does not Code section 1250. A Request for The following person(s) is/are doing business from the date it was filed on, in the office of the written petition that includes the in violation of the rights of another under federal, of itself authorize the use in this state of a fictitious Special Notice form is available as: Marc Kantar Bail Bonds, 49 Village Loop Rd, state or common law (see Section 14411, et seq., business name in violation of the rights of another County Clerk. A new Fictitious Business Name reasons for the objection at least Pomona CA 91766. Marc Simon Kantar, 49 Village Statement must be filed prior to that date. The from the court clerk. B&P Code.) Published: 06/08/2019, 06/15/2019, under federal, state or common law (see Section two court days before the matter Loop Rd, Pomona CA 91766. This business is 06/22/2019 and 06/29/2019. filing of this statement does not of itself authorize Attorney for Petitioner 14411, et seq., B&P Code.) Published: 06/08/2019, is scheduled to be heard and must conducted by: an individual. The Registrant(s) 06/15/2019, 06/22/2019 and 06/29/2019. the use in this state of a fictitious business name LISA C. ALEXANDER, ESQ. - SBN commenced to transact business under the fictitious appear at the hearing to show Statement of Abandonment of Use of Fictitious in violation of the rights of another under federal, 122975 business name or names listed herein on: n/a. Business Name: 2019126346. Current file: Fictitious Business Name Statement: 2019139730. state or common law (see Section 14411, et seq., JAKLE & ALEXANDER, LLP cause why the petition should not Signed: Marc Simon Kantar, owner. Registrant(s) 2019016135. The following person has abandoned The following person(s) is/are doing business B&P Code.) Published: 06/01/2019, 06/08/2019, be granted. If no written objection is declared that all information in the statement is true the use of the fictitious business name: Stray Dog as: Ink Therapy By Marian Park, 1921 Granville 1250 6TH STREET, SUITE 300 and correct. This statement is filed with the County 06/15/2019 and 06/22/2019. timely filed, the court may grant the Films, 10631 Lindley Ave., Apt. 236, Porter Ranch Avenue, Los Angeles CA 90025. Mixed SANTA MONICA CA 90401 Clerk of Los Angeles County on: 05/10/2019. CA 91326. Gio Barot, 10631 Lindley Ave., Apt. 236, Enterprises Inc., 1921 Granville Avenue, Los Fictitious Business Name Statement: BSC 217075 petition without a hearing. NOTICE - This fictitious name statement expires Porter Ranch CA 91326. The fictitious business Angeles CA 90025. This business is conducted 2019147880. The following person(s) is/ 6/8, 6/15, 6/22/19 five years from the date it was filed on, in the office name referred to above was filed on: 05/14/2017, by: a corporation. The Registrant(s) commenced of the County Clerk. A new Fictitious Business are doing business as: Total Biz 360, 226 CNS-3261060# IT IS FURTHER ORDERED that a in the County of Los Angeles. This business is to transact business under the fictitious business Name Statement must be filed prior to that date. The conducted by: an individual. Signed: Gio Barot, name or names listed herein on: 04/2019. Signed: W Elmwood Ave, Burbank CA 91502/ copy of this order be published in filing of this statement does not of itself authorize PO Box 291284, Los Angeles CA 90029. owner. Registrant(s) declared that all information Gregory Park, CFO. Registrant(s) declared that all rder to how ause for hange the use in this state of a fictitious business name Christopher John Scully, 226 W Elmwood O S C C the British Weekly, a newspaper of in the statement is true and correct. This statement information in the statement is true and correct. in violation of the rights of another under federal, is filed with the County Clerk of Los Angeles Ave, Burbank CA 91502. This business of Name general circulation for the County This statement is filed with the County Clerk of Los state or common law (see Section 14411, et seq., County on: 05/14/2019. Published: 06/08/2019, Angeles County on: 05/17/2019. NOTICE - This is conducted by: an individual. The Superior Court of California, of Los Angeles, for four successive B&P Code.) Published: 06/08/2019, 06/15/2019, 06/15/2019, 06/22/2019 and 06/29/2019 fictitious name statement expires five years from Registrant(s) commenced to transact County of Los Angeles weeks prior to the date set for 06/22/2019 and 06/29/2019. the date it was filed on, in the office of the County business under the fictitious business 9425 Penfield Avenue hearing of said petition. Fictitious Business Name Statement: 2019136258. Clerk. A new Fictitious Business Name Statement name or names listed herein on: 03/2019. Fictitious Business Name Statement: 2019124650. The following person(s) is/are doing business as: must be filed prior to that date. The filing of this Signed: Christopher John Scully, owner. Chatsworth CA 91311 The following person(s) is/are doing business as: Kore Capital, 8939 Sepulveda Blvd Ste 102, Los statement does not of itself authorize the use in this Registrant(s) declared that all information Dated: May 30, 2019. Fresh Cuts Barber Shop, 15156 Valley Blvd, La Angeles CA 90045/8549 Wilshire Blvd 641 641, state of a fictitious business name in violation of the in the statement is true and correct. This In the Matter of the Petition of L. Cho Puente CA 91746/Michael Cardamone, 344 North Beverly Hills CA 90211. Hamilton Chase Financial rights of another under federal, state or common statement is filed with the County Clerk Toland Ave, West Covina CA 91790. Michael Services Corporation, 8939 Sepulveda Blvd Ste law (see Section 14411, et seq., B&P Code.) Jordan, an adult over the age of 18 Judge of the Superior Court Cardamone, 344 North Toland Ave, West Covina of Los Angeles County on: 05/28/2019. 102, Los Angeles CA 90045. This business is Published: 06/08/2019, 06/15/2019, 06/22/2019 19SMCP00242 CA 91790; Andre Wong, 344 North Toland Ave, NOTICE - This fictitious name statement years. conducted by: a corporation. The Registrant(s) and 06/29/2019. West Covina CA 91790. This business is conducted commenced to transact business under the fictitious expires five years from the date it was filed by: a general partnership. The Registrant(s) on, in the office of the County Clerk. A new Date: 07/16/2019. Time: 08:30am, Published: 06/08/2019, 06/15/2019, business name or names listed herein on: n/a. Fictitious Business Name Statement: 2019141413. commenced to transact business under the fictitious Signed: Mel Knox, President. Registrant(s) declared The following person(s) is/are doing business as: B1 Fictitious Business Name Statement must in Dept. F47. 06/22/2019 and 06/29/2019. business name or names listed herein on: 05/2019. that all information in the statement is true and Limousine, 15607 Clark Ave, Bellflower CA 90706. be filed prior to that date. The filing of this Signed: Michael Cardamone, Partner. Registrant(s) correct. This statement is filed with the County Clerk Basem Noshy Elghazzawy, 15607 Clark Ave, statement does not of itself authorize the declared that all information in the statement is true It appearing that the following Order to Show Cause for Change of Los Angeles County on: 05/15/2019. NOTICE - Bellflower CA 90706. This business is conducted use in this state of a fictitious business name and correct. This statement is filed with the County This fictitious name statement expires five years by: an individual. The Registrant(s) commenced of ame in violation of the rights of another under person whose name is to be N Clerk of Los Angeles County on: 05/13/2019. from the date it was filed on, in the office of the to transact business under the fictitious business federal, state or common law (see Section changed is over 18 years of age: Superior Court of California, NOTICE - This fictitious name statement expires County Clerk. A new Fictitious Business Name name or names listed herein on: 09/2013. Signed: 14411, et seq., B&P Code.) Published: Jordan. And a petition for change County of Los Angeles five years from the date it was filed on, in the office Statement must be filed prior to that date. The Basem Noshy Elghazzawy, owner. Registrant(s) of the County Clerk. A new Fictitious Business filing of this statement does not of itself authorize 06/01/2019, 06/08/2019, 06/15/2019 and of names having been duly filed 9425 Penfield Avenue declared that all information in the statement is true 06/22/2019. Name Statement must be filed prior to that date. The the use in this state of a fictitious business name and correct. This statement is filed with the County with the clerk of this Court, and it Chatsworth CA 91311 filing of this statement does not of itself authorize in violation of the rights of another under federal, Clerk of Los Angeles County on: 05/20/2019. the use in this state of a fictitious business name state or common law (see Section 14411, et seq., NOTICE - This fictitious name statement expires NOTICE OF PETITION TO appearing from said petition that in violation of the rights of another under federal, said petitioner(s) desire to have In the Matter of the Petition of B&P Code.) Published: 06/08/2019, 06/15/2019, five years from the date it was filed on, in the office ADMINISTER ESTATE OF: state or common law (see Section 14411, et seq., 06/22/2019 and 06/29/2019. of the County Clerk. A new Fictitious Business BETH ANN LEDER-PACK their name changed from Jordan to Rodolfo Rafael Loera Sandoval, B&P Code.) Published: 06/08/2019, 06/15/2019, Name Statement must be filed prior to that date. The CASE NO. 19STPB04888 Tyler Jordan Stewart. an adult over the age of 18 years. 06/22/2019 and 06/29/2019. Fictitious Business Name Statement: 2019136640. filing of this statement does not of itself authorize To all heirs, beneficiaries, creditors, IT IS HEREBY ORDERED that all The following person(s) is/are doing business as: the use in this state of a fictitious business name Fictitious Business Name Statement: 2019125125. Sign Upp, 3448 Mary Ann St., La Crescenta CA in violation of the rights of another under federal, contingent creditors, and persons persons interested in the above Date: 07/03/2019. Time: 08:30am, The following person(s) is/are doing business as: 91214. Ryan Anthony Peters, 3448 Mary Ann St., state or common law (see Section 14411, et seq., who may otherwise be interested in entitled matter of change of in Dept. F49. DJ Auto, 16419 S Muriel Ave, Compton CA 90221/ La Crescenta CA 91214; Liam Patrick Kelly, 330 B&P Code.) Published: 06/08/2019, 06/15/2019, the WILL or estate, or both of BETH PO Box 944, Manhattan Beach CA 90266. Darnell Whiting Woods Road, Glendale CA 91208. This 06/22/2019 and 06/29/2019. names appear before the above Andre Jenkins, 16419 S Muriel Ave, Compton CA ANN LEDER-PACK. business is conducted by: a general partnership. entitled court to show cause why It appearing that the following 90221. This business is conducted by: an individual. The Registrant(s) commenced to transact business Fictitious Business Name Statement: 2019141755. A PETITION FOR PROBATE has the petition for change of name(s) person whose name is to be The Registrant(s) commenced to transact business under the fictitious business name or names listed The following person(s) is/are doing business under the fictitious business name or names listed been filed by ANNA S. PACK in the should not be granted. changed is over 18 years of age: herein on: 05/2019. Signed: Ryan Anthony Peters, as: California Required Training Solutions, Superior Court of California, County herein on: 05/2019. Signed: Darnell Andre Jenkins, partner. Registrant(s) declared that all information in 31471 Tuscany Lane, Malibu CA 90265. Cogent Any person objecting to the name Rodolfo Rafael Loera Sandoval. owner. Registrant(s) declared that all information in of LOS ANGELES. the statement is true and correct. This statement is Investments Inc., 31471 Tuscany Lane, Malibu changes described must file a And a petition for change of names the statement is true and correct. This statement is CA 90265. This business is conducted by: a THE PETITION FOR PROBATE filed with the County Clerk of Los Angeles County written petition that includes the having been duly filed with the clerk filed with the County Clerk of Los Angeles County on: 05/15/2019. NOTICE - This fictitious name corporation. The Registrant(s) commenced to requests that ANNA S. PACK on: 05/13/2019. NOTICE - This fictitious name transact business under the fictitious business of this Court, and it appearing from statement expires five years from the date it was be appointed as personal reasons for the objection at least statement expires five years from the date it was filed on, in the office of the County Clerk. Anew name or names listed herein on: 04/2019. Signed: filed on, in the office of the County Clerk. Anew representative to administer the two court days before the matter said petition that said petitioner(s) Fictitious Business Name Statement must be filed Leslie Paton, President. Registrant(s) declared that desire to have their name changed Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not all information in the statement is true and correct. estate of the decedent. is scheduled to be heard and must prior to that date. The filing of this statement does not from Rodolfo Rafael Loera of itself authorize the use in this state of a fictitious This statement is filed with the County Clerk of Los THE PETITION requests authority appear at the hearing to show of itself authorize the use in this state of a fictitious business name in violation of the rights of another Angeles County on: 05/21/2019. NOTICE - This to administer the estate under the cause why the petition should not Sandoval to Rodolfo Rafael business name in violation of the rights of another under federal, state or common law (see Section fictitious name statement expires five years from be granted. If no written objection is Morales Sandoval. under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/08/2019, the date it was filed on, in the office of the County Independent Administration of 14411, et seq., B&P Code.) Published: 06/08/2019, IT IS HEREBY ORDERED that all 06/15/2019, 06/22/2019 and 06/29/2019. Clerk. A new Fictitious Business Name Statement Estates Act . (This authority will timely filed, the court may grant the 06/15/2019, 06/22/2019 and 06/29/2019. must be filed prior to that date. The filing of this allow the personal representative petition without a hearing. persons interested in the above Fictitious Business Name Statement: 2019139411. statement does not of itself authorize the use in this to take many actions without entitled matter of change of names Fictitious Business Name Statement: 2019125214. The following person(s) is/are doing business as: state of a fictitious business name in violation of the The following person(s) is/are doing business as: obtaining court approval. Before IT IS FURTHER ORDERED that a appear before the above entitled Eric Valentine; Latisha Valentine, B. Valentine, rights of another under federal, state or common Bernwood Productions, 1022 Mission St. Unit C, Baskerville Jones Music, Baskerville Jones law (see Section 14411, et seq., B&P Code.) taking certain very important copy of this order be published in court to show cause why the petition South Pasadena CA 91030. Matthew Eastwood, Pubsound, Beejum Music, Lil Herb Music, Matcha Published: 06/08/2019, 06/15/2019, 06/22/2019 actions, however, the personal the British Weekly, a newspaper of for change of name(s) should not be 1954 Fletcher Ave, South Pasadena CA 91030. Music, Velvet Groove, Velvet Groove Music, 10655 and 06/29/2019. representative will be required to Joshua Bernal, 2032 Statford Ave, South Pasadena Arleta Ave, Mission Hills CA 91345/11100 Sepulved general circulation for the County granted. CA 91030. This business is conducted by: a general give notice to interested persons Blvd #8, PMB2001, Mission Hills CA 91345. Matcha Fictitious Business Name Statement: 2019142245. of Los Angeles, for four successive Any person objecting to the name partnership. The Registrant(s) commenced to Entertainment, LLC, 10655 Arleta Ave, Mission Hills The following person(s) is/are doing business as: unless they have waived notice or weeks prior to the date set for changes described must file a transact business under the fictitious business name CA 91345. This business is conducted by: a limited KRS Automart Sales, 500 E Carson Plaza Dr. The british Weekly, Sat. June 22, 2019 Page 9 Stargazing with Annie Shaw

ARIES: Take this week’s energy and make it work and then you can see future plans emerge. The fact is that although your boss Mars is in a water sign it should not be an excuse time slack off; it can bring many opportunities for you. This last week of the month will bring some problem to an end. TAURUS: He or she who hesitates is lost should be your mantra this week ahead if you are tempted to 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: It seems as though all around you are procrastinating, but not you. If you make a decision this week it will be resolved by month’s end. Regardless of how much or little you do to prepare you have apparently super powers to work for you. CANCER: Now that Mars is moving through your sign be ready to make changes. In order to get the best results going forward it is good to make time to think outside the box. Be sure to put forth positive seeds in preparation. Happy Birthday! LEO: You have a busy week or so ahead so this weekend take time out and get away from the hustle and bustle. By the middle of the week ahead you will be fit and happy and be ready to be on the go. Health problems which may have held you back are ready to be resolved. VIRGO: You may be feeling somewhat puzzled this week ahead when people around you are act out of character or make no sense to you. You cannot second guess anybody with this planetary energy and it is best to not assume the worst. LIBRA: How you set your course for the new month ahead depends on how much you desire to change things. Your boss Venus will help you get over your current indecision. SCORPIO: The recent full moon in your own sign brought up some past memories. This is clearing out old repressed feelings from the past year. Just move through the short time it will take. Then you will find room to make positive changes. orkW and the changes you need are on your mind now. SAGITTARIUS: Jupiter your boss planet is moving slowly right now. With this in mind take a chance and make the changes that you want to. You are in the spotlight so get ready to make a new beginning. You must not hesitate when new opportunities are in front of you. CAPRICORN: The recent full moon 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 now we are entering a new season, be ready to grab and go for the chance coming up. AQUARIUS: You will be ready and hopefully waiting for the moment to take some kind of action. Wait until you feel it is the right time for you and it will make the difference. Your powerful boss Uranus in Taurus means that if it is right for you it will be around for a long time ahead. PISCES: The Sun in your cousin sign Cancer this week will bring you peace of mind and some kind of completion. How you deal with this new energy will be the focus for the rest of the month. You can do this if you really want to.

The British Weekly Sudoku by Myles Mellor #393 The British Weekly Crossword by Myles Mellor. #393 Page 10 The british Weekly, Sat. June 22, 2019 Brits in LA us they are the right candidate to take down Goliath. Samantha Bee, the Daily Show alumna and current political pundit on TBS is urging some of the less-known candidates to instead run for the senate, currently with 2020: Riffing a republican majority in place, that is over-run with older established career politicians that on the early should have retired a long time ago. I’m looking at you, touché turtle Mitch running..... McConnell. Why is it important So while that orange cares anymore? LEAVE the Democrats take the McMuffin over-inflated HILLARY ALONE! senate? Well that’s the cheesy wotsit is still Meanwhile in the land place where stuff gets running things in that of Democracia there is a done. They’re the ones © Oscar Rapalo VERY White House, resistance forming, led who vote on our Supreme there are many a by wise owl Uncle Joe Court Justices, the highest FUN TIMES AT CRUSTACEAN: our British singles night had a good turnout, murmuring that he may B. Democracia is under court of the land to and a surprise guest appearance from Joni Mitchell (below) actually be re- elected by seige and needs help to which Trumpaloompa appealing to his base - be heard, but leading is sending his nominees. again! the rallying cry are the He’s already gotten This week Trump held women freedom fighters two elected, including a a kickoff rally for re- Warren the Warrior whiney former frat bro election in Florida which and Harris the Herald. who loves women’s was reminiscent of a Ranged alongside Bernie bodies so much, he wants chorus of chanting monks the Ballbuster and Pete to decide what they can - or incoherent monkeys the Prefect and 15 others, do with them. I’m talking in the jungle. Cue the we will get to see what about Brett Kavanaugh. usual jabbering battle these candidates are A reminder that when cries of “Lock her up” indeed made of in the President Obama had six after the obsessed leader first battle rounds of The months left to run, Mitch baboon again mentioned Voice, whoops sorry I vetoed any nominee the unmentionable mean “The Debates“, he put forward, stating Hillary Clinton. They Twenty Davids will talk that it needs to be the do realize she’s not it out, push their agendas incoming president to running again? Who and try to convince determine that. And he won. Mainly because the republicans also had he © Fred Hulls- McGovern majority in the house and senate at that time. Peake hosted a British So as the White House singles night for us, and Hunger Games kick off quite a few sparks were next week on MSNBC made. It was an early I’ll be watching with an soirée and so quite a few eagle eye to see who has of you couldn’t make the best shot of becoming it. Sodding work always America’s next best getting in the way! But president. Seems the UK don’t despair as we are is copying the American shooting to make this a format and having some monthly thing. quite interesting debates There’s still hope for of their own as the Tory you hopeless romantics hopefuls - and now it’s yet. No matter what age. down to two – vie to Even Joni Mitchell joined replace tired Theresa us, enjoying the music May. Tiegate anyone?!? and looking for some good company... ;) It’sTraditional Time Afternoon For Tea is nowTea... served Single mingle In the meantime Brits Mon-Sat 11.30am-4.00pm in our Tea Room With all the political Breakfast and Pub Quiz (also available privately for baby showers, spite in the world it’s are still happening every bridal showers and special occasions). nice there’s still room Tuesday. So if you can’t King’s Head Pies now available in our bakery. for some romance. Last be lucky in love, be lucky Sausage rolls, pastries & delicious cakes, baked daily Wednesday at Crustacean in your belly and lucky at restaurant in Beverly the Cat and Fiddle. Ye Olde King’s Head, 116 Santa Monica Blvd. Hills, the wonderful PR Cheers! Santa Monica CA 90401 • Tel: 310 451-1402 maven that is Christine Craig The british Weekly, Sat. June 22, 2019 Page 11

Health & Fitness Beach Workouts: so much fun and SO good for you! With the local weather Plantar fasciitis is a this reduces potential FINALLY warming up problem for many people injuries, strengthens many of you will be and most footwear, in the skeletal system and turning your minds to general, restricts the feet increases bone density in the beach and thinking, in many ways – especially a low impact way! is my body ‘beach- over use of high heels 5. Maximal oxygen ready?’ in my experience! A big uptake improves (you The good news is that factor with footwear improve breathing!) the beach is actually a to think about also is In a recent study, great place to work out, so “earthing” the body two groups of fitness whether you’re in balmy and connecting to the classes took part in an Southern California, earth’s core when this is experiment. The first like most of my readers, possible. There is plenty group took part in a sandy or (like me) here at the of research to suggest that beach workout for eight Body Camp in Ibiza daily barefoot walking or weeks, twice a week. The and Mallorca, we have exercising, especially at second group took part in reintroduced our wildly the beach is good for the two classes a week popular “Baywatch mind and soul. on a grass surface. After NOT JUST A BEACH....but a beautiful outdoor gym Beach” workout to classic 3. Gets you out of the 8 weeks the results came 80’s/90’s dance tracks. local gym! in – the fitness group who ability to adapt to the Exercising to 80’s music Zone” by Kenny Loggins” Spending your precious exercised at the beach outside environment – on the beach in the sun is wonderful – why deny Here are 8 reasons why time in another building improved their maximal not the case at a cosy, air- is one of life greatest yourself!?!!! you need to hit the beach (a box) after a day at work oxygen uptake by 10%. conditioned gym! pleasures, for example, Rick Parcell - or visit The Body Camp (another box) is okay – if That’s 10% higher than 8. It’s fun – especially burpees for four minutes Master Strategic in 2019! that’s your only choice the group who exercised with 80’s tunes! in the sand to “Danger Intervention Coach 1.Encouraging new fun available. When you are on grass! movement patterns! outside the box – walking, 6. Less impact and stress Exercising on sand running, exercising and on the body! instead of grass or a challenging yourself Due to the softness of hard surface encourages on the beach, the five the sand, the body is not different muscles to fire senses are activated impacted as much as the and function within the and encouraged to firm ground normally body, the legs and the be developed. Not to used in other challenging core. When exercising on mention the fresh air and workouts. This leads to sand the human body has the opportunity to jump less muscle damage and to deal with the uneven into to the sea and cool subsequent soreness. You and soft sandy surface down after! can also fall down, dive which challenges many 4. Develops core around, have fun and different muscle groups. stabilizing muscles in not worry about hurting Movements such as the body! yourself! skipping, sprinting, push- Using the beach for 7. Burn more fat! ups on sand, bodyweight bodyweight exercises on There’s no doubt exercises like planks, bear the sand instead of the exercising on the sand crawling and even crab treadmill or machines in burns more fat because of Trivia team The Churchills flash the V for Victory sign after their triumph at walking for the more the gym will require the the intensity involved in the latest Brits in LA Pub Quiz on Tuesday. advanced are all fantastic body to adapt in many the movement of the body Despite close competition from a packed pub of rivals at the Cat and Fiddle, for toning up and fitting different and fun ways. across the beach. Being they pulled out the win on June 18 and claimed the $75 prize from quizmaster into that bikini and Due to the unstable outside at the beach and Sandro Monetti, who is pictured with them here. mankini (men!) surface, the weaker core not indoors also greatly The battle of the brains returns to the Cat on Tuesday June 25. Will you be a 2. A great break from muscles are now activated increases the temperature winner that time?...(Picture by Frank L’e Sanford) footwear! because of the sand and of the body and tests its

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

Teas • Candy • Pastries • Bangers • Meat Pies • Heinz Beans • 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. June 22, 2019

