The british Weekly, Sat. January 28, 2017 Page 1 Immigration Attorney Steven Landaal

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

Tel: (310) 395-2828

Trainspotting redux (page 13) See our ad on Page 3 California’s British Accent ™ - Since 1984 Saturday, January 28, 2017 • Number 1663 Always Free May vows to US: no more wars like Iraq n But PM says “Opposites attract” and insists she can work with Donald Trump

Theresa May has told US Republicans the UK and America must “stand up for our interests” but cannot return to “failed” interventionist policies. Speaking in put at the heart of your Philadelphia ahead of plan for government.” Friday’s scheduled talks Mrs May, the first with Donald Trump, foreign leader ever to the Prime Minister said: address the annual “The days of Britain and Republican gathering, America intervening in was also set to meet sovereign countries in Donald Trump for the an attempt to remake the first time in Philadelphia world in our own image - telling reporters that are over.” “opposites attract,” as Delivering a speech she set out to forge the greeted by frequent loud future of the special applause, May told the relationship. audience that relations between the UK and the Putin warning US have “defined the But she also told world,” Mr Trump not to trust “I speak to you not just Vladimir Putin, the as Prime Minister of the Russian president. THERESA MAY: “The days of Britain and America intervening in sovereign United Kingdom, but as “When it comes to countries in an attempt to remake the world in our own image are over.” a fellow Conservative Russia, as so often it who believes in the same is wise to turn to the Trump and Mr Putin, position of strength. jeopardise the freedoms the world together with principles that underpin example of President Mrs May used her speech And we should build the that President Reagan a “renewed” bond after the agenda of your Reagan who - during to heap on criticism relationships, systems and Mrs Thatcher Brexit. Party,” she said. negotiations with his of Russia. and processes that make brought to Eastern Mrs May has come “The value of liberty. opposite number Mikhail She said: “There is cooperation more likely Europe by accepting under pressure to The dignity of work. The Gorbachev - used to nothing inevitable about than conflict – and that, President Putin’s claim challenge Mr Trump after principles of nationhood, abide by the adage ‘trust conflict between Russia particularly after the that it is now in his he said waterboarding family, economic but verify’,” she said. and the West. And illegal annexation of sphere of influence.” of terror suspects prudence, patriotism – “With President Putin, nothing unavoidable Crimea, give assurance Meanwhile, the Prime “absolutely works”. and putting power in the my advice is to ‘engage about retreating to the to Russia’s neighbouring Minister is to use her visit Boris Johnson, the hands of the people. but beware’”. days of the Cold War. states that their security to the United States to tell foreign secretary, said “I know that it is these Despite the positive “But we should engage is not in question. Mr Trump that Britain the UK’s “principled principles that you have relationship between Mr with Russia from a “We should not and America can lead cont. on page 2, col. 1 Inside: News from Britain 2-6; Meet a Member 7, Crossword 7, Stargazing 9, Book Review 9, Brits in LA 10, Sean Borg 11, Legal Notices 12-17, Sport 18-20 Page 2 The british Weekly, Sat. January 28, 2017

News From Britain May: Supreme Court ruling forces Government cont. on page 2, col. 1 to put Brexit to House of Commons vote position” on the issue n was unchanged, while Justices uphold principle of David Davis, Brexit Parliamentary sovereignty secretary, stressed the n June referendum ‘only advisory’ British government does not agree with THE certainty of Britain’s Lisbon Treaty and start torture “under exit from the EU became the two-year process any circumstances a little cloudier this week of negotiating the UK’s whatsoever”. as the Supreme Court in divorce from its EU In her speech, Mrs London gave its ruling partners. May added: “It is in our on Article 50, following The ruling is a blow interests - those of Britain a four-day hearing last to Mrs May, who has and America together - December. repeatedly said she to stand strong together The highest court in the intends to trigger to defend our values, land rejected an appeal by Article 50 by the end our interests and the ministers against a High of March following the very ideas in which we Court judgment blocking clear majority in favour believe.” their decision to begin of Brexit in the June 2016 “This cannot mean a Britain’s exit from the referendum. Article 50 is European Union without the formal mechanism return to the failed policies VICTORY: campaigner and investment manager Gina Miller of the past. The days Parliament having a say. which a nation state must of Britain and America The Justices’ decision use if it wishes to leave the intervening in sovereign will affect the manner in European Union. It is part 218(3) of the Treaty on precedent for generations will comply with the countries in an attempt to which the Government of the 2007 Lisbon Treaty, the Functioning of the to come. judgment of the court and remake the world in our can begin the formal which provided a new European Union. It The Government will do all that is necessary to own image are over. process of leaving the constitutional basis for shall be concluded on do “all that is necessary” implement it.” “But nor can we afford European Union, and will the EU by replacing two behalf of the Union by to implement the to stand idly by when the mean MPs will get to vote treaties which had gone the Council, acting by a Supreme Court ruling Media reaction threat is real and when it in the House of Commons before it. qualified majority, after that Parliament must give The media responded is in our own interests to before last summer’s vote It says: “A Member obtaining the consent of its approval to trigger the to the decision along intervene. We must be to leave can be acted State which decides to the European Parliament. process of leaving the EU, predictably partisan lines. strong, smart and hard- upon. withdraw shall notify the Because the Attorney General Jeremy “One thing is certain,” headed. And we must The decision was a European Council of its referendum on Britain’s Wright said. said the Daily Mail. demonstrate the resolve victory for a wide-ranging intention. In the light of the EU membership last June Mr Wright added Tuesday was “not a good necessary to stand up for group of anti-Article guidelines provided by was not legally binding, it that the Government day for democracy”. It our interests. 50 campaigners led by the European Council, the was treated by the court was “disappointed” by was the day when eight “And whether it is the investment manager Gina Union shall negotiate and as a consultative exercise, the final decision in its Supreme Court judges security of Israel in the Miller, 51, and hairdresser conclude an agreement and the judges decided historic battle, but said – opposed by three Middle East or Estonia Deir Dos Santos. with that State, setting that an Act of Parliament that ministers will comply dissenters – handed MPs in the Baltic states, we Supreme Court justices out the arrangements for was required to make with the ruling, which and peers the right to must always stand up for ruled, by a majority of its withdrawal, taking Brexit legal. effectively means that “overturn” the wishes our friends and allies in eight to three, that Prime account of the framework The Government MPs must be given a vote of 17.4 million voters democratic countries that Minister Theresa May for its future relationship appealed against that on Article 50. who opted last June to find themselves in tough cannot lawfully bypass with the Union. ruling, which has now Speaking on the steps leave the EU. The court neighbourhoods too,” she MPs and peers by using “That agreement been decided by the of the Supreme Court, “bowed to the wishes” of said, to applause from her the royal prerogative to shall be negotiated in highest court in the the Attorney General Gina Miller, the “gloating audience. trigger Article 50 of the accordance with Article country and has set a legal said: “The Government cont./ Hare and The Hounds Now featuring delicious, traditional handmade pies and pasties from Deli-SA. Chicken curry pasties, Cornish pasties, Steak & Kidney...and much more

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

2995 Thousand Oaks Blvd., Thousand Oaks. (parking in rear) Open: Mon-Sat. 10.30-5.30 • Sun: 12-6 • Tel: (805) 495-4042 The british Weekly, Sat. January 28, 2017 Page 3

News From Britain Brexit: Trump inauguration greeted cont. on page 2, col. 1 investment manager” who brought the case, and ruled that only Parliament with almost universal derision can trigger Brexit – even though both sides in the n referendum campaign Even the right-wing press find little to admire about the new President’s performance insisted the result would be binding. In so doing, LAST FRIDAY saw finger. Having promised the Court “handed a Donald Trump’s to transfer power to “the weapon to Remoaners inauguration as American people”, he in both Houses who are America’s 45th President tore into the Washington determined to frustrate and, as expected, the establishment sitting the will of the people British media had plenty alongside him, accusing by delaying Brexit or to say about it – hardly it of “reaping the rewards watering it down”. any of it positive. of government while the Rubbish, said The “Well, now we know,” people have borne the Times. The Supreme said Janet Daley in The cost”. And for the foreign Court decision “should Daily Telegraph. Before dignitaries in attendance, be cause for celebration last Friday’s inauguration, he had this stark message: among Remainers and there had been speculation “From this day forward, Brexiteers alike”. It that “Donald Trump it’s going to be only upheld the principle the Ranting Candidate” America first”. Embracing of parliamentary would – in that moment a slogan adopted by the sovereignty, which was – be transformed into isolationists and anti- “at the very centre of Trump the Statesman. Semites who wanted to “An impulsive braggart and bigot,” is how The Guardian described Mr. Trump the original referendum The ceremony is, after keep the US out of WWII, debate”. Since at least the all, supposed to be a he warned that there will any president in modern men) took to the streets do the same. Bill of Rights of 1689, it “solemn” occasion – not a be no more defending history. He takes over to show their disgust Still, if the aim is to stop has been a “pillar” of the victory party, but a “proud “other nations’ borders”. a country in which a for the new president’s Trump winning a second British constitution that commemoration­ of the Every decision – from sizeable number of voters apparent misogyny, said term, there is a better laws may not be changed, peaceful transition of trade to immigration – hate him – and the feeling The Sunday Telegraph, way, said Daniel Hannan nor citizens deprived of power that has persisted “will be made to benefit “is mutual”. as well as his stance on in the International their rights, without a since the founding of the American workers and abortion, immigration Business Times. Trump’s ‘terrified’ vote in Parliament. Republic”. But there was American families”. His and the environment. In supporters heard his no miracle in Washington only foreign commitment “An impulsive braggart Washington, where up to comments about women ‘no influence’ on that rainy afternoon, was to wipe “radical and bigot is now in half a million people took and minorities on the The ruling certainly said The Observer. Islamic terrorism… from control of the world’s part in the Women’s March campaign trail; they may made an impact in Swaggering into power, the face of the Earth”. most powerful military (far more than turned up not have liked them, Scotland, Wales and Donald Trump rejected To the Trump and economy,” said the day before), one group but they still voted for Northern Ireland, said “good manners, national supporters who’d flocked Gary Younge in The handed out knitted “Pussy him. So...the Left should Michael Hugh Walker healing and consensual to Washington, this was Guardian. “The hands Hats”, creating a sea of focus on a weakness in The Independent: all politics – and opted for like Christmas, said Tim that once grabbed the pink. We were accused of that his supporters 11 justices rejected the division”. Stanley in The Daily pussy now have access “virtue signalling”, said might be swayed by – request of the devolved Telegraph. They hadn’t to the nuclear launch Suzanne Moore in The “namely his apparent ‘dystopian vision’ assemblies to be consulted been happy about the codes.” Many Americans Guardian. We were told inability to distinguish on leaving the EU. This Inaugural speeches are messages they’d heard are “terrified”. The day that it was too soon; that between public office was expected, but it usually uplifting, said earlier that day. When the after his inauguration, the march was pointless. and commercial interest”. confirms that the rest of Jonathan Freedland in Democrat Chuck Schumer their concern was made But the people who would The former might give the UK is “consigned to The Guardian: they’re started talking about clear when in cities across take away women’s rights a warmer glow of self- a destiny” over which supposed to bind inclusivity, he was jeered. the US – and in 59 other have made their anger and righteousness, but the it has no influence. wounds, restore hope. Trump’s speech was countries – women (and frustration felt. We must latter could actually work. Politicians in Edinburgh, Once again, Trump tore more like it. The liberals Cardiff and Belfast are up the rule book. In his may have hoped for “frustrated, angry and 1,433 words, he slammed some comfort – but “not worried at the prospect his predecessor’s record one American voted for of a Brexit guided solely and – doubling down on Trump on the basis that by English politicians his message of economic he would heal the country. swayed by hard Brexit nationalism – conjured They voted for him to sentiments”. But thanks up a dystopian vision of get things done – things to the Supreme Court, America in which rusting that they understand are Parliament will scrutinise “factories are scattered controversial but believe the Brexit process like tombstones across are necessary”. They more closely, said The the landscape”. He spoke don’t want Washington Guardian. This is only of cities destroyed by reformed; they want right. The referendum crime and drugs, failing it stamped on. Trump result was clear. But it schools, “stolen” jobs, would have been lying cannot be the last word on and “forgotten” people. if he had “claimed to this “complex, changing “This American carnage speak for everyone”. He and hugely important stops right here,” he comes to office with the subject”. thundered, jabbing his lowest approval rating of Page 4 The british Weekly, Sat. January 28, 2017

News From Britain May ‘Allo ‘Allo actor Kaye bids adieu at 75 under Gorden Kaye, the actor He appeared more than best known for his role 1,000 times in the stage as René François Artois version. fire over in the BBCsitcom ‘Allo Vicki Michelle, ‘Allo, has died in a care who played Yvette Trident home aged 75. Carte-Blanche, paid Theresa May came under Kaye’s most tribute to her co-star. fierce criticism this week memorable role was as “So sad to hear news for covering up news of the owner of Cafe René of Gorden Kaye. A a Trident missile test that in the hit BBC1 comedy, brilliantly talented went dramatically awry. which made light of actor, consummate According to The the German occupation professional, loved Sunday Times, an of France during the the world over,” she unarmed missile launched second world war. said. “There’ll never be from the submarine HMS The series, which another René.” Vengeance off the Florida ran from 1982 to 1992, Shane Allen, the coast last summer, veered was based around his controller of BBC CAREER-DEFINING ROLE: ‘Allo ‘Allo ran on the BBC from 1982 to 1992 off course and headed back character’s struggle comedy commissioning, towards the US mainland with daily life in said Kaye was a “terrific autobiography as a “shy, the lead character in Sunday Sport posed as before self-destructing. The the French town of comic actor whose gay and overweight ‘Allo ‘Allo. doctors to sneak into his misfire came weeks before Nouvion: maintaining signature role, René boy” who turned to Kaye suffered serious room, an incident that the Government’s victory a friendly face for the Artois, earned his place acting to help his self- injuries in the Burns’ caused national uproar in a key Commons vote German soldiers, getting in the comedy hall of confidence. He began Day storm of January and was described by on renewing the Trident II dragged into the French fame”, adding: “He was with small film roles, 1990 when a plank the appeal court as a D5 missile system. May’s resistance and having instrumental in making including The Party’s smashed through his “monstrous invasion of critics claim she deliberately numerous affairs with ‘Allo ‘Allo! such a long- Over in 1965 starring windscreen and knocked privacy”. omitted any reference to the his waiting staff. running and well-loved Oliver Reed, but he him unconscious. Despite the severity of incident during the debate. Kaye appeared in series.” found his true calling in During his stay in his injuries, Kaye went In a TV interview this all 84 episodes of the Born in Huddersfield television, first landing a hospital following five on to film two more week, May repeatedly popular series and was in 1941, Kaye described role in Coronation Street. hours of brain surgery, series of ‘Allo ‘Allo after refused to say whether nominated for a Bafta. himself in his In 1982, he was cast as two journalists from the the accident. she had known of the incident at the time of the vote, although Downing Government gets a roasting for Street later conceded that she had been informed. Press reports said that warning nation off toast and spuds Washington, which supplies Britain with its The Government on experiments on mice, campaigns that are not stock of Trident missiles, has been accused of rather than any studies based on some pretty firm had asked Downing Street ‘massively overreacting’ showing that acrylamide quantitative evidence,” he to suppress any news of the by telling people not to causes cancer in people. said. test’s failure. eat crispy roast potatoes It is also not known “Many things in life or browned toast despite whether even a diet high may increase risk, but it’s What the editorials said there being no scientific in browned foods such as the size of the risk that Ministers are “treating the proof of a link to cancer. well-done roast potatoes makes it important.” British public like children”, Experts said the Food could expose a person to Acrylamide forms due said the Daily Mirror. It’s Standards Agency’s (FSA) enough of the chemical to to a chemical reaction a matter of “paramount” new campaign, which risk triggering the cancer. between certain sugars public importance that warns people against According to the FSA, and an amino acid in the tests involving a key cooking starchy foods at people should no longer food when fried, roasted, element of our nuclear high temperatures for long “fluff” their potatoes baked, grilled or toasted, defence failed. Yet May and periods, risks undermining before roasting them, as rather than boiling, Defence Secretary Michael support for “real” public this increases the surface steaming or microwaving. Fallon have deliberately health priorities like area and maximises the Chips and crisps are kept MPs in the dark. Of tackling obesity. brown crispiness which foods thought to contain course, there’s sometimes Launched on Monday, for most people is the the most amount of a case for preserving the official guidance aims main point of eating them acrylamide because of “military secrets”, as Fallon to raise awareness of in this style. their relatively greater claims, but the Russians acrylamide, a chemical The new FSA guidance surface area in proportion would have known all which forms in some foods also states people should to weight. about the test’s failure when they are cooked in roast potatoes and NATIONAL STAPLES: scientists are telling Britons The FSA is also from their own satellites. temperatures hotter than vegetables in a preheated to ‘go for the gold’ with roasted potatoes, and avoid instructing people not to Besides, it’s ridiculous for 120°C. oven for approximately toasting our bread until it is dark. Both increase levels keep bread in the toaster Downing Street to say it It states that people 45 minutes, turning every of acrylamide, which may be harmful.... beyond a golden colour, never comments on such can lower their risk of 15 minutes to avoid over as this also increases matters, said The Times. cancer by avoiding over- browning. they catch them before Cambridge University, acrylamide. When past Trident tests browning roast potatoes, Using the slogan “go for they overcook. said the campaign was Potatoes must also not were successful, it never chips, root vegetables as gold”, it also warned that Sir David Spiegelhalter, inappropriate. be stored in the fridge as hesitated to broadcast the well as cereal-based foods. people should set a timer professor of the public “I’m always ambivalent this too raises levels of the news. But the advice is based for 25 minutes to ensure understanding of risk at about public health chemical when cooked. The british Weekly, Sat. January 28, 2017 Page 5

News From Britain Footballer on the mend Good Week, after horror head injury Bad Week A club secretary Matt Good Week For footballer who suffered Wild. Harold Macmillan a fractured skull during Cahill, Chelsea captain (pictured), who may a league game at the John Terry and assistant have been right when weekend, prompting manager Steve Holland he claimed, in 1957, fears his life was in had visited on Sunday to that many Britons had danger, was said to check on Mason’s well- “never had it so good”. be making “excellent being, and spent time Researchers at progress” by his with his family. Warwick University hospital in London on Mason, Hull’s record used an algorithm to Thursday. signing, fractured his analyse the frequency Hull City midfielder skull as he attempted of positive language Ryan Mason suffered to head the ball clear of in eight million books the injury during his own box following a published between 1776 Sunday’s game at cross from Pedro. and 2009, and found Chelsea clashing heads He got to the ball that public happiness with Blues defender a split second before peaked in 1957. They say Gary Cahill 13 minutes Cahill, who was already this was probably due into the Premier League committed to his to a number of factors match at Stamford attempted header, and including strong social Bridge. the pair collided. cohesion, and the sense banks. discharged in his face. a £40,000 Rhodes grant He was taken to St Mason joined Hull that after years of war The police watchdog is to study law. “If an Mary’s Hospital in from Tottenham last and rationing, things Bad week for: investigating. underprivileged person London, where he had August for a club- were getting better. Avon and Somerset Spirit of the age could effect as much surgery. record undisclosed fee. police, after officers A student who change, I would easily Hull’s statement said He has scored one goal George Osborne, who Tasered the force’s own campaigned to have a renounce it, but I firmly Mason would “continue in 16 Premier League got a new job as a senior race relations advisor, statue of Cecil Rhodes believe in myself as to be closely monitored appearances for the adviser to the world’s having mistaken him torn down has won a someone who can effect by staff” at the hospital. Tigers. biggest fund manager. for a wanted man. Judah place at Oxford – as a immense macro change.” It added: “There will be Prior to his move, The former Chancellor’s Adunbi – a 63-year-old Rhodes scholar. Joshua A UK company no further updates from he made 53 top- part-time role at the grandfather who advised Nott, 23, likened a has invented an app the club until there are flight appearances for BlackRock Investment the police on improving statue of the British that helps pregnant any changes in Ryan’s Tottenham, and had Institute is expected to links with Bristol’s magnate at Cape commuters get a seat. condition.” loan spells at Yeovil, come with a six- figure black community – Town University to “a Babee on Board sends an The club said on Doncaster, Millwall, salary, to add to the was challenged by swastika in Jerusalem”. alert to other users within Monday that Mason was Lorient and Swindon. £75,000 he earns as an two officers outside Yet Nott, the son of a a 15ft radius, sparing conscious and talking Hull lost Sunday’s MP – and the £600,000 his home. During the wealthy Johannesburg them the anguish of and had been visited game 2-0 as goals from he earned last autumn, heated exchange that family, said he had no asking whether a woman by captain Michael Diego Costa and Cahill giving lectures to US followed, a Taser was qualms about accepting is expecting. Dawson, club doctor gave Chelsea a victory

Mark Waller, head of that took them eight Fullers London Pride • Guinness • Harp • Heineken • Blackthorn Cider Magners • Boddingtons Double Chocolate Fullers ESB medical Rob Price and points clear at the top. It wasn’t all bad.... Watch all the Premier League A WWII fighter pilot family is to be offered a has taken to the skies home inside a London action here!!! for the final time, at the synagogue. age of 94. The South London Dr Sandy Saunders Liberal Synagogue, in THE MOST TRADITIONAL suffered 40% burns Streatham, is raising when his plane crashed £50,000 to convert part PUBS IN SO CAL in 1945. He was given of the building into a Over 20 Beers on Tap a skin graft by the two-bedroom family 20+ Single Malts Too! pioneering plastic home. “This is a very VOTED BEST NEIGHBORHOOD PUB surgeon Sir Archibald personal issue for a McIndoe, joining a lot of our members,” LIVE MUSIC (Santa Ana Only) group of patients known said Alice Alphandary, Thursday acoustic classic rock 8 - 11pm as the “Guinea Pig the synagogue’s chair- Friday classic rock 8 - 11pm Club”. Saunders, who woman. Saturday Tribute bands/classic rock 8:30 to 11:30pm has terminal cancer, “There is a sense Sunday Karaoke 8 - 11pm donned a flying jacket that we as Jews and scarf to fly a vintage have benefited from QUIZ NIGHT: 2nd Tuesday of the month at Tiger Moth for a new sanctuary in the past. Santa Ana location BBC documentary. “It For example, my father Now seving SUNDAY BRUNCH at Fullerton just brings it all back,” was a refugee in the Location: 9am-Noon he said. “I wish I were 1950s. Now we want to Murphys • Newcastle Old Speckled Hen Paulaner Hef email: [email protected] young again.” repay that welcome to a A Syrian refugee new generation.” Smithwicks • Spaten • Stella Artois • Twisted Thistle • Well’s Banana Bread Page 6 The british Weekly, Sat. January 28, 2017

Legal Notices

Fictitious Business Name Statement: name statement expires five years from CA 90260. This business is conducted not of itself authorize the use in this state transact business under the fictitious Shi, 18351 Colima Rd., #260, Rowland 2016297438. The following person(s) is/ the date it was filed on, in the office of the by: a limited liability company. The of a fictitious business name in violation business name or names listed herein Heights CA 91748. Yi Shi, 18351 Colima are doing business as: Phelpsforward, County Clerk. A new Fictitious Business Registrant(s) commenced to transact of the rights of another under federal, on: n/a. Signed: Nancy A Ortiz, owner. Rd., #260, Rowland Heights CA 91748. 16808 Calle De Sarah, Pacific Palisades Name Statement must be filed prior to business under the fictitious business state or common law (see Section 14411, Registrant(s) declared that all information This business is conducted by: an CA 90272. Phelps Enterprise, Inc., that date. The filing of this statement does name or names listed herein on: 09/2016. et seq., B&P Code.) Published: 01/07/17, in the statement is true and correct. This individual. The Registrant(s) commenced 16808 Calle De Sarah, Pacific Palisades not of itself authorize the use in this state Signed: Calen Lopata, Managing 01/14/17, 01/21/17 and 01/28/17. statement is filed with the County Clerk to transact business under the fictitious CA 90272. This business is conducted of a fictitious business name in violation Member. Registrant(s) declared that all of Los Angeles County on: 12/16/2016. business name or names listed herein by: a corporation. The Registrant(s) of the rights of another under federal, information in the statement is true and Fictitious Business Name Statement: NOTICE - This fictitious name statement on: 12/2016. Signed: Yi Shi, owner. commenced to transact business under state or common law (see Section 14411, correct. This statement is filed with the 2016301116. The following person(s) expires five years from the date it was Registrant(s) declared that all information the fictitious business name or names et seq., B&P Code.) Published: 01/07/17, County Clerk of Los Angeles County is/are doing business as: Whiz Traffic filed on, in the office of the County in the statement is true and correct. This listed herein on: n/a. Signed: Alicia 01/14/17, 01/21/17 and 01/28/17. on: 12/13/2016. NOTICE - This fictitious School, WhizTrafficSchool.com, 15342 Clerk. A new Fictitious Business Name statement is filed with the County Clerk Ames, CEO. Registrant(s) declared that name statement expires five years from Hawthorne Blvd. Ste. 207J, Lawndale Statement must be filed prior to that date. of Los Angeles County on: 12/22/2016. all information in the statement is true Fictitious Business Name Statement: the date it was filed on, in the office of the CA 90260. Traffic Safety Education The filing of this statement does not of NOTICE - This fictitious name statement and correct. This statement is filed with 2016299266. The following person(s) County Clerk. A new Fictitious Business LLC, 15342 Hawthorne Blvd. Ste. 207, itself authorize the use in this state of a expires five years from the date it was the County Clerk of Los Angeles County is/are doing business as: Encino Tower Name Statement must be filed prior to Lawndale CA 90260. This business is fictitious business name in violation of filed on, in the office of the County on: 12/08/2016. NOTICE - This fictitious Partners, 20501 Ventura Boulevard Suite that date. The filing of this statement does conducted by: a limited liability company. the rights of another under federal, state Clerk. A new Fictitious Business Name name statement expires five years from 295, Woodland Hills CA 91364. Sunrise not of itself authorize the use in this state The Registrant(s) commenced to transact or common law (see Section 14411, et Statement must be filed prior to that date. the date it was filed on, in the office of the Real Estate Group, LLC, 20501 Ventura of a fictitious business name in violation business under the fictitious business seq., B&P Code.) Published: 01/07/17, The filing of this statement does not of County Clerk. A new Fictitious Business Boulevard Suite 295, Woodland Hills CA of the rights of another under federal, name or names listed herein on: 06/2016. 01/14/17, 01/21/17 and 01/28/17. itself authorize the use in this state of a Name Statement must be filed prior to 91364. This business is conducted by: a state or common law (see Section 14411, Signed: Calen Lopata, Managing fictitious business name in violation of that date. The filing of this statement does limited liability company. The Registrant(s) et seq., B&P Code.) Published: 01/07/17, Member. Registrant(s) declared that all Fictitious Business Name Statement: the rights of another under federal, state not of itself authorize the use in this state commenced to transact business under 01/14/17, 01/21/17 and 01/28/17. information in the statement is true and 2016307790. The following person(s) or common law (see Section 14411, et of a fictitious business name in violation the fictitious business name or names correct. This statement is filed with the is/are doing business as: Jolfa Food, seq., B&P Code.) Published: 01/07/17, of the rights of another under federal, listed herein on: 12/2016. Signed: Bruce Fictitious Business Name Statement: County Clerk of Los Angeles County 331 Cameron Pl, Apt. 7, Glendale CA 01/14/17, 01/21/17 and 01/28/17. state or common law (see Section 14411, Abrams, Manager. Registrant(s) declared 2016301022. The following person(s) on: 12/13/2016. NOTICE - This fictitious 91207. Arshen Baboumi, 331 Cameron et seq., B&P Code.) Published: 01/07/17, that all information in the statement is true is/are doing business as: Vroom Traffic name statement expires five years from Pl, Apt. 7, Glendale CA 91207. This Fictitious Business Name Statement: 01/14/17, 01/21/17 and 01/28/17. and correct. This statement is filed with School; VroomTrafficSchool.com 15342 the date it was filed on, in the office of the business is conducted by: an individual. 2016310827. The following person(s) is/ the County Clerk of Los Angeles County Hawthorne Blvd. Ste. 207I, Lawndale County Clerk. A new Fictitious Business The Registrant(s) commenced to are doing business as: Blue Diamond Fictitious Business Name Statement: on: 12/09/2016. NOTICE - This fictitious CA 90260. Traffic Safety Education Name Statement must be filed prior to transact business under the fictitious Custom Cabinets, C+C Global Sport 2016297445. The following person(s) is/ name statement expires five years from LLC, 15342 Hawthorne Blvd. Ste. 207, that date. The filing of this statement does business name or names listed herein Management, 21829 Malden St., Canoga are doing business as: Ticket Toaster, the date it was filed on, in the office of the Lawndale CA 90260. This business is not of itself authorize the use in this state on: 12/2016. Signed: Arshen Baboumi, Park CA 91304. Luis Fernando Rojas, 15342 Hawthorne Blvd. Ste. 207B, County Clerk. A new Fictitious Business conducted by: a limited liability company. of a fictitious business name in violation owner. Registrant(s) declared that all 21829 Malden St., Canoga Park CA Lawndale CA 90260. Traffic Safety Name Statement must be filed prior to The Registrant(s) commenced to transact of the rights of another under federal, information in the statement is true and 91304. This business is conducted by: an Education LLC, 15342 Hawthorne Blvd. that date. The filing of this statement does business under the fictitious business state or common law (see Section 14411, correct. This statement is filed with the individual. The Registrant(s) commenced Ste. 207B, Lawndale CA 90260. This not of itself authorize the use in this state name or names listed herein on: 06/2016. et seq., B&P Code.) Published: 01/07/17, County Clerk of Los Angeles County to transact business under the fictitious business is conducted by: a limited of a fictitious business name in violation Signed: Calen Lopata, Managing 01/14/17, 01/21/17 and 01/28/17. on: 12/20/2016. NOTICE - This fictitious business name or names listed herein liability company. The Registrant(s) of the rights of another under federal, Member. Registrant(s) declared that all name statement expires five years from on: 12/2016. Signed: Luis Fernando commenced to transact business under state or common law (see Section 14411, information in the statement is true and Fictitious Business Name Statement: the date it was filed on, in the office of the Rojas, owner. Registrant(s) declared that the fictitious business name or names et seq., B&P Code.) Published: 01/07/17, correct. This statement is filed with the 2016301118. The following person(s) County Clerk. A new Fictitious Business all information in the statement is true listed herein on: 07/2004. Signed: 01/14/17, 01/21/17 and 01/28/17. County Clerk of Los Angeles County is/are doing business as: Zing Traffic Name Statement must be filed prior to and correct. This statement is filed with Calen Lopata, Managing Member. on: 12/13/2016. NOTICE - This fictitious School, ZingTrafficSchool.com, 15342 that date. The filing of this statement does the County Clerk of Los Angeles County Registrant(s) declared that all information Fictitious Business Name Statement: name statement expires five years from Hawthorne Blvd. Ste. 207K, Lawndale not of itself authorize the use in this state on: 12/23/2016. NOTICE - This fictitious in the statement is true and correct. This 2016299276. The following person(s) the date it was filed on, in the office of the CA 90260. Traffic Safety Education of a fictitious business name in violation name statement expires five years from statement is filed with the County Clerk is/are doing business as: Sunrise County Clerk. A new Fictitious Business LLC, 15342 Hawthorne Blvd. Ste. 207, of the rights of another under federal, the date it was filed on, in the office of the of Los Angeles County on: 12/08/2016. Management, 20501 Ventura Boulevard Name Statement must be filed prior to Lawndale CA 90260. This business is state or common law (see Section 14411, County Clerk. A new Fictitious Business NOTICE - This fictitious name statement Suite 295, Woodland Hills CA 91364. that date. The filing of this statement does conducted by: a limited liability company. et seq., B&P Code.) Published: 01/07/17, Name Statement must be filed prior to expires five years from the date it was Sunrise Real Estate Group, LLC, not of itself authorize the use in this state The Registrant(s) commenced to transact 01/14/17, 01/21/17 and 01/28/17. that date. The filing of this statement does filed on, in the office of the County 20501 Ventura Boulevard Suite 295, of a fictitious business name in violation business under the fictitious business not of itself authorize the use in this state Clerk. A new Fictitious Business Name Woodland Hills CA 91364. This business of the rights of another under federal, name or names listed herein on: 06/2016. Fictitious Business Name Statement: of a fictitious business name in violation Statement must be filed prior to that date. is conducted by: a limited liability state or common law (see Section 14411, Signed: Calen Lopata, Managing 2016308354. The following person(s) is/ of the rights of another under federal, The filing of this statement does not of company. The Registrant(s) commenced et seq., B&P Code.) Published: 01/07/17, Member. Registrant(s) declared that all are doing business as: Pajamas Media; state or common law (see Section 14411, itself authorize the use in this state of a to transact business under the fictitious 01/14/17, 01/21/17 and 01/28/17. information in the statement is true and PJ Media, 100 N. Sepulveda Blvd. Suite et seq., B&P Code.) Published: 01/07/17, fictitious business name in violation of business name or names listed herein correct. This statement is filed with the 225, El Segundo CA 90245. PJ Media 01/14/17, 01/21/17 and 01/28/17. the rights of another under federal, state on: 02/2001. Signed: Bruce Abrams, Fictitious Business Name Statement: County Clerk of Los Angeles County LLC, 100 N. Sepulveda Blvd. Suite 225, or common law (see Section 14411, et Manager. Registrant(s) declared that 2016301080. The following person(s) on: 12/13/2016. NOTICE - This fictitious El Segundo CA 90245. This business is Fictitious Business Name Statement: seq., B&P Code.) Published: 01/07/17, all information in the statement is true is/are doing business as: Cloud Traffic name statement expires five years from conducted by: a limited liability company. 2016310979. The following person(s) 01/14/17, 01/21/17 and 01/28/17. and correct. This statement is filed with School; CloudTrafficSchool.com, 15342 the date it was filed on, in the office of the The Registrant(s) commenced to is/are doing business as: Green Life the County Clerk of Los Angeles County Hawthorne Blvd. Ste. 207D, Lawndale County Clerk. A new Fictitious Business transact business under the fictitious Landscape; Licensed Tree Service, Fictitious Business Name Statement: on: 12/09/2016. NOTICE - This fictitious CA 90260. Traffic Safety Education Name Statement must be filed prior to business name or names listed herein on: 15735 Maplegrove St., La Puente CA 2016297447. The following person(s) name statement expires five years from LLC, 15342 Hawthorne Blvd. Ste. 207, that date. The filing of this statement does 11/2005. Signed: Nina Yablok, Secretary. 91744. Green Life Landscape, Inc., is/are doing business as: Zap Traffic the date it was filed on, in the office of the Lawndale CA 90260. This business is not of itself authorize the use in this state Registrant(s) declared that all information 15735 Maplegrove St., La Puente CA School, 15342 Hawthorne Blvd. Ste. County Clerk. A new Fictitious Business conducted by: a limited liability company. of a fictitious business name in violation in the statement is true and correct. This 91744. This business is conducted 207C, Lawndale CA 90260. Traffic Safety Name Statement must be filed prior to The Registrant(s) commenced to transact of the rights of another under federal, statement is filed with the County Clerk by: a corporation. The Registrant(s) Education LLC, 15342 Hawthorne Blvd. that date. The filing of this statement does business under the fictitious business state or common law (see Section 14411, of Los Angeles County on: 12/20/2016. commenced to transact business under Ste. 207B, Lawndale CA 90260. This not of itself authorize the use in this state name or names listed herein on: 06/2016. et seq., B&P Code.) Published: 01/07/17, NOTICE - This fictitious name statement the fictitious business name or names business is conducted by: a limited of a fictitious business name in violation Signed: Calen Lopata, Managing 01/14/17, 01/21/17 and 01/28/17. expires five years from the date it was listed herein on: 12/2016. Signed: liability company. The Registrant(s) of the rights of another under federal, Member. Registrant(s) declared that all filed on, in the office of the County Maria O. Chavez De Munoz, Treasurer. commenced to transact business under state or common law (see Section 14411, information in the statement is true and Fictitious Business Name Statement: Clerk. A new Fictitious Business Name Registrant(s) declared that all information the fictitious business name or names et seq., B&P Code.) Published: 01/07/17, correct. This statement is filed with the 2016301123. The following person(s) Statement must be filed prior to that date. in the statement is true and correct. This listed herein on: 09/2015. Signed: 01/14/17, 01/21/17 and 01/28/17. County Clerk of Los Angeles County is/are doing business as: Healing With The filing of this statement does not of statement is filed with the County Clerk Calen Lopata, Managing Member. on: 12/13/2016. NOTICE - This fictitious Tess, 16430 Ventura Blvd., Suite 106, itself authorize the use in this state of a of Los Angeles County on: 12/23/2016. Registrant(s) declared that all information Fictitious Business Name Statement: name statement expires five years from Encino CA 91436/7150 Carlson Circle fictitious business name in violation of NOTICE - This fictitious name statement in the statement is true and correct. This 2016300441. The following person(s) the date it was filed on, in the office of the #24, Canoga Park CA 91303. Anastasia the rights of another under federal, state expires five years from the date it was statement is filed with the County Clerk is/are doing business as: Sentient Sky County Clerk. A new Fictitious Business Skudlark, 7150 Carlson Circle #24, or common law (see Section 14411, et filed on, in the office of the County of Los Angeles County on: 12/08/2016. Systems, 9439 Pioneer Blvd., Santa Fe Name Statement must be filed prior to Canoga Park CA 91303. This business seq., B&P Code.) Published: 01/07/17, Clerk. A new Fictitious Business Name NOTICE - This fictitious name statement Springs CA 90670. Laurence Konishi, that date. The filing of this statement does is conducted by: an individual. The 01/14/17, 01/21/17 and 01/28/17. Statement must be filed prior to that date. expires five years from the date it was 9439 Pioneer Blvd., Santa Fe Springs not of itself authorize the use in this state Registrant(s) commenced to transact The filing of this statement does not of filed on, in the office of the County CA 90670. This business is conducted of a fictitious business name in violation business under the fictitious business Fictitious Business Name Statement: itself authorize the use in this state of a Clerk. A new Fictitious Business Name by: an individual. The Registrant(s) of the rights of another under federal, name or names listed herein on: 10/2016. 2016309864. The following person(s) is/ fictitious business name in violation of Statement must be filed prior to that date. commenced to transact business under state or common law (see Section 14411, Signed: Anastasia Skudlark, owner. are doing business as: John’s Plumbing, the rights of another under federal, state The filing of this statement does not of the fictitious business name or names et seq., B&P Code.) Published: 01/07/17, Registrant(s) declared that all information 11314 Bessemer St., N. Hollywood or common law (see Section 14411, et itself authorize the use in this state of a listed herein on: n/a. Signed: Laurence 01/14/17, 01/21/17 and 01/28/17. in the statement is true and correct. This CA 91606. Vahan Avedisian, 11314 seq., B&P Code.) Published: 01/07/17, fictitious business name in violation of Konishi, owner. Registrant(s) declared statement is filed with the County Clerk Bessemer St., N. Hollywood CA 91606. 01/14/17, 01/21/17 and 01/28/17. the rights of another under federal, state that all information in the statement is true Fictitious Business Name Statement: of Los Angeles County on: 12/13/2016. This business is conducted by: an or common law (see Section 14411, et and correct. This statement is filed with 2016301082. The following person(s) NOTICE - This fictitious name statement individual. The Registrant(s) commenced Fictitious Business Name Statement: seq., B&P Code.) Published: 01/07/17, the County Clerk of Los Angeles County is/are doing business as: Pop Traffic expires five years from the date it was to transact business under the fictitious 2016313131. The following person(s) is/ 01/14/17, 01/21/17 and 01/28/17. on: 12/12/2016. NOTICE - This fictitious School, PopTrafficSchool.com, 15342 filed on, in the office of the County business name or names listed herein are doing business as: Apryl Schwab, name statement expires five years from Hawthorne Blvd. Ste. 207E, Lawndale Clerk. A new Fictitious Business Name on: 1993. Signed: Vahan Avedisian, 13351D Riverside Dr., #457, Sherman Fictitious Business Name Statement: the date it was filed on, in the office of the CA 90260. Traffic Safety Education Statement must be filed prior to that date. owner. Registrant(s) declared that all Oaks CA 91423. Apryl Mohajer-Rahbari, 2016297449. The following person(s) County Clerk. A new Fictitious Business LLC, 15342 Hawthorne Blvd. Ste. 207, The filing of this statement does not of information in the statement is true and 59430 Varna Ave., Valley Glen CA is/are doing business as: Traffic Safety Name Statement must be filed prior to Lawndale CA 90260. This business is itself authorize the use in this state of a correct. This statement is filed with the 91401. This business is conducted by: an Education, 15342 Hawthorne Blvd. that date. The filing of this statement does conducted by: a limited liability company. fictitious business name in violation of County Clerk of Los Angeles County individual. The Registrant(s) commenced Ste. 207A, Lawndale CA 90260. Traffic not of itself authorize the use in this state The Registrant(s) commenced to transact the rights of another under federal, state on: 12/22/2016. NOTICE - This fictitious to transact business under the fictitious Safety Education LLC, 15342 Hawthorne of a fictitious business name in violation business under the fictitious business or common law (see Section 14411, et name statement expires five years from business name or names listed herein Blvd. Ste. 207, Lawndale CA 90260. of the rights of another under federal, name or names listed herein on: 06/2016. seq., B&P Code.) Published: 01/07/17, the date it was filed on, in the office of the on: 11/2016. Signed: Apryl Mohajer- This business is conducted by: a limited state or common law (see Section 14411, Signed: Calen Lopata, Managing 01/14/17, 01/21/17 and 01/28/17. County Clerk. A new Fictitious Business Rahbari, owner. Registrant(s) declared liability company. The Registrant(s) et seq., B&P Code.) Published: 01/07/17, Member. Registrant(s) declared that all Name Statement must be filed prior to that all information in the statement is true commenced to transact business under 01/14/17, 01/21/17 and 01/28/17. information in the statement is true and Fictitious Business Name Statement: that date. The filing of this statement does and correct. This statement is filed with the fictitious business name or names correct. This statement is filed with the 2016301135. The following person(s) not of itself authorize the use in this state the County Clerk of Los Angeles County listed herein on: 01/2014. Signed: Fictitious Business Name Statement: County Clerk of Los Angeles County is/are doing business as: Merging of a fictitious business name in violation on: 12/28/2016. NOTICE - This fictitious Calen Lopata, Managing Member. 2016301018. The following person(s) on: 12/13/2016. NOTICE - This fictitious Designs, 15342 Hawthorne Blvd. Ste. of the rights of another under federal, name statement expires five years from Registrant(s) declared that all information is/are doing business as: Trendy Traffic name statement expires five years from 207, Lawndale CA 90260. Traffic Safety state or common law (see Section 14411, the date it was filed on, in the office of the in the statement is true and correct. This School; TrendyTrafficSchool, 15342 the date it was filed on, in the office of the Education LLC, 15342 Hawthorne Blvd. et seq., B&P Code.) Published: 01/07/17, County Clerk. A new Fictitious Business statement is filed with the County Clerk Hawthorne Blvd. Ste. 207G, Lawndale County Clerk. A new Fictitious Business Ste. 207, Lawndale CA 90260. This 01/14/17, 01/21/17 and 01/28/17. Name Statement must be filed prior to of Los Angeles County on: 12/08/2016. CA 90260. Traffic Safety Education Name Statement must be filed prior to business is conducted by: a limited that date. The filing of this statement does NOTICE - This fictitious name statement LLC, 15342 Hawthorne Blvd. Ste. 207, that date. The filing of this statement does liability company. The Registrant(s) Fictitious Business Name Statement: not of itself authorize the use in this state expires five years from the date it was Lawndale CA 90260. This business is not of itself authorize the use in this state commenced to transact business under 2016310281. The following person(s) of a fictitious business name in violation filed on, in the office of the County conducted by: a limited liability company. of a fictitious business name in violation the fictitious business name or names is/are doing business as: Exponential of the rights of another under federal, Clerk. A new Fictitious Business Name The Registrant(s) commenced to transact of the rights of another under federal, listed herein on: 09/2001. Signed: Solutions, 4777 Chamber Ave., La Verne state or common law (see Section 14411, Statement must be filed prior to that date. business under the fictitious business state or common law (see Section 14411, Calen Lopata, Managing Member. CA 91750. Shehzad Allahbachayo, 4777 et seq., B&P Code.) Published: 01/07/17, The filing of this statement does not of name or names listed herein on: 06/2016. et seq., B&P Code.) Published: 01/07/17, Registrant(s) declared that all information Chamber Ave., La Verne CA 91750. This 01/14/17, 01/21/17 and 01/28/17. itself authorize the use in this state of a Signed: Calen Lopata, Managing 01/14/17, 01/21/17 and 01/28/17. in the statement is true and correct. This business is conducted by: an individual. fictitious business name in violation of Member. Registrant(s) declared that all statement is filed with the County Clerk The Registrant(s) commenced to Fictitious Business Name Statement: the rights of another under federal, state information in the statement is true and Fictitious Business Name Statement: of Los Angeles County on: 12/13/2016. transact business under the fictitious 2016313652. The following person(s) is/ or common law (see Section 14411, et correct. This statement is filed with the 2016301084. The following person(s) is/ NOTICE - This fictitious name statement business name or names listed herein are doing business as: IMD Plumbing, seq., B&P Code.) Published: 01/07/17, County Clerk of Los Angeles County are doing business as: Ticket Education; expires five years from the date it was on: n/a. Signed: Shehzad Allahbachayo, 4650 N. Lakewood Blvd., Long Beach 01/14/17, 01/21/17 and 01/28/17. on: 12/08/2016. NOTICE - This fictitious TicketEducation.com, 15342 Hawthorne filed on, in the office of the County President. Registrant(s) declared that CA 90808. Martin Donchev Donchev, name statement expires five years from Blvd. Ste. 207F, Lawndale CA 90260. Clerk. A new Fictitious Business Name all information in the statement is true 4650 N. Lakewood Blvd., Long Beach CA Fictitious Business Name Statement: the date it was filed on, in the office of the Traffic Safety Education LLC, 15342 Statement must be filed prior to that date. and correct. This statement is filed with 90808. This business is conducted by: an 2016299906. The following person(s) County Clerk. A new Fictitious Business Hawthorne Blvd. Ste. 207, Lawndale The filing of this statement does not of the County Clerk of Los Angeles County individual. The Registrant(s) commenced is/are doing business as: Holistic Name Statement must be filed prior to CA 90260. This business is conducted itself authorize the use in this state of a on: 12/22/2016. NOTICE - This fictitious to transact business under the fictitious Care, 20620 Leapwood Ave., Suite N, that date. The filing of this statement does by: a limited liability company. The fictitious business name in violation of name statement expires five years from business name or names listed herein on: Carson CA 90746/1229 Amethyst St. not of itself authorize the use in this state Registrant(s) commenced to transact the rights of another under federal, state the date it was filed on, in the office of the n/a. Signed: Martin Donchev Donchev, Apt. D, Redondo Beach CA 90277. of a fictitious business name in violation business under the fictitious business or common law (see Section 14411, et County Clerk. A new Fictitious Business owner. Registrant(s) declared that all Diego Centeno, 1229 Amethyst St. Apt. of the rights of another under federal, name or names listed herein on: 06/2016. seq., B&P Code.) Published: 01/07/17, Name Statement must be filed prior to information in the statement is true and D, Redondo Beach CA 90277. This state or common law (see Section 14411, Signed: Calen Lopata, Managing 01/14/17, 01/21/17 and 01/28/17. that date. The filing of this statement does correct. This statement is filed with the business is conducted by: an individual. et seq., B&P Code.) Published: 01/07/17, Member. Registrant(s) declared that all not of itself authorize the use in this state County Clerk of Los Angeles County The Registrant(s) commenced to 01/14/17, 01/21/17 and 01/28/17. information in the statement is true and Fictitious Business Name Statement: of a fictitious business name in violation on: 12/29/2016. NOTICE - This fictitious transact business under the fictitious correct. This statement is filed with the 2016305806. The following person(s) of the rights of another under federal, name statement expires five years from business name or names listed herein Fictitious Business Name Statement: County Clerk of Los Angeles County is/are doing business as: San Pedro state or common law (see Section 14411, the date it was filed on, in the office of the on: 12/2016. Signed: Diego Centeno, 2016301020. The following person(s) is/ on: 12/13/2016. NOTICE - This fictitious Glass and Mirror, San Pedro Glass, et seq., B&P Code.) Published: 01/07/17, County Clerk. A new Fictitious Business owner. Registrant(s) declared that all are doing business as: Traffic Schooler; name statement expires five years from 766 W. Battery St., San Pedro CA 01/14/17, 01/21/17 and 01/28/17. Name Statement must be filed prior to information in the statement is true and TrafficSchooler.com, 15342 Hawthorne the date it was filed on, in the office of the 90731. Nancy A Ortiz, 872 W. Santa that date. The filing of this statement does correct. This statement is filed with the Blvd. Ste. 207G, Lawndale CA 90260. County Clerk. A new Fictitious Business Cruz St. #2, San Pedro CA 90731. This Fictitious Business Name Statement: not of itself authorize the use in this state County Clerk of Los Angeles County Traffic Safety Education LLC, 15342 Name Statement must be filed prior to business is conducted by: an individual. 2016310290. The following person(s) is/ of a fictitious business name in violation on: 12/12/2016. NOTICE - This fictitious Hawthorne Blvd. Ste. 207, Lawndale that date. The filing of this statement does The Registrant(s) commenced to are doing business as: Law Offices of Yi of the rights of another under federal, The british Weekly, Sat. January 28, 2017 Page 7

