The british Weekly, Sat. February 2, 2019 Page 1

Barbra gets back to Richard - 47 years on (P5)

California’s British Accent ™ - Since 1984 Saturday, February 2, 2019 • Number 1768 Always Free Another week, another EU showdown for May n PM wins approval for new Brexit deal - which Brussels has already promised to reject

damaging split when 14 renegotiation”. He said: “I hope that Brexit plan. During five Labour MPs defied him But former foreign our friends in Brussels hours of debate, a string by rebelling. But Brussels secretary Boris Johnson, a will listen and that they of Tory MPs who had responded by digging Brexiteer critic of the Prime will make that change.” voted against the Prime in and pledged to resist Minister, said she had now Mrs May’s victory Minister’s Brexit deal redrafting the Brexit deal. received a mandate from represented an two weeks ago promised European Commission Parliament with a “clear, astonishing turnaround to back her. Sir Graham president Donald Tusk unambiguous” message a fortnight after her urged MPs to vote for his said the Withdrawal that the backstop has Government suffered amendment to signal to Agreement was “not open to be removed from the the biggest Commons Brussels that “there is an for Withdrawal Agreement. defeat in history over her cont. on page 2, col 1 JUST PEACHY! Blooming Meghan visits National Theatre CHILLY RECEPTION: The PM was told by both Michel Barnier and Donald Tusk this week that the Irish border issue was not open to renegotiation THERESA May is heading for a fresh showdown with Brussels after MPs this week gave her a mandate to renegotiate her Brexit deal. On yet another May’s support, it passed dramatic night in by 317 to 301 votes. She is Westminster on Tuesday now expected to head to the Prime Minister defied Brussels to insist the EU expectations by gaining must redraft key passages Commons approval for in the Brexit Withdrawal a last-ditch attempt to Agreement or face the UK wring concessions out of leaving without a deal. the EU over the Northern Mrs May also crushed Ireland border issue. MPs a Labour attempt to delay backed an amendment the Brexit departure to a Government motion date. Her victory was tabled by senior Tory a humiliating blow for Sir Graham Brady Labour leader Jeremy calling for “the Northern Corbyn, who was forced Ireland backstop to be immediately to drop his replaced with alternative refusal to hold face-to- arrangements to avoid a face talks with her about The Duchess of Sussex and her baby bump were clearly in evidence this week as the former hard border”. With Mrs Brexit. He suffered a actress made a solo visit to the famed National Theatre on London’s South Bank (story, page 4) News from Britain 2-5 • Meet a Member 8 • Crossword 8 • Stargazing 9 • Sudoku 9 • Brits in LA 10 • Sean Borg 11• Sport 18-20 Page 2 The british Weekly, Sat. February 2, 2019

News from Britain Leave voters ‘like armchair football bosses’ says Blair

TONY Blair provoked Right and Left. He called United – if a game is on fury among Eurosceptics for a “muscular centre the TV I will watch it, but this week as he compared ground” to provide I know that Rafa Benitez 17.4 million Brexit voters evidence-based answers has forgotten more about to football fans who on issues such as football in a day than I think they know better immigration. will ever know. than the club manager. “It’s because that’s The former Labour ‘day job’ what he spends his life prime minister said MPs But he shied away from doing. You send people knew best on Brexit advocating a new centre to Parliament and that’s because running the party, saying: “My hope their day job. It’s not your country was their “day is that my party comes day job. So if they study job”. back to a centre-Left the detail and say this is Mr Blair’s incendiary position.” He said when a bad idea they are not remarks came as MPs he had tried to explain squabbling children. They prepared to vote on a the EU workings that are doing what you sent series of Brexit “plan Bs” made him oppose Brexit, them to Parliament to do.” on Tuesday night. At an one member of the public Asked about potential THEY THINK IT’S ALL OVER: Leave voters outside Parliament this week event in London, Mr Blair, replied: “You’re just trying civil unrest if Brexit 65, said declining trust to say to me that you know does not happen, Mr threaten violence you take will take them seriously.” for Brexit”. He added: in mainstream politics far more about this than I Blair referred to France’s a pretty strong line on that. Twitter user Gary Byrne “He got a lot badly wrong and media made angry do.” Mr Blair said: “I was ‘gilets jaunes’ [yellow This gilets jaunes politics – said Mr Blair “disregards when he was prime voters gravitate towards prime minister for 10 vest] movement. He said: let them stand for election the views of more than 17 minister, so why should simplistic answers from years. I follow Newcastle “If people are going to and then if they win we million people who voted we trust his views now?”

and get on with building solution which has been Brexit: a country that works for found with the British, but Shark and chips? Investigation finds everyone.” the problem remains.” cont. from page one But May is unlikely Mrs May had a endangered sharks routinely sold in to find much wriggle 45-minute phone call agreement which can win room with EU leaders, with the President of the high street fish and chip shops majority support in the as their chief negotiator European Council, Donald House of Commons”. Michel Barnier said the Tusk, on Wednesday Endangered sharks are The shark most unwittingly could pose a After the Brady Irish backstop is “part evening, described as routinely being sold to commonly found to be risk to pregnant women, amendment had passed, and parcel” of the Brexit “open and frank” by unwitting customers at sold in the fish and chip because of the high levels the Prime Minister said: deal and will not be one source, as Mr Tusk fish and chip shops, an shops investigated was of mercury in the meat. “We will now take this renegotiated. reiterated the withdrawal investigation has found. spiny dogfish, a species Other sharks sold in mandate forward and Mr Barnier said: agreement was not up for Scientists tested fish that is illegal to catch fish and chip shops and seek to obtain legally “Calmly and clearly, I will renegotiation. passed off under umbrella intentionally in European fishmongers included binding changes to the say right here and now The source also said names such as “huss”, waters. starry smooth-hounds, Withdrawal Agreement.” - with this withdrawal Mrs May was told the EU “rock salmon” and “rock The shark has been nursehounds and She added: “If this agreement proposed for could not keep guessing eel”, finding a majority overfished for years sharks. House can come together ratification - we need this what might work, so came from sharks which thanks to its popularity, The investigation, we can deliver the backstop as it is. it was up to the UK to are protected because of particularly in northern which is published in the decision the British people “Rejecting the backstop provide solutions that declining numbers. Europe, but is still journal Scientific Reports, took in June 2016, restore as it stands today boils could get a majority in the The investigation also favoured by takeaway also took fin samples faith in our democracy down to rejecting the Commons. tested fin samples at shop owners because of from fishmongers and fishmongers and fish its moist flesh and strong fish wholesalers. 171 Pier Ave. Ste. 121 • Santa Monica CA 9005 wholesalers, finding taste, the investigation Genetic testing found Tel: (310) 452 2621 • Fax: (310) 314-7653 evidence of imported found. evidence of scalloped [email protected] hammerheads, which are Dr Andrew Griffiths, hammerhead sharks www.british-weekly.com • Twitter/BritishWeekly subject to international who led the research, said destined for the Asian trade restrictions because vendors were deliberately restaurant market, which Managing Editor: Neil Fletcher of their endangered confusing customers and considers shark fin soup Deputy Editor: Nick Stark status. regulators by labeling the and related dishes a Contributing Writers: Sean Borg, Alan Darby Drake, The team at Exeter product with ambiguous delicacy. John Hiscock, Eileen Lee, , Rick Parcell, Anne Shaw, University, who names that do not include The team found Nick Stark, Craig Bobby Young used DNA “barcoding” the word “shark”. fish wholesalers were Showbusiness Editor: Sean Borg techniques to establish the “Spiny dogfish have charging up to £86 for just Advertising Manager: Mark Devlin provenance of samples, been pushed to really three shark fins. Legal Notices and DBAs: Mirelle Woolf said their results show desperate levels and I “The discovery of Distribution: Mirelle Woolf, Mercedes Grey it is “impossible” for spoke to customers who endangered hammerhead Subscriptions: 6 months: $33, 1 year: $54 (1st class) consumers to know what were totally shocked they sharks highlights how 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 they are buying. were eating shark,” he widespread the sale of Judgement No. SS008371. Copyright: no news stories, illustrations, editorial matter or advertisements can be They called for more said. declining species really reproduced without written permission of the copyright owner. All rights reserved ©2017 The British Weekly. The British Weekly welcomes your letters and accepts unsolicited articles for publication. All submissions - stringent food labeling “You just cannot tell.” is – even reaching Europe including photographs - become property of the British Weekly and are subject to editing and/or deletion at so people know what Dr Griffiths added and the UK,” said Dr Editor’s discretion. species they are eating. that eating shark California’s British Accent™ - Since 1984 cont. on page 3, col 1 The british Weekly, Sat. February 2, 2019 Page 3

News from Britain Contrite Philip opts for passenger seat after letter of apology is sent to car crash victim

PRINCE Philip has finally apologised to a woman injured in his Sandringham car accident. The crash, which left Emma Fairweather, 46, with a broken wrist, called into question whether the Prince, 97, should be behind the wheel of a car. Before the letter arrived, Emma had spoken out publicly, claiming she was “lucky to be alive” and that the Duke had not said sorry. She said: “It has been GIVING UP THE WHEEL: a clearly frustrated such a traumatic and Prince Philip was captured in the passenger seat of painful time and I would his Range Rover at Sandringham this week have expected more of the the Dersingham direction, he was found to have Royal Family.” but I can only imagine suffered no injuries of his Prince Philip has since I failed to see the car own after undergoing a sent her a letter wishing coming. full check-up at the Queen her a “speedy recovery”, “I am very contrite Elizabeth hospital in while blaming the low about the consequences.” King’s Lynn. sun as the reason for not On Saturday, Prince The accident occurred seeing her car coming. He Philip was spotted as an when Philip pulled out wrote: “I would like you unhappy passenger being from a side road near to know how very sorry chauffeured around in a the Sandringham estate I am for my part in the Land Rover. Since the crash in Norfolk on January accident at the Babingley he had been seen driving 17. In the car with Ms crossroads. without a seat belt and Fairweather was the “I have been across that sources suggested he was driver, a 28-year-old crossing any number of unwilling to give up his woman who suffered cuts times and know very well independence. However, to her knees, and a nine- the amount of traffic that his remorseful letter and month-old baby who was uses that main road. these latest images as uninjured. “It was a bright sunny a passenger suggest he Buckingham Palace day and at about three in may have had a change will be hoping the Duke’s lady-inwaiting were Duke, particularly when spokesman said “suitable the afternoon the sun was of heart and could have letter will stem growing not sufficient. She said he was seen driving words of advice have been low over the Wash. decided the time has come concern over the incident. she was disappointed without a seat belt days given to the driver”. “In other words, the sun to hang up his driving Ms Fairweather had by the lack of any direct after the accident, with “This is in line with our was shining low over the gloves. Norfolk police appeared on ITV’s This communication from many calling for him standard response, when main road. are still investigating the Morning. She said good Prince Philip. to face prosecution. being made aware of “In normal conditions I crash which resulted in wishes she had received Public opinion had Responding to these images showing this type would have no difficulty the Duke’s Land Rover from the police liaison turned sour against the calls, a Norfolk police of offence,” he said. seeing traffic coming from overturning. Despite this, officer and the Queen’s samples from chip shops Genetic tools to Shark: and 39 from fishmongers, determine swiftly and mostly in southern accurately the provenance cont. from page one England, as well as 10 fins of a piece of meat or fish are from a wholesaler that sells seen as a powerful weapon Griffiths. them to restaurants and against the practice, but the “Separate investigations specialist supermarkets. technology in at an early focusing on Asia have Dr Griffiths said that stage of development. commonly identified once shark fins have been “It’s almost impossible scalloped hammerhead in processed they become for consumers to know fin processing. difficult for inspectors to what they are buying,” “Scalloped identify. The new paper said Catherine Hobbs, also hammerhead can be follows a series of high- of the University of Exeter. imported under strict profile food fraud scandals “People might conditions, but the in recent years, the most think they’re getting wholesaler had no idea prominent of which a sustainably sourced what species the fin were revelations of the product when they’re belonged to.” widespread passing off of actually buying a The study analysed 78 horse meat as beef in 2013. threatened species.” Page 4 The british Weekly, Sat. February 2, 2019 News From Britain Home Secretary introduces new orders to tackle ‘senseless’ knife crime A CRACKDOWN on illegally selling knives one in five retailers failing knife gangs “traumatising to children, a scandal to observe the law, more communities” across highlighted by the needs to be done to bring Britain was launched this Daily Express, officials these rogue traders to week by Home Secretary confirmed. justice. Slap on the wrist Sajid Javid. Mr Javid said: “I fines have not worked Suspects as young as 12 have been clear that I and the law does allow will face curfews, social will do everything in for custodial sentences to media bans and could my power to tackle the be applied for the illegal even be barred from senseless violence that is sale of knives. It is about certain streets to prevent traumatising communities time that this sanction was more bloodshed. and claiming too many applied to retailers who But critics said they young lives. repeatedly break the law.” feared the proposals are “The police already Nearly 5,000 people “too little, too late” as knife have a range of measures sought hospital treatment crime has soared to record they are using to keep for knife wounds from levels and fuelled rising our streets safe, but there April 2017 to March 2018 homicide rates in England is more we can do to help – 15 percent more than the and Wales. them in this battle. previous year – according One former minister “I have listened to to NHS fi gures. Overall, said these powers should their calls and will be knife crime increased by MENACE TO SOCIETY: Nearly 5,000 people sought hospital have been introduced a introducing these new eight per cent last year. treatment for knife wounds from April 2017 to March 2018 “long time ago”. orders to stop gang Ministers will include the And Dr Adam members carrying knives changes in the Offensive Charlotte Huggins, 33, January 4. Jaden Moodie, Sunday. Nedim Bilgin, 17, Lynes, senior lecturer in the first place.” Weapons Bill currently was knifed in south 14, was hacked to death in died in Islington, north in criminology at More knives were used going through Parliament. London, and doorman Leyton, east London, on London, on Tuesday. The Birmingham City in killings, robberies Seven people have been Tudor Simionov, 33, in January 8. An unnamed same day inmate Stephen University, said: “The right and assaults last year, stabbed to death in Britain London’s Mayfair. Lee Polish man aged 34 was O’Donnell, 33, died in way to address this would according to figures already this year. Early on Pomeroy, 51, was stabbed found dead in a house in an attack in Risley jail, be bigger budgets for the compiled by the Office New Year’s Day mother on a train in Surrey on Acton, west London, on Cheshire. police, more money spent for National Statistics. In on communities, more for the year to September, youth centres. killings involving knives Enter patron stage left, as Meghan “My real concern is that rose 10 per cent to 276, a they waited too long to fourth consecutive annual the actress plays National Theatre help these young people increase. and locking them up isn’t Patrick Green, chief THE Duchess formerly by primary school going to make things executive of the Ben known as the actress children on First World better. Kinsella Trust, said: “For Meghan Markle has War themes. Meeting “It’s like putting a want of a better expression, paid her first official them again in one of plaster on a wound and it they appear to be a form of visit to the National the theatre’s rehearsal will just continue to grow Asbo for knife carriers. Theatre since she took rooms, Meghan told and fester. “Will they work? They over from the Queen as the pupils from Edith “You’re not dealing with will certainly help the its patron on January Neville Primary School the real root causes and police to disrupt the 10. in Camden, north structural factors. activities of habitual Director Rufus Norris London: “You guys did “They have waited knife carriers by placing joked that Meghan, an amazing job when I too long to help these restrictions on their 37, who is due to give saw you perform right communities.” movement, contacts and birth to her first child before Christmas. The radical new powers social media activities. in April, might not be MAKING FRIENDS: Meghan with one of the “I snuck in and will help police catch drug “The Knife Crime up for a return visit too apprentices at London’s famed National Theatre watched. It was great, I dealers, thugs and gang Prevention Orders soon. “That’s obviously didn’t want to leave.” members before they will allow the Police a matter for Kensington Suits. So she was right a matching £2,004 blazer, She told them she attack someone with a to intervene and arrest Palace but obviously at home at the National £440 Aquazzura pumps recognised some of knife, experts said. And suspects earlier, when they she has her own Theatre’s South Bank and carrying a Carolina their faces. And the social media bans will breach their conditions production to come,” HQ in London on her Herrera clutch, recalled pupils recognised prevent criminals from rather than waiting for he said. 45-minute visit where the thrill of acting. “It’s her – though one was being able to “glamourise” an offence to take place. Prince Harry’s she met apprentices and unbelievable to be out expecting someone else. their exploits while acting I strongly welcome the wife studied theatre actors. on stage: that whole Pupil Kroni Pacolli, 10, like an “online hero” on increased measures in at Northwestern sense of self that comes said: “We didn’t know private trip sites such as YouTube, relation to retailers who University near out...just so wonderful,” who was coming, just Instagram and Twitter. break the law by selling Chicago before an The Duchess of she said. She revealed that it was a VIP. Trading Standards officers knives to under 18s. acting career that Sussex, looking peachy she had made a private “Then when they said will be given £500,000 to “We have spoken about included six years in US in a £1,728 Brandon trip there in December it was a female VIP, I snare more shopkeepers this in the past and with television legal drama Maxwell mini dress with to watch a performance thought: Yes! Rita Ora!” The british Weekly, Sat. February 2, 2019 Page 5

News From Britain Internet firms face ban after families blame them for teenage suicides THIRTY families say they fear social media played a part in the suicide of their children, a charity said on Monday. It follows the death of 14-year old Molly Russell in November 2017, described by her family as a ‘gorgeous, happy, joyful’ teenager who was found dead in her bedroom in November 2017 after her Instagram account graphically showing viewing images of self and saw that among the things like cutting, biting, harm on both Instagram hundreds of people she burning, bruising, taking and Pinterest. followed, including family, pills. It was there, hiding Molly’s father, Ian, who friends, pop groups and in plain sight. told the BBC last week fashionistas, were 50 or 60 that he believed Instagram with tags such as “sad”, ‘desperately concerned’ “helped kill his daughter” “lonely” or “depressed”. “We only looked at two by using algorithms “The more I looked, the sites because they were so that encouraged her to more there was that chill harrowing and that’s what TRAGIC CASE: 14-year-old Molly Russell was found dead in her London view more and more horror that I was getting began it. There’s no doubt bedroom in November 2017 after viewing self-harm images on social media distressing material, was a glimpse into something that Instagram played a joined by about 30 other that was unknown to me part in Molly’s death,” he UK helpline from young that companies had a Snapchat, Pinterest, Apple, families who contacted the and had such profound said. people seeking help duty to act over harmful Google and Facebook suicide prevention charity effects on my lovely Health Secretary Matt especially the 12 to 21 age content, saying: “If we Mr Hancock said: “It is Papyrus to reveal that they daughter. Hancock has threatened group who find it difficult think they need to do appalling how easy it still believe social media was a “We went to one media giants including to get away from [the things they are refusing is to access this content factor in the deaths of their [account] Molly was Facebook, the parent internet] because it is the to do, then we can and we online and I am in no children too. following and what we company of Instagram, way they communicate. must legislate.” doubt about the harm The distraught father found was just horrendous. with a ban unless they This week the charity has He said he was this material can cause, said that other social They seemed to be act to “purge” harmful had a spike in calls related “horrified” to learn of especially for young media sites including completely encouraging content. And a spokesman to social media from young the girl’s death and feels people. Pinterest — usually of self-harm, linking for Papyrus told reporters: people and others worried “desperately concerned to “It is time for internet associated with lifestyle, depression to self-harm “The impact of social about young people they ensure young people are and social media providers food and fashion — had and to suicide, making it media regularly features know.” protected”. to step up and purge this suggested disturbing seem inevitable, normal, in calls to our Hopeline Mr Hancock warned In a letter to Twitter, content once and for all.” content to his daughter, possibly contributing to her death. Fan Grant’s tears at Barbra’s reply, 47 years on RICHARD E Grant was ‘profound effects’ moved to tears this week “A week after she died I after Barbra Streisand had an absolute desperate replied to a letter he sent need for answers,” he her – 47 years ago. said. “It’s such a mystery. The Oscar-nominated She went to bed so happy. star told Twitter followers What could have caused he was a “lifelong fan” it? The only thing she had of the actress when he access to were her two went for a sneaky peek electronic devices. What of Streisand’s sprawling With McCarthy and I? Richard E Grant is nominated had triggered her?” California estate this for his turn in Can You Even Forgive Me? For a year the family week. After getting chance of being mobbed” much for Grant, who was tried to get Molly’s permission from security, because no one would photographed welling iPhone and iPod Touch the 61-year-old took a know who she was in the up when he received unlocked to see what she picture and shared his African country, which is word of it. The actor said was exposed to and what letter in which, aged 14, now called Eswatini. he was “overcome with messages she might have he offered the performer Streisand has now emotion”, and called the received that night. They a “two-week holiday, replied, thanking Grant moment “My ‘message in were rebuffed. Yet Ian and or longer” at his family for his “wonderful letter” a bottle’ miracle.” CAPTURED ON TWITTER: Grant’s tears this week his oldest daughter could home in Swaziland, and congratulating him Grant found fame with see some of the sites Molly where he was born. He on his latest film Can Withnail And I in 1987. supporting actor category stars as a celebrity writer had accessed on the family assured the Funny Girl You Ever Forgive Me? He has won his first for the film, in which who turns to forgery computer. They found actress there was “no Her response was too Oscar nod in the best Melissa McCarthy co- when her career stalls. Page 6 The british Weekly, Sat. February 2, 2019