Unit 110A, Carson CA 90746/375 E. 36th Street, Published: 06/08/2019, 06/15/2019, 06/22/2019 statement does not of itself authorize the use in this Angeles County on: 05/29/2019. NOTICE - This fictitious business name or names listed herein on: on: 05/30/2019. NOTICE - This fictitious name Unit 2, Long Beach CA 90807. Santos Olumese, and 06/29/2019. state of a fictitious business name in violation of the fictitious name statement expires five years from n/a. Signed: Robert Herrera, owner. Registrant(s) statement expires five years from the date it was 375 E. 36th Street, Unit 2, Long Beach CA 90807. rights of another under federal, state or common the date it was filed on, in the office of the County declared that all information in the statement is true filed on, in the office of the County Clerk. Anew This business is conducted by: an individual. The Fictitious Business Name Statement: 2019145184. law (see Section 14411, et seq., B&P Code.) Clerk. A new Fictitious Business Name Statement and correct. This statement is filed with the County Fictitious Business Name Statement must be filed Registrant(s) commenced to transact business The following person(s) is/are doing business as: Published: 06/08/2019, 06/15/2019, 06/22/2019 must be filed prior to that date. The filing of this Clerk of Los Angeles County on: 05/30/2019. prior to that date. The filing of this statement does not under the fictitious business name or names listed Monica’s Cookies & Sweets, 908 W School St, and 06/29/2019. statement does not of itself authorize the use in this NOTICE - This fictitious name statement expires of itself authorize the use in this state of a fictitious herein on: n/a. Signed: Santos Olumese, owner. Compton CA 90220. Monica Walton, 908 W School state of a fictitious business name in violation of the five years from the date it was filed on, in the office business name in violation of the rights of another Registrant(s) declared that all information in the St, Compton CA 90220. This business is conducted Fictitious Business Name Statement: 2019147223. rights of another under federal, state or common of the County Clerk. A new Fictitious Business under federal, state or common law (see Section statement is true and correct. This statement is by: an individual. The Registrant(s) commenced The following person(s) is/are doing business law (see Section 14411, et seq., B&P Code.) Name Statement must be filed prior to that date. The 14411, et seq., B&P Code.) Published: 06/08/2019, filed with the County Clerk of Los Angeles County to transact business under the fictitious business as: Logistics IO, Free Qualified Leads, 210 West Published: 06/08/2019, 06/15/2019, 06/22/2019 filing of this statement does not of itself authorize 06/15/2019, 06/22/2019 and 06/29/2019. on: 05/21/2019. NOTICE - This fictitious name name or names listed herein on: n/a. Signed: Ash Ave., Burbank CA 91502. Michael Ross and 06/29/2019. the use in this state of a fictitious business name statement expires five years from the date it was Monica Walton, owner. Registrant(s) declared that Hurwitz, 210 West Ash Ave., Burbank CA 91502. in violation of the rights of another under federal, Fictitious Business Name Statement: 2019150224. filed on, in the office of the County Clerk. Anew all information in the statement is true and correct. This business is conducted by: an individual. The Fictitious Business Name Statement: 2019148362. state or common law (see Section 14411, et seq., The following person(s) is/are doing business as: Fictitious Business Name Statement must be filed This statement is filed with the County Clerk of Los Registrant(s) commenced to transact business The following person(s) is/are doing business as: B&P Code.) Published: 06/08/2019, 06/15/2019, Al’s Handyman Services, 39505 162nd St East, prior to that date. The filing of this statement does not Angeles County on: 05/23/2019. NOTICE - This under the fictitious business name or names listed Zappobz, 2558 Strozier Ave, South El Monte CA 06/22/2019 and 06/29/2019. Palmdale CA 93591. Alex Sanchez, 39505 162nd of itself authorize the use in this state of a fictitious fictitious name statement expires five years from herein on: n/a. Signed: Michael Ross Hurwitz, 91733. Trans Ocean Enterprises, Inc., 2558 Strozier St East, Palmdale CA 93591. This business is business name in violation of the rights of another the date it was filed on, in the office of the County owner. Registrant(s) declared that all information in Ave, South El Monte CA 91733. This business is Statement of Abandonment of Use of Fictitious conducted by: an individual. The Registrant(s) under federal, state or common law (see Section Clerk. A new Fictitious Business Name Statement the statement is true and correct. This statement is conducted by: a corporation. The Registrant(s) Business Name: 2019149685. Current file: commenced to transact business under the fictitious 14411, et seq., B&P Code.) Published: 06/08/2019, must be filed prior to that date. The filing of this filed with the County Clerk of Los Angeles County commenced to transact business under the fictitious 2017099261. The following person has abandoned business name or names listed herein on: 05/2019. 06/15/2019, 06/22/2019 and 06/29/2019. statement does not of itself authorize the use in this on: 05/28/2019. NOTICE - This fictitious name business name or names listed herein on: 02/2000. the use of the fictitious business name: Modern Signed: Alex Sanchez, owner. Registrant(s) state of a fictitious business name in violation of the statement expires five years from the date it was Signed: Albert Tai, CEO. Registrant(s) declared that Nails and Spa, 10064 Mills Ave. #b, Whittier CA declared that all information in the statement is true Fictitious Business Name Statement: 2019142370. rights of another under federal, state or common filed on, in the office of the County Clerk. Anew all information in the statement is true and correct. 90604. Tang, Minh Thanh, 12782 Louise St, Garden and correct. This statement is filed with the County The following person(s) is/are doing business as: law (see Section 14411, et seq., B&P Code.) Fictitious Business Name Statement must be filed This statement is filed with the County Clerk of Los Grove Ca 92841. The fictitious business name Clerk of Los Angeles County on: 05/30/2019. Scoretech Services, 12334 Kagel Canyon Rd., Published: 06/08/2019, 06/15/2019, 06/22/2019 prior to that date. The filing of this statement does not Angeles County on: 05/29/2019. NOTICE - This referred to above was filed on: 04/19/2017, in the NOTICE - This fictitious name statement expires Sylmar CA 91342/PO Box 6173, North Hollywood and 06/29/2019. of itself authorize the use in this state of a fictitious fictitious name statement expires five years from County of Los Angeles. This business is conducted five years from the date it was filed on, in the office CA 91603. Thomas Steel, 12334 Kagel Canyon business name in violation of the rights of another the date it was filed on, in the office of the County by: an individual. Signed: Tang, Minh Thanh, owner. of the County Clerk. A new Fictitious Business Rd., Sylmar CA 91342; Pei Chieh Lin, 12334 Kagel Fictitious Business Name Statement: 2019146636. under federal, state or common law (see Section Clerk. A new Fictitious Business Name Statement Registrant(s) declared that all information in the Name Statement must be filed prior to that date. The Canyon Rd., Sylmar CA 91342. This business is The following person(s) is/are doing business as: 14411, et seq., B&P Code.) Published: 06/08/2019, must be filed prior to that date. The filing of this statement is true and correct. This statement is filed filing of this statement does not of itself authorize conducted by: a married couple. The Registrant(s) Honeytart Patisserie, Honeytart Bakery, Honeytart, 06/15/2019, 06/22/2019 and 06/29/2019. statement does not of itself authorize the use in this with the County Clerk of Los Angeles County on: the use in this state of a fictitious business name commenced to transact business under the fictitious 5948 Pacific Blvd, Huntington Park CA 90255. Jose state of a fictitious business name in violation of the 05/30/2019. Published: 06/08/2019, 06/15/2019, in violation of the rights of another under federal, business name or names listed herein on: 05/2019. Luis Morales Santiago, 12769 Matteson Ave Apt 2, Fictitious Business Name Statement: 2019147266. rights of another under federal, state or common 06/22/2019 and 06/29/2019 state or common law (see Section 14411, et seq., Signed: Pei Chieh Lin, wife. Registrant(s) declared Los Angeles CA 90066. This business is conducted The following person(s) is/are doing business as: law (see Section 14411, et seq., B&P Code.) B&P Code.) Published: 06/08/2019, 06/15/2019, that all information in the statement is true and by: an individual. The Registrant(s) commenced Southern California Psychological Associates, Published: 06/08/2019, 06/15/2019, 06/22/2019 Fictitious Business Name Statement: 2019149758. 06/22/2019 and 06/29/2019. correct. This statement is filed with the County Clerk to transact business under the fictitious business 22110 Roscoe Blvd 300, West Hills CA 91304/PO and 06/29/2019. The following person(s) is/are doing business as: of Los Angeles County on: 05/21/2019. NOTICE - name or names listed herein on: 05/2019. Signed: Box 6393, Woodland Hills CA 91365. Dr. Steve Ole’ Sticky, 1148 W. 92nd Street #2 Los Angeles Fictitious Business Name Statement: 2019150423. This fictitious name statement expires five years Jose Luis Morales Santiago, owner. Registrant(s) Kudler, 22110 Roscoe Blvd 300, West Hills CA Fictitious Business Name Statement: 2019148817. CA 90044. Ole’ Sticky, 1148 W. 92nd Street #2 Los The following person(s) is/are doing business from the date it was filed on, in the office of the declared that all information in the statement is true 91304. This business is conducted by: an individual. The following person(s) is/are doing business Angeles CA 90044. This business is conducted as: Professional Duct Cleaning Co., Professional County Clerk. A new Fictitious Business Name and correct. This statement is filed with the County The Registrant(s) commenced to transact business as: NOA Print House, NOA Design House, 3435 by: a limited liability company. The Registrant(s) Fan and Cooler Repair, LA Seismic Constructon Statement must be filed prior to that date. The Clerk of Los Angeles County on: 05/24/2019. under the fictitious business name or names listed S. Broadway, 2nd Floor, Unit C, Los Angeles CA commenced to transact business under the fictitious Co, 4100 Scandia Way, Los Angeles CA 90065. filing of this statement does not of itself authorize NOTICE - This fictitious name statement expires herein on: 05/2019. Signed: Dr. Steve Kudler, 90007/629 Traction Avenue Unit 249, Los Angeles business name or names listed herein on: n/a. Optimum Indoor Air and Environmental, Inc., the use in this state of a fictitious business name five years from the date it was filed on, in the office owner. Registrant(s) declared that all information in CA 90013. Mooz Inc, 629 Traction Avenue Unit 249, Signed: Bridgette Travenia, owner. Registrant(s) 4100 Scandia Way, Los Angeles CA 90065. This in violation of the rights of another under federal, of the County Clerk. A new Fictitious Business the statement is true and correct. This statement is Los Angeles CA 90013. This business is conducted declared that all information in the statement is true business is conducted by: a corporation. The state or common law (see Section 14411, et seq., Name Statement must be filed prior to that date. The filed with the County Clerk of Los Angeles County by: a corporation. The Registrant(s) commenced and correct. This statement is filed with the County Registrant(s) commenced to transact business B&P Code.) Published: 06/08/2019, 06/15/2019, filing of this statement does not of itself authorize on: 05/28/2019. NOTICE - This fictitious name to transact business under the fictitious business Clerk of Los Angeles County on: 05/30/2019. under the fictitious business name or names listed 06/22/2019 and 06/29/2019. the use in this state of a fictitious business name statement expires five years from the date it was name or names listed herein on: 05/2019. Signed: NOTICE - This fictitious name statement expires herein on: 05/2019. Signed: Harrell Landers, CEO. in violation of the rights of another under federal, filed on, in the office of the County Clerk. Anew In Hee Yu, CEO. Registrant(s) declared that all five years from the date it was filed on, in the office Registrant(s) declared that all information in the Fictitious Business Name Statement: 2019143885. state or common law (see Section 14411, et seq., Fictitious Business Name Statement must be filed information in the statement is true and correct. of the County Clerk. A new Fictitious Business statement is true and correct. This statement is The following person(s) is/are doing business B&P Code.) Published: 06/08/2019, 06/15/2019, prior to that date. The filing of this statement does not This statement is filed with the County Clerk of Los Name Statement must be filed prior to that date. The filed with the County Clerk of Los Angeles County as: Sabarwal Law, 17832 Pioneer Blvd, Artesia 06/22/2019 and 06/29/2019. of itself authorize the use in this state of a fictitious Angeles County on: 05/29/2019. NOTICE - This filing of this statement does not of itself authorize on: 05/30/2019. NOTICE - This fictitious name CA 90701. Law Offices of Sanjay Sabarwal, A business name in violation of the rights of another fictitious name statement expires five years from the use in this state of a fictitious business name statement expires five years from the date it was Professional Service Corporation, 17832 Pioneer Fictitious Business Name Statement: 2019146668. under federal, state or common law (see Section the date it was filed on, in the office of the County in violation of the rights of another under federal, filed on, in the office of the County Clerk. Anew Blvd, Artesia CA 90701. This business is conducted The following person(s) is/are doing business as: 14411, et seq., B&P Code.) Published: 06/08/2019, Clerk. A new Fictitious Business Name Statement state or common law (see Section 14411, et seq., Fictitious Business Name Statement must be filed by: a corporation. The Registrant(s) commenced Beach Sitty Kidz, LLC, 14005 Palawan Way 122, 06/15/2019, 06/22/2019 and 06/29/2019. must be filed prior to that date. The filing of this B&P Code.) Published: 06/08/2019, 06/15/2019, prior to that date. The filing of this statement does not to transact business under the fictitious business Marina del Rey CA 90292. Beach Sitty Kidz, LLC, statement does not of itself authorize the use in this 06/22/2019 and 06/29/2019. of itself authorize the use in this state of a fictitious name or names listed herein on: 01/2018. Signed: 14005 Palawan Way 122, Marina del Rey CA Fictitious Business Name Statement: 2019147885. state of a fictitious business name in violation of the business name in violation of the rights of another Sanjay Sabarwal, Secretary. Registrant(s) declared 90292. This business is conducted by: a limited The following person(s) is/are doing business as: rights of another under federal, state or common Fictitious Business Name Statement: 2019150004. under federal, state or common law (see Section that all information in the statement is true and liability company. The Registrant(s) commenced Make ‘Em Pay; Make ‘Em Pay Service, Make ‘Em law (see Section 14411, et seq., B&P Code.) The following person(s) is/are doing business as: 14411, et seq., B&P Code.) Published: 06/08/2019, correct. This statement is filed with the County Clerk to transact business under the fictitious business Pay Attorney Services, Make ‘Em Pay Services, Published: 06/08/2019, 06/15/2019, 06/22/2019 Reach Out Consulting, 1901 N. Pepper St. Burbank 06/15/2019, 06/22/2019 and 06/29/2019. of Los Angeles County on: 05/22/2019. NOTICE - name or names listed herein on: n/a. Signed: 3654 Barham Blvd Apt Q321, Los Angeles CA and 06/29/2019. CA 91505. Summer Davidson Gomez, 1901 N. This fictitious name statement expires five years Silvia Gonzalez, CEO. Registrant(s) declared that 90068/PO Box 2708, Los Angeles CA 90078. Pepper St. Burbank CA 91505. This business is Fictitious Business Name Statement: 2019150878. from the date it was filed on, in the office of the all information in the statement is true and correct. Thomas Bryant Lewis, II, 3654 Barham Blvd Apt Fictitious Business Name Statement: 2019148857. conducted by: an individual. The Registrant(s) The following person(s) is/are doing business as: County Clerk. A new Fictitious Business Name This statement is filed with the County Clerk of Los Q321, Los Angeles CA 90068; Ruven Thomas The following person(s) is/are doing business as: commenced to transact business under the Cal Pacific Painting, 24354 Vanowen St, West Statement must be filed prior to that date. The Angeles County on: 05/24/2019. NOTICE - This King, II, 1119 Electric St, Gardena CA 90248. Rich Maintenance And Roadside Services, 21213B fictitious business name or names listed herein on: Hills CA 91307. Noe De Jesus Ramirez Valladares, filing of this statement does not of itself authorize fictitious name statement expires five years from This business is conducted by: co-partners. The Hawthorne Blvd #208, Torrance CA 90503. Eddie n/a. Signed: Summer Davidson Gomez, owner. 24354 Vanowen St, West Hills CA 91307. This the use in this state of a fictitious business name the date it was filed on, in the office of the County Registrant(s) commenced to transact business Leroy Rich Jr, 21213B Hawthorne Blvd #208, Registrant(s) declared that all information in the business is conducted by: an individual. The in violation of the rights of another under federal, Clerk. A new Fictitious Business Name Statement under the fictitious business name or names listed Torrance CA 90503. This business is conducted statement is true and correct. This statement is Registrant(s) commenced to transact business state or common law (see Section 14411, et seq., must be filed prior to that date. The filing of this herein on: n/a. Signed: Thomas Bryant Lewis, II, by: an individual. The Registrant(s) commenced filed with the County Clerk of Los Angeles County under the fictitious business name or names listed B&P Code.) Published: 06/08/2019, 06/15/2019, statement does not of itself authorize the use in this partner. Registrant(s) declared that all information in to transact business under the fictitious business on: 05/30/2019. NOTICE - This fictitious name herein on: n/a. Signed: Noe De Jesus Ramirez 06/22/2019 and 06/29/2019. state of a fictitious business name in violation of the the statement is true and correct. This statement is name or names listed herein on: 05/2019. Signed: statement expires five years from the date it was Valladares, owner. Registrant(s) declared that all rights of another under federal, state or common filed with the County Clerk of Los Angeles County Eddie Leroy Rich Jr, owner. Registrant(s) declared filed on, in the office of the County Clerk. Anew information in the statement is true and correct. Fictitious Business Name Statement: 2019144390. law (see Section 14411, et seq., B&P Code.) on: 05/28/2019. NOTICE - This fictitious name that all information in the statement is true and Fictitious Business Name Statement must be filed This statement is filed with the County Clerk of Los The following person(s) is/are doing business as: Published: 06/08/2019, 06/15/2019, 06/22/2019 statement expires five years from the date it was correct. This statement is filed with the County Clerk prior to that date. The filing of this statement does not Angeles County on: 05/31/2019. NOTICE - This This Rad, 26326 Birchfield Avenue, Rancho Palos and 06/29/2019. filed on, in the office of the County Clerk. Anew of Los Angeles County on: 05/29/2019. NOTICE - of itself authorize the use in this state of a fictitious fictitious name statement expires five years from Verdes, CA 90275. Joanne M. Seaquist, 26326 Fictitious Business Name Statement must be filed This fictitious name statement expires five years business name in violation of the rights of another the date it was filed on, in the office of the County Birchfield Avenue, Rancho Palos Verdes, CA Fictitious Business Name Statement: 2019146680. prior to that date. The filing of this statement does not from the date it was filed on, in the office of the under federal, state or common law (see Section Clerk. A new Fictitious Business Name Statement 90275. This business is conducted by: an individual. The following person(s) is/are doing business as: of itself authorize the use in this state of a fictitious County Clerk. A new Fictitious Business Name 14411, et seq., B&P Code.) Published: 06/08/2019, must be filed prior to that date. The filing of this The Registrant(s) commenced to transact business AC&DC Electrical, 2058 W Ave H4, Lancaster CA business name in violation of the rights of another Statement must be filed prior to that date. The 06/15/2019, 06/22/2019 and 06/29/2019. statement does not of itself authorize the use in this under the fictitious business name or names listed 93536. Bryan Contreras, AC&DC Electrical, 2058 under federal, state or common law (see Section filing of this statement does not of itself authorize state of a fictitious business name in violation of the herein on: n/a. Signed: Joanne M. Seaquist, owner. W Ave H4, Lancaster CA 93536. This business 14411, et seq., B&P Code.) Published: 06/08/2019, the use in this state of a fictitious business name Fictitious Business Name Statement: 2019150010. rights of another under federal, state or common Registrant(s) declared that all information in the is conducted by: an individual. The Registrant(s) 06/15/2019, 06/22/2019 and 06/29/2019. in violation of the rights of another under federal, The following person(s) is/are doing business as: law (see Section 14411, et seq., B&P Code.) statement is true and correct. This statement is commenced to transact business under the state or common law (see Section 14411, et seq., Creative Neighbors, 321 Cameron Pl #12, Glendale Published: 06/08/2019, 06/15/2019, 06/22/2019 filed with the County Clerk of Los Angeles County fictitious business name or names listed herein on: Fictitious Business Name Statement: 2019147992. B&P Code.) Published: 06/08/2019, 06/15/2019, CA 91207. Good Worker LLC, 321 Cameron Pl #12, and 06/29/2019. on: 05/23/2019. NOTICE - This fictitious name n/a. Signed: Bryan Contreras, owner. Registrant(s) The following person(s) is/are doing business as: 06/22/2019 and 06/29/2019. Glendale CA 91207. This business is conducted statement expires five years from the date it was declared that all information in the statement is true Venivici Mood 1928 S Harvard Blvd Apt 117, Los by: a limited liability company. The Registrant(s) Fictitious Business Name Statement: 2019151077. filed on, in the office of the County Clerk. Anew and correct. This statement is filed with the County Angeles CA 90018. Emily Pratt, 1928 S Harvard Fictitious Business Name Statement: 2019149011. commenced to transact business under the The following person(s) is/are doing business as: Fictitious Business Name Statement must be filed Clerk of Los Angeles County on: 05/24/2019. Blvd Apt 117, Los Angeles CA 90018. This business The following person(s) is/are doing business as: fictitious business name or names listed herein on: 21st Century Medical Billing, 550 N. Figueroa St. prior to that date. The filing of this statement does not NOTICE - This fictitious name statement expires is conducted by: an individual. The Registrant(s) Ono Cycle, 3300 Butler Ave, Los Angeles CA 9066- n/a. Signed: Joshua Shayne, Managing Member. #6107, Los Angeles CA 90012. Ulan Kakenov, 550 of itself authorize the use in this state of a fictitious five years from the date it was filed on, in the office commenced to transact business under the fictitious 1306. Darui Wu, 3300 Butler Ave, Los Angeles Registrant(s) declared that all information in the N. Figueroa St. #6107, Los Angeles CA 90012. business name in violation of the rights of another of the County Clerk. A new Fictitious Business business name or names listed herein on: 05/2019. CA 9066-1306. This business is conducted by: statement is true and correct. This statement is This business is conducted by: an individual. The under federal, state or common law (see Section Name Statement must be filed prior to that date. The Signed: Emily Pratt, owner. Registrant(s) declared an individual. The Registrant(s) commenced to filed with the County Clerk of Los Angeles County Registrant(s) commenced to transact business 14411, et seq., B&P Code.) Published: 06/08/2019, filing of this statement does not of itself authorize that all information in the statement is true and transact business under the fictitious business on: 05/30/2019. NOTICE - This fictitious name under the fictitious business name or names listed 06/15/2019, 06/22/2019 and 06/29/2019. the use in this state of a fictitious business name correct. This statement is filed with the County Clerk name or names listed herein on: 03/2019. Signed: statement expires five years from the date it was herein on: n/a. Signed: Ulan Kakenov, owner. in violation of the rights of another under federal, of Los Angeles County on: 05/29/2019. NOTICE - Darui Wu, owner. Registrant(s) declared that all filed on, in the office of the County Clerk. Anew Registrant(s) declared that all information in the Fictitious Business Name Statement: 2019144770. state or common law (see Section 14411, et seq., This fictitious name statement expires five years information in the statement is true and correct. Fictitious Business Name Statement must be filed statement is true and correct. This statement is The following person(s) is/are doing business as: B&P Code.) Published: 06/08/2019, 06/15/2019, from the date it was filed on, in the office of the This statement is filed with the County Clerk of Los prior to that date. The filing of this statement does not filed with the County Clerk of Los Angeles County Sunset Plaza Salon, 8600 Sunset Blvd., West 06/22/2019 and 06/29/2019. County Clerk. A new Fictitious Business Name Angeles County on: 05/29/2019. NOTICE - This of itself authorize the use in this state of a fictitious on: 05/31/2019. NOTICE - This fictitious name Hollywood CA 90069. Sunset Plaza Salon, LLC, Statement must be filed prior to that date. The fictitious name statement expires five years from business name in violation of the rights of another statement expires five years from the date it was 8600 Sunset Blvd., West Hollywood CA 90069. Fictitious Business Name Statement: 2019146692. filing of this statement does not of itself authorize the date it was filed on, in the office of the County under federal, state or common law (see Section filed on, in the office of the County Clerk. Anew This business is conducted by: a limited liability The following person(s) is/are doing business the use in this state of a fictitious business name Clerk. A new Fictitious Business Name Statement 14411, et seq., B&P Code.) Published: 06/08/2019, Fictitious Business Name Statement must be filed company. The Registrant(s) commenced to transact as: Empiresquid Organics, Empiresquid, Waxing in violation of the rights of another under federal, must be filed prior to that date. The filing of this 06/15/2019, 06/22/2019 and 06/29/2019. prior to that date. The filing of this statement does not business under the fictitious business name or Moonshine, 22358 Welby Way, Los Angeles state or common law (see Section 14411, et seq., statement does not of itself authorize the use in this of itself authorize the use in this state of a fictitious names listed herein on: 05/2019. Signed: Louise CA 91303/PO Box 5043 , West Hills CA 91308. B&P Code.) Published: 06/08/2019, 06/15/2019, state of a fictitious business name in violation of the Fictitious Business Name Statement: 2019150032. business name in violation of the rights of another Donegan, Member. Registrant(s) declared that all Empiresquid LLC, 22358 Welby Way, Los Angeles 06/22/2019 and 06/29/2019. rights of another under federal, state or common The following person(s) is/are doing business as: under federal, state or common law (see Section information in the statement is true and correct. CA 91303. This business is conducted by: a limited law (see Section 14411, et seq., B&P Code.) Glendora Benz N Diesel, 715 E Arrow Hwy Ste 14411, et seq., B&P Code.) Published: 06/08/2019, This statement is filed with the County Clerk of Los liability company. The Registrant(s) commenced Fictitious Business Name Statement: 2019148013. Published: 06/08/2019, 06/15/2019, 06/22/2019 D, Glendora CA 91740. AMD Enteprises, LLC, 06/15/2019, 06/22/2019 and 06/29/2019. Angeles County on: 05/23/2019. NOTICE - This to transact business under the fictitious business The following person(s) is/are doing business and 06/29/2019. 715 E Arrow Hwy Ste D, Glendora CA 91740. fictitious name statement expires five years from name or names listed herein on: 12/2013. as: PADKIX, KOMFORTSTOR, 428 Hawthorne This business is conducted by: a limited liability Fictitious Business Name Statement: 2019151096. the date it was filed on, in the office of the County Signed: Alexander Marcus, Managing Member. St Apt 113, Glendale CA 91204. Sparks 88 LLC, Fictitious Business Name Statement: 2019149003. company. The Registrant(s) commenced to transact The following person(s) is/are doing business as: Clerk. A new Fictitious Business Name Statement Registrant(s) declared that all information in the 1267 Willis Street Ste 200, Redding CA 96001. The following person(s) is/are doing business as: business under the fictitious business name or Borrowed Paper; Borrowed Paper Publishing, must be filed prior to that date. The filing of this statement is true and correct. This statement is This business is conducted by: a limited liability Chapin News Distributors, 2213 Thorncroft Circle, names listed herein on: 05/2019. Signed: Dergham Booga Brand, Execute Company, 565 Pier statement does not of itself authorize the use in this filed with the County Clerk of Los Angeles County company. The Registrant(s) commenced to transact Palmdale CA 93551. Moises Enrique Barillas Mahfoud, Member. Registrant(s) declared that all Ave#852, Hermosa Beach CA 90254. Ashanta state of a fictitious business name in violation of the on: 05/24/2019. NOTICE - This fictitious name business under the fictitious business name or Aguilar, 2213 Thorncroft Circle, Palmdale CA information in the statement is true and correct. Grier, 565 Pier Ave #852, Hermosa Beach CA rights of another under federal, state or common statement expires five years from the date it was names listed herein on: n/a. Signed: Jason Lopez, 93551. This business is conducted by: an individual. This statement is filed with the County Clerk of Los 90254. This business is conducted by: an individual. law (see Section 14411, et seq., B&P Code.) filed on, in the office of the County Clerk. Anew Member. Registrant(s) declared that all information The Registrant(s) commenced to transact business Angeles County on: 05/30/2019. NOTICE - This The Registrant(s) commenced to transact business Published: 06/08/2019, 06/15/2019, 06/22/2019 Fictitious Business Name Statement must be filed in the statement is true and correct. This statement under the fictitious business name or names listed fictitious name statement expires five years from under the fictitious business name or names listed and 06/29/2019. prior to that date. The filing of this statement does not is filed with the County Clerk of Los Angeles County herein on: n/a. Signed: Moises Enrique Barillas the date it was filed on, in the office of the County herein on: n/a. Signed: Ashanta Grier, owner. of itself authorize the use in this state of a fictitious on: 05/29/2019. NOTICE - This fictitious name Aguilar, owner. Registrant(s) declared that all Clerk. A new Fictitious Business Name Statement Registrant(s) declared that all information in the Fictitious Business Name Statement: 2019144913. business name in violation of the rights of another statement expires five years from the date it was information in the statement is true and correct. must be filed prior to that date. The filing of this statement is true and correct. This statement is The following person(s) is/are doing business as: under federal, state or common law (see Section filed on, in the office of the County Clerk. Anew This statement is filed with the County Clerk of Los statement does not of itself authorize the use in this filed with the County Clerk of Los Angeles County Amour Smiles, Jumpsuit Paradise, 12405 Venice 14411, et seq., B&P Code.) Published: 06/08/2019, Fictitious Business Name Statement must be filed Angeles County on: 05/29/2019. NOTICE - This state of a fictitious business name in violation of the on: 05/31/2019. NOTICE - This fictitious name Blvd. #1 Venice CA 90066. JRFASHION LLC, 06/15/2019, 06/22/2019 and 06/29/2019. prior to that date. The filing of this statement does not fictitious name statement expires five years from rights of another under federal, state or common statement expires five years from the date it was 12405 Venice Blvd. #1 Venice CA 90066. This of itself authorize the use in this state of a fictitious the date it was filed on, in the office of the County law (see Section 14411, et seq., B&P Code.) filed on, in the office of the County Clerk. Anew business is conducted by: a limited liability company. Fictitious Business Name Statement: 2019147174. business name in violation of the rights of another Clerk. A new Fictitious Business Name Statement Published: 06/08/2019, 06/15/2019, 06/22/2019 Fictitious Business Name Statement must be filed The Registrant(s) commenced to transact business The following person(s) is/are doing business as: under federal, state or common law (see Section must be filed prior to that date. The filing of this and 06/29/2019. prior to that date. The filing of this statement does not under the fictitious business name or names listed DB Management, 859 26th Street, Santa Monica 14411, et seq., B&P Code.) Published: 06/08/2019, statement does not of itself authorize the use in this of itself authorize the use in this state of a fictitious herein on: 01/2019. Signed: Janine Roggenbauer, CA 90403. Dash Dobrofsky, 859 26th Street, Santa 06/15/2019, 06/22/2019 and 06/29/2019. state of a fictitious business name in violation of the Fictitious Business Name Statement: 2019150208. business name in violation of the rights of another Managing Member. Registrant(s) declared that all Monica CA 90403. This business is conducted rights of another under federal, state or common The following person(s) is/are doing business under federal, state or common law (see Section information in the statement is true and correct. by: an individual. The Registrant(s) commenced Fictitious Business Name Statement: 2019148349. law (see Section 14411, et seq., B&P Code.) as: Michelle’s Shellcraft; LA Bead Shop, 324 N 14411, et seq., B&P Code.) Published: 06/08/2019, This statement is filed with the County Clerk of Los to transact business under the fictitious business The following person(s) is/are doing business as: Published: 06/08/2019, 06/15/2019, 06/22/2019 Heliotrope Dr #8, Los Angeles CA 90004/P.O. Box 06/15/2019, 06/22/2019 and 06/29/2019. Angeles County on: 05/23/2019. NOTICE - This name or names listed herein on: 05/2019. Signed: JF Mediterranean Cuisine, 105 W Arrow Hwy, San and 06/29/2019. 