Legal Notices

state or common law (see Section 14411, expires five years from the date it was The filing of this statement does not of and correct. This statement is filed with Member. Registrant(s) declared that all Fictitious Business Name Statement: et seq., B&P Code.) Published: 01/07/17, filed on, in the office of the County itself authorize the use in this state of a the County Clerk of Los Angeles County information in the statement is true and 2017002006. The following person(s) is/ 01/14/17, 01/21/17 and 01/28/17. Clerk. A new Fictitious Business Name fictitious business name in violation of on: 12/30/2016. NOTICE - This fictitious correct. This statement is filed with the are doing business as: GTR Trucking, Statement must be filed prior to that date. the rights of another under federal, state name statement expires five years from County Clerk of Los Angeles County on: 1314 ½ W. 93rd Street, Los Angeles Fictitious Business Name Statement: The filing of this statement does not of or common law (see Section 14411, et the date it was filed on, in the office of the 1/3/2017. NOTICE - This fictitious name CA 90044. Raul Orta Melendez, 933 2016313783. The following person(s) itself authorize the use in this state of a seq., B&P Code.) Published: 01/07/17, County Clerk. A new Fictitious Business statement expires five years from the W. 66th Street, Los Angeles CA 90044. is/are doing business as: Angel’s fictitious business name in violation of 01/14/17, 01/21/17 and 01/28/17. Name Statement must be filed prior to date it was filed on, in the office of the This business is conducted by: an Auto Repair, 5650 West Pico Blvd., the rights of another under federal, state that date. The filing of this statement does County Clerk. A new Fictitious Business individual. The Registrant(s) commenced Los Angeles CA 90019. Angel’s Auto or common law (see Section 14411, et Fictitious Business Name Statement: not of itself authorize the use in this state Name Statement must be filed prior to to transact business under the fictitious Care Inc., 5650 West Pico Blvd., Los seq., B&P Code.) Published: 01/07/17, 2016315447. The following person(s) of a fictitious business name in violation that date. The filing of this statement does business name or names listed herein Angeles CA 90019. This business 01/14/17, 01/21/17 and 01/28/17. is/are doing business as: Queeny Nails of the rights of another under federal, not of itself authorize the use in this state on: n/a. Signed: Raul Orta Melendez, is conducted by: a corporation. The & Spa, 2046 S. Atlantic Blvd., Monterey state or common law (see Section 14411, of a fictitious business name in violation owner. Registrant(s) declared that all Registrant(s) commenced to transact Fictitious Business Name Statement: Park CA 91754/PO Box 31082, Los et seq., B&P Code.) Published: 01/07/17, of the rights of another under federal, information in the statement is true and business under the fictitious business 2016314452. The following person(s) Angeles CA 90031. Phan Thieu Luu, 01/14/17, 01/21/17 and 01/28/17. state or common law (see Section 14411, correct. This statement is filed with the name or names listed herein on: n/a. is/are doing business as: A_, 11011 9724 Cortada St. #D, El Monte CA et seq., B&P Code.) Published: 01/07/17, County Clerk of Los Angeles County on: Signed: Angel R. Pastor Santiago, CEO. Palms #203, Los Angeles CA 90034. 91733. This business is conducted by: an Fictitious Business Name Statement: 01/14/17, 01/21/17 and 01/28/17. 1/4/2017. NOTICE - This fictitious name Registrant(s) declared that all information Abel Garcia, 11011 Palms #203, Los individual. The Registrant(s) commenced 2017000164. The following person(s) is/ statement expires five years from the in the statement is true and correct. This Angeles CA 90034; Marino E. Vega- to transact business under the fictitious are doing business as: JMN Ground, 1427 Fictitious Business Name Statement: date it was filed on, in the office of the statement is filed with the County Clerk Paez, 331 S. Gramercy Pl, Los Angeles business name or names listed herein E. Thackery Ave., West Covina CA 91791. 2017001649. The following person(s) is/ County Clerk. A new Fictitious Business of Los Angeles County on: 12/29/2016. CA 90020. This business is conducted by: on: n/a. Signed: Phan Thieu Luu, owner. JMN Ground, Inc., 1427 E. Thackery are doing business as: LS Management, Name Statement must be filed prior to NOTICE - This fictitious name statement a general partnership. The Registrant(s) Registrant(s) declared that all information Ave., West Covina CA 91791. This 1375 W. San Bernadino Rd. #136, Covina that date. The filing of this statement does expires five years from the date it was commenced to transact business under in the statement is true and correct. This business is conducted by: a corporation. Ca 91722/PO Box 2063, Covina CA not of itself authorize the use in this state filed on, in the office of the County the fictitious business name or names statement is filed with the County Clerk The Registrant(s) commenced to transact 91722. Stephanie Wing Chung Lau, 1375 of a fictitious business name in violation Clerk. A new Fictitious Business Name listed herein on: 09/01/16. Signed: Abel of Los Angeles County on: 12/30/2016. business under the fictitious business W. San Bernadino Rd. #136, Covina Ca of the rights of another under federal, Statement must be filed prior to that date. Garcia, partner. Registrant(s) declared NOTICE - This fictitious name statement name or names listed herein on: n/a. 91722. This business is conducted by: an state or common law (see Section 14411, The filing of this statement does not of that all information in the statement is true expires five years from the date it was Signed: Enrique Higuera Jr., President. individual. The Registrant(s) commenced et seq., B&P Code.) Published: 01/07/17, itself authorize the use in this state of a and correct. This statement is filed with filed on, in the office of the County Registrant(s) declared that all information to transact business under the fictitious 01/14/17, 01/21/17 and 01/28/17. fictitious business name in violation of the County Clerk of Los Angeles County Clerk. A new Fictitious Business Name in the statement is true and correct. This business name or names listed herein on: the rights of another under federal, state on: 12/29/2016. NOTICE - This fictitious Statement must be filed prior to that date. statement is filed with the County Clerk 01/2017. Signed: Stephanie Wing Chung Fictitious Business Name Statement: or common law (see Section 14411, et name statement expires five years from The filing of this statement does not of of Los Angeles County on: 1/3/2017. Lau, owner. Registrant(s) declared that 2017002209. The following person(s) is/ seq., B&P Code.) Published: 01/07/17, the date it was filed on, in the office of the itself authorize the use in this state of a NOTICE - This fictitious name statement all information in the statement is true are doing business as: Piece Out, The 01/14/17, 01/21/17 and 01/28/17. County Clerk. A new Fictitious Business fictitious business name in violation of expires five years from the date it was and correct. This statement is filed with Piece Exchange, 10828 Palms Blvd. #3, Name Statement must be filed prior to the rights of another under federal, state filed on, in the office of the County the County Clerk of Los Angeles County Los Angeles CA 90034. Reginald Brown, Fictitious Business Name Statement: that date. The filing of this statement does or common law (see Section 14411, et Clerk. A new Fictitious Business Name on: 1/4/2017. NOTICE - This fictitious 10828 Palms Blvd. #3, Los Angeles CA 2016313785. The following person(s) not of itself authorize the use in this state seq., B&P Code.) Published: 01/07/17, Statement must be filed prior to that date. name statement expires five years from 90034. This business is conducted by: an is/are doing business as: CHMT of a fictitious business name in violation 01/14/17, 01/21/17 and 01/28/17. The filing of this statement does not of the date it was filed on, in the office of the individual. The Registrant(s) commenced Investments, 10 W. Bay State Street, of the rights of another under federal, itself authorize the use in this state of a County Clerk. A new Fictitious Business to transact business under the fictitious #6191, Alhambra CA 91802. Cuong V. state or common law (see Section 14411, Fictitious Business Name Statement: fictitious business name in violation of Name Statement must be filed prior to business name or names listed herein Tao, 10 W. Bay State Street, #6191, et seq., B&P Code.) Published: 01/07/17, 2016315466. The following person(s) is/ the rights of another under federal, state that date. The filing of this statement does on: 01/2017. Signed: Reginald Brown, Alhambra CA 91802; Hong C. Tao, 10 01/14/17, 01/21/17 and 01/28/17. are doing business as: Allura Nail Bar, or common law (see Section 14411, et not of itself authorize the use in this state owner. Registrant(s) declared that all W. Bay State Street, #6191, Alhambra 11925 ½ Ventura Blvd., Studio City CA seq., B&P Code.) Published: 01/07/17, of a fictitious business name in violation information in the statement is true and CA 91802. This business is conducted Fictitious Business Name Statement: 91604/2014 North Pass Ave., Burbank 01/14/17, 01/21/17 and 01/28/17. of the rights of another under federal, correct. This statement is filed with the by: a married couple. The Registrant(s) 2016315201. The following person(s) CA 91505. DMEH LLC, 2014 North Pass state or common law (see Section 14411, County Clerk of Los Angeles County on: commenced to transact business under is/are doing business as: Melodrip Co., Ave., Burbank CA 91505. This business is Fictitious Business Name Statement: et seq., B&P Code.) Published: 01/07/17, 1/4/2017. NOTICE - This fictitious name the fictitious business name or names 553 Newton Street, San Fernando CA conducted by: a limited liability company. 2017001141. The following person(s) 01/14/17, 01/21/17 and 01/28/17. statement expires five years from the listed herein on: 12/2016. Signed: Cuong 91340. Ray Murakawa, 553 Newton The Registrant(s) commenced to transact is/are doing business as: Monarch date it was filed on, in the office of the V. Tao, husband. Registrant(s) declared Street, San Fernando CA 91340. This business under the fictitious business Real Estate Services, 250 E. Avocado Fictitious Business Name Statement: County Clerk. A new Fictitious Business that all information in the statement is true business is conducted by: an individual. name or names listed herein on: n/a. Crest Rd., La Habra Heights CA 2017001696. The following person(s) Name Statement must be filed prior to and correct. This statement is filed with The Registrant(s) commenced to Signed: Doan Van Ngo, President. 90631. Mendoza Estates, Inc., 250 E. is/are doing business as: Amoralegre that date. The filing of this statement does the County Clerk of Los Angeles County transact business under the fictitious Registrant(s) declared that all information Avocado Crest Rd., La Habra Heights Management Group, 14350 S. Pioneer not of itself authorize the use in this state on: 12/29/2016. NOTICE - This fictitious business name or names listed herein in the statement is true and correct. This CA 90631. This business is conducted Blvd., Norwalk CA 90650. Amoralegre of a fictitious business name in violation name statement expires five years from on: n/a. Signed: Ray Murakawa, owner. statement is filed with the County Clerk by: a corporation. The Registrant(s) Management Group, Inc., 14350 S. of the rights of another under federal, the date it was filed on, in the office of the Registrant(s) declared that all information of Los Angeles County on: 12/30/2016. commenced to transact business under Pioneer Blvd., Norwalk CA 90650. This state or common law (see Section 14411, County Clerk. A new Fictitious Business in the statement is true and correct. This NOTICE - This fictitious name statement the fictitious business name or names business is conducted by: a corporation. et seq., B&P Code.) Published: 01/07/17, Name Statement must be filed prior to statement is filed with the County Clerk expires five years from the date it was listed herein on: n/a. Signed: Jonathan The Registrant(s) commenced to transact 01/14/17, 01/21/17 and 01/28/17. that date. The filing of this statement does of Los Angeles County on: 12/30/2016. filed on, in the office of the County R. Mendoza, President. Registrant(s) business under the fictitious business not of itself authorize the use in this state NOTICE - This fictitious name statement Clerk. A new Fictitious Business Name declared that all information in the name or names listed herein on: n/a. Fictitious Business Name Statement: of a fictitious business name in violation expires five years from the date it was Statement must be filed prior to that date. statement is true and correct. This Signed: Gustavo Zamayoa, President. 2017002259. The following person(s) of the rights of another under federal, filed on, in the office of the County The filing of this statement does not of statement is filed with the County Clerk Registrant(s) declared that all information is/are doing business as: Ehmandah state or common law (see Section 14411, Clerk. A new Fictitious Business Name itself authorize the use in this state of a of Los Angeles County on: 1/3/2017. in the statement is true and correct. This Ramsey, 313 South Cataract Ave., San et seq., B&P Code.) Published: 01/07/17, Statement must be filed prior to that date. fictitious business name in violation of NOTICE - This fictitious name statement statement is filed with the County Clerk Dimas CA 91773. Amanda Ramsey, 01/14/17, 01/21/17 and 01/28/17. The filing of this statement does not of the rights of another under federal, state expires five years from the date it was of Los Angeles County on: 1/4/2017. 1582 2nd Street, La Verne CA 91750. itself authorize the use in this state of a or common law (see Section 14411, et filed on, in the office of the County NOTICE - This fictitious name statement This business is conducted by: an Fictitious Business Name Statement: fictitious business name in violation of seq., B&P Code.) Published: 01/07/17, Clerk. A new Fictitious Business Name expires five years from the date it was individual. The Registrant(s) commenced 2016314275. The following person(s) the rights of another under federal, state 01/14/17, 01/21/17 and 01/28/17. Statement must be filed prior to that date. filed on, in the office of the County to transact business under the fictitious is/are doing business as: Dragonfly or common law (see Section 14411, et The filing of this statement does not of Clerk. A new Fictitious Business Name business name or names listed herein Reiki Healing Practice, 5341 Raphael seq., B&P Code.) Published: 01/07/17, Fictitious Business Name Statement: itself authorize the use in this state of a Statement must be filed prior to that date. on: n/a. Signed: Amanda Ramsey, St., Los Angeles CA 90042. Hayley 01/14/17, 01/21/17 and 01/28/17. 2016315476. The following person(s) is/ fictitious business name in violation of The filing of this statement does not of owner. Registrant(s) declared that all Marie Laframboise, 5341 Raphael St., are doing business as: Pink Leaf Water; the rights of another under federal, state itself authorize the use in this state of a information in the statement is true and Los Angeles CA 90042. This business Statement of Abandonment of Use of Rhome Entertainment, Dumb Water, 5430 or common law (see Section 14411, et fictitious business name in violation of correct. This statement is filed with the is conducted by: an individual. The Fictitious Business Name: 2016315289. Alvern Circle Suite D201, Los Angeles CA seq., B&P Code.) Published: 01/07/17, the rights of another under federal, state County Clerk of Los Angeles County on: Registrant(s) commenced to transact Current file: 2016051447. The following 90045. Eliasib Abraham Rodriguez, 5430 01/14/17, 01/21/17 and 01/28/17. or common law (see Section 14411, et 1/4/2017. NOTICE - This fictitious name business under the fictitious business person has abandoned the use of the Alvern Circle Suite D201, Los Angeles CA seq., B&P Code.) Published: 01/07/17, statement expires five years from the name or names listed herein on: 12/2016. fictitious business name: Zaria Wholesale, 90045. This business is conducted by: an Statement of Abandonment of Use of 01/14/17, 01/21/17 and 01/28/17. date it was filed on, in the office of the Signed: Hayley Marie Laframboise, 21842 S. Vermont Ave., Unit 5, Torrance individual. The Registrant(s) commenced Fictitious Business Name: 2017001199. County Clerk. A new Fictitious Business owner. Registrant(s) declared that all CA 90502. Daniel Lee, 21842 S. Vermont to transact business under the fictitious Current file: 2014283172. The following Fictitious Business Name Statement: Name Statement must be filed prior to information in the statement is true and Ave., Unit 5, Torrance CA 90502. The business name or names listed herein on: person has abandoned the use of 2017001720. The following person(s) that date. The filing of this statement does correct. This statement is filed with the fictitious business name referred to above n/a. Signed: Eliasib Abraham Rodriguez, the fictitious business name: Holistic is/are doing business as: AWA+D, not of itself authorize the use in this state County Clerk of Los Angeles County was filed on: 03/03/2016, in the County of owner. Registrant(s) declared that all Learning Academy, 3762 Hughes Ave. Association for Women in Architecture + of a fictitious business name in violation on: 12/29/2016. NOTICE - This fictitious Los Angeles. This business is conducted information in the statement is true and Apt. 103, Los Angeles CA 90034. Arun Design, 1315 Storm Parkway, Torrance of the rights of another under federal, name statement expires five years from by: an individual. Signed: Daniel Lee, correct. This statement is filed with the Rangarajan, 3762 Hughes Ave. Apt. 103, CA 90501. The Association for Women state or common law (see Section 14411, the date it was filed on, in the office of the owner. Registrant(s) declared that all County Clerk of Los Angeles County Los Angeles CA 90034. The fictitious in Architecture, 1315 Storm Parkway, et seq., B&P Code.) Published: 01/07/17, County Clerk. A new Fictitious Business information in the statement is true and on: 12/30/2016. NOTICE - This fictitious business name referred to above was Torrance CA 90501. This business 01/14/17, 01/21/17 and 01/28/17. Name Statement must be filed prior to correct. This statement is filed with the name statement expires five years from filed on: 10/03/2014, in the County of Los is conducted by: a corporation. The that date. The filing of this statement does County Clerk of Los Angeles County the date it was filed on, in the office of the Angeles. This business is conducted by: Registrant(s) commenced to transact Fictitious Business Name Statement: not of itself authorize the use in this state on: 12/30/2016. Published: 01/07/17, County Clerk. A new Fictitious Business an individual. Signed: Arun Rangarajan, business under the fictitious business 2017002379. The following person(s) of a fictitious business name in violation 01/14/17, 01/21/17 and 01/28/17. Name Statement must be filed prior to owner. Registrant(s) declared that all name or names listed herein on: is/are doing business as: Chillin, 7041 of the rights of another under federal, that date. The filing of this statement does information in the statement is true and 01/2017. Signed: Anna Harris, CFO. Greenleaf Ave., Whittier CA 90602. state or common law (see Section 14411, Fictitious Business Name Statement: not of itself authorize the use in this state correct. This statement is filed with the Registrant(s) declared that all information China Wok Express Inc., 7041 Greenleaf et seq., B&P Code.) Published: 01/07/17, 2016315327. The following person(s) of a fictitious business name in violation County Clerk of Los Angeles County in the statement is true and correct. This Ave., Whittier CA 90602. This business 01/14/17, 01/21/17 and 01/28/17. is/are doing business as: Miracle Mile of the rights of another under federal, on: 01/03/2017. Published: 01/07/17, statement is filed with the County Clerk is conducted by: a corporation. The Lease, 750 S. Spaulding Ave. #228, Los state or common law (see Section 14411, 01/14/17, 01/21/17 and 01/28/17. of Los Angeles County on: 1/4/2017. Registrant(s) commenced to transact Fictitious Business Name Statement: Angeles CA 90036. Mark Overbaugh, 750 et seq., B&P Code.) Published: 01/07/17, NOTICE - This fictitious name statement business under the fictitious business 2016314295. The following person(s) S. Spaulding Ave. #228, Los Angeles CA 01/14/17, 01/21/17 and 01/28/17. Fictitious Business Name Statement: expires five years from the date it was name or names listed herein on: n/a. is/are doing business as: WCOAST- 90036. This business is conducted by: an 2017001200. The following filed on, in the office of the County Signed: Quan Li, President. Registrant(s) WHSALE, 605 S. Verdugo Rd. Apt. individual. The Registrant(s) commenced Fictitious Business Name Statement: person(s) is/are doing business as: Clerk. A new Fictitious Business Name declared that all information in the 27, Glendale CA 91205/PO Box 9743, to transact business under the fictitious 2016315870. The following person(s) is/ ISOLUTIONMEDIA, 1270 S. Alfred Statement must be filed prior to that date. statement is true and correct. This Glendale CA 91226. David Kazarian, business name or names listed herein are doing business as: DSPC Staffing St., #352216, Los Angeles CA 90035. The filing of this statement does not of statement is filed with the County Clerk 605 S. Verdugo Rd. Apt. 27, Glendale CA on: 12/2016. Signed: Mark Overbaugh, Agency, 14619 Prairie, Lawndale Michael Stone, 1138 S. Corning St., itself authorize the use in this state of a of Los Angeles County on: 1/4/2017. 91205. This business is conducted by: an owner. Registrant(s) declared that all CA 90260/14037 Chadron Ave., #2, #18, Los Angeles CA 90035. This fictitious business name in violation of NOTICE - This fictitious name statement individual. The Registrant(s) commenced information in the statement is true and Hawthorne CA 90250. Anthony C. Ezedi, business is conducted by: an individual. the rights of another under federal, state expires five years from the date it was to transact business under the fictitious correct. This statement is filed with the 14037 Chadron Ave., #2, Hawthorne CA The Registrant(s) commenced to or common law (see Section 14411, et filed on, in the office of the County business name or names listed herein County Clerk of Los Angeles County 90250. This business is conducted by: an transact business under the fictitious seq., B&P Code.) Published: 01/07/17, Clerk. A new Fictitious Business Name on: n/a. Signed: David Kazarian, owner. on: 12/30/2016. NOTICE - This fictitious individual. The Registrant(s) commenced business name or names listed herein 01/14/17, 01/21/17 and 01/28/17. Statement must be filed prior to that date. Registrant(s) declared that all information name statement expires five years from to transact business under the fictitious on: n/a. Signed: Michael Stone, owner. The filing of this statement does not of in the statement is true and correct. This the date it was filed on, in the office of the business name or names listed herein Registrant(s) declared that all information Fictitious Business Name Statement: itself authorize the use in this state of a statement is filed with the County Clerk County Clerk. A new Fictitious Business on: n/a. Signed: Anthony C. Ezedi, owner. in the statement is true and correct. This 2017001872. The following person(s) is/ fictitious business name in violation of of Los Angeles County on: 12/29/2016. Name Statement must be filed prior to Registrant(s) declared that all information statement is filed with the County Clerk are doing business as: A&J Investments; the rights of another under federal, state NOTICE - This fictitious name statement that date. The filing of this statement does in the statement is true and correct. This of Los Angeles County on: 1/3/2017. AR Ariel Properties, AJR Magnolia or common law (see Section 14411, et expires five years from the date it was not of itself authorize the use in this state statement is filed with the County Clerk NOTICE - This fictitious name statement Properties, AJR Perino Properties, seq., B&P Code.) Published: 01/07/17, filed on, in the office of the County of a fictitious business name in violation of Los Angeles County on: 12/30/2016. expires five years from the date it was AR Veteran Plaza, 11425 Rochester 01/14/17, 01/21/17 and 01/28/17. Clerk. A new Fictitious Business Name of the rights of another under federal, NOTICE - This fictitious name statement filed on, in the office of the County Ave. #25, Los Angeles CA 90025. AJR Statement must be filed prior to that date. state or common law (see Section 14411, expires five years from the date it was Clerk. A new Fictitious Business Name Investment Partnership, LP, 11425 T.S. No.: 9551-3513 TSG Order No.: The filing of this statement does not of et seq., B&P Code.) Published: 01/07/17, filed on, in the office of the County Statement must be filed prior to that date. Rochester Ave. #25, Los Angeles CA 150209683-CA-VOI A.P.N.: 4281-020- itself authorize the use in this state of a 01/14/17, 01/21/17 and 01/28/17. Clerk. A new Fictitious Business Name The filing of this statement does not of 90025. This business is conducted by: 036 NOTICE OF TRUSTEE’S SALE YOU fictitious business name in violation of Statement must be filed prior to that date. itself authorize the use in this state of a a limited partnership. The Registrant(s) ARE IN DEFAULT UNDER A DEED OF the rights of another under federal, state Fictitious Business Name Statement: The filing of this statement does not of fictitious business name in violation of commenced to transact business TRUST DATED 01/03/2007. UNLESS or common law (see Section 14411, et 2016315429. The following person(s) is/ itself authorize the use in this state of a the rights of another under federal, state under the fictitious business name or YOU TAKE ACTION TO PROTECT fictitious business name in violation of seq., B&P Code.) Published: 01/07/17, are doing business as: Helius Titian, 1108 or common law (see Section 14411, et names listed herein on: 10/31/2006. YOUR PROPERTY, IT MAY BE SOLD 01/14/17, 01/21/17 and 01/28/17. W. Valley Blvd. Unit 6 #139, Alhambra the rights of another under federal, state seq., B&P Code.) Published: 01/07/17, Signed: Avi Rojany, General Partner. AT A PUBLIC SALE. IF YOU NEED AN CA 91803/PO Box 31082, Los Angeles or common law (see Section 14411, et 01/14/17, 01/21/17 and 01/28/17. Registrant(s) declared that all information Fictitious Business Name Statement: CA 90031. Thanh M. Ly, 1108 W. Valley seq., B&P Code.) Published: 01/07/17, in the statement is true and correct. This EXPLANATION OF THE NATURE OF 2016314707. The following person(s) Blvd. Unit 6 #139, Alhambra CA 91803. 01/14/17, 01/21/17 and 01/28/17. Fictitious Business Name Statement: statement is filed with the County Clerk THE PROCEEDING AGAINST YOU, is/are doing business as: The Sweet This business is conducted by: an 2017001202. The following person(s) of Los Angeles County on: 1/4/2017. YOU SHOULD CONTACT A LAWYER. Baguette, 3447 Tannencrest Dr., Duarte individual. The Registrant(s) commenced Fictitious Business Name Statement: is/are doing business as: ABSTAR; NOTICE - This fictitious name statement NBS Default Services, LLC, as the duly CA 91010. Tamiko Durham, 3447 to transact business under the fictitious 2016315900. The following person(s) ABSTAR FITNESS, 123 DOMAIN expires five years from the date it was appointed Trustee, under and pursuant to Tannencrest Dr., Duarte CA 91010. This business name or names listed herein is/are doing business as: JC Dossier; SALES, PACKAGES ON TIME, 11620 filed on, in the office of the County the power of sale contained in that certain business is conducted by: an individual. on: n/a. Signed: Thanh M. Ly, owner. Jennifer Chou, 831 S. Lawson St., City Wilshire Blvd., Suite 900, Los Angeles Clerk. A new Fictitious Business Name Deed of Trust Recorded 01/17/2007 as The Registrant(s) commenced to Registrant(s) declared that all information of Industry CA 91748. JCD Productions CA 90025/1285 Barry Avenue Suite 302, Statement must be filed prior to that date. Document No.: 20070087677, of Official transact business under the fictitious in the statement is true and correct. This Inc., 831 S. Lawson St., City of Industry Los Angeles CA 90025. Bionic Ventures The filing of this statement does not of Records in the office of the Recorder of business name or names listed herein statement is filed with the County Clerk CA 91748. This business is conducted LLC, 11620 Wilshire Blvd., Suite 900, itself authorize the use in this state of a Los Angeles County, California, executed on: n/a. Signed: Tamiko Durham, owner. of Los Angeles County on: 12/30/2016. by: a corporation. The Registrant(s) Los Angeles CA 90025. This business is fictitious business name in violation of by: NAHID HOUMAN, A MARRIED commenced to transact business under Registrant(s) declared that all information NOTICE - This fictitious name statement conducted by: a limited liability company. the rights of another under federal, state WOMAN, as Trustor, WILL SELL AT in the statement is true and correct. This expires five years from the date it was the fictitious business name or names The Registrant(s) commenced to transact or common law (see Section 14411, et PUBLIC AUCTION TO THE HIGHEST statement is filed with the County Clerk filed on, in the office of the County listed herein on: 01/2016. Signed: Daniel business under the fictitious business seq., B&P Code.) Published: 01/07/17, of Los Angeles County on: 12/29/2016. Clerk. A new Fictitious Business Name Gordineer, CEO. Registrant(s) declared name or names listed herein on: 12/2016. 01/14/17, 01/21/17 and 01/28/17. BIDDER FOR CASH (payable in full at NOTICE - This fictitious name statement Statement must be filed prior to that date. that all information in the statement is true Signed: Dean Erickson, Managing time of sale by cash, a cashier’s check Page 8 The british Weekly, Sat. January 28, 2017 Stargazing with Annie Shaw