LEGAL NOTICES ORDER TO SHOW CAUSE FOR expires five years from the date it was filed on, in the business name in violation of the rights of another Colorado Street Gallery, 916 Colorado Street, Santa on, in the office of the County Clerk. A new Fictitious The following person(s) is/are doing business as: CHANGE OF NAME office of the County Clerk. A new Fictitious Business under federal, state or common law (see Section Monica CA 90401/1304 Southpoint Blvd/Ste 101, Business Name Statement must be filed prior to that FOTOMAT, 8919 Columbus Ave #5, North Hills CA Name Statement must be filed prior to that date. The 14411, et seq., B&P Code.) Published: 01/12/2019, Petaluma CA 94954. STG Anthony Trail, LLC, 1304 date. The filing of this statement does not of itself 91343/14622 Ventura Blvd. Ste 477, Sherman Oaks filing of this statement does not of itself authorize the 01/19/2019, 01/26/2019 and 02/02/2019. Southpoint Blvd/Ste 101, Petaluma CA 94954. This authorize the use in this state of a fictitious business CA 91343. Biograph LLC, 8919 Columbus Ave #5, Superior Court of California, use in this state of a fictitious business name in violation business is conducted by: a limited liability company. name in violation of the rights of another under federal, North Hills CA 91343. This business is conducted by: a County of Los Angeles of the rights of another under federal, state or common Fictitious Business Name Statement: 2018315133. The Registrant(s) commenced to transact business state or common law (see Section 14411, et seq., B&P limited liability company. The Registrant(s) commenced law (see Section 14411, et seq., B&P Code.) Published: The following person(s) is/are doing business as: under the fictitious business name or names listed Code.) Published: 01/12/2019, 01/19/2019, 01/26/2019 to transact business under the fictitious business name 9425 Penfield Ave. 01/12/2019, 01/19/2019, 01/26/2019 and 02/02/2019. PLANETSPECK, 248 Grove St, Sierra Madre CA herein on: 11/2018. Signed: John Ziegler, Member. and 02/02/2019. or names listed herein on: 01/2019. Signed: Thomas Chatsworth CA 91311 91024. Alanna Haros, 248 Grove St, Sierra Madre CA Registrant(s) declared that all information in the Ross Bond II, President. Registrant(s) declared that all Fictitious Business Name Statement: 2018310608. 91024. This business is conducted by: an individual. statement is true and correct. This statement is filed Fictitious Business Name Statement: 2018323839. information in the statement is true and correct. This The following person(s) is/are doing business as: The Registrant(s) commenced to transact business with the County Clerk of Los Angeles County on: The following person(s) is/are doing business as: statement is filed with the County Clerk of Los Angeles In the Matter of the Petition of La Agencia, 1640 W 3rd St #B, Los Angeles CA under the fictitious business name or names listed 12/24/2018. NOTICE - This fictitious name statement AQUADBOTTLES; THREAD BAZAR, 1048 Remick County on: 01/03/2019. NOTICE - This fictitious name Michael Tyre Silver, an adult over the 90017/1640 W 3rd St #B, Los Angeles CA 90017. herein on: 12/2018. Signed: Alanna Haros, owner. expires five years from the date it was filed on, in the Ave, Pacoima CA 91331. Rushh LLC, 1048 Remick statement expires five years from the date it was filed age of 18 years. Francisco Enriquez, 1640 W 3rd St #B, Los Angeles Registrant(s) declared that all information in the office of the County Clerk. A new Fictitious Business Ave, Pacoima CA 91331. This business is conducted on, in the office of the County Clerk. A new Fictitious CA 90017. This business is conducted by: an individual. statement is true and correct. This statement is filed Name Statement must be filed prior to that date. The by: a limited liability company. The Registrant(s) Business Name Statement must be filed prior to that The Registrant(s) commenced to transact business with the County Clerk of Los Angeles County on: filing of this statement does not of itself authorize the commenced to transact business under the fictitious date. The filing of this statement does not of itself Date: 03/27/2019. Time: 08:30am, in under the fictitious business name or names listed 12/19/2018. NOTICE - This fictitious name statement use in this state of a fictitious business name in violation business name or names listed herein on: n/a. Signed: authorize the use in this state of a fictitious business Dept. F49 herein on: 11/2018. Signed: Francisco Enriquez, expires five years from the date it was filed on, in the of the rights of another under federal, state or common Rahul Soni, Member. Registrant(s) declared that all name in violation of the rights of another under federal, owner. Registrant(s) declared that all information in office of the County Clerk. A new Fictitious Business law (see Section 14411, et seq., B&P Code.) Published: information in the statement is true and correct. This state or common law (see Section 14411, et seq., B&P the statement is true and correct. This statement is Name Statement must be filed prior to that date. The 01/12/2019, 01/19/2019, 01/26/2019 and 02/02/2019. statement is filed with the County Clerk of Los Angeles Code.) Published: 01/12/2019, 01/19/2019, 01/26/2019 It appearing that the following person filed with the County Clerk of Los Angeles County on: filing of this statement does not of itself authorize the County on: 12/31/2018. NOTICE - This fictitious name and 02/02/2019. whose name is to be changed is over 12/13/2018. NOTICE - This fictitious name statement use in this state of a fictitious business name in violation Fictitious Business Name Statement: 2018320767. statement expires five years from the date it was filed 18 years of age: Michael Tyre Silver. expires five years from the date it was filed on, in the of the rights of another under federal, state or common The following person(s) is/are doing business as: La on, in the office of the County Clerk. A new Fictitious Fictitious Business Name Statement: 2019001784. And a petition for change of names office of the County Clerk. A new Fictitious Business law (see Section 14411, et seq., B&P Code.) Published: Pointe Etiquette, 21937 Chatsworth St, Chatsworth Business Name Statement must be filed prior to that The following person(s) is/are doing business as: Name Statement must be filed prior to that date. The 01/12/2019, 01/19/2019, 01/26/2019 and 02/02/2019. CA 91311. Lucie Volotzky, 21937 Chatsworth St, date. The filing of this statement does not of itself BIOGRAPH, 8919 Columbus Ave #5, NORTHNHILLS, having been duly filed with the clerk filing of this statement does not of itself authorize the Chatsworth CA 91311. This business is conducted authorize the use in this state of a fictitious business CA 91343/14622 Ventura Blvd 477, Sherman Oaks of this Court, and it appearing from use in this state of a fictitious business name in violation Fictitious Business Name Statement: 2018316074. by: an individual. The Registrant(s) commenced to name in violation of the rights of another under federal, CA 91343. Biograph LLC, 8919 Columbus Ave #5, said petition that said petitioner(s) of the rights of another under federal, state or common The following person(s) is/are doing business as: transact business under the fictitious business name state or common law (see Section 14411, et seq., B&P North Hills CA 91343. This business is conducted by: a law (see Section 14411, et seq., B&P Code.) Published: REDCROW, REDCROW CREATIVE, 1140 Panorama or names listed herein on: n/a. Signed: Lucie Volotzky, Code.) Published: 01/12/2019, 01/19/2019, 01/26/2019 limited liability company. The Registrant(s) commenced desire to have their name changed 01/12/2019, 01/19/2019, 01/26/2019 and 02/02/2019. Dr, Arcadia CA 91007. Red Crow International, owner. Registrant(s) declared that all information in and 02/02/2019. to transact business under the fictitious business name from Michael Tyre Silver to Michael LLC, 1140 Panorama Dr., Arcadia CA 91007. This the statement is true and correct. This statement is or names listed herein on: 01/2019. Signed: Thomas V Platis. Fictitious Business Name Statement: 2018312024. business is conducted by: a limited liability company. filed with the County Clerk of Los Angeles County on: Fictitious Business Name Statement: 2019000656. Ross Bond II, President. Registrant(s) declared that all The following person(s) is/are doing business as: NR The Registrant(s) commenced to transact business 12/27/2018. NOTICE - This fictitious name statement The following person(s) is/are doing business as: information in the statement is true and correct. This Software Systems; NR Software, 615 S. Grand Ave, under the fictitious business name or names listed expires five years from the date it was filed on, in the LUSADVISORS, 3605 Long Beach Blvd. Ste. 408, statement is filed with the County Clerk of Los Angeles IT IS HEREBY ORDERED that all Los Angeles CA 90017. Nishant Ramachandran, 2104 herein on: n/a. Signed: Yang Ping Chang, Managing office of the County Clerk. A new Fictitious Business Long Beach CA 90807. 0109 Corporation, 3605 County on: 01/03/2019. NOTICE - This fictitious name persons interested in the above Plant Ave. Redondo Beach CA 90278. This business Member. Registrant(s) declared that all information Name Statement must be filed prior to that date. The Long Beach Blvd. Ste. 408, Long Beach CA 90807. statement expires five years from the date it was filed entitled matter of change of names is conducted by: an individual. The Registrant(s) in the statement is true and correct. This statement is filing of this statement does not of itself authorize the This business is conducted by: a corporation. The on, in the office of the County Clerk. A new Fictitious commenced to transact business under the fictitious filed with the County Clerk of Los Angeles County on: use in this state of a fictitious business name in violation Registrant(s) commenced to transact business under Business Name Statement must be filed prior to that appear before the above entitled business name or names listed herein on: n/a. 12/19/2018. NOTICE - This fictitious name statement of the rights of another under federal, state or common the fictitious business name or names listed herein date. The filing of this statement does not of itself court to show cause why the petition Signed: Nishant Ramachandran, owner. Registrant(s) expires five years from the date it was filed on, in the law (see Section 14411, et seq., B&P Code.) Published: on: 12/2018. Signed: Cindi Alison Gans, President. authorize the use in this state of a fictitious business for change of name(s) should not be declared that all information in the statement is true and office of the County Clerk. A new Fictitious Business 01/12/2019, 01/19/2019, 01/26/2019 and 02/02/2019. Registrant(s) declared that all information in the name in violation of the rights of another under federal, correct. This statement is filed with the County Clerk Name Statement must be filed prior to that date. The statement is true and correct. This statement is filed state or common law (see Section 14411, et seq., B&P granted. of Los Angeles County on: 12/14/2018. NOTICE - This filing of this statement does not of itself authorize the Fictitious Business Name Statement: 2018320788. with the County Clerk of Los Angeles County on: Code.) Published: 01/12/2019, 01/19/2019, 01/26/2019 Any person objecting to the name fictitious name statement expires five years from the use in this state of a fictitious business name in violation The following person(s) is/are doing business as: The 01/02/2019. NOTICE - This fictitious name statement and 02/02/2019. changes described must file a written date it was filed on, in the office of the County Clerk. of the rights of another under federal, state or common Wanderlust Experience, 4457 West 2nd Street Apt. 9, expires five years from the date it was filed on, in the petition that includes the reasons for A new Fictitious Business Name Statement must be law (see Section 14411, et seq., B&P Code.) Published: Los Angeles CA 90004/8655 Airdrome St, Los Angeles office of the County Clerk. A new Fictitious Business Fictitious Business Name Statement: 2019002375. filed prior to that date. The filing of this statement does 01/12/2019, 01/19/2019, 01/26/2019 and 02/02/2019. CA 90035. Meriden Weems, 4457 West 2nd Street Apt. Name Statement must be filed prior to that date. The The following person(s) is/are doing business as: the objection at least two court days not of itself authorize the use in this state of a fictitious 9, Los Angeles CA 90004. This business is conducted filing of this statement does not of itself authorize the Xhinola Bakery, 1132 W Duarte Rd. Apt 12, Arcadia CA before the matter is scheduled to be business name in violation of the rights of another Fictitious Business Name Statement: 2018317285. The by: an individual. The Registrant(s) commenced to use in this state of a fictitious business name in violation 91007. Ana M. Urena Rosario, 1132 W Duarte Rd. Apt heard and must appear at the hearing under federal, state or common law (see Section following person(s) is/are doing business as: TT&T Auto transact business under the fictitious business name or of the rights of another under federal, state or common 12, Arcadia CA 91007. This business is conducted by: 14411, et seq., B&P Code.) Published: 01/12/2019, Body, 3820 Del Amo Blvd #332, Torrance CA 90503. names listed herein on: n/a. Signed: Meriden Weems, law (see Section 14411, et seq., B&P Code.) Published: an individual. The Registrant(s) commenced to transact to show cause why the petition should 01/19/2019, 01/26/2019 and 02/02/2019. Pedro Ocampo, 904 W Martin Luther King Jr Blvd., Los CEO. Registrant(s) declared that all information in the 01/12/2019, 01/19/2019, 01/26/2019 and 02/02/2019. business under the fictitious business name or names not be granted. If no written objection Angeles CA 90037. This business is conducted by: an statement is true and correct. This statement is filed listed herein on: n/a. Signed: Ana M. Urena Rosario, is timely filed, the court may grant the Fictitious Business Name Statement: 2018312034. individual. The Registrant(s) commenced to transact with the County Clerk of Los Angeles County on: Fictitious Business Name Statement: 2019001029. owner. Registrant(s) declared that all information in petition without a hearing. The following person(s) is/are doing business as: The business under the fictitious business name or names 12/27/2018. NOTICE - This fictitious name statement The following person(s) is/are doing business as: the statement is true and correct. This statement is Connect Cash Network, CONCASH, 1605 W. Olympic listed herein on: 12/2018. Signed: Pedro Ocampo, expires five years from the date it was filed on, in the The Leasing Genius, 11301 W. Olympic Blvd Ste filed with the County Clerk of Los Angeles County on: Blvd. Suite 9087, Los Angeles CA 90015. Mark S owner. Registrant(s) declared that all information in office of the County Clerk. A new Fictitious Business 430, Los Angeles CA 90064. Jacqueline Gallardo, 01/04/2019. NOTICE - This fictitious name statement IT IS FURTHER ORDERED that a De Nike, 25876 The Old Road #107, Stevenson the statement is true and correct. This statement is Name Statement must be filed prior to that date. The 11263 Mississippi Ave #203, Los Angeles CA 90025. expires five years from the date it was filed on, in the copy of this order be published in Ranch CA 91381. This business is conducted by: an filed with the County Clerk of Los Angeles County on: filing of this statement does not of itself authorize the This business is conducted by: an individual. The office of the County Clerk. A new Fictitious Business individual. The Registrant(s) commenced to transact 12/20/2018. NOTICE - This fictitious name statement use in this state of a fictitious business name in violation Registrant(s) commenced to transact business under Name Statement must be filed prior to that date. The the British Weekly, a newspaper of business under the fictitious business name or names expires five years from the date it was filed on, in the of the rights of another under federal, state or common the fictitious business name or names listed herein on: filing of this statement does not of itself authorize the general circulation for the County listed herein on: n/a. Signed: Mark S De Nike, owner. office of the County Clerk. A new Fictitious Business law (see Section 14411, et seq., B&P Code.) Published: n/a. Signed: Jacqueline Gallardo, owner. Registrant(s) use in this state of a fictitious business name in violation of Los Angeles, for four successive Registrant(s) declared that all information in the Name Statement must be filed prior to that date. The 01/12/2019, 01/19/2019, 01/26/2019 and 02/02/2019. declared that all information in the statement is true and of the rights of another under federal, state or common weeks prior to the date set for hearing statement is true and correct. This statement is filed filing of this statement does not of itself authorize the correct. This statement is filed with the County Clerk law (see Section 14411, et seq., B&P Code.) Published: with the County Clerk of Los Angeles County on: use in this state of a fictitious business name in violation Fictitious Business Name Statement: 2018320862. of Los Angeles County on: 01/02/2019. NOTICE - This 01/12/2019, 01/19/2019, 01/26/2019 and 02/02/2019. of said petition. 12/14/2018. NOTICE - This fictitious name statement of the rights of another under federal, state or common The following person(s) is/are doing business as: fictitious name statement expires five years from the expires five years from the date it was filed on, in the law (see Section 14411, et seq., B&P Code.) Published: The Accessible Group of Companies, Inc., DBA date it was filed on, in the office of the County Clerk. Fictitious Business Name Statement: 2019002557. Dated: Jan 3, 2019. office of the County Clerk. A new Fictitious Business 01/12/2019, 01/19/2019, 01/26/2019 and 02/02/2019. Accessible Bathrooms, Inc., 420 S Hindry Ave Suite A new Fictitious Business Name Statement must be The following person(s) is/are doing business as: Name Statement must be filed prior to that date. The B, Inglewood CA 90301. Accessible Bathrooms Inc, filed prior to that date. The filing of this statement does Scout Expedition Co., 4612 Melbourne Avenue, Los Stephen P. Pfahler filing of this statement does not of itself authorize the Fictitious Business Name Statement: 2018317937. 420 S Hindry Ave Suite B, Inglewood CA 90301. not of itself authorize the use in this state of a fictitious Angeles CA 90027. Scout Expedition LLC, 4612 Judge of the Superior Court use in this state of a fictitious business name in violation The following person(s) is/are doing business as: This business is conducted by: a corporation. The business name in violation of the rights of another Melbourne Avenue, Los Angeles CA 90027. This 19CHCP00006 of the rights of another under federal, state or common Cuevas Martinez Construction, 3800 Merced Ave Registrant(s) commenced to transact business under under federal, state or common law (see Section business is conducted by: a limited liability company. law (see Section 14411, et seq., B&P Code.) Published: Apt A, Baldwin Park CA 91706. Cuevas Martinez the fictitious business name or names listed herein on: 14411, et seq., B&P Code.) Published: 01/12/2019, The Registrant(s) commenced to transact business 01/12/2019, 01/19/2019, 01/26/2019 and 02/02/2019. Construction, Inc., 3800 Merced Ave Apt A, Baldwin 12/2018. Signed: Adam Fine, President. Registrant(s) 01/19/2019, 01/26/2019 and 02/02/2019. under the fictitious business name or names listed Published: 01/12/2019, 01/19/2019, Park CA 91706. This business is conducted by: a declared that all information in the statement is true and herein on: 01/2019. Signed: Jeff Leinenveber, 01/26/2019 and 02/02/2019 Fictitious Business Name Statement: 2018313360. corporation. The Registrant(s) commenced to transact correct. This statement is filed with the County Clerk Statement of Abandonment of Use of Fictitious Member. Registrant(s) declared that all information The following person(s) is/are doing business as: business under the fictitious business name or names of Los Angeles County on: 12/27/2018. NOTICE - This Business Name: 2019001204. Current file: in the statement is true and correct. This statement is Fictitious Business Name Statement: 2018307177. The Simply Optimized, 43954 Appaloosa Drive, Lancaster listed herein on: n/a. Signed: Francisco Cuevas fictitious name statement expires five years from the 2018203152. The following person has abandoned filed with the County Clerk of Los Angeles County on: following person(s) is/are doing business as: Woodman CA 93536/PO Box 8164, Lancaster CA 93539. Martinez, Vice President. Registrant(s) declared that all date it was filed on, in the office of the County Clerk. the use of the fictitious business name: PARTICLES, 01/04/2019. NOTICE - This fictitious name statement & Chase Recycling, 8717 Woodman Ave, Arleta CA Happy Daisy Designs, LLC, 43954 Appaloosa Drive, information in the statement is true and correct. This A new Fictitious Business Name Statement must be 11629 Fireside Drive, Whittier CA 90604. Ivonne expires five years from the date it was filed on, in the 91331. Fernando Garcia Penaflor, 8717 Woodman Lancaster CA 93536. This business is conducted by: a statement is filed with the County Clerk of Los Angeles filed prior to that date. The filing of this statement does Tiu, 11629 Fireside Drive, Whittier CA 90604. The office of the County Clerk. A new Fictitious Business Ave, Arleta CA 91331. This business is conducted limited liability company. The Registrant(s) commenced County on: 12/21/2018. NOTICE - This fictitious name not of itself authorize the use in this state of a fictitious fictitious business name referred to above was filed Name Statement must be filed prior to that date. The by: an individual. The Registrant(s) commenced to to transact business under the fictitious business name statement expires five years from the date it was filed business name in violation of the rights of another on: 10/04/2016, in the County of Los Angeles. This filing of this statement does not of itself authorize the transact business under the fictitious business name or names listed herein on: 11/2018. Signed: Kathryne on, in the office of the County Clerk. A new Fictitious under federal, state or common law (see Section business is conducted by: an individual. Signed: Ivonne use in this state of a fictitious business name in violation or names listed herein on: 12/2018. Signed: Fernando Reed, CEO. Registrant(s) declared that all information Business Name Statement must be filed prior to that 14411, et seq., B&P Code.) Published: 01/12/2019, Tiu, owner. Registrant(s) declared that all information of the rights of another under federal, state or common Garcia Penaflor, owner. Registrant(s) declared that all in the statement is true and correct. This statement is date. The filing of this statement does not of itself 01/19/2019, 01/26/2019 and 02/02/2019. in the statement is true and correct. This statement law (see Section 14411, et seq., B&P Code.) Published: information in the statement is true and correct. This filed with the County Clerk of Los Angeles County on: authorize the use in this state of a fictitious business is filed with the County Clerk of Los Angeles County 01/12/2019, 01/19/2019, 01/26/2019 and 02/02/2019. statement is filed with the County Clerk of Los Angeles 12/18/2018. NOTICE - This fictitious name statement name in violation of the rights of another under federal, Fictitious Business Name Statement: 2018321228. The on: 01/02/2019. Published: 01/12/2019, 01/19/2019, County on: 12/11/2018. NOTICE - This fictitious name expires five years from the date it was filed on, in the state or common law (see Section 14411, et seq., B&P following person(s) is/are doing business as: Mueller 01/26/2019 and 02/02/2019. Fictitious Business Name Statement: 2019002955. statement expires five years from the date it was filed office of the County Clerk. A new Fictitious Business Code.) Published: 01/12/2019, 01/19/2019, 01/26/2019 Time Podcast, 1939 Argyle Avenue #19, Los Angeles The following person(s) is/are doing business as: on, in the office of the County Clerk. A new Fictitious Name Statement must be filed prior to that date. The and 02/02/2019. CA 90068. Eric Levai, 1939 Argyle Avenue #19, Fictitious Business Name Statement: 2019001267. Emercall, Emercall Cleanup, 7712 Botany St., Downey Business Name Statement must be filed prior to that filing of this statement does not of itself authorize the Los Angeles CA 90068. This business is conducted The following person(s) is/are doing business as: CA 90240/PO Box 15214, Whittier CA 90605. Marlyn date. The filing of this statement does not of itself use in this state of a fictitious business name in violation Fictitious Business Name Statement: 2018318568. by: an individual. The Registrant(s) commenced to FOODGRADEORGANIC; FOODGRADE, 5260 Los Maria Torres Vega, 7712 Botany St., Downey CA authorize the use in this state of a fictitious business of the rights of another under federal, state or common The following person(s) is/are doing business as: Great transact business under the fictitious business name Gradnes Way, Los Angeles CA 90027. Irina Zalzalah, 90240. This business is conducted by: an individual. name in violation of the rights of another under federal, law (see Section 14411, et seq., B&P Code.) Published: Spirit Productions, 4634 Denny Ave, Toluca Lake CA or names listed herein on: 12/2018. Signed: Eric 5260 Los Gradnes Way, Los Angeles CA 90027. The Registrant(s) commenced to transact business state or common law (see Section 14411, et seq., B&P 01/12/2019, 01/19/2019, 01/26/2019 and 02/02/2019. 91602. Joshua Jeff Justice Poet, 4634 Denny Ave, Levai, CEO. Registrant(s) declared that all information This business is conducted by: an individual. The under the fictitious business name or names listed Code.) Published: 01/05/2019, 01/12/2019, 01/19/2019 Toluca Lake CA 91602. This business is conducted by: in the statement is true and correct. This statement is Registrant(s) commenced to transact business under herein on: n/a. Signed: Marlyn Maria Torres Vega, and 01/26/2019. Fictitious Business Name Statement: 2018314036. an individual. The Registrant(s) commenced to transact filed with the County Clerk of Los Angeles County on: the fictitious business name or names listed herein on: owner. Registrant(s) declared that all information in The following person(s) is/are doing business as: BMX business under the fictitious business name or names 12/27/2018. NOTICE - This fictitious name statement 01/2018. Signed: Irina Zalzalah, owner. Registrant(s) the statement is true and correct. This statement is Fictitious Business Name Statement: 2018309475. Insurance Agency; Bravo Financial Group, Bravo Tax listed herein on: 11/1993. Signed: Joshua Jeff Justice expires five years from the date it was filed on, in the declared that all information in the statement is true and filed with the County Clerk of Los Angeles County on: The following person(s) is/are doing business as: SOS Pros, 2249 Concord Avenue, Pomona CA 91768. Poet, owner. Registrant(s) declared that all information office of the County Clerk. A new Fictitious Business correct. This statement is filed with the County Clerk 01/04/2019. NOTICE - This fictitious name statement Solar Light; SOS Solar Flashlight, 26005 Alizia Canyon B & M Management, Inc., 2249 Concord Avenue, in the statement is true and correct. This statement is Name Statement must be filed prior to that date. The of Los Angeles County on: 01/03/2019. NOTICE - This expires five years from the date it was filed on, in the Unit C, Calabasas CA 91302. Standard Laundry, LLC, Pomona CA 91768. This business is conducted filed with the County Clerk of Los Angeles County on: filing of this statement does not of itself authorize the fictitious name statement expires five years from the office of the County Clerk. A new Fictitious Business 26005 Alizia Canyon Unit C, Calabasas CA 91302. by: a corporation. The Registrant(s) commenced to 12/24/2018. NOTICE - This fictitious name statement use in this state of a fictitious business name in violation date it was filed on, in the office of the County Clerk. Name Statement must be filed prior to that date. The This business is conducted by: a limited liability transact business under the fictitious business name expires five years from the date it was filed on, in the of the rights of another under federal, state or common A new Fictitious Business Name Statement must be filing of this statement does not of itself authorize the company. The Registrant(s) commenced to transact or names listed herein on: n/a. Signed: Beau A Bravo, office of the County Clerk. A new Fictitious Business law (see Section 14411, et seq., B&P Code.) Published: filed prior to that date. The filing of this statement does use in this state of a fictitious business name in violation business under the fictitious business name or names CEO. Registrant(s) declared that all information in Name Statement must be filed prior to that date. The 01/12/2019, 01/19/2019, 01/26/2019 and 02/02/2019. not of itself authorize the use in this state of a fictitious of the rights of another under federal, state or common listed herein on: 12/2018. Signed: Michael A Ortiz Jr, the statement is true and correct. This statement is filing of this statement does not of itself authorize the business name in violation of the rights of another law (see Section 14411, et seq., B&P Code.) Published: Managing Member. Registrant(s) declared that all filed with the County Clerk of Los Angeles County on: use in this state of a fictitious business name in violation Statement of Abandonment of Use of Fictitious under federal, state or common law (see Section 01/12/2019, 01/19/2019, 01/26/2019 and 02/02/2019. information in the statement is true and correct. This 12/18/2018. NOTICE - This fictitious name statement of the rights of another under federal, state or common Business Name: 2018322183. Current file: 14411, et seq., B&P Code.) Published: 01/12/2019, statement is filed with the County Clerk of Los Angeles expires five years from the date it was filed on, in the law (see Section 14411, et seq., B&P Code.) Published: 2016243905. The following person has abandoned 01/19/2019, 01/26/2019 and 02/02/2019. Fictitious Business Name Statement: 2019003262. County on: 12/12/2018. NOTICE - This fictitious name office of the County Clerk. A new Fictitious Business 01/12/2019, 01/19/2019, 01/26/2019 and 02/02/2019. the use of the fictitious business name: Burbank The following person(s) is/are doing business as: statement expires five years from the date it was filed Name Statement must be filed prior to that date. The Appraisals, 2219 W. Olive Ave #108, Burbank CA Fictitious Business Name Statement: 2019001340. 1517 Nails, 18989 Colima Road, Rowland Hts, on, in the office of the County Clerk. A new Fictitious filing of this statement does not of itself authorize the Fictitious Business Name Statement: 2018318637. The 91506. Jennifer Bauer, 421 S. Lamer St., Burbank CA The following person(s) is/are doing business as: CA 91748/6561 Youngstown St, Chino CA 91710. Business Name Statement must be filed prior to that use in this state of a fictitious business name in violation following person(s) is/are doing business as: LILAX 91506. The fictitious business name referred to above Retirement Funding Group; Equity Funding Group, 800 Wenjia Zhu, 6561 Youngstown St, Chino CA 91710. date. The filing of this statement does not of itself of the rights of another under federal, state or common ACCOUNTING, 5628 Sultana Ave. Apt #5, Temple City was filed on: 10/04/2016, in the County of Los Angeles. S. Robertson Blvd. Suite #2, Los Angeles CA 90035. This business is conducted by: an individual. The authorize the use in this state of a fictitious business law (see Section 14411, et seq., B&P Code.) Published: CA 91780. Laxman Ghimire, 5628 Sultana Ave. Apt #5, This business is conducted by: an individual. Signed: Revilo Realty, Inc., 800 S. Robertson blvd. Suite #2, Registrant(s) commenced to transact business under name in violation of the rights of another under federal, 01/12/2019, 01/19/2019, 01/26/2019 and 02/02/2019. Temple City CA 91780. This business is conducted by: Jennifer Bauer, owner. Registrant(s) declared that all Los Angeles CA 90035. This business is conducted the fictitious business name or names listed herein state or common law (see Section 14411, et seq., B&P an individual. The Registrant(s) commenced to transact information in the statement is true and correct. This by: a corporation. The Registrant(s) commenced on: n/a. Signed: Wenjia Zhu, owner. Registrant(s) Code.) Published: 01/12/2019, 01/19/2019, 01/26/2019 Fictitious Business Name Statement: 2018314383. business under the fictitious business name or names statement is filed with the County Clerk of Los Angeles to transact business under the fictitious business declared that all information in the statement is true and and 02/02/2019. The following person(s) is/are doing business as: Alpha listed herein on: 12/2018. Signed: Laxman Ghimire, County on: 12/28/2018. Published: 01/12/2019, name or names listed herein on: n/a. Signed: Oliver correct. This statement is filed with the County Clerk Auto Sales, 13158 Herron St, Sylmar CA 91342/13158 owner. Registrant(s) declared that all information in 01/19/2019, 01/26/2019 and 02/02/2019. Moussazadeh, CEO. Registrant(s) declared that all of Los Angeles County on: 01/04/2019. NOTICE - This Fictitious Business Name Statement: 2018310184. Herron St, Sylmar CA 91342. Narek Anthony Mirzaei, the statement is true and correct. This statement is information in the statement is true and correct. This fictitious name statement expires five years from the The following person(s) is/are doing business as: 13158 Herron St, Sylmar CA 91342. This business filed with the County Clerk of Los Angeles County on: Fictitious Business Name Statement: 2018322477. statement is filed with the County Clerk of Los Angeles date it was filed on, in the office of the County Clerk. MARISSAJAYBEAUTY, 11815 Gilmore St 101, is conducted by: an individual. The Registrant(s) 12/24/2018. NOTICE - This fictitious name statement The following person(s) is/are doing business as: DJ County on: 01/03/2019. NOTICE - This fictitious name A new Fictitious Business Name Statement must be North Hollywood CA 91606/11815 Gilmore St 101, commenced to transact business under the fictitious expires five years from the date it was filed on, in the Deezy; Musically Equipped Rentals, 1233 E 80 th St, statement expires five years from the date it was filed filed prior to that date. The filing of this statement does North Hollywood CA 91606. Maritza C. Aguilar, business name or names listed herein on: n/a. Signed: office of the County Clerk. A new Fictitious Business Los Angeles CA 90001. Rondal L Adams, 1233 E 80 th on, in the office of the County Clerk. A new Fictitious not of itself authorize the use in this state of a fictitious 11815 Gilmore St 101, North Hollywood CA 91606. Narek Anthony Mirzaei, owner. Registrant(s) declared Name Statement must be filed prior to that date. The St, Los Angeles CA 90001. This business is conducted Business Name Statement must be filed prior to that business name in violation of the rights of another This business is conducted by: an individual. The that all information in the statement is true and filing of this statement does not of itself authorize the by: an individual. The Registrant(s) commenced to date. The filing of this statement does not of itself under federal, state or common law (see Section Registrant(s) commenced to transact business under correct. This statement is filed with the County Clerk use in this state of a fictitious business name in violation transact business under the fictitious business name authorize the use in this state of a fictitious business 14411, et seq., B&P Code.) Published: 01/12/2019, the fictitious business name or names listed herein of Los Angeles County on: 12/18/2018. NOTICE - This of the rights of another under federal, state or common or names listed herein on: 12/2018. Signed: Rondal name in violation of the rights of another under federal, 01/19/2019, 01/26/2019 and 02/02/2019. on: 12/2018. Signed: Maritza C. Aguilar, owner. fictitious name statement expires five years from the law (see Section 14411, et seq., B&P Code.) Published: L Adams, owner. Registrant(s) declared that all state or common law (see Section 14411, et seq., B&P Registrant(s) declared that all information in the date it was filed on, in the office of the County Clerk. 01/12/2019, 01/19/2019, 01/26/2019 and 02/02/2019. information in the statement is true and correct. This Code.) Published: 01/12/2019, 01/19/2019, 01/26/2019 Fictitious Business Name Statement: 2019003435. statement is true and correct. This statement is filed A new Fictitious Business Name Statement must be statement is filed with the County Clerk of Los Angeles and 02/02/2019. The following person(s) is/are doing business as: with the County Clerk of Los Angeles County on: filed prior to that date. The filing of this statement does Fictitious Business Name Statement: 2018318907. County on: 12/28/2018. NOTICE - This fictitious name Keva Auto Sales And Rentals, 3628 Castle Rock Rd., 12/13/2018. NOTICE - This fictitious name statement not of itself authorize the use in this state of a fictitious The following person(s) is/are doing business as: statement expires five years from the date it was filed Fictitious Business Name Statement: 2019001770. Diamond Bar CA 91765. Kamal R. Verma, 3628 Castle The british Weekly, Sat. February 2, 2019 Page 7

LEGAL NOTICES Rock Rd., Diamond Bar CA 91765. This business owner. Registrant(s) declared that all information in statement is true and correct. This statement is filed 18 years of age: Daisy Jeanneth by: a limited liability company. The Registrant(s) Fictitious Business Name Statement must be is conducted by: an individual. The Registrant(s) the statement is true and correct. This statement is with the County Clerk of Los Angeles County on: Irias Macedo. And a petition for commenced to transact business under the filed prior to that date. The filing of this statement commenced to transact business under the fictitious filed with the County Clerk of Los Angeles County on: 01/08/2019. NOTICE - This fictitious name statement fictitious business name or names listed herein does not of itself authorize the use in this state business name or names listed herein on: n/a. Signed: 01/07/2019. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the change of names having been duly on: n/a. Signed: Lars Halvor Jensen, Managing of a fictitious business name in violation of the Kamal R. Verma, owner. Registrant(s) declared that all expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business filed with the clerk of this Court, and it Member. Registrant(s) declared that all rights of another under federal, state or common information in the statement is true and correct. This office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The appearing from said petition that said information in the statement is true and correct. law (see Section 14411, et seq., B&P Code.) statement is filed with the County Clerk of Los Angeles Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the This statement is filed with the County Clerk of Published: 01/19/2019, 01/26/2019, 02/02/2019 County on: 01/04/2019. NOTICE - This fictitious name filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation petitioner(s) desire to have their name Los Angeles County on: 12/21/2018. NOTICE - and 02/09/2019. statement expires five years from the date it was filed use in this state of a fictitious business name in violation of the rights of another under federal, state or common changed from Daisy Jeanneth Irias This fictitious name statement expires five years on, in the office of the County Clerk. A new Fictitious of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: Macedo to Daisy Jeanneth Juarez. from the date it was filed on, in the office of the Fictitious Business Name Statement: Business Name Statement must be filed prior to that law (see Section 14411, et seq., B&P Code.) Published: 01/12/2019, 01/19/2019, 01/26/2019 and 02/02/2019. County Clerk. A new Fictitious Business Name 2019001154. The following person(s) is/are date. The filing of this statement does not of itself 01/12/2019, 01/19/2019, 01/26/2019 and 02/02/2019. Statement must be filed prior to that date. The doing business as: Twenty8 Creative, 15014 authorize the use in this state of a fictitious business Fictitious Business Name Statement: 2019006504. IT IS HEREBY ORDERED that all filing of this statement does not of itself authorize Magnolia Blvd. 37, Sherman Oaks CA 91403. name in violation of the rights of another under federal, Fictitious Business Name Statement: 2019004541. The following person(s) is/are doing business as: persons interested in the above the use in this state of a fictitious business name Cory Gruenfeld, 15014 Magnolia Blvd. 37, state or common law (see Section 14411, et seq., B&P The following person(s) is/are doing business as: Denuo Properties, 2572 Virginia St, Berkeley CA entitled matter of change of names in violation of the rights of another under federal, Sherman Oaks CA 91403; Sharon Salem, 15014 Code.) Published: 01/12/2019, 01/19/2019, 01/26/2019 ONEHOPE INTERNATIONAL, 4362 W. 136th St., 94709. Guangnan Liu, 2572 Virginia St, Berkeley CA state or common law (see Section 14411, et seq., Magnolia Blvd. 37, Sherman Oaks CA 91403. and 02/02/2019. #C, Hawthorne CA 90250. Cecilia Sam Jackson, 4362 94709. This business is conducted by: an individual. appear before the above entitled B&P Code.) Published: 01/19/2019, 01/26/2019, This business is conducted by: a general W. 136th St., #C, Hawthorne CA 90250; Maureen O. The Registrant(s) commenced to transact business court to show cause why the petition 02/02/2019 and 02/09/2019. partnership. The Registrant(s) commenced to Fictitious Business Name Statement: 2019004333. The Ayeh, 61 Winding Wood Dr #1A, Sayreville NJ 08872. under the fictitious business name or names listed for change of name(s) should not be transact business under the fictitious business following person(s) is/are doing business as: Christina This business is conducted by: an unincorporated herein on: 01/2019. Signed: Guangnan Liu, owner. Fictitious Business Name Statement: name or names listed herein on: 01/2019. Cares, 1817 Pelham Avenue #103, Los Angeles association other than a partnership. The Registrant(s) Registrant(s) declared that all information in the granted. 2018318369. The following person(s) is/ Signed: Cory Gruenfeld, partner. Registrant(s) CA 90025. Christina Patrice Griffin, 1817 Pelham commenced to transact business under the fictitious statement is true and correct. This statement is filed Any person objecting to the name are doing business as: Montgomery Studios, declared that all information in the statement Avenue #103, Los Angeles CA 90025. This business business name or names listed herein on: 07/2017. with the County Clerk of Los Angeles County on: changes described must file a written 10250 Constellation Boulevard, Suite 100, Los is true and correct. This statement is filed with is conducted by: an individual. The Registrant(s) Signed: Cecilila Sam Jackson, Partner. Registrant(s) 01/08/2019. NOTICE - This fictitious name statement petition that includes the reasons for Angeles CA 90067. Thank The Water, Inc., the County Clerk of Los Angeles County on: commenced to transact business under the fictitious declared that all information in the statement is true and expires five years from the date it was filed on, in the 10250 Constellation Boulevard, Suite 100, Los 01/02/2019. NOTICE - This fictitious name business name or names listed herein on: n/a. Signed: correct. This statement is filed with the County Clerk office of the County Clerk. A new Fictitious Business the objection at least two court days Angeles CA 90067. This business is conducted statement expires five years from the date it was Christina Patrice Griffin, owner. Registrant(s) declared of Los Angeles County on: 01/07/2019. NOTICE - This Name Statement must be filed prior to that date. The before the matter is scheduled to be by: a corporation. The Registrant(s) commenced filed on, in the office of the County Clerk. A new that all information in the statement is true and correct. fictitious name statement expires five years from the filing of this statement does not of itself authorize the heard and must appear at the hearing to transact business under the fictitious Fictitious Business Name Statement must be This statement is filed with the County Clerk of Los date it was filed on, in the office of the County Clerk. use in this state of a fictitious business name in violation business name or names listed herein on: filed prior to that date. The filing of this statement Angeles County on: 01/07/2019. NOTICE - This A new Fictitious Business Name Statement must be of the rights of another under federal, state or common to show cause why the petition should 07/2018. Signed: John Montgomery, President. does not of itself authorize the use in this state fictitious name statement expires five years from the filed prior to that date. The filing of this statement does law (see Section 14411, et seq., B&P Code.) Published: not be granted. If no written objection Registrant(s) declared that all information in the of a fictitious business name in violation of the date it was filed on, in the office of the County Clerk. not of itself authorize the use in this state of a fictitious 01/12/2019, 01/19/2019, 01/26/2019 and 02/02/2019. is timely filed, the court may grant the statement is true and correct. This statement is rights of another under federal, state or common A new Fictitious Business Name Statement must be business name in violation of the rights of another petition without a hearing. filed with the County Clerk of Los Angeles County law (see Section 14411, et seq., B&P Code.) filed prior to that date. The filing of this statement does under federal, state or common law (see Section Fictitious Business Name Statement: 2019006719. on: 12/21/2018. NOTICE - This fictitious name Published: 01/19/2019, 01/26/2019, 02/02/2019 not of itself authorize the use in this state of a fictitious 14411, et seq., B&P Code.) Published: 01/12/2019, The following person(s) is/are doing business as: statement expires five years from the date it was and 02/09/2019. business name in violation of the rights of another 01/19/2019, 01/26/2019 and 02/02/2019. Intermedia Factory, 1626 Wilcox Avenue 599, IT IS FURTHER ORDERED that a filed on, in the office of the County Clerk. A new under federal, state or common law (see Section Los Angeles CA 90028. Colleen Nicole Corcoran, copy of this order be published in Fictitious Business Name Statement must be Fictitious Business Name Statement: 14411, et seq., B&P Code.) Published: 01/12/2019, Fictitious Business Name Statement: 2019004644. 1626 Wilcox Avenue 599, Los Angeles CA 90028. filed prior to that date. The filing of this statement 2019001863. The following person(s) is/ 01/19/2019, 01/26/2019 and 02/02/2019. The following person(s) is/are doing business as: Cali This business is conducted by: an individual. The the British Weekly, a newspaper of does not of itself authorize the use in this state are doing business as: Global Technology Tooling & Calibration, 375 Redondo Avenue Suite Registrant(s) commenced to transact business under general circulation for the County of a fictitious business name in violation of the Professionals; Global Technology Pros, Global Fictitious Business Name Statement: 2019004360. 1067, Long Beach CA 90814/1851 W. Meadowbrook the fictitious business name or names listed herein of Los Angeles, for four successive rights of another under federal, state or common 1 Pros, Global One Pros, Global Tech Pros, The following person(s) is/are doing business as: MK Drive, Santa Ana CA 92704. Jay Michael Arcemont, on: 01/2019. Signed: Colleen Nicole Corcoran, law (see Section 14411, et seq., B&P Code.) Global Tek Pros, KNO4SHO, KNOW4SHO, Sports, 15954 Downey Ave, Paramount CA 90723. 1851 W. Meadowbrook Drive, Santa Ana CA 92704. owner. Registrant(s) declared that all information in weeks prior to the date set for hearing Published: 01/19/2019, 01/26/2019, 02/02/2019 KNOW4SHOW, KNOWFORSHOW, NO4SHO, KTL Sports Corp, 15954 Downey Ave, Paramount CA This business is conducted by: an individual. The the statement is true and correct. This statement is of said petition. and 02/09/2019. 16461 Sherman Way, Suite 165, Lake Balboa 90723. This business is conducted by: a corporation. Registrant(s) commenced to transact business filed with the County Clerk of Los Angeles County on: CA 91406. Dashun Davis, 16461 Sherman Way, The Registrant(s) commenced to transact business under the fictitious business name or names listed 01/09/2019. NOTICE - This fictitious name statement Dated: Jan 10, 2019. Fictitious Business Name Statement: Suite 165, Lake Balboa CA 91406. This business under the fictitious business name or names listed herein on: n/a. Signed: Jay Michael Arcemont, owner. expires five years from the date it was filed on, in the 2018321922. The following person(s) is/are is conducted by: an individual. The Registrant(s) herein on: 08/2013. Signed: Kenneth Kyungtai Lee, Registrant(s) declared that all information in the office of the County Clerk. A new Fictitious Business Ramona See. doing business as: ALV Enterprises, 1315 Mount commenced to transact business under the President. Registrant(s) declared that all information statement is true and correct. This statement is filed Name Statement must be filed prior to that date. The Judge of the Superior Court Vernon Dr. San Gabriel CA 91775. Alejandro fictitious business name or names listed herein in the statement is true and correct. This statement is with the County Clerk of Los Angeles County on: filing of this statement does not of itself authorize the 19TRCP00029 Leon Valdez, 1315 Mount Vernon Dr. San on: 01/2019. Signed: Dashun Davis, owner. filed with the County Clerk of Los Angeles County on: 01/07/2019. NOTICE - This fictitious name statement use in this state of a fictitious business name in violation Gabriel CA 91775. This business is conducted Registrant(s) declared that all information in the 01/07/2019. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the of the rights of another under federal, state or common by: an individual. The Registrant(s) commenced statement is true and correct. This statement is expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business law (see Section 14411, et seq., B&P Code.) Published: Published: 01/05/2019, 01/12/2019, to transact business under the fictitious filed with the County Clerk of Los Angeles County office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The 01/12/2019, 01/19/2019, 01/26/2019 and 02/02/2019. 01/19/2019 and 01/26/2019. business name or names listed herein on: on: 01/03/2019. NOTICE - This fictitious name Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the 10/2018. Signed: Alejandro Leon Valdez, owner. statement expires five years from the date it was filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation Fictitious Business Name Statement: 2019007060. The Fictitious Business Name Statement: Registrant(s) declared that all information in the filed on, in the office of the County Clerk. A new use in this state of a fictitious business name in violation of the rights of another under federal, state or common following person(s) is/are doing business as: Divineco, 2018315215. The following person(s) is/are statement is true and correct. This statement is Fictitious Business Name Statement must be of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 3828 W 8th St, Los Angeles CA 90005. Terry Song, doing business as: Vizzie 360, Vizzie 360, SPC, filed with the County Clerk of Los Angeles County filed prior to that date. The filing of this statement law (see Section 14411, et seq., B&P Code.) Published: 01/12/2019, 01/19/2019, 01/26/2019 and 02/02/2019. 3828 W 8th St, Los Angeles CA 90005. This business 5515 Canoga Ave Apt125, Woodland Hills CA on: 12/28/2018. NOTICE - This fictitious name does not of itself authorize the use in this state 01/12/2019, 01/19/2019, 01/26/2019 and 02/02/2019. is conducted by: an individual. The Registrant(s) 91367. Arie Lofton, 5515 Canoga Ave Apt 125, statement expires five years from the date it was of a fictitious business name in violation of the Fictitious Business Name Statement: 2019005712. commenced to transact business under the fictitious Woodland Hills CA 91367. This business is filed on, in the office of the County Clerk. A new rights of another under federal, state or common Fictitious Business Name Statement: 2019004385. The following person(s) is/are doing business as: LA business name or names listed herein on: 01/2019. conducted by: an individual. The Registrant(s) Fictitious Business Name Statement must be law (see Section 14411, et seq., B&P Code.) The following person(s) is/are doing business as: Mind And Body, 11202 Emelita St, North Hollywood CA Signed: Terry Song, owner. Registrant(s) declared that commenced to transact business under the filed prior to that date. The filing of this statement Published: 01/19/2019, 01/26/2019, 02/02/2019 CRO Electronic, 823 W Walker Ave Apt 7, San Pedro 91601. Jacqueline Benavente, 11202 Emelita St, North all information in the statement is true and correct. This fictitious business name or names listed herein does not of itself authorize the use in this state and 02/09/2019. CA 90731/1379 W. Park Western Dr Ste 337, San Hollywood CA 91601. This business is conducted by: statement is filed with the County Clerk of Los Angeles on: n/a. Signed: Arie Lofton, owner. Registrant(s) of a fictitious business name in violation of the Pedro CA 90732. CRO Technologies, Inc., 823 W an individual. The Registrant(s) commenced to transact County on: 01/09/2019. NOTICE - This fictitious name declared that all information in the statement rights of another under federal, state or common Fictitious Business Name Statement: Walker Ave Apt 7, San Pedro CA 90731. This business business under the fictitious business name or names statement expires five years from the date it was filed is true and correct. This statement is filed with law (see Section 14411, et seq., B&P Code.) 2019001904. The following person(s) is/are doing is conducted by: a corporation. The Registrant(s) listed herein on: n/a. Signed: Jacqueline Benavente, on, in the office of the County Clerk. A new Fictitious the County Clerk of Los Angeles County on: Published: 01/19/2019, 01/26/2019, 02/02/2019 business as: Lavender Jaq, 2437 14th Street, commenced to transact business under the fictitious owner. Registrant(s) declared that all information in Business Name Statement must be filed prior to that 12/19/2018. NOTICE - This fictitious name and 02/09/2019. Santa Monica CA 90405. Genevieve Ruddock, business name or names listed herein on: n/a. Signed: the statement is true and correct. This statement is date. The filing of this statement does not of itself statement expires five years from the date it was 2437 14th Street, Santa Monica CA 90405. This Dario Jurkovic, President. Registrant(s) declared that filed with the County Clerk of Los Angeles County on: authorize the use in this state of a fictitious business filed on, in the office of the County Clerk. A new Fictitious Business Name Statement: business is conducted by: an individual. The all information in the statement is true and correct. This 01/08/2019. NOTICE - This fictitious name statement name in violation of the rights of another under federal, Fictitious Business Name Statement must be 2018321925. The following person(s) is/are doing Registrant(s) commenced to transact business statement is filed with the County Clerk of Los Angeles expires five years from the date it was filed on, in the state or common law (see Section 14411, et seq., B&P filed prior to that date. The filing of this statement business as: Ey.Em.Co., 123 S. Figueroa St 613, under the fictitious business name or names County on: 01/07/2019. NOTICE - This fictitious name office of the County Clerk. A new Fictitious Business Code.) Published: 01/12/2019, 01/19/2019, 01/26/2019 does not of itself authorize the use in this state Los Angeles CA 90012. Amrin Monee’ Stewart, listed herein on: 01/2015. Signed: Genevieve statement expires five years from the date it was filed Name Statement must be filed prior to that date. The and 02/02/2019. of a fictitious business name in violation of the 123 S. Figueroa St 613, Los Angeles CA 90012. Ruddock, owner. Registrant(s) declared that all on, in the office of the County Clerk. A new Fictitious filing of this statement does not of itself authorize the rights of another under federal, state or common This business is conducted by: an individual. The information in the statement is true and correct. Business Name Statement must be filed prior to that use in this state of a fictitious business name in violation Statement of Abandonment of Use of Fictitious law (see Section 14411, et seq., B&P Code.) Registrant(s) commenced to transact business This statement is filed with the County Clerk of date. The filing of this statement does not of itself of the rights of another under federal, state or common Business Name: 2019008522. Current file: Published: 01/19/2019, 01/26/2019, 02/02/2019 under the fictitious business name or names Los Angeles County on: 01/03/2019. NOTICE - authorize the use in this state of a fictitious business law (see Section 14411, et seq., B&P Code.) Published: 2016286639. The following person has abandoned the and 02/09/2019. listed herein on: 01/2018. Signed: Amrin Monee’ This fictitious name statement expires five years name in violation of the rights of another under federal, 01/12/2019, 01/19/2019, 01/26/2019 and 02/02/2019. use of the fictitious business name: Lopez Carpet Care, Stewart, owner. Registrant(s) declared that all from the date it was filed on, in the office of the state or common law (see Section 14411, et seq., B&P 19106 Wellhaven St, Canyon Country CA 91351. M & Fictitious Business Name Statement: information in the statement is true and correct. County Clerk. A new Fictitious Business Name Code.) Published: 01/12/2019, 01/19/2019, 01/26/2019 Fictitious Business Name Statement: 2019005926. M Flooring Inc, 19106 Wellhaven St, Canyon Country 2018315053. The following person(s) is/are This statement is filed with the County Clerk of Statement must be filed prior to that date. The and 02/02/2019. The following person(s) is/are doing business as: CA 91351. The fictitious business name referred to doing business as: Design and Marketing AE, Los Angeles County on: 12/28/2018. NOTICE - filing of this statement does not of itself authorize Hibiscus Tree, 5056 Sereno Dr #A, Temple City CA above was filed on: 11/28/2016, in the County of Los 18414 Vincennes St Apt 112, Northridge CA This fictitious name statement expires five years the use in this state of a fictitious business name Fictitious Business Name Statement: 2019004455. 91780/9668 Valley Blvd Unit 101, Rosemead CA Angeles. This business is conducted by: a corporation. 91325. Ana Carrillo, 18414 Vincennes St Apt 112, from the date it was filed on, in the office of the in violation of the rights of another under federal, The following person(s) is/are doing business as: 91770. Yo Tea, 5056 Sereno Dr #A, Temple City CA Signed: Miguel Lopez, President. Registrant(s) Northridge CA 91325. This business is conducted County Clerk. A new Fictitious Business Name state or common law (see Section 14411, et seq., A.K.I.S. LLC, 2431 Abbot Kinney Blvd, Venice CA 91780. This business is conducted by: a corporation. declared that all information in the statement is true and by: an individual. The Registrant(s) commenced Statement must be filed prior to that date. The B&P Code.) Published: 01/19/2019, 01/26/2019, 90291. A.K.I.S. LLC, 2431 Abbot Kinney Blvd, Venice The Registrant(s) commenced to transact business correct. This statement is filed with the County Clerk to transact business under the fictitious business filing of this statement does not of itself authorize 02/02/2019 and 02/09/2019. CA 90291. This business is conducted by: a limited under the fictitious business name or names listed of Los Angeles County on: 01/10/2019. Published: name or names listed herein on: n/a. Signed: Ana the use in this state of a fictitious business name liability company. The Registrant(s) commenced to herein on: 01/2019. Signed: Xiaoting Lin, President. 01/12/2019, 01/19/2019, 01/26/2019 and 02/02/2019. Carrillo, owner. Registrant(s) declared that all in violation of the rights of another under federal, Fictitious Business Name Statement: transact business under the fictitious business name Registrant(s) declared that all information in the information in the statement is true and correct. state or common law (see Section 14411, et seq., 2019002037. The following person(s) is/are or names listed herein on: 01/2019. Signed: Aaron statement is true and correct. This statement is filed Fictitious Business Name Statement: 2019008687. This statement is filed with the County Clerk of B&P Code.) Published: 01/19/2019, 01/26/2019, doing business as: KITTYBEAR, 2437 14th St, Travis Fallon, owner. Registrant(s) declared that all with the County Clerk of Los Angeles County on: The following person(s) is/are doing business as: Los Angeles County on: 12/21/2018. NOTICE - 02/02/2019 and 02/09/2019. Santa Monica CA 90405. Genevieve Ruddock, information in the statement is true and correct. This 01/08/2019. NOTICE - This fictitious name statement Creative Landscape Services, 1406 E Thackery Ave. This fictitious name statement expires five years 2437 14th Street, Santa Monica CA 90405. This statement is filed with the County Clerk of Los Angeles expires five years from the date it was filed on, in the West Covina CA 91791. Jehovan Melgoza, 1406 E from the date it was filed on, in the office of the Fictitious Business Name Statement: business is conducted by: an individual. The County on: 01/07/2019. NOTICE - This fictitious name office of the County Clerk. A new Fictitious Business Thackery Ave. West Covina CA 91791. This business County Clerk. A new Fictitious Business Name 2018321936. The following person(s) is/are Registrant(s) commenced to transact business statement expires five years from the date it was filed Name Statement must be filed prior to that date. The is conducted by: an individual. The Registrant(s) Statement must be filed prior to that date. The doing business as: Yer Enterprises, 4565 W. under the fictitious business name or names on, in the office of the County Clerk. A new Fictitious filing of this statement does not of itself authorize the commenced to transact business under the fictitious filing of this statement does not of itself authorize Martin Luther King Jr. Blvd Apt 257, Los Angeles listed herein on: 01/2015. Signed: Genevieve Business Name Statement must be filed prior to that use in this state of a fictitious business name in violation business name or names listed herein on: 01/2019. the use in this state of a fictitious business name CA 90016. Yejide Elizabeth Rodriguez, 4565 W. Ruddock, owner. Registrant(s) declared that all date. The filing of this statement does not of itself of the rights of another under federal, state or common Signed: Jehovan Melgoza, owner. Registrant(s) in violation of the rights of another under federal, Martin Luther King Jr. Blvd Apt 257, Los Angeles information in the statement is true and correct. authorize the use in this state of a fictitious business law (see Section 14411, et seq., B&P Code.) Published: declared that all information in the statement is true and state or common law (see Section 14411, et seq., CA 90016. This business is conducted by: an This statement is filed with the County Clerk of name in violation of the rights of another under federal, 01/12/2019, 01/19/2019, 01/26/2019 and 02/02/2019. correct. This statement is filed with the County Clerk B&P Code.) Published: 01/19/2019, 01/26/2019, individual. The Registrant(s) commenced to Los Angeles County on: 01/03/2019. NOTICE - state or common law (see Section 14411, et seq., B&P of Los Angeles County on: 01/10/2019. NOTICE - This 02/02/2019 and 02/09/2019. transact business under the fictitious business This fictitious name statement expires five years Code.) Published: 01/12/2019, 01/19/2019, 01/26/2019 Fictitious Business Name Statement: 2019006030. fictitious name statement expires five years from the name or names listed herein on: 05/2018. from the date it was filed on, in the office of the and 02/02/2019. The following person(s) is/are doing business as: date it was filed on, in the office of the County Clerk. Fictitious Business Name Statement: Signed: Yejide Elizabeth Rodriguez, owner. County Clerk. A new Fictitious Business Name Creative Planet, Glendora, 1200 E. Route 66, Suite A new Fictitious Business Name Statement must be 2018317842. The following person(s) is/ Registrant(s) declared that all information in the Statement must be filed prior to that date. The Fictitious Business Name Statement: 2019004457. 110, Glendora CA 91740. Village Arts Enrichment, Inc., filed prior to that date. The filing of this statement does are doing business as: Sign Holdings, Tosai statement is true and correct. This statement is filing of this statement does not of itself authorize The following person(s) is/are doing business as: Aaron 445 W Foothill Blvd Suite 108, Claremont CA 91711. not of itself authorize the use in this state of a fictitious Productions, 555 Meadowview Drive, La Canada filed with the County Clerk of Los Angeles County the use in this state of a fictitious business name Fallon Photography, 2431 Abbot Kinney Blvd, Venice This business is conducted by: a corporation. The business name in violation of the rights of another Flintridge CA 91011. Le Coeur Salon, Inc., on: 12/28/2018. NOTICE - This fictitious name in violation of the rights of another under federal, CA 90291. A.K.I.S. LLC, 2431 Abbot Kinney Blvd, Registrant(s) commenced to transact business under under federal, state or common law (see Section 555 Meadowview Drive, La Canada Flintridge statement expires five years from the date it was state or common law (see Section 14411, et seq., Venice CA 90291. This business is conducted by: a the fictitious business name or names listed herein on: 14411, et seq., B&P Code.) Published: 01/12/2019, CA 91011. This business is conducted by: a filed on, in the office of the County Clerk. A new B&P Code.) Published: 01/19/2019, 01/26/2019, limited liability company. The Registrant(s) commenced n/a. Signed: Gwendolyn Martin, CFO. Registrant(s) 01/19/2019, 01/26/2019 and 02/02/2019. corporation. The Registrant(s) commenced to Fictitious Business Name Statement must be 02/02/2019 and 02/09/2019. to transact business under the fictitious business name declared that all information in the statement is true and transact business under the fictitious business filed prior to that date. The filing of this statement or names listed herein on: 01/2019. Signed: Aaron correct. This statement is filed with the County Clerk does not of itself authorize the use in this state Fictitious Business Name Statement: Order to Show Cause for Change name or names listed herein on: n/a. Signed: Travis Fallon, owner. Registrant(s) declared that all of Los Angeles County on: 01/08/2019. NOTICE - This Kazuki Yagi, President. Registrant(s) declared of a fictitious business name in violation of the 2019002168. The following person(s) is/are information in the statement is true and correct. This fictitious name statement expires five years from the of Name that all information in the statement is true and rights of another under federal, state or common doing business as: TR Group International, statement is filed with the County Clerk of Los Angeles date it was filed on, in the office of the County Clerk. correct. This statement is filed with the County law (see Section 14411, et seq., B&P Code.) 6250 Canoga Avenue Unit 510, Woodland Hills County on: 01/07/2019. NOTICE - This fictitious name A new Fictitious Business Name Statement must be Published: 01/19/2019, 01/26/2019, 02/02/2019 CA 91367. David T Randolph, 6250 Canoga Superior Court of California, Clerk of Los Angeles County on: 12/21/2018. statement expires five years from the date it was filed filed prior to that date. The filing of this statement does NOTICE - This fictitious name statement and 02/09/2019. Avenue Unit 510, Woodland Hills CA 91367. on, in the office of the County Clerk. A new Fictitious not of itself authorize the use in this state of a fictitious County of Los Angeles expires five years from the date it was filed on, This business is conducted by: an individual. Business Name Statement must be filed prior to that business name in violation of the rights of another 825 Maple Avenue in the office of the County Clerk. A new Fictitious Fictitious Business Name Statement: The Registrant(s) commenced to transact date. The filing of this statement does not of itself under federal, state or common law (see Section Torrance CA 90503 Business Name Statement must be filed prior 2019000531. The following person(s) is/are business under the fictitious business name or authorize the use in this state of a fictitious business 14411, et seq., B&P Code.) Published: 01/12/2019, to that date. The filing of this statement does doing business as: The Preferred Solution, 4029 names listed herein on: n/a. Signed: David T name in violation of the rights of another under federal, 01/19/2019, 01/26/2019 and 02/02/2019. not of itself authorize the use in this state of a W. Rosecrans Ave #17, Hawthorne CA 90250. Randolph, owner. Registrant(s) declared that all state or common law (see Section 14411, et seq., B&P In the Matter of the Petition of Daisy fictitious business name in violation of the rights Susan M. Gonzalez, 4029 W. Rosecrans Ave information in the statement is true and correct. Code.) Published: 01/12/2019, 01/19/2019, 01/26/2019 Fictitious Business Name Statement: 2019006502. Jeanneth Irias Macedo, an adult of another under federal, state or common #17, Hawthorne CA 90250. This business is This statement is filed with the County Clerk of and 02/02/2019. The following person(s) is/are doing business as: conducted by: an individual. The Registrant(s) Los Angeles County on: 01/03/2019. NOTICE - over the age of 18 years. law (see Section 14411, et seq., B&P Code.) Encino Plaza Surgical Center; Southern California Published: 01/19/2019, 01/26/2019, 02/02/2019 commenced to transact business under the This fictitious name statement expires five years Fictitious Business Name Statement: 2019004459. Stone Center, 5400 Balboa Blvd. Ste 111, Encino CA and 02/09/2019. fictitious business name or names listed herein from the date it was filed on, in the office of the The following person(s) is/are doing business as: H 91316. Urological Institute of Southern California, LLC, Date: 03/08/2019. Time: 08:30am, in on: 12/2018. Signed: Susan M. Gonzalez, owner. County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The Four, 2431 Abbot Kinney Blvd, Venice CA 90291. 5400 Balboa Blvd. Ste 111, Encino CA 91316. This Dept. M, Room: 350 Fictitious Business Name Statement: Registrant(s) declared that all information in the A.K.I.S. LLC, 2431 Abbot Kinney Blvd, Venice CA business is conducted by: a limited liability company. 2018318125. The following person(s) is/are statement is true and correct. This statement is filing of this statement does not of itself authorize 90291. This business is conducted by: a limited liability The Registrant(s) commenced to transact business doing business as: Merveilleux Beauty, 5520 filed with the County Clerk of Los Angeles County the use in this state of a fictitious business name company. The Registrant(s) commenced to transact under the fictitious business name or names listed It appearing that the following person Wilshire Blvd Apt 305, Los Angeles CA 90036. on: 01/02/2019. NOTICE - This fictitious name in violation of the rights of another under federal, business under the fictitious business name or names herein on: 03/1991. Signed: Kim Lynch, Member. whose name is to be changed is over Merveilleux LLC, 5520 Wilshire Blvd Apt 305, Los statement expires five years from the date it was state or common law (see Section 14411, et seq., listed herein on: 01/2019. Signed: Aaron Travis Fallon, Registrant(s) declared that all information in the Angeles CA 90036. This business is conducted filed on, in the office of the County Clerk. A new B&P Code.) Published: 01/19/2019, 01/26/2019, Page 8 The british Weekly, Sat. February 2, 2019 Brits in LA Meet A Member: Blaise Serra