39549, Los Angeles CA 90039. Adelna Banganciso fictitious name statement expires five years from Dash Dobrofsky, owner. Registrant(s) declared that Dimas CA 91773. Elie Fares, 105 W Arrow Hwy, Nogoy, 324 N Heliotrope Dr #8, Los Angeles CA Fictitious Business Name Statement: 2019151153. the date it was filed on, in the office of the County all information in the statement is true and correct. San Dimas CA 91773. This business is conducted Fictitious Business Name Statement: 2019149393. 90004. This business is conducted by: an individual. The following person(s) is/are doing business as: Clerk. A new Fictitious Business Name Statement This statement is filed with the County Clerk of Los by: an individual. The Registrant(s) commenced The following person(s) is/are doing business as: The Registrant(s) commenced to transact business Estir Auto Group, 9809 Sepulveda Blvd Unit 7, North must be filed prior to that date. The filing of this Angeles County on: 05/28/2019. NOTICE - This to transact business under the fictitious business Herrera Freight, 3400 California St, Huntington under the fictitious business name or names listed Hills CA 91343/9809 Sepulveda Blvd Unit 7, North statement does not of itself authorize the use in this fictitious name statement expires five years from name or names listed herein on: n/a. Signed: Park CA 90255. Robert Herrera, 3400 California herein on: n/a. Signed: Adelna Banganciso Nogoy, Hills CA 91343. Hojjatollah Estiri, 9809 Sepulveda state of a fictitious business name in violation of the the date it was filed on, in the office of the County Elie Fares, owner. Registrant(s) declared that all St, Huntington Park CA 90255. This business is owner. Registrant(s) declared that all information in Blvd Unit 7, North Hills CA 91343. This business rights of another under federal, state or common Clerk. A new Fictitious Business Name Statement information in the statement is true and correct. conducted by: an individual. The Registrant(s) the statement is true and correct. This statement is is conducted by: an individual. The Registrant(s) law (see Section 14411, et seq., B&P Code.) must be filed prior to that date. The filing of this This statement is filed with the County Clerk of Los commenced to transact business under the filed with the County Clerk of Los Angeles County commenced to transact business under the The british Weekly, Sat. June 22, 2019 Page 13

Legal Notices fictitious business name or names listed herein on: commenced to transact business under the fictitious The Registrant(s) commenced to transact business B&P Code.) Published: 06/08/2019, 06/15/2019, 1250. A Request for Special Notice filed prior to that date. The filing of this statement n/a. Signed: Hojjatollah Estiri, owner. Registrant(s) business name or names listed herein on: 05/2019. under the fictitious business name or names listed 06/22/2019 and 06/29/2019. form is available from the court clerk. does not of itself authorize the use in this state declared that all information in the statement is true Signed: Maine Miller, owner. Registrant(s) declared herein on: n/a. Signed: Valentina Martinez, owner. Attorney for Petitioner of a fictitious business name in violation of the and correct. This statement is filed with the County that all information in the statement is true and Registrant(s) declared that all information in the Fictitious Business Name Statement: 2019154849. rights of another under federal, state or common Clerk of Los Angeles County on: 05/31/2019. correct. This statement is filed with the County Clerk statement is true and correct. This statement is filed The following person(s) is/are doing business as: SYNA N. DENNIS, PRINCIPAL law (see Section 14411, et seq., B&P Code.) NOTICE - This fictitious name statement expires of Los Angeles County on: 06/3/2019. NOTICE - with the County Clerk of Los Angeles County on: Rebel Endeavors, Kiknass Productions, Faux DEPUTY COUNTY COUNSEL - SBN Published: 06/15/2019, 06/22/2019, 06/29/2019 five years from the date it was filed on, in the office This fictitious name statement expires five years 06/3/2019. NOTICE - This fictitious name statement Temple Pilots, FTP, Rebelmen Records, Andre 134511 and 07/06/2019. of the County Clerk. A new Fictitious Business from the date it was filed on, in the office of the expires five years from the date it was filed on, in the Bogan 8416 Cedros Ave. Apt. #201, Panorama City OFFICE OF THE COUNTY Name Statement must be filed prior to that date. The County Clerk. A new Fictitious Business Name office of the County Clerk. A new Fictitious Business CA 91402. Andre Bogan, 8416 Cedros Ave. Apt. Fictitious Business Name Statement: 2019139976. filing of this statement does not of itself authorize Statement must be filed prior to that date. The Name Statement must be filed prior to that date. The #201, Panorama City CA 91402; Adolfo Mario Ortiz, COUNSEL, PROBATE DIVISION The following person(s) is/are doing business as: the use in this state of a fictitious business name filing of this statement does not of itself authorize filing of this statement does not of itself authorize 1260 North Beachwood Drive Apt. #10, Los Angeles 350 S. FIGUEROA ST., #602 Loft 7, 2722 W. Manchester Blvd, Inglewood CA in violation of the rights of another under federal, the use in this state of a fictitious business name the use in this state of a fictitious business name CA 90038. This business is conducted by: a joint LOS ANGELES CA 90071 90305. Porsche Alexander Deveaux, 2722 W. state or common law (see Section 14411, et seq., in violation of the rights of another under federal, in violation of the rights of another under federal, venture. The Registrant(s) commenced to transact 6/15, 6/22, 6/29/19 Manchester Blvd, Inglewood CA 90305. This B&P Code.) Published: 06/08/2019, 06/15/2019, state or common law (see Section 14411, et seq., state or common law (see Section 14411, et seq., business under the fictitious business name or business is conducted by: an individual. The 06/22/2019 and 06/29/2019. B&P Code.) Published: 06/08/2019, 06/15/2019, B&P Code.) Published: 06/08/2019, 06/15/2019, names listed herein on: 05/2018. Signed: Adolfo CNS-3263667# Registrant(s) commenced to transact business 06/22/2019 and 06/29/2019. 06/22/2019 and 06/29/2019. Mario Ortiz, partner. Registrant(s) declared that under the fictitious business name or names listed Fictitious Business Name Statement: 2019151166. all information in the statement is true and correct. Order to Show Cause for Change herein on: 05/2019. Signed: Porsche Alexander The following person(s) is/are doing business as: Fictitious Business Name Statement: 2019152148. Fictitious Business Name Statement: 2019153316. This statement is filed with the County Clerk of Los Deveaux, owner. Registrant(s) declared that all of Name LAX Notary and Translation, 9809 Sepulveda Blvd The following person(s) is/are doing business as: The following person(s) is/are doing business as: Angeles County on: 06/5/2019. NOTICE - This information in the statement is true and correct. Unit 7, North Hills CA 91343/9809 Sepulveda Blvd Rethink, Lateetude, Perspektive Photography, Beach Cities Pups; Pups on Walks, 852 7th St, fictitious name statement expires five years from This statement is filed with the County Clerk of Unit 7, North Hills CA 91343. Hojjatollah Estiri, Poonster Ink, Poonster Pix, Poonster Perspective, Hermosa Beach CA 90254. Tatiana Askarieh, 852 the date it was filed on, in the office of the County Superior Court of California, Los Angeles County on: 05/20/2019. NOTICE - 9809 Sepulveda Blvd Unit 7, North Hills CA 91343. Poonster Precision, Poonsterwerks, 600 N. 7th St, Hermosa Beach CA 90254. This business Clerk. A new Fictitious Business Name Statement County of Los Angeles This fictitious name statement expires five years This business is conducted by: an individual. The Beachwood Dr, Burbank CA 91506. Jon Poon, is conducted by: an individual. The Registrant(s) must be filed prior to that date. The filing of this from the date it was filed on, in the office of the Registrant(s) commenced to transact business 600 N. Beachwood Dr, Burbank CA 91506. This commenced to transact business under the fictitious statement does not of itself authorize the use in this 12720 Norwalk Boulevard County Clerk. A new Fictitious Business Name under the fictitious business name or names listed business is conducted by: an individual. The business name or names listed herein on: n/a. state of a fictitious business name in violation of the Norwalk CA 90650 Statement must be filed prior to that date. The herein on: 05/2019. Signed: Hojjatollah Estiri, Registrant(s) commenced to transact business Signed: Tatiana Askarieh, owner. Registrant(s) rights of another under federal, state or common filing of this statement does not of itself authorize owner. Registrant(s) declared that all information in under the fictitious business name or names declared that all information in the statement is law (see Section 14411, et seq., B&P Code.) the use in this state of a fictitious business name the statement is true and correct. This statement is listed herein on: n/a. Signed: Jon Poon, owner. true and correct. This statement is filed with the Published: 06/08/2019, 06/15/2019, 06/22/2019 In the Matter of the Petition of in violation of the rights of another under federal, filed with the County Clerk of Los Angeles County Registrant(s) declared that all information in the County Clerk of Los Angeles County on: 06/4/2019. and 06/29/2019. Conrad Malabanan Garan III Jr., an state or common law (see Section 14411, et seq., on: 05/31/2019. NOTICE - This fictitious name statement is true and correct. This statement is filed NOTICE - This fictitious name statement expires adult over the age of 18 years. B&P Code.) Published: 06/15/2019, 06/22/2019, statement expires five years from the date it was with the County Clerk of Los Angeles County on: five years from the date it was filed on, in the office NOTICE OF PETITION TO 06/29/2019 and 07/06/2019. filed on, in the office of the County Clerk. Anew 06/3/2019. NOTICE - This fictitious name statement of the County Clerk. A new Fictitious Business ADMINISTER ESTATE OF: Fictitious Business Name Statement must be filed expires five years from the date it was filed on, in the Name Statement must be filed prior to that date. The Date: 08/07/2019. Time: 01:30pm, in Fictitious Business Name Statement: 2019141431. prior to that date. The filing of this statement does not EMIL MACHAC AKA EMIL office of the County Clerk. A new Fictitious Business filing of this statement does not of itself authorize Dept. C, Room 312 The following person(s) is/are doing business as: of itself authorize the use in this state of a fictitious EDWARD MACHAC Name Statement must be filed prior to that date. The the use in this state of a fictitious business name Royal Prestige Alcabware, 8029 Stewart and Gray business name in violation of the rights of another filing of this statement does not of itself authorize in violation of the rights of another under federal, CASE NO. 19STPB05197 #4, Downey CA 90241. Lilian Caballero Villa, 8029 under federal, state or common law (see Section the use in this state of a fictitious business name state or common law (see Section 14411, et seq., To all heirs, beneficiaries, creditors, It appearing that the following person Stewart and Gray #4, Downey CA 90241; Alvaro 14411, et seq., B&P Code.) Published: 06/08/2019, in violation of the rights of another under federal, B&P Code.) Published: 06/08/2019, 06/15/2019, whose name is to be changed is over Lizcano, 8029 Stewart and Gray #4, Downey CA 06/15/2019, 06/22/2019 and 06/29/2019. state or common law (see Section 14411, et seq., 06/22/2019 and 06/29/2019. contingent creditors, and persons 90241. This business is conducted by: a general B&P Code.) Published: 06/08/2019, 06/15/2019, who may otherwise be interested in 18 years of age: Conrad Malabanan partnership. The Registrant(s) commenced to Fictitious Business Name Statement: 2019151295. 06/22/2019 and 06/29/2019. Fictitious Business Name Statement: 2019153544. Garan III Jr.. And a petition for the WILL or estate, or both of EMIL transact business under the fictitious business The following person(s) is/are doing business The following person(s) is/are doing business MACHAC AKA EMIL EDWARD change of names having been duly as: Sunshine West Rentals, 1105 Amoroso Statement of Abandonment of Use of Fictitious as: Legacy Estate Agency; Legacy Commercial name or names listed herein on: n/a. Signed: Lilian Place, Venice CA 90291. Alec Milstein, 1105 Business Name: 2019152176. Current file: Agency, Legacy Los Angeles, Streamline MACHAC. filed with the clerk of this Court, and it Caballero Villa, partner. Registrant(s) declared that Amoroso Place, Venice CA 90291. This business 2014320521. The following person has abandoned Group, The House Cash Buyers, United Global A PETITION FOR PROBATE appearing from said petition that said all information in the statement is true and correct. is conducted by: an individual. The Registrant(s) the use of the fictitious business name: LC Homes, Construction, 11755 Wilshire Blvd., Suite 1250, Los has been filed by COUNTY This statement is filed with the County Clerk of petitioner(s) desire to have their name Los Angeles County on: 05/20/2019. NOTICE - commenced to transact business under the fictitious 8419 ½ Fontana Street, Downey CA 90241. Carlos Angeles CA 90025. Eskander Group, Inc., 11755 OF LOS ANGELES PUBLIC business name or names listed herein on: 05/2019. Lucatero, 8419 ½ Fontana Street, Downey CA Wilshire Blvd., Suite 1250, Los Angeles CA 90025. changed from Conrad Malabanan This fictitious name statement expires five years Signed: Alec Milstein, owner. Registrant(s) declared 90241; Alberto Carapia, 8419 ½ Fontana Street, This business is conducted by: a corporation. The ADMINISTRATOR in the Superior Garan III Jr. to Conrad Malabanan from the date it was filed on, in the office of the that all information in the statement is true and Downey CA 90241. The fictitious business name Registrant(s) commenced to transact business Court of California, County of LOS Garan III. County Clerk. A new Fictitious Business Name correct. This statement is filed with the County Clerk referred to above was filed on: 11/04/2014, in the under the fictitious business name or names listed ANGELES. Statement must be filed prior to that date. The IT IS HEREBY ORDERED that all filing of this statement does not of itself authorize of Los Angeles County on: 05/31/2019. NOTICE - County of Los Angeles. This business is conducted herein on: n/a. Signed: Steve Eskander, President. THE PETITION FOR PROBATE This fictitious name statement expires five years persons interested in the above the use in this state of a fictitious business name by: a general partnership. Signed: Alberto Carapia, Registrant(s) declared that all information in the requests that COUNTY OF from the date it was filed on, in the office of the general partner. Registrant(s) declared that all statement is true and correct. This statement is filed entitled matter of change of names in violation of the rights of another under federal, LOS ANGELES PUBLIC state or common law (see Section 14411, et seq., County Clerk. A new Fictitious Business Name information in the statement is true and correct. with the County Clerk of Los Angeles County on: appear before the above entitled Statement must be filed prior to that date. The This statement is filed with the County Clerk of 06/4/2019. NOTICE - This fictitious name statement ADMINISTRATOR be appointed as B&P Code.) Published: 06/15/2019, 06/22/2019, court to show cause why the petition 06/29/2019 and 07/06/2019. filing of this statement does not of itself authorize Los Angeles County on: 06/03/2019. Published: expires five years from the date it was filed on, in the personal representative to administer the use in this state of a fictitious business name 06/08/2019, 06/15/2019, 06/22/2019 and office of the County Clerk. A new Fictitious Business the estate of the decedent. for change of name(s) should not be in violation of the rights of another under federal, 06/29/2019 Name Statement must be filed prior to that date. The granted. Fictitious Business Name Statement: state or common law (see Section 14411, et seq., filing of this statement does not of itself authorize THE PETITION requests the 2019142184. The following person(s) is/are B&P Code.) Published: 06/08/2019, 06/15/2019, Fictitious Business Name Statement: 2019152323. the use in this state of a fictitious business name decedent’s WILL and codicils, if any, Any person objecting to the name doing business as: Oswaldo Lifestyles; Oswaldo 06/22/2019 and 06/29/2019. The following person(s) is/are doing business in violation of the rights of another under federal, be admitted to probate. The WILL changes described must file a written Lifestyles Apparel, Oswaldo Lifestyles Fitness, as: Cal State Asset Recovery, 4819 Arden Drive, state or common law (see Section 14411, et seq., petition that includes the reasons for 28132 Robin Ave., Santa Clarita CA 91350. Jose Fictitious Business Name Statement: 2019151698. Temple City CA 91780. Adriana M. Bennett, 4819 B&P Code.) Published: 06/08/2019, 06/15/2019, and any codicils are available for Oswaldo Figueroa Underwood, 28132 Robin The following person(s) is/are doing business as: Arden Drive, Temple City CA 91780. This business 06/22/2019 and 06/29/2019. examination in the file kept by the the objection at least two court days Ave., Santa Clarita CA 91350. This business is Cadman Concrete Detailing Services, 18944 Vickie is conducted by: an individual. The Registrant(s) court. before the matter is scheduled to be conducted by: an individual. The Registrant(s) Ave #90, Cerritos CA 90703. Jan Lingasin, 18944 commenced to transact business under the fictitious Fictitious Business Name Statement: 2019154083. THE PETITION requests authority heard and must appear at the hearing commenced to transact business under the Vickie Ave #90, Cerritos CA 90703. This business business name or names listed herein on: n/a. The following person(s) is/are doing business as: fictitious business name or names listed herein on: is conducted by: an individual. The Registrant(s) Signed: Adriana M. Bennett, owner. Registrant(s) DP Management Company, 1930 Turnbull Canyon to administer the estate under the to show cause why the petition should n/a. Signed: Jose Oswaldo Figueroa Underwood, commenced to transact business under the fictitious declared that all information in the statement is Road, Hacienda Heights CA 91745. Eric Dow, Independent Administration of not be granted. If no written objection owner. Registrant(s) declared that all information in business name or names listed herein on: n/a. true and correct. This statement is filed with the 1930 Turnbull Canyon Road, Hacienda Heights Estates Act with limited authority. is timely filed, the court may grant the the statement is true and correct. This statement is Signed: Jan Lingasin, owner. Registrant(s) declared County Clerk of Los Angeles County on: 06/3/2019. CA 91745; Jimmy Dow, 1930 Turnbull Canyon (This authority will allow the personal petition without a hearing. filed with the County Clerk of Los Angeles County that all information in the statement is true and NOTICE - This fictitious name statement expires Road, Hacienda Heights CA 91745; Joyce Dow, on: 05/21/2019. NOTICE - This fictitious name correct. This statement is filed with the County Clerk five years from the date it was filed on, in the office 1930 Turnbull Canyon Road, Hacienda Heights representative to take many actions statement expires five years from the date it was of Los Angeles County on: 05/31/2019. NOTICE - of the County Clerk. A new Fictitious Business CA 91745; Frances Dow, 1930 Turnbull Canyon without obtaining court approval. IT IS FURTHER ORDERED that a filed on, in the office of the County Clerk. A new This fictitious name statement expires five years Name Statement must be filed prior to that date. The Road, Hacienda Heights CA 91745. This business Before taking certain very important copy of this order be published in Fictitious Business Name Statement must be from the date it was filed on, in the office of the filing of this statement does not of itself authorize is conducted by: a general partnership. The actions, however, the personal filed prior to that date. The filing of this statement County Clerk. A new Fictitious Business Name the British Weekly, a newspaper of the use in this state of a fictitious business name Registrant(s) commenced to transact business representative will be required to does not of itself authorize the use in this state Statement must be filed prior to that date. The in violation of the rights of another under federal, under the fictitious business name or names listed general circulation for the County of a fictitious business name in violation of the give notice to interested persons filing of this statement does not of itself authorize state or common law (see Section 14411, et seq., herein on: 11/2002. Signed: Eric Dow, general of Los Angeles, for four successive rights of another under federal, state or common the use in this state of a fictitious business name B&P Code.) Published: 06/08/2019, 06/15/2019, partner. Registrant(s) declared that all information in unless they have waived notice or weeks prior to the date set for hearing law (see Section 14411, et seq., B&P Code.) in violation of the rights of another under federal, 06/22/2019 and 06/29/2019. the statement is true and correct. This statement is consented to the proposed action.) Published: 06/15/2019, 06/22/2019, 06/29/2019 state or common law (see Section 14411, et seq., filed with the County Clerk of Los Angeles County of said petition. and 07/06/2019. B&P Code.) Published: 06/08/2019, 06/15/2019, Fictitious Business Name Statement: 2019152452. on: 06/4/2019. NOTICE - This fictitious name The independent administration 06/22/2019 and 06/29/2019. The following person(s) is/are doing business as: statement expires five years from the date it was authority will be granted unless an Dated: June 5, 2019. Fictitious Business Name Statement: Elite Hair, Elite Hair of LA, Elite Hair Beauty Bar, filed on, in the office of the County Clerk. Anew interested person files an objection 2019143489. The following person(s) is/are doing Fictitious Business Name Statement: 2019151950. Everything Elite, 1817 West 71st St, Los Angeles Fictitious Business Name Statement must be filed to the petition and shows good cause Judge Margaret M. Bernal. business as: Lisa Renee, 9454 Wilshire Blvd. The following person(s) is/are doing business as: CA 90047. Amber Avian Patrick, 1817 West 71st St, prior to that date. The filing of this statement does not Judge of the Superior Court #100, Beverly Hills CA 90212. Lisa Renee Manley, The Aura Photobooth, 801 Vandal Way, Palmdale why the court should not grant the Los Angeles CA 90047. This business is conducted of itself authorize the use in this state of a fictitious 19NWCP00207 4407 Ambrose Ave #101, Los Angeles CA 90027. CA 93551. Aureum Group LLC, 801 Vandal Way, by: an individual. The Registrant(s) commenced business name in violation of the rights of another authority. This business is conducted by: an individual. The Palmdale CA 93551. This business is conducted to transact business under the fictitious business under federal, state or common law (see Section A HEARING on the petition will be Registrant(s) commenced to transact business by: a limited liability company. The Registrant(s) name or names listed herein on: n/a. Signed: Amber 14411, et seq., B&P Code.) Published: 06/08/2019, held in this court as follows: 07/19/19 Published: 06/15/2019, 06/22/2019, under the fictitious business name or names listed commenced to transact business under the Avian Patrick, owner. Registrant(s) declared that 06/15/2019, 06/22/2019 and 06/29/2019. at 8:30AM in Dept. 2D located at 111 06/29/2019 and 07/06/2019. herein on: 04/2019. Signed: Lisa Renee Manley, fictitious business name or names listed herein on: all information in the statement is true and correct. owner. Registrant(s) declared that all information n/a. Signed: Kris Pyland, President. Registrant(s) This statement is filed with the County Clerk of Los N. HILL ST., LOS ANGELES, CA Fictitious Business Name Statement: 2019154096. Fictitious Business Name Statement: in the statement is true and correct. This statement declared that all information in the statement is Angeles County on: 06/3/2019. NOTICE - This The following person(s) is/are doing business as: 90012 2019136408. The following person(s) is/are doing is filed with the County Clerk of Los Angeles true and correct. This statement is filed with the fictitious name statement expires five years from Los Angeles Clinical Trials, 4116 W Magnolia Blvd. IF YOU OBJECT to the granting of business as: Proper Legal Docs; Pro Per Legal County on: 05/22/2019. NOTICE - This fictitious County Clerk of Los Angeles County on: 06/3/2019. the date it was filed on, in the office of the County Ste 100, Burbank CA 91505. Mitchell Allan Nides, Docs, Pro Per Docs, Pro Per Legal, Proper Docs, name statement expires five years from the date NOTICE - This fictitious name statement expires Clerk. A new Fictitious Business Name Statement 13552 Contour Dr., Sherman Oaks CA 91423. the petition, you should appear at the hearing and state your objections or Proper Legal, 1605 W. Olympic Blvd. Suite 9087, it was filed on, in the office of the County Clerk. A five years from the date it was filed on, in the office must be filed prior to that date. The filing of this This business is conducted by: an individual. The new Fictitious Business Name Statement must be of the County Clerk. A new Fictitious Business Los Angeles CA 90015. Mark S De Nike, 25876 statement does not of itself authorize the use in this Registrant(s) commenced to transact business file written objections with the court filed prior to that date. The filing of this statement Name Statement must be filed prior to that date. The The Old Road #107, Stevenson Ranch CA 91381. state of a fictitious business name in violation of the under the fictitious business name or names listed before the hearing. Your appearance does not of itself authorize the use in this state filing of this statement does not of itself authorize rights of another under federal, state or common This business is conducted by: an individual. The herein on: 03/1994. Signed: Mitchell Allan Nides, of a fictitious business name in violation of the the use in this state of a fictitious business name law (see Section 14411, et seq., B&P Code.) may be in person or by your attorney. Registrant(s) commenced to transact business owner. Registrant(s) declared that all information in rights of another under federal, state or common in violation of the rights of another under federal, Published: 06/08/2019, 06/15/2019, 06/22/2019 IF YOU ARE A CREDITOR or a under the fictitious business name or names listed the statement is true and correct. This statement is law (see Section 14411, et seq., B&P Code.) state or common law (see Section 14411, et seq., and 06/29/2019. filed with the County Clerk of Los Angeles County herein on: n/a. Signed: Mark S De Nike, owner. contingent creditor of the decedent, Published: 06/15/2019, 06/22/2019, 06/29/2019 B&P Code.) Published: 06/08/2019, 06/15/2019, on: 06/4/2019. NOTICE - This fictitious name Registrant(s) declared that all information in the you must file your claim with the and 07/06/2019. 