ARIES: If life at work is not all it could be, do not assume the worst. It would be wise to look at what you are dealing with currently in other areas of life. In any event life will return to normal by next weekend. TAURUS: Your emotions are probably in a bit of turmoil in one or more areas. As this will turn out to be unfinished business, it’s best to take charge of the situation sooner than later. GEMINI: Your life is filled currently with all kinds of situations and you are probably wondering which is the most important to deal with now. Look at what can or will impact your long-term life, as this will be the most important. The rest will be easy to resolve. A Very CANCER: You are carrying way more problems on your shoulders than you should. This is not necessary as no man is an island. You might be dealing with someone you are trying to appease and it is not the first time. Be aware it’s time to let it go. Psychic LEO: You may be involved in sorting out a family or work situation currently. You would be wise to keep your opinions to yourself in this matter. You have a big heart and tend to share it. In this case keep a low profile. Tea.... VIRGO: Everything in life is a lesson as you (more than anyone) know. Look to someone who you respect and ask for guidance as this In the Tea can be resolved in a much calmer way. This is especially true in a current life situation, Room at Ye LIBRA: The lovely and lucky planet Jupiter is well on his way to bringing you at least some of your wishes. If you are in any sort of a tizzy remember to breathe and relax as you will surely benefit from this. Olde Kings SCORPIO: February will bring all sorts of unfinished things to your attention, even a recent disappointment can turn around in a Head with positive and uplifting way. It’s time to enjoy life. And start now to plan the changes you know are inevitable. famed SAGITTARIUS: Just watch that temper if things don’t always go the way you planned. Life is always a journey and with this in mind enjoy the traveling. If you are currently not enjoying life as you can, remember this; you can change the direction if you really want to stargazer and CAPRICORN: This could be the month that all your hopes begin to grow. It is entirely up to you how you make it work, patience psychic should be your keyword and going forward into February life will be kinder. Annie Shaw. AQUARIUS: You will always get back what you put out; just be careful you don’t say too much to another that can upset your long For bookings term plans. Keep your life stress-free these next few days and see how much better life becomes. PISCES: You are reputed to be the most sensitive and creative of all the signs, so this week proves it, if not to another then to yourself. call: (310) Jupiter sitting in your money house for the rest of year ahead brings rewards in several areas of your life. 392-1681 Schooling the Viscount: the not-so-good old days n Exclusive interview with author Maggie Robinson on her new novel featuring romance and rehabilitation “As much as I love writing “Puddling-on-the-Wold researching for the book Simple food, fresh air, daily published novellas. She’s about the Regency, popped up in my head as in 2014. “I was planning a exercise, a chat with the been nominated twice as a Victorian, and Edwardian a humane alternative for trip to Bath and did some vicar...after twenty-eight Romantic Times Reviewers’ eras, I am grateful for those suffering from the research on its history as a days, cured! Or not, as my Choice and won several living in the twenty-first reality of the 19th century,” Regency spa town. I’d read characters can tell you.” contests as an unpublished century,” says Schooling says Robinson. “I saw a my Jane Austen. Charlotte Robinson lived in author. A former library the Viscount author young soldier, wounded Bronte too. I thought of a nineteenth century clerk, Robinson says she’s Maggie Robinson. in body and spirit, limping mad Mrs. Rochester in weaver’s cottage for a proud of a starred review “Laudanum and opium down the street and trying her attic. I read some month and visited local from Library Journal for for the asking at the to get his life together, and truly horrific things about museums (sometimes In the Arms of the Heiress. apothecary. Tonics that Schooling the Viscount was how ‘difficult’ people, the smaller the better), Schooling the Viscount has were 100% alcohol. Soldiers born. particularly women, churches, and graveyards. yet to be optioned for film Book Corner with who were malnourished The novel opens with were treated medically, “Soaking up the or television. Gabrielle Pantera and ill-equipped and sent Captain Lord Henry psychologically, and legally atmosphere ...ducking Robinson is currently off to hellish foreign climes Challoner’s father The for rebellious behavior. If under the low lintels. My working on the fourth to fight anyway. Queen Marquess of Harland, I’d been alive then, I would six foot three husband book in the Cotswold Robinson lives in Victoria cranking out nine bringing Henry to the have been rebelling all over knocked himself out Confidential series, a Belgrade, Maine, in a kids.” village. His son needs to the place.” several times. I discovered marriage-in-trouble story. house on a lake. She was In Robinson’s new dry out and stop chasing Robinson visited a Rococo Garden (in the Books two and three in born in Mineola, New book series, Puddling-on- women. As Henry hydrotherapy spa hotel in Cotswolds), which have the Cotswold Confidential York, narrowly avoiding the-Wold is a tiny village wanders the town he can’t Scotland for another book. been transformed into the series are releasing soon, being born at sea when that has no train, no believe the town is dry “I kept wondering how Sykes estate for the second Seducing Mr. Sykes (June her parents returned from manufacturing and very and has no young women. people managed to live book in the series.” 2017) and Redeeming Lord Vienna. She grew up in a little to offer...except the He’s restricted where with societal constraints She did most of her Ryder (November 2017). suburb of New York City. people of the town, who he may take walks, but without going insane. research online, and Robinson will be at the are known for helping leaves the path. He sees a Massages and hot baths bought local books and annual Romance Writers Schooling the Viscount by members of the aristocracy young woman teaching at and the odd game of lawn booklets on the region for of America convention Maggie Robinson. Paperback: recuperate, rehabilitation the school. Rachel Everett tennis were obviously primary source excerpts in Orlando in July and 252 pages, Publisher: Lyrical and to get rest. The town knows the rules when the insufficient. So I made up and maps within. at the Fall in Love with Press (January 31, 2017), will do all in their power town has a guest. Will she my own celebrity rehab Schooling the Viscount is New England conference Language: English. ISBN: to help a guest recover… break them? in an imaginary tiny Robinson’s 14th full-length in Manchester, New 9781516100033 $ 15.00 whatever their affliction. Robinson started Gloucestershire village. novel. She has eleven Hampshire, in October. Kindle already available The british Weekly, Sat. January 28, 2017 Page 9

Brits in LA Meet A Member: Cat Sherwin FROM THE CREATORS OF BRIEF ENCOUNTER Meet Cat Sherwin, a British- born, Australian expat & THE AUTHOR OF WAR HORSE makeup and hair stylist, who has been living and working in Sydney for the last 13 years. Last summer “On the face of it 946 is a family show, she moved to Los Angeles with plans to live and work however there really is something for here for 3 years. everyone… supreme entertainment!” Was there a particular - Broadway World reason you chose LA? I moved to Los Angeles for a number of reasons – expansive opportunities, the amazing energy of the city, I felt the universe was kind of directing me here, to be nearer my family, the climate…but the most compelling driving force was to lift my game, to work among the very best in the industry, to grow me the most is the real and learn different ways and excel and become sense of community here. of doing things! amongst the very best in People often refer to LA Do you have a hidden the world. as being flakey and full gem in LA that you want of transparent, vacuous to share with us? What do you miss most people. One thing living The Paramount Coffee from home? in a number of countries Project (PCP) down in My family! It goes has taught me, is that you Fairfax village has the best without saying, they are get that the world over. coffee, with super nice always dear to my heart It doesn’t matter where homemade almond milk. and I try to chat to them you are. I’ve certainly at least once a week. I’ve have felt a real sense of What would you suggest not lived in England for belonging and many to others who are almost 14 years now, so generous, open-minded, thinking about making I don’t necessarily ‘miss’ warm-hearted people. the move here? certain things like Heinz Do your research. Talk Baked Beans, but I have What do you find the to people who have done a great fondness and love biggest difference is it already. Do a few trips of the heritage, beautiful living here versus your back and forth to see if green landscape, home town? you like it other than just proximity to Europe… I’ve not lived in the UK a holiday, live here for a IN ASSOCIATION WITH and of course Marks & for a long time, but the month or so. Establish BIRMINGHAM REPERTORY THEATRE Spencers and Boots! The biggest difference is what you will need to start & BERKELEY REPERTORY THEATRE definitely the weather! your particular career and exceptional choice and PRESENT quality of these stores Australia is much closer life and consider if you’re and their home brands in climate similarities, but prepared to do what it (especially relating to the biggest adjustment takes. skincare and cosmetics) is I’ve had to make is fantastic and hard to find coming from a firmly Lots of our members at such great prices either established career and join our group Brits in in Australia or the US. working all the time, to LA seeking out words of growing a business from wisdom - what is the best What was your first the ground up again, piece of advice you’ve ADAPTED BY Michael Morpurgo and Emma Rice impression of LA and going back to flat sharing been given? has it changed since? If from having my own Stay strong and keep so why? place for many, many going! Accept things — I first came to Los years and not having a will be different and FEBRUARY 9 MARCH 5, 2017 Angeles in August 2004. car after always having a learn to adapt, love the It all seemed a bit bling- car – thank goodness for differences, and be flexible bling, sunny, bright Uber! Then there’s just to a different culture. Disney Land-ish, but I do the practical stuff that’s remember loving the vibe different – the banking Lastly, how can we find and energy and wishing I system, taxation and out more about you? CONNECT WITH US: was here for longer. everyday practicalities You can contact me via I still feel the same like not being able to find Instagram (cat_sherwin), 310.746.4000 | TheWallis.org/946 energy and vibrancy, your favorite hair brands Facebook or through my but I think what has and products. But this website www.catsherwin. pleasantly surprised stretches you to go out com. Page 10 The british Weekly, Sat. January 28, 2017

home “Hidden Figures” and the final round of Craig’s Mallet saw Scott Kaske chose “Fences” leaving Kerry Marlowe’s team with “Hacksaw Ridge” to parody. This year instead of giving our team leaders random participants, we thought The Toscars: it would be fun to to allow the participants to choose which film they teams set for a wanted to be a part of. A fun night was had by all at Obica Restaurant night of parody on Sunset Plaza drive, where guests enjoyed Greetings Britlings! winning director Marc pizza and beer for just Cleary was happy with $20. Trust us, it’s the best There’s a couple of great his pick of “Lion”. Amy pizza in town! things to announce - The Chaffee guessed the Toscars are happening price of a three-pack of Saying our piece.... on Feb 22nd at The Magnum extra large Last weekend I travelled Renberg Theatre in West condoms to win the next with approx 750,000 Hollywood. This year round of “The price is people to DTLA to promises to be our biggest right” awarding her with participate in the yet. On Tuesday we the movie “Moonlight” “Women’s March”. WORK ON THEIR HANDS: The “Moonlight” team for this year’s Toscars had our selection night Staying with Shopping A movement seen all and we conducted an we played a game of “I over the world, from was a somber event, it government accountable and helping guide the elimination competition went to the market and London to Sydney, from was great to see so many for their decision- newbies. Keep passing with our team leaders I bought…” Martin Lee New York to Chicago people of different ages, making. the flame on to the next this year, called “Toss White was the last man and Washington DC. It gender, color and creeds The world is watching, generation! your competition off”. standing and decided was a peaceful protest come together and rise Mr. Trump! Unfortunately Pub Entrants had to fight upon “Arrival”. to let our current and stand up for their I’m happy to see Quiz will be on hiatus hard for the movies they A quickfire round of administration know beliefs. These are very so many new faces for a while longer - until wanted and boy was Name as many Oscar best that women’s rights are interesting times and at Breakfast Club at after The Toscars at least. it nail-biting to watch. picture winning films as human rights and to it seems this is just the Cecconi’s, located at the But don’t fret it will be Kim Morgan Greene possible in 3 minutes saw send a message loud and start of this activism. I corner of Robertson and back! won the first round Maria Elena Infantino clear that we won’t stand hope you join me as I and Melrose. And it’s so nice and chose to parody take home “Hell or High for a totalitarian leader others like me continue to see a lot of our regulars Have a great week all... “LA-LA Land” Sandro Water” which left us who doesn’t care for his to protest for the rights of mingling with them and and see you soon! Monetti came in second with three contestants. people. Even though it all citizens and make our offering sage advice Craig Young and chose “Manchester Balancing the books saw by the Sea”. Last year’s Victoria Hoffman take

NOT GOING QUIETLY: the scene in downtown LA The british Weekly, Sat. January 28, 2017 Page 11 Grey actor now seeking a different kind of Bondage… It seems that every actor in the Western Nothing vague about Hemisphere is panting to be the next James Bond. But there’s one Shulman’s Vogue exit! actor apparently more Tributes are pouring desperate than the in from all corners rest…Fifty Shades of of the fashion world Grey actor Jamie Dornan. after British Vogue editor According to The Sun, Alexandra Shulman Jamie made the playful announced she would be comment about the stepping down from her coveted role during a HEIR APPARENT? Jamie Dornan and Daniel Craig role this summer. unique interaction with A longtime figurehead Stephen Clements, a more than 50 years bigger wage deal, and (pictured, right) who popular breakfast host ago, has reportedly asked about his filming has been the editor-in- on Belfast’s Q Radio conducted auditions for availability to his reps chief for 25 years (which station. actors including Idris in 2017, but as of yet is practically a century Clements had Alba, Aidan Turner, Jack they have not spoken to in magazine time) will penned a version of Huston, Tom Hardy, Daniel.” depart from the industry rapper Eminem’s smash James Norton, Tom Meanwhile, the bible in June. hit Stan featuring the Hiddleston, and sequel to Fifty Shades The popular haute likes of Eamonn Holmes, even Ryan Gosling, but of Grey – Fifty Shades couture website Business Chipmunk and Arlene no word yet on who the Darker will be released of Fashion reports that Foster in a bid to get lucky choice will be. in time for Valentine’s Shulman is parting ways Shulman brought the London talents like Jamie’s attention. It Who knows, Craig Day, with trailers now with the title. magazine to its highest Alexander McQueen and worked! could still be in the out teasing the fans about “It has been very circulation ever. Christopher Kane early The Irish actor was frame for another outing the next installment. hard to find a rational She has been a fierce on, and urged designers to happy to respond as the – if the price is right. There is a hint of a reason to leave what is critic of fashion’s show in the British capital. challenge had been a A source said: “Daniel possible wedding and unquestionably a fascin- sizeism, penning a letter The announcement of tool for the pair to raise and MGM are currently tragedy as the trailers ating and rewarding to designers calling out Shulman’s resignation money for the TinyLife at a stalemate with him show a stalking woman role,” Shulman told the “miniscule” sample comes amidst a time charity. having not spoken to following Christian Grey site. sizes in 2009 and, last of change for Condé Jamie made his name them about Bond. and Anastasia Steel. “But last autumn I month, opening up about Nast. Earlier this month playing a Belfast serial “They have offered a Oo-er! realized that I very much the brands that refused fellow Brit Nicholas killer in the acclaimed TV Latest Exchange Rate wanted to experience a to dress plus-size Ashley Coleridge announced he drama The Fall, (if you different life and look Graham for her cover. would be stepping down haven’t seen it yet, Netflix forward to a future This past November, as president of Condé it IMMEDIATELY) £1 = separate to Vogue,” she she published an all ‘real Nast International and before shooting to continued. woman’ issue which managing director worldwife fame as the $1.26 Prior to her time included profiles of CEOs, of Condé Nast Britain in kinky tycoon Christian (updated 01/26/17 at Vogue, Shulman philanthropists, and August. Grey. And he proved to was the editor transit engineers. There was no word be a good sport, replying of British GQ, and also Just as fiercely as she on who her replacement to Clements with his spent time at Tatler and critiqued the industry’s will be, but Shulman will own rap verse as he the Sunday Telegraph. failings, throwing certinly be tough act to quipped: “Dear Stephen, During her Vogue tenure, her support behind follow. I’m sorry it took me so long to respond – I’ve been running around the world trying to convince people I’m James Bond.” The search for the next 007 began after the current Bond, Daniel Craig, refused to confirm - or deny - his participation in the next film. This stalemate has It’s Time For Tea... forced Eon Productions, Traditional Afternoon Tea is now served Mon-Sat who own the rights to 11.30am-4.00pm in our Tea Room the Bond canon to look (also available privately for baby showers, for a replacement. bridal showers and special occasions). Producer Barbara King’s Head Pies now available in our bakery. Broccoli, daughter of Sausage rolls, pastries and delicious cakes, baked daily Albert R. Broccoli, the Ye Olde King’s Head, 116 Santa Monica Blvd. man who first brought Santa Monica CA 90401 • Tel: 310 451-1402 Bond to the screen Page 12 The british Weekly, Sat. January 28, 2017 FILM Glasgow’s Finest, further down the track.... n Long-awaited Trainspotting sequel gets mixed reception from critics