Meet Blaise Serra who of the biggest hubs of in Hollywood, I moved to LA one year entertainment. wondered if I would ago from Connecticut to ever feel the sense of pursue a career in magic. What do you miss community I had back most from home? in my small town. Was there a particular I miss spending time My impression has reason you chose LA? with family the most, changed however, and I was drawn to LA due as I went from living I now realize that if I to the entertainment with my parents to look through the sea industry here. Back moving across the of tourists I see the home, I never met country at 18 and not same familiar faces another magician until knowing many people. each day. I’m grateful after I had already Also, here specifically for the new friends I BLAISE SERRA: “always be the same person, whether begun performing so in Hollywood there have here, like those being looked at through a camera lens or a contact lens.” I didn’t know many definitely isn’t the I’ve met through Brits like-minded people. privacy and quiet that in LA, which make When I received a I was used to back this big city feel much do here! You could go with that philosophy, them to be, I’ve found letter from the Magic home. But that doesn’t smaller. to a different restaurant personally I don’t that any opportunities Castle informing me reflect on all of LA, and or entertainment work that way. My I’ve had so far have that my membership right now I love the What do you find the destination each advice would be to been due to what I audition had been feeling of being right biggest difference night and still never visualize your goals do differently as a approved and I would in the middle of the is living here versus experience all that this and set a plan for magician. Genuine have the opportunity action and excitement. Connecticut? city has to offer. achieving them so individuality and to begin performing I think the biggest that when you arrive honesty (attributes that there, I knew moving What was your first difference between Do you have a hidden in LA you’re ready to seem to be especially to LA was the next impression of LA and back home and LA, gem in LA that you get to work. A quote prevalent in Brits) are step on this path so has it changed since? other than the fact want to share with us? I love by inventor definitely traits I look that I could collaborate I was astonished at that I’d never seen this This isn’t really a Charles Kettering is “A up to and aspire to with other artists and just the amount of much traffic before, is ‘hidden’ gem, but I problem well-stated is uphold. hone my craft in one people here! Especially that there is so much to would urge anyone half-solved.” If there is that hasn’t been to the something you would Lastly, how can we Magic Castle to jump like to change or attain, find out more about This Week’s Pub Quiz Winners at any opportunity clearly define what it you? Are you working to experience that is and a plan of action on anything at the incredible place. I will begin to take moment? love performing there, form. Once you can I’ve been releasing but I still enjoy going see where you’re going much more content just to get brunch or and have stepped foot recently, especially see the array of talent on the path, it’s much on Instagram. put on display there harder to get lost. My username on every night. In order all platforms is @ to go you do need to Lots of our members blaiseserra, and my be invited, but you join our group Brits website is www. probably know a in LA seeking out blaiseserra.com. I magician or a friend of words of wisdom - worked closely with one even if you don’t what is the best piece the 2018 America’s Got realize it that can help of advice you’ve been Talent winner, Shin you to gain entrance to given? Lim, while he was this Mecca of magic. My father told me to competing. Now he is always be the same producing a collection What would you person, whether I of some of the advanced suggest to others who was being looked at magic routines and are thinking about “through a camera techniques I have making the move lens or a contact lens.” created to sell to here? I’m still early in my magicians entitled LET’S GET QUIZZICAL! O’Trivia Newton-John outpointed their many rival I’ve heard others give own journey but I do “The One Armed teams at a jam-packed Cat and Fiddle to win Brits in LA Pub Quiz for a second straight week. the advice of “figure feel that in a city filled Bandit,” which will The champs, pictured here with quizmaster Sandro Monetti, will be going for it out when you get with many people that be available at www. a hat-trick of victories on Tuesday February 5. Are you smart enough to stop here.” While some are trying to transform shinlimmagic.com this them? (Picture by Frank Sanford) people have success into what others want month. The british Weekly, Sat. February 2, 2019 Page 9 Stargazing with Annie Shaw

ARIES: It’s time to finish up or let go of a situation that has been in flux for some time. While your have the boss of Aquarius visiting you now, your intuition will be on alert. The full picture will be clearer by the end of next week. With this knowledge life can be sweet. TAURUS: You can be sure you are on the right track career-wise this month when you listen to your inner knowing. Pay attention to what your wants are rather than what you need. Maybe your life is somewhat hectic lately, so block out anything that is not relevant. GEMINI: You have a lot of energy at your disposal this next week or so. However you should be careful not to let others pull the wool over your eyes. You have a lot of different areas you are dealing with currently and you can achieve a lot by taking some time checking things out well. CANCER: Chances are you have been a bit reclusive of late. While this is often a normal way of life for you on occasions be sure you are seen out and about this next week. Saturn is waving at you and giving you some steam to get you motivated. LEO : This is a time for being more proactive in your area of health as the presence of Uranus in your cousin sign of Aries as been disruptive for some of you. While life has its ups and down always remember the lesson in everything. Take care of you first. VIRGO: It’s time for you to be actively looking for a less stressful way to live life. Uranus will soon be entering your cousin sign of Taurus and will be taking notice of what is not working overall in your life. This month ahead gives you plenty of time to make changes. LIBRA: Now that Jupiter has tuned in and settled in your area of communication it’s possible things can turn in your favor in a few areas of your life. So do not be sitting around waiting for the opportunities to appear, be ready to open new doors to embrace them. SCORPIO: You likely are having some challenges – probably more than most - to deal with right now. But things will improve very soon, so don’t hesitate to take a time out if you need one. Your inner vibrations have been out of tune recently but by the middle of February things will be much more harmonious. SAGITTARIUS: Now your boss planet Jupiter is going full speed ahead in your life it’s time for you to take a big step and assist him to help you. This period is tailor-made for you adventurous souls, just remember to be sensitive to others’ feelings as you move forward. CAPRICORN: With Pluto living with you and slowly inching forward it is the best time to plan how you want to proceed for the foreseeable future. Saturn your boss also in your house is watching from the sidelines and keeping you on your toes in very subtle ways…so stay aware. AQUARIUS: You are on the verge of a new cycle and you can actually achieve this week some thing you have looked to do for a while. Your boss Uranus is getting ready to move into a fixed earth sign Taurus and like you is not easily moved and will not take no for an answer. You are on notice. PISCES: Life has been a bit boring of late for some of you, this will not last forever so put plans in order to change the energy up a little. Next week will be more eventful. Some times it is good to take a backseat and chill out. This week is the end of this cycle.

The British Weekly Sudoku by Myles Mellor #374 The British Weekly Crossword by Myles Mellor. #374 Page 10 The british Weekly, Sat. February 2, 2019 BRITS IN LA who spends the summer with his lesbian sister in New York City in the mid 2000s and who happens upon a relationship with a bisexual girl who mistakes him for a trans boy. This indie comedy is an eye-opening account into the transgender lives and explores how not telling the whole truth No snow can land you in hot water. Speaking of lies, one of my favorite jobs at documentaries was The Inventor: Out for Blood in Silicon Valley, which documents the story Sundance... of young entrepreneur Elizabeth Holmes, SUNDANCE was as director Rhys Ernst and founder of Theranos, snowy and hectic as SHARE by Pippa Bianco. a company which ever this year, and in Bianco’s film tells the raised huge sums from PURE AS THE DRIVEN SNOW? not so much, according to “Leaving Neverland” keeping with the mood story of a high school girl investors by promising of the times, the events who wakes up on her to revolutionize blood outside. Now that’s a first. Once it airs worldwide organization RAINN.org, was dominated by front lawn after a night of testing, only to come Two of Jackson’s it’s doubtful the his which helps other victims controversy. partying with her friends crashing down when it principal accusers, supporters will be able of abuse, and has both The iconic film festival and can’t remember how emerged the company’s Wade Robson, 36 and to keep up with the a hotline to information in Park City, Utah is she got home. Cut to a ‘groundbreaking Jimmy Safechuck share outrage. For my part, I on counselors in your always full of Hollywood few days later when she technology’ was heartfelt, convincing am determined to keep area. I hope after seeing movers and shakers (and receives a ton of messages essentially fiction. stories of their him off my radio and will the doc you are all plenty more wannabes) from her friends showing Holmes has been encounters with the be “leaving him alone” - armed with Kleenex and wandering up and down graphic footage the charged by the SEC self-styled King of Pop, and his music – for good. the hotline’s number, Main Street. Sundance is ordeal she suffered the with a “massive fraud”, from being discovered On a brighter note there which is 1800-656-HOPE indeed a film festival, but night before. Starring involving more than right through to being is now far more support you are likely to run into a newcomer and stand- $700 million, as has dumped by him, when for abused kids than ever Till next time ton of people who are not out Rhinaane Barreto as former president Ramesh Jackson found younger before, especially from the Craig there to see films. For them Mandy, this movie sheds “Sunny” Balwani. replacements. ‘To say this it’s all about the parties. light on how a simple fun The first thing you film left an impression is And trust me when I say night out can turn sinister notice about Elizabeth is an understatement. I was I hit my fair share but I real fast and how it effects her lack of blinking. She a huge Michael Jackson was definitely there to see everyone, including can literally look at you fan and when he went films too. In fact in three friends, teachers and for five minutes without to trial a year before he days I fit in a whopping family members. blinking. Interviews died, I, like many others, 14 movies. The standouts “Adam” stars with former employees thought his accuser for me in the narrative newcomer Nicholas and journalists tell the was simply looking for section were ADAM by Alexander as a 16-year old cautionary tale of how a payday. But as these trying to ‘fake it till you now grown men shared make it’ can have very their gut-wrenching serious repercussions. stories I was filled But the hottest ticket by with an overwhelming far was the controversial sadness. Talk about documentary “Leaving innocence lost. As I Neverland”, a disturbing posted my experience on four-hour documentary Instagram, floods of MJ- that can be seen on HBO Lovers (his army) came and Channel 4 in the UK to his defense and called in March and is bound to me names, much like cause some worldwide those Russian bots upset, not only for who came after me for survivors of abuse, but announcing my support also from the diehard for Hillary Clinton during fans of Michael Jackson. the last election. They It’sTraditional Time Afternoon For Tea is nowTea... served The screening had heavy were having none of it, Mon-Sat 11.30am-4.00pm in our Tea Room security, including sniffer tearing down my feelings (also available privately for baby showers, dogs and metal detectors. and my take-away from bridal showers and special occasions). And we were advised the film. I almost found King’s Head Pies now available in our bakery. going in that there this more disturbing than Sausage rolls, pastries & delicious cakes, baked daily are many graphic and the film itself. Given the upsetting moments and emotional impact of this that if anyone needed film, it seems unlikely Ye Olde King’s Head, 116 Santa Monica Blvd. to leave there would that Jackson’s legacy Santa Monica CA 90401 • Tel: 310 451-1402 counsellors waiting will emerge unscathed. The british Weekly, Sat. February 2, 2019 Page 11 Ben’s gone Hollywood! BohoRhap star ‘Hardy’ likely Liam’s date with Naomi sets tongues wagging! to make Albert Former One Direction singer, Liam Square return! Payne and EastEnders fans were Supermodel Naomi left gobsmacked earlier Campbell, have been this week after seeing spotted on a date just television character Peter days after their flirty Beale attend the 2019 Instagram messages Screen Actors Guid were revealed. Awards. The stars stepped Actor Ben Hardy, who up their romance and played the much-loved enjoyed a night out at BBC character, was London’s O2 Arena nominated for an award on Monday, where at the Shrine Auditorium they watched Nigerian in Hollywood, for his role singer Davido perform. in Bohemian Rhapsody in Liam and Naomi were calling her “perfection”. Campbell and Liam which he plays Queen swamped by fans inside He included a rose Payne relationship, I’m drummer, Roger Taylor. the venue as they left emoji in his message, as really not.” Ben was nominated for their private VIP suite. well as the blowing-a-kiss A third said: “Liam outstanding performance Excited bystanders and eyes emojis. dating Naomi Campbell by a cast in a motion shared videos online Upon further digging, is the evidence we need picture, which is the that reveal Liam guiding it transpired that to say we’re living in a ceremony’s equivalent of Naomi as she dodges Liam’s affections were simulation.” the best picture award. cameras and leads the reciprocated on one of his The 23-year age gap is Hardy’s appearance way. smouldering Instagram unlikely to faze Liam, who at the prestigious event The supermodel posts. previously showcased stunned EastEnders stunned onlookers, The father-of-one is his love for older women fans watching at home, dressed head-to-toe in shirtless and staring with ex-girlfriend Cheryl, many of whom could not denim and wearing her into a mirror in the sexy 35. believe the TV star was hair in tight, bouncy snap, with Naomi simply The pair split in June last at the event and flooded curls. writing: “Beautiful soul” year after two and a half Twitter with comments An onlooker told alongside a heart emoji. years together – but have about his attendance. the Daily Star Online: The flirty social media remained friends for the After seeing Ben on the “Liam and Naomi were exchanges was noticed sake of their 22-month- red carpet, one individual keen to keep a low profile. by Liam’s fans, who took old son, Bear. wrote: “Seeing Peter Beale “They entered and to Twitter to speculate he Cheryl and Liam’s at award shows will never exited the arena via the and Naomi are dating. relationship stunned feel right to me.” back door and were One fan wrote: “Naomi fans when they first Another person quickly whisked up to a Campbell is literally the went public, with Cheryl penned: “Awww look at several hit movies under Asked if he VIP suite on Level 3.” last person I ever expected initially meeting Liam Peter Beale.” his belt. considered returning The sighting comes after Liam to have a thing with when he was just 14 years Fans should probably Last year he revealed to Albert Square, she former One Direction star fhfdfdf I’m screaming.” old and auditioning for get used to seeing the 28 he has ruled out a return said: “Probably not, to be Liam commented on the Another added: “I’m The X Factor for the first year old in Hollywood to the long-running BBC honest with you.” beauty’s Instagram post – not ready for a Naomi time. after getting roles in soap. I don’t blame him!

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

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

2995 Thousand Oaks Blvd., Thousand Oaks. (parking in rear) Open: Mon-Sat. 10.30-5.30 • Sun: 12-6 • Tel: (805) 495-4042 Page 12 The british Weekly, Sat. February 2, 2019