06/22/2019 and 06/29/2019. Fictitious Business Name Statement: 2019152539. statement expires five years from the date it was statement is true and correct. This statement is The following person(s) is/are doing business as: filed on, in the office of the County Clerk. Anew court and mail a copy to the personal filed with the County Clerk of Los Angeles County Fictitious Business Name Statement: 2019143499. Fictitious Business Name Statement: 2019151955. Rock Renew, 355 S. Grand Avenue, #2450, Los Fictitious Business Name Statement must be filed representative appointed by the on: 05/15/2019. NOTICE - This fictitious name The following person(s) is/are doing business as: LA Angeles CA 90071/6230 Wilshire Blvd. #1194, Los prior to that date. The filing of this statement does not court within the later of either (1) four statement expires five years from the date it was The following person(s) is/are doing business as: Ambassador Real Estate & Financial, 532 S. Medical Transport, 801 Vandal Way, Palmdale CA Angeles CA 90048. Jeffrey C. Johnson Jr., 6230 of itself authorize the use in this state of a fictitious months from the date of first issuance filed on, in the office of the County Clerk. A new 93551. Great Leap LLC, 801 Vandal Way, Palmdale Wilshire Blvd. #1194, Los Angeles CA 90048. business name in violation of the rights of another Fictitious Business Name Statement must be Rancho Simi Dr., Covina CA 91724/2376 Meadow CA 93551. This business is conducted by: a limited This business is conducted by: an individual. The under federal, state or common law (see Section of letters to a general personal filed prior to that date. The filing of this statement Glen Dr., La Verne CA 91750. Eva Marie Grijalva, liability company. The Registrant(s) commenced Registrant(s) commenced to transact business 14411, et seq., B&P Code.) Published: 06/08/2019, representative, as defined in section does not of itself authorize the use in this state 2376 Meadow Glen Dr., La Verne CA 91750. to transact business under the fictitious business under the fictitious business name or names listed 06/15/2019, 06/22/2019 and 06/29/2019. 58(b) of the California Probate Code, of a fictitious business name in violation of the This business is conducted by: an individual. The Registrant(s) commenced to transact business name or names listed herein on: n/a. Signed: herein on: 09/2005. Signed: Jeffrey C. Johnson Jr, or (2) 60 days from the date of mailing rights of another under federal, state or common Marie Fe Hernandez Lee, President. Registrant(s) owner. Registrant(s) declared that all information in Fictitious Business Name Statement: 2019154707. law (see Section 14411, et seq., B&P Code.) under the fictitious business name or names listed declared that all information in the statement is the statement is true and correct. This statement is The following person(s) is/are doing business as: or personal delivery to you of a notice Published: 06/08/2019, 06/15/2019, 06/22/2019 herein on: 05/2019. Signed: Eva Marie Grijalva, true and correct. This statement is filed with the filed with the County Clerk of Los Angeles County Star Seven Insurance Services, Inc., 15400 Golden under section 9052 of the California and 06/29/2019. owner. Registrant(s) declared that all information County Clerk of Los Angeles County on: 06/3/2019. on: 06/3/2019. NOTICE - This fictitious name Ridge Ln, Hacienda Heights CA 91745. Star Seven Probate Code. in the statement is true and correct. This statement NOTICE - This fictitious name statement expires statement expires five years from the date it was Financial Services, Inc., 15400 Golden Ridge Ln, Other California statutes and legal Fictitious Business Name Statement: 2019139420. is filed with the County Clerk of Los Angeles five years from the date it was filed on, in the office filed on, in the office of the County Clerk. Anew Hacienda Heights CA 91745. This business is The following person(s) is/are doing business as: County on: 05/22/2019. NOTICE - This fictitious of the County Clerk. A new Fictitious Business Fictitious Business Name Statement must be filed conducted by: a corporation. The Registrant(s) authority may affect your rights as Soleffect, 8731 Pioneer Blvd, Santa Fe Springs name statement expires five years from the date Name Statement must be filed prior to that date. The prior to that date. The filing of this statement does not commenced to transact business under the a creditor. You may want to consult CA 90670. Foralux, LLC, 2271 W Malvern Ave it was filed on, in the office of the County Clerk. A filing of this statement does not of itself authorize of itself authorize the use in this state of a fictitious fictitious business name or names listed herein with an attorney knowledgeable in Unit 435, Fullerton CA 92833. This business is new Fictitious Business Name Statement must be the use in this state of a fictitious business name business name in violation of the rights of another on: n/a. Signed: Francine S. H. Chiu, President. California law. conducted by: a limited liability company. The filed prior to that date. The filing of this statement in violation of the rights of another under federal, under federal, state or common law (see Section Registrant(s) declared that all information in the Registrant(s) commenced to transact business does not of itself authorize the use in this state state or common law (see Section 14411, et seq., 14411, et seq., B&P Code.) Published: 06/08/2019, statement is true and correct. This statement is filed YOU MAY EXAMINE the file kept under the fictitious business name or names listed of a fictitious business name in violation of the B&P Code.) Published: 06/08/2019, 06/15/2019, 06/15/2019, 06/22/2019 and 06/29/2019. with the County Clerk of Los Angeles County on: by the court. If you are a person herein on: n/a. Signed: Lynette Wilson, Managing rights of another under federal, state or common 06/22/2019 and 06/29/2019. 06/5/2019. NOTICE - This fictitious name statement interested in the estate, you may file Member. Registrant(s) declared that all information law (see Section 14411, et seq., B&P Code.) Fictitious Business Name Statement: 2019152654. expires five years from the date it was filed on, in the with the court a Request for Special in the statement is true and correct. This statement Published: 06/15/2019, 06/22/2019, 06/29/2019 Fictitious Business Name Statement: 2019152052. and 07/06/2019. The following person(s) is/are doing business as: office of the County Clerk. A new Fictitious Business Notice (form DE-154) of the filing of is filed with the County Clerk of Los Angeles The following person(s) is/are doing business as: Julieta Messmer Enterprises, 1448 N Fuller Ave, Name Statement must be filed prior to that date. The County on: 05/17/2019. NOTICE - This fictitious Maija Maid Cleaning Services, 21817 Figueroa Los Angeles CA 90046/1140 101st Street Apt. 201, filing of this statement does not of itself authorize an inventory and appraisal of estate name statement expires five years from the date Fictitious Business Name Statement: 2019146524. Street, Carson CA 90745. Maine Miller, 21817 Bay Harbour Islands FL 33154. Valentina Martinez, the use in this state of a fictitious business name assets or of any petition or account it was filed on, in the office of the County Clerk. A The following person(s) is/are doing business as: Figueroa Street, Carson CA 90745. This business 1140 101st Street Apt. 201, Bay Harbour Islands FL in violation of the rights of another under federal, as provided in Probate Code section new Fictitious Business Name Statement must be Pretty Penny Boutique, 2294 E. 97th St. Apt 32, is conducted by: an individual. The Registrant(s) 33154. This business is conducted by: an individual. state or common law (see Section 14411, et seq., Los Angeles CA 90002. Jasmine Carlos, 2294 Page 14 The british Weekly, Sat. June 22, 2019

Legal Notices E. 97th St. Apt 32, Los Angeles CA 90002. This on: 05/29/2019. NOTICE - This fictitious name The following person(s) is/are doing business as: does not of itself authorize the use in this state conducted by: an individual. The Registrant(s) Statement must be filed prior to that date. The business is conducted by: an individual. The statement expires five years from the date it was Greater LA Deliveries, 11933 Magnolia Blvd #16, of a fictitious business name in violation of the commenced to transact business under the filing of this statement does not of itself authorize Registrant(s) commenced to transact business filed on, in the office of the County Clerk. A new Valley Village CA 91607. Viktor Tatarenko, 11933 rights of another under federal, state or common fictitious business name or names listed herein on: the use in this state of a fictitious business name under the fictitious business name or names listed Fictitious Business Name Statement must be Magnolia Blvd #16, Valley Village CA 91607. law (see Section 14411, et seq., B&P Code.) 03/2019. Signed: Max Harrison Hacker, owner. in violation of the rights of another under federal, herein on: 05/2019. Signed: Jasmine Carlos, filed prior to that date. The filing of this statement This business is conducted by: an individual. The Published: 06/15/2019, 06/22/2019, 06/29/2019 Registrant(s) declared that all information in the state or common law (see Section 14411, et seq., owner. Registrant(s) declared that all information does not of itself authorize the use in this state Registrant(s) commenced to transact business and 07/06/2019. statement is true and correct. This statement is B&P Code.) Published: 06/15/2019, 06/22/2019, in the statement is true and correct. This statement of a fictitious business name in violation of the under the fictitious business name or names listed filed with the County Clerk of Los Angeles County 06/29/2019 and 07/06/2019. is filed with the County Clerk of Los Angeles rights of another under federal, state or common herein on: 01/2019. Signed: Viktor Tatarenko, Fictitious Business Name Statement: on: 06/05/2019. NOTICE - This fictitious name County on: 05/24/2019. NOTICE - This fictitious law (see Section 14411, et seq., B&P Code.) owner. Registrant(s) declared that all information 2019153875. The following person(s) is/are doing statement expires five years from the date it was Fictitious Business Name Statement: 2019156055. name statement expires five years from the date Published: 06/15/2019, 06/22/2019, 06/29/2019 in the statement is true and correct. This statement business as: Artisan Mystics, 818 Cedar St. Apt. filed on, in the office of the County Clerk. A new The following person(s) is/are doing business as: it was filed on, in the office of the County Clerk. A and 07/06/2019. is filed with the County Clerk of Los Angeles 6, Santa Monica CA 90405. Jordan Paper, 818 Fictitious Business Name Statement must be First Choice Van Rentals, 2202 Overland Ave, new Fictitious Business Name Statement must be County on: 06/03/2019. NOTICE - This fictitious Cedar St. Apt. 6, Santa Monica CA 90405. This filed prior to that date. The filing of this statement Los Angeles CA 90064. LAX VIP Vans Inc., filed prior to that date. The filing of this statement Fictitious Business Name Statement: name statement expires five years from the date business is conducted by: an individual. The does not of itself authorize the use in this state 2202 Overland Ave, Los Angeles CA 90064. does not of itself authorize the use in this state 2019148322. The following person(s) is/are it was filed on, in the office of the County Clerk. A Registrant(s) commenced to transact business of a fictitious business name in violation of the This business is conducted by: a corporation. of a fictitious business name in violation of the doing business as: SB Property Management new Fictitious Business Name Statement must be under the fictitious business name or names listed rights of another under federal, state or common The Registrant(s) commenced to transact rights of another under federal, state or common And Development, 1944 E. 4th Street #3, Long filed prior to that date. The filing of this statement herein on: n/a. Signed: Jordan Paper, owner. law (see Section 14411, et seq., B&P Code.) business under the fictitious business name or law (see Section 14411, et seq., B&P Code.) Beach CA 90802. Samir Boufadene, 1944 E. 4th does not of itself authorize the use in this state Registrant(s) declared that all information in the Published: 06/15/2019, 06/22/2019, 06/29/2019 names listed herein on: 05/2019. Signed: Mason Published: 06/15/2019, 06/22/2019, 06/29/2019 Street #3, Long Beach CA 90802. This business of a fictitious business name in violation of the statement is true and correct. This statement is and 07/06/2019. Ehsani, President. Registrant(s) declared that all and 07/06/2019. is conducted by: an individual. The Registrant(s) rights of another under federal, state or common filed with the County Clerk of Los Angeles County information in the statement is true and correct. commenced to transact business under the law (see Section 14411, et seq., B&P Code.) on: 06/04/2019. NOTICE - This fictitious name Fictitious Business Name Statement: This statement is filed with the County Clerk of Fictitious Business Name Statement: fictitious business name or names listed herein Published: 06/15/2019, 06/22/2019, 06/29/2019 statement expires five years from the date it was 2019155306. The following person(s) is/are doing Los Angeles County on: 06/06/2019. NOTICE - 2019146794. The following person(s) is/are on: n/a. Signed: Samir Boufadene, owner. and 07/06/2019. filed on, in the office of the County Clerk. A new business as: Platinum Star Management; True This fictitious name statement expires five years doing business as: Computerized Assistant Registrant(s) declared that all information in the Fictitious Business Name Statement must be Talent PR, Bright Star Entertainment, Bright Star from the date it was filed on, in the office of the Accounting; CA Accounting, caaccounting, 300 W. statement is true and correct. This statement is Fictitious Business Name Statement: filed prior to that date. The filing of this statement Management, Platinum Star Management, True County Clerk. A new Fictitious Business Name Glenoaks Blvd. Suite 101, Glendale CA 91202/ filed with the County Clerk of Los Angeles County 2019152379. The following person(s) is/are doing does not of itself authorize the use in this state Talent Management, True Talent Public Relations, Statement must be filed prior to that date. The PO Box 5899, Glendale CA 91221. Computerized on: 05/29/2019. NOTICE - This fictitious name business as: Vision Consultants, 3352 Charlotte of a fictitious business name in violation of the 9663 Santa Monica Blvd. #320, Beverly Hills CA filing of this statement does not of itself authorize Assistant, LLC, 300 W. Glenoaks Blvd. Suite statement expires five years from the date it was Ave, Rosemead CA 91770. Gregory J. Faldowski, rights of another under federal, state or common 90210/PO Box 252129, Los Angeles CA 90025. the use in this state of a fictitious business name 101, Glendale CA 91202. This business is filed on, in the office of the County Clerk. A new O.D., A Professional Corporation, 3352 Charlotte law (see Section 14411, et seq., B&P Code.) Jennifer Lynn Yeko, 9663 Santa Monica Blvd. in violation of the rights of another under federal, conducted by: a limited liability company. The Fictitious Business Name Statement must be Ave, Rosemead CA 91770. This business is Published: 06/15/2019, 06/22/2019, 06/29/2019 #320, Beverly Hills CA 90210. This business is state or common law (see Section 14411, et seq., Registrant(s) commenced to transact business filed prior to that date. The filing of this statement conducted by: an individual. The Registrant(s) and 07/06/2019. conducted by: an individual. The Registrant(s) B&P Code.) Published: 06/15/2019, 06/22/2019, under the fictitious business name or names listed does not of itself authorize the use in this state commenced to transact business under the commenced to transact business under the 06/29/2019 and 07/06/2019. herein on: 05/2014. Signed: Farshid Khosravi, of a fictitious business name in violation of the fictitious business name or names listed herein Fictitious Business Name Statement: fictitious business name or names listed herein Managing Member. Registrant(s) declared that rights of another under federal, state or common on: n/a. Signed: Gregory J. Faldowski, President. 2019154156. The following person(s) is/are doing on: 01/2019. Signed: Jennifer Lynn Yeko, owner. Fictitious Business Name Statement: all information in the statement is true and correct. law (see Section 14411, et seq., B&P Code.) Registrant(s) declared that all information in the business as: Milestone Rides; JL Sales, 340 S Registrant(s) declared that all information in the 2019156209. The following person(s) is/are This statement is filed with the County Clerk of Published: 06/15/2019, 06/22/2019, 06/29/2019 statement is true and correct. This statement is Lemon Ave #2275, Walnut CA 91789. Johnny statement is true and correct. This statement is doing business as: Casa Katerine, 6608 Pine Los Angeles County on: 05/28/2019. NOTICE - and 07/06/2019. filed with the County Clerk of Los Angeles County Lam, 340 S Lemon Ave #2275, Walnut CA 91789. filed with the County Clerk of Los Angeles County Avenue, Bell CA 90201/11010 Rio Hondo Drive, This fictitious name statement expires five years on: 06/03/2019. NOTICE - This fictitious name This business is conducted by: an individual. The on: 06/05/2019. NOTICE - This fictitious name Downey CA 90241. Mariro, LLC, 11010 Rio from the date it was filed on, in the office of the Fictitious Business Name Statement: statement expires five years from the date it was Registrant(s) commenced to transact business statement expires five years from the date it was Hondo Drive, Downey CA 90241. This business County Clerk. A new Fictitious Business Name 2019148876. The following person(s) is/are doing filed on, in the office of the County Clerk. A new under the fictitious business name or names listed filed on, in the office of the County Clerk. A new is conducted by: a limited liability company. The Statement must be filed prior to that date. The business as: OPZOOM; CLOTHFIX, LEG MAP, Fictitious Business Name Statement must be herein on: 09/2014. Signed: Johnny Lam, owner. Fictitious Business Name Statement must be Registrant(s) commenced to transact business filing of this statement does not of itself authorize 4532 Maycrest Ave, Los Angeles CA 90032. Ajo filed prior to that date. The filing of this statement Registrant(s) declared that all information in the filed prior to that date. The filing of this statement under the fictitious business name or names listed the use in this state of a fictitious business name Fod, 4532 Maycrest Ave, Los Angeles CA 90032. does not of itself authorize the use in this state statement is true and correct. This statement is does not of itself authorize the use in this state herein on: n/a. Signed: Pedro V Travieso, CEO. in violation of the rights of another under federal, This business is conducted by: an individual. The of a fictitious business name in violation of the filed with the County Clerk of Los Angeles County of a fictitious business name in violation of the Registrant(s) declared that all information in the state or common law (see Section 14411, et seq., Registrant(s) commenced to transact business rights of another under federal, state or common on: 06/05/2019. NOTICE - This fictitious name rights of another under federal, state or common statement is true and correct. This statement is B&P Code.) Published: 06/15/2019, 06/22/2019, under the fictitious business name or names law (see Section 14411, et seq., B&P Code.) statement expires five years from the date it was law (see Section 14411, et seq., B&P Code.) filed with the County Clerk of Los Angeles County 06/29/2019 and 07/06/2019. listed herein on: n/a. Signed: Ajo Fod, owner. Published: 06/15/2019, 06/22/2019, 06/29/2019 filed on, in the office of the County Clerk. A new Published: 06/15/2019, 06/22/2019, 06/29/2019 on: 06/06/2019. NOTICE - This fictitious name Registrant(s) declared that all information in the and 07/06/2019. Fictitious Business Name Statement must be and 07/06/2019. statement expires five years from the date it was Fictitious Business Name Statement: statement is true and correct. This statement is filed prior to that date. The filing of this statement filed on, in the office of the County Clerk. A new 2019147480. The following person(s) is/are filed with the County Clerk of Los Angeles County Fictitious Business Name Statement: does not of itself authorize the use in this state Fictitious Business Name Statement: Fictitious Business Name Statement must be doing business as: DJ Deezy, Musically Equipped on: 05/29/2019. NOTICE - This fictitious name 2019152859. The following person(s) is/are doing of a fictitious business name in violation of the 2019155486. The following person(s) is/are doing filed prior to that date. The filing of this statement Rentals, Musically Equipped, 1233 E 80th St, statement expires five years from the date it was business as: Chub Chub, 19232 Trentham Ave, rights of another under federal, state or common business as: Valley Family Dental Group, 10800 does not of itself authorize the use in this state Los Angeles CA 90001. Rondal L Adams, 1233 filed on, in the office of the County Clerk. A new Cerritos CA 90703. Ignite Ideas Corporation, law (see Section 14411, et seq., B&P Code.) Paramount Blvd Suite 304, Downey CA 90241. of a fictitious business name in violation of the E 80th St, Los Angeles CA 90001. This business Fictitious Business Name Statement must be 19232 Trentham Ave, Cerritos CA 90703. This Published: 06/15/2019, 06/22/2019, 06/29/2019 Katie J. Karzen, A Dental Corporation, 16500 rights of another under federal, state or common is conducted by: an individual. The Registrant(s) filed prior to that date. The filing of this statement business is conducted by: a corporation. The and 07/06/2019. Ventura Blvd. Suite 315, Encino CA 91436. This law (see Section 14411, et seq., B&P Code.) commenced to transact business under the does not of itself authorize the use in this state Registrant(s) commenced to transact business business is conducted by: a corporation. The Published: 06/15/2019, 06/22/2019, 06/29/2019 fictitious business name or names listed herein of a fictitious business name in violation of the under the fictitious business name or names listed Fictitious Business Name Statement: 2019154775. Registrant(s) commenced to transact business and 07/06/2019. on: 12/2018. Signed: Rondal L Adams, owner. rights of another under federal, state or common herein on: 05/2014. Signed: David Chen, CEO. The following person(s) is/are doing business as: under the fictitious business name or names listed Registrant(s) declared that all information in the law (see Section 14411, et seq., B&P Code.) Registrant(s) declared that all information in the C.H. West, 14560 Clark St Unit 206, Sherman herein on: n/a. Signed: Katie J. Karzen, President. Fictitious Business Name Statement: statement is true and correct. This statement is Published: 06/15/2019, 06/22/2019, 06/29/2019 statement is true and correct. This statement is Oaks CA 91411. John Anthony Canfield, 14560 Registrant(s) declared that all information in the 2019156219. The following person(s) is/are doing filed with the County Clerk of Los Angeles County and 07/06/2019. filed with the County Clerk of Los Angeles County Clark St Unit 206, Sherman Oaks CA 91411. statement is true and correct. This statement is business as: Casa Rio Hondo, 11010 Rio Hondo on: 05/28/2019. NOTICE - This fictitious name on: 06/03/2019. NOTICE - This fictitious name This business is conducted by: an individual. The filed with the County Clerk of Los Angeles County Drive, Downey CA 90241. Mariro, LLC, 11010 Rio statement expires five years from the date it was Fictitious Business Name Statement: statement expires five years from the date it was Registrant(s) commenced to transact business on: 06/06/2019. NOTICE - This fictitious name Hondo Drive, Downey CA 90241. This business filed on, in the office of the County Clerk. A new 2019149696. The following person(s) is/are filed on, in the office of the County Clerk. A new under the fictitious business name or names statement expires five years from the date it was is conducted by: a limited liability company. The Fictitious Business Name Statement must be doing business as: First Choice Notary Public Fictitious Business Name Statement must be listed herein on: 06/2019. Signed: John Anthony filed on, in the office of the County Clerk. A new Registrant(s) commenced to transact business filed prior to that date. The filing of this statement and Business Services; The Notary Girl, 200 W filed prior to that date. The filing of this statement Canfield, owner. Registrant(s) declared that all Fictitious Business Name Statement must be under the fictitious business name or names listed does not of itself authorize the use in this state Rowland Street, Apt. 237, Covina CA 91723. does not of itself authorize the use in this state information in the statement is true and correct. filed prior to that date. The filing of this statement herein on: 11/2010. Signed: Pedro V Travieso, of a fictitious business name in violation of the Kathy D Dennis, 200 W Rowland Street, Apt. 237, of a fictitious business name in violation of the This statement is filed with the County Clerk of does not of itself authorize the use in this state CEO. Registrant(s) declared that all information in rights of another under federal, state or common Covina CA 91723. This business is conducted rights of another under federal, state or common Los Angeles County on: 06/05/2019. NOTICE - of a fictitious business name in violation of the the statement is true and correct. This statement is law (see Section 14411, et seq., B&P Code.) by: an individual. The Registrant(s) commenced law (see Section 14411, et seq., B&P Code.) This fictitious name statement expires five years rights of another under federal, state or common filed with the County Clerk of Los Angeles County Published: 06/15/2019, 06/22/2019, 06/29/2019 to transact business under the fictitious business Published: 06/15/2019, 06/22/2019, 06/29/2019 from the date it was filed on, in the office of the law (see Section 14411, et seq., B&P Code.) on: 06/06/2019. NOTICE - This fictitious name and 07/06/2019. name or names listed herein on: 05/2014. Signed: and 07/06/2019. County Clerk. A new Fictitious Business Name Published: 06/15/2019, 06/22/2019, 06/29/2019 statement expires five years from the date it was Kathy D Dennis, owner. Registrant(s) declared that Statement must be filed prior to that date. The and 07/06/2019. filed on, in the office of the County Clerk. A new Fictitious Business Name Statement: all information in the statement is true and correct. Fictitious Business Name Statement: 2019153022. filing of this statement does not of itself authorize Fictitious Business Name Statement must be 2019147872. The following person(s) is/are doing This statement is filed with the County Clerk of The following person(s) is/are doing business the use in this state of a fictitious business name Fictitious Business Name Statement: filed prior to that date. The filing of this statement business as: Ensemble, 444 W. Ocean Blvd., Los Angeles County on: 05/30/2019. NOTICE - as: Rayneta, 6459 Aldea Ave, Lake Balboa, CA in violation of the rights of another under federal, 2019155585. The following person(s) is/are doing does not of itself authorize the use in this state Suite 650, Long Beach CA 90802; 4722 N. 24th This fictitious name statement expires five years 91406. Seann Brown, 6459 Aldea Ave, Lake state or common law (see Section 14411, et seq., business as: Dandelion Green Building, 1209 of a fictitious business name in violation of the Street, Suite 400, Phoenix, AZ 85016. Ensemble from the date it was filed on, in the office of the Balboa, CA 91406. This business is conducted B&P Code.) Published: 06/15/2019, 06/22/2019, Palms Blvd, Venice CA 90291. Ryan Eldridge rights of another under federal, state or common Realty Advisors, Inc, 4722 N. 24th Street, Suite County Clerk. A new Fictitious Business Name by: an individual. The Registrant(s) commenced 06/29/2019 and 07/06/2019. Green, 1209 Palms Blvd, Venice CA 90291. law (see Section 14411, et seq., B&P Code.) 400, Phoenix, AZ 85016. This business is Statement must be filed prior to that date. The to transact business under the fictitious business This business is conducted by: an individual. The Published: 06/15/2019, 06/22/2019, 06/29/2019 conducted by: a corporation. The Registrant(s) filing of this statement does not of itself authorize name or names listed herein on: 06/2019. Signed: Fictitious Business Name Statement: Registrant(s) commenced to transact business and 07/06/2019. commenced to transact business under the the use in this state of a fictitious business name Seann Brown, owner. Registrant(s) declared that 2019154814. The following person(s) is/are doing under the fictitious business name or names listed fictitious business name or names listed herein in violation of the rights of another under federal, all information in the statement is true and correct. business as: Forever Creative, 909 W. Temple herein on: n/a. Signed: Ryan Eldridge Green, Fictitious Business Name Statement: on: 01/2016. Signed: Randy McGrane, Secretary. state or common law (see Section 14411, et seq., This statement is filed with the County Clerk of St. Apt #625, Los Angeles CA 90012. Forever owner. Registrant(s) declared that all information 2019156232. The following person(s) is/are Registrant(s) declared that all information in the B&P Code.) Published: 06/15/2019, 06/22/2019, Los Angeles County on: 06/04/2019. NOTICE - Known LLC, 909 W. Temple St. Apt #625, Los in the statement is true and correct. This statement doing business as: Casa Cecilia, 