Do you rembember drug scenes, and horrific Trainspotting? Of course bouts of violence”. But you do. Well the long- the oddly named T2 awaited sequel has just Trainspotting also been released in British boasts a newfound cinemas and the critics are maturity, which lends it weighing in: “unexpected poignancy”. Danny Boyle’s If Trainspotting ruefully hyperactive tale of confessed that it was Edinburgh heroin addicts, “shite” to be Scottish in adapted from the novel 1996, T2 suggests that not by Irvine Welsh, was one a great deal has changed, of the “seminal British said Geoffrey Macnab films” of the 1990s, said in The Independent. Rob Carnevale in The In a plot that is partly Herald (Glasgow); and inspired by Welsh’s that makes it a hard act to follow-up novel, Porno, follow. Yet I can honestly our protagonist Renton say this long-delayed (Ewan McGregor), sequel is “every bit as who scarpered at the good” as the original; end the first film with NOT WHAT IT USED TO BE? Trainspotting 2 finds Sick Boy, Renton and Spud in reflective mood indeed, “maybe even £16,000 of drugs money better”. It has the same that he should have Sick Boy (Jonny Lee and the hapless Spud just as easily have been haunting” experience to director and cast, and shared with his friends, Miller) running a shabby (Ewan Bremner) hooked addressing Boyle, or any see these familiar faces it shares the first film’s returns to Edinburgh extortion racket with on heroin again. Then he of us in the audience for again, now “older, more “profane language, two decades later. He his Bulgarian girlfriend learns that the psychotic that matter, said Andy Lea lined, less carefree”. outrageous sex and finds the vituperative (Anjela Nedyalkova), Begbie (Robert Carlyle) in the Daily Star. Several The film has its faults, is out of jail and bent on iconic moments from the said Peter Bradshaw The British Weekly Crossword by Myles Mellor. #261 revenge. We see a lot of first film, such as when in The Guardian. drugs sampled on-screen, Renton dives into an Female characters are said Chris Hunneysett unimaginably disgusting underwritten (Kelly in the Daily Mirror, but toilet bowl, are recycled Macdonald returns for what really stands out is here for old time’s sake. an all-too-brief cameo), the “chemistry” between These, and some dated and there are moments the actors. Boyle has directorial tricks such as of sentimentality. But cooked up “an addictive the use of freeze-frames, it’s also scary, funny hit”. feel a little “maudlin”. and desperately sad. “Nostalgia, that’s why But wistfulness is the Making a sequel you’re here,” declares deliberate keynote, to Trainspotting was Sick Boy at one point. said Dave Calhoun in always going to be “a “You’re a tourist in your Time Out. For all the high-wire act”, but Boyle own youth.” He’s talking “larks and energy” on has safely “made it to the to Renton, but he could display, it’s an “oddly other side”. The British Weekly Sudoku by Myles Mellor & Susan Flanagan #261 The british Weekly, Sat. January 28, 2017 Page 13 Legal Notices drawn by a state or national bank, a check Joanna Law, Owner. Registrant(s) declared that all declared that all information in the statement is true and on, in the office of the County Clerk. A new Fictitious law (see Section 14411, et seq., B&P Code.) Published: operating under the fictitious business name of: Elite drawn by a state or federal credit union, information in the statement is true and correct. This correct. This statement is filed with the County Clerk of Business Name Statement must be filed prior to that 01/07/17, 01/14/17, 01/21/17 and 01/28/17. Bail Bonds, 310 N. Indian Hill Road, #159, Claremont or a check drawn by a state or federal statement is filed with the County Clerk of Los Angeles Los Angeles County on: 12/22/2016. NOTICE - This date. The filing of this statement does not of itself CA 91711. The fictitious business name statement for savings and loan association, savings County on: 12/16/2016. NOTICE - This fictitious name fictitious name statement expires five years from the authorize the use in this state of a fictitious business Fictitious Business Name Statement: 2017002912. The the partnership was filed on: 06/15/2016 in the County association, or savings bank specified in statement expires five years from the date it was filed date it was filed on, in the office of the County Clerk. name in violation of the rights of another under federal, following person(s) is/are doing business as: Hilltop of Los Angeles. Juan M. Dealba, 310 N. Indian Hill section 5102 of the Financial Code and on, in the office of the County Clerk. A new Fictitious A new Fictitious Business Name Statement must be state or common law (see Section 14411, et seq., B&P Engineering, 1441 W. 7th St., Fl 2, San Pedro CA Road, #159, Claremont CA 91711. The Registrant(s) authorized to do business in this state). Business Name Statement must be filed prior to that filed prior to that date. The filing of this statement does Code.) Published: 01/14/17, 01/21/17, 01/28/17 and 90732. Hilltop Design-Build, Inc., 1441 W. 7th St., Fl 2, declared that all information in the statement is true and San Pedro CA 90732. This business is conducted by: a All right, title and interest conveyed to and date. The filing of this statement does not of itself not of itself authorize the use in this state of a fictitious 02/04/17. correct. Signed: Juan M. Dealba, owner. This statement business name in violation of the rights of another corporation. The Registrant(s) commenced to transact is filed with the County Clerk of Los Angeles County on: now held by it under said Deed of Trust authorize the use in this state of a fictitious business name in violation of the rights of another under federal, under federal, state or common law (see Section 14411, Fictitious Business Name Statement: 2016315283. business under the fictitious business name or names 01/06/2017. Published: 01/14/17, 01/21/17, 01/28/17 in the property situated in said County state or common law (see Section 14411, et seq., B&P et seq., B&P Code.) Published: 01/14/17, 01/21/17, The following person(s) is/are doing business as: listed herein on: 01/2011. Signed: Alvaro Elizarraraz, and 02/04/17. and state, and as more fully described Code.) Published: 01/14/17, 01/21/17, 01/28/17 and 01/28/17 and 02/04/17. Theatre Producers League, 1049 Havenhurst Drive President. Registrant(s) declared that all information in the above referenced Deed of Trust. 02/04/17. #1, West Hollywood CA 90046. Theatrical Producers in the statement is true and correct. This statement is Fictitious Business Name Statement: 2017004108. Sale Date & Time: 02/03/2017 at 10:00 Fictitious Business Name Statement: 2016310721. The League of Los Angeles, 1049 Havenhurst Drive #1, filed with the County Clerk of Los Angeles County on: The following person(s) is/are doing business as: AM Sale Location: Behind the fountain Fictitious Business Name Statement: 2016305487. following person(s) is/are doing business as: Herbert West Hollywood CA 90046. This business is conducted 01/05/2017. NOTICE - This fictitious name statement Venerable Injury Law; Wilshire Injury Law, 3700 located in Civic Center Plaza, 400 Civic The following person(s) is/are doing business as: Wiggins, APLC, 5220 Clark Ave., #347C, Lakewood by: a corporation. The Registrant(s) commenced to expires five years from the date it was filed on, in the Wilshire Boulevard Suite 1000, Los Angeles CA Center Plaza, Pomona CA The street Fettes Schwein, 2355 Westwood Blvd. #880, Los CA 90712. Herbert Wiggins, A Professional Law transact business under the fictitious business name office of the County Clerk. A new Fictitious Business 90010. Venerable-Counselors At Law, PC, 3700 address and other common designation, Angeles CA 90064. Fettes Schwein Gourmet Kitchen Corporation, 5220 Clark Ave., #347C, Lakewood CA or names listed herein on: 12/26. Signed: Scott Guy, Name Statement must be filed prior to that date. The Wilshire Boulevard Suite 1000, Los Angeles CA if any, of the real property described LLC, 2355 Westwood Blvd. #880, Los Angeles CA 90712. This business is conducted by: a corporation. secretary. Registrant(s) declared that all information filing of this statement does not of itself authorize the 90010. This business is conducted by: a corporation. above is purported to be: 1123 11TH ST 90064. This business is conducted by: a limited liability The Registrant(s) commenced to transact business in the statement is true and correct. This statement is use in this state of a fictitious business name in violation The Registrant(s) commenced to transact business APT 4, SANTA MONICA, CA 90403-5353 company. The Registrant(s) commenced to transact under the fictitious business name or names listed filed with the County Clerk of Los Angeles County on: of the rights of another under federal, state or common under the fictitious business name or names listed law (see Section 14411, et seq., B&P Code.) Published: The undersigned Trustee disclaims any business under the fictitious business name or names herein on: n/a. Signed: Herbert Wiggins, President. 12/30/2016. NOTICE - This fictitious name statement herein on: n/a. Signed: Alex Tsao, CFO. Registrant(s) listed herein on: 12/2016. Signed: Stojan Ristic, Registrant(s) declared that all information in the expires five years from the date it was filed on, in the 01/14/17, 01/21/17, 01/28/17 and 02/04/17. declared that all information in the statement is true and liability for any incorrectness of the street President. Registrant(s) declared that all information statement is true and correct. This statement is filed office of the County Clerk. A new Fictitious Business correct. This statement is filed with the County Clerk of address and other common designation, in the statement is true and correct. This statement is with the County Clerk of Los Angeles County on: Name Statement must be filed prior to that date. The Fictitious Business Name Statement: 2017003067. Los Angeles County on: 01/06/2017. NOTICE - This if any, shown herein. Said sale will filed with the County Clerk of Los Angeles County on: 12/23/2016. NOTICE - This fictitious name statement filing of this statement does not of itself authorize the The following person(s) is/are doing business as: fictitious name statement expires five years from the be made in an “AS IS” condition, but 12/16/2016. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the use in this state of a fictitious business name in violation WKNDLA, 10061 Riverside Dr., #619, Toluca Lake date it was filed on, in the office of the County Clerk. without covenant or warranty, expressed expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business of the rights of another under federal, state or common CA 91602. Cindy Hsu Zell, 10061 Riverside Dr., #619, A new Fictitious Business Name Statement must be or implied, regarding title, possession, office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The law (see Section 14411, et seq., B&P Code.) Published: Toluca Lake CA 91602. This business is conducted filed prior to that date. The filing of this statement does or encumbrances, to pay the remaining Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the 01/14/17, 01/21/17, 01/28/17 and 02/04/17. by: an individual. The Registrant(s) commenced to not of itself authorize the use in this state of a fictitious principal sum of the note(s) secured filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation transact business under the fictitious business name business name in violation of the rights of another by said Deed of Trust, with interest use in this state of a fictitious business name in violation of the rights of another under federal, state or common Fictitious Business Name Statement: 2017000405. or names listed herein on: 03/2015. Signed: Cindy Hsu under federal, state or common law (see Section 14411, thereon, as provided in said note(s), of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: The following person(s) is/are doing business as: Zell, owner. Registrant(s) declared that all information et seq., B&P Code.) Published: 01/14/17, 01/21/17, advances, if any, under the terms of the law (see Section 14411, et seq., B&P Code.) Published: 01/14/17, 01/21/17, 01/28/17 and 02/04/17. Cool Digs; Cool Digs LLC, 3608 W. Estates Ln, Unit in the statement is true and correct. This statement is 01/28/17 and 02/04/17. Deed of Trust, estimated fees, charges 01/14/17, 01/21/17, 01/28/17 and 02/04/17. B, Rolling Hills Estates CA 90274. Cool Digs LLC, filed with the County Clerk of Los Angeles County on: 01/05/2017. NOTICE - This fictitious name statement and expenses of the Trustee and of Fictitious Business Name Statement: 2016314198. The 3608 W. Estates Ln, Unit B, Rolling Hills Estates CA Fictitious Business Name Statement: 2017004110. The Fictitious Business Name Statement: 2016306621. The following person(s) is/are doing business as: Diversity 90274. This business is conducted by: a limited liability expires five years from the date it was filed on, in the following person(s) is/are doing business as: 3 Block the trusts created by said Deed of following person(s) is/are doing business as: B.O.L.O. Travel Services, 2355 El Dorado Street Rear Unit, company. The Registrant(s) commenced to transact office of the County Clerk. A new Fictitious Business Realty & Investment, 3700 Wilshire Boulevard Suite Trust, to-wit: $892,833.93 (Estimated) Group, 22405 Seine Ave., Hawaiian Gardens CA Torrance CA 90501. Myla Bautista, 2355 El Dorado business under the fictitious business name or names Name Statement must be filed prior to that date. The 1000, Los Angeles CA 90010. Conagran Equity, Inc., as of 12/22/2016. Accrued interest and 90716. Four Steps Achievement Group, 22405 Seine Street Rear Unit, Torrance CA 90501. This business listed herein on: 10/2014. Signed: Delphine Mulligan, filing of this statement does not of itself authorize the 3700 Wilshire Boulevard Suite 1000, Los Angeles CA additional advances, if any, will increase Ave., Hawaiian Gardens CA 90716. This business is conducted by: an individual. The Registrant(s) Manager. Registrant(s) declared that all information use in this state of a fictitious business name in violation 90010. This business is conducted by: a corporation. this figure prior to sale. It is possible that is conducted by: a corporation. The Registrant(s) commenced to transact business under the fictitious in the statement is true and correct. This statement is of the rights of another under federal, state or common The Registrant(s) commenced to transact business at the time of sale the opening bid may commenced to transact business under the fictitious business name or names listed herein on: n/a. Signed: filed with the County Clerk of Los Angeles County on: law (see Section 14411, et seq., B&P Code.) Published: under the fictitious business name or names listed be less than the total indebtedness due. business name or names listed herein on: 12/2016. Myla Bautista, owner. Registrant(s) declared that all 01/03/2017. NOTICE - This fictitious name statement 01/14/17, 01/21/17, 01/28/17 and 02/04/17. herein on: 12/2016. Signed: Alex Tsao, President. NOTICE TO POTENTIAL BIDDERS: Signed: Kao Lee, President. Registrant(s) declared that information in the statement is true and correct. This expires five years from the date it was filed on, in the Registrant(s) declared that all information in the If you are considering bidding on this all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles office of the County Clerk. A new Fictitious Business Fictitious Business Name Statement: 2017003194. The statement is true and correct. This statement is filed property lien, you should understand statement is filed with the County Clerk of Los Angeles County on: 12/29/2016. NOTICE - This fictitious name Name Statement must be filed prior to that date. The following person(s) is/are doing business as: Neal Ames with the County Clerk of Los Angeles County on: that there are risks involved in bidding at County on: 12/19/2016. NOTICE - This fictitious name statement expires five years from the date it was filed filing of this statement does not of itself authorize the Roman Shades, 14408 Carnell St., Whittier CA 90603. 01/06/2017. NOTICE - This fictitious name statement a trustee auction. You will be bidding on statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious use in this state of a fictitious business name in violation Boullain Investment Enterprises, Inc., 14408 Carnell expires five years from the date it was filed on, in the St., Whittier CA 90603. This business is conducted by: a lien, not on the property itself. Placing on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that of the rights of another under federal, state or common office of the County Clerk. A new Fictitious Business Business Name Statement must be filed prior to that date. The filing of this statement does not of itself law (see Section 14411, et seq., B&P Code.) Published: a corporation. The Registrant(s) commenced to transact Name Statement must be filed prior to that date. The the highest bid at a trustee auction does date. The filing of this statement does not of itself authorize the use in this state of a fictitious business 01/14/17, 01/21/17, 01/28/17 and 02/04/17. business under the fictitious business name or names filing of this statement does not of itself authorize the not automatically entitle you to free and authorize the use in this state of a fictitious business name in violation of the rights of another under federal, listed herein on: 01/2017. Signed: George E. Boullain, use in this state of a fictitious business name in violation clear ownership of the property. You name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Fictitious Business Name Statement: 2017001609. III, President. Registrant(s) declared that all information of the rights of another under federal, state or common should also be aware that the lien being state or common law (see Section 14411, et seq., B&P Code.) Published: 01/14/17, 01/21/17, 01/28/17 and The following person(s) is/are doing business as: in the statement is true and correct. This statement is law (see Section 14411, et seq., B&P Code.) Published: auctioned off may be a junior lien. If you Code.) Published: 01/14/17, 01/21/17, 01/28/17 and 02/04/17. Urbani Global, 12810 Matteson Ave., Los Angeles filed with the County Clerk of Los Angeles County on: 01/14/17, 01/21/17, 01/28/17 and 02/04/17. are the highest bidder at the auction, you 02/04/17. CA 90066. Tzvi Ginzburg, 12810 Matteson Ave., Los 01/05/2017. NOTICE - This fictitious name statement are or may be responsible for paying off Fictitious Business Name Statement: 2016314200. Angeles CA 90066. This business is conducted by: an expires five years from the date it was filed on, in the all liens senior to the lien being auctioned Fictitious Business Name Statement: 2016307790. The following person(s) is/are doing business as: individual. The Registrant(s) commenced to transact office of the County Clerk. A new Fictitious Business Fictitious Business Name Statement: 2017004503. The off, before you can receive clear title The following person(s) is/are doing business as: Health is Wealth Marketing Agency, 2355 El Dorado business under the fictitious business name or names Name Statement must be filed prior to that date. The following person(s) is/are doing business as: Homes to the property. You are encouraged to Jolfa Food, 331 Cameron Pl. Apt. 7, Glendale CA Street Rear Unit, Torrance CA 90501. Myla Bautista, listed herein on: 01/2017. Signed: Tzvi Ginzburg, filing of this statement does not of itself authorize the and Schools in Los Angeles; Goldstar Professional investigate the existence, priority, and 91207. Arshen Baboumi, 331 Cameron Pl. Apt. 7, 2355 El Dorado Street Rear Unit, Torrance CA 90501. owner. Registrant(s) declared that all information in use in this state of a fictitious business name in violation Solutions, 3901 W. 4th Street #2, Los Angeles CA size of outstanding liens that may exist Glendale CA 91207. This business is conducted by: an This business is conducted by: an individual. The the statement is true and correct. This statement is of the rights of another under federal, state or common 90020. Sevim A. Cameron, 3901 W. 4th Street #2, Los filed with the County Clerk of Los Angeles County on: law (see Section 14411, et seq., B&P Code.) Published: on this property by contacting the county individual. The Registrant(s) commenced to transact Registrant(s) commenced to transact business under Angeles CA 90020. This business is conducted by: an business under the fictitious business name or names the fictitious business name or names listed herein 01/04/2017. NOTICE - This fictitious name statement 01/14/17, 01/21/17, 01/28/17 and 02/04/17. individual. The Registrant(s) commenced to transact recorder’s office or a title insurance listed herein on: 12/2016. Signed: Arshen Baboumi, on: n/a. Signed: Myla Bautista, owner. Registrant(s) expires five years from the date it was filed on, in the business under the fictitious business name or names company, either of which may charge you owner. Registrant(s) declared that all information in declared that all information in the statement is true and office of the County Clerk. A new Fictitious Business Fictitious Business Name Statement: 2017003771. listed herein on: 01/2017. Signed: Sevim A. Cameron, a fee for this information. If you consult the statement is true and correct. This statement is correct. This statement is filed with the County Clerk of Name Statement must be filed prior to that date. The The following person(s) is/are doing business as: owner. Registrant(s) declared that all information in either of these resources, you should be filed with the County Clerk of Los Angeles County on: Los Angeles County on: 12/29/2016. NOTICE - This filing of this statement does not of itself authorize the TMB Works, LA Rouge, TMB Racing, teE Productions the statement is true and correct. This statement is aware that the same lender may hold 12/20/2016. NOTICE - This fictitious name statement fictitious name statement expires five years from the use in this state of a fictitious business name in violation & Entertainment, Nostalgie, 23703 W. Stagecoach filed with the County Clerk of Los Angeles County on: more than one mortgage or deed of trust expires five years from the date it was filed on, in the date it was filed on, in the office of the County Clerk. of the rights of another under federal, state or common Way, Valencia CA 91354. Tarek Baghdadi, 23703 W. 01/06/2017. NOTICE - This fictitious name statement on the property. NOTICE TO PROPERTY office of the County Clerk. A new Fictitious Business A new Fictitious Business Name Statement must be law (see Section 14411, et seq., B&P Code.) Published: Stagecoach Way, Valencia CA 91354. This business expires five years from the date it was filed on, in the OWNER: The sale date shown on Name Statement must be filed prior to that date. The filed prior to that date. The filing of this statement does 01/14/17, 01/21/17, 01/28/17 and 02/04/17. is conducted by: an individual. The Registrant(s) office of the County Clerk. A new Fictitious Business this notice of sale may be postponed filing of this statement does not of itself authorize the not of itself authorize the use in this state of a fictitious commenced to transact business under the fictitious Name Statement must be filed prior to that date. The one or more times by the mortgagee, use in this state of a fictitious business name in violation business name in violation of the rights of another Fictitious Business Name Statement: 2017001708. business name or names listed herein on: n/a. Signed: filing of this statement does not of itself authorize the beneficiary, trustee, or a court, pursuant of the rights of another under federal, state or common under federal, state or common law (see Section 14411, The following person(s) is/are doing business as: Yoss. Tarek Baghdadi, owner. Registrant(s) declared that all use in this state of a fictitious business name in violation to Section 2924g of the California Civil law (see Section 14411, et seq., B&P Code.) Published: et seq., B&P Code.) Published: 01/14/17, 01/21/17, IO, Yossio, 414 Yale Ave. Ste. I, Claremont CA 91711. information in the statement is true and correct. This of the rights of another under federal, state or common Mantispro, Inc., 414 Yale Ave. Ste. I, Claremont CA Code. The law requires that information 01/14/17, 01/21/17, 01/28/17 and 02/04/17. 01/28/17 and 02/04/17. statement is filed with the County Clerk of Los Angeles law (see Section 14411, et seq., B&P Code.) Published: 91711. This business is conducted by: a corporation. County on: 01/05/2017. NOTICE - This fictitious name 01/14/17, 01/21/17, 01/28/17 and 02/04/17. about trustee sale postponements be Fictitious Business Name Statement: 2016309816. Fictitious Business Name Statement: 2016314500. The Registrant(s) commenced to transact business statement expires five years from the date it was filed made available to you and to the public, The following person(s) is/are doing business as: CW The following person(s) is/are doing business as: All under the fictitious business name or names listed on, in the office of the County Clerk. A new Fictitious Fictitious Business Name Statement: as a courtesy to those not present at the Supplies Whittier, 8221 Santa Fe Springs Rd., Whittier Day Art Supplies, 2725 West Vernon Ave., Los Angeles herein on: n/a. Signed: Stephen Michael Yoss, Jr., Business Name Statement must be filed prior to that 2017004537. The following person(s) is/are doing sale. If you wish to learn whether your CA 90606. Thomas Gary Figueiredo Brittsan, 30012 CA 90008. Salvador Mendez, 2008 Harcourt Ave., President. Registrant(s) declared that all information date. The filing of this statement does not of itself business as: Lakes Tax Service, 42753 Joey Road, sale date has been postponed, and, if Swan Point Dr., Canyon Lake CA 92587. This business Los Angeles CA 90016. This business is conducted in the statement is true and correct. This statement is authorize the use in this state of a fictitious business Elizabeth Lake CA 93532/PO Box 966, Lake Hughes, applicable, the rescheduled time and date is conducted by: an individual. The Registrant(s) by: an individual. The Registrant(s) commenced to filed with the County Clerk of Los Angeles County on: name in violation of the rights of another under federal, CA 93532. Frank Toothaker, 42753 Joey Road, for the sale of this property, you may call, commenced to transact business under the fictitious transact business under the fictitious business name or 01/04/2017. NOTICE - This fictitious name statement state or common law (see Section 14411, et seq., B&P Elizabeth Lake CA 93532. This business is conducted 916-939-0772 for information regarding business name or names listed herein on: n/a. Signed: names listed herein on: n/a. Signed: Salvador Mendez, expires five years from the date it was filed on, in the Code.) Published: 01/14/17, 01/21/17, 01/28/17 and by: an individual. The Registrant(s) commenced to the trustee’s sale or visit this Internet Thomas Gary Figueiredo Brittsan, owner. Registrant(s) owner. Registrant(s) declared that all information in office of the County Clerk. A new Fictitious Business 02/04/17. transact business under the fictitious business name or Web site, www.nationwideposting.com, declared that all information in the statement is true and the statement is true and correct. This statement is Name Statement must be filed prior to that date. The names listed herein on: n/a. Signed: Frank Toothaker, for information regarding the sale of this correct. This statement is filed with the County Clerk of filed with the County Clerk of Los Angeles County on: filing of this statement does not of itself authorize the Fictitious Business Name Statement: 2017003968. owner. Registrant(s) declared that all information in property, using the file number assigned Los Angeles County on: 12/22/2016. NOTICE - This 12/29/2016. NOTICE - This fictitious name statement use in this state of a fictitious business name in violation The following person(s) is/are doing business as: the statement is true and correct. This statement is of the rights of another under federal, state or common to this case, T.S.# 9551-3513. Information fictitious name statement expires five years from the expires five years from the date it was filed on, in the Cheryl Saguros Photography, 1924 W. Kenneth Road, filed with the County Clerk of Los Angeles County on: date it was filed on, in the office of the County Clerk. office of the County Clerk. A new Fictitious Business law (see Section 14411, et seq., B&P Code.) Published: Glendale CA 91201. Cheryl Herrera, 1924 W. Kenneth 01/06/2017. NOTICE - This fictitious name statement about postponements that are very short A new Fictitious Business Name Statement must be Name Statement must be filed prior to that date. The 01/14/17, 01/21/17, 01/28/17 and 02/04/17. Road, Glendale CA 91201. This business is conducted expires five years from the date it was filed on, in the in duration or that occur close in time to filed prior to that date. The filing of this statement does filing of this statement does not of itself authorize the by: an individual. The Registrant(s) commenced office of the County Clerk. A new Fictitious Business the scheduled sale may not immediately not of itself authorize the use in this state of a fictitious use in this state of a fictitious business name in violation Fictitious Business Name Statement: 2017001780. The to transact business under the fictitious business Name Statement must be filed prior to that date. The be reflected in the telephone information business name in violation of the rights of another of the rights of another under federal, state or common following person(s) is/are doing business as: Fadmania name or names listed herein on: 10/2016. Signed: filing of this statement does not of itself authorize the or on the internet Web site. The best under federal, state or common law (see Section 14411, law (see Section 14411, et seq., B&P Code.) Published: Festival, 4331 Ventura Canyon Ave. Apt. 10, Sherman Cheryl Herrera, owner. Registrant(s) declared that all use in this state of a fictitious business name in violation way to verify postponement information et seq., B&P Code.) Published: 01/14/17, 01/21/17, 01/14/17, 01/21/17, 01/28/17 and 02/04/17. Oaks CA 91423. John Antoniou, 4331 Ventura Canyon information in the statement is true and correct. This of the rights of another under federal, state or common is to attend the scheduled sale. If the 01/28/17 and 02/04/17. Ave. Apt. 10, Sherman Oaks CA 91423. This business statement is filed with the County Clerk of Los Angeles law (see Section 14411, et seq., B&P Code.) Published: Trustee is unable to convey title for any Fictitious Business Name Statement: 2016314970. is conducted by: an individual. The Registrant(s) County on: 01/06/2017. NOTICE - This fictitious name 01/14/17, 01/21/17, 01/28/17 and 02/04/17. reason, the successful bidder’s sole and Fictitious Business Name Statement: 2016309877. The following person(s) is/are doing business as: commenced to transact business under the fictitious statement expires five years from the date it was filed exclusive remedy shall be the return The following person(s) is/are doing business as: Two Canvas, 123 S. Figueroa St. 1509, Los Angeles business name or names listed herein on: 01/2017. on, in the office of the County Clerk. A new Fictitious Fictitious Business Name Statement: 2017005014. The of monies paid to the Trustee and the Cold Coffee Records; Dr. Ilic Music, 833 Americana CA 90012/106 1/2 Judge Aiso St., #406, Los Angeles Signed: John Antoniou, owner. Registrant(s) declared Business Name Statement must be filed prior to that following person(s) is/are doing business as: Attempt2, successful bidder shall have no further Way, Suite 223, Glendale CA 91210/PO Box 10184, CA 90012. John Christopher Aclan, 123 S. Figueroa that all information in the statement is true and date. The filing of this statement does not of itself 2609 Orchard Ave., Los Angeles CA 90007. Kijoon correct. This statement is filed with the County Clerk recourse. NBS Default Services, LLC Glendale CA 91209. Milisav Ilic, 833 Americana Way, St. 1509, Los Angeles CA 90012. This business authorize the use in this state of a fictitious business D. Baeg, 2609 Orchard Ave., Los Angeles CA 90007. Suite 223, Glendale CA 91210; Desanka Ilic, 600 N. is conducted by: an individual. The Registrant(s) of Los Angeles County on: 01/04/2017. NOTICE - This name in violation of the rights of another under federal, This business is conducted by: an individual. The 301 E. Ocean Blvd. Suite 1720 Long Central Ave. Unit 346, Glendale CA 91203; David commenced to transact business under the fictitious fictitious name statement expires five years from the state or common law (see Section 14411, et seq., B&P Registrant(s) commenced to transact business under Beach, CA 90802 800-766-7751 For Pinder, 600 N. Central Ave. Unit 346, Glendale CA business name or names listed herein on: 12/26. date it was filed on, in the office of the County Clerk. Code.) Published: 01/14/17, 01/21/17, 01/28/17 and the fictitious business name or names listed herein Trustee Sale Information Log On To: 91203. This business is conducted by: co-partners. The Signed: John Christopher Aclan, owner. Registrant(s) A new Fictitious Business Name Statement must be 02/04/17. on: n/a. Signed: Kijoon D. Baeg, owner. Registrant(s) www.nationwideposting.com or Call: Registrant(s) commenced to transact business under declared that all information in the statement is true and filed prior to that date. The filing of this statement does declared that all information in the statement is true and 916-939-0772. NBS Default Services, the fictitious business name or names listed herein correct. This statement is filed with the County Clerk of not of itself authorize the use in this state of a fictitious Fictitious Business Name Statement: 2017004017. correct. This statement is filed with the County Clerk of LLC, Nicole Rodriguez, Foreclosure on: 11/2016. Signed: Milisav Ilic, partner. Registrant(s) Los Angeles County on: 12/30/2016. NOTICE - This business name in violation of the rights of another The following person(s) is/are doing business as: Los Angeles County on: 01/06/2017. NOTICE - This Associate This communication is declared that all information in the statement is true and fictitious name statement expires five years from the under federal, state or common law (see Section 14411, SLPHOTOGRAPHY, 608 5th Ave., #1B, Los Angeles fictitious name statement expires five years from the an attempt to collect a debt and any correct. This statement is filed with the County Clerk of date it was filed on, in the office of the County Clerk. et seq., B&P Code.) Published: 01/14/17, 01/21/17, CA 90291. Fabio Dozzini, 608 5th Ave., #1B, Los date it was filed on, in the office of the County Clerk. information obtained will be used for that Los Angeles County on: 12/22/2016. NOTICE - This A new Fictitious Business Name Statement must be 01/28/17 and 02/04/17. Angeles CA 90291. This business is conducted A new Fictitious Business Name Statement must be purpose. However, if you have received fictitious name statement expires five years from the filed prior to that date. The filing of this statement does by: an individual. The Registrant(s) commenced to filed prior to that date. The filing of this statement does a discharge of the debt referenced herein date it was filed on, in the office of the County Clerk. not of itself authorize the use in this state of a fictitious Fictitious Business Name Statement: 2017002027. transact business under the fictitious business name not of itself authorize the use in this state of a fictitious in a bankruptcy proceeding, this is not A new Fictitious Business Name Statement must be business name in violation of the rights of another The following person(s) is/are doing business as: or names listed herein on: n/a. Signed: Fabio Dozzini, business name in violation of the rights of another Bone Collective Studio, 11620 Mayfield Ave., Apt. an attempt to impose personal liability filed prior to that date. The filing of this statement does under federal, state or common law (see Section 14411, owner. Registrant(s) declared that all information in under federal, state or common law (see Section 14411, not of itself authorize the use in this state of a fictitious et seq., B&P Code.) Published: 01/14/17, 01/21/17, 302, Los Angeles CA 90049. Bone Carroll Studio, the statement is true and correct. This statement is et seq., B&P Code.) Published: 01/14/17, 01/21/17, upon you for payment of that debt. In the business name in violation of the rights of another 01/28/17 and 02/04/17. LLC, 11620 Mayfield Ave., Apt. 302, Los Angeles filed with the County Clerk of Los Angeles County on: 01/28/17 and 02/04/17. event you have received a bankruptcy under federal, state or common law (see Section 14411, CA 90049. This business is conducted by: a limited 01/06/2017. NOTICE - This fictitious name statement discharge, any action to enforce the debt et seq., B&P Code.) Published: 01/14/17, 01/21/17, Fictitious Business Name Statement: 2016315281. The liability company. The Registrant(s) commenced to expires five years from the date it was filed on, in the Fictitious Business Name Statement: 2017005015. will be taken against the property only. 01/28/17 and 02/04/17. following person(s) is/are doing business as: Pellinore transact business under the fictitious business name office of the County Clerk. A new Fictitious Business The following person(s) is/are doing business as: NPP0299102 To: BRITISH WEEKLY Publishing; Pellinore Productions, 13531 Wyandotte or names listed herein on: n/a. Signed: Taryn Bone, Name Statement must be filed prior to that date. The Transformation Coaching, 1790 Kelton Ave., Los 01/14/2017, 01/21/2017, 01/28/2017 Fictitious Business Name Statement: 2016310347. Street, Van Nuys CA 91405. Scott Guy, 13531 CEo, owner. Registrant(s) declared that all information filing of this statement does not of itself authorize the Angeles CA 90024. Richard Bergin, 12534 Green Ave. The following person(s) is/are doing business as: Wyandotte Street, Van Nuys CA 91405. This business in the statement is true and correct. This statement is use in this state of a fictitious business name in violation Los Angeles CA 90066. This business is conducted by: Fictitious Business Name Statement: 2016304893. Venicekush Collective, 11421 W. Washington Blvd. is conducted by: an individual. The Registrant(s) filed with the County Clerk of Los Angeles County on: of the rights of another under federal, state or common an individual. The Registrant(s) commenced to transact The following person(s) is/are doing business as: #202, Los Angeles CA 90066/PO Box 661577, commenced to transact business under the fictitious 1/4/2017. NOTICE - This fictitious name statement law (see Section 14411, et seq., B&P Code.) Published: business under the fictitious business name or names Nestled In Time Photography, 317 W. Main Street, Suite Los Angeles CA 90066. Hugo Moreno, 11421 W. business name or names listed herein on: 12/26. expires five years from the date it was filed on, in the 01/14/17, 01/21/17, 01/28/17 and 02/04/17. listed herein on: 01/03/2017. Signed: Richard Bergin, 326, Alhambra CA 91801. Joanna Law, 317 W. Main Washington Blvd. #202, Los Angeles CA 90066. Signed: Scott Guy, owner. Registrant(s) declared that office of the County Clerk. A new Fictitious Business owner. Registrant(s) declared that all information in Street, Suite 326, Alhambra CA 91801. This business This business is conducted by: an individual. The all information in the statement is true and correct. This Name Statement must be filed prior to that date. The Statement of Withdrawal from Partnership Operating the statement is true and correct. This statement is is conducted by: an individual. The Registrant(s) Registrant(s) commenced to transact business under statement is filed with the County Clerk of Los Angeles filing of this statement does not of itself authorize the Under Fictitious Business Name: 2017004483. Current filed with the County Clerk of Los Angeles County on: commenced to transact business under the fictitious the fictitious business name or names listed herein on: County on: 12/30/2016. NOTICE - This fictitious name use in this state of a fictitious business name in violation file number: 2016150453. The following person(s) has 01/06/2017. NOTICE - This fictitious name statement business name or names listed herein on: n/a. Signed: 06/2014. Signed: Hugo Moreno, owner. Registrant(s) statement expires five years from the date it was filed of the rights of another under federal, state or common withdrawn as a general partner from the partnership expires five years from the date it was filed on, in the Page 14 The british Weekly, Sat. January 28, 2017