02/02/2019 and 02/09/2019. Registrant(s) commenced to transact business filed prior to that date. The filing of this statement Fictitious Business Name Statement: statement is true and correct. This statement is rights of another under federal, state or common under the fictitious business name or names does not of itself authorize the use in this state 2019007388. The following person(s) is/are filed with the County Clerk of Los Angeles County law (see Section 14411, et seq., B&P Code.) Fictitious Business Name Statement: listed herein on: 01/2019. Signed: Diana of a fictitious business name in violation of the doing business as: Dandelion Green Contracting, on: 01/09/2019. NOTICE - This fictitious name Published: 01/19/2019, 01/26/2019, 02/02/2019 2019003156. The following person(s) is/are Renard, owner. Registrant(s) declared that all rights of another under federal, state or common 1209 Palms Blvd., Venice CA 90291. Ryan statement expires five years from the date it was and 02/09/2019. doing business as: Faria Salon, 151 S Doheny information in the statement is true and correct. law (see Section 14411, et seq., B&P Code.) Green, 1209 Palms Blvd., Venice CA 90291. filed on, in the office of the County Clerk. A new Drive Suite 4, Beverly Hills CA 90211. Roger E This statement is filed with the County Clerk of Published: 01/19/2019, 01/26/2019, 02/02/2019 This business is conducted by: an individual. Fictitious Business Name Statement must be Fictitious Business Name Statement: De Faria, 151 S Doheny Drive Suite 4, Beverly Los Angeles County on: 01/08/2019. NOTICE - and 02/09/2019. The Registrant(s) commenced to transact filed prior to that date. The filing of this statement 2019009068. The following person(s) is/are Hills CA 90211. This business is conducted by: This fictitious name statement expires five years business under the fictitious business name or does not of itself authorize the use in this state doing business as: Frames For Change; Project an individual. The Registrant(s) commenced to from the date it was filed on, in the office of the Fictitious Business Name Statement: names listed herein on: 01/2019. Signed: Ryan of a fictitious business name in violation of the White Frame, 6230 Wilshire Blvd. Unit 444, transact business under the fictitious business County Clerk. A new Fictitious Business Name 2019006402. The following person(s) is/are Green, owner. Registrant(s) declared that all rights of another under federal, state or common Los Angeles CA 90048. Laura Wineteer, 6230 name or names listed herein on: 12/2018. Statement must be filed prior to that date. The doing business as: Cristalore, 121 W. Lexington information in the statement is true and correct. law (see Section 14411, et seq., B&P Code.) Wilshire Blvd. Unit 50, Los Angeles CA 90048. Signed: Roger E De Faria, owner. Registrant(s) filing of this statement does not of itself authorize Drive Suite L-106D, Glendale CA 91203. This statement is filed with the County Clerk of Published: 01/19/2019, 01/26/2019, 02/02/2019 This business is conducted by: an individual. The declared that all information in the statement the use in this state of a fictitious business name Veronica C Logothetis, 7274 Valaho Drive, Los Angeles County on: 01/09/2019. NOTICE - and 02/09/2019. Registrant(s) commenced to transact business is true and correct. This statement is filed with in violation of the rights of another under federal, Tujunga CA 91042. This business is conducted This fictitious name statement expires five years under the fictitious business name or names the County Clerk of Los Angeles County on: state or common law (see Section 14411, et seq., by: an individual. The Registrant(s) commenced from the date it was filed on, in the office of the Fictitious Business Name Statement: listed herein on: n/a. Signed: Laura Wineteer, 01/04/2019. NOTICE - This fictitious name B&P Code.) Published: 01/19/2019, 01/26/2019, to transact business under the fictitious County Clerk. A new Fictitious Business Name 2019008611. The following person(s) is/are President. Registrant(s) declared that all statement expires five years from the date it was 02/02/2019 and 02/09/2019. business name or names listed herein on: Statement must be filed prior to that date. The doing business as: Arrow Plumbing Supply, information in the statement is true and correct. filed on, in the office of the County Clerk. A new 08/2018. Signed: Veronica C Logothetis, owner. filing of this statement does not of itself authorize 853 West Manchester Ave, Los Angeles CA This statement is filed with the County Clerk of Fictitious Business Name Statement must be Fictitious Business Name Statement: Registrant(s) declared that all information in the the use in this state of a fictitious business name 90044. Rocio Linda Pulido, 2735 Oregon Los Angeles County on: 01/10/2019. NOTICE - filed prior to that date. The filing of this statement 2019005878. The following person(s) is/ statement is true and correct. This statement is in violation of the rights of another under federal, St, Los Angeles CA 90023. This business is This fictitious name statement expires five years does not of itself authorize the use in this state are doing business as: Dodo Pizza, 24422 filed with the County Clerk of Los Angeles County state or common law (see Section 14411, et seq., conducted by: an individual. The Registrant(s) from the date it was filed on, in the office of the of a fictitious business name in violation of the Hawthorne Blvd#B, Torrance CA 90505. Pizzoun on: 01/08/2019. NOTICE - This fictitious name B&P Code.) Published: 01/19/2019, 01/26/2019, commenced to transact business under the County Clerk. A new Fictitious Business Name rights of another under federal, state or common LLC, 24422 Hawthorne Blvd#B, Torrance CA statement expires five years from the date it was 02/02/2019 and 02/09/2019. fictitious business name or names listed herein Statement must be filed prior to that date. The law (see Section 14411, et seq., B&P Code.) 90505. This business is conducted by: a limited filed on, in the office of the County Clerk. A new on: n/a. Signed: Rocio Linda Pulido, owner. filing of this statement does not of itself authorize Published: 01/19/2019, 01/26/2019, 02/02/2019 liability company. The Registrant(s) commenced Fictitious Business Name Statement must be Fictitious Business Name Statement: Registrant(s) declared that all information in the the use in this state of a fictitious business name and 02/09/2019. to transact business under the fictitious business filed prior to that date. The filing of this statement 2019007445. The following person(s) is/are statement is true and correct. This statement is in violation of the rights of another under federal, name or names listed herein on: n/a. Signed: does not of itself authorize the use in this state doing business as: Nite Bite, 245 Renoak Way, filed with the County Clerk of Los Angeles County state or common law (see Section 14411, et seq., Fictitious Business Name Statement: John Vanhara, Manager. Registrant(s) declared of a fictitious business name in violation of the Arcadia CA 91007. Leafy Production LLC, 245 on: 01/10/2019. NOTICE - This fictitious name B&P Code.) Published: 01/19/2019, 01/26/2019, 2019004530. The following person(s) is/ that all information in the statement is true and rights of another under federal, state or common Renoak Way, Arcadia CA 91007. This business statement expires five years from the date it was 02/02/2019 and 02/09/2019. are doing business as: 88 Key Realty, 3643 correct. This statement is filed with the County law (see Section 14411, et seq., B&P Code.) is conducted by: a limited liability company. The filed on, in the office of the County Clerk. A new Garden Ct, Chino Hills CA 91709. Key Family Clerk of Los Angeles County on: 01/08/2019. Published: 01/19/2019, 01/26/2019, 02/02/2019 Registrant(s) commenced to transact business Fictitious Business Name Statement must be Fictitious Business Name Statement: Investments LLC, 3643 Garden Ct, Chino Hills NOTICE - This fictitious name statement and 02/09/2019. under the fictitious business name or names filed prior to that date. The filing of this statement 2019009076. The following person(s) is/are CA 91709. This business is conducted by: a expires five years from the date it was filed on, listed herein on: n/a. Signed: Helen Kwan, does not of itself authorize the use in this state doing business as: Construct Gaming, 4133 limited liability company. The Registrant(s) in the office of the County Clerk. A new Fictitious Fictitious Business Name Statement: Managing Member. Registrant(s) declared that of a fictitious business name in violation of the Redwood Ave #2016, Los Angeles CA 90066. commenced to transact business under the Business Name Statement must be filed prior 2019006612. The following person(s) is/are all information in the statement is true and correct. rights of another under federal, state or common Katrina A Salazar, 4133 Redwood Ave #2016, fictitious business name or names listed herein to that date. The filing of this statement does doing business as: Code Ninjas-Los Angeles, This statement is filed with the County Clerk of law (see Section 14411, et seq., B&P Code.) Los Angeles CA 90066. This business is on: 12/2018. Signed: Karen Yu, President. not of itself authorize the use in this state of a Code Ninjas-Silverlake, Code Ninjas-Altadena, Los Angeles County on: 01/09/2019. NOTICE - Published: 01/19/2019, 01/26/2019, 02/02/2019 conducted by: an individual. The Registrant(s) Registrant(s) declared that all information in the fictitious business name in violation of the rights Code Ninjas-Cerritos, Code Ninjas-Eagle Rock, This fictitious name statement expires five years and 02/09/2019. commenced to transact business under the statement is true and correct. This statement is of another under federal, state or common Code Ninjas-Highland Park, Code Ninjas-Long from the date it was filed on, in the office of the fictitious business name or names listed herein filed with the County Clerk of Los Angeles County law (see Section 14411, et seq., B&P Code.) Beach, Code Ninjas-Montrose, Code Ninjas- County Clerk. A new Fictitious Business Name Fictitious Business Name Statement: on: 01/2019. Signed: Katrina A Salazar, owner. on: 01/07/2019. NOTICE - This fictitious name Published: 01/19/2019, 01/26/2019, 02/02/2019 South Pasadena, 4829 Wicopee St, Los Angeles Statement must be filed prior to that date. The 2019008624. The following person(s) is/are Registrant(s) declared that all information in the statement expires five years from the date it was and 02/09/2019. CA 90041. Code Angels, 4829 Wicopee St, Los filing of this statement does not of itself authorize doing business as: Petit Suisse, 2617 Manhattan statement is true and correct. This statement is filed on, in the office of the County Clerk. A new Angeles CA 90041. This business is conducted the use in this state of a fictitious business name Beach Blvd, Redondo Beach CA 90278/1626 filed with the County Clerk of Los Angeles County Fictitious Business Name Statement must be Fictitious Business Name Statement: by: a corporation. The Registrant(s) commenced in violation of the rights of another under federal, Montana Avenue Unit 152, Santa Monica CA on: 01/10/2019. NOTICE - This fictitious name filed prior to that date. The filing of this statement 2019005960. The following person(s) is/are to transact business under the fictitious business state or common law (see Section 14411, et seq., 90403. Zina Kubicek, 1626 Montana Avenue statement expires five years from the date it was does not of itself authorize the use in this state doing business as: Neighborhood Cowork; name or names listed herein on: n/a. Signed: B&P Code.) Published: 01/19/2019, 01/26/2019, Unit 152, Santa Monica CA 90403. This business filed on, in the office of the County Clerk. A new of a fictitious business name in violation of the Neighborhood Co, 444 W. Foothill Blvd. Suite David Angel, CEO. Registrant(s) declared that all 02/02/2019 and 02/09/2019. is conducted by: an individual. The Registrant(s) Fictitious Business Name Statement must be rights of another under federal, state or common 108, Claremont CA 91711. Joesey B., 445 W. information in the statement is true and correct. commenced to transact business under the filed prior to that date. The filing of this statement law (see Section 14411, et seq., B&P Code.) Foothill Blvd. Suite 108, Claremont CA 91711. This statement is filed with the County Clerk of Fictitious Business Name Statement: fictitious business name or names listed does not of itself authorize the use in this state Published: 01/19/2019, 01/26/2019, 02/02/2019 This business is conducted by: a corporation. Los Angeles County on: 01/08/2019. NOTICE - 2019007852. The following person(s) is/are doing herein on: n/a. Signed: Zina Kubicek, owner. of a fictitious business name in violation of the and 02/09/2019. The Registrant(s) commenced to transact This fictitious name statement expires five years business as: Marilicious; Marie Fiorin Media, Registrant(s) declared that all information in the rights of another under federal, state or common business under the fictitious business name or from the date it was filed on, in the office of the 116 Rose Avenue Apt 5, Venice CA 90291/920 statement is true and correct. This statement is law (see Section 14411, et seq., B&P Code.) Fictitious Business Name Statement: names listed herein on: n/a. Signed: Amanda N. County Clerk. A new Fictitious Business Name Harding Avenue, Venice Ca 90291. Marie Fiorin, filed with the County Clerk of Los Angeles County Published: 01/19/2019, 01/26/2019, 02/02/2019 2019004953. The following person(s) is/are Ramsey, President. Registrant(s) declared that Statement must be filed prior to that date. The 116 Rose Avenue Apt 5, Venice CA 90291. on: 01/10/2019. NOTICE - This fictitious name and 02/09/2019. doing business as: First Mobile Notary, 122A all information in the statement is true and correct. filing of this statement does not of itself authorize This business is conducted by: an individual. statement expires five years from the date it was East Foothill Boulevard, 104, Arcadia CA 91006. This statement is filed with the County Clerk of the use in this state of a fictitious business name The Registrant(s) commenced to transact filed on, in the office of the County Clerk. A new Fictitious Business Name Statement: A Womb Away 3D 4D Ultrasound LLC, 122A Los Angeles County on: 01/08/2019. NOTICE - in violation of the rights of another under federal, business under the fictitious business name or Fictitious Business Name Statement must be 2019009335. The following person(s) is/are East Foothill Boulevard, 104, Arcadia CA 91006. This fictitious name statement expires five years state or common law (see Section 14411, et seq., names listed herein on: 12/2018. Signed: Marie filed prior to that date. The filing of this statement doing business as: BEASTXWEAR, 107 S This business is conducted by: a limited liability from the date it was filed on, in the office of the B&P Code.) Published: 01/19/2019, 01/26/2019, Fiorin, owner. Registrant(s) declared that all does not of itself authorize the use in this state Carondelet St #106, Los Angeles CA 90057. company. The Registrant(s) commenced to County Clerk. A new Fictitious Business Name 02/02/2019 and 02/09/2019. information in the statement is true and correct. of a fictitious business name in violation of the Henry A Aguilar, 107 S Carondelet St #106, Los transact business under the fictitious business Statement must be filed prior to that date. The This statement is filed with the County Clerk of rights of another under federal, state or common Angeles CA 90057. This business is conducted name or names listed herein on: 01/2019. filing of this statement does not of itself authorize Fictitious Business Name Statement: Los Angeles County on: 01/09/2019. NOTICE - law (see Section 14411, et seq., B&P Code.) by: an individual. The Registrant(s) commenced Signed: Kiara Buckley, CEO. Registrant(s) the use in this state of a fictitious business name 2019006623. The following person(s) is/are This fictitious name statement expires five years Published: 01/19/2019, 01/26/2019, 02/02/2019 to transact business under the fictitious business declared that all information in the statement in violation of the rights of another under federal, doing business as: One Day Copy, 11717 W from the date it was filed on, in the office of the and 02/09/2019. name or names listed herein on: 01/2019. is true and correct. This statement is filed with state or common law (see Section 14411, et seq., Pico Blvd., Los Angeles CA 90064. Daniel County Clerk. A new Fictitious Business Name Signed: Katrina A Salazar, owner. Registrant(s) the County Clerk of Los Angeles County on: B&P Code.) Published: 01/19/2019, 01/26/2019, Rosemberg, 11717 W Pico Blvd., Los Angeles Statement must be filed prior to that date. The Fictitious Business Name Statement: declared that all information in the statement 01/07/2019. NOTICE - This fictitious name 02/02/2019 and 02/09/2019. CA 90064. This business is conducted by: an filing of this statement does not of itself authorize 2019008824. The following person(s) is/are is true and correct. This statement is filed with statement expires five years from the date it was individual. The Registrant(s) commenced to the use in this state of a fictitious business name doing business as: Sneakerland, 22630 Ventura the County Clerk of Los Angeles County on: filed on, in the office of the County Clerk. A new Fictitious Business Name Statement: transact business under the fictitious business in violation of the rights of another under federal, Blvd., Woodland Hills CA 91364. Four Rodz, 01/10/2019. NOTICE - This fictitious name Fictitious Business Name Statement must be 2019006020. The following person(s) is/are name or names listed herein on: n/a. Signed: state or common law (see Section 14411, et seq., LLC, 22798 Ave San Luis, Woodland Hills CA statement expires five years from the date it was filed prior to that date. The filing of this statement doing business as: Branded By Tina B, 445 W. Daniel Rosemberg, owner. Registrant(s) B&P Code.) Published: 01/19/2019, 01/26/2019, 91364. This business is conducted by: a limited filed on, in the office of the County Clerk. A new does not of itself authorize the use in this state Foothill Blvd. Suite 108, Claremont CA 91711. declared that all information in the statement 02/02/2019 and 02/09/2019. liability company. The Registrant(s) commenced Fictitious Business Name Statement must be of a fictitious business name in violation of the Tina Leslie Bernard, 6351 Daphne St, Eastvale is true and correct. This statement is filed with to transact business under the fictitious filed prior to that date. The filing of this statement rights of another under federal, state or common CA 92880. This business is conducted by: an the County Clerk of Los Angeles County on: Fictitious Business Name Statement: business name or names listed herein on: does not of itself authorize the use in this state law (see Section 14411, et seq., B&P Code.) individual. The Registrant(s) commenced to 01/09/2019. NOTICE - This fictitious name 2019007854. The following person(s) is/are 05/2006. Signed: Carolina Rodriguez, Member. of a fictitious business name in violation of the Published: 01/19/2019, 01/26/2019, 02/02/2019 transact business under the fictitious business statement expires five years from the date it was doing business as: Sophie Aline Picaut Art, 132 Registrant(s) declared that all information in the rights of another under federal, state or common and 02/09/2019. name or names listed herein on: n/a. Signed: filed on, in the office of the County Clerk. A new S. Robertson Blvd. Los Angeles CA 90048. Pure statement is true and correct. This statement is law (see Section 14411, et seq., B&P Code.) Tina Leslie Bernard, owner. Registrant(s) Fictitious Business Name Statement must be 26, LLC, 132 S. Robertson Blvd. Los Angeles CA filed with the County Clerk of Los Angeles County Published: 01/19/2019, 01/26/2019, 02/02/2019 Fictitious Business Name Statement: declared that all information in the statement filed prior to that date. The filing of this statement 90048. This business is conducted by: a limited on: 01/10/2019. NOTICE - This fictitious name and 02/09/2019. 2019005469. The following person(s) is/are is true and correct. This statement is filed with does not of itself authorize the use in this state liability company. The Registrant(s) commenced statement expires five years from the date it was doing business as: Cesar’s Pool And Spa the County Clerk of Los Angeles County on: of a fictitious business name in violation of the to transact business under the fictitious business filed on, in the office of the County Clerk. A new Fictitious Business Name Statement: Service, 2203 E 112th St., Los Angeles CA 01/08/2019. NOTICE - This fictitious name rights of another under federal, state or common name or names listed herein on: 01/2019. Fictitious Business Name Statement must be 2019009411. The following person(s) is/ 90059. Cesar Barrios, 2203 E 112th St., Los statement expires five years from the date it was law (see Section 14411, et seq., B&P Code.) Signed: Jacob F. Journo, managing member. filed prior to that date. The filing of this statement are doing business as: Level Games, 5000 Angeles CA 90059. This business is conducted filed on, in the office of the County Clerk. A new Published: 01/19/2019, 01/26/2019, 02/02/2019 Registrant(s) declared that all information in the does not of itself authorize the use in this state Lankershim Blvd, North Hollywood CA 91601. by: an individual. The Registrant(s) commenced Fictitious Business Name Statement must be and 02/09/2019. statement is true and correct. This statement is of a fictitious business name in violation of the Level Games LLC, 5000 Lankershim Blvd, North to transact business under the fictitious business filed prior to that date. The filing of this statement filed with the County Clerk of Los Angeles County rights of another under federal, state or common Hollywood CA 91601. This business is conducted name or names listed herein on: 12/2018. does not of itself authorize the use in this state ctitious Business Name Statement: 2019006944. on: 01/09/2019. NOTICE - This fictitious name law (see Section 14411, et seq., B&P Code.) by: a limited liability company. The Registrant(s) Signed: Cesar Barrios, owner. Registrant(s) of a fictitious business name in violation of the The following person(s) is/are doing business statement expires five years from the date it was Published: 01/19/2019, 01/26/2019, 02/02/2019 commenced to transact business under the declared that all information in the statement rights of another under federal, state or common as: Natal Services, 11818 Moorpark St Unit filed on, in the office of the County Clerk. A new and 02/09/2019. fictitious business name or names listed herein is true and correct. This statement is filed with law (see Section 14411, et seq., B&P Code.) O, Studio City CA 91604. Lucia Natale, 11818 Fictitious Business Name Statement must be on: 01/2019. Signed: Ruzelle Castillo, Managing the County Clerk of Los Angeles County on: Published: 01/19/2019, 01/26/2019, 02/02/2019 Moorpark St Unit O, Studio City CA 91604. filed prior to that date. The filing of this statement Fictitious Business Name Statement: Member. Registrant(s) declared that all 01/08/2019. NOTICE - This fictitious name and 02/09/2019. This business is conducted by: an individual. does not of itself authorize the use in this state 2019008927. The following person(s) is/are information in the statement is true and correct. statement expires five years from the date it was The Registrant(s) commenced to transact of a fictitious business name in violation of the doing business as: A.C.M. Consulting, 9651 This statement is filed with the County Clerk of filed on, in the office of the County Clerk. A new Fictitious Business Name Statement: business under the fictitious business name or rights of another under federal, state or common Washington Blvd, Pico Rivera CA 90660. Los Angeles County on: 01/10/2019. NOTICE - Fictitious Business Name Statement must be 2019006095. The following person(s) is/are names listed herein on: 01/2019. Signed: Lucia law (see Section 14411, et seq., B&P Code.) Vanessa Mae Velasco, 9651 Washington This fictitious name statement expires five years filed prior to that date. The filing of this statement doing business as: WAQQAS, 1633 N Gordon Natale, owner. Registrant(s) declared that all Published: 01/19/2019, 01/26/2019, 02/02/2019 Blvd, Pico Rivera CA 90660. This business is from the date it was filed on, in the office of the does not of itself authorize the use in this state Ct, Pomona CA 91768. Malik Waqqas Awan, information in the statement is true and correct. and 02/09/2019. conducted by: an individual. The Registrant(s) County Clerk. A new Fictitious Business Name of a fictitious business name in violation of the 1633 N Gordon Ct, Pomona CA 91768. This This statement is filed with the County Clerk of commenced to transact business under the Statement must be filed prior to that date. The rights of another under federal, state or common business is conducted by: an individual. The Los Angeles County on: 01/09/2019. NOTICE - Fictitious Business Name Statement: fictitious business name or names listed herein filing of this statement does not of itself authorize law (see Section 14411, et seq., B&P Code.) Registrant(s) commenced to transact business This fictitious name statement expires five years 2019007818. The following person(s) is/are on: n/a. Signed: Vanessa Mae Velasco, owner. the use in this state of a fictitious business name Published: 01/19/2019, 01/26/2019, 02/02/2019 under the fictitious business name or names from the date it was filed on, in the office of the doing business as: The Getzoff Group, 6355 Registrant(s) declared that all information in the in violation of the rights of another under federal, and 02/09/2019. listed herein on: n/a. Signed: Malik Waqqas County Clerk. A new Fictitious Business Name Topanga Canyon Blvd #100, Woodland Hills statement is true and correct. This statement is state or common law (see Section 14411, et seq., Awan, owner. Registrant(s) declared that all Statement must be filed prior to that date. The CA 91367. Laura J Karpinski Sarman-Getzoff, filed with the County Clerk of Los Angeles County B&P Code.) Published: 01/19/2019, 01/26/2019, Fictitious Business Name Statement: information in the statement is true and correct. filing of this statement does not of itself authorize 17404 Ventura Blvd. Fl#2, Encino CA 91316. on: 01/10/2019. NOTICE - This fictitious name 02/02/2019 and 02/09/2019. 2019005677. The following person(s) is/are This statement is filed with the County Clerk of the use in this state of a fictitious business name This business is conducted by: an individual. statement expires five years from the date it was doing business as: Written Portraits; Access Los Angeles County on: 01/08/2019. NOTICE - in violation of the rights of another under federal, The Registrant(s) commenced to transact filed on, in the office of the County Clerk. A new Fictitious Business Name Statement: Solutions, 3160 Sawtelle Blvd Unit 304, Los This fictitious name statement expires five years state or common law (see Section 14411, et seq., business under the fictitious business name or Fictitious Business Name Statement must be 2019009716. The following person(s) is/are Angeles CA 90066. Kathryn Hidalgo Gonzales, from the date it was filed on, in the office of the B&P Code.) Published: 01/19/2019, 01/26/2019, names listed herein on: n/a. Signed: Laura J filed prior to that date. The filing of this statement doing business as: All International, 11721 Sitka 3160 Sawtelle Blvd Unit 304, Los Angeles County Clerk. A new Fictitious Business Name 02/02/2019 and 02/09/2019. Karpinski Sarman-Getzoff, owner. Registrant(s) does not of itself authorize the use in this state Street Apt. D, El Monte CA 91732. Ivan Gonzalez CA 90066. This business is conducted by: an Statement must be filed prior to that date. The declared that all information in the statement of a fictitious business name in violation of the Gonzalez, 11721 Sitka Street Apt. D, El Monte individual. The Registrant(s) commenced to filing of this statement does not of itself authorize Fictitious Business Name Statement: is true and correct. This statement is filed with rights of another under federal, state or common CA 91732. This business is conducted by: an transact business under the fictitious business the use in this state of a fictitious business name 2019007164. The following person(s) is/are the County Clerk of Los Angeles County on: law (see Section 14411, et seq., B&P Code.) individual. The Registrant(s) commenced to name or names listed herein on: n/a. Signed: in violation of the rights of another under federal, doing business as: WAC Solution Partners Los 01/09/2019. NOTICE - This fictitious name Published: 01/19/2019, 01/26/2019, 02/02/2019 transact business under the fictitious business Kathryn Hidalgo Gonzales, owner. Registrant(s) state or common law (see Section 14411, et seq., Angeles, 5737 Kanan Road No 181, No. 181, statement expires five years from the date it was and 02/09/2019. name or names listed herein on: 01/2019. declared that all information in the statement B&P Code.) Published: 01/19/2019, 01/26/2019, Agoura Hills CA 91301. Hanan Microsystems, filed on, in the office of the County Clerk. A new Signed: Ivan Gonzalez Gonzalez, owner. is true and correct. This statement is filed with 02/02/2019 and 02/09/2019. Inc., 5737 Kanan Road No 181, No. 181, Agoura Fictitious Business Name Statement must be Fictitious Business Name Statement: Registrant(s) declared that all information in the the County Clerk of Los Angeles County on: Hills CA 91301. This business is conducted by: filed prior to that date. The filing of this statement 2019009064. The following person(s) is/are statement is true and correct. This statement is 01/08/2019. NOTICE - This fictitious name Fictitious Business Name Statement: a corporation. The Registrant(s) commenced does not of itself authorize the use in this state doing business as: WENCHIE, 7766 Hollywood filed with the County Clerk of Los Angeles County statement expires five years from the date it was 2019006366. The following person(s) is/are to transact business under the fictitious of a fictitious business name in violation of the Blvd #8, Los Angeles CA 90046/10866 on: 01/11/2019. NOTICE - This fictitious name filed on, in the office of the County Clerk. A new doing business as: Crawford Park Farming business name or names listed herein on: rights of another under federal, state or common Washington Blvd #827, Culver City CA 90232. statement expires five years from the date it was Fictitious Business Name Statement must be AG, 9301 Wilshire Blvd. #506, Beverly Hills CA 01/2019. Signed: Jason Ben Hanan, President. law (see Section 14411, et seq., B&P Code.) Bored Creatives, 10866 Washington Blvd filed on, in the office of the County Clerk. A new filed prior to that date. The filing of this statement 90210. Mary Joanna Crawford, 9301 Wilshire Registrant(s) declared that all information in the Published: 01/19/2019, 01/26/2019, 02/02/2019 #827, Culver City CA 90232. This business is Fictitious Business Name Statement must be does not of itself authorize the use in this state Blvd. #506, Beverly Hills CA 90210; Mark F statement is true and correct. This statement is and 02/09/2019. conducted by: a corporation. The Registrant(s) filed prior to that date. The filing of this statement of a fictitious business name in violation of the Crawford, 9301 Wilshire Blvd. #506, Beverly filed with the County Clerk of Los Angeles County commenced to transact business under the does not of itself authorize the use in this state rights of another under federal, state or common Hills CA 90210. This business is conducted by: on: 01/09/2019. NOTICE - This fictitious name Fictitious Business Name Statement: fictitious business name or names listed herein of a fictitious business name in violation of the law (see Section 14411, et seq., B&P Code.) a married couple. The Registrant(s) commenced statement expires five years from the date it was 2019007856. The following person(s) is/are on: 01/2019. Signed: Brettney Perr, President. rights of another under federal, state or common Published: 01/19/2019, 01/26/2019, 02/02/2019 to transact business under the fictitious business filed on, in the office of the County Clerk. A new doing business as: American Veterans Benefits Registrant(s) declared that all information in the law (see Section 14411, et seq., B&P Code.) and 02/09/2019. name or names listed herein on: 12/2018. Fictitious Business Name Statement must be Alliance; A V B A, 4872 Topanga Cyn Blvd. Unit statement is true and correct. This statement is Published: 01/19/2019, 01/26/2019, 02/02/2019 Signed: Mary Joanna Crawford, owner. filed prior to that date. The filing of this statement 201, Woodland Hills CA 91364-4229. Anthony filed with the County Clerk of Los Angeles County and 02/09/2019. Fictitious Business Name Statement: Registrant(s) declared that all information in the does not of itself authorize the use in this state I Hoffman, 4872 Topanga Cyn Blvd. Unit 201, on: 01/10/2019. NOTICE - This fictitious name 2019005794. The following person(s) is/are statement is true and correct. This statement is of a fictitious business name in violation of the Woodland Hills CA 91364-4229. This business statement expires five years from the date it was Fictitious Business Name Statement: doing business as: Moondancer Dream Shop, filed with the County Clerk of Los Angeles County rights of another under federal, state or common is conducted by: an individual. The Registrant(s) filed on, in the office of the County Clerk. A new 2019009990. The following person(s) is/ 18323 Soledad Cyn Rd Spc 11, Canyon Country on: 01/08/2019. NOTICE - This fictitious name law (see Section 14411, et seq., B&P Code.) commenced to transact business under the Fictitious Business Name Statement must be are doing business as: Daniel Kim; Daniel Y. CA 91387. Diana Renard, 18323 Soledad Cyn statement expires five years from the date it was Published: 01/19/2019, 01/26/2019, 02/02/2019 fictitious business name or names listed herein filed prior to that date. The filing of this statement Kim, 3470 Wilshire Blvd Ste 828, Los Angeles Rd Spc 11, Canyon Country CA 91387. This filed on, in the office of the County Clerk. A new and 02/09/2019. on: n/a. Signed: Anthony I Hoffman, owner. does not of itself authorize the use in this state CA 90010. Law Offices of Daniel Y. Kim, A business is conducted by: an individual. The Fictitious Business Name Statement must be Registrant(s) declared that all information in the of a fictitious business name in violation of the Professional Law Corporation, 3470 Wilshire The british Weekly, Sat. February 2, 2019 Page 13