5125 Cecilia statement is true and correct. This statement is 06/29/2019 and 07/06/2019. This fictitious name statement expires five years Angeles CA 90012. This business is conducted is filed with the County Clerk of Los Angeles Street, Cudahy CA 90201/11010 Rio Hondo filed with the County Clerk of Los Angeles County from the date it was filed on, in the office of the by: a limited liability company. The Registrant(s) County on: 06/06/2019. NOTICE - This fictitious Drive, Downey CA 90241. Mariro, LLC, 11010 Rio on: 05/28/2019. NOTICE - This fictitious name Fictitious Business Name Statement: County Clerk. A new Fictitious Business Name commenced to transact business under the name statement expires five years from the date Hondo Drive, Downey CA 90241. This business statement expires five years from the date it was 2019150426. The following person(s) is/are Statement must be filed prior to that date. The fictitious business name or names listed herein it was filed on, in the office of the County Clerk. A is conducted by: a limited liability company. The filed on, in the office of the County Clerk. A new doing business as: Speechworks, 4534 Simpson filing of this statement does not of itself authorize on: 05/2019. Signed: William G. Breveard, CEO. new Fictitious Business Name Statement must be Registrant(s) commenced to transact business Fictitious Business Name Statement must be Ave, Studio City CA 91607. Mikaela Bekman, the use in this state of a fictitious business name Registrant(s) declared that all information in the filed prior to that date. The filing of this statement under the fictitious business name or names listed filed prior to that date. The filing of this statement 4534 Simpson Ave, Studio City CA 91607. This in violation of the rights of another under federal, statement is true and correct. This statement is does not of itself authorize the use in this state herein on: 07/2013. Signed: Pedro V Travieso, does not of itself authorize the use in this state business is conducted by: an individual. The state or common law (see Section 14411, et seq., filed with the County Clerk of Los Angeles County of a fictitious business name in violation of the CEO. Registrant(s) declared that all information in of a fictitious business name in violation of the Registrant(s) commenced to transact business B&P Code.) Published: 06/15/2019, 06/22/2019, on: 06/05/2019. NOTICE - This fictitious name rights of another under federal, state or common the statement is true and correct. This statement is rights of another under federal, state or common under the fictitious business name or names listed 06/29/2019 and 07/06/2019. statement expires five years from the date it was law (see Section 14411, et seq., B&P Code.) filed with the County Clerk of Los Angeles County law (see Section 14411, et seq., B&P Code.) herein on: 05/2019. Signed: Mikaela Bekman, filed on, in the office of the County Clerk. A new Published: 06/15/2019, 06/22/2019, 06/29/2019 on: 06/06/2019. NOTICE - This fictitious name Published: 06/15/2019, 06/22/2019, 06/29/2019 owner. Registrant(s) declared that all information Fictitious Business Name Statement: Fictitious Business Name Statement must be and 07/06/2019. statement expires five years from the date it was and 07/06/2019. in the statement is true and correct. This statement 2019153533. The following person(s) is/are doing filed prior to that date. The filing of this statement filed on, in the office of the County Clerk. A new is filed with the County Clerk of Los Angeles business as: Cryobella; Cryoglam, 20263 Kinzie does not of itself authorize the use in this state Fictitious Business Name Statement: 2019155587. Fictitious Business Name Statement must be Fictitious Business Name Statement: 2019147874. County on: 05/30/2019. NOTICE - This fictitious Street, Chatsworth CA 91311. Jennifer Charm, of a fictitious business name in violation of the The following person(s) is/are doing business as: filed prior to that date. The filing of this statement The following person(s) is/are doing business as: name statement expires five years from the date Inc, 20263 Kinzie Street, Chatsworth CA 91311. rights of another under federal, state or common Super Bloom Studio, 338 Vine St. #6, Glendale does not of itself authorize the use in this state Ensemble Real Estate Solutions & Investments, it was filed on, in the office of the County Clerk. A This business is conducted by: a corporation. The law (see Section 14411, et seq., B&P Code.) CA 91204. Isidore Holder, 338 Vine St. #6, of a fictitious business name in violation of the 444 W. Ocean Blvd., Suite 650, Long Beach CA new Fictitious Business Name Statement must be Registrant(s) commenced to transact business Published: 06/15/2019, 06/22/2019, 06/29/2019 Glendale CA 91204. This business is conducted rights of another under federal, state or common 90802; 4722 N. 24th Street, Suite 400, Phoenix, filed prior to that date. The filing of this statement under the fictitious business name or names and 07/06/2019. by: an individual. The Registrant(s) commenced law (see Section 14411, et seq., B&P Code.) AZ 85016. Ensemble Realty Advisors, Inc, 4722 does not of itself authorize the use in this state listed herein on: 05/2019. Signed: Jennifer Charm- to transact business under the fictitious business Published: 06/15/2019, 06/22/2019, 06/29/2019 N. 24th Street, Suite 400, Phoenix, AZ 85016. of a fictitious business name in violation of the Jacobson, President. Registrant(s) declared that Fictitious Business Name Statement: name or names listed herein on: 06/2019. Signed: and 07/06/2019. This business is conducted by: a corporation. rights of another under federal, state or common all information in the statement is true and correct. 2019154957. The following person(s) is/are Isidore Holder, owner. Registrant(s) declared that The Registrant(s) commenced to transact law (see Section 14411, et seq., B&P Code.) This statement is filed with the County Clerk of doing business as: 3MW Productions, 139 N. 2nd all information in the statement is true and correct. Fictitious Business Name Statement: business under the fictitious business name or Published: 06/15/2019, 06/22/2019, 06/29/2019 Los Angeles County on: 06/04/2019. NOTICE - Street Apt. C, Montebello CA 90640. Matthew D This statement is filed with the County Clerk of 2019156491. The following person(s) is/are doing names listed herein on: 10/2016. Signed: Randy and 07/06/2019. This fictitious name statement expires five years Walker, 139 N. 2nd Street Apt. C, Montebello CA Los Angeles County on: 06/06/2019. NOTICE - business as: Kes, Kes Architects, 4091 Redwood McGrane, Secretary. Registrant(s) declared that from the date it was filed on, in the office of the 90640; Mike Muratore, 22401 Burton St., Canoga This fictitious name statement expires five years Ave 306, Los Angeles CA 90066. Viro Kes, 4091 all information in the statement is true and correct. Fictitious Business Name Statement: County Clerk. A new Fictitious Business Name Park CA 91304. This business is conducted from the date it was filed on, in the office of the Redwood Ave 306, Los Angeles CA 90066. This This statement is filed with the County Clerk of 2019152007. The following person(s) is/are Statement must be filed prior to that date. The by: a general partnership. The Registrant(s) County Clerk. A new Fictitious Business Name business is conducted by: an individual. The Los Angeles County on: 05/28/2019. NOTICE - doing business as: Secret Garden of Lisa, 11933 filing of this statement does not of itself authorize commenced to transact business under the Statement must be filed prior to that date. The Registrant(s) commenced to transact business This fictitious name statement expires five years Magnolia Blvd #16, Valley Village CA 91607. the use in this state of a fictitious business name fictitious business name or names listed herein filing of this statement does not of itself authorize under the fictitious business name or names listed from the date it was filed on, in the office of the Elizaveta Sychevskaya, 11933 Magnolia Blvd in violation of the rights of another under federal, on: n/a. Signed: Matthew D Walker, partner. the use in this state of a fictitious business name herein on: 05/2019. Signed: Viro Kes, owner. County Clerk. A new Fictitious Business Name #16, Valley Village CA 91607. This business is state or common law (see Section 14411, et seq., Registrant(s) declared that all information in the in violation of the rights of another under federal, Registrant(s) declared that all information in the Statement must be filed prior to that date. The conducted by: an individual. The Registrant(s) B&P Code.) Published: 06/15/2019, 06/22/2019, statement is true and correct. This statement is state or common law (see Section 14411, et seq., statement is true and correct. This statement is filing of this statement does not of itself authorize commenced to transact business under the 06/29/2019 and 07/06/2019. filed with the County Clerk of Los Angeles County B&P Code.) Published: 06/15/2019, 06/22/2019, filed with the County Clerk of Los Angeles County the use in this state of a fictitious business name fictitious business name or names listed herein on: on: 06/05/2019. NOTICE - This fictitious name 06/29/2019 and 07/06/2019. on: 06/06/2019. NOTICE - This fictitious name in violation of the rights of another under federal, 01/2019. Signed: Elizaveta Sychevskaya, owner. Fictitious Business Name Statement: 2019153798. statement expires five years from the date it was statement expires five years from the date it was state or common law (see Section 14411, et seq., Registrant(s) declared that all information in the The following person(s) is/are doing business as: filed on, in the office of the County Clerk. A new Fictitious Business Name Statement: 2019155922. filed on, in the office of the County Clerk. A new B&P Code.) Published: 06/15/2019, 06/22/2019, statement is true and correct. This statement is Outshine On A Dime, 12134 Gerald Avenue, Fictitious Business Name Statement must be The following person(s) is/are doing business Fictitious Business Name Statement must be 06/29/2019 and 07/06/2019. filed with the County Clerk of Los Angeles County Granada Hills CA 91344. Caroline Fletcher, 1827 filed prior to that date. The filing of this statement as: Princess House Cleaning Service Inc., 318 filed prior to that date. The filing of this statement on: 06/03/2019. NOTICE - This fictitious name Veteran Avenue Apt 10, Los Angeles CA 90025. does not of itself authorize the use in this state W Tichenor St, Compton CA 90220. Princess does not of itself authorize the use in this state Fictitious Business Name Statement: statement expires five years from the date it was This business is conducted by: an individual. The of a fictitious business name in violation of the House Cleaning Service Inc., 318 W Tichenor St, of a fictitious business name in violation of the 2019148265. The following person(s) is/are doing filed on, in the office of the County Clerk. A new Registrant(s) commenced to transact business rights of another under federal, state or common Compton CA 90242. This business is conducted rights of another under federal, state or common business as: The Pink Flask, 11257 Landale Fictitious Business Name Statement must be under the fictitious business name or names listed law (see Section 14411, et seq., B&P Code.) by: a corporation. The Registrant(s) commenced law (see Section 14411, et seq., B&P Code.) Street, North Hollywood CA 91602. Norma Hans, filed prior to that date. The filing of this statement herein on: 04/2018. Signed: Caroline Fletcher, Published: 06/15/2019, 06/22/2019, 06/29/2019 to transact business under the fictitious business Published: 06/15/2019, 06/22/2019, 06/29/2019 11257 Landale Street, North Hollywood CA 91602. does not of itself authorize the use in this state owner. Registrant(s) declared that all information and 07/06/2019. name or names listed herein on: 02/2000. Signed: and 07/06/2019. This business is conducted by: an individual. The of a fictitious business name in violation of the in the statement is true and correct. This statement Hilda Floyd, CEO. Registrant(s) declared that all Registrant(s) commenced to transact business rights of another under federal, state or common is filed with the County Clerk of Los Angeles Fictitious Business Name Statement: information in the statement is true and correct. Fictitious Business Name Statement: under the fictitious business name or names listed law (see Section 14411, et seq., B&P Code.) County on: 06/04/2019. NOTICE - This fictitious 2019155304. The following person(s) is/are This statement is filed with the County Clerk of 2019157380. The following person(s) is/are herein on: 05/2019. Signed: Norma Hans, owner. Published: 06/15/2019, 06/22/2019, 06/29/2019 name statement expires five years from the date doing business as: Cosmic Dust Management, Los Angeles County on: 06/06/2019. NOTICE - doing business as: GSI Integrated, 173 Wapello Registrant(s) declared that all information in the and 07/06/2019. it was filed on, in the office of the County Clerk. A 12655 W. Jefferson Blvd. 4th Floor, Los Angeles This fictitious name statement expires five years Street, Altadena CA 91001. Anthony Secilia, 173 statement is true and correct. This statement is new Fictitious Business Name Statement must be CA 90066. Max Harrison Hacker, 2602 Pacific from the date it was filed on, in the office of the Wapello Street, Altadena CA 91001. This business filed with the County Clerk of Los Angeles County Fictitious Business Name Statement: 2019152017. filed prior to that date. The filing of this statement Ave. #3, Venice CA 90291. This business is County Clerk. A new Fictitious Business Name is conducted by: an individual. The Registrant(s) The british Weekly, Sat. June 22, 2019 Page 15

Legal Notices commenced to transact business under the rights of another under federal, state or common herein on: 06/2019. Signed: Ning Hsu, owner. 06/29/2019 and 07/06/2019. County of Los Angeles appear at the hearing to show fictitious business name or names listed herein law (see Section 14411, et seq., B&P Code.) Registrant(s) declared that all information in the 200 West Compton Blvd. cause why the petition should not on: 06/2019. Signed: Anthony Secilia, owner. Published: 06/15/2019, 06/22/2019, 06/29/2019 statement is true and correct. This statement is Fictitious Business Name Statement: Registrant(s) declared that all information in the and 07/06/2019. filed with the County Clerk of Los Angeles County 2019160223. The following person(s) is/are Compton CA 90220. be granted. If no written objection is statement is true and correct. This statement is on: 06/10/2019. NOTICE - This fictitious name doing business as: Soul Surreal Designs, 15733 timely filed, the court may grant the filed with the County Clerk of Los Angeles County Fictitious Business Name Statement: 2019157791. statement expires five years from the date it was Tetley St. Apt 1E, Hacienda Heights CA 91745. In the Matter of the Petition of Alma petition without a hearing. on: 06/07/2019. NOTICE - This fictitious name The following person(s) is/are doing business as: filed on, in the office of the County Clerk. A new Tiffany Yee, 15733 Tetley St. Apt 1E, Hacienda statement expires five years from the date it was Love It Image, 609 N. Pacific Coast Hwy., Ste. Fictitious Business Name Statement must be Heights CA 91745. This business is conducted Leilua and Mafua Leilua, adults filed on, in the office of the County Clerk. A new 108, Redondo Beach CA 90277/P.O. Box 2269, filed prior to that date. The filing of this statement by: an individual. The Registrant(s) commenced over the age of 18 years, on behalf IT IS FURTHER ORDERED that a Fictitious Business Name Statement must be Redondo Beach CA 90278. Teresa Wallack, does not of itself authorize the use in this state to transact business under the fictitious business of Viane Gaumata’u Pomale and copy of this order be published in filed prior to that date. The filing of this statement 609 N. Pacific Coast Hwy., Ste. 108, Redondo of a fictitious business name in violation of the name or names listed herein on: n/a. Signed: Alizae Gaualofa Pomale, minors the British Weekly, a newspaper of does not of itself authorize the use in this state Beach CA 90277. This business is conducted rights of another under federal, state or common Tiffany Yee, owner. Registrant(s) declared that all of a fictitious business name in violation of the by: an individual. The Registrant(s) commenced law (see Section 14411, et seq., B&P Code.) information in the statement is true and correct. under the age of 18 years. general circulation for the County rights of another under federal, state or common to transact business under the fictitious business Published: 06/15/2019, 06/22/2019, 06/29/2019 This statement is filed with the County Clerk of of Los Angeles, for four successive law (see Section 14411, et seq., B&P Code.) name or names listed herein on: n/a. Signed: and 07/06/2019. Los Angeles County on: 06/11/2019. NOTICE - The Court Orders that all persons weeks prior to the date set for Published: 06/15/2019, 06/22/2019, 06/29/2019 Teresa Wallack, owner. Registrant(s) declared that This fictitious name statement expires five years and 07/06/2019. all information in the statement is true and correct. Fictitious Business Name Statement: 2019159134. from the date it was filed on, in the office of the interested in this matter appear hearing of said petition. This statement is filed with the County Clerk of The following person(s) is/are doing business as: County Clerk. A new Fictitious Business Name before this court at the hearing Fictitious Business Name Statement: Los Angeles County on: 06/07/2019. NOTICE - Curvy Queenz, 9031 East Avenue T10, Littlerock Statement must be filed prior to that date. The indicated below to show cause, if Dated: June 18, 2019. 2019157384. The following person(s) is/are This fictitious name statement expires five years CA 93543. Betty Hurtado, 9031 East Avenue T10, filing of this statement does not of itself authorize doing business as: Renaissance Woman, from the date it was filed on, in the office of the Littlerock CA 93543. This business is conducted the use in this state of a fictitious business name any, why the petition for change Judge Edward B. Moreton, Jr. 29890 Muledeer Lane, Castaic, CA 91384. County Clerk. A new Fictitious Business Name by: an individual. The Registrant(s) commenced in violation of the rights of another under federal, of name should not be granted. Judge of the Superior Court Diana Schwarz, 29890 Muledeer Lane, Castaic, Statement must be filed prior to that date. The to transact business under the fictitious business state or common law (see Section 14411, et seq., Any person objecting to the name 19STCP02441 CA 91384. This business is conducted by: an filing of this statement does not of itself authorize name or names listed herein on: 06/2019. Signed: B&P Code.) Published: 06/15/2019, 06/22/2019, changes described above must file individual. The Registrant(s) commenced to the use in this state of a fictitious business name Betty Hurtado, owner. Registrant(s) declared that 06/29/2019 and 07/06/2019. transact business under the fictitious business in violation of the rights of another under federal, all information in the statement is true and correct. a written objection that includes Published: 06/22/2019, 06/29/2019, name or names listed herein on: 06/2019. Signed: state or common law (see Section 14411, et seq., This statement is filed with the County Clerk of the reasons for the objection at 07/06/2019 and 07/13/2019. ORDER TO SHOW CAUSE FOR Diana Schwarz, owner. Registrant(s) declared that B&P Code.) Published: 06/15/2019, 06/22/2019, Los Angeles County on: 06/11/2019. NOTICE - least two days before the matter all information in the statement is true and correct. 06/29/2019 and 07/06/2019. This fictitious name statement expires five years CHANGE OF NAME is scheduled to be heard and must Fictitious Business Name Statement: This statement is filed with the County Clerk of from the date it was filed on, in the office of the 2019144969. The following person(s) is/are Fictitious Business Name Statement: 2019158397. County Clerk. A new Fictitious Business Name appear at the hearing to show Los Angeles County on: 06/07/2019. NOTICE - SUPERIOR COURT OF doing business as: Wellnest, TheWellnest This fictitious name statement expires five years The following person(s) is/are doing business Statement must be filed prior to that date. The cause why the petition should not CALIFORNIA, Collection, 3773 Canehill Ave, Long Beach from the date it was filed on, in the office of the as: Mont XHIC, 11462 Kinghorn St., Santa Fe filing of this statement does not of itself authorize be granted. If no written objection is County Clerk. A new Fictitious Business Name Springs CA 90670. Patricia Ortega-Montes, the use in this state of a fictitious business name COUNTY OF LOS ANGELES CA 90808. Brandi Andres, 3773 Canehill timely filed, the court may grant the Ave, Long Beach CA 90808. This business is Statement must be filed prior to that date. The 11462 Kinghorn St., Santa Fe Springs CA 90670. in violation of the rights of another under federal, 111 N Hill Street filing of this statement does not of itself authorize This business is conducted by: an individual. The state or common law (see Section 14411, et seq., petition without a hearing. conducted by: an individual. The Registrant(s) the use in this state of a fictitious business name Registrant(s) commenced to transact business B&P Code.) Published: 06/15/2019, 06/22/2019, Los Angeles CA 90012 commenced to transact business under the in violation of the rights of another under federal, under the fictitious business name or names listed 06/29/2019 and 07/06/2019. fictitious business name or names listed Date: 07/30/2019. Time: 8.30am. state or common law (see Section 14411, et seq., herein on: n/a. Signed: Patricia Ortega-Montes, In the Matter of the Petition of herein on: n/a. Signed: Brandi Andres, owner. B&P Code.) Published: 06/15/2019, 06/22/2019, owner. Registrant(s) declared that all information Fictitious Business Name Statement: Dept. A, Room 904 Registrant(s) declared that all information 06/29/2019 and 07/06/2019. in the statement is true and correct. This statement 2019159398. The following person(s) is/are Benjamin Mordecai Miller an adult in the statement is true and correct. This doing business as: Goadgetter, 2618 Belburn over the age of 18 years. And in the is filed with the County Clerk of Los Angeles It appearing that the following statement is filed with the County Clerk of Los Fictitious Business Name Statement: County on: 06/10/2019. NOTICE - This fictitious Place, Simi Valley CA 93065/2551 Galena Ave Matter of the Petition of Benjamin Angeles County on: 05/23/2019. NOTICE - person(s) whose name is to be 2019157541. The following person(s) is/are name statement expires five years from the date #672, Simi Valley CA 93065. Shari Gabourel, Mordecai Miller and Sofia Felice This fictitious name statement expires five doing business as: 2GATHER, 37 Park Ave it was filed on, in the office of the County Clerk. A 2618 Belburn Place, Simi Valley CA 93065; Marty changed is a minor under 18 years Klatzker adults over the age of 18 years from the date it was filed on, in the Apt A, Venice CA 90291. Abraxas Ventures, new Fictitious Business Name Statement must be Gabourel, 2618 Belburn Place, Simi Valley CA of age: Viane Gaumata’u Pomale office of the County Clerk. A new Fictitious Inc., 37 Park Ave Apt A, Venice CA 90291. This filed prior to that date. The filing of this statement 93065. This business is conducted by: a married years, on behalf of Sofia Felice Business Name Statement must be filed prior does not of itself authorize the use in this state couple. The Registrant(s) commenced to transact and Alizae Gaualofa Pomale. And a business is conducted by: a corporation. The Klatzker and Aviva Saskia Miller, to that date. The filing of this statement does Registrant(s) commenced to transact business of a fictitious business name in violation of the business under the fictitious business name or petition for change of names having minors under the age of 18 years. not of itself authorize the use in this state under the fictitious business name or names listed rights of another under federal, state or common names listed herein on: 06/2019. Signed: Shari been duly filed with the clerk of this law (see Section 14411, et seq., B&P Code.) Gabourel, owner. Registrant(s) declared that all of a fictitious business name in violation of herein on: n/a. Signed: Brendan Miller, President. Court, and it appearing from said Registrant(s) declared that all information in the Published: 06/15/2019, 06/22/2019, 06/29/2019 information in the statement is true and correct. The Court Orders that all persons the rights of another under federal, state or petition that said petitioners desire common law (see Section 14411, et seq., B&P statement is true and correct. This statement is and 07/06/2019. This statement is filed with the County Clerk of interested in this matter appear filed with the County Clerk of Los Angeles County Los Angeles County on: 06/11/2019. NOTICE - to have the name(s) changed Code.) Published: 06/22/2019, 06/29/2019 before this court at the hearing and 07/06/2019 and 07/13/2019. on: 06/07/2019. NOTICE - This fictitious name Fictitious Business Name Statement: This fictitious name statement expires five years from Viane Gaumata’u Pomale statement expires five years from the date it was 2019158481. The following person(s) is/are doing from the date it was filed on, in the office of the indicated below to show cause, if to Viane Gaumata’u Leilua and filed on, in the office of the County Clerk. A new business as: Sweet Winters, 3904 Hathaway Ave County Clerk. A new Fictitious Business Name any, why the petition for change Fictitious Business Name Statement: Fictitious Business Name Statement must be 865, Long Beach CA 90815. Shantae Williams, Statement must be filed prior to that date. The Alizae Gaualofa Pomale to Alizae 2019146685. The following person(s) is/ of name should not be granted. filed prior to that date. The filing of this statement 3904 Hathaway Ave 865, Long Beach CA 90815. filing of this statement does not of itself authorize Gaualofa Leilua are doing business as: La Chenille Bridal, does not of itself authorize the use in this state This business is conducted by: an individual. The the use in this state of a fictitious business name Any person objecting to the name 933 Hilgard Avenue Suite 203, Los Angeles of a fictitious business name in violation of the Registrant(s) commenced to transact business in violation of the rights of another under federal, changes described above must file CA 90024. Demmica Thomas, 933 Hilgard state or common law (see Section 14411, et seq., A copy of this Order to Show Cause rights of another under federal, state or common under the fictitious business name or names listed a written objection that includes Avenue Suite 203, Los Angeles CA 90024. law (see Section 14411, et seq., B&P Code.) herein on: 12/2019. Signed: Shantae Williams, B&P Code.) Published: 06/15/2019, 06/22/2019, shall be published at least once a the reasons for the objection at This business is conducted by: an individual. Published: 06/15/2019, 06/22/2019, 06/29/2019 owner. Registrant(s) declared that all information 06/29/2019 and 07/06/2019. week for four successive weeks The Registrant(s) commenced to transact and 07/06/2019. in the statement is true and correct. This statement least two days before the matter business under the fictitious business name is filed with the County Clerk of Los Angeles Fictitious Business Name Statement: 2019159661. prior to the date set for hearing is scheduled to be heard and must or names listed herein on: n/a. Signed: Fictitious Business Name Statement: County on: 06/10/2019. NOTICE - This fictitious The following person(s) is/are doing business as: on the petition in the following appear at the hearing to show Demmica Thomas, owner. Registrant(s) 2019157557. The following person(s) is/are doing name statement expires five years from the date Citywide Financial, 2202 S. Figueroa St. #521, Los newspaper of general circulation, business as: Jellybean Cat, 1111 Jefferson Blvd. it was filed on, in the office of the County Clerk. A Angeles CA 90007. Jibril W. Abdul-Salaam, 2202 cause why the petition should not declared that all information in the statement printed in this county: The British is true and correct. This statement is filed with Suite 2482, Culver City CA 90231. Emiko Onishi- new Fictitious Business Name Statement must be S. Figueroa St. #521, Los Angeles CA 90007. be granted. If no written objection is Ruzzin, 10737 Garfield Ave, Culver City CA 90230. filed prior to that date. The filing of this statement This business is conducted by: an individual. The Weekly. the County Clerk of Los Angeles County on: This business is conducted by: an individual. The does not of itself authorize the use in this state Registrant(s) commenced to transact business timely filed, the court may grant the 05/24/2019. NOTICE - This fictitious name Registrant(s) commenced to transact business of a fictitious business name in violation of the under the fictitious business name or names petition without a hearing. statement expires five years from the date it under the fictitious business name or names listed rights of another under federal, state or common listed herein on: 07/2001. Signed: Jibril W. Abdul- Dated: May 30, 2019 was filed on, in the office of the County Clerk. Maurice A Leiter, Judge of the herein on: n/a. Signed: Emiko Onishi-Ruzzin, law (see Section 14411, et seq., B&P Code.) Salaam, owner. Registrant(s) declared that all Date: 07/30/2019. Time: 10.30am. A new Fictitious Business Name Statement owner. Registrant(s) declared that all information Published: 06/15/2019, 06/22/2019, 06/29/2019 information in the statement is true and correct. Superior Court. must be filed prior to that date. The filing of Dept. 44, Room 418 in the statement is true and correct. This statement and 07/06/2019. This statement is filed with the County Clerk of Case No. 19CMCP00086 this statement does not of itself authorize the is filed with the County Clerk of Los Angeles Los Angeles County on: 06/11/2019. NOTICE - use in this state of a fictitious business name in County on: 06/07/2019. NOTICE - This fictitious Fictitious Business Name Statement: 2019158578. This fictitious name statement expires five years It appearing that the following violation of the rights of another under federal, name statement expires five years from the date The following person(s) is/are doing business from the date it was filed on, in the office of the Published: 06/22/2019, person whose name is to be state or common law (see Section 14411, et it was filed on, in the office of the County Clerk. A as: Lovehut Photo Booth, 3445 Larga Ave, Los County Clerk. A new Fictitious Business Name 06/29/2019, 07/06/2019 and seq., B&P Code.) Published: 06/22/2019, new Fictitious Business Name Statement must be Angeles CA 90039. Samuel Fortun Tecson, Statement must be filed prior to that date. The changed is over 18 years of age: 07/13/2019. 