Legal Notices office of the County Clerk. A new Fictitious Business 01/28/17 and 02/04/17. correct. This statement is filed with the County Clerk of authorize the use in this state of a fictitious business A HEARING on the petition will gal authority may affect your rights Name Statement must be filed prior to that date. The Los Angeles County on: 01/10/2017. NOTICE - This name in violation of the rights of another under federal, be held on Feb. 9, 2017 at 8:30 AM as a creditor. You may want to con- filing of this statement does not of itself authorize the Statement of Abandonment of Use of Fictitious Business fictitious name statement expires five years from the state or common law (see Section 14411, et seq., B&P in Dept. No. 99 located at 111 N. Hill sult with an attorney knowledgeable use in this state of a fictitious business name in violation Name: 2017006430. Current file: 2013255450. The date it was filed on, in the office of the County Clerk. Code.) Published: 01/14/17, 01/21/17, 01/28/17 and of the rights of another under federal, state or common following person has abandoned the use of the fictitious A new Fictitious Business Name Statement must be 02/04/17. St., Los Angeles, CA 90012. in California law. law (see Section 14411, et seq., B&P Code.) Published: business name: At Your Service, 215 W. Pomona filed prior to that date. The filing of this statement does IF YOU OBJECT to the granting YOU MAY EXAMINE the file kept 01/14/17, 01/21/17, 01/28/17 and 02/04/17. Blvd., Ste. 201, Monterey Park CA 91754-7147. Ralph not of itself authorize the use in this state of a fictitious Fictitious Business Name Statement: 2017009137. of the petition, you should appear at by the court. If you are a person in- Weldon, 848 W. Huntington Drive #41, Arcadia CA business name in violation of the rights of another The following person(s) is/are doing business as: the hearing and state your objec- terested in the estate, you may file Fictitious Business Name Statement: 2017005016. The 91007. The fictitious business name referred to above under federal, state or common law (see Section 14411, True Beauty Collective, 607 Pine Drive, Torrance CA tions or file written objections with with the court a Request for Special following person(s) is/are doing business as: Jackson was filed on: 12/13/2013, in the County of Los Angeles. et seq., B&P Code.) Published: 01/14/17, 01/21/17, 90501. Andrea J. Winslow, 607 Pine Drive, Torrance the court before the hearing. Your Notice (form DE-154) of the filing of Hewitt Tax Service; Marina Pointe Realty, 20116 This business is conducted by: an individual. Signed: 01/28/17 and 02/04/17. CA 90501. This business is conducted by: an individual. Saticoy St., Winnetka CA 91306. Bark Tax Service Inc., Ralph Weldon, owner. Registrant(s) declared that all The Registrant(s) commenced to transact business appearance may be in person or by an inventory and appraisal of estate 20116 Saticoy St., Winnetka CA 91306. This business information in the statement is true and correct. This Fictitious Business Name Statement: 2017007406. under the fictitious business name or names listed your attorney. assets or of any petition or account is conducted by: a corporation. The Registrant(s) statement is filed with the County Clerk of Los Angeles The following person(s) is/are doing business as: herein on: 01/2017. Signed: Andrea J. Winslow, IF YOU ARE A CREDITOR or a as provided in Probate Code sec- commenced to transact business under the fictitious County on: 01/09/2017. Published: 01/14/17, 01/21/17, Y.O.S.D, Y.O.S.D Consulting, 1411 Butler Ave., Los owner. Registrant(s) declared that all information in contingent creditor of the decedent, tion 1250. A Request for Special business name or names listed herein on: 01/06/2017. 01/28/17 and 02/04/17. Angeles CA 90025. Nitya P. Kirat, 1411 Butler Ave., the statement is true and correct. This statement is you must file your claim with the Notice form is available from the Signed: Matthew Barkohanai, President. Registrant(s) Los Angeles CA 90025. This business is conducted filed with the County Clerk of Los Angeles County on: court and mail a copy to the per- court clerk. declared that all information in the statement is true and Fictitious Business Name Statement: 2017006465. The by: an individual. The Registrant(s) commenced to 01/12/2017. NOTICE - This fictitious name statement sonal representative appointed by Petitioner: Ian Paul Savage correct. This statement is filed with the County Clerk of following person(s) is/are doing business as: At Your transact business under the fictitious business name expires five years from the date it was filed on, in the Los Angeles County on: 01/06/2017. NOTICE - This Service, 215 W. Pomona Blvd. 201, Monterey Park CA or names listed herein on: 01/2017. Signed: Nitya P. office of the County Clerk. A new Fictitious Business the court within the later of either IAN PAUL SAVAGE fictitious name statement expires five years from the 91754. At Your Service, LLC, 215 W. Pomona Blvd. 201, Kirat, owner. Registrant(s) declared that all information Name Statement must be filed prior to that date. The (1) four months from the date of 320 8TH AVE APT 2L date it was filed on, in the office of the County Clerk. Monterey Park CA 91754. This business is conducted in the statement is true and correct. This statement is filing of this statement does not of itself authorize the first issuance of letters to a general BROOKLYN NY 11215 A new Fictitious Business Name Statement must be by: a limited liability company. The Registrant(s) filed with the County Clerk of Los Angeles County on: use in this state of a fictitious business name in violation personal representative, as defined CN932946 NEGUS Jan 21,28, Feb filed prior to that date. The filing of this statement does commenced to transact business under the fictitious 01/10/2017. NOTICE - This fictitious name statement of the rights of another under federal, state or common in section 58(b) of the California 4, 2017 not of itself authorize the use in this state of a fictitious business name or names listed herein on: 01/2017. expires five years from the date it was filed on, in the law (see Section 14411, et seq., B&P Code.) Published: Probate Code, or (2) 60 days from business name in violation of the rights of another Signed: Frank Lay, Managing Member. Registrant(s) office of the County Clerk. A new Fictitious Business 01/14/17, 01/21/17, 01/28/17 and 02/04/17. under federal, state or common law (see Section 14411, declared that all information in the statement is true and Name Statement must be filed prior to that date. The the date of mailing or personal de- NOTICE OF PETITION TO et seq., B&P Code.) Published: 01/14/17, 01/21/17, correct. This statement is filed with the County Clerk of filing of this statement does not of itself authorize the ORDER TO SHOW CAUSE FOR livery to you of a notice under sec- ADMINISTER ESTATE OF 01/28/17 and 02/04/17. Los Angeles County on: 01/09/2017. NOTICE - This use in this state of a fictitious business name in violation CHANGE OF NAME tion 9052 of the California Probate LYDIA T. LAGOS fictitious name statement expires five years from the of the rights of another under federal, state or common Code. law (see Section 14411, et seq., B&P Code.) Published: Case No. 16STPB04453 Fictitious Business Name Statement: 2017005703. date it was filed on, in the office of the County Clerk. 1725 Main Street Other California statutes and le- The following person(s) is/are doing business as: Next A new Fictitious Business Name Statement must be 01/14/17, 01/21/17, 01/28/17 and 02/04/17. To all heirs, beneficiaries, credi- Santa Monica CA 90401 gal authority may affect your rights tors, contingent creditors, and per- Level Handyman; Next Level Repair & Maintenance, filed prior to that date. The filing of this statement does as a creditor. You may want to con- 4333 Stern Ave. Apt. 210, Sherman Oaks CA 91423/ not of itself authorize the use in this state of a fictitious Fictitious Business Name Statement: 2017007729. sons who may otherwise be inter- PO Box 5012, Sherman Oaks CA 91413. Artin Arefian, business name in violation of the rights of another The following person(s) is/are doing business as: In the Matter of the Petition of Andrew sult with an attorney knowledgeable ested in the will or estate, or both, 4333 Stern Ave. Apt. 210, Sherman Oaks CA 91423. under federal, state or common law (see Section 14411, My Sliver and Stone, 14545 Larch Ave., Lawndale David Waggoner and Alexandra Nicole in California law. of LYDIA T. LAGOS Fink, adults over the age of 18 years. This business is conducted by: an individual. The et seq., B&P Code.) Published: 01/14/17, 01/21/17, CA 90260/3865 Pacific Coast Highway, Torrance YOU MAY EXAMINE the file kept A PETITION FOR PROBATE Registrant(s) commenced to transact business under 01/28/17 and 02/04/17. CA 90505. Joshua Elias Sola, 14545 Larch Ave., by the court. If you are a person in- the fictitious business name or names listed herein Lawndale CA 90260. This business is conducted by: Date: 02/17/2017. Time: 08.30pm, in has been filed by Patricia Graff terested in the estate, you may file Yates and Barbara Y. Roberts in the on: n/a. Signed: Artin Arefian, owner. Registrant(s) Fictitious Business Name Statement: 2017006467. The an individual. The Registrant(s) commenced to transact Room Annex with the court a Request for Special business under the fictitious business name or names Superior Court of California, County declared that all information in the statement is true and following person(s) is/are doing business as: Madison Notice (form DE-154) of the filing of correct. This statement is filed with the County Clerk of Flooring And Design, 907 Harvard Street, Santa Monica listed herein on: 01/2017. Signed: Joshua Elias Sola, of LOS ANGELES. It appearing that the following person an inventory and appraisal of estate Los Angeles County on: 01/09/2017. NOTICE - This CA 90403. Mike Madison, 907 Harvard Street, Santa owner. Registrant(s) declared that all information in whose name is to be changed is over 18 THE PETITION FOR PROBATE the statement is true and correct. This statement is assets or of any petition or account fictitious name statement expires five years from the Monica CA 90403. This business is conducted by: an years of age: Andrew David Waggoner requests that Timothy R. Graff be date it was filed on, in the office of the County Clerk. individual. The Registrant(s) commenced to transact filed with the County Clerk of Los Angeles County on: as provided in Probate Code sec- and Alexandra Nicole Fink. And a petition appointed as special administrator A new Fictitious Business Name Statement must be business under the fictitious business name or names 01/10/2017. NOTICE - This fictitious name statement for change of names having been duly tion 1250. A Request for Special filed prior to that date. The filing of this statement does listed herein on: 01/2017. Signed: Mike Madison, expires five years from the date it was filed on, in the with general powers to administer filed with the clerk of this Court, and it Notice form is available from the the estate of the decedent. not of itself authorize the use in this state of a fictitious owner. Registrant(s) declared that all information in office of the County Clerk. A new Fictitious Business court clerk. business name in violation of the rights of another the statement is true and correct. This statement is Name Statement must be filed prior to that date. The appearing from said petition that said THE PETITION requests author- under federal, state or common law (see Section 14411, filed with the County Clerk of Los Angeles County on: filing of this statement does not of itself authorize the petitioner(s) desire to have their name Attorney for petitioner: ity to administer the estate under et seq., B&P Code.) Published: 01/14/17, 01/21/17, 01/09/2017. NOTICE - This fictitious name statement use in this state of a fictitious business name in violation changed from Andrew David Waggoner ALICE A SALVO ESQ the Independent Administration 01/28/17 and 02/04/17. expires five years from the date it was filed on, in the of the rights of another under federal, state or common and Alexandra Nicole Fink to Viktor SBN 103796 of Estates Act. (This authority will office of the County Clerk. A new Fictitious Business law (see Section 14411, et seq., B&P Code.) Published: Phoenix and Alexandra Nicole Phoenix. LAW OFFICES OF Fictitious Business Name Statement: 2017005705. The Name Statement must be filed prior to that date. The 01/14/17, 01/21/17, 01/28/17 and 02/04/17. allow the personal representative ALICE A SALVO to take many actions without ob- following person(s) is/are doing business as: Faction filing of this statement does not of itself authorize the IT IS HEREBY ORDERED that all persons 20350 VENTURA BLVD Fictitious Business Name Statement: 2017008134. taining court approval. Before tak- Mind, 4401 Atlantic Avenue Suite 200, Long Beach CA use in this state of a fictitious business name in violation interested in the above entitled matter STE 110 90807. Temanu Corporation, 4401 Atlantic Avenue Suite of the rights of another under federal, state or common The following person(s) is/are doing business as: Avail ing certain very important actions, of change of names appear before the WOODLAND HILLS CA 91364- 200, Long Beach CA 90807. This business is conducted law (see Section 14411, et seq., B&P Code.) Published: Comedy, Avail Booking + Management, 12344 Oxnard above entitled court to show cause why however, the personal representa- Street, North Hollywood CA 91606. Jessica Kelley, 2452 by: an individual. The Registrant(s) commenced to 01/14/17, 01/21/17, 01/28/17 and 02/04/17. the petition for change of name(s) should tive will be required to give notice transact business under the fictitious business name 12344 Oxnard Street, North Hollywood CA 91606. CN932936 RUDESILL Jan 21,28, not be granted. Any person objecting to to interested persons unless they or names listed herein on: n/a. Signed: Lloyd Wendt, Fictitious Business Name Statement: 2017006469. This business is conducted by: an individual. The Feb 4, 2017 CEO. Registrant(s) declared that all information in The following person(s) is/are doing business as: Registrant(s) commenced to transact business under the name changes described must file a have waived notice or consented the statement is true and correct. This statement is Baja United Insurance Services, 20720 Ventura Blvd. the fictitious business name or names listed herein on: written petition that includes the reasons to the proposed action.) The inde- filed with the County Clerk of Los Angeles County on: Suite 110, Woodland Hills CA 91364. West Coast Real 01/2017. Signed: Jessica Kelley, owner. Registrant(s) for the objection at least two court days pendent administration authority 01/09/2017. NOTICE - This fictitious name statement Estate & Insurance, Inc., 20720 Ventura Blvd. Suite 110, declared that all information in the statement is true and before the matter is scheduled to be NOTICE OF PETITION TO will be granted unless an interested expires five years from the date it was filed on, in the Woodland Hills CA 91364. This business is conducted correct. This statement is filed with the County Clerk of heard and must appear at the hearing to ADMINISTER ESTATE OF person files an objection to the peti- office of the County Clerk. A new Fictitious Business by: a corporation. The Registrant(s) commenced to Los Angeles County on: 01/11/2017. NOTICE - This show cause why the petition should not tion and shows good cause why the transact business under the fictitious business name fictitious name statement expires five years from the HARRY NEGUS Name Statement must be filed prior to that date. The be granted. If no written objection is timely Case No. 16STPB06840 court should not grant the authority. filing of this statement does not of itself authorize the or names listed herein on: n/a. Signed: Jason Brent date it was filed on, in the office of the County Clerk. filed, the court may grant the petition use in this state of a fictitious business name in violation Wagner, President. Registrant(s) declared that all A new Fictitious Business Name Statement must be without a hearing. To all heirs, beneficiaries, credi- A HEARING on the petition will of the rights of another under federal, state or common information in the statement is true and correct. This filed prior to that date. The filing of this statement does tors, contingent creditors, and per- be held on Feb. 16, 2017 at 8:30 law (see Section 14411, et seq., B&P Code.) Published: statement is filed with the County Clerk of Los Angeles not of itself authorize the use in this state of a fictitious IT IS FURTHER ORDERED that a sons who may otherwise be inter- AM in Dept. No. 29 located at 111 business name in violation of the rights of another 01/14/17, 01/21/17, 01/28/17 and 02/04/17. County on: 01/09/2017. NOTICE - This fictitious name copy of this order be published in the ested in the will or estate, or both, N. Hill St., Los Angeles, CA 90012. statement expires five years from the date it was filed under federal, state or common law (see Section 14411, British Weekly, a newspaper of general of HARRY NEGUS IF YOU OBJECT to the granting Fictitious Business Name Statement: 2017005716. on, in the office of the County Clerk. A new Fictitious et seq., B&P Code.) Published: 01/14/17, 01/21/17, A PETITION FOR PROBATE of the petition, you should appear at The following person(s) is/are doing business as: Business Name Statement must be filed prior to that 01/28/17 and 02/04/17. circulation for the County of Los Angeles, Line Pilates Studio, 4011 W. 6th Street, Suite 102, date. The filing of this statement does not of itself for four successive weeks prior to the has been filed by Ian Paul Savage the hearing and state your objec- Los Angeles CA 90020. Los Angeles CA 90020. B&Y authorize the use in this state of a fictitious business Fictitious Business Name Statement: 2017008869. date set for hearing of said petition. in the Superior Court of California, tions or file written objections with Studios, Inc, 4011 W. 6th Street, Suite 102, Los Angeles name in violation of the rights of another under federal, The following person(s) is/are doing business as: County of LOS ANGELES. the court before the hearing. Your CA 90020. Los Angeles CA 90020. This business state or common law (see Section 14411, et seq., B&P Raw Sugar Living, 15060 Ventura Blvd. Ste. 200, Dated: Dec. 23, 2016. THE PETITION FOR PROBATE appearance may be in person or by is conducted by: a corporation. The Registrant(s) Code.) Published: 01/14/17, 01/21/17, 01/28/17 and Sherman Oaks CA 91403. Bolero Home Décor, Inc., Gerald Rosenberg requests that Ian Paul Savage be your attorney. commenced to transact business under the fictitious 02/04/17. 15060 Ventura Blvd. Ste. 200, Sherman Oaks CA Judge of the Superior Court appointed as personal representa- IF YOU ARE A CREDITOR or a business name or names listed herein on: 01/2017. 91403. This business is conducted by: a corporation. SS026762 Signed: James Han, CPA. Registrant(s) declared that Fictitious Business Name Statement: 2017006951. The Registrant(s) commenced to transact business tive to administer the estate of the contingent creditor of the decedent, Published: 01/21/17, 01/28/17, 02/04/17 decedent. you must file your claim with the all information in the statement is true and correct. This The following person(s) is/are doing business as: under the fictitious business name or names listed and 02/11/17. statement is filed with the County Clerk of Los Angeles Blackthorne Investigations, 9903 Paramount Blvd. herein on: January 8, 2014. Signed: Ronald A. Shugar, THE PETITION requests author- court and mail a copy to the per- County on: 01/09/2017. NOTICE - This fictitious name #157, Downey CA 90240. Timothy E. Shmidt, President. Registrant(s) declared that all information ity to administer the estate under sonal representative appointed by statement expires five years from the date it was filed 9903 Paramount Blvd. #157, Downey CA 90240. in the statement is true and correct. This statement is NOTICE OF PETITION TO the Independent Administration the court within the later of either on, in the office of the County Clerk. A new Fictitious This business is conducted by: an individual. The filed with the County Clerk of Los Angeles County on: ADMINISTER ESTATE OF of Estates Act. (This authority will (1) four months from the date of Business Name Statement must be filed prior to that Registrant(s) commenced to transact business under 01/11/2017. NOTICE - This fictitious name statement WILLIAM LESLIE RUDESILL allow the personal representative first issuance of letters to a general date. The filing of this statement does not of itself the fictitious business name or names listed herein on: expires five years from the date it was filed on, in the authorize the use in this state of a fictitious business n/a. Signed: Timothy E. Schmidt, owner. Registrant(s) office of the County Clerk. A new Fictitious Business Case No. 17STPB00143 to take many actions without ob- personal representative, as defined name in violation of the rights of another under federal, declared that all information in the statement is true and Name Statement must be filed prior to that date. The To all heirs, beneficiaries, credi- taining court approval. Before tak- in section 58(b) of the California state or common law (see Section 14411, et seq., B&P correct. This statement is filed with the County Clerk of filing of this statement does not of itself authorize the tors, contingent creditors, and per- ing certain very important actions, Probate Code, or (2) 60 days from Code.) Published: 01/14/17, 01/21/17, 01/28/17 and Los Angeles County on: 01/10/2017. NOTICE - This use in this state of a fictitious business name in violation sons who may otherwise be inter- however, the personal representa- the date of mailing or personal de- 02/04/17. fictitious name statement expires five years from the of the rights of another under federal, state or common ested in the will or estate, or both, tive will be required to give notice livery to you of a notice under sec- date it was filed on, in the office of the County Clerk. law (see Section 14411, et seq., B&P Code.) Published: of WILLIAM LESLIE RUDESILL to interested persons unless they tion 9052 of the California Probate Fictitious Business Name Statement: 2017006426. A new Fictitious Business Name Statement must be 01/14/17, 01/21/17, 01/28/17 and 02/04/17. The following person(s) is/are doing business as: filed prior to that date. The filing of this statement does A PETITION FOR PROBATE have waived notice or consented Code. Doable Diet, 43684 Trail E, Lake Hughes CA 92131. not of itself authorize the use in this state of a fictitious Fictitious Business Name Statement: 2017008870. has been filed by Debra J. Mc- to the proposed action.) The inde- Other California statutes and le- Keith Deaville, 43684 Trail E, Lake Hughes CA 92131. business name in violation of the rights of another The following person(s) is/are doing business as: Claughry in the Superior Court of pendent administration authority gal authority may affect your rights This business is conducted by: an individual. The under federal, state or common law (see Section 14411, MODERNO Apartments, 12439 Magnolia Blvd., California, County of LOS ANGE- will be granted unless an interested as a creditor. You may want to con- Registrant(s) commenced to transact business under et seq., B&P Code.) Published: 01/14/17, 01/21/17, #185, Valley Village CA 91607. Runnymede Holdings, LES. person files an objection to the peti- sult with an attorney knowledgeable the fictitious business name or names listed herein 01/28/17 and 02/04/17. LLC, 12439 Magnolia Blvd., #185, Valley Village CA THE PETITION FOR PROBATE tion and shows good cause why the in California law. on: n/a. Signed: Keith Deaville, owner. Registrant(s) 91607. This business is conducted by: a limited liability requests that Debra J. McClaughry court should not grant the authority. YOU MAY EXAMINE the file kept declared that all information in the statement is true and Fictitious Business Name Statement: 2017007104. company. The Registrant(s) commenced to transact correct. This statement is filed with the County Clerk of The following person(s) is/are doing business as: business under the fictitious business name or names be appointed as personal represen- A HEARING on the petition will by the court. If you are a person in- Los Angeles County on: 01/09/2017. NOTICE - This Urban Landscaping, 12660 Palms Blvd., Los Angeles listed herein on: n/a. Signed: Shlomi Asiss, Managing tative to administer the estate of the be held on March 13, 2017 at 8:30 terested in the estate, you may file fictitious name statement expires five years from the CA 90066/12405 Venice Bl. #313, Los Angeles CA Member. Registrant(s) declared that all information in decedent. AM in Dept. No. 99 located at 111 N. with the court a Request for Special date it was filed on, in the office of the County Clerk. 90066. Urban Water Group, Inc., 12660 Palms Blvd., the statement is true and correct. This statement is THE PETITION requests the Hill St., Los Angeles, CA 90012. Notice (form DE-154) of the filing of A new Fictitious Business Name Statement must be Los Angeles CA 90066. This business is conducted filed with the County Clerk of Los Angeles County on: decedent’s lost will and codicils, if IF YOU OBJECT to the granting an inventory and appraisal of estate filed prior to that date. The filing of this statement does by: a corporation. The Registrant(s) commenced to 01/11/2017. NOTICE - This fictitious name statement any, be admitted to probate. Copies of the petition, you should appear at assets or of any petition or account not of itself authorize the use in this state of a fictitious transact business under the fictitious business name expires five years from the date it was filed on, in the business name in violation of the rights of another or names listed herein on: n/a. Signed: Paula Henson, office of the County Clerk. A new Fictitious Business of the lost will and any codicils are the hearing and state your objec- as provided in Probate Code sec- under federal, state or common law (see Section 14411, Secretary. Registrant(s) declared that all information Name Statement must be filed prior to that date. The available for examination in the file tions or file written objections with tion 1250. A Request for Special et seq., B&P Code.) Published: 01/14/17, 01/21/17, in the statement is true and correct. This statement is filing of this statement does not of itself authorize the kept by the court. the court before the hearing. Your Notice form is available from the 01/28/17 and 02/04/17. filed with the County Clerk of Los Angeles County on: use in this state of a fictitious business name in violation THE PETITION requests author- appearance may be in person or by court clerk. 01/10/2017. NOTICE - This fictitious name statement of the rights of another under federal, state or common ity to administer the estate under your attorney. Attorney for petitioner: Fictitious Business Name Statement: 2017006427. The expires five years from the date it was filed on, in the law (see Section 14411, et seq., B&P Code.) Published: the Independent Administration IF YOU ARE A CREDITOR or a LAURIANN WRIGHT ESQ following person(s) is/are doing business as: F. Liu, office of the County Clerk. A new Fictitious Business 01/14/17, 01/21/17, 01/28/17 and 02/04/17. of Estates Act. (This authority will contingent creditor of the decedent, SBN 172249 17360 Colima Rd. #312, City of Industry CA 91748. Feili Name Statement must be filed prior to that date. The Liu, 17360 Colima Rd. #312, City of Industry CA 91748. filing of this statement does not of itself authorize the Fictitious Business Name Statement: 2017009106. The allow the personal representative you must file your claim with the MARISA THU LE ESQ This business is conducted by: an individual. The use in this state of a fictitious business name in violation following person(s) is/are doing business as: Krista to take many actions without ob- court and mail a copy to the per- SBN 268069 Registrant(s) commenced to transact business under of the rights of another under federal, state or common Deluxe, 7525 Sepulveda Blvd. #130, Van Nuys CA taining court approval. Before tak- sonal representative appointed by WRIGHT KIM DOUGLAS ALC the fictitious business name or names listed herein law (see Section 14411, et seq., B&P Code.) Published: 91405. Krista Marie Henrickson, 7525 Sepulveda Blvd. ing certain very important actions, the court within the later of either 130 SOUTH JACKSON STREET on: 11/11/2008. Signed: Feili Liu, owner. Registrant(s) 01/14/17, 01/21/17, 01/28/17 and 02/04/17. #130, Van Nuys CA 91405. This business is conducted however, the personal representa- (1) four months from the date of GLENDALE CA 91205 declared that all information in the statement is true and by: an individual. The Registrant(s) commenced to tive will be required to give notice first issuance of letters to a general CN933305 LAGOS Jan 21,28, Feb correct. This statement is filed with the County Clerk of Fictitious Business Name Statement: 2017007128. The transact business under the fictitious business name Los Angeles County on: 01/09/2017. NOTICE - This following person(s) is/are doing business as: Square or names listed herein on: 1/12/17. Signed: Krista to interested persons unless they personal representative, as defined 4, 2017 fictitious name statement expires five years from the Foot Realty, 16321 Pacific Coast Hwy, Unit 9, Pacific Marie Henrickson, owner. Registrant(s) declared that have waived notice or consented in section 58(b) of the California Fictitious Business Name Statement: 2016311016. The date it was filed on, in the office of the County Clerk. Palisades CA 90272. Angelique G. Bouton, 16321 all information in the statement is true and correct. This to the proposed action.) The inde- Probate Code, or (2) 60 days from following person(s) is/are doing business as: South A new Fictitious Business Name Statement must be Pacific Coast Hwy, Unit 9, Pacific Palisades CA 90272. statement is filed with the County Clerk of Los Angeles pendent administration authority the date of mailing or personal de- Bay Insurance Specialists, 12844 Inglewood Ave., filed prior to that date. The filing of this statement does This business is conducted by: an individual. The County on: 01/12/2017. NOTICE - This fictitious name will be granted unless an interested livery to you of a notice under sec- Hawthorne CA 90250. Thomas Martin Group LLC, not of itself authorize the use in this state of a fictitious Registrant(s) commenced to transact business under statement expires five years from the date it was filed person files an objection to the peti- tion 9052 of the California Probate 12844 Inglewood Ave., Hawthorne CA 90250. This business name in violation of the rights of another the fictitious business name or names listed herein on: on, in the office of the County Clerk. A new Fictitious tion and shows good cause why the Code. business is conducted by: a limited liability company. The under federal, state or common law (see Section 14411, n/a. Signed: Angelique G. Bouton, owner. Registrant(s) Business Name Statement must be filed prior to that Registrant(s) commenced to transact business under et seq., B&P Code.) Published: 01/14/17, 01/21/17, declared that all information in the statement is true and date. The filing of this statement does not of itself court should not grant the authority. Other California statutes and le- the fictitious business name or names listed herein on: The british Weekly, Sat. January 28, 2017 Page 15 Legal Notices n/a. Signed: Keenan Martin, Manager. Registrant(s) name in violation of the rights of another under federal, Care, 11255 Huston St., #205, North Hollywood CA by: a corporation. The Registrant(s) commenced to Name Statement must be filed prior to that date. The Fictitious Business Name Statement: 2017010735. declared that all information in the statement is true and state or common law (see Section 14411, et seq., B&P 91601. Lea Jeaneen Thurman, 11255 Huston St., #205, transact business under the fictitious business name or filing of this statement does not of itself authorize the The following person(s) is/are doing business as: The correct. This statement is filed with the County Clerk of Code.) Published: 01/21/17, 01/28/17, 02/04/17 and North Hollywood CA 91601. This business is conducted names listed herein on: n/a. Signed: Reza Massoumi, use in this state of a fictitious business name in violation Contractor’s Business Builder, 6520 Almond Valley Way, Los Angeles County on: 12/23/2016. NOTICE - This 02/11/17. by: an individual. The Registrant(s) commenced to President. Registrant(s) declared that all information of the rights of another under federal, state or common Quartz Hill CA 93536. Darnell Chrisean Cayce, 6520 fictitious name statement expires five years from the transact business under the fictitious business name or in the statement is true and correct. This statement is law (see Section 14411, et seq., B&P Code.) Published: Almond Valley Way, Quartz Hill CA 93536. This business date it was filed on, in the office of the County Clerk. A Fictitious Business Name Statement: 2017001959. The names listed herein on: 1/1/17. Signed: Lea Jeaneen filed with the County Clerk of Los Angeles County on: 01/21/17, 01/28/17, 02/04/17 and 02/11/17. is conducted by: an individual. The Registrant(s) new Fictitious Business Name Statement must be filed following person(s) is/are doing business as: Rocket Thurman, owner. Registrant(s) declared that all 01/11/2017. NOTICE - This fictitious name statement commenced to transact business under the fictitious prior to that date. The filing of this statement does not of Maids, 1219 W. Burbank Blvd., Burbank CA 91506. Irina information in the statement is true and correct. This expires five years from the date it was filed on, inthe Fictitious Business Name Statement: 2017009918. The business name or names listed herein on: n/a. Signed: itself authorize the use in this state of a fictitious business Nikiforova, 1219 W. Burbank Blvd., Burbank CA 91506; statement is filed with the County Clerk of Los Angeles office of the County Clerk. A new Fictitious Business following person(s) is/are doing business as: Beijing Darnell Chrisean Cayce, owner. Registrant(s) declared name in violation of the rights of another under federal, Bulat Nasibullin, 1219 W. Burbank Blvd., Burbank CA County on: 01/10/2017. NOTICE - This fictitious name Name Statement must be filed prior to that date. The Tasty House, 1380 Fullerton Rd., Ste. 105, Rowland that all information in the statement is true and correct. state or common law (see Section 14411, et seq., B&P 91506. This business is conducted by: a married couple. statement expires five years from the date it was filed filing of this statement does not of itself authorize the Heights CA 91748. J & K Restaurant Management This statement is filed with the County Clerk of Los Code.) Published: 01/21/17, 01/28/17, 02/04/17 and The Registrant(s) commenced to transact business on, in the office of the County Clerk. A new Fictitious use in this state of a fictitious business name in violation Group, 1380 Fullerton Rd., Ste. 105, Rowland Heights Angeles County on: 01/13/2017. NOTICE - This fictitious 02/11/17. under the fictitious business name or names listed herein Business Name Statement must be filed prior to that of the rights of another under federal, state or common CA 91748. This business is conducted by: a corporation. name statement expires five years from the date it was on: n/a. Signed: Irina Nikiforova, co-owner. Registrant(s) date. The filing of this statement does not of itself law (see Section 14411, et seq., B&P Code.) Published: The Registrant(s) commenced to transact business filed on, in the office of the County Clerk. A new Fictitious Fictitious Business Name Statement: 2016312480. The declared that all information in the statement is true and authorize the use in this state of a fictitious business 01/21/17, 01/28/17, 02/04/17 and 02/11/17. under the fictitious business name or names listed Business Name Statement must be filed prior to that date. following person(s) is/are doing business as: EZ Tech correct. This statement is filed with the County Clerk of name in violation of the rights of another under federal, herein on: n/a. Signed: Kelvin Wang, CEO. Registrant(s) The filing of this statement does not of itself authorize the Plus, 534 N. 5th St, La Puente CA 91744. Kimloan H. Los Angeles County on: 01/04/2017. NOTICE - This state or common law (see Section 14411, et seq., B&P Fictitious Business Name Statement: 2017008282. The declared that all information in the statement is true and use in this state of a fictitious business name in violation Nguyen, 534 N. 5th St, La Puente CA 91744. This fictitious name statement expires five years from the Code.) Published: 01/21/17, 01/28/17, 02/04/17 and following person(s) is/are doing business as: RE/MAX correct. This statement is filed with the County Clerk of of the rights of another under federal, state or common business is conducted by: an individual. The Registrant(s) date it was filed on, in the office of the County Clerk. A 02/11/17. Fortune, 413 W. Longden Ave., Arcadia CA 91007/735 Los Angeles County on: 01/12/2017. NOTICE - This law (see Section 14411, et seq., B&P Code.) Published: commenced to transact business under the fictitious new Fictitious Business Name Statement must be filed W. Duarte Rd., Ste. 403, Arcadia CA 91007. 3H Fortunes fictitious name statement expires five years from the 01/21/17, 01/28/17, 02/04/17 and 02/11/17. business name or names listed herein on: 06/2016. prior to that date. The filing of this statement does not of Fictitious Business Name Statement: 2017007698. Group Inc., 413 W. Longden Ave., Arcadia CA 91007. date it was filed on, in the office of the County Clerk. A Signed: Kimloan H. Nguyen, Owner. Registrant(s) itself authorize the use in this state of a fictitious business The following person(s) is/are doing business as: This business is conducted by: a corporation. The new Fictitious Business Name Statement must be filed Fictitious Business Name Statement: 2017010756. The declared that all information in the statement is true and name in violation of the rights of another under federal, The Tax Stop, 14103 Burbank Blvd., Van Nuys CA Registrant(s) commenced to transact business under prior to that date. The filing of this statement does not of following person(s) is/are doing business as: Arlington correct. This statement is filed with the County Clerk of state or common law (see Section 14411, et seq., B&P 91401/16055 Ventura Blvd. #902, Encino CA 91436. the fictitious business name or names listed herein on: itself authorize the use in this state of a fictitious business Test Only, 2461 W. Washington Blvd., Los Angeles CA Los Angeles County on: 12/27/2016. NOTICE - This Code.) Published: 01/21/17, 01/28/17, 02/04/17 and Michael Weissman, 4928 Odessa Ave., Encino CA 11/2016. Signed: Hienhoa Nguyen, CEO. Registrant(s) name in violation of the rights of another under federal, 90018. Alvaro J. Herrador, 2461 W. Washington Blvd., fictitious name statement expires five years from the 02/11/17. 91436. This business is conducted by: an individual. The declared that all information in the statement is true and state or common law (see Section 14411, et seq., B&P Los Angeles CA 90018. This business is conducted date it was filed on, in the office of the County Clerk. A Registrant(s) commenced to transact business under correct. This statement is filed with the County Clerk of Code.) Published: 01/21/17, 01/28/17, 02/04/17 and by: an individual. The Registrant(s) commenced to new Fictitious Business Name Statement must be filed Fictitious Business Name Statement: 2017002269. the fictitious business name or names listed herein on: Los Angeles County on: 01/11/2017. NOTICE - This 02/11/17. transact business under the fictitious business name or prior to that date. The filing of this statement does not of The following person(s) is/are doing business as: n/a. Signed: Michael Weissman, owner. Registrant(s) fictitious name statement expires five years from the names listed herein on: n/a. Signed: Alvaro J. Herrador, itself authorize the use in this state of a fictitious business NUGHEADZ, 9131 Cattaraugus Ave. Apt. 6, Los Angeles declared that all information in the statement is true and date it was filed on, in the office of the County Clerk. A Fictitious Business Name Statement: 2017010002. The owner. Registrant(s) declared that all information in name in violation of the rights of another under federal, CA 90034; 1221 S. Sherbourne Dr. Apt. 1, Los Angeles correct. This statement is filed with the County Clerk of new Fictitious Business Name Statement must be filed following person(s) is/are doing business as: Royal the statement is true and correct. This statement is state or common law (see Section 14411, et seq., B&P CA 90035. Remedios Calderon, 1221 S. Sherbourne Dr. Los Angeles County on: 01/10/2017. NOTICE - This prior to that date. The filing of this statement does not of Basketball School, 18305 Sherman Way, #23, Reseda filed with the County Clerk of Los Angeles County on: Code.) Published: 01/21/17, 01/28/17, 02/04/17 and Apt. 1, Los Angeles CA 90035; Thandiwe Kara Durdin- fictitious name statement expires five years from the itself authorize the use in this state of a fictitious business CA 91335. Korolev Group Inc., 18305 Sherman Way, 01/13/2017. NOTICE - This fictitious name statement 02/11/17. James, 4151 Moore Street, Los Angeles CA 90066. This date it was filed on, in the office of the County Clerk. A name in violation of the rights of another under federal, #23, Reseda CA 91335. This business is conducted expires five years from the date it was filed on, inthe business is conducted by: a general partnership. The new Fictitious Business Name Statement must be filed state or common law (see Section 14411, et seq., B&P by: a corporation. The Registrant(s) commenced to office of the County Clerk. A new Fictitious Business Fictitious Business Name Statement: 2016314006. The Registrant(s) commenced to transact business under prior to that date. The filing of this statement does not of Code.) Published: 01/21/17, 01/28/17, 02/04/17 and transact business under the fictitious business name or Name Statement must be filed prior to that date. The following person(s) is/are doing business as: OZ Painting the fictitious business name or names listed herein on: itself authorize the use in this state of a fictitious business 02/11/17. names listed herein on: 01/2017. Signed: Igor Shaltanov, filing of this statement does not of itself authorize the & Maintenance, 5055 Laurel Cyn Blvd. #1, Valley Village n/a. Signed: Remedios Calderon, partner. Registrant(s) name in violation of the rights of another under federal, CEO. Registrant(s) declared that all information in the use in this state of a fictitious business name in violation CA 91607. Oscar Zepeda, 5055 Laurel Cyn Blvd. #1, declared that all information in the statement is true and state or common law (see Section 14411, et seq., B&P Fictitious Business Name Statement: 2017008309. statement is true and correct. This statement is filed with of the rights of another under federal, state or common Valley Village CA 91607. This business is conducted correct. This statement is filed with the County Clerk of Code.) Published: 01/21/17, 01/28/17, 02/04/17 and The following person(s) is/are doing business as: VDN the County Clerk of Los Angeles County on: 01/12/2017. law (see Section 14411, et seq., B&P Code.) Published: by: an individual. The Registrant(s) commenced to Los Angeles County on: 01/04/2017. NOTICE - This 02/11/17. Supply; NDV Supply, 20962 Currier Rd., Walnut CA NOTICE - This fictitious name statement expires five 01/21/17, 01/28/17, 02/04/17 and 02/11/17. transact business under the fictitious business name fictitious name statement expires five years from the 91789. SNC Supply, Inc., 20962 Currier Rd., Walnut CA years from the date it was filed on, in the office of or names listed herein on: n/a. Signed: Oscar Zepeda, date it was filed on, in the office of the County Clerk. A Fictitious Business Name Statement: 2017007731. The 91789. This business is conducted by: a corporation. the County Clerk. A new Fictitious Business Name Fictitious Business Name Statement: 2017010846. Owner. Registrant(s) declared that all information in new Fictitious Business Name Statement must be filed following person(s) is/are doing business as: Hartman The Registrant(s) commenced to transact business Statement must be filed prior to that date. The filing of The following person(s) is/are doing business as: Coy the statement is true and correct. This statement is prior to that date. The filing of this statement does not of and Workman, 12401 Wilshire Boulevard, Suite 200, under the fictitious business name or names listed this statement does not of itself authorize the use in Gutierrez, 1301 N. Hollywood Way #206, Burbank CA filed with the County Clerk of Los Angeles County on: itself authorize the use in this state of a fictitious business Los Angeles CA 90025. Roger C. Hartman, Professional herein on: 01/2017. Signed: Rodger Ni Chen, Vice this state of a fictitious business name in violation of the 91505. Ruel Gutierrez, 1301 N. Hollywood Way #206, 12/29/2016. NOTICE - This fictitious name statement name in violation of the rights of another under federal, Corporation, 12401 Wilshire Boulevard, Suite 200, Los President. Registrant(s) declared that all information rights of another under federal, state or common law (see Burbank CA 91505. This business is conducted by: an expires five years from the date it was filed on, inthe state or common law (see Section 14411, et seq., B&P Angeles CA 90025. This business is conducted by: a in the statement is true and correct. This statement is Section 14411, et seq., B&P Code.) Published: 01/21/17, individual. The Registrant(s) commenced to transact office of the County Clerk. A new Fictitious Business Code.) Published: 01/21/17, 01/28/17, 02/04/17 and corporation. The Registrant(s) commenced to transact filed with the County Clerk of Los Angeles County on: 01/28/17, 02/04/17 and 02/11/17. business under the fictitious business name or names Name Statement must be filed prior to that date. The 02/11/17. business under the fictitious business name or names 01/11/2017. NOTICE - This fictitious name statement listed herein on: 6/11/2002. Signed: Ruel Gutierrez, filing of this statement does not of itself authorize the listed herein on: 01/2017. Signed: Douglas Jonathan expires five years from the date it was filed on, inthe Fictitious Business Name Statement: 2017010007. The owner. Registrant(s) declared that all information in use in this state of a fictitious business name in violation Fictitious Business Name Statement: 2017003988. The Workman, Vice President. Registrant(s) declared that office of the County Clerk. A new Fictitious Business following person(s) is/are doing business as: Oori Ott, the statement is true and correct. This statement is of the rights of another under federal, state or common following person(s) is/are doing business as: Styling In all information in the statement is true and correct. This Name Statement must be filed prior to that date. The 1458 S. San Pedro St., #211, Los Angeles CA 90015. filed with the County Clerk of Los Angeles County on: law (see Section 14411, et seq., B&P Code.) Published: Faith, 38015 Trilport Avenue, Palmdale CA 93552/PO statement is filed with the County Clerk of Los Angeles filing of this statement does not of itself authorize the Hannah Park, 1458 S. San Pedro St., #211, Los Angeles 01/13/2017. NOTICE - This fictitious name statement 01/21/17, 01/28/17, 02/04/17 and 02/11/17. Box 370, Littlerock CA 93543. Lorena Ochoa, 38015 County on: 01/10/2017. NOTICE - This fictitious name use in this state of a fictitious business name in violation CA 90015. This business is conducted by: an individual. expires five years from the date it was filed on, inthe Trilport Avenue, Palmdale CA 93552. This business statement expires five years from the date it was filed of the rights of another under federal, state or common The Registrant(s) commenced to transact business office of the County Clerk. A new Fictitious Business Fictitious Business Name Statement: 2016314487. The is conducted by: an individual. The Registrant(s) on, in the office of the County Clerk. A new Fictitious law (see Section 14411, et seq., B&P Code.) Published: under the fictitious business name or names listed herein Name Statement must be filed prior to that date. The following person(s) is/are doing business as: Saratoga commenced to transact business under the fictitious Business Name Statement must be filed prior to that 01/21/17, 01/28/17, 02/04/17 and 02/11/17. on: 05/2016. Signed: Hannah Park, owner. Registrant(s) filing of this statement does not of itself authorize the West, 444 W. Allen Avenue, San Dimas CA 91773/148 business name or names listed herein on: 01/2017. date. The filing of this statement does not of itself declared that all information in the statement is true and use in this state of a fictitious business name in violation E. Foothill Blvd. Ste. 101, Arcadia CA 91006-2564. Signed: Lorena Ochoa, owner. Registrant(s) declared authorize the use in this state of a fictitious business Fictitious Business Name Statement: 2017008373. correct. This statement is filed with the County Clerk of of the rights of another under federal, state or common Jeffrey Metz, 444 W. Allen Avenue, San Dimas CA that all information in the statement is true and correct. name in violation of the rights of another under federal, The following person(s) is/are doing business as: My Los Angeles County on: 01/12/2017. NOTICE - This law (see Section 14411, et seq., B&P Code.) Published: 91773. This business is conducted by: an individual. The This statement is filed with the County Clerk of Los state or common law (see Section 14411, et seq., B&P Ed Therapist, 1200 Aviation Blvd. #101, Redondo fictitious name statement expires five years from the 01/21/17, 01/28/17, 02/04/17 and 02/11/17. Registrant(s) commenced to transact business under Angeles County on: 01/06/2017. NOTICE - This fictitious Code.) Published: 01/14/17, 01/21/17, 01/28/17 and Beach CA 90278. Stephanie Pitts, 625 Prospect Ave., date it was filed on, in the office of the County Clerk. A the fictitious business name or names listed herein on: name statement expires five years from the date it was 02/04/17. Hermosa Beach CA 90254. This business is conducted new Fictitious Business Name Statement must be filed Fictitious Business Name Statement: 2017010891. The 11/2016. Signed: Jeffrey Metz, Owner. Registrant(s) filed on, in the office of the County Clerk. A new Fictitious by: an individual. The Registrant(s) commenced to prior to that date. The filing of this statement does not of following person(s) is/are doing business as: Afterschool declared that all information in the statement is true and Business Name Statement must be filed prior to that date. Fictitious Business Name Statement: 2017007910. The transact business under the fictitious business name itself authorize the use in this state of a fictitious business Spectral, 131 E. Avenue 43, Los Angeles CA 90031. correct. This statement is filed with the County Clerk of The filing of this statement does not of itself authorize the following person(s) is/are doing business as: Sunset or names listed herein on: 05/2016. Signed: Stephanie name in violation of the rights of another under federal, Tavis Balkin, 131 E. Avenue 43, Los Angeles CA 90031; Los Angeles County on: 12/29/2016. NOTICE - This use in this state of a fictitious business name in violation Villa Homes; 732 East Route 66 OFF, Glendora CA Pitts, owner. Registrant(s) declared that all information state or common law (see Section 14411, et seq., B&P Carly Correa, 131 E. Avenue 43, Los Angeles CA 90031. fictitious name statement expires five years from the of the rights of another under federal, state or common 91740/PO Box 3917, San Dimas CA 91773. Ralph in the statement is true and correct. This statement is Code.) Published: 01/21/17, 01/28/17, 02/04/17 and This business is conducted by: a general partnership. date it was filed on, in the office of the County Clerk. A law (see Section 14411, et seq., B&P Code.) Published: Torres Jr., 732 East Route 66 OFF, Glendora CA 91740. filed with the County Clerk of Los Angeles County on: 02/11/17. The Registrant(s) commenced to transact business new Fictitious Business Name Statement must be filed 01/21/17, 01/28/17, 02/04/17 and 02/11/17. This business is conducted by: an individual. The 01/11/2017. NOTICE - This fictitious name statement under the fictitious business name or names listed herein prior to that date. The filing of this statement does not of Registrant(s) commenced to transact business under expires five years from the date it was filed on, inthe Fictitious Business Name Statement: 2017010353. The on: 05/2016. Signed: Tavis Balkin, partner. Registrant(s) itself authorize the use in this state of a fictitious business Fictitious Business Name Statement: 2017005578. The the fictitious business name or names listed herein on: office of the County Clerk. A new Fictitious Business following person(s) is/are doing business as: Common declared that all information in the statement is true and name in violation of the rights of another under federal, following person(s) is/are doing business as: Del Taco 02/2015. Signed: Ralph Torres Jr., owner. Registrant(s) Name Statement must be filed prior to that date. The People Crafts, 5343 Virginia Avenue Apt. 15, Los correct. This statement is filed with the County Clerk of state or common law (see Section 14411, et seq., B&P 775, 3510 West Century Blvd., Inglewood CA 90303. declared that all information in the statement is true and filing of this statement does not of itself authorize the Angeles CA 90029. Kauleen Menard, 5343 Virginia Los Angeles County on: 01/13/2017. NOTICE - This Code.) Published: 01/21/17, 01/28/17, 02/04/17 and Subito Group, 7834 Alabama Avenue, Canoga Park CA correct. This statement is filed with the County Clerk of use in this state of a fictitious business name in violation Avenue Apt. 15, Los Angeles CA 90029. This business fictitious name statement expires five years from the 02/11/17. 91304. This business is conducted by: a corporation. The Los Angeles County on: 01/11/2017. NOTICE - This of the rights of another under federal, state or common is conducted by: an individual. The Registrant(s) date it was filed on, in the office of the County Clerk. A Registrant(s) commenced to transact business under fictitious name statement expires five years from the law (see Section 14411, et seq., B&P Code.) Published: commenced to transact business under the fictitious new Fictitious Business Name Statement must be filed Fictitious Business Name Statement: 2016315729. the fictitious business name or names listed herein on: date it was filed on, in the office of the County Clerk. A 01/21/17, 01/28/17, 02/04/17 and 02/11/17. business name or names listed herein on: 01/2016. prior to that date. The filing of this statement does not of The following person(s) is/are doing business as: Vomi 01/2017. Signed: Akshay Tolia, President. Registrant(s) new Fictitious Business Name Statement must be filed Signed: Kauleen Menard, owner. Registrant(s) declared itself authorize the use in this state of a fictitious business Global Think Tank, 16161 Ventura Blvd. Suite C #387, declared that all information in the statement is true and prior to that date. The filing of this statement does not of Fictitious Business Name Statement: 2017008538. that all information in the statement is true and correct. name in violation of the rights of another under federal, Encino CA 91436. Pierre-Marie Coupet, 38735 Sienna correct. This statement is filed with the County Clerk of itself authorize the use in this state of a fictitious business The following person(s) is/are doing business as: This statement is filed with the County Clerk of Los state or common law (see Section 14411, et seq., B&P Ct., Palmdale CA 93550. This business is conducted by: Los Angeles County on: 01/09/2017. NOTICE - This name in violation of the rights of another under federal, Arrow Medical Pharmacy, 21044 Sherman Way Suite Angeles County on: 01/13/2017. NOTICE - This fictitious Code.) Published: 01/21/17, 01/28/17, 02/04/17 and an individual. The Registrant(s) commenced to transact fictitious name statement expires five years from the state or common law (see Section 14411, et seq., B&P 105, Canoga Park CA 91364. Comprehensive Care name statement expires five years from the date it was 02/11/17. business under the fictitious business name or names date it was filed on, in the office of the County Clerk. A Code.) Published: 01/21/17, 01/28/17, 02/04/17 and Management, Inc., 21044 Sherman Way Suite 105, filed on, in the office of the County Clerk. A new Fictitious listed herein on: n/a. Signed: Pierre-Marie Coupet, new Fictitious Business Name Statement must be filed 02/11/17. Canoga Park CA 91364. This business is conducted by: Business Name Statement must be filed prior to that date. Fictitious Business Name Statement: 2017010949. The owner. Registrant(s) declared that all information in prior to that date. The filing of this statement does not of a corporation. The Registrant(s) commenced to transact The filing of this statement does not of itself authorize the following person(s) is/are doing business as: A Home the statement is true and correct. This statement is itself authorize the use in this state of a fictitious business Fictitious Business Name Statement: 2017007917. The business under the fictitious business name or names use in this state of a fictitious business name in violation That Cares, 1925 Century Park East Suite 500, Los filed with the County Clerk of Los Angeles County on: name in violation of the rights of another under federal, following person(s) is/are doing business as: All Tech listed herein on: 01/2017. Signed: Marianna Sadikyan, of the rights of another under federal, state or common Angeles CA 90067. Bonnie L. Davis, 1925 Century Park 12/30/2016. NOTICE - This fictitious name statement state or common law (see Section 14411, et seq., B&P Electric, 732 East Route 66 OFF, Glendora CA 91740/ CEO. Registrant(s) declared that all information in the law (see Section 14411, et seq., B&P Code.) Published: East Suite 500, Los Angeles CA 90067; Angel Gomez, expires five years from the date it was filed on, inthe Code.) Published: 01/21/17, 01/28/17, 02/04/17 and PO Box 3917, San Dimas CA 91773. Ralph Torres statement is true and correct. This statement is filed with 01/21/17, 01/28/17, 02/04/17 and 02/11/17. 1925 Century Park East Suite 500, Los Angeles CA office of the County Clerk. A new Fictitious Business 02/11/17. Jr., 732 East Route 66 OFF, Glendora CA 91740. the County Clerk of Los Angeles County on: 01/11/2017. 90067. This business is conducted by: a married couple. Name Statement must be filed prior to that date. The This business is conducted by: an individual. The NOTICE - This fictitious name statement expires five Fictitious Business Name Statement: 2017010367. The The Registrant(s) commenced to transact business filing of this statement does not of itself authorize the Fictitious Business Name Statement: 2017005984. The Registrant(s) commenced to transact business under years from the date it was filed on, in the office of following person(s) is/are doing business as: El Monte under the fictitious business name or names listed herein use in this state of a fictitious business name in violation following person(s) is/are doing business as: Sacred the fictitious business name or names listed herein on: the County Clerk. A new Fictitious Business Name Head Repair & Engine Rebuilding Co., 11325 Stewart on: n/a. Signed: Angel Gomez, owner. Registrant(s) of the rights of another under federal, state or common Horizons LLC, 340 S. Lemon Ave. #9918, Walnut CA 01/2016. Signed: Ralph Torres Jr., owner. Registrant(s) Statement must be filed prior to that date. The filing of Street, El Monte CA 91731. Monte Head Repair & Engine declared that all information in the statement is true and law (see Section 14411, et seq., B&P Code.) Published: 91789. Sacred Horizons LLC, 340 S. Lemon Ave. #9918, declared that all information in the statement is true and this statement does not of itself authorize the use in Rebuilding Co., 11325 Stewart Street, El Monte CA correct. This statement is filed with the County Clerk of 01/21/17, 01/28/17, 02/04/17 and 02/11/17. Walnut CA 91789. This business is conducted by: a correct. This statement is filed with the County Clerk of this state of a fictitious business name in violation of the 91731. El Monte Head Repair & Engine Rebuilding, Inc., Los Angeles County on: 01/13/2017. NOTICE - This limited liability company. The Registrant(s) commenced Los Angeles County on: 01/11/2017. NOTICE - This rights of another under federal, state or common law (see 11325 Stewart Street, El Monte CA 91731. This business fictitious name statement expires five years from the Fictitious Business Name Statement: 2017000450. to transact business under the fictitious business name fictitious name statement expires five years from the Section 14411, et seq., B&P Code.) Published: 01/21/17, is conducted by: a corporation. The Registrant(s) date it was filed on, in the office of the County Clerk. A The following person(s) is/are doing business as: or names listed herein on: n/a. Signed: Nidhi Gupta, date it was filed on, in the office of the County Clerk. A 01/28/17, 02/04/17 and 02/11/17. commenced to transact business under the fictitious new Fictitious Business Name Statement must be filed Better Than One LLC, 11270 Exposition Blvd., Suite President. Registrant(s) declared that all information new Fictitious Business Name Statement must be filed business name or names listed herein on: n/a. Signed: prior to that date. The filing of this statement does not of 642823, Los Angeles CA 90064. Better Than One LLC, in the statement is true and correct. This statement is prior to that date. The filing of this statement does not of Fictitious Business Name Statement: 2017009866. The Guadalupe Aldo Avila Damian, CEO. Registrant(s) itself authorize the use in this state of a fictitious business 11270 Exposition Blvd., Suite 642823, Los Angeles CA filed with the County Clerk of Los Angeles County on: itself authorize the use in this state of a fictitious business following person(s) is/are doing business as: Contender declared that all information in the statement is true and name in violation of the rights of another under federal, 90064. This business is conducted by: a limited liability 01/09/2017. NOTICE - This fictitious name statement name in violation of the rights of another under federal, Pictures, 11170 Aqua Vista St. Unit A210, Studio City correct. This statement is filed with the County Clerk of state or common law (see Section 14411, et seq., B&P company. The Registrant(s) commenced to transact expires five years from the date it was filed on, inthe state or common law (see Section 14411, et seq., B&P CA 91602. Pedram Pazuki, 11170 Aqua Vista St. Unit Los Angeles County on: 01/13/2017. NOTICE - This Code.) Published: 01/21/17, 01/28/17, 02/04/17 and business under the fictitious business name or names office of the County Clerk. A new Fictitious Business Code.) Published: 01/21/17, 01/28/17, 02/04/17 and A210, Studio City CA 91602. This business is conducted fictitious name statement expires five years from the 02/11/17. listed herein on: 09/2015. Signed: Baltasar Lizano, Name Statement must be filed prior to that date. The 02/11/17. by: an individual. The Registrant(s) commenced to date it was filed on, in the office of the County Clerk. A Manager. Registrant(s) declared that all information filing of this statement does not of itself authorize the transact business under the fictitious business name or new Fictitious Business Name Statement must be filed Fictitious Business Name Statement: 2017010995. The in the statement is true and correct. This statement is use in this state of a fictitious business name in violation Fictitious Business Name Statement: 2017008187. names listed herein on: n/a. Signed: Pedram Pazuki, prior to that date. The filing of this statement does not of following person(s) is/are doing business as: Alphabeta filed with the County Clerk of Los Angeles County on: of the rights of another under federal, state or common The following person(s) is/are doing business as: CJ owner. Registrant(s) declared that all information in itself authorize the use in this state of a fictitious business Soup, 3623 Jasmine Ave., Apt. #210, Los Angeles CA 01/03/2017. NOTICE - This fictitious name statement law (see Section 14411, et seq., B&P Code.) Published: Document Preparation and Tax Services, 1504 ½ the statement is true and correct. This statement is name in violation of the rights of another under federal, 90034. Susan Tang, 3623 Jasmine Ave., Apt. #210, expires five years from the date it was filed on, inthe 01/21/17, 01/28/17, 02/04/17 and 02/11/17. S. Redondo Blvd., Los Angeles CA 90019. Carolyn filed with the County Clerk of Los Angeles County on: state or common law (see Section 14411, et seq., B&P Los Angeles CA 90034. This business is conducted office of the County Clerk. A new Fictitious Business Williams, 1504 ½ S. Redondo Blvd., Los Angeles CA 01/12/2017. NOTICE - This fictitious name statement Code.) Published: 01/21/17, 01/28/17, 02/04/17 and by: an individual. The Registrant(s) commenced to Name Statement must be filed prior to that date. The Fictitious Business Name Statement: 2017006310. The 90019. This business is conducted by: an individual. The expires five years from the date it was filed on, inthe 02/11/17. transact business under the fictitious business name filing of this statement does not of itself authorize the following person(s) is/are doing business as: N2Dirt Registrant(s) commenced to transact business under office of the County Clerk. A new Fictitious Business or names listed herein on: n/a. Signed: Susan Tang, use in this state of a fictitious business name in violation Suspension, 26831 Ruether Ave. #P, Canyon Country the fictitious business name or names listed herein on: Name Statement must be filed prior to that date. The Fictitious Business Name Statement: 2017010405. The owner. Registrant(s) declared that all information in of the rights of another under federal, state or common CA 91351. Brian Bolding, 14750 Lakemont Dr., Lake 01/2017. Signed: Carolyn Williams, owner. Registrant(s) filing of this statement does not of itself authorize the following person(s) is/are doing business as: Better the statement is true and correct. This statement is law (see Section 14411, et seq., B&P Code.) Published: Hughes CA 93532. This business is conducted by: an declared that all information in the statement is true and use in this state of a fictitious business name in violation Health Holistic Vet, 3860 College Ave. Apt. 4, Culver filed with the County Clerk of Los Angeles County on: 01/21/17, 01/28/17, 02/04/17 and 02/11/17. individual. The Registrant(s) commenced to transact correct. This statement is filed with the County Clerk of of the rights of another under federal, state or common City CA 90232. Margaret Finlay, 3860 College Ave. Apt. 01/13/2017. NOTICE - This fictitious name statement business under the fictitious business name or names Los Angeles County on: 01/11/2017. NOTICE - This law (see Section 14411, et seq., B&P Code.) Published: 4, Culver City CA 90232. This business is conducted expires five years from the date it was filed on, inthe Fictitious Business Name Statement: 2017001019. listed herein on: 12/30/2016. Signed: Brian Bolding, fictitious name statement expires five years from the 01/21/17, 01/28/17, 02/04/17 and 02/11/17. by: an individual. The Registrant(s) commenced to office of the County Clerk. A new Fictitious Business The following person(s) is/are doing business as: The owner. Registrant(s) declared that all information in date it was filed on, in the office of the County Clerk. A transact business under the fictitious business name Name Statement must be filed prior to that date. The LGBT Sentinel, 5825 Sunset Blvd. #402, Los Angeles the statement is true and correct. This statement is new Fictitious Business Name Statement must be filed Fictitious Business Name Statement: 2017009868. The or names listed herein on: 01/2017. Signed: Margaret filing of this statement does not of itself authorize the CA 90028. Plan Three Media & Publishing Enterprises, filed with the County Clerk of Los Angeles County on: prior to that date. The filing of this statement does not of following person(s) is/are doing business as: Millennial Finlay, owner. Registrant(s) declared that all information use in this state of a fictitious business name in violation Inc. This business is conducted by: a corporation. The 01/09/2017. NOTICE - This fictitious name statement itself authorize the use in this state of a fictitious business Era, Billy Yun Group, 24K Logistics, 8261 Birchbark Ave., in the statement is true and correct. This statement is of the rights of another under federal, state or common Registrant(s) commenced to transact business under expires five years from the date it was filed on, inthe name in violation of the rights of another under federal, Pico Rivera CA 90660. Millennial Era Inc., 8261 Birchbark filed with the County Clerk of Los Angeles County on: law (see Section 14411, et seq., B&P Code.) Published: the fictitious business name or names listed herein on: office of the County Clerk. A new Fictitious Business state or common law (see Section 14411, et seq., B&P Ave., Pico Rivera CA 90660. This business is conducted 01/13/2017. NOTICE - This fictitious name statement 01/21/17, 01/28/17, 02/04/17 and 02/11/17. n/a. Signed: Rory Graham, Vice President. Registrant(s) Name Statement must be filed prior to that date. The Code.) Published: 01/21/17, 01/28/17, 02/04/17 and by: a corporation. The Registrant(s) commenced to expires five years from the date it was filed on, inthe declared that all information in the statement is true and filing of this statement does not of itself authorize the 02/11/17. transact business under the fictitious business name or office of the County Clerk. A new Fictitious Business Fictitious Business Name Statement: 2017011290. The correct. This statement is filed with the County Clerk of use in this state of a fictitious business name in violation names listed herein on: n/a. Signed: Joshua Rosales, Name Statement must be filed prior to that date. The following person(s) is/are doing business as: Sosy’s Los Angeles County on: 01/03/2017. NOTICE - This of the rights of another under federal, state or common Fictitious Business Name Statement: 2017008192. The President. Registrant(s) declared that all information filing of this statement does not of itself authorize the Designs; SosysDesigns.com, 20606 Medley Lane, fictitious name statement expires five years from the law (see Section 14411, et seq., B&P Code.) Published: following person(s) is/are doing business as: Azzurra in the statement is true and correct. This statement is use in this state of a fictitious business name in violation Topanga CA 90290. Sosy K. Agopian, 20606 Medley date it was filed on, in the office of the County Clerk. A 01/21/17, 01/28/17, 02/04/17 and 02/11/17. Group, 20218 Hamilton Ave., Torrance CA 90502/14900 filed with the County Clerk of Los Angeles County on: of the rights of another under federal, state or common Lane, Topanga CA 90290. This business is conducted new Fictitious Business Name Statement must be filed Magnolia Blvd., PO Box 56134, Sherman Oaks CA 01/12/2017. NOTICE - This fictitious name statement law (see Section 14411, et seq., B&P Code.) Published: by: an individual. The Registrant(s) commenced to prior to that date. The filing of this statement does not of Fictitious Business Name Statement: 2017007036. The 91403. MIASA SPIRITS COMPANY, 20218 Hamilton expires five years from the date it was filed on, inthe 01/21/17, 01/28/17, 02/04/17 and 02/11/17. transact business under the fictitious business name or itself authorize the use in this state of a fictitious business following person(s) is/are doing business as: Lea’s Pet Ave., Torrance CA 90502. This business is conducted office of the County Clerk. A new Fictitious Business names listed herein on: n/a. Signed: Sosy K. Agopian, Page 16 The british Weekly, Sat. January 28, 2017 Legal Notices owner. Registrant(s) declared that all information in of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: by: an individual. The Registrant(s) commenced to the use in this state of a fictitious business name CA 90036. This business is conducted by: an the statement is true and correct. This statement is law (see Section 14411, et seq., B&P Code.) Published: 01/21/17, 01/28/17, 02/04/17 and 02/11/17. transact business under the fictitious business name or in violation of the rights of another under federal, individual. The Registrant(s) commenced to filed with the County Clerk of Los Angeles County on: 01/21/17, 01/28/17, 02/04/17 and 02/11/17. names listed herein on: n/a. Signed: Tetyana Browner, state or common law (see Section 14411, transact business under the fictitious business 01/13/2017. NOTICE - This fictitious name statement Fictitious Business Name Statement: 2017012454. The owner. Registrant(s) declared that all information in et seq., B&P Code.) Published: 01/28/17, name or names listed herein on: 10/2014. expires five years from the date it was filed on, inthe Fictitious Business Name Statement: 2017011933. The following person(s) is/are doing business as: Hausive, the statement is true and correct. This statement is 02/04/17, 02/11/17 and 02/18/17. Signed: Sean Apel, owner. Registrant(s) office of the County Clerk. A new Fictitious Business following person(s) is/are doing business as: Chelly 7220 Melrose Ave., 2nd Floor, Los Angeles CA 90046. filed with the County Clerk of Los Angeles County on: declared that all information in the statement Name Statement must be filed prior to that date. The Gonzalez, 4149 Tweedy Blvd. Suite L, South Gate CA Hausive Corporation, 7220 Melrose Ave., 2nd Floor, 01/18/2017. NOTICE - This fictitious name statement Fictitious Business Name Statement: is true and correct. This statement is filed with filing of this statement does not of itself authorize the 90280. Supershero, Inc., 4149 Tweedy Blvd. Suite L, Los Angeles CA 90046. This business is conducted expires five years from the date it was filed on, inthe 2016314012. The following person(s) is/are the County Clerk of Los Angeles County on: use in this state of a fictitious business name in violation South Gate CA 90280. This business is conducted by: by: a corporation. The Registrant(s) commenced to office of the County Clerk. A new Fictitious Business doing business as: Canary Wireless #50, 10429 12/30/2016. NOTICE - This fictitious name of the rights of another under federal, state or common a corporation. The Registrant(s) commenced to transact transact business under the fictitious business name or Name Statement must be filed prior to that date. The Laurel Canyon Blvd., Pacoima CA 91331/PO statement expires five years from the date it was law (see Section 14411, et seq., B&P Code.) Published: business under the fictitious business name or names names listed herein on: n/a. Signed: Monica Jimenez, filing of this statement does not of itself authorize the Box 606, Downey CA 90241. R N O Enterprises, filed on, in the office of the County Clerk. A new 01/21/17, 01/28/17, 02/04/17 and 02/11/17. listed herein on: 01/2017. Signed: Araceli Gonzalez, CEO. Registrant(s) declared that all information in use in this state of a fictitious business name in violation Inc., 1138 W. 64th St., Los Angeles CA 90044. Fictitious Business Name Statement must be President. Registrant(s) declared that all information the statement is true and correct. This statement is of the rights of another under federal, state or common This business is conducted by: a corporation. filed prior to that date. The filing of this statement Fictitious Business Name Statement: 2017011291. The in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: law (see Section 14411, et seq., B&P Code.) Published: The Registrant(s) commenced to transact does not of itself authorize the use in this state following person(s) is/are doing business as: Penny filed with the County Clerk of Los Angeles County on: 01/17/2017. NOTICE - This fictitious name statement 01/21/17, 01/28/17, 02/04/17 and 02/11/17. business under the fictitious business name or of a fictitious business name in violation of the Lane Home Health Care Inc., 620 W. Route 66, Suite 01/17/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, inthe names listed herein on: n/a. Signed: Rodolfo rights of another under federal, state or common 106, Glendora CA 91740. Penny Lane Home Health expires five years from the date it was filed on, inthe office of the County Clerk. A new Fictitious Business Fictitious Business Name Statement: 2017013518. The Olmedo, Jr, CFO. Registrant(s) declared that all law (see Section 14411, et seq., B&P Code.) Care Inc., 620 W. Route 66, Suite 106, Glendora CA office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The following person(s) is/are doing business as: Nexlisting, information in the statement is true and correct. Published: 01/28/17, 02/04/17, 02/11/17 and 91740. This business is conducted by: a corporation. Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the Nexloan, 366 Springfield St., Claremont CA 91711. This statement is filed with the County Clerk of 02/18/17. The Registrant(s) commenced to transact business filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation Travis Ryan Douroux, 366 Springfield St., Claremont CA Los Angeles County on: 12/29/2016. NOTICE - under the fictitious business name or names listed herein use in this state of a fictitious business name in violation of the rights of another under federal, state or common 91711. This business is conducted by: an individual. The This fictitious name statement expires five years Fictitious Business Name Statement: on: n/a. Signed: Tyesha Crump, President. Registrant(s) of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: Registrant(s) commenced to transact business under from the date it was filed on, in the office of the 2016315700. The following person(s) is/are declared that all information in the statement is true and law (see Section 14411, et seq., B&P Code.) Published: 01/21/17, 01/28/17, 02/04/17 and 02/11/17. the fictitious business name or names listed herein on: County Clerk. A new Fictitious Business Name doing business as: Violeta Services, 17216 correct. This statement is filed with the County Clerk of 01/21/17, 01/28/17, 02/04/17 and 02/11/17. n/a. Signed: Travis Ryan Douroux, owner. Registrant(s) Statement must be filed prior to that date. The Saticoy St., #414. Van Nuys CA 91406. Violeta Los Angeles County on: 01/13/2017. NOTICE - This Fictitious Business Name Statement: 2017012509. The declared that all information in the statement is true and filing of this statement does not of itself authorize Aguila, 19010 Kittridge St. #6, Reseda CA following person(s) is/are doing business as: Q Music fictitious name statement expires five years from the Fictitious Business Name Statement: 2017012002. correct. This statement is filed with the County Clerk of the use in this state of a fictitious business name 91335. This business is conducted by: an Collective; QBMI Music Pub, QSESAC Publishing, date it was filed on, in the office of the County Clerk. A The following person(s) is/are doing business as: Aroot Los Angeles County on: 01/18/2017. NOTICE - This in violation of the rights of another under federal, individual. The Registrant(s) commenced to 1900 Vine Street, Suite 108, Los Angeles CA 90068. new Fictitious Business Name Statement must be filed Collective, Aroot Studios, 123 North Kings Road, #4, Los fictitious name statement expires five years from the state or common law (see Section 14411, transact business under the fictitious business Angeles CA 90048. Jan J. Chen, 123 North Kings Road, John Campbell Collins, 8616 Wonderland Avenue, Los prior to that date. The filing of this statement does not of date it was filed on, in the office of the County Clerk. A et seq., B&P Code.) Published: 01/28/17, name or names listed herein on: 06/01/2016. #4, Los Angeles CA 90048. This business is conducted Angeles CA 90046. This business is conducted by: an itself authorize the use in this state of a fictitious business new Fictitious Business Name Statement must be filed 02/04/17, 02/11/17 and 02/18/17. Signed: Violeta Aguila, owner. Registrant(s) name in violation of the rights of another under federal, by: an individual. The Registrant(s) commenced to individual. The Registrant(s) commenced to transact prior to that date. The filing of this statement does not of declared that all information in the statement state or common law (see Section 14411, et seq., B&P transact business under the fictitious business name business under the fictitious business name or names itself authorize the use in this state of a fictitious business Fictitious Business Name Statement: is true and correct. This statement is filed with Code.) Published: 01/21/17, 01/28/17, 02/04/17 and or names listed herein on: 01/2017. Signed: Jan J. listed herein on: 06/06/2006. Signed: John Campbell name in violation of the rights of another under federal, 2016314023. The following person(s) is/are the County Clerk of Los Angeles County on: 02/11/17. Chen, owner. Registrant(s) declared that all information Collins, owner. Registrant(s) declared that all information state or common law (see Section 14411, et seq., B&P doing business as: Canary Wireless Group, 12/30/2016. NOTICE - This fictitious name in the statement is true and correct. This statement is in the statement is true and correct. This statement is Code.) Published: 01/21/17, 01/28/17, 02/04/17 and 11651 Glenoaks Blvd., Pacoima CA 91331/PO statement expires five years from the date it was Fictitious Business Name Statement: 2017011293. The filed with the County Clerk of Los Angeles County on: filed with the County Clerk of Los Angeles County on: 02/11/17. following person(s) is/are doing business as: Penny 01/17/2017. NOTICE - This fictitious name statement 01/17/2017. NOTICE - This fictitious name statement Box 606, Downey CA 90241. R N O Enterprises, filed on, in the office of the County Clerk. A new Lane Senior Care Services, Inc., 13716 Franklin St., expires five years from the date it was filed on, inthe expires five years from the date it was filed on, inthe Fictitious Business Name Statement: 2017013661. The Inc., 1138 W. 64th St., Los Angeles CA 90044. Fictitious Business Name Statement must be This business is conducted by: a corporation. filed prior to that date. The filing of this statement #C, Whittier CA 90602. Penny Lane Home Health Care office of the County Clerk. A new Fictitious Business office of the County Clerk. A new Fictitious Business following person(s) is/are doing business as: Roskinc, Inc., 620 W. Route 66, Suite 106, Glendora CA 91740. Name Statement must be filed prior to that date. The Name Statement must be filed prior to that date. The 25342 Cypress St., Lomita CA 90717. David Alva, The Registrant(s) commenced to transact does not of itself authorize the use in this state This business is conducted by: a corporation. The filing of this statement does not of itself authorize the filing of this statement does not of itself authorize the 25342 Cypress St., Lomita CA 90717. This business business under the fictitious business name or of a fictitious business name in violation of the Registrant(s) commenced to transact business under use in this state of a fictitious business name in violation use in this state of a fictitious business name in violation is conducted by: an individual. The Registrant(s) names listed herein on: n/a. Signed: Rodolfo rights of another under federal, state or common the fictitious business name or names listed herein on: of the rights of another under federal, state or common of the rights of another under federal, state or common commenced to transact business under the fictitious Olmedo, Jr, CFO. Registrant(s) declared that all law (see Section 14411, et seq., B&P Code.) n/a. Signed: Tyesha Crump, President. Registrant(s) law (see Section 14411, et seq., B&P Code.) Published: law (see Section 14411, et seq., B&P Code.) Published: business name or names listed herein on: 01/2017. information in the statement is true and correct. Published: 01/28/17, 02/04/17, 02/11/17 and declared that all information in the statement is true and 01/21/17, 01/28/17, 02/04/17 and 02/11/17. 01/21/17, 01/28/17, 02/04/17 and 02/11/17. Signed: David Alva, owner. Registrant(s) declared that This statement is filed with the County Clerk of 02/18/17. correct. This statement is filed with the County Clerk of all information in the statement is true and correct. This Los Angeles County on: 12/29/2016. NOTICE - Los Angeles County on: 01/13/2017. NOTICE - This Fictitious Business Name Statement: 2017012019. Fictitious Business Name Statement: 2017012510. The statement is filed with the County Clerk of Los Angeles This fictitious name statement expires five years Fictitious Business Name Statement: fictitious name statement expires five years from the The following person(s) is/are doing business as: following person(s) is/are doing business as: MMucha County on: 01/18/2017. NOTICE - This fictitious name from the date it was filed on, in the office of the 2017001883. The following person(s) is/are date it was filed on, in the office of the County Clerk. A LL Construction, 13637 Cimmaron Ave., Gardena Consulting; P2P Help, 1626 Wilcox Ave., #646, Los statement expires five years from the date it was filed County Clerk. A new Fictitious Business Name doing business as: Body Bag Los Angeles; Body new Fictitious Business Name Statement must be filed CA 90249. LL Investments, Inc., 13637 Cimmaron Angeles CA 90028. Melanie M. Mucha, 1508 S. B on, in the office of the County Clerk. A new Fictitious Statement must be filed prior to that date. The Bag LA, 2811 E. Vanderhof Dr., West Covina prior to that date. The filing of this statement does not of Ave., Gardena CA 90249. This business is conducted Street, Oxnard CA 93033. This business is conducted Business Name Statement must be filed prior to that filing of this statement does not of itself authorize CA 91791. Gabriel Torrez, 2811 E. Vanderhof itself authorize the use in this state of a fictitious business by: a corporation. The Registrant(s) commenced to by: an individual. The Registrant(s) commenced to date. The filing of this statement does not of itself the use in this state of a fictitious business name Dr., West Covina CA 91791. This business is name in violation of the rights of another under federal, transact business under the fictitious business name transact business under the fictitious business name authorize the use in this state of a fictitious business in violation of the rights of another under federal, conducted by: an individual. The Registrant(s) state or common law (see Section 14411, et seq., B&P or names listed herein on: n/a. Signed: Howie Leang, or names listed herein on: 5/2/2011. Signed: Melanie name in violation of the rights of another under federal, state or common law (see Section 14411, commenced to transact business under the Code.) Published: 01/21/17, 01/28/17, 02/04/17 and President. Registrant(s) declared that all information Mucha, owner. Registrant(s) declared that all information state or common law (see Section 14411, et seq., B&P et seq., B&P Code.) Published: 01/28/17, fictitious business name or names listed herein 02/11/17. in the statement is true and correct. This statement is in the statement is true and correct. This statement is Code.) Published: 01/21/17, 01/28/17, 02/04/17 and 02/04/17, 02/11/17 and 02/18/17. on: 01/2017. Signed: Gabriel Torrez, owner. filed with the County Clerk of Los Angeles County on: filed with the County Clerk of Los Angeles County on: 02/11/17. Registrant(s) declared that all information in the Fictitious Business Name Statement: 2017011301. The 01/17/2017. NOTICE - This fictitious name statement 01/17/2017. NOTICE - This fictitious name statement Fictitious Business Name Statement: statement is true and correct. This statement following person(s) is/are doing business as: Dream expires five years from the date it was filed on, inthe expires five years from the date it was filed on, inthe Fictitious Business Name Statement: 2017013954. 2016314025. The following person(s) is/are is filed with the County Clerk of Los Angeles Travel Insurance, 12418 Sarah St., Studio City CA office of the County Clerk. A new Fictitious Business office of the County Clerk. A new Fictitious Business The following person(s) is/are doing business as: doing business as: Canary Wireless #34, 11651 County on: 01/04/2016. NOTICE - This fictitious 91604. Leayam Meiri, 12418 Sarah St., Studio City CA Name Statement must be filed prior to that date. The Name Statement must be filed prior to that date. The eROIMarketing.com, IWCNetwork.com, Personal Glenoaks Blvd., Pacoima CA 91331/PO Box name statement expires five years from the date 91604. This business is conducted by: an individual. The filing of this statement does not of itself authorize the filing of this statement does not of itself authorize the Tradelines, PersonalTradelines.com, 4401 Atlantic 606, Downey CA 90241. R N O Enterprises, it was filed on, in the office of the County Clerk. Registrant(s) commenced to transact business under the use in this state of a fictitious business name in violation use in this state of a fictitious business name in violation Ave. Suite 200, Long Beach CA 90807. J. Martinez, Inc., 1138 W. 64th St., Los Angeles CA 90044. A new Fictitious Business Name Statement fictitious business name or names listed herein on: n/a. of the rights of another under federal, state or common of the rights of another under federal, state or common 4401 Atlantic Ave. Suite 200, Long Beach CA 90807. This business is conducted by: a corporation. must be filed prior to that date. The filing of this Signed: Leayam Meiri, owner. Registrant(s) declared that law (see Section 14411, et seq., B&P Code.) Published: law (see Section 14411, et seq., B&P Code.) Published: This business is conducted by: a corporation. The The Registrant(s) commenced to transact statement does not of itself authorize the use in all information in the statement is true and correct. This 01/21/17, 01/28/17, 02/04/17 and 02/11/17. 