Legal Notices mortgagee, beneficiary, trustee, or a court, Blvd Ste 828, Los Angeles CA 90010. This This fictitious name statement expires five years name or names listed herein on: n/a. Signed: Fictitious Business Name Statement: authority may affect your rights as a business is conducted by: a corporation. from the date it was filed on, in the office of the Tebei Zhao, owner. Registrant(s) declared that all 2019013308. The following person(s) is/are doing pursuant to Section 2924g of the California Civil Code. The law requires that information creditor. You may want to consult with The Registrant(s) commenced to transact County Clerk. A new Fictitious Business Name information in the statement is true and correct. business as: Altadena Farmers’ Market, 587-699 an attorney knowledgeable in Califor- business under the fictitious business name Statement must be filed prior to that date. The This statement is filed with the County Clerk of W Palm St, Altadena CA 91001. Stacey Whitney, about trustee sale postponements be made or names listed herein on: n/a. Signed: Daniel filing of this statement does not of itself authorize Los Angeles County on: 01/15/2019. NOTICE - 2432 Angela Street, West Covina CA 91792. available to you and to the public, as a nia law. Kim, President. Registrant(s) declared that all the use in this state of a fictitious business name This fictitious name statement expires five years This business is conducted by: an individual. courtesy to those not present at the sale. YOU MAY EXAMINE the file kept information in the statement is true and correct. in violation of the rights of another under federal, from the date it was filed on, in the office of the The Registrant(s) commenced to transact If you wish to learn whether your sale date by the court. If you are a person in- This statement is filed with the County Clerk of state or common law (see Section 14411, et seq., County Clerk. A new Fictitious Business Name business under the fictitious business name or has been postponed, and, if applicable, the terested in the estate, you may file Statement must be filed prior to that date. The Los Angeles County on: 01/11/2019. NOTICE - B&P Code.) Published: 01/19/2019, 01/26/2019, names listed herein on: 01/2019. Signed: Stacey rescheduled time and date for the sale of with the court a Request for Special This fictitious name statement expires five years 02/02/2019 and 02/09/2019. filing of this statement does not of itself authorize Whitney, owner. Registrant(s) declared that all this property, you may call 916-939-0772 Notice (form DE-154) of the filing of from the date it was filed on, in the office of the the use in this state of a fictitious business name information in the statement is true and correct. an inventory and appraisal of estate County Clerk. A new Fictitious Business Name Fictitious Business Name Statement: in violation of the rights of another under federal, This statement is filed with the County Clerk of for information regarding the trustee’s sale or visit this Internet Web site http:// assets or of any petition or account Statement must be filed prior to that date. The 2019011820. The following person(s) is/are state or common law (see Section 14411, et seq., Los Angeles County on: 01/16/2019. NOTICE - as provided in Probate Code section filing of this statement does not of itself authorize doing business as: American Junk Hauling And B&P Code.) Published: 01/19/2019, 01/26/2019, This fictitious name statement expires five years www.qualityloan.com, using the file the use in this state of a fictitious business name Removal; Expert Delivery And Moving Services, 02/02/2019 and 02/09/2019. from the date it was filed on, in the office of the number assigned to this foreclosure by the 1250. A Request for Special Notice in violation of the rights of another under federal, 1636 W 8th Street #312, Los Angeles CA 90017. County Clerk. A new Fictitious Business Name Trustee: CA-13-600857-JP. Information form is available from the court clerk. Attorney for petitioner: state or common law (see Section 14411, et seq., Five Star Moving And Storage, Inc., 1636 W 8th Fictitious Business Name Statement: Statement must be filed prior to that date. The about postponements that are very short B&P Code.) Published: 01/19/2019, 01/26/2019, Street #312, Los Angeles CA 90017. 2019012710. The following person(s) is/are filing of this statement does not of itself authorize LEAH M BISHOP ESQ in duration or that occur close in time to the SBN 97427 02/02/2019 and 02/09/2019. This business is conducted by: a corporation. The doing business as: Oh Casey, Oh Casey Inc., the use in this state of a fictitious business name scheduled sale may not immediately be Registrant(s) commenced to transact business Specialty Bin Rental, Universal Waste System, in violation of the rights of another under federal, LOEB & LOEB LLP reflected in the telephone information or on Fictitious Business Name Statement: under the fictitious business name or names New Mexico, UWS, UWS Inc, UWS NM, White state or common law (see Section 14411, et seq., 10100 SANTA MONICA BLVD 2019010339. The following person(s) is/are listed herein on: 01/2019. Signed: Kubanychbek House Sanitation, WHS, 6355 Topanga Canyon B&P Code.) Published: 01/19/2019, 01/26/2019, the Internet Web site. The best way to verify STE 2200 doing business as: FS Management, 4605 Salakunov, CEO. Registrant(s) declared that all Blvd. #100, Woodland Hills CA 91367. Unviersal 02/02/2019 and 02/09/2019. postponement information is to attend the LOS ANGELES CA 90067 Lankershim Bl #320, North Hollywood CA information in the statement is true and correct. Waste Systems, Inc., 9016 Norwalk Blvd, scheduled sale. The undersigned Trustee CN956846 POLLACK Jan 26, Feb 2,9, 91602/PO Box 5955, Sherman Oaks CA 91413. This statement is filed with the County Clerk of Santa Fe Springs CA 90670. This business is Fictitious Business Name Statement: disclaims any liability for any incorrectness 2019 Financial Secretary, 4605 Lankershim Bl #320, Los Angeles County on: 01/15/2019. NOTICE - conducted by: a corporation. The Registrant(s) 20190144405. The following person(s) is/ of the property address or other common North Hollywood CA 91602. This business is This fictitious name statement expires five years commenced to transact business under the are doing business as: MYITRENDS, 15909 designation, if any, shown herein. If no Fictitious Business Name Statement: conducted by: an individual. The Registrant(s) from the date it was filed on, in the office of the fictitious business name or names listed herein Vermont Ave., Paramount CA 90723. La street address or other common designation 2019002461. The following person(s) is/ commenced to transact business under the County Clerk. A new Fictitious Business Name on: 01/2019. Signed: Effrim Alex Volkoff, CFO. Diamond Carlene Parker, 15909 Vermont is shown, directions to the location of the Statement must be filed prior to that date. The Registrant(s) declared that all information in the are doing business as: Luisme Couture, fictitious business name or names listed Ave., Paramount CA 90723. This business is property may be obtained by sending a herein on: n/a. Signed: Brad Lyon, President. filing of this statement does not of itself authorize statement is true and correct. This statement is conducted by: an individual. The Registrant(s) 6117 Pacific Blvd, Huntington Park CA Registrant(s) declared that all information in the the use in this state of a fictitious business name filed with the County Clerk of Los Angeles County commenced to transact business under the written request to the beneficiary within 90255. David Saul De Paz Ramirez, 447 statement is true and correct. This statement is in violation of the rights of another under federal, on: 01/15/2019. NOTICE - This fictitious name fictitious business name or names listed 10 days of the date of first publication of W 99th Street, Los Angeles CA 90003; Luis filed with the County Clerk of Los Angeles County state or common law (see Section 14411, et seq., statement expires five years from the date it was herein on: n/a. Signed: La Diamond Carlene this Notice of Sale. If the sale is set aside Miguel Perez Melendez, 447 W 99th Street, on: 01/14/2019. NOTICE - This fictitious name B&P Code.) Published: 01/19/2019, 01/26/2019, filed on, in the office of the County Clerk. A new Parker, owner. Registrant(s) declared that all for any reason, including if the Trustee is Los Angeles CA 90003. This business statement expires five years from the date it was 02/02/2019 and 02/09/2019. Fictitious Business Name Statement must be information in the statement is true and correct. unable to convey title, the Purchaser at is conducted by: a general partnership. filed on, in the office of the County Clerk. A new filed prior to that date. The filing of this statement This statement is filed with the County Clerk of the sale shall be entitled only to a return of The Registrant(s) commenced to transact business under the fictitious business name Fictitious Business Name Statement must be Fictitious Business Name Statement: does not of itself authorize the use in this state Los Angeles County on: 01/16/2019. NOTICE - the monies paid to the Trustee. This shall or names listed herein on: 12/2018. Signed: filed prior to that date. The filing of this statement 2019011938. The following person(s) is/are doing of a fictitious business name in violation of the This fictitious name statement expires five years be the Purchaser’s sole and exclusive rights of another under federal, state or common David Saul De Paz Ramirez, partner. does not of itself authorize the use in this state business as: Rolo Productions, 4136 S. Bronson from the date it was filed on, in the office of the remedy. The purchaser shall have no of a fictitious business name in violation of the Ave, Los Angeles CA 90008. Nicole Rowland, law (see Section 14411, et seq., B&P Code.) County Clerk. A new Fictitious Business Name Registrant(s) declared that all information further recourse against the Trustor, the rights of another under federal, state or common 4136 S. Bronson Ave, Los Angeles CA 90008. Published: 01/19/2019, 01/26/2019, 02/02/2019 Statement must be filed prior to that date. The in the statement is true and correct. This law (see Section 14411, et seq., B&P Code.) This business is conducted by: an individual. and 02/09/2019. filing of this statement does not of itself authorize Trustee, the Beneficiary, the Beneficiary’s statement is filed with the County Clerk Published: 01/19/2019, 01/26/2019, 02/02/2019 The Registrant(s) commenced to transact the use in this state of a fictitious business name Agent, or the Beneficiary’s Attorney. If you of Los Angeles County on: 01/04/2019. and 02/09/2019. business under the fictitious business name or Fictitious Business Name Statement: in violation of the rights of another under federal, have previously been discharged through NOTICE - This fictitious name statement names listed herein on: 01/2019. Signed: Nicole 2019012714. The following person(s) is/are state or common law (see Section 14411, et seq., bankruptcy, you may have been released of expires five years from the date it was filed Fictitious Business Name Statement: Rowland, owner. Registrant(s) declared that all doing business as: Win Win Chicken Noodle, B&P Code.) Published: 01/19/2019, 01/26/2019, personal liability for this loan in which case on, in the office of the County Clerk. A new Fictitious Business Name Statement must 2019010420. The following person(s) is/are information in the statement is true and correct. 1428 S Azusa Ave Ste A, West Covina CA 91791. 02/02/2019 and 02/09/2019. this letter is intended to exercise the note be filed prior to that date. The filing of this doing business as: Martinez Mobile Repairs, This statement is filed with the County Clerk of 88 Sandwiches, 537 Pinto Mesa Dr, Diamond holders right’s against the real property only. Los Angeles County on: 01/15/2019. NOTICE - Bar CA 91765. This business is conducted by: statement does not of itself authorize the 12151 Youngdale Ave, Sylmar CA 91342. Date: Quality Loan Service Corporation Sergio Luis Martinez, 12151 Youngdale Ave, This fictitious name statement expires five years a corporation. The Registrant(s) commenced to use in this state of a fictitious business name Sylmar CA 91342. This business is conducted from the date it was filed on, in the office of the transact business under the fictitious business Published: 01/26/2019, 02/02/2019, 2763 Camino Del Rio South San Diego, in violation of the rights of another under by: an individual. The Registrant(s) commenced County Clerk. A new Fictitious Business Name name or names listed herein on: n/a. Signed: 02/09/2019 and 02/16/2019. CA 92108 619-645-7711 For NON SALE federal, state or common law (see Section to transact business under the fictitious Statement must be filed prior to that date. The Weicai Jiang, CEO. Registrant(s) declared that information only Sale Line: 916-939- 14411, et seq., B&P Code.) Published: business name or names listed herein on: filing of this statement does not of itself authorize all information in the statement is true and correct. NOTICE OF TRUSTEE’S SALE TS No. 0772 Or Login to: http://www.qualityloan. 01/26/2019, 02/02/2019, 02/09/2019 and 06/2018. Signed: Sergio Luis Martinez, owner. the use in this state of a fictitious business name This statement is filed with the County Clerk of CA-13-600857-JP Order No.: 8434117 com Reinstatement Line: (866) 645-7711 02/16/2019. Registrant(s) declared that all information in the in violation of the rights of another under federal, Los Angeles County on: 01/15/2019. NOTICE - YOU ARE IN DEFAULT UNDER A DEED Ext 5318 Quality Loan Service Corp. TS Fictitious Business Name Statement: statement is true and correct. This statement is state or common law (see Section 14411, et seq., This fictitious name statement expires five years OF TRUST DATED 11/18/2005. UNLESS No.: CA-13-600857-JP IDSPub #0149290 2019002963. The following person(s) filed with the County Clerk of Los Angeles County B&P Code.) Published: 01/19/2019, 01/26/2019, from the date it was filed on, in the office of the YOU TAKE ACTION TO PROTECT 1/26/2019 2/2/2019 2/9/2019 on: 01/14/2019. NOTICE - This fictitious name 02/02/2019 and 02/09/2019. County Clerk. A new Fictitious Business Name YOUR PROPERTY, IT MAY BE SOLD is/are doing business as: Just Kickin’ statement expires five years from the date it was Statement must be filed prior to that date. The Game Sports Clinic And Camps 18450 S AT A PUBLIC SALE. IF YOU NEED AN Normandie Ave, Gardena CA 90248. Ariel filed on, in the office of the County Clerk. A new Fictitious Business Name Statement: filing of this statement does not of itself authorize EXPLANATION OF THE NATURE OF 2019012030. The following person(s) is/are the use in this state of a fictitious business name Ford, 18450 S Normandie Ave, Gardena Fictitious Business Name Statement must be THE PROCEEDING AGAINST YOU, YOU NOTICE OF PETITION TO AD- filed prior to that date. The filing of this statement doing business as: Edgehill Films, 3819 W. 28th in violation of the rights of another under federal, CA 90248; Keaton Stewart, 1205 E. 117th A public does not of itself authorize the use in this state St, Los Angeles CA 90018. Peter Lansworth, state or common law (see Section 14411, et seq., SHOULD CONTACT A LAWYER. MINISTER ESTATE OF Street. Apt. 6, Kansas City MO 64131. of a fictitious business name in violation of the 3819 W. 28th St, Los Angeles CA 90018. B&P Code.) Published: 01/19/2019, 01/26/2019, auction sale to the highest bidder for cash, RICHARD POLLACK This business is conducted by: a general rights of another under federal, state or common This business is conducted by: an individual. 02/02/2019 and 02/09/2019. cashier’s check drawn on a state or national Case No. 19STPB00308 partnership. The Registrant(s) commenced law (see Section 14411, et seq., B&P Code.) The Registrant(s) commenced to transact bank, check drawn by state or federal credit To all heirs, beneficiaries, credi- to transact business under the fictitious Published: 01/19/2019, 01/26/2019, 02/02/2019 business under the fictitious business name or Fictitious Business Name Statement: union, or a check drawn by a state or federal tors, contingent creditors, and per- business name or names listed herein on: and 02/09/2019. names listed herein on: 12/2018. Signed: Peter 2019012751. The following person(s) is/are savings and loan association, or savings sons who may otherwise be inter- 12/2018. Signed: Keaton Stewart, partner. Registrant(s) declared that all information Lansworth, owner. Registrant(s) declared that all doing business as: Nutra-Bin, 17227 Crenshaw association, or savings bank specified in ested in the will or estate, or both, of Fictitious Business Name Statement: information in the statement is true and correct. Blvd, Torrance CA 90504. Raymond C Choi, in the statement is true and correct. This Section 5102 to the Financial Code and RICHARD POLLACK statement is filed with the County Clerk 2019011098. The following person(s) is/are This statement is filed with the County Clerk of 12352 Narrowbridge Ln, Cerritos CA 90703. authorized to do business in this state, A PETITION FOR PROBATE doing business as: Kristen’s Kleaning Referral Los Angeles County on: 01/15/2019. NOTICE - This business is conducted by: an individual. of Los Angeles County on: 01/04/2019. will be held by duly appointed trustee. The Agency, 4140 Arch Drive Apt 109, Studio City This fictitious name statement expires five years The Registrant(s) commenced to transact has been filed by Dean Pollack and NOTICE - This fictitious name statement CA 91604. Kristen’s Deep Kleaning LLC, 4140 from the date it was filed on, in the office of the business under the fictitious business name or sale will be made, but without covenant or James Pollack in the Superior Court expires five years from the date it was filed Arch Drive Apt 109, Studio City CA 91604. County Clerk. A new Fictitious Business Name names listed herein on: n/a. Signed: Raymond warranty, expressed or implied, regarding of California, County of LOS ANGE- on, in the office of the County Clerk. A new This business is conducted by: a limited liability Statement must be filed prior to that date. The C Choi, owner. Registrant(s) declared that all title, possession, or encumbrances, to pay LES. Fictitious Business Name Statement must company. The Registrant(s) commenced to filing of this statement does not of itself authorize information in the statement is true and correct. the remaining principal sum of the note(s) THE PETITION FOR PROBATE be filed prior to that date. The filing of this transact business under the fictitious business the use in this state of a fictitious business name This statement is filed with the County Clerk of secured by the Deed of Trust, with interest requests that Dean Pollack and statement does not of itself authorize the use in this state of a fictitious business name name or names listed herein on: 01/2019. in violation of the rights of another under federal, Los Angeles County on: 01/15/2019. NOTICE - and late charges thereon, as provided in the James Pollack be appointed as per- Signed: Kristen DeLuca, President. Registrant(s) state or common law (see Section 14411, et seq., This fictitious name statement expires five years in violation of the rights of another under note(s), advances, under the terms of the sonal representative to administer the federal, state or common law (see Section declared that all information in the statement B&P Code.) Published: 01/19/2019, 01/26/2019, from the date it was filed on, in the office of the Deed of Trust, interest thereon, fees, charges is true and correct. This statement is filed with 02/02/2019 and 02/09/2019. County Clerk. A new Fictitious Business Name estate of the decedent. 14411, et seq., B&P Code.) Published: and expenses of the Trustee for the total the County Clerk of Los Angeles County on: Statement must be filed prior to that date. The THE PETITION requests the 01/26/2019, 02/02/2019, 02/09/2019 and 01/14/2019. NOTICE - This fictitious name Statement of Abandonment of Use of Fictitious filing of this statement does not of itself authorize amount (at the time of the initial publication decedent’s will and codicils, if any, be 02/16/2019. statement expires five years from the date it was Business Name: 2019012383. Current file: the use in this state of a fictitious business name of the Notice of Sale) reasonably estimated admitted to probate. The will and any filed on, in the office of the County Clerk. A new 2017055521. The following person has in violation of the rights of another under federal, to be set forth below. The amount may be codicils are available for examination Fictitious Business Name Statement: Fictitious Business Name Statement must be abandoned the use of the fictitious business state or common law (see Section 14411, et seq., greater on the day of sale. BENEFICIARY in the file kept by the court. 2019004875. The following person(s) filed prior to that date. The filing of this statement name: ARAWANZA, 3400 70th Street, Long B&P Code.) Published: 01/19/2019, 01/26/2019, MAY ELECT TO BID LESS THAN THE is/are doing business as: Rico’s THE PETITION requests authority Telecommunications Network, 44723 12th does not of itself authorize the use in this state Beach CA 90805. Arawaza USA LLC, 3400 70th 02/02/2019 and 02/09/2019. TOTAL AMOUNT DUE. Trustor(s): FADILA to administer the estate under the In- of a fictitious business name in violation of the Street, Long Beach CA 90805. The fictitious St West, Lancaster CA 93534. Ricardo F. SPAHI, AN UNMARRIED WOMAN dependent Administration of Estates Barron, 44723 12th St West, Lancaster CA rights of another under federal, state or common business name referred to above was filed Statement of Abandonment of Use of Fictitious Recorded: 11/23/2005 as Instrument No. law (see Section 14411, et seq., B&P Code.) on: 03/06/2015, in the County of Los Angeles. Business Name: 2019013017. Current file: Act. (This authority will allow the per- 93534. This business is conducted by: an 05 2859899 of Official Records in the Published: 01/19/2019, 01/26/2019, 02/02/2019 This business is conducted by: a limited liability 2014115485. The following person has sonal representative to take many ac- individual. The Registrant(s) commenced and 02/09/2019. company. Signed: Cesar Herrera, President. abandoned the use of the fictitious business office of the Recorder of LOS ANGELES tions without obtaining court approval. to transact business under the fictitious Registrant(s) declared that all information in the name: Goldstein Creative Services, 8612 County, California; Date of Sale: 3/12/2019 Before taking certain very important business name or names listed herein Fictitious Business Name Statement: statement is true and correct. This statement Balcom Avenue, Northridge CA 91325. at 10:00 AM Place of Sale: Behind the actions, however, the personal rep- on: n/a. Signed: Ricardo F. Barron, owner. 2019011417. The following person(s) is/are is filed with the County Clerk of Los Angeles ADELSONGOLDSTEIN JAYME EVE, 8612 fountain located in Civic Center Plaza, resentative will be required to give Registrant(s) declared that all information doing business as: Collette Collars, 14622 County on: 01/2152019. Published: 01/19/2019, Balcom Avenue, Northridge CA 91325. The 400 Civic Center Plaza, Pomona CA notice to interested persons unless in the statement is true and correct. This Ventura Blvd Suite 432, Sherman Oaks CA 01/26/2019, 02/02/2019 and 02/09/2019. fictitious business name referred to above 91766 Amount of unpaid balance and statement is filed with the County Clerk they have waived notice or consented of Los Angeles County on: 01/07/2019. 91403. Colette Collars LLC, 14622 Ventura was filed on: 04/29/2014, in the County of Los other charges: The purported $984,525.47 to the proposed action.) The indepen- NOTICE - This fictitious name statement Blvd Suite 432, Sherman Oaks CA 91403. Fictitious Business Name Statement: Angeles. This business is conducted by: an property address is: 201 OCEAN AVENUE 2019012554. The following person(s) is/ individual. Signed: ADELSONGOLDSTEIN dent administration authority will be expires five years from the date it was filed This business is conducted by: a limited liability UNIT NO.1601B, SANTA MONICA, CA company. The Registrant(s) commenced to are doing business as: COURTAPI, 3900 W JAYME EVE, owner. Registrant(s) declared granted unless an interested person on, in the office of the County Clerk. A new Assessor’s Parcel No.: transact business under the fictitious business Alameda Ave. Suite 1200, Burbank CA 91505/ that all information in the statement is true and 90402 4293-020- files an objection to the petition and Fictitious Business Name Statement must name or names listed herein on: n/a. Signed: PO Box 571311, Tarzana CA 91357. Inforuptcy correct. This statement is filed with the County 121 NOTICE TO POTENTIAL BIDDERS: If shows good cause why the court be filed prior to that date. The filing of this Holly Kane, Member. Registrant(s) declared that LLC, 3900 W Alameda Ave. Suite 1200, Burbank Clerk of Los Angeles County on: 01/15/2019. you are considering bidding on this property should not grant the authority. statement does not of itself authorize the all information in the statement is true and correct. CA 91505. This business is conducted by: a Published: 01/19/2019, 01/26/2019, 02/02/2019 lien, you should understand that there are A HEARING on the petition will be use in this state of a fictitious business name in violation of the rights of another under This statement is filed with the County Clerk of limited liability company. The Registrant(s) and 02/09/2019. risks involved in bidding at a trustee auction. held on Feb. 25, 2019 at 8:30 AM in Los Angeles County on: 01/14/2019. NOTICE - commenced to transact business under the You will be bidding on a lien, not on the federal, state or common law (see Section Dept. No. 99 located at 111 N. Hill St., 14411, et seq., B&P Code.) Published: This fictitious name statement expires five years fictitious business name or names listed herein Fictitious Business Name Statement: property itself. Placing the highest bid at from the date it was filed on, in the office of the on: 05/2017. Signed: Vahak Papasian, Member. 2019013238. The following person(s) is/ Los Angeles, CA 90012. 01/26/2019, 02/02/2019, 02/09/2019 and a trustee auction does not automatically IF YOU OBJECT to the granting 02/16/2019. County Clerk. A new Fictitious Business Name Registrant(s) declared that all information in the are doing business as: Susy Kay Company, entitle you to free and clear ownership of Statement must be filed prior to that date. The statement is true and correct. This statement is 5812 Temple City Blvd. #307, Temple City CA of the petition, you should appear at the property. You should also be aware filing of this statement does not of itself authorize filed with the County Clerk of Los Angeles County 91780. William Kwong, 5812 Temple City Blvd. the hearing and state your objections Fictitious Business Name Statement: the use in this state of a fictitious business name on: 01/15/2019. NOTICE - This fictitious name #307, Temple City CA 91780. This business is that the lien being auctioned off may be a or file written objections with the court 2019005962. The following person(s) is/are in violation of the rights of another under federal, statement expires five years from the date it was conducted by: an individual. The Registrant(s) junior lien. If you are the highest bidder at before the hearing. Your appearance doing business as: Malibu Autobahn, 129 state or common law (see Section 14411, et seq., filed on, in the office of the County Clerk. A new commenced to transact business under the the auction, you are or may be responsible may be in person or by your attorney. Marguerita Ave Unit H, Santa Monica CA B&P Code.) Published: 01/19/2019, 01/26/2019, Fictitious Business Name Statement must be fictitious business name or names listed herein for paying off all liens senior to the lien being 90402. Autobahn Automotive Group, LLC, IF YOU ARE A CREDITOR or a 129 Marguerita Ave Unit H, Santa Monica 02/02/2019 and 02/09/2019. filed prior to that date. The filing of this statement on: 01/2019. Signed: William Kwong, owner. auctioned off, before you can receive clear contingent creditor of the decedent, does not of itself authorize the use in this state Registrant(s) declared that all information in the title to the property. You are encouraged to CA 90402. This business is conducted by: you must file your claim with the court a limited liability company. The Registrant(s) Fictitious Business Name Statement: of a fictitious business name in violation of the statement is true and correct. This statement is investigate the existence, priority, and size and mail a copy to the personal repre- commenced to transact business under the 2019011665. The following person(s) is/are rights of another under federal, state or common filed with the County Clerk of Los Angeles County of outstanding liens that may exist on this law (see Section 14411, et seq., B&P Code.) on: 01/16/2019. NOTICE - This fictitious name sentative appointed by the court with- fictitious business name or names listed doing business as: Sencio Group, 2201 N. property by contacting the county recorder’s Lakewood Blvd Ste D668, Long Beach CA Published: 01/19/2019, 01/26/2019, 02/02/2019 statement expires five years from the date it was in the later of either (1) four months herein on: n/a. Signed: Jacob Szarzynski, 90815. Richard Gutierrez, 2201 N. Lakewood and 02/09/2019. filed on, in the office of the County Clerk. A new office or a title insurance company, either from the date of first issuance of let- President. Registrant(s) declared that all Blvd Ste D668, Long Beach CA 90815. This Fictitious Business Name Statement must be of which may charge you a fee for this ters to a general personal represen- information in the statement is true and business is conducted by: an individual. The Fictitious Business Name Statement: filed prior to that date. The filing of this statement information. If you consult either of these correct. This statement is filed with the tative, as defined in section 58(b) of County Clerk of Los Angeles County on: Registrant(s) commenced to transact business 2019012704. The following person(s) is/are does not of itself authorize the use in this state resources, you should be aware that the the California Probate Code, or (2) 60 of a fictitious business name in violation of the 01/08/2019. NOTICE - This fictitious name under the fictitious business name or names doing business as: TZ Trading Company, 314 same lender may hold more than one days from the date of mailing or per- listed herein on: 10/2016. Signed: Richard W Hampton Ave #B, Monterey Park CA 91754. rights of another under federal, state or common mortgage or deed of trust on the property. statement expires five years from the date sonal delivery to you of a notice under it was filed on, in the office of the County Gutierrez, owner. Registrant(s) declared that all Tebei Zhao, 314 W Hampton Ave #B, Monterey law (see Section 14411, et seq., B&P Code.) NOTICE TO PROPERTY OWNER: The section 9052 of the California Probate Clerk. A new Fictitious Business Name information in the statement is true and correct. Park CA 91754. This business is conducted by: Published: 01/19/2019, 01/26/2019, 02/02/2019 sale date shown on this notice of sale may an individual. The Registrant(s) commenced to and 02/09/2019. Code. Statement must be filed prior to that date. This statement is filed with the County Clerk of be postponed one or more times by the Los Angeles County on: 01/14/2019. NOTICE - transact business under the fictitious business Other California statutes and legal The filing of this statement does not of itself Page 14 The british Weekly, Sat. February 2, 2019

Legal Notices authorize the use in this state of a fictitious from the date it was filed on, in the office of County on: 01/11/2019. NOTICE - This date. The filing of this statement does not with the County Clerk of Los Angeles Wu, Manager. Registrant(s) declared that business name in violation of the rights of the County Clerk. A new Fictitious Business fictitious name statement expires five years of itself authorize the use in this state of County on: 01/16/2019. NOTICE - This all information in the statement is true and another under federal, state or common Name Statement must be filed prior to that from the date it was filed on, in the office of a fictitious business name in violation of fictitious name statement expires five years correct. This statement is filed with the law (see Section 14411, et seq., B&P date. The filing of this statement does not the County Clerk. A new Fictitious Business the rights of another under federal, state from the date it was filed on, in the office of County Clerk of Los Angeles County on: Code.) Published: 01/26/2019, 02/02/2019, of itself authorize the use in this state of Name Statement must be filed prior to that or common law (see Section 14411, et the County Clerk. A new Fictitious Business 01/17/2019. NOTICE - This fictitious name 02/09/2019 and 02/16/2019. a fictitious business name in violation of date. The filing of this statement does not seq., B&P Code.) Published: 01/26/2019, Name Statement must be filed prior to that statement expires five years from the date the rights of another under federal, state of itself authorize the use in this state of 02/02/2019, 02/09/2019 and 02/16/2019. date. The filing of this statement does not it was filed on, in the office of the County Fictitious Business Name Statement: or common law (see Section 14411, et a fictitious business name in violation of of itself authorize the use in this state of Clerk. A new Fictitious Business Name 2019006498. The following person(s) is/are seq., B&P Code.) Published: 01/26/2019, the rights of another under federal, state Fictitious Business Name Statement: a fictitious business name in violation of Statement must be filed prior to that date. doing business as: ZENJOY, 1331 Belfast 02/02/2019, 02/09/2019 and 02/16/2019. or common law (see Section 14411, et 2019011617. The following person(s) is/ the rights of another under federal, state The filing of this statement does not of itself Ave, West Hollywood CA 90069/4309 seq., B&P Code.) Published: 01/26/2019, are doing business as: PAPERWORK.ME, or common law (see Section 14411, et authorize the use in this state of a fictitious Seashore Drive Unit A, Newport Beach Fictitious Business Name Statement: 02/02/2019, 02/09/2019 and 02/16/2019. 1429 Valley View Road Apt 22, Glendale seq., B&P Code.) Published: 01/26/2019, business name in violation of the rights of CA 92663. Freed Management, Inc., 4309 2019008587. The following person(s) is/are CA 91202. Manu Viswanathan, 1429 Valley 02/02/2019, 02/09/2019 and 02/16/2019. another under federal, state or common Seashore Drive Unit A, Newport Beach CA doing business as: PB Pacific Management, Fictitious Business Name Statement: View Road Apt 22, Glendale CA 91202; law (see Section 14411, et seq., B&P 92663. This business is conducted by: a 1140 West Mahalo Place, Compton CA 2019010087. The following person(s) is/ Neetu Jindal, 1429 Valley View Road Apt Fictitious Business Name Statement: Code.) Published: 01/26/2019, 02/02/2019, corporation. The Registrant(s) commenced 90220. Patrick Migliazzo, 1140 West are doing business as: Leahy & Company, 22, Glendale CA 91202. This business 2019013946. The following person(s) is/ 02/09/2019 and 02/16/2019. to transact business under the fictitious Mahalo Place, Compton CA 90220. This 106.5 Judge John Aiso #106, Los Angeles is conducted by: a married couple. The are doing business as: Optical Brands, business name or names listed herein on: business is conducted by: an individual. CA 90012. Monica Leahy, 106.5 Judge Registrant(s) commenced to transact 21021 Erwin St. #347, Woodland Hills Fictitious Business Name Statement: n/a. Signed: Jamie D Freed, President. The Registrant(s) commenced to transact John Aiso #106, Los Angeles CA 90012. business under the fictitious business name CA 91367. Hector Barrera, 21021 Erwin 2019015021. The following person(s) is/ Registrant(s) declared that all information business under the fictitious business name This business is conducted by: an individual. or names listed herein on: n/a. Signed: St. #347, Woodland Hills CA 91367. This are doing business as: Form Financial, 6 in the statement is true and correct. This or names listed herein on: 01/2019. Signed: The Registrant(s) commenced to transact Manu Viswanathan, owner. Registrant(s) business is conducted by: an individual. Centerpointe Dr Ste 700, La Palma CA statement is filed with the County Clerk Patrick Migliazzo, owner. Registrant(s) business under the fictitious business declared that all information in the statement The Registrant(s) commenced to transact 90623. Rolando Deleon Miranda, 13011 of Los Angeles County on: 01/08/2019. declared that all information in the statement name or names listed herein on: n/a. is true and correct. This statement is filed business under the fictitious business name E La Jara St, Cerritos CA 90703. This NOTICE - This fictitious name statement is true and correct. This statement is filed Signed: Monica Leahy, owner. Registrant(s) with the County Clerk of Los Angeles or names listed herein on: 12/2018. Signed: business is conducted by: an individual. expires five years from the date it was filed with the County Clerk of Los Angeles declared that all information in the statement County on: 01/14/2019. NOTICE - This Hector Barrera, owner. Registrant(s) The Registrant(s) commenced to transact on, in the office of the County Clerk. A new County on: 01/10/2019. NOTICE - This is true and correct. This statement is filed fictitious name statement expires five years declared that all information in the statement business under the fictitious business Fictitious Business Name Statement must fictitious name statement expires five years with the County Clerk of Los Angeles from the date it was filed on, in the office of is true and correct. This statement is filed name or names listed herein on: n/a. be filed prior to that date. The filing of this from the date it was filed on, in the office of County on: 01/11/2019. NOTICE - This the County Clerk. A new Fictitious Business with the County Clerk of Los Angeles Signed: Rolando Deleon Miranda, owner. statement does not of itself authorize the the County Clerk. A new Fictitious Business fictitious name statement expires five years Name Statement must be filed prior to that County on: 01/16/2019. NOTICE - This Registrant(s) declared that all information use in this state of a fictitious business name Name Statement must be filed prior to that from the date it was filed on, in the office of date. The filing of this statement does not fictitious name statement expires five years in the statement is true and correct. This in violation of the rights of another under date. The filing of this statement does not the County Clerk. A new Fictitious Business of itself authorize the use in this state of from the date it was filed on, in the office of statement is filed with the County Clerk federal, state or common law (see Section of itself authorize the use in this state of Name Statement must be filed prior to that a fictitious business name in violation of the County Clerk. A new Fictitious Business of Los Angeles County on: 01/17/2019. 14411, et seq., B&P Code.) Published: a fictitious business name in violation of date. The filing of this statement does not the rights of another under federal, state Name Statement must be filed prior to that NOTICE - This fictitious name statement 01/26/2019, 02/02/2019, 02/09/2019 and the rights of another under federal, state of itself authorize the use in this state of or common law (see Section 14411, et date. The filing of this statement does not expires five years from the date it was filed 02/16/2019. or common law (see Section 14411, et a fictitious business name in violation of seq., B&P Code.) Published: 01/26/2019, of itself authorize the use in this state of on, in the office of the County Clerk. A new seq., B&P Code.) Published: 01/26/2019, the rights of another under federal, state 02/02/2019, 02/09/2019 and 02/16/2019. a fictitious business name in violation of Fictitious Business Name Statement must Fictitious Business Name Statement: 02/02/2019, 02/09/2019 and 02/16/2019. or common law (see Section 14411, et the rights of another under federal, state be filed prior to that date. The filing of this 2019006672. The following person(s) is/ seq., B&P Code.) Published: 01/26/2019, Fictitious Business Name Statement: or common law (see Section 14411, et statement does not of itself authorize the are doing business as: Soul Sisters Today, Fictitious Business Name Statement: 02/02/2019, 02/09/2019 and 02/16/2019. 2019012500. The following person(s) is/ seq., B&P Code.) Published: 01/26/2019, use in this state of a fictitious business name 10008 National Blvd #302, Los Angeles 2019008652. The following person(s) is/ are doing business as: My Shooka.com; 02/02/2019, 02/09/2019 and 02/16/2019. in violation of the rights of another under CA 90034. Greta Brown, 4219 Don Ortega are doing business as: Touba Africa, 2013 Fictitious Business Name Statement: Armenian Market, 501 East Santa Ana Ave federal, state or common law (see Section Place, Los Angeles CA 90008; Rickie Byars, Sherbourne Dr., Los Angeles CA 90034. 2019010225. The following person(s) is/ Apt 217, Burbank CA 91501. Urartu, Inc., Fictitious Business Name Statement: 14411, et seq., B&P Code.) Published: 850 South Windsor Ave, Los Angeles CA Falou S Biteye, 2013 Sherbourne Dr., are doing business as: Sonrisas Family 501 East Santa Ana Ave Apt 217, Burbank 2019013999. The following person(s) is/are 01/26/2019, 02/02/2019, 02/09/2019 and 90005. This business is conducted by: co- Los Angeles CA 90034. This business Daycare, 14934 Terryknoll Dr, Whittier CA CA 91501. This business is conducted by: a doing business as: Splaytray, 5621 Middle 02/16/2019. partners. The Registrant(s) commenced is conducted by: an individual. The 90604. Sonrisas Family Daycare, Inc., corporation. The Registrant(s) commenced Crest Dr, Agoura Hills CA 91301. Little to transact business under the fictitious Registrant(s) commenced to transact 14934 Terryknoll Dr, Whittier CA 90604. This to transact business under the fictitious Golds Designs, LLC, 5621 Middle Crest Fictitious Business Name Statement: business name or names listed herein business under the fictitious business name business is conducted by: a corporation. business name or names listed herein on: Dr, Agoura Hills CA 91301. This business 2019015181. The following person(s) on: n/a. Signed: Greta Brown, partner. or names listed herein on: n/a. Signed: Falou The Registrant(s) commenced to transact 01/2018. Signed: Nelli Ghukasyan, CEO. is conducted by: a limited liability company. is/are doing business as: Erin Marton Registrant(s) declared that all information S Biteye, owner. Registrant(s) declared that business under the fictitious business name Registrant(s) declared that all information The Registrant(s) commenced to transact Photography, 3388 S Centinela #11, Los in the statement is true and correct. This all information in the statement is true and or names listed herein on: n/a. Signed: in the statement is true and correct. This business under the fictitious business name Angeles CA 90066. Erin Marton, 3388 S statement is filed with the County Clerk correct. This statement is filed with the Cesar Antonio Navarro, Vice President. statement is filed with the County Clerk or names listed herein on: 11/2018. Signed: Centinela #11, Los Angeles CA 90066. This of Los Angeles County on: 01/09/2019. County Clerk of Los Angeles County on: Registrant(s) declared that all information of Los Angeles County on: 01/15/2019. Alison Goldman, Managing Member. business is conducted by: an individual. NOTICE - This fictitious name statement 01/10/2019. NOTICE - This fictitious name in the statement is true and correct. This NOTICE - This fictitious name statement Registrant(s) declared that all information The Registrant(s) commenced to transact expires five years from the date it was filed statement expires five years from the date statement is filed with the County Clerk expires five years from the date it was filed in the statement is true and correct. This business under the fictitious business name on, in the office of the County Clerk. A new it was filed on, in the office of the County of Los Angeles County on: 01/11/2019. on, in the office of the County Clerk. A new statement is filed with the County Clerk or names listed herein on: 01/2019. Signed: Fictitious Business Name Statement must Clerk. A new Fictitious Business Name NOTICE - This fictitious name statement Fictitious Business Name Statement must of Los Angeles County on: 01/16/2019. Erin Marton, owner. Registrant(s) declared be filed prior to that date. The filing of this Statement must be filed prior to that date. expires five years from the date it was filed be filed prior to that date. The filing of this NOTICE - This fictitious name statement that all information in the statement is true statement does not of itself authorize the The filing of this statement does not of itself on, in the office of the County Clerk. A new statement does not of itself authorize the expires five years from the date it was filed and correct. This statement is filed with the use in this state of a fictitious business name authorize the use in this state of a fictitious Fictitious Business Name Statement must use in this state of a fictitious business name on, in the office of the County Clerk. A new County Clerk of Los Angeles County on: in violation of the rights of another under business name in violation of the rights of be filed prior to that date. The filing of this in violation of the rights of another under Fictitious Business Name Statement must 01/17/2019. NOTICE - This fictitious name federal, state or common law (see Section another under federal, state or common statement does not of itself authorize the federal, state or common law (see Section be filed prior to that date. The filing of this statement expires five years from the date 14411, et seq., B&P Code.) Published: law (see Section 14411, et seq., B&P use in this state of a fictitious business name 14411, et seq., B&P Code.) Published: statement does not of itself authorize the it was filed on, in the office of the County 01/26/2019, 02/02/2019, 02/09/2019 and Code.) Published: 01/26/2019, 02/02/2019, in violation of the rights of another under 01/26/2019, 02/02/2019, 02/09/2019 and use in this state of a fictitious business name Clerk. A new Fictitious Business Name 02/16/2019. 02/09/2019 and 02/16/2019. federal, state or common law (see Section 02/16/2019. in violation of the rights of another under Statement must be filed prior to that date. 14411, et seq., B&P Code.) Published: federal, state or common law (see Section The filing of this statement does not of itself Fictitious Business Name Statement: Fictitious Business Name Statement: 01/26/2019, 02/02/2019, 02/09/2019 and Fictitious Business Name Statement: 14411, et seq., B&P Code.) Published: authorize the use in this state of a fictitious 2019006737. The following person(s) is/ 2019009002. The following person(s) is/are 02/16/2019. 2019012628. The following person(s) is/are 01/26/2019, 02/02/2019, 02/09/2019 and business name in violation of the rights of are doing business as: Gaffey Nails and doing business as: Grounded Production, doing business as: Ms Los Angeles Leather; 02/16/2019. another under federal, state or common Spa, 1306 S Gaffey St. Ste 106, San Pedro 20324 Hamlin Street, Winnetka CA 91306. Fictitious Business Name Statement: Los Angeles Bootblack, D.I.V.E.R.CITY, The law (see Section 14411, et seq., B&P CA 90731. Gaffey Nails, Inc, 1306 S Gaffey Joanna Lis, 20324 Hamlin Street, Winnetka 2019010549. The following person(s) is/ Visibility Project, 11100 Sepulveda Blvd Ste Fictitious Business Name Statement: Code.) Published: 01/26/2019, 02/02/2019, St. Ste 106, San Pedro CA 90731. This CA 91306; Nikola Antonucci, 20324 Hamlin are doing business as: Homebodies LA, 8, PMB 514, Mission Hills CA 91345. The 2019014141. The following person(s) is/are 02/09/2019 and 02/16/2019. business is conducted by: a corporation. Street, Winnetka CA 91306. This business 10061 Riverside Dr. #619, Toluca Lake Foundnation, 11100 Sepulveda Blvd Ste doing business as: Larissa Love; Larissa The Registrant(s) commenced to transact is conducted by: a general partnership. CA 91602. Cindy Zell, 10061 Riverside 8, PMB 514, Mission Hills CA 91345. This Love Tea, Larissa Love Cosmetics, 1129 Statement of Withdrawal from Partnership business under the fictitious business name The Registrant(s) commenced to transact Dr. #619, Toluca Lake CA 91602. This business is conducted by: a corporation. Montana, Santa Monica CA 90403/1129 Operating Under Fictitious Business or names listed herein on: n/a. Signed: business under the fictitious business name business is conducted by: an individual. The Registrant(s) commenced to transact Montana, Santa Monica CA 90403. Lara Name: 2019015188. Current file number: Uyen Giao Ho Le, President. Registrant(s) or names listed herein on: n/a. Signed: The Registrant(s) commenced to transact business under the fictitious business name Kajajian, 1129 Montana, Santa Monica CA 2015066288. The following person(s) has declared that all information in the statement Joanna Lis, partner. Registrant(s) declared business under the fictitious business name or names listed herein on: n/a. Signed: 90403. This business is conducted by: an withdrawn as a general partner from the is true and correct. This statement is filed that all information in the statement is true or names listed herein on: 01/2019. Signed: Cadence Valentine, President. Registrant(s) individual. The Registrant(s) commenced partnership operating under the fictitious with the County Clerk of Los Angeles and correct. This statement is filed with the Cindy Zell, owner. Registrant(s) declared declared that all information in the statement to transact business under the fictitious business name of: JC Motorsports, located County on: 01/09/2019. NOTICE - This County Clerk of Los Angeles County on: that all information in the statement is true is true and correct. This statement is filed business name or names listed herein on: at 11902 161st St, Norwalk CA 90650. fictitious name statement expires five years 01/10/2019. NOTICE - This fictitious name and correct. This statement is filed with the with the County Clerk of Los Angeles 01/1997. Signed: Lara Kajajian, owner. Johnny Ernny Ramirez, 11902 161st St, from the date it was filed on, in the office of statement expires five years from the date County Clerk of Los Angeles County on: County on: 01/15/2019. NOTICE - This Registrant(s) declared that all information Norwalk CA 90650. The fictitious business the County Clerk. A new Fictitious Business it was filed on, in the office of the County 01/14/2019. NOTICE - This fictitious name fictitious name statement expires five years in the statement is true and correct. This name statement for the partnership was Name Statement must be filed prior to that Clerk. A new Fictitious Business Name statement expires five years from the date from the date it was filed on, in the office of statement is filed with the County Clerk filed on: 03/11/2015, in the County of Los date. The filing of this statement does not Statement must be filed prior to that date. it was filed on, in the office of the County the County Clerk. A new Fictitious Business of Los Angeles County on: 01/16/2019. Angeles. The Registrant(s) declared that of itself authorize the use in this state of The filing of this statement does not of itself Clerk. A new Fictitious Business Name Name Statement must be filed prior to that NOTICE - This fictitious name statement all information in the statement is true and a fictitious business name in violation of authorize the use in this state of a fictitious Statement must be filed prior to that date. date. The filing of this statement does not expires five years from the date it was filed correct. Signed: Johnny Ernny Ramirez. the rights of another under federal, state business name in violation of the rights of The filing of this statement does not of itself of itself authorize the use in this state of on, in the office of the County Clerk. A new This statement is filed with the County Clerk or common law (see Section 14411, et another under federal, state or common authorize the use in this state of a fictitious a fictitious business name in violation of Fictitious Business Name Statement must of Los Angeles County on: January 17, seq., B&P Code.) Published: 01/26/2019, law (see Section 14411, et seq., B&P business name in violation of the rights of the rights of another under federal, state be filed prior to that date. The filing of this 2019. Published: 01/26/2019, 02/02/2019, 02/02/2019, 02/09/2019 and 02/16/2019. Code.) Published: 01/26/2019, 02/02/2019, another under federal, state or common or common law (see Section 14411, et statement does not of itself authorize the 02/09/2019 and 02/16/2019. 02/09/2019 and 02/16/2019. law (see Section 14411, et seq., B&P seq., B&P Code.) Published: 01/26/2019, use in this state of a fictitious business name Fictitious Business Name Statement: Code.) Published: 01/26/2019, 02/02/2019, 02/02/2019, 02/09/2019 and 02/16/2019. in violation of the rights of another under Fictitious Business Name Statement: 2019006878. The following person(s) is/ Fictitious Business Name Statement: 02/09/2019 and 02/16/2019. federal, state or common law (see Section 2019015474. The following person(s) is/ are doing business as: Rosablanc, 3886 2019009549. The following person(s) is/ Fictitious Business Name Statement: 14411, et seq., B&P Code.) Published: are doing business as: Breadness; Random Olmsted Ave., Los Angeles CA 90008. are doing business as: New U Fitness Statement of Abandonment of Use of 2019013188. The following person(s) is/ 01/26/2019, 02/02/2019, 02/09/2019 and Acts of Breadness, 1309 W. Riverside Dr, Mireili Wilson, 3886 Olmsted Ave., Los And Dance Studio, 8759 Venice Blvd., Fictitious Business Name: 2019010744. are doing business as: Buddy’s; Buddy’s 02/16/2019. Burbank CA 91506. Theta Media Group Angeles CA 90008; Nora Rosario Blanco, Los Angeles CA 90034/12821 Caswell Current file: 2014014457. The following Restaurant, Buddy’s Diner, Buddy’s Inc., 1309 W. Riverside Dr, Burbank CA 3886 Olmsted Ave., Los Angeles CA 90008. Ave. Unit 205, Los Angeles CA 90066. person has abandoned the use of the Neighborhood Eatery, 363 S. Broadway, Los Fictitious Business Name Statement: 91506. This business is conducted by: a This business is conducted by: co-partners. Leyla Elizabeth Soto, 12821 Caswell Ave. fictitious business name: EXPORT2U; Angeles CA 90013. Strange Rump LLC, 363 2019014359. The following person(s) is/are corporation. The Registrant(s) commenced The Registrant(s) commenced to transact Unit 205, Los Angeles CA 90066. This EXPORTTOU, XPORT2U, X-PORT2U, S. Broadway, Los Angeles CA 90013. This doing business as: Inner Circle Productions, to transact business under the fictitious business under the fictitious business name business is conducted by: an individual. XPORT4U, X-PORT4U, 10635 Riverside business is conducted by: a limited liability 11255-4 Key West Ave, Northridge CA business name or names listed herein or names listed herein on: n/a. Signed: The Registrant(s) commenced to transact Dr, Toluca Lake CA 91602. Pacific Tech company. The Registrant(s) commenced 91326/369 S. Doheny Drive #221, Beverly on: n/a. Signed: Randy Tobin, President. Mireili Wilson, copartner. Registrant(s) business under the fictitious business name Co., Inc, 10635 Riverside Dr, Toluca Lake to transact business under the fictitious Hills CA 90211. Patrick Hartonian, 11255-4 Registrant(s) declared that all information declared that all information in the statement or names listed herein on: n/a. Signed: CA 91602. The fictitious business name business name or names listed herein on: Key West Ave, Northridge CA 91326. This in the statement is true and correct. This is true and correct. This statement is filed Leyla Elizabeth Soto, owner. Registrant(s) referred to above was filed on: 01/17/2014, 01/2018. Signed: James Vanblaricum, business is conducted by: an individual. statement is filed with the County Clerk with the County Clerk of Los Angeles declared that all information in the statement in the County of Los Angeles. This Managing Member. Registrant(s) declared The Registrant(s) commenced to transact of Los Angeles County on: 01/17/2019. County on: 01/09/2019. NOTICE - This is true and correct. This statement is filed business is conducted by: a corporation. that all information in the statement is true business under the fictitious business name NOTICE - This fictitious name statement fictitious name statement expires five years with the County Clerk of Los Angeles Signed: Marvin Allen Roberts, President. and correct. This statement is filed with the or names listed herein on: 01/2019. Signed: expires five years from the date it was filed from the date it was filed on, in the office of County on: 01/11/2019. NOTICE - This Registrant(s) declared that all information County Clerk of Los Angeles County on: Patrick Hartonian, owner. Registrant(s) on, in the office of the County Clerk. A new the County Clerk. A new Fictitious Business fictitious name statement expires five years in the statement is true and correct. This 01/16/2019. NOTICE - This fictitious name declared that all information in the statement Fictitious Business Name Statement must Name Statement must be filed prior to that from the date it was filed on, in the office of statement is filed with the County Clerk statement expires five years from the date is true and correct. This statement is filed be filed prior to that date. The filing of this date. The filing of this statement does not the County Clerk. A new Fictitious Business of Los Angeles County on: 01/14/2019. it was filed on, in the office of the County with the County Clerk of Los Angeles statement does not of itself authorize the of itself authorize the use in this state of Name Statement must be filed prior to that Published: 01/26/2019, 02/02/2019, Clerk. A new Fictitious Business Name County on: 01/16/2019. NOTICE - This use in this state of a fictitious business name a fictitious business name in violation of date. The filing of this statement does not 02/09/2019 and 02/16/2019. Statement must be filed prior to that date. fictitious name statement expires five years in violation of the rights of another under the rights of another under federal, state of itself authorize the use in this state of The filing of this statement does not of itself from the date it was filed on, in the office of federal, state or common law (see Section or common law (see Section 14411, et a fictitious business name in violation of Fictitious Business Name Statement: authorize the use in this state of a fictitious the County Clerk. A new Fictitious Business 14411, et seq., B&P Code.) Published: seq., B&P Code.) Published: 01/26/2019, the rights of another under federal, state 2019010772. The following person(s) is/are business name in violation of the rights of Name Statement must be filed prior to that 01/26/2019, 02/02/2019, 02/09/2019 and 02/02/2019, 02/09/2019 and 02/16/2019. or common law (see Section 14411, et doing business as: XPORT2U, X-PORT2U, another under federal, state or common date. The filing of this statement does not 02/16/2019. seq., B&P Code.) Published: 01/26/2019, EXPORT2U, EXPORTTOU, XPORT4U, law (see Section 14411, et seq., B&P of itself authorize the use in this state of Fictitious Business Name Statement: 02/02/2019, 02/09/2019 and 02/16/2019. X-PORT4U, 10643 Riverside Dr, Toluca Code.) Published: 01/26/2019, 02/02/2019, a fictitious business name in violation of Fictitious Business Name Statement: 2019008050. The following person(s) is/are Lake CA 91602. Pac Tech, Inc., 10643 02/09/2019 and 02/16/2019. the rights of another under federal, state 2019015542. The following person(s) doing business as: Shavt Trading Group, Fictitious Business Name Statement: Riverside Dr, Toluca Lake CA 91602. This or common law (see Section 14411, et is/are doing business as: Czechmate 2410 East 38th Street, Vernon CA 90058. 2019009827. The following person(s) is/are business is conducted by: a corporation. Fictitious Business Name Statement: seq., B&P Code.) Published: 01/26/2019, Productions, 5410 Packard St Apt 3, Los Max’s Wholesale Import Export Inc., 2410 doing business as: Violy Home Healthcare The Registrant(s) commenced to transact 2019013499. The following person(s) is/ 02/02/2019, 02/09/2019 and 02/16/2019. Angeles CA 90019. Patrick Gdovic, 5410 East 38th Street, Vernon CA 90058. This Provider, 17441 Hiawatha Street, Granada business under the fictitious business name are doing business as: Sertoni Printing And Packard St Apt 3, Los Angeles CA 90019. business is conducted by: a corporation. Hills CA 91344. Violeta Tagatac, 17441 or names listed herein on: 01/2019. Signed: Graphics, 2212 W Merced Ave, West Covina Fictitious Business Name Statement: This business is conducted by: an individual. The Registrant(s) commenced to transact Hiawatha Street, Granada Hills CA 91344. Orawan Kidjapiapt, President. Registrant(s) CA 91790. Sergio A Dominguez, 2212 W 2019014745. The following person(s) is/ The Registrant(s) commenced to transact business under the fictitious business name This business is conducted by: an individual. declared that all information in the statement Merced Ave, West Covina CA 91790. This are doing business as: FAMILYMAID, 4423 business under the fictitious business name or names listed herein on: n/a. Signed: Ronit The Registrant(s) commenced to transact is true and correct. This statement is filed business is conducted by: an individual. E. Bandini Blvd., Vernon CA 90058. Dollar or names listed herein on: 01/2019. Signed: Dahanedry, Vice President. Registrant(s) business under the fictitious business name with the County Clerk of Los Angeles The Registrant(s) commenced to transact Empire, LLC, 4423 E. Bandini Blvd., Vernon Patrick Gdovic, owner. Registrant(s) declared that all information in the statement or names listed herein on: 01/2019. Signed: County on: 01/14/2019. NOTICE - This business under the fictitious business name CA 90058. This business is conducted by: declared that all information in the statement is true and correct. This statement is filed Violeta Tagatac, owner. Registrant(s) fictitious name statement expires five years or names listed herein on: 01/2019. Signed: a limited liability company. The Registrant(s) is true and correct. This statement is filed with the County Clerk of Los Angeles declared that all information in the statement from the date it was filed on, in the office of Sergio A Dominguez, owner. Registrant(s) commenced to transact business under with the County Clerk of Los Angeles County on: 01/10/2019. NOTICE - This is true and correct. This statement is filed the County Clerk. A new Fictitious Business declared that all information in the statement the fictitious business name or names County on: 01/17/2019. NOTICE - This fictitious name statement expires five years with the County Clerk of Los Angeles Name Statement must be filed prior to that is true and correct. This statement is filed listed herein on: 01/2019. Signed: Wei Kai fictitious name statement expires five years The british Weekly, Sat. February 2, 2019 Page 15