06/29/2019 and 07/06/2019 and 07/13/2019. filed prior to that date. The filing of this statement 3445 Larga Ave, Los Angeles CA 90039; Jocelyn filing of this statement does not of itself authorize Benjamin Mordecai Miller. And a does not of itself authorize the use in this state Kasia Salvador Tecson, 3445 Larga Ave, Los the use in this state of a fictitious business name petition for change of names having Statement of Abandonment of Use of Fictitious of a fictitious business name in violation of the Angeles CA 90039. This business is conducted in violation of the rights of another under federal, ORDER TO SHOW CAUSE FOR been duly filed with the clerk of this Business Name: 2019146687. Current file: rights of another under federal, state or common by: a general partnership. The Registrant(s) state or common law (see Section 14411, et seq., CHANGE OF NAME law (see Section 14411, et seq., B&P Code.) commenced to transact business under the B&P Code.) Published: 06/15/2019, 06/22/2019, Court, and it appearing from said 2018186119. The following person has abandoned the use of the fictitious business Published: 06/15/2019, 06/22/2019, 06/29/2019 fictitious business name or names listed herein 06/29/2019 and 07/06/2019. petition that said petitioner(s) desire and 07/06/2019. on: 06/2019. Signed: Jocelyn Kasia Salvador Superior Court of California, name: HS Accessories, 2540 Corporate Place, to have their name changed from Tecson, partner. Registrant(s) declared that all Fictitious Business Name Statement: County of Los Angeles B205, Monterey Park CA 91754. Histreet Fictitious Business Name Statement: information in the statement is true and correct. 2019160043. The following person(s) is/are doing Benjamin Mordecai Miller to Max LLC, 2540 Corporate Place, B205, Monterey 111 North Hill Street, 2019157601. The following person(s) is/are This statement is filed with the County Clerk of business as: Hot Pot Lot, 310 N. Lemon Ave., Klatzker Miller Park CA 91754. The fictitious business name doing business as: Tesoros Naturales Maravilla, Los Angeles County on: 06/10/2019. NOTICE - Walnut CA 91789/ 385 S. Lemon Ave. #E185, Los Angeles CA 90012. referred to above was filed on: 07/27/2018, 1801 1/2 S. Hoover Street, Los Angeles CA This fictitious name statement expires five years Walnut CA 91789. WCM Investments Inc., 385 in the County of Los Angeles. This business S. Lemon Ave. #E185, Walnut CA 91789. This And it appearing that the following 90006. Stephany Maravilla, 1801 1/2 S. Hoover from the date it was filed on, in the office of the In the Matter of the Petition of is conducted by: a limited liability company. Street, Los Angeles CA 90006. This business is County Clerk. A new Fictitious Business Name business is conducted by: a corporation. The person(s) whose name is to be Signed: Demmica Thomas, President. Solomon Sekou Jackson Hardy, an conducted by: an individual. The Registrant(s) Statement must be filed prior to that date. The Registrant(s) commenced to transact business changed is a minor under 18 years Registrant(s) declared that all information commenced to transact business under the filing of this statement does not of itself authorize under the fictitious business name or names adult over the age of 18 years. in the statement is true and correct. This listed herein on: n/a. Signed: Chi-Min Wu, CEO. of age: Sofia Felice Klatzker and fictitious business name or names listed herein the use in this state of a fictitious business name statement is filed with the County Clerk of Los on: 01/2018. Signed: Stephany Maravilla, owner. in violation of the rights of another under federal, Registrant(s) declared that all information in the Aviva Saskia Miller. And a petition Angeles County on: 05/24/2019. Published: Registrant(s) declared that all information in the state or common law (see Section 14411, et seq., statement is true and correct. This statement is Date: 08/13/2019. Time: 10:30pm, for change of names having been 06/22/2019, 06/29/2019 and 07/06/2019 and statement is true and correct. This statement is B&P Code.) Published: 06/15/2019, 06/22/2019, filed with the County Clerk of Los Angeles County in Dept. 44, Room 418 filed with the County Clerk of Los Angeles County 06/29/2019 and 07/06/2019. on: 06/11/2019. NOTICE - This fictitious name duly filed with the clerk of this 07/13/2019. statement expires five years from the date it was Court, and it appearing from said on: 06/07/2019. NOTICE - This fictitious name It appearing that the following statement expires five years from the date it was Fictitious Business Name Statement: filed on, in the office of the County Clerk. A new petition that said petitioners desire Fictitious Business Name Statement: person whose name is to be 2019146688. The following person(s) is/ filed on, in the office of the County Clerk. A new 2019158667. The following person(s) is/are doing Fictitious Business Name Statement must be to have the name(s) changed Fictitious Business Name Statement must be business as: Mia Friedo, 13437 Victory Blvd. filed prior to that date. The filing of this statement changed is over 18 years of age: are doing business as: Go Beyond; HS from Sofia Felice Klatzker to Sofia filed prior to that date. The filing of this statement Apt. 20, Van Nuys CA 91401. Sandra Schwandt, does not of itself authorize the use in this state Solomon Sekou Jackson Hardy. Wholesale, 2540 Corporate Place, B205, does not of itself authorize the use in this state 13437 Victory Blvd. Apt. 20, Van Nuys CA 91401. of a fictitious business name in violation of the Felice Klatzker Miller and from Monterey Park CA 91754. Histreet LLC, 2540 And a petition for change of names of a fictitious business name in violation of the This business is conducted by: an individual. The rights of another under federal, state or common Aviva Saskia Miller to Aviva Saskia Corporate Place, B205, Monterey Park CA rights of another under federal, state or common Registrant(s) commenced to transact business law (see Section 14411, et seq., B&P Code.) having been duly filed with the clerk Klatzker Miller. 91754. This business is conducted by: an law (see Section 14411, et seq., B&P Code.) under the fictitious business name or names listed Published: 06/15/2019, 06/22/2019, 06/29/2019 of this Court, and it appearing from individual. The Registrant(s) commenced to Published: 06/15/2019, 06/22/2019, 06/29/2019 herein on: n/a. Signed: Sandra Schwandt, owner. and 07/06/2019. said petition that said petitioner(s) transact business under the fictitious business and 07/06/2019. Registrant(s) declared that all information in the A copy of this Order to Show Cause name or names listed herein on: n/a. Signed: statement is true and correct. This statement is Fictitious Business Name Statement: 2019160221. desire to have their name changed Demmica Thomas, President. Registrant(s) The following person(s) is/are doing business as: shall be published at least once a filed with the County Clerk of Los Angeles County from Solomon Sekou Jackson declared that all information in the statement on: 06/10/2019. NOTICE - This fictitious name Project Painting, 14656 Wyandotte Street 5, Van week for four successive weeks Hardy to Solomon Sekou Jackson- is true and correct. This statement is filed with Fictitious Business Name Statement: statement expires five years from the date it was Nuys CA 91405. High 5, LLC, 14656 Wyandotte prior to the date set for hearing Hardy. the County Clerk of Los Angeles County on: 2019157789. The following person(s) is/are doing filed on, in the office of the County Clerk. A new Street 5, Van Nuys CA 91405. This business is on the petition in the following business as: UKLA Music, 1450 W. 228th Street Fictitious Business Name Statement must be conducted by: a limited liability company. The IT IS HEREBY ORDERED that all 05/24/2019. NOTICE - This fictitious name newspaper of general circulation, statement expires five years from the date it Suite #33, Torrance CA 90501. Paul Cash, 4460 filed prior to that date. The filing of this statement Registrant(s) commenced to transact business persons interested in the above Overland Ave Apt 27, Culver City CA 90230. does not of itself authorize the use in this state under the fictitious business name or names printed in this county: The British was filed on, in the office of the County Clerk. entitled matter of change of names This business is conducted by: an individual. The of a fictitious business name in violation of the listed herein on: n/a. Signed: Sonja Dimitrievska, Weekly. A new Fictitious Business Name Statement Registrant(s) commenced to transact business rights of another under federal, state or common Managing Member. Registrant(s) declared that all appear before the above entitled must be filed prior to that date. The filing of under the fictitious business name or names listed law (see Section 14411, et seq., B&P Code.) information in the statement is true and correct. court to show cause why the petition this statement does not of itself authorize the This statement is filed with the County Clerk of Dated: May 30, 2019 use in this state of a fictitious business name in herein on: 06/2019. Signed: Paul Cash, owner. Published: 06/15/2019, 06/22/2019, 06/29/2019 for change of name(s) should not be Registrant(s) declared that all information in the and 07/06/2019. Los Angeles County on: 06/11/2019. NOTICE - Judge Edward B. Moreton, Jr violation of the rights of another under federal, statement is true and correct. This statement is This fictitious name statement expires five years granted. Case No. 19VECP00213 state or common law (see Section 14411, et filed with the County Clerk of Los Angeles County Fictitious Business Name Statement: from the date it was filed on, in the office of the Any person objecting to the name seq., B&P Code.) Published: 06/22/2019, Published: 06/22/2019, 06/29/2019, on: 06/07/2019. NOTICE - This fictitious name 2019158731. The following person(s) is/are County Clerk. A new Fictitious Business Name changes described must file a 06/29/2019 and 07/06/2019 and 07/13/2019. statement expires five years from the date it was doing business as: Alhambra Florist On Main, Statement must be filed prior to that date. The 07/06/2019 and 07/13/2019. written petition that includes the filed on, in the office of the County Clerk. A new 634 E. Main St., Alhambra CA 91803. Ning Hsu, filing of this statement does not of itself authorize Fictitious Business Name Statement: Fictitious Business Name Statement must be 1939 Denton Ave. #B, San Gabriel CA 91776. the use in this state of a fictitious business name reasons for the objection at least 2019146708. The following person(s) is/ This business is conducted by: an individual. The in violation of the rights of another under federal, ORDER TO SHOW CAUSE FOR filed prior to that date. The filing of this statement two court days before the matter are doing business as: Dr. Julius P. Abiedu does not of itself authorize the use in this state Registrant(s) commenced to transact business state or common law (see Section 14411, et seq., CHANGE OF NAME is scheduled to be heard and must (Patriots For Progress), 5312 Holt Avenue, of a fictitious business name in violation of the under the fictitious business name or names listed B&P Code.) Published: 06/15/2019, 06/22/2019, Superior Court of California Page 16 The british Weekly, Sat. June 22, 2019

Legal Notices Los Angeles CA 90056. Julius P Abiedu, 13835 Christine Drive B, Whittier CA 90605. 06/29/2019 and 07/06/2019 and 07/13/2019. 2019152109. The following person(s) is/are 2019155385. The following person(s) is/ doing business as: Festi Wild Wear; Freddy’s 5312 Holt Avenue, Los Angeles CA 90056. Barbara Jean Shiver, 13835 Christine Drive doing business as: Rao’s Reflex Spa, 24125 are doing business as: Wounded Elk, 516 Wild Wear, 2742 Thurman Ave, Los Angeles This business is conducted by: an individual. B, Whittier CA 90605. This business is Fictitious Business Name Statement: Baywood Lane, Valencia CA 91355. Wenli Tremont Ave., Long Beach CA 90814. Sean CA 90016. Mark Frederick, 2742 Thurman The Registrant(s) commenced to transact conducted by: an individual. The Registrant(s) 2019148953. The following person(s) is/are Xue, 504 S Ramona Ave Apt A, Monterey Park C. Marleau, 516 Tremont Ave., Long Beach Ave, Los Angeles CA 90016; Donna Frederick, business under the fictitious business name commenced to transact business under doing business as: Top Cali Construction, CA 91754. This business is conducted by: an CA 90814. This business is conducted by: an 2742 Thurman Ave, Los Angeles CA 90016. or names listed herein on: 05/2019. Signed: the fictitious business name or names 7917 Selma Ave #334, Hollywood CA 90046. individual. The Registrant(s) commenced individual. The Registrant(s) commenced to This business is conducted by: a married Julius P Abiedu, owner. Registrant(s) declared listed herein on: n/a. Signed: Barbara Jean Mikk Seger, 7917 Selma Ave #334, Hollywood to transact business under the fictitious transact business under the fictitious business couple. The Registrant(s) commenced that all information in the statement is true Shiver, owner. Registrant(s) declared that CA 90046. This business is conducted by: an business name or names listed herein on: name or names listed herein on: 06/2019. to transact business under the fictitious and correct. This statement is filed with the all information in the statement is true and individual. The Registrant(s) commenced to n/a. Signed: Wenli Xue, owner. Registrant(s) Signed: Sean C. Marleau, owner. Registrant(s) business name or names listed herein on: County Clerk of Los Angeles County on: correct. This statement is filed with the County transact business under the fictitious business declared that all information in the statement declared that all information in the statement is 01/2019. Signed: Mark Frederick, husband. 05/24/2019. NOTICE - This fictitious name Clerk of Los Angeles County on: 05/29/2019. name or names listed herein on: 01/2019. is true and correct. This statement is filed with true and correct. This statement is filed with Registrant(s) declared that all information statement expires five years from the date it NOTICE - This fictitious name statement Signed: Mikk Seger, owner. Registrant(s) the County Clerk of Los Angeles County on: the County Clerk of Los Angeles County on: in the statement is true and correct. This was filed on, in the office of the County Clerk. expires five years from the date it was filed declared that all information in the statement 06/03/2019. NOTICE - This fictitious name 06/06/2019. NOTICE - This fictitious name statement is filed with the County Clerk of Los A new Fictitious Business Name Statement on, in the office of the County Clerk. A new is true and correct. This statement is filed with statement expires five years from the date it statement expires five years from the date it Angeles County on: 06/11/2019. NOTICE - must be filed prior to that date. The filing of Fictitious Business Name Statement must the County Clerk of Los Angeles County on: was filed on, in the office of the County Clerk. was filed on, in the office of the County Clerk. This fictitious name statement expires five this statement does not of itself authorize the be filed prior to that date. The filing of this 05/29/2019. NOTICE - This fictitious name A new Fictitious Business Name Statement A new Fictitious Business Name Statement years from the date it was filed on, in the use in this state of a fictitious business name in statement does not of itself authorize the use statement expires five years from the date it must be filed prior to that date. The filing of must be filed prior to that date. The filing of office of the County Clerk. A new Fictitious violation of the rights of another under federal, in this state of a fictitious business name in was filed on, in the office of the County Clerk. this statement does not of itself authorize the this statement does not of itself authorize the Business Name Statement must be filed prior state or common law (see Section 14411, et violation of the rights of another under federal, A new Fictitious Business Name Statement use in this state of a fictitious business name in use in this state of a fictitious business name in to that date. The filing of this statement does seq., B&P Code.) Published: 06/22/2019, state or common law (see Section 14411, et must be filed prior to that date. The filing of violation of the rights of another under federal, violation of the rights of another under federal, not of itself authorize the use in this state 06/29/2019 and 07/06/2019 and 07/13/2019. seq., B&P Code.) Published: 06/22/2019, this statement does not of itself authorize the state or common law (see Section 14411, et state or common law (see Section 14411, et of a fictitious business name in violation of 06/29/2019 and 07/06/2019 and 07/13/2019. use in this state of a fictitious business name in seq., B&P Code.) Published: 06/22/2019, seq., B&P Code.) Published: 06/22/2019, the rights of another under federal, state or Fictitious Business Name Statement: violation of the rights of another under federal, 06/29/2019 and 07/06/2019 and 07/13/2019. 06/29/2019 and 07/06/2019 and 07/13/2019. common law (see Section 14411, et seq., B&P 2019147381. The following person(s) is/are Fictitious Business Name Statement: state or common law (see Section 14411, et Code.) Published: 06/22/2019, 06/29/2019 doing business as: May Sweets & Cakes, 2019148677. The following person(s) is/are seq., B&P Code.) Published: 06/22/2019, Fictitious Business Name Statement: Fictitious Business Name Statement: and 07/06/2019 and 07/13/2019. 6518 Rita Avenue Apt B, Huntington Park CA doing business as: Lewis Kil, 1934 Chestnut 06/29/2019 and 07/06/2019 and 07/13/2019. 2019153141. The following person(s) is/are 2019157304. The following person(s) is/are 90255. Erika Minerva Lopez Aguilar, 6518 Rita Ave 102, Long Beach CA 90806/1920 Pacific doing business as: Jet Notary Signing Agents doing business as: HG Architectural Planning Fictitious Business Name Statement: Avenue Apt B, Huntington Park CA 90255. Ave 16194, Long Beach CA 90806. Lewis Fictitious Business Name Statement: LLC, 3222 Estara Ave, Los Angeles CA 90065. & Design; HG Designs, 18375 Ventura Blvd 2019161165. The following person(s) is/are This business is conducted by: an individual. Samdol Chhoun, 1934 Chestnut Ave 102, 2019150187. The following person(s) is/are Jet Notary Signing Agents LLC, 3222 Estara Unit #69, Tarzana CA 91356. Hilla Gottleib, doing business as: Law Office of Bernard C. The Registrant(s) commenced to transact Long Beach CA 90806. This business is doing business as: Park Lane Home, 5512 Ave, Los Angeles CA 90065. This business 18375 Ventura Blvd Unit #69, Tarzana CA Lee, 5862 Kiyot Way, Playa Vista CA 90094. business under the fictitious business name or conducted by: an individual. The Registrant(s) Piercy Ave, Lakewood CA 90712. Park Lane is conducted by: a limited liability company. 91356. This business is conducted by: an Bernard C. Lee, 5862 Kiyot Way, Playa Vista names listed herein on: 05/2019. Signed: Erika commenced to transact business under Home, 5512 Piercy Ave, Lakewood CA 90712. The Registrant(s) commenced to transact individual. The Registrant(s) commenced to CA 90094. This business is conducted by: an Minerva Lopez Aguilar, owner. Registrant(s) the fictitious business name or names This business is conducted by: a corporation. business under the fictitious business name transact business under the fictitious business individual. The Registrant(s) commenced to declared that all information in the statement listed herein on: n/a. Signed: Lewis Samdol The Registrant(s) commenced to transact or names listed herein on: n/a. Signed: Julius name or names listed herein on: 01/2019. transact business under the fictitious business is true and correct. This statement is filed with Chhoun, owner. Registrant(s) declared that business under the fictitious business name Tomines, CEO. Registrant(s) declared that Signed: Hilla Gottleib, owner. Registrant(s) name or names listed herein on: 06/2019. the County Clerk of Los Angeles County on: all information in the statement is true and or names listed herein on: 05/2019. Signed: all information in the statement is true and declared that all information in the statement Signed: Bernard C. Lee, owner. Registrant(s) 05/28/2019. NOTICE - This fictitious name correct. This statement is filed with the County Shella Manalang, President. Registrant(s) correct. This statement is filed with the County is true and correct. This statement is filed with declared that all information in the statement statement expires five years from the date it Clerk of Los Angeles County on: 05/29/2019. declared that all information in the statement Clerk of Los Angeles County on: 06/04/2019. the County Clerk of Los Angeles County on: is true and correct. This statement is filed with was filed on, in the office of the County Clerk. NOTICE - This fictitious name statement is true and correct. This statement is filed with NOTICE - This fictitious name statement 06/07/2019. NOTICE - This fictitious name the County Clerk of Los Angeles County on: A new Fictitious Business Name Statement expires five years from the date it was filed the County Clerk of Los Angeles County on: expires five years from the date it was filed statement expires five years from the date it 06/12/2019. NOTICE - This fictitious name must be filed prior to that date. The filing of on, in the office of the County Clerk. A new 05/30/2019. NOTICE - This fictitious name on, in the office of the County Clerk. A new was filed on, in the office of the County Clerk. statement expires five years from the date it this statement does not of itself authorize the Fictitious Business Name Statement must statement expires five years from the date it Fictitious Business Name Statement must A new Fictitious Business Name Statement was filed on, in the office of the County Clerk. use in this state of a fictitious business name in be filed prior to that date. The filing of this was filed on, in the office of the County Clerk. be filed prior to that date. The filing of this must be filed prior to that date. The filing of A new Fictitious Business Name Statement violation of the rights of another under federal, statement does not of itself authorize the use A new Fictitious Business Name Statement statement does not of itself authorize the use this statement does not of itself authorize the must be filed prior to that date. The filing of state or common law (see Section 14411, et in this state of a fictitious business name in must be filed prior to that date. The filing of in this state of a fictitious business name in use in this state of a fictitious business name in this statement does not of itself authorize the seq., B&P Code.) Published: 06/22/2019, violation of the rights of another under federal, this statement does not of itself authorize the violation of the rights of another under federal, violation of the rights of another under federal, use in this state of a fictitious business name in 06/29/2019 and 07/06/2019 and 07/13/2019. state or common law (see Section 14411, et use in this state of a fictitious business name in state or common law (see Section 14411, et state or common law (see Section 14411, et violation of the rights of another under federal, seq., B&P Code.) Published: 06/22/2019, violation of the rights of another under federal, seq., B&P Code.) Published: 06/22/2019, seq., B&P Code.) Published: 06/22/2019, state or common law (see Section 14411, et Fictitious Business Name Statement: 06/29/2019 and 07/06/2019 and 07/13/2019. state or common law (see Section 14411, et 06/29/2019 and 07/06/2019 and 07/13/2019. 06/29/2019 and 07/06/2019 and 07/13/2019. seq., B&P Code.) Published: 06/22/2019, 2019147400. The following person(s) is/ seq., B&P Code.) Published: 06/22/2019, 06/29/2019 and 07/06/2019 and 07/13/2019. are doing business as: Essence of Melanin, Fictitious Business Name Statement: 06/29/2019 and 07/06/2019 and 07/13/2019. Fictitious Business Name Statement: Fictitious Business Name Statement: 3137 W. 139th Apt 105, Hawthorne CA 2019148682. The following person(s) is/ 2019154836. The following person(s) is/are 2019157762. The following person(s) is/are Fictitious Business Name Statement: 90250. Gema Reene Washington, 3137 W. are doing business as: Surf City Adventure Fictitious Business Name Statement: doing business as: ONE6ZERO VENTURES, doing business as: Golden Crest Construction, 2019161963. The following person(s) is/ 139th Apt 105, Hawthorne CA 90250. This Tours, 8115 Pennington Dr, Huntington 2019150189. The following person(s) is/are ONE6ZERO, LLG PROPERTIES, 5792 W 311 N La Brea Ave, Inglewood CA 90302. are doing business as: Azuara’s Janitorial business is conducted by: an individual. Beach CA 92646. Thomas Domizi, 8115 doing business as: Justin Home Care, 5512 Jefferson Blvd,, Los Angeles CA 90016. Latin David Rice, 311 N La Brea Ave, Inglewood Services, 12036 Saticoy St #208, North The Registrant(s) commenced to transact Pennington Dr, Huntington Beach CA 92646. Piercy Ave, Lakewood CA 90712. Justin Home Lending Group, Inc., 2811 Colorado Ave #100, CA 90302. This business is conducted by: an Hollywood CA 91605. Olga Azuara Garcia, business under the fictitious business name This business is conducted by: an individual. Care, 5512 Piercy Ave, Lakewood CA 90712. Santa Monica CA 90404. This business is individual. The Registrant(s) commenced to 12036 Saticoy St #208, North Hollywood or names listed herein on: n/a. Signed: Gema The Registrant(s) commenced to transact This business is conducted by: a corporation. conducted by: a corporation. The Registrant(s) transact business under the fictitious business CA 91605; Catalina Yesenia Aguilera, 12036 Reene Washington, owner. Registrant(s) business under the fictitious business name The Registrant(s) commenced to transact commenced to transact business under the name or names listed herein on: 06/2019. Saticoy St #208, North Hollywood CA 91605. declared that all information in the statement or names listed herein on: 05/2019. Signed: business under the fictitious business name fictitious business name or names listed Signed: David Rice, President. Registrant(s) This business is conducted by: a married is true and correct. This statement is filed with Thomas Domizi, owner. Registrant(s) or names listed herein on: 05/2019. Signed: herein on: n/a. Signed: Ari Gati, President. declared that all information in the statement couple. The Registrant(s) commenced to the County Clerk of Los Angeles County on: declared that all information in the statement Shella Manalang, President. Registrant(s) Registrant(s) declared that all information is true and correct. This statement is filed with transact business under the fictitious business 05/28/2019. NOTICE - This fictitious name is true and correct. This statement is filed with declared that all information in the statement in the statement is true and correct. This the County Clerk of Los Angeles County on: name or names listed herein on: n/a. Signed: statement expires five years from the date it the County Clerk of Los Angeles County on: is true and correct. This statement is filed with statement is filed with the County Clerk of Los 06/07/2019. NOTICE - This fictitious name Olga Azuara Garcia, owner. Registrant(s) was filed on, in the office of the County Clerk. 05/29/2019. NOTICE - This fictitious name the County Clerk of Los Angeles County on: Angeles County on: 06/05/2019. NOTICE - statement expires five years from the date it declared that all information in the statement A new Fictitious Business Name Statement statement expires five years from the date it 05/30/2019. NOTICE - This fictitious name This fictitious name statement expires five was filed on, in the office of the County Clerk. is true and correct. This statement is filed with must be filed prior to that date. The filing of was filed on, in the office of the County Clerk. statement expires five years from the date it years from the date it was filed on, in the A new Fictitious Business Name Statement the County Clerk of Los Angeles County on: this statement does not of itself authorize the A new Fictitious Business Name Statement was filed on, in the office of the County Clerk. office of the County Clerk. A new Fictitious must be filed prior to that date. The filing of 06/13/2019. NOTICE - This fictitious name use in this state of a fictitious business name in must be filed prior to that date. The filing of A new Fictitious Business Name Statement Business Name Statement must be filed prior this statement does not of itself authorize the statement expires five years from the date it violation of the rights of another under federal, this statement does not of itself authorize the must be filed prior to that date. The filing of to that date. The filing of this statement does use in this state of a fictitious business name in was filed on, in the office of the County Clerk. state or common law (see Section 14411, et use in this state of a fictitious business name in this statement does not of itself authorize the not of itself authorize the use in this state violation of the rights of another under federal, A new Fictitious Business Name Statement seq., B&P Code.) Published: 06/22/2019, violation of the rights of another under federal, use in this state of a fictitious business name in of a fictitious business name in violation of state or common law (see Section 14411, et must be filed prior to that date. The filing of 06/29/2019 and 07/06/2019 and 07/13/2019. state or common law (see Section 14411, et violation of the rights of another under federal, the rights of another under federal, state or seq., B&P Code.) Published: 06/22/2019, this statement does not of itself authorize the seq., B&P Code.) Published: 06/22/2019, state or common law (see Section 14411, et common law (see Section 14411, et seq., B&P 06/29/2019 and 07/06/2019 and 07/13/2019. use in this state of a fictitious business name in Fictitious Business Name Statement: 06/29/2019 and 07/06/2019 and 07/13/2019. seq., B&P Code.) Published: 06/22/2019, Code.) Published: 06/22/2019, 06/29/2019 violation of the rights of another under federal, 2019147402. The following person(s) is/ 06/29/2019 and 07/06/2019 and 07/13/2019. and 07/06/2019 and 07/13/2019. Fictitious Business Name Statement: state or common law (see Section 14411, et are doing business as: Sweet Treats 365, Fictitious Business Name Statement: 2019158461. The following person(s) is/are seq., B&P Code.) Published: 06/22/2019, 3137 W. 139th Apt 105, Hawthorne CA 2019148796. The following person(s) is/ Fictitious Business Name Statement: Fictitious Business Name Statement: doing business as: Tax Freedom Services, 06/29/2019 and 07/06/2019 and 07/13/2019. 