01/21/17, 01/28/17, 02/04/17 and 02/11/17. Registrant(s) commenced to transact business under business under the fictitious business name or this state of a fictitious business name in violation statement is filed with the County Clerk of Los Angeles the fictitious business name or names listed herein on: names listed herein on: n/a. Signed: Rodolfo of the rights of another under federal, state or County on: 01/13/2017. NOTICE - This fictitious name Fictitious Business Name Statement: 2017012038. The Fictitious Business Name Statement: 2017012511. n/a. Signed: Jose Martinez, President. Registrant(s) Olmedo, Jr, CFO. Registrant(s) declared that all common law (see Section 14411, et seq., B&P statement expires five years from the date it was filed following person(s) is/are doing business as: VISSLY, The following person(s) is/are doing business as: CG declared that all information in the statement is true and information in the statement is true and correct. Code.) Published: 01/28/17, 02/04/17, 02/11/17 on, in the office of the County Clerk. A new Fictitious 1434 Silver Lake Blvd., Los Angeles CA 90026. Chris Lin, Entertainment Group, LLC, 1118 3rd Street, Apt. 403, correct. This statement is filed with the County Clerk of This statement is filed with the County Clerk of and 02/18/17. Business Name Statement must be filed prior to that 2330 E. Del Mar Blvd. Apt. 315, Pasadena CA 91107/ Santa Monica CA 90403. CG Entertainment Group, Los Angeles County on: 01/18/2017. NOTICE - This Los Angeles County on: 12/29/2016. NOTICE - date. The filing of this statement does not of itself Brooke Gerson, 1434 Silver Lake Blvd., Los Angeles CA LLC, 1118 3rd Street, Apt. 403, Santa Monica CA fictitious name statement expires five years from the This fictitious name statement expires five years Fictitious Business Name Statement: authorize the use in this state of a fictitious business 90026. This business is conducted by: an individual. The 90403. This business is conducted by: a limited liability date it was filed on, in the office of the County Clerk. A from the date it was filed on, in the office of the 2017002329. The following person(s) is/are name in violation of the rights of another under federal, Registrant(s) commenced to transact business under company. The Registrant(s) commenced to transact new Fictitious Business Name Statement must be filed County Clerk. A new Fictitious Business Name doing business as: ABW Solutions, 18253 state or common law (see Section 14411, et seq., B&P the fictitious business name or names listed herein business under the fictitious business name or names prior to that date. The filing of this statement does not of Statement must be filed prior to that date. The Topham St., Reseda CA 91335. Gregor Code.) Published: 01/21/17, 01/28/17, 02/04/17 and on: 01/2017. Signed: Chris Lin, partner. Registrant(s) listed herein on: n/a. Signed: Claude Gagnon, Managing itself authorize the use in this state of a fictitious business filing of this statement does not of itself authorize Daniyelyan, 18253 Topham St., Reseda CA 02/11/17. declared that all information in the statement is true and Member. Registrant(s) declared that all information name in violation of the rights of another under federal, the use in this state of a fictitious business name 91335. This business is conducted by: an correct. This statement is filed with the County Clerk of in the statement is true and correct. This statement is state or common law (see Section 14411, et seq., B&P in violation of the rights of another under federal, individual. The Registrant(s) commenced to Fictitious Business Name Statement: 2017011325. The Los Angeles County on: 01/17/2017. NOTICE - This filed with the County Clerk of Los Angeles County on: Code.) Published: 01/21/17, 01/28/17, 02/04/17 and state or common law (see Section 14411, transact business under the fictitious business following person(s) is/are doing business as: Ed From fictitious name statement expires five years from the 01/17/2017. NOTICE - This fictitious name statement 02/11/17. et seq., B&P Code.) Published: 01/28/17, name or names listed herein on: 01/2017. Earth, 1532 Sierra Bonita Dr., Placentia CA 92870. date it was filed on, in the office of the County Clerk. A expires five years from the date it was filed on, inthe 02/04/17, 02/11/17 and 02/18/17. Signed: Gregor Daniyelyan, owner. Registrant(s) Edward Julian De La Torre, 1532 Sierra Bonita Dr., new Fictitious Business Name Statement must be filed office of the County Clerk. A new Fictitious Business Statement of Abandonment of Use of Fictitious Business declared that all information in the statement Placentia CA 92870. This business is conducted by: prior to that date. The filing of this statement does not of Name Statement must be filed prior to that date. The Name: 2017013957. Current file: 2016260194. The Fictitious Business Name Statement: is true and correct. This statement is filed with an individual. The Registrant(s) commenced to transact itself authorize the use in this state of a fictitious business filing of this statement does not of itself authorize the following person has abandoned the use of the fictitious 2016314027. The following person(s) is/are the County Clerk of Los Angeles County on: business under the fictitious business name or names name in violation of the rights of another under federal, use in this state of a fictitious business name in violation business name: WIDGMAIL, 340 S. Lemon Ave., Suite doing business as: Canary Wireless #33, 13060 01/04/2016. NOTICE - This fictitious name listed herein on: n/a. Signed: Edward Julian De La state or common law (see Section 14411, et seq., B&P of the rights of another under federal, state or common 5330, Walnut CA 91789. Dirty Basements LLC, 340 Glenoaks Blvd., Pacoima CA 91342/PO Box statement expires five years from the date it was Torre, owner. Registrant(s) declared that all information Code.) Published: 01/21/17, 01/28/17, 02/04/17 and law (see Section 14411, et seq., B&P Code.) Published: S. Lemon Ave., Suite 5330, Walnut CA 91789. The 606, Downey CA 90241. R N O Enterprises, filed on, in the office of the County Clerk. A new in the statement is true and correct. This statement is 02/11/17. 01/21/17, 01/28/17, 02/04/17 and 02/11/17. fictitious business name referred to above was filed on: Inc., 1134 W. 64th St., Los Angeles CA 90044. Fictitious Business Name Statement must be filed with the County Clerk of Los Angeles County on: 10/24/2016, in the County of Los Angeles. This business This business is conducted by: a corporation. filed prior to that date. The filing of this statement 01/13/2017. NOTICE - This fictitious name statement Statement of Abandonment of Use of Fictitious Business Fictitious Business Name Statement: 2017012511. is conducted by: a limited liability company. Signed: The Registrant(s) commenced to transact does not of itself authorize the use in this state The following person(s) is/are doing business as: CG expires five years from the date it was filed on, inthe Name: 2017012451. Current file: 2014345087. The Paul Barton, Manager. Registrant(s) declared that all business under the fictitious business name or of a fictitious business name in violation of the Entertainment Group, LLC, 1118 3rd Street, Apt. 403, office of the County Clerk. A new Fictitious Business following person has abandoned the use of the fictitious information in the statement is true and correct. This names listed herein on: n/a. Signed: Rodolfo rights of another under federal, state or common Santa Monica CA 90403. CG Entertainment Group, Name Statement must be filed prior to that date. The business name: Completely Fresh Foods, Inc., Teva statement is filed with the County Clerk of Los Angeles Olmedo, Jr, CFO. Registrant(s) declared that all law (see Section 14411, et seq., B&P Code.) Foods Inc., 4401 Downey Rd., Vernon CA 90058. LLC, 1118 3rd Street, Apt. 403, Santa Monica CA filing of this statement does not of itself authorize the County on: 01/18/2017. Published: 01/21/17, 01/28/17, information in the statement is true and correct. Published: 01/28/17, 02/04/17, 02/11/17 and California Ranch Food Company, Inc., 4481 Downey Rd., 90403. This business is conducted by: a limited liability use in this state of a fictitious business name in violation 02/04/17 and 02/11/17. This statement is filed with the County Clerk of 02/18/17. of the rights of another under federal, state or common Vernon CA 90058. The fictitious business name referred company. The Registrant(s) commenced to transact Los Angeles County on: 12/29/2016. NOTICE - law (see Section 14411, et seq., B&P Code.) Published: to above was filed on: 12/05/2014, in the County of Los business under the fictitious business name or names Fictitious Business Name Statement: 2017014237. The This fictitious name statement expires five years Fictitious Business Name Statement: 01/21/17, 01/28/17, 02/04/17 and 02/11/17. Angeles. This business is conducted by: a corporation. listed herein on: n/a. Signed: Claude Gagnon, Managing following person(s) is/are doing business as: Above Shot from the date it was filed on, in the office of the 2017002551. The following person(s) is/are Signed: Josh Solovy, President. Registrant(s) declared Member. Registrant(s) declared that all information Aerial Photography, 3005 Marna Ave, Long Beach CA County Clerk. A new Fictitious Business Name doing business as: South Bay Buys; 360social. Fictitious Business Name Statement: 2017011691. The that all information in the statement is true and correct. in the statement is true and correct. This statement is 90808. Kevin Daniel Dowdey, 3005 Marna Ave, Long Statement must be filed prior to that date. The media, 15112 Eriel Ave., Gardena CA 90249. following person(s) is/are doing business as: A Plus This statement is filed with the County Clerk of Los filed with the County Clerk of Los Angeles County on: Beach CA 90808. This business is conducted by: an Postal Center, 230 N. Garfield Ave., Ste. 6, Monterey Angeles County on: 01/17/2017. Published: 01/21/17, 01/17/2017. NOTICE - This fictitious name statement individual. The Registrant(s) commenced to transact filing of this statement does not of itself authorize South Bay Advertising, LLC, 15112 Eriel Ave., Park CA 91754. Jing Wen Tan, 230 N. Garfield Ave., Ste. 01/28/17, 02/04/17 and 02/11/17. expires five years from the date it was filed on, inthe business under the fictitious business name or names the use in this state of a fictitious business name Gardena CA 90249. This business is conducted 6, Monterey Park CA 91754. This business is conducted office of the County Clerk. A new Fictitious Business listed herein on: 01/2017. Signed: Kevin Daniel Dowdey, in violation of the rights of another under federal, by: a limited liability company. The Registrant(s) by: an individual. The Registrant(s) commenced to Statement of Abandonment of Use of Fictitious Business Name Statement must be filed prior to that date. The owner. Registrant(s) declared that all information in state or common law (see Section 14411, commenced to transact business under the transact business under the fictitious business name Name: 2017012452. Current file: 2014272856. The filing of this statement does not of itself authorize the the statement is true and correct. This statement is et seq., B&P Code.) Published: 01/28/17, fictitious business name or names listed herein or names listed herein on: 01/2017. Signed: Jing Wen following person has abandoned the use of the fictitious use in this state of a fictitious business name in violation filed with the County Clerk of Los Angeles County on: 02/04/17, 02/11/17 and 02/18/17. on: 01/01/2012. Signed: Liora Taylor, owner. Tan, owner. Registrant(s) declared that all information business name: Completely Fresh Foods, Inc., Teva of the rights of another under federal, state or common 01/19/2017. NOTICE - This fictitious name statement Registrant(s) declared that all information in the in the statement is true and correct. This statement is Foods Inc., 4401 Downey Rd., Vernon CA 90058. law (see Section 14411, et seq., B&P Code.) Published: expires five years from the date it was filed on, inthe Fictitious Business Name Statement: statement is true and correct. This statement filed with the County Clerk of Los Angeles County on: California Ranch Food Company, Inc., 4481 Downey 01/21/17, 01/28/17, 02/04/17 and 02/11/17. office of the County Clerk. A new Fictitious Business 2016315493. The following person(s) is/are is filed with the County Clerk of Los Angeles 01/17/2017. NOTICE - This fictitious name statement Rd., Vernon CA 90058. The fictitious business name Name Statement must be filed prior to that date. The doing business as: Bruno’s Hauling, 15406 County on: 01/04/2016. NOTICE - This fictitious expires five years from the date it was filed on, inthe referred to above was filed on: 09/25/2014, in the Fictitious Business Name Statement: 2017012589. The filing of this statement does not of itself authorize the Halcourt Ave., Norwalk CA 90650. Bruce E. name statement expires five years from the date office of the County Clerk. A new Fictitious Business County of Los Angeles. This business is conducted following person(s) is/are doing business as: Oakhorn use in this state of a fictitious business name in violation Baum, 15406 Halcourt Ave., Norwalk CA 90650. it was filed on, in the office of the County Clerk. Name Statement must be filed prior to that date. The by: a corporation. Signed: Levi Litmanovich, Secretary. Pools and Landscape, 23705 Vanowen St., #114, West of the rights of another under federal, state or common This business is conducted by: an individual. A new Fictitious Business Name Statement filing of this statement does not of itself authorize the Registrant(s) declared that all information in the Hills CA 91307. Philip DeCardo, 23705 Vanowen St., law (see Section 14411, et seq., B&P Code.) Published: The Registrant(s) commenced to transact must be filed prior to that date. The filing of this use in this state of a fictitious business name in violation statement is true and correct. This statement is filed with #114, West Hills CA 91307. This business is conducted 01/21/17, 01/28/17, 02/04/17 and 02/11/17. business under the fictitious business name or statement does not of itself authorize the use in of the rights of another under federal, state or common the County Clerk of Los Angeles County on: 01/17/2017. by: an individual. The Registrant(s) commenced to names listed herein on: 10/2016. Signed: Bruce this state of a fictitious business name in violation law (see Section 14411, et seq., B&P Code.) Published: Published: 01/21/17, 01/28/17, 02/04/17 and 02/11/17. transact business under the fictitious business name or Fictitious Business Name Statement: E. Baum, owner. Registrant(s) declared that all of the rights of another under federal, state or 01/21/17, 01/28/17, 02/04/17 and 02/11/17. names listed herein on: 06/1988. Signed: Philip DeCardo, 2016314010. The following person(s) is/are information in the statement is true and correct. common law (see Section 14411, et seq., B&P Fictitious Business Name Statement: 2017012453. The owner. Registrant(s) declared that all information in doing business as: Canary Wireless #35, 11203 This statement is filed with the County Clerk of Code.) Published: 01/28/17, 02/04/17, 02/11/17 Fictitious Business Name Statement: 2017011704. The following person(s) is/are doing business as: Beauty the statement is true and correct. This statement is Glenoaks Blvd., Pacoima CA 91331/PO Box Los Angeles County on: 12/30/2016. NOTICE - and 02/18/17. following person(s) is/are doing business as: The One Equation, 15046 Nelson Ave., Unit 17, City of Industry filed with the County Clerk of Los Angeles County on: 606, Downey CA 90241. R N O Enterprises, This fictitious name statement expires five years Lady, 209 S. Mockingbird Ln, West Covina CA 91791. CA 91744. Ka Fai Ng, 15046 Nelson Ave., Unit 17, 01/17/2017. NOTICE - This fictitious name statement Inc., 1138 W. 64th St., Los Angeles CA 90044. from the date it was filed on, in the office of the Fictitious Business Name Statement: The One Lady Fashion, Inc., 209 S. Mockingbird Ln, City of Industry CA 91744. This business is conducted expires five years from the date it was filed on, inthe This business is conducted by: a corporation. County Clerk. A new Fictitious Business Name 2017002924. The following person(s) is/are West Covina CA 91791. This business is conducted by: an individual. The Registrant(s) commenced to office of the County Clerk. A new Fictitious Business The Registrant(s) commenced to transact Statement must be filed prior to that date. The doing business as: Digital Care Package, 5233 by: a corporation. The Registrant(s) commenced to transact business under the fictitious business name Name Statement must be filed prior to that date. The business under the fictitious business name or filing of this statement does not of itself authorize Tilden Ave. #14, Sherman Oaks CA 91401. transact business under the fictitious business name or or names listed herein on: 1/11/2017. Signed: Ka Fai filing of this statement does not of itself authorize the names listed herein on: n/a. Signed: Rodolfo the use in this state of a fictitious business name David Mojaher-Rahbari, 5233 Tilden Ave. #14, names listed herein on: 01/2017. Signed: Peiheng Wu, Ng, owner. Registrant(s) declared that all information use in this state of a fictitious business name in violation Olmedo, Jr, CFO. Registrant(s) declared that all in violation of the rights of another under federal, Sherman Oaks CA 91401. This business is Secretary. Registrant(s) declared that all information in the statement is true and correct. This statement is of the rights of another under federal, state or common information in the statement is true and correct. state or common law (see Section 14411, conducted by: an individual. The Registrant(s) in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: law (see Section 14411, et seq., B&P Code.) Published: This statement is filed with the County Clerk of et seq., B&P Code.) Published: 01/28/17, commenced to transact business under the filed with the County Clerk of Los Angeles County on: 01/17/2017. NOTICE - This fictitious name statement 01/21/17, 01/28/17, 02/04/17 and 02/11/17. Los Angeles County on: 12/29/2016. NOTICE - 02/04/17, 02/11/17 and 02/18/17. fictitious business name or names listed 01/17/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, inthe This fictitious name statement expires five years herein on: 01/2017. Signed: David Mojaher- expires five years from the date it was filed on, inthe office of the County Clerk. A new Fictitious Business Fictitious Business Name Statement: 2017013416. The from the date it was filed on, in the office of the Fictitious Business Name Statement: Rahbari, owner. Registrant(s) declared that all office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The following person(s) is/are doing business as: European County Clerk. A new Fictitious Business Name 2016315621. The following person(s) is/are information in the statement is true and correct. Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the Permanent Makeup Studio, 905. S. Stanley Ave., Los Statement must be filed prior to that date. The doing business as: Apel Construction, 644 N. This statement is filed with the County Clerk of filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation Angeles CA 90036. Tetyana Browner, 905. S. Stanley filing of this statement does not of itself authorize Fuller Ave., #454, Los Angeles CA 90036. Sean Los Angeles County on: 01/05/2016. NOTICE - use in this state of a fictitious business name in violation of the rights of another under federal, state or common Ave., Los Angeles CA 90036. This business is conducted Apel, 644 N. Fuller Ave., #454, Los Angeles This fictitious name statement expires five years The british Weekly, Sat. January 28, 2017 Page 17 Legal Notices from the date it was filed on, in the office of the that date. The filing of this statement does not of 2017009085. The following person(s) is/ information in the statement is true and correct. Ikeda, 23202 Sesame St., Unit M, Torrance filed on, in the office of the County Clerk. A new County Clerk. A new Fictitious Business Name itself authorize the use in this state of a fictitious are doing business as: MGA Towing & This statement is filed with the County Clerk of CA 90502. This business is conducted by: an Fictitious Business Name Statement must be Statement must be filed prior to that date. The business name in violation of the rights of Transportation, 638 Price Dr., Burbank, CA Los Angeles County on: 01/17/2016. NOTICE - individual. The Registrant(s) commenced to filed prior to that date. The filing of this statement filing of this statement does not of itself authorize another under federal, state or common law (see 91504. Sargis Manukyan, 638 Price Dr., This fictitious name statement expires five years transact business under the fictitious business does not of itself authorize the use in this state the use in this state of a fictitious business name Section 14411, et seq., B&P Code.) Published: Burbank, CA 91504. This business is conducted from the date it was filed on, in the office of the name or names listed herein on: n/a. Signed: of a fictitious business name in violation of the in violation of the rights of another under federal, 01/28/17, 02/04/17, 02/11/17 and 02/18/17. by: an individual. The Registrant(s) commenced County Clerk. A new Fictitious Business Name Kouichi Stanley Ikeda, owner. Registrant(s) rights of another under federal, state or common state or common law (see Section 14411, to transact business under the fictitious business Statement must be filed prior to that date. The declared that all information in the statement law (see Section 14411, et seq., B&P Code.) et seq., B&P Code.) Published: 01/28/17, Fictitious Business Name Statement: name or names listed herein on: Feb. 2007. filing of this statement does not of itself authorize is true and correct. This statement is filed with Published: 01/28/17, 02/04/17, 02/11/17 and 02/04/17, 02/11/17 and 02/18/17. 2017004290. The following person(s) is/ Signed: Sargis Manukyan, owner. Registrant(s) the use in this state of a fictitious business name the County Clerk of Los Angeles County on: 02/18/17. are doing business as: Aldebaran Wrestling declared that all information in the statement in violation of the rights of another under federal, 01/17/2016. NOTICE - This fictitious name Fictitious Business Name Statement: Promotions, 18900 Strathern St., Reseda is true and correct. This statement is filed with state or common law (see Section 14411, statement expires five years from the date it was Fictitious Business Name Statement: 2017002971. The following person(s) is/ CA 91335. Raul Dominguez Ortega, 18900 the County Clerk of Los Angeles County on: et seq., B&P Code.) Published: 01/28/17, filed on, in the office of the County Clerk. A new 2017014059. The following person(s) is/are are doing business as: Club Pilates Culver Strathern St., Reseda CA 91335. This business 01/12/2016. NOTICE - This fictitious name 02/04/17, 02/11/17 and 02/18/17. Fictitious Business Name Statement must be doing business as: My Start-Up Lawyer, 929 City, 10732 Jefferson Blvd., Culver City CA is conducted by: an individual. The Registrant(s) statement expires five years from the date it was filed prior to that date. The filing of this statement Colorado Avenue, Santa Monica CA 90401. 90230/1976 S. La Cienega Blvd. Suite 150, Los commenced to transact business under the filed on, in the office of the County Clerk. A new Statement of Abandonment of Use of Fictitious does not of itself authorize the use in this state Curtis Roberts, 929 Colorado Avenue, Santa Angeles CA 90034. Socal Pilates LLC, 1976 S. fictitious business name or names listed Fictitious Business Name Statement must be Business Name: 2017011730. Current file: of a fictitious business name in violation of the Monica CA 90401. This business is conducted La Cienega Blvd. Suite 150, Los Angeles CA herein on: 01/2017. Signed: Raul Dominguez filed prior to that date. The filing of this statement 2014356879. The following person has rights of another under federal, state or common by: an individual. The Registrant(s) commenced 90034. Ortega, owner. Registrant(s) declared that all does not of itself authorize the use in this state abandoned the use of the fictitious business law (see Section 14411, et seq., B&P Code.) to transact business under the fictitious business This business is conducted by: a limited liability information in the statement is true and correct. of a fictitious business name in violation of the name: Santa Monica Motorcars, 3118 Lincoln Published: 01/28/17, 02/04/17, 02/11/17 and name or names listed herein on: n/a. Signed: company. The Registrant(s) commenced to This statement is filed with the County Clerk of rights of another under federal, state or common Blvd., Santa Monica CA 90405. Santa Motors 02/18/17. Curtis Roberts, owner. Registrant(s) declared transact business under the fictitious business Los Angeles County on: 01/06/2016. NOTICE - law (see Section 14411, et seq., B&P Code.) Inc., 12120 Texas Ave. #203, Los Angeles CA that all information in the statement is true and name or names listed herein on: n/a. Signed: This fictitious name statement expires five years Published: 01/28/17, 02/04/17, 02/11/17 and 90025. The fictitious business name referred to Fictitious Business Name Statement: correct. This statement is filed with the County Katya Stromblad, owner. Registrant(s) declared from the date it was filed on, in the office of the 02/18/17. above was filed on: 12/19/2014, in the County 2017013326. The following person(s) is/are Clerk of Los Angeles County on: 01/18/2016. that all information in the statement is true and County Clerk. A new Fictitious Business Name of Los Angeles. This business is conducted by: doing business as: Iridium Solutions, 15221 NOTICE - This fictitious name statement expires correct. This statement is filed with the County Statement must be filed prior to that date. The Fictitious Business Name Statement: a corporation. Signed: Mehrdad David Kasheri, Roselle Ave., Lawndale CA 90260. Bashar five years from the date it was filed on, inthe Clerk of Los Angeles County on: 01/05/2016. filing of this statement does not of itself authorize 2017009768. The following person(s) is/are President. Registrant(s) declared that all Saba, 15221 Roselle Ave., Lawndale CA 90260. office of the County Clerk. A new Fictitious NOTICE - This fictitious name statement expires the use in this state of a fictitious business name doing business as: Vegan Flavors, 677 Cold information in the statement is true and correct. This business is conducted by: an individual. Business Name Statement must be filed prior to five years from the date it was filed on, inthe in violation of the rights of another under federal, Canyon Rd., Calabasas CA 91302. Mark A This statement is filed with the County Clerk of The Registrant(s) commenced to transact that date. The filing of this statement does not of office of the County Clerk. A new Fictitious state or common law (see Section 14411, Jacob, 677 Cold Canyon Rd., Calabasas CA Los Angeles County on: 01/17/2017. Published: business under the fictitious business name itself authorize the use in this state of a fictitious Business Name Statement must be filed prior to et seq., B&P Code.) Published: 01/28/17, 91302. This business is conducted by: an 01/28/17, 02/04/17, 02/11/17 and 02/18/17 or names listed herein on: n/a. Signed: Bashar business name in violation of the rights of that date. The filing of this statement does not of 02/04/17, 02/11/17 and 02/18/17. individual. The Registrant(s) commenced to Saba, domestic partner. Registrant(s) declared another under federal, state or common law (see itself authorize the use in this state of a fictitious transact business under the fictitious business Fictitious Business Name Statement: that all information in the statement is true and Section 14411, et seq., B&P Code.) Published: business name in violation of the rights of Fictitious Business Name Statement: name or names listed herein on: 01/2017. 2017011774. The following person(s) is/are correct. This statement is filed with the County 01/28/17, 02/04/17, 02/11/17 and 02/18/17. another under federal, state or common law (see 2017004539. The following person(s) is/are Signed: Mark A Jacob, owner. Registrant(s) doing business as: Macro M.Kelly Collection, Clerk of Los Angeles County on: 01/18/2016. Section 14411, et seq., B&P Code.) Published: doing business as: Daylight Dreams Editions; declared that all information in the statement 2700 Yates Ave., Commerce CA 90040. NOTICE - This fictitious name statement expires Fictitious Business Name Statement: 01/28/17, 02/04/17, 02/11/17 and 02/18/17. Laurel Canyon Dreaming, Capricorn Press, is true and correct. This statement is filed with EMI Fashion Station, Inc., 2700 Yates Ave., five years from the date it was filed on, inthe 2017014551. The following person(s) is/are 5423 Abbott Place, Los Angeles CA 90042. the County Clerk of Los Angeles County on: Commerce CA 90040. This business is office of the County Clerk. A new Fictitious doing business as: AFDD LLC, 3324 Mountain Fictitious Business Name Statement: Mark Frohman, 5423 Abbott Place, Los Angeles 01/12/2016. NOTICE - This fictitious name conducted by: a corporation. The Registrant(s) Business Name Statement must be filed prior to View Ave. Los Angeles CA 90066. Haofeng 2017003130. The following person(s) is/are CA 90042. This business is conducted by: an statement expires five years from the date it was commenced to transact business under the that date. The filing of this statement does not of Ji, 3324 Mountain View Ave. Los Angeles CA doing business as: The Legends Gym, 20928 individual. The Registrant(s) commenced to filed on, in the office of the County Clerk. A new fictitious business name or names listed herein itself authorize the use in this state of a fictitious 90066; Ying Luo, 3324 Mountain View Ave. Los Osborne St., Unit A, Canoga Park CA 91304. transact business under the fictitious business Fictitious Business Name Statement must be on: n/a. Signed: Binqiao Li, Secretary, owner. business name in violation of the rights of Angeles CA 90066. This business is conducted Christopher Song, 20928 Osborne St., Unit name or names listed herein on: 10/2016. filed prior to that date. The filing of this statement Registrant(s) declared that all information in the another under federal, state or common law (see by: a married couple. The Registrant(s) A, Canoga Park CA 91304; Vernon Song, Signed: Mark Frohman, owner. Registrant(s) does not of itself authorize the use in this state statement is true and correct. This statement Section 14411, et seq., B&P Code.) Published: commenced to transact business under the 20928 Osborne St., Unit A, Canoga Park CA declared that all information in the statement of a fictitious business name in violation of the is filed with the County Clerk of Los Angeles 01/28/17, 02/04/17, 02/11/17 and 02/18/17. fictitious business name or names listed herein 91304; John Arthur, 20928 Osborne St., Unit is true and correct. This statement is filed with rights of another under federal, state or common County on: 01/17/2016. NOTICE - This fictitious on: 01/2017. Signed: Haofeng Ji, husband. A, Canoga Park CA 91304; Leonel Lara Jr., the County Clerk of Los Angeles County on: law (see Section 14411, et seq., B&P Code.) name statement expires five years from the date Fictitious Business Name Statement: Registrant(s) declared that all information in the 20928 Osborne St., Unit A, Canoga Park CA 01/06/2016. NOTICE - This fictitious name Published: 01/28/17, 02/04/17, 02/11/17 and it was filed on, in the office of the County Clerk. 2017013601. The following person(s) is/are statement is true and correct. This statement 91304. This business is conducted by: a general statement expires five years from the date it was 02/18/17. A new Fictitious Business Name Statement doing business as: Plaza West Pharmacy, 8540 is filed with the County Clerk of Los Angeles partnership. The Registrant(s) commenced to filed on, in the office of the County Clerk. A new must be filed prior to that date. The filing of this S. Sepulveda Blvd. Suite 102, Los Angeles CA County on: 01/19/2017. NOTICE - This fictitious transact business under the fictitious business Fictitious Business Name Statement must be Fictitious Business Name Statement: statement does not of itself authorize the use in 90045. GSL Pharmacy, Inc., 8540 S. Sepulveda name statement expires five years from the date name or names listed herein on: 01/2017. filed prior to that date. The filing of this statement 2017010761. The following person(s) is/are this state of a fictitious business name in violation Blvd. Suite 102, Los Angeles CA 90045. This it was filed on, in the office of the County Clerk. Signed: Christopher Song, General Partner. does not of itself authorize the use in this state doing business as: RH Staffing, 12123 Walnut of the rights of another under federal, state or business is conducted by: a corporation. The A new Fictitious Business Name Statement Registrant(s) declared that all information in the of a fictitious business name in violation of the St., Norwalk CA 90650. Rene De Leon-Herrera common law (see Section 14411, et seq., B&P Registrant(s) commenced to transact business must be filed prior to that date. The filing of this statement is true and correct. This statement rights of another under federal, state or common Sr., 12123 Walnut St., Norwalk CA 90650. This Code.) Published: 01/28/17, 02/04/17, 02/11/17 under the fictitious business name or names statement does not of itself authorize the use in is filed with the County Clerk of Los Angeles law (see Section 14411, et seq., B&P Code.) business is conducted by: an individual. The and 02/18/17. listed herein on: n/a. Signed: Yelena Goldin, this state of a fictitious business name in violation County on: 01/05/2016. NOTICE - This fictitious Published: 01/28/17, 02/04/17, 02/11/17 and Registrant(s) commenced to transact business CEO. Registrant(s) declared that all information of the rights of another under federal, state or name statement expires five years from the date 02/18/17. under the fictitious business name or names Fictitious Business Name Statement: in the statement is true and correct. This common law (see Section 14411, et seq., B&P it was filed on, in the office of the County Clerk. listed herein on: n/a. Signed: Rene De Leon- 2017011776. The following person(s) is/are statement is filed with the County Clerk of Los Code.) Published: 01/28/17, 02/04/17, 02/11/17 A new Fictitious Business Name Statement Fictitious Business Name Statement: Herrera Sr, owner. Registrant(s) declared that all doing business as: Jishiyu Agency, 1619 Del Angeles County on: 01/18/2016. NOTICE - This and 02/18/17. must be filed prior to that date. The filing of this 2017005874. The following person(s) is/are information in the statement is true and correct. Mar Ave., San Gabriel CA 91776. Bohan Liu, fictitious name statement expires five years statement does not of itself authorize the use in doing business as: Sustainable Daisy, 5332 This statement is filed with the County Clerk of 1619 Del Mar Ave., San Gabriel CA 91776. This from the date it was filed on, in the office of the Fictitious Business Name Statement: this state of a fictitious business name in violation Russell Ave., #404, Los Angeles CA 90027. Los Angeles County on: 01/13/2016. NOTICE - business is conducted by: an individual. The County Clerk. A new Fictitious Business Name 2017014551. The following person(s) is/are of the rights of another under federal, state or Karen Housel, 5332 Russell Ave., #404, Los This fictitious name statement expires five years Registrant(s) commenced to transact business Statement must be filed prior to that date. The doing business as: AFDD LLC, 3324 Mountain common law (see Section 14411, et seq., B&P Angeles CA 90027. This business is conducted from the date it was filed on, in the office of the under the fictitious business name or names filing of this statement does not of itself authorize View Ave. Los Angeles CA 90066. Haofeng Code.) Published: 01/28/17, 02/04/17, 02/11/17 by: an individual. The Registrant(s) commenced County Clerk. A new Fictitious Business Name listed herein on: n/a. Signed: Bohan Liu, owner. the use in this state of a fictitious business name Ji, 3324 Mountain View Ave. Los Angeles CA and 02/18/17. to transact business under the fictitious business Statement must be filed prior to that date. The Registrant(s) declared that all information in the in violation of the rights of another under federal, 90066; Ying Luo, 3324 Mountain View Ave. Los name or names listed herein on: 01/2017. filing of this statement does not of itself authorize statement is true and correct. This statement state or common law (see Section 14411, Angeles CA 90066. This business is conducted Fictitious Business Name Statement: Signed: Karen Housel, owner. Registrant(s) the use in this state of a fictitious business name is filed with the County Clerk of Los Angeles et seq., B&P Code.) Published: 01/28/17, by: a married couple. The Registrant(s) 2017003620. The following person(s) is/ declared that all information in the statement in violation of the rights of another under federal, County on: 01/17/2016. NOTICE - This fictitious 02/04/17, 02/11/17 and 02/18/17. commenced to transact business under the are doing business as: Inbound Films, 4950 is true and correct. This statement is filed with state or common law (see Section 14411, name statement expires five years from the date fictitious business name or names listed herein Vicwood Avenue, La Crescenta CA 91214. the County Clerk of Los Angeles County on: et seq., B&P Code.) Published: 01/28/17, it was filed on, in the office of the County Clerk. Fictitious Business Name Statement: on: 01/2017. Signed: Haofeng Ji, husband. Cicciarelli Enterprises, Inc., 4950 Vicwood 01/09/2016. NOTICE - This fictitious name 02/04/17, 02/11/17 and 02/18/17. A new Fictitious Business Name Statement 2017013838. The following person(s) is/ Registrant(s) declared that all information in the Avenue, La Crescenta CA 91214. This statement expires five years from the date it was must be filed prior to that date. The filing of this are doing business as: Life Mods, 10736 statement is true and correct. This statement business is conducted by: a corporation. The filed on, in the office of the County Clerk. A new Fictitious Business Name Statement: statement does not of itself authorize the use in Jefferson Blvd. Unit 792, Culver City CA is filed with the County Clerk of Los Angeles Registrant(s) commenced to transact business Fictitious Business Name Statement must be 2017010775. The following person(s) is/are this state of a fictitious business name in violation 90230. Gianfranco DiSanto, 10736 Jefferson County on: 01/19/2017. NOTICE - This fictitious under the fictitious business name or names filed prior to that date. The filing of this statement doing business as: RF Staffing, 8442 Manzanar of the rights of another under federal, state or Blvd. Unit 792, Culver City CA 90230. This name statement expires five years from the date listed herein on: n/a. Signed: Timothy Cicciarelli, does not of itself authorize the use in this state Ave, Pico Rivera CA 90660. Rafael Figueroa, common law (see Section 14411, et seq., B&P business is conducted by: an individual. The it was filed on, in the office of the County Clerk. President. Registrant(s) declared that all of a fictitious business name in violation of the 8442 Manzanar Ave, Pico Rivera CA 90660. Code.) Published: 01/28/17, 02/04/17, 02/11/17 Registrant(s) commenced to transact business A new Fictitious Business Name Statement information in the statement is true and correct. rights of another under federal, state or common This business is conducted by: an individual. and 02/18/17. under the fictitious business name or names must be filed prior to that date. The filing of this This statement is filed with the County Clerk of law (see Section 14411, et seq., B&P Code.) The Registrant(s) commenced to transact listed herein on: 01/2016. Signed: Gianfranco statement does not of itself authorize the use in Los Angeles County on: 01/05/2016. NOTICE - Published: 01/28/17, 02/04/17, 02/11/17 and business under the fictitious business name Fictitious Business Name Statement: DiSanto, owner. Registrant(s) declared that all this state of a fictitious business name in violation This fictitious name statement expires five years 02/18/17. or names listed herein on: n/a. Signed: Rafael 2017011797. The following person(s) is/are information in the statement is true and correct. of the rights of another under federal, state or from the date it was filed on, in the office of the Figueroa, owner. Registrant(s) declared that all doing business as: Foam Fitting Solutions; Find This statement is filed with the County Clerk of common law (see Section 14411, et seq., B&P County Clerk. A new Fictitious Business Name Fictitious Business Name Statement: information in the statement is true and correct. Your Tools, By Kiki Lee, Find Your Gun, 22020 Los Angeles County on: 01/18/2016. NOTICE - Code.) Published: 01/28/17, 02/04/17, 02/11/17 Statement must be filed prior to that date. The 2017006390. The following person(s) is/are This statement is filed with the County Clerk of Gold Canyon Drive, Santa Clarita CA 91390. This fictitious name statement expires five years and 02/18/17. filing of this statement does not of itself authorize doing business as: Southbay Notary Services; Los Angeles County on: 01/13/2016. NOTICE - B- Creative Ideas, LLC, 22020 Gold Canyon from the date it was filed on, in the office of the the use in this state of a fictitious business name Southbay Mobile Notary Services, 2221 This fictitious name statement expires five years Drive, Santa Clarita CA 91390. This business County Clerk. A new Fictitious Business Name Fictitious Business Name Statement: in violation of the rights of another under federal, W. Alondra Blvd. #6, Compton CA 90220. from the date it was filed on, in the office of the is conducted by: a limited liability company. The Statement must be filed prior to that date. The 2017014939. The following person(s) is/are state or common law (see Section 14411, Lamanella Ratcliff, 2221 W. Alondra Blvd. #6, County Clerk. A new Fictitious Business Name Registrant(s) commenced to transact business filing of this statement does not of itself authorize doing business as: Andromeda Relocation LLC, et seq., B&P Code.) Published: 01/28/17, Compton CA 90220. This business is conducted Statement must be filed prior to that date. The under the fictitious business name or names the use in this state of a fictitious business name 332 E. Andrix St., Monterey Park CA 91755. 02/04/17, 02/11/17 and 02/18/17. by: an individual. The Registrant(s) commenced filing of this statement does not of itself authorize listed herein on: Jan. 1, 2017. Signed: Jeff in violation of the rights of another under federal, Andromeda Relocation LLC, 332 E. Andrix St., to transact business under the fictitious business the use in this state of a fictitious business name Lee, President. Registrant(s) declared that all state or common law (see Section 14411, Monterey Park CA 91755. This business is Fictitious Business Name Statement: name or names listed herein on: 12/2016. in violation of the rights of another under federal, information in the statement is true and correct. et seq., B&P Code.) Published: 01/28/17, conducted by: a limited liability company. The 2017003622. The following person(s) is/ Signed: Lamanella Ratcliff, owner. Registrant(s) state or common law (see Section 14411, This statement is filed with the County Clerk of 02/04/17, 02/11/17 and 02/18/17. Registrant(s) commenced to transact business are doing business as: Inbound Podcasting declared that all information in the statement et seq., B&P Code.) Published: 01/28/17, Los Angeles County on: 01/17/2016. NOTICE - under the fictitious business name or names Network, 4950 Vicwood Ave., La Crescenta is true and correct. This statement is filed with 02/04/17, 02/11/17 and 02/18/17. This fictitious name statement expires five years Fictitious Business Name Statement: listed herein on: 12/2016. Signed: Karla Divani CA 91214. Cicciarelli Enterprises, Inc., 4950 the County Clerk of Los Angeles County on: from the date it was filed on, in the office of the 2017013896. The following person(s) is/are Macias Perez, President. Registrant(s) declared Vicwood Avenue, La Crescenta CA 91214. This 01/09/2016. NOTICE - This fictitious name Fictitious Business Name Statement: County Clerk. A new Fictitious Business Name doing business as: Storicraft, 3910 Inglewood that all information in the statement is true and business is conducted by: a corporation. The statement expires five years from the date it was 2017011641. The following person(s) is/are Statement must be filed prior to that date. The Blvd. Apt. 5, Los Angeles CA 90066. Storicraft, correct. This statement is filed with the County Registrant(s) commenced to transact business filed on, in the office of the County Clerk. A new doing business as: All For Good Life, 13910 filing of this statement does not of itself authorize 3910 Inglewood Blvd. Apt. 5, Los Angeles Clerk of Los Angeles County on: 01/19/2017. under the fictitious business name or names Fictitious Business Name Statement must be Old Harbor Lane, #107, Marina Del Rey CA the use in this state of a fictitious business name CA 90066. This business is conducted by: a NOTICE - This fictitious name statement expires listed herein on: n/a. Signed: Timothy Cicciarelli, filed prior to that date. The filing of this statement 90292. Viacheslav Lykov, 13910 Old Harbor in violation of the rights of another under federal, corporation. The Registrant(s) commenced to five years from the date it was filed on, inthe President. Registrant(s) declared that all does not of itself authorize the use in this state Lane, #107, Marina Del Rey CA 90292. This state or common law (see Section 14411, transact business under the fictitious business office of the County Clerk. A new Fictitious information in the statement is true and correct. of a fictitious business name in violation of the business is conducted by: an individual. The et seq., B&P Code.) Published: 01/28/17, name or names listed herein on: 06/2016. Business Name Statement must be filed prior to This statement is filed with the County Clerk of rights of another under federal, state or common Registrant(s) commenced to transact business 02/04/17, 02/11/17 and 02/18/17. Signed: Kirsten S. Laursen, owner. Registrant(s) that date. The filing of this statement does not of Los Angeles County on: 01/05/2016. NOTICE - law (see Section 14411, et seq., B&P Code.) under the fictitious business name or names declared that all information in the statement itself authorize the use in this state of a fictitious This fictitious name statement expires five years Published: 01/28/17, 02/04/17, 02/11/17 and listed herein on: n/a. Signed: Viacheslav Fictitious Business Name Statement: is true and correct. This statement is filed with business name in violation of the rights of from the date it was filed on, in the office of the 02/18/17. Lykov, Manager. Registrant(s) declared that all 2017012287. The following person(s) is/are the County Clerk of Los Angeles County on: another under federal, state or common law (see County Clerk. A new Fictitious Business Name information in the statement is true and correct. doing business as: CAD, 2701 S. Santa Fe Ave., 01/18/2016. NOTICE - This fictitious name Section 14411, et seq., B&P Code.) Published: Statement must be filed prior to that date. The Fictitious Business Name Statement: This statement is filed with the County Clerk of Vernon CA 90058. Choon, Inc., 2701 S. Santa statement expires five years from the date it was 01/28/17, 02/04/17, 02/11/17 and 02/18/17. filing of this statement does not of itself authorize 2017008455. The following person(s) is/are Los Angeles County on: 01/17/2016. NOTICE - Fe Ave., Vernon CA 90058. filed on, in the office of the County Clerk. A new the use in this state of a fictitious business name doing business as: Galaxy Mobile Car Wash, This fictitious name statement expires five years This business is conducted by: a corporation. Fictitious Business Name Statement must be Fictitious Business Name Statement: in violation of the rights of another under federal, 1165 Thompson Ave. #17, Glendale CA 91201. from the date it was filed on, in the office of the The Registrant(s) commenced to transact filed prior to that date. The filing of this statement 2017015011. The following person(s) is/are state or common law (see Section 14411, Hamlet Hakhverdyan, 1165 Thompson Ave. County Clerk. A new Fictitious Business Name business under the fictitious business name or does not of itself authorize the use in this state doing business as: Ternium Management et seq., B&P Code.) Published: 01/28/17, #17, Glendale CA 91201. This business is Statement must be filed prior to that date. The names listed herein on: 1/2017. Signed: Daniel of a fictitious business name in violation of the Group, 11215 Camino Del Sol, Agua Dulce 02/04/17, 02/11/17 and 02/18/17. conducted by: an individual. The Registrant(s) filing of this statement does not of itself authorize Nakamura, Secretary. Registrant(s) declared rights of another under federal, state or common CA 91390. Ternium Management Group, Inc., commenced to transact business under the the use in this state of a fictitious business name that all information in the statement is true and law (see Section 14411, et seq., B&P Code.) 11215 Camino Del Sol, Agua Dulce CA 91390. Fictitious Business Name Statement: fictitious business name or names listed herein in violation of the rights of another under federal, correct. This statement is filed with the County Published: 01/28/17, 02/04/17, 02/11/17 and This business is conducted by: a corporation. 2017004251. The following person(s) is/are on: 01/2017. Signed: Hamlet Hakhverdyan, state or common law (see Section 14411, Clerk of Los Angeles County on: 01/17/2016. 02/18/17. The Registrant(s) commenced to transact doing business as: Conversion, 2461 Santa owner. Registrant(s) declared that all information et seq., B&P Code.) Published: 01/28/17, NOTICE - This fictitious name statement expires business under the fictitious business name or Monica Blvd. Suite 640, Santa Monica CA in the statement is true and correct. This 02/04/17, 02/11/17 and 02/18/17. five years from the date it was filed on, inthe Fictitious Business Name Statement: names listed herein on: n/a. Signed: Patricia 90404. Conversion Training LLC, 2461 Santa statement is filed with the County Clerk of Los office of the County Clerk. A new Fictitious 2017013898. The following person(s) is/ A. Ramos, President. Registrant(s) declared Monica Blvd. Suite 640, Santa Monica CA Angeles County on: 01/11/2016. NOTICE - This Fictitious Business Name Statement: Business Name Statement must be filed prior to are doing business as: CHRMD, 3910 3910 that all information in the statement is true and 90404. This business is conducted by: a limited fictitious name statement expires five years 2017011679. The following person(s) is/are that date. The filing of this statement does not of Inglewood Blvd. Apt. 5, Los Angeles CA 90066. correct. This statement is filed with the County liability company. The Registrant(s) commenced from the date it was filed on, in the office of the doing business as: Fashion On Fleek, 1600 itself authorize the use in this state of a fictitious Storicraft, 3910 Inglewood Blvd. Apt. 5, Los Clerk of Los Angeles County on: 01/19/2017. to transact business under the fictitious business County Clerk. A new Fictitious Business Name W. Slauson Ave. Unit B-15, Los Angeles CA business name in violation of the rights of Angeles CA 90066. This business is conducted NOTICE - This fictitious name statement expires name or names listed herein on: n/a. Signed: Statement must be filed prior to that date. The 90047/801 S. Grand Ave. Condo 2212, Los another under federal, state or common law (see by: a corporation. The Registrant(s) commenced five years from the date it was filed on, inthe Jared E Katz, Manager. Registrant(s) declared filing of this statement does not of itself authorize Angeles CA 90017. Quenette Scott, 801 S. Section 14411, et seq., B&P Code.) Published: to transact business under the fictitious business office of the County Clerk. A new Fictitious that all information in the statement is true and the use in this state of a fictitious business name Grand Ave. Condo 2212, Los Angeles CA 01/28/17, 02/04/17, 02/11/17 and 02/18/17. name or names listed herein on: 01/2017. Business Name Statement must be filed prior to correct. This statement is filed with the County in violation of the rights of another under federal, 90017. Signed: Kirsten S. Laursen, owner. Registrant(s) that date. The filing of this statement does not of Clerk of Los Angeles County on: 01/06/2016. state or common law (see Section 14411, This business is conducted by: an individual. Fictitious Business Name Statement: declared that all information in the statement itself authorize the use in this state of a fictitious NOTICE - This fictitious name statement expires et seq., B&P Code.) Published: 01/28/17, The Registrant(s) commenced to transact 2017012561. The following person(s) is/ is true and correct. This statement is filed with business name in violation of the rights of five years from the date it was filed on, inthe 02/04/17, 02/11/17 and 02/18/17. business under the fictitious business name or are doing business as: BIB Nutrition, 25690 the County Clerk of Los Angeles County on: another under federal, state or common law (see office of the County Clerk. A new Fictitious names listed herein on: n/a. Signed: Quenette Frampton Ave. Harbor City CA 90710/PO Box 01/18/2016. NOTICE - This fictitious name Section 14411, et seq., B&P Code.) Published: Business Name Statement must be filed prior to Fictitious Business Name Statement: Scott, owner. Registrant(s) declared that all 286, Harbor City CA 90710. Kouichi Stanley statement expires five years from the date it was 01/28/17, 02/04/17, 02/11/17 and 02/18/17. Page 18 The british Weekly, Sat. January 28, 2017 Legal Notices 231st Place, Torrance CA 90505. This business on: 01/20/2017. NOTICE - This fictitious name must be filed prior to that date. The filing of this doing business as: Luxe Construction, 3257 information in the statement is true and correct. Fictitious Business Name Statement: is conducted by: an individual. The Registrant(s) statement expires five years from the date it was statement does not of itself authorize the use in Del Mar Ave., Ste. B, Rosemead CA 91770. This statement is filed with the County Clerk of 2017015050. The following person(s) is/are commenced to transact business under the filed on, in the office of the County Clerk. A new this state of a fictitious business name in violation LSSC Corporation, 3257 Del Mar Ave., Ste. Los Angeles County on: 01/25/2017. NOTICE - doing business as: Sham Tseng BBQ Shop, fictitious business name or names listed herein Fictitious Business Name Statement must be of the rights of another under federal, state or B, Rosemead CA 91770. This business is This fictitious name statement expires five years 634 W. Garvey Ave., Monterey Park CA 91754. on: 4/6/07. Signed: Barbara Stolarski, owner. filed prior to that date. The filing of this statement common law (see Section 14411, et seq., B&P conducted by: a corporation. The Registrant(s) from the date it was filed on, in the office of the Ly SamWoo (USA) Inc., 634 W. Garvey Ave., Registrant(s) declared that all information in the does not of itself authorize the use in this state Code.) Published: 01/28/17, 02/04/17, 02/11/17 commenced to transact business under the County Clerk. A new Fictitious Business Name Monterey Park CA 91754. This business is statement is true and correct. This statement is of a fictitious business name in violation of the and 02/18/17. fictitious business name or names listed herein Statement must be filed prior to that date. The conducted by: a corporation. The Registrant(s) filed with the County Clerk of Los Angeles County rights of another under federal, state or common on: 1/1/2017. Signed: Sam Fu, President. filing of this statement does not of itself authorize commenced to transact business under the on: 01/19/2017. NOTICE - This fictitious name law (see Section 14411, et seq., B&P Code.) Fictitious Business Name Statement: Registrant(s) declared that all information in the the use in this state of a fictitious business name fictitious business name or names listed herein statement expires five years from the date it was Published: 01/28/17, 02/04/17, 02/11/17 and 2017017191. The following person(s) is/are statement is true and correct. This statement is in violation of the rights of another under federal, on: n/a. Signed: Rex Z Xie, CFO. Registrant(s) filed on, in the office of the County Clerk. A new 02/18/17. doing business as: Beacon Entertainment Asset filed with the County Clerk of Los Angeles County state or common law (see Section 14411, et declared that all information in the statement Fictitious Business Name Statement must be Management; Beam Asset Management, 16907 on: 01/23/2017. NOTICE - This fictitious name seq., B&P Code.) Published: 01/28/17, 02/04/17, is true and correct. This statement is filed with filed prior to that date. The filing of this statement Fictitious Business Name Statement: Betty Ave., Cerritos CA 90703. Bram Sada, statement expires five years from the date it was 02/11/17 and 02/18/17. the County Clerk of Los Angeles County on: does not of itself authorize the use in this state 2017015590. The following person(s) is/ 16907 Betty Ave., Cerritos CA 90703. This filed on, in the office of the County Clerk. A new 01/19/2017. NOTICE - This fictitious name of a fictitious business name in violation of the are doing business as: Briar Group Realty; 2 business is conducted by: an individual. The Fictitious Business Name Statement must be Fictitious Business Name Statement: statement expires five years from the date it was rights of another under federal, state or common Percent Brokerage, 1 Percent Broker, 1 Percent Registrant(s) commenced to transact business filed prior to that date. The filing of this statement 2017020172. The following person(s) is/are doing filed on, in the office of the County Clerk. A new law (see Section 14411, et seq., B&P Code.) Brokerage, 2 Percent Broker, Briar Group, under the fictitious business name or names does not of itself authorize the use in this state business as: Lash Studio, 3600 W. Olympic Blvd. Fictitious Business Name Statement must be Published: 01/28/17, 02/04/17, 02/11/17 and Two Percent Broker, Two Percent Brokerage, listed herein on: n/a. Signed: Bram Sada, owner. of a fictitious business name in violation of the #7, Los Angeles CA 90019. Young Nyun Ko, filed prior to that date. The filing of this statement 02/18/17. 6404 Wilshire Blvd. #1235, Los Angeles CA Registrant(s) declared that all information in the rights of another under federal, state or common 154 N. Arnaz Dr., Beverly Hills CA 90211. This does not of itself authorize the use in this state 90048. Behdad Borukhim, 6404 Wilshire Blvd. statement is true and correct. This statement is law (see Section 14411, et seq., B&P Code.) business is conducted by: an individual. The of a fictitious business name in violation of the Fictitious Business Name Statement: #1235, Los Angeles CA 90048. This business filed with the County Clerk of Los Angeles County Published: 01/28/17, 02/04/17, 02/11/17 and Registrant(s) commenced to transact business rights of another under federal, state or common 2017015322. The following person(s) is/are doing is conducted by: an individual. The Registrant(s) on: 01/23/2017. NOTICE - This fictitious name 02/18/17. under the fictitious business name or names listed law (see Section 14411, et seq., B&P Code.) business as: TNA Partnership, 9171 Wilshire commenced to transact business under the statement expires five years from the date it was herein on: n/a. Signed: Young Nyun Ko, owner. Published: 01/28/17, 02/04/17, 02/11/17 and Blvd. #300, Beverly Hills CA 90210. Thomas fictitious business name or names listed herein filed on, in the office of the County Clerk. A new Fictitious Business Name Statement: Registrant(s) declared that all information in the 02/18/17. Powers, 9171 Wilshire Blvd. #300, Beverly Hills on: n/a. Signed: Behdad Borukhim, owner. Fictitious Business Name Statement must be 2017017764. The following person(s) is/are statement is true and correct. This statement is CA 90210; David Beadle, 9171 Wilshire Blvd. Registrant(s) declared that all information in the filed prior to that date. The filing of this statement doing business as: Puppy Water Entertainment, filed with the County Clerk of Los Angeles County Fictitious Business Name Statement: #300, Beverly Hills CA 90210; Jesse Wood, 9171 statement is true and correct. This statement is does not of itself authorize the use in this state 416 North Norton Avenue, Los Angeles CA on: 01/25/2017. NOTICE - This fictitious name 2017015059. The following person(s) is/are doing Wilshire Blvd. #300, Beverly Hills CA 90210; filed with the County Clerk of Los Angeles County of a fictitious business name in violation of the 90004. Princess Omo Okieme, 416 North Norton statement expires five years from the date it was business as: Afshar Diamond; Afshar Diamond Alisa Xayalith, 9171 Wilshire Blvd. #300, Beverly on: 01/20/2017. NOTICE - This fictitious name rights of another under federal, state or common Avenue, Los Angeles CA 90004. This business filed on, in the office of the County Clerk. A new Collection, 415 E. Dryden St. Uniti 107, Glendale Hills CA 90210; Aaron Short, 9171 Wilshire Blvd. statement expires five years from the date it was law (see Section 14411, et seq., B&P Code.) is conducted by: an individual. The Registrant(s) Fictitious Business Name Statement must be CA 91207. Ali Afshar Mohammaditerhrani, 415 #300, Beverly Hills CA 90210. This business filed on, in the office of the County Clerk. A new Published: 01/28/17, 02/04/17, 02/11/17 and commenced to transact business under the filed prior to that date. The filing of this statement E. Dryden St. Uniti 107, Glendale CA 91207. is conducted by: a general partnership. The Fictitious Business Name Statement must be 02/18/17. fictitious business name or names listed herein does not of itself authorize the use in this state of a This business is conducted by: an individual. Registrant(s) commenced to transact business filed prior to that date. The filing of this statement on: n/a. Signed: Princess Okieme, owner. fictitious business name in violation of the rights of The Registrant(s) commenced to transact under the fictitious business name or names does not of itself authorize the use in this state Fictitious Business Name Statement: Registrant(s) declared that all information in the another under federal, state or common law (see business under the fictitious business name or listed herein on: 08/20/2016. Signed: Thomas of a fictitious business name in violation of the 2017017599. The following person(s) is/are statement is true and correct. This statement is Section 14411, et seq., B&P Code.) Published: names listed herein on: n/a. Signed: Ali Afshar Powers, General Partner. Registrant(s) declared rights of another under federal, state or common doing business as: CompleteCare Pharmacy; filed with the County Clerk of Los Angeles County 01/28/17, 02/04/17, 02/11/17 and 02/18/17. Mohammaditerhrani, owner. Registrant(s) that all information in the statement is true and law (see Section 14411, et seq., B&P Code.) Primecare Pharmacy, 32144 Agoura Rd. Unit on: 01/24/2017. NOTICE - This fictitious name declared that all information in the statement correct. This statement is filed with the County Published: 01/28/17, 02/04/17, 02/11/17 and 101, Westlake Village CA 91361. Complete statement expires five years from the date it was Fictitious Business Name Statement: is true and correct. This statement is filed with Clerk of Los Angeles County on: 01/19/2017. 02/18/17. Care Pharmacy, Inc., 32144 Agoura Rd. Unit filed on, in the office of the County Clerk. A new 2017020173. The following person(s) is/are the County Clerk of Los Angeles County on: NOTICE - This fictitious name statement 101, Westlake Village CA 91361. This business Fictitious Business Name Statement must be doing business as: Meditation & Healing With 01/19/2017. NOTICE - This fictitious name expires five years from the date it was filed on, Fictitious Business Name Statement: is conducted by: a corporation. The Registrant(s) filed prior to that date. The filing of this statement The Voices, 1750 Elaine Street, Pomona CA statement expires five years from the date it was in the office of the County Clerk. A new Fictitious 2017015641. The following person(s) is/are commenced to transact business under the does not of itself authorize the use in this state 91767. Afimayi Galarraga, 1750 Elaine Street, filed on, in the office of the County Clerk. A new Business Name Statement must be filed prior to doing business as: Luxe, Luxe Hair, 6433 fictitious business name or names listed herein of a fictitious business name in violation of the Pomona CA 91767. This business is conducted Fictitious Business Name Statement must be that date. The filing of this statement does not of Topanga Canyon Blvd. #116, Canoga Park CA on: n/a. Signed: Moshe Mahpooyan, President. rights of another under federal, state or common by: an individual. The Registrant(s) commenced filed prior to that date. The filing of this statement itself authorize the use in this state of a fictitious 91303. Glitzglam, 6433 Topanga Canyon Blvd. Registrant(s) declared that all information in the law (see Section 14411, et seq., B&P Code.) to transact business under the fictitious business does not of itself authorize the use in this state business name in violation of the rights of another #116, Canoga Park CA 91303. This business is statement is true and correct. This statement is Published: 01/28/17, 02/04/17, 02/11/17 and name or names listed herein on: March 30, 2016. of a fictitious business name in violation of the under federal, state or common law (see Section conducted by: a corporation. The Registrant(s) filed with the County Clerk of Los Angeles County 02/18/17. Signed: Afimayi Galarraga, owner. Registrant(s) rights of another under federal, state or common 14411, et seq., B&P Code.) Published: 01/28/17, commenced to transact business under the on: 01/23/2017. NOTICE - This fictitious name declared that all information in the statement law (see Section 14411, et seq., B&P Code.) 02/04/17, 02/11/17 and 02/18/17. fictitious business name or names listed herein statement expires five years from the date it was is true and correct. This statement is filed with Published: 01/28/17, 02/04/17, 02/11/17 and on: 01/2017. Signed: Viki Perez, President. filed on, in the office of the County Clerk. A new Fictitious Business Name Statement: the County Clerk of Los Angeles County on: 02/18/17. Fictitious Business Name Statement: Registrant(s) declared that all information in the Fictitious Business Name Statement must be 2017018295. The following person(s) is/are doing 01/25/2017. NOTICE - This fictitious name 2017015329. The following person(s) is/are doing statement is true and correct. This statement is filed prior to that date. The filing of this statement business as: Black Sheep Supply Co., Centered statement expires five years from the date it was Fictitious Business Name Statement: business as: Verdugo West Brewery, Verdugo filed with the County Clerk of Los Angeles County does not of itself authorize the use in this state On 2 Clothing Co., Wölph Clothing Brand, Black filed on, in the office of the County Clerk. A new 2017015220. The following person(s) is/are West Brewing, 156 W. Verdugo Ave., Burbank CA on: 01/20/2017. NOTICE - This fictitious name of a fictitious business name in violation of the Sheep Clothing Co., 25018 Peachland Ave., Fictitious Business Name Statement must be doing business as: M Guy Flooring and Blinds, 91502. Rowdy Red Wine Company LLC, 156 W. statement expires five years from the date it was rights of another under federal, state or common Santa Clarita CA 91321. Christian Miranda, filed prior to that date. The filing of this statement 10030 Owensmouth Ave Unit 69, Chatsworth CA Verdugo Ave., Burbank CA 91502. This business filed on, in the office of the County Clerk. A new law (see Section 14411, et seq., B&P Code.) 25018 Peachland Ave., Santa Clarita CA 91321. does not of itself authorize the use in this state of a 91311. Thomas Kirkbride, 10030 Owensmouth is conducted by: a limited liability company. The Fictitious Business Name Statement must be Published: 01/28/17, 02/04/17, 02/11/17 and This business is conducted by: an individual. The fictitious business name in violation of the rights of Ave Unit 69, Chatsworth CA 91311. This business Registrant(s) commenced to transact business filed prior to that date. The filing of this statement 02/18/17. Registrant(s) commenced to transact business another under federal, state or common law (see is conducted by: an individual. The Registrant(s) under the fictitious business name or names does not of itself authorize the use in this state under the fictitious business name or names Section 14411, et seq., B&P Code.) Published: commenced to transact business under the listed herein on: 01/2017. Signed: Joan Casola, of a fictitious business name in violation of the Fictitious Business Name Statement: listed herein on: n/a. Signed: Christian Miranda, 01/28/17, 02/04/17, 02/11/17 and 02/18/17. fictitious business name or names listed herein Managing Member. Registrant(s) declared that all rights of another under federal, state or common 2017017601. The following person(s) is/are owner. Registrant(s) declared that all information on: 01/2010. Signed: Thomas Kirkbride, owner. information in the statement is true and correct. law (see Section 14411, et seq., B&P Code.) doing business as: Longevity Bridge; Fast in the statement is true and correct. This Fictitious Business Name Statement: Registrant(s) declared that all information in the This statement is filed with the County Clerk of Published: 01/28/17, 02/04/17, 02/11/17 and Track Longevity, 6156 W. Olympic Blvd. #6, Los statement is filed with the County Clerk of Los 2017020174. The following person(s) is/are statement is true and correct. This statement is Los Angeles County on: 01/19/2017. NOTICE - 02/18/17. Angeles CA 90048/ 6230 Wilshire Blvd. Ste. 1785, Angeles County on: 01/24/2017. NOTICE - This doing business as: L.A. Beach Properties, 3815 filed with the County Clerk of Los Angeles County This fictitious name statement expires five years Los Angeles CA 90048. Moonburn Inc., 6156 fictitious name statement expires five years from McLaughlin Ave. #204, Los Angeles CA 90066. on: 01/19/2017. NOTICE - This fictitious name from the date it was filed on, in the office of the W. Olympic Blvd. #6, Los Angeles CA 90048. the date it was filed on, in the office of the County Lewis James Gravante, 3815 McLaughlin Ave. statement expires five years from the date it was County Clerk. A new Fictitious Business Name Fictitious Business Name Statement: This business is conducted by: a corporation. Clerk. A new Fictitious Business Name Statement #204, Los Angeles CA 90066. This business is filed on, in the office of the County Clerk. A new Statement must be filed prior to that date. The 2017015730. The following person(s) is/are The Registrant(s) commenced to transact must be filed prior to that date. The filing of this conducted by: an individual. The Registrant(s) Fictitious Business Name Statement must be filing of this statement does not of itself authorize doing business as: Ultimate Pallets Supply, Fiat business under the fictitious business name or statement does not of itself authorize the use in commenced to transact business under the filed prior to that date. The filing of this statement the use in this state of a fictitious business name Pallets,14668 E. Valley Blvd., La Puente CA names listed herein on: n/a. Signed: Gary Alan this state of a fictitious business name in violation fictitious business name or names listed herein does not of itself authorize the use in this state in violation of the rights of another under federal, 91746. Ultimate Pallets Supply, Inc.,14668 E. Abramson, President. Registrant(s) declared that of the rights of another under federal, state or on: n/a. Signed: Lewis James Gravante, owner. of a fictitious business name in violation of the state or common law (see Section 14411, et Valley Blvd., La Puente CA 91746. This business all information in the statement is true and correct. common law (see Section 14411, et seq., B&P Registrant(s) declared that all information in the rights of another under federal, state or common seq., B&P Code.) Published: 01/28/17, 02/04/17, is conducted by: a corporation. The Registrant(s) This statement is filed with the County Clerk of Code.) Published: 01/28/17, 02/04/17, 02/11/17 statement is true and correct. This statement is law (see Section 14411, et seq., B&P Code.) 02/11/17 and 02/18/17. commenced to transact business under the Los Angeles County on: 01/23/2017. NOTICE - and 02/18/17. filed with the County Clerk of Los Angeles County Published: 01/28/17, 02/04/17, 02/11/17 and fictitious business name or names listed herein This fictitious name statement expires five years on: 01/25/2017. NOTICE - This fictitious name 02/18/17. Fictitious Business Name Statement: on: n/a. Signed: Carlos A. Hernandez, President. from the date it was filed on, in the office of the Fictitious Business Name Statement: statement expires five years from the date it was 2017015331. The following person(s) is/are Registrant(s) declared that all information in the County Clerk. A new Fictitious Business Name 2017018642. The following person(s) is/are doing filed on, in the office of the County Clerk. A new Fictitious Business Name Statement: doing business as: Peter Eisley, 14234 Dickens statement is true and correct. This statement is Statement must be filed prior to that date. The business as: Rare Spot, 312 S. Beverly Dr. 6147, Fictitious Business Name Statement must be 2017015262. The following person(s) is/are Street, Unit 2, Sherman Oaks CA 91423. Maurice filed with the County Clerk of Los Angeles County filing of this statement does not of itself authorize Beverly Hills CA 90212. International Hospitality, filed prior to that date. The filing of this statement doing business as: Blu Tay Marketing, 17632 Brown, 14234 Dickens Street, Unit 2, Sherman on: 01/20/2017. NOTICE - This fictitious name the use in this state of a fictitious business name 312 S. Beverly Dr. 6147, Beverly Hills CA 90212. does not of itself authorize the use in this state of a Regency Cir, Bellflower CA 90706. Jason Ahern, Oaks CA 91423. This business is conducted by: statement expires five years from the date it was in violation of the rights of another under federal, This business is conducted by: a limited liability fictitious business name in violation of the rights of 17632 Regency Cir, Bellflower CA 90706; David an individual. The Registrant(s) commenced to filed on, in the office of the County Clerk. A new state or common law (see Section 14411, et company. The Registrant(s) commenced to another under federal, state or common law (see Estavillo, 14235 Neargrove Rd., La Mirada CA transact business under the fictitious business Fictitious Business Name Statement must be seq., B&P Code.) Published: 01/28/17, 02/04/17, transact business under the fictitious business Section 14411, et seq., B&P Code.) Published: 90638. This business is conducted by: a general name or names listed herein on: 01/2017. Signed: filed prior to that date. The filing of this statement 02/11/17 and 02/18/17. name or names listed herein on: n/a. Signed: 01/28/17, 02/04/17, 02/11/17 and 02/18/17. partnership. The Registrant(s) commenced Maurice Brown, owner. Registrant(s) declared does not of itself authorize the use in this state Hank Williams, CEO. Registrant(s) declared that to transact business under the fictitious that all information in the statement is true and of a fictitious business name in violation of the Fictitious Business Name Statement: all information in the statement is true and correct. Fictitious Business Name Statement: business name or names listed herein on: correct. This statement is filed with the County rights of another under federal, state or common 2017017602. The following person(s) is/are This statement is filed with the County Clerk of 2017020245. The following person(s) is/are doing 01/2017. Signed: Jason Ahern, general partner. Clerk of Los Angeles County on: 01/19/2017. law (see Section 14411, et seq., B&P Code.) doing business as: Kaptive Commercial, 8950 Los Angeles County on: 01/24/2017. NOTICE - business as: Easy Hers Raters, ComfortLA, Registrant(s) declared that all information in the NOTICE - This fictitious name statement Published: 01/28/17, 02/04/17, 02/11/17 and W. Olympic Blvd., #526, Beverly Hills CA 90211. This fictitious name statement expires five years ComfortOC, Southern California Hers Raters, statement is true and correct. This statement is expires five years from the date it was filed on, 02/18/17. LA Urban Rentals & Homes, Inc., 8950 W. from the date it was filed on, in the office of the 1318 W. 130th St., Compton CA 90222. Victor filed with the County Clerk of Los Angeles County in the office of the County Clerk. A new Fictitious Olympic Blvd., #526, Beverly Hills CA 90211. County Clerk. A new Fictitious Business Name Manuel Gomez, 1318 W. 130th St., Compton on: 01/19/2017. NOTICE - This fictitious name Business Name Statement must be filed prior to Fictitious Business Name Statement: This business is conducted by: a corporation. Statement must be filed prior to that date. The CA 90222. This business is conducted by: an statement expires five years from the date it was that date. The filing of this statement does not of 2017015926. The following person(s) is/are The Registrant(s) commenced to transact filing of this statement does not of itself authorize individual. The Registrant(s) commenced to filed on, in the office of the County Clerk. A new itself authorize the use in this state of a fictitious doing business as: Bacon and Eggs Creative, business under the fictitious business name or the use in this state of a fictitious business name transact business under the fictitious business Fictitious Business Name Statement must be business name in violation of the rights of another 1027 N. Laurel Ave. #4, West Hollywood CA names listed herein on: 2/1/17. Signed: Dustin in violation of the rights of another under federal, name or names listed herein on: n/a. Signed: filed prior to that date. The filing of this statement under federal, state or common law (see Section 90046. Kia Zomorrodi, 1027 N. Laurel Ave. #4, Coad, President. Registrant(s) declared that all state or common law (see Section 14411, et Victor Manuel Gomez, owner. Registrant(s) does not of itself authorize the use in this state 14411, et seq., B&P Code.) Published: 01/28/17, West Hollywood CA 90046; Shayan Allahi, 1027 information in the statement is true and correct. seq., B&P Code.) Published: 01/28/17, 02/04/17, declared that all information in the statement of a fictitious business name in violation of the 02/04/17, 02/11/17 and 02/18/17. N. Laurel Ave. #4, West Hollywood CA 90046; This statement is filed with the County Clerk of 02/11/17 and 02/18/17. is true and correct. This statement is filed with rights of another under federal, state or common Oliver Belkin, 1027 N. Laurel Ave. #4, West Los Angeles County on: 01/23/2017. NOTICE - the County Clerk of Los Angeles County on: law (see Section 14411, et seq., B&P Code.) Fictitious Business Name Statement: Hollywood CA 90046. This business is conducted This fictitious name statement expires five years Fictitious Business Name Statement: 01/25/2017. NOTICE - This fictitious name Published: 01/28/17, 02/04/17, 02/11/17 and 2017015563. The following person(s) is/are doing by: a general partnership. The Registrant(s) from the date it was filed on, in the office of the 2017018959. The following person(s) is/are statement expires five years from the date it was 02/18/17. business as: Richard Friedman Catering, 1326 commenced to transact business under the County Clerk. A new Fictitious Business Name doing business as: C&M Architecture, 1667 filed on, in the office of the County Clerk. A new Pico Blvd., Santa Monica CA 90405. Charles T. fictitious business name or names listed herein Statement must be filed prior to that date. The Las Virgenes Canyon Road #11, Calabasas Fictitious Business Name Statement must be Fictitious Business Name Statement: Hacker, 2602 Pacific Ave., #2, Venice CA 90291. on: 01/2017. Signed: Kia Zomorrodi, copartner. filing of this statement does not of itself authorize CA 91302. Craig Alexander McLaren, 1667 filed prior to that date. The filing of this statement 2017015270. The following person(s) is/are doing This business is conducted by: an individual. The Registrant(s) declared that all information in the the use in this state of a fictitious business name Las Virgenes Canyon Road #11, Calabasas does not of itself authorize the use in this state of a business as: Fabrica Printing, 5325 Newcastle Registrant(s) commenced to transact business statement is true and correct. This statement is in violation of the rights of another under federal, CA 91302. This business is conducted by: an fictitious business name in violation of the rights of Avenue #117, Encino CA 91316. Scott Bougie, under the fictitious business name or names filed with the County Clerk of Los Angeles County state or common law (see Section 14411, et individual. The Registrant(s) commenced to another under federal, state or common law (see 5325 Newcastle Avenue #117, Encino CA 91316; listed herein on: n/a. Signed: Charles T. Hacker, on: 01/20/2017. NOTICE - This fictitious name seq., B&P Code.) Published: 01/28/17, 02/04/17, transact business under the fictitious business Section 14411, et seq., B&P Code.) Published: Charles Graeber, 2220 Greenleaf St., Santa owner. Registrant(s) declared that all information statement expires five years from the date it was 02/11/17 and 02/18/17. name or names listed herein on: n/a. Signed: 01/28/17, 02/04/17, 02/11/17 and 02/18/17. Ana CA 92706; Daniel McAlpine, 27008 Karns in the statement is true and correct. This filed on, in the office of the County Clerk. A new Craig Alexander McLaren, owner. Registrant(s) Ct. #21104, Canyon Country CA 91387. This statement is filed with the County Clerk of Los Fictitious Business Name Statement must be Fictitious Business Name Statement: declared that all information in the statement business is conducted by: a general partnership. Angeles County on: 01/20/2017. NOTICE - This filed prior to that date. The filing of this statement 2017017606. The following person(s) is/are is true and correct. This statement is filed with The Registrant(s) commenced to transact fictitious name statement expires five years from does not of itself authorize the use in this state doing business as: VIDEOMEGA, 72 S. Oak Ave, the County Clerk of Los Angeles County on: Fictitious Business Name Statement: business under the fictitious business name or the date it was filed on, in the office of the County of a fictitious business name in violation of the Pasadena CA 91107. Kyle Bute, 72 S. Oak Ave, 01/24/2017. NOTICE - This fictitious name 2017020280. The following person(s) is/are doing names listed herein on: 01/2017. Signed: Scott Clerk. A new Fictitious Business Name Statement rights of another under federal, state or common Pasadena CA 91107. This business is conducted statement expires five years from the date it was business as: The Melting Cow Brand, 10335 Bougie, Manager/Partner. Registrant(s) declared must be filed prior to that date. The filing of this law (see Section 14411, et seq., B&P Code.) by: an individual. The Registrant(s) commenced filed on, in the office of the County Clerk. A new Garvey Ave., El Monte CA 91733. Century Ninety- that all information in the statement is true and statement does not of itself authorize the use in Published: 01/28/17, 02/04/17, 02/11/17 and to transact business under the fictitious business Fictitious Business Name Statement must be Nine LLC, 10335 Garvey Ave., El Monte CA correct. This statement is filed with the County this state of a fictitious business name in violation 02/18/17. name or names listed herein on: 01/17/17. filed prior to that date. The filing of this statement 91733. This business is conducted by: a limited Clerk of Los Angeles County on: 01/19/2017. of the rights of another under federal, state or Signed: Kyle Bute, owner. Registrant(s) declared does not of itself authorize the use in this state liability company. The Registrant(s) commenced NOTICE - This fictitious name statement common law (see Section 14411, et seq., B&P Fictitious Business Name Statement: that all information in the statement is true and of a fictitious business name in violation of the to transact business under the fictitious business expires five years from the date it was filed on, Code.) Published: 01/28/17, 02/04/17, 02/11/17 2017016641. The following person(s) is/are doing correct. This statement is filed with the County rights of another under federal, state or common name or names listed herein on: 11/12/2016. in the office of the County Clerk. A new Fictitious and 02/18/17. business as: Pixel Pressure, 14937 Sherman Clerk of Los Angeles County on: 01/23/2017. law (see Section 14411, et seq., B&P Code.) Signed: Billy Hin Chung Chiang, CFO. Business Name Statement must be filed prior to Way #15, Van Nuys CA 91405. Jason Warren, NOTICE - This fictitious name statement Published: 01/28/17, 02/04/17, 02/11/17 and Registrant(s) declared that all information in the that date. The filing of this statement does not of Fictitious Business Name Statement: 14937 Sherman Way #15, Van Nuys CA 91405. expires five years from the date it was filed on, 02/18/17. statement is true and correct. This statement is itself authorize the use in this state of a fictitious 2017015579. The following person(s) is/are doing This business is conducted by: an individual. The in the office of the County Clerk. A new Fictitious filed with the County Clerk of Los Angeles County business name in violation of the rights of another business as: Tick Tock Think, 1044 N. Lamer St., Registrant(s) commenced to transact business Business Name Statement must be filed prior to Fictitious Business Name Statement: on: 01/25/2017. NOTICE - This fictitious name under federal, state or common law (see Section Burbank CA 91506. Romayne E. Putna, 1044 N. under the fictitious business name or names that date. The filing of this statement does not of 2017019791. The following person(s) is/are doing statement expires five years from the date it was 14411, et seq., B&P Code.) Published: 01/28/17, Lamer St., Burbank CA 91506. This business is listed herein on: n/a. Signed: Jason Warren, itself authorize the use in this state of a fictitious business as: Elena Brocade, 2311 Southwest filed on, in the office of the County Clerk. A new 02/04/17, 02/11/17 and 02/18/17. conducted by: an individual. The Registrant(s) owner. Registrant(s) declared that all information business name in violation of the rights of another Dr., Los Angeles CA 90043. Elena Shuquem, Fictitious Business Name Statement must be commenced to transact business under the in the statement is true and correct. This under federal, state or common law (see Section 2311 Southwest Dr., Los Angeles CA 90043. filed prior to that date. The filing of this statement Fictitious Business Name Statement: fictitious business name or names listed herein statement is filed with the County Clerk of Los 14411, et seq., B&P Code.) Published: 01/28/17, This business is conducted by: an individual. does not of itself authorize the use in this state of a 2017015321. The following person(s) is/are on: 1/20/17. Signed: Romayne E. Putna, owner. Angeles County on: 01/23/2017. NOTICE - This 02/04/17, 02/11/17 and 02/18/17. The Registrant(s) commenced to transact fictitious business name in violation of the rights of doing business as: Europa Photogenica; Barbara Registrant(s) declared that all information in the fictitious name statement expires five years from business under the fictitious business name or another under federal, state or common law (see Van Zanten-Stolarski, 3920 W. 231st Place, statement is true and correct. This statement is the date it was filed on, in the office of the County Fictitious Business Name Statement: names listed herein on: 06/2005. Signed: Elena Section 14411, et seq., B&P Code.) Published: Torrance CA 90505. Barbara Stolarski, 3920 W. filed with the County Clerk of Los Angeles County Clerk. A new Fictitious Business Name Statement 2017017607. The following person(s) is/are Shuquem, owner. Registrant(s) declared that all 01/28/17, 02/04/17, 02/11/17 and 02/18/17. The british Weekly, Sat. January 28, 2017 Page 19