Legal Notices from the date it was filed on, in the office of Clerk. A new Fictitious Business Name or names listed herein on: 05/1995. Signed: federal, state or common law (see Section two court days before the matter the County Clerk. A new Fictitious Business Statement must be filed prior to that date. Daniel Joseph Uzan, partner. Registrant(s) Fictitious Business Name Statement: 14411, et seq., B&P Code.) Published: is scheduled to be heard and must Name Statement must be filed prior to that The filing of this statement does not of itself declared that all information in the statement 2019017389. The following person(s) is/ 01/26/2019, 02/02/2019, 02/09/2019 and date. The filing of this statement does not authorize the use in this state of a fictitious is true and correct. This statement is filed are doing business as: Divine Diva Designs, 02/16/2019. appear at the hearing to show of itself authorize the use in this state of business name in violation of the rights of with the County Clerk of Los Angeles 4322 W. 149th St, Unit B, Lawndale CA cause why the petition should not a fictitious business name in violation of another under federal, state or common County on: 01/18/2019. NOTICE - This 90260. Nadia Edwards, 4322 W. 149th Fictitious Business Name Statement: be granted. If no written objection is the rights of another under federal, state law (see Section 14411, et seq., B&P fictitious name statement expires five years St, Unit B, Lawndale CA 90260. This 2019018741. The following person(s) is/ or common law (see Section 14411, et Code.) Published: 01/26/2019, 02/02/2019, from the date it was filed on, in the office of business is conducted by: an individual. are doing business as: Johnston And timely filed, the court may grant the seq., B&P Code.) Published: 01/26/2019, 02/09/2019 and 02/16/2019. the County Clerk. A new Fictitious Business The Registrant(s) commenced to transact Company, 12777 W. Jefferson Blvd., petition without a hearing. 02/02/2019, 02/09/2019 and 02/16/2019. Name Statement must be filed prior to that business under the fictitious business name Bldg D Suite 300, Los Angeles CA 90066. IT IS FURTHER ORDERED that a Fictitious Business Name Statement: date. The filing of this statement does not or names listed herein on: 01/2019. Signed: Maxene Johnston, 3750 W. Santa Rosalia copy of this order be published in Fictitious Business Name Statement: 2019016293. The following person(s) is/ of itself authorize the use in this state of Nadia Edwards, owner. Registrant(s) Dr. #505, Los Angeles CA 90008. This 2019015654. The following person(s) is/ are doing business as: Dominant Jeans a fictitious business name in violation of declared that all information in the statement business is conducted by: an individual. the British Weekly, a newspaper of are doing business as: Lyrical Productions, Music, 11565 La Maida Street, Valley the rights of another under federal, state is true and correct. This statement is filed The Registrant(s) commenced to transact general circulation for the County 456 N Minnesota Ave., Glendora CA Village CA 91601. Melinda Molinary, 11565 or common law (see Section 14411, et with the County Clerk of Los Angeles business under the fictitious business name of Los Angeles, for four successive 91741. Dennis James Kiggins, 456 N La Maida Street, Valley Village CA 91601. seq., B&P Code.) Published: 01/26/2019, County on: 01/22/2019. NOTICE - This or names listed herein on: n/a. Signed: Minnesota Ave., Glendora CA 91741. This This business is conducted by: an individual. 02/02/2019, 02/09/2019 and 02/16/2019. fictitious name statement expires five years Maxene Johnston, owner. Registrant(s) weeks prior to the date set for business is conducted by: an individual. The Registrant(s) commenced to transact from the date it was filed on, in the office of declared that all information in the statement hearing of said petition. The Registrant(s) commenced to transact business under the fictitious business name Fictitious Business Name Statement: the County Clerk. A new Fictitious Business is true and correct. This statement is filed business under the fictitious business name or names listed herein on: 01/2011. Signed: 2019017099. The following person(s) Name Statement must be filed prior to that with the County Clerk of Los Angeles or names listed herein on: n/a. Signed: Melinda Molinary, owner. Registrant(s) is/are doing business as: Bridges To date. The filing of this statement does not County on: 01/23/2019. NOTICE - This Dated: January 29, 2019. Dennis James Kiggins, owner. Registrant(s) declared that all information in the statement Supportive Housing, 4811 Deelane Pl, of itself authorize the use in this state of fictitious name statement expires five years Judge Edward B. Moreton, Jr. declared that all information in the statement is true and correct. This statement is filed Torrance CA 90503. Michelle Han, 4811 a fictitious business name in violation of from the date it was filed on, in the office of Judge of the Superior Court is true and correct. This statement is filed with the County Clerk of Los Angeles Deelane Pl, Torrance CA 90503. This the rights of another under federal, state the County Clerk. A new Fictitious Business 19STCP00197 with the County Clerk of Los Angeles County on: 01/18/2019. NOTICE - This business is conducted by: an individual. or common law (see Section 14411, et Name Statement must be filed prior to that County on: 01/17/2019. NOTICE - This fictitious name statement expires five years The Registrant(s) commenced to transact seq., B&P Code.) Published: 01/26/2019, date. The filing of this statement does not fictitious name statement expires five years from the date it was filed on, in the office of business under the fictitious business name 02/02/2019, 02/09/2019 and 02/16/2019. of itself authorize the use in this state of Published: 02/02/2019, 02/09/2019, from the date it was filed on, in the office of the County Clerk. A new Fictitious Business or names listed herein on: 01/2019. Signed: a fictitious business name in violation of 02/16/2019 and 02/23/2019. the County Clerk. A new Fictitious Business Name Statement must be filed prior to that Michelle Han, owner. Registrant(s) declared Fictitious Business Name Statement: the rights of another under federal, state Name Statement must be filed prior to that date. The filing of this statement does not that all information in the statement is true 2019017663. The following person(s) is/ or common law (see Section 14411, et date. The filing of this statement does not of itself authorize the use in this state of and correct. This statement is filed with the are doing business as: D&E Holdings 26, seq., B&P Code.) Published: 01/26/2019, ORDER TO SHOW CAUSE FOR of itself authorize the use in this state of a fictitious business name in violation of County Clerk of Los Angeles County on: 345 S Oakhurst Dr, Beverly Hills CA 90212. 02/02/2019, 02/09/2019 and 02/16/2019. CHANGE OF NAME a fictitious business name in violation of the rights of another under federal, state 01/22/2019. NOTICE - This fictitious name Daniel Aryanpanah, 345 S Oakhurst Dr, Superior Court of California the rights of another under federal, state or common law (see Section 14411, et statement expires five years from the date Beverly Hills CA 90212; Ervin Shamsian, Fictitious Business Name Statement: or common law (see Section 14411, et seq., B&P Code.) Published: 01/26/2019, it was filed on, in the office of the County 121 S Almont Dr, Beverly Hills CA 90211. 2019019301. The following person(s) is/are County of Los Angeles seq., B&P Code.) Published: 01/26/2019, 02/02/2019, 02/09/2019 and 02/16/2019. Clerk. A new Fictitious Business Name This business is conducted by: a general doing business as: Sarah Maxwell Beauty, 1725 Main Street 02/02/2019, 02/09/2019 and 02/16/2019. Statement must be filed prior to that date. partnership. The Registrant(s) commenced 1300 Factory Place Ste 307, Los Angeles Santa Monica CA 90401 Fictitious Business Name Statement: The filing of this statement does not of itself to transact business under the fictitious CA 90013. SM Beauty, LLC, 1300 Factory Fictitious Business Name Statement: 2019016359. The following person(s) is/ authorize the use in this state of a fictitious business name or names listed herein on: Place Ste 307, Los Angeles CA 90013. This 2019015656. The following person(s) is/ are doing business as: Renew Craniosacral business name in violation of the rights of n/a. Signed: Daniel Aryanpanah, General business is conducted by: a limited liability In the Matter of the Petition of are doing business as: YW Hair Design, Therapy, 8540 S. Sepulveda Blvd. Suite another under federal, state or common Partner. Registrant(s) declared that all company. The Registrant(s) commenced Maury Adam Sheck, an adult over 18520 Marimba St, Rowland Heights CA 120, Los Angeles CA 90045/8540 S. law (see Section 14411, et seq., B&P information in the statement is true and to transact business under the fictitious the age of 18 years. 91748. Ying Yee Wu, 18520 Marimba Sepulveda Blvd. Suite 120, Los Angeles Code.) Published: 01/26/2019, 02/02/2019, correct. This statement is filed with the business name or names listed herein St, Rowland Heights CA 91748. This CA 90045. Moana Schwertsik, 8540 S. 02/09/2019 and 02/16/2019. County Clerk of Los Angeles County on: on: 01/2019. Signed: Eric Locko, Partner. business is conducted by: an individual. Sepulveda Blvd. Suite 120, Los Angeles CA 01/22/2019. NOTICE - This fictitious name Registrant(s) declared that all information Date: 03/15/2019. Time: 08:30am, in The Registrant(s) commenced to transact 90045. This business is conducted by: an Fictitious Business Name Statement: statement expires five years from the date in the statement is true and correct. This Dept. K, Room A203 business under the fictitious business name individual. The Registrant(s) commenced 2019017173. The following person(s) it was filed on, in the office of the County statement is filed with the County Clerk or names listed herein on: 01/2014. Signed: to transact business under the fictitious is/are doing business as: Janet Chung Clerk. A new Fictitious Business Name of Los Angeles County on: 01/23/2019. Ying Yee Wu, owner. Registrant(s) declared business name or names listed herein on: Acupuncture & Herbal Medicine, 2001 Statement must be filed prior to that date. NOTICE - This fictitious name statement It appearing that the following person that all information in the statement is true n/a. Signed: Moana Schwertsik, owner. S. Barrington Ave #118, Los Angeles CA The filing of this statement does not of itself expires five years from the date it was filed whose name is to be changed is and correct. This statement is filed with the Registrant(s) declared that all information 90025. Jade Springs Acupuncture & Herbs, authorize the use in this state of a fictitious on, in the office of the County Clerk. A new over 18 years of age: Maury Adam County Clerk of Los Angeles County on: in the statement is true and correct. This Inc., 13129 Lake Street, Los Angeles CA business name in violation of the rights of Fictitious Business Name Statement must 01/17/2019. NOTICE - This fictitious name statement is filed with the County Clerk 90006. This business is conducted by: a another under federal, state or common be filed prior to that date. The filing of this SheckAnd a petition for change statement expires five years from the date of Los Angeles County on: 01/18/2019. corporation. The Registrant(s) commenced law (see Section 14411, et seq., B&P statement does not of itself authorize the of names having been duly filed it was filed on, in the office of the County NOTICE - This fictitious name statement to transact business under the fictitious Code.) Published: 01/26/2019, 02/02/2019, use in this state of a fictitious business name with the clerk of this Court, and it Clerk. A new Fictitious Business Name expires five years from the date it was filed business name or names listed herein 02/09/2019 and 02/16/2019. in violation of the rights of another under Statement must be filed prior to that date. on, in the office of the County Clerk. A new on: 01/2014. Signed: Janet Hsiao Chung, federal, state or common law (see Section appearing from said petition that The filing of this statement does not of itself Fictitious Business Name Statement must President. Registrant(s) declared that all Fictitious Business Name Statement: 14411, et seq., B&P Code.) Published: said petitioner(s) desire to have their authorize the use in this state of a fictitious be filed prior to that date. The filing of this information in the statement is true and 2019017974. The following person(s) is/ 01/26/2019, 02/02/2019, 02/09/2019 and name changed from Maury Adam business name in violation of the rights of statement does not of itself authorize the correct. This statement is filed with the are doing business as: Harris Counseling 02/16/2019. Sheck to Adam Maury Sheck another under federal, state or common use in this state of a fictitious business name County Clerk of Los Angeles County on: Services, 4109 Centralia Street, Lakewood law (see Section 14411, et seq., B&P in violation of the rights of another under 01/22/2019. NOTICE - This fictitious name CA 90712. Sheila L. Harris, 4109 Centralia Fictitious Business Name Statement: Code.) Published: 01/26/2019, 02/02/2019, federal, state or common law (see Section statement expires five years from the date Street, Lakewood CA 90712. This 2019019804. The following person(s) is/are IT IS HEREBY ORDERED that all 02/09/2019 and 02/16/2019. 14411, et seq., B&P Code.) Published: it was filed on, in the office of the County business is conducted by: an individual. doing business as: PR Investments, 16745 persons interested in the above 01/26/2019, 02/02/2019, 02/09/2019 and Clerk. A new Fictitious Business Name The Registrant(s) commenced to transact Bajio Road, Encino CA 91436. Robins Fictitious Business Name Statement: 02/16/2019. Statement must be filed prior to that date. business under the fictitious business name Bakersfield, LLC, 16745 Bajio Road, Encino entitled matter of change of names 2019015923. The following person(s) is/ The filing of this statement does not of itself or names listed herein on: n/a. Signed: CA 91436. This business is conducted by: appear before the above entitled are doing business as: Santa Monica Fictitious Business Name Statement: authorize the use in this state of a fictitious Sheila L. Harris, owner. Registrant(s) a limited liability company. The Registrant(s) court to show cause why the petition Striking, 2501 Pico Blvd 202, Santa Monica 2019016484. The following person(s) is/are business name in violation of the rights of declared that all information in the statement commenced to transact business under for change of name(s) should not be CA 90405. Dean Rosenwald, 2501 Pico doing business as: Overcharge Recovery another under federal, state or common is true and correct. This statement is filed the fictitious business name or names Blvd 202, Santa Monica CA 90405. This Group; Overcharge Recovery Group, LLC, law (see Section 14411, et seq., B&P with the County Clerk of Los Angeles listed herein on: 01/2018. Signed: Preston granted. business is conducted by: an individual. 2106 Vanderbilt Lane Unit D, Redondo Code.) Published: 01/26/2019, 02/02/2019, County on: 01/22/2019. NOTICE - This Robins, Member. Registrant(s) declared Any person objecting to the name The Registrant(s) commenced to transact Beach CA 90278. Overcharge Recovery 02/09/2019 and 02/16/2019. fictitious name statement expires five years that all information in the statement is true changes described must file a written business under the fictitious business name Group LLC, 2106 Vanderbilt Lane Unit D, from the date it was filed on, in the office of and correct. This statement is filed with the or names listed herein on: 01/2019. Signed: Redondo Beach CA 90278. This business Fictitious Business Name Statement: the County Clerk. A new Fictitious Business County Clerk of Los Angeles County on: petition that includes the reasons Dean Rosenwald, owner. Registrant(s) is conducted by: a limited liability company. 2019017383. The following person(s) is/are Name Statement must be filed prior to that 01/23/2019. NOTICE - This fictitious name for the objection at least two court declared that all information in the statement The Registrant(s) commenced to transact doing business as: DISINCORPORATED, date. The filing of this statement does not statement expires five years from the date days before the matter is scheduled is true and correct. This statement is filed business under the fictitious business name 805 Tularosa Drive, Los Angeles CA of itself authorize the use in this state of it was filed on, in the office of the County with the County Clerk of Los Angeles or names listed herein on: 01/2018. Signed: 90026. Benjamin Nicholson, 805 Tularosa a fictitious business name in violation of Clerk. A new Fictitious Business Name to be heard and must appear at County on: 01/18/2019. NOTICE - This Susan J. Friday, President. Registrant(s) Drive, Los Angeles CA 90026. This the rights of another under federal, state Statement must be filed prior to that date. the hearing to show cause why the fictitious name statement expires five years declared that all information in the statement business is conducted by: an individual. or common law (see Section 14411, et The filing of this statement does not of itself petition should not be granted. If no from the date it was filed on, in the office of is true and correct. This statement is filed The Registrant(s) commenced to transact seq., B&P Code.) Published: 01/26/2019, authorize the use in this state of a fictitious written objection is timely filed, the the County Clerk. A new Fictitious Business with the County Clerk of Los Angeles business under the fictitious business name 02/02/2019, 02/09/2019 and 02/16/2019. business name in violation of the rights of Name Statement must be filed prior to that County on: 01/18/2019. NOTICE - This or names listed herein on: n/a. Signed: another under federal, state or common court may grant the petition without date. The filing of this statement does not fictitious name statement expires five years Benjamin Nicholson, CEO. Registrant(s) Fictitious Business Name Statement: law (see Section 14411, et seq., B&P a hearing. of itself authorize the use in this state of from the date it was filed on, in the office of declared that all information in the statement 2019018639. The following person(s) is/ Code.) Published: 01/26/2019, 02/02/2019, a fictitious business name in violation of the County Clerk. A new Fictitious Business is true and correct. This statement is filed are doing business as: 360ISE, ELLE 02/09/2019 and 02/16/2019. the rights of another under federal, state Name Statement must be filed prior to that with the County Clerk of Los Angeles JOHNSON PHOTO, IAN JOHNSON IT IS FURTHER ORDERED that a or common law (see Section 14411, et date. The filing of this statement does not County on: 01/22/2019. NOTICE - This PHOTO, 3809 Parkview Ct, Agoura CA ORDER TO SHOW CAUSE FOR copy of this order be published in seq., B&P Code.) Published: 01/26/2019, of itself authorize the use in this state of fictitious name statement expires five years 91301. Ian Johnson, 3809 Parkview CHANGE OF NAME the British Weekly, a newspaper of 02/02/2019, 02/09/2019 and 02/16/2019. a fictitious business name in violation of from the date it was filed on, in the office of Ct, Agoura CA 91301. This business general circulation for the County the rights of another under federal, state the County Clerk. A new Fictitious Business is conducted by: an individual. The Superior Court of California Fictitious Business Name Statement: or common law (see Section 14411, et Name Statement must be filed prior to that Registrant(s) commenced to transact County of Los Angeles of Los Angeles, for four successive date. The filing of this statement does not 2019016033. The following person(s) is/ seq., B&P Code.) Published: 01/26/2019, business under the fictitious business name 111 North Hill St. weeks prior to the date set for are doing business as: Legacy One Law 02/02/2019, 02/09/2019 and 02/16/2019. of itself authorize the use in this state of or names listed herein on: 01/2019. Signed: hearing of said petition. Firm, 9850 Reseda Blvd #309, Northridge a fictitious business name in violation of Ian Johnson, owner. Registrant(s) declared Los Angeles CA 90012 CA 91324. Sedric Eugene Collins, 9850 Fictitious Business Name Statement: the rights of another under federal, state that all information in the statement is true Reseda Blvd #309, Northridge CA 91324. 2019016532. The following person(s) is/are or common law (see Section 14411, et and correct. This statement is filed with the In the Matter of the Petition of Dated: January 29, 2019. This business is conducted by: an individual. doing business as: Chloe Park, 2041 Holly seq., B&P Code.) Published: 01/26/2019, County Clerk of Los Angeles County on: Mahmoud Faghihi, an adult over L. Cho The Registrant(s) commenced to transact Dr, Los Angeles CA 90068. Jee-Eun Park, 02/02/2019, 02/09/2019 and 02/16/2019. 01/23/2019. NOTICE - This fictitious name Judge of the Superior Court business under the fictitious business name 2041 Holly Dr, Los Angeles CA 90068. statement expires five years from the date the age of 18 years. or names listed herein on: n/a. Signed: This business is conducted by: an individual. Fictitious Business Name Statement: it was filed on, in the office of the County 19SMCP00044 The Registrant(s) commenced to transact 2019017387. The following person(s) is/ Sedric Eugene Collins, owner. Registrant(s) Clerk. A new Fictitious Business Name Date: 03/26/2019. Time: 10:30am, declared that all information in the statement business under the fictitious business name are doing business as: The High Council; Statement must be filed prior to that date. Published: 02/02/2019, 02/09/2019, is true and correct. This statement is filed or names listed herein on: n/a. Signed: Jee- High Council 360, 2700 Cahuenga Blvd E The filing of this statement does not of itself in Dept. 44, Room 418 with the County Clerk of Los Angeles Eun Park, owner. Registrant(s) declared Apt 3301, Hollywood CA 90068. Matthew authorize the use in this state of a fictitious 02/16/2019 and 02/23/2019. County on: 01/18/2019. NOTICE - This that all information in the statement is true Purkis, 2700 Cahuenga Blvd E Apt 3301, business name in violation of the rights of It appearing that the following fictitious name statement expires five years and correct. This statement is filed with the Hollywood CA 90068; Peter Mares, 2700 another under federal, state or common Fictitious Business Name Statement: from the date it was filed on, in the office of County Clerk of Los Angeles County on: Cahuenga Blvd E Apt 3301, Hollywood CA law (see Section 14411, et seq., B&P person whose name is to be 2019008064. The following person(s) is/are doing the County Clerk. A new Fictitious Business 01/18/2019. NOTICE - This fictitious name 90068; Luigi Cortez, 120 N Atlantic Blvd. Apt Code.) Published: 01/26/2019, 02/02/2019, changed is over 18 years of age: business as: YOUMEMIX, 18034 Ventura Blvd. Name Statement must be filed prior to that statement expires five years from the date P, Alhambra CA 91801; Chris Bolous, 2700 02/09/2019 and 02/16/2019. Mahmoud Faghihi And a petition #113, Encino CA 91316. Pixsoul, Inc., 18034 Ven- date. The filing of this statement does not it was filed on, in the office of the County Cahuenga Blvd E Apt 3301, Hollywood tura Blvd. #113,, Encino CA 91316. This business of itself authorize the use in this state of Clerk. A new Fictitious Business Name CA 90068; Mykie Cruz Jr, 2225 Mountain Fictitious Business Name Statement: for change of names having been is conducted by: a corporation. The Registrant(s) a fictitious business name in violation of Statement must be filed prior to that date. Ct, Colton CA 92324; Blane Eguchi, 2019018708. The following person(s) is/ duly filed with the clerk of this commenced to transact business under the ficti- the rights of another under federal, state The filing of this statement does not of itself 94-1012 Puloku St, Waipahu HI 96797. are doing business as: RCD Advisors, 2269 Court, and it appearing from said tious business name or names listed herein on: or common law (see Section 14411, et authorize the use in this state of a fictitious This business is conducted by: a general Pelham Avenue, Los Angeles CA 90064. petition that said petitioner(s) desire 01/2019. Signed: Behzad Tabatabai, President. seq., B&P Code.) Published: 01/26/2019, business name in violation of the rights of partnership. The Registrant(s) commenced Rachel Cotter, 2269 Pelham Avenue, Los to have their name changed from Registrant(s) declared that all information in the 02/02/2019, 02/09/2019 and 02/16/2019. another under federal, state or common to transact business under the fictitious Angeles CA 90064; Jonathan Davis, 2269 statement is true and correct. This statement is law (see Section 14411, et seq., B&P business name or names listed herein on: Pelham Avenue, Los Angeles CA 90064. Mahmoud Faghihi to Mahmoud filed with the County Clerk of Los Angeles County Fictitious Business Name Statement: Code.) Published: 01/26/2019, 02/02/2019, 06/2016. Signed: Matthew Purkis, partner. This business is conducted by: a married F. Farzaneh on: 01/10/2019. NOTICE - This fictitious name 2019016190. The following person(s) is/ 02/09/2019 and 02/16/2019. Registrant(s) declared that all information couple. The Registrant(s) commenced are doing business as: Socially Unlimited, in the statement is true and correct. This to transact business under the fictitious statement expires five years from the date it was 23501 Main St, Carson CA 90745. Kenneth Fictitious Business Name Statement: statement is filed with the County Clerk business name or names listed herein on: IT IS HEREBY ORDERED that all filed on, in the office of the County Clerk. A new Ian Domingo Pacio, 23501 Main St, Carson 2019016764. The following person(s) is/ of Los Angeles County on: 01/22/2019. 01/2019. Signed: Jonathan Davis, husband. persons interested in the above Fictitious Business Name Statement must be CA 90745. This business is conducted by: are doing business as: NMC National NOTICE - This fictitious name statement Registrant(s) declared that all information filed prior to that date. The filing of this statement an individual. The Registrant(s) commenced Mailbox Center, 2801 Ocean Park Blvd., expires five years from the date it was filed in the statement is true and correct. This entitled matter of change of names does not of itself authorize the use in this state to transact business under the fictitious Santa Monica CA 90405/11664 National on, in the office of the County Clerk. A new statement is filed with the County Clerk appear before the above entitled of a fictitious business name in violation of the business name or names listed herein Blvd, Los Angeles CA 90064. Daniel Joseph Fictitious Business Name Statement must of Los Angeles County on: 01/23/2019. court to show cause why the petition rights of another under federal, state or common on: n/a. Signed: Kenneth Ian Domingo Uzan, 11664 National Blvd, Los Angeles be filed prior to that date. The filing of this NOTICE - This fictitious name statement for change of name(s) should not law (see Section 14411, et seq., B&P Code.) Pacio, owner. Registrant(s) declared that CA 90064/Daniel Uzan, Ttee of the Three statement does not of itself authorize the expires five years from the date it was filed Published: 02/02/2019, 02/09/2019, 02/16/2019 all information in the statement is true and Musketeers Irrevocable Trust, Daniel J. use in this state of a fictitious business name on, in the office of the County Clerk. A new be granted. and 02/23/2019. correct. This statement is filed with the Uzan and Luzma Uzan, Trustees, 11664 in violation of the rights of another under Fictitious Business Name Statement must Any person objecting to the name County Clerk of Los Angeles County on: National Blvd, Los Angeles CA 90064. This federal, state or common law (see Section be filed prior to that date. The filing of this changes described must file a Fictitious Business Name Statement: 01/18/2019. NOTICE - This fictitious name business is conducted by: co-partners. 14411, et seq., B&P Code.) Published: statement does not of itself authorize the written petition that includes the 2019008322. The following person(s) is/are do- statement expires five years from the date The Registrant(s) commenced to transact 01/26/2019, 02/02/2019, 02/09/2019 and use in this state of a fictitious business name ing business as: Innovative MPJ Designs, 8822 it was filed on, in the office of the County business under the fictitious business name 02/16/2019. in violation of the rights of another under reasons for the objection at least Page 16 The british Weekly, Sat. February 2, 2019