90250. Gema Reene Washington, 3137 W. are doing business as: Sign Holdings, Tosai 2019150191. The following person(s) is/are 2019155155. The following person(s) is/are 11168 Louise Ave Unit C, Lynwood CA 90262. 139th Apt 105, Hawthorne CA 90250. This Productions, 1901 Avenue of the Stars Suite doing business as: BJJM Home Care, 3145 N doing business as: Bella Clare Home, 3145 N Jacqueline Tokeras, 11168 Luoise Ave Unit Fictitious Business Name Statement: business is conducted by: an individual. 200, Los Angeles CA 90067/466 Foothill Park Ln, Long Beach CA 90807. BJJM Home Park Ln, Long Beach CA 90807. Bella Clare C, Lynwood CA 90262. This business is 2019162280. The following person(s) is/are The Registrant(s) commenced to transact Blvd. Suite 442, La Canada Flintridge CA Care, 3145 N Park Ln, Long Beach CA 90807. Home Inc., 3145 N Park Ln, Long Beach conducted by: an individual. The Registrant(s) doing business as: Green Zone Institute, G.Z.I., business under the fictitious business name 91011. Le Coeur Salon, Inc., 1901 Avenue of This business is conducted by: a corporation. CA 90807. This business is conducted by: a commenced to transact business under the M.C.I., 1231 5th At. Apt 406, Santa Monica CA or names listed herein on: n/a. Signed: Gema the Stars Suite 200, Los Angeles CA 90067. The Registrant(s) commenced to transact corporation. The Registrant(s) commenced fictitious business name or names listed 90401. Mindful Communication Institute, 1231 Reene Washington, owner. Registrant(s) This business is conducted by: a corporation. business under the fictitious business name to transact business under the fictitious herein on: 10/2015. Signed: Jacqueline 5th At. Apt 406, Santa Monica CA 90401. declared that all information in the statement The Registrant(s) commenced to transact or names listed herein on: 05/2019. Signed: business name or names listed herein on: Tokeras, owner. Registrant(s) declared that This business is conducted by: a corporation. is true and correct. This statement is filed with business under the fictitious business name Shella Manalang, President. Registrant(s) 09/2014. Signed: Shella Manalang, President. all information in the statement is true and The Registrant(s) commenced to transact the County Clerk of Los Angeles County on: or names listed herein on: 01/2019. Signed: declared that all information in the statement Registrant(s) declared that all information correct. This statement is filed with the County business under the fictitious business name 05/28/2019. NOTICE - This fictitious name Kazuki Yagi, President. Registrant(s) declared is true and correct. This statement is filed with in the statement is true and correct. This Clerk of Los Angeles County on: 06/10/2019. or names listed herein on: 06/2019. Signed: statement expires five years from the date it that all information in the statement is true the County Clerk of Los Angeles County on: statement is filed with the County Clerk of Los NOTICE - This fictitious name statement Gregory R. Heffron, President. Registrant(s) was filed on, in the office of the County Clerk. and correct. This statement is filed with the 05/30/2019. NOTICE - This fictitious name Angeles County on: 06/05/2019. NOTICE - expires five years from the date it was filed declared that all information in the statement A new Fictitious Business Name Statement County Clerk of Los Angeles County on: statement expires five years from the date it This fictitious name statement expires five on, in the office of the County Clerk. A new is true and correct. This statement is filed with must be filed prior to that date. The filing of 05/29/2019. NOTICE - This fictitious name was filed on, in the office of the County Clerk. years from the date it was filed on, in the Fictitious Business Name Statement must the County Clerk of Los Angeles County on: this statement does not of itself authorize the statement expires five years from the date it A new Fictitious Business Name Statement office of the County Clerk. A new Fictitious be filed prior to that date. The filing of this 06/13/2019. NOTICE - This fictitious name use in this state of a fictitious business name in was filed on, in the office of the County Clerk. must be filed prior to that date. The filing of Business Name Statement must be filed prior statement does not of itself authorize the use statement expires five years from the date it violation of the rights of another under federal, A new Fictitious Business Name Statement this statement does not of itself authorize the to that date. The filing of this statement does in this state of a fictitious business name in was filed on, in the office of the County Clerk. state or common law (see Section 14411, et must be filed prior to that date. The filing of use in this state of a fictitious business name in not of itself authorize the use in this state violation of the rights of another under federal, A new Fictitious Business Name Statement seq., B&P Code.) Published: 06/22/2019, this statement does not of itself authorize the violation of the rights of another under federal, of a fictitious business name in violation of state or common law (see Section 14411, et must be filed prior to that date. The filing of 06/29/2019 and 07/06/2019 and 07/13/2019. use in this state of a fictitious business name in state or common law (see Section 14411, et the rights of another under federal, state or seq., B&P Code.) Published: 06/22/2019, this statement does not of itself authorize the violation of the rights of another under federal, seq., B&P Code.) Published: 06/22/2019, common law (see Section 14411, et seq., B&P 06/29/2019 and 07/06/2019 and 07/13/2019. use in this state of a fictitious business name in Fictitious Business Name Statement: state or common law (see Section 14411, et 06/29/2019 and 07/06/2019 and 07/13/2019. Code.) Published: 06/22/2019, 06/29/2019 violation of the rights of another under federal, 2019148025. The following person(s) is/are seq., B&P Code.) Published: 06/22/2019, and 07/06/2019 and 07/13/2019. Fictitious Business Name Statement: state or common law (see Section 14411, et doing business as: Abrahamian Pagliassotti 06/29/2019 and 07/06/2019 and 07/13/2019. Fictitious Business Name Statement: 2019159822. The following person(s) is/are seq., B&P Code.) Published: 06/22/2019, & Tanaka, 2629 Foothill Blvd. #389, La 2019151526. The following person(s) is/are Fictitious Business Name Statement: doing business as: Insiders Guide To Social 06/29/2019 and 07/06/2019 and 07/13/2019. Crescenta CA 91214. Tim Nagao, 2629 Fictitious Business Name Statement: doing business as: Elite Tactical Solutions; 2019155157. The following person(s) is/are Security; Social Security Discovery, 1443 Foothill Blvd. #389, La Crescenta CA 91214. 2019148947. The following person(s) is/ Elite Coating Service, 13200 Brooks Drive Unit doing business as: Bella Home Care, 5512 Hauser Blvd, Los Angeles CA 90019. William Fictitious Business Name Statement: This business is conducted by: an individual. are doing business as: Viking Shades, D, Baldwin Park CA 91706. Cocked & Locked, Piercy Ave, Lakewood CA 90712. Bella Home Kwan, 1443 Hauser Blvd, Los Angeles CA 2019162584. The following person(s) is/ The Registrant(s) commenced to transact 7714 Hollywood Blvd. #2, Hollywood CA Inc., 13200 Brooks Drive Unit D, Baldwin Park Care, 5512 Piercy Ave, Lakewood CA 90712. 90019. This business is conducted by: an are doing business as: Khacom Private business under the fictitious business name 90046. Mikk Seger, 7714 Hollywood Blvd. CA 91706. This business is conducted by: a This business is conducted by: a corporation. individual. The Registrant(s) commenced to Security Services, 2708 W. Manchester or names listed herein on: n/a. Signed: Tim #2, Hollywood CA 90046; Olavi Naar, 1817 corporation. The Registrant(s) commenced to The Registrant(s) commenced to transact transact business under the fictitious business Blvd., Inglewood CA 90305/312 S. Beverly Nagao, owner. Registrant(s) declared that Landis St, Burbank CA 91504. This business transact business under the fictitious business business under the fictitious business name name or names listed herein on: 06/2019. Dr P.O. Box 7516, Beverly Hills CA 90212. all information in the statement is true and is conducted by: a general partnership. name or names listed herein on: 05/2019. or names listed herein on: 05/2019. Signed: Signed: William Kwan, owner. Registrant(s) Khacom Holding, Inc., 2704 W. Manchester correct. This statement is filed with the County The Registrant(s) commenced to transact Signed: Chien Geiger, President. Registrant(s) Shella Manalang, President. Registrant(s) declared that all information in the statement Blvd., Inglewood CA 90305. This business is Clerk of Los Angeles County on: 05/29/2019. business under the fictitious business name declared that all information in the statement declared that all information in the statement is true and correct. This statement is filed with conducted by: a corporation. The Registrant(s) NOTICE - This fictitious name statement or names listed herein on: 01/2019. Signed: is true and correct. This statement is filed with is true and correct. This statement is filed with the County Clerk of Los Angeles County on: commenced to transact business under expires five years from the date it was filed Mikk Seger, partner. Registrant(s) declared the County Clerk of Los Angeles County on: the County Clerk of Los Angeles County on: 06/11/2019. NOTICE - This fictitious name the fictitious business name or names on, in the office of the County Clerk. A new that all information in the statement is true 05/31/2019. NOTICE - This fictitious name 06/05/2019. NOTICE - This fictitious name statement expires five years from the date it listed herein on: 05/2018. Signed: Amina Fictitious Business Name Statement must and correct. This statement is filed with the statement expires five years from the date it statement expires five years from the date it was filed on, in the office of the County Clerk. K Chaehoi-Diop, President. Registrant(s) be filed prior to that date. The filing of this County Clerk of Los Angeles County on: was filed on, in the office of the County Clerk. was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement declared that all information in the statement statement does not of itself authorize the use 05/29/2019. NOTICE - This fictitious name A new Fictitious Business Name Statement A new Fictitious Business Name Statement must be filed prior to that date. The filing of is true and correct. This statement is filed with in this state of a fictitious business name in statement expires five years from the date it must be filed prior to that date. The filing of must be filed prior to that date. The filing of this statement does not of itself authorize the the County Clerk of Los Angeles County on: violation of the rights of another under federal, was filed on, in the office of the County Clerk. this statement does not of itself authorize the this statement does not of itself authorize the use in this state of a fictitious business name in 06/13/2019. NOTICE - This fictitious name state or common law (see Section 14411, et A new Fictitious Business Name Statement use in this state of a fictitious business name in use in this state of a fictitious business name in violation of the rights of another under federal, statement expires five years from the date it seq., B&P Code.) Published: 06/22/2019, must be filed prior to that date. The filing of violation of the rights of another under federal, violation of the rights of another under federal, state or common law (see Section 14411, et was filed on, in the office of the County Clerk. 06/29/2019 and 07/06/2019 and 07/13/2019. this statement does not of itself authorize the state or common law (see Section 14411, et state or common law (see Section 14411, et seq., B&P Code.) Published: 06/22/2019, A new Fictitious Business Name Statement use in this state of a fictitious business name in seq., B&P Code.) Published: 06/22/2019, seq., B&P Code.) Published: 06/22/2019, 06/29/2019 and 07/06/2019 and 07/13/2019. must be filed prior to that date. The filing of Fictitious Business Name Statement: violation of the rights of another under federal, 06/29/2019 and 07/06/2019 and 07/13/2019. 06/29/2019 and 07/06/2019 and 07/13/2019. this statement does not of itself authorize the 2019148449. The following person(s) is/are state or common law (see Section 14411, et Fictitious Business Name Statement: use in this state of a fictitious business name in doing business as: Royalty Construction, seq., B&P Code.) Published: 06/22/2019, Fictitious Business Name Statement: Fictitious Business Name Statement: 2019160103. The following person(s) is/are violation of the rights of another under federal, The british Weekly, Sat. June 22, 2019 Page 17

state or common law (see Section 14411, et all information in the statement is true and abandoned the use of the fictitious business conducted by: an individual. The Registrant(s) are doing business as: Premium Collision seq., B&P Code.) Published: 06/22/2019, correct. This statement is filed with the County name: Cold Coffee Records, 833 Americana commenced to transact business under the Center, 14932 Oxnard St., Van Nuys CA Fictitious Business Name Statement: 06/29/2019 and 07/06/2019 and 07/13/2019. Clerk of Los Angeles County on: 06/13/2019. Way Suite 223, Glendale CA 91210. Milisav fictitious business name or names listed herein 91411. Premium Collision Group, Inc., 2019170411. The following person(s) is/ NOTICE - This fictitious name statement Ilic, 833 Americana Way Suite 223, Glendale on: 05/2018. Signed: Min Ping Foo, owner. 14932 Oxnard St., Van Nuys CA 91411. This are doing business as: Kids Learn So Fictitious Business Name Statement: expires five years from the date it was filed CA 91210; Desanka Ilic, 600 N Central Ave. Registrant(s) declared that all information business is conducted by: a corporation. Much, A Shadow Apart Productions, 1946 2019162586. The following person(s) is/ on, in the office of the County Clerk. A new Unit 346, Glendale CA 91203; David Pinder, in the statement is true and correct. This The Registrant(s) commenced to transact W 41st Street, Los Angeles CA 90062. are doing business as: Asterix Private Fictitious Business Name Statement must 600 N Central Ave. Unit 346, Glendale CA statement is filed with the County Clerk of Los business under the fictitious business name Kandace Jamila Caine, 1946 W 41st Street, Security (APS), 2708 W. Manchester Blvd., be filed prior to that date. The filing of this 91203. The fictitious business name referred Angeles County on: 06/14/2019. NOTICE - or names listed herein on: 06/2019. Signed: Los Angeles CA 90062. This business is Inglewood CA 90305/2704 W. Manchester statement does not of itself authorize the use to above was filed on: 12/22/2016, in the This fictitious name statement expires five Hagop Jack Balyan, President. Registrant(s) conducted by: an individual. The Registrant(s) Blvd., Inglewood CA 90305. Khacom Holding, in this state of a fictitious business name in County of Los Angeles. This business is years from the date it was filed on, in the declared that all information in the statement commenced to transact business under the Inc., 2704 W. Manchester Blvd., Inglewood violation of the rights of another under federal, conducted by: co-partners. Signed: Milisav office of the County Clerk. A new Fictitious is true and correct. This statement is filed with fictitious business name or names listed CA 90305. This business is conducted by: a state or common law (see Section 14411, et Ilic, owner. Registrant(s) declared that all Business Name Statement must be filed prior the County Clerk of Los Angeles County on: herein on: 06/2019. Signed: Kandace Jamila corporation. The Registrant(s) commenced to seq., B&P Code.) Published: 06/22/2019, information in the statement is true and to that date. The filing of this statement does 06/17/2019. NOTICE - This fictitious name Caine, owner. Registrant(s) declared that transact business under the fictitious business 06/29/2019 and 07/06/2019 and 07/13/2019. correct. This statement is filed with the County not of itself authorize the use in this state statement expires five years from the date it all information in the statement is true and name or names listed herein on: 05/2018. Clerk of Los Angeles County on: 06/14/2019. of a fictitious business name in violation of was filed on, in the office of the County Clerk. correct. This statement is filed with the County Signed: Amina K Chaehoi-Diop, President. Fictitious Business Name Statement: Published: 06/22/2019, 06/29/2019 and the rights of another under federal, state or A new Fictitious Business Name Statement Clerk of Los Angeles County on: 06/18/2019. Registrant(s) declared that all information 2019163217. The following person(s) is/are 07/06/2019 and 07/13/2019. common law (see Section 14411, et seq., B&P must be filed prior to that date. The filing of NOTICE - This fictitious name statement in the statement is true and correct. This doing business as: White Pig, 453 S. Spring Code.) Published: 06/22/2019, 06/29/2019 this statement does not of itself authorize the expires five years from the date it was filed statement is filed with the County Clerk of Los St. Suite 1038, Los Angeles CA 90013. White Fictitious Business Name Statement: and 07/06/2019 and 07/13/2019. use in this state of a fictitious business name in on, in the office of the County Clerk. A new Angeles County on: 06/13/2019. NOTICE - Pig Studio, 453 S. Spring St. Suite 1038, Los 2019163410. The following person(s) is/are violation of the rights of another under federal, Fictitious Business Name Statement must This fictitious name statement expires five Angeles CA 90013; White Pig Studio LLC, doing business as: Goth & Glitter Pastries, Fictitious Business Name Statement: state or common law (see Section 14411, et be filed prior to that date. The filing of this years from the date it was filed on, in the 453 S. Spring St. Suite 1038, Los Angeles CA 17908 River Cir. #1, Santa Clarita CA 91387. 2019168555. The following person(s) is/are seq., B&P Code.) Published: 06/22/2019, statement does not of itself authorize the use office of the County Clerk. A new Fictitious 90013. Amanda-Ashley Jacqueline Bonura, 17908 doing business as: Secure Locations, 26893 06/29/2019 and 07/06/2019 and 07/13/2019. in this state of a fictitious business name in Business Name Statement must be filed prior This business is conducted by: a limited liability River Cir. #1, Santa Clarita CA 91387. This Bouquet Canyon Rd., Suite C-421, Santa violation of the rights of another under federal, to that date. The filing of this statement does company. The Registrant(s) commenced to business is conducted by: an individual. The Clarita CA 91350. Gregory Allen Dooley, Fictitious Business Name Statement: state or common law (see Section 14411, et not of itself authorize the use in this state transact business under the fictitious business Registrant(s) commenced to transact business 26893 Bouquet Canyon Rd., Suite C-421, 2019169769. The following person(s) is/are seq., B&P Code.) Published: 06/22/2019, of a fictitious business name in violation of name or names listed herein on: 04/2019. under the fictitious business name or names Santa Clarita CA 91350. This business is doing business as: Pro IT Services, Chara 06/29/2019 and 07/06/2019 and 07/13/2019. the rights of another under federal, state or Signed: Blanca Espinoza, Secretary of White listed herein on: n/a. Signed: Amanda-Ashley conducted by: an individual. The Registrant(s) ICT, 21638 Belshire Ave Unit E, Hawaiian common law (see Section 14411, et seq., B&P Pig Studio, Secretary. Registrant(s) declared Jacqueline Bonura, owner. Registrant(s) commenced to transact business under Gardens CA 90716/12325 Imperial Hwy No Statement of Abandonment of Use of Fictitious Code.) Published: 06/22/2019, 06/29/2019 that all information in the statement is true declared that all information in the statement the fictitious business name or names 163, Norwalk CA 90650. Bruce J Yoon, 21638 Business Name: 2019170673. Current file: and 07/06/2019 and 07/13/2019. and correct. This statement is filed with the is true and correct. This statement is filed with listed herein on: n/a. Signed: Gregory Allen Belshire Ave Unit E, Hawaiian Gardens CA 2015136566. The following person has County Clerk of Los Angeles County on: the County Clerk of Los Angeles County on: Dooley, owner. Registrant(s) declared that 90716. This business is conducted by: an abandoned the use of the fictitious business Fictitious Business Name Statement: 06/13/2019. NOTICE - This fictitious name 06/14/2019. NOTICE - This fictitious name all information in the statement is true and individual. The Registrant(s) commenced to name: J Huang & Associates, CPA, 1641 2019162592. The following person(s) is/are statement expires five years from the date it statement expires five years from the date it correct. This statement is filed with the County transact business under the fictitious business W Main St #218, Alhambra CA 91801. Jeff doing business as: American International was filed on, in the office of the County Clerk. was filed on, in the office of the County Clerk. Clerk of Los Angeles County on: 06/14/2019. name or names listed herein on: 01/2019. Huang CPA & Company, 1641 W Main St Corporate Bank; AIC Bank, 400 Continental A new Fictitious Business Name Statement A new Fictitious Business Name Statement NOTICE - This fictitious name statement Signed: Bruce J Yoon, owner. Registrant(s) #218, Alhambra CA 91801. The fictitious Blvd. 6th Floor, Los Angeles CA 90245. must be filed prior to that date. The filing of must be filed prior to that date. The filing of expires five years from the date it was filed declared that all information in the statement business name referred to above was filed Rodney Almeida Alves, 1431 12th Street, Uniti this statement does not of itself authorize the this statement does not of itself authorize the on, in the office of the County Clerk. A new is true and correct. This statement is filed with on: 05/21/2015, in the County of Los Angeles. D, Manhattan Beach CA 90266; Paul Cesar use in this state of a fictitious business name in use in this state of a fictitious business name in Fictitious Business Name Statement must the County Clerk of Los Angeles County on: This business is conducted by: a corporation. Marcondes, 25699 Pine Creek Ln, Wilmington violation of the rights of another under federal, violation of the rights of another under federal, be filed prior to that date. The filing of this 06/17/2019. NOTICE - This fictitious name Signed: Jeff Huang, President. Registrant(s) CA 90744; Manhattan Ventures Inc., 1590 state or common law (see Section 14411, et state or common law (see Section 14411, et statement does not of itself authorize the use statement expires five years from the date it declared that all information in the statement Rosecrans Ae, Ste 327D, Manhattan Beach seq., B&P Code.) Published: 06/22/2019, seq., B&P Code.) Published: 06/22/2019, in this state of a fictitious business name in was filed on, in the office of the County Clerk. is true and correct. This statement is filed CA 90266. This business is conducted by: 06/29/2019 and 07/06/2019 and 07/13/2019. 06/29/2019 and 07/06/2019 and 07/13/2019. violation of the rights of another under federal, A new Fictitious Business Name Statement with the County Clerk of Los Angeles County a general partnership. The Registrant(s) state or common law (see Section 14411, et must be filed prior to that date. The filing of on: 06/18/2019. Published: 06/22/2019, commenced to transact business under the Fictitious Business Name Statement: Fictitious Business Name Statement: seq., B&P Code.) Published: 06/22/2019, this statement does not of itself authorize the 06/29/2019 and 07/06/2019 and 07/13/2019. fictitious business name or names listed 2019163219. The following person(s) is/ 2019163659. The following person(s) is/ 06/29/2019 and 07/06/2019 and 07/13/2019. use in this state of a fictitious business name in herein on: 06/2019. Signed: Paul Cesar are doing business as: Fast Taco, 20865 are doing business as: icreatecrafts, 1535 S violation of the rights of another under federal, Fictitious Business Name Statement: Marcondes, general partner. Registrant(s) Lassen Street, Chatsworth CA 91311. Garo Sydney Drive, Commerce CA 90040. Crystal Fictitious Business Name Statement: state or common law (see Section 14411, et 2019170935. The following person(s) is/ declared that all information in the statement Gary Kalpakian, 3111 Cloudcrest Rd, La Navarez, 1535 S Sydney Drive, Commerce 2019168581. The following person(s) is/are seq., B&P Code.) Published: 06/22/2019, are doing business as: Glide Mob, 13636 is true and correct. This statement is filed with Crescenta CA 91214. Sarkis Kalpakian, CA 90040. This business is conducted by: an doing business as: Teddy’s Tacos, 13350 06/29/2019 and 07/06/2019 and 07/13/2019. Ventura Blvd #656, Sherman Oaks CA 91423. the County Clerk of Los Angeles County on: 10358 Milwood Ave, Chatsworth CA 91311. individual. The Registrant(s) commenced to Crossroads Parkway N, City of Industry CA Rahn Shoe Comnpany,LLC, 13636 Ventura 06/13/2019. NOTICE - This fictitious name This business is conducted by: a general transact business under the fictitious business 91746. Castro Aljurdi, Inc., 13350 Crossroads Fictitious Business Name Statement: Blvd #656, Sherman Oaks CA 91423. This statement expires five years from the date it partnership. The Registrant(s) commenced to name or names listed herein on: 06/2019. Parkway N, City of Industry CA 91746. This 2019169851. The following person(s) is/are business is conducted by: a limited liability was filed on, in the office of the County Clerk. transact business under the fictitious business Signed: Crystal Navarez, owner. Registrant(s) business is conducted by: a corporation. doing business as: Christina Cares, 5777 W. company. The Registrant(s) commenced to A new Fictitious Business Name Statement name or names listed herein on: n/a. Signed: declared that all information in the statement The Registrant(s) commenced to transact Century Blvd #1110 Unit #134, Los Angeles transact business under the fictitious business must be filed prior to that date. The filing of Garo Gary Kalpakian, partner. Registrant(s) is true and correct. This statement is filed with business under the fictitious business name or CA 90045. Christina Patrice Griffin, 5777 W. name or names listed herein on: n/a. Signed: this statement does not of itself authorize the declared that all information in the statement the County Clerk of Los Angeles County on: names listed herein on: n/a. Signed: Adriane Century Blvd #1110 Unit #134, Los Angeles Christopher Rahn, CEO. Registrant(s) use in this state of a fictitious business name in is true and correct. This statement is filed with 06/14/2019. NOTICE - This fictitious name Castro Aljurdi, President. Registrant(s) CA 90045. This business is conducted by: an declared that all information in the statement violation of the rights of another under federal, the County Clerk of Los Angeles County on: statement expires five years from the date it declared that all information in the statement individual. The Registrant(s) commenced to is true and correct. This statement is filed with state or common law (see Section 14411, et 06/13/2019. NOTICE - This fictitious name was filed on, in the office of the County Clerk. is true and correct. This statement is filed with transact business under the fictitious business the County Clerk of Los Angeles County on: seq., B&P Code.) Published: 06/22/2019, statement expires five years from the date it A new Fictitious Business Name Statement the County Clerk of Los Angeles County on: name or names listed herein on: n/a. Signed: 06/18/2019. NOTICE - This fictitious name 06/29/2019 and 07/06/2019 and 07/13/2019. was filed on, in the office of the County Clerk. must be filed prior to that date. The filing of 06/14/2019. NOTICE - This fictitious name Christina Patrice Griffin, owner. Registrant(s) statement expires five years from the date it A new Fictitious Business Name Statement this statement does not of itself authorize the statement expires five years from the date it declared that all information in the statement was filed on, in the office of the County Clerk. Fictitious Business Name Statement: must be filed prior to that date. The filing of use in this state of a fictitious business name in was filed on, in the office of the County Clerk. is true and correct. This statement is filed with A new Fictitious Business Name Statement 2019162900. The following person(s) is/are this statement does not of itself authorize the violation of the rights of another under federal, A new Fictitious Business Name Statement the County Clerk of Los Angeles County on: must be filed prior to that date. The filing of doing business as: Grow Kid Grow, 4310 use in this state of a fictitious business name in state or common law (see Section 14411, et must be filed prior to that date. The filing of 06/17/2019. NOTICE - This fictitious name this statement does not of itself authorize the W. Sunset Blvd., Los Angeles CA 90029. violation of the rights of another under federal, seq., B&P Code.) Published: 06/22/2019, this statement does not of itself authorize the statement expires five years from the date it use in this state of a fictitious business name in Grow Kid Grow U LLC, 4310 W. Sunset state or common law (see Section 14411, et 06/29/2019 and 07/06/2019 and 07/13/2019. use in this state of a fictitious business name in was filed on, in the office of the County Clerk. violation of the rights of another under federal, Blvd., Los Angeles CA 90029. This business seq., B&P Code.) Published: 06/22/2019, violation of the rights of another under federal, A new Fictitious Business Name Statement state or common law (see Section 14411, et is conducted by: a limited liability company. 