In a wide-ranging interview, Gerrard also said he is in no rush to British Weekly take up a managerial role as he does not yet know if he’ll be “good enough”; he revealed Liverpool boss Jurgen Klopp has SPORT “gone out of his way” Former Liverpool captain Gerrard, who made his They want to help me to to welcome him back Steven Gerrard says Reds debut in 1998 and become a better coach or a to the club and backed he is “excited” but also retired from playing last better manager,” Gerrard, Liverpool to overcome “nervous and anxious” year, will begin the job in 36, told BBC Sport. their current “blip” and about his impending February. “But at the same time said he was “absolutely return to Anfield as a “Liverpool are prepared I’ve got to commit to it and delighted” to have Klopp youth coach. to help me an awful lot. put in the hard work.” as manager. Midfielder Gerrard left Anfield at the end Ecclestone finally out of F1 of the 2014-15 season to join MLS side LA After spending almost almost absolute power. Galaxy before retiring in four decades in charge Under his management, November after a 19-year of Formula 1, Bernie F1 evolved from being a playing career. Ecclestone (above) has relatively minority activity The former England finally been moved aside into one of the biggest captain said he was “really from the top of the sport. television sports in the happy” to be “back at the US conglomerate Liberty world. But Ecclestone club I love and being back Media completed its £6bn has also been widely home with my family” - takeover of F1 this week, criticised. His demands but insisted his return was and replaced the 86-year- for huge fees left several not down to sentiment. old with Chase Carey, much-loved European “With me and Liverpool the vice-chairman of 21st racetracks unable to afford there will always be an Century Fox. Ecclestone to host a Grand Prix, and emotional pull. But the will stay on as “chairman their slots on the calendar decision to go back as emeritus”, offering advice were filled by wealthy but a coach and what that to the board, but the British controversial nations such entails, I couldn’t really billionaire will no longer as Bahrain, Russia and WEEKEND FOOTBALL LEAGUE RESULTS make that decision on be involved in the day-to- Azerbaijan. sentiment or emotion day running of Formula 1, because I’d have been for the first time since the Wednesday Results doing it for the wrong 1970s. reasons,” he said. After starting out as a “I’m very excited but team boss, he became a at the same time a little middleman between the bit nervous and a little teams and the powers bit anxious because it’s a that be, before slowly brand new role.” moving into a position of