Legal Notices

Burnet Ave #302, North Hills CA 91343. Morgan Robert D. Borgen, owner. Registrant(s) declared state of a fictitious business name in violation of titious business name or names listed herein federal, state or common law (see Section 14411, Jones, 8822 Burnet Ave #302, North Hills CA that all information in the statement is true and the rights of another under federal, state or com- on: n/a. Signed: Rouzan Agadjanian, owner. et seq., B&P Code.) Published: 02/02/2019, Fictitious Business Name Statement: 91343. This business is conducted by: an indi- correct. This statement is filed with the County mon law (see Section 14411, et seq., B&P Code.) Registrant(s) declared that all information in the 02/09/2019, 02/16/2019 and 02/23/2019. 2019021498. The following person(s) is/are vidual. The Registrant(s) commenced to trans- Clerk of Los Angeles County on: 01/14/2019. Published: 02/02/2019, 02/09/2019, 02/16/2019 statement is true and correct. This statement is doing business as: Cali Framing Services, Cali act business under the fictitious business name NOTICE - This fictitious name statement expires and 02/23/2019. filed with the County Clerk of Los Angeles County Fictitious Business Name Statement: Framing Supplies, Calif Framing, Capitol Arts & or names listed herein on: n/a. Signed: Morgan five years from the date it was filed on, in the of- on: 01/18/2019. NOTICE - This fictitious name 2019020105. The following person(s) is/are do- Frames, Custom Framing Service, The Picture Jones, owner. Registrant(s) declared that all fice of the County Clerk. A new Fictitious Business Fictitious Business Name Statement: statement expires five years from the date it was ing business as: John Yeressian & Associates; Frame Outlet, 20450 Plummer St., Chatsworth information in the statement is true and correct. Name Statement must be filed prior to that date. 2019014418. The following person(s) is/are do- filed on, in the office of the County Clerk. A new Yeressian Development Group, HOA Special- CA 91311. Cali Framing Supplies LLC, 20450 This statement is filed with the County Clerk of The filing of this statement does not of itself au- ing business as: The DFF Shop, 10310 Wood- Fictitious Business Name Statement must be ists; Premiere Realty Group, Yeressian Realty, Plummer St., Chatsworth CA 91311. This busi- Los Angeles County on: 01/10/2019. NOTICE - thorize the use in this state of a fictitious business ruff Avenue, Downey CA 90241. Idus Lab, Inc., filed prior to that date. The filing of this statement 14752 Crenshaw Blvd Suite #375, Gardena CA ness is conducted by: a limited liability compa- This fictitious name statement expires five years name in violation of the rights of another under 10310 Woodruff Avenue, Downey CA 90241. does not of itself authorize the use in this state 90249. John Yeressian, 14752 Crenshaw Blvd ny. The Registrant(s) commenced to transact from the date it was filed on, in the office of the federal, state or common law (see Section 14411, This business is conducted by: a corporation. The of a fictitious business name in violation of the Suite #375, Gardena CA 90249. This business business under the fictitious business name or County Clerk. A new Fictitious Business Name et seq., B&P Code.) Published: 02/02/2019, Registrant(s) commenced to transact business rights of another under federal, state or common is conducted by: an individual. The Registrant(s) names listed herein on: 09/2009. Signed: Barrett Statement must be filed prior to that date. The 02/09/2019, 02/16/2019 and 02/23/2019. under the fictitious business name or names list- law (see Section 14411, et seq., B&P Code.) commenced to transact business under the J Kaufman, Managing Member. Registrant(s) de- filing of this statement does not of itself authorize ed herein on: n/a. Signed: Jong Bae, Secretary. Published: 02/02/2019, 02/09/2019, 02/16/2019 fictitious business name or names listed here- clared that all information in the statement is true the use in this state of a fictitious business name Fictitious Business Name Statement: Registrant(s) declared that all information in the and 02/23/2019. in on: n/a. Signed: John Yeressian, President. and correct. This statement is filed with the Coun- in violation of the rights of another under federal, 2019011394. The following person(s) is/are do- statement is true and correct. This statement is Registrant(s) declared that all information in the ty Clerk of Los Angeles County on: 01/24/2019. state or common law (see Section 14411, et seq., ing business as: ROLLING-DOH, 5738 Whitsett filed with the County Clerk of Los Angeles County Fictitious Business Name Statement: statement is true and correct. This statement is NOTICE - This fictitious name statement expires B&P Code.) Published: 02/02/2019, 02/09/2019, Ave #206, Valley Village CA 91607/5738 Whitsett on: 01/16/2019. NOTICE - This fictitious name 2019016766. The following person(s) is/are doing filed with the County Clerk of Los Angeles County five years from the date it was filed on, in the of- 02/16/2019 and 02/23/2019. Ave #206, Valley Village CA 91607. Azlynn Berry, statement expires five years from the date it was business as: JMS Worldwide Food, 14730 Beach on: 01/24/2019. NOTICE - This fictitious name fice of the County Clerk. A new Fictitious Business 5738 Whitsett Ave #206, Valley Village CA 91607. filed on, in the office of the County Clerk. A new Blvd #233 La Mirada CA 90638. JMS Worldwide, statement expires five years from the date it was Name Statement must be filed prior to that date. Fictitious Business Name Statement: This business is conducted by: an individual. The Fictitious Business Name Statement must be 14730 Beach Blvd #233 La Mirada CA 90638. filed on, in the office of the County Clerk. A new The filing of this statement does not of itself au- 2019008744. The following person(s) is/are do- Registrant(s) commenced to transact business filed prior to that date. The filing of this statement This business is conducted by: a corporation. The Fictitious Business Name Statement must be thorize the use in this state of a fictitious business ing business as: Hansen Motor Bikes, 2124 W. under the fictitious business name or names list- does not of itself authorize the use in this state Registrant(s) commenced to transact business filed prior to that date. The filing of this statement name in violation of the rights of another under 81st St, Los Angeles CA 90047/2124 W. 81st ed herein on: n/a. Signed: Azlynn Berry, owner. of a fictitious business name in violation of the under the fictitious business name or names does not of itself authorize the use in this state federal, state or common law (see Section 14411, St, Los Angeles CA 90047. Daniel Chris Andrew Registrant(s) declared that all information in the rights of another under federal, state or common listed herein on: 10/2014. Signed: Jin Kang of a fictitious business name in violation of the et seq., B&P Code.) Published: 02/02/2019, Hansen, 2124 W. 81st St, Los Angeles CA 90047. statement is true and correct. This statement is law (see Section 14411, et seq., B&P Code.) Chung, President. Registrant(s) declared that all rights of another under federal, state or common 02/09/2019, 02/16/2019 and 02/23/2019. This business is conducted by: an individual. The filed with the County Clerk of Los Angeles County Published: 02/02/2019, 02/09/2019, 02/16/2019 information in the statement is true and correct. law (see Section 14411, et seq., B&P Code.) Registrant(s) commenced to transact business on: 01/14/2019. NOTICE - This fictitious name and 02/23/2019. This statement is filed with the County Clerk of Published: 02/02/2019, 02/09/2019, 02/16/2019 Fictitious Business Name Statement: under the fictitious business name or names list- statement expires five years from the date it was Los Angeles County on: 01/18/2019. NOTICE - and 02/23/2019. 2019021508. The following person(s) is/are do- ed herein on: 01/2019. Signed: Daniel Chris An- filed on, in the office of the County Clerk. A new Statement of Abandonment of Use of Fictitious This fictitious name statement expires five years ing business as: Skyvue Wireless; Ondiss Con- drew Hansen, owner. Registrant(s) declared that Fictitious Business Name Statement must be Business Name: 2019015805. Current file: from the date it was filed on, in the office of the Fictitious Business Name Statement: trol Systems, Five Star International Oil and Gas, all information in the statement is true and correct. filed prior to that date. The filing of this statement 2016153164. The following person has aban- County Clerk. A new Fictitious Business Name 2019021408. The following person(s) is/are do- Multi-Dimensional Human Resources, Ondiss This statement is filed with the County Clerk of does not of itself authorize the use in this state doned the use of the fictitious business name: Statement must be filed prior to that date. The ing business as: Access California Properties, Bancorp, Ondiss Pharmaceuticals, The Ondi- Los Angeles County on: 01/10/2019. NOTICE - of a fictitious business name in violation of the Fuel To Stay Fit, 21226 Ventura Bl 196, Wood- filing of this statement does not of itself authorize 806 E Leslie Drive, San Gabriel CA 91775. Joyce cap Group, The Ondiss Group of Companies, This fictitious name statement expires five years rights of another under federal, state or common land Hills CA 91364. Azadeh Badiei, 21226 the use in this state of a fictitious business name Leckband, 806 E Leslie Drive, San Gabriel CA 404 East 1st Street, Suite 1275, Long Beach CA from the date it was filed on, in the office of the law (see Section 14411, et seq., B&P Code.) Ventura Bl 196, Woodland Hills CA 91364. The in violation of the rights of another under federal, 91775. This business is conducted by: an indi- 90802. Carl Thomas White, 404 East 1st Street, County Clerk. A new Fictitious Business Name Published: 02/02/2019, 02/09/2019, 02/16/2019 fictitious business name referred to above was state or common law (see Section 14411, et seq., vidual. The Registrant(s) commenced to transact Suite 1275, Long Beach CA 90802. This business Statement must be filed prior to that date. The and 02/23/2019. filed on: 06/17/2016, in the County of Los Ange- B&P Code.) Published: 02/02/2019, 02/09/2019, business under the fictitious business name or is conducted by: an individual. The Registrant(s) filing of this statement does not of itself authorize les. This business is conducted by: an individual. 02/16/2019 and 02/23/2019. names listed herein on: 06/2006. Signed: Joyce commenced to transact business under the fic- the use in this state of a fictitious business name Fictitious Business Name Statement: Signed: Azadeh Badiei, owner. Registrant(s) de- Leckband, owner. Registrant(s) declared that all titious business name or names listed herein in violation of the rights of another under federal, 2019011756. The following person(s) is/are doing clared that all information in the statement is true Fictitious Business Name Statement: information in the statement is true and correct. on: n/a. Signed: Carl Thomas White, owner. state or common law (see Section 14411, et seq., business as: Safety Car Charger, 11847 Gorham and correct. This statement is filed with the Coun- 2019017678. The following person(s) is/are doing This statement is filed with the County Clerk of Registrant(s) declared that all information in the B&P Code.) Published: 02/02/2019, 02/09/2019, Av Apt 214, Los Angeles CA 90049. H&A Dis- ty Clerk of Los Angeles County on: 01/18/2019. business as: Tacana, 9714 Sepulveda Blvd, Unit Los Angeles County on: 01/24/2019. NOTICE - statement is true and correct. This statement is 02/16/2019 and 02/23/2019. tribution, LLC, 11847 Gorham Av Apt 214, Los Published: 02/02/2019, 02/09/2019, 02/16/2019 102, North Hills CA 91343. Gabriela Eugenia Sar- This fictitious name statement expires five years filed with the County Clerk of Los Angeles County Angeles CA 90049. This business is conducted and 02/23/2019. avia, 9714 Sepulveda Blvd, Unit 102, North Hills from the date it was filed on, in the office of the on: 01/24/2019. NOTICE - This fictitious name Fictitious Business Name Statement: by: a limited liability company. The Registrant(s) CA 91343. This business is conducted by: an indi- County Clerk. A new Fictitious Business Name statement expires five years from the date it was 2019008791. The following person(s) is/are commenced to transact business under the fic- Fictitious Business Name Statement: vidual. The Registrant(s) commenced to transact Statement must be filed prior to that date. The filed on, in the office of the County Clerk. A new doing business as: Occasional Crafty Events, titious business name or names listed herein 2019015973. The following person(s) is/are do- business under the fictitious business name or filing of this statement does not of itself authorize Fictitious Business Name Statement must be 25399 The Old Road 8101, Stevenson Ranch CA on: 10/2018. Signed: Yonathan Abenaim, Man- ing business as: L.A. Infused Brewing Company, names listed herein on: n/a. Signed: Gabriela Eu- the use in this state of a fictitious business name filed prior to that date. The filing of this statement 91381. Vianey K Contreras Lopez, 25399 The aging Member. Registrant(s) declared that all 9323 Monogram Ave, North Hills CA 91343. An- genia Saravia, owner. Registrant(s) declared that in violation of the rights of another under federal, does not of itself authorize the use in this state Old Road 8101, Stevenson Ranch CA 91381. information in the statement is true and correct. tonino Lovato, 9323 Monogram Ave, North Hills all information in the statement is true and correct. state or common law (see Section 14411, et seq., of a fictitious business name in violation of the This business is conducted by: an individual. The This statement is filed with the County Clerk of CA 91343; Jennifer Lovato, 9323 Monogram Ave, This statement is filed with the County Clerk of B&P Code.) Published: 02/02/2019, 02/09/2019, rights of another under federal, state or common Registrant(s) commenced to transact business Los Angeles County on: 01/15/2019. NOTICE - North Hills CA 91343. This business is conduct- Los Angeles County on: 01/22/2019. NOTICE - 02/16/2019 and 02/23/2019. law (see Section 14411, et seq., B&P Code.) under the fictitious business name or names This fictitious name statement expires five years ed by: a general partnership. The Registrant(s) This fictitious name statement expires five years Published: 02/02/2019, 02/09/2019, 02/16/2019 listed herein on: n/a. Signed: Vianey K Contre- from the date it was filed on, in the office of the commenced to transact business under the from the date it was filed on, in the office of the Fictitious Business Name Statement: and 02/23/2019. ras Lopez, owner. Registrant(s) declared that all County Clerk. A new Fictitious Business Name fictitious business name or names listed herein County Clerk. A new Fictitious Business Name 2019021435. The following person(s) is/are do- information in the statement is true and correct. Statement must be filed prior to that date. The on: 01/2019. Signed: Jennifer Lovato, general Statement must be filed prior to that date. The ing business as: Davila Handyman, 2800 Work- Fictitious Business Name Statement: This statement is filed with the County Clerk of filing of this statement does not of itself authorize partner. Registrant(s) declared that all information filing of this statement does not of itself authorize man St, Los Angeles CA 90031. Jose R. Davila, 2019021801. The following person(s) is/are doing Los Angeles County on: 01/10/2019. NOTICE - the use in this state of a fictitious business name in the statement is true and correct. This state- the use in this state of a fictitious business name 2800 Workman St, Los Angeles CA 90031. This business as: Niloo Stock, 5807 Topanga Cyn Blvd This fictitious name statement expires five years in violation of the rights of another under federal, ment is filed with the County Clerk of Los Angeles in violation of the rights of another under federal, business is conducted by: an individual. The Ste H206, Woodland Hills CA 91367/P.O. Box from the date it was filed on, in the office of the state or common law (see Section 14411, et seq., County on: 01/18/2019. NOTICE - This fictitious state or common law (see Section 14411, et seq., Registrant(s) commenced to transact business 546, Encino CA 91316. Alireza Abareshi, 5807 County Clerk. A new Fictitious Business Name B&P Code.) Published: 02/02/2019, 02/09/2019, name statement expires five years from the date B&P Code.) Published: 02/02/2019, 02/09/2019, under the fictitious business name or names Topanga Cyn Blvd Ste H206, Woodland Hills CA Statement must be filed prior to that date. The 02/16/2019 and 02/23/2019. it was filed on, in the office of the County Clerk. 02/16/2019 and 02/23/2019. listed herein on: 01/2019. Signed: Jose R Davila, 91367. This business is conducted by: an individ- filing of this statement does not of itself authorize A new Fictitious Business Name Statement must owner. Registrant(s) declared that all information ual. The Registrant(s) commenced to transact the use in this state of a fictitious business name Fictitious Business Name Statement: be filed prior to that date. The filing of this state- Statement of Abandonment of Use of Fictitious in the statement is true and correct. This state- business under the fictitious business name or in violation of the rights of another under federal, 2019013263. The following person(s) is/are doing ment does not of itself authorize the use in this Business Name: 2019018063. Current file: ment is filed with the County Clerk of Los Angeles names listed herein on: 01/2019. Signed: Alireza state or common law (see Section 14411, et seq., business as: Timelist Security, 2703 West 132nd state of a fictitious business name in violation of 2018148447. The following person has aban- County on: 01/24/2019. NOTICE - This fictitious Abareshi, owner. Registrant(s) declared that all B&P Code.) Published: 02/02/2019, 02/09/2019, Street, Los Angeles CA 90059/2010 W Avenue the rights of another under federal, state or com- doned the use of the fictitious business name: name statement expires five years from the date information in the statement is true and correct. 02/16/2019 and 02/23/2019. K, #135, Lancaster CA 93536. Timelist Group, mon law (see Section 14411, et seq., B&P Code.) Corporate Compliance Processing Center, it was filed on, in the office of the County Clerk. This statement is filed with the County Clerk of Inc., 2703 West 132nd Street, Los Angeles CA Published: 02/02/2019, 02/09/2019, 02/16/2019 10880 Wilshire Blvd Ste 1101, Los Angeles CA A new Fictitious Business Name Statement must Los Angeles County on: 01/25/2019. NOTICE - Fictitious Business Name Statement: 90059. This business is conducted by: a corpo- and 02/23/2019. 90024. Raquel Formoso, 10880 Wilshire Blvd be filed prior to that date. The filing of this state- This fictitious name statement expires five years 2019008793. The following person(s) is/are do- ration. The Registrant(s) commenced to transact Ste 1101, Los Angeles CA 90024. The fictitious ment does not of itself authorize the use in this from the date it was filed on, in the office of the ing business as: Le Frans Cleaners, 115 S 1st business under the fictitious business name or Fictitious Business Name Statement: business name referred to above was filed on: state of a fictitious business name in violation of County Clerk. A new Fictitious Business Name Street, Arcadia CA 91006. Iliana P. Cisneros, names listed herein on: 01/2019. Signed: Andre 2019016059. The following person(s) is/are do- 06/18/2018, in the County of Los Angeles. This the rights of another under federal, state or com- Statement must be filed prior to that date. The 13805 Lomitas Ave., La Puente CA 91746. This Lovell Wiley, CEO. Registrant(s) declared that all ing business as: Curious Potato, 833 S Serrano business is conducted by: an individual. Signed: mon law (see Section 14411, et seq., B&P Code.) filing of this statement does not of itself authorize business is conducted by: an individual. The information in the statement is true and correct. Ave, Los Angeles CA 90005. Defector Films Inc., Raquel Formoso, owner. Registrant(s) declared Published: 02/02/2019, 02/09/2019, 02/16/2019 the use in this state of a fictitious business name Registrant(s) commenced to transact business This statement is filed with the County Clerk of 833 S Serrano Ave, Los Angeles CA 90005. This that all information in the statement is true and and 02/23/2019. in violation of the rights of another under federal, under the fictitious business name or names list- Los Angeles County on: 01/16/2019. NOTICE - business is conducted by: a corporation. The correct. This statement is filed with the County state or common law (see Section 14411, et seq., ed herein on: 12/2018. Signed: Iliana P. Cisneros, This fictitious name statement expires five years Registrant(s) commenced to transact business Clerk of Los Angeles County on: 01/22/2019. Fictitious Business Name Statement: B&P Code.) Published: 02/02/2019, 02/09/2019, owner. Registrant(s) declared that all information from the date it was filed on, in the office of the under the fictitious business name or names list- Published: 02/02/2019, 02/09/2019, 02/16/2019 2019021437. The following person(s) is/are doing 02/16/2019 and 02/23/2019. in the statement is true and correct. This state- County Clerk. A new Fictitious Business Name ed herein on: n/a. Signed: Christopher Lee, Pres- and 02/23/2019. business as: Ajomaa Auto Sale, 17629 Baltar St, ment is filed with the County Clerk of Los Angeles Statement must be filed prior to that date. The ident. Registrant(s) declared that all information in Northridge CA 91325/17629 Baltar St, Northridge Fictitious Business Name Statement: County on: 01/10/2019. NOTICE - This fictitious filing of this statement does not of itself authorize the statement is true and correct. This statement Fictitious Business Name Statement: CA 91325. Ahmad Abadallah Jomaa, 17629 2019022097. The following person(s) is/are doing name statement expires five years from the date the use in this state of a fictitious business name is filed with the County Clerk of Los Angeles 2019018382. The following person(s) is/are Baltar St, Northridge CA 91325. This business business as: Biograph, Fotomat, 8919 Columbus it was filed on, in the office of the County Clerk. in violation of the rights of another under federal, County on: 01/18/2019. NOTICE - This fictitious doing business as: REMYMAHL FORESTRY is conducted by: an individual. The Registrant(s) Ave 5, North Hills CA 91343/14622 Ventura Blvd A new Fictitious Business Name Statement must state or common law (see Section 14411, et seq., name statement expires five years from the date CONSULTING, 115 W California Blvd #9076, commenced to transact business under the fic- 477, Sherman Oaks CA 91403. Biograph LLC, be filed prior to that date. The filing of this state- B&P Code.) Published: 02/02/2019, 02/09/2019, it was filed on, in the office of the County Clerk. Pasadena CA 91105. Nicholas J. Butler, 88 E titious business name or names listed herein 8919 Columbus Ave 5, North Hills CA 91343. This ment does not of itself authorize the use in this 02/16/2019 and 02/23/2019. A new Fictitious Business Name Statement must Bay State St, Unit 3N, Alhambra CA 91801. This on: 01/2019. Signed: Ahmad Abadallah Jomaa, business is conducted by: a limited liability com- state of a fictitious business name in violation of be filed prior to that date. The filing of this state- business is conducted by: an individual. The owner. Registrant(s) declared that all information pany. The Registrant(s) commenced to transact the rights of another under federal, state or com- Statement of Abandonment of Use of Fictitious ment does not of itself authorize the use in this Registrant(s) commenced to transact business in the statement is true and correct. This state- business under the fictitious business name or mon law (see Section 14411, et seq., B&P Code.) Business Name: 2019014375. Current file: state of a fictitious business name in violation of under the fictitious business name or names list- ment is filed with the County Clerk of Los Angeles names listed herein on: 01/2017. Signed: Thom- Published: 02/02/2019, 02/09/2019, 02/16/2019 2015219096. The following person has aban- the rights of another under federal, state or com- ed herein on: 01/2019. Signed: Nicholas J. Butler, County on: 01/24/2019. NOTICE - This fictitious as Ross Bond II, Manager. Registrant(s) declared and 02/23/2019. doned the use of the fictitious business name: mon law (see Section 14411, et seq., B&P Code.) owner. Registrant(s) declared that all information name statement expires five years from the date that all information in the statement is true and Connors Plumbing And Heating, 4684 Eagle Published: 02/02/2019, 02/09/2019, 02/16/2019 in the statement is true and correct. This state- it was filed on, in the office of the County Clerk. correct. This statement is filed with the County Fictitious Business Name Statement: Rock Blvd, Los Angeles CA 90041. Kimball Irene and 02/23/2019. ment is filed with the County Clerk of Los Angeles A new Fictitious Business Name Statement must Clerk of Los Angeles County on: 01/25/2019. 2019009104. The following person(s) is/are do- D, 8339 Zitola Ter, Playa Del Rey CA 90239/ County on: 01/22/2019. NOTICE - This fictitious be filed prior to that date. The filing of this state- NOTICE - This fictitious name statement expires ing business as: Strange Paradise, 743 Santee Kimball James Edmond, 8339 Zitola Ter, Playa Fictitious Business Name Statement: name statement expires five years from the date ment does not of itself authorize the use in this five years from the date it was filed on, in the of- Street Apt #203, Los Angeles CA 90014. Veronica Del Rey CA 90239. The fictitious business name 2019016323. The following person(s) is/are doing it was filed on, in the office of the County Clerk. state of a fictitious business name in violation of fice of the County Clerk. A new Fictitious Business Wood, 743 Santee Street Apt #203, Los Angeles referred to above was filed on: 08/24/2015, in business as: Gere Fennelly Piano, 7119 Sunset A new Fictitious Business Name Statement must the rights of another under federal, state or com- Name Statement must be filed prior to that date. CA 90014. This business is conducted by: an indi- the County of Los Angeles. This business is Blvd #1007, Los Angeles CA 90046. The Prim- be filed prior to that date. The filing of this state- mon law (see Section 14411, et seq., B&P Code.) The filing of this statement does not of itself au- vidual. The Registrant(s) commenced to transact conducted by: a married couple. Signed: Kimball rose Group Inc., 3303 Oakley Drive, Los Angeles ment does not of itself authorize the use in this Published: 02/02/2019, 02/09/2019, 02/16/2019 thorize the use in this state of a fictitious business business under the fictitious business name or James Edmond, owner. Registrant(s) declared CA 90068. This business is conducted by: a cor- state of a fictitious business name in violation of and 02/23/2019. name in violation of the rights of another under names listed herein on: 07/2018. Signed: Veron- that all information in the statement is true and poration. The Registrant(s) commenced to trans- the rights of another under federal, state or com- federal, state or common law (see Section 14411, ica Wood, owner. Registrant(s) declared that all correct. This statement is filed with the County act business under the fictitious business name or mon law (see Section 14411, et seq., B&P Code.) Fictitious Business Name Statement: et seq., B&P Code.) Published: 02/02/2019, information in the statement is true and correct. Clerk of Los Angeles County on: 01/16/2019. names listed herein on: 01/2019. Signed: Steve Published: 02/02/2019, 02/09/2019, 02/16/2019 2019021439. The following person(s) is/are 02/09/2019, 02/16/2019 and 02/23/2019. This statement is filed with the County Clerk of Published: 02/02/2019, 02/09/2019, 02/16/2019 Crane, President. Registrant(s) declared that all and 02/23/2019. doing business as: Edumetrix, 355 S. Los Ro- Los Angeles County on: 01/10/2019. NOTICE - and 02/23/2019. information in the statement is true and correct. bles Ave Unit 308, Pasadena CA 91101. John Fictitious Business Name Statement: This fictitious name statement expires five years This statement is filed with the County Clerk of Fictitious Business Name Statement: Joseph Stuppy II, 355 S. Los Robles Ave Unit 2019022154. The following person(s) is/are do- from the date it was filed on, in the office of the Fictitious Business Name Statement: Los Angeles County on: 01/18/2019. NOTICE - 2019019092. The following person(s) is/are doing 308, Pasadena CA 91101. This business is ing business as: Elite Business Results, 29419 County Clerk. A new Fictitious Business Name 2019014381. The following person(s) is/are do- This fictitious name statement expires five years business as: Peter Ganderup Photography, 5101 conducted by: an individual. The Registrant(s) South Bayend Drive, Rancho Palos Verdes CA Statement must be filed prior to that date. The ing business as: Connors Plumbing And Heat- from the date it was filed on, in the office of the Douglas Fir Road Suite B, Calabasas CA 91326. commenced to transact business under the fic- 90275. Elite Property Solutions Inc., 29419 South filing of this statement does not of itself authorize ing, 4684 Eagle Rock Blvd., Los Angeles CA County Clerk. A new Fictitious Business Name Peter Ganderup McDonald, 4944 Lazio Way, Oak titious business name or names listed herein on: Bayend Drive, Rancho Palos Verdes CA 90275. the use in this state of a fictitious business name 90041. Connors Plumbing And Heating, 4684 Statement must be filed prior to that date. The Park CA 91377. This business is conducted by: 01/2019. Signed: John Joseph Stuppy II, owner. This business is conducted by: a corporation. The in violation of the rights of another under federal, Eagle Rock Blvd., Los Angeles CA 90041. This filing of this statement does not of itself authorize an individual. The Registrant(s) commenced to Registrant(s) declared that all information in the Registrant(s) commenced to transact business state or common law (see Section 14411, et seq., business is conducted by: a corporation. The the use in this state of a fictitious business name transact business under the fictitious business statement is true and correct. This statement is under the fictitious business name or names list- B&P Code.) Published: 02/02/2019, 02/09/2019, Registrant(s) commenced to transact business in violation of the rights of another under federal, name or names listed herein on: n/a. Signed: Pe- filed with the County Clerk of Los Angeles County ed herein on: n/a. Signed: Robert Munoz, CFO. 02/16/2019 and 02/23/2019. under the fictitious business name or names state or common law (see Section 14411, et seq., ter Ganderup McDonald, owner. Registrant(s) de- on: 01/24/2019. NOTICE - This fictitious name Registrant(s) declared that all information in the listed herein on: 01/2019. Signed: Arturo Perez B&P Code.) Published: 02/02/2019, 02/09/2019, clared that all information in the statement is true statement expires five years from the date it was statement is true and correct. This statement is Fictitious Business Name Statement: owner. Registrant(s) declared that all information 02/16/2019 and 02/23/2019. and correct. This statement is filed with the Coun- filed on, in the office of the County Clerk. A new filed with the County Clerk of Los Angeles County 2019010607. The following person(s) is/are doing in the statement is true and correct. This state- ty Clerk of Los Angeles County on: 01/23/2019. Fictitious Business Name Statement must be on: 01/25/2019. NOTICE - This fictitious name business as: Blue Ice Productions, 2001 Wilshire ment is filed with the County Clerk of Los Angeles Fictitious Business Name Statement: NOTICE - This fictitious name statement expires filed prior to that date. The filing of this statement statement expires five years from the date it was Blvd Ste 250, Santa Monica CA 90403. Robert County on: 01/16/2019. NOTICE - This fictitious 2019016460. The following person(s) is/are do- five years from the date it was filed on, in the of- does not of itself authorize the use in this state filed on, in the office of the County Clerk. A new D. Borgen, 2001 Wilshire Blvd Ste 250, Santa name statement expires five years from the date ing business as: SMPMSP, 1227 N Verdugo Rd, fice of the County Clerk. A new Fictitious Business of a fictitious business name in violation of the Fictitious Business Name Statement must be Monica CA 90403. This business is conducted it was filed on, in the office of the County Clerk. Glendale CA 91206. Rouzan Agadjanian, 1227 N Name Statement must be filed prior to that date. rights of another under federal, state or common filed prior to that date. The filing of this statement by: an individual. The Registrant(s) commenced A new Fictitious Business Name Statement must Verdugo Rd, Glendale CA 91206. This business The filing of this statement does not of itself au- law (see Section 14411, et seq., B&P Code.) does not of itself authorize the use in this state to transact business under the fictitious business be filed prior to that date. The filing of this state- is conducted by: an individual. The Registrant(s) thorize the use in this state of a fictitious business Published: 02/02/2019, 02/09/2019, 02/16/2019 of a fictitious business name in violation of the name or names listed herein on: n/a. Signed: ment does not of itself authorize the use in this commenced to transact business under the fic- name in violation of the rights of another under and 02/23/2019. rights of another under federal, state or common The british Weekly, Sat. February 2, 2019 Page 17