06/29/2019 and 07/06/2019 and 07/13/2019. Fictitious Business Name Statement: state or common law (see Section 14411, et must be filed prior to that date. The filing of seq., B&P Code.) Published: 06/22/2019, The Registrant(s) commenced to transact 2019164143. The following person(s) is/ seq., B&P Code.) Published: 06/22/2019, this statement does not of itself authorize the 06/29/2019 and 07/06/2019 and 07/13/2019. business under the fictitious business name Fictitious Business Name Statement: are doing business as: Kori Parker, 12700 06/29/2019 and 07/06/2019 and 07/13/2019. use in this state of a fictitious business name in or names listed herein on: n/a. Signed: Nikita 2019163268. The following person(s) is/are Inglewood Ave #871, Hawthorne CA violation of the rights of another under federal, Fictitious Business Name Statement: Patel, Managing Member. Registrant(s) doing business as: MQ Caregiving, 15727 90250. Noel Bleu, 4817 W. 118th Pl. Apt. Fictitious Business Name Statement: state or common law (see Section 14411, et 2019171113. The following person(s) is/are declared that all information in the statement Tetley Street Unit 5C, Hacienda Heights CA 11, Hawthorne CA 90250. This business is 2019168834. The following person(s) is/are seq., B&P Code.) Published: 06/22/2019, doing business as: One Mans Trash Vintage; is true and correct. This statement is filed with 91745. Mary Queen G. Rivera, 15727 Tetley conducted by: an individual. The Registrant(s) doing business as: Cold Coffee Entertainment, 06/29/2019 and 07/06/2019 and 07/13/2019. OMT Vintage LA, 610 S. Main St. Apt. 434, the County Clerk of Los Angeles County on: Street Unit 5C, Hacienda Heights CA 91745. commenced to transact business under the 600 N Central Ave Suite 430, Glendale CA Los Angeles CA 90014. Victoria Balentine, 610 06/13/2019. NOTICE - This fictitious name This business is conducted by: an individual. fictitious business name or names listed 91203. Desanka Ilic, 600 N Central Ave Suite Fictitious Business Name Statement: S. Main St. Apt. 434, Los Angeles CA 90014; statement expires five years from the date it The Registrant(s) commenced to transact herein on: n/a. Signed: Noel Bleu, owner. 430, Glendale CA 91203; David Pinder, 600 N 2019169857. The following person(s) is/are Zachary Mondek, 1506 Venice Blvd. Apt. 210, was filed on, in the office of the County Clerk. business under the fictitious business name Registrant(s) declared that all information Central Ave Suite 430, Glendale CA 91203. doing business as: Newport Sleep Specialists, Venice CA 90291. This business is conducted A new Fictitious Business Name Statement or names listed herein on: n/a. Signed: in the statement is true and correct. This This business is conducted by: co-partners. 441 W Allen Ave Unit 104, San Dimas CA by: a general partnership. The Registrant(s) must be filed prior to that date. The filing of Mary Queen G. Rivera, owner. Registrant(s) statement is filed with the County Clerk of Los The Registrant(s) commenced to transact 91773. Newport Neurohospitalist Medical commenced to transact business under the this statement does not of itself authorize the declared that all information in the statement Angeles County on: 06/14/2019. NOTICE - business under the fictitious business name Group, Inc., 1 Hoag Drive, Newport Beach fictitious business name or names listed use in this state of a fictitious business name in is true and correct. This statement is filed with This fictitious name statement expires five or names listed herein on: 01/2019. Signed: CA 92663. This business is conducted by: a herein on: 06/2019. Signed: Victoria Balentine, violation of the rights of another under federal, the County Clerk of Los Angeles County on: years from the date it was filed on, in the Desanka Ilic, owner. Registrant(s) declared corporation. The Registrant(s) commenced to state or common law (see Section 14411, et 06/14/2019. NOTICE - This fictitious name office of the County Clerk. A new Fictitious that all information in the statement is true transact business under the fictitious business general partner. Registrant(s) declared that all seq., B&P Code.) Published: 06/22/2019, statement expires five years from the date it Business Name Statement must be filed prior and correct. This statement is filed with the name or names listed herein on: 06/2019. information in the statement is true and correct. 06/29/2019 and 07/06/2019 and 07/13/2019. was filed on, in the office of the County Clerk. to that date. The filing of this statement does County Clerk of Los Angeles County on: Signed: Andrew D. Ly, Secretary. Registrant(s) This statement is filed with the County Clerk of A new Fictitious Business Name Statement not of itself authorize the use in this state 06/17/2019. NOTICE - This fictitious name declared that all information in the statement Los Angeles County on: 06/18/2019. NOTICE Fictitious Business Name Statement: must be filed prior to that date. The filing of of a fictitious business name in violation of statement expires five years from the date it is true and correct. This statement is filed with - This fictitious name statement expires five 2019162917. The following person(s) is/ this statement does not of itself authorize the the rights of another under federal, state or was filed on, in the office of the County Clerk. the County Clerk of Los Angeles County on: years from the date it was filed on, in the are doing business as: Moonheart Studio; use in this state of a fictitious business name in common law (see Section 14411, et seq., B&P A new Fictitious Business Name Statement 06/17/2019. NOTICE - This fictitious name office of the County Clerk. A new Fictitious Moonheart Studios, 18719 Cortner Avenue, violation of the rights of another under federal, Code.) Published: 06/22/2019, 06/29/2019 must be filed prior to that date. The filing of statement expires five years from the date it Business Name Statement must be filed prior Cerritos CA 90703. April H Moon, 21620 state or common law (see Section 14411, et and 07/06/2019 and 07/13/2019. this statement does not of itself authorize the was filed on, in the office of the County Clerk. to that date. The filing of this statement does Bloomfield Avenue Apt 1, Hawaiian Gardens seq., B&P Code.) Published: 06/22/2019, use in this state of a fictitious business name in A new Fictitious Business Name Statement not of itself authorize the use in this state CA 90716; Jason S Moon, 18719 Cortner 06/29/2019 and 07/06/2019 and 07/13/2019. Fictitious Business Name Statement: violation of the rights of another under federal, must be filed prior to that date. The filing of of a fictitious business name in violation of Avenue, Cerritos CA 90703. This business 2019164255. The following person(s) is/are state or common law (see Section 14411, et this statement does not of itself authorize the the rights of another under federal, state or is conducted by: a married couple. The Fictitious Business Name Statement: doing business as: P and P Trading Company, seq., B&P Code.) Published: 06/22/2019, use in this state of a fictitious business name in common law (see Section 14411, et seq., B&P Registrant(s) commenced to transact 2019163297. The following person(s) is/ 16413 S. Hobart Blvd #D, Gardena CA 90247. 06/29/2019 and 07/06/2019 and 07/13/2019. violation of the rights of another under federal, Code.) Published: 06/22/2019, 06/29/2019 and business under the fictitious business name are doing business as: Veloda Music, 28129 Min Ping Foo, 16413 S. Hobart Blvd #D, state or common law (see Section 14411, et 07/06/2019 and 07/13/2019. or names listed herein on: 06/2019. Signed: Peacocok Ridge Drive #308, Rancho Palos Gardena CA 90247; Hui Pien Tan, 16025 S. Fictitious Business Name Statement: seq., B&P Code.) Published: 06/22/2019, Jason Moon, owner. Registrant(s) declared Verdes CA 90275/PO Box 651, Manhattan Western Ave. Apt 26, Gardena CA 90247. 2019169698. The following person(s) is/ 06/29/2019 and 07/06/2019 and 07/13/2019. Fictitious Business Name Statement: that all information in the statement is true Beach CA 90267. Colin Campbell, 28129 This business is conducted by: a general are doing business as: Windshield Chip 2019171327. The following person(s) is/are and correct. This statement is filed with the Peacocok Ridge Drive #308, Rancho partnership. The Registrant(s) commenced to Man, 15858 Larkspur Street, Sylmar CA Fictitious Business Name Statement: doing business as: Cinema Theater Seats, County Clerk of Los Angeles County on: Palos Verdes CA 90275. This business is transact business under the fictitious business 91342. Armond Grigoryan, 15858 Larkspur 2019169877. The following person(s) is/ 217 E Oak Ave #9, El Segundo CA 90245. 06/13/2019. NOTICE - This fictitious name conducted by: an individual. The Registrant(s) name or names listed herein on: n/a. Signed: Street, Sylmar CA 91342. This business is are doing business as: Oshinco Engineering James Vincent Fontana, 217 E Oak Ave statement expires five years from the date it commenced to transact business under the Min Ping Foo, partner. Registrant(s) declared conducted by: an individual. The Registrant(s) Company, 500 Via Providencia, Burbank #9, El Segundo CA 90245. This business is was filed on, in the office of the County Clerk. fictitious business name or names listed that all information in the statement is true commenced to transact business under the CA 91501. Yvette Torossian, 500 Via conducted by: an individual. The Registrant(s) A new Fictitious Business Name Statement herein on: n/a. Signed: Colin Campbell, owner. and correct. This statement is filed with the fictitious business name or names listed herein Providencia, Burbank CA 91501. This must be filed prior to that date. The filing of Registrant(s) declared that all information County Clerk of Los Angeles County on: on: n/a. Signed: Armond Grigoryan, owner. business is conducted by: an individual. commenced to transact business under the this statement does not of itself authorize the in the statement is true and correct. This 06/14/2019. NOTICE - This fictitious name Registrant(s) declared that all information The Registrant(s) commenced to transact fictitious business name or names listed use in this state of a fictitious business name in statement is filed with the County Clerk of Los statement expires five years from the date it in the statement is true and correct. This business under the fictitious business name herein on: 04/2019. Signed: James Vincent violation of the rights of another under federal, Angeles County on: 06/14/2019. NOTICE - was filed on, in the office of the County Clerk. statement is filed with the County Clerk of Los or names listed herein on: 06/2019. Signed: Fontana, owner. Registrant(s) declared that all state or common law (see Section 14411, et This fictitious name statement expires five A new Fictitious Business Name Statement Angeles County on: 06/17/2019. NOTICE - Yvette Torossian, owner. Registrant(s) information in the statement is true and correct. seq., B&P Code.) Published: 06/22/2019, years from the date it was filed on, in the must be filed prior to that date. The filing of This fictitious name statement expires five declared that all information in the statement This statement is filed with the County Clerk of 06/29/2019 and 07/06/2019 and 07/13/2019. office of the County Clerk. A new Fictitious this statement does not of itself authorize the years from the date it was filed on, in the is true and correct. This statement is filed with Los Angeles County on: 06/18/2019. NOTICE Business Name Statement must be filed prior use in this state of a fictitious business name in office of the County Clerk. A new Fictitious the County Clerk of Los Angeles County on: - This fictitious name statement expires five Fictitious Business Name Statement: to that date. The filing of this statement does violation of the rights of another under federal, Business Name Statement must be filed prior 06/17/2019. NOTICE - This fictitious name years from the date it was filed on, in the 2019163033. The following person(s) is/ not of itself authorize the use in this state state or common law (see Section 14411, et to that date. The filing of this statement does statement expires five years from the date it office of the County Clerk. A new Fictitious are doing business as: Apex Gate Works of a fictitious business name in violation of seq., B&P Code.) Published: 06/22/2019, not of itself authorize the use in this state was filed on, in the office of the County Clerk. Business Name Statement must be filed prior Co., 6075 Madera Dr., Woodland Hills CA the rights of another under federal, state or 06/29/2019 and 07/06/2019 and 07/13/2019. of a fictitious business name in violation of A new Fictitious Business Name Statement to that date. The filing of this statement does 91367. Alexander Nicolov, 6075 Madera Dr., common law (see Section 14411, et seq., B&P the rights of another under federal, state or must be filed prior to that date. The filing of not of itself authorize the use in this state Woodland Hills CA 91367. This business is Code.) Published: 06/22/2019, 06/29/2019 Fictitious Business Name Statement: common law (see Section 14411, et seq., B&P this statement does not of itself authorize the of a fictitious business name in violation of conducted by: an individual. The Registrant(s) and 07/06/2019 and 07/13/2019. 2019164257. The following person(s) is/ Code.) Published: 06/22/2019, 06/29/2019 use in this state of a fictitious business name in the rights of another under federal, state or commenced to transact business under the are doing business as: Driven Performance and 07/06/2019 and 07/13/2019. violation of the rights of another under federal, common law (see Section 14411, et seq., B&P fictitious business name or names listed Statement of Abandonment of Use of Fictitious USA, 16413 S. Hobart Blvd #D, Gardena CA state or common law (see Section 14411, et Code.) Published: 06/22/2019, 06/29/2019 and herein on: 06/2019. Signed: Alexander Business Name: 2019163353. Current file: 90247. Min Ping Foo, 16413 S. Hobart Blvd Fictitious Business Name Statement: seq., B&P Code.) Published: 06/22/2019, 07/06/2019 and 07/13/2019. Nicolov, owner. Registrant(s) declared that 2016309877. The following person has #D, Gardena CA 90247. This business is 2019169710. The following person(s) is/ 06/29/2019 and 07/06/2019 and 07/13/2019. Page 18 The british Weekly, Sat. June 22, 2019

Five months later best doubles pairs at the Wednesday Results British Weekly the Scot was back west London club. on court alongside Murray’s face cracked Spain’s Feliciano into a broad grin as SPORT Lopez at the Fever-Tree a return into the net Championships. secured the match, Lopez The pair won 7-6 (7-5) then standing back on 6-3 against Colombian the sideline to allow the top seeds Robert Farah former world number and Juan Sebastian Cabal. one to take the acclaim of “It was brilliant. I enjoyed an adoring crowd. Tuesday Results it a lot,” Murray told BBC “I learnt quite a bit Sport. “I was a bit slow tonight,” added Murray. at the beginning and got “I expected to be the better as the match went worst player and to not on. feel particularly good “I’m fortunate to be on the court, which was back playing again. probably the case in the “Leading up to the first set. match I was quite relaxed “But then I think I but I was a bit nervous started to play better in when we started walking the second and started to to the court. serve a bit better, see the “You want the nerves returns a little bit better and the butterflies in the and things. stomach and I had that.” “I have zero discomfort For three-time Grand in my hip after the match. Slam champion Murray Nothing. And if I had this was not about the done this last year, I’d be ALL SMILES: Andy Murray is back...for now result. This was simply here aching, throbbing, about whether his new and feel bad the next day. Doubly impressive: Murray metal hip could stand “So I’ll just keep up to the rigours of pushing and see how it back in action at Queen’s competitive tennis. goes. But I feel optimistic Monday Results But he could not about the future. I don’t Britain’s Andy Murray with an impressive seemingly set for hide his delight - or know how long it will came through his first victory in the Queen’s retirement before having indomitable competitive take to get to that level, match since a career- doubles on Thursday. his hip resurfaced in spirit - in clinching victory but, hopefully not too saving hip operation Murray, 32, was January. over one of the world’s long.” England will ‘give everything’ for World Cup win, says Moeen All-rounder Moeen Ali child, a daughter named says England “can’t Haadiya. miss” the opportunity to “It’s obviously win the World Cup for amazing, great to have an the first time. addition to the family,” The hosts, who entered he said. “She is sleeping, the tournament as but I’ve not seen her a for favourites and top of a few days. My wife is the world rankings, will doing all the hard work. move to the brink of the “It has added an extra semi-finals if they scure bit of happiness in my life victory against Sri Lanka with everything that is on Friday. going on. It is an amazing “We know we have miracle and you realise been great - not just good, how important family is but great - for four years,” to you. Moeen told BBC Sport. “You know how hard “We want a trophy to it can be for the mother Sunday Results top it all off. We’ll give Moeen hit an unbeaten 31 from nine balls against Afghanistan on Tuesday and you have to be there everything for it.” to be supportive. You put England’s as part of a team total of top eight can do it.” I think back of the fun cricket and the World transformation from 25 - both records for one- Moeen returned to that I’ve had,” said the Cup to the back seat as being dumped out of the day internationals. the side for the defeat of 32-year-old. “All of a much as you can.” 2015 World Cup in the “Once we get going, Afghanistan having been sudden, 100 games have A win on Friday would first round has been built it’s almost unstoppable left out of the victories come almost in the blink be England’s fifth from on the power of their and that’s the great thing over Bangladesh and of an eye. It’s been an six World Cup games and batting line-up. about the team,” added West Indies. amazing journey and would put them on 10 That was evident in Worcestershire’s Moeen. He struck an unbeaten hopefully we can finish it points, possibly enough Tuesday’s win over “The likes of Morgan, 31 from nine balls and is off with the World Cup.” for a place in the semis. Afghanistan at Old Jos Buttler and Jason Roy - in line to play his 100th Moeen’s time out of From Leeds, they move Trafford, where captain we have so many players, ODI at Headingley. the side coincided with on to play Australia, India Eoin Morgan hit 17 sixes almost everybody in the “When I look back, the birth of his second and New Zealand. The british Weekly, Sat. June 22, 2019 Page 19 Women’s World Cup Revenge is sweet as Lionesses maul Japan to march into last 16 THE LIONESSES from the visitors. Against marched out of Group Scotland, Lee Alexander D with an unblemished had an evening to record after yet another remember. It was veteran dominant show this Vanina Correa who came week at the Women’s up trumps for . World Cup. And on Tuesday night Ellen White struck it was Ayaka Yamashita twice as England beat who made strong claims Japan 2-0 to ensure Phil for the player-of-the- Neville’s much-changed match award. side chalked up their The 23-year-old stood third win on the spin. in the way of countless The forward produced a attacks as England super-cool finish in the went in for the kill. The 14th minute as England Lionesses’ goal had not earned revenge against been put under sustained the country who knocked pressure in either of the them out of the semifinals opening two Group D four years ago in such fixtures but it took only heartbreaking fashion. eight minutes for keeper And White followed Karen Bardsley to prove that up by finishing her worth as the last line ALL WHITE ON THE NIGHT: Ellen White scored a brace for ’s team off a superb one-touch of defence. England had move six minutes from conceded a free kick a full class save. That served through to White. The her luck from distance. and cut through the time to cap a thoroughly 30 yards from their own as a warning because striker had her angles Then a corner routine Japanese ranks again. impressive display. goal. It looked ambitious Neville’s side started worked out beautifully ended with Stanway Lucy Bronze centered and England will now travel when Kumi Yokoyama sluggishly. However, and found a lovely clipped cracking a vicious strike the ball was met by Toni to Valenciennes to face tried her luck. The striker they sharpened up and finish. That sparked that wobbled in the air Duggan but Yamashita Cameroon in the round of could not have placed forced Japan to surrender England’s best period of before it was parried to was again in a position 16 on Sunday. her shot more accurately possession inside their the half. And Japan had safety. After the break, to block. After a couple In one sense, it was in the top corner but own half. their keeper Yamashita the pattern of the match of close shaves, the game a familiar story as the Manchester City’s shot- Georgia Stanway had to thank for a string of initially remained was finished when White Lionesses again found stopper palmed the ball been bright and lively saves by the interval. the same. England rounded off a crisp move themselves on the end on to the woodwork and and she held off Nana She was at full stretch to looked composed and that left Japan chasing of inspired goalkeeping behind. It was a high- Ichise and threaded a ball deny Jill Scott, who tried comfortable in possession shadows.

second, third maybe. If Ljungberg, who played Lampard: he makes the Champions 214 games and scored 46 League next year, he’s times for Arsenal, says he Walker signs new two cont. from back page going to be a success.” is “really excited” to work including Portsmouth, Redknapp, 72, added: with Emery. Southampton, West “He’s a true legend The former Sweden year deal to stay at City Ham, Tottenham and international was part of at Chelsea, one of the Manchester City’s Kyle QPR - revealed he had Arsenal’s ‘Invincibles’ side greatest players in the Walker has signed a two- personally told Derby under Arsene Wenger. club’s history. year contract extension chairman Mel Morris to Since starting his coaching “It may not come along that will keep him at hire Lampard, who he career, 42-year-old again, you never know in the Premier League says “wasn’t even on the Ljungberg has also been in football, the opportunity champions until 2024. radar”. is there for him to go back charge of the club’s under- Walker, 29, became the If Lampard was to now. 16s squad. world’s most expensive return to Stamford Bridge, “He has a house around Bould, meanwhile, is to defender when he joined where he won three the corner from the take up a new role back City from Tottenham in a Premier League titles and training ground, his wife in the academy, which £53m deal in 2017. the Champions League works in London.” he ran for 11 years before The England full- as a player, Redknapp becoming Wenger’s back made 65 league says there would be little Former Arsenal forward assistant manager in appearances as the Blues pressure on him. Freddie Ljungberg 2012, staying on to work won back-to-back titles “It’s a no-lose situation has been named first- alongside Emery last under Pep Guardiola. KYLE WALKER: 65 league appearances for City unless he finishes outside team assistant coach to season. He also started the since signing from Spurs in 2017 the top six. Anything Gunners manager Unai The former Arsenal FA Cup and Carabao signed a new deal,” I want to be competing for in the top six would be Emery. defender, 56, will also Cup finals last season Walker said. “Playing for trophies, playing at the ok, but the Champions The Swede is replacing help oversee the under- as City claimed an City has been everything highest level, and I feel I League would be a good Steve Bould, whose new 23s and under-18 ‘phase unprecedented domestic I’d hoped it would be and have improved hugely as season,” he said. role includes taking programme’ with current treble. more. a player during my time “No one is expecting charge of the under-23 Arsenal Academy “I’m thrilled to have “It was an easy decision. here.” him to finish first or team. manager Per Mertesacker. Page 20 The british Weekly, Sat. June 22, 2019 BW SPORT Pogba on his way out? n Unsettled star hints at United exit Manchester United’s happened this season, signed a new two-year Paul Pogba says this with my season being contract to stay on until summer “could be a my best season as well... 2021 - with an option to good time to move I think for me it could remain for another year. elsewhere”. be a good time to have a The Spain international The World Cup new challenge.” joined United from winner has been linked Despite the views of Chelsea for a then club with a big-money move their record signing, it is record £37.1m in January to Spanish giants Real understood Manchester 2014 and has scored 45 Madrid or former club United believe Pogba goals in 218 appearances. Juventus, the Serie A will still be at Old “I have been at champions. Trafford next season. Manchester United for However, the 26-year- Pogba moved back to five years and I am proud old midfielder, who was Manchester United after to call Old Trafford my named in the PFA Team four years at Juventus home,” Mata said. of the Year in 2018-19, is for a then-world record Mata, who scored in contracted to the Premier £89.3m fee in August the 2016 FA Cup final League club until July 2016, after originally win against Crystal 2021. progressing through Palace and has also POGBA: linked with a move to Real Madrid or a return to Juventus “I am thinking of this: the youth ranks at Old won the Europa League To have a new challenge Trafford. and EFL Cup with the “As well as everything young players here help them to reach somewhere else,” Pogba Pogba has made 89 club, said manager Ole he brings on the pitch, and I know that Juan’s their potential over the said. league appearances Gunnar Solskjaer had a we have some fantastic vast experience will coming seasons.” “For me, I have in his second spell at “truly exciting” vision been for three years in United, scoring 24 goals. for club. Manchester and have In April, United “I am so happy that I RESTAURANT: been doing great; some manager Ole Gunnar will be a part of that,” he 116 Santa Monica Blvd. good moments and Solskjaer said added. Santa Monica CA 90401 some bad moments, he expected Pogba to Solskjaer said: “Juan is (310) 451-1402 like everybody. Like stay at the club next the ultimate professional Happy Hour: Mon-Fri 4-7 everywhere else. season. and one of the most (food specials) “After this season Also at United, intelligent players I have and everything that midfielder Juan Mata has worked with. Shoppe: 132 Santa Monica Blvd., Santa Monica • (310) 394-8765 Lamps Blues return ‘will happen’ Open 10am-8pm Daily

Fri 6/21 COPA AMERICA 9am Spain vs USA 4pm Ecuador vs Noon Sweden vs Canada GOLD CUP GOLD CUP 4pm El Salvsador vs Jamaica 3.30pm Bermuda vs Nicaragua 630pm Honruras vs Curacao Copa America Sat 6/22 4pm Chile vs Uruguay FIFA WOMENS WORLD CUP 4pm Haiti vs Costa Rica Noon Norway vs Australia Tue 6/25 COPA AMERICA FIFA WOMENS WORLD CUP Noon vs Noon Netherlands vs Japan Noon Bolivia vs Venezuela GOLD CUP MAJOR LEAGUE SOCCER 5pm Jamaica vs Curacao 4pm Cincinnati vs La Galaxy 7.30pm Honduras vs El Salvsador GOLD CUP Wed 6/26 5pm USA vs Trinidad & Tobago GOLD CUP Sun 6/23 3.30pm Trinidad & Tobago vs Guyana FIFA WOMENS WORLD CUP 6pm Panama vs USA 8.30am England vs Cameroon Thurs 6/27 GAA FIFA WOMENS WORLD CUP 9am Cavsan vs Donegal Noon 1/4 Final :Teams Tbc 11am Dublin vs Meath COPA AMERICA FIFA WOMENS WORLD CUP 5pm 1/4 Final :Teams Tbc Frank Lampard Stamford Bridge to take Redknapp told BBC Noon France vs Brazil Fri 6/28 becoming Chelsea charge of Juventus. Radio 5 Live. Copa America FIFA WOMENS WORLD CUP manager “looks like Lampard led the Rams “In my personal Noon Qatar vs Argentina Noon 1/4 Final: Teams Tbc Noon Colombia vs Paraguay COPA AMERICA it’s going to happen”, to the Championship opinion, he’ll be the GOLD CUP Noon 1/4 Final :Teams Tbc says his uncle Harry play-off final last manager of Chelsea. 3pm Canada vs Cuba 5pm 1/4 Final: Teams Tbc Redknapp. season - his first year in “It looks to me like it’s 5.30pm Martinique vs Mexico MLS Mon 6/24 7pm Colorado Rapids VS LAFC Derby boss Lampard, management. going to happen.” FIFA WOMENS WORLD CUP 40, (above) is the favourite “If Chelsea come Redknapp - who to replace Maurizio calling, it’s a difficult one managed teams www.yeoldekingshead.com Sarri after the Italian left for him to turn down,” cont. on page 19, col 1