Tuesday Results

Manchester City boss Pep Guardiola has not given up on signing Arsenal right-back Hector Bellerin. But any move is likely to come in the summer, with Arsenal extremely unlikely to sell one of their most prized assets in the January window. Page 20 The british Weekly, Sat. January 28, 2017 British Weekly Sport

EPL CUP Semi Final, 2nd Leg KLOPPING THE PLAUDITS: Liverpool manager Jurgen Klopp Liverpool...... 0 congratulates the Southampton team at the final whistle Southampton...... 1 (agg: 0-2) Southampton reached the EFL Cup final at Wembley Wednesday night with a fully deserved victory over two legs against Liverpool - crowned by Shane Long’s late winner at Anfield. Claude Puel’s side, defending a 1-0 lead from the first leg, should have put the tie out of Liverpool’s reach inside the first 45 minutes but Dusan Tadic’s close- range shot was blocked by keeper Loris Karius and captain Steve Davis blazed another great chance wildly over. Liverpool raised the tempo in front of the Kop in the second half SAINTS IN HEAVEN! but Daniel Sturridge wasted their two best chances, Fraser Forster Long leaves it late to stun Reds and secure final berth acrobatically hooked Southampton have Liverpool respectively looked jaded and have Argyle. and lacking an alternative an Emre Can shot off once more demonstrated - and have carried on lost their way, with only Liverpool look shorn plan when teams as the line and the hosts their ability, as a club, undisturbed with a one win in seven games of threat without £34m disciplined as Swansea also had a late penalty to take the blows of Wembley appearance as this year, a third-round summer signing Mane, and Southampton have appeal turned down key departures and still their reward. FA Cup replay victory at away at the Africa Cup been in inflicting two when substitute Divock achieve. Liverpool’s laboured League Two Plymouth of Nations with Senegal, successive home defeats. Origi tumbled under Jack They lost manager performance was in stark Stephens’ challenge. Ronald Koeman to contrast to the all-action RESTAURANT: But Southampton Everton in the summer attacking displays that 116 Santa Monica Blvd. broke clear in the closing - as well as important briefly took them to the Santa Monica CA 90401 moments and Long components such as top of the Premier League (310) 451-1402 finished convincingly Victor Wanyama and earlier this season. Happy Hour: Mon-Fri 4-7 from Josh Sims’ pass Sadio Mane to Spurs and Jurgen Klopp’s side (food specials) to send them into the their first final in this competition since 1979, United do just enough Shoppe: 132 Santa Monica Blvd., where they will meet Santa Monica • (310) 394-8765 Manchester United set but their hopes of just either Manchester United Open Sun-Thurs 10am-8pm up an EFL Cup final a second domestic cup - a feat achieved without Fri. & Sat. 10am-10pm against Southampton final in their 113-year conceding a goal. despite their 17-match history were dashed Saints were vastly unbeaten run ending when Paul Pogba superior over two legs Sat 1/28 FA CUP 4th Round: 11.45am Sunderland v Tottenham with defeat at Hull City poked through the legs against Liverpool and, 9.30am Southampton vs Arsenal Noon Liverpool v Chelsea in the semi-final second of Maguire and into the despite the home side’s Sun 1/29 FA CUP 4th Round: Wed 2/1 Premier League: leg on Thursday. bottom corner from 10 complaints about that 8am Man. United v Wigan 11.45am West Ham v Man City Jose Mourinho’s side yards. late penalty claim, no-one Tue 1/31 Premier League: H Noon Manchester United v Hull led 2-0 from the first Rojo headed against could seriously begrudge 11.45am Arsenal v Watford Noon Stoke v Everton leg but, making five the bar for United and them their victory. changes, they struggled the Tigers’ Oumar And it was all done to impose themselves at Niasse also struck Sun 2/5 at 3pm: SUPERBOWL LI without their talisman the KCOM Stadium. the woodwork before and key defender Virgil New England PATRIOTS vs Atlanta FALCONS Tom Huddlestone he turned in David van Dijk, out through put the hosts ahead Meyler’s cross to set up • HAPPY HOUR FROM 2pm until end of the game with $3 Mimosas • injury. Southampton were from the penalty spot a tense finale. dangerous on the break after four players had But the visitors held in the first half and then, tangled in the area after on and former Chelsea 6 NATIONS RUGBY BEGINS SAT 2/4! when they needed to be, a set-piece, Marcos boss Mourinho could were superbly organised, Rojo’s pull on Harry move level with Brian disciplined and Maguire’s shirt the Clough and Sir Alex determined defensively • Mrs Angie Mc Cartneys Teas and wines most visible offence. Ferguson on four before breaking for It gave Hull, 19th in League Cup wins now available in our Gift Shoppe. Republic of Ireland the Premier League, at Wembley on 26 international Long to Afternoon Tea served Mon -Fri 11.30am-4pm. poise and confidence, February. strike the killer blow.