law (see Section 14411, et seq., B&P Code.) Fictitious Business Name Statement: Sam Maleki, 4258 Don Luis Dr., Los Angeles CA names listed herein on: 01/2018. Signed: Tom T. it was filed on, in the office of the County Clerk. name in violation of the rights of another under Published: 02/02/2019, 02/09/2019, 02/16/2019 2019022714. The following person(s) is/are doing 90008. This business is conducted by: an individ- Nguyen, Manager. Registrant(s) declared that all A new Fictitious Business Name Statement must federal, state or common law (see Section 14411, and 02/23/2019. business as: Fresh Medic Skin Care, 38118 Mi- ual. The Registrant(s) commenced to transact information in the statement is true and correct. be filed prior to that date. The filing of this state- et seq., B&P Code.) Published: 02/02/2019, ramonte Ave, Palmdale CA 93551. Fresh Medic business under the fictitious business name or This statement is filed with the County Clerk of ment does not of itself authorize the use in this 02/09/2019, 02/16/2019 and 02/23/2019. Fictitious Business Name Statement: SkinCare, Inc., 38118 Miramonte Ave, Palmdale names listed herein on: 01/2019. Signed: Sam Los Angeles County on: 01/28/2019. NOTICE - state of a fictitious business name in violation of 2019022175. The following person(s) is/are CA 93551. This business is conducted by: a cor- Maleki, owner. Registrant(s) declared that all This fictitious name statement expires five years the rights of another under federal, state or com- Fictitious Business Name Statement: doing business as: Harley’s Chop Shop, 12423 poration. The Registrant(s) commenced to trans- information in the statement is true and correct. from the date it was filed on, in the office of the mon law (see Section 14411, et seq., B&P Code.) 2019025362. The following person(s) is/are do- Lambert Rd., Whittier CA 90606. Nathan H. Huff, act business under the fictitious business name This statement is filed with the County Clerk of County Clerk. A new Fictitious Business Name Published: 02/02/2019, 02/09/2019, 02/16/2019 ing business as: Accretion.TV, 1190 Afton Street, 12423 Lambert Rd., Whittier CA 90606. This or names listed herein on: n/a. Signed: Erika M. Los Angeles County on: 01/28/2019. NOTICE - Statement must be filed prior to that date. The and 02/23/2019. Pasadena CA 91103. Magdalene Entertainment, business is conducted by: an individual. The Aceves, President. Registrant(s) declared that all This fictitious name statement expires five years filing of this statement does not of itself authorize Inc., 1190 Afton Street, Pasadena CA 91103. This 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 the use in this state of a fictitious business name Fictitious Business Name Statement: business is conducted by: a corporation. The under the fictitious business name or names list- 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, 2019025107. The following person(s) is/are Registrant(s) commenced to transact business ed herein on: 01/2019. Signed: Nathan H. Huff, Los Angeles County on: 01/28/2019. NOTICE - Statement must be filed prior to that date. The state or common law (see Section 14411, et seq., doing business as: Fleurs Cherie, Cherie, 4444 under the fictitious business name or names owner. Registrant(s) declared that all information This fictitious name statement expires five years filing of this statement does not of itself authorize B&P Code.) Published: 02/02/2019, 02/09/2019, Prospect Avenue, Los Angeles CA 90027. Haik listed herein on: n/a. Signed: Mark Lester Mann- in the statement is true and correct. This state- from the date it was filed on, in the office of the the use in this state of a fictitious business name 02/16/2019 and 02/23/2019. Avanesyan, 4444 Prospect Avenue, Los Angeles schreck, CEO. Registrant(s) declared that all ment is filed with the County Clerk of Los Angeles County Clerk. A new Fictitious Business Name in violation of the rights of another under federal, CA 90027; Anna Satelyan, 7842 Mammoth Av- information in the statement is true and correct. County on: 01/25/2019. NOTICE - This fictitious Statement must be filed prior to that date. The state or common law (see Section 14411, et seq., Fictitious Business Name Statement: enue, Panorama City CA 90027. This business This statement is filed with the County Clerk of name statement expires five years from the date filing of this statement does not of itself authorize B&P Code.) Published: 02/02/2019, 02/09/2019, 2019024526. The following person(s) is/are doing is conducted by: a general partnership. The Los Angeles County on: 01/29/2019. NOTICE - it was filed on, in the office of the County Clerk. the use in this state of a fictitious business name 02/16/2019 and 02/23/2019. business as: ENVIROGEN, 644 1/2 Hauser Blvd, Registrant(s) commenced to transact business This fictitious name statement expires five years A new Fictitious Business Name Statement must in violation of the rights of another under federal, Los Angeles CA 90036. Market Boost LLC, 644 under the fictitious business name or names list- from the date it was filed on, in the office of the be filed prior to that date. The filing of this state- state or common law (see Section 14411, et seq., Fictitious Business Name Statement: 1/2 Hauser Blvd, Los Angeles CA 90036. This ed herein on: 01/2019. Signed: Haik Avanesyan, County Clerk. A new Fictitious Business Name ment does not of itself authorize the use in this B&P Code.) Published: 02/02/2019, 02/09/2019, 2019023639. The following person(s) is/are business is conducted by: a limited liability com- partner. Registrant(s) declared that all information Statement must be filed prior to that date. The state of a fictitious business name in violation of 02/16/2019 and 02/23/2019. doing business as: Antonio Acoustics; AAC, pany. The Registrant(s) commenced to transact in the statement is true and correct. This state- filing of this statement does not of itself authorize the rights of another under federal, state or com- 4487 Colbath Ave Apt 306, Los Angeles CA business under the fictitious business name or ment is filed with the County Clerk of Los Angeles the use in this state of a fictitious business name mon law (see Section 14411, et seq., B&P Code.) Fictitious Business Name Statement: 91423. Antonio Acoustics, 4487 Colbath Ave names listed herein on: 07/2018. Signed: Daniel County on: 01/29/2019. NOTICE - This fictitious in violation of the rights of another under federal, Published: 02/02/2019, 02/09/2019, 02/16/2019 2019022758. The following person(s) is/are do- Apt 306, Los Angeles CA 91423. This business Smilansky, President. Registrant(s) declared that name statement expires five years from the date state or common law (see Section 14411, et seq., and 02/23/2019. ing business as: Milkie Me, 1215 Brockton Ave is conducted by: a corporation. The Registrant(s) all information in the statement is true and correct. it was filed on, in the office of the County Clerk. B&P Code.) Published: 02/02/2019, 02/09/2019, Apt 101, Los Angeles CA 90025. Kimie LA, 1215 commenced to transact business under the ficti- This statement is filed with the County Clerk of A new Fictitious Business Name Statement must 02/16/2019 and 02/23/2019. Fictitious Business Name Statement: Brockton Ave Apt 101, Los Angeles CA 90025. tious business name or names listed herein on: Los Angeles County on: 01/29/2019. NOTICE - be filed prior to that date. The filing of this state- 2019022249. The following person(s) is/are do- This business is conducted by: an individual. The 04/2016. Signed: Nicholas Antonio, President. This fictitious name statement expires five years ment does not of itself authorize the use in this Fictitious Business Name Statement: ing business as: Real Solutions Property Pres- Registrant(s) commenced to transact business Registrant(s) declared that all information in the from the date it was filed on, in the office of the state of a fictitious business name in violation of 2019025364. The following person(s) is/are ervation, 1525 Aviation Blvd #518, Redondo under the fictitious business name or names statement is true and correct. This statement is County Clerk. A new Fictitious Business Name the rights of another under federal, state or com- doing business as: Rocket Data Services, 440 Beach CA 90278. Deyadra Blye, 1525 Aviation listed herein on: n/a. Signed: Kimie LA, owner. filed with the County Clerk of Los Angeles County Statement must be filed prior to that date. The mon law (see Section 14411, et seq., B&P Code.) Palisade St, Pasadena CA 91103. Karahadian Blvd #518, Redondo Beach CA 90278. This Registrant(s) declared that all information in the on: 01/28/2019. NOTICE - This fictitious name filing of this statement does not of itself authorize Published: 02/02/2019, 02/09/2019, 02/16/2019 Investments, LLC, 440 Palisade St, Pasadena business is conducted by: an individual. The statement is true and correct. This statement is statement expires five years from the date it was the use in this state of a fictitious business name and 02/23/2019. CA 91103. This business is conducted by: a Registrant(s) commenced to transact business filed with the County Clerk of Los Angeles County filed on, in the office of the County Clerk. A new in violation of the rights of another under federal, limited liability company. The Registrant(s) com- under the fictitious business name or names on: 01/28/2019. NOTICE - This fictitious name Fictitious Business Name Statement must be state or common law (see Section 14411, et seq., Fictitious Business Name Statement: menced to transact business under the fictitious listed herein on: 01/2019. Signed: Deyadra Blye, statement expires five years from the date it was filed prior to that date. The filing of this statement B&P Code.) Published: 02/02/2019, 02/09/2019, 2019025354. The following person(s) is/are business name or names listed herein on: n/a. owner. Registrant(s) declared that all information filed on, in the office of the County Clerk. A new does not of itself authorize the use in this state 02/16/2019 and 02/23/2019. doing business as: L.V. Building Decor, 9622 E Signed: Marker Karahadian, Managing Member. in the statement is true and correct. This state- Fictitious Business Name Statement must be of a fictitious business name in violation of the Garvey Ave Unit B, El Monte CA 91733. Vu Lam, Registrant(s) declared that all information in the ment is filed with the County Clerk of Los Angeles filed prior to that date. The filing of this statement rights of another under federal, state or common Fictitious Business Name Statement: 9622 E Garvey Ave Unit B, El Monte CA 91733. statement is true and correct. This statement is County on: 01/25/2019. NOTICE - This fictitious does not of itself authorize the use in this state law (see Section 14411, et seq., B&P Code.) 2019024550. The following person(s) is/are do- This business is conducted by: an individual. The filed with the County Clerk of Los Angeles County name statement expires five years from the date of a fictitious business name in violation of the Published: 02/02/2019, 02/09/2019, 02/16/2019 ing business as: Greenwood Shop, 5715 Satsu- Registrant(s) commenced to transact business on: 01/29/2019. NOTICE - This fictitious name it was filed on, in the office of the County Clerk. rights of another under federal, state or common and 02/23/2019. ma Ave, North Hollywood CA 91601. Backyard under the fictitious business name or names list- statement expires five years from the date it was A new Fictitious Business Name Statement must law (see Section 14411, et seq., B&P Code.) Shop & Supply LLC, 5715 Satsuma Ave, North ed herein on: 01/2019. Signed: Vu Lam, owner. filed on, in the office of the County Clerk. A new be filed prior to that date. The filing of this state- Published: 02/02/2019, 02/09/2019, 02/16/2019 Fictitious Business Name Statement: Hollywood CA 91601. This business is conducted Registrant(s) declared that all information in the Fictitious Business Name Statement must be ment does not of itself authorize the use in this and 02/23/2019. 2019023813. The following person(s) is/are by: a limited liability company. The Registrant(s) statement is true and correct. This statement is filed prior to that date. The filing of this statement state of a fictitious business name in violation of doing business as: Power Pals Productions, commenced to transact business under the fic- filed with the County Clerk of Los Angeles County does not of itself authorize the use in this state the rights of another under federal, state or com- Fictitious Business Name Statement: 11041 Santa Monica Blvd. #512, Los Angeles CA titious business name or names listed herein on: 01/29/2019. NOTICE - This fictitious name of a fictitious business name in violation of the mon law (see Section 14411, et seq., B&P Code.) 2019022797. The following person(s) is/are doing 90025. WPE Wonderful People Entertainment, on: 01/2018. Signed: Jaime Curtis, President. statement expires five years from the date it was rights of another under federal, state or common Published: 02/02/2019, 02/09/2019, 02/16/2019 business as: Alexis Premium Photography, 902 11041 Santa Monica Blvd. #512, Los Angeles CA Registrant(s) declared that all information in the filed on, in the office of the County Clerk. A new law (see Section 14411, et seq., B&P Code.) and 02/23/2019. McDonald Ave., Wilmington CA 90744. Alexis Ro- 90025. This business is conducted by: a corpo- statement is true and correct. This statement is Fictitious Business Name Statement must be Published: 02/02/2019, 02/09/2019, 02/16/2019 cha, 902 McDonald Ave., Wilmington CA 90744. ration. The Registrant(s) commenced to transact filed with the County Clerk of Los Angeles County filed prior to that date. The filing of this statement and 02/23/2019. Fictitious Business Name Statement: This business is conducted by: an individual. The business under the fictitious business name or on: 01/29/2019. NOTICE - This fictitious name does not of itself authorize the use in this state 2019022272. The following person(s) is/are do- Registrant(s) commenced to transact business names listed herein on: n/a. Signed: Marne J. statement expires five years from the date it was of a fictitious business name in violation of the Fictitious Business Name Statement: ing business as: Successful Motors; Success- under the fictitious business name or names list- Boulware, President. Registrant(s) declared that filed on, in the office of the County Clerk. A new rights of another under federal, state or common 2019026182. The following person(s) is/are do- ful Homes, 1768 N. White Ave. La Verne CA ed herein on: n/a. Signed: Alexis Rocha, owner. all information in the statement is true and correct. Fictitious Business Name Statement must be law (see Section 14411, et seq., B&P Code.) ing business as: Brisk Festival, 3942 3rd Avenue, 91750/21025 Glenwold Dr, Walnut CA 91789. Registrant(s) declared that all information in the This statement is filed with the County Clerk of filed prior to that date. The filing of this statement Published: 02/02/2019, 02/09/2019, 02/16/2019 Los Angeles CA 90008. Cristian Rodrigo Muro, Successful Selections LLC, 21025 Glenwold Dr, statement is true and correct. This statement is Los Angeles County on: 01/28/2019. NOTICE - does not of itself authorize the use in this state and 02/23/2019. 3942 3rd Avenue, Los Angeles CA 90008. This Walnut CA 91789. This business is conducted filed with the County Clerk of Los Angeles County This fictitious name statement expires five years of a fictitious business name in violation of the business is conducted by: an individual. The by: a limited liability company. The Registrant(s) on: 01/28/2019. NOTICE - This fictitious name from the date it was filed on, in the office of the rights of another under federal, state or common Fictitious Business Name Statement: Registrant(s) commenced to transact business commenced to transact business under the fic- statement expires five years from the date it was County Clerk. A new Fictitious Business Name law (see Section 14411, et seq., B&P Code.) 2019025356. The following person(s) is/are do- under the fictitious business name or names list- titious business name or names listed herein filed on, in the office of the County Clerk. A new Statement must be filed prior to that date. The Published: 02/02/2019, 02/09/2019, 02/16/2019 ing business as: Belen Enterprise, 2719 W 235th ed herein on: 11/2018. Signed: Cristian Rodrigo on: n/a. Signed: Frank Lin, Managing Member. Fictitious Business Name Statement must be filing of this statement does not of itself authorize and 02/23/2019. St Unit B, Torrance CA 90505. Faye Larraine De Muro, President. Registrant(s) declared that all Registrant(s) declared that all information in the filed prior to that date. The filing of this statement the use in this state of a fictitious business name Guzman Belen, 2719 W 235th St Unit B, Torrance information in the statement is true and correct. statement is true and correct. This statement is does not of itself authorize the use in this state in violation of the rights of another under federal, Fictitious Business Name Statement: CA 90505. This business is conducted by: an indi- This statement is filed with the County Clerk of filed with the County Clerk of Los Angeles County of a fictitious business name in violation of the state or common law (see Section 14411, et seq., 2019024566. The following person(s) is/are do- vidual. The Registrant(s) commenced to transact Los Angeles County on: 01/30/2019. NOTICE - on: 01/25/2019. NOTICE - This fictitious name rights of another under federal, state or common B&P Code.) Published: 02/02/2019, 02/09/2019, ing business as: National Services, 4733 Haskell business under the fictitious business name or This fictitious name statement expires five years statement expires five years from the date it was law (see Section 14411, et seq., B&P Code.) 02/16/2019 and 02/23/2019. Avenue, Encino CA 91436. Sigalit Sharabi, 4733 names listed herein on: n/a. Signed: Faye Lar- from the date it was filed on, in the office of the filed on, in the office of the County Clerk. A new Published: 02/02/2019, 02/09/2019, 02/16/2019 Haskell Avenue, Encino CA 91436/Shmuel Edri raine De Guzman Belen, owner. Registrant(s) de- County Clerk. A new Fictitious Business Name Fictitious Business Name Statement must be and 02/23/2019. Fictitious Business Name Statement: 4733 Haskell Avenue, Encino CA 91436. This clared that all information in the statement is true Statement must be filed prior to that date. The filed prior to that date. The filing of this statement 2019023815. The following person(s) is/are doing business is conducted by: a married couple. The and correct. This statement is filed with the Coun- filing of this statement does not of itself authorize does not of itself authorize the use in this state Fictitious Business Name Statement: business as: Seabreeze Estates Realty; Beverly Registrant(s) commenced to transact business ty Clerk of Los Angeles County on: 01/29/2019. the use in this state of a fictitious business name of a fictitious business name in violation of the 2019022962. The following person(s) is/are do- Taki Realty, 2965 Seabreeze Drive, Malibu CA under the fictitious business name or names list- NOTICE - This fictitious name statement expires in violation of the rights of another under federal, rights of another under federal, state or common ing business as: Maddy Cakes & Sweets, 14530 90265. Beverly Taki, Inc., 2965 Seabreeze Drive, ed herein on: 01/2019. Signed: Sigalit Sharabi, five years from the date it was filed on, in the of- state or common law (see Section 14411, et seq., law (see Section 14411, et seq., B&P Code.) S Normandie Ave, Gardena CA 90247. Marques Malibu CA 90265. This business is conducted by: wife. Registrant(s) declared that all information fice of the County Clerk. A new Fictitious Business B&P Code.) Published: 02/02/2019, 02/09/2019, Published: 02/02/2019, 02/09/2019, 02/16/2019 Davis, 14530 S Normandie Ave, Gardena CA a corporation. The Registrant(s) commenced to in the statement is true and correct. This state- Name Statement must be filed prior to that date. 02/16/2019 and 02/23/2019. and 02/23/2019. 90247; Madisyn Davis, 14530 S Normandie Ave, transact business under the fictitious business ment is filed with the County Clerk of Los Angeles The filing of this statement does not of itself au- Gardena CA 90247. This business is conducted name or names listed herein on: 01/2010. Signed: County on: 01/29/2019. NOTICE - This fictitious thorize the use in this state of a fictitious business Fictitious Business Name Statement: Fictitious Business Name Statement: by: a general partnership. The Registrant(s) com- Beverly Taki, CEO. Registrant(s) declared that all name statement expires five years from the date name in violation of the rights of another under 2019026310. The following person(s) is/are doing 2019022360. The following person(s) is/are do- menced to transact business under the fictitious information in the statement is true and correct. it was filed on, in the office of the County Clerk. federal, state or common law (see Section 14411, business as: Apex Construction Management, ing business as: L Villegas Law; Phoenix Egg business name or names listed herein on: n/a. This statement is filed with the County Clerk of A new Fictitious Business Name Statement must et seq., B&P Code.) Published: 02/02/2019, 6075 Madera Dr., Woodland Hills CA 91367. Alex- Games, 771 Hampshire Ct., Pomona CA 91768. Signed: Marques Davis, partner. Registrant(s) de- Los Angeles County on: 01/28/2019. NOTICE - be filed prior to that date. The filing of this state- 02/09/2019, 02/16/2019 and 02/23/2019. ander Nicolov, 6075 Madera Dr., Woodland Hills Lynnette Mc Alister-Villegas, 771 Hampshire Ct., clared that all information in the statement is true This fictitious name statement expires five years ment does not of itself authorize the use in this CA 91367. This business is conducted by: an indi- Pomona CA 91768. This business is conducted and correct. This statement is filed with the Coun- from the date it was filed on, in the office of the state of a fictitious business name in violation of Fictitious Business Name Statement: vidual. The Registrant(s) commenced to transact by: an individual. The Registrant(s) commenced ty Clerk of Los Angeles County on: 01/28/2019. County Clerk. A new Fictitious Business Name the rights of another under federal, state or com- 2019025358. The following person(s) is/are do- business under the fictitious business name or to transact business under the fictitious business NOTICE - This fictitious name statement expires Statement must be filed prior to that date. The mon law (see Section 14411, et seq., B&P Code.) ing business as: ITMEDIA 2800 Olympic Blvd., names listed herein on: 01/2019. Signed: Alexan- name or names listed herein on: n/a. Signed: Lyn- five years from the date it was filed on, in the of- filing of this statement does not of itself authorize Published: 02/02/2019, 02/09/2019, 02/16/2019 Suite 1, Santa Monica CA 90404. ITMEDIA Solu- der Nicolov, owner. Registrant(s) declared that all nette Mc Alister-Villegas, owner. Registrant(s) de- fice of the County Clerk. A new Fictitious Business the use in this state of a fictitious business name and 02/23/2019. tions LLC, 2800 Olympic Blvd., Suite 1, Santa information in the statement is true and correct. clared that all information in the statement is true Name Statement must be filed prior to that date. in violation of the rights of another under federal, Monica CA 90404. This business is conducted This statement is filed with the County Clerk of and correct. This statement is filed with the Coun- The filing of this statement does not of itself au- state or common law (see Section 14411, et seq., Fictitious Business Name Statement: by: a limited liability company. The Registrant(s) Los Angeles County on: 01/30/2019. NOTICE - ty Clerk of Los Angeles County on: 01/25/2019. thorize the use in this state of a fictitious business B&P Code.) Published: 02/02/2019, 02/09/2019, 2019024788. The following person(s) is/are do- commenced to transact business under the This fictitious name statement expires five years NOTICE - This fictitious name statement expires name in violation of the rights of another under 02/16/2019 and 02/23/2019. ing business as: Nomad Tracery, 311 N Belmont fictitious business name or names listed here- from the date it was filed on, in the office of the five years from the date it was filed on, in the of- federal, state or common law (see Section 14411, Street #11, Glendale CA 91206. Aivan Dupuis, in on: n/a. Signed: Grant Carpenter, Manager. County Clerk. A new Fictitious Business Name fice of the County Clerk. A new Fictitious Business et seq., B&P Code.) Published: 02/02/2019, Fictitious Business Name Statement: 311 N Belmont Street #11, Glendale CA 91206. Registrant(s) declared that all information in the Statement must be filed prior to that date. The Name Statement must be filed prior to that date. 02/09/2019, 02/16/2019 and 02/23/2019. 2019023817. The following person(s) is/are do- This business is conducted by: an individual. The statement is true and correct. This statement is filing of this statement does not of itself authorize The filing of this statement does not of itself au- ing business as: Storylight Media, 11041 Santa Registrant(s) commenced to transact business filed with the County Clerk of Los Angeles County the use in this state of a fictitious business name thorize the use in this state of a fictitious business Fictitious Business Name Statement: Monica Blvd. #512, Los Angeles CA 90025. WPE under the fictitious business name or names list- on: 01/29/2019. NOTICE - This fictitious name in violation of the rights of another under federal, name in violation of the rights of another under 2019023143. The following person(s) is/are do- Wonderful People Entertainment, 11041 Santa ed herein on: n/a. Signed: Aivan Dupuis, owner. statement expires five years from the date it was state or common law (see Section 14411, et seq., federal, state or common law (see Section 14411, ing business as: Country View Assisted Living, Monica Blvd. #512, Los Angeles CA 90025. This Registrant(s) declared that all information in the filed on, in the office of the County Clerk. A new B&P Code.) Published: 02/02/2019, 02/09/2019, et seq., B&P Code.) Published: 02/02/2019, 824 West Cameron Avenue, West Covina CA business is conducted by: a corporation. The statement is true and correct. This statement is Fictitious Business Name Statement must be 02/16/2019 and 02/23/2019. 02/09/2019, 02/16/2019 and 02/23/2019. 91790/6911 Oakwood Avenue, Los Angeles CA Registrant(s) commenced to transact business filed with the County Clerk of Los Angeles County filed prior to that date. The filing of this statement 90036. Emes Management, Inc., 6911 Oakwood under the fictitious business name or names on: 01/29/2019. NOTICE - This fictitious name does not of itself authorize the use in this state Fictitious Business Name Statement: Avenue, Los Angeles CA 90036. This business is listed herein on: n/a. Signed: Marne J. Boul- statement expires five years from the date it was of a fictitious business name in violation of the 2019022420. The following person(s) is/are do- conducted by: a corporation. The Registrant(s) ware, President. Registrant(s) declared that all filed on, in the office of the County Clerk. A new rights of another under federal, state or common ing business as: Alliance Health Choice, 18345 commenced to transact business under the information in the statement is true and correct. Fictitious Business Name Statement must be law (see Section 14411, et seq., B&P Code.) Fictitious Business Name Statement: Ventura Blvd. Ste 104, Tarzana CA 91356. Na- fictitious business name or names listed herein This statement is filed with the County Clerk of filed prior to that date. The filing of this statement Published: 02/02/2019, 02/09/2019, 02/16/2019 2019026919. The following person(s) is/are do- dia Goel Chiropractic Inc., 18345 Ventura Blvd. on: n/a. Signed: Samuel Deutsch, President. Los Angeles County on: 01/28/2019. NOTICE - does not of itself authorize the use in this state and 02/23/2019. ing business as: 3R’s Landscaping; Raul Ramirez Ste 104, Tarzana CA 91356. This business is Registrant(s) declared that all information in the This fictitious name statement expires five years of a fictitious business name in violation of the Landscaping, 506 S. Fir Ave, Inglewood CA conducted by: a corporation. The Registrant(s) statement is true and correct. This statement is from the date it was filed on, in the office of the rights of another under federal, state or common Fictitious Business Name Statement: 90301. Raul Ramirez, 506 S. Fir Ave, Inglewood commenced to transact business under the filed with the County Clerk of Los Angeles County County Clerk. A new Fictitious Business Name law (see Section 14411, et seq., B&P Code.) 2019025360. The following person(s) is/are do- CA 90301. This business is conducted by: an indi- fictitious business name or names listed herein on: 01/28/2019. NOTICE - This fictitious name Statement must be filed prior to that date. The Published: 02/02/2019, 02/09/2019, 02/16/2019 ing business as: Sutherland Blinds, 10736 Jeffer- vidual. The Registrant(s) commenced to transact on: 11/2018. Signed: Nadia Goel, President. statement expires five years from the date it was filing of this statement does not of itself authorize and 02/23/2019. son Blvd #651, Culver City CA 90230. Foralux, business under the fictitious business name or Registrant(s) declared that all information in the filed on, in the office of the County Clerk. A new the use in this state of a fictitious business name LLC, 10736 Jefferson Blvd #651, Culver City CA names listed herein on: 01/2019. Signed: Raul statement is true and correct. This statement is Fictitious Business Name Statement must be in violation of the rights of another under federal, Fictitious Business Name Statement: 90230. This business is conducted by: a limited Ramirez, owner. Registrant(s) declared that all filed with the County Clerk of Los Angeles County filed prior to that date. The filing of this statement state or common law (see Section 14411, et seq., 2019024941. The following person(s) is/are doing liability company. The Registrant(s) commenced information in the statement is true and correct. on: 01/25/2019. NOTICE - This fictitious name does not of itself authorize the use in this state B&P Code.) Published: 02/02/2019, 02/09/2019, business as: MG1013 General, 12301 Osborne to transact business under the fictitious business This statement is filed with the County Clerk of statement expires five years from the date it was of a fictitious business name in violation of the 02/16/2019 and 02/23/2019. St Apt 47, Pacoima CA 91331. Jose Luis Guasso, name or names listed herein on: n/a. Signed: Ron Los Angeles County on: 01/31/2019. NOTICE - filed on, in the office of the County Clerk. A new rights of another under federal, state or common 12301 Osborne St Apt 47, Pacoima CA 91331. Bivas, Managing Member. Registrant(s) declared This fictitious name statement expires five years Fictitious Business Name Statement must be law (see Section 14411, et seq., B&P Code.) Fictitious Business Name Statement: This business is conducted by: an individual. The that all information in the statement is true and from the date it was filed on, in the office of the filed prior to that date. The filing of this statement Published: 02/02/2019, 02/09/2019, 02/16/2019 2019023977. The following person(s) is/are do- Registrant(s) commenced to transact business correct. This statement is filed with the County County Clerk. A new Fictitious Business Name does not of itself authorize the use in this state and 02/23/2019. ing business as: CULTUREGAP LLC, ENCLAVE under the fictitious business name or names Clerk of Los Angeles County on: 01/29/2019. Statement must be filed prior to that date. The of a fictitious business name in violation of the LA, CULTUREGAP LA, 114 N Breed St Ste. 209, listed herein on: n/a. Signed: Jose Luis Guasso, NOTICE - This fictitious name statement expires filing of this statement does not of itself authorize rights of another under federal, state or common Fictitious Business Name Statement: Los Angeles CA 90033. Culturegap LLC, 114 N owner. Registrant(s) declared that all information five years from the date it was filed on, in the of- the use in this state of a fictitious business name law (see Section 14411, et seq., B&P Code.) 2019023360. The following person(s) is/are do- Breed St Ste. 209, Los Angeles CA 90033. This in the statement is true and correct. This state- fice of the County Clerk. A new Fictitious Business in violation of the rights of another under federal, Published: 02/02/2019, 02/09/2019, 02/16/2019 ing business as: ABYES.COM, GALLERY ART business is conducted by: a limited liability com- ment is filed with the County Clerk of Los Angeles Name Statement must be filed prior to that date. state or common law (see Section 14411, et seq., and 02/23/2019. GROUP, 4258 Don Luis Dr., Los Angeles CA pany. The Registrant(s) commenced to transact County on: 01/29/2019. NOTICE - This fictitious The filing of this statement does not of itself au- B&P Code.) Published: 02/02/2019, 02/09/2019, 90008/PO Box 351807, Los Angeles CA 90035. business under the fictitious business name or name statement expires five years from the date thorize the use in this state of a fictitious business 02/16/2019 and 02/23/2019. Page 18 The british Weekly, Sat. February 2, 2019

international and Premier League player. British Weekly “To get it done is something totally SPORT different to anything we have and we think he’s a Peter Crouch makes surprise marquee player for this level.”

return to Premier League Manchester City captain Stoke City striker Peter Championship club still “has a hunger to Vincent Kompany Crouch has signed for Stoke for an undisclosed come and make a mark”. CROUCH: 108 Premier League goals will not be awarded a Burnley until the end fee on a three-and-a-half- He added: “We know new contract purely for of the season as part year deal. he’s a good character people.” Premier League. sentimental reasons, says of a deal that sees Sam Speaking at a news and he still has a desire. Crouch, who turned 38 Stoke manager Nathan manager Pep Guardiola. Vokes go the other way. conference, Clarets boss The main thing for me on Wednesday, has made Jones said: “Sam is a The 32-year-old Vokes, 29, has joined Sean Dyche said Crouch is having motivated 462 Premier League player of real pedigree, Belgium international appearances for six he has been promoted defender’s deal runs out different clubs, scoring from this level and at the end of the season. 108 goals. he’s an experienced cont. on page 19, col 1 The former England forward was part of the Wednesday Results Stoke squad relegated from the Premier League last season. Crouch has also played in the top flight for Tottenham, Aston Villa, Southampton, Liverpool and Portsmouth. Vokes, who played for Wales at Euro 2016, has been at Burnley since July 2012 and has this season started 10 league games for the Clarets, who are 17th in the Tuesday’s Results Monday’s Results

Weekend Football League Results The british Weekly, Sat. February 2, 2019 Page 19 Magpies break transfer record to land Almiron KLOPP: Newcastle have broken Benitez himself were the cont. from back page their transfer record to main reasons why I am sign Paraguay playmaker here now. case.” Miguel Almiron from “I think it is a great At half-time in MLS side Atlanta United responsibility, something the match Liverpool for about £20m. beautiful for me, and I groundstaff only cleared It beats the £16m they will try to offer the best I snow in the half of the paid Real Madrid for can to repay the trust the pitch towards the Kop, Michael Owen in 2005, club put in me.” the end the Reds were and also breaks the MLS Capped 13 times by set to attack. transfer record. his country, Almiron is Klopp’s side started The 24-year-old has highly regarded in his the game in explosive featured in the MLS team homeland for his football fashion as they sought to of the year for the past intelligence, pace and left capitalise on Manchester two seasons and scored 13 foot. City’s defeat at goals as Atlanta won their He started his career Newcastle and took an first MLS Cup last term. at Cerro Porteno in early lead when Mane “I’m very happy and Paraguay before moving MIGUEL ALMIRON: 13 goals for Atlanta in the MLS last season finished off a sublime 30- eager to start and to meet to Argentina’s Lanus. pass move in the third my new team-mates,” he And he was one of 2018. Park, but the fee does Ki Sung-yueng, Fabian minute. said. only six players to record Unlike the signing represent a shift from the Schar, Yoshinori Mutu But Harry Maguire “The league is very double figures for both of Owen, Almiron was club’s relatively modest and Federico Fernandez deservedly equalised competitive, this is a goals and assists (11) in not greeted by 15,000 outlay in recent times. all joined in the summer in front of the Kop at historic club, and Rafa Major League Soccer in supporters at St James’ Martin Dubravka, for a total of about £22m. the end of the first half after the hosts failed to deal with a free-kick Low key transfer window as Premier League clubs stand pat carelessly conceded Premier League January according to figures £7m as Ante Palaversa revealing the news after in the country’s 10 most by left-back Andrew spending fell for the from the Sports Business moved to Manchester midnight. expensive signings of the Robertson. first time since 2012 with Group at Deloitte. City but immediately Peter Crouch will have window if it is confirmed threatening a quiet deadline day January 2018 saw returned to Hadjuk Split the chance to add to his on 1 February. capping off a relatively £430m spent by Premier on loan. 108 Premier League goals English youngsters Maguire had earlier low-spending window. League clubs, with £150m Leicester signed after joining Burnley Reece Oxford (West Ham escaped a red card after Deadline-day and on deadline day alone. Monaco midfielder from Stoke, with Sam to Augsburg) and Emile deliberately fouling January spending were The biggest deal on Youri Tielemans on loan Vokes going the other Smith-Rowe (Arsenal to Mane 40 yards from less than half of last year’s transfer deadline - sending Adrien Silva way. Cardiff spent £4m RB Leipzig) completed goal when the winger totals, with 12 deals on 31 saw Newcastle break the other way. Fulham on Reading midfielder loan moves to the looked to sprint clear, January totalling £50m their record to sign £20m confirmed the signing of Leandro Bacuna. Bundesliga. while Pereira’s foul on - bringing the month’s Paraguayan playmaker Liverpool winger Lazar The only other Scottish champions Keita added to Klopp’s spending to £180m, Miguel Almiron from Markovic on a short-term Premier League signings Celtic signed Borussia frustration. MLS side Atlanta United - deal 90 minutes after the saw Brighton recruit two Dortmund right-back “I think everybody as well as signing Monaco deadline passed, having youngsters and send Jeremy Toljan on loan agrees there could have Kompany: defender Antonio signed Hoffenheim them back to their clubs - as well as Ukrainian been a penalty and Barreca on loan. midfielder Havard on loan. winger Maryan Shved maybe should have cont. from page 18 Wolves signed Atletico Nordtveit on loan earlier League One and American defenders been a penalty,” said the He has made just 14 Madrid full-back Jonny in the day. Sunderland have agreed Manny Perez and Liverpool boss. “I don’t appearances for the Castro Otto for £15m after Crystal Palace signed a £4m deal with Wigan Andrew Gutman but know why it was no club this season and is a successful loan spell. Chelsea striker Michy for striker Will Grigg - a have loaned the three penalty.” currently sidelined with The next highest fee was Batshuayi on loan, move which would be youngsters back out. Liverpool could have a muscular problem. gone seven points clear “He’s incredible but with victory over a the reality is in the last team that had lost their five years he’s played Fellaini completes China move previous three league few, really few,” said Manchester United have Ferguson’s departure as and cup games. Guardiola. reached an agreement manager. But Leicester were “So that is the situation with Chinese Super He signed a new two- threatening throughout we have to put on the League club Shandong year deal last summer and are only the second table and the club will Luneng over the transfer that was due to run until team to leave Anfield discuss it with his agent of midfielder Marouane 2020. without suffering and make the best Fellaini. However, Fellaini defeat in the league this decision for both. The Belgium player has managed just three season, following Pep “We don’t have any (pictured, right) has minutes of Premier Guardiola’s side on 7 doubts about his quality already passed his League action in seven October. - we miss him when he is medical and the transfer top-flight games under “We have a point not able to play. was finalized Thursday interim boss Ole Gunnar more than before - it “He’s important, he night. Solskjaer. scored 25 goals and had competitions. is not exactly what is our captain and on Fellaini, 31, joined Having been signed by 14 assists, Fellaini also Fellaini helped United we wanted to have, the field he gives us United from Everton for his former Everton boss played under Louis van win the 2016 FA Cup but still everything is extra that few central £27m in 2014 when he David Moyes after making Gaal and Jose Mourinho final as well as the Europa fine,” added the former defenders around the became the first significant 141 Premier League at United, scoring 22 goals League and League Cup Borussia Dortmund world can give us.” signing after Sir Alex appearances, where he in 177 appearances in all in 2017. manager. Page 20 The british Weekly, Sat. February 2, 2019 BW SPORT Battered Blues in Sarri state Fans see red as Cherries rout dismal Chelsea in shambolic second half

Chelsea manager King and one apiece from you need to play because Maurizio Sarri conceded David Brooks and Charlie the match was under “maybe I am not able to Daniels sent Chelsea to control in the first half,” motivate these players” a second consecutive he said. after the Blues suffered league defeat, while the “I am frustrated, of their heaviest league Cherries climbed to 10th. course, and it is a very defeat for 23 years this At the end of the first strong setback because week. half it was impossible to we knew this match was Wednesday’s 4-0 loss think the second would very important.” at Bournemouth saw be a disaster and I want Chelsea’s debutant Chelsea slip to fifth in the to understand why,” said striker Gonzalo Higuain table. Sarri. cut a largely anonymous Sarri kept his players “Just like two months figure on the pitch. The in the dressing room for ago when we had to face Argentine star was more than 40 minutes difficulties, we lost our brought in to replace after the game, later identity and played as 11 Alvaro Morata, who has explaining he wanted individuals.” endured a difficult time to “talk to them alone, Former Napoli boss in the Premiership and without anybody”. Sarri replaced Antonio on Thursday moved to Sarri had previously Conte as Chelsea boss Spanish club Atletico said his team were in the summer. His side Madrid on loan until the “difficult to motivate” were unbeaten in their end of the 2019-20 season. BLEAK MIDWINTER: Maurizio Sarri edged a little closer to the Chelsea exit - after a 2-0 defeat by first 12 matches but have Morata joined Chelsea door as his side were humbled 4-0 by Bournemouth on Wednesday night Arsenal earlier in January. lost four of their past 12. from Real Madrid in The Italian accepted Sarri thought the July 2017 for a then club- RESTAURANT: responsibility for the “situation was apparently record fee of £60m on a 116 Santa Monica Blvd. defeat, saying it was “my solved” when they beat five-year contract. fault”, but after his side Tottenham in the Carabao He has made 47 Premier Santa Monica CA 90401 dominated possession in Cup semi-final last week. League appearances for (310) 451-1402 the first half Sarri said his But he said defeat at the the Blues, scoring 16 Happy Hour: Mon-Fri 4-7 players did not play as a Vitality Stadium means times. (food specials) team after the break and his players “need to Morata played for they “found it difficult to change something in the Atletico as a youngster Shoppe: 132 Santa Monica Blvd., accept” going behind. mentality”. before joining Real Santa Monica • (310) 394-8765 Two goals from Joshua “You can concede but Madrid. Open Sun-Thurs 10am-8pm Fri. & Sat. 10am-10pm Snow to JOIN US FOR blame for SUPERBOWL SUNDAY! slip, says Food & Drink Specials...

Klopp SHOWING ALL 6 NATIONS RUGBY GAMES - PPV Fri 2/1: Noon France vs Wales Liverpool manager Sat 2/2 6.15am Scotland vs Italy • 8.45am Ireland vs England Jurgen Klopp believes snow on the Anfield Sun 2/3 English Premier League Tue 2/5 FA CUP pitch contributed to a 6am Leicester vs Man Utd 11.45am Newport vs frustrating night for 8.30am Man City vs Arsenal Middlesbrough his Premier League leaders as they were KLOPP: “I don’t know why it was no penalty.” Wed 2/6 English Premier League held to a draw by mid- Super Bowl L111 11.45am Everton vs Man City table Leicester City on the German, whose side 3.30pm LA Rams vs NE Patriots Wednesday. were denied a second- FA Cup Fifth Round Liverpool extended half penalty when Naby Mon 2/4 English Premier League Noon WBA vs Brighton their advantage over Keita was fouled by Noon West Ham vs Liverpool nearest rivals Manchester Ricardo Pereira. City to five points yet “If you then have the JOIN US FOR HAPPY HOUR! failed to build on Sadio ball pretty much for 70 to Mane’s early goal on a 80% of the time it makes Mon-Thurs 4-7pm • Fri: 4pm-8pm pitch that Klopp believes life really uncomfortable. Thursday: Late Happy Hour made quick passing “The only problem is more difficult. if it stays on the pitch www.yeoldekingshead.com “You saw that the ball and that was actually the didn’t roll really,” said cont